ᐅ Jeremiah Butch Carpenter, California Address: 5709 John Richard Ct Carmichael, CA 95608 Bankruptcy Case 12-29915 Summary: "In a Chapter 7 bankruptcy case, Jeremiah Butch Carpenter from Carmichael, CA, saw his proceedings start in May 23, 2012 and complete by 09.12.2012, involving asset liquidation." Jeremiah Butch Carpenter — California, 12-29915
ᐅ David Rocky Carpenter, California Address: 4805 Saint Lynn Ln Carmichael, CA 95608 Bankruptcy Case 11-33652 Summary: "In Carmichael, CA, David Rocky Carpenter filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011." David Rocky Carpenter — California, 11-33652
ᐅ Barry Lee Carpenter, California Address: 5540 Clark Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-38688: "Carmichael, CA resident Barry Lee Carpenter's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2011." Barry Lee Carpenter — California, 11-38688
ᐅ Tanya Thresa Carter, California Address: 2553 Gunn Rd Carmichael, CA 95608-4742 Snapshot of U.S. Bankruptcy Proceeding Case 16-22095: "The case of Tanya Thresa Carter in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tanya Thresa Carter — California, 16-22095
ᐅ Danon L Carter, California Address: 5262 Sandstone St Carmichael, CA 95608-0624 Brief Overview of Bankruptcy Case 14-28340: "The case of Danon L Carter in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Danon L Carter — California, 14-28340
ᐅ Cheryl L Carter, California Address: 5262 Sandstone St Carmichael, CA 95608-0624 Snapshot of U.S. Bankruptcy Proceeding Case 14-28340: "Cheryl L Carter's bankruptcy, initiated in 2014-08-15 and concluded by 2014-11-13 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cheryl L Carter — California, 14-28340
ᐅ Jeffrey Dale Cartwright, California Address: 3607 Sareco Ct Carmichael, CA 95608 Bankruptcy Case 11-41100 Summary: "Jeffrey Dale Cartwright's bankruptcy, initiated in 08/30/2011 and concluded by 12.20.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Dale Cartwright — California, 11-41100
ᐅ Laura Ann Cash, California Address: 6094 Via Casitas Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-33815: "Laura Ann Cash's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-07-27, led to asset liquidation, with the case closing in Nov 16, 2012." Laura Ann Cash — California, 12-33815
ᐅ Dana Casselman, California Address: 2406 Camino Gardens Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-408307: "Dana Casselman's bankruptcy, initiated in 2010-08-05 and concluded by 11/25/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dana Casselman — California, 10-40830
ᐅ Cathleen Marie Cassidy, California Address: 3440 Park Ln Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-475937: "Cathleen Marie Cassidy's bankruptcy, initiated in November 2011 and concluded by March 14, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cathleen Marie Cassidy — California, 11-47593
ᐅ Bianca Castellanos, California Address: 1118 McClaren Dr Carmichael, CA 95608 Bankruptcy Case 10-51021 Overview: "In Carmichael, CA, Bianca Castellanos filed for Chapter 7 bankruptcy in 11.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15." Bianca Castellanos — California, 10-51021
ᐅ Thomas Gregory Castillo, California Address: 4929 Melvin Dr Carmichael, CA 95608 Bankruptcy Case 12-21055 Overview: "The bankruptcy filing by Thomas Gregory Castillo, undertaken in 01.19.2012 in Carmichael, CA under Chapter 7, concluded with discharge in 05.10.2012 after liquidating assets." Thomas Gregory Castillo — California, 12-21055
ᐅ Sheryl Cerri, California Address: 6029 Casa Alegre Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-42948: "The case of Sheryl Cerri in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sheryl Cerri — California, 09-42948
ᐅ Ii Joseph Cesar, California Address: PO Box 3137 Carmichael, CA 95609 Snapshot of U.S. Bankruptcy Proceeding Case 10-38965: "The bankruptcy filing by Ii Joseph Cesar, undertaken in 2010-07-19 in Carmichael, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets." Ii Joseph Cesar — California, 10-38965
ᐅ Pushpanjali Chand, California Address: 4730 Marconi Ave Apt 62 Carmichael, CA 95608-3583 Snapshot of U.S. Bankruptcy Proceeding Case 15-23002: "In a Chapter 7 bankruptcy case, Pushpanjali Chand from Carmichael, CA, saw their proceedings start in April 2015 and complete by 2015-07-13, involving asset liquidation." Pushpanjali Chand — California, 15-23002
ᐅ Ryan Deleno Chaney, California Address: 4513 Marble Way Carmichael, CA 95608 Bankruptcy Case 12-40636 Summary: "Ryan Deleno Chaney's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-11-28, led to asset liquidation, with the case closing in March 2013." Ryan Deleno Chaney — California, 12-40636
ᐅ Richard Chapman, California Address: 5317 Manzanita Ave Apt 2 Carmichael, CA 95608 Bankruptcy Case 10-32192 Overview: "The bankruptcy filing by Richard Chapman, undertaken in May 10, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 18, 2010 after liquidating assets." Richard Chapman — California, 10-32192
ᐅ Cathleen Lynn Charsky, California Address: 4538 Foster Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-33134: "The bankruptcy record of Cathleen Lynn Charsky from Carmichael, CA, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014." Cathleen Lynn Charsky — California, 13-33134
ᐅ Loriann Chaussee, California Address: PO Box 3031 Carmichael, CA 95609 Concise Description of Bankruptcy Case 12-212317: "In Carmichael, CA, Loriann Chaussee filed for Chapter 7 bankruptcy in 01.23.2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012." Loriann Chaussee — California, 12-21231
ᐅ Randy Cheek, California Address: 3041 Panama Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 09-463957: "The case of Randy Cheek in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Randy Cheek — California, 09-46395
ᐅ Tania Sara Chegini, California Address: 3018 Scenic Heights Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-40074: "Tania Sara Chegini's Chapter 7 bankruptcy, filed in Carmichael, CA in 09.18.2009, led to asset liquidation, with the case closing in January 5, 2010." Tania Sara Chegini — California, 09-40074
ᐅ Igor Chepel, California Address: 3320 Hunter Ln Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-41945: "The case of Igor Chepel in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Igor Chepel — California, 10-41945
ᐅ Alex Chernychko, California Address: 6112 Sizemore Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-29530: "In Carmichael, CA, Alex Chernychko filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-06." Alex Chernychko — California, 12-29530
ᐅ Oksana Chigirina, California Address: 6817 Westmore Way Carmichael, CA 95608-1539 Bankruptcy Case 15-28520 Summary: "Oksana Chigirina's bankruptcy, initiated in 2015-10-31 and concluded by January 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Oksana Chigirina — California, 15-28520
ᐅ Patrick Thomas Childs, California Address: PO Box 611 Carmichael, CA 95609 Bankruptcy Case 12-21159 Overview: "In a Chapter 7 bankruptcy case, Patrick Thomas Childs from Carmichael, CA, saw their proceedings start in January 2012 and complete by May 11, 2012, involving asset liquidation." Patrick Thomas Childs — California, 12-21159
ᐅ Donald Wing Chin, California Address: 4801 Lola Way Carmichael, CA 95608 Bankruptcy Case 12-38226 Summary: "The bankruptcy filing by Donald Wing Chin, undertaken in 10/12/2012 in Carmichael, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets." Donald Wing Chin — California, 12-38226
ᐅ Janna M Chin, California Address: 5400 Engle Rd Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-303617: "The bankruptcy record of Janna M Chin from Carmichael, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011." Janna M Chin — California, 11-30361
ᐅ Ella Chiyo, California Address: 4714 Good Ct Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-44129: "The bankruptcy record of Ella Chiyo from Carmichael, CA, shows a Chapter 7 case filed in Nov 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010." Ella Chiyo — California, 09-44129
ᐅ Lydia Choi, California Address: 4743 Marconi Ave Apt 26 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-42312: "The bankruptcy filing by Lydia Choi, undertaken in Sep 15, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 01.05.2012 after liquidating assets." Lydia Choi — California, 11-42312
ᐅ Judy Marie Chouteau, California Address: 5925 Rampart Dr Apt 1 Carmichael, CA 95608-1491 Snapshot of U.S. Bankruptcy Proceeding Case 15-23098: "In Carmichael, CA, Judy Marie Chouteau filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015." Judy Marie Chouteau — California, 15-23098
ᐅ Scott Edward Chouteau, California Address: 5925 Rampart Dr Apt 1 Carmichael, CA 95608-1491 Bankruptcy Case 15-23098 Overview: "The case of Scott Edward Chouteau in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Scott Edward Chouteau — California, 15-23098
ᐅ Daniel Church, California Address: 3209 Root Ave Carmichael, CA 95608 Bankruptcy Case 11-21859 Overview: "In Carmichael, CA, Daniel Church filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011." Daniel Church — California, 11-21859
ᐅ William R Clardy, California Address: 4100 Scranton Circle Carmichael Ca 95608 Carmichael, CA 95608 Bankruptcy Case 14-31700 Overview: "William R Clardy's Chapter 7 bankruptcy, filed in Carmichael, CA in 2014-11-28, led to asset liquidation, with the case closing in 02.26.2015." William R Clardy — California, 14-31700
ᐅ Ramona Louise Clark, California Address: 5806 Sutter Ave Apt 51 Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-306707: "Ramona Louise Clark's bankruptcy, initiated in April 2011 and concluded by 08.19.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ramona Louise Clark — California, 11-30670
ᐅ Shelley Clark, California Address: 3709 Holloway Ln Carmichael, CA 95608 Bankruptcy Case 10-50171 Overview: "Shelley Clark's bankruptcy, initiated in November 2010 and concluded by Feb 22, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shelley Clark — California, 10-50171
ᐅ Billy Clark, California Address: 3346 1/2 Walnut Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-365147: "The bankruptcy record of Billy Clark from Carmichael, CA, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14." Billy Clark — California, 10-36514
ᐅ Richard Clayton, California Address: 6051 Landis Ave Carmichael, CA 95608 Bankruptcy Case 10-34779 Summary: "Richard Clayton's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-06-04, led to asset liquidation, with the case closing in September 2010." Richard Clayton — California, 10-34779
ᐅ Theresa Clemente, California Address: 4200 Manzanita Ave Apt 25 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-32054: "Carmichael, CA resident Theresa Clemente's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15." Theresa Clemente — California, 10-32054
ᐅ Katrina Cleveland, California Address: 6408 Dorinda Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-44726: "In Carmichael, CA, Katrina Cleveland filed for Chapter 7 bankruptcy in November 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2010." Katrina Cleveland — California, 09-44726
ᐅ Denise Lynn Cleveland, California Address: 3537 Voelke Ct Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-37218: "The bankruptcy record of Denise Lynn Cleveland from Carmichael, CA, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011." Denise Lynn Cleveland — California, 11-37218
ᐅ Antoine Chavon Cloud, California Address: 8615 Fair Oaks Blvd Apt 34 Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-258267: "Antoine Chavon Cloud's Chapter 7 bankruptcy, filed in Carmichael, CA in March 9, 2011, led to asset liquidation, with the case closing in 2011-06-29." Antoine Chavon Cloud — California, 11-25826
ᐅ Stacey Cloyd, California Address: 8732 Fair Oaks Blvd Apt 11 Carmichael, CA 95608 Bankruptcy Case 10-28143 Summary: "Stacey Cloyd's Chapter 7 bankruptcy, filed in Carmichael, CA in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-08." Stacey Cloyd — California, 10-28143
ᐅ John Cobb, California Address: 4910 Francis Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-35440: "The bankruptcy filing by John Cobb, undertaken in Jun 11, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in October 1, 2010 after liquidating assets." John Cobb — California, 10-35440
ᐅ Timothy Coddington, California Address: 5130 Finney Ct Carmichael, CA 95608 Brief Overview of Bankruptcy Case 09-44088: "Timothy Coddington's Chapter 7 bankruptcy, filed in Carmichael, CA in November 3, 2009, led to asset liquidation, with the case closing in Feb 11, 2010." Timothy Coddington — California, 09-44088
ᐅ Anthony Michael Coe, California Address: 3918 Apple Blossom Way Carmichael, CA 95608-2309 Brief Overview of Bankruptcy Case 16-20671: "Anthony Michael Coe's bankruptcy, initiated in 2016-02-06 and concluded by May 6, 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony Michael Coe — California, 16-20671
ᐅ Christine Carol Coe, California Address: 3918 Apple Blossom Way Carmichael, CA 95608-2309 Snapshot of U.S. Bankruptcy Proceeding Case 16-20671: "The case of Christine Carol Coe in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christine Carol Coe — California, 16-20671
ᐅ Lawrence Cohns, California Address: 5440 Marconi Ave Apt 12 Carmichael, CA 95608 Concise Description of Bankruptcy Case 09-437017: "Lawrence Cohns's bankruptcy, initiated in 2009-10-30 and concluded by February 7, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lawrence Cohns — California, 09-43701
ᐅ Stuart Colan, California Address: 5037 Kenneth Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-41037: "Stuart Colan's bankruptcy, initiated in 2010-08-09 and concluded by November 29, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stuart Colan — California, 10-41037
ᐅ Warehouse Sa Collier, California Address: 4749 Oakfield Cir Carmichael, CA 95608 Bankruptcy Case 10-53840 Summary: "The bankruptcy record of Warehouse Sa Collier from Carmichael, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20." Warehouse Sa Collier — California, 10-53840
ᐅ Ma Veronica Sojor Compton, California Address: 5921 Via Casitas Carmichael, CA 95608-6539 Concise Description of Bankruptcy Case 14-303377: "In a Chapter 7 bankruptcy case, Ma Veronica Sojor Compton from Carmichael, CA, saw her proceedings start in 10/17/2014 and complete by 2015-01-15, involving asset liquidation." Ma Veronica Sojor Compton — California, 14-30337
ᐅ Lucy Concepcion, California Address: 5029 Robertson Ave Carmichael, CA 95608 Bankruptcy Case 09-47515 Overview: "Carmichael, CA resident Lucy Concepcion's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010." Lucy Concepcion — California, 09-47515
ᐅ Deborah Conover, California Address: 4525 Manzanita Ave Apt 202 Carmichael, CA 95608 Bankruptcy Case 10-51945 Summary: "In a Chapter 7 bankruptcy case, Deborah Conover from Carmichael, CA, saw her proceedings start in December 2010 and complete by 2011-03-28, involving asset liquidation." Deborah Conover — California, 10-51945
ᐅ Carmon Lousie Cook, California Address: 3410 Mission Ave Apt 17 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-29218: "Carmon Lousie Cook's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-07-11, led to asset liquidation, with the case closing in 10.19.2013." Carmon Lousie Cook — California, 13-29218
ᐅ John Cooney, California Address: 4861 Schuyler Dr Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-43492: "In a Chapter 7 bankruptcy case, John Cooney from Carmichael, CA, saw their proceedings start in 09/01/2010 and complete by 2010-12-22, involving asset liquidation." John Cooney — California, 10-43492
ᐅ Dennis Lowell Coons, California Address: 6201 Mineral Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 09-423977: "Dennis Lowell Coons's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/15/2009, led to asset liquidation, with the case closing in January 23, 2010." Dennis Lowell Coons — California, 09-42397
ᐅ Kristen Lynelle Cooper, California Address: 5809 Parkoaks Dr Carmichael, CA 95608-0112 Concise Description of Bankruptcy Case 15-252877: "Kristen Lynelle Cooper's bankruptcy, initiated in 2015-06-30 and concluded by September 28, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kristen Lynelle Cooper — California, 15-25287
ᐅ Marc Cooper, California Address: 6100 Palm Dr Carmichael, CA 95608 Bankruptcy Case 10-31230 Summary: "Marc Cooper's bankruptcy, initiated in April 29, 2010 and concluded by 08.07.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marc Cooper — California, 10-31230
ᐅ Phillip Samuel Cooper, California Address: 5809 Parkoaks Dr Carmichael, CA 95608-0112 Bankruptcy Case 15-25287 Summary: "Phillip Samuel Cooper's Chapter 7 bankruptcy, filed in Carmichael, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-28." Phillip Samuel Cooper — California, 15-25287
ᐅ Jill Corey, California Address: 5918 Ashworth Way Carmichael, CA 95608-0402 Snapshot of U.S. Bankruptcy Proceeding Case 15-26381: "In Carmichael, CA, Jill Corey filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015." Jill Corey — California, 15-26381
ᐅ Liya R Cornelius, California Address: 4643 Ladera Way Carmichael, CA 95608 Bankruptcy Case 09-40272 Overview: "The bankruptcy filing by Liya R Cornelius, undertaken in September 21, 2009 in Carmichael, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets." Liya R Cornelius — California, 09-40272
ᐅ Gwendolyn Denise Cornwell, California Address: 5946 Van Alstine Ave Apt 2 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-26843: "Gwendolyn Denise Cornwell's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.08.2012, led to asset liquidation, with the case closing in July 29, 2012." Gwendolyn Denise Cornwell — California, 12-26843
ᐅ Linda Cortez, California Address: 5240 Grant Ave Carmichael, CA 95608-3021 Concise Description of Bankruptcy Case 08-254847: "Linda Cortez, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 04/29/2008, culminating in its successful completion by August 5, 2013." Linda Cortez — California, 08-25484
ᐅ Logan Carmel Costa, California Address: PO Box 3115 Carmichael, CA 95609-3115 Bankruptcy Case 2014-25498 Overview: "The case of Logan Carmel Costa in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Logan Carmel Costa — California, 2014-25498
ᐅ Ashley Lynn Cotton, California Address: 5715 Engle Rd Apt K Carmichael, CA 95608 Concise Description of Bankruptcy Case 13-269797: "Ashley Lynn Cotton's bankruptcy, initiated in 05/22/2013 and concluded by August 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ashley Lynn Cotton — California, 13-26979
ᐅ Robert Owen Coughlin, California Address: 8740 Fair Oaks Blvd Apt 50 Carmichael, CA 95608-2568 Bankruptcy Case 15-25015 Overview: "Carmichael, CA resident Robert Owen Coughlin's 2015-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2015." Robert Owen Coughlin — California, 15-25015
ᐅ Beverly Countryman, California Address: 6930 Fair Oaks Blvd Apt 175 Carmichael, CA 95608 Bankruptcy Case 10-25183 Overview: "Beverly Countryman's bankruptcy, initiated in 2010-03-03 and concluded by 2010-06-11 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Beverly Countryman — California, 10-25183
ᐅ Leasure Rebecca Courtois, California Address: 6125 Oakgreen Cir Carmichael, CA 95608 Bankruptcy Case 09-42782 Summary: "The bankruptcy filing by Leasure Rebecca Courtois, undertaken in 2009-10-21 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets." Leasure Rebecca Courtois — California, 09-42782
ᐅ Ruth Elizabeth Couture, California Address: 2727 Walnut Ave Apt 59 Carmichael, CA 95608-4242 Snapshot of U.S. Bankruptcy Proceeding Case 15-01245-als7: "Carmichael, CA resident Ruth Elizabeth Couture's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015." Ruth Elizabeth Couture — California, 15-01245
ᐅ Malissa Cowan, California Address: 6009 Stanley Ave Carmichael, CA 95608-4031 Brief Overview of Bankruptcy Case 14-30609: "Malissa Cowan's Chapter 7 bankruptcy, filed in Carmichael, CA in October 28, 2014, led to asset liquidation, with the case closing in 01.26.2015." Malissa Cowan — California, 14-30609
ᐅ Christopher Cox, California Address: 5022 Robertson Ave Carmichael, CA 95608 Bankruptcy Case 10-40814 Overview: "The case of Christopher Cox in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Cox — California, 10-40814
ᐅ Elmer Crain, California Address: 7139 Lincoln Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-32772: "Carmichael, CA resident Elmer Crain's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010." Elmer Crain — California, 10-32772
ᐅ David Alan Crane, California Address: PO Box 2250 Carmichael, CA 95609 Brief Overview of Bankruptcy Case 11-22529: "In a Chapter 7 bankruptcy case, David Alan Crane from Carmichael, CA, saw his proceedings start in 2011-01-31 and complete by May 2011, involving asset liquidation." David Alan Crane — California, 11-22529
ᐅ Jennifer Lin Crane, California Address: PO Box 1898 Carmichael, CA 95609-1898 Snapshot of U.S. Bankruptcy Proceeding Case 16-22632: "Carmichael, CA resident Jennifer Lin Crane's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24." Jennifer Lin Crane — California, 16-22632
ᐅ Sandra Crang, California Address: 5263 Sandstone St Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-247897: "Sandra Crang's Chapter 7 bankruptcy, filed in Carmichael, CA in 02/26/2010, led to asset liquidation, with the case closing in Jun 6, 2010." Sandra Crang — California, 10-24789
ᐅ Thomas Crawford, California Address: 5948 Landis Ave Apt 104 Carmichael, CA 95608 Bankruptcy Case 10-46329 Overview: "In a Chapter 7 bankruptcy case, Thomas Crawford from Carmichael, CA, saw their proceedings start in October 2010 and complete by Jan 21, 2011, involving asset liquidation." Thomas Crawford — California, 10-46329
ᐅ Sandra Lynn Craze, California Address: 5645 Vall Ct Carmichael, CA 95608 Bankruptcy Case 12-40160 Summary: "The bankruptcy filing by Sandra Lynn Craze, undertaken in Nov 16, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets." Sandra Lynn Craze — California, 12-40160
ᐅ Debra L Cribbins, California Address: 6036 Casa Alegre Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-28621: "Debra L Cribbins's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-04-06, led to asset liquidation, with the case closing in 07/27/2011." Debra L Cribbins — California, 11-28621
ᐅ Marcia Crisp, California Address: PO Box 2837 Carmichael, CA 95609 Bankruptcy Case 10-28566 Summary: "In a Chapter 7 bankruptcy case, Marcia Crisp from Carmichael, CA, saw her proceedings start in 04/02/2010 and complete by July 2010, involving asset liquidation." Marcia Crisp — California, 10-28566
ᐅ Shelby Lynn Crocker, California Address: 4021 McClain Way Apt 7 Carmichael, CA 95608 Bankruptcy Case 11-32223 Summary: "In a Chapter 7 bankruptcy case, Shelby Lynn Crocker from Carmichael, CA, saw their proceedings start in May 2011 and complete by 2011-09-05, involving asset liquidation." Shelby Lynn Crocker — California, 11-32223
ᐅ James R Crockwell, California Address: 8350 Fair Oaks Blvd Apt 104 Carmichael, CA 95608-1901 Snapshot of U.S. Bankruptcy Proceeding Case 11-51645: "James R Crockwell's Carmichael, CA bankruptcy under Chapter 13 in February 2011 led to a structured repayment plan, successfully discharged in May 11, 2016." James R Crockwell — California, 11-51645
ᐅ Susan Jean Crowther, California Address: 1741 Mission Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-20847: "Susan Jean Crowther's Chapter 7 bankruptcy, filed in Carmichael, CA in 01.17.2012, led to asset liquidation, with the case closing in 05.08.2012." Susan Jean Crowther — California, 12-20847
ᐅ Glenn Jeffrey Croy, California Address: 5731 Frontier Way Carmichael, CA 95608 Bankruptcy Case 11-27675 Overview: "Glenn Jeffrey Croy's bankruptcy, initiated in Mar 29, 2011 and concluded by 07/19/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Glenn Jeffrey Croy — California, 11-27675
ᐅ Edward L Cruchley, California Address: 6121 Mauer Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-38082: "In a Chapter 7 bankruptcy case, Edward L Cruchley from Carmichael, CA, saw their proceedings start in Jul 24, 2011 and complete by November 13, 2011, involving asset liquidation." Edward L Cruchley — California, 11-38082
ᐅ Connie Lynn Cruz, California Address: 2463 Werbe Ln Apt 115 Carmichael, CA 95608-4959 Concise Description of Bankruptcy Case 15-221357: "In a Chapter 7 bankruptcy case, Connie Lynn Cruz from Carmichael, CA, saw their proceedings start in Mar 18, 2015 and complete by 2015-06-16, involving asset liquidation." Connie Lynn Cruz — California, 15-22135
ᐅ James Robert Cruz, California Address: 2463 Werbe Ln Apt 115 Carmichael, CA 95608-4959 Snapshot of U.S. Bankruptcy Proceeding Case 15-22135: "James Robert Cruz's bankruptcy, initiated in Mar 18, 2015 and concluded by 06.16.2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Robert Cruz — California, 15-22135
ᐅ Aaron Culver, California Address: 4590 Mary Lynn Ln Apt 106 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-39006: "The bankruptcy filing by Aaron Culver, undertaken in 07/19/2010 in Carmichael, CA under Chapter 7, concluded with discharge in November 8, 2010 after liquidating assets." Aaron Culver — California, 10-39006
ᐅ Carmen Cummings, California Address: 2820 Walnut Ave Apt 24 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-47200: "Carmen Cummings's Chapter 7 bankruptcy, filed in Carmichael, CA in 12.11.2009, led to asset liquidation, with the case closing in March 2010." Carmen Cummings — California, 09-47200
ᐅ Mirjana Cvetkovic, California Address: 5317 Manzanita Ave Apt 4 Carmichael, CA 95608-0549 Brief Overview of Bankruptcy Case 16-22068: "Mirjana Cvetkovic's bankruptcy, initiated in Mar 31, 2016 and concluded by 06.29.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mirjana Cvetkovic — California, 16-22068
ᐅ Shane Dan Dacastello, California Address: 5944 Lincoln Ave Apt 8 Carmichael, CA 95608 Bankruptcy Case 13-30191 Overview: "The case of Shane Dan Dacastello in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shane Dan Dacastello — California, 13-30191
ᐅ Carol Francine Dahmen, California Address: 5725 River Oak Way Carmichael, CA 95608-5559 Brief Overview of Bankruptcy Case 10-35419: "Carol Francine Dahmen's Carmichael, CA bankruptcy under Chapter 13 in 2010-06-11 led to a structured repayment plan, successfully discharged in December 2014." Carol Francine Dahmen — California, 10-35419
ᐅ Ildiko Dalos, California Address: 4849 Manzanita Ave Apt 88 Carmichael, CA 95608 Concise Description of Bankruptcy Case 12-250237: "The case of Ildiko Dalos in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ildiko Dalos — California, 12-25023
ᐅ Roberta Jean Damante, California Address: 5120 Glancy Dr Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-27219: "Roberta Jean Damante's bankruptcy, initiated in 04/13/2012 and concluded by Aug 3, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roberta Jean Damante — California, 12-27219
ᐅ Hayk Danayan, California Address: 3235 Candace St Carmichael, CA 95608 Bankruptcy Case 10-30999 Overview: "Carmichael, CA resident Hayk Danayan's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09." Hayk Danayan — California, 10-30999
ᐅ Hovsep Danayan, California Address: 4800 Marconi Ave Apt 254 Carmichael, CA 95608 Concise Description of Bankruptcy Case 12-219967: "Carmichael, CA resident Hovsep Danayan's 2012-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012." Hovsep Danayan — California, 12-21996
ᐅ Jacob C Darosa, California Address: 4614 Charleston Dr Carmichael, CA 95608 Bankruptcy Case 11-49136 Overview: "Carmichael, CA resident Jacob C Darosa's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012." Jacob C Darosa — California, 11-49136
ᐅ Laura Evelyn Darrah, California Address: 1047 Mcclaren Dr Carmichael, CA 95608-6113 Bankruptcy Case 14-21303 Overview: "The bankruptcy record of Laura Evelyn Darrah from Carmichael, CA, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014." Laura Evelyn Darrah — California, 14-21303
ᐅ Dennis Daugherty, California Address: 4707 Cottage Way Carmichael, CA 95608 Bankruptcy Case 10-27167 Overview: "In a Chapter 7 bankruptcy case, Dennis Daugherty from Carmichael, CA, saw their proceedings start in 2010-03-23 and complete by 07.01.2010, involving asset liquidation." Dennis Daugherty — California, 10-27167
ᐅ Holly Marie Davidson, California Address: 8200 Fair Oaks Blvd Apt 60 Carmichael, CA 95608-2447 Bankruptcy Case 14-31605 Summary: "The bankruptcy record of Holly Marie Davidson from Carmichael, CA, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015." Holly Marie Davidson — California, 14-31605
ᐅ Heather Davis, California Address: 3436 Park Ln Carmichael, CA 95608 Bankruptcy Case 10-49498 Overview: "In Carmichael, CA, Heather Davis filed for Chapter 7 bankruptcy in November 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28." Heather Davis — California, 10-49498
ᐅ Mercado Angela Monique Dawson, California Address: 5300 Kirkland Way Carmichael, CA 95608-3029 Brief Overview of Bankruptcy Case 2014-24099: "In a Chapter 7 bankruptcy case, Mercado Angela Monique Dawson from Carmichael, CA, saw her proceedings start in April 22, 2014 and complete by 07.21.2014, involving asset liquidation." Mercado Angela Monique Dawson — California, 2014-24099