personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redding, 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 Asia Abbott, California

Address: 2409 Lazy Landing Dr # 59 Redding, CA 96002

Bankruptcy Case 10-29712 Overview: "In Redding, CA, Asia Abbott filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Asia Abbott — California, 10-29712


ᐅ Hibner Shannon Renee Abramenko, California

Address: 1014 Camelot Ct Redding, CA 96003-1887

Bankruptcy Case 14-32385 Summary: "Hibner Shannon Renee Abramenko's Chapter 7 bankruptcy, filed in Redding, CA in December 28, 2014, led to asset liquidation, with the case closing in 2015-03-28."
Hibner Shannon Renee Abramenko — California, 14-32385


ᐅ Deborah Acosta, California

Address: 2814 Foxglove Ln Redding, CA 96001

Bankruptcy Case 10-32433 Overview: "Redding, CA resident Deborah Acosta's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Deborah Acosta — California, 10-32433


ᐅ Eric Greg Adam, California

Address: 12657 Akrich St Redding, CA 96003

Bankruptcy Case 13-34241 Summary: "In a Chapter 7 bankruptcy case, Eric Greg Adam from Redding, CA, saw his proceedings start in November 5, 2013 and complete by February 13, 2014, involving asset liquidation."
Eric Greg Adam — California, 13-34241


ᐅ Jonathan James Adamietz, California

Address: 3180 Victor Ave Apt 2 Redding, CA 96002-1448

Bankruptcy Case 14-27025 Summary: "Jonathan James Adamietz's bankruptcy, initiated in July 7, 2014 and concluded by 10/05/2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan James Adamietz — California, 14-27025


ᐅ Janna Lynn Adams, California

Address: 1658 Brinn Dr Redding, CA 96001-6014

Concise Description of Bankruptcy Case 15-211797: "The bankruptcy record of Janna Lynn Adams from Redding, CA, shows a Chapter 7 case filed in February 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Janna Lynn Adams — California, 15-21179


ᐅ Daniel Adams, California

Address: 2780 Henderson Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 10-47420: "In Redding, CA, Daniel Adams filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Daniel Adams — California, 10-47420


ᐅ Lawrence Earl Adams, California

Address: 16179 Stone St Redding, CA 96001-9609

Bankruptcy Case 09-45223 Overview: "Filing for Chapter 13 bankruptcy in 11.18.2009, Lawrence Earl Adams from Redding, CA, structured a repayment plan, achieving discharge in March 25, 2013."
Lawrence Earl Adams — California, 09-45223


ᐅ Steven Edward Adams, California

Address: 2583 Rainbow Ln Redding, CA 96002

Bankruptcy Case 11-40486 Summary: "In Redding, CA, Steven Edward Adams filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Steven Edward Adams — California, 11-40486


ᐅ Jr Frank Earl Adams, California

Address: 1473 Riviera Dr Redding, CA 96001

Bankruptcy Case 11-29251 Overview: "Jr Frank Earl Adams's bankruptcy, initiated in Apr 14, 2011 and concluded by 08.04.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Earl Adams — California, 11-29251


ᐅ Robert Walter Adams, California

Address: 583 Armando Ave Redding, CA 96003-9038

Brief Overview of Bankruptcy Case 08-47451: "December 2008 marked the beginning of Robert Walter Adams's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2012-07-27."
Robert Walter Adams — California, 08-47451


ᐅ David Adams, California

Address: 2955 Lakewood Dr Redding, CA 96001-5438

Snapshot of U.S. Bankruptcy Proceeding Case 14-30288: "In a Chapter 7 bankruptcy case, David Adams from Redding, CA, saw his proceedings start in October 16, 2014 and complete by January 14, 2015, involving asset liquidation."
David Adams — California, 14-30288


ᐅ Jack Stanley Adelman, California

Address: 392 Rosewood Dr Redding, CA 96003-4157

Snapshot of U.S. Bankruptcy Proceeding Case 15-24616: "In Redding, CA, Jack Stanley Adelman filed for Chapter 7 bankruptcy in 06/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Jack Stanley Adelman — California, 15-24616


ᐅ Marilyn Adelman, California

Address: 392 Rosewood Dr Redding, CA 96003-4157

Bankruptcy Case 15-24616 Summary: "The bankruptcy record of Marilyn Adelman from Redding, CA, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2015."
Marilyn Adelman — California, 15-24616


ᐅ Curtis Aderhold, California

Address: 153 Justin Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-34739: "The bankruptcy record of Curtis Aderhold from Redding, CA, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
Curtis Aderhold — California, 10-34739


ᐅ Timothy Adkins, California

Address: PO Box 493661 Redding, CA 96049

Concise Description of Bankruptcy Case 10-498237: "Timothy Adkins's bankruptcy, initiated in 11/11/2010 and concluded by March 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Adkins — California, 10-49823


ᐅ Douglas G Adkins, California

Address: 5571 Churn Creek Rd Redding, CA 96002-4026

Brief Overview of Bankruptcy Case 14-25794: "Redding, CA resident Douglas G Adkins's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Douglas G Adkins — California, 14-25794


ᐅ Anabel Aguilar, California

Address: PO Box 990352 Redding, CA 96099

Brief Overview of Bankruptcy Case 12-33414: "The bankruptcy filing by Anabel Aguilar, undertaken in 2012-07-20 in Redding, CA under Chapter 7, concluded with discharge in November 9, 2012 after liquidating assets."
Anabel Aguilar — California, 12-33414


ᐅ Harinderpal Singh Ahluwalia, California

Address: 12914 Lake Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 12-37658: "In a Chapter 7 bankruptcy case, Harinderpal Singh Ahluwalia from Redding, CA, saw their proceedings start in October 1, 2012 and complete by January 9, 2013, involving asset liquidation."
Harinderpal Singh Ahluwalia — California, 12-37658


ᐅ Alexander Blair Aikman, California

Address: 6266 Riverside Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-42151: "Alexander Blair Aikman's bankruptcy, initiated in 2012-12-31 and concluded by 2013-04-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Blair Aikman — California, 12-42151


ᐅ Alan Albini, California

Address: 21225 Joanna Way Redding, CA 96003

Bankruptcy Case 09-46238 Overview: "In a Chapter 7 bankruptcy case, Alan Albini from Redding, CA, saw his proceedings start in 12.01.2009 and complete by 2010-03-11, involving asset liquidation."
Alan Albini — California, 09-46238


ᐅ Richard Michael Albright, California

Address: 3814 Pluto St Redding, CA 96002-3432

Bankruptcy Case 16-23983 Overview: "Richard Michael Albright's Chapter 7 bankruptcy, filed in Redding, CA in Jun 20, 2016, led to asset liquidation, with the case closing in September 2016."
Richard Michael Albright — California, 16-23983


ᐅ Jaimie Ann Albright, California

Address: 3814 Pluto St Redding, CA 96002-3432

Concise Description of Bankruptcy Case 16-239837: "In a Chapter 7 bankruptcy case, Jaimie Ann Albright from Redding, CA, saw her proceedings start in 2016-06-20 and complete by 09/18/2016, involving asset liquidation."
Jaimie Ann Albright — California, 16-23983


ᐅ Alan Alcorn, California

Address: 1778 Whistling Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-47021: "Redding, CA resident Alan Alcorn's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alan Alcorn — California, 10-47021


ᐅ Jr Clifford Leroy Aldrich, California

Address: 2686 Queens Way Redding, CA 96001

Brief Overview of Bankruptcy Case 11-33252: "In Redding, CA, Jr Clifford Leroy Aldrich filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Jr Clifford Leroy Aldrich — California, 11-33252


ᐅ Lori George Alexander, California

Address: 834 Lake Blvd Redding, CA 96003-2232

Brief Overview of Bankruptcy Case 16-21371: "Lori George Alexander's bankruptcy, initiated in 03/07/2016 and concluded by June 5, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori George Alexander — California, 16-21371


ᐅ Dennis Alfaro, California

Address: 892 Coggins St Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-40839: "The case of Dennis Alfaro in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Alfaro — California, 10-40839


ᐅ Anita Alford, California

Address: 2615 Park Marina Dr Spc 27 Redding, CA 96001

Bankruptcy Case 10-42761 Summary: "In a Chapter 7 bankruptcy case, Anita Alford from Redding, CA, saw her proceedings start in August 2010 and complete by 12/16/2010, involving asset liquidation."
Anita Alford — California, 10-42761


ᐅ Barbara Alford, California

Address: 6596 Riverland Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-300607: "Redding, CA resident Barbara Alford's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Barbara Alford — California, 10-30060


ᐅ Ronnie Alido, California

Address: 5456 Midway Dr Redding, CA 96003

Bankruptcy Case 11-24615 Overview: "In Redding, CA, Ronnie Alido filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Ronnie Alido — California, 11-24615


ᐅ Amy Marie Aliff, California

Address: 1087 Le Brun Ln Apt 4 Redding, CA 96002

Bankruptcy Case 13-27340 Overview: "Amy Marie Aliff's bankruptcy, initiated in 05.30.2013 and concluded by 09/07/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Aliff — California, 13-27340


ᐅ Terrell Jean Alleman, California

Address: 2205 Hilltop Dr # 1500 Redding, CA 96002

Brief Overview of Bankruptcy Case 12-32349: "In Redding, CA, Terrell Jean Alleman filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Terrell Jean Alleman — California, 12-32349


ᐅ Theresa Allen, California

Address: 20655 Sunset Ln Redding, CA 96002

Bankruptcy Case 10-45682 Summary: "The bankruptcy record of Theresa Allen from Redding, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Theresa Allen — California, 10-45682


ᐅ James Ray Allen, California

Address: 20145 Lupine Dr Redding, CA 96002

Bankruptcy Case 11-28638 Summary: "The case of James Ray Allen in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ray Allen — California, 11-28638


ᐅ David Armond Allen, California

Address: 6919 Yvonne Ct Redding, CA 96001

Brief Overview of Bankruptcy Case 09-42086: "David Armond Allen's bankruptcy, initiated in 2009-10-12 and concluded by 2010-01-20 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Armond Allen — California, 09-42086


ᐅ David Eric Allen, California

Address: 1995 Tarmac Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-27359: "In Redding, CA, David Eric Allen filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
David Eric Allen — California, 12-27359


ᐅ Torrance John Allison, California

Address: 1761 Hawthorne Ct Redding, CA 96002

Bankruptcy Case 11-22513 Overview: "The case of Torrance John Allison in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torrance John Allison — California, 11-22513


ᐅ Sarah Ann Allpress, California

Address: 2118 Eureka Way Redding, CA 96001-0427

Bankruptcy Case 14-30457 Overview: "The case of Sarah Ann Allpress in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Ann Allpress — California, 14-30457


ᐅ Milagro Alvarado, California

Address: 2544 Keylod St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-47018: "The bankruptcy filing by Milagro Alvarado, undertaken in Oct 11, 2010 in Redding, CA under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Milagro Alvarado — California, 10-47018


ᐅ Steven Alvarez, California

Address: 769 Ridge Rd Redding, CA 96003-2609

Bankruptcy Case 15-22312 Overview: "In a Chapter 7 bankruptcy case, Steven Alvarez from Redding, CA, saw their proceedings start in March 2015 and complete by Jun 22, 2015, involving asset liquidation."
Steven Alvarez — California, 15-22312


ᐅ Carlos Alvarez, California

Address: 1932 Juarez Ln Redding, CA 96003

Bankruptcy Case 12-20077 Overview: "The bankruptcy filing by Carlos Alvarez, undertaken in 01/04/2012 in Redding, CA under Chapter 7, concluded with discharge in April 25, 2012 after liquidating assets."
Carlos Alvarez — California, 12-20077


ᐅ Maria G Alvarez, California

Address: 769 Ridge Rd Redding, CA 96003-2609

Concise Description of Bankruptcy Case 15-223127: "Redding, CA resident Maria G Alvarez's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Maria G Alvarez — California, 15-22312


ᐅ Salvador Alvarez, California

Address: 823 Cally Ct Apt 2 Redding, CA 96003-9567

Concise Description of Bankruptcy Case 16-224197: "In a Chapter 7 bankruptcy case, Salvador Alvarez from Redding, CA, saw his proceedings start in April 15, 2016 and complete by Jul 14, 2016, involving asset liquidation."
Salvador Alvarez — California, 16-22419


ᐅ Norman Alvarez, California

Address: PO Box 992743 Redding, CA 96099

Brief Overview of Bankruptcy Case 10-34376: "The bankruptcy filing by Norman Alvarez, undertaken in May 31, 2010 in Redding, CA under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Norman Alvarez — California, 10-34376


ᐅ Therese Mary Alves, California

Address: PO Box 494265 Redding, CA 96049

Concise Description of Bankruptcy Case 11-209907: "The bankruptcy filing by Therese Mary Alves, undertaken in 01/13/2011 in Redding, CA under Chapter 7, concluded with discharge in 05.05.2011 after liquidating assets."
Therese Mary Alves — California, 11-20990


ᐅ Mark David Alward, California

Address: 2154 Oshea Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-20699: "In a Chapter 7 bankruptcy case, Mark David Alward from Redding, CA, saw his proceedings start in 2011-01-10 and complete by 2011-05-02, involving asset liquidation."
Mark David Alward — California, 11-20699


ᐅ Charlie Alworth, California

Address: 2557 Atrium Way Redding, CA 96003

Brief Overview of Bankruptcy Case 10-41274: "In Redding, CA, Charlie Alworth filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Charlie Alworth — California, 10-41274


ᐅ Gregory T Amaral, California

Address: 1909 Lindeena Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-36600: "In a Chapter 7 bankruptcy case, Gregory T Amaral from Redding, CA, saw their proceedings start in 07/05/2011 and complete by 10/25/2011, involving asset liquidation."
Gregory T Amaral — California, 11-36600


ᐅ Mark Errett Amick, California

Address: 704 Fountain Cir Redding, CA 96003

Brief Overview of Bankruptcy Case 11-32044: "In Redding, CA, Mark Errett Amick filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-02."
Mark Errett Amick — California, 11-32044


ᐅ Larry Paul Amoroso, California

Address: 7182 Robles Dr Redding, CA 96002

Concise Description of Bankruptcy Case 11-250107: "The bankruptcy record of Larry Paul Amoroso from Redding, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Larry Paul Amoroso — California, 11-25010


ᐅ Rachel Anderson, California

Address: 1625 Oak St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-35190: "The bankruptcy record of Rachel Anderson from Redding, CA, shows a Chapter 7 case filed in 06.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2010."
Rachel Anderson — California, 10-35190


ᐅ Wayne Alvin Anderson, California

Address: 20146 Busch Ct Redding, CA 96002

Bankruptcy Case 11-25239 Summary: "The bankruptcy record of Wayne Alvin Anderson from Redding, CA, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Wayne Alvin Anderson — California, 11-25239


ᐅ Judith Marie Anderson, California

Address: 2339 Butte St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-28769: "In Redding, CA, Judith Marie Anderson filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2011."
Judith Marie Anderson — California, 11-28769


ᐅ Cal Anderson, California

Address: 6044 Emerald Ln Redding, CA 96001

Bankruptcy Case 10-42513 Overview: "The case of Cal Anderson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cal Anderson — California, 10-42513


ᐅ Christie Renae Anderson, California

Address: 3642 Bechelli Ln Redding, CA 96002-2428

Bankruptcy Case 15-23181 Overview: "Redding, CA resident Christie Renae Anderson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2015."
Christie Renae Anderson — California, 15-23181


ᐅ Paul Anderson, California

Address: PO Box 493881 Redding, CA 96049

Concise Description of Bankruptcy Case 09-478417: "In a Chapter 7 bankruptcy case, Paul Anderson from Redding, CA, saw their proceedings start in Dec 21, 2009 and complete by 03.31.2010, involving asset liquidation."
Paul Anderson — California, 09-47841


ᐅ Dwayne Alan Anderson, California

Address: PO Box 492857 Redding, CA 96049-2857

Brief Overview of Bankruptcy Case 14-28053: "Redding, CA resident Dwayne Alan Anderson's 08/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Dwayne Alan Anderson — California, 14-28053


ᐅ Arne Sven Anderson, California

Address: 1485 Duck Tail Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 12-20427: "The bankruptcy filing by Arne Sven Anderson, undertaken in 2012-01-10 in Redding, CA under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Arne Sven Anderson — California, 12-20427


ᐅ Gary Arthur Anderson, California

Address: 510 Viewpoint Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-21197: "Redding, CA resident Gary Arthur Anderson's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-10."
Gary Arthur Anderson — California, 13-21197


ᐅ Leigh Ann Anderson, California

Address: 2400 Star Dr Redding, CA 96001-5015

Concise Description of Bankruptcy Case 14-221047: "Leigh Ann Anderson's Chapter 7 bankruptcy, filed in Redding, CA in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Leigh Ann Anderson — California, 14-22104


ᐅ Jeff A Andre, California

Address: 4315 Rising Mist Cir Redding, CA 96001

Bankruptcy Case 12-37187 Overview: "In Redding, CA, Jeff A Andre filed for Chapter 7 bankruptcy in 2012-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jeff A Andre — California, 12-37187


ᐅ Ryan L Angel, California

Address: 1925 Herbscenta Ln Redding, CA 96003-1136

Concise Description of Bankruptcy Case 15-241787: "Redding, CA resident Ryan L Angel's 2015-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2015."
Ryan L Angel — California, 15-24178


ᐅ Albert Clayton Angeli, California

Address: 6189 Riverside Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-20412: "The bankruptcy filing by Albert Clayton Angeli, undertaken in January 9, 2012 in Redding, CA under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Albert Clayton Angeli — California, 12-20412


ᐅ Jr Perry Angelucci, California

Address: 22700 Jones Valley Trl Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-31027: "Redding, CA resident Jr Perry Angelucci's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2010."
Jr Perry Angelucci — California, 10-31027


ᐅ Tallie Rene Anthony, California

Address: 2805 Pioneer Dr Apt 10 Redding, CA 96001-0239

Snapshot of U.S. Bankruptcy Proceeding Case 16-23991: "Tallie Rene Anthony's Chapter 7 bankruptcy, filed in Redding, CA in 2016-06-20, led to asset liquidation, with the case closing in 09.18.2016."
Tallie Rene Anthony — California, 16-23991


ᐅ Amanda Marie Antich, California

Address: 1755 Verda St Redding, CA 96001-1118

Concise Description of Bankruptcy Case 16-221837: "The bankruptcy record of Amanda Marie Antich from Redding, CA, shows a Chapter 7 case filed in 04/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2016."
Amanda Marie Antich — California, 16-22183


ᐅ John William Antich, California

Address: 1755 Verda St Redding, CA 96001-1118

Concise Description of Bankruptcy Case 16-221837: "The bankruptcy record of John William Antich from Redding, CA, shows a Chapter 7 case filed in April 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2016."
John William Antich — California, 16-22183


ᐅ Daniel Ben Apecechea, California

Address: PO Box 493411 Redding, CA 96049-3411

Brief Overview of Bankruptcy Case 2014-23565: "Daniel Ben Apecechea's Chapter 7 bankruptcy, filed in Redding, CA in 2014-04-07, led to asset liquidation, with the case closing in 2014-07-06."
Daniel Ben Apecechea — California, 2014-23565


ᐅ Martha Arbogast, California

Address: 9330 Placer Rd Redding, CA 96001

Brief Overview of Bankruptcy Case 09-44255: "In Redding, CA, Martha Arbogast filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Martha Arbogast — California, 09-44255


ᐅ Lerae Ariagno, California

Address: PO Box 492792 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 10-52606: "Lerae Ariagno's bankruptcy, initiated in December 14, 2010 and concluded by 2011-04-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lerae Ariagno — California, 10-52606


ᐅ Laura Aristo, California

Address: 480 Buckeye Ter Apt 5 Redding, CA 96003

Bankruptcy Case 10-41203 Summary: "Redding, CA resident Laura Aristo's 08/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Laura Aristo — California, 10-41203


ᐅ John Alva Arledge, California

Address: 1972 Jewell Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-46652: "The bankruptcy filing by John Alva Arledge, undertaken in Nov 10, 2011 in Redding, CA under Chapter 7, concluded with discharge in Mar 1, 2012 after liquidating assets."
John Alva Arledge — California, 11-46652


ᐅ Jerry Alan Armfield, California

Address: 1701 Dana Dr Apt 69 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-37157: "Jerry Alan Armfield's Chapter 7 bankruptcy, filed in Redding, CA in 2011-07-12, led to asset liquidation, with the case closing in Nov 1, 2011."
Jerry Alan Armfield — California, 11-37157


ᐅ Alison Duggan Armstrong, California

Address: 3765 Wasatch Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21418: "The bankruptcy record of Alison Duggan Armstrong from Redding, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Alison Duggan Armstrong — California, 11-21418


ᐅ Gregory Armstrong, California

Address: 1651 Canby Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 10-41619: "The bankruptcy filing by Gregory Armstrong, undertaken in August 2010 in Redding, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Gregory Armstrong — California, 10-41619


ᐅ Kristi Marie Armstrong, California

Address: 3507 Auburn Dr Redding, CA 96001-5706

Snapshot of U.S. Bankruptcy Proceeding Case 15-25790: "The case of Kristi Marie Armstrong in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Marie Armstrong — California, 15-25790


ᐅ Jeffrey Armstrong, California

Address: 2625 Castlewood Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 10-44085: "Jeffrey Armstrong's Chapter 7 bankruptcy, filed in Redding, CA in 2010-09-09, led to asset liquidation, with the case closing in December 30, 2010."
Jeffrey Armstrong — California, 10-44085


ᐅ Sheryl Armstrong, California

Address: PO Box 491528 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 10-20257: "Sheryl Armstrong's bankruptcy, initiated in 01.06.2010 and concluded by 04.16.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Armstrong — California, 10-20257


ᐅ Richard D Arneson, California

Address: 2384 Dartmouth Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-24930: "In a Chapter 7 bankruptcy case, Richard D Arneson from Redding, CA, saw their proceedings start in 2012-03-14 and complete by July 4, 2012, involving asset liquidation."
Richard D Arneson — California, 12-24930


ᐅ James M Arnold, California

Address: 1422 Greenback Ln Redding, CA 96003

Bankruptcy Case 13-30609 Overview: "In Redding, CA, James M Arnold filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2013."
James M Arnold — California, 13-30609


ᐅ Marilou Arreola, California

Address: 20202 Demac Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-244407: "The bankruptcy filing by Marilou Arreola, undertaken in Mar 31, 2013 in Redding, CA under Chapter 7, concluded with discharge in July 9, 2013 after liquidating assets."
Marilou Arreola — California, 13-24440


ᐅ Matthew Arrowsmith, California

Address: 8233 Green Acres Ln Redding, CA 96002

Bankruptcy Case 10-22689 Summary: "The bankruptcy record of Matthew Arrowsmith from Redding, CA, shows a Chapter 7 case filed in 02.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Matthew Arrowsmith — California, 10-22689


ᐅ Timothy W Arsenault, California

Address: 2075 Westwood Ave Redding, CA 96001

Concise Description of Bankruptcy Case 12-207697: "The bankruptcy record of Timothy W Arsenault from Redding, CA, shows a Chapter 7 case filed in 01/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Timothy W Arsenault — California, 12-20769


ᐅ Douglas Barry Ary, California

Address: 1616 Cottonwood Ave Redding, CA 96001

Bankruptcy Case 13-31406 Summary: "In Redding, CA, Douglas Barry Ary filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2013."
Douglas Barry Ary — California, 13-31406


ᐅ Douglas Ralph Ashley, California

Address: 901 N Market St # 9 Redding, CA 96003-3632

Bankruptcy Case 15-22214 Overview: "In Redding, CA, Douglas Ralph Ashley filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Douglas Ralph Ashley — California, 15-22214


ᐅ Ronald Ashton, California

Address: 2001 Hartnell Ave Apt 40 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-49631: "Redding, CA resident Ronald Ashton's 11/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Ronald Ashton — California, 10-49631


ᐅ Stephen Asmus, California

Address: 3612 Eagle Pkwy Redding, CA 96001

Bankruptcy Case 10-43062 Summary: "The case of Stephen Asmus in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Asmus — California, 10-43062


ᐅ Scott Daniel Asnault, California

Address: 3020 Island Dr Redding, CA 96001-5445

Bankruptcy Case 15-26019 Overview: "Scott Daniel Asnault's bankruptcy, initiated in 07.30.2015 and concluded by 2015-10-28 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Daniel Asnault — California, 15-26019


ᐅ Alvitre Patricia Deann Astin, California

Address: 4327 Lynbrook Loop Apt 2 Redding, CA 96003

Bankruptcy Case 13-30146 Overview: "Alvitre Patricia Deann Astin's Chapter 7 bankruptcy, filed in Redding, CA in July 2013, led to asset liquidation, with the case closing in Nov 8, 2013."
Alvitre Patricia Deann Astin — California, 13-30146


ᐅ Iv Joseph Dexter Atchley, California

Address: 3959 Polaris Way Redding, CA 96002

Bankruptcy Case 11-36149 Overview: "In Redding, CA, Iv Joseph Dexter Atchley filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Iv Joseph Dexter Atchley — California, 11-36149


ᐅ Timothy Lee Atemon, California

Address: 2056 Victor Ave Apt B4 Redding, CA 96002-0455

Snapshot of U.S. Bankruptcy Proceeding Case 06-23816: "In their Chapter 13 bankruptcy case filed in 2006-09-26, Redding, CA's Timothy Lee Atemon agreed to a debt repayment plan, which was successfully completed by 11.26.2012."
Timothy Lee Atemon — California, 06-23816


ᐅ Tammi Lynn Atwell, California

Address: 6418 El Camino Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 11-24003: "In Redding, CA, Tammi Lynn Atwell filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Tammi Lynn Atwell — California, 11-24003


ᐅ Jr Reginold Lee Atwood, California

Address: 1789 Sterling Dr Redding, CA 96003

Bankruptcy Case 11-24505 Overview: "The bankruptcy filing by Jr Reginold Lee Atwood, undertaken in February 23, 2011 in Redding, CA under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Jr Reginold Lee Atwood — California, 11-24505


ᐅ Timothy L Austin, California

Address: 710 Browning St Redding, CA 96003

Bankruptcy Case 12-33535 Overview: "In Redding, CA, Timothy L Austin filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-12."
Timothy L Austin — California, 12-33535


ᐅ Kay Frances Auston, California

Address: 1970 Bechelli Ln Redding, CA 96002

Bankruptcy Case 11-35753 Overview: "In Redding, CA, Kay Frances Auston filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kay Frances Auston — California, 11-35753


ᐅ Sheila May Avalos, California

Address: 14813 Ravine Rd Redding, CA 96003

Bankruptcy Case 12-25616 Summary: "The case of Sheila May Avalos in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila May Avalos — California, 12-25616


ᐅ Jr Frank Joseph Avantino, California

Address: 4490 Brittany Dr Redding, CA 96002

Bankruptcy Case 13-27305 Overview: "Redding, CA resident Jr Frank Joseph Avantino's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2013."
Jr Frank Joseph Avantino — California, 13-27305


ᐅ Cheryl Lavern Avila, California

Address: 2013 S Ridge Dr Redding, CA 96003

Bankruptcy Case 09-41132 Summary: "In a Chapter 7 bankruptcy case, Cheryl Lavern Avila from Redding, CA, saw her proceedings start in 09/30/2009 and complete by Jan 8, 2010, involving asset liquidation."
Cheryl Lavern Avila — California, 09-41132


ᐅ Nita Leigh Axten, California

Address: 2450 Petroglyph St Redding, CA 96002-2851

Concise Description of Bankruptcy Case 15-270307: "The case of Nita Leigh Axten in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nita Leigh Axten — California, 15-27030


ᐅ Joseph Norris Ayer, California

Address: 1809 Tiburon Dr Redding, CA 96003-9231

Snapshot of U.S. Bankruptcy Proceeding Case 09-35023: "Joseph Norris Ayer, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 2009-07-20, culminating in its successful completion by 11/09/2012."
Joseph Norris Ayer — California, 09-35023