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 La Cruz Trina Louise De, California

Address: 2985 Linden Ln Apt 1 Carmichael, CA 95608-4381

Concise Description of Bankruptcy Case 14-319717: "Carmichael, CA resident La Cruz Trina Louise De's 2014-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
La Cruz Trina Louise De — California, 14-31971


ᐅ John Henry Dean, California

Address: 4048 Champlain Ln Carmichael, CA 95608-1904

Brief Overview of Bankruptcy Case 14-27241: "In Carmichael, CA, John Henry Dean filed for Chapter 7 bankruptcy in July 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2014."
John Henry Dean — California, 14-27241


ᐅ Clifford Deboer, California

Address: 3659 Kiekebusch Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-424537: "Clifford Deboer's bankruptcy, initiated in October 2009 and concluded by 2010-01-24 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Deboer — California, 09-42453


ᐅ David G Decarr, California

Address: 3926 Cyrus Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-48392: "In a Chapter 7 bankruptcy case, David G Decarr from Carmichael, CA, saw his proceedings start in 2011-12-07 and complete by 03/28/2012, involving asset liquidation."
David G Decarr — California, 11-48392


ᐅ Coralaine Estelle Decoe, California

Address: 6221 Casita Ave Apt A Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-234367: "In Carmichael, CA, Coralaine Estelle Decoe filed for Chapter 7 bankruptcy in Mar 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2013."
Coralaine Estelle Decoe — California, 13-23436


ᐅ Ronald Alan Delaney, California

Address: 5920 Grant Ave Carmichael, CA 95608

Bankruptcy Case 09-42192 Overview: "The bankruptcy record of Ronald Alan Delaney from Carmichael, CA, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Ronald Alan Delaney — California, 09-42192


ᐅ Victor Delaney, California

Address: 5844 Garden Park Ct Apt C Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-33485: "The bankruptcy record of Victor Delaney from Carmichael, CA, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Victor Delaney — California, 10-33485


ᐅ Richard Lee Delbovo, California

Address: 5948 Landis Ave # L138 Carmichael, CA 95608

Bankruptcy Case 11-30669 Summary: "Carmichael, CA resident Richard Lee Delbovo's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2011."
Richard Lee Delbovo — California, 11-30669


ᐅ Terrie Leigh Denis, California

Address: 3121 Kaiser Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-269497: "The bankruptcy record of Terrie Leigh Denis from Carmichael, CA, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Terrie Leigh Denis — California, 12-26949


ᐅ Judith Dennis, California

Address: 4723 Good Ct Carmichael, CA 95608

Bankruptcy Case 10-46855 Summary: "The bankruptcy filing by Judith Dennis, undertaken in 2010-10-08 in Carmichael, CA under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Judith Dennis — California, 10-46855


ᐅ Kathleen Margurite Desomber, California

Address: 5440 Marconi Ave Apt 7 Carmichael, CA 95608-4466

Bankruptcy Case 13-36225 Overview: "In Carmichael, CA, Kathleen Margurite Desomber filed for Chapter 7 bankruptcy in 12.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Kathleen Margurite Desomber — California, 13-36225


ᐅ Carrie Lynn Deterding, California

Address: 7016 Grant Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-37445: "Carrie Lynn Deterding's Chapter 7 bankruptcy, filed in Carmichael, CA in July 15, 2011, led to asset liquidation, with the case closing in 2011-11-04."
Carrie Lynn Deterding — California, 11-37445


ᐅ Jr Ronald Detlefsen, California

Address: 5126 Patti Jo Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-30816: "In a Chapter 7 bankruptcy case, Jr Ronald Detlefsen from Carmichael, CA, saw their proceedings start in 04/26/2010 and complete by August 4, 2010, involving asset liquidation."
Jr Ronald Detlefsen — California, 10-30816


ᐅ Thomas Franklin Devlin, California

Address: 6141 Oak Ave Carmichael, CA 95608

Bankruptcy Case 13-30540 Summary: "The bankruptcy record of Thomas Franklin Devlin from Carmichael, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2013."
Thomas Franklin Devlin — California, 13-30540


ᐅ Jose Dideles, California

Address: 7000 Fair Oaks Blvd Apt 89 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-51798: "In Carmichael, CA, Jose Dideles filed for Chapter 7 bankruptcy in 12.03.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2011."
Jose Dideles — California, 10-51798


ᐅ Craig George Diez, California

Address: 2301 Shorewood St Carmichael, CA 95608-5216

Concise Description of Bankruptcy Case 16-220857: "The bankruptcy filing by Craig George Diez, undertaken in 2016-04-01 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-06-30 after liquidating assets."
Craig George Diez — California, 16-22085


ᐅ Kristine Elizabeth Diez, California

Address: 2301 Shorewood St Carmichael, CA 95608-5216

Bankruptcy Case 16-22085 Overview: "Kristine Elizabeth Diez's bankruptcy, initiated in Apr 1, 2016 and concluded by June 30, 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Elizabeth Diez — California, 16-22085


ᐅ James Dillard, California

Address: 6657 Markley Way Apt 3 Carmichael, CA 95608

Bankruptcy Case 09-42278 Summary: "In Carmichael, CA, James Dillard filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
James Dillard — California, 09-42278


ᐅ Christopher Diller, California

Address: 4849 Manzanita Ave Apt 54 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-31569: "The bankruptcy record of Christopher Diller from Carmichael, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Christopher Diller — California, 10-31569


ᐅ Michael Dinslage, California

Address: 4939 Marconi Ave Apt 22 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-41871: "Michael Dinslage's bankruptcy, initiated in August 18, 2010 and concluded by Dec 8, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dinslage — California, 10-41871


ᐅ Deborah Susan Dipretore, California

Address: 4248 Hackberry Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-30160: "In Carmichael, CA, Deborah Susan Dipretore filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2013."
Deborah Susan Dipretore — California, 13-30160


ᐅ Charles Dobbs, California

Address: 6447 Rolling Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-22422: "Charles Dobbs's Chapter 7 bankruptcy, filed in Carmichael, CA in February 1, 2010, led to asset liquidation, with the case closing in May 2010."
Charles Dobbs — California, 10-22422


ᐅ Lucian Dobre, California

Address: 3650 Hallelujah Ct Apt 4 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-38013: "In a Chapter 7 bankruptcy case, Lucian Dobre from Carmichael, CA, saw his proceedings start in 2011-07-22 and complete by 2011-11-11, involving asset liquidation."
Lucian Dobre — California, 11-38013


ᐅ Jake Rowdy Dodge, California

Address: 6930 Fair Oaks Blvd Apt 175 Carmichael, CA 95608-3378

Concise Description of Bankruptcy Case 14-288297: "Jake Rowdy Dodge's Chapter 7 bankruptcy, filed in Carmichael, CA in 08.29.2014, led to asset liquidation, with the case closing in 11.27.2014."
Jake Rowdy Dodge — California, 14-28829


ᐅ Priscilla Dodge, California

Address: 3350 Nadine St Carmichael, CA 95608

Bankruptcy Case 10-30625 Summary: "Priscilla Dodge's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-04-23, led to asset liquidation, with the case closing in 08/01/2010."
Priscilla Dodge — California, 10-30625


ᐅ Christopher Dolce, California

Address: 3233 Mayer Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-25961: "Carmichael, CA resident Christopher Dolce's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Christopher Dolce — California, 10-25961


ᐅ Tyson Tyler Dost, California

Address: 6350 Madison Ave Apt 3 Carmichael, CA 95608

Bankruptcy Case 11-22051 Overview: "Carmichael, CA resident Tyson Tyler Dost's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Tyson Tyler Dost — California, 11-22051


ᐅ Deborah Loraine Dougherty, California

Address: 3813 Olivebranch Ln Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-276417: "Deborah Loraine Dougherty's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-06-04, led to asset liquidation, with the case closing in 2013-09-12."
Deborah Loraine Dougherty — California, 13-27641


ᐅ Dana Dource, California

Address: 5515 Hesper Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-30700: "The case of Dana Dource in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Dource — California, 11-30700


ᐅ David William Drennan, California

Address: PO Box 561 Carmichael, CA 95609

Bankruptcy Case 11-38529 Overview: "The case of David William Drennan in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Drennan — California, 11-38529


ᐅ Gary Raymond Dreyer, California

Address: PO Box 701 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 11-40855: "Carmichael, CA resident Gary Raymond Dreyer's August 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Gary Raymond Dreyer — California, 11-40855


ᐅ Phillip Alan Drown, California

Address: 5449 Edgerly Way Carmichael, CA 95608

Bankruptcy Case 13-22255 Overview: "The bankruptcy filing by Phillip Alan Drown, undertaken in 2013-02-21 in Carmichael, CA under Chapter 7, concluded with discharge in June 1, 2013 after liquidating assets."
Phillip Alan Drown — California, 13-22255


ᐅ Stephen Alan Drummond, California

Address: 5616 Vall Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-21023: "In a Chapter 7 bankruptcy case, Stephen Alan Drummond from Carmichael, CA, saw his proceedings start in 01/25/2013 and complete by May 5, 2013, involving asset liquidation."
Stephen Alan Drummond — California, 13-21023


ᐅ Marjorie Drury, California

Address: 2536 Garfield Ave Apt 3 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-20472: "The bankruptcy record of Marjorie Drury from Carmichael, CA, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-18."
Marjorie Drury — California, 10-20472


ᐅ Patrick James Drury, California

Address: 4777 Courtland Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-22597: "In Carmichael, CA, Patrick James Drury filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Patrick James Drury — California, 13-22597


ᐅ Gilbert Duarte, California

Address: 4707 Oak Twig Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-52977: "The bankruptcy record of Gilbert Duarte from Carmichael, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2011."
Gilbert Duarte — California, 10-52977


ᐅ Andrey P Dubrova, California

Address: 5932 Hilltop Dr Carmichael, CA 95608-0171

Bankruptcy Case 14-21744 Summary: "The bankruptcy record of Andrey P Dubrova from Carmichael, CA, shows a Chapter 7 case filed in February 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Andrey P Dubrova — California, 14-21744


ᐅ Eldin Dugumovic, California

Address: 6004 Via Casitas Carmichael, CA 95608

Bankruptcy Case 12-27077 Overview: "In Carmichael, CA, Eldin Dugumovic filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2012."
Eldin Dugumovic — California, 12-27077


ᐅ Pamela Duke, California

Address: 3300 Fogle Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-32838: "The bankruptcy filing by Pamela Duke, undertaken in 05/17/2010 in Carmichael, CA under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
Pamela Duke — California, 10-32838


ᐅ A Dumas, California

Address: 4036 Alex Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53061: "The case of A Dumas in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Dumas — California, 10-53061


ᐅ William Joseph Dunaway, California

Address: 4247 Hackberry Ln Apt 76 Carmichael, CA 95608-1346

Bankruptcy Case 2014-26483 Summary: "Carmichael, CA resident William Joseph Dunaway's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2014."
William Joseph Dunaway — California, 2014-26483


ᐅ Gordon Joseph Duncan, California

Address: 5019 Point Prim Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-326847: "Gordon Joseph Duncan's bankruptcy, initiated in 2013-09-30 and concluded by January 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Joseph Duncan — California, 13-32684


ᐅ Margaret Lee Durham, California

Address: 5821 Enfield St Carmichael, CA 95608-0128

Snapshot of U.S. Bankruptcy Proceeding Case 15-28119: "The bankruptcy record of Margaret Lee Durham from Carmichael, CA, shows a Chapter 7 case filed in Oct 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2016."
Margaret Lee Durham — California, 15-28119


ᐅ Ugochukwu M Duru, California

Address: 5600 Marconi Ave Apt 261 Carmichael, CA 95608

Bankruptcy Case 12-41274 Summary: "Carmichael, CA resident Ugochukwu M Duru's December 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2013."
Ugochukwu M Duru — California, 12-41274


ᐅ Kevin Carson Dykes, California

Address: 4720 Knapp Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-33398: "In a Chapter 7 bankruptcy case, Kevin Carson Dykes from Carmichael, CA, saw his proceedings start in 2012-07-20 and complete by November 9, 2012, involving asset liquidation."
Kevin Carson Dykes — California, 12-33398


ᐅ Anthony L Earnest, California

Address: 5018 Marconi Ave Apt 104 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-33355: "The bankruptcy record of Anthony L Earnest from Carmichael, CA, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Anthony L Earnest — California, 12-33355


ᐅ Alexander Eccleston, California

Address: 4517 Foster Way Carmichael, CA 95608

Bankruptcy Case 10-30651 Summary: "In a Chapter 7 bankruptcy case, Alexander Eccleston from Carmichael, CA, saw their proceedings start in 04.23.2010 and complete by August 1, 2010, involving asset liquidation."
Alexander Eccleston — California, 10-30651


ᐅ Iii Michael Henry Egan, California

Address: 5612 Haskell Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-26990: "The case of Iii Michael Henry Egan in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Michael Henry Egan — California, 11-26990


ᐅ Richard Allen Egan, California

Address: 3920 Hollister Ave Carmichael, CA 95608

Bankruptcy Case 13-30857 Summary: "Richard Allen Egan's Chapter 7 bankruptcy, filed in Carmichael, CA in 08/17/2013, led to asset liquidation, with the case closing in November 25, 2013."
Richard Allen Egan — California, 13-30857


ᐅ Charles R Egbert, California

Address: 4809 Etna Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-27419: "The bankruptcy record of Charles R Egbert from Carmichael, CA, shows a Chapter 7 case filed in 04.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Charles R Egbert — California, 12-27419


ᐅ Brian Ehmke, California

Address: 4800 Marconi Ave Apt 255 Carmichael, CA 95608

Bankruptcy Case 10-27282 Summary: "The case of Brian Ehmke in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Ehmke — California, 10-27282


ᐅ Darryl Leroy Elam, California

Address: 4706 Courtland Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-33560: "In a Chapter 7 bankruptcy case, Darryl Leroy Elam from Carmichael, CA, saw his proceedings start in Oct 21, 2013 and complete by 01.29.2014, involving asset liquidation."
Darryl Leroy Elam — California, 13-33560


ᐅ Nora Lee Elam, California

Address: 5930 Grant Ave Carmichael, CA 95608-3317

Brief Overview of Bankruptcy Case 2014-24492: "In a Chapter 7 bankruptcy case, Nora Lee Elam from Carmichael, CA, saw her proceedings start in 04/30/2014 and complete by 08.11.2014, involving asset liquidation."
Nora Lee Elam — California, 2014-24492


ᐅ Youssef Hassan Elhajj, California

Address: PO Box 2356 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 11-20200: "Youssef Hassan Elhajj's Chapter 7 bankruptcy, filed in Carmichael, CA in Jan 3, 2011, led to asset liquidation, with the case closing in 2011-04-25."
Youssef Hassan Elhajj — California, 11-20200


ᐅ Susan Dianne Elkins, California

Address: 5955 Sutter Ave Apt 15 Carmichael, CA 95608-2753

Bankruptcy Case 15-21808 Overview: "The case of Susan Dianne Elkins in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Dianne Elkins — California, 15-21808


ᐅ Dontae Lamare Ellis, California

Address: 5948 Landis Ave Apt 62 Carmichael, CA 95608-3853

Concise Description of Bankruptcy Case 15-280707: "Dontae Lamare Ellis's bankruptcy, initiated in 10.16.2015 and concluded by 2016-01-14 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dontae Lamare Ellis — California, 15-28070


ᐅ Rochelle Kathaleen Ellis, California

Address: 5948 Landis Ave Apt 62 Carmichael, CA 95608-3853

Concise Description of Bankruptcy Case 15-280707: "Rochelle Kathaleen Ellis's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/16/2015, led to asset liquidation, with the case closing in Jan 14, 2016."
Rochelle Kathaleen Ellis — California, 15-28070


ᐅ Priscella Ann Ellis, California

Address: 5727 Sutter Ave Apt 6 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-27415: "The bankruptcy record of Priscella Ann Ellis from Carmichael, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2013."
Priscella Ann Ellis — California, 13-27415


ᐅ Glori Embrey, California

Address: 6118 Rutland Dr Carmichael, CA 95608

Bankruptcy Case 10-34108 Overview: "In Carmichael, CA, Glori Embrey filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Glori Embrey — California, 10-34108


ᐅ Terry L English, California

Address: 5308 Sandstone St Carmichael, CA 95608-0626

Bankruptcy Case 14-22505 Summary: "Carmichael, CA resident Terry L English's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Terry L English — California, 14-22505


ᐅ Lkhamsuren Enkhbat, California

Address: 3612 California Ave Carmichael, CA 95608

Bankruptcy Case 12-22012 Overview: "The case of Lkhamsuren Enkhbat in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lkhamsuren Enkhbat — California, 12-22012


ᐅ George Kapule Entendencia, California

Address: PO Box 3104 Carmichael, CA 95609-3104

Bankruptcy Case 14-26513 Summary: "The case of George Kapule Entendencia in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Kapule Entendencia — California, 14-26513


ᐅ Laura Epps, California

Address: 4743 MARCONI AVE APT 10 CARMICHAEL, CA 95608

Bankruptcy Case 2:10-bk-19211-TD Summary: "The bankruptcy record of Laura Epps from Carmichael, CA, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Laura Epps — California, 2:10-bk-19211-TD


ᐅ Luis Roberto Escalante, California

Address: 3540 Comstock Way Carmichael, CA 95608

Bankruptcy Case 11-29201 Overview: "In Carmichael, CA, Luis Roberto Escalante filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Luis Roberto Escalante — California, 11-29201


ᐅ Joel Maqueda Escamilla, California

Address: 3214 Murchison Way Carmichael, CA 95608

Bankruptcy Case 11-39031 Overview: "In a Chapter 7 bankruptcy case, Joel Maqueda Escamilla from Carmichael, CA, saw their proceedings start in Aug 3, 2011 and complete by 11.23.2011, involving asset liquidation."
Joel Maqueda Escamilla — California, 11-39031


ᐅ David Michael Escobar, California

Address: 2734 Walnut Ave Carmichael, CA 95608-4215

Brief Overview of Bankruptcy Case 14-21100: "In Carmichael, CA, David Michael Escobar filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
David Michael Escobar — California, 14-21100


ᐅ David Espinosa, California

Address: 6105 Palm Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-51449: "In Carmichael, CA, David Espinosa filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
David Espinosa — California, 10-51449


ᐅ Angela Michelle Espinosa, California

Address: 5120 Alrene Ct Carmichael, CA 95608-5404

Concise Description of Bankruptcy Case 14-312587: "Angela Michelle Espinosa's bankruptcy, initiated in Nov 14, 2014 and concluded by 2015-02-12 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Michelle Espinosa — California, 14-31258


ᐅ Christine Espinoza, California

Address: 2541 California Ave Apt B Carmichael, CA 95608

Bankruptcy Case 10-29228 Summary: "Christine Espinoza's bankruptcy, initiated in 04/09/2010 and concluded by 07/18/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Espinoza — California, 10-29228


ᐅ Armando Roa Espinoza, California

Address: 2727 Walnut Ave Apt 64 Carmichael, CA 95608-4292

Concise Description of Bankruptcy Case 14-293087: "Carmichael, CA resident Armando Roa Espinoza's Sep 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2014."
Armando Roa Espinoza — California, 14-29308


ᐅ Olivia Esposito, California

Address: 1433 Thistlewood Way Carmichael, CA 95608-6146

Bankruptcy Case 15-27922 Overview: "In a Chapter 7 bankruptcy case, Olivia Esposito from Carmichael, CA, saw her proceedings start in 2015-10-09 and complete by 2016-01-07, involving asset liquidation."
Olivia Esposito — California, 15-27922


ᐅ Karen Nicole Estampa, California

Address: PO Box 276 Carmichael, CA 95609-0276

Bankruptcy Case 15-26408 Overview: "Karen Nicole Estampa's bankruptcy, initiated in August 12, 2015 and concluded by 11.10.2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Nicole Estampa — California, 15-26408


ᐅ Magdalena Lopez Estrada, California

Address: PO Box 2054 Carmichael, CA 95609

Bankruptcy Case 13-32559 Overview: "The bankruptcy record of Magdalena Lopez Estrada from Carmichael, CA, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2014."
Magdalena Lopez Estrada — California, 13-32559


ᐅ Jessica Kristine Evans, California

Address: 3902 Apple Blossom Way Carmichael, CA 95608-2309

Bankruptcy Case 16-22718 Overview: "The case of Jessica Kristine Evans in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Kristine Evans — California, 16-22718


ᐅ Kerianne A Even, California

Address: 4481 Stollwood Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-29536: "Kerianne A Even's Chapter 7 bankruptcy, filed in Carmichael, CA in April 18, 2011, led to asset liquidation, with the case closing in 08/08/2011."
Kerianne A Even — California, 11-29536


ᐅ Amy Everson, California

Address: PO Box 2652 Carmichael, CA 95609-2652

Concise Description of Bankruptcy Case 16-230527: "Amy Everson's bankruptcy, initiated in 2016-05-10 and concluded by 2016-08-08 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Everson — California, 16-23052


ᐅ Charles Lee Ewers, California

Address: 5528 North Ave Carmichael, CA 95608-3206

Concise Description of Bankruptcy Case 14-320437: "The bankruptcy record of Charles Lee Ewers from Carmichael, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2015."
Charles Lee Ewers — California, 14-32043


ᐅ Jane Ann Facchini, California

Address: 5943 Lincoln Hills Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-24958: "Carmichael, CA resident Jane Ann Facchini's Mar 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Jane Ann Facchini — California, 12-24958


ᐅ Jarrod M Faljean, California

Address: 2864 Westwood Ln Apt 1 Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-298857: "The case of Jarrod M Faljean in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod M Faljean — California, 13-29885


ᐅ Dorene Fanning, California

Address: 6237 Vernon Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-362817: "Carmichael, CA resident Dorene Fanning's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2010."
Dorene Fanning — California, 10-36281


ᐅ Mohamed Fares, California

Address: PO Box 2252 Carmichael, CA 95609

Concise Description of Bankruptcy Case 09-484707: "In a Chapter 7 bankruptcy case, Mohamed Fares from Carmichael, CA, saw his proceedings start in 12/29/2009 and complete by April 2010, involving asset liquidation."
Mohamed Fares — California, 09-48470


ᐅ Walter John Farl, California

Address: 3950 La Honda Way Carmichael, CA 95608-2624

Bankruptcy Case 15-25394 Summary: "The bankruptcy filing by Walter John Farl, undertaken in 07/06/2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Walter John Farl — California, 15-25394


ᐅ Della Howard Farley, California

Address: 2844 California Ave Carmichael, CA 95608-5312

Bankruptcy Case 14-30630 Summary: "In a Chapter 7 bankruptcy case, Della Howard Farley from Carmichael, CA, saw her proceedings start in 2014-10-28 and complete by 2015-01-26, involving asset liquidation."
Della Howard Farley — California, 14-30630


ᐅ Jennifer Farrell, California

Address: 5522 Whitney Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53242: "Carmichael, CA resident Jennifer Farrell's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jennifer Farrell — California, 10-53242


ᐅ Larry Wayne Faulkner, California

Address: 4026 George Rd Carmichael, CA 95608-6618

Bankruptcy Case 14-30468 Overview: "In Carmichael, CA, Larry Wayne Faulkner filed for Chapter 7 bankruptcy in Oct 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Larry Wayne Faulkner — California, 14-30468


ᐅ Todd Edward Faust, California

Address: 4121 Hollister Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-21573: "The bankruptcy record of Todd Edward Faust from Carmichael, CA, shows a Chapter 7 case filed in January 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2012."
Todd Edward Faust — California, 12-21573


ᐅ Joanna Fedycki, California

Address: 2639 California Ave Carmichael, CA 95608

Bankruptcy Case 10-43871 Overview: "The case of Joanna Fedycki in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Fedycki — California, 10-43871


ᐅ George Michael Ferrante, California

Address: 6102 Templeton Dr Carmichael, CA 95608-0706

Bankruptcy Case 15-23591 Overview: "The case of George Michael Ferrante in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Michael Ferrante — California, 15-23591


ᐅ Susan Marie Ferrante, California

Address: 6102 Templeton Dr Carmichael, CA 95608-0706

Concise Description of Bankruptcy Case 15-235917: "Susan Marie Ferrante's Chapter 7 bankruptcy, filed in Carmichael, CA in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Susan Marie Ferrante — California, 15-23591


ᐅ Jr Silvo Joseph Ferrari, California

Address: 4891 Thousand Oaks Ct Carmichael, CA 95608

Bankruptcy Case 12-37537 Summary: "The case of Jr Silvo Joseph Ferrari in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Silvo Joseph Ferrari — California, 12-37537


ᐅ Paul Anthony Ferrari, California

Address: 5107 Bellwood Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-32100: "The case of Paul Anthony Ferrari in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anthony Ferrari — California, 11-32100


ᐅ Danny Ferrero, California

Address: 4759 Bowerwood Dr Carmichael, CA 95608

Bankruptcy Case 10-22317 Overview: "Danny Ferrero's Chapter 7 bankruptcy, filed in Carmichael, CA in January 30, 2010, led to asset liquidation, with the case closing in 05.10.2010."
Danny Ferrero — California, 10-22317


ᐅ Matthew Filer, California

Address: 3027 Paragon Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-37280: "Carmichael, CA resident Matthew Filer's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Matthew Filer — California, 10-37280


ᐅ Anthony James Filipponi, California

Address: 1609 Mendota Way Carmichael, CA 95608-5861

Concise Description of Bankruptcy Case 16-202377: "Anthony James Filipponi's Chapter 7 bankruptcy, filed in Carmichael, CA in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Anthony James Filipponi — California, 16-20237


ᐅ Kimberly Anne Filipponi, California

Address: 1609 Mendota Way Carmichael, CA 95608-5861

Brief Overview of Bankruptcy Case 16-20237: "The case of Kimberly Anne Filipponi in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Filipponi — California, 16-20237


ᐅ Malissa Ann Finch, California

Address: 5524 Saint Charles Dr Carmichael, CA 95608-6325

Brief Overview of Bankruptcy Case 14-28015: "The bankruptcy filing by Malissa Ann Finch, undertaken in 08.06.2014 in Carmichael, CA under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Malissa Ann Finch — California, 14-28015


ᐅ Alice Diane Finch, California

Address: 4509 Garfield Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-24343: "Carmichael, CA resident Alice Diane Finch's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Alice Diane Finch — California, 11-24343


ᐅ Larissa Finlay, California

Address: 7032 Fair Oaks Blvd Apt 21 Carmichael, CA 95608-3303

Snapshot of U.S. Bankruptcy Proceeding Case 14-22850: "The bankruptcy record of Larissa Finlay from Carmichael, CA, shows a Chapter 7 case filed in Mar 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Larissa Finlay — California, 14-22850


ᐅ Kyle Finley, California

Address: 4905 Olympia Ct Carmichael, CA 95608

Bankruptcy Case 09-45761 Overview: "The bankruptcy record of Kyle Finley from Carmichael, CA, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-04."
Kyle Finley — California, 09-45761


ᐅ Jennifer Adell Fisher, California

Address: 4020 Sangamon St Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-23109: "The bankruptcy filing by Jennifer Adell Fisher, undertaken in February 7, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in May 30, 2011 after liquidating assets."
Jennifer Adell Fisher — California, 11-23109