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

Mark Anthony Silva, Redding CA

Address: 3091 Seminole Dr Redding, CA 96001-5703
Bankruptcy Case 15-22355 Summary: "Mark Anthony Silva's Chapter 7 bankruptcy, filed in Redding, CA in 2015-03-25, led to asset liquidation, with the case closing in 2015-06-23."
Mark Anthony Silva — California

Lisa Degiacomo Silva, Redding CA

Address: 251 Hilltop Dr Apt 58 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-20266: "The bankruptcy filing by Lisa Degiacomo Silva, undertaken in Jan 6, 2012 in Redding, CA under Chapter 7, concluded with discharge in 04/27/2012 after liquidating assets."
Lisa Degiacomo Silva — California

Jacob Philip Silvio, Redding CA

Address: 1512 Hominy Way Redding, CA 96003-7358
Brief Overview of Bankruptcy Case 16-20074: "In Redding, CA, Jacob Philip Silvio filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Jacob Philip Silvio — California

Matthew Lloyd Simmonds, Redding CA

Address: 1701 Dana Dr Apt 41 Redding, CA 96003
Bankruptcy Case 13-23943 Summary: "Redding, CA resident Matthew Lloyd Simmonds's March 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Matthew Lloyd Simmonds — California

Ronald James Simmons, Redding CA

Address: 15594 Mountain Shadows Dr Redding, CA 96001
Bankruptcy Case 13-25906 Overview: "In Redding, CA, Ronald James Simmons filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Ronald James Simmons — California

Tanya Marie Simonetta, Redding CA

Address: 807 Cally Ct Apt 1 Redding, CA 96003
Bankruptcy Case 11-23038 Summary: "In Redding, CA, Tanya Marie Simonetta filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Tanya Marie Simonetta — California

Margaret Louise Simonsen, Redding CA

Address: PO Box 494984 Redding, CA 96049-4984
Bankruptcy Case 14-25898 Overview: "In a Chapter 7 bankruptcy case, Margaret Louise Simonsen from Redding, CA, saw her proceedings start in 06.02.2014 and complete by August 2014, involving asset liquidation."
Margaret Louise Simonsen — California

Rita Simpson, Redding CA

Address: PO Box 990567 Redding, CA 96099
Brief Overview of Bankruptcy Case 10-46018: "Redding, CA resident Rita Simpson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Rita Simpson — California

Robert Ralph Sims, Redding CA

Address: PO Box 494722 Redding, CA 96049
Brief Overview of Bankruptcy Case 11-47205: "The bankruptcy filing by Robert Ralph Sims, undertaken in November 18, 2011 in Redding, CA under Chapter 7, concluded with discharge in 03/09/2012 after liquidating assets."
Robert Ralph Sims — California

Holly A Sims, Redding CA

Address: 2391 Wilsey Dr Redding, CA 96001-4245
Snapshot of U.S. Bankruptcy Proceeding Case 15-26382: "The case of Holly A Sims in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-12 and discharged early Nov 10, 2015, focusing on asset liquidation to repay creditors."
Holly A Sims — California

Mark Sinderson, Redding CA

Address: 679 Hilltop Dr Apt 60 Redding, CA 96003
Brief Overview of Bankruptcy Case 10-47470: "In a Chapter 7 bankruptcy case, Mark Sinderson from Redding, CA, saw their proceedings start in October 15, 2010 and complete by February 2011, involving asset liquidation."
Mark Sinderson — California

Amanda Marie Sinyard, Redding CA

Address: 2310 El Vista St Redding, CA 96002-3760
Snapshot of U.S. Bankruptcy Proceeding Case 15-22715: "Amanda Marie Sinyard's Chapter 7 bankruptcy, filed in Redding, CA in Apr 2, 2015, led to asset liquidation, with the case closing in July 1, 2015."
Amanda Marie Sinyard — California

Luke Allen Sinyard, Redding CA

Address: 2310 El Vista St Redding, CA 96002-3760
Bankruptcy Case 15-22715 Summary: "Luke Allen Sinyard's bankruptcy, initiated in 2015-04-02 and concluded by 2015-07-01 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Allen Sinyard — California

Jennifer Siqueiros, Redding CA

Address: 701 Redwood Blvd Apt 76 Redding, CA 96003
Concise Description of Bankruptcy Case 10-499157: "The bankruptcy filing by Jennifer Siqueiros, undertaken in 11/12/2010 in Redding, CA under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Jennifer Siqueiros — California

Chittakone Sisomphou, Redding CA

Address: 1299 Heavenly Oak Ln Apt B Redding, CA 96002
Brief Overview of Bankruptcy Case 10-35196: "Chittakone Sisomphou's bankruptcy, initiated in 06.09.2010 and concluded by 09/17/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chittakone Sisomphou — California

Bobby Steven Sisson, Redding CA

Address: 1173 Brandon Ct Apt 3 Redding, CA 96003
Bankruptcy Case 11-31418 Summary: "Redding, CA resident Bobby Steven Sisson's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2011."
Bobby Steven Sisson — California

Delta Sivil, Redding CA

Address: 1051 Monterra Ln Redding, CA 96002
Concise Description of Bankruptcy Case 10-479317: "The bankruptcy record of Delta Sivil from Redding, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2011."
Delta Sivil — California

James Skaggs, Redding CA

Address: 4509 White River Dr Redding, CA 96003
Bankruptcy Case 10-20309 Summary: "James Skaggs's bankruptcy, initiated in 2010-01-07 and concluded by 04.17.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Skaggs — California

Ronald Lee Skaggs, Redding CA

Address: 653 Marijean Way Apt B Redding, CA 96003
Bankruptcy Case 11-31745 Summary: "Redding, CA resident Ronald Lee Skaggs's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Ronald Lee Skaggs — California

Eugene Skelton, Redding CA

Address: 1330 Mountain Shadows Blvd Redding, CA 96003
Brief Overview of Bankruptcy Case 10-26484: "The bankruptcy filing by Eugene Skelton, undertaken in March 2010 in Redding, CA under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Eugene Skelton — California

Jason Skillen, Redding CA

Address: 78 Tidmore Ln Redding, CA 96003
Bankruptcy Case 10-50403 Overview: "The bankruptcy filing by Jason Skillen, undertaken in 2010-11-18 in Redding, CA under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Jason Skillen — California

Patricia A Skillion, Redding CA

Address: 4578 Hardwood Blvd Redding, CA 96003
Brief Overview of Bankruptcy Case 13-28035: "In Redding, CA, Patricia A Skillion filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Patricia A Skillion — California

Sandra Skoda, Redding CA

Address: 6841 Eastside Rd Ste F Redding, CA 96001
Bankruptcy Case 10-49547 Summary: "Sandra Skoda's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-28."
Sandra Skoda — California

Stacey Lyn Slape, Redding CA

Address: 770 Redwood Blvd Redding, CA 96003-1983
Concise Description of Bankruptcy Case 16-202927: "Stacey Lyn Slape's Chapter 7 bankruptcy, filed in Redding, CA in 2016-01-20, led to asset liquidation, with the case closing in Apr 19, 2016."
Stacey Lyn Slape — California

Ronald William Slater, Redding CA

Address: 1401 Alrose Ln Apt 79 Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 12-20106: "In a Chapter 7 bankruptcy case, Ronald William Slater from Redding, CA, saw their proceedings start in Jan 4, 2012 and complete by April 2012, involving asset liquidation."
Ronald William Slater — California

Daniel Wayne Sloan, Redding CA

Address: 4203 James Pl Redding, CA 96002
Bankruptcy Case 11-21377 Overview: "Daniel Wayne Sloan's bankruptcy, initiated in 01.19.2011 and concluded by May 11, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Wayne Sloan — California

Deborah Diane Sluder, Redding CA

Address: 333 Pearl St Redding, CA 96003
Bankruptcy Case 11-21389 Summary: "The case of Deborah Diane Sluder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 01/19/2011 and discharged early 2011-05-11, focusing on asset liquidation to repay creditors."
Deborah Diane Sluder — California

Steven Small, Redding CA

Address: 8702 Landmark Cir Redding, CA 96001
Bankruptcy Case 10-40293 Summary: "Redding, CA resident Steven Small's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Steven Small — California

Gary Smith, Redding CA

Address: 4340 Clay St Apt A Redding, CA 96003
Concise Description of Bankruptcy Case 10-227047: "In a Chapter 7 bankruptcy case, Gary Smith from Redding, CA, saw their proceedings start in 02/04/2010 and complete by 05/15/2010, involving asset liquidation."
Gary Smith — California

Jason Brian Smith, Redding CA

Address: 726 Coffeeberry Ln Redding, CA 96003-3922
Bankruptcy Case 15-25606 Summary: "The bankruptcy filing by Jason Brian Smith, undertaken in 07/14/2015 in Redding, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Jason Brian Smith — California

Danielle Marie Smith, Redding CA

Address: 4648 Kilkee Dr Redding, CA 96001
Concise Description of Bankruptcy Case 13-223077: "The bankruptcy record of Danielle Marie Smith from Redding, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Danielle Marie Smith — California

Sharyn Kay Smith, Redding CA

Address: 456 Dominica Ct Redding, CA 96003
Bankruptcy Case 13-31926 Overview: "The bankruptcy record of Sharyn Kay Smith from Redding, CA, shows a Chapter 7 case filed in 09.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2013."
Sharyn Kay Smith — California

Robert Smith, Redding CA

Address: 1463 Hartnell Ave Spc 23 Redding, CA 96002
Concise Description of Bankruptcy Case 10-473417: "Redding, CA resident Robert Smith's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2011."
Robert Smith — California

Michael Arthur Smith, Redding CA

Address: 12192 Macs Rd Redding, CA 96003
Concise Description of Bankruptcy Case 11-393617: "The case of Michael Arthur Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-09 and discharged early 2011-11-29, focusing on asset liquidation to repay creditors."
Michael Arthur Smith — California

Susan Racheal Smith, Redding CA

Address: 3271 Leonard St Redding, CA 96002-2351
Concise Description of Bankruptcy Case 15-272017: "Redding, CA resident Susan Racheal Smith's 09.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Susan Racheal Smith — California

William Smith, Redding CA

Address: 11961 Cedar Tree Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 09-45272: "The case of William Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
William Smith — California

Devon Tyler Smith, Redding CA

Address: 3422 Timbercreek Dr Redding, CA 96002-4894
Bankruptcy Case 16-22608 Summary: "The case of Devon Tyler Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in April 25, 2016 and discharged early 07/24/2016, focusing on asset liquidation to repay creditors."
Devon Tyler Smith — California

Barry C Smith, Redding CA

Address: 4089 Bechelli Ln Redding, CA 96002-3538
Bankruptcy Case 15-24425 Overview: "In Redding, CA, Barry C Smith filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-28."
Barry C Smith — California

Clint Smith, Redding CA

Address: 3034 Sacramento St Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 09-43244: "Redding, CA resident Clint Smith's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2010."
Clint Smith — California

Linda Sue Smith, Redding CA

Address: 4409 White River Dr Redding, CA 96003-1938
Bankruptcy Case 2014-24536 Summary: "Linda Sue Smith's bankruptcy, initiated in April 30, 2014 and concluded by 2014-08-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Smith — California

Rollin J Smith, Redding CA

Address: 945 Gold St Redding, CA 96001
Bankruptcy Case 11-23653 Overview: "In Redding, CA, Rollin J Smith filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2011."
Rollin J Smith — California

Jerrine Patricia Smith, Redding CA

Address: 2700 Carolee Ct Redding, CA 96002-1511
Brief Overview of Bankruptcy Case 16-22935: "Jerrine Patricia Smith's bankruptcy, initiated in May 4, 2016 and concluded by 08.02.2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrine Patricia Smith — California

Matthew Smith, Redding CA

Address: 2666 Yana Ave Redding, CA 96002
Brief Overview of Bankruptcy Case 10-51842: "The case of Matthew Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-03 and discharged early Mar 25, 2011, focusing on asset liquidation to repay creditors."
Matthew Smith — California

Sherri Smith, Redding CA

Address: 3434 Summit Dr Redding, CA 96001
Bankruptcy Case 09-42994 Overview: "The bankruptcy record of Sherri Smith from Redding, CA, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2010."
Sherri Smith — California

Marnie Elizabeth Smith, Redding CA

Address: 13518 Valley Creek Ln Redding, CA 96003
Brief Overview of Bankruptcy Case 13-29217: "The case of Marnie Elizabeth Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 11, 2013 and discharged early Oct 19, 2013, focusing on asset liquidation to repay creditors."
Marnie Elizabeth Smith — California

Gary Ray Smith, Redding CA

Address: 2464 Capella St Redding, CA 96002
Brief Overview of Bankruptcy Case 11-39880: "The case of Gary Ray Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 15, 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Gary Ray Smith — California

Brandi Smith, Redding CA

Address: 1120 Arizona St Redding, CA 96002
Concise Description of Bankruptcy Case 09-485007: "The case of Brandi Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 30, 2009 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Brandi Smith — California

Yvonne Renee Smith, Redding CA

Address: 5474 Mill Pond Ln Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 13-32538: "The case of Yvonne Renee Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in September 26, 2013 and discharged early 01/04/2014, focusing on asset liquidation to repay creditors."
Yvonne Renee Smith — California

Diane Elaine Smith, Redding CA

Address: 1752 Mesa St Redding, CA 96001-2308
Concise Description of Bankruptcy Case 2014-277147: "Redding, CA resident Diane Elaine Smith's 07.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Diane Elaine Smith — California

Daniele Elizabeth Smith, Redding CA

Address: 726 Coffeeberry Ln Redding, CA 96003-3922
Bankruptcy Case 15-25606 Summary: "Daniele Elizabeth Smith's bankruptcy, initiated in July 2015 and concluded by October 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniele Elizabeth Smith — California

John Q Smithey, Redding CA

Address: 1271 River Ridge Dr Redding, CA 96003-5322
Brief Overview of Bankruptcy Case 14-31074: "In Redding, CA, John Q Smithey filed for Chapter 7 bankruptcy in 2014-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08."
John Q Smithey — California

Peggy J Smithey, Redding CA

Address: 1271 River Ridge Dr Redding, CA 96003-5322
Concise Description of Bankruptcy Case 14-310747: "The bankruptcy filing by Peggy J Smithey, undertaken in 2014-11-10 in Redding, CA under Chapter 7, concluded with discharge in 02.08.2015 after liquidating assets."
Peggy J Smithey — California

Laura Snavely, Redding CA

Address: 3717 Saint Nicholas Ave Apt 7 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-23053: "In a Chapter 7 bankruptcy case, Laura Snavely from Redding, CA, saw her proceedings start in 2010-02-09 and complete by 05.20.2010, involving asset liquidation."
Laura Snavely — California

Gloria J Snodgrass, Redding CA

Address: 21558 Kathy Ln Redding, CA 96003
Bankruptcy Case 13-31514 Overview: "The case of Gloria J Snodgrass in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-31 and discharged early 2013-12-09, focusing on asset liquidation to repay creditors."
Gloria J Snodgrass — California

William Snow, Redding CA

Address: 251 Hilltop Dr Apt 10 Redding, CA 96003-3226
Snapshot of U.S. Bankruptcy Proceeding Case 12-03193-FLK7: "In a Chapter 7 bankruptcy case, William Snow from Redding, CA, saw their proceedings start in 2012-07-19 and complete by 11.04.2012, involving asset liquidation."
William Snow — California

Mary Carol Snyder, Redding CA

Address: PO Box 493544 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 12-21267: "The bankruptcy filing by Mary Carol Snyder, undertaken in 2012-01-23 in Redding, CA under Chapter 7, concluded with discharge in 2012-05-14 after liquidating assets."
Mary Carol Snyder — California

Joshua Christopher Snyder, Redding CA

Address: 1077 Del Sol Pl Apt B Redding, CA 96002-2734
Bankruptcy Case 14-28364 Summary: "The case of Joshua Christopher Snyder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-18 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Joshua Christopher Snyder — California

Cynthia Lynn Snyder, Redding CA

Address: 2470 Waldon St Redding, CA 96001
Brief Overview of Bankruptcy Case 13-32516: "The bankruptcy record of Cynthia Lynn Snyder from Redding, CA, shows a Chapter 7 case filed in September 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Cynthia Lynn Snyder — California

Bruce Lynn Solomon, Redding CA

Address: 3355 Meridian Dr Redding, CA 96002
Concise Description of Bankruptcy Case 11-211797: "In a Chapter 7 bankruptcy case, Bruce Lynn Solomon from Redding, CA, saw his proceedings start in January 17, 2011 and complete by 05.09.2011, involving asset liquidation."
Bruce Lynn Solomon — California

Brad Aber Solso, Redding CA

Address: 968 Montcrest Dr Redding, CA 96003
Bankruptcy Case 13-31020 Overview: "In a Chapter 7 bankruptcy case, Brad Aber Solso from Redding, CA, saw his proceedings start in Aug 21, 2013 and complete by November 2013, involving asset liquidation."
Brad Aber Solso — California

Marla Sonntag, Redding CA

Address: 100 Hilltop Dr Apt 49 Redding, CA 96003
Bankruptcy Case 10-39208 Summary: "Marla Sonntag's Chapter 7 bankruptcy, filed in Redding, CA in 07/21/2010, led to asset liquidation, with the case closing in 2010-11-10."
Marla Sonntag — California

Michelle Sorenson, Redding CA

Address: 830 Saint Marks St Apt 5 Redding, CA 96003
Concise Description of Bankruptcy Case 10-529657: "Redding, CA resident Michelle Sorenson's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Michelle Sorenson — California

Archie Paul Sorenson, Redding CA

Address: 3341 Timbercreek Dr Redding, CA 96002
Brief Overview of Bankruptcy Case 13-34670: "Redding, CA resident Archie Paul Sorenson's November 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2014."
Archie Paul Sorenson — California

Sharon Louise Sottana, Redding CA

Address: 311 South St Apt 120 Redding, CA 96001
Concise Description of Bankruptcy Case 11-420927: "Redding, CA resident Sharon Louise Sottana's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Sharon Louise Sottana — California

Dene Souvannasane, Redding CA

Address: 1787 Bramble Pl Apt 3 Redding, CA 96002
Bankruptcy Case 13-27176 Summary: "The bankruptcy record of Dene Souvannasane from Redding, CA, shows a Chapter 7 case filed in 05/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2013."
Dene Souvannasane — California

Iii Jacob C Sovde, Redding CA

Address: 6339 Mullen Pkwy Redding, CA 96001-5482
Concise Description of Bankruptcy Case 10-503057: "Iii Jacob C Sovde, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by 2013-04-10."
Iii Jacob C Sovde — California

Ute Spacek, Redding CA

Address: 10133 Sandy Ln Redding, CA 96001
Bankruptcy Case 09-44919 Overview: "Redding, CA resident Ute Spacek's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2010."
Ute Spacek — California

William David Spainhower, Redding CA

Address: 12415 Lake Blvd Spc 29 Redding, CA 96003
Concise Description of Bankruptcy Case 11-477947: "In a Chapter 7 bankruptcy case, William David Spainhower from Redding, CA, saw his proceedings start in November 2011 and complete by 03.20.2012, involving asset liquidation."
William David Spainhower — California

Thomas Sparks, Redding CA

Address: 3141 Churn Creek Rd Apt 7 Redding, CA 96002
Bankruptcy Case 10-52715 Summary: "The bankruptcy record of Thomas Sparks from Redding, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2011."
Thomas Sparks — California

David Scott Spath, Redding CA

Address: 11523 Norton Ln Redding, CA 96003
Concise Description of Bankruptcy Case 11-383547: "The bankruptcy record of David Scott Spath from Redding, CA, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
David Scott Spath — California

Harold Spaulding, Redding CA

Address: 1912 Acorn Ln Redding, CA 96001
Concise Description of Bankruptcy Case 10-309917: "The case of Harold Spaulding in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2010 and discharged early August 5, 2010, focusing on asset liquidation to repay creditors."
Harold Spaulding — California

Matthew Andrew Speaker, Redding CA

Address: 680 Valleybrook Dr Redding, CA 96003
Bankruptcy Case 12-26646 Summary: "In Redding, CA, Matthew Andrew Speaker filed for Chapter 7 bankruptcy in Apr 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Matthew Andrew Speaker — California

Patricia Spencer, Redding CA

Address: 811 Cally Ct Apt 3 Redding, CA 96003
Concise Description of Bankruptcy Case 09-428297: "The bankruptcy record of Patricia Spencer from Redding, CA, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Patricia Spencer — California

Sarah Holly Spencer, Redding CA

Address: 755 State St Redding, CA 96001-3308
Bankruptcy Case 14-22623 Summary: "Sarah Holly Spencer's Chapter 7 bankruptcy, filed in Redding, CA in Mar 14, 2014, led to asset liquidation, with the case closing in 06.12.2014."
Sarah Holly Spencer — California

Thelma Yasuko Spencer, Redding CA

Address: 2280 Athens Ave Redding, CA 96001
Brief Overview of Bankruptcy Case 13-32780: "Thelma Yasuko Spencer's Chapter 7 bankruptcy, filed in Redding, CA in September 2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Thelma Yasuko Spencer — California

Monica Noelle Spengler, Redding CA

Address: 2070 Roxford Ct Redding, CA 96001
Concise Description of Bankruptcy Case 13-306257: "In Redding, CA, Monica Noelle Spengler filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2013."
Monica Noelle Spengler — California

Vladislav Speransky, Redding CA

Address: 701 Redwood Blvd Apt 59 Redding, CA 96003-1923
Bankruptcy Case 16-12752 Summary: "Redding, CA resident Vladislav Speransky's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2016."
Vladislav Speransky — California

Brandon Robert Splawn, Redding CA

Address: 1683 Kildare Dr Redding, CA 96001
Concise Description of Bankruptcy Case 12-391487: "The case of Brandon Robert Splawn in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in October 30, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Brandon Robert Splawn — California

Shelly Anne Spooner, Redding CA

Address: 1786 Collyer Dr Apt A Redding, CA 96003
Bankruptcy Case 13-25607 Summary: "In a Chapter 7 bankruptcy case, Shelly Anne Spooner from Redding, CA, saw her proceedings start in 04/23/2013 and complete by 08/01/2013, involving asset liquidation."
Shelly Anne Spooner — California

Samuel Oliver Sprinkle, Redding CA

Address: 275 Hilltop Dr Apt 65 Redding, CA 96003
Bankruptcy Case 09-41199 Summary: "Redding, CA resident Samuel Oliver Sprinkle's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Samuel Oliver Sprinkle — California

Jr Terry H Stacy, Redding CA

Address: 5516 Elm Ln Redding, CA 96001
Concise Description of Bankruptcy Case 13-309777: "Redding, CA resident Jr Terry H Stacy's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-28."
Jr Terry H Stacy — California

Jennifer Lynn Stahl, Redding CA

Address: 4375 Sounding Brook Ct Redding, CA 96001
Bankruptcy Case 13-25409 Overview: "The case of Jennifer Lynn Stahl in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07.28.2013, focusing on asset liquidation to repay creditors."
Jennifer Lynn Stahl — California

Richard Harold Stambaugh, Redding CA

Address: 1503 Morningsun Dr Redding, CA 96002-4915
Brief Overview of Bankruptcy Case 14-20355: "In Redding, CA, Richard Harold Stambaugh filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Richard Harold Stambaugh — California

Scott Stanger, Redding CA

Address: 8857 Simmons Rd Redding, CA 96001
Bankruptcy Case 10-39494 Overview: "The bankruptcy filing by Scott Stanger, undertaken in 07/23/2010 in Redding, CA under Chapter 7, concluded with discharge in 11/12/2010 after liquidating assets."
Scott Stanger — California

Marjorie Jean Stanley, Redding CA

Address: 3141 Churn Creek Rd Apt 1 Redding, CA 96002
Brief Overview of Bankruptcy Case 12-22289: "The bankruptcy filing by Marjorie Jean Stanley, undertaken in February 6, 2012 in Redding, CA under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Marjorie Jean Stanley — California

Joshua Stanley, Redding CA

Address: 1845 Kenyon Dr Redding, CA 96001
Concise Description of Bankruptcy Case 10-435587: "The case of Joshua Stanley in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in September 2, 2010 and discharged early Dec 23, 2010, focusing on asset liquidation to repay creditors."
Joshua Stanley — California

Richard F Stark, Redding CA

Address: 215 Lake Blvd Redding, CA 96003-2506
Concise Description of Bankruptcy Case 15-241797: "Richard F Stark's bankruptcy, initiated in 2015-05-23 and concluded by 08/21/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Stark — California

Valerie Starkey, Redding CA

Address: PO Box 494211 Redding, CA 96049
Bankruptcy Case 10-47612 Summary: "Valerie Starkey's bankruptcy, initiated in 2010-10-18 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."
Valerie Starkey — California

Roxanne Weber Starks, Redding CA

Address: 1401 Alrose Ln Apt 51 Redding, CA 96002
Brief Overview of Bankruptcy Case 11-39658: "The case of Roxanne Weber Starks in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early Dec 2, 2011, focusing on asset liquidation to repay creditors."
Roxanne Weber Starks — California

Michele Denise Starr, Redding CA

Address: 7093 Granada Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-41737: "Michele Denise Starr's Chapter 7 bankruptcy, filed in Redding, CA in 09.07.2011, led to asset liquidation, with the case closing in 2011-12-28."
Michele Denise Starr — California

Jr Neal Stauffer, Redding CA

Address: PO Box 492451 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 10-46264: "The case of Jr Neal Stauffer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in September 30, 2010 and discharged early 01/20/2011, focusing on asset liquidation to repay creditors."
Jr Neal Stauffer — California

Mark Stearns, Redding CA

Address: PO Box 492253 Redding, CA 96049
Concise Description of Bankruptcy Case 09-433987: "The case of Mark Stearns in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 10.28.2009 and discharged early February 5, 2010, focusing on asset liquidation to repay creditors."
Mark Stearns — California

Melissa Stearns, Redding CA

Address: 9023 Madrone Way Redding, CA 96002-9332
Brief Overview of Bankruptcy Case 10-33314: "Melissa Stearns's Chapter 13 bankruptcy in Redding, CA started in 05/20/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-13."
Melissa Stearns — California

Timothy Harold Steed, Redding CA

Address: 1760 Henry Ave Redding, CA 96001
Concise Description of Bankruptcy Case 11-308887: "Redding, CA resident Timothy Harold Steed's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Timothy Harold Steed — California

Kathryn Steele, Redding CA

Address: 537 Royal Oaks Dr Redding, CA 96001
Concise Description of Bankruptcy Case 09-483607: "Kathryn Steele's bankruptcy, initiated in December 2009 and concluded by Apr 8, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Steele — California

Deborah B Steele, Redding CA

Address: 2239 Butte St Redding, CA 96001
Bankruptcy Case 13-33952 Overview: "In a Chapter 7 bankruptcy case, Deborah B Steele from Redding, CA, saw her proceedings start in 2013-10-30 and complete by 2014-02-07, involving asset liquidation."
Deborah B Steele — California

Jason Ray Steele, Redding CA

Address: 2845 Placer St Redding, CA 96001-2345
Concise Description of Bankruptcy Case 2014-245337: "Jason Ray Steele's bankruptcy, initiated in 2014-04-30 and concluded by Sep 5, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Ray Steele — California

Jr John Edward Stein, Redding CA

Address: 2818 Churn Ct Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 13-25684: "Jr John Edward Stein's Chapter 7 bankruptcy, filed in Redding, CA in April 2013, led to asset liquidation, with the case closing in 2013-08-03."
Jr John Edward Stein — California

Mark Jack Roland Steinmetz, Redding CA

Address: PO Box 991914 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 12-38833: "The bankruptcy filing by Mark Jack Roland Steinmetz, undertaken in 10.24.2012 in Redding, CA under Chapter 7, concluded with discharge in Feb 1, 2013 after liquidating assets."
Mark Jack Roland Steinmetz — California

Stephen Charles Stelter, Redding CA

Address: 3331 Pioneer Ln Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-32590: "In a Chapter 7 bankruptcy case, Stephen Charles Stelter from Redding, CA, saw their proceedings start in 2011-05-20 and complete by Sep 9, 2011, involving asset liquidation."
Stephen Charles Stelter — California

Explore Free Bankruptcy Records by State