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 Scott Robert Pollard, California

Address: 2877 Camulos Way Redding, CA 96002-1768

Snapshot of U.S. Bankruptcy Proceeding Case 14-31134: "The bankruptcy filing by Scott Robert Pollard, undertaken in 2014-11-12 in Redding, CA under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Scott Robert Pollard — California, 14-31134


ᐅ Barbara Ann Ponder, California

Address: 4275 Waushara Ave Redding, CA 96001

Bankruptcy Case 12-37174 Summary: "In Redding, CA, Barbara Ann Ponder filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Barbara Ann Ponder — California, 12-37174


ᐅ Kimberly Poole, California

Address: 1078 Monterra Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-212097: "In Redding, CA, Kimberly Poole filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Kimberly Poole — California, 10-21209


ᐅ Moises Raymond Porras, California

Address: 2277 Galaxy Way Redding, CA 96002-3422

Bankruptcy Case 16-22977 Overview: "The case of Moises Raymond Porras in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moises Raymond Porras — California, 16-22977


ᐅ Roy Ernest Porter, California

Address: 721 Leland Ct Redding, CA 96001-3349

Snapshot of U.S. Bankruptcy Proceeding Case 14-31715: "The bankruptcy filing by Roy Ernest Porter, undertaken in 2014-11-30 in Redding, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Roy Ernest Porter — California, 14-31715


ᐅ Marti Rae Porter, California

Address: 721 Leland Ct Redding, CA 96001-3349

Bankruptcy Case 14-31715 Summary: "The bankruptcy filing by Marti Rae Porter, undertaken in 2014-11-30 in Redding, CA under Chapter 7, concluded with discharge in Feb 28, 2015 after liquidating assets."
Marti Rae Porter — California, 14-31715


ᐅ Douglas Norman Porter, California

Address: 6176 Brassie Way Redding, CA 96003

Brief Overview of Bankruptcy Case 12-39203: "Redding, CA resident Douglas Norman Porter's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2013."
Douglas Norman Porter — California, 12-39203


ᐅ Kathi Potter, California

Address: 14236 Christian Way Redding, CA 96003

Bankruptcy Case 10-32034 Overview: "Kathi Potter's bankruptcy, initiated in 2010-05-07 and concluded by 08/15/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathi Potter — California, 10-32034


ᐅ Joan Potterton, California

Address: 451 Hilltop Dr Apt 104 Redding, CA 96003

Concise Description of Bankruptcy Case 13-350667: "The bankruptcy filing by Joan Potterton, undertaken in 2013-11-26 in Redding, CA under Chapter 7, concluded with discharge in 2014-03-06 after liquidating assets."
Joan Potterton — California, 13-35066


ᐅ Douglas Cunningham Potts, California

Address: 4269 Sudden Wind Ct Redding, CA 96001

Brief Overview of Bankruptcy Case 09-40674: "In a Chapter 7 bankruptcy case, Douglas Cunningham Potts from Redding, CA, saw his proceedings start in Sep 25, 2009 and complete by Jan 3, 2010, involving asset liquidation."
Douglas Cunningham Potts — California, 09-40674


ᐅ Steven Poulsen, California

Address: 1771 Sterling Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 09-48478: "In Redding, CA, Steven Poulsen filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-09."
Steven Poulsen — California, 09-48478


ᐅ Jhon Marshall Powell, California

Address: 406 Turquoise Ct Redding, CA 96003

Bankruptcy Case 13-21292 Summary: "Jhon Marshall Powell's bankruptcy, initiated in Jan 31, 2013 and concluded by 05/11/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jhon Marshall Powell — California, 13-21292


ᐅ Heidi Powers, California

Address: 251 Hilltop Dr Apt 31 Redding, CA 96003

Concise Description of Bankruptcy Case 09-435787: "The bankruptcy filing by Heidi Powers, undertaken in October 29, 2009 in Redding, CA under Chapter 7, concluded with discharge in February 6, 2010 after liquidating assets."
Heidi Powers — California, 09-43578


ᐅ Bethany Lorraine Prader, California

Address: PO Box 991746 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 11-32816: "Bethany Lorraine Prader's bankruptcy, initiated in 05.23.2011 and concluded by September 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany Lorraine Prader — California, 11-32816


ᐅ Charlotte Prather, California

Address: 21441 Sumur Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-23666: "In a Chapter 7 bankruptcy case, Charlotte Prather from Redding, CA, saw her proceedings start in 02.16.2010 and complete by May 27, 2010, involving asset liquidation."
Charlotte Prather — California, 10-23666


ᐅ Trudi Joann Pratt, California

Address: 3030 Pioneer Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-21755: "The case of Trudi Joann Pratt in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trudi Joann Pratt — California, 12-21755


ᐅ Kenneth Lester Pratt, California

Address: 840 Partridge Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-34312: "Kenneth Lester Pratt's Chapter 7 bankruptcy, filed in Redding, CA in 2011-06-08, led to asset liquidation, with the case closing in 09.28.2011."
Kenneth Lester Pratt — California, 11-34312


ᐅ Ivan Pravdenko, California

Address: 1095 Hilltop Dr # 194 Redding, CA 96003

Concise Description of Bankruptcy Case 10-331807: "The bankruptcy filing by Ivan Pravdenko, undertaken in 2010-05-19 in Redding, CA under Chapter 7, concluded with discharge in Aug 27, 2010 after liquidating assets."
Ivan Pravdenko — California, 10-33180


ᐅ April P Preston, California

Address: 1805 9th St Redding, CA 96001

Concise Description of Bankruptcy Case 11-230517: "The case of April P Preston in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April P Preston — California, 11-23051


ᐅ Ronald James Prevette, California

Address: 19192 Nike Ct Redding, CA 96003-8672

Bankruptcy Case 16-24144 Overview: "The bankruptcy filing by Ronald James Prevette, undertaken in June 27, 2016 in Redding, CA under Chapter 7, concluded with discharge in September 25, 2016 after liquidating assets."
Ronald James Prevette — California, 16-24144


ᐅ Amber Prevost, California

Address: 1833 Wexford Ct Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-32494: "Amber Prevost's bankruptcy, initiated in May 12, 2010 and concluded by August 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Prevost — California, 10-32494


ᐅ Gregory Doyle Pricer, California

Address: 3395 Forest Homes Dr Redding, CA 96002

Bankruptcy Case 12-25254 Overview: "The bankruptcy filing by Gregory Doyle Pricer, undertaken in March 2012 in Redding, CA under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Gregory Doyle Pricer — California, 12-25254


ᐅ Danny Priebs, California

Address: 1892 Crestmont Dr Redding, CA 96002-0115

Concise Description of Bankruptcy Case 16-233617: "In a Chapter 7 bankruptcy case, Danny Priebs from Redding, CA, saw his proceedings start in May 24, 2016 and complete by 08.22.2016, involving asset liquidation."
Danny Priebs — California, 16-23361


ᐅ Bryon Michael Prosperi, California

Address: 5857 Old Barn Way Redding, CA 96001-4651

Snapshot of U.S. Bankruptcy Proceeding Case 14-21747: "Redding, CA resident Bryon Michael Prosperi's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Bryon Michael Prosperi — California, 14-21747


ᐅ Scott Thomas Pullen, California

Address: 2155 West St Apt 3B Redding, CA 96001

Bankruptcy Case 11-46750 Overview: "The bankruptcy record of Scott Thomas Pullen from Redding, CA, shows a Chapter 7 case filed in 11/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2012."
Scott Thomas Pullen — California, 11-46750


ᐅ Michael Glenn Pursell, California

Address: 1432 Greenback Ln Redding, CA 96003-1206

Brief Overview of Bankruptcy Case 15-25267: "The bankruptcy record of Michael Glenn Pursell from Redding, CA, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Michael Glenn Pursell — California, 15-25267


ᐅ Joshua David Queen, California

Address: 6760 Airport Rd Redding, CA 96002-9427

Bankruptcy Case 14-27234 Summary: "Redding, CA resident Joshua David Queen's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-12."
Joshua David Queen — California, 14-27234


ᐅ Sr Alfredo Hernandez Quevedo, California

Address: 6635 Churn Creek Rd Redding, CA 96002

Bankruptcy Case 12-25044 Overview: "In a Chapter 7 bankruptcy case, Sr Alfredo Hernandez Quevedo from Redding, CA, saw his proceedings start in Mar 15, 2012 and complete by 07/05/2012, involving asset liquidation."
Sr Alfredo Hernandez Quevedo — California, 12-25044


ᐅ Kathleen Ann Quinn, California

Address: 655 Hilltop Dr Apt 100 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-25709: "Redding, CA resident Kathleen Ann Quinn's March 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Kathleen Ann Quinn — California, 12-25709


ᐅ Dawn Michelle Quiocho, California

Address: PO Box 493184 Redding, CA 96049

Bankruptcy Case 13-24598 Summary: "The bankruptcy filing by Dawn Michelle Quiocho, undertaken in April 2013 in Redding, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Dawn Michelle Quiocho — California, 13-24598


ᐅ William Quirk, California

Address: 540 South St Apt 17 Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21744: "The case of William Quirk in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Quirk — California, 10-21744


ᐅ Jessica Ann Rader, California

Address: 3417 Cockerill Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-271747: "In Redding, CA, Jessica Ann Rader filed for Chapter 7 bankruptcy in 2013-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2013."
Jessica Ann Rader — California, 13-27174


ᐅ David Asad Radmand, California

Address: 216 Woodcliff Dr Redding, CA 96003

Concise Description of Bankruptcy Case 13-207267: "In Redding, CA, David Asad Radmand filed for Chapter 7 bankruptcy in January 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2013."
David Asad Radmand — California, 13-20726


ᐅ Kevin Radosevich, California

Address: 2030 Fancy Oaks Dr Apt B Redding, CA 96003

Bankruptcy Case 10-47207 Summary: "Kevin Radosevich's Chapter 7 bankruptcy, filed in Redding, CA in Oct 12, 2010, led to asset liquidation, with the case closing in February 2011."
Kevin Radosevich — California, 10-47207


ᐅ Catherine Manon Ragsdale, California

Address: 679 Hilltop Dr Apt 42 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-27114: "Redding, CA resident Catherine Manon Ragsdale's April 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2012."
Catherine Manon Ragsdale — California, 12-27114


ᐅ Randall Raine, California

Address: 2760 Hawn Ave Apt 6 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-49609: "In a Chapter 7 bankruptcy case, Randall Raine from Redding, CA, saw his proceedings start in November 9, 2010 and complete by March 2011, involving asset liquidation."
Randall Raine — California, 10-49609


ᐅ Daniel Raymond Ramelli, California

Address: 1020 Camelot Ct Redding, CA 96003

Concise Description of Bankruptcy Case 11-303087: "Redding, CA resident Daniel Raymond Ramelli's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Daniel Raymond Ramelli — California, 11-30308


ᐅ Danielle Rose Ramelow, California

Address: 6980 Hemlock St Redding, CA 96001

Concise Description of Bankruptcy Case 11-484037: "Redding, CA resident Danielle Rose Ramelow's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Danielle Rose Ramelow — California, 11-48403


ᐅ Johnny Ramirez, California

Address: 1301 Denton Way Redding, CA 96002

Concise Description of Bankruptcy Case 10-237377: "Johnny Ramirez's Chapter 7 bankruptcy, filed in Redding, CA in Feb 17, 2010, led to asset liquidation, with the case closing in 05/28/2010."
Johnny Ramirez — California, 10-23737


ᐅ Douglas Christopher Ramsey, California

Address: 629 Saint Thomas Pkwy Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-23030: "In a Chapter 7 bankruptcy case, Douglas Christopher Ramsey from Redding, CA, saw his proceedings start in February 7, 2011 and complete by May 2011, involving asset liquidation."
Douglas Christopher Ramsey — California, 11-23030


ᐅ Rhonda Lynn Ramsey, California

Address: 3259 Adams Ln Redding, CA 96002

Bankruptcy Case 12-20249 Summary: "The bankruptcy record of Rhonda Lynn Ramsey from Redding, CA, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2012."
Rhonda Lynn Ramsey — California, 12-20249


ᐅ Debra Lynn Randell, California

Address: 999 Mission De Oro Dr Ste 208 Redding, CA 96003-3861

Brief Overview of Bankruptcy Case 15-23718: "The bankruptcy filing by Debra Lynn Randell, undertaken in 05/06/2015 in Redding, CA under Chapter 7, concluded with discharge in 08/04/2015 after liquidating assets."
Debra Lynn Randell — California, 15-23718


ᐅ Robert Douglas Randol, California

Address: 1765 Sterling Dr Redding, CA 96003

Bankruptcy Case 11-32008 Summary: "Redding, CA resident Robert Douglas Randol's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-02."
Robert Douglas Randol — California, 11-32008


ᐅ Catherine Elaine Randolph, California

Address: 1610 Mesa St Redding, CA 96001-2309

Bankruptcy Case 15-20209 Overview: "The case of Catherine Elaine Randolph in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Elaine Randolph — California, 15-20209


ᐅ Cinthia Randolph, California

Address: 21632 Kathy Ln Redding, CA 96003

Concise Description of Bankruptcy Case 10-385257: "The case of Cinthia Randolph in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cinthia Randolph — California, 10-38525


ᐅ Daniel Michael Rasmusen, California

Address: 2953 Tropicana Ct Redding, CA 96003-7356

Concise Description of Bankruptcy Case 15-268637: "In Redding, CA, Daniel Michael Rasmusen filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Daniel Michael Rasmusen — California, 15-26863


ᐅ Lois Rath, California

Address: 7700 White Birch Ln Redding, CA 96002

Bankruptcy Case 10-35934 Summary: "Redding, CA resident Lois Rath's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2010."
Lois Rath — California, 10-35934


ᐅ Morgan Rau, California

Address: 5574 Mountain View Dr Apt 4 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-41449: "Redding, CA resident Morgan Rau's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2010."
Morgan Rau — California, 10-41449


ᐅ Adam Morgan Ray, California

Address: 2663 Wilson Ave Redding, CA 96002

Concise Description of Bankruptcy Case 11-286927: "The bankruptcy record of Adam Morgan Ray from Redding, CA, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Adam Morgan Ray — California, 11-28692


ᐅ Andrea Raymer, California

Address: 3878 Cambria Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 09-46043: "Andrea Raymer's bankruptcy, initiated in 2009-11-30 and concluded by Mar 10, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Raymer — California, 09-46043


ᐅ Shawn A Ream, California

Address: 6910 Sacramento Dr Redding, CA 96001-5449

Concise Description of Bankruptcy Case 14-306617: "The case of Shawn A Ream in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn A Ream — California, 14-30661


ᐅ Wendy S Ream, California

Address: PO Box 993814 Redding, CA 96099-3814

Concise Description of Bankruptcy Case 14-306617: "In a Chapter 7 bankruptcy case, Wendy S Ream from Redding, CA, saw her proceedings start in 2014-10-29 and complete by Jan 27, 2015, involving asset liquidation."
Wendy S Ream — California, 14-30661


ᐅ Jr John Recotta, California

Address: 1442 Duck Tail Ct Redding, CA 96003

Bankruptcy Case 11-20555 Summary: "In Redding, CA, Jr John Recotta filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-29."
Jr John Recotta — California, 11-20555


ᐅ Lee Anne Recupero, California

Address: 3765 Capricorn Way Redding, CA 96002-3094

Brief Overview of Bankruptcy Case 2014-23254: "Lee Anne Recupero's bankruptcy, initiated in 2014-03-31 and concluded by June 29, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Anne Recupero — California, 2014-23254


ᐅ Shelby Rederburg, California

Address: 1118 2nd St Redding, CA 96002

Bankruptcy Case 09-45747 Overview: "The bankruptcy filing by Shelby Rederburg, undertaken in 11/24/2009 in Redding, CA under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
Shelby Rederburg — California, 09-45747


ᐅ Daniel Redfern, California

Address: 16652 Power Line Rd Redding, CA 96001

Concise Description of Bankruptcy Case 09-446097: "Redding, CA resident Daniel Redfern's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-18."
Daniel Redfern — California, 09-44609


ᐅ Yvette Dolores Reed, California

Address: 5685 Bell Rd Redding, CA 96001

Bankruptcy Case 12-21162 Summary: "In Redding, CA, Yvette Dolores Reed filed for Chapter 7 bankruptcy in 01/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Yvette Dolores Reed — California, 12-21162


ᐅ Charles Joseph Reed, California

Address: 4648 Corita Pl Redding, CA 96001

Brief Overview of Bankruptcy Case 12-21166: "The bankruptcy filing by Charles Joseph Reed, undertaken in January 2012 in Redding, CA under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Charles Joseph Reed — California, 12-21166


ᐅ Jr Stephen Reel, California

Address: 3701 Scorpius Way Redding, CA 96002

Concise Description of Bankruptcy Case 10-343797: "Redding, CA resident Jr Stephen Reel's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Jr Stephen Reel — California, 10-34379


ᐅ Virginia Reese, California

Address: 1484 Grouse Dr Redding, CA 96003-4588

Concise Description of Bankruptcy Case 10-423687: "Chapter 13 bankruptcy for Virginia Reese in Redding, CA began in 08/23/2010, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013."
Virginia Reese — California, 10-42368


ᐅ Gabriel James Reid, California

Address: 826 Coronado St Redding, CA 96003

Bankruptcy Case 13-23543 Summary: "The bankruptcy filing by Gabriel James Reid, undertaken in Mar 15, 2013 in Redding, CA under Chapter 7, concluded with discharge in June 13, 2013 after liquidating assets."
Gabriel James Reid — California, 13-23543


ᐅ Wendy Reid, California

Address: 3592 Capricorn Way Redding, CA 96002

Bankruptcy Case 10-37110 Summary: "Wendy Reid's Chapter 7 bankruptcy, filed in Redding, CA in 2010-06-30, led to asset liquidation, with the case closing in 10.20.2010."
Wendy Reid — California, 10-37110


ᐅ Stanley Reierson, California

Address: 673 Marijean Way Apt B Redding, CA 96003

Bankruptcy Case 10-41436 Overview: "The bankruptcy record of Stanley Reierson from Redding, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Stanley Reierson — California, 10-41436


ᐅ Todd A Reilly, California

Address: 2237 Galaxy Way Redding, CA 96002

Bankruptcy Case 11-20850 Overview: "The bankruptcy record of Todd A Reilly from Redding, CA, shows a Chapter 7 case filed in 2011-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Todd A Reilly — California, 11-20850


ᐅ Stephen Joseph Reimann, California

Address: 1449 Riverside Dr Redding, CA 96001-0508

Bankruptcy Case 15-24701 Overview: "The bankruptcy record of Stephen Joseph Reimann from Redding, CA, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Stephen Joseph Reimann — California, 15-24701


ᐅ Debra Ann Reinberger, California

Address: 6860 Westside Rd Redding, CA 96001-5245

Bankruptcy Case 2014-25093 Overview: "The bankruptcy filing by Debra Ann Reinberger, undertaken in 05.14.2014 in Redding, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Debra Ann Reinberger — California, 2014-25093


ᐅ Jeromy Reinhardt, California

Address: 1640 Victor Ave Apt 48 Redding, CA 96003

Bankruptcy Case 10-34030 Overview: "The bankruptcy filing by Jeromy Reinhardt, undertaken in May 27, 2010 in Redding, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jeromy Reinhardt — California, 10-34030


ᐅ Christopher John Reno, California

Address: 1579 Dana Dr Apt 66 Redding, CA 96003

Bankruptcy Case 12-34508 Overview: "Christopher John Reno's Chapter 7 bankruptcy, filed in Redding, CA in 08.07.2012, led to asset liquidation, with the case closing in 11.27.2012."
Christopher John Reno — California, 12-34508


ᐅ Tiffanie Nichole Reuss, California

Address: 2124 Tuscany Way Redding, CA 96003

Bankruptcy Case 13-22900 Summary: "The case of Tiffanie Nichole Reuss in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffanie Nichole Reuss — California, 13-22900


ᐅ Alyssa Janell Reuther, California

Address: 1923 Shelby Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-28440: "Alyssa Janell Reuther's Chapter 7 bankruptcy, filed in Redding, CA in April 2011, led to asset liquidation, with the case closing in July 2011."
Alyssa Janell Reuther — California, 11-28440


ᐅ Blake Edward Reuther, California

Address: 248 Boulder Creek Dr Apt 2 Redding, CA 96003-2691

Snapshot of U.S. Bankruptcy Proceeding Case 15-20152: "In a Chapter 7 bankruptcy case, Blake Edward Reuther from Redding, CA, saw their proceedings start in 01/09/2015 and complete by 2015-04-09, involving asset liquidation."
Blake Edward Reuther — California, 15-20152


ᐅ Ralph Reyes, California

Address: 6915 Riata Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-43932: "The bankruptcy record of Ralph Reyes from Redding, CA, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Ralph Reyes — California, 10-43932


ᐅ Aleksander Reyes, California

Address: 4269 Myerwood Dr Apt 2 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-45048: "Aleksander Reyes's bankruptcy, initiated in 09.21.2010 and concluded by 01/11/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleksander Reyes — California, 10-45048


ᐅ Ronald R Reynolds, California

Address: 2368 North Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 13-20250: "Ronald R Reynolds's bankruptcy, initiated in 01.09.2013 and concluded by 04/19/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald R Reynolds — California, 13-20250


ᐅ Bruce Ardeth Reynolds, California

Address: 3425 Silverwood St Redding, CA 96002

Bankruptcy Case 13-20311 Overview: "The bankruptcy record of Bruce Ardeth Reynolds from Redding, CA, shows a Chapter 7 case filed in 2013-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Bruce Ardeth Reynolds — California, 13-20311


ᐅ Jaclyn Marie Reynolds, California

Address: 729 July Way # A Redding, CA 96003

Concise Description of Bankruptcy Case 09-404357: "The bankruptcy record of Jaclyn Marie Reynolds from Redding, CA, shows a Chapter 7 case filed in 09.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2010."
Jaclyn Marie Reynolds — California, 09-40435


ᐅ Melvin Keith Reynolds, California

Address: PO Box 720100 Redding, CA 96099

Bankruptcy Case 09-40638 Overview: "Redding, CA resident Melvin Keith Reynolds's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Melvin Keith Reynolds — California, 09-40638


ᐅ Terri A Reynoso, California

Address: 155 Danbury Dr Redding, CA 96003

Bankruptcy Case 13-21805 Summary: "In a Chapter 7 bankruptcy case, Terri A Reynoso from Redding, CA, saw her proceedings start in February 2013 and complete by 2013-05-23, involving asset liquidation."
Terri A Reynoso — California, 13-21805


ᐅ John R Rhoades, California

Address: 3306 School St Redding, CA 96002

Concise Description of Bankruptcy Case 11-332337: "In a Chapter 7 bankruptcy case, John R Rhoades from Redding, CA, saw their proceedings start in 05/26/2011 and complete by 09/15/2011, involving asset liquidation."
John R Rhoades — California, 11-33233


ᐅ Bonnie Lee Rhodes, California

Address: 16179 Stone St Redding, CA 96001-9609

Bankruptcy Case 09-45225 Overview: "In her Chapter 13 bankruptcy case filed in Nov 18, 2009, Redding, CA's Bonnie Lee Rhodes agreed to a debt repayment plan, which was successfully completed by 03/12/2013."
Bonnie Lee Rhodes — California, 09-45225


ᐅ Brandon Michael Rice, California

Address: 1185 Echo Rd Redding, CA 96002

Bankruptcy Case 13-27577 Summary: "Redding, CA resident Brandon Michael Rice's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2013."
Brandon Michael Rice — California, 13-27577


ᐅ Shirley Jean Richards, California

Address: 2093 Victor Ave Spc 26 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-35508-rld7: "The bankruptcy record of Shirley Jean Richards from Redding, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2013."
Shirley Jean Richards — California, 13-35508


ᐅ Gary Lee Richardson, California

Address: 1143 Sunriver Ln Redding, CA 96001-0189

Brief Overview of Bankruptcy Case 15-23589: "The bankruptcy record of Gary Lee Richardson from Redding, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Gary Lee Richardson — California, 15-23589


ᐅ Toni Lynn Tompkins Richardson, California

Address: 1143 Sunriver Ln Redding, CA 96001-0189

Bankruptcy Case 15-23589 Summary: "Toni Lynn Tompkins Richardson's Chapter 7 bankruptcy, filed in Redding, CA in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Toni Lynn Tompkins Richardson — California, 15-23589


ᐅ Daniel Lee Richelieu, California

Address: 6650 Ferndale Dr Redding, CA 96001-4948

Bankruptcy Case 14-22803 Overview: "The bankruptcy record of Daniel Lee Richelieu from Redding, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Daniel Lee Richelieu — California, 14-22803


ᐅ Charree Mickay Richey, California

Address: 12992 Quail Run Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-48374: "Charree Mickay Richey's Chapter 7 bankruptcy, filed in Redding, CA in 2011-12-07, led to asset liquidation, with the case closing in 2012-03-28."
Charree Mickay Richey — California, 11-48374


ᐅ Todd Anthony Richmond, California

Address: 3124 Pioneer Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-30065: "Todd Anthony Richmond's Chapter 7 bankruptcy, filed in Redding, CA in 07.31.2013, led to asset liquidation, with the case closing in 11/08/2013."
Todd Anthony Richmond — California, 13-30065


ᐅ Alisha N Richter, California

Address: 2851 Reservoir Ln Redding, CA 96002

Concise Description of Bankruptcy Case 13-296597: "Alisha N Richter's bankruptcy, initiated in July 2013 and concluded by 10.31.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha N Richter — California, 13-29659


ᐅ Alfred Ricketts, California

Address: 1081 Monterra Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 10-28655: "Redding, CA resident Alfred Ricketts's April 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Alfred Ricketts — California, 10-28655


ᐅ John Ridings, California

Address: 4362 Eagle Nest Rd Redding, CA 96003

Bankruptcy Case 10-47532 Overview: "In Redding, CA, John Ridings filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2011."
John Ridings — California, 10-47532


ᐅ Kevin Rigdon, California

Address: 2794 Jasmine Way Redding, CA 96002

Bankruptcy Case 12-33250 Summary: "The bankruptcy record of Kevin Rigdon from Redding, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2012."
Kevin Rigdon — California, 12-33250


ᐅ Leonard John Rilea, California

Address: 2273 London Ave Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-35607: "In Redding, CA, Leonard John Rilea filed for Chapter 7 bankruptcy in Dec 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2014."
Leonard John Rilea — California, 13-35607


ᐅ John N Riley, California

Address: 4698 Mayo Ct Redding, CA 96001

Concise Description of Bankruptcy Case 12-383687: "John N Riley's Chapter 7 bankruptcy, filed in Redding, CA in 10.16.2012, led to asset liquidation, with the case closing in 01.24.2013."
John N Riley — California, 12-38368


ᐅ Richard Rinesmith, California

Address: 14037 Highview Trl Redding, CA 96003

Brief Overview of Bankruptcy Case 12-33324: "The bankruptcy record of Richard Rinesmith from Redding, CA, shows a Chapter 7 case filed in 07.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Richard Rinesmith — California, 12-33324


ᐅ Martin Rios, California

Address: 2800 Hawn Ave Redding, CA 96002

Bankruptcy Case 10-25071 Overview: "The bankruptcy filing by Martin Rios, undertaken in 2010-03-02 in Redding, CA under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Martin Rios — California, 10-25071


ᐅ Pete D Ritchie, California

Address: 734 Lake Blvd Apt 3 Redding, CA 96003-2269

Concise Description of Bankruptcy Case 14-324417: "In Redding, CA, Pete D Ritchie filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2015."
Pete D Ritchie — California, 14-32441


ᐅ John R Rivera, California

Address: 6380 Churn Creek Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 11-37161: "The bankruptcy filing by John R Rivera, undertaken in 2011-07-12 in Redding, CA under Chapter 7, concluded with discharge in Nov 1, 2011 after liquidating assets."
John R Rivera — California, 11-37161


ᐅ Savy Rizzi, California

Address: 201 Northpoint Dr Apt 3 Redding, CA 96003

Brief Overview of Bankruptcy Case 11-23937: "Savy Rizzi's Chapter 7 bankruptcy, filed in Redding, CA in Feb 17, 2011, led to asset liquidation, with the case closing in Jun 9, 2011."
Savy Rizzi — California, 11-23937


ᐅ Carol Ann Roberts, California

Address: 540 Wilshire Dr Apt 5 Redding, CA 96002-2043

Concise Description of Bankruptcy Case 15-250937: "In Redding, CA, Carol Ann Roberts filed for Chapter 7 bankruptcy in 06/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2015."
Carol Ann Roberts — California, 15-25093


ᐅ Beau Levi Roberts, California

Address: 1132 Jaxon Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-39861: "In Redding, CA, Beau Levi Roberts filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Beau Levi Roberts — California, 12-39861