personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redwood Valley, 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 Galen Ray Base, California

Address: PO Box 295 Redwood Valley, CA 95470-0295

Snapshot of U.S. Bankruptcy Proceeding Case 14-11799: "The bankruptcy filing by Galen Ray Base, undertaken in 2014-12-31 in Redwood Valley, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Galen Ray Base — California, 14-11799


ᐅ Lane Bender, California

Address: 1700 Live Oak Dr Redwood Valley, CA 95470

Bankruptcy Case 09-13571 Summary: "Redwood Valley, CA resident Lane Bender's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Lane Bender — California, 09-13571


ᐅ Michelle Brazenec, California

Address: 8686 East Rd Spc 13 Redwood Valley, CA 95470-9806

Brief Overview of Bankruptcy Case 15-10035: "In a Chapter 7 bankruptcy case, Michelle Brazenec from Redwood Valley, CA, saw her proceedings start in January 2015 and complete by 2015-04-14, involving asset liquidation."
Michelle Brazenec — California, 15-10035


ᐅ Lucille Virginia Burns, California

Address: 8686 East Rd Spc 43 Redwood Valley, CA 95470

Bankruptcy Case 13-11080 Summary: "In a Chapter 7 bankruptcy case, Lucille Virginia Burns from Redwood Valley, CA, saw her proceedings start in 2013-05-30 and complete by Sep 2, 2013, involving asset liquidation."
Lucille Virginia Burns — California, 13-11080


ᐅ Bruce Caborn, California

Address: 1677 Oak Grove Dr Redwood Valley, CA 95470

Bankruptcy Case 10-12093 Summary: "The bankruptcy record of Bruce Caborn from Redwood Valley, CA, shows a Chapter 7 case filed in 2010-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Bruce Caborn — California, 10-12093


ᐅ Michele Caldwell, California

Address: 603 Ellen Lynn St Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-12928: "The case of Michele Caldwell in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Caldwell — California, 10-12928


ᐅ Stephen Henry Clark, California

Address: 1121 Road B Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 13-11122: "The case of Stephen Henry Clark in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Henry Clark — California, 13-11122


ᐅ Michael Walter Cook, California

Address: 321 Forsythe Dr Redwood Valley, CA 95470-6400

Bankruptcy Case 15-10517 Overview: "The case of Michael Walter Cook in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Walter Cook — California, 15-10517


ᐅ Russell Glenn Culver, California

Address: 8686 East Rd Spc 63 Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 11-13379: "In Redwood Valley, CA, Russell Glenn Culver filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Russell Glenn Culver — California, 11-13379


ᐅ Lillie Delossantos, California

Address: 8570 East Rd Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 09-14370: "The bankruptcy record of Lillie Delossantos from Redwood Valley, CA, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Lillie Delossantos — California, 09-14370


ᐅ Sharon Lynette Dhooghe, California

Address: 750 Road N Redwood Valley, CA 95470

Bankruptcy Case 13-10791 Summary: "Redwood Valley, CA resident Sharon Lynette Dhooghe's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Sharon Lynette Dhooghe — California, 13-10791


ᐅ Richard Jesus Duarte, California

Address: 2701 Black Bart Trl Redwood Valley, CA 95470

Bankruptcy Case 11-11595 Summary: "Richard Jesus Duarte's Chapter 7 bankruptcy, filed in Redwood Valley, CA in April 2011, led to asset liquidation, with the case closing in August 15, 2011."
Richard Jesus Duarte — California, 11-11595


ᐅ Mitchell Eaquinto, California

Address: 9962 East Rd Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-14892: "Mitchell Eaquinto's bankruptcy, initiated in 12.21.2010 and concluded by 2011-03-29 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Eaquinto — California, 10-14892


ᐅ Dwayne Steven Ford, California

Address: 7801 Lorene Rd Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 13-10174: "Redwood Valley, CA resident Dwayne Steven Ford's January 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Dwayne Steven Ford — California, 13-10174


ᐅ Calvin Gravatt, California

Address: 600 Virginia Cir Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-11815: "Calvin Gravatt's Chapter 7 bankruptcy, filed in Redwood Valley, CA in 05/14/2010, led to asset liquidation, with the case closing in August 17, 2010."
Calvin Gravatt — California, 10-11815


ᐅ Abelina Grijalva, California

Address: 10071 West Rd Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 11-14386: "In a Chapter 7 bankruptcy case, Abelina Grijalva from Redwood Valley, CA, saw their proceedings start in 12.05.2011 and complete by 03.22.2012, involving asset liquidation."
Abelina Grijalva — California, 11-14386


ᐅ Juli Grubaugh, California

Address: 1011 Road D Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 10-140137: "Redwood Valley, CA resident Juli Grubaugh's Oct 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2011."
Juli Grubaugh — California, 10-14013


ᐅ Karen Grace Gupta, California

Address: 351 Forsythe Dr Redwood Valley, CA 95470-6400

Bankruptcy Case 11-10618 Overview: "In her Chapter 13 bankruptcy case filed in 02.22.2011, Redwood Valley, CA's Karen Grace Gupta agreed to a debt repayment plan, which was successfully completed by May 9, 2016."
Karen Grace Gupta — California, 11-10618


ᐅ Nalini Kant Gupta, California

Address: 351 Forsythe Dr Redwood Valley, CA 95470-6400

Concise Description of Bankruptcy Case 11-106187: "Nalini Kant Gupta's Chapter 13 bankruptcy in Redwood Valley, CA started in 02.22.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/09/2016."
Nalini Kant Gupta — California, 11-10618


ᐅ Kandy K Heal, California

Address: PO Box 620 Redwood Valley, CA 95470-0620

Concise Description of Bankruptcy Case 09-130267: "Kandy K Heal, a resident of Redwood Valley, CA, entered a Chapter 13 bankruptcy plan in 09/17/2009, culminating in its successful completion by 11.15.2013."
Kandy K Heal — California, 09-13026


ᐅ Larry T Heal, California

Address: PO Box 620 Redwood Valley, CA 95470-0620

Snapshot of U.S. Bankruptcy Proceeding Case 09-13026: "The bankruptcy record for Larry T Heal from Redwood Valley, CA, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by Nov 15, 2013."
Larry T Heal — California, 09-13026


ᐅ George Cole Hoffman, California

Address: 1100 Bel Arbres Dr Redwood Valley, CA 95470-9695

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10711: "The case of George Cole Hoffman in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Cole Hoffman — California, 2014-10711


ᐅ Mark Kollenborn, California

Address: 8271 Uva Dr Redwood Valley, CA 95470-9688

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10532: "Redwood Valley, CA resident Mark Kollenborn's April 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2014."
Mark Kollenborn — California, 2014-10532


ᐅ Danielle Lea Lanzit, California

Address: 304 Forsythe Ln Redwood Valley, CA 95470

Bankruptcy Case 12-13110 Overview: "The bankruptcy record of Danielle Lea Lanzit from Redwood Valley, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Danielle Lea Lanzit — California, 12-13110


ᐅ James David Lavalley, California

Address: PO Box 931 Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 13-12189: "The case of James David Lavalley in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Lavalley — California, 13-12189


ᐅ Paulette Marie Ligon, California

Address: 5434 Black Bart Trl Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 11-74135-FJS: "Paulette Marie Ligon's bankruptcy, initiated in Sep 12, 2011 and concluded by 12/29/2011 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Marie Ligon — California, 11-74135


ᐅ Raymond Luzzi, California

Address: 704 Conrad Rd Redwood Valley, CA 95470

Bankruptcy Case 10-13736 Summary: "In a Chapter 7 bankruptcy case, Raymond Luzzi from Redwood Valley, CA, saw their proceedings start in 09/28/2010 and complete by January 2011, involving asset liquidation."
Raymond Luzzi — California, 10-13736


ᐅ Hoffman Lorna Dore Madden, California

Address: 1100 Bel Arbres Dr Redwood Valley, CA 95470-9695

Bankruptcy Case 14-10711 Overview: "The bankruptcy filing by Hoffman Lorna Dore Madden, undertaken in May 8, 2014 in Redwood Valley, CA under Chapter 7, concluded with discharge in 08.19.2014 after liquidating assets."
Hoffman Lorna Dore Madden — California, 14-10711


ᐅ Casey Daniel Mcnamara, California

Address: 570 Virginia Cir Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 13-11768: "The case of Casey Daniel Mcnamara in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Daniel Mcnamara — California, 13-11768


ᐅ Sr Robert Muir, California

Address: PO Box 421 Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 10-142377: "The bankruptcy record of Sr Robert Muir from Redwood Valley, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Sr Robert Muir — California, 10-14237


ᐅ Irma Muniz, California

Address: 9701 West Rd Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-12953: "Irma Muniz's bankruptcy, initiated in Jul 30, 2010 and concluded by 11.15.2010 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Muniz — California, 10-12953


ᐅ Billy Dean Norbury, California

Address: 1101 Road B Redwood Valley, CA 95470

Bankruptcy Case 13-11297 Overview: "Billy Dean Norbury's bankruptcy, initiated in Jun 28, 2013 and concluded by Oct 1, 2013 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Dean Norbury — California, 13-11297


ᐅ Robert Scott Pease, California

Address: 5451 Black Bart Trl Redwood Valley, CA 95470-9643

Brief Overview of Bankruptcy Case 13-12316: "The bankruptcy record of Robert Scott Pease from Redwood Valley, CA, shows a Chapter 7 case filed in 2013-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Robert Scott Pease — California, 13-12316


ᐅ Shirley Pedrotti, California

Address: 1681 Oak Grove Dr Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 12-129387: "Shirley Pedrotti's Chapter 7 bankruptcy, filed in Redwood Valley, CA in 2012-11-05, led to asset liquidation, with the case closing in 02/08/2013."
Shirley Pedrotti — California, 12-12938


ᐅ Vickie L Quiroga, California

Address: 3101 Road J Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 13-11229: "The case of Vickie L Quiroga in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie L Quiroga — California, 13-11229


ᐅ Christy L Recendiz, California

Address: 10077 West Rd Redwood Valley, CA 95470-9759

Bankruptcy Case 14-11489 Overview: "The case of Christy L Recendiz in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy L Recendiz — California, 14-11489


ᐅ Linda Irene Ricetti, California

Address: PO Box 913 Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 12-101527: "The bankruptcy filing by Linda Irene Ricetti, undertaken in Jan 20, 2012 in Redwood Valley, CA under Chapter 7, concluded with discharge in 2012-05-07 after liquidating assets."
Linda Irene Ricetti — California, 12-10152


ᐅ Eric Rugo, California

Address: 661 Road N Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 10-134127: "Eric Rugo's bankruptcy, initiated in September 2010 and concluded by December 19, 2010 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Rugo — California, 10-13412


ᐅ Silbino Ruiz, California

Address: 2001 Road D Redwood Valley, CA 95470-6339

Bankruptcy Case 15-10133 Summary: "The bankruptcy record of Silbino Ruiz from Redwood Valley, CA, shows a Chapter 7 case filed in 02.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2015."
Silbino Ruiz — California, 15-10133


ᐅ Debra G Ryan, California

Address: PO Box 738 Redwood Valley, CA 95470-0738

Brief Overview of Bankruptcy Case 14-11758: "In a Chapter 7 bankruptcy case, Debra G Ryan from Redwood Valley, CA, saw her proceedings start in 2014-12-24 and complete by 03.24.2015, involving asset liquidation."
Debra G Ryan — California, 14-11758


ᐅ Emma Saucedo, California

Address: 8686 East Rd Spc 24 Redwood Valley, CA 95470-9807

Bankruptcy Case 15-10628 Summary: "Emma Saucedo's Chapter 7 bankruptcy, filed in Redwood Valley, CA in 06.19.2015, led to asset liquidation, with the case closing in Sep 17, 2015."
Emma Saucedo — California, 15-10628


ᐅ Zahra Elizabeth Schwarm, California

Address: 580 Virginia Cir Redwood Valley, CA 95470-9682

Bankruptcy Case 16-10253 Overview: "Zahra Elizabeth Schwarm's bankruptcy, initiated in 2016-03-29 and concluded by 06/27/2016 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zahra Elizabeth Schwarm — California, 16-10253


ᐅ Scott Shaver, California

Address: 9515 West Rd Redwood Valley, CA 95470

Concise Description of Bankruptcy Case 10-111037: "The case of Scott Shaver in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Shaver — California, 10-11103


ᐅ Myriam Shepard, California

Address: 9963 West Rd Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-14348: "In a Chapter 7 bankruptcy case, Myriam Shepard from Redwood Valley, CA, saw her proceedings start in 11/10/2010 and complete by 2011-02-08, involving asset liquidation."
Myriam Shepard — California, 10-14348


ᐅ Donna Silva, California

Address: 8220 Ridgeview Dr Redwood Valley, CA 95470

Bankruptcy Case 10-14517 Summary: "The bankruptcy record of Donna Silva from Redwood Valley, 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 2011-02-23."
Donna Silva — California, 10-14517


ᐅ Jacob Slates, California

Address: 885 E School Way Redwood Valley, CA 95470

Brief Overview of Bankruptcy Case 10-10714: "Jacob Slates's bankruptcy, initiated in 2010-03-01 and concluded by 2010-06-04 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Slates — California, 10-10714


ᐅ Roy Snyder, California

Address: 9240 Laughlin Way Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 10-14525: "In a Chapter 7 bankruptcy case, Roy Snyder from Redwood Valley, CA, saw their proceedings start in 11.24.2010 and complete by February 2011, involving asset liquidation."
Roy Snyder — California, 10-14525


ᐅ Jeannette Lynn Sparkman, California

Address: 350 Lees Rd Redwood Valley, CA 95470-6416

Snapshot of U.S. Bankruptcy Proceeding Case 14-11305: "The bankruptcy record of Jeannette Lynn Sparkman from Redwood Valley, CA, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Jeannette Lynn Sparkman — California, 14-11305


ᐅ Keith I Sprague, California

Address: 1810 Peterson Pond Ln Redwood Valley, CA 95470

Bankruptcy Case 12-10979 Summary: "In a Chapter 7 bankruptcy case, Keith I Sprague from Redwood Valley, CA, saw their proceedings start in April 3, 2012 and complete by July 20, 2012, involving asset liquidation."
Keith I Sprague — California, 12-10979


ᐅ Tammy Killeen Tidd, California

Address: 9291 Colony Dr Redwood Valley, CA 95470-9512

Brief Overview of Bankruptcy Case 16-10145: "The bankruptcy filing by Tammy Killeen Tidd, undertaken in February 2016 in Redwood Valley, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Tammy Killeen Tidd — California, 16-10145


ᐅ Jason Boster Tidd, California

Address: 9291 Colony Dr Redwood Valley, CA 95470-9512

Concise Description of Bankruptcy Case 16-101457: "The case of Jason Boster Tidd in Redwood Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Boster Tidd — California, 16-10145


ᐅ Todd Evan Troedel, California

Address: 8150 Vineyard Oaks Dr Redwood Valley, CA 95470

Snapshot of U.S. Bankruptcy Proceeding Case 11-12773: "Todd Evan Troedel's Chapter 7 bankruptcy, filed in Redwood Valley, CA in 2011-07-22, led to asset liquidation, with the case closing in 2011-11-07."
Todd Evan Troedel — California, 11-12773


ᐅ John K Ulvila, California

Address: PO Box 904 Redwood Valley, CA 95470-0904

Brief Overview of Bankruptcy Case 15-10099: "The bankruptcy filing by John K Ulvila, undertaken in 01.30.2015 in Redwood Valley, CA under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
John K Ulvila — California, 15-10099


ᐅ Brigette Valente, California

Address: PO Box 926 Redwood Valley, CA 95470-0926

Brief Overview of Bankruptcy Case 15-10070: "Brigette Valente's Chapter 7 bankruptcy, filed in Redwood Valley, CA in January 23, 2015, led to asset liquidation, with the case closing in April 2015."
Brigette Valente — California, 15-10070


ᐅ Garcia Leticia Velazquez, California

Address: 6903 N State St Spc 1 Redwood Valley, CA 95470-9630

Concise Description of Bankruptcy Case 2014-111577: "The bankruptcy filing by Garcia Leticia Velazquez, undertaken in 2014-08-08 in Redwood Valley, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Garcia Leticia Velazquez — California, 2014-11157


ᐅ Jose Velazquez, California

Address: PO Box 902 Redwood Valley, CA 95470

Bankruptcy Case 13-11029 Overview: "Jose Velazquez's Chapter 7 bankruptcy, filed in Redwood Valley, CA in 05/23/2013, led to asset liquidation, with the case closing in 2013-08-20."
Jose Velazquez — California, 13-11029


ᐅ Allen Ray Witzel, California

Address: 2255 Road E Redwood Valley, CA 95470-6323

Brief Overview of Bankruptcy Case 14-10308: "Allen Ray Witzel's bankruptcy, initiated in 2014-02-28 and concluded by 2014-05-29 in Redwood Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Ray Witzel — California, 14-10308


ᐅ Gerald Luke Yates, California

Address: 2011 Road E Redwood Valley, CA 95470-9518

Concise Description of Bankruptcy Case 15-107057: "The bankruptcy record of Gerald Luke Yates from Redwood Valley, CA, shows a Chapter 7 case filed in 2015-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Gerald Luke Yates — California, 15-10705