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 John Karpinski, California

Address: PO Box 1307 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-505007: "The bankruptcy record of John Karpinski from Cottonwood, CA, shows a Chapter 7 case filed in Nov 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
John Karpinski — California, 10-50500


ᐅ Susan Kay Kellner, California

Address: 19680 Weaverville Pl Cottonwood, CA 96022-7709

Brief Overview of Bankruptcy Case 16-22200: "In a Chapter 7 bankruptcy case, Susan Kay Kellner from Cottonwood, CA, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Susan Kay Kellner — California, 16-22200


ᐅ Michael Lee Kenyon, California

Address: 3836 Kappa Ct Cottonwood, CA 96022-9525

Concise Description of Bankruptcy Case 14-221767: "The bankruptcy record of Michael Lee Kenyon from Cottonwood, CA, shows a Chapter 7 case filed in 03/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2014."
Michael Lee Kenyon — California, 14-22176


ᐅ Jr Rodney Keith Kincaid, California

Address: 19567 Valley Ford Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-30471: "The bankruptcy record of Jr Rodney Keith Kincaid from Cottonwood, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2011."
Jr Rodney Keith Kincaid — California, 11-30471


ᐅ Brian Richard King, California

Address: 19555 Fullerton Way Cottonwood, CA 96022-9532

Bankruptcy Case 15-23477 Summary: "In a Chapter 7 bankruptcy case, Brian Richard King from Cottonwood, CA, saw their proceedings start in Apr 29, 2015 and complete by 07.28.2015, involving asset liquidation."
Brian Richard King — California, 15-23477


ᐅ Catherine Dinora Kitchen, California

Address: 19511 Covington Mill Dr Cottonwood, CA 96022

Bankruptcy Case 11-27370 Summary: "In a Chapter 7 bankruptcy case, Catherine Dinora Kitchen from Cottonwood, CA, saw her proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Catherine Dinora Kitchen — California, 11-27370


ᐅ Ransom Kong, California

Address: 20503 Robinson Glen Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-29029: "The bankruptcy filing by Ransom Kong, undertaken in April 8, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Ransom Kong — California, 10-29029


ᐅ Chris Mark Kraft, California

Address: 3695 Westhaven St Cottonwood, CA 96022

Bankruptcy Case 13-25183 Summary: "In Cottonwood, CA, Chris Mark Kraft filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Chris Mark Kraft — California, 13-25183


ᐅ Dawn Michaela Krapfel, California

Address: 18080 Brincat Manor Rd Cottonwood, CA 96022-9374

Brief Overview of Bankruptcy Case 15-22652: "The bankruptcy record of Dawn Michaela Krapfel from Cottonwood, CA, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Dawn Michaela Krapfel — California, 15-22652


ᐅ Thomas Herbert Peter Krenecki, California

Address: PO Box 543 Cottonwood, CA 96022-0543

Brief Overview of Bankruptcy Case 15-24493: "Cottonwood, CA resident Thomas Herbert Peter Krenecki's June 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Thomas Herbert Peter Krenecki — California, 15-24493


ᐅ Shelley Lansdale, California

Address: PO Box 80 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-475117: "In Cottonwood, CA, Shelley Lansdale filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-26."
Shelley Lansdale — California, 09-47511


ᐅ Diana Lynn Larkins, California

Address: PO Box 783 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-25120: "Diana Lynn Larkins's bankruptcy, initiated in April 2013 and concluded by Jul 24, 2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lynn Larkins — California, 13-25120


ᐅ Bryan Eric Larson, California

Address: 16915 Hickman Ln Cottonwood, CA 96022-9619

Brief Overview of Bankruptcy Case 15-24617: "Bryan Eric Larson's bankruptcy, initiated in 06/08/2015 and concluded by September 2015 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Eric Larson — California, 15-24617


ᐅ Christina Marie Larson, California

Address: 16915 Hickman Ln Cottonwood, CA 96022-9619

Concise Description of Bankruptcy Case 15-246177: "In Cottonwood, CA, Christina Marie Larson filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2015."
Christina Marie Larson — California, 15-24617


ᐅ Christopher John Larson, California

Address: 22273 River View Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-30043: "Christopher John Larson's Chapter 7 bankruptcy, filed in Cottonwood, CA in 04.22.2011, led to asset liquidation, with the case closing in Aug 12, 2011."
Christopher John Larson — California, 11-30043


ᐅ James Edward Lee, California

Address: 16707 Tilmac Ln Cottonwood, CA 96022-9224

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26721: "The case of James Edward Lee in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Lee — California, 2014-26721


ᐅ Jeremy Allen Lefler, California

Address: 22687 River View Dr Cottonwood, CA 96022

Bankruptcy Case 11-41657 Overview: "In Cottonwood, CA, Jeremy Allen Lefler filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2011."
Jeremy Allen Lefler — California, 11-41657


ᐅ Ryan Allen Lentz, California

Address: 3860 Rhonda Rd Cottonwood, CA 96022-9428

Snapshot of U.S. Bankruptcy Proceeding Case 15-29030: "The bankruptcy filing by Ryan Allen Lentz, undertaken in 2015-11-20 in Cottonwood, CA under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Ryan Allen Lentz — California, 15-29030


ᐅ Michael Wayne Leslie, California

Address: 20727 Sigma Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-23945: "In a Chapter 7 bankruptcy case, Michael Wayne Leslie from Cottonwood, CA, saw his proceedings start in 2011-02-17 and complete by 2011-06-09, involving asset liquidation."
Michael Wayne Leslie — California, 11-23945


ᐅ Kitty Lynnet Lightfoot, California

Address: 3145 David Way Cottonwood, CA 96022-9528

Concise Description of Bankruptcy Case 15-264907: "Kitty Lynnet Lightfoot's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2015-08-15, led to asset liquidation, with the case closing in 11/13/2015."
Kitty Lynnet Lightfoot — California, 15-26490


ᐅ Peter Raymond Limon, California

Address: 19757 Brokeoff Mountain Pl # A Cottonwood, CA 96022-7724

Brief Overview of Bankruptcy Case 16-20234: "The bankruptcy record of Peter Raymond Limon from Cottonwood, CA, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2016."
Peter Raymond Limon — California, 16-20234


ᐅ Kimberly Arthur Limon, California

Address: 19686 Weaverville Pl Cottonwood, CA 96022-7709

Bankruptcy Case 16-20234 Summary: "The case of Kimberly Arthur Limon in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Arthur Limon — California, 16-20234


ᐅ Michael Lloyd Livingston, California

Address: 3471 El Camino Dr Cottonwood, CA 96022-9545

Brief Overview of Bankruptcy Case 2014-24399: "The bankruptcy record of Michael Lloyd Livingston from Cottonwood, CA, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2014."
Michael Lloyd Livingston — California, 2014-24399


ᐅ Deborah Lynn Lomont, California

Address: 17020 Bowman Rd Cottonwood, CA 96022

Bankruptcy Case 11-31378 Summary: "Cottonwood, CA resident Deborah Lynn Lomont's 05.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2011."
Deborah Lynn Lomont — California, 11-31378


ᐅ Deborah Susan Lovergine, California

Address: 20961 Fox Hunt Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-22200: "Cottonwood, CA resident Deborah Susan Lovergine's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Deborah Susan Lovergine — California, 13-22200


ᐅ Paul Gordon Lowe, California

Address: 3423 Westho Trl Cottonwood, CA 96022-9133

Snapshot of U.S. Bankruptcy Proceeding Case 16-23890: "Paul Gordon Lowe's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 16, 2016, led to asset liquidation, with the case closing in 2016-09-14."
Paul Gordon Lowe — California, 16-23890


ᐅ William Lucero, California

Address: 20330 Gas Point Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-48375: "In Cottonwood, CA, William Lucero filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
William Lucero — California, 10-48375


ᐅ Douglas Mark Lummis, California

Address: PO Box 147 Cottonwood, CA 96022-0147

Concise Description of Bankruptcy Case 16-222937: "In Cottonwood, CA, Douglas Mark Lummis filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2016."
Douglas Mark Lummis — California, 16-22293


ᐅ Julie Ann Lummis, California

Address: PO Box 147 Cottonwood, CA 96022-0147

Concise Description of Bankruptcy Case 16-222937: "The case of Julie Ann Lummis in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Lummis — California, 16-22293


ᐅ Susan Pana Lund, California

Address: 21853 Preston Pl Cottonwood, CA 96022-7616

Bankruptcy Case 15-21260 Summary: "In Cottonwood, CA, Susan Pana Lund filed for Chapter 7 bankruptcy in 2015-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Susan Pana Lund — California, 15-21260


ᐅ Jerry Michael Lund, California

Address: 21853 Preston Pl Cottonwood, CA 96022-7616

Bankruptcy Case 15-21260 Summary: "The bankruptcy filing by Jerry Michael Lund, undertaken in 2015-02-19 in Cottonwood, CA under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Jerry Michael Lund — California, 15-21260


ᐅ James Lybarger, California

Address: 22021 Zapatero Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-42712: "In a Chapter 7 bankruptcy case, James Lybarger from Cottonwood, CA, saw their proceedings start in 10/20/2009 and complete by January 2010, involving asset liquidation."
James Lybarger — California, 09-42712


ᐅ Jr John Lynde, California

Address: 19150 Farquhar Rd Cottonwood, CA 96022

Bankruptcy Case 10-24756 Overview: "Cottonwood, CA resident Jr John Lynde's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jr John Lynde — California, 10-24756


ᐅ Barbra Lysher, California

Address: PO Box 1173 Cottonwood, CA 96022

Bankruptcy Case 10-47421 Summary: "The case of Barbra Lysher in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbra Lysher — California, 10-47421


ᐅ Deborah Kathryn Mabry, California

Address: 22265 Impala Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-32394: "In a Chapter 7 bankruptcy case, Deborah Kathryn Mabry from Cottonwood, CA, saw her proceedings start in 07.02.2012 and complete by October 22, 2012, involving asset liquidation."
Deborah Kathryn Mabry — California, 12-32394


ᐅ Joel Karl Macias, California

Address: 18325 Bywood Dr Cottonwood, CA 96022

Bankruptcy Case 11-42103 Overview: "Joel Karl Macias's Chapter 7 bankruptcy, filed in Cottonwood, CA in September 13, 2011, led to asset liquidation, with the case closing in 01/03/2012."
Joel Karl Macias — California, 11-42103


ᐅ Teresa Magana, California

Address: 22075 Adobe Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-26316: "The bankruptcy filing by Teresa Magana, undertaken in 2013-05-07 in Cottonwood, CA under Chapter 7, concluded with discharge in 08.09.2013 after liquidating assets."
Teresa Magana — California, 13-26316


ᐅ Leroy Joseph Mainini, California

Address: 16200 Deer Park Rd Cottonwood, CA 96022

Bankruptcy Case 11-27459 Summary: "Leroy Joseph Mainini's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-15."
Leroy Joseph Mainini — California, 11-27459


ᐅ Todd Maurice Mallory, California

Address: 3975 Capewood Ct Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-39235: "In a Chapter 7 bankruptcy case, Todd Maurice Mallory from Cottonwood, CA, saw his proceedings start in 2011-08-05 and complete by Nov 25, 2011, involving asset liquidation."
Todd Maurice Mallory — California, 11-39235


ᐅ Allen Jay Malm, California

Address: PO Box 911 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-28613: "In a Chapter 7 bankruptcy case, Allen Jay Malm from Cottonwood, CA, saw their proceedings start in 06.27.2013 and complete by Oct 5, 2013, involving asset liquidation."
Allen Jay Malm — California, 13-28613


ᐅ Javier Manzo, California

Address: 3617 Park Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-48139: "The bankruptcy filing by Javier Manzo, undertaken in 2009-12-23 in Cottonwood, CA under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Javier Manzo — California, 09-48139


ᐅ Robert M Marglon, California

Address: 19539 Canyon Dam Pl Cottonwood, CA 96022-7704

Concise Description of Bankruptcy Case 09-311507: "The bankruptcy record for Robert M Marglon from Cottonwood, CA, under Chapter 13, filed in 06/01/2009, involved setting up a repayment plan, finalized by November 2014."
Robert M Marglon — California, 09-31150


ᐅ Leonard Maria, California

Address: 18175 Wildridge Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-29163: "In a Chapter 7 bankruptcy case, Leonard Maria from Cottonwood, CA, saw his proceedings start in Apr 9, 2010 and complete by Jul 18, 2010, involving asset liquidation."
Leonard Maria — California, 10-29163


ᐅ Christy Sue Marroquin, California

Address: 3577 Della Ln Cottonwood, CA 96022

Bankruptcy Case 13-32317 Summary: "The case of Christy Sue Marroquin in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Sue Marroquin — California, 13-32317


ᐅ Richard Martin, California

Address: 19948 Freshwater Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-44311: "The case of Richard Martin in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Martin — California, 10-44311


ᐅ Ruth A Martinez, California

Address: 3416 Frances St Cottonwood, CA 96022-9226

Bankruptcy Case 15-29392 Summary: "The bankruptcy filing by Ruth A Martinez, undertaken in 2015-12-01 in Cottonwood, CA under Chapter 7, concluded with discharge in Feb 29, 2016 after liquidating assets."
Ruth A Martinez — California, 15-29392


ᐅ Patrick M Martinez, California

Address: 3416 Frances St Cottonwood, CA 96022-9226

Concise Description of Bankruptcy Case 15-293927: "Cottonwood, CA resident Patrick M Martinez's 12/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2016."
Patrick M Martinez — California, 15-29392


ᐅ Jesse Mason, California

Address: 18887 Eleanor Ln Cottonwood, CA 96022

Bankruptcy Case 10-34152 Overview: "In Cottonwood, CA, Jesse Mason filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Jesse Mason — California, 10-34152


ᐅ Jonathan Mason, California

Address: 22490 Lake Helen Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-28778: "In Cottonwood, CA, Jonathan Mason filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Jonathan Mason — California, 10-28778


ᐅ Sheri Matteroli, California

Address: 20560 Glennview Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-43565: "The bankruptcy record of Sheri Matteroli from Cottonwood, CA, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-23."
Sheri Matteroli — California, 10-43565


ᐅ Richard Mattos, California

Address: 3223 Denice Way Cottonwood, CA 96022

Bankruptcy Case 09-48580 Summary: "Richard Mattos's Chapter 7 bankruptcy, filed in Cottonwood, CA in December 30, 2009, led to asset liquidation, with the case closing in 2010-04-09."
Richard Mattos — California, 09-48580


ᐅ Dawn Maxwell, California

Address: 22730 River View Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-20839: "The bankruptcy record of Dawn Maxwell from Cottonwood, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Dawn Maxwell — California, 12-20839


ᐅ David L Mccausland, California

Address: 22260 Fawn Way Cottonwood, CA 96022

Bankruptcy Case 11-29384 Summary: "The bankruptcy record of David L Mccausland from Cottonwood, CA, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011."
David L Mccausland — California, 11-29384


ᐅ Leah Marie Mccay, California

Address: 21631 Black Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-28512: "The bankruptcy record of Leah Marie Mccay from Cottonwood, CA, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Leah Marie Mccay — California, 11-28512


ᐅ Larry Mcclure, California

Address: 22655 Venzke Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-24725: "Cottonwood, CA resident Larry Mcclure's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Larry Mcclure — California, 10-24725


ᐅ La Donna Irene Mccorison, California

Address: 3828 Rhonda Rd Cottonwood, CA 96022-9405

Brief Overview of Bankruptcy Case 15-24514: "Cottonwood, CA resident La Donna Irene Mccorison's 2015-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2015."
La Donna Irene Mccorison — California, 15-24514


ᐅ Bart Wayne Mccurdy, California

Address: 19320 McCann Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-38371: "Bart Wayne Mccurdy's bankruptcy, initiated in 2011-07-27 and concluded by 2011-11-16 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart Wayne Mccurdy — California, 11-38371


ᐅ Randy Dean Mcdaniel, California

Address: 19170 Condor Way Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 12-28681: "Randy Dean Mcdaniel's bankruptcy, initiated in 05/03/2012 and concluded by Aug 23, 2012 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Dean Mcdaniel — California, 12-28681


ᐅ Jr Charles Raymond Mcdermott, California

Address: 3593 Locust St Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-26814: "The case of Jr Charles Raymond Mcdermott in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Raymond Mcdermott — California, 12-26814


ᐅ Robert Mcdougal, California

Address: 20990 Fox Hunt Dr Cottonwood, CA 96022

Bankruptcy Case 10-48309 Summary: "In a Chapter 7 bankruptcy case, Robert Mcdougal from Cottonwood, CA, saw their proceedings start in 2010-10-26 and complete by 2011-02-15, involving asset liquidation."
Robert Mcdougal — California, 10-48309


ᐅ Justin Mcgowan, California

Address: 3345 Denice Way Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-24763: "The bankruptcy filing by Justin Mcgowan, undertaken in 2010-02-26 in Cottonwood, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Justin Mcgowan — California, 10-24763


ᐅ Kimberley Mcneely, California

Address: 3725 Silvario Ct Cottonwood, CA 96022

Bankruptcy Case 10-29922 Overview: "Kimberley Mcneely's bankruptcy, initiated in 2010-04-16 and concluded by 07.25.2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Mcneely — California, 10-29922


ᐅ Alika Mcpeters, California

Address: PO Box 648 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-218007: "The bankruptcy record of Alika Mcpeters from Cottonwood, CA, shows a Chapter 7 case filed in January 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2010."
Alika Mcpeters — California, 10-21800


ᐅ Chadwick James Morgan Md, California

Address: 20863 Vantage Dr Cottonwood, CA 96022-9716

Bankruptcy Case 2014-23382 Summary: "Cottonwood, CA resident Chadwick James Morgan Md's April 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2014."
Chadwick James Morgan Md — California, 2014-23382


ᐅ Jeffrey Louis Meda, California

Address: 16695 Shekinah Ct Cottonwood, CA 96022

Concise Description of Bankruptcy Case 12-304147: "Cottonwood, CA resident Jeffrey Louis Meda's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Jeffrey Louis Meda — California, 12-30414


ᐅ Brian Mehler, California

Address: 17305 Hooker Creek Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-357097: "Brian Mehler's bankruptcy, initiated in June 2010 and concluded by October 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Mehler — California, 10-35709


ᐅ Anthony John Memeo, California

Address: 19854 Buck Horn Pl Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-34041: "In a Chapter 7 bankruptcy case, Anthony John Memeo from Cottonwood, CA, saw their proceedings start in 2012-07-31 and complete by November 2012, involving asset liquidation."
Anthony John Memeo — California, 12-34041


ᐅ Chris William Meridith, California

Address: 3159 Shane Ln Cottonwood, CA 96022

Bankruptcy Case 13-24399 Overview: "In Cottonwood, CA, Chris William Meridith filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Chris William Meridith — California, 13-24399


ᐅ Janet Lane Meyer, California

Address: 17015 Benson Rd Cottonwood, CA 96022-8570

Bankruptcy Case 14-26720 Summary: "Janet Lane Meyer's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jun 27, 2014, led to asset liquidation, with the case closing in 2014-09-29."
Janet Lane Meyer — California, 14-26720


ᐅ Nathan James Miles, California

Address: 16075 Liavail Ln Cottonwood, CA 96022-8529

Bankruptcy Case 15-23199 Summary: "The case of Nathan James Miles in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan James Miles — California, 15-23199


ᐅ Mark David Miller, California

Address: 17200 Marianas Way Cottonwood, CA 96022-8805

Bankruptcy Case 08-32265 Overview: "Filing for Chapter 13 bankruptcy in Aug 29, 2008, Mark David Miller from Cottonwood, CA, structured a repayment plan, achieving discharge in 2013-12-23."
Mark David Miller — California, 08-32265


ᐅ Kely Ray Miller, California

Address: 3740 Rancho Estates Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-37041: "Kely Ray Miller's bankruptcy, initiated in July 2011 and concluded by Oct 31, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kely Ray Miller — California, 11-37041


ᐅ Kathryn Elizabeth Miller, California

Address: 17200 Marianas Way Cottonwood, CA 96022-8805

Bankruptcy Case 08-32265 Overview: "Filing for Chapter 13 bankruptcy in 2008-08-29, Kathryn Elizabeth Miller from Cottonwood, CA, structured a repayment plan, achieving discharge in 2013-12-23."
Kathryn Elizabeth Miller — California, 08-32265


ᐅ Arnold James Millette, California

Address: PO Box 1381 Cottonwood, CA 96022

Bankruptcy Case 11-23688 Overview: "Arnold James Millette's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2011-02-14, led to asset liquidation, with the case closing in June 2011."
Arnold James Millette — California, 11-23688


ᐅ Nathan Minnis, California

Address: 22330 Redrock Peak Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-41276: "The bankruptcy filing by Nathan Minnis, undertaken in 2010-08-11 in Cottonwood, CA under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Nathan Minnis — California, 10-41276


ᐅ Cindy Minor, California

Address: 19588 Freshwater Dr Cottonwood, CA 96022

Bankruptcy Case 10-42304 Overview: "The case of Cindy Minor in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Minor — California, 10-42304


ᐅ Joanne Miranda, California

Address: 20705 Scenic Dr Cottonwood, CA 96022

Bankruptcy Case 10-57253 Overview: "Joanne Miranda's Chapter 7 bankruptcy, filed in Cottonwood, CA in July 2010, led to asset liquidation, with the case closing in 10/13/2010."
Joanne Miranda — California, 10-57253


ᐅ Candace Lynn Mitchell, California

Address: 18845 Eleanor Ln Cottonwood, CA 96022-9642

Bankruptcy Case 15-22263 Overview: "Candace Lynn Mitchell's bankruptcy, initiated in March 2015 and concluded by 2015-06-18 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Lynn Mitchell — California, 15-22263


ᐅ William Mitchum, California

Address: 18900 Farquhar Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-281317: "The bankruptcy record of William Mitchum from Cottonwood, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
William Mitchum — California, 10-28131


ᐅ Robin G Moberg, California

Address: 22527 Adobe Rd Cottonwood, CA 96022-9759

Brief Overview of Bankruptcy Case 2014-25543: "Robin G Moberg's bankruptcy, initiated in May 27, 2014 and concluded by 2014-09-23 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin G Moberg — California, 2014-25543


ᐅ Douglas C Moody, California

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

Bankruptcy Case 15-20898 Summary: "In a Chapter 7 bankruptcy case, Douglas C Moody from Cottonwood, CA, saw his proceedings start in 2015-02-05 and complete by May 6, 2015, involving asset liquidation."
Douglas C Moody — California, 15-20898


ᐅ Robert Moore, California

Address: 18035 Little Ridge Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-42781: "Robert Moore's bankruptcy, initiated in 10.21.2009 and concluded by January 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Moore — California, 09-42781


ᐅ Donald Morlan, California

Address: PO Box 1808 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-30984: "In a Chapter 7 bankruptcy case, Donald Morlan from Cottonwood, CA, saw their proceedings start in 2010-04-27 and complete by August 5, 2010, involving asset liquidation."
Donald Morlan — California, 10-30984


ᐅ Michael Morrison, California

Address: 3356 Horse Camp Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-27832: "The case of Michael Morrison in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Morrison — California, 10-27832


ᐅ Nicholas Raymond Morrow, California

Address: 3878 Rhonda Rd Apt 4 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-28407: "Nicholas Raymond Morrow's Chapter 7 bankruptcy, filed in Cottonwood, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-29."
Nicholas Raymond Morrow — California, 13-28407


ᐅ Dale Moss, California

Address: 19692 Black Fox Dr Cottonwood, CA 96022-7613

Snapshot of U.S. Bankruptcy Proceeding Case 14-26057: "In a Chapter 7 bankruptcy case, Dale Moss from Cottonwood, CA, saw their proceedings start in Jun 6, 2014 and complete by 2014-09-04, involving asset liquidation."
Dale Moss — California, 14-26057


ᐅ Arthur Howard Mulvania, California

Address: 3535 Locust St Cottonwood, CA 96022

Bankruptcy Case 11-23037 Summary: "The bankruptcy record of Arthur Howard Mulvania from Cottonwood, CA, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Arthur Howard Mulvania — California, 11-23037


ᐅ Shannon G Murphy, California

Address: PO Box 1972 Cottonwood, CA 96022-1972

Concise Description of Bankruptcy Case 14-319217: "The case of Shannon G Murphy in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon G Murphy — California, 14-31921


ᐅ Grace Day Myers, California

Address: 20557 Robinson Glen Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-24948: "Cottonwood, CA resident Grace Day Myers's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Grace Day Myers — California, 13-24948


ᐅ Ryan Lewis Naber, California

Address: 20460 Robinson Glen Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-34994: "The bankruptcy filing by Ryan Lewis Naber, undertaken in Jun 16, 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 10.06.2011 after liquidating assets."
Ryan Lewis Naber — California, 11-34994


ᐅ Raymond Nederhoff, California

Address: 16650 Allen Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-40335: "The bankruptcy filing by Raymond Nederhoff, undertaken in 07.30.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 11.19.2010 after liquidating assets."
Raymond Nederhoff — California, 10-40335


ᐅ Andrew Lisspers Nelson, California

Address: 19760 Hillview Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-30869: "Cottonwood, CA resident Andrew Lisspers Nelson's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Andrew Lisspers Nelson — California, 13-30869


ᐅ William Nichols, California

Address: PO Box 1931 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-202067: "William Nichols's bankruptcy, initiated in 2010-01-06 and concluded by April 16, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Nichols — California, 10-20206


ᐅ Joseph Paul Nixa, California

Address: PO Box 786 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-27161: "Joseph Paul Nixa's bankruptcy, initiated in 03/23/2011 and concluded by July 13, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Paul Nixa — California, 11-27161


ᐅ Shawna Deanne Norris, California

Address: PO Box 1882 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-28624: "The bankruptcy record of Shawna Deanne Norris from Cottonwood, CA, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Shawna Deanne Norris — California, 13-28624


ᐅ Gary Lewis Obi, California

Address: 18610 Rocky Way Cottonwood, CA 96022-8031

Bankruptcy Case 14-28834 Summary: "Cottonwood, CA resident Gary Lewis Obi's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2014."
Gary Lewis Obi — California, 14-28834


ᐅ Janet Oconnor, California

Address: PO Box 989 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-476657: "The bankruptcy record of Janet Oconnor from Cottonwood, CA, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Janet Oconnor — California, 10-47665


ᐅ Laureen M Ohles, California

Address: 3554 Park Dr Cottonwood, CA 96022-9504

Snapshot of U.S. Bankruptcy Proceeding Case 15-26184: "Laureen M Ohles's Chapter 7 bankruptcy, filed in Cottonwood, CA in August 2015, led to asset liquidation, with the case closing in Nov 1, 2015."
Laureen M Ohles — California, 15-26184


ᐅ Jerrold Olhiser, California

Address: PO Box 180 Cottonwood, CA 96022

Bankruptcy Case 10-51682 Summary: "Cottonwood, CA resident Jerrold Olhiser's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Jerrold Olhiser — California, 10-51682


ᐅ Kim Renee Olinger, California

Address: 3514 Oak Ln Cottonwood, CA 96022

Bankruptcy Case 11-28990 Summary: "The case of Kim Renee Olinger in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Renee Olinger — California, 11-28990