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 Allen Thompson, California

Address: 13615 Deerlodge Ct Bakersfield, CA 93314-8140

Bankruptcy Case 16-10731 Overview: "In Bakersfield, CA, Robert Allen Thompson filed for Chapter 7 bankruptcy in Mar 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2016."
Robert Allen Thompson — California, 16-10731


ᐅ Rebecca Germaine Thompson, California

Address: 2007 Hendricks Ln Bakersfield, CA 93304-5624

Concise Description of Bankruptcy Case 15-122087: "Bakersfield, CA resident Rebecca Germaine Thompson's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-28."
Rebecca Germaine Thompson — California, 15-12208


ᐅ Michael Allen Thompson, California

Address: 9312 Lanneau Ct Bakersfield, CA 93311

Bankruptcy Case 12-10037 Summary: "In a Chapter 7 bankruptcy case, Michael Allen Thompson from Bakersfield, CA, saw their proceedings start in 01/03/2012 and complete by 04.24.2012, involving asset liquidation."
Michael Allen Thompson — California, 12-10037


ᐅ Tristan Donald Thompson, California

Address: 45 Myrtle St Bakersfield, CA 93304-2640

Concise Description of Bankruptcy Case 15-100647: "In a Chapter 7 bankruptcy case, Tristan Donald Thompson from Bakersfield, CA, saw their proceedings start in January 11, 2015 and complete by 2015-04-11, involving asset liquidation."
Tristan Donald Thompson — California, 15-10064


ᐅ Zachary Taylor Thompson, California

Address: 9901 Vertrice Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-182177: "In Bakersfield, CA, Zachary Taylor Thompson filed for Chapter 7 bankruptcy in 07.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-10."
Zachary Taylor Thompson — California, 11-18217


ᐅ Matthew P Thompson, California

Address: 4 Dogwood Ln Bakersfield, CA 93308

Bankruptcy Case 12-13947 Summary: "The bankruptcy record of Matthew P Thompson from Bakersfield, CA, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Matthew P Thompson — California, 12-13947


ᐅ Michael Joseph Thompson, California

Address: 2318 Barnett St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-126087: "In a Chapter 7 bankruptcy case, Michael Joseph Thompson from Bakersfield, CA, saw their proceedings start in April 12, 2013 and complete by 07.25.2013, involving asset liquidation."
Michael Joseph Thompson — California, 13-12608


ᐅ Patsy Thompson, California

Address: 717 Francis St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-124247: "The bankruptcy filing by Patsy Thompson, undertaken in Mar 9, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Patsy Thompson — California, 10-12424


ᐅ Maili Thompson, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-11374: "The case of Maili Thompson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maili Thompson — California, 16-11374


ᐅ Joan R Thomson, California

Address: 4424 Glencannon St Bakersfield, CA 93308

Bankruptcy Case 12-13839 Summary: "The bankruptcy record of Joan R Thomson from Bakersfield, CA, shows a Chapter 7 case filed in April 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joan R Thomson — California, 12-13839


ᐅ Ray Thornburg, California

Address: 304 Bridle Ave Bakersfield, CA 93307

Bankruptcy Case 10-13448 Overview: "In Bakersfield, CA, Ray Thornburg filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2010."
Ray Thornburg — California, 10-13448


ᐅ Marsha Thornburgh, California

Address: 1505 Loring Run Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-620827: "Marsha Thornburgh's bankruptcy, initiated in October 20, 2010 and concluded by February 9, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Thornburgh — California, 10-62082


ᐅ Jimmy Dwain Thornell, California

Address: 3505 Harmony Dr Bakersfield, CA 93306-1218

Brief Overview of Bankruptcy Case 2014-11797: "The case of Jimmy Dwain Thornell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Dwain Thornell — California, 2014-11797


ᐅ Michelle Thornell, California

Address: 800 Polk St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-141437: "The case of Michelle Thornell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Thornell — California, 10-14143


ᐅ Scott Lavern Thornton, California

Address: 4939 Marlin Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-10666: "Scott Lavern Thornton's bankruptcy, initiated in 2013-01-31 and concluded by 05/11/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lavern Thornton — California, 13-10666


ᐅ Robert Daniel Thorp, California

Address: 3005 Oakridge Dr Bakersfield, CA 93306

Bankruptcy Case 12-60175 Overview: "The bankruptcy record of Robert Daniel Thorp from Bakersfield, CA, shows a Chapter 7 case filed in Dec 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2013."
Robert Daniel Thorp — California, 12-60175


ᐅ Patricia Plaza Threewit, California

Address: 7501 Cedarcrest Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-19322: "The bankruptcy record of Patricia Plaza Threewit from Bakersfield, CA, shows a Chapter 7 case filed in August 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Patricia Plaza Threewit — California, 11-19322


ᐅ Brandi Yuvonne Thresher, California

Address: 10200 Marby Grange Way Bakersfield, CA 93312

Bankruptcy Case 13-14830 Summary: "Brandi Yuvonne Thresher's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 14, 2013, led to asset liquidation, with the case closing in October 2013."
Brandi Yuvonne Thresher — California, 13-14830


ᐅ Joel Throneberry, California

Address: 1001 Oleander Ave Apt 19 Bakersfield, CA 93304

Bankruptcy Case 10-15196 Summary: "The case of Joel Throneberry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Throneberry — California, 10-15196


ᐅ Jones Natasha Thurman, California

Address: 908 Yale Ave Bakersfield, CA 93305-1903

Brief Overview of Bankruptcy Case 15-14940: "Jones Natasha Thurman's bankruptcy, initiated in 12/28/2015 and concluded by 03/27/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jones Natasha Thurman — California, 15-14940


ᐅ Kenneth Tianen, California

Address: 7913 River Mist Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-19144: "In Bakersfield, CA, Kenneth Tianen filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
Kenneth Tianen — California, 10-19144


ᐅ Mary Tibbetts, California

Address: 11715 Cedar Bluff Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-12791: "Mary Tibbetts's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-03-10, led to asset liquidation, with the case closing in Jun 30, 2011."
Mary Tibbetts — California, 11-12791


ᐅ Bill Tierney, California

Address: 2605 Brookside Dr Apt 167 Bakersfield, CA 93311

Bankruptcy Case 09-61813 Summary: "The case of Bill Tierney in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bill Tierney — California, 09-61813


ᐅ Rosa Tiffer, California

Address: 3901 Q St Apt 26B Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 10-64713: "In Bakersfield, CA, Rosa Tiffer filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2011."
Rosa Tiffer — California, 10-64713


ᐅ Anna Tiger, California

Address: 14035 Rosedale Hwy Spc 145 Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-63083: "Anna Tiger's bankruptcy, initiated in 11.11.2010 and concluded by 03/03/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Tiger — California, 10-63083


ᐅ Melissa A Tigert, California

Address: 1429 Dodge Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-128957: "Melissa A Tigert's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 30, 2012, led to asset liquidation, with the case closing in 07/20/2012."
Melissa A Tigert — California, 12-12895


ᐅ Carmen P Tiguila, California

Address: 5808 Huntridge Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-60489: "Bakersfield, CA resident Carmen P Tiguila's 12.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2013."
Carmen P Tiguila — California, 12-60489


ᐅ Guadalupe Tijerina, California

Address: 7600 Weedpatch Hwy Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14666: "The bankruptcy record of Guadalupe Tijerina from Bakersfield, CA, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2012."
Guadalupe Tijerina — California, 12-14666


ᐅ Lorenzo Tijerina, California

Address: 3700 Q St Apt 208 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-167587: "Lorenzo Tijerina's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 13, 2011, led to asset liquidation, with the case closing in 2011-10-03."
Lorenzo Tijerina — California, 11-16758


ᐅ Edgar Harley Tillery, California

Address: 2221 S Real Rd Apt 103 Bakersfield, CA 93309-5228

Bankruptcy Case 14-13363 Summary: "Edgar Harley Tillery's bankruptcy, initiated in Jun 30, 2014 and concluded by September 28, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Harley Tillery — California, 14-13363


ᐅ Joan Cecelia Tillery, California

Address: 6201 Victor St # A Bakersfield, CA 93308-2951

Snapshot of U.S. Bankruptcy Proceeding Case 14-13363: "In a Chapter 7 bankruptcy case, Joan Cecelia Tillery from Bakersfield, CA, saw her proceedings start in 2014-06-30 and complete by September 2014, involving asset liquidation."
Joan Cecelia Tillery — California, 14-13363


ᐅ Hersal Tillett, California

Address: 3712 Valley Springs Ave Bakersfield, CA 93309

Bankruptcy Case 10-17414 Summary: "In a Chapter 7 bankruptcy case, Hersal Tillett from Bakersfield, CA, saw their proceedings start in 06/30/2010 and complete by 10/20/2010, involving asset liquidation."
Hersal Tillett — California, 10-17414


ᐅ Marcelle Deann Tillett, California

Address: 8330 Ipswich Way Bakersfield, CA 93311-2669

Brief Overview of Bankruptcy Case 15-14557: "The bankruptcy record of Marcelle Deann Tillett from Bakersfield, CA, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Marcelle Deann Tillett — California, 15-14557


ᐅ Andrea Tilley, California

Address: 8720 E Wilson Rd Bakersfield, CA 93307

Bankruptcy Case 10-63540 Overview: "Andrea Tilley's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 23, 2010, led to asset liquidation, with the case closing in 03.15.2011."
Andrea Tilley — California, 10-63540


ᐅ Christopher R Tilley, California

Address: 4001 Liz Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-17350: "In a Chapter 7 bankruptcy case, Christopher R Tilley from Bakersfield, CA, saw their proceedings start in 06.28.2011 and complete by 10/18/2011, involving asset liquidation."
Christopher R Tilley — California, 11-17350


ᐅ Mary Tillman, California

Address: PO Box 60304 Bakersfield, CA 93386

Brief Overview of Bankruptcy Case 10-10618: "In Bakersfield, CA, Mary Tillman filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Mary Tillman — California, 10-10618


ᐅ Brian Kevin Tilmon, California

Address: 11712 Darlington Ave Bakersfield, CA 93312-6782

Bankruptcy Case 15-12746 Summary: "In Bakersfield, CA, Brian Kevin Tilmon filed for Chapter 7 bankruptcy in July 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-10."
Brian Kevin Tilmon — California, 15-12746


ᐅ Loretta Yesenia Tinajero, California

Address: 800 Chimayo St Apt C Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-16566: "Loretta Yesenia Tinajero's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2013, led to asset liquidation, with the case closing in Jan 12, 2014."
Loretta Yesenia Tinajero — California, 13-16566


ᐅ Montell Le Ron Tindall, California

Address: PO Box 42623 Bakersfield, CA 93384-2623

Bankruptcy Case 16-12478 Summary: "The bankruptcy record of Montell Le Ron Tindall from Bakersfield, CA, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Montell Le Ron Tindall — California, 16-12478


ᐅ Paul Dwaine Tiner, California

Address: 12311 Great Country Dr Bakersfield, CA 93312-6751

Concise Description of Bankruptcy Case 2014-126927: "Bakersfield, CA resident Paul Dwaine Tiner's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2014."
Paul Dwaine Tiner — California, 2014-12692


ᐅ Robin Elaine Tiner, California

Address: 11800 Stratosphere Ave Bakersfield, CA 93312-5669

Bankruptcy Case 14-12692 Overview: "In a Chapter 7 bankruptcy case, Robin Elaine Tiner from Bakersfield, CA, saw her proceedings start in 2014-05-22 and complete by September 22, 2014, involving asset liquidation."
Robin Elaine Tiner — California, 14-12692


ᐅ Terra L Tingley, California

Address: 801 Empty Saddle Ln Bakersfield, CA 93309

Bankruptcy Case 12-18332 Overview: "Bakersfield, CA resident Terra L Tingley's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Terra L Tingley — California, 12-18332


ᐅ Theo Sio Tino, California

Address: 10506 Michele Ave Bakersfield, CA 93312

Bankruptcy Case 13-17245 Overview: "The case of Theo Sio Tino in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theo Sio Tino — California, 13-17245


ᐅ Christopher Don Tinoco, California

Address: 1109 Meadows St Bakersfield, CA 93306-5835

Snapshot of U.S. Bankruptcy Proceeding Case 15-14444: "In Bakersfield, CA, Christopher Don Tinoco filed for Chapter 7 bankruptcy in Nov 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Christopher Don Tinoco — California, 15-14444


ᐅ Mary Tinoco, California

Address: 5400 Jonah St Bakersfield, CA 93307

Bankruptcy Case 10-14113 Overview: "In Bakersfield, CA, Mary Tinoco filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2010."
Mary Tinoco — California, 10-14113


ᐅ Romeo Tipanero, California

Address: 9708 Cimarron Trails Dr Bakersfield, CA 93311

Bankruptcy Case 10-62003 Overview: "The case of Romeo Tipanero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romeo Tipanero — California, 10-62003


ᐅ Andrew Tipper, California

Address: 5705 Hartman Ave Bakersfield, CA 93309-2530

Concise Description of Bankruptcy Case 14-159397: "In a Chapter 7 bankruptcy case, Andrew Tipper from Bakersfield, CA, saw their proceedings start in 2014-12-15 and complete by 2015-03-15, involving asset liquidation."
Andrew Tipper — California, 14-15939


ᐅ Lara Ruben Tirado, California

Address: 3805 Sweet Springs St Bakersfield, CA 93309-6812

Brief Overview of Bankruptcy Case 14-14491: "The case of Lara Ruben Tirado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lara Ruben Tirado — California, 14-14491


ᐅ Florencio Tirado, California

Address: 4720 Panama Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-142677: "The case of Florencio Tirado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florencio Tirado — California, 11-14267


ᐅ Jose Tirado, California

Address: 100 Amburket Way Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-179797: "Jose Tirado's bankruptcy, initiated in Jul 15, 2010 and concluded by November 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Tirado — California, 10-17979


ᐅ Francisco Tiscareno, California

Address: 1318 Clipper Hills Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-192747: "Francisco Tiscareno's bankruptcy, initiated in 11.01.2012 and concluded by Feb 9, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Tiscareno — California, 12-19274


ᐅ Suzette M Tischmacher, California

Address: 5101 Dunsmuir Rd Apt 23 Bakersfield, CA 93309

Bankruptcy Case 13-10708 Overview: "In Bakersfield, CA, Suzette M Tischmacher filed for Chapter 7 bankruptcy in 02.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Suzette M Tischmacher — California, 13-10708


ᐅ Reginald C Tisdell, California

Address: 1113 Fairfax Rd Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-13242: "The case of Reginald C Tisdell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald C Tisdell — California, 11-13242


ᐅ Auerlio Tlatelpa, California

Address: 2811 San Dimas St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 09-62857: "Auerlio Tlatelpa's bankruptcy, initiated in Dec 31, 2009 and concluded by 2010-04-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Auerlio Tlatelpa — California, 09-62857


ᐅ Cesar Tlatelpa, California

Address: 3912 Wilson Rd Bakersfield, CA 93309

Bankruptcy Case 10-13539 Overview: "The bankruptcy record of Cesar Tlatelpa from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2010."
Cesar Tlatelpa — California, 10-13539


ᐅ Concepcion C Tobias, California

Address: 1918 Arkansas Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-18334: "Concepcion C Tobias's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 22, 2011, led to asset liquidation, with the case closing in 11/11/2011."
Concepcion C Tobias — California, 11-18334


ᐅ Jennifer Driggs Tobias, California

Address: 3519 Southpass Dr Bakersfield, CA 93312

Bankruptcy Case 11-17448 Overview: "In a Chapter 7 bankruptcy case, Jennifer Driggs Tobias from Bakersfield, CA, saw her proceedings start in 06.29.2011 and complete by 10.19.2011, involving asset liquidation."
Jennifer Driggs Tobias — California, 11-17448


ᐅ Alisa V Todahl, California

Address: 11719 Aurora Valley Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-17438: "The bankruptcy filing by Alisa V Todahl, undertaken in 2013-11-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-03-01 after liquidating assets."
Alisa V Todahl — California, 13-17438


ᐅ Janis Todd, California

Address: 5525 Lennox Ave Apt C Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-61645: "The bankruptcy record of Janis Todd from Bakersfield, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Janis Todd — California, 09-61645


ᐅ Brian Joseph Todd, California

Address: 6121 Cypress Point Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-121677: "The case of Brian Joseph Todd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Joseph Todd — California, 13-12167


ᐅ Angela Lorraine Tokash, California

Address: 325 Oak Fair Way Bakersfield, CA 93309-2809

Brief Overview of Bankruptcy Case 14-14801: "In Bakersfield, CA, Angela Lorraine Tokash filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Angela Lorraine Tokash — California, 14-14801


ᐅ Patricia Tokash, California

Address: 325 Oak Fair Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14060: "In Bakersfield, CA, Patricia Tokash filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Patricia Tokash — California, 12-14060


ᐅ Geraldine E Toledo, California

Address: 3401 Eisenhower Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-600937: "The bankruptcy record of Geraldine E Toledo from Bakersfield, CA, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Geraldine E Toledo — California, 09-60093


ᐅ Jose Toledo, California

Address: 416 Oswell St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-64422: "In Bakersfield, CA, Jose Toledo filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Jose Toledo — California, 10-64422


ᐅ Rosalie Macaraig Tolentino, California

Address: 913 Curtis Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-120557: "Rosalie Macaraig Tolentino's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-03-26, led to asset liquidation, with the case closing in July 15, 2013."
Rosalie Macaraig Tolentino — California, 13-12055


ᐅ James Russell Tollison, California

Address: 3904 Peachwood Ct Bakersfield, CA 93309-6461

Snapshot of U.S. Bankruptcy Proceeding Case 16-11300: "The case of James Russell Tollison in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Russell Tollison — California, 16-11300


ᐅ Kimberly Sue Tollison, California

Address: 3904 Peachwood Ct Bakersfield, CA 93309-6461

Snapshot of U.S. Bankruptcy Proceeding Case 14-14629: "The bankruptcy filing by Kimberly Sue Tollison, undertaken in September 19, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Kimberly Sue Tollison — California, 14-14629


ᐅ Alvin C Tomas, California

Address: 12102 Great Country Dr Bakersfield, CA 93312

Bankruptcy Case 2:13-bk-29266-ER Overview: "Alvin C Tomas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/30/2013, led to asset liquidation, with the case closing in 2013-11-04."
Alvin C Tomas — California, 2:13-bk-29266-ER


ᐅ Marilee Tomczak, California

Address: 11607 Mercatello Ave Bakersfield, CA 93312

Bankruptcy Case 11-12082 Overview: "Bakersfield, CA resident Marilee Tomczak's 02.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Marilee Tomczak — California, 11-12082


ᐅ Debrah Faye Tomlin, California

Address: PO Box 71062 Bakersfield, CA 93387-1062

Snapshot of U.S. Bankruptcy Proceeding Case 14-10781: "The bankruptcy filing by Debrah Faye Tomlin, undertaken in 02/21/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Debrah Faye Tomlin — California, 14-10781


ᐅ Tom Ray Tomlinson, California

Address: 2813 Agate St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-13139: "The bankruptcy record of Tom Ray Tomlinson from Bakersfield, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2013."
Tom Ray Tomlinson — California, 13-13139


ᐅ Karla D Tomlinson, California

Address: 13015 Lake Pueblo Way Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-151877: "The bankruptcy record of Karla D Tomlinson from Bakersfield, CA, shows a Chapter 7 case filed in July 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Karla D Tomlinson — California, 13-15187


ᐅ Patricia Tongate, California

Address: 3010 Tresselwyck Ln Bakersfield, CA 93311

Bankruptcy Case 10-10905 Overview: "The bankruptcy filing by Patricia Tongate, undertaken in January 29, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Patricia Tongate — California, 10-10905


ᐅ Annette Suzanne Toole, California

Address: 10416 Walnut Creek Ct Bakersfield, CA 93311

Bankruptcy Case 13-16411 Summary: "In Bakersfield, CA, Annette Suzanne Toole filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2014."
Annette Suzanne Toole — California, 13-16411


ᐅ John Alan Toon, California

Address: 12210 Backdrop Ct # 63 Bakersfield, CA 93306-9717

Concise Description of Bankruptcy Case 14-154767: "The bankruptcy filing by John Alan Toon, undertaken in 11/11/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
John Alan Toon — California, 14-15476


ᐅ Lee Ann Toon, California

Address: 12210 Backdrop Ct # 63 Bakersfield, CA 93306-9717

Bankruptcy Case 14-15476 Summary: "The bankruptcy filing by Lee Ann Toon, undertaken in 11/11/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Lee Ann Toon — California, 14-15476


ᐅ Mark T Toon, California

Address: 10213 Polo Saddle Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-197117: "The bankruptcy record of Mark T Toon from Bakersfield, CA, shows a Chapter 7 case filed in 11/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Mark T Toon — California, 12-19711


ᐅ Brittany Nicole Tootle, California

Address: 9906 Marco Polo Ave Bakersfield, CA 93312-6118

Bankruptcy Case 15-14669 Overview: "Brittany Nicole Tootle's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/30/2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Brittany Nicole Tootle — California, 15-14669


ᐅ Scott Allen Tootle, California

Address: 9906 Marco Polo Ave Bakersfield, CA 93312-6118

Bankruptcy Case 15-14669 Summary: "Scott Allen Tootle's bankruptcy, initiated in 11/30/2015 and concluded by February 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Tootle — California, 15-14669


ᐅ Jason R Topliss, California

Address: 408 Taylor St Apt 9 Bakersfield, CA 93309

Bankruptcy Case 11-16870 Overview: "In Bakersfield, CA, Jason R Topliss filed for Chapter 7 bankruptcy in Jun 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2011."
Jason R Topliss — California, 11-16870


ᐅ Eric M Toppin, California

Address: 3124 Park Meadows Dr Apt A Bakersfield, CA 93308

Bankruptcy Case 09-19361 Summary: "Eric M Toppin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09.29.2009, led to asset liquidation, with the case closing in Jan 7, 2010."
Eric M Toppin — California, 09-19361


ᐅ Burke Allan Torczon, California

Address: 2826 Hawthorne Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-65020: "The case of Burke Allan Torczon in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burke Allan Torczon — California, 10-65020


ᐅ Elmer Toribio, California

Address: 8701 Eucalyptus Dr Bakersfield, CA 93306

Bankruptcy Case 10-11198 Overview: "Elmer Toribio's bankruptcy, initiated in 2010-02-05 and concluded by 05/16/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Toribio — California, 10-11198


ᐅ Mary Patricia Torpey, California

Address: 11404 Mezzadro Ave Bakersfield, CA 93312-6700

Bankruptcy Case 14-15257 Summary: "Mary Patricia Torpey's bankruptcy, initiated in 2014-10-29 and concluded by 2015-01-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Patricia Torpey — California, 14-15257


ᐅ Stephen Charles Torpey, California

Address: 11404 Mezzadro Ave Bakersfield, CA 93312-6700

Bankruptcy Case 14-15257 Overview: "Bakersfield, CA resident Stephen Charles Torpey's October 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2015."
Stephen Charles Torpey — California, 14-15257


ᐅ Paul Torrealba, California

Address: 4300 Thatch Ave Bakersfield, CA 93313-2953

Snapshot of U.S. Bankruptcy Proceeding Case 15-11511: "The bankruptcy record of Paul Torrealba from Bakersfield, CA, shows a Chapter 7 case filed in 04.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Paul Torrealba — California, 15-11511


ᐅ Jose Yoanni Torrecillas, California

Address: 9020 Lorelei Rock Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-15502: "In a Chapter 7 bankruptcy case, Jose Yoanni Torrecillas from Bakersfield, CA, saw their proceedings start in 2013-08-15 and complete by November 23, 2013, involving asset liquidation."
Jose Yoanni Torrecillas — California, 13-15502


ᐅ Sergio Lopez Torrecillas, California

Address: 5317 Annette St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-13662: "The case of Sergio Lopez Torrecillas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Lopez Torrecillas — California, 11-13662


ᐅ Daniel Torres, California

Address: 2900 Catalina Dr Bakersfield, CA 93306

Bankruptcy Case 10-64504 Summary: "The bankruptcy filing by Daniel Torres, undertaken in Dec 17, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Daniel Torres — California, 10-64504


ᐅ Ermelinda Torres, California

Address: 500 S Fairfax Rd Bakersfield, CA 93307

Bankruptcy Case 10-63413 Summary: "Bakersfield, CA resident Ermelinda Torres's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2011."
Ermelinda Torres — California, 10-63413


ᐅ Edward Torres, California

Address: 12008 Stratosphere Ave Bakersfield, CA 93312-5671

Brief Overview of Bankruptcy Case 2014-11959: "The case of Edward Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Torres — California, 2014-11959


ᐅ Antonio V Torres, California

Address: 1001 Mcdonald Way Apt 20 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-165537: "The bankruptcy record of Antonio V Torres from Bakersfield, CA, shows a Chapter 7 case filed in 10.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2014."
Antonio V Torres — California, 13-16553


ᐅ Aaron Torres, California

Address: 211 Arvin St Bakersfield, CA 93308-2503

Bankruptcy Case 14-15966 Overview: "The bankruptcy filing by Aaron Torres, undertaken in 12/18/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 18, 2015 after liquidating assets."
Aaron Torres — California, 14-15966


ᐅ Evelia Torres, California

Address: 12008 Stratosphere Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-199537: "Evelia Torres's bankruptcy, initiated in 2009-10-15 and concluded by 01/23/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelia Torres — California, 09-19953


ᐅ Arredondo Jesus Torres, California

Address: 3106 Sierra Meadows Dr Bakersfield, CA 93313

Bankruptcy Case 12-18288 Overview: "The case of Arredondo Jesus Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arredondo Jesus Torres — California, 12-18288


ᐅ Ana Luisa Torres, California

Address: 2113 Vincent Ave Bakersfield, CA 93304-6447

Concise Description of Bankruptcy Case 16-124937: "Ana Luisa Torres's bankruptcy, initiated in Jul 10, 2016 and concluded by Oct 8, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Luisa Torres — California, 16-12493


ᐅ Felipe Torres, California

Address: 2602 S P St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-11311: "The bankruptcy record of Felipe Torres from Bakersfield, CA, shows a Chapter 7 case filed in Feb 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Felipe Torres — California, 10-11311


ᐅ Aelohim Torres, California

Address: 211 Arvin St Bakersfield, CA 93308-2503

Concise Description of Bankruptcy Case 14-159667: "In Bakersfield, CA, Aelohim Torres filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Aelohim Torres — California, 14-15966


ᐅ Aida Trinidad Torres, California

Address: 711 Baldwin Farms Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-163577: "The bankruptcy record of Aida Trinidad Torres from Bakersfield, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2014."
Aida Trinidad Torres — California, 13-16357


ᐅ Carmen Torres, California

Address: 4101 Glenbrook Ave Bakersfield, CA 93306-2219

Snapshot of U.S. Bankruptcy Proceeding Case 14-14738: "The bankruptcy record of Carmen Torres from Bakersfield, CA, shows a Chapter 7 case filed in September 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Carmen Torres — California, 14-14738