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 Steven Douglas Lanthier, California

Address: 5436 Canfield Ave Carmichael, CA 95608-3211

Bankruptcy Case 14-21129 Summary: "Steven Douglas Lanthier's Chapter 7 bankruptcy, filed in Carmichael, CA in 02/06/2014, led to asset liquidation, with the case closing in 2014-05-07."
Steven Douglas Lanthier — California, 14-21129


ᐅ Lynn F Larke, California

Address: PO Box 3264 Carmichael, CA 95609-3264

Bankruptcy Case 07-28435 Summary: "10/10/2007 marked the beginning of Lynn F Larke's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 2013-03-04."
Lynn F Larke — California, 07-28435


ᐅ Toya Denise Latimore, California

Address: 4003 Oak Villa Cir Carmichael, CA 95608-2143

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24676: "Toya Denise Latimore's Chapter 7 bankruptcy, filed in Carmichael, CA in May 2, 2014, led to asset liquidation, with the case closing in 08/19/2014."
Toya Denise Latimore — California, 2014-24676


ᐅ Robert Law, California

Address: 5600 Marconi Ave Apt 232 Carmichael, CA 95608

Bankruptcy Case 11-24266 Overview: "Robert Law's bankruptcy, initiated in 2011-02-21 and concluded by 2011-06-13 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Law — California, 11-24266


ᐅ Darren Arnold Pete Law, California

Address: 3929 Hillgrove Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 09-40807: "Carmichael, CA resident Darren Arnold Pete Law's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Darren Arnold Pete Law — California, 09-40807


ᐅ Cambria Susan Lawand, California

Address: 4544 Glover Way Carmichael, CA 95608-1208

Bankruptcy Case 14-29710 Summary: "Cambria Susan Lawand's bankruptcy, initiated in 09/30/2014 and concluded by 2014-12-29 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cambria Susan Lawand — California, 14-29710


ᐅ David Edward Lawand, California

Address: 4544 Glover Way Carmichael, CA 95608-1208

Snapshot of U.S. Bankruptcy Proceeding Case 14-29710: "The bankruptcy record of David Edward Lawand from Carmichael, CA, shows a Chapter 7 case filed in 09/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
David Edward Lawand — California, 14-29710


ᐅ Andrew Harve Lawson, California

Address: 5944 Ranger Way Carmichael, CA 95608-1835

Bankruptcy Case 11-32480 Overview: "In their Chapter 13 bankruptcy case filed in 2011-05-19, Carmichael, CA's Andrew Harve Lawson agreed to a debt repayment plan, which was successfully completed by 12.30.2014."
Andrew Harve Lawson — California, 11-32480


ᐅ Elisa E Lawson, California

Address: 6029 Van Alstine Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-32511: "In a Chapter 7 bankruptcy case, Elisa E Lawson from Carmichael, CA, saw her proceedings start in 07/03/2012 and complete by October 23, 2012, involving asset liquidation."
Elisa E Lawson — California, 12-32511


ᐅ Mary Anne Layus, California

Address: 2551 Lillian Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-32141: "The bankruptcy filing by Mary Anne Layus, undertaken in 09/16/2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-12-25 after liquidating assets."
Mary Anne Layus — California, 13-32141


ᐅ Christine Espiritu Lazaga, California

Address: 5948 Landis Ave Apt 103 Carmichael, CA 95608-3863

Bankruptcy Case 14-28756 Overview: "The case of Christine Espiritu Lazaga in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Espiritu Lazaga — California, 14-28756


ᐅ Kwang Sun Lee, California

Address: 4208 Tyrone Way Carmichael, CA 95608

Bankruptcy Case 12-22455 Overview: "In Carmichael, CA, Kwang Sun Lee filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-30."
Kwang Sun Lee — California, 12-22455


ᐅ Jennifer Lee, California

Address: 6438 Dorinda Way Carmichael, CA 95608

Bankruptcy Case 13-23174 Overview: "In Carmichael, CA, Jennifer Lee filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Jennifer Lee — California, 13-23174


ᐅ Kristopher S Leek, California

Address: 5340 Lana St Carmichael, CA 95608

Bankruptcy Case 12-23037 Summary: "Kristopher S Leek's bankruptcy, initiated in February 16, 2012 and concluded by 2012-06-07 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher S Leek — California, 12-23037


ᐅ Rana Leel, California

Address: 5151 Arden Way Apt 16 Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-345477: "Rana Leel's Chapter 7 bankruptcy, filed in Carmichael, CA in November 2013, led to asset liquidation, with the case closing in 02/22/2014."
Rana Leel — California, 13-34547


ᐅ Johnny Angel Legay, California

Address: 3921 Continental Way Carmichael, CA 95608

Bankruptcy Case 12-28173 Overview: "The bankruptcy record of Johnny Angel Legay from Carmichael, CA, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Johnny Angel Legay — California, 12-28173


ᐅ Dawn Francis Lehman, California

Address: 3420 California Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-261217: "In Carmichael, CA, Dawn Francis Lehman filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Dawn Francis Lehman — California, 12-26121


ᐅ Connie Leigh, California

Address: 5820 Fair Oaks Blvd Apt 211 Carmichael, CA 95608

Bankruptcy Case 13-27896 Summary: "The case of Connie Leigh in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Leigh — California, 13-27896


ᐅ Jolie Leininger, California

Address: 8821 Fair Oaks Blvd Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-48334: "The bankruptcy record of Jolie Leininger from Carmichael, CA, shows a Chapter 7 case filed in October 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Jolie Leininger — California, 10-48334


ᐅ Evonne Nicole Lemieux, California

Address: 6031 Northcrest Cir Apt 1 Carmichael, CA 95608-1077

Brief Overview of Bankruptcy Case 14-28942: "Carmichael, CA resident Evonne Nicole Lemieux's 2014-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2014."
Evonne Nicole Lemieux — California, 14-28942


ᐅ Brian Robert Leonard, California

Address: 2516 Carmichael Way Apt 1 Carmichael, CA 95608-5359

Bankruptcy Case 2014-26264 Summary: "Brian Robert Leonard's bankruptcy, initiated in Jun 13, 2014 and concluded by 09.29.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Robert Leonard — California, 2014-26264


ᐅ Zane Curtis Leonard, California

Address: 6144 Landis Ave Carmichael, CA 95608-3810

Brief Overview of Bankruptcy Case 14-27415: "In Carmichael, CA, Zane Curtis Leonard filed for Chapter 7 bankruptcy in 07.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Zane Curtis Leonard — California, 14-27415


ᐅ Dirk Thomas Leslie, California

Address: 4008 Triplett Ct Carmichael, CA 95608

Bankruptcy Case 11-29107 Summary: "Dirk Thomas Leslie's Chapter 7 bankruptcy, filed in Carmichael, CA in April 2011, led to asset liquidation, with the case closing in August 2, 2011."
Dirk Thomas Leslie — California, 11-29107


ᐅ Vickie Marie Lessard, California

Address: 6442 Rampart Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-343627: "The bankruptcy record of Vickie Marie Lessard from Carmichael, CA, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2012."
Vickie Marie Lessard — California, 12-34362


ᐅ Jeffrey Alan Lester, California

Address: 6625 Markley Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-49191: "The bankruptcy record of Jeffrey Alan Lester from Carmichael, CA, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2012."
Jeffrey Alan Lester — California, 11-49191


ᐅ Deanna Lewis, California

Address: 8249 Fair Oaks Blvd Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-437797: "The case of Deanna Lewis in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Lewis — California, 09-43779


ᐅ Victoria Lewis, California

Address: 6021 Rye Way Carmichael, CA 95608

Bankruptcy Case 10-40209 Summary: "In a Chapter 7 bankruptcy case, Victoria Lewis from Carmichael, CA, saw her proceedings start in 2010-07-30 and complete by 11/19/2010, involving asset liquidation."
Victoria Lewis — California, 10-40209


ᐅ Jackie Elizabeth Lewis, California

Address: 4725 Marconi Ave Apt 13 Carmichael, CA 95608-3564

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24012: "Carmichael, CA resident Jackie Elizabeth Lewis's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jackie Elizabeth Lewis — California, 2014-24012


ᐅ Jr Terry Libbon, California

Address: 2354 Via Camino Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-41360: "Jr Terry Libbon's bankruptcy, initiated in 2010-08-11 and concluded by 12/01/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Terry Libbon — California, 10-41360


ᐅ Kenneth Wayne Lieberman, California

Address: 4901 Clear Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-21357: "Carmichael, CA resident Kenneth Wayne Lieberman's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2013."
Kenneth Wayne Lieberman — California, 13-21357


ᐅ Jeremy Jay Lindauer, California

Address: 7000 Fair Oaks Blvd Apt 127 Carmichael, CA 95608-3353

Concise Description of Bankruptcy Case 13-43242-BDL7: "The bankruptcy record of Jeremy Jay Lindauer from Carmichael, CA, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Jeremy Jay Lindauer — California, 13-43242


ᐅ Laura Gail Lipson, California

Address: 5923 Rye Way Carmichael, CA 95608

Bankruptcy Case 12-41264 Overview: "Laura Gail Lipson's Chapter 7 bankruptcy, filed in Carmichael, CA in December 11, 2012, led to asset liquidation, with the case closing in 2013-03-21."
Laura Gail Lipson — California, 12-41264


ᐅ Philip Litzinger, California

Address: 4805 Foster Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-53277: "Carmichael, CA resident Philip Litzinger's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Philip Litzinger — California, 10-53277


ᐅ Juichu Liu, California

Address: 7121 Stella Ln Unit 19 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-52173: "The case of Juichu Liu in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juichu Liu — California, 10-52173


ᐅ Randall Lively, California

Address: 3821 Horton Ln Carmichael, CA 95608

Bankruptcy Case 10-25619 Summary: "In a Chapter 7 bankruptcy case, Randall Lively from Carmichael, CA, saw his proceedings start in March 2010 and complete by Jun 16, 2010, involving asset liquidation."
Randall Lively — California, 10-25619


ᐅ Randy Charles Livingston, California

Address: 6040 Grant Ave Carmichael, CA 95608

Bankruptcy Case 11-22932 Summary: "Carmichael, CA resident Randy Charles Livingston's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
Randy Charles Livingston — California, 11-22932


ᐅ Jeffrey Scott Lloyd, California

Address: 4000 Jane Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-29444: "The case of Jeffrey Scott Lloyd in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Lloyd — California, 13-29444


ᐅ Erica J Lodge, California

Address: 2515 Garfield Ave # B Carmichael, CA 95608

Bankruptcy Case 11-27046 Summary: "Erica J Lodge's Chapter 7 bankruptcy, filed in Carmichael, CA in Mar 22, 2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Erica J Lodge — California, 11-27046


ᐅ Alison Ann Loma, California

Address: 6012 Rutland Dr Apt 124 Carmichael, CA 95608-0533

Concise Description of Bankruptcy Case 14-206117: "In Carmichael, CA, Alison Ann Loma filed for Chapter 7 bankruptcy in 01.23.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Alison Ann Loma — California, 14-20611


ᐅ John Charles Lomas, California

Address: 5116 Ramona Vista Way Carmichael, CA 95608-5416

Brief Overview of Bankruptcy Case 10-12136-JKO: "John Charles Lomas's Carmichael, CA bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 12.27.2012."
John Charles Lomas — California, 10-12136


ᐅ Joanna Marie Long, California

Address: 5124 Gibbons Dr Apt 15 Carmichael, CA 95608-2183

Bankruptcy Case 13-36207 Overview: "The bankruptcy record of Joanna Marie Long from Carmichael, CA, shows a Chapter 7 case filed in Dec 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2014."
Joanna Marie Long — California, 13-36207


ᐅ Norma Lois Loos, California

Address: 5477 Wildflower Cir Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-266427: "In a Chapter 7 bankruptcy case, Norma Lois Loos from Carmichael, CA, saw her proceedings start in 05.14.2013 and complete by Aug 22, 2013, involving asset liquidation."
Norma Lois Loos — California, 13-26642


ᐅ Gustavo Lopez, California

Address: 2536 Garfield Ave Apt 9 Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-229707: "The bankruptcy filing by Gustavo Lopez, undertaken in Feb 5, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Gustavo Lopez — California, 11-22970


ᐅ Mayra Y Lopez, California

Address: 4789 Manzanita Ave Apt 27 Carmichael, CA 95608

Bankruptcy Case 12-37591 Overview: "In Carmichael, CA, Mayra Y Lopez filed for Chapter 7 bankruptcy in September 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2013."
Mayra Y Lopez — California, 12-37591


ᐅ Yvonne Renee Lopez, California

Address: 6019 Via Casitas Carmichael, CA 95608

Bankruptcy Case 12-25151 Overview: "The case of Yvonne Renee Lopez in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Renee Lopez — California, 12-25151


ᐅ Martinez Leslie Dawn Lopez, California

Address: 4754 Knapp Way Carmichael, CA 95608

Bankruptcy Case 12-41962 Summary: "Martinez Leslie Dawn Lopez's Chapter 7 bankruptcy, filed in Carmichael, CA in December 27, 2012, led to asset liquidation, with the case closing in April 2013."
Martinez Leslie Dawn Lopez — California, 12-41962


ᐅ Dilcia Maribel Lopez, California

Address: 5108 Walnut Garden Ct Carmichael, CA 95608-3683

Bankruptcy Case 14-27263 Summary: "The bankruptcy record of Dilcia Maribel Lopez from Carmichael, CA, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Dilcia Maribel Lopez — California, 14-27263


ᐅ Elizabeth Rachel Lord, California

Address: 8670 Fair Oaks Blvd Apt 30 Carmichael, CA 95608-2561

Bankruptcy Case 15-26737 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Rachel Lord from Carmichael, CA, saw her proceedings start in August 26, 2015 and complete by November 2015, involving asset liquidation."
Elizabeth Rachel Lord — California, 15-26737


ᐅ Christine Lauretta Losh, California

Address: 7637 Fair Oaks Blvd Ste 2 Carmichael, CA 95608-1787

Snapshot of U.S. Bankruptcy Proceeding Case 14-31980: "Christine Lauretta Losh's bankruptcy, initiated in Dec 10, 2014 and concluded by Mar 10, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Lauretta Losh — California, 14-31980


ᐅ Aaron Bradley Loughlean, California

Address: 5229 McKinney Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-37228: "The case of Aaron Bradley Loughlean in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Bradley Loughlean — California, 11-37228


ᐅ Eric John Love, California

Address: 5150 Fair Oaks Blvd Ste 101 Carmichael, CA 95608

Bankruptcy Case 12-39027 Overview: "In Carmichael, CA, Eric John Love filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2013."
Eric John Love — California, 12-39027


ᐅ Mariya Ivanovna Lovyan, California

Address: 8728 Fair Oaks Blvd Apt 8 Carmichael, CA 95608-7202

Bankruptcy Case 14-31471 Overview: "The bankruptcy record of Mariya Ivanovna Lovyan from Carmichael, CA, shows a Chapter 7 case filed in 2014-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-20."
Mariya Ivanovna Lovyan — California, 14-31471


ᐅ Pavlo Nikolayevich Lovyan, California

Address: 8728 Fair Oaks Blvd Apt 8 Carmichael, CA 95608-7202

Brief Overview of Bankruptcy Case 14-31471: "The case of Pavlo Nikolayevich Lovyan in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pavlo Nikolayevich Lovyan — California, 14-31471


ᐅ Michelle Lee Lowe, California

Address: 6508 Moraga Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-39727: "In Carmichael, CA, Michelle Lee Lowe filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Michelle Lee Lowe — California, 11-39727


ᐅ Francis Lowery, California

Address: 6304 Aslin Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-33732: "The case of Francis Lowery in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Lowery — California, 10-33732


ᐅ Jose Luis Lozano, California

Address: 4231 Frida Maria Ct Carmichael, CA 95608

Bankruptcy Case 12-21490 Overview: "The bankruptcy filing by Jose Luis Lozano, undertaken in January 26, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jose Luis Lozano — California, 12-21490


ᐅ Debra Diane Ludden, California

Address: 6136 Villa Capri Ct Carmichael, CA 95608

Bankruptcy Case 13-33795 Summary: "In Carmichael, CA, Debra Diane Ludden filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Debra Diane Ludden — California, 13-33795


ᐅ Sherri K Lujan, California

Address: 5832 Alorn Ln Carmichael, CA 95608

Bankruptcy Case 12-24505 Summary: "The bankruptcy record of Sherri K Lujan from Carmichael, CA, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2012."
Sherri K Lujan — California, 12-24505


ᐅ Marko Lukic, California

Address: 6015 Ranger Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-27859: "Marko Lukic's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-04-24, led to asset liquidation, with the case closing in Aug 14, 2012."
Marko Lukic — California, 12-27859


ᐅ Charles Lyman, California

Address: 6134 Merry Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-39514: "Charles Lyman's bankruptcy, initiated in 07.23.2010 and concluded by 10/25/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lyman — California, 10-39514


ᐅ Debra R Lynn, California

Address: 5545 Sapunor Way Carmichael, CA 95608-0467

Concise Description of Bankruptcy Case 10-359907: "Debra R Lynn's Carmichael, CA bankruptcy under Chapter 13 in 06/18/2010 led to a structured repayment plan, successfully discharged in 11.04.2013."
Debra R Lynn — California, 10-35990


ᐅ Robert S Macbride, California

Address: 4910 Bowman Oaks Way Carmichael, CA 95608-3130

Bankruptcy Case 10-21180 Overview: "Chapter 13 bankruptcy for Robert S Macbride in Carmichael, CA began in January 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Robert S Macbride — California, 10-21180


ᐅ Rodney Dean Macdonald, California

Address: 5545 Marconi Ave Apt 116 Carmichael, CA 95608

Bankruptcy Case 11-33830 Overview: "Rodney Dean Macdonald's bankruptcy, initiated in Jun 1, 2011 and concluded by 09/21/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Dean Macdonald — California, 11-33830


ᐅ Jr John Allen Macdougal, California

Address: 5530 Haskell Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-29226: "The case of Jr John Allen Macdougal in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Allen Macdougal — California, 13-29226


ᐅ Kimberly Ann Mack, California

Address: 3700 Chaney Ct Carmichael, CA 95608

Bankruptcy Case 13-34096 Overview: "Kimberly Ann Mack's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-10-31, led to asset liquidation, with the case closing in February 8, 2014."
Kimberly Ann Mack — California, 13-34096


ᐅ Barbara Joan Mael, California

Address: 4729 Manzanita Ave Apt 31 Carmichael, CA 95608-0849

Bankruptcy Case 15-21685 Overview: "In a Chapter 7 bankruptcy case, Barbara Joan Mael from Carmichael, CA, saw her proceedings start in March 3, 2015 and complete by Jun 1, 2015, involving asset liquidation."
Barbara Joan Mael — California, 15-21685


ᐅ Raymond Woodrow Mael, California

Address: 4729 Manzanita Ave Apt 31 Carmichael, CA 95608-0849

Brief Overview of Bankruptcy Case 15-21685: "Carmichael, CA resident Raymond Woodrow Mael's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2015."
Raymond Woodrow Mael — California, 15-21685


ᐅ Georgina Maffei, California

Address: 6217 Longmont Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-53522: "The bankruptcy record of Georgina Maffei from Carmichael, CA, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Georgina Maffei — California, 10-53522


ᐅ James Andrew Magedman, California

Address: 5513 Wilsey Way Carmichael, CA 95608-0425

Bankruptcy Case 14-27910 Overview: "In Carmichael, CA, James Andrew Magedman filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
James Andrew Magedman — California, 14-27910


ᐅ Charlotte V Magennis, California

Address: 4501 Garfield Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-380077: "The case of Charlotte V Magennis in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte V Magennis — California, 11-38007


ᐅ Diane Magnani, California

Address: 5926 Via Casitas Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-460637: "The case of Diane Magnani in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Magnani — California, 09-46063


ᐅ William Seneca Major, California

Address: PO Box 141 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 11-26517: "The bankruptcy filing by William Seneca Major, undertaken in 03/16/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-07-06 after liquidating assets."
William Seneca Major — California, 11-26517


ᐅ Gina Malcolm, California

Address: 3226 Garfield Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-22425: "The bankruptcy filing by Gina Malcolm, undertaken in 2011-01-31 in Carmichael, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Gina Malcolm — California, 11-22425


ᐅ Doris Maldonado, California

Address: 5010 Manzanita Ave Carmichael, CA 95608

Bankruptcy Case 09-46860 Summary: "In Carmichael, CA, Doris Maldonado filed for Chapter 7 bankruptcy in 12/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2010."
Doris Maldonado — California, 09-46860


ᐅ Isileli Toq Malimali, California

Address: 4301 Garfield Ave Carmichael, CA 95608

Bankruptcy Case 11-33775 Summary: "Isileli Toq Malimali's bankruptcy, initiated in 2011-06-01 and concluded by 09/21/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isileli Toq Malimali — California, 11-33775


ᐅ William Harold Mann, California

Address: 4100 Sangamon St Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-251507: "The bankruptcy filing by William Harold Mann, undertaken in March 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2012-07-06 after liquidating assets."
William Harold Mann — California, 12-25150


ᐅ Randy Manowski, California

Address: 3816 Dotty St Carmichael, CA 95608

Bankruptcy Case 10-42896 Overview: "The bankruptcy record of Randy Manowski from Carmichael, CA, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Randy Manowski — California, 10-42896


ᐅ Ines Camarena Manriquez, California

Address: 8141 Fair Oaks Blvd Apt 14 Carmichael, CA 95608-2475

Bankruptcy Case 14-27852 Summary: "In Carmichael, CA, Ines Camarena Manriquez filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Ines Camarena Manriquez — California, 14-27852


ᐅ Deborah Lynn Mantoan, California

Address: 6038 Casa Alegre Carmichael, CA 95608-6550

Snapshot of U.S. Bankruptcy Proceeding Case 15-29671: "In a Chapter 7 bankruptcy case, Deborah Lynn Mantoan from Carmichael, CA, saw her proceedings start in 12.17.2015 and complete by Mar 16, 2016, involving asset liquidation."
Deborah Lynn Mantoan — California, 15-29671


ᐅ Jean Manzella, California

Address: 7252 Willowbank Way Carmichael, CA 95608

Bankruptcy Case 10-20336 Summary: "In Carmichael, CA, Jean Manzella filed for Chapter 7 bankruptcy in Jan 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2010."
Jean Manzella — California, 10-20336


ᐅ Ghodousi Mohammad Marandi, California

Address: 3013 Scenic Heights Way Carmichael, CA 95608

Bankruptcy Case 10-52381 Summary: "Ghodousi Mohammad Marandi's Chapter 7 bankruptcy, filed in Carmichael, CA in 12/10/2010, led to asset liquidation, with the case closing in Apr 1, 2011."
Ghodousi Mohammad Marandi — California, 10-52381


ᐅ Carla Denise Marcely, California

Address: 6112 Oakgreen Cir Carmichael, CA 95608

Bankruptcy Case 11-28643 Overview: "The case of Carla Denise Marcely in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Denise Marcely — California, 11-28643


ᐅ Rhonda Lynn Marichalar, California

Address: 5637 Sapunor Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-34684: "In a Chapter 7 bankruptcy case, Rhonda Lynn Marichalar from Carmichael, CA, saw her proceedings start in November 2013 and complete by Feb 24, 2014, involving asset liquidation."
Rhonda Lynn Marichalar — California, 13-34684


ᐅ Mark Marques, California

Address: 6208 Madison Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-480037: "Carmichael, CA resident Mark Marques's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2010."
Mark Marques — California, 09-48003


ᐅ Marcus Marquez, California

Address: 3626 Marshall Ave Carmichael, CA 95608

Bankruptcy Case 11-41445 Summary: "The bankruptcy filing by Marcus Marquez, undertaken in 09/01/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-12-22 after liquidating assets."
Marcus Marquez — California, 11-41445


ᐅ Charles Marsh, California

Address: 8350 Fair Oaks Blvd Apt 116 Carmichael, CA 95608

Bankruptcy Case 10-28754 Overview: "Charles Marsh's bankruptcy, initiated in April 6, 2010 and concluded by Jul 15, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Marsh — California, 10-28754


ᐅ Shelley Jean Marshall, California

Address: 8313 Fair Oaks Blvd Apt G Carmichael, CA 95608

Bankruptcy Case 13-29198 Overview: "In Carmichael, CA, Shelley Jean Marshall filed for Chapter 7 bankruptcy in 07/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2013."
Shelley Jean Marshall — California, 13-29198


ᐅ Connie Sue Marshall, California

Address: 6221 Sutter Ave Carmichael, CA 95608

Bankruptcy Case 13-33855 Summary: "The bankruptcy record of Connie Sue Marshall from Carmichael, CA, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2014."
Connie Sue Marshall — California, 13-33855


ᐅ Mark Martella, California

Address: 5324 Marconi Ave Apt 73 Carmichael, CA 95608

Bankruptcy Case 10-44899 Overview: "The case of Mark Martella in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Martella — California, 10-44899


ᐅ Kimberly Ann Martin, California

Address: 5307 Marconi Ave Apt 89 Carmichael, CA 95608-4346

Snapshot of U.S. Bankruptcy Proceeding Case 16-23953: "In Carmichael, CA, Kimberly Ann Martin filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Kimberly Ann Martin — California, 16-23953


ᐅ Joseph Demorio Dyane Martin, California

Address: 7000 Fair Oaks Blvd Apt 72 Carmichael, CA 95608-3343

Bankruptcy Case 15-24412 Overview: "The case of Joseph Demorio Dyane Martin in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Demorio Dyane Martin — California, 15-24412


ᐅ Victor Angus Martin, California

Address: 6210 Via Casitas Carmichael, CA 95608

Bankruptcy Case 11-22504 Summary: "The bankruptcy record of Victor Angus Martin from Carmichael, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Victor Angus Martin — California, 11-22504


ᐅ Kathy Jean Martinez, California

Address: 5307 Marconi Ave Apt 83 Carmichael, CA 95608-7000

Bankruptcy Case 2014-24902 Overview: "Kathy Jean Martinez's Chapter 7 bankruptcy, filed in Carmichael, CA in 2014-05-09, led to asset liquidation, with the case closing in 08/19/2014."
Kathy Jean Martinez — California, 2014-24902


ᐅ David Gumecindo Martinez, California

Address: 2713 Doris Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-27989: "David Gumecindo Martinez's Chapter 7 bankruptcy, filed in Carmichael, CA in March 2011, led to asset liquidation, with the case closing in 07/21/2011."
David Gumecindo Martinez — California, 11-27989


ᐅ Armando Martinez, California

Address: 4828 El Camino Ave Apt 225 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-34259: "Carmichael, CA resident Armando Martinez's Aug 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Armando Martinez — California, 12-34259


ᐅ Bill Martinho, California

Address: 6401 Madison Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-44752: "The bankruptcy filing by Bill Martinho, undertaken in 09/17/2010 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 20, 2010 after liquidating assets."
Bill Martinho — California, 10-44752


ᐅ Robert Edward Masek, California

Address: 2813 Root Ave Carmichael, CA 95608-4114

Bankruptcy Case 09-34069 Summary: "July 7, 2009 marked the beginning of Robert Edward Masek's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 2012-12-14."
Robert Edward Masek — California, 09-34069


ᐅ Carylon Mason, California

Address: 1901 Mission Ave Carmichael, CA 95608

Bankruptcy Case 10-21729 Summary: "In Carmichael, CA, Carylon Mason filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Carylon Mason — California, 10-21729


ᐅ Deviyani Master, California

Address: 4458 Mary Lynn Ln Apt 32C Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-41675: "The bankruptcy record of Deviyani Master from Carmichael, CA, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2010."
Deviyani Master — California, 09-41675


ᐅ William Matteoni, California

Address: 4140 Prospect Dr Carmichael, CA 95608

Bankruptcy Case 10-23987 Overview: "William Matteoni's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-02-19, led to asset liquidation, with the case closing in 2010-05-30."
William Matteoni — California, 10-23987