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 Randy Dewayne Elledge, California

Address: 12000 Potpourri Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 12-22649: "Redding, CA resident Randy Dewayne Elledge's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-01."
Randy Dewayne Elledge — California, 12-22649


ᐅ Jessica Ann Ellington, California

Address: PO Box 991241 Redding, CA 96099

Brief Overview of Bankruptcy Case 13-30150: "In a Chapter 7 bankruptcy case, Jessica Ann Ellington from Redding, CA, saw her proceedings start in July 2013 and complete by Nov 8, 2013, involving asset liquidation."
Jessica Ann Ellington — California, 13-30150


ᐅ Heidi Elliott, California

Address: 2205 West St Redding, CA 96001

Concise Description of Bankruptcy Case 10-446707: "The case of Heidi Elliott in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Elliott — California, 10-44670


ᐅ Lisa Ann Elliott, California

Address: 2873 Arcade Way Spc 236 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-24468: "In Redding, CA, Lisa Ann Elliott filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Lisa Ann Elliott — California, 11-24468


ᐅ Lonnie Patrick Elliott, California

Address: 3778 El Portal Dr Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-41423: "Lonnie Patrick Elliott's bankruptcy, initiated in 2009-10-01 and concluded by 2010-01-09 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Patrick Elliott — California, 09-41423


ᐅ Karen Rae Elliott, California

Address: PO Box 493785 Redding, CA 96049-3785

Concise Description of Bankruptcy Case 14-228827: "In Redding, CA, Karen Rae Elliott filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Karen Rae Elliott — California, 14-22882


ᐅ Dennis Paul Ellis, California

Address: 593 Estate St Redding, CA 96002-2638

Bankruptcy Case 14-22371 Overview: "The bankruptcy filing by Dennis Paul Ellis, undertaken in 2014-03-07 in Redding, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Dennis Paul Ellis — California, 14-22371


ᐅ Jon Ann Ellis, California

Address: 201 Hartnell Ave # 10A Redding, CA 96002-1843

Bankruptcy Case 14-31081 Overview: "The bankruptcy record of Jon Ann Ellis from Redding, CA, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Jon Ann Ellis — California, 14-31081


ᐅ Coree R Ellis, California

Address: 3675 Sacramento Dr Redding, CA 96001

Bankruptcy Case 11-35135 Summary: "The case of Coree R Ellis in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coree R Ellis — California, 11-35135


ᐅ Robert Elmer, California

Address: 3358 Flintwood Way Redding, CA 96002

Bankruptcy Case 10-47020 Summary: "In a Chapter 7 bankruptcy case, Robert Elmer from Redding, CA, saw their proceedings start in Oct 11, 2010 and complete by Jan 31, 2011, involving asset liquidation."
Robert Elmer — California, 10-47020


ᐅ Darrell Allen Elmore, California

Address: 12281 Alpha Ln Redding, CA 96003

Bankruptcy Case 11-25405 Summary: "Redding, CA resident Darrell Allen Elmore's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Darrell Allen Elmore — California, 11-25405


ᐅ Jr Charles Elrod, California

Address: 993 Grouse Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-33726: "In Redding, CA, Jr Charles Elrod filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Jr Charles Elrod — California, 10-33726


ᐅ Nathan Emerson, California

Address: 4224 Long Drive Ct Redding, CA 96002

Brief Overview of Bankruptcy Case 10-31271: "Nathan Emerson's Chapter 7 bankruptcy, filed in Redding, CA in 2010-04-29, led to asset liquidation, with the case closing in 08/07/2010."
Nathan Emerson — California, 10-31271


ᐅ Sharlene Emerson, California

Address: 1064 Riviera Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 10-27926: "The case of Sharlene Emerson in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharlene Emerson — California, 10-27926


ᐅ Donald Edward Emery, California

Address: 4296 Clay St Apt 4 Redding, CA 96003

Bankruptcy Case 12-22636 Overview: "In Redding, CA, Donald Edward Emery filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2012."
Donald Edward Emery — California, 12-22636


ᐅ Stephen Emery, California

Address: 1601 Oakdale Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-307617: "In Redding, CA, Stephen Emery filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2010."
Stephen Emery — California, 10-30761


ᐅ Joshua Emery, California

Address: 2351 Victor Ave Apt 32 Redding, CA 96002

Bankruptcy Case 08-01653-PCW7 Overview: "Redding, CA resident Joshua Emery's 04.27.2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Joshua Emery — California, 08-01653


ᐅ Robert Jacob Englert, California

Address: 4381 Eagle Nest Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 12-22026: "The case of Robert Jacob Englert in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jacob Englert — California, 12-22026


ᐅ James Epperson, California

Address: 7589 Amigo Way Redding, CA 96002

Bankruptcy Case 10-36184 Summary: "In Redding, CA, James Epperson filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
James Epperson — California, 10-36184


ᐅ Mathew Ryan Erickson, California

Address: 2165 Canal Dr Redding, CA 96001-2009

Bankruptcy Case 14-28661 Overview: "In a Chapter 7 bankruptcy case, Mathew Ryan Erickson from Redding, CA, saw his proceedings start in 2014-08-27 and complete by November 2014, involving asset liquidation."
Mathew Ryan Erickson — California, 14-28661


ᐅ Ashton Andrew Erickson, California

Address: 2274 Butte St Redding, CA 96001-1531

Concise Description of Bankruptcy Case 14-286637: "The bankruptcy filing by Ashton Andrew Erickson, undertaken in 2014-08-27 in Redding, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Ashton Andrew Erickson — California, 14-28663


ᐅ Katrina Ericson, California

Address: 1582 Marigold Way Redding, CA 96003

Brief Overview of Bankruptcy Case 11-38247: "The bankruptcy filing by Katrina Ericson, undertaken in 2011-07-26 in Redding, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Katrina Ericson — California, 11-38247


ᐅ Jack Lee Ernst, California

Address: 3503 Churn Creek Rd Apt 1 Redding, CA 96002-2767

Snapshot of U.S. Bankruptcy Proceeding Case 15-20207: "The case of Jack Lee Ernst in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Lee Ernst — California, 15-20207


ᐅ Gustavo Escorcia, California

Address: 20365 Pickford Way Redding, CA 96002

Bankruptcy Case 09-43073 Overview: "The bankruptcy record of Gustavo Escorcia from Redding, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Gustavo Escorcia — California, 09-43073


ᐅ Richard Escoto, California

Address: PO Box 494321 Redding, CA 96049

Concise Description of Bankruptcy Case 10-382717: "Redding, CA resident Richard Escoto's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Richard Escoto — California, 10-38271


ᐅ Marian Essex, California

Address: 1460 Kenyon Dr Redding, CA 96001

Concise Description of Bankruptcy Case 10-332757: "The case of Marian Essex in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Essex — California, 10-33275


ᐅ Stephanie Michelle Estill, California

Address: 5150 Bidwell Rd Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 11-37301: "Redding, CA resident Stephanie Michelle Estill's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2011."
Stephanie Michelle Estill — California, 11-37301


ᐅ Amanda Dawn Estrada, California

Address: 11973 Old Oregon Trl Redding, CA 96003-7693

Snapshot of U.S. Bankruptcy Proceeding Case 14-29724: "In Redding, CA, Amanda Dawn Estrada filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Amanda Dawn Estrada — California, 14-29724


ᐅ Roberto Estrada, California

Address: 11973 Old Oregon Trl Redding, CA 96003-7693

Bankruptcy Case 14-29724 Overview: "The bankruptcy record of Roberto Estrada from Redding, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Roberto Estrada — California, 14-29724


ᐅ Rorrie Estrada, California

Address: 3003 Merle Dr Redding, CA 96001

Bankruptcy Case 10-45066 Overview: "The bankruptcy record of Rorrie Estrada from Redding, CA, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2011."
Rorrie Estrada — California, 10-45066


ᐅ Susan Nadine Evans, California

Address: 723 Shamrock St Redding, CA 96003-1803

Bankruptcy Case 15-29311 Summary: "The bankruptcy filing by Susan Nadine Evans, undertaken in 2015-11-30 in Redding, CA under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Susan Nadine Evans — California, 15-29311


ᐅ Cheryl Evans, California

Address: 5050 Bo Peep Ln Redding, CA 96002

Concise Description of Bankruptcy Case 10-431347: "Cheryl Evans's bankruptcy, initiated in 08/30/2010 and concluded by December 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Evans — California, 10-43134


ᐅ Darlene I Evers, California

Address: 851 Mission De Oro Dr Apt 83 Redding, CA 96003-5046

Bankruptcy Case 6:14-bk-20608-WJ Summary: "The bankruptcy record of Darlene I Evers from Redding, CA, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Darlene I Evers — California, 6:14-bk-20608-WJ


ᐅ Shelley Poulsen Facey, California

Address: 15784 Horseless Carriage Dr Redding, CA 96001-9527

Bankruptcy Case 15-22586 Overview: "The bankruptcy filing by Shelley Poulsen Facey, undertaken in March 31, 2015 in Redding, CA under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Shelley Poulsen Facey — California, 15-22586


ᐅ Kirsten Jean Taylor Faeth, California

Address: 4237 White River Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-29408: "Redding, CA resident Kirsten Jean Taylor Faeth's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Kirsten Jean Taylor Faeth — California, 11-29408


ᐅ Sonya Fagot, California

Address: PO Box 493951 Redding, CA 96049

Bankruptcy Case 10-43941 Summary: "The bankruptcy record of Sonya Fagot from Redding, CA, shows a Chapter 7 case filed in 09.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-29."
Sonya Fagot — California, 10-43941


ᐅ Ronald Fahey, California

Address: 5800 Old Barn Way Redding, CA 96001

Bankruptcy Case 10-37016 Overview: "Ronald Fahey's Chapter 7 bankruptcy, filed in Redding, CA in 2010-06-29, led to asset liquidation, with the case closing in 2010-10-19."
Ronald Fahey — California, 10-37016


ᐅ William W Falconer, California

Address: 2055 Meadowbrook Dr Redding, CA 96001

Bankruptcy Case 11-17540-MER Summary: "William W Falconer's Chapter 7 bankruptcy, filed in Redding, CA in Apr 6, 2011, led to asset liquidation, with the case closing in 08/15/2011."
William W Falconer — California, 11-17540


ᐅ Christopher A Fancelli, California

Address: 15005 Wonderland Blvd Redding, CA 96003

Concise Description of Bankruptcy Case 09-415667: "The bankruptcy filing by Christopher A Fancelli, undertaken in Oct 5, 2009 in Redding, CA under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Christopher A Fancelli — California, 09-41566


ᐅ Carol Lee Farr, California

Address: PO Box 991201 Redding, CA 96099

Snapshot of U.S. Bankruptcy Proceeding Case 13-22184: "The bankruptcy filing by Carol Lee Farr, undertaken in 02.20.2013 in Redding, CA under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Carol Lee Farr — California, 13-22184


ᐅ Corin Fator, California

Address: 2350 Cliff Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 10-24267: "Corin Fator's Chapter 7 bankruptcy, filed in Redding, CA in Feb 23, 2010, led to asset liquidation, with the case closing in June 3, 2010."
Corin Fator — California, 10-24267


ᐅ Tamara Rae Faxon, California

Address: 2063 Vienna Way Redding, CA 96003

Concise Description of Bankruptcy Case 13-256807: "Tamara Rae Faxon's Chapter 7 bankruptcy, filed in Redding, CA in 04.25.2013, led to asset liquidation, with the case closing in 2013-08-12."
Tamara Rae Faxon — California, 13-25680


ᐅ Brian Keith Fay, California

Address: 1930 Lakeside Dr Redding, CA 96001

Bankruptcy Case 13-30145 Summary: "Brian Keith Fay's Chapter 7 bankruptcy, filed in Redding, CA in 2013-07-31, led to asset liquidation, with the case closing in Nov 8, 2013."
Brian Keith Fay — California, 13-30145


ᐅ Patricia Fehse, California

Address: 1835 Kildare Dr Redding, CA 96001

Bankruptcy Case 09-46705 Summary: "Redding, CA resident Patricia Fehse's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
Patricia Fehse — California, 09-46705


ᐅ Guillermo Barron Felix, California

Address: 11297 Old Oregon Trl Redding, CA 96003-7686

Bankruptcy Case 14-31482 Summary: "The case of Guillermo Barron Felix in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Barron Felix — California, 14-31482


ᐅ Pamela Carleen Felix, California

Address: 11297 Old Oregon Trl Redding, CA 96003-7686

Brief Overview of Bankruptcy Case 14-31482: "Redding, CA resident Pamela Carleen Felix's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Pamela Carleen Felix — California, 14-31482


ᐅ Joseph Robert Ferguson, California

Address: 14838 Lamoine Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 09-42193: "The bankruptcy record of Joseph Robert Ferguson from Redding, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Joseph Robert Ferguson — California, 09-42193


ᐅ Zak Fernandez, California

Address: 5035 Huntington Dr Redding, CA 96002

Concise Description of Bankruptcy Case 13-270067: "Redding, CA resident Zak Fernandez's 05/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2013."
Zak Fernandez — California, 13-27006


ᐅ Jennifer Carol Ferrell, California

Address: 5878 Live Oak Ln Redding, CA 96001

Bankruptcy Case 13-26572 Summary: "In Redding, CA, Jennifer Carol Ferrell filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jennifer Carol Ferrell — California, 13-26572


ᐅ Richard Ficklin, California

Address: 212 Ridgetop Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-49380: "In Redding, CA, Richard Ficklin filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Richard Ficklin — California, 10-49380


ᐅ Todd Candrian Field, California

Address: 1931 Alexis Ct Redding, CA 96002

Concise Description of Bankruptcy Case 13-302007: "In Redding, CA, Todd Candrian Field filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2013."
Todd Candrian Field — California, 13-30200


ᐅ David Leroy Fields, California

Address: 2869B Irwin Rd Redding, CA 96002-1219

Brief Overview of Bankruptcy Case 14-20901: "The bankruptcy record of David Leroy Fields from Redding, CA, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
David Leroy Fields — California, 14-20901


ᐅ Richard Charles Finn, California

Address: 3941 Brightwood Dr Redding, CA 96002-4920

Bankruptcy Case 2014-23656 Summary: "The bankruptcy record of Richard Charles Finn from Redding, CA, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2014."
Richard Charles Finn — California, 2014-23656


ᐅ Sean Michael Fisch, California

Address: 4681 Lofty Oak Dr Redding, CA 96002

Bankruptcy Case 13-23924 Summary: "Sean Michael Fisch's Chapter 7 bankruptcy, filed in Redding, CA in 2013-03-22, led to asset liquidation, with the case closing in 06/30/2013."
Sean Michael Fisch — California, 13-23924


ᐅ Patrick Fischenich, California

Address: 3174 Island Dr Redding, CA 96001

Bankruptcy Case 09-48002 Overview: "The case of Patrick Fischenich in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Fischenich — California, 09-48002


ᐅ Christopher Fisher, California

Address: 4551 E Bonnyview Rd Redding, CA 96001

Concise Description of Bankruptcy Case 10-523907: "The case of Christopher Fisher in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fisher — California, 10-52390


ᐅ Lisa Lynn Fisher, California

Address: 2463 Snow Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 12-38454: "In Redding, CA, Lisa Lynn Fisher filed for Chapter 7 bankruptcy in October 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2013."
Lisa Lynn Fisher — California, 12-38454


ᐅ Diane Fisher, California

Address: PO Box 493676 Redding, CA 96049

Bankruptcy Case 10-50207 Overview: "Diane Fisher's bankruptcy, initiated in 11/16/2010 and concluded by Mar 8, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Fisher — California, 10-50207


ᐅ Cecil Rebecca Fitzgerald, California

Address: 3982 Meteor St Redding, CA 96002

Brief Overview of Bankruptcy Case 11-34738: "The bankruptcy record of Cecil Rebecca Fitzgerald from Redding, CA, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Cecil Rebecca Fitzgerald — California, 11-34738


ᐅ Nancy Ruth Flesuras, California

Address: 5434 Midway Dr Redding, CA 96003

Concise Description of Bankruptcy Case 12-272217: "Redding, CA resident Nancy Ruth Flesuras's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Nancy Ruth Flesuras — California, 12-27221


ᐅ Sara Hathaway Fletcher, California

Address: 15798 Scruffy Dr Redding, CA 96001

Concise Description of Bankruptcy Case 13-209347: "Sara Hathaway Fletcher's bankruptcy, initiated in Jan 24, 2013 and concluded by 05.04.2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Hathaway Fletcher — California, 13-20934


ᐅ Scott Charles Fletcher, California

Address: 530 Shoemaker Ct Redding, CA 96003-3776

Concise Description of Bankruptcy Case 14-211817: "The case of Scott Charles Fletcher in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Charles Fletcher — California, 14-21181


ᐅ Jr Lonnie Fletcher, California

Address: PO Box 493612 Redding, CA 96049

Snapshot of U.S. Bankruptcy Proceeding Case 10-25174: "In Redding, CA, Jr Lonnie Fletcher filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jr Lonnie Fletcher — California, 10-25174


ᐅ Walter Lyle Fletscher, California

Address: 6306 Carmel Dr Redding, CA 96003-9714

Bankruptcy Case 14-30053 Summary: "In Redding, CA, Walter Lyle Fletscher filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Walter Lyle Fletscher — California, 14-30053


ᐅ James W Flinchbaugh, California

Address: 1613 Galaxy Way Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-34944: "The case of James W Flinchbaugh in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Flinchbaugh — California, 11-34944


ᐅ Gregory James Flippen, California

Address: 4349 Hiawatha Ln Redding, CA 96003-2380

Bankruptcy Case 16-22417 Summary: "In a Chapter 7 bankruptcy case, Gregory James Flippen from Redding, CA, saw their proceedings start in 2016-04-15 and complete by 2016-07-14, involving asset liquidation."
Gregory James Flippen — California, 16-22417


ᐅ William Peter Flora, California

Address: 2368 Nebula St Redding, CA 96002

Brief Overview of Bankruptcy Case 11-39197: "The case of William Peter Flora in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Peter Flora — California, 11-39197


ᐅ Kenneth Dale Flynn, California

Address: 810 Lincoln St Redding, CA 96001

Bankruptcy Case 12-33659 Summary: "The bankruptcy record of Kenneth Dale Flynn from Redding, CA, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2012."
Kenneth Dale Flynn — California, 12-33659


ᐅ Kevin Pernell Fogle, California

Address: PO Box 990576 Redding, CA 96099-0576

Brief Overview of Bankruptcy Case 15-29668: "In Redding, CA, Kevin Pernell Fogle filed for Chapter 7 bankruptcy in December 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-16."
Kevin Pernell Fogle — California, 15-29668


ᐅ Joe Foley, California

Address: 3230 Stratford Ave Redding, CA 96001

Bankruptcy Case 10-38728 Overview: "Joe Foley's Chapter 7 bankruptcy, filed in Redding, CA in July 16, 2010, led to asset liquidation, with the case closing in 11.05.2010."
Joe Foley — California, 10-38728


ᐅ Sandra Elaine Foley, California

Address: 2034 Charade Way Apt 2 Redding, CA 96003

Brief Overview of Bankruptcy Case 13-31643: "Sandra Elaine Foley's Chapter 7 bankruptcy, filed in Redding, CA in 2013-09-05, led to asset liquidation, with the case closing in December 14, 2013."
Sandra Elaine Foley — California, 13-31643


ᐅ Dawn Rachelle Folmer, California

Address: 5828 Fairmont Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 11-37826: "Redding, CA resident Dawn Rachelle Folmer's Jul 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Dawn Rachelle Folmer — California, 11-37826


ᐅ Lawrence Gene Foltz, California

Address: 3222 Churn Creek Rd Redding, CA 96002

Brief Overview of Bankruptcy Case 11-26083: "The bankruptcy record of Lawrence Gene Foltz from Redding, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Lawrence Gene Foltz — California, 11-26083


ᐅ Heslei Paes Fomin, California

Address: 1506 Casa Vereda Way Redding, CA 96003

Bankruptcy Case 13-25422 Overview: "The case of Heslei Paes Fomin in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heslei Paes Fomin — California, 13-25422


ᐅ Stephen Noel Foos, California

Address: 3335 Placer St Redding, CA 96001

Bankruptcy Case 12-22944 Summary: "The case of Stephen Noel Foos in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Noel Foos — California, 12-22944


ᐅ Robert Leroy Forbes, California

Address: 19380 Posey Ln Redding, CA 96003-9537

Brief Overview of Bankruptcy Case 16-21179: "The bankruptcy record of Robert Leroy Forbes from Redding, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Robert Leroy Forbes — California, 16-21179


ᐅ Alice Ruth Forbes, California

Address: 19380 Posey Ln Redding, CA 96003-9537

Bankruptcy Case 16-21179 Summary: "Redding, CA resident Alice Ruth Forbes's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Alice Ruth Forbes — California, 16-21179


ᐅ John Charles Forbes, California

Address: 844 Yuba St Redding, CA 96001-1155

Bankruptcy Case 13-16752-mkn Summary: "Redding, CA resident John Charles Forbes's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2013."
John Charles Forbes — California, 13-16752


ᐅ Jerry Lee Ford, California

Address: 2350 Wilsey Dr Redding, CA 96001

Bankruptcy Case 11-39436 Summary: "The case of Jerry Lee Ford in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee Ford — California, 11-39436


ᐅ Michael Joseph Ford, California

Address: 2838 Uranium Ct Redding, CA 96003

Concise Description of Bankruptcy Case 13-242057: "Michael Joseph Ford's Chapter 7 bankruptcy, filed in Redding, CA in Mar 28, 2013, led to asset liquidation, with the case closing in Jul 1, 2013."
Michael Joseph Ford — California, 13-24205


ᐅ Richard Clyde Ford, California

Address: 1291 Arizona St Redding, CA 96002-3835

Concise Description of Bankruptcy Case 14-285367: "Redding, CA resident Richard Clyde Ford's Aug 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2014."
Richard Clyde Ford — California, 14-28536


ᐅ Shannon Elaine Ford, California

Address: 2838 Uranium Ct Redding, CA 96003-3338

Bankruptcy Case 2014-25401 Overview: "Shannon Elaine Ford's Chapter 7 bankruptcy, filed in Redding, CA in 05/22/2014, led to asset liquidation, with the case closing in 2014-08-26."
Shannon Elaine Ford — California, 2014-25401


ᐅ John Barry Forde, California

Address: 1045 Camelot Ct Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-29359: "The bankruptcy record of John Barry Forde from Redding, CA, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-23."
John Barry Forde — California, 13-29359


ᐅ Philip J Foreman, California

Address: 3032 Stonecrest Pl Redding, CA 96001-6122

Bankruptcy Case 09-31573 Overview: "Philip J Foreman's Redding, CA bankruptcy under Chapter 13 in Jun 8, 2009 led to a structured repayment plan, successfully discharged in 11/26/2012."
Philip J Foreman — California, 09-31573


ᐅ Jaime Moran Forrest, California

Address: 4256 Baywood Dr Redding, CA 96003

Bankruptcy Case 09-40922 Overview: "The bankruptcy filing by Jaime Moran Forrest, undertaken in Sep 28, 2009 in Redding, CA under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Jaime Moran Forrest — California, 09-40922


ᐅ Kristi Forste, California

Address: 1221 E Cypress Ave Spc 1 Redding, CA 96002

Bankruptcy Case 10-41026 Overview: "The bankruptcy filing by Kristi Forste, undertaken in August 9, 2010 in Redding, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Kristi Forste — California, 10-41026


ᐅ Betty Fowler, California

Address: 449 Silkwood Dr Redding, CA 96003

Concise Description of Bankruptcy Case 10-476987: "The bankruptcy record of Betty Fowler from Redding, CA, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Betty Fowler — California, 10-47698


ᐅ Julia Ann Fowler, California

Address: 2520 Sacramento Dr Redding, CA 96001-5031

Bankruptcy Case 15-20239 Summary: "In Redding, CA, Julia Ann Fowler filed for Chapter 7 bankruptcy in 2015-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Julia Ann Fowler — California, 15-20239


ᐅ Katherine Leigh Fowler, California

Address: 1185 Mighty Oak Ln Apt 2 Redding, CA 96002-3976

Bankruptcy Case 14-20902 Overview: "Katherine Leigh Fowler's bankruptcy, initiated in January 2014 and concluded by May 1, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Leigh Fowler — California, 14-20902


ᐅ Kevin Fox, California

Address: 10284 Candy Cane Ln Redding, CA 96003

Concise Description of Bankruptcy Case 10-423977: "Redding, CA resident Kevin Fox's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Kevin Fox — California, 10-42397


ᐅ Austin Kamuela Fox, California

Address: 1429 Chestnut St Redding, CA 96001-1641

Concise Description of Bankruptcy Case 15-207927: "Redding, CA resident Austin Kamuela Fox's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Austin Kamuela Fox — California, 15-20792


ᐅ Michele A Fox, California

Address: 1076 California St Redding, CA 96001-0520

Bankruptcy Case 16-24142 Summary: "In Redding, CA, Michele A Fox filed for Chapter 7 bankruptcy in June 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2016."
Michele A Fox — California, 16-24142


ᐅ Melissa Frabotta, California

Address: 3472 Hiatt Dr Redding, CA 96003

Bankruptcy Case 10-24369 Overview: "Redding, CA resident Melissa Frabotta's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Melissa Frabotta — California, 10-24369


ᐅ Kirsten France, California

Address: 20395 Gibson Ct Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-40539: "In Redding, CA, Kirsten France filed for Chapter 7 bankruptcy in 09/24/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2010."
Kirsten France — California, 09-40539


ᐅ Gregory Athony Francis, California

Address: 2510 Hartnell Ave Apt 12 Redding, CA 96002-2350

Bankruptcy Case 15-25571 Overview: "Redding, CA resident Gregory Athony Francis's 07/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Gregory Athony Francis — California, 15-25571


ᐅ John Franklin, California

Address: 2921 N Bonnyview Rd Redding, CA 96001

Bankruptcy Case 10-34548 Summary: "John Franklin's bankruptcy, initiated in 06/02/2010 and concluded by 2010-09-10 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Franklin — California, 10-34548


ᐅ Rosalie Sharea Franklin, California

Address: 668 Saginaw St Apt 6 Redding, CA 96002-2037

Brief Overview of Bankruptcy Case 14-30666: "The bankruptcy record of Rosalie Sharea Franklin from Redding, CA, shows a Chapter 7 case filed in 10/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Rosalie Sharea Franklin — California, 14-30666


ᐅ Marshall Fraysher, California

Address: 3350 Hiatt Dr Apt A Redding, CA 96003

Bankruptcy Case 10-27835 Overview: "The case of Marshall Fraysher in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Fraysher — California, 10-27835


ᐅ Joshua David Frazier, California

Address: 2919 Kenco Ave Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-25392: "In a Chapter 7 bankruptcy case, Joshua David Frazier from Redding, CA, saw his proceedings start in 2011-03-03 and complete by Jun 23, 2011, involving asset liquidation."
Joshua David Frazier — California, 11-25392


ᐅ Ronald Fredricks, California

Address: 8212 Green Acres Ln Redding, CA 96002

Concise Description of Bankruptcy Case 09-475097: "The bankruptcy record of Ronald Fredricks from Redding, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2010."
Ronald Fredricks — California, 09-47509