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

Barbara L Waldrop, Redding CA

Address: 821 Saint Marks St Spc 11 Redding, CA 96003-2271
Brief Overview of Bankruptcy Case 2014-26471: "In a Chapter 7 bankruptcy case, Barbara L Waldrop from Redding, CA, saw her proceedings start in Jun 20, 2014 and complete by 2014-09-18, involving asset liquidation."
Barbara L Waldrop — California

Jr Daniel R Waldrop, Redding CA

Address: PO Box 991664 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 11-30443: "The bankruptcy record of Jr Daniel R Waldrop from Redding, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Daniel R Waldrop — California

Maricela N Walker, Redding CA

Address: 3815 Riverview Dr Redding, CA 96001-3929
Snapshot of U.S. Bankruptcy Proceeding Case 15-24825: "In a Chapter 7 bankruptcy case, Maricela N Walker from Redding, CA, saw her proceedings start in 06/15/2015 and complete by September 2015, involving asset liquidation."
Maricela N Walker — California

Armar L Walker, Redding CA

Address: 3815 Riverview Dr Redding, CA 96001-3929
Brief Overview of Bankruptcy Case 15-24825: "The bankruptcy filing by Armar L Walker, undertaken in 06/15/2015 in Redding, CA under Chapter 7, concluded with discharge in 09/13/2015 after liquidating assets."
Armar L Walker — California

Kevin Walker, Redding CA

Address: PO Box 493913 Redding, CA 96049-3913
Bankruptcy Case 15-22292 Overview: "The bankruptcy filing by Kevin Walker, undertaken in 03/23/2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Kevin Walker — California

Clint Andrew Walker, Redding CA

Address: 5049 Bidwell Rd Redding, CA 96001-4205
Bankruptcy Case 15-25070 Overview: "In Redding, CA, Clint Andrew Walker filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Clint Andrew Walker — California

Brandi Kae Walker, Redding CA

Address: 802 Cally Ct Apt 3 Redding, CA 96003-9512
Concise Description of Bankruptcy Case 15-231807: "Brandi Kae Walker's Chapter 7 bankruptcy, filed in Redding, CA in 2015-04-18, led to asset liquidation, with the case closing in Jul 17, 2015."
Brandi Kae Walker — California

Susan Walker, Redding CA

Address: PO Box 493913 Redding, CA 96049-3913
Snapshot of U.S. Bankruptcy Proceeding Case 15-22292: "The bankruptcy record of Susan Walker from Redding, CA, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Susan Walker — California

Carolyn K Walker, Redding CA

Address: 2332 Snow Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 13-25652: "Carolyn K Walker's bankruptcy, initiated in April 24, 2013 and concluded by 08.02.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn K Walker — California

Wayne David Walker, Redding CA

Address: 540 South St Apt 18 Redding, CA 96001-0941
Concise Description of Bankruptcy Case 15-227877: "The case of Wayne David Walker in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2015 and discharged early 07/05/2015, focusing on asset liquidation to repay creditors."
Wayne David Walker — California

Cheryl Kaye Wall, Redding CA

Address: 4410 Dogwood Ln Apt 1 Redding, CA 96003-2524
Bankruptcy Case 15-25029 Summary: "In a Chapter 7 bankruptcy case, Cheryl Kaye Wall from Redding, CA, saw her proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Cheryl Kaye Wall — California

Robert Joseph Wall, Redding CA

Address: PO Box 491613 Redding, CA 96049
Bankruptcy Case 12-34484 Summary: "The case of Robert Joseph Wall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 08/07/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Robert Joseph Wall — California

Tempesst Karissa Wall, Redding CA

Address: 4410 Dogwood Ln Apt 1 Redding, CA 96003
Brief Overview of Bankruptcy Case 13-26039: "Redding, CA resident Tempesst Karissa Wall's 05/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Tempesst Karissa Wall — California

Constance Kay Wallace, Redding CA

Address: 3425 Somerset Ave Redding, CA 96002
Bankruptcy Case 11-34128 Summary: "The bankruptcy filing by Constance Kay Wallace, undertaken in 06/06/2011 in Redding, CA under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Constance Kay Wallace — California

Ian Michael Wallace, Redding CA

Address: 6959 Arnolds Way Redding, CA 96002
Bankruptcy Case 12-34451 Summary: "The bankruptcy record of Ian Michael Wallace from Redding, CA, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2012."
Ian Michael Wallace — California

John Dean Wallace, Redding CA

Address: 1000 Monterra Ln Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 11-20392: "The bankruptcy filing by John Dean Wallace, undertaken in 2011-01-05 in Redding, CA under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
John Dean Wallace — California

Nathan James Wallukait, Redding CA

Address: 655 Hilltop Dr Apt 52 Redding, CA 96003
Brief Overview of Bankruptcy Case 13-25681: "The case of Nathan James Wallukait in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-08-12, focusing on asset liquidation to repay creditors."
Nathan James Wallukait — California

Betty Walter, Redding CA

Address: 1701 Dana Dr Apt 9 Redding, CA 96003
Bankruptcy Case 09-47675 Summary: "In a Chapter 7 bankruptcy case, Betty Walter from Redding, CA, saw her proceedings start in December 2009 and complete by Mar 28, 2010, involving asset liquidation."
Betty Walter — California

Serena Marie Walter, Redding CA

Address: 13179 Fernie Way Redding, CA 96003-8113
Brief Overview of Bankruptcy Case 15-27188: "Serena Marie Walter's Chapter 7 bankruptcy, filed in Redding, CA in Sep 11, 2015, led to asset liquidation, with the case closing in December 10, 2015."
Serena Marie Walter — California

Seth Walters, Redding CA

Address: 5286 E Bonnyview Rd Redding, CA 96001
Bankruptcy Case 09-42975 Overview: "The bankruptcy record of Seth Walters 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 January 2010."
Seth Walters — California

David M Walters, Redding CA

Address: 3710 Bembow Dr Redding, CA 96002-3332
Bankruptcy Case 11-40963 Overview: "David M Walters's Redding, CA bankruptcy under Chapter 13 in August 2011 led to a structured repayment plan, successfully discharged in December 22, 2014."
David M Walters — California

Jr William George Walters, Redding CA

Address: 1884 Vale Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 13-35473: "The bankruptcy record of Jr William George Walters from Redding, CA, shows a Chapter 7 case filed in 12/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jr William George Walters — California

Leroy Walton, Redding CA

Address: 9271 Dork Ln Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 10-44691: "The bankruptcy filing by Leroy Walton, undertaken in 2010-09-16 in Redding, CA under Chapter 7, concluded with discharge in 12/27/2010 after liquidating assets."
Leroy Walton — California

Zonia Warchala, Redding CA

Address: PO Box 991917 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 10-40219: "The case of Zonia Warchala in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 30, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Zonia Warchala — California

Johnathan Thomas Ward, Redding CA

Address: 2965 East Way Apt E Redding, CA 96002-1650
Brief Overview of Bankruptcy Case 14-20755: "The bankruptcy filing by Johnathan Thomas Ward, undertaken in Jan 28, 2014 in Redding, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Johnathan Thomas Ward — California

Jennifer M Ward, Redding CA

Address: 1934 Carleton St Redding, CA 96002-1423
Bankruptcy Case 15-22528 Overview: "The bankruptcy filing by Jennifer M Ward, undertaken in 03.31.2015 in Redding, CA under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Jennifer M Ward — California

Christopher Lee Ward, Redding CA

Address: 2740 Wilson Ave Apt 1 Redding, CA 96002
Brief Overview of Bankruptcy Case 13-20909: "In Redding, CA, Christopher Lee Ward filed for Chapter 7 bankruptcy in Jan 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Christopher Lee Ward — California

Justin William Ward, Redding CA

Address: 1934 Carleton St Redding, CA 96002-1423
Concise Description of Bankruptcy Case 15-225287: "The bankruptcy filing by Justin William Ward, undertaken in 03/31/2015 in Redding, CA under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Justin William Ward — California

David Ware, Redding CA

Address: 4321 Key West Dr Redding, CA 96002
Brief Overview of Bankruptcy Case 10-26866: "Redding, CA resident David Ware's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
David Ware — California

Robert Ware, Redding CA

Address: 867 Oakmont Dr Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 09-42913: "In a Chapter 7 bankruptcy case, Robert Ware from Redding, CA, saw their proceedings start in 2009-10-22 and complete by January 2010, involving asset liquidation."
Robert Ware — California

Heath Rian Warner, Redding CA

Address: 3390 Meridian Dr Redding, CA 96002-5061
Snapshot of U.S. Bankruptcy Proceeding Case 16-20403: "Heath Rian Warner's Chapter 7 bankruptcy, filed in Redding, CA in 01/26/2016, led to asset liquidation, with the case closing in Apr 25, 2016."
Heath Rian Warner — California

Janet Warner, Redding CA

Address: 19337 E Niles Ln Redding, CA 96002
Bankruptcy Case 10-49347 Summary: "Janet Warner's bankruptcy, initiated in Nov 5, 2010 and concluded by 2011-02-25 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Warner — California

Justin Donavan Allen Warren, Redding CA

Address: 1857 Cirrus St # 1857 Redding, CA 96002-3349
Bankruptcy Case 15-24786 Summary: "The bankruptcy filing by Justin Donavan Allen Warren, undertaken in June 2015 in Redding, CA under Chapter 7, concluded with discharge in 09.11.2015 after liquidating assets."
Justin Donavan Allen Warren — California

Dorothy Ann Warren, Redding CA

Address: 4370 Lynbrook Loop Apt 1 Redding, CA 96003
Bankruptcy Case 12-30354 Summary: "In a Chapter 7 bankruptcy case, Dorothy Ann Warren from Redding, CA, saw her proceedings start in 2012-05-31 and complete by 09.20.2012, involving asset liquidation."
Dorothy Ann Warren — California

Natasha Watanabe, Redding CA

Address: 1095 Hilltop Dr # 262 Redding, CA 96003-3811
Concise Description of Bankruptcy Case 16-226157: "In Redding, CA, Natasha Watanabe filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Natasha Watanabe — California

John Michael Waterhouse, Redding CA

Address: 3041 Monte Bello Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 12-40273: "John Michael Waterhouse's bankruptcy, initiated in 2012-11-20 and concluded by 02.28.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Waterhouse — California

Jasper Waters, Redding CA

Address: 551 Springer Dr Redding, CA 96003
Bankruptcy Case 09-43275 Summary: "The case of Jasper Waters in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 27, 2009 and discharged early 02.04.2010, focusing on asset liquidation to repay creditors."
Jasper Waters — California

Melissa Waters, Redding CA

Address: 1230 Canby Rd Apt 94 Redding, CA 96003
Bankruptcy Case 10-26358 Overview: "In Redding, CA, Melissa Waters filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Melissa Waters — California

Edward B Watkins, Redding CA

Address: 2020 East St Redding, CA 96001
Brief Overview of Bankruptcy Case 12-33156: "The bankruptcy record of Edward B Watkins from Redding, CA, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-06."
Edward B Watkins — California

Dale Watkins, Redding CA

Address: 2443 River Run Redding, CA 96002
Brief Overview of Bankruptcy Case 10-50566: "The bankruptcy filing by Dale Watkins, undertaken in Nov 19, 2010 in Redding, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Dale Watkins — California

Thomas William Watts, Redding CA

Address: 1095 Hilltop Dr # 181 Redding, CA 96003-3811
Brief Overview of Bankruptcy Case 14-21026: "Thomas William Watts's bankruptcy, initiated in February 3, 2014 and concluded by 2014-05-04 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Watts — California

Terry Bruce Weatherford, Redding CA

Address: 4325 Hiawatha Ln Redding, CA 96003-2380
Concise Description of Bankruptcy Case 14-290447: "The bankruptcy filing by Terry Bruce Weatherford, undertaken in 09.08.2014 in Redding, CA under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
Terry Bruce Weatherford — California

Betty Jean Weatherford, Redding CA

Address: 4325 Hiawatha Ln Redding, CA 96003-2380
Concise Description of Bankruptcy Case 14-290447: "The case of Betty Jean Weatherford in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 8, 2014 and discharged early 12.07.2014, focusing on asset liquidation to repay creditors."
Betty Jean Weatherford — California

Debra Marie Weaver, Redding CA

Address: 2265 Paris Ave Redding, CA 96001-2114
Bankruptcy Case 10-38174 Overview: "The bankruptcy record for Debra Marie Weaver from Redding, CA, under Chapter 13, filed in Jul 12, 2010, involved setting up a repayment plan, finalized by November 8, 2013."
Debra Marie Weaver — California

James Richard Weaver, Redding CA

Address: 2265 Paris Ave Redding, CA 96001-2114
Brief Overview of Bankruptcy Case 10-38174: "In their Chapter 13 bankruptcy case filed in 07.12.2010, Redding, CA's James Richard Weaver agreed to a debt repayment plan, which was successfully completed by 11/08/2013."
James Richard Weaver — California

Rodney Glen Webb, Redding CA

Address: 3535 Summit Dr Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-33594: "In a Chapter 7 bankruptcy case, Rodney Glen Webb from Redding, CA, saw his proceedings start in May 31, 2011 and complete by 2011-09-20, involving asset liquidation."
Rodney Glen Webb — California

Rebecca Webster, Redding CA

Address: 2396 Hawn Ave Redding, CA 96002
Concise Description of Bankruptcy Case 10-431037: "The bankruptcy filing by Rebecca Webster, undertaken in 2010-08-30 in Redding, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Rebecca Webster — California

Kenneth Wade Weems, Redding CA

Address: 1723 Cedarwood Dr Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 13-33041: "The case of Kenneth Wade Weems in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 5, 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Kenneth Wade Weems — California

Joseph Patrick Weggeland, Redding CA

Address: 1599 Lavender Way Redding, CA 96003-7327
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24542: "In Redding, CA, Joseph Patrick Weggeland filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2014."
Joseph Patrick Weggeland — California

Amber M Weideman, Redding CA

Address: 4210 Stonewalk Ct Apt C Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-28375: "The bankruptcy filing by Amber M Weideman, undertaken in 04/30/2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Amber M Weideman — California

Jerry Alan Weiper, Redding CA

Address: 2808 Fernwood St Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 11-33446: "In a Chapter 7 bankruptcy case, Jerry Alan Weiper from Redding, CA, saw his proceedings start in 05/27/2011 and complete by Aug 29, 2011, involving asset liquidation."
Jerry Alan Weiper — California

Dina Maureen Wells, Redding CA

Address: PO Box 990652 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 11-32600: "Redding, CA resident Dina Maureen Wells's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Dina Maureen Wells — California

Dean Owen Wentela, Redding CA

Address: 3053 Inez St Redding, CA 96002
Concise Description of Bankruptcy Case 13-342267: "The bankruptcy filing by Dean Owen Wentela, undertaken in 11.05.2013 in Redding, CA under Chapter 7, concluded with discharge in 02.13.2014 after liquidating assets."
Dean Owen Wentela — California

Walter Norman Wentz, Redding CA

Address: 948 Jamieson Ct Apt 1 Redding, CA 96003
Bankruptcy Case 11-40132 Summary: "Walter Norman Wentz's bankruptcy, initiated in 08/18/2011 and concluded by 12/08/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Norman Wentz — California

Amanda Wert, Redding CA

Address: 11333 Puffin Way Redding, CA 96003
Concise Description of Bankruptcy Case 09-483867: "In Redding, CA, Amanda Wert filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-08."
Amanda Wert — California

Brian Werth, Redding CA

Address: 19230 Hollow Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-53367: "Redding, CA resident Brian Werth's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Brian Werth — California

Deborah Lea West, Redding CA

Address: 3439 Timbercreek Dr Redding, CA 96002-4856
Snapshot of U.S. Bankruptcy Proceeding Case 14-45351-BDL: "The case of Deborah Lea West in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in October 1, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Deborah Lea West — California

Denise West, Redding CA

Address: 1305 Magnolia Ave Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 10-28029: "Denise West's bankruptcy, initiated in March 30, 2010 and concluded by Jul 8, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise West — California

Margie West, Redding CA

Address: 2341 Shining Star Way Redding, CA 96003
Brief Overview of Bankruptcy Case 09-44225: "The bankruptcy filing by Margie West, undertaken in 2009-11-05 in Redding, CA under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Margie West — California

Jr David Jerome West, Redding CA

Address: 12634 Glide Way Redding, CA 96003
Brief Overview of Bankruptcy Case 11-39057: "The bankruptcy filing by Jr David Jerome West, undertaken in 08/04/2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Jr David Jerome West — California

Air Charter Western, Redding CA

Address: 7338 Pacheco School Rd Redding, CA 96002
Concise Description of Bankruptcy Case 13-294157: "The case of Air Charter Western in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 16, 2013 and discharged early 2013-10-24, focusing on asset liquidation to repay creditors."
Air Charter Western — California

Todd Lawrence Whalen, Redding CA

Address: 251 Hilltop Dr Apt 103 Redding, CA 96003
Bankruptcy Case 13-25310 Overview: "Redding, CA resident Todd Lawrence Whalen's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-26."
Todd Lawrence Whalen — California

Kimberly Whaley, Redding CA

Address: 851 Cally Ct Apt B Redding, CA 96003
Bankruptcy Case 09-47610 Summary: "Kimberly Whaley's Chapter 7 bankruptcy, filed in Redding, CA in 2009-12-17, led to asset liquidation, with the case closing in 2010-03-27."
Kimberly Whaley — California

Patricia J Wharton, Redding CA

Address: PO Box 994034 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 13-34605: "In Redding, CA, Patricia J Wharton filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-22."
Patricia J Wharton — California

Charles S Wheaton, Redding CA

Address: 2188 Deerfield Ave Redding, CA 96002
Concise Description of Bankruptcy Case 12-250897: "In Redding, CA, Charles S Wheaton filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2012."
Charles S Wheaton — California

John Francis Wheeler, Redding CA

Address: 2074 Glenrose Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 12-41939: "In Redding, CA, John Francis Wheeler filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-06."
John Francis Wheeler — California

John Patrick Wheeler, Redding CA

Address: 215 Lake Blvd Pmb 507 Redding, CA 96003-2506
Snapshot of U.S. Bankruptcy Proceeding Case 14-20199: "In a Chapter 7 bankruptcy case, John Patrick Wheeler from Redding, CA, saw their proceedings start in 01/09/2014 and complete by 2014-04-09, involving asset liquidation."
John Patrick Wheeler — California

Mary Lorraine Whetstine, Redding CA

Address: 489 Bitterroot Dr Redding, CA 96003-4104
Snapshot of U.S. Bankruptcy Proceeding Case 16-22924: "Mary Lorraine Whetstine's bankruptcy, initiated in May 2016 and concluded by 2016-08-02 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lorraine Whetstine — California

Heidi Lynn Whipple, Redding CA

Address: 3685 Scorpius Way Redding, CA 96002-3043
Bankruptcy Case 14-27302 Overview: "The bankruptcy record of Heidi Lynn Whipple from Redding, CA, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Heidi Lynn Whipple — California

Cody Michael White, Redding CA

Address: 2422 Lazy Landing Dr Redding, CA 96002
Concise Description of Bankruptcy Case 12-413517: "Cody Michael White's Chapter 7 bankruptcy, filed in Redding, CA in 2012-12-12, led to asset liquidation, with the case closing in 2013-03-22."
Cody Michael White — California

Johnathon White, Redding CA

Address: 16961 Cape Cod Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 10-47436: "In a Chapter 7 bankruptcy case, Johnathon White from Redding, CA, saw his proceedings start in October 2010 and complete by February 3, 2011, involving asset liquidation."
Johnathon White — California

Martha Michelle White, Redding CA

Address: 2331 Wilson Ave Redding, CA 96002
Bankruptcy Case 13-30665 Overview: "In a Chapter 7 bankruptcy case, Martha Michelle White from Redding, CA, saw her proceedings start in August 13, 2013 and complete by 11.21.2013, involving asset liquidation."
Martha Michelle White — California

Taryn White, Redding CA

Address: 979 Spaniel Dr Redding, CA 96003
Concise Description of Bankruptcy Case 10-228777: "Taryn White's bankruptcy, initiated in 2010-02-05 and concluded by May 16, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taryn White — California

Steven A White, Redding CA

Address: 1701 Dana Dr Apt 55 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 13-22285: "Steven A White's bankruptcy, initiated in 2013-02-21 and concluded by 06/01/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A White — California

Ginger White, Redding CA

Address: 3000 Catalpa Ct Apt B Redding, CA 96002
Concise Description of Bankruptcy Case 09-429957: "The case of Ginger White in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 23, 2009 and discharged early 01/31/2010, focusing on asset liquidation to repay creditors."
Ginger White — California

Teresa Lynne White, Redding CA

Address: 4525 Cerro Ln Redding, CA 96001-3827
Bankruptcy Case 08-34163 Summary: "2008-10-01 marked the beginning of Teresa Lynne White's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2014-01-21."
Teresa Lynne White — California

Michael Earnest White, Redding CA

Address: 4525 Cerro Ln Redding, CA 96001-3827
Snapshot of U.S. Bankruptcy Proceeding Case 08-34163: "Chapter 13 bankruptcy for Michael Earnest White in Redding, CA began in 10/01/2008, focusing on debt restructuring, concluding with plan fulfillment in 01.21.2014."
Michael Earnest White — California

Lisa Michelle White, Redding CA

Address: 11892 Charity Way Redding, CA 96003-8775
Brief Overview of Bankruptcy Case 16-20295: "The bankruptcy record of Lisa Michelle White from Redding, CA, shows a Chapter 7 case filed in 01/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Lisa Michelle White — California

Diane Marie White, Redding CA

Address: 4435 Melody Ln Redding, CA 96001
Bankruptcy Case 12-20576 Summary: "The case of Diane Marie White in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-12 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Diane Marie White — California

James Gregory White, Redding CA

Address: 11892 Charity Way Redding, CA 96003-8775
Snapshot of U.S. Bankruptcy Proceeding Case 16-20295: "Redding, CA resident James Gregory White's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2016."
James Gregory White — California

Matthew J White, Redding CA

Address: 19695 Valley Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 12-20771: "Matthew J White's Chapter 7 bankruptcy, filed in Redding, CA in Jan 17, 2012, led to asset liquidation, with the case closing in 2012-05-08."
Matthew J White — California

Marla Maggiore White, Redding CA

Address: 1735 Garden Ave Redding, CA 96001
Bankruptcy Case 11-24971 Overview: "In Redding, CA, Marla Maggiore White filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Marla Maggiore White — California

James Jeffrey Whitehead, Redding CA

Address: 1044 Yogi Ct Redding, CA 96003-1941
Bankruptcy Case 14-29006 Overview: "The bankruptcy filing by James Jeffrey Whitehead, undertaken in Sep 5, 2014 in Redding, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
James Jeffrey Whitehead — California

Ii Richard Allen Whitlock, Redding CA

Address: 7020 Tucker Ln Redding, CA 96002
Bankruptcy Case 11-36776 Summary: "The bankruptcy record of Ii Richard Allen Whitlock from Redding, CA, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Ii Richard Allen Whitlock — California

Donald Loyal Whitmire, Redding CA

Address: 1053 California St Redding, CA 96001
Brief Overview of Bankruptcy Case 12-23086: "The case of Donald Loyal Whitmire in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2012 and discharged early 06.08.2012, focusing on asset liquidation to repay creditors."
Donald Loyal Whitmire — California

Lowell Francis Whitney, Redding CA

Address: 2097 Deimos Ct Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 13-24084: "The case of Lowell Francis Whitney in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2013 and discharged early 07/01/2013, focusing on asset liquidation to repay creditors."
Lowell Francis Whitney — California

John Leslie Whittenberger, Redding CA

Address: 782 Mallard St Redding, CA 96003
Bankruptcy Case 11-28405 Summary: "John Leslie Whittenberger's Chapter 7 bankruptcy, filed in Redding, CA in 04.04.2011, led to asset liquidation, with the case closing in Jul 25, 2011."
John Leslie Whittenberger — California

Oliver Lee Whitworth, Redding CA

Address: PO Box 493524 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 11-31515: "The bankruptcy record of Oliver Lee Whitworth from Redding, CA, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
Oliver Lee Whitworth — California

Lindsey Lori Atale Wiggan, Redding CA

Address: 1835 Hartnell Ave Apt 93 Redding, CA 96002
Bankruptcy Case 12-33125 Overview: "In Redding, CA, Lindsey Lori Atale Wiggan filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
Lindsey Lori Atale Wiggan — California

Nicole Kylah Wilburn, Redding CA

Address: 3149 Leonard St Redding, CA 96002-2309
Brief Overview of Bankruptcy Case 14-23030: "Redding, CA resident Nicole Kylah Wilburn's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2014."
Nicole Kylah Wilburn — California

Aaron Michael Wilburn, Redding CA

Address: 215 Lake Blvd # 364 Redding, CA 96003
Bankruptcy Case 09-40716 Summary: "Aaron Michael Wilburn's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Michael Wilburn — California

Patrick J Wilcox, Redding CA

Address: 14578 Bass Dr Spc 8 Redding, CA 96003
Brief Overview of Bankruptcy Case 11-33212: "Patrick J Wilcox's bankruptcy, initiated in 05.26.2011 and concluded by 2011-09-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Wilcox — California

Dale Brandon Wilder, Redding CA

Address: 2441 California St Redding, CA 96001
Bankruptcy Case 11-25863 Summary: "In a Chapter 7 bankruptcy case, Dale Brandon Wilder from Redding, CA, saw their proceedings start in 03.09.2011 and complete by Jun 29, 2011, involving asset liquidation."
Dale Brandon Wilder — California

Glenn Matthew Wilding, Redding CA

Address: 2530 Akard Ave Redding, CA 96001-3333
Bankruptcy Case 15-28166 Summary: "The case of Glenn Matthew Wilding in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 10/20/2015 and discharged early January 18, 2016, focusing on asset liquidation to repay creditors."
Glenn Matthew Wilding — California

Ii David Nelson Wilds, Redding CA

Address: 2951 East Way Apt B Redding, CA 96002
Concise Description of Bankruptcy Case 12-388997: "The case of Ii David Nelson Wilds in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 10.25.2012 and discharged early February 2, 2013, focusing on asset liquidation to repay creditors."
Ii David Nelson Wilds — California

Chris Wiley, Redding CA

Address: 14723 Ravine Rd Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-42293: "In a Chapter 7 bankruptcy case, Chris Wiley from Redding, CA, saw their proceedings start in August 20, 2010 and complete by November 22, 2010, involving asset liquidation."
Chris Wiley — California

Kimberly L Wilkinson, Redding CA

Address: 1921 Airstrip Rd Redding, CA 96003-9311
Brief Overview of Bankruptcy Case 15-29746: "Kimberly L Wilkinson's bankruptcy, initiated in 12/21/2015 and concluded by 03/20/2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Wilkinson — California

Ronnie Max Wilkinson, Redding CA

Address: 2517 Candlewood Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 11-33222: "Ronnie Max Wilkinson's bankruptcy, initiated in 05.26.2011 and concluded by 09/15/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Max Wilkinson — California

Bruce James Williams, Redding CA

Address: 4564 Cerro Ln Redding, CA 96001-3827
Snapshot of U.S. Bankruptcy Proceeding Case 15-27522: "Bruce James Williams's Chapter 7 bankruptcy, filed in Redding, CA in 2015-09-25, led to asset liquidation, with the case closing in 2015-12-24."
Bruce James Williams — California

Charles Williams, Redding CA

Address: 11556 La Costa Ct Redding, CA 96003
Brief Overview of Bankruptcy Case 10-22462: "In Redding, CA, Charles Williams filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Charles Williams — California

Explore Free Bankruptcy Records by State