Website Logo

Jamestown, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jamestown.

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

Dennis Akin, Jamestown CA

Address: 10155 Peppermint Cir Spc 11 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 09-93791: "Dennis Akin's Chapter 7 bankruptcy, filed in Jamestown, CA in Nov 19, 2009, led to asset liquidation, with the case closing in 02/27/2010."
Dennis Akin — California

Janice F Anderson, Jamestown CA

Address: 10315 Preston Ln Apt 203 Jamestown, CA 95327-9278
Snapshot of U.S. Bankruptcy Proceeding Case 10-93236: "Chapter 13 bankruptcy for Janice F Anderson in Jamestown, CA began in 2010-08-19, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-24."
Janice F Anderson — California

Gregory D Anderson, Jamestown CA

Address: 10315 Preston Ln Apt 203 Jamestown, CA 95327-9278
Bankruptcy Case 10-93236 Overview: "Gregory D Anderson's Chapter 13 bankruptcy in Jamestown, CA started in 08/19/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.24.2014."
Gregory D Anderson — California

Nancy Andrade, Jamestown CA

Address: 11051 Golden Horseshoe Rd Jamestown, CA 95327
Bankruptcy Case 09-93792 Overview: "Nancy Andrade's bankruptcy, initiated in November 19, 2009 and concluded by Feb 27, 2010 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Andrade — California

Eduardo Arauza, Jamestown CA

Address: PO Box 1371 Jamestown, CA 95327
Bankruptcy Case 13-90637 Summary: "Eduardo Arauza's Chapter 7 bankruptcy, filed in Jamestown, CA in Apr 4, 2013, led to asset liquidation, with the case closing in 2013-07-13."
Eduardo Arauza — California

Brandon Babbitt, Jamestown CA

Address: 17898 Black Bart Dr Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-910647: "The case of Brandon Babbitt in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-23 and discharged early July 1, 2010, focusing on asset liquidation to repay creditors."
Brandon Babbitt — California

Donald Leon Bergevin, Jamestown CA

Address: 18725 State Highway 108 Spc 42 Jamestown, CA 95327-9651
Snapshot of U.S. Bankruptcy Proceeding Case 14-90619: "Jamestown, CA resident Donald Leon Bergevin's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
Donald Leon Bergevin — California

Soria Lisa Ann Bird, Jamestown CA

Address: 18589 Manor Dr Jamestown, CA 95327
Bankruptcy Case 12-92010 Summary: "The bankruptcy filing by Soria Lisa Ann Bird, undertaken in Jul 20, 2012 in Jamestown, CA under Chapter 7, concluded with discharge in Nov 9, 2012 after liquidating assets."
Soria Lisa Ann Bird — California

Karleen Ann Boehler, Jamestown CA

Address: 10760 Wigwam Rd Spc 60 Jamestown, CA 95327
Bankruptcy Case 12-90883 Summary: "The bankruptcy record of Karleen Ann Boehler from Jamestown, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Karleen Ann Boehler — California

Thomas Borbe, Jamestown CA

Address: 10641 Mountain Oak Ct Jamestown, CA 95327
Bankruptcy Case 10-94056 Summary: "Thomas Borbe's bankruptcy, initiated in 2010-10-15 and concluded by 2011-02-04 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Borbe — California

Joe Borda, Jamestown CA

Address: 17517 Fernwood Dr Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-910177: "The case of Joe Borda in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2010 and discharged early 2010-06-27, focusing on asset liquidation to repay creditors."
Joe Borda — California

Amanda K Bordagaray, Jamestown CA

Address: 8400 Old Melones Rd Spc 77 Jamestown, CA 95327-9406
Bankruptcy Case 16-90284 Summary: "The bankruptcy record of Amanda K Bordagaray from Jamestown, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Amanda K Bordagaray — California

Lawrence Richard Bowden, Jamestown CA

Address: 17700 Woods Way Jamestown, CA 95327
Bankruptcy Case 11-94279 Overview: "Lawrence Richard Bowden's bankruptcy, initiated in 2011-12-16 and concluded by 2012-04-06 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Richard Bowden — California

Christopher Bradbury, Jamestown CA

Address: 17616 Twin Oak Dr Jamestown, CA 95327
Bankruptcy Case 09-93737 Overview: "The case of Christopher Bradbury in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Christopher Bradbury — California

Dorene Brumley, Jamestown CA

Address: 10760 Wigwam Rd Spc 67 Jamestown, CA 95327-9325
Concise Description of Bankruptcy Case 14-909187: "The bankruptcy record of Dorene Brumley from Jamestown, CA, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Dorene Brumley — California

John Edward Brumley, Jamestown CA

Address: 10760 Wigwam Rd Spc 67 Jamestown, CA 95327-9325
Brief Overview of Bankruptcy Case 14-90918: "The bankruptcy record of John Edward Brumley from Jamestown, CA, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
John Edward Brumley — California

Michael Paul Bundesen, Jamestown CA

Address: 17740 Woods Way Jamestown, CA 95327
Bankruptcy Case 12-91140 Summary: "The bankruptcy filing by Michael Paul Bundesen, undertaken in 2012-04-20 in Jamestown, CA under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Michael Paul Bundesen — California

Rex Burchette, Jamestown CA

Address: 18707 Shell Rd Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 09-94067: "Rex Burchette's bankruptcy, initiated in 12.11.2009 and concluded by Mar 21, 2010 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex Burchette — California

William Henry Burkett, Jamestown CA

Address: 17511 Table Mountain Rd Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 11-91246: "William Henry Burkett's Chapter 7 bankruptcy, filed in Jamestown, CA in April 2011, led to asset liquidation, with the case closing in 07.29.2011."
William Henry Burkett — California

Todd Cangiamilla, Jamestown CA

Address: 16138 Jacksonville Rd Jamestown, CA 95327
Bankruptcy Case 10-91337 Summary: "Jamestown, CA resident Todd Cangiamilla's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Todd Cangiamilla — California

Karl W Carajan, Jamestown CA

Address: PO Box 130 Jamestown, CA 95327
Concise Description of Bankruptcy Case 12-900017: "The case of Karl W Carajan in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-02 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Karl W Carajan — California

Courtney Lynn Castle, Jamestown CA

Address: 11870 Justin Ct Jamestown, CA 95327-9464
Brief Overview of Bankruptcy Case 16-90463: "The bankruptcy filing by Courtney Lynn Castle, undertaken in 05.31.2016 in Jamestown, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Courtney Lynn Castle — California

Lucas James Castle, Jamestown CA

Address: 11870 Justin Ct Jamestown, CA 95327-9464
Bankruptcy Case 16-90463 Overview: "The bankruptcy filing by Lucas James Castle, undertaken in May 31, 2016 in Jamestown, CA under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Lucas James Castle — California

Gwendolyn Kay Chastain, Jamestown CA

Address: PO Box 1702 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 11-92184: "Jamestown, CA resident Gwendolyn Kay Chastain's June 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2011."
Gwendolyn Kay Chastain — California

Jr Raymond Clark, Jamestown CA

Address: 10541 Suzanne Ct Jamestown, CA 95327
Bankruptcy Case 10-91334 Summary: "Jr Raymond Clark's bankruptcy, initiated in 04/09/2010 and concluded by 07/18/2010 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Clark — California

Randolph Andrew Cockrell, Jamestown CA

Address: 18464 5th Ave Jamestown, CA 95327-9601
Brief Overview of Bankruptcy Case 16-90280: "The case of Randolph Andrew Cockrell in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in March 30, 2016 and discharged early 2016-06-28, focusing on asset liquidation to repay creditors."
Randolph Andrew Cockrell — California

Robin Sayer Combs, Jamestown CA

Address: PO Box 1037 Jamestown, CA 95327-1037
Concise Description of Bankruptcy Case 15-905747: "The case of Robin Sayer Combs in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-10 and discharged early 2015-09-08, focusing on asset liquidation to repay creditors."
Robin Sayer Combs — California

Kevin Convers, Jamestown CA

Address: 10155 Peppermint Cir Spc 34 Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-902337: "The bankruptcy record of Kevin Convers from Jamestown, CA, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2010."
Kevin Convers — California

Sandy Marie Cooper, Jamestown CA

Address: 19020A Rawhide Rd Jamestown, CA 95327-9626
Bankruptcy Case 15-91067 Overview: "The case of Sandy Marie Cooper in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in November 5, 2015 and discharged early 2016-02-03, focusing on asset liquidation to repay creditors."
Sandy Marie Cooper — California

Joseph Costanza, Jamestown CA

Address: 10110 Buckeye Ct Jamestown, CA 95327
Bankruptcy Case 09-94234 Overview: "The bankruptcy record of Joseph Costanza from Jamestown, CA, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2010."
Joseph Costanza — California

David Edward Crow, Jamestown CA

Address: 10541 Suzanne Ct Jamestown, CA 95327
Brief Overview of Bankruptcy Case 11-94278: "In Jamestown, CA, David Edward Crow filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
David Edward Crow — California

Jesse Everett Davis, Jamestown CA

Address: PO Box 971 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 13-91059: "The bankruptcy filing by Jesse Everett Davis, undertaken in Jun 3, 2013 in Jamestown, CA under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Jesse Everett Davis — California

Shawn Richard Davis, Jamestown CA

Address: 18351 5th Ave Jamestown, CA 95327-9601
Snapshot of U.S. Bankruptcy Proceeding Case 16-90493: "Jamestown, CA resident Shawn Richard Davis's 06/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Shawn Richard Davis — California

James Dolan, Jamestown CA

Address: PO Box 1764 Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-934747: "The bankruptcy filing by James Dolan, undertaken in 09.03.2010 in Jamestown, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
James Dolan — California

Allen John Dougan, Jamestown CA

Address: 17100 Jacksonville Rd Jamestown, CA 95327
Brief Overview of Bankruptcy Case 11-91430: "The bankruptcy filing by Allen John Dougan, undertaken in 2011-04-21 in Jamestown, CA under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Allen John Dougan — California

Martin Charles Duncan, Jamestown CA

Address: 10100 Buckeye Ct Jamestown, CA 95327
Bankruptcy Case 11-91708 Summary: "In a Chapter 7 bankruptcy case, Martin Charles Duncan from Jamestown, CA, saw their proceedings start in 2011-05-12 and complete by August 2011, involving asset liquidation."
Martin Charles Duncan — California

Terri Dutra, Jamestown CA

Address: 18725 State Highway 108 Spc 2 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-94758: "In a Chapter 7 bankruptcy case, Terri Dutra from Jamestown, CA, saw her proceedings start in December 2010 and complete by 2011-03-28, involving asset liquidation."
Terri Dutra — California

Tony Dye, Jamestown CA

Address: PO Box 494 Jamestown, CA 95327
Concise Description of Bankruptcy Case 09-941107: "The bankruptcy filing by Tony Dye, undertaken in December 16, 2009 in Jamestown, CA under Chapter 7, concluded with discharge in Mar 26, 2010 after liquidating assets."
Tony Dye — California

Kenneth Scott Eastlack, Jamestown CA

Address: PO Box 156 Jamestown, CA 95327-0156
Bankruptcy Case 15-90934 Summary: "The bankruptcy record of Kenneth Scott Eastlack from Jamestown, CA, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Kenneth Scott Eastlack — California

Leanna Michelle Ellis, Jamestown CA

Address: 18548 Vista Dr Jamestown, CA 95327-9437
Brief Overview of Bankruptcy Case 16-90530: "Leanna Michelle Ellis's bankruptcy, initiated in June 17, 2016 and concluded by 09.15.2016 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanna Michelle Ellis — California

Justin R Ellis, Jamestown CA

Address: 18548 Vista Dr Jamestown, CA 95327-9437
Snapshot of U.S. Bankruptcy Proceeding Case 16-90530: "In a Chapter 7 bankruptcy case, Justin R Ellis from Jamestown, CA, saw their proceedings start in Jun 17, 2016 and complete by Sep 15, 2016, involving asset liquidation."
Justin R Ellis — California

Richard Charles Estes, Jamestown CA

Address: 10140 Shady Dawn Ln Jamestown, CA 95327
Concise Description of Bankruptcy Case 11-908127: "Richard Charles Estes's bankruptcy, initiated in March 4, 2011 and concluded by Jun 24, 2011 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Charles Estes — California

Linda Sue Frazee, Jamestown CA

Address: 10155 Peppermint Cir Spc 53 Jamestown, CA 95327-9449
Snapshot of U.S. Bankruptcy Proceeding Case 14-91538: "In a Chapter 7 bankruptcy case, Linda Sue Frazee from Jamestown, CA, saw her proceedings start in 11/17/2014 and complete by 02.15.2015, involving asset liquidation."
Linda Sue Frazee — California

Ronald Dale Frazee, Jamestown CA

Address: 10155 Peppermint Cir Spc 53 Jamestown, CA 95327-9449
Bankruptcy Case 14-91538 Overview: "Ronald Dale Frazee's Chapter 7 bankruptcy, filed in Jamestown, CA in 2014-11-17, led to asset liquidation, with the case closing in 02.15.2015."
Ronald Dale Frazee — California

Daniel Perry Freligh, Jamestown CA

Address: 18497 Jamestown Rd # A Jamestown, CA 95327
Concise Description of Bankruptcy Case 11-261087: "Daniel Perry Freligh's bankruptcy, initiated in 2011-03-11 and concluded by 07/01/2011 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Perry Freligh — California

Josilena Frye, Jamestown CA

Address: 18120 4th Ave Jamestown, CA 95327
Bankruptcy Case 10-93842 Overview: "Jamestown, CA resident Josilena Frye's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Josilena Frye — California

Russel Fulkerson, Jamestown CA

Address: 18345 5th Ave Jamestown, CA 95327
Bankruptcy Case 10-94170 Summary: "In a Chapter 7 bankruptcy case, Russel Fulkerson from Jamestown, CA, saw his proceedings start in 2010-10-22 and complete by January 2011, involving asset liquidation."
Russel Fulkerson — California

Gregory Dale Gilbertsen, Jamestown CA

Address: 18790 Railbed Rd Jamestown, CA 95327
Bankruptcy Case 13-91170 Overview: "The bankruptcy record of Gregory Dale Gilbertsen from Jamestown, CA, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2013."
Gregory Dale Gilbertsen — California

James Robert Grant, Jamestown CA

Address: PO Box 1381 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 13-90641: "The bankruptcy filing by James Robert Grant, undertaken in 04.04.2013 in Jamestown, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
James Robert Grant — California

Jamie Spencer Gratwicke, Jamestown CA

Address: 8899 Old Don Pedro Rd Jamestown, CA 95327-9138
Bankruptcy Case 14-91216 Summary: "Jamestown, CA resident Jamie Spencer Gratwicke's 08/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2014."
Jamie Spencer Gratwicke — California

Michelle Lynn Gratwicke, Jamestown CA

Address: 8899 Old Don Pedro Rd Jamestown, CA 95327-9138
Brief Overview of Bankruptcy Case 14-91216: "The bankruptcy record of Michelle Lynn Gratwicke from Jamestown, CA, shows a Chapter 7 case filed in 08.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Michelle Lynn Gratwicke — California

William Greener, Jamestown CA

Address: 16900 Chicken Ranch Rd Jamestown, CA 95327
Brief Overview of Bankruptcy Case 09-93558: "William Greener's Chapter 7 bankruptcy, filed in Jamestown, CA in 11/03/2009, led to asset liquidation, with the case closing in February 2010."
William Greener — California

Sally Moore Greninger, Jamestown CA

Address: 14670 A Hwy 108 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 2014-91129: "Sally Moore Greninger's Chapter 7 bankruptcy, filed in Jamestown, CA in Aug 8, 2014, led to asset liquidation, with the case closing in November 6, 2014."
Sally Moore Greninger — California

Melody Hammell, Jamestown CA

Address: 17655 Greenwood Way Jamestown, CA 95327
Bankruptcy Case 12-91038 Summary: "The bankruptcy record of Melody Hammell from Jamestown, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Melody Hammell — California

John Hansen, Jamestown CA

Address: 17220 Margaret Dr Jamestown, CA 95327-9746
Brief Overview of Bankruptcy Case 14-90970: "In Jamestown, CA, John Hansen filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
John Hansen — California

Patricia Hansen, Jamestown CA

Address: 17220 Margaret Dr Jamestown, CA 95327-9746
Concise Description of Bankruptcy Case 14-909707: "The bankruptcy record of Patricia Hansen from Jamestown, CA, shows a Chapter 7 case filed in July 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2014."
Patricia Hansen — California

Michael Todd Hanson, Jamestown CA

Address: 12161 Wahine Dr Jamestown, CA 95327
Bankruptcy Case 11-90098 Summary: "The bankruptcy filing by Michael Todd Hanson, undertaken in 01/10/2011 in Jamestown, CA under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Michael Todd Hanson — California

Thomas Harbin, Jamestown CA

Address: 17371 Jeanese Dr Jamestown, CA 95327
Brief Overview of Bankruptcy Case 09-94056: "Thomas Harbin's Chapter 7 bankruptcy, filed in Jamestown, CA in Dec 11, 2009, led to asset liquidation, with the case closing in 2010-03-21."
Thomas Harbin — California

Vicki Renee Harper, Jamestown CA

Address: 18725 State Highway 108 Spc 86 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 13-90281: "In a Chapter 7 bankruptcy case, Vicki Renee Harper from Jamestown, CA, saw her proceedings start in February 15, 2013 and complete by May 2013, involving asset liquidation."
Vicki Renee Harper — California

Michelle Harris, Jamestown CA

Address: 10170 Shady Dawn Ln Jamestown, CA 95327
Brief Overview of Bankruptcy Case 10-92678: "The bankruptcy filing by Michelle Harris, undertaken in 07.09.2010 in Jamestown, CA under Chapter 7, concluded with discharge in 2010-10-29 after liquidating assets."
Michelle Harris — California

Sheri L Hiemstra, Jamestown CA

Address: PO Box 371 Jamestown, CA 95327
Bankruptcy Case 13-92058 Overview: "Sheri L Hiemstra's Chapter 7 bankruptcy, filed in Jamestown, CA in 11.19.2013, led to asset liquidation, with the case closing in 02/27/2014."
Sheri L Hiemstra — California

Robert Hogg, Jamestown CA

Address: 18717 Mill Villa Rd Spc 425 Jamestown, CA 95327
Bankruptcy Case 10-91332 Overview: "Robert Hogg's bankruptcy, initiated in 04.09.2010 and concluded by July 2010 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hogg — California

Timothy Hoskins, Jamestown CA

Address: 10638 Jim Brady Rd Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-94057: "The case of Timothy Hoskins in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 2011-02-04, focusing on asset liquidation to repay creditors."
Timothy Hoskins — California

Rodney Ennis Hudson, Jamestown CA

Address: 18198 Seco St Jamestown, CA 95327
Concise Description of Bankruptcy Case 11-926377: "The case of Rodney Ennis Hudson in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in July 26, 2011 and discharged early 11/15/2011, focusing on asset liquidation to repay creditors."
Rodney Ennis Hudson — California

James Humphrey, Jamestown CA

Address: 8400 Old Melones Rd Spc 84 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-90488: "Jamestown, CA resident James Humphrey's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
James Humphrey — California

Michael Dean Hutchings, Jamestown CA

Address: 18717 Mill Villa Rd Spc 332 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 13-90280: "In a Chapter 7 bankruptcy case, Michael Dean Hutchings from Jamestown, CA, saw their proceedings start in February 2013 and complete by May 26, 2013, involving asset liquidation."
Michael Dean Hutchings — California

Leonel Isidoro, Jamestown CA

Address: 11400 La Grange Rd Jamestown, CA 95327-9795
Brief Overview of Bankruptcy Case 14-91443: "Leonel Isidoro's Chapter 7 bankruptcy, filed in Jamestown, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
Leonel Isidoro — California

Ralph John Jarvis, Jamestown CA

Address: 16898 Quartz St Jamestown, CA 95327
Brief Overview of Bankruptcy Case 12-90953: "In Jamestown, CA, Ralph John Jarvis filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Ralph John Jarvis — California

Christine Jones, Jamestown CA

Address: PO Box 1339 Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-940737: "The bankruptcy record of Christine Jones from Jamestown, CA, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Christine Jones — California

Justine Jordet, Jamestown CA

Address: 18329 Golden Oaks Dr Jamestown, CA 95327
Bankruptcy Case 10-93150 Overview: "In a Chapter 7 bankruptcy case, Justine Jordet from Jamestown, CA, saw her proceedings start in 08.13.2010 and complete by 12/03/2010, involving asset liquidation."
Justine Jordet — California

Paul Kear, Jamestown CA

Address: PO Box 1607 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 10-91759: "The bankruptcy record of Paul Kear from Jamestown, CA, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Paul Kear — California

James Albert Lee, Jamestown CA

Address: 18134 Pond View Ct Jamestown, CA 95327
Brief Overview of Bankruptcy Case 12-93189: "In Jamestown, CA, James Albert Lee filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2013."
James Albert Lee — California

Carol Ann Litteral, Jamestown CA

Address: PO Box 1236 Jamestown, CA 95327-1236
Bankruptcy Case 15-91243 Summary: "The bankruptcy filing by Carol Ann Litteral, undertaken in 12/31/2015 in Jamestown, CA under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Carol Ann Litteral — California

Janet Marie Little, Jamestown CA

Address: 18916 North Dr Jamestown, CA 95327-9611
Concise Description of Bankruptcy Case 14-914847: "The case of Janet Marie Little in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-31 and discharged early 2015-01-29, focusing on asset liquidation to repay creditors."
Janet Marie Little — California

Renee Lynn Macalpine, Jamestown CA

Address: 18725 State Highway 108 Spc 50 Jamestown, CA 95327-9652
Brief Overview of Bankruptcy Case 16-90380: "Renee Lynn Macalpine's Chapter 7 bankruptcy, filed in Jamestown, CA in April 2016, led to asset liquidation, with the case closing in 2016-07-28."
Renee Lynn Macalpine — California

Flor Marchan, Jamestown CA

Address: 11400 La Grange Rd Jamestown, CA 95327-9795
Bankruptcy Case 14-91442 Summary: "The bankruptcy record of Flor Marchan from Jamestown, CA, shows a Chapter 7 case filed in October 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2015."
Flor Marchan — California

Christine Marshall, Jamestown CA

Address: 18717 Mill Villa Rd Spc 148 Jamestown, CA 95327
Concise Description of Bankruptcy Case 10-904897: "Jamestown, CA resident Christine Marshall's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2010."
Christine Marshall — California

John Martin, Jamestown CA

Address: 16710 Chicken Ranch Rd Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-90781: "John Martin's bankruptcy, initiated in 2010-03-04 and concluded by June 2010 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Martin — California

James David Martin, Jamestown CA

Address: PO Box 562 Jamestown, CA 95327
Bankruptcy Case 13-16965 Summary: "Jamestown, CA resident James David Martin's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
James David Martin — California

Douglas Alan Mccormick, Jamestown CA

Address: 10155 Peppermint Cir Spc 75 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 13-90868: "Douglas Alan Mccormick's bankruptcy, initiated in May 2013 and concluded by 08.12.2013 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alan Mccormick — California

Wenceslada Valenzuela Mcdonald, Jamestown CA

Address: 17289 Margaret Dr Jamestown, CA 95327-9746
Bankruptcy Case 14-91191 Overview: "The bankruptcy filing by Wenceslada Valenzuela Mcdonald, undertaken in 2014-08-27 in Jamestown, CA under Chapter 7, concluded with discharge in November 25, 2014 after liquidating assets."
Wenceslada Valenzuela Mcdonald — California

Jose Mendoza, Jamestown CA

Address: PO Box 1115 Jamestown, CA 95327-1115
Snapshot of U.S. Bankruptcy Proceeding Case 14-91642: "Jose Mendoza's bankruptcy, initiated in Dec 18, 2014 and concluded by 2015-03-18 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mendoza — California

Kris Miller, Jamestown CA

Address: PO Box 356 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 10-93062: "The case of Kris Miller in Jamestown, CA, demonstrates a Chapter 7 bankruptcy filed in 08.06.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Kris Miller — California

Marlene Elva Miller, Jamestown CA

Address: 10760 Wigwam Rd Spc 41 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-95064: "Marlene Elva Miller's bankruptcy, initiated in December 30, 2010 and concluded by 2011-04-04 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Elva Miller — California

Robin Lynn Moore, Jamestown CA

Address: PO Box 722 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 11-94402: "Jamestown, CA resident Robin Lynn Moore's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2012."
Robin Lynn Moore — California

Randy Gene Morgan, Jamestown CA

Address: 17607 Fernwood Dr Jamestown, CA 95327-9730
Bankruptcy Case 15-90027 Overview: "The bankruptcy filing by Randy Gene Morgan, undertaken in 2015-01-13 in Jamestown, CA under Chapter 7, concluded with discharge in 04.13.2015 after liquidating assets."
Randy Gene Morgan — California

Melissa Diane Morgan, Jamestown CA

Address: 17607 Fernwood Dr Jamestown, CA 95327-9730
Bankruptcy Case 15-90027 Summary: "Melissa Diane Morgan's Chapter 7 bankruptcy, filed in Jamestown, CA in Jan 13, 2015, led to asset liquidation, with the case closing in 2015-04-13."
Melissa Diane Morgan — California

Norman Morrison, Jamestown CA

Address: PO Box 482 Jamestown, CA 95327
Bankruptcy Case 10-91148 Summary: "The bankruptcy filing by Norman Morrison, undertaken in March 29, 2010 in Jamestown, CA under Chapter 7, concluded with discharge in 07.07.2010 after liquidating assets."
Norman Morrison — California

Caroline Muehldorf, Jamestown CA

Address: 17545 Fernwood Dr Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 10-95020: "Caroline Muehldorf's Chapter 7 bankruptcy, filed in Jamestown, CA in December 2010, led to asset liquidation, with the case closing in April 2011."
Caroline Muehldorf — California

Raymond Newton, Jamestown CA

Address: 18641 Manor Dr Jamestown, CA 95327
Brief Overview of Bankruptcy Case 10-93769: "Raymond Newton's Chapter 7 bankruptcy, filed in Jamestown, CA in 2010-09-24, led to asset liquidation, with the case closing in 2010-12-28."
Raymond Newton — California

Jacqueline Oconnell, Jamestown CA

Address: 8400 Old Melones Rd Spc 8 Jamestown, CA 95327
Bankruptcy Case 10-93366 Summary: "Jamestown, CA resident Jacqueline Oconnell's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Jacqueline Oconnell — California

James Patrick Oneil, Jamestown CA

Address: 17537 Fernwood Dr Jamestown, CA 95327
Concise Description of Bankruptcy Case 13-901837: "James Patrick Oneil's Chapter 7 bankruptcy, filed in Jamestown, CA in 01/30/2013, led to asset liquidation, with the case closing in May 10, 2013."
James Patrick Oneil — California

James William Oshaughnessy, Jamestown CA

Address: PO Box 1361 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 13-91930: "James William Oshaughnessy's bankruptcy, initiated in 10/29/2013 and concluded by February 6, 2014 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Oshaughnessy — California

Felipe De Jesus Pena, Jamestown CA

Address: 18657 Vista Dr Jamestown, CA 95327-9438
Bankruptcy Case 14-90430 Summary: "The bankruptcy record of Felipe De Jesus Pena from Jamestown, CA, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Felipe De Jesus Pena — California

James Earl Penrose, Jamestown CA

Address: PO Box 738 Jamestown, CA 95327
Snapshot of U.S. Bankruptcy Proceeding Case 12-28970: "In a Chapter 7 bankruptcy case, James Earl Penrose from Jamestown, CA, saw his proceedings start in May 9, 2012 and complete by Aug 29, 2012, involving asset liquidation."
James Earl Penrose — California

Jerry Perkins, Jamestown CA

Address: 10760 Wigwam Rd Spc 46 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 09-93725: "Jamestown, CA resident Jerry Perkins's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2010."
Jerry Perkins — California

Richard Neil Pollock, Jamestown CA

Address: PO Box 1822 Jamestown, CA 95327
Brief Overview of Bankruptcy Case 11-94342: "In Jamestown, CA, Richard Neil Pollock filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2012."
Richard Neil Pollock — California

Sheila Marie Price, Jamestown CA

Address: PO Box 1818 Jamestown, CA 95327-1818
Snapshot of U.S. Bankruptcy Proceeding Case 15-90355: "Sheila Marie Price's bankruptcy, initiated in 2015-04-10 and concluded by Jul 9, 2015 in Jamestown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Marie Price — California

Carlos Pulido, Jamestown CA

Address: 10652 Oak Creek Ct Jamestown, CA 95327-9288
Bankruptcy Case 15-90084 Overview: "The bankruptcy filing by Carlos Pulido, undertaken in 01/30/2015 in Jamestown, CA under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Carlos Pulido — California

Celia Garibay De Pulido, Jamestown CA

Address: 10652 Oak Creek Ct Jamestown, CA 95327-9288
Snapshot of U.S. Bankruptcy Proceeding Case 15-90084: "Jamestown, CA resident Celia Garibay De Pulido's Jan 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Celia Garibay De Pulido — California

Explore Free Bankruptcy Records by State