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 Steven Leroy Dunbar, California

Address: 22499 Cloud Creek Pl Cottonwood, CA 96022-7716

Snapshot of U.S. Bankruptcy Proceeding Case 14-28612: "Steven Leroy Dunbar's bankruptcy, initiated in August 26, 2014 and concluded by Nov 24, 2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Leroy Dunbar — California, 14-28612


ᐅ Donald Early, California

Address: PO Box 2110 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-47807: "Donald Early's bankruptcy, initiated in 10/19/2010 and concluded by February 8, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Early — California, 10-47807


ᐅ James Emerson, California

Address: 19743 Digger Creek Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-421737: "James Emerson's bankruptcy, initiated in August 20, 2010 and concluded by December 10, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Emerson — California, 10-42173


ᐅ Chad Engel, California

Address: 22014 Round Mountain Pl Cottonwood, CA 96022

Bankruptcy Case 10-36002 Summary: "Cottonwood, CA resident Chad Engel's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Chad Engel — California, 10-36002


ᐅ David Scott Engel, California

Address: 19419 Stonegate Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-28490: "David Scott Engel's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 25, 2013, led to asset liquidation, with the case closing in October 3, 2013."
David Scott Engel — California, 13-28490


ᐅ Rafael Eduardo Enriquez, California

Address: PO Box 1196 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-37791: "In a Chapter 7 bankruptcy case, Rafael Eduardo Enriquez from Cottonwood, CA, saw his proceedings start in 07.20.2011 and complete by 11.09.2011, involving asset liquidation."
Rafael Eduardo Enriquez — California, 11-37791


ᐅ Mary Esser, California

Address: 18825 Tabitha Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-35194: "The bankruptcy record of Mary Esser from Cottonwood, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2010."
Mary Esser — California, 10-35194


ᐅ Roland Solcedo Estaris, California

Address: 3351 Majestic Oak Cir Cottonwood, CA 96022

Bankruptcy Case 13-31646 Summary: "Roland Solcedo Estaris's Chapter 7 bankruptcy, filed in Cottonwood, CA in September 2013, led to asset liquidation, with the case closing in December 2013."
Roland Solcedo Estaris — California, 13-31646


ᐅ Johnna L Evans, California

Address: 18968 Jib Ct Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-405817: "The case of Johnna L Evans in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnna L Evans — California, 09-40581


ᐅ John M Faeth, California

Address: PO Box 912 Cottonwood, CA 96022-0912

Concise Description of Bankruptcy Case 15-239787: "Cottonwood, CA resident John M Faeth's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
John M Faeth — California, 15-23978


ᐅ George Farley, California

Address: 19740 Sannedrin Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-382397: "George Farley's Chapter 7 bankruptcy, filed in Cottonwood, CA in July 2010, led to asset liquidation, with the case closing in 11.01.2010."
George Farley — California, 10-38239


ᐅ Meeshell Marie Ferreira, California

Address: 21498 Trefoil Ln Unit 25 Cottonwood, CA 96022-9777

Brief Overview of Bankruptcy Case 15-26934: "The bankruptcy filing by Meeshell Marie Ferreira, undertaken in September 1, 2015 in Cottonwood, CA under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Meeshell Marie Ferreira — California, 15-26934


ᐅ Andrew Fink, California

Address: 21498 Trefoil Ln Unit 6 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-29379: "The bankruptcy filing by Andrew Fink, undertaken in 04/12/2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Andrew Fink — California, 10-29379


ᐅ Wade William Flory, California

Address: 21125 4th St Cottonwood, CA 96022

Bankruptcy Case 09-40446 Summary: "The bankruptcy record of Wade William Flory from Cottonwood, CA, shows a Chapter 7 case filed in 09/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2010."
Wade William Flory — California, 09-40446


ᐅ James Edward Flynn, California

Address: 16820 Happy Valley Trl Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-34298: "James Edward Flynn's bankruptcy, initiated in June 8, 2011 and concluded by September 28, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Flynn — California, 11-34298


ᐅ Robert Ford, California

Address: 17915 Quail Ridge Rd Cottonwood, CA 96022

Bankruptcy Case 10-50089 Summary: "The case of Robert Ford in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ford — California, 10-50089


ᐅ Russell Fossett, California

Address: PO Box 1793 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-227097: "The bankruptcy record of Russell Fossett from Cottonwood, CA, shows a Chapter 7 case filed in 02/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2010."
Russell Fossett — California, 10-22709


ᐅ Roger Dale Francis, California

Address: 22154 River View Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-336387: "Cottonwood, CA resident Roger Dale Francis's 10.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-30."
Roger Dale Francis — California, 13-33638


ᐅ Michele Fritz, California

Address: 20635 Scenic Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-31309: "The bankruptcy filing by Michele Fritz, undertaken in Apr 29, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in August 7, 2010 after liquidating assets."
Michele Fritz — California, 10-31309


ᐅ Jerold Frye, California

Address: 19837 Gas Point Rd Cottonwood, CA 96022

Bankruptcy Case 10-20796 Summary: "Jerold Frye's bankruptcy, initiated in 2010-01-14 and concluded by Apr 24, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerold Frye — California, 10-20796


ᐅ Truman Gandolph, California

Address: 19308 Bonne Finn Way Cottonwood, CA 96022

Bankruptcy Case 10-45655 Overview: "The bankruptcy filing by Truman Gandolph, undertaken in September 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Truman Gandolph — California, 10-45655


ᐅ Sharon Cater Garcia, California

Address: 19155 Hooker Creek Rd Cottonwood, CA 96022-9659

Bankruptcy Case 16-20155 Summary: "The bankruptcy filing by Sharon Cater Garcia, undertaken in 01/12/2016 in Cottonwood, CA under Chapter 7, concluded with discharge in April 11, 2016 after liquidating assets."
Sharon Cater Garcia — California, 16-20155


ᐅ James Lawrence Garland, California

Address: 3480 Shirley St Cottonwood, CA 96022-9566

Snapshot of U.S. Bankruptcy Proceeding Case 15-23835: "The case of James Lawrence Garland in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lawrence Garland — California, 15-23835


ᐅ Katherine Grace Garland, California

Address: 3480 Shirley St Cottonwood, CA 96022-9566

Bankruptcy Case 15-23835 Overview: "In a Chapter 7 bankruptcy case, Katherine Grace Garland from Cottonwood, CA, saw her proceedings start in May 11, 2015 and complete by 08.09.2015, involving asset liquidation."
Katherine Grace Garland — California, 15-23835


ᐅ Amber Garton, California

Address: 16948 Oak Tree Ave Cottonwood, CA 96022

Bankruptcy Case 10-41362 Summary: "The case of Amber Garton in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Garton — California, 10-41362


ᐅ Glenn J Gippner, California

Address: 20726 Castlewood Dr Cottonwood, CA 96022-9421

Concise Description of Bankruptcy Case 14-312127: "Glenn J Gippner's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2014-11-14, led to asset liquidation, with the case closing in 2015-02-12."
Glenn J Gippner — California, 14-31212


ᐅ Heather M Gippner, California

Address: 20726 Castlewood Dr Cottonwood, CA 96022-9421

Bankruptcy Case 14-31212 Overview: "Heather M Gippner's bankruptcy, initiated in 2014-11-14 and concluded by February 12, 2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Gippner — California, 14-31212


ᐅ Mathew Dale Goodwin, California

Address: PO Box 1437 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-28878: "In Cottonwood, CA, Mathew Dale Goodwin filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Mathew Dale Goodwin — California, 11-28878


ᐅ Alvin Glen Goodwin, California

Address: 17700 Dolores Ave Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-22884: "The case of Alvin Glen Goodwin in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Glen Goodwin — California, 13-22884


ᐅ Kevin S Gosch, California

Address: 22403 River View Dr Cottonwood, CA 96022-7777

Bankruptcy Case 12-20827-TLM Summary: "Cottonwood, CA resident Kevin S Gosch's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Kevin S Gosch — California, 12-20827


ᐅ Eugene Ernest Gott, California

Address: 16950 Evergreen Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-334527: "Eugene Ernest Gott's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2012-07-20, led to asset liquidation, with the case closing in 11.09.2012."
Eugene Ernest Gott — California, 12-33452


ᐅ Gregory Grandell, California

Address: 16741 Gas Point Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 09-47753: "Gregory Grandell's bankruptcy, initiated in 12/18/2009 and concluded by 2010-03-28 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Grandell — California, 09-47753


ᐅ Joshua Mark Granger, California

Address: 20635 Aiden Ct Cottonwood, CA 96022-9437

Bankruptcy Case 15-26510 Summary: "In a Chapter 7 bankruptcy case, Joshua Mark Granger from Cottonwood, CA, saw their proceedings start in 08/17/2015 and complete by 2015-11-15, involving asset liquidation."
Joshua Mark Granger — California, 15-26510


ᐅ Rhonda Lee Granger, California

Address: 20635 Aiden Ct Cottonwood, CA 96022-9437

Snapshot of U.S. Bankruptcy Proceeding Case 15-26510: "In Cottonwood, CA, Rhonda Lee Granger filed for Chapter 7 bankruptcy in Aug 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Rhonda Lee Granger — California, 15-26510


ᐅ Clarence Gray, California

Address: 16995 Big Pines Rd Cottonwood, CA 96022

Bankruptcy Case 10-42257 Overview: "In Cottonwood, CA, Clarence Gray filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Clarence Gray — California, 10-42257


ᐅ Chad Grayson, California

Address: 22400 Loomis Peak Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-460557: "In a Chapter 7 bankruptcy case, Chad Grayson from Cottonwood, CA, saw his proceedings start in Nov 30, 2009 and complete by 03.10.2010, involving asset liquidation."
Chad Grayson — California, 09-46055


ᐅ Jason Perry Green, California

Address: 21822 Eagle Peak Dr Cottonwood, CA 96022

Bankruptcy Case 11-29360 Overview: "In Cottonwood, CA, Jason Perry Green filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jason Perry Green — California, 11-29360


ᐅ John Groff, California

Address: 19791 Hillview Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-30182: "The bankruptcy record of John Groff from Cottonwood, CA, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-29."
John Groff — California, 10-30182


ᐅ Bernie Joseph Guffey, California

Address: 19182 Alee Pl Cottonwood, CA 96022-7911

Snapshot of U.S. Bankruptcy Proceeding Case 15-27647: "The bankruptcy filing by Bernie Joseph Guffey, undertaken in 09.30.2015 in Cottonwood, CA under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Bernie Joseph Guffey — California, 15-27647


ᐅ Martin Joel Guptill, California

Address: 19852 Hidden Hills Rd Cottonwood, CA 96022

Bankruptcy Case 13-35845 Overview: "The bankruptcy record of Martin Joel Guptill from Cottonwood, CA, shows a Chapter 7 case filed in 12/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2014."
Martin Joel Guptill — California, 13-35845


ᐅ Misty Rose Gutierrez, California

Address: 21906 Chimney Rock Dr # A Cottonwood, CA 96022-7624

Concise Description of Bankruptcy Case 15-248307: "In Cottonwood, CA, Misty Rose Gutierrez filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Misty Rose Gutierrez — California, 15-24830


ᐅ John Michael Guyon, California

Address: 22499 Cloud Creek Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-31629: "John Michael Guyon's bankruptcy, initiated in 2013-09-04 and concluded by 2013-12-13 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Guyon — California, 13-31629


ᐅ Gregory Guyton, California

Address: 19025 Country Hills Dr Cottonwood, CA 96022

Bankruptcy Case 10-30479 Summary: "Cottonwood, CA resident Gregory Guyton's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2010."
Gregory Guyton — California, 10-30479


ᐅ Susan Rae Hale, California

Address: PO Box 452 Cottonwood, CA 96022

Bankruptcy Case 13-29442 Summary: "The bankruptcy filing by Susan Rae Hale, undertaken in 2013-07-17 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-10-25 after liquidating assets."
Susan Rae Hale — California, 13-29442


ᐅ Jr Raymond Hale, California

Address: PO Box 1805 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-38577: "The bankruptcy filing by Jr Raymond Hale, undertaken in 2010-07-15 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Jr Raymond Hale — California, 10-38577


ᐅ Lloyd Hamblin, California

Address: 19019 Gas Point Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-229887: "In Cottonwood, CA, Lloyd Hamblin filed for Chapter 7 bankruptcy in 02.08.2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Lloyd Hamblin — California, 10-22988


ᐅ Kathleen Rebecca Hambly, California

Address: 17980 Michelle Ln Cottonwood, CA 96022-8560

Brief Overview of Bankruptcy Case 2014-24648: "The bankruptcy record of Kathleen Rebecca Hambly from Cottonwood, CA, shows a Chapter 7 case filed in 05.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Kathleen Rebecca Hambly — California, 2014-24648


ᐅ Todd Russell Hambly, California

Address: 17980 Michelle Ln Cottonwood, CA 96022-8560

Brief Overview of Bankruptcy Case 2014-24648: "Cottonwood, CA resident Todd Russell Hambly's 05.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Todd Russell Hambly — California, 2014-24648


ᐅ Noemi Hames, California

Address: 22445 River View Dr Cottonwood, CA 96022-7778

Bankruptcy Case 16-23549 Overview: "Noemi Hames's bankruptcy, initiated in May 31, 2016 and concluded by Aug 29, 2016 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Hames — California, 16-23549


ᐅ Venton James Hames, California

Address: 22445 River View Dr Cottonwood, CA 96022-7778

Brief Overview of Bankruptcy Case 16-23549: "The bankruptcy filing by Venton James Hames, undertaken in 2016-05-31 in Cottonwood, CA under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Venton James Hames — California, 16-23549


ᐅ Cynthia Marie Hanam, California

Address: 18371 Basler Rd Cottonwood, CA 96022

Bankruptcy Case 13-25193 Summary: "The bankruptcy filing by Cynthia Marie Hanam, undertaken in 2013-04-16 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Cynthia Marie Hanam — California, 13-25193


ᐅ Corey R Harbert, California

Address: 19391 Bonanza King Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-310767: "Corey R Harbert's Chapter 7 bankruptcy, filed in Cottonwood, CA in 08.22.2013, led to asset liquidation, with the case closing in 11.30.2013."
Corey R Harbert — California, 13-31076


ᐅ Shawn Harman, California

Address: 3570 Crowley Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-27465: "The case of Shawn Harman in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Harman — California, 10-27465


ᐅ Cory Lee Harper, California

Address: PO Box 1426 Cottonwood, CA 96022-1426

Concise Description of Bankruptcy Case 2014-235577: "The case of Cory Lee Harper in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Lee Harper — California, 2014-23557


ᐅ John William Harrington, California

Address: 21960 Tom Bead Dr Cottonwood, CA 96022-7610

Brief Overview of Bankruptcy Case 10-24632: "John William Harrington's Cottonwood, CA bankruptcy under Chapter 13 in 2010-02-26 led to a structured repayment plan, successfully discharged in August 2013."
John William Harrington — California, 10-24632


ᐅ Patsy Ann Harter, California

Address: 22392 Fish Creek Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13000-MJ: "The case of Patsy Ann Harter in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy Ann Harter — California, 6:12-bk-13000-MJ


ᐅ Sheryl Lynn Hass, California

Address: 16611 Gas Point Rd Cottonwood, CA 96022-9560

Snapshot of U.S. Bankruptcy Proceeding Case 10-41498: "The bankruptcy record for Sheryl Lynn Hass from Cottonwood, CA, under Chapter 13, filed in 2010-08-13, involved setting up a repayment plan, finalized by December 2013."
Sheryl Lynn Hass — California, 10-41498


ᐅ Dale John Hass, California

Address: 16611 Gas Point Rd Cottonwood, CA 96022-9560

Brief Overview of Bankruptcy Case 10-41498: "08.13.2010 marked the beginning of Dale John Hass's Chapter 13 bankruptcy in Cottonwood, CA, entailing a structured repayment schedule, completed by December 2, 2013."
Dale John Hass — California, 10-41498


ᐅ Jason Michael Haver, California

Address: 18585 Benson Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-40112: "In Cottonwood, CA, Jason Michael Haver filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-24."
Jason Michael Haver — California, 12-40112


ᐅ Stephanie Lee Hayden, California

Address: 3850 Main St Spc 33 Cottonwood, CA 96022-9796

Brief Overview of Bankruptcy Case 16-23399: "In a Chapter 7 bankruptcy case, Stephanie Lee Hayden from Cottonwood, CA, saw her proceedings start in May 2016 and complete by 2016-08-23, involving asset liquidation."
Stephanie Lee Hayden — California, 16-23399


ᐅ David Henry Hayden, California

Address: 3850 Main St Spc 33 Cottonwood, CA 96022-9796

Brief Overview of Bankruptcy Case 16-23399: "Cottonwood, CA resident David Henry Hayden's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
David Henry Hayden — California, 16-23399


ᐅ Halisha Hayworth, California

Address: 19863 Freshwater Dr Cottonwood, CA 96022

Bankruptcy Case 10-46355 Overview: "Halisha Hayworth's Chapter 7 bankruptcy, filed in Cottonwood, CA in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-21."
Halisha Hayworth — California, 10-46355


ᐅ Andrew Hemme, California

Address: 21896 Chimney Rock Dr # A Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-347777: "Andrew Hemme's bankruptcy, initiated in 06/04/2010 and concluded by 09/12/2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Hemme — California, 10-34777


ᐅ Nancy C Henderson, California

Address: 19842 Antelope Creek Dr Cottonwood, CA 96022-7712

Concise Description of Bankruptcy Case 14-11833-BAH7: "The bankruptcy record of Nancy C Henderson from Cottonwood, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2014."
Nancy C Henderson — California, 14-11833


ᐅ Carl Eugene Hendrie, California

Address: 19593 Stoneyford Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-27942: "Carl Eugene Hendrie's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2013-06-11, led to asset liquidation, with the case closing in 2013-09-19."
Carl Eugene Hendrie — California, 13-27942


ᐅ Marlon Eugene Hettinger, California

Address: 3055 Ark Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-278757: "Marlon Eugene Hettinger's Chapter 7 bankruptcy, filed in Cottonwood, CA in April 2012, led to asset liquidation, with the case closing in 2012-08-14."
Marlon Eugene Hettinger — California, 12-27875


ᐅ Jason David Hewitt, California

Address: 22480 Lake Helen Pl Cottonwood, CA 96022-7715

Snapshot of U.S. Bankruptcy Proceeding Case 13-40668-PBS: "The bankruptcy record of Jason David Hewitt from Cottonwood, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Jason David Hewitt — California, 13-40668


ᐅ Tiffany Lynn Hicks, California

Address: 19751 Sannedrin Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 09-42213: "The bankruptcy filing by Tiffany Lynn Hicks, undertaken in October 13, 2009 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-01-21 after liquidating assets."
Tiffany Lynn Hicks — California, 09-42213


ᐅ Thomas Tami Rana Higby, California

Address: 19670 Reed Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-269347: "The bankruptcy filing by Thomas Tami Rana Higby, undertaken in 2012-04-10 in Cottonwood, CA under Chapter 7, concluded with discharge in Jul 31, 2012 after liquidating assets."
Thomas Tami Rana Higby — California, 12-26934


ᐅ Glenna F Hill, California

Address: 22475 River View Dr Cottonwood, CA 96022

Bankruptcy Case 11-38048 Summary: "Glenna F Hill's bankruptcy, initiated in 07/22/2011 and concluded by 2011-11-11 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna F Hill — California, 11-38048


ᐅ Christopher Hinkle, California

Address: 19821 1st St Cottonwood, CA 96022

Bankruptcy Case 10-48644 Overview: "In a Chapter 7 bankruptcy case, Christopher Hinkle from Cottonwood, CA, saw their proceedings start in October 2010 and complete by 2011-02-18, involving asset liquidation."
Christopher Hinkle — California, 10-48644


ᐅ Carol Rae Hodges, California

Address: 3550 Savage Dr Cottonwood, CA 96022

Bankruptcy Case 12-26106 Summary: "The case of Carol Rae Hodges in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Rae Hodges — California, 12-26106


ᐅ Leonard Hoffman, California

Address: 18380 Del Norte Dr Cottonwood, CA 96022

Bankruptcy Case 10-41401 Overview: "Leonard Hoffman's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2010-08-12, led to asset liquidation, with the case closing in 2010-12-02."
Leonard Hoffman — California, 10-41401


ᐅ Eric Leonard Hogan, California

Address: 20045 Amethyst Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-26500: "In a Chapter 7 bankruptcy case, Eric Leonard Hogan from Cottonwood, CA, saw his proceedings start in March 2011 and complete by 07/06/2011, involving asset liquidation."
Eric Leonard Hogan — California, 11-26500


ᐅ James David Holden, California

Address: PO Box 1311 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-46995: "The bankruptcy record of James David Holden from Cottonwood, CA, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2012."
James David Holden — California, 11-46995


ᐅ Christopher Holien, California

Address: 18315 Quail Ridge Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-206897: "Christopher Holien's bankruptcy, initiated in Jan 13, 2010 and concluded by April 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Holien — California, 10-20689


ᐅ Kathi Marie Honey, California

Address: 3548 Babiarz Ct Cottonwood, CA 96022

Bankruptcy Case 09-42256 Summary: "The case of Kathi Marie Honey in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathi Marie Honey — California, 09-42256


ᐅ Ruann Lorraine Hooks, California

Address: 18978 Compass Dr # A Cottonwood, CA 96022

Bankruptcy Case 12-30170 Overview: "Cottonwood, CA resident Ruann Lorraine Hooks's 05.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Ruann Lorraine Hooks — California, 12-30170


ᐅ Aaron Hooper, California

Address: 20878 Mauser Dr Cottonwood, CA 96022

Bankruptcy Case 10-52754 Summary: "The bankruptcy filing by Aaron Hooper, undertaken in 12.15.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Aaron Hooper — California, 10-52754


ᐅ Rodney Floyd Hovater, California

Address: PO Box 1550 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-390747: "The case of Rodney Floyd Hovater in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Floyd Hovater — California, 11-39074


ᐅ Kenneth Geoffery Hudson, California

Address: 3662 Woolery Ln Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-288037: "Kenneth Geoffery Hudson's bankruptcy, initiated in 05/07/2012 and concluded by August 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Geoffery Hudson — California, 12-28803


ᐅ Sr Kevin Joseph Huntley, California

Address: 22015 Round Mountain Pl Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-25968: "The bankruptcy filing by Sr Kevin Joseph Huntley, undertaken in March 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
Sr Kevin Joseph Huntley — California, 11-25968


ᐅ Ara Christine Hyde, California

Address: 19683 Short Ln Cottonwood, CA 96022-9003

Snapshot of U.S. Bankruptcy Proceeding Case 09-29316: "Filing for Chapter 13 bankruptcy in 05/11/2009, Ara Christine Hyde from Cottonwood, CA, structured a repayment plan, achieving discharge in 09/24/2012."
Ara Christine Hyde — California, 09-29316


ᐅ Darlene Jackson, California

Address: 18655 Benson Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-38327: "In Cottonwood, CA, Darlene Jackson filed for Chapter 7 bankruptcy in July 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Darlene Jackson — California, 10-38327


ᐅ Jay Jackson, California

Address: 18872 Jewell Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-34655: "Cottonwood, CA resident Jay Jackson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Jay Jackson — California, 10-34655


ᐅ Jacek J Janicki, California

Address: 21928 Stoney Creek Pl Cottonwood, CA 96022

Bankruptcy Case 12-54072 Summary: "Jacek J Janicki's Chapter 7 bankruptcy, filed in Cottonwood, CA in 05.30.2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Jacek J Janicki — California, 12-54072


ᐅ David Jansen, California

Address: 18723 Saddleback Ridge Loop Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-28815: "Cottonwood, CA resident David Jansen's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
David Jansen — California, 10-28815


ᐅ Richard Alan Jayne, California

Address: 3568 Balls Ferry Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-22488: "Richard Alan Jayne's bankruptcy, initiated in 01.31.2011 and concluded by 2011-05-23 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alan Jayne — California, 11-22488


ᐅ Robert Jimenez, California

Address: 20623 Sigma Dr Cottonwood, CA 96022-9401

Concise Description of Bankruptcy Case 15-210677: "Robert Jimenez's bankruptcy, initiated in Feb 12, 2015 and concluded by 05.13.2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jimenez — California, 15-21067


ᐅ Heather D Jimenez, California

Address: 20623 Sigma Dr Cottonwood, CA 96022-9401

Bankruptcy Case 15-21067 Summary: "In Cottonwood, CA, Heather D Jimenez filed for Chapter 7 bankruptcy in 02.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Heather D Jimenez — California, 15-21067


ᐅ Michael Johnson, California

Address: 19753 Lake California Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-40785: "Cottonwood, CA resident Michael Johnson's August 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2010."
Michael Johnson — California, 10-40785


ᐅ Michael Johnston, California

Address: 22517 Venzke Rd Cottonwood, CA 96022

Bankruptcy Case 10-12444 Overview: "The bankruptcy filing by Michael Johnston, undertaken in Jun 29, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Michael Johnston — California, 10-12444


ᐅ Robert Allen Jones, California

Address: PO Box 1340 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-34159: "Cottonwood, CA resident Robert Allen Jones's 11/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2014."
Robert Allen Jones — California, 13-34159


ᐅ David Wayne Jones, California

Address: 3789 Main St Spc 53 Cottonwood, CA 96022-9792

Concise Description of Bankruptcy Case 16-226627: "The bankruptcy record of David Wayne Jones from Cottonwood, CA, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
David Wayne Jones — California, 16-22662


ᐅ Jessica Lee Jones, California

Address: 19848 Big Bend Dr Cottonwood, CA 96022-7741

Bankruptcy Case 14-21399 Summary: "The bankruptcy record of Jessica Lee Jones from Cottonwood, CA, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2014."
Jessica Lee Jones — California, 14-21399


ᐅ Mccully Aubrey Jones, California

Address: 19887 1st St Cottonwood, CA 96022-9259

Brief Overview of Bankruptcy Case 2014-27094: "The case of Mccully Aubrey Jones in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mccully Aubrey Jones — California, 2014-27094


ᐅ Steven Leroy Jones, California

Address: 3379 Majestic Oak Cir Cottonwood, CA 96022

Bankruptcy Case 11-26087 Overview: "Cottonwood, CA resident Steven Leroy Jones's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2011."
Steven Leroy Jones — California, 11-26087


ᐅ Cara Bea Jones, California

Address: 3789 Main St Spc 53 Cottonwood, CA 96022-9792

Bankruptcy Case 16-22662 Overview: "Cottonwood, CA resident Cara Bea Jones's April 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Cara Bea Jones — California, 16-22662


ᐅ Cletus Justus, California

Address: 3789 Main St Spc 16 Cottonwood, CA 96022

Bankruptcy Case 09-43200 Overview: "In Cottonwood, CA, Cletus Justus filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Cletus Justus — California, 09-43200


ᐅ Laurel J C Kalnins, California

Address: 21959 Stoney Creek Pl Cottonwood, CA 96022

Bankruptcy Case 09-40682 Overview: "In a Chapter 7 bankruptcy case, Laurel J C Kalnins from Cottonwood, CA, saw her proceedings start in 2009-09-25 and complete by 2010-01-03, involving asset liquidation."
Laurel J C Kalnins — California, 09-40682