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 Lindsey Oreilly, California

Address: 19747 Brokeoff Mountain Pl Cottonwood, CA 96022

Bankruptcy Case 12-27983 Summary: "The bankruptcy filing by Lindsey Oreilly, undertaken in April 2012 in Cottonwood, CA under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Lindsey Oreilly — California, 12-27983


ᐅ Jose Luis Ortiz, California

Address: 20638 Sigma Dr Cottonwood, CA 96022

Bankruptcy Case 11-27867 Overview: "The bankruptcy filing by Jose Luis Ortiz, undertaken in March 30, 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in Jul 20, 2011 after liquidating assets."
Jose Luis Ortiz — California, 11-27867


ᐅ Anthony Michael Padilla, California

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

Brief Overview of Bankruptcy Case 15-25909: "Anthony Michael Padilla's Chapter 7 bankruptcy, filed in Cottonwood, CA in July 27, 2015, led to asset liquidation, with the case closing in 2015-10-25."
Anthony Michael Padilla — California, 15-25909


ᐅ Tammy Theresa Padilla, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-25909: "Tammy Theresa Padilla's Chapter 7 bankruptcy, filed in Cottonwood, CA in 07/27/2015, led to asset liquidation, with the case closing in 10/25/2015."
Tammy Theresa Padilla — California, 15-25909


ᐅ Gabriel Anthony Paoli, California

Address: 20550 Scenic Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-270737: "The bankruptcy record of Gabriel Anthony Paoli from Cottonwood, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-31."
Gabriel Anthony Paoli — California, 13-27073


ᐅ Sr Frank Horace Parrish, California

Address: 19768 Sannedrin Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-326327: "In Cottonwood, CA, Sr Frank Horace Parrish filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Sr Frank Horace Parrish — California, 13-32632


ᐅ Lonnie Lee Patton, California

Address: 3554 Anthony St Cottonwood, CA 96022

Bankruptcy Case 11-25864 Overview: "Cottonwood, CA resident Lonnie Lee Patton's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
Lonnie Lee Patton — California, 11-25864


ᐅ Terry Paulsen, California

Address: 22385 Blue Ridge Mountain Dr Cottonwood, CA 96022

Bankruptcy Case 10-43812 Summary: "The bankruptcy filing by Terry Paulsen, undertaken in September 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Terry Paulsen — California, 10-43812


ᐅ Wayne W Paxton, California

Address: 22487 Deer Creek Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-332317: "Wayne W Paxton's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2013-10-11, led to asset liquidation, with the case closing in Jan 19, 2014."
Wayne W Paxton — California, 13-33231


ᐅ Richard Payne, California

Address: 16836 Gas Point Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-42935: "The bankruptcy filing by Richard Payne, undertaken in October 22, 2009 in Cottonwood, CA under Chapter 7, concluded with discharge in 01/30/2010 after liquidating assets."
Richard Payne — California, 09-42935


ᐅ James Peden, California

Address: 3322 Saint Omer St Apt 31 Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-26512: "The bankruptcy record of James Peden from Cottonwood, CA, shows a Chapter 7 case filed in 2010-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2010."
James Peden — California, 10-26512


ᐅ Talbott Dawn Anne Pencak, California

Address: 18870 Turnell Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-483557: "Talbott Dawn Anne Pencak's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2011-12-06, led to asset liquidation, with the case closing in March 2012."
Talbott Dawn Anne Pencak — California, 11-48355


ᐅ Joel Kent Perry, California

Address: PO Box 474 Cottonwood, CA 96022-0474

Bankruptcy Case 15-22192 Summary: "The bankruptcy filing by Joel Kent Perry, undertaken in 2015-03-19 in Cottonwood, CA under Chapter 7, concluded with discharge in Jun 17, 2015 after liquidating assets."
Joel Kent Perry — California, 15-22192


ᐅ Eran Phillips, California

Address: 22545 N Marina Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-308237: "The case of Eran Phillips in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eran Phillips — California, 10-30823


ᐅ Austen Phillips, California

Address: PO Box 1702 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-20270: "The case of Austen Phillips in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austen Phillips — California, 10-20270


ᐅ Celso Pinedo, California

Address: 19080 Heather Ln Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-427517: "The bankruptcy record of Celso Pinedo from Cottonwood, CA, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Celso Pinedo — California, 09-42751


ᐅ David Wayne Pinkston, California

Address: 19006 Compass Dr Cottonwood, CA 96022-7905

Brief Overview of Bankruptcy Case 14-31128: "Cottonwood, CA resident David Wayne Pinkston's November 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-10."
David Wayne Pinkston — California, 14-31128


ᐅ Anthony Pittore, California

Address: 18080 Benson Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-476687: "Anthony Pittore's bankruptcy, initiated in October 18, 2010 and concluded by February 7, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Pittore — California, 10-47668


ᐅ Mark Allen Podleski, California

Address: 18200 Lone Wolf Dr Cottonwood, CA 96022-9032

Bankruptcy Case 15-24547 Summary: "Mark Allen Podleski's Chapter 7 bankruptcy, filed in Cottonwood, CA in Jun 4, 2015, led to asset liquidation, with the case closing in 09.02.2015."
Mark Allen Podleski — California, 15-24547


ᐅ William Lee Poland, California

Address: 18325 Keeper Way Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-38375: "William Lee Poland's Chapter 7 bankruptcy, filed in Cottonwood, CA in 10/16/2012, led to asset liquidation, with the case closing in 01/24/2013."
William Lee Poland — California, 12-38375


ᐅ Mary Ann Pomatto, California

Address: PO Box 441 Cottonwood, CA 96022-0441

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23310: "In Cottonwood, CA, Mary Ann Pomatto filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Mary Ann Pomatto — California, 2014-23310


ᐅ Breitegger Diane Pool, California

Address: 16270 Buffalo Rd Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-32050: "Cottonwood, CA resident Breitegger Diane Pool's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Breitegger Diane Pool — California, 10-32050


ᐅ Brian Michael Pope, California

Address: 20699 Castlewood Dr Cottonwood, CA 96022-9421

Bankruptcy Case 14-20098 Summary: "The bankruptcy filing by Brian Michael Pope, undertaken in Jan 6, 2014 in Cottonwood, CA under Chapter 7, concluded with discharge in April 6, 2014 after liquidating assets."
Brian Michael Pope — California, 14-20098


ᐅ Manuel David Poso, California

Address: 20880 Musket Way Cottonwood, CA 96022-8706

Brief Overview of Bankruptcy Case 15-23813: "Manuel David Poso's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2015-05-11, led to asset liquidation, with the case closing in Aug 9, 2015."
Manuel David Poso — California, 15-23813


ᐅ Grover Pounds, California

Address: PO Box 179 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-273127: "The bankruptcy record of Grover Pounds from Cottonwood, CA, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2010."
Grover Pounds — California, 10-27312


ᐅ Jeremy Powers, California

Address: 3730 Silvario Ct Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-40914: "Jeremy Powers's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-26 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Powers — California, 10-40914


ᐅ Robert Prado, California

Address: PO Box 9 Cottonwood, CA 96022

Bankruptcy Case 10-35687 Overview: "The bankruptcy filing by Robert Prado, undertaken in 06.15.2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-10-05 after liquidating assets."
Robert Prado — California, 10-35687


ᐅ Dennis Dean Prescott, California

Address: 3941 Hacienda Rd Cottonwood, CA 96022-9765

Brief Overview of Bankruptcy Case 2014-23601: "Dennis Dean Prescott's bankruptcy, initiated in 2014-04-08 and concluded by 07/07/2014 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Dean Prescott — California, 2014-23601


ᐅ Anthony Thomas Preston, California

Address: 17300 Billy Jack Ln Cottonwood, CA 96022-9629

Bankruptcy Case 14-20838 Overview: "In a Chapter 7 bankruptcy case, Anthony Thomas Preston from Cottonwood, CA, saw their proceedings start in 2014-01-30 and complete by 04/30/2014, involving asset liquidation."
Anthony Thomas Preston — California, 14-20838


ᐅ Rowland Price, California

Address: 20701 Sigma Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-32721: "In Cottonwood, CA, Rowland Price filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Rowland Price — California, 10-32721


ᐅ Scott Prince, California

Address: 18305 Alta Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-436227: "Cottonwood, CA resident Scott Prince's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2010."
Scott Prince — California, 09-43622


ᐅ Jason Provence, California

Address: 3854 Rolland Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-304807: "The case of Jason Provence in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Provence — California, 10-30480


ᐅ Jr Gerald Edward Pusch, California

Address: 18501 Bowman Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-249447: "Jr Gerald Edward Pusch's bankruptcy, initiated in 2013-04-11 and concluded by 2013-07-15 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Edward Pusch — California, 13-24944


ᐅ Richard Raffanti, California

Address: 19566 Feather Falls Pl Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-255837: "The bankruptcy filing by Richard Raffanti, undertaken in 2010-03-08 in Cottonwood, CA under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Richard Raffanti — California, 10-25583


ᐅ Linda Raschka, California

Address: 16760 Hummingbird Ln Cottonwood, CA 96022

Bankruptcy Case 10-38713 Overview: "The bankruptcy filing by Linda Raschka, undertaken in July 16, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Linda Raschka — California, 10-38713


ᐅ Mark Gregory Ratledge, California

Address: PO Box 1260 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 09-41804: "The case of Mark Gregory Ratledge in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Gregory Ratledge — California, 09-41804


ᐅ Melody Ann Raudman, California

Address: 3725 Silvario Ct Cottonwood, CA 96022-9442

Brief Overview of Bankruptcy Case 14-26805: "Cottonwood, CA resident Melody Ann Raudman's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Melody Ann Raudman — California, 14-26805


ᐅ Tammy Annette Rawson, California

Address: 3870 Rhonda Rd Apt 4 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-219647: "In a Chapter 7 bankruptcy case, Tammy Annette Rawson from Cottonwood, CA, saw her proceedings start in Feb 14, 2013 and complete by 05/25/2013, involving asset liquidation."
Tammy Annette Rawson — California, 13-21964


ᐅ Clara Rehse, California

Address: PO Box 1397 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-382647: "In a Chapter 7 bankruptcy case, Clara Rehse from Cottonwood, CA, saw her proceedings start in Jul 12, 2010 and complete by 11/01/2010, involving asset liquidation."
Clara Rehse — California, 10-38264


ᐅ Theresa Joanne Reina, California

Address: 3590 Crowley Ct Cottonwood, CA 96022

Bankruptcy Case 11-49234 Overview: "The bankruptcy record of Theresa Joanne Reina from Cottonwood, CA, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Theresa Joanne Reina — California, 11-49234


ᐅ Gene Renfro, California

Address: 19588 Canyon Dam Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 09-46448: "Gene Renfro's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2009-12-03, led to asset liquidation, with the case closing in Mar 13, 2010."
Gene Renfro — California, 09-46448


ᐅ Kelley S Camp Rico, California

Address: PO Box 456 Cottonwood, CA 96022-0456

Snapshot of U.S. Bankruptcy Proceeding Case 14-29466: "Kelley S Camp Rico's Chapter 7 bankruptcy, filed in Cottonwood, CA in 2014-09-22, led to asset liquidation, with the case closing in 12.21.2014."
Kelley S Camp Rico — California, 14-29466


ᐅ Curtis Scott Ripley, California

Address: 19879 Big Bend Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-33221: "The case of Curtis Scott Ripley in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Scott Ripley — California, 11-33221


ᐅ Tami Lee Ritter, California

Address: 4224 Old Happy Valley Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-28661: "In Cottonwood, CA, Tami Lee Ritter filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Tami Lee Ritter — California, 13-28661


ᐅ Curtis William Roach, California

Address: 19556 Valley Ford Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-230347: "Curtis William Roach's bankruptcy, initiated in 03.06.2013 and concluded by 06.14.2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis William Roach — California, 13-23034


ᐅ Dennis Joseph Roble, California

Address: 3182 White Oak Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-23661: "Dennis Joseph Roble's bankruptcy, initiated in February 14, 2011 and concluded by June 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Joseph Roble — California, 11-23661


ᐅ Shirl Williams Rodemich, California

Address: PO Box 1294 Cottonwood, CA 96022

Bankruptcy Case 13-23323 Overview: "The bankruptcy filing by Shirl Williams Rodemich, undertaken in 2013-03-12 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Shirl Williams Rodemich — California, 13-23323


ᐅ Bret Rohrer, California

Address: 21177 Trefoil Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-32052: "Bret Rohrer's Chapter 7 bankruptcy, filed in Cottonwood, CA in 05/07/2010, led to asset liquidation, with the case closing in 08/15/2010."
Bret Rohrer — California, 10-32052


ᐅ Lucinda Jean Rosen, California

Address: 16690 Heitman Rd Cottonwood, CA 96022

Bankruptcy Case 12-38330 Overview: "The bankruptcy filing by Lucinda Jean Rosen, undertaken in 2012-10-15 in Cottonwood, CA under Chapter 7, concluded with discharge in 01.23.2013 after liquidating assets."
Lucinda Jean Rosen — California, 12-38330


ᐅ Casey Ross, California

Address: 3625 Crowley Ct Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-28240: "Casey Ross's bankruptcy, initiated in March 2010 and concluded by Jul 9, 2010 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Ross — California, 10-28240


ᐅ Gabriel Ross, California

Address: 20671 Sigma Dr Cottonwood, CA 96022

Bankruptcy Case 10-24542 Overview: "The bankruptcy filing by Gabriel Ross, undertaken in February 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Gabriel Ross — California, 10-24542


ᐅ Thomas Wayne Rudd, California

Address: 18065 Pack Saddle Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 11-469977: "Thomas Wayne Rudd's Chapter 7 bankruptcy, filed in Cottonwood, CA in November 16, 2011, led to asset liquidation, with the case closing in 2012-03-07."
Thomas Wayne Rudd — California, 11-46997


ᐅ Miguel Sanchez, California

Address: 3789 Main St Spc 1 Cottonwood, CA 96022-9790

Bankruptcy Case 14-22893 Overview: "Miguel Sanchez's Chapter 7 bankruptcy, filed in Cottonwood, CA in Mar 21, 2014, led to asset liquidation, with the case closing in 2014-06-19."
Miguel Sanchez — California, 14-22893


ᐅ Susan Sawdy, California

Address: 3116 Ponder Way Cottonwood, CA 96022

Bankruptcy Case 10-47683 Overview: "Susan Sawdy's bankruptcy, initiated in October 18, 2010 and concluded by 02/07/2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Sawdy — California, 10-47683


ᐅ Stanley Alan Schechter, California

Address: 19531 Prospect Peak Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-12594-mkn: "Stanley Alan Schechter's bankruptcy, initiated in 2011-02-25 and concluded by 2011-05-31 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Alan Schechter — California, 11-12594


ᐅ Terrence Schmitt, California

Address: 20680 Collin Ct Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 09-45805: "Cottonwood, CA resident Terrence Schmitt's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2010."
Terrence Schmitt — California, 09-45805


ᐅ Robert Jay Sedillos, California

Address: 16825 Happy Valley Trl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-49363: "Cottonwood, CA resident Robert Jay Sedillos's Dec 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Robert Jay Sedillos — California, 11-49363


ᐅ Aislyn Rebecca Sevier, California

Address: 22188 Roe Way Cottonwood, CA 96022-7731

Brief Overview of Bankruptcy Case 15-27070: "The bankruptcy record of Aislyn Rebecca Sevier from Cottonwood, CA, shows a Chapter 7 case filed in 2015-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2015."
Aislyn Rebecca Sevier — California, 15-27070


ᐅ Dustin Lee Sevier, California

Address: 22188 Roe Way Cottonwood, CA 96022-7731

Bankruptcy Case 15-27070 Overview: "The case of Dustin Lee Sevier in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Lee Sevier — California, 15-27070


ᐅ Connie Lee Sherman, California

Address: 3857 Hurner Ct Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-32900: "Connie Lee Sherman's bankruptcy, initiated in Jul 12, 2012 and concluded by 2012-11-01 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Lee Sherman — California, 12-32900


ᐅ Dicie Jane Shoemaker, California

Address: PO Box 148 Cottonwood, CA 96022-0148

Bankruptcy Case 15-26327 Summary: "Cottonwood, CA resident Dicie Jane Shoemaker's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-08."
Dicie Jane Shoemaker — California, 15-26327


ᐅ Steven Shoemaker, California

Address: 3794 Hacienda Rd Cottonwood, CA 96022

Concise Description of Bankruptcy Case 09-432587: "In a Chapter 7 bankruptcy case, Steven Shoemaker from Cottonwood, CA, saw their proceedings start in 10/27/2009 and complete by 2010-02-04, involving asset liquidation."
Steven Shoemaker — California, 09-43258


ᐅ Jennifer Lee Shuman, California

Address: 21939 Stoney Creek Pl Cottonwood, CA 96022-7609

Bankruptcy Case 15-26048 Summary: "Cottonwood, CA resident Jennifer Lee Shuman's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Jennifer Lee Shuman — California, 15-26048


ᐅ Kevin Slover, California

Address: PO Box 1487 Cottonwood, CA 96022

Bankruptcy Case 11-22987 Overview: "The bankruptcy filing by Kevin Slover, undertaken in February 2011 in Cottonwood, CA under Chapter 7, concluded with discharge in 05.29.2011 after liquidating assets."
Kevin Slover — California, 11-22987


ᐅ Mark Smay, California

Address: 19530 Prospect Peak Ct # A Cottonwood, CA 96022

Bankruptcy Case 10-47011 Overview: "The bankruptcy filing by Mark Smay, undertaken in 2010-10-11 in Cottonwood, CA under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Mark Smay — California, 10-47011


ᐅ Michael Anthony Ray Smith, California

Address: 22444 River View Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 13-299277: "Michael Anthony Ray Smith's bankruptcy, initiated in Jul 29, 2013 and concluded by Nov 6, 2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Ray Smith — California, 13-29927


ᐅ Gary Solansky, California

Address: PO Box 1734 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-521457: "The bankruptcy record of Gary Solansky from Cottonwood, CA, shows a Chapter 7 case filed in 12/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2011."
Gary Solansky — California, 10-52145


ᐅ Robin Solari, California

Address: 18445 Danielle Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-413507: "In Cottonwood, CA, Robin Solari filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Robin Solari — California, 10-41350


ᐅ Phyllis J Souza, California

Address: 22486 Rio Alto Dr Cottonwood, CA 96022

Bankruptcy Case 11-25464 Summary: "Phyllis J Souza's Chapter 7 bankruptcy, filed in Cottonwood, CA in March 4, 2011, led to asset liquidation, with the case closing in 2011-06-24."
Phyllis J Souza — California, 11-25464


ᐅ Samuel Speers, California

Address: 18565 Del Norte Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 10-48423: "The bankruptcy filing by Samuel Speers, undertaken in Oct 27, 2010 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Samuel Speers — California, 10-48423


ᐅ Sarah L Spencer, California

Address: 19300 Country Hills Dr Cottonwood, CA 96022-8611

Bankruptcy Case 14-20394 Overview: "The bankruptcy filing by Sarah L Spencer, undertaken in 01.16.2014 in Cottonwood, CA under Chapter 7, concluded with discharge in 2014-04-16 after liquidating assets."
Sarah L Spencer — California, 14-20394


ᐅ Franklin James Steffen, California

Address: 22150 Oak Run Pl Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 13-22537: "The bankruptcy filing by Franklin James Steffen, undertaken in February 27, 2013 in Cottonwood, CA under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Franklin James Steffen — California, 13-22537


ᐅ Steven Stetson, California

Address: 18865 Laurel Way Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-15161-MLB7: "Steven Stetson's Chapter 7 bankruptcy, filed in Cottonwood, CA in May 2010, led to asset liquidation, with the case closing in 08/13/2010."
Steven Stetson — California, 10-15161


ᐅ Susan A Stevenson, California

Address: 18175 Hayes Way Cottonwood, CA 96022-9379

Concise Description of Bankruptcy Case 14-221427: "Susan A Stevenson's bankruptcy, initiated in 03.03.2014 and concluded by 2014-06-01 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan A Stevenson — California, 14-22142


ᐅ Craig Stewart, California

Address: PO Box 488 Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-432207: "Craig Stewart's Chapter 7 bankruptcy, filed in Cottonwood, CA in 08.31.2010, led to asset liquidation, with the case closing in December 21, 2010."
Craig Stewart — California, 10-43220


ᐅ William John Stirton, California

Address: 17357 Bowman Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 12-39853: "The bankruptcy filing by William John Stirton, undertaken in 11.11.2012 in Cottonwood, CA under Chapter 7, concluded with discharge in 02.19.2013 after liquidating assets."
William John Stirton — California, 12-39853


ᐅ Michael Stonehouse, California

Address: PO Box 327 Cottonwood, CA 96022

Bankruptcy Case 10-32310 Summary: "In Cottonwood, CA, Michael Stonehouse filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Michael Stonehouse — California, 10-32310


ᐅ Amanda Joleen Suppa, California

Address: 19530 Covington Mill Dr Cottonwood, CA 96022

Bankruptcy Case 13-28957 Summary: "Amanda Joleen Suppa's bankruptcy, initiated in 07.03.2013 and concluded by October 2013 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Joleen Suppa — California, 13-28957


ᐅ Debra Swank, California

Address: 22087 Adobe Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-41275: "Cottonwood, CA resident Debra Swank's Aug 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Debra Swank — California, 10-41275


ᐅ Sherri Swanson, California

Address: 17010 Bowman Rd Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 10-43106: "The bankruptcy filing by Sherri Swanson, undertaken in 2010-08-30 in Cottonwood, CA under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Sherri Swanson — California, 10-43106


ᐅ Derek Braden Taff, California

Address: 19576 Feather Falls Pl Cottonwood, CA 96022

Bankruptcy Case 13-35034 Overview: "The case of Derek Braden Taff in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Braden Taff — California, 13-35034


ᐅ Danielle Darlene Tanis, California

Address: 19413 Bonanza King Dr Cottonwood, CA 96022-7630

Concise Description of Bankruptcy Case 15-208607: "Cottonwood, CA resident Danielle Darlene Tanis's February 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Danielle Darlene Tanis — California, 15-20860


ᐅ Donna K Taylor, California

Address: 20720 Sigma Dr Apt A Cottonwood, CA 96022-9446

Bankruptcy Case 14-20303 Summary: "The bankruptcy record of Donna K Taylor from Cottonwood, CA, shows a Chapter 7 case filed in Jan 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2014."
Donna K Taylor — California, 14-20303


ᐅ Caprice Carole Taylor, California

Address: 18976 Compass Dr Cottonwood, CA 96022

Bankruptcy Case 11-27746 Summary: "Caprice Carole Taylor's bankruptcy, initiated in 03.29.2011 and concluded by July 19, 2011 in Cottonwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caprice Carole Taylor — California, 11-27746


ᐅ Cody Wallace Taylor, California

Address: 16750 Evergreen Rd Cottonwood, CA 96022-8039

Concise Description of Bankruptcy Case 09-467847: "Cody Wallace Taylor's Cottonwood, CA bankruptcy under Chapter 13 in 2009-12-08 led to a structured repayment plan, successfully discharged in 2013-06-03."
Cody Wallace Taylor — California, 09-46784


ᐅ Robert Terras, California

Address: PO Box 772 Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 11-21471: "In a Chapter 7 bankruptcy case, Robert Terras from Cottonwood, CA, saw their proceedings start in 2011-01-20 and complete by May 12, 2011, involving asset liquidation."
Robert Terras — California, 11-21471


ᐅ Joseph Teyerl, California

Address: 19890 Cottonwood Dr Cottonwood, CA 96022

Concise Description of Bankruptcy Case 10-376557: "The case of Joseph Teyerl in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Teyerl — California, 10-37655


ᐅ Janessa Marie Thibodeau, California

Address: 20857 Musket Way Cottonwood, CA 96022

Bankruptcy Case 11-34192 Summary: "The bankruptcy record of Janessa Marie Thibodeau from Cottonwood, CA, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Janessa Marie Thibodeau — California, 11-34192


ᐅ Jolie Ann Thurston, California

Address: PO Box 1500 Cottonwood, CA 96022

Bankruptcy Case 11-25318 Summary: "The bankruptcy filing by Jolie Ann Thurston, undertaken in 2011-03-02 in Cottonwood, CA under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Jolie Ann Thurston — California, 11-25318


ᐅ Bob J Toney, California

Address: 3646 Park Dr Cottonwood, CA 96022

Snapshot of U.S. Bankruptcy Proceeding Case 11-47143: "The bankruptcy record of Bob J Toney from Cottonwood, CA, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2012."
Bob J Toney — California, 11-47143


ᐅ Kelly Tatiana Touvell, California

Address: 19050 Bruce Dr Cottonwood, CA 96022-9388

Snapshot of U.S. Bankruptcy Proceeding Case 15-23926: "The bankruptcy filing by Kelly Tatiana Touvell, undertaken in 05.14.2015 in Cottonwood, CA under Chapter 7, concluded with discharge in 08.12.2015 after liquidating assets."
Kelly Tatiana Touvell — California, 15-23926


ᐅ Kyle Leland Touvell, California

Address: 19050 Bruce Dr Cottonwood, CA 96022-9388

Bankruptcy Case 15-23926 Overview: "The bankruptcy filing by Kyle Leland Touvell, undertaken in 05.14.2015 in Cottonwood, CA under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Kyle Leland Touvell — California, 15-23926


ᐅ Amanda Marie Trautmann, California

Address: 21956 Tom Bead Dr Cottonwood, CA 96022-7610

Bankruptcy Case 14-24534 Summary: "Cottonwood, CA resident Amanda Marie Trautmann's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-05."
Amanda Marie Trautmann — California, 14-24534


ᐅ Robert Scott Trautmann, California

Address: 21956 Tom Bead Dr Cottonwood, CA 96022-7610

Bankruptcy Case 2014-24534 Summary: "In a Chapter 7 bankruptcy case, Robert Scott Trautmann from Cottonwood, CA, saw their proceedings start in 2014-04-30 and complete by Sep 5, 2014, involving asset liquidation."
Robert Scott Trautmann — California, 2014-24534


ᐅ Tonya Janien Trumbull, California

Address: 18150 Hayes Way Cottonwood, CA 96022

Bankruptcy Case 13-27310 Summary: "Cottonwood, CA resident Tonya Janien Trumbull's 05/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Tonya Janien Trumbull — California, 13-27310


ᐅ Nathan John Tucker, California

Address: 21892 Spoon Ln Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-29333: "The case of Nathan John Tucker in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan John Tucker — California, 13-29333


ᐅ David Greg Turnbull, California

Address: 3623 Savage Dr Cottonwood, CA 96022

Brief Overview of Bankruptcy Case 13-22794: "David Greg Turnbull's Chapter 7 bankruptcy, filed in Cottonwood, CA in Feb 28, 2013, led to asset liquidation, with the case closing in 06/08/2013."
David Greg Turnbull — California, 13-22794


ᐅ Carolyn Ann Tyrrell, California

Address: 20938 Trefoil Ln Cottonwood, CA 96022

Bankruptcy Case 12-27323 Overview: "The bankruptcy filing by Carolyn Ann Tyrrell, undertaken in 04/16/2012 in Cottonwood, CA under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Carolyn Ann Tyrrell — California, 12-27323


ᐅ Blake Stephen Uhles, California

Address: 19786 Big Bend Dr Cottonwood, CA 96022

Bankruptcy Case 13-32470 Summary: "Cottonwood, CA resident Blake Stephen Uhles's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Blake Stephen Uhles — California, 13-32470


ᐅ Sickle Jr Keith Van, California

Address: 19572 Valley Ford Dr Cottonwood, CA 96022

Bankruptcy Case 10-20537 Summary: "The case of Sickle Jr Keith Van in Cottonwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sickle Jr Keith Van — California, 10-20537