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 Cody Bennett, California

Address: 12402 Home Ranch Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-163587: "In Bakersfield, CA, Cody Bennett filed for Chapter 7 bankruptcy in 06/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Cody Bennett — California, 10-16358


ᐅ Vonda Pauline Bennett, California

Address: 505 El Tejon Ave Bakersfield, CA 93308-3332

Snapshot of U.S. Bankruptcy Proceeding Case 15-11764: "The bankruptcy filing by Vonda Pauline Bennett, undertaken in April 30, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Vonda Pauline Bennett — California, 15-11764


ᐅ Garry C Benoit, California

Address: 4015 Scenic River Ln Apt 179 Bakersfield, CA 93308

Bankruptcy Case 12-14591 Summary: "In a Chapter 7 bankruptcy case, Garry C Benoit from Bakersfield, CA, saw his proceedings start in 05/22/2012 and complete by Sep 11, 2012, involving asset liquidation."
Garry C Benoit — California, 12-14591


ᐅ Alexander Benson, California

Address: PO Box 22545 Bakersfield, CA 93390

Concise Description of Bankruptcy Case 10-184137: "In a Chapter 7 bankruptcy case, Alexander Benson from Bakersfield, CA, saw their proceedings start in July 2010 and complete by 2010-11-16, involving asset liquidation."
Alexander Benson — California, 10-18413


ᐅ Herbert Wayne Benson, California

Address: 3406 Gardenia Ave Bakersfield, CA 93306

Bankruptcy Case 12-12279 Summary: "In a Chapter 7 bankruptcy case, Herbert Wayne Benson from Bakersfield, CA, saw his proceedings start in March 15, 2012 and complete by July 5, 2012, involving asset liquidation."
Herbert Wayne Benson — California, 12-12279


ᐅ Kyle Armond Benson, California

Address: 600 Hosking Ave Apt 30C Bakersfield, CA 93307-5729

Concise Description of Bankruptcy Case 2014-117787: "In a Chapter 7 bankruptcy case, Kyle Armond Benson from Bakersfield, CA, saw their proceedings start in Apr 8, 2014 and complete by 07.07.2014, involving asset liquidation."
Kyle Armond Benson — California, 2014-11778


ᐅ John Philip Bentley, California

Address: 15130 Tie Breaker Ct Bakersfield, CA 93306-9721

Brief Overview of Bankruptcy Case 15-10846: "In a Chapter 7 bankruptcy case, John Philip Bentley from Bakersfield, CA, saw his proceedings start in Mar 5, 2015 and complete by 06.03.2015, involving asset liquidation."
John Philip Bentley — California, 15-10846


ᐅ Brandon Shawn Bentley, California

Address: 6011 Genoa Dr Bakersfield, CA 93308-7167

Brief Overview of Bankruptcy Case 15-13210: "Brandon Shawn Bentley's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-08-13, led to asset liquidation, with the case closing in 2015-11-11."
Brandon Shawn Bentley — California, 15-13210


ᐅ Marie Claire Bento, California

Address: 8200 Westwold Dr Bakersfield, CA 93311-3439

Snapshot of U.S. Bankruptcy Proceeding Case 14-12975: "The bankruptcy filing by Marie Claire Bento, undertaken in June 6, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Marie Claire Bento — California, 14-12975


ᐅ Martin Bento, California

Address: 8200 Westwold Dr Bakersfield, CA 93311-3439

Bankruptcy Case 14-12975 Overview: "The case of Martin Bento in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Bento — California, 14-12975


ᐅ Bradley Benton, California

Address: 11608 Summit Point Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-643777: "The case of Bradley Benton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Benton — California, 10-64377


ᐅ Cherie Benton, California

Address: 7808 Pembroke Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-137947: "In a Chapter 7 bankruptcy case, Cherie Benton from Bakersfield, CA, saw her proceedings start in 04.12.2010 and complete by 07.21.2010, involving asset liquidation."
Cherie Benton — California, 10-13794


ᐅ Matthew Curtis Benton, California

Address: 14202 Cedar Creek Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-138407: "In a Chapter 7 bankruptcy case, Matthew Curtis Benton from Bakersfield, CA, saw his proceedings start in Mar 31, 2011 and complete by 2011-07-21, involving asset liquidation."
Matthew Curtis Benton — California, 11-13840


ᐅ George Lewis Benton, California

Address: 5523 River Acres Dr Bakersfield, CA 93308

Bankruptcy Case 12-10504 Overview: "George Lewis Benton's bankruptcy, initiated in 2012-01-20 and concluded by May 11, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Lewis Benton — California, 12-10504


ᐅ Kristie M Bentz, California

Address: 2528 Basque Hills Dr Bakersfield, CA 93313-2213

Bankruptcy Case 15-13026 Overview: "In Bakersfield, CA, Kristie M Bentz filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Kristie M Bentz — California, 15-13026


ᐅ Mark Allan Berchem, California

Address: 7208 Yuma Way Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-16152: "The bankruptcy filing by Mark Allan Berchem, undertaken in Sep 13, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mark Allan Berchem — California, 13-16152


ᐅ Norma Patricia Bercian, California

Address: 5204 Fairfax Rd Apt 3 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-63383: "In Bakersfield, CA, Norma Patricia Bercian filed for Chapter 7 bankruptcy in Dec 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2012."
Norma Patricia Bercian — California, 11-63383


ᐅ John David Berdechowski, California

Address: 249 Redwood Meadow Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-132457: "Bakersfield, CA resident John David Berdechowski's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
John David Berdechowski — California, 12-13245


ᐅ Eduardo Berganza, California

Address: 1405 Dodge Ave Bakersfield, CA 93304

Bankruptcy Case 10-63990 Overview: "Eduardo Berganza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-12-02, led to asset liquidation, with the case closing in 2011-03-24."
Eduardo Berganza — California, 10-63990


ᐅ Judith Bernadette Berginc, California

Address: 14316 Pine Knob Ln Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-15742: "Bakersfield, CA resident Judith Bernadette Berginc's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2012."
Judith Bernadette Berginc — California, 12-15742


ᐅ Paul Berglund, California

Address: 4532 Cannon St Bakersfield, CA 93314

Bankruptcy Case 09-61101 Overview: "The bankruptcy record of Paul Berglund from Bakersfield, CA, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2010."
Paul Berglund — California, 09-61101


ᐅ Hazel Marie Bergtholdt, California

Address: 2408 San Emidio St Bakersfield, CA 93304-1130

Brief Overview of Bankruptcy Case 07-10368: "Chapter 13 bankruptcy for Hazel Marie Bergtholdt in Bakersfield, CA began in February 9, 2007, focusing on debt restructuring, concluding with plan fulfillment in 07.30.2012."
Hazel Marie Bergtholdt — California, 07-10368


ᐅ Jr Robert Berlanga, California

Address: 2920 16th St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 10-60296: "The case of Jr Robert Berlanga in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Berlanga — California, 10-60296


ᐅ Ralph Berlanga, California

Address: 1315 Seville St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-14272: "The bankruptcy record of Ralph Berlanga from Bakersfield, CA, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2013."
Ralph Berlanga — California, 13-14272


ᐅ Eleuterio Nunez Bermudes, California

Address: 4820 Banning St Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-14752: "Bakersfield, CA resident Eleuterio Nunez Bermudes's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2012."
Eleuterio Nunez Bermudes — California, 12-14752


ᐅ Arturo Ruiz Bermudez, California

Address: 1005 Jimson St Bakersfield, CA 93307

Bankruptcy Case 11-13892 Overview: "In a Chapter 7 bankruptcy case, Arturo Ruiz Bermudez from Bakersfield, CA, saw his proceedings start in 2011-04-01 and complete by July 2011, involving asset liquidation."
Arturo Ruiz Bermudez — California, 11-13892


ᐅ Lucia Bermudez, California

Address: 2329 Robinson St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 09-615517: "Lucia Bermudez's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2009, led to asset liquidation, with the case closing in March 2010."
Lucia Bermudez — California, 09-61551


ᐅ Madelene Bermudez, California

Address: 3508 Grissom St Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-625217: "Madelene Bermudez's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 23, 2009, led to asset liquidation, with the case closing in 2010-04-02."
Madelene Bermudez — California, 09-62521


ᐅ Rosaura Bermudez, California

Address: 3312 Pioneer Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-19715: "In Bakersfield, CA, Rosaura Bermudez filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Rosaura Bermudez — California, 12-19715


ᐅ Alejandro Lemus Bermudez, California

Address: 813 Plaza St Bakersfield, CA 93306-5444

Bankruptcy Case 15-14805 Overview: "Bakersfield, CA resident Alejandro Lemus Bermudez's Dec 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Alejandro Lemus Bermudez — California, 15-14805


ᐅ Javier Bernal, California

Address: 7529 Redbank Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-610657: "The bankruptcy filing by Javier Bernal, undertaken in November 13, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 21, 2010 after liquidating assets."
Javier Bernal — California, 09-61065


ᐅ Saul Bernal, California

Address: 3513 Suncrest Ln Bakersfield, CA 93313

Bankruptcy Case 13-16306 Summary: "The bankruptcy filing by Saul Bernal, undertaken in September 23, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets."
Saul Bernal — California, 13-16306


ᐅ Ludwin Bernal, California

Address: 4301 La Farge Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-149727: "In a Chapter 7 bankruptcy case, Ludwin Bernal from Bakersfield, CA, saw their proceedings start in May 4, 2010 and complete by 08/12/2010, involving asset liquidation."
Ludwin Bernal — California, 10-14972


ᐅ Jacque Bernardin, California

Address: 9023 Quail Cove Ct Bakersfield, CA 93314

Bankruptcy Case 10-63711 Overview: "Jacque Bernardin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-11-29, led to asset liquidation, with the case closing in 2011-03-21."
Jacque Bernardin — California, 10-63711


ᐅ Natalie Nicole Bernardin, California

Address: 523 Cypress St Bakersfield, CA 93304

Bankruptcy Case 12-18299 Overview: "Natalie Nicole Bernardin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/28/2012, led to asset liquidation, with the case closing in 01.06.2013."
Natalie Nicole Bernardin — California, 12-18299


ᐅ Leopoldo Bernardino, California

Address: 1510 Shafter Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-64067: "The bankruptcy record of Leopoldo Bernardino from Bakersfield, CA, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Leopoldo Bernardino — California, 10-64067


ᐅ Mariana Cavazos Berrones, California

Address: 7501 Scarlet River Dr Apt 2P Bakersfield, CA 93308-7533

Bankruptcy Case 16-11757 Overview: "The bankruptcy filing by Mariana Cavazos Berrones, undertaken in May 18, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Mariana Cavazos Berrones — California, 16-11757


ᐅ Earl D Berry, California

Address: 7221 Copper Creek Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-117927: "The bankruptcy filing by Earl D Berry, undertaken in 2011-02-17 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Earl D Berry — California, 11-11792


ᐅ Orvant Gene Berry, California

Address: 4401 Hughes Ln Spc 27 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-13052: "In a Chapter 7 bankruptcy case, Orvant Gene Berry from Bakersfield, CA, saw their proceedings start in April 4, 2012 and complete by 2012-07-25, involving asset liquidation."
Orvant Gene Berry — California, 12-13052


ᐅ Matthew M Berry, California

Address: 210 Oregon St Bakersfield, CA 93305-3515

Bankruptcy Case 15-13433 Overview: "In a Chapter 7 bankruptcy case, Matthew M Berry from Bakersfield, CA, saw their proceedings start in 2015-08-30 and complete by 11.28.2015, involving asset liquidation."
Matthew M Berry — California, 15-13433


ᐅ Rayverne F Berry, California

Address: 705 42nd St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-601937: "Bakersfield, CA resident Rayverne F Berry's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2011."
Rayverne F Berry — California, 11-60193


ᐅ James S Berryhill, California

Address: 643 Sunset Meadow Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-15709: "James S Berryhill's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 18, 2011, led to asset liquidation, with the case closing in September 7, 2011."
James S Berryhill — California, 11-15709


ᐅ Edwin Berst, California

Address: 2809 Catalina Dr Bakersfield, CA 93306

Bankruptcy Case 09-61371 Overview: "Edwin Berst's bankruptcy, initiated in November 2009 and concluded by 2010-02-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Berst — California, 09-61371


ᐅ Bobbie Jean Bertholf, California

Address: 7321 Alamosa Ln Bakersfield, CA 93309

Bankruptcy Case 11-18143 Summary: "Bakersfield, CA resident Bobbie Jean Bertholf's July 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Bobbie Jean Bertholf — California, 11-18143


ᐅ Louis Bertolucci, California

Address: 1021 Hogan Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-63734: "Louis Bertolucci's bankruptcy, initiated in 11/30/2010 and concluded by March 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Bertolucci — California, 10-63734


ᐅ Eddie William Bertrand, California

Address: 7033 Rosedale Hwy Spc 32 Bakersfield, CA 93308

Bankruptcy Case 12-18865 Overview: "Eddie William Bertrand's bankruptcy, initiated in 2012-10-21 and concluded by 2013-01-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie William Bertrand — California, 12-18865


ᐅ Michael Bertrand, California

Address: 5719 Castlegate Ln Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-610617: "Michael Bertrand's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2010, led to asset liquidation, with the case closing in 01/14/2011."
Michael Bertrand — California, 10-61061


ᐅ Denise Rochel Berumen, California

Address: 6911 Lemon Ct Bakersfield, CA 93313-3959

Concise Description of Bankruptcy Case 15-134487: "The case of Denise Rochel Berumen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Rochel Berumen — California, 15-13448


ᐅ Michelle Berumen, California

Address: 3304 Olympic Dr Bakersfield, CA 93308-1333

Bankruptcy Case 15-11727 Overview: "Michelle Berumen's bankruptcy, initiated in Apr 30, 2015 and concluded by 07/29/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Berumen — California, 15-11727


ᐅ Stacy Berumen, California

Address: 612 Arvin St Bakersfield, CA 93308

Bankruptcy Case 10-10197 Summary: "Bakersfield, CA resident Stacy Berumen's Jan 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Stacy Berumen — California, 10-10197


ᐅ Ii John Beserra, California

Address: 3301 Park Bend Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13741: "Bakersfield, CA resident Ii John Beserra's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Ii John Beserra — California, 12-13741


ᐅ Bobby Carl John Besser, California

Address: 9412 Hemingway Pl Bakersfield, CA 93311-1402

Bankruptcy Case 14-15235 Overview: "The case of Bobby Carl John Besser in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Carl John Besser — California, 14-15235


ᐅ Fream W Besser, California

Address: 4304 Flicker Dr Bakersfield, CA 93309-4900

Bankruptcy Case 2014-11802 Summary: "The bankruptcy record of Fream W Besser from Bakersfield, CA, shows a Chapter 7 case filed in April 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Fream W Besser — California, 2014-11802


ᐅ Jennifer Jean Besser, California

Address: 9412 Hemingway Pl Bakersfield, CA 93311-1402

Brief Overview of Bankruptcy Case 14-15235: "In a Chapter 7 bankruptcy case, Jennifer Jean Besser from Bakersfield, CA, saw her proceedings start in 10/27/2014 and complete by January 2015, involving asset liquidation."
Jennifer Jean Besser — California, 14-15235


ᐅ Les Besser, California

Address: 2840 N Inyo St Bakersfield, CA 93305

Bankruptcy Case 10-19878 Summary: "Les Besser's bankruptcy, initiated in August 26, 2010 and concluded by 2010-12-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Les Besser — California, 10-19878


ᐅ Laura Best, California

Address: 5900 Ronald Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-64221: "The bankruptcy record of Laura Best from Bakersfield, CA, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2011."
Laura Best — California, 10-64221


ᐅ Michael R Betack, California

Address: 9504 Greenhaven Ct Bakersfield, CA 93311

Bankruptcy Case 11-19723 Summary: "The bankruptcy record of Michael R Betack from Bakersfield, CA, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2011."
Michael R Betack — California, 11-19723


ᐅ Baudelio Betancourt, California

Address: 4116 Mattnick Dr Bakersfield, CA 93313

Bankruptcy Case 12-10369 Summary: "Bakersfield, CA resident Baudelio Betancourt's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Baudelio Betancourt — California, 12-10369


ᐅ Randy E Betancourt, California

Address: 3044 Renfro Rd Bakersfield, CA 93314-9249

Bankruptcy Case 15-13535 Summary: "In Bakersfield, CA, Randy E Betancourt filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2015."
Randy E Betancourt — California, 15-13535


ᐅ Vincent M Betancourt, California

Address: 3044 Renfro Rd Bakersfield, CA 93314-9249

Bankruptcy Case 15-13535 Overview: "The bankruptcy record of Vincent M Betancourt from Bakersfield, CA, shows a Chapter 7 case filed in 09.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2015."
Vincent M Betancourt — California, 15-13535


ᐅ Robert Joseph Bethea, California

Address: 141 T St Bakersfield, CA 93304-3216

Snapshot of U.S. Bankruptcy Proceeding Case 16-10556: "The bankruptcy record of Robert Joseph Bethea from Bakersfield, CA, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Robert Joseph Bethea — California, 16-10556


ᐅ Richard Anthony Bettencourt, California

Address: PO Box 1375 Bakersfield, CA 93302

Bankruptcy Case 12-13239 Summary: "Bakersfield, CA resident Richard Anthony Bettencourt's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Richard Anthony Bettencourt — California, 12-13239


ᐅ Kevin Betti, California

Address: 9821 Blackfoot Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-640617: "Kevin Betti's bankruptcy, initiated in 12.06.2010 and concluded by March 28, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Betti — California, 10-64061


ᐅ Jared Bettis, California

Address: 11017 Vista Del Rancho Dr Bakersfield, CA 93311-9175

Bankruptcy Case 16-12312 Overview: "The case of Jared Bettis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Bettis — California, 16-12312


ᐅ Shane Lewayne Bever, California

Address: 8536 Kern Canyon Rd Spc 226 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-163027: "The case of Shane Lewayne Bever in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Lewayne Bever — California, 12-16302


ᐅ Thomas Edward Bey, California

Address: 8203 Sea Meadow Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13956: "Bakersfield, CA resident Thomas Edward Bey's 06/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Thomas Edward Bey — California, 13-13956


ᐅ Dixu Suresh Bhakta, California

Address: 605 Union Ave Bakersfield, CA 93307

Bankruptcy Case 13-10499 Overview: "The bankruptcy filing by Dixu Suresh Bhakta, undertaken in 01/25/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.05.2013 after liquidating assets."
Dixu Suresh Bhakta — California, 13-10499


ᐅ Devinder S Bhogal, California

Address: 3010 Slaterfield Ave Bakersfield, CA 93313

Bankruptcy Case 11-19948 Summary: "Devinder S Bhogal's bankruptcy, initiated in September 2011 and concluded by 12.23.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devinder S Bhogal — California, 11-19948


ᐅ Teresa Noelle Bianco, California

Address: 11008 Iron Creek Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-16718: "The case of Teresa Noelle Bianco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Noelle Bianco — California, 12-16718


ᐅ Amber Bice, California

Address: 258 Misty Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-14087: "The bankruptcy filing by Amber Bice, undertaken in April 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Amber Bice — California, 10-14087


ᐅ Darin Allen Bice, California

Address: 1110 Oshkosh Ct Bakersfield, CA 93312-5749

Snapshot of U.S. Bankruptcy Proceeding Case 14-15992: "Darin Allen Bice's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 19, 2014, led to asset liquidation, with the case closing in 2015-03-19."
Darin Allen Bice — California, 14-15992


ᐅ Stephanie Marie Bice, California

Address: 1110 Oshkosh Ct Bakersfield, CA 93312-5749

Bankruptcy Case 14-15992 Summary: "In a Chapter 7 bankruptcy case, Stephanie Marie Bice from Bakersfield, CA, saw her proceedings start in 12.19.2014 and complete by 03.19.2015, involving asset liquidation."
Stephanie Marie Bice — California, 14-15992


ᐅ Ramon Bicera, California

Address: 6109 Saint Croix Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-16338: "In a Chapter 7 bankruptcy case, Ramon Bicera from Bakersfield, CA, saw his proceedings start in 05.31.2011 and complete by 09/20/2011, involving asset liquidation."
Ramon Bicera — California, 11-16338


ᐅ Gary Alan Bickle, California

Address: 4930 Gosford Rd Apt 109 Bakersfield, CA 93313-6103

Snapshot of U.S. Bankruptcy Proceeding Case 15-14829: "Bakersfield, CA resident Gary Alan Bickle's 2015-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2016."
Gary Alan Bickle — California, 15-14829


ᐅ Retha Jean Bickle, California

Address: 4930 Gosford Rd Apt 109 Bakersfield, CA 93313-6103

Snapshot of U.S. Bankruptcy Proceeding Case 15-14829: "Retha Jean Bickle's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-12-17, led to asset liquidation, with the case closing in 2016-03-16."
Retha Jean Bickle — California, 15-14829


ᐅ Nathan Renfrow Bigler, California

Address: 622 Meadow Rise Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-15114: "Bakersfield, CA resident Nathan Renfrow Bigler's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Nathan Renfrow Bigler — California, 11-15114


ᐅ Gary Dennis Bilbrey, California

Address: PO Box 70477 Bakersfield, CA 93387-0477

Snapshot of U.S. Bankruptcy Proceeding Case 14-13753: "In a Chapter 7 bankruptcy case, Gary Dennis Bilbrey from Bakersfield, CA, saw their proceedings start in July 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Gary Dennis Bilbrey — California, 14-13753


ᐅ Erik T Bilik, California

Address: 4000 Scenic River Ln Apt 10F Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-10456: "The bankruptcy filing by Erik T Bilik, undertaken in 2011-01-14 in Bakersfield, CA under Chapter 7, concluded with discharge in May 6, 2011 after liquidating assets."
Erik T Bilik — California, 11-10456


ᐅ Michelle Bilik, California

Address: 9401 Abernethy Way Bakersfield, CA 93312

Bankruptcy Case 10-10967 Summary: "In Bakersfield, CA, Michelle Bilik filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2010."
Michelle Bilik — California, 10-10967


ᐅ Larry James Billingsley, California

Address: 11519 Show Ring Ln Bakersfield, CA 93312-5133

Bankruptcy Case 14-15579 Summary: "In Bakersfield, CA, Larry James Billingsley filed for Chapter 7 bankruptcy in Nov 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2015."
Larry James Billingsley — California, 14-15579


ᐅ Mary E Billingsley, California

Address: 4401 Native Dancer Dr Bakersfield, CA 93312

Bankruptcy Case 13-13116 Summary: "The bankruptcy record of Mary E Billingsley from Bakersfield, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Mary E Billingsley — California, 13-13116


ᐅ Shirley Jane Billingsley, California

Address: 11519 Show Ring Ln Bakersfield, CA 93312-5133

Brief Overview of Bankruptcy Case 14-15579: "Shirley Jane Billingsley's bankruptcy, initiated in 11.18.2014 and concluded by 02.16.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Jane Billingsley — California, 14-15579


ᐅ Darlene Faye Billington, California

Address: 4200 Boise St Unit 21A Bakersfield, CA 93306

Bankruptcy Case 11-18284 Overview: "Darlene Faye Billington's bankruptcy, initiated in 07.22.2011 and concluded by 2011-11-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Faye Billington — California, 11-18284


ᐅ Scottie R Billington, California

Address: 155 Oleander Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-120667: "Scottie R Billington's bankruptcy, initiated in 2013-03-26 and concluded by 07/04/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scottie R Billington — California, 13-12066


ᐅ Veronica Bills, California

Address: 504 Douglas St # 504A Bakersfield, CA 93308-5509

Bankruptcy Case 14-11025 Overview: "The case of Veronica Bills in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Bills — California, 14-11025


ᐅ Michael N Bilto, California

Address: 9608 Lanneau Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-13320: "The bankruptcy filing by Michael N Bilto, undertaken in 05.08.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 08/16/2013 after liquidating assets."
Michael N Bilto — California, 13-13320


ᐅ Brandice Harlene Bingaman, California

Address: 8910 Cumberland Ct Bakersfield, CA 93312-4442

Bankruptcy Case 15-12387 Summary: "The bankruptcy record of Brandice Harlene Bingaman from Bakersfield, CA, shows a Chapter 7 case filed in June 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-14."
Brandice Harlene Bingaman — California, 15-12387


ᐅ Carol Ann Bingham, California

Address: 510 Real Rd Apt 8 Bakersfield, CA 93309-1886

Bankruptcy Case 14-12622 Summary: "Carol Ann Bingham's bankruptcy, initiated in May 20, 2014 and concluded by 2014-08-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Bingham — California, 14-12622


ᐅ Curtis James Bingham, California

Address: 510 Real Rd Apt 8 Bakersfield, CA 93309-1886

Bankruptcy Case 2014-12622 Overview: "In a Chapter 7 bankruptcy case, Curtis James Bingham from Bakersfield, CA, saw his proceedings start in 05/20/2014 and complete by 08.18.2014, involving asset liquidation."
Curtis James Bingham — California, 2014-12622


ᐅ Paul Reuben Bingham, California

Address: 9600 Ravenrock Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-161217: "The bankruptcy filing by Paul Reuben Bingham, undertaken in 2011-05-27 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Paul Reuben Bingham — California, 11-16121


ᐅ Iii Walter Scott Binns, California

Address: PO Box 82213 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 11-14437: "The bankruptcy record of Iii Walter Scott Binns from Bakersfield, CA, shows a Chapter 7 case filed in Apr 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Iii Walter Scott Binns — California, 11-14437


ᐅ Jr Mark Birdwell, California

Address: 2533 Fairfax Rd Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-13797: "In Bakersfield, CA, Jr Mark Birdwell filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Jr Mark Birdwell — California, 10-13797


ᐅ Ronald Birks, California

Address: 3905 K St Bakersfield, CA 93301

Bankruptcy Case 09-62751 Overview: "The bankruptcy record of Ronald Birks from Bakersfield, CA, shows a Chapter 7 case filed in 12.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2010."
Ronald Birks — California, 09-62751


ᐅ Kathy Ann Birsic, California

Address: 4707 Flicker Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-12960: "Kathy Ann Birsic's bankruptcy, initiated in 2013-04-25 and concluded by August 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Ann Birsic — California, 13-12960


ᐅ Jimmy Bishop, California

Address: 7114 Hanover Cir Bakersfield, CA 93309

Bankruptcy Case 10-10633 Overview: "The bankruptcy record of Jimmy Bishop from Bakersfield, CA, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2010."
Jimmy Bishop — California, 10-10633


ᐅ Brian Scott Bishop, California

Address: 3121 Olympic Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-18543: "In a Chapter 7 bankruptcy case, Brian Scott Bishop from Bakersfield, CA, saw their proceedings start in Oct 8, 2012 and complete by Jan 16, 2013, involving asset liquidation."
Brian Scott Bishop — California, 12-18543


ᐅ Caralynne Bishop, California

Address: 515 Loch Lomond Dr Bakersfield, CA 93304-3330

Brief Overview of Bankruptcy Case 15-10598: "In a Chapter 7 bankruptcy case, Caralynne Bishop from Bakersfield, CA, saw their proceedings start in 2015-02-20 and complete by 05/21/2015, involving asset liquidation."
Caralynne Bishop — California, 15-10598


ᐅ Mary Bishop, California

Address: 4817 Baybrook Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-63810: "The bankruptcy record of Mary Bishop from Bakersfield, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2011."
Mary Bishop — California, 10-63810


ᐅ Matthew Bishop, California

Address: 6916 Copper Creek Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-157417: "In a Chapter 7 bankruptcy case, Matthew Bishop from Bakersfield, CA, saw their proceedings start in May 24, 2010 and complete by September 1, 2010, involving asset liquidation."
Matthew Bishop — California, 10-15741


ᐅ Steven Michael Bishop, California

Address: 3500 Running Springs Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-10022: "In a Chapter 7 bankruptcy case, Steven Michael Bishop from Bakersfield, CA, saw their proceedings start in 01/02/2013 and complete by April 12, 2013, involving asset liquidation."
Steven Michael Bishop — California, 13-10022