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 Sr Howard Thomas Fredrickson, California

Address: 20393 Lisa Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 13-21941: "The bankruptcy record of Sr Howard Thomas Fredrickson from Redding, CA, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2013."
Sr Howard Thomas Fredrickson — California, 13-21941


ᐅ Todd Allen Freeman, California

Address: 20095 Kent Ct Redding, CA 96002

Brief Overview of Bankruptcy Case 11-31312: "Todd Allen Freeman's Chapter 7 bankruptcy, filed in Redding, CA in May 5, 2011, led to asset liquidation, with the case closing in 2011-08-25."
Todd Allen Freeman — California, 11-31312


ᐅ Tony Freitas, California

Address: 2525 Howard Dr Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 10-45663: "Tony Freitas's bankruptcy, initiated in September 27, 2010 and concluded by January 17, 2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Freitas — California, 10-45663


ᐅ Jennifer Leigh French, California

Address: 1512 Hominy Way Redding, CA 96003-7358

Brief Overview of Bankruptcy Case 16-20074: "In a Chapter 7 bankruptcy case, Jennifer Leigh French from Redding, CA, saw her proceedings start in 2016-01-07 and complete by 2016-04-06, involving asset liquidation."
Jennifer Leigh French — California, 16-20074


ᐅ Dennis Ray Frisbie, California

Address: 6550 Riverside Dr Redding, CA 96001-5433

Brief Overview of Bankruptcy Case 14-26198: "The bankruptcy record of Dennis Ray Frisbie from Redding, CA, shows a Chapter 7 case filed in 06.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-09."
Dennis Ray Frisbie — California, 14-26198


ᐅ Jr Joseph Anthony Fruci, California

Address: 629 Buckthorn Dr Apt B Redding, CA 96003

Bankruptcy Case 11-20851 Summary: "Jr Joseph Anthony Fruci's Chapter 7 bankruptcy, filed in Redding, CA in Jan 12, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Jr Joseph Anthony Fruci — California, 11-20851


ᐅ Vanessa Fry, California

Address: 1567 Benton Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-32313: "The case of Vanessa Fry in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Fry — California, 10-32313


ᐅ Sally Darlene Fry, California

Address: 863 Grouse Dr Redding, CA 96003-4502

Bankruptcy Case 2014-25613 Summary: "In a Chapter 7 bankruptcy case, Sally Darlene Fry from Redding, CA, saw her proceedings start in 05.28.2014 and complete by 09/29/2014, involving asset liquidation."
Sally Darlene Fry — California, 2014-25613


ᐅ Edmund W Frydel, California

Address: 1921 Saltu Dr Redding, CA 96002

Bankruptcy Case 13-32877 Overview: "The bankruptcy filing by Edmund W Frydel, undertaken in October 2013 in Redding, CA under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Edmund W Frydel — California, 13-32877


ᐅ Sue Fuller, California

Address: PO Box 494612 Redding, CA 96049

Bankruptcy Case 10-21387 Overview: "In a Chapter 7 bankruptcy case, Sue Fuller from Redding, CA, saw her proceedings start in January 2010 and complete by 2010-05-01, involving asset liquidation."
Sue Fuller — California, 10-21387


ᐅ Shawn Paul Fullerton, California

Address: PO Box 492203 Redding, CA 96049

Brief Overview of Bankruptcy Case 11-31596: "The bankruptcy filing by Shawn Paul Fullerton, undertaken in 05.10.2011 in Redding, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Shawn Paul Fullerton — California, 11-31596


ᐅ Ariel Funderburg, California

Address: 1102 C St Redding, CA 96002-2013

Concise Description of Bankruptcy Case 15-225857: "Redding, CA resident Ariel Funderburg's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Ariel Funderburg — California, 15-22585


ᐅ Joseph Funk, California

Address: 1582 French Lace Ln Redding, CA 96003

Bankruptcy Case 10-45055 Overview: "In a Chapter 7 bankruptcy case, Joseph Funk from Redding, CA, saw their proceedings start in 2010-09-21 and complete by 2011-01-11, involving asset liquidation."
Joseph Funk — California, 10-45055


ᐅ Denise Fuzere, California

Address: 3981 Golf Dr Redding, CA 96002

Bankruptcy Case 10-37006 Summary: "The case of Denise Fuzere in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Fuzere — California, 10-37006


ᐅ James Gabriel, California

Address: 488 Ridgecrest Trl Apt 131 Redding, CA 96003

Concise Description of Bankruptcy Case 12-209427: "The case of James Gabriel in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gabriel — California, 12-20942


ᐅ Michael T Gage, California

Address: 383 Vintage Path Redding, CA 96003-9094

Snapshot of U.S. Bankruptcy Proceeding Case 14-31770: "Redding, CA resident Michael T Gage's Dec 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
Michael T Gage — California, 14-31770


ᐅ David Galimba, California

Address: 3640 Elizabeth Way Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-38905: "The bankruptcy record of David Galimba from Redding, CA, shows a Chapter 7 case filed in 10.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
David Galimba — California, 12-38905


ᐅ Eric Lee Gallardo, California

Address: 2000 Glenrose Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 11-42293: "The bankruptcy record of Eric Lee Gallardo from Redding, CA, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2012."
Eric Lee Gallardo — California, 11-42293


ᐅ Gary Gallardo, California

Address: 2070 Bechelli Ln Apt 28 Redding, CA 96002

Brief Overview of Bankruptcy Case 10-34648: "Gary Gallardo's Chapter 7 bankruptcy, filed in Redding, CA in June 3, 2010, led to asset liquidation, with the case closing in September 2010."
Gary Gallardo — California, 10-34648


ᐅ Mike Gallegos, California

Address: 2650 Oxford Rd Apt 5 Redding, CA 96002-1335

Bankruptcy Case 2014-25483 Overview: "In a Chapter 7 bankruptcy case, Mike Gallegos from Redding, CA, saw their proceedings start in 2014-05-23 and complete by September 2, 2014, involving asset liquidation."
Mike Gallegos — California, 2014-25483


ᐅ Jr Jimmie Gallegos, California

Address: 1143 Rollingview Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 10-52487: "Jr Jimmie Gallegos's Chapter 7 bankruptcy, filed in Redding, CA in 12/13/2010, led to asset liquidation, with the case closing in 04/04/2011."
Jr Jimmie Gallegos — California, 10-52487


ᐅ Francisco J Galvan, California

Address: PO Box 493560 Redding, CA 96049-3560

Concise Description of Bankruptcy Case 14-269527: "Francisco J Galvan's bankruptcy, initiated in July 2, 2014 and concluded by September 30, 2014 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco J Galvan — California, 14-26952


ᐅ Karen Gamlin, California

Address: 1025 Redwood Blvd Redding, CA 96003

Brief Overview of Bankruptcy Case 10-41823: "Karen Gamlin's bankruptcy, initiated in August 2010 and concluded by 2010-12-07 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Gamlin — California, 10-41823


ᐅ Thomas J Gann, California

Address: 4465 Little Bear Ln Redding, CA 96003-2324

Bankruptcy Case 15-26673 Overview: "In Redding, CA, Thomas J Gann filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Thomas J Gann — California, 15-26673


ᐅ Jeremy Garcee, California

Address: 905 Paramount Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-25605: "Redding, CA resident Jeremy Garcee's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Jeremy Garcee — California, 10-25605


ᐅ Justino Garcia, California

Address: 2514 Placer St Redding, CA 96001-1318

Snapshot of U.S. Bankruptcy Proceeding Case 15-26143: "Justino Garcia's bankruptcy, initiated in 07.31.2015 and concluded by Oct 29, 2015 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justino Garcia — California, 15-26143


ᐅ Tina Marie Garcia, California

Address: 2163 Jupiter Ter Redding, CA 96002-3016

Snapshot of U.S. Bankruptcy Proceeding Case 14-20903: "Tina Marie Garcia's Chapter 7 bankruptcy, filed in Redding, CA in 01.31.2014, led to asset liquidation, with the case closing in May 1, 2014."
Tina Marie Garcia — California, 14-20903


ᐅ Patricia Eunice Garcia, California

Address: 3500 Magnums Way Apt 1 Redding, CA 96003-1799

Bankruptcy Case 15-28627 Summary: "Patricia Eunice Garcia's bankruptcy, initiated in 2015-11-05 and concluded by 2016-02-03 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Eunice Garcia — California, 15-28627


ᐅ Renee Christine Garcia, California

Address: 2514 Placer St Redding, CA 96001-1318

Snapshot of U.S. Bankruptcy Proceeding Case 15-26143: "The case of Renee Christine Garcia in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Christine Garcia — California, 15-26143


ᐅ Frank Tautimez Garcia, California

Address: 3500 Magnums Way Apt 1 Redding, CA 96003-1799

Bankruptcy Case 15-28627 Summary: "The case of Frank Tautimez Garcia in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Tautimez Garcia — California, 15-28627


ᐅ Beau Garland, California

Address: 3452 Old Lantern Dr Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-46808: "The bankruptcy record of Beau Garland from Redding, CA, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Beau Garland — California, 10-46808


ᐅ Raymond Garland, California

Address: 19921 La Shelle Ln Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51279: "The bankruptcy record of Raymond Garland from Redding, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Raymond Garland — California, 10-51279


ᐅ Waddle Carrie Garman, California

Address: 14015 Christian Way Redding, CA 96003

Concise Description of Bankruptcy Case 09-461027: "The case of Waddle Carrie Garman in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waddle Carrie Garman — California, 09-46102


ᐅ Christina L Garner, California

Address: 2025 Fancy Oaks Dr Apt B Redding, CA 96003-8027

Brief Overview of Bankruptcy Case 15-22830: "The bankruptcy record of Christina L Garner from Redding, CA, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Christina L Garner — California, 15-22830


ᐅ George Anthony Garrett, California

Address: 1186 Peregrine Way Redding, CA 96003

Snapshot of U.S. Bankruptcy Proceeding Case 13-30345: "The case of George Anthony Garrett in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Anthony Garrett — California, 13-30345


ᐅ Judith Elaine Garrett, California

Address: 1744 Sterling Dr Redding, CA 96003

Bankruptcy Case 13-31499 Summary: "In Redding, CA, Judith Elaine Garrett filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Judith Elaine Garrett — California, 13-31499


ᐅ Elizabeth May Gatewood, California

Address: 4375 White River Dr Redding, CA 96003-1901

Concise Description of Bankruptcy Case 15-211807: "Elizabeth May Gatewood's Chapter 7 bankruptcy, filed in Redding, CA in 02.17.2015, led to asset liquidation, with the case closing in May 18, 2015."
Elizabeth May Gatewood — California, 15-21180


ᐅ Christie Gaynes, California

Address: 3533 Capricorn Way Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 09-45148: "In Redding, CA, Christie Gaynes filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2010."
Christie Gaynes — California, 09-45148


ᐅ Donald Geeter, California

Address: 701 Redwood Blvd Apt 5 Redding, CA 96003

Concise Description of Bankruptcy Case 10-353207: "The case of Donald Geeter in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Geeter — California, 10-35320


ᐅ Kevin Michael Geisen, California

Address: 1867 Edgewood Dr Redding, CA 96003

Brief Overview of Bankruptcy Case 11-31546: "Kevin Michael Geisen's bankruptcy, initiated in 2011-05-09 and concluded by 2011-08-29 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Geisen — California, 11-31546


ᐅ Jerris Anthony Gelder, California

Address: 403 Beagle Ln Redding, CA 96002

Bankruptcy Case 12-30756 Summary: "The bankruptcy record of Jerris Anthony Gelder from Redding, CA, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Jerris Anthony Gelder — California, 12-30756


ᐅ Michael George, California

Address: 20546 Prairie Ln Redding, CA 96002

Bankruptcy Case 10-24319 Summary: "Michael George's bankruptcy, initiated in Feb 24, 2010 and concluded by Jun 4, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael George — California, 10-24319


ᐅ Adam Henry Gesberg, California

Address: 4327 Mountain Glen Ct Redding, CA 96001-6138

Concise Description of Bankruptcy Case 14-210277: "In Redding, CA, Adam Henry Gesberg filed for Chapter 7 bankruptcy in 2014-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2014."
Adam Henry Gesberg — California, 14-21027


ᐅ Rayona Lee Geyer, California

Address: 2810 Bechelli Ln Spc B17 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 11-41291: "The bankruptcy filing by Rayona Lee Geyer, undertaken in 2011-08-31 in Redding, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Rayona Lee Geyer — California, 11-41291


ᐅ Joseph Michael Ghiorso, California

Address: 625 Loma St Redding, CA 96003

Bankruptcy Case 12-38408 Summary: "Joseph Michael Ghiorso's Chapter 7 bankruptcy, filed in Redding, CA in 2012-10-16, led to asset liquidation, with the case closing in 01/24/2013."
Joseph Michael Ghiorso — California, 12-38408


ᐅ Gerald Gibeson, California

Address: 3340 Santa Rosa Way Redding, CA 96003

Bankruptcy Case 10-47842 Overview: "Gerald Gibeson's bankruptcy, initiated in 10.20.2010 and concluded by 02.09.2011 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Gibeson — California, 10-47842


ᐅ Bonnie Lou Gierden, California

Address: 860 Canby Rd Redding, CA 96003-4092

Bankruptcy Case 14-31287 Overview: "In Redding, CA, Bonnie Lou Gierden filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Bonnie Lou Gierden — California, 14-31287


ᐅ Richard Lawrence Gifford, California

Address: 3855 Fujiyama Way Redding, CA 96001-2960

Bankruptcy Case 08-46410 Overview: "Richard Lawrence Gifford's Redding, CA bankruptcy under Chapter 13 in 2008-11-03 led to a structured repayment plan, successfully discharged in December 27, 2013."
Richard Lawrence Gifford — California, 08-46410


ᐅ Valerie Faye Gifford, California

Address: 3855 Fujiyama Way Redding, CA 96001-2960

Bankruptcy Case 08-46410 Summary: "11/03/2008 marked the beginning of Valerie Faye Gifford's Chapter 13 bankruptcy in Redding, CA, entailing a structured repayment schedule, completed by Dec 27, 2013."
Valerie Faye Gifford — California, 08-46410


ᐅ Kenneth Steven Gigliello, California

Address: 3998 Capricorn Way Redding, CA 96002-3098

Snapshot of U.S. Bankruptcy Proceeding Case 16-23454: "The bankruptcy filing by Kenneth Steven Gigliello, undertaken in 2016-05-27 in Redding, CA under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Kenneth Steven Gigliello — California, 16-23454


ᐅ Sandra Jean Gigliello, California

Address: 3998 Capricorn Way Redding, CA 96002-3098

Bankruptcy Case 16-23454 Overview: "In a Chapter 7 bankruptcy case, Sandra Jean Gigliello from Redding, CA, saw her proceedings start in May 2016 and complete by August 25, 2016, involving asset liquidation."
Sandra Jean Gigliello — California, 16-23454


ᐅ John Martin Gilbertson, California

Address: 2785 Shasta St Redding, CA 96001

Brief Overview of Bankruptcy Case 12-40607: "John Martin Gilbertson's bankruptcy, initiated in November 28, 2012 and concluded by 03/08/2013 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Martin Gilbertson — California, 12-40607


ᐅ Gary A Giles, California

Address: 4361 Alexis Way Redding, CA 96002-5312

Bankruptcy Case 15-22430 Summary: "The bankruptcy record of Gary A Giles from Redding, CA, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Gary A Giles — California, 15-22430


ᐅ Katherine Anne Giles, California

Address: 4361 Alexis Way Redding, CA 96002-5312

Bankruptcy Case 15-22430 Overview: "Katherine Anne Giles's Chapter 7 bankruptcy, filed in Redding, CA in 03.27.2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Katherine Anne Giles — California, 15-22430


ᐅ Teresa Roxanne Gill, California

Address: 1797 Lakeside Dr Redding, CA 96001

Brief Overview of Bankruptcy Case 12-25146: "Teresa Roxanne Gill's bankruptcy, initiated in 03/16/2012 and concluded by Jul 6, 2012 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Roxanne Gill — California, 12-25146


ᐅ Ian Charles Gill, California

Address: 469 Tourmaline Way Redding, CA 96003

Bankruptcy Case 11-49743 Overview: "In Redding, CA, Ian Charles Gill filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2012."
Ian Charles Gill — California, 11-49743


ᐅ Tammy Gilles, California

Address: 3463 Odin Ct Redding, CA 96002

Concise Description of Bankruptcy Case 10-320327: "The bankruptcy record of Tammy Gilles from Redding, CA, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Tammy Gilles — California, 10-32032


ᐅ Caprice Mary Gillespie, California

Address: 3255 Lawrence Rd Redding, CA 96002-5051

Brief Overview of Bankruptcy Case 15-21420: "Caprice Mary Gillespie's Chapter 7 bankruptcy, filed in Redding, CA in Feb 25, 2015, led to asset liquidation, with the case closing in May 26, 2015."
Caprice Mary Gillespie — California, 15-21420


ᐅ Donna Gilman, California

Address: 4296 Clay St Apt 8 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-20567: "Redding, CA resident Donna Gilman's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Donna Gilman — California, 10-20567


ᐅ Breanne Gilmore, California

Address: PO Box 991685 Redding, CA 96099

Brief Overview of Bankruptcy Case 10-35260: "Breanne Gilmore's bankruptcy, initiated in 2010-06-10 and concluded by 2010-09-18 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breanne Gilmore — California, 10-35260


ᐅ Iii William Gilroy, California

Address: 585 Hartnell Ave Redding, CA 96002

Concise Description of Bankruptcy Case 10-368437: "In Redding, CA, Iii William Gilroy filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Iii William Gilroy — California, 10-36843


ᐅ Patrick Gilson, California

Address: 4164 Cirrus St Redding, CA 96002

Bankruptcy Case 10-26509 Overview: "In Redding, CA, Patrick Gilson filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2010."
Patrick Gilson — California, 10-26509


ᐅ George Ronald Gingerich, California

Address: 1340 Alrose Ln Spc 39 Redding, CA 96002

Snapshot of U.S. Bankruptcy Proceeding Case 13-33555: "The bankruptcy record of George Ronald Gingerich from Redding, CA, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
George Ronald Gingerich — California, 13-33555


ᐅ Jeffery Vern Glass, California

Address: 20651 Fig Tree Ln Redding, CA 96002-9403

Bankruptcy Case 14-28864 Overview: "The case of Jeffery Vern Glass in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Vern Glass — California, 14-28864


ᐅ James Glenn, California

Address: 215 Lake Blvd PMB 555 Redding, CA 96003

Brief Overview of Bankruptcy Case 10-26485: "James Glenn's bankruptcy, initiated in 2010-03-16 and concluded by June 24, 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Glenn — California, 10-26485


ᐅ Julia A Glidewell, California

Address: 3023 Catalpa Ct Apt C Redding, CA 96002

Bankruptcy Case 13-30527 Summary: "The bankruptcy filing by Julia A Glidewell, undertaken in August 9, 2013 in Redding, CA under Chapter 7, concluded with discharge in Nov 17, 2013 after liquidating assets."
Julia A Glidewell — California, 13-30527


ᐅ Catherine Godfrey, California

Address: 12507 Intermountain Rd Redding, CA 96003

Bankruptcy Case 10-46140 Overview: "In a Chapter 7 bankruptcy case, Catherine Godfrey from Redding, CA, saw her proceedings start in September 30, 2010 and complete by Jan 20, 2011, involving asset liquidation."
Catherine Godfrey — California, 10-46140


ᐅ Clark Richard Goebel, California

Address: 488 Ridgecrest Trl Apt 132 Redding, CA 96003-3286

Brief Overview of Bankruptcy Case 15-24884: "In Redding, CA, Clark Richard Goebel filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Clark Richard Goebel — California, 15-24884


ᐅ Edward Paul Goehring, California

Address: 2106 Sonoma St Redding, CA 96001-3007

Snapshot of U.S. Bankruptcy Proceeding Case 14-32157: "The bankruptcy filing by Edward Paul Goehring, undertaken in Dec 17, 2014 in Redding, CA under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Edward Paul Goehring — California, 14-32157


ᐅ Lisa M Goetz, California

Address: 21528 Kathy Ln Redding, CA 96003-7557

Bankruptcy Case 13-51214-btb Summary: "Lisa M Goetz's Chapter 7 bankruptcy, filed in Redding, CA in 06/17/2013, led to asset liquidation, with the case closing in 2013-09-24."
Lisa M Goetz — California, 13-51214


ᐅ Dan Goforth, California

Address: 1625 Pleasant St Redding, CA 96001

Concise Description of Bankruptcy Case 10-494437: "The case of Dan Goforth in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Goforth — California, 10-49443


ᐅ Peter Golden, California

Address: PO Box 491617 Redding, CA 96049

Bankruptcy Case 09-42834 Overview: "Peter Golden's Chapter 7 bankruptcy, filed in Redding, CA in 2009-10-21, led to asset liquidation, with the case closing in 2010-01-29."
Peter Golden — California, 09-42834


ᐅ Linda S Gomes, California

Address: 532 River Park Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-402477: "In a Chapter 7 bankruptcy case, Linda S Gomes from Redding, CA, saw her proceedings start in August 2011 and complete by Dec 9, 2011, involving asset liquidation."
Linda S Gomes — California, 11-40247


ᐅ Bryan D Gomes, California

Address: 5829 Constitution Way Redding, CA 96003

Bankruptcy Case 13-35770 Summary: "The bankruptcy filing by Bryan D Gomes, undertaken in Dec 17, 2013 in Redding, CA under Chapter 7, concluded with discharge in 03.27.2014 after liquidating assets."
Bryan D Gomes — California, 13-35770


ᐅ Tamara Gonzales, California

Address: 655 Hilltop Dr Apt 78 Redding, CA 96003

Concise Description of Bankruptcy Case 11-345447: "In Redding, CA, Tamara Gonzales filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Tamara Gonzales — California, 11-34544


ᐅ Jr Salvador Gonzales, California

Address: 1112 River Ridge Dr Redding, CA 96003

Concise Description of Bankruptcy Case 11-292477: "The bankruptcy record of Jr Salvador Gonzales from Redding, CA, shows a Chapter 7 case filed in 04/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2011."
Jr Salvador Gonzales — California, 11-29247


ᐅ Anthony Sergio Gonzalez, California

Address: 22020 Old Alturas Rd Redding, CA 96003

Brief Overview of Bankruptcy Case 12-37327: "Redding, CA resident Anthony Sergio Gonzalez's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Anthony Sergio Gonzalez — California, 12-37327


ᐅ Lindsey Elizabeth Goodell, California

Address: 2020 Heller Ln Redding, CA 96001

Bankruptcy Case 11-33554 Summary: "In a Chapter 7 bankruptcy case, Lindsey Elizabeth Goodell from Redding, CA, saw her proceedings start in 2011-05-31 and complete by 09/20/2011, involving asset liquidation."
Lindsey Elizabeth Goodell — California, 11-33554


ᐅ April Kate Gooden, California

Address: 2115 Neptune Ter Redding, CA 96002-3006

Snapshot of U.S. Bankruptcy Proceeding Case 15-20042: "In Redding, CA, April Kate Gooden filed for Chapter 7 bankruptcy in 01.06.2015. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2015."
April Kate Gooden — California, 15-20042


ᐅ Michelle Lee Goodfriend, California

Address: 1138 Brandon Ct Apt 8 Redding, CA 96003

Bankruptcy Case 11-34993 Summary: "The case of Michelle Lee Goodfriend in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lee Goodfriend — California, 11-34993


ᐅ Heather Goodman, California

Address: PO Box 494903 Redding, CA 96049

Bankruptcy Case 10-31032 Overview: "The case of Heather Goodman in Redding, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Goodman — California, 10-31032


ᐅ Floyd Goodner, California

Address: 481 Twin View Blvd Spc 55 Redding, CA 96003

Bankruptcy Case 10-48426 Overview: "In a Chapter 7 bankruptcy case, Floyd Goodner from Redding, CA, saw his proceedings start in 10/27/2010 and complete by 2011-02-16, involving asset liquidation."
Floyd Goodner — California, 10-48426


ᐅ Walter John Gordon, California

Address: 6242 Westside Rd Apt A Redding, CA 96001

Snapshot of U.S. Bankruptcy Proceeding Case 12-30755: "Redding, CA resident Walter John Gordon's 06/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2012."
Walter John Gordon — California, 12-30755


ᐅ Jory Allan Gordon, California

Address: 11537 Ridgewood Rd Redding, CA 96003

Concise Description of Bankruptcy Case 09-407117: "Jory Allan Gordon's bankruptcy, initiated in Sep 25, 2009 and concluded by January 2010 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jory Allan Gordon — California, 09-40711


ᐅ Torrie Dawn Gordon, California

Address: 19971 Lois Ln Redding, CA 96003

Concise Description of Bankruptcy Case 12-288657: "In a Chapter 7 bankruptcy case, Torrie Dawn Gordon from Redding, CA, saw her proceedings start in May 7, 2012 and complete by 2012-08-27, involving asset liquidation."
Torrie Dawn Gordon — California, 12-28865


ᐅ Brenda Kay Gothard, California

Address: 320 Hilltop Dr Apt 209 Redding, CA 96003

Brief Overview of Bankruptcy Case 11-38663: "The bankruptcy filing by Brenda Kay Gothard, undertaken in Jul 29, 2011 in Redding, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Brenda Kay Gothard — California, 11-38663


ᐅ Michael J Grace, California

Address: 1401 Alrose Ln Apt 49 Redding, CA 96002

Concise Description of Bankruptcy Case 11-303587: "In a Chapter 7 bankruptcy case, Michael J Grace from Redding, CA, saw their proceedings start in April 2011 and complete by 08/16/2011, involving asset liquidation."
Michael J Grace — California, 11-30358


ᐅ Jeffrey L Graeff, California

Address: 2020 Bechelli Ln Redding, CA 96002

Brief Overview of Bankruptcy Case 13-23008: "The bankruptcy filing by Jeffrey L Graeff, undertaken in 03.06.2013 in Redding, CA under Chapter 7, concluded with discharge in Jun 14, 2013 after liquidating assets."
Jeffrey L Graeff — California, 13-23008


ᐅ Paul Graham, California

Address: 2117 Washington Ave Redding, CA 96001-0906

Concise Description of Bankruptcy Case 10-616697: "Paul Graham, a resident of Redding, CA, entered a Chapter 13 bankruptcy plan in 11/10/2010, culminating in its successful completion by 2013-03-13."
Paul Graham — California, 10-61669


ᐅ Albert Grana, California

Address: 3770 Railroad Ave Redding, CA 96001

Bankruptcy Case 11-34127 Overview: "The bankruptcy record of Albert Grana from Redding, CA, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Albert Grana — California, 11-34127


ᐅ Doren S Granberry, California

Address: PO Box 494023 Redding, CA 96049

Concise Description of Bankruptcy Case 11-329567: "In a Chapter 7 bankruptcy case, Doren S Granberry from Redding, CA, saw their proceedings start in May 24, 2011 and complete by 2011-09-13, involving asset liquidation."
Doren S Granberry — California, 11-32956


ᐅ Jeffry Clifton Granberry, California

Address: 3135 Acanto Pl Redding, CA 96003-5396

Bankruptcy Case 16-23511 Overview: "The bankruptcy record of Jeffry Clifton Granberry from Redding, CA, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2016."
Jeffry Clifton Granberry — California, 16-23511


ᐅ Marie Angela Granberry, California

Address: 3135 Acanto Pl Redding, CA 96003-5396

Bankruptcy Case 16-23511 Overview: "Marie Angela Granberry's Chapter 7 bankruptcy, filed in Redding, CA in 05/27/2016, led to asset liquidation, with the case closing in Aug 25, 2016."
Marie Angela Granberry — California, 16-23511


ᐅ Bonnie Jean Grandstaff, California

Address: 20350 Hole In One Dr Spc 82 Redding, CA 96002-9303

Snapshot of U.S. Bankruptcy Proceeding Case 14-31716: "In a Chapter 7 bankruptcy case, Bonnie Jean Grandstaff from Redding, CA, saw her proceedings start in Nov 30, 2014 and complete by 2015-02-28, involving asset liquidation."
Bonnie Jean Grandstaff — California, 14-31716


ᐅ Richard Leroy Grandstaff, California

Address: 20350 Hole In One Dr Spc 82 Redding, CA 96002-9303

Brief Overview of Bankruptcy Case 14-31716: "In Redding, CA, Richard Leroy Grandstaff filed for Chapter 7 bankruptcy in 2014-11-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Richard Leroy Grandstaff — California, 14-31716


ᐅ Ulysses Grant, California

Address: 3400 Henderson Rd Redding, CA 96002

Bankruptcy Case 10-43856 Overview: "In a Chapter 7 bankruptcy case, Ulysses Grant from Redding, CA, saw his proceedings start in 2010-09-07 and complete by 2010-12-28, involving asset liquidation."
Ulysses Grant — California, 10-43856


ᐅ Kelli Carlene Graves, California

Address: 2260 Butte St Redding, CA 96001-1531

Snapshot of U.S. Bankruptcy Proceeding Case 14-27854: "The bankruptcy record of Kelli Carlene Graves from Redding, CA, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Kelli Carlene Graves — California, 14-27854


ᐅ Audrey A Gray, California

Address: 1835 Hartnell Ave Apt 64 Redding, CA 96002

Bankruptcy Case 11-35016 Overview: "Audrey A Gray's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-06 in Redding, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey A Gray — California, 11-35016


ᐅ Clinton Gray, California

Address: PO Box 991358 Redding, CA 96099

Brief Overview of Bankruptcy Case 10-27277: "Clinton Gray's Chapter 7 bankruptcy, filed in Redding, CA in 2010-03-23, led to asset liquidation, with the case closing in Jul 1, 2010."
Clinton Gray — California, 10-27277


ᐅ Jr Timothy Gray, California

Address: 1489 Ridge Dr Redding, CA 96001

Bankruptcy Case 10-22948 Summary: "Redding, CA resident Jr Timothy Gray's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Jr Timothy Gray — California, 10-22948