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 Shirley Mantyla, California

Address: 4503 Nantucket Dr Redding, CA 96001-5843

Brief Overview of Bankruptcy Case 14-26822: "Shirley Mantyla's Chapter 7 bankruptcy, filed in Redding, CA in Jun 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Shirley Mantyla — California, 14-26822


ᐅ Donna Maples, California

Address: 1169 Orange Ave Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-48516: "Redding, CA resident Donna Maples's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Donna Maples — California, 10-48516


ᐅ Pamela Gail Maral, California

Address: 6274 Paso Dr Redding, CA 96001-4839

Bankruptcy Case 15-28157 Overview: "The bankruptcy record of Pamela Gail Maral from Redding, CA, shows a Chapter 7 case filed in 10/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Pamela Gail Maral — California, 15-28157


ᐅ Robert Gilbert Maral, California

Address: 6274 Paso Dr Redding, CA 96001-4839

Snapshot of U.S. Bankruptcy Proceeding Case 15-28157: "Robert Gilbert Maral's bankruptcy, initiated in 2015-10-20 and concluded by January 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gilbert Maral — California, 15-28157


ᐅ Christina Marie Maravelias, California

Address: 2135 Siena Ave Redding, CA 96001-5807

Concise Description of Bankruptcy Case 14-301957: "The case of Christina Marie Maravelias in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Marie Maravelias — California, 14-30195


ᐅ Robert March, California

Address: PO Box 993542 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 09-43743: "The case of Robert March in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert March — California, 09-43743


ᐅ Ronald Mares, California

Address: 6558 Quail Creek Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-25124: "In a Chapter 7 bankruptcy case, Ronald Mares from Redding, CA, saw their proceedings start in Mar 3, 2010 and complete by 06.11.2010, involving asset liquidation."
Ronald Mares — California, 10-25124


ᐅ David Margulius, California

Address: 2035 Walnut Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 10-41571: "David Margulius's Chapter 7 bankruptcy, filed in Redding, CA in 2010-08-13, led to asset liquidation, with the case closing in 2010-12-03."
David Margulius — California, 10-41571


ᐅ Tina Christine Marlin, California

Address: 12685 Akrich St Redding, CA 96003

Bankruptcy Case 13-22298 Summary: "The bankruptcy filing by Tina Christine Marlin, undertaken in February 2013 in Redding, CA under Chapter 7, concluded with discharge in 06/02/2013 after liquidating assets."
Tina Christine Marlin — California, 13-22298


ᐅ Rebeccah Marr, California

Address: 66 Churn Creek Rd Redding, CA 96003

Concise Description of Bankruptcy Case 10-324557: "Redding, CA resident Rebeccah Marr's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Rebeccah Marr — California, 10-32455


ᐅ Jeanette Marriott, California

Address: 21378 Albatross Way Redding, CA 96003

Bankruptcy Case 10-42576 Summary: "The case of Jeanette Marriott in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Marriott — California, 10-42576


ᐅ Sharon Lee Marshall, California

Address: 1167 Redwood Blvd Redding, CA 96003-1903

Bankruptcy Case 16-21348 Summary: "The bankruptcy record of Sharon Lee Marshall from Redding, CA, shows a Chapter 7 case filed in March 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2016."
Sharon Lee Marshall — California, 16-21348


ᐅ Larry A Marshall, California

Address: 4429 Cynthia Way Redding, CA 96002

Brief Overview of Bankruptcy Case 12-41435: "In a Chapter 7 bankruptcy case, Larry A Marshall from Redding, CA, saw his proceedings start in December 14, 2012 and complete by Mar 24, 2013, involving asset liquidation."
Larry A Marshall — California, 12-41435


ᐅ David Paul Martens, California

Address: 21136 View Lake Dr Redding, CA 96003-8286

Concise Description of Bankruptcy Case 08-204637: "The bankruptcy record for David Paul Martens from Redding, CA, under Chapter 13, filed in Jan 15, 2008, involved setting up a repayment plan, finalized by May 6, 2013."
David Paul Martens — California, 08-20463


ᐅ Linda Darlene Martin, California

Address: 3220 C St Unit 24 Redding, CA 96002

Bankruptcy Case 11-37757 Overview: "Linda Darlene Martin's bankruptcy, initiated in Jul 20, 2011 and concluded by November 9, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Darlene Martin — California, 11-37757


ᐅ Richard Arthur Martin, California

Address: 4065 Meander Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-39137: "Redding, CA resident Richard Arthur Martin's 10.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Richard Arthur Martin — California, 12-39137


ᐅ Elvin Martin, California

Address: 3996 Bristol Dr Redding, CA 96002

Bankruptcy Case 10-41348 Overview: "In Redding, CA, Elvin Martin filed for Chapter 7 bankruptcy in 08.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2010."
Elvin Martin — California, 10-41348


ᐅ Patrick David Martin, California

Address: 1857 Vale Dr Redding, CA 96002

Bankruptcy Case 11-38861 Summary: "The bankruptcy record of Patrick David Martin from Redding, CA, shows a Chapter 7 case filed in August 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2011."
Patrick David Martin — California, 11-38861


ᐅ Suzanne Marie Martin, California

Address: 11423 Rugby Hill Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 11-34991: "In Redding, CA, Suzanne Marie Martin filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Suzanne Marie Martin — California, 11-34991


ᐅ Judith E Martin, California

Address: 198 Mammoth Path Redding, CA 96003

Bankruptcy Case 11-35749 Overview: "Redding, CA resident Judith E Martin's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Judith E Martin — California, 11-35749


ᐅ Alvin Martin, California

Address: 10234 Rocking Horse Ln Redding, CA 96003

Concise Description of Bankruptcy Case 10-200367: "In Redding, CA, Alvin Martin filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2010."
Alvin Martin — California, 10-20036


ᐅ Jared Lawrence Martin, California

Address: 6870 Riverland Dr Spc 25 Redding, CA 96002

Bankruptcy Case 11-24656 Summary: "Redding, CA resident Jared Lawrence Martin's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Jared Lawrence Martin — California, 11-24656


ᐅ Michael Aaron Martin, California

Address: 3861 Canterbury Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 13-35167: "The case of Michael Aaron Martin in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Aaron Martin — California, 13-35167


ᐅ Bret Martin, California

Address: 884 Springer Dr Redding, CA 96003

Concise Description of Bankruptcy Case 12-321527: "The case of Bret Martin in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bret Martin — California, 12-32152


ᐅ David Turner Martin, California

Address: 1990 Vega St Redding, CA 96002-3054

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24118: "David Turner Martin's Chapter 7 bankruptcy, filed in Redding, CA in April 22, 2014, led to asset liquidation, with the case closing in 07/21/2014."
David Turner Martin — California, 2014-24118


ᐅ David Martineau, California

Address: 373 Revilo Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51962: "Redding, CA resident David Martineau's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
David Martineau — California, 10-51962


ᐅ John Martineau, California

Address: 312 Weldon St Redding, CA 96001

Bankruptcy Case 09-46347 Summary: "The case of John Martineau in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Martineau — California, 09-46347


ᐅ Juan D Martinez, California

Address: PO Box 494073 Redding, CA 96049

Bankruptcy Case 13-29679 Summary: "Redding, CA resident Juan D Martinez's Jul 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-31."
Juan D Martinez — California, 13-29679


ᐅ Jesus Martinez, California

Address: 3142 Lawrence Rd Apt 31 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-33972: "In Redding, CA, Jesus Martinez filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2010."
Jesus Martinez — California, 10-33972


ᐅ Laida Elvira Martinez, California

Address: 4500 Alder St Apt 53 Redding, CA 96003

Bankruptcy Case 13-20829 Overview: "The case of Laida Elvira Martinez in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laida Elvira Martinez — California, 13-20829


ᐅ Jeffrey E Martinez, California

Address: 3834 Canterbury Dr Redding, CA 96002-4888

Concise Description of Bankruptcy Case 14-280917: "In Redding, CA, Jeffrey E Martinez filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jeffrey E Martinez — California, 14-28091


ᐅ Cheryl L Martinez, California

Address: 3834 Canterbury Dr Redding, CA 96002-4888

Bankruptcy Case 14-28091 Summary: "In a Chapter 7 bankruptcy case, Cheryl L Martinez from Redding, CA, saw her proceedings start in August 8, 2014 and complete by November 6, 2014, involving asset liquidation."
Cheryl L Martinez — California, 14-28091


ᐅ Craig Martz, California

Address: 2080 Skyline Dr Redding, CA 96001

Bankruptcy Case 10-21718 Overview: "The bankruptcy filing by Craig Martz, undertaken in 01/26/2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Craig Martz — California, 10-21718


ᐅ Erick Mason, California

Address: 1450 Pleasant St Redding, CA 96001

Brief Overview of Bankruptcy Case 10-31663: "Redding, CA resident Erick Mason's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2010."
Erick Mason — California, 10-31663


ᐅ Jason J Massey, California

Address: 2759 Summerbreeze Pl Redding, CA 96001-3770

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25408: "Jason J Massey's bankruptcy, initiated in 2014-05-22 and concluded by Sep 29, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Massey — California, 2014-25408


ᐅ Jessica E Massey, California

Address: 2459 Summerbreeze Place Redding, CA 96001

Bankruptcy Case 2014-25408 Overview: "The bankruptcy record of Jessica E Massey from Redding, CA, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2014."
Jessica E Massey — California, 2014-25408


ᐅ Brenda Massingham, California

Address: 10790 Beehive Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-34195: "The case of Brenda Massingham in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Massingham — California, 10-34195


ᐅ Kathleen Ann Master, California

Address: 2515 Celestial St Redding, CA 96002

Bankruptcy Case 11-36581 Overview: "The bankruptcy filing by Kathleen Ann Master, undertaken in July 2011 in Redding, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Kathleen Ann Master — California, 11-36581


ᐅ Donald Allen Matthews, California

Address: 591 Hilltop Dr Apt 41 Redding, CA 96003

Brief Overview of Bankruptcy Case 13-29982: "The case of Donald Allen Matthews in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Allen Matthews — California, 13-29982


ᐅ Jr Aaron Matthews, California

Address: 1414 Spaniel Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-48815: "In Redding, CA, Jr Aaron Matthews filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jr Aaron Matthews — California, 09-48815


ᐅ David Lawrence Matthews, California

Address: 1761 Edgewood Dr Redding, CA 96003-9209

Bankruptcy Case 15-25597 Summary: "The case of David Lawrence Matthews in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lawrence Matthews — California, 15-25597


ᐅ Robert Steven Mattingly, California

Address: 4022 Alta Campo Dr Redding, CA 96002-3739

Concise Description of Bankruptcy Case 2014-233927: "The bankruptcy filing by Robert Steven Mattingly, undertaken in 2014-04-01 in Redding, CA under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Robert Steven Mattingly — California, 2014-23392


ᐅ Allen Gordon Maveety, California

Address: 3596 Americana Way Redding, CA 96003-5319

Concise Description of Bankruptcy Case 14-321647: "In Redding, CA, Allen Gordon Maveety filed for Chapter 7 bankruptcy in 12/17/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Allen Gordon Maveety — California, 14-32164


ᐅ Rodger A May, California

Address: 6870 Riverland Dr Spc 85 Redding, CA 96002-4549

Snapshot of U.S. Bankruptcy Proceeding Case 14-27900: "In Redding, CA, Rodger A May filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Rodger A May — California, 14-27900


ᐅ Karen S May, California

Address: 6870 Riverland Dr Spc 85 Redding, CA 96002-4549

Brief Overview of Bankruptcy Case 14-27900: "The bankruptcy record of Karen S May from Redding, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2014."
Karen S May — California, 14-27900


ᐅ Lanney Mayfield, California

Address: 466 Ridgecrest Trl Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-45001: "Lanney Mayfield's bankruptcy, initiated in 2010-09-20 and concluded by 2011-01-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanney Mayfield — California, 10-45001


ᐅ James Mccarty, California

Address: 17928 Oasis Rd Redding, CA 96003

Bankruptcy Case 10-49368 Overview: "The bankruptcy filing by James Mccarty, undertaken in November 5, 2010 in Redding, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
James Mccarty — California, 10-49368


ᐅ Anthony Mccay, California

Address: 2873 Arcade Way Spc 236 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-21469: "Redding, CA resident Anthony Mccay's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Anthony Mccay — California, 10-21469


ᐅ James Michael Mccay, California

Address: 1020 Grouse Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-29260: "James Michael Mccay's bankruptcy, initiated in 2012-05-14 and concluded by September 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Mccay — California, 12-29260


ᐅ Justin Tom Mcclellan, California

Address: 595 Monardas Dr Apt 2 Redding, CA 96002

Brief Overview of Bankruptcy Case 13-23925: "Justin Tom Mcclellan's Chapter 7 bankruptcy, filed in Redding, CA in March 22, 2013, led to asset liquidation, with the case closing in 06/30/2013."
Justin Tom Mcclellan — California, 13-23925


ᐅ Barbara Ramirez Mcclelland, California

Address: 1390 College View Dr Unit 2 Redding, CA 96003

Bankruptcy Case 13-28639 Overview: "The bankruptcy filing by Barbara Ramirez Mcclelland, undertaken in Jun 27, 2013 in Redding, CA under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Barbara Ramirez Mcclelland — California, 13-28639


ᐅ Jr Columbus Mccollum, California

Address: 1005 Grouse Dr Redding, CA 96003

Bankruptcy Case 09-47422 Summary: "In Redding, CA, Jr Columbus Mccollum filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr Columbus Mccollum — California, 09-47422


ᐅ David Paul Mcconnell, California

Address: 2045 Fancy Oaks Dr Apt 1 Redding, CA 96003

Bankruptcy Case 13-35168 Summary: "In a Chapter 7 bankruptcy case, David Paul Mcconnell from Redding, CA, saw his proceedings start in 11/27/2013 and complete by 2014-03-07, involving asset liquidation."
David Paul Mcconnell — California, 13-35168


ᐅ Susan Mccormick, California

Address: 3723 Bembow Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 10-27605: "The bankruptcy filing by Susan Mccormick, undertaken in 2010-03-25 in Redding, CA under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Susan Mccormick — California, 10-27605


ᐅ Dennis Dewayne Mccormick, California

Address: 8779 Whispering Oaks Rd Redding, CA 96002-9596

Bankruptcy Case 14-28358 Overview: "Dennis Dewayne Mccormick's Chapter 7 bankruptcy, filed in Redding, CA in 2014-08-18, led to asset liquidation, with the case closing in 2014-11-16."
Dennis Dewayne Mccormick — California, 14-28358


ᐅ Lesley Mccoy, California

Address: 751 Hilltop Dr Apt 67 Redding, CA 96003

Bankruptcy Case 09-45748 Summary: "Lesley Mccoy's bankruptcy, initiated in 2009-11-24 and concluded by March 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Mccoy — California, 09-45748


ᐅ Coleen Rae Mccray, California

Address: 1351 Chestnut St Redding, CA 96001

Bankruptcy Case 11-37076 Summary: "The case of Coleen Rae Mccray in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coleen Rae Mccray — California, 11-37076


ᐅ Pete Monroe Mccuan, California

Address: 1700 Dana Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-26082: "Redding, CA resident Pete Monroe Mccuan's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2011."
Pete Monroe Mccuan — California, 11-26082


ᐅ Emmett Mcculley, California

Address: 3165 Corto St Redding, CA 96001

Bankruptcy Case 09-45767 Overview: "The bankruptcy record of Emmett Mcculley from Redding, CA, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2010."
Emmett Mcculley — California, 09-45767


ᐅ David Mccully, California

Address: 13303 Intermountain Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-28022: "Redding, CA resident David Mccully's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010."
David Mccully — California, 10-28022


ᐅ Deborah Mcdonald, California

Address: 2180 Single Tree Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-42675: "The case of Deborah Mcdonald in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Mcdonald — California, 10-42675


ᐅ Gary James Mcdonald, California

Address: 3534 Laramie St Redding, CA 96002

Bankruptcy Case 11-33103 Summary: "The case of Gary James Mcdonald in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary James Mcdonald — California, 11-33103


ᐅ Warren Mcelmurry, California

Address: PO Box 494212 Redding, CA 96049

Bankruptcy Case 13-22214 Overview: "Warren Mcelmurry's Chapter 7 bankruptcy, filed in Redding, CA in 2013-02-20, led to asset liquidation, with the case closing in 05.31.2013."
Warren Mcelmurry — California, 13-22214


ᐅ Michele Lee Mcentire, California

Address: 1735 Vinson Dr Redding, CA 96003-7940

Bankruptcy Case 14-26146 Summary: "The bankruptcy filing by Michele Lee Mcentire, undertaken in 2014-06-10 in Redding, CA under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Michele Lee Mcentire — California, 14-26146


ᐅ Raymond C Mcfarland, California

Address: 6950 Dennis Ct Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-33328: "In a Chapter 7 bankruptcy case, Raymond C Mcfarland from Redding, CA, saw their proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Raymond C Mcfarland — California, 13-33328


ᐅ Daniel Mcgee, California

Address: 824 Loma St Redding, CA 96003

Bankruptcy Case 10-26487 Summary: "The bankruptcy record of Daniel Mcgee from Redding, CA, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2010."
Daniel Mcgee — California, 10-26487


ᐅ Butcher Denise Mcglynn, California

Address: 1951 Dellwood Dr Redding, CA 96003

Bankruptcy Case 10-28708 Overview: "In a Chapter 7 bankruptcy case, Butcher Denise Mcglynn from Redding, CA, saw her proceedings start in Apr 5, 2010 and complete by July 14, 2010, involving asset liquidation."
Butcher Denise Mcglynn — California, 10-28708


ᐅ Mike Steven Mcgrath, California

Address: 5815 Farm House Ln Redding, CA 96001-4656

Bankruptcy Case 15-29760 Summary: "The bankruptcy filing by Mike Steven Mcgrath, undertaken in 2015-12-22 in Redding, CA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Mike Steven Mcgrath — California, 15-29760


ᐅ Deanna Irene Mcgrath, California

Address: PO Box 494253 Redding, CA 96049-4253

Bankruptcy Case 16-22926 Summary: "In a Chapter 7 bankruptcy case, Deanna Irene Mcgrath from Redding, CA, saw her proceedings start in 05.04.2016 and complete by August 2, 2016, involving asset liquidation."
Deanna Irene Mcgrath — California, 16-22926


ᐅ Donald Mcgrath, California

Address: 1098 Lorraine Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-450577: "The case of Donald Mcgrath in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mcgrath — California, 10-45057


ᐅ Phillip Mcguirk, California

Address: 20100 Spyglass Ln Redding, CA 96003

Bankruptcy Case 10-51098 Summary: "The case of Phillip Mcguirk in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Mcguirk — California, 10-51098


ᐅ Lucky Mchenry, California

Address: 20885 Seatac Ln Redding, CA 96003

Bankruptcy Case 09-46998 Overview: "The case of Lucky Mchenry in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucky Mchenry — California, 09-46998


ᐅ Duncan Michael Mchenry, California

Address: 7909 Justice Mine Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-29357: "In Redding, CA, Duncan Michael Mchenry filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Duncan Michael Mchenry — California, 12-29357


ᐅ Michael Scott Mcintosh, California

Address: 3499 Capricorn Way Redding, CA 96002

Brief Overview of Bankruptcy Case 11-47147: "Michael Scott Mcintosh's Chapter 7 bankruptcy, filed in Redding, CA in 2011-11-17, led to asset liquidation, with the case closing in Mar 8, 2012."
Michael Scott Mcintosh — California, 11-47147


ᐅ Maureen Huddleston Mckendry, California

Address: 22127 Hidden Valley Dr Redding, CA 96003-7784

Snapshot of U.S. Bankruptcy Proceeding Case 14-32229: "Redding, CA resident Maureen Huddleston Mckendry's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Maureen Huddleston Mckendry — California, 14-32229


ᐅ Michael Lee Mckenzie, California

Address: 1635 Mesa St Redding, CA 96001-2303

Brief Overview of Bankruptcy Case 2014-24620: "The bankruptcy filing by Michael Lee Mckenzie, undertaken in 2014-04-30 in Redding, CA under Chapter 7, concluded with discharge in August 4, 2014 after liquidating assets."
Michael Lee Mckenzie — California, 2014-24620


ᐅ Natalie Elizabeth Mckenzie, California

Address: 2190 Athens Ave Redding, CA 96001-0923

Bankruptcy Case 14-24620 Summary: "In a Chapter 7 bankruptcy case, Natalie Elizabeth Mckenzie from Redding, CA, saw her proceedings start in 2014-04-30 and complete by 2014-08-04, involving asset liquidation."
Natalie Elizabeth Mckenzie — California, 14-24620


ᐅ Nicholas Stewart Mckenzie, California

Address: 1161 Edgewood Dr Redding, CA 96003-9295

Bankruptcy Case 15-29679 Summary: "The case of Nicholas Stewart Mckenzie in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Stewart Mckenzie — California, 15-29679


ᐅ Wendy Marie Mckinnon, California

Address: 17791 Walker Mine Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-38157: "The bankruptcy filing by Wendy Marie Mckinnon, undertaken in 07/25/2011 in Redding, CA under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Wendy Marie Mckinnon — California, 11-38157


ᐅ Emily Mclain, California

Address: 2962 Robert Ct Apt B Redding, CA 96002

Bankruptcy Case 10-42906 Overview: "Redding, CA resident Emily Mclain's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Emily Mclain — California, 10-42906


ᐅ Shelly Mclain, California

Address: 2116 Deerfield Ave Redding, CA 96002

Bankruptcy Case 10-44645 Overview: "Shelly Mclain's bankruptcy, initiated in 09.16.2010 and concluded by 12.20.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Mclain — California, 10-44645


ᐅ Georgia A Mclelland, California

Address: 5635 Mountain View Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-38671: "Georgia A Mclelland's Chapter 7 bankruptcy, filed in Redding, CA in 2011-07-29, led to asset liquidation, with the case closing in November 2011."
Georgia A Mclelland — California, 11-38671


ᐅ David Mclemore, California

Address: 6754 Peach Ln Redding, CA 96002

Bankruptcy Case 10-35283 Summary: "The bankruptcy filing by David Mclemore, undertaken in 06/10/2010 in Redding, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
David Mclemore — California, 10-35283


ᐅ Amy Beth Mcmaster, California

Address: 11856 Jack Pine Ln Redding, CA 96003-7552

Bankruptcy Case 14-25638 Summary: "The bankruptcy record of Amy Beth Mcmaster from Redding, CA, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Amy Beth Mcmaster — California, 14-25638


ᐅ Douglas Lee Mcmaster, California

Address: 11856 Jack Pine Ln Redding, CA 96003-7552

Bankruptcy Case 14-25638 Overview: "Douglas Lee Mcmaster's Chapter 7 bankruptcy, filed in Redding, CA in May 29, 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Douglas Lee Mcmaster — California, 14-25638


ᐅ Gregory Dale Mcmillen, California

Address: 5812 Cedars Rd Spc 50 Redding, CA 96001-4465

Bankruptcy Case 15-24519 Summary: "The bankruptcy record of Gregory Dale Mcmillen from Redding, CA, shows a Chapter 7 case filed in Jun 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2015."
Gregory Dale Mcmillen — California, 15-24519


ᐅ Thomas Mcmurdo, California

Address: 1352 Riviera Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 10-48542: "In Redding, CA, Thomas Mcmurdo filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2011."
Thomas Mcmurdo — California, 10-48542


ᐅ William Mcpherson, California

Address: 2001 Jewell Ln Redding, CA 96001

Bankruptcy Case 10-53648 Summary: "Redding, CA resident William Mcpherson's Dec 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
William Mcpherson — California, 10-53648


ᐅ Patricia Mcrae, California

Address: 2786 Blue View St Redding, CA 96002

Concise Description of Bankruptcy Case 10-438067: "The case of Patricia Mcrae in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Mcrae — California, 10-43806


ᐅ Sr Douglas Neal Meador, California

Address: 3166 West St Redding, CA 96001

Bankruptcy Case 12-21581 Summary: "The bankruptcy filing by Sr Douglas Neal Meador, undertaken in January 27, 2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-05-18 after liquidating assets."
Sr Douglas Neal Meador — California, 12-21581


ᐅ Renee Mary Meagher, California

Address: 2840 Camulos Way Redding, CA 96002

Bankruptcy Case 11-42427 Overview: "Redding, CA resident Renee Mary Meagher's 2011-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Renee Mary Meagher — California, 11-42427


ᐅ Mcvicar Patti Anne Means, California

Address: 1823 Logan St Redding, CA 96001-3121

Brief Overview of Bankruptcy Case 14-27769: "The bankruptcy record of Mcvicar Patti Anne Means from Redding, CA, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Mcvicar Patti Anne Means — California, 14-27769


ᐅ Jr Lawrence Francis Medeiros, California

Address: 1855 Shasta St Redding, CA 96001-0418

Concise Description of Bankruptcy Case 08-407747: "Filing for Chapter 13 bankruptcy in February 20, 2008, Jr Lawrence Francis Medeiros from Redding, CA, structured a repayment plan, achieving discharge in 03/25/2013."
Jr Lawrence Francis Medeiros — California, 08-40774


ᐅ Matthew James Medved, California

Address: PO Box 992845 Redding, CA 96099

Bankruptcy Case 11-47029 Overview: "In Redding, CA, Matthew James Medved filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Matthew James Medved — California, 11-47029


ᐅ Kendra Lynn Meeder, California

Address: PO Box 493121 Redding, CA 96049-3121

Brief Overview of Bankruptcy Case 15-24574: "The case of Kendra Lynn Meeder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Lynn Meeder — California, 15-24574


ᐅ Kenneth Meeder, California

Address: 14508 Dry Creek Rd Redding, CA 96003

Bankruptcy Case 10-39953 Summary: "Kenneth Meeder's Chapter 7 bankruptcy, filed in Redding, CA in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-17."
Kenneth Meeder — California, 10-39953


ᐅ Judith Louise Mello, California

Address: 1801 Cameo Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-22714: "Judith Louise Mello's Chapter 7 bankruptcy, filed in Redding, CA in Feb 28, 2013, led to asset liquidation, with the case closing in Jun 10, 2013."
Judith Louise Mello — California, 13-22714


ᐅ Barbara Mendoza, California

Address: 11465 Ridgewood Rd Redding, CA 96003

Concise Description of Bankruptcy Case 10-394937: "In Redding, CA, Barbara Mendoza filed for Chapter 7 bankruptcy in Jul 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2010."
Barbara Mendoza — California, 10-39493


ᐅ Robert Meredith, California

Address: 2882 Amethyst Way Redding, CA 96003

Bankruptcy Case 10-51005 Overview: "The bankruptcy filing by Robert Meredith, undertaken in 11/23/2010 in Redding, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Robert Meredith — California, 10-51005


ᐅ Jerry Lee Meredith, California

Address: 664 West St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-47101: "The bankruptcy filing by Jerry Lee Meredith, undertaken in 11/17/2011 in Redding, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jerry Lee Meredith — California, 11-47101