personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burney, 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 Andrew Akerberg, California

Address: PO Box 1788 Burney, CA 96013-1788

Concise Description of Bankruptcy Case 14-314387: "The bankruptcy filing by John Andrew Akerberg, undertaken in November 21, 2014 in Burney, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
John Andrew Akerberg — California, 14-31438


ᐅ Julie K Barbush, California

Address: PO Box 1063 Burney, CA 96013-1063

Brief Overview of Bankruptcy Case 14-22183: "Burney, CA resident Julie K Barbush's 03.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Julie K Barbush — California, 14-22183


ᐅ Bruchs Steven Blowers, California

Address: 20524 Burney Ct Burney, CA 96013

Bankruptcy Case 13-26577 Overview: "The case of Bruchs Steven Blowers in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruchs Steven Blowers — California, 13-26577


ᐅ Sr John Brown, California

Address: PO Box 1964 Burney, CA 96013

Bankruptcy Case 10-43669 Summary: "Sr John Brown's bankruptcy, initiated in 09.03.2010 and concluded by December 2010 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Brown — California, 10-43669


ᐅ Nicholas Coates, California

Address: 24443 Black Ranch Rd Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 13-26490: "Nicholas Coates's bankruptcy, initiated in 05/10/2013 and concluded by 2013-08-12 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Coates — California, 13-26490


ᐅ Billy Charles Covert, California

Address: 37152 Siskiyou St Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 12-23068: "Billy Charles Covert's Chapter 7 bankruptcy, filed in Burney, CA in 02/17/2012, led to asset liquidation, with the case closing in 2012-06-08."
Billy Charles Covert — California, 12-23068


ᐅ Michael Cummings, California

Address: 20266 Sugar Pine St Burney, CA 96013

Bankruptcy Case 09-43386 Overview: "The bankruptcy filing by Michael Cummings, undertaken in October 2009 in Burney, CA under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Michael Cummings — California, 09-43386


ᐅ Michael A Darst, California

Address: 20189 Marquette St Burney, CA 96013

Bankruptcy Case 11-35750 Summary: "Burney, CA resident Michael A Darst's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2011."
Michael A Darst — California, 11-35750


ᐅ Alan Deuel, California

Address: 21587 S Vallejo St Burney, CA 96013

Brief Overview of Bankruptcy Case 10-51926: "Alan Deuel's bankruptcy, initiated in 2010-12-06 and concluded by Mar 28, 2011 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Deuel — California, 10-51926


ᐅ Reynoso Salvador Frano, California

Address: 21683 Oregon St Burney, CA 96013

Bankruptcy Case 09-46604 Overview: "Reynoso Salvador Frano's Chapter 7 bankruptcy, filed in Burney, CA in December 2009, led to asset liquidation, with the case closing in 03/14/2010."
Reynoso Salvador Frano — California, 09-46604


ᐅ Paul Gama, California

Address: 36882 Holly Ave Burney, CA 96013

Bankruptcy Case 10-37107 Summary: "The bankruptcy filing by Paul Gama, undertaken in 2010-06-30 in Burney, CA under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Paul Gama — California, 10-37107


ᐅ Vera Gentile, California

Address: PO Box 1046 Burney, CA 96013

Bankruptcy Case 10-25822 Overview: "In a Chapter 7 bankruptcy case, Vera Gentile from Burney, CA, saw her proceedings start in 2010-03-10 and complete by June 2010, involving asset liquidation."
Vera Gentile — California, 10-25822


ᐅ Larry E Goza, California

Address: 37462 Toronto Ave Burney, CA 96013

Bankruptcy Case 12-31877 Overview: "Larry E Goza's Chapter 7 bankruptcy, filed in Burney, CA in 2012-06-25, led to asset liquidation, with the case closing in 10.15.2012."
Larry E Goza — California, 12-31877


ᐅ Timothy Lee Graves, California

Address: PO Box 147 Burney, CA 96013

Bankruptcy Case 13-32891 Summary: "In Burney, CA, Timothy Lee Graves filed for Chapter 7 bankruptcy in 10/02/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Timothy Lee Graves — California, 13-32891


ᐅ Jesse Paul Gunsauls, California

Address: 20310 Arrowood St Burney, CA 96013

Bankruptcy Case 11-38248 Overview: "In Burney, CA, Jesse Paul Gunsauls filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Jesse Paul Gunsauls — California, 11-38248


ᐅ Ronald Harshman, California

Address: 21665 Saint Helena St Burney, CA 96013

Concise Description of Bankruptcy Case 09-428307: "In a Chapter 7 bankruptcy case, Ronald Harshman from Burney, CA, saw their proceedings start in 10.21.2009 and complete by January 2010, involving asset liquidation."
Ronald Harshman — California, 09-42830


ᐅ Geraldine Susan Hart, California

Address: 36897 State Highway 299 E Burney, CA 96013-4049

Bankruptcy Case 16-22367 Summary: "Geraldine Susan Hart's Chapter 7 bankruptcy, filed in Burney, CA in 2016-04-14, led to asset liquidation, with the case closing in 07.13.2016."
Geraldine Susan Hart — California, 16-22367


ᐅ Shawn Martin Heidinger, California

Address: 20604 Roff Way Burney, CA 96013-9603

Brief Overview of Bankruptcy Case 15-26567: "The bankruptcy filing by Shawn Martin Heidinger, undertaken in August 2015 in Burney, CA under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Shawn Martin Heidinger — California, 15-26567


ᐅ Lisa Marie Hernandez, California

Address: 38048 Whaley Dr Burney, CA 96013

Bankruptcy Case 13-25688 Overview: "Lisa Marie Hernandez's bankruptcy, initiated in April 2013 and concluded by 2013-08-03 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Hernandez — California, 13-25688


ᐅ Joshua Herring, California

Address: PO Box 1145 Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 10-32352: "The case of Joshua Herring in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Herring — California, 10-32352


ᐅ Glen William Ireland, California

Address: 37928 Clark Creek Rd Burney, CA 96013-9632

Snapshot of U.S. Bankruptcy Proceeding Case 14-28703: "The bankruptcy filing by Glen William Ireland, undertaken in 08.28.2014 in Burney, CA under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Glen William Ireland — California, 14-28703


ᐅ Betty Nan Jackman, California

Address: 20379 Carberry St Burney, CA 96013-4311

Bankruptcy Case 2014-23945 Summary: "The bankruptcy filing by Betty Nan Jackman, undertaken in 2014-04-17 in Burney, CA under Chapter 7, concluded with discharge in 07.16.2014 after liquidating assets."
Betty Nan Jackman — California, 2014-23945


ᐅ Lindsey Paul Jefcoat, California

Address: 37239 Superior Ave Apt 2 Burney, CA 96013-4300

Snapshot of U.S. Bankruptcy Proceeding Case 16-24089: "Lindsey Paul Jefcoat's Chapter 7 bankruptcy, filed in Burney, CA in Jun 24, 2016, led to asset liquidation, with the case closing in 2016-09-22."
Lindsey Paul Jefcoat — California, 16-24089


ᐅ Darryl J Jones, California

Address: 20349 Arrowood St Burney, CA 96013

Brief Overview of Bankruptcy Case 12-38271: "Darryl J Jones's Chapter 7 bankruptcy, filed in Burney, CA in 10.14.2012, led to asset liquidation, with the case closing in 01.22.2013."
Darryl J Jones — California, 12-38271


ᐅ Terry A Kesner, California

Address: 21737 Shadow Ln Burney, CA 96013-9740

Snapshot of U.S. Bankruptcy Proceeding Case 15-10485: "The case of Terry A Kesner in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry A Kesner — California, 15-10485


ᐅ Jr James Marshall Kolek, California

Address: 20672 Roff Way Burney, CA 96013

Concise Description of Bankruptcy Case 12-220887: "The bankruptcy filing by Jr James Marshall Kolek, undertaken in Feb 2, 2012 in Burney, CA under Chapter 7, concluded with discharge in 2012-05-24 after liquidating assets."
Jr James Marshall Kolek — California, 12-22088


ᐅ Caleb Lasater, California

Address: 20291 Sugar Pine St Burney, CA 96013

Brief Overview of Bankruptcy Case 11-39464: "The bankruptcy filing by Caleb Lasater, undertaken in 08.10.2011 in Burney, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Caleb Lasater — California, 11-39464


ᐅ Kyle W Lewis, California

Address: 38023 Whaley Dr Burney, CA 96013

Brief Overview of Bankruptcy Case 13-34434: "The bankruptcy record of Kyle W Lewis from Burney, CA, shows a Chapter 7 case filed in 2013-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Kyle W Lewis — California, 13-34434


ᐅ Joseph Mallard, California

Address: 36367 State Highway 299 E Burney, CA 96013

Bankruptcy Case 10-51228 Summary: "In a Chapter 7 bankruptcy case, Joseph Mallard from Burney, CA, saw their proceedings start in 11/29/2010 and complete by Mar 14, 2011, involving asset liquidation."
Joseph Mallard — California, 10-51228


ᐅ Jose Octavio Manzo, California

Address: PO Box 1016 Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 11-35488: "Jose Octavio Manzo's bankruptcy, initiated in 06.22.2011 and concluded by October 2011 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Octavio Manzo — California, 11-35488


ᐅ Marjorie Ann Mariani, California

Address: PO Box 1787 Burney, CA 96013

Bankruptcy Case 09-41768 Summary: "Burney, CA resident Marjorie Ann Mariani's 10/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2010."
Marjorie Ann Mariani — California, 09-41768


ᐅ Carl Alton Martin, California

Address: 37283 Huron Ave Burney, CA 96013

Concise Description of Bankruptcy Case 12-296267: "The bankruptcy record of Carl Alton Martin from Burney, CA, shows a Chapter 7 case filed in 05.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-07."
Carl Alton Martin — California, 12-29626


ᐅ Edward Martinez, California

Address: 21975 Rocky Ranch Rd Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 11-20479: "The bankruptcy record of Edward Martinez from Burney, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Edward Martinez — California, 11-20479


ᐅ Gladys Vivian Nagel, California

Address: PO Box 555 Burney, CA 96013-0555

Brief Overview of Bankruptcy Case 15-26761: "In a Chapter 7 bankruptcy case, Gladys Vivian Nagel from Burney, CA, saw her proceedings start in 2015-08-27 and complete by Nov 25, 2015, involving asset liquidation."
Gladys Vivian Nagel — California, 15-26761


ᐅ Maria Del Socorro Nava, California

Address: 24420 State Highway 89 Apt 1 Burney, CA 96013-9660

Brief Overview of Bankruptcy Case 10-38142: "Filing for Chapter 13 bankruptcy in 07.09.2010, Maria Del Socorro Nava from Burney, CA, structured a repayment plan, achieving discharge in 2013-11-08."
Maria Del Socorro Nava — California, 10-38142


ᐅ Ramirez Avelino Nava, California

Address: 24420 State Highway 89 Apt 1 Burney, CA 96013-9660

Snapshot of U.S. Bankruptcy Proceeding Case 10-38142: "Ramirez Avelino Nava's Burney, CA bankruptcy under Chapter 13 in 07/09/2010 led to a structured repayment plan, successfully discharged in Nov 8, 2013."
Ramirez Avelino Nava — California, 10-38142


ᐅ Martin James Nielsen, California

Address: 37183 Sandy Ln Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 12-39211: "The bankruptcy filing by Martin James Nielsen, undertaken in Oct 31, 2012 in Burney, CA under Chapter 7, concluded with discharge in Feb 8, 2013 after liquidating assets."
Martin James Nielsen — California, 12-39211


ᐅ Robert Peason, California

Address: 21658 S Cottonwood St Burney, CA 96013

Brief Overview of Bankruptcy Case 10-41822: "Robert Peason's bankruptcy, initiated in August 2010 and concluded by December 7, 2010 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Peason — California, 10-41822


ᐅ Iii David Loren Pruitt, California

Address: 21642 S Cottonwood St Burney, CA 96013

Brief Overview of Bankruptcy Case 12-26119: "The bankruptcy record of Iii David Loren Pruitt from Burney, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2012."
Iii David Loren Pruitt — California, 12-26119


ᐅ Carmen Reyes, California

Address: 20181 Hudson St Apt 25 Burney, CA 96013

Concise Description of Bankruptcy Case 12-258447: "Carmen Reyes's bankruptcy, initiated in March 26, 2012 and concluded by Jul 16, 2012 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Reyes — California, 12-25844


ᐅ Robert Scalf, California

Address: 37288 Superior Ave Burney, CA 96013-4315

Concise Description of Bankruptcy Case 14-320067: "In Burney, CA, Robert Scalf filed for Chapter 7 bankruptcy in 12.11.2014. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2015."
Robert Scalf — California, 14-32006


ᐅ James Randall Scott, California

Address: PO Box 342 Burney, CA 96013

Brief Overview of Bankruptcy Case 12-39795: "James Randall Scott's bankruptcy, initiated in Nov 9, 2012 and concluded by 02.17.2013 in Burney, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Randall Scott — California, 12-39795


ᐅ James Matthew Shortall, California

Address: 20318 Arrowood St Burney, CA 96013-4417

Bankruptcy Case 15-29892 Summary: "In a Chapter 7 bankruptcy case, James Matthew Shortall from Burney, CA, saw their proceedings start in 2015-12-30 and complete by March 29, 2016, involving asset liquidation."
James Matthew Shortall — California, 15-29892


ᐅ Pamela Kathleen Shortall, California

Address: 20318 Arrowood St Burney, CA 96013-4417

Bankruptcy Case 15-29892 Summary: "The case of Pamela Kathleen Shortall in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Kathleen Shortall — California, 15-29892


ᐅ Whitney Joy Stalnacker, California

Address: PO Box 147 Burney, CA 96013

Concise Description of Bankruptcy Case 13-343207: "The bankruptcy filing by Whitney Joy Stalnacker, undertaken in 11.07.2013 in Burney, CA under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets."
Whitney Joy Stalnacker — California, 13-34320


ᐅ Joyce L Stewart, California

Address: PO Box 1407 Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 11-24034: "Burney, CA resident Joyce L Stewart's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Joyce L Stewart — California, 11-24034


ᐅ Sidney Teekell, California

Address: 36766 State Highway 299 E Spc 10 Burney, CA 96013

Bankruptcy Case 10-20571 Summary: "Sidney Teekell's Chapter 7 bankruptcy, filed in Burney, CA in 2010-01-11, led to asset liquidation, with the case closing in 2010-04-21."
Sidney Teekell — California, 10-20571


ᐅ Lawrence Trump, California

Address: 20505 Tall Timber St Burney, CA 96013

Bankruptcy Case 10-31302 Overview: "The bankruptcy record of Lawrence Trump from Burney, CA, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2010."
Lawrence Trump — California, 10-31302


ᐅ Ramon Moran Vargas, California

Address: 21586 Garden Ln Burney, CA 96013

Brief Overview of Bankruptcy Case 11-40030: "The bankruptcy filing by Ramon Moran Vargas, undertaken in 08/17/2011 in Burney, CA under Chapter 7, concluded with discharge in December 7, 2011 after liquidating assets."
Ramon Moran Vargas — California, 11-40030


ᐅ Stephen Clay Vaughn, California

Address: 37305 State Highway 299 E Burney, CA 96013

Bankruptcy Case 12-20668 Overview: "In a Chapter 7 bankruptcy case, Stephen Clay Vaughn from Burney, CA, saw his proceedings start in January 2012 and complete by 05/04/2012, involving asset liquidation."
Stephen Clay Vaughn — California, 12-20668


ᐅ Jeremy Walker, California

Address: 37444 Snyder Way Burney, CA 96013

Brief Overview of Bankruptcy Case 10-43620: "The bankruptcy record of Jeremy Walker from Burney, CA, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2010."
Jeremy Walker — California, 10-43620


ᐅ Duane Wand, California

Address: 20408 Timber Dr Burney, CA 96013

Concise Description of Bankruptcy Case 10-410927: "The case of Duane Wand in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Wand — California, 10-41092


ᐅ Nancy J Ward, California

Address: 37448 Birch Ave Burney, CA 96013

Brief Overview of Bankruptcy Case 11-31334: "In a Chapter 7 bankruptcy case, Nancy J Ward from Burney, CA, saw her proceedings start in 05/06/2011 and complete by August 2011, involving asset liquidation."
Nancy J Ward — California, 11-31334


ᐅ Brenda Sue Weems, California

Address: 36766 State Highway 299 E Spc 44 Burney, CA 96013-9657

Bankruptcy Case 16-20536 Overview: "In Burney, CA, Brenda Sue Weems filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Brenda Sue Weems — California, 16-20536


ᐅ Tamara L Weldon, California

Address: 37202 Ontario Ave Burney, CA 96013

Brief Overview of Bankruptcy Case 11-39993: "Tamara L Weldon's Chapter 7 bankruptcy, filed in Burney, CA in 08/16/2011, led to asset liquidation, with the case closing in 2011-12-06."
Tamara L Weldon — California, 11-39993


ᐅ Jr Richard James Westlund, California

Address: PO Box 245 Burney, CA 96013

Snapshot of U.S. Bankruptcy Proceeding Case 11-39611: "The bankruptcy record of Jr Richard James Westlund from Burney, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Jr Richard James Westlund — California, 11-39611


ᐅ Patricia Anne Wolfe, California

Address: 20129 Arrowood St Burney, CA 96013-4418

Concise Description of Bankruptcy Case 2014-254097: "The case of Patricia Anne Wolfe in Burney, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Anne Wolfe — California, 2014-25409


ᐅ Hal Charles Yingling, California

Address: PO Box 1053 Burney, CA 96013-1053

Brief Overview of Bankruptcy Case 14-29472: "In Burney, CA, Hal Charles Yingling filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Hal Charles Yingling — California, 14-29472