Website Logo

Cottonport, Louisiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cottonport.

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

Douglas C Aymond, Cottonport LA

Address: 1202 Highway 1185 Cottonport, LA 71327
Bankruptcy Case 13-80533 Summary: "The bankruptcy record of Douglas C Aymond from Cottonport, LA, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2013."
Douglas C Aymond — Louisiana

Todd Barrere, Cottonport LA

Address: 1510 Highway 107 S Cottonport, LA 71327
Brief Overview of Bankruptcy Case 09-81585: "Cottonport, LA resident Todd Barrere's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Todd Barrere — Louisiana

Monica Mayeux Baudin, Cottonport LA

Address: 1026 Highway 1185 Cottonport, LA 71327
Bankruptcy Case 13-80786 Summary: "In a Chapter 7 bankruptcy case, Monica Mayeux Baudin from Cottonport, LA, saw her proceedings start in 07/01/2013 and complete by Oct 5, 2013, involving asset liquidation."
Monica Mayeux Baudin — Louisiana

Katherine S Bordelon, Cottonport LA

Address: PO Box 15 Cottonport, LA 71327-0015
Bankruptcy Case 15-80383 Summary: "In a Chapter 7 bankruptcy case, Katherine S Bordelon from Cottonport, LA, saw her proceedings start in 04/07/2015 and complete by Jul 6, 2015, involving asset liquidation."
Katherine S Bordelon — Louisiana

Michael A Bordelon, Cottonport LA

Address: PO Box 15 Cottonport, LA 71327-0015
Concise Description of Bankruptcy Case 15-803837: "In a Chapter 7 bankruptcy case, Michael A Bordelon from Cottonport, LA, saw their proceedings start in 04/07/2015 and complete by 07.06.2015, involving asset liquidation."
Michael A Bordelon — Louisiana

Fenicia Faye Bradford, Cottonport LA

Address: PO Box 1223 Cottonport, LA 71327-1223
Concise Description of Bankruptcy Case 09-806157: "2009-05-22 marked the beginning of Fenicia Faye Bradford's Chapter 13 bankruptcy in Cottonport, LA, entailing a structured repayment schedule, completed by December 2013."
Fenicia Faye Bradford — Louisiana

Melissa L Brassette, Cottonport LA

Address: 1770 Highway 107 S Cottonport, LA 71327
Brief Overview of Bankruptcy Case 12-80192: "Melissa L Brassette's Chapter 7 bankruptcy, filed in Cottonport, LA in 2012-02-22, led to asset liquidation, with the case closing in 05.28.2012."
Melissa L Brassette — Louisiana

Lawrence Joseph Brodtman, Cottonport LA

Address: 1419 Highway 1179 Cottonport, LA 71327
Bankruptcy Case 13-80846 Summary: "The bankruptcy filing by Lawrence Joseph Brodtman, undertaken in 2013-07-18 in Cottonport, LA under Chapter 7, concluded with discharge in October 22, 2013 after liquidating assets."
Lawrence Joseph Brodtman — Louisiana

Clifton G Brouillette, Cottonport LA

Address: 1202 HIGHWAY 1185 Cottonport, LA 71327
Concise Description of Bankruptcy Case 12-804337: "In a Chapter 7 bankruptcy case, Clifton G Brouillette from Cottonport, LA, saw his proceedings start in 2012-04-18 and complete by 2012-07-23, involving asset liquidation."
Clifton G Brouillette — Louisiana

Joshua Lamar Brouillette, Cottonport LA

Address: 1632 Highway 1185 Cottonport, LA 71327-4270
Brief Overview of Bankruptcy Case 08-80856: "Filing for Chapter 13 bankruptcy in 2008-07-21, Joshua Lamar Brouillette from Cottonport, LA, structured a repayment plan, achieving discharge in 01.30.2014."
Joshua Lamar Brouillette — Louisiana

Renee Lorraine Brouillette, Cottonport LA

Address: 1642 Highway 1185 Cottonport, LA 71327-4270
Concise Description of Bankruptcy Case 12-812237: "The bankruptcy record for Renee Lorraine Brouillette from Cottonport, LA, under Chapter 13, filed in October 2012, involved setting up a repayment plan, finalized by 2016-04-20."
Renee Lorraine Brouillette — Louisiana

Cornell Brown, Cottonport LA

Address: 161 Zion St Cottonport, LA 71327
Snapshot of U.S. Bankruptcy Proceeding Case 10-80364: "In a Chapter 7 bankruptcy case, Cornell Brown from Cottonport, LA, saw his proceedings start in March 2010 and complete by Jun 20, 2010, involving asset liquidation."
Cornell Brown — Louisiana

Mercedes Cazelot, Cottonport LA

Address: PO Box 1017 Cottonport, LA 71327-1017
Brief Overview of Bankruptcy Case 14-80614: "Mercedes Cazelot's Chapter 7 bankruptcy, filed in Cottonport, LA in 06.12.2014, led to asset liquidation, with the case closing in September 2014."
Mercedes Cazelot — Louisiana

Kimberly Ann Daigrepont, Cottonport LA

Address: 680 Long Bridge Rd Cottonport, LA 71327-4210
Bankruptcy Case 2014-80334 Overview: "Kimberly Ann Daigrepont's bankruptcy, initiated in 2014-03-27 and concluded by June 25, 2014 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Daigrepont — Louisiana

Pauline Jenkins Dobison, Cottonport LA

Address: PO Box 223 Cottonport, LA 71327
Bankruptcy Case 12-80343 Overview: "In a Chapter 7 bankruptcy case, Pauline Jenkins Dobison from Cottonport, LA, saw her proceedings start in 03.27.2012 and complete by 2012-07-01, involving asset liquidation."
Pauline Jenkins Dobison — Louisiana

Glenda L Dubroc, Cottonport LA

Address: PO Box 463 Cottonport, LA 71327-0463
Bankruptcy Case 08-80960 Summary: "Chapter 13 bankruptcy for Glenda L Dubroc in Cottonport, LA began in 08.19.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 2, 2012."
Glenda L Dubroc — Louisiana

Douglas K Ducote, Cottonport LA

Address: 1183 Highway 107 S Cottonport, LA 71327-4003
Snapshot of U.S. Bankruptcy Proceeding Case 10-30154: "Douglas K Ducote's Cottonport, LA bankruptcy under Chapter 13 in 2010-01-11 led to a structured repayment plan, successfully discharged in 2013-05-06."
Douglas K Ducote — Louisiana

Kelli J Dupas, Cottonport LA

Address: PO Box 932 Cottonport, LA 71327-0932
Concise Description of Bankruptcy Case 2014-804377: "The bankruptcy record of Kelli J Dupas from Cottonport, LA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Kelli J Dupas — Louisiana

Sr Kevin John Dupont, Cottonport LA

Address: 1156 Highway 1179 Cottonport, LA 71327
Brief Overview of Bankruptcy Case 11-80864: "Sr Kevin John Dupont's Chapter 7 bankruptcy, filed in Cottonport, LA in July 2011, led to asset liquidation, with the case closing in October 5, 2011."
Sr Kevin John Dupont — Louisiana

Thomas O Neal Forbish, Cottonport LA

Address: 624 Martin Luther King Dr Cottonport, LA 71327-3413
Bankruptcy Case 10-81942 Overview: "Thomas O Neal Forbish's Cottonport, LA bankruptcy under Chapter 13 in Dec 15, 2010 led to a structured repayment plan, successfully discharged in May 26, 2016."
Thomas O Neal Forbish — Louisiana

Wilbert Friels, Cottonport LA

Address: 629 S Bayou De Glaise Rd Cottonport, LA 71327
Bankruptcy Case 10-81536 Overview: "Wilbert Friels's bankruptcy, initiated in 10.04.2010 and concluded by 2011-01-08 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbert Friels — Louisiana

Hailey Renee Gaspard, Cottonport LA

Address: 6415 Highway 29 Cottonport, LA 71327-4225
Bankruptcy Case 16-80206 Summary: "In Cottonport, LA, Hailey Renee Gaspard filed for Chapter 7 bankruptcy in 2016-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2016."
Hailey Renee Gaspard — Louisiana

Jerrid Michael Gaspard, Cottonport LA

Address: 6415 Highway 29 Cottonport, LA 71327-4225
Concise Description of Bankruptcy Case 16-802067: "The bankruptcy record of Jerrid Michael Gaspard from Cottonport, LA, shows a Chapter 7 case filed in 2016-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2016."
Jerrid Michael Gaspard — Louisiana

Michelle Gaspard, Cottonport LA

Address: 538 Highway 1179 Cottonport, LA 71327-4136
Snapshot of U.S. Bankruptcy Proceeding Case 09-80563: "2009-05-12 marked the beginning of Michelle Gaspard's Chapter 13 bankruptcy in Cottonport, LA, entailing a structured repayment schedule, completed by 05.11.2015."
Michelle Gaspard — Louisiana

Vincent Gaspard, Cottonport LA

Address: 538 Highway 1179 Cottonport, LA 71327-4136
Snapshot of U.S. Bankruptcy Proceeding Case 09-80563: "Chapter 13 bankruptcy for Vincent Gaspard in Cottonport, LA began in May 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in 05/11/2015."
Vincent Gaspard — Louisiana

Chad M Greenhouse, Cottonport LA

Address: 6427 Highway 29 Cottonport, LA 71327
Concise Description of Bankruptcy Case 12-813067: "In a Chapter 7 bankruptcy case, Chad M Greenhouse from Cottonport, LA, saw his proceedings start in 10.31.2012 and complete by February 2013, involving asset liquidation."
Chad M Greenhouse — Louisiana

Derrick Lawrence Guillory, Cottonport LA

Address: PO BOX 1146 Cottonport, LA 71327
Concise Description of Bankruptcy Case 12-505017: "Derrick Lawrence Guillory's bankruptcy, initiated in 2012-04-27 and concluded by August 1, 2012 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Lawrence Guillory — Louisiana

Martha A Harris, Cottonport LA

Address: PO Box 202 Cottonport, LA 71327
Snapshot of U.S. Bankruptcy Proceeding Case 11-80184: "The bankruptcy filing by Martha A Harris, undertaken in 02.10.2011 in Cottonport, LA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Martha A Harris — Louisiana

Natashia Renee Hayes, Cottonport LA

Address: PO Box 291 Cottonport, LA 71327-0291
Bankruptcy Case 2014-80822 Overview: "Natashia Renee Hayes's bankruptcy, initiated in 07/31/2014 and concluded by October 2014 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natashia Renee Hayes — Louisiana

Tameaka Hegger, Cottonport LA

Address: 353 Carmen St Cottonport, LA 71327
Bankruptcy Case 10-81836 Summary: "In Cottonport, LA, Tameaka Hegger filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2011."
Tameaka Hegger — Louisiana

Thelma Jenkins Jackson, Cottonport LA

Address: PO Box 223 Cottonport, LA 71327-0223
Bankruptcy Case 15-81195 Overview: "In Cottonport, LA, Thelma Jenkins Jackson filed for Chapter 7 bankruptcy in 10.30.2015. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2016."
Thelma Jenkins Jackson — Louisiana

Cheryl T Jennings, Cottonport LA

Address: 2267 Highway 107 S Cottonport, LA 71327
Bankruptcy Case 13-80408 Summary: "Cheryl T Jennings's bankruptcy, initiated in 2013-04-04 and concluded by 2013-07-09 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl T Jennings — Louisiana

Glynis Evette Jones, Cottonport LA

Address: PO Box 1143 Cottonport, LA 71327-1143
Snapshot of U.S. Bankruptcy Proceeding Case 07-81234: "Glynis Evette Jones's Chapter 13 bankruptcy in Cottonport, LA started in 12.10.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-07."
Glynis Evette Jones — Louisiana

Larry G Jones, Cottonport LA

Address: 124 Jones Ln Cottonport, LA 71327-3958
Snapshot of U.S. Bankruptcy Proceeding Case 07-80992: "Larry G Jones's Chapter 13 bankruptcy in Cottonport, LA started in 2007-10-10. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Larry G Jones — Louisiana

Seth Paul Juneau, Cottonport LA

Address: 1588 Highway 1184 Cottonport, LA 71327-3859
Brief Overview of Bankruptcy Case 14-81338: "Cottonport, LA resident Seth Paul Juneau's 12/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015."
Seth Paul Juneau — Louisiana

Sheila Marie Juneau, Cottonport LA

Address: 1588 Highway 1184 Cottonport, LA 71327-3859
Bankruptcy Case 14-81338 Summary: "The bankruptcy filing by Sheila Marie Juneau, undertaken in Dec 23, 2014 in Cottonport, LA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Sheila Marie Juneau — Louisiana

Emily Theresa Lachney, Cottonport LA

Address: 1188 Highway 1184 Cottonport, LA 71327-3847
Bankruptcy Case 16-80342 Overview: "The case of Emily Theresa Lachney in Cottonport, LA, demonstrates a Chapter 7 bankruptcy filed in 03.24.2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Emily Theresa Lachney — Louisiana

Steve Joseph Lachney, Cottonport LA

Address: 1188 Highway 1184 Cottonport, LA 71327-3847
Snapshot of U.S. Bankruptcy Proceeding Case 16-80342: "In Cottonport, LA, Steve Joseph Lachney filed for Chapter 7 bankruptcy in March 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Steve Joseph Lachney — Louisiana

Jasmine N Laurent, Cottonport LA

Address: PO Box 774 Cottonport, LA 71327
Bankruptcy Case 12-81372 Summary: "In a Chapter 7 bankruptcy case, Jasmine N Laurent from Cottonport, LA, saw her proceedings start in November 2012 and complete by 02.17.2013, involving asset liquidation."
Jasmine N Laurent — Louisiana

Kitty Laurent, Cottonport LA

Address: PO Box 903 Cottonport, LA 71327
Brief Overview of Bankruptcy Case 10-81029: "The bankruptcy filing by Kitty Laurent, undertaken in July 2010 in Cottonport, LA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Kitty Laurent — Louisiana

Sammy S Monte, Cottonport LA

Address: 1711 Horseshoe Dr Cottonport, LA 71327
Concise Description of Bankruptcy Case 11-101427: "The bankruptcy record of Sammy S Monte from Cottonport, LA, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Sammy S Monte — Louisiana

Nancy Catherine Mouille, Cottonport LA

Address: 560 Choupique Ln Cottonport, LA 71327-3743
Snapshot of U.S. Bankruptcy Proceeding Case 10-80655: "In her Chapter 13 bankruptcy case filed in 2010-05-03, Cottonport, LA's Nancy Catherine Mouille agreed to a debt repayment plan, which was successfully completed by 2013-11-18."
Nancy Catherine Mouille — Louisiana

Nakisha Lorelle Prater, Cottonport LA

Address: PO Box 662 Cottonport, LA 71327-0662
Bankruptcy Case 16-80334 Summary: "In a Chapter 7 bankruptcy case, Nakisha Lorelle Prater from Cottonport, LA, saw her proceedings start in 03/24/2016 and complete by June 2016, involving asset liquidation."
Nakisha Lorelle Prater — Louisiana

Jonathan Riche, Cottonport LA

Address: 576 Dora Rd Cottonport, LA 71327
Brief Overview of Bankruptcy Case 10-80936: "The bankruptcy record of Jonathan Riche from Cottonport, LA, shows a Chapter 7 case filed in Jun 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Jonathan Riche — Louisiana

Kevin Rollins, Cottonport LA

Address: PO Box 1217 Cottonport, LA 71327
Brief Overview of Bankruptcy Case 10-80349: "The case of Kevin Rollins in Cottonport, LA, demonstrates a Chapter 7 bankruptcy filed in 03/12/2010 and discharged early 06/16/2010, focusing on asset liquidation to repay creditors."
Kevin Rollins — Louisiana

Travis P Saucier, Cottonport LA

Address: PO Box 614 Cottonport, LA 71327
Bankruptcy Case 11-81713 Summary: "The bankruptcy filing by Travis P Saucier, undertaken in 12.19.2011 in Cottonport, LA under Chapter 7, concluded with discharge in March 24, 2012 after liquidating assets."
Travis P Saucier — Louisiana

Arleen Sayer, Cottonport LA

Address: PO Box 844 Cottonport, LA 71327
Concise Description of Bankruptcy Case 10-810987: "Arleen Sayer's bankruptcy, initiated in 07.21.2010 and concluded by 2010-11-10 in Cottonport, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleen Sayer — Louisiana

Brad James Sellers, Cottonport LA

Address: PO Box 883 Cottonport, LA 71327
Bankruptcy Case 12-80174 Summary: "Cottonport, LA resident Brad James Sellers's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Brad James Sellers — Louisiana

Robin Adair Smith, Cottonport LA

Address: 235 Don Dr Cottonport, LA 71327-3613
Brief Overview of Bankruptcy Case 10-81149: "Robin Adair Smith's Cottonport, LA bankruptcy under Chapter 13 in Jul 29, 2010 led to a structured repayment plan, successfully discharged in 11.13.2013."
Robin Adair Smith — Louisiana

Jr Arthur C Snow, Cottonport LA

Address: 137 Philip Gremillion Ln Cottonport, LA 71327-4370
Snapshot of U.S. Bankruptcy Proceeding Case 08-81296: "Jr Arthur C Snow, a resident of Cottonport, LA, entered a Chapter 13 bankruptcy plan in 11.07.2008, culminating in its successful completion by 2012-08-16."
Jr Arthur C Snow — Louisiana

Sterling Christopher Williams, Cottonport LA

Address: 635 Martin Luther King Dr Cottonport, LA 71327
Bankruptcy Case 13-80419 Overview: "The bankruptcy filing by Sterling Christopher Williams, undertaken in April 8, 2013 in Cottonport, LA under Chapter 7, concluded with discharge in 07/13/2013 after liquidating assets."
Sterling Christopher Williams — Louisiana

Tina Williams, Cottonport LA

Address: 635 Martin Luther King Dr Cottonport, LA 71327
Bankruptcy Case 10-80403 Overview: "The bankruptcy record of Tina Williams from Cottonport, LA, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Tina Williams — Louisiana

Lena Williams, Cottonport LA

Address: PO Box 344 Cottonport, LA 71327
Concise Description of Bankruptcy Case 10-813797: "In a Chapter 7 bankruptcy case, Lena Williams from Cottonport, LA, saw her proceedings start in 09/03/2010 and complete by 12/28/2010, involving asset liquidation."
Lena Williams — Louisiana

Explore Free Bankruptcy Records by State