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 Jr Albert Smeal, California

Address: 824 Meadows St Bakersfield, CA 93306

Bankruptcy Case 09-60109 Summary: "In Bakersfield, CA, Jr Albert Smeal filed for Chapter 7 bankruptcy in 10/20/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2010."
Jr Albert Smeal — California, 09-60109


ᐅ Nathan Smeathers, California

Address: 3201 Baylor St Bakersfield, CA 93305

Bankruptcy Case 09-60373 Overview: "Bakersfield, CA resident Nathan Smeathers's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
Nathan Smeathers — California, 09-60373


ᐅ Susan Lynn Smekal, California

Address: 1308 Quartz Hill Rd Bakersfield, CA 93307

Bankruptcy Case 13-10191 Summary: "In Bakersfield, CA, Susan Lynn Smekal filed for Chapter 7 bankruptcy in Jan 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2013."
Susan Lynn Smekal — California, 13-10191


ᐅ Robert Floyd Smith, California

Address: 716 44th St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 12-124247: "Robert Floyd Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-21, led to asset liquidation, with the case closing in 07/11/2012."
Robert Floyd Smith — California, 12-12424


ᐅ Keith Smith, California

Address: 4117 Coronado Ave Bakersfield, CA 93306

Bankruptcy Case 10-15077 Summary: "The bankruptcy filing by Keith Smith, undertaken in May 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Keith Smith — California, 10-15077


ᐅ Charles W Smith, California

Address: 7333 Weldon Ave Bakersfield, CA 93308

Bankruptcy Case 11-16953 Overview: "The bankruptcy record of Charles W Smith from Bakersfield, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
Charles W Smith — California, 11-16953


ᐅ Zachary Scott Smith, California

Address: 14811 Wayne Lee Ct Bakersfield, CA 93314-8391

Concise Description of Bankruptcy Case 16-117597: "The bankruptcy record of Zachary Scott Smith from Bakersfield, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2016."
Zachary Scott Smith — California, 16-11759


ᐅ Kathy Jo Smith, California

Address: 13127 Ridgeway Meadows Dr Bakersfield, CA 93314-9830

Bankruptcy Case 15-14765 Overview: "Bakersfield, CA resident Kathy Jo Smith's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Kathy Jo Smith — California, 15-14765


ᐅ Ryan D Smith, California

Address: 3124 Brookfield Loop Apt D Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-177687: "The bankruptcy filing by Ryan D Smith, undertaken in 07.08.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Ryan D Smith — California, 11-17768


ᐅ Thomas Joseph Smith, California

Address: 1229 Arthur Ave Bakersfield, CA 93308-3029

Brief Overview of Bankruptcy Case 15-14076: "In a Chapter 7 bankruptcy case, Thomas Joseph Smith from Bakersfield, CA, saw their proceedings start in 10/17/2015 and complete by 2016-01-15, involving asset liquidation."
Thomas Joseph Smith — California, 15-14076


ᐅ Joy J Smith, California

Address: 219 Belle Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-14171: "The case of Joy J Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy J Smith — California, 12-14171


ᐅ Pamela Ann Smith, California

Address: 6415 Edgemont Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-14526: "The case of Pamela Ann Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Ann Smith — California, 13-14526


ᐅ Matthew Wade Smith, California

Address: 6612 Hornitos Ct Bakersfield, CA 93309-3419

Brief Overview of Bankruptcy Case 15-12463: "In Bakersfield, CA, Matthew Wade Smith filed for Chapter 7 bankruptcy in 06.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2015."
Matthew Wade Smith — California, 15-12463


ᐅ Connie D Smith, California

Address: 10318 Oldham Ln Bakersfield, CA 93306

Bankruptcy Case 13-10612 Summary: "The case of Connie D Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie D Smith — California, 13-10612


ᐅ Tiffany Renee Smith, California

Address: 200 Irene St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-17393: "The case of Tiffany Renee Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Renee Smith — California, 11-17393


ᐅ Michael Anthony Smith, California

Address: 6700 Vancouver Dr Bakersfield, CA 93309-5462

Concise Description of Bankruptcy Case 14-140387: "Michael Anthony Smith's bankruptcy, initiated in 08.12.2014 and concluded by 2014-11-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Smith — California, 14-14038


ᐅ Vernia Smith, California

Address: 5515 San Lucas Dr Bakersfield, CA 93307

Bankruptcy Case 09-61517 Summary: "Bakersfield, CA resident Vernia Smith's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vernia Smith — California, 09-61517


ᐅ Amber Nichole Smith, California

Address: 1229 Arthur Ave Bakersfield, CA 93308-3029

Bankruptcy Case 15-14076 Summary: "The bankruptcy record of Amber Nichole Smith from Bakersfield, CA, shows a Chapter 7 case filed in Oct 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2016."
Amber Nichole Smith — California, 15-14076


ᐅ Nannette Smith, California

Address: 5409 Marina Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-124027: "In Bakersfield, CA, Nannette Smith filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2012."
Nannette Smith — California, 12-12402


ᐅ Jessica Smith, California

Address: 9811 Rosedale Hwy Apt B2 Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-15620: "The bankruptcy filing by Jessica Smith, undertaken in 05/21/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Jessica Smith — California, 10-15620


ᐅ Sandie Smith, California

Address: 8005 Cold Springs Ct Bakersfield, CA 93313-4116

Bankruptcy Case 15-12477 Summary: "Sandie Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.22.2015, led to asset liquidation, with the case closing in 2015-09-20."
Sandie Smith — California, 15-12477


ᐅ Dina Smith, California

Address: 409 Hewlett St Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-10561: "Dina Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/21/2010, led to asset liquidation, with the case closing in 2010-05-01."
Dina Smith — California, 10-10561


ᐅ Paul Michael Smith, California

Address: 10015 Holland St Bakersfield, CA 93312

Bankruptcy Case 12-60490 Overview: "In a Chapter 7 bankruptcy case, Paul Michael Smith from Bakersfield, CA, saw their proceedings start in 12/28/2012 and complete by April 2013, involving asset liquidation."
Paul Michael Smith — California, 12-60490


ᐅ Britney Leanne Smith, California

Address: 14811 Wayne Lee Ct Bakersfield, CA 93314-8391

Snapshot of U.S. Bankruptcy Proceeding Case 16-11759: "In Bakersfield, CA, Britney Leanne Smith filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2016."
Britney Leanne Smith — California, 16-11759


ᐅ Donald Smith, California

Address: 1800 Height St Bakersfield, CA 93305

Bankruptcy Case 10-62394 Summary: "In Bakersfield, CA, Donald Smith filed for Chapter 7 bankruptcy in October 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Donald Smith — California, 10-62394


ᐅ Jr Tom Smith, California

Address: 4505 Silverwood Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-60436: "The case of Jr Tom Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Tom Smith — California, 09-60436


ᐅ William Smith, California

Address: 408 Rough Rock Ct Bakersfield, CA 93312

Bankruptcy Case 10-17087 Summary: "William Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-06-23, led to asset liquidation, with the case closing in October 2010."
William Smith — California, 10-17087


ᐅ Joseph Smith, California

Address: 5504 Rosado Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-61542: "Joseph Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 4, 2010, led to asset liquidation, with the case closing in 01/24/2011."
Joseph Smith — California, 10-61542


ᐅ Jr Vernon F Smith, California

Address: 9512 Square Bale Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-195057: "In a Chapter 7 bankruptcy case, Jr Vernon F Smith from Bakersfield, CA, saw his proceedings start in August 2011 and complete by 12.13.2011, involving asset liquidation."
Jr Vernon F Smith — California, 11-19505


ᐅ Roberta W Smith, California

Address: 6900 Valleyview Dr Apt 218 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-16969: "Roberta W Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 17, 2011, led to asset liquidation, with the case closing in 10.07.2011."
Roberta W Smith — California, 11-16969


ᐅ Julie Ann Smith, California

Address: 10115 Stoneham St Bakersfield, CA 93314-8030

Concise Description of Bankruptcy Case 2014-121487: "The bankruptcy filing by Julie Ann Smith, undertaken in Apr 25, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in July 24, 2014 after liquidating assets."
Julie Ann Smith — California, 2014-12148


ᐅ Suzanne Smith, California

Address: 8915 Mendocino Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-14807: "The bankruptcy filing by Suzanne Smith, undertaken in Apr 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Suzanne Smith — California, 10-14807


ᐅ Bernice Smith, California

Address: 6805 Seapines Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-143097: "The case of Bernice Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernice Smith — California, 12-14309


ᐅ Dolores Smith, California

Address: 8805 District Blvd Bakersfield, CA 93311

Concise Description of Bankruptcy Case 09-607607: "The case of Dolores Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Smith — California, 09-60760


ᐅ Kimberly Helen Smith, California

Address: 12906 Merlot Dr Apt B Bakersfield, CA 93314-6590

Bankruptcy Case 16-10900 Summary: "The bankruptcy filing by Kimberly Helen Smith, undertaken in 03.21.2016 in Bakersfield, CA under Chapter 7, concluded with discharge in June 19, 2016 after liquidating assets."
Kimberly Helen Smith — California, 16-10900


ᐅ Christopher Daniel Smith, California

Address: 13127 Ridgeway Meadows Dr Bakersfield, CA 93314-9830

Bankruptcy Case 15-14765 Overview: "The bankruptcy record of Christopher Daniel Smith from Bakersfield, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2016."
Christopher Daniel Smith — California, 15-14765


ᐅ Michale Dwain Smith, California

Address: 9008 Butterfly Rose Ave Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-60190: "Bakersfield, CA resident Michale Dwain Smith's 2012-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2013."
Michale Dwain Smith — California, 12-60190


ᐅ Clifford William Smith, California

Address: 4303 Key Polo Way Bakersfield, CA 93312

Bankruptcy Case 13-13257 Summary: "The case of Clifford William Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford William Smith — California, 13-13257


ᐅ Mathew Smith, California

Address: 2512 Basque Hills Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-136587: "Mathew Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-07, led to asset liquidation, with the case closing in 2010-07-16."
Mathew Smith — California, 10-13658


ᐅ Stephen Smith, California

Address: 442 Casa Verde St Bakersfield, CA 93306

Bankruptcy Case 09-62507 Summary: "Bakersfield, CA resident Stephen Smith's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2010."
Stephen Smith — California, 09-62507


ᐅ Dominizue Noel Smith, California

Address: 9009 Wheat Grass Ave Bakersfield, CA 93313-5282

Concise Description of Bankruptcy Case 14-148027: "Dominizue Noel Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-29."
Dominizue Noel Smith — California, 14-14802


ᐅ Leticia Bermudez Smith, California

Address: 6212 Madan St Bakersfield, CA 93307

Bankruptcy Case 09-19336 Summary: "The case of Leticia Bermudez Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Bermudez Smith — California, 09-19336


ᐅ Mary Ann Smith, California

Address: 1001 Pacheco Rd # B Bakersfield, CA 93307-5103

Bankruptcy Case 15-14681 Overview: "Mary Ann Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 30, 2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Mary Ann Smith — California, 15-14681


ᐅ Greg Daniel Smith, California

Address: 11806 Kenseth St Bakersfield, CA 93312

Bankruptcy Case 11-19128 Summary: "In Bakersfield, CA, Greg Daniel Smith filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2011."
Greg Daniel Smith — California, 11-19128


ᐅ Paula D Smith, California

Address: 5820 Don St Bakersfield, CA 93307

Bankruptcy Case 12-60353 Overview: "The case of Paula D Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula D Smith — California, 12-60353


ᐅ Timothy E Smith, California

Address: 501 El Prado Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-106517: "Timothy E Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 31, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Timothy E Smith — California, 13-10651


ᐅ Camilla Sharie Smith, California

Address: 2201 Kelso Peak Ave Bakersfield, CA 93304-6900

Bankruptcy Case 16-11178 Overview: "The bankruptcy filing by Camilla Sharie Smith, undertaken in 2016-04-07 in Bakersfield, CA under Chapter 7, concluded with discharge in July 6, 2016 after liquidating assets."
Camilla Sharie Smith — California, 16-11178


ᐅ Carmelita Nell Smith, California

Address: 2709 Fairfax Rd Bakersfield, CA 93306-4621

Snapshot of U.S. Bankruptcy Proceeding Case 14-11185: "In a Chapter 7 bankruptcy case, Carmelita Nell Smith from Bakersfield, CA, saw her proceedings start in March 12, 2014 and complete by 2014-06-10, involving asset liquidation."
Carmelita Nell Smith — California, 14-11185


ᐅ Scott David Smith, California

Address: 14305 Culiacan Ave Bakersfield, CA 93314

Bankruptcy Case 13-16256 Overview: "The bankruptcy record of Scott David Smith from Bakersfield, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2013."
Scott David Smith — California, 13-16256


ᐅ James Brian Smith, California

Address: 2104 Faye Ln Bakersfield, CA 93304-4904

Brief Overview of Bankruptcy Case 14-10352: "Bakersfield, CA resident James Brian Smith's Jan 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
James Brian Smith — California, 14-10352


ᐅ Richard Smith, California

Address: 1412 Harty St Bakersfield, CA 93304

Bankruptcy Case 09-61364 Summary: "Richard Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 20, 2009, led to asset liquidation, with the case closing in 2010-02-28."
Richard Smith — California, 09-61364


ᐅ Bradley William Smith, California

Address: 3300 Sunny Oak Ct Bakersfield, CA 93311

Bankruptcy Case 09-19955 Overview: "Bradley William Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-15, led to asset liquidation, with the case closing in 2010-01-23."
Bradley William Smith — California, 09-19955


ᐅ Daniel Smith, California

Address: 608 Yellow Meadow Ct Unit D Bakersfield, CA 93308-9288

Bankruptcy Case 14-10145-abl Overview: "The bankruptcy filing by Daniel Smith, undertaken in January 9, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/16/2014 after liquidating assets."
Daniel Smith — California, 14-10145


ᐅ Damien Smith, California

Address: 601 Belle Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-146077: "The bankruptcy record of Damien Smith from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Damien Smith — California, 10-14607


ᐅ Brenda Louise Smith, California

Address: 2505 Abeto Ct Bakersfield, CA 93309-4401

Brief Overview of Bankruptcy Case 15-14519: "Brenda Louise Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-11-21, led to asset liquidation, with the case closing in Feb 19, 2016."
Brenda Louise Smith — California, 15-14519


ᐅ Lennis Smith, California

Address: 205 Calle Bello Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-145537: "The bankruptcy record of Lennis Smith from Bakersfield, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Lennis Smith — California, 10-14553


ᐅ Robert David Smith, California

Address: 6605 Mayer Ave Bakersfield, CA 93314

Bankruptcy Case 09-19879 Summary: "Robert David Smith's bankruptcy, initiated in October 2009 and concluded by 2010-01-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert David Smith — California, 09-19879


ᐅ Deran Smith, California

Address: 9414 Golden Wheat Dr Bakersfield, CA 93313

Bankruptcy Case 11-18874 Overview: "In a Chapter 7 bankruptcy case, Deran Smith from Bakersfield, CA, saw their proceedings start in Aug 5, 2011 and complete by 11/25/2011, involving asset liquidation."
Deran Smith — California, 11-18874


ᐅ Kimberlynn K Smith, California

Address: 2911 Park Meadows Dr Bakersfield, CA 93308-5666

Brief Overview of Bankruptcy Case 2014-12496: "In a Chapter 7 bankruptcy case, Kimberlynn K Smith from Bakersfield, CA, saw their proceedings start in May 12, 2014 and complete by 2014-09-08, involving asset liquidation."
Kimberlynn K Smith — California, 2014-12496


ᐅ Nigel Sontroy Smith, California

Address: 4623 Crosshaven Ave Bakersfield, CA 93313

Bankruptcy Case 12-12282 Overview: "In a Chapter 7 bankruptcy case, Nigel Sontroy Smith from Bakersfield, CA, saw his proceedings start in March 2012 and complete by 07.05.2012, involving asset liquidation."
Nigel Sontroy Smith — California, 12-12282


ᐅ Kenzi Cleroux Smith, California

Address: 3921 Navajo Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-14145: "Kenzi Cleroux Smith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-13, led to asset liquidation, with the case closing in Sep 21, 2013."
Kenzi Cleroux Smith — California, 13-14145


ᐅ Gary Smith, California

Address: 1116 Dorian Dr Bakersfield, CA 93304

Bankruptcy Case 10-18054 Summary: "The case of Gary Smith in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Smith — California, 10-18054


ᐅ Bryan Keith Smith, California

Address: 10304 Riata Ln Bakersfield, CA 93306

Bankruptcy Case 12-18306 Summary: "In Bakersfield, CA, Bryan Keith Smith filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013."
Bryan Keith Smith — California, 12-18306


ᐅ Brandy Nichole Smoot, California

Address: 721 18th St Bakersfield, CA 93301-4821

Concise Description of Bankruptcy Case 14-146087: "In Bakersfield, CA, Brandy Nichole Smoot filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Brandy Nichole Smoot — California, 14-14608


ᐅ Dechelle Bailey Smothers, California

Address: 8812 Crowningshield Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-15896: "The case of Dechelle Bailey Smothers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dechelle Bailey Smothers — California, 12-15896


ᐅ Mary Smothers, California

Address: 3908 Peachwood Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-15783: "Bakersfield, CA resident Mary Smothers's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2010."
Mary Smothers — California, 10-15783


ᐅ John K Sneed, California

Address: 3529 Country Club Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-12852: "Bakersfield, CA resident John K Sneed's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
John K Sneed — California, 11-12852


ᐅ Lorraine Sneed, California

Address: 8313 Tamil Way Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-197077: "The bankruptcy record of Lorraine Sneed from Bakersfield, CA, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Lorraine Sneed — California, 10-19707


ᐅ Ibrahim Saliba Snobar, California

Address: 3001 Catalina Dr Bakersfield, CA 93306-2371

Bankruptcy Case 14-11203 Summary: "In Bakersfield, CA, Ibrahim Saliba Snobar filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2014."
Ibrahim Saliba Snobar — California, 14-11203


ᐅ Deborah J Snook, California

Address: 13212 Seann Ct Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-60179: "In Bakersfield, CA, Deborah J Snook filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Deborah J Snook — California, 11-60179


ᐅ Zachary Nathan Snow, California

Address: 2804 Bellflower Ct Bakersfield, CA 93313-3801

Brief Overview of Bankruptcy Case 2014-11796: "In Bakersfield, CA, Zachary Nathan Snow filed for Chapter 7 bankruptcy in 04/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2014."
Zachary Nathan Snow — California, 2014-11796


ᐅ Richard Dean Snow, California

Address: 2917 Royal Oak Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-157907: "The bankruptcy record of Richard Dean Snow from Bakersfield, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Richard Dean Snow — California, 12-15790


ᐅ Robert Brian Snow, California

Address: 513 Brightwood St Bakersfield, CA 93314-3814

Snapshot of U.S. Bankruptcy Proceeding Case 14-11294: "The case of Robert Brian Snow in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brian Snow — California, 14-11294


ᐅ Robert Snyder, California

Address: 9827 Manhattan Dr Bakersfield, CA 93312

Bankruptcy Case 10-63475 Summary: "Robert Snyder's bankruptcy, initiated in Nov 22, 2010 and concluded by March 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Snyder — California, 10-63475


ᐅ David Anders Snyder, California

Address: 7915 Willow Creek Dr Bakersfield, CA 93308-6499

Brief Overview of Bankruptcy Case 08-14151: "Chapter 13 bankruptcy for David Anders Snyder in Bakersfield, CA began in Jul 15, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
David Anders Snyder — California, 08-14151


ᐅ Gary Rickford Snyder, California

Address: 2125 Jason St Bakersfield, CA 93312-2815

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11877: "In a Chapter 7 bankruptcy case, Gary Rickford Snyder from Bakersfield, CA, saw their proceedings start in 04.13.2014 and complete by 2014-07-12, involving asset liquidation."
Gary Rickford Snyder — California, 2014-11877


ᐅ Timothy Michael Snyder, California

Address: PO Box 10685 Bakersfield, CA 93389

Concise Description of Bankruptcy Case 11-105017: "The bankruptcy filing by Timothy Michael Snyder, undertaken in 2011-01-17 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-05-09 after liquidating assets."
Timothy Michael Snyder — California, 11-10501


ᐅ Ramon Scott Snyder, California

Address: 13202 Da Vinci Dr Bakersfield, CA 93314-6905

Brief Overview of Bankruptcy Case 08-40030: "Chapter 13 bankruptcy for Ramon Scott Snyder in Bakersfield, CA began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-10."
Ramon Scott Snyder — California, 08-40030


ᐅ Kevin Snyder, California

Address: 462 Ocotillo Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-18602: "The bankruptcy filing by Kevin Snyder, undertaken in 2011-07-29 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Kevin Snyder — California, 11-18602


ᐅ Rita Lorene Snyder, California

Address: 7915 Willow Creek Dr Bakersfield, CA 93308-6499

Concise Description of Bankruptcy Case 08-141517: "07/15/2008 marked the beginning of Rita Lorene Snyder's Chapter 13 bankruptcy in Bakersfield, CA, entailing a structured repayment schedule, completed by 2013-12-31."
Rita Lorene Snyder — California, 08-14151


ᐅ Luiz Soares, California

Address: 8226 Rudd Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-171577: "The bankruptcy filing by Luiz Soares, undertaken in 11.04.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Luiz Soares — California, 13-17157


ᐅ Merced Sobalvarro, California

Address: PO Box 60684 Bakersfield, CA 93386

Snapshot of U.S. Bankruptcy Proceeding Case 13-16014: "Bakersfield, CA resident Merced Sobalvarro's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Merced Sobalvarro — California, 13-16014


ᐅ Esmeralda Soberanis, California

Address: 2412 Miria Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-12188: "Bakersfield, CA resident Esmeralda Soberanis's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Esmeralda Soberanis — California, 12-12188


ᐅ Shirley Marjorie Soberanis, California

Address: 13000 Meacham Rd Bakersfield, CA 93314-9207

Snapshot of U.S. Bankruptcy Proceeding Case 14-13857: "In a Chapter 7 bankruptcy case, Shirley Marjorie Soberanis from Bakersfield, CA, saw her proceedings start in July 2014 and complete by Oct 29, 2014, involving asset liquidation."
Shirley Marjorie Soberanis — California, 14-13857


ᐅ Daniel D Socorro, California

Address: 231 Solecita Way Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-18969: "Daniel D Socorro's bankruptcy, initiated in 08/09/2011 and concluded by November 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel D Socorro — California, 11-18969


ᐅ Rita Soeun, California

Address: 2401 Ming Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-16388: "The bankruptcy filing by Rita Soeun, undertaken in 2010-06-07 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Rita Soeun — California, 10-16388


ᐅ Jagdeep Singh Sohal, California

Address: 9909 Gold Dust Dr Bakersfield, CA 93311-3024

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12693: "In a Chapter 7 bankruptcy case, Jagdeep Singh Sohal from Bakersfield, CA, saw their proceedings start in 05.22.2014 and complete by August 20, 2014, involving asset liquidation."
Jagdeep Singh Sohal — California, 2014-12693


ᐅ Charley Solache, California

Address: 9315 Thistlewood Ct # B Bakersfield, CA 93312

Bankruptcy Case 10-10509 Summary: "The case of Charley Solache in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charley Solache — California, 10-10509


ᐅ Arturo Avila Solano, California

Address: 4319 Law Way Bakersfield, CA 93312

Bankruptcy Case 12-18345 Summary: "Arturo Avila Solano's bankruptcy, initiated in September 2012 and concluded by 01/06/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Avila Solano — California, 12-18345


ᐅ Dominica Solano, California

Address: 9915 Sherborne Ave Apt B Bakersfield, CA 93311

Bankruptcy Case 10-17176 Overview: "Dominica Solano's bankruptcy, initiated in 06/25/2010 and concluded by 10/15/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominica Solano — California, 10-17176


ᐅ Alfredo Solis, California

Address: 601 Pacheco Rd Spc 69 Bakersfield, CA 93307-4863

Bankruptcy Case 15-13914 Summary: "In a Chapter 7 bankruptcy case, Alfredo Solis from Bakersfield, CA, saw his proceedings start in 2015-10-06 and complete by 2016-01-04, involving asset liquidation."
Alfredo Solis — California, 15-13914


ᐅ Oscar Torrez Solis, California

Address: 2627 N Inyo St Bakersfield, CA 93305-2519

Brief Overview of Bankruptcy Case 15-14528: "The bankruptcy filing by Oscar Torrez Solis, undertaken in Nov 23, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Oscar Torrez Solis — California, 15-14528


ᐅ Raymundo Torres Solis, California

Address: 2408 N Kern St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 12-188617: "The bankruptcy record of Raymundo Torres Solis from Bakersfield, CA, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Raymundo Torres Solis — California, 12-18861


ᐅ Reyes Cristina E Solis, California

Address: 600 Hosking Ave Apt 48 Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-13332: "Bakersfield, CA resident Reyes Cristina E Solis's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Reyes Cristina E Solis — California, 12-13332


ᐅ Luis Manuel Solis, California

Address: 6221 E Brundage Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-14854: "In a Chapter 7 bankruptcy case, Luis Manuel Solis from Bakersfield, CA, saw his proceedings start in April 2011 and complete by August 16, 2011, involving asset liquidation."
Luis Manuel Solis — California, 11-14854


ᐅ Robert T Solis, California

Address: 1401 Ridgeview St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-14886: "The bankruptcy filing by Robert T Solis, undertaken in 2012-05-30 in Bakersfield, CA under Chapter 7, concluded with discharge in September 19, 2012 after liquidating assets."
Robert T Solis — California, 12-14886


ᐅ Robert Torres Solis, California

Address: 1008 Acacia Ave Bakersfield, CA 93305-1204

Snapshot of U.S. Bankruptcy Proceeding Case 15-11330: "The case of Robert Torres Solis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Torres Solis — California, 15-11330


ᐅ Chacon Jose Antonio Solis, California

Address: 1309 Ridgeview St Bakersfield, CA 93306

Bankruptcy Case 12-19714 Overview: "In Bakersfield, CA, Chacon Jose Antonio Solis filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Chacon Jose Antonio Solis — California, 12-19714


ᐅ Samuel Peter Solis, California

Address: 2816 N Tulare St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 13-11930: "In Bakersfield, CA, Samuel Peter Solis filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Samuel Peter Solis — California, 13-11930


ᐅ Santiago Solis, California

Address: 1900 1/2 E California Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-16871: "The bankruptcy record of Santiago Solis from Bakersfield, CA, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Santiago Solis — California, 11-16871