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 Stephanie Kirk, California

Address: 1724 Grant St Apt 4 Redding, CA 96001

Brief Overview of Bankruptcy Case 10-43682: "Stephanie Kirk's Chapter 7 bankruptcy, filed in Redding, CA in 09/03/2010, led to asset liquidation, with the case closing in Dec 24, 2010."
Stephanie Kirk — California, 10-43682


ᐅ Susan Ann Kirkby, California

Address: 9322 Placer Rd Redding, CA 96001

Bankruptcy Case 11-36809 Overview: "Susan Ann Kirkby's Chapter 7 bankruptcy, filed in Redding, CA in 07.07.2011, led to asset liquidation, with the case closing in October 2011."
Susan Ann Kirkby — California, 11-36809


ᐅ Michael Kirkendall, California

Address: 7045 Hermosa Way Redding, CA 96002

Bankruptcy Case 11-31921 Summary: "The bankruptcy filing by Michael Kirkendall, undertaken in 2011-05-12 in Redding, CA under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
Michael Kirkendall — California, 11-31921


ᐅ Barbara Jane Kirkpatrick, California

Address: 3170 Quartz Hill Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-36574: "Redding, CA resident Barbara Jane Kirkpatrick's 07/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Barbara Jane Kirkpatrick — California, 11-36574


ᐅ Jeremy Wayne Kisling, California

Address: 3356 Rancho Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 11-48869: "Jeremy Wayne Kisling's Chapter 7 bankruptcy, filed in Redding, CA in 12.14.2011, led to asset liquidation, with the case closing in Apr 4, 2012."
Jeremy Wayne Kisling — California, 11-48869


ᐅ Shane H Klein, California

Address: 3250 Panorama Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 13-20628: "The bankruptcy record of Shane H Klein from Redding, CA, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2013."
Shane H Klein — California, 13-20628


ᐅ Kathryn Kliewer, California

Address: 1718 Conifer Way Apt A Redding, CA 96002

Concise Description of Bankruptcy Case 10-358347: "The bankruptcy filing by Kathryn Kliewer, undertaken in 2010-06-16 in Redding, CA under Chapter 7, concluded with discharge in 10/06/2010 after liquidating assets."
Kathryn Kliewer — California, 10-35834


ᐅ Justin Scot Klingler, California

Address: 3392 Argyle Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 11-28162: "Redding, CA resident Justin Scot Klingler's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Justin Scot Klingler — California, 11-28162


ᐅ Erik Karl Kloth, California

Address: 1777 Sterling Dr Redding, CA 96003

Concise Description of Bankruptcy Case 13-328457: "The bankruptcy record of Erik Karl Kloth from Redding, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Erik Karl Kloth — California, 13-32845


ᐅ Sara Elizabeth Klusmeyer, California

Address: 646 Mission De Oro Dr Redding, CA 96003-3880

Bankruptcy Case 16-23573 Overview: "The case of Sara Elizabeth Klusmeyer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Elizabeth Klusmeyer — California, 16-23573


ᐅ Gerald Allen Kluss, California

Address: 2138 Renoir Path Redding, CA 96001-0969

Bankruptcy Case 15-20637 Summary: "Redding, CA resident Gerald Allen Kluss's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Gerald Allen Kluss — California, 15-20637


ᐅ Margaret Mary Kluss, California

Address: 2138 Renoir Path Redding, CA 96001-0969

Brief Overview of Bankruptcy Case 15-20637: "The case of Margaret Mary Kluss in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Mary Kluss — California, 15-20637


ᐅ Steve Kluss, California

Address: 1756 Garden Ave Redding, CA 96001

Bankruptcy Case 10-38245 Summary: "Steve Kluss's bankruptcy, initiated in Jul 12, 2010 and concluded by 11/01/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Kluss — California, 10-38245


ᐅ Katherine Stewart Knight, California

Address: 2070 Bechelli Ln Apt 39 Redding, CA 96002

Bankruptcy Case 6:11-bk-22778-DS Summary: "The case of Katherine Stewart Knight in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Stewart Knight — California, 6:11-bk-22778-DS


ᐅ Debra Lou Knight, California

Address: 652 Little Deer Ln Redding, CA 96003

Bankruptcy Case 13-26323 Overview: "In a Chapter 7 bankruptcy case, Debra Lou Knight from Redding, CA, saw her proceedings start in May 7, 2013 and complete by August 2013, involving asset liquidation."
Debra Lou Knight — California, 13-26323


ᐅ Robert J Knox, California

Address: 4530 Meadow Ln Redding, CA 96001-4033

Bankruptcy Case 2014-27860 Summary: "Robert J Knox's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Knox — California, 2014-27860


ᐅ Lisa Marie Koekemoer, California

Address: 2205 Hilltop Dr # 5009 Redding, CA 96002

Brief Overview of Bankruptcy Case 12-39111: "The case of Lisa Marie Koekemoer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Koekemoer — California, 12-39111


ᐅ James Westly Konberg, California

Address: 1245 Heavenly Oak Ln Apt A Redding, CA 96002-3987

Brief Overview of Bankruptcy Case 14-28856: "The bankruptcy record of James Westly Konberg from Redding, CA, shows a Chapter 7 case filed in 08.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2014."
James Westly Konberg — California, 14-28856


ᐅ Jaclyn Carol Kong, California

Address: 4695 Mayo Ct Redding, CA 96001-6021

Bankruptcy Case 15-21717 Summary: "In a Chapter 7 bankruptcy case, Jaclyn Carol Kong from Redding, CA, saw her proceedings start in Mar 4, 2015 and complete by 2015-06-02, involving asset liquidation."
Jaclyn Carol Kong — California, 15-21717


ᐅ Tamela Jo Konvalin, California

Address: 6870 Riverland Dr Spc 31 Redding, CA 96002

Concise Description of Bankruptcy Case 12-263277: "Tamela Jo Konvalin's Chapter 7 bankruptcy, filed in Redding, CA in 03.30.2012, led to asset liquidation, with the case closing in 2012-07-20."
Tamela Jo Konvalin — California, 12-26327


ᐅ Gary Kopp, California

Address: 2402 Nebula St Redding, CA 96002

Bankruptcy Case 10-41595 Summary: "The bankruptcy record of Gary Kopp from Redding, CA, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2010."
Gary Kopp — California, 10-41595


ᐅ Jean M Koppe, California

Address: 2062 Westwood Ave Redding, CA 96001

Bankruptcy Case 11-41776 Summary: "Redding, CA resident Jean M Koppe's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2011."
Jean M Koppe — California, 11-41776


ᐅ Kash Kordell, California

Address: 18536 Wayne Ln Redding, CA 96003

Bankruptcy Case 10-20218 Summary: "The bankruptcy filing by Kash Kordell, undertaken in January 6, 2010 in Redding, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Kash Kordell — California, 10-20218


ᐅ Patrick Kenneth Kornder, California

Address: 251 Hilltop Dr Apt 57 Redding, CA 96003-3214

Bankruptcy Case 2014-24207 Overview: "The case of Patrick Kenneth Kornder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Kenneth Kornder — California, 2014-24207


ᐅ Sandra Kostolansky, California

Address: 1401 Alrose Ln Apt 106 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-43028: "The bankruptcy record of Sandra Kostolansky from Redding, CA, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sandra Kostolansky — California, 09-43028


ᐅ Jr Peter Theodore Koutsouris, California

Address: 14341 Moss Dr Redding, CA 96003

Concise Description of Bankruptcy Case 12-380587: "In a Chapter 7 bankruptcy case, Jr Peter Theodore Koutsouris from Redding, CA, saw his proceedings start in 10/10/2012 and complete by Jan 18, 2013, involving asset liquidation."
Jr Peter Theodore Koutsouris — California, 12-38058


ᐅ Tiffany Delight Kraft, California

Address: 3654 Cherrywood Dr Redding, CA 96002-4877

Brief Overview of Bankruptcy Case 2014-25600: "In a Chapter 7 bankruptcy case, Tiffany Delight Kraft from Redding, CA, saw her proceedings start in 05.28.2014 and complete by September 2014, involving asset liquidation."
Tiffany Delight Kraft — California, 2014-25600


ᐅ Wendy Clarice Krause, California

Address: 14236 Christian Way Redding, CA 96003

Bankruptcy Case 11-31833 Overview: "In Redding, CA, Wendy Clarice Krause filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
Wendy Clarice Krause — California, 11-31833


ᐅ Rodney J Kravitz, California

Address: PO Box 992576 Redding, CA 96099

Bankruptcy Case 13-33169 Overview: "The case of Rodney J Kravitz in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney J Kravitz — California, 13-33169


ᐅ Kasey Albert Krock, California

Address: 870 Mission Sierra Ct Apt 4 Redding, CA 96003

Bankruptcy Case 11-32083 Overview: "The bankruptcy filing by Kasey Albert Krock, undertaken in 05/14/2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Kasey Albert Krock — California, 11-32083


ᐅ Peter Kroll, California

Address: 1633 Galaxy Way Redding, CA 96002-4930

Brief Overview of Bankruptcy Case 15-20772: "Redding, CA resident Peter Kroll's Jan 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2015."
Peter Kroll — California, 15-20772


ᐅ Carly Krug, California

Address: 1008 Grouse Dr Redding, CA 96003

Bankruptcy Case 10-41824 Summary: "Carly Krug's bankruptcy, initiated in August 17, 2010 and concluded by Dec 7, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carly Krug — California, 10-41824


ᐅ Hurst Jennifer Lynn Kruger, California

Address: 20113 Cindy Ln Redding, CA 96002-9440

Bankruptcy Case 14-26673 Summary: "The case of Hurst Jennifer Lynn Kruger in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hurst Jennifer Lynn Kruger — California, 14-26673


ᐅ Halle Kuhre, California

Address: 1255 Burton Ct Apt 5 Redding, CA 96003

Bankruptcy Case 10-24120 Summary: "Halle Kuhre's Chapter 7 bankruptcy, filed in Redding, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-02."
Halle Kuhre — California, 10-24120


ᐅ Nicolette Phillips Kuta, California

Address: 3179 Copper Creek Dr Redding, CA 96002

Bankruptcy Case 11-34228 Summary: "The bankruptcy filing by Nicolette Phillips Kuta, undertaken in Jun 7, 2011 in Redding, CA under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Nicolette Phillips Kuta — California, 11-34228


ᐅ Tour Gene Richard La, California

Address: 850 Mistletoe Ln Redding, CA 96002

Bankruptcy Case 11-46553 Summary: "The bankruptcy filing by Tour Gene Richard La, undertaken in 2011-11-09 in Redding, CA under Chapter 7, concluded with discharge in February 29, 2012 after liquidating assets."
Tour Gene Richard La — California, 11-46553


ᐅ Stanley Ray Lacey, California

Address: 1969 Saltu Dr Redding, CA 96002-1489

Bankruptcy Case 16-20427 Summary: "In a Chapter 7 bankruptcy case, Stanley Ray Lacey from Redding, CA, saw his proceedings start in January 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Stanley Ray Lacey — California, 16-20427


ᐅ Bradley J Lacroix, California

Address: 6919 Granada Dr Redding, CA 96002-9784

Brief Overview of Bankruptcy Case 07-29775: "In his Chapter 13 bankruptcy case filed in November 15, 2007, Redding, CA's Bradley J Lacroix agreed to a debt repayment plan, which was successfully completed by 11.26.2012."
Bradley J Lacroix — California, 07-29775


ᐅ Daniel Ray Ladd, California

Address: 1961 Deerfield Ave Redding, CA 96002

Bankruptcy Case 11-40249 Summary: "Redding, CA resident Daniel Ray Ladd's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2011."
Daniel Ray Ladd — California, 11-40249


ᐅ Wendy Janell Laeber, California

Address: 1063 River Ridge Dr Redding, CA 96003-5356

Snapshot of U.S. Bankruptcy Proceeding Case 16-23874: "Redding, CA resident Wendy Janell Laeber's 06/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Wendy Janell Laeber — California, 16-23874


ᐅ John F Lagoy, California

Address: 751 Hilltop Dr Apt 9 Redding, CA 96003

Bankruptcy Case 11-49772 Summary: "The bankruptcy filing by John F Lagoy, undertaken in 2011-12-29 in Redding, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
John F Lagoy — California, 11-49772


ᐅ Cinthia Ann Lakmann, California

Address: 2223 Candlewood Dr Redding, CA 96003-9350

Concise Description of Bankruptcy Case 14-300907: "In a Chapter 7 bankruptcy case, Cinthia Ann Lakmann from Redding, CA, saw her proceedings start in October 2014 and complete by 2015-01-07, involving asset liquidation."
Cinthia Ann Lakmann — California, 14-30090


ᐅ Richard Lamark, California

Address: 13440 Luna Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-27692: "In Redding, CA, Richard Lamark filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Richard Lamark — California, 10-27692


ᐅ James Gregory Lamb, California

Address: 21142 Kiwi Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 11-20258: "James Gregory Lamb's Chapter 7 bankruptcy, filed in Redding, CA in 2011-01-04, led to asset liquidation, with the case closing in 04.26.2011."
James Gregory Lamb — California, 11-20258


ᐅ Thresa Lynn Lamphere, California

Address: 893 July Way Redding, CA 96003-1819

Bankruptcy Case 16-20459 Overview: "The bankruptcy record of Thresa Lynn Lamphere from Redding, CA, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Thresa Lynn Lamphere — California, 16-20459


ᐅ Nathaniel John Lancaster, California

Address: 13862 Old Oregon Trl Redding, CA 96003

Concise Description of Bankruptcy Case 13-326797: "The case of Nathaniel John Lancaster in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel John Lancaster — California, 13-32679


ᐅ John Michael Lance, California

Address: 20173 Vernita Dr Redding, CA 96003

Bankruptcy Case 11-21766 Overview: "John Michael Lance's bankruptcy, initiated in 2011-01-24 and concluded by 05/16/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Lance — California, 11-21766


ᐅ Ii Michael A Landsem, California

Address: 2442 Wilson Ave Apt 6 Redding, CA 96002

Bankruptcy Case 13-28549 Overview: "In a Chapter 7 bankruptcy case, Ii Michael A Landsem from Redding, CA, saw their proceedings start in 2013-06-26 and complete by 10.04.2013, involving asset liquidation."
Ii Michael A Landsem — California, 13-28549


ᐅ Berta Willie Lane, California

Address: 3148 Alta Mesa Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-32405: "In a Chapter 7 bankruptcy case, Berta Willie Lane from Redding, CA, saw her proceedings start in May 18, 2011 and complete by Sep 7, 2011, involving asset liquidation."
Berta Willie Lane — California, 11-32405


ᐅ Leticia Lane, California

Address: PO Box 492472 Redding, CA 96049

Brief Overview of Bankruptcy Case 10-38304: "In a Chapter 7 bankruptcy case, Leticia Lane from Redding, CA, saw her proceedings start in July 13, 2010 and complete by 11/02/2010, involving asset liquidation."
Leticia Lane — California, 10-38304


ᐅ Andrew Stephen Lanning, California

Address: 1420 Atajo Ct Redding, CA 96003

Bankruptcy Case 09-41125 Overview: "In a Chapter 7 bankruptcy case, Andrew Stephen Lanning from Redding, CA, saw their proceedings start in September 30, 2009 and complete by 01/08/2010, involving asset liquidation."
Andrew Stephen Lanning — California, 09-41125


ᐅ Steve Ernest Lannom, California

Address: 6973 Marvin Trl Redding, CA 96001

Brief Overview of Bankruptcy Case 11-47517: "In Redding, CA, Steve Ernest Lannom filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Steve Ernest Lannom — California, 11-47517


ᐅ Hyrum Keepers Lantz, California

Address: 2110 Tiburon Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-491747: "Hyrum Keepers Lantz's bankruptcy, initiated in December 19, 2011 and concluded by April 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyrum Keepers Lantz — California, 11-49174


ᐅ Miller Kathy A Lanzing, California

Address: 1315 Hope Ln Redding, CA 96003

Concise Description of Bankruptcy Case 11-412417: "In Redding, CA, Miller Kathy A Lanzing filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2011."
Miller Kathy A Lanzing — California, 11-41241


ᐅ Amber Larkins, California

Address: 2332 La Villa Way Redding, CA 96003-9325

Bankruptcy Case 2014-23701 Summary: "The bankruptcy filing by Amber Larkins, undertaken in April 2014 in Redding, CA under Chapter 7, concluded with discharge in 2014-07-09 after liquidating assets."
Amber Larkins — California, 2014-23701


ᐅ Tony Lee Larkins, California

Address: 6850 Riata Dr Redding, CA 96002

Bankruptcy Case 13-25117 Overview: "Tony Lee Larkins's bankruptcy, initiated in 2013-04-15 and concluded by 2013-07-25 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Lee Larkins — California, 13-25117


ᐅ Cathy Jeannine Larmour, California

Address: 2421 Galaxy Way Redding, CA 96002

Bankruptcy Case 11-34867 Summary: "In a Chapter 7 bankruptcy case, Cathy Jeannine Larmour from Redding, CA, saw her proceedings start in June 2011 and complete by Oct 5, 2011, involving asset liquidation."
Cathy Jeannine Larmour — California, 11-34867


ᐅ Jr Joseph Forrest Larmour, California

Address: 2681 Rhinestone Way Redding, CA 96001

Concise Description of Bankruptcy Case 12-278427: "The case of Jr Joseph Forrest Larmour in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Forrest Larmour — California, 12-27842


ᐅ Kerry Lynn Larocca, California

Address: 2050 Fancy Oaks Dr Apt 2 Redding, CA 96003-8033

Brief Overview of Bankruptcy Case 14-30707: "In a Chapter 7 bankruptcy case, Kerry Lynn Larocca from Redding, CA, saw their proceedings start in October 30, 2014 and complete by 2015-01-28, involving asset liquidation."
Kerry Lynn Larocca — California, 14-30707


ᐅ Lance Larsen, California

Address: 7037 Granada Dr Redding, CA 96002

Bankruptcy Case 10-35593 Summary: "Redding, CA resident Lance Larsen's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Lance Larsen — California, 10-35593


ᐅ Shane Dean Larsen, California

Address: 21067 Joanna Way Redding, CA 96003

Concise Description of Bankruptcy Case 12-202097: "Shane Dean Larsen's bankruptcy, initiated in January 5, 2012 and concluded by Apr 26, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Dean Larsen — California, 12-20209


ᐅ Lesley B Larson, California

Address: 5810 E Bonnyview Rd Redding, CA 96001

Bankruptcy Case 11-30397 Summary: "In a Chapter 7 bankruptcy case, Lesley B Larson from Redding, CA, saw their proceedings start in Apr 27, 2011 and complete by 08/17/2011, involving asset liquidation."
Lesley B Larson — California, 11-30397


ᐅ Gerald E Latal, California

Address: 17470 Walker Mine Rd Redding, CA 96003

Concise Description of Bankruptcy Case 11-455027: "In a Chapter 7 bankruptcy case, Gerald E Latal from Redding, CA, saw their proceedings start in 2011-10-26 and complete by 03/06/2012, involving asset liquidation."
Gerald E Latal — California, 11-45502


ᐅ Rosie M Laurita, California

Address: 1053 Nighthawk Ln Redding, CA 96003

Concise Description of Bankruptcy Case 09-426167: "Rosie M Laurita's Chapter 7 bankruptcy, filed in Redding, CA in 10/19/2009, led to asset liquidation, with the case closing in 2010-01-27."
Rosie M Laurita — California, 09-42616


ᐅ Brian Mark Laustrup, California

Address: PO Box 494193 Redding, CA 96049

Bankruptcy Case 12-40472 Summary: "In a Chapter 7 bankruptcy case, Brian Mark Laustrup from Redding, CA, saw their proceedings start in 2012-11-26 and complete by March 6, 2013, involving asset liquidation."
Brian Mark Laustrup — California, 12-40472


ᐅ Julie Ann Laustrup, California

Address: PO Box 991506 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 13-22192: "In a Chapter 7 bankruptcy case, Julie Ann Laustrup from Redding, CA, saw her proceedings start in 2013-02-20 and complete by May 31, 2013, involving asset liquidation."
Julie Ann Laustrup — California, 13-22192


ᐅ Kaveh Laveau, California

Address: 3622 Orion Way Redding, CA 96002

Brief Overview of Bankruptcy Case 12-34485: "In Redding, CA, Kaveh Laveau filed for Chapter 7 bankruptcy in Aug 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Kaveh Laveau — California, 12-34485


ᐅ Debra Marie Law, California

Address: 12564 Williamson Rd Redding, CA 96003

Bankruptcy Case 12-39451 Overview: "In Redding, CA, Debra Marie Law filed for Chapter 7 bankruptcy in 11.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Debra Marie Law — California, 12-39451


ᐅ Vicki Lynn Lawrence, California

Address: PO Box 993598 Redding, CA 96099

Brief Overview of Bankruptcy Case 11-48258: "In a Chapter 7 bankruptcy case, Vicki Lynn Lawrence from Redding, CA, saw her proceedings start in 2011-12-05 and complete by 2012-03-26, involving asset liquidation."
Vicki Lynn Lawrence — California, 11-48258


ᐅ Nancy Arlene Lawrence, California

Address: 12249 Manzanoaks Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-31670: "In a Chapter 7 bankruptcy case, Nancy Arlene Lawrence from Redding, CA, saw her proceedings start in September 2013 and complete by December 14, 2013, involving asset liquidation."
Nancy Arlene Lawrence — California, 13-31670


ᐅ Gail Laws, California

Address: 1180 Grouse Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-371957: "In a Chapter 7 bankruptcy case, Gail Laws from Redding, CA, saw their proceedings start in 06.30.2010 and complete by Oct 20, 2010, involving asset liquidation."
Gail Laws — California, 10-37195


ᐅ Amber Laws, California

Address: 1135 Riviera Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-39362: "The bankruptcy record of Amber Laws from Redding, CA, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Amber Laws — California, 10-39362


ᐅ Raquel Lawson, California

Address: 1007 2nd St Redding, CA 96002-2608

Brief Overview of Bankruptcy Case 14-28324: "Redding, CA resident Raquel Lawson's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Raquel Lawson — California, 14-28324


ᐅ Johnnie Lawson, California

Address: 2930 Old Alturas Rd Redding, CA 96003

Concise Description of Bankruptcy Case 10-239647: "Johnnie Lawson's bankruptcy, initiated in February 19, 2010 and concluded by 2010-05-30 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Lawson — California, 10-23964


ᐅ Barbara Lee Lawson, California

Address: 1099 Grouse Dr Redding, CA 96003-5506

Brief Overview of Bankruptcy Case 16-21805: "Redding, CA resident Barbara Lee Lawson's March 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Barbara Lee Lawson — California, 16-21805


ᐅ Brandon C Lawson, California

Address: 1007 2nd St Redding, CA 96002-2608

Brief Overview of Bankruptcy Case 14-28324: "The case of Brandon C Lawson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon C Lawson — California, 14-28324


ᐅ Jr Federico Lazo, California

Address: 505 Rivercrest Pkwy Redding, CA 96002

Brief Overview of Bankruptcy Case 12-20672: "The bankruptcy filing by Jr Federico Lazo, undertaken in January 2012 in Redding, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Jr Federico Lazo — California, 12-20672


ᐅ Russell Lazuka, California

Address: 1853 Canby Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-34008: "Russell Lazuka's Chapter 7 bankruptcy, filed in Redding, CA in May 27, 2010, led to asset liquidation, with the case closing in 2010-09-04."
Russell Lazuka — California, 10-34008


ᐅ Robert Anthony Leal, California

Address: PO Box 991735 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 11-38452: "The bankruptcy filing by Robert Anthony Leal, undertaken in July 2011 in Redding, CA under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Robert Anthony Leal — California, 11-38452


ᐅ Doris Mae Leavell, California

Address: 17615 Pine View Dr Redding, CA 96003-0499

Bankruptcy Case 14-28266 Overview: "In a Chapter 7 bankruptcy case, Doris Mae Leavell from Redding, CA, saw her proceedings start in Aug 14, 2014 and complete by November 2014, involving asset liquidation."
Doris Mae Leavell — California, 14-28266


ᐅ Linnea Ann Leboeuf, California

Address: 2030 Marlene Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-27841: "The bankruptcy record of Linnea Ann Leboeuf from Redding, CA, shows a Chapter 7 case filed in 03.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Linnea Ann Leboeuf — California, 11-27841


ᐅ Marcus M Lee, California

Address: 1013 Echo Rd Apt 10 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-32236: "The bankruptcy record of Marcus M Lee from Redding, CA, shows a Chapter 7 case filed in 09/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2013."
Marcus M Lee — California, 13-32236


ᐅ Jamie Nicole Lee, California

Address: 13384 Shasta Meadows Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-33792: "Jamie Nicole Lee's bankruptcy, initiated in July 2012 and concluded by 11.16.2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Nicole Lee — California, 12-33792


ᐅ Sonya Irene Lee, California

Address: 6999 Terra Linda Way Redding, CA 96003

Brief Overview of Bankruptcy Case 12-26303: "The bankruptcy filing by Sonya Irene Lee, undertaken in Mar 30, 2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Sonya Irene Lee — California, 12-26303


ᐅ Laura L Lee, California

Address: 8374 Muletown Rd Redding, CA 96001-9591

Brief Overview of Bankruptcy Case 14-31832: "Laura L Lee's bankruptcy, initiated in 12/04/2014 and concluded by 03.04.2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Lee — California, 14-31832


ᐅ Jr Robert E Lee, California

Address: 19679 Midland Dr Redding, CA 96003

Bankruptcy Case 11-20774 Summary: "In a Chapter 7 bankruptcy case, Jr Robert E Lee from Redding, CA, saw their proceedings start in Jan 11, 2011 and complete by 2011-05-03, involving asset liquidation."
Jr Robert E Lee — California, 11-20774


ᐅ Sou Lee, California

Address: 16857 Cape Cod Dr Redding, CA 96003

Bankruptcy Case 10-24092 Overview: "The case of Sou Lee in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sou Lee — California, 10-24092


ᐅ Katherine Lee, California

Address: PO Box 493870 Redding, CA 96049

Concise Description of Bankruptcy Case 10-272527: "In a Chapter 7 bankruptcy case, Katherine Lee from Redding, CA, saw her proceedings start in 2010-03-23 and complete by July 1, 2010, involving asset liquidation."
Katherine Lee — California, 10-27252


ᐅ Corey Dean Lee, California

Address: 1632 Whistling Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 11-34415: "The bankruptcy record of Corey Dean Lee from Redding, CA, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Corey Dean Lee — California, 11-34415


ᐅ Kip Lee, California

Address: 7039 David Trl Redding, CA 96001

Concise Description of Bankruptcy Case 10-241047: "In Redding, CA, Kip Lee filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Kip Lee — California, 10-24104


ᐅ Jeffrey Leeka, California

Address: 14772 Marin Dr Redding, CA 96003

Bankruptcy Case 10-39053 Overview: "In Redding, CA, Jeffrey Leeka filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jeffrey Leeka — California, 10-39053


ᐅ Cassaundra Leggett, California

Address: PO Box 494058 Redding, CA 96049

Bankruptcy Case 10-35141 Summary: "Cassaundra Leggett's Chapter 7 bankruptcy, filed in Redding, CA in 06/09/2010, led to asset liquidation, with the case closing in 09.17.2010."
Cassaundra Leggett — California, 10-35141


ᐅ Erica Olivia Leigh, California

Address: 6974 Redberry Ln Redding, CA 96002-9123

Bankruptcy Case 15-20906 Overview: "The bankruptcy filing by Erica Olivia Leigh, undertaken in 02.05.2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-05-06 after liquidating assets."
Erica Olivia Leigh — California, 15-20906


ᐅ Lisa Lenardo, California

Address: PO Box 493636 Redding, CA 96049

Bankruptcy Case 10-28767 Summary: "The bankruptcy filing by Lisa Lenardo, undertaken in April 6, 2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Lisa Lenardo — California, 10-28767


ᐅ Susanne Teresa Lennon, California

Address: 3861 Andes Dr Redding, CA 96001

Bankruptcy Case 12-38006 Summary: "In a Chapter 7 bankruptcy case, Susanne Teresa Lennon from Redding, CA, saw her proceedings start in 10.09.2012 and complete by 01.17.2013, involving asset liquidation."
Susanne Teresa Lennon — California, 12-38006


ᐅ Gail Lenski, California

Address: 2686 Belladonna St Redding, CA 96002

Brief Overview of Bankruptcy Case 10-20735: "Gail Lenski's Chapter 7 bankruptcy, filed in Redding, CA in 2010-01-13, led to asset liquidation, with the case closing in April 2010."
Gail Lenski — California, 10-20735


ᐅ Larry M Lenz, California

Address: 3629 Bechelli Ln Apt 3 Redding, CA 96002-2443

Brief Overview of Bankruptcy Case 15-23457: "The bankruptcy filing by Larry M Lenz, undertaken in 04/28/2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Larry M Lenz — California, 15-23457


ᐅ Chad Michael Leon, California

Address: 1717 Lori Ln Redding, CA 96002-0425

Snapshot of U.S. Bankruptcy Proceeding Case 14-13623: "The case of Chad Michael Leon in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Michael Leon — California, 14-13623


ᐅ Rock Wayne Leonard, California

Address: 842 Pioneer Dr Redding, CA 96001

Bankruptcy Case 12-32177 Summary: "The bankruptcy filing by Rock Wayne Leonard, undertaken in 2012-06-29 in Redding, CA under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Rock Wayne Leonard — California, 12-32177


ᐅ Tina Lewandowski, California

Address: 11751 Lewis Ln Redding, CA 96003

Bankruptcy Case 10-24177 Summary: "Tina Lewandowski's bankruptcy, initiated in Feb 22, 2010 and concluded by June 2, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Lewandowski — California, 10-24177