personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shingletown, 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 Theodore Alexander, California

Address: 28298 State Highway 44 Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-33327: "The bankruptcy filing by Theodore Alexander, undertaken in 05/20/2010 in Shingletown, CA under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Theodore Alexander — California, 10-33327


ᐅ Susan Jane Apolonio, California

Address: 8670 Manzanita Creek Dr Shingletown, CA 96088-9543

Concise Description of Bankruptcy Case 15-206417: "Susan Jane Apolonio's Chapter 7 bankruptcy, filed in Shingletown, CA in January 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Susan Jane Apolonio — California, 15-20641


ᐅ Katharine Y Arbuckle, California

Address: 10460 Ritts Mill Rd Shingletown, CA 96088-9710

Bankruptcy Case 14-26176 Overview: "In Shingletown, CA, Katharine Y Arbuckle filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Katharine Y Arbuckle — California, 14-26176


ᐅ Lauri Armstrong, California

Address: 30027 State Highway 44 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 10-44576: "In Shingletown, CA, Lauri Armstrong filed for Chapter 7 bankruptcy in 2010-09-15. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
Lauri Armstrong — California, 10-44576


ᐅ Joel Houston Benge, California

Address: 7540 Pursell Rd Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 11-27170: "In Shingletown, CA, Joel Houston Benge filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Joel Houston Benge — California, 11-27170


ᐅ Kevin Bennett, California

Address: 7555 Pegnan Rd Shingletown, CA 96088

Concise Description of Bankruptcy Case 10-323207: "The case of Kevin Bennett in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Bennett — California, 10-32320


ᐅ Renee Lachney Bordelon, California

Address: 32566 Emigrant Trl Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 13-35046: "In a Chapter 7 bankruptcy case, Renee Lachney Bordelon from Shingletown, CA, saw her proceedings start in 11.26.2013 and complete by March 6, 2014, involving asset liquidation."
Renee Lachney Bordelon — California, 13-35046


ᐅ Shirley Ann Bosteder, California

Address: 30750 Bambi Dr Shingletown, CA 96088-9419

Snapshot of U.S. Bankruptcy Proceeding Case 16-22652: "Shirley Ann Bosteder's bankruptcy, initiated in 04.26.2016 and concluded by 07/25/2016 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Bosteder — California, 16-22652


ᐅ Steve Bowling, California

Address: 6512 Black Butte Rd Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-33417: "The bankruptcy filing by Steve Bowling, undertaken in 2012-07-20 in Shingletown, CA under Chapter 7, concluded with discharge in Nov 9, 2012 after liquidating assets."
Steve Bowling — California, 12-33417


ᐅ Pearson Melinda Lee Bridges, California

Address: 29001 Shingle Creek Ln Shingletown, CA 96088-9658

Brief Overview of Bankruptcy Case 16-22126: "Shingletown, CA resident Pearson Melinda Lee Bridges's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2016."
Pearson Melinda Lee Bridges — California, 16-22126


ᐅ Daniel Wayne Camacho, California

Address: PO Box 306 Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-378547: "The bankruptcy record of Daniel Wayne Camacho from Shingletown, CA, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Daniel Wayne Camacho — California, 11-37854


ᐅ Donald Franklin Carpenter, California

Address: 35425 Bethany Way Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-29256: "In a Chapter 7 bankruptcy case, Donald Franklin Carpenter from Shingletown, CA, saw his proceedings start in May 14, 2012 and complete by 09/03/2012, involving asset liquidation."
Donald Franklin Carpenter — California, 12-29256


ᐅ Buddy Carson, California

Address: 33336 Northwood Dr Shingletown, CA 96088

Brief Overview of Bankruptcy Case 10-49232: "In Shingletown, CA, Buddy Carson filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2011."
Buddy Carson — California, 10-49232


ᐅ Christine Champagne, California

Address: 7633 Grey Ridge Ln Shingletown, CA 96088

Bankruptcy Case 10-52675 Overview: "The bankruptcy filing by Christine Champagne, undertaken in 2010-12-14 in Shingletown, CA under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Christine Champagne — California, 10-52675


ᐅ Lisa Chiara, California

Address: 8455 Midnight Ln Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-41392: "Lisa Chiara's bankruptcy, initiated in 08.12.2010 and concluded by December 2, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Chiara — California, 10-41392


ᐅ John Neal Clares, California

Address: 7619 Camino Vis Shingletown, CA 96088

Bankruptcy Case 13-33915 Overview: "The case of John Neal Clares in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Neal Clares — California, 13-33915


ᐅ Patricia Frances Clarke, California

Address: 29255 Westmoore Rd Shingletown, CA 96088-9670

Brief Overview of Bankruptcy Case 15-23535: "In Shingletown, CA, Patricia Frances Clarke filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Patricia Frances Clarke — California, 15-23535


ᐅ Leon Savage Clements, California

Address: 7070 Alward Rd Shingletown, CA 96088-9701

Concise Description of Bankruptcy Case 2014-236107: "In a Chapter 7 bankruptcy case, Leon Savage Clements from Shingletown, CA, saw their proceedings start in April 2014 and complete by 2014-07-07, involving asset liquidation."
Leon Savage Clements — California, 2014-23610


ᐅ Rocky Colwell, California

Address: 8260 La Jolla Way Shingletown, CA 96088

Bankruptcy Case 09-44537 Overview: "Rocky Colwell's bankruptcy, initiated in November 9, 2009 and concluded by 02/17/2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocky Colwell — California, 09-44537


ᐅ David Crouch, California

Address: PO Box 507 Shingletown, CA 96088

Concise Description of Bankruptcy Case 10-264037: "David Crouch's bankruptcy, initiated in March 15, 2010 and concluded by June 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Crouch — California, 10-26403


ᐅ Aaron Dunson, California

Address: 9485 Mountain Meadow Rd Shingletown, CA 96088

Bankruptcy Case 10-25880 Summary: "The bankruptcy record of Aaron Dunson from Shingletown, CA, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2010."
Aaron Dunson — California, 10-25880


ᐅ Jeffery Wayne Ellett, California

Address: PO Box 584 Shingletown, CA 96088-0584

Brief Overview of Bankruptcy Case 2014-23179: "The case of Jeffery Wayne Ellett in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Wayne Ellett — California, 2014-23179


ᐅ Bryan Ferguson, California

Address: 30593 Sleepy Hollow Dr Shingletown, CA 96088

Brief Overview of Bankruptcy Case 10-49471: "The bankruptcy record of Bryan Ferguson from Shingletown, CA, shows a Chapter 7 case filed in November 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2011."
Bryan Ferguson — California, 10-49471


ᐅ Steven Ray Ferguson, California

Address: 30593 Sleepy Hollow Dr Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-39202: "In Shingletown, CA, Steven Ray Ferguson filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2013."
Steven Ray Ferguson — California, 12-39202


ᐅ Paul L Fraser, California

Address: 33776 Meteorite Way Shingletown, CA 96088-9715

Concise Description of Bankruptcy Case 09-35784-hcd7: "Filing for Chapter 13 bankruptcy in 2009-12-09, Paul L Fraser from Shingletown, CA, structured a repayment plan, achieving discharge in 02.10.2015."
Paul L Fraser — California, 09-35784


ᐅ David Christopher Frederick, California

Address: PO Box 733 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-25301: "David Christopher Frederick's Chapter 7 bankruptcy, filed in Shingletown, CA in March 2012, led to asset liquidation, with the case closing in July 2012."
David Christopher Frederick — California, 12-25301


ᐅ Oscar Josef Fuentes, California

Address: 7328 Clarabelle Ln Shingletown, CA 96088-9615

Brief Overview of Bankruptcy Case 16-24380: "The case of Oscar Josef Fuentes in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Josef Fuentes — California, 16-24380


ᐅ Melanie Teresa Fuentes, California

Address: 7328 Clarabelle Ln Shingletown, CA 96088-9615

Brief Overview of Bankruptcy Case 16-24380: "Melanie Teresa Fuentes's Chapter 7 bankruptcy, filed in Shingletown, CA in Jul 6, 2016, led to asset liquidation, with the case closing in October 4, 2016."
Melanie Teresa Fuentes — California, 16-24380


ᐅ Maria Luz Gallegos, California

Address: PO Box 588 Shingletown, CA 96088-0588

Bankruptcy Case 15-26148 Summary: "The bankruptcy filing by Maria Luz Gallegos, undertaken in August 1, 2015 in Shingletown, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Maria Luz Gallegos — California, 15-26148


ᐅ Sergio Gallegos, California

Address: PO Box 588 Shingletown, CA 96088-0588

Concise Description of Bankruptcy Case 15-261487: "Sergio Gallegos's Chapter 7 bankruptcy, filed in Shingletown, CA in 08.01.2015, led to asset liquidation, with the case closing in 10/30/2015."
Sergio Gallegos — California, 15-26148


ᐅ Iii Edward Garcia, California

Address: 32703 Twin Pine Dr Shingletown, CA 96088

Bankruptcy Case 10-42047 Summary: "In a Chapter 7 bankruptcy case, Iii Edward Garcia from Shingletown, CA, saw their proceedings start in Aug 19, 2010 and complete by December 9, 2010, involving asset liquidation."
Iii Edward Garcia — California, 10-42047


ᐅ Inge Ursula Gerkensmeyer, California

Address: 6860 Lillian Dr Shingletown, CA 96088

Bankruptcy Case 11-21220 Summary: "The case of Inge Ursula Gerkensmeyer in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inge Ursula Gerkensmeyer — California, 11-21220


ᐅ Antonio Ghilotti, California

Address: PO Box 83 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 09-13767: "The bankruptcy filing by Antonio Ghilotti, undertaken in 11/09/2009 in Shingletown, CA under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Antonio Ghilotti — California, 09-13767


ᐅ Lana P Gipson, California

Address: PO Box 256 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 11-32596: "The bankruptcy record of Lana P Gipson from Shingletown, CA, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Lana P Gipson — California, 11-32596


ᐅ Billy Wayne Goss, California

Address: PO Box 386 Shingletown, CA 96088

Bankruptcy Case 11-31284 Overview: "The case of Billy Wayne Goss in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Wayne Goss — California, 11-31284


ᐅ Sam Graham, California

Address: 27278 Hobart Rd Shingletown, CA 96088

Bankruptcy Case 10-28420 Overview: "Sam Graham's bankruptcy, initiated in Apr 1, 2010 and concluded by July 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Graham — California, 10-28420


ᐅ James Charles Gray, California

Address: 30959 Thumper Dr Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-342217: "In Shingletown, CA, James Charles Gray filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
James Charles Gray — California, 11-34221


ᐅ Kevin Joshua Gray, California

Address: 7587 Hopeful Pl Shingletown, CA 96088

Bankruptcy Case 13-33844 Overview: "The case of Kevin Joshua Gray in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Joshua Gray — California, 13-33844


ᐅ Marlene Louise Hanks, California

Address: 30923 Tinkerbell Ln Shingletown, CA 96088-9608

Bankruptcy Case 14-29071 Overview: "In Shingletown, CA, Marlene Louise Hanks filed for Chapter 7 bankruptcy in Sep 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Marlene Louise Hanks — California, 14-29071


ᐅ Leo Ray Hartland, California

Address: PO Box 53 Shingletown, CA 96088-0053

Bankruptcy Case 16-20253 Summary: "In a Chapter 7 bankruptcy case, Leo Ray Hartland from Shingletown, CA, saw their proceedings start in 2016-01-18 and complete by 04.17.2016, involving asset liquidation."
Leo Ray Hartland — California, 16-20253


ᐅ Lyda Verona Hartland, California

Address: PO Box 53 Shingletown, CA 96088-0053

Bankruptcy Case 16-20253 Summary: "The case of Lyda Verona Hartland in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyda Verona Hartland — California, 16-20253


ᐅ Justin Kyle Hastings, California

Address: 28264 Whippoorwill Cir Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-32765: "In a Chapter 7 bankruptcy case, Justin Kyle Hastings from Shingletown, CA, saw their proceedings start in September 2012 and complete by 2013-01-06, involving asset liquidation."
Justin Kyle Hastings — California, 12-32765


ᐅ Richard Randal Hebert, California

Address: 8449 Starlite Pines Rd Shingletown, CA 96088-9714

Bankruptcy Case 14-28504 Summary: "The case of Richard Randal Hebert in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Randal Hebert — California, 14-28504


ᐅ Diana Herrick, California

Address: PO Box 422 Shingletown, CA 96088-0422

Bankruptcy Case 2014-27463 Overview: "The bankruptcy record of Diana Herrick from Shingletown, CA, shows a Chapter 7 case filed in 07/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Diana Herrick — California, 2014-27463


ᐅ Leslie C Herrick, California

Address: 30585 Figaro Dr Shingletown, CA 96088-9607

Concise Description of Bankruptcy Case 14-274637: "Shingletown, CA resident Leslie C Herrick's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Leslie C Herrick — California, 14-27463


ᐅ James Michael Hogarth, California

Address: 7443 Woodburrow Rd Shingletown, CA 96088-9504

Bankruptcy Case 15-29680 Summary: "The bankruptcy filing by James Michael Hogarth, undertaken in 12.17.2015 in Shingletown, CA under Chapter 7, concluded with discharge in 03/16/2016 after liquidating assets."
James Michael Hogarth — California, 15-29680


ᐅ Alice Camille Holtkamp, California

Address: 27108 Dersch Rd Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 12-27406: "The case of Alice Camille Holtkamp in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Camille Holtkamp — California, 12-27406


ᐅ William Hufford, California

Address: 33134 Sites Rd Shingletown, CA 96088

Concise Description of Bankruptcy Case 10-364277: "The bankruptcy record of William Hufford from Shingletown, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
William Hufford — California, 10-36427


ᐅ Matthew Hughett, California

Address: PO Box 435 Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 09-44039: "Matthew Hughett's Chapter 7 bankruptcy, filed in Shingletown, CA in Nov 3, 2009, led to asset liquidation, with the case closing in Feb 11, 2010."
Matthew Hughett — California, 09-44039


ᐅ Raymond James, California

Address: 33412 Northwood Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-22049: "Raymond James's Chapter 7 bankruptcy, filed in Shingletown, CA in January 29, 2010, led to asset liquidation, with the case closing in 05/09/2010."
Raymond James — California, 10-22049


ᐅ John Johnson, California

Address: 35450 Shenandoah Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-38565: "The bankruptcy filing by John Johnson, undertaken in Jul 15, 2010 in Shingletown, CA under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
John Johnson — California, 10-38565


ᐅ Jameson Lee Kampfer, California

Address: 8340 Elkhorn Rd Shingletown, CA 96088-9537

Concise Description of Bankruptcy Case 14-18033-KAO7: "Jameson Lee Kampfer's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson Lee Kampfer — California, 14-18033


ᐅ Anna Karapetyan, California

Address: 8580 Battle Creek Dr Shingletown, CA 96088

Bankruptcy Case 2:09-bk-40672-EC Summary: "Anna Karapetyan's bankruptcy, initiated in November 3, 2009 and concluded by February 11, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Karapetyan — California, 2:09-bk-40672-EC


ᐅ Michael Dennis Kernes, California

Address: 8482 Starlite Pines Rd Shingletown, CA 96088

Bankruptcy Case 12-39809 Overview: "The bankruptcy record of Michael Dennis Kernes from Shingletown, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2013."
Michael Dennis Kernes — California, 12-39809


ᐅ Iii Thomas Stanley Knight, California

Address: 36676 Douglas Fir Ct Shingletown, CA 96088

Bankruptcy Case 13-28038 Overview: "In Shingletown, CA, Iii Thomas Stanley Knight filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Iii Thomas Stanley Knight — California, 13-28038


ᐅ Karl B Leet, California

Address: PO Box 392 Shingletown, CA 96088-0392

Bankruptcy Case 09-34227 Overview: "Karl B Leet's Chapter 13 bankruptcy in Shingletown, CA started in July 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2012."
Karl B Leet — California, 09-34227


ᐅ Robert Levrini, California

Address: PO Box 275 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 10-31279: "In a Chapter 7 bankruptcy case, Robert Levrini from Shingletown, CA, saw their proceedings start in 2010-04-29 and complete by 08/07/2010, involving asset liquidation."
Robert Levrini — California, 10-31279


ᐅ Svetlana Litvinenko, California

Address: 33791 Constellation Dr Shingletown, CA 96088-9717

Brief Overview of Bankruptcy Case 15-24248: "In Shingletown, CA, Svetlana Litvinenko filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Svetlana Litvinenko — California, 15-24248


ᐅ Richard Doyle Lohr, California

Address: 30395 Shingletown Ridge Rd Shingletown, CA 96088-9781

Snapshot of U.S. Bankruptcy Proceeding Case 15-21272: "In a Chapter 7 bankruptcy case, Richard Doyle Lohr from Shingletown, CA, saw his proceedings start in February 19, 2015 and complete by May 20, 2015, involving asset liquidation."
Richard Doyle Lohr — California, 15-21272


ᐅ William K Maloy, California

Address: 10294 Ritts Mill Rd Shingletown, CA 96088

Bankruptcy Case 12-27052 Overview: "The bankruptcy record of William K Maloy from Shingletown, CA, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
William K Maloy — California, 12-27052


ᐅ William Marshall, California

Address: PO Box 217 Shingletown, CA 96088

Bankruptcy Case 10-25903 Overview: "The bankruptcy record of William Marshall from Shingletown, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
William Marshall — California, 10-25903


ᐅ Dennis Marshall, California

Address: PO Box 605 Shingletown, CA 96088

Bankruptcy Case 11-34314 Summary: "The bankruptcy filing by Dennis Marshall, undertaken in 2011-06-08 in Shingletown, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dennis Marshall — California, 11-34314


ᐅ Kurtis A Mcelmurry, California

Address: 28418 State Highway 44 Shingletown, CA 96088

Brief Overview of Bankruptcy Case 13-29417: "Kurtis A Mcelmurry's Chapter 7 bankruptcy, filed in Shingletown, CA in 07/16/2013, led to asset liquidation, with the case closing in 2013-10-24."
Kurtis A Mcelmurry — California, 13-29417


ᐅ Tate Alan Mckinlay, California

Address: 7121 Shasta Forest Dr Shingletown, CA 96088

Bankruptcy Case 12-37391 Overview: "The bankruptcy filing by Tate Alan Mckinlay, undertaken in September 27, 2012 in Shingletown, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Tate Alan Mckinlay — California, 12-37391


ᐅ John E Miller, California

Address: PO Box 262 Shingletown, CA 96088-0262

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25295: "The case of John E Miller in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Miller — California, 2014-25295


ᐅ Miles Mintle, California

Address: 32667 State Highway 44 Shingletown, CA 96088

Bankruptcy Case 10-30886 Summary: "The bankruptcy record of Miles Mintle from Shingletown, CA, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Miles Mintle — California, 10-30886


ᐅ Albert Walter Mires, California

Address: 30928 Bambi Dr Shingletown, CA 96088

Brief Overview of Bankruptcy Case 12-22950: "The bankruptcy filing by Albert Walter Mires, undertaken in 2012-02-15 in Shingletown, CA under Chapter 7, concluded with discharge in 06.06.2012 after liquidating assets."
Albert Walter Mires — California, 12-22950


ᐅ Michael Mobley, California

Address: 30909 Tinkerbell Ln Shingletown, CA 96088

Bankruptcy Case 09-42831 Summary: "Michael Mobley's bankruptcy, initiated in October 21, 2009 and concluded by Jan 29, 2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mobley — California, 09-42831


ᐅ Timothy Morelock, California

Address: PO Box 618 Shingletown, CA 96088

Bankruptcy Case 10-24081 Overview: "The case of Timothy Morelock in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Morelock — California, 10-24081


ᐅ Angela Larae Nelson, California

Address: 28091 State Highway 44 Shingletown, CA 96088-9673

Concise Description of Bankruptcy Case 14-310887: "In Shingletown, CA, Angela Larae Nelson filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08."
Angela Larae Nelson — California, 14-31088


ᐅ Cheryl Noyd, California

Address: 7066 Shasta Forest Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-20824: "The bankruptcy record of Cheryl Noyd from Shingletown, CA, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2010."
Cheryl Noyd — California, 10-20824


ᐅ Timothy Jay Oconnor, California

Address: 36675 Douglas Fir Ct Shingletown, CA 96088

Bankruptcy Case 12-39722 Summary: "The bankruptcy record of Timothy Jay Oconnor from Shingletown, CA, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Timothy Jay Oconnor — California, 12-39722


ᐅ Barbara Ann Ormerod, California

Address: 34699 Westward Ho Rd Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-322847: "Barbara Ann Ormerod's Chapter 7 bankruptcy, filed in Shingletown, CA in 2011-05-17, led to asset liquidation, with the case closing in 09.06.2011."
Barbara Ann Ormerod — California, 11-32284


ᐅ Timothy Pack, California

Address: 30793 Bambi Dr Shingletown, CA 96088-9419

Bankruptcy Case 16-24145 Overview: "Timothy Pack's Chapter 7 bankruptcy, filed in Shingletown, CA in 06.27.2016, led to asset liquidation, with the case closing in September 25, 2016."
Timothy Pack — California, 16-24145


ᐅ Mary Palmer, California

Address: 30982 Thumper Dr Shingletown, CA 96088

Concise Description of Bankruptcy Case 10-472687: "The bankruptcy record of Mary Palmer from Shingletown, CA, shows a Chapter 7 case filed in Oct 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Mary Palmer — California, 10-47268


ᐅ Terrel E Peterich, California

Address: 33382 Northwood Dr Shingletown, CA 96088

Bankruptcy Case 11-38049 Overview: "The bankruptcy record of Terrel E Peterich from Shingletown, CA, shows a Chapter 7 case filed in 07.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Terrel E Peterich — California, 11-38049


ᐅ Vannesa Jane Petrey, California

Address: 8428 Starlite Pines Rd Shingletown, CA 96088-9714

Bankruptcy Case 14-29077 Summary: "The bankruptcy filing by Vannesa Jane Petrey, undertaken in 09.09.2014 in Shingletown, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Vannesa Jane Petrey — California, 14-29077


ᐅ Andrew J Plank, California

Address: 7400 Haydon Ln Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 11-41665: "Shingletown, CA resident Andrew J Plank's September 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2011."
Andrew J Plank — California, 11-41665


ᐅ Iii Carroll Mark Poston, California

Address: 26528 Dersch Rd Shingletown, CA 96088

Concise Description of Bankruptcy Case 13-282547: "In Shingletown, CA, Iii Carroll Mark Poston filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2013."
Iii Carroll Mark Poston — California, 13-28254


ᐅ John Powers, California

Address: 30944 Bambi Dr Shingletown, CA 96088

Bankruptcy Case 10-47188 Summary: "John Powers's Chapter 7 bankruptcy, filed in Shingletown, CA in 10/12/2010, led to asset liquidation, with the case closing in Feb 1, 2011."
John Powers — California, 10-47188


ᐅ George Ray, California

Address: 8055 Star Trek Dr Shingletown, CA 96088

Bankruptcy Case 10-33242 Overview: "George Ray's Chapter 7 bankruptcy, filed in Shingletown, CA in May 20, 2010, led to asset liquidation, with the case closing in 08.28.2010."
George Ray — California, 10-33242


ᐅ Rickey Leroy Richmond, California

Address: 28457 Sky Hawk Ln Shingletown, CA 96088

Concise Description of Bankruptcy Case 13-310167: "Shingletown, CA resident Rickey Leroy Richmond's 08.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Rickey Leroy Richmond — California, 13-31016


ᐅ Raymond Rivera, California

Address: 7338 Shasta Forest Dr Shingletown, CA 96088

Bankruptcy Case 10-20382 Overview: "In a Chapter 7 bankruptcy case, Raymond Rivera from Shingletown, CA, saw their proceedings start in January 8, 2010 and complete by April 18, 2010, involving asset liquidation."
Raymond Rivera — California, 10-20382


ᐅ Peter John Rollins, California

Address: PO Box 440 Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-342497: "The bankruptcy record of Peter John Rollins from Shingletown, 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 2011-09-27."
Peter John Rollins — California, 11-34249


ᐅ Melinda Jane Sakuma, California

Address: 8404 Starlite Pines Rd Shingletown, CA 96088-9714

Snapshot of U.S. Bankruptcy Proceeding Case 15-27529: "Melinda Jane Sakuma's Chapter 7 bankruptcy, filed in Shingletown, CA in Sep 25, 2015, led to asset liquidation, with the case closing in 2015-12-24."
Melinda Jane Sakuma — California, 15-27529


ᐅ Louis George Santoro, California

Address: 26470 Aslan Rd Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 11-25756: "The bankruptcy filing by Louis George Santoro, undertaken in 03/08/2011 in Shingletown, CA under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Louis George Santoro — California, 11-25756


ᐅ Charles Howard Schaupp, California

Address: 8617 Lake Mccumber Rd Shingletown, CA 96088-9744

Bankruptcy Case 15-26864 Summary: "In a Chapter 7 bankruptcy case, Charles Howard Schaupp from Shingletown, CA, saw his proceedings start in 08.31.2015 and complete by 2015-11-29, involving asset liquidation."
Charles Howard Schaupp — California, 15-26864


ᐅ Chad Erwin Scott, California

Address: 27577 Camino Real Shingletown, CA 96088

Concise Description of Bankruptcy Case 13-242627: "Shingletown, CA resident Chad Erwin Scott's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Chad Erwin Scott — California, 13-24262


ᐅ Tom Semb, California

Address: 31416 Woodridge Dr Shingletown, CA 96088

Bankruptcy Case 10-35860 Summary: "Tom Semb's bankruptcy, initiated in 06.17.2010 and concluded by 10/07/2010 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Semb — California, 10-35860


ᐅ Steven James Shackelford, California

Address: 8452 Circle K Dr Shingletown, CA 96088

Bankruptcy Case 11-48136 Summary: "In Shingletown, CA, Steven James Shackelford filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2012."
Steven James Shackelford — California, 11-48136


ᐅ Debra Simms, California

Address: 30793 Bambi Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-27388: "In Shingletown, CA, Debra Simms filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
Debra Simms — California, 10-27388


ᐅ Teddy Lindsay Smith, California

Address: 7481 Shasta Forest Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 13-24509: "In Shingletown, CA, Teddy Lindsay Smith filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Teddy Lindsay Smith — California, 13-24509


ᐅ Michael Sollars, California

Address: 7156 Dogwood Dr Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-40855: "The case of Michael Sollars in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sollars — California, 10-40855


ᐅ Sean Michael Stacy, California

Address: 35453 Stonewall Dr Shingletown, CA 96088-9320

Bankruptcy Case 14-21300 Summary: "The bankruptcy filing by Sean Michael Stacy, undertaken in February 12, 2014 in Shingletown, CA under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets."
Sean Michael Stacy — California, 14-21300


ᐅ Timothy John Sullivan, California

Address: 8104 Go A Way Ln Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-266097: "The bankruptcy filing by Timothy John Sullivan, undertaken in 03.17.2011 in Shingletown, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Timothy John Sullivan — California, 11-26609


ᐅ Emery Thibault, California

Address: 7574 Long Hay Flat Rd Shingletown, CA 96088

Bankruptcy Case 10-27407 Overview: "Emery Thibault's bankruptcy, initiated in 03.24.2010 and concluded by 2010-07-02 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emery Thibault — California, 10-27407


ᐅ Tony D Trapasso, California

Address: PO Box 141 Shingletown, CA 96088

Bankruptcy Case 11-26623 Summary: "In Shingletown, CA, Tony D Trapasso filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Tony D Trapasso — California, 11-26623


ᐅ Eva Violet Traw, California

Address: 6715 Black Butte Rd Shingletown, CA 96088

Concise Description of Bankruptcy Case 11-272497: "Eva Violet Traw's bankruptcy, initiated in 03.24.2011 and concluded by July 14, 2011 in Shingletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Violet Traw — California, 11-27249


ᐅ Carmen Catherine Maria Verhaeg, California

Address: 7571 Pegnan Rd Shingletown, CA 96088-9752

Snapshot of U.S. Bankruptcy Proceeding Case 14-30669: "The case of Carmen Catherine Maria Verhaeg in Shingletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Catherine Maria Verhaeg — California, 14-30669


ᐅ Richard Weister, California

Address: PO Box 611 Shingletown, CA 96088

Snapshot of U.S. Bankruptcy Proceeding Case 10-41447: "The bankruptcy filing by Richard Weister, undertaken in August 2010 in Shingletown, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Richard Weister — California, 10-41447