Website Logo

Browns Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Browns Valley.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Deneen Rochelle Barnhill, Browns Valley CA

Address: PO Box 812 Browns Valley, CA 95918-0812
Bankruptcy Case 15-25079 Summary: "Deneen Rochelle Barnhill's bankruptcy, initiated in June 24, 2015 and concluded by 2015-09-22 in Browns Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deneen Rochelle Barnhill — California

Anthony Fredrick Battista, Browns Valley CA

Address: 9686 Deer Hollow Trl Browns Valley, CA 95918
Bankruptcy Case 11-47772 Overview: "The bankruptcy filing by Anthony Fredrick Battista, undertaken in November 2011 in Browns Valley, CA under Chapter 7, concluded with discharge in March 20, 2012 after liquidating assets."
Anthony Fredrick Battista — California

Edward Bischoff, Browns Valley CA

Address: PO Box 97 Browns Valley, CA 95918
Brief Overview of Bankruptcy Case 10-49115: "Edward Bischoff's Chapter 7 bankruptcy, filed in Browns Valley, CA in November 2, 2010, led to asset liquidation, with the case closing in 02.14.2011."
Edward Bischoff — California

Kristen Brown, Browns Valley CA

Address: 6841 Marysville Rd Browns Valley, CA 95918
Brief Overview of Bankruptcy Case 09-45433: "In a Chapter 7 bankruptcy case, Kristen Brown from Browns Valley, CA, saw her proceedings start in 2009-11-20 and complete by February 2010, involving asset liquidation."
Kristen Brown — California

Gregory Lee Colunio, Browns Valley CA

Address: PO Box 528 Browns Valley, CA 95918-0528
Bankruptcy Case 10-40590 Summary: "August 3, 2010 marked the beginning of Gregory Lee Colunio's Chapter 13 bankruptcy in Browns Valley, CA, entailing a structured repayment schedule, completed by January 14, 2014."
Gregory Lee Colunio — California

Matthew Cook, Browns Valley CA

Address: 7241 White Oak Ln Browns Valley, CA 95918
Concise Description of Bankruptcy Case 10-344497: "Matthew Cook's bankruptcy, initiated in 06.01.2010 and concluded by Sep 9, 2010 in Browns Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Cook — California

John Otto Cowman, Browns Valley CA

Address: 7403 White Oak Ln Browns Valley, CA 95918-9609
Bankruptcy Case 14-26729 Overview: "The bankruptcy record of John Otto Cowman from Browns Valley, CA, shows a Chapter 7 case filed in June 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
John Otto Cowman — California

Amanda Catherine Cutler, Browns Valley CA

Address: 6577 Turkey Hollow Trl Browns Valley, CA 95918-9669
Bankruptcy Case 15-20685 Overview: "The bankruptcy record of Amanda Catherine Cutler from Browns Valley, CA, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Amanda Catherine Cutler — California

Jack Lee Gipe, Browns Valley CA

Address: 7212 Oat Hills Rd Browns Valley, CA 95918
Bankruptcy Case 13-30955 Overview: "The case of Jack Lee Gipe in Browns Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-20 and discharged early Nov 28, 2013, focusing on asset liquidation to repay creditors."
Jack Lee Gipe — California

Shirley Ann Hall, Browns Valley CA

Address: PO Box 12 Browns Valley, CA 95918
Bankruptcy Case 12-33142 Overview: "The bankruptcy filing by Shirley Ann Hall, undertaken in Jul 17, 2012 in Browns Valley, CA under Chapter 7, concluded with discharge in November 6, 2012 after liquidating assets."
Shirley Ann Hall — California

Vicki Lynn Hovan, Browns Valley CA

Address: PO Box 25 Browns Valley, CA 95918
Snapshot of U.S. Bankruptcy Proceeding Case 12-22356: "In a Chapter 7 bankruptcy case, Vicki Lynn Hovan from Browns Valley, CA, saw her proceedings start in 02.06.2012 and complete by May 2012, involving asset liquidation."
Vicki Lynn Hovan — California

Michael Andrew Jagd, Browns Valley CA

Address: PO Box 142 Browns Valley, CA 95918
Bankruptcy Case 12-25251 Summary: "The bankruptcy record of Michael Andrew Jagd from Browns Valley, CA, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Michael Andrew Jagd — California

Chris Johnson, Browns Valley CA

Address: 13990 Neptune Ln Browns Valley, CA 95918
Bankruptcy Case 12-41345 Summary: "Browns Valley, CA resident Chris Johnson's 12/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-22."
Chris Johnson — California

Jeffery Vincent Lane, Browns Valley CA

Address: PO Box 621 Browns Valley, CA 95918
Bankruptcy Case 13-29059 Overview: "The case of Jeffery Vincent Lane in Browns Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-06 and discharged early 2013-10-14, focusing on asset liquidation to repay creditors."
Jeffery Vincent Lane — California

Jeffrey F Leatherman, Browns Valley CA

Address: 6134 Sandy Way Browns Valley, CA 95918
Bankruptcy Case 10-54067 Summary: "The bankruptcy filing by Jeffrey F Leatherman, undertaken in Dec 30, 2010 in Browns Valley, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Jeffrey F Leatherman — California

Laurel Meghan Mahannah, Browns Valley CA

Address: 7384 Redhill Way Browns Valley, CA 95918
Concise Description of Bankruptcy Case 13-357057: "In Browns Valley, CA, Laurel Meghan Mahannah filed for Chapter 7 bankruptcy in 12.13.2013. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2014."
Laurel Meghan Mahannah — California

Gary Kenneth Manker, Browns Valley CA

Address: 9435 Sicard Flat Rd Browns Valley, CA 95918
Bankruptcy Case 13-27830 Summary: "Gary Kenneth Manker's Chapter 7 bankruptcy, filed in Browns Valley, CA in 06/07/2013, led to asset liquidation, with the case closing in September 15, 2013."
Gary Kenneth Manker — California

Jerry Pierson, Browns Valley CA

Address: 7307 Pochert Way Browns Valley, CA 95918
Bankruptcy Case 10-45301 Summary: "The case of Jerry Pierson in Browns Valley, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Jerry Pierson — California

Geraldine Fay Prater, Browns Valley CA

Address: 6011 Sandstone Ln Browns Valley, CA 95918-9662
Bankruptcy Case 15-20499 Overview: "The bankruptcy record of Geraldine Fay Prater from Browns Valley, CA, shows a Chapter 7 case filed in Jan 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2015."
Geraldine Fay Prater — California

Joseph Carl Prater, Browns Valley CA

Address: 6011 Sandstone Ln Browns Valley, CA 95918-9662
Concise Description of Bankruptcy Case 15-204997: "The bankruptcy record of Joseph Carl Prater from Browns Valley, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-25."
Joseph Carl Prater — California

Melvin Reichenbach, Browns Valley CA

Address: PO Box 375 Browns Valley, CA 95918
Bankruptcy Case 10-46826 Summary: "Melvin Reichenbach's Chapter 7 bankruptcy, filed in Browns Valley, CA in 10/08/2010, led to asset liquidation, with the case closing in Jan 28, 2011."
Melvin Reichenbach — California

Donald Rust, Browns Valley CA

Address: PO Box 464 Browns Valley, CA 95918
Brief Overview of Bankruptcy Case 10-30323: "The bankruptcy record of Donald Rust from Browns Valley, CA, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2010."
Donald Rust — California

Kathrine M Salter, Browns Valley CA

Address: 7228 Penny Way Browns Valley, CA 95918
Bankruptcy Case 13-33939 Overview: "In a Chapter 7 bankruptcy case, Kathrine M Salter from Browns Valley, CA, saw her proceedings start in 2013-10-30 and complete by 02/07/2014, involving asset liquidation."
Kathrine M Salter — California

Aimee Marjon Sarantis, Browns Valley CA

Address: 6420 Marysville Rd Browns Valley, CA 95918
Bankruptcy Case 09-42653 Overview: "The bankruptcy record of Aimee Marjon Sarantis from Browns Valley, CA, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Aimee Marjon Sarantis — California

Nikolas Steffen Schweitzer, Browns Valley CA

Address: 8281B Scott Forbes Rd Browns Valley, CA 95918-9676
Concise Description of Bankruptcy Case 14-219567: "Nikolas Steffen Schweitzer's Chapter 7 bankruptcy, filed in Browns Valley, CA in Feb 28, 2014, led to asset liquidation, with the case closing in 05.29.2014."
Nikolas Steffen Schweitzer — California

Robert Springsteen, Browns Valley CA

Address: 11624 Dolan Harding Rd Browns Valley, CA 95918
Bankruptcy Case 10-37025 Overview: "Robert Springsteen's Chapter 7 bankruptcy, filed in Browns Valley, CA in June 29, 2010, led to asset liquidation, with the case closing in Oct 19, 2010."
Robert Springsteen — California

Michelle Marie Stewart, Browns Valley CA

Address: PO Box 428 Browns Valley, CA 95918
Bankruptcy Case 13-31737 Overview: "The bankruptcy record of Michelle Marie Stewart from Browns Valley, CA, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2013."
Michelle Marie Stewart — California

Donna Marie Stewart, Browns Valley CA

Address: PO Box 428 Browns Valley, CA 95918
Snapshot of U.S. Bankruptcy Proceeding Case 12-38417: "Donna Marie Stewart's bankruptcy, initiated in Oct 16, 2012 and concluded by 2013-01-14 in Browns Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Stewart — California

Jr Timothy Paul Timms, Browns Valley CA

Address: PO Box 673 Browns Valley, CA 95918
Snapshot of U.S. Bankruptcy Proceeding Case 13-20333: "Jr Timothy Paul Timms's Chapter 7 bankruptcy, filed in Browns Valley, CA in January 10, 2013, led to asset liquidation, with the case closing in Apr 20, 2013."
Jr Timothy Paul Timms — California

Colunio Virginia Marie Toole, Browns Valley CA

Address: PO Box 528 Browns Valley, CA 95918-0528
Bankruptcy Case 10-40590 Overview: "Colunio Virginia Marie Toole's Browns Valley, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in January 2014."
Colunio Virginia Marie Toole — California

Dawn Linden Weborg, Browns Valley CA

Address: 7501 Redhill Way Browns Valley, CA 95918
Bankruptcy Case 13-26448 Overview: "Dawn Linden Weborg's Chapter 7 bankruptcy, filed in Browns Valley, CA in May 9, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Dawn Linden Weborg — California

Anthony Whalen, Browns Valley CA

Address: 5687 State Highway 20 Browns Valley, CA 95918
Bankruptcy Case 10-46902 Summary: "In a Chapter 7 bankruptcy case, Anthony Whalen from Browns Valley, CA, saw their proceedings start in 2010-10-08 and complete by 01.28.2011, involving asset liquidation."
Anthony Whalen — California

Explore Free Bankruptcy Records by State