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 Shannon Leigh Murray, California

Address: 1835 Hartnell Ave Apt 41 Redding, CA 96002-2267

Bankruptcy Case 15-21865 Summary: "In a Chapter 7 bankruptcy case, Shannon Leigh Murray from Redding, CA, saw their proceedings start in March 10, 2015 and complete by 2015-06-08, involving asset liquidation."
Shannon Leigh Murray — California, 15-21865


ᐅ Aaron Murray, California

Address: 5128 Surrey Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 10-28362: "Aaron Murray's Chapter 7 bankruptcy, filed in Redding, CA in 2010-03-31, led to asset liquidation, with the case closing in 07/09/2010."
Aaron Murray — California, 10-28362


ᐅ Ryan Vincent Murray, California

Address: 1401 Mariposa Ct Redding, CA 96003-1273

Bankruptcy Case 14-29105 Summary: "Redding, CA resident Ryan Vincent Murray's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Ryan Vincent Murray — California, 14-29105


ᐅ Debra Murray, California

Address: 22152 Loop Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-243827: "Debra Murray's Chapter 7 bankruptcy, filed in Redding, CA in 02/22/2011, led to asset liquidation, with the case closing in 06/14/2011."
Debra Murray — California, 11-24382


ᐅ Helen L Mutchler, California

Address: 615 Loma St Redding, CA 96003-3617

Brief Overview of Bankruptcy Case 14-25293: "In Redding, CA, Helen L Mutchler filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Helen L Mutchler — California, 14-25293


ᐅ Jeffrey D Mutchler, California

Address: 615 Loma St Redding, CA 96003-3617

Brief Overview of Bankruptcy Case 2014-25293: "The bankruptcy filing by Jeffrey D Mutchler, undertaken in May 20, 2014 in Redding, CA under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Jeffrey D Mutchler — California, 2014-25293


ᐅ Tasha Elaine Myatt, California

Address: 11094 E Stillwater Way Redding, CA 96003

Bankruptcy Case 11-25085 Summary: "Tasha Elaine Myatt's Chapter 7 bankruptcy, filed in Redding, CA in Feb 28, 2011, led to asset liquidation, with the case closing in June 2011."
Tasha Elaine Myatt — California, 11-25085


ᐅ Charlene Myers, California

Address: 13877 Daniels Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-53255: "In Redding, CA, Charlene Myers filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Charlene Myers — California, 10-53255


ᐅ Vilay Mit Nanthaseng, California

Address: 6563 Paso Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-20115: "In a Chapter 7 bankruptcy case, Vilay Mit Nanthaseng from Redding, CA, saw their proceedings start in 01/04/2012 and complete by Apr 25, 2012, involving asset liquidation."
Vilay Mit Nanthaseng — California, 12-20115


ᐅ Emily Naretta, California

Address: 6340 Riverside Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 10-20574: "The bankruptcy filing by Emily Naretta, undertaken in 01.11.2010 in Redding, CA under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
Emily Naretta — California, 10-20574


ᐅ Jason Naretta, California

Address: 1716 Marigold Way Redding, CA 96003

Bankruptcy Case 10-24268 Overview: "Jason Naretta's bankruptcy, initiated in 02.23.2010 and concluded by June 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Naretta — California, 10-24268


ᐅ Thomas Nash, California

Address: 1993 Breckenwood Dr Redding, CA 96002

Bankruptcy Case 09-43307 Overview: "The case of Thomas Nash in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Nash — California, 09-43307


ᐅ Aliasghar Nazarirod, California

Address: PO Box 492821 Redding, CA 96049

Bankruptcy Case 10-24736 Overview: "Aliasghar Nazarirod's bankruptcy, initiated in 02/26/2010 and concluded by 2010-06-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aliasghar Nazarirod — California, 10-24736


ᐅ Dale Lamar Neel, California

Address: 1640 Victor Ave Apt 54 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-41769: "In a Chapter 7 bankruptcy case, Dale Lamar Neel from Redding, CA, saw his proceedings start in 10/07/2009 and complete by 2010-01-15, involving asset liquidation."
Dale Lamar Neel — California, 09-41769


ᐅ Jeanette Marie Neese, California

Address: 3397 Heritagetown Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-20214: "The case of Jeanette Marie Neese in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Marie Neese — California, 12-20214


ᐅ Kerry Neff, California

Address: 674 Valleybrook Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-48894: "Kerry Neff's Chapter 7 bankruptcy, filed in Redding, CA in October 29, 2010, led to asset liquidation, with the case closing in 02.18.2011."
Kerry Neff — California, 10-48894


ᐅ Raymond Calvin Neidl, California

Address: 4880 Hardwood Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 13-28291: "In a Chapter 7 bankruptcy case, Raymond Calvin Neidl from Redding, CA, saw his proceedings start in June 2013 and complete by 09/28/2013, involving asset liquidation."
Raymond Calvin Neidl — California, 13-28291


ᐅ Michael David Nelson, California

Address: 3425 E Keswick Dam Rd Redding, CA 96003-1214

Snapshot of U.S. Bankruptcy Proceeding Case 15-29967: "In a Chapter 7 bankruptcy case, Michael David Nelson from Redding, CA, saw his proceedings start in December 31, 2015 and complete by 2016-03-30, involving asset liquidation."
Michael David Nelson — California, 15-29967


ᐅ Val Nelson, California

Address: PO Box 494823 Redding, CA 96049

Concise Description of Bankruptcy Case 10-338867: "Val Nelson's bankruptcy, initiated in 2010-05-26 and concluded by 09/03/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Val Nelson — California, 10-33886


ᐅ Deborah L Nelson, California

Address: 2616 Russell St Redding, CA 96001

Concise Description of Bankruptcy Case 11-412087: "In a Chapter 7 bankruptcy case, Deborah L Nelson from Redding, CA, saw her proceedings start in August 31, 2011 and complete by 2011-12-21, involving asset liquidation."
Deborah L Nelson — California, 11-41208


ᐅ Frances Rachel Nelson, California

Address: 21508 Squaw Grass Trl Redding, CA 96003-7799

Brief Overview of Bankruptcy Case 16-22569: "In a Chapter 7 bankruptcy case, Frances Rachel Nelson from Redding, CA, saw her proceedings start in 04/22/2016 and complete by Jul 21, 2016, involving asset liquidation."
Frances Rachel Nelson — California, 16-22569


ᐅ Lyndsey Marie Nelson, California

Address: 3425 E Keswick Dam Rd Redding, CA 96003-1214

Snapshot of U.S. Bankruptcy Proceeding Case 15-29967: "The bankruptcy filing by Lyndsey Marie Nelson, undertaken in 2015-12-31 in Redding, CA under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Lyndsey Marie Nelson — California, 15-29967


ᐅ Tamara S Nelson, California

Address: 3149 Lawrence Rd Apt 7 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30062: "The bankruptcy filing by Tamara S Nelson, undertaken in 2013-07-31 in Redding, CA under Chapter 7, concluded with discharge in November 8, 2013 after liquidating assets."
Tamara S Nelson — California, 13-30062


ᐅ Jr Michael Harry Nemitz, California

Address: 953 Oakmont Dr Redding, CA 96003-9027

Brief Overview of Bankruptcy Case 14-22396: "The bankruptcy record of Jr Michael Harry Nemitz from Redding, CA, shows a Chapter 7 case filed in Mar 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-08."
Jr Michael Harry Nemitz — California, 14-22396


ᐅ Paul John Nepper, California

Address: 2446 Lincoln St Redding, CA 96001-2412

Concise Description of Bankruptcy Case 14-264327: "The bankruptcy filing by Paul John Nepper, undertaken in 2014-06-19 in Redding, CA under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Paul John Nepper — California, 14-26432


ᐅ Chad M New, California

Address: 9854 Record Range Rd Redding, CA 96001-9400

Brief Overview of Bankruptcy Case 2014-24334: "Redding, CA resident Chad M New's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Chad M New — California, 2014-24334


ᐅ Tanis New, California

Address: 11962 Quartz Hill Rd Redding, CA 96003

Concise Description of Bankruptcy Case 10-473697: "Tanis New's bankruptcy, initiated in 2010-10-14 and concluded by 2011-02-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanis New — California, 10-47369


ᐅ Brook B New, California

Address: 9854 Record Range Rd Redding, CA 96001-9400

Brief Overview of Bankruptcy Case 14-24334: "In a Chapter 7 bankruptcy case, Brook B New from Redding, CA, saw her proceedings start in 2014-04-28 and complete by 2014-09-02, involving asset liquidation."
Brook B New — California, 14-24334


ᐅ Heather Louise Newcom, California

Address: 2036 Verda St Redding, CA 96001

Bankruptcy Case 11-36875 Overview: "The bankruptcy filing by Heather Louise Newcom, undertaken in Jul 8, 2011 in Redding, CA under Chapter 7, concluded with discharge in 10/28/2011 after liquidating assets."
Heather Louise Newcom — California, 11-36875


ᐅ Lori Ellen Newman, California

Address: 5424 Cedars Rd Redding, CA 96001-4442

Brief Overview of Bankruptcy Case 15-24276: "The bankruptcy record of Lori Ellen Newman from Redding, CA, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Lori Ellen Newman — California, 15-24276


ᐅ Craig Adair Newsome, California

Address: 2914 Yana Ave Redding, CA 96002-1415

Concise Description of Bankruptcy Case 10-331887: "Chapter 13 bankruptcy for Craig Adair Newsome in Redding, CA began in 05/19/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-26."
Craig Adair Newsome — California, 10-33188


ᐅ Craig Lewis Newsome, California

Address: 2308 Hawn Ave Redding, CA 96002

Brief Overview of Bankruptcy Case 11-35145: "The bankruptcy record of Craig Lewis Newsome from Redding, CA, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2011."
Craig Lewis Newsome — California, 11-35145


ᐅ Christopher Aaron Newton, California

Address: 280 N Boulder Dr Redding, CA 96003

Bankruptcy Case 11-20298 Summary: "In Redding, CA, Christopher Aaron Newton filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Christopher Aaron Newton — California, 11-20298


ᐅ Karen Julie Ng, California

Address: 591 Hilltop Dr Apt 39 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-25195: "The bankruptcy filing by Karen Julie Ng, undertaken in 03.16.2012 in Redding, CA under Chapter 7, concluded with discharge in 07/06/2012 after liquidating assets."
Karen Julie Ng — California, 12-25195


ᐅ Tram Thi Ngoc Nguyen, California

Address: 1700 Canby Rd Redding, CA 96002

Concise Description of Bankruptcy Case 13-259087: "The bankruptcy filing by Tram Thi Ngoc Nguyen, undertaken in Apr 30, 2013 in Redding, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Tram Thi Ngoc Nguyen — California, 13-25908


ᐅ Mark Joseph Nichols, California

Address: 20149 Old Alturas Rd Redding, CA 96003

Bankruptcy Case 13-29040 Summary: "In a Chapter 7 bankruptcy case, Mark Joseph Nichols from Redding, CA, saw their proceedings start in 2013-07-05 and complete by 10.13.2013, involving asset liquidation."
Mark Joseph Nichols — California, 13-29040


ᐅ Aaron Peter Nichols, California

Address: 1025 Chardonnay Walk Redding, CA 96001-1364

Bankruptcy Case 15-60213-abf7 Summary: "The bankruptcy filing by Aaron Peter Nichols, undertaken in 2015-03-12 in Redding, CA under Chapter 7, concluded with discharge in June 10, 2015 after liquidating assets."
Aaron Peter Nichols — California, 15-60213


ᐅ Lisa Nielsen, California

Address: 12679 Akrich St Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-32005: "The bankruptcy filing by Lisa Nielsen, undertaken in May 6, 2010 in Redding, CA under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Lisa Nielsen — California, 10-32005


ᐅ Gropp Kari Niemela, California

Address: 535 Kenbrook Ct Apt 3 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-32346: "Gropp Kari Niemela's Chapter 7 bankruptcy, filed in Redding, CA in May 11, 2010, led to asset liquidation, with the case closing in 08.19.2010."
Gropp Kari Niemela — California, 10-32346


ᐅ Amity Grace Nix, California

Address: 2139 Kimber Ct Redding, CA 96002

Bankruptcy Case 13-27881 Overview: "In Redding, CA, Amity Grace Nix filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Amity Grace Nix — California, 13-27881


ᐅ Thomas M Nixon, California

Address: 14557 Holiday Rd Redding, CA 96003-9411

Bankruptcy Case 15-22808 Overview: "Redding, CA resident Thomas M Nixon's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Thomas M Nixon — California, 15-22808


ᐅ Rick Noalan, California

Address: 7423 Pacheco Rd Redding, CA 96002

Bankruptcy Case 10-43075 Overview: "Redding, CA resident Rick Noalan's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Rick Noalan — California, 10-43075


ᐅ Elizabeth Rachel Noe, California

Address: 1917 Deerfield Ave Redding, CA 96002

Concise Description of Bankruptcy Case 11-258657: "In Redding, CA, Elizabeth Rachel Noe filed for Chapter 7 bankruptcy in 03.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Elizabeth Rachel Noe — California, 11-25865


ᐅ Renee Tiffany Noel, California

Address: 2987 Nicolet Ln Redding, CA 96001-4666

Snapshot of U.S. Bankruptcy Proceeding Case 14-28813: "The bankruptcy record of Renee Tiffany Noel 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 Nov 27, 2014."
Renee Tiffany Noel — California, 14-28813


ᐅ Kimberely Ann Norred, California

Address: 2655 Oxford Rd Apt C Redding, CA 96002

Bankruptcy Case 13-24950 Summary: "The bankruptcy record of Kimberely Ann Norred from Redding, CA, shows a Chapter 7 case filed in April 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2013."
Kimberely Ann Norred — California, 13-24950


ᐅ Howard Norrington, California

Address: 1874 Lindeena Ln Redding, CA 96002

Bankruptcy Case 10-25366 Overview: "Howard Norrington's Chapter 7 bankruptcy, filed in Redding, CA in 03.05.2010, led to asset liquidation, with the case closing in June 2010."
Howard Norrington — California, 10-25366


ᐅ Arleen Laverne Norris, California

Address: 2521 Hilltop Dr # 321 Redding, CA 96002-0519

Bankruptcy Case 2014-24812 Summary: "Arleen Laverne Norris's bankruptcy, initiated in May 7, 2014 and concluded by August 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleen Laverne Norris — California, 2014-24812


ᐅ Gerald Alan Norris, California

Address: 20546 Winchester Trl Redding, CA 96003-7592

Concise Description of Bankruptcy Case 14-217277: "The case of Gerald Alan Norris in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Alan Norris — California, 14-21727


ᐅ Daniel Evan Northrup, California

Address: PO Box 494037 Redding, CA 96049

Concise Description of Bankruptcy Case 11-355047: "Daniel Evan Northrup's Chapter 7 bankruptcy, filed in Redding, CA in 06/22/2011, led to asset liquidation, with the case closing in October 12, 2011."
Daniel Evan Northrup — California, 11-35504


ᐅ Mike Brandon Norvell, California

Address: 3073 Dove St Redding, CA 96001

Bankruptcy Case 12-40238 Summary: "The bankruptcy record of Mike Brandon Norvell from Redding, CA, shows a Chapter 7 case filed in 2012-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2013."
Mike Brandon Norvell — California, 12-40238


ᐅ Joy Lynne Nova, California

Address: 5035 Huntington Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-25532: "The bankruptcy filing by Joy Lynne Nova, undertaken in 2011-03-04 in Redding, CA under Chapter 7, concluded with discharge in June 24, 2011 after liquidating assets."
Joy Lynne Nova — California, 11-25532


ᐅ Nolan Nulph, California

Address: 15814 Nightingale Ln Redding, CA 96001

Bankruptcy Case 12-26967 Summary: "Redding, CA resident Nolan Nulph's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2012."
Nolan Nulph — California, 12-26967


ᐅ Bryan Earl Nunes, California

Address: 4589 Crimsonwood Dr Redding, CA 96001

Bankruptcy Case 13-27166 Summary: "In Redding, CA, Bryan Earl Nunes filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2013."
Bryan Earl Nunes — California, 13-27166


ᐅ Eliene Sousa Nunes, California

Address: 5851 Constitution Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-40477: "The bankruptcy filing by Eliene Sousa Nunes, undertaken in 09.23.2009 in Redding, CA under Chapter 7, concluded with discharge in Jan 1, 2010 after liquidating assets."
Eliene Sousa Nunes — California, 09-40477


ᐅ Earl Vincent Nunn, California

Address: 4296 Clay St Apt 10 Redding, CA 96003

Bankruptcy Case 12-22188 Overview: "Redding, CA resident Earl Vincent Nunn's 2012-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-25."
Earl Vincent Nunn — California, 12-22188


ᐅ Jr Frederick Lamont Oakes, California

Address: 5552 Mill Pond Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-31399: "The case of Jr Frederick Lamont Oakes in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick Lamont Oakes — California, 11-31399


ᐅ 11 Eugene Frederick Oberst, California

Address: 5200 Rancho Vista Way Redding, CA 96002

Bankruptcy Case 11-28980 Overview: "The bankruptcy filing by 11 Eugene Frederick Oberst, undertaken in April 11, 2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
11 Eugene Frederick Oberst — California, 11-28980


ᐅ David Obst, California

Address: 18630 Ogden Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-32899: "David Obst's bankruptcy, initiated in 05/17/2010 and concluded by 2010-08-25 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Obst — California, 10-32899


ᐅ Kerry Ocallaghan, California

Address: 2040 El Verano St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-46680: "In a Chapter 7 bankruptcy case, Kerry Ocallaghan from Redding, CA, saw their proceedings start in 2010-10-07 and complete by January 27, 2011, involving asset liquidation."
Kerry Ocallaghan — California, 10-46680


ᐅ Maureen Ocallaghan, California

Address: 7639 Pit Rd Redding, CA 96001

Bankruptcy Case 12-20577 Overview: "The bankruptcy filing by Maureen Ocallaghan, undertaken in January 12, 2012 in Redding, CA under Chapter 7, concluded with discharge in May 3, 2012 after liquidating assets."
Maureen Ocallaghan — California, 12-20577


ᐅ Monica Rochelle Ochoa, California

Address: 2205 Hilltop Dr # 143 Redding, CA 96002-0511

Bankruptcy Case 15-25912 Summary: "Monica Rochelle Ochoa's bankruptcy, initiated in 07.27.2015 and concluded by 2015-10-25 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Rochelle Ochoa — California, 15-25912


ᐅ Liana K Ochsner, California

Address: 3753 Victoire Way Redding, CA 96002

Bankruptcy Case 13-24928 Summary: "Liana K Ochsner's Chapter 7 bankruptcy, filed in Redding, CA in 04.10.2013, led to asset liquidation, with the case closing in 2013-07-15."
Liana K Ochsner — California, 13-24928


ᐅ Wilma G Ockerman, California

Address: 4580 E Bonnyview Rd Redding, CA 96001

Concise Description of Bankruptcy Case 12-339727: "The bankruptcy record of Wilma G Ockerman from Redding, CA, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Wilma G Ockerman — California, 12-33972


ᐅ Robert Duerelle Oconnor, California

Address: 1051 Spring Ridge Dr Redding, CA 96003

Bankruptcy Case 11-41153 Summary: "In Redding, CA, Robert Duerelle Oconnor filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2011."
Robert Duerelle Oconnor — California, 11-41153


ᐅ Ellen Elizabeth Oconnor, California

Address: 22175 Elk Trl E Redding, CA 96003

Bankruptcy Case 09-40572 Overview: "Ellen Elizabeth Oconnor's Chapter 7 bankruptcy, filed in Redding, CA in September 2009, led to asset liquidation, with the case closing in 2010-01-02."
Ellen Elizabeth Oconnor — California, 09-40572


ᐅ Timothy Lawrence Oconnor, California

Address: 2266 Athens Ave Redding, CA 96001

Concise Description of Bankruptcy Case 13-338467: "Timothy Lawrence Oconnor's Chapter 7 bankruptcy, filed in Redding, CA in October 28, 2013, led to asset liquidation, with the case closing in February 2014."
Timothy Lawrence Oconnor — California, 13-33846


ᐅ John Oertel, California

Address: 1689 Kildare Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-47029: "John Oertel's bankruptcy, initiated in Oct 11, 2010 and concluded by 01/31/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Oertel — California, 10-47029


ᐅ Michael David Offield, California

Address: 1482 Spaniel Ct Redding, CA 96003

Bankruptcy Case 09-41056 Summary: "Michael David Offield's bankruptcy, initiated in 2009-09-29 and concluded by 2010-01-07 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Offield — California, 09-41056


ᐅ Wendy Lee Ogden, California

Address: 3027 Warbler Ct Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-41431: "The bankruptcy filing by Wendy Lee Ogden, undertaken in December 13, 2012 in Redding, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Wendy Lee Ogden — California, 12-41431


ᐅ Leslie Olaughlin, California

Address: 3577 Dune St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-35391: "The bankruptcy filing by Leslie Olaughlin, undertaken in 06.11.2010 in Redding, CA under Chapter 7, concluded with discharge in Sep 19, 2010 after liquidating assets."
Leslie Olaughlin — California, 10-35391


ᐅ Jenny Ann Oliver, California

Address: 8855 Olney Park Dr Redding, CA 96001-8731

Bankruptcy Case 16-21211 Overview: "The bankruptcy filing by Jenny Ann Oliver, undertaken in 2016-02-29 in Redding, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Jenny Ann Oliver — California, 16-21211


ᐅ Nels P Olsen, California

Address: 2873 Arcade Way Spc 212 Redding, CA 96002-1100

Brief Overview of Bankruptcy Case 16-22418: "Nels P Olsen's Chapter 7 bankruptcy, filed in Redding, CA in April 2016, led to asset liquidation, with the case closing in 07/14/2016."
Nels P Olsen — California, 16-22418


ᐅ Robin Debra Olson, California

Address: 2125 Charade Way Apt 1 Redding, CA 96003-8049

Snapshot of U.S. Bankruptcy Proceeding Case 14-29532: "Redding, CA resident Robin Debra Olson's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2014."
Robin Debra Olson — California, 14-29532


ᐅ Dale Bernard Olson, California

Address: 2125 Charade Way Apt 1 Redding, CA 96003-8049

Bankruptcy Case 14-29532 Summary: "In a Chapter 7 bankruptcy case, Dale Bernard Olson from Redding, CA, saw his proceedings start in 09/24/2014 and complete by 12.23.2014, involving asset liquidation."
Dale Bernard Olson — California, 14-29532


ᐅ Kayla Olstad, California

Address: 4521 White River Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-35786: "The case of Kayla Olstad in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Olstad — California, 10-35786


ᐅ Stacy Michelle Olsufka, California

Address: 11970 Quartz Hill Rd Redding, CA 96003-1068

Brief Overview of Bankruptcy Case 15-28683: "Stacy Michelle Olsufka's Chapter 7 bankruptcy, filed in Redding, CA in 11.06.2015, led to asset liquidation, with the case closing in 2016-02-04."
Stacy Michelle Olsufka — California, 15-28683


ᐅ Richard Olzak, California

Address: 2205 Hilltop Dr # 8030 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-42085: "In Redding, CA, Richard Olzak filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2010."
Richard Olzak — California, 10-42085


ᐅ Ryan Omalley, California

Address: 3480 Longview Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 13-29346: "In a Chapter 7 bankruptcy case, Ryan Omalley from Redding, CA, saw their proceedings start in July 2013 and complete by October 23, 2013, involving asset liquidation."
Ryan Omalley — California, 13-29346


ᐅ Lisa Mayre Oneal, California

Address: 1660 Pinewood Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 13-35631: "Lisa Mayre Oneal's bankruptcy, initiated in 2013-12-12 and concluded by Mar 22, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Mayre Oneal — California, 13-35631


ᐅ Deborah Oriley, California

Address: 10076 Road Runner Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-43945: "Deborah Oriley's bankruptcy, initiated in Nov 2, 2009 and concluded by February 10, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Oriley — California, 09-43945


ᐅ Gary Orlando, California

Address: 642 Springer Dr Redding, CA 96003

Bankruptcy Case 10-40853 Overview: "In a Chapter 7 bankruptcy case, Gary Orlando from Redding, CA, saw their proceedings start in August 5, 2010 and complete by November 2010, involving asset liquidation."
Gary Orlando — California, 10-40853


ᐅ Geoffrey A Ornstein, California

Address: 8473 Copper Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-28675: "The case of Geoffrey A Ornstein in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey A Ornstein — California, 12-28675


ᐅ Joyce M Orozco, California

Address: 5260 Cedars Rd Redding, CA 96001-4103

Concise Description of Bankruptcy Case 15-236817: "The case of Joyce M Orozco in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Orozco — California, 15-23681


ᐅ John Jospeh Ortega, California

Address: 14682 Spring Branch Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-40454: "The bankruptcy filing by John Jospeh Ortega, undertaken in Aug 23, 2011 in Redding, CA under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
John Jospeh Ortega — California, 11-40454


ᐅ Robbin Ortez, California

Address: 11410 Cortez Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-35168: "The bankruptcy filing by Robbin Ortez, undertaken in June 2010 in Redding, CA under Chapter 7, concluded with discharge in Sep 17, 2010 after liquidating assets."
Robbin Ortez — California, 10-35168


ᐅ Leonard Russell Osborn, California

Address: 12025 Neal Ln Redding, CA 96003

Concise Description of Bankruptcy Case 11-315527: "In a Chapter 7 bankruptcy case, Leonard Russell Osborn from Redding, CA, saw his proceedings start in 2011-05-09 and complete by 08.29.2011, involving asset liquidation."
Leonard Russell Osborn — California, 11-31552


ᐅ Steve Osborne, California

Address: 1454 Edgewood Dr Redding, CA 96003

Bankruptcy Case 10-42292 Summary: "Redding, CA resident Steve Osborne's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Steve Osborne — California, 10-42292


ᐅ Pamela Catlin Osborne, California

Address: 538 Julian St Redding, CA 96003-8202

Bankruptcy Case 15-29672 Overview: "Pamela Catlin Osborne's bankruptcy, initiated in December 17, 2015 and concluded by 2016-03-16 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Catlin Osborne — California, 15-29672


ᐅ Loan Thi Osborne, California

Address: 5780 Bell Rd Redding, CA 96001

Bankruptcy Case 13-21077 Summary: "Loan Thi Osborne's bankruptcy, initiated in January 2013 and concluded by May 8, 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loan Thi Osborne — California, 13-21077


ᐅ Teov Ouk, California

Address: 1248 Brandon Ct Apt F Redding, CA 96003

Bankruptcy Case 09-48398 Summary: "The bankruptcy filing by Teov Ouk, undertaken in December 2009 in Redding, CA under Chapter 7, concluded with discharge in April 8, 2010 after liquidating assets."
Teov Ouk — California, 09-48398


ᐅ Connie Jean Overland, California

Address: 4219 Stonewalk Ct Apt B Redding, CA 96003-7386

Bankruptcy Case 13-36143 Overview: "Connie Jean Overland's Chapter 7 bankruptcy, filed in Redding, CA in 12/30/2013, led to asset liquidation, with the case closing in 2014-03-30."
Connie Jean Overland — California, 13-36143


ᐅ Ronald A Overland, California

Address: 20818 Fig Tree Ln Redding, CA 96002

Bankruptcy Case 09-41731 Summary: "Redding, CA resident Ronald A Overland's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2010."
Ronald A Overland — California, 09-41731


ᐅ Gertrude Louise Overling, California

Address: 4538 White River Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-24346: "Gertrude Louise Overling's Chapter 7 bankruptcy, filed in Redding, CA in 2011-02-22, led to asset liquidation, with the case closing in June 14, 2011."
Gertrude Louise Overling — California, 11-24346


ᐅ Sandra Lynn Overling, California

Address: 4538 White River Dr Redding, CA 96003-1937

Snapshot of U.S. Bankruptcy Proceeding Case 15-25808: "In Redding, CA, Sandra Lynn Overling filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Sandra Lynn Overling — California, 15-25808


ᐅ Angela Overstreet, California

Address: 275 Hilltop Dr Apt 54 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-39936: "In a Chapter 7 bankruptcy case, Angela Overstreet from Redding, CA, saw her proceedings start in Nov 13, 2012 and complete by Feb 21, 2013, involving asset liquidation."
Angela Overstreet — California, 12-39936


ᐅ Cleva Overstreet, California

Address: 2873 Duane Ave # B Redding, CA 96002

Brief Overview of Bankruptcy Case 09-48341: "In a Chapter 7 bankruptcy case, Cleva Overstreet from Redding, CA, saw their proceedings start in Dec 29, 2009 and complete by 04/08/2010, involving asset liquidation."
Cleva Overstreet — California, 09-48341


ᐅ David Owen, California

Address: 11339 Easy St Redding, CA 96003

Brief Overview of Bankruptcy Case 10-21373: "David Owen's bankruptcy, initiated in January 2010 and concluded by 05/01/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Owen — California, 10-21373


ᐅ Joseph Owens, California

Address: 2662 Ivy Hill Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-45032: "Joseph Owens's bankruptcy, initiated in November 2009 and concluded by 02/24/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Owens — California, 09-45032


ᐅ Carol Ann Owens, California

Address: 2603 Freebridge St Redding, CA 96001-3632

Brief Overview of Bankruptcy Case 11-38467: "Carol Ann Owens's Redding, CA bankruptcy under Chapter 13 in July 28, 2011 led to a structured repayment plan, successfully discharged in 2014-11-03."
Carol Ann Owens — California, 11-38467


ᐅ Wesley Lewis Owens, California

Address: 2603 Freebridge St Redding, CA 96001-3632

Brief Overview of Bankruptcy Case 11-38467: "07.28.2011 marked the beginning of Wesley Lewis Owens's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2014-11-03."
Wesley Lewis Owens — California, 11-38467