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 Lyra Gray, California

Address: 21336 Scotchbroom Trl Redding, CA 96003

Bankruptcy Case 10-48866 Overview: "Lyra Gray's bankruptcy, initiated in 2010-10-29 and concluded by February 18, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyra Gray — California, 10-48866


ᐅ Minette E Graymountain, California

Address: PO Box 492754 Redding, CA 96049-2754

Brief Overview of Bankruptcy Case 15-14767-abl: "The bankruptcy filing by Minette E Graymountain, undertaken in Aug 20, 2015 in Redding, CA under Chapter 7, concluded with discharge in November 18, 2015 after liquidating assets."
Minette E Graymountain — California, 15-14767


ᐅ Mary Elna Green, California

Address: 2439 Lake Redding Dr Redding, CA 96003

Bankruptcy Case 12-26760 Overview: "Redding, CA resident Mary Elna Green's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2012."
Mary Elna Green — California, 12-26760


ᐅ Jeffrey Todd Green, California

Address: 3560 Riverview Dr Redding, CA 96001

Concise Description of Bankruptcy Case 13-202337: "The bankruptcy filing by Jeffrey Todd Green, undertaken in 2013-01-09 in Redding, CA under Chapter 7, concluded with discharge in April 19, 2013 after liquidating assets."
Jeffrey Todd Green — California, 13-20233


ᐅ Maurice A Green, California

Address: 1922 Grace Ave Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-48245: "The bankruptcy filing by Maurice A Green, undertaken in December 2011 in Redding, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Maurice A Green — California, 11-48245


ᐅ Steven Boyd Green, California

Address: 1200 Ledell Dr Redding, CA 96002

Concise Description of Bankruptcy Case 12-331187: "The case of Steven Boyd Green in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Boyd Green — California, 12-33118


ᐅ Justin Green, California

Address: 1112 Hope Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-39109: "Justin Green's bankruptcy, initiated in 2010-07-20 and concluded by 2010-11-09 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Green — California, 10-39109


ᐅ Lisa Green, California

Address: PO Box 990511 Redding, CA 96099

Bankruptcy Case 13-24646 Overview: "Lisa Green's bankruptcy, initiated in 2013-04-04 and concluded by 2013-07-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Green — California, 13-24646


ᐅ Gregory Allan Greenberg, California

Address: 8600 Muletown Rd Redding, CA 96001-9659

Bankruptcy Case 15-21259 Overview: "The bankruptcy record of Gregory Allan Greenberg from Redding, CA, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Gregory Allan Greenberg — California, 15-21259


ᐅ John C Greene, California

Address: PO Box 491959 Redding, CA 96049-1959

Bankruptcy Case 08-26524 Overview: "John C Greene, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in May 19, 2008, culminating in its successful completion by September 3, 2013."
John C Greene — California, 08-26524


ᐅ Brian Frank Greer, California

Address: 588 Rafael St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-23673: "In Redding, CA, Brian Frank Greer filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2013."
Brian Frank Greer — California, 13-23673


ᐅ Michael L Gregory, California

Address: 2160 Athens Ave Redding, CA 96001

Bankruptcy Case 12-32030 Overview: "The bankruptcy record of Michael L Gregory from Redding, CA, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-17."
Michael L Gregory — California, 12-32030


ᐅ Rene Gregory, California

Address: 705 Lincoln St Redding, CA 96001-2023

Concise Description of Bankruptcy Case 14-309687: "The bankruptcy record of Rene Gregory from Redding, CA, shows a Chapter 7 case filed in Nov 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015."
Rene Gregory — California, 14-30968


ᐅ Barbara Leigh Gridley, California

Address: 2166 Washington Ave Redding, CA 96001-0905

Bankruptcy Case 16-22146 Overview: "Barbara Leigh Gridley's Chapter 7 bankruptcy, filed in Redding, CA in 04/04/2016, led to asset liquidation, with the case closing in 2016-07-03."
Barbara Leigh Gridley — California, 16-22146


ᐅ Kathleen Denise Griffith, California

Address: 2337 Marilyn Ave Redding, CA 96002-2326

Concise Description of Bankruptcy Case 16-221277: "Kathleen Denise Griffith's Chapter 7 bankruptcy, filed in Redding, CA in 2016-04-04, led to asset liquidation, with the case closing in 2016-07-03."
Kathleen Denise Griffith — California, 16-22127


ᐅ Christopher G Griffith, California

Address: 3902 Cambria Dr Redding, CA 96002

Concise Description of Bankruptcy Case 11-331647: "The case of Christopher G Griffith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher G Griffith — California, 11-33164


ᐅ Dana Lynne Grigg, California

Address: 620 San Gabriel St Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-54194: "In Redding, CA, Dana Lynne Grigg filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Dana Lynne Grigg — California, 10-54194


ᐅ Troy Kenneth Grigg, California

Address: 4035 Travona St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-40843: "The bankruptcy filing by Troy Kenneth Grigg, undertaken in 08.26.2011 in Redding, CA under Chapter 7, concluded with discharge in Dec 16, 2011 after liquidating assets."
Troy Kenneth Grigg — California, 11-40843


ᐅ Virginia Grace Grignon, California

Address: 4730 Rocky Ridge Ct Redding, CA 96001

Bankruptcy Case 11-38613 Overview: "Virginia Grace Grignon's bankruptcy, initiated in 07.29.2011 and concluded by 2011-11-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Grace Grignon — California, 11-38613


ᐅ Shawn Christopher Grimes, California

Address: 5769 Cascade Dr Redding, CA 96003

Bankruptcy Case 12-34150 Summary: "The bankruptcy record of Shawn Christopher Grimes from Redding, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2012."
Shawn Christopher Grimes — California, 12-34150


ᐅ Gerald Allen Grissom, California

Address: 620 Monardas Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 13-20945: "The bankruptcy filing by Gerald Allen Grissom, undertaken in 2013-01-24 in Redding, CA under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Gerald Allen Grissom — California, 13-20945


ᐅ Kenneth Stephen Groff, California

Address: 3075 Howard Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-23026: "The case of Kenneth Stephen Groff in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stephen Groff — California, 11-23026


ᐅ James Groody, California

Address: 187 Village Dr Redding, CA 96001

Bankruptcy Case 09-44626 Overview: "The bankruptcy record of James Groody from Redding, CA, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
James Groody — California, 09-44626


ᐅ Jodi L Groton, California

Address: 3315 Sunset Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-25649: "The bankruptcy record of Jodi L Groton from Redding, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02."
Jodi L Groton — California, 13-25649


ᐅ Thomas Groves, California

Address: 4234 Sudden Wind Ct Redding, CA 96001

Bankruptcy Case 10-44485 Overview: "The bankruptcy filing by Thomas Groves, undertaken in 2010-04-20 in Redding, CA under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Thomas Groves — California, 10-44485


ᐅ Meaghan Lorraine Groves, California

Address: PO Box 493074 Redding, CA 96049

Concise Description of Bankruptcy Case 13-308167: "In a Chapter 7 bankruptcy case, Meaghan Lorraine Groves from Redding, CA, saw her proceedings start in 2013-08-16 and complete by 2013-11-24, involving asset liquidation."
Meaghan Lorraine Groves — California, 13-30816


ᐅ David Warren Gruis, California

Address: 3153 Sunglow Dr Redding, CA 96001

Bankruptcy Case 13-21809 Overview: "David Warren Gruis's bankruptcy, initiated in Feb 12, 2013 and concluded by May 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Warren Gruis — California, 13-21809


ᐅ Carrie Guetschow, California

Address: 3315 Oakwood Pl Redding, CA 96001

Bankruptcy Case 10-25906 Overview: "Redding, CA resident Carrie Guetschow's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Carrie Guetschow — California, 10-25906


ᐅ Hinman Charlotte Mae Guglielmoni, California

Address: 1851 Tiburon Dr Redding, CA 96003-9231

Bankruptcy Case 16-24166 Summary: "The case of Hinman Charlotte Mae Guglielmoni in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hinman Charlotte Mae Guglielmoni — California, 16-24166


ᐅ Lisa Guido, California

Address: 491 Woodhill Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-386597: "The bankruptcy filing by Lisa Guido, undertaken in 07.15.2010 in Redding, CA under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Lisa Guido — California, 10-38659


ᐅ Timothy Guinn, California

Address: 2653 Dawnridge Dr Redding, CA 96001

Concise Description of Bankruptcy Case 10-516997: "Timothy Guinn's Chapter 7 bankruptcy, filed in Redding, CA in Dec 2, 2010, led to asset liquidation, with the case closing in 03/24/2011."
Timothy Guinn — California, 10-51699


ᐅ Kimberly P Gully, California

Address: 2847 Squire Ave Redding, CA 96002-1721

Brief Overview of Bankruptcy Case 14-22370: "Redding, CA resident Kimberly P Gully's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Kimberly P Gully — California, 14-22370


ᐅ Richard Gunter, California

Address: 2631 Sacramento Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-52286: "Richard Gunter's Chapter 7 bankruptcy, filed in Redding, CA in December 2010, led to asset liquidation, with the case closing in Mar 31, 2011."
Richard Gunter — California, 10-52286


ᐅ Kathleen Ann Gurley, California

Address: 3472 Hiatt Dr Redding, CA 96003-1203

Bankruptcy Case 15-28066 Summary: "Kathleen Ann Gurley's bankruptcy, initiated in October 2015 and concluded by January 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Gurley — California, 15-28066


ᐅ Mark Lee Gurley, California

Address: 3472 Hiatt Dr Redding, CA 96003-1203

Brief Overview of Bankruptcy Case 15-28066: "Redding, CA resident Mark Lee Gurley's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2016."
Mark Lee Gurley — California, 15-28066


ᐅ James Lawton Gurney, California

Address: 6953 Loftus Rd Redding, CA 96002

Bankruptcy Case 11-47684 Summary: "The bankruptcy filing by James Lawton Gurney, undertaken in 11/28/2011 in Redding, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
James Lawton Gurney — California, 11-47684


ᐅ Andrew Gustafson, California

Address: 544 Casa Buena St Redding, CA 96003

Brief Overview of Bankruptcy Case 10-31833: "Andrew Gustafson's Chapter 7 bankruptcy, filed in Redding, CA in May 2010, led to asset liquidation, with the case closing in 08.13.2010."
Andrew Gustafson — California, 10-31833


ᐅ John Alfred Gustafson, California

Address: 975 Partridge Dr Redding, CA 96003-4583

Bankruptcy Case 14-22899 Overview: "In Redding, CA, John Alfred Gustafson filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
John Alfred Gustafson — California, 14-22899


ᐅ Roman Geraldo Gutierrez, California

Address: 1737 Summerfield Ct Redding, CA 96002

Bankruptcy Case 11-31508 Overview: "In Redding, CA, Roman Geraldo Gutierrez filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Roman Geraldo Gutierrez — California, 11-31508


ᐅ Linda Gutierrez, California

Address: PO Box 990573 Redding, CA 96099

Bankruptcy Case 10-46743 Summary: "Redding, CA resident Linda Gutierrez's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2011."
Linda Gutierrez — California, 10-46743


ᐅ Linda J Guttierrez, California

Address: 2630 Heather Ln Unit A Redding, CA 96002

Concise Description of Bankruptcy Case 13-280347: "In Redding, CA, Linda J Guttierrez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Linda J Guttierrez — California, 13-28034


ᐅ Yvette Gwin, California

Address: 635 Lincoln St Redding, CA 96001

Bankruptcy Case 10-53201 Summary: "The case of Yvette Gwin in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Gwin — California, 10-53201


ᐅ Jason Christopher Gwynn, California

Address: PO Box 493604 Redding, CA 96049-3604

Brief Overview of Bankruptcy Case 15-25981: "Jason Christopher Gwynn's bankruptcy, initiated in 2015-07-29 and concluded by 10/27/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christopher Gwynn — California, 15-25981


ᐅ Sandra Marie Gwynn, California

Address: PO Box 493604 Redding, CA 96049-3604

Bankruptcy Case 15-25981 Summary: "Sandra Marie Gwynn's Chapter 7 bankruptcy, filed in Redding, CA in July 2015, led to asset liquidation, with the case closing in 10.27.2015."
Sandra Marie Gwynn — California, 15-25981


ᐅ Andrew Thomas Hackett, California

Address: 2563 Templeton Dr Redding, CA 96002

Bankruptcy Case 12-25505 Summary: "Redding, CA resident Andrew Thomas Hackett's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2012."
Andrew Thomas Hackett — California, 12-25505


ᐅ Mary Hackland, California

Address: PO Box 494628 Redding, CA 96049

Concise Description of Bankruptcy Case 10-398667: "The bankruptcy record of Mary Hackland from Redding, CA, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Mary Hackland — California, 10-39866


ᐅ Dale Edward Hackney, California

Address: 22139 Meadow Vista Way Redding, CA 96003

Concise Description of Bankruptcy Case 13-271707: "In a Chapter 7 bankruptcy case, Dale Edward Hackney from Redding, CA, saw their proceedings start in 05.26.2013 and complete by September 2013, involving asset liquidation."
Dale Edward Hackney — California, 13-27170


ᐅ Julie Ann Hackney, California

Address: 2351 Heryford Ln Redding, CA 96001-4513

Brief Overview of Bankruptcy Case 15-23088: "Redding, CA resident Julie Ann Hackney's 04/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Julie Ann Hackney — California, 15-23088


ᐅ Howard John Hadsall, California

Address: 820 Mission Sierra Ct Apt A Redding, CA 96003-3856

Snapshot of U.S. Bankruptcy Proceeding Case 14-29891: "The bankruptcy filing by Howard John Hadsall, undertaken in 2014-10-02 in Redding, CA under Chapter 7, concluded with discharge in December 31, 2014 after liquidating assets."
Howard John Hadsall — California, 14-29891


ᐅ Jane Ann Hadsall, California

Address: 820 Mission Sierra Ct Apt A Redding, CA 96003-3856

Brief Overview of Bankruptcy Case 14-29891: "The case of Jane Ann Hadsall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Ann Hadsall — California, 14-29891


ᐅ John Leroy Haeckel, California

Address: 4202 Bradley Dr Redding, CA 96003

Bankruptcy Case 13-28492 Summary: "John Leroy Haeckel's bankruptcy, initiated in June 2013 and concluded by 2013-10-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Leroy Haeckel — California, 13-28492


ᐅ Gary Allen Hahn, California

Address: 20659 Waterline Rd Redding, CA 96003

Bankruptcy Case 11-23810 Overview: "Gary Allen Hahn's Chapter 7 bankruptcy, filed in Redding, CA in 2011-02-16, led to asset liquidation, with the case closing in 06.08.2011."
Gary Allen Hahn — California, 11-23810


ᐅ Brenda Joyce Hahn, California

Address: 3010 Misty Glen Dr Redding, CA 96001

Concise Description of Bankruptcy Case 11-413227: "In a Chapter 7 bankruptcy case, Brenda Joyce Hahn from Redding, CA, saw her proceedings start in August 2011 and complete by December 21, 2011, involving asset liquidation."
Brenda Joyce Hahn — California, 11-41322


ᐅ Lawrence Hale, California

Address: 20538 Lassen View Ln Redding, CA 96002

Bankruptcy Case 10-52317 Overview: "Redding, CA resident Lawrence Hale's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2011."
Lawrence Hale — California, 10-52317


ᐅ Sara Hall, California

Address: 18579 Old Oasis Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 09-44299: "In Redding, CA, Sara Hall filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Sara Hall — California, 09-44299


ᐅ Sherry Lynn Hall, California

Address: 7022 River Dr Redding, CA 96001-5435

Snapshot of U.S. Bankruptcy Proceeding Case 14-30460: "Sherry Lynn Hall's Chapter 7 bankruptcy, filed in Redding, CA in 10/22/2014, led to asset liquidation, with the case closing in 01.20.2015."
Sherry Lynn Hall — California, 14-30460


ᐅ Jim Bill Hall, California

Address: 14700 Wonderland Blvd Redding, CA 96003-8520

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24285: "The case of Jim Bill Hall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Bill Hall — California, 2014-24285


ᐅ Jeanine Marie Hall, California

Address: PO Box 990021 Redding, CA 96099

Bankruptcy Case 12-28814 Overview: "Jeanine Marie Hall's bankruptcy, initiated in May 7, 2012 and concluded by August 27, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Marie Hall — California, 12-28814


ᐅ Carol J Hall, California

Address: PO Box 992335 Redding, CA 96099

Bankruptcy Case 12-28829 Summary: "The bankruptcy record of Carol J Hall from Redding, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
Carol J Hall — California, 12-28829


ᐅ Crean Amy Hall, California

Address: 19078 Gravel Plant Rd Redding, CA 96002

Bankruptcy Case 10-44347 Overview: "The bankruptcy record of Crean Amy Hall from Redding, CA, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Crean Amy Hall — California, 10-44347


ᐅ Leonard Warren Hall, California

Address: 4191 Saint Patricks Ave Redding, CA 96003

Brief Overview of Bankruptcy Case 11-34198: "Leonard Warren Hall's bankruptcy, initiated in 06.07.2011 and concluded by 2011-09-27 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Warren Hall — California, 11-34198


ᐅ John Edmund Halleck, California

Address: 11358 Menlo Way Redding, CA 96003-1672

Bankruptcy Case 11-38176 Overview: "July 2011 marked the beginning of John Edmund Halleck's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 11/17/2014."
John Edmund Halleck — California, 11-38176


ᐅ Karen Halleck, California

Address: 11358 Menlo Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-20559: "The bankruptcy record of Karen Halleck from Redding, CA, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Karen Halleck — California, 10-20559


ᐅ Jamie M Halter, California

Address: 3601 Keel Ct Redding, CA 96003-5390

Snapshot of U.S. Bankruptcy Proceeding Case 15-23456: "Jamie M Halter's bankruptcy, initiated in April 2015 and concluded by 07/27/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Halter — California, 15-23456


ᐅ Katie L Halter, California

Address: 3601 Keel Ct Redding, CA 96003-5390

Snapshot of U.S. Bankruptcy Proceeding Case 15-23456: "Redding, CA resident Katie L Halter's 04/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Katie L Halter — California, 15-23456


ᐅ Stacie L Hamann, California

Address: PO Box 492063 Redding, CA 96049-2063

Bankruptcy Case 15-28056 Summary: "Redding, CA resident Stacie L Hamann's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2016."
Stacie L Hamann — California, 15-28056


ᐅ Albert Allen Hambleton, California

Address: 19803 Ponderosa Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-47716: "Redding, CA resident Albert Allen Hambleton's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Albert Allen Hambleton — California, 11-47716


ᐅ David C Hamilton, California

Address: 21098 Golden West Rd Redding, CA 96003

Bankruptcy Case 13-29215 Overview: "David C Hamilton's bankruptcy, initiated in 2013-07-11 and concluded by October 19, 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Hamilton — California, 13-29215


ᐅ David Wayne Hamlin, California

Address: 2553 Yana Ave Redding, CA 96002-1474

Snapshot of U.S. Bankruptcy Proceeding Case 16-21388: "Redding, CA resident David Wayne Hamlin's 03.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
David Wayne Hamlin — California, 16-21388


ᐅ Robert L Hammonds, California

Address: 2331 Lake Redding Dr Redding, CA 96003-3424

Bankruptcy Case 15-23741 Summary: "The bankruptcy filing by Robert L Hammonds, undertaken in May 7, 2015 in Redding, CA under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Robert L Hammonds — California, 15-23741


ᐅ Amber W Hammonds, California

Address: 2331 Lake Redding Dr Redding, CA 96003-3424

Bankruptcy Case 15-23741 Summary: "The bankruptcy filing by Amber W Hammonds, undertaken in 05.07.2015 in Redding, CA under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Amber W Hammonds — California, 15-23741


ᐅ Donald Hampton, California

Address: 701 Redwood Blvd Apt 6 Redding, CA 96003

Bankruptcy Case 09-48000 Overview: "The bankruptcy record of Donald Hampton from Redding, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2010."
Donald Hampton — California, 09-48000


ᐅ Donald M Hancock, California

Address: 2473 Marinda Way Redding, CA 96001

Bankruptcy Case 11-25205 Summary: "In a Chapter 7 bankruptcy case, Donald M Hancock from Redding, CA, saw their proceedings start in March 1, 2011 and complete by 2011-06-21, involving asset liquidation."
Donald M Hancock — California, 11-25205


ᐅ Janice Lu Hand, California

Address: 20350 Hole In One Dr Spc 69 Redding, CA 96002-9303

Bankruptcy Case 16-20472 Overview: "In Redding, CA, Janice Lu Hand filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Janice Lu Hand — California, 16-20472


ᐅ Steven B Handy, California

Address: 4216 Diane St Redding, CA 96002

Bankruptcy Case 13-22754 Overview: "In a Chapter 7 bankruptcy case, Steven B Handy from Redding, CA, saw their proceedings start in Feb 28, 2013 and complete by 2013-06-10, involving asset liquidation."
Steven B Handy — California, 13-22754


ᐅ Kevin Hanggee, California

Address: 3498 Mearn Ct Redding, CA 96002

Concise Description of Bankruptcy Case 10-343777: "Kevin Hanggee's Chapter 7 bankruptcy, filed in Redding, CA in 05/31/2010, led to asset liquidation, with the case closing in September 2010."
Kevin Hanggee — California, 10-34377


ᐅ Denis Kay Hansel, California

Address: 12620 Akrich St Redding, CA 96003-7522

Brief Overview of Bankruptcy Case 15-21726: "The case of Denis Kay Hansel in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis Kay Hansel — California, 15-21726


ᐅ Larry Wayne Hansen, California

Address: 7097 Riata Dr Redding, CA 96002

Bankruptcy Case 12-41356 Overview: "In a Chapter 7 bankruptcy case, Larry Wayne Hansen from Redding, CA, saw his proceedings start in 2012-12-12 and complete by March 2013, involving asset liquidation."
Larry Wayne Hansen — California, 12-41356


ᐅ Charles Loran Hanson, California

Address: PO Box 990015 Redding, CA 96099

Bankruptcy Case 11-27295 Summary: "In Redding, CA, Charles Loran Hanson filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Charles Loran Hanson — California, 11-27295


ᐅ Patrick Haragan, California

Address: PO Box 992599 Redding, CA 96099

Bankruptcy Case 13-30069 Summary: "In Redding, CA, Patrick Haragan filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2013."
Patrick Haragan — California, 13-30069


ᐅ Michelle Yvonne Harbour, California

Address: 1006 Burton Dr Apt A Redding, CA 96003

Bankruptcy Case 13-24782 Summary: "The bankruptcy record of Michelle Yvonne Harbour from Redding, CA, shows a Chapter 7 case filed in 04/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Michelle Yvonne Harbour — California, 13-24782


ᐅ Lizabeth Harding, California

Address: 543 Chancellor Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-23468: "The bankruptcy filing by Lizabeth Harding, undertaken in February 11, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-06-03 after liquidating assets."
Lizabeth Harding — California, 11-23468


ᐅ Aurelia Kathryn Hargrave, California

Address: 2155 Park Marina Dr Apt 3 Redding, CA 96001

Concise Description of Bankruptcy Case 11-384417: "In a Chapter 7 bankruptcy case, Aurelia Kathryn Hargrave from Redding, CA, saw her proceedings start in Jul 28, 2011 and complete by 11.17.2011, involving asset liquidation."
Aurelia Kathryn Hargrave — California, 11-38441


ᐅ Benjamin Hargrove, California

Address: 12117 Shaver Ln Redding, CA 96003

Bankruptcy Case 10-39316 Overview: "The bankruptcy filing by Benjamin Hargrove, undertaken in July 2010 in Redding, CA under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Benjamin Hargrove — California, 10-39316


ᐅ William Thomas Harkreader, California

Address: 1814 Whaley Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-31355: "The bankruptcy filing by William Thomas Harkreader, undertaken in August 29, 2013 in Redding, CA under Chapter 7, concluded with discharge in 12/07/2013 after liquidating assets."
William Thomas Harkreader — California, 13-31355


ᐅ Edward Harmon, California

Address: 11423 E Stillwater Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-20048: "Edward Harmon's Chapter 7 bankruptcy, filed in Redding, CA in Jan 4, 2010, led to asset liquidation, with the case closing in Apr 14, 2010."
Edward Harmon — California, 10-20048


ᐅ Jr Roger Harmon, California

Address: 6553 Mullen Pkwy Redding, CA 96001

Brief Overview of Bankruptcy Case 10-22150: "In a Chapter 7 bankruptcy case, Jr Roger Harmon from Redding, CA, saw his proceedings start in 2010-01-29 and complete by 2010-05-09, involving asset liquidation."
Jr Roger Harmon — California, 10-22150


ᐅ Patricia Harmon, California

Address: 1761 Manchester Dr Redding, CA 96002

Bankruptcy Case 10-47153 Summary: "Redding, CA resident Patricia Harmon's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Patricia Harmon — California, 10-47153


ᐅ Sr Margarito Guzman Haro, California

Address: 321 Lake Blvd Apt 9 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-25576: "In Redding, CA, Sr Margarito Guzman Haro filed for Chapter 7 bankruptcy in April 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-01."
Sr Margarito Guzman Haro — California, 13-25576


ᐅ Steven Terry Harp, California

Address: 1261 Mighty Oak Ln Apt 2 Redding, CA 96002

Bankruptcy Case 11-47324 Overview: "Steven Terry Harp's Chapter 7 bankruptcy, filed in Redding, CA in 11/21/2011, led to asset liquidation, with the case closing in 2012-03-12."
Steven Terry Harp — California, 11-47324


ᐅ Renee Francis Harper, California

Address: 325 Hamilton St Redding, CA 96001-3623

Bankruptcy Case 14-22106 Summary: "Redding, CA resident Renee Francis Harper's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Renee Francis Harper — California, 14-22106


ᐅ Lionel Earl Harper, California

Address: 19361 Posey Ln Redding, CA 96003-9536

Bankruptcy Case 15-25908 Summary: "Redding, CA resident Lionel Earl Harper's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Lionel Earl Harper — California, 15-25908


ᐅ Christopher Mark Harrigan, California

Address: 1246 Modoc Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-23204: "The bankruptcy filing by Christopher Mark Harrigan, undertaken in Feb 8, 2011 in Redding, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Christopher Mark Harrigan — California, 11-23204


ᐅ Debra L Harris, California

Address: 1439 Marigold Way Redding, CA 96003

Bankruptcy Case 11-37535 Overview: "In a Chapter 7 bankruptcy case, Debra L Harris from Redding, CA, saw her proceedings start in Jul 16, 2011 and complete by Nov 5, 2011, involving asset liquidation."
Debra L Harris — California, 11-37535


ᐅ David Harris, California

Address: 13911 Blue Ridge Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-33935: "The bankruptcy record of David Harris from Redding, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
David Harris — California, 10-33935


ᐅ Simon Michael Harris, California

Address: 2710 Howard Dr Redding, CA 96001-3731

Concise Description of Bankruptcy Case 2014-232807: "The case of Simon Michael Harris in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Michael Harris — California, 2014-23280


ᐅ Jennifer R Harris, California

Address: 649 Mission De Oro Dr Redding, CA 96003-3881

Concise Description of Bankruptcy Case 14-316607: "The bankruptcy record of Jennifer R Harris from Redding, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Jennifer R Harris — California, 14-31660


ᐅ Joseph Harris, California

Address: 15980 Lower Springs Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-39441: "The case of Joseph Harris in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Harris — California, 10-39441


ᐅ Janice Harris, California

Address: PO Box 492941 Redding, CA 96049

Brief Overview of Bankruptcy Case 10-50885: "The bankruptcy record of Janice Harris from Redding, CA, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Janice Harris — California, 10-50885


ᐅ Robert Richard Harris, California

Address: 1988 Glenrose Dr Redding, CA 96001

Bankruptcy Case 11-49865 Overview: "Redding, CA resident Robert Richard Harris's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Robert Richard Harris — California, 11-49865