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 George Alexander Coullahan, California

Address: 10450 Daysha Way Redding, CA 96003

Bankruptcy Case 11-36787 Summary: "George Alexander Coullahan's bankruptcy, initiated in 07.07.2011 and concluded by October 27, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Alexander Coullahan — California, 11-36787


ᐅ Gloria Counts, California

Address: 4590 Hickory Trl # 20 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-47276: "The bankruptcy filing by Gloria Counts, undertaken in 10/13/2010 in Redding, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Gloria Counts — California, 10-47276


ᐅ Bonnett Karen L Coupe, California

Address: 1374 Grouse Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-33736: "Bonnett Karen L Coupe's Chapter 7 bankruptcy, filed in Redding, CA in 2012-07-26, led to asset liquidation, with the case closing in November 2012."
Bonnett Karen L Coupe — California, 12-33736


ᐅ Stacey Lynn Coutts, California

Address: 4076 Bechelli Ln Redding, CA 96002

Bankruptcy Case 11-21252 Summary: "In a Chapter 7 bankruptcy case, Stacey Lynn Coutts from Redding, CA, saw their proceedings start in 01.18.2011 and complete by 2011-05-10, involving asset liquidation."
Stacey Lynn Coutts — California, 11-21252


ᐅ Melissa Ann Covert, California

Address: 1094 Bond St Ste B Redding, CA 96002

Concise Description of Bankruptcy Case 11-279567: "Melissa Ann Covert's Chapter 7 bankruptcy, filed in Redding, CA in March 31, 2011, led to asset liquidation, with the case closing in 07/21/2011."
Melissa Ann Covert — California, 11-27956


ᐅ Annie Marie Cowan, California

Address: 2222 Suzette Ave Redding, CA 96002

Concise Description of Bankruptcy Case 09-401317: "In a Chapter 7 bankruptcy case, Annie Marie Cowan from Redding, CA, saw her proceedings start in September 2009 and complete by 2010-01-05, involving asset liquidation."
Annie Marie Cowan — California, 09-40131


ᐅ Heather Cowling, California

Address: 1649 Ridge Dr Redding, CA 96001-2215

Concise Description of Bankruptcy Case 15-242587: "Heather Cowling's Chapter 7 bankruptcy, filed in Redding, CA in 2015-05-27, led to asset liquidation, with the case closing in 08/25/2015."
Heather Cowling — California, 15-24258


ᐅ John Cowling, California

Address: 1649 Ridge Dr Redding, CA 96001-2215

Bankruptcy Case 15-24258 Overview: "The bankruptcy record of John Cowling from Redding, CA, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2015."
John Cowling — California, 15-24258


ᐅ Stormy Mikel Cox, California

Address: 40 Ortega Ct Redding, CA 96003

Concise Description of Bankruptcy Case 11-408617: "Redding, CA resident Stormy Mikel Cox's 08/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Stormy Mikel Cox — California, 11-40861


ᐅ Jason James Cox, California

Address: 3730 Oro St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-47544: "The bankruptcy record of Jason James Cox from Redding, CA, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2012."
Jason James Cox — California, 11-47544


ᐅ David Alan Coy, California

Address: 821 Fountain Cir Redding, CA 96003

Brief Overview of Bankruptcy Case 12-27361: "David Alan Coy's Chapter 7 bankruptcy, filed in Redding, CA in 04/16/2012, led to asset liquidation, with the case closing in 08.06.2012."
David Alan Coy — California, 12-27361


ᐅ David Robert Crandell, California

Address: 2538 Ishi Dr Redding, CA 96002

Concise Description of Bankruptcy Case 12-421807: "The bankruptcy filing by David Robert Crandell, undertaken in Dec 31, 2012 in Redding, CA under Chapter 7, concluded with discharge in April 10, 2013 after liquidating assets."
David Robert Crandell — California, 12-42180


ᐅ Darren Cranon, California

Address: 3161 Copper Creek Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-43105: "Darren Cranon's Chapter 7 bankruptcy, filed in Redding, CA in 08/30/2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Darren Cranon — California, 10-43105


ᐅ Breanna V Crawford, California

Address: 7955 Calle De Gato Redding, CA 96001-9511

Brief Overview of Bankruptcy Case 14-28147: "The case of Breanna V Crawford in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Breanna V Crawford — California, 14-28147


ᐅ Patricia Ann Crawford, California

Address: 12452 Dry Creek Rd Redding, CA 96003

Bankruptcy Case 12-39714 Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Crawford from Redding, CA, saw her proceedings start in November 8, 2012 and complete by 2013-02-16, involving asset liquidation."
Patricia Ann Crawford — California, 12-39714


ᐅ Benjamin C Crawford, California

Address: 7955 Calle De Gato Redding, CA 96001-9511

Bankruptcy Case 14-28147 Overview: "In Redding, CA, Benjamin C Crawford filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2014."
Benjamin C Crawford — California, 14-28147


ᐅ Joyce Elizabeth Creller, California

Address: PO Box 991776 Redding, CA 96099

Bankruptcy Case 12-28596 Overview: "The bankruptcy filing by Joyce Elizabeth Creller, undertaken in 2012-05-02 in Redding, CA under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
Joyce Elizabeth Creller — California, 12-28596


ᐅ Timothy Dale Croom, California

Address: 2794 Summerbreeze Pl Redding, CA 96001

Bankruptcy Case 11-20473 Summary: "The bankruptcy filing by Timothy Dale Croom, undertaken in 2011-01-06 in Redding, CA under Chapter 7, concluded with discharge in April 28, 2011 after liquidating assets."
Timothy Dale Croom — California, 11-20473


ᐅ Candace Marie Crowe, California

Address: 4640 Cedars Rd Apt G Redding, CA 96001

Bankruptcy Case 11-38349 Overview: "Candace Marie Crowe's Chapter 7 bankruptcy, filed in Redding, CA in Jul 27, 2011, led to asset liquidation, with the case closing in Nov 16, 2011."
Candace Marie Crowe — California, 11-38349


ᐅ Michael Crowe, California

Address: 825 Jefferson Ct Redding, CA 96002

Concise Description of Bankruptcy Case 10-530827: "The bankruptcy filing by Michael Crowe, undertaken in 12/19/2010 in Redding, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Michael Crowe — California, 10-53082


ᐅ Jody Lynn Crowell, California

Address: 823 Wingsetter Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-26473: "Jody Lynn Crowell's Chapter 7 bankruptcy, filed in Redding, CA in May 2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Jody Lynn Crowell — California, 13-26473


ᐅ Iv James Ellis Croxton, California

Address: 20200 El Mirador Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-24007: "In Redding, CA, Iv James Ellis Croxton filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Iv James Ellis Croxton — California, 11-24007


ᐅ Spencer David Crume, California

Address: PO Box 491689 Redding, CA 96049

Brief Overview of Bankruptcy Case 11-41980: "The bankruptcy record of Spencer David Crume from Redding, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Spencer David Crume — California, 11-41980


ᐅ David Cruysen, California

Address: 2801 Leland Ave Redding, CA 96001

Concise Description of Bankruptcy Case 10-311597: "The bankruptcy filing by David Cruysen, undertaken in Apr 29, 2010 in Redding, CA under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
David Cruysen — California, 10-31159


ᐅ Thomas Glenn Cummings, California

Address: 3811 Cal Ore Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 13-31490: "The bankruptcy filing by Thomas Glenn Cummings, undertaken in 08.30.2013 in Redding, CA under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Thomas Glenn Cummings — California, 13-31490


ᐅ Eldon Charles Cuneo, California

Address: 1454 River Ridge Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-29386: "The case of Eldon Charles Cuneo in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eldon Charles Cuneo — California, 13-29386


ᐅ Glenn Cunningham, California

Address: 656 Valleybrook Dr Redding, CA 96003

Bankruptcy Case 10-33247 Summary: "Glenn Cunningham's bankruptcy, initiated in 05.20.2010 and concluded by Aug 28, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Cunningham — California, 10-33247


ᐅ Nancy Marie Curran, California

Address: 7121 Granada Dr Redding, CA 96002

Concise Description of Bankruptcy Case 11-266217: "The bankruptcy filing by Nancy Marie Curran, undertaken in Mar 17, 2011 in Redding, CA under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Nancy Marie Curran — California, 11-26621


ᐅ Iv George Currea, California

Address: 12372 Dry Creek Rd Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-30040: "Iv George Currea's Chapter 7 bankruptcy, filed in Redding, CA in 2010-04-19, led to asset liquidation, with the case closing in 07.28.2010."
Iv George Currea — California, 10-30040


ᐅ Isaac Currier, California

Address: 3316 West St Redding, CA 96001

Bankruptcy Case 10-32925 Overview: "The case of Isaac Currier in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Currier — California, 10-32925


ᐅ James Rodgers Curry, California

Address: 18598 Wayne Ln Redding, CA 96003-0995

Brief Overview of Bankruptcy Case 10-23065: "Chapter 13 bankruptcy for James Rodgers Curry in Redding, CA began in 02/09/2010, focusing on debt restructuring, concluding with plan fulfillment in 06/03/2013."
James Rodgers Curry — California, 10-23065


ᐅ Anna Marie Curtis, California

Address: 1585 Dana Dr Apt 35 Redding, CA 96003-4067

Bankruptcy Case 16-20521 Summary: "Anna Marie Curtis's Chapter 7 bankruptcy, filed in Redding, CA in January 29, 2016, led to asset liquidation, with the case closing in 04.28.2016."
Anna Marie Curtis — California, 16-20521


ᐅ Judy Rae Curtis, California

Address: 675 Peppertree Ln Apt 206 Redding, CA 96003

Brief Overview of Bankruptcy Case 11-34087: "The case of Judy Rae Curtis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Rae Curtis — California, 11-34087


ᐅ Victoria Ann Curtiss, California

Address: 19393 Covey Rd Redding, CA 96003

Concise Description of Bankruptcy Case 12-226327: "Victoria Ann Curtiss's Chapter 7 bankruptcy, filed in Redding, CA in 02.10.2012, led to asset liquidation, with the case closing in 06/01/2012."
Victoria Ann Curtiss — California, 12-22632


ᐅ Amie Rae Cushman, California

Address: 2468 River Run Redding, CA 96002-4709

Snapshot of U.S. Bankruptcy Proceeding Case 15-27808: "The case of Amie Rae Cushman in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amie Rae Cushman — California, 15-27808


ᐅ Michael Daeseleer, California

Address: 2608 Hartnell Ave Ste D Redding, CA 96002

Bankruptcy Case 10-48865 Overview: "The case of Michael Daeseleer in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Daeseleer — California, 10-48865


ᐅ Alicia Renee Dahlen, California

Address: 1401 Alrose Ln Apt 99 Redding, CA 96002-3940

Concise Description of Bankruptcy Case 2014-236407: "In Redding, CA, Alicia Renee Dahlen filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2014."
Alicia Renee Dahlen — California, 2014-23640


ᐅ Trinda Marie Dailey, California

Address: 1133 Belcrest Dr Redding, CA 96003-7202

Bankruptcy Case 14-29726 Summary: "Trinda Marie Dailey's Chapter 7 bankruptcy, filed in Redding, CA in Sep 30, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Trinda Marie Dailey — California, 14-29726


ᐅ Alicia Erin Dallen, California

Address: 3753 Oro St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-23582: "Alicia Erin Dallen's Chapter 7 bankruptcy, filed in Redding, CA in 2013-03-18, led to asset liquidation, with the case closing in 06/17/2013."
Alicia Erin Dallen — California, 13-23582


ᐅ Marian Dalton, California

Address: 1536 Hominy Way Redding, CA 96003

Concise Description of Bankruptcy Case 09-457497: "In a Chapter 7 bankruptcy case, Marian Dalton from Redding, CA, saw her proceedings start in 11/24/2009 and complete by March 2010, involving asset liquidation."
Marian Dalton — California, 09-45749


ᐅ Jeri Lee Dancer, California

Address: 2561 Rosebud Ln Redding, CA 96002

Concise Description of Bankruptcy Case 12-345077: "Jeri Lee Dancer's Chapter 7 bankruptcy, filed in Redding, CA in 2012-08-07, led to asset liquidation, with the case closing in 2012-11-27."
Jeri Lee Dancer — California, 12-34507


ᐅ Paul Ricco Dangelo, California

Address: PO Box 994690 Redding, CA 96099

Bankruptcy Case 11-48480 Summary: "The bankruptcy record of Paul Ricco Dangelo from Redding, CA, shows a Chapter 7 case filed in Dec 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-29."
Paul Ricco Dangelo — California, 11-48480


ᐅ Dennis Gerald Daniel, California

Address: 2515 Howard Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-29164: "The bankruptcy filing by Dennis Gerald Daniel, undertaken in May 2012 in Redding, CA under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Dennis Gerald Daniel — California, 12-29164


ᐅ Eben M Daniels, California

Address: 3591 Pioneer Ln Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-40581: "The case of Eben M Daniels in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eben M Daniels — California, 11-40581


ᐅ Bonnie H Daniels, California

Address: PO Box 493908 Redding, CA 96049

Bankruptcy Case 11-21683 Summary: "Bonnie H Daniels's Chapter 7 bankruptcy, filed in Redding, CA in January 23, 2011, led to asset liquidation, with the case closing in 05.15.2011."
Bonnie H Daniels — California, 11-21683


ᐅ Rexford Vernon Daniels, California

Address: 7954 Leaning Pine Rd Redding, CA 96001

Bankruptcy Case 11-49436 Summary: "Redding, CA resident Rexford Vernon Daniels's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2012."
Rexford Vernon Daniels — California, 11-49436


ᐅ Michael Douglas Danielson, California

Address: 1545 Yale Ct Redding, CA 96002

Bankruptcy Case 11-42266 Overview: "The case of Michael Douglas Danielson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Douglas Danielson — California, 11-42266


ᐅ Joseph A Danis, California

Address: 3588 Auburn Dr Redding, CA 96001-5705

Bankruptcy Case 16-22571 Summary: "Joseph A Danis's bankruptcy, initiated in April 22, 2016 and concluded by July 21, 2016 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Danis — California, 16-22571


ᐅ Melody N Dankson, California

Address: 3747 Loustalot Way Redding, CA 96002

Brief Overview of Bankruptcy Case 11-39871: "The case of Melody N Dankson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody N Dankson — California, 11-39871


ᐅ Larry Wayne Danley, California

Address: 1067 South St Redding, CA 96001-1207

Bankruptcy Case 14-29049 Overview: "The bankruptcy filing by Larry Wayne Danley, undertaken in September 2014 in Redding, CA under Chapter 7, concluded with discharge in 12.07.2014 after liquidating assets."
Larry Wayne Danley — California, 14-29049


ᐅ Daniel Danner, California

Address: 725 Mallard St Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-32047: "The bankruptcy filing by Daniel Danner, undertaken in May 7, 2010 in Redding, CA under Chapter 7, concluded with discharge in August 15, 2010 after liquidating assets."
Daniel Danner — California, 10-32047


ᐅ Buster Gale Danyeur, California

Address: 1630 Sonoma St Redding, CA 96001

Brief Overview of Bankruptcy Case 13-21950: "Redding, CA resident Buster Gale Danyeur's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Buster Gale Danyeur — California, 13-21950


ᐅ Cecil Dark, California

Address: 12400 Maria Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-34544: "Redding, CA resident Cecil Dark's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Cecil Dark — California, 10-34544


ᐅ Jane Cornwell Darling, California

Address: 1437 Ridge Dr Redding, CA 96001-2217

Bankruptcy Case 2014-24228 Overview: "The bankruptcy filing by Jane Cornwell Darling, undertaken in April 2014 in Redding, CA under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Jane Cornwell Darling — California, 2014-24228


ᐅ Troy Justin Darvell, California

Address: 3401 West St Redding, CA 96001

Brief Overview of Bankruptcy Case 11-24459: "In a Chapter 7 bankruptcy case, Troy Justin Darvell from Redding, CA, saw their proceedings start in 02.23.2011 and complete by 2011-06-15, involving asset liquidation."
Troy Justin Darvell — California, 11-24459


ᐅ Monica Daubs, California

Address: 1284 Diamond Bar Ct Redding, CA 96003

Concise Description of Bankruptcy Case 10-316647: "Monica Daubs's Chapter 7 bankruptcy, filed in Redding, CA in May 2010, led to asset liquidation, with the case closing in 08.11.2010."
Monica Daubs — California, 10-31664


ᐅ Bobbi L Davidson, California

Address: 3416 Oak Haven Ct Redding, CA 96002

Bankruptcy Case 11-33000 Summary: "Bobbi L Davidson's Chapter 7 bankruptcy, filed in Redding, CA in May 24, 2011, led to asset liquidation, with the case closing in 2011-09-13."
Bobbi L Davidson — California, 11-33000


ᐅ Cherry Karen Lynn Davidson, California

Address: 5389 Mulberry Ln Redding, CA 96001-4614

Bankruptcy Case 14-30247 Overview: "Cherry Karen Lynn Davidson's Chapter 7 bankruptcy, filed in Redding, CA in October 15, 2014, led to asset liquidation, with the case closing in January 2015."
Cherry Karen Lynn Davidson — California, 14-30247


ᐅ Jillian Diane Davidson, California

Address: 1615 Strauss Ln Redding, CA 96003

Brief Overview of Bankruptcy Case 12-40447: "In a Chapter 7 bankruptcy case, Jillian Diane Davidson from Redding, CA, saw her proceedings start in 2012-11-25 and complete by 2013-03-05, involving asset liquidation."
Jillian Diane Davidson — California, 12-40447


ᐅ Jeffrey Davies, California

Address: 2197 Washington Ave Redding, CA 96001

Bankruptcy Case 10-38810 Summary: "The bankruptcy filing by Jeffrey Davies, undertaken in 2010-07-16 in Redding, CA under Chapter 7, concluded with discharge in 11/05/2010 after liquidating assets."
Jeffrey Davies — California, 10-38810


ᐅ Trinidad Davila, California

Address: 4976 Alta Camino Dr Redding, CA 96002

Bankruptcy Case 10-25890 Overview: "Trinidad Davila's bankruptcy, initiated in March 2010 and concluded by 2010-06-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Davila — California, 10-25890


ᐅ Harold Davis, California

Address: 160 Kingsview Ct Redding, CA 96003

Concise Description of Bankruptcy Case 09-449177: "The bankruptcy filing by Harold Davis, undertaken in 11/13/2009 in Redding, CA under Chapter 7, concluded with discharge in February 21, 2010 after liquidating assets."
Harold Davis — California, 09-44917


ᐅ Sr Colin Davis, California

Address: 1112 Peregrine Way Redding, CA 96003

Bankruptcy Case 09-44589 Overview: "Redding, CA resident Sr Colin Davis's November 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2010."
Sr Colin Davis — California, 09-44589


ᐅ Nathaniel Davis, California

Address: 1410 Norman Dr Redding, CA 96002

Concise Description of Bankruptcy Case 10-336797: "The bankruptcy filing by Nathaniel Davis, undertaken in 05/25/2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Nathaniel Davis — California, 10-33679


ᐅ Lisette Fay Davis, California

Address: 1397 Chaos Walk Redding, CA 96003

Bankruptcy Case 11-35087 Overview: "In a Chapter 7 bankruptcy case, Lisette Fay Davis from Redding, CA, saw her proceedings start in June 17, 2011 and complete by 10.07.2011, involving asset liquidation."
Lisette Fay Davis — California, 11-35087


ᐅ Keith Randall Davis, California

Address: 2417 Lazy Landing Dr # 58 Redding, CA 96002

Bankruptcy Case 11-23018 Overview: "The case of Keith Randall Davis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Randall Davis — California, 11-23018


ᐅ Kirk Daniel Davis, California

Address: 2442 California St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-25692: "The case of Kirk Daniel Davis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Daniel Davis — California, 13-25692


ᐅ Brian Lee Davis, California

Address: 655 Hilltop Dr Apt 18 Redding, CA 96003-3737

Bankruptcy Case 15-21833 Overview: "In a Chapter 7 bankruptcy case, Brian Lee Davis from Redding, CA, saw their proceedings start in 03.09.2015 and complete by 2015-06-07, involving asset liquidation."
Brian Lee Davis — California, 15-21833


ᐅ Betty Davis, California

Address: 4688 Fairywood Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-483287: "The bankruptcy record of Betty Davis from Redding, CA, shows a Chapter 7 case filed in October 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Betty Davis — California, 10-48328


ᐅ Gabriel Davis, California

Address: 564 Castenda Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-485537: "In a Chapter 7 bankruptcy case, Gabriel Davis from Redding, CA, saw their proceedings start in October 28, 2010 and complete by 02/17/2011, involving asset liquidation."
Gabriel Davis — California, 10-48553


ᐅ Caren Davis, California

Address: 4380 Lynbrook Loop Apt 1 Redding, CA 96003

Concise Description of Bankruptcy Case 10-206477: "The bankruptcy filing by Caren Davis, undertaken in 01/12/2010 in Redding, CA under Chapter 7, concluded with discharge in April 22, 2010 after liquidating assets."
Caren Davis — California, 10-20647


ᐅ Larry Davis, California

Address: 2746 Bunker St Redding, CA 96002

Bankruptcy Case 09-44529 Summary: "The case of Larry Davis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Davis — California, 09-44529


ᐅ Daniel Ray Willis Davis, California

Address: 3230 Lawrence Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 12-38945: "The bankruptcy record of Daniel Ray Willis Davis from Redding, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2013."
Daniel Ray Willis Davis — California, 12-38945


ᐅ Kathleen Ellen Davoli, California

Address: 21597 Elk Trl W Redding, CA 96003

Bankruptcy Case 09-40592 Overview: "In a Chapter 7 bankruptcy case, Kathleen Ellen Davoli from Redding, CA, saw her proceedings start in Sep 24, 2009 and complete by January 2010, involving asset liquidation."
Kathleen Ellen Davoli — California, 09-40592


ᐅ Soria Sally De, California

Address: 2077 Gold St Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-52007: "The case of Soria Sally De in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soria Sally De — California, 10-52007


ᐅ La Vega Jerry De, California

Address: 4255 Myerwood Dr Apt 1 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-24442: "The bankruptcy filing by La Vega Jerry De, undertaken in 03.31.2013 in Redding, CA under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
La Vega Jerry De — California, 13-24442


ᐅ Rosa James Ronald De, California

Address: 2127 Lori Ln Redding, CA 96002

Bankruptcy Case 13-22404 Summary: "Rosa James Ronald De's bankruptcy, initiated in 02.25.2013 and concluded by 06/05/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa James Ronald De — California, 13-22404


ᐅ Cabrera Toni Diane De, California

Address: 2201 Oak Ridge Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 13-30719: "Cabrera Toni Diane De's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cabrera Toni Diane De — California, 13-30719


ᐅ Jessica Dean, California

Address: 951 River Bend Rd Redding, CA 96003

Bankruptcy Case 10-45056 Summary: "Jessica Dean's bankruptcy, initiated in September 2010 and concluded by January 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Dean — California, 10-45056


ᐅ Susuin Dean, California

Address: 15980 Lower Springs Rd Redding, CA 96001

Bankruptcy Case 10-35330 Summary: "In a Chapter 7 bankruptcy case, Susuin Dean from Redding, CA, saw their proceedings start in 06/10/2010 and complete by 2010-09-18, involving asset liquidation."
Susuin Dean — California, 10-35330


ᐅ Elias Dearnaley, California

Address: 1965 Branstetter Ln Redding, CA 96001

Bankruptcy Case 10-25901 Overview: "Elias Dearnaley's bankruptcy, initiated in 03.10.2010 and concluded by 2010-06-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Dearnaley — California, 10-25901


ᐅ Andrew T Decker, California

Address: 2591 Alfreda Way Apt D Redding, CA 96002-1141

Snapshot of U.S. Bankruptcy Proceeding Case 15-22836: "Redding, CA resident Andrew T Decker's 04.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Andrew T Decker — California, 15-22836


ᐅ Wise Valarie Anne Deckness, California

Address: 2345 Starlight Blvd Redding, CA 96001-3439

Brief Overview of Bankruptcy Case 16-22004: "In Redding, CA, Wise Valarie Anne Deckness filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Wise Valarie Anne Deckness — California, 16-22004


ᐅ Amanda Jolene Deedon, California

Address: 4647 Fiddleneck Dr Redding, CA 96002

Brief Overview of Bankruptcy Case 13-23229: "The bankruptcy filing by Amanda Jolene Deedon, undertaken in March 2013 in Redding, CA under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Amanda Jolene Deedon — California, 13-23229


ᐅ Edward Deedon, California

Address: 3681 Somerset Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 10-45082: "Redding, CA resident Edward Deedon's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Edward Deedon — California, 10-45082


ᐅ Patrick Leslie Deedon, California

Address: 2028 Button Pl Redding, CA 96002

Concise Description of Bankruptcy Case 13-243937: "In a Chapter 7 bankruptcy case, Patrick Leslie Deedon from Redding, CA, saw their proceedings start in 2013-03-29 and complete by 2013-07-01, involving asset liquidation."
Patrick Leslie Deedon — California, 13-24393


ᐅ Diana Marie Deets, California

Address: 2889 Larkspur Ln Redding, CA 96002

Bankruptcy Case 13-27460 Overview: "The bankruptcy filing by Diana Marie Deets, undertaken in 2013-05-31 in Redding, CA under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Diana Marie Deets — California, 13-27460


ᐅ Megan Deffebach, California

Address: PO Box 492952 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 10-28390: "In a Chapter 7 bankruptcy case, Megan Deffebach from Redding, CA, saw her proceedings start in 04/01/2010 and complete by Jul 10, 2010, involving asset liquidation."
Megan Deffebach — California, 10-28390


ᐅ Kathrin Amy Defigueiredo, California

Address: 1640 Victor Ave Apt 27 Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-32157: "The bankruptcy filing by Kathrin Amy Defigueiredo, undertaken in 09.17.2013 in Redding, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Kathrin Amy Defigueiredo — California, 13-32157


ᐅ Dawn Dee Deines, California

Address: 2330 Suzette Ave Redding, CA 96002-2844

Brief Overview of Bankruptcy Case 14-29674: "The case of Dawn Dee Deines in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Dee Deines — California, 14-29674


ᐅ Gary Lee Delbridge, California

Address: 2611 Queens Way Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 13-29396: "The case of Gary Lee Delbridge in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Delbridge — California, 13-29396


ᐅ Edward A Delgado, California

Address: 2540 Sabre Ct Apt B Redding, CA 96002

Bankruptcy Case 11-23444 Overview: "Redding, CA resident Edward A Delgado's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2011."
Edward A Delgado — California, 11-23444


ᐅ Vonda Gail Delgado, California

Address: 225 Boulder Creek Dr Apt A Redding, CA 96003-2685

Bankruptcy Case 14-22230 Overview: "Redding, CA resident Vonda Gail Delgado's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2014."
Vonda Gail Delgado — California, 14-22230


ᐅ Ola May Delgado, California

Address: 3590 El Portal Dr Apt 5 Redding, CA 96002

Bankruptcy Case 12-25695 Summary: "Ola May Delgado's bankruptcy, initiated in March 23, 2012 and concluded by 2012-07-13 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ola May Delgado — California, 12-25695


ᐅ Sr Cal Joseph Demercurio, California

Address: 1180 Harpole Rd Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30888: "Redding, CA resident Sr Cal Joseph Demercurio's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Sr Cal Joseph Demercurio — California, 13-30888


ᐅ Michael Dennis, California

Address: 7063 River Dr Redding, CA 96001

Bankruptcy Case 10-41934 Overview: "The bankruptcy record of Michael Dennis from Redding, CA, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Michael Dennis — California, 10-41934


ᐅ Christal Lynn Dennis, California

Address: PO Box 992474 Redding, CA 96099

Brief Overview of Bankruptcy Case 12-22189: "Christal Lynn Dennis's bankruptcy, initiated in 2012-02-03 and concluded by May 25, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christal Lynn Dennis — California, 12-22189


ᐅ Jesse Denton, California

Address: 4630 Columbine Dr Redding, CA 96002

Bankruptcy Case 09-48417 Summary: "The bankruptcy filing by Jesse Denton, undertaken in 12/29/2009 in Redding, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jesse Denton — California, 09-48417


ᐅ Michael Wayne Deppe, California

Address: 5101 Bidwell Rd Redding, CA 96001

Concise Description of Bankruptcy Case 13-299357: "Michael Wayne Deppe's bankruptcy, initiated in 07/29/2013 and concluded by 2013-11-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Deppe — California, 13-29935


ᐅ Terry Desanders, California

Address: PO Box 493752 Redding, CA 96049

Bankruptcy Case 10-52495 Summary: "The bankruptcy filing by Terry Desanders, undertaken in 2010-12-13 in Redding, CA under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Terry Desanders — California, 10-52495