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 Daisha Lewis, California

Address: 1405 Woodbridge Ct Redding, CA 96002

Bankruptcy Case 10-31975 Overview: "Redding, CA resident Daisha Lewis's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2010."
Daisha Lewis — California, 10-31975


ᐅ Stephanie Lynn Lewis, California

Address: PO Box 493905 Redding, CA 96049

Bankruptcy Case 11-35977 Overview: "In Redding, CA, Stephanie Lynn Lewis filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2011."
Stephanie Lynn Lewis — California, 11-35977


ᐅ Donelle Lewis, California

Address: 2146 Galaxy Way Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-26992: "Donelle Lewis's bankruptcy, initiated in Mar 22, 2010 and concluded by 06/30/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donelle Lewis — California, 10-26992


ᐅ Rebecca Suzanne Lewis, California

Address: 2532 Yana Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-23035: "Rebecca Suzanne Lewis's bankruptcy, initiated in 02.07.2011 and concluded by 2011-05-30 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Suzanne Lewis — California, 11-23035


ᐅ Michael Alan Lewis, California

Address: 1463 Richland Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-27895: "The case of Michael Alan Lewis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Lewis — California, 11-27895


ᐅ David R Libolt, California

Address: 2079 Martian Way Redding, CA 96002

Concise Description of Bankruptcy Case 12-216517: "The case of David R Libolt in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Libolt — California, 12-21651


ᐅ Lynda Libolt, California

Address: 1893 Cirrus St Redding, CA 96002

Bankruptcy Case 10-50999 Summary: "Redding, CA resident Lynda Libolt's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Lynda Libolt — California, 10-50999


ᐅ Michael Lick, California

Address: 1907 Continental St Redding, CA 96001

Bankruptcy Case 10-29004 Overview: "The case of Michael Lick in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lick — California, 10-29004


ᐅ Theodore Lidgett, California

Address: 2200 Jewell Ln Spc 4 Redding, CA 96001

Concise Description of Bankruptcy Case 10-270507: "Redding, CA resident Theodore Lidgett's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2010."
Theodore Lidgett — California, 10-27050


ᐅ Benjamen Niemiec Lifton, California

Address: 4251 Eureka Way Redding, CA 96001

Concise Description of Bankruptcy Case 12-288117: "Benjamen Niemiec Lifton's bankruptcy, initiated in 05/07/2012 and concluded by 08.27.2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamen Niemiec Lifton — California, 12-28811


ᐅ Wendy Ann Liggatt, California

Address: 4976 Alta Rico Dr Redding, CA 96002-4118

Bankruptcy Case 08-26978 Summary: "May 28, 2008 marked the beginning of Wendy Ann Liggatt's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by Sep 3, 2013."
Wendy Ann Liggatt — California, 08-26978


ᐅ Claire Lillian, California

Address: 1865 Benton Dr Apt 10 Redding, CA 96003-3159

Bankruptcy Case 14-22437 Overview: "Claire Lillian's Chapter 7 bankruptcy, filed in Redding, CA in March 2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Claire Lillian — California, 14-22437


ᐅ Roger Edward Lindberg, California

Address: 3932 El Portal Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-34325: "Redding, CA resident Roger Edward Lindberg's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Roger Edward Lindberg — California, 12-34325


ᐅ Darwin Lindsey, California

Address: 6517 Creekside St Redding, CA 96001

Bankruptcy Case 10-53089 Summary: "In Redding, CA, Darwin Lindsey filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2011."
Darwin Lindsey — California, 10-53089


ᐅ Sr Wesley Linkswiler, California

Address: 1073 Fallon Ct Redding, CA 96003

Concise Description of Bankruptcy Case 10-203597: "The bankruptcy record of Sr Wesley Linkswiler from Redding, CA, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
Sr Wesley Linkswiler — California, 10-20359


ᐅ Richard Ellis Linn, California

Address: 1823 Continental St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-49774: "Redding, CA resident Richard Ellis Linn's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2012."
Richard Ellis Linn — California, 11-49774


ᐅ Bruce Reed Linnell, California

Address: 3521 Pioneer Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 09-40896: "The case of Bruce Reed Linnell in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Reed Linnell — California, 09-40896


ᐅ Mike Littau, California

Address: 2376 Shining Star Way Redding, CA 96003

Brief Overview of Bankruptcy Case 09-44210: "Mike Littau's Chapter 7 bankruptcy, filed in Redding, CA in Nov 5, 2009, led to asset liquidation, with the case closing in February 8, 2010."
Mike Littau — California, 09-44210


ᐅ Annette Lynne Littier, California

Address: 19186 Knighton Rd Redding, CA 96002-4568

Bankruptcy Case 14-25877 Summary: "Redding, CA resident Annette Lynne Littier's 05/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2014."
Annette Lynne Littier — California, 14-25877


ᐅ Dana Dionneet Littier, California

Address: 19186 Knighton Rd Redding, CA 96002-4568

Bankruptcy Case 8:14-bk-17062-SC Summary: "Dana Dionneet Littier's Chapter 7 bankruptcy, filed in Redding, CA in Dec 4, 2014, led to asset liquidation, with the case closing in March 4, 2015."
Dana Dionneet Littier — California, 8:14-bk-17062-SC


ᐅ James Robert Littier, California

Address: 19186 Knighton Rd Redding, CA 96002-4568

Bankruptcy Case 14-25877 Overview: "Redding, CA resident James Robert Littier's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
James Robert Littier — California, 14-25877


ᐅ Thomas Alexander Little, California

Address: 667 Brookridge Dr Redding, CA 96003-4601

Bankruptcy Case 14-29199 Summary: "The case of Thomas Alexander Little in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Alexander Little — California, 14-29199


ᐅ Christopher A Little, California

Address: 2548 Hawn Ave Redding, CA 96002

Bankruptcy Case 11-39120 Summary: "The bankruptcy record of Christopher A Little from Redding, CA, shows a Chapter 7 case filed in 2011-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Christopher A Little — California, 11-39120


ᐅ Jack Elvin Littleton, California

Address: 3025 Forest Hills Dr Redding, CA 96002

Concise Description of Bankruptcy Case 12-417797: "The bankruptcy filing by Jack Elvin Littleton, undertaken in 2012-12-21 in Redding, CA under Chapter 7, concluded with discharge in 2013-03-31 after liquidating assets."
Jack Elvin Littleton — California, 12-41779


ᐅ Paula Diane Livingston, California

Address: 1240 De Moll Dr Redding, CA 96002-3220

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23637: "In a Chapter 7 bankruptcy case, Paula Diane Livingston from Redding, CA, saw her proceedings start in April 2014 and complete by 2014-07-08, involving asset liquidation."
Paula Diane Livingston — California, 2014-23637


ᐅ Kathleen M Llorca, California

Address: 7415 Pacheco Rd Redding, CA 96002-4665

Concise Description of Bankruptcy Case 15-289907: "Kathleen M Llorca's bankruptcy, initiated in November 19, 2015 and concluded by 2016-02-17 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Llorca — California, 15-28990


ᐅ Robert Shawn Lockett, California

Address: 20204 Eastview Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-46715: "The bankruptcy record of Robert Shawn Lockett from Redding, CA, shows a Chapter 7 case filed in Nov 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Robert Shawn Lockett — California, 11-46715


ᐅ Thomas Arlie Lockwood, California

Address: 2156 Garden Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 09-41011: "The bankruptcy filing by Thomas Arlie Lockwood, undertaken in 2009-09-29 in Redding, CA under Chapter 7, concluded with discharge in 01/07/2010 after liquidating assets."
Thomas Arlie Lockwood — California, 09-41011


ᐅ Todd Randell Loe, California

Address: 19191 Nike Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 11-29062: "In Redding, CA, Todd Randell Loe filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Todd Randell Loe — California, 11-29062


ᐅ Jr James Michael Loffmark, California

Address: 1701 Dana Dr Apt 16 Redding, CA 96003

Concise Description of Bankruptcy Case 11-352737: "Jr James Michael Loffmark's Chapter 7 bankruptcy, filed in Redding, CA in Jun 20, 2011, led to asset liquidation, with the case closing in 10.10.2011."
Jr James Michael Loffmark — California, 11-35273


ᐅ Katherine Victoria Lomoro, California

Address: 5367 Stonethrow Ct Redding, CA 96003-2668

Concise Description of Bankruptcy Case 16-243717: "The bankruptcy filing by Katherine Victoria Lomoro, undertaken in Jul 5, 2016 in Redding, CA under Chapter 7, concluded with discharge in 10.03.2016 after liquidating assets."
Katherine Victoria Lomoro — California, 16-24371


ᐅ Linda Ruth Long, California

Address: 449 Logwood Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-33733: "The bankruptcy filing by Linda Ruth Long, undertaken in Jul 26, 2012 in Redding, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Linda Ruth Long — California, 12-33733


ᐅ Ernest C Long, California

Address: 945 Montcrest Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-28770: "In Redding, CA, Ernest C Long filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Ernest C Long — California, 13-28770


ᐅ Roy E Long, California

Address: 3629 Bechelli Ln Apt 25 Redding, CA 96002

Bankruptcy Case 11-35747 Overview: "The case of Roy E Long in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Long — California, 11-35747


ᐅ Candies Long, California

Address: 2510 Hartnell Ave Apt 10 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-20530: "The case of Candies Long in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candies Long — California, 10-20530


ᐅ Stacy Ann Longbrake, California

Address: PO Box 494572 Redding, CA 96049

Concise Description of Bankruptcy Case 13-237817: "Redding, CA resident Stacy Ann Longbrake's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Stacy Ann Longbrake — California, 13-23781


ᐅ Chris Robert Longhurst, California

Address: 1930 Cumberland Dr Redding, CA 96001-2957

Snapshot of U.S. Bankruptcy Proceeding Case 10-20810: "In their Chapter 13 bankruptcy case filed in 01/14/2010, Redding, CA's Chris Robert Longhurst agreed to a debt repayment plan, which was successfully completed by May 6, 2013."
Chris Robert Longhurst — California, 10-20810


ᐅ Dori Margaret Longo, California

Address: 6444 Leonard Dr Redding, CA 96001-4934

Bankruptcy Case 15-22093 Overview: "In a Chapter 7 bankruptcy case, Dori Margaret Longo from Redding, CA, saw her proceedings start in March 2015 and complete by Jun 15, 2015, involving asset liquidation."
Dori Margaret Longo — California, 15-22093


ᐅ Timothy Duane Loomis, California

Address: 779 Delta St Redding, CA 96003

Concise Description of Bankruptcy Case 12-373927: "The bankruptcy record of Timothy Duane Loomis from Redding, CA, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Timothy Duane Loomis — California, 12-37392


ᐅ Gina Marie Looney, California

Address: 3271 Leonard St Redding, CA 96002-2351

Bankruptcy Case 15-27200 Summary: "The case of Gina Marie Looney in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marie Looney — California, 15-27200


ᐅ Carmen Guady Lopez, California

Address: PO Box 492755 Redding, CA 96049

Bankruptcy Case 11-21279 Overview: "Carmen Guady Lopez's bankruptcy, initiated in Jan 18, 2011 and concluded by May 10, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Guady Lopez — California, 11-21279


ᐅ Dora Lopez, California

Address: 540 South St Apt 4 Redding, CA 96001

Bankruptcy Case 10-53265 Summary: "Dora Lopez's Chapter 7 bankruptcy, filed in Redding, CA in December 2010, led to asset liquidation, with the case closing in April 12, 2011."
Dora Lopez — California, 10-53265


ᐅ Daniel J Lopez, California

Address: 1549 Wingsetter Way Redding, CA 96003

Bankruptcy Case 13-22526 Summary: "Daniel J Lopez's Chapter 7 bankruptcy, filed in Redding, CA in 2013-02-27, led to asset liquidation, with the case closing in Jun 7, 2013."
Daniel J Lopez — California, 13-22526


ᐅ Kellie D Lord, California

Address: PO Box 493588 Redding, CA 96049

Bankruptcy Case 13-22755 Overview: "In Redding, CA, Kellie D Lord filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Kellie D Lord — California, 13-22755


ᐅ Jeremy Lough, California

Address: PO Box 992471 Redding, CA 96099

Brief Overview of Bankruptcy Case 09-44605: "Redding, CA resident Jeremy Lough's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jeremy Lough — California, 09-44605


ᐅ Dawn Lee Loughmiller, California

Address: 4248 Baywood Dr Redding, CA 96003-2542

Brief Overview of Bankruptcy Case 14-26386: "The bankruptcy record of Dawn Lee Loughmiller from Redding, CA, shows a Chapter 7 case filed in 06.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Dawn Lee Loughmiller — California, 14-26386


ᐅ Lester Loving, California

Address: 1685 Sequoia St Apt 37 Redding, CA 96001

Concise Description of Bankruptcy Case 10-418307: "The bankruptcy filing by Lester Loving, undertaken in August 2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Lester Loving — California, 10-41830


ᐅ Brigitte Lowe, California

Address: 14943 Ranger Ct Redding, CA 96003-7793

Snapshot of U.S. Bankruptcy Proceeding Case 14-32417: "In Redding, CA, Brigitte Lowe filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Brigitte Lowe — California, 14-32417


ᐅ William L Lowery, California

Address: 3967 Polaris Way Redding, CA 96002

Concise Description of Bankruptcy Case 11-399917: "Redding, CA resident William L Lowery's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
William L Lowery — California, 11-39991


ᐅ Quinn Lowry, California

Address: 3739 Greenhaven Ln Redding, CA 96001-2245

Brief Overview of Bankruptcy Case 2014-23776: "In a Chapter 7 bankruptcy case, Quinn Lowry from Redding, CA, saw their proceedings start in 04/11/2014 and complete by 07.10.2014, involving asset liquidation."
Quinn Lowry — California, 2014-23776


ᐅ Whitney Lowry, California

Address: 3739 Greenhaven Ln Redding, CA 96001-2245

Bankruptcy Case 2014-23776 Overview: "The bankruptcy filing by Whitney Lowry, undertaken in 04.11.2014 in Redding, CA under Chapter 7, concluded with discharge in July 10, 2014 after liquidating assets."
Whitney Lowry — California, 2014-23776


ᐅ Ronnie Loyd, California

Address: 8160 Green Acres Ln Redding, CA 96002

Bankruptcy Case 10-37406 Overview: "The bankruptcy record of Ronnie Loyd from Redding, CA, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Ronnie Loyd — California, 10-37406


ᐅ Ramirez Rodrigo E Loyola, California

Address: 1549 Dana Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 13-31819: "The case of Ramirez Rodrigo E Loyola in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Rodrigo E Loyola — California, 13-31819


ᐅ Tianna Lucarelli, California

Address: 4223 Alta Mesa Dr Redding, CA 96002

Bankruptcy Case 10-26840 Summary: "Redding, CA resident Tianna Lucarelli's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
Tianna Lucarelli — California, 10-26840


ᐅ Kimberly A Luchs, California

Address: 1951 Airstrip Rd Redding, CA 96003

Bankruptcy Case 11-37485 Summary: "The case of Kimberly A Luchs in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Luchs — California, 11-37485


ᐅ Robert Arnold Luckin, California

Address: 2622 Avola St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-26053: "The bankruptcy record of Robert Arnold Luckin from Redding, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2012."
Robert Arnold Luckin — California, 12-26053


ᐅ Bradley Luff, California

Address: 2992 Blue Horizon Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 09-45584: "In Redding, CA, Bradley Luff filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-03."
Bradley Luff — California, 09-45584


ᐅ Jeannie Luisotti, California

Address: 2455 River Run # 102 Redding, CA 96002-4708

Snapshot of U.S. Bankruptcy Proceeding Case 15-20109: "Jeannie Luisotti's bankruptcy, initiated in 01.08.2015 and concluded by 2015-04-08 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Luisotti — California, 15-20109


ᐅ Victor John Luisotti, California

Address: 2455 River Run # 102 Redding, CA 96002-4708

Bankruptcy Case 15-20109 Summary: "In Redding, CA, Victor John Luisotti filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Victor John Luisotti — California, 15-20109


ᐅ Kenneth Luke, California

Address: 1200 Hawthorne Ave Redding, CA 96002

Concise Description of Bankruptcy Case 09-445037: "In a Chapter 7 bankruptcy case, Kenneth Luke from Redding, CA, saw their proceedings start in November 9, 2009 and complete by 2010-02-17, involving asset liquidation."
Kenneth Luke — California, 09-44503


ᐅ Mark Allen Lunau, California

Address: 1124 Jaxon Way Redding, CA 96003-1908

Bankruptcy Case 15-29836 Summary: "Redding, CA resident Mark Allen Lunau's 2015-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Mark Allen Lunau — California, 15-29836


ᐅ Tim Jeffrey Lundgren, California

Address: 3015 Carson Dr Apt 1 Redding, CA 96003-7739

Bankruptcy Case 14-21559 Overview: "Tim Jeffrey Lundgren's bankruptcy, initiated in February 19, 2014 and concluded by 2014-05-20 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Jeffrey Lundgren — California, 14-21559


ᐅ Sage Marie Lynam, California

Address: PO Box 493194 Redding, CA 96049

Concise Description of Bankruptcy Case 12-396777: "Sage Marie Lynam's bankruptcy, initiated in 11.07.2012 and concluded by 2013-02-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sage Marie Lynam — California, 12-39677


ᐅ Gregory David Lynch, California

Address: 5120 Rancho Vista Way Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-26306: "Gregory David Lynch's bankruptcy, initiated in March 14, 2011 and concluded by 07/04/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory David Lynch — California, 11-26306


ᐅ Jennifer Marie Lyon, California

Address: 2739 Akard Ave Redding, CA 96001

Bankruptcy Case 13-27570 Overview: "In Redding, CA, Jennifer Marie Lyon filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
Jennifer Marie Lyon — California, 13-27570


ᐅ Patrick Eugene Lyons, California

Address: 536 Country Oak Dr Redding, CA 96003-4217

Brief Overview of Bankruptcy Case 15-27935: "In a Chapter 7 bankruptcy case, Patrick Eugene Lyons from Redding, CA, saw their proceedings start in 10/09/2015 and complete by Jan 7, 2016, involving asset liquidation."
Patrick Eugene Lyons — California, 15-27935


ᐅ James Macdonald, California

Address: 646 Estate St Redding, CA 96002

Bankruptcy Case 10-31851 Overview: "James Macdonald's bankruptcy, initiated in 2010-05-05 and concluded by 08/13/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Macdonald — California, 10-31851


ᐅ Carol Ann Mace, California

Address: 774 Loma St Redding, CA 96003-3614

Snapshot of U.S. Bankruptcy Proceeding Case 15-28965: "Redding, CA resident Carol Ann Mace's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Carol Ann Mace — California, 15-28965


ᐅ Gary Fredrick Mace, California

Address: 774 Loma St Redding, CA 96003-3614

Concise Description of Bankruptcy Case 15-289657: "The bankruptcy filing by Gary Fredrick Mace, undertaken in November 2015 in Redding, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Gary Fredrick Mace — California, 15-28965


ᐅ Rebecca Elizabeth Mace, California

Address: 1729 Almaden Dr Redding, CA 96001

Bankruptcy Case 11-25727 Overview: "In a Chapter 7 bankruptcy case, Rebecca Elizabeth Mace from Redding, CA, saw her proceedings start in 2011-03-08 and complete by 06.28.2011, involving asset liquidation."
Rebecca Elizabeth Mace — California, 11-25727


ᐅ Beverly Jean Macginniss, California

Address: 1725 Yuba St Redding, CA 96001

Brief Overview of Bankruptcy Case 13-29167: "The bankruptcy record of Beverly Jean Macginniss from Redding, CA, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-18."
Beverly Jean Macginniss — California, 13-29167


ᐅ David Machamer, California

Address: 1178 Lake Blvd Redding, CA 96003

Concise Description of Bankruptcy Case 10-268597: "David Machamer's bankruptcy, initiated in 2010-03-19 and concluded by 2010-06-27 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Machamer — California, 10-26859


ᐅ Stephanie Macy, California

Address: 1250 Gabriel St Apt 1 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-43800: "Redding, CA resident Stephanie Macy's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Stephanie Macy — California, 10-43800


ᐅ Robert L Madison, California

Address: 6543 Mullen Pkwy Redding, CA 96001

Brief Overview of Bankruptcy Case 13-32235: "The bankruptcy filing by Robert L Madison, undertaken in September 2013 in Redding, CA under Chapter 7, concluded with discharge in December 27, 2013 after liquidating assets."
Robert L Madison — California, 13-32235


ᐅ Jonathan Madsen, California

Address: 3998 Cambria Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-318457: "The case of Jonathan Madsen in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Madsen — California, 10-31845


ᐅ Veronica Ana Magana, California

Address: 1024 Nighthawk Ln Redding, CA 96003-9059

Snapshot of U.S. Bankruptcy Proceeding Case 15-26152: "Veronica Ana Magana's bankruptcy, initiated in August 2015 and concluded by 2015-10-30 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ana Magana — California, 15-26152


ᐅ Linda Mahaffey, California

Address: PO Box 492501 Redding, CA 96049-2501

Bankruptcy Case 14-26755 Summary: "The case of Linda Mahaffey in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mahaffey — California, 14-26755


ᐅ William Dennis Mahannah, California

Address: 4098 Bechelli Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 11-22719: "The bankruptcy record of William Dennis Mahannah from Redding, CA, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
William Dennis Mahannah — California, 11-22719


ᐅ Sherri Mahon, California

Address: 851 Mission De Oro Dr Apt 54 Redding, CA 96003

Bankruptcy Case 11-24031 Summary: "The case of Sherri Mahon in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Mahon — California, 11-24031


ᐅ Robert Mahorney, California

Address: 1939 Jeanae Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-50599: "The bankruptcy record of Robert Mahorney from Redding, CA, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2011."
Robert Mahorney — California, 10-50599


ᐅ Christine Marie Mai, California

Address: 5807 Fairmont Dr Redding, CA 96003

Bankruptcy Case 11-20524 Overview: "The case of Christine Marie Mai in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Mai — California, 11-20524


ᐅ Jesse Ray Maitland, California

Address: 17777 Irish Rd Redding, CA 96003

Bankruptcy Case 11-42364 Summary: "Jesse Ray Maitland's bankruptcy, initiated in Sep 15, 2011 and concluded by Jan 5, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Ray Maitland — California, 11-42364


ᐅ Kim Maldonado, California

Address: 541 Arbuckle Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 12-37588: "Kim Maldonado's Chapter 7 bankruptcy, filed in Redding, CA in 09/30/2012, led to asset liquidation, with the case closing in 01/08/2013."
Kim Maldonado — California, 12-37588


ᐅ David K Malecke, California

Address: 11375 Balboa Dr Redding, CA 96003-1605

Bankruptcy Case 16-23364 Overview: "In a Chapter 7 bankruptcy case, David K Malecke from Redding, CA, saw his proceedings start in May 24, 2016 and complete by 2016-08-22, involving asset liquidation."
David K Malecke — California, 16-23364


ᐅ Sara D Malecke, California

Address: 11375 Balboa Dr Redding, CA 96003-1605

Bankruptcy Case 16-23364 Summary: "The bankruptcy filing by Sara D Malecke, undertaken in 2016-05-24 in Redding, CA under Chapter 7, concluded with discharge in Aug 22, 2016 after liquidating assets."
Sara D Malecke — California, 16-23364


ᐅ Melissa Mai Mallory, California

Address: 830 Saint Marks St Apt 44 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-28181: "Melissa Mai Mallory's Chapter 7 bankruptcy, filed in Redding, CA in Jun 17, 2013, led to asset liquidation, with the case closing in Sep 25, 2013."
Melissa Mai Mallory — California, 13-28181


ᐅ Beth Michelle Mallory, California

Address: 1865 Wisconsin Ave Redding, CA 96001-2912

Bankruptcy Case 16-20249 Overview: "Beth Michelle Mallory's bankruptcy, initiated in January 2016 and concluded by Apr 15, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Michelle Mallory — California, 16-20249


ᐅ Patrick Malloy, California

Address: 460 Lake Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 09-46827: "Patrick Malloy's bankruptcy, initiated in 12/08/2009 and concluded by Mar 18, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Malloy — California, 09-46827


ᐅ Gene A Malone, California

Address: 2963 Pawnee Ct Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21915: "In a Chapter 7 bankruptcy case, Gene A Malone from Redding, CA, saw their proceedings start in January 2012 and complete by May 22, 2012, involving asset liquidation."
Gene A Malone — California, 12-21915


ᐅ Stephen Terrence Maloney, California

Address: PO Box 991288 Redding, CA 96099

Concise Description of Bankruptcy Case 11-496797: "In Redding, CA, Stephen Terrence Maloney filed for Chapter 7 bankruptcy in 12/28/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Stephen Terrence Maloney — California, 11-49679


ᐅ Patchis Lee Malugani, California

Address: 1095 Hilltop Dr # 211 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-26818: "In a Chapter 7 bankruptcy case, Patchis Lee Malugani from Redding, CA, saw their proceedings start in Mar 18, 2011 and complete by 07.08.2011, involving asset liquidation."
Patchis Lee Malugani — California, 11-26818


ᐅ Frank Thomas Manfredonia, California

Address: 1809 Logan St Redding, CA 96001-3121

Concise Description of Bankruptcy Case 15-208617: "Frank Thomas Manfredonia's Chapter 7 bankruptcy, filed in Redding, CA in 02/04/2015, led to asset liquidation, with the case closing in 2015-05-05."
Frank Thomas Manfredonia — California, 15-20861


ᐅ Gary Morrison Manies, California

Address: 6732 Creekside St Redding, CA 96001-5458

Snapshot of U.S. Bankruptcy Proceeding Case 14-26431: "Gary Morrison Manies's Chapter 7 bankruptcy, filed in Redding, CA in Jun 19, 2014, led to asset liquidation, with the case closing in 2014-09-17."
Gary Morrison Manies — California, 14-26431


ᐅ Glenda Ann Manies, California

Address: 2807 June St Apt 2 Redding, CA 96002

Concise Description of Bankruptcy Case 13-263277: "The bankruptcy record of Glenda Ann Manies from Redding, CA, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Glenda Ann Manies — California, 13-26327


ᐅ Lisa Maria Manies, California

Address: 6732 Creekside St Redding, CA 96001-5458

Concise Description of Bankruptcy Case 14-264317: "In a Chapter 7 bankruptcy case, Lisa Maria Manies from Redding, CA, saw her proceedings start in 06.19.2014 and complete by 09/17/2014, involving asset liquidation."
Lisa Maria Manies — California, 14-26431


ᐅ Phetakhom Tutu Manivong, California

Address: 4523 Kayla Dr Redding, CA 96002-3844

Brief Overview of Bankruptcy Case 2014-23978: "Phetakhom Tutu Manivong's Chapter 7 bankruptcy, filed in Redding, CA in Apr 18, 2014, led to asset liquidation, with the case closing in July 2014."
Phetakhom Tutu Manivong — California, 2014-23978


ᐅ Mechelle Delane Mann, California

Address: 3607 Santa Rosa Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-38906: "Mechelle Delane Mann's Chapter 7 bankruptcy, filed in Redding, CA in 10.25.2012, led to asset liquidation, with the case closing in Feb 2, 2013."
Mechelle Delane Mann — California, 12-38906


ᐅ Charles E Manning, California

Address: 1715 Dakota Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-21180: "Charles E Manning's Chapter 7 bankruptcy, filed in Redding, CA in 01/17/2011, led to asset liquidation, with the case closing in 05/09/2011."
Charles E Manning — California, 11-21180


ᐅ Robert Wayne Manning, California

Address: 1318 Mountain Shadows Blvd Redding, CA 96003-2338

Snapshot of U.S. Bankruptcy Proceeding Case 15-25196: "Robert Wayne Manning's bankruptcy, initiated in June 29, 2015 and concluded by 09.27.2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Manning — California, 15-25196


ᐅ Michael Wayne Manning, California

Address: 4368 San Martin Pl Redding, CA 96003-5366

Concise Description of Bankruptcy Case 2:14-bk-06376-MCW7: "Michael Wayne Manning's Chapter 7 bankruptcy, filed in Redding, CA in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Michael Wayne Manning — California, 2:14-bk-06376