personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cottonwood, 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 Kenneth Adams, California

Address: PO Box 1726 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-140267: "In a Chapter 7 bankruptcy case, Kenneth Adams from Cottonwood, CA, saw their proceedings start in 2009-11-30 and complete by 2010-03-10, involving asset liquidation."
Kenneth Adams — California, 09-14026


ᐅ Jeffrey Alderman, California

Address: 19936 Little Woods Rd Cottonwood, CA 96022

Bankruptcy Case 10-43502 Summary: "Jeffrey Alderman's bankruptcy, initiated in 2010-09-02 and concluded by 12/23/2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alderman — California, 10-43502


ᐅ Bruce Alexander, California

Address: 16126 Creekside Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-33755: "Bruce Alexander's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-02 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Alexander — California, 10-33755


ᐅ Sara J Alexander, California

Address: 3757 Main St Cottonwood, CA 96022-8917

Brief Overview of Bankruptcy Case 14-26823: "Sara J Alexander's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-28."
Sara J Alexander — California, 14-26823


ᐅ Jesse L Alexander, California

Address: 3757 Main St Cottonwood, CA 96022-8917

Concise Description of Bankruptcy Case 14-268237: "The bankruptcy filing by Jesse L Alexander, undertaken in 06.30.2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Jesse L Alexander — California, 14-26823


ᐅ Elizabeth Amlin, California

Address: PO Box 1776 Cottonwood, CA 96022

Bankruptcy Case 10-48867 Overview: "In Cottonwood, CA, Elizabeth Amlin filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-18."
Elizabeth Amlin — California, 10-48867


ᐅ Elizabeth Anne Anderson, California

Address: PO Box 381 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-29088: "The bankruptcy filing by Elizabeth Anne Anderson, undertaken in 2011-04-12 in Cottonwood, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Elizabeth Anne Anderson — California, 11-29088


ᐅ Arden Lee Anderson, California

Address: 19357 McCann Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-23609: "The bankruptcy filing by Arden Lee Anderson, undertaken in 02.13.2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Arden Lee Anderson — California, 11-23609


ᐅ Donald Duane Anondson, California

Address: 3435 Four Star Dr Cottonwood, CA 96022

Bankruptcy Case 11-28156 Summary: "In a Chapter 7 bankruptcy case, Donald Duane Anondson from Cottonwood, CA, saw his proceedings start in 03.31.2011 and complete by July 2011, involving asset liquidation."
Donald Duane Anondson — California, 11-28156


ᐅ Cort J Arano, California

Address: 18325 Hooker Creek Rd Cottonwood, CA 96022

Bankruptcy Case 11-26951 Overview: "The bankruptcy record of Cort J Arano from Cottonwood, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Cort J Arano — California, 11-26951


ᐅ David Paul Armentrout, California

Address: 18365 Rainbow Canyon Dr Cottonwood, CA 96022

Bankruptcy Case 13-31489 Summary: "David Paul Armentrout's bankruptcy, initiated in August 2013 and concluded by December 8, 2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Armentrout — California, 13-31489


ᐅ Adam Amazing Baker, California

Address: 3614 Kimball Plains Rd Cottonwood, CA 96022-9206

Brief Overview of Bankruptcy Case 15-28420: "Adam Amazing Baker's bankruptcy, initiated in 10/29/2015 and concluded by 01.27.2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Amazing Baker — California, 15-28420


ᐅ Ronald L Banwarth, California

Address: 3370 Smith Bottom Rd Cottonwood, CA 96022

Bankruptcy Case 11-36466 Summary: "The bankruptcy filing by Ronald L Banwarth, undertaken in Jul 1, 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in October 21, 2011 after liquidating assets."
Ronald L Banwarth — California, 11-36466


ᐅ Bryan Lee Barnes, California

Address: 19324 Peacock Way Cottonwood, CA 96022-9574

Bankruptcy Case 15-28218 Overview: "Bryan Lee Barnes's Chapter 7 bankruptcy, filed in Cottonwood, CA in October 2015, led to asset liquidation, with the case closing in 2016-01-20."
Bryan Lee Barnes — California, 15-28218


ᐅ Rebecca Ann Barnes, California

Address: 19324 Peacock Way Cottonwood, CA 96022-9574

Concise Description of Bankruptcy Case 15-282187: "Cottonwood, CA resident Rebecca Ann Barnes's 10/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2016."
Rebecca Ann Barnes — California, 15-28218


ᐅ Robert L Barr, California

Address: 19557 Canyon Dam Pl Cottonwood, CA 96022-7704

Brief Overview of Bankruptcy Case 2014-25294: "Robert L Barr's bankruptcy, initiated in 05/20/2014 and concluded by Sep 22, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Barr — California, 2014-25294


ᐅ Joni Marie Beach, California

Address: 3614 Kimball Plains Rd Cottonwood, CA 96022-9206

Concise Description of Bankruptcy Case 15-284207: "Joni Marie Beach's bankruptcy, initiated in 10/29/2015 and concluded by January 27, 2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joni Marie Beach — California, 15-28420


ᐅ Andrea L Bennett, California

Address: 16705 Heitman Rd Cottonwood, CA 96022

Bankruptcy Case 12-41309 Overview: "The bankruptcy filing by Andrea L Bennett, undertaken in December 11, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in Mar 21, 2013 after liquidating assets."
Andrea L Bennett — California, 12-41309


ᐅ Brady Jeremiah Benton, California

Address: PO Box 1068 Cottonwood, CA 96022

Bankruptcy Case 12-23057 Overview: "In Cottonwood, CA, Brady Jeremiah Benton filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2012."
Brady Jeremiah Benton — California, 12-23057


ᐅ Donna Carline Benton, California

Address: 19750 Amen Ln Cottonwood, CA 96022-9351

Snapshot of U.S. Bankruptcy Proceeding Case 16-20530: "The bankruptcy filing by Donna Carline Benton, undertaken in January 29, 2016 in Cottonwood, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Donna Carline Benton — California, 16-20530


ᐅ Ryan Michael Berry, California

Address: PO Box 1237 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-24976: "In Cottonwood, CA, Ryan Michael Berry filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Ryan Michael Berry — California, 12-24976


ᐅ Daniel Bice, California

Address: 19417 Barr Ln Cottonwood, CA 96022

Bankruptcy Case 10-37714 Overview: "Daniel Bice's Chapter 7 bankruptcy, filed in Cottonwood, CA in 07.06.2010, led to asset liquidation, with the case closing in Oct 26, 2010."
Daniel Bice — California, 10-37714


ᐅ Adam Charles Bishop, California

Address: 3759 Oak Ln Cottonwood, CA 96022

Bankruptcy Case 11-34161 Summary: "Cottonwood, CA resident Adam Charles Bishop's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2011."
Adam Charles Bishop — California, 11-34161


ᐅ Sherrie Lynn Black, California

Address: 19892 Freshwater Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-328277: "The bankruptcy filing by Sherrie Lynn Black, undertaken in July 11, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sherrie Lynn Black — California, 12-32827


ᐅ Lou Blair, California

Address: 3958 Old Happy Valley Rd Cottonwood, CA 96022

Bankruptcy Case 10-37556 Summary: "The bankruptcy filing by Lou Blair, undertaken in 07/02/2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Lou Blair — California, 10-37556


ᐅ Carl Blair, California

Address: 3958 Old Happy Valley Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-23752: "Cottonwood, CA resident Carl Blair's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Carl Blair — California, 10-23752


ᐅ Patrick Nicholson Bloom, California

Address: 20660 Collin Ct Cottonwood, CA 96022

Bankruptcy Case 11-38665 Overview: "Patrick Nicholson Bloom's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jul 29, 2011, led to asset liquidation, with the case closing in 2011-11-18."
Patrick Nicholson Bloom — California, 11-38665


ᐅ Steven Glenn Blunk, California

Address: 20625 Mayfair Ct Cottonwood, CA 96022

Bankruptcy Case 13-30144 Summary: "The bankruptcy record of Steven Glenn Blunk from Cottonwood, CA, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Steven Glenn Blunk — California, 13-30144


ᐅ Larry Vaughn Bogges, California

Address: 19267 Espinazo Way Cottonwood, CA 96022

Bankruptcy Case 11-40816 Overview: "The bankruptcy record of Larry Vaughn Bogges from Cottonwood, CA, shows a Chapter 7 case filed in 08.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-16."
Larry Vaughn Bogges — California, 11-40816


ᐅ Ii George W Bogue, California

Address: 3488 Majestic Oak Cir Cottonwood, CA 96022

Bankruptcy Case 11-41084 Overview: "In a Chapter 7 bankruptcy case, Ii George W Bogue from Cottonwood, CA, saw his proceedings start in 08/30/2011 and complete by Dec 20, 2011, involving asset liquidation."
Ii George W Bogue — California, 11-41084


ᐅ Kathy A Bogue, California

Address: 19225 Eighmy Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-370057: "In a Chapter 7 bankruptcy case, Kathy A Bogue from Cottonwood, CA, saw her proceedings start in 07/11/2011 and complete by 2011-10-31, involving asset liquidation."
Kathy A Bogue — California, 11-37005


ᐅ Anthony Charles Bohlin, California

Address: 3308 Meadow Oak Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-30412: "The bankruptcy record of Anthony Charles Bohlin from Cottonwood, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Anthony Charles Bohlin — California, 11-30412


ᐅ Ramon A Booth, California

Address: 19570 Broadhurst Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-32580: "Ramon A Booth's bankruptcy, initiated in July 2012 and concluded by Oct 26, 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon A Booth — California, 12-32580


ᐅ Jaime Borjon, California

Address: 22131 River View Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-370427: "In a Chapter 7 bankruptcy case, Jaime Borjon from Cottonwood, CA, saw their proceedings start in Jul 11, 2011 and complete by 2011-10-31, involving asset liquidation."
Jaime Borjon — California, 11-37042


ᐅ Jadesun Bornman, California

Address: 17410 Big Bear Ln Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-28306: "The case of Jadesun Bornman in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jadesun Bornman — California, 10-28306


ᐅ Roger Boucher, California

Address: 16530 Oak Hollow Dr Cottonwood, CA 96022

Bankruptcy Case 09-44881 Summary: "The case of Roger Boucher in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Boucher — California, 09-44881


ᐅ Bradley Howard Boudro, California

Address: 3735 Rhonda Rd Cottonwood, CA 96022

Bankruptcy Case 12-25790 Summary: "The bankruptcy record of Bradley Howard Boudro from Cottonwood, CA, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Bradley Howard Boudro — California, 12-25790


ᐅ Peter Bowman, California

Address: 3485 El Camino Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-32318: "Cottonwood, CA resident Peter Bowman's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Peter Bowman — California, 10-32318


ᐅ Wilma Jean Boyd, California

Address: 19672 White Horse Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-29352: "The bankruptcy filing by Wilma Jean Boyd, undertaken in May 15, 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Wilma Jean Boyd — California, 12-29352


ᐅ Todd Bradley, California

Address: 19336 Peacock Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-400317: "Todd Bradley's bankruptcy, initiated in 2012-11-15 and concluded by 02.23.2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Bradley — California, 12-40031


ᐅ Lorie Beth Brandon, California

Address: 16735 Happy Valley Trl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-313107: "In Cottonwood, CA, Lorie Beth Brandon filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2011."
Lorie Beth Brandon — California, 11-31310


ᐅ Donna Branson, California

Address: 16073 Creekside Dr Cottonwood, CA 96022

Bankruptcy Case 10-46712 Summary: "The case of Donna Branson in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Branson — California, 10-46712


ᐅ Frankie Breedlove, California

Address: 3859 Matthew Ln Cottonwood, CA 96022

Bankruptcy Case 10-52805 Summary: "The case of Frankie Breedlove in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Breedlove — California, 10-52805


ᐅ Tony L Brigman, California

Address: 3542 Anthony St Cottonwood, CA 96022-9542

Brief Overview of Bankruptcy Case 16-23363: "Cottonwood, CA resident Tony L Brigman's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2016."
Tony L Brigman — California, 16-23363


ᐅ Jeffery Adam Brock, California

Address: 19520 Longcor Rd Cottonwood, CA 96022

Bankruptcy Case 12-38555 Overview: "Jeffery Adam Brock's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2012-10-18, led to asset liquidation, with the case closing in 01/26/2013."
Jeffery Adam Brock — California, 12-38555


ᐅ Lawrence Phillip Brooks, California

Address: 18865 Laurel Way Cottonwood, CA 96022-9052

Concise Description of Bankruptcy Case 15-269687: "The bankruptcy filing by Lawrence Phillip Brooks, undertaken in 2015-09-02 in Cottonwood, CA under Chapter 7, concluded with discharge in 12.01.2015 after liquidating assets."
Lawrence Phillip Brooks — California, 15-26968


ᐅ Kathleen Brothers, California

Address: 20579 Iota Ct Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-44803: "The case of Kathleen Brothers in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Brothers — California, 10-44803


ᐅ Gail F Brown, California

Address: PO Box 1175 Cottonwood, CA 96022-1175

Snapshot of U.S. Bankruptcy Proceeding Case 14-20103: "The bankruptcy record of Gail F Brown from Cottonwood, CA, shows a Chapter 7 case filed in 01.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Gail F Brown — California, 14-20103


ᐅ Denise Lynn Brown, California

Address: 20719 Sigma Dr Cottonwood, CA 96022

Bankruptcy Case 12-26140 Summary: "Denise Lynn Brown's bankruptcy, initiated in March 2012 and concluded by July 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Lynn Brown — California, 12-26140


ᐅ Richard Brown, California

Address: PO Box 1031 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-48676: "The bankruptcy filing by Richard Brown, undertaken in 10.29.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Richard Brown — California, 10-48676


ᐅ Michael Allen Bruce, California

Address: 19040 Bruce Dr Cottonwood, CA 96022-9388

Concise Description of Bankruptcy Case 15-201807: "In a Chapter 7 bankruptcy case, Michael Allen Bruce from Cottonwood, CA, saw their proceedings start in 2015-01-10 and complete by 2015-04-10, involving asset liquidation."
Michael Allen Bruce — California, 15-20180


ᐅ Dennis Franklin Brugman, California

Address: 3462 Locust St Spc 8 Cottonwood, CA 96022-9739

Snapshot of U.S. Bankruptcy Proceeding Case 15-26245: "In Cottonwood, CA, Dennis Franklin Brugman filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-03."
Dennis Franklin Brugman — California, 15-26245


ᐅ Victoria Bucsit, California

Address: 19360 Country Hills Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-49525: "In Cottonwood, CA, Victoria Bucsit filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Victoria Bucsit — California, 10-49525


ᐅ Douglas Glen Burgess, California

Address: 19440 Plateau Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-230257: "Douglas Glen Burgess's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2013-03-06, led to asset liquidation, with the case closing in 2013-06-14."
Douglas Glen Burgess — California, 13-23025


ᐅ Dale Burlingame, California

Address: 18510 Cypress Dr Cottonwood, CA 96022

Bankruptcy Case 10-28111 Summary: "In a Chapter 7 bankruptcy case, Dale Burlingame from Cottonwood, CA, saw their proceedings start in 03.30.2010 and complete by 07/08/2010, involving asset liquidation."
Dale Burlingame — California, 10-28111


ᐅ Jenniffer Burnett, California

Address: 19687 Forest Glen Pl Cottonwood, CA 96022-7725

Concise Description of Bankruptcy Case 15-208917: "In a Chapter 7 bankruptcy case, Jenniffer Burnett from Cottonwood, CA, saw her proceedings start in 2015-02-05 and complete by May 6, 2015, involving asset liquidation."
Jenniffer Burnett — California, 15-20891


ᐅ Robert Cagle, California

Address: 17015 Oak Hollow Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-276667: "In a Chapter 7 bankruptcy case, Robert Cagle from Cottonwood, CA, saw their proceedings start in 03.26.2010 and complete by Jul 4, 2010, involving asset liquidation."
Robert Cagle — California, 10-27666


ᐅ Timothy Wayne Cameron, California

Address: 3462 Locust St Spc 18 Cottonwood, CA 96022-9740

Brief Overview of Bankruptcy Case 14-22701: "The bankruptcy filing by Timothy Wayne Cameron, undertaken in 2014-03-17 in Cottonwood, CA under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Timothy Wayne Cameron — California, 14-22701


ᐅ Sr Jerry Canaday, California

Address: 3676 Kimball Plains Rd Cottonwood, CA 96022

Bankruptcy Case 09-43059 Overview: "In Cottonwood, CA, Sr Jerry Canaday filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sr Jerry Canaday — California, 09-43059


ᐅ Nicole Renee Carr, California

Address: 19691 White Horse Pl Cottonwood, CA 96022-7707

Concise Description of Bankruptcy Case 14-208557: "The bankruptcy record of Nicole Renee Carr from Cottonwood, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Nicole Renee Carr — California, 14-20855


ᐅ Judith Ann Casados, California

Address: 3262 Greengate Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-26360: "In a Chapter 7 bankruptcy case, Judith Ann Casados from Cottonwood, CA, saw her proceedings start in March 15, 2011 and complete by 07.05.2011, involving asset liquidation."
Judith Ann Casados — California, 11-26360


ᐅ Brian Casella, California

Address: 16835 Oak Hollow Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-53047: "The bankruptcy record of Brian Casella from Cottonwood, CA, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Brian Casella — California, 10-53047


ᐅ Michael David Cassidy, California

Address: 20640 Collin Ct Cottonwood, CA 96022

Bankruptcy Case 9:12-bk-11692-RR Overview: "The bankruptcy record of Michael David Cassidy from Cottonwood, CA, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-17."
Michael David Cassidy — California, 9:12-bk-11692-RR


ᐅ Rodney Chadbon, California

Address: 20221 Regina Ln Cottonwood, CA 96022

Bankruptcy Case 10-52052 Overview: "Rodney Chadbon's Chapter 7 bankruptcy, filed in Cottonwood, CA in December 2010, led to asset liquidation, with the case closing in 2011-03-29."
Rodney Chadbon — California, 10-52052


ᐅ Carmen Soto Chalfant, California

Address: 18969 Ketch Pl Cottonwood, CA 96022-7901

Bankruptcy Case 15-21058 Overview: "In a Chapter 7 bankruptcy case, Carmen Soto Chalfant from Cottonwood, CA, saw their proceedings start in 2015-02-12 and complete by 2015-05-13, involving asset liquidation."
Carmen Soto Chalfant — California, 15-21058


ᐅ John Allen Chalfant, California

Address: 18969 Ketch Pl Cottonwood, CA 96022-7901

Concise Description of Bankruptcy Case 15-210587: "In a Chapter 7 bankruptcy case, John Allen Chalfant from Cottonwood, CA, saw their proceedings start in 02/12/2015 and complete by 05.13.2015, involving asset liquidation."
John Allen Chalfant — California, 15-21058


ᐅ Joshua J Check, California

Address: 19608 Prospect Peak Ct # B Cottonwood, CA 96022-7643

Bankruptcy Case 2014-23256 Overview: "Cottonwood, CA resident Joshua J Check's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Joshua J Check — California, 2014-23256


ᐅ Robert Clark, California

Address: 16245 Gas Point Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-349347: "In Cottonwood, CA, Robert Clark filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Robert Clark — California, 10-34934


ᐅ Thomas James Clark, California

Address: 22609 Edgewater Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-205187: "The case of Thomas James Clark in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James Clark — California, 11-20518


ᐅ Traci Clay, California

Address: 21575 Black Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-40763: "In a Chapter 7 bankruptcy case, Traci Clay from Cottonwood, CA, saw her proceedings start in 2010-08-04 and complete by 11.24.2010, involving asset liquidation."
Traci Clay — California, 10-40763


ᐅ Patricia Ann Cleland, California

Address: 3526 Savage Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-41551: "In Cottonwood, CA, Patricia Ann Cleland filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Patricia Ann Cleland — California, 09-41551


ᐅ Erica Christine Close, California

Address: 20580 Linda Ln Cottonwood, CA 96022

Bankruptcy Case 13-24859 Summary: "Erica Christine Close's bankruptcy, initiated in April 9, 2013 and concluded by 07.18.2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Christine Close — California, 13-24859


ᐅ Michael Colbert, California

Address: 18261 Bowman Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-20648: "Michael Colbert's bankruptcy, initiated in 01.12.2010 and concluded by Apr 22, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Colbert — California, 10-20648


ᐅ Gary Cole, California

Address: PO Box 957 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-45053: "Gary Cole's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2010-09-21, led to asset liquidation, with the case closing in January 2011."
Gary Cole — California, 10-45053


ᐅ Kathryn Colman, California

Address: PO Box 1744 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-26450: "Kathryn Colman's bankruptcy, initiated in 2010-03-16 and concluded by June 24, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Colman — California, 10-26450


ᐅ Shawn Conners, California

Address: 20586 Iota Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-30654: "The bankruptcy filing by Shawn Conners, undertaken in 2013-08-13 in Cottonwood, CA under Chapter 7, concluded with discharge in November 21, 2013 after liquidating assets."
Shawn Conners — California, 13-30654


ᐅ Emily Ann Cook, California

Address: 22178 River View Dr Cottonwood, CA 96022

Bankruptcy Case 11-21620 Overview: "The bankruptcy filing by Emily Ann Cook, undertaken in January 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Emily Ann Cook — California, 11-21620


ᐅ Lorraine Sue Cooley, California

Address: 19766 Big Bend Dr Cottonwood, CA 96022-8400

Bankruptcy Case 14-32373 Summary: "The bankruptcy filing by Lorraine Sue Cooley, undertaken in Dec 26, 2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 2015-03-26 after liquidating assets."
Lorraine Sue Cooley — California, 14-32373


ᐅ Robert Darol Cooley, California

Address: 19766 Big Bend Dr Cottonwood, CA 96022-8400

Brief Overview of Bankruptcy Case 14-32373: "The case of Robert Darol Cooley in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Darol Cooley — California, 14-32373


ᐅ Larry W Coonce, California

Address: 18405 Landes Rd Cottonwood, CA 96022-8526

Bankruptcy Case 15-22719 Summary: "Larry W Coonce's bankruptcy, initiated in 2015-04-02 and concluded by Jul 1, 2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Coonce — California, 15-22719


ᐅ Tj Cooper, California

Address: 3306 Off Tackle Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-28979: "Tj Cooper's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2011-04-11, led to asset liquidation, with the case closing in 2011-08-01."
Tj Cooper — California, 11-28979


ᐅ Steven J Correa, California

Address: PO Box 63 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-26985: "The case of Steven J Correa in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Correa — California, 11-26985


ᐅ Donald Joseph Cowan, California

Address: PO Box 25 Cottonwood, CA 96022

Bankruptcy Case 13-29518 Summary: "In Cottonwood, CA, Donald Joseph Cowan filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Donald Joseph Cowan — California, 13-29518


ᐅ Benjamin C Crawford, California

Address: 20729 Sigma Dr Cottonwood, CA 96022-9407

Brief Overview of Bankruptcy Case 14-28147: "The bankruptcy filing by Benjamin C Crawford, undertaken in 08.11.2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Benjamin C Crawford — California, 14-28147


ᐅ Crystal L Crosby, California

Address: 16028 Deer Park Rd Cottonwood, CA 96022-8816

Snapshot of U.S. Bankruptcy Proceeding Case 15-26358: "In Cottonwood, CA, Crystal L Crosby filed for Chapter 7 bankruptcy in 08.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2015."
Crystal L Crosby — California, 15-26358


ᐅ Kenton Dacy, California

Address: 18340 Shelter Haven Ct Cottonwood, CA 96022

Bankruptcy Case 09-46922 Summary: "Kenton Dacy's Chapter 7 bankruptcy, filed in Cottonwood, CA in 12.09.2009, led to asset liquidation, with the case closing in Mar 19, 2010."
Kenton Dacy — California, 09-46922


ᐅ Sharon Mae Dalbec, California

Address: 20793 Olive St Cottonwood, CA 96022

Bankruptcy Case 11-20220 Overview: "Sharon Mae Dalbec's bankruptcy, initiated in 01.03.2011 and concluded by April 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mae Dalbec — California, 11-20220


ᐅ Jean Charles Dallorso, California

Address: 16800 Matlock Loop Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-34444: "Jean Charles Dallorso's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jun 9, 2011, led to asset liquidation, with the case closing in September 12, 2011."
Jean Charles Dallorso — California, 11-34444


ᐅ James Darting, California

Address: 19067 Pine View Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-41103: "James Darting's bankruptcy, initiated in 2010-08-09 and concluded by 11.29.2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Darting — California, 10-41103


ᐅ Carolyn Santry Davis, California

Address: 3445 Carriage Ln Cottonwood, CA 96022

Bankruptcy Case 11-27843 Overview: "Carolyn Santry Davis's bankruptcy, initiated in 2011-03-30 and concluded by Jul 20, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Santry Davis — California, 11-27843


ᐅ Monnie Davis, California

Address: 19276 Granola Way Cottonwood, CA 96022

Bankruptcy Case 10-23024 Summary: "In a Chapter 7 bankruptcy case, Monnie Davis from Cottonwood, CA, saw her proceedings start in February 2010 and complete by 05.20.2010, involving asset liquidation."
Monnie Davis — California, 10-23024


ᐅ Dionne Renee Davis, California

Address: 22581 River View Dr Cottonwood, CA 96022-8401

Concise Description of Bankruptcy Case 15-218337: "In a Chapter 7 bankruptcy case, Dionne Renee Davis from Cottonwood, CA, saw her proceedings start in March 2015 and complete by 06/07/2015, involving asset liquidation."
Dionne Renee Davis — California, 15-21833


ᐅ Darlene L Dawson, California

Address: PO Box 1022 Cottonwood, CA 96022-1022

Bankruptcy Case 14-27335 Overview: "Darlene L Dawson's bankruptcy, initiated in 07/17/2014 and concluded by Oct 15, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene L Dawson — California, 14-27335


ᐅ Melvin Deese, California

Address: 3278 Off Tackle Dr Cottonwood, CA 96022

Bankruptcy Case 10-26747 Summary: "In Cottonwood, CA, Melvin Deese filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-26."
Melvin Deese — California, 10-26747


ᐅ Kenneth Dehay, California

Address: 3183 Greengate Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-46599: "The bankruptcy filing by Kenneth Dehay, undertaken in 2010-10-06 in Cottonwood, CA under Chapter 7, concluded with discharge in 01/26/2011 after liquidating assets."
Kenneth Dehay — California, 10-46599


ᐅ Michael Ray Demello, California

Address: 18759 Bowman Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-273747: "In a Chapter 7 bankruptcy case, Michael Ray Demello from Cottonwood, CA, saw their proceedings start in 03/25/2011 and complete by 07/15/2011, involving asset liquidation."
Michael Ray Demello — California, 11-27374


ᐅ Lonnie Dickson, California

Address: 18915 Shiloh Ct Cottonwood, CA 96022

Bankruptcy Case 10-49107 Overview: "The bankruptcy filing by Lonnie Dickson, undertaken in Nov 2, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Lonnie Dickson — California, 10-49107


ᐅ Benny Joe Dinnel, California

Address: 16415 Blue Oak Rd Cottonwood, CA 96022

Bankruptcy Case 11-20331 Overview: "Benny Joe Dinnel's bankruptcy, initiated in January 5, 2011 and concluded by 04.27.2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Joe Dinnel — California, 11-20331


ᐅ David Paul Dobber, California

Address: 22521 Deer Creek Pl Cottonwood, CA 96022-7714

Snapshot of U.S. Bankruptcy Proceeding Case 08-40490: "David Paul Dobber's Chapter 13 bankruptcy in Cottonwood, CA started in April 17, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 17, 2012."
David Paul Dobber — California, 08-40490


ᐅ Robin Lee Doyle, California

Address: 20905 Trefoil Ln Cottonwood, CA 96022-9755

Bankruptcy Case 15-28167 Overview: "Cottonwood, CA resident Robin Lee Doyle's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Robin Lee Doyle — California, 15-28167