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 Monica Villatoro, California

Address: 10200 Merriweather Dr Unit A Bakersfield, CA 93311

Bankruptcy Case 09-62230 Overview: "In Bakersfield, CA, Monica Villatoro filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Monica Villatoro — California, 09-62230


ᐅ Nelson Orlando Villatoro, California

Address: 5204 Trabuco Canyon Dr Bakersfield, CA 93307-6934

Bankruptcy Case 15-14538 Overview: "The bankruptcy filing by Nelson Orlando Villatoro, undertaken in 2015-11-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/21/2016 after liquidating assets."
Nelson Orlando Villatoro — California, 15-14538


ᐅ Minerva B Villegas, California

Address: 2730 Scott Pl Bakersfield, CA 93306

Bankruptcy Case 11-13998 Summary: "Minerva B Villegas's bankruptcy, initiated in Apr 6, 2011 and concluded by Jul 27, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minerva B Villegas — California, 11-13998


ᐅ Ivan Villegas, California

Address: 715 Jasmine Parke Dr Apt 3 Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-167607: "The bankruptcy filing by Ivan Villegas, undertaken in 2011-06-13 in Bakersfield, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Ivan Villegas — California, 11-16760


ᐅ David Villegas, California

Address: 2744 Taft Hwy Bakersfield, CA 93313

Bankruptcy Case 10-16619 Overview: "The bankruptcy filing by David Villegas, undertaken in 06/12/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
David Villegas — California, 10-16619


ᐅ Robert S Villegas, California

Address: PO Box 41687 Bakersfield, CA 93384

Snapshot of U.S. Bankruptcy Proceeding Case 12-18343: "In Bakersfield, CA, Robert S Villegas filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013."
Robert S Villegas — California, 12-18343


ᐅ Margarita Villegas, California

Address: 3216 Leonard St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-11350: "Margarita Villegas's bankruptcy, initiated in 02.17.2012 and concluded by 06.08.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Villegas — California, 12-11350


ᐅ Mark Anthony Villicano, California

Address: 14339 S Union Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 09-19636: "The case of Mark Anthony Villicano in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Villicano — California, 09-19636


ᐅ Marylou Vinson, California

Address: 5201 Dunsmuir Rd Apt 25 Bakersfield, CA 93309

Bankruptcy Case 10-16666 Overview: "Marylou Vinson's bankruptcy, initiated in 06.14.2010 and concluded by 10/04/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marylou Vinson — California, 10-16666


ᐅ Jacob Russell Violante, California

Address: 10804 Fangio Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-112277: "In a Chapter 7 bankruptcy case, Jacob Russell Violante from Bakersfield, CA, saw his proceedings start in February 25, 2013 and complete by 2013-06-05, involving asset liquidation."
Jacob Russell Violante — California, 13-11227


ᐅ Veronica Olgin Violante, California

Address: 4301 Fruitvale Ave Apt 157 Bakersfield, CA 93308-7627

Brief Overview of Bankruptcy Case 15-12195: "The bankruptcy record of Veronica Olgin Violante from Bakersfield, CA, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Veronica Olgin Violante — California, 15-12195


ᐅ Antonio Viramontes, California

Address: 12803 Woodson Bridge Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-11103: "The bankruptcy filing by Antonio Viramontes, undertaken in February 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.31.2012 after liquidating assets."
Antonio Viramontes — California, 12-11103


ᐅ Diana Viramontes, California

Address: 14600 Masaccio Ln Bakersfield, CA 93306

Bankruptcy Case 10-17846 Overview: "Diana Viramontes's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 2010, led to asset liquidation, with the case closing in November 2, 2010."
Diana Viramontes — California, 10-17846


ᐅ Dominic Aaron Viray, California

Address: 3220 Chuckwagon St Bakersfield, CA 93312-3300

Concise Description of Bankruptcy Case 14-156497: "The bankruptcy record of Dominic Aaron Viray from Bakersfield, CA, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Dominic Aaron Viray — California, 14-15649


ᐅ Maricela Virgen, California

Address: 1244 Esperanza St Bakersfield, CA 93306

Bankruptcy Case 10-62520 Summary: "Maricela Virgen's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricela Virgen — California, 10-62520


ᐅ Jesus Virrey, California

Address: 600 Las Arenas Ct Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-15136: "Jesus Virrey's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 2013, led to asset liquidation, with the case closing in November 5, 2013."
Jesus Virrey — California, 13-15136


ᐅ Michaelin Virrey, California

Address: 2205 Bradley Ave Bakersfield, CA 93304

Bankruptcy Case 12-14338 Summary: "In a Chapter 7 bankruptcy case, Michaelin Virrey from Bakersfield, CA, saw their proceedings start in May 14, 2012 and complete by 09/03/2012, involving asset liquidation."
Michaelin Virrey — California, 12-14338


ᐅ Cornelius Viss, California

Address: PO Box 1379 Bakersfield, CA 93302

Bankruptcy Case 10-60395 Overview: "Bakersfield, CA resident Cornelius Viss's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Cornelius Viss — California, 10-60395


ᐅ Jr Iluminado Sumague Vista, California

Address: PO Box 80102 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 13-14133: "Jr Iluminado Sumague Vista's bankruptcy, initiated in 2013-06-12 and concluded by 2013-09-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Iluminado Sumague Vista — California, 13-14133


ᐅ Arturo Albert Vitela, California

Address: 6309 Arciero St Bakersfield, CA 93312-6735

Bankruptcy Case 16-11442 Summary: "In Bakersfield, CA, Arturo Albert Vitela filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Arturo Albert Vitela — California, 16-11442


ᐅ Paul Vivas, California

Address: 5518 San Martin Dr Bakersfield, CA 93307

Bankruptcy Case 10-15606 Overview: "In Bakersfield, CA, Paul Vivas filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Paul Vivas — California, 10-15606


ᐅ David Pavon Viveros, California

Address: 4315 Eve St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-60386: "David Pavon Viveros's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-09-16, led to asset liquidation, with the case closing in 2012-01-06."
David Pavon Viveros — California, 11-60386


ᐅ Jesus Monje Viveros, California

Address: 926 Height St Bakersfield, CA 93305-2718

Bankruptcy Case 15-11248 Overview: "In a Chapter 7 bankruptcy case, Jesus Monje Viveros from Bakersfield, CA, saw their proceedings start in 03.31.2015 and complete by June 29, 2015, involving asset liquidation."
Jesus Monje Viveros — California, 15-11248


ᐅ Jorge Vizcaino, California

Address: 11513 Equinox Ave Bakersfield, CA 93312-6513

Bankruptcy Case 15-12964 Summary: "Bakersfield, CA resident Jorge Vizcaino's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Jorge Vizcaino — California, 15-12964


ᐅ George Vlahakis, California

Address: 1514 Watts Dr Bakersfield, CA 93307

Bankruptcy Case 10-18072 Summary: "In Bakersfield, CA, George Vlahakis filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
George Vlahakis — California, 10-18072


ᐅ John Vlahos, California

Address: 13310 Duccio Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-15137: "The bankruptcy record of John Vlahos from Bakersfield, CA, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Vlahos — California, 10-15137


ᐅ Michael Vlahos, California

Address: 3713 Crest Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-13028: "In a Chapter 7 bankruptcy case, Michael Vlahos from Bakersfield, CA, saw their proceedings start in 03/24/2010 and complete by 2010-07-02, involving asset liquidation."
Michael Vlahos — California, 10-13028


ᐅ Iii James Junior Volpone, California

Address: 4612 Tilyard Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-17438: "In Bakersfield, CA, Iii James Junior Volpone filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Iii James Junior Volpone — California, 11-17438


ᐅ Kip Voyles, California

Address: 8531 Kattie Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-10417: "Kip Voyles's bankruptcy, initiated in January 17, 2010 and concluded by 04.27.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kip Voyles — California, 10-10417


ᐅ Sharon D Vranesh, California

Address: 1908 H St Apt 303 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-189967: "In Bakersfield, CA, Sharon D Vranesh filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2011."
Sharon D Vranesh — California, 11-18996


ᐅ Ida Waddle, California

Address: 412 Teakwood Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-176837: "Ida Waddle's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.08.2010, led to asset liquidation, with the case closing in October 2010."
Ida Waddle — California, 10-17683


ᐅ Jr Mark L Waddle, California

Address: 500 Arbuckle Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-15337: "The case of Jr Mark L Waddle in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark L Waddle — California, 13-15337


ᐅ Lavern Wade, California

Address: 3605 Micheli Ct Apt C Bakersfield, CA 93309-6129

Snapshot of U.S. Bankruptcy Proceeding Case 16-11103: "The bankruptcy record of Lavern Wade from Bakersfield, CA, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Lavern Wade — California, 16-11103


ᐅ Don Henry Wade, California

Address: 3605 Micheli Ct Apt C Bakersfield, CA 93309-6129

Snapshot of U.S. Bankruptcy Proceeding Case 16-11103: "In a Chapter 7 bankruptcy case, Don Henry Wade from Bakersfield, CA, saw his proceedings start in March 2016 and complete by Jun 29, 2016, involving asset liquidation."
Don Henry Wade — California, 16-11103


ᐅ Ruby Delana Wade, California

Address: 3849 Verdugo Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-16556: "In Bakersfield, CA, Ruby Delana Wade filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Ruby Delana Wade — California, 12-16556


ᐅ Allen Wadkins, California

Address: 4205 Thatch Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-637267: "In Bakersfield, CA, Allen Wadkins filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2011."
Allen Wadkins — California, 10-63726


ᐅ Christine Lee Wadkins, California

Address: 5402 Rockview Dr Bakersfield, CA 93313-5223

Snapshot of U.S. Bankruptcy Proceeding Case 14-15697: "In Bakersfield, CA, Christine Lee Wadkins filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Christine Lee Wadkins — California, 14-15697


ᐅ Stefan Waggoner, California

Address: 1804 Saint Clair Ct Bakersfield, CA 93304

Bankruptcy Case 10-17026 Overview: "The case of Stefan Waggoner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefan Waggoner — California, 10-17026


ᐅ Steve James Wagner, California

Address: 3511 Cathedral Rose Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-182677: "Steve James Wagner's bankruptcy, initiated in September 28, 2012 and concluded by January 6, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve James Wagner — California, 12-18267


ᐅ Jamie Wagoner, California

Address: 2704 N Chester Ave Apt 1 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-119467: "Bakersfield, CA resident Jamie Wagoner's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Jamie Wagoner — California, 10-11946


ᐅ Jr William Francis Wagoner, California

Address: 7116 Elias Ave Bakersfield, CA 93308-1945

Brief Overview of Bankruptcy Case 14-10141: "The bankruptcy filing by Jr William Francis Wagoner, undertaken in January 15, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-04-15 after liquidating assets."
Jr William Francis Wagoner — California, 14-10141


ᐅ Gregory Lynn Wahl, California

Address: 5310 Hartnett Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-112257: "In a Chapter 7 bankruptcy case, Gregory Lynn Wahl from Bakersfield, CA, saw their proceedings start in 2011-02-01 and complete by 2011-05-24, involving asset liquidation."
Gregory Lynn Wahl — California, 11-11225


ᐅ Christy Renee Wainwright, California

Address: 5814 Lausanne St Bakersfield, CA 93308-7101

Bankruptcy Case 15-14619 Summary: "The bankruptcy record of Christy Renee Wainwright from Bakersfield, CA, shows a Chapter 7 case filed in Nov 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Christy Renee Wainwright — California, 15-14619


ᐅ Kenneth Leon Waite, California

Address: 9810 Hyannis Port Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-136257: "In a Chapter 7 bankruptcy case, Kenneth Leon Waite from Bakersfield, CA, saw their proceedings start in 05/22/2013 and complete by 2013-08-26, involving asset liquidation."
Kenneth Leon Waite — California, 13-13625


ᐅ Timothy Waite, California

Address: 700 Jamaica Way Bakersfield, CA 93309

Bankruptcy Case 10-61718 Overview: "The bankruptcy filing by Timothy Waite, undertaken in October 8, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in January 28, 2011 after liquidating assets."
Timothy Waite — California, 10-61718


ᐅ Ronald S Waitley, California

Address: 8808 Starfish Dr Bakersfield, CA 93312-4909

Snapshot of U.S. Bankruptcy Proceeding Case 16-11832: "In a Chapter 7 bankruptcy case, Ronald S Waitley from Bakersfield, CA, saw their proceedings start in May 23, 2016 and complete by August 21, 2016, involving asset liquidation."
Ronald S Waitley — California, 16-11832


ᐅ Brian Lee Walden, California

Address: 3012 Sunray Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-63992: "The case of Brian Lee Walden in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lee Walden — California, 11-63992


ᐅ Graciela Walden, California

Address: 3401 Margalo Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-17489: "The bankruptcy filing by Graciela Walden, undertaken in November 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/02/2014 after liquidating assets."
Graciela Walden — California, 13-17489


ᐅ Jr Lawrence Ernest Waldo, California

Address: 1616 Hampton Park Way Bakersfield, CA 93314

Bankruptcy Case 12-19028 Summary: "In Bakersfield, CA, Jr Lawrence Ernest Waldo filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jr Lawrence Ernest Waldo — California, 12-19028


ᐅ Bryan David Waldrip, California

Address: 9601 Clemens Way Bakersfield, CA 93311

Bankruptcy Case 11-14348 Overview: "The case of Bryan David Waldrip in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan David Waldrip — California, 11-14348


ᐅ Shellie Mae Walker, California

Address: 1025 6th St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10739: "Shellie Mae Walker's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 30, 2012, led to asset liquidation, with the case closing in 2012-05-21."
Shellie Mae Walker — California, 12-10739


ᐅ John Walker, California

Address: 241 Redwood Meadow Dr Bakersfield, CA 93308

Bankruptcy Case 10-10820 Summary: "John Walker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-08."
John Walker — California, 10-10820


ᐅ Sara E Walker, California

Address: PO Box 41573 Bakersfield, CA 93384

Bankruptcy Case 13-14124 Overview: "The case of Sara E Walker in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara E Walker — California, 13-14124


ᐅ Antwanique Walker, California

Address: 6508 Sky View Dr Bakersfield, CA 93307

Bankruptcy Case 10-64517 Summary: "The case of Antwanique Walker in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antwanique Walker — California, 10-64517


ᐅ Linda Walker, California

Address: 14117 SANDSTONE PEAK DR BAKERSFIELD, CA 93306

Concise Description of Bankruptcy Case 2:10-bk-22674-AA7: "The bankruptcy filing by Linda Walker, undertaken in 2010-04-02 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Linda Walker — California, 2:10-bk-22674-AA


ᐅ Marika M Walker, California

Address: 5806 Ashintully Ave Bakersfield, CA 93313-5335

Bankruptcy Case 14-11119 Overview: "Marika M Walker's bankruptcy, initiated in Mar 7, 2014 and concluded by 2014-06-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marika M Walker — California, 14-11119


ᐅ Todd Walker, California

Address: 4304 Polo Pony Ln Bakersfield, CA 93312

Bankruptcy Case 10-16854 Summary: "Todd Walker's bankruptcy, initiated in 06.18.2010 and concluded by Oct 8, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Walker — California, 10-16854


ᐅ Rachel Lynne Walker, California

Address: 2216 D St Bakersfield, CA 93301

Bankruptcy Case 12-15702 Overview: "In a Chapter 7 bankruptcy case, Rachel Lynne Walker from Bakersfield, CA, saw her proceedings start in Jun 26, 2012 and complete by 10/16/2012, involving asset liquidation."
Rachel Lynne Walker — California, 12-15702


ᐅ Andrea Janet Walker, California

Address: 2931 Spruce St Bakersfield, CA 93301

Bankruptcy Case 11-10175 Summary: "Andrea Janet Walker's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 6, 2011, led to asset liquidation, with the case closing in 2011-04-28."
Andrea Janet Walker — California, 11-10175


ᐅ Andrew Walker, California

Address: 106 Brighton Way Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-63731: "In Bakersfield, CA, Andrew Walker filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Andrew Walker — California, 10-63731


ᐅ Bobby R Walker, California

Address: 21151 Kratzmeyer Rd Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-132097: "Bakersfield, CA resident Bobby R Walker's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Bobby R Walker — California, 11-13209


ᐅ Natasha Nicole Walker, California

Address: 8605 Fuentes St Bakersfield, CA 93313

Bankruptcy Case 13-10348 Summary: "In Bakersfield, CA, Natasha Nicole Walker filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2013."
Natasha Nicole Walker — California, 13-10348


ᐅ Fred Walker, California

Address: 5408 Trabuco Canyon Dr Bakersfield, CA 93307

Bankruptcy Case 10-15889 Summary: "Fred Walker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-05-26, led to asset liquidation, with the case closing in September 2010."
Fred Walker — California, 10-15889


ᐅ Michael Oneal Walker, California

Address: 3518 Periwinkle Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-13834: "The bankruptcy record of Michael Oneal Walker from Bakersfield, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Michael Oneal Walker — California, 11-13834


ᐅ Lynette Walker, California

Address: 4545 Columbus St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-168267: "In Bakersfield, CA, Lynette Walker filed for Chapter 7 bankruptcy in 08/06/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Lynette Walker — California, 12-16826


ᐅ Crystal Walker, California

Address: 4400 Trumbull Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-601567: "In a Chapter 7 bankruptcy case, Crystal Walker from Bakersfield, CA, saw her proceedings start in 08/31/2010 and complete by 12.21.2010, involving asset liquidation."
Crystal Walker — California, 10-60156


ᐅ Justin D Walker, California

Address: 3209 Crail Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-130397: "Justin D Walker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-29, led to asset liquidation, with the case closing in 08/12/2013."
Justin D Walker — California, 13-13039


ᐅ Sherrill A Wall, California

Address: 10300 Toscana Dr Bakersfield, CA 93306

Bankruptcy Case 11-19234 Summary: "In a Chapter 7 bankruptcy case, Sherrill A Wall from Bakersfield, CA, saw her proceedings start in August 2011 and complete by 2011-12-06, involving asset liquidation."
Sherrill A Wall — California, 11-19234


ᐅ Kevin Eugene Wall, California

Address: 6401 Brewer Creek Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-12624: "The case of Kevin Eugene Wall in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Eugene Wall — California, 11-12624


ᐅ Joseph Wayne Wallace, California

Address: 300 Terrace Way Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-14321: "The case of Joseph Wayne Wallace in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Wayne Wallace — California, 13-14321


ᐅ Ricky Allen Wallace, California

Address: 600 Twinleaf Dr Bakersfield, CA 93308-5600

Concise Description of Bankruptcy Case 10-109927: "Chapter 13 bankruptcy for Ricky Allen Wallace in Bakersfield, CA began in 2010-01-31, focusing on debt restructuring, concluding with plan fulfillment in May 7, 2013."
Ricky Allen Wallace — California, 10-10992


ᐅ Robin Lou Wallace, California

Address: 9920 Pavilion Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-12785: "Bakersfield, CA resident Robin Lou Wallace's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2013."
Robin Lou Wallace — California, 13-12785


ᐅ Bernard Wallace, California

Address: 12003 Cactus Flower Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-646807: "The bankruptcy record of Bernard Wallace from Bakersfield, CA, shows a Chapter 7 case filed in Dec 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2011."
Bernard Wallace — California, 10-64680


ᐅ Sunshine Wallace, California

Address: 314 Locust St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-162667: "In a Chapter 7 bankruptcy case, Sunshine Wallace from Bakersfield, CA, saw her proceedings start in 09.22.2013 and complete by 12.31.2013, involving asset liquidation."
Sunshine Wallace — California, 13-16266


ᐅ Kay A Walls, California

Address: 8813 Jerry St Bakersfield, CA 93307

Bankruptcy Case 13-15523 Overview: "The bankruptcy record of Kay A Walls from Bakersfield, CA, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2013."
Kay A Walls — California, 13-15523


ᐅ Tony K Walls, California

Address: 9516 Vista Colina Dr Bakersfield, CA 93306

Bankruptcy Case 09-60013 Overview: "In Bakersfield, CA, Tony K Walls filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tony K Walls — California, 09-60013


ᐅ Richard Michael Walsh, California

Address: 2801 Kennedy Ct Bakersfield, CA 93309

Bankruptcy Case 13-16205 Summary: "Richard Michael Walsh's bankruptcy, initiated in September 2013 and concluded by 12/27/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Michael Walsh — California, 13-16205


ᐅ Shawn Everett Walsh, California

Address: 3409 Shiloh Ranch Rd Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-19446: "The bankruptcy filing by Shawn Everett Walsh, undertaken in 2011-08-22 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.12.2011 after liquidating assets."
Shawn Everett Walsh — California, 11-19446


ᐅ Jacob Walter, California

Address: 8817 Shore View Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-11042: "In Bakersfield, CA, Jacob Walter filed for Chapter 7 bankruptcy in 2011-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2011."
Jacob Walter — California, 11-11042


ᐅ Robin M Walters, California

Address: 14437 Ashe Rd Bakersfield, CA 93313

Bankruptcy Case 11-16687 Summary: "In Bakersfield, CA, Robin M Walters filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2011."
Robin M Walters — California, 11-16687


ᐅ Dhasha Walters, California

Address: 6077 Coffee Rd # 4-165 Bakersfield, CA 93308

Bankruptcy Case 10-64040 Overview: "The bankruptcy record of Dhasha Walters from Bakersfield, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2011."
Dhasha Walters — California, 10-64040


ᐅ Dixie Walters, California

Address: PO Box 42752 Bakersfield, CA 93384

Bankruptcy Case 10-62048 Overview: "In Bakersfield, CA, Dixie Walters filed for Chapter 7 bankruptcy in 10.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2011."
Dixie Walters — California, 10-62048


ᐅ Virginia A Walton, California

Address: 9408 Manihiki Ave Bakersfield, CA 93311-9656

Concise Description of Bankruptcy Case 15-102297: "The case of Virginia A Walton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia A Walton — California, 15-10229


ᐅ Demond Lawrence Wandick, California

Address: 1801 Weyburn Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13849: "The bankruptcy filing by Demond Lawrence Wandick, undertaken in April 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-08-17 after liquidating assets."
Demond Lawrence Wandick — California, 12-13849


ᐅ Joyce M Wandick, California

Address: 2316 Woolard Dr Bakersfield, CA 93304-5459

Snapshot of U.S. Bankruptcy Proceeding Case 16-10102: "The bankruptcy record of Joyce M Wandick from Bakersfield, CA, shows a Chapter 7 case filed in 01/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Joyce M Wandick — California, 16-10102


ᐅ Wendy Lynn Wandick, California

Address: 3333 El Encanto Ct Apt 43 Bakersfield, CA 93301-1534

Bankruptcy Case 14-10483 Summary: "Wendy Lynn Wandick's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-01-31, led to asset liquidation, with the case closing in May 1, 2014."
Wendy Lynn Wandick — California, 14-10483


ᐅ Yolanda Waner, California

Address: 603 Decatur St Bakersfield, CA 93308

Bankruptcy Case 13-12207 Summary: "The case of Yolanda Waner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Waner — California, 13-12207


ᐅ Clifton Ray Ward, California

Address: 6028 Chicory Dr Bakersfield, CA 93309

Bankruptcy Case 13-12455 Summary: "The bankruptcy record of Clifton Ray Ward from Bakersfield, CA, shows a Chapter 7 case filed in 04/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2013."
Clifton Ray Ward — California, 13-12455


ᐅ Hullon Ward, California

Address: 1209 Carmel St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-10996: "Hullon Ward's bankruptcy, initiated in Jan 31, 2010 and concluded by May 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hullon Ward — California, 10-10996


ᐅ Jenaya A Ward, California

Address: 5108 Silver Crossing St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-166297: "Jenaya A Ward's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 9, 2011, led to asset liquidation, with the case closing in 2011-09-29."
Jenaya A Ward — California, 11-16629


ᐅ Fredrick Ward, California

Address: 6109 Tobias Way Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-16965: "In Bakersfield, CA, Fredrick Ward filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2010."
Fredrick Ward — California, 10-16965


ᐅ Roxsanne Ward, California

Address: 302 Francis St Bakersfield, CA 93308-2423

Concise Description of Bankruptcy Case 15-104977: "The bankruptcy record of Roxsanne Ward from Bakersfield, CA, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Roxsanne Ward — California, 15-10497


ᐅ Jimilee Ward, California

Address: 3218 Century Dr Bakersfield, CA 93306

Bankruptcy Case 10-11225 Overview: "Bakersfield, CA resident Jimilee Ward's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Jimilee Ward — California, 10-11225


ᐅ Jr Richard Ward, California

Address: 2407 Macau St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-10858: "In a Chapter 7 bankruptcy case, Jr Richard Ward from Bakersfield, CA, saw their proceedings start in 01.29.2010 and complete by 2010-05-09, involving asset liquidation."
Jr Richard Ward — California, 10-10858


ᐅ Richard Ward, California

Address: 2304 Mountain Oak Rd Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 09-60912: "Richard Ward's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 9, 2009, led to asset liquidation, with the case closing in February 2010."
Richard Ward — California, 09-60912


ᐅ Mack Ward, California

Address: 11201 Illusion Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-11937: "In a Chapter 7 bankruptcy case, Mack Ward from Bakersfield, CA, saw his proceedings start in Feb 26, 2010 and complete by 2010-06-06, involving asset liquidation."
Mack Ward — California, 10-11937


ᐅ Yvette Ward, California

Address: 2200 Roosevelt St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-64538: "The case of Yvette Ward in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Ward — California, 10-64538


ᐅ Timothy Wardlow, California

Address: 6012 Norris Rd Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-15847: "In a Chapter 7 bankruptcy case, Timothy Wardlow from Bakersfield, CA, saw their proceedings start in 05/25/2010 and complete by September 2, 2010, involving asset liquidation."
Timothy Wardlow — California, 10-15847


ᐅ William Ware, California

Address: 16030 Black Hawk Ave Bakersfield, CA 93314

Bankruptcy Case 10-60118 Overview: "The case of William Ware in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ware — California, 10-60118


ᐅ Mary Helen Waring, California

Address: 9431 Metropolitan Way Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-147007: "Mary Helen Waring's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-04-22, led to asset liquidation, with the case closing in August 12, 2011."
Mary Helen Waring — California, 11-14700