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 Debra Roberts, California

Address: 1201 Hawthorne Ave Redding, CA 96002

Bankruptcy Case 10-41718 Overview: "The case of Debra Roberts in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Roberts — California, 10-41718


ᐅ Philip Roberts, California

Address: 1062 Mistletoe Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-43921: "Redding, CA resident Philip Roberts's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Philip Roberts — California, 10-43921


ᐅ Danielle Colleen Roberts, California

Address: PO Box 993862 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 11-23237: "The bankruptcy record of Danielle Colleen Roberts from Redding, CA, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Danielle Colleen Roberts — California, 11-23237


ᐅ Sr Anthony Roberts, California

Address: 720 Stonebriar Trl Redding, CA 96003

Concise Description of Bankruptcy Case 10-217947: "Redding, CA resident Sr Anthony Roberts's January 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2010."
Sr Anthony Roberts — California, 10-21794


ᐅ Jerry Robertson, California

Address: 215 Lake Blvd # 190 Redding, CA 96003

Concise Description of Bankruptcy Case 10-471947: "The bankruptcy record of Jerry Robertson from Redding, CA, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jerry Robertson — California, 10-47194


ᐅ Marvin Dean Robertson, California

Address: 401 Brushwood Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-37169: "The bankruptcy record of Marvin Dean Robertson from Redding, CA, shows a Chapter 7 case filed in 09.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Marvin Dean Robertson — California, 12-37169


ᐅ Whitney Rubylee Robertson, California

Address: 900 Chamise Way Redding, CA 96002

Bankruptcy Case 12-30290 Summary: "The bankruptcy record of Whitney Rubylee Robertson from Redding, CA, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2012."
Whitney Rubylee Robertson — California, 12-30290


ᐅ Edward Bruce Robertson, California

Address: 2831 Camulos Way Redding, CA 96002

Brief Overview of Bankruptcy Case 11-34917: "Redding, CA resident Edward Bruce Robertson's June 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011."
Edward Bruce Robertson — California, 11-34917


ᐅ Aaron L Robertson, California

Address: 2600 Lake Redding Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 13-29073: "The case of Aaron L Robertson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron L Robertson — California, 13-29073


ᐅ Lee Robey, California

Address: 237 Boulder Creek Dr Apt A Redding, CA 96003

Bankruptcy Case 10-28441 Summary: "Lee Robey's Chapter 7 bankruptcy, filed in Redding, CA in 2010-04-01, led to asset liquidation, with the case closing in July 2010."
Lee Robey — California, 10-28441


ᐅ Bryan Daniel Robinette, California

Address: 2097 Button Pl Redding, CA 96002-2811

Bankruptcy Case 14-27244 Overview: "Bryan Daniel Robinette's Chapter 7 bankruptcy, filed in Redding, CA in July 15, 2014, led to asset liquidation, with the case closing in October 2014."
Bryan Daniel Robinette — California, 14-27244


ᐅ Jayme Diane Robinette, California

Address: 1235 Harpole Rd Redding, CA 96002-2906

Concise Description of Bankruptcy Case 14-272447: "Jayme Diane Robinette's bankruptcy, initiated in 2014-07-15 and concluded by 2014-10-13 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayme Diane Robinette — California, 14-27244


ᐅ James Robins, California

Address: 6870 Riverland Dr Spc 91 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-41324: "The bankruptcy filing by James Robins, undertaken in Aug 11, 2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
James Robins — California, 10-41324


ᐅ Sean Dion Robinson, California

Address: 4648 Kenmare Ct Redding, CA 96001

Bankruptcy Case 11-21582 Summary: "The bankruptcy record of Sean Dion Robinson from Redding, CA, shows a Chapter 7 case filed in 01.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Sean Dion Robinson — California, 11-21582


ᐅ Timothy Ray Robinson, California

Address: 1583 Canby Rd Redding, CA 96002-0345

Bankruptcy Case 2014-25611 Overview: "In Redding, CA, Timothy Ray Robinson filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Timothy Ray Robinson — California, 2014-25611


ᐅ Benjamin Dane Robinson, California

Address: 3100 S Market St Redding, CA 96001-3532

Bankruptcy Case 15-23204 Overview: "In Redding, CA, Benjamin Dane Robinson filed for Chapter 7 bankruptcy in Apr 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Benjamin Dane Robinson — California, 15-23204


ᐅ Hallie Dawn Robinson, California

Address: 1583 Canby Rd Redding, CA 96002-0345

Bankruptcy Case 14-25611 Summary: "Hallie Dawn Robinson's bankruptcy, initiated in May 28, 2014 and concluded by 2014-09-29 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hallie Dawn Robinson — California, 14-25611


ᐅ Jeremy D Robinson, California

Address: 2510 Starlight Blvd Redding, CA 96001

Concise Description of Bankruptcy Case 11-380027: "The case of Jeremy D Robinson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Robinson — California, 11-38002


ᐅ Melissa Robinson, California

Address: 3141 Churn Creek Rd Apt 7 Redding, CA 96002-2138

Concise Description of Bankruptcy Case 14-278327: "The case of Melissa Robinson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Robinson — California, 14-27832


ᐅ Julio Cesar Rocha, California

Address: 19520 Old Indian Trl Redding, CA 96003

Brief Overview of Bankruptcy Case 12-34023: "The bankruptcy record of Julio Cesar Rocha 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 November 20, 2012."
Julio Cesar Rocha — California, 12-34023


ᐅ Deborah L Roche, California

Address: 4327 Agnes May Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-36601: "The case of Deborah L Roche in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Roche — California, 11-36601


ᐅ John Michael Roche, California

Address: 1160 Hanover Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-33445: "In a Chapter 7 bankruptcy case, John Michael Roche from Redding, CA, saw their proceedings start in May 27, 2011 and complete by August 2011, involving asset liquidation."
John Michael Roche — California, 11-33445


ᐅ Raymond Michael Rodeski, California

Address: 2445 Delta Pl # 81 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-41317: "In Redding, CA, Raymond Michael Rodeski filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Raymond Michael Rodeski — California, 11-41317


ᐅ Robert Lee Rodgers, California

Address: 3149 Lawrence Rd Apt 10 Redding, CA 96002-5004

Bankruptcy Case 14-28899 Overview: "Robert Lee Rodgers's bankruptcy, initiated in 09/02/2014 and concluded by Dec 1, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Rodgers — California, 14-28899


ᐅ Muriel Marie Rodgers, California

Address: 3149 Lawrence Rd Apt 10 Redding, CA 96002-5004

Brief Overview of Bankruptcy Case 14-28899: "The bankruptcy record of Muriel Marie Rodgers from Redding, CA, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Muriel Marie Rodgers — California, 14-28899


ᐅ Tiffany Rodgers, California

Address: 2825 West St Apt 2 Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-47251: "Tiffany Rodgers's bankruptcy, initiated in 10/13/2010 and concluded by 02.02.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Rodgers — California, 10-47251


ᐅ Carley Sara Rodrigues, California

Address: 1420 Serrano Pl Apt A Redding, CA 96003

Bankruptcy Case 11-35715 Summary: "Redding, CA resident Carley Sara Rodrigues's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Carley Sara Rodrigues — California, 11-35715


ᐅ Xochi Lorena Rodriguez, California

Address: 5536 Jan Ct Redding, CA 96003

Bankruptcy Case 11-31498 Overview: "Xochi Lorena Rodriguez's bankruptcy, initiated in 2011-05-09 and concluded by 08.29.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xochi Lorena Rodriguez — California, 11-31498


ᐅ Ryder Joseph Rodriguez, California

Address: 4261 Myerwood Dr Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 12-29454: "Ryder Joseph Rodriguez's bankruptcy, initiated in May 16, 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."
Ryder Joseph Rodriguez — California, 12-29454


ᐅ Vincent Rodriguez, California

Address: 7222 Jonella Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-25277: "In a Chapter 7 bankruptcy case, Vincent Rodriguez from Redding, CA, saw his proceedings start in 03/04/2010 and complete by 2010-06-12, involving asset liquidation."
Vincent Rodriguez — California, 10-25277


ᐅ Mickey Lee Rodriguez, California

Address: 2343 Candlewood Dr Redding, CA 96003

Bankruptcy Case 09-42386 Summary: "The bankruptcy filing by Mickey Lee Rodriguez, undertaken in 2009-10-15 in Redding, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Mickey Lee Rodriguez — California, 09-42386


ᐅ Carol Ann Roe, California

Address: 1825 Benton Dr Apt 18 Redding, CA 96003

Bankruptcy Case 12-27358 Summary: "Carol Ann Roe's Chapter 7 bankruptcy, filed in Redding, CA in 2012-04-16, led to asset liquidation, with the case closing in August 2012."
Carol Ann Roe — California, 12-27358


ᐅ Joost A P Roelofs, California

Address: 7158 Granada Dr Redding, CA 96002-9785

Snapshot of U.S. Bankruptcy Proceeding Case 15-24204: "In a Chapter 7 bankruptcy case, Joost A P Roelofs from Redding, CA, saw their proceedings start in May 26, 2015 and complete by August 2015, involving asset liquidation."
Joost A P Roelofs — California, 15-24204


ᐅ Linda Ann Roelofs, California

Address: 7158 Granada Dr Redding, CA 96002-9785

Concise Description of Bankruptcy Case 15-242047: "In Redding, CA, Linda Ann Roelofs filed for Chapter 7 bankruptcy in 2015-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2015."
Linda Ann Roelofs — California, 15-24204


ᐅ Susan Lorrain Roether, California

Address: 4399 Bowyer Blvd Redding, CA 96002

Brief Overview of Bankruptcy Case 11-49563: "In a Chapter 7 bankruptcy case, Susan Lorrain Roether from Redding, CA, saw her proceedings start in December 2011 and complete by 04.13.2012, involving asset liquidation."
Susan Lorrain Roether — California, 11-49563


ᐅ Randall L Rogers, California

Address: 2365 Hawn Ave Redding, CA 96002

Bankruptcy Case 11-37261 Summary: "In a Chapter 7 bankruptcy case, Randall L Rogers from Redding, CA, saw his proceedings start in 07/13/2011 and complete by November 2, 2011, involving asset liquidation."
Randall L Rogers — California, 11-37261


ᐅ Kimberly Lynne Rogers, California

Address: 3457 Bridger Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 11-31057: "Kimberly Lynne Rogers's bankruptcy, initiated in 2011-05-03 and concluded by 2011-08-23 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynne Rogers — California, 11-31057


ᐅ Linda Kay Rognier, California

Address: 2660 Dawnridge Dr Redding, CA 96001-3786

Bankruptcy Case 15-21757 Overview: "Linda Kay Rognier's Chapter 7 bankruptcy, filed in Redding, CA in Mar 5, 2015, led to asset liquidation, with the case closing in 06/03/2015."
Linda Kay Rognier — California, 15-21757


ᐅ Peter Charles Rohrich, California

Address: 692 San Gabriel St Redding, CA 96003-8291

Brief Overview of Bankruptcy Case 14-30146: "In Redding, CA, Peter Charles Rohrich filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2015."
Peter Charles Rohrich — California, 14-30146


ᐅ Rebecca Jo Rollins, California

Address: 2321 La Villa Way Redding, CA 96003

Bankruptcy Case 13-24480 Overview: "In a Chapter 7 bankruptcy case, Rebecca Jo Rollins from Redding, CA, saw her proceedings start in 04/01/2013 and complete by 07.08.2013, involving asset liquidation."
Rebecca Jo Rollins — California, 13-24480


ᐅ Stephan Z Romanski, California

Address: PO Box 493271 Redding, CA 96049-3271

Bankruptcy Case 15-20703 Summary: "The bankruptcy filing by Stephan Z Romanski, undertaken in January 30, 2015 in Redding, CA under Chapter 7, concluded with discharge in Apr 30, 2015 after liquidating assets."
Stephan Z Romanski — California, 15-20703


ᐅ John Rood, California

Address: 2205 Hilltop Dr # 6018 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-33120: "In a Chapter 7 bankruptcy case, John Rood from Redding, CA, saw their proceedings start in May 2010 and complete by August 27, 2010, involving asset liquidation."
John Rood — California, 10-33120


ᐅ Joyce Root, California

Address: 347 South St Apt 5 Redding, CA 96001

Bankruptcy Case 10-33754 Overview: "The bankruptcy record of Joyce Root from Redding, CA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Joyce Root — California, 10-33754


ᐅ John Rodney Rosales, California

Address: 1853 Marlene Ave Redding, CA 96002

Concise Description of Bankruptcy Case 13-333417: "The case of John Rodney Rosales in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Rodney Rosales — California, 13-33341


ᐅ Martimiano Sierra Rosales, California

Address: 1782 Summerfield Ct Redding, CA 96002

Bankruptcy Case 12-24567 Overview: "Martimiano Sierra Rosales's bankruptcy, initiated in 03.08.2012 and concluded by June 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martimiano Sierra Rosales — California, 12-24567


ᐅ John Carlos Rosas, California

Address: 655 Hilltop Dr Apt 154 Redding, CA 96003-3745

Bankruptcy Case 2014-24811 Summary: "The bankruptcy filing by John Carlos Rosas, undertaken in 2014-05-07 in Redding, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
John Carlos Rosas — California, 2014-24811


ᐅ Phaedra Starr Rose, California

Address: 633 N Market St Apt 4 Redding, CA 96003-3630

Snapshot of U.S. Bankruptcy Proceeding Case 16-22184: "The bankruptcy record of Phaedra Starr Rose from Redding, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Phaedra Starr Rose — California, 16-22184


ᐅ Dan Thomas Roseberry, California

Address: 6559 Grass Valley Ln Redding, CA 96002

Concise Description of Bankruptcy Case 12-251037: "In Redding, CA, Dan Thomas Roseberry filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Dan Thomas Roseberry — California, 12-25103


ᐅ Lisa Ann Rosenau, California

Address: 2653 Sanford Ct Redding, CA 96002

Brief Overview of Bankruptcy Case 13-33411: "In a Chapter 7 bankruptcy case, Lisa Ann Rosenau from Redding, CA, saw her proceedings start in Oct 17, 2013 and complete by January 25, 2014, involving asset liquidation."
Lisa Ann Rosenau — California, 13-33411


ᐅ Lindsey Anne Rosenberger, California

Address: 2301 Hawn Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-29898: "In a Chapter 7 bankruptcy case, Lindsey Anne Rosenberger from Redding, CA, saw her proceedings start in 04.21.2011 and complete by 2011-08-11, involving asset liquidation."
Lindsey Anne Rosenberger — California, 11-29898


ᐅ John Alfred Ross, California

Address: 15125 Wonderland Blvd Redding, CA 96003-8524

Concise Description of Bankruptcy Case 10-283897: "Chapter 13 bankruptcy for John Alfred Ross in Redding, CA began in 04.01.2010, focusing on debt restructuring, concluding with plan fulfillment in Jul 29, 2013."
John Alfred Ross — California, 10-28389


ᐅ Kimberly D Ross, California

Address: PO Box 993363 Redding, CA 96099

Bankruptcy Case 12-21088 Summary: "The bankruptcy filing by Kimberly D Ross, undertaken in Jan 20, 2012 in Redding, CA under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Kimberly D Ross — California, 12-21088


ᐅ Scott Evans Ross, California

Address: 4675 Harrison Ave Redding, CA 96001

Concise Description of Bankruptcy Case 13-109187: "Scott Evans Ross's bankruptcy, initiated in May 2, 2013 and concluded by Aug 10, 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Evans Ross — California, 13-10918


ᐅ Matilda A Rosser, California

Address: 776 Charlene Way Redding, CA 96002

Brief Overview of Bankruptcy Case 12-11213: "In a Chapter 7 bankruptcy case, Matilda A Rosser from Redding, CA, saw her proceedings start in April 2012 and complete by 2012-08-18, involving asset liquidation."
Matilda A Rosser — California, 12-11213


ᐅ Thomas C Rossiter, California

Address: 13548 Phaedra Ln Redding, CA 96003

Concise Description of Bankruptcy Case 13-256517: "The bankruptcy filing by Thomas C Rossiter, undertaken in 04.24.2013 in Redding, CA under Chapter 7, concluded with discharge in 08/02/2013 after liquidating assets."
Thomas C Rossiter — California, 13-25651


ᐅ Wayne Curtis Routh, California

Address: PO Box 990614 Redding, CA 96099

Bankruptcy Case 13-27948 Overview: "Redding, CA resident Wayne Curtis Routh's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2013."
Wayne Curtis Routh — California, 13-27948


ᐅ Brian Rowe, California

Address: 20655 Sunset Ln Redding, CA 96002

Bankruptcy Case 09-45745 Overview: "In Redding, CA, Brian Rowe filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2010."
Brian Rowe — California, 09-45745


ᐅ Andrew Peter Rudenko, California

Address: 1035 Pine St Apt D Redding, CA 96001

Concise Description of Bankruptcy Case 12-307377: "In a Chapter 7 bankruptcy case, Andrew Peter Rudenko from Redding, CA, saw his proceedings start in June 2012 and complete by 09.25.2012, involving asset liquidation."
Andrew Peter Rudenko — California, 12-30737


ᐅ Gary Rueber, California

Address: 2427 Marinda Way Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 09-42729: "Redding, CA resident Gary Rueber's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Gary Rueber — California, 09-42729


ᐅ Alex Ruess, California

Address: 7264 Churn Creek Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 10-34025: "In a Chapter 7 bankruptcy case, Alex Ruess from Redding, CA, saw their proceedings start in 05/27/2010 and complete by September 2010, involving asset liquidation."
Alex Ruess — California, 10-34025


ᐅ Kirsten Ruffin, California

Address: 3519 Bechelli Ln Apt A Redding, CA 96002

Bankruptcy Case 10-21637 Summary: "In a Chapter 7 bankruptcy case, Kirsten Ruffin from Redding, CA, saw her proceedings start in 2010-01-25 and complete by 2010-05-05, involving asset liquidation."
Kirsten Ruffin — California, 10-21637


ᐅ Amanda L Runciman, California

Address: 7621 Pit Rd Redding, CA 96001-5395

Snapshot of U.S. Bankruptcy Proceeding Case 14-32161: "In a Chapter 7 bankruptcy case, Amanda L Runciman from Redding, CA, saw her proceedings start in Dec 17, 2014 and complete by March 2015, involving asset liquidation."
Amanda L Runciman — California, 14-32161


ᐅ Thomas Wayne Ruonavaara, California

Address: PO Box 992044 Redding, CA 96099

Concise Description of Bankruptcy Case 11-377857: "The bankruptcy filing by Thomas Wayne Ruonavaara, undertaken in July 2011 in Redding, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Thomas Wayne Ruonavaara — California, 11-37785


ᐅ Robert Rupe, California

Address: 4350 Bowyer Blvd Redding, CA 96002

Brief Overview of Bankruptcy Case 10-43291: "The bankruptcy record of Robert Rupe 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 2010-12-21."
Robert Rupe — California, 10-43291


ᐅ Susan M Russell, California

Address: 3468 Denali St Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-40570: "The bankruptcy record of Susan M Russell from Redding, CA, shows a Chapter 7 case filed in Aug 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Susan M Russell — California, 11-40570


ᐅ Michael Russell, California

Address: 4650 Memory Ln Redding, CA 96001

Concise Description of Bankruptcy Case 10-273077: "The bankruptcy record of Michael Russell from Redding, CA, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2010."
Michael Russell — California, 10-27307


ᐅ Monica Ann Russell, California

Address: 2351 Vandiver Ln Redding, CA 96001-4541

Bankruptcy Case 15-27890 Summary: "The case of Monica Ann Russell in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Ann Russell — California, 15-27890


ᐅ Tim A Russell, California

Address: 2351 Vandiver Ln Redding, CA 96001-4541

Concise Description of Bankruptcy Case 15-278907: "Tim A Russell's bankruptcy, initiated in October 2015 and concluded by 2016-01-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim A Russell — California, 15-27890


ᐅ Robin Christina Russo, California

Address: 751 Hilltop Dr Apt 55 Redding, CA 96003-3797

Bankruptcy Case 11-37833 Overview: "Chapter 13 bankruptcy for Robin Christina Russo in Redding, CA began in 07.21.2011, focusing on debt restructuring, concluding with plan fulfillment in Nov 24, 2014."
Robin Christina Russo — California, 11-37833


ᐅ Laurence Paul Russo, California

Address: 751 Hilltop Dr Apt 55 Redding, CA 96003-3797

Snapshot of U.S. Bankruptcy Proceeding Case 11-37833: "Laurence Paul Russo's Chapter 13 bankruptcy in Redding, CA started in 2011-07-21. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Laurence Paul Russo — California, 11-37833


ᐅ Mitzi Ann Rutherford, California

Address: 3684 Silverwood St Redding, CA 96002

Brief Overview of Bankruptcy Case 11-47144: "In a Chapter 7 bankruptcy case, Mitzi Ann Rutherford from Redding, CA, saw her proceedings start in November 2011 and complete by 03.08.2012, involving asset liquidation."
Mitzi Ann Rutherford — California, 11-47144


ᐅ Rebecca Ildri Rutherford, California

Address: 2980 Shasta View Dr Redding, CA 96002

Bankruptcy Case 11-25007 Overview: "The case of Rebecca Ildri Rutherford in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ildri Rutherford — California, 11-25007


ᐅ Angelina Marie Rutkoski, California

Address: 251 Hilltop Dr Apt 13 Redding, CA 96003

Bankruptcy Case 12-41553 Overview: "In a Chapter 7 bankruptcy case, Angelina Marie Rutkoski from Redding, CA, saw her proceedings start in December 17, 2012 and complete by 2013-03-27, involving asset liquidation."
Angelina Marie Rutkoski — California, 12-41553


ᐅ Angela Katherine Ryan, California

Address: 325 Quartz Hill Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-37685: "The bankruptcy record of Angela Katherine Ryan from Redding, CA, shows a Chapter 7 case filed in 07.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
Angela Katherine Ryan — California, 11-37685


ᐅ Norman Ray Ryan, California

Address: 3758 Cal Ore Dr Redding, CA 96001-2232

Brief Overview of Bankruptcy Case 16-22230: "Norman Ray Ryan's bankruptcy, initiated in April 2016 and concluded by July 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Ray Ryan — California, 16-22230


ᐅ Cheri Catherine Ryan, California

Address: 3758 Cal Ore Dr Redding, CA 96001-2232

Bankruptcy Case 16-22230 Summary: "In a Chapter 7 bankruptcy case, Cheri Catherine Ryan from Redding, CA, saw her proceedings start in 2016-04-08 and complete by 2016-07-07, involving asset liquidation."
Cheri Catherine Ryan — California, 16-22230


ᐅ Cody Ryan, California

Address: 1604 Imperial Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-52393: "The bankruptcy record of Cody Ryan from Redding, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Cody Ryan — California, 10-52393


ᐅ Kim M Rychetsky, California

Address: PO Box 491828 Redding, CA 96049

Brief Overview of Bankruptcy Case 13-22434: "In Redding, CA, Kim M Rychetsky filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Kim M Rychetsky — California, 13-22434


ᐅ Cynthia Sue Ryness, California

Address: 4682 Memory Ln Redding, CA 96001

Brief Overview of Bankruptcy Case 11-22019: "In Redding, CA, Cynthia Sue Ryness filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2011."
Cynthia Sue Ryness — California, 11-22019


ᐅ Kristin Sadler, California

Address: 1370 Woodside Meadows Dr Redding, CA 96002

Concise Description of Bankruptcy Case 11-496387: "In Redding, CA, Kristin Sadler filed for Chapter 7 bankruptcy in 12.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Kristin Sadler — California, 11-49638


ᐅ Chan Yoon Saechao, California

Address: 1701 Dana Dr Apt 13 Redding, CA 96003

Bankruptcy Case 11-41721 Summary: "Redding, CA resident Chan Yoon Saechao's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2011."
Chan Yoon Saechao — California, 11-41721


ᐅ Fuey Saechao, California

Address: 1397 Caitlin Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-367567: "In a Chapter 7 bankruptcy case, Fuey Saechao from Redding, CA, saw their proceedings start in 2010-06-25 and complete by 10.15.2010, involving asset liquidation."
Fuey Saechao — California, 10-36756


ᐅ May Saechin, California

Address: 11383 Balboa Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-383227: "May Saechin's Chapter 7 bankruptcy, filed in Redding, CA in 2010-07-13, led to asset liquidation, with the case closing in 11.02.2010."
May Saechin — California, 10-38322


ᐅ Kao Khouan Saelee, California

Address: 11380 Balboa Dr Redding, CA 96003

Bankruptcy Case 13-34569 Summary: "The bankruptcy filing by Kao Khouan Saelee, undertaken in 2013-11-14 in Redding, CA under Chapter 7, concluded with discharge in 02.22.2014 after liquidating assets."
Kao Khouan Saelee — California, 13-34569


ᐅ Cheng Man Saephan, California

Address: 2675 Shasta View Dr Redding, CA 96002

Bankruptcy Case 09-42360 Summary: "The bankruptcy filing by Cheng Man Saephan, undertaken in October 2009 in Redding, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Cheng Man Saephan — California, 09-42360


ᐅ Kao Saephan, California

Address: 1419 Murieta Loop Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-29617: "In a Chapter 7 bankruptcy case, Kao Saephan from Redding, CA, saw their proceedings start in 04.14.2010 and complete by 2010-07-23, involving asset liquidation."
Kao Saephan — California, 10-29617


ᐅ Nai Pou Saephan, California

Address: 4115 Oro St Redding, CA 96001

Brief Overview of Bankruptcy Case 12-20999: "In Redding, CA, Nai Pou Saephan filed for Chapter 7 bankruptcy in 01.18.2012. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2012."
Nai Pou Saephan — California, 12-20999


ᐅ Aahaw Saepharn, California

Address: 4115 Oro St Redding, CA 96001

Brief Overview of Bankruptcy Case 09-41964: "The case of Aahaw Saepharn in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aahaw Saepharn — California, 09-41964


ᐅ Nai Hinh Saetern, California

Address: 2787 Regal Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-23090: "The case of Nai Hinh Saetern in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nai Hinh Saetern — California, 13-23090


ᐅ Darell Wayne Sage, California

Address: 1903 Airstrip Rd Redding, CA 96003

Bankruptcy Case 11-46585 Overview: "The case of Darell Wayne Sage in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darell Wayne Sage — California, 11-46585


ᐅ Dorothy Aileen Saletta, California

Address: 4471 White River Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-410867: "Redding, CA resident Dorothy Aileen Saletta's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2011."
Dorothy Aileen Saletta — California, 11-41086


ᐅ Sierra Soleil Salguero, California

Address: 800 Mission Sierra Ct Apt B Redding, CA 96003-3854

Concise Description of Bankruptcy Case 14-300847: "In a Chapter 7 bankruptcy case, Sierra Soleil Salguero from Redding, CA, saw her proceedings start in 2014-10-09 and complete by 01/07/2015, involving asset liquidation."
Sierra Soleil Salguero — California, 14-30084


ᐅ Jr Hilario Salsedo, California

Address: PO Box 992952 Redding, CA 96099

Brief Overview of Bankruptcy Case 10-27868: "In Redding, CA, Jr Hilario Salsedo filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2010."
Jr Hilario Salsedo — California, 10-27868


ᐅ Parry Salsi, California

Address: 16351 Trail Dr Redding, CA 96001

Bankruptcy Case 10-31134 Summary: "Parry Salsi's bankruptcy, initiated in April 29, 2010 and concluded by August 7, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parry Salsi — California, 10-31134


ᐅ Gregory Cruz Sanchez, California

Address: 11305 Menlo Way Redding, CA 96003-1670

Concise Description of Bankruptcy Case 15-262337: "The bankruptcy filing by Gregory Cruz Sanchez, undertaken in Aug 5, 2015 in Redding, CA under Chapter 7, concluded with discharge in November 3, 2015 after liquidating assets."
Gregory Cruz Sanchez — California, 15-26233


ᐅ Tamalee Sandberg, California

Address: 10065 N Star Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-22871: "In a Chapter 7 bankruptcy case, Tamalee Sandberg from Redding, CA, saw their proceedings start in Feb 14, 2012 and complete by 06.05.2012, involving asset liquidation."
Tamalee Sandberg — California, 12-22871


ᐅ Cindy L Sanders, California

Address: 2505 Delta Pl Redding, CA 96002

Concise Description of Bankruptcy Case 11-407867: "The bankruptcy record of Cindy L Sanders from Redding, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2011."
Cindy L Sanders — California, 11-40786


ᐅ Richard Ernest Sands, California

Address: 3480 Summit Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 13-21867: "The case of Richard Ernest Sands in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Ernest Sands — California, 13-21867


ᐅ Claudia Kathleen Sanford, California

Address: 2315 Galaxy Way Redding, CA 96002

Bankruptcy Case 12-42258 Overview: "The bankruptcy record of Claudia Kathleen Sanford from Redding, CA, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Claudia Kathleen Sanford — California, 12-42258


ᐅ George R Sanford, California

Address: 2627 Freebridge St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-28255: "The bankruptcy record of George R Sanford from Redding, CA, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2011."
George R Sanford — California, 11-28255