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 Scott Werner, California

Address: 708 Francis St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62854: "The case of Scott Werner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Werner — California, 09-62854


ᐅ Ronald Shawn Wertens, California

Address: 7217 School House Ln Bakersfield, CA 93309

Bankruptcy Case 12-16566 Overview: "The bankruptcy filing by Ronald Shawn Wertens, undertaken in 2012-07-27 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.16.2012 after liquidating assets."
Ronald Shawn Wertens — California, 12-16566


ᐅ Tami Jean Weslow, California

Address: 9404 Poseidon St Bakersfield, CA 93306

Bankruptcy Case 13-17497 Overview: "The bankruptcy filing by Tami Jean Weslow, undertaken in 2013-11-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/03/2014 after liquidating assets."
Tami Jean Weslow — California, 13-17497


ᐅ Sr Frank Wesson, California

Address: 1974 Stine Rd Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-11211: "The case of Sr Frank Wesson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Frank Wesson — California, 13-11211


ᐅ Mary West, California

Address: 2708 Loch Fern Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-193857: "The case of Mary West in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary West — California, 10-19385


ᐅ Timothy West, California

Address: 6001 Cedar Falls Dr Bakersfield, CA 93306

Bankruptcy Case 10-19828 Summary: "The bankruptcy record of Timothy West from Bakersfield, CA, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Timothy West — California, 10-19828


ᐅ Jessica Kennedy West, California

Address: 5516 Cherry Creek Ln Bakersfield, CA 93314-9826

Bankruptcy Case 15-21625 Summary: "In Bakersfield, CA, Jessica Kennedy West filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Jessica Kennedy West — California, 15-21625


ᐅ Leana D West, California

Address: 2315 March Ave Bakersfield, CA 93313-2221

Concise Description of Bankruptcy Case 15-114567: "In a Chapter 7 bankruptcy case, Leana D West from Bakersfield, CA, saw her proceedings start in April 15, 2015 and complete by July 2015, involving asset liquidation."
Leana D West — California, 15-11456


ᐅ Melissa Jo West, California

Address: 7000 College Ave Apt 202 Bakersfield, CA 93306-7542

Brief Overview of Bankruptcy Case 14-14840: "Melissa Jo West's Chapter 7 bankruptcy, filed in Bakersfield, CA in Sep 30, 2014, led to asset liquidation, with the case closing in December 29, 2014."
Melissa Jo West — California, 14-14840


ᐅ Andrew Scott West, California

Address: 11015 Grand Prairie Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-132567: "In a Chapter 7 bankruptcy case, Andrew Scott West from Bakersfield, CA, saw their proceedings start in 2012-04-11 and complete by August 2012, involving asset liquidation."
Andrew Scott West — California, 12-13256


ᐅ Michael R West, California

Address: 2315 March Ave Bakersfield, CA 93313-2221

Brief Overview of Bankruptcy Case 15-11456: "Michael R West's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-04-15, led to asset liquidation, with the case closing in Jul 14, 2015."
Michael R West — California, 15-11456


ᐅ Michael Ryan West, California

Address: 5516 Cherry Creek Ln Bakersfield, CA 93314-9826

Concise Description of Bankruptcy Case 15-216257: "Bakersfield, CA resident Michael Ryan West's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Michael Ryan West — California, 15-21625


ᐅ Monica K West, California

Address: 9321 Nickam Ct Bakersfield, CA 93311

Bankruptcy Case 11-62255 Overview: "In Bakersfield, CA, Monica K West filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2012."
Monica K West — California, 11-62255


ᐅ Charles Michael West, California

Address: 7114 Ellington Dr Bakersfield, CA 93312-6554

Brief Overview of Bankruptcy Case 2014-11546: "The case of Charles Michael West in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Michael West — California, 2014-11546


ᐅ Thomas James West, California

Address: 5518 Coburn Ridge Ct Bakersfield, CA 93313

Bankruptcy Case 13-14250 Summary: "The case of Thomas James West in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James West — California, 13-14250


ᐅ Jessica Westberry, California

Address: 5317 Fountain View Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-127127: "The bankruptcy record of Jessica Westberry from Bakersfield, CA, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2010."
Jessica Westberry — California, 10-12712


ᐅ William Lloyd Westberry, California

Address: 2532 Badger Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-18630: "The case of William Lloyd Westberry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lloyd Westberry — California, 11-18630


ᐅ Aericka Louise Westerfield, California

Address: 2200 Cullen Ct Apt B Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-16447: "In Bakersfield, CA, Aericka Louise Westerfield filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Aericka Louise Westerfield — California, 13-16447


ᐅ Ladena Regina Westmoreland, California

Address: 400 Terriwood Ave Bakersfield, CA 93308-1150

Bankruptcy Case 15-14980 Overview: "Ladena Regina Westmoreland's bankruptcy, initiated in December 31, 2015 and concluded by 2016-03-30 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladena Regina Westmoreland — California, 15-14980


ᐅ Paul Edward Westmoreland, California

Address: 400 Terriwood Ave Bakersfield, CA 93308-1150

Snapshot of U.S. Bankruptcy Proceeding Case 15-14980: "Paul Edward Westmoreland's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.31.2015, led to asset liquidation, with the case closing in March 30, 2016."
Paul Edward Westmoreland — California, 15-14980


ᐅ Margie Westphal, California

Address: 2328 Terrace Way Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-13700: "The case of Margie Westphal in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie Westphal — California, 11-13700


ᐅ John Mark Westwood, California

Address: 507 Hillcrest Dr Bakersfield, CA 93305-1411

Brief Overview of Bankruptcy Case 15-13209: "In Bakersfield, CA, John Mark Westwood filed for Chapter 7 bankruptcy in 08.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-11."
John Mark Westwood — California, 15-13209


ᐅ Jordan Gail Westwood, California

Address: 507 Hillcrest Dr Bakersfield, CA 93305-1411

Bankruptcy Case 15-13209 Overview: "In Bakersfield, CA, Jordan Gail Westwood filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jordan Gail Westwood — California, 15-13209


ᐅ Ashley Leeann Whalen, California

Address: 3521 Sesame St Bakersfield, CA 93309-5621

Concise Description of Bankruptcy Case 14-109997: "The bankruptcy filing by Ashley Leeann Whalen, undertaken in 03.01.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-05-30 after liquidating assets."
Ashley Leeann Whalen — California, 14-10999


ᐅ Joseph Dean Whaley, California

Address: 1515 Badger Pass Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-18625: "Joseph Dean Whaley's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-10-11, led to asset liquidation, with the case closing in 01/19/2013."
Joseph Dean Whaley — California, 12-18625


ᐅ Ashley Reene Whaley, California

Address: 608 Sunset Meadow Ln Apt C Bakersfield, CA 93308-9239

Concise Description of Bankruptcy Case 15-130457: "Bakersfield, CA resident Ashley Reene Whaley's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Ashley Reene Whaley — California, 15-13045


ᐅ Billy Ray Whaley, California

Address: 2505 Judith St Bakersfield, CA 93306-4687

Concise Description of Bankruptcy Case 2014-117927: "Billy Ray Whaley's bankruptcy, initiated in April 2014 and concluded by Jul 7, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Ray Whaley — California, 2014-11792


ᐅ Sean Ernest Whaley, California

Address: 608 Sunset Meadow Ln Apt C Bakersfield, CA 93308-9239

Brief Overview of Bankruptcy Case 15-13045: "Bakersfield, CA resident Sean Ernest Whaley's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Sean Ernest Whaley — California, 15-13045


ᐅ Angela Wheat, California

Address: 215 E Warren Ave Bakersfield, CA 93308

Bankruptcy Case 10-60636 Summary: "Angela Wheat's bankruptcy, initiated in September 15, 2010 and concluded by Jan 5, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Wheat — California, 10-60636


ᐅ Floyd Wheeler, California

Address: 3305 Tanglewood Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-17391: "In Bakersfield, CA, Floyd Wheeler filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Floyd Wheeler — California, 10-17391


ᐅ Matthew Wheeler, California

Address: 1821 Golden State Ave Apt 20 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-607617: "The bankruptcy filing by Matthew Wheeler, undertaken in 09.17.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-01-07 after liquidating assets."
Matthew Wheeler — California, 10-60761


ᐅ Gloria Wheeler, California

Address: 5411 Silver Creek Rd Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-64641: "Gloria Wheeler's bankruptcy, initiated in December 2010 and concluded by April 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Wheeler — California, 10-64641


ᐅ Ryan Wheeler, California

Address: 1006 Invermay St Bakersfield, CA 93312

Bankruptcy Case 10-10044 Overview: "The bankruptcy filing by Ryan Wheeler, undertaken in 01.05.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ryan Wheeler — California, 10-10044


ᐅ Aaron M Wheeler, California

Address: 7708 Eastdumfries Ct Bakersfield, CA 93309

Bankruptcy Case 09-19233 Overview: "In a Chapter 7 bankruptcy case, Aaron M Wheeler from Bakersfield, CA, saw his proceedings start in 2009-09-25 and complete by Jan 3, 2010, involving asset liquidation."
Aaron M Wheeler — California, 09-19233


ᐅ Laura M Wheeler, California

Address: 4213 Kevin Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-14945: "Bakersfield, CA resident Laura M Wheeler's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2011."
Laura M Wheeler — California, 11-14945


ᐅ Sean Patrick Wheeler, California

Address: 5412 Summer Villa Dr Bakersfield, CA 93313-5178

Bankruptcy Case 15-10995 Summary: "The case of Sean Patrick Wheeler in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Patrick Wheeler — California, 15-10995


ᐅ James R Wheeler, California

Address: 2206 Pictoria Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-12006: "James R Wheeler's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-03-25, led to asset liquidation, with the case closing in Jul 3, 2013."
James R Wheeler — California, 13-12006


ᐅ Deborah Whelchel, California

Address: 624 Vermillion Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-61365: "The bankruptcy record of Deborah Whelchel from Bakersfield, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Deborah Whelchel — California, 09-61365


ᐅ Sherry Denise Whitbey, California

Address: 4304 Monitor St Bakersfield, CA 93307

Bankruptcy Case 13-13437 Overview: "In Bakersfield, CA, Sherry Denise Whitbey filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2013."
Sherry Denise Whitbey — California, 13-13437


ᐅ Larry Edward White, California

Address: 2004 Meadowwood Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-626687: "In a Chapter 7 bankruptcy case, Larry Edward White from Bakersfield, CA, saw his proceedings start in November 22, 2011 and complete by Mar 13, 2012, involving asset liquidation."
Larry Edward White — California, 11-62668


ᐅ Larry Gene White, California

Address: 4005 Whirlwind Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-195887: "Larry Gene White's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 16, 2012, led to asset liquidation, with the case closing in February 24, 2013."
Larry Gene White — California, 12-19588


ᐅ Alvin White, California

Address: 3121 Edison Hwy Bakersfield, CA 93307

Bankruptcy Case 10-17645 Overview: "Alvin White's bankruptcy, initiated in 07/07/2010 and concluded by 10.27.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin White — California, 10-17645


ᐅ Jimmy White, California

Address: 4501 Sugar Cane Ave Bakersfield, CA 93313

Bankruptcy Case 11-62446 Overview: "The bankruptcy record of Jimmy White from Bakersfield, CA, shows a Chapter 7 case filed in November 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2012."
Jimmy White — California, 11-62446


ᐅ Steven White, California

Address: 11303 Traviso Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-14871: "In a Chapter 7 bankruptcy case, Steven White from Bakersfield, CA, saw their proceedings start in 2010-04-30 and complete by 2010-08-08, involving asset liquidation."
Steven White — California, 10-14871


ᐅ Michelle White, California

Address: 4201 Jewetta Ave Apt K2 Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-11485: "Michelle White's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2010, led to asset liquidation, with the case closing in 05/27/2010."
Michelle White — California, 10-11485


ᐅ Bryce White, California

Address: 11605 Shanklin St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-18452: "Bakersfield, CA resident Bryce White's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Bryce White — California, 10-18452


ᐅ Mary Ann White, California

Address: 616 Flower St Bakersfield, CA 93305-3743

Concise Description of Bankruptcy Case 16-107327: "The bankruptcy filing by Mary Ann White, undertaken in 2016-03-09 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 7, 2016 after liquidating assets."
Mary Ann White — California, 16-10732


ᐅ Paul White, California

Address: 13210 Rissy Ct Apt B Bakersfield, CA 93314

Bankruptcy Case 10-15193 Overview: "The case of Paul White in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul White — California, 10-15193


ᐅ Mary Eilene White, California

Address: 8214 Essex Ct Bakersfield, CA 93311

Bankruptcy Case 13-11330 Summary: "In a Chapter 7 bankruptcy case, Mary Eilene White from Bakersfield, CA, saw her proceedings start in 02.28.2013 and complete by 2013-06-08, involving asset liquidation."
Mary Eilene White — California, 13-11330


ᐅ Voloney White, California

Address: 200 New Stine Rd Ste 200 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-63063: "The bankruptcy filing by Voloney White, undertaken in November 10, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Voloney White — California, 10-63063


ᐅ Voloney A White, California

Address: 1401 Suffield Ln Bakersfield, CA 93312

Bankruptcy Case 13-10240 Summary: "In a Chapter 7 bankruptcy case, Voloney A White from Bakersfield, CA, saw their proceedings start in 2013-01-15 and complete by Apr 25, 2013, involving asset liquidation."
Voloney A White — California, 13-10240


ᐅ Mary Louise White, California

Address: 6812 Melones Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-63293: "The bankruptcy record of Mary Louise White from Bakersfield, CA, shows a Chapter 7 case filed in 12.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-02."
Mary Louise White — California, 11-63293


ᐅ Andre White, California

Address: 6850 S Union Ave Rm 117 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-62801: "The bankruptcy filing by Andre White, undertaken in 11/03/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Andre White — California, 10-62801


ᐅ Karen Frances White, California

Address: 5009 Calais Ct Apt B Bakersfield, CA 93311-8949

Bankruptcy Case 14-12889 Summary: "The bankruptcy record of Karen Frances White from Bakersfield, CA, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2014."
Karen Frances White — California, 14-12889


ᐅ Lawrence White, California

Address: 2600 Courtleigh Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-127677: "The bankruptcy filing by Lawrence White, undertaken in Mar 17, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Lawrence White — California, 10-12767


ᐅ Robert Jerome White, California

Address: 10519 San Acacio St Bakersfield, CA 93311-9140

Brief Overview of Bankruptcy Case 15-15006: "Robert Jerome White's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.31.2015, led to asset liquidation, with the case closing in 2016-03-30."
Robert Jerome White — California, 15-15006


ᐅ Wendell Gene White, California

Address: 12209 Fairburn Way Bakersfield, CA 93312

Bankruptcy Case 09-19682 Overview: "The bankruptcy filing by Wendell Gene White, undertaken in October 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Wendell Gene White — California, 09-19682


ᐅ Debra A White, California

Address: 2003 Lacey St Apt 6 Bakersfield, CA 93304

Bankruptcy Case 12-13375 Summary: "The bankruptcy record of Debra A White from Bakersfield, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2012."
Debra A White — California, 12-13375


ᐅ Jeremy White, California

Address: 500 Linda Vista Dr Bakersfield, CA 93308

Bankruptcy Case 09-61018 Overview: "The bankruptcy filing by Jeremy White, undertaken in 2009-11-12 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jeremy White — California, 09-61018


ᐅ Donald Luther White, California

Address: 10912 Cypress Falls Ave Bakersfield, CA 93312

Bankruptcy Case 13-13285 Overview: "In Bakersfield, CA, Donald Luther White filed for Chapter 7 bankruptcy in 05/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-15."
Donald Luther White — California, 13-13285


ᐅ Jr Alvin White, California

Address: 3121 Edison Hwy Bakersfield, CA 93307

Bankruptcy Case 10-10510 Summary: "The case of Jr Alvin White in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alvin White — California, 10-10510


ᐅ Robert Shane White, California

Address: 2904 Sunset Ave Bakersfield, CA 93304-1049

Bankruptcy Case 14-14903 Summary: "Robert Shane White's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-10-06, led to asset liquidation, with the case closing in 2015-01-04."
Robert Shane White — California, 14-14903


ᐅ Michael White, California

Address: 4300 Sugar Cane Ave Bakersfield, CA 93313

Bankruptcy Case 13-12290 Summary: "Bakersfield, CA resident Michael White's 03/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Michael White — California, 13-12290


ᐅ Alfred Gene White, California

Address: 607 Flower St Bakersfield, CA 93305-3742

Bankruptcy Case 16-10732 Summary: "Alfred Gene White's bankruptcy, initiated in March 2016 and concluded by 2016-06-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Gene White — California, 16-10732


ᐅ Bryan Craig Whitfield, California

Address: 5547 River Acres Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-10541: "In Bakersfield, CA, Bryan Craig Whitfield filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-14."
Bryan Craig Whitfield — California, 12-10541


ᐅ Richard Whitley, California

Address: 2200 Olympic Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-60858: "Bakersfield, CA resident Richard Whitley's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Richard Whitley — California, 09-60858


ᐅ Jennifer Christina Whitson, California

Address: 5804 Canberra Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-186197: "In a Chapter 7 bankruptcy case, Jennifer Christina Whitson from Bakersfield, CA, saw her proceedings start in Jul 29, 2011 and complete by November 18, 2011, involving asset liquidation."
Jennifer Christina Whitson — California, 11-18619


ᐅ Juanita I Whittaker, California

Address: 3601 S Chester Ave Spc 38 Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-198417: "The bankruptcy filing by Juanita I Whittaker, undertaken in 10/13/2009 in Bakersfield, CA under Chapter 7, concluded with discharge in January 21, 2010 after liquidating assets."
Juanita I Whittaker — California, 09-19841


ᐅ Rocky L Whittaker, California

Address: 3803 Windflower Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14152-PC: "The bankruptcy record of Rocky L Whittaker from Bakersfield, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-17."
Rocky L Whittaker — California, 9:12-bk-14152-PC


ᐅ Reina Lynn Whittington, California

Address: 1841 Golden State Ave Apt 9 Bakersfield, CA 93301

Bankruptcy Case 13-17679 Summary: "Bakersfield, CA resident Reina Lynn Whittington's Dec 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2014."
Reina Lynn Whittington — California, 13-17679


ᐅ Shelli Whygle, California

Address: 5300 Dunsmuir Rd Apt 10 Bakersfield, CA 93309

Bankruptcy Case 10-17308 Overview: "In a Chapter 7 bankruptcy case, Shelli Whygle from Bakersfield, CA, saw her proceedings start in 06.29.2010 and complete by 10.19.2010, involving asset liquidation."
Shelli Whygle — California, 10-17308


ᐅ Gordon Wickersham, California

Address: 2806 Elm St Bakersfield, CA 93301

Bankruptcy Case 10-19639 Overview: "The bankruptcy filing by Gordon Wickersham, undertaken in 08.24.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Gordon Wickersham — California, 10-19639


ᐅ Tabitha Erika Wickham, California

Address: 6809 Chinook Falls Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-17867: "In Bakersfield, CA, Tabitha Erika Wickham filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2011."
Tabitha Erika Wickham — California, 11-17867


ᐅ Dean Gardner Wicklund, California

Address: 2216 18th St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 12-167257: "In Bakersfield, CA, Dean Gardner Wicklund filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2012."
Dean Gardner Wicklund — California, 12-16725


ᐅ Wendell Lee Widhalm, California

Address: 2323 Chester Ln Apt 12 Bakersfield, CA 93304

Bankruptcy Case 13-16188 Summary: "Wendell Lee Widhalm's bankruptcy, initiated in September 17, 2013 and concluded by December 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Lee Widhalm — California, 13-16188


ᐅ Katie Lyn Wiegel, California

Address: 6608 Cedarcrest Ave Bakersfield, CA 93308-2003

Brief Overview of Bankruptcy Case 14-10220: "In Bakersfield, CA, Katie Lyn Wiegel filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2014."
Katie Lyn Wiegel — California, 14-10220


ᐅ Lesli Wieser, California

Address: 197 Dogwood Ln Bakersfield, CA 93308

Bankruptcy Case 09-62807 Overview: "Lesli Wieser's bankruptcy, initiated in 2009-12-31 and concluded by 04/10/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesli Wieser — California, 09-62807


ᐅ Betty Jean Wigall, California

Address: 39 Divot Ln Bakersfield, CA 93308

Bankruptcy Case 12-18185 Summary: "The bankruptcy filing by Betty Jean Wigall, undertaken in September 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in January 4, 2013 after liquidating assets."
Betty Jean Wigall — California, 12-18185


ᐅ Vaughn Herol Wiggins, California

Address: 6501 Tevis Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-18569: "Bakersfield, CA resident Vaughn Herol Wiggins's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2011."
Vaughn Herol Wiggins — California, 11-18569


ᐅ Paige E Wiggins, California

Address: 6409 San Rogue Ct Bakersfield, CA 93312-5913

Snapshot of U.S. Bankruptcy Proceeding Case 15-12846: "In Bakersfield, CA, Paige E Wiggins filed for Chapter 7 bankruptcy in 2015-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2015."
Paige E Wiggins — California, 15-12846


ᐅ Joshua Charles Wiggins, California

Address: 6629 Tallman Ave Bakersfield, CA 93308

Bankruptcy Case 11-10517 Overview: "The bankruptcy filing by Joshua Charles Wiggins, undertaken in 2011-01-18 in Bakersfield, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Joshua Charles Wiggins — California, 11-10517


ᐅ Nancy A Wiggs, California

Address: 1000 Olive Dr Apt 18 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-14856: "The case of Nancy A Wiggs in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Wiggs — California, 12-14856


ᐅ Jordan Annamarie Wilber, California

Address: 8309 Hillyer Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-16170: "The bankruptcy record of Jordan Annamarie Wilber from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-02."
Jordan Annamarie Wilber — California, 12-16170


ᐅ Justin Wilbur, California

Address: 8200 Kroll Way Apt 16 Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-136277: "Justin Wilbur's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-06, led to asset liquidation, with the case closing in 2010-07-15."
Justin Wilbur — California, 10-13627


ᐅ Jr Carl D Wilcox, California

Address: 5100 Ming Ave Apt B5 Bakersfield, CA 93309

Bankruptcy Case 11-15915 Overview: "Jr Carl D Wilcox's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-12."
Jr Carl D Wilcox — California, 11-15915


ᐅ Bonnie M Wiley, California

Address: 11903 Stratosphere Ave Bakersfield, CA 93312-5670

Snapshot of U.S. Bankruptcy Proceeding Case 10-16464: "Bonnie M Wiley's Chapter 13 bankruptcy in Bakersfield, CA started in 06/09/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 21, 2013."
Bonnie M Wiley — California, 10-16464


ᐅ Doris Jeanne Wiley, California

Address: 4301 Fruitvale Ave Apt 119 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-16241: "The bankruptcy record of Doris Jeanne Wiley from Bakersfield, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
Doris Jeanne Wiley — California, 13-16241


ᐅ Kimberly Dawn Wiley, California

Address: 3630 Azure Dr Bakersfield, CA 93312-6517

Concise Description of Bankruptcy Case 14-148137: "Bakersfield, CA resident Kimberly Dawn Wiley's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Kimberly Dawn Wiley — California, 14-14813


ᐅ Amy Wilhite, California

Address: 10712 La Cresenta Dr Bakersfield, CA 93312

Bankruptcy Case 09-60870 Summary: "In Bakersfield, CA, Amy Wilhite filed for Chapter 7 bankruptcy in Nov 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2010."
Amy Wilhite — California, 09-60870


ᐅ Ryan Wilkerson, California

Address: 10606 Sunset Ranch Dr Bakersfield, CA 93311

Bankruptcy Case 10-64782 Summary: "In Bakersfield, CA, Ryan Wilkerson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2011."
Ryan Wilkerson — California, 10-64782


ᐅ Russell G Wilkins, California

Address: 1516 Hazelmere Ct Bakersfield, CA 93311-4933

Snapshot of U.S. Bankruptcy Proceeding Case 16-12318: "The bankruptcy filing by Russell G Wilkins, undertaken in 2016-06-28 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Russell G Wilkins — California, 16-12318


ᐅ Steven Lynn Wilkins, California

Address: 5111 Silver Springs Ln Bakersfield, CA 93313

Bankruptcy Case 13-17758 Overview: "Steven Lynn Wilkins's bankruptcy, initiated in Dec 9, 2013 and concluded by 03.19.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lynn Wilkins — California, 13-17758


ᐅ Theresa Renee Wilkins, California

Address: 2809 Agate St Bakersfield, CA 93304-5305

Snapshot of U.S. Bankruptcy Proceeding Case 16-10996: "The bankruptcy record of Theresa Renee Wilkins from Bakersfield, CA, shows a Chapter 7 case filed in March 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Theresa Renee Wilkins — California, 16-10996


ᐅ Dexter Wilkins, California

Address: 312 S Montclair St Bakersfield, CA 93309

Bankruptcy Case 10-10799 Overview: "In Bakersfield, CA, Dexter Wilkins filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-08."
Dexter Wilkins — California, 10-10799


ᐅ Ashli Wilkins, California

Address: 2601 S Real Rd Apt 76 Bakersfield, CA 93309-6061

Bankruptcy Case 6:15-bk-20445-MH Summary: "Bakersfield, CA resident Ashli Wilkins's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2016."
Ashli Wilkins — California, 6:15-bk-20445-MH


ᐅ Samantha Ann Wilkinson, California

Address: 4401 Mattnick Dr Bakersfield, CA 93313-3916

Bankruptcy Case 16-12344 Overview: "The bankruptcy filing by Samantha Ann Wilkinson, undertaken in 2016-06-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets."
Samantha Ann Wilkinson — California, 16-12344


ᐅ Ella Lynn Wilkinson, California

Address: 10603 Midge Dr Bakersfield, CA 93314-8182

Brief Overview of Bankruptcy Case 16-11002: "In Bakersfield, CA, Ella Lynn Wilkinson filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Ella Lynn Wilkinson — California, 16-11002


ᐅ Carroll L Wilkinson, California

Address: 5101 Marsha St Apt 20 Bakersfield, CA 93309

Bankruptcy Case 13-12730 Summary: "The bankruptcy record of Carroll L Wilkinson from Bakersfield, CA, shows a Chapter 7 case filed in 04.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013."
Carroll L Wilkinson — California, 13-12730


ᐅ Lance Willard, California

Address: 9817 Tuscarora Dr Bakersfield, CA 93312

Bankruptcy Case 10-61711 Overview: "Lance Willard's bankruptcy, initiated in 10.08.2010 and concluded by January 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Willard — California, 10-61711


ᐅ James D Willard, California

Address: 1210 Washington Ave Bakersfield, CA 93308-3049

Bankruptcy Case 2014-12288 Summary: "James D Willard's bankruptcy, initiated in 04.30.2014 and concluded by 2014-09-02 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Willard — California, 2014-12288