Website Logo

Copperopolis, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Copperopolis.

Last updated on: March 29, 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

Lupi Alonso, Copperopolis CA

Address: 23 Lopes Ct Copperopolis, CA 95228
Bankruptcy Case 12-92770 Overview: "Lupi Alonso's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2012-10-23, led to asset liquidation, with the case closing in 01/31/2013."
Lupi Alonso — California

Fidel A Alvarado, Copperopolis CA

Address: 2966 Cheyenne Rd Copperopolis, CA 95228
Bankruptcy Case 11-94313 Summary: "Copperopolis, CA resident Fidel A Alvarado's December 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Fidel A Alvarado — California

Susan Andrus, Copperopolis CA

Address: 2852 Little John Rd Copperopolis, CA 95228
Bankruptcy Case 10-92168 Overview: "The case of Susan Andrus in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early Sep 15, 2010, focusing on asset liquidation to repay creditors."
Susan Andrus — California

Bryan Michael Anselmi, Copperopolis CA

Address: 3435 Little John Rd Copperopolis, CA 95228
Concise Description of Bankruptcy Case 11-915707: "Bryan Michael Anselmi's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-19."
Bryan Michael Anselmi — California

Steven Aubrey, Copperopolis CA

Address: 485 Indian Hill Rd Copperopolis, CA 95228-9764
Brief Overview of Bankruptcy Case 15-90835: "The case of Steven Aubrey in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-28 and discharged early 2015-11-26, focusing on asset liquidation to repay creditors."
Steven Aubrey — California

Ronnie Charles Azzopardi, Copperopolis CA

Address: 3081 Canoe St Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 12-90028: "In Copperopolis, CA, Ronnie Charles Azzopardi filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2012."
Ronnie Charles Azzopardi — California

John Bacher, Copperopolis CA

Address: 4630 Kiva Dr Copperopolis, CA 95228
Bankruptcy Case 10-91063 Overview: "The bankruptcy record of John Bacher from Copperopolis, CA, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-01."
John Bacher — California

Jr Randy Baham, Copperopolis CA

Address: PO Box 447 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 09-94226: "In a Chapter 7 bankruptcy case, Jr Randy Baham from Copperopolis, CA, saw their proceedings start in 12/27/2009 and complete by 04/06/2010, involving asset liquidation."
Jr Randy Baham — California

Dale Henry Banks, Copperopolis CA

Address: 161 Pheasant Run Dr Copperopolis, CA 95228
Bankruptcy Case 12-91555 Overview: "Dale Henry Banks's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-20."
Dale Henry Banks — California

Shannon Frances Bayliss, Copperopolis CA

Address: 135 Pheasant Run Dr Copperopolis, CA 95228-9208
Snapshot of U.S. Bankruptcy Proceeding Case 16-90165: "Shannon Frances Bayliss's Chapter 7 bankruptcy, filed in Copperopolis, CA in March 2, 2016, led to asset liquidation, with the case closing in 05.31.2016."
Shannon Frances Bayliss — California

Jr Mark Thomas Bellinger, Copperopolis CA

Address: 32 Harmonia Pointe Way Copperopolis, CA 95228
Concise Description of Bankruptcy Case 12-903117: "In a Chapter 7 bankruptcy case, Jr Mark Thomas Bellinger from Copperopolis, CA, saw their proceedings start in 2012-02-02 and complete by 05.24.2012, involving asset liquidation."
Jr Mark Thomas Bellinger — California

Cynthia Lane Bickler, Copperopolis CA

Address: 3623 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 11-93045 Summary: "The bankruptcy record of Cynthia Lane Bickler from Copperopolis, CA, shows a Chapter 7 case filed in 08/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-16."
Cynthia Lane Bickler — California

Hugh Neil Braly, Copperopolis CA

Address: 1777 Hoya Ct Copperopolis, CA 95228-9531
Concise Description of Bankruptcy Case 10-920057: "Hugh Neil Braly's Copperopolis, CA bankruptcy under Chapter 13 in 05.26.2010 led to a structured repayment plan, successfully discharged in 2013-12-16."
Hugh Neil Braly — California

Mary Ann Braly, Copperopolis CA

Address: 1777 Hoya Ct Copperopolis, CA 95228-9531
Snapshot of U.S. Bankruptcy Proceeding Case 10-92005: "The bankruptcy record for Mary Ann Braly from Copperopolis, CA, under Chapter 13, filed in 05/26/2010, involved setting up a repayment plan, finalized by 12.16.2013."
Mary Ann Braly — California

Jr John Browning, Copperopolis CA

Address: 851 Foothill Rd Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-93229: "The bankruptcy record of Jr John Browning from Copperopolis, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Jr John Browning — California

Mark Stephen Burdick, Copperopolis CA

Address: 5015 Little John Rd Copperopolis, CA 95228-9713
Brief Overview of Bankruptcy Case 16-90222: "The bankruptcy record of Mark Stephen Burdick from Copperopolis, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2016."
Mark Stephen Burdick — California

Sally Marie Burdick, Copperopolis CA

Address: 5015 Little John Rd Copperopolis, CA 95228-9713
Bankruptcy Case 16-90222 Summary: "Sally Marie Burdick's bankruptcy, initiated in 03/16/2016 and concluded by Jun 14, 2016 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Marie Burdick — California

Danny Burton, Copperopolis CA

Address: PO Box 238 Copperopolis, CA 95228
Concise Description of Bankruptcy Case 10-917107: "In a Chapter 7 bankruptcy case, Danny Burton from Copperopolis, CA, saw his proceedings start in 2010-05-04 and complete by 2010-08-09, involving asset liquidation."
Danny Burton — California

Stephanie Burton, Copperopolis CA

Address: 2513 Choctaw Rd Copperopolis, CA 95228
Bankruptcy Case 10-90003 Summary: "Stephanie Burton's Chapter 7 bankruptcy, filed in Copperopolis, CA in January 4, 2010, led to asset liquidation, with the case closing in 04.14.2010."
Stephanie Burton — California

Julie Anne Campbell, Copperopolis CA

Address: PO Box 254 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 11-91484: "The bankruptcy record of Julie Anne Campbell from Copperopolis, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
Julie Anne Campbell — California

Erwin Cano, Copperopolis CA

Address: 1015 Feather Ct # 3 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 10-91745: "The bankruptcy record of Erwin Cano from Copperopolis, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2010."
Erwin Cano — California

Bonnie Jean Carrero, Copperopolis CA

Address: 3710 Arrowhead St Copperopolis, CA 95228-9589
Bankruptcy Case 15-91118 Overview: "Copperopolis, CA resident Bonnie Jean Carrero's Nov 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Bonnie Jean Carrero — California

James Dexter Carrero, Copperopolis CA

Address: 3710 Arrowhead St Copperopolis, CA 95228-9589
Brief Overview of Bankruptcy Case 15-91118: "James Dexter Carrero's Chapter 7 bankruptcy, filed in Copperopolis, CA in November 2015, led to asset liquidation, with the case closing in February 2016."
James Dexter Carrero — California

Michael Robert Carson, Copperopolis CA

Address: 6268 Bluff View Rd Copperopolis, CA 95228
Bankruptcy Case 13-90382 Overview: "The case of Michael Robert Carson in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 03.04.2013 and discharged early Jun 12, 2013, focusing on asset liquidation to repay creditors."
Michael Robert Carson — California

William Cassidy, Copperopolis CA

Address: 971 Feather Dr Apt 68 Copperopolis, CA 95228
Bankruptcy Case 10-90667 Overview: "William Cassidy's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2010-02-25, led to asset liquidation, with the case closing in 2010-06-05."
William Cassidy — California

Andrea Caywood, Copperopolis CA

Address: 777 Foothill Rd Copperopolis, CA 95228
Concise Description of Bankruptcy Case 10-904957: "The case of Andrea Caywood in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 23, 2010, focusing on asset liquidation to repay creditors."
Andrea Caywood — California

James Caywood, Copperopolis CA

Address: 777 Foothill Rd Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-93183: "The bankruptcy filing by James Caywood, undertaken in 2010-08-14 in Copperopolis, CA under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
James Caywood — California

John Edward Childe, Copperopolis CA

Address: 4569 Moccasin St # B Copperopolis, CA 95228
Bankruptcy Case 11-93237 Summary: "The bankruptcy filing by John Edward Childe, undertaken in 2011-09-09 in Copperopolis, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
John Edward Childe — California

Leslie Clark, Copperopolis CA

Address: 3047 Quail Hill Rd Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-94897: "The case of Leslie Clark in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in December 17, 2010 and discharged early 04.08.2011, focusing on asset liquidation to repay creditors."
Leslie Clark — California

Michael Cooper, Copperopolis CA

Address: 2697 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 10-90176 Overview: "The bankruptcy filing by Michael Cooper, undertaken in 2010-01-19 in Copperopolis, CA under Chapter 7, concluded with discharge in 04/29/2010 after liquidating assets."
Michael Cooper — California

David Cooper, Copperopolis CA

Address: PO Box 70 Copperopolis, CA 95228
Bankruptcy Case 10-92737 Overview: "David Cooper's bankruptcy, initiated in July 15, 2010 and concluded by Nov 4, 2010 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cooper — California

Kelly Monroe Coppel, Copperopolis CA

Address: 2144 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 11-91668 Summary: "In Copperopolis, CA, Kelly Monroe Coppel filed for Chapter 7 bankruptcy in 05.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Kelly Monroe Coppel — California

Michael George Daniels, Copperopolis CA

Address: 1275 Acorn St Copperopolis, CA 95228
Bankruptcy Case 12-90390 Summary: "The bankruptcy filing by Michael George Daniels, undertaken in 02.13.2012 in Copperopolis, CA under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Michael George Daniels — California

Kevin Michael Davey, Copperopolis CA

Address: 3271 Arrowhead St Copperopolis, CA 95228
Bankruptcy Case 11-91066 Summary: "Kevin Michael Davey's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2011-03-25, led to asset liquidation, with the case closing in July 2011."
Kevin Michael Davey — California

Betty L Davis, Copperopolis CA

Address: PO Box 665 Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 12-90955: "Copperopolis, CA resident Betty L Davis's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-25."
Betty L Davis — California

Luke Michael Deger, Copperopolis CA

Address: 6273 Bluff View Rd Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 12-90450: "The bankruptcy filing by Luke Michael Deger, undertaken in February 17, 2012 in Copperopolis, CA under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Luke Michael Deger — California

Debra Lee Dougherty, Copperopolis CA

Address: 4604 Tomahawk Trl Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 11-90116: "In Copperopolis, CA, Debra Lee Dougherty filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Debra Lee Dougherty — California

Baili Marie Duprey, Copperopolis CA

Address: 137 Glen Side Ct Copperopolis, CA 95228-9207
Bankruptcy Case 14-53910 Overview: "The case of Baili Marie Duprey in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 09.23.2014 and discharged early Dec 22, 2014, focusing on asset liquidation to repay creditors."
Baili Marie Duprey — California

Larry Wayne Evans, Copperopolis CA

Address: PO Box 624 Copperopolis, CA 95228-0624
Brief Overview of Bankruptcy Case 15-90416: "In a Chapter 7 bankruptcy case, Larry Wayne Evans from Copperopolis, CA, saw his proceedings start in 2015-04-28 and complete by 2015-07-27, involving asset liquidation."
Larry Wayne Evans — California

Frances Annette Evans, Copperopolis CA

Address: PO Box 624 Copperopolis, CA 95228-0624
Snapshot of U.S. Bankruptcy Proceeding Case 15-90416: "Copperopolis, CA resident Frances Annette Evans's 04/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Frances Annette Evans — California

Gary Ellis Fechner, Copperopolis CA

Address: 2715 Little John Rd Copperopolis, CA 95228
Bankruptcy Case 12-90382 Summary: "The bankruptcy filing by Gary Ellis Fechner, undertaken in February 2012 in Copperopolis, CA under Chapter 7, concluded with discharge in 06/01/2012 after liquidating assets."
Gary Ellis Fechner — California

James Francis, Copperopolis CA

Address: PO Box 463 Copperopolis, CA 95228
Concise Description of Bankruptcy Case 10-900877: "The case of James Francis in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 01.12.2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
James Francis — California

Ronald Dale Franz, Copperopolis CA

Address: 2328 Brave St Copperopolis, CA 95228
Bankruptcy Case 11-93104 Summary: "In Copperopolis, CA, Ronald Dale Franz filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Ronald Dale Franz — California

Caryn Garner, Copperopolis CA

Address: PO Box 592 Copperopolis, CA 95228
Bankruptcy Case 09-93735 Summary: "Copperopolis, CA resident Caryn Garner's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2010."
Caryn Garner — California

Anthony Frank Gerillo, Copperopolis CA

Address: 3155 Bow Dr Copperopolis, CA 95228-9588
Concise Description of Bankruptcy Case 2014-906207: "In Copperopolis, CA, Anthony Frank Gerillo filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2014."
Anthony Frank Gerillo — California

Phillip Daniel Godoy, Copperopolis CA

Address: 1228 Sawmill Rd Copperopolis, CA 95228-9733
Bankruptcy Case 15-90559 Summary: "Phillip Daniel Godoy's bankruptcy, initiated in 2015-06-04 and concluded by September 2015 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Daniel Godoy — California

Alfred Gore, Copperopolis CA

Address: 218 Quail Meadow Ln Copperopolis, CA 95228-9303
Bankruptcy Case 11-93169 Overview: "In his Chapter 13 bankruptcy case filed in September 2011, Copperopolis, CA's Alfred Gore agreed to a debt repayment plan, which was successfully completed by December 26, 2012."
Alfred Gore — California

Iii William Gregg, Copperopolis CA

Address: 138 Glen View Ct Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-93544: "In Copperopolis, CA, Iii William Gregg filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Iii William Gregg — California

Donald Roy Hamari, Copperopolis CA

Address: PO Box 87 Copperopolis, CA 95228
Concise Description of Bankruptcy Case 11-919657: "In a Chapter 7 bankruptcy case, Donald Roy Hamari from Copperopolis, CA, saw their proceedings start in May 31, 2011 and complete by Sep 20, 2011, involving asset liquidation."
Donald Roy Hamari — California

Kenneth Hamnes, Copperopolis CA

Address: 4346 Little John Rd Copperopolis, CA 95228
Concise Description of Bankruptcy Case 09-935347: "The case of Kenneth Hamnes in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 2, 2009 and discharged early 2010-02-10, focusing on asset liquidation to repay creditors."
Kenneth Hamnes — California

Michael David Haseltine, Copperopolis CA

Address: 574 Bret Harte Dr Copperopolis, CA 95228
Concise Description of Bankruptcy Case 12-413547: "In a Chapter 7 bankruptcy case, Michael David Haseltine from Copperopolis, CA, saw his proceedings start in Dec 12, 2012 and complete by March 2013, involving asset liquidation."
Michael David Haseltine — California

Jimmy Dale High, Copperopolis CA

Address: 748 Feather Dr Copperopolis, CA 95228
Bankruptcy Case 12-92895 Overview: "The case of Jimmy Dale High in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in November 7, 2012 and discharged early Feb 15, 2013, focusing on asset liquidation to repay creditors."
Jimmy Dale High — California

Jennifer Lindsay Iannarelli, Copperopolis CA

Address: 2141 Quail Hill Rd Copperopolis, CA 95228-9731
Bankruptcy Case 14-91311 Summary: "Jennifer Lindsay Iannarelli's Chapter 7 bankruptcy, filed in Copperopolis, CA in September 2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Jennifer Lindsay Iannarelli — California

Vincent Kenneth Iannarelli, Copperopolis CA

Address: 2646 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 11-90645 Summary: "Vincent Kenneth Iannarelli's Chapter 7 bankruptcy, filed in Copperopolis, CA in 02/23/2011, led to asset liquidation, with the case closing in 2011-06-15."
Vincent Kenneth Iannarelli — California

Jon Ingebretsen, Copperopolis CA

Address: 2065 Arrowhead St Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-91123: "The bankruptcy record of Jon Ingebretsen from Copperopolis, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Jon Ingebretsen — California

Jason M Jackson, Copperopolis CA

Address: 3996 Arrowhead St Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-93372: "Jason M Jackson's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2009-10-16, led to asset liquidation, with the case closing in 01.24.2010."
Jason M Jackson — California

Christopher Katsarsky, Copperopolis CA

Address: 423 Mitchell Lake Ct Copperopolis, CA 95228
Bankruptcy Case 10-92855 Overview: "Copperopolis, CA resident Christopher Katsarsky's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Christopher Katsarsky — California

Suzanne L Katsarsky, Copperopolis CA

Address: 239 Mitchell Lake Ln Copperopolis, CA 95228-9466
Brief Overview of Bankruptcy Case 10-90005: "The bankruptcy record for Suzanne L Katsarsky from Copperopolis, CA, under Chapter 13, filed in 2010-01-04, involved setting up a repayment plan, finalized by 2013-05-17."
Suzanne L Katsarsky — California

Penny M Kesterson, Copperopolis CA

Address: PO Box 65 Copperopolis, CA 95228
Bankruptcy Case 11-90246 Overview: "Copperopolis, CA resident Penny M Kesterson's 01/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2011."
Penny M Kesterson — California

Thomas Koester, Copperopolis CA

Address: 197 Quail Meadow Ln Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 10-92396: "The case of Thomas Koester in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 06.23.2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Thomas Koester — California

Sue A Lafollette, Copperopolis CA

Address: PO Box 487 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 12-93190: "Sue A Lafollette's bankruptcy, initiated in December 20, 2012 and concluded by March 30, 2013 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue A Lafollette — California

Kristine M Larosee, Copperopolis CA

Address: 2782 Charmstone Way Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-49884: "The bankruptcy record of Kristine M Larosee from Copperopolis, CA, shows a Chapter 7 case filed in 10.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Kristine M Larosee — California

Melva Lee Lawhon, Copperopolis CA

Address: 3139 Beaver Ct Copperopolis, CA 95228-9543
Concise Description of Bankruptcy Case 15-909767: "In a Chapter 7 bankruptcy case, Melva Lee Lawhon from Copperopolis, CA, saw her proceedings start in 10.13.2015 and complete by January 11, 2016, involving asset liquidation."
Melva Lee Lawhon — California

Nigh Edward Lawhon, Copperopolis CA

Address: 3139 Beaver Ct Copperopolis, CA 95228-9543
Bankruptcy Case 15-90976 Overview: "Copperopolis, CA resident Nigh Edward Lawhon's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Nigh Edward Lawhon — California

Joseph Lema, Copperopolis CA

Address: 3575 Tuni Way Copperopolis, CA 95228
Concise Description of Bankruptcy Case 10-936437: "The bankruptcy record of Joseph Lema from Copperopolis, CA, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2010."
Joseph Lema — California

Donald Frank Mailander, Copperopolis CA

Address: 26 Poseidon Way Copperopolis, CA 95228-9395
Bankruptcy Case 16-90343 Summary: "In a Chapter 7 bankruptcy case, Donald Frank Mailander from Copperopolis, CA, saw their proceedings start in April 2016 and complete by Jul 20, 2016, involving asset liquidation."
Donald Frank Mailander — California

Wanda Roselle Mailander, Copperopolis CA

Address: 26 Poseidon Way Copperopolis, CA 95228-9395
Snapshot of U.S. Bankruptcy Proceeding Case 16-90343: "The bankruptcy record of Wanda Roselle Mailander from Copperopolis, CA, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Wanda Roselle Mailander — California

Wernau P Maltba, Copperopolis CA

Address: 1302 Sawmill Rd Copperopolis, CA 95228-9733
Bankruptcy Case 09-93850 Overview: "Wernau P Maltba's Copperopolis, CA bankruptcy under Chapter 13 in 11/24/2009 led to a structured repayment plan, successfully discharged in May 20, 2013."
Wernau P Maltba — California

Johnny William Maness, Copperopolis CA

Address: PO Box 245 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 11-94274: "In a Chapter 7 bankruptcy case, Johnny William Maness from Copperopolis, CA, saw their proceedings start in 2011-12-16 and complete by 04.06.2012, involving asset liquidation."
Johnny William Maness — California

Gina Mcrae, Copperopolis CA

Address: PO Box 191 Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-90291: "In a Chapter 7 bankruptcy case, Gina Mcrae from Copperopolis, CA, saw her proceedings start in January 2010 and complete by May 8, 2010, involving asset liquidation."
Gina Mcrae — California

Kenneth Charles Mendes, Copperopolis CA

Address: 3932 Teton Ct Copperopolis, CA 95228
Bankruptcy Case 13-91584 Overview: "Kenneth Charles Mendes's bankruptcy, initiated in 2013-08-29 and concluded by 12.07.2013 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Charles Mendes — California

Leslie Mills, Copperopolis CA

Address: 971 Feather Dr Apt 104 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 13-91589: "The bankruptcy filing by Leslie Mills, undertaken in 08/29/2013 in Copperopolis, CA under Chapter 7, concluded with discharge in Dec 7, 2013 after liquidating assets."
Leslie Mills — California

Alfred Montoya, Copperopolis CA

Address: 4236 Little John Rd Copperopolis, CA 95228
Concise Description of Bankruptcy Case 09-935297: "Alfred Montoya's Chapter 7 bankruptcy, filed in Copperopolis, CA in October 31, 2009, led to asset liquidation, with the case closing in 2010-02-08."
Alfred Montoya — California

Douglas W Mooney, Copperopolis CA

Address: 3428 Bow Dr Copperopolis, CA 95228-9521
Snapshot of U.S. Bankruptcy Proceeding Case 14-90376: "In a Chapter 7 bankruptcy case, Douglas W Mooney from Copperopolis, CA, saw his proceedings start in 2014-03-17 and complete by June 2014, involving asset liquidation."
Douglas W Mooney — California

Rodney Lee Moore, Copperopolis CA

Address: 3676 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 11-92072 Overview: "In Copperopolis, CA, Rodney Lee Moore filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2011."
Rodney Lee Moore — California

Dan Michael Moriarity, Copperopolis CA

Address: 2404 Charmstone Way Copperopolis, CA 95228
Bankruptcy Case 11-90587 Overview: "Copperopolis, CA resident Dan Michael Moriarity's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Dan Michael Moriarity — California

Sandra Moss, Copperopolis CA

Address: 2147 Arrowhead St Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-93987: "The bankruptcy filing by Sandra Moss, undertaken in Dec 4, 2009 in Copperopolis, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Sandra Moss — California

Ralph M Murphy, Copperopolis CA

Address: 2204 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 12-92722 Overview: "The bankruptcy filing by Ralph M Murphy, undertaken in October 16, 2012 in Copperopolis, CA under Chapter 7, concluded with discharge in 2013-01-24 after liquidating assets."
Ralph M Murphy — California

Paul Wayne Newnam, Copperopolis CA

Address: PO Box 130 Copperopolis, CA 95228
Snapshot of U.S. Bankruptcy Proceeding Case 11-94297: "Paul Wayne Newnam's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2011-12-19, led to asset liquidation, with the case closing in April 9, 2012."
Paul Wayne Newnam — California

Sharon Lee Northington, Copperopolis CA

Address: 2604 Choctaw Rd Copperopolis, CA 95228-9518
Snapshot of U.S. Bankruptcy Proceeding Case 13-92220: "The bankruptcy record of Sharon Lee Northington from Copperopolis, CA, shows a Chapter 7 case filed in 12/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2014."
Sharon Lee Northington — California

Dixie Lee Palmer, Copperopolis CA

Address: 335 Deer Field Cir Copperopolis, CA 95228-9698
Brief Overview of Bankruptcy Case 15-90730: "In a Chapter 7 bankruptcy case, Dixie Lee Palmer from Copperopolis, CA, saw her proceedings start in July 2015 and complete by October 22, 2015, involving asset liquidation."
Dixie Lee Palmer — California

Linda Sue Pateman, Copperopolis CA

Address: 2040 Quail Hill Rd Copperopolis, CA 95228
Bankruptcy Case 11-91249 Summary: "In a Chapter 7 bankruptcy case, Linda Sue Pateman from Copperopolis, CA, saw her proceedings start in 04/08/2011 and complete by 07.29.2011, involving asset liquidation."
Linda Sue Pateman — California

Amei Nicole Paul, Copperopolis CA

Address: 273 Pheasant Run Dr Copperopolis, CA 95228-9209
Bankruptcy Case 15-90961 Summary: "Amei Nicole Paul's Chapter 7 bankruptcy, filed in Copperopolis, CA in 2015-10-07, led to asset liquidation, with the case closing in 2016-01-05."
Amei Nicole Paul — California

Jr Donald Price, Copperopolis CA

Address: 3082 Bow Dr Copperopolis, CA 95228
Concise Description of Bankruptcy Case 13-906837: "Jr Donald Price's bankruptcy, initiated in Apr 9, 2013 and concluded by 2013-07-18 in Copperopolis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Price — California

Richard John Queirolo, Copperopolis CA

Address: 3664 Signal Hill Trl Copperopolis, CA 95228-9576
Brief Overview of Bankruptcy Case 14-21620: "The case of Richard John Queirolo in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-20 and discharged early 05.21.2014, focusing on asset liquidation to repay creditors."
Richard John Queirolo — California

Melvin Reece, Copperopolis CA

Address: 3610 Quail Hill Rd Copperopolis, CA 95228-9506
Brief Overview of Bankruptcy Case 16-90238: "Copperopolis, CA resident Melvin Reece's 03.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2016."
Melvin Reece — California

Curtis Jeffrey Reeser, Copperopolis CA

Address: 160 Bridle Point Cir Copperopolis, CA 95228-9358
Concise Description of Bankruptcy Case 2014-905757: "In a Chapter 7 bankruptcy case, Curtis Jeffrey Reeser from Copperopolis, CA, saw his proceedings start in 2014-04-22 and complete by July 21, 2014, involving asset liquidation."
Curtis Jeffrey Reeser — California

Mark Reeves, Copperopolis CA

Address: PO Box 615 Copperopolis, CA 95228
Bankruptcy Case 10-90630 Overview: "In Copperopolis, CA, Mark Reeves filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2010."
Mark Reeves — California

Michael S Ribeira, Copperopolis CA

Address: PO Box 411 Copperopolis, CA 95228
Bankruptcy Case 13-90804 Overview: "The case of Michael S Ribeira in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Michael S Ribeira — California

Thomas Richardson, Copperopolis CA

Address: 532 Dolores Way Copperopolis, CA 95228
Bankruptcy Case 10-94257 Summary: "The bankruptcy record of Thomas Richardson from Copperopolis, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Thomas Richardson — California

Leonardo Rodriguez, Copperopolis CA

Address: 544 Bret Harte Dr Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 12-14389: "The bankruptcy record of Leonardo Rodriguez from Copperopolis, CA, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2012."
Leonardo Rodriguez — California

Brian Roelands, Copperopolis CA

Address: 303 Sunrise Rd Copperopolis, CA 95228-9643
Concise Description of Bankruptcy Case 2014-904897: "The bankruptcy filing by Brian Roelands, undertaken in 2014-04-04 in Copperopolis, CA under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Brian Roelands — California

Jeffery Clinton Ross, Copperopolis CA

Address: PO Box 301 Copperopolis, CA 95228
Bankruptcy Case 12-90818 Overview: "The case of Jeffery Clinton Ross in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2012 and discharged early 2012-07-13, focusing on asset liquidation to repay creditors."
Jeffery Clinton Ross — California

Ernest Enrico Sarte, Copperopolis CA

Address: 271 Athena Dr Copperopolis, CA 95228-9330
Brief Overview of Bankruptcy Case 16-90573: "In a Chapter 7 bankruptcy case, Ernest Enrico Sarte from Copperopolis, CA, saw his proceedings start in 06/29/2016 and complete by 09.27.2016, involving asset liquidation."
Ernest Enrico Sarte — California

Brian Schoeman, Copperopolis CA

Address: PO Box 506 Copperopolis, CA 95228
Bankruptcy Case 10-92774 Summary: "The bankruptcy record of Brian Schoeman from Copperopolis, CA, shows a Chapter 7 case filed in 07/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2010."
Brian Schoeman — California

Kevin Michael Men Seabrook, Copperopolis CA

Address: 3698 Arrowhead St Copperopolis, CA 95228
Bankruptcy Case 09-93032 Overview: "Kevin Michael Men Seabrook's Chapter 7 bankruptcy, filed in Copperopolis, CA in 09.18.2009, led to asset liquidation, with the case closing in January 5, 2010."
Kevin Michael Men Seabrook — California

Sigfredo Serrano, Copperopolis CA

Address: 4976 Kiva Dr Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-91879: "The case of Sigfredo Serrano in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in May 15, 2010 and discharged early Aug 23, 2010, focusing on asset liquidation to repay creditors."
Sigfredo Serrano — California

Donald Shand, Copperopolis CA

Address: 2029 Basket Ln Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 10-92332: "The case of Donald Shand in Copperopolis, CA, demonstrates a Chapter 7 bankruptcy filed in 06/18/2010 and discharged early 2010-10-08, focusing on asset liquidation to repay creditors."
Donald Shand — California

John William Siegfried, Copperopolis CA

Address: PO Box 296 Copperopolis, CA 95228-0296
Snapshot of U.S. Bankruptcy Proceeding Case 10-94061: "In their Chapter 13 bankruptcy case filed in 2010-10-15, Copperopolis, CA's John William Siegfried agreed to a debt repayment plan, which was successfully completed by 09/09/2013."
John William Siegfried — California

Carina Silos, Copperopolis CA

Address: 432 Hilltop Estates Dr Copperopolis, CA 95228
Brief Overview of Bankruptcy Case 09-93995: "In Copperopolis, CA, Carina Silos filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2010."
Carina Silos — California

Explore Free Bankruptcy Records by State