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 Barbara L Waldrop, California

Address: 821 Saint Marks St Spc 11 Redding, CA 96003-2271

Concise Description of Bankruptcy Case 2014-264717: "In a Chapter 7 bankruptcy case, Barbara L Waldrop from Redding, CA, saw her proceedings start in Jun 20, 2014 and complete by 2014-09-18, involving asset liquidation."
Barbara L Waldrop — California, 2014-26471


ᐅ Jr Daniel R Waldrop, California

Address: PO Box 991664 Redding, CA 96099

Brief Overview of Bankruptcy Case 11-30443: "The bankruptcy record of Jr Daniel R Waldrop from Redding, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Daniel R Waldrop — California, 11-30443


ᐅ Maricela N Walker, California

Address: 3815 Riverview Dr Redding, CA 96001-3929

Concise Description of Bankruptcy Case 15-248257: "In a Chapter 7 bankruptcy case, Maricela N Walker from Redding, CA, saw her proceedings start in 06/15/2015 and complete by September 2015, involving asset liquidation."
Maricela N Walker — California, 15-24825


ᐅ Armar L Walker, California

Address: 3815 Riverview Dr Redding, CA 96001-3929

Bankruptcy Case 15-24825 Overview: "The bankruptcy filing by Armar L Walker, undertaken in 06/15/2015 in Redding, CA under Chapter 7, concluded with discharge in 09/13/2015 after liquidating assets."
Armar L Walker — California, 15-24825


ᐅ Kevin Walker, California

Address: PO Box 493913 Redding, CA 96049-3913

Snapshot of U.S. Bankruptcy Proceeding Case 15-22292: "The bankruptcy filing by Kevin Walker, undertaken in 03/23/2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Kevin Walker — California, 15-22292


ᐅ Clint Andrew Walker, California

Address: 5049 Bidwell Rd Redding, CA 96001-4205

Bankruptcy Case 15-25070 Summary: "In Redding, CA, Clint Andrew Walker filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Clint Andrew Walker — California, 15-25070


ᐅ Brandi Kae Walker, California

Address: 802 Cally Ct Apt 3 Redding, CA 96003-9512

Bankruptcy Case 15-23180 Summary: "Brandi Kae Walker's Chapter 7 bankruptcy, filed in Redding, CA in 2015-04-18, led to asset liquidation, with the case closing in Jul 17, 2015."
Brandi Kae Walker — California, 15-23180


ᐅ Susan Walker, California

Address: PO Box 493913 Redding, CA 96049-3913

Snapshot of U.S. Bankruptcy Proceeding Case 15-22292: "The bankruptcy record of Susan Walker from Redding, CA, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Susan Walker — California, 15-22292


ᐅ Carolyn K Walker, California

Address: 2332 Snow Ln Redding, CA 96003

Bankruptcy Case 13-25652 Overview: "Carolyn K Walker's bankruptcy, initiated in April 24, 2013 and concluded by 08.02.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn K Walker — California, 13-25652


ᐅ Wayne David Walker, California

Address: 540 South St Apt 18 Redding, CA 96001-0941

Bankruptcy Case 15-22787 Overview: "The case of Wayne David Walker in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne David Walker — California, 15-22787


ᐅ Cheryl Kaye Wall, California

Address: 4410 Dogwood Ln Apt 1 Redding, CA 96003-2524

Bankruptcy Case 15-25029 Overview: "In a Chapter 7 bankruptcy case, Cheryl Kaye Wall from Redding, CA, saw her proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Cheryl Kaye Wall — California, 15-25029


ᐅ Robert Joseph Wall, California

Address: PO Box 491613 Redding, CA 96049

Bankruptcy Case 12-34484 Summary: "The case of Robert Joseph Wall in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Wall — California, 12-34484


ᐅ Tempesst Karissa Wall, California

Address: 4410 Dogwood Ln Apt 1 Redding, CA 96003

Concise Description of Bankruptcy Case 13-260397: "Redding, CA resident Tempesst Karissa Wall's 05/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Tempesst Karissa Wall — California, 13-26039


ᐅ Constance Kay Wallace, California

Address: 3425 Somerset Ave Redding, CA 96002

Bankruptcy Case 11-34128 Overview: "The bankruptcy filing by Constance Kay Wallace, undertaken in 06/06/2011 in Redding, CA under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Constance Kay Wallace — California, 11-34128


ᐅ Ian Michael Wallace, California

Address: 6959 Arnolds Way Redding, CA 96002

Bankruptcy Case 12-34451 Summary: "The bankruptcy record of Ian Michael Wallace from Redding, CA, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2012."
Ian Michael Wallace — California, 12-34451


ᐅ John Dean Wallace, California

Address: 1000 Monterra Ln Redding, CA 96002

Concise Description of Bankruptcy Case 11-203927: "The bankruptcy filing by John Dean Wallace, undertaken in 2011-01-05 in Redding, CA under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
John Dean Wallace — California, 11-20392


ᐅ Nathan James Wallukait, California

Address: 655 Hilltop Dr Apt 52 Redding, CA 96003

Bankruptcy Case 13-25681 Overview: "The case of Nathan James Wallukait in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan James Wallukait — California, 13-25681


ᐅ Betty Walter, California

Address: 1701 Dana Dr Apt 9 Redding, CA 96003

Bankruptcy Case 09-47675 Overview: "In a Chapter 7 bankruptcy case, Betty Walter from Redding, CA, saw her proceedings start in December 2009 and complete by Mar 28, 2010, involving asset liquidation."
Betty Walter — California, 09-47675


ᐅ Serena Marie Walter, California

Address: 13179 Fernie Way Redding, CA 96003-8113

Brief Overview of Bankruptcy Case 15-27188: "Serena Marie Walter's Chapter 7 bankruptcy, filed in Redding, CA in Sep 11, 2015, led to asset liquidation, with the case closing in December 10, 2015."
Serena Marie Walter — California, 15-27188


ᐅ Seth Walters, California

Address: 5286 E Bonnyview Rd Redding, CA 96001

Bankruptcy Case 09-42975 Summary: "The bankruptcy record of Seth Walters 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 January 2010."
Seth Walters — California, 09-42975


ᐅ David M Walters, California

Address: 3710 Bembow Dr Redding, CA 96002-3332

Brief Overview of Bankruptcy Case 11-40963: "David M Walters's Redding, CA bankruptcy under Chapter 13 in August 2011 led to a structured repayment plan, successfully discharged in December 22, 2014."
David M Walters — California, 11-40963


ᐅ Jr William George Walters, California

Address: 1884 Vale Dr Redding, CA 96002

Bankruptcy Case 13-35473 Summary: "The bankruptcy record of Jr William George Walters from Redding, CA, shows a Chapter 7 case filed in 12/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jr William George Walters — California, 13-35473


ᐅ Leroy Walton, California

Address: 9271 Dork Ln Redding, CA 96002

Bankruptcy Case 10-44691 Summary: "The bankruptcy filing by Leroy Walton, undertaken in 2010-09-16 in Redding, CA under Chapter 7, concluded with discharge in 12/27/2010 after liquidating assets."
Leroy Walton — California, 10-44691


ᐅ Zonia Warchala, California

Address: PO Box 991917 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 10-40219: "The case of Zonia Warchala in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zonia Warchala — California, 10-40219


ᐅ Johnathan Thomas Ward, California

Address: 2965 East Way Apt E Redding, CA 96002-1650

Brief Overview of Bankruptcy Case 14-20755: "The bankruptcy filing by Johnathan Thomas Ward, undertaken in Jan 28, 2014 in Redding, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Johnathan Thomas Ward — California, 14-20755


ᐅ Jennifer M Ward, California

Address: 1934 Carleton St Redding, CA 96002-1423

Brief Overview of Bankruptcy Case 15-22528: "The bankruptcy filing by Jennifer M Ward, undertaken in 03.31.2015 in Redding, CA under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Jennifer M Ward — California, 15-22528


ᐅ Christopher Lee Ward, California

Address: 2740 Wilson Ave Apt 1 Redding, CA 96002

Bankruptcy Case 13-20909 Overview: "In Redding, CA, Christopher Lee Ward filed for Chapter 7 bankruptcy in Jan 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Christopher Lee Ward — California, 13-20909


ᐅ Justin William Ward, California

Address: 1934 Carleton St Redding, CA 96002-1423

Bankruptcy Case 15-22528 Overview: "The bankruptcy filing by Justin William Ward, undertaken in 03/31/2015 in Redding, CA under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Justin William Ward — California, 15-22528


ᐅ David Ware, California

Address: 4321 Key West Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-26866: "Redding, CA resident David Ware's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
David Ware — California, 10-26866


ᐅ Robert Ware, California

Address: 867 Oakmont Dr Redding, CA 96003

Bankruptcy Case 09-42913 Summary: "In a Chapter 7 bankruptcy case, Robert Ware from Redding, CA, saw their proceedings start in 2009-10-22 and complete by January 2010, involving asset liquidation."
Robert Ware — California, 09-42913


ᐅ Heath Rian Warner, California

Address: 3390 Meridian Dr Redding, CA 96002-5061

Snapshot of U.S. Bankruptcy Proceeding Case 16-20403: "Heath Rian Warner's Chapter 7 bankruptcy, filed in Redding, CA in 01/26/2016, led to asset liquidation, with the case closing in Apr 25, 2016."
Heath Rian Warner — California, 16-20403


ᐅ Janet Warner, California

Address: 19337 E Niles Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-49347: "Janet Warner's bankruptcy, initiated in Nov 5, 2010 and concluded by 2011-02-25 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Warner — California, 10-49347


ᐅ Justin Donavan Allen Warren, California

Address: 1857 Cirrus St # 1857 Redding, CA 96002-3349

Bankruptcy Case 15-24786 Overview: "The bankruptcy filing by Justin Donavan Allen Warren, undertaken in June 2015 in Redding, CA under Chapter 7, concluded with discharge in 09.11.2015 after liquidating assets."
Justin Donavan Allen Warren — California, 15-24786


ᐅ Dorothy Ann Warren, California

Address: 4370 Lynbrook Loop Apt 1 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-30354: "In a Chapter 7 bankruptcy case, Dorothy Ann Warren from Redding, CA, saw her proceedings start in 2012-05-31 and complete by 09.20.2012, involving asset liquidation."
Dorothy Ann Warren — California, 12-30354


ᐅ Natasha Watanabe, California

Address: 1095 Hilltop Dr # 262 Redding, CA 96003-3811

Bankruptcy Case 16-22615 Summary: "In Redding, CA, Natasha Watanabe filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Natasha Watanabe — California, 16-22615


ᐅ John Michael Waterhouse, California

Address: 3041 Monte Bello Dr Redding, CA 96001

Concise Description of Bankruptcy Case 12-402737: "John Michael Waterhouse's bankruptcy, initiated in 2012-11-20 and concluded by 02.28.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Waterhouse — California, 12-40273


ᐅ Jasper Waters, California

Address: 551 Springer Dr Redding, CA 96003

Bankruptcy Case 09-43275 Summary: "The case of Jasper Waters in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasper Waters — California, 09-43275


ᐅ Melissa Waters, California

Address: 1230 Canby Rd Apt 94 Redding, CA 96003

Concise Description of Bankruptcy Case 10-263587: "In Redding, CA, Melissa Waters filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Melissa Waters — California, 10-26358


ᐅ Edward B Watkins, California

Address: 2020 East St Redding, CA 96001

Concise Description of Bankruptcy Case 12-331567: "The bankruptcy record of Edward B Watkins from Redding, CA, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-06."
Edward B Watkins — California, 12-33156


ᐅ Dale Watkins, California

Address: 2443 River Run Redding, CA 96002

Brief Overview of Bankruptcy Case 10-50566: "The bankruptcy filing by Dale Watkins, undertaken in Nov 19, 2010 in Redding, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Dale Watkins — California, 10-50566


ᐅ Thomas William Watts, California

Address: 1095 Hilltop Dr # 181 Redding, CA 96003-3811

Bankruptcy Case 14-21026 Overview: "Thomas William Watts's bankruptcy, initiated in February 3, 2014 and concluded by 2014-05-04 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Watts — California, 14-21026


ᐅ Terry Bruce Weatherford, California

Address: 4325 Hiawatha Ln Redding, CA 96003-2380

Bankruptcy Case 14-29044 Overview: "The bankruptcy filing by Terry Bruce Weatherford, undertaken in 09.08.2014 in Redding, CA under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
Terry Bruce Weatherford — California, 14-29044


ᐅ Betty Jean Weatherford, California

Address: 4325 Hiawatha Ln Redding, CA 96003-2380

Concise Description of Bankruptcy Case 14-290447: "The case of Betty Jean Weatherford in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Weatherford — California, 14-29044


ᐅ Debra Marie Weaver, California

Address: 2265 Paris Ave Redding, CA 96001-2114

Bankruptcy Case 10-38174 Summary: "The bankruptcy record for Debra Marie Weaver from Redding, CA, under Chapter 13, filed in Jul 12, 2010, involved setting up a repayment plan, finalized by November 8, 2013."
Debra Marie Weaver — California, 10-38174


ᐅ James Richard Weaver, California

Address: 2265 Paris Ave Redding, CA 96001-2114

Snapshot of U.S. Bankruptcy Proceeding Case 10-38174: "In their Chapter 13 bankruptcy case filed in 07.12.2010, Redding, CA's James Richard Weaver agreed to a debt repayment plan, which was successfully completed by 11/08/2013."
James Richard Weaver — California, 10-38174


ᐅ Rodney Glen Webb, California

Address: 3535 Summit Dr Redding, CA 96001

Concise Description of Bankruptcy Case 11-335947: "In a Chapter 7 bankruptcy case, Rodney Glen Webb from Redding, CA, saw his proceedings start in May 31, 2011 and complete by 2011-09-20, involving asset liquidation."
Rodney Glen Webb — California, 11-33594


ᐅ Rebecca Webster, California

Address: 2396 Hawn Ave Redding, CA 96002

Bankruptcy Case 10-43103 Summary: "The bankruptcy filing by Rebecca Webster, undertaken in 2010-08-30 in Redding, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Rebecca Webster — California, 10-43103


ᐅ Kenneth Wade Weems, California

Address: 1723 Cedarwood Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-330417: "The case of Kenneth Wade Weems in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Wade Weems — California, 13-33041


ᐅ Joseph Patrick Weggeland, California

Address: 1599 Lavender Way Redding, CA 96003-7327

Concise Description of Bankruptcy Case 2014-245427: "In Redding, CA, Joseph Patrick Weggeland filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2014."
Joseph Patrick Weggeland — California, 2014-24542


ᐅ Amber M Weideman, California

Address: 4210 Stonewalk Ct Apt C Redding, CA 96003

Concise Description of Bankruptcy Case 12-283757: "The bankruptcy filing by Amber M Weideman, undertaken in 04/30/2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Amber M Weideman — California, 12-28375


ᐅ Jerry Alan Weiper, California

Address: 2808 Fernwood St Redding, CA 96001

Concise Description of Bankruptcy Case 11-334467: "In a Chapter 7 bankruptcy case, Jerry Alan Weiper from Redding, CA, saw his proceedings start in 05/27/2011 and complete by Aug 29, 2011, involving asset liquidation."
Jerry Alan Weiper — California, 11-33446


ᐅ Dina Maureen Wells, California

Address: PO Box 990652 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 11-32600: "Redding, CA resident Dina Maureen Wells's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Dina Maureen Wells — California, 11-32600


ᐅ Dean Owen Wentela, California

Address: 3053 Inez St Redding, CA 96002

Concise Description of Bankruptcy Case 13-342267: "The bankruptcy filing by Dean Owen Wentela, undertaken in 11.05.2013 in Redding, CA under Chapter 7, concluded with discharge in 02.13.2014 after liquidating assets."
Dean Owen Wentela — California, 13-34226


ᐅ Walter Norman Wentz, California

Address: 948 Jamieson Ct Apt 1 Redding, CA 96003

Concise Description of Bankruptcy Case 11-401327: "Walter Norman Wentz's bankruptcy, initiated in 08/18/2011 and concluded by 12/08/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Norman Wentz — California, 11-40132


ᐅ Amanda Wert, California

Address: 11333 Puffin Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-48386: "In Redding, CA, Amanda Wert filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-08."
Amanda Wert — California, 09-48386


ᐅ Brian Werth, California

Address: 19230 Hollow Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 10-53367: "Redding, CA resident Brian Werth's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Brian Werth — California, 10-53367


ᐅ Deborah Lea West, California

Address: 3439 Timbercreek Dr Redding, CA 96002-4856

Brief Overview of Bankruptcy Case 14-45351-BDL: "The case of Deborah Lea West in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lea West — California, 14-45351


ᐅ Denise West, California

Address: 1305 Magnolia Ave Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-28029: "Denise West's bankruptcy, initiated in March 30, 2010 and concluded by Jul 8, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise West — California, 10-28029


ᐅ Margie West, California

Address: 2341 Shining Star Way Redding, CA 96003

Concise Description of Bankruptcy Case 09-442257: "The bankruptcy filing by Margie West, undertaken in 2009-11-05 in Redding, CA under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Margie West — California, 09-44225


ᐅ Jr David Jerome West, California

Address: 12634 Glide Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-39057: "The bankruptcy filing by Jr David Jerome West, undertaken in 08/04/2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Jr David Jerome West — California, 11-39057


ᐅ Air Charter Western, California

Address: 7338 Pacheco School Rd Redding, CA 96002

Bankruptcy Case 13-29415 Summary: "The case of Air Charter Western in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Air Charter Western — California, 13-29415


ᐅ Todd Lawrence Whalen, California

Address: 251 Hilltop Dr Apt 103 Redding, CA 96003

Concise Description of Bankruptcy Case 13-253107: "Redding, CA resident Todd Lawrence Whalen's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-26."
Todd Lawrence Whalen — California, 13-25310


ᐅ Kimberly Whaley, California

Address: 851 Cally Ct Apt B Redding, CA 96003

Concise Description of Bankruptcy Case 09-476107: "Kimberly Whaley's Chapter 7 bankruptcy, filed in Redding, CA in 2009-12-17, led to asset liquidation, with the case closing in 2010-03-27."
Kimberly Whaley — California, 09-47610


ᐅ Patricia J Wharton, California

Address: PO Box 994034 Redding, CA 96099

Bankruptcy Case 13-34605 Summary: "In Redding, CA, Patricia J Wharton filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-22."
Patricia J Wharton — California, 13-34605


ᐅ Charles S Wheaton, California

Address: 2188 Deerfield Ave Redding, CA 96002

Concise Description of Bankruptcy Case 12-250897: "In Redding, CA, Charles S Wheaton filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2012."
Charles S Wheaton — California, 12-25089


ᐅ John Francis Wheeler, California

Address: 2074 Glenrose Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-41939: "In Redding, CA, John Francis Wheeler filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-06."
John Francis Wheeler — California, 12-41939


ᐅ John Patrick Wheeler, California

Address: 215 Lake Blvd Pmb 507 Redding, CA 96003-2506

Brief Overview of Bankruptcy Case 14-20199: "In a Chapter 7 bankruptcy case, John Patrick Wheeler from Redding, CA, saw their proceedings start in 01/09/2014 and complete by 2014-04-09, involving asset liquidation."
John Patrick Wheeler — California, 14-20199


ᐅ Mary Lorraine Whetstine, California

Address: 489 Bitterroot Dr Redding, CA 96003-4104

Brief Overview of Bankruptcy Case 16-22924: "Mary Lorraine Whetstine's bankruptcy, initiated in May 2016 and concluded by 2016-08-02 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lorraine Whetstine — California, 16-22924


ᐅ Heidi Lynn Whipple, California

Address: 3685 Scorpius Way Redding, CA 96002-3043

Concise Description of Bankruptcy Case 14-273027: "The bankruptcy record of Heidi Lynn Whipple from Redding, CA, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Heidi Lynn Whipple — California, 14-27302


ᐅ Cody Michael White, California

Address: 2422 Lazy Landing Dr Redding, CA 96002

Bankruptcy Case 12-41351 Overview: "Cody Michael White's Chapter 7 bankruptcy, filed in Redding, CA in 2012-12-12, led to asset liquidation, with the case closing in 2013-03-22."
Cody Michael White — California, 12-41351


ᐅ Johnathon White, California

Address: 16961 Cape Cod Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-47436: "In a Chapter 7 bankruptcy case, Johnathon White from Redding, CA, saw his proceedings start in October 2010 and complete by February 3, 2011, involving asset liquidation."
Johnathon White — California, 10-47436


ᐅ Martha Michelle White, California

Address: 2331 Wilson Ave Redding, CA 96002

Bankruptcy Case 13-30665 Overview: "In a Chapter 7 bankruptcy case, Martha Michelle White from Redding, CA, saw her proceedings start in August 13, 2013 and complete by 11.21.2013, involving asset liquidation."
Martha Michelle White — California, 13-30665


ᐅ Taryn White, California

Address: 979 Spaniel Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-22877: "Taryn White's bankruptcy, initiated in 2010-02-05 and concluded by May 16, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taryn White — California, 10-22877


ᐅ Steven A White, California

Address: 1701 Dana Dr Apt 55 Redding, CA 96003

Bankruptcy Case 13-22285 Summary: "Steven A White's bankruptcy, initiated in 2013-02-21 and concluded by 06/01/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A White — California, 13-22285


ᐅ Ginger White, California

Address: 3000 Catalpa Ct Apt B Redding, CA 96002

Bankruptcy Case 09-42995 Overview: "The case of Ginger White in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger White — California, 09-42995


ᐅ Teresa Lynne White, California

Address: 4525 Cerro Ln Redding, CA 96001-3827

Snapshot of U.S. Bankruptcy Proceeding Case 08-34163: "2008-10-01 marked the beginning of Teresa Lynne White's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by 2014-01-21."
Teresa Lynne White — California, 08-34163


ᐅ Michael Earnest White, California

Address: 4525 Cerro Ln Redding, CA 96001-3827

Concise Description of Bankruptcy Case 08-341637: "Chapter 13 bankruptcy for Michael Earnest White in Redding, CA began in 10/01/2008, focusing on debt restructuring, concluding with plan fulfillment in 01.21.2014."
Michael Earnest White — California, 08-34163


ᐅ Lisa Michelle White, California

Address: 11892 Charity Way Redding, CA 96003-8775

Brief Overview of Bankruptcy Case 16-20295: "The bankruptcy record of Lisa Michelle White from Redding, CA, shows a Chapter 7 case filed in 01/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Lisa Michelle White — California, 16-20295


ᐅ Diane Marie White, California

Address: 4435 Melody Ln Redding, CA 96001

Concise Description of Bankruptcy Case 12-205767: "The case of Diane Marie White in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Marie White — California, 12-20576


ᐅ James Gregory White, California

Address: 11892 Charity Way Redding, CA 96003-8775

Bankruptcy Case 16-20295 Overview: "Redding, CA resident James Gregory White's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2016."
James Gregory White — California, 16-20295


ᐅ Matthew J White, California

Address: 19695 Valley Ln Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-20771: "Matthew J White's Chapter 7 bankruptcy, filed in Redding, CA in Jan 17, 2012, led to asset liquidation, with the case closing in 2012-05-08."
Matthew J White — California, 12-20771


ᐅ Marla Maggiore White, California

Address: 1735 Garden Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 11-24971: "In Redding, CA, Marla Maggiore White filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Marla Maggiore White — California, 11-24971


ᐅ James Jeffrey Whitehead, California

Address: 1044 Yogi Ct Redding, CA 96003-1941

Snapshot of U.S. Bankruptcy Proceeding Case 14-29006: "The bankruptcy filing by James Jeffrey Whitehead, undertaken in Sep 5, 2014 in Redding, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
James Jeffrey Whitehead — California, 14-29006


ᐅ Ii Richard Allen Whitlock, California

Address: 7020 Tucker Ln Redding, CA 96002

Bankruptcy Case 11-36776 Overview: "The bankruptcy record of Ii Richard Allen Whitlock from Redding, CA, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Ii Richard Allen Whitlock — California, 11-36776


ᐅ Donald Loyal Whitmire, California

Address: 1053 California St Redding, CA 96001

Bankruptcy Case 12-23086 Overview: "The case of Donald Loyal Whitmire in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Loyal Whitmire — California, 12-23086


ᐅ Lowell Francis Whitney, California

Address: 2097 Deimos Ct Redding, CA 96002

Bankruptcy Case 13-24084 Summary: "The case of Lowell Francis Whitney in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lowell Francis Whitney — California, 13-24084


ᐅ John Leslie Whittenberger, California

Address: 782 Mallard St Redding, CA 96003

Bankruptcy Case 11-28405 Summary: "John Leslie Whittenberger's Chapter 7 bankruptcy, filed in Redding, CA in 04.04.2011, led to asset liquidation, with the case closing in Jul 25, 2011."
John Leslie Whittenberger — California, 11-28405


ᐅ Oliver Lee Whitworth, California

Address: PO Box 493524 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 11-31515: "The bankruptcy record of Oliver Lee Whitworth from Redding, CA, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
Oliver Lee Whitworth — California, 11-31515


ᐅ Lindsey Lori Atale Wiggan, California

Address: 1835 Hartnell Ave Apt 93 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 12-33125: "In Redding, CA, Lindsey Lori Atale Wiggan filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
Lindsey Lori Atale Wiggan — California, 12-33125


ᐅ Nicole Kylah Wilburn, California

Address: 3149 Leonard St Redding, CA 96002-2309

Brief Overview of Bankruptcy Case 14-23030: "Redding, CA resident Nicole Kylah Wilburn's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2014."
Nicole Kylah Wilburn — California, 14-23030


ᐅ Aaron Michael Wilburn, California

Address: 215 Lake Blvd # 364 Redding, CA 96003

Concise Description of Bankruptcy Case 09-407167: "Aaron Michael Wilburn's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Michael Wilburn — California, 09-40716


ᐅ Patrick J Wilcox, California

Address: 14578 Bass Dr Spc 8 Redding, CA 96003

Bankruptcy Case 11-33212 Summary: "Patrick J Wilcox's bankruptcy, initiated in 05.26.2011 and concluded by 2011-09-15 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Wilcox — California, 11-33212


ᐅ Dale Brandon Wilder, California

Address: 2441 California St Redding, CA 96001

Concise Description of Bankruptcy Case 11-258637: "In a Chapter 7 bankruptcy case, Dale Brandon Wilder from Redding, CA, saw their proceedings start in 03.09.2011 and complete by Jun 29, 2011, involving asset liquidation."
Dale Brandon Wilder — California, 11-25863


ᐅ Glenn Matthew Wilding, California

Address: 2530 Akard Ave Redding, CA 96001-3333

Snapshot of U.S. Bankruptcy Proceeding Case 15-28166: "The case of Glenn Matthew Wilding in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Matthew Wilding — California, 15-28166


ᐅ Ii David Nelson Wilds, California

Address: 2951 East Way Apt B Redding, CA 96002

Bankruptcy Case 12-38899 Overview: "The case of Ii David Nelson Wilds in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii David Nelson Wilds — California, 12-38899


ᐅ Chris Wiley, California

Address: 14723 Ravine Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 10-42293: "In a Chapter 7 bankruptcy case, Chris Wiley from Redding, CA, saw their proceedings start in August 20, 2010 and complete by November 22, 2010, involving asset liquidation."
Chris Wiley — California, 10-42293


ᐅ Kimberly L Wilkinson, California

Address: 1921 Airstrip Rd Redding, CA 96003-9311

Concise Description of Bankruptcy Case 15-297467: "Kimberly L Wilkinson's bankruptcy, initiated in 12/21/2015 and concluded by 03/20/2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Wilkinson — California, 15-29746


ᐅ Ronnie Max Wilkinson, California

Address: 2517 Candlewood Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 11-33222: "Ronnie Max Wilkinson's bankruptcy, initiated in 05.26.2011 and concluded by 09/15/2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Max Wilkinson — California, 11-33222


ᐅ Bruce James Williams, California

Address: 4564 Cerro Ln Redding, CA 96001-3827

Bankruptcy Case 15-27522 Overview: "Bruce James Williams's Chapter 7 bankruptcy, filed in Redding, CA in 2015-09-25, led to asset liquidation, with the case closing in 2015-12-24."
Bruce James Williams — California, 15-27522


ᐅ Charles Williams, California

Address: 11556 La Costa Ct Redding, CA 96003

Brief Overview of Bankruptcy Case 10-22462: "In Redding, CA, Charles Williams filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Charles Williams — California, 10-22462