Redding, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redding.
Last updated on:
April 07, 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
Sr Howard Thomas Fredrickson, Redding CA
Address: 20393 Lisa Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 13-21941: "The bankruptcy record of Sr Howard Thomas Fredrickson from Redding, CA, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2013."
Sr Howard Thomas Fredrickson — California
Todd Allen Freeman, Redding CA
Address: 20095 Kent Ct Redding, CA 96002
Bankruptcy Case 11-31312 Summary: "Todd Allen Freeman's Chapter 7 bankruptcy, filed in Redding, CA in May 5, 2011, led to asset liquidation, with the case closing in 2011-08-25."
Todd Allen Freeman — California
Tony Freitas, Redding CA
Address: 2525 Howard Dr Redding, CA 96001
Brief Overview of Bankruptcy Case 10-45663: "Tony Freitas's bankruptcy, initiated in September 27, 2010 and concluded by January 17, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Freitas — California
Jennifer Leigh French, Redding CA
Address: 1512 Hominy Way Redding, CA 96003-7358
Bankruptcy Case 16-20074 Overview: "In a Chapter 7 bankruptcy case, Jennifer Leigh French from Redding, CA, saw her proceedings start in 2016-01-07 and complete by 2016-04-06, involving asset liquidation."
Jennifer Leigh French — California
Dennis Ray Frisbie, Redding CA
Address: 6550 Riverside Dr Redding, CA 96001-5433
Bankruptcy Case 14-26198 Summary: "The bankruptcy record of Dennis Ray Frisbie from Redding, CA, shows a Chapter 7 case filed in 06.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-09."
Dennis Ray Frisbie — California
Jr Joseph Anthony Fruci, Redding CA
Address: 629 Buckthorn Dr Apt B Redding, CA 96003
Bankruptcy Case 11-20851 Summary: "Jr Joseph Anthony Fruci's Chapter 7 bankruptcy, filed in Redding, CA in Jan 12, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Jr Joseph Anthony Fruci — California
Vanessa Fry, Redding CA
Address: 1567 Benton Dr Redding, CA 96003
Bankruptcy Case 10-32313 Summary: "The case of Vanessa Fry in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-11 and discharged early August 19, 2010, focusing on asset liquidation to repay creditors."
Vanessa Fry — California
Sally Darlene Fry, Redding CA
Address: 863 Grouse Dr Redding, CA 96003-4502
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25613: "In a Chapter 7 bankruptcy case, Sally Darlene Fry from Redding, CA, saw her proceedings start in 05.28.2014 and complete by 09/29/2014, involving asset liquidation."
Sally Darlene Fry — California
Edmund W Frydel, Redding CA
Address: 1921 Saltu Dr Redding, CA 96002
Bankruptcy Case 13-32877 Overview: "The bankruptcy filing by Edmund W Frydel, undertaken in October 2013 in Redding, CA under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Edmund W Frydel — California
Sue Fuller, Redding CA
Address: PO Box 494612 Redding, CA 96049
Snapshot of U.S. Bankruptcy Proceeding Case 10-21387: "In a Chapter 7 bankruptcy case, Sue Fuller from Redding, CA, saw her proceedings start in January 2010 and complete by 2010-05-01, involving asset liquidation."
Sue Fuller — California
Shawn Paul Fullerton, Redding CA
Address: PO Box 492203 Redding, CA 96049
Concise Description of Bankruptcy Case 11-315967: "The bankruptcy filing by Shawn Paul Fullerton, undertaken in 05.10.2011 in Redding, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Shawn Paul Fullerton — California
Ariel Funderburg, Redding CA
Address: 1102 C St Redding, CA 96002-2013
Snapshot of U.S. Bankruptcy Proceeding Case 15-22585: "Redding, CA resident Ariel Funderburg's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Ariel Funderburg — California
Joseph Funk, Redding CA
Address: 1582 French Lace Ln Redding, CA 96003
Bankruptcy Case 10-45055 Overview: "In a Chapter 7 bankruptcy case, Joseph Funk from Redding, CA, saw their proceedings start in 2010-09-21 and complete by 2011-01-11, involving asset liquidation."
Joseph Funk — California
Denise Fuzere, Redding CA
Address: 3981 Golf Dr Redding, CA 96002
Bankruptcy Case 10-37006 Overview: "The case of Denise Fuzere in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10/19/2010, focusing on asset liquidation to repay creditors."
Denise Fuzere — California
James Gabriel, Redding CA
Address: 488 Ridgecrest Trl Apt 131 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-20942: "The case of James Gabriel in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-18 and discharged early 2012-05-09, focusing on asset liquidation to repay creditors."
James Gabriel — California
Michael T Gage, Redding CA
Address: 383 Vintage Path Redding, CA 96003-9094
Snapshot of U.S. Bankruptcy Proceeding Case 14-31770: "Redding, CA resident Michael T Gage's Dec 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
Michael T Gage — California
David Galimba, Redding CA
Address: 3640 Elizabeth Way Redding, CA 96001
Bankruptcy Case 12-38905 Overview: "The bankruptcy record of David Galimba from Redding, CA, shows a Chapter 7 case filed in 10.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
David Galimba — California
Eric Lee Gallardo, Redding CA
Address: 2000 Glenrose Dr Redding, CA 96001
Concise Description of Bankruptcy Case 11-422937: "The bankruptcy record of Eric Lee Gallardo from Redding, CA, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2012."
Eric Lee Gallardo — California
Gary Gallardo, Redding CA
Address: 2070 Bechelli Ln Apt 28 Redding, CA 96002
Bankruptcy Case 10-34648 Overview: "Gary Gallardo's Chapter 7 bankruptcy, filed in Redding, CA in June 3, 2010, led to asset liquidation, with the case closing in September 2010."
Gary Gallardo — California
Mike Gallegos, Redding CA
Address: 2650 Oxford Rd Apt 5 Redding, CA 96002-1335
Bankruptcy Case 2014-25483 Overview: "In a Chapter 7 bankruptcy case, Mike Gallegos from Redding, CA, saw their proceedings start in 2014-05-23 and complete by September 2, 2014, involving asset liquidation."
Mike Gallegos — California
Jr Jimmie Gallegos, Redding CA
Address: 1143 Rollingview Dr Redding, CA 96003
Concise Description of Bankruptcy Case 10-524877: "Jr Jimmie Gallegos's Chapter 7 bankruptcy, filed in Redding, CA in 12/13/2010, led to asset liquidation, with the case closing in 04/04/2011."
Jr Jimmie Gallegos — California
Francisco J Galvan, Redding CA
Address: PO Box 493560 Redding, CA 96049-3560
Brief Overview of Bankruptcy Case 14-26952: "Francisco J Galvan's bankruptcy, initiated in July 2, 2014 and concluded by September 30, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco J Galvan — California
Karen Gamlin, Redding CA
Address: 1025 Redwood Blvd Redding, CA 96003
Concise Description of Bankruptcy Case 10-418237: "Karen Gamlin's bankruptcy, initiated in August 2010 and concluded by 2010-12-07 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Gamlin — California
Thomas J Gann, Redding CA
Address: 4465 Little Bear Ln Redding, CA 96003-2324
Bankruptcy Case 15-26673 Summary: "In Redding, CA, Thomas J Gann filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Thomas J Gann — California
Jeremy Garcee, Redding CA
Address: 905 Paramount Way Redding, CA 96003
Bankruptcy Case 10-25605 Overview: "Redding, CA resident Jeremy Garcee's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Jeremy Garcee — California
Justino Garcia, Redding CA
Address: 2514 Placer St Redding, CA 96001-1318
Bankruptcy Case 15-26143 Summary: "Justino Garcia's bankruptcy, initiated in 07.31.2015 and concluded by Oct 29, 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justino Garcia — California
Tina Marie Garcia, Redding CA
Address: 2163 Jupiter Ter Redding, CA 96002-3016
Brief Overview of Bankruptcy Case 14-20903: "Tina Marie Garcia's Chapter 7 bankruptcy, filed in Redding, CA in 01.31.2014, led to asset liquidation, with the case closing in May 1, 2014."
Tina Marie Garcia — California
Patricia Eunice Garcia, Redding CA
Address: 3500 Magnums Way Apt 1 Redding, CA 96003-1799
Concise Description of Bankruptcy Case 15-286277: "Patricia Eunice Garcia's bankruptcy, initiated in 2015-11-05 and concluded by 2016-02-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Eunice Garcia — California
Renee Christine Garcia, Redding CA
Address: 2514 Placer St Redding, CA 96001-1318
Brief Overview of Bankruptcy Case 15-26143: "The case of Renee Christine Garcia in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 07.31.2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Renee Christine Garcia — California
Frank Tautimez Garcia, Redding CA
Address: 3500 Magnums Way Apt 1 Redding, CA 96003-1799
Brief Overview of Bankruptcy Case 15-28627: "The case of Frank Tautimez Garcia in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-05 and discharged early Feb 3, 2016, focusing on asset liquidation to repay creditors."
Frank Tautimez Garcia — California
Beau Garland, Redding CA
Address: 3452 Old Lantern Dr Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-46808: "The bankruptcy record of Beau Garland from Redding, CA, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Beau Garland — California
Raymond Garland, Redding CA
Address: 19921 La Shelle Ln Redding, CA 96003
Bankruptcy Case 10-51279 Summary: "The bankruptcy record of Raymond Garland from Redding, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Raymond Garland — California
Waddle Carrie Garman, Redding CA
Address: 14015 Christian Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 09-46102: "The case of Waddle Carrie Garman in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 11/30/2009 and discharged early 03.10.2010, focusing on asset liquidation to repay creditors."
Waddle Carrie Garman — California
Christina L Garner, Redding CA
Address: 2025 Fancy Oaks Dr Apt B Redding, CA 96003-8027
Bankruptcy Case 15-22830 Summary: "The bankruptcy record of Christina L Garner from Redding, CA, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Christina L Garner — California
George Anthony Garrett, Redding CA
Address: 1186 Peregrine Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 13-30345: "The case of George Anthony Garrett in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early November 13, 2013, focusing on asset liquidation to repay creditors."
George Anthony Garrett — California
Judith Elaine Garrett, Redding CA
Address: 1744 Sterling Dr Redding, CA 96003
Bankruptcy Case 13-31499 Summary: "In Redding, CA, Judith Elaine Garrett filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Judith Elaine Garrett — California
Elizabeth May Gatewood, Redding CA
Address: 4375 White River Dr Redding, CA 96003-1901
Bankruptcy Case 15-21180 Overview: "Elizabeth May Gatewood's Chapter 7 bankruptcy, filed in Redding, CA in 02.17.2015, led to asset liquidation, with the case closing in May 18, 2015."
Elizabeth May Gatewood — California
Christie Gaynes, Redding CA
Address: 3533 Capricorn Way Redding, CA 96002
Bankruptcy Case 09-45148 Overview: "In Redding, CA, Christie Gaynes filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2010."
Christie Gaynes — California
Donald Geeter, Redding CA
Address: 701 Redwood Blvd Apt 5 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-35320: "The case of Donald Geeter in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-10 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Donald Geeter — California
Kevin Michael Geisen, Redding CA
Address: 1867 Edgewood Dr Redding, CA 96003
Concise Description of Bankruptcy Case 11-315467: "Kevin Michael Geisen's bankruptcy, initiated in 2011-05-09 and concluded by 2011-08-29 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Geisen — California
Jerris Anthony Gelder, Redding CA
Address: 403 Beagle Ln Redding, CA 96002
Brief Overview of Bankruptcy Case 12-30756: "The bankruptcy record of Jerris Anthony Gelder from Redding, CA, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Jerris Anthony Gelder — California
Michael George, Redding CA
Address: 20546 Prairie Ln Redding, CA 96002
Bankruptcy Case 10-24319 Overview: "Michael George's bankruptcy, initiated in Feb 24, 2010 and concluded by Jun 4, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael George — California
Adam Henry Gesberg, Redding CA
Address: 4327 Mountain Glen Ct Redding, CA 96001-6138
Brief Overview of Bankruptcy Case 14-21027: "In Redding, CA, Adam Henry Gesberg filed for Chapter 7 bankruptcy in 2014-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2014."
Adam Henry Gesberg — California
Rayona Lee Geyer, Redding CA
Address: 2810 Bechelli Ln Spc B17 Redding, CA 96002
Brief Overview of Bankruptcy Case 11-41291: "The bankruptcy filing by Rayona Lee Geyer, undertaken in 2011-08-31 in Redding, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Rayona Lee Geyer — California
Joseph Michael Ghiorso, Redding CA
Address: 625 Loma St Redding, CA 96003
Bankruptcy Case 12-38408 Summary: "Joseph Michael Ghiorso's Chapter 7 bankruptcy, filed in Redding, CA in 2012-10-16, led to asset liquidation, with the case closing in 01/24/2013."
Joseph Michael Ghiorso — California
Gerald Gibeson, Redding CA
Address: 3340 Santa Rosa Way Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-47842: "Gerald Gibeson's bankruptcy, initiated in 10.20.2010 and concluded by 02.09.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Gibeson — California
Bonnie Lou Gierden, Redding CA
Address: 860 Canby Rd Redding, CA 96003-4092
Snapshot of U.S. Bankruptcy Proceeding Case 14-31287: "In Redding, CA, Bonnie Lou Gierden filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Bonnie Lou Gierden — California
Richard Lawrence Gifford, Redding CA
Address: 3855 Fujiyama Way Redding, CA 96001-2960
Snapshot of U.S. Bankruptcy Proceeding Case 08-46410: "Richard Lawrence Gifford's Redding, CA bankruptcy under Chapter 13 in 2008-11-03 led to a structured repayment plan, successfully discharged in December 27, 2013."
Richard Lawrence Gifford — California
Valerie Faye Gifford, Redding CA
Address: 3855 Fujiyama Way Redding, CA 96001-2960
Snapshot of U.S. Bankruptcy Proceeding Case 08-46410: "11/03/2008 marked the beginning of Valerie Faye Gifford's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by Dec 27, 2013."
Valerie Faye Gifford — California
Kenneth Steven Gigliello, Redding CA
Address: 3998 Capricorn Way Redding, CA 96002-3098
Brief Overview of Bankruptcy Case 16-23454: "The bankruptcy filing by Kenneth Steven Gigliello, undertaken in 2016-05-27 in Redding, CA under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Kenneth Steven Gigliello — California
Sandra Jean Gigliello, Redding CA
Address: 3998 Capricorn Way Redding, CA 96002-3098
Brief Overview of Bankruptcy Case 16-23454: "In a Chapter 7 bankruptcy case, Sandra Jean Gigliello from Redding, CA, saw her proceedings start in May 2016 and complete by August 25, 2016, involving asset liquidation."
Sandra Jean Gigliello — California
John Martin Gilbertson, Redding CA
Address: 2785 Shasta St Redding, CA 96001
Bankruptcy Case 12-40607 Overview: "John Martin Gilbertson's bankruptcy, initiated in November 28, 2012 and concluded by 03/08/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Martin Gilbertson — California
Gary A Giles, Redding CA
Address: 4361 Alexis Way Redding, CA 96002-5312
Concise Description of Bankruptcy Case 15-224307: "The bankruptcy record of Gary A Giles from Redding, CA, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Gary A Giles — California
Katherine Anne Giles, Redding CA
Address: 4361 Alexis Way Redding, CA 96002-5312
Snapshot of U.S. Bankruptcy Proceeding Case 15-22430: "Katherine Anne Giles's Chapter 7 bankruptcy, filed in Redding, CA in 03.27.2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Katherine Anne Giles — California
Teresa Roxanne Gill, Redding CA
Address: 1797 Lakeside Dr Redding, CA 96001
Snapshot of U.S. Bankruptcy Proceeding Case 12-25146: "Teresa Roxanne Gill's bankruptcy, initiated in 03/16/2012 and concluded by Jul 6, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Roxanne Gill — California
Ian Charles Gill, Redding CA
Address: 469 Tourmaline Way Redding, CA 96003
Brief Overview of Bankruptcy Case 11-49743: "In Redding, CA, Ian Charles Gill filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2012."
Ian Charles Gill — California
Tammy Gilles, Redding CA
Address: 3463 Odin Ct Redding, CA 96002
Brief Overview of Bankruptcy Case 10-32032: "The bankruptcy record of Tammy Gilles from Redding, CA, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Tammy Gilles — California
Caprice Mary Gillespie, Redding CA
Address: 3255 Lawrence Rd Redding, CA 96002-5051
Bankruptcy Case 15-21420 Overview: "Caprice Mary Gillespie's Chapter 7 bankruptcy, filed in Redding, CA in Feb 25, 2015, led to asset liquidation, with the case closing in May 26, 2015."
Caprice Mary Gillespie — California
Donna Gilman, Redding CA
Address: 4296 Clay St Apt 8 Redding, CA 96003
Brief Overview of Bankruptcy Case 10-20567: "Redding, CA resident Donna Gilman's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Donna Gilman — California
Breanne Gilmore, Redding CA
Address: PO Box 991685 Redding, CA 96099
Snapshot of U.S. Bankruptcy Proceeding Case 10-35260: "Breanne Gilmore's bankruptcy, initiated in 2010-06-10 and concluded by 2010-09-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breanne Gilmore — California
Iii William Gilroy, Redding CA
Address: 585 Hartnell Ave Redding, CA 96002
Bankruptcy Case 10-36843 Overview: "In Redding, CA, Iii William Gilroy filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Iii William Gilroy — California
Patrick Gilson, Redding CA
Address: 4164 Cirrus St Redding, CA 96002
Snapshot of U.S. Bankruptcy Proceeding Case 10-26509: "In Redding, CA, Patrick Gilson filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2010."
Patrick Gilson — California
George Ronald Gingerich, Redding CA
Address: 1340 Alrose Ln Spc 39 Redding, CA 96002
Brief Overview of Bankruptcy Case 13-33555: "The bankruptcy record of George Ronald Gingerich from Redding, CA, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
George Ronald Gingerich — California
Jeffery Vern Glass, Redding CA
Address: 20651 Fig Tree Ln Redding, CA 96002-9403
Bankruptcy Case 14-28864 Overview: "The case of Jeffery Vern Glass in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11.28.2014, focusing on asset liquidation to repay creditors."
Jeffery Vern Glass — California
James Glenn, Redding CA
Address: 215 Lake Blvd PMB 555 Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 10-26485: "James Glenn's bankruptcy, initiated in 2010-03-16 and concluded by June 24, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Glenn — California
Julia A Glidewell, Redding CA
Address: 3023 Catalpa Ct Apt C Redding, CA 96002
Brief Overview of Bankruptcy Case 13-30527: "The bankruptcy filing by Julia A Glidewell, undertaken in August 9, 2013 in Redding, CA under Chapter 7, concluded with discharge in Nov 17, 2013 after liquidating assets."
Julia A Glidewell — California
Catherine Godfrey, Redding CA
Address: 12507 Intermountain Rd Redding, CA 96003
Brief Overview of Bankruptcy Case 10-46140: "In a Chapter 7 bankruptcy case, Catherine Godfrey from Redding, CA, saw her proceedings start in September 30, 2010 and complete by Jan 20, 2011, involving asset liquidation."
Catherine Godfrey — California
Clark Richard Goebel, Redding CA
Address: 488 Ridgecrest Trl Apt 132 Redding, CA 96003-3286
Concise Description of Bankruptcy Case 15-248847: "In Redding, CA, Clark Richard Goebel filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Clark Richard Goebel — California
Edward Paul Goehring, Redding CA
Address: 2106 Sonoma St Redding, CA 96001-3007
Bankruptcy Case 14-32157 Overview: "The bankruptcy filing by Edward Paul Goehring, undertaken in Dec 17, 2014 in Redding, CA under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Edward Paul Goehring — California
Lisa M Goetz, Redding CA
Address: 21528 Kathy Ln Redding, CA 96003-7557
Snapshot of U.S. Bankruptcy Proceeding Case 13-51214-btb: "Lisa M Goetz's Chapter 7 bankruptcy, filed in Redding, CA in 06/17/2013, led to asset liquidation, with the case closing in 2013-09-24."
Lisa M Goetz — California
Dan Goforth, Redding CA
Address: 1625 Pleasant St Redding, CA 96001
Brief Overview of Bankruptcy Case 10-49443: "The case of Dan Goforth in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 11.05.2010 and discharged early Feb 25, 2011, focusing on asset liquidation to repay creditors."
Dan Goforth — California
Peter Golden, Redding CA
Address: PO Box 491617 Redding, CA 96049
Bankruptcy Case 09-42834 Overview: "Peter Golden's Chapter 7 bankruptcy, filed in Redding, CA in 2009-10-21, led to asset liquidation, with the case closing in 2010-01-29."
Peter Golden — California
Linda S Gomes, Redding CA
Address: 532 River Park Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 11-40247: "In a Chapter 7 bankruptcy case, Linda S Gomes from Redding, CA, saw her proceedings start in August 2011 and complete by Dec 9, 2011, involving asset liquidation."
Linda S Gomes — California
Bryan D Gomes, Redding CA
Address: 5829 Constitution Way Redding, CA 96003
Bankruptcy Case 13-35770 Overview: "The bankruptcy filing by Bryan D Gomes, undertaken in Dec 17, 2013 in Redding, CA under Chapter 7, concluded with discharge in 03.27.2014 after liquidating assets."
Bryan D Gomes — California
Tamara Gonzales, Redding CA
Address: 655 Hilltop Dr Apt 78 Redding, CA 96003
Concise Description of Bankruptcy Case 11-345447: "In Redding, CA, Tamara Gonzales filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Tamara Gonzales — California
Jr Salvador Gonzales, Redding CA
Address: 1112 River Ridge Dr Redding, CA 96003
Brief Overview of Bankruptcy Case 11-29247: "The bankruptcy record of Jr Salvador Gonzales from Redding, CA, shows a Chapter 7 case filed in 04/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2011."
Jr Salvador Gonzales — California
Anthony Sergio Gonzalez, Redding CA
Address: 22020 Old Alturas Rd Redding, CA 96003
Bankruptcy Case 12-37327 Summary: "Redding, CA resident Anthony Sergio Gonzalez's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Anthony Sergio Gonzalez — California
Lindsey Elizabeth Goodell, Redding CA
Address: 2020 Heller Ln Redding, CA 96001
Bankruptcy Case 11-33554 Summary: "In a Chapter 7 bankruptcy case, Lindsey Elizabeth Goodell from Redding, CA, saw her proceedings start in 2011-05-31 and complete by 09/20/2011, involving asset liquidation."
Lindsey Elizabeth Goodell — California
April Kate Gooden, Redding CA
Address: 2115 Neptune Ter Redding, CA 96002-3006
Bankruptcy Case 15-20042 Summary: "In Redding, CA, April Kate Gooden filed for Chapter 7 bankruptcy in 01.06.2015. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2015."
April Kate Gooden — California
Michelle Lee Goodfriend, Redding CA
Address: 1138 Brandon Ct Apt 8 Redding, CA 96003
Concise Description of Bankruptcy Case 11-349937: "The case of Michelle Lee Goodfriend in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-16 and discharged early 2011-10-06, focusing on asset liquidation to repay creditors."
Michelle Lee Goodfriend — California
Heather Goodman, Redding CA
Address: PO Box 494903 Redding, CA 96049
Bankruptcy Case 10-31032 Summary: "The case of Heather Goodman in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-28 and discharged early 08/06/2010, focusing on asset liquidation to repay creditors."
Heather Goodman — California
Floyd Goodner, Redding CA
Address: 481 Twin View Blvd Spc 55 Redding, CA 96003
Concise Description of Bankruptcy Case 10-484267: "In a Chapter 7 bankruptcy case, Floyd Goodner from Redding, CA, saw his proceedings start in 10/27/2010 and complete by 2011-02-16, involving asset liquidation."
Floyd Goodner — California
Walter John Gordon, Redding CA
Address: 6242 Westside Rd Apt A Redding, CA 96001
Concise Description of Bankruptcy Case 12-307557: "Redding, CA resident Walter John Gordon's 06/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2012."
Walter John Gordon — California
Jory Allan Gordon, Redding CA
Address: 11537 Ridgewood Rd Redding, CA 96003
Bankruptcy Case 09-40711 Summary: "Jory Allan Gordon's bankruptcy, initiated in Sep 25, 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."
Jory Allan Gordon — California
Torrie Dawn Gordon, Redding CA
Address: 19971 Lois Ln Redding, CA 96003
Snapshot of U.S. Bankruptcy Proceeding Case 12-28865: "In a Chapter 7 bankruptcy case, Torrie Dawn Gordon from Redding, CA, saw her proceedings start in May 7, 2012 and complete by 2012-08-27, involving asset liquidation."
Torrie Dawn Gordon — California
Brenda Kay Gothard, Redding CA
Address: 320 Hilltop Dr Apt 209 Redding, CA 96003
Concise Description of Bankruptcy Case 11-386637: "The bankruptcy filing by Brenda Kay Gothard, undertaken in Jul 29, 2011 in Redding, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Brenda Kay Gothard — California
Michael J Grace, Redding CA
Address: 1401 Alrose Ln Apt 49 Redding, CA 96002
Bankruptcy Case 11-30358 Overview: "In a Chapter 7 bankruptcy case, Michael J Grace from Redding, CA, saw their proceedings start in April 2011 and complete by 08/16/2011, involving asset liquidation."
Michael J Grace — California
Jeffrey L Graeff, Redding CA
Address: 2020 Bechelli Ln Redding, CA 96002
Concise Description of Bankruptcy Case 13-230087: "The bankruptcy filing by Jeffrey L Graeff, undertaken in 03.06.2013 in Redding, CA under Chapter 7, concluded with discharge in Jun 14, 2013 after liquidating assets."
Jeffrey L Graeff — California
Paul Graham, Redding CA
Address: 2117 Washington Ave Redding, CA 96001-0906
Snapshot of U.S. Bankruptcy Proceeding Case 10-61669: "Paul Graham, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 11/10/2010, culminating in its successful completion by 2013-03-13."
Paul Graham — California
Albert Grana, Redding CA
Address: 3770 Railroad Ave Redding, CA 96001
Bankruptcy Case 11-34127 Overview: "The bankruptcy record of Albert Grana from Redding, CA, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Albert Grana — California
Doren S Granberry, Redding CA
Address: PO Box 494023 Redding, CA 96049
Brief Overview of Bankruptcy Case 11-32956: "In a Chapter 7 bankruptcy case, Doren S Granberry from Redding, CA, saw their proceedings start in May 24, 2011 and complete by 2011-09-13, involving asset liquidation."
Doren S Granberry — California
Jeffry Clifton Granberry, Redding CA
Address: 3135 Acanto Pl Redding, CA 96003-5396
Bankruptcy Case 16-23511 Overview: "The bankruptcy record of Jeffry Clifton Granberry from Redding, CA, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2016."
Jeffry Clifton Granberry — California
Marie Angela Granberry, Redding CA
Address: 3135 Acanto Pl Redding, CA 96003-5396
Concise Description of Bankruptcy Case 16-235117: "Marie Angela Granberry's Chapter 7 bankruptcy, filed in Redding, CA in 05/27/2016, led to asset liquidation, with the case closing in Aug 25, 2016."
Marie Angela Granberry — California
Bonnie Jean Grandstaff, Redding CA
Address: 20350 Hole In One Dr Spc 82 Redding, CA 96002-9303
Concise Description of Bankruptcy Case 14-317167: "In a Chapter 7 bankruptcy case, Bonnie Jean Grandstaff from Redding, CA, saw her proceedings start in Nov 30, 2014 and complete by 2015-02-28, involving asset liquidation."
Bonnie Jean Grandstaff — California
Richard Leroy Grandstaff, Redding CA
Address: 20350 Hole In One Dr Spc 82 Redding, CA 96002-9303
Bankruptcy Case 14-31716 Overview: "In Redding, CA, Richard Leroy Grandstaff filed for Chapter 7 bankruptcy in 2014-11-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Richard Leroy Grandstaff — California
Ulysses Grant, Redding CA
Address: 3400 Henderson Rd Redding, CA 96002
Concise Description of Bankruptcy Case 10-438567: "In a Chapter 7 bankruptcy case, Ulysses Grant from Redding, CA, saw his proceedings start in 2010-09-07 and complete by 2010-12-28, involving asset liquidation."
Ulysses Grant — California
Kelli Carlene Graves, Redding CA
Address: 2260 Butte St Redding, CA 96001-1531
Snapshot of U.S. Bankruptcy Proceeding Case 14-27854: "The bankruptcy record of Kelli Carlene Graves from Redding, CA, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Kelli Carlene Graves — California
Audrey A Gray, Redding CA
Address: 1835 Hartnell Ave Apt 64 Redding, CA 96002
Brief Overview of Bankruptcy Case 11-35016: "Audrey A Gray's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey A Gray — California
Clinton Gray, Redding CA
Address: PO Box 991358 Redding, CA 96099
Concise Description of Bankruptcy Case 10-272777: "Clinton Gray's Chapter 7 bankruptcy, filed in Redding, CA in 2010-03-23, led to asset liquidation, with the case closing in Jul 1, 2010."
Clinton Gray — California
Jr Timothy Gray, Redding CA
Address: 1489 Ridge Dr Redding, CA 96001
Bankruptcy Case 10-22948 Summary: "Redding, CA resident Jr Timothy Gray's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Jr Timothy Gray — California
Explore Free Bankruptcy Records by State