Website Logo

Cottonwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cottonwood.

Last updated on: April 11, 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

Steven Leroy Dunbar, Cottonwood CA

Address: 22499 Cloud Creek Pl Cottonwood, CA 96022-7716
Snapshot of U.S. Bankruptcy Proceeding Case 14-28612: "Steven Leroy Dunbar's bankruptcy, initiated in August 26, 2014 and concluded by Nov 24, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Leroy Dunbar — California

Donald Early, Cottonwood CA

Address: PO Box 2110 Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-47807: "Donald Early's bankruptcy, initiated in 10/19/2010 and concluded by February 8, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Early — California

James Emerson, Cottonwood CA

Address: 19743 Digger Creek Pl Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-42173: "James Emerson's bankruptcy, initiated in August 20, 2010 and concluded by December 10, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Emerson — California

Chad Engel, Cottonwood CA

Address: 22014 Round Mountain Pl Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-36002: "Cottonwood, CA resident Chad Engel's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Chad Engel — California

David Scott Engel, Cottonwood CA

Address: 19419 Stonegate Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 13-28490: "David Scott Engel's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 25, 2013, led to asset liquidation, with the case closing in October 3, 2013."
David Scott Engel — California

Rafael Eduardo Enriquez, Cottonwood CA

Address: PO Box 1196 Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-37791: "In a Chapter 7 bankruptcy case, Rafael Eduardo Enriquez from Cottonwood, CA, saw his proceedings start in 07.20.2011 and complete by 11.09.2011, involving asset liquidation."
Rafael Eduardo Enriquez — California

Mary Esser, Cottonwood CA

Address: 18825 Tabitha Ct Cottonwood, CA 96022
Bankruptcy Case 10-35194 Overview: "The bankruptcy record of Mary Esser from Cottonwood, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2010."
Mary Esser — California

Roland Solcedo Estaris, Cottonwood CA

Address: 3351 Majestic Oak Cir Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-316467: "Roland Solcedo Estaris's Chapter 7 bankruptcy, filed in Cottonwood, CA in September 2013, led to asset liquidation, with the case closing in December 2013."
Roland Solcedo Estaris — California

Johnna L Evans, Cottonwood CA

Address: 18968 Jib Ct Cottonwood, CA 96022
Bankruptcy Case 09-40581 Summary: "The case of Johnna L Evans in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-24 and discharged early Jan 2, 2010, focusing on asset liquidation to repay creditors."
Johnna L Evans — California

John M Faeth, Cottonwood CA

Address: PO Box 912 Cottonwood, CA 96022-0912
Concise Description of Bankruptcy Case 15-239787: "Cottonwood, CA resident John M Faeth's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
John M Faeth — California

George Farley, Cottonwood CA

Address: 19740 Sannedrin Pl Cottonwood, CA 96022
Bankruptcy Case 10-38239 Overview: "George Farley's Chapter 7 bankruptcy, filed in Cottonwood, CA in July 2010, led to asset liquidation, with the case closing in 11.01.2010."
George Farley — California

Meeshell Marie Ferreira, Cottonwood CA

Address: 21498 Trefoil Ln Unit 25 Cottonwood, CA 96022-9777
Bankruptcy Case 15-26934 Overview: "The bankruptcy filing by Meeshell Marie Ferreira, undertaken in September 1, 2015 in Cottonwood, CA under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Meeshell Marie Ferreira — California

Andrew Fink, Cottonwood CA

Address: 21498 Trefoil Ln Unit 6 Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-29379: "The bankruptcy filing by Andrew Fink, undertaken in 04/12/2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Andrew Fink — California

Wade William Flory, Cottonwood CA

Address: 21125 4th St Cottonwood, CA 96022
Concise Description of Bankruptcy Case 09-404467: "The bankruptcy record of Wade William Flory from Cottonwood, CA, shows a Chapter 7 case filed in 09/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2010."
Wade William Flory — California

James Edward Flynn, Cottonwood CA

Address: 16820 Happy Valley Trl Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-342987: "James Edward Flynn's bankruptcy, initiated in June 8, 2011 and concluded by September 28, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Flynn — California

Robert Ford, Cottonwood CA

Address: 17915 Quail Ridge Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-50089: "The case of Robert Ford in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-15 and discharged early 03.07.2011, focusing on asset liquidation to repay creditors."
Robert Ford — California

Russell Fossett, Cottonwood CA

Address: PO Box 1793 Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-22709: "The bankruptcy record of Russell Fossett from Cottonwood, CA, shows a Chapter 7 case filed in 02/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2010."
Russell Fossett — California

Roger Dale Francis, Cottonwood CA

Address: 22154 River View Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-336387: "Cottonwood, CA resident Roger Dale Francis's 10.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-30."
Roger Dale Francis — California

Michele Fritz, Cottonwood CA

Address: 20635 Scenic Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-31309: "The bankruptcy filing by Michele Fritz, undertaken in Apr 29, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in August 7, 2010 after liquidating assets."
Michele Fritz — California

Jerold Frye, Cottonwood CA

Address: 19837 Gas Point Rd Cottonwood, CA 96022
Bankruptcy Case 10-20796 Overview: "Jerold Frye's bankruptcy, initiated in 2010-01-14 and concluded by Apr 24, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerold Frye — California

Truman Gandolph, Cottonwood CA

Address: 19308 Bonne Finn Way Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-456557: "The bankruptcy filing by Truman Gandolph, undertaken in September 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Truman Gandolph — California

Sharon Cater Garcia, Cottonwood CA

Address: 19155 Hooker Creek Rd Cottonwood, CA 96022-9659
Concise Description of Bankruptcy Case 16-201557: "The bankruptcy filing by Sharon Cater Garcia, undertaken in 01/12/2016 in Cottonwood, CA under Chapter 7, concluded with discharge in April 11, 2016 after liquidating assets."
Sharon Cater Garcia — California

James Lawrence Garland, Cottonwood CA

Address: 3480 Shirley St Cottonwood, CA 96022-9566
Brief Overview of Bankruptcy Case 15-23835: "The case of James Lawrence Garland in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 05/11/2015 and discharged early August 9, 2015, focusing on asset liquidation to repay creditors."
James Lawrence Garland — California

Katherine Grace Garland, Cottonwood CA

Address: 3480 Shirley St Cottonwood, CA 96022-9566
Brief Overview of Bankruptcy Case 15-23835: "In a Chapter 7 bankruptcy case, Katherine Grace Garland from Cottonwood, CA, saw her proceedings start in May 11, 2015 and complete by 08.09.2015, involving asset liquidation."
Katherine Grace Garland — California

Amber Garton, Cottonwood CA

Address: 16948 Oak Tree Ave Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-41362: "The case of Amber Garton in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-11 and discharged early 12.01.2010, focusing on asset liquidation to repay creditors."
Amber Garton — California

Glenn J Gippner, Cottonwood CA

Address: 20726 Castlewood Dr Cottonwood, CA 96022-9421
Concise Description of Bankruptcy Case 14-312127: "Glenn J Gippner's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2014-11-14, led to asset liquidation, with the case closing in 2015-02-12."
Glenn J Gippner — California

Heather M Gippner, Cottonwood CA

Address: 20726 Castlewood Dr Cottonwood, CA 96022-9421
Concise Description of Bankruptcy Case 14-312127: "Heather M Gippner's bankruptcy, initiated in 2014-11-14 and concluded by February 12, 2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Gippner — California

Mathew Dale Goodwin, Cottonwood CA

Address: PO Box 1437 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-288787: "In Cottonwood, CA, Mathew Dale Goodwin filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Mathew Dale Goodwin — California

Alvin Glen Goodwin, Cottonwood CA

Address: 17700 Dolores Ave Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 13-22884: "The case of Alvin Glen Goodwin in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/04/2013 and discharged early 06/12/2013, focusing on asset liquidation to repay creditors."
Alvin Glen Goodwin — California

Kevin S Gosch, Cottonwood CA

Address: 22403 River View Dr Cottonwood, CA 96022-7777
Brief Overview of Bankruptcy Case 12-20827-TLM: "Cottonwood, CA resident Kevin S Gosch's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Kevin S Gosch — California

Eugene Ernest Gott, Cottonwood CA

Address: 16950 Evergreen Rd Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 12-33452: "Eugene Ernest Gott's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2012-07-20, led to asset liquidation, with the case closing in 11.09.2012."
Eugene Ernest Gott — California

Gregory Grandell, Cottonwood CA

Address: 16741 Gas Point Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 09-477537: "Gregory Grandell's bankruptcy, initiated in 12/18/2009 and concluded by 2010-03-28 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Grandell — California

Joshua Mark Granger, Cottonwood CA

Address: 20635 Aiden Ct Cottonwood, CA 96022-9437
Snapshot of U.S. Bankruptcy Proceeding Case 15-26510: "In a Chapter 7 bankruptcy case, Joshua Mark Granger from Cottonwood, CA, saw their proceedings start in 08/17/2015 and complete by 2015-11-15, involving asset liquidation."
Joshua Mark Granger — California

Rhonda Lee Granger, Cottonwood CA

Address: 20635 Aiden Ct Cottonwood, CA 96022-9437
Bankruptcy Case 15-26510 Overview: "In Cottonwood, CA, Rhonda Lee Granger filed for Chapter 7 bankruptcy in Aug 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Rhonda Lee Granger — California

Clarence Gray, Cottonwood CA

Address: 16995 Big Pines Rd Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-42257: "In Cottonwood, CA, Clarence Gray filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Clarence Gray — California

Chad Grayson, Cottonwood CA

Address: 22400 Loomis Peak Pl Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 09-46055: "In a Chapter 7 bankruptcy case, Chad Grayson from Cottonwood, CA, saw his proceedings start in Nov 30, 2009 and complete by 03.10.2010, involving asset liquidation."
Chad Grayson — California

Jason Perry Green, Cottonwood CA

Address: 21822 Eagle Peak Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-29360: "In Cottonwood, CA, Jason Perry Green filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jason Perry Green — California

John Groff, Cottonwood CA

Address: 19791 Hillview Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-30182: "The bankruptcy record of John Groff from Cottonwood, CA, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-29."
John Groff — California

Bernie Joseph Guffey, Cottonwood CA

Address: 19182 Alee Pl Cottonwood, CA 96022-7911
Concise Description of Bankruptcy Case 15-276477: "The bankruptcy filing by Bernie Joseph Guffey, undertaken in 09.30.2015 in Cottonwood, CA under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Bernie Joseph Guffey — California

Martin Joel Guptill, Cottonwood CA

Address: 19852 Hidden Hills Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-358457: "The bankruptcy record of Martin Joel Guptill from Cottonwood, CA, shows a Chapter 7 case filed in 12/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2014."
Martin Joel Guptill — California

Misty Rose Gutierrez, Cottonwood CA

Address: 21906 Chimney Rock Dr # A Cottonwood, CA 96022-7624
Concise Description of Bankruptcy Case 15-248307: "In Cottonwood, CA, Misty Rose Gutierrez filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Misty Rose Gutierrez — California

John Michael Guyon, Cottonwood CA

Address: 22499 Cloud Creek Pl Cottonwood, CA 96022
Bankruptcy Case 13-31629 Overview: "John Michael Guyon's bankruptcy, initiated in 2013-09-04 and concluded by 2013-12-13 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Guyon — California

Gregory Guyton, Cottonwood CA

Address: 19025 Country Hills Dr Cottonwood, CA 96022
Bankruptcy Case 10-30479 Overview: "Cottonwood, CA resident Gregory Guyton's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2010."
Gregory Guyton — California

Susan Rae Hale, Cottonwood CA

Address: PO Box 452 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-294427: "The bankruptcy filing by Susan Rae Hale, undertaken in 2013-07-17 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-10-25 after liquidating assets."
Susan Rae Hale — California

Jr Raymond Hale, Cottonwood CA

Address: PO Box 1805 Cottonwood, CA 96022
Bankruptcy Case 10-38577 Overview: "The bankruptcy filing by Jr Raymond Hale, undertaken in 2010-07-15 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Jr Raymond Hale — California

Lloyd Hamblin, Cottonwood CA

Address: 19019 Gas Point Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-22988: "In Cottonwood, CA, Lloyd Hamblin filed for Chapter 7 bankruptcy in 02.08.2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Lloyd Hamblin — California

Kathleen Rebecca Hambly, Cottonwood CA

Address: 17980 Michelle Ln Cottonwood, CA 96022-8560
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24648: "The bankruptcy record of Kathleen Rebecca Hambly from Cottonwood, CA, shows a Chapter 7 case filed in 05.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Kathleen Rebecca Hambly — California

Todd Russell Hambly, Cottonwood CA

Address: 17980 Michelle Ln Cottonwood, CA 96022-8560
Bankruptcy Case 2014-24648 Overview: "Cottonwood, CA resident Todd Russell Hambly's 05.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Todd Russell Hambly — California

Noemi Hames, Cottonwood CA

Address: 22445 River View Dr Cottonwood, CA 96022-7778
Brief Overview of Bankruptcy Case 16-23549: "Noemi Hames's bankruptcy, initiated in May 31, 2016 and concluded by Aug 29, 2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Hames — California

Venton James Hames, Cottonwood CA

Address: 22445 River View Dr Cottonwood, CA 96022-7778
Snapshot of U.S. Bankruptcy Proceeding Case 16-23549: "The bankruptcy filing by Venton James Hames, undertaken in 2016-05-31 in Cottonwood, CA under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Venton James Hames — California

Cynthia Marie Hanam, Cottonwood CA

Address: 18371 Basler Rd Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 13-25193: "The bankruptcy filing by Cynthia Marie Hanam, undertaken in 2013-04-16 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Cynthia Marie Hanam — California

Corey R Harbert, Cottonwood CA

Address: 19391 Bonanza King Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 13-310767: "Corey R Harbert's Chapter 7 bankruptcy, filed in Cottonwood, CA in 08.22.2013, led to asset liquidation, with the case closing in 11.30.2013."
Corey R Harbert — California

Shawn Harman, Cottonwood CA

Address: 3570 Crowley Ct Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-27465: "The case of Shawn Harman in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-25 and discharged early 2010-07-03, focusing on asset liquidation to repay creditors."
Shawn Harman — California

Cory Lee Harper, Cottonwood CA

Address: PO Box 1426 Cottonwood, CA 96022-1426
Concise Description of Bankruptcy Case 2014-235577: "The case of Cory Lee Harper in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-04-07 and discharged early Jul 6, 2014, focusing on asset liquidation to repay creditors."
Cory Lee Harper — California

John William Harrington, Cottonwood CA

Address: 21960 Tom Bead Dr Cottonwood, CA 96022-7610
Bankruptcy Case 10-24632 Overview: "John William Harrington's Cottonwood, CA bankruptcy under Chapter 13 in 2010-02-26 led to a structured repayment plan, successfully discharged in August 2013."
John William Harrington — California

Patsy Ann Harter, Cottonwood CA

Address: 22392 Fish Creek Pl Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13000-MJ: "The case of Patsy Ann Harter in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 02.07.2012 and discharged early 2012-05-29, focusing on asset liquidation to repay creditors."
Patsy Ann Harter — California

Sheryl Lynn Hass, Cottonwood CA

Address: 16611 Gas Point Rd Cottonwood, CA 96022-9560
Bankruptcy Case 10-41498 Summary: "The bankruptcy record for Sheryl Lynn Hass from Cottonwood, CA, under Chapter 13, filed in 2010-08-13, involved setting up a repayment plan, finalized by December 2013."
Sheryl Lynn Hass — California

Dale John Hass, Cottonwood CA

Address: 16611 Gas Point Rd Cottonwood, CA 96022-9560
Bankruptcy Case 10-41498 Summary: "08.13.2010 marked the beginning of Dale John Hass's Chapter 13 bankruptcy in Cottonwood, CA, entailing a structured repayment schedule, completed by December 2, 2013."
Dale John Hass — California

Jason Michael Haver, Cottonwood CA

Address: 18585 Benson Rd Cottonwood, CA 96022
Bankruptcy Case 12-40112 Summary: "In Cottonwood, CA, Jason Michael Haver filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-24."
Jason Michael Haver — California

Stephanie Lee Hayden, Cottonwood CA

Address: 3850 Main St Spc 33 Cottonwood, CA 96022-9796
Concise Description of Bankruptcy Case 16-233997: "In a Chapter 7 bankruptcy case, Stephanie Lee Hayden from Cottonwood, CA, saw her proceedings start in May 2016 and complete by 2016-08-23, involving asset liquidation."
Stephanie Lee Hayden — California

David Henry Hayden, Cottonwood CA

Address: 3850 Main St Spc 33 Cottonwood, CA 96022-9796
Snapshot of U.S. Bankruptcy Proceeding Case 16-23399: "Cottonwood, CA resident David Henry Hayden's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
David Henry Hayden — California

Halisha Hayworth, Cottonwood CA

Address: 19863 Freshwater Dr Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 10-46355: "Halisha Hayworth's Chapter 7 bankruptcy, filed in Cottonwood, CA in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-21."
Halisha Hayworth — California

Andrew Hemme, Cottonwood CA

Address: 21896 Chimney Rock Dr # A Cottonwood, CA 96022
Bankruptcy Case 10-34777 Summary: "Andrew Hemme's bankruptcy, initiated in 06/04/2010 and concluded by 09/12/2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Hemme — California

Nancy C Henderson, Cottonwood CA

Address: 19842 Antelope Creek Dr Cottonwood, CA 96022-7712
Bankruptcy Case 14-11833-BAH Overview: "The bankruptcy record of Nancy C Henderson from Cottonwood, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2014."
Nancy C Henderson — California

Carl Eugene Hendrie, Cottonwood CA

Address: 19593 Stoneyford Pl Cottonwood, CA 96022
Bankruptcy Case 13-27942 Summary: "Carl Eugene Hendrie's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2013-06-11, led to asset liquidation, with the case closing in 2013-09-19."
Carl Eugene Hendrie — California

Marlon Eugene Hettinger, Cottonwood CA

Address: 3055 Ark Way Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 12-27875: "Marlon Eugene Hettinger's Chapter 7 bankruptcy, filed in Cottonwood, CA in April 2012, led to asset liquidation, with the case closing in 2012-08-14."
Marlon Eugene Hettinger — California

Jason David Hewitt, Cottonwood CA

Address: 22480 Lake Helen Pl Cottonwood, CA 96022-7715
Brief Overview of Bankruptcy Case 13-40668-PBS: "The bankruptcy record of Jason David Hewitt from Cottonwood, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Jason David Hewitt — California

Tiffany Lynn Hicks, Cottonwood CA

Address: 19751 Sannedrin Pl Cottonwood, CA 96022
Concise Description of Bankruptcy Case 09-422137: "The bankruptcy filing by Tiffany Lynn Hicks, undertaken in October 13, 2009 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-01-21 after liquidating assets."
Tiffany Lynn Hicks — California

Thomas Tami Rana Higby, Cottonwood CA

Address: 19670 Reed Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 12-26934: "The bankruptcy filing by Thomas Tami Rana Higby, undertaken in 2012-04-10 in Cottonwood, CA under Chapter 7, concluded with discharge in Jul 31, 2012 after liquidating assets."
Thomas Tami Rana Higby — California

Glenna F Hill, Cottonwood CA

Address: 22475 River View Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-380487: "Glenna F Hill's bankruptcy, initiated in 07/22/2011 and concluded by 2011-11-11 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna F Hill — California

Christopher Hinkle, Cottonwood CA

Address: 19821 1st St Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-48644: "In a Chapter 7 bankruptcy case, Christopher Hinkle from Cottonwood, CA, saw their proceedings start in October 2010 and complete by 2011-02-18, involving asset liquidation."
Christopher Hinkle — California

Carol Rae Hodges, Cottonwood CA

Address: 3550 Savage Dr Cottonwood, CA 96022
Bankruptcy Case 12-26106 Summary: "The case of Carol Rae Hodges in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2012 and discharged early 07/19/2012, focusing on asset liquidation to repay creditors."
Carol Rae Hodges — California

Leonard Hoffman, Cottonwood CA

Address: 18380 Del Norte Dr Cottonwood, CA 96022
Bankruptcy Case 10-41401 Overview: "Leonard Hoffman's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2010-08-12, led to asset liquidation, with the case closing in 2010-12-02."
Leonard Hoffman — California

Eric Leonard Hogan, Cottonwood CA

Address: 20045 Amethyst Ct Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 11-26500: "In a Chapter 7 bankruptcy case, Eric Leonard Hogan from Cottonwood, CA, saw his proceedings start in March 2011 and complete by 07/06/2011, involving asset liquidation."
Eric Leonard Hogan — California

James David Holden, Cottonwood CA

Address: PO Box 1311 Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-469957: "The bankruptcy record of James David Holden from Cottonwood, CA, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2012."
James David Holden — California

Christopher Holien, Cottonwood CA

Address: 18315 Quail Ridge Rd Cottonwood, CA 96022
Bankruptcy Case 10-20689 Summary: "Christopher Holien's bankruptcy, initiated in Jan 13, 2010 and concluded by April 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Holien — California

Kathi Marie Honey, Cottonwood CA

Address: 3548 Babiarz Ct Cottonwood, CA 96022
Bankruptcy Case 09-42256 Overview: "The case of Kathi Marie Honey in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-14 and discharged early 01.22.2010, focusing on asset liquidation to repay creditors."
Kathi Marie Honey — California

Ruann Lorraine Hooks, Cottonwood CA

Address: 18978 Compass Dr # A Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 12-30170: "Cottonwood, CA resident Ruann Lorraine Hooks's 05.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Ruann Lorraine Hooks — California

Aaron Hooper, Cottonwood CA

Address: 20878 Mauser Dr Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-527547: "The bankruptcy filing by Aaron Hooper, undertaken in 12.15.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Aaron Hooper — California

Rodney Floyd Hovater, Cottonwood CA

Address: PO Box 1550 Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 11-39074: "The case of Rodney Floyd Hovater in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-04 and discharged early 2011-11-24, focusing on asset liquidation to repay creditors."
Rodney Floyd Hovater — California

Kenneth Geoffery Hudson, Cottonwood CA

Address: 3662 Woolery Ln Cottonwood, CA 96022
Brief Overview of Bankruptcy Case 12-28803: "Kenneth Geoffery Hudson's bankruptcy, initiated in 05/07/2012 and concluded by August 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Geoffery Hudson — California

Sr Kevin Joseph Huntley, Cottonwood CA

Address: 22015 Round Mountain Pl Cottonwood, CA 96022
Bankruptcy Case 11-25968 Summary: "The bankruptcy filing by Sr Kevin Joseph Huntley, undertaken in March 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
Sr Kevin Joseph Huntley — California

Ara Christine Hyde, Cottonwood CA

Address: 19683 Short Ln Cottonwood, CA 96022-9003
Bankruptcy Case 09-29316 Overview: "Filing for Chapter 13 bankruptcy in 05/11/2009, Ara Christine Hyde from Cottonwood, CA, structured a repayment plan, achieving discharge in 09/24/2012."
Ara Christine Hyde — California

Darlene Jackson, Cottonwood CA

Address: 18655 Benson Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-383277: "In Cottonwood, CA, Darlene Jackson filed for Chapter 7 bankruptcy in July 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Darlene Jackson — California

Jay Jackson, Cottonwood CA

Address: 18872 Jewell Rd Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-34655: "Cottonwood, CA resident Jay Jackson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Jay Jackson — California

Jacek J Janicki, Cottonwood CA

Address: 21928 Stoney Creek Pl Cottonwood, CA 96022
Concise Description of Bankruptcy Case 12-540727: "Jacek J Janicki's Chapter 7 bankruptcy, filed in Cottonwood, CA in 05.30.2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Jacek J Janicki — California

David Jansen, Cottonwood CA

Address: 18723 Saddleback Ridge Loop Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-28815: "Cottonwood, CA resident David Jansen's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
David Jansen — California

Richard Alan Jayne, Cottonwood CA

Address: 3568 Balls Ferry Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 11-224887: "Richard Alan Jayne's bankruptcy, initiated in 01.31.2011 and concluded by 2011-05-23 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alan Jayne — California

Robert Jimenez, Cottonwood CA

Address: 20623 Sigma Dr Cottonwood, CA 96022-9401
Concise Description of Bankruptcy Case 15-210677: "Robert Jimenez's bankruptcy, initiated in Feb 12, 2015 and concluded by 05.13.2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jimenez — California

Heather D Jimenez, Cottonwood CA

Address: 20623 Sigma Dr Cottonwood, CA 96022-9401
Snapshot of U.S. Bankruptcy Proceeding Case 15-21067: "In Cottonwood, CA, Heather D Jimenez filed for Chapter 7 bankruptcy in 02.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Heather D Jimenez — California

Michael Johnson, Cottonwood CA

Address: 19753 Lake California Dr Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 10-40785: "Cottonwood, CA resident Michael Johnson's August 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2010."
Michael Johnson — California

Michael Johnston, Cottonwood CA

Address: 22517 Venzke Rd Cottonwood, CA 96022
Concise Description of Bankruptcy Case 10-124447: "The bankruptcy filing by Michael Johnston, undertaken in Jun 29, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Michael Johnston — California

Robert Allen Jones, Cottonwood CA

Address: PO Box 1340 Cottonwood, CA 96022
Bankruptcy Case 13-34159 Summary: "Cottonwood, CA resident Robert Allen Jones's 11/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2014."
Robert Allen Jones — California

David Wayne Jones, Cottonwood CA

Address: 3789 Main St Spc 53 Cottonwood, CA 96022-9792
Bankruptcy Case 16-22662 Overview: "The bankruptcy record of David Wayne Jones from Cottonwood, CA, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
David Wayne Jones — California

Jessica Lee Jones, Cottonwood CA

Address: 19848 Big Bend Dr Cottonwood, CA 96022-7741
Bankruptcy Case 14-21399 Summary: "The bankruptcy record of Jessica Lee Jones from Cottonwood, CA, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2014."
Jessica Lee Jones — California

Mccully Aubrey Jones, Cottonwood CA

Address: 19887 1st St Cottonwood, CA 96022-9259
Concise Description of Bankruptcy Case 2014-270947: "The case of Mccully Aubrey Jones in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early Oct 7, 2014, focusing on asset liquidation to repay creditors."
Mccully Aubrey Jones — California

Steven Leroy Jones, Cottonwood CA

Address: 3379 Majestic Oak Cir Cottonwood, CA 96022
Bankruptcy Case 11-26087 Overview: "Cottonwood, CA resident Steven Leroy Jones's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2011."
Steven Leroy Jones — California

Cara Bea Jones, Cottonwood CA

Address: 3789 Main St Spc 53 Cottonwood, CA 96022-9792
Bankruptcy Case 16-22662 Overview: "Cottonwood, CA resident Cara Bea Jones's April 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Cara Bea Jones — California

Cletus Justus, Cottonwood CA

Address: 3789 Main St Spc 16 Cottonwood, CA 96022
Bankruptcy Case 09-43200 Summary: "In Cottonwood, CA, Cletus Justus filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Cletus Justus — California

Laurel J C Kalnins, Cottonwood CA

Address: 21959 Stoney Creek Pl Cottonwood, CA 96022
Snapshot of U.S. Bankruptcy Proceeding Case 09-40682: "In a Chapter 7 bankruptcy case, Laurel J C Kalnins from Cottonwood, CA, saw her proceedings start in 2009-09-25 and complete by 2010-01-03, involving asset liquidation."
Laurel J C Kalnins — California

Explore Free Bankruptcy Records by State