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 Michele Booker, California

Address: 607 Ann Arbor Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-614517: "In Bakersfield, CA, Michele Booker filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2010."
Michele Booker — California, 09-61451


ᐅ Greg C Bookout, California

Address: 149 Glen Oaks Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-155977: "The bankruptcy filing by Greg C Bookout, undertaken in 08.20.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-11-28 after liquidating assets."
Greg C Bookout — California, 13-15597


ᐅ Warren Boone, California

Address: 10508 Brandywine Falls Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-16004: "Warren Boone's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-04 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Boone — California, 10-16004


ᐅ Joe Artis Boone, California

Address: 7205 Pecan Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-16136: "The bankruptcy record of Joe Artis Boone from Bakersfield, CA, shows a Chapter 7 case filed in September 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Joe Artis Boone — California, 13-16136


ᐅ Robert James Boone, California

Address: 4101 Courtney St Bakersfield, CA 93312-3007

Brief Overview of Bankruptcy Case 14-14633: "The bankruptcy filing by Robert James Boone, undertaken in September 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in December 18, 2014 after liquidating assets."
Robert James Boone — California, 14-14633


ᐅ Shania Boone, California

Address: 3217 Fortier St Apt A Bakersfield, CA 93306

Bankruptcy Case 09-61258 Overview: "Bakersfield, CA resident Shania Boone's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2010."
Shania Boone — California, 09-61258


ᐅ Ashley Rene Boone, California

Address: 4101 Courtney St Bakersfield, CA 93312-3007

Snapshot of U.S. Bankruptcy Proceeding Case 14-14633: "In a Chapter 7 bankruptcy case, Ashley Rene Boone from Bakersfield, CA, saw their proceedings start in 09.19.2014 and complete by 2014-12-18, involving asset liquidation."
Ashley Rene Boone — California, 14-14633


ᐅ Janice Lynn Boone, California

Address: 10401 Michele Ave Bakersfield, CA 93312-2437

Bankruptcy Case 14-10377 Overview: "In a Chapter 7 bankruptcy case, Janice Lynn Boone from Bakersfield, CA, saw her proceedings start in 2014-01-29 and complete by April 2014, involving asset liquidation."
Janice Lynn Boone — California, 14-10377


ᐅ Joseph Borda, California

Address: 3016 Spruce St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-171467: "In a Chapter 7 bankruptcy case, Joseph Borda from Bakersfield, CA, saw their proceedings start in 06.24.2010 and complete by Oct 14, 2010, involving asset liquidation."
Joseph Borda — California, 10-17146


ᐅ Niurka Marleny Borges, California

Address: 5310 Grant Grove St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-104227: "In a Chapter 7 bankruptcy case, Niurka Marleny Borges from Bakersfield, CA, saw their proceedings start in 2013-01-23 and complete by 05.03.2013, involving asset liquidation."
Niurka Marleny Borges — California, 13-10422


ᐅ David Borges, California

Address: 10916 Villa Monterey Dr Bakersfield, CA 93311

Bankruptcy Case 13-15886 Summary: "The case of David Borges in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Borges — California, 13-15886


ᐅ Lance Richard Borgsdorf, California

Address: 712 La Paz Ct Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-145057: "In Bakersfield, CA, Lance Richard Borgsdorf filed for Chapter 7 bankruptcy in 05.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2012."
Lance Richard Borgsdorf — California, 12-14505


ᐅ Ruben Borja, California

Address: 317 Western Dr Bakersfield, CA 93309

Bankruptcy Case 10-12234 Overview: "The bankruptcy record of Ruben Borja from Bakersfield, CA, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Ruben Borja — California, 10-12234


ᐅ Michael Borjon, California

Address: 7501 Carson Hill Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-101957: "Michael Borjon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.11.2010, led to asset liquidation, with the case closing in Apr 21, 2010."
Michael Borjon — California, 10-10195


ᐅ Patricia Ann Borjon, California

Address: PO Box 186 Bakersfield, CA 93302

Concise Description of Bankruptcy Case 11-166987: "The bankruptcy record of Patricia Ann Borjon from Bakersfield, CA, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2011."
Patricia Ann Borjon — California, 11-16698


ᐅ Tiffany Leeann Borland, California

Address: 9105 Crowningshield Dr Bakersfield, CA 93311-1901

Concise Description of Bankruptcy Case 16-123827: "The bankruptcy filing by Tiffany Leeann Borland, undertaken in 06/30/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in September 28, 2016 after liquidating assets."
Tiffany Leeann Borland — California, 16-12382


ᐅ John Anthony Borneman, California

Address: 5012 Monterey St Bakersfield, CA 93306-5844

Bankruptcy Case 16-12064 Summary: "The bankruptcy filing by John Anthony Borneman, undertaken in June 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
John Anthony Borneman — California, 16-12064


ᐅ Mary Lou Borneman, California

Address: 5012 Monterey St Bakersfield, CA 93306-5844

Snapshot of U.S. Bankruptcy Proceeding Case 16-12064: "The bankruptcy record of Mary Lou Borneman from Bakersfield, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-05."
Mary Lou Borneman — California, 16-12064


ᐅ Lonnie Borntreger, California

Address: 2038 Torrey Dr Bakersfield, CA 93312

Bankruptcy Case 10-61085 Summary: "Lonnie Borntreger's bankruptcy, initiated in 09/27/2010 and concluded by 2011-01-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Borntreger — California, 10-61085


ᐅ Ramona Borquez, California

Address: 100 Stine Rd Bakersfield, CA 93309-2013

Brief Overview of Bankruptcy Case 1:15-bk-10377-MB: "In a Chapter 7 bankruptcy case, Ramona Borquez from Bakersfield, CA, saw her proceedings start in 2015-02-06 and complete by 2015-05-07, involving asset liquidation."
Ramona Borquez — California, 1:15-bk-10377-MB


ᐅ Dante Omeo Borradori, California

Address: 3003 Redwood Forest Way Bakersfield, CA 93314

Bankruptcy Case 11-18941 Overview: "Dante Omeo Borradori's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.08.2011, led to asset liquidation, with the case closing in November 28, 2011."
Dante Omeo Borradori — California, 11-18941


ᐅ Beatrice Borrego, California

Address: 8708 Rollingbay Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-13146: "The bankruptcy record of Beatrice Borrego from Bakersfield, CA, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2011."
Beatrice Borrego — California, 11-13146


ᐅ Robin Leigh Borrego, California

Address: 4817 N Hills Dr Bakersfield, CA 93308

Bankruptcy Case 12-12646 Overview: "In Bakersfield, CA, Robin Leigh Borrego filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Robin Leigh Borrego — California, 12-12646


ᐅ Fredy Borreli, California

Address: 3004 Belhaven St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-19929: "The bankruptcy record of Fredy Borreli from Bakersfield, CA, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Fredy Borreli — California, 10-19929


ᐅ Joyce L Borskey, California

Address: PO Box 78116 Bakersfield, CA 93383

Bankruptcy Case 12-18886 Overview: "Joyce L Borskey's bankruptcy, initiated in 2012-10-22 and concluded by January 30, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Borskey — California, 12-18886


ᐅ Chanda L Bosch, California

Address: 29 Thelma Dr Bakersfield, CA 93305

Bankruptcy Case 13-10984 Summary: "In a Chapter 7 bankruptcy case, Chanda L Bosch from Bakersfield, CA, saw her proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Chanda L Bosch — California, 13-10984


ᐅ Jeanna Bosch, California

Address: 4327 Fairmount Park Dr Bakersfield, CA 93312

Bankruptcy Case 10-61628 Summary: "Jeanna Bosch's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 7, 2010, led to asset liquidation, with the case closing in January 27, 2011."
Jeanna Bosch — California, 10-61628


ᐅ Stephen Bosch, California

Address: 25 Thelma Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-638767: "The case of Stephen Bosch in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Bosch — California, 10-63876


ᐅ Lauran Coleen Boshears, California

Address: 930 Olive Dr Apt 43 Bakersfield, CA 93308

Bankruptcy Case 11-12891 Summary: "The bankruptcy record of Lauran Coleen Boshears from Bakersfield, CA, shows a Chapter 7 case filed in 03.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Lauran Coleen Boshears — California, 11-12891


ᐅ Michael Bosola, California

Address: 11110 Snowcreek Falls Ave Bakersfield, CA 93312-6690

Snapshot of U.S. Bankruptcy Proceeding Case 14-11082: "The bankruptcy record of Michael Bosola from Bakersfield, CA, shows a Chapter 7 case filed in 03.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
Michael Bosola — California, 14-11082


ᐅ Paul D Bostick, California

Address: 201 Borman Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-15029: "The bankruptcy record of Paul D Bostick from Bakersfield, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011."
Paul D Bostick — California, 11-15029


ᐅ Zelma Laverne Boswell, California

Address: 2601 Sunny Ln Apt 24 Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-12165: "In a Chapter 7 bankruptcy case, Zelma Laverne Boswell from Bakersfield, CA, saw her proceedings start in February 2011 and complete by 06.17.2011, involving asset liquidation."
Zelma Laverne Boswell — California, 11-12165


ᐅ Myra June Bottorff, California

Address: 210 Misty Meadow Dr Bakersfield, CA 93308

Bankruptcy Case 11-62223 Overview: "Bakersfield, CA resident Myra June Bottorff's November 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2012."
Myra June Bottorff — California, 11-62223


ᐅ Candice Aubrey Bottorff, California

Address: 759 Greenwood Meadow Ln Unit 2 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-17110: "The bankruptcy filing by Candice Aubrey Bottorff, undertaken in 10/31/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-02-08 after liquidating assets."
Candice Aubrey Bottorff — California, 13-17110


ᐅ Sidney Arthur Boudesocque, California

Address: 4304 Isla Verde St Apt A Bakersfield, CA 93301-5821

Bankruptcy Case 2014-11526 Overview: "The bankruptcy filing by Sidney Arthur Boudesocque, undertaken in Mar 27, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Sidney Arthur Boudesocque — California, 2014-11526


ᐅ Saroeun Bov, California

Address: 2004 Ocean View Dr Bakersfield, CA 93307

Bankruptcy Case 12-10880 Summary: "In Bakersfield, CA, Saroeun Bov filed for Chapter 7 bankruptcy in 01/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Saroeun Bov — California, 12-10880


ᐅ Jr Gerald Monroe Bowden, California

Address: 3820 Coffee Rd # 2-171 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-12384: "The bankruptcy record of Jr Gerald Monroe Bowden from Bakersfield, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2011."
Jr Gerald Monroe Bowden — California, 11-12384


ᐅ Lee Raymond Bowden, California

Address: 9912 Mark Twain Ave Bakersfield, CA 93312-2424

Snapshot of U.S. Bankruptcy Proceeding Case 15-14901: "Bakersfield, CA resident Lee Raymond Bowden's 2015-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Lee Raymond Bowden — California, 15-14901


ᐅ Seandey L Bowe, California

Address: 2612 Westminster Dr Bakersfield, CA 93309-5777

Bankruptcy Case 2014-12554 Summary: "The bankruptcy record of Seandey L Bowe from Bakersfield, CA, shows a Chapter 7 case filed in May 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Seandey L Bowe — California, 2014-12554


ᐅ Helen Marie Bowen, California

Address: 3721 Meadow Run Ln Bakersfield, CA 93308

Bankruptcy Case 12-15940 Overview: "In a Chapter 7 bankruptcy case, Helen Marie Bowen from Bakersfield, CA, saw her proceedings start in July 3, 2012 and complete by 2012-10-23, involving asset liquidation."
Helen Marie Bowen — California, 12-15940


ᐅ Jr Alvin Ray Bowen, California

Address: 11317 Garrick Ct Bakersfield, CA 93311

Bankruptcy Case 11-17394 Overview: "The case of Jr Alvin Ray Bowen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alvin Ray Bowen — California, 11-17394


ᐅ Kaleib Aaron Bowen, California

Address: 1313 Carmel St Bakersfield, CA 93306-6211

Bankruptcy Case 14-10925 Summary: "Bakersfield, CA resident Kaleib Aaron Bowen's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Kaleib Aaron Bowen — California, 14-10925


ᐅ David Ray Bower, California

Address: 13712 S Union Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-192917: "In Bakersfield, CA, David Ray Bower filed for Chapter 7 bankruptcy in August 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-07."
David Ray Bower — California, 11-19291


ᐅ Joyce Laverne Bower, California

Address: 11400 Judy Ave Bakersfield, CA 93312-3598

Concise Description of Bankruptcy Case 14-148317: "The bankruptcy filing by Joyce Laverne Bower, undertaken in 09.30.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Joyce Laverne Bower — California, 14-14831


ᐅ Rebecca F Bowers, California

Address: 2601 Ashe Rd Apt 3 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-190047: "Rebecca F Bowers's bankruptcy, initiated in 10.26.2012 and concluded by 2013-02-03 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca F Bowers — California, 12-19004


ᐅ Iii Jackie Bowers, California

Address: 10702 Pinebrook Falls Dr Bakersfield, CA 93312

Bankruptcy Case 10-60647 Overview: "The bankruptcy record of Iii Jackie Bowers from Bakersfield, CA, shows a Chapter 7 case filed in Sep 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Iii Jackie Bowers — California, 10-60647


ᐅ Jennifer Bowers, California

Address: 8200 Kroll Way Apt 183 Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-12760: "In a Chapter 7 bankruptcy case, Jennifer Bowers from Bakersfield, CA, saw her proceedings start in March 2010 and complete by 2010-06-25, involving asset liquidation."
Jennifer Bowers — California, 10-12760


ᐅ Iii Glyn Eldridge Bowles, California

Address: 2405 San Emidio St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-19446: "The case of Iii Glyn Eldridge Bowles in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Glyn Eldridge Bowles — California, 12-19446


ᐅ April M Bowles, California

Address: 12205 Verdelho Ave Bakersfield, CA 93312-6464

Bankruptcy Case 14-12925 Summary: "In Bakersfield, CA, April M Bowles filed for Chapter 7 bankruptcy in 06.04.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2014."
April M Bowles — California, 14-12925


ᐅ John Paul Bowlin, California

Address: 6003 Genoa Dr # 5 Bakersfield, CA 93308

Bankruptcy Case 9:13-bk-10836-RR Summary: "The bankruptcy filing by John Paul Bowlin, undertaken in Mar 29, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
John Paul Bowlin — California, 9:13-bk-10836-RR


ᐅ Tommy Dale Bowling, California

Address: 1013 Phoebe Dr Bakersfield, CA 93306-6752

Brief Overview of Bankruptcy Case 14-12890: "The case of Tommy Dale Bowling in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Dale Bowling — California, 14-12890


ᐅ Jr Dannie Bowling, California

Address: 4601 Granite Mountain Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 09-61976: "Bakersfield, CA resident Jr Dannie Bowling's 12.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2010."
Jr Dannie Bowling — California, 09-61976


ᐅ Roderick Keith Bowman, California

Address: 3213 Blade Ave Bakersfield, CA 93306-2001

Concise Description of Bankruptcy Case 16-116717: "The bankruptcy record of Roderick Keith Bowman from Bakersfield, CA, shows a Chapter 7 case filed in 05/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2016."
Roderick Keith Bowman — California, 16-11671


ᐅ Edith Ariana Bowman, California

Address: 3213 Blade Ave Bakersfield, CA 93306-2001

Brief Overview of Bankruptcy Case 16-11671: "Bakersfield, CA resident Edith Ariana Bowman's 05.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Edith Ariana Bowman — California, 16-11671


ᐅ Lance Bowman, California

Address: 8810 Tekoa Ct Bakersfield, CA 93312

Bankruptcy Case 10-61580 Summary: "In Bakersfield, CA, Lance Bowman filed for Chapter 7 bankruptcy in October 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Lance Bowman — California, 10-61580


ᐅ Amber Bowman, California

Address: 5815 Twin Lakes Dr Bakersfield, CA 93313

Bankruptcy Case 10-17183 Summary: "The bankruptcy record of Amber Bowman from Bakersfield, CA, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Amber Bowman — California, 10-17183


ᐅ Michael Edward Bownds, California

Address: 8617 Beaver Dr Bakersfield, CA 93312-4961

Concise Description of Bankruptcy Case 15-118037: "The case of Michael Edward Bownds in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edward Bownds — California, 15-11803


ᐅ Robert Bowyer, California

Address: 114 Bedford Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-13567: "Bakersfield, CA resident Robert Bowyer's 04/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Robert Bowyer — California, 10-13567


ᐅ Sr Comas Boyd, California

Address: 8536 Scotch Pine Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-17123: "In Bakersfield, CA, Sr Comas Boyd filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Sr Comas Boyd — California, 10-17123


ᐅ Angela Boyd, California

Address: 1009 Alandale Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-630567: "The case of Angela Boyd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Boyd — California, 10-63056


ᐅ Latonya Teetse Boyd, California

Address: 3032 Crestline Rd Bakersfield, CA 93306-4213

Snapshot of U.S. Bankruptcy Proceeding Case 14-15547: "Latonya Teetse Boyd's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2014, led to asset liquidation, with the case closing in 2015-02-15."
Latonya Teetse Boyd — California, 14-15547


ᐅ William Frank Boye, California

Address: 3201 Mulberry Dr Bakersfield, CA 93301

Bankruptcy Case 11-15459 Overview: "The case of William Frank Boye in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Frank Boye — California, 11-15459


ᐅ Sara Marie Boyer, California

Address: 13221 Seann Ct Bakersfield, CA 93314-3860

Bankruptcy Case 16-11193 Summary: "Bakersfield, CA resident Sara Marie Boyer's 04/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Sara Marie Boyer — California, 16-11193


ᐅ Sr Jerry Boyer, California

Address: 909 Sanford Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-16661: "The bankruptcy record of Sr Jerry Boyer from Bakersfield, CA, shows a Chapter 7 case filed in June 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2010."
Sr Jerry Boyer — California, 10-16661


ᐅ Christofor Anthony Boyer, California

Address: 13221 Seann Ct Bakersfield, CA 93314-3860

Concise Description of Bankruptcy Case 16-111937: "Christofor Anthony Boyer's bankruptcy, initiated in 04/09/2016 and concluded by Jul 8, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christofor Anthony Boyer — California, 16-11193


ᐅ Bobby Earl Boyge, California

Address: 400 E Roberts Ln Spc 116 Bakersfield, CA 93308-4883

Concise Description of Bankruptcy Case 13-13406-TWD7: "The bankruptcy filing by Bobby Earl Boyge, undertaken in Apr 15, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Bobby Earl Boyge — California, 13-13406


ᐅ Ricky L Boykin, California

Address: 3616 Ridgemont St Bakersfield, CA 93313

Bankruptcy Case 11-52937-btb Summary: "The bankruptcy record of Ricky L Boykin from Bakersfield, CA, shows a Chapter 7 case filed in 09/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Ricky L Boykin — California, 11-52937


ᐅ Elcano Michelle Renee Bozeman, California

Address: 15323 Montalone Pl Bakersfield, CA 93314-8065

Snapshot of U.S. Bankruptcy Proceeding Case 15-14251: "In Bakersfield, CA, Elcano Michelle Renee Bozeman filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Elcano Michelle Renee Bozeman — California, 15-14251


ᐅ Stacy Bozeman, California

Address: 14609 Trumpetvine Pl Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-192377: "Stacy Bozeman's bankruptcy, initiated in 08/13/2010 and concluded by December 3, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Bozeman — California, 10-19237


ᐅ Erika Flores Bracamonte, California

Address: 6004 Cochran Dr Bakersfield, CA 93309-1409

Brief Overview of Bankruptcy Case 16-11912: "Erika Flores Bracamonte's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05.26.2016, led to asset liquidation, with the case closing in August 24, 2016."
Erika Flores Bracamonte — California, 16-11912


ᐅ Sandra Lee Ann Bracamonte, California

Address: 1501 Rosalia Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-16212: "The case of Sandra Lee Ann Bracamonte in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Ann Bracamonte — California, 13-16212


ᐅ Steven L Bracey, California

Address: 3412 Ashe Rd Apt A Bakersfield, CA 93309

Bankruptcy Case 09-19312 Summary: "Steven L Bracey's bankruptcy, initiated in September 2009 and concluded by 2010-01-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Bracey — California, 09-19312


ᐅ Amy Jane Brackett, California

Address: 2114 2nd St Bakersfield, CA 93304

Bankruptcy Case 13-11396 Overview: "In a Chapter 7 bankruptcy case, Amy Jane Brackett from Bakersfield, CA, saw her proceedings start in 2013-02-28 and complete by 2013-06-12, involving asset liquidation."
Amy Jane Brackett — California, 13-11396


ᐅ Kimre Jean Bracknell, California

Address: 5225 Vista Del Mar Ave Bakersfield, CA 93311

Bankruptcy Case 11-15395 Overview: "In Bakersfield, CA, Kimre Jean Bracknell filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Kimre Jean Bracknell — California, 11-15395


ᐅ Jimmie Alan Braden, California

Address: PO Box 1626 Bakersfield, CA 93302-1626

Brief Overview of Bankruptcy Case 14-14040: "In a Chapter 7 bankruptcy case, Jimmie Alan Braden from Bakersfield, CA, saw his proceedings start in August 2014 and complete by 11/10/2014, involving asset liquidation."
Jimmie Alan Braden — California, 14-14040


ᐅ Heath Bradex, California

Address: 12105 Timberpointe Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-123117: "The bankruptcy record of Heath Bradex from Bakersfield, CA, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Heath Bradex — California, 10-12311


ᐅ Charilyn Bradford, California

Address: 1010 Flower St Bakersfield, CA 93305-3837

Bankruptcy Case 15-11126 Overview: "The bankruptcy record of Charilyn Bradford from Bakersfield, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Charilyn Bradford — California, 15-11126


ᐅ Jonnie Bradford, California

Address: 3707 Burnaby Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-136287: "The bankruptcy record of Jonnie Bradford from Bakersfield, CA, shows a Chapter 7 case filed in April 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Jonnie Bradford — California, 10-13628


ᐅ Stephanie Bradick, California

Address: 3212 University Ave Bakersfield, CA 93306

Bankruptcy Case 09-60365 Overview: "Stephanie Bradick's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-27, led to asset liquidation, with the case closing in February 4, 2010."
Stephanie Bradick — California, 09-60365


ᐅ Shelly Janelle Bradley, California

Address: 10112 Commodore Dr Bakersfield, CA 93312-5963

Concise Description of Bankruptcy Case 14-136137: "The bankruptcy record of Shelly Janelle Bradley from Bakersfield, CA, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Shelly Janelle Bradley — California, 14-13613


ᐅ Ricky M Bradley, California

Address: PO Box 11254 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 12-19128: "In Bakersfield, CA, Ricky M Bradley filed for Chapter 7 bankruptcy in Oct 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-07."
Ricky M Bradley — California, 12-19128


ᐅ Andrea Lopez Bradley, California

Address: 525 Dahlia St Bakersfield, CA 93306

Bankruptcy Case 12-13053 Summary: "In a Chapter 7 bankruptcy case, Andrea Lopez Bradley from Bakersfield, CA, saw their proceedings start in April 4, 2012 and complete by 2012-07-25, involving asset liquidation."
Andrea Lopez Bradley — California, 12-13053


ᐅ Elizabeth Bradley, California

Address: 7313 Yuma Way Bakersfield, CA 93308

Bankruptcy Case 10-15638 Summary: "The bankruptcy record of Elizabeth Bradley from Bakersfield, CA, shows a Chapter 7 case filed in 05.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Elizabeth Bradley — California, 10-15638


ᐅ Sandra Annette Bradley, California

Address: 6616 Larkspur Way Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-10988: "Sandra Annette Bradley's bankruptcy, initiated in January 2011 and concluded by May 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Annette Bradley — California, 11-10988


ᐅ Curtis Edwin Bradley, California

Address: 10112 Commodore Dr Bakersfield, CA 93312-5963

Brief Overview of Bankruptcy Case 14-13613: "In a Chapter 7 bankruptcy case, Curtis Edwin Bradley from Bakersfield, CA, saw his proceedings start in 07/18/2014 and complete by Oct 16, 2014, involving asset liquidation."
Curtis Edwin Bradley — California, 14-13613


ᐅ Marla Jo Bradley, California

Address: 2000 Ashe Rd Unit 26 Bakersfield, CA 93309-3603

Concise Description of Bankruptcy Case 16-124807: "Marla Jo Bradley's bankruptcy, initiated in July 8, 2016 and concluded by October 6, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Jo Bradley — California, 16-12480


ᐅ Joan Harriett Bradley, California

Address: 11112 Vista Ridge Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-195027: "Bakersfield, CA resident Joan Harriett Bradley's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2013."
Joan Harriett Bradley — California, 12-19502


ᐅ Dennis R Bradshaw, California

Address: 7100 Berthoud Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-11934: "The bankruptcy filing by Dennis R Bradshaw, undertaken in February 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/10/2011 after liquidating assets."
Dennis R Bradshaw — California, 11-11934


ᐅ Gary Bradshaw, California

Address: PO Box 20711 Bakersfield, CA 93390

Bankruptcy Case 09-62231 Summary: "In Bakersfield, CA, Gary Bradshaw filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2010."
Gary Bradshaw — California, 09-62231


ᐅ Melissa Bradshaw, California

Address: PO Box 21944 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 09-60551: "The case of Melissa Bradshaw in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Bradshaw — California, 09-60551


ᐅ Jason Bradshaw, California

Address: 3209 Starside Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-61590: "Jason Bradshaw's bankruptcy, initiated in Oct 5, 2010 and concluded by Jan 25, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Bradshaw — California, 10-61590


ᐅ Barry Dean Bradshaw, California

Address: 525 Twinleaf Dr Bakersfield, CA 93308-5646

Brief Overview of Bankruptcy Case 14-13084: "Bakersfield, CA resident Barry Dean Bradshaw's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014."
Barry Dean Bradshaw — California, 14-13084


ᐅ Belva Bradshaw, California

Address: PO Box 5535 Bakersfield, CA 93388

Snapshot of U.S. Bankruptcy Proceeding Case 09-62235: "Belva Bradshaw's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.16.2009, led to asset liquidation, with the case closing in 2010-03-26."
Belva Bradshaw — California, 09-62235


ᐅ Cheryl Bradshaw, California

Address: 9100 Montmedy Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 09-61118: "Cheryl Bradshaw's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-11-13, led to asset liquidation, with the case closing in 02.21.2010."
Cheryl Bradshaw — California, 09-61118


ᐅ Sandra Bradshaw, California

Address: 4408 Axminster St Bakersfield, CA 93307

Bankruptcy Case 10-64685 Summary: "Sandra Bradshaw's bankruptcy, initiated in 12/21/2010 and concluded by 04/12/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Bradshaw — California, 10-64685


ᐅ Jr Jerry Bradshaw, California

Address: 200 Cedar St Bakersfield, CA 93304

Bankruptcy Case 09-19460 Summary: "The case of Jr Jerry Bradshaw in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry Bradshaw — California, 09-19460


ᐅ Tawny Brady, California

Address: 11508 Wakehurst Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-601727: "Tawny Brady's bankruptcy, initiated in August 2010 and concluded by 12/09/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawny Brady — California, 10-60172


ᐅ Deangelo Bragg, California

Address: 2913 Estero St Bakersfield, CA 93309-5809

Brief Overview of Bankruptcy Case 14-15847: "The bankruptcy filing by Deangelo Bragg, undertaken in 2014-12-05 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.05.2015 after liquidating assets."
Deangelo Bragg — California, 14-15847


ᐅ Andrea Michele Bragner, California

Address: PO Box 12354 Bakersfield, CA 93389-2354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11984: "In a Chapter 7 bankruptcy case, Andrea Michele Bragner from Bakersfield, CA, saw her proceedings start in Apr 17, 2014 and complete by 07/16/2014, involving asset liquidation."
Andrea Michele Bragner — California, 2014-11984


ᐅ Christopher Willis Braisher, California

Address: 3601 Alcott Dr Bakersfield, CA 93311-1418

Concise Description of Bankruptcy Case 16-119117: "The bankruptcy filing by Christopher Willis Braisher, undertaken in 05.26.2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Christopher Willis Braisher — California, 16-11911