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 Robert C Taylor, California

Address: 6712 Olive Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-138107: "The case of Robert C Taylor in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Taylor — California, 12-13810


ᐅ James R Taylor, California

Address: 8711 Kayak Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-13376: "In a Chapter 7 bankruptcy case, James R Taylor from Bakersfield, CA, saw their proceedings start in Apr 13, 2012 and complete by August 2012, involving asset liquidation."
James R Taylor — California, 12-13376


ᐅ Katherine Ann Taylor, California

Address: 615 Linda Vista Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-12934: "The bankruptcy record of Katherine Ann Taylor from Bakersfield, CA, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02."
Katherine Ann Taylor — California, 13-12934


ᐅ Joann Taylor, California

Address: 6407 Newhall Ln Bakersfield, CA 93313-2788

Brief Overview of Bankruptcy Case 15-14825: "In a Chapter 7 bankruptcy case, Joann Taylor from Bakersfield, CA, saw her proceedings start in 12.17.2015 and complete by March 16, 2016, involving asset liquidation."
Joann Taylor — California, 15-14825


ᐅ Price Taylor, California

Address: 2880 N Inyo St Bakersfield, CA 93305

Bankruptcy Case 10-10622 Overview: "The bankruptcy record of Price Taylor from Bakersfield, CA, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Price Taylor — California, 10-10622


ᐅ Linda Kay Taylor, California

Address: 4115 Ardmore Ave Apt 1 Bakersfield, CA 93309-7214

Bankruptcy Case 16-11876 Overview: "Bakersfield, CA resident Linda Kay Taylor's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Linda Kay Taylor — California, 16-11876


ᐅ Javon Andria Taylor, California

Address: 8440 Westwold Dr Apt A Bakersfield, CA 93311

Bankruptcy Case 12-16760 Summary: "In a Chapter 7 bankruptcy case, Javon Andria Taylor from Bakersfield, CA, saw her proceedings start in 2012-08-01 and complete by 11.21.2012, involving asset liquidation."
Javon Andria Taylor — California, 12-16760


ᐅ Dennis Neil Taylor, California

Address: 7409 Penny Marie Ave Bakersfield, CA 93308-2736

Bankruptcy Case 14-13169 Summary: "The case of Dennis Neil Taylor in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Neil Taylor — California, 14-13169


ᐅ Ronald Kirk Taylor, California

Address: 316 Warren Ave Apt 3 Bakersfield, CA 93308

Bankruptcy Case 13-14575 Summary: "In a Chapter 7 bankruptcy case, Ronald Kirk Taylor from Bakersfield, CA, saw his proceedings start in 2013-06-29 and complete by October 7, 2013, involving asset liquidation."
Ronald Kirk Taylor — California, 13-14575


ᐅ Tyrone Taylor, California

Address: 3703 Singleton Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-16926: "The case of Tyrone Taylor in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone Taylor — California, 13-16926


ᐅ John Madison Taylor, California

Address: 14035 Rosedale Hwy Spc 103 Bakersfield, CA 93314

Bankruptcy Case 12-19512 Summary: "The case of John Madison Taylor in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Madison Taylor — California, 12-19512


ᐅ Tommy Earl Taylor, California

Address: 6407 Newhall Ln Bakersfield, CA 93313-2788

Concise Description of Bankruptcy Case 15-148257: "In a Chapter 7 bankruptcy case, Tommy Earl Taylor from Bakersfield, CA, saw his proceedings start in December 2015 and complete by March 16, 2016, involving asset liquidation."
Tommy Earl Taylor — California, 15-14825


ᐅ Martha Isabel Taylor, California

Address: 11513 Talladega Ct Bakersfield, CA 93312-6457

Bankruptcy Case 2014-11573 Overview: "Martha Isabel Taylor's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Isabel Taylor — California, 2014-11573


ᐅ Peggy Whittaker Taylor, California

Address: 3712 Garnsey Ln Bakersfield, CA 93309-1882

Bankruptcy Case 09-60668 Overview: "Filing for Chapter 13 bankruptcy in 2009-10-31, Peggy Whittaker Taylor from Bakersfield, CA, structured a repayment plan, achieving discharge in March 2013."
Peggy Whittaker Taylor — California, 09-60668


ᐅ Marjorie Ann Teague, California

Address: 1208 S Chester Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-110827: "Bakersfield, CA resident Marjorie Ann Teague's 2012-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Marjorie Ann Teague — California, 12-11082


ᐅ Dale A Tedrow, California

Address: 5918 Sunny Palms Ave Bakersfield, CA 93309-3519

Snapshot of U.S. Bankruptcy Proceeding Case 16-12452: "The case of Dale A Tedrow in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale A Tedrow — California, 16-12452


ᐅ Brian Teeters, California

Address: 315 Emerald Isle Way Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-11070: "Brian Teeters's bankruptcy, initiated in 2012-02-08 and concluded by 05.30.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Teeters — California, 12-11070


ᐅ Jerald Allen Teixeira, California

Address: 2800 Giovanetti Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-135337: "In a Chapter 7 bankruptcy case, Jerald Allen Teixeira from Bakersfield, CA, saw his proceedings start in 05.17.2013 and complete by 08.25.2013, involving asset liquidation."
Jerald Allen Teixeira — California, 13-13533


ᐅ Julio Tejada, California

Address: 803 Greenwood Meadow Ln Bakersfield, CA 93308-9833

Snapshot of U.S. Bankruptcy Proceeding Case 14-11023: "The bankruptcy filing by Julio Tejada, undertaken in March 3, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Julio Tejada — California, 14-11023


ᐅ Rafael Tejeda, California

Address: 4502 Pebble Creek Dr Apt C Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-61779: "Bakersfield, CA resident Rafael Tejeda's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Rafael Tejeda — California, 10-61779


ᐅ Alfredo Tejeda, California

Address: 10202 Pinnacle Ridge Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-601327: "The case of Alfredo Tejeda in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Tejeda — California, 10-60132


ᐅ Eugene Telese, California

Address: 12901 Brimhall Rd Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-154447: "The case of Eugene Telese in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Telese — California, 10-15444


ᐅ Mayra Tellez, California

Address: PO Box 9877 Bakersfield, CA 93389

Bankruptcy Case 11-16762 Summary: "Bakersfield, CA resident Mayra Tellez's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Mayra Tellez — California, 11-16762


ᐅ Pedro Tellez, California

Address: 4815 Shirley Ln Bakersfield, CA 93307-3138

Brief Overview of Bankruptcy Case 14-16046: "Bakersfield, CA resident Pedro Tellez's December 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Pedro Tellez — California, 14-16046


ᐅ Eliu Ibarra Tellez, California

Address: 1733 Pyxis St Bakersfield, CA 93306

Bankruptcy Case 13-10250 Overview: "In a Chapter 7 bankruptcy case, Eliu Ibarra Tellez from Bakersfield, CA, saw their proceedings start in 2013-01-15 and complete by 04.25.2013, involving asset liquidation."
Eliu Ibarra Tellez — California, 13-10250


ᐅ Frank Tellez, California

Address: 3512 Grissom St Bakersfield, CA 93309-6219

Snapshot of U.S. Bankruptcy Proceeding Case 15-13818: "The case of Frank Tellez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Tellez — California, 15-13818


ᐅ Tiffany Temple, California

Address: 8710 Cape Flattery Dr Bakersfield, CA 93312

Bankruptcy Case 10-17365 Summary: "The bankruptcy record of Tiffany Temple from Bakersfield, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Tiffany Temple — California, 10-17365


ᐅ Stephanie L Tennison, California

Address: 5012 Otters Meadow Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-143367: "Stephanie L Tennison's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/14/2012, led to asset liquidation, with the case closing in 09/03/2012."
Stephanie L Tennison — California, 12-14336


ᐅ Virginia Nadine Medina Tenorio, California

Address: 3000 Evans Way Bakersfield, CA 93313-4606

Bankruptcy Case 14-14365 Summary: "Virginia Nadine Medina Tenorio's bankruptcy, initiated in August 31, 2014 and concluded by 2014-11-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Nadine Medina Tenorio — California, 14-14365


ᐅ Jamallah Tyesha Terrance, California

Address: 4815 Montaro Ct Apt B Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-65099: "The bankruptcy filing by Jamallah Tyesha Terrance, undertaken in December 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-04-22 after liquidating assets."
Jamallah Tyesha Terrance — California, 10-65099


ᐅ Kendrial Jerome Terrance, California

Address: 2224 S Real Rd Apt 11 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-16681: "Kendrial Jerome Terrance's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-10-14, led to asset liquidation, with the case closing in January 2014."
Kendrial Jerome Terrance — California, 13-16681


ᐅ Dora G Terrasas, California

Address: 505 Danielle St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-601927: "Bakersfield, CA resident Dora G Terrasas's 09/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2011."
Dora G Terrasas — California, 11-60192


ᐅ Baldomar Terrazas, California

Address: 2715 Giovanetti Ave Bakersfield, CA 93313

Bankruptcy Case 10-10716 Summary: "The bankruptcy filing by Baldomar Terrazas, undertaken in 01/26/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Baldomar Terrazas — California, 10-10716


ᐅ Caroline R Terrazas, California

Address: 4201 Oldcastle Ave Bakersfield, CA 93313

Bankruptcy Case 11-19280 Summary: "Caroline R Terrazas's bankruptcy, initiated in 08.17.2011 and concluded by December 7, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline R Terrazas — California, 11-19280


ᐅ Christopher Mark Terrazas, California

Address: 1209 Dahlgren Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-188967: "The bankruptcy record of Christopher Mark Terrazas from Bakersfield, CA, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2011."
Christopher Mark Terrazas — California, 11-18896


ᐅ Daniel Terrazas, California

Address: 4608 Lookout Mountain Ct Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-118927: "In a Chapter 7 bankruptcy case, Daniel Terrazas from Bakersfield, CA, saw his proceedings start in 2013-03-21 and complete by Jun 29, 2013, involving asset liquidation."
Daniel Terrazas — California, 13-11892


ᐅ Irene Terrazas, California

Address: 401 Richards Ave Bakersfield, CA 93307-2637

Brief Overview of Bankruptcy Case 16-11440: "In Bakersfield, CA, Irene Terrazas filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2016."
Irene Terrazas — California, 16-11440


ᐅ Jr Arturo Ramirez Terrazas, California

Address: 9005 Anchor Island Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-16055: "Jr Arturo Ramirez Terrazas's bankruptcy, initiated in May 25, 2011 and concluded by Sep 14, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arturo Ramirez Terrazas — California, 11-16055


ᐅ Lionel Terrazas, California

Address: 9537 Mountain View Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-112277: "In a Chapter 7 bankruptcy case, Lionel Terrazas from Bakersfield, CA, saw his proceedings start in Feb 8, 2010 and complete by 2010-05-19, involving asset liquidation."
Lionel Terrazas — California, 10-11227


ᐅ Victor Terrazas, California

Address: 9537 Mountain View Rd Bakersfield, CA 93307-9785

Concise Description of Bankruptcy Case 14-142477: "Victor Terrazas's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 25, 2014, led to asset liquidation, with the case closing in 2014-11-23."
Victor Terrazas — California, 14-14247


ᐅ Yolanda Terrazas, California

Address: 4007 Harvard Dr Bakersfield, CA 93306-2118

Bankruptcy Case 2014-11532 Summary: "The case of Yolanda Terrazas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Terrazas — California, 2014-11532


ᐅ Agbonkhese Tracy Larue Terrel, California

Address: 6109 Ocean Jasper Dr Bakersfield, CA 93313

Bankruptcy Case 12-19701 Summary: "Bakersfield, CA resident Agbonkhese Tracy Larue Terrel's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Agbonkhese Tracy Larue Terrel — California, 12-19701


ᐅ Victoria La Rue Terrel, California

Address: 4207 Kilkenny Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-16661: "In Bakersfield, CA, Victoria La Rue Terrel filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Victoria La Rue Terrel — California, 12-16661


ᐅ Gene Terrell, California

Address: 604 Partridge Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62764: "The bankruptcy record of Gene Terrell from Bakersfield, CA, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Gene Terrell — California, 10-62764


ᐅ Theresa Marie Terry, California

Address: 6213 Brewer Creek Dr Bakersfield, CA 93313-5913

Snapshot of U.S. Bankruptcy Proceeding Case 16-30228-dof: "Bakersfield, CA resident Theresa Marie Terry's Feb 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-04."
Theresa Marie Terry — California, 16-30228


ᐅ Daniel Ray Terry, California

Address: 6213 Brewer Creek Dr Bakersfield, CA 93313-5913

Brief Overview of Bankruptcy Case 16-30228-dof: "In a Chapter 7 bankruptcy case, Daniel Ray Terry from Bakersfield, CA, saw his proceedings start in February 4, 2016 and complete by 05.04.2016, involving asset liquidation."
Daniel Ray Terry — California, 16-30228


ᐅ James Edward Terry, California

Address: 12409 Sawtooth Ave Bakersfield, CA 93312-5104

Bankruptcy Case 16-12286 Summary: "Bakersfield, CA resident James Edward Terry's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
James Edward Terry — California, 16-12286


ᐅ Mandi Tessen, California

Address: 7501 Scarlet River Dr # P Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-10880: "Bakersfield, CA resident Mandi Tessen's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Mandi Tessen — California, 10-10880


ᐅ Rawnni Sue Tetzschner, California

Address: 4509 Highland Hills St Bakersfield, CA 93308-6701

Bankruptcy Case 14-14313 Overview: "The bankruptcy record of Rawnni Sue Tetzschner from Bakersfield, CA, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Rawnni Sue Tetzschner — California, 14-14313


ᐅ Brandon Thacker, California

Address: 802 Taft Ave Bakersfield, CA 93308

Bankruptcy Case 10-15883 Summary: "The bankruptcy record of Brandon Thacker from Bakersfield, CA, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2010."
Brandon Thacker — California, 10-15883


ᐅ Oun Than, California

Address: 3535 Stine Rd Spc 50 Bakersfield, CA 93309-6692

Concise Description of Bankruptcy Case 15-134577: "Oun Than's bankruptcy, initiated in Aug 31, 2015 and concluded by November 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oun Than — California, 15-13457


ᐅ Harry Thein, California

Address: 7007 Blaze Rose St Bakersfield, CA 93313

Bankruptcy Case 10-60823 Overview: "The case of Harry Thein in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Thein — California, 10-60823


ᐅ James Thein, California

Address: 6409 Edgemont Dr Bakersfield, CA 93309

Bankruptcy Case 10-63724 Summary: "In a Chapter 7 bankruptcy case, James Thein from Bakersfield, CA, saw their proceedings start in 2010-11-30 and complete by 2011-03-22, involving asset liquidation."
James Thein — California, 10-63724


ᐅ Maurice Theriault, California

Address: PO Box 9112 Bakersfield, CA 93389

Snapshot of U.S. Bankruptcy Proceeding Case 10-13901: "Maurice Theriault's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.13.2010, led to asset liquidation, with the case closing in July 2010."
Maurice Theriault — California, 10-13901


ᐅ Tyler L Theroux, California

Address: 5813 Wilson Rd Bakersfield, CA 93309-8784

Snapshot of U.S. Bankruptcy Proceeding Case 16-11918: "The bankruptcy filing by Tyler L Theroux, undertaken in 05/27/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Tyler L Theroux — California, 16-11918


ᐅ Carl Thibodeaux, California

Address: 10612 Prairie Stone Pl Bakersfield, CA 93311

Bankruptcy Case 10-16090 Summary: "Carl Thibodeaux's bankruptcy, initiated in 2010-05-28 and concluded by 09.05.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Thibodeaux — California, 10-16090


ᐅ Kohl Michael Thibodeax, California

Address: 11424 Revolution Rd Bakersfield, CA 93312-8290

Brief Overview of Bankruptcy Case 14-15640: "The bankruptcy record of Kohl Michael Thibodeax from Bakersfield, CA, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Kohl Michael Thibodeax — California, 14-15640


ᐅ Betty Joyce Thiel, California

Address: 8536 Kern Canyon Rd Spc 135 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-17135: "In Bakersfield, CA, Betty Joyce Thiel filed for Chapter 7 bankruptcy in 06.22.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Betty Joyce Thiel — California, 11-17135


ᐅ Tyler Dean Thieman, California

Address: 331 Ray St Bakersfield, CA 93308-2445

Snapshot of U.S. Bankruptcy Proceeding Case 15-11839: "Tyler Dean Thieman's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/06/2015, led to asset liquidation, with the case closing in 2015-08-04."
Tyler Dean Thieman — California, 15-11839


ᐅ Van Thierry, California

Address: 5103 Glacier Canyon Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-156757: "Van Thierry's bankruptcy, initiated in 05/21/2010 and concluded by Aug 29, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Thierry — California, 10-15675


ᐅ Lauren Thomas, California

Address: 4101 Pinewood Lake Dr Bakersfield, CA 93309

Bankruptcy Case 09-61650 Overview: "Lauren Thomas's bankruptcy, initiated in 11/30/2009 and concluded by March 10, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Thomas — California, 09-61650


ᐅ Barry Thomas, California

Address: 1114 Castaic Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-179667: "Bakersfield, CA resident Barry Thomas's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Barry Thomas — California, 10-17966


ᐅ Rhonda Ann Thomas, California

Address: 180 Kings Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-17247: "Rhonda Ann Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2013, led to asset liquidation, with the case closing in 2014-02-20."
Rhonda Ann Thomas — California, 13-17247


ᐅ Harry Merrill Thomas, California

Address: 190 Par Ln Bakersfield, CA 93308-1021

Snapshot of U.S. Bankruptcy Proceeding Case 15-13833: "The bankruptcy filing by Harry Merrill Thomas, undertaken in 2015-09-30 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Harry Merrill Thomas — California, 15-13833


ᐅ Jayson A Thomas, California

Address: 6106 Autumn Crest Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-103997: "In a Chapter 7 bankruptcy case, Jayson A Thomas from Bakersfield, CA, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Jayson A Thomas — California, 11-10399


ᐅ Cathy Thomas, California

Address: 6401 Rio De Janeiro Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-123807: "Cathy Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-19, led to asset liquidation, with the case closing in 2012-07-09."
Cathy Thomas — California, 12-12380


ᐅ Vanessa Diana Thomas, California

Address: 708 Merrimac Ave Bakersfield, CA 93304

Bankruptcy Case 13-12291 Summary: "Vanessa Diana Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 30, 2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Vanessa Diana Thomas — California, 13-12291


ᐅ Joshua M Thomas, California

Address: 11724 Stellar Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-15843: "The bankruptcy filing by Joshua M Thomas, undertaken in May 20, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Joshua M Thomas — California, 11-15843


ᐅ John Patrick Thomas, California

Address: 8525 Harbor Club Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-109437: "John Patrick Thomas's bankruptcy, initiated in 2012-02-02 and concluded by 05/24/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Patrick Thomas — California, 12-10943


ᐅ Michael Troy Thomas, California

Address: 4410 Silver Maple Ct Bakersfield, CA 93313

Bankruptcy Case 13-12668 Overview: "Michael Troy Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-15, led to asset liquidation, with the case closing in July 2013."
Michael Troy Thomas — California, 13-12668


ᐅ Randy Corwin Thomas, California

Address: 4712 Jackson Ridge Ave Bakersfield, CA 93313-5569

Brief Overview of Bankruptcy Case 08-17091: "In their Chapter 13 bankruptcy case filed in Nov 3, 2008, Bakersfield, CA's Randy Corwin Thomas agreed to a debt repayment plan, which was successfully completed by 12.31.2013."
Randy Corwin Thomas — California, 08-17091


ᐅ Carl William Thomas, California

Address: 1816 Ocean View Dr Bakersfield, CA 93307

Bankruptcy Case 13-10642 Summary: "Carl William Thomas's bankruptcy, initiated in January 2013 and concluded by 2013-05-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl William Thomas — California, 13-10642


ᐅ Charissa A Thomas, California

Address: 6811 Telford Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-13680: "The bankruptcy filing by Charissa A Thomas, undertaken in 05/24/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in September 1, 2013 after liquidating assets."
Charissa A Thomas — California, 13-13680


ᐅ Seth David Thomas, California

Address: 3302 Champagne Way Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-102567: "In Bakersfield, CA, Seth David Thomas filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Seth David Thomas — California, 11-10256


ᐅ Gloria Rose Thomas, California

Address: 3400 Mountain View St Apt 200 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-10693: "The bankruptcy filing by Gloria Rose Thomas, undertaken in 2013-01-31 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Gloria Rose Thomas — California, 13-10693


ᐅ Ricky Thomas, California

Address: 1404 Sutter Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-60798: "In a Chapter 7 bankruptcy case, Ricky Thomas from Bakersfield, CA, saw his proceedings start in 11.04.2009 and complete by 02/12/2010, involving asset liquidation."
Ricky Thomas — California, 09-60798


ᐅ Shane Thomas, California

Address: 3209 Sierra Meadows Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-13412: "The bankruptcy record of Shane Thomas from Bakersfield, CA, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2010."
Shane Thomas — California, 10-13412


ᐅ Brian Thomas, California

Address: 4939 Shadow Stone St Bakersfield, CA 93313

Bankruptcy Case 10-19484 Summary: "Brian Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-20, led to asset liquidation, with the case closing in Dec 10, 2010."
Brian Thomas — California, 10-19484


ᐅ Jon Thomas, California

Address: 3001 River Blvd Bakersfield, CA 93305

Bankruptcy Case 10-16187 Overview: "The bankruptcy record of Jon Thomas from Bakersfield, CA, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Jon Thomas — California, 10-16187


ᐅ Jake Earl Thomas, California

Address: 5702 Lucca Ct Bakersfield, CA 93308-7104

Bankruptcy Case 14-13230 Summary: "Jake Earl Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-24, led to asset liquidation, with the case closing in 2014-09-22."
Jake Earl Thomas — California, 14-13230


ᐅ Luke Edward Thomas, California

Address: 212 Hewlett St Bakersfield, CA 93309-1511

Snapshot of U.S. Bankruptcy Proceeding Case 14-10039: "In a Chapter 7 bankruptcy case, Luke Edward Thomas from Bakersfield, CA, saw his proceedings start in 01.06.2014 and complete by 04/06/2014, involving asset liquidation."
Luke Edward Thomas — California, 14-10039


ᐅ Jr Eulas Thomas, California

Address: 6009 Hill Dale Ct Apt D Bakersfield, CA 93306

Concise Description of Bankruptcy Case 09-627137: "Jr Eulas Thomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/30/2009, led to asset liquidation, with the case closing in 2010-04-09."
Jr Eulas Thomas — California, 09-62713


ᐅ Jennifer Thomas, California

Address: 13009 Ridgeway Meadows Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-18898: "The case of Jennifer Thomas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Thomas — California, 11-18898


ᐅ Nickolas Thomas, California

Address: 4405 Monitor St Bakersfield, CA 93307

Bankruptcy Case 10-11510 Overview: "Nickolas Thomas's bankruptcy, initiated in Feb 16, 2010 and concluded by 2010-05-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nickolas Thomas — California, 10-11510


ᐅ Shirley Ann Thomas, California

Address: 214 Harding Ave Bakersfield, CA 93308

Bankruptcy Case 12-10750 Summary: "The bankruptcy filing by Shirley Ann Thomas, undertaken in 2012-01-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.21.2012 after liquidating assets."
Shirley Ann Thomas — California, 12-10750


ᐅ Jr Charles Jerald Thompson, California

Address: 4120 Coronado Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-17215: "The case of Jr Charles Jerald Thompson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Jerald Thompson — California, 11-17215


ᐅ Kimberly Sue Thompson, California

Address: 15911 Tradition Ct Bakersfield, CA 93314-7874

Concise Description of Bankruptcy Case 15-137487: "The bankruptcy filing by Kimberly Sue Thompson, undertaken in September 25, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Kimberly Sue Thompson — California, 15-13748


ᐅ Lauren Vanita Thompson, California

Address: 144 W Pilot Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-194497: "The bankruptcy filing by Lauren Vanita Thompson, undertaken in 2011-08-22 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.12.2011 after liquidating assets."
Lauren Vanita Thompson — California, 11-19449


ᐅ Kristen Michele Thompson, California

Address: 1901 Hasti Acres Dr Apt B Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-15885: "Bakersfield, CA resident Kristen Michele Thompson's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Kristen Michele Thompson — California, 13-15885


ᐅ Falina Ann Thompson, California

Address: 10819 Ponta Pora Pl Bakersfield, CA 93306-7428

Bankruptcy Case 16-12374 Overview: "Bakersfield, CA resident Falina Ann Thompson's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Falina Ann Thompson — California, 16-12374


ᐅ Kabari Jamil Thompson, California

Address: 15911 Tradition Ct Bakersfield, CA 93314-7874

Brief Overview of Bankruptcy Case 15-13748: "The bankruptcy filing by Kabari Jamil Thompson, undertaken in 09.25.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Kabari Jamil Thompson — California, 15-13748


ᐅ Kenneth Alan Thompson, California

Address: 5212 Swaps Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-185897: "The bankruptcy record of Kenneth Alan Thompson from Bakersfield, CA, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Kenneth Alan Thompson — California, 12-18589


ᐅ Charles F Thompson, California

Address: 3321 Moss St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-12271: "Charles F Thompson's bankruptcy, initiated in Mar 15, 2012 and concluded by July 5, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Thompson — California, 12-12271


ᐅ Carey Thompson, California

Address: 7612 Sutters Mill St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-64814: "In a Chapter 7 bankruptcy case, Carey Thompson from Bakersfield, CA, saw their proceedings start in 12/23/2010 and complete by 2011-04-14, involving asset liquidation."
Carey Thompson — California, 10-64814


ᐅ Dora Thompson, California

Address: 7600 N Laurelglen Blvd Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-16530: "Dora Thompson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-06-06, led to asset liquidation, with the case closing in 09.26.2011."
Dora Thompson — California, 11-16530


ᐅ Francis Lute Thompson, California

Address: 10819 Ponta Pora Pl Bakersfield, CA 93306-7428

Brief Overview of Bankruptcy Case 16-12374: "The bankruptcy record of Francis Lute Thompson 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 2016-09-28."
Francis Lute Thompson — California, 16-12374


ᐅ Cynthia Louise Thompson, California

Address: 5601 Ming Ave Apt E4 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-11383: "Cynthia Louise Thompson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 28, 2013, led to asset liquidation, with the case closing in June 8, 2013."
Cynthia Louise Thompson — California, 13-11383


ᐅ Frederick William Thompson, California

Address: 7209 Sierra Rim Dr Bakersfield, CA 93313-4512

Bankruptcy Case 16-11374 Overview: "The bankruptcy filing by Frederick William Thompson, undertaken in 2016-04-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-07-20 after liquidating assets."
Frederick William Thompson — California, 16-11374


ᐅ James Edward Thompson, California

Address: 12905 Sunlight Star St Bakersfield, CA 93314-8475

Bankruptcy Case 2014-11814 Summary: "Bakersfield, CA resident James Edward Thompson's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2014."
James Edward Thompson — California, 2014-11814


ᐅ Caroline Elizabeth Thompson, California

Address: 9530 Hageman Rd Ste B144 Bakersfield, CA 93312

Bankruptcy Case 11-17504 Overview: "Caroline Elizabeth Thompson's bankruptcy, initiated in 06/30/2011 and concluded by 10.11.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Elizabeth Thompson — California, 11-17504