Cottonport, Louisiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cottonport.
Last updated on:
March 30, 2025
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