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 Dyke Justin Wayne Van, California

Address: PO Box 8703 Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-28950: "In Red Bluff, CA, Dyke Justin Wayne Van filed for Chapter 7 bankruptcy in July 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2013."
Dyke Justin Wayne Van — California, 13-28950


ᐅ Bret Varcados, California

Address: 80 Chestnut Ave # 41 Red Bluff, CA 96080-2415

Bankruptcy Case 15-22269 Summary: "The bankruptcy filing by Bret Varcados, undertaken in March 20, 2015 in Red Bluff, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Bret Varcados — California, 15-22269


ᐅ Hector Servin Varela, California

Address: 1245 Montgomery Rd Spc 1 Red Bluff, CA 96080-4616

Brief Overview of Bankruptcy Case 14-28664: "Hector Servin Varela's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2014-08-27, led to asset liquidation, with the case closing in November 2014."
Hector Servin Varela — California, 14-28664


ᐅ Gustavo Pomposo Vasquez, California

Address: 250 Kimball Rd Red Bluff, CA 96080

Bankruptcy Case 13-35529 Overview: "Red Bluff, CA resident Gustavo Pomposo Vasquez's Dec 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2014."
Gustavo Pomposo Vasquez — California, 13-35529


ᐅ Raquel Vicuna, California

Address: 859 Hickory St Red Bluff, CA 96080

Bankruptcy Case 11-39978 Summary: "Raquel Vicuna's bankruptcy, initiated in 08.16.2011 and concluded by December 6, 2011 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel Vicuna — California, 11-39978


ᐅ Penny Lynn Vidal, California

Address: PO Box 42 Red Bluff, CA 96080

Bankruptcy Case 13-29121 Overview: "Penny Lynn Vidal's Chapter 7 bankruptcy, filed in Red Bluff, CA in 07/09/2013, led to asset liquidation, with the case closing in 2013-10-17."
Penny Lynn Vidal — California, 13-29121


ᐅ Dorian Quenton Vigus, California

Address: 90 Rio Vista Ln Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-29487: "Red Bluff, CA resident Dorian Quenton Vigus's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2013."
Dorian Quenton Vigus — California, 13-29487


ᐅ Vicente Villalovos, California

Address: 650 Nicklaus Ave Red Bluff, CA 96080

Bankruptcy Case 10-32238 Overview: "The case of Vicente Villalovos in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicente Villalovos — California, 10-32238


ᐅ Eugene A Villarreal, California

Address: 1005 Oak Grove Ave Red Bluff, CA 96080

Bankruptcy Case 11-32860 Summary: "Red Bluff, CA resident Eugene A Villarreal's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Eugene A Villarreal — California, 11-32860


ᐅ John Michael Voth, California

Address: PO Box 841 Red Bluff, CA 96080-0841

Concise Description of Bankruptcy Case 14-207217: "The bankruptcy record of John Michael Voth from Red Bluff, CA, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
John Michael Voth — California, 14-20721


ᐅ James Waddell, California

Address: 585 Hunt Ave Red Bluff, CA 96080

Bankruptcy Case 10-23632 Overview: "Red Bluff, CA resident James Waddell's Feb 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2010."
James Waddell — California, 10-23632


ᐅ Shala Rachelle Wade, California

Address: 635 Spyglass Dr Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-270727: "Shala Rachelle Wade's Chapter 7 bankruptcy, filed in Red Bluff, CA in May 2013, led to asset liquidation, with the case closing in 08/31/2013."
Shala Rachelle Wade — California, 13-27072


ᐅ Jared Trevor Wade, California

Address: 625 Armstrong Ct Red Bluff, CA 96080-4202

Concise Description of Bankruptcy Case 14-289877: "Jared Trevor Wade's bankruptcy, initiated in Sep 5, 2014 and concluded by 12.04.2014 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Trevor Wade — California, 14-28987


ᐅ Jerimi Eugene Wagenman, California

Address: 1460 Donita Dr Red Bluff, CA 96080-5233

Bankruptcy Case 15-22517 Overview: "Jerimi Eugene Wagenman's bankruptcy, initiated in March 30, 2015 and concluded by 06.28.2015 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerimi Eugene Wagenman — California, 15-22517


ᐅ Sarah Lenea Wagenman, California

Address: 1460 Donita Dr Red Bluff, CA 96080-5233

Brief Overview of Bankruptcy Case 15-22517: "The bankruptcy record of Sarah Lenea Wagenman from Red Bluff, CA, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Sarah Lenea Wagenman — California, 15-22517


ᐅ Dorothy L Walden, California

Address: 1043 Monroe St Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 11-25339: "In a Chapter 7 bankruptcy case, Dorothy L Walden from Red Bluff, CA, saw her proceedings start in 2011-03-02 and complete by Jun 22, 2011, involving asset liquidation."
Dorothy L Walden — California, 11-25339


ᐅ Robert James Wallace, California

Address: 14790 Frontier Dr Red Bluff, CA 96080

Bankruptcy Case 11-27844 Summary: "Robert James Wallace's bankruptcy, initiated in 2011-03-30 and concluded by 2011-07-20 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Wallace — California, 11-27844


ᐅ Denise Marie Walters, California

Address: 19528 Ridge Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 13-205557: "Red Bluff, CA resident Denise Marie Walters's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2013."
Denise Marie Walters — California, 13-20555


ᐅ Thomas Walters, California

Address: PO Box 9123 Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-394517: "Thomas Walters's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2010-07-23, led to asset liquidation, with the case closing in 2010-11-12."
Thomas Walters — California, 10-39451


ᐅ Terri Lynn Ward, California

Address: 1515 3rd St Red Bluff, CA 96080-2642

Bankruptcy Case 2014-25594 Overview: "Red Bluff, CA resident Terri Lynn Ward's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Terri Lynn Ward — California, 2014-25594


ᐅ Cindy Denise Ward, California

Address: 708 Givens Rd Apt 6 Red Bluff, CA 96080

Concise Description of Bankruptcy Case 09-404667: "Red Bluff, CA resident Cindy Denise Ward's Sep 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Cindy Denise Ward — California, 09-40466


ᐅ Michael Salvator Watkins, California

Address: 230 San Joaquin Dr Red Bluff, CA 96080-2240

Concise Description of Bankruptcy Case 15-203267: "In Red Bluff, CA, Michael Salvator Watkins filed for Chapter 7 bankruptcy in 01/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
Michael Salvator Watkins — California, 15-20326


ᐅ Linsey Carol Webb, California

Address: 1775 Walnut St Apt B Red Bluff, CA 96080

Concise Description of Bankruptcy Case 11-263777: "In Red Bluff, CA, Linsey Carol Webb filed for Chapter 7 bankruptcy in Mar 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Linsey Carol Webb — California, 11-26377


ᐅ Carol Marie Webb, California

Address: 1236 Jefferson St Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 12-38496: "Carol Marie Webb's bankruptcy, initiated in 10.18.2012 and concluded by January 26, 2013 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Marie Webb — California, 12-38496


ᐅ Michael William Weber, California

Address: 605 Johnson St Red Bluff, CA 96080-3720

Brief Overview of Bankruptcy Case 16-22590: "Red Bluff, CA resident Michael William Weber's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Michael William Weber — California, 16-22590


ᐅ Paula Weber, California

Address: 855 Luther Rd Apt 24 Red Bluff, CA 96080-4804

Snapshot of U.S. Bankruptcy Proceeding Case 15-24185: "The case of Paula Weber in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Weber — California, 15-24185


ᐅ Cheryl Lynn Weibling, California

Address: 1410 Kimball Rd Red Bluff, CA 96080-4562

Bankruptcy Case 2014-25444 Overview: "The bankruptcy record of Cheryl Lynn Weibling from Red Bluff, CA, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Cheryl Lynn Weibling — California, 2014-25444


ᐅ Glenn B Weldon, California

Address: 355 La Bray Ave Red Bluff, CA 96080

Concise Description of Bankruptcy Case 11-469737: "In Red Bluff, CA, Glenn B Weldon filed for Chapter 7 bankruptcy in Nov 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2012."
Glenn B Weldon — California, 11-46973


ᐅ Carl Paul Wendlandt, California

Address: 19486 Ridge Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 12-414287: "The bankruptcy filing by Carl Paul Wendlandt, undertaken in 12/13/2012 in Red Bluff, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Carl Paul Wendlandt — California, 12-41428


ᐅ Sandra Lee Wessels, California

Address: 230 White Rd Spc 11 Red Bluff, CA 96080-2954

Concise Description of Bankruptcy Case 16-236127: "Sandra Lee Wessels's bankruptcy, initiated in 06.01.2016 and concluded by August 30, 2016 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Wessels — California, 16-23612


ᐅ Stephen Lloyd West, California

Address: 18240 Riverview Ranch Rd Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 13-27312: "The case of Stephen Lloyd West in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Lloyd West — California, 13-27312


ᐅ Millicent Moore Westmoreland, California

Address: 755 Luther Rd Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-30264: "Millicent Moore Westmoreland's bankruptcy, initiated in 08/02/2013 and concluded by 11.10.2013 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Millicent Moore Westmoreland — California, 13-30264


ᐅ Michael Alan Wetter, California

Address: 420 1/2 Ross Rd Red Bluff, CA 96080

Bankruptcy Case 12-21306 Summary: "The bankruptcy filing by Michael Alan Wetter, undertaken in January 24, 2012 in Red Bluff, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Michael Alan Wetter — California, 12-21306


ᐅ Joseph Alan Wilcox, California

Address: 12175 Pebble Ln Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 13-31836: "The case of Joseph Alan Wilcox in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Alan Wilcox — California, 13-31836


ᐅ Julie Williams, California

Address: 21850 Parkway Dr Red Bluff, CA 96080

Snapshot of U.S. Bankruptcy Proceeding Case 10-48071: "Julie Williams's Chapter 7 bankruptcy, filed in Red Bluff, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-11."
Julie Williams — California, 10-48071


ᐅ Vicki Diane Wilson, California

Address: 15990 Marietta Ln Red Bluff, CA 96080-9673

Brief Overview of Bankruptcy Case 15-20395: "Vicki Diane Wilson's bankruptcy, initiated in 01/20/2015 and concluded by Apr 20, 2015 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Diane Wilson — California, 15-20395


ᐅ Richard Lue Wilson, California

Address: 15990 Marietta Ln Red Bluff, CA 96080-9673

Concise Description of Bankruptcy Case 15-203957: "Richard Lue Wilson's Chapter 7 bankruptcy, filed in Red Bluff, CA in January 20, 2015, led to asset liquidation, with the case closing in 2015-04-20."
Richard Lue Wilson — California, 15-20395


ᐅ Kristofer Jerome Wooden, California

Address: 1316 Deborah Dr Red Bluff, CA 96080

Bankruptcy Case 12-27495 Overview: "The case of Kristofer Jerome Wooden in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristofer Jerome Wooden — California, 12-27495


ᐅ Ronnie Woods, California

Address: 172 Casa Grande Dr Red Bluff, CA 96080

Bankruptcy Case 10-49154 Summary: "Ronnie Woods's Chapter 7 bankruptcy, filed in Red Bluff, CA in 2010-11-03, led to asset liquidation, with the case closing in February 23, 2011."
Ronnie Woods — California, 10-49154


ᐅ Don Lee Woodward, California

Address: 1355 Donita Dr Red Bluff, CA 96080

Concise Description of Bankruptcy Case 11-239557: "In a Chapter 7 bankruptcy case, Don Lee Woodward from Red Bluff, CA, saw his proceedings start in Feb 17, 2011 and complete by June 2011, involving asset liquidation."
Don Lee Woodward — California, 11-23955


ᐅ Glen Yde, California

Address: 1245 Montgomery Rd Spc 18 Red Bluff, CA 96080-4616

Concise Description of Bankruptcy Case 15-210607: "Glen Yde's bankruptcy, initiated in 2015-02-12 and concluded by May 13, 2015 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Yde — California, 15-21060


ᐅ Anthony Lee Yorty, California

Address: 1330 Southpointe Dr Red Bluff, CA 96080

Brief Overview of Bankruptcy Case 12-26262: "The case of Anthony Lee Yorty in Red Bluff, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lee Yorty — California, 12-26262


ᐅ James William Young, California

Address: 103 Rio Vista Ln Red Bluff, CA 96080-2091

Concise Description of Bankruptcy Case 15-293597: "James William Young's bankruptcy, initiated in 2015-11-30 and concluded by 02/28/2016 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Young — California, 15-29359


ᐅ Andres Zamarripa, California

Address: 455 Chestnut Ave Red Bluff, CA 96080

Bankruptcy Case 10-48870 Summary: "Red Bluff, CA resident Andres Zamarripa's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Andres Zamarripa — California, 10-48870


ᐅ Robert Zinniger, California

Address: 21765 Hatfield Rd Red Bluff, CA 96080

Concise Description of Bankruptcy Case 10-522067: "Robert Zinniger's bankruptcy, initiated in December 2010 and concluded by March 2011 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Zinniger — California, 10-52206


ᐅ Adam Paul Zuccato, California

Address: 1247 Aloha Ct Red Bluff, CA 96080-3966

Snapshot of U.S. Bankruptcy Proceeding Case 16-22589: "The bankruptcy filing by Adam Paul Zuccato, undertaken in 04.22.2016 in Red Bluff, CA under Chapter 7, concluded with discharge in 07/21/2016 after liquidating assets."
Adam Paul Zuccato — California, 16-22589


ᐅ Erica Mundo Zuccato, California

Address: 1247 Aloha Ct Red Bluff, CA 96080-3966

Snapshot of U.S. Bankruptcy Proceeding Case 16-22589: "Erica Mundo Zuccato's bankruptcy, initiated in 04/22/2016 and concluded by 2016-07-21 in Red Bluff, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Mundo Zuccato — California, 16-22589