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 Lorena Christina Torres, California

Address: 6705 Nadeau St Bakersfield, CA 93307-5618

Bankruptcy Case 16-11260 Summary: "In a Chapter 7 bankruptcy case, Lorena Christina Torres from Bakersfield, CA, saw her proceedings start in 04.14.2016 and complete by 2016-07-13, involving asset liquidation."
Lorena Christina Torres — California, 16-11260


ᐅ Guillermo Torres, California

Address: 2732 Gary Pl Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14261: "In Bakersfield, CA, Guillermo Torres filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Guillermo Torres — California, 12-14261


ᐅ Margaret G Torres, California

Address: 4401 Hughes Ln Spc 117 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-14124: "The bankruptcy record of Margaret G Torres from Bakersfield, CA, shows a Chapter 7 case filed in 05/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Margaret G Torres — California, 12-14124


ᐅ Norma A Torres, California

Address: 2661 Potomac Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-198987: "The bankruptcy filing by Norma A Torres, undertaken in 2011-08-31 in Bakersfield, CA under Chapter 7, concluded with discharge in December 21, 2011 after liquidating assets."
Norma A Torres — California, 11-19898


ᐅ Jose Luis Torres, California

Address: 6801 Hammond Way Bakersfield, CA 93307-5691

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12324: "The bankruptcy record of Jose Luis Torres from Bakersfield, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Jose Luis Torres — California, 2014-12324


ᐅ Katrina Torres, California

Address: 2407 Blade Ave Bakersfield, CA 93306-1920

Bankruptcy Case 15-14671 Summary: "In a Chapter 7 bankruptcy case, Katrina Torres from Bakersfield, CA, saw her proceedings start in November 2015 and complete by February 28, 2016, involving asset liquidation."
Katrina Torres — California, 15-14671


ᐅ Jr Norbert Torres, California

Address: 6820 Shelby Loop Bakersfield, CA 93309

Bankruptcy Case 11-14133 Summary: "Jr Norbert Torres's bankruptcy, initiated in 2011-04-08 and concluded by Jul 29, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norbert Torres — California, 11-14133


ᐅ Miguel Torres, California

Address: 1508 Streever Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-18739: "Miguel Torres's bankruptcy, initiated in 2010-07-30 and concluded by 11/19/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Torres — California, 10-18739


ᐅ Gabriel Chavaria Torres, California

Address: 4205 Tierra Verde St Apt 10 Bakersfield, CA 93301-1288

Concise Description of Bankruptcy Case 14-139247: "Gabriel Chavaria Torres's bankruptcy, initiated in August 2014 and concluded by 11/03/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Chavaria Torres — California, 14-13924


ᐅ Maria Del Carme Constanza Torres, California

Address: 1425 S F St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-14603: "The case of Maria Del Carme Constanza Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Del Carme Constanza Torres — California, 13-14603


ᐅ Rita Seven Torres, California

Address: 2310 18th St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 13-12633: "The bankruptcy filing by Rita Seven Torres, undertaken in April 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Rita Seven Torres — California, 13-12633


ᐅ Miguel Angel Torres, California

Address: 6601 Finch Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-14694: "The bankruptcy record of Miguel Angel Torres from Bakersfield, CA, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Miguel Angel Torres — California, 11-14694


ᐅ Rizo Job Torres, California

Address: 5305 Trailhead St Bakersfield, CA 93307-7632

Brief Overview of Bankruptcy Case 14-10575: "The bankruptcy filing by Rizo Job Torres, undertaken in 2014-02-07 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-05-08 after liquidating assets."
Rizo Job Torres — California, 14-10575


ᐅ Jaime Torres, California

Address: 1316 Innsbruck Dr Bakersfield, CA 93307-6071

Snapshot of U.S. Bankruptcy Proceeding Case 15-11963: "The case of Jaime Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Torres — California, 15-11963


ᐅ Sr Peter Torres, California

Address: 2521 Fairview Rd Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-61954: "Sr Peter Torres's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/09/2009, led to asset liquidation, with the case closing in 2010-03-19."
Sr Peter Torres — California, 09-61954


ᐅ Victor Manuel Torres, California

Address: 10207 Saint Albans Ave Bakersfield, CA 93311-9661

Bankruptcy Case 2014-12369 Overview: "Victor Manuel Torres's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2014, led to asset liquidation, with the case closing in September 2014."
Victor Manuel Torres — California, 2014-12369


ᐅ James Torres, California

Address: 3206 Wenatchee Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-10878: "Bakersfield, CA resident James Torres's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
James Torres — California, 10-10878


ᐅ Hermila Torres, California

Address: 4516 Kaytlain Ave Bakersfield, CA 93313-3986

Bankruptcy Case 14-15255 Summary: "The case of Hermila Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermila Torres — California, 14-15255


ᐅ Vidal G Torres, California

Address: 6665 Betty St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-13044: "The case of Vidal G Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vidal G Torres — California, 11-13044


ᐅ Jorge Torres, California

Address: 812 Jasmine Parke Dr Apt 2 Bakersfield, CA 93312

Concise Description of Bankruptcy Case 9:10-bk-16654-RR7: "The case of Jorge Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Torres — California, 9:10-bk-16654-RR


ᐅ Monique Christine Torres, California

Address: 3112 Oak Pl Bakersfield, CA 93304-2419

Bankruptcy Case 15-14668 Overview: "Bakersfield, CA resident Monique Christine Torres's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
Monique Christine Torres — California, 15-14668


ᐅ Giovanni Torres, California

Address: 9617 Beam Ave Bakersfield, CA 93311

Bankruptcy Case 09-60228 Summary: "The case of Giovanni Torres in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Torres — California, 09-60228


ᐅ Idulia Torres, California

Address: 7000 College Ave Apt 62 Bakersfield, CA 93306-7522

Concise Description of Bankruptcy Case 14-157177: "The bankruptcy record of Idulia Torres from Bakersfield, CA, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Idulia Torres — California, 14-15717


ᐅ Fermin Torres, California

Address: 3612 Wenatchee Ave Bakersfield, CA 93306

Bankruptcy Case 11-11003 Overview: "Fermin Torres's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-01-28, led to asset liquidation, with the case closing in 05/20/2011."
Fermin Torres — California, 11-11003


ᐅ Razo Javier Torres, California

Address: 3535 S H St Apt 40 Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-115157: "The bankruptcy filing by Razo Javier Torres, undertaken in March 6, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Razo Javier Torres — California, 13-11515


ᐅ Fernando Vivanco Torres, California

Address: 6822 Normandy Rose Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-124997: "Bakersfield, CA resident Fernando Vivanco Torres's 03.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Fernando Vivanco Torres — California, 11-12499


ᐅ Jr Arthur Torres, California

Address: 900 3rd St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10199: "The bankruptcy record of Jr Arthur Torres from Bakersfield, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Jr Arthur Torres — California, 12-10199


ᐅ Manuel Torres, California

Address: 8214 Essex Ct Bakersfield, CA 93311

Bankruptcy Case 11-17205 Summary: "The bankruptcy record of Manuel Torres from Bakersfield, CA, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2011."
Manuel Torres — California, 11-17205


ᐅ Saturnino Torres, California

Address: 2651 Center St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-16323: "In Bakersfield, CA, Saturnino Torres filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Saturnino Torres — California, 11-16323


ᐅ Jr Carlos Torres, California

Address: 11808 Childress St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-17853: "The bankruptcy filing by Jr Carlos Torres, undertaken in July 13, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Jr Carlos Torres — California, 10-17853


ᐅ Greg R Torres, California

Address: 9925 Grand View Summit Dr Bakersfield, CA 93311

Bankruptcy Case 11-12199 Overview: "In Bakersfield, CA, Greg R Torres filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Greg R Torres — California, 11-12199


ᐅ Flores Domingo Torres, California

Address: 1907 Filson St Bakersfield, CA 93307

Bankruptcy Case 10-63556 Overview: "In a Chapter 7 bankruptcy case, Flores Domingo Torres from Bakersfield, CA, saw his proceedings start in November 23, 2010 and complete by March 2011, involving asset liquidation."
Flores Domingo Torres — California, 10-63556


ᐅ Reyes Ana Torres, California

Address: 600 Lansing Dr Apt 15 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-187347: "Reyes Ana Torres's bankruptcy, initiated in 07.30.2010 and concluded by Nov 19, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Ana Torres — California, 10-18734


ᐅ Jr Guillermo Torres, California

Address: 2732 Gary Pl Bakersfield, CA 93307

Bankruptcy Case 13-14898 Summary: "The bankruptcy record of Jr Guillermo Torres from Bakersfield, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-26."
Jr Guillermo Torres — California, 13-14898


ᐅ Longino Torres, California

Address: 1125 Sylvia Dr Bakersfield, CA 93304

Bankruptcy Case 11-11398 Overview: "The bankruptcy record of Longino Torres from Bakersfield, CA, shows a Chapter 7 case filed in February 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2011."
Longino Torres — California, 11-11398


ᐅ Guadalupe Torres, California

Address: 6701 Finch Way Bakersfield, CA 93307-5670

Snapshot of U.S. Bankruptcy Proceeding Case 14-12782: "Bakersfield, CA resident Guadalupe Torres's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2014."
Guadalupe Torres — California, 14-12782


ᐅ Reynaldo Avila Torres, California

Address: 5 Loma Linda Dr Bakersfield, CA 93305-2923

Bankruptcy Case 15-11093 Overview: "The bankruptcy filing by Reynaldo Avila Torres, undertaken in 2015-03-23 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Reynaldo Avila Torres — California, 15-11093


ᐅ Diane Torrigiani, California

Address: 2808 Buena Vista St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-153347: "In a Chapter 7 bankruptcy case, Diane Torrigiani from Bakersfield, CA, saw her proceedings start in May 14, 2010 and complete by 2010-08-22, involving asset liquidation."
Diane Torrigiani — California, 10-15334


ᐅ Escobar Evelyn Tortola, California

Address: 3412 University Ave Bakersfield, CA 93306

Bankruptcy Case 10-17902 Summary: "Bakersfield, CA resident Escobar Evelyn Tortola's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Escobar Evelyn Tortola — California, 10-17902


ᐅ Nancy Tostado, California

Address: 3408 Rio Grande Ln Bakersfield, CA 93313

Bankruptcy Case 10-15521 Summary: "The bankruptcy record of Nancy Tostado from Bakersfield, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Nancy Tostado — California, 10-15521


ᐅ Matthew S Touchstone, California

Address: 4840 Planz Rd Apt 7 Bakersfield, CA 93309

Bankruptcy Case 12-10470 Summary: "In a Chapter 7 bankruptcy case, Matthew S Touchstone from Bakersfield, CA, saw their proceedings start in Jan 20, 2012 and complete by 05.11.2012, involving asset liquidation."
Matthew S Touchstone — California, 12-10470


ᐅ Aquiles Sevando Tovar, California

Address: 2405 San Ramon Ct Bakersfield, CA 93304-6362

Bankruptcy Case 14-14320 Summary: "Aquiles Sevando Tovar's bankruptcy, initiated in August 2014 and concluded by November 27, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquiles Sevando Tovar — California, 14-14320


ᐅ Arthur Tovar, California

Address: 1701 Fremont St Bakersfield, CA 93304

Bankruptcy Case 12-18253 Overview: "The bankruptcy record of Arthur Tovar from Bakersfield, CA, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Arthur Tovar — California, 12-18253


ᐅ Christopher Tovar, California

Address: 314 Highland Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-604497: "Christopher Tovar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/29/2009, led to asset liquidation, with the case closing in 2010-02-06."
Christopher Tovar — California, 09-60449


ᐅ Mireida Tovar, California

Address: 6808 Wilson Rd Bakersfield, CA 93309-5665

Bankruptcy Case 15-13952 Overview: "In a Chapter 7 bankruptcy case, Mireida Tovar from Bakersfield, CA, saw their proceedings start in Oct 8, 2015 and complete by January 6, 2016, involving asset liquidation."
Mireida Tovar — California, 15-13952


ᐅ Dora Luz Tovar, California

Address: 2405 San Ramon Ct Bakersfield, CA 93304-6362

Concise Description of Bankruptcy Case 14-143207: "Dora Luz Tovar's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 29, 2014, led to asset liquidation, with the case closing in 11.27.2014."
Dora Luz Tovar — California, 14-14320


ᐅ Reena Marion Tovar, California

Address: 2101 Mccray St Apt 2 Bakersfield, CA 93308-2467

Bankruptcy Case 14-15307 Overview: "The bankruptcy record of Reena Marion Tovar from Bakersfield, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Reena Marion Tovar — California, 14-15307


ᐅ Eunice Tovar, California

Address: 2730 La France Dr Bakersfield, CA 93304

Bankruptcy Case 10-17497 Summary: "The case of Eunice Tovar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice Tovar — California, 10-17497


ᐅ John Rojas Tovar, California

Address: 10708 Grand Prairie Dr Bakersfield, CA 93311

Bankruptcy Case 11-18160 Overview: "In Bakersfield, CA, John Rojas Tovar filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2011."
John Rojas Tovar — California, 11-18160


ᐅ Jose J Tovar, California

Address: 3400 Panama Ln # F126 Bakersfield, CA 93313-3697

Brief Overview of Bankruptcy Case 15-11694: "Bakersfield, CA resident Jose J Tovar's April 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Jose J Tovar — California, 15-11694


ᐅ Jose Manuel Tovar, California

Address: 460 Palomino Dr Bakersfield, CA 93306

Bankruptcy Case 12-13700 Overview: "The bankruptcy filing by Jose Manuel Tovar, undertaken in 04.24.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.14.2012 after liquidating assets."
Jose Manuel Tovar — California, 12-13700


ᐅ Abel Tovar, California

Address: 3201 Johnson Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-17456: "Abel Tovar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-06-29, led to asset liquidation, with the case closing in October 19, 2011."
Abel Tovar — California, 11-17456


ᐅ Lopez Abraham A Tovar, California

Address: 10607 Mount Pleasant Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-19607: "In a Chapter 7 bankruptcy case, Lopez Abraham A Tovar from Bakersfield, CA, saw his proceedings start in 08/25/2011 and complete by Dec 15, 2011, involving asset liquidation."
Lopez Abraham A Tovar — California, 11-19607


ᐅ Chad Towery, California

Address: 7800 Westfield Rd Unit 86 Bakersfield, CA 93309

Bankruptcy Case 10-60531 Summary: "The bankruptcy filing by Chad Towery, undertaken in September 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Chad Towery — California, 10-60531


ᐅ Roger Towns, California

Address: 8004 N Laurelglen Blvd Apt A Bakersfield, CA 93309

Bankruptcy Case 10-62762 Summary: "The bankruptcy filing by Roger Towns, undertaken in Nov 2, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Roger Towns — California, 10-62762


ᐅ John Issac Townsend, California

Address: 8821 Sorrel St Bakersfield, CA 93307-5936

Snapshot of U.S. Bankruptcy Proceeding Case 14-13951: "The bankruptcy record of John Issac Townsend from Bakersfield, CA, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-04."
John Issac Townsend — California, 14-13951


ᐅ Jon Townsend, California

Address: 4913 Scorpio Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62172: "Jon Townsend's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 21, 2010, led to asset liquidation, with the case closing in 02.10.2011."
Jon Townsend — California, 10-62172


ᐅ Jerri Townsend, California

Address: 10215 Sharktooth Peak Dr Bakersfield, CA 93311

Bankruptcy Case 09-61973 Overview: "The bankruptcy filing by Jerri Townsend, undertaken in December 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in March 19, 2010 after liquidating assets."
Jerri Townsend — California, 09-61973


ᐅ Beatrice Kristina Toy, California

Address: 3115 Laurel Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-16696: "The bankruptcy record of Beatrice Kristina Toy from Bakersfield, CA, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-30."
Beatrice Kristina Toy — California, 11-16696


ᐅ Christian Michael Trahan, California

Address: PO Box 22288 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 11-19804: "The bankruptcy record of Christian Michael Trahan from Bakersfield, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Christian Michael Trahan — California, 11-19804


ᐅ Maria Elena Trampp, California

Address: 5005 Corrine St Bakersfield, CA 93304

Bankruptcy Case 11-14798 Summary: "In a Chapter 7 bankruptcy case, Maria Elena Trampp from Bakersfield, CA, saw her proceedings start in 04.25.2011 and complete by 2011-08-15, involving asset liquidation."
Maria Elena Trampp — California, 11-14798


ᐅ Nam Tien Tran, California

Address: 5302 Summer Villa Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32046-TD: "Nam Tien Tran's bankruptcy, initiated in June 26, 2012 and concluded by October 16, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nam Tien Tran — California, 2:12-bk-32046-TD


ᐅ Todd N Transmeier, California

Address: 2502 March Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-135767: "The bankruptcy record of Todd N Transmeier from Bakersfield, CA, shows a Chapter 7 case filed in 04.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-10."
Todd N Transmeier — California, 12-13576


ᐅ Crystal Travis, California

Address: 5901 Ming Ave Apt 1 Bakersfield, CA 93309

Bankruptcy Case 10-14430 Summary: "The bankruptcy filing by Crystal Travis, undertaken in 04/23/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Crystal Travis — California, 10-14430


ᐅ Martha Traylor, California

Address: 15300 Gosford Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-14889: "Bakersfield, CA resident Martha Traylor's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Martha Traylor — California, 11-14889


ᐅ Curtis Warren Treichler, California

Address: 11903 Blanket Flower Dr Bakersfield, CA 93311-2192

Concise Description of Bankruptcy Case 15-104587: "In a Chapter 7 bankruptcy case, Curtis Warren Treichler from Bakersfield, CA, saw his proceedings start in 2015-02-10 and complete by May 11, 2015, involving asset liquidation."
Curtis Warren Treichler — California, 15-10458


ᐅ Linda Lou Treichler, California

Address: 11903 Blanket Flower Dr Bakersfield, CA 93311-2192

Bankruptcy Case 15-10458 Summary: "Linda Lou Treichler's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2015, led to asset liquidation, with the case closing in May 11, 2015."
Linda Lou Treichler — California, 15-10458


ᐅ Jr Adalberto Trejo, California

Address: 3221 Kennedy Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-104987: "Jr Adalberto Trejo's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 20, 2010, led to asset liquidation, with the case closing in 2010-04-30."
Jr Adalberto Trejo — California, 10-10498


ᐅ Bernadette Marie Trejo, California

Address: 4621 Alden Ct Bakersfield, CA 93311

Bankruptcy Case 12-60263 Overview: "The bankruptcy record of Bernadette Marie Trejo from Bakersfield, CA, shows a Chapter 7 case filed in 2012-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2013."
Bernadette Marie Trejo — California, 12-60263


ᐅ Garcia Jose Alejandro Trejos, California

Address: 2924 Taft Hwy # 3 Bakersfield, CA 93313-9510

Bankruptcy Case 15-14309 Summary: "Bakersfield, CA resident Garcia Jose Alejandro Trejos's 11.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2016."
Garcia Jose Alejandro Trejos — California, 15-14309


ᐅ Jessica Contreras Trejos, California

Address: 2924 Taft Hwy # 3 Bakersfield, CA 93313-9510

Brief Overview of Bankruptcy Case 15-14309: "In Bakersfield, CA, Jessica Contreras Trejos filed for Chapter 7 bankruptcy in Nov 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2016."
Jessica Contreras Trejos — California, 15-14309


ᐅ Gary Trent, California

Address: 11521 San Miniato Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-137667: "The bankruptcy filing by Gary Trent, undertaken in 2010-04-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Gary Trent — California, 10-13766


ᐅ Andrew C Trevino, California

Address: 3400 Mountain View St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-18564: "In a Chapter 7 bankruptcy case, Andrew C Trevino from Bakersfield, CA, saw their proceedings start in 2011-07-28 and complete by 11/17/2011, involving asset liquidation."
Andrew C Trevino — California, 11-18564


ᐅ Jr Angel Trevino, California

Address: 7925 Silver Birch Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-622847: "In a Chapter 7 bankruptcy case, Jr Angel Trevino from Bakersfield, CA, saw their proceedings start in 2010-10-25 and complete by 02.14.2011, involving asset liquidation."
Jr Angel Trevino — California, 10-62284


ᐅ Aristeo L Trevino, California

Address: 810 Mountain Park Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-11671: "In a Chapter 7 bankruptcy case, Aristeo L Trevino from Bakersfield, CA, saw their proceedings start in 02/14/2011 and complete by June 6, 2011, involving asset liquidation."
Aristeo L Trevino — California, 11-11671


ᐅ Daniel Trevino, California

Address: 6408 Symphony St Bakersfield, CA 93307

Bankruptcy Case 10-17649 Summary: "Bakersfield, CA resident Daniel Trevino's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Daniel Trevino — California, 10-17649


ᐅ Deanna Trevino, California

Address: 1605 Sidney Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-11215: "Bakersfield, CA resident Deanna Trevino's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2013."
Deanna Trevino — California, 13-11215


ᐅ State Auction Sy Tri, California

Address: PO Box 577 Bakersfield, CA 93302

Snapshot of U.S. Bankruptcy Proceeding Case 10-62889: "State Auction Sy Tri's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2010, led to asset liquidation, with the case closing in Feb 24, 2011."
State Auction Sy Tri — California, 10-62889


ᐅ State Equipment Tri, California

Address: PO Box 1927 Bakersfield, CA 93303

Bankruptcy Case 10-62890 Overview: "The bankruptcy filing by State Equipment Tri, undertaken in Nov 4, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 24, 2011 after liquidating assets."
State Equipment Tri — California, 10-62890


ᐅ Brenda Tribble, California

Address: 2414 Olympic Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-603467: "In Bakersfield, CA, Brenda Tribble filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Brenda Tribble — California, 09-60346


ᐅ Venus Ann Conard Trigueiro, California

Address: 10100 Single Oak Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-198097: "The bankruptcy record of Venus Ann Conard Trigueiro from Bakersfield, CA, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Venus Ann Conard Trigueiro — California, 11-19809


ᐅ Ty Adam Trimm, California

Address: 14363 Cedar Creek Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-15769: "Bakersfield, CA resident Ty Adam Trimm's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Ty Adam Trimm — California, 11-15769


ᐅ Brian Trimmer, California

Address: 452 Brite Meadow Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-61074: "The bankruptcy filing by Brian Trimmer, undertaken in 2010-09-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.15.2011 after liquidating assets."
Brian Trimmer — California, 10-61074


ᐅ Alejandro Trinidad, California

Address: 2804 Noble Ave Bakersfield, CA 93306

Bankruptcy Case 11-18865 Summary: "Alejandro Trinidad's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-08-05, led to asset liquidation, with the case closing in 2011-11-25."
Alejandro Trinidad — California, 11-18865


ᐅ James Patrick Trino, California

Address: 6624 Starbright Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-156757: "The bankruptcy filing by James Patrick Trino, undertaken in 2013-08-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
James Patrick Trino — California, 13-15675


ᐅ Terry A Triplett, California

Address: 9601 Lake Pyramid Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-11190: "The bankruptcy filing by Terry A Triplett, undertaken in 02.25.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/05/2013 after liquidating assets."
Terry A Triplett — California, 13-11190


ᐅ Michael D Tripp, California

Address: 30 Sterling Rd Bakersfield, CA 93307

Bankruptcy Case 13-14131 Summary: "The bankruptcy record of Michael D Tripp from Bakersfield, CA, shows a Chapter 7 case filed in 2013-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-20."
Michael D Tripp — California, 13-14131


ᐅ Henry W Trochez, California

Address: 309 Oleander Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-16172: "The bankruptcy record of Henry W Trochez from Bakersfield, CA, shows a Chapter 7 case filed in 07/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2012."
Henry W Trochez — California, 12-16172


ᐅ Guy Noble Trowbridge, California

Address: 444 Rian Noelle Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-11017: "Guy Noble Trowbridge's bankruptcy, initiated in 2011-01-28 and concluded by May 20, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Noble Trowbridge — California, 11-11017


ᐅ Gerald Wayne Troxell, California

Address: 271 Deep Creek Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-113027: "In a Chapter 7 bankruptcy case, Gerald Wayne Troxell from Bakersfield, CA, saw his proceedings start in Feb 3, 2011 and complete by 2011-05-26, involving asset liquidation."
Gerald Wayne Troxell — California, 11-11302


ᐅ Brian Scott Trubey, California

Address: 13206 Rissy Ct Apt A Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-15781: "In Bakersfield, CA, Brian Scott Trubey filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
Brian Scott Trubey — California, 11-15781


ᐅ Janice Kay Truchon, California

Address: 101 Jeffrey St Bakersfield, CA 93305-2410

Bankruptcy Case 15-10773 Overview: "In Bakersfield, CA, Janice Kay Truchon filed for Chapter 7 bankruptcy in 2015-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Janice Kay Truchon — California, 15-10773


ᐅ Paul Robert Truchon, California

Address: 101 Jeffrey St Bakersfield, CA 93305-2410

Brief Overview of Bankruptcy Case 15-10773: "Bakersfield, CA resident Paul Robert Truchon's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Paul Robert Truchon — California, 15-10773


ᐅ William Taylor Trueluck, California

Address: PO Box 40573 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 09-19681: "The bankruptcy record of William Taylor Trueluck from Bakersfield, CA, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
William Taylor Trueluck — California, 09-19681


ᐅ Amber Lynn Truitt, California

Address: 200 Lincoln Ave Apt 13 Bakersfield, CA 93308-3490

Brief Overview of Bankruptcy Case 15-12965: "The bankruptcy filing by Amber Lynn Truitt, undertaken in 2015-07-27 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Amber Lynn Truitt — California, 15-12965


ᐅ Jessica Trujillo, California

Address: 7412 Sandrinilla St Bakersfield, CA 93313

Bankruptcy Case 10-18456 Summary: "Jessica Trujillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-28, led to asset liquidation, with the case closing in November 2010."
Jessica Trujillo — California, 10-18456


ᐅ Estanislao Trujillo, California

Address: 312 Belize Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-62528: "Bakersfield, CA resident Estanislao Trujillo's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Estanislao Trujillo — California, 10-62528


ᐅ Jr Alex Trujillo, California

Address: 6115 Cartagena Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-624117: "In Bakersfield, CA, Jr Alex Trujillo filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2010."
Jr Alex Trujillo — California, 09-62411


ᐅ Alberto Trujillo, California

Address: 2201 Faith Ave Bakersfield, CA 93304-7228

Bankruptcy Case 2014-12707 Overview: "In Bakersfield, CA, Alberto Trujillo filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Alberto Trujillo — California, 2014-12707


ᐅ Saul Cervantes Trujillo, California

Address: 9811 Bath Ct Bakersfield, CA 93311-9196

Brief Overview of Bankruptcy Case 16-12034: "Saul Cervantes Trujillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.03.2016, led to asset liquidation, with the case closing in September 1, 2016."
Saul Cervantes Trujillo — California, 16-12034