Redding, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redding.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Asia Abbott, Redding CA
Address: 2409 Lazy Landing Dr # 59 Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 10-29712: "In Redding, CA, Asia Abbott filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Asia Abbott — California
Hibner Shannon Renee Abramenko, Redding CA
Address: 1014 Camelot Ct Redding, CA 96003-1887
Brief Overview of Bankruptcy Case 14-32385: "Hibner Shannon Renee Abramenko's Chapter 7 bankruptcy, filed in Redding, CA in December 28, 2014, led to asset liquidation, with the case closing in 2015-03-28."
Hibner Shannon Renee Abramenko — California
Deborah Acosta, Redding CA
Address: 2814 Foxglove Ln Redding, CA 96001
Concise Description of Bankruptcy Case 10-324337: "Redding, CA resident Deborah Acosta's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Deborah Acosta — California
Eric Greg Adam, Redding CA
Address: 12657 Akrich St Redding, CA 96003
Bankruptcy Case 13-34241 Summary: "In a Chapter 7 bankruptcy case, Eric Greg Adam from Redding, CA, saw his proceedings start in November 5, 2013 and complete by February 13, 2014, involving asset liquidation."
Eric Greg Adam — California
Jonathan James Adamietz, Redding CA
Address: 3180 Victor Ave Apt 2 Redding, CA 96002-1448
Snapshot of U.S. Bankruptcy Proceeding Case 14-27025: "Jonathan James Adamietz's bankruptcy, initiated in July 7, 2014 and concluded by 10/05/2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan James Adamietz — California
Janna Lynn Adams, Redding CA
Address: 1658 Brinn Dr Redding, CA 96001-6014
Brief Overview of Bankruptcy Case 15-21179: "The bankruptcy record of Janna Lynn Adams from Redding, CA, shows a Chapter 7 case filed in February 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Janna Lynn Adams — California
Daniel Adams, Redding CA
Address: 2780 Henderson Rd Redding, CA 96002
Brief Overview of Bankruptcy Case 10-47420: "In Redding, CA, Daniel Adams filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Daniel Adams — California
Lawrence Earl Adams, Redding CA
Address: 16179 Stone St Redding, CA 96001-9609
Bankruptcy Case 09-45223 Summary: "Filing for Chapter 13 bankruptcy in 11.18.2009, Lawrence Earl Adams from Redding, CA, structured a repayment plan, achieving discharge in March 25, 2013."
Lawrence Earl Adams — California
Steven Edward Adams, Redding CA
Address: 2583 Rainbow Ln Redding, CA 96002
Bankruptcy Case 11-40486 Overview: "In Redding, CA, Steven Edward Adams filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Steven Edward Adams — California
Jr Frank Earl Adams, Redding CA
Address: 1473 Riviera Dr Redding, CA 96001
Bankruptcy Case 11-29251 Summary: "Jr Frank Earl Adams's bankruptcy, initiated in Apr 14, 2011 and concluded by 08.04.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Earl Adams — California
Robert Walter Adams, Redding CA
Address: 583 Armando Ave Redding, CA 96003-9038
Bankruptcy Case 08-47451 Summary: "December 2008 marked the beginning of Robert Walter Adams's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2012-07-27."
Robert Walter Adams — California
David Adams, Redding CA
Address: 2955 Lakewood Dr Redding, CA 96001-5438
Brief Overview of Bankruptcy Case 14-30288: "In a Chapter 7 bankruptcy case, David Adams from Redding, CA, saw his proceedings start in October 16, 2014 and complete by January 14, 2015, involving asset liquidation."
David Adams — California
Jack Stanley Adelman, Redding CA
Address: 392 Rosewood Dr Redding, CA 96003-4157
Snapshot of U.S. Bankruptcy Proceeding Case 15-24616: "In Redding, CA, Jack Stanley Adelman filed for Chapter 7 bankruptcy in 06/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Jack Stanley Adelman — California
Marilyn Adelman, Redding CA
Address: 392 Rosewood Dr Redding, CA 96003-4157
Snapshot of U.S. Bankruptcy Proceeding Case 15-24616: "The bankruptcy record of Marilyn Adelman from Redding, CA, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2015."
Marilyn Adelman — California
Curtis Aderhold, Redding CA
Address: 153 Justin Way Redding, CA 96003
Bankruptcy Case 10-34739 Overview: "The bankruptcy record of Curtis Aderhold from Redding, CA, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
Curtis Aderhold — California
Timothy Adkins, Redding CA
Address: PO Box 493661 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 10-49823: "Timothy Adkins's bankruptcy, initiated in 11/11/2010 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."
Timothy Adkins — California
Douglas G Adkins, Redding CA
Address: 5571 Churn Creek Rd Redding, CA 96002-4026
Concise Description of Bankruptcy Case 14-257947: "Redding, CA resident Douglas G Adkins's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Douglas G Adkins — California
Anabel Aguilar, Redding CA
Address: PO Box 990352 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 12-33414: "The bankruptcy filing by Anabel Aguilar, undertaken in 2012-07-20 in Redding, CA under Chapter 7, concluded with discharge in November 9, 2012 after liquidating assets."
Anabel Aguilar — California
Harinderpal Singh Ahluwalia, Redding CA
Address: 12914 Lake Blvd Redding, CA 96003
Bankruptcy Case 12-37658 Summary: "In a Chapter 7 bankruptcy case, Harinderpal Singh Ahluwalia from Redding, CA, saw their proceedings start in October 1, 2012 and complete by January 9, 2013, involving asset liquidation."
Harinderpal Singh Ahluwalia — California
Alexander Blair Aikman, Redding CA
Address: 6266 Riverside Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 12-42151: "Alexander Blair Aikman's bankruptcy, initiated in 2012-12-31 and concluded by 2013-04-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Blair Aikman — California
Alan Albini, Redding CA
Address: 21225 Joanna Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 09-46238: "In a Chapter 7 bankruptcy case, Alan Albini from Redding, CA, saw his proceedings start in 12.01.2009 and complete by 2010-03-11, involving asset liquidation."
Alan Albini — California
Richard Michael Albright, Redding CA
Address: 3814 Pluto St Redding, CA 96002-3432
Snapshot of U.S. Bankruptcy Proceeding Case 16-23983: "Richard Michael Albright's Chapter 7 bankruptcy, filed in Redding, CA in Jun 20, 2016, led to asset liquidation, with the case closing in September 2016."
Richard Michael Albright — California
Jaimie Ann Albright, Redding CA
Address: 3814 Pluto St Redding, CA 96002-3432
Brief Overview of Bankruptcy Case 16-23983: "In a Chapter 7 bankruptcy case, Jaimie Ann Albright from Redding, CA, saw her proceedings start in 2016-06-20 and complete by 09/18/2016, involving asset liquidation."
Jaimie Ann Albright — California
Alan Alcorn, Redding CA
Address: 1778 Whistling Dr Redding, CA 96003
Concise Description of Bankruptcy Case 10-470217: "Redding, CA resident Alan Alcorn's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alan Alcorn — California
Jr Clifford Leroy Aldrich, Redding CA
Address: 2686 Queens Way Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-33252: "In Redding, CA, Jr Clifford Leroy Aldrich filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Jr Clifford Leroy Aldrich — California
Lori George Alexander, Redding CA
Address: 834 Lake Blvd Redding, CA 96003-2232
Concise Description of Bankruptcy Case 16-213717: "Lori George Alexander's bankruptcy, initiated in 03/07/2016 and concluded by June 5, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori George Alexander — California
Dennis Alfaro, Redding CA
Address: 892 Coggins St Redding, CA 96003
Bankruptcy Case 10-40839 Summary: "The case of Dennis Alfaro in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 08.05.2010 and discharged early 11/25/2010, focusing on asset liquidation to repay creditors."
Dennis Alfaro — California
Anita Alford, Redding CA
Address: 2615 Park Marina Dr Spc 27 Redding, CA 96001
Concise Description of Bankruptcy Case 10-427617: "In a Chapter 7 bankruptcy case, Anita Alford from Redding, CA, saw her proceedings start in August 2010 and complete by 12/16/2010, involving asset liquidation."
Anita Alford — California
Barbara Alford, Redding CA
Address: 6596 Riverland Dr Redding, CA 96002
Bankruptcy Case 10-30060 Summary: "Redding, CA resident Barbara Alford's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Barbara Alford — California
Ronnie Alido, Redding CA
Address: 5456 Midway Dr Redding, CA 96003
Bankruptcy Case 11-24615 Summary: "In Redding, CA, Ronnie Alido filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Ronnie Alido — California
Amy Marie Aliff, Redding CA
Address: 1087 Le Brun Ln Apt 4 Redding, CA 96002
Bankruptcy Case 13-27340 Overview: "Amy Marie Aliff's bankruptcy, initiated in 05.30.2013 and concluded by 09/07/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Aliff — California
Terrell Jean Alleman, Redding CA
Address: 2205 Hilltop Dr # 1500 Redding, CA 96002
Bankruptcy Case 12-32349 Overview: "In Redding, CA, Terrell Jean Alleman filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Terrell Jean Alleman — California
Theresa Allen, Redding CA
Address: 20655 Sunset Ln Redding, CA 96002
Concise Description of Bankruptcy Case 10-456827: "The bankruptcy record of Theresa Allen from Redding, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Theresa Allen — California
James Ray Allen, Redding CA
Address: 20145 Lupine Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-28638: "The case of James Ray Allen in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in April 6, 2011 and discharged early Jul 27, 2011, focusing on asset liquidation to repay creditors."
James Ray Allen — California
David Armond Allen, Redding CA
Address: 6919 Yvonne Ct Redding, CA 96001
Bankruptcy Case 09-42086 Overview: "David Armond Allen's bankruptcy, initiated in 2009-10-12 and concluded by 2010-01-20 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Armond Allen — California
David Eric Allen, Redding CA
Address: 1995 Tarmac Rd Redding, CA 96003
Concise Description of Bankruptcy Case 12-273597: "In Redding, CA, David Eric Allen filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
David Eric Allen — California
Torrance John Allison, Redding CA
Address: 1761 Hawthorne Ct Redding, CA 96002
Bankruptcy Case 11-22513 Summary: "The case of Torrance John Allison in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early May 23, 2011, focusing on asset liquidation to repay creditors."
Torrance John Allison — California
Sarah Ann Allpress, Redding CA
Address: 2118 Eureka Way Redding, CA 96001-0427
Brief Overview of Bankruptcy Case 14-30457: "The case of Sarah Ann Allpress in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 20, 2015, focusing on asset liquidation to repay creditors."
Sarah Ann Allpress — California
Milagro Alvarado, Redding CA
Address: 2544 Keylod St Redding, CA 96002
Concise Description of Bankruptcy Case 10-470187: "The bankruptcy filing by Milagro Alvarado, undertaken in Oct 11, 2010 in Redding, CA under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Milagro Alvarado — California
Steven Alvarez, Redding CA
Address: 769 Ridge Rd Redding, CA 96003-2609
Brief Overview of Bankruptcy Case 15-22312: "In a Chapter 7 bankruptcy case, Steven Alvarez from Redding, CA, saw their proceedings start in March 2015 and complete by Jun 22, 2015, involving asset liquidation."
Steven Alvarez — California
Carlos Alvarez, Redding CA
Address: 1932 Juarez Ln Redding, CA 96003
Bankruptcy Case 12-20077 Summary: "The bankruptcy filing by Carlos Alvarez, undertaken in 01/04/2012 in Redding, CA under Chapter 7, concluded with discharge in April 25, 2012 after liquidating assets."
Carlos Alvarez — California
Maria G Alvarez, Redding CA
Address: 769 Ridge Rd Redding, CA 96003-2609
Brief Overview of Bankruptcy Case 15-22312: "Redding, CA resident Maria G Alvarez's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Maria G Alvarez — California
Salvador Alvarez, Redding CA
Address: 823 Cally Ct Apt 2 Redding, CA 96003-9567
Bankruptcy Case 16-22419 Overview: "In a Chapter 7 bankruptcy case, Salvador Alvarez from Redding, CA, saw his proceedings start in April 15, 2016 and complete by Jul 14, 2016, involving asset liquidation."
Salvador Alvarez — California
Norman Alvarez, Redding CA
Address: PO Box 992743 Redding, CA 96099
Bankruptcy Case 10-34376 Summary: "The bankruptcy filing by Norman Alvarez, undertaken in May 31, 2010 in Redding, CA under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Norman Alvarez — California
Therese Mary Alves, Redding CA
Address: PO Box 494265 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 11-20990: "The bankruptcy filing by Therese Mary Alves, undertaken in 01/13/2011 in Redding, CA under Chapter 7, concluded with discharge in 05.05.2011 after liquidating assets."
Therese Mary Alves — California
Mark David Alward, Redding CA
Address: 2154 Oshea Way Redding, CA 96003
Bankruptcy Case 11-20699 Summary: "In a Chapter 7 bankruptcy case, Mark David Alward from Redding, CA, saw his proceedings start in 2011-01-10 and complete by 2011-05-02, involving asset liquidation."
Mark David Alward — California
Charlie Alworth, Redding CA
Address: 2557 Atrium Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-41274: "In Redding, CA, Charlie Alworth filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Charlie Alworth — California
Gregory T Amaral, Redding CA
Address: 1909 Lindeena Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 11-36600: "In a Chapter 7 bankruptcy case, Gregory T Amaral from Redding, CA, saw their proceedings start in 07/05/2011 and complete by 10/25/2011, involving asset liquidation."
Gregory T Amaral — California
Mark Errett Amick, Redding CA
Address: 704 Fountain Cir Redding, CA 96003
Concise Description of Bankruptcy Case 11-320447: "In Redding, CA, Mark Errett Amick filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-02."
Mark Errett Amick — California
Larry Paul Amoroso, Redding CA
Address: 7182 Robles Dr Redding, CA 96002
Bankruptcy Case 11-25010 Summary: "The bankruptcy record of Larry Paul Amoroso from Redding, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Larry Paul Amoroso — California
Rachel Anderson, Redding CA
Address: 1625 Oak St Redding, CA 96001
Bankruptcy Case 10-35190 Summary: "The bankruptcy record of Rachel Anderson from Redding, CA, shows a Chapter 7 case filed in 06.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2010."
Rachel Anderson — California
Wayne Alvin Anderson, Redding CA
Address: 20146 Busch Ct Redding, CA 96002
Bankruptcy Case 11-25239 Overview: "The bankruptcy record of Wayne Alvin Anderson from Redding, CA, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Wayne Alvin Anderson — California
Judith Marie Anderson, Redding CA
Address: 2339 Butte St Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-28769: "In Redding, CA, Judith Marie Anderson filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2011."
Judith Marie Anderson — California
Cal Anderson, Redding CA
Address: 6044 Emerald Ln Redding, CA 96001
Concise Description of Bankruptcy Case 10-425137: "The case of Cal Anderson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 24, 2010 and discharged early 2010-12-14, focusing on asset liquidation to repay creditors."
Cal Anderson — California
Christie Renae Anderson, Redding CA
Address: 3642 Bechelli Ln Redding, CA 96002-2428
Concise Description of Bankruptcy Case 15-231817: "Redding, CA resident Christie Renae Anderson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2015."
Christie Renae Anderson — California
Paul Anderson, Redding CA
Address: PO Box 493881 Redding, CA 96049
Brief Overview of Bankruptcy Case 09-47841: "In a Chapter 7 bankruptcy case, Paul Anderson from Redding, CA, saw their proceedings start in Dec 21, 2009 and complete by 03.31.2010, involving asset liquidation."
Paul Anderson — California
Dwayne Alan Anderson, Redding CA
Address: PO Box 492857 Redding, CA 96049-2857
Concise Description of Bankruptcy Case 14-280537: "Redding, CA resident Dwayne Alan Anderson's 08/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Dwayne Alan Anderson — California
Arne Sven Anderson, Redding CA
Address: 1485 Duck Tail Ct Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-20427: "The bankruptcy filing by Arne Sven Anderson, undertaken in 2012-01-10 in Redding, CA under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Arne Sven Anderson — California
Gary Arthur Anderson, Redding CA
Address: 510 Viewpoint Dr Redding, CA 96003
Concise Description of Bankruptcy Case 13-211977: "Redding, CA resident Gary Arthur Anderson's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-10."
Gary Arthur Anderson — California
Leigh Ann Anderson, Redding CA
Address: 2400 Star Dr Redding, CA 96001-5015
Bankruptcy Case 14-22104 Summary: "Leigh Ann Anderson's Chapter 7 bankruptcy, filed in Redding, CA in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Leigh Ann Anderson — California
Jeff A Andre, Redding CA
Address: 4315 Rising Mist Cir Redding, CA 96001
Bankruptcy Case 12-37187 Summary: "In Redding, CA, Jeff A Andre filed for Chapter 7 bankruptcy in 2012-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jeff A Andre — California
Ryan L Angel, Redding CA
Address: 1925 Herbscenta Ln Redding, CA 96003-1136
Concise Description of Bankruptcy Case 15-241787: "Redding, CA resident Ryan L Angel's 2015-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2015."
Ryan L Angel — California
Albert Clayton Angeli, Redding CA
Address: 6189 Riverside Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 12-20412: "The bankruptcy filing by Albert Clayton Angeli, undertaken in January 9, 2012 in Redding, CA under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Albert Clayton Angeli — California
Jr Perry Angelucci, Redding CA
Address: 22700 Jones Valley Trl Redding, CA 96003
Bankruptcy Case 10-31027 Overview: "Redding, CA resident Jr Perry Angelucci's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2010."
Jr Perry Angelucci — California
Tallie Rene Anthony, Redding CA
Address: 2805 Pioneer Dr Apt 10 Redding, CA 96001-0239
Bankruptcy Case 16-23991 Summary: "Tallie Rene Anthony's Chapter 7 bankruptcy, filed in Redding, CA in 2016-06-20, led to asset liquidation, with the case closing in 09.18.2016."
Tallie Rene Anthony — California
Amanda Marie Antich, Redding CA
Address: 1755 Verda St Redding, CA 96001-1118
Concise Description of Bankruptcy Case 16-221837: "The bankruptcy record of Amanda Marie Antich from Redding, CA, shows a Chapter 7 case filed in 04/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2016."
Amanda Marie Antich — California
John William Antich, Redding CA
Address: 1755 Verda St Redding, CA 96001-1118
Bankruptcy Case 16-22183 Overview: "The bankruptcy record of John William Antich from Redding, CA, shows a Chapter 7 case filed in April 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2016."
John William Antich — California
Daniel Ben Apecechea, Redding CA
Address: PO Box 493411 Redding, CA 96049-3411
Brief Overview of Bankruptcy Case 2014-23565: "Daniel Ben Apecechea's Chapter 7 bankruptcy, filed in Redding, CA in 2014-04-07, led to asset liquidation, with the case closing in 2014-07-06."
Daniel Ben Apecechea — California
Martha Arbogast, Redding CA
Address: 9330 Placer Rd Redding, CA 96001
Concise Description of Bankruptcy Case 09-442557: "In Redding, CA, Martha Arbogast filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Martha Arbogast — California
Lerae Ariagno, Redding CA
Address: PO Box 492792 Redding, CA 96049
Concise Description of Bankruptcy Case 10-526067: "Lerae Ariagno's bankruptcy, initiated in December 14, 2010 and concluded by 2011-04-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lerae Ariagno — California
Laura Aristo, Redding CA
Address: 480 Buckeye Ter Apt 5 Redding, CA 96003
Brief Overview of Bankruptcy Case 10-41203: "Redding, CA resident Laura Aristo's 08/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Laura Aristo — California
John Alva Arledge, Redding CA
Address: 1972 Jewell Ln Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-46652: "The bankruptcy filing by John Alva Arledge, undertaken in Nov 10, 2011 in Redding, CA under Chapter 7, concluded with discharge in Mar 1, 2012 after liquidating assets."
John Alva Arledge — California
Jerry Alan Armfield, Redding CA
Address: 1701 Dana Dr Apt 69 Redding, CA 96003
Brief Overview of Bankruptcy Case 11-37157: "Jerry Alan Armfield's Chapter 7 bankruptcy, filed in Redding, CA in 2011-07-12, led to asset liquidation, with the case closing in Nov 1, 2011."
Jerry Alan Armfield — California
Alison Duggan Armstrong, Redding CA
Address: 3765 Wasatch Dr Redding, CA 96001
Concise Description of Bankruptcy Case 11-214187: "The bankruptcy record of Alison Duggan Armstrong from Redding, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Alison Duggan Armstrong — California
Gregory Armstrong, Redding CA
Address: 1651 Canby Rd Redding, CA 96002
Concise Description of Bankruptcy Case 10-416197: "The bankruptcy filing by Gregory Armstrong, undertaken in August 2010 in Redding, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Gregory Armstrong — California
Kristi Marie Armstrong, Redding CA
Address: 3507 Auburn Dr Redding, CA 96001-5706
Brief Overview of Bankruptcy Case 15-25790: "The case of Kristi Marie Armstrong in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in July 22, 2015 and discharged early 10/20/2015, focusing on asset liquidation to repay creditors."
Kristi Marie Armstrong — California
Jeffrey Armstrong, Redding CA
Address: 2625 Castlewood Dr Redding, CA 96002
Bankruptcy Case 10-44085 Overview: "Jeffrey Armstrong's Chapter 7 bankruptcy, filed in Redding, CA in 2010-09-09, led to asset liquidation, with the case closing in December 30, 2010."
Jeffrey Armstrong — California
Sheryl Armstrong, Redding CA
Address: PO Box 491528 Redding, CA 96049
Bankruptcy Case 10-20257 Overview: "Sheryl Armstrong's bankruptcy, initiated in 01.06.2010 and concluded by 04.16.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Armstrong — California
Richard D Arneson, Redding CA
Address: 2384 Dartmouth Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 12-24930: "In a Chapter 7 bankruptcy case, Richard D Arneson from Redding, CA, saw their proceedings start in 2012-03-14 and complete by July 4, 2012, involving asset liquidation."
Richard D Arneson — California
James M Arnold, Redding CA
Address: 1422 Greenback Ln Redding, CA 96003
Concise Description of Bankruptcy Case 13-306097: "In Redding, CA, James M Arnold filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2013."
James M Arnold — California
Marilou Arreola, Redding CA
Address: 20202 Demac Dr Redding, CA 96002
Bankruptcy Case 13-24440 Overview: "The bankruptcy filing by Marilou Arreola, undertaken in Mar 31, 2013 in Redding, CA under Chapter 7, concluded with discharge in July 9, 2013 after liquidating assets."
Marilou Arreola — California
Matthew Arrowsmith, Redding CA
Address: 8233 Green Acres Ln Redding, CA 96002
Bankruptcy Case 10-22689 Summary: "The bankruptcy record of Matthew Arrowsmith from Redding, CA, shows a Chapter 7 case filed in 02.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Matthew Arrowsmith — California
Timothy W Arsenault, Redding CA
Address: 2075 Westwood Ave Redding, CA 96001
Concise Description of Bankruptcy Case 12-207697: "The bankruptcy record of Timothy W Arsenault from Redding, CA, shows a Chapter 7 case filed in 01/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Timothy W Arsenault — California
Douglas Barry Ary, Redding CA
Address: 1616 Cottonwood Ave Redding, CA 96001
Brief Overview of Bankruptcy Case 13-31406: "In Redding, CA, Douglas Barry Ary filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2013."
Douglas Barry Ary — California
Douglas Ralph Ashley, Redding CA
Address: 901 N Market St # 9 Redding, CA 96003-3632
Snapshot of U.S. Bankruptcy Proceeding Case 15-22214: "In Redding, CA, Douglas Ralph Ashley filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Douglas Ralph Ashley — California
Ronald Ashton, Redding CA
Address: 2001 Hartnell Ave Apt 40 Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 10-49631: "Redding, CA resident Ronald Ashton's 11/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Ronald Ashton — California
Stephen Asmus, Redding CA
Address: 3612 Eagle Pkwy Redding, CA 96001
Brief Overview of Bankruptcy Case 10-43062: "The case of Stephen Asmus in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Dec 20, 2010, focusing on asset liquidation to repay creditors."
Stephen Asmus — California
Scott Daniel Asnault, Redding CA
Address: 3020 Island Dr Redding, CA 96001-5445
Bankruptcy Case 15-26019 Overview: "Scott Daniel Asnault's bankruptcy, initiated in 07.30.2015 and concluded by 2015-10-28 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Daniel Asnault — California
Alvitre Patricia Deann Astin, Redding CA
Address: 4327 Lynbrook Loop Apt 2 Redding, CA 96003
Bankruptcy Case 13-30146 Summary: "Alvitre Patricia Deann Astin's Chapter 7 bankruptcy, filed in Redding, CA in July 2013, led to asset liquidation, with the case closing in Nov 8, 2013."
Alvitre Patricia Deann Astin — California
Iv Joseph Dexter Atchley, Redding CA
Address: 3959 Polaris Way Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-36149: "In Redding, CA, Iv Joseph Dexter Atchley filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Iv Joseph Dexter Atchley — California
Timothy Lee Atemon, Redding CA
Address: 2056 Victor Ave Apt B4 Redding, CA 96002-0455
Bankruptcy Case 06-23816 Overview: "In their Chapter 13 bankruptcy case filed in 2006-09-26, Redding, CA's Timothy Lee Atemon agreed to a debt repayment plan, which was successfully completed by 11.26.2012."
Timothy Lee Atemon — California
Tammi Lynn Atwell, Redding CA
Address: 6418 El Camino Dr Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-24003: "In Redding, CA, Tammi Lynn Atwell filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Tammi Lynn Atwell — California
Jr Reginold Lee Atwood, Redding CA
Address: 1789 Sterling Dr Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 11-24505: "The bankruptcy filing by Jr Reginold Lee Atwood, undertaken in February 23, 2011 in Redding, CA under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Jr Reginold Lee Atwood — California
Timothy L Austin, Redding CA
Address: 710 Browning St Redding, CA 96003
Bankruptcy Case 12-33535 Summary: "In Redding, CA, Timothy L Austin filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-12."
Timothy L Austin — California
Kay Frances Auston, Redding CA
Address: 1970 Bechelli Ln Redding, CA 96002
Bankruptcy Case 11-35753 Overview: "In Redding, CA, Kay Frances Auston filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kay Frances Auston — California
Sheila May Avalos, Redding CA
Address: 14813 Ravine Rd Redding, CA 96003
Brief Overview of Bankruptcy Case 12-25616: "The case of Sheila May Avalos in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-22 and discharged early 2012-07-12, focusing on asset liquidation to repay creditors."
Sheila May Avalos — California
Jr Frank Joseph Avantino, Redding CA
Address: 4490 Brittany Dr Redding, CA 96002
Concise Description of Bankruptcy Case 13-273057: "Redding, CA resident Jr Frank Joseph Avantino's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2013."
Jr Frank Joseph Avantino — California
Cheryl Lavern Avila, Redding CA
Address: 2013 S Ridge Dr Redding, CA 96003
Concise Description of Bankruptcy Case 09-411327: "In a Chapter 7 bankruptcy case, Cheryl Lavern Avila from Redding, CA, saw her proceedings start in 09/30/2009 and complete by Jan 8, 2010, involving asset liquidation."
Cheryl Lavern Avila — California
Nita Leigh Axten, Redding CA
Address: 2450 Petroglyph St Redding, CA 96002-2851
Bankruptcy Case 15-27030 Summary: "The case of Nita Leigh Axten in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 12/03/2015, focusing on asset liquidation to repay creditors."
Nita Leigh Axten — California
Joseph Norris Ayer, Redding CA
Address: 1809 Tiburon Dr Redding, CA 96003-9231
Snapshot of U.S. Bankruptcy Proceeding Case 09-35023: "Joseph Norris Ayer, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 2009-07-20, culminating in its successful completion by 11/09/2012."
Joseph Norris Ayer — California
Explore Free Bankruptcy Records by State