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 Sarah Lee Matthews, California

Address: 1420 Mission Ave Carmichael, CA 95608

Bankruptcy Case 13-20557 Summary: "The bankruptcy record of Sarah Lee Matthews from Carmichael, CA, shows a Chapter 7 case filed in 01/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2013."
Sarah Lee Matthews — California, 13-20557


ᐅ George Kenneth Matthews, California

Address: 4525 Manzanita Ave Apt 143 Carmichael, CA 95608-1401

Concise Description of Bankruptcy Case 15-291637: "In a Chapter 7 bankruptcy case, George Kenneth Matthews from Carmichael, CA, saw his proceedings start in November 2015 and complete by 2016-02-22, involving asset liquidation."
George Kenneth Matthews — California, 15-29163


ᐅ Debra Ann Maxwell, California

Address: PO Box 428 Carmichael, CA 95609

Concise Description of Bankruptcy Case 11-314087: "Carmichael, CA resident Debra Ann Maxwell's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
Debra Ann Maxwell — California, 11-31408


ᐅ Victoria May, California

Address: 2404 Upham Ct Carmichael, CA 95608-4642

Bankruptcy Case 14-20007 Summary: "The bankruptcy filing by Victoria May, undertaken in 2014-01-01 in Carmichael, CA under Chapter 7, concluded with discharge in Apr 1, 2014 after liquidating assets."
Victoria May — California, 14-20007


ᐅ Dolores M Mayes, California

Address: 5200 Arden Way Apt 138 Carmichael, CA 95608-6065

Concise Description of Bankruptcy Case 15-224527: "In a Chapter 7 bankruptcy case, Dolores M Mayes from Carmichael, CA, saw her proceedings start in Mar 27, 2015 and complete by Jun 25, 2015, involving asset liquidation."
Dolores M Mayes — California, 15-22452


ᐅ Denis Joseph Mccarthy, California

Address: 2917 Linden Ln # 17G Carmichael, CA 95608-4354

Bankruptcy Case 14-27308 Overview: "The bankruptcy filing by Denis Joseph Mccarthy, undertaken in 2014-07-16 in Carmichael, CA under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Denis Joseph Mccarthy — California, 14-27308


ᐅ Linda Mcclure, California

Address: PO Box 66 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 10-25897: "Linda Mcclure's Chapter 7 bankruptcy, filed in Carmichael, CA in 03.10.2010, led to asset liquidation, with the case closing in June 18, 2010."
Linda Mcclure — California, 10-25897


ᐅ Kent Charles Mccollum, California

Address: PO Box 2186 Carmichael, CA 95609-2186

Snapshot of U.S. Bankruptcy Proceeding Case 14-27290: "The case of Kent Charles Mccollum in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent Charles Mccollum — California, 14-27290


ᐅ Regina May Mccormick, California

Address: 4449 Bela Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-41306: "Regina May Mccormick's bankruptcy, initiated in Dec 11, 2012 and concluded by 2013-03-21 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina May Mccormick — California, 12-41306


ᐅ Richard Mccudden, California

Address: 5120 Marconi Ave Apt 8 Carmichael, CA 95608

Bankruptcy Case 10-47049 Summary: "Carmichael, CA resident Richard Mccudden's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Richard Mccudden — California, 10-47049


ᐅ Hoilman Lisa Mccurry, California

Address: 4643 Oakbough Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-394347: "The bankruptcy record of Hoilman Lisa Mccurry from Carmichael, CA, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2010."
Hoilman Lisa Mccurry — California, 10-39434


ᐅ Lola Celeste Mccutcheon, California

Address: 3531 Altamont Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-31989: "The bankruptcy record of Lola Celeste Mccutcheon from Carmichael, CA, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2012."
Lola Celeste Mccutcheon — California, 12-31989


ᐅ James Keith Mcdaniel, California

Address: 4956 Westerberg Way Carmichael, CA 95608

Bankruptcy Case 11-33449 Overview: "The bankruptcy filing by James Keith Mcdaniel, undertaken in 2011-05-27 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
James Keith Mcdaniel — California, 11-33449


ᐅ Patrick Joseph Mcdonald, California

Address: 4773 Crestview Dr Carmichael, CA 95608

Bankruptcy Case 13-22297 Overview: "Patrick Joseph Mcdonald's Chapter 7 bankruptcy, filed in Carmichael, CA in Feb 21, 2013, led to asset liquidation, with the case closing in 06.01.2013."
Patrick Joseph Mcdonald — California, 13-22297


ᐅ Richard Rowell Mcdowell, California

Address: PO Box 412 Carmichael, CA 95609

Bankruptcy Case 12-30196 Overview: "Richard Rowell Mcdowell's Chapter 7 bankruptcy, filed in Carmichael, CA in 05.29.2012, led to asset liquidation, with the case closing in 2012-09-18."
Richard Rowell Mcdowell — California, 12-30196


ᐅ Harry Evermore Wilson Mcevers, California

Address: 8200 Fair Oaks Blvd Apt 39 Carmichael, CA 95608-2449

Snapshot of U.S. Bankruptcy Proceeding Case 14-25683: "In a Chapter 7 bankruptcy case, Harry Evermore Wilson Mcevers from Carmichael, CA, saw his proceedings start in May 30, 2014 and complete by 2014-09-15, involving asset liquidation."
Harry Evermore Wilson Mcevers — California, 14-25683


ᐅ Justin Michael Mcgivney, California

Address: 5246 Monitor Ave Carmichael, CA 95608-3622

Bankruptcy Case 16-22243 Overview: "The bankruptcy filing by Justin Michael Mcgivney, undertaken in April 2016 in Carmichael, CA under Chapter 7, concluded with discharge in Jul 7, 2016 after liquidating assets."
Justin Michael Mcgivney — California, 16-22243


ᐅ Rodger Thomas Mcgough, California

Address: 6017 Winding Way Apt 248 Carmichael, CA 95608-1454

Brief Overview of Bankruptcy Case 10-39281: "07/22/2010 marked the beginning of Rodger Thomas Mcgough's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 11.18.2013."
Rodger Thomas Mcgough — California, 10-39281


ᐅ Barbara Ellen Mchugh, California

Address: 4789 Manzanita Ave Apt 39 Carmichael, CA 95608

Bankruptcy Case 13-28886 Summary: "The bankruptcy record of Barbara Ellen Mchugh from Carmichael, CA, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2013."
Barbara Ellen Mchugh — California, 13-28886


ᐅ Mary Kathleen Mcintosh, California

Address: 5530 Arden Way Carmichael, CA 95608-5903

Brief Overview of Bankruptcy Case 14-21272: "Mary Kathleen Mcintosh's bankruptcy, initiated in Feb 11, 2014 and concluded by May 12, 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Kathleen Mcintosh — California, 14-21272


ᐅ Charles Cavanaugh Mcintyre, California

Address: 5540 Manzanita Ave Carmichael, CA 95608-0477

Brief Overview of Bankruptcy Case 15-25878: "Charles Cavanaugh Mcintyre's bankruptcy, initiated in Jul 24, 2015 and concluded by October 22, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Cavanaugh Mcintyre — California, 15-25878


ᐅ Kimberly Mcintyre, California

Address: 3500 Garfield Ave Carmichael, CA 95608

Bankruptcy Case 10-39376 Overview: "The case of Kimberly Mcintyre in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Mcintyre — California, 10-39376


ᐅ Jerry Dean Mckaughan, California

Address: PO Box 821 Carmichael, CA 95609-0821

Bankruptcy Case 16-24433 Overview: "The case of Jerry Dean Mckaughan in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dean Mckaughan — California, 16-24433


ᐅ Teresa Ann Mckay, California

Address: 5948 Landis Ave Apt 123 Carmichael, CA 95608-3864

Snapshot of U.S. Bankruptcy Proceeding Case 16-24456: "The bankruptcy record of Teresa Ann Mckay from Carmichael, CA, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Teresa Ann Mckay — California, 16-24456


ᐅ Theresa L Mckay, California

Address: 3442 California Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-21783: "Carmichael, CA resident Theresa L Mckay's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Theresa L Mckay — California, 11-21783


ᐅ Brien Mclain, California

Address: 4247 Hackberry Ln Apt 64 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-23726: "The bankruptcy filing by Brien Mclain, undertaken in 2010-02-17 in Carmichael, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Brien Mclain — California, 10-23726


ᐅ Izetta Stebbins Mclane, California

Address: 6306 Winding Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-24396: "In a Chapter 7 bankruptcy case, Izetta Stebbins Mclane from Carmichael, CA, saw her proceedings start in March 6, 2012 and complete by June 2012, involving asset liquidation."
Izetta Stebbins Mclane — California, 12-24396


ᐅ Kenneth Lynn Mcmurray, California

Address: 4249 Glenridge Dr Carmichael, CA 95608

Bankruptcy Case 13-30098 Overview: "The case of Kenneth Lynn Mcmurray in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lynn Mcmurray — California, 13-30098


ᐅ David Francis Mealey, California

Address: 7152 La Val Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-47121: "In a Chapter 7 bankruptcy case, David Francis Mealey from Carmichael, CA, saw his proceedings start in November 2011 and complete by 2012-03-08, involving asset liquidation."
David Francis Mealey — California, 11-47121


ᐅ William Alan Mee, California

Address: 5561 Whitfield Way Carmichael, CA 95608

Bankruptcy Case 11-21289 Overview: "In a Chapter 7 bankruptcy case, William Alan Mee from Carmichael, CA, saw his proceedings start in Jan 18, 2011 and complete by May 10, 2011, involving asset liquidation."
William Alan Mee — California, 11-21289


ᐅ Michael Thomas Meehan, California

Address: 6913 Lincoln Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-273277: "The bankruptcy filing by Michael Thomas Meehan, undertaken in May 29, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-09-06 after liquidating assets."
Michael Thomas Meehan — California, 13-27327


ᐅ Saadat Mehran, California

Address: PO Box 1802 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 11-26898: "Saadat Mehran's bankruptcy, initiated in 2011-03-21 and concluded by 2011-07-11 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saadat Mehran — California, 11-26898


ᐅ Ann Melham, California

Address: 3930 Hollister Ave Apt 106 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-28955: "In Carmichael, CA, Ann Melham filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2013."
Ann Melham — California, 13-28955


ᐅ Yevgeniya Melnik, California

Address: 6122 Sizemore Ln Apt 1 Carmichael, CA 95608-3338

Snapshot of U.S. Bankruptcy Proceeding Case 15-26535: "In a Chapter 7 bankruptcy case, Yevgeniya Melnik from Carmichael, CA, saw their proceedings start in 2015-08-18 and complete by November 16, 2015, involving asset liquidation."
Yevgeniya Melnik — California, 15-26535


ᐅ Peter Melnikov, California

Address: 5929 Shirley Ave Carmichael, CA 95608

Bankruptcy Case 13-34777 Summary: "The case of Peter Melnikov in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Melnikov — California, 13-34777


ᐅ Mary Jo Melton, California

Address: 6130 Fair Oaks Blvd Ste D Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-305317: "The bankruptcy filing by Mary Jo Melton, undertaken in 2011-04-28 in Carmichael, CA under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
Mary Jo Melton — California, 11-30531


ᐅ Thomas Mercer, California

Address: 6515 Templeton Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-342957: "Thomas Mercer's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-05-28, led to asset liquidation, with the case closing in September 5, 2010."
Thomas Mercer — California, 10-34295


ᐅ G Merriam, California

Address: 6102 Villa Capri Ct Carmichael, CA 95608

Bankruptcy Case 10-24488 Overview: "The case of G Merriam in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
G Merriam — California, 10-24488


ᐅ Julia Renee Meyer, California

Address: 3232 Garfield Ave Carmichael, CA 95608-3711

Brief Overview of Bankruptcy Case 2014-24348: "The case of Julia Renee Meyer in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Renee Meyer — California, 2014-24348


ᐅ Robert Forrest Meyers, California

Address: 5949 Ashworth Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-34781: "Robert Forrest Meyers's Chapter 7 bankruptcy, filed in Carmichael, CA in 06.14.2011, led to asset liquidation, with the case closing in 2011-09-12."
Robert Forrest Meyers — California, 11-34781


ᐅ Javad Ahmadi Miboudi, California

Address: 1753 Park Place Dr Carmichael, CA 95608-5654

Bankruptcy Case 16-24374 Summary: "The case of Javad Ahmadi Miboudi in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javad Ahmadi Miboudi — California, 16-24374


ᐅ Ryan Thomas Micka, California

Address: 5400 Carden Way Carmichael, CA 95608-6310

Brief Overview of Bankruptcy Case 09-44542: "Ryan Thomas Micka's Carmichael, CA bankruptcy under Chapter 13 in 2009-11-09 led to a structured repayment plan, successfully discharged in 2013-06-03."
Ryan Thomas Micka — California, 09-44542


ᐅ Leslie Denise Mickens, California

Address: 2548 Walnut Ave Apt 28 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-33343: "The bankruptcy record of Leslie Denise Mickens from Carmichael, CA, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Leslie Denise Mickens — California, 13-33343


ᐅ Ronald Middlekauff, California

Address: 2026 Linden Grove Way Carmichael, CA 95608

Bankruptcy Case 10-46940 Overview: "The bankruptcy filing by Ronald Middlekauff, undertaken in 2010-10-08 in Carmichael, CA under Chapter 7, concluded with discharge in Jan 28, 2011 after liquidating assets."
Ronald Middlekauff — California, 10-46940


ᐅ Iii Robert Miles, California

Address: 5920 Van Alstine Ave Apt 11 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-22172: "In a Chapter 7 bankruptcy case, Iii Robert Miles from Carmichael, CA, saw their proceedings start in Feb 20, 2013 and complete by May 2013, involving asset liquidation."
Iii Robert Miles — California, 13-22172


ᐅ Christian Hennessy Miller, California

Address: 4507 Bela Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-25656: "Carmichael, CA resident Christian Hennessy Miller's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2012."
Christian Hennessy Miller — California, 12-25656


ᐅ Debra Dee Miller, California

Address: 8732 Fair Oaks Blvd Apt 85 Carmichael, CA 95608-2579

Concise Description of Bankruptcy Case 15-265637: "In a Chapter 7 bankruptcy case, Debra Dee Miller from Carmichael, CA, saw her proceedings start in 2015-08-19 and complete by Nov 17, 2015, involving asset liquidation."
Debra Dee Miller — California, 15-26563


ᐅ Dorothy Denise Miller, California

Address: 3504 Winston Way Carmichael, CA 95608

Bankruptcy Case 13-21061 Summary: "The bankruptcy filing by Dorothy Denise Miller, undertaken in January 27, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Dorothy Denise Miller — California, 13-21061


ᐅ Eileen Miller, California

Address: 6748 Grant Ave Carmichael, CA 95608

Bankruptcy Case 10-22226 Summary: "The bankruptcy record of Eileen Miller 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 May 9, 2010."
Eileen Miller — California, 10-22226


ᐅ Clayton Carl Miller, California

Address: 5408 Hesper Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-219067: "Clayton Carl Miller's Chapter 7 bankruptcy, filed in Carmichael, CA in January 26, 2011, led to asset liquidation, with the case closing in May 2011."
Clayton Carl Miller — California, 11-21906


ᐅ Margarita Miller, California

Address: 5002 Marconi Ave Apt 30 Carmichael, CA 95608

Bankruptcy Case 11-40260 Overview: "The bankruptcy filing by Margarita Miller, undertaken in 2011-08-19 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 9, 2011 after liquidating assets."
Margarita Miller — California, 11-40260


ᐅ Jacqueline Jean Millsap, California

Address: 6513 Markley Way Carmichael, CA 95608

Bankruptcy Case 11-24241 Overview: "Carmichael, CA resident Jacqueline Jean Millsap's 2011-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jacqueline Jean Millsap — California, 11-24241


ᐅ Andrea Milton, California

Address: 6016 Bourbon Dr Carmichael, CA 95608

Bankruptcy Case 10-30688 Summary: "The bankruptcy filing by Andrea Milton, undertaken in 2010-04-23 in Carmichael, CA under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Andrea Milton — California, 10-30688


ᐅ Jean Minasov, California

Address: 2981 Linden Ln Apt D Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-404397: "Carmichael, CA resident Jean Minasov's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
Jean Minasov — California, 10-40439


ᐅ Deborah Fern Minear, California

Address: 3900 Oak Villa Cir Carmichael, CA 95608-2169

Brief Overview of Bankruptcy Case 14-27845: "In a Chapter 7 bankruptcy case, Deborah Fern Minear from Carmichael, CA, saw her proceedings start in July 2014 and complete by Oct 29, 2014, involving asset liquidation."
Deborah Fern Minear — California, 14-27845


ᐅ Gustavo Miranda, California

Address: 5542 Wilsey Way Carmichael, CA 95608-0426

Bankruptcy Case 15-20952 Overview: "In Carmichael, CA, Gustavo Miranda filed for Chapter 7 bankruptcy in Feb 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2015."
Gustavo Miranda — California, 15-20952


ᐅ Rina Estela Miranda, California

Address: 5542 Wilsey Way Carmichael, CA 95608-0426

Brief Overview of Bankruptcy Case 15-20952: "The bankruptcy record of Rina Estela Miranda from Carmichael, CA, shows a Chapter 7 case filed in 02.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Rina Estela Miranda — California, 15-20952


ᐅ Miguel Miranda, California

Address: 4700 Marconi Ave Apt 204 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-30407: "Carmichael, CA resident Miguel Miranda's Aug 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2013."
Miguel Miranda — California, 13-30407


ᐅ James Allen Mirgon, California

Address: 6100 Via Casitas Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-381527: "James Allen Mirgon's Chapter 7 bankruptcy, filed in Carmichael, CA in 07.25.2011, led to asset liquidation, with the case closing in 11.14.2011."
James Allen Mirgon — California, 11-38152


ᐅ Gary Alfred Mirkovich, California

Address: 2565 El Vita Way Carmichael, CA 95608-4738

Snapshot of U.S. Bankruptcy Proceeding Case 09-42297: "Gary Alfred Mirkovich's Chapter 13 bankruptcy in Carmichael, CA started in 2009-10-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.04.2013."
Gary Alfred Mirkovich — California, 09-42297


ᐅ Inna Mironyuk, California

Address: 1147 McClaren Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-23334: "The bankruptcy record of Inna Mironyuk from Carmichael, CA, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Inna Mironyuk — California, 11-23334


ᐅ William Misca, California

Address: 6904 Sutter Ave Carmichael, CA 95608

Bankruptcy Case 13-20731 Overview: "Carmichael, CA resident William Misca's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
William Misca — California, 13-20731


ᐅ Clayton Mitchell, California

Address: 6200 Glademont Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-45360: "Carmichael, CA resident Clayton Mitchell's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Clayton Mitchell — California, 10-45360


ᐅ Linda Lee Mitchell, California

Address: PO Box 3019 Carmichael, CA 95609

Bankruptcy Case 13-29867 Summary: "In Carmichael, CA, Linda Lee Mitchell filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2013."
Linda Lee Mitchell — California, 13-29867


ᐅ Ann B Mitchell, California

Address: 5100 Ramona Vista Way Carmichael, CA 95608

Bankruptcy Case 09-41646 Overview: "In Carmichael, CA, Ann B Mitchell filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Ann B Mitchell — California, 09-41646


ᐅ Nila J Mitchell, California

Address: 6218 Glademont Ct Carmichael, CA 95608

Bankruptcy Case 09-40610 Summary: "Carmichael, CA resident Nila J Mitchell's September 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Nila J Mitchell — California, 09-40610


ᐅ Almedin Mlivic, California

Address: 4851 Scotch Ct Carmichael, CA 95608

Bankruptcy Case 12-24466 Overview: "Almedin Mlivic's bankruptcy, initiated in Mar 7, 2012 and concluded by 06.27.2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almedin Mlivic — California, 12-24466


ᐅ Bernard John Mnichowicz, California

Address: 4246 Marshall Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-32097: "In Carmichael, CA, Bernard John Mnichowicz filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-22."
Bernard John Mnichowicz — California, 13-32097


ᐅ Timothy Douglas Mnichowicz, California

Address: 4246 Marshall Ave Carmichael, CA 95608-1947

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24512: "In a Chapter 7 bankruptcy case, Timothy Douglas Mnichowicz from Carmichael, CA, saw his proceedings start in 2014-04-30 and complete by August 11, 2014, involving asset liquidation."
Timothy Douglas Mnichowicz — California, 2014-24512


ᐅ Chi Yao Mo, California

Address: 4467 Manzanita Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53582: "Carmichael, CA resident Chi Yao Mo's 2010-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-15."
Chi Yao Mo — California, 10-53582


ᐅ Sherry Lee Moefu, California

Address: 4729 Manzanita Ave Apt 49 Carmichael, CA 95608

Bankruptcy Case 12-37696 Overview: "The bankruptcy filing by Sherry Lee Moefu, undertaken in October 2, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Sherry Lee Moefu — California, 12-37696


ᐅ Reza Molavi, California

Address: PO Box 543 Carmichael, CA 95609

Bankruptcy Case 11-28950 Summary: "Reza Molavi's bankruptcy, initiated in 2011-04-11 and concluded by Aug 1, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reza Molavi — California, 11-28950


ᐅ Andronic Moldovan, California

Address: 5009 Donovan Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-30640: "The bankruptcy record of Andronic Moldovan from Carmichael, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Andronic Moldovan — California, 12-30640


ᐅ Loni Marie Montalbano, California

Address: 5900 Grant Ave Apt 103 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-20263: "Loni Marie Montalbano's bankruptcy, initiated in 01/06/2012 and concluded by Apr 27, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loni Marie Montalbano — California, 12-20263


ᐅ Mark Anthony Montalbano, California

Address: 3200 Candace St Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-41353: "The bankruptcy filing by Mark Anthony Montalbano, undertaken in 12/12/2012 in Carmichael, CA under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Mark Anthony Montalbano — California, 12-41353


ᐅ George Edward Montore, California

Address: 5855 Woodleigh Dr Carmichael, CA 95608-0168

Bankruptcy Case 15-23885 Summary: "George Edward Montore's bankruptcy, initiated in 05/13/2015 and concluded by 08/11/2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Edward Montore — California, 15-23885


ᐅ Jenny Renee Montoya, California

Address: 5324 Marconi Ave Apt 67 Carmichael, CA 95608-7021

Brief Overview of Bankruptcy Case 16-22554: "In a Chapter 7 bankruptcy case, Jenny Renee Montoya from Carmichael, CA, saw her proceedings start in Apr 22, 2016 and complete by Jul 21, 2016, involving asset liquidation."
Jenny Renee Montoya — California, 16-22554


ᐅ Michael Lewis Moore, California

Address: 4144 Shera Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-26010: "Michael Lewis Moore's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-04-30, led to asset liquidation, with the case closing in 08.08.2013."
Michael Lewis Moore — California, 13-26010


ᐅ Colby Nicholas Moore, California

Address: 4875 Manzanita Ave Apt 1 Carmichael, CA 95608

Bankruptcy Case 12-21371 Overview: "Colby Nicholas Moore's Chapter 7 bankruptcy, filed in Carmichael, CA in January 2012, led to asset liquidation, with the case closing in May 2012."
Colby Nicholas Moore — California, 12-21371


ᐅ Debra Lynn Moore, California

Address: 5848 Garden Park Ct Apt C Carmichael, CA 95608-0162

Brief Overview of Bankruptcy Case 14-27863: "The case of Debra Lynn Moore in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lynn Moore — California, 14-27863


ᐅ Jeffrey Don Moore, California

Address: 6150 Grant Ave Carmichael, CA 95608-3330

Bankruptcy Case 14-28778 Summary: "The case of Jeffrey Don Moore in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Don Moore — California, 14-28778


ᐅ Kathleene Moran, California

Address: 4200 Sharwood Way Carmichael, CA 95608-1655

Bankruptcy Case 16-22429 Summary: "The bankruptcy filing by Kathleene Moran, undertaken in April 2016 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Kathleene Moran — California, 16-22429


ᐅ Tamara Kay Moreno, California

Address: 5900 Grant Ave Apt 112 Carmichael, CA 95608-3368

Concise Description of Bankruptcy Case 14-258707: "In Carmichael, CA, Tamara Kay Moreno filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Tamara Kay Moreno — California, 14-25870


ᐅ Marc Dean Moring, California

Address: 3307 Parks Ln Carmichael, CA 95608-3844

Concise Description of Bankruptcy Case 14-298027: "In Carmichael, CA, Marc Dean Moring filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Marc Dean Moring — California, 14-29802


ᐅ Paul Morissette, California

Address: 3741 Winston Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-281007: "The bankruptcy filing by Paul Morissette, undertaken in 2010-03-30 in Carmichael, CA under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Paul Morissette — California, 10-28100


ᐅ James Michael Moronez, California

Address: 4046 Knoll Top Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-290927: "James Michael Moronez's bankruptcy, initiated in Jul 8, 2013 and concluded by October 16, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Moronez — California, 13-29092


ᐅ Stephanie Anne Morris, California

Address: 5937 Marlin Cir Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-27251: "Stephanie Anne Morris's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-05-28, led to asset liquidation, with the case closing in Sep 5, 2013."
Stephanie Anne Morris — California, 13-27251


ᐅ Phillip William Morris, California

Address: 2348 Mission Ave Carmichael, CA 95608-4935

Bankruptcy Case 14-21598 Summary: "Phillip William Morris's bankruptcy, initiated in 2014-02-20 and concluded by May 21, 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip William Morris — California, 14-21598


ᐅ Dawn Morrison, California

Address: 2867 Westwood Ln Apt 5 Carmichael, CA 95608

Bankruptcy Case 09-44302 Overview: "Carmichael, CA resident Dawn Morrison's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-13."
Dawn Morrison — California, 09-44302


ᐅ Venita Mortensen, California

Address: 3624 Casa Rosa Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-335387: "In a Chapter 7 bankruptcy case, Venita Mortensen from Carmichael, CA, saw her proceedings start in 2010-05-22 and complete by 08/30/2010, involving asset liquidation."
Venita Mortensen — California, 10-33538


ᐅ Rafael Mosqueda, California

Address: 1320 Mission Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-48989: "Rafael Mosqueda's bankruptcy, initiated in 2011-12-16 and concluded by April 6, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Mosqueda — California, 11-48989


ᐅ Mohammad Bagher Motiey, California

Address: 3105 Whitewood Dr Carmichael, CA 95608

Bankruptcy Case 11-25317 Summary: "In Carmichael, CA, Mohammad Bagher Motiey filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2011."
Mohammad Bagher Motiey — California, 11-25317


ᐅ Brandon Alan Moton, California

Address: 6025 Leafwood Dr Carmichael, CA 95608

Bankruptcy Case 13-29204 Summary: "The bankruptcy record of Brandon Alan Moton from Carmichael, CA, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
Brandon Alan Moton — California, 13-29204


ᐅ Kevin J Mounkes, California

Address: 3800 Dell Rd Carmichael, CA 95608-2608

Brief Overview of Bankruptcy Case 09-34633: "Kevin J Mounkes, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 2009-07-15, culminating in its successful completion by 2012-12-03."
Kevin J Mounkes — California, 09-34633


ᐅ Ii Michael James Muellner, California

Address: 4590 Mary Lynn Ln Apt 107D Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-339807: "In Carmichael, CA, Ii Michael James Muellner filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Ii Michael James Muellner — California, 13-33980


ᐅ Katherine Amanda Muffett, California

Address: 2546 El Tonas Way Carmichael, CA 95608-4737

Bankruptcy Case 15-22913 Overview: "Carmichael, CA resident Katherine Amanda Muffett's 04.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Katherine Amanda Muffett — California, 15-22913


ᐅ Javed Ahmed Muhammad, California

Address: 5812 Kimberly Hill Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-49087: "In Carmichael, CA, Javed Ahmed Muhammad filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Javed Ahmed Muhammad — California, 11-49087


ᐅ George Mulder, California

Address: 6513 Rolling Way Carmichael, CA 95608

Bankruptcy Case 09-48092 Overview: "In Carmichael, CA, George Mulder filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
George Mulder — California, 09-48092


ᐅ Gloria Mullen, California

Address: 5930 Denver Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-356517: "In a Chapter 7 bankruptcy case, Gloria Mullen from Carmichael, CA, saw her proceedings start in 06.14.2010 and complete by 2010-10-04, involving asset liquidation."
Gloria Mullen — California, 10-35651


ᐅ James Mullinax, California

Address: 8633 Fair Oaks Blvd Apt 15 Carmichael, CA 95608

Bankruptcy Case 10-53026 Summary: "In Carmichael, CA, James Mullinax filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
James Mullinax — California, 10-53026