ᐅ Michael Hankoff, California Address: 7027 Los Olivos Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-455577: "The bankruptcy record of Michael Hankoff from Carmichael, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14." Michael Hankoff — California, 10-45557
ᐅ Mary Genevieve Hannegan, California Address: 2000 Tudor Ct Carmichael, CA 95608 Bankruptcy Case 12-42000 Overview: "Carmichael, CA resident Mary Genevieve Hannegan's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-07." Mary Genevieve Hannegan — California, 12-42000
ᐅ Alexandra Blair Hansen, California Address: 4724 Courtland Ln Carmichael, CA 95608-2968 Snapshot of U.S. Bankruptcy Proceeding Case 14-22408: "Alexandra Blair Hansen's bankruptcy, initiated in 2014-03-10 and concluded by 06/08/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alexandra Blair Hansen — California, 14-22408
ᐅ David Paul Hansen, California Address: 7208 El Jardin Ct Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-24467: "Carmichael, CA resident David Paul Hansen's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013." David Paul Hansen — California, 13-24467
ᐅ Jeffrey Todd Hanson, California Address: 2318 Fallwater Ln Carmichael, CA 95608-7400 Bankruptcy Case 15-28010 Overview: "Jeffrey Todd Hanson's bankruptcy, initiated in 2015-10-14 and concluded by 01.12.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Todd Hanson — California, 15-28010
ᐅ Jesse Krista Hanson, California Address: 5625 Manzanita Ave Apt 38 Carmichael, CA 95608-6513 Bankruptcy Case 14-27426 Summary: "Jesse Krista Hanson's bankruptcy, initiated in 2014-07-21 and concluded by 10/19/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jesse Krista Hanson — California, 14-27426
ᐅ Jonathan William Allen Hardy, California Address: 4849 Manzanita Ave Apt 26 Carmichael, CA 95608-0869 Snapshot of U.S. Bankruptcy Proceeding Case 14-22087: "Carmichael, CA resident Jonathan William Allen Hardy's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014." Jonathan William Allen Hardy — California, 14-22087
ᐅ Richard Leroy Harper, California Address: 5112 Alrene Ct Carmichael, CA 95608 Concise Description of Bankruptcy Case 13-220177: "Carmichael, CA resident Richard Leroy Harper's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2013." Richard Leroy Harper — California, 13-22017
ᐅ Ryan Ashton Harrell, California Address: 3638 Hallelujah Ct Apt 1 Carmichael, CA 95608 Bankruptcy Case 12-34091 Summary: "Carmichael, CA resident Ryan Ashton Harrell's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2012." Ryan Ashton Harrell — California, 12-34091
ᐅ Lindsay Marie Harrington, California Address: 7000 Fair Oaks Blvd Apt 12 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-27572: "Lindsay Marie Harrington's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-03-28, led to asset liquidation, with the case closing in 2011-07-18." Lindsay Marie Harrington — California, 11-27572
ᐅ Karissa Nicole Harris, California Address: 5241 Marconi Ave Apt 6 Carmichael, CA 95608-4345 Bankruptcy Case 15-25786 Summary: "Carmichael, CA resident Karissa Nicole Harris's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19." Karissa Nicole Harris — California, 15-25786
ᐅ Donna L Harris, California Address: 6129 Oakgreen Cir Carmichael, CA 95608-1010 Snapshot of U.S. Bankruptcy Proceeding Case 14-21134: "Carmichael, CA resident Donna L Harris's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-07." Donna L Harris — California, 14-21134
ᐅ Marina Harris, California Address: 3410 Mission Ave Apt 26 Carmichael, CA 95608 Bankruptcy Case 11-40013 Overview: "The bankruptcy record of Marina Harris from Carmichael, CA, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011." Marina Harris — California, 11-40013
ᐅ Jamie Anne Hart, California Address: 6325 Aslin Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-32618: "In Carmichael, CA, Jamie Anne Hart filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05." Jamie Anne Hart — California, 13-32618
ᐅ Sharese Lorraine Hart, California Address: 5118 Oleander Dr Carmichael, CA 95608 Bankruptcy Case 12-40149 Summary: "Carmichael, CA resident Sharese Lorraine Hart's November 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-24." Sharese Lorraine Hart — California, 12-40149
ᐅ Richard James Hart, California Address: 3828 Henderson Way Carmichael, CA 95608 Bankruptcy Case 13-24727 Summary: "The bankruptcy record of Richard James Hart from Carmichael, CA, shows a Chapter 7 case filed in 04.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2013." Richard James Hart — California, 13-24727
ᐅ Jr Louis Hartman, California Address: 4777 Courtland Ln Carmichael, CA 95608 Concise Description of Bankruptcy Case 09-463397: "In Carmichael, CA, Jr Louis Hartman filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2010." Jr Louis Hartman — California, 09-46339
ᐅ Sean D Harvey, California Address: 5287 Heritage Dr Carmichael, CA 95608-0981 Concise Description of Bankruptcy Case 08-300487: "In their Chapter 13 bankruptcy case filed in 01/14/2008, Carmichael, CA's Sean D Harvey agreed to a debt repayment plan, which was successfully completed by 09.06.2012." Sean D Harvey — California, 08-30048
ᐅ Umesh Hasji, California Address: PO Box 1897 Carmichael, CA 95609 Brief Overview of Bankruptcy Case 13-25809: "Umesh Hasji's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-04-26, led to asset liquidation, with the case closing in 08/08/2013." Umesh Hasji — California, 13-25809
ᐅ Scott Robert Haskins, California Address: 6930 Fair Oaks Blvd Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-265387: "The bankruptcy filing by Scott Robert Haskins, undertaken in March 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 07/06/2011 after liquidating assets." Scott Robert Haskins — California, 11-26538
ᐅ Tiffanie Hassan, California Address: 5209 Willow Park Ct Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-448347: "Carmichael, CA resident Tiffanie Hassan's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010." Tiffanie Hassan — California, 10-44834
ᐅ Jr Frank C Hatten, California Address: 3234 Petty Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-26676: "In Carmichael, CA, Jr Frank C Hatten filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012." Jr Frank C Hatten — California, 12-26676
ᐅ Alva Hausen, California Address: 3312 Hunter Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-41226: "Alva Hausen's bankruptcy, initiated in August 2010 and concluded by 2010-11-30 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alva Hausen — California, 10-41226
ᐅ Karl Haycock, California Address: 5412 Gibbons Dr Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-39542: "The case of Karl Haycock in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Karl Haycock — California, 12-39542
ᐅ John Hayes, California Address: 7737 Fair Oaks Blvd # 447 Carmichael, CA 95608 Bankruptcy Case 10-49768 Summary: "In Carmichael, CA, John Hayes filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2011." John Hayes — California, 10-49768
ᐅ Mark Haynes, California Address: 3604 Marshall Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-364727: "The bankruptcy record of Mark Haynes from Carmichael, CA, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2011." Mark Haynes — California, 11-36472
ᐅ Michael Heath, California Address: 5325 El Camino Ave Apt 211 Carmichael, CA 95608 Bankruptcy Case 10-39300 Overview: "The bankruptcy filing by Michael Heath, undertaken in July 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets." Michael Heath — California, 10-39300
ᐅ Michael Lee Heindl, California Address: 3704 Holloway Ln Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-25267: "The bankruptcy record of Michael Lee Heindl from Carmichael, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013." Michael Lee Heindl — California, 13-25267
ᐅ Evelyn Mae Heins, California Address: 2416 Via Camino Ave Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-21789: "The case of Evelyn Mae Heins in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Evelyn Mae Heins — California, 13-21789
ᐅ Jennifer Lynn Helwick, California Address: 6441 Rexford Way Carmichael, CA 95608 Bankruptcy Case 11-36291 Summary: "Carmichael, CA resident Jennifer Lynn Helwick's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20." Jennifer Lynn Helwick — California, 11-36291
ᐅ Lincoln Henderson, California Address: 6401 Grant Ave Carmichael, CA 95608 Bankruptcy Case 10-38970 Summary: "The bankruptcy filing by Lincoln Henderson, undertaken in 2010-07-19 in Carmichael, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets." Lincoln Henderson — California, 10-38970
ᐅ Stacie Marie Hennecke, California Address: 4725 Knapp Way Carmichael, CA 95608-5423 Concise Description of Bankruptcy Case 14-266567: "Carmichael, CA resident Stacie Marie Hennecke's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2014." Stacie Marie Hennecke — California, 14-26656
ᐅ Timothy Henry, California Address: 5271 Acorn Way Carmichael, CA 95608 Bankruptcy Case 09-42779 Summary: "The bankruptcy filing by Timothy Henry, undertaken in 10/21/2009 in Carmichael, CA under Chapter 7, concluded with discharge in 01/29/2010 after liquidating assets." Timothy Henry — California, 09-42779
ᐅ Sr Jack Hensley, California Address: 5124 Love Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-506657: "Sr Jack Hensley's Chapter 7 bankruptcy, filed in Carmichael, CA in Nov 19, 2010, led to asset liquidation, with the case closing in 03.11.2011." Sr Jack Hensley — California, 10-50665
ᐅ Gary Henson, California Address: 3907 Park Circle Ln Apt A Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-25205: "The case of Gary Henson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary Henson — California, 10-25205
ᐅ Dennis Michael Heon, California Address: 6442 Templeton Dr Carmichael, CA 95608-6327 Bankruptcy Case 14-20543 Summary: "Carmichael, CA resident Dennis Michael Heon's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014." Dennis Michael Heon — California, 14-20543
ᐅ Eric Karl Herberholz, California Address: 6017 Winding Way Apt 141 Carmichael, CA 95608-1438 Bankruptcy Case 14-29384 Summary: "The bankruptcy record of Eric Karl Herberholz from Carmichael, CA, shows a Chapter 7 case filed in 09.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18." Eric Karl Herberholz — California, 14-29384
ᐅ Leonila Salazar Heredia, California Address: 6110 Via Casitas Carmichael, CA 95608 Bankruptcy Case 13-30698 Summary: "In a Chapter 7 bankruptcy case, Leonila Salazar Heredia from Carmichael, CA, saw her proceedings start in August 14, 2013 and complete by 11/22/2013, involving asset liquidation." Leonila Salazar Heredia — California, 13-30698
ᐅ Patricia Herman, California Address: 4710 Robertson Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-458517: "The case of Patricia Herman in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Herman — California, 10-45851
ᐅ Jennifer Lyn Hernandez, California Address: 4432 Rollingrock Way Carmichael, CA 95608 Bankruptcy Case 11-29022 Overview: "Carmichael, CA resident Jennifer Lyn Hernandez's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011." Jennifer Lyn Hernandez — California, 11-29022
ᐅ Rachel Elaine Herrera, California Address: 1242 Jacob Ln Carmichael, CA 95608 Bankruptcy Case 13-28040 Summary: "The case of Rachel Elaine Herrera in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rachel Elaine Herrera — California, 13-28040
ᐅ Leopoldo Herrera, California Address: 6618 Saint James Dr Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-320467: "The bankruptcy filing by Leopoldo Herrera, undertaken in 05.13.2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets." Leopoldo Herrera — California, 11-32046
ᐅ Jeffrey Alan Hertzig, California Address: 6449 Lincoln Ave Carmichael, CA 95608 Bankruptcy Case 13-35360 Overview: "In Carmichael, CA, Jeffrey Alan Hertzig filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2014." Jeffrey Alan Hertzig — California, 13-35360
ᐅ Sara L Heuston, California Address: 4534 Marble Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 11-290047: "Sara L Heuston's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-04-11, led to asset liquidation, with the case closing in 2011-08-01." Sara L Heuston — California, 11-29004
ᐅ Brian K Hewitt, California Address: 3807 Kimberly Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-49553: "The case of Brian K Hewitt in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brian K Hewitt — California, 11-49553
ᐅ Edna Eileen Heydon, California Address: 5049 Olive Oak Way Carmichael, CA 95608-5657 Bankruptcy Case 15-27699 Overview: "The bankruptcy filing by Edna Eileen Heydon, undertaken in 2015-09-30 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets." Edna Eileen Heydon — California, 15-27699
ᐅ Robert John Heydon, California Address: 5049 Olive Oak Way Carmichael, CA 95608-5657 Snapshot of U.S. Bankruptcy Proceeding Case 15-27699: "The bankruptcy record of Robert John Heydon from Carmichael, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29." Robert John Heydon — California, 15-27699
ᐅ James Baker Hickey, California Address: 5467 Wildflower Cir Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-29117: "In a Chapter 7 bankruptcy case, James Baker Hickey from Carmichael, CA, saw his proceedings start in May 2012 and complete by 08/30/2012, involving asset liquidation." James Baker Hickey — California, 12-29117
ᐅ Bonnie Lee Hickok, California Address: 4890 Oakhaven Ct Carmichael, CA 95608-1012 Concise Description of Bankruptcy Case 14-267467: "Carmichael, CA resident Bonnie Lee Hickok's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014." Bonnie Lee Hickok — California, 14-26746
ᐅ Scott Alan Hickok, California Address: 4890 Oakhaven Ct Carmichael, CA 95608-1012 Bankruptcy Case 14-26746 Summary: "Scott Alan Hickok's bankruptcy, initiated in 06.27.2014 and concluded by 2014-09-25 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Scott Alan Hickok — California, 14-26746
ᐅ Justin Robert Highsmith, California Address: 2951 Panama Ave Carmichael, CA 95608 Bankruptcy Case 13-24577 Summary: "Justin Robert Highsmith's bankruptcy, initiated in 04.03.2013 and concluded by Jul 12, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Justin Robert Highsmith — California, 13-24577
ᐅ Scott Hiles, California Address: 6218 Vernon Way Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-34406: "Scott Hiles's bankruptcy, initiated in Jun 9, 2011 and concluded by 09.29.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Scott Hiles — California, 11-34406
ᐅ Lawrence Eugene Hill, California Address: 4838 Wiedman Way Carmichael, CA 95608-1027 Snapshot of U.S. Bankruptcy Proceeding Case 14-22951: "In a Chapter 7 bankruptcy case, Lawrence Eugene Hill from Carmichael, CA, saw their proceedings start in 03/24/2014 and complete by 06/22/2014, involving asset liquidation." Lawrence Eugene Hill — California, 14-22951
ᐅ Shiloh D Hillman, California Address: 5904 Casa Alegre Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-34910: "The bankruptcy record of Shiloh D Hillman from Carmichael, CA, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05." Shiloh D Hillman — California, 11-34910
ᐅ James Grederick Hiltz, California Address: PO Box 1213 Carmichael, CA 95609 Concise Description of Bankruptcy Case 11-347037: "James Grederick Hiltz's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-06-13, led to asset liquidation, with the case closing in 10.03.2011." James Grederick Hiltz — California, 11-34703
ᐅ John Gregory Hinders, California Address: 4760 Olive Oak Way Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 13-20847: "John Gregory Hinders's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-01-22, led to asset liquidation, with the case closing in 05.02.2013." John Gregory Hinders — California, 13-20847
ᐅ Roberta Hintz, California Address: 4053 Oak Villa Cir Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-23122: "In a Chapter 7 bankruptcy case, Roberta Hintz from Carmichael, CA, saw her proceedings start in 02/10/2010 and complete by May 2010, involving asset liquidation." Roberta Hintz — California, 10-23122
ᐅ Claire Hoffman, California Address: 3504 Condor Ct Carmichael, CA 95608 Bankruptcy Case 10-30607 Summary: "In a Chapter 7 bankruptcy case, Claire Hoffman from Carmichael, CA, saw her proceedings start in 2010-04-23 and complete by August 1, 2010, involving asset liquidation." Claire Hoffman — California, 10-30607
ᐅ Jr John Allen Hofstetter, California Address: 3551 Tarro Way Carmichael, CA 95608 Bankruptcy Case 13-22976 Overview: "Jr John Allen Hofstetter's bankruptcy, initiated in 03.05.2013 and concluded by 2013-06-10 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr John Allen Hofstetter — California, 13-22976
ᐅ Arnold Hogsett, California Address: 5633 Angelina Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-48259: "Arnold Hogsett's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-12-28, led to asset liquidation, with the case closing in 2010-04-07." Arnold Hogsett — California, 09-48259
ᐅ Hollis Carlton Hoisington, California Address: 6414 Miles Ln Carmichael, CA 95608-2420 Bankruptcy Case 14-26503 Summary: "In a Chapter 7 bankruptcy case, Hollis Carlton Hoisington from Carmichael, CA, saw his proceedings start in Jun 20, 2014 and complete by 09.18.2014, involving asset liquidation." Hollis Carlton Hoisington — California, 14-26503
ᐅ Brett L Hokanson, California Address: 5416 Whitney Ave Carmichael, CA 95608 Bankruptcy Case 09-40569 Overview: "The bankruptcy filing by Brett L Hokanson, undertaken in Sep 24, 2009 in Carmichael, CA under Chapter 7, concluded with discharge in January 2, 2010 after liquidating assets." Brett L Hokanson — California, 09-40569
ᐅ Lisa Ann Hollander, California Address: 5416 Earnell St Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-37488: "The bankruptcy filing by Lisa Ann Hollander, undertaken in 2011-07-15 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets." Lisa Ann Hollander — California, 11-37488
ᐅ Christmas Eve Holley, California Address: 5925 Rampart Dr Apt 48 Carmichael, CA 95608-1493 Bankruptcy Case 2014-23288 Summary: "Christmas Eve Holley's Chapter 7 bankruptcy, filed in Carmichael, CA in March 2014, led to asset liquidation, with the case closing in 06.29.2014." Christmas Eve Holley — California, 2014-23288
ᐅ Diane Holloway, California Address: 5840 Fair Oaks Blvd Apt 8 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-23713: "The case of Diane Holloway in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diane Holloway — California, 10-23713
ᐅ Karen Sue Holt, California Address: 4041 Mcclain Way Apt 71 Carmichael, CA 95608-2492 Snapshot of U.S. Bankruptcy Proceeding Case 14-22916: "In Carmichael, CA, Karen Sue Holt filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2014." Karen Sue Holt — California, 14-22916
ᐅ Sung Hong, California Address: 4009 Garfield Ave Carmichael, CA 95608 Concise Description of Bankruptcy Case 09-431747: "Sung Hong's bankruptcy, initiated in October 2009 and concluded by 2010-02-03 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sung Hong — California, 09-43174
ᐅ Bryan Eugene Hopkins, California Address: 5953 Adana Cir Carmichael, CA 95608 Brief Overview of Bankruptcy Case 11-40017: "Bryan Eugene Hopkins's bankruptcy, initiated in Aug 17, 2011 and concluded by 2011-12-07 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bryan Eugene Hopkins — California, 11-40017
ᐅ Mark Edward Horch, California Address: 5061 Patti Jo Dr Carmichael, CA 95608-0932 Brief Overview of Bankruptcy Case 14-31395: "The bankruptcy record of Mark Edward Horch from Carmichael, CA, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015." Mark Edward Horch — California, 14-31395
ᐅ Christopher Charles Horel, California Address: 4210 Pueblo St Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-37259: "In a Chapter 7 bankruptcy case, Christopher Charles Horel from Carmichael, CA, saw their proceedings start in 2012-09-25 and complete by January 3, 2013, involving asset liquidation." Christopher Charles Horel — California, 12-37259
ᐅ Jr Stanley Horrocks, California Address: 6048 Cherrelyn Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-263657: "Jr Stanley Horrocks's bankruptcy, initiated in Mar 15, 2010 and concluded by June 23, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Stanley Horrocks — California, 10-26365
ᐅ Amber Lynn Horton, California Address: 6113 Madison Ave Carmichael, CA 95608-0733 Concise Description of Bankruptcy Case 15-234627: "The bankruptcy record of Amber Lynn Horton from Carmichael, CA, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28." Amber Lynn Horton — California, 15-23462
ᐅ Andrew Daniel Horton, California Address: 6113 Madison Ave Carmichael, CA 95608-0733 Concise Description of Bankruptcy Case 15-234627: "Carmichael, CA resident Andrew Daniel Horton's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015." Andrew Daniel Horton — California, 15-23462
ᐅ Peter Howard, California Address: 6165 Rutland Dr Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 09-48306: "Peter Howard's bankruptcy, initiated in December 28, 2009 and concluded by Apr 7, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Peter Howard — California, 09-48306
ᐅ Alonzo Lemuel Howard, California Address: 1753 Park Place Dr Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 11-31800: "The case of Alonzo Lemuel Howard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alonzo Lemuel Howard — California, 11-31800
ᐅ Yuriy Hristev, California Address: 4703 Manzanita Ave Ste B Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 10-46897: "The bankruptcy record of Yuriy Hristev from Carmichael, CA, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2011." Yuriy Hristev — California, 10-46897
ᐅ Roberta Hubbard, California Address: 2920 Garfield Ave Apt 21 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 09-43413: "The case of Roberta Hubbard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roberta Hubbard — California, 09-43413
ᐅ Garrett Lee Huckabay, California Address: 5421 Cedarhurst Way Carmichael, CA 95608 Bankruptcy Case 13-35027 Summary: "The bankruptcy filing by Garrett Lee Huckabay, undertaken in November 25, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2014-03-05 after liquidating assets." Garrett Lee Huckabay — California, 13-35027
ᐅ Denise Huffman, California Address: 5925 Rampart Dr Apt 26 Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-21172: "Carmichael, CA resident Denise Huffman's 01.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2010." Denise Huffman — California, 10-21172
ᐅ Elaine Faye Hughes, California Address: 2384 Via Camino Ave Carmichael, CA 95608 Bankruptcy Case 11-38698 Overview: "Elaine Faye Hughes's bankruptcy, initiated in July 2011 and concluded by 2011-11-18 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Elaine Faye Hughes — California, 11-38698
ᐅ Gail June Hunnicutt, California Address: 1630 Safari Ct Carmichael, CA 95608 Brief Overview of Bankruptcy Case 13-23713: "Carmichael, CA resident Gail June Hunnicutt's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2013." Gail June Hunnicutt — California, 13-23713
ᐅ Christine Ann Hurley, California Address: 4025 Mcclain Way Apt 28 Carmichael, CA 95608-2484 Bankruptcy Case 15-25703 Summary: "The bankruptcy filing by Christine Ann Hurley, undertaken in 2015-07-17 in Carmichael, CA under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets." Christine Ann Hurley — California, 15-25703
ᐅ Christopher Adam Hurst, California Address: 3905 Oak Villa Cir Carmichael, CA 95608 Bankruptcy Case 13-24126 Overview: "In a Chapter 7 bankruptcy case, Christopher Adam Hurst from Carmichael, CA, saw their proceedings start in 2013-03-27 and complete by 2013-07-05, involving asset liquidation." Christopher Adam Hurst — California, 13-24126
ᐅ Michael Hurst, California Address: 4719 Knapp Way Carmichael, CA 95608 Concise Description of Bankruptcy Case 10-395987: "Michael Hurst's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-07-26, led to asset liquidation, with the case closing in November 2010." Michael Hurst — California, 10-39598
ᐅ Charlene Lynette Huston, California Address: 2428 Upham Ct Carmichael, CA 95608-4642 Brief Overview of Bankruptcy Case 14-30764: "In Carmichael, CA, Charlene Lynette Huston filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015." Charlene Lynette Huston — California, 14-30764
ᐅ Hutchie Hutchison, California Address: 6048 Shirley Ave Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-27643: "The bankruptcy filing by Hutchie Hutchison, undertaken in 2012-04-20 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 10, 2012 after liquidating assets." Hutchie Hutchison — California, 12-27643
ᐅ Stephanie Ann Hyde, California Address: 2924 Casa Nuestras Way Carmichael, CA 95608 Brief Overview of Bankruptcy Case 12-21831: "In a Chapter 7 bankruptcy case, Stephanie Ann Hyde from Carmichael, CA, saw her proceedings start in 2012-01-31 and complete by 2012-05-22, involving asset liquidation." Stephanie Ann Hyde — California, 12-21831
ᐅ Jerry Hyde, California Address: 5412 Lequel Way Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-49304: "In Carmichael, CA, Jerry Hyde filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25." Jerry Hyde — California, 10-49304
ᐅ Services Inc Impasto, California Address: PO Box 1396 Carmichael, CA 95609 Bankruptcy Case 13-35163 Summary: "The bankruptcy record of Services Inc Impasto from Carmichael, CA, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014." Services Inc Impasto — California, 13-35163
ᐅ Regina Ingram, California Address: 6422 Miles Ln Carmichael, CA 95608 Brief Overview of Bankruptcy Case 09-44852: "Carmichael, CA resident Regina Ingram's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010." Regina Ingram — California, 09-44852
ᐅ Wari Ingriani, California Address: 5536 Marconi Ave Apt 207 Carmichael, CA 95608 Bankruptcy Case 11-24392 Overview: "Wari Ingriani's bankruptcy, initiated in 2011-02-23 and concluded by 06/15/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wari Ingriani — California, 11-24392
ᐅ Marcus Dunterril Jackson, California Address: 5110 El Camino Ave Apt 10 Carmichael, CA 95608-5066 Snapshot of U.S. Bankruptcy Proceeding Case 16-20238: "The case of Marcus Dunterril Jackson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marcus Dunterril Jackson — California, 16-20238
ᐅ Rebecca Dawn Jackson, California Address: 2800 Walnut Ave Apt 53 Carmichael, CA 95608-4225 Bankruptcy Case 14-26681 Overview: "In Carmichael, CA, Rebecca Dawn Jackson filed for Chapter 7 bankruptcy in 06.26.2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014." Rebecca Dawn Jackson — California, 14-26681
ᐅ Sandra Garcia Jackson, California Address: 3930 Hollister Ave Apt 204 Carmichael, CA 95608 Concise Description of Bankruptcy Case 13-243127: "Carmichael, CA resident Sandra Garcia Jackson's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013." Sandra Garcia Jackson — California, 13-24312
ᐅ Tracy Louise Jackson, California Address: 5110 El Camino Ave Apt 10 Carmichael, CA 95608-5066 Concise Description of Bankruptcy Case 16-202387: "Tracy Louise Jackson's bankruptcy, initiated in 2016-01-15 and concluded by April 14, 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy Louise Jackson — California, 16-20238
ᐅ Michael Jerome Jackson, California Address: 2800 Walnut Ave Apt 53 Carmichael, CA 95608-4225 Concise Description of Bankruptcy Case 14-266817: "The case of Michael Jerome Jackson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Jerome Jackson — California, 14-26681
ᐅ David Jackson, California Address: 5233 Columbine Way Carmichael, CA 95608 Brief Overview of Bankruptcy Case 10-36622: "The bankruptcy filing by David Jackson, undertaken in 2010-06-24 in Carmichael, CA under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets." David Jackson — California, 10-36622
ᐅ Christopher Scott Jackson, California Address: 4324 College View Way Carmichael, CA 95608 Bankruptcy Case 13-23538 Overview: "In a Chapter 7 bankruptcy case, Christopher Scott Jackson from Carmichael, CA, saw their proceedings start in 03.15.2013 and complete by Jun 23, 2013, involving asset liquidation." Christopher Scott Jackson — California, 13-23538
ᐅ Martin Jackson, California Address: 2433 Thomas Ln Apt 233 Carmichael, CA 95608 Bankruptcy Case 09-48192 Summary: "In Carmichael, CA, Martin Jackson filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010." Martin Jackson — California, 09-48192
ᐅ Scott Edward Jacobs, California Address: 4820 Saint Lynn Ln Carmichael, CA 95608 Snapshot of U.S. Bankruptcy Proceeding Case 12-33564: "In Carmichael, CA, Scott Edward Jacobs filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-13." Scott Edward Jacobs — California, 12-33564