personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bakersfield, 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 Rajab Ali Sharbati, California

Address: 8425 Stuart Ct Bakersfield, CA 93311-1205

Snapshot of U.S. Bankruptcy Proceeding Case 15-13057: "In Bakersfield, CA, Rajab Ali Sharbati filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Rajab Ali Sharbati — California, 15-13057


ᐅ Nancy Sharette, California

Address: 5300 Planz Rd Bakersfield, CA 93309

Bankruptcy Case 10-18256 Summary: "In Bakersfield, CA, Nancy Sharette filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2010."
Nancy Sharette — California, 10-18256


ᐅ Bobby Joe Edward Sharp, California

Address: 120 Lake St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-125227: "The bankruptcy record of Bobby Joe Edward Sharp from Bakersfield, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Bobby Joe Edward Sharp — California, 13-12522


ᐅ Jr Aaron Sharp, California

Address: PO Box 454 Bakersfield, CA 93302

Bankruptcy Case 11-14464 Summary: "Jr Aaron Sharp's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2011, led to asset liquidation, with the case closing in August 8, 2011."
Jr Aaron Sharp — California, 11-14464


ᐅ Michael Sharp, California

Address: 12702 High Country Dr Bakersfield, CA 93312

Bankruptcy Case 10-63669 Overview: "In a Chapter 7 bankruptcy case, Michael Sharp from Bakersfield, CA, saw their proceedings start in November 2010 and complete by 03.21.2011, involving asset liquidation."
Michael Sharp — California, 10-63669


ᐅ Ii Jack Wayne Sharp, California

Address: 6728 Bridgeport Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-15077: "Ii Jack Wayne Sharp's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-25, led to asset liquidation, with the case closing in November 2, 2013."
Ii Jack Wayne Sharp — California, 13-15077


ᐅ Crosby S Shaterian, California

Address: 805 Sioux Creek Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-16218: "Crosby S Shaterian's bankruptcy, initiated in 2011-05-31 and concluded by September 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crosby S Shaterian — California, 11-16218


ᐅ Melissa Shaver, California

Address: 1801 Kent Dr Bakersfield, CA 93306-3456

Concise Description of Bankruptcy Case 15-143327: "Melissa Shaver's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.05.2015, led to asset liquidation, with the case closing in 2016-02-03."
Melissa Shaver — California, 15-14332


ᐅ Brendan Shaver, California

Address: 3816 Mccourry St Bakersfield, CA 93304-6458

Concise Description of Bankruptcy Case 15-143327: "The bankruptcy record of Brendan Shaver from Bakersfield, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-03."
Brendan Shaver — California, 15-14332


ᐅ Bryan Shaw, California

Address: 3806 Penner St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-108877: "The case of Bryan Shaw in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Shaw — California, 10-10887


ᐅ Tiffany Shaw, California

Address: PO Box 10151 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 10-12056: "The bankruptcy filing by Tiffany Shaw, undertaken in 02/26/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/06/2010 after liquidating assets."
Tiffany Shaw — California, 10-12056


ᐅ Hannah Hatfield Shaw, California

Address: 2421 Bank St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-15870: "The bankruptcy filing by Hannah Hatfield Shaw, undertaken in 05.20.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-09-09 after liquidating assets."
Hannah Hatfield Shaw — California, 11-15870


ᐅ Ii Albert Shaw, California

Address: 10901 Stone Haven Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-60078: "The bankruptcy record of Ii Albert Shaw from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Ii Albert Shaw — California, 10-60078


ᐅ Kimberly Annette Shaw, California

Address: 5701 Marbella St Bakersfield, CA 93313

Bankruptcy Case 13-12998 Overview: "Kimberly Annette Shaw's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/26/2013, led to asset liquidation, with the case closing in 2013-08-13."
Kimberly Annette Shaw — California, 13-12998


ᐅ Kimwanna Shaw, California

Address: 4505 Baybrook Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-60587: "In Bakersfield, CA, Kimwanna Shaw filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Kimwanna Shaw — California, 09-60587


ᐅ Alan Shaw, California

Address: 9700 Willow Oak Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-19544: "The bankruptcy record of Alan Shaw from Bakersfield, CA, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-10."
Alan Shaw — California, 10-19544


ᐅ Rita M Shears, California

Address: 8008 Cold Springs Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-13685: "The bankruptcy record of Rita M Shears from Bakersfield, CA, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Rita M Shears — California, 11-13685


ᐅ Dannie Lee Sheffield, California

Address: 9912 Lightner Way Bakersfield, CA 93311

Bankruptcy Case 6:11-bk-13228-MJ Summary: "The case of Dannie Lee Sheffield in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannie Lee Sheffield — California, 6:11-bk-13228-MJ


ᐅ Betty Jo Shelburne, California

Address: 5713 Via Lucca Bakersfield, CA 93307

Bankruptcy Case 11-18151 Summary: "Bakersfield, CA resident Betty Jo Shelburne's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Betty Jo Shelburne — California, 11-18151


ᐅ Robert Nicholas Shelton, California

Address: 8301 Eakins Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-13457: "Bakersfield, CA resident Robert Nicholas Shelton's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2013."
Robert Nicholas Shelton — California, 13-13457


ᐅ Jeffrey Shelton, California

Address: 11706 Aurora Valley Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-600827: "Bakersfield, CA resident Jeffrey Shelton's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Jeffrey Shelton — California, 10-60082


ᐅ Carey Darlene Shelton, California

Address: 2206 Cullen Ct Apt B Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-10480: "Carey Darlene Shelton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-25, led to asset liquidation, with the case closing in May 5, 2013."
Carey Darlene Shelton — California, 13-10480


ᐅ Steven Shepard, California

Address: 900 Paloma St Bakersfield, CA 93304

Bankruptcy Case 10-64583 Summary: "The bankruptcy record of Steven Shepard from Bakersfield, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Steven Shepard — California, 10-64583


ᐅ George Franklin Lee Shepherd, California

Address: 4401 Hughes Ln Spc 100 Bakersfield, CA 93304-7606

Bankruptcy Case 15-13377 Summary: "Bakersfield, CA resident George Franklin Lee Shepherd's Aug 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2015."
George Franklin Lee Shepherd — California, 15-13377


ᐅ Shane A Shepherd, California

Address: 9801 Casa Del Sol Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-161837: "Bakersfield, CA resident Shane A Shepherd's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Shane A Shepherd — California, 11-16183


ᐅ Renia Sheppard, California

Address: 701 Harrisburg St Bakersfield, CA 93314

Bankruptcy Case 10-11665 Overview: "Renia Sheppard's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 19, 2010, led to asset liquidation, with the case closing in 2010-05-30."
Renia Sheppard — California, 10-11665


ᐅ Jarred Christopher Sheppard, California

Address: 4314 Pebble Creek Dr Bakersfield, CA 93312

Bankruptcy Case 11-12993 Summary: "Jarred Christopher Sheppard's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 16, 2011, led to asset liquidation, with the case closing in July 6, 2011."
Jarred Christopher Sheppard — California, 11-12993


ᐅ Carolyn Denise Sherin, California

Address: 1209 McKinley Ave Bakersfield, CA 93308

Bankruptcy Case 12-13442 Overview: "Carolyn Denise Sherin's bankruptcy, initiated in 04/17/2012 and concluded by 2012-08-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Denise Sherin — California, 12-13442


ᐅ Robert Sherman, California

Address: 2230 Buena Vista St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-63508: "Robert Sherman's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-11-22, led to asset liquidation, with the case closing in March 14, 2011."
Robert Sherman — California, 10-63508


ᐅ Brandi Sherman, California

Address: 206 Cypress St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-60198: "In a Chapter 7 bankruptcy case, Brandi Sherman from Bakersfield, CA, saw her proceedings start in August 31, 2010 and complete by 2010-12-21, involving asset liquidation."
Brandi Sherman — California, 10-60198


ᐅ Thomas Sherrick, California

Address: 4816 Planz Rd Apt 3 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-60663: "The case of Thomas Sherrick in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Sherrick — California, 10-60663


ᐅ Curran Bon Sherrill, California

Address: 411 B St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-18647: "The case of Curran Bon Sherrill in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curran Bon Sherrill — California, 12-18647


ᐅ Jason Everett Sherrill, California

Address: 1441 Gemini Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-19659: "The bankruptcy filing by Jason Everett Sherrill, undertaken in 08.26.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-12-16 after liquidating assets."
Jason Everett Sherrill — California, 11-19659


ᐅ John C Sherwood, California

Address: 10425 Merriweather Dr Unit D Bakersfield, CA 93311

Bankruptcy Case 13-10970 Summary: "Bakersfield, CA resident John C Sherwood's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2013."
John C Sherwood — California, 13-10970


ᐅ Kerri Sherwood, California

Address: 7617 Quailwood Dr Apt B Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-10853: "The case of Kerri Sherwood in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri Sherwood — California, 10-10853


ᐅ Michelle Sherwood, California

Address: 12007 Roaring River Ave Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-11310: "In a Chapter 7 bankruptcy case, Michelle Sherwood from Bakersfield, CA, saw her proceedings start in 2010-02-10 and complete by 05.21.2010, involving asset liquidation."
Michelle Sherwood — California, 10-11310


ᐅ Cowan Ladonna Ann Sherwood, California

Address: 8908 Krug Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-19668: "The bankruptcy filing by Cowan Ladonna Ann Sherwood, undertaken in October 7, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Cowan Ladonna Ann Sherwood — California, 09-19668


ᐅ Brian S Shiflett, California

Address: 5000 Pierce Rd Spc 40 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-158597: "The bankruptcy record of Brian S Shiflett from Bakersfield, CA, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012."
Brian S Shiflett — California, 12-15859


ᐅ Kenneth Shinn, California

Address: 421 Stephens Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-609377: "Bakersfield, CA resident Kenneth Shinn's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2010."
Kenneth Shinn — California, 09-60937


ᐅ Kimberly Anne Shipp, California

Address: 4301 Christmas Tree Ln Bakersfield, CA 93306-1714

Concise Description of Bankruptcy Case 2014-132037: "Kimberly Anne Shipp's bankruptcy, initiated in 06.23.2014 and concluded by 2014-09-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Anne Shipp — California, 2014-13203


ᐅ Dennis James Shire, California

Address: 6600 Olive Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-104417: "The case of Dennis James Shire in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis James Shire — California, 13-10441


ᐅ Wael Shishani, California

Address: 1615 Lisle St Bakersfield, CA 93308

Bankruptcy Case 13-11952 Overview: "The bankruptcy record of Wael Shishani from Bakersfield, CA, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Wael Shishani — California, 13-11952


ᐅ Timothy Earl Shockley, California

Address: 4404 Vern St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-170317: "The case of Timothy Earl Shockley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Earl Shockley — California, 11-17031


ᐅ Katye Leann Shockley, California

Address: 608 Las Arenas Ct Bakersfield, CA 93314-9349

Bankruptcy Case 15-14523 Summary: "Bakersfield, CA resident Katye Leann Shockley's November 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-20."
Katye Leann Shockley — California, 15-14523


ᐅ Leonard Shores, California

Address: 5616 Banning St Bakersfield, CA 93314

Bankruptcy Case 13-11402 Overview: "In Bakersfield, CA, Leonard Shores filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Leonard Shores — California, 13-11402


ᐅ Brandon Howard Short, California

Address: 7132 Yuma Way Bakersfield, CA 93308

Bankruptcy Case 12-19319 Overview: "The bankruptcy filing by Brandon Howard Short, undertaken in 2012-11-02 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.10.2013 after liquidating assets."
Brandon Howard Short — California, 12-19319


ᐅ Shelly Leeanne Short, California

Address: 215 Hudson Dr Bakersfield, CA 93307-6003

Bankruptcy Case 15-14661 Overview: "In a Chapter 7 bankruptcy case, Shelly Leeanne Short from Bakersfield, CA, saw her proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation."
Shelly Leeanne Short — California, 15-14661


ᐅ Norman D Short, California

Address: 6701 Auburn St Apt 38 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-14013: "Bakersfield, CA resident Norman D Short's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Norman D Short — California, 11-14013


ᐅ Dwight Dee Short, California

Address: 215 Hudson Dr Bakersfield, CA 93307-6003

Snapshot of U.S. Bankruptcy Proceeding Case 15-14661: "The bankruptcy filing by Dwight Dee Short, undertaken in 2015-11-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Dwight Dee Short — California, 15-14661


ᐅ Katrecia S Short, California

Address: 612 Cannon Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-14780: "In Bakersfield, CA, Katrecia S Short filed for Chapter 7 bankruptcy in 05/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-14."
Katrecia S Short — California, 12-14780


ᐅ Charles R Shorter, California

Address: 311 F St Bakersfield, CA 93304-2032

Bankruptcy Case 2014-11651 Overview: "In Bakersfield, CA, Charles R Shorter filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Charles R Shorter — California, 2014-11651


ᐅ Bradley Scott Showers, California

Address: 8200 Kroll Way Apt 98 Bakersfield, CA 93311

Bankruptcy Case 11-17528 Overview: "Bradley Scott Showers's bankruptcy, initiated in 2011-06-30 and concluded by October 20, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Scott Showers — California, 11-17528


ᐅ Denise Dell Showers, California

Address: 14108 Turnagin Ct Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-13224: "The case of Denise Dell Showers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Dell Showers — California, 11-13224


ᐅ Gary Shrider, California

Address: 10112 Cave Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-16601: "Gary Shrider's bankruptcy, initiated in 06/11/2010 and concluded by October 1, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Shrider — California, 10-16601


ᐅ Bobby Jo Ann Shull, California

Address: 3649 Eisenhower Ave Bakersfield, CA 93309-6025

Bankruptcy Case 15-11455 Summary: "The bankruptcy record of Bobby Jo Ann Shull from Bakersfield, CA, shows a Chapter 7 case filed in 04/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Bobby Jo Ann Shull — California, 15-11455


ᐅ Mark Lawrence Shulman, California

Address: 12203 Lotus Vine St Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-17735: "In a Chapter 7 bankruptcy case, Mark Lawrence Shulman from Bakersfield, CA, saw their proceedings start in 07.08.2011 and complete by 10/28/2011, involving asset liquidation."
Mark Lawrence Shulman — California, 11-17735


ᐅ Jr Victor Sica, California

Address: 4801 Fruitvale Ave Apt 159 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-18607: "In Bakersfield, CA, Jr Victor Sica filed for Chapter 7 bankruptcy in 07.29.2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Jr Victor Sica — California, 10-18607


ᐅ Joseph Lee Sickler, California

Address: 2808 N Half Moon Dr Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-19701: "Joseph Lee Sickler's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-08-29, led to asset liquidation, with the case closing in Dec 19, 2011."
Joseph Lee Sickler — California, 11-19701


ᐅ Tony David Sickler, California

Address: 805 Homewood Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-10125: "In Bakersfield, CA, Tony David Sickler filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2012."
Tony David Sickler — California, 12-10125


ᐅ Oscar Sida, California

Address: 276 Redwood Meadow Dr Bakersfield, CA 93308

Bankruptcy Case 13-13671 Overview: "The bankruptcy record of Oscar Sida from Bakersfield, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Oscar Sida — California, 13-13671


ᐅ Baljeet Sidhu, California

Address: 11113 Rancho Cordova St Bakersfield, CA 93311

Bankruptcy Case 10-16080 Overview: "In Bakersfield, CA, Baljeet Sidhu filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Baljeet Sidhu — California, 10-16080


ᐅ Beant S Sidhu, California

Address: 301 Alysheba Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-15865: "The bankruptcy filing by Beant S Sidhu, undertaken in 06/29/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Beant S Sidhu — California, 12-15865


ᐅ Bhawanjit Sidhu, California

Address: 305 Alysheba Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-604887: "Bakersfield, CA resident Bhawanjit Sidhu's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2010."
Bhawanjit Sidhu — California, 09-60488


ᐅ Jagdeep Sidhu, California

Address: 9810 Paradiso Way Bakersfield, CA 93306

Bankruptcy Case 10-60738 Summary: "Jagdeep Sidhu's bankruptcy, initiated in Sep 17, 2010 and concluded by 2011-01-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jagdeep Sidhu — California, 10-60738


ᐅ Lakhbir Singh Sidhu, California

Address: PO Box 70278 Bakersfield, CA 93387

Bankruptcy Case 11-63484 Overview: "The bankruptcy filing by Lakhbir Singh Sidhu, undertaken in Dec 16, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in April 6, 2012 after liquidating assets."
Lakhbir Singh Sidhu — California, 11-63484


ᐅ Singh Jasvir Sidhu, California

Address: PO Box 78572 Bakersfield, CA 93383

Concise Description of Bankruptcy Case 12-165147: "In a Chapter 7 bankruptcy case, Singh Jasvir Sidhu from Bakersfield, CA, saw their proceedings start in Jul 27, 2012 and complete by 11/16/2012, involving asset liquidation."
Singh Jasvir Sidhu — California, 12-16514


ᐅ Virkramjit S Sidhu, California

Address: 11506 Sangrado Dr Bakersfield, CA 93311-9645

Snapshot of U.S. Bankruptcy Proceeding Case 14-10172: "Virkramjit S Sidhu's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 17, 2014, led to asset liquidation, with the case closing in 2014-04-17."
Virkramjit S Sidhu — California, 14-10172


ᐅ David Bryan Siegel, California

Address: 8702 Penticton Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-14602: "David Bryan Siegel's bankruptcy, initiated in June 2013 and concluded by 10/08/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bryan Siegel — California, 13-14602


ᐅ Norman Edward Sieger, California

Address: 3320 Apollo St Bakersfield, CA 93306-2132

Snapshot of U.S. Bankruptcy Proceeding Case 14-14102: "In Bakersfield, CA, Norman Edward Sieger filed for Chapter 7 bankruptcy in Aug 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Norman Edward Sieger — California, 14-14102


ᐅ Enrique Baes Sierra, California

Address: 5916 Walton Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-62524: "Enrique Baes Sierra's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2011, led to asset liquidation, with the case closing in March 9, 2012."
Enrique Baes Sierra — California, 11-62524


ᐅ Fish Mary O Sierra, California

Address: 1913 Duke Dr Bakersfield, CA 93305-1627

Brief Overview of Bankruptcy Case 10-62086: "Fish Mary O Sierra's Chapter 13 bankruptcy in Bakersfield, CA started in 2010-10-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.27.2014."
Fish Mary O Sierra — California, 10-62086


ᐅ Jennie Sierras, California

Address: 6105 Beau Monde Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-16619: "Jennie Sierras's bankruptcy, initiated in 10.09.2013 and concluded by Jan 17, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Sierras — California, 13-16619


ᐅ Brentt William Siffing, California

Address: 3412 N Chester Ave Apt C Bakersfield, CA 93308

Bankruptcy Case 13-12524 Summary: "In a Chapter 7 bankruptcy case, Brentt William Siffing from Bakersfield, CA, saw their proceedings start in 04/09/2013 and complete by July 15, 2013, involving asset liquidation."
Brentt William Siffing — California, 13-12524


ᐅ David E Siggens, California

Address: 6914 Mill Glen Forest Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-15692: "Bakersfield, CA resident David E Siggens's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-01."
David E Siggens — California, 13-15692


ᐅ Thomas Howard Silas, California

Address: 407 Highland Dr Bakersfield, CA 93308

Bankruptcy Case 13-13050 Summary: "The bankruptcy filing by Thomas Howard Silas, undertaken in 04.29.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Thomas Howard Silas — California, 13-13050


ᐅ Kenneth Silber, California

Address: 7800 Westfield Rd Unit 6 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-16132: "Kenneth Silber's bankruptcy, initiated in May 2010 and concluded by September 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Silber — California, 10-16132


ᐅ Matthew Silbert, California

Address: 12203 Grand Teton Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-15944: "The case of Matthew Silbert in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Silbert — California, 10-15944


ᐅ Trisha Sillman, California

Address: 11708 Invidia Ct Bakersfield, CA 93312-6522

Concise Description of Bankruptcy Case 14-151707: "Trisha Sillman's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2014, led to asset liquidation, with the case closing in Jan 21, 2015."
Trisha Sillman — California, 14-15170


ᐅ Jason Sillman, California

Address: 11708 Invidia Ct Bakersfield, CA 93312-6522

Bankruptcy Case 14-15170 Summary: "In Bakersfield, CA, Jason Sillman filed for Chapter 7 bankruptcy in Oct 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2015."
Jason Sillman — California, 14-15170


ᐅ Mandy Mae Silva, California

Address: 3313 University Ave Bakersfield, CA 93306-2041

Brief Overview of Bankruptcy Case 15-14426: "The bankruptcy filing by Mandy Mae Silva, undertaken in 11/15/2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 13, 2016 after liquidating assets."
Mandy Mae Silva — California, 15-14426


ᐅ Jeremie Joseph Silva, California

Address: 3313 University Ave Bakersfield, CA 93306-2041

Bankruptcy Case 15-14426 Overview: "Jeremie Joseph Silva's bankruptcy, initiated in November 2015 and concluded by February 13, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremie Joseph Silva — California, 15-14426


ᐅ Candelario J Cervantes Silva, California

Address: 1019 Lake St Bakersfield, CA 93305

Bankruptcy Case 12-18985 Overview: "In Bakersfield, CA, Candelario J Cervantes Silva filed for Chapter 7 bankruptcy in October 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2013."
Candelario J Cervantes Silva — California, 12-18985


ᐅ Juan Silva, California

Address: 3331 Redlands Dr Bakersfield, CA 93306

Bankruptcy Case 11-13749 Summary: "Juan Silva's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-21."
Juan Silva — California, 11-13749


ᐅ Juana Silva, California

Address: 3331 Redlands Dr Bakersfield, CA 93306

Bankruptcy Case 10-16050 Overview: "Juana Silva's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Silva — California, 10-16050


ᐅ Dustin D Silva, California

Address: 2612 McNutt St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-19164: "Dustin D Silva's bankruptcy, initiated in 2009-09-23 and concluded by January 1, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin D Silva — California, 09-19164


ᐅ Greg Edward Silva, California

Address: 6901 Bandolero Way Bakersfield, CA 93308

Bankruptcy Case 11-16883 Summary: "The case of Greg Edward Silva in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Edward Silva — California, 11-16883


ᐅ Guerrero Maria Isabel Silva, California

Address: 5305 Annette St Bakersfield, CA 93313-2904

Bankruptcy Case 14-13211 Overview: "The bankruptcy record of Guerrero Maria Isabel Silva from Bakersfield, CA, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Guerrero Maria Isabel Silva — California, 14-13211


ᐅ Gustavo Silva, California

Address: PO Box 70292 Bakersfield, CA 93387

Bankruptcy Case 10-17941 Summary: "The case of Gustavo Silva in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Silva — California, 10-17941


ᐅ Tomas Silva, California

Address: 5812 Camp St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-147147: "In Bakersfield, CA, Tomas Silva filed for Chapter 7 bankruptcy in April 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Tomas Silva — California, 11-14714


ᐅ Trinidad B Silva, California

Address: 6101 Hesketh Dr Bakersfield, CA 93309-1430

Concise Description of Bankruptcy Case 14-148747: "The case of Trinidad B Silva in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trinidad B Silva — California, 14-14874


ᐅ Antonio Silva, California

Address: 5610 Tapia Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-19399: "The bankruptcy record of Antonio Silva from Bakersfield, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Antonio Silva — California, 09-19399


ᐅ Esther L Silva, California

Address: 3714 Southpass Dr Bakersfield, CA 93312

Bankruptcy Case 11-16465 Overview: "In Bakersfield, CA, Esther L Silva filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Esther L Silva — California, 11-16465


ᐅ David Alexander Silva, California

Address: 4724 Baybrook Way Bakersfield, CA 93313-3308

Concise Description of Bankruptcy Case 14-100527: "David Alexander Silva's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.07.2014, led to asset liquidation, with the case closing in 04.07.2014."
David Alexander Silva — California, 14-10052


ᐅ Jason Silvas, California

Address: 3919 Savannah Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-61834: "Bakersfield, CA resident Jason Silvas's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Jason Silvas — California, 10-61834


ᐅ Penny Silver, California

Address: 3915 Millay Way Bakersfield, CA 93311

Bankruptcy Case 10-19086 Summary: "Bakersfield, CA resident Penny Silver's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Penny Silver — California, 10-19086


ᐅ Annette M Silvey, California

Address: 11515 Trinity Park Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-10297: "In Bakersfield, CA, Annette M Silvey filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Annette M Silvey — California, 11-10297


ᐅ Dale Simkins, California

Address: 13952 Rosedale Hwy Bakersfield, CA 93314

Bankruptcy Case 09-61592 Summary: "The bankruptcy filing by Dale Simkins, undertaken in 11.25.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/05/2010 after liquidating assets."
Dale Simkins — California, 09-61592


ᐅ Mary Leah Simmien, California

Address: 4832 Taurus Ct Bakersfield, CA 93309-3812

Brief Overview of Bankruptcy Case 16-11331: "Mary Leah Simmien's bankruptcy, initiated in 04.19.2016 and concluded by Jul 18, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Leah Simmien — California, 16-11331


ᐅ Earl Simmon, California

Address: 2400 Eric Way Apt A Bakersfield, CA 93306-2658

Bankruptcy Case 14-15584 Overview: "In Bakersfield, CA, Earl Simmon filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Earl Simmon — California, 14-15584


ᐅ Maria Simmon, California

Address: 525 Dahlia St Bakersfield, CA 93306-6307

Bankruptcy Case 14-15584 Overview: "Maria Simmon's bankruptcy, initiated in November 2014 and concluded by 2015-02-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Simmon — California, 14-15584