personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redding, 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 James Alan Azbill, California

Address: 1370 Woodside Meadows Dr Redding, CA 96002-0360

Brief Overview of Bankruptcy Case 16-22895: "The bankruptcy record of James Alan Azbill from Redding, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2016."
James Alan Azbill — California, 16-22895


ᐅ Rhonda Lynn Azbill, California

Address: 1370 Woodside Meadows Dr Redding, CA 96002

Bankruptcy Case 13-31653 Summary: "Redding, CA resident Rhonda Lynn Azbill's Sep 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Rhonda Lynn Azbill — California, 13-31653


ᐅ Steve Alan Azoon, California

Address: 1360 Serrano Pl Apt A Redding, CA 96003

Concise Description of Bankruptcy Case 13-271677: "The bankruptcy record of Steve Alan Azoon from Redding, 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 September 2013."
Steve Alan Azoon — California, 13-27167


ᐅ Todd Ryan Babbitt, California

Address: 3431 Echo Ct Redding, CA 96002

Bankruptcy Case 13-35074 Summary: "Todd Ryan Babbitt's bankruptcy, initiated in 11/26/2013 and concluded by 2014-03-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Ryan Babbitt — California, 13-35074


ᐅ Thomas E Baca, California

Address: 1834 9th St Redding, CA 96001-0327

Concise Description of Bankruptcy Case 2014-230697: "Thomas E Baca's Chapter 7 bankruptcy, filed in Redding, CA in Mar 26, 2014, led to asset liquidation, with the case closing in 2014-06-24."
Thomas E Baca — California, 2014-23069


ᐅ June L Baca, California

Address: 3039 Catalpa Ct Apt D Redding, CA 96002-5035

Bankruptcy Case 2014-23069 Summary: "Redding, CA resident June L Baca's 03/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
June L Baca — California, 2014-23069


ᐅ Julie Bachelor, California

Address: 22132 Sunshine Way Redding, CA 96003

Bankruptcy Case 13-23526 Overview: "In a Chapter 7 bankruptcy case, Julie Bachelor from Redding, CA, saw her proceedings start in 2013-03-15 and complete by June 17, 2013, involving asset liquidation."
Julie Bachelor — California, 13-23526


ᐅ Jolene Marie Baczkowski, California

Address: 4360 Lynbrook Loop Apt 2 Redding, CA 96003-6855

Bankruptcy Case 15-23577 Summary: "Jolene Marie Baczkowski's Chapter 7 bankruptcy, filed in Redding, CA in April 2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Jolene Marie Baczkowski — California, 15-23577


ᐅ Stephen James Baczkowski, California

Address: 4360 Lynbrook Loop Apt 2 Redding, CA 96003-6855

Brief Overview of Bankruptcy Case 15-23577: "In a Chapter 7 bankruptcy case, Stephen James Baczkowski from Redding, CA, saw their proceedings start in April 30, 2015 and complete by 07.29.2015, involving asset liquidation."
Stephen James Baczkowski — California, 15-23577


ᐅ Deanna W Bade, California

Address: 1070 Oakmont Dr Redding, CA 96003-9021

Concise Description of Bankruptcy Case 16-202937: "Redding, CA resident Deanna W Bade's Jan 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2016."
Deanna W Bade — California, 16-20293


ᐅ William C Bade, California

Address: 1070 Oakmont Dr Redding, CA 96003-9021

Brief Overview of Bankruptcy Case 16-20293: "The case of William C Bade in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Bade — California, 16-20293


ᐅ Brett Kenneth Baer, California

Address: 3357 Lawrence Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-31307: "In a Chapter 7 bankruptcy case, Brett Kenneth Baer from Redding, CA, saw their proceedings start in 2013-08-28 and complete by 2013-12-06, involving asset liquidation."
Brett Kenneth Baer — California, 13-31307


ᐅ Joshua Baer, California

Address: 1520 Pleasant St Redding, CA 96001

Brief Overview of Bankruptcy Case 09-42750: "The bankruptcy record of Joshua Baer from Redding, CA, shows a Chapter 7 case filed in 10.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2010."
Joshua Baer — California, 09-42750


ᐅ Eman M Baghdady, California

Address: 2790 Howard Dr Redding, CA 96001

Bankruptcy Case 13-24234 Summary: "The bankruptcy record of Eman M Baghdady from Redding, CA, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
Eman M Baghdady — California, 13-24234


ᐅ Mary Ann Bailey, California

Address: PO Box 492857 Redding, CA 96049-2857

Snapshot of U.S. Bankruptcy Proceeding Case 14-28053: "Redding, CA resident Mary Ann Bailey's August 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2014."
Mary Ann Bailey — California, 14-28053


ᐅ Sharon Arlene Bailey, California

Address: 2879 Churn Ct Redding, CA 96002-1609

Brief Overview of Bankruptcy Case 14-28184: "The bankruptcy record of Sharon Arlene Bailey from Redding, CA, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sharon Arlene Bailey — California, 14-28184


ᐅ Derrek James Bailey, California

Address: 662 Reddington Dr Redding, CA 96003-5209

Bankruptcy Case 12-02124-JDP Overview: "The bankruptcy record of Derrek James Bailey from Redding, CA, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-13."
Derrek James Bailey — California, 12-02124


ᐅ James Dean Bailey, California

Address: 5095 Debbie Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-39709: "In a Chapter 7 bankruptcy case, James Dean Bailey from Redding, CA, saw their proceedings start in August 2011 and complete by 12/02/2011, involving asset liquidation."
James Dean Bailey — California, 11-39709


ᐅ Nicolas Bair, California

Address: 3349 Oak Haven Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-44086: "The bankruptcy record of Nicolas Bair from Redding, CA, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2010."
Nicolas Bair — California, 10-44086


ᐅ Colin E Baird, California

Address: 5892 Beaumont Dr Redding, CA 96003

Bankruptcy Case 12-37337 Summary: "In Redding, CA, Colin E Baird filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-04."
Colin E Baird — California, 12-37337


ᐅ William Bernard Baker, California

Address: 19365 Carnegie Ct Redding, CA 96003

Bankruptcy Case 13-30440 Summary: "Redding, CA resident William Bernard Baker's 08.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
William Bernard Baker — California, 13-30440


ᐅ Terry Baker, California

Address: 6950 Riverland Dr Spc 5 Redding, CA 96002

Bankruptcy Case 10-47151 Summary: "In Redding, CA, Terry Baker filed for Chapter 7 bankruptcy in October 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Terry Baker — California, 10-47151


ᐅ James M Baker, California

Address: 11462 Wales Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-25712: "James M Baker's bankruptcy, initiated in 2012-03-23 and concluded by 07.13.2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Baker — California, 12-25712


ᐅ Cathy Colleen Baker, California

Address: 776 July Way Redding, CA 96003-1820

Concise Description of Bankruptcy Case 16-218337: "In a Chapter 7 bankruptcy case, Cathy Colleen Baker from Redding, CA, saw her proceedings start in 2016-03-24 and complete by Jun 22, 2016, involving asset liquidation."
Cathy Colleen Baker — California, 16-21833


ᐅ Susan F Baker, California

Address: 383 Vintage Path Redding, CA 96003-9094

Brief Overview of Bankruptcy Case 14-31778: "Susan F Baker's bankruptcy, initiated in 12.02.2014 and concluded by 03.02.2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan F Baker — California, 14-31778


ᐅ John Baker, California

Address: 1777 Filaree Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-287587: "In a Chapter 7 bankruptcy case, John Baker from Redding, CA, saw their proceedings start in 04.06.2010 and complete by 2010-07-15, involving asset liquidation."
John Baker — California, 10-28758


ᐅ Ronald Eugene Baker, California

Address: 2226 El Reno Ln Redding, CA 96001-3718

Concise Description of Bankruptcy Case 15-250277: "Ronald Eugene Baker's Chapter 7 bankruptcy, filed in Redding, CA in 06.23.2015, led to asset liquidation, with the case closing in 09.21.2015."
Ronald Eugene Baker — California, 15-25027


ᐅ Crystal Ann Baldwin, California

Address: 847 July Way Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 13-28599: "In a Chapter 7 bankruptcy case, Crystal Ann Baldwin from Redding, CA, saw her proceedings start in June 27, 2013 and complete by 2013-10-05, involving asset liquidation."
Crystal Ann Baldwin — California, 13-28599


ᐅ Ronda Ball, California

Address: 3220 Panorama Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-292037: "In Redding, CA, Ronda Ball filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Ronda Ball — California, 10-29203


ᐅ Daniel Wayne Ballard, California

Address: 6377 El Camino Dr Redding, CA 96001

Concise Description of Bankruptcy Case 12-289467: "In a Chapter 7 bankruptcy case, Daniel Wayne Ballard from Redding, CA, saw his proceedings start in 05/08/2012 and complete by August 28, 2012, involving asset liquidation."
Daniel Wayne Ballard — California, 12-28946


ᐅ Jerry Ballard, California

Address: 5937 Laguna Honda St Redding, CA 96001

Brief Overview of Bankruptcy Case 10-46058: "In a Chapter 7 bankruptcy case, Jerry Ballard from Redding, CA, saw their proceedings start in 09/30/2010 and complete by Jan 20, 2011, involving asset liquidation."
Jerry Ballard — California, 10-46058


ᐅ Kyle J Ballard, California

Address: 3143 Pinehaven Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-41209: "The bankruptcy filing by Kyle J Ballard, undertaken in Aug 31, 2011 in Redding, CA under Chapter 7, concluded with discharge in 12.21.2011 after liquidating assets."
Kyle J Ballard — California, 11-41209


ᐅ Jr Rodney George Ballou, California

Address: 105 Hilltop Dr Apt 15 Redding, CA 96003-2811

Bankruptcy Case 14-21463 Overview: "The bankruptcy filing by Jr Rodney George Ballou, undertaken in February 17, 2014 in Redding, CA under Chapter 7, concluded with discharge in 2014-05-18 after liquidating assets."
Jr Rodney George Ballou — California, 14-21463


ᐅ Charles Stanley Bankson, California

Address: 927 Paramount Way Redding, CA 96003

Concise Description of Bankruptcy Case 12-390587: "In Redding, CA, Charles Stanley Bankson filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2013."
Charles Stanley Bankson — California, 12-39058


ᐅ Timothy Bantau, California

Address: 3795 Lake Forest Dr Redding, CA 96003

Bankruptcy Case 10-42669-PBS Overview: "In Redding, CA, Timothy Bantau filed for Chapter 7 bankruptcy in 04/05/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Timothy Bantau — California, 10-42669


ᐅ Joel R Barben, California

Address: 3810 Riverview Dr Redding, CA 96001-3928

Concise Description of Bankruptcy Case 16-16167-EEB7: "Joel R Barben's Chapter 7 bankruptcy, filed in Redding, CA in 06.21.2016, led to asset liquidation, with the case closing in 09/19/2016."
Joel R Barben — California, 16-16167


ᐅ Rebekah Ruth Barbour, California

Address: 2432 North St Redding, CA 96001

Concise Description of Bankruptcy Case 13-350707: "The bankruptcy filing by Rebekah Ruth Barbour, undertaken in 11.26.2013 in Redding, CA under Chapter 7, concluded with discharge in 2014-03-06 after liquidating assets."
Rebekah Ruth Barbour — California, 13-35070


ᐅ Joshua Barchus, California

Address: 1722 Branstetter Cir Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-40076: "In Redding, CA, Joshua Barchus filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Joshua Barchus — California, 10-40076


ᐅ Jonathan Barker, California

Address: 15145 Early Dawn Ln Redding, CA 96003

Bankruptcy Case 10-34539 Overview: "The bankruptcy filing by Jonathan Barker, undertaken in 2010-06-02 in Redding, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Jonathan Barker — California, 10-34539


ᐅ Kale Dean Barker, California

Address: 5183 Huntington Dr Redding, CA 96002-4002

Concise Description of Bankruptcy Case 15-250457: "The bankruptcy record of Kale Dean Barker from Redding, CA, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Kale Dean Barker — California, 15-25045


ᐅ Ralph Barkley, California

Address: 6870 Riverland Dr Spc 46 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-35706: "The bankruptcy filing by Ralph Barkley, undertaken in 2010-06-15 in Redding, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ralph Barkley — California, 10-35706


ᐅ Patrick Leigh Barnes, California

Address: 16901 Eastshore Rd Redding, CA 96003

Bankruptcy Case 12-34078 Overview: "The bankruptcy record of Patrick Leigh Barnes from Redding, CA, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Patrick Leigh Barnes — California, 12-34078


ᐅ Joel Barnett, California

Address: 18466 Old Oasis Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-52284: "Joel Barnett's bankruptcy, initiated in 12/09/2010 and concluded by March 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Barnett — California, 10-52284


ᐅ Randall Nolan Barnett, California

Address: 1151 Lorraine Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 11-33379: "Randall Nolan Barnett's Chapter 7 bankruptcy, filed in Redding, CA in May 27, 2011, led to asset liquidation, with the case closing in 09/16/2011."
Randall Nolan Barnett — California, 11-33379


ᐅ Thomas Barnett, California

Address: 12169 Randolph Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-37427: "The bankruptcy record of Thomas Barnett from Redding, CA, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Thomas Barnett — California, 10-37427


ᐅ Pamela Haynes Barnhart, California

Address: 3365 Madera St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-30527: "The bankruptcy record of Pamela Haynes Barnhart from Redding, CA, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-18."
Pamela Haynes Barnhart — California, 11-30527


ᐅ Randy Scott Barr, California

Address: 3750 Ferrero Way Redding, CA 96001

Brief Overview of Bankruptcy Case 09-41761: "Randy Scott Barr's bankruptcy, initiated in October 2009 and concluded by 01.15.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Scott Barr — California, 09-41761


ᐅ Russell Allen Barrett, California

Address: 1982 Westwood Ave Redding, CA 96001

Concise Description of Bankruptcy Case 12-260997: "The bankruptcy record of Russell Allen Barrett from Redding, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Russell Allen Barrett — California, 12-26099


ᐅ Denzil Lee Barrett, California

Address: 1372 Mistletoe Ln Redding, CA 96002-0717

Concise Description of Bankruptcy Case 16-240887: "In a Chapter 7 bankruptcy case, Denzil Lee Barrett from Redding, CA, saw their proceedings start in 2016-06-24 and complete by 2016-09-22, involving asset liquidation."
Denzil Lee Barrett — California, 16-24088


ᐅ Severin Barrett, California

Address: 450 Lake Blvd Apt 4 Redding, CA 96003

Bankruptcy Case 10-35063 Summary: "In a Chapter 7 bankruptcy case, Severin Barrett from Redding, CA, saw their proceedings start in June 8, 2010 and complete by Sep 16, 2010, involving asset liquidation."
Severin Barrett — California, 10-35063


ᐅ Cheryl Irene Barrett, California

Address: 1372 Mistletoe Ln Redding, CA 96002-0717

Brief Overview of Bankruptcy Case 16-24088: "The case of Cheryl Irene Barrett in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Irene Barrett — California, 16-24088


ᐅ Jesus Barrios, California

Address: 17075 Wagon Dr Redding, CA 96003-5305

Snapshot of U.S. Bankruptcy Proceeding Case 14-31172: "The case of Jesus Barrios in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Barrios — California, 14-31172


ᐅ Rhonda Bartee, California

Address: PO Box 990152 Redding, CA 96099

Bankruptcy Case 10-49121 Overview: "In a Chapter 7 bankruptcy case, Rhonda Bartee from Redding, CA, saw her proceedings start in 11/03/2010 and complete by February 23, 2011, involving asset liquidation."
Rhonda Bartee — California, 10-49121


ᐅ Justin St John Bartimioli, California

Address: 1555 Mesa St Redding, CA 96001

Bankruptcy Case 11-32043 Overview: "Justin St John Bartimioli's Chapter 7 bankruptcy, filed in Redding, CA in 05.13.2011, led to asset liquidation, with the case closing in 09.02.2011."
Justin St John Bartimioli — California, 11-32043


ᐅ Thomas Bartlett, California

Address: 1925 Herbscenta Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-36629: "Thomas Bartlett's Chapter 7 bankruptcy, filed in Redding, CA in Jun 24, 2010, led to asset liquidation, with the case closing in Oct 14, 2010."
Thomas Bartlett — California, 10-36629


ᐅ Thomas Edward Bashor, California

Address: 3002 Quartz Hill Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-38198: "In Redding, CA, Thomas Edward Bashor filed for Chapter 7 bankruptcy in 07.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Thomas Edward Bashor — California, 11-38198


ᐅ Verena Marie Bashor, California

Address: 4246 Stonewalk Ct Apt D Redding, CA 96003

Bankruptcy Case 11-46463 Overview: "The bankruptcy filing by Verena Marie Bashor, undertaken in November 2011 in Redding, CA under Chapter 7, concluded with discharge in March 12, 2012 after liquidating assets."
Verena Marie Bashor — California, 11-46463


ᐅ Julie Bass, California

Address: 3293 Leonard St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-45227: "Julie Bass's Chapter 7 bankruptcy, filed in Redding, CA in Sep 22, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Julie Bass — California, 10-45227


ᐅ Joanna Carmel Bates, California

Address: 2360 Marilyn Ave Redding, CA 96002-2304

Brief Overview of Bankruptcy Case 15-29833: "The case of Joanna Carmel Bates in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Carmel Bates — California, 15-29833


ᐅ Garret Todd Bauer, California

Address: 5521 Diamond Ridge Dr Redding, CA 96003-5434

Snapshot of U.S. Bankruptcy Proceeding Case 15-28938: "In Redding, CA, Garret Todd Bauer filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2016."
Garret Todd Bauer — California, 15-28938


ᐅ Haley Riana Bauer, California

Address: 2391 Bonnie Dr Redding, CA 96001

Bankruptcy Case 12-30702 Overview: "In Redding, CA, Haley Riana Bauer filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2012."
Haley Riana Bauer — California, 12-30702


ᐅ Shirley J Bauer, California

Address: 843 August Way Redding, CA 96003

Bankruptcy Case 13-35418 Overview: "Shirley J Bauer's bankruptcy, initiated in 2013-12-05 and concluded by March 15, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley J Bauer — California, 13-35418


ᐅ David Baughman, California

Address: 1124 Burton Dr Apt 2 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-24740: "Redding, CA resident David Baughman's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2010."
David Baughman — California, 10-24740


ᐅ Florence Gertrude Beaber, California

Address: 1788 Regent Ave Redding, CA 96001

Bankruptcy Case 13-34228 Overview: "Florence Gertrude Beaber's bankruptcy, initiated in 11.05.2013 and concluded by 2014-02-13 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Gertrude Beaber — California, 13-34228


ᐅ Jessica Lynne Beall, California

Address: 5810 Sierra Dr Redding, CA 96003

Bankruptcy Case 13-31494 Overview: "Jessica Lynne Beall's Chapter 7 bankruptcy, filed in Redding, CA in 08/30/2013, led to asset liquidation, with the case closing in December 8, 2013."
Jessica Lynne Beall — California, 13-31494


ᐅ Martha Lee Bean, California

Address: 3421 Pioneer Ln Redding, CA 96001

Bankruptcy Case 12-29272 Summary: "In Redding, CA, Martha Lee Bean filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Martha Lee Bean — California, 12-29272


ᐅ Jr James Bearquiver, California

Address: 3846 Fujiyama Way Redding, CA 96001

Concise Description of Bankruptcy Case 09-480407: "The case of Jr James Bearquiver in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Bearquiver — California, 09-48040


ᐅ Angela Lynn Beasley, California

Address: PO Box 493246 Redding, CA 96049

Concise Description of Bankruptcy Case 11-315007: "Angela Lynn Beasley's Chapter 7 bankruptcy, filed in Redding, CA in 05.09.2011, led to asset liquidation, with the case closing in August 2011."
Angela Lynn Beasley — California, 11-31500


ᐅ Elva Jean Beauchamp, California

Address: 1366 Magnolia Ave Redding, CA 96001

Bankruptcy Case 11-28410 Overview: "In a Chapter 7 bankruptcy case, Elva Jean Beauchamp from Redding, CA, saw her proceedings start in Apr 4, 2011 and complete by Jul 25, 2011, involving asset liquidation."
Elva Jean Beauchamp — California, 11-28410


ᐅ Robert Bebensee, California

Address: 21433 Gilbert Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 10-53807: "In Redding, CA, Robert Bebensee filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2011."
Robert Bebensee — California, 10-53807


ᐅ Kari Kristine Beck, California

Address: 10483 Surrey Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 12-21528: "The case of Kari Kristine Beck in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari Kristine Beck — California, 12-21528


ᐅ Jr Edward Thomas Beck, California

Address: 2888 Churn Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-30999: "In a Chapter 7 bankruptcy case, Jr Edward Thomas Beck from Redding, CA, saw their proceedings start in May 2, 2011 and complete by Aug 22, 2011, involving asset liquidation."
Jr Edward Thomas Beck — California, 11-30999


ᐅ Jill Becker, California

Address: 2377 La Villa Way Redding, CA 96003

Bankruptcy Case 13-32930 Summary: "Redding, CA resident Jill Becker's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-11."
Jill Becker — California, 13-32930


ᐅ Stephen James Becker, California

Address: 751 Hilltop Dr Apt 47 Redding, CA 96003

Brief Overview of Bankruptcy Case 11-22382: "Stephen James Becker's bankruptcy, initiated in January 31, 2011 and concluded by May 23, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen James Becker — California, 11-22382


ᐅ Natalie Becker, California

Address: 6892 Tucker Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 10-38132: "Natalie Becker's Chapter 7 bankruptcy, filed in Redding, CA in 2010-07-09, led to asset liquidation, with the case closing in 2010-10-29."
Natalie Becker — California, 10-38132


ᐅ Harold Daniel Becker, California

Address: 2935 Sacramento Dr Redding, CA 96001

Bankruptcy Case 12-27007 Overview: "In a Chapter 7 bankruptcy case, Harold Daniel Becker from Redding, CA, saw his proceedings start in 2012-04-11 and complete by August 1, 2012, involving asset liquidation."
Harold Daniel Becker — California, 12-27007


ᐅ Robert Wayne Becker, California

Address: 2258 Park Marina Dr Redding, CA 96001

Bankruptcy Case 12-38270 Summary: "The bankruptcy filing by Robert Wayne Becker, undertaken in October 14, 2012 in Redding, CA under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Robert Wayne Becker — California, 12-38270


ᐅ David Thomas Beckett, California

Address: 5838 Diamond Ridge Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-37180: "Redding, CA resident David Thomas Beckett's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
David Thomas Beckett — California, 11-37180


ᐅ Rhonda Pearl Beckwith, California

Address: 2216 Washington Ave Redding, CA 96001-2103

Concise Description of Bankruptcy Case 09-281557: "Apr 28, 2009 marked the beginning of Rhonda Pearl Beckwith's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by September 9, 2013."
Rhonda Pearl Beckwith — California, 09-28155


ᐅ John Beckwith, California

Address: 4807 Lofty Oak Dr Redding, CA 96002

Bankruptcy Case 10-53822 Overview: "Redding, CA resident John Beckwith's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
John Beckwith — California, 10-53822


ᐅ Christopher Riley Beebe, California

Address: 4530 Moyvane Dr Redding, CA 96001

Bankruptcy Case 13-33115 Summary: "Christopher Riley Beebe's bankruptcy, initiated in 2013-10-08 and concluded by 01.16.2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Riley Beebe — California, 13-33115


ᐅ Damien David Beebe, California

Address: 3843 Oro St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-28626: "Damien David Beebe's bankruptcy, initiated in 06.27.2013 and concluded by 2013-10-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damien David Beebe — California, 13-28626


ᐅ Gary Willard Beem, California

Address: 6650 Ferndale Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-30301: "The case of Gary Willard Beem in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Willard Beem — California, 11-30301


ᐅ Jr Jack Russell Beeson, California

Address: 2941 Brookside Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 11-31417: "In a Chapter 7 bankruptcy case, Jr Jack Russell Beeson from Redding, CA, saw his proceedings start in May 6, 2011 and complete by 08/26/2011, involving asset liquidation."
Jr Jack Russell Beeson — California, 11-31417


ᐅ David M Behnke, California

Address: 20038 Freeman Way Redding, CA 96002

Bankruptcy Case 11-42368 Summary: "In a Chapter 7 bankruptcy case, David M Behnke from Redding, CA, saw his proceedings start in 09/16/2011 and complete by 01.06.2012, involving asset liquidation."
David M Behnke — California, 11-42368


ᐅ Mark Trevor Behrens, California

Address: 20904 Windsong Ln Redding, CA 96003

Bankruptcy Case 11-29418 Overview: "Mark Trevor Behrens's bankruptcy, initiated in 2011-04-15 and concluded by August 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Trevor Behrens — California, 11-29418


ᐅ Robert Belasco, California

Address: 1710 Wisconsin Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 10-51602: "Robert Belasco's bankruptcy, initiated in December 2010 and concluded by 03/23/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Belasco — California, 10-51602


ᐅ Patrick Bell, California

Address: 11372 Rugby Hill Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-44819: "Patrick Bell's bankruptcy, initiated in 11/12/2009 and concluded by 02/20/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Bell — California, 09-44819


ᐅ Sonya Bell, California

Address: 2750 Galaxy Way Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-31874: "In a Chapter 7 bankruptcy case, Sonya Bell from Redding, CA, saw her proceedings start in 2013-09-10 and complete by 2013-12-19, involving asset liquidation."
Sonya Bell — California, 13-31874


ᐅ Michael Bellavia, California

Address: 4237 Myerwood Dr Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-31668: "The bankruptcy filing by Michael Bellavia, undertaken in May 2010 in Redding, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Michael Bellavia — California, 10-31668


ᐅ Leah Belleci, California

Address: 2636 Sharon Ave Apt A Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-29628: "The case of Leah Belleci in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Belleci — California, 10-29628


ᐅ Robert Bellinger, California

Address: 14814 Ravine Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 13-20517: "In a Chapter 7 bankruptcy case, Robert Bellinger from Redding, CA, saw their proceedings start in 2013-01-15 and complete by Apr 25, 2013, involving asset liquidation."
Robert Bellinger — California, 13-20517


ᐅ Sheila Dee Beltran, California

Address: 10399 October Ln Redding, CA 96003

Bankruptcy Case 13-30147 Summary: "The case of Sheila Dee Beltran in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Dee Beltran — California, 13-30147


ᐅ Marcelle E Benedict, California

Address: 1835 Hartnell Ave Apt 22 Redding, CA 96002-2267

Snapshot of U.S. Bankruptcy Proceeding Case 15-23617: "The case of Marcelle E Benedict in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelle E Benedict — California, 15-23617


ᐅ Anne Lee Bennett, California

Address: 540 South St Apt 47 Redding, CA 96001

Concise Description of Bankruptcy Case 11-217657: "Anne Lee Bennett's Chapter 7 bankruptcy, filed in Redding, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Anne Lee Bennett — California, 11-21765


ᐅ Jeffery Kenneth Bennett, California

Address: 2011 Wicklow St Redding, CA 96001

Concise Description of Bankruptcy Case 09-421977: "Jeffery Kenneth Bennett's bankruptcy, initiated in October 2009 and concluded by 01.21.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Kenneth Bennett — California, 09-42197


ᐅ Michelle Benson, California

Address: 1665 Trumpet Dr Redding, CA 96003

Bankruptcy Case 10-24373 Overview: "Michelle Benson's Chapter 7 bankruptcy, filed in Redding, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Michelle Benson — California, 10-24373


ᐅ Deborah Jeanne Benson, California

Address: PO Box 492523 Redding, CA 96049-2523

Bankruptcy Case 15-27640 Overview: "The bankruptcy filing by Deborah Jeanne Benson, undertaken in September 30, 2015 in Redding, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Deborah Jeanne Benson — California, 15-27640


ᐅ Tyler Steven Benson, California

Address: 2175 Oconner Ave Redding, CA 96001

Concise Description of Bankruptcy Case 12-279907: "In Redding, CA, Tyler Steven Benson filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Tyler Steven Benson — California, 12-27990


ᐅ Dolores Marsette Benson, California

Address: 3177 Howard Dr Redding, CA 96001

Bankruptcy Case 13-28625 Overview: "The case of Dolores Marsette Benson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Marsette Benson — California, 13-28625


ᐅ Darcy David Brown, California

Address: 1380 Lakeside Dr Redding, CA 96001

Bankruptcy Case 13-34064 Summary: "Darcy David Brown's bankruptcy, initiated in 2013-10-31 and concluded by February 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcy David Brown — California, 13-34064


ᐅ Daniel Brown, California

Address: 2021 Glengary Dr Redding, CA 96001

Concise Description of Bankruptcy Case 10-521857: "The bankruptcy record of Daniel Brown from Redding, CA, shows a Chapter 7 case filed in December 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Daniel Brown — California, 10-52185


ᐅ Amanda Jane Brown, California

Address: 6476 Kimberly Dr Redding, CA 96001

Bankruptcy Case 10-50598 Summary: "Redding, CA resident Amanda Jane Brown's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Amanda Jane Brown — California, 10-50598


ᐅ Diana Elizabeth Brown, California

Address: 3729 Wasatch Dr Redding, CA 96001

Concise Description of Bankruptcy Case 13-251817: "Redding, CA resident Diana Elizabeth Brown's 04.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Diana Elizabeth Brown — California, 13-25181