ᐅ Michael Andrew Fisher, California Address: 4020 Knoll Top Ct Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-26835: "Carmichael, CA resident Michael Andrew Fisher's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28." Michael Andrew Fisher — California, 13-26835
ᐅ Cynthia Rose Flink, California Address: 4201 Frida Maria Ct Carmichael, CA 95608-2060 Bankruptcy Case 14-31705 Overview: "In Carmichael, CA, Cynthia Rose Flink filed for Chapter 7 bankruptcy in 11/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2015." Cynthia Rose Flink — California, 14-31705
ᐅ Jarrett Anthony Flink, California Address: 4201 Frida Maria Ct Carmichael, CA 95608-2060 Brief Overview of Bankruptcy Case 14-31705: "The bankruptcy record of Jarrett Anthony Flink from Carmichael, CA, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-26." Jarrett Anthony Flink — California, 14-31705
ᐅ Alain Foisy, California Address: 6019 Glenbrook Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-24018: "In a Chapter 7 bankruptcy case, Alain Foisy from Carmichael, CA, saw their proceedings start in Feb 19, 2010 and complete by May 2010, involving asset liquidation." Alain Foisy — California, 10-24018
ᐅ Keith Duane Folliott, California Address: 5629 Robertson Ave Carmichael, CA 95608 Bankruptcy Case 09-42181 Overview: "Keith Duane Folliott's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-10-13, led to asset liquidation, with the case closing in 01/21/2010." Keith Duane Folliott — California, 09-42181
ᐅ Robert Fonner, California Address: 5643 Whitney Ave Carmichael, CA 95608 Bankruptcy Case 09-43322 Summary: "Robert Fonner's Chapter 7 bankruptcy, filed in Carmichael, CA in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 4, 2010." Robert Fonner — California, 09-43322
ᐅ Buford Rebecca Forest, California Address: 3533 Garfield Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-353637: "The bankruptcy record of Buford Rebecca Forest from Carmichael, CA, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010." Buford Rebecca Forest — California, 10-35363
ᐅ Mark Steven Forsberg, California Address: 6124 Oakgreen Cir Carmichael, CA 95608-1011 Concise Description of Bankruptcy Case 14-223207: "In a Chapter 7 bankruptcy case, Mark Steven Forsberg from Carmichael, CA, saw their proceedings start in 2014-03-07 and complete by June 5, 2014, involving asset liquidation." Mark Steven Forsberg — California, 14-22320
ᐅ Michael Douglas Forssell, California Address: 4921 Boyd Dr Carmichael, CA 95608 Bankruptcy Case 13-22353 Summary: "The case of Michael Douglas Forssell in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Douglas Forssell — California, 13-22353
ᐅ Steven Forsty, California Address: 5231 Bellwood Way Carmichael, CA 95608 Bankruptcy Case 10-23119 Summary: "Carmichael, CA resident Steven Forsty's 2010-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2010." Steven Forsty — California, 10-23119
ᐅ Jennifer Lynn Fotovat, California Address: 5112 Robertson Ave Carmichael, CA 95608-3634 Bankruptcy Case 15-29288 Overview: "Jennifer Lynn Fotovat's Chapter 7 bankruptcy, filed in Carmichael, CA in November 2015, led to asset liquidation, with the case closing in 02/28/2016." Jennifer Lynn Fotovat — California, 15-29288
ᐅ Terri Ann Fox, California Address: 4752 Wilmer St Carmichael, CA 95608-1039 Brief Overview of Bankruptcy Case 16-23815: "The bankruptcy record of Terri Ann Fox from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2016." Terri Ann Fox — California, 16-23815
ᐅ Haydee Franco, California Address: 4247 Hackberry Ln Apt 76 Carmichael, CA 95608-1346 Bankruptcy Case 2014-26483 Summary: "Carmichael, CA resident Haydee Franco's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2014." Haydee Franco — California, 2014-26483
ᐅ Roger Franco, California Address: 4749 Oakfield Cir Carmichael, CA 95608 Bankruptcy Case 10-22653 Summary: "In Carmichael, CA, Roger Franco filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14." Roger Franco — California, 10-22653
ᐅ Joseph Junior Frazier, California Address: 3800 Walnut Ave Carmichael, CA 95608-2149 Snapshot of U.S. Bankruptcy Proceeding Case 16-23013: "The case of Joseph Junior Frazier in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Junior Frazier — California, 16-23013
ᐅ Daniel Freeman, California Address: 3128 Manand St Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-25987: "In a Chapter 7 bankruptcy case, Daniel Freeman from Carmichael, CA, saw his proceedings start in 2010-03-11 and complete by 06/19/2010, involving asset liquidation." Daniel Freeman — California, 10-25987
ᐅ Melissa Mary Freidenfelt, California Address: 4935 Heatherdale Ln Carmichael, CA 95608-3523 Snapshot of U.S. Bankruptcy Proceeding Case 16-23300: "Melissa Mary Freidenfelt's Chapter 7 bankruptcy, filed in Carmichael, CA in 2016-05-20, led to asset liquidation, with the case closing in 2016-08-18." Melissa Mary Freidenfelt — California, 16-23300
ᐅ Robert Allen Freidenfelt, California Address: 4935 Heatherdale Ln Carmichael, CA 95608-3523 Snapshot of U.S. Bankruptcy Proceeding Case 16-23300: "In a Chapter 7 bankruptcy case, Robert Allen Freidenfelt from Carmichael, CA, saw their proceedings start in 2016-05-20 and complete by 08/18/2016, involving asset liquidation." Robert Allen Freidenfelt — California, 16-23300
ᐅ James Robert Frogner, California Address: 2536 Garfield Ave Apt 8 Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-303277: "In a Chapter 7 bankruptcy case, James Robert Frogner from Carmichael, CA, saw their proceedings start in April 2011 and complete by Aug 16, 2011, involving asset liquidation." James Robert Frogner — California, 11-30327
ᐅ Nicole Fulwider, California Address: 3626 Duca Ln Carmichael, CA 95608 Bankruptcy Case 10-26584 Summary: "Nicole Fulwider's Chapter 7 bankruptcy, filed in Carmichael, CA in March 2010, led to asset liquidation, with the case closing in Jun 25, 2010." Nicole Fulwider — California, 10-26584
ᐅ Russell Scott Funderburk, California Address: 5441 Hesper Way Carmichael, CA 95608-0442 Bankruptcy Case 16-21312 Summary: "In a Chapter 7 bankruptcy case, Russell Scott Funderburk from Carmichael, CA, saw his proceedings start in March 2016 and complete by May 31, 2016, involving asset liquidation." Russell Scott Funderburk — California, 16-21312
ᐅ Charles Barry Furst, California Address: 4461 Manzanita Ave Apt 36 Carmichael, CA 95608 Bankruptcy Case 13-32709 Overview: "The bankruptcy filing by Charles Barry Furst, undertaken in 2013-09-30 in Carmichael, CA under Chapter 7, concluded with discharge in Jan 8, 2014 after liquidating assets." Charles Barry Furst — California, 13-32709
ᐅ Victoria Gaftunik, California Address: 5249 Lequel Way Carmichael, CA 95608 Bankruptcy Case 10-37862 Overview: "The bankruptcy record of Victoria Gaftunik from Carmichael, CA, shows a Chapter 7 case filed in Jul 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2010." Victoria Gaftunik — California, 10-37862
ᐅ Melanie Janell Gallardo, California Address: 2876 Westwood Ln Apt 6 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-37169: "Melanie Janell Gallardo's Chapter 7 bankruptcy, filed in Carmichael, CA in 07/12/2011, led to asset liquidation, with the case closing in 2011-11-01." Melanie Janell Gallardo — California, 11-37169
ᐅ Dorin Darius Gana, California Address: 4849 Manzanita Ave Apt 63 Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-255947: "In Carmichael, CA, Dorin Darius Gana filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2011." Dorin Darius Gana — California, 11-25594
ᐅ John Garcia, California Address: 5235 Janell Way Carmichael, CA 95608 Bankruptcy Case 10-45347 Overview: "The case of John Garcia in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Garcia — California, 10-45347
ᐅ Ernest Vincent Garcia, California Address: 6145 Madison Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-39855: "Carmichael, CA resident Ernest Vincent Garcia's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011." Ernest Vincent Garcia — California, 11-39855
ᐅ Maria T Garcia, California Address: 6000 Helva Ln Carmichael, CA 95608 Bankruptcy Case 12-26750 Overview: "Maria T Garcia's Chapter 7 bankruptcy, filed in Carmichael, CA in Apr 6, 2012, led to asset liquidation, with the case closing in Jul 27, 2012." Maria T Garcia — California, 12-26750
ᐅ Lori Ann Gardner, California Address: 3531 Grantwood Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-41810: "The bankruptcy filing by Lori Ann Gardner, undertaken in Dec 21, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 03/31/2013 after liquidating assets." Lori Ann Gardner — California, 12-41810
ᐅ Kathleen Gardner, California Address: 4707 Eli Ct Carmichael, CA 95608 Bankruptcy Case 10-46291 Overview: "The bankruptcy record of Kathleen Gardner from Carmichael, CA, shows a Chapter 7 case filed in 2010-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2011." Kathleen Gardner — California, 10-46291
ᐅ Judith Garibay, California Address: 3935 Henderson Way Carmichael, CA 95608 Bankruptcy Case 10-28031 Overview: "Carmichael, CA resident Judith Garibay's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010." Judith Garibay — California, 10-28031
ᐅ Christopher Paul Gay, California Address: 6402 Palm Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-467137: "The bankruptcy record of Christopher Paul Gay from Carmichael, CA, shows a Chapter 7 case filed in November 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2012." Christopher Paul Gay — California, 11-46713
ᐅ Nathan Barrie Gerolamy, California Address: 4046 Wayside Ln Ste K Carmichael, CA 95608 Bankruptcy Case 13-21995 Summary: "The bankruptcy record of Nathan Barrie Gerolamy from Carmichael, CA, shows a Chapter 7 case filed in 02/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25." Nathan Barrie Gerolamy — California, 13-21995
ᐅ Hamid Ghasemiyeh, California Address: 6128 Holt Ln Carmichael, CA 95608 Bankruptcy Case 10-45721 Summary: "The case of Hamid Ghasemiyeh in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hamid Ghasemiyeh — California, 10-45721
ᐅ Ray Rasol Ghaybi, California Address: 5200 Manzanita Ave Carmichael, CA 95608-0510 Concise Description of Bankruptcy Case 14-300107: "In Carmichael, CA, Ray Rasol Ghaybi filed for Chapter 7 bankruptcy in Oct 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2015." Ray Rasol Ghaybi — California, 14-30010
ᐅ Farzad Ghazizadeh, California Address: 6601 Lincoln Ave Carmichael, CA 95608-1914 Brief Overview of Bankruptcy Case 10-29681: "Filing for Chapter 13 bankruptcy in 2010-04-15, Farzad Ghazizadeh from Carmichael, CA, structured a repayment plan, achieving discharge in 2013-09-03." Farzad Ghazizadeh — California, 10-29681
ᐅ Jennifer Gilchrist, California Address: 5913 Ashworth Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-29402: "The bankruptcy record of Jennifer Gilchrist from Carmichael, CA, shows a Chapter 7 case filed in April 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21." Jennifer Gilchrist — California, 10-29402
ᐅ Jeffrey Gillen, California Address: 4718 Courtland Ln Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-45661: "Jeffrey Gillen's bankruptcy, initiated in 09/27/2010 and concluded by 01/17/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Gillen — California, 10-45661
ᐅ Carl Gilliland, California Address: 4518 Hackberry Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-29413: "Carl Gilliland's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-04-12, led to asset liquidation, with the case closing in July 21, 2010." Carl Gilliland — California, 10-29413
ᐅ Nancy Giordano, California Address: 5512 Gibbons Dr Carmichael, CA 95608 Bankruptcy Case 09-42887 Overview: "Nancy Giordano's bankruptcy, initiated in 10/22/2009 and concluded by January 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nancy Giordano — California, 09-42887
ᐅ Aaron Girard, California Address: 4433 Stollwood Dr Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-50701: "Carmichael, CA resident Aaron Girard's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011." Aaron Girard — California, 10-50701
ᐅ David W Girard, California Address: 3633 Garden Ct Carmichael, CA 95608-6412 Brief Overview of Bankruptcy Case 2014-24990: "The bankruptcy record of David W Girard from Carmichael, CA, shows a Chapter 7 case filed in 05/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2014." David W Girard — California, 2014-24990
ᐅ Jr William Dennis Glass, California Address: 8350 Fair Oaks Blvd Apt 216 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-42651: "In a Chapter 7 bankruptcy case, Jr William Dennis Glass from Carmichael, CA, saw their proceedings start in 05.03.2013 and complete by 2013-08-06, involving asset liquidation." Jr William Dennis Glass — California, 13-42651
ᐅ Steven Michael Glensor, California Address: 2439 Camino Park Ct Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-22475: "In Carmichael, CA, Steven Michael Glensor filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011." Steven Michael Glensor — California, 11-22475
ᐅ Anthony Patrick Glover, California Address: 5150 Fair Oaks Blvd # 130 Carmichael, CA 95608-5758 Bankruptcy Case 16-24447 Overview: "The bankruptcy filing by Anthony Patrick Glover, undertaken in 2016-07-08 in Carmichael, CA under Chapter 7, concluded with discharge in October 2016 after liquidating assets." Anthony Patrick Glover — California, 16-24447
ᐅ Barbara Lee Glover, California Address: 6002 Lincoln Ave Carmichael, CA 95608-1773 Brief Overview of Bankruptcy Case 07-41513: "2007-05-17 marked the beginning of Barbara Lee Glover's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 01/03/2013." Barbara Lee Glover — California, 07-41513
ᐅ Brenda Joyce Glover, California Address: 7125 Fair Oaks Blvd Apt 211 Carmichael, CA 95608-6436 Brief Overview of Bankruptcy Case 15-24163: "Brenda Joyce Glover's Chapter 7 bankruptcy, filed in Carmichael, CA in 05/22/2015, led to asset liquidation, with the case closing in Aug 20, 2015." Brenda Joyce Glover — California, 15-24163
ᐅ Eloise Shawn Godwin, California Address: 6349 Dorchester Ct Carmichael, CA 95608-3441 Bankruptcy Case 14-32137 Overview: "The case of Eloise Shawn Godwin in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eloise Shawn Godwin — California, 14-32137
ᐅ Guthrie Rachel Lauri Golden, California Address: 7737 Fair Oaks Blvd # 113 Carmichael, CA 95608 Bankruptcy Case 11-33268 Summary: "The bankruptcy filing by Guthrie Rachel Lauri Golden, undertaken in 2011-05-26 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets." Guthrie Rachel Lauri Golden — California, 11-33268
ᐅ Robin Goldsworthy, California Address: 6046 Woodhaven Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-22845: "The bankruptcy record of Robin Goldsworthy from Carmichael, CA, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2010." Robin Goldsworthy — California, 10-22845
ᐅ Judith Ann Gomez, California Address: 3840 Watco Ct Carmichael, CA 95608-2218 Brief Overview of Bankruptcy Case 14-28618: "Judith Ann Gomez's bankruptcy, initiated in Aug 26, 2014 and concluded by 2014-11-24 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Judith Ann Gomez — California, 14-28618
ᐅ Richard Anthony Gomez, California Address: 3840 Watco Ct Carmichael, CA 95608-2218 Bankruptcy Case 14-28618 Summary: "In a Chapter 7 bankruptcy case, Richard Anthony Gomez from Carmichael, CA, saw their proceedings start in August 2014 and complete by November 24, 2014, involving asset liquidation." Richard Anthony Gomez — California, 14-28618
ᐅ Fritz D Gompert, California Address: 7240 Lincoln Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-27177: "In a Chapter 7 bankruptcy case, Fritz D Gompert from Carmichael, CA, saw his proceedings start in 04/13/2012 and complete by 08/03/2012, involving asset liquidation." Fritz D Gompert — California, 12-27177
ᐅ Brandon Goodell, California Address: 6429 Palm Dr Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-286247: "Brandon Goodell's bankruptcy, initiated in Apr 5, 2010 and concluded by 2010-07-14 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brandon Goodell — California, 10-28624
ᐅ Thomas Edward Goodpaster, California Address: 3224 Panama Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-383197: "Thomas Edward Goodpaster's bankruptcy, initiated in 2011-07-27 and concluded by 10/24/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas Edward Goodpaster — California, 11-38319
ᐅ Nicole Ann Grady, California Address: PO Box 108 Carmichael, CA 95609-0108 Concise Description of Bankruptcy Case 15-280647: "In Carmichael, CA, Nicole Ann Grady filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016." Nicole Ann Grady — California, 15-28064
ᐅ Richard Wyatt Grady, California Address: PO Box 108 Carmichael, CA 95609-0108 Brief Overview of Bankruptcy Case 15-28064: "The case of Richard Wyatt Grady in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Wyatt Grady — California, 15-28064
ᐅ Kristi Lynn Graham, California Address: 5979 Casa Alegre Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-30981: "In a Chapter 7 bankruptcy case, Kristi Lynn Graham from Carmichael, CA, saw her proceedings start in 08/20/2013 and complete by 11.28.2013, involving asset liquidation." Kristi Lynn Graham — California, 13-30981
ᐅ Sr Richard Carlton Graham, California Address: 2917 Linden Ln Apt F Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-21285: "Sr Richard Carlton Graham's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-01-31, led to asset liquidation, with the case closing in May 11, 2013." Sr Richard Carlton Graham — California, 13-21285
ᐅ Karen Grantham, California Address: 3921 Mona Park Ln Carmichael, CA 95608 Bankruptcy Case 11-40688 Summary: "The case of Karen Grantham in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Karen Grantham — California, 11-40688
ᐅ Theodora Graves, California Address: 2403 Camino Gardens Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-43698: "In a Chapter 7 bankruptcy case, Theodora Graves from Carmichael, CA, saw her proceedings start in 10.30.2009 and complete by 02/07/2010, involving asset liquidation." Theodora Graves — California, 09-43698
ᐅ Adele Gray, California Address: 6930 Fair Oaks Blvd Apt 150 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-28836: "In a Chapter 7 bankruptcy case, Adele Gray from Carmichael, CA, saw her proceedings start in 04.06.2010 and complete by 07/15/2010, involving asset liquidation." Adele Gray — California, 10-28836
ᐅ Nicholas Braxton Gray, California Address: 4725 Marconi Ave Apt 7 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-27256: "Nicholas Braxton Gray's Chapter 7 bankruptcy, filed in Carmichael, CA in April 13, 2012, led to asset liquidation, with the case closing in 2012-08-03." Nicholas Braxton Gray — California, 12-27256
ᐅ Sue Marie Gray, California Address: 5610 Gibbons Dr Carmichael, CA 95608 Bankruptcy Case 11-46810 Summary: "Sue Marie Gray's bankruptcy, initiated in 2011-11-14 and concluded by 03.05.2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sue Marie Gray — California, 11-46810
ᐅ Nathan Matthew Graybill, California Address: 5545 Marconi Ave Apt 225 Carmichael, CA 95608 Bankruptcy Case 13-30164 Overview: "Carmichael, CA resident Nathan Matthew Graybill's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2013." Nathan Matthew Graybill — California, 13-30164
ᐅ Elizabeth Medaric Graziadei, California Address: 2403 Walnut Ave Carmichael, CA 95608-5044 Snapshot of U.S. Bankruptcy Proceeding Case 2014-23682: "Elizabeth Medaric Graziadei's Chapter 7 bankruptcy, filed in Carmichael, CA in 2014-04-10, led to asset liquidation, with the case closing in July 9, 2014." Elizabeth Medaric Graziadei — California, 2014-23682
ᐅ Joseph Miguel Graziadei, California Address: 2403 Walnut Ave Carmichael, CA 95608-5044 Bankruptcy Case 2014-23682 Overview: "In Carmichael, CA, Joseph Miguel Graziadei filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09." Joseph Miguel Graziadei — California, 2014-23682
ᐅ Jonathan Greenberg, California Address: 6201 Sylvester Way Carmichael, CA 95608 Bankruptcy Case 09-46104 Overview: "Jonathan Greenberg's Chapter 7 bankruptcy, filed in Carmichael, CA in 11/30/2009, led to asset liquidation, with the case closing in 03.10.2010." Jonathan Greenberg — California, 09-46104
ᐅ Jr Ralph Greenwood, California Address: 5840 Fair Oaks Blvd Apt 9 Carmichael, CA 95608 Bankruptcy Case 10-52794 Summary: "The case of Jr Ralph Greenwood in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Ralph Greenwood — California, 10-52794
ᐅ Dee Ann Gregory, California Address: 4225 Marshall Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-35614: "The bankruptcy filing by Dee Ann Gregory, undertaken in 2011-06-23 in Carmichael, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets." Dee Ann Gregory — California, 11-35614
ᐅ Larry James Gregory, California Address: 2817 California Ave Carmichael, CA 95608 Bankruptcy Case 13-31743 Overview: "The case of Larry James Gregory in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Larry James Gregory — California, 13-31743
ᐅ Phyllis Gregory, California Address: 6911 Los Olivos Way Carmichael, CA 95608 Brief Overview of Bankruptcy Case 09-43766: "In a Chapter 7 bankruptcy case, Phyllis Gregory from Carmichael, CA, saw her proceedings start in 10.30.2009 and complete by February 7, 2010, involving asset liquidation." Phyllis Gregory — California, 09-43766
ᐅ Brian Mathew Grenoble, California Address: 6537 Madison Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-380567: "The bankruptcy filing by Brian Mathew Grenoble, undertaken in July 2011 in Carmichael, CA under Chapter 7, concluded with discharge in Nov 12, 2011 after liquidating assets." Brian Mathew Grenoble — California, 11-38056
ᐅ Yelena Grif, California Address: 4756 Knapp Way Carmichael, CA 95608-5424 Bankruptcy Case 15-22305 Overview: "Carmichael, CA resident Yelena Grif's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2015." Yelena Grif — California, 15-22305
ᐅ Thomas Leonard Griffen, California Address: 2531 Walnut Ave Carmichael, CA 95608 Bankruptcy Case 13-35212 Summary: "Thomas Leonard Griffen's bankruptcy, initiated in Nov 30, 2013 and concluded by 03.10.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas Leonard Griffen — California, 13-35212
ᐅ Susan Carol Griffin, California Address: 5545 Marconi Ave Apt 133 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-31587: "Carmichael, CA resident Susan Carol Griffin's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30." Susan Carol Griffin — California, 11-31587
ᐅ Alyssa Grimes, California Address: 4849 Alexon Way Carmichael, CA 95608 Bankruptcy Case 10-37846 Summary: "In a Chapter 7 bankruptcy case, Alyssa Grimes from Carmichael, CA, saw her proceedings start in July 2010 and complete by 10/27/2010, involving asset liquidation." Alyssa Grimes — California, 10-37846
ᐅ Lawrence Ernest Grube, California Address: 2545 Gunn Rd Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-26609: "Lawrence Ernest Grube's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-05-14, led to asset liquidation, with the case closing in 08/22/2013." Lawrence Ernest Grube — California, 13-26609
ᐅ Jeanette Lois Guinn, California Address: 5421 El Camino Ave Apt 3 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-28725: "Carmichael, CA resident Jeanette Lois Guinn's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013." Jeanette Lois Guinn — California, 13-28725
ᐅ Luis Francisco Gutierrez, California Address: 8615 Fair Oaks Blvd Apt 44 Carmichael, CA 95608-2528 Concise Description of Bankruptcy Case 16-233787: "The bankruptcy filing by Luis Francisco Gutierrez, undertaken in May 24, 2016 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets." Luis Francisco Gutierrez — California, 16-23378
ᐅ Gloria M Gutierrez, California Address: 5466 Earnell St Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-41300: "In Carmichael, CA, Gloria M Gutierrez filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2011." Gloria M Gutierrez — California, 11-41300
ᐅ Tammy Sue Gutierrez, California Address: 5536 Manzanita Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-30970: "In a Chapter 7 bankruptcy case, Tammy Sue Gutierrez from Carmichael, CA, saw her proceedings start in 2013-08-20 and complete by Nov 28, 2013, involving asset liquidation." Tammy Sue Gutierrez — California, 13-30970
ᐅ Mark Richard Haag, California Address: 3983 Apple Blossom Way Carmichael, CA 95608 Bankruptcy Case 13-34107 Summary: "Mark Richard Haag's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-08." Mark Richard Haag — California, 13-34107
ᐅ Bobby D Haley, California Address: 6019 Shirley Ave Carmichael, CA 95608-6419 Snapshot of U.S. Bankruptcy Proceeding Case 16-20264: "Carmichael, CA resident Bobby D Haley's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016." Bobby D Haley — California, 16-20264
ᐅ Shahram Sha Halimi, California Address: 1249 Gary Way Carmichael, CA 95608 Bankruptcy Case 12-40176 Overview: "In a Chapter 7 bankruptcy case, Shahram Sha Halimi from Carmichael, CA, saw her proceedings start in 11/16/2012 and complete by 2013-02-24, involving asset liquidation." Shahram Sha Halimi — California, 12-40176
ᐅ Teresa Jane Hall, California Address: 5200 Arden Way Apt 127 Carmichael, CA 95608 Bankruptcy Case 13-20115 Summary: "In Carmichael, CA, Teresa Jane Hall filed for Chapter 7 bankruptcy in 01.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14." Teresa Jane Hall — California, 13-20115
ᐅ Danny Hall, California Address: 5324 Marconi Ave Apt 15 Carmichael, CA 95608 Bankruptcy Case 09-45692 Overview: "The bankruptcy filing by Danny Hall, undertaken in 11/23/2009 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets." Danny Hall — California, 09-45692
ᐅ Marti D Hall, California Address: 5800 Fair Oaks Blvd Apt 39 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-20423: "In Carmichael, CA, Marti D Hall filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28." Marti D Hall — California, 11-20423
ᐅ Cheryl Halm, California Address: 6740 Grant Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-40167: "Cheryl Halm's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-07-30, led to asset liquidation, with the case closing in November 19, 2010." Cheryl Halm — California, 10-40167
ᐅ James Fredrick Hamann, California Address: 6430 Quiescence Ln Apt C Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-20664: "The bankruptcy record of James Fredrick Hamann from Carmichael, CA, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013." James Fredrick Hamann — California, 13-20664
ᐅ Jerran Hamelin, California Address: 5430 Cypress Ave Carmichael, CA 95608 Bankruptcy Case 10-47284 Summary: "Jerran Hamelin's bankruptcy, initiated in 10/13/2010 and concluded by Feb 2, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jerran Hamelin — California, 10-47284
ᐅ Kati Hamidi, California Address: 4108 California Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-45971: "In a Chapter 7 bankruptcy case, Kati Hamidi from Carmichael, CA, saw her proceedings start in 09.29.2010 and complete by Jan 19, 2011, involving asset liquidation." Kati Hamidi — California, 10-45971
ᐅ Tana Lee Hamilton, California Address: 3808 Olivebranch Ln Carmichael, CA 95608 Bankruptcy Case 11-27205 Overview: "The bankruptcy filing by Tana Lee Hamilton, undertaken in March 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets." Tana Lee Hamilton — California, 11-27205
ᐅ Kari Ann Hamilton, California Address: 2054 Walnut Ave Carmichael, CA 95608 Bankruptcy Case 13-26823 Summary: "The bankruptcy record of Kari Ann Hamilton from Carmichael, CA, shows a Chapter 7 case filed in 05/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-25." Kari Ann Hamilton — California, 13-26823
ᐅ David Allen Hamner, California Address: 4037 Mcclain Way Apt 52 Carmichael, CA 95608-2488 Brief Overview of Bankruptcy Case 15-26189: "Carmichael, CA resident David Allen Hamner's 08.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015." David Allen Hamner — California, 15-26189
ᐅ Christopher Michael Hampton, California Address: 4482 Mary Lynn Ln Apt 69 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-29871: "The case of Christopher Michael Hampton in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Michael Hampton — California, 12-29871
ᐅ Renita D Hampton, California Address: 5440 Marconi Ave Apt 24 Carmichael, CA 95608-4464 Concise Description of Bankruptcy Case 14-263407: "The bankruptcy filing by Renita D Hampton, undertaken in June 17, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets." Renita D Hampton — California, 14-26340
ᐅ Ii Harry Joe Hance, California Address: 5344 Marconi Ave Apt 105 Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-40313: "The case of Ii Harry Joe Hance in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Harry Joe Hance — California, 11-40313
ᐅ Matthew Hancock, California Address: 4904 San Marque Cir Carmichael, CA 95608 Bankruptcy Case 10-51359 Overview: "The bankruptcy filing by Matthew Hancock, undertaken in 2010-11-30 in Carmichael, CA under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets." Matthew Hancock — California, 10-51359
ᐅ Bobbie Jean Hancock, California Address: 5945 Kenneth Ave Apt 86 Carmichael, CA 95608-4836 Bankruptcy Case 14-31621 Summary: "In Carmichael, CA, Bobbie Jean Hancock filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015." Bobbie Jean Hancock — California, 14-31621