Website Logo

Shingletown, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shingletown.

Last updated on: March 29, 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

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