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