personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carmichael, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Vicki Bennett, California

Address: 2720 Panay Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-46102: "Vicki Bennett's Chapter 7 bankruptcy, filed in Carmichael, CA in September 30, 2010, led to asset liquidation, with the case closing in 2011-01-20."
Vicki Bennett — California, 10-46102


ᐅ Betty Benson, California

Address: 8601 Fair Oaks Blvd Apt 4 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-26464: "In a Chapter 7 bankruptcy case, Betty Benson from Carmichael, CA, saw her proceedings start in Mar 16, 2010 and complete by Jun 24, 2010, involving asset liquidation."
Betty Benson — California, 10-26464


ᐅ Malia Lucille Benson, California

Address: 6353 Edgerton Way Carmichael, CA 95608-0440

Snapshot of U.S. Bankruptcy Proceeding Case 14-29508: "The bankruptcy record of Malia Lucille Benson from Carmichael, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Malia Lucille Benson — California, 14-29508


ᐅ Wayne Allen Benson, California

Address: 4028 Leos Ln # 1 Carmichael, CA 95608-1708

Concise Description of Bankruptcy Case 16-219157: "In a Chapter 7 bankruptcy case, Wayne Allen Benson from Carmichael, CA, saw his proceedings start in 03/28/2016 and complete by June 2016, involving asset liquidation."
Wayne Allen Benson — California, 16-21915


ᐅ Yuriy Berets, California

Address: 8893 Fair Oaks Blvd Apt B Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-26414: "In Carmichael, CA, Yuriy Berets filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2013."
Yuriy Berets — California, 13-26414


ᐅ James Berg, California

Address: 4648 Pedersen Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-48447: "In a Chapter 7 bankruptcy case, James Berg from Carmichael, CA, saw their proceedings start in October 2010 and complete by 02/16/2011, involving asset liquidation."
James Berg — California, 10-48447


ᐅ Bryan Matthew Bernard, California

Address: 6006 Rye Way Carmichael, CA 95608-1016

Bankruptcy Case 2014-25486 Summary: "The case of Bryan Matthew Bernard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Matthew Bernard — California, 2014-25486


ᐅ Darrin Anders Berthelsen, California

Address: 5963 Via Casitas Carmichael, CA 95608

Bankruptcy Case 11-35535 Overview: "In a Chapter 7 bankruptcy case, Darrin Anders Berthelsen from Carmichael, CA, saw his proceedings start in 2011-06-23 and complete by 2011-10-13, involving asset liquidation."
Darrin Anders Berthelsen — California, 11-35535


ᐅ Pamela Bertka, California

Address: 5317 North Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-216227: "The bankruptcy record of Pamela Bertka from Carmichael, CA, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Pamela Bertka — California, 10-21622


ᐅ Theresa Lynn Berzinas, California

Address: 4702 Good Ct Carmichael, CA 95608-3104

Concise Description of Bankruptcy Case 15-288337: "Carmichael, CA resident Theresa Lynn Berzinas's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2016."
Theresa Lynn Berzinas — California, 15-28833


ᐅ Kurt Thomas Betzler, California

Address: 3513 Comstock Way Carmichael, CA 95608

Bankruptcy Case 11-33600 Overview: "The case of Kurt Thomas Betzler in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Thomas Betzler — California, 11-33600


ᐅ Rakesh Bhargava, California

Address: 6848 Appomattox Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-43192: "The bankruptcy filing by Rakesh Bhargava, undertaken in August 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Rakesh Bhargava — California, 10-43192


ᐅ Elinor Bickell, California

Address: 4246 Paradise Dr Carmichael, CA 95608

Bankruptcy Case 10-47520 Overview: "The case of Elinor Bickell in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elinor Bickell — California, 10-47520


ᐅ Susan Fae Biggs, California

Address: 5986 Marlin Cir Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-204587: "In Carmichael, CA, Susan Fae Biggs filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2013."
Susan Fae Biggs — California, 13-20458


ᐅ Russell Edward Billeci, California

Address: 5900 Grant Ave Apt 103 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-24600: "In Carmichael, CA, Russell Edward Billeci filed for Chapter 7 bankruptcy in 04.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Russell Edward Billeci — California, 13-24600


ᐅ Daniel P Billings, California

Address: 2525 California Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-32264: "Daniel P Billings's bankruptcy, initiated in 05/17/2011 and concluded by 09.06.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Billings — California, 11-32264


ᐅ Mark Billingsley, California

Address: 5541 Barbara Way Carmichael, CA 95608

Bankruptcy Case 09-43868 Summary: "In Carmichael, CA, Mark Billingsley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Mark Billingsley — California, 09-43868


ᐅ Danny Francis Bisiar, California

Address: 8200 Fair Oaks Blvd Apt 76 Carmichael, CA 95608

Bankruptcy Case 13-28580 Summary: "The case of Danny Francis Bisiar in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Francis Bisiar — California, 13-28580


ᐅ Lourdes Bitanga, California

Address: 3601 Garfield Ave Carmichael, CA 95608

Bankruptcy Case 12-38455 Overview: "Lourdes Bitanga's bankruptcy, initiated in Oct 17, 2012 and concluded by 2013-01-25 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Bitanga — California, 12-38455


ᐅ Donald Andrews Bixby, California

Address: 4200 Oak Knoll Dr Carmichael, CA 95608

Bankruptcy Case 13-25461 Overview: "The case of Donald Andrews Bixby in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Andrews Bixby — California, 13-25461


ᐅ Scott Black, California

Address: 2012 Clearfield Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-380627: "The case of Scott Black in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Black — California, 10-38062


ᐅ Kathleen Black, California

Address: 5627 Liggett Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-42534: "Kathleen Black's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/16/2009, led to asset liquidation, with the case closing in 01.24.2010."
Kathleen Black — California, 09-42534


ᐅ Sherri Denise Black, California

Address: 5721 Ivytown Ln Carmichael, CA 95608

Bankruptcy Case 13-30077 Overview: "Sherri Denise Black's bankruptcy, initiated in 07/31/2013 and concluded by November 8, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Denise Black — California, 13-30077


ᐅ Aneva Jean Black, California

Address: 6147 Rutland Dr Carmichael, CA 95608

Bankruptcy Case 13-23045 Summary: "In Carmichael, CA, Aneva Jean Black filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-14."
Aneva Jean Black — California, 13-23045


ᐅ Astrid Hansen Blair, California

Address: 4320 Paradise Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-30163: "The bankruptcy filing by Astrid Hansen Blair, undertaken in 2011-04-25 in Carmichael, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Astrid Hansen Blair — California, 11-30163


ᐅ Jr Michael Eugene Blake, California

Address: 4800 Marconi Ave Apt 261 Carmichael, CA 95608

Bankruptcy Case 09-42105 Overview: "The bankruptcy filing by Jr Michael Eugene Blake, undertaken in 2009-10-12 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Jr Michael Eugene Blake — California, 09-42105


ᐅ Michael Alan Blanco, California

Address: 4042 Mcclain Way Apt 105 Carmichael, CA 95608-2496

Brief Overview of Bankruptcy Case 14-31123: "Michael Alan Blanco's bankruptcy, initiated in 11/12/2014 and concluded by February 10, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Blanco — California, 14-31123


ᐅ Rebecca Blanco, California

Address: 4042 McClain Way Apt 105 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-47211: "The case of Rebecca Blanco in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Blanco — California, 10-47211


ᐅ Ii Jimmy Day Blankenship, California

Address: PO Box 193 Carmichael, CA 95609

Bankruptcy Case 12-26517 Summary: "Ii Jimmy Day Blankenship's bankruptcy, initiated in April 2, 2012 and concluded by 2012-07-23 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jimmy Day Blankenship — California, 12-26517


ᐅ John Harland Iii Blankenship, California

Address: PO Box 2235 Carmichael, CA 95609-2235

Concise Description of Bankruptcy Case 15-246637: "The bankruptcy filing by John Harland Iii Blankenship, undertaken in Jun 9, 2015 in Carmichael, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
John Harland Iii Blankenship — California, 15-24663


ᐅ Valerie Ann Bloise, California

Address: 5948 Maleville Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-33469: "The case of Valerie Ann Bloise in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Bloise — California, 12-33469


ᐅ Leanne Lynn Boger, California

Address: 4148 Shera Ln Carmichael, CA 95608-1754

Bankruptcy Case 10-35483 Overview: "Leanne Lynn Boger, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 2010-06-11, culminating in its successful completion by December 9, 2013."
Leanne Lynn Boger — California, 10-35483


ᐅ Nemuneh Zanjani Bohlouli, California

Address: 1753 Park Place Dr Carmichael, CA 95608-5654

Concise Description of Bankruptcy Case 14-282377: "Carmichael, CA resident Nemuneh Zanjani Bohlouli's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Nemuneh Zanjani Bohlouli — California, 14-28237


ᐅ Daniel Bollino, California

Address: 6165 Oakgreen Cir Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-33685: "Daniel Bollino's bankruptcy, initiated in 05/25/2010 and concluded by 2010-09-02 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bollino — California, 10-33685


ᐅ Christina Marie Bonboster, California

Address: 4200 Manzanita Ave Apt 12 Carmichael, CA 95608-1485

Bankruptcy Case 14-28805 Overview: "The bankruptcy record of Christina Marie Bonboster from Carmichael, CA, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Christina Marie Bonboster — California, 14-28805


ᐅ Richard Bonilla, California

Address: 4603 Foster Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-49927: "In a Chapter 7 bankruptcy case, Richard Bonilla from Carmichael, CA, saw their proceedings start in 2010-11-12 and complete by 03/04/2011, involving asset liquidation."
Richard Bonilla — California, 10-49927


ᐅ Allan Reed Boomgaarden, California

Address: 4457 Manzanita Ave Carmichael, CA 95608-1450

Snapshot of U.S. Bankruptcy Proceeding Case 16-23980: "The bankruptcy record of Allan Reed Boomgaarden from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Allan Reed Boomgaarden — California, 16-23980


ᐅ Joshua David Borem, California

Address: 2860 Westwood Ln Apt 5 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-29778: "Joshua David Borem's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-05-21, led to asset liquidation, with the case closing in 09/10/2012."
Joshua David Borem — California, 12-29778


ᐅ Jeremy Ross Bostick, California

Address: 5112 Robertson Ave Carmichael, CA 95608-3634

Concise Description of Bankruptcy Case 15-292887: "In Carmichael, CA, Jeremy Ross Bostick filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Jeremy Ross Bostick — California, 15-29288


ᐅ Kimberly Bowen, California

Address: 5649 Angelina Ave Carmichael, CA 95608

Bankruptcy Case 10-20056 Summary: "Carmichael, CA resident Kimberly Bowen's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Kimberly Bowen — California, 10-20056


ᐅ Nate Boyd, California

Address: 5985 Marlin Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53222: "The bankruptcy filing by Nate Boyd, undertaken in December 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Nate Boyd — California, 10-53222


ᐅ Floyd Boyd, California

Address: 4525 Manzanita Ave Apt 301 Carmichael, CA 95608

Bankruptcy Case 10-45818 Overview: "The case of Floyd Boyd in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Boyd — California, 10-45818


ᐅ Mladen Bozinovic, California

Address: 5148 El Camino Ave Carmichael, CA 95608-5075

Bankruptcy Case 15-27176 Summary: "The case of Mladen Bozinovic in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mladen Bozinovic — California, 15-27176


ᐅ Tommy Bracamonte, California

Address: 5628 Whitney Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-27697: "Tommy Bracamonte's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/21/2012, led to asset liquidation, with the case closing in 08/11/2012."
Tommy Bracamonte — California, 12-27697


ᐅ Stephanie R Bracy, California

Address: PO Box 2021 Carmichael, CA 95609

Bankruptcy Case 12-21504 Overview: "In a Chapter 7 bankruptcy case, Stephanie R Bracy from Carmichael, CA, saw her proceedings start in 2012-01-26 and complete by 2012-05-17, involving asset liquidation."
Stephanie R Bracy — California, 12-21504


ᐅ John Bradley, California

Address: 1631 Mission Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-437227: "Carmichael, CA resident John Bradley's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
John Bradley — California, 09-43722


ᐅ Ronald Brandt, California

Address: 6208 Vernon Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-23276: "In a Chapter 7 bankruptcy case, Ronald Brandt from Carmichael, CA, saw their proceedings start in 2010-02-11 and complete by 2010-05-22, involving asset liquidation."
Ronald Brandt — California, 10-23276


ᐅ Russell Brandt, California

Address: 3617 Comstock Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-342887: "The bankruptcy record of Russell Brandt from Carmichael, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Russell Brandt — California, 10-34288


ᐅ Kristy Kay Brannam, California

Address: 5301 Manzanita Ave Apt 3 Carmichael, CA 95608

Bankruptcy Case 11-37922 Summary: "In a Chapter 7 bankruptcy case, Kristy Kay Brannam from Carmichael, CA, saw her proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Kristy Kay Brannam — California, 11-37922


ᐅ Corey Ellen Brasch, California

Address: 4731 Whitney Ave Apt 20 Carmichael, CA 95608

Bankruptcy Case 13-20431 Overview: "The bankruptcy record of Corey Ellen Brasch from Carmichael, CA, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Corey Ellen Brasch — California, 13-20431


ᐅ Jr Ray E Bravo, California

Address: 5337 Sonora Way Carmichael, CA 95608-0629

Concise Description of Bankruptcy Case 09-422967: "Chapter 13 bankruptcy for Jr Ray E Bravo in Carmichael, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 18, 2013."
Jr Ray E Bravo — California, 09-42296


ᐅ James Marshall Breshears, California

Address: 6007 Bourbon Dr Carmichael, CA 95608-1002

Snapshot of U.S. Bankruptcy Proceeding Case 16-21433: "James Marshall Breshears's bankruptcy, initiated in March 2016 and concluded by 06.07.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marshall Breshears — California, 16-21433


ᐅ Victoria Lynn Breshears, California

Address: 6007 Bourbon Dr Carmichael, CA 95608-1002

Snapshot of U.S. Bankruptcy Proceeding Case 16-21433: "In a Chapter 7 bankruptcy case, Victoria Lynn Breshears from Carmichael, CA, saw her proceedings start in 2016-03-09 and complete by June 7, 2016, involving asset liquidation."
Victoria Lynn Breshears — California, 16-21433


ᐅ Jesse Bright, California

Address: 2312 Homewood Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-494997: "The case of Jesse Bright in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Bright — California, 10-49499


ᐅ Porscha Kalbfliesh Brink, California

Address: 6000 Amir Ln Carmichael, CA 95608

Bankruptcy Case 13-28898 Summary: "In a Chapter 7 bankruptcy case, Porscha Kalbfliesh Brink from Carmichael, CA, saw their proceedings start in 07/01/2013 and complete by October 9, 2013, involving asset liquidation."
Porscha Kalbfliesh Brink — California, 13-28898


ᐅ Terri A Brock, California

Address: 4508 Mary Lynn Ln Apt 149B Carmichael, CA 95608

Bankruptcy Case 11-37502 Overview: "The case of Terri A Brock in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri A Brock — California, 11-37502


ᐅ Alice Louise Brockway, California

Address: 3626 Hallelujah Ct Apt 2 Carmichael, CA 95608-6909

Bankruptcy Case 15-28599 Overview: "The bankruptcy filing by Alice Louise Brockway, undertaken in Nov 4, 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Alice Louise Brockway — California, 15-28599


ᐅ Jeremy G Brody, California

Address: 5442 Bentley Way Carmichael, CA 95608-5717

Brief Overview of Bankruptcy Case 09-35093-mdm: "Chapter 13 bankruptcy for Jeremy G Brody in Carmichael, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-05."
Jeremy G Brody — California, 09-35093


ᐅ Jeffrey Bronson, California

Address: 5344 Marconi Ave Apt 238 Carmichael, CA 95608

Bankruptcy Case 09-47461 Overview: "Jeffrey Bronson's Chapter 7 bankruptcy, filed in Carmichael, CA in 12/16/2009, led to asset liquidation, with the case closing in March 2010."
Jeffrey Bronson — California, 09-47461


ᐅ Kelly Ian Brossard, California

Address: 5011 Robertson Ave Carmichael, CA 95608

Bankruptcy Case 13-27466 Summary: "Kelly Ian Brossard's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-08 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ian Brossard — California, 13-27466


ᐅ Simone Marisse Brouhns, California

Address: 6064 Ranger Way Carmichael, CA 95608-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-27422: "Simone Marisse Brouhns's bankruptcy, initiated in Sep 22, 2015 and concluded by 12/21/2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone Marisse Brouhns — California, 15-27422


ᐅ William Raymond Brown, California

Address: 5501 Ryan Ln Carmichael, CA 95608

Bankruptcy Case 11-24797 Summary: "In Carmichael, CA, William Raymond Brown filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2011."
William Raymond Brown — California, 11-24797


ᐅ David Mark Brown, California

Address: 8740 Fair Oaks Blvd Apt 27 Carmichael, CA 95608-2540

Bankruptcy Case 2014-25033 Summary: "David Mark Brown's bankruptcy, initiated in 05.13.2014 and concluded by Aug 25, 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mark Brown — California, 2014-25033


ᐅ Bonnie Brown, California

Address: 6326 Sutter Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-48148: "In Carmichael, CA, Bonnie Brown filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Bonnie Brown — California, 10-48148


ᐅ Alex Brown, California

Address: 3520 Mission Ave Apt 12 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-46628: "In Carmichael, CA, Alex Brown filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2011."
Alex Brown — California, 10-46628


ᐅ Hamilton Otto Brown, California

Address: 7032 Fair Oaks Blvd Apt 28 Carmichael, CA 95608-3303

Bankruptcy Case 16-22805 Overview: "In Carmichael, CA, Hamilton Otto Brown filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Hamilton Otto Brown — California, 16-22805


ᐅ Christine Bryan, California

Address: 7000 Fair Oaks Blvd Apt 102 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-28741: "Carmichael, CA resident Christine Bryan's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Christine Bryan — California, 12-28741


ᐅ Joan May Bua, California

Address: 8897 Fair Oaks Blvd Apt C Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-39121: "In Carmichael, CA, Joan May Bua filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Joan May Bua — California, 11-39121


ᐅ Sandra Bumpus, California

Address: 6101 Coyle Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-507197: "The bankruptcy record of Sandra Bumpus from Carmichael, CA, shows a Chapter 7 case filed in November 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Sandra Bumpus — California, 10-50719


ᐅ Christin Lynn Bundy, California

Address: 5230 Linda Lou Dr Carmichael, CA 95608-2179

Bankruptcy Case 15-20246 Overview: "In a Chapter 7 bankruptcy case, Christin Lynn Bundy from Carmichael, CA, saw her proceedings start in 2015-01-14 and complete by 04/14/2015, involving asset liquidation."
Christin Lynn Bundy — California, 15-20246


ᐅ Earl Ray Bundy, California

Address: 5230 Linda Lou Dr Carmichael, CA 95608-2179

Concise Description of Bankruptcy Case 15-202467: "The bankruptcy record of Earl Ray Bundy from Carmichael, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2015."
Earl Ray Bundy — California, 15-20246


ᐅ Susan Burgess, California

Address: 3901 Park Circle Ln Apt B Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53371: "In a Chapter 7 bankruptcy case, Susan Burgess from Carmichael, CA, saw her proceedings start in 12/22/2010 and complete by Apr 13, 2011, involving asset liquidation."
Susan Burgess — California, 10-53371


ᐅ Lee Ronald Burkett, California

Address: 4436 Hackberry Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-27156: "The bankruptcy filing by Lee Ronald Burkett, undertaken in Mar 23, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in July 13, 2011 after liquidating assets."
Lee Ronald Burkett — California, 11-27156


ᐅ Daniel Darryl Burklow, California

Address: 5530 Arden Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-30895: "The bankruptcy filing by Daniel Darryl Burklow, undertaken in April 2011 in Carmichael, CA under Chapter 7, concluded with discharge in August 20, 2011 after liquidating assets."
Daniel Darryl Burklow — California, 11-30895


ᐅ Kendra Lin Burow, California

Address: 5536 Haskell Ave Carmichael, CA 95608-1202

Bankruptcy Case 16-23138 Summary: "The case of Kendra Lin Burow in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Lin Burow — California, 16-23138


ᐅ Lawrence Gary Burow, California

Address: 5536 Haskell Ave Carmichael, CA 95608-1202

Concise Description of Bankruptcy Case 16-231387: "In a Chapter 7 bankruptcy case, Lawrence Gary Burow from Carmichael, CA, saw their proceedings start in 05.13.2016 and complete by Aug 11, 2016, involving asset liquidation."
Lawrence Gary Burow — California, 16-23138


ᐅ John Buscaglia, California

Address: 2374 Via Camino Ave Carmichael, CA 95608

Bankruptcy Case 10-47895 Overview: "The bankruptcy filing by John Buscaglia, undertaken in 10/21/2010 in Carmichael, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Buscaglia — California, 10-47895


ᐅ Laura Cabral, California

Address: 6913 Lincoln Ave Carmichael, CA 95608

Bankruptcy Case 10-42729 Summary: "Laura Cabral's bankruptcy, initiated in August 25, 2010 and concluded by December 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cabral — California, 10-42729


ᐅ Randy Cacy, California

Address: 5045 Kenneth Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-28168: "Randy Cacy's bankruptcy, initiated in 03.31.2011 and concluded by 2011-07-21 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Cacy — California, 11-28168


ᐅ Michael David Caesar, California

Address: 6001 Casa Alegre Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-25053: "Michael David Caesar's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/12/2013, led to asset liquidation, with the case closing in 2013-07-29."
Michael David Caesar — California, 13-25053


ᐅ Michael Cahill, California

Address: 4247 Mapel Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-30009: "Michael Cahill's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/19/2010, led to asset liquidation, with the case closing in 07.28.2010."
Michael Cahill — California, 10-30009


ᐅ Jeffrey R Cain, California

Address: 6046 Winding Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-22930: "Jeffrey R Cain's bankruptcy, initiated in 02.15.2012 and concluded by June 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey R Cain — California, 12-22930


ᐅ Matthew Calderon, California

Address: 4547 Woodfair Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-46734: "The bankruptcy filing by Matthew Calderon, undertaken in 10/07/2010 in Carmichael, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Matthew Calderon — California, 10-46734


ᐅ Jessica Marie Calderon, California

Address: 4547 Woodfair Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-22316: "In Carmichael, CA, Jessica Marie Calderon filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Jessica Marie Calderon — California, 13-22316


ᐅ Mark Caldwell, California

Address: 2629 Stamp Mill Ct Carmichael, CA 95608

Bankruptcy Case 8:10-bk-18694-RK Overview: "Mark Caldwell's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-06-25, led to asset liquidation, with the case closing in 10/12/2010."
Mark Caldwell — California, 8:10-bk-18694-RK


ᐅ Iii Cecil Graham Callender, California

Address: 6313 Rutland Dr Carmichael, CA 95608-0722

Snapshot of U.S. Bankruptcy Proceeding Case 14-20256: "In a Chapter 7 bankruptcy case, Iii Cecil Graham Callender from Carmichael, CA, saw his proceedings start in 01.10.2014 and complete by Apr 10, 2014, involving asset liquidation."
Iii Cecil Graham Callender — California, 14-20256


ᐅ Linda Calvillo, California

Address: 5710 Cypress Ave Carmichael, CA 95608

Bankruptcy Case 09-42788 Summary: "The bankruptcy record of Linda Calvillo from Carmichael, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Linda Calvillo — California, 09-42788


ᐅ Jr John Caminiti, California

Address: 5306 Ridgefield Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-38581: "Carmichael, CA resident Jr John Caminiti's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Jr John Caminiti — California, 11-38581


ᐅ Steven Charles Cammack, California

Address: 5348 Hesper Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-359107: "Carmichael, CA resident Steven Charles Cammack's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2011."
Steven Charles Cammack — California, 11-35910


ᐅ Phillip Campbell, California

Address: 3332 McCowan Way Carmichael, CA 95608

Bankruptcy Case 11-32966 Summary: "Phillip Campbell's Chapter 7 bankruptcy, filed in Carmichael, CA in May 2011, led to asset liquidation, with the case closing in 09.13.2011."
Phillip Campbell — California, 11-32966


ᐅ David Brockway Campbell, California

Address: 5220 Fair Oaks Blvd Carmichael, CA 95608

Bankruptcy Case 11-29254 Overview: "Carmichael, CA resident David Brockway Campbell's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
David Brockway Campbell — California, 11-29254


ᐅ Jr Robert A Campos, California

Address: 6304 Meadowvista Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 09-41547: "Carmichael, CA resident Jr Robert A Campos's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Jr Robert A Campos — California, 09-41547


ᐅ Cristina Elizabeth Canada, California

Address: 6648 Templeton Dr Apt 1 Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-396297: "The case of Cristina Elizabeth Canada in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Elizabeth Canada — California, 12-39629


ᐅ Vanessa Marie Canedo, California

Address: 7110 Stella Ln Unit 12 Carmichael, CA 95608-2581

Bankruptcy Case 15-25671 Summary: "Vanessa Marie Canedo's bankruptcy, initiated in Jul 16, 2015 and concluded by October 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Marie Canedo — California, 15-25671


ᐅ Linda Cantarutti, California

Address: 4146 Joy Ln Carmichael, CA 95608

Bankruptcy Case 10-53343 Summary: "In Carmichael, CA, Linda Cantarutti filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Linda Cantarutti — California, 10-53343


ᐅ Leon A Carado, California

Address: 5305 Baumgart Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-31691: "Leon A Carado's bankruptcy, initiated in 2011-05-11 and concluded by 2011-08-31 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon A Carado — California, 11-31691


ᐅ Dion David Cardenas, California

Address: 4131 Valiant St Carmichael, CA 95608-1909

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24559: "Dion David Cardenas's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.30.2014, led to asset liquidation, with the case closing in 08.04.2014."
Dion David Cardenas — California, 2014-24559


ᐅ Emmet John Carey, California

Address: 6017 Winding Way Apt 142 Carmichael, CA 95608

Bankruptcy Case 12-26782 Summary: "In Carmichael, CA, Emmet John Carey filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Emmet John Carey — California, 12-26782


ᐅ Cynthia Jane Carney, California

Address: 6141 Longmont Way Carmichael, CA 95608

Bankruptcy Case 11-20977 Summary: "Cynthia Jane Carney's bankruptcy, initiated in January 13, 2011 and concluded by 05/05/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Jane Carney — California, 11-20977


ᐅ Michael Carney, California

Address: 3205 Osborne Ct Carmichael, CA 95608

Bankruptcy Case 11-36933 Summary: "In a Chapter 7 bankruptcy case, Michael Carney from Carmichael, CA, saw their proceedings start in 2011-07-08 and complete by October 28, 2011, involving asset liquidation."
Michael Carney — California, 11-36933