Redding, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redding.
Last updated on:
April 08, 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
Kevin Charles Stemple, Redding CA
Address: 8825 Placer Rd Redding, CA 96001
Bankruptcy Case 12-32773 Overview: "Kevin Charles Stemple's bankruptcy, initiated in July 10, 2012 and concluded by 2012-10-30 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Charles Stemple — California
Mary Stephens, Redding CA
Address: 1156 Weatherby Ct Apt C Redding, CA 96003
Bankruptcy Case 10-41645 Summary: "Redding, CA resident Mary Stephens's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Mary Stephens — California
Iii Alfred George Stephens, Redding CA
Address: 12150 Old Oregon Trl Redding, CA 96003
Bankruptcy Case 13-24628 Overview: "Iii Alfred George Stephens's bankruptcy, initiated in 2013-04-04 and concluded by 07/15/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Alfred George Stephens — California
Byron Stephens, Redding CA
Address: 965 Gold St Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-20648: "The bankruptcy record of Byron Stephens from Redding, CA, shows a Chapter 7 case filed in January 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-02."
Byron Stephens — California
Debra Sue Steven, Redding CA
Address: 201 Northpoint Dr Apt 20 Redding, CA 96003
Bankruptcy Case 11-28694 Summary: "Redding, CA resident Debra Sue Steven's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Debra Sue Steven — California
Bryan Leon Stevens, Redding CA
Address: 250 Overhill Dr Apt D Redding, CA 96001
Concise Description of Bankruptcy Case 11-366727: "Redding, CA resident Bryan Leon Stevens's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Bryan Leon Stevens — California
Bradley J Stewart, Redding CA
Address: 6950 Dennis Ct Redding, CA 96001
Bankruptcy Case 09-40484 Summary: "In Redding, CA, Bradley J Stewart filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Bradley J Stewart — California
Ellis Clayton Stewart, Redding CA
Address: 20350 Hole in One Dr Spc 152 Redding, CA 96002
Brief Overview of Bankruptcy Case 12-32986: "Ellis Clayton Stewart's Chapter 7 bankruptcy, filed in Redding, CA in July 2012, led to asset liquidation, with the case closing in Nov 2, 2012."
Ellis Clayton Stewart — California
Ronald Henry Stickney, Redding CA
Address: 2036 Princeton Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-37153: "Redding, CA resident Ronald Henry Stickney's Sep 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Ronald Henry Stickney — California
Thomas A Stieber, Redding CA
Address: 540 South St Apt 24 Redding, CA 96001
Bankruptcy Case 12-38356 Summary: "Redding, CA resident Thomas A Stieber's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2013."
Thomas A Stieber — California
Michael William Stock, Redding CA
Address: 1101 C St Redding, CA 96002
Bankruptcy Case 11-22722 Overview: "The bankruptcy record of Michael William Stock from Redding, CA, shows a Chapter 7 case filed in 02/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Michael William Stock — California
Lewis Darell Stockton, Redding CA
Address: 3230 Stratford Ave Redding, CA 96001
Concise Description of Bankruptcy Case 09-451547: "In Redding, CA, Lewis Darell Stockton filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2010."
Lewis Darell Stockton — California
Ariella Stogner, Redding CA
Address: 215 Lake Blvd # 504 Redding, CA 96003
Bankruptcy Case 10-44043 Summary: "The case of Ariella Stogner in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 09/09/2010 and discharged early 12/30/2010, focusing on asset liquidation to repay creditors."
Ariella Stogner — California
Johnathan Lee Stone, Redding CA
Address: 3787 Magnums Way Redding, CA 96003-1857
Bankruptcy Case 15-26406 Overview: "Johnathan Lee Stone's bankruptcy, initiated in August 12, 2015 and concluded by November 10, 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathan Lee Stone — California
Vernon Stone, Redding CA
Address: 12599 Williamson Rd Redding, CA 96003
Concise Description of Bankruptcy Case 09-445337: "The bankruptcy filing by Vernon Stone, undertaken in 11.09.2009 in Redding, CA under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Vernon Stone — California
Vernon Jeremiah Stone, Redding CA
Address: 12599 Williamson Rd Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 11-25696: "Vernon Jeremiah Stone's Chapter 7 bankruptcy, filed in Redding, CA in 03.07.2011, led to asset liquidation, with the case closing in 2011-06-27."
Vernon Jeremiah Stone — California
Kevin Leroy Stonebarger, Redding CA
Address: 1530 Fresia Way Redding, CA 96003
Bankruptcy Case 11-37590 Summary: "Redding, CA resident Kevin Leroy Stonebarger's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Kevin Leroy Stonebarger — California
Martin Anthony Stong, Redding CA
Address: 4703 Underwood Dr Redding, CA 96003-4141
Bankruptcy Case 15-25983 Overview: "The bankruptcy filing by Martin Anthony Stong, undertaken in July 29, 2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Martin Anthony Stong — California
Robert Joe Storckman, Redding CA
Address: 1379 Bobwhite Way Redding, CA 96003
Bankruptcy Case 12-20413 Overview: "The bankruptcy filing by Robert Joe Storckman, undertaken in 2012-01-09 in Redding, CA under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Robert Joe Storckman — California
Carol Storer, Redding CA
Address: PO Box 992653 Redding, CA 96099
Brief Overview of Bankruptcy Case 10-49822: "In Redding, CA, Carol Storer filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2011."
Carol Storer — California
Janette Storer, Redding CA
Address: 896 Country Oak Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 10-28351: "The bankruptcy record of Janette Storer from Redding, CA, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Janette Storer — California
Sr Michael Terry Stotts, Redding CA
Address: 11982 Kern Dr Redding, CA 96003
Concise Description of Bankruptcy Case 11-362337: "Redding, CA resident Sr Michael Terry Stotts's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Sr Michael Terry Stotts — California
Eric Dean Stout, Redding CA
Address: 1155 Brandon Ct Apt B Redding, CA 96003-3977
Bankruptcy Case 16-24448 Overview: "Eric Dean Stout's Chapter 7 bankruptcy, filed in Redding, CA in 2016-07-08, led to asset liquidation, with the case closing in 10/06/2016."
Eric Dean Stout — California
Lisa Dianne Stout, Redding CA
Address: 1155 Brandon Ct Apt B Redding, CA 96003-3977
Snapshot of U.S. Bankruptcy Proceeding Case 16-24448: "Lisa Dianne Stout's Chapter 7 bankruptcy, filed in Redding, CA in 07/08/2016, led to asset liquidation, with the case closing in October 2016."
Lisa Dianne Stout — California
Kimberlee Ann Stovall, Redding CA
Address: 3590 El Portal Dr Apt 1 Redding, CA 96002
Brief Overview of Bankruptcy Case 13-35750: "In a Chapter 7 bankruptcy case, Kimberlee Ann Stovall from Redding, CA, saw her proceedings start in 2013-12-16 and complete by 2014-03-26, involving asset liquidation."
Kimberlee Ann Stovall — California
Erica Stradiota, Redding CA
Address: 567 Bellagio Ter Redding, CA 96003
Concise Description of Bankruptcy Case 10-343757: "In Redding, CA, Erica Stradiota filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
Erica Stradiota — California
Timothy Strahan, Redding CA
Address: 1722 Summerfield Ct Redding, CA 96002
Concise Description of Bankruptcy Case 10-445057: "Timothy Strahan's Chapter 7 bankruptcy, filed in Redding, CA in 09.14.2010, led to asset liquidation, with the case closing in January 4, 2011."
Timothy Strahan — California
Amanda R Stratford, Redding CA
Address: 5829 Terra Linda Way Redding, CA 96003-4236
Snapshot of U.S. Bankruptcy Proceeding Case 15-29791: "Amanda R Stratford's bankruptcy, initiated in 12.23.2015 and concluded by Mar 22, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda R Stratford — California
Eli Strother, Redding CA
Address: 2615 Park Marina Dr Spc 5 Redding, CA 96001
Concise Description of Bankruptcy Case 11-323527: "The bankruptcy filing by Eli Strother, undertaken in May 18, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Eli Strother — California
Karin Lynne Strube, Redding CA
Address: 11602 Usona Dr Redding, CA 96003
Bankruptcy Case 13-20912 Summary: "Karin Lynne Strube's Chapter 7 bankruptcy, filed in Redding, CA in Jan 23, 2013, led to asset liquidation, with the case closing in 05/03/2013."
Karin Lynne Strube — California
Jonathan Richard Stuber, Redding CA
Address: 1580 Dana Dr Apt 6 Redding, CA 96003-4086
Bankruptcy Case 2014-25327 Overview: "Jonathan Richard Stuber's Chapter 7 bankruptcy, filed in Redding, CA in May 20, 2014, led to asset liquidation, with the case closing in 2014-09-22."
Jonathan Richard Stuber — California
Lisa Charlene Stuber, Redding CA
Address: 1580 Dana Dr Apt 6 Redding, CA 96003-4086
Bankruptcy Case 14-25327 Overview: "The case of Lisa Charlene Stuber in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 05/20/2014 and discharged early 2014-09-22, focusing on asset liquidation to repay creditors."
Lisa Charlene Stuber — California
Stanley Studdard, Redding CA
Address: 3335 Court St Redding, CA 96001
Bankruptcy Case 10-44574 Summary: "Redding, CA resident Stanley Studdard's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2010."
Stanley Studdard — California
Chance Daniel Studer, Redding CA
Address: 1264 Bundy Ct Apt 6 Redding, CA 96003
Bankruptcy Case 11-39973 Summary: "Chance Daniel Studer's bankruptcy, initiated in 08/16/2011 and concluded by December 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chance Daniel Studer — California
Michael Adrian Stults, Redding CA
Address: 1495 Setter Dr Redding, CA 96003-4562
Concise Description of Bankruptcy Case 14-256397: "The bankruptcy record of Michael Adrian Stults from Redding, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Michael Adrian Stults — California
Reyna Cristina Stults, Redding CA
Address: 1495 Setter Dr Redding, CA 96003-4562
Bankruptcy Case 14-25639 Summary: "The case of Reyna Cristina Stults in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 05/29/2014 and discharged early 2014-09-29, focusing on asset liquidation to repay creditors."
Reyna Cristina Stults — California
Flower P Sturr, Redding CA
Address: 720 Stonebriar Trl Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-25196: "The bankruptcy record of Flower P Sturr from Redding, CA, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Flower P Sturr — California
Jason A Sturr, Redding CA
Address: 2067 Wilder Dr Redding, CA 96001-4908
Concise Description of Bankruptcy Case 11-302077: "April 2011 marked the beginning of Jason A Sturr's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 11.03.2014."
Jason A Sturr — California
Kyle J Sullivan, Redding CA
Address: 5465 E Bonnyview Rd Redding, CA 96001-4502
Brief Overview of Bankruptcy Case 15-25911: "In Redding, CA, Kyle J Sullivan filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Kyle J Sullivan — California
Michael Sullivan, Redding CA
Address: 224 Boulder Creek Dr Apt 4 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-43952: "In Redding, CA, Michael Sullivan filed for Chapter 7 bankruptcy in 09/08/2010. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2010."
Michael Sullivan — California
Trudy Kay Sullo, Redding CA
Address: 10110 Salmon Creek Rd Redding, CA 96003
Concise Description of Bankruptcy Case 13-209107: "Trudy Kay Sullo's bankruptcy, initiated in 01.23.2013 and concluded by 05/03/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trudy Kay Sullo — California
Aaron Summit, Redding CA
Address: 3250 Keswick Dam Rd Redding, CA 96003
Bankruptcy Case 10-37679 Overview: "The bankruptcy record of Aaron Summit from Redding, CA, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2010."
Aaron Summit — California
Babaiejean M Sundberg, Redding CA
Address: 2487 Court St Apt 9 Redding, CA 96001
Bankruptcy Case 12-20421 Summary: "Babaiejean M Sundberg's bankruptcy, initiated in 01/10/2012 and concluded by May 1, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Babaiejean M Sundberg — California
Lois June Suntken, Redding CA
Address: 6684 Riverside Dr Redding, CA 96001
Bankruptcy Case 12-21257 Overview: "In Redding, CA, Lois June Suntken filed for Chapter 7 bankruptcy in 2012-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Lois June Suntken — California
Samuel Scott Sutfin, Redding CA
Address: 3096 Argyle Rd Redding, CA 96002
Bankruptcy Case 12-24352 Overview: "Samuel Scott Sutfin's Chapter 7 bankruptcy, filed in Redding, CA in Mar 6, 2012, led to asset liquidation, with the case closing in June 2012."
Samuel Scott Sutfin — California
Dawn M Suttmoeller, Redding CA
Address: 1271 Dusty Ln Redding, CA 96002
Concise Description of Bankruptcy Case 13-243447: "In Redding, CA, Dawn M Suttmoeller filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Dawn M Suttmoeller — California
Derk Sutton, Redding CA
Address: 554 Rivella Vista Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 10-57596: "In a Chapter 7 bankruptcy case, Derk Sutton from Redding, CA, saw their proceedings start in July 2010 and complete by 2010-11-12, involving asset liquidation."
Derk Sutton — California
Patrick Gerald Sutton, Redding CA
Address: 585 Centavo Way Redding, CA 96003
Bankruptcy Case 11-48952 Summary: "The bankruptcy record of Patrick Gerald Sutton from Redding, CA, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-05."
Patrick Gerald Sutton — California
Prudhomme Shalyn Sutton, Redding CA
Address: 1356 Walnut Ave Redding, CA 96001-1409
Bankruptcy Case 15-27194 Overview: "The bankruptcy filing by Prudhomme Shalyn Sutton, undertaken in September 12, 2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-12-11 after liquidating assets."
Prudhomme Shalyn Sutton — California
Sherrie Swafford, Redding CA
Address: 2200 Jewell Ln Spc 26 Redding, CA 96001
Bankruptcy Case 12-41704 Overview: "In a Chapter 7 bankruptcy case, Sherrie Swafford from Redding, CA, saw her proceedings start in 12/20/2012 and complete by March 30, 2013, involving asset liquidation."
Sherrie Swafford — California
Deirdre Ann Swain, Redding CA
Address: 13620 Broken Branch Trl Redding, CA 96003
Brief Overview of Bankruptcy Case 13-22711: "The case of Deirdre Ann Swain in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Deirdre Ann Swain — California
Loren Pierce Swaney, Redding CA
Address: 3804 Cheryl Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-36284: "In Redding, CA, Loren Pierce Swaney filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Loren Pierce Swaney — California
Leticia Lynn Swanson, Redding CA
Address: 1808 Dakota Way Redding, CA 96003
Bankruptcy Case 11-21997 Overview: "Leticia Lynn Swanson's Chapter 7 bankruptcy, filed in Redding, CA in 01.27.2011, led to asset liquidation, with the case closing in May 19, 2011."
Leticia Lynn Swanson — California
Lana S Sweetwood, Redding CA
Address: 2905 East Way Redding, CA 96002-1605
Concise Description of Bankruptcy Case 2014-253307: "In Redding, CA, Lana S Sweetwood filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Lana S Sweetwood — California
Diana Sue Swegart, Redding CA
Address: 384 Rio St Redding, CA 96001
Brief Overview of Bankruptcy Case 11-47799: "Diana Sue Swegart's Chapter 7 bankruptcy, filed in Redding, CA in 11/29/2011, led to asset liquidation, with the case closing in 03.20.2012."
Diana Sue Swegart — California
Jr William S Swigart, Redding CA
Address: 9537 Peaceful Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 11-37001: "In a Chapter 7 bankruptcy case, Jr William S Swigart from Redding, CA, saw their proceedings start in 2011-07-11 and complete by 10/31/2011, involving asset liquidation."
Jr William S Swigart — California
Christia Swiger, Redding CA
Address: 3687 Orion Way Redding, CA 96002
Brief Overview of Bankruptcy Case 11-30788: "In a Chapter 7 bankruptcy case, Christia Swiger from Redding, CA, saw their proceedings start in Apr 29, 2011 and complete by Aug 19, 2011, involving asset liquidation."
Christia Swiger — California
Jessica Jone Symmes, Redding CA
Address: 2223 Solar Way Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-32084: "The bankruptcy record of Jessica Jone Symmes from Redding, CA, shows a Chapter 7 case filed in 05/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Jessica Jone Symmes — California
Marilyn Synder, Redding CA
Address: 3435 Santa Rosa Way Apt 19 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-30271: "The bankruptcy filing by Marilyn Synder, undertaken in April 2010 in Redding, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Marilyn Synder — California
Steven Tackett, Redding CA
Address: 10144 Victoria Dr Redding, CA 96001
Bankruptcy Case 10-45140 Overview: "Steven Tackett's bankruptcy, initiated in September 2010 and concluded by 01.11.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Tackett — California
Pasquale Talladino, Redding CA
Address: 2810 Amethyst Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-40825: "Pasquale Talladino's Chapter 7 bankruptcy, filed in Redding, CA in 2010-08-05, led to asset liquidation, with the case closing in Nov 25, 2010."
Pasquale Talladino — California
Elvis Tallant, Redding CA
Address: 1880 Trumpet Dr Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-39864: "In Redding, CA, Elvis Tallant filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2010."
Elvis Tallant — California
Seng Kuan Tan, Redding CA
Address: 2805 Shasta St Redding, CA 96001
Brief Overview of Bankruptcy Case 13-31493: "In a Chapter 7 bankruptcy case, Seng Kuan Tan from Redding, CA, saw their proceedings start in 2013-08-30 and complete by 2013-12-08, involving asset liquidation."
Seng Kuan Tan — California
Robert M Tatham, Redding CA
Address: 111 Boulder Creek Ct Apt 12 Redding, CA 96003
Concise Description of Bankruptcy Case 09-414397: "Robert M Tatham's bankruptcy, initiated in October 2, 2009 and concluded by January 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Tatham — California
Dennis Courtney Tavey, Redding CA
Address: 3665 Polaris Way Redding, CA 96002
Brief Overview of Bankruptcy Case 12-20399: "In Redding, CA, Dennis Courtney Tavey filed for Chapter 7 bankruptcy in Jan 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2012."
Dennis Courtney Tavey — California
Steven Tavolazzi, Redding CA
Address: 20086 Penrod Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 10-52681: "Redding, CA resident Steven Tavolazzi's 2010-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Steven Tavolazzi — California
Randall Tawater, Redding CA
Address: PO Box 494306 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 10-10358-cag: "Randall Tawater's bankruptcy, initiated in Feb 11, 2010 and concluded by May 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Tawater — California
Monty Taxara, Redding CA
Address: 6378 Mullen Pkwy Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 10-52901: "Monty Taxara's bankruptcy, initiated in December 2010 and concluded by April 8, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monty Taxara — California
Kenneth Joseph Taylor, Redding CA
Address: 2912 Squire Ave Redding, CA 96002-1718
Brief Overview of Bankruptcy Case 15-28247: "The bankruptcy filing by Kenneth Joseph Taylor, undertaken in 2015-10-23 in Redding, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Kenneth Joseph Taylor — California
Jr Virgil Taylor, Redding CA
Address: 1205 Beltline Rd Redding, CA 96003
Bankruptcy Case 11-25253 Summary: "Jr Virgil Taylor's bankruptcy, initiated in 2011-03-01 and concluded by June 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Virgil Taylor — California
Tracy Lynn Taylor, Redding CA
Address: 5830 Fagan Dr Redding, CA 96001
Concise Description of Bankruptcy Case 12-207947: "The bankruptcy record of Tracy Lynn Taylor from Redding, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2012."
Tracy Lynn Taylor — California
Jonah Bernard Taylor, Redding CA
Address: 4122 Jasper Way Redding, CA 96001
Concise Description of Bankruptcy Case 13-248607: "The case of Jonah Bernard Taylor in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-09 and discharged early July 15, 2013, focusing on asset liquidation to repay creditors."
Jonah Bernard Taylor — California
Jonathan Buck Taylor, Redding CA
Address: 655 Hilltop Dr Apt 116 Redding, CA 96003
Bankruptcy Case 13-31860 Overview: "Jonathan Buck Taylor's bankruptcy, initiated in 2013-09-10 and concluded by 2013-12-19 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Buck Taylor — California
Loyal Covert Taylor, Redding CA
Address: 13693 Kitty Hawk Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-34469: "In a Chapter 7 bankruptcy case, Loyal Covert Taylor from Redding, CA, saw their proceedings start in 08/07/2012 and complete by November 2012, involving asset liquidation."
Loyal Covert Taylor — California
Debra Ann Taylor, Redding CA
Address: 2912 Squire Ave Redding, CA 96002-1718
Brief Overview of Bankruptcy Case 15-28247: "The case of Debra Ann Taylor in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/21/2016, focusing on asset liquidation to repay creditors."
Debra Ann Taylor — California
Sr Dennis Howard Taylor, Redding CA
Address: 1340 Alrose Ln Spc 43 Redding, CA 96002
Bankruptcy Case 12-33800 Overview: "The case of Sr Dennis Howard Taylor in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 07/27/2012 and discharged early Nov 16, 2012, focusing on asset liquidation to repay creditors."
Sr Dennis Howard Taylor — California
Tashina Taylor, Redding CA
Address: 1401 Alrose Ln Apt 29 Redding, CA 96002
Bankruptcy Case 10-20881 Summary: "The bankruptcy record of Tashina Taylor from Redding, CA, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2010."
Tashina Taylor — California
Jim E Teague, Redding CA
Address: 308 Rosewood Dr Redding, CA 96003-4144
Bankruptcy Case 14-31499 Summary: "Jim E Teague's Chapter 7 bankruptcy, filed in Redding, CA in 2014-11-24, led to asset liquidation, with the case closing in February 22, 2015."
Jim E Teague — California
Cynthia Teague, Redding CA
Address: 308 Rosewood Dr Redding, CA 96003-4144
Brief Overview of Bankruptcy Case 14-31499: "In a Chapter 7 bankruptcy case, Cynthia Teague from Redding, CA, saw her proceedings start in November 2014 and complete by Feb 22, 2015, involving asset liquidation."
Cynthia Teague — California
Sherry Telles, Redding CA
Address: 14161 Holiday Rd Redding, CA 96003
Bankruptcy Case 10-30191 Overview: "Sherry Telles's Chapter 7 bankruptcy, filed in Redding, CA in 04/20/2010, led to asset liquidation, with the case closing in 2010-07-29."
Sherry Telles — California
Jennifer Lyne Tenney, Redding CA
Address: 2380 Star Dr Redding, CA 96001-5053
Concise Description of Bankruptcy Case 15-208207: "The bankruptcy filing by Jennifer Lyne Tenney, undertaken in February 2015 in Redding, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Jennifer Lyne Tenney — California
Henry Sapien Teran, Redding CA
Address: 1555 Dana Dr Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 11-48806: "The case of Henry Sapien Teran in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-13 and discharged early 04/03/2012, focusing on asset liquidation to repay creditors."
Henry Sapien Teran — California
Jolee Nichole Terras, Redding CA
Address: 2909 Reservoir Ln Apt 5 Redding, CA 96002-1270
Bankruptcy Case 2:15-bk-11082-VZ Overview: "Redding, CA resident Jolee Nichole Terras's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Jolee Nichole Terras — California
Thomas Terras, Redding CA
Address: 2174 Cadjew St Redding, CA 96003
Bankruptcy Case 10-22598 Overview: "Thomas Terras's bankruptcy, initiated in February 3, 2010 and concluded by 05/14/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Terras — California
James Texeira, Redding CA
Address: 4347 Lynbrook Loop Apt 2 Redding, CA 96003
Bankruptcy Case 09-47395 Overview: "In Redding, CA, James Texeira filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
James Texeira — California
Jai Thao, Redding CA
Address: 3600 Churn Creek Rd Apt F9 Redding, CA 96002-2967
Snapshot of U.S. Bankruptcy Proceeding Case 15-24739: "The bankruptcy filing by Jai Thao, undertaken in 2015-06-11 in Redding, CA under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Jai Thao — California
Misty Thatcher, Redding CA
Address: 2990 Anita St Redding, CA 96001
Bankruptcy Case 10-43799 Summary: "In Redding, CA, Misty Thatcher filed for Chapter 7 bankruptcy in 09.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2010."
Misty Thatcher — California
Laura Jean Thayer, Redding CA
Address: PO Box 493824 Redding, CA 96049
Concise Description of Bankruptcy Case 11-274237: "Laura Jean Thayer's Chapter 7 bankruptcy, filed in Redding, CA in 2011-03-25, led to asset liquidation, with the case closing in Jul 15, 2011."
Laura Jean Thayer — California
Joan Thibo, Redding CA
Address: PO Box 990483 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 10-43937: "In Redding, CA, Joan Thibo filed for Chapter 7 bankruptcy in 09.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Joan Thibo — California
Arthur Fredrick Thiede, Redding CA
Address: 2355 Mcauley Way Apt 212 Redding, CA 96003-8653
Concise Description of Bankruptcy Case 16-219597: "The bankruptcy filing by Arthur Fredrick Thiede, undertaken in 2016-03-30 in Redding, CA under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Arthur Fredrick Thiede — California
Dale Vernon Thomas, Redding CA
Address: 3747 Cheryl Dr Redding, CA 96002-2418
Brief Overview of Bankruptcy Case 15-25406: "The bankruptcy record of Dale Vernon Thomas from Redding, CA, shows a Chapter 7 case filed in 07.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Dale Vernon Thomas — California
Loucinda R Thomas, Redding CA
Address: 1786 Collyer Dr # 3 Redding, CA 96003
Bankruptcy Case 13-31120 Summary: "In a Chapter 7 bankruptcy case, Loucinda R Thomas from Redding, CA, saw their proceedings start in 2013-08-23 and complete by 2013-12-01, involving asset liquidation."
Loucinda R Thomas — California
Christopher J Thomas, Redding CA
Address: 4594 Quinton Dr Redding, CA 96001-6018
Bankruptcy Case 15-22553 Summary: "Christopher J Thomas's Chapter 7 bankruptcy, filed in Redding, CA in 2015-03-31, led to asset liquidation, with the case closing in 06/29/2015."
Christopher J Thomas — California
Jeffrey S Thomason, Redding CA
Address: 4475 Lynbrook Loop Apt 2 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 11-49850: "The bankruptcy record of Jeffrey S Thomason from Redding, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2012."
Jeffrey S Thomason — California
James Vincent Thompson, Redding CA
Address: 6930 Westside Rd Redding, CA 96001
Bankruptcy Case 13-25673 Summary: "Redding, CA resident James Vincent Thompson's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
James Vincent Thompson — California
Laura Kathleen Thompson, Redding CA
Address: 20730 Danita Circle Redding, CA 96003
Bankruptcy Case 15-20247 Overview: "Laura Kathleen Thompson's Chapter 7 bankruptcy, filed in Redding, CA in January 14, 2015, led to asset liquidation, with the case closing in April 2015."
Laura Kathleen Thompson — California
Tyler Aaron Thompson, Redding CA
Address: 4259 Bowyer Blvd Redding, CA 96002
Bankruptcy Case 11-40485 Overview: "The bankruptcy filing by Tyler Aaron Thompson, undertaken in August 23, 2011 in Redding, CA under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Tyler Aaron Thompson — California
Shelley Thompson, Redding CA
Address: 2244 Canal Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 10-46953: "The bankruptcy filing by Shelley Thompson, undertaken in October 8, 2010 in Redding, CA under Chapter 7, concluded with discharge in 2011-01-28 after liquidating assets."
Shelley Thompson — California
Tambrey Lynne Thompson, Redding CA
Address: 4365 White River Dr Redding, CA 96003
Concise Description of Bankruptcy Case 11-230397: "Redding, CA resident Tambrey Lynne Thompson's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Tambrey Lynne Thompson — California
Clarence Robert Thompson, Redding CA
Address: 5038 Huntington Dr Redding, CA 96002-4005
Brief Overview of Bankruptcy Case 2014-24829: "The bankruptcy record of Clarence Robert Thompson from Redding, CA, shows a Chapter 7 case filed in 05.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2014."
Clarence Robert Thompson — California
Explore Free Bankruptcy Records by State