Website Logo

Redding, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Redding.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

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

Lyra Gray, Redding CA

Address: 21336 Scotchbroom Trl Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-48866: "Lyra Gray's bankruptcy, initiated in 2010-10-29 and concluded by February 18, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyra Gray — California

Minette E Graymountain, Redding CA

Address: PO Box 492754 Redding, CA 96049-2754
Bankruptcy Case 15-14767-abl Overview: "The bankruptcy filing by Minette E Graymountain, undertaken in Aug 20, 2015 in Redding, CA under Chapter 7, concluded with discharge in November 18, 2015 after liquidating assets."
Minette E Graymountain — California

Mary Elna Green, Redding CA

Address: 2439 Lake Redding Dr Redding, CA 96003
Bankruptcy Case 12-26760 Overview: "Redding, CA resident Mary Elna Green's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2012."
Mary Elna Green — California

Jeffrey Todd Green, Redding CA

Address: 3560 Riverview Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 13-20233: "The bankruptcy filing by Jeffrey Todd Green, undertaken in 2013-01-09 in Redding, CA under Chapter 7, concluded with discharge in April 19, 2013 after liquidating assets."
Jeffrey Todd Green — California

Maurice A Green, Redding CA

Address: 1922 Grace Ave Redding, CA 96001
Bankruptcy Case 11-48245 Summary: "The bankruptcy filing by Maurice A Green, undertaken in December 2011 in Redding, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Maurice A Green — California

Steven Boyd Green, Redding CA

Address: 1200 Ledell Dr Redding, CA 96002
Bankruptcy Case 12-33118 Summary: "The case of Steven Boyd Green in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 07/16/2012 and discharged early 11/05/2012, focusing on asset liquidation to repay creditors."
Steven Boyd Green — California

Justin Green, Redding CA

Address: 1112 Hope Ln Redding, CA 96003
Bankruptcy Case 10-39109 Overview: "Justin Green's bankruptcy, initiated in 2010-07-20 and concluded by 2010-11-09 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Green — California

Lisa Green, Redding CA

Address: PO Box 990511 Redding, CA 96099
Bankruptcy Case 13-24646 Summary: "Lisa Green's bankruptcy, initiated in 2013-04-04 and concluded by 2013-07-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Green — California

Gregory Allan Greenberg, Redding CA

Address: 8600 Muletown Rd Redding, CA 96001-9659
Bankruptcy Case 15-21259 Overview: "The bankruptcy record of Gregory Allan Greenberg from Redding, CA, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Gregory Allan Greenberg — California

John C Greene, Redding CA

Address: PO Box 491959 Redding, CA 96049-1959
Concise Description of Bankruptcy Case 08-265247: "John C Greene, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in May 19, 2008, culminating in its successful completion by September 3, 2013."
John C Greene — California

Brian Frank Greer, Redding CA

Address: 588 Rafael St Redding, CA 96002
Bankruptcy Case 13-23673 Summary: "In Redding, CA, Brian Frank Greer filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2013."
Brian Frank Greer — California

Michael L Gregory, Redding CA

Address: 2160 Athens Ave Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 12-32030: "The bankruptcy record of Michael L Gregory from Redding, CA, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-17."
Michael L Gregory — California

Rene Gregory, Redding CA

Address: 705 Lincoln St Redding, CA 96001-2023
Bankruptcy Case 14-30968 Overview: "The bankruptcy record of Rene Gregory from Redding, CA, shows a Chapter 7 case filed in Nov 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015."
Rene Gregory — California

Barbara Leigh Gridley, Redding CA

Address: 2166 Washington Ave Redding, CA 96001-0905
Concise Description of Bankruptcy Case 16-221467: "Barbara Leigh Gridley's Chapter 7 bankruptcy, filed in Redding, CA in 04/04/2016, led to asset liquidation, with the case closing in 2016-07-03."
Barbara Leigh Gridley — California

Kathleen Denise Griffith, Redding CA

Address: 2337 Marilyn Ave Redding, CA 96002-2326
Brief Overview of Bankruptcy Case 16-22127: "Kathleen Denise Griffith's Chapter 7 bankruptcy, filed in Redding, CA in 2016-04-04, led to asset liquidation, with the case closing in 2016-07-03."
Kathleen Denise Griffith — California

Christopher G Griffith, Redding CA

Address: 3902 Cambria Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-33164: "The case of Christopher G Griffith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-26 and discharged early September 15, 2011, focusing on asset liquidation to repay creditors."
Christopher G Griffith — California

Dana Lynne Grigg, Redding CA

Address: 620 San Gabriel St Redding, CA 96003
Bankruptcy Case 10-54194 Summary: "In Redding, CA, Dana Lynne Grigg filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Dana Lynne Grigg — California

Troy Kenneth Grigg, Redding CA

Address: 4035 Travona St Redding, CA 96001
Concise Description of Bankruptcy Case 11-408437: "The bankruptcy filing by Troy Kenneth Grigg, undertaken in 08.26.2011 in Redding, CA under Chapter 7, concluded with discharge in Dec 16, 2011 after liquidating assets."
Troy Kenneth Grigg — California

Virginia Grace Grignon, Redding CA

Address: 4730 Rocky Ridge Ct Redding, CA 96001
Bankruptcy Case 11-38613 Overview: "Virginia Grace Grignon's bankruptcy, initiated in 07.29.2011 and concluded by 2011-11-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Grace Grignon — California

Shawn Christopher Grimes, Redding CA

Address: 5769 Cascade Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 12-34150: "The bankruptcy record of Shawn Christopher Grimes from Redding, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2012."
Shawn Christopher Grimes — California

Gerald Allen Grissom, Redding CA

Address: 620 Monardas Dr Redding, CA 96002
Brief Overview of Bankruptcy Case 13-20945: "The bankruptcy filing by Gerald Allen Grissom, undertaken in 2013-01-24 in Redding, CA under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Gerald Allen Grissom — California

Kenneth Stephen Groff, Redding CA

Address: 3075 Howard Dr Redding, CA 96001
Bankruptcy Case 11-23026 Summary: "The case of Kenneth Stephen Groff in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in February 7, 2011 and discharged early May 30, 2011, focusing on asset liquidation to repay creditors."
Kenneth Stephen Groff — California

James Groody, Redding CA

Address: 187 Village Dr Redding, CA 96001
Bankruptcy Case 09-44626 Summary: "The bankruptcy record of James Groody from Redding, CA, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
James Groody — California

Jodi L Groton, Redding CA

Address: 3315 Sunset Dr Redding, CA 96001
Concise Description of Bankruptcy Case 13-256497: "The bankruptcy record of Jodi L Groton from Redding, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02."
Jodi L Groton — California

Thomas Groves, Redding CA

Address: 4234 Sudden Wind Ct Redding, CA 96001
Brief Overview of Bankruptcy Case 10-44485: "The bankruptcy filing by Thomas Groves, undertaken in 2010-04-20 in Redding, CA under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Thomas Groves — California

Meaghan Lorraine Groves, Redding CA

Address: PO Box 493074 Redding, CA 96049
Concise Description of Bankruptcy Case 13-308167: "In a Chapter 7 bankruptcy case, Meaghan Lorraine Groves from Redding, CA, saw her proceedings start in 2013-08-16 and complete by 2013-11-24, involving asset liquidation."
Meaghan Lorraine Groves — California

David Warren Gruis, Redding CA

Address: 3153 Sunglow Dr Redding, CA 96001
Bankruptcy Case 13-21809 Summary: "David Warren Gruis's bankruptcy, initiated in Feb 12, 2013 and concluded by May 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Warren Gruis — California

Carrie Guetschow, Redding CA

Address: 3315 Oakwood Pl Redding, CA 96001
Concise Description of Bankruptcy Case 10-259067: "Redding, CA resident Carrie Guetschow's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Carrie Guetschow — California

Hinman Charlotte Mae Guglielmoni, Redding CA

Address: 1851 Tiburon Dr Redding, CA 96003-9231
Brief Overview of Bankruptcy Case 16-24166: "The case of Hinman Charlotte Mae Guglielmoni in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 06.28.2016 and discharged early 2016-09-26, focusing on asset liquidation to repay creditors."
Hinman Charlotte Mae Guglielmoni — California

Lisa Guido, Redding CA

Address: 491 Woodhill Dr Redding, CA 96003
Bankruptcy Case 10-38659 Overview: "The bankruptcy filing by Lisa Guido, undertaken in 07.15.2010 in Redding, CA under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Lisa Guido — California

Timothy Guinn, Redding CA

Address: 2653 Dawnridge Dr Redding, CA 96001
Concise Description of Bankruptcy Case 10-516997: "Timothy Guinn's Chapter 7 bankruptcy, filed in Redding, CA in Dec 2, 2010, led to asset liquidation, with the case closing in 03/24/2011."
Timothy Guinn — California

Kimberly P Gully, Redding CA

Address: 2847 Squire Ave Redding, CA 96002-1721
Concise Description of Bankruptcy Case 14-223707: "Redding, CA resident Kimberly P Gully's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Kimberly P Gully — California

Richard Gunter, Redding CA

Address: 2631 Sacramento Dr Redding, CA 96001
Bankruptcy Case 10-52286 Overview: "Richard Gunter's Chapter 7 bankruptcy, filed in Redding, CA in December 2010, led to asset liquidation, with the case closing in Mar 31, 2011."
Richard Gunter — California

Kathleen Ann Gurley, Redding CA

Address: 3472 Hiatt Dr Redding, CA 96003-1203
Snapshot of U.S. Bankruptcy Proceeding Case 15-28066: "Kathleen Ann Gurley's bankruptcy, initiated in October 2015 and concluded by January 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Gurley — California

Mark Lee Gurley, Redding CA

Address: 3472 Hiatt Dr Redding, CA 96003-1203
Concise Description of Bankruptcy Case 15-280667: "Redding, CA resident Mark Lee Gurley's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2016."
Mark Lee Gurley — California

James Lawton Gurney, Redding CA

Address: 6953 Loftus Rd Redding, CA 96002
Bankruptcy Case 11-47684 Summary: "The bankruptcy filing by James Lawton Gurney, undertaken in 11/28/2011 in Redding, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
James Lawton Gurney — California

Andrew Gustafson, Redding CA

Address: 544 Casa Buena St Redding, CA 96003
Brief Overview of Bankruptcy Case 10-31833: "Andrew Gustafson's Chapter 7 bankruptcy, filed in Redding, CA in May 2010, led to asset liquidation, with the case closing in 08.13.2010."
Andrew Gustafson — California

John Alfred Gustafson, Redding CA

Address: 975 Partridge Dr Redding, CA 96003-4583
Bankruptcy Case 14-22899 Overview: "In Redding, CA, John Alfred Gustafson filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
John Alfred Gustafson — California

Roman Geraldo Gutierrez, Redding CA

Address: 1737 Summerfield Ct Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-31508: "In Redding, CA, Roman Geraldo Gutierrez filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Roman Geraldo Gutierrez — California

Linda Gutierrez, Redding CA

Address: PO Box 990573 Redding, CA 96099
Bankruptcy Case 10-46743 Overview: "Redding, CA resident Linda Gutierrez's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2011."
Linda Gutierrez — California

Linda J Guttierrez, Redding CA

Address: 2630 Heather Ln Unit A Redding, CA 96002
Bankruptcy Case 13-28034 Overview: "In Redding, CA, Linda J Guttierrez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Linda J Guttierrez — California

Yvette Gwin, Redding CA

Address: 635 Lincoln St Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 10-53201: "The case of Yvette Gwin in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in December 21, 2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Yvette Gwin — California

Jason Christopher Gwynn, Redding CA

Address: PO Box 493604 Redding, CA 96049-3604
Bankruptcy Case 15-25981 Overview: "Jason Christopher Gwynn's bankruptcy, initiated in 2015-07-29 and concluded by 10/27/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christopher Gwynn — California

Sandra Marie Gwynn, Redding CA

Address: PO Box 493604 Redding, CA 96049-3604
Bankruptcy Case 15-25981 Summary: "Sandra Marie Gwynn's Chapter 7 bankruptcy, filed in Redding, CA in July 2015, led to asset liquidation, with the case closing in 10.27.2015."
Sandra Marie Gwynn — California

Andrew Thomas Hackett, Redding CA

Address: 2563 Templeton Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 12-25505: "Redding, CA resident Andrew Thomas Hackett's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2012."
Andrew Thomas Hackett — California

Mary Hackland, Redding CA

Address: PO Box 494628 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 10-39866: "The bankruptcy record of Mary Hackland from Redding, CA, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Mary Hackland — California

Dale Edward Hackney, Redding CA

Address: 22139 Meadow Vista Way Redding, CA 96003
Concise Description of Bankruptcy Case 13-271707: "In a Chapter 7 bankruptcy case, Dale Edward Hackney from Redding, CA, saw their proceedings start in 05.26.2013 and complete by September 2013, involving asset liquidation."
Dale Edward Hackney — California

Julie Ann Hackney, Redding CA

Address: 2351 Heryford Ln Redding, CA 96001-4513
Brief Overview of Bankruptcy Case 15-23088: "Redding, CA resident Julie Ann Hackney's 04/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Julie Ann Hackney — California

Howard John Hadsall, Redding CA

Address: 820 Mission Sierra Ct Apt A Redding, CA 96003-3856
Snapshot of U.S. Bankruptcy Proceeding Case 14-29891: "The bankruptcy filing by Howard John Hadsall, undertaken in 2014-10-02 in Redding, CA under Chapter 7, concluded with discharge in December 31, 2014 after liquidating assets."
Howard John Hadsall — California

Jane Ann Hadsall, Redding CA

Address: 820 Mission Sierra Ct Apt A Redding, CA 96003-3856
Concise Description of Bankruptcy Case 14-298917: "The case of Jane Ann Hadsall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in October 2, 2014 and discharged early Dec 31, 2014, focusing on asset liquidation to repay creditors."
Jane Ann Hadsall — California

John Leroy Haeckel, Redding CA

Address: 4202 Bradley Dr Redding, CA 96003
Concise Description of Bankruptcy Case 13-284927: "John Leroy Haeckel's bankruptcy, initiated in June 2013 and concluded by 2013-10-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Leroy Haeckel — California

Gary Allen Hahn, Redding CA

Address: 20659 Waterline Rd Redding, CA 96003
Brief Overview of Bankruptcy Case 11-23810: "Gary Allen Hahn's Chapter 7 bankruptcy, filed in Redding, CA in 2011-02-16, led to asset liquidation, with the case closing in 06.08.2011."
Gary Allen Hahn — California

Brenda Joyce Hahn, Redding CA

Address: 3010 Misty Glen Dr Redding, CA 96001
Concise Description of Bankruptcy Case 11-413227: "In a Chapter 7 bankruptcy case, Brenda Joyce Hahn from Redding, CA, saw her proceedings start in August 2011 and complete by December 21, 2011, involving asset liquidation."
Brenda Joyce Hahn — California

Lawrence Hale, Redding CA

Address: 20538 Lassen View Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 10-52317: "Redding, CA resident Lawrence Hale's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2011."
Lawrence Hale — California

Sara Hall, Redding CA

Address: 18579 Old Oasis Rd Redding, CA 96003
Bankruptcy Case 09-44299 Summary: "In Redding, CA, Sara Hall filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Sara Hall — California

Sherry Lynn Hall, Redding CA

Address: 7022 River Dr Redding, CA 96001-5435
Concise Description of Bankruptcy Case 14-304607: "Sherry Lynn Hall's Chapter 7 bankruptcy, filed in Redding, CA in 10/22/2014, led to asset liquidation, with the case closing in 01.20.2015."
Sherry Lynn Hall — California

Jim Bill Hall, Redding CA

Address: 14700 Wonderland Blvd Redding, CA 96003-8520
Bankruptcy Case 2014-24285 Summary: "The case of Jim Bill Hall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early 07.24.2014, focusing on asset liquidation to repay creditors."
Jim Bill Hall — California

Jeanine Marie Hall, Redding CA

Address: PO Box 990021 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 12-28814: "Jeanine Marie Hall's bankruptcy, initiated in May 7, 2012 and concluded by August 27, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Marie Hall — California

Carol J Hall, Redding CA

Address: PO Box 992335 Redding, CA 96099
Bankruptcy Case 12-28829 Overview: "The bankruptcy record of Carol J Hall from Redding, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
Carol J Hall — California

Crean Amy Hall, Redding CA

Address: 19078 Gravel Plant Rd Redding, CA 96002
Bankruptcy Case 10-44347 Overview: "The bankruptcy record of Crean Amy Hall from Redding, CA, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Crean Amy Hall — California

Leonard Warren Hall, Redding CA

Address: 4191 Saint Patricks Ave Redding, CA 96003
Concise Description of Bankruptcy Case 11-341987: "Leonard Warren Hall's bankruptcy, initiated in 06.07.2011 and concluded by 2011-09-27 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Warren Hall — California

John Edmund Halleck, Redding CA

Address: 11358 Menlo Way Redding, CA 96003-1672
Bankruptcy Case 11-38176 Overview: "July 2011 marked the beginning of John Edmund Halleck's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 11/17/2014."
John Edmund Halleck — California

Karen Halleck, Redding CA

Address: 11358 Menlo Way Redding, CA 96003
Concise Description of Bankruptcy Case 10-205597: "The bankruptcy record of Karen Halleck from Redding, CA, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Karen Halleck — California

Jamie M Halter, Redding CA

Address: 3601 Keel Ct Redding, CA 96003-5390
Bankruptcy Case 15-23456 Overview: "Jamie M Halter's bankruptcy, initiated in April 2015 and concluded by 07/27/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Halter — California

Katie L Halter, Redding CA

Address: 3601 Keel Ct Redding, CA 96003-5390
Bankruptcy Case 15-23456 Summary: "Redding, CA resident Katie L Halter's 04/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Katie L Halter — California

Stacie L Hamann, Redding CA

Address: PO Box 492063 Redding, CA 96049-2063
Snapshot of U.S. Bankruptcy Proceeding Case 15-28056: "Redding, CA resident Stacie L Hamann's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2016."
Stacie L Hamann — California

Albert Allen Hambleton, Redding CA

Address: 19803 Ponderosa Rd Redding, CA 96003
Bankruptcy Case 11-47716 Overview: "Redding, CA resident Albert Allen Hambleton's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Albert Allen Hambleton — California

David C Hamilton, Redding CA

Address: 21098 Golden West Rd Redding, CA 96003
Bankruptcy Case 13-29215 Overview: "David C Hamilton's bankruptcy, initiated in 2013-07-11 and concluded by October 19, 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Hamilton — California

David Wayne Hamlin, Redding CA

Address: 2553 Yana Ave Redding, CA 96002-1474
Concise Description of Bankruptcy Case 16-213887: "Redding, CA resident David Wayne Hamlin's 03.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
David Wayne Hamlin — California

Robert L Hammonds, Redding CA

Address: 2331 Lake Redding Dr Redding, CA 96003-3424
Bankruptcy Case 15-23741 Overview: "The bankruptcy filing by Robert L Hammonds, undertaken in May 7, 2015 in Redding, CA under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Robert L Hammonds — California

Amber W Hammonds, Redding CA

Address: 2331 Lake Redding Dr Redding, CA 96003-3424
Brief Overview of Bankruptcy Case 15-23741: "The bankruptcy filing by Amber W Hammonds, undertaken in 05.07.2015 in Redding, CA under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Amber W Hammonds — California

Donald Hampton, Redding CA

Address: 701 Redwood Blvd Apt 6 Redding, CA 96003
Brief Overview of Bankruptcy Case 09-48000: "The bankruptcy record of Donald Hampton from Redding, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2010."
Donald Hampton — California

Donald M Hancock, Redding CA

Address: 2473 Marinda Way Redding, CA 96001
Concise Description of Bankruptcy Case 11-252057: "In a Chapter 7 bankruptcy case, Donald M Hancock from Redding, CA, saw their proceedings start in March 1, 2011 and complete by 2011-06-21, involving asset liquidation."
Donald M Hancock — California

Janice Lu Hand, Redding CA

Address: 20350 Hole In One Dr Spc 69 Redding, CA 96002-9303
Concise Description of Bankruptcy Case 16-204727: "In Redding, CA, Janice Lu Hand filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Janice Lu Hand — California

Steven B Handy, Redding CA

Address: 4216 Diane St Redding, CA 96002
Concise Description of Bankruptcy Case 13-227547: "In a Chapter 7 bankruptcy case, Steven B Handy from Redding, CA, saw their proceedings start in Feb 28, 2013 and complete by 2013-06-10, involving asset liquidation."
Steven B Handy — California

Kevin Hanggee, Redding CA

Address: 3498 Mearn Ct Redding, CA 96002
Concise Description of Bankruptcy Case 10-343777: "Kevin Hanggee's Chapter 7 bankruptcy, filed in Redding, CA in 05/31/2010, led to asset liquidation, with the case closing in September 2010."
Kevin Hanggee — California

Denis Kay Hansel, Redding CA

Address: 12620 Akrich St Redding, CA 96003-7522
Brief Overview of Bankruptcy Case 15-21726: "The case of Denis Kay Hansel in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 03.04.2015 and discharged early Jun 2, 2015, focusing on asset liquidation to repay creditors."
Denis Kay Hansel — California

Larry Wayne Hansen, Redding CA

Address: 7097 Riata Dr Redding, CA 96002
Brief Overview of Bankruptcy Case 12-41356: "In a Chapter 7 bankruptcy case, Larry Wayne Hansen from Redding, CA, saw his proceedings start in 2012-12-12 and complete by March 2013, involving asset liquidation."
Larry Wayne Hansen — California

Charles Loran Hanson, Redding CA

Address: PO Box 990015 Redding, CA 96099
Concise Description of Bankruptcy Case 11-272957: "In Redding, CA, Charles Loran Hanson filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Charles Loran Hanson — California

Patrick Haragan, Redding CA

Address: PO Box 992599 Redding, CA 96099
Bankruptcy Case 13-30069 Summary: "In Redding, CA, Patrick Haragan filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2013."
Patrick Haragan — California

Michelle Yvonne Harbour, Redding CA

Address: 1006 Burton Dr Apt A Redding, CA 96003
Brief Overview of Bankruptcy Case 13-24782: "The bankruptcy record of Michelle Yvonne Harbour from Redding, CA, shows a Chapter 7 case filed in 04/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Michelle Yvonne Harbour — California

Lizabeth Harding, Redding CA

Address: 543 Chancellor Blvd Redding, CA 96003
Brief Overview of Bankruptcy Case 11-23468: "The bankruptcy filing by Lizabeth Harding, undertaken in February 11, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-06-03 after liquidating assets."
Lizabeth Harding — California

Aurelia Kathryn Hargrave, Redding CA

Address: 2155 Park Marina Dr Apt 3 Redding, CA 96001
Concise Description of Bankruptcy Case 11-384417: "In a Chapter 7 bankruptcy case, Aurelia Kathryn Hargrave from Redding, CA, saw her proceedings start in Jul 28, 2011 and complete by 11.17.2011, involving asset liquidation."
Aurelia Kathryn Hargrave — California

Benjamin Hargrove, Redding CA

Address: 12117 Shaver Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-39316: "The bankruptcy filing by Benjamin Hargrove, undertaken in July 2010 in Redding, CA under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Benjamin Hargrove — California

William Thomas Harkreader, Redding CA

Address: 1814 Whaley Ct Redding, CA 96003
Brief Overview of Bankruptcy Case 13-31355: "The bankruptcy filing by William Thomas Harkreader, undertaken in August 29, 2013 in Redding, CA under Chapter 7, concluded with discharge in 12/07/2013 after liquidating assets."
William Thomas Harkreader — California

Edward Harmon, Redding CA

Address: 11423 E Stillwater Way Redding, CA 96003
Concise Description of Bankruptcy Case 10-200487: "Edward Harmon's Chapter 7 bankruptcy, filed in Redding, CA in Jan 4, 2010, led to asset liquidation, with the case closing in Apr 14, 2010."
Edward Harmon — California

Jr Roger Harmon, Redding CA

Address: 6553 Mullen Pkwy Redding, CA 96001
Concise Description of Bankruptcy Case 10-221507: "In a Chapter 7 bankruptcy case, Jr Roger Harmon from Redding, CA, saw his proceedings start in 2010-01-29 and complete by 2010-05-09, involving asset liquidation."
Jr Roger Harmon — California

Patricia Harmon, Redding CA

Address: 1761 Manchester Dr Redding, CA 96002
Bankruptcy Case 10-47153 Overview: "Redding, CA resident Patricia Harmon's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Patricia Harmon — California

Sr Margarito Guzman Haro, Redding CA

Address: 321 Lake Blvd Apt 9 Redding, CA 96003
Bankruptcy Case 13-25576 Overview: "In Redding, CA, Sr Margarito Guzman Haro filed for Chapter 7 bankruptcy in April 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-01."
Sr Margarito Guzman Haro — California

Steven Terry Harp, Redding CA

Address: 1261 Mighty Oak Ln Apt 2 Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-47324: "Steven Terry Harp's Chapter 7 bankruptcy, filed in Redding, CA in 11/21/2011, led to asset liquidation, with the case closing in 2012-03-12."
Steven Terry Harp — California

Renee Francis Harper, Redding CA

Address: 325 Hamilton St Redding, CA 96001-3623
Concise Description of Bankruptcy Case 14-221067: "Redding, CA resident Renee Francis Harper's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Renee Francis Harper — California

Lionel Earl Harper, Redding CA

Address: 19361 Posey Ln Redding, CA 96003-9536
Concise Description of Bankruptcy Case 15-259087: "Redding, CA resident Lionel Earl Harper's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Lionel Earl Harper — California

Christopher Mark Harrigan, Redding CA

Address: 1246 Modoc Ln Redding, CA 96003
Bankruptcy Case 11-23204 Overview: "The bankruptcy filing by Christopher Mark Harrigan, undertaken in Feb 8, 2011 in Redding, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Christopher Mark Harrigan — California

Debra L Harris, Redding CA

Address: 1439 Marigold Way Redding, CA 96003
Brief Overview of Bankruptcy Case 11-37535: "In a Chapter 7 bankruptcy case, Debra L Harris from Redding, CA, saw her proceedings start in Jul 16, 2011 and complete by Nov 5, 2011, involving asset liquidation."
Debra L Harris — California

David Harris, Redding CA

Address: 13911 Blue Ridge Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 10-33935: "The bankruptcy record of David Harris from Redding, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
David Harris — California

Simon Michael Harris, Redding CA

Address: 2710 Howard Dr Redding, CA 96001-3731
Bankruptcy Case 2014-23280 Summary: "The case of Simon Michael Harris in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2014 and discharged early 06.29.2014, focusing on asset liquidation to repay creditors."
Simon Michael Harris — California

Jennifer R Harris, Redding CA

Address: 649 Mission De Oro Dr Redding, CA 96003-3881
Bankruptcy Case 14-31660 Summary: "The bankruptcy record of Jennifer R Harris 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 02/24/2015."
Jennifer R Harris — California

Joseph Harris, Redding CA

Address: 15980 Lower Springs Rd Redding, CA 96001
Bankruptcy Case 10-39441 Summary: "The case of Joseph Harris in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 23, 2010 and discharged early November 12, 2010, focusing on asset liquidation to repay creditors."
Joseph Harris — California

Janice Harris, Redding CA

Address: PO Box 492941 Redding, CA 96049
Bankruptcy Case 10-50885 Summary: "The bankruptcy record of Janice Harris from Redding, CA, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Janice Harris — California

Robert Richard Harris, Redding CA

Address: 1988 Glenrose Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 11-49865: "Redding, CA resident Robert Richard Harris's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Robert Richard Harris — California

Explore Free Bankruptcy Records by State