personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Red Bluff, California - Court Records


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.

California Bankruptcy Records


ᐅ Frank Mcphearson Cannon, California

Address: 18717 Live Oak Rd Red Bluff, CA 96080-9493

Snapshot of U.S. Bankruptcy Proceeding Case 14-29591: "In Red Bluff, CA, Frank Mcphearson Cannon filed for Chapter 7 bankruptcy in 09/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Frank Mcphearson Cannon — California, 14-29591


ᐅ David V Carr, California

Address: 601 Villa Dr Red Bluff, CA 96080

Bankruptcy Case 11-30697 Summary: "In Red Bluff, CA, David V Carr filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2011."
David V Carr — California, 11-30697


ᐅ Amy Louise Case, California

Address: 1008 Oak Grove Ave Red Bluff, CA 96080

Concise Description of Bankruptcy Case 12-230627: "In Red Bluff, CA, Amy Louise Case filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2012."
Amy Louise Case — California, 12-23062


ᐅ Aracely Carmen Castro, California

Address: 767 Lay Ave Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-32651: "The case of Aracely Carmen Castro in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aracely Carmen Castro — California, 12-32651


ᐅ James Dean Cavalieri, California

Address: 21 Gamay Ct Bldg A Red Bluff, CA 96080

Concise Description of Bankruptcy Case 12-417207: "The bankruptcy record of James Dean Cavalieri from Red Bluff, CA, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
James Dean Cavalieri — California, 12-41720


ᐅ Nancy Cerrillo, California

Address: 11630 Wilder Rd Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 10-46891: "The bankruptcy record of Nancy Cerrillo from Red Bluff, 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 01/28/2011."
Nancy Cerrillo — California, 10-46891


ᐅ Candice Chalmers, California

Address: 810 Cascade Ave Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 09-42737: "In Red Bluff, CA, Candice Chalmers filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Candice Chalmers — California, 09-42737


ᐅ Gerardo Chavarria, California

Address: 135 Kimick Way Red Bluff, CA 96080

Bankruptcy Case 09-44493 Overview: "The bankruptcy record of Gerardo Chavarria from Red Bluff, CA, shows a Chapter 7 case filed in November 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Gerardo Chavarria — California, 09-44493


ᐅ Mary Earlene Chavez, California

Address: 1030 Hasvold Dr Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 11-48971: "Mary Earlene Chavez's bankruptcy, initiated in 12.15.2011 and concluded by 04.05.2012 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Earlene Chavez — California, 11-48971


ᐅ Rafael Antonio Chavez, California

Address: 1140 Pine St Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-29568: "The case of Rafael Antonio Chavez in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Antonio Chavez — California, 13-29568


ᐅ Christi Lynne Cieslak, California

Address: 16025 Skyline Dr Red Bluff, CA 96080-9359

Brief Overview of Bankruptcy Case 15-27374: "In Red Bluff, CA, Christi Lynne Cieslak filed for Chapter 7 bankruptcy in Sep 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2015."
Christi Lynne Cieslak — California, 15-27374


ᐅ David Clabaugh, California

Address: 95 Kaer Ave Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-297347: "In Red Bluff, CA, David Clabaugh filed for Chapter 7 bankruptcy in 04/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2010."
David Clabaugh — California, 10-29734


ᐅ Steven Clark, California

Address: 1360 3rd St Red Bluff, CA 96080

Bankruptcy Case 09-47714 Overview: "Red Bluff, CA resident Steven Clark's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Steven Clark — California, 09-47714


ᐅ William John Clark, California

Address: PO Box 9178 Red Bluff, CA 96080-6069

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25608: "Red Bluff, CA resident William John Clark's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
William John Clark — California, 2014-25608


ᐅ Thomas Patrick Clement, California

Address: 1245 Montgomery Rd Spc 5 Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-300887: "The bankruptcy filing by Thomas Patrick Clement, undertaken in 2013-07-31 in Red Bluff, CA under Chapter 7, concluded with discharge in 2013-11-08 after liquidating assets."
Thomas Patrick Clement — California, 13-30088


ᐅ William Marlin Clement, California

Address: 115 Sherman Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 12-29935: "In Red Bluff, CA, William Marlin Clement filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
William Marlin Clement — California, 12-29935


ᐅ Donald Wayne Clement, California

Address: 1625 Valerie Way Red Bluff, CA 96080-4038

Snapshot of U.S. Bankruptcy Proceeding Case 14-22342: "Red Bluff, CA resident Donald Wayne Clement's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Donald Wayne Clement — California, 14-22342


ᐅ Joshua Dale Clevenger, California

Address: 562 Antelope Blvd Red Bluff, CA 96080-2406

Concise Description of Bankruptcy Case 16-232837: "Joshua Dale Clevenger's bankruptcy, initiated in 2016-05-20 and concluded by 08.18.2016 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Dale Clevenger — California, 16-23283


ᐅ Adan Collins, California

Address: 630 Kimball Rd Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 10-22123: "Adan Collins's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2010-01-29, led to asset liquidation, with the case closing in May 9, 2010."
Adan Collins — California, 10-22123


ᐅ Bettigene Comas, California

Address: 145 Chestnut Ave Red Bluff, CA 96080

Bankruptcy Case 12-25065 Summary: "Red Bluff, CA resident Bettigene Comas's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Bettigene Comas — California, 12-25065


ᐅ Elaine Conner, California

Address: 795 Crosby Ln Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 09-42905: "Elaine Conner's Chapter 7 bankruptcy, filed in Red Bluff, CA in 10.22.2009, led to asset liquidation, with the case closing in 2010-01-30."
Elaine Conner — California, 09-42905


ᐅ Josephine Rita Contreras, California

Address: 1228 Monroe St Red Bluff, CA 96080

Bankruptcy Case 11-42319 Overview: "The bankruptcy filing by Josephine Rita Contreras, undertaken in 2011-09-15 in Red Bluff, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Josephine Rita Contreras — California, 11-42319


ᐅ Gary Cook, California

Address: 14740 Nevis Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-530487: "Gary Cook's Chapter 7 bankruptcy, filed in Red Bluff, CA in December 2010, led to asset liquidation, with the case closing in Apr 8, 2011."
Gary Cook — California, 10-53048


ᐅ Robert Darol Cooley, California

Address: 1230 Southpointe Dr Red Bluff, CA 96080-5210

Concise Description of Bankruptcy Case 14-323737: "The bankruptcy filing by Robert Darol Cooley, undertaken in 2014-12-26 in Red Bluff, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Robert Darol Cooley — California, 14-32373


ᐅ Richard Cotten, California

Address: PO Box 8687 Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-35322: "The bankruptcy record of Richard Cotten from Red Bluff, CA, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Richard Cotten — California, 10-35322


ᐅ Sherry Marie Cowan, California

Address: 250 Williams Ave Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-40018: "Sherry Marie Cowan's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2012-11-14, led to asset liquidation, with the case closing in 2013-02-22."
Sherry Marie Cowan — California, 12-40018


ᐅ Terry Coyle, California

Address: 14098 Baker Rd Red Bluff, CA 96080

Bankruptcy Case 10-50366 Summary: "The case of Terry Coyle in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Coyle — California, 10-50366


ᐅ Jaime Jacinto Crane, California

Address: 838 Orange St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 13-30509: "In a Chapter 7 bankruptcy case, Jaime Jacinto Crane from Red Bluff, CA, saw his proceedings start in 08.09.2013 and complete by November 2013, involving asset liquidation."
Jaime Jacinto Crane — California, 13-30509


ᐅ David Crannell, California

Address: 1305 Grant St Apt 3 Red Bluff, CA 96080

Bankruptcy Case 10-34212 Summary: "Red Bluff, CA resident David Crannell's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
David Crannell — California, 10-34212


ᐅ Meggin Margaret Crawford, California

Address: 117 Beverley Ave Red Bluff, CA 96080-2102

Brief Overview of Bankruptcy Case 14-20472: "The bankruptcy record of Meggin Margaret Crawford from Red Bluff, CA, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Meggin Margaret Crawford — California, 14-20472


ᐅ Anthony Albert Cronin, California

Address: 1635 Alvord Pl Red Bluff, CA 96080-3269

Concise Description of Bankruptcy Case 16-235177: "Anthony Albert Cronin's Chapter 7 bankruptcy, filed in Red Bluff, CA in May 2016, led to asset liquidation, with the case closing in 08/26/2016."
Anthony Albert Cronin — California, 16-23517


ᐅ Karen Lynn Cronin, California

Address: 1635 Alvord Pl Red Bluff, CA 96080-3269

Snapshot of U.S. Bankruptcy Proceeding Case 16-23517: "In Red Bluff, CA, Karen Lynn Cronin filed for Chapter 7 bankruptcy in May 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-26."
Karen Lynn Cronin — California, 16-23517


ᐅ Tyler Duane Cross, California

Address: 22110 Davis Rd Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-24760: "Tyler Duane Cross's Chapter 7 bankruptcy, filed in Red Bluff, CA in 03/12/2012, led to asset liquidation, with the case closing in 2012-07-02."
Tyler Duane Cross — California, 12-24760


ᐅ Christopher Patrick Crow, California

Address: 14448 Saint Marys Ave Red Bluff, CA 96080

Concise Description of Bankruptcy Case 11-268197: "In Red Bluff, CA, Christopher Patrick Crow filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2011."
Christopher Patrick Crow — California, 11-26819


ᐅ Polly P Crow, California

Address: 11685 Andrews St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-32140: "The bankruptcy filing by Polly P Crow, undertaken in Jun 29, 2012 in Red Bluff, CA under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Polly P Crow — California, 12-32140


ᐅ Rachelle Cryer, California

Address: 1717 Scottsdale Way Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-286097: "The bankruptcy filing by Rachelle Cryer, undertaken in April 3, 2010 in Red Bluff, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Rachelle Cryer — California, 10-28609


ᐅ Tyler Cummins, California

Address: PO Box 9166 Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 10-41562: "Red Bluff, CA resident Tyler Cummins's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2010."
Tyler Cummins — California, 10-41562


ᐅ Cynthia Claire Cumpston, California

Address: 14195 Eastwood Ct Red Bluff, CA 96080-7826

Brief Overview of Bankruptcy Case 15-28784: "The bankruptcy record of Cynthia Claire Cumpston from Red Bluff, CA, shows a Chapter 7 case filed in Nov 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Cynthia Claire Cumpston — California, 15-28784


ᐅ William Terry Cumpston, California

Address: 14195 Eastwood Ct Red Bluff, CA 96080-7826

Bankruptcy Case 15-28784 Summary: "William Terry Cumpston's Chapter 7 bankruptcy, filed in Red Bluff, CA in November 12, 2015, led to asset liquidation, with the case closing in February 2016."
William Terry Cumpston — California, 15-28784


ᐅ Charles Laurence Dada, California

Address: 859 Washington St # 7 Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-326677: "Red Bluff, CA resident Charles Laurence Dada's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-08."
Charles Laurence Dada — California, 13-32667


ᐅ Brian Michael Dagen, California

Address: 1465 Bulkeley St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 11-30678: "Red Bluff, CA resident Brian Michael Dagen's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Brian Michael Dagen — California, 11-30678


ᐅ James Richard Dale, California

Address: 25790 State Highway 36 E Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-219557: "The bankruptcy record of James Richard Dale from Red Bluff, CA, shows a Chapter 7 case filed in 02/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
James Richard Dale — California, 13-21955


ᐅ Debra Danielsen, California

Address: PO Box 1102 Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-52392: "The bankruptcy filing by Debra Danielsen, undertaken in December 10, 2010 in Red Bluff, CA under Chapter 7, concluded with discharge in 04.01.2011 after liquidating assets."
Debra Danielsen — California, 10-52392


ᐅ Randy Floy Davis, California

Address: 420 Donna Ave Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 13-23228: "The bankruptcy filing by Randy Floy Davis, undertaken in 03/11/2013 in Red Bluff, CA under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Randy Floy Davis — California, 13-23228


ᐅ Matthew James Deadmond, California

Address: 22510 Brady Ct Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-31923: "Red Bluff, CA resident Matthew James Deadmond's 06.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2012."
Matthew James Deadmond — California, 12-31923


ᐅ Jr Jack Franklin Dean, California

Address: PO Box 733 Red Bluff, CA 96080

Bankruptcy Case 12-41298 Summary: "Jr Jack Franklin Dean's Chapter 7 bankruptcy, filed in Red Bluff, CA in 12.11.2012, led to asset liquidation, with the case closing in 2013-03-21."
Jr Jack Franklin Dean — California, 12-41298


ᐅ Donald T Degraw, California

Address: 10848 Cody Dr Red Bluff, CA 96080

Bankruptcy Case 11-46830 Summary: "Donald T Degraw's bankruptcy, initiated in November 14, 2011 and concluded by 03/05/2012 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald T Degraw — California, 11-46830


ᐅ Kevin Delfs, California

Address: 30 Drury Ln Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-33352: "The bankruptcy record of Kevin Delfs from Red Bluff, CA, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2010."
Kevin Delfs — California, 10-33352


ᐅ Raymond Denlay, California

Address: 10959 Cody Dr Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 10-28821: "Red Bluff, CA resident Raymond Denlay's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Raymond Denlay — California, 10-28821


ᐅ Larry Thomas Denniston, California

Address: 2736 Oriole Dr Red Bluff, CA 96080

Bankruptcy Case 12-41493-JDP Overview: "In Red Bluff, CA, Larry Thomas Denniston filed for Chapter 7 bankruptcy in 10.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2013."
Larry Thomas Denniston — California, 12-41493


ᐅ Wayne Stanley Dias, California

Address: PO Box 1245 Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 13-28951: "In a Chapter 7 bankruptcy case, Wayne Stanley Dias from Red Bluff, CA, saw his proceedings start in July 2, 2013 and complete by 10.10.2013, involving asset liquidation."
Wayne Stanley Dias — California, 13-28951


ᐅ Robert Edward Donahue, California

Address: PO Box 8595 Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 11-25470: "The case of Robert Edward Donahue in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Donahue — California, 11-25470


ᐅ Kendall Donaldson, California

Address: 420 Ross Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-288667: "The bankruptcy filing by Kendall Donaldson, undertaken in Apr 6, 2010 in Red Bluff, CA under Chapter 7, concluded with discharge in July 15, 2010 after liquidating assets."
Kendall Donaldson — California, 10-28866


ᐅ Cristy Marie Doughty, California

Address: 1308 Lincoln St Red Bluff, CA 96080-2649

Bankruptcy Case 15-22642 Summary: "The bankruptcy filing by Cristy Marie Doughty, undertaken in March 31, 2015 in Red Bluff, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Cristy Marie Doughty — California, 15-22642


ᐅ David Doughty, California

Address: 22089 Palermo Ave Red Bluff, CA 96080

Bankruptcy Case 10-41380 Overview: "The case of David Doughty in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Doughty — California, 10-41380


ᐅ James Edward Doughty, California

Address: 1308 Lincoln St Red Bluff, CA 96080-2649

Bankruptcy Case 15-22642 Overview: "The case of James Edward Doughty in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Doughty — California, 15-22642


ᐅ Aubrey Sue Drake, California

Address: 1935 Luning St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-38632: "The case of Aubrey Sue Drake in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubrey Sue Drake — California, 12-38632


ᐅ Malisa Draper, California

Address: 1346 Nelson Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-20389: "Malisa Draper's Chapter 7 bankruptcy, filed in Red Bluff, CA in 01/08/2010, led to asset liquidation, with the case closing in 2010-04-18."
Malisa Draper — California, 10-20389


ᐅ Barbara Ann Driscoll, California

Address: 14562 Carriage Ln Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 12-30330: "The bankruptcy record of Barbara Ann Driscoll from Red Bluff, CA, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2012."
Barbara Ann Driscoll — California, 12-30330


ᐅ Delbert Earl Duggins, California

Address: PO Box 616 Red Bluff, CA 96080

Bankruptcy Case 12-41721 Summary: "The bankruptcy filing by Delbert Earl Duggins, undertaken in 2012-12-20 in Red Bluff, CA under Chapter 7, concluded with discharge in Mar 30, 2013 after liquidating assets."
Delbert Earl Duggins — California, 12-41721


ᐅ Bernard Joseph Dugo, California

Address: PO Box 8957 Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 13-24199: "The bankruptcy record of Bernard Joseph Dugo from Red Bluff, CA, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Bernard Joseph Dugo — California, 13-24199


ᐅ Lizzie Dugo, California

Address: PO Box 8957 Red Bluff, CA 96080

Bankruptcy Case 13-24200 Overview: "The bankruptcy record of Lizzie Dugo from Red Bluff, CA, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Lizzie Dugo — California, 13-24200


ᐅ Laure Eastman, California

Address: 20456 Live Oak Rd Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-46872: "Laure Eastman's Chapter 7 bankruptcy, filed in Red Bluff, CA in Oct 8, 2010, led to asset liquidation, with the case closing in 01.28.2011."
Laure Eastman — California, 10-46872


ᐅ Denise Ebenhack, California

Address: 1055 Jackson St Red Bluff, CA 96080

Bankruptcy Case 10-23770 Summary: "The case of Denise Ebenhack in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Ebenhack — California, 10-23770


ᐅ Rosalind K Ebert, California

Address: 1245 Montgomery Rd Spc 3 Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 09-41643: "Rosalind K Ebert's bankruptcy, initiated in October 6, 2009 and concluded by January 14, 2010 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind K Ebert — California, 09-41643


ᐅ Charles Eden, California

Address: 1605 Valerie Way Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 09-44244: "In a Chapter 7 bankruptcy case, Charles Eden from Red Bluff, CA, saw their proceedings start in November 2009 and complete by 2010-02-16, involving asset liquidation."
Charles Eden — California, 09-44244


ᐅ Andrea Dawn Edwards, California

Address: 632 Reeds Ave Apt A Red Bluff, CA 96080-4271

Snapshot of U.S. Bankruptcy Proceeding Case 14-28833: "The case of Andrea Dawn Edwards in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Dawn Edwards — California, 14-28833


ᐅ Craig Egan, California

Address: 15790 Skyline Dr Red Bluff, CA 96080

Bankruptcy Case 10-32241 Overview: "In Red Bluff, CA, Craig Egan filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
Craig Egan — California, 10-32241


ᐅ Daniel Shawn Elloitt, California

Address: 20474 Reeds Creek Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-292567: "In a Chapter 7 bankruptcy case, Daniel Shawn Elloitt from Red Bluff, CA, saw his proceedings start in 2013-07-12 and complete by Oct 20, 2013, involving asset liquidation."
Daniel Shawn Elloitt — California, 13-29256


ᐅ Katrina L Elsfelder, California

Address: 13496 Patricie St Red Bluff, CA 96080-8862

Brief Overview of Bankruptcy Case 15-23833: "The bankruptcy record of Katrina L Elsfelder from Red Bluff, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Katrina L Elsfelder — California, 15-23833


ᐅ Kenneth Elsfelder, California

Address: 520 El Cerrito Dr Red Bluff, CA 96080

Bankruptcy Case 11-29027 Overview: "Kenneth Elsfelder's Chapter 7 bankruptcy, filed in Red Bluff, CA in 04.11.2011, led to asset liquidation, with the case closing in August 1, 2011."
Kenneth Elsfelder — California, 11-29027


ᐅ Dennis Michael Emigh, California

Address: 31 Mina Ave Apt B Red Bluff, CA 96080-3539

Brief Overview of Bankruptcy Case 2014-23752: "Red Bluff, CA resident Dennis Michael Emigh's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2014."
Dennis Michael Emigh — California, 2014-23752


ᐅ Robert Louis England, California

Address: 560 El Cerrito Dr Red Bluff, CA 96080

Bankruptcy Case 11-46460 Overview: "The case of Robert Louis England in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Louis England — California, 11-46460


ᐅ Michael Thomas England, California

Address: 560 El Cerrito Dr Red Bluff, CA 96080-4015

Bankruptcy Case 16-24410 Summary: "The bankruptcy record of Michael Thomas England from Red Bluff, CA, shows a Chapter 7 case filed in 07.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2016."
Michael Thomas England — California, 16-24410


ᐅ Sherry Ann Evans, California

Address: PO Box 642 Red Bluff, CA 96080-0642

Bankruptcy Case 14-27040 Summary: "Sherry Ann Evans's bankruptcy, initiated in 07/07/2014 and concluded by 10/05/2014 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Ann Evans — California, 14-27040


ᐅ Glen Everett, California

Address: 15450 China Rapids Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-39882: "The case of Glen Everett in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Everett — California, 10-39882


ᐅ Amber Farrell, California

Address: 1460 El Cerrito Dr Red Bluff, CA 96080

Bankruptcy Case 13-24799 Summary: "Amber Farrell's Chapter 7 bankruptcy, filed in Red Bluff, CA in April 2013, led to asset liquidation, with the case closing in 07.08.2013."
Amber Farrell — California, 13-24799


ᐅ Clinton Gregory Farris, California

Address: 22076 Palermo Ave Red Bluff, CA 96080-9774

Bankruptcy Case 2014-25021 Summary: "Red Bluff, CA resident Clinton Gregory Farris's 05.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Clinton Gregory Farris — California, 2014-25021


ᐅ David Elmiro Ferreira, California

Address: 1435 Miller Way Red Bluff, CA 96080-2538

Bankruptcy Case 15-26934 Summary: "Red Bluff, CA resident David Elmiro Ferreira's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-30."
David Elmiro Ferreira — California, 15-26934


ᐅ Joann Fiorenza, California

Address: 653 Lincoln St Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-487137: "In a Chapter 7 bankruptcy case, Joann Fiorenza from Red Bluff, CA, saw her proceedings start in Oct 29, 2010 and complete by February 18, 2011, involving asset liquidation."
Joann Fiorenza — California, 10-48713


ᐅ Kenneth Walter Fisher, California

Address: PO Box 903 Red Bluff, CA 96080-0903

Snapshot of U.S. Bankruptcy Proceeding Case 15-28118: "The bankruptcy record of Kenneth Walter Fisher from Red Bluff, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Kenneth Walter Fisher — California, 15-28118


ᐅ Shirleen Jeanette Fisher, California

Address: PO Box 903 Red Bluff, CA 96080-0903

Brief Overview of Bankruptcy Case 15-28118: "The bankruptcy record of Shirleen Jeanette Fisher from Red Bluff, CA, shows a Chapter 7 case filed in 10.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2016."
Shirleen Jeanette Fisher — California, 15-28118


ᐅ Jessica J Fisher, California

Address: 16785 Billy Ln Red Bluff, CA 96080

Bankruptcy Case 2:11-bk-08346-GBN Overview: "Jessica J Fisher's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica J Fisher — California, 2:11-bk-08346


ᐅ Clyde Duane Fletcher, California

Address: 18915 Drake Rd Red Bluff, CA 96080-9429

Bankruptcy Case 09-42681 Overview: "Clyde Duane Fletcher, a resident of Red Bluff, CA, entered a Chapter 13 bankruptcy plan in Oct 20, 2009, culminating in its successful completion by 04/08/2013."
Clyde Duane Fletcher — California, 09-42681


ᐅ Marie Lavern Fletcher, California

Address: 1370 Aloha St Red Bluff, CA 96080-3970

Bankruptcy Case 16-24141 Overview: "Marie Lavern Fletcher's Chapter 7 bankruptcy, filed in Red Bluff, CA in June 2016, led to asset liquidation, with the case closing in 2016-09-25."
Marie Lavern Fletcher — California, 16-24141


ᐅ Adam Perry Flores, California

Address: 2016 Stonybrook Dr Red Bluff, CA 96080

Bankruptcy Case 13-33112 Summary: "The bankruptcy record of Adam Perry Flores from Red Bluff, CA, shows a Chapter 7 case filed in 10.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Adam Perry Flores — California, 13-33112


ᐅ Cesar Alberto Flores, California

Address: 225 Blue Jay St Red Bluff, CA 96080

Bankruptcy Case 12-33076 Summary: "In a Chapter 7 bankruptcy case, Cesar Alberto Flores from Red Bluff, CA, saw his proceedings start in 07/16/2012 and complete by November 5, 2012, involving asset liquidation."
Cesar Alberto Flores — California, 12-33076


ᐅ Javier Francisco Flores, California

Address: 1214 Franzel Rd Red Bluff, CA 96080

Bankruptcy Case 13-25710 Summary: "The bankruptcy record of Javier Francisco Flores from Red Bluff, CA, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2013."
Javier Francisco Flores — California, 13-25710


ᐅ Dirk Flournoy, California

Address: 20015 Verner Ct Red Bluff, CA 96080

Bankruptcy Case 10-51920 Summary: "Dirk Flournoy's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2010-12-06, led to asset liquidation, with the case closing in 03.28.2011."
Dirk Flournoy — California, 10-51920


ᐅ Lois W Floyd, California

Address: 116 Walton Ave Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-249707: "In a Chapter 7 bankruptcy case, Lois W Floyd from Red Bluff, CA, saw her proceedings start in 2013-04-11 and complete by July 2013, involving asset liquidation."
Lois W Floyd — California, 13-24970


ᐅ Michael Flynn, California

Address: 424 Ross Rd Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 09-43628: "The bankruptcy filing by Michael Flynn, undertaken in Oct 30, 2009 in Red Bluff, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Michael Flynn — California, 09-43628


ᐅ Darryl Wendal Fogarty, California

Address: 23025 Faye St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-41954: "The bankruptcy record of Darryl Wendal Fogarty from Red Bluff, CA, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Darryl Wendal Fogarty — California, 12-41954


ᐅ Edward Henry Fogde, California

Address: 22190 Davis Rd Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-30818: "Edward Henry Fogde's Chapter 7 bankruptcy, filed in Red Bluff, CA in August 16, 2013, led to asset liquidation, with the case closing in 2013-11-24."
Edward Henry Fogde — California, 13-30818


ᐅ Charles Forester, California

Address: 1005 Dumosa Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 10-44312: "Charles Forester's bankruptcy, initiated in 09/11/2010 and concluded by 2011-01-01 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Forester — California, 10-44312


ᐅ Frank David Foster, California

Address: 859 Washington St # 181 Red Bluff, CA 96080

Concise Description of Bankruptcy Case 12-386357: "The bankruptcy filing by Frank David Foster, undertaken in October 2012 in Red Bluff, CA under Chapter 7, concluded with discharge in January 27, 2013 after liquidating assets."
Frank David Foster — California, 12-38635


ᐅ James Foushee, California

Address: 23398 Volcano Way Red Bluff, CA 96080

Bankruptcy Case 10-49153 Overview: "James Foushee's Chapter 7 bankruptcy, filed in Red Bluff, CA in Nov 3, 2010, led to asset liquidation, with the case closing in Feb 2, 2011."
James Foushee — California, 10-49153


ᐅ Keith Allen Foux, California

Address: 14550 Nevis Rd Red Bluff, CA 96080

Bankruptcy Case 12-28816 Summary: "The case of Keith Allen Foux in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Allen Foux — California, 12-28816


ᐅ James A Freiberg, California

Address: 1105 Madison St Red Bluff, CA 96080

Bankruptcy Case 13-24392 Overview: "The case of James A Freiberg in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Freiberg — California, 13-24392


ᐅ Casey Frew, California

Address: 2780 Highland Bluffs Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 09-47762: "In Red Bluff, CA, Casey Frew filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2010."
Casey Frew — California, 09-47762


ᐅ Joseph Froome, California

Address: 14440 Paynes Creek Rd Red Bluff, CA 96080

Bankruptcy Case 10-27330 Summary: "In a Chapter 7 bankruptcy case, Joseph Froome from Red Bluff, CA, saw their proceedings start in March 2010 and complete by July 2, 2010, involving asset liquidation."
Joseph Froome — California, 10-27330