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

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