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 Michelle James, California

Address: 2530 Lillian Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-34385: "Michelle James's Chapter 7 bankruptcy, filed in Carmichael, CA in May 31, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Michelle James — California, 10-34385


ᐅ Jerald Joseph James, California

Address: 5930 Sutter Ave Apt 203 Carmichael, CA 95608

Bankruptcy Case 11-20390 Summary: "Jerald Joseph James's Chapter 7 bankruptcy, filed in Carmichael, CA in 01/05/2011, led to asset liquidation, with the case closing in Apr 27, 2011."
Jerald Joseph James — California, 11-20390


ᐅ Rickey Jasso, California

Address: 5155 Arden Way Apt 12 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-36762: "The bankruptcy record of Rickey Jasso from Carmichael, CA, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Rickey Jasso — California, 10-36762


ᐅ Gholam Abbas Javan Javideyan, California

Address: 3147 Walnut Ave Carmichael, CA 95608-3601

Bankruptcy Case 14-22223 Overview: "In a Chapter 7 bankruptcy case, Gholam Abbas Javan Javideyan from Carmichael, CA, saw their proceedings start in 03/05/2014 and complete by June 3, 2014, involving asset liquidation."
Gholam Abbas Javan Javideyan — California, 14-22223


ᐅ Daniel Jebelean, California

Address: 5133 Kenneth Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-34044: "In Carmichael, CA, Daniel Jebelean filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Daniel Jebelean — California, 13-34044


ᐅ Lisa Marie Jeffers, California

Address: 4812 Alexon Way Carmichael, CA 95608-8006

Bankruptcy Case 14-29346 Overview: "The case of Lisa Marie Jeffers in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Jeffers — California, 14-29346


ᐅ Donald Jeffries, California

Address: 6204 Kenneth Ave Carmichael, CA 95608

Bankruptcy Case 10-36774 Summary: "In Carmichael, CA, Donald Jeffries filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2010."
Donald Jeffries — California, 10-36774


ᐅ Johna Ramey Jeffs, California

Address: 3504 Marshall Ave Carmichael, CA 95608-3415

Bankruptcy Case 14-32501 Summary: "In Carmichael, CA, Johna Ramey Jeffs filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Johna Ramey Jeffs — California, 14-32501


ᐅ Melissa Jennings, California

Address: 4125 Scranton Cir Carmichael, CA 95608

Bankruptcy Case 10-31857 Summary: "Melissa Jennings's Chapter 7 bankruptcy, filed in Carmichael, CA in May 5, 2010, led to asset liquidation, with the case closing in 2010-08-13."
Melissa Jennings — California, 10-31857


ᐅ Eugene Allan Jennings, California

Address: 5012 Kahn St Carmichael, CA 95608

Bankruptcy Case 12-41708 Summary: "The bankruptcy filing by Eugene Allan Jennings, undertaken in Dec 20, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in Mar 30, 2013 after liquidating assets."
Eugene Allan Jennings — California, 12-41708


ᐅ Carol J Jessup, California

Address: 5300 Ridgefield Ave Carmichael, CA 95608-2110

Brief Overview of Bankruptcy Case 15-20182: "In Carmichael, CA, Carol J Jessup filed for Chapter 7 bankruptcy in January 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-11."
Carol J Jessup — California, 15-20182


ᐅ Howard L Jessup, California

Address: 5300 Ridgefield Ave Carmichael, CA 95608-2110

Brief Overview of Bankruptcy Case 15-20182: "The bankruptcy filing by Howard L Jessup, undertaken in 2015-01-11 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-04-11 after liquidating assets."
Howard L Jessup — California, 15-20182


ᐅ Toni Jezildzic, California

Address: 5985 Adana Cir Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-38399: "In a Chapter 7 bankruptcy case, Toni Jezildzic from Carmichael, CA, saw her proceedings start in Oct 16, 2012 and complete by 2013-01-24, involving asset liquidation."
Toni Jezildzic — California, 12-38399


ᐅ Robyn Marie Johnson, California

Address: 5428 Tree Side Dr Carmichael, CA 95608-5957

Snapshot of U.S. Bankruptcy Proceeding Case 14-30600: "Robyn Marie Johnson's bankruptcy, initiated in Oct 27, 2014 and concluded by January 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Marie Johnson — California, 14-30600


ᐅ Alexandra Christine Johnson, California

Address: 5124 Gibbons Dr Apt 47 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-35862: "Alexandra Christine Johnson's bankruptcy, initiated in Dec 19, 2013 and concluded by 03.29.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Christine Johnson — California, 13-35862


ᐅ Martin E Johnson, California

Address: 4059 Eastwood Village Ln Carmichael, CA 95608-2666

Bankruptcy Case 08-27140 Summary: "The bankruptcy record for Martin E Johnson from Carmichael, CA, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by 12.02.2013."
Martin E Johnson — California, 08-27140


ᐅ Brian Johnson, California

Address: PO Box 1574 Carmichael, CA 95609

Bankruptcy Case 10-22748 Summary: "In a Chapter 7 bankruptcy case, Brian Johnson from Carmichael, CA, saw their proceedings start in Feb 4, 2010 and complete by 2010-05-15, involving asset liquidation."
Brian Johnson — California, 10-22748


ᐅ Alexis Rose Ann Johnson, California

Address: 5420 El Camino Ave Apt 102 Carmichael, CA 95608

Bankruptcy Case 13-31443-lkg Overview: "In a Chapter 7 bankruptcy case, Alexis Rose Ann Johnson from Carmichael, CA, saw her proceedings start in August 6, 2013 and complete by November 2013, involving asset liquidation."
Alexis Rose Ann Johnson — California, 13-31443


ᐅ Michael Alan Johnson, California

Address: 5336 Hesper Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-30618: "In Carmichael, CA, Michael Alan Johnson filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Michael Alan Johnson — California, 13-30618


ᐅ Kevin Paul Johnson, California

Address: 6258 Silverton Way Carmichael, CA 95608-0757

Bankruptcy Case 16-24002 Overview: "The case of Kevin Paul Johnson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Paul Johnson — California, 16-24002


ᐅ Anita R Johnson, California

Address: 4059 Eastwood Village Ln Carmichael, CA 95608-2666

Concise Description of Bankruptcy Case 08-271407: "Anita R Johnson, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in May 30, 2008, culminating in its successful completion by 12.02.2013."
Anita R Johnson — California, 08-27140


ᐅ Charlynn L Johnson, California

Address: 3501 Grant Park Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-47474: "The bankruptcy filing by Charlynn L Johnson, undertaken in 2011-11-22 in Carmichael, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Charlynn L Johnson — California, 11-47474


ᐅ Christina L Johnson, California

Address: 5300 Sandstone St Carmichael, CA 95608

Bankruptcy Case 12-23036 Overview: "In Carmichael, CA, Christina L Johnson filed for Chapter 7 bankruptcy in February 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2012."
Christina L Johnson — California, 12-23036


ᐅ Joyce Johnson, California

Address: 6636 Templeton Dr Carmichael, CA 95608

Bankruptcy Case 10-21777 Summary: "Joyce Johnson's Chapter 7 bankruptcy, filed in Carmichael, CA in 01/26/2010, led to asset liquidation, with the case closing in May 2010."
Joyce Johnson — California, 10-21777


ᐅ Jackie Johnson, California

Address: 6310 Tina Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-458827: "Jackie Johnson's bankruptcy, initiated in 2009-11-25 and concluded by 2010-03-05 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Johnson — California, 09-45882


ᐅ Rachelle Diane Jones, California

Address: 5124 Gibbons Dr Apt 20 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-26655: "The bankruptcy filing by Rachelle Diane Jones, undertaken in Apr 4, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Rachelle Diane Jones — California, 12-26655


ᐅ Suzette Jones, California

Address: 5135 El Camino Ave Apt 14 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-31627: "In a Chapter 7 bankruptcy case, Suzette Jones from Carmichael, CA, saw her proceedings start in May 2010 and complete by Aug 11, 2010, involving asset liquidation."
Suzette Jones — California, 10-31627


ᐅ Marla Jones, California

Address: 5344 Marconi Ave Apt 202 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-22066: "The bankruptcy record of Marla Jones from Carmichael, CA, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Marla Jones — California, 10-22066


ᐅ Sandra Ann Jones, California

Address: 5701 Manzanita Ave Apt 46 Carmichael, CA 95608

Bankruptcy Case 11-48142 Overview: "Carmichael, CA resident Sandra Ann Jones's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2012."
Sandra Ann Jones — California, 11-48142


ᐅ Patricia Jean Jones, California

Address: 4767 Courtland Ln Carmichael, CA 95608

Bankruptcy Case 11-46575 Overview: "Carmichael, CA resident Patricia Jean Jones's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Patricia Jean Jones — California, 11-46575


ᐅ Jeffrey Jorgensen, California

Address: 4809 Jan Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-29401: "The bankruptcy record of Jeffrey Jorgensen from Carmichael, CA, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Jeffrey Jorgensen — California, 10-29401


ᐅ Nolan Christian Jorgensen, California

Address: 4809 Jan Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-283027: "Carmichael, CA resident Nolan Christian Jorgensen's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Nolan Christian Jorgensen — California, 11-28302


ᐅ Tifany Joslin, California

Address: 5022 Robertson Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-45213: "Carmichael, CA resident Tifany Joslin's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Tifany Joslin — California, 09-45213


ᐅ Alessandra M Jouberteix, California

Address: 8615 Fair Oaks Blvd Apt 13 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-22900: "The case of Alessandra M Jouberteix in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alessandra M Jouberteix — California, 12-22900


ᐅ Charles Joyce, California

Address: 3478 Grant Park Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-22662: "In Carmichael, CA, Charles Joyce filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14."
Charles Joyce — California, 10-22662


ᐅ Ishkhan Juharyan, California

Address: PO Box 2167 Carmichael, CA 95609-2167

Snapshot of U.S. Bankruptcy Proceeding Case 09-43926: "Ishkhan Juharyan, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 2009-11-02, culminating in its successful completion by Jun 10, 2013."
Ishkhan Juharyan — California, 09-43926


ᐅ Margarita Kalantaryan, California

Address: 4800 Marconi Ave Apt 119 Carmichael, CA 95608

Bankruptcy Case 13-22040 Overview: "The bankruptcy filing by Margarita Kalantaryan, undertaken in February 15, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Margarita Kalantaryan — California, 13-22040


ᐅ Ruth Elizabeth Kalisz, California

Address: 1510 Gary Way Carmichael, CA 95608

Bankruptcy Case 11-23015 Overview: "The bankruptcy record of Ruth Elizabeth Kalisz from Carmichael, CA, shows a Chapter 7 case filed in 02.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ruth Elizabeth Kalisz — California, 11-23015


ᐅ Andrew Gyongyossy Kalnoki, California

Address: 2175 Glancy Ct Carmichael, CA 95608

Bankruptcy Case 13-25984 Summary: "The case of Andrew Gyongyossy Kalnoki in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Gyongyossy Kalnoki — California, 13-25984


ᐅ Alexander Kaplin, California

Address: 6001 Cherrelyn Way Carmichael, CA 95608

Bankruptcy Case 10-46536 Summary: "Alexander Kaplin's bankruptcy, initiated in 10/05/2010 and concluded by 2011-01-25 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Kaplin — California, 10-46536


ᐅ Jennifer Kay Kavrik, California

Address: 1200 Meredith Way Carmichael, CA 95608

Bankruptcy Case 13-23606 Summary: "Carmichael, CA resident Jennifer Kay Kavrik's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Jennifer Kay Kavrik — California, 13-23606


ᐅ Armen Kazarian, California

Address: 2704 Panay Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-477167: "The case of Armen Kazarian in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armen Kazarian — California, 09-47716


ᐅ Gerald Kearney, California

Address: 5625 Manzanita Ave Apt 6 Carmichael, CA 95608

Bankruptcy Case 13-26318 Overview: "In Carmichael, CA, Gerald Kearney filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Gerald Kearney — California, 13-26318


ᐅ James Michael Keefe, California

Address: 6415 Rolling Way Carmichael, CA 95608-1113

Brief Overview of Bankruptcy Case 14-27453: "In Carmichael, CA, James Michael Keefe filed for Chapter 7 bankruptcy in 07/21/2014. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2014."
James Michael Keefe — California, 14-27453


ᐅ Monica Bell Keefe, California

Address: 6415 Rolling Way Carmichael, CA 95608-1113

Bankruptcy Case 14-27453 Overview: "The bankruptcy filing by Monica Bell Keefe, undertaken in Jul 21, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in October 19, 2014 after liquidating assets."
Monica Bell Keefe — California, 14-27453


ᐅ Kimberly Renee Keller, California

Address: PO Box 206 Carmichael, CA 95609-0206

Concise Description of Bankruptcy Case 14-277227: "In a Chapter 7 bankruptcy case, Kimberly Renee Keller from Carmichael, CA, saw her proceedings start in July 29, 2014 and complete by 10.27.2014, involving asset liquidation."
Kimberly Renee Keller — California, 14-27722


ᐅ Sara Kelly, California

Address: 4729 Manzanita Ave Apt 30 Carmichael, CA 95608

Bankruptcy Case 11-34050 Overview: "In a Chapter 7 bankruptcy case, Sara Kelly from Carmichael, CA, saw her proceedings start in Jun 5, 2011 and complete by 09/25/2011, involving asset liquidation."
Sara Kelly — California, 11-34050


ᐅ Karry Lee Kelly, California

Address: 4800 North Ave Carmichael, CA 95608-3117

Concise Description of Bankruptcy Case 14-306467: "The bankruptcy filing by Karry Lee Kelly, undertaken in Oct 28, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Karry Lee Kelly — California, 14-30646


ᐅ Saul Charles Kemble, California

Address: 5213 Torrey Pines Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-41173: "The case of Saul Charles Kemble in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Charles Kemble — California, 11-41173


ᐅ Sandra Kendall, California

Address: 5124 Martin Way Carmichael, CA 95608

Bankruptcy Case 10-32502 Overview: "Carmichael, CA resident Sandra Kendall's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Sandra Kendall — California, 10-32502


ᐅ John D Kendall, California

Address: 4221 Barrett Rd Carmichael, CA 95608

Bankruptcy Case 11-24871 Overview: "John D Kendall's bankruptcy, initiated in 2011-02-28 and concluded by June 20, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Kendall — California, 11-24871


ᐅ Ellen B Kennedy, California

Address: 2871 Westwood Ln Apt 4 Carmichael, CA 95608

Bankruptcy Case 10-54116 Overview: "Carmichael, CA resident Ellen B Kennedy's December 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ellen B Kennedy — California, 10-54116


ᐅ John Robert Kenney, California

Address: 5973 Via Casitas Carmichael, CA 95608

Bankruptcy Case 13-27706 Overview: "The case of John Robert Kenney in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Robert Kenney — California, 13-27706


ᐅ Gerald John Keyawa, California

Address: 6500 Rexford Way Carmichael, CA 95608-6321

Snapshot of U.S. Bankruptcy Proceeding Case 14-30469: "The bankruptcy record of Gerald John Keyawa from Carmichael, CA, shows a Chapter 7 case filed in 10/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Gerald John Keyawa — California, 14-30469


ᐅ Judy Ann Keyawa, California

Address: 6500 Rexford Way Carmichael, CA 95608-6321

Snapshot of U.S. Bankruptcy Proceeding Case 14-30469: "The bankruptcy filing by Judy Ann Keyawa, undertaken in October 2014 in Carmichael, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Judy Ann Keyawa — California, 14-30469


ᐅ Nazima Khanna, California

Address: 4855 Marietta Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-51332: "Nazima Khanna's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-11-30, led to asset liquidation, with the case closing in 03/22/2011."
Nazima Khanna — California, 10-51332


ᐅ David Young Kim, California

Address: 6520 Palm Ave Carmichael, CA 95608

Bankruptcy Case 12-28216 Summary: "David Young Kim's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-04-27, led to asset liquidation, with the case closing in 08/17/2012."
David Young Kim — California, 12-28216


ᐅ Fay Louise Kimes, California

Address: 4725 Marconi Ave Apt 16 Carmichael, CA 95608

Bankruptcy Case 11-38884 Summary: "Fay Louise Kimes's Chapter 7 bankruptcy, filed in Carmichael, CA in August 1, 2011, led to asset liquidation, with the case closing in Nov 21, 2011."
Fay Louise Kimes — California, 11-38884


ᐅ Jean King, California

Address: 6032 Coyle Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-28045: "The bankruptcy filing by Jean King, undertaken in March 30, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jean King — California, 10-28045


ᐅ Melody Kristine King, California

Address: 3421 Shawhan Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-27443: "Melody Kristine King's Chapter 7 bankruptcy, filed in Carmichael, CA in Mar 25, 2011, led to asset liquidation, with the case closing in 2011-07-15."
Melody Kristine King — California, 11-27443


ᐅ Randall Lee Kinghorn, California

Address: PO Box 402 Carmichael, CA 95609-0402

Concise Description of Bankruptcy Case 14-275487: "Randall Lee Kinghorn's Chapter 7 bankruptcy, filed in Carmichael, CA in Jul 24, 2014, led to asset liquidation, with the case closing in 10.22.2014."
Randall Lee Kinghorn — California, 14-27548


ᐅ John Kintz, California

Address: 3123 Terry Way Carmichael, CA 95608

Bankruptcy Case 13-30707 Overview: "John Kintz's bankruptcy, initiated in 2013-08-14 and concluded by 11/22/2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kintz — California, 13-30707


ᐅ Yevgeniy Kirilyuk, California

Address: 3467 Grant Park Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-25071: "The bankruptcy filing by Yevgeniy Kirilyuk, undertaken in Apr 12, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Yevgeniy Kirilyuk — California, 13-25071


ᐅ Robert Norik Kitay, California

Address: 2508 Garfield Ave Ste A Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-206457: "The bankruptcy record of Robert Norik Kitay from Carmichael, CA, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-27."
Robert Norik Kitay — California, 13-20645


ᐅ Joshua Kline, California

Address: 5530 Clark Ave Carmichael, CA 95608

Bankruptcy Case 10-50741 Summary: "Joshua Kline's bankruptcy, initiated in November 20, 2010 and concluded by 2011-03-12 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Kline — California, 10-50741


ᐅ Carla Kline, California

Address: 3966 Apple Blossom Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-40228: "Carla Kline's bankruptcy, initiated in 07/30/2010 and concluded by Nov 19, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Kline — California, 10-40228


ᐅ Kathryn Kline, California

Address: 6443 Rampart Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-39834: "The case of Kathryn Kline in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Kline — California, 10-39834


ᐅ Megan Klyne, California

Address: 3511 Garfield Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-52746: "The bankruptcy filing by Megan Klyne, undertaken in 2010-12-15 in Carmichael, CA under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Megan Klyne — California, 10-52746


ᐅ Rachel Knipping, California

Address: 5865 Sharps Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-48658: "In a Chapter 7 bankruptcy case, Rachel Knipping from Carmichael, CA, saw her proceedings start in December 31, 2009 and complete by April 10, 2010, involving asset liquidation."
Rachel Knipping — California, 09-48658


ᐅ Paul Kevin Knutson, California

Address: 4501 Charleston Dr Carmichael, CA 95608-1528

Bankruptcy Case 14-20275 Overview: "The bankruptcy filing by Paul Kevin Knutson, undertaken in 2014-01-10 in Carmichael, CA under Chapter 7, concluded with discharge in 04.10.2014 after liquidating assets."
Paul Kevin Knutson — California, 14-20275


ᐅ Victoria Kogan, California

Address: 5525 Barbara Way Carmichael, CA 95608

Bankruptcy Case 10-45984 Summary: "Carmichael, CA resident Victoria Kogan's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Victoria Kogan — California, 10-45984


ᐅ Tammie Kolczak, California

Address: 4911 Gibbons Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-348327: "The bankruptcy record of Tammie Kolczak from Carmichael, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Tammie Kolczak — California, 10-34832


ᐅ Ilya Kolesnikov, California

Address: 3400 Nadine St Carmichael, CA 95608

Bankruptcy Case 10-49732 Summary: "The bankruptcy filing by Ilya Kolesnikov, undertaken in November 2010 in Carmichael, CA under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Ilya Kolesnikov — California, 10-49732


ᐅ Valeriy Kondratyuk, California

Address: 2637 California Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-25225: "Valeriy Kondratyuk's Chapter 7 bankruptcy, filed in Carmichael, CA in April 2013, led to asset liquidation, with the case closing in July 29, 2013."
Valeriy Kondratyuk — California, 13-25225


ᐅ Janice Koopalethes, California

Address: 5144 Kovanda Ave Carmichael, CA 95608

Bankruptcy Case 10-22625 Summary: "The bankruptcy record of Janice Koopalethes from Carmichael, CA, shows a Chapter 7 case filed in 02.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Janice Koopalethes — California, 10-22625


ᐅ Kenneth Jackson Kopel, California

Address: PO Box 731 Carmichael, CA 95609-0731

Bankruptcy Case 11-43060 Summary: "Kenneth Jackson Kopel's Chapter 13 bankruptcy in Carmichael, CA started in 09.23.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 1, 2014."
Kenneth Jackson Kopel — California, 11-43060


ᐅ Michele Denice Kopel, California

Address: PO Box 3201 Carmichael, CA 95609-3201

Snapshot of U.S. Bankruptcy Proceeding Case 11-43060: "September 2011 marked the beginning of Michele Denice Kopel's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 12.01.2014."
Michele Denice Kopel — California, 11-43060


ᐅ Jeffrey Korn, California

Address: 2724 Doris Ct Carmichael, CA 95608

Bankruptcy Case 10-25861 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Korn from Carmichael, CA, saw their proceedings start in 03/10/2010 and complete by June 18, 2010, involving asset liquidation."
Jeffrey Korn — California, 10-25861


ᐅ Tiberiu Korsinszky, California

Address: 4034 Poppleton Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-234247: "The bankruptcy record of Tiberiu Korsinszky from Carmichael, CA, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-23."
Tiberiu Korsinszky — California, 10-23424


ᐅ Svetlana Kovach, California

Address: 3125 Walnut Ave Carmichael, CA 95608

Bankruptcy Case 13-27182 Summary: "Svetlana Kovach's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-05-27, led to asset liquidation, with the case closing in Sep 4, 2013."
Svetlana Kovach — California, 13-27182


ᐅ Judith Koziej, California

Address: 5200 Robertson Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-37531: "The case of Judith Koziej in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Koziej — California, 10-37531


ᐅ Maxine Louise Kremer, California

Address: 3401 Walnut Ave # 43 Carmichael, CA 95608-3241

Brief Overview of Bankruptcy Case 15-27516: "Maxine Louise Kremer's Chapter 7 bankruptcy, filed in Carmichael, CA in September 25, 2015, led to asset liquidation, with the case closing in Dec 24, 2015."
Maxine Louise Kremer — California, 15-27516


ᐅ Linda Kukowski, California

Address: 5631 Haskell Ave Carmichael, CA 95608

Bankruptcy Case 09-46684 Summary: "In Carmichael, CA, Linda Kukowski filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Linda Kukowski — California, 09-46684


ᐅ Theresa Diane Kuper, California

Address: 6213 Brandon Way Carmichael, CA 95608

Bankruptcy Case 11-46879 Summary: "Theresa Diane Kuper's Chapter 7 bankruptcy, filed in Carmichael, CA in 11/14/2011, led to asset liquidation, with the case closing in 03.05.2012."
Theresa Diane Kuper — California, 11-46879


ᐅ Veniamin Kurdyumov, California

Address: 5104 Walnut Garden Ct Carmichael, CA 95608

Bankruptcy Case 10-41882 Summary: "In a Chapter 7 bankruptcy case, Veniamin Kurdyumov from Carmichael, CA, saw their proceedings start in 08/18/2010 and complete by 12.08.2010, involving asset liquidation."
Veniamin Kurdyumov — California, 10-41882


ᐅ Elizabeth Lee Kuser, California

Address: 4450 Mary Lynn Ln Apt 9B Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-29189: "The case of Elizabeth Lee Kuser in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Lee Kuser — California, 11-29189


ᐅ Jerry Thomas Kushner, California

Address: 3754 Winston Way Carmichael, CA 95608-2942

Snapshot of U.S. Bankruptcy Proceeding Case 08-31327: "August 14, 2008 marked the beginning of Jerry Thomas Kushner's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 12.23.2013."
Jerry Thomas Kushner — California, 08-31327


ᐅ Kathryn Renee Kushner, California

Address: 3754 Winston Way Carmichael, CA 95608-2942

Snapshot of U.S. Bankruptcy Proceeding Case 08-31327: "Filing for Chapter 13 bankruptcy in 08.14.2008, Kathryn Renee Kushner from Carmichael, CA, structured a repayment plan, achieving discharge in December 23, 2013."
Kathryn Renee Kushner — California, 08-31327


ᐅ David Kuzmenko, California

Address: PO Box 1395 Carmichael, CA 95609

Concise Description of Bankruptcy Case 11-413297: "The bankruptcy record of David Kuzmenko from Carmichael, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2011."
David Kuzmenko — California, 11-41329


ᐅ Vitaly Kuzmenko, California

Address: 5109 Locust Ave Carmichael, CA 95608-1634

Bankruptcy Case 16-24047 Summary: "The bankruptcy filing by Vitaly Kuzmenko, undertaken in Jun 22, 2016 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-09-20 after liquidating assets."
Vitaly Kuzmenko — California, 16-24047


ᐅ Cindy L Kyte, California

Address: 6040 Bourbon Dr Carmichael, CA 95608-1003

Concise Description of Bankruptcy Case 14-283477: "In Carmichael, CA, Cindy L Kyte filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2014."
Cindy L Kyte — California, 14-28347


ᐅ Sherry Lacabanne, California

Address: 5240 Locust Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-480067: "Carmichael, CA resident Sherry Lacabanne's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Sherry Lacabanne — California, 09-48006


ᐅ Jr Clyde Lagomarsino, California

Address: PO Box 1415 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 10-39583: "Jr Clyde Lagomarsino's bankruptcy, initiated in July 2010 and concluded by November 13, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clyde Lagomarsino — California, 10-39583


ᐅ Patricia Ann Lammi, California

Address: 3435 California Ave Carmichael, CA 95608-3429

Bankruptcy Case 15-27559 Summary: "The bankruptcy filing by Patricia Ann Lammi, undertaken in 09/28/2015 in Carmichael, CA under Chapter 7, concluded with discharge in 12.27.2015 after liquidating assets."
Patricia Ann Lammi — California, 15-27559


ᐅ Anthony Land, California

Address: 6031 Remington Ave Carmichael, CA 95608

Bankruptcy Case 10-28220 Summary: "The bankruptcy filing by Anthony Land, undertaken in March 31, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Anthony Land — California, 10-28220


ᐅ Steven Langley, California

Address: 8200 Fair Oaks Blvd Apt 66 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-48707: "The bankruptcy record of Steven Langley from Carmichael, CA, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Steven Langley — California, 10-48707


ᐅ Geraldine Hope Langley, California

Address: 5055 Kahn St Carmichael, CA 95608

Bankruptcy Case 13-22930 Overview: "The bankruptcy record of Geraldine Hope Langley from Carmichael, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-13."
Geraldine Hope Langley — California, 13-22930


ᐅ Kendal Jone Langley, California

Address: 5017 Oleander Dr Carmichael, CA 95608-0928

Concise Description of Bankruptcy Case 09-385067: "Kendal Jone Langley's Carmichael, CA bankruptcy under Chapter 13 in 2009-08-29 led to a structured repayment plan, successfully discharged in 12.23.2014."
Kendal Jone Langley — California, 09-38506


ᐅ Jr Howard Ray Langston, California

Address: 4055 Eastwood Village Ln Carmichael, CA 95608

Bankruptcy Case 11-23295 Overview: "In a Chapter 7 bankruptcy case, Jr Howard Ray Langston from Carmichael, CA, saw his proceedings start in 2011-02-09 and complete by Jun 1, 2011, involving asset liquidation."
Jr Howard Ray Langston — California, 11-23295


ᐅ Jennifer Rae Langston, California

Address: 4860 Samia Ct Carmichael, CA 95608-1000

Snapshot of U.S. Bankruptcy Proceeding Case 15-27247: "The bankruptcy filing by Jennifer Rae Langston, undertaken in 2015-09-15 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 14, 2015 after liquidating assets."
Jennifer Rae Langston — California, 15-27247