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 Allen Ray Springman, California

Address: 3141 Berkshire Rd Bakersfield, CA 93313-4615

Snapshot of U.S. Bankruptcy Proceeding Case 16-11078: "In Bakersfield, CA, Allen Ray Springman filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Allen Ray Springman — California, 16-11078


ᐅ William Springman, California

Address: 3013 Erwin St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-61746: "In a Chapter 7 bankruptcy case, William Springman from Bakersfield, CA, saw their proceedings start in 12/01/2009 and complete by 03/11/2010, involving asset liquidation."
William Springman — California, 09-61746


ᐅ Trent Max Sproles, California

Address: PO Box 2211 Bakersfield, CA 93303

Concise Description of Bankruptcy Case 12-157937: "The bankruptcy filing by Trent Max Sproles, undertaken in 06/28/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in October 18, 2012 after liquidating assets."
Trent Max Sproles — California, 12-15793


ᐅ Iii Charles Spurling, California

Address: 2916 San Emidio St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13955: "Iii Charles Spurling's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-14, led to asset liquidation, with the case closing in 07.23.2010."
Iii Charles Spurling — California, 10-13955


ᐅ Brian Keith Spurlock, California

Address: 3605 S Half Moon Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-11403: "The case of Brian Keith Spurlock in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Spurlock — California, 13-11403


ᐅ Britt William Squires, California

Address: 13061 Rosedale Hwy Ste G179 Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-10400: "The bankruptcy filing by Britt William Squires, undertaken in January 18, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-05-09 after liquidating assets."
Britt William Squires — California, 12-10400


ᐅ Christopher L Squires, California

Address: 6700 Nottingham Ln Apt 15 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-197337: "In Bakersfield, CA, Christopher L Squires filed for Chapter 7 bankruptcy in 11/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Christopher L Squires — California, 12-19733


ᐅ Ronald Squyres, California

Address: 3209 Petite Sirah St Bakersfield, CA 93306

Bankruptcy Case 10-60887 Summary: "The bankruptcy record of Ronald Squyres from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Ronald Squyres — California, 10-60887


ᐅ Pierre Lance William St, California

Address: 1000 Sioux Creek Dr Bakersfield, CA 93312-2834

Bankruptcy Case 14-11478 Summary: "Pierre Lance William St's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Pierre Lance William St — California, 14-11478


ᐅ Clair Camie Maureen St, California

Address: 311 McDonald Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-141197: "The bankruptcy filing by Clair Camie Maureen St, undertaken in 2012-05-04 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.24.2012 after liquidating assets."
Clair Camie Maureen St — California, 12-14119


ᐅ Louis Robert St, California

Address: 9518 Oak Hills Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-62619: "Louis Robert St's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 29, 2010, led to asset liquidation, with the case closing in February 18, 2011."
Louis Robert St — California, 10-62619


ᐅ Darrin Stacey, California

Address: 6709 Pinecone Ave Bakersfield, CA 93308

Bankruptcy Case 10-17147 Overview: "The bankruptcy record of Darrin Stacey from Bakersfield, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2010."
Darrin Stacey — California, 10-17147


ᐅ Larry W Stacy, California

Address: 6001 Phyllis St Bakersfield, CA 93313-3713

Bankruptcy Case 15-11089 Summary: "In Bakersfield, CA, Larry W Stacy filed for Chapter 7 bankruptcy in 2015-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-20."
Larry W Stacy — California, 15-11089


ᐅ Sirena L Stacy, California

Address: 6001 Phyllis St Bakersfield, CA 93313-3713

Snapshot of U.S. Bankruptcy Proceeding Case 15-11089: "Bakersfield, CA resident Sirena L Stacy's 2015-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sirena L Stacy — California, 15-11089


ᐅ Alicia Stafford, California

Address: 5816 Seasons Valley Ct Bakersfield, CA 93313

Bankruptcy Case 09-60368 Overview: "Alicia Stafford's bankruptcy, initiated in 10.27.2009 and concluded by 02.04.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Stafford — California, 09-60368


ᐅ Dana L Stafford, California

Address: 12508 Lavina Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-193527: "The bankruptcy record of Dana L Stafford from Bakersfield, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2013."
Dana L Stafford — California, 12-19352


ᐅ David Victor Stagler, California

Address: 6306 Josiah Pl Bakersfield, CA 93313-2789

Bankruptcy Case 15-14626 Overview: "The bankruptcy record of David Victor Stagler 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 2016-02-26."
David Victor Stagler — California, 15-14626


ᐅ Shanna Stahl, California

Address: 5709 Logan St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-15357: "Bakersfield, CA resident Shanna Stahl's May 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Shanna Stahl — California, 10-15357


ᐅ Kevin Leon Stallings, California

Address: 7100 Pembroke Ave Bakersfield, CA 93308-3728

Snapshot of U.S. Bankruptcy Proceeding Case 16-10278: "Bakersfield, CA resident Kevin Leon Stallings's 01/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2016."
Kevin Leon Stallings — California, 16-10278


ᐅ Lynnsey Michelle Stallings, California

Address: 7100 Pembroke Ave Bakersfield, CA 93308-3728

Bankruptcy Case 16-10278 Summary: "Lynnsey Michelle Stallings's bankruptcy, initiated in January 30, 2016 and concluded by April 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnsey Michelle Stallings — California, 16-10278


ᐅ Leonard Lee Stallion, California

Address: 9409 Chinook Ave Bakersfield, CA 93312

Bankruptcy Case 11-18098 Overview: "The bankruptcy filing by Leonard Lee Stallion, undertaken in July 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Leonard Lee Stallion — California, 11-18098


ᐅ Sondra Stamboolian, California

Address: 5512 Cherry Creek Ln Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 13-10623: "Sondra Stamboolian's bankruptcy, initiated in 01/31/2013 and concluded by May 11, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra Stamboolian — California, 13-10623


ᐅ Norma Sue Stamper, California

Address: 499 Pacheco Rd Spc 254 Bakersfield, CA 93307-4875

Snapshot of U.S. Bankruptcy Proceeding Case 14-16027: "Bakersfield, CA resident Norma Sue Stamper's 12/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015."
Norma Sue Stamper — California, 14-16027


ᐅ Dray B Stamper, California

Address: 2309 Akers Rd Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13134: "Dray B Stamper's bankruptcy, initiated in 04/06/2012 and concluded by 07.27.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dray B Stamper — California, 12-13134


ᐅ Harvey J Stamper, California

Address: 499 Pacheco Rd Spc 254 Bakersfield, CA 93307-4875

Bankruptcy Case 14-16027 Summary: "The bankruptcy record of Harvey J Stamper from Bakersfield, CA, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Harvey J Stamper — California, 14-16027


ᐅ Katherine D Stamper, California

Address: 6351 Akers Rd Spc 107 Bakersfield, CA 93313-3580

Bankruptcy Case 15-10174 Overview: "Katherine D Stamper's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/21/2015, led to asset liquidation, with the case closing in 04/21/2015."
Katherine D Stamper — California, 15-10174


ᐅ Jr Wendell Ray Stamps, California

Address: 623 El Tejon Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-17771: "Jr Wendell Ray Stamps's bankruptcy, initiated in 12/10/2013 and concluded by 2014-03-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wendell Ray Stamps — California, 13-17771


ᐅ Eva Stamps, California

Address: 3205 Heisey St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-19606: "In Bakersfield, CA, Eva Stamps filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2010."
Eva Stamps — California, 10-19606


ᐅ Shannon Rose Stancliff, California

Address: 2724 Driller Ave Bakersfield, CA 93306-2508

Concise Description of Bankruptcy Case 15-120147: "The bankruptcy filing by Shannon Rose Stancliff, undertaken in May 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-08-17 after liquidating assets."
Shannon Rose Stancliff — California, 15-12014


ᐅ Ronald J Standley, California

Address: 5807 Bridge Creek Ave Bakersfield, CA 93313

Bankruptcy Case 12-18170 Overview: "In a Chapter 7 bankruptcy case, Ronald J Standley from Bakersfield, CA, saw their proceedings start in September 2012 and complete by January 2013, involving asset liquidation."
Ronald J Standley — California, 12-18170


ᐅ Eric Standridge, California

Address: 12207 Magruder Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-19041: "The bankruptcy filing by Eric Standridge, undertaken in August 8, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in November 28, 2010 after liquidating assets."
Eric Standridge — California, 10-19041


ᐅ Trevor A Standridge, California

Address: 12207 Magruder Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-175107: "In a Chapter 7 bankruptcy case, Trevor A Standridge from Bakersfield, CA, saw his proceedings start in November 2013 and complete by 03/05/2014, involving asset liquidation."
Trevor A Standridge — California, 13-17510


ᐅ Billy Jack Standridge, California

Address: 19434 Endes St Bakersfield, CA 93308

Bankruptcy Case 13-13714 Overview: "Bakersfield, CA resident Billy Jack Standridge's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Billy Jack Standridge — California, 13-13714


ᐅ Phyllis Ann Stane, California

Address: 524 Shady Meadow Ct Bakersfield, CA 93308-9254

Bankruptcy Case 16-11458 Overview: "Phyllis Ann Stane's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 26, 2016, led to asset liquidation, with the case closing in 07/25/2016."
Phyllis Ann Stane — California, 16-11458


ᐅ William Jerry Stane, California

Address: 524 Shady Meadow Ct Bakersfield, CA 93308-9254

Snapshot of U.S. Bankruptcy Proceeding Case 16-11458: "The bankruptcy record of William Jerry Stane from Bakersfield, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2016."
William Jerry Stane — California, 16-11458


ᐅ Donna Marie Stanfield, California

Address: 11408 Colt Way Bakersfield, CA 93312

Bankruptcy Case 13-12046 Summary: "The bankruptcy record of Donna Marie Stanfield from Bakersfield, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2013."
Donna Marie Stanfield — California, 13-12046


ᐅ Michael Donovan Stanford, California

Address: 611 Sequoia Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-11181: "Michael Donovan Stanford's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2013, led to asset liquidation, with the case closing in June 2013."
Michael Donovan Stanford — California, 13-11181


ᐅ Dianna Lee Stanley, California

Address: 3507 Redlands Dr Bakersfield, CA 93306

Bankruptcy Case 12-18808 Summary: "Dianna Lee Stanley's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/18/2012, led to asset liquidation, with the case closing in January 26, 2013."
Dianna Lee Stanley — California, 12-18808


ᐅ Christopher Michael Stanley, California

Address: 9909 Commodore Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-12225: "The bankruptcy record of Christopher Michael Stanley from Bakersfield, CA, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Christopher Michael Stanley — California, 11-12225


ᐅ Richard Stanton, California

Address: 4200 Boise St Unit 6A Bakersfield, CA 93306

Bankruptcy Case 10-14267-SBB Overview: "In a Chapter 7 bankruptcy case, Richard Stanton from Bakersfield, CA, saw their proceedings start in March 2010 and complete by 06.21.2010, involving asset liquidation."
Richard Stanton — California, 10-14267


ᐅ John William Stark, California

Address: 622 S Fairfax Rd # 63 Bakersfield, CA 93307-3026

Bankruptcy Case 15-10551 Summary: "John William Stark's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-02-17, led to asset liquidation, with the case closing in May 18, 2015."
John William Stark — California, 15-10551


ᐅ Stanley Stark, California

Address: 1010 E Casa Loma Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-64064: "Stanley Stark's bankruptcy, initiated in December 6, 2010 and concluded by 03.28.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Stark — California, 10-64064


ᐅ Karen Stark, California

Address: 3017 Pendleton Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-644657: "The case of Karen Stark in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Stark — California, 10-64465


ᐅ Lance Lee Stark, California

Address: 2109 Lynwood St Bakersfield, CA 93306

Bankruptcy Case 11-17423 Overview: "In a Chapter 7 bankruptcy case, Lance Lee Stark from Bakersfield, CA, saw his proceedings start in Jun 29, 2011 and complete by October 19, 2011, involving asset liquidation."
Lance Lee Stark — California, 11-17423


ᐅ Davia Cheri Starkey, California

Address: 6104 Olive Knolls Dr Bakersfield, CA 93308-6502

Concise Description of Bankruptcy Case 14-133547: "Bakersfield, CA resident Davia Cheri Starkey's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Davia Cheri Starkey — California, 14-13354


ᐅ Wanda Jean Starling, California

Address: 6010 Pine Canyon Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-62541: "Bakersfield, CA resident Wanda Jean Starling's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Wanda Jean Starling — California, 11-62541


ᐅ Chanelle L Starling, California

Address: 5317 Shadow Stone St Bakersfield, CA 93313

Bankruptcy Case 12-11151 Overview: "The bankruptcy filing by Chanelle L Starling, undertaken in 2012-02-10 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/01/2012 after liquidating assets."
Chanelle L Starling — California, 12-11151


ᐅ Janay V Starling, California

Address: 4704 Planz Rd Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-12773: "In a Chapter 7 bankruptcy case, Janay V Starling from Bakersfield, CA, saw her proceedings start in 03.29.2012 and complete by 2012-07-19, involving asset liquidation."
Janay V Starling — California, 12-12773


ᐅ Clay Perry Starr, California

Address: 5831 Pine Canyon Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-165457: "In a Chapter 7 bankruptcy case, Clay Perry Starr from Bakersfield, CA, saw his proceedings start in 2012-07-27 and complete by November 16, 2012, involving asset liquidation."
Clay Perry Starr — California, 12-16545


ᐅ Rhonda Kristine Starr, California

Address: 8608 Sand Fox Ct Bakersfield, CA 93312-4018

Bankruptcy Case 14-14585 Overview: "The bankruptcy filing by Rhonda Kristine Starr, undertaken in Sep 17, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Rhonda Kristine Starr — California, 14-14585


ᐅ Jill Suzanne Starr, California

Address: PO Box 22584 Bakersfield, CA 93390-2584

Brief Overview of Bankruptcy Case 15-12476: "The case of Jill Suzanne Starr in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Suzanne Starr — California, 15-12476


ᐅ Jimmie Othell Starr, California

Address: 8608 Sand Fox Ct Bakersfield, CA 93312-4018

Snapshot of U.S. Bankruptcy Proceeding Case 14-14585: "Bakersfield, CA resident Jimmie Othell Starr's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Jimmie Othell Starr — California, 14-14585


ᐅ Brenda Gail Starr, California

Address: 9306 Lake Victoria Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-63205: "In Bakersfield, CA, Brenda Gail Starr filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Brenda Gail Starr — California, 11-63205


ᐅ Wanda Statler, California

Address: 1623 Lisle St Bakersfield, CA 93308

Bankruptcy Case 09-62614 Summary: "The bankruptcy record of Wanda Statler from Bakersfield, CA, shows a Chapter 7 case filed in Dec 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2010."
Wanda Statler — California, 09-62614


ᐅ Johnson Natalie Chevelle Staton, California

Address: 7608 Stockdale Hwy Apt A Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-160677: "The bankruptcy record of Johnson Natalie Chevelle Staton from Bakersfield, CA, shows a Chapter 7 case filed in 07.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2012."
Johnson Natalie Chevelle Staton — California, 12-16067


ᐅ Jesse Lee Stauffer, California

Address: 2811 Peerless Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-145797: "In Bakersfield, CA, Jesse Lee Stauffer filed for Chapter 7 bankruptcy in June 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jesse Lee Stauffer — California, 13-14579


ᐅ Thomas R Stearman, California

Address: 507 McCord Ave Apt 3 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-13567: "Thomas R Stearman's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 29, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Thomas R Stearman — California, 11-13567


ᐅ Nancy Faye Stebbing, California

Address: 605 Nettle Pl Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-150227: "Nancy Faye Stebbing's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05.31.2012, led to asset liquidation, with the case closing in September 20, 2012."
Nancy Faye Stebbing — California, 12-15022


ᐅ James Franklin Steed, California

Address: 10705 Topiary Dr Bakersfield, CA 93306-7811

Brief Overview of Bankruptcy Case 15-10617: "In a Chapter 7 bankruptcy case, James Franklin Steed from Bakersfield, CA, saw his proceedings start in 02.23.2015 and complete by 05/24/2015, involving asset liquidation."
James Franklin Steed — California, 15-10617


ᐅ Krystina Leigh Steed, California

Address: 10705 Topiary Dr Bakersfield, CA 93306-7811

Bankruptcy Case 15-10617 Summary: "Krystina Leigh Steed's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 23, 2015, led to asset liquidation, with the case closing in May 2015."
Krystina Leigh Steed — California, 15-10617


ᐅ Randy L Steed, California

Address: 13205 Seann Ct Bakersfield, CA 93314

Bankruptcy Case 11-17985 Summary: "Randy L Steed's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 15, 2011, led to asset liquidation, with the case closing in Nov 4, 2011."
Randy L Steed — California, 11-17985


ᐅ Christopher Daniel Steele, California

Address: 8101 Camino Media Apt 35 Bakersfield, CA 93311

Bankruptcy Case 11-63989 Overview: "The bankruptcy filing by Christopher Daniel Steele, undertaken in 2011-12-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Christopher Daniel Steele — California, 11-63989


ᐅ Christopher Edwin Steers, California

Address: 6713 Klamath Way Apt D Bakersfield, CA 93309-7890

Concise Description of Bankruptcy Case 15-130247: "Bakersfield, CA resident Christopher Edwin Steers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Christopher Edwin Steers — California, 15-13024


ᐅ Roy W Steers, California

Address: 904 McGregor Ave Bakersfield, CA 93308

Bankruptcy Case 11-14438 Overview: "In a Chapter 7 bankruptcy case, Roy W Steers from Bakersfield, CA, saw their proceedings start in 2011-04-17 and complete by 2011-08-07, involving asset liquidation."
Roy W Steers — California, 11-14438


ᐅ Trisha Lee Steers, California

Address: 1316 Saxon Way Bakersfield, CA 93304-4545

Bankruptcy Case 15-13024 Summary: "In Bakersfield, CA, Trisha Lee Steers filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Trisha Lee Steers — California, 15-13024


ᐅ Ruth Sara Stein, California

Address: 2404 Carlita Rd Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-19440: "The bankruptcy filing by Ruth Sara Stein, undertaken in Nov 9, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.17.2013 after liquidating assets."
Ruth Sara Stein — California, 12-19440


ᐅ Ryan Gunner Stenderup, California

Address: 9417 Seabeck Ave Bakersfield, CA 93312

Bankruptcy Case 11-60034 Summary: "In Bakersfield, CA, Ryan Gunner Stenderup filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-27."
Ryan Gunner Stenderup — California, 11-60034


ᐅ Loreen J Stephens, California

Address: 2609 Earlene Ave Bakersfield, CA 93304-7046

Concise Description of Bankruptcy Case 16-123137: "The case of Loreen J Stephens in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loreen J Stephens — California, 16-12313


ᐅ Sharon Louise Stephens, California

Address: 312 Clifton St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-63474: "Bakersfield, CA resident Sharon Louise Stephens's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2012."
Sharon Louise Stephens — California, 11-63474


ᐅ Brian Dexter Stephens, California

Address: 5302 Fountain Grass Ave Bakersfield, CA 93313

Bankruptcy Case 13-16843 Overview: "In Bakersfield, CA, Brian Dexter Stephens filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Brian Dexter Stephens — California, 13-16843


ᐅ Brian Lee Stephens, California

Address: 3413 Harmony Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-15543: "In Bakersfield, CA, Brian Lee Stephens filed for Chapter 7 bankruptcy in 08.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2013."
Brian Lee Stephens — California, 13-15543


ᐅ Vivian Stephens, California

Address: 6309 Castlepoint St Bakersfield, CA 93313

Bankruptcy Case 10-60128 Overview: "Vivian Stephens's bankruptcy, initiated in August 31, 2010 and concluded by 12.21.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Stephens — California, 10-60128


ᐅ Jason Stephens, California

Address: 12130 Hill Country Dr Bakersfield, CA 93312

Bankruptcy Case 10-19066 Overview: "Jason Stephens's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 9, 2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Jason Stephens — California, 10-19066


ᐅ Roger Stephenson, California

Address: 6820 Betty St Bakersfield, CA 93307

Bankruptcy Case 10-13144 Summary: "The bankruptcy record of Roger Stephenson from Bakersfield, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Roger Stephenson — California, 10-13144


ᐅ Scott D Sterling, California

Address: 620 Greenwood Meadow Ln Unit 2 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-12170: "Bakersfield, CA resident Scott D Sterling's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Scott D Sterling — California, 11-12170


ᐅ Joann Sterling, California

Address: 1401 Windsor St Bakersfield, CA 93307-3865

Bankruptcy Case 14-14820 Summary: "The bankruptcy record of Joann Sterling from Bakersfield, CA, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Joann Sterling — California, 14-14820


ᐅ John P Sterling, California

Address: 3602 Jean St Bakersfield, CA 93306

Bankruptcy Case 12-13377 Summary: "Bakersfield, CA resident John P Sterling's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
John P Sterling — California, 12-13377


ᐅ Jr Shelby Sterling, California

Address: 14013 Castlemaine Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-63285: "In Bakersfield, CA, Jr Shelby Sterling filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Jr Shelby Sterling — California, 10-63285


ᐅ Gwen Sterry, California

Address: 15761 Chateau Montelena Dr Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-17311: "The bankruptcy filing by Gwen Sterry, undertaken in 2013-11-14 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 22, 2014 after liquidating assets."
Gwen Sterry — California, 13-17311


ᐅ Juana M Steve, California

Address: 5201 Cherry Tree Ln Bakersfield, CA 93309

Bankruptcy Case 11-12671 Overview: "Juana M Steve's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 8, 2011, led to asset liquidation, with the case closing in June 2011."
Juana M Steve — California, 11-12671


ᐅ Alan Ray Stevens, California

Address: 8405 Persimmon Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-14262: "In a Chapter 7 bankruptcy case, Alan Ray Stevens from Bakersfield, CA, saw his proceedings start in 2012-05-10 and complete by 2012-08-30, involving asset liquidation."
Alan Ray Stevens — California, 12-14262


ᐅ Larry Stevens, California

Address: 815 Buchanan Ct Bakersfield, CA 93308

Bankruptcy Case 10-11045 Summary: "The bankruptcy record of Larry Stevens from Bakersfield, CA, shows a Chapter 7 case filed in 02.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2010."
Larry Stevens — California, 10-11045


ᐅ Jr William Allan Stevens, California

Address: 12211 Flat Iron Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-166707: "Jr William Allan Stevens's bankruptcy, initiated in Jul 31, 2012 and concluded by 11.20.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Allan Stevens — California, 12-16670


ᐅ Melvin Clint Stevens, California

Address: 3705 Basin Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-19218: "Melvin Clint Stevens's bankruptcy, initiated in Oct 31, 2012 and concluded by February 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Clint Stevens — California, 12-19218


ᐅ Brandon Stevens, California

Address: 11600 Judy Ave Bakersfield, CA 93312

Bankruptcy Case 11-19534 Summary: "In a Chapter 7 bankruptcy case, Brandon Stevens from Bakersfield, CA, saw their proceedings start in 08.24.2011 and complete by December 2011, involving asset liquidation."
Brandon Stevens — California, 11-19534


ᐅ Raquel Stevens, California

Address: 3905 Rio Del Norte St Bakersfield, CA 93308

Bankruptcy Case 09-62744 Overview: "The bankruptcy filing by Raquel Stevens, undertaken in 2009-12-30 in Bakersfield, CA under Chapter 7, concluded with discharge in April 9, 2010 after liquidating assets."
Raquel Stevens — California, 09-62744


ᐅ Reah Dial Stevens, California

Address: 11009 Vista Del Christo Dr Bakersfield, CA 93311

Bankruptcy Case 12-14484 Summary: "The bankruptcy filing by Reah Dial Stevens, undertaken in May 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/06/2012 after liquidating assets."
Reah Dial Stevens — California, 12-14484


ᐅ Gary Lee Stevenson, California

Address: 12317 Winn Ave Bakersfield, CA 93312-3572

Brief Overview of Bankruptcy Case 16-12038: "In Bakersfield, CA, Gary Lee Stevenson filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Gary Lee Stevenson — California, 16-12038


ᐅ Nicholas Grant Stevenson, California

Address: 1232 Wilson Ave Bakersfield, CA 93308

Bankruptcy Case 09-19747 Summary: "Nicholas Grant Stevenson's bankruptcy, initiated in October 8, 2009 and concluded by Jan 16, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Grant Stevenson — California, 09-19747


ᐅ Kenneth Stevenson, California

Address: 7009 Rogue River Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-19291: "The case of Kenneth Stevenson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stevenson — California, 09-19291


ᐅ Thomas Peter Stevenson, California

Address: 2600 Park Meadows Dr # I202 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-14218: "In a Chapter 7 bankruptcy case, Thomas Peter Stevenson from Bakersfield, CA, saw his proceedings start in 2013-06-17 and complete by September 2013, involving asset liquidation."
Thomas Peter Stevenson — California, 13-14218


ᐅ Adrienne A Stevenson, California

Address: 11656 Elijah Way Bakersfield, CA 93307-9526

Brief Overview of Bankruptcy Case 15-13223: "The case of Adrienne A Stevenson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne A Stevenson — California, 15-13223


ᐅ Valerie Ellen Stevenson, California

Address: 12317 Winn Ave Bakersfield, CA 93312-3572

Bankruptcy Case 16-12038 Overview: "Bakersfield, CA resident Valerie Ellen Stevenson's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2016."
Valerie Ellen Stevenson — California, 16-12038


ᐅ Jamie Stevenson, California

Address: 120 S Plymouth Ave Apt A Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-13322: "The bankruptcy filing by Jamie Stevenson, undertaken in 2010-03-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Jamie Stevenson — California, 10-13322


ᐅ Denise Steverson, California

Address: 5108 La Pinta Maria Dr Bakersfield, CA 93307

Bankruptcy Case 10-14728 Overview: "The bankruptcy record of Denise Steverson from Bakersfield, CA, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Denise Steverson — California, 10-14728


ᐅ Sue Ann Steward, California

Address: 2520 Chester Ln Bakersfield, CA 93304

Bankruptcy Case 13-11596 Summary: "In a Chapter 7 bankruptcy case, Sue Ann Steward from Bakersfield, CA, saw her proceedings start in 2013-03-09 and complete by 2013-06-17, involving asset liquidation."
Sue Ann Steward — California, 13-11596


ᐅ Annette Stewart, California

Address: 903 Hacienda Dr Bakersfield, CA 93307

Bankruptcy Case 09-60599 Overview: "The case of Annette Stewart in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Stewart — California, 09-60599


ᐅ Aaron Linc Stewart, California

Address: 12205 Fairburn Way Bakersfield, CA 93312-5807

Bankruptcy Case 15-10303 Overview: "In Bakersfield, CA, Aaron Linc Stewart filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Aaron Linc Stewart — California, 15-10303


ᐅ Andrea Stewart, California

Address: 9104 Aboudara Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-181277: "Andrea Stewart's bankruptcy, initiated in 07/21/2010 and concluded by Nov 10, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Stewart — California, 10-18127


ᐅ Andrea Marie Stewart, California

Address: 12205 Fairburn Way Bakersfield, CA 93312-5807

Brief Overview of Bankruptcy Case 15-10303: "The bankruptcy filing by Andrea Marie Stewart, undertaken in January 30, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Andrea Marie Stewart — California, 15-10303