Website Logo

Cottonwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cottonwood.

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

Kenneth Adams, Cottonwood CA

Address: PO Box 1726 Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 09-14026: "In a Chapter 7 bankruptcy case, Kenneth Adams from Cottonwood, CA, saw their proceedings start in 2009-11-30 and complete by 2010-03-10, involving asset liquidation."
Kenneth Adams — California

Jeffrey Alderman, Cottonwood CA

Address: 19936 Little Woods Rd Cottonwood, CA 96022
Bankruptcy Case 10-43502 Overview: "Jeffrey Alderman's bankruptcy, initiated in 2010-09-02 and concluded by 12/23/2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alderman — California

Bruce Alexander, Cottonwood CA

Address: 16126 Creekside Dr Cottonwood, CA 96022
Bankruptcy Case 10-33755 Summary: "Bruce Alexander's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-02 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Alexander — California

Sara J Alexander, Cottonwood CA

Address: 3757 Main St Cottonwood, CA 96022-8917
Brief Overview of Bankruptcy Case 14-26823: "Sara J Alexander's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-28."
Sara J Alexander — California

Jesse L Alexander, Cottonwood CA

Address: 3757 Main St Cottonwood, CA 96022-8917
Concise Description of Bankruptcy Case 14-268237: "The bankruptcy filing by Jesse L Alexander, undertaken in 06.30.2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Jesse L Alexander — California

Elizabeth Amlin, Cottonwood CA

Address: PO Box 1776 Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-48867: "In Cottonwood, CA, Elizabeth Amlin filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-18."
Elizabeth Amlin — California

Elizabeth Anne Anderson, Cottonwood CA

Address: PO Box 381 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-290887: "The bankruptcy filing by Elizabeth Anne Anderson, undertaken in 2011-04-12 in Cottonwood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Elizabeth Anne Anderson — California

Arden Lee Anderson, Cottonwood CA

Address: 19357 McCann Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-23609: "The bankruptcy filing by Arden Lee Anderson, undertaken in 02.13.2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Arden Lee Anderson — California

Donald Duane Anondson, Cottonwood CA

Address: 3435 Four Star Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-281567: "In a Chapter 7 bankruptcy case, Donald Duane Anondson from Cottonwood, CA, saw his proceedings start in 03.31.2011 and complete by July 2011, involving asset liquidation."
Donald Duane Anondson — California

Cort J Arano, Cottonwood CA

Address: 18325 Hooker Creek Rd Cottonwood, CA 96022
Bankruptcy Case 11-26951 Overview: "The bankruptcy record of Cort J Arano from Cottonwood, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Cort J Arano — California

David Paul Armentrout, Cottonwood CA

Address: 18365 Rainbow Canyon Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-314897: "David Paul Armentrout's bankruptcy, initiated in August 2013 and concluded by December 8, 2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Armentrout — California

Adam Amazing Baker, Cottonwood CA

Address: 3614 Kimball Plains Rd Cottonwood, CA 96022-9206
Brief Overview of Bankruptcy Case 15-28420: "Adam Amazing Baker's bankruptcy, initiated in 10/29/2015 and concluded by 01.27.2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Amazing Baker — California

Ronald L Banwarth, Cottonwood CA

Address: 3370 Smith Bottom Rd Cottonwood, CA 96022
Bankruptcy Case 11-36466 Summary: "The bankruptcy filing by Ronald L Banwarth, undertaken in Jul 1, 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in October 21, 2011 after liquidating assets."
Ronald L Banwarth — California

Bryan Lee Barnes, Cottonwood CA

Address: 19324 Peacock Way Cottonwood, CA 96022-9574
Bankruptcy Case 15-28218 Summary: "Bryan Lee Barnes's Chapter 7 bankruptcy, filed in Cottonwood, CA in October 2015, led to asset liquidation, with the case closing in 2016-01-20."
Bryan Lee Barnes — California

Rebecca Ann Barnes, Cottonwood CA

Address: 19324 Peacock Way Cottonwood, CA 96022-9574
Concise Description of Bankruptcy Case 15-282187: "Cottonwood, CA resident Rebecca Ann Barnes's 10/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2016."
Rebecca Ann Barnes — California

Robert L Barr, Cottonwood CA

Address: 19557 Canyon Dam Pl Cottonwood, CA 96022-7704
Bankruptcy Case 2014-25294 Summary: "Robert L Barr's bankruptcy, initiated in 05/20/2014 and concluded by Sep 22, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Barr — California

Joni Marie Beach, Cottonwood CA

Address: 3614 Kimball Plains Rd Cottonwood, CA 96022-9206
Concise Description of Bankruptcy Case 15-284207: "Joni Marie Beach's bankruptcy, initiated in 10/29/2015 and concluded by January 27, 2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joni Marie Beach — California

Andrea L Bennett, Cottonwood CA

Address: 16705 Heitman Rd Cottonwood, CA 96022
Bankruptcy Case 12-41309 Overview: "The bankruptcy filing by Andrea L Bennett, undertaken in December 11, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in Mar 21, 2013 after liquidating assets."
Andrea L Bennett — California

Brady Jeremiah Benton, Cottonwood CA

Address: PO Box 1068 Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 12-23057: "In Cottonwood, CA, Brady Jeremiah Benton filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2012."
Brady Jeremiah Benton — California

Donna Carline Benton, Cottonwood CA

Address: 19750 Amen Ln Cottonwood, CA 96022-9351
Bankruptcy Case 16-20530 Overview: "The bankruptcy filing by Donna Carline Benton, undertaken in January 29, 2016 in Cottonwood, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Donna Carline Benton — California

Ryan Michael Berry, Cottonwood CA

Address: PO Box 1237 Cottonwood, CA 96022
Bankruptcy Case 12-24976 Overview: "In Cottonwood, CA, Ryan Michael Berry filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Ryan Michael Berry — California

Daniel Bice, Cottonwood CA

Address: 19417 Barr Ln Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-37714: "Daniel Bice's Chapter 7 bankruptcy, filed in Cottonwood, CA in 07.06.2010, led to asset liquidation, with the case closing in Oct 26, 2010."
Daniel Bice — California

Adam Charles Bishop, Cottonwood CA

Address: 3759 Oak Ln Cottonwood, CA 96022
Bankruptcy Case 11-34161 Summary: "Cottonwood, CA resident Adam Charles Bishop's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2011."
Adam Charles Bishop — California

Sherrie Lynn Black, Cottonwood CA

Address: 19892 Freshwater Dr Cottonwood, CA 96022
Bankruptcy Case 12-32827 Overview: "The bankruptcy filing by Sherrie Lynn Black, undertaken in July 11, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sherrie Lynn Black — California

Lou Blair, Cottonwood CA

Address: 3958 Old Happy Valley Rd Cottonwood, CA 96022
Bankruptcy Case 10-37556 Summary: "The bankruptcy filing by Lou Blair, undertaken in 07/02/2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Lou Blair — California

Carl Blair, Cottonwood CA

Address: 3958 Old Happy Valley Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-23752: "Cottonwood, CA resident Carl Blair's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Carl Blair — California

Patrick Nicholson Bloom, Cottonwood CA

Address: 20660 Collin Ct Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-386657: "Patrick Nicholson Bloom's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jul 29, 2011, led to asset liquidation, with the case closing in 2011-11-18."
Patrick Nicholson Bloom — California

Steven Glenn Blunk, Cottonwood CA

Address: 20625 Mayfair Ct Cottonwood, CA 96022
Bankruptcy Case 13-30144 Overview: "The bankruptcy record of Steven Glenn Blunk from Cottonwood, CA, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Steven Glenn Blunk — California

Larry Vaughn Bogges, Cottonwood CA

Address: 19267 Espinazo Way Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-40816: "The bankruptcy record of Larry Vaughn Bogges from Cottonwood, 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."
Larry Vaughn Bogges — California

Ii George W Bogue, Cottonwood CA

Address: 3488 Majestic Oak Cir Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-41084: "In a Chapter 7 bankruptcy case, Ii George W Bogue from Cottonwood, CA, saw his proceedings start in 08/30/2011 and complete by Dec 20, 2011, involving asset liquidation."
Ii George W Bogue — California

Kathy A Bogue, Cottonwood CA

Address: 19225 Eighmy Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-370057: "In a Chapter 7 bankruptcy case, Kathy A Bogue from Cottonwood, CA, saw her proceedings start in 07/11/2011 and complete by 2011-10-31, involving asset liquidation."
Kathy A Bogue — California

Anthony Charles Bohlin, Cottonwood CA

Address: 3308 Meadow Oak Dr Cottonwood, CA 96022
Bankruptcy Case 11-30412 Summary: "The bankruptcy record of Anthony Charles Bohlin from Cottonwood, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Anthony Charles Bohlin — California

Ramon A Booth, Cottonwood CA

Address: 19570 Broadhurst Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 12-32580: "Ramon A Booth's bankruptcy, initiated in July 2012 and concluded by Oct 26, 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon A Booth — California

Jaime Borjon, Cottonwood CA

Address: 22131 River View Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-37042: "In a Chapter 7 bankruptcy case, Jaime Borjon from Cottonwood, CA, saw their proceedings start in Jul 11, 2011 and complete by 2011-10-31, involving asset liquidation."
Jaime Borjon — California

Jadesun Bornman, Cottonwood CA

Address: 17410 Big Bear Ln Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-28306: "The case of Jadesun Bornman in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2010 and discharged early 2010-07-09, focusing on asset liquidation to repay creditors."
Jadesun Bornman — California

Roger Boucher, Cottonwood CA

Address: 16530 Oak Hollow Dr Cottonwood, CA 96022
Bankruptcy Case 09-44881 Overview: "The case of Roger Boucher in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 11/13/2009 and discharged early Feb 21, 2010, focusing on asset liquidation to repay creditors."
Roger Boucher — California

Bradley Howard Boudro, Cottonwood CA

Address: 3735 Rhonda Rd Cottonwood, CA 96022
Bankruptcy Case 12-25790 Summary: "The bankruptcy record of Bradley Howard Boudro from Cottonwood, CA, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Bradley Howard Boudro — California

Peter Bowman, Cottonwood CA

Address: 3485 El Camino Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-323187: "Cottonwood, CA resident Peter Bowman's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Peter Bowman — California

Wilma Jean Boyd, Cottonwood CA

Address: 19672 White Horse Pl Cottonwood, CA 96022
Bankruptcy Case 12-29352 Summary: "The bankruptcy filing by Wilma Jean Boyd, undertaken in May 15, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Wilma Jean Boyd — California

Todd Bradley, Cottonwood CA

Address: 19336 Peacock Way Cottonwood, CA 96022
Concise Description of Bankruptcy Case 12-400317: "Todd Bradley's bankruptcy, initiated in 2012-11-15 and concluded by 02.23.2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Bradley — California

Lorie Beth Brandon, Cottonwood CA

Address: 16735 Happy Valley Trl Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-313107: "In Cottonwood, CA, Lorie Beth Brandon filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2011."
Lorie Beth Brandon — California

Donna Branson, Cottonwood CA

Address: 16073 Creekside Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-46712: "The case of Donna Branson in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 10.07.2010 and discharged early 2011-01-27, focusing on asset liquidation to repay creditors."
Donna Branson — California

Frankie Breedlove, Cottonwood CA

Address: 3859 Matthew Ln Cottonwood, CA 96022
Bankruptcy Case 10-52805 Summary: "The case of Frankie Breedlove in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Frankie Breedlove — California

Tony L Brigman, Cottonwood CA

Address: 3542 Anthony St Cottonwood, CA 96022-9542
Brief Overview of Bankruptcy Case 16-23363: "Cottonwood, CA resident Tony L Brigman's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2016."
Tony L Brigman — California

Jeffery Adam Brock, Cottonwood CA

Address: 19520 Longcor Rd Cottonwood, CA 96022
Bankruptcy Case 12-38555 Overview: "Jeffery Adam Brock's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2012-10-18, led to asset liquidation, with the case closing in 01/26/2013."
Jeffery Adam Brock — California

Lawrence Phillip Brooks, Cottonwood CA

Address: 18865 Laurel Way Cottonwood, CA 96022-9052
Brief Overview of Bankruptcy Case 15-26968: "The bankruptcy filing by Lawrence Phillip Brooks, undertaken in 2015-09-02 in Cottonwood, CA under Chapter 7, concluded with discharge in 12.01.2015 after liquidating assets."
Lawrence Phillip Brooks — California

Kathleen Brothers, Cottonwood CA

Address: 20579 Iota Ct Cottonwood, CA 96022
Bankruptcy Case 10-44803 Overview: "The case of Kathleen Brothers in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.17.2010 and discharged early 01/07/2011, focusing on asset liquidation to repay creditors."
Kathleen Brothers — California

Gail F Brown, Cottonwood CA

Address: PO Box 1175 Cottonwood, CA 96022-1175
Snapshot of U.S. Bankruptcy Proceeding Case 14-20103: "The bankruptcy record of Gail F Brown from Cottonwood, CA, shows a Chapter 7 case filed in 01.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Gail F Brown — California

Denise Lynn Brown, Cottonwood CA

Address: 20719 Sigma Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 12-26140: "Denise Lynn Brown's bankruptcy, initiated in March 2012 and concluded by July 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Lynn Brown — California

Richard Brown, Cottonwood CA

Address: PO Box 1031 Cottonwood, CA 96022
Bankruptcy Case 10-48676 Overview: "The bankruptcy filing by Richard Brown, undertaken in 10.29.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Richard Brown — California

Michael Allen Bruce, Cottonwood CA

Address: 19040 Bruce Dr Cottonwood, CA 96022-9388
Brief Overview of Bankruptcy Case 15-20180: "In a Chapter 7 bankruptcy case, Michael Allen Bruce from Cottonwood, CA, saw their proceedings start in 2015-01-10 and complete by 2015-04-10, involving asset liquidation."
Michael Allen Bruce — California

Dennis Franklin Brugman, Cottonwood CA

Address: 3462 Locust St Spc 8 Cottonwood, CA 96022-9739
Bankruptcy Case 15-26245 Summary: "In Cottonwood, CA, Dennis Franklin Brugman filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-03."
Dennis Franklin Brugman — California

Victoria Bucsit, Cottonwood CA

Address: 19360 Country Hills Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-49525: "In Cottonwood, CA, Victoria Bucsit filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Victoria Bucsit — California

Douglas Glen Burgess, Cottonwood CA

Address: 19440 Plateau Dr Cottonwood, CA 96022
Bankruptcy Case 13-23025 Summary: "Douglas Glen Burgess's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2013-03-06, led to asset liquidation, with the case closing in 2013-06-14."
Douglas Glen Burgess — California

Dale Burlingame, Cottonwood CA

Address: 18510 Cypress Dr Cottonwood, CA 96022
Bankruptcy Case 10-28111 Summary: "In a Chapter 7 bankruptcy case, Dale Burlingame from Cottonwood, CA, saw their proceedings start in 03.30.2010 and complete by 07/08/2010, involving asset liquidation."
Dale Burlingame — California

Jenniffer Burnett, Cottonwood CA

Address: 19687 Forest Glen Pl Cottonwood, CA 96022-7725
Bankruptcy Case 15-20891 Overview: "In a Chapter 7 bankruptcy case, Jenniffer Burnett from Cottonwood, CA, saw her proceedings start in 2015-02-05 and complete by May 6, 2015, involving asset liquidation."
Jenniffer Burnett — California

Robert Cagle, Cottonwood CA

Address: 17015 Oak Hollow Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-27666: "In a Chapter 7 bankruptcy case, Robert Cagle from Cottonwood, CA, saw their proceedings start in 03.26.2010 and complete by Jul 4, 2010, involving asset liquidation."
Robert Cagle — California

Timothy Wayne Cameron, Cottonwood CA

Address: 3462 Locust St Spc 18 Cottonwood, CA 96022-9740
Brief Overview of Bankruptcy Case 14-22701: "The bankruptcy filing by Timothy Wayne Cameron, undertaken in 2014-03-17 in Cottonwood, CA under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Timothy Wayne Cameron — California

Sr Jerry Canaday, Cottonwood CA

Address: 3676 Kimball Plains Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 09-43059: "In Cottonwood, CA, Sr Jerry Canaday filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sr Jerry Canaday — California

Nicole Renee Carr, Cottonwood CA

Address: 19691 White Horse Pl Cottonwood, CA 96022-7707
Brief Overview of Bankruptcy Case 14-20855: "The bankruptcy record of Nicole Renee Carr from Cottonwood, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Nicole Renee Carr — California

Judith Ann Casados, Cottonwood CA

Address: 3262 Greengate Rd Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-26360: "In a Chapter 7 bankruptcy case, Judith Ann Casados from Cottonwood, CA, saw her proceedings start in March 15, 2011 and complete by 07.05.2011, involving asset liquidation."
Judith Ann Casados — California

Brian Casella, Cottonwood CA

Address: 16835 Oak Hollow Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-530477: "The bankruptcy record of Brian Casella from Cottonwood, CA, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Brian Casella — California

Michael David Cassidy, Cottonwood CA

Address: 20640 Collin Ct Cottonwood, CA 96022
Bankruptcy Case 9:12-bk-11692-RR Overview: "The bankruptcy record of Michael David Cassidy from Cottonwood, CA, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-17."
Michael David Cassidy — California

Rodney Chadbon, Cottonwood CA

Address: 20221 Regina Ln Cottonwood, CA 96022
Bankruptcy Case 10-52052 Summary: "Rodney Chadbon's Chapter 7 bankruptcy, filed in Cottonwood, CA in December 2010, led to asset liquidation, with the case closing in 2011-03-29."
Rodney Chadbon — California

Carmen Soto Chalfant, Cottonwood CA

Address: 18969 Ketch Pl Cottonwood, CA 96022-7901
Bankruptcy Case 15-21058 Overview: "In a Chapter 7 bankruptcy case, Carmen Soto Chalfant from Cottonwood, CA, saw their proceedings start in 2015-02-12 and complete by 2015-05-13, involving asset liquidation."
Carmen Soto Chalfant — California

John Allen Chalfant, Cottonwood CA

Address: 18969 Ketch Pl Cottonwood, CA 96022-7901
Snapshot of U.S. Bankruptcy Proceeding Case 15-21058: "In a Chapter 7 bankruptcy case, John Allen Chalfant from Cottonwood, CA, saw their proceedings start in 02/12/2015 and complete by 05.13.2015, involving asset liquidation."
John Allen Chalfant — California

Joshua J Check, Cottonwood CA

Address: 19608 Prospect Peak Ct # B Cottonwood, CA 96022-7643
Bankruptcy Case 2014-23256 Summary: "Cottonwood, CA resident Joshua J Check's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Joshua J Check — California

Robert Clark, Cottonwood CA

Address: 16245 Gas Point Rd Cottonwood, CA 96022
Bankruptcy Case 10-34934 Summary: "In Cottonwood, CA, Robert Clark filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Robert Clark — California

Thomas James Clark, Cottonwood CA

Address: 22609 Edgewater Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-20518: "The case of Thomas James Clark in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-07 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Thomas James Clark — California

Traci Clay, Cottonwood CA

Address: 21575 Black Ln Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-40763: "In a Chapter 7 bankruptcy case, Traci Clay from Cottonwood, CA, saw her proceedings start in 2010-08-04 and complete by 11.24.2010, involving asset liquidation."
Traci Clay — California

Patricia Ann Cleland, Cottonwood CA

Address: 3526 Savage Dr Cottonwood, CA 96022
Bankruptcy Case 09-41551 Summary: "In Cottonwood, CA, Patricia Ann Cleland filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Patricia Ann Cleland — California

Erica Christine Close, Cottonwood CA

Address: 20580 Linda Ln Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-248597: "Erica Christine Close's bankruptcy, initiated in April 9, 2013 and concluded by 07.18.2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Christine Close — California

Michael Colbert, Cottonwood CA

Address: 18261 Bowman Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-206487: "Michael Colbert's bankruptcy, initiated in 01.12.2010 and concluded by Apr 22, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Colbert — California

Gary Cole, Cottonwood CA

Address: PO Box 957 Cottonwood, CA 96022
Bankruptcy Case 10-45053 Summary: "Gary Cole's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2010-09-21, led to asset liquidation, with the case closing in January 2011."
Gary Cole — California

Kathryn Colman, Cottonwood CA

Address: PO Box 1744 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-264507: "Kathryn Colman's bankruptcy, initiated in 2010-03-16 and concluded by June 24, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Colman — California

Shawn Conners, Cottonwood CA

Address: 20586 Iota Ct Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 13-30654: "The bankruptcy filing by Shawn Conners, undertaken in 2013-08-13 in Cottonwood, CA under Chapter 7, concluded with discharge in November 21, 2013 after liquidating assets."
Shawn Conners — California

Emily Ann Cook, Cottonwood CA

Address: 22178 River View Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-21620: "The bankruptcy filing by Emily Ann Cook, undertaken in January 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Emily Ann Cook — California

Lorraine Sue Cooley, Cottonwood CA

Address: 19766 Big Bend Dr Cottonwood, CA 96022-8400
Concise Description of Bankruptcy Case 14-323737: "The bankruptcy filing by Lorraine Sue Cooley, undertaken in Dec 26, 2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 2015-03-26 after liquidating assets."
Lorraine Sue Cooley — California

Robert Darol Cooley, Cottonwood CA

Address: 19766 Big Bend Dr Cottonwood, CA 96022-8400
Bankruptcy Case 14-32373 Overview: "The case of Robert Darol Cooley in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in December 26, 2014 and discharged early 2015-03-26, focusing on asset liquidation to repay creditors."
Robert Darol Cooley — California

Larry W Coonce, Cottonwood CA

Address: 18405 Landes Rd Cottonwood, CA 96022-8526
Bankruptcy Case 15-22719 Overview: "Larry W Coonce's bankruptcy, initiated in 2015-04-02 and concluded by Jul 1, 2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Coonce — California

Tj Cooper, Cottonwood CA

Address: 3306 Off Tackle Dr Cottonwood, CA 96022
Bankruptcy Case 11-28979 Summary: "Tj Cooper's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2011-04-11, led to asset liquidation, with the case closing in 2011-08-01."
Tj Cooper — California

Steven J Correa, Cottonwood CA

Address: PO Box 63 Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-26985: "The case of Steven J Correa in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 22, 2011 and discharged early July 12, 2011, focusing on asset liquidation to repay creditors."
Steven J Correa — California

Donald Joseph Cowan, Cottonwood CA

Address: PO Box 25 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-295187: "In Cottonwood, CA, Donald Joseph Cowan filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Donald Joseph Cowan — California

Benjamin C Crawford, Cottonwood CA

Address: 20729 Sigma Dr Cottonwood, CA 96022-9407
Concise Description of Bankruptcy Case 14-281477: "The bankruptcy filing by Benjamin C Crawford, undertaken in 08.11.2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Benjamin C Crawford — California

Crystal L Crosby, Cottonwood CA

Address: 16028 Deer Park Rd Cottonwood, CA 96022-8816
Bankruptcy Case 15-26358 Summary: "In Cottonwood, CA, Crystal L Crosby filed for Chapter 7 bankruptcy in 08.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2015."
Crystal L Crosby — California

Kenton Dacy, Cottonwood CA

Address: 18340 Shelter Haven Ct Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 09-46922: "Kenton Dacy's Chapter 7 bankruptcy, filed in Cottonwood, CA in 12.09.2009, led to asset liquidation, with the case closing in Mar 19, 2010."
Kenton Dacy — California

Sharon Mae Dalbec, Cottonwood CA

Address: 20793 Olive St Cottonwood, CA 96022
Bankruptcy Case 11-20220 Summary: "Sharon Mae Dalbec's bankruptcy, initiated in 01.03.2011 and concluded by April 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mae Dalbec — California

Jean Charles Dallorso, Cottonwood CA

Address: 16800 Matlock Loop Rd Cottonwood, CA 96022
Bankruptcy Case 11-34444 Overview: "Jean Charles Dallorso's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jun 9, 2011, led to asset liquidation, with the case closing in September 12, 2011."
Jean Charles Dallorso — California

James Darting, Cottonwood CA

Address: 19067 Pine View Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-411037: "James Darting's bankruptcy, initiated in 2010-08-09 and concluded by 11.29.2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Darting — California

Carolyn Santry Davis, Cottonwood CA

Address: 3445 Carriage Ln Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-27843: "Carolyn Santry Davis's bankruptcy, initiated in 2011-03-30 and concluded by Jul 20, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Santry Davis — California

Monnie Davis, Cottonwood CA

Address: 19276 Granola Way Cottonwood, CA 96022
Bankruptcy Case 10-23024 Summary: "In a Chapter 7 bankruptcy case, Monnie Davis from Cottonwood, CA, saw her proceedings start in February 2010 and complete by 05.20.2010, involving asset liquidation."
Monnie Davis — California

Dionne Renee Davis, Cottonwood CA

Address: 22581 River View Dr Cottonwood, CA 96022-8401
Bankruptcy Case 15-21833 Overview: "In a Chapter 7 bankruptcy case, Dionne Renee Davis from Cottonwood, CA, saw her proceedings start in March 2015 and complete by 06/07/2015, involving asset liquidation."
Dionne Renee Davis — California

Darlene L Dawson, Cottonwood CA

Address: PO Box 1022 Cottonwood, CA 96022-1022
Concise Description of Bankruptcy Case 14-273357: "Darlene L Dawson's bankruptcy, initiated in 07/17/2014 and concluded by Oct 15, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene L Dawson — California

Melvin Deese, Cottonwood CA

Address: 3278 Off Tackle Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-26747: "In Cottonwood, CA, Melvin Deese filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-26."
Melvin Deese — California

Kenneth Dehay, Cottonwood CA

Address: 3183 Greengate Rd Cottonwood, CA 96022
Bankruptcy Case 10-46599 Overview: "The bankruptcy filing by Kenneth Dehay, undertaken in 2010-10-06 in Cottonwood, CA under Chapter 7, concluded with discharge in 01/26/2011 after liquidating assets."
Kenneth Dehay — California

Michael Ray Demello, Cottonwood CA

Address: 18759 Bowman Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-27374: "In a Chapter 7 bankruptcy case, Michael Ray Demello from Cottonwood, CA, saw their proceedings start in 03/25/2011 and complete by 07/15/2011, involving asset liquidation."
Michael Ray Demello — California

Lonnie Dickson, Cottonwood CA

Address: 18915 Shiloh Ct Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-49107: "The bankruptcy filing by Lonnie Dickson, undertaken in Nov 2, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Lonnie Dickson — California

Benny Joe Dinnel, Cottonwood CA

Address: 16415 Blue Oak Rd Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-20331: "Benny Joe Dinnel's bankruptcy, initiated in January 5, 2011 and concluded by 04.27.2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Joe Dinnel — California

David Paul Dobber, Cottonwood CA

Address: 22521 Deer Creek Pl Cottonwood, CA 96022-7714
Bankruptcy Case 08-40490 Overview: "David Paul Dobber's Chapter 13 bankruptcy in Cottonwood, CA started in April 17, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 17, 2012."
David Paul Dobber — California

Robin Lee Doyle, Cottonwood CA

Address: 20905 Trefoil Ln Cottonwood, CA 96022-9755
Snapshot of U.S. Bankruptcy Proceeding Case 15-28167: "Cottonwood, CA resident Robin Lee Doyle's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Robin Lee Doyle — California

Explore Free Bankruptcy Records by State