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 Sr David James Harris, California

Address: 2945 Aspen Glow Ln Redding, CA 96001-5716

Bankruptcy Case 14-20743 Overview: "Sr David James Harris's Chapter 7 bankruptcy, filed in Redding, CA in January 28, 2014, led to asset liquidation, with the case closing in April 28, 2014."
Sr David James Harris — California, 14-20743


ᐅ Tricia C Harris, California

Address: 1136 Orange Ave Redding, CA 96001-1511

Brief Overview of Bankruptcy Case 16-23688: "In Redding, CA, Tricia C Harris filed for Chapter 7 bankruptcy in June 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2016."
Tricia C Harris — California, 16-23688


ᐅ Danny Dee Hart, California

Address: 1529 Willis St Apt 10 Redding, CA 96001

Bankruptcy Case 11-30346 Summary: "The case of Danny Dee Hart in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Dee Hart — California, 11-30346


ᐅ Michael J Hartman, California

Address: 1147 Guinevere Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-33719: "Michael J Hartman's bankruptcy, initiated in 05/31/2011 and concluded by Sep 20, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Hartman — California, 11-33719


ᐅ David E Hartman, California

Address: 3487 Somerset Ave Redding, CA 96002

Concise Description of Bankruptcy Case 12-253687: "David E Hartman's bankruptcy, initiated in 03.20.2012 and concluded by Jul 10, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Hartman — California, 12-25368


ᐅ Frank Wilfred Hartmann, California

Address: 5417 Rosswood Ln Redding, CA 96001-4714

Concise Description of Bankruptcy Case 15-276507: "The case of Frank Wilfred Hartmann in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Wilfred Hartmann — California, 15-27650


ᐅ Carol Anne Harvey, California

Address: 5648 Cascade Dr Redding, CA 96003-1518

Brief Overview of Bankruptcy Case 15-21503: "Carol Anne Harvey's Chapter 7 bankruptcy, filed in Redding, CA in 02/27/2015, led to asset liquidation, with the case closing in May 2015."
Carol Anne Harvey — California, 15-21503


ᐅ Todd Wesley Harvey, California

Address: 5648 Cascade Dr Redding, CA 96003-1518

Bankruptcy Case 15-21503 Summary: "Todd Wesley Harvey's Chapter 7 bankruptcy, filed in Redding, CA in Feb 27, 2015, led to asset liquidation, with the case closing in May 2015."
Todd Wesley Harvey — California, 15-21503


ᐅ Sharon L Harvey, California

Address: 2803 Leland Ave Redding, CA 96001-3546

Concise Description of Bankruptcy Case 14-270527: "Redding, CA resident Sharon L Harvey's 2014-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Sharon L Harvey — California, 14-27052


ᐅ Gregory Alexander Hasapis, California

Address: 2434 Ramona Pl Redding, CA 96002

Brief Overview of Bankruptcy Case 11-34196: "The case of Gregory Alexander Hasapis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alexander Hasapis — California, 11-34196


ᐅ Jeffrey Mark Hasenau, California

Address: 2001 Hartnell Ave Redding, CA 96002

Brief Overview of Bankruptcy Case 11-48601: "The case of Jeffrey Mark Hasenau in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Mark Hasenau — California, 11-48601


ᐅ Jjames Gordon Haskins, California

Address: 21058 Scheer Dr Redding, CA 96002-9320

Bankruptcy Case 2014-27033 Overview: "The case of Jjames Gordon Haskins in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jjames Gordon Haskins — California, 2014-27033


ᐅ James Gordon Haskins, California

Address: 21058 Scheer Dr Redding, CA 96002-9320

Bankruptcy Case 14-27033 Summary: "In Redding, CA, James Gordon Haskins filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2014."
James Gordon Haskins — California, 14-27033


ᐅ Donald Andrew Hass, California

Address: 2950 Irene St Redding, CA 96002

Brief Overview of Bankruptcy Case 13-29559: "In Redding, CA, Donald Andrew Hass filed for Chapter 7 bankruptcy in 07/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2013."
Donald Andrew Hass — California, 13-29559


ᐅ Mary A Haughton, California

Address: 745 Parkview Ave Redding, CA 96001-3319

Concise Description of Bankruptcy Case 15-209917: "In Redding, CA, Mary A Haughton filed for Chapter 7 bankruptcy in 2015-02-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-10."
Mary A Haughton — California, 15-20991


ᐅ Robin Hauprich, California

Address: 1113 Lorraine Dr Redding, CA 96002

Bankruptcy Case 10-46728 Summary: "The case of Robin Hauprich in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Hauprich — California, 10-46728


ᐅ John David Hausler, California

Address: 4229 Myerwood Dr Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 09-40099: "John David Hausler's Chapter 7 bankruptcy, filed in Redding, CA in 09/18/2009, led to asset liquidation, with the case closing in January 2010."
John David Hausler — California, 09-40099


ᐅ Natalie Joan Haver, California

Address: 1829 Grace Ave Redding, CA 96001-1709

Bankruptcy Case 16-20473 Summary: "The case of Natalie Joan Haver in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Joan Haver — California, 16-20473


ᐅ Kathy Hawk, California

Address: 5426 Mill Pond Ln Redding, CA 96001

Concise Description of Bankruptcy Case 10-384857: "Redding, CA resident Kathy Hawk's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2010."
Kathy Hawk — California, 10-38485


ᐅ Bradley John Hawkins, California

Address: 300 Woodcliff Dr Redding, CA 96003-2901

Snapshot of U.S. Bankruptcy Proceeding Case 15-25864: "The bankruptcy record of Bradley John Hawkins from Redding, CA, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Bradley John Hawkins — California, 15-25864


ᐅ Carl Ventley Hawkins, California

Address: 7253 Dilley Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 13-23642: "In a Chapter 7 bankruptcy case, Carl Ventley Hawkins from Redding, CA, saw their proceedings start in March 19, 2013 and complete by 2013-06-27, involving asset liquidation."
Carl Ventley Hawkins — California, 13-23642


ᐅ Angela Marie Hawkins, California

Address: 300 Woodcliff Dr Redding, CA 96003-2901

Snapshot of U.S. Bankruptcy Proceeding Case 15-25864: "The bankruptcy filing by Angela Marie Hawkins, undertaken in July 24, 2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Angela Marie Hawkins — California, 15-25864


ᐅ Diana Hawkins, California

Address: 6879 Riata Dr Redding, CA 96002

Bankruptcy Case 10-48450 Summary: "In Redding, CA, Diana Hawkins filed for Chapter 7 bankruptcy in 10/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Diana Hawkins — California, 10-48450


ᐅ Dennis Loren Haws, California

Address: 3400 Riverview Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 11-44228: "Redding, CA resident Dennis Loren Haws's Oct 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2012."
Dennis Loren Haws — California, 11-44228


ᐅ Rustin A Hawver, California

Address: 11970 E Stillwater Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-25194: "Rustin A Hawver's bankruptcy, initiated in March 2012 and concluded by July 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rustin A Hawver — California, 12-25194


ᐅ Jeremy A Haydon, California

Address: 12857 Los Osos St Redding, CA 96003-7417

Concise Description of Bankruptcy Case 15-238907: "The bankruptcy record of Jeremy A Haydon from Redding, CA, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2015."
Jeremy A Haydon — California, 15-23890


ᐅ John Reed Hayes, California

Address: 215 Lake Blvd # 41 Redding, CA 96003

Bankruptcy Case 13-24943 Summary: "The bankruptcy record of John Reed Hayes from Redding, CA, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2013."
John Reed Hayes — California, 13-24943


ᐅ Heather Sharie Hayes, California

Address: 3891 Golf Dr Redding, CA 96002

Bankruptcy Case 12-37225 Overview: "The bankruptcy filing by Heather Sharie Hayes, undertaken in September 25, 2012 in Redding, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Heather Sharie Hayes — California, 12-37225


ᐅ James Dennis Davi Hayhurst, California

Address: 824 Twin View Blvd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-27171: "The bankruptcy filing by James Dennis Davi Hayhurst, undertaken in 2013-05-26 in Redding, CA under Chapter 7, concluded with discharge in 09.03.2013 after liquidating assets."
James Dennis Davi Hayhurst — California, 13-27171


ᐅ Lori Hayhurst, California

Address: 2237 Jewell Ln Spc A Redding, CA 96001

Concise Description of Bankruptcy Case 10-314667: "Lori Hayhurst's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-09 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hayhurst — California, 10-31466


ᐅ Misty A Hays, California

Address: 22148 Sunshine Way Redding, CA 96003

Bankruptcy Case 11-48406 Overview: "The bankruptcy filing by Misty A Hays, undertaken in December 2011 in Redding, CA under Chapter 7, concluded with discharge in March 28, 2012 after liquidating assets."
Misty A Hays — California, 11-48406


ᐅ Paula Hays, California

Address: 4393 Brittany Dr Redding, CA 96002-5109

Bankruptcy Case 14-30339 Summary: "The bankruptcy record of Paula Hays from Redding, CA, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2015."
Paula Hays — California, 14-30339


ᐅ Ruth Hays, California

Address: 14872 Valley Vista Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 10-49258: "Ruth Hays's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-04, led to asset liquidation, with the case closing in February 24, 2011."
Ruth Hays — California, 10-49258


ᐅ Steven Mathew Haywood, California

Address: 1762 Almaden Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-30193: "In a Chapter 7 bankruptcy case, Steven Mathew Haywood from Redding, CA, saw his proceedings start in 08.01.2013 and complete by 11.09.2013, involving asset liquidation."
Steven Mathew Haywood — California, 13-30193


ᐅ Mark Alan Hazen, California

Address: PO Box 493355 Redding, CA 96049

Bankruptcy Case 13-22332 Overview: "The bankruptcy record of Mark Alan Hazen from Redding, CA, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013."
Mark Alan Hazen — California, 13-22332


ᐅ Robert Michael Hazencomb, California

Address: 3520 Riverview Dr Redding, CA 96001-3934

Snapshot of U.S. Bankruptcy Proceeding Case 14-22275: "The bankruptcy record of Robert Michael Hazencomb from Redding, CA, shows a Chapter 7 case filed in Mar 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2014."
Robert Michael Hazencomb — California, 14-22275


ᐅ Michael Healey, California

Address: 1701 Dana Dr Apt 29 Redding, CA 96003

Bankruptcy Case 09-47723 Overview: "Redding, CA resident Michael Healey's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2010."
Michael Healey — California, 09-47723


ᐅ Crystal Lorraine Heard, California

Address: 1116 Layton Rd Redding, CA 96002

Concise Description of Bankruptcy Case 12-255417: "Crystal Lorraine Heard's bankruptcy, initiated in Mar 21, 2012 and concluded by 2012-07-11 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Lorraine Heard — California, 12-25541


ᐅ Richard Norwood Heath, California

Address: 1979 Trumpet Dr Redding, CA 96003-7948

Bankruptcy Case 16-22929 Summary: "The bankruptcy filing by Richard Norwood Heath, undertaken in May 2016 in Redding, CA under Chapter 7, concluded with discharge in 08/02/2016 after liquidating assets."
Richard Norwood Heath — California, 16-22929


ᐅ Rosemary Lou Heath, California

Address: 11792 Woggon Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-27369: "The bankruptcy record of Rosemary Lou Heath from Redding, CA, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Rosemary Lou Heath — California, 12-27369


ᐅ Emma Louise Hebert, California

Address: 3810 Woodlawn St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-28718: "Emma Louise Hebert's Chapter 7 bankruptcy, filed in Redding, CA in 2011-04-07, led to asset liquidation, with the case closing in 07.28.2011."
Emma Louise Hebert — California, 11-28718


ᐅ Stacy Diane Hecker, California

Address: 15801 Horseless Carriage Dr Redding, CA 96001-9527

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25455: "Stacy Diane Hecker's Chapter 7 bankruptcy, filed in Redding, CA in 2014-05-23, led to asset liquidation, with the case closing in 2014-09-02."
Stacy Diane Hecker — California, 2014-25455


ᐅ Carol Sue Hedin, California

Address: 1075 Monterra Ln Redding, CA 96002

Concise Description of Bankruptcy Case 12-215127: "The bankruptcy record of Carol Sue Hedin from Redding, CA, shows a Chapter 7 case filed in January 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2012."
Carol Sue Hedin — California, 12-21512


ᐅ Larry Hedrick, California

Address: 1692 Kildare Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 09-43025: "The bankruptcy record of Larry Hedrick from Redding, CA, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Larry Hedrick — California, 09-43025


ᐅ Mary Ann Heiser, California

Address: 1856 Conifer Way Apt 3 Redding, CA 96002

Bankruptcy Case 13-28889 Summary: "Mary Ann Heiser's Chapter 7 bankruptcy, filed in Redding, CA in 2013-07-01, led to asset liquidation, with the case closing in October 9, 2013."
Mary Ann Heiser — California, 13-28889


ᐅ Ronald James Heisler, California

Address: 6919 Yvonne Ct Redding, CA 96001

Brief Overview of Bankruptcy Case 13-34318: "The bankruptcy filing by Ronald James Heisler, undertaken in 2013-11-07 in Redding, CA under Chapter 7, concluded with discharge in 02/15/2014 after liquidating assets."
Ronald James Heisler — California, 13-34318


ᐅ Sandra A Heller, California

Address: 4089 Bechelli Ln Redding, CA 96002-3538

Brief Overview of Bankruptcy Case 15-24425: "Sandra A Heller's bankruptcy, initiated in 2015-05-30 and concluded by 08/28/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Heller — California, 15-24425


ᐅ Amie Henderson, California

Address: 3366 Middleton Ln Redding, CA 96002

Bankruptcy Case 10-42750 Overview: "The bankruptcy filing by Amie Henderson, undertaken in 2010-08-26 in Redding, CA under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Amie Henderson — California, 10-42750


ᐅ David Allen Henderson, California

Address: 2251 Belladonna St Redding, CA 96002-1634

Snapshot of U.S. Bankruptcy Proceeding Case 16-22923: "The bankruptcy record of David Allen Henderson from Redding, CA, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-02."
David Allen Henderson — California, 16-22923


ᐅ Sheri Henderson, California

Address: 6934 Riverland Dr Spc 18 Redding, CA 96002

Bankruptcy Case 10-34116 Summary: "Sheri Henderson's bankruptcy, initiated in 05/28/2010 and concluded by September 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Henderson — California, 10-34116


ᐅ Michael Henderson, California

Address: 14644 Spring Branch Rd Redding, CA 96003

Bankruptcy Case 10-29700 Overview: "Redding, CA resident Michael Henderson's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Michael Henderson — California, 10-29700


ᐅ Piedad Agustina Henderson, California

Address: 6600 Paso Dr Redding, CA 96001-4916

Concise Description of Bankruptcy Case 14-266727: "The case of Piedad Agustina Henderson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Piedad Agustina Henderson — California, 14-26672


ᐅ Judith Mix Henderson, California

Address: 11950 Alee Ln Redding, CA 96003

Bankruptcy Case 11-24543 Overview: "Redding, CA resident Judith Mix Henderson's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Judith Mix Henderson — California, 11-24543


ᐅ Fred Henderson, California

Address: 21211 Falling Oaks Rd Redding, CA 96003

Bankruptcy Case 10-44326 Overview: "Redding, CA resident Fred Henderson's 2010-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Fred Henderson — California, 10-44326


ᐅ James Christopher Henderson, California

Address: 6600 Paso Dr Redding, CA 96001-4916

Bankruptcy Case 14-26672 Summary: "The bankruptcy filing by James Christopher Henderson, undertaken in 2014-06-26 in Redding, CA under Chapter 7, concluded with discharge in Sep 24, 2014 after liquidating assets."
James Christopher Henderson — California, 14-26672


ᐅ Susan Ann Henderson, California

Address: 2251 Belladonna St Redding, CA 96002-1634

Brief Overview of Bankruptcy Case 16-22923: "In a Chapter 7 bankruptcy case, Susan Ann Henderson from Redding, CA, saw her proceedings start in 05/04/2016 and complete by August 2, 2016, involving asset liquidation."
Susan Ann Henderson — California, 16-22923


ᐅ Terri L Hendrick, California

Address: 1854 Galaxy Way Redding, CA 96002

Brief Overview of Bankruptcy Case 13-30604: "Terri L Hendrick's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri L Hendrick — California, 13-30604


ᐅ Sean Adam Hendrickson, California

Address: 333 Boulder Creek Dr Apt B4 Redding, CA 96003-2659

Brief Overview of Bankruptcy Case 14-30660: "The case of Sean Adam Hendrickson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Adam Hendrickson — California, 14-30660


ᐅ Jeffery Hendry, California

Address: 3160 Barrel Ct Redding, CA 96001

Bankruptcy Case 10-47191 Overview: "The bankruptcy record of Jeffery Hendry from Redding, CA, shows a Chapter 7 case filed in 10.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jeffery Hendry — California, 10-47191


ᐅ Steven J Henery, California

Address: 3321 Alexander Dr Redding, CA 96002-2518

Bankruptcy Case 14-32142 Summary: "Redding, CA resident Steven J Henery's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2015."
Steven J Henery — California, 14-32142


ᐅ Gary Bernard Henry, California

Address: 2765 Crystal Tree Dr Redding, CA 96001

Bankruptcy Case 12-33371 Summary: "In Redding, CA, Gary Bernard Henry filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2012."
Gary Bernard Henry — California, 12-33371


ᐅ Wendy Michelle Henry, California

Address: 1739 Grant St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-34592: "The case of Wendy Michelle Henry in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Michelle Henry — California, 11-34592


ᐅ Marlena Lee Henry, California

Address: 2330 Oxford Rd Redding, CA 96002

Concise Description of Bankruptcy Case 13-344827: "Marlena Lee Henry's bankruptcy, initiated in November 12, 2013 and concluded by 02.20.2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlena Lee Henry — California, 13-34482


ᐅ John F Henry, California

Address: 4597 Cedars Rd Redding, CA 96001

Concise Description of Bankruptcy Case 12-386077: "The bankruptcy filing by John F Henry, undertaken in 2012-10-19 in Redding, CA under Chapter 7, concluded with discharge in 01.27.2013 after liquidating assets."
John F Henry — California, 12-38607


ᐅ Paula Elizabeth Henry, California

Address: 3790 Westgate Ave Redding, CA 96001

Bankruptcy Case 11-39244 Overview: "The bankruptcy record of Paula Elizabeth Henry from Redding, CA, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-25."
Paula Elizabeth Henry — California, 11-39244


ᐅ Jr Richard George Henry, California

Address: 4055 Travona St Redding, CA 96001

Bankruptcy Case 11-41529 Summary: "Jr Richard George Henry's bankruptcy, initiated in 09/02/2011 and concluded by 12/23/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard George Henry — California, 11-41529


ᐅ Jr Royce Hensley, California

Address: 11633 Sonora Trl Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51399: "In Redding, CA, Jr Royce Hensley filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Jr Royce Hensley — California, 10-51399


ᐅ John Howell Herbert, California

Address: 1475 Ridge Dr Redding, CA 96001

Bankruptcy Case 12-32443 Overview: "John Howell Herbert's Chapter 7 bankruptcy, filed in Redding, CA in July 2012, led to asset liquidation, with the case closing in 2012-10-23."
John Howell Herbert — California, 12-32443


ᐅ Marilyn L Herdeg, California

Address: 3629 Bechelli Ln Apt 40 Redding, CA 96002

Bankruptcy Case 11-33718 Summary: "In Redding, CA, Marilyn L Herdeg filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Marilyn L Herdeg — California, 11-33718


ᐅ Ronald Leroy Herman, California

Address: 1298 Dominion Dr Redding, CA 96002-3617

Brief Overview of Bankruptcy Case 10-58490: "The bankruptcy record for Ronald Leroy Herman from Redding, CA, under Chapter 13, filed in August 16, 2010, involved setting up a repayment plan, finalized by 2013-09-11."
Ronald Leroy Herman — California, 10-58490


ᐅ Raul A Hernandez, California

Address: 2213 Tehama St Redding, CA 96001

Bankruptcy Case 13-32319 Overview: "The bankruptcy record of Raul A Hernandez from Redding, CA, shows a Chapter 7 case filed in September 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2013."
Raul A Hernandez — California, 13-32319


ᐅ Haley Megan Hernandez, California

Address: 1915 Charade Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-24056: "Haley Megan Hernandez's bankruptcy, initiated in February 18, 2011 and concluded by 2011-06-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haley Megan Hernandez — California, 11-24056


ᐅ Jaime Hernandez, California

Address: 5086 Lost Creek Ct Redding, CA 96002

Bankruptcy Case 11-46472 Summary: "The bankruptcy filing by Jaime Hernandez, undertaken in Nov 8, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2012-03-12 after liquidating assets."
Jaime Hernandez — California, 11-46472


ᐅ Chansamone Hernandez, California

Address: 1158 Le Brun Ln Redding, CA 96002

Bankruptcy Case 13-34449 Summary: "In a Chapter 7 bankruptcy case, Chansamone Hernandez from Redding, CA, saw their proceedings start in 11/12/2013 and complete by 02.20.2014, involving asset liquidation."
Chansamone Hernandez — California, 13-34449


ᐅ Justin Hernandez, California

Address: 3492 Sacramento Dr Redding, CA 96001-5454

Concise Description of Bankruptcy Case 14-263117: "In a Chapter 7 bankruptcy case, Justin Hernandez from Redding, CA, saw their proceedings start in 06.16.2014 and complete by 2014-09-14, involving asset liquidation."
Justin Hernandez — California, 14-26311


ᐅ Scott Carl Herndon, California

Address: 3280 Nicolet Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-28401: "The bankruptcy record of Scott Carl Herndon from Redding, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Scott Carl Herndon — California, 11-28401


ᐅ Marie Gladys Herrick, California

Address: 3929 Alma Ave Redding, CA 96002-3215

Bankruptcy Case 15-27502 Summary: "In Redding, CA, Marie Gladys Herrick filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Marie Gladys Herrick — California, 15-27502


ᐅ Donald Eugene Herrick, California

Address: 3929 Alma Ave Redding, CA 96002-3215

Bankruptcy Case 15-27502 Overview: "In a Chapter 7 bankruptcy case, Donald Eugene Herrick from Redding, CA, saw their proceedings start in September 25, 2015 and complete by 12/24/2015, involving asset liquidation."
Donald Eugene Herrick — California, 15-27502


ᐅ Amy Elizabeth Herrmann, California

Address: 5200 Mica Ct Redding, CA 96003

Bankruptcy Case 13-33435 Overview: "The bankruptcy record of Amy Elizabeth Herrmann from Redding, CA, shows a Chapter 7 case filed in Oct 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2014."
Amy Elizabeth Herrmann — California, 13-33435


ᐅ Christi Lee Herron, California

Address: 1750A Riviera Dr Redding, CA 96001-4011

Snapshot of U.S. Bankruptcy Proceeding Case 14-28800: "Christi Lee Herron's bankruptcy, initiated in Aug 29, 2014 and concluded by 11.27.2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christi Lee Herron — California, 14-28800


ᐅ Iii John Hershel Hershman, California

Address: 2163 Darsha Ln Redding, CA 96003

Bankruptcy Case 09-41000 Overview: "In a Chapter 7 bankruptcy case, Iii John Hershel Hershman from Redding, CA, saw his proceedings start in 09.29.2009 and complete by 01.07.2010, involving asset liquidation."
Iii John Hershel Hershman — California, 09-41000


ᐅ Eric Kevin Hess, California

Address: 3180 Victor Ave Apt 2 Redding, CA 96002

Bankruptcy Case 11-37058 Overview: "The case of Eric Kevin Hess in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Kevin Hess — California, 11-37058


ᐅ Cathy Anola Hessling, California

Address: 2340 Hawn Ave Redding, CA 96002

Concise Description of Bankruptcy Case 11-332517: "In a Chapter 7 bankruptcy case, Cathy Anola Hessling from Redding, CA, saw her proceedings start in May 26, 2011 and complete by 09.15.2011, involving asset liquidation."
Cathy Anola Hessling — California, 11-33251


ᐅ Christine Elizabeth Hettick, California

Address: 2410 Wilson Ave Apt C Redding, CA 96002

Concise Description of Bankruptcy Case 13-253097: "Christine Elizabeth Hettick's bankruptcy, initiated in 04/17/2013 and concluded by 2013-07-26 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Elizabeth Hettick — California, 13-25309


ᐅ Eric Andrew Hiatt, California

Address: 2166 Cadjew St Redding, CA 96003

Bankruptcy Case 11-47387 Overview: "In Redding, CA, Eric Andrew Hiatt filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2012."
Eric Andrew Hiatt — California, 11-47387


ᐅ George Alan Hibner, California

Address: 1014 Camelot Ct Redding, CA 96003-1887

Snapshot of U.S. Bankruptcy Proceeding Case 14-32385: "In a Chapter 7 bankruptcy case, George Alan Hibner from Redding, CA, saw his proceedings start in December 28, 2014 and complete by March 2015, involving asset liquidation."
George Alan Hibner — California, 14-32385


ᐅ Dawson Hicks, California

Address: 652 State St Redding, CA 96001

Brief Overview of Bankruptcy Case 10-29705: "Redding, CA resident Dawson Hicks's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2010."
Dawson Hicks — California, 10-29705


ᐅ Shanon Dale Hicks, California

Address: 275 Hilltop Dr Apt 65 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-27562: "The case of Shanon Dale Hicks in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanon Dale Hicks — California, 12-27562


ᐅ Jr Richard Michael Hicks, California

Address: 5488 Iliana Ln Redding, CA 96001

Bankruptcy Case 11-20688 Summary: "The case of Jr Richard Michael Hicks in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Michael Hicks — California, 11-20688


ᐅ Kelly Ann Hicks, California

Address: 165 Danbury Dr Redding, CA 96003

Bankruptcy Case 12-27563 Summary: "The case of Kelly Ann Hicks in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Hicks — California, 12-27563


ᐅ Kennith Waine Higginbotham, California

Address: 3629 Bechelli Ln Apt 5 Redding, CA 96002

Bankruptcy Case 11-32335 Summary: "Kennith Waine Higginbotham's Chapter 7 bankruptcy, filed in Redding, CA in May 18, 2011, led to asset liquidation, with the case closing in 09/07/2011."
Kennith Waine Higginbotham — California, 11-32335


ᐅ Othor Neil Higginbotham, California

Address: 20992 Bernard Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-33059: "Redding, CA resident Othor Neil Higginbotham's 2013-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Othor Neil Higginbotham — California, 13-33059


ᐅ Lawrence Lee Hiland, California

Address: 3414 Somerset Ave Redding, CA 96002

Bankruptcy Case 13-26736 Summary: "The case of Lawrence Lee Hiland in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Lee Hiland — California, 13-26736


ᐅ Jason Hill, California

Address: 4189 Ormsby Way Redding, CA 96003

Concise Description of Bankruptcy Case 10-450127: "The case of Jason Hill in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hill — California, 10-45012


ᐅ Virginia Catherine Hill, California

Address: 2917 Nicolet Ln Redding, CA 96001-4666

Bankruptcy Case 14-26401 Overview: "Redding, CA resident Virginia Catherine Hill's June 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
Virginia Catherine Hill — California, 14-26401


ᐅ Stephanie Marie Hill, California

Address: 6714 El Camino Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-39977: "Redding, CA resident Stephanie Marie Hill's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-22."
Stephanie Marie Hill — California, 12-39977


ᐅ James Bryan Hill, California

Address: 2917 Nicolet Ln Redding, CA 96001-4666

Concise Description of Bankruptcy Case 14-264017: "James Bryan Hill's Chapter 7 bankruptcy, filed in Redding, CA in 06.18.2014, led to asset liquidation, with the case closing in September 2014."
James Bryan Hill — California, 14-26401


ᐅ Arvel Wayne Hill, California

Address: 3586 Capricorn Way Redding, CA 96002-3033

Bankruptcy Case 09-40451 Overview: "In his Chapter 13 bankruptcy case filed in September 2009, Redding, CA's Arvel Wayne Hill agreed to a debt repayment plan, which was successfully completed by 2013-05-10."
Arvel Wayne Hill — California, 09-40451


ᐅ Chris Hiller, California

Address: 1433 Upland Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-45070: "Chris Hiller's Chapter 7 bankruptcy, filed in Redding, CA in 11.16.2009, led to asset liquidation, with the case closing in 02.24.2010."
Chris Hiller — California, 09-45070


ᐅ Arleen Marie Hines, California

Address: 4786 Cedars Rd Redding, CA 96001-4041

Snapshot of U.S. Bankruptcy Proceeding Case 15-24091: "The case of Arleen Marie Hines in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleen Marie Hines — California, 15-24091