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 Kellie A Bent, California

Address: 13926 Bear Club Court Redding, CA 96003

Bankruptcy Case 15-50277 Overview: "Kellie A Bent's bankruptcy, initiated in January 29, 2015 and concluded by 2015-04-29 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie A Bent — California, 15-50277


ᐅ Nora Ivette Bente, California

Address: PO Box 493238 Redding, CA 96049-3238

Concise Description of Bankruptcy Case 14-261807: "In a Chapter 7 bankruptcy case, Nora Ivette Bente from Redding, CA, saw her proceedings start in June 11, 2014 and complete by September 2014, involving asset liquidation."
Nora Ivette Bente — California, 14-26180


ᐅ Chrissie Ellen Bentley, California

Address: 21566 Old Alturas Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 13-30650: "The bankruptcy record of Chrissie Ellen Bentley from Redding, CA, shows a Chapter 7 case filed in 08/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Chrissie Ellen Bentley — California, 13-30650


ᐅ Lisa Ann Bentrim, California

Address: 1822 Heller Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-39216: "Lisa Ann Bentrim's Chapter 7 bankruptcy, filed in Redding, CA in Oct 31, 2012, led to asset liquidation, with the case closing in Feb 8, 2013."
Lisa Ann Bentrim — California, 12-39216


ᐅ Bertha Mae Bergen, California

Address: 1843 Edgewood Dr Redding, CA 96003-9211

Bankruptcy Case 16-22323 Summary: "In a Chapter 7 bankruptcy case, Bertha Mae Bergen from Redding, CA, saw her proceedings start in April 13, 2016 and complete by July 2016, involving asset liquidation."
Bertha Mae Bergen — California, 16-22323


ᐅ Michelle M Bergeron, California

Address: 3880 Pluto St Redding, CA 96002

Brief Overview of Bankruptcy Case 12-22229: "Redding, CA resident Michelle M Bergeron's 2012-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2012."
Michelle M Bergeron — California, 12-22229


ᐅ Bernard Berkowitz, California

Address: 13354 Kings Way Redding, CA 96003

Bankruptcy Case 12-38887 Overview: "Bernard Berkowitz's Chapter 7 bankruptcy, filed in Redding, CA in 10.25.2012, led to asset liquidation, with the case closing in Feb 2, 2013."
Bernard Berkowitz — California, 12-38887


ᐅ Maureen Bernstein, California

Address: 6937 Tucker Ln Redding, CA 96002

Bankruptcy Case 13-32927 Overview: "The case of Maureen Bernstein in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Bernstein — California, 13-32927


ᐅ Joshua Berry, California

Address: 400 Buckeye Ter Apt 1 Redding, CA 96003-2489

Brief Overview of Bankruptcy Case 15-28703: "The bankruptcy filing by Joshua Berry, undertaken in November 9, 2015 in Redding, CA under Chapter 7, concluded with discharge in 02.07.2016 after liquidating assets."
Joshua Berry — California, 15-28703


ᐅ Charity Berry, California

Address: 2116 Comet St Redding, CA 96002

Brief Overview of Bankruptcy Case 10-27207: "The bankruptcy record of Charity Berry from Redding, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010."
Charity Berry — California, 10-27207


ᐅ Sr Stephen Edwin Berry, California

Address: 200 Ridgetop Dr Apt 1 Redding, CA 96003

Bankruptcy Case 13-30148 Summary: "The bankruptcy filing by Sr Stephen Edwin Berry, undertaken in 2013-07-31 in Redding, CA under Chapter 7, concluded with discharge in 10/31/2013 after liquidating assets."
Sr Stephen Edwin Berry — California, 13-30148


ᐅ Leslie L Bert, California

Address: 1095 Hilltop Dr # 498 Redding, CA 96003-3811

Brief Overview of Bankruptcy Case 14-28855: "Leslie L Bert's bankruptcy, initiated in Aug 30, 2014 and concluded by 2014-11-28 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie L Bert — California, 14-28855


ᐅ Richard Vincent Bert, California

Address: 1095 Hilltop Dr # 498 Redding, CA 96003-3811

Brief Overview of Bankruptcy Case 14-28855: "The case of Richard Vincent Bert in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Vincent Bert — California, 14-28855


ᐅ Thomas Anthony Bertain, California

Address: PO Box 990216 Redding, CA 96099-0216

Bankruptcy Case 14-31549 Overview: "The bankruptcy record of Thomas Anthony Bertain from Redding, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Thomas Anthony Bertain — California, 14-31549


ᐅ Peter Bestrop, California

Address: PO Box 990184 Redding, CA 96099

Concise Description of Bankruptcy Case 10-446887: "Redding, CA resident Peter Bestrop's 2010-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Peter Bestrop — California, 10-44688


ᐅ Sr Gregory Bettis, California

Address: 2200 Court St Redding, CA 96001

Concise Description of Bankruptcy Case 10-502047: "In a Chapter 7 bankruptcy case, Sr Gregory Bettis from Redding, CA, saw their proceedings start in 2010-11-16 and complete by Mar 8, 2011, involving asset liquidation."
Sr Gregory Bettis — California, 10-50204


ᐅ John Betush, California

Address: 892 Mallard St Redding, CA 96003

Bankruptcy Case 10-21678 Overview: "The case of John Betush in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Betush — California, 10-21678


ᐅ Mary Sinakhone Bewley, California

Address: 6950 Riverland Dr Spc 21 Redding, CA 96002

Brief Overview of Bankruptcy Case 11-36255: "The bankruptcy filing by Mary Sinakhone Bewley, undertaken in 06/30/2011 in Redding, CA under Chapter 7, concluded with discharge in October 20, 2011 after liquidating assets."
Mary Sinakhone Bewley — California, 11-36255


ᐅ Brad Lee Bianchini, California

Address: 829 Cally Ct Apt 2 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-46723: "The bankruptcy record of Brad Lee Bianchini from Redding, CA, shows a Chapter 7 case filed in 2011-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2012."
Brad Lee Bianchini — California, 11-46723


ᐅ Elke Lynn Bibbins, California

Address: 2390 Oconner Ave Redding, CA 96001

Bankruptcy Case 13-22196 Overview: "The bankruptcy record of Elke Lynn Bibbins from Redding, CA, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Elke Lynn Bibbins — California, 13-22196


ᐅ Lucille Mae Bice, California

Address: 1340 Alrose Ln Spc 5 Redding, CA 96002

Brief Overview of Bankruptcy Case 12-39917: "Redding, CA resident Lucille Mae Bice's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2013."
Lucille Mae Bice — California, 12-39917


ᐅ Mark John Bidaurreta, California

Address: 7036 River Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 11-48407: "The bankruptcy record of Mark John Bidaurreta from Redding, CA, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2012."
Mark John Bidaurreta — California, 11-48407


ᐅ Charles Conn Biffin, California

Address: 1619 Court St Redding, CA 96001

Brief Overview of Bankruptcy Case 12-33154: "The bankruptcy filing by Charles Conn Biffin, undertaken in July 2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-11-06 after liquidating assets."
Charles Conn Biffin — California, 12-33154


ᐅ Penny Lorraine Bill, California

Address: 1032 Belcrest Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-307327: "In a Chapter 7 bankruptcy case, Penny Lorraine Bill from Redding, CA, saw her proceedings start in April 2011 and complete by 08.19.2011, involving asset liquidation."
Penny Lorraine Bill — California, 11-30732


ᐅ Roy Edward Billings, California

Address: 5474 Mill Pond Ln Redding, CA 96001-4525

Brief Overview of Bankruptcy Case 07-20981: "Roy Edward Billings, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 02/14/2007, culminating in its successful completion by 2012-10-05."
Roy Edward Billings — California, 07-20981


ᐅ Jr Robert Davis Bills, California

Address: PO Box 990231 Redding, CA 96099

Brief Overview of Bankruptcy Case 13-21938: "The bankruptcy filing by Jr Robert Davis Bills, undertaken in 02.14.2013 in Redding, CA under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Jr Robert Davis Bills — California, 13-21938


ᐅ Kenneth Wayne Binder, California

Address: 2552 Leland Ave Redding, CA 96001

Bankruptcy Case 12-32479 Summary: "In a Chapter 7 bankruptcy case, Kenneth Wayne Binder from Redding, CA, saw his proceedings start in 07/03/2012 and complete by 2012-10-23, involving asset liquidation."
Kenneth Wayne Binder — California, 12-32479


ᐅ Mark Biren, California

Address: 3335 Placer St # 210 Redding, CA 96001

Bankruptcy Case 10-36351 Overview: "In a Chapter 7 bankruptcy case, Mark Biren from Redding, CA, saw their proceedings start in 2010-06-22 and complete by 10.12.2010, involving asset liquidation."
Mark Biren — California, 10-36351


ᐅ Paul Otto Bischof, California

Address: 1102 2nd St Redding, CA 96002

Concise Description of Bankruptcy Case 11-483087: "Redding, CA resident Paul Otto Bischof's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2012."
Paul Otto Bischof — California, 11-48308


ᐅ Jr Thomas W Bishop, California

Address: 1945 Carleton St Redding, CA 96002

Bankruptcy Case 12-37336 Summary: "In Redding, CA, Jr Thomas W Bishop filed for Chapter 7 bankruptcy in 09.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2013."
Jr Thomas W Bishop — California, 12-37336


ᐅ Britt Elizabeth Bizjak, California

Address: 2455 Celestial St Redding, CA 96002-3409

Bankruptcy Case 14-22678 Summary: "The bankruptcy record of Britt Elizabeth Bizjak from Redding, CA, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2014."
Britt Elizabeth Bizjak — California, 14-22678


ᐅ Ronald Blackmore, California

Address: 12408 Alpha Ln Redding, CA 96003

Bankruptcy Case 10-33343 Overview: "In Redding, CA, Ronald Blackmore filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2010."
Ronald Blackmore — California, 10-33343


ᐅ Jerry Wayne Blair, California

Address: 1589 College View Dr Redding, CA 96003

Bankruptcy Case 12-27825 Summary: "The bankruptcy filing by Jerry Wayne Blair, undertaken in 2012-04-23 in Redding, CA under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Jerry Wayne Blair — California, 12-27825


ᐅ Richard Blair, California

Address: 1750 Riviera Dr # A Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-22283: "Redding, CA resident Richard Blair's 02.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-01."
Richard Blair — California, 13-22283


ᐅ Jr Vernon Blake, California

Address: PO Box 992192 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 10-28136: "Redding, CA resident Jr Vernon Blake's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010."
Jr Vernon Blake — California, 10-28136


ᐅ Tammy Lynn Blaney, California

Address: 7310 Churn Creek Rd Redding, CA 96002

Bankruptcy Case 13-28545 Overview: "In Redding, CA, Tammy Lynn Blaney filed for Chapter 7 bankruptcy in Jun 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
Tammy Lynn Blaney — California, 13-28545


ᐅ Nancy L Blassingame, California

Address: 4437 Wyatt Ln Redding, CA 96002

Bankruptcy Case 12-29675 Summary: "The bankruptcy record of Nancy L Blassingame from Redding, CA, shows a Chapter 7 case filed in 2012-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Nancy L Blassingame — California, 12-29675


ᐅ Augusta Ann Blomquist, California

Address: 1023 Burton Dr Apt C Redding, CA 96003-5053

Snapshot of U.S. Bankruptcy Proceeding Case 15-28242: "The bankruptcy record of Augusta Ann Blomquist from Redding, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Augusta Ann Blomquist — California, 15-28242


ᐅ Mitchel Kenneth Bloodworth, California

Address: 1091 Sunriver Ln Redding, CA 96001

Bankruptcy Case 11-30307 Summary: "The bankruptcy filing by Mitchel Kenneth Bloodworth, undertaken in April 26, 2011 in Redding, CA under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Mitchel Kenneth Bloodworth — California, 11-30307


ᐅ Alaina F Blue, California

Address: 1252 Denton Way Redding, CA 96002

Concise Description of Bankruptcy Case 12-306497: "The bankruptcy record of Alaina F Blue from Redding, CA, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Alaina F Blue — California, 12-30649


ᐅ Terese J Blue, California

Address: 1340 Alrose Ln Spc 78 Redding, CA 96002

Bankruptcy Case 13-33066 Overview: "The bankruptcy filing by Terese J Blue, undertaken in 10/07/2013 in Redding, CA under Chapter 7, concluded with discharge in January 15, 2014 after liquidating assets."
Terese J Blue — California, 13-33066


ᐅ Richard Norris Blume, California

Address: 1810 Forest Glen Ct Redding, CA 96002

Bankruptcy Case 11-47914 Summary: "Richard Norris Blume's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-21 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Norris Blume — California, 11-47914


ᐅ Mary Margaret Bly, California

Address: 1955 Riviera Dr Redding, CA 96001

Bankruptcy Case 12-40541 Summary: "Mary Margaret Bly's Chapter 7 bankruptcy, filed in Redding, CA in November 27, 2012, led to asset liquidation, with the case closing in March 2013."
Mary Margaret Bly — California, 12-40541


ᐅ Mike J Boban, California

Address: PO Box 493336 Redding, CA 96049

Bankruptcy Case 12-39964 Summary: "The bankruptcy record of Mike J Boban from Redding, CA, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2013."
Mike J Boban — California, 12-39964


ᐅ Karen Bobier, California

Address: 1173 Belcrest Dr Redding, CA 96003

Bankruptcy Case 10-37202 Summary: "The bankruptcy filing by Karen Bobier, undertaken in 06/30/2010 in Redding, CA under Chapter 7, concluded with discharge in October 20, 2010 after liquidating assets."
Karen Bobier — California, 10-37202


ᐅ Kenneth Bobier, California

Address: 1173 Belcrest Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-24477: "Kenneth Bobier's bankruptcy, initiated in February 25, 2010 and concluded by 2010-06-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bobier — California, 10-24477


ᐅ Cheryl Eve Bodine, California

Address: 1463 Hartnell Ave Spc 28 Redding, CA 96002-5017

Brief Overview of Bankruptcy Case 16-22391: "Cheryl Eve Bodine's bankruptcy, initiated in 04/15/2016 and concluded by 2016-07-14 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Eve Bodine — California, 16-22391


ᐅ Charlana Joy Boeggeman, California

Address: 1540 Cottonwood Ave Redding, CA 96001

Bankruptcy Case 12-30173 Overview: "In a Chapter 7 bankruptcy case, Charlana Joy Boeggeman from Redding, CA, saw her proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Charlana Joy Boeggeman — California, 12-30173


ᐅ Justin Bolefahr, California

Address: 132 Woodhill Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-34901: "The bankruptcy record of Justin Bolefahr from Redding, CA, shows a Chapter 7 case filed in 06.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Justin Bolefahr — California, 10-34901


ᐅ Elizabeth C Bollen, California

Address: 3490 Magnums Way Apt 1 Redding, CA 96003

Concise Description of Bankruptcy Case 12-251937: "In a Chapter 7 bankruptcy case, Elizabeth C Bollen from Redding, CA, saw her proceedings start in 2012-03-16 and complete by Jul 6, 2012, involving asset liquidation."
Elizabeth C Bollen — California, 12-25193


ᐅ David Elliott Bond, California

Address: 1545 Pleasant St Redding, CA 96001

Bankruptcy Case 11-39530 Summary: "David Elliott Bond's bankruptcy, initiated in 08.11.2011 and concluded by December 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Elliott Bond — California, 11-39530


ᐅ Jennifer Ann Bonn, California

Address: 673 Marijean Way Apt A Redding, CA 96003-5624

Brief Overview of Bankruptcy Case 16-21594: "Redding, CA resident Jennifer Ann Bonn's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Jennifer Ann Bonn — California, 16-21594


ᐅ Ryan Michael Bonney, California

Address: 13321 Opal Way Redding, CA 96003

Bankruptcy Case 13-22182 Summary: "In Redding, CA, Ryan Michael Bonney filed for Chapter 7 bankruptcy in Feb 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-31."
Ryan Michael Bonney — California, 13-22182


ᐅ Justin T Boone, California

Address: 1759 Marlene Ave Redding, CA 96002

Bankruptcy Case 12-29160 Overview: "Justin T Boone's Chapter 7 bankruptcy, filed in Redding, CA in 2012-05-11, led to asset liquidation, with the case closing in 08.31.2012."
Justin T Boone — California, 12-29160


ᐅ Sandra Jean Boone, California

Address: 7020 Sacramento Dr Redding, CA 96001-5449

Bankruptcy Case 2014-24257 Overview: "Sandra Jean Boone's Chapter 7 bankruptcy, filed in Redding, CA in 04.25.2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Sandra Jean Boone — California, 2014-24257


ᐅ Paul Boos, California

Address: PO Box 994703 Redding, CA 96099

Concise Description of Bankruptcy Case 10-379287: "Paul Boos's Chapter 7 bankruptcy, filed in Redding, CA in Jul 8, 2010, led to asset liquidation, with the case closing in 10/28/2010."
Paul Boos — California, 10-37928


ᐅ Stephen Bortolazzo, California

Address: 2646 Camulos Way Redding, CA 96002

Bankruptcy Case 09-46772 Overview: "Stephen Bortolazzo's bankruptcy, initiated in 2009-12-08 and concluded by March 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Bortolazzo — California, 09-46772


ᐅ Dayna Boswell, California

Address: 1440 Orange Ave Redding, CA 96001

Bankruptcy Case 10-48213 Overview: "The bankruptcy record of Dayna Boswell from Redding, CA, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Dayna Boswell — California, 10-48213


ᐅ April Bosworth, California

Address: 251 Hilltop Dr Apt 148 Redding, CA 96003

Bankruptcy Case 11-49488 Summary: "In Redding, CA, April Bosworth filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-12."
April Bosworth — California, 11-49488


ᐅ Briggs M Bosworth, California

Address: 818 Oakmont Dr Redding, CA 96003-9026

Snapshot of U.S. Bankruptcy Proceeding Case 15-20105: "The bankruptcy filing by Briggs M Bosworth, undertaken in Jan 8, 2015 in Redding, CA under Chapter 7, concluded with discharge in Apr 8, 2015 after liquidating assets."
Briggs M Bosworth — California, 15-20105


ᐅ Melanie A Bosworth, California

Address: 818 Oakmont Dr Redding, CA 96003-9026

Bankruptcy Case 15-20105 Summary: "Melanie A Bosworth's bankruptcy, initiated in 01.08.2015 and concluded by Apr 8, 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie A Bosworth — California, 15-20105


ᐅ Susan Botts, California

Address: 2004 Tarmac Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 09-46810: "Redding, CA resident Susan Botts's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-18."
Susan Botts — California, 09-46810


ᐅ Debra Ann Botz, California

Address: 1095 Hilltop Dr # 312 Redding, CA 96003

Bankruptcy Case 11-33971-tmb7 Summary: "The bankruptcy record of Debra Ann Botz from Redding, CA, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2011."
Debra Ann Botz — California, 11-33971


ᐅ Jeffrey Alan Bova, California

Address: 3680 Seasons Ct Redding, CA 96001

Bankruptcy Case 11-25361 Overview: "The case of Jeffrey Alan Bova in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Alan Bova — California, 11-25361


ᐅ Nathan Woodrow Bowers, California

Address: 832 Cally Ct Apt 2 Redding, CA 96003-9504

Bankruptcy Case 15-02801-RLM-7 Overview: "The bankruptcy filing by Nathan Woodrow Bowers, undertaken in 2015-04-07 in Redding, CA under Chapter 7, concluded with discharge in 07/06/2015 after liquidating assets."
Nathan Woodrow Bowers — California, 15-02801-RLM-7


ᐅ Karen Michelle Bowles, California

Address: 837 Cally Ct Apt 1 Redding, CA 96003-9576

Bankruptcy Case 2014-24538 Overview: "The bankruptcy record of Karen Michelle Bowles from Redding, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014."
Karen Michelle Bowles — California, 2014-24538


ᐅ Bruce Bowlsby, California

Address: 1805 Hilltop Dr Ste 101 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-28692: "The bankruptcy filing by Bruce Bowlsby, undertaken in 2010-04-05 in Redding, CA under Chapter 7, concluded with discharge in Jul 14, 2010 after liquidating assets."
Bruce Bowlsby — California, 10-28692


ᐅ Bret Michael Boylan, California

Address: 12026 Oak Leaf Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-26515: "In a Chapter 7 bankruptcy case, Bret Michael Boylan from Redding, CA, saw his proceedings start in 05.10.2013 and complete by August 2013, involving asset liquidation."
Bret Michael Boylan — California, 13-26515


ᐅ Bruce Brackett, California

Address: PO Box 494785 Redding, CA 96049

Concise Description of Bankruptcy Case 10-485557: "Bruce Brackett's bankruptcy, initiated in October 28, 2010 and concluded by February 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Brackett — California, 10-48555


ᐅ John Bradford, California

Address: 4521 Fairywood Dr Redding, CA 96003

Bankruptcy Case 10-36574 Summary: "The bankruptcy filing by John Bradford, undertaken in 06.24.2010 in Redding, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
John Bradford — California, 10-36574


ᐅ Rachael Mae Ruth Brandon, California

Address: 823 Springer Dr Redding, CA 96003-4509

Snapshot of U.S. Bankruptcy Proceeding Case 14-22713: "Redding, CA resident Rachael Mae Ruth Brandon's 03.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2014."
Rachael Mae Ruth Brandon — California, 14-22713


ᐅ Clare Brandt, California

Address: 8695 Valley View Rd Redding, CA 96001

Brief Overview of Bankruptcy Case 10-40057: "Clare Brandt's bankruptcy, initiated in July 2010 and concluded by 11/18/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clare Brandt — California, 10-40057


ᐅ Charles Harold Branscomb, California

Address: 2027 Meadowbrook Dr Redding, CA 96001-4931

Bankruptcy Case 16-24272 Overview: "Charles Harold Branscomb's Chapter 7 bankruptcy, filed in Redding, CA in 06/30/2016, led to asset liquidation, with the case closing in Sep 28, 2016."
Charles Harold Branscomb — California, 16-24272


ᐅ Jill Diane Branscomb, California

Address: 2027 Meadowbrook Dr Redding, CA 96001-4931

Concise Description of Bankruptcy Case 16-242727: "The bankruptcy filing by Jill Diane Branscomb, undertaken in Jun 30, 2016 in Redding, CA under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Jill Diane Branscomb — California, 16-24272


ᐅ Annie M Brassfield, California

Address: 4135 Saint Patricks Ave Redding, CA 96003

Bankruptcy Case 12-05467-LT7 Summary: "In Redding, CA, Annie M Brassfield filed for Chapter 7 bankruptcy in 04.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Annie M Brassfield — California, 12-05467


ᐅ Melinda Gail Brassieur, California

Address: PO Box 994271 Redding, CA 96099

Brief Overview of Bankruptcy Case 13-29456: "The bankruptcy filing by Melinda Gail Brassieur, undertaken in July 2013 in Redding, CA under Chapter 7, concluded with discharge in Oct 25, 2013 after liquidating assets."
Melinda Gail Brassieur — California, 13-29456


ᐅ Tim D Bratton, California

Address: 6983 Hemlock St Redding, CA 96001

Bankruptcy Case 13-22419 Summary: "Redding, CA resident Tim D Bratton's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
Tim D Bratton — California, 13-22419


ᐅ Jr Dean Leroy Braucher, California

Address: PO Box 992515 Redding, CA 96099

Bankruptcy Case 11-20533 Summary: "The bankruptcy filing by Jr Dean Leroy Braucher, undertaken in 01/07/2011 in Redding, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jr Dean Leroy Braucher — California, 11-20533


ᐅ Raymond Bray, California

Address: 1855 Lake Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 10-47719: "The bankruptcy record of Raymond Bray from Redding, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Raymond Bray — California, 10-47719


ᐅ John Alan Braz, California

Address: 9005 Chaparral Dr Redding, CA 96001

Bankruptcy Case 11-27289 Summary: "In Redding, CA, John Alan Braz filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2011."
John Alan Braz — California, 11-27289


ᐅ Holly Naomi Bredeman, California

Address: 2452 Marlene Ave Redding, CA 96002-2802

Bankruptcy Case 16-23531 Summary: "The bankruptcy filing by Holly Naomi Bredeman, undertaken in May 30, 2016 in Redding, CA under Chapter 7, concluded with discharge in 08/28/2016 after liquidating assets."
Holly Naomi Bredeman — California, 16-23531


ᐅ Renee Breitbarth, California

Address: 1585 Dana Dr Apt 44 Redding, CA 96003

Bankruptcy Case 10-20221 Summary: "Redding, CA resident Renee Breitbarth's January 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2010."
Renee Breitbarth — California, 10-20221


ᐅ Stacy Brewen, California

Address: 8942 Stayer Ct Redding, CA 96002

Bankruptcy Case 10-26983 Summary: "In Redding, CA, Stacy Brewen filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2010."
Stacy Brewen — California, 10-26983


ᐅ Kevin Eugene Brink, California

Address: 20501 Chipeta Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-41736: "The bankruptcy record of Kevin Eugene Brink from Redding, CA, shows a Chapter 7 case filed in September 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Kevin Eugene Brink — California, 11-41736


ᐅ Ronald Loyd Brink, California

Address: 20501 Chipeta Way Redding, CA 96003-7734

Brief Overview of Bankruptcy Case 14-22900: "Redding, CA resident Ronald Loyd Brink's March 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Ronald Loyd Brink — California, 14-22900


ᐅ John Brissey, California

Address: 1573 Dana Dr Apt 127 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-50438: "In a Chapter 7 bankruptcy case, John Brissey from Redding, CA, saw their proceedings start in November 18, 2010 and complete by 03/10/2011, involving asset liquidation."
John Brissey — California, 10-50438


ᐅ Christopher Bristow, California

Address: 2052 Penn Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-471927: "The case of Christopher Bristow in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Bristow — California, 10-47192


ᐅ Kelly Brizendine, California

Address: 1982 Wilder Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 09-45869: "Kelly Brizendine's Chapter 7 bankruptcy, filed in Redding, CA in November 25, 2009, led to asset liquidation, with the case closing in Mar 5, 2010."
Kelly Brizendine — California, 09-45869


ᐅ Allison Lynn Chairez Brogoitti, California

Address: 598 Olympic St Redding, CA 96003-5100

Snapshot of U.S. Bankruptcy Proceeding Case 15-23579: "The case of Allison Lynn Chairez Brogoitti in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Lynn Chairez Brogoitti — California, 15-23579


ᐅ Benjamin Clayton Brogoitti, California

Address: 598 Olympic St Redding, CA 96003-5100

Brief Overview of Bankruptcy Case 15-23579: "In Redding, CA, Benjamin Clayton Brogoitti filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Benjamin Clayton Brogoitti — California, 15-23579


ᐅ Brian Glen Brooker, California

Address: 3273 Rancho Rd Redding, CA 96002-9412

Snapshot of U.S. Bankruptcy Proceeding Case 16-24087: "Brian Glen Brooker's Chapter 7 bankruptcy, filed in Redding, CA in 06/24/2016, led to asset liquidation, with the case closing in 2016-09-22."
Brian Glen Brooker — California, 16-24087


ᐅ Sherry Marie Brooks, California

Address: PO Box 992090 Redding, CA 96099

Brief Overview of Bankruptcy Case 11-38846: "In a Chapter 7 bankruptcy case, Sherry Marie Brooks from Redding, CA, saw her proceedings start in 2011-08-01 and complete by 11/21/2011, involving asset liquidation."
Sherry Marie Brooks — California, 11-38846


ᐅ Jillian Melinda Brooks, California

Address: 1220 Almond Ave Redding, CA 96001

Bankruptcy Case 12-28819 Summary: "The bankruptcy record of Jillian Melinda Brooks from Redding, CA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Jillian Melinda Brooks — California, 12-28819


ᐅ Steven Broom, California

Address: 20636 Matamoros St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-44922: "Steven Broom's bankruptcy, initiated in November 2009 and concluded by 2010-02-21 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Broom — California, 09-44922


ᐅ Joe Brouillard, California

Address: 319 River Park Dr Redding, CA 96003

Concise Description of Bankruptcy Case 12-338077: "Joe Brouillard's Chapter 7 bankruptcy, filed in Redding, CA in July 2012, led to asset liquidation, with the case closing in 11/16/2012."
Joe Brouillard — California, 12-33807


ᐅ Marc Brouillard, California

Address: 2855 Shasta St Redding, CA 96001-1334

Bankruptcy Case 07-28554 Overview: "Marc Brouillard's Chapter 13 bankruptcy in Redding, CA started in Oct 12, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 4, 2013."
Marc Brouillard — California, 07-28554