personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colfax, California - Court Records


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.

California Bankruptcy Records


ᐅ Rickie Adrian, California

Address: 770 Swanson Ln Colfax, CA 95713

Concise Description of Bankruptcy Case 10-430837: "Rickie Adrian's Chapter 7 bankruptcy, filed in Colfax, CA in 2010-08-30, led to asset liquidation, with the case closing in 12.13.2010."
Rickie Adrian — California, 10-43083


ᐅ David Allen Airozo, California

Address: 1041 Cedar Valley Rd Colfax, CA 95713

Concise Description of Bankruptcy Case 11-270447: "In Colfax, CA, David Allen Airozo filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
David Allen Airozo — California, 11-27044


ᐅ Rori Lyman Alexander, California

Address: 22190 Winchester Way Colfax, CA 95713

Brief Overview of Bankruptcy Case 11-26629: "Colfax, CA resident Rori Lyman Alexander's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2011."
Rori Lyman Alexander — California, 11-26629


ᐅ Alexis Alves, California

Address: 335 Alpine Dr Colfax, CA 95713

Bankruptcy Case 10-32102 Summary: "In a Chapter 7 bankruptcy case, Alexis Alves from Colfax, CA, saw their proceedings start in 2010-05-07 and complete by August 2010, involving asset liquidation."
Alexis Alves — California, 10-32102


ᐅ John Anderson, California

Address: PO Box 792 Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-31250: "The bankruptcy filing by John Anderson, undertaken in April 29, 2010 in Colfax, CA under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
John Anderson — California, 10-31250


ᐅ Karen Christel Anderson, California

Address: PO Box 985 Colfax, CA 95713

Bankruptcy Case 11-48451 Overview: "In Colfax, CA, Karen Christel Anderson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2012."
Karen Christel Anderson — California, 11-48451


ᐅ Teresa Lin Ashlock, California

Address: 155 Treasurton St Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 13-23149: "The bankruptcy record of Teresa Lin Ashlock from Colfax, CA, shows a Chapter 7 case filed in March 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Teresa Lin Ashlock — California, 13-23149


ᐅ Robert Murray Athearn, California

Address: PO Box 254 Colfax, CA 95713

Bankruptcy Case 11-27748 Overview: "Colfax, CA resident Robert Murray Athearn's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Robert Murray Athearn — California, 11-27748


ᐅ Zane Ayers, California

Address: PO Box 1135 Colfax, CA 95713

Concise Description of Bankruptcy Case 09-468177: "Zane Ayers's Chapter 7 bankruptcy, filed in Colfax, CA in December 8, 2009, led to asset liquidation, with the case closing in 2010-03-18."
Zane Ayers — California, 09-46817


ᐅ Martello Cory Deann Barnhart, California

Address: 20700 Placer Hills Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 12-21860: "The bankruptcy filing by Martello Cory Deann Barnhart, undertaken in 01/31/2012 in Colfax, CA under Chapter 7, concluded with discharge in 05/22/2012 after liquidating assets."
Martello Cory Deann Barnhart — California, 12-21860


ᐅ Manfred Baumann, California

Address: 450 Gladycon Rd Spc 14 Colfax, CA 95713

Bankruptcy Case 12-33826 Overview: "Manfred Baumann's bankruptcy, initiated in Jul 27, 2012 and concluded by 11.16.2012 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manfred Baumann — California, 12-33826


ᐅ Harry William Baumgardner, California

Address: 610 Jans Ln Colfax, CA 95713-9702

Bankruptcy Case 15-28537 Summary: "In a Chapter 7 bankruptcy case, Harry William Baumgardner from Colfax, CA, saw his proceedings start in 11/02/2015 and complete by 01/31/2016, involving asset liquidation."
Harry William Baumgardner — California, 15-28537


ᐅ Christina Marie Baxter, California

Address: 1374 Oak Ridge Dr Colfax, CA 95713-9225

Brief Overview of Bankruptcy Case 15-25125: "Christina Marie Baxter's Chapter 7 bankruptcy, filed in Colfax, CA in 2015-06-26, led to asset liquidation, with the case closing in 09/24/2015."
Christina Marie Baxter — California, 15-25125


ᐅ Cole Beller, California

Address: PO Box 1052 Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-46173: "Colfax, CA resident Cole Beller's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Cole Beller — California, 10-46173


ᐅ Garlinda Berry, California

Address: 450 Gladycon Rd Spc 105 Colfax, CA 95713

Concise Description of Bankruptcy Case 10-367837: "Garlinda Berry's Chapter 7 bankruptcy, filed in Colfax, CA in June 25, 2010, led to asset liquidation, with the case closing in 10.15.2010."
Garlinda Berry — California, 10-36783


ᐅ Jr Richard Bittaker, California

Address: 1240 Hillcrest Blvd Colfax, CA 95713

Brief Overview of Bankruptcy Case 10-53860: "The case of Jr Richard Bittaker in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Bittaker — California, 10-53860


ᐅ John Albert Blotti, California

Address: PO Box 1574 Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 12-22695: "John Albert Blotti's Chapter 7 bankruptcy, filed in Colfax, CA in 2012-02-11, led to asset liquidation, with the case closing in 2012-06-02."
John Albert Blotti — California, 12-22695


ᐅ Jr Roy N Borgersen, California

Address: 232 Sunnyside Dr Colfax, CA 95713-9429

Bankruptcy Case 09-20440 Summary: "January 2009 marked the beginning of Jr Roy N Borgersen's Chapter 13 bankruptcy in Colfax, CA, entailing a structured repayment schedule, completed by 2012-10-01."
Jr Roy N Borgersen — California, 09-20440


ᐅ Jason Hidalgo Bower, California

Address: 214 Glendale Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 13-34625: "The case of Jason Hidalgo Bower in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hidalgo Bower — California, 13-34625


ᐅ Courtland Edward Brown, California

Address: 1326 Oak Ridge Dr Colfax, CA 95713-9224

Brief Overview of Bankruptcy Case 2:12-bk-19047-RJH: "The bankruptcy filing by Courtland Edward Brown, undertaken in August 2012 in Colfax, CA under Chapter 7, concluded with discharge in 12.10.2012 after liquidating assets."
Courtland Edward Brown — California, 2:12-bk-19047


ᐅ Lee Ruth Brown, California

Address: PO Box 1299 Colfax, CA 95713

Bankruptcy Case 12-40144 Overview: "In Colfax, CA, Lee Ruth Brown filed for Chapter 7 bankruptcy in 11/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Lee Ruth Brown — California, 12-40144


ᐅ Brandylin Bucher, California

Address: 1356 Oak Ridge Dr Colfax, CA 95713

Bankruptcy Case 10-30623 Overview: "The bankruptcy filing by Brandylin Bucher, undertaken in Apr 23, 2010 in Colfax, CA under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Brandylin Bucher — California, 10-30623


ᐅ Barry Alan Bullard, California

Address: PO Box 911 Colfax, CA 95713-0911

Bankruptcy Case 14-30414 Overview: "Barry Alan Bullard's Chapter 7 bankruptcy, filed in Colfax, CA in October 21, 2014, led to asset liquidation, with the case closing in January 2015."
Barry Alan Bullard — California, 14-30414


ᐅ Thomas Andrew Burt, California

Address: 1520 Hillcrest Blvd Colfax, CA 95713-9563

Concise Description of Bankruptcy Case 14-320797: "Thomas Andrew Burt's bankruptcy, initiated in December 12, 2014 and concluded by 2015-03-12 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Andrew Burt — California, 14-32079


ᐅ Thomas Wayne Byrne, California

Address: 427 Washington Irving Dr Colfax, CA 95713-9718

Bankruptcy Case 2014-24413 Summary: "The bankruptcy record of Thomas Wayne Byrne from Colfax, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Thomas Wayne Byrne — California, 2014-24413


ᐅ Christy Canale, California

Address: 855 Oakhurst Ln Colfax, CA 95713

Concise Description of Bankruptcy Case 10-407817: "Colfax, CA resident Christy Canale's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Christy Canale — California, 10-40781


ᐅ Robert W Candler, California

Address: 1050 Mar Haven Rd Colfax, CA 95713-9525

Brief Overview of Bankruptcy Case 14-29759: "The bankruptcy filing by Robert W Candler, undertaken in 2014-09-30 in Colfax, CA under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Robert W Candler — California, 14-29759


ᐅ Russell Andrew Carnes, California

Address: 24350 Grand View Ave Colfax, CA 95713-9248

Concise Description of Bankruptcy Case 09-337367: "Chapter 13 bankruptcy for Russell Andrew Carnes in Colfax, CA began in July 1, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 5, 2012."
Russell Andrew Carnes — California, 09-33736


ᐅ Alyxandra Lynn Cavalier, California

Address: 406 Alpine Dr Colfax, CA 95713-9426

Snapshot of U.S. Bankruptcy Proceeding Case 14-27875: "Alyxandra Lynn Cavalier's Chapter 7 bankruptcy, filed in Colfax, CA in 07/31/2014, led to asset liquidation, with the case closing in 2014-10-29."
Alyxandra Lynn Cavalier — California, 14-27875


ᐅ Fijn Jacquelyn M Cedor, California

Address: 1445 Pleasant Ridge Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 11-40625: "The bankruptcy record of Fijn Jacquelyn M Cedor from Colfax, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2011."
Fijn Jacquelyn M Cedor — California, 11-40625


ᐅ Marko D Cekic, California

Address: 974 Eden Valley Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 12-39287: "The case of Marko D Cekic in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marko D Cekic — California, 12-39287


ᐅ Rex B Clement, California

Address: 300B Fillmore Ave Colfax, CA 95713

Bankruptcy Case 13-29857 Overview: "Rex B Clement's bankruptcy, initiated in July 26, 2013 and concluded by November 2013 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex B Clement — California, 13-29857


ᐅ Francis Connelly, California

Address: 20210 Hummingbird Hill Rd Colfax, CA 95713

Concise Description of Bankruptcy Case 10-297387: "Colfax, CA resident Francis Connelly's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Francis Connelly — California, 10-29738


ᐅ Joseph Corntassel, California

Address: 22305 Canyon Way Colfax, CA 95713

Brief Overview of Bankruptcy Case 10-23626: "In Colfax, CA, Joseph Corntassel filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Joseph Corntassel — California, 10-23626


ᐅ Rhoben Manuel Dalusong, California

Address: 21300 Meadow Oaks Ln Colfax, CA 95713

Concise Description of Bankruptcy Case 12-250547: "Rhoben Manuel Dalusong's Chapter 7 bankruptcy, filed in Colfax, CA in March 15, 2012, led to asset liquidation, with the case closing in 2012-07-05."
Rhoben Manuel Dalusong — California, 12-25054


ᐅ Joshua Edward Daniel, California

Address: PO Box 423 Colfax, CA 95713

Concise Description of Bankruptcy Case 12-269887: "In a Chapter 7 bankruptcy case, Joshua Edward Daniel from Colfax, CA, saw their proceedings start in 2012-04-10 and complete by July 2012, involving asset liquidation."
Joshua Edward Daniel — California, 12-26988


ᐅ Jacob Andrew Davidson, California

Address: PO Box 74 Colfax, CA 95713

Bankruptcy Case 13-34916 Overview: "Colfax, CA resident Jacob Andrew Davidson's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Jacob Andrew Davidson — California, 13-34916


ᐅ Tricia Dejersey, California

Address: 21495 Placer Hills Rd Colfax, CA 95713

Bankruptcy Case 10-30900 Overview: "Tricia Dejersey's bankruptcy, initiated in 2010-04-27 and concluded by August 5, 2010 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Dejersey — California, 10-30900


ᐅ Joe Denton, California

Address: 445 Hawthorne Rd Colfax, CA 95713

Bankruptcy Case 10-39832 Overview: "Joe Denton's Chapter 7 bankruptcy, filed in Colfax, CA in Jul 27, 2010, led to asset liquidation, with the case closing in 2010-11-16."
Joe Denton — California, 10-39832


ᐅ Kevin Joseph Doherty, California

Address: 1900 Buck Ridge Ct Colfax, CA 95713

Concise Description of Bankruptcy Case 12-321847: "In Colfax, CA, Kevin Joseph Doherty filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2012."
Kevin Joseph Doherty — California, 12-32184


ᐅ Paul Dougherty, California

Address: PO Box 443 Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-34696: "The bankruptcy filing by Paul Dougherty, undertaken in 2010-06-03 in Colfax, CA under Chapter 7, concluded with discharge in 09.11.2010 after liquidating assets."
Paul Dougherty — California, 10-34696


ᐅ Tommy Leon Drinnon, California

Address: PO Box 1446 Colfax, CA 95713-1446

Snapshot of U.S. Bankruptcy Proceeding Case 15-25215: "The bankruptcy filing by Tommy Leon Drinnon, undertaken in June 29, 2015 in Colfax, CA under Chapter 7, concluded with discharge in 09.27.2015 after liquidating assets."
Tommy Leon Drinnon — California, 15-25215


ᐅ Jack Bradford Dumm, California

Address: 1190 Alp Rouge Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 13-24740: "Colfax, CA resident Jack Bradford Dumm's 04/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2013."
Jack Bradford Dumm — California, 13-24740


ᐅ David Durham, California

Address: 940 Pine Hill Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 09-42853: "Colfax, CA resident David Durham's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-29."
David Durham — California, 09-42853


ᐅ Lori Edwards, California

Address: PO Box 808 Colfax, CA 95713

Bankruptcy Case 10-26571 Overview: "In a Chapter 7 bankruptcy case, Lori Edwards from Colfax, CA, saw her proceedings start in 2010-03-17 and complete by 2010-06-25, involving asset liquidation."
Lori Edwards — California, 10-26571


ᐅ Michael Alan Escobar, California

Address: 21520 Snooks Rd Colfax, CA 95713

Bankruptcy Case 13-24464 Summary: "Michael Alan Escobar's Chapter 7 bankruptcy, filed in Colfax, CA in 2013-03-31, led to asset liquidation, with the case closing in 2013-07-08."
Michael Alan Escobar — California, 13-24464


ᐅ Joan Essex, California

Address: PO Box 1031 Colfax, CA 95713-1031

Bankruptcy Case 10-29915 Overview: "The bankruptcy record for Joan Essex from Colfax, CA, under Chapter 13, filed in 2010-04-16, involved setting up a repayment plan, finalized by December 23, 2013."
Joan Essex — California, 10-29915


ᐅ David Fahrney, California

Address: 895 Timber Hills Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 10-44913: "David Fahrney's Chapter 7 bankruptcy, filed in Colfax, CA in September 20, 2010, led to asset liquidation, with the case closing in Jan 10, 2011."
David Fahrney — California, 10-44913


ᐅ Ashlee Ann Fearon, California

Address: 267 Sunnyside Dr Colfax, CA 95713-9429

Bankruptcy Case 16-21095 Overview: "The case of Ashlee Ann Fearon in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlee Ann Fearon — California, 16-21095


ᐅ Robert Feiring, California

Address: 168 Alpine Cir Colfax, CA 95713

Concise Description of Bankruptcy Case 10-274487: "In Colfax, CA, Robert Feiring filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2010."
Robert Feiring — California, 10-27448


ᐅ Douglas W Felce, California

Address: PO Box 192 Colfax, CA 95713

Concise Description of Bankruptcy Case 11-269447: "The case of Douglas W Felce in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas W Felce — California, 11-26944


ᐅ Kenneth Folmar, California

Address: PO Box 1741 Colfax, CA 95713

Concise Description of Bankruptcy Case 10-361987: "The bankruptcy filing by Kenneth Folmar, undertaken in June 2010 in Colfax, CA under Chapter 7, concluded with discharge in 10/11/2010 after liquidating assets."
Kenneth Folmar — California, 10-36198


ᐅ George Edward Fritzinger, California

Address: 23610 Grand View Way Colfax, CA 95713

Bankruptcy Case 13-30776 Overview: "The case of George Edward Fritzinger in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Edward Fritzinger — California, 13-30776


ᐅ Karl Wayne Frye, California

Address: 26500 Barb Wire Ln Colfax, CA 95713

Brief Overview of Bankruptcy Case 09-41114: "Karl Wayne Frye's bankruptcy, initiated in Sep 30, 2009 and concluded by 2010-01-08 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Wayne Frye — California, 09-41114


ᐅ Jr Ronald Wayne Gadreault, California

Address: 306 Canyon Creek Dr Colfax, CA 95713

Concise Description of Bankruptcy Case 13-290747: "In Colfax, CA, Jr Ronald Wayne Gadreault filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Jr Ronald Wayne Gadreault — California, 13-29074


ᐅ Darline Patricia Garcia, California

Address: 21860 Placer Hills Rd Colfax, CA 95713

Bankruptcy Case 11-29335 Overview: "Colfax, CA resident Darline Patricia Garcia's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Darline Patricia Garcia — California, 11-29335


ᐅ Robbin Annette Gavron, California

Address: 21870 Digger Pine Ln Colfax, CA 95713-9574

Brief Overview of Bankruptcy Case 2014-25185: "Robbin Annette Gavron's Chapter 7 bankruptcy, filed in Colfax, CA in May 16, 2014, led to asset liquidation, with the case closing in September 2, 2014."
Robbin Annette Gavron — California, 2014-25185


ᐅ Thomas Philip Gavron, California

Address: 21870 Digger Pine Ln Colfax, CA 95713-9574

Brief Overview of Bankruptcy Case 2014-25185: "The case of Thomas Philip Gavron in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Philip Gavron — California, 2014-25185


ᐅ Randy Gaylor, California

Address: 21311 Fairplay Ct Colfax, CA 95713

Brief Overview of Bankruptcy Case 09-48261: "In a Chapter 7 bankruptcy case, Randy Gaylor from Colfax, CA, saw their proceedings start in December 28, 2009 and complete by 04/07/2010, involving asset liquidation."
Randy Gaylor — California, 09-48261


ᐅ Mark Giarritta, California

Address: 1562 Dusty Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 11-47949: "The bankruptcy filing by Mark Giarritta, undertaken in 11/30/2011 in Colfax, CA under Chapter 7, concluded with discharge in 03/21/2012 after liquidating assets."
Mark Giarritta — California, 11-47949


ᐅ David Giusto, California

Address: 711 Quail Haven Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 09-46325: "In Colfax, CA, David Giusto filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
David Giusto — California, 09-46325


ᐅ Sr David Goebel, California

Address: 21970 Oak Ranch Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-46833: "The case of Sr David Goebel in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David Goebel — California, 10-46833


ᐅ Ronny Bruce Gordon, California

Address: 497 Washington Irving Dr Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 12-38735: "Ronny Bruce Gordon's bankruptcy, initiated in 2012-10-22 and concluded by 2013-01-30 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronny Bruce Gordon — California, 12-38735


ᐅ Richard Gould, California

Address: 895 Sunray Ln Colfax, CA 95713

Concise Description of Bankruptcy Case 10-487897: "In a Chapter 7 bankruptcy case, Richard Gould from Colfax, CA, saw their proceedings start in 10.29.2010 and complete by Feb 18, 2011, involving asset liquidation."
Richard Gould — California, 10-48789


ᐅ Michael James Hager, California

Address: 377 Alpine Dr Colfax, CA 95713

Brief Overview of Bankruptcy Case 13-31778: "Michael James Hager's bankruptcy, initiated in September 2013 and concluded by December 15, 2013 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Hager — California, 13-31778


ᐅ Linda Louise Haines, California

Address: 205 Canyon Ct Colfax, CA 95713

Bankruptcy Case 11-36151 Overview: "The bankruptcy record of Linda Louise Haines from Colfax, CA, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2011."
Linda Louise Haines — California, 11-36151


ᐅ Nanette Hall, California

Address: 450 Gladycon Rd Spc 68 Colfax, CA 95713

Bankruptcy Case 11-32411 Summary: "The case of Nanette Hall in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanette Hall — California, 11-32411


ᐅ Jr Donald Gene Hall, California

Address: PO Box 430 Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 13-30886: "Colfax, CA resident Jr Donald Gene Hall's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Jr Donald Gene Hall — California, 13-30886


ᐅ Andrea Harrison, California

Address: 301 Canyon Creek Dr Colfax, CA 95713

Concise Description of Bankruptcy Case 10-272197: "The case of Andrea Harrison in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Harrison — California, 10-27219


ᐅ Spencer Hartman, California

Address: 915 Eden Valley Rd Colfax, CA 95713

Concise Description of Bankruptcy Case 09-437577: "The bankruptcy filing by Spencer Hartman, undertaken in Oct 30, 2009 in Colfax, CA under Chapter 7, concluded with discharge in 02/07/2010 after liquidating assets."
Spencer Hartman — California, 09-43757


ᐅ James Jeffrey Hartsfield, California

Address: PO Box 261 Colfax, CA 95713

Bankruptcy Case 13-22876 Overview: "The bankruptcy filing by James Jeffrey Hartsfield, undertaken in 2013-03-04 in Colfax, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
James Jeffrey Hartsfield — California, 13-22876


ᐅ Margaret Heaps, California

Address: 27398 Cape Horn Rd Colfax, CA 95713

Bankruptcy Case 10-38932 Overview: "Margaret Heaps's Chapter 7 bankruptcy, filed in Colfax, CA in 2010-07-19, led to asset liquidation, with the case closing in 11.08.2010."
Margaret Heaps — California, 10-38932


ᐅ David Hill, California

Address: 18840 Applegate Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-43570: "The case of David Hill in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hill — California, 10-43570


ᐅ Bryon Charles Hobbs, California

Address: 26025 Green Acres Rd Colfax, CA 95713

Bankruptcy Case 13-34914 Overview: "Colfax, CA resident Bryon Charles Hobbs's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
Bryon Charles Hobbs — California, 13-34914


ᐅ Trevor Hoke, California

Address: 540 Ponderosa Way Colfax, CA 95713

Bankruptcy Case 10-46172 Overview: "Trevor Hoke's bankruptcy, initiated in 2010-09-30 and concluded by 01/20/2011 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Hoke — California, 10-46172


ᐅ Michael Hollingsworth, California

Address: 450 Gladycon Rd Spc 99 Colfax, CA 95713

Bankruptcy Case 10-52259 Overview: "The bankruptcy record of Michael Hollingsworth from Colfax, CA, shows a Chapter 7 case filed in 12.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-31."
Michael Hollingsworth — California, 10-52259


ᐅ Steven Hughes, California

Address: 691 Gladycon Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-36784: "Colfax, CA resident Steven Hughes's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Steven Hughes — California, 10-36784


ᐅ Tabatha K Janado, California

Address: 201 Cedar Ravine Cir Colfax, CA 95713

Bankruptcy Case 13-25301 Summary: "The bankruptcy filing by Tabatha K Janado, undertaken in April 2013 in Colfax, CA under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Tabatha K Janado — California, 13-25301


ᐅ Darrell James Jantz, California

Address: 19500 Sun Valley Rd Colfax, CA 95713

Concise Description of Bankruptcy Case 11-372237: "In a Chapter 7 bankruptcy case, Darrell James Jantz from Colfax, CA, saw his proceedings start in July 2011 and complete by 2011-11-02, involving asset liquidation."
Darrell James Jantz — California, 11-37223


ᐅ David Jeffries, California

Address: 22255 Porcupine Ridge Rd Colfax, CA 95713

Brief Overview of Bankruptcy Case 11-41313: "David Jeffries's Chapter 7 bankruptcy, filed in Colfax, CA in 2011-08-31, led to asset liquidation, with the case closing in 2011-12-21."
David Jeffries — California, 11-41313


ᐅ David Jensen, California

Address: 20280 Hummingbird Hill Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-30001: "The case of David Jensen in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jensen — California, 10-30001


ᐅ Dan Jimerfield, California

Address: 740 Washington Irving Dr Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-43590: "In a Chapter 7 bankruptcy case, Dan Jimerfield from Colfax, CA, saw their proceedings start in 2010-09-02 and complete by Dec 13, 2010, involving asset liquidation."
Dan Jimerfield — California, 10-43590


ᐅ Christina Jones, California

Address: 22850 Canyon Way Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-42108: "The bankruptcy filing by Christina Jones, undertaken in August 2010 in Colfax, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Christina Jones — California, 10-42108


ᐅ Charles Dee Jones, California

Address: 22820 Canyon Way Colfax, CA 95713-9712

Snapshot of U.S. Bankruptcy Proceeding Case 09-25582: "Filing for Chapter 13 bankruptcy in 2009-03-28, Charles Dee Jones from Colfax, CA, structured a repayment plan, achieving discharge in 01/17/2013."
Charles Dee Jones — California, 09-25582


ᐅ Lynn Baxter Jones, California

Address: 232 Canyon Creek Cir Colfax, CA 95713

Concise Description of Bankruptcy Case 12-227057: "Lynn Baxter Jones's Chapter 7 bankruptcy, filed in Colfax, CA in February 11, 2012, led to asset liquidation, with the case closing in 2012-06-02."
Lynn Baxter Jones — California, 12-22705


ᐅ Kathleen Marie Keck, California

Address: PO Box 173 Colfax, CA 95713

Bankruptcy Case 12-26028 Overview: "Colfax, CA resident Kathleen Marie Keck's 03/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Kathleen Marie Keck — California, 12-26028


ᐅ Jr Glenn John Keema, California

Address: 26648 Old Loggers Ln Colfax, CA 95713

Concise Description of Bankruptcy Case 13-325837: "Jr Glenn John Keema's bankruptcy, initiated in Sep 27, 2013 and concluded by January 2014 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Glenn John Keema — California, 13-32583


ᐅ Crystal Lea Kerzel, California

Address: 20810 Indian Dr Colfax, CA 95713

Bankruptcy Case 11-23220 Overview: "The bankruptcy filing by Crystal Lea Kerzel, undertaken in 2011-02-08 in Colfax, CA under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Crystal Lea Kerzel — California, 11-23220


ᐅ Harlan Ralph Kinderman, California

Address: 26649 Old Loggers Ln Colfax, CA 95713

Bankruptcy Case 13-28343 Overview: "Harlan Ralph Kinderman's Chapter 7 bankruptcy, filed in Colfax, CA in 06/20/2013, led to asset liquidation, with the case closing in 09/28/2013."
Harlan Ralph Kinderman — California, 13-28343


ᐅ Jeffrey Peter Kirk, California

Address: 1290 Crow Haven Ct Colfax, CA 95713

Bankruptcy Case 11-49503 Overview: "Jeffrey Peter Kirk's bankruptcy, initiated in December 23, 2011 and concluded by April 2012 in Colfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Peter Kirk — California, 11-49503


ᐅ Randall Alan Klar, California

Address: PO Box 603 Colfax, CA 95713

Concise Description of Bankruptcy Case 11-472227: "In a Chapter 7 bankruptcy case, Randall Alan Klar from Colfax, CA, saw his proceedings start in Nov 18, 2011 and complete by March 2012, involving asset liquidation."
Randall Alan Klar — California, 11-47222


ᐅ Robyn Kleinhans, California

Address: 1405 Pleasant Ridge Rd Colfax, CA 95713-9646

Bankruptcy Case 10-34864 Summary: "Robyn Kleinhans, a resident of Colfax, CA, entered a Chapter 13 bankruptcy plan in Jun 6, 2010, culminating in its successful completion by Dec 6, 2013."
Robyn Kleinhans — California, 10-34864


ᐅ Steven D Kleinhans, California

Address: 1405 Pleasant Ridge Rd Colfax, CA 95713-9646

Snapshot of U.S. Bankruptcy Proceeding Case 10-34864: "Chapter 13 bankruptcy for Steven D Kleinhans in Colfax, CA began in 06/06/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-06."
Steven D Kleinhans — California, 10-34864


ᐅ Michael Koons, California

Address: 234 Sierra Canyon Ln Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 09-43715: "In Colfax, CA, Michael Koons filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Michael Koons — California, 09-43715


ᐅ Julaine Krepper, California

Address: 80 Bruck Ln Colfax, CA 95713

Brief Overview of Bankruptcy Case 10-42709: "The case of Julaine Krepper in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julaine Krepper — California, 10-42709


ᐅ Matthew Louis Krill, California

Address: 447 Catskill Dr Colfax, CA 95713

Concise Description of Bankruptcy Case 12-231147: "Colfax, CA resident Matthew Louis Krill's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Matthew Louis Krill — California, 12-23114


ᐅ Calvin Lee Kulas, California

Address: 22870 Tree Farm Rd Colfax, CA 95713

Concise Description of Bankruptcy Case 11-228727: "The bankruptcy record of Calvin Lee Kulas from Colfax, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2011."
Calvin Lee Kulas — California, 11-22872


ᐅ Joseph Labrecque, California

Address: 26910 Cape Horn Rd Colfax, CA 95713

Snapshot of U.S. Bankruptcy Proceeding Case 10-27932: "The case of Joseph Labrecque in Colfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Labrecque — California, 10-27932


ᐅ Kelly Ann Lee, California

Address: PO Box 343 Colfax, CA 95713

Bankruptcy Case 11-24483 Overview: "Kelly Ann Lee's Chapter 7 bankruptcy, filed in Colfax, CA in 2011-02-23, led to asset liquidation, with the case closing in 06.15.2011."
Kelly Ann Lee — California, 11-24483


ᐅ Erick Leland, California

Address: 355 Hill Dr Colfax, CA 95713

Bankruptcy Case 10-52557 Summary: "In Colfax, CA, Erick Leland filed for Chapter 7 bankruptcy in 12.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Erick Leland — California, 10-52557