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 Aerin Warkentin, California

Address: 6605 Hooper Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-61702: "The case of Aerin Warkentin in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aerin Warkentin — California, 10-61702


ᐅ Jr Ronald John Warkentin, California

Address: 7200 Darrin Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-16134: "Jr Ronald John Warkentin's bankruptcy, initiated in September 2013 and concluded by 2013-12-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald John Warkentin — California, 13-16134


ᐅ Shallie Laverne Warne, California

Address: 308 Griffiths St Bakersfield, CA 93309

Bankruptcy Case 11-12737 Summary: "The bankruptcy filing by Shallie Laverne Warne, undertaken in 2011-03-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Shallie Laverne Warne — California, 11-12737


ᐅ Vernon Dale Warner, California

Address: 3717 Sechrest Ave Bakersfield, CA 93309-5124

Snapshot of U.S. Bankruptcy Proceeding Case 14-12871: "The case of Vernon Dale Warner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Dale Warner — California, 14-12871


ᐅ Patricia A Warner, California

Address: 4600 Chadbourn St Bakersfield, CA 93307

Bankruptcy Case 11-13568 Summary: "The bankruptcy filing by Patricia A Warner, undertaken in 2011-03-29 in Bakersfield, CA under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
Patricia A Warner — California, 11-13568


ᐅ Nichole D Warren, California

Address: 6902 Lemon Ct Bakersfield, CA 93313-3959

Snapshot of U.S. Bankruptcy Proceeding Case 15-11211: "In a Chapter 7 bankruptcy case, Nichole D Warren from Bakersfield, CA, saw her proceedings start in March 29, 2015 and complete by 2015-06-27, involving asset liquidation."
Nichole D Warren — California, 15-11211


ᐅ Ryan C Warren, California

Address: 3500 Vincent Ct Bakersfield, CA 93304-6467

Snapshot of U.S. Bankruptcy Proceeding Case 15-10698: "The bankruptcy record of Ryan C Warren from Bakersfield, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Ryan C Warren — California, 15-10698


ᐅ Donna L Warren, California

Address: 3300 Gosford Rd Apt F-45 Bakersfield, CA 93309-7679

Snapshot of U.S. Bankruptcy Proceeding Case 14-15854: "The case of Donna L Warren in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna L Warren — California, 14-15854


ᐅ Randy Scott Warren, California

Address: 9003 Cadbury Dr Bakersfield, CA 93311-3252

Bankruptcy Case 16-10913 Overview: "The case of Randy Scott Warren in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Scott Warren — California, 16-10913


ᐅ Kristan Warren, California

Address: 3118 University Ave Bakersfield, CA 93306

Bankruptcy Case 10-15605 Overview: "In a Chapter 7 bankruptcy case, Kristan Warren from Bakersfield, CA, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Kristan Warren — California, 10-15605


ᐅ Tonya Warren, California

Address: 4717 Durham Ave Apt C Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-14718: "In a Chapter 7 bankruptcy case, Tonya Warren from Bakersfield, CA, saw her proceedings start in April 30, 2010 and complete by 08.08.2010, involving asset liquidation."
Tonya Warren — California, 10-14718


ᐅ Jr Robert Scott Warren, California

Address: 208 Wetherley Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-16449: "Bakersfield, CA resident Jr Robert Scott Warren's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Jr Robert Scott Warren — California, 13-16449


ᐅ Misty D Warren, California

Address: 3500 Vincent Ct Bakersfield, CA 93304-6467

Bankruptcy Case 15-10698 Overview: "Misty D Warren's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Misty D Warren — California, 15-10698


ᐅ Wendy Lee Warshauer, California

Address: 7117 Hanover Cir Bakersfield, CA 93309

Bankruptcy Case 12-12628 Overview: "Bakersfield, CA resident Wendy Lee Warshauer's 03/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Wendy Lee Warshauer — California, 12-12628


ᐅ Charlotte Miranda Wartberg, California

Address: 661 Blue Mountain Way Apt D Bakersfield, CA 93308

Bankruptcy Case 13-12196 Overview: "The bankruptcy record of Charlotte Miranda Wartberg from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Charlotte Miranda Wartberg — California, 13-12196


ᐅ David John Washburn, California

Address: 11000 Accolade Ct Bakersfield, CA 93312-8651

Bankruptcy Case 09-61052 Summary: "The bankruptcy record for David John Washburn from Bakersfield, CA, under Chapter 13, filed in Nov 12, 2009, involved setting up a repayment plan, finalized by 2013-03-04."
David John Washburn — California, 09-61052


ᐅ Myrlvin Washington, California

Address: 1718 Panama Ln Apt 504 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-15198: "Myrlvin Washington's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/10/2010, led to asset liquidation, with the case closing in August 2010."
Myrlvin Washington — California, 10-15198


ᐅ Brian Wasser, California

Address: 1513 Carmel St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-12620: "In Bakersfield, CA, Brian Wasser filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2010."
Brian Wasser — California, 10-12620


ᐅ Cecily Waterman, California

Address: 1216 Tam O Shanter Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-130627: "The case of Cecily Waterman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecily Waterman — California, 13-13062


ᐅ Michael Ray Waters, California

Address: 3514 Rio Grande Ln Bakersfield, CA 93313-4019

Snapshot of U.S. Bankruptcy Proceeding Case 13-18117: "The bankruptcy filing by Michael Ray Waters, undertaken in December 31, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-03-31 after liquidating assets."
Michael Ray Waters — California, 13-18117


ᐅ Karen Watkins, California

Address: 2105 Mark Ct Bakersfield, CA 93304

Bankruptcy Case 10-13795 Summary: "The bankruptcy record of Karen Watkins from Bakersfield, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2010."
Karen Watkins — California, 10-13795


ᐅ Alyce Shelby Watkins, California

Address: 1000 R St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-11756: "The case of Alyce Shelby Watkins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyce Shelby Watkins — California, 13-11756


ᐅ Twylla R Watkins, California

Address: 1114 Murdock St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-193427: "In Bakersfield, CA, Twylla R Watkins filed for Chapter 7 bankruptcy in 09.28.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Twylla R Watkins — California, 09-19342


ᐅ Melvin Watkins, California

Address: 9907 Sherborne Ave Apt A Bakersfield, CA 93311

Bankruptcy Case 12-19230 Overview: "Melvin Watkins's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/31/2012, led to asset liquidation, with the case closing in 2013-02-08."
Melvin Watkins — California, 12-19230


ᐅ Susan Marie Watkins, California

Address: 6210 Rogers St Bakersfield, CA 93308-2030

Bankruptcy Case 14-16086 Summary: "In a Chapter 7 bankruptcy case, Susan Marie Watkins from Bakersfield, CA, saw her proceedings start in 12.29.2014 and complete by 03.29.2015, involving asset liquidation."
Susan Marie Watkins — California, 14-16086


ᐅ Natalia Yvalle Watkins, California

Address: 3523 Rio Grande Ln Bakersfield, CA 93313-4019

Bankruptcy Case 2014-12216 Summary: "In a Chapter 7 bankruptcy case, Natalia Yvalle Watkins from Bakersfield, CA, saw her proceedings start in 04.29.2014 and complete by 2014-09-02, involving asset liquidation."
Natalia Yvalle Watkins — California, 2014-12216


ᐅ Elbert Otis Watkins, California

Address: 3523 Rio Grande Ln Bakersfield, CA 93313-4019

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12216: "The bankruptcy filing by Elbert Otis Watkins, undertaken in April 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Elbert Otis Watkins — California, 2014-12216


ᐅ Jr William Paul Watkins, California

Address: 5500 Lennox Ave Apt 46 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-19541: "The case of Jr William Paul Watkins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Paul Watkins — California, 09-19541


ᐅ James Max Watson, California

Address: 11811 Leigh River St Bakersfield, CA 93312-5706

Brief Overview of Bankruptcy Case 15-14615: "In Bakersfield, CA, James Max Watson filed for Chapter 7 bankruptcy in November 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2016."
James Max Watson — California, 15-14615


ᐅ Juanita Watson, California

Address: 4600 Chadbourn St Bakersfield, CA 93307-5156

Bankruptcy Case 16-11069 Overview: "The case of Juanita Watson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Watson — California, 16-11069


ᐅ John Calvin Watson, California

Address: 1400 Calcutta Dr Apt 110 Bakersfield, CA 93307-4684

Snapshot of U.S. Bankruptcy Proceeding Case 14-15659: "John Calvin Watson's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2014, led to asset liquidation, with the case closing in 02.22.2015."
John Calvin Watson — California, 14-15659


ᐅ Veronica Watson, California

Address: 706 Silver Oak Dr Bakersfield, CA 93312-4341

Bankruptcy Case 16-11699 Overview: "Veronica Watson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/15/2016, led to asset liquidation, with the case closing in Aug 13, 2016."
Veronica Watson — California, 16-11699


ᐅ Columbus Watson, California

Address: 904 Casa Grande St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-17612: "The bankruptcy record of Columbus Watson from Bakersfield, CA, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-07."
Columbus Watson — California, 13-17612


ᐅ Karen Elizabeth Watson, California

Address: 11811 Leigh River St Bakersfield, CA 93312-5706

Snapshot of U.S. Bankruptcy Proceeding Case 15-14615: "The bankruptcy record of Karen Elizabeth Watson from Bakersfield, CA, shows a Chapter 7 case filed in 2015-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-25."
Karen Elizabeth Watson — California, 15-14615


ᐅ Crosby Alden Watson, California

Address: 8518 Estrela Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-165697: "Crosby Alden Watson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.07.2011, led to asset liquidation, with the case closing in September 27, 2011."
Crosby Alden Watson — California, 11-16569


ᐅ Wade Jay Watson, California

Address: 4109 Teal St Apt 1A Bakersfield, CA 93304

Bankruptcy Case 12-18428 Summary: "Wade Jay Watson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 2, 2012, led to asset liquidation, with the case closing in January 10, 2013."
Wade Jay Watson — California, 12-18428


ᐅ Mitzie C Watson, California

Address: 3109 Tresselwyck Ln Bakersfield, CA 93311

Bankruptcy Case 11-13683 Overview: "The case of Mitzie C Watson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitzie C Watson — California, 11-13683


ᐅ Ii George Thomas Watson, California

Address: 1417 Kirkwood Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-106317: "In a Chapter 7 bankruptcy case, Ii George Thomas Watson from Bakersfield, CA, saw his proceedings start in 2012-01-25 and complete by May 16, 2012, involving asset liquidation."
Ii George Thomas Watson — California, 12-10631


ᐅ Evelyn Ruth Watson, California

Address: 2609 Drake St Bakersfield, CA 93301-2719

Snapshot of U.S. Bankruptcy Proceeding Case 14-10399: "The bankruptcy record of Evelyn Ruth Watson from Bakersfield, CA, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Evelyn Ruth Watson — California, 14-10399


ᐅ Richard Watson, California

Address: 2809 Morocco Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-159407: "The bankruptcy record of Richard Watson from Bakersfield, CA, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
Richard Watson — California, 10-15940


ᐅ Otto Watson, California

Address: 1101 Arena Way Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-14900: "The bankruptcy filing by Otto Watson, undertaken in April 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Otto Watson — California, 11-14900


ᐅ Sesli Camille Watson, California

Address: 3221 Fortier St Apt A Bakersfield, CA 93306-4967

Snapshot of U.S. Bankruptcy Proceeding Case 15-12627: "Sesli Camille Watson's bankruptcy, initiated in June 30, 2015 and concluded by 09/28/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sesli Camille Watson — California, 15-12627


ᐅ Robert D Watt, California

Address: 1922 Radiance Dr Apt 3 Bakersfield, CA 93304-4568

Snapshot of U.S. Bankruptcy Proceeding Case 14-15650: "Robert D Watt's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-11-24, led to asset liquidation, with the case closing in February 22, 2015."
Robert D Watt — California, 14-15650


ᐅ Douglas Maxwell Wattenbarger, California

Address: 5400 Georgia Dr Bakersfield, CA 93308

Bankruptcy Case 11-10914 Summary: "The case of Douglas Maxwell Wattenbarger in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Maxwell Wattenbarger — California, 11-10914


ᐅ Thomas Ray Wattenbarger, California

Address: 1804 Sunshine Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-601857: "The bankruptcy filing by Thomas Ray Wattenbarger, undertaken in 2011-09-09 in Bakersfield, CA under Chapter 7, concluded with discharge in December 12, 2011 after liquidating assets."
Thomas Ray Wattenbarger — California, 11-60185


ᐅ Brad Donald Wattenbarger, California

Address: 1108 Sussex Cir Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-16840: "Brad Donald Wattenbarger's bankruptcy, initiated in 08.06.2012 and concluded by November 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Donald Wattenbarger — California, 12-16840


ᐅ Christi D Watters, California

Address: 12107 Verdelho Ave Bakersfield, CA 93312

Bankruptcy Case 11-18501 Overview: "Christi D Watters's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-17."
Christi D Watters — California, 11-18501


ᐅ Belinda Watts, California

Address: 4215 Amherst Forest Rd Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-612137: "Belinda Watts's bankruptcy, initiated in September 29, 2010 and concluded by 2011-01-19 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Watts — California, 10-61213


ᐅ Sr Mark A Waybright, California

Address: 9627 Shoreham Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-14017: "In Bakersfield, CA, Sr Mark A Waybright filed for Chapter 7 bankruptcy in 06/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-15."
Sr Mark A Waybright — California, 13-14017


ᐅ Brittany Wearing, California

Address: 4451 California Ave Apt 1 Bakersfield, CA 93309-1168

Brief Overview of Bankruptcy Case 15-14239: "Brittany Wearing's bankruptcy, initiated in 2015-10-30 and concluded by January 28, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Wearing — California, 15-14239


ᐅ Roark Thomas Wearing, California

Address: 3712 Rainier Ct Bakersfield, CA 93312-3931

Snapshot of U.S. Bankruptcy Proceeding Case 15-14239: "The case of Roark Thomas Wearing in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roark Thomas Wearing — California, 15-14239


ᐅ Gary Weaver, California

Address: 1116 Castaic Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-625967: "The bankruptcy filing by Gary Weaver, undertaken in 11.21.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in March 12, 2012 after liquidating assets."
Gary Weaver — California, 11-62596


ᐅ Kevin Weaver, California

Address: 11809 Manning Park Ct Bakersfield, CA 93311

Bankruptcy Case 10-60150 Overview: "In a Chapter 7 bankruptcy case, Kevin Weaver from Bakersfield, CA, saw their proceedings start in August 2010 and complete by 2010-12-09, involving asset liquidation."
Kevin Weaver — California, 10-60150


ᐅ Tammie Lee Weaver, California

Address: 7015 Triple Falls Dr Bakersfield, CA 93312

Bankruptcy Case 11-14200 Overview: "In Bakersfield, CA, Tammie Lee Weaver filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Tammie Lee Weaver — California, 11-14200


ᐅ Teri Lynn Webb, California

Address: 5110 Vista Rica Ct Bakersfield, CA 93311-9020

Bankruptcy Case 14-15510 Overview: "Teri Lynn Webb's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2014, led to asset liquidation, with the case closing in 02/11/2015."
Teri Lynn Webb — California, 14-15510


ᐅ Leslie Webb, California

Address: 4322 Law Way Bakersfield, CA 93312

Bankruptcy Case 10-18714 Summary: "The bankruptcy filing by Leslie Webb, undertaken in 2010-07-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.19.2010 after liquidating assets."
Leslie Webb — California, 10-18714


ᐅ Erma Jean Webb, California

Address: 3412 Laverne Ave Bakersfield, CA 93309-4123

Bankruptcy Case 14-10922 Summary: "The bankruptcy record of Erma Jean Webb from Bakersfield, CA, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Erma Jean Webb — California, 14-10922


ᐅ Charles D Webb, California

Address: 3200 Olympic Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-19377: "Charles D Webb's Chapter 7 bankruptcy, filed in Bakersfield, CA in Sep 30, 2009, led to asset liquidation, with the case closing in 2010-01-08."
Charles D Webb — California, 09-19377


ᐅ Toni Rae Webb, California

Address: 1816 2nd St Bakersfield, CA 93304-2812

Bankruptcy Case 14-15457 Summary: "The bankruptcy record of Toni Rae Webb from Bakersfield, CA, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015."
Toni Rae Webb — California, 14-15457


ᐅ Nelda Webb, California

Address: 8500 Kern Canyon Rd Spc 89 Bakersfield, CA 93306

Bankruptcy Case 10-15063 Summary: "In a Chapter 7 bankruptcy case, Nelda Webb from Bakersfield, CA, saw her proceedings start in 2010-05-06 and complete by 2010-08-14, involving asset liquidation."
Nelda Webb — California, 10-15063


ᐅ Dennis Webb, California

Address: 5309 Curson Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-649187: "In Bakersfield, CA, Dennis Webb filed for Chapter 7 bankruptcy in Dec 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Dennis Webb — California, 10-64918


ᐅ Mary Alice Webb, California

Address: 14116 San Jose Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-63680: "The bankruptcy filing by Mary Alice Webb, undertaken in 12.23.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-04-13 after liquidating assets."
Mary Alice Webb — California, 11-63680


ᐅ Doris Webb, California

Address: 141 Justine St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-15436: "The bankruptcy filing by Doris Webb, undertaken in May 17, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Doris Webb — California, 10-15436


ᐅ Phillip Lee Webb, California

Address: 404 Balsam Ave Bakersfield, CA 93305

Bankruptcy Case 12-13444 Summary: "Phillip Lee Webb's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 17, 2012, led to asset liquidation, with the case closing in 2012-08-07."
Phillip Lee Webb — California, 12-13444


ᐅ Leroy Weber, California

Address: 250 E Mckee Rd Bakersfield, CA 93307-6100

Bankruptcy Case 15-11935 Overview: "The case of Leroy Weber in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Weber — California, 15-11935


ᐅ Craig Eno Weber, California

Address: 119 Stockdale Cir Bakersfield, CA 93309

Bankruptcy Case 11-16301 Overview: "Craig Eno Weber's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/31/2011, led to asset liquidation, with the case closing in 09/20/2011."
Craig Eno Weber — California, 11-16301


ᐅ Charisse Webster, California

Address: 6801 Pauline Ct Bakersfield, CA 93307

Bankruptcy Case 10-10691 Overview: "Charisse Webster's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 25, 2010, led to asset liquidation, with the case closing in May 5, 2010."
Charisse Webster — California, 10-10691


ᐅ Alma Webster, California

Address: 924 Beryl Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-64697: "The case of Alma Webster in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Webster — California, 10-64697


ᐅ Jonathan Webster, California

Address: 405 V St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-18913: "The bankruptcy record of Jonathan Webster from Bakersfield, CA, shows a Chapter 7 case filed in October 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2013."
Jonathan Webster — California, 12-18913


ᐅ Donovan Webster, California

Address: 1606 Hadar Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-60807: "In a Chapter 7 bankruptcy case, Donovan Webster from Bakersfield, CA, saw his proceedings start in Nov 4, 2009 and complete by 02/12/2010, involving asset liquidation."
Donovan Webster — California, 09-60807


ᐅ Ronald Wedemeyer, California

Address: PO Box 9639 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 10-17317: "The case of Ronald Wedemeyer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Wedemeyer — California, 10-17317


ᐅ Stephen Weeks, California

Address: 3503 Wenham Dr Bakersfield, CA 93311

Bankruptcy Case 10-19213 Overview: "The bankruptcy filing by Stephen Weeks, undertaken in 2010-08-12 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Stephen Weeks — California, 10-19213


ᐅ Cheryl Ann Weese, California

Address: 1130 Dolores St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 12-194367: "In a Chapter 7 bankruptcy case, Cheryl Ann Weese from Bakersfield, CA, saw her proceedings start in 11.09.2012 and complete by 02.17.2013, involving asset liquidation."
Cheryl Ann Weese — California, 12-19436


ᐅ Jody Allen Wehunt, California

Address: 3601 Jean St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-10987: "In a Chapter 7 bankruptcy case, Jody Allen Wehunt from Bakersfield, CA, saw their proceedings start in January 2011 and complete by 05.20.2011, involving asset liquidation."
Jody Allen Wehunt — California, 11-10987


ᐅ James Edward Weihe, California

Address: 5322 Trabuco Canyon Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-196407: "The case of James Edward Weihe in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Weihe — California, 11-19640


ᐅ Jesse Aaron Weinman, California

Address: 4709 Lookout Mountain Ct Bakersfield, CA 93304-6964

Bankruptcy Case 2014-11901 Overview: "Jesse Aaron Weinman's bankruptcy, initiated in 2014-04-14 and concluded by 07/13/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Aaron Weinman — California, 2014-11901


ᐅ Jon Drexel Weinmann, California

Address: 3401 La Costa St Bakersfield, CA 93306

Bankruptcy Case 11-12473 Summary: "Bakersfield, CA resident Jon Drexel Weinmann's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jon Drexel Weinmann — California, 11-12473


ᐅ Jeffrey Weir, California

Address: 4316 Rosewall St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-11883: "Jeffrey Weir's bankruptcy, initiated in February 2010 and concluded by 06/05/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Weir — California, 10-11883


ᐅ Ll Gregory Welch, California

Address: 2601 S Real Rd Apt 74 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 1:12-bk-10936-VK7: "The case of Ll Gregory Welch in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ll Gregory Welch — California, 1:12-bk-10936-VK


ᐅ Jr Charles P Welch, California

Address: 725 Columbus St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-161237: "Bakersfield, CA resident Jr Charles P Welch's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2013."
Jr Charles P Welch — California, 13-16123


ᐅ Jr Edward Welch, California

Address: 9700 Red Oak Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-181387: "The bankruptcy record of Jr Edward Welch from Bakersfield, CA, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Jr Edward Welch — California, 10-18138


ᐅ Mamie Welch, California

Address: 5101 Marsha St Apt 112 Bakersfield, CA 93309-2621

Brief Overview of Bankruptcy Case 14-12899: "In a Chapter 7 bankruptcy case, Mamie Welch from Bakersfield, CA, saw her proceedings start in 05/31/2014 and complete by August 29, 2014, involving asset liquidation."
Mamie Welch — California, 14-12899


ᐅ Marcie Ann Welch, California

Address: 4501 Siam Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-12693: "The bankruptcy record of Marcie Ann Welch from Bakersfield, CA, shows a Chapter 7 case filed in Apr 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Marcie Ann Welch — California, 13-12693


ᐅ Rick Welch, California

Address: 4609 Grazing Ave Bakersfield, CA 93312

Bankruptcy Case 10-63450 Overview: "The case of Rick Welch in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Welch — California, 10-63450


ᐅ Robert F Welch, California

Address: 239 Cypress St Bakersfield, CA 93304

Bankruptcy Case 11-63999 Overview: "In Bakersfield, CA, Robert F Welch filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Robert F Welch — California, 11-63999


ᐅ Veronica Welch, California

Address: 8209 Woodside St Bakersfield, CA 93311

Bankruptcy Case 11-19416 Overview: "The case of Veronica Welch in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Welch — California, 11-19416


ᐅ Leon Welch, California

Address: 1136 Princeton Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-63498: "Bakersfield, CA resident Leon Welch's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Leon Welch — California, 10-63498


ᐅ Anita Welch, California

Address: 400 Wilma St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-140317: "Bakersfield, CA resident Anita Welch's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2011."
Anita Welch — California, 11-14031


ᐅ Joe Weldin, California

Address: 3512 Columbus St Bakersfield, CA 93306

Bankruptcy Case 11-17107 Summary: "The bankruptcy record of Joe Weldin from Bakersfield, CA, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Joe Weldin — California, 11-17107


ᐅ Michael Allan Welker, California

Address: 500 Goshawk Ct Bakersfield, CA 93309

Bankruptcy Case 11-18577 Summary: "Michael Allan Welker's bankruptcy, initiated in July 2011 and concluded by November 18, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allan Welker — California, 11-18577


ᐅ Lawrence Duane Weller, California

Address: 4005 Hallisey Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-11734: "The bankruptcy filing by Lawrence Duane Weller, undertaken in 03.14.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in June 22, 2013 after liquidating assets."
Lawrence Duane Weller — California, 13-11734


ᐅ Richard Wells, California

Address: 7809 Revelstoke Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-615757: "Bakersfield, CA resident Richard Wells's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2010."
Richard Wells — California, 09-61575


ᐅ Debra Patrice Wells, California

Address: 5101 Marsha St Apt 18 Bakersfield, CA 93309-2630

Bankruptcy Case 16-11569 Summary: "Debra Patrice Wells's bankruptcy, initiated in May 2016 and concluded by 07.30.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Patrice Wells — California, 16-11569


ᐅ Larry Lee Wells, California

Address: 2412 Berkshire Rd Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-140677: "Larry Lee Wells's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-05-03, led to asset liquidation, with the case closing in 2012-08-23."
Larry Lee Wells — California, 12-14067


ᐅ Susanna Wells, California

Address: 2509 Bea Ct Apt A Bakersfield, CA 93304

Bankruptcy Case 11-60089 Overview: "The bankruptcy record of Susanna Wells from Bakersfield, CA, shows a Chapter 7 case filed in 09.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Susanna Wells — California, 11-60089


ᐅ Judd Albert Welte, California

Address: 15621 Opus One Dr Bakersfield, CA 93314

Bankruptcy Case 13-10179 Overview: "In Bakersfield, CA, Judd Albert Welte filed for Chapter 7 bankruptcy in Jan 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Judd Albert Welte — California, 13-10179


ᐅ Michael Jeffery Wennihan, California

Address: 9404 Poseidon St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-13815: "In a Chapter 7 bankruptcy case, Michael Jeffery Wennihan from Bakersfield, CA, saw his proceedings start in 2011-03-31 and complete by July 2011, involving asset liquidation."
Michael Jeffery Wennihan — California, 11-13815


ᐅ Kevin Weringer, California

Address: 5912 Lausanne St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-63944: "In Bakersfield, CA, Kevin Weringer filed for Chapter 7 bankruptcy in 12/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2011."
Kevin Weringer — California, 10-63944


ᐅ Charles E Werner, California

Address: 1804 Carrere St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-179027: "In a Chapter 7 bankruptcy case, Charles E Werner from Bakersfield, CA, saw their proceedings start in 2011-07-14 and complete by 11/03/2011, involving asset liquidation."
Charles E Werner — California, 11-17902


ᐅ Nora Werner, California

Address: 10202 Arapaho Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-193837: "The case of Nora Werner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Werner — California, 10-19383