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 Rosemary Wilson, California

Address: 455 1/2 Acacia Ave Bakersfield, CA 93305-1007

Bankruptcy Case 16-11344 Overview: "In Bakersfield, CA, Rosemary Wilson filed for Chapter 7 bankruptcy in April 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-18."
Rosemary Wilson — California, 16-11344


ᐅ Terrence J Wilson, California

Address: 8106 Ipswich Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-15009: "The bankruptcy record of Terrence J Wilson from Bakersfield, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Terrence J Wilson — California, 12-15009


ᐅ Roger Wilson, California

Address: 5216 Langdon Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-160917: "Bakersfield, CA resident Roger Wilson's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Roger Wilson — California, 10-16091


ᐅ Rick Wimbish, California

Address: 7721 Carabina Ct Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-105117: "In Bakersfield, CA, Rick Wimbish filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Rick Wimbish — California, 10-10511


ᐅ Jeffery K Wimmer, California

Address: 6510 Stanley St Bakersfield, CA 93308-2126

Brief Overview of Bankruptcy Case 14-14692: "Jeffery K Wimmer's bankruptcy, initiated in 09/23/2014 and concluded by December 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery K Wimmer — California, 14-14692


ᐅ Lisa Marie Wimmer, California

Address: 6510 Stanley St Bakersfield, CA 93308-2126

Concise Description of Bankruptcy Case 14-146927: "The bankruptcy filing by Lisa Marie Wimmer, undertaken in Sep 23, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.22.2014 after liquidating assets."
Lisa Marie Wimmer — California, 14-14692


ᐅ Billy Joe Winchester, California

Address: 2716 Tangerine St Bakersfield, CA 93306-4750

Bankruptcy Case 14-15340 Summary: "Billy Joe Winchester's bankruptcy, initiated in October 31, 2014 and concluded by Jan 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Winchester — California, 14-15340


ᐅ Barbara Wingler, California

Address: 4602 Kaytlain Ave Bakersfield, CA 93313

Bankruptcy Case 10-19243 Overview: "The case of Barbara Wingler in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Wingler — California, 10-19243


ᐅ Barbara Gail Winklepleck, California

Address: 15524 Marty Ave Bakersfield, CA 93314-9055

Snapshot of U.S. Bankruptcy Proceeding Case 14-12898: "The bankruptcy record of Barbara Gail Winklepleck from Bakersfield, CA, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Barbara Gail Winklepleck — California, 14-12898


ᐅ Harold Wayne Winklepleck, California

Address: 15524 Marty Ave Bakersfield, CA 93314-9055

Concise Description of Bankruptcy Case 14-128987: "Harold Wayne Winklepleck's bankruptcy, initiated in May 31, 2014 and concluded by Sep 29, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Wayne Winklepleck — California, 14-12898


ᐅ Jr Harold Winklepleck, California

Address: 15524 Marty Ave Bakersfield, CA 93314

Bankruptcy Case 10-60924 Summary: "In Bakersfield, CA, Jr Harold Winklepleck filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Jr Harold Winklepleck — California, 10-60924


ᐅ Jay Winn, California

Address: 9400 Dove Canyon Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-158687: "Jay Winn's bankruptcy, initiated in 05.26.2010 and concluded by 09/03/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Winn — California, 10-15868


ᐅ Michael Don Winter, California

Address: 3601 Sonoita Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-192447: "The bankruptcy record of Michael Don Winter from Bakersfield, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2013."
Michael Don Winter — California, 12-19244


ᐅ Pacific Winter, California

Address: 15205 Via Napoli Dr Bakersfield, CA 93306

Bankruptcy Case 10-14360 Summary: "The case of Pacific Winter in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pacific Winter — California, 10-14360


ᐅ Thomas D Winter, California

Address: 1501 Calle Hermosa Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-13371: "The bankruptcy record of Thomas D Winter from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-03."
Thomas D Winter — California, 12-13371


ᐅ Sr Bernard R Winters, California

Address: 504 Gargano St Bakersfield, CA 93306

Bankruptcy Case 13-16694 Overview: "In a Chapter 7 bankruptcy case, Sr Bernard R Winters from Bakersfield, CA, saw his proceedings start in 2013-10-15 and complete by January 23, 2014, involving asset liquidation."
Sr Bernard R Winters — California, 13-16694


ᐅ Eric Leslie Wise, California

Address: 1027 Glade St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-12104: "The bankruptcy record of Eric Leslie Wise from Bakersfield, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Eric Leslie Wise — California, 11-12104


ᐅ Zachary Alexander Witherow, California

Address: 10901 Baron Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-15686: "The bankruptcy record of Zachary Alexander Witherow from Bakersfield, CA, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2012."
Zachary Alexander Witherow — California, 12-15686


ᐅ Taniesha Witherspoon, California

Address: PO Box 42786 Bakersfield, CA 93384-2786

Bankruptcy Case 15-13452 Summary: "The case of Taniesha Witherspoon in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taniesha Witherspoon — California, 15-13452


ᐅ George Shane Witt, California

Address: 9730 Greenacres Dr Bakersfield, CA 93312-2732

Bankruptcy Case 2014-11799 Summary: "In a Chapter 7 bankruptcy case, George Shane Witt from Bakersfield, CA, saw his proceedings start in April 2014 and complete by 2014-07-07, involving asset liquidation."
George Shane Witt — California, 2014-11799


ᐅ Joseph Victor Witt, California

Address: 1907 Manning St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-10548: "Joseph Victor Witt's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.23.2012, led to asset liquidation, with the case closing in 05.14.2012."
Joseph Victor Witt — California, 12-10548


ᐅ Jr James Albert Wofford, California

Address: 4001 Redford Ct Bakersfield, CA 93313

Bankruptcy Case 13-10442 Overview: "The case of Jr James Albert Wofford in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Albert Wofford — California, 13-10442


ᐅ Nelson Minga N Wofford, California

Address: 9527 Battaglia Dr Bakersfield, CA 93311

Bankruptcy Case 12-13334 Summary: "In Bakersfield, CA, Nelson Minga N Wofford filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2012."
Nelson Minga N Wofford — California, 12-13334


ᐅ Sheila Wofford, California

Address: 1222 E 18th St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 11-18940: "Sheila Wofford's bankruptcy, initiated in 08.08.2011 and concluded by Nov 28, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Wofford — California, 11-18940


ᐅ Robert Daniel Wohl, California

Address: 15339 Chateau Montelena Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-639067: "Robert Daniel Wohl's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 30, 2011, led to asset liquidation, with the case closing in Apr 20, 2012."
Robert Daniel Wohl — California, 11-63906


ᐅ Jr Lawrence Wojick, California

Address: 11919 Hannah Denise Ave Bakersfield, CA 93312

Bankruptcy Case 10-13742 Summary: "The bankruptcy record of Jr Lawrence Wojick from Bakersfield, CA, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
Jr Lawrence Wojick — California, 10-13742


ᐅ A Allan Wolf, California

Address: 302 Tanner Michael Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-191917: "Bakersfield, CA resident A Allan Wolf's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2013."
A Allan Wolf — California, 12-19191


ᐅ Barry Ray Wolfe, California

Address: 2013 Mount Vernon Ave Bakersfield, CA 93306-3305

Bankruptcy Case 2014-12187 Overview: "In Bakersfield, CA, Barry Ray Wolfe filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Barry Ray Wolfe — California, 2014-12187


ᐅ Ronald L Wolfe, California

Address: 1140 Princeton Ave Bakersfield, CA 93305

Bankruptcy Case 13-14016 Summary: "The bankruptcy record of Ronald L Wolfe from Bakersfield, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2013."
Ronald L Wolfe — California, 13-14016


ᐅ Crystal Micheal Wolford, California

Address: 5500 Ridge Lake Ct Bakersfield, CA 93313

Bankruptcy Case 13-14652 Overview: "Crystal Micheal Wolford's bankruptcy, initiated in 07/02/2013 and concluded by 2013-10-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Micheal Wolford — California, 13-14652


ᐅ Iii John R Woltz, California

Address: 629 Beech St Bakersfield, CA 93304

Bankruptcy Case 11-10582 Summary: "Bakersfield, CA resident Iii John R Woltz's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2011."
Iii John R Woltz — California, 11-10582


ᐅ Jacilyn Courtney Womack, California

Address: 6112 Beau Monde Ct Bakersfield, CA 93309-8335

Snapshot of U.S. Bankruptcy Proceeding Case 14-12965: "Jacilyn Courtney Womack's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2014, led to asset liquidation, with the case closing in Sep 4, 2014."
Jacilyn Courtney Womack — California, 14-12965


ᐅ Min Young Woo, California

Address: 1901 Morning Rose Dr Bakersfield, CA 93312

Bankruptcy Case 11-63209 Summary: "In a Chapter 7 bankruptcy case, Min Young Woo from Bakersfield, CA, saw her proceedings start in December 2011 and complete by March 29, 2012, involving asset liquidation."
Min Young Woo — California, 11-63209


ᐅ Jeffrey Neal Wood, California

Address: 8401 Laborough Dr Apt C Bakersfield, CA 93311

Bankruptcy Case 11-10229 Overview: "Bakersfield, CA resident Jeffrey Neal Wood's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Jeffrey Neal Wood — California, 11-10229


ᐅ Loren Wood, California

Address: 9713 White Oak Dr Bakersfield, CA 93311

Bankruptcy Case 10-62605 Overview: "Bakersfield, CA resident Loren Wood's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Loren Wood — California, 10-62605


ᐅ Jennifer Wood, California

Address: 612 Wilson Ave Bakersfield, CA 93308

Bankruptcy Case 10-19201 Summary: "The bankruptcy record of Jennifer Wood from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2010."
Jennifer Wood — California, 10-19201


ᐅ Jackie Ray Wood, California

Address: 8233 Brooks Ln Bakersfield, CA 93307

Bankruptcy Case 13-14447 Summary: "The bankruptcy record of Jackie Ray Wood from Bakersfield, CA, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Jackie Ray Wood — California, 13-14447


ᐅ Samantha Wood, California

Address: 7812 Sutherland Dr Bakersfield, CA 93309-4212

Bankruptcy Case 16-10598 Summary: "In Bakersfield, CA, Samantha Wood filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Samantha Wood — California, 16-10598


ᐅ Dona Maria Wood, California

Address: 9515 Seabeck Ave Bakersfield, CA 93312-4411

Snapshot of U.S. Bankruptcy Proceeding Case 14-14062: "The bankruptcy filing by Dona Maria Wood, undertaken in 2014-08-13 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Dona Maria Wood — California, 14-14062


ᐅ Jimmy L Wood, California

Address: 4111 Gordon St Bakersfield, CA 93307-4927

Brief Overview of Bankruptcy Case 14-10101: "Bakersfield, CA resident Jimmy L Wood's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-10."
Jimmy L Wood — California, 14-10101


ᐅ Larry Ray Wood, California

Address: 3205 S P St Bakersfield, CA 93304-6129

Snapshot of U.S. Bankruptcy Proceeding Case 15-11766: "In a Chapter 7 bankruptcy case, Larry Ray Wood from Bakersfield, CA, saw his proceedings start in 2015-04-30 and complete by 2015-07-29, involving asset liquidation."
Larry Ray Wood — California, 15-11766


ᐅ Betty Mae Wood, California

Address: 4801 California Ave Apt 3 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-145527: "In Bakersfield, CA, Betty Mae Wood filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2013."
Betty Mae Wood — California, 13-14552


ᐅ Donny W Wood, California

Address: 14425 Wildheather Ave Bakersfield, CA 93314-9717

Brief Overview of Bankruptcy Case 16-10958: "The case of Donny W Wood in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donny W Wood — California, 16-10958


ᐅ Nellie Ruth Wood, California

Address: 3205 S P St Bakersfield, CA 93304-6129

Brief Overview of Bankruptcy Case 15-11766: "Nellie Ruth Wood's bankruptcy, initiated in 04.30.2015 and concluded by Jul 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nellie Ruth Wood — California, 15-11766


ᐅ Richey Jim Wood, California

Address: 4213 Renee Ave Bakersfield, CA 93313-3369

Brief Overview of Bankruptcy Case 08-14254: "Richey Jim Wood's Bakersfield, CA bankruptcy under Chapter 13 in 2008-07-18 led to a structured repayment plan, successfully discharged in 2013-11-26."
Richey Jim Wood — California, 08-14254


ᐅ Karen Rene Wood, California

Address: 5911 Owl Creek Dr Bakersfield, CA 93311-9134

Brief Overview of Bankruptcy Case 15-14612: "In Bakersfield, CA, Karen Rene Wood filed for Chapter 7 bankruptcy in Nov 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Karen Rene Wood — California, 15-14612


ᐅ Billy J Wood, California

Address: 2737 Wegis Ave Bakersfield, CA 93314

Bankruptcy Case 12-15872 Summary: "Billy J Wood's bankruptcy, initiated in 2012-06-29 and concluded by Oct 19, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Wood — California, 12-15872


ᐅ Alexia Suzanne Wood, California

Address: 4213 Renee Ave Bakersfield, CA 93313-3369

Bankruptcy Case 08-14254 Overview: "Chapter 13 bankruptcy for Alexia Suzanne Wood in Bakersfield, CA began in 2008-07-18, focusing on debt restructuring, concluding with plan fulfillment in 11/26/2013."
Alexia Suzanne Wood — California, 08-14254


ᐅ Nesa Ellen Woodall, California

Address: 8600 Eakins Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-107617: "The case of Nesa Ellen Woodall in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nesa Ellen Woodall — California, 11-10761


ᐅ James Arthur Woodard, California

Address: 3700 Q St Apt 119 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-135927: "Bakersfield, CA resident James Arthur Woodard's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
James Arthur Woodard — California, 11-13592


ᐅ Jr John William Woodards, California

Address: 800 Plaza St Bakersfield, CA 93306

Bankruptcy Case 11-14237 Overview: "The bankruptcy record of Jr John William Woodards from Bakersfield, CA, shows a Chapter 7 case filed in 04.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Jr John William Woodards — California, 11-14237


ᐅ Ian Andrew Woodbury, California

Address: 10808 Thunder Falls Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-62553: "Ian Andrew Woodbury's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.18.2011, led to asset liquidation, with the case closing in 03.09.2012."
Ian Andrew Woodbury — California, 11-62553


ᐅ Sheilah Marcell Woods, California

Address: 10222 Merriweather Dr Unit B Bakersfield, CA 93311-8819

Bankruptcy Case 15-13316 Summary: "The case of Sheilah Marcell Woods in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheilah Marcell Woods — California, 15-13316


ᐅ Judi Ann Woods, California

Address: PO Box 81464 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 12-16547: "The bankruptcy record of Judi Ann Woods from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Judi Ann Woods — California, 12-16547


ᐅ Dwayne Woods, California

Address: 9700 Seven Oak Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-63095: "In a Chapter 7 bankruptcy case, Dwayne Woods from Bakersfield, CA, saw his proceedings start in November 2010 and complete by March 3, 2011, involving asset liquidation."
Dwayne Woods — California, 10-63095


ᐅ Neil Robert Woods, California

Address: 5324 Nicholas St Bakersfield, CA 93304

Bankruptcy Case 13-12198 Overview: "The bankruptcy record of Neil Robert Woods from Bakersfield, CA, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Neil Robert Woods — California, 13-12198


ᐅ Jessica K Woodward, California

Address: 3601 S Chester Ave Spc 3 Bakersfield, CA 93304-6155

Snapshot of U.S. Bankruptcy Proceeding Case 15-11552: "The bankruptcy filing by Jessica K Woodward, undertaken in April 22, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
Jessica K Woodward — California, 15-11552


ᐅ Carol Ann Woolard, California

Address: 7701 Selkirk Dr Bakersfield, CA 93309-4227

Brief Overview of Bankruptcy Case 14-14170: "The bankruptcy filing by Carol Ann Woolard, undertaken in 08.19.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Carol Ann Woolard — California, 14-14170


ᐅ Eulalie D Woolfolk, California

Address: 3501 Mesa Grande St Bakersfield, CA 93304

Bankruptcy Case 13-17678 Overview: "Eulalie D Woolfolk's bankruptcy, initiated in 2013-12-03 and concluded by 2014-03-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalie D Woolfolk — California, 13-17678


ᐅ Ron Woolheater, California

Address: 3800 Millay Way Bakersfield, CA 93311

Concise Description of Bankruptcy Case 09-619237: "Ron Woolheater's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/08/2009, led to asset liquidation, with the case closing in 03.18.2010."
Ron Woolheater — California, 09-61923


ᐅ Jr Scot Douglas Wooster, California

Address: 8211 Ridgegate Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-15905: "The bankruptcy record of Jr Scot Douglas Wooster from Bakersfield, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2013."
Jr Scot Douglas Wooster — California, 13-15905


ᐅ Scot Wooster, California

Address: 5211 Oswell Park Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-62823: "In Bakersfield, CA, Scot Wooster filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Scot Wooster — California, 09-62823


ᐅ Jr Jimmiie Vertie Wooten, California

Address: 10702 Victoria Falls Ave Bakersfield, CA 93312-1867

Brief Overview of Bankruptcy Case 07-12644: "Jr Jimmiie Vertie Wooten's Bakersfield, CA bankruptcy under Chapter 13 in 2007-08-27 led to a structured repayment plan, successfully discharged in 2012-08-20."
Jr Jimmiie Vertie Wooten — California, 07-12644


ᐅ Daniel Joseph Worley, California

Address: 5000 Belle Ter Apt 10 Bakersfield, CA 93309-3774

Bankruptcy Case 14-12888 Overview: "The bankruptcy record of Daniel Joseph Worley from Bakersfield, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Daniel Joseph Worley — California, 14-12888


ᐅ James Worley, California

Address: 305 E Shafter Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-628887: "James Worley's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-11-04, led to asset liquidation, with the case closing in 2011-02-24."
James Worley — California, 10-62888


ᐅ Jeffrey S Worley, California

Address: 861 Gandola Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-133677: "In Bakersfield, CA, Jeffrey S Worley filed for Chapter 7 bankruptcy in 04/13/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2012."
Jeffrey S Worley — California, 12-13367


ᐅ Carolyn L Worthington, California

Address: 8601 Oak Branch Ave Bakersfield, CA 93311

Bankruptcy Case 09-60014 Overview: "Carolyn L Worthington's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-24."
Carolyn L Worthington — California, 09-60014


ᐅ Christana Denise Worthy, California

Address: 3421 Meeks Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-111577: "In a Chapter 7 bankruptcy case, Christana Denise Worthy from Bakersfield, CA, saw her proceedings start in 02/22/2013 and complete by 2013-06-02, involving asset liquidation."
Christana Denise Worthy — California, 13-11157


ᐅ Darrell L Worthy, California

Address: 2005 Faith Ave Bakersfield, CA 93304

Bankruptcy Case 12-12398 Summary: "Darrell L Worthy's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 20, 2012, led to asset liquidation, with the case closing in 07.10.2012."
Darrell L Worthy — California, 12-12398


ᐅ Elvira A Meraz Worthy, California

Address: 13610 Nantucket Pl Bakersfield, CA 93314-6912

Concise Description of Bankruptcy Case 14-150187: "Elvira A Meraz Worthy's bankruptcy, initiated in 2014-10-14 and concluded by 2015-01-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvira A Meraz Worthy — California, 14-15018


ᐅ Fabious Earl Worthy, California

Address: 13610 Nantucket Pl Bakersfield, CA 93314-6912

Brief Overview of Bankruptcy Case 2014-11911: "The bankruptcy record of Fabious Earl Worthy from Bakersfield, CA, shows a Chapter 7 case filed in April 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2014."
Fabious Earl Worthy — California, 2014-11911


ᐅ Donald E Wren, California

Address: 6149 Oasis Ave Bakersfield, CA 93307

Bankruptcy Case 12-15855 Summary: "In Bakersfield, CA, Donald E Wren filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Donald E Wren — California, 12-15855


ᐅ Dale E Wright, California

Address: 800 New Stine Rd Apt 66 Bakersfield, CA 93309-2967

Brief Overview of Bankruptcy Case 16-11351: "In Bakersfield, CA, Dale E Wright filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Dale E Wright — California, 16-11351


ᐅ Shelly Lynn Wright, California

Address: 4613 Anne Marie St Bakersfield, CA 93313-2151

Snapshot of U.S. Bankruptcy Proceeding Case 15-12285: "The bankruptcy filing by Shelly Lynn Wright, undertaken in Jun 6, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in September 4, 2015 after liquidating assets."
Shelly Lynn Wright — California, 15-12285


ᐅ Justin Dale Wright, California

Address: 5200 Crystal Fall Ln Bakersfield, CA 93313

Bankruptcy Case 13-17233 Overview: "The bankruptcy filing by Justin Dale Wright, undertaken in 11.09.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Justin Dale Wright — California, 13-17233


ᐅ Deandrea Chevelle Wright, California

Address: 2228 S Real Rd Apt 93 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-147907: "The case of Deandrea Chevelle Wright in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandrea Chevelle Wright — California, 13-14790


ᐅ James Lee Wright, California

Address: 9322 Vistoso Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-197877: "James Lee Wright's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/31/2011, led to asset liquidation, with the case closing in 12/21/2011."
James Lee Wright — California, 11-19787


ᐅ James Michael Wright, California

Address: 4613 Anne Marie St Bakersfield, CA 93313-2151

Brief Overview of Bankruptcy Case 15-12285: "In Bakersfield, CA, James Michael Wright filed for Chapter 7 bankruptcy in 2015-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2015."
James Michael Wright — California, 15-12285


ᐅ Nathaley Fleurette Wright, California

Address: 1323 S Fairfax Rd Bakersfield, CA 93307

Bankruptcy Case 11-62569 Overview: "The case of Nathaley Fleurette Wright in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaley Fleurette Wright — California, 11-62569


ᐅ Kimberley Brooke Wright, California

Address: 1301 Carmel St Bakersfield, CA 93306-6211

Bankruptcy Case 16-11987 Overview: "Kimberley Brooke Wright's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Kimberley Brooke Wright — California, 16-11987


ᐅ Iii Samuel Raymond Wright, California

Address: 6817 Shelby Loop Bakersfield, CA 93309

Bankruptcy Case 12-13174 Summary: "Iii Samuel Raymond Wright's bankruptcy, initiated in April 9, 2012 and concluded by 07.30.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Samuel Raymond Wright — California, 12-13174


ᐅ Carla Wright, California

Address: 4509 Axminster St Bakersfield, CA 93307

Bankruptcy Case 10-16003 Overview: "In a Chapter 7 bankruptcy case, Carla Wright from Bakersfield, CA, saw her proceedings start in 05.27.2010 and complete by September 2010, involving asset liquidation."
Carla Wright — California, 10-16003


ᐅ Vernon V Wright, California

Address: 1409 Telegraph Ave Bakersfield, CA 93305-1238

Bankruptcy Case 14-15412 Summary: "Vernon V Wright's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-11-06, led to asset liquidation, with the case closing in 2015-02-04."
Vernon V Wright — California, 14-15412


ᐅ Joseph W Wright, California

Address: 3701 Purdue Dr Bakersfield, CA 93306

Bankruptcy Case 11-16137 Summary: "Bakersfield, CA resident Joseph W Wright's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Joseph W Wright — California, 11-16137


ᐅ Carol Jean Wright, California

Address: 6600 Norris Rd Bakersfield, CA 93308-2043

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11697: "The case of Carol Jean Wright in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jean Wright — California, 2014-11697


ᐅ Jason Lee Wright, California

Address: 9212 Hoxie Ct Bakersfield, CA 93311-1816

Brief Overview of Bankruptcy Case 16-11413: "The case of Jason Lee Wright in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lee Wright — California, 16-11413


ᐅ Christine Renee Wright, California

Address: PO Box 71241 Bakersfield, CA 93387

Brief Overview of Bankruptcy Case 11-14637: "The bankruptcy record of Christine Renee Wright from Bakersfield, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Christine Renee Wright — California, 11-14637


ᐅ Taniya Wright, California

Address: 1409 Telegraph Ave Bakersfield, CA 93305-1238

Snapshot of U.S. Bankruptcy Proceeding Case 14-15412: "The bankruptcy filing by Taniya Wright, undertaken in 2014-11-06 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Taniya Wright — California, 14-15412


ᐅ Pamela K Wright, California

Address: 1505 Wells Ave Apt A Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-13017: "In a Chapter 7 bankruptcy case, Pamela K Wright from Bakersfield, CA, saw her proceedings start in April 2013 and complete by 2013-08-09, involving asset liquidation."
Pamela K Wright — California, 13-13017


ᐅ Ashley Nicole Wright, California

Address: 820 S Baker St Bakersfield, CA 93307-1169

Bankruptcy Case 16-11456 Summary: "The case of Ashley Nicole Wright in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Wright — California, 16-11456


ᐅ Jeffrey M Wuest, California

Address: 10314 Merriweather Dr Unit A Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-145777: "In a Chapter 7 bankruptcy case, Jeffrey M Wuest from Bakersfield, CA, saw their proceedings start in 06.30.2013 and complete by 2013-10-08, involving asset liquidation."
Jeffrey M Wuest — California, 13-14577


ᐅ Lisa Wurl, California

Address: 14000 Christella Ct Bakersfield, CA 93314

Bankruptcy Case 10-10779 Overview: "Bakersfield, CA resident Lisa Wurl's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-07."
Lisa Wurl — California, 10-10779


ᐅ Jerald W Wyatt, California

Address: 208 Galaxy Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-14689: "In a Chapter 7 bankruptcy case, Jerald W Wyatt from Bakersfield, CA, saw his proceedings start in 2011-04-22 and complete by 08.12.2011, involving asset liquidation."
Jerald W Wyatt — California, 11-14689


ᐅ Tanya Wyatt, California

Address: 409 Decatur St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-11537: "In a Chapter 7 bankruptcy case, Tanya Wyatt from Bakersfield, CA, saw her proceedings start in February 17, 2010 and complete by 05.28.2010, involving asset liquidation."
Tanya Wyatt — California, 10-11537


ᐅ Dale William Wyatt, California

Address: 3300 Oregon St Bakersfield, CA 93306-4426

Concise Description of Bankruptcy Case 15-125587: "In Bakersfield, CA, Dale William Wyatt filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2015."
Dale William Wyatt — California, 15-12558


ᐅ Elizabeth Theo Wyatt, California

Address: 5422 Tyner Ln Bakersfield, CA 93307-6856

Bankruptcy Case 15-10226 Summary: "The bankruptcy record of Elizabeth Theo Wyatt from Bakersfield, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Elizabeth Theo Wyatt — California, 15-10226


ᐅ Kathleen Louise Wyatt, California

Address: 3300 Oregon St Bakersfield, CA 93306-4426

Concise Description of Bankruptcy Case 15-125587: "In a Chapter 7 bankruptcy case, Kathleen Louise Wyatt from Bakersfield, CA, saw her proceedings start in Jun 26, 2015 and complete by September 2015, involving asset liquidation."
Kathleen Louise Wyatt — California, 15-12558


ᐅ Eugene Larry Wyatt, California

Address: 5422 Tyner Ln Bakersfield, CA 93307-6856

Bankruptcy Case 15-10226 Overview: "Eugene Larry Wyatt's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 26, 2015, led to asset liquidation, with the case closing in April 26, 2015."
Eugene Larry Wyatt — California, 15-10226


ᐅ Barbara Wyatt, California

Address: 3535 Stine Rd Spc 64 Bakersfield, CA 93309

Bankruptcy Case 10-64087 Summary: "In Bakersfield, CA, Barbara Wyatt filed for Chapter 7 bankruptcy in Dec 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Barbara Wyatt — California, 10-64087