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 Deborah Sansalone, California

Address: 11278 Quartz Hill Rd Redding, CA 96003

Bankruptcy Case 10-30561 Overview: "Deborah Sansalone's bankruptcy, initiated in April 23, 2010 and concluded by 2010-08-01 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sansalone — California, 10-30561


ᐅ Eric Ryan Sargent, California

Address: 2641 Belladonna St Redding, CA 96002

Bankruptcy Case 11-36808 Summary: "Eric Ryan Sargent's Chapter 7 bankruptcy, filed in Redding, CA in 2011-07-07, led to asset liquidation, with the case closing in October 27, 2011."
Eric Ryan Sargent — California, 11-36808


ᐅ Eugene Nelson Sarnik, California

Address: 1630 Saint Andrews Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-29955: "Redding, CA resident Eugene Nelson Sarnik's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2013."
Eugene Nelson Sarnik — California, 13-29955


ᐅ Shar Dorene Sarsfield, California

Address: 3221 Churn Creek Rd Apt B Redding, CA 96002

Brief Overview of Bankruptcy Case 12-37355: "The bankruptcy filing by Shar Dorene Sarsfield, undertaken in September 27, 2012 in Redding, CA under Chapter 7, concluded with discharge in 01.05.2013 after liquidating assets."
Shar Dorene Sarsfield — California, 12-37355


ᐅ Jay Satcher, California

Address: 2877 Larkspur Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-223257: "The case of Jay Satcher in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Satcher — California, 10-22325


ᐅ Denise Satterlee, California

Address: 11885 Xanadu Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-40624: "In Redding, CA, Denise Satterlee filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Denise Satterlee — California, 10-40624


ᐅ Emilie K Sattler, California

Address: 2071 Paris Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 09-40483: "In Redding, CA, Emilie K Sattler filed for Chapter 7 bankruptcy in 09.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Emilie K Sattler — California, 09-40483


ᐅ Iii Vern Rigby Savage, California

Address: 3621 Somerset Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-24452: "The case of Iii Vern Rigby Savage in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vern Rigby Savage — California, 12-24452


ᐅ Joy Savercool, California

Address: 1820 Mesa St Redding, CA 96001-2307

Bankruptcy Case 14-22878 Summary: "The bankruptcy filing by Joy Savercool, undertaken in 2014-03-21 in Redding, CA under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Joy Savercool — California, 14-22878


ᐅ Claudette Micheline Savory, California

Address: 11452 San Luis Ln Redding, CA 96003-7578

Bankruptcy Case 15-22789 Overview: "The bankruptcy filing by Claudette Micheline Savory, undertaken in 2015-04-06 in Redding, CA under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Claudette Micheline Savory — California, 15-22789


ᐅ Gary Monroe Sayles, California

Address: 2358 Waldon St Redding, CA 96001-2621

Bankruptcy Case 16-24346 Summary: "The case of Gary Monroe Sayles in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Monroe Sayles — California, 16-24346


ᐅ Linda Lee Sayles, California

Address: 2358 Waldon St Redding, CA 96001-2621

Snapshot of U.S. Bankruptcy Proceeding Case 16-24346: "In Redding, CA, Linda Lee Sayles filed for Chapter 7 bankruptcy in 2016-07-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Linda Lee Sayles — California, 16-24346


ᐅ Regina Rae Scarabello, California

Address: 2205 Hilltop Dr # 4020 Redding, CA 96002

Concise Description of Bankruptcy Case 11-261107: "The case of Regina Rae Scarabello in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Rae Scarabello — California, 11-26110


ᐅ James Scarberry, California

Address: 4665 Alta Saga Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 10-34016: "James Scarberry's Chapter 7 bankruptcy, filed in Redding, CA in May 27, 2010, led to asset liquidation, with the case closing in September 2010."
James Scarberry — California, 10-34016


ᐅ Candy Scarratt, California

Address: PO Box 493621 Redding, CA 96049

Bankruptcy Case 10-29834 Summary: "Redding, CA resident Candy Scarratt's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2010."
Candy Scarratt — California, 10-29834


ᐅ Kendra Michelle Scettrini, California

Address: 2608 Bunker St Redding, CA 96002-1336

Bankruptcy Case 10-56876 Overview: "July 2010 marked the beginning of Kendra Michelle Scettrini's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2014-01-15."
Kendra Michelle Scettrini — California, 10-56876


ᐅ Julie Schack, California

Address: 4547 Big Horn Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-345847: "Julie Schack's Chapter 7 bankruptcy, filed in Redding, CA in June 2010, led to asset liquidation, with the case closing in 2010-09-10."
Julie Schack — California, 10-34584


ᐅ Steven Schade, California

Address: 9935 Harley Leighton Rd Redding, CA 96003

Bankruptcy Case 10-40688 Summary: "Redding, CA resident Steven Schade's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Steven Schade — California, 10-40688


ᐅ Christopher Michael Schafrath, California

Address: 1266 Burton Ct Apt 1 Redding, CA 96003-4544

Snapshot of U.S. Bankruptcy Proceeding Case 15-24076: "Christopher Michael Schafrath's Chapter 7 bankruptcy, filed in Redding, CA in 05.20.2015, led to asset liquidation, with the case closing in 08.18.2015."
Christopher Michael Schafrath — California, 15-24076


ᐅ Frederick Theodore Schalesky, California

Address: 12631 Encanto Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-46959: "Frederick Theodore Schalesky's bankruptcy, initiated in 11.15.2011 and concluded by 2012-03-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Theodore Schalesky — California, 11-46959


ᐅ Jennifer Kathleen Julia Scharf, California

Address: 11813 Mcelroy Ln Redding, CA 96003-1317

Bankruptcy Case 15-27778 Overview: "Redding, CA resident Jennifer Kathleen Julia Scharf's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2015."
Jennifer Kathleen Julia Scharf — California, 15-27778


ᐅ Lennart Christian Schauman, California

Address: 12704 Los Osos St Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-23059: "In a Chapter 7 bankruptcy case, Lennart Christian Schauman from Redding, CA, saw their proceedings start in 03/07/2013 and complete by 06/15/2013, involving asset liquidation."
Lennart Christian Schauman — California, 13-23059


ᐅ Shawna L Scherado, California

Address: PO Box 492073 Redding, CA 96049

Brief Overview of Bankruptcy Case 12-27208: "In a Chapter 7 bankruptcy case, Shawna L Scherado from Redding, CA, saw her proceedings start in April 13, 2012 and complete by 2012-08-03, involving asset liquidation."
Shawna L Scherado — California, 12-27208


ᐅ Mario Schettino, California

Address: 6981 Amber Ln Redding, CA 96002

Bankruptcy Case 10-32876 Summary: "The case of Mario Schettino in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Schettino — California, 10-32876


ᐅ Garth Jerome Schmeck, California

Address: 4096 Sunglow Dr Redding, CA 96001

Bankruptcy Case 11-31311 Summary: "The bankruptcy record of Garth Jerome Schmeck from Redding, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2011."
Garth Jerome Schmeck — California, 11-31311


ᐅ Martin Schmid, California

Address: 751 Hilltop Dr Apt 62 Redding, CA 96003

Concise Description of Bankruptcy Case 10-294807: "Redding, CA resident Martin Schmid's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Martin Schmid — California, 10-29480


ᐅ Jonann Marie Schmidbauer, California

Address: 1505 Bantry Ct Redding, CA 96001

Bankruptcy Case 11-20259 Summary: "Redding, CA resident Jonann Marie Schmidbauer's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Jonann Marie Schmidbauer — California, 11-20259


ᐅ Robert Schmidgall, California

Address: 461 Teakwood Dr Redding, CA 96003

Bankruptcy Case 10-51919 Summary: "The bankruptcy filing by Robert Schmidgall, undertaken in 2010-12-06 in Redding, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Robert Schmidgall — California, 10-51919


ᐅ Janet Schmitt, California

Address: 1701 Dana Dr Apt 71 Redding, CA 96003

Concise Description of Bankruptcy Case 09-410157: "The bankruptcy record of Janet Schmitt from Redding, CA, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Janet Schmitt — California, 09-41015


ᐅ Justina Schnetzer, California

Address: PO Box 492764 Redding, CA 96049

Bankruptcy Case 10-43944 Summary: "Justina Schnetzer's bankruptcy, initiated in September 2010 and concluded by December 29, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justina Schnetzer — California, 10-43944


ᐅ Melissa Schoborg, California

Address: 4639 Memory Ln Redding, CA 96001-4028

Bankruptcy Case 15-10954 Summary: "In a Chapter 7 bankruptcy case, Melissa Schoborg from Redding, CA, saw her proceedings start in 2015-09-14 and complete by December 13, 2015, involving asset liquidation."
Melissa Schoborg — California, 15-10954


ᐅ Patricia Ann Schritter, California

Address: 488 Ridgecrest Trl Apt 130 Redding, CA 96003-3286

Bankruptcy Case 16-20535 Overview: "Redding, CA resident Patricia Ann Schritter's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Patricia Ann Schritter — California, 16-20535


ᐅ Patricia Ann Schroeder, California

Address: 2082 Deimos Ct Redding, CA 96002-3313

Concise Description of Bankruptcy Case 16-219847: "Patricia Ann Schroeder's bankruptcy, initiated in March 2016 and concluded by June 29, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Schroeder — California, 16-21984


ᐅ David Lee Schroeder, California

Address: 2082 Deimos Ct Redding, CA 96002-3313

Brief Overview of Bankruptcy Case 16-21984: "Redding, CA resident David Lee Schroeder's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
David Lee Schroeder — California, 16-21984


ᐅ Nathan Grant Schubert, California

Address: 878 Montclair Dr Redding, CA 96003-5420

Bankruptcy Case 2014-23062 Summary: "The case of Nathan Grant Schubert in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Grant Schubert — California, 2014-23062


ᐅ Edith Schultz, California

Address: 656 San Gabriel St Redding, CA 96003

Bankruptcy Case 10-33432 Summary: "Edith Schultz's Chapter 7 bankruptcy, filed in Redding, CA in 2010-05-21, led to asset liquidation, with the case closing in 2010-08-29."
Edith Schultz — California, 10-33432


ᐅ Cherrie Lynn Schultz, California

Address: PO Box 493087 Redding, CA 96049

Brief Overview of Bankruptcy Case 12-27965: "Cherrie Lynn Schultz's Chapter 7 bankruptcy, filed in Redding, CA in April 25, 2012, led to asset liquidation, with the case closing in August 2012."
Cherrie Lynn Schultz — California, 12-27965


ᐅ Michael Samuel Schweitzer, California

Address: 2758 Blue Bell Dr Redding, CA 96001

Bankruptcy Case 11-20472 Overview: "The case of Michael Samuel Schweitzer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Samuel Schweitzer — California, 11-20472


ᐅ Anne Mcneil Schwenning, California

Address: 10444 Candy Cane Ln Redding, CA 96003-7647

Bankruptcy Case 16-21347 Overview: "Anne Mcneil Schwenning's bankruptcy, initiated in March 4, 2016 and concluded by June 2, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Mcneil Schwenning — California, 16-21347


ᐅ Richard Mark Schwenning, California

Address: 10444 Candy Cane Ln Redding, CA 96003-7647

Bankruptcy Case 16-21347 Summary: "In Redding, CA, Richard Mark Schwenning filed for Chapter 7 bankruptcy in March 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Richard Mark Schwenning — California, 16-21347


ᐅ Charles Ray Scorpiniti, California

Address: 829 Mercedes Ln Apt 109 Redding, CA 96003-3790

Bankruptcy Case 15-28065 Overview: "In Redding, CA, Charles Ray Scorpiniti filed for Chapter 7 bankruptcy in 10/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Charles Ray Scorpiniti — California, 15-28065


ᐅ Leslie Jeanne Scorpiniti, California

Address: 829 Mercedes Ln Apt 109 Redding, CA 96003-3790

Bankruptcy Case 15-28065 Summary: "In a Chapter 7 bankruptcy case, Leslie Jeanne Scorpiniti from Redding, CA, saw her proceedings start in 2015-10-16 and complete by 2016-01-14, involving asset liquidation."
Leslie Jeanne Scorpiniti — California, 15-28065


ᐅ Clyde Scott, California

Address: 2807 Montana Sky Dr Redding, CA 96002

Bankruptcy Case 10-38284 Summary: "The bankruptcy record of Clyde Scott from Redding, CA, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2010."
Clyde Scott — California, 10-38284


ᐅ Ii Frederick Jordan Scotti, California

Address: 5065 Huntington Dr Redding, CA 96002-4004

Concise Description of Bankruptcy Case 14-212107: "In Redding, CA, Ii Frederick Jordan Scotti filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Ii Frederick Jordan Scotti — California, 14-21210


ᐅ Lisa Scrimbit, California

Address: 1437 Pleasant St Redding, CA 96001

Bankruptcy Case 10-37545 Overview: "Lisa Scrimbit's bankruptcy, initiated in Jul 2, 2010 and concluded by October 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Scrimbit — California, 10-37545


ᐅ Iii George Bronson Scripture, California

Address: 620 Dee Ct Redding, CA 96002

Concise Description of Bankruptcy Case 13-242107: "Iii George Bronson Scripture's Chapter 7 bankruptcy, filed in Redding, CA in Mar 28, 2013, led to asset liquidation, with the case closing in 2013-07-02."
Iii George Bronson Scripture — California, 13-24210


ᐅ James Robert Seago, California

Address: 7919 Evans Ln Redding, CA 96001

Brief Overview of Bankruptcy Case 13-24781: "The bankruptcy filing by James Robert Seago, undertaken in 2013-04-06 in Redding, CA under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
James Robert Seago — California, 13-24781


ᐅ Robert Seago, California

Address: PO Box 992101 Redding, CA 96099

Bankruptcy Case 10-37746 Summary: "In Redding, CA, Robert Seago filed for Chapter 7 bankruptcy in Jul 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2010."
Robert Seago — California, 10-37746


ᐅ Kari Sebalj, California

Address: 787 Stonebriar Trl Redding, CA 96003

Brief Overview of Bankruptcy Case 09-47335: "In a Chapter 7 bankruptcy case, Kari Sebalj from Redding, CA, saw her proceedings start in December 14, 2009 and complete by Mar 24, 2010, involving asset liquidation."
Kari Sebalj — California, 09-47335


ᐅ Thomas Anthony Sebastinelli, California

Address: 4254 Baywood Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-25685: "Thomas Anthony Sebastinelli's bankruptcy, initiated in April 25, 2013 and concluded by 2013-08-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Anthony Sebastinelli — California, 13-25685


ᐅ Ronald Dean Sechrist, California

Address: 2882 Aspen Glow Ln Redding, CA 96001

Concise Description of Bankruptcy Case 11-372987: "In Redding, CA, Ronald Dean Sechrist filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Ronald Dean Sechrist — California, 11-37298


ᐅ Sitara Sediqzad, California

Address: 2529 Angelo Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 10-37019: "In Redding, CA, Sitara Sediqzad filed for Chapter 7 bankruptcy in Jun 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2010."
Sitara Sediqzad — California, 10-37019


ᐅ David Michael Seidell, California

Address: 4106 Notre Dame Ave Redding, CA 96003

Bankruptcy Case 11-34591 Summary: "The bankruptcy record of David Michael Seidell from Redding, CA, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-30."
David Michael Seidell — California, 11-34591


ᐅ Julie Lianne Seiler, California

Address: 4610 Mira Vista Ct Redding, CA 96001-4025

Concise Description of Bankruptcy Case 14-303487: "The bankruptcy filing by Julie Lianne Seiler, undertaken in Oct 17, 2014 in Redding, CA under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Julie Lianne Seiler — California, 14-30348


ᐅ Peter William Seiler, California

Address: 4610 Mira Vista Ct Redding, CA 96001-4025

Concise Description of Bankruptcy Case 14-303487: "In Redding, CA, Peter William Seiler filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Peter William Seiler — California, 14-30348


ᐅ Bernard Seitz, California

Address: 3600 Ricardo Ave Apt 10 Redding, CA 96002

Bankruptcy Case 10-30783 Overview: "The bankruptcy filing by Bernard Seitz, undertaken in Apr 26, 2010 in Redding, CA under Chapter 7, concluded with discharge in Aug 4, 2010 after liquidating assets."
Bernard Seitz — California, 10-30783


ᐅ Susan Jean Selby, California

Address: 540 South St Apt 50 Redding, CA 96001

Concise Description of Bankruptcy Case 11-318387: "The bankruptcy record of Susan Jean Selby from Redding, CA, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2011."
Susan Jean Selby — California, 11-31838


ᐅ Michelle Aenene Seligman, California

Address: 1400 Atajo Ct Redding, CA 96003

Bankruptcy Case 13-24096 Overview: "Redding, CA resident Michelle Aenene Seligman's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Michelle Aenene Seligman — California, 13-24096


ᐅ Sydney B Sellers, California

Address: 1265 Diamond Bar Ct Redding, CA 96003

Concise Description of Bankruptcy Case 09-423987: "The bankruptcy filing by Sydney B Sellers, undertaken in 2009-10-15 in Redding, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sydney B Sellers — California, 09-42398


ᐅ Kyle Sellon, California

Address: 2127 Lori Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-490897: "The case of Kyle Sellon in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Sellon — California, 10-49089


ᐅ Sisongkhame Sengvoravong, California

Address: 820 Butte St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20217: "The case of Sisongkhame Sengvoravong in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sisongkhame Sengvoravong — California, 10-20217


ᐅ Carol Lynn Sergent, California

Address: 6670 Creekside St Redding, CA 96001-5476

Concise Description of Bankruptcy Case 14-323867: "Carol Lynn Sergent's Chapter 7 bankruptcy, filed in Redding, CA in 12/28/2014, led to asset liquidation, with the case closing in March 28, 2015."
Carol Lynn Sergent — California, 14-32386


ᐅ Larry Michael Sergent, California

Address: 6670 Creekside St Redding, CA 96001-5476

Concise Description of Bankruptcy Case 14-323867: "In Redding, CA, Larry Michael Sergent filed for Chapter 7 bankruptcy in 2014-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-28."
Larry Michael Sergent — California, 14-32386


ᐅ Devin Seth, California

Address: 11349 Puffin Way Redding, CA 96003

Brief Overview of Bankruptcy Case 10-23818: "Redding, CA resident Devin Seth's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Devin Seth — California, 10-23818


ᐅ Patrick Severin, California

Address: 6988 Meadow Wood Trl Redding, CA 96001

Brief Overview of Bankruptcy Case 10-43025: "Redding, CA resident Patrick Severin's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Patrick Severin — California, 10-43025


ᐅ Daniel Patrick Severtson, California

Address: 1641 Trumpet Dr Redding, CA 96003

Bankruptcy Case 11-29749 Overview: "Daniel Patrick Severtson's bankruptcy, initiated in 04.20.2011 and concluded by 2011-08-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Patrick Severtson — California, 11-29749


ᐅ Timothy Severtson, California

Address: 4888 Lofty Oak Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-42267: "The bankruptcy filing by Timothy Severtson, undertaken in 08/20/2010 in Redding, CA under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Timothy Severtson — California, 10-42267


ᐅ Lisa Marie Sexton, California

Address: 712 Kerryjen Ct Apt A Redding, CA 96002-2658

Bankruptcy Case 16-23706 Summary: "The bankruptcy filing by Lisa Marie Sexton, undertaken in 06/08/2016 in Redding, CA under Chapter 7, concluded with discharge in September 6, 2016 after liquidating assets."
Lisa Marie Sexton — California, 16-23706


ᐅ James Gordon Seybert, California

Address: 10376 October Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 12-25087: "In Redding, CA, James Gordon Seybert filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2012."
James Gordon Seybert — California, 12-25087


ᐅ Gary Seymour, California

Address: 6596 Riverland Dr # 85 Redding, CA 96002

Bankruptcy Case 09-42591 Overview: "In Redding, CA, Gary Seymour filed for Chapter 7 bankruptcy in 10.19.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Gary Seymour — California, 09-42591


ᐅ Kacie Irene Shackelford, California

Address: 11718 Woggon Ln Redding, CA 96003-1320

Concise Description of Bankruptcy Case 14-275877: "In Redding, CA, Kacie Irene Shackelford filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Kacie Irene Shackelford — California, 14-27587


ᐅ Andrew James Shaddix, California

Address: 3320 Kentwood Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-298617: "Andrew James Shaddix's Chapter 7 bankruptcy, filed in Redding, CA in July 26, 2013, led to asset liquidation, with the case closing in 11.03.2013."
Andrew James Shaddix — California, 13-29861


ᐅ Vincent Shadrick, California

Address: 3669 Somerset Ave Redding, CA 96002

Brief Overview of Bankruptcy Case 10-40058: "Vincent Shadrick's bankruptcy, initiated in 07/29/2010 and concluded by November 18, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Shadrick — California, 10-40058


ᐅ Fouche Bobilyn Shaffer, California

Address: PO Box 492602 Redding, CA 96049-2602

Bankruptcy Case 15-23816 Summary: "The bankruptcy record of Fouche Bobilyn Shaffer from Redding, CA, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2015."
Fouche Bobilyn Shaffer — California, 15-23816


ᐅ Stephen Shaidell, California

Address: 3310 Argyle Rd Redding, CA 96002

Bankruptcy Case 09-48227 Overview: "Stephen Shaidell's bankruptcy, initiated in Dec 24, 2009 and concluded by 2010-04-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Shaidell — California, 09-48227


ᐅ Tara Shanahan, California

Address: PO Box 993185 Redding, CA 96099

Brief Overview of Bankruptcy Case 13-33809: "In Redding, CA, Tara Shanahan filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2014."
Tara Shanahan — California, 13-33809


ᐅ Walter L Shanhols, California

Address: 1635 Brinn Dr Redding, CA 96001

Bankruptcy Case 13-22570 Overview: "Walter L Shanhols's bankruptcy, initiated in February 27, 2013 and concluded by 06.07.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter L Shanhols — California, 13-22570


ᐅ Sean Christopher Sharp, California

Address: 683 Joaquin Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-42447: "In Redding, CA, Sean Christopher Sharp filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sean Christopher Sharp — California, 09-42447


ᐅ Harry Andrew Sharp, California

Address: 2410 Starlight Blvd Redding, CA 96001

Bankruptcy Case 09-41197 Overview: "Redding, CA resident Harry Andrew Sharp's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Harry Andrew Sharp — California, 09-41197


ᐅ Darrell Sharp, California

Address: 2237 Jewell Ln Spc 14 Redding, CA 96001

Bankruptcy Case 10-26460 Overview: "The bankruptcy filing by Darrell Sharp, undertaken in 2010-03-16 in Redding, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Darrell Sharp — California, 10-26460


ᐅ Shelby Ann Sharpe, California

Address: 1695 Mistletoe Ln Redding, CA 96002-0431

Bankruptcy Case 14-29072 Summary: "The bankruptcy record of Shelby Ann Sharpe from Redding, CA, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Shelby Ann Sharpe — California, 14-29072


ᐅ Stephen Hanson Sharpless, California

Address: Box 492945 Redding, CA 96049

Bankruptcy Case 14-30381 Overview: "The bankruptcy filing by Stephen Hanson Sharpless, undertaken in 2014-10-20 in Redding, CA under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Stephen Hanson Sharpless — California, 14-30381


ᐅ James Shaver, California

Address: 1095 Hilltop Dr # 133 Redding, CA 96003

Bankruptcy Case 10-47782 Summary: "James Shaver's bankruptcy, initiated in Oct 19, 2010 and concluded by 02.08.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Shaver — California, 10-47782


ᐅ Jr Francis Shelton, California

Address: 2884 Foxglove Ln Redding, CA 96001

Bankruptcy Case 11-48322 Summary: "Redding, CA resident Jr Francis Shelton's December 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2012."
Jr Francis Shelton — California, 11-48322


ᐅ Tim Holt Shelton, California

Address: 2690 Reservoir Ln Redding, CA 96002-1209

Brief Overview of Bankruptcy Case 15-24030: "In a Chapter 7 bankruptcy case, Tim Holt Shelton from Redding, CA, saw his proceedings start in 05/18/2015 and complete by August 2015, involving asset liquidation."
Tim Holt Shelton — California, 15-24030


ᐅ Romana Lynn Shelton, California

Address: 2690 Reservoir Ln Redding, CA 96002-1209

Snapshot of U.S. Bankruptcy Proceeding Case 15-24030: "In a Chapter 7 bankruptcy case, Romana Lynn Shelton from Redding, CA, saw her proceedings start in May 2015 and complete by August 16, 2015, involving asset liquidation."
Romana Lynn Shelton — California, 15-24030


ᐅ Michael Shelton, California

Address: PO Box 493693 Redding, CA 96049

Brief Overview of Bankruptcy Case 10-27040: "In a Chapter 7 bankruptcy case, Michael Shelton from Redding, CA, saw their proceedings start in 03/22/2010 and complete by 2010-06-30, involving asset liquidation."
Michael Shelton — California, 10-27040


ᐅ Jr Robert Shemwell, California

Address: 3698 Deuce Way Redding, CA 96002

Brief Overview of Bankruptcy Case 09-46183: "The case of Jr Robert Shemwell in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Shemwell — California, 09-46183


ᐅ Kathleen Shepherd, California

Address: PO Box 492154 Redding, CA 96049

Bankruptcy Case 10-52262 Summary: "In Redding, CA, Kathleen Shepherd filed for Chapter 7 bankruptcy in 12/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-31."
Kathleen Shepherd — California, 10-52262


ᐅ Barbie Ellen Shoesmith, California

Address: 15178 Rokell Dr Redding, CA 96003-9487

Brief Overview of Bankruptcy Case 15-24889: "Redding, CA resident Barbie Ellen Shoesmith's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Barbie Ellen Shoesmith — California, 15-24889


ᐅ Steven William Shoesmith, California

Address: 15178 Rokell Dr Redding, CA 96003-9487

Brief Overview of Bankruptcy Case 15-24889: "The bankruptcy filing by Steven William Shoesmith, undertaken in Jun 17, 2015 in Redding, CA under Chapter 7, concluded with discharge in September 15, 2015 after liquidating assets."
Steven William Shoesmith — California, 15-24889


ᐅ Scott David Shoffner, California

Address: 2074 Oshea Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-31257: "The case of Scott David Shoffner in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott David Shoffner — California, 13-31257


ᐅ Travis Michael Shrader, California

Address: 7923 Heidi Way Redding, CA 96002-9449

Bankruptcy Case 16-21272 Overview: "Travis Michael Shrader's Chapter 7 bankruptcy, filed in Redding, CA in 2016-03-01, led to asset liquidation, with the case closing in May 30, 2016."
Travis Michael Shrader — California, 16-21272


ᐅ Janae Marie Shreve, California

Address: 6808 Hemlock St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-34589: "Redding, CA resident Janae Marie Shreve's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Janae Marie Shreve — California, 11-34589


ᐅ Rick Sickman, California

Address: 3261 Alexander Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-318627: "The bankruptcy record of Rick Sickman from Redding, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Rick Sickman — California, 10-31862


ᐅ Diane Marie Sigler, California

Address: 13716 Green Mountain Trl Redding, CA 96003

Bankruptcy Case 13-27946 Overview: "Redding, CA resident Diane Marie Sigler's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Diane Marie Sigler — California, 13-27946


ᐅ Agnes Sikes, California

Address: 1138 Brandon Ct Apt 1 Redding, CA 96003

Bankruptcy Case 10-36491 Overview: "Redding, CA resident Agnes Sikes's Jun 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Agnes Sikes — California, 10-36491


ᐅ Sam Silacci, California

Address: 1751 Oak Mesa Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-28693: "Sam Silacci's bankruptcy, initiated in Apr 5, 2010 and concluded by 2010-07-14 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Silacci — California, 10-28693


ᐅ Julie Anne Silva, California

Address: 3091 Seminole Dr Redding, CA 96001-5703

Bankruptcy Case 13-36230 Overview: "Redding, CA resident Julie Anne Silva's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2014."
Julie Anne Silva — California, 13-36230


ᐅ Antonio Garcia Silva, California

Address: 1110 Dusty Ln Redding, CA 96002

Bankruptcy Case 13-31671 Summary: "In a Chapter 7 bankruptcy case, Antonio Garcia Silva from Redding, CA, saw their proceedings start in 09.05.2013 and complete by December 2013, involving asset liquidation."
Antonio Garcia Silva — California, 13-31671