Shingletown, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shingletown.
Last updated on:
March 29, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Theodore Alexander, Shingletown CA
Address: 28298 State Highway 44 Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 10-33327: "The bankruptcy filing by Theodore Alexander, undertaken in 05/20/2010 in Shingletown, CA under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Theodore Alexander — California
Susan Jane Apolonio, Shingletown CA
Address: 8670 Manzanita Creek Dr Shingletown, CA 96088-9543
Bankruptcy Case 15-20641 Overview: "Susan Jane Apolonio's Chapter 7 bankruptcy, filed in Shingletown, CA in January 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Susan Jane Apolonio — California
Katharine Y Arbuckle, Shingletown CA
Address: 10460 Ritts Mill Rd Shingletown, CA 96088-9710
Bankruptcy Case 14-26176 Summary: "In Shingletown, CA, Katharine Y Arbuckle filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Katharine Y Arbuckle — California
Lauri Armstrong, Shingletown CA
Address: 30027 State Highway 44 Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-44576: "In Shingletown, CA, Lauri Armstrong filed for Chapter 7 bankruptcy in 2010-09-15. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
Lauri Armstrong — California
Joel Houston Benge, Shingletown CA
Address: 7540 Pursell Rd Shingletown, CA 96088
Bankruptcy Case 11-27170 Overview: "In Shingletown, CA, Joel Houston Benge filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Joel Houston Benge — California
Kevin Bennett, Shingletown CA
Address: 7555 Pegnan Rd Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 10-32320: "The case of Kevin Bennett in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in May 11, 2010 and discharged early 08.19.2010, focusing on asset liquidation to repay creditors."
Kevin Bennett — California
Renee Lachney Bordelon, Shingletown CA
Address: 32566 Emigrant Trl Shingletown, CA 96088
Bankruptcy Case 13-35046 Summary: "In a Chapter 7 bankruptcy case, Renee Lachney Bordelon from Shingletown, CA, saw her proceedings start in 11.26.2013 and complete by March 6, 2014, involving asset liquidation."
Renee Lachney Bordelon — California
Shirley Ann Bosteder, Shingletown CA
Address: 30750 Bambi Dr Shingletown, CA 96088-9419
Bankruptcy Case 16-22652 Summary: "Shirley Ann Bosteder's bankruptcy, initiated in 04.26.2016 and concluded by 07/25/2016 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Bosteder — California
Steve Bowling, Shingletown CA
Address: 6512 Black Butte Rd Shingletown, CA 96088
Brief Overview of Bankruptcy Case 12-33417: "The bankruptcy filing by Steve Bowling, undertaken in 2012-07-20 in Shingletown, CA under Chapter 7, concluded with discharge in Nov 9, 2012 after liquidating assets."
Steve Bowling — California
Pearson Melinda Lee Bridges, Shingletown CA
Address: 29001 Shingle Creek Ln Shingletown, CA 96088-9658
Bankruptcy Case 16-22126 Overview: "Shingletown, CA resident Pearson Melinda Lee Bridges's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2016."
Pearson Melinda Lee Bridges — California
Daniel Wayne Camacho, Shingletown CA
Address: PO Box 306 Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 11-37854: "The bankruptcy record of Daniel Wayne Camacho from Shingletown, CA, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Daniel Wayne Camacho — California
Donald Franklin Carpenter, Shingletown CA
Address: 35425 Bethany Way Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 12-29256: "In a Chapter 7 bankruptcy case, Donald Franklin Carpenter from Shingletown, CA, saw his proceedings start in May 14, 2012 and complete by 09/03/2012, involving asset liquidation."
Donald Franklin Carpenter — California
Buddy Carson, Shingletown CA
Address: 33336 Northwood Dr Shingletown, CA 96088
Bankruptcy Case 10-49232 Summary: "In Shingletown, CA, Buddy Carson filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2011."
Buddy Carson — California
Christine Champagne, Shingletown CA
Address: 7633 Grey Ridge Ln Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-52675: "The bankruptcy filing by Christine Champagne, undertaken in 2010-12-14 in Shingletown, CA under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Christine Champagne — California
Lisa Chiara, Shingletown CA
Address: 8455 Midnight Ln Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-41392: "Lisa Chiara's bankruptcy, initiated in 08.12.2010 and concluded by December 2, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Chiara — California
John Neal Clares, Shingletown CA
Address: 7619 Camino Vis Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 13-33915: "The case of John Neal Clares in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2013 and discharged early 2014-02-07, focusing on asset liquidation to repay creditors."
John Neal Clares — California
Patricia Frances Clarke, Shingletown CA
Address: 29255 Westmoore Rd Shingletown, CA 96088-9670
Brief Overview of Bankruptcy Case 15-23535: "In Shingletown, CA, Patricia Frances Clarke filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Patricia Frances Clarke — California
Leon Savage Clements, Shingletown CA
Address: 7070 Alward Rd Shingletown, CA 96088-9701
Concise Description of Bankruptcy Case 2014-236107: "In a Chapter 7 bankruptcy case, Leon Savage Clements from Shingletown, CA, saw their proceedings start in April 2014 and complete by 2014-07-07, involving asset liquidation."
Leon Savage Clements — California
Rocky Colwell, Shingletown CA
Address: 8260 La Jolla Way Shingletown, CA 96088
Bankruptcy Case 09-44537 Overview: "Rocky Colwell's bankruptcy, initiated in November 9, 2009 and concluded by 02/17/2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocky Colwell — California
David Crouch, Shingletown CA
Address: PO Box 507 Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-26403: "David Crouch's bankruptcy, initiated in March 15, 2010 and concluded by June 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Crouch — California
Aaron Dunson, Shingletown CA
Address: 9485 Mountain Meadow Rd Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 10-25880: "The bankruptcy record of Aaron Dunson from Shingletown, CA, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2010."
Aaron Dunson — California
Jeffery Wayne Ellett, Shingletown CA
Address: PO Box 584 Shingletown, CA 96088-0584
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23179: "The case of Jeffery Wayne Ellett in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Jeffery Wayne Ellett — California
Bryan Ferguson, Shingletown CA
Address: 30593 Sleepy Hollow Dr Shingletown, CA 96088
Bankruptcy Case 10-49471 Overview: "The bankruptcy record of Bryan Ferguson from Shingletown, CA, shows a Chapter 7 case filed in November 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2011."
Bryan Ferguson — California
Steven Ray Ferguson, Shingletown CA
Address: 30593 Sleepy Hollow Dr Shingletown, CA 96088
Bankruptcy Case 12-39202 Overview: "In Shingletown, CA, Steven Ray Ferguson filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2013."
Steven Ray Ferguson — California
Paul L Fraser, Shingletown CA
Address: 33776 Meteorite Way Shingletown, CA 96088-9715
Snapshot of U.S. Bankruptcy Proceeding Case 09-35784-hcd: "Filing for Chapter 13 bankruptcy in 2009-12-09, Paul L Fraser from Shingletown, CA, structured a repayment plan, achieving discharge in 02.10.2015."
Paul L Fraser — California
David Christopher Frederick, Shingletown CA
Address: PO Box 733 Shingletown, CA 96088
Bankruptcy Case 12-25301 Summary: "David Christopher Frederick's Chapter 7 bankruptcy, filed in Shingletown, CA in March 2012, led to asset liquidation, with the case closing in July 2012."
David Christopher Frederick — California
Oscar Josef Fuentes, Shingletown CA
Address: 7328 Clarabelle Ln Shingletown, CA 96088-9615
Concise Description of Bankruptcy Case 16-243807: "The case of Oscar Josef Fuentes in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-07-06 and discharged early 10.04.2016, focusing on asset liquidation to repay creditors."
Oscar Josef Fuentes — California
Melanie Teresa Fuentes, Shingletown CA
Address: 7328 Clarabelle Ln Shingletown, CA 96088-9615
Concise Description of Bankruptcy Case 16-243807: "Melanie Teresa Fuentes's Chapter 7 bankruptcy, filed in Shingletown, CA in Jul 6, 2016, led to asset liquidation, with the case closing in October 4, 2016."
Melanie Teresa Fuentes — California
Maria Luz Gallegos, Shingletown CA
Address: PO Box 588 Shingletown, CA 96088-0588
Bankruptcy Case 15-26148 Summary: "The bankruptcy filing by Maria Luz Gallegos, undertaken in August 1, 2015 in Shingletown, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Maria Luz Gallegos — California
Sergio Gallegos, Shingletown CA
Address: PO Box 588 Shingletown, CA 96088-0588
Bankruptcy Case 15-26148 Summary: "Sergio Gallegos's Chapter 7 bankruptcy, filed in Shingletown, CA in 08.01.2015, led to asset liquidation, with the case closing in 10/30/2015."
Sergio Gallegos — California
Iii Edward Garcia, Shingletown CA
Address: 32703 Twin Pine Dr Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-42047: "In a Chapter 7 bankruptcy case, Iii Edward Garcia from Shingletown, CA, saw their proceedings start in Aug 19, 2010 and complete by December 9, 2010, involving asset liquidation."
Iii Edward Garcia — California
Inge Ursula Gerkensmeyer, Shingletown CA
Address: 6860 Lillian Dr Shingletown, CA 96088
Bankruptcy Case 11-21220 Summary: "The case of Inge Ursula Gerkensmeyer in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in January 18, 2011 and discharged early May 10, 2011, focusing on asset liquidation to repay creditors."
Inge Ursula Gerkensmeyer — California
Antonio Ghilotti, Shingletown CA
Address: PO Box 83 Shingletown, CA 96088
Concise Description of Bankruptcy Case 09-137677: "The bankruptcy filing by Antonio Ghilotti, undertaken in 11/09/2009 in Shingletown, CA under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Antonio Ghilotti — California
Lana P Gipson, Shingletown CA
Address: PO Box 256 Shingletown, CA 96088
Bankruptcy Case 11-32596 Overview: "The bankruptcy record of Lana P Gipson from Shingletown, CA, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Lana P Gipson — California
Billy Wayne Goss, Shingletown CA
Address: PO Box 386 Shingletown, CA 96088
Brief Overview of Bankruptcy Case 11-31284: "The case of Billy Wayne Goss in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-05 and discharged early 08.25.2011, focusing on asset liquidation to repay creditors."
Billy Wayne Goss — California
Sam Graham, Shingletown CA
Address: 27278 Hobart Rd Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-28420: "Sam Graham's bankruptcy, initiated in Apr 1, 2010 and concluded by July 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Graham — California
James Charles Gray, Shingletown CA
Address: 30959 Thumper Dr Shingletown, CA 96088
Concise Description of Bankruptcy Case 11-342217: "In Shingletown, CA, James Charles Gray filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
James Charles Gray — California
Kevin Joshua Gray, Shingletown CA
Address: 7587 Hopeful Pl Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 13-33844: "The case of Kevin Joshua Gray in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-28 and discharged early February 5, 2014, focusing on asset liquidation to repay creditors."
Kevin Joshua Gray — California
Marlene Louise Hanks, Shingletown CA
Address: 30923 Tinkerbell Ln Shingletown, CA 96088-9608
Bankruptcy Case 14-29071 Summary: "In Shingletown, CA, Marlene Louise Hanks filed for Chapter 7 bankruptcy in Sep 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Marlene Louise Hanks — California
Leo Ray Hartland, Shingletown CA
Address: PO Box 53 Shingletown, CA 96088-0053
Snapshot of U.S. Bankruptcy Proceeding Case 16-20253: "In a Chapter 7 bankruptcy case, Leo Ray Hartland from Shingletown, CA, saw their proceedings start in 2016-01-18 and complete by 04.17.2016, involving asset liquidation."
Leo Ray Hartland — California
Lyda Verona Hartland, Shingletown CA
Address: PO Box 53 Shingletown, CA 96088-0053
Bankruptcy Case 16-20253 Overview: "The case of Lyda Verona Hartland in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 01.18.2016 and discharged early Apr 17, 2016, focusing on asset liquidation to repay creditors."
Lyda Verona Hartland — California
Justin Kyle Hastings, Shingletown CA
Address: 28264 Whippoorwill Cir Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 12-32765: "In a Chapter 7 bankruptcy case, Justin Kyle Hastings from Shingletown, CA, saw their proceedings start in September 2012 and complete by 2013-01-06, involving asset liquidation."
Justin Kyle Hastings — California
Richard Randal Hebert, Shingletown CA
Address: 8449 Starlite Pines Rd Shingletown, CA 96088-9714
Snapshot of U.S. Bankruptcy Proceeding Case 14-28504: "The case of Richard Randal Hebert in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 08.21.2014 and discharged early Nov 19, 2014, focusing on asset liquidation to repay creditors."
Richard Randal Hebert — California
Diana Herrick, Shingletown CA
Address: PO Box 422 Shingletown, CA 96088-0422
Snapshot of U.S. Bankruptcy Proceeding Case 2014-27463: "The bankruptcy record of Diana Herrick from Shingletown, CA, shows a Chapter 7 case filed in 07/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Diana Herrick — California
Leslie C Herrick, Shingletown CA
Address: 30585 Figaro Dr Shingletown, CA 96088-9607
Concise Description of Bankruptcy Case 14-274637: "Shingletown, CA resident Leslie C Herrick's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Leslie C Herrick — California
James Michael Hogarth, Shingletown CA
Address: 7443 Woodburrow Rd Shingletown, CA 96088-9504
Bankruptcy Case 15-29680 Overview: "The bankruptcy filing by James Michael Hogarth, undertaken in 12.17.2015 in Shingletown, CA under Chapter 7, concluded with discharge in 03/16/2016 after liquidating assets."
James Michael Hogarth — California
Alice Camille Holtkamp, Shingletown CA
Address: 27108 Dersch Rd Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 12-27406: "The case of Alice Camille Holtkamp in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 04.17.2012 and discharged early 2012-08-07, focusing on asset liquidation to repay creditors."
Alice Camille Holtkamp — California
William Hufford, Shingletown CA
Address: 33134 Sites Rd Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-36427: "The bankruptcy record of William Hufford from Shingletown, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
William Hufford — California
Matthew Hughett, Shingletown CA
Address: PO Box 435 Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 09-44039: "Matthew Hughett's Chapter 7 bankruptcy, filed in Shingletown, CA in Nov 3, 2009, led to asset liquidation, with the case closing in Feb 11, 2010."
Matthew Hughett — California
Raymond James, Shingletown CA
Address: 33412 Northwood Dr Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-220497: "Raymond James's Chapter 7 bankruptcy, filed in Shingletown, CA in January 29, 2010, led to asset liquidation, with the case closing in 05/09/2010."
Raymond James — California
John Johnson, Shingletown CA
Address: 35450 Shenandoah Dr Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-385657: "The bankruptcy filing by John Johnson, undertaken in Jul 15, 2010 in Shingletown, CA under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
John Johnson — California
Jameson Lee Kampfer, Shingletown CA
Address: 8340 Elkhorn Rd Shingletown, CA 96088-9537
Bankruptcy Case 14-18033-KAO Overview: "Jameson Lee Kampfer's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson Lee Kampfer — California
Anna Karapetyan, Shingletown CA
Address: 8580 Battle Creek Dr Shingletown, CA 96088
Bankruptcy Case 2:09-bk-40672-EC Summary: "Anna Karapetyan's bankruptcy, initiated in November 3, 2009 and concluded by February 11, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Karapetyan — California
Michael Dennis Kernes, Shingletown CA
Address: 8482 Starlite Pines Rd Shingletown, CA 96088
Concise Description of Bankruptcy Case 12-398097: "The bankruptcy record of Michael Dennis Kernes from Shingletown, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2013."
Michael Dennis Kernes — California
Iii Thomas Stanley Knight, Shingletown CA
Address: 36676 Douglas Fir Ct Shingletown, CA 96088
Concise Description of Bankruptcy Case 13-280387: "In Shingletown, CA, Iii Thomas Stanley Knight filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Iii Thomas Stanley Knight — California
Karl B Leet, Shingletown CA
Address: PO Box 392 Shingletown, CA 96088-0392
Bankruptcy Case 09-34227 Summary: "Karl B Leet's Chapter 13 bankruptcy in Shingletown, CA started in July 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2012."
Karl B Leet — California
Robert Levrini, Shingletown CA
Address: PO Box 275 Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-312797: "In a Chapter 7 bankruptcy case, Robert Levrini from Shingletown, CA, saw their proceedings start in 2010-04-29 and complete by 08/07/2010, involving asset liquidation."
Robert Levrini — California
Svetlana Litvinenko, Shingletown CA
Address: 33791 Constellation Dr Shingletown, CA 96088-9717
Concise Description of Bankruptcy Case 15-242487: "In Shingletown, CA, Svetlana Litvinenko filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Svetlana Litvinenko — California
Richard Doyle Lohr, Shingletown CA
Address: 30395 Shingletown Ridge Rd Shingletown, CA 96088-9781
Bankruptcy Case 15-21272 Overview: "In a Chapter 7 bankruptcy case, Richard Doyle Lohr from Shingletown, CA, saw his proceedings start in February 19, 2015 and complete by May 20, 2015, involving asset liquidation."
Richard Doyle Lohr — California
William K Maloy, Shingletown CA
Address: 10294 Ritts Mill Rd Shingletown, CA 96088
Bankruptcy Case 12-27052 Summary: "The bankruptcy record of William K Maloy from Shingletown, CA, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
William K Maloy — California
William Marshall, Shingletown CA
Address: PO Box 217 Shingletown, CA 96088
Bankruptcy Case 10-25903 Summary: "The bankruptcy record of William Marshall from Shingletown, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
William Marshall — California
Dennis Marshall, Shingletown CA
Address: PO Box 605 Shingletown, CA 96088
Brief Overview of Bankruptcy Case 11-34314: "The bankruptcy filing by Dennis Marshall, undertaken in 2011-06-08 in Shingletown, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dennis Marshall — California
Kurtis A Mcelmurry, Shingletown CA
Address: 28418 State Highway 44 Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 13-29417: "Kurtis A Mcelmurry's Chapter 7 bankruptcy, filed in Shingletown, CA in 07/16/2013, led to asset liquidation, with the case closing in 2013-10-24."
Kurtis A Mcelmurry — California
Tate Alan Mckinlay, Shingletown CA
Address: 7121 Shasta Forest Dr Shingletown, CA 96088
Bankruptcy Case 12-37391 Overview: "The bankruptcy filing by Tate Alan Mckinlay, undertaken in September 27, 2012 in Shingletown, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Tate Alan Mckinlay — California
John E Miller, Shingletown CA
Address: PO Box 262 Shingletown, CA 96088-0262
Bankruptcy Case 2014-25295 Summary: "The case of John E Miller in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early 2014-09-22, focusing on asset liquidation to repay creditors."
John E Miller — California
Miles Mintle, Shingletown CA
Address: 32667 State Highway 44 Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-308867: "The bankruptcy record of Miles Mintle from Shingletown, CA, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Miles Mintle — California
Albert Walter Mires, Shingletown CA
Address: 30928 Bambi Dr Shingletown, CA 96088
Bankruptcy Case 12-22950 Summary: "The bankruptcy filing by Albert Walter Mires, undertaken in 2012-02-15 in Shingletown, CA under Chapter 7, concluded with discharge in 06.06.2012 after liquidating assets."
Albert Walter Mires — California
Michael Mobley, Shingletown CA
Address: 30909 Tinkerbell Ln Shingletown, CA 96088
Bankruptcy Case 09-42831 Summary: "Michael Mobley's bankruptcy, initiated in October 21, 2009 and concluded by Jan 29, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mobley — California
Timothy Morelock, Shingletown CA
Address: PO Box 618 Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-240817: "The case of Timothy Morelock in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 02/22/2010 and discharged early June 2, 2010, focusing on asset liquidation to repay creditors."
Timothy Morelock — California
Angela Larae Nelson, Shingletown CA
Address: 28091 State Highway 44 Shingletown, CA 96088-9673
Bankruptcy Case 14-31088 Overview: "In Shingletown, CA, Angela Larae Nelson filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08."
Angela Larae Nelson — California
Cheryl Noyd, Shingletown CA
Address: 7066 Shasta Forest Dr Shingletown, CA 96088
Bankruptcy Case 10-20824 Summary: "The bankruptcy record of Cheryl Noyd from Shingletown, CA, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2010."
Cheryl Noyd — California
Timothy Jay Oconnor, Shingletown CA
Address: 36675 Douglas Fir Ct Shingletown, CA 96088
Bankruptcy Case 12-39722 Overview: "The bankruptcy record of Timothy Jay Oconnor from Shingletown, CA, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Timothy Jay Oconnor — California
Barbara Ann Ormerod, Shingletown CA
Address: 34699 Westward Ho Rd Shingletown, CA 96088
Brief Overview of Bankruptcy Case 11-32284: "Barbara Ann Ormerod's Chapter 7 bankruptcy, filed in Shingletown, CA in 2011-05-17, led to asset liquidation, with the case closing in 09.06.2011."
Barbara Ann Ormerod — California
Timothy Pack, Shingletown CA
Address: 30793 Bambi Dr Shingletown, CA 96088-9419
Bankruptcy Case 16-24145 Summary: "Timothy Pack's Chapter 7 bankruptcy, filed in Shingletown, CA in 06.27.2016, led to asset liquidation, with the case closing in September 25, 2016."
Timothy Pack — California
Mary Palmer, Shingletown CA
Address: 30982 Thumper Dr Shingletown, CA 96088
Bankruptcy Case 10-47268 Overview: "The bankruptcy record of Mary Palmer from Shingletown, CA, shows a Chapter 7 case filed in Oct 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Mary Palmer — California
Terrel E Peterich, Shingletown CA
Address: 33382 Northwood Dr Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 11-38049: "The bankruptcy record of Terrel E Peterich from Shingletown, CA, shows a Chapter 7 case filed in 07.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Terrel E Peterich — California
Vannesa Jane Petrey, Shingletown CA
Address: 8428 Starlite Pines Rd Shingletown, CA 96088-9714
Bankruptcy Case 14-29077 Overview: "The bankruptcy filing by Vannesa Jane Petrey, undertaken in 09.09.2014 in Shingletown, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Vannesa Jane Petrey — California
Andrew J Plank, Shingletown CA
Address: 7400 Haydon Ln Shingletown, CA 96088
Snapshot of U.S. Bankruptcy Proceeding Case 11-41665: "Shingletown, CA resident Andrew J Plank's September 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2011."
Andrew J Plank — California
Iii Carroll Mark Poston, Shingletown CA
Address: 26528 Dersch Rd Shingletown, CA 96088
Concise Description of Bankruptcy Case 13-282547: "In Shingletown, CA, Iii Carroll Mark Poston filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2013."
Iii Carroll Mark Poston — California
John Powers, Shingletown CA
Address: 30944 Bambi Dr Shingletown, CA 96088
Bankruptcy Case 10-47188 Summary: "John Powers's Chapter 7 bankruptcy, filed in Shingletown, CA in 10/12/2010, led to asset liquidation, with the case closing in Feb 1, 2011."
John Powers — California
George Ray, Shingletown CA
Address: 8055 Star Trek Dr Shingletown, CA 96088
Bankruptcy Case 10-33242 Overview: "George Ray's Chapter 7 bankruptcy, filed in Shingletown, CA in May 20, 2010, led to asset liquidation, with the case closing in 08.28.2010."
George Ray — California
Rickey Leroy Richmond, Shingletown CA
Address: 28457 Sky Hawk Ln Shingletown, CA 96088
Brief Overview of Bankruptcy Case 13-31016: "Shingletown, CA resident Rickey Leroy Richmond's 08.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Rickey Leroy Richmond — California
Raymond Rivera, Shingletown CA
Address: 7338 Shasta Forest Dr Shingletown, CA 96088
Brief Overview of Bankruptcy Case 10-20382: "In a Chapter 7 bankruptcy case, Raymond Rivera from Shingletown, CA, saw their proceedings start in January 8, 2010 and complete by April 18, 2010, involving asset liquidation."
Raymond Rivera — California
Peter John Rollins, Shingletown CA
Address: PO Box 440 Shingletown, CA 96088
Concise Description of Bankruptcy Case 11-342497: "The bankruptcy record of Peter John Rollins from Shingletown, CA, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Peter John Rollins — California
Melinda Jane Sakuma, Shingletown CA
Address: 8404 Starlite Pines Rd Shingletown, CA 96088-9714
Bankruptcy Case 15-27529 Overview: "Melinda Jane Sakuma's Chapter 7 bankruptcy, filed in Shingletown, CA in Sep 25, 2015, led to asset liquidation, with the case closing in 2015-12-24."
Melinda Jane Sakuma — California
Louis George Santoro, Shingletown CA
Address: 26470 Aslan Rd Shingletown, CA 96088
Bankruptcy Case 11-25756 Summary: "The bankruptcy filing by Louis George Santoro, undertaken in 03/08/2011 in Shingletown, CA under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Louis George Santoro — California
Charles Howard Schaupp, Shingletown CA
Address: 8617 Lake Mccumber Rd Shingletown, CA 96088-9744
Concise Description of Bankruptcy Case 15-268647: "In a Chapter 7 bankruptcy case, Charles Howard Schaupp from Shingletown, CA, saw his proceedings start in 08.31.2015 and complete by 2015-11-29, involving asset liquidation."
Charles Howard Schaupp — California
Chad Erwin Scott, Shingletown CA
Address: 27577 Camino Real Shingletown, CA 96088
Bankruptcy Case 13-24262 Summary: "Shingletown, CA resident Chad Erwin Scott's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Chad Erwin Scott — California
Tom Semb, Shingletown CA
Address: 31416 Woodridge Dr Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-358607: "Tom Semb's bankruptcy, initiated in 06.17.2010 and concluded by 10/07/2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Semb — California
Steven James Shackelford, Shingletown CA
Address: 8452 Circle K Dr Shingletown, CA 96088
Bankruptcy Case 11-48136 Overview: "In Shingletown, CA, Steven James Shackelford filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2012."
Steven James Shackelford — California
Debra Simms, Shingletown CA
Address: 30793 Bambi Dr Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-273887: "In Shingletown, CA, Debra Simms filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
Debra Simms — California
Teddy Lindsay Smith, Shingletown CA
Address: 7481 Shasta Forest Dr Shingletown, CA 96088
Brief Overview of Bankruptcy Case 13-24509: "In Shingletown, CA, Teddy Lindsay Smith filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Teddy Lindsay Smith — California
Michael Sollars, Shingletown CA
Address: 7156 Dogwood Dr Shingletown, CA 96088
Bankruptcy Case 10-40855 Summary: "The case of Michael Sollars in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2010 and discharged early Nov 25, 2010, focusing on asset liquidation to repay creditors."
Michael Sollars — California
Sean Michael Stacy, Shingletown CA
Address: 35453 Stonewall Dr Shingletown, CA 96088-9320
Bankruptcy Case 14-21300 Summary: "The bankruptcy filing by Sean Michael Stacy, undertaken in February 12, 2014 in Shingletown, CA under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets."
Sean Michael Stacy — California
Timothy John Sullivan, Shingletown CA
Address: 8104 Go A Way Ln Shingletown, CA 96088
Bankruptcy Case 11-26609 Overview: "The bankruptcy filing by Timothy John Sullivan, undertaken in 03.17.2011 in Shingletown, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Timothy John Sullivan — California
Emery Thibault, Shingletown CA
Address: 7574 Long Hay Flat Rd Shingletown, CA 96088
Bankruptcy Case 10-27407 Summary: "Emery Thibault's bankruptcy, initiated in 03.24.2010 and concluded by 2010-07-02 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emery Thibault — California
Tony D Trapasso, Shingletown CA
Address: PO Box 141 Shingletown, CA 96088
Bankruptcy Case 11-26623 Overview: "In Shingletown, CA, Tony D Trapasso filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Tony D Trapasso — California
Eva Violet Traw, Shingletown CA
Address: 6715 Black Butte Rd Shingletown, CA 96088
Bankruptcy Case 11-27249 Overview: "Eva Violet Traw's bankruptcy, initiated in 03.24.2011 and concluded by July 14, 2011 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Violet Traw — California
Carmen Catherine Maria Verhaeg, Shingletown CA
Address: 7571 Pegnan Rd Shingletown, CA 96088-9752
Bankruptcy Case 14-30669 Summary: "The case of Carmen Catherine Maria Verhaeg in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2014 and discharged early 01/27/2015, focusing on asset liquidation to repay creditors."
Carmen Catherine Maria Verhaeg — California
Richard Weister, Shingletown CA
Address: PO Box 611 Shingletown, CA 96088
Concise Description of Bankruptcy Case 10-414477: "The bankruptcy filing by Richard Weister, undertaken in August 2010 in Shingletown, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Richard Weister — California
Explore Free Bankruptcy Records by State