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 Thomas Brown, California

Address: 7310 Churn Creek Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-49528: "Thomas Brown's Chapter 7 bankruptcy, filed in Redding, CA in 2010-11-08, led to asset liquidation, with the case closing in February 2011."
Thomas Brown — California, 10-49528


ᐅ Lynn Ann Brown, California

Address: 1731 Kildare Dr Redding, CA 96001

Bankruptcy Case 09-41196 Summary: "The bankruptcy record of Lynn Ann Brown from Redding, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2010."
Lynn Ann Brown — California, 09-41196


ᐅ Mary Brown, California

Address: 4855 Fiddleneck Dr Redding, CA 96002

Bankruptcy Case 10-47347 Overview: "Redding, CA resident Mary Brown's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Mary Brown — California, 10-47347


ᐅ Tamara Brown, California

Address: 20702 Clarita Cir Redding, CA 96003

Brief Overview of Bankruptcy Case 09-44523: "Tamara Brown's bankruptcy, initiated in 11/09/2009 and concluded by 02.17.2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Brown — California, 09-44523


ᐅ Shirley Darlene Brown, California

Address: 11944 E Stillwater Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-31770: "The case of Shirley Darlene Brown in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Darlene Brown — California, 11-31770


ᐅ Zachary L Brown, California

Address: 215 Lake Blvd # 699 Redding, CA 96003-2506

Concise Description of Bankruptcy Case 15-231357: "Zachary L Brown's Chapter 7 bankruptcy, filed in Redding, CA in 2015-04-17, led to asset liquidation, with the case closing in July 16, 2015."
Zachary L Brown — California, 15-23135


ᐅ Michael Jay Brown, California

Address: 6943 Pit Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 09-41198: "The bankruptcy record of Michael Jay Brown from Redding, CA, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2010."
Michael Jay Brown — California, 09-41198


ᐅ Melton Devoral Brown, California

Address: PO Box 492158 Redding, CA 96049

Concise Description of Bankruptcy Case 13-208807: "The case of Melton Devoral Brown in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melton Devoral Brown — California, 13-20880


ᐅ Glen Robert Brown, California

Address: 6870 Riverland Dr Spc 63 Redding, CA 96002

Bankruptcy Case 11-23877 Overview: "The bankruptcy record of Glen Robert Brown from Redding, CA, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Glen Robert Brown — California, 11-23877


ᐅ Jonathan Leroy Bruington, California

Address: 2314 Nebula St Redding, CA 96002-3418

Bankruptcy Case 15-26622 Overview: "In Redding, CA, Jonathan Leroy Bruington filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jonathan Leroy Bruington — California, 15-26622


ᐅ Andrew Lee Brundage, California

Address: 5159 Woodview Dr Redding, CA 96002-9461

Brief Overview of Bankruptcy Case 14-21805: "The case of Andrew Lee Brundage in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Lee Brundage — California, 14-21805


ᐅ Kristin Lara Bryant, California

Address: 3450 Nicolet Ln Redding, CA 96001-4721

Brief Overview of Bankruptcy Case 14-28619: "The bankruptcy filing by Kristin Lara Bryant, undertaken in August 26, 2014 in Redding, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Kristin Lara Bryant — California, 14-28619


ᐅ Kristy Ann Bryant, California

Address: 1303 Woodside Meadows Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-359007: "In Redding, CA, Kristy Ann Bryant filed for Chapter 7 bankruptcy in 2013-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-30."
Kristy Ann Bryant — California, 13-35900


ᐅ Steven Dale Bryant, California

Address: 3450 Nicolet Ln Redding, CA 96001-4721

Brief Overview of Bankruptcy Case 14-28619: "In a Chapter 7 bankruptcy case, Steven Dale Bryant from Redding, CA, saw their proceedings start in Aug 26, 2014 and complete by 11.24.2014, involving asset liquidation."
Steven Dale Bryant — California, 14-28619


ᐅ Andrew Buckley, California

Address: PO Box 491891 Redding, CA 96049

Bankruptcy Case 10-46505 Overview: "The case of Andrew Buckley in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Buckley — California, 10-46505


ᐅ Cynthia Buckner, California

Address: 20576 Lassen View Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-434577: "Cynthia Buckner's Chapter 7 bankruptcy, filed in Redding, CA in 2010-09-01, led to asset liquidation, with the case closing in December 22, 2010."
Cynthia Buckner — California, 10-43457


ᐅ William Buell, California

Address: 1100 Brandon Ct Apt 23 Redding, CA 96003

Concise Description of Bankruptcy Case 09-474237: "The bankruptcy filing by William Buell, undertaken in 12/15/2009 in Redding, CA under Chapter 7, concluded with discharge in 03/25/2010 after liquidating assets."
William Buell — California, 09-47423


ᐅ Bryce Owen Bukowski, California

Address: 1875 Shasta Pines Way Redding, CA 96002

Bankruptcy Case 13-27862 Summary: "The case of Bryce Owen Bukowski in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryce Owen Bukowski — California, 13-27862


ᐅ Ryan Thomas Bullington, California

Address: 701 Redwood Blvd Apt 10 Redding, CA 96003

Concise Description of Bankruptcy Case 09-415417: "The case of Ryan Thomas Bullington in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Thomas Bullington — California, 09-41541


ᐅ Eric Arleigh Bunnell, California

Address: 11361 Tanstaafl Ln Redding, CA 96001-9641

Concise Description of Bankruptcy Case 09-297557: "The bankruptcy record for Eric Arleigh Bunnell from Redding, CA, under Chapter 13, filed in 05/15/2009, involved setting up a repayment plan, finalized by 11.13.2012."
Eric Arleigh Bunnell — California, 09-29755


ᐅ Lloyd R Bunton, California

Address: 3486 Hiatt Dr Redding, CA 96003-1203

Concise Description of Bankruptcy Case 14-302007: "In Redding, CA, Lloyd R Bunton filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2015."
Lloyd R Bunton — California, 14-30200


ᐅ Lorie L Bunton, California

Address: 3486 Hiatt Dr Redding, CA 96003-1203

Concise Description of Bankruptcy Case 14-302007: "The case of Lorie L Bunton in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorie L Bunton — California, 14-30200


ᐅ Destiney Dawn Burbank, California

Address: PO Box 494932 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 09-40912: "The bankruptcy record of Destiney Dawn Burbank from Redding, CA, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Destiney Dawn Burbank — California, 09-40912


ᐅ Katie Buren, California

Address: 1640 Victor Ave Apt 60 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-26684: "The case of Katie Buren in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Buren — California, 10-26684


ᐅ Douglas Glen Burgess, California

Address: 1974 Mary Lake Dr Redding, CA 96001

Bankruptcy Case 13-23025 Summary: "Douglas Glen Burgess's Chapter 7 bankruptcy, filed in Redding, CA in 2013-03-06, led to asset liquidation, with the case closing in June 14, 2013."
Douglas Glen Burgess — California, 13-23025


ᐅ Steven Martin Burgess, California

Address: 2808 Fairway Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-20926: "In a Chapter 7 bankruptcy case, Steven Martin Burgess from Redding, CA, saw their proceedings start in January 24, 2013 and complete by 2013-05-04, involving asset liquidation."
Steven Martin Burgess — California, 13-20926


ᐅ Kevin Scott Burgess, California

Address: 6475 Leonard Dr Redding, CA 96001-4929

Snapshot of U.S. Bankruptcy Proceeding Case 15-23366: "The case of Kevin Scott Burgess in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Scott Burgess — California, 15-23366


ᐅ Rebecka Lyn Burgess, California

Address: 6475 Leonard Dr Redding, CA 96001-4929

Brief Overview of Bankruptcy Case 15-23366: "Redding, CA resident Rebecka Lyn Burgess's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Rebecka Lyn Burgess — California, 15-23366


ᐅ Mario Burke, California

Address: 2001 Hartnell Ave Apt 21 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-24506: "In Redding, CA, Mario Burke filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2010."
Mario Burke — California, 10-24506


ᐅ Beau Edward Burke, California

Address: 2866 Aspen Glow Ln Redding, CA 96001-5715

Brief Overview of Bankruptcy Case 15-20813: "The bankruptcy filing by Beau Edward Burke, undertaken in Feb 3, 2015 in Redding, CA under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Beau Edward Burke — California, 15-20813


ᐅ Carl Burkett, California

Address: 10128 Salmon Creek Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-46283: "Carl Burkett's Chapter 7 bankruptcy, filed in Redding, CA in Dec 1, 2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Carl Burkett — California, 09-46283


ᐅ Richard Dean Burnett, California

Address: 1655 Mesa St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-31500: "Richard Dean Burnett's Chapter 7 bankruptcy, filed in Redding, CA in August 2013, led to asset liquidation, with the case closing in December 2013."
Richard Dean Burnett — California, 13-31500


ᐅ Dwayne Brian Burns, California

Address: 6595 Paso Dr Redding, CA 96001-4917

Bankruptcy Case 16-22880 Summary: "The bankruptcy record of Dwayne Brian Burns from Redding, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Dwayne Brian Burns — California, 16-22880


ᐅ Smith Winston Burritt, California

Address: 1038 Rollingview Dr Redding, CA 96003

Bankruptcy Case 10-45269 Summary: "In a Chapter 7 bankruptcy case, Smith Winston Burritt from Redding, CA, saw his proceedings start in 2010-09-22 and complete by January 12, 2011, involving asset liquidation."
Smith Winston Burritt — California, 10-45269


ᐅ Lori Burton, California

Address: 2008 Westwood Ave Redding, CA 96001

Bankruptcy Case 10-39452 Overview: "Redding, CA resident Lori Burton's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Lori Burton — California, 10-39452


ᐅ Sarah Louise Bush, California

Address: PO Box 494476 Redding, CA 96049

Concise Description of Bankruptcy Case 11-353707: "In a Chapter 7 bankruptcy case, Sarah Louise Bush from Redding, CA, saw her proceedings start in 06.21.2011 and complete by 2011-10-11, involving asset liquidation."
Sarah Louise Bush — California, 11-35370


ᐅ Christopher Paul Butcher, California

Address: 3594 Railroad Ave Redding, CA 96001

Brief Overview of Bankruptcy Case 13-33982: "Redding, CA resident Christopher Paul Butcher's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Christopher Paul Butcher — California, 13-33982


ᐅ Blake Butler, California

Address: 21850 Squaw Grass Trl Redding, CA 96003

Brief Overview of Bankruptcy Case 09-46805: "Blake Butler's bankruptcy, initiated in December 8, 2009 and concluded by Mar 18, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Butler — California, 09-46805


ᐅ Mark Wayne Butler, California

Address: 6683 Creekside St Redding, CA 96001

Concise Description of Bankruptcy Case 09-407197: "Mark Wayne Butler's Chapter 7 bankruptcy, filed in Redding, CA in 2009-09-25, led to asset liquidation, with the case closing in 01/03/2010."
Mark Wayne Butler — California, 09-40719


ᐅ Constance Butterfield, California

Address: 3414 Adams Ln Redding, CA 96002-2711

Bankruptcy Case 14-29043 Overview: "In a Chapter 7 bankruptcy case, Constance Butterfield from Redding, CA, saw her proceedings start in Sep 8, 2014 and complete by December 2014, involving asset liquidation."
Constance Butterfield — California, 14-29043


ᐅ David Louis Butterfield, California

Address: 3414 Adams Ln Redding, CA 96002-2711

Bankruptcy Case 14-29043 Summary: "The case of David Louis Butterfield in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Louis Butterfield — California, 14-29043


ᐅ David A Cabral, California

Address: 854 Redwood Blvd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-48936: "The bankruptcy filing by David A Cabral, undertaken in Dec 15, 2011 in Redding, CA under Chapter 7, concluded with discharge in Apr 5, 2012 after liquidating assets."
David A Cabral — California, 11-48936


ᐅ Marco Antonio Cabrera, California

Address: PO Box 493964 Redding, CA 96049

Concise Description of Bankruptcy Case 13-225947: "In a Chapter 7 bankruptcy case, Marco Antonio Cabrera from Redding, CA, saw his proceedings start in Feb 27, 2013 and complete by 2013-06-07, involving asset liquidation."
Marco Antonio Cabrera — California, 13-22594


ᐅ Yvonne Joann Cain, California

Address: 2796 Yana Ave Redding, CA 96002

Bankruptcy Case 12-30040 Summary: "The bankruptcy record of Yvonne Joann Cain from Redding, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2012."
Yvonne Joann Cain — California, 12-30040


ᐅ Gail Caldwell, California

Address: 2900 Puma Trl Redding, CA 96001-6328

Bankruptcy Case 10-02569-PCW7 Summary: "Redding, CA resident Gail Caldwell's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Gail Caldwell — California, 10-02569


ᐅ Dawn Marie Call, California

Address: 2561 Warm Spring Ln Redding, CA 96003-6606

Concise Description of Bankruptcy Case 14-273067: "In Redding, CA, Dawn Marie Call filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Dawn Marie Call — California, 14-27306


ᐅ Brian Alan Call, California

Address: 2155 Park Marina Dr Apt 44 Redding, CA 96001-0979

Bankruptcy Case 14-27306 Summary: "Brian Alan Call's bankruptcy, initiated in July 2014 and concluded by October 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Alan Call — California, 14-27306


ᐅ Timothy Michael Callaway, California

Address: 3729 Mario Ave Redding, CA 96001

Bankruptcy Case 13-28335 Overview: "In Redding, CA, Timothy Michael Callaway filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-28."
Timothy Michael Callaway — California, 13-28335


ᐅ Jr Richard Camacho, California

Address: 21806 Squaw Grass Trl Redding, CA 96003

Bankruptcy Case 10-25189 Overview: "Redding, CA resident Jr Richard Camacho's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2010."
Jr Richard Camacho — California, 10-25189


ᐅ Brian Alexander Campbell, California

Address: 3532 Bridger Dr Redding, CA 96002

Concise Description of Bankruptcy Case 11-470397: "Redding, CA resident Brian Alexander Campbell's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2012."
Brian Alexander Campbell — California, 11-47039


ᐅ Jody Ruth Cantrell, California

Address: 847 July Way Apt 3 Redding, CA 96003

Concise Description of Bankruptcy Case 13-225007: "The bankruptcy filing by Jody Ruth Cantrell, undertaken in February 2013 in Redding, CA under Chapter 7, concluded with discharge in June 6, 2013 after liquidating assets."
Jody Ruth Cantrell — California, 13-22500


ᐅ Jason Lee Capelle, California

Address: 490 Marble Ct Redding, CA 96003

Bankruptcy Case 11-40433 Overview: "The bankruptcy filing by Jason Lee Capelle, undertaken in Aug 23, 2011 in Redding, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jason Lee Capelle — California, 11-40433


ᐅ Carolyn Caples, California

Address: 3845 Pegasus St Redding, CA 96002-3437

Concise Description of Bankruptcy Case 15-246007: "The bankruptcy filing by Carolyn Caples, undertaken in 2015-06-06 in Redding, CA under Chapter 7, concluded with discharge in 2015-09-04 after liquidating assets."
Carolyn Caples — California, 15-24600


ᐅ Beverly J Capparelli, California

Address: 847 Country Oak Dr Redding, CA 96003-2747

Bankruptcy Case 2014-24335 Overview: "Beverly J Capparelli's Chapter 7 bankruptcy, filed in Redding, CA in 04.28.2014, led to asset liquidation, with the case closing in 2014-09-02."
Beverly J Capparelli — California, 2014-24335


ᐅ Theresa Margaret Cardoza, California

Address: 1124 Layton Rd Apt 2 Redding, CA 96002

Bankruptcy Case 13-29797 Summary: "Theresa Margaret Cardoza's Chapter 7 bankruptcy, filed in Redding, CA in 07/25/2013, led to asset liquidation, with the case closing in 11/02/2013."
Theresa Margaret Cardoza — California, 13-29797


ᐅ Erick Ryn Carlson, California

Address: 6770 Hemlock St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-27293: "The case of Erick Ryn Carlson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Ryn Carlson — California, 11-27293


ᐅ Walters Diane E Carlson, California

Address: 3710 Bembow Dr Redding, CA 96002-3332

Concise Description of Bankruptcy Case 11-409637: "Walters Diane E Carlson's Chapter 13 bankruptcy in Redding, CA started in August 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.22.2014."
Walters Diane E Carlson — California, 11-40963


ᐅ Ralph William Carlton, California

Address: 1608 Green St Redding, CA 96002

Concise Description of Bankruptcy Case 11-245397: "The bankruptcy record of Ralph William Carlton from Redding, CA, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Ralph William Carlton — California, 11-24539


ᐅ Judith Ann Carlton, California

Address: 1299 Dominion Dr Redding, CA 96002

Bankruptcy Case 12-39706 Summary: "The bankruptcy record of Judith Ann Carlton from Redding, CA, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Judith Ann Carlton — California, 12-39706


ᐅ Daniel Carmack, California

Address: 5080 Bonnyview Ave Redding, CA 96001

Bankruptcy Case 10-39865 Summary: "The bankruptcy record of Daniel Carmack from Redding, CA, shows a Chapter 7 case filed in July 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Daniel Carmack — California, 10-39865


ᐅ Christian Montell Carmona, California

Address: PO Box 992796 Redding, CA 96099

Bankruptcy Case 11-24460 Summary: "Christian Montell Carmona's Chapter 7 bankruptcy, filed in Redding, CA in 02.23.2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Christian Montell Carmona — California, 11-24460


ᐅ Brian Wayne Carpenter, California

Address: 11356 Puffin Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-27574: "Brian Wayne Carpenter's Chapter 7 bankruptcy, filed in Redding, CA in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-08."
Brian Wayne Carpenter — California, 13-27574


ᐅ Edward Alan Carpenter, California

Address: 12062 Oak Leaf Ln Redding, CA 96003

Bankruptcy Case 11-27743 Overview: "Edward Alan Carpenter's bankruptcy, initiated in March 29, 2011 and concluded by 07.19.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Alan Carpenter — California, 11-27743


ᐅ Marilee Ann Carpenter, California

Address: 945 Partridge Dr Redding, CA 96003-4583

Concise Description of Bankruptcy Case 15-268577: "In a Chapter 7 bankruptcy case, Marilee Ann Carpenter from Redding, CA, saw her proceedings start in Aug 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Marilee Ann Carpenter — California, 15-26857


ᐅ Darin E Carr, California

Address: 4121 Goodwater Ave Redding, CA 96002

Bankruptcy Case 12-41615 Overview: "In a Chapter 7 bankruptcy case, Darin E Carr from Redding, CA, saw his proceedings start in Dec 18, 2012 and complete by 03/28/2013, involving asset liquidation."
Darin E Carr — California, 12-41615


ᐅ Jaclyn Kaye Carr, California

Address: 4264 Stonewalk Ct Apt A Redding, CA 96003-7391

Bankruptcy Case 15-27237 Overview: "Jaclyn Kaye Carr's Chapter 7 bankruptcy, filed in Redding, CA in 2015-09-15, led to asset liquidation, with the case closing in Dec 14, 2015."
Jaclyn Kaye Carr — California, 15-27237


ᐅ Robert Carrell, California

Address: 1570 Marigold Way Redding, CA 96003

Bankruptcy Case 09-45647 Summary: "In a Chapter 7 bankruptcy case, Robert Carrell from Redding, CA, saw their proceedings start in November 23, 2009 and complete by 2010-03-03, involving asset liquidation."
Robert Carrell — California, 09-45647


ᐅ Felipe Dejesus Carrillo, California

Address: 1451 Carter Way Redding, CA 96002

Bankruptcy Case 13-26529 Summary: "In a Chapter 7 bankruptcy case, Felipe Dejesus Carrillo from Redding, CA, saw his proceedings start in May 10, 2013 and complete by Aug 7, 2013, involving asset liquidation."
Felipe Dejesus Carrillo — California, 13-26529


ᐅ Jr Samuel Joseph Carrino, California

Address: 6610 Waterford Dr Redding, CA 96001

Concise Description of Bankruptcy Case 13-297917: "The bankruptcy filing by Jr Samuel Joseph Carrino, undertaken in 2013-07-25 in Redding, CA under Chapter 7, concluded with discharge in 11.02.2013 after liquidating assets."
Jr Samuel Joseph Carrino — California, 13-29791


ᐅ Debra Melissa Carter, California

Address: 7783 Churn Creek Rd Redding, CA 96002-4076

Brief Overview of Bankruptcy Case 14-26228: "In Redding, CA, Debra Melissa Carter filed for Chapter 7 bankruptcy in 2014-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-10."
Debra Melissa Carter — California, 14-26228


ᐅ Cindy Cher Carter, California

Address: 2755 Ricky Ln Apt A Redding, CA 96002-1261

Snapshot of U.S. Bankruptcy Proceeding Case 15-21547: "The case of Cindy Cher Carter in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Cher Carter — California, 15-21547


ᐅ Rick James Carter, California

Address: 2610 Irwin Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-25695: "The bankruptcy record of Rick James Carter from Redding, CA, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Rick James Carter — California, 11-25695


ᐅ Kelly Duane Carter, California

Address: 7783 Churn Creek Rd Redding, CA 96002-4076

Snapshot of U.S. Bankruptcy Proceeding Case 14-26228: "Redding, CA resident Kelly Duane Carter's 06/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Kelly Duane Carter — California, 14-26228


ᐅ Angela Detrick Carter, California

Address: 1488 Benton Dr Redding, CA 96003

Bankruptcy Case 12-34020 Overview: "Redding, CA resident Angela Detrick Carter's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2012."
Angela Detrick Carter — California, 12-34020


ᐅ Angie Rachelle Carter, California

Address: 4343 Nightbird Way Redding, CA 96001

Concise Description of Bankruptcy Case 11-477817: "The case of Angie Rachelle Carter in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Rachelle Carter — California, 11-47781


ᐅ Craig Alan Carter, California

Address: 1863 Del Mar Ave Redding, CA 96003-3555

Bankruptcy Case 2014-24117 Summary: "In a Chapter 7 bankruptcy case, Craig Alan Carter from Redding, CA, saw his proceedings start in April 22, 2014 and complete by July 21, 2014, involving asset liquidation."
Craig Alan Carter — California, 2014-24117


ᐅ Jason Andrew Carter, California

Address: 1633 Strauss Ln Redding, CA 96003

Bankruptcy Case 11-24403 Summary: "In a Chapter 7 bankruptcy case, Jason Andrew Carter from Redding, CA, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Jason Andrew Carter — California, 11-24403


ᐅ Harlan J Cary, California

Address: 2764 Fairway Ave Redding, CA 96002-1332

Bankruptcy Case 15-26719 Summary: "The bankruptcy filing by Harlan J Cary, undertaken in August 26, 2015 in Redding, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Harlan J Cary — California, 15-26719


ᐅ Johnine M Casdorph, California

Address: 13865 Walter Ave Redding, CA 96003-7444

Snapshot of U.S. Bankruptcy Proceeding Case 14-30136: "The bankruptcy record of Johnine M Casdorph from Redding, CA, shows a Chapter 7 case filed in Oct 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Johnine M Casdorph — California, 14-30136


ᐅ William Angelo Casella, California

Address: 3455 Glacier Ct Redding, CA 96002

Bankruptcy Case 12-24786 Overview: "Redding, CA resident William Angelo Casella's 2012-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
William Angelo Casella — California, 12-24786


ᐅ Daniel William Casey, California

Address: 6884 Tucker Ln Redding, CA 96002

Concise Description of Bankruptcy Case 11-229037: "The bankruptcy filing by Daniel William Casey, undertaken in 02/04/2011 in Redding, CA under Chapter 7, concluded with discharge in May 27, 2011 after liquidating assets."
Daniel William Casey — California, 11-22903


ᐅ Roger Vern Casey, California

Address: 2815 N Bonnyview Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-46949: "The bankruptcy filing by Roger Vern Casey, undertaken in 11/15/2011 in Redding, CA under Chapter 7, concluded with discharge in March 6, 2012 after liquidating assets."
Roger Vern Casey — California, 11-46949


ᐅ George Cassel, California

Address: 1407 Mistletoe Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 10-41277: "Redding, CA resident George Cassel's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
George Cassel — California, 10-41277


ᐅ Jesse E Castro, California

Address: 2891 Aspen Glow Ln Redding, CA 96001

Bankruptcy Case 13-30061 Overview: "Jesse E Castro's Chapter 7 bankruptcy, filed in Redding, CA in Jul 31, 2013, led to asset liquidation, with the case closing in November 8, 2013."
Jesse E Castro — California, 13-30061


ᐅ Monique Catarina Castro, California

Address: 2075 Galaxy Way Redding, CA 96002

Bankruptcy Case 12-21445 Overview: "The bankruptcy filing by Monique Catarina Castro, undertaken in 2012-01-25 in Redding, CA under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Monique Catarina Castro — California, 12-21445


ᐅ Brandon Paul Catanese, California

Address: 225 Ridgetop Dr Apt 216 Redding, CA 96003-3291

Bankruptcy Case 15-29770 Overview: "The bankruptcy filing by Brandon Paul Catanese, undertaken in Dec 22, 2015 in Redding, CA under Chapter 7, concluded with discharge in 03.21.2016 after liquidating assets."
Brandon Paul Catanese — California, 15-29770


ᐅ Cheryl Jean Cates, California

Address: 251 Hilltop Dr Apt 48 Redding, CA 96003-3217

Bankruptcy Case 15-22803 Overview: "Cheryl Jean Cates's bankruptcy, initiated in 2015-04-07 and concluded by July 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Jean Cates — California, 15-22803


ᐅ Loretta M Catona, California

Address: 19649 Wallers Way Redding, CA 96003

Concise Description of Bankruptcy Case 12-262407: "The case of Loretta M Catona in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta M Catona — California, 12-26240


ᐅ Raymond Cavagna, California

Address: 3960 Alta Mesa Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-265987: "In a Chapter 7 bankruptcy case, Raymond Cavagna from Redding, CA, saw their proceedings start in Mar 17, 2010 and complete by 06/25/2010, involving asset liquidation."
Raymond Cavagna — California, 10-26598


ᐅ Richard Alan Ceccarelli, California

Address: 1191 Old Alturas Rd Unit 5 Redding, CA 96003

Bankruptcy Case 12-34032 Summary: "Redding, CA resident Richard Alan Ceccarelli's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Richard Alan Ceccarelli — California, 12-34032


ᐅ Alberta M Cellini, California

Address: 18596 Old Oasis Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 11-36269: "In a Chapter 7 bankruptcy case, Alberta M Cellini from Redding, CA, saw her proceedings start in Jun 30, 2011 and complete by 10/20/2011, involving asset liquidation."
Alberta M Cellini — California, 11-36269


ᐅ Jeffrey Cerasaro, California

Address: 2349 Carnelian Way Redding, CA 96003

Brief Overview of Bankruptcy Case 10-51331: "Redding, CA resident Jeffrey Cerasaro's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2011."
Jeffrey Cerasaro — California, 10-51331


ᐅ Vincent Cervantes, California

Address: PO Box 494897 Redding, CA 96049

Bankruptcy Case 10-28842 Summary: "Vincent Cervantes's bankruptcy, initiated in April 6, 2010 and concluded by July 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Cervantes — California, 10-28842


ᐅ Alisha Ann Cetina, California

Address: 970 Linda Ln Apt C Redding, CA 96002-2500

Bankruptcy Case 15-24104 Summary: "The bankruptcy filing by Alisha Ann Cetina, undertaken in 2015-05-21 in Redding, CA under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Alisha Ann Cetina — California, 15-24104


ᐅ William Ray Chabino, California

Address: PO Box 494221 Redding, CA 96049

Brief Overview of Bankruptcy Case 11-20204: "The bankruptcy filing by William Ray Chabino, undertaken in 01.03.2011 in Redding, CA under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
William Ray Chabino — California, 11-20204


ᐅ Uriel Soccoro Chacon, California

Address: 1995 Hartnell Ave Redding, CA 96002-2258

Snapshot of U.S. Bankruptcy Proceeding Case 15-25548: "Uriel Soccoro Chacon's bankruptcy, initiated in 2015-07-13 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."
Uriel Soccoro Chacon — California, 15-25548


ᐅ Frank William Chairez, California

Address: 14793 Ravine Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-35538: "The bankruptcy filing by Frank William Chairez, undertaken in 12.09.2013 in Redding, CA under Chapter 7, concluded with discharge in March 19, 2014 after liquidating assets."
Frank William Chairez — California, 13-35538


ᐅ Jr Ronald Glenn Chambers, California

Address: 1698 Market St # 343 Redding, CA 96001

Bankruptcy Case 11-35703 Overview: "The case of Jr Ronald Glenn Chambers in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Glenn Chambers — California, 11-35703


ᐅ Stephen Showsheung Chan, California

Address: 2611 Ely Ln Redding, CA 96001

Bankruptcy Case 09-40588 Summary: "The bankruptcy filing by Stephen Showsheung Chan, undertaken in 09.24.2009 in Redding, CA under Chapter 7, concluded with discharge in Jan 2, 2010 after liquidating assets."
Stephen Showsheung Chan — California, 09-40588


ᐅ Natacha Veronica Chaney, California

Address: 2586 Wilson Ave Apt B Redding, CA 96002

Bankruptcy Case 6:13-bk-04244-CCJ Overview: "Natacha Veronica Chaney's Chapter 7 bankruptcy, filed in Redding, CA in Apr 8, 2013, led to asset liquidation, with the case closing in 07.10.2013."
Natacha Veronica Chaney — California, 6:13-bk-04244