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 Robert Lee Merrill, California

Address: 1368 Old Alturas Rd Redding, CA 96003

Bankruptcy Case 12-20671 Summary: "In a Chapter 7 bankruptcy case, Robert Lee Merrill from Redding, CA, saw their proceedings start in 2012-01-13 and complete by May 4, 2012, involving asset liquidation."
Robert Lee Merrill — California, 12-20671


ᐅ Erin Joy Kennell Merritt, California

Address: 1229 Burton Ct Apt 1 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-41592: "Erin Joy Kennell Merritt's bankruptcy, initiated in 12/18/2012 and concluded by Mar 28, 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Joy Kennell Merritt — California, 12-41592


ᐅ Matthew Merry, California

Address: 5356 Valleyridge Dr Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-00736-PCW7: "In a Chapter 7 bankruptcy case, Matthew Merry from Redding, CA, saw their proceedings start in 02/11/2010 and complete by May 2010, involving asset liquidation."
Matthew Merry — California, 10-00736


ᐅ John Mertz, California

Address: 2133 Hemingway St Redding, CA 96003

Bankruptcy Case 10-39967 Overview: "In Redding, CA, John Mertz filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
John Mertz — California, 10-39967


ᐅ Anthony Ray Messer, California

Address: 9730 Winegar Rd Redding, CA 96003-8231

Bankruptcy Case 15-26385 Summary: "The case of Anthony Ray Messer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ray Messer — California, 15-26385


ᐅ Joyce Elaine Messer, California

Address: 9730 Winegar Rd Redding, CA 96003-8231

Concise Description of Bankruptcy Case 15-263857: "In Redding, CA, Joyce Elaine Messer filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Joyce Elaine Messer — California, 15-26385


ᐅ Alan Michaels, California

Address: 12611 Autumn Oaks Ln Redding, CA 96003

Bankruptcy Case 12-24547 Overview: "The case of Alan Michaels in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Michaels — California, 12-24547


ᐅ Robert A Michoff, California

Address: 3082 Rush Creek Ct Redding, CA 96002

Bankruptcy Case 11-35748 Summary: "The bankruptcy record of Robert A Michoff from Redding, CA, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Robert A Michoff — California, 11-35748


ᐅ Alice Middaugh, California

Address: 2290 Belladonna St Redding, CA 96002

Bankruptcy Case 10-24119 Overview: "In Redding, CA, Alice Middaugh filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2010."
Alice Middaugh — California, 10-24119


ᐅ Oshera Kay Middleton, California

Address: 3332 Court St Redding, CA 96001

Concise Description of Bankruptcy Case 13-313877: "Oshera Kay Middleton's Chapter 7 bankruptcy, filed in Redding, CA in 08.29.2013, led to asset liquidation, with the case closing in Dec 7, 2013."
Oshera Kay Middleton — California, 13-31387


ᐅ Shyla Middleton, California

Address: 5365 Rosswood Ln Redding, CA 96001

Brief Overview of Bankruptcy Case 10-50565: "Shyla Middleton's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-19, led to asset liquidation, with the case closing in 2011-03-11."
Shyla Middleton — California, 10-50565


ᐅ Angelo Michael Miele, California

Address: 1191 Old Alturas Rd Unit 9 Redding, CA 96003

Concise Description of Bankruptcy Case 12-381927: "In a Chapter 7 bankruptcy case, Angelo Michael Miele from Redding, CA, saw their proceedings start in October 2012 and complete by January 20, 2013, involving asset liquidation."
Angelo Michael Miele — California, 12-38192


ᐅ Janice Lynnette Millard, California

Address: 508 Springer Dr Redding, CA 96003-4590

Brief Overview of Bankruptcy Case 15-25408: "In a Chapter 7 bankruptcy case, Janice Lynnette Millard from Redding, CA, saw her proceedings start in July 7, 2015 and complete by 2015-10-05, involving asset liquidation."
Janice Lynnette Millard — California, 15-25408


ᐅ Daniel Joseph Millen, California

Address: 6665 Jonella Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-28825: "Redding, CA resident Daniel Joseph Millen's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Daniel Joseph Millen — California, 11-28825


ᐅ Robin Mary Miller, California

Address: 2887 Mahan St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-38940: "Redding, CA resident Robin Mary Miller's 2011-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Robin Mary Miller — California, 11-38940


ᐅ Terrance John Miller, California

Address: 778 Doral Trl Redding, CA 96003

Bankruptcy Case 11-37296 Overview: "Terrance John Miller's bankruptcy, initiated in 2011-07-14 and concluded by 2011-11-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance John Miller — California, 11-37296


ᐅ Wendy Jill Miller, California

Address: 16945 Campo Calle Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-25673: "The bankruptcy record of Wendy Jill Miller from Redding, CA, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Wendy Jill Miller — California, 11-25673


ᐅ Sharon Lee Miller, California

Address: 20350 Hole In One Dr Redding, CA 96002-9302

Bankruptcy Case 15-25982 Summary: "Sharon Lee Miller's bankruptcy, initiated in July 29, 2015 and concluded by Oct 27, 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Miller — California, 15-25982


ᐅ Jack Miller, California

Address: 215 Lake Blvd Redding, CA 96003-2506

Bankruptcy Case 16-22358 Overview: "The case of Jack Miller in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Miller — California, 16-22358


ᐅ Donald Miller, California

Address: 3607 Echo Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 10-49642: "The case of Donald Miller in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Miller — California, 10-49642


ᐅ Cecelia A Miller, California

Address: 800 Royal Oaks Dr Redding, CA 96001-0126

Bankruptcy Case 14-22575 Overview: "Cecelia A Miller's bankruptcy, initiated in March 14, 2014 and concluded by 2014-06-12 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecelia A Miller — California, 14-22575


ᐅ Brandon R Miller, California

Address: 19687 Wallers Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-24139: "Brandon R Miller's Chapter 7 bankruptcy, filed in Redding, CA in February 18, 2011, led to asset liquidation, with the case closing in 06.10.2011."
Brandon R Miller — California, 11-24139


ᐅ Ronald Wells Miller, California

Address: 20350 Hole In One Dr Redding, CA 96002-9302

Bankruptcy Case 15-25982 Summary: "The bankruptcy filing by Ronald Wells Miller, undertaken in July 29, 2015 in Redding, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Ronald Wells Miller — California, 15-25982


ᐅ Joyce Roberta Milligan, California

Address: 12133 Elaine Dr Redding, CA 96003-0900

Concise Description of Bankruptcy Case 14-259637: "The bankruptcy filing by Joyce Roberta Milligan, undertaken in 2014-06-04 in Redding, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Joyce Roberta Milligan — California, 14-25963


ᐅ Louis Dale Milligan, California

Address: 12133 Elaine Dr Redding, CA 96003-0900

Bankruptcy Case 14-25963 Overview: "In a Chapter 7 bankruptcy case, Louis Dale Milligan from Redding, CA, saw their proceedings start in 2014-06-04 and complete by 09/02/2014, involving asset liquidation."
Louis Dale Milligan — California, 14-25963


ᐅ Ronal Dean Millikan, California

Address: 2365 Alden Ave Redding, CA 96002-2334

Snapshot of U.S. Bankruptcy Proceeding Case 13-36231: "In a Chapter 7 bankruptcy case, Ronal Dean Millikan from Redding, CA, saw their proceedings start in 12.31.2013 and complete by 2014-03-31, involving asset liquidation."
Ronal Dean Millikan — California, 13-36231


ᐅ Melinda Mills, California

Address: 1972 Yahi Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 11-37008: "The case of Melinda Mills in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Mills — California, 11-37008


ᐅ Raymond G Mills, California

Address: 275 Hilltop Dr Apt 5 Redding, CA 96003

Bankruptcy Case 13-22284 Overview: "Redding, CA resident Raymond G Mills's 02.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Raymond G Mills — California, 13-22284


ᐅ Jeffrey Mills, California

Address: 6953 Skyway St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-32201: "The bankruptcy record of Jeffrey Mills from Redding, CA, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2010."
Jeffrey Mills — California, 10-32201


ᐅ Michael Wayne Mims, California

Address: 7218 Encina Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-41807: "In a Chapter 7 bankruptcy case, Michael Wayne Mims from Redding, CA, saw his proceedings start in 10.07.2009 and complete by January 2010, involving asset liquidation."
Michael Wayne Mims — California, 09-41807


ᐅ Daniel James Mims, California

Address: 215 Lake Blvd Pmb 531 Redding, CA 96003-2506

Snapshot of U.S. Bankruptcy Proceeding Case 15-22191: "In a Chapter 7 bankruptcy case, Daniel James Mims from Redding, CA, saw his proceedings start in March 2015 and complete by 2015-06-17, involving asset liquidation."
Daniel James Mims — California, 15-22191


ᐅ Norvell Miner, California

Address: PO Box 993192 Redding, CA 96099

Concise Description of Bankruptcy Case 09-451267: "Norvell Miner's bankruptcy, initiated in 2009-11-17 and concluded by February 25, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norvell Miner — California, 09-45126


ᐅ Jr Charles Samuel Minneker, California

Address: PO Box 494122 Redding, CA 96049

Concise Description of Bankruptcy Case 12-260867: "Redding, CA resident Jr Charles Samuel Minneker's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2012."
Jr Charles Samuel Minneker — California, 12-26086


ᐅ Gwenda Miracle, California

Address: 1974 Airstrip Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-34378: "Redding, CA resident Gwenda Miracle's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Gwenda Miracle — California, 10-34378


ᐅ Marylynn Mitchell, California

Address: 8384 Churn Creek Rd Redding, CA 96002

Bankruptcy Case 10-41273 Summary: "In a Chapter 7 bankruptcy case, Marylynn Mitchell from Redding, CA, saw her proceedings start in August 2010 and complete by December 1, 2010, involving asset liquidation."
Marylynn Mitchell — California, 10-41273


ᐅ Charles D Mitchell, California

Address: 6934 Riverland Dr Spc 5 Redding, CA 96002-4542

Concise Description of Bankruptcy Case 2014-239907: "In Redding, CA, Charles D Mitchell filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
Charles D Mitchell — California, 2014-23990


ᐅ Sheila Jean Mitchell, California

Address: 1269 Mountain Shadows Blvd Redding, CA 96003

Bankruptcy Case 11-21398 Summary: "Sheila Jean Mitchell's Chapter 7 bankruptcy, filed in Redding, CA in January 2011, led to asset liquidation, with the case closing in 05/11/2011."
Sheila Jean Mitchell — California, 11-21398


ᐅ Steven B Mitchell, California

Address: 8512 Valley View Rd Redding, CA 96001

Brief Overview of Bankruptcy Case 11-38865: "The bankruptcy filing by Steven B Mitchell, undertaken in Aug 1, 2011 in Redding, CA under Chapter 7, concluded with discharge in 11.21.2011 after liquidating assets."
Steven B Mitchell — California, 11-38865


ᐅ Frank J Mlejnek, California

Address: 16590 Stanislaus Dr Redding, CA 96001-9754

Bankruptcy Case 14-28146 Overview: "In a Chapter 7 bankruptcy case, Frank J Mlejnek from Redding, CA, saw their proceedings start in 2014-08-11 and complete by Nov 9, 2014, involving asset liquidation."
Frank J Mlejnek — California, 14-28146


ᐅ Anthony Joseph Moebes, California

Address: 1138 Brandon Ct Apt 5 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-29541: "Anthony Joseph Moebes's Chapter 7 bankruptcy, filed in Redding, CA in 05/17/2012, led to asset liquidation, with the case closing in September 6, 2012."
Anthony Joseph Moebes — California, 12-29541


ᐅ Patricia Louise Moen, California

Address: 2873 Arcade Way Spc 212 Redding, CA 96002

Brief Overview of Bankruptcy Case 12-22459: "In Redding, CA, Patricia Louise Moen filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Patricia Louise Moen — California, 12-22459


ᐅ Alva Moffett, California

Address: 1000 Lincoln St Redding, CA 96001

Concise Description of Bankruptcy Case 09-451947: "Alva Moffett's bankruptcy, initiated in 11.17.2009 and concluded by 02.25.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alva Moffett — California, 09-45194


ᐅ John C Moffett, California

Address: 1253 Brandon Ct Apt G Redding, CA 96003-3969

Concise Description of Bankruptcy Case 15-297457: "John C Moffett's Chapter 7 bankruptcy, filed in Redding, CA in December 2015, led to asset liquidation, with the case closing in 03.20.2016."
John C Moffett — California, 15-29745


ᐅ Brian David Mogensen, California

Address: 1809 Trumpet Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 11-37527: "The case of Brian David Mogensen in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian David Mogensen — California, 11-37527


ᐅ Christopher Molgaard, California

Address: 2610 Churn Creek Rd # B Redding, CA 96002

Bankruptcy Case 09-45043 Overview: "In a Chapter 7 bankruptcy case, Christopher Molgaard from Redding, CA, saw their proceedings start in 11.16.2009 and complete by February 24, 2010, involving asset liquidation."
Christopher Molgaard — California, 09-45043


ᐅ Steven Mark Mollman, California

Address: 1487 Kingston Ct Redding, CA 96003

Concise Description of Bankruptcy Case 11-230327: "The bankruptcy filing by Steven Mark Mollman, undertaken in February 7, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Steven Mark Mollman — California, 11-23032


ᐅ Robert Paul Molthop, California

Address: 17329 Pittim Dr Redding, CA 96003-1694

Concise Description of Bankruptcy Case 15-232347: "The case of Robert Paul Molthop in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Paul Molthop — California, 15-23234


ᐅ Susan Shumway Molthop, California

Address: 17329 Pittim Dr Redding, CA 96003-1694

Snapshot of U.S. Bankruptcy Proceeding Case 15-23234: "In a Chapter 7 bankruptcy case, Susan Shumway Molthop from Redding, CA, saw her proceedings start in April 21, 2015 and complete by Jul 20, 2015, involving asset liquidation."
Susan Shumway Molthop — California, 15-23234


ᐅ Cindy M Mominee, California

Address: 2371 Shining Star Way Redding, CA 96003

Bankruptcy Case 12-23029 Overview: "The bankruptcy record of Cindy M Mominee from Redding, CA, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Cindy M Mominee — California, 12-23029


ᐅ Keith S Monson, California

Address: 1095 Hilltop Dr # 195 Redding, CA 96003

Concise Description of Bankruptcy Case 11-420627: "The bankruptcy record of Keith S Monson from Redding, CA, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2012."
Keith S Monson — California, 11-42062


ᐅ James Montana, California

Address: 167 Yolla Bolly Trl Redding, CA 96003

Bankruptcy Case 09-44056 Overview: "The bankruptcy filing by James Montana, undertaken in 2009-11-03 in Redding, CA under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
James Montana — California, 09-44056


ᐅ Juan Manuel Montanez, California

Address: 4310 Starthmore Dr Redding, CA 96002-3852

Brief Overview of Bankruptcy Case 10-30910: "04.27.2010 marked the beginning of Juan Manuel Montanez's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by Nov 26, 2013."
Juan Manuel Montanez — California, 10-30910


ᐅ Sr Joe Montanez, California

Address: 19630 Collyer Dr Redding, CA 96003

Bankruptcy Case 10-26508 Overview: "The bankruptcy filing by Sr Joe Montanez, undertaken in Mar 16, 2010 in Redding, CA under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Sr Joe Montanez — California, 10-26508


ᐅ Thomas Montegary, California

Address: 1155 Hanover Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-42179: "Redding, CA resident Thomas Montegary's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Thomas Montegary — California, 10-42179


ᐅ Susan Lynne Montiel, California

Address: 12310 Sandstone Dr Redding, CA 96003-0967

Snapshot of U.S. Bankruptcy Proceeding Case 14-22523: "In a Chapter 7 bankruptcy case, Susan Lynne Montiel from Redding, CA, saw her proceedings start in 03/13/2014 and complete by 06.11.2014, involving asset liquidation."
Susan Lynne Montiel — California, 14-22523


ᐅ Scott Alan Moody, California

Address: 1100 Trinity St Apt 7 Redding, CA 96001-0753

Brief Overview of Bankruptcy Case 14-22153: "The case of Scott Alan Moody in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Moody — California, 14-22153


ᐅ Elijah K Moon, California

Address: 2409 North Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-30305: "Elijah K Moon's bankruptcy, initiated in May 30, 2012 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."
Elijah K Moon — California, 12-30305


ᐅ Timothy Lee Moore, California

Address: 1972 Yahi Ln Redding, CA 96002-1482

Snapshot of U.S. Bankruptcy Proceeding Case 10-20774: "Timothy Lee Moore's Chapter 13 bankruptcy in Redding, CA started in 01/14/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-06."
Timothy Lee Moore — California, 10-20774


ᐅ Michael James Moore, California

Address: 3334 Billings Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 12-27332: "Michael James Moore's Chapter 7 bankruptcy, filed in Redding, CA in Apr 16, 2012, led to asset liquidation, with the case closing in Aug 6, 2012."
Michael James Moore — California, 12-27332


ᐅ Rani Mariah Moore, California

Address: 12301 Lake Blvd Redding, CA 96003-0757

Brief Overview of Bankruptcy Case 15-24883: "Rani Mariah Moore's bankruptcy, initiated in 2015-06-17 and concluded by 2015-09-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rani Mariah Moore — California, 15-24883


ᐅ Darrell Wayne Moore, California

Address: 1221 E Cypress Ave Spc 26 Redding, CA 96002-1108

Concise Description of Bankruptcy Case 2014-231807: "The case of Darrell Wayne Moore in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Wayne Moore — California, 2014-23180


ᐅ Cary Alan Moore, California

Address: 3182 Island Dr Redding, CA 96001-5413

Concise Description of Bankruptcy Case 14-258967: "Cary Alan Moore's bankruptcy, initiated in June 2, 2014 and concluded by Aug 31, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary Alan Moore — California, 14-25896


ᐅ Tasha Nicole Moore, California

Address: 22131 Hidden Valley Dr Redding, CA 96003-7784

Bankruptcy Case 14-30456 Overview: "Redding, CA resident Tasha Nicole Moore's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Tasha Nicole Moore — California, 14-30456


ᐅ Beatrice Jean Moore, California

Address: 2873 Arcade Way Spc 228 Redding, CA 96002

Concise Description of Bankruptcy Case 11-383617: "The bankruptcy record of Beatrice Jean Moore from Redding, CA, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2011."
Beatrice Jean Moore — California, 11-38361


ᐅ Tracy Lee Moore, California

Address: 4050 Travona St Redding, CA 96001

Concise Description of Bankruptcy Case 12-393407: "The bankruptcy filing by Tracy Lee Moore, undertaken in October 2012 in Redding, CA under Chapter 7, concluded with discharge in February 8, 2013 after liquidating assets."
Tracy Lee Moore — California, 12-39340


ᐅ Liberio Morales, California

Address: 10461 Old Oak Ln Redding, CA 96003

Bankruptcy Case 09-48020 Overview: "The case of Liberio Morales in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liberio Morales — California, 09-48020


ᐅ Zachary Mordecai, California

Address: 3533 Capricorn Way Redding, CA 96002

Bankruptcy Case 13-35849 Overview: "The bankruptcy filing by Zachary Mordecai, undertaken in 12/18/2013 in Redding, CA under Chapter 7, concluded with discharge in 2014-03-28 after liquidating assets."
Zachary Mordecai — California, 13-35849


ᐅ Susan Marie Moreno, California

Address: 185 Danbury Dr Redding, CA 96003-7521

Brief Overview of Bankruptcy Case 14-27446: "Redding, CA resident Susan Marie Moreno's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Susan Marie Moreno — California, 14-27446


ᐅ Lori A Morey, California

Address: 1783 Lazelle Ct Redding, CA 96002-0449

Brief Overview of Bankruptcy Case 16-24411: "The bankruptcy record of Lori A Morey from Redding, CA, shows a Chapter 7 case filed in Jul 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-05."
Lori A Morey — California, 16-24411


ᐅ Fitzroy Morgan, California

Address: PO Box 492822 Redding, CA 96049

Concise Description of Bankruptcy Case 10-403347: "The bankruptcy filing by Fitzroy Morgan, undertaken in Jul 30, 2010 in Redding, CA under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Fitzroy Morgan — California, 10-40334


ᐅ Ryan Patrick Morgan, California

Address: 6762 Eastmont Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-20929: "The case of Ryan Patrick Morgan in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Patrick Morgan — California, 11-20929


ᐅ Rick Morgan, California

Address: 375 Beagle Ln Redding, CA 96002

Bankruptcy Case 10-48477 Overview: "Rick Morgan's Chapter 7 bankruptcy, filed in Redding, CA in 2010-10-27, led to asset liquidation, with the case closing in February 2011."
Rick Morgan — California, 10-48477


ᐅ Mark A Morlan, California

Address: 381 South St Apt 61 Redding, CA 96001-2131

Brief Overview of Bankruptcy Case 15-22109: "The bankruptcy filing by Mark A Morlan, undertaken in March 2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Mark A Morlan — California, 15-22109


ᐅ Karl R Morris, California

Address: 3519 Bechelli Ln Apt B Redding, CA 96002-2463

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26943: "In Redding, CA, Karl R Morris filed for Chapter 7 bankruptcy in 07/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Karl R Morris — California, 2014-26943


ᐅ Ronald Morris, California

Address: 2276 Chelsa Cir Redding, CA 96002

Bankruptcy Case 09-43670 Summary: "In Redding, CA, Ronald Morris filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Ronald Morris — California, 09-43670


ᐅ Thomas Morris, California

Address: 2351 Victor Ave Apt 4 Redding, CA 96002

Bankruptcy Case 10-32555 Overview: "Thomas Morris's bankruptcy, initiated in 05/13/2010 and concluded by 08.21.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Morris — California, 10-32555


ᐅ Jeffrey David Morrison, California

Address: 1095 Hilltop Dr # 206 Redding, CA 96003

Brief Overview of Bankruptcy Case 11-11207: "The bankruptcy filing by Jeffrey David Morrison, undertaken in March 31, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Jeffrey David Morrison — California, 11-11207


ᐅ Cynthia Marlene Morrison, California

Address: 5701 Fagan Dr Redding, CA 96001

Bankruptcy Case 11-37015 Summary: "Redding, CA resident Cynthia Marlene Morrison's Jul 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2011."
Cynthia Marlene Morrison — California, 11-37015


ᐅ Ida Lou Morton, California

Address: PO Box 494383 Redding, CA 96049

Bankruptcy Case 11-20700 Summary: "In Redding, CA, Ida Lou Morton filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Ida Lou Morton — California, 11-20700


ᐅ Colin Robert Morton, California

Address: 14722 Ravine Rd Redding, CA 96003-7074

Bankruptcy Case 14-20607 Overview: "In a Chapter 7 bankruptcy case, Colin Robert Morton from Redding, CA, saw his proceedings start in 2014-01-23 and complete by 04/23/2014, involving asset liquidation."
Colin Robert Morton — California, 14-20607


ᐅ Marian Anita Mossi, California

Address: 7193 Granada Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-35180: "The case of Marian Anita Mossi in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Anita Mossi — California, 13-35180


ᐅ John Holbrook Moulton, California

Address: PO Box 992284 Redding, CA 96099-2284

Snapshot of U.S. Bankruptcy Proceeding Case 14-31071: "John Holbrook Moulton's Chapter 7 bankruptcy, filed in Redding, CA in 11.10.2014, led to asset liquidation, with the case closing in February 2015."
John Holbrook Moulton — California, 14-31071


ᐅ Penny Moulton, California

Address: PO Box 992284 Redding, CA 96099-2284

Brief Overview of Bankruptcy Case 14-31071: "In Redding, CA, Penny Moulton filed for Chapter 7 bankruptcy in 11.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
Penny Moulton — California, 14-31071


ᐅ Matthew C Moutinho, California

Address: 6325 Mullen Pkwy Redding, CA 96001-5482

Concise Description of Bankruptcy Case 15-221887: "Matthew C Moutinho's bankruptcy, initiated in March 19, 2015 and concluded by 06/17/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew C Moutinho — California, 15-22188


ᐅ Elizabeth Mowery, California

Address: 2620 Rainbow Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-233867: "Elizabeth Mowery's bankruptcy, initiated in February 12, 2010 and concluded by 05.23.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Mowery — California, 10-23386


ᐅ Jr William E Mowry, California

Address: 11405 Puffin Way Redding, CA 96003

Bankruptcy Case 11-46382 Summary: "Redding, CA resident Jr William E Mowry's 11.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2012."
Jr William E Mowry — California, 11-46382


ᐅ Jim Mudd, California

Address: 19639 Old Indian Trl Redding, CA 96003

Bankruptcy Case 09-43586 Overview: "In Redding, CA, Jim Mudd filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06."
Jim Mudd — California, 09-43586


ᐅ Frank John Muegge, California

Address: 5850 Cedars Rd Redding, CA 96001-4436

Bankruptcy Case 14-26684 Overview: "The bankruptcy filing by Frank John Muegge, undertaken in 06/26/2014 in Redding, CA under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Frank John Muegge — California, 14-26684


ᐅ Calvin Muir, California

Address: 6565 Reflection St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-31260: "Calvin Muir's Chapter 7 bankruptcy, filed in Redding, CA in 2010-04-29, led to asset liquidation, with the case closing in 08.07.2010."
Calvin Muir — California, 10-31260


ᐅ Susan Rae Mullen, California

Address: 2331 Wilsey Dr Redding, CA 96001-4245

Brief Overview of Bankruptcy Case 10-23253: "Susan Rae Mullen, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in Feb 11, 2010, culminating in its successful completion by 2013-12-09."
Susan Rae Mullen — California, 10-23253


ᐅ Dennis Allen Mullenix, California

Address: 1960 Silverfield Loop Redding, CA 96002-3057

Brief Overview of Bankruptcy Case 14-30080: "The case of Dennis Allen Mullenix in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Allen Mullenix — California, 14-30080


ᐅ Kelly Diane Mullenix, California

Address: 1960 Silverfield Loop Redding, CA 96002-3057

Concise Description of Bankruptcy Case 14-300807: "In Redding, CA, Kelly Diane Mullenix filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Kelly Diane Mullenix — California, 14-30080


ᐅ James Lee Munday, California

Address: 1167 Ruthie Ln Redding, CA 96002-2905

Bankruptcy Case 15-24831 Overview: "Redding, CA resident James Lee Munday's 06/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
James Lee Munday — California, 15-24831


ᐅ Michelle Rejeanne Mundt, California

Address: 1640 Victor Ave Apt 43 Redding, CA 96003-4047

Bankruptcy Case 16-24035 Overview: "The case of Michelle Rejeanne Mundt in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Rejeanne Mundt — California, 16-24035


ᐅ Daniel Eric Mundt, California

Address: 1640 Victor Ave Apt 43 Redding, CA 96003-4047

Bankruptcy Case 16-24035 Overview: "Daniel Eric Mundt's Chapter 7 bankruptcy, filed in Redding, CA in 2016-06-22, led to asset liquidation, with the case closing in September 20, 2016."
Daniel Eric Mundt — California, 16-24035


ᐅ Joe Munoz, California

Address: 2205 Hilltop Dr PMB 8020 Redding, CA 96002

Concise Description of Bankruptcy Case 10-507917: "Joe Munoz's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-22, led to asset liquidation, with the case closing in 03.14.2011."
Joe Munoz — California, 10-50791


ᐅ Marilynn Munoz, California

Address: 8669 Redbank Rd Redding, CA 96001

Concise Description of Bankruptcy Case 10-326537: "Marilynn Munoz's bankruptcy, initiated in 05/14/2010 and concluded by 2010-08-22 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilynn Munoz — California, 10-32653


ᐅ Michael Murphy, California

Address: 13192 Shasta Meadows Dr Redding, CA 96003

Bankruptcy Case 10-47846 Overview: "The case of Michael Murphy in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Murphy — California, 10-47846


ᐅ John Michael Murphy, California

Address: 6378 Mullen Pkwy Redding, CA 96001-5481

Concise Description of Bankruptcy Case 16-202227: "The case of John Michael Murphy in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Murphy — California, 16-20222


ᐅ Deborah Dee Murphy, California

Address: 6378 Mullen Pkwy Redding, CA 96001-5481

Bankruptcy Case 16-20222 Overview: "Redding, CA resident Deborah Dee Murphy's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Deborah Dee Murphy — California, 16-20222