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 Mark Anthony Silva, California

Address: 3091 Seminole Dr Redding, CA 96001-5703

Concise Description of Bankruptcy Case 15-223557: "Mark Anthony Silva's Chapter 7 bankruptcy, filed in Redding, CA in 2015-03-25, led to asset liquidation, with the case closing in 2015-06-23."
Mark Anthony Silva — California, 15-22355


ᐅ Lisa Degiacomo Silva, California

Address: 251 Hilltop Dr Apt 58 Redding, CA 96003

Bankruptcy Case 12-20266 Summary: "The bankruptcy filing by Lisa Degiacomo Silva, undertaken in Jan 6, 2012 in Redding, CA under Chapter 7, concluded with discharge in 04/27/2012 after liquidating assets."
Lisa Degiacomo Silva — California, 12-20266


ᐅ Jacob Philip Silvio, California

Address: 1512 Hominy Way Redding, CA 96003-7358

Concise Description of Bankruptcy Case 16-200747: "In Redding, CA, Jacob Philip Silvio filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Jacob Philip Silvio — California, 16-20074


ᐅ Matthew Lloyd Simmonds, California

Address: 1701 Dana Dr Apt 41 Redding, CA 96003

Brief Overview of Bankruptcy Case 13-23943: "Redding, CA resident Matthew Lloyd Simmonds's March 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Matthew Lloyd Simmonds — California, 13-23943


ᐅ Ronald James Simmons, California

Address: 15594 Mountain Shadows Dr Redding, CA 96001

Concise Description of Bankruptcy Case 13-259067: "In Redding, CA, Ronald James Simmons filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Ronald James Simmons — California, 13-25906


ᐅ Tanya Marie Simonetta, California

Address: 807 Cally Ct Apt 1 Redding, CA 96003

Bankruptcy Case 11-23038 Overview: "In Redding, CA, Tanya Marie Simonetta filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Tanya Marie Simonetta — California, 11-23038


ᐅ Margaret Louise Simonsen, California

Address: PO Box 494984 Redding, CA 96049-4984

Bankruptcy Case 14-25898 Overview: "In a Chapter 7 bankruptcy case, Margaret Louise Simonsen from Redding, CA, saw her proceedings start in 06.02.2014 and complete by August 2014, involving asset liquidation."
Margaret Louise Simonsen — California, 14-25898


ᐅ Rita Simpson, California

Address: PO Box 990567 Redding, CA 96099

Concise Description of Bankruptcy Case 10-460187: "Redding, CA resident Rita Simpson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Rita Simpson — California, 10-46018


ᐅ Robert Ralph Sims, California

Address: PO Box 494722 Redding, CA 96049

Bankruptcy Case 11-47205 Summary: "The bankruptcy filing by Robert Ralph Sims, undertaken in November 18, 2011 in Redding, CA under Chapter 7, concluded with discharge in 03/09/2012 after liquidating assets."
Robert Ralph Sims — California, 11-47205


ᐅ Holly A Sims, California

Address: 2391 Wilsey Dr Redding, CA 96001-4245

Brief Overview of Bankruptcy Case 15-26382: "The case of Holly A Sims in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly A Sims — California, 15-26382


ᐅ Mark Sinderson, California

Address: 679 Hilltop Dr Apt 60 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-47470: "In a Chapter 7 bankruptcy case, Mark Sinderson from Redding, CA, saw their proceedings start in October 15, 2010 and complete by February 2011, involving asset liquidation."
Mark Sinderson — California, 10-47470


ᐅ Amanda Marie Sinyard, California

Address: 2310 El Vista St Redding, CA 96002-3760

Bankruptcy Case 15-22715 Overview: "Amanda Marie Sinyard's Chapter 7 bankruptcy, filed in Redding, CA in Apr 2, 2015, led to asset liquidation, with the case closing in July 1, 2015."
Amanda Marie Sinyard — California, 15-22715


ᐅ Luke Allen Sinyard, California

Address: 2310 El Vista St Redding, CA 96002-3760

Bankruptcy Case 15-22715 Overview: "Luke Allen Sinyard's bankruptcy, initiated in 2015-04-02 and concluded by 2015-07-01 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Allen Sinyard — California, 15-22715


ᐅ Jennifer Siqueiros, California

Address: 701 Redwood Blvd Apt 76 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-49915: "The bankruptcy filing by Jennifer Siqueiros, undertaken in 11/12/2010 in Redding, CA under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Jennifer Siqueiros — California, 10-49915


ᐅ Chittakone Sisomphou, California

Address: 1299 Heavenly Oak Ln Apt B Redding, CA 96002

Bankruptcy Case 10-35196 Summary: "Chittakone Sisomphou's bankruptcy, initiated in 06.09.2010 and concluded by 09/17/2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chittakone Sisomphou — California, 10-35196


ᐅ Bobby Steven Sisson, California

Address: 1173 Brandon Ct Apt 3 Redding, CA 96003

Bankruptcy Case 11-31418 Summary: "Redding, CA resident Bobby Steven Sisson's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2011."
Bobby Steven Sisson — California, 11-31418


ᐅ Delta Sivil, California

Address: 1051 Monterra Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-47931: "The bankruptcy record of Delta Sivil from Redding, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2011."
Delta Sivil — California, 10-47931


ᐅ James Skaggs, California

Address: 4509 White River Dr Redding, CA 96003

Bankruptcy Case 10-20309 Overview: "James Skaggs's bankruptcy, initiated in 2010-01-07 and concluded by 04.17.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Skaggs — California, 10-20309


ᐅ Ronald Lee Skaggs, California

Address: 653 Marijean Way Apt B Redding, CA 96003

Bankruptcy Case 11-31745 Overview: "Redding, CA resident Ronald Lee Skaggs's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Ronald Lee Skaggs — California, 11-31745


ᐅ Eugene Skelton, California

Address: 1330 Mountain Shadows Blvd Redding, CA 96003

Bankruptcy Case 10-26484 Summary: "The bankruptcy filing by Eugene Skelton, undertaken in March 2010 in Redding, CA under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Eugene Skelton — California, 10-26484


ᐅ Jason Skillen, California

Address: 78 Tidmore Ln Redding, CA 96003

Bankruptcy Case 10-50403 Summary: "The bankruptcy filing by Jason Skillen, undertaken in 2010-11-18 in Redding, CA under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Jason Skillen — California, 10-50403


ᐅ Patricia A Skillion, California

Address: 4578 Hardwood Blvd Redding, CA 96003

Bankruptcy Case 13-28035 Overview: "In Redding, CA, Patricia A Skillion filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Patricia A Skillion — California, 13-28035


ᐅ Sandra Skoda, California

Address: 6841 Eastside Rd Ste F Redding, CA 96001

Concise Description of Bankruptcy Case 10-495477: "Sandra Skoda's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-28."
Sandra Skoda — California, 10-49547


ᐅ Stacey Lyn Slape, California

Address: 770 Redwood Blvd Redding, CA 96003-1983

Brief Overview of Bankruptcy Case 16-20292: "Stacey Lyn Slape's Chapter 7 bankruptcy, filed in Redding, CA in 2016-01-20, led to asset liquidation, with the case closing in Apr 19, 2016."
Stacey Lyn Slape — California, 16-20292


ᐅ Ronald William Slater, California

Address: 1401 Alrose Ln Apt 79 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-20106: "In a Chapter 7 bankruptcy case, Ronald William Slater from Redding, CA, saw their proceedings start in Jan 4, 2012 and complete by April 2012, involving asset liquidation."
Ronald William Slater — California, 12-20106


ᐅ Daniel Wayne Sloan, California

Address: 4203 James Pl Redding, CA 96002

Bankruptcy Case 11-21377 Summary: "Daniel Wayne Sloan's bankruptcy, initiated in 01.19.2011 and concluded by May 11, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Wayne Sloan — California, 11-21377


ᐅ Deborah Diane Sluder, California

Address: 333 Pearl St Redding, CA 96003

Concise Description of Bankruptcy Case 11-213897: "The case of Deborah Diane Sluder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Diane Sluder — California, 11-21389


ᐅ Steven Small, California

Address: 8702 Landmark Cir Redding, CA 96001

Bankruptcy Case 10-40293 Overview: "Redding, CA resident Steven Small's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Steven Small — California, 10-40293


ᐅ Gary Smith, California

Address: 4340 Clay St Apt A Redding, CA 96003

Bankruptcy Case 10-22704 Summary: "In a Chapter 7 bankruptcy case, Gary Smith from Redding, CA, saw their proceedings start in 02/04/2010 and complete by 05/15/2010, involving asset liquidation."
Gary Smith — California, 10-22704


ᐅ Jason Brian Smith, California

Address: 726 Coffeeberry Ln Redding, CA 96003-3922

Bankruptcy Case 15-25606 Overview: "The bankruptcy filing by Jason Brian Smith, undertaken in 07/14/2015 in Redding, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Jason Brian Smith — California, 15-25606


ᐅ Danielle Marie Smith, California

Address: 4648 Kilkee Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 13-22307: "The bankruptcy record of Danielle Marie Smith from Redding, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Danielle Marie Smith — California, 13-22307


ᐅ Sharyn Kay Smith, California

Address: 456 Dominica Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 13-31926: "The bankruptcy record of Sharyn Kay Smith from Redding, CA, shows a Chapter 7 case filed in 09.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2013."
Sharyn Kay Smith — California, 13-31926


ᐅ Robert Smith, California

Address: 1463 Hartnell Ave Spc 23 Redding, CA 96002

Bankruptcy Case 10-47341 Summary: "Redding, CA resident Robert Smith's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2011."
Robert Smith — California, 10-47341


ᐅ Michael Arthur Smith, California

Address: 12192 Macs Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-39361: "The case of Michael Arthur Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Arthur Smith — California, 11-39361


ᐅ Susan Racheal Smith, California

Address: 3271 Leonard St Redding, CA 96002-2351

Snapshot of U.S. Bankruptcy Proceeding Case 15-27201: "Redding, CA resident Susan Racheal Smith's 09.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Susan Racheal Smith — California, 15-27201


ᐅ William Smith, California

Address: 11961 Cedar Tree Ln Redding, CA 96003

Bankruptcy Case 09-45272 Overview: "The case of William Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Smith — California, 09-45272


ᐅ Devon Tyler Smith, California

Address: 3422 Timbercreek Dr Redding, CA 96002-4894

Brief Overview of Bankruptcy Case 16-22608: "The case of Devon Tyler Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon Tyler Smith — California, 16-22608


ᐅ Barry C Smith, California

Address: 4089 Bechelli Ln Redding, CA 96002-3538

Snapshot of U.S. Bankruptcy Proceeding Case 15-24425: "In Redding, CA, Barry C Smith filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-28."
Barry C Smith — California, 15-24425


ᐅ Clint Smith, California

Address: 3034 Sacramento St Redding, CA 96001

Brief Overview of Bankruptcy Case 09-43244: "Redding, CA resident Clint Smith's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2010."
Clint Smith — California, 09-43244


ᐅ Linda Sue Smith, California

Address: 4409 White River Dr Redding, CA 96003-1938

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24536: "Linda Sue Smith's bankruptcy, initiated in April 30, 2014 and concluded by 2014-08-05 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Smith — California, 2014-24536


ᐅ Rollin J Smith, California

Address: 945 Gold St Redding, CA 96001

Bankruptcy Case 11-23653 Summary: "In Redding, CA, Rollin J Smith filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2011."
Rollin J Smith — California, 11-23653


ᐅ Jerrine Patricia Smith, California

Address: 2700 Carolee Ct Redding, CA 96002-1511

Brief Overview of Bankruptcy Case 16-22935: "Jerrine Patricia Smith's bankruptcy, initiated in May 4, 2016 and concluded by 08.02.2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrine Patricia Smith — California, 16-22935


ᐅ Matthew Smith, California

Address: 2666 Yana Ave Redding, CA 96002

Bankruptcy Case 10-51842 Overview: "The case of Matthew Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Smith — California, 10-51842


ᐅ Sherri Smith, California

Address: 3434 Summit Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 09-42994: "The bankruptcy record of Sherri Smith from Redding, CA, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2010."
Sherri Smith — California, 09-42994


ᐅ Marnie Elizabeth Smith, California

Address: 13518 Valley Creek Ln Redding, CA 96003

Concise Description of Bankruptcy Case 13-292177: "The case of Marnie Elizabeth Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marnie Elizabeth Smith — California, 13-29217


ᐅ Gary Ray Smith, California

Address: 2464 Capella St Redding, CA 96002

Concise Description of Bankruptcy Case 11-398807: "The case of Gary Ray Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ray Smith — California, 11-39880


ᐅ Brandi Smith, California

Address: 1120 Arizona St Redding, CA 96002

Brief Overview of Bankruptcy Case 09-48500: "The case of Brandi Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Smith — California, 09-48500


ᐅ Yvonne Renee Smith, California

Address: 5474 Mill Pond Ln Redding, CA 96001

Bankruptcy Case 13-32538 Summary: "The case of Yvonne Renee Smith in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Renee Smith — California, 13-32538


ᐅ Diane Elaine Smith, California

Address: 1752 Mesa St Redding, CA 96001-2308

Bankruptcy Case 2014-27714 Summary: "Redding, CA resident Diane Elaine Smith's 07.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Diane Elaine Smith — California, 2014-27714


ᐅ Daniele Elizabeth Smith, California

Address: 726 Coffeeberry Ln Redding, CA 96003-3922

Snapshot of U.S. Bankruptcy Proceeding Case 15-25606: "Daniele Elizabeth Smith's bankruptcy, initiated in July 2015 and concluded by October 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniele Elizabeth Smith — California, 15-25606


ᐅ John Q Smithey, California

Address: 1271 River Ridge Dr Redding, CA 96003-5322

Bankruptcy Case 14-31074 Summary: "In Redding, CA, John Q Smithey filed for Chapter 7 bankruptcy in 2014-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08."
John Q Smithey — California, 14-31074


ᐅ Peggy J Smithey, California

Address: 1271 River Ridge Dr Redding, CA 96003-5322

Brief Overview of Bankruptcy Case 14-31074: "The bankruptcy filing by Peggy J Smithey, undertaken in 2014-11-10 in Redding, CA under Chapter 7, concluded with discharge in 02.08.2015 after liquidating assets."
Peggy J Smithey — California, 14-31074


ᐅ Laura Snavely, California

Address: 3717 Saint Nicholas Ave Apt 7 Redding, CA 96003

Concise Description of Bankruptcy Case 10-230537: "In a Chapter 7 bankruptcy case, Laura Snavely from Redding, CA, saw her proceedings start in 2010-02-09 and complete by 05.20.2010, involving asset liquidation."
Laura Snavely — California, 10-23053


ᐅ Gloria J Snodgrass, California

Address: 21558 Kathy Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-31514: "The case of Gloria J Snodgrass in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria J Snodgrass — California, 13-31514


ᐅ William Snow, California

Address: 251 Hilltop Dr Apt 10 Redding, CA 96003-3226

Snapshot of U.S. Bankruptcy Proceeding Case 12-03193-FLK7: "In a Chapter 7 bankruptcy case, William Snow from Redding, CA, saw their proceedings start in 2012-07-19 and complete by 11.04.2012, involving asset liquidation."
William Snow — California, 12-03193


ᐅ Mary Carol Snyder, California

Address: PO Box 493544 Redding, CA 96049

Bankruptcy Case 12-21267 Overview: "The bankruptcy filing by Mary Carol Snyder, undertaken in 2012-01-23 in Redding, CA under Chapter 7, concluded with discharge in 2012-05-14 after liquidating assets."
Mary Carol Snyder — California, 12-21267


ᐅ Joshua Christopher Snyder, California

Address: 1077 Del Sol Pl Apt B Redding, CA 96002-2734

Brief Overview of Bankruptcy Case 14-28364: "The case of Joshua Christopher Snyder in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Christopher Snyder — California, 14-28364


ᐅ Cynthia Lynn Snyder, California

Address: 2470 Waldon St Redding, CA 96001

Concise Description of Bankruptcy Case 13-325167: "The bankruptcy record of Cynthia Lynn Snyder from Redding, CA, shows a Chapter 7 case filed in September 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Cynthia Lynn Snyder — California, 13-32516


ᐅ Bruce Lynn Solomon, California

Address: 3355 Meridian Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 11-21179: "In a Chapter 7 bankruptcy case, Bruce Lynn Solomon from Redding, CA, saw his proceedings start in January 17, 2011 and complete by 05.09.2011, involving asset liquidation."
Bruce Lynn Solomon — California, 11-21179


ᐅ Brad Aber Solso, California

Address: 968 Montcrest Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-31020: "In a Chapter 7 bankruptcy case, Brad Aber Solso from Redding, CA, saw his proceedings start in Aug 21, 2013 and complete by November 2013, involving asset liquidation."
Brad Aber Solso — California, 13-31020


ᐅ Marla Sonntag, California

Address: 100 Hilltop Dr Apt 49 Redding, CA 96003

Concise Description of Bankruptcy Case 10-392087: "Marla Sonntag's Chapter 7 bankruptcy, filed in Redding, CA in 07/21/2010, led to asset liquidation, with the case closing in 2010-11-10."
Marla Sonntag — California, 10-39208


ᐅ Michelle Sorenson, California

Address: 830 Saint Marks St Apt 5 Redding, CA 96003

Bankruptcy Case 10-52965 Overview: "Redding, CA resident Michelle Sorenson's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Michelle Sorenson — California, 10-52965


ᐅ Archie Paul Sorenson, California

Address: 3341 Timbercreek Dr Redding, CA 96002

Bankruptcy Case 13-34670 Summary: "Redding, CA resident Archie Paul Sorenson's November 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2014."
Archie Paul Sorenson — California, 13-34670


ᐅ Sharon Louise Sottana, California

Address: 311 South St Apt 120 Redding, CA 96001

Bankruptcy Case 11-42092 Summary: "Redding, CA resident Sharon Louise Sottana's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Sharon Louise Sottana — California, 11-42092


ᐅ Dene Souvannasane, California

Address: 1787 Bramble Pl Apt 3 Redding, CA 96002

Concise Description of Bankruptcy Case 13-271767: "The bankruptcy record of Dene Souvannasane from Redding, CA, shows a Chapter 7 case filed in 05/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2013."
Dene Souvannasane — California, 13-27176


ᐅ Iii Jacob C Sovde, California

Address: 6339 Mullen Pkwy Redding, CA 96001-5482

Snapshot of U.S. Bankruptcy Proceeding Case 10-50305: "Iii Jacob C Sovde, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by 2013-04-10."
Iii Jacob C Sovde — California, 10-50305


ᐅ Ute Spacek, California

Address: 10133 Sandy Ln Redding, CA 96001

Bankruptcy Case 09-44919 Summary: "Redding, CA resident Ute Spacek's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2010."
Ute Spacek — California, 09-44919


ᐅ William David Spainhower, California

Address: 12415 Lake Blvd Spc 29 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-47794: "In a Chapter 7 bankruptcy case, William David Spainhower from Redding, CA, saw his proceedings start in November 2011 and complete by 03.20.2012, involving asset liquidation."
William David Spainhower — California, 11-47794


ᐅ Thomas Sparks, California

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

Bankruptcy Case 10-52715 Summary: "The bankruptcy record of Thomas Sparks from Redding, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2011."
Thomas Sparks — California, 10-52715


ᐅ David Scott Spath, California

Address: 11523 Norton Ln Redding, CA 96003

Concise Description of Bankruptcy Case 11-383547: "The bankruptcy record of David Scott Spath from Redding, CA, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
David Scott Spath — California, 11-38354


ᐅ Harold Spaulding, California

Address: 1912 Acorn Ln Redding, CA 96001

Bankruptcy Case 10-30991 Summary: "The case of Harold Spaulding in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Spaulding — California, 10-30991


ᐅ Matthew Andrew Speaker, California

Address: 680 Valleybrook Dr Redding, CA 96003

Concise Description of Bankruptcy Case 12-266467: "In Redding, CA, Matthew Andrew Speaker filed for Chapter 7 bankruptcy in Apr 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Matthew Andrew Speaker — California, 12-26646


ᐅ Patricia Spencer, California

Address: 811 Cally Ct Apt 3 Redding, CA 96003

Bankruptcy Case 09-42829 Summary: "The bankruptcy record of Patricia Spencer from Redding, CA, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Patricia Spencer — California, 09-42829


ᐅ Sarah Holly Spencer, California

Address: 755 State St Redding, CA 96001-3308

Bankruptcy Case 14-22623 Summary: "Sarah Holly Spencer's Chapter 7 bankruptcy, filed in Redding, CA in Mar 14, 2014, led to asset liquidation, with the case closing in 06.12.2014."
Sarah Holly Spencer — California, 14-22623


ᐅ Thelma Yasuko Spencer, California

Address: 2280 Athens Ave Redding, CA 96001

Bankruptcy Case 13-32780 Summary: "Thelma Yasuko Spencer's Chapter 7 bankruptcy, filed in Redding, CA in September 2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Thelma Yasuko Spencer — California, 13-32780


ᐅ Monica Noelle Spengler, California

Address: 2070 Roxford Ct Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-30625: "In Redding, CA, Monica Noelle Spengler filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2013."
Monica Noelle Spengler — California, 13-30625


ᐅ Vladislav Speransky, California

Address: 701 Redwood Blvd Apt 59 Redding, CA 96003-1923

Concise Description of Bankruptcy Case 16-127527: "Redding, CA resident Vladislav Speransky's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2016."
Vladislav Speransky — California, 16-12752


ᐅ Brandon Robert Splawn, California

Address: 1683 Kildare Dr Redding, CA 96001

Concise Description of Bankruptcy Case 12-391487: "The case of Brandon Robert Splawn in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Robert Splawn — California, 12-39148


ᐅ Shelly Anne Spooner, California

Address: 1786 Collyer Dr Apt A Redding, CA 96003

Bankruptcy Case 13-25607 Summary: "In a Chapter 7 bankruptcy case, Shelly Anne Spooner from Redding, CA, saw her proceedings start in 04/23/2013 and complete by 08/01/2013, involving asset liquidation."
Shelly Anne Spooner — California, 13-25607


ᐅ Samuel Oliver Sprinkle, California

Address: 275 Hilltop Dr Apt 65 Redding, CA 96003

Brief Overview of Bankruptcy Case 09-41199: "Redding, CA resident Samuel Oliver Sprinkle's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Samuel Oliver Sprinkle — California, 09-41199


ᐅ Jr Terry H Stacy, California

Address: 5516 Elm Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-30977: "Redding, CA resident Jr Terry H Stacy's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-28."
Jr Terry H Stacy — California, 13-30977


ᐅ Jennifer Lynn Stahl, California

Address: 4375 Sounding Brook Ct Redding, CA 96001

Concise Description of Bankruptcy Case 13-254097: "The case of Jennifer Lynn Stahl in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Stahl — California, 13-25409


ᐅ Richard Harold Stambaugh, California

Address: 1503 Morningsun Dr Redding, CA 96002-4915

Bankruptcy Case 14-20355 Summary: "In Redding, CA, Richard Harold Stambaugh filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Richard Harold Stambaugh — California, 14-20355


ᐅ Scott Stanger, California

Address: 8857 Simmons Rd Redding, CA 96001

Brief Overview of Bankruptcy Case 10-39494: "The bankruptcy filing by Scott Stanger, undertaken in 07/23/2010 in Redding, CA under Chapter 7, concluded with discharge in 11/12/2010 after liquidating assets."
Scott Stanger — California, 10-39494


ᐅ Marjorie Jean Stanley, California

Address: 3141 Churn Creek Rd Apt 1 Redding, CA 96002

Brief Overview of Bankruptcy Case 12-22289: "The bankruptcy filing by Marjorie Jean Stanley, undertaken in February 6, 2012 in Redding, CA under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Marjorie Jean Stanley — California, 12-22289


ᐅ Joshua Stanley, California

Address: 1845 Kenyon Dr Redding, CA 96001

Bankruptcy Case 10-43558 Overview: "The case of Joshua Stanley in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Stanley — California, 10-43558


ᐅ Richard F Stark, California

Address: 215 Lake Blvd Redding, CA 96003-2506

Brief Overview of Bankruptcy Case 15-24179: "Richard F Stark's bankruptcy, initiated in 2015-05-23 and concluded by 08/21/2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Stark — California, 15-24179


ᐅ Valerie Starkey, California

Address: PO Box 494211 Redding, CA 96049

Concise Description of Bankruptcy Case 10-476127: "Valerie Starkey's bankruptcy, initiated in 2010-10-18 and concluded by February 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Starkey — California, 10-47612


ᐅ Roxanne Weber Starks, California

Address: 1401 Alrose Ln Apt 51 Redding, CA 96002

Bankruptcy Case 11-39658 Overview: "The case of Roxanne Weber Starks in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Weber Starks — California, 11-39658


ᐅ Michele Denise Starr, California

Address: 7093 Granada Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 11-41737: "Michele Denise Starr's Chapter 7 bankruptcy, filed in Redding, CA in 09.07.2011, led to asset liquidation, with the case closing in 2011-12-28."
Michele Denise Starr — California, 11-41737


ᐅ Jr Neal Stauffer, California

Address: PO Box 492451 Redding, CA 96049

Concise Description of Bankruptcy Case 10-462647: "The case of Jr Neal Stauffer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Neal Stauffer — California, 10-46264


ᐅ Mark Stearns, California

Address: PO Box 492253 Redding, CA 96049

Concise Description of Bankruptcy Case 09-433987: "The case of Mark Stearns in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Stearns — California, 09-43398


ᐅ Melissa Stearns, California

Address: 9023 Madrone Way Redding, CA 96002-9332

Snapshot of U.S. Bankruptcy Proceeding Case 10-33314: "Melissa Stearns's Chapter 13 bankruptcy in Redding, CA started in 05/20/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-13."
Melissa Stearns — California, 10-33314


ᐅ Timothy Harold Steed, California

Address: 1760 Henry Ave Redding, CA 96001

Bankruptcy Case 11-30888 Overview: "Redding, CA resident Timothy Harold Steed's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Timothy Harold Steed — California, 11-30888


ᐅ Kathryn Steele, California

Address: 537 Royal Oaks Dr Redding, CA 96001

Concise Description of Bankruptcy Case 09-483607: "Kathryn Steele's bankruptcy, initiated in December 2009 and concluded by Apr 8, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Steele — California, 09-48360


ᐅ Deborah B Steele, California

Address: 2239 Butte St Redding, CA 96001

Concise Description of Bankruptcy Case 13-339527: "In a Chapter 7 bankruptcy case, Deborah B Steele from Redding, CA, saw her proceedings start in 2013-10-30 and complete by 2014-02-07, involving asset liquidation."
Deborah B Steele — California, 13-33952


ᐅ Jason Ray Steele, California

Address: 2845 Placer St Redding, CA 96001-2345

Brief Overview of Bankruptcy Case 2014-24533: "Jason Ray Steele's bankruptcy, initiated in 2014-04-30 and concluded by Sep 5, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Ray Steele — California, 2014-24533


ᐅ Jr John Edward Stein, California

Address: 2818 Churn Ct Redding, CA 96002

Bankruptcy Case 13-25684 Overview: "Jr John Edward Stein's Chapter 7 bankruptcy, filed in Redding, CA in April 2013, led to asset liquidation, with the case closing in 2013-08-03."
Jr John Edward Stein — California, 13-25684


ᐅ Mark Jack Roland Steinmetz, California

Address: PO Box 991914 Redding, CA 96099

Concise Description of Bankruptcy Case 12-388337: "The bankruptcy filing by Mark Jack Roland Steinmetz, undertaken in 10.24.2012 in Redding, CA under Chapter 7, concluded with discharge in Feb 1, 2013 after liquidating assets."
Mark Jack Roland Steinmetz — California, 12-38833


ᐅ Stephen Charles Stelter, California

Address: 3331 Pioneer Ln Redding, CA 96001

Brief Overview of Bankruptcy Case 11-32590: "In a Chapter 7 bankruptcy case, Stephen Charles Stelter from Redding, CA, saw their proceedings start in 2011-05-20 and complete by Sep 9, 2011, involving asset liquidation."
Stephen Charles Stelter — California, 11-32590