Website Logo

Taft, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Taft.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Alberto Abarca, Taft CA

Address: 317 Asher Ave Taft, CA 93268-4103
Bankruptcy Case 16-10347 Overview: "In Taft, CA, Alberto Abarca filed for Chapter 7 bankruptcy in Feb 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2016."
Alberto Abarca — California

Jeffrey D Aldrich, Taft CA

Address: 133 Lucard St Taft, CA 93268
Concise Description of Bankruptcy Case 13-115407: "Taft, CA resident Jeffrey D Aldrich's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Jeffrey D Aldrich — California

Salvador Almaguer, Taft CA

Address: 315 North St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 13-13887: "Salvador Almaguer's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-08 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Almaguer — California

Jean Ann Amaral, Taft CA

Address: 631 Lucard St Taft, CA 93268
Concise Description of Bankruptcy Case 12-126907: "The bankruptcy record of Jean Ann Amaral from Taft, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2012."
Jean Ann Amaral — California

Amber Denise Anderson, Taft CA

Address: 10 Grey Way Taft, CA 93268-3312
Bankruptcy Case 15-13517 Overview: "Amber Denise Anderson's Chapter 7 bankruptcy, filed in Taft, CA in September 2015, led to asset liquidation, with the case closing in Dec 2, 2015."
Amber Denise Anderson — California

Ronald Lynn Anderson, Taft CA

Address: 509 Church St Taft, CA 93268-2608
Bankruptcy Case 14-14562 Overview: "The bankruptcy filing by Ronald Lynn Anderson, undertaken in Sep 16, 2014 in Taft, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Ronald Lynn Anderson — California

Laticia Nichole Anderson, Taft CA

Address: 509 Church St Taft, CA 93268-2608
Snapshot of U.S. Bankruptcy Proceeding Case 14-14562: "Laticia Nichole Anderson's bankruptcy, initiated in Sep 16, 2014 and concluded by 2014-12-15 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laticia Nichole Anderson — California

Gregory Allen Anderson, Taft CA

Address: 220 Fillmore St Apt A Taft, CA 93268
Bankruptcy Case 12-18857 Overview: "Gregory Allen Anderson's Chapter 7 bankruptcy, filed in Taft, CA in October 2012, led to asset liquidation, with the case closing in 01/27/2013."
Gregory Allen Anderson — California

Jason Lee Anderson, Taft CA

Address: 10 Grey Way Taft, CA 93268-3312
Bankruptcy Case 15-13517 Overview: "Jason Lee Anderson's bankruptcy, initiated in 09/03/2015 and concluded by Dec 2, 2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lee Anderson — California

John Anglin, Taft CA

Address: 411 Naylor Ave Taft, CA 93268
Bankruptcy Case 09-60223 Summary: "The case of John Anglin in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 10.23.2009 and discharged early 01/31/2010, focusing on asset liquidation to repay creditors."
John Anglin — California

Maria Teresa Arellano, Taft CA

Address: 311 Van Buren St Taft, CA 93268-1814
Concise Description of Bankruptcy Case 15-117737: "In a Chapter 7 bankruptcy case, Maria Teresa Arellano from Taft, CA, saw her proceedings start in 04/30/2015 and complete by Jul 29, 2015, involving asset liquidation."
Maria Teresa Arellano — California

Abel M Arellano, Taft CA

Address: 311 Van Buren St Taft, CA 93268-1814
Concise Description of Bankruptcy Case 15-117737: "In a Chapter 7 bankruptcy case, Abel M Arellano from Taft, CA, saw his proceedings start in 04/30/2015 and complete by 07.29.2015, involving asset liquidation."
Abel M Arellano — California

Jose Luis Arguello, Taft CA

Address: 27945 Highway 119 Taft, CA 93268
Brief Overview of Bankruptcy Case 12-10156: "The bankruptcy filing by Jose Luis Arguello, undertaken in January 2012 in Taft, CA under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Jose Luis Arguello — California

Adolfo Vasquez Armendariz, Taft CA

Address: 103 E Lucard St Taft, CA 93268
Brief Overview of Bankruptcy Case 13-14128: "The bankruptcy filing by Adolfo Vasquez Armendariz, undertaken in June 2013 in Taft, CA under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Adolfo Vasquez Armendariz — California

Jr Reynaldo Armendariz, Taft CA

Address: 617 Sunset Ln Taft, CA 93268
Brief Overview of Bankruptcy Case 10-17153: "Jr Reynaldo Armendariz's bankruptcy, initiated in 06/24/2010 and concluded by October 14, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Reynaldo Armendariz — California

Patrick Ashmore, Taft CA

Address: 310 Irene St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 12-14414: "Patrick Ashmore's bankruptcy, initiated in May 16, 2012 and concluded by 2012-09-05 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Ashmore — California

Michael Anthony Avila, Taft CA

Address: 513 5th St Taft, CA 93268-2808
Brief Overview of Bankruptcy Case 14-15247: "The bankruptcy filing by Michael Anthony Avila, undertaken in 10.28.2014 in Taft, CA under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Michael Anthony Avila — California

Dolores Ann Bacon, Taft CA

Address: 27548 Maple St Taft, CA 93268-9735
Bankruptcy Case 16-10544 Overview: "In a Chapter 7 bankruptcy case, Dolores Ann Bacon from Taft, CA, saw her proceedings start in Feb 25, 2016 and complete by May 2016, involving asset liquidation."
Dolores Ann Bacon — California

Nicholas Ray Baldwin, Taft CA

Address: 532 B St Taft, CA 93268-3712
Bankruptcy Case 14-10468 Overview: "The bankruptcy filing by Nicholas Ray Baldwin, undertaken in January 31, 2014 in Taft, CA under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Nicholas Ray Baldwin — California

Ray Steven Banner, Taft CA

Address: 620 Graydon Ave Taft, CA 93268
Brief Overview of Bankruptcy Case 11-14723: "In a Chapter 7 bankruptcy case, Ray Steven Banner from Taft, CA, saw their proceedings start in April 2011 and complete by 07/29/2011, involving asset liquidation."
Ray Steven Banner — California

Charles Barba, Taft CA

Address: 211 E Lucard St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-16065: "The bankruptcy filing by Charles Barba, undertaken in May 28, 2010 in Taft, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Charles Barba — California

Isabel P Vega De Bautista, Taft CA

Address: 27527 Highway 119 Taft, CA 93268-9734
Brief Overview of Bankruptcy Case 15-10360: "The bankruptcy record of Isabel P Vega De Bautista from Taft, CA, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Isabel P Vega De Bautista — California

Jr Arnold Bayer, Taft CA

Address: 611 Graydon Ave Taft, CA 93268
Bankruptcy Case 10-12488 Summary: "Taft, CA resident Jr Arnold Bayer's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2010."
Jr Arnold Bayer — California

Richard Lee Beckett, Taft CA

Address: 28133 Chaparral Ave Taft, CA 93268
Brief Overview of Bankruptcy Case 11-15893: "Richard Lee Beckett's Chapter 7 bankruptcy, filed in Taft, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-09."
Richard Lee Beckett — California

Richard Beebe, Taft CA

Address: 123 N 10th St Spc 4 Taft, CA 93268
Bankruptcy Case 10-10879 Overview: "The bankruptcy filing by Richard Beebe, undertaken in 01.29.2010 in Taft, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Richard Beebe — California

James Bendzick, Taft CA

Address: 406 B St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-11974: "In a Chapter 7 bankruptcy case, James Bendzick from Taft, CA, saw their proceedings start in February 2010 and complete by 06/06/2010, involving asset liquidation."
James Bendzick — California

James Miles Billington, Taft CA

Address: 200 Irene St Taft, CA 93268-2208
Bankruptcy Case 15-13757 Summary: "In a Chapter 7 bankruptcy case, James Miles Billington from Taft, CA, saw his proceedings start in September 2015 and complete by Dec 24, 2015, involving asset liquidation."
James Miles Billington — California

Andrea Kathleen Black, Taft CA

Address: 421 Asher Ave Taft, CA 93268-4105
Bankruptcy Case 14-14280 Summary: "In Taft, CA, Andrea Kathleen Black filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Andrea Kathleen Black — California

Lewis Blackwood, Taft CA

Address: 912 Williams Way Taft, CA 93268
Bankruptcy Case 10-11110 Summary: "In a Chapter 7 bankruptcy case, Lewis Blackwood from Taft, CA, saw his proceedings start in 02/03/2010 and complete by 2010-05-14, involving asset liquidation."
Lewis Blackwood — California

Delores Marlene Boone, Taft CA

Address: 304 Polk St Taft, CA 93268
Bankruptcy Case 13-17114 Overview: "The bankruptcy record of Delores Marlene Boone from Taft, CA, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Delores Marlene Boone — California

Christine D Brackeen, Taft CA

Address: 900 N Lincoln St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 12-13361: "Christine D Brackeen's bankruptcy, initiated in 04.13.2012 and concluded by August 3, 2012 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine D Brackeen — California

Virgil Dale Bramlett, Taft CA

Address: 1021 Buena Vista St Taft, CA 93268-4304
Concise Description of Bankruptcy Case 15-110227: "In Taft, CA, Virgil Dale Bramlett filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Virgil Dale Bramlett — California

Oscar Bravo, Taft CA

Address: 514 E St Taft, CA 93268
Concise Description of Bankruptcy Case 11-102967: "Taft, CA resident Oscar Bravo's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Oscar Bravo — California

Carol Denise Breedlove, Taft CA

Address: PO Box 628 Taft, CA 93268
Bankruptcy Case 13-12666 Summary: "The bankruptcy filing by Carol Denise Breedlove, undertaken in 2013-04-15 in Taft, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Carol Denise Breedlove — California

Scott Wayne Brocaille, Taft CA

Address: 601 Buena Vista St Taft, CA 93268
Concise Description of Bankruptcy Case 11-174197: "The bankruptcy record of Scott Wayne Brocaille from Taft, CA, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Scott Wayne Brocaille — California

Delores Bryant, Taft CA

Address: 304 Adams St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 10-64352: "In Taft, CA, Delores Bryant filed for Chapter 7 bankruptcy in 12.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Delores Bryant — California

Randy Bunch, Taft CA

Address: 517 A St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 10-62336: "The bankruptcy filing by Randy Bunch, undertaken in Oct 26, 2010 in Taft, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Randy Bunch — California

Dorothy Caldwell, Taft CA

Address: 11338 Tee Box Ln Taft, CA 93268
Brief Overview of Bankruptcy Case 10-10781: "In a Chapter 7 bankruptcy case, Dorothy Caldwell from Taft, CA, saw her proceedings start in 01.27.2010 and complete by May 7, 2010, involving asset liquidation."
Dorothy Caldwell — California

Mark Carlstrom, Taft CA

Address: 712 Buchanan St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-16246: "The bankruptcy filing by Mark Carlstrom, undertaken in 2010-06-02 in Taft, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Mark Carlstrom — California

Francisco Carrasquel, Taft CA

Address: 1303 Kern St Taft, CA 93268
Bankruptcy Case 10-19874 Overview: "In Taft, CA, Francisco Carrasquel filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Francisco Carrasquel — California

Laticia Ann Cary, Taft CA

Address: 602 Keene Ln Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 13-16808: "In Taft, CA, Laticia Ann Cary filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2014."
Laticia Ann Cary — California

Jimmy Castellon, Taft CA

Address: 118 Village Way Taft, CA 93268
Brief Overview of Bankruptcy Case 12-18539: "Taft, CA resident Jimmy Castellon's October 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Jimmy Castellon — California

Jose Adan Cervantes, Taft CA

Address: 105 Jackson St Taft, CA 93268-1801
Brief Overview of Bankruptcy Case 16-11763: "Jose Adan Cervantes's bankruptcy, initiated in 2016-05-18 and concluded by August 16, 2016 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Adan Cervantes — California

Melvin Lee Cloud, Taft CA

Address: 803 Kern St Taft, CA 93268
Bankruptcy Case 12-14506 Summary: "Taft, CA resident Melvin Lee Cloud's 05/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-07."
Melvin Lee Cloud — California

Shannon Rene Connell, Taft CA

Address: 321 Pine Dr Taft, CA 93268-2528
Bankruptcy Case 15-13473 Overview: "Shannon Rene Connell's bankruptcy, initiated in 2015-08-31 and concluded by 11.29.2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Rene Connell — California

Denver Cook, Taft CA

Address: 129 Crystal St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 09-60899: "Taft, CA resident Denver Cook's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Denver Cook — California

Sherry Lynn Corpus, Taft CA

Address: 100 Pierce St Taft, CA 93268
Bankruptcy Case 13-14019 Summary: "The case of Sherry Lynn Corpus in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-15, focusing on asset liquidation to repay creditors."
Sherry Lynn Corpus — California

Sr Kenny Cox, Taft CA

Address: 129 Franklin Ave Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 10-15518: "The bankruptcy record of Sr Kenny Cox from Taft, CA, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Sr Kenny Cox — California

Maclane Lee Cramer, Taft CA

Address: 500 Jackson St Taft, CA 93268
Bankruptcy Case 11-63013 Summary: "The case of Maclane Lee Cramer in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in November 30, 2011 and discharged early 03.21.2012, focusing on asset liquidation to repay creditors."
Maclane Lee Cramer — California

Edward William Davis, Taft CA

Address: 206 Sunset Ln Taft, CA 93268
Bankruptcy Case 11-11303 Overview: "The bankruptcy filing by Edward William Davis, undertaken in 02/03/2011 in Taft, CA under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Edward William Davis — California

Mandy Le Davis, Taft CA

Address: 119 Polk St Taft, CA 93268-2109
Bankruptcy Case 14-13324 Overview: "The bankruptcy filing by Mandy Le Davis, undertaken in June 2014 in Taft, CA under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Mandy Le Davis — California

Thomas Albert Davis, Taft CA

Address: 532 Philippine St Taft, CA 93268-3726
Snapshot of U.S. Bankruptcy Proceeding Case 14-13372: "The case of Thomas Albert Davis in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in July 1, 2014 and discharged early Sep 29, 2014, focusing on asset liquidation to repay creditors."
Thomas Albert Davis — California

Timothy Scott Davis, Taft CA

Address: 219 Taylor St Taft, CA 93268-2115
Bankruptcy Case 14-13324 Summary: "Timothy Scott Davis's bankruptcy, initiated in 2014-06-30 and concluded by September 28, 2014 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Davis — California

Holly Denny, Taft CA

Address: 200 North St Taft, CA 93268
Bankruptcy Case 10-62357 Summary: "In Taft, CA, Holly Denny filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Holly Denny — California

Richard Denny, Taft CA

Address: 606 Pierce St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-60046: "In a Chapter 7 bankruptcy case, Richard Denny from Taft, CA, saw their proceedings start in 2010-08-30 and complete by 12/20/2010, involving asset liquidation."
Richard Denny — California

David Arthur Dingle, Taft CA

Address: 416 Asher Ave Taft, CA 93268-4106
Bankruptcy Case 15-11542 Summary: "The bankruptcy record of David Arthur Dingle from Taft, CA, shows a Chapter 7 case filed in 2015-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2015."
David Arthur Dingle — California

Robert Dean Dixon, Taft CA

Address: 212 5th St Apt 1 Taft, CA 93268-3133
Brief Overview of Bankruptcy Case 14-13668: "In Taft, CA, Robert Dean Dixon filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Robert Dean Dixon — California

James Martin Dodson, Taft CA

Address: 1010 Standard St Taft, CA 93268
Bankruptcy Case 13-15914 Summary: "In a Chapter 7 bankruptcy case, James Martin Dodson from Taft, CA, saw their proceedings start in 2013-08-31 and complete by 12.09.2013, involving asset liquidation."
James Martin Dodson — California

Mathew Dowdy, Taft CA

Address: 28167 Chaparral Ave Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 09-62311: "Mathew Dowdy's bankruptcy, initiated in December 2009 and concluded by March 28, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Dowdy — California

Bobby Dunehew, Taft CA

Address: 325 D St Taft, CA 93268
Bankruptcy Case 10-11133 Summary: "In Taft, CA, Bobby Dunehew filed for Chapter 7 bankruptcy in 02.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Bobby Dunehew — California

Mary Ann Dunham, Taft CA

Address: 600 D St Taft, CA 93268
Bankruptcy Case 10-12032 Summary: "Mary Ann Dunham's bankruptcy, initiated in Feb 26, 2010 and concluded by 06/06/2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Dunham — California

Nicholas Erin Edgecomb, Taft CA

Address: 824 Mallory Ct Taft, CA 93268-4708
Brief Overview of Bankruptcy Case 14-14694: "Taft, CA resident Nicholas Erin Edgecomb's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Nicholas Erin Edgecomb — California

Robert Eugene Ellington, Taft CA

Address: 524 Woodrow St Taft, CA 93268-2413
Concise Description of Bankruptcy Case 14-153277: "The bankruptcy filing by Robert Eugene Ellington, undertaken in Oct 31, 2014 in Taft, CA under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Robert Eugene Ellington — California

Jessica Rose Emfinger, Taft CA

Address: PO Box 414 Taft, CA 93268
Bankruptcy Case 12-19734 Overview: "The case of Jessica Rose Emfinger in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 11/26/2012 and discharged early 2013-03-06, focusing on asset liquidation to repay creditors."
Jessica Rose Emfinger — California

Jesus Arnulfo Espinoza, Taft CA

Address: 112 E Calvin St Taft, CA 93268-2914
Brief Overview of Bankruptcy Case 14-10795: "In Taft, CA, Jesus Arnulfo Espinoza filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Jesus Arnulfo Espinoza — California

Randy Farmer, Taft CA

Address: 212 Warren St Taft, CA 93268
Concise Description of Bankruptcy Case 10-612697: "The bankruptcy filing by Randy Farmer, undertaken in 09/30/2010 in Taft, CA under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Randy Farmer — California

Paul Fedewa, Taft CA

Address: 209 Sunset Ln Taft, CA 93268
Bankruptcy Case 10-13844 Summary: "The bankruptcy filing by Paul Fedewa, undertaken in 04.12.2010 in Taft, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Paul Fedewa — California

Ronny Kieth Ferguson, Taft CA

Address: 27598 Maple St Taft, CA 93268-9791
Bankruptcy Case 15-10663 Overview: "In Taft, CA, Ronny Kieth Ferguson filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2015."
Ronny Kieth Ferguson — California

Adalberto Figueroa, Taft CA

Address: 308 Philippine St Taft, CA 93268-3827
Concise Description of Bankruptcy Case 15-115107: "The bankruptcy filing by Adalberto Figueroa, undertaken in 04/17/2015 in Taft, CA under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Adalberto Figueroa — California

Liberato Figueroa, Taft CA

Address: PO Box 964 Taft, CA 93268-0964
Concise Description of Bankruptcy Case 15-116727: "In Taft, CA, Liberato Figueroa filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
Liberato Figueroa — California

Marcos Figueroa, Taft CA

Address: 307 Van Buren St Taft, CA 93268
Brief Overview of Bankruptcy Case 11-18627: "The bankruptcy filing by Marcos Figueroa, undertaken in 07.29.2011 in Taft, CA under Chapter 7, concluded with discharge in November 18, 2011 after liquidating assets."
Marcos Figueroa — California

Phase Inc Final, Taft CA

Address: 101 Main St Taft, CA 93268
Bankruptcy Case 12-19235 Overview: "In Taft, CA, Phase Inc Final filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-08."
Phase Inc Final — California

Damon Ray Flinn, Taft CA

Address: 28137 Sunridge Ave Taft, CA 93268
Concise Description of Bankruptcy Case 09-194947: "In Taft, CA, Damon Ray Flinn filed for Chapter 7 bankruptcy in Oct 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2010."
Damon Ray Flinn — California

Lauretta May Floyd, Taft CA

Address: PO Box 660 Taft, CA 93268
Brief Overview of Bankruptcy Case 12-10588: "The bankruptcy filing by Lauretta May Floyd, undertaken in January 2012 in Taft, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Lauretta May Floyd — California

Robert Michael Freeman, Taft CA

Address: 103 Center St Taft, CA 93268
Concise Description of Bankruptcy Case 13-112147: "The case of Robert Michael Freeman in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 02/25/2013 and discharged early 2013-06-05, focusing on asset liquidation to repay creditors."
Robert Michael Freeman — California

Norma Lynn Freeze, Taft CA

Address: 514 Jackson St Taft, CA 93268-1809
Concise Description of Bankruptcy Case 15-126297: "The bankruptcy filing by Norma Lynn Freeze, undertaken in 2015-06-30 in Taft, CA under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Norma Lynn Freeze — California

William Michael Friend, Taft CA

Address: 100 Taylor St Apt B Taft, CA 93268-2145
Snapshot of U.S. Bankruptcy Proceeding Case 14-14296: "William Michael Friend's bankruptcy, initiated in 08.28.2014 and concluded by 11.26.2014 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Michael Friend — California

Edwardo Juvenal Garay, Taft CA

Address: 318 E Woodrow St Taft, CA 93268
Bankruptcy Case 13-10949 Summary: "The bankruptcy record of Edwardo Juvenal Garay from Taft, 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."
Edwardo Juvenal Garay — California

Alejandra Garcia, Taft CA

Address: 321 North St Taft, CA 93268-2822
Bankruptcy Case 16-10535 Summary: "Alejandra Garcia's Chapter 7 bankruptcy, filed in Taft, CA in February 2016, led to asset liquidation, with the case closing in 05.24.2016."
Alejandra Garcia — California

Jeremiah Gaylord, Taft CA

Address: 28138 Sunridge Ave Taft, CA 93268
Bankruptcy Case 09-61518 Summary: "The bankruptcy record of Jeremiah Gaylord from Taft, CA, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Jeremiah Gaylord — California

Jerry Lee Gee, Taft CA

Address: 203 E Lucard St Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 11-11932: "Jerry Lee Gee's bankruptcy, initiated in 2011-02-18 and concluded by Jun 10, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lee Gee — California

Lester Ray Gibson, Taft CA

Address: 717 North St Taft, CA 93268-2726
Bankruptcy Case 14-12930 Summary: "In Taft, CA, Lester Ray Gibson filed for Chapter 7 bankruptcy in 06.04.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2014."
Lester Ray Gibson — California

Craig Gotcher, Taft CA

Address: 107 Buena Vista Pl Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 10-61589: "Craig Gotcher's Chapter 7 bankruptcy, filed in Taft, CA in Oct 5, 2010, led to asset liquidation, with the case closing in January 2011."
Craig Gotcher — California

James Brian Graupman, Taft CA

Address: 518 Buchanan St Taft, CA 93268
Concise Description of Bankruptcy Case 13-176297: "The bankruptcy filing by James Brian Graupman, undertaken in November 27, 2013 in Taft, CA under Chapter 7, concluded with discharge in March 7, 2014 after liquidating assets."
James Brian Graupman — California

Laren Lee Gravely, Taft CA

Address: 28355 Highway 119 Taft, CA 93268
Bankruptcy Case 11-15669 Summary: "Laren Lee Gravely's bankruptcy, initiated in 05.17.2011 and concluded by Sep 6, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laren Lee Gravely — California

Jr Calvern Franklin Green, Taft CA

Address: 304 Chevron Pl Taft, CA 93268
Bankruptcy Case 11-14158 Overview: "Jr Calvern Franklin Green's Chapter 7 bankruptcy, filed in Taft, CA in 04/08/2011, led to asset liquidation, with the case closing in July 2011."
Jr Calvern Franklin Green — California

Timothy Lee Green, Taft CA

Address: 603 Fillmore St Taft, CA 93268-1622
Snapshot of U.S. Bankruptcy Proceeding Case 14-10432: "Timothy Lee Green's Chapter 7 bankruptcy, filed in Taft, CA in 2014-01-30, led to asset liquidation, with the case closing in 2014-04-30."
Timothy Lee Green — California

Deann Gregory, Taft CA

Address: PO Box 511 Taft, CA 93268
Brief Overview of Bankruptcy Case 10-18310: "Deann Gregory's Chapter 7 bankruptcy, filed in Taft, CA in 2010-07-23, led to asset liquidation, with the case closing in November 12, 2010."
Deann Gregory — California

Carla Denise Gregory, Taft CA

Address: 123 N 10th St Spc 35 Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 12-16640: "In a Chapter 7 bankruptcy case, Carla Denise Gregory from Taft, CA, saw her proceedings start in July 2012 and complete by 11/20/2012, involving asset liquidation."
Carla Denise Gregory — California

Russell Lee Grossbard, Taft CA

Address: 712 Philippine St Taft, CA 93268-3730
Snapshot of U.S. Bankruptcy Proceeding Case 14-13379: "In Taft, CA, Russell Lee Grossbard filed for Chapter 7 bankruptcy in 07.01.2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Russell Lee Grossbard — California

Hector Guizar, Taft CA

Address: 304 N Lincoln St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-62678: "In a Chapter 7 bankruptcy case, Hector Guizar from Taft, CA, saw his proceedings start in 2010-10-31 and complete by February 2011, involving asset liquidation."
Hector Guizar — California

Jose M Gutierrez, Taft CA

Address: 115 Woodlawn Ave Taft, CA 93268
Brief Overview of Bankruptcy Case 12-15854: "In a Chapter 7 bankruptcy case, Jose M Gutierrez from Taft, CA, saw their proceedings start in 2012-06-29 and complete by 10.19.2012, involving asset liquidation."
Jose M Gutierrez — California

Maria Olivas Gutierrez, Taft CA

Address: 707 B St Taft, CA 93268
Concise Description of Bankruptcy Case 12-130447: "Taft, CA resident Maria Olivas Gutierrez's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Maria Olivas Gutierrez — California

Rodriguez Fernando Guzman, Taft CA

Address: 410 Shasta St Taft, CA 93268
Bankruptcy Case 11-15780 Summary: "The case of Rodriguez Fernando Guzman in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in May 19, 2011 and discharged early September 8, 2011, focusing on asset liquidation to repay creditors."
Rodriguez Fernando Guzman — California

Lebert Hacker, Taft CA

Address: 321 Lucard St Apt D Taft, CA 93268
Snapshot of U.S. Bankruptcy Proceeding Case 09-61288: "The bankruptcy filing by Lebert Hacker, undertaken in November 2009 in Taft, CA under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Lebert Hacker — California

Brandon Gary Hackler, Taft CA

Address: 315 Calvin St Taft, CA 93268
Brief Overview of Bankruptcy Case 13-16489: "Taft, CA resident Brandon Gary Hackler's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2014."
Brandon Gary Hackler — California

Robert Allen Hale, Taft CA

Address: 125 Loma Vista Ave Taft, CA 93268-3332
Concise Description of Bankruptcy Case 16-114387: "In Taft, CA, Robert Allen Hale filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Robert Allen Hale — California

Lindsey Hansen, Taft CA

Address: 604 Polk St Taft, CA 93268
Brief Overview of Bankruptcy Case 10-11991: "The bankruptcy filing by Lindsey Hansen, undertaken in February 26, 2010 in Taft, CA under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Lindsey Hansen — California

Alan Hartley, Taft CA

Address: 27598 Maple St Taft, CA 93268
Concise Description of Bankruptcy Case 09-614157: "Taft, CA resident Alan Hartley's Nov 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Alan Hartley — California

Michele Yvonne Hartman, Taft CA

Address: 1007 Wood St Taft, CA 93268-4328
Bankruptcy Case 16-12333 Summary: "In a Chapter 7 bankruptcy case, Michele Yvonne Hartman from Taft, CA, saw her proceedings start in 06.29.2016 and complete by 09/27/2016, involving asset liquidation."
Michele Yvonne Hartman — California

Explore Free Bankruptcy Records by State