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 Esperanza M Solis, California

Address: 1001 Flower St Bakersfield, CA 93305

Bankruptcy Case 11-63477 Summary: "The case of Esperanza M Solis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esperanza M Solis — California, 11-63477


ᐅ Gloria Solis, California

Address: 2517 September Dr Bakersfield, CA 93313-2227

Bankruptcy Case 15-11674 Summary: "Gloria Solis's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2015, led to asset liquidation, with the case closing in 07.26.2015."
Gloria Solis — California, 15-11674


ᐅ Gregorio Solis, California

Address: 2517 September Dr Bakersfield, CA 93313-2227

Bankruptcy Case 15-11674 Overview: "Gregorio Solis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/27/2015, led to asset liquidation, with the case closing in 2015-07-26."
Gregorio Solis — California, 15-11674


ᐅ Lisa Solis, California

Address: 3206 Cardinal Ave Bakersfield, CA 93306-1626

Concise Description of Bankruptcy Case 14-149647: "The bankruptcy filing by Lisa Solis, undertaken in 2014-10-09 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Lisa Solis — California, 14-14964


ᐅ Christopher Solis, California

Address: 5815 Pine Trail Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-62430: "Christopher Solis's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 27, 2010, led to asset liquidation, with the case closing in 2011-02-16."
Christopher Solis — California, 10-62430


ᐅ David Solis, California

Address: 11115 Chase Ave Bakersfield, CA 93306

Bankruptcy Case 10-12715 Overview: "The case of David Solis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Solis — California, 10-12715


ᐅ Delia Salome Solis, California

Address: 1008 Acacia Ave Bakersfield, CA 93305-1204

Brief Overview of Bankruptcy Case 15-11330: "In a Chapter 7 bankruptcy case, Delia Salome Solis from Bakersfield, CA, saw her proceedings start in 2015-04-06 and complete by 07.05.2015, involving asset liquidation."
Delia Salome Solis — California, 15-11330


ᐅ Jorge Solis, California

Address: 2612 Century Dr Bakersfield, CA 93306-1512

Bankruptcy Case 15-10536 Overview: "Bakersfield, CA resident Jorge Solis's 02/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2015."
Jorge Solis — California, 15-10536


ᐅ Edwin Alberto Solito, California

Address: 5504 Hillburn Rd Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-19132: "The case of Edwin Alberto Solito in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Alberto Solito — California, 12-19132


ᐅ Dominique S Soliz, California

Address: 2405 Elaine St Bakersfield, CA 93304

Bankruptcy Case 11-16982 Summary: "Dominique S Soliz's bankruptcy, initiated in June 18, 2011 and concluded by 10.08.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique S Soliz — California, 11-16982


ᐅ Jacob Solomon, California

Address: 229 Oleander Ave Bakersfield, CA 93304

Bankruptcy Case 10-10507 Overview: "The bankruptcy filing by Jacob Solomon, undertaken in January 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Apr 30, 2010 after liquidating assets."
Jacob Solomon — California, 10-10507


ᐅ Chris William Rob Solomon, California

Address: 221 Belle Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-177497: "The bankruptcy filing by Chris William Rob Solomon, undertaken in Jul 8, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in October 28, 2011 after liquidating assets."
Chris William Rob Solomon — California, 11-17749


ᐅ Cilicia A Solomon, California

Address: 11820 Hyperion Ave Bakersfield, CA 93312-6525

Concise Description of Bankruptcy Case 15-110887: "The bankruptcy record of Cilicia A Solomon from Bakersfield, CA, shows a Chapter 7 case filed in 03.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2015."
Cilicia A Solomon — California, 15-11088


ᐅ Guillermina Solorio, California

Address: 6304 Caracas Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-11305: "In Bakersfield, CA, Guillermina Solorio filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Guillermina Solorio — California, 11-11305


ᐅ Andrea Lois Solorio, California

Address: 7917 S Laurelglen Blvd Apt A Bakersfield, CA 93309

Bankruptcy Case 12-16145 Overview: "The case of Andrea Lois Solorio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Lois Solorio — California, 12-16145


ᐅ Esther Rodriguez Solorzano, California

Address: 6915 Grassy Knob St Bakersfield, CA 93313-4590

Snapshot of U.S. Bankruptcy Proceeding Case 15-11504: "The bankruptcy record of Esther Rodriguez Solorzano from Bakersfield, CA, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Esther Rodriguez Solorzano — California, 15-11504


ᐅ Gabriel Solorzano, California

Address: 624 Orchid Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-153797: "The bankruptcy record of Gabriel Solorzano from Bakersfield, CA, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2011."
Gabriel Solorzano — California, 11-15379


ᐅ Maria Guadalupe Solorzano, California

Address: 6915 Grassy Knob St Bakersfield, CA 93313-4590

Bankruptcy Case 2014-12708 Overview: "Maria Guadalupe Solorzano's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 23, 2014, led to asset liquidation, with the case closing in 2014-09-26."
Maria Guadalupe Solorzano — California, 2014-12708


ᐅ Carlos Soltero, California

Address: 503 Tanner St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-60334: "The bankruptcy record of Carlos Soltero from Bakersfield, CA, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Carlos Soltero — California, 09-60334


ᐅ David Richard Somers, California

Address: 709 Paloma St Bakersfield, CA 93304-3340

Brief Overview of Bankruptcy Case 16-12393: "The bankruptcy record of David Richard Somers from Bakersfield, CA, shows a Chapter 7 case filed in June 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2016."
David Richard Somers — California, 16-12393


ᐅ Juliann Patricia Somers, California

Address: 3002 Balance Rock Ln Bakersfield, CA 93313-5794

Brief Overview of Bankruptcy Case 15-11479: "The case of Juliann Patricia Somers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliann Patricia Somers — California, 15-11479


ᐅ Joey K Song, California

Address: 3508 Via Campana Bakersfield, CA 93311

Bankruptcy Case 11-14526 Summary: "The bankruptcy filing by Joey K Song, undertaken in April 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Joey K Song — California, 11-14526


ᐅ Brett Augustine Sorci, California

Address: 9704 Rain Check Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-19813: "Brett Augustine Sorci's bankruptcy, initiated in August 31, 2011 and concluded by December 21, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Augustine Sorci — California, 11-19813


ᐅ Ii Richard Sorci, California

Address: 10308 Skiles Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-13327: "Ii Richard Sorci's bankruptcy, initiated in Mar 30, 2010 and concluded by 07/08/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Richard Sorci — California, 10-13327


ᐅ Harvey Irvin Soren, California

Address: 9104 Eastwind Cir Bakersfield, CA 93306-5073

Bankruptcy Case 15-11712 Summary: "The bankruptcy filing by Harvey Irvin Soren, undertaken in 2015-04-29 in Bakersfield, CA under Chapter 7, concluded with discharge in July 28, 2015 after liquidating assets."
Harvey Irvin Soren — California, 15-11712


ᐅ Marilyn Jeanne Soren, California

Address: 9104 Eastwind Cir Bakersfield, CA 93306-5073

Bankruptcy Case 15-11712 Summary: "The case of Marilyn Jeanne Soren in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Jeanne Soren — California, 15-11712


ᐅ April D Sorensen, California

Address: 8406 White Rock Dr Apt 2 Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-113167: "In Bakersfield, CA, April D Sorensen filed for Chapter 7 bankruptcy in 02.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2013."
April D Sorensen — California, 13-11316


ᐅ Paul Sorenson, California

Address: 2513 Truxtun Ave Bakersfield, CA 93301

Bankruptcy Case 10-13320 Summary: "Paul Sorenson's bankruptcy, initiated in 2010-03-30 and concluded by July 8, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sorenson — California, 10-13320


ᐅ Zeke A Soria, California

Address: 3120 Crestline Rd Bakersfield, CA 93306

Bankruptcy Case 13-11368 Overview: "In Bakersfield, CA, Zeke A Soria filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Zeke A Soria — California, 13-11368


ᐅ De Arreola Cecilia Soria, California

Address: 325 Clifton St Bakersfield, CA 93307

Bankruptcy Case 10-64250 Overview: "De Arreola Cecilia Soria's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/09/2010, led to asset liquidation, with the case closing in March 31, 2011."
De Arreola Cecilia Soria — California, 10-64250


ᐅ Gustavo Duran Soria, California

Address: 1401 Baker St Apt B Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 11-16637: "Bakersfield, CA resident Gustavo Duran Soria's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2011."
Gustavo Duran Soria — California, 11-16637


ᐅ Hinojosa Cynthia Soria, California

Address: 2226 Avondale Dr Bakersfield, CA 93306

Bankruptcy Case 12-19500 Overview: "In a Chapter 7 bankruptcy case, Hinojosa Cynthia Soria from Bakersfield, CA, saw her proceedings start in 2012-11-13 and complete by Feb 21, 2013, involving asset liquidation."
Hinojosa Cynthia Soria — California, 12-19500


ᐅ Manuel Soriano, California

Address: 1011 Curtis Dr Bakersfield, CA 93307

Bankruptcy Case 12-60399 Summary: "Manuel Soriano's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.21.2012, led to asset liquidation, with the case closing in 03.31.2013."
Manuel Soriano — California, 12-60399


ᐅ Angel R Soriano, California

Address: 14514 Pams Way Bakersfield, CA 93314-9002

Snapshot of U.S. Bankruptcy Proceeding Case 14-14929: "The case of Angel R Soriano in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel R Soriano — California, 14-14929


ᐅ Rosie D Soriano, California

Address: 14514 Pams Way Bakersfield, CA 93314-9002

Bankruptcy Case 14-14929 Summary: "In a Chapter 7 bankruptcy case, Rosie D Soriano from Bakersfield, CA, saw her proceedings start in 10.07.2014 and complete by 2015-01-05, involving asset liquidation."
Rosie D Soriano — California, 14-14929


ᐅ Fidel Soriano, California

Address: 1901 Calla Lily Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-116497: "In Bakersfield, CA, Fidel Soriano filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2011."
Fidel Soriano — California, 11-11649


ᐅ Ryan Sorrow, California

Address: 3420 Rosemary Ln Bakersfield, CA 93309

Bankruptcy Case 13-15323 Summary: "Bakersfield, CA resident Ryan Sorrow's Aug 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2013."
Ryan Sorrow — California, 13-15323


ᐅ Rufina Sorto, California

Address: 2030 Lake St Bakersfield, CA 93305

Bankruptcy Case 13-14822 Summary: "Rufina Sorto's bankruptcy, initiated in 07.12.2013 and concluded by 10/20/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufina Sorto — California, 13-14822


ᐅ Moises T Sosa, California

Address: 7400 Cross Glade St Bakersfield, CA 93307-7276

Snapshot of U.S. Bankruptcy Proceeding Case 15-13137: "In a Chapter 7 bankruptcy case, Moises T Sosa from Bakersfield, CA, saw his proceedings start in 08.07.2015 and complete by 2015-11-05, involving asset liquidation."
Moises T Sosa — California, 15-13137


ᐅ Jose Sosa, California

Address: 7007 Crossroads Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-14605: "In Bakersfield, CA, Jose Sosa filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jose Sosa — California, 10-14605


ᐅ Cruz Sosa, California

Address: 2414 Brazil Ave Bakersfield, CA 93313

Bankruptcy Case 10-13099 Overview: "Cruz Sosa's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in 07.03.2010."
Cruz Sosa — California, 10-13099


ᐅ Jr Antonio Castro Sosa, California

Address: 4516 Gordon St Bakersfield, CA 93307

Bankruptcy Case 12-13771 Summary: "The bankruptcy filing by Jr Antonio Castro Sosa, undertaken in April 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Jr Antonio Castro Sosa — California, 12-13771


ᐅ Jr Fernando Sosa, California

Address: 1629 Lotus Ln Unit C201 Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-12667: "Jr Fernando Sosa's bankruptcy, initiated in April 15, 2013 and concluded by 2013-07-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fernando Sosa — California, 13-12667


ᐅ Jr Simon Sosa, California

Address: 4812 Stancliff Ct Bakersfield, CA 93307

Bankruptcy Case 10-62623 Summary: "Jr Simon Sosa's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-10-29, led to asset liquidation, with the case closing in February 18, 2011."
Jr Simon Sosa — California, 10-62623


ᐅ Sr Eduardo Sosa, California

Address: 3001 Arnold St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-15980: "The bankruptcy filing by Sr Eduardo Sosa, undertaken in 2011-05-24 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Sr Eduardo Sosa — California, 11-15980


ᐅ Francisco Covarrubias Sosa, California

Address: 3909 Newcombe Ave Bakersfield, CA 93313

Bankruptcy Case 13-15559 Summary: "The bankruptcy filing by Francisco Covarrubias Sosa, undertaken in 08.18.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/26/2013 after liquidating assets."
Francisco Covarrubias Sosa — California, 13-15559


ᐅ Alexis Carolyn Sosa, California

Address: 2912 Whitley Dr Bakersfield, CA 93309-5586

Bankruptcy Case 15-10250 Summary: "In a Chapter 7 bankruptcy case, Alexis Carolyn Sosa from Bakersfield, CA, saw her proceedings start in Jan 27, 2015 and complete by 2015-04-27, involving asset liquidation."
Alexis Carolyn Sosa — California, 15-10250


ᐅ Angelica Ivonne Sosa, California

Address: 5213 Gaylene Ave Bakersfield, CA 93307-5467

Bankruptcy Case 2014-12320 Summary: "In a Chapter 7 bankruptcy case, Angelica Ivonne Sosa from Bakersfield, CA, saw her proceedings start in 2014-04-30 and complete by 09/02/2014, involving asset liquidation."
Angelica Ivonne Sosa — California, 2014-12320


ᐅ Jeanine Sotello, California

Address: 2113 University Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 13-14542: "In a Chapter 7 bankruptcy case, Jeanine Sotello from Bakersfield, CA, saw her proceedings start in June 2013 and complete by 10/06/2013, involving asset liquidation."
Jeanine Sotello — California, 13-14542


ᐅ Jr Jerry Sotello, California

Address: 2113 University Ave Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 12-11374: "Bakersfield, CA resident Jr Jerry Sotello's 02.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2012."
Jr Jerry Sotello — California, 12-11374


ᐅ Marc Anthony Sotello, California

Address: 1617 Cypress Cir Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-15057: "The case of Marc Anthony Sotello in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Anthony Sotello — California, 13-15057


ᐅ Jr Candelario Hernandez Sotelo, California

Address: 5917 Ashwood St Bakersfield, CA 93308

Bankruptcy Case 11-17865 Summary: "The bankruptcy record of Jr Candelario Hernandez Sotelo from Bakersfield, CA, shows a Chapter 7 case filed in 07/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2011."
Jr Candelario Hernandez Sotelo — California, 11-17865


ᐅ Mark Anthony Sotelo, California

Address: 237 Oakdale Dr Bakersfield, CA 93309-2164

Bankruptcy Case 15-12462 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Sotelo from Bakersfield, CA, saw their proceedings start in 06/21/2015 and complete by Sep 19, 2015, involving asset liquidation."
Mark Anthony Sotelo — California, 15-12462


ᐅ Jacqulyn S Sotelo, California

Address: 3409 Rio Grande Ln Bakersfield, CA 93313-4018

Bankruptcy Case 14-11477 Summary: "In Bakersfield, CA, Jacqulyn S Sotelo filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Jacqulyn S Sotelo — California, 14-11477


ᐅ Diego Soto, California

Address: 414 Jefferson St Apt C Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-60033: "The bankruptcy record of Diego Soto from Bakersfield, CA, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2011."
Diego Soto — California, 11-60033


ᐅ Raul Garcia Soto, California

Address: 1201 24th St # B110-214 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 12-162817: "The bankruptcy filing by Raul Garcia Soto, undertaken in 2012-07-18 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-11-07 after liquidating assets."
Raul Garcia Soto — California, 12-16281


ᐅ Ricardo Soto, California

Address: 2013 Pictoria Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-140657: "The case of Ricardo Soto in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Soto — California, 11-14065


ᐅ Eliseo Armando Soto, California

Address: 6313 Scenic Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-129917: "The bankruptcy record of Eliseo Armando Soto from Bakersfield, CA, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Eliseo Armando Soto — California, 13-12991


ᐅ Robert Flores Soto, California

Address: 3319 Maywood Dr Apt A Bakersfield, CA 93306

Bankruptcy Case 13-15269 Overview: "Robert Flores Soto's bankruptcy, initiated in 07.31.2013 and concluded by 11.08.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Flores Soto — California, 13-15269


ᐅ Viera Caroline Soto, California

Address: 2115 Sacramento St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-13931: "Bakersfield, CA resident Viera Caroline Soto's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Viera Caroline Soto — California, 13-13931


ᐅ Virginia Luz Soto, California

Address: 2712 Lynwood St Bakersfield, CA 93306-4738

Bankruptcy Case 2014-12099 Summary: "The bankruptcy record of Virginia Luz Soto from Bakersfield, CA, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2014."
Virginia Luz Soto — California, 2014-12099


ᐅ Humberto G Soto, California

Address: 3821 Pontiac St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-11470: "Bakersfield, CA resident Humberto G Soto's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Humberto G Soto — California, 13-11470


ᐅ Jr Jacinto Ruiz Soto, California

Address: 517 Columbus St Apt A Bakersfield, CA 93305

Bankruptcy Case 12-10655 Summary: "The case of Jr Jacinto Ruiz Soto in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jacinto Ruiz Soto — California, 12-10655


ᐅ Jr Johnny Soto, California

Address: 310 Agile Way Bakersfield, CA 93307

Bankruptcy Case 11-11347 Overview: "The bankruptcy filing by Jr Johnny Soto, undertaken in 02/04/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Jr Johnny Soto — California, 11-11347


ᐅ Omar Soto, California

Address: 12723 Marradi Ave Bakersfield, CA 93312

Bankruptcy Case 10-13285 Summary: "The bankruptcy record of Omar Soto from Bakersfield, CA, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2010."
Omar Soto — California, 10-13285


ᐅ Fernando Soto, California

Address: 1117 Quartz Hill Rd Bakersfield, CA 93307

Bankruptcy Case 13-11572 Summary: "The bankruptcy record of Fernando Soto from Bakersfield, CA, shows a Chapter 7 case filed in 03/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Fernando Soto — California, 13-11572


ᐅ Sr Ruben Soto, California

Address: 2807 Christmas Tree Ln Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-63969: "In Bakersfield, CA, Sr Ruben Soto filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Sr Ruben Soto — California, 10-63969


ᐅ Francis J Sottile, California

Address: 4305 Crystal Lake Dr Bakersfield, CA 93313-5043

Concise Description of Bankruptcy Case 14-100177: "In Bakersfield, CA, Francis J Sottile filed for Chapter 7 bankruptcy in 01/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-02."
Francis J Sottile — California, 14-10017


ᐅ Somdy Souksavane, California

Address: 3517 Teal St Bakersfield, CA 93304

Bankruptcy Case 09-62071 Overview: "The bankruptcy record of Somdy Souksavane from Bakersfield, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2010."
Somdy Souksavane — California, 09-62071


ᐅ Anouphone Soundara, California

Address: 11219 Vista De Cally Dr Bakersfield, CA 93311-9053

Brief Overview of Bankruptcy Case 15-13009: "Anouphone Soundara's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 30, 2015, led to asset liquidation, with the case closing in Oct 28, 2015."
Anouphone Soundara — California, 15-13009


ᐅ Thongtio Bock Soutchay, California

Address: 13207 Boyd Lake Dr Bakersfield, CA 93314

Bankruptcy Case 13-17278 Summary: "The bankruptcy filing by Thongtio Bock Soutchay, undertaken in 11.13.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/21/2014 after liquidating assets."
Thongtio Bock Soutchay — California, 13-17278


ᐅ Shelly D South, California

Address: 614 Windsor Park Dr Bakersfield, CA 93311

Bankruptcy Case 13-10400 Summary: "The case of Shelly D South in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly D South — California, 13-10400


ᐅ Mary Souza, California

Address: 5113 Colonial Dr Bakersfield, CA 93308

Bankruptcy Case 10-11722 Overview: "In a Chapter 7 bankruptcy case, Mary Souza from Bakersfield, CA, saw her proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Mary Souza — California, 10-11722


ᐅ Freddy Soza, California

Address: 7709 Sherrell Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-17178: "The bankruptcy record of Freddy Soza from Bakersfield, CA, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2014."
Freddy Soza — California, 13-17178


ᐅ Sheron Spainhoward, California

Address: PO Box 21692 Bakersfield, CA 93390

Bankruptcy Case 13-11695 Overview: "The bankruptcy filing by Sheron Spainhoward, undertaken in 03/13/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 21, 2013 after liquidating assets."
Sheron Spainhoward — California, 13-11695


ᐅ Therese Jean Spangler, California

Address: 6318 Ristow Ct Bakersfield, CA 93312-6883

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12184: "Therese Jean Spangler's bankruptcy, initiated in Apr 28, 2014 and concluded by September 2, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Jean Spangler — California, 2014-12184


ᐅ Bonnie Spanke, California

Address: 10808 Cave Ave Bakersfield, CA 93312-3112

Brief Overview of Bankruptcy Case 14-15074: "In Bakersfield, CA, Bonnie Spanke filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Bonnie Spanke — California, 14-15074


ᐅ Ryan Spanke, California

Address: 12116 Stonington St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-12357: "Ryan Spanke's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 8, 2010, led to asset liquidation, with the case closing in 06.16.2010."
Ryan Spanke — California, 10-12357


ᐅ Ted J Spanke, California

Address: 7900 Kimberly Ave Bakersfield, CA 93308

Bankruptcy Case 11-15572 Overview: "The bankruptcy record of Ted J Spanke from Bakersfield, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2011."
Ted J Spanke — California, 11-15572


ᐅ Theodore Spanke, California

Address: 10808 Cave Ave Bakersfield, CA 93312-3112

Bankruptcy Case 14-15074 Summary: "Theodore Spanke's bankruptcy, initiated in October 17, 2014 and concluded by January 15, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Spanke — California, 14-15074


ᐅ Thomas Hess Sparks, California

Address: 613 Decatur St Bakersfield, CA 93308

Bankruptcy Case 11-14340 Summary: "The case of Thomas Hess Sparks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hess Sparks — California, 11-14340


ᐅ Timothy Sparks, California

Address: 2807 Shaded Canyon Pl Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-63344: "The case of Timothy Sparks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Sparks — California, 10-63344


ᐅ Brandon Spaulding, California

Address: 8126 Whitewater Dr Apt 2 Bakersfield, CA 93312

Bankruptcy Case 10-62690 Overview: "The case of Brandon Spaulding in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Spaulding — California, 10-62690


ᐅ Particia J Spaulding, California

Address: 8503 Rockport Dr Bakersfield, CA 93312

Bankruptcy Case 12-60275 Overview: "The case of Particia J Spaulding in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Particia J Spaulding — California, 12-60275


ᐅ Dennis W Spears, California

Address: 6007 Olive Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-174887: "The bankruptcy filing by Dennis W Spears, undertaken in 06.30.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 10.05.2011 after liquidating assets."
Dennis W Spears — California, 11-17488


ᐅ Danny D Speidel, California

Address: 2017 Avondale Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-12429: "In a Chapter 7 bankruptcy case, Danny D Speidel from Bakersfield, CA, saw his proceedings start in 03/01/2011 and complete by Jun 21, 2011, involving asset liquidation."
Danny D Speidel — California, 11-12429


ᐅ Lorraine Spencer, California

Address: 5600 Grant Grove St Bakersfield, CA 93307

Bankruptcy Case 12-13121 Summary: "Lorraine Spencer's bankruptcy, initiated in 04.06.2012 and concluded by 2012-07-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Spencer — California, 12-13121


ᐅ Shantika Sharail Spencer, California

Address: 9812 Sherborne Ave Apt A Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-14437: "In Bakersfield, CA, Shantika Sharail Spencer filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2012."
Shantika Sharail Spencer — California, 12-14437


ᐅ Tracy Anne Spencer, California

Address: 9609 Clemens Way Bakersfield, CA 93311

Bankruptcy Case 12-16815 Overview: "The bankruptcy record of Tracy Anne Spencer from Bakersfield, CA, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-23."
Tracy Anne Spencer — California, 12-16815


ᐅ George Sperbeck, California

Address: 531 Sequoia Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-169677: "In a Chapter 7 bankruptcy case, George Sperbeck from Bakersfield, CA, saw his proceedings start in Jun 21, 2010 and complete by 09.30.2010, involving asset liquidation."
George Sperbeck — California, 10-16967


ᐅ Keith Spicer, California

Address: 1001 Oshkosh Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-61569: "Keith Spicer's bankruptcy, initiated in November 25, 2009 and concluded by 03/05/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Spicer — California, 09-61569


ᐅ Adam Spickler, California

Address: 5303 White Pine Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-649717: "The bankruptcy record of Adam Spickler from Bakersfield, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Adam Spickler — California, 10-64971


ᐅ James Spillers, California

Address: 8612 Lyn River Ct Apt A Bakersfield, CA 93312

Bankruptcy Case 10-64869 Overview: "James Spillers's bankruptcy, initiated in 2010-12-27 and concluded by Apr 18, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Spillers — California, 10-64869


ᐅ Ada Claudett Spivey, California

Address: 2206 Flint Dr Bakersfield, CA 93306

Bankruptcy Case 11-14919 Summary: "Ada Claudett Spivey's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-18."
Ada Claudett Spivey — California, 11-14919


ᐅ Iii William Spoonemore, California

Address: 10304 Pinnacle Ridge Ave Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-19829: "Iii William Spoonemore's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 2010, led to asset liquidation, with the case closing in 12.16.2010."
Iii William Spoonemore — California, 10-19829


ᐅ Charles Spotwood, California

Address: 3900 Artimus Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-174337: "In Bakersfield, CA, Charles Spotwood filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2014."
Charles Spotwood — California, 13-17433


ᐅ Ronald Sprague, California

Address: 312 Circle Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-172627: "The bankruptcy filing by Ronald Sprague, undertaken in 2010-06-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/19/2010 after liquidating assets."
Ronald Sprague — California, 10-17262


ᐅ Scott Spreen, California

Address: 8609 Spanish Bay Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-12759: "Scott Spreen's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/17/2010, led to asset liquidation, with the case closing in June 25, 2010."
Scott Spreen — California, 10-12759


ᐅ Mountain Indu Spring, California

Address: 12401 Monterey Beach Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-17948: "Mountain Indu Spring's bankruptcy, initiated in 2013-12-20 and concluded by 03/30/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mountain Indu Spring — California, 13-17948


ᐅ Kimberly Sue Springman, California

Address: 3141 Berkshire Rd Bakersfield, CA 93313-4615

Bankruptcy Case 16-11078 Overview: "Kimberly Sue Springman's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Kimberly Sue Springman — California, 16-11078