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 Laura Yessenia Braisher, California

Address: 3601 Alcott Dr Bakersfield, CA 93311-1418

Bankruptcy Case 16-11911 Summary: "In Bakersfield, CA, Laura Yessenia Braisher filed for Chapter 7 bankruptcy in 05.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Laura Yessenia Braisher — California, 16-11911


ᐅ Randall Braisher, California

Address: 2109 Earlene Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-18776: "Randall Braisher's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-10-18, led to asset liquidation, with the case closing in Jan 26, 2013."
Randall Braisher — California, 12-18776


ᐅ Dale Brakebill, California

Address: 13622 Foyers Falls Dr Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-17334: "The bankruptcy filing by Dale Brakebill, undertaken in 2010-06-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Dale Brakebill — California, 10-17334


ᐅ Gyla Kay Bramlet, California

Address: 13061 Rosedale Hwy Ste G114 Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-18979: "Bakersfield, CA resident Gyla Kay Bramlet's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Gyla Kay Bramlet — California, 11-18979


ᐅ Antonio Branch, California

Address: 2905 Jorie Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-14784: "Antonio Branch's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/30/2010, led to asset liquidation, with the case closing in 2010-08-08."
Antonio Branch — California, 10-14784


ᐅ Heather Paige Brand, California

Address: 2600 Bay St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 11-18771: "Bakersfield, CA resident Heather Paige Brand's 08/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2011."
Heather Paige Brand — California, 11-18771


ᐅ Carolyn Marie Brandenburg, California

Address: 10502 Mersham Hill Dr Bakersfield, CA 93311-4970

Bankruptcy Case 15-11753 Overview: "The bankruptcy record of Carolyn Marie Brandenburg from Bakersfield, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Carolyn Marie Brandenburg — California, 15-11753


ᐅ Michael Brandon, California

Address: 4706 Remington Park Dr Bakersfield, CA 93312

Bankruptcy Case 10-63284 Overview: "In Bakersfield, CA, Michael Brandon filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Michael Brandon — California, 10-63284


ᐅ Nicholas Brandon, California

Address: 7316 Palm Tree Cir Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-15819: "Nicholas Brandon's bankruptcy, initiated in 2010-05-25 and concluded by 2010-09-02 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Brandon — California, 10-15819


ᐅ Sara B Brandon, California

Address: 12626 Cliff Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-16308: "The bankruptcy filing by Sara B Brandon, undertaken in 2011-05-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Sara B Brandon — California, 11-16308


ᐅ William Brandon, California

Address: 2500 Dracena St Apt Q Bakersfield, CA 93304

Bankruptcy Case 10-12486 Summary: "William Brandon's bankruptcy, initiated in 2010-03-11 and concluded by Jun 19, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Brandon — California, 10-12486


ᐅ Jr Harlan Duane Brandsgard, California

Address: 330 Beardsley Ave Apt B Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-639457: "Jr Harlan Duane Brandsgard's bankruptcy, initiated in December 2011 and concluded by 2012-04-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harlan Duane Brandsgard — California, 11-63945


ᐅ Michael Brandt, California

Address: 11505 California Poppy Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-14024: "Michael Brandt's bankruptcy, initiated in 2012-05-01 and concluded by Aug 21, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brandt — California, 12-14024


ᐅ April Brannan, California

Address: 3608 Rancho Sierra St Bakersfield, CA 93306-1824

Bankruptcy Case 16-10997 Overview: "April Brannan's bankruptcy, initiated in March 25, 2016 and concluded by 06/23/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Brannan — California, 16-10997


ᐅ Derek Grant Brannan, California

Address: 3608 Rancho Sierra St Bakersfield, CA 93306-1824

Bankruptcy Case 16-10997 Overview: "Bakersfield, CA resident Derek Grant Brannan's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Derek Grant Brannan — California, 16-10997


ᐅ Sandeep Kaur Brar, California

Address: 6631 Rimridge Way Bakersfield, CA 93313

Bankruptcy Case 12-12961 Summary: "In a Chapter 7 bankruptcy case, Sandeep Kaur Brar from Bakersfield, CA, saw their proceedings start in Mar 31, 2012 and complete by 2012-07-21, involving asset liquidation."
Sandeep Kaur Brar — California, 12-12961


ᐅ Oru Oli Braun, California

Address: 12713 Moss Landing Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-16339: "The bankruptcy record of Oru Oli Braun from Bakersfield, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Oru Oli Braun — California, 11-16339


ᐅ Manuel J Bravo, California

Address: 4511 Eve St Bakersfield, CA 93307

Bankruptcy Case 12-18975 Overview: "The bankruptcy record of Manuel J Bravo from Bakersfield, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Manuel J Bravo — California, 12-18975


ᐅ Erica Lynn Bravo, California

Address: 11308 Sagebrush Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-156317: "In Bakersfield, CA, Erica Lynn Bravo filed for Chapter 7 bankruptcy in August 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2013."
Erica Lynn Bravo — California, 13-15631


ᐅ Noe Bravo, California

Address: 9409 Poe Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-10088: "Bakersfield, CA resident Noe Bravo's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2012."
Noe Bravo — California, 12-10088


ᐅ Onorio Bravo, California

Address: 262 Goodman St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 09-622707: "The bankruptcy record of Onorio Bravo from Bakersfield, CA, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Onorio Bravo — California, 09-62270


ᐅ Jesus Fabian Bravo, California

Address: 2905 Estero St Bakersfield, CA 93309-5809

Snapshot of U.S. Bankruptcy Proceeding Case 14-13921: "Bakersfield, CA resident Jesus Fabian Bravo's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Jesus Fabian Bravo — California, 14-13921


ᐅ Antonio Bravo Bravo, California

Address: 13705 San Lazaro Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-131777: "The bankruptcy record of Antonio Bravo Bravo from Bakersfield, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2013."
Antonio Bravo Bravo — California, 13-13177


ᐅ Roberto Bravo, California

Address: 412 Kentucky St Bakersfield, CA 93305

Bankruptcy Case 12-60485 Summary: "In Bakersfield, CA, Roberto Bravo filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-07."
Roberto Bravo — California, 12-60485


ᐅ Deone Braxton, California

Address: 2920 Macau St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-17617: "The case of Deone Braxton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deone Braxton — California, 13-17617


ᐅ Michael Bray, California

Address: 12906 Appaloosa Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-100527: "In a Chapter 7 bankruptcy case, Michael Bray from Bakersfield, CA, saw their proceedings start in January 2010 and complete by 04/15/2010, involving asset liquidation."
Michael Bray — California, 10-10052


ᐅ Nicole J Brazeal, California

Address: 17960 Johnson Rd Bakersfield, CA 93314

Bankruptcy Case 13-17319 Overview: "The bankruptcy filing by Nicole J Brazeal, undertaken in Nov 15, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in February 23, 2014 after liquidating assets."
Nicole J Brazeal — California, 13-17319


ᐅ Louisa Jean Brazil, California

Address: PO Box 5241 Bakersfield, CA 93388-5241

Snapshot of U.S. Bankruptcy Proceeding Case 15-11536: "The case of Louisa Jean Brazil in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louisa Jean Brazil — California, 15-11536


ᐅ Michael Breadmont, California

Address: 3101 Park Way Bakersfield, CA 93304

Bankruptcy Case 10-10895 Summary: "The bankruptcy filing by Michael Breadmont, undertaken in 2010-01-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.09.2010 after liquidating assets."
Michael Breadmont — California, 10-10895


ᐅ Duane Breaux, California

Address: 4100 Sierra Grove Ln Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-135477: "Bakersfield, CA resident Duane Breaux's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Duane Breaux — California, 10-13547


ᐅ Jason Robert Breed, California

Address: 4113 Kevin Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-10440: "Bakersfield, CA resident Jason Robert Breed's 01.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2013."
Jason Robert Breed — California, 13-10440


ᐅ Michael Breene, California

Address: PO Box 13247 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 10-60689: "The case of Michael Breene in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Breene — California, 10-60689


ᐅ Johnathon D Breland, California

Address: 1910 Marcilynn Ct Bakersfield, CA 93312

Bankruptcy Case 13-15184 Overview: "Johnathon D Breland's bankruptcy, initiated in July 2013 and concluded by 2013-11-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathon D Breland — California, 13-15184


ᐅ Jose Brenes, California

Address: 2703 Gary Pl Bakersfield, CA 93307-5212

Brief Overview of Bankruptcy Case 14-13255: "The bankruptcy filing by Jose Brenes, undertaken in 2014-06-26 in Bakersfield, CA under Chapter 7, concluded with discharge in September 24, 2014 after liquidating assets."
Jose Brenes — California, 14-13255


ᐅ Amber Denise Brewer, California

Address: PO Box 1468 Bakersfield, CA 93302-1468

Bankruptcy Case 15-13444 Summary: "In a Chapter 7 bankruptcy case, Amber Denise Brewer from Bakersfield, CA, saw her proceedings start in 08/31/2015 and complete by 11/29/2015, involving asset liquidation."
Amber Denise Brewer — California, 15-13444


ᐅ Travis J Brewer, California

Address: PO Box 1468 Bakersfield, CA 93302-1468

Concise Description of Bankruptcy Case 15-134447: "Bakersfield, CA resident Travis J Brewer's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Travis J Brewer — California, 15-13444


ᐅ Nancy G Brewer, California

Address: 10810 Lewelling St Bakersfield, CA 93312

Bankruptcy Case 11-13453 Overview: "In Bakersfield, CA, Nancy G Brewer filed for Chapter 7 bankruptcy in March 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Nancy G Brewer — California, 11-13453


ᐅ Kirby A Brewer, California

Address: 2200 D St Bakersfield, CA 93301

Bankruptcy Case 11-13097 Summary: "In Bakersfield, CA, Kirby A Brewer filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2011."
Kirby A Brewer — California, 11-13097


ᐅ Larry Earl Brewer, California

Address: 3500 Sewell St Bakersfield, CA 93314-9273

Brief Overview of Bankruptcy Case 15-12750: "The bankruptcy filing by Larry Earl Brewer, undertaken in Jul 13, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-10-11 after liquidating assets."
Larry Earl Brewer — California, 15-12750


ᐅ Paul Vernon Brewer, California

Address: 2500 Jewetta Ave Spc 9 Bakersfield, CA 93312-9410

Bankruptcy Case 09-19287 Overview: "Paul Vernon Brewer, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 09/27/2009, culminating in its successful completion by Mar 4, 2013."
Paul Vernon Brewer — California, 09-19287


ᐅ Cherise Lashell Brewster, California

Address: 8801 Worrell Ct Bakersfield, CA 93311-1257

Concise Description of Bankruptcy Case 14-128237: "In a Chapter 7 bankruptcy case, Cherise Lashell Brewster from Bakersfield, CA, saw her proceedings start in May 30, 2014 and complete by Sep 29, 2014, involving asset liquidation."
Cherise Lashell Brewster — California, 14-12823


ᐅ Kevin Thomas Brewster, California

Address: 218 Spirea St Bakersfield, CA 93314

Bankruptcy Case 12-16581 Summary: "In a Chapter 7 bankruptcy case, Kevin Thomas Brewster from Bakersfield, CA, saw their proceedings start in July 2012 and complete by 11/18/2012, involving asset liquidation."
Kevin Thomas Brewster — California, 12-16581


ᐅ Lynda Kay Brewton, California

Address: 334 S Montclair St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-62953: "Lynda Kay Brewton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-11-30, led to asset liquidation, with the case closing in 2012-03-21."
Lynda Kay Brewton — California, 11-62953


ᐅ Monica Rochelle Briano, California

Address: 1821 Larcus Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-11857: "The case of Monica Rochelle Briano in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Rochelle Briano — California, 13-11857


ᐅ Paul Victor Briano, California

Address: 8907 Butterfly Rose Ave Bakersfield, CA 93311-0001

Bankruptcy Case 14-14782 Overview: "In a Chapter 7 bankruptcy case, Paul Victor Briano from Bakersfield, CA, saw his proceedings start in 09.29.2014 and complete by 12.28.2014, involving asset liquidation."
Paul Victor Briano — California, 14-14782


ᐅ Socorro Briano, California

Address: 8907 Butterfly Rose Ave Bakersfield, CA 93311-0001

Snapshot of U.S. Bankruptcy Proceeding Case 14-14782: "The bankruptcy record of Socorro Briano from Bakersfield, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-28."
Socorro Briano — California, 14-14782


ᐅ Desiree O Brice, California

Address: 4408 Chadbourn St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-12629: "The bankruptcy record of Desiree O Brice from Bakersfield, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Desiree O Brice — California, 11-12629


ᐅ Jimmie Bridges, California

Address: 909 Paloma St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-173237: "Jimmie Bridges's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 30, 2010, led to asset liquidation, with the case closing in Oct 20, 2010."
Jimmie Bridges — California, 10-17323


ᐅ David Briggs, California

Address: 11700 New Hampshire Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-63806: "The bankruptcy record of David Briggs from Bakersfield, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
David Briggs — California, 10-63806


ᐅ Kristen M Briggs, California

Address: 10308 Bay Colony Dr Bakersfield, CA 93312-2944

Bankruptcy Case 15-12194 Overview: "Kristen M Briggs's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2015, led to asset liquidation, with the case closing in 08.27.2015."
Kristen M Briggs — California, 15-12194


ᐅ Sharon Briggs, California

Address: 5308 Tyner Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-60304: "The case of Sharon Briggs in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Briggs — California, 12-60304


ᐅ Sr David Lee Briggs, California

Address: 1013 Nimrod Ct Bakersfield, CA 93309

Bankruptcy Case 11-14643 Overview: "The bankruptcy filing by Sr David Lee Briggs, undertaken in April 22, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in August 12, 2011 after liquidating assets."
Sr David Lee Briggs — California, 11-14643


ᐅ Megual Briggs, California

Address: 7309 Quailwood Dr Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-10419: "The bankruptcy record of Megual Briggs from Bakersfield, CA, shows a Chapter 7 case filed in 01/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Megual Briggs — California, 10-10419


ᐅ Michael S Briggs, California

Address: 10308 Bay Colony Dr Bakersfield, CA 93312-2944

Concise Description of Bankruptcy Case 15-121947: "The bankruptcy record of Michael S Briggs from Bakersfield, CA, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Michael S Briggs — California, 15-12194


ᐅ Lonnie Brigham, California

Address: 4204 King Arthur Ct Bakersfield, CA 93301

Bankruptcy Case 10-15789 Overview: "Bakersfield, CA resident Lonnie Brigham's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2010."
Lonnie Brigham — California, 10-15789


ᐅ Edwards D Bright, California

Address: 1309 Royal Way Bakersfield, CA 93306

Bankruptcy Case 11-15761 Overview: "Edwards D Bright's bankruptcy, initiated in 2011-05-19 and concluded by Sep 8, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwards D Bright — California, 11-15761


ᐅ Thomas Anthony Brill, California

Address: 6409 Easter Lily Ct Bakersfield, CA 93313-6008

Brief Overview of Bankruptcy Case 14-13358: "Thomas Anthony Brill's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-30, led to asset liquidation, with the case closing in Sep 28, 2014."
Thomas Anthony Brill — California, 14-13358


ᐅ Gene A Brimage, California

Address: PO Box 358 Bakersfield, CA 93302

Brief Overview of Bankruptcy Case 12-19449: "The bankruptcy filing by Gene A Brimage, undertaken in 2012-11-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.17.2013 after liquidating assets."
Gene A Brimage — California, 12-19449


ᐅ Joel Brimm, California

Address: 12909 Birkenfeld Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-625457: "In Bakersfield, CA, Joel Brimm filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2011."
Joel Brimm — California, 10-62545


ᐅ Nathan Paul Brinar, California

Address: 12212 Hill Country Dr Bakersfield, CA 93312

Bankruptcy Case 11-14533 Overview: "In Bakersfield, CA, Nathan Paul Brinar filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Nathan Paul Brinar — California, 11-14533


ᐅ David Brinsfield, California

Address: PO Box 82512 Bakersfield, CA 93380

Brief Overview of Bankruptcy Case 10-12825: "The bankruptcy record of David Brinsfield from Bakersfield, CA, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
David Brinsfield — California, 10-12825


ᐅ Gillian Briones, California

Address: 5919 Pilar Way Bakersfield, CA 93306

Bankruptcy Case 10-15393 Overview: "The bankruptcy filing by Gillian Briones, undertaken in 2010-05-16 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Gillian Briones — California, 10-15393


ᐅ Paul Briones, California

Address: 10702 Mohican Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-634627: "The bankruptcy record of Paul Briones from Bakersfield, CA, shows a Chapter 7 case filed in Nov 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2011."
Paul Briones — California, 10-63462


ᐅ Ramiro Briones, California

Address: 1201 24th St # B Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 10-10440: "The bankruptcy filing by Ramiro Briones, undertaken in 2010-01-19 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/29/2010 after liquidating assets."
Ramiro Briones — California, 10-10440


ᐅ David Charles Briscoe, California

Address: 3304 Maywood Dr Bakersfield, CA 93306-2243

Bankruptcy Case 14-15126 Overview: "David Charles Briscoe's bankruptcy, initiated in 10/21/2014 and concluded by 01.19.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Charles Briscoe — California, 14-15126


ᐅ Alice Marie Briscoe, California

Address: 3304 Maywood Dr Bakersfield, CA 93306-2243

Concise Description of Bankruptcy Case 14-151267: "The bankruptcy record of Alice Marie Briscoe from Bakersfield, CA, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Alice Marie Briscoe — California, 14-15126


ᐅ Barbara Briscoe, California

Address: 3121 Kentucky St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-62658: "Bakersfield, CA resident Barbara Briscoe's 10.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2011."
Barbara Briscoe — California, 10-62658


ᐅ Beatriz R Briseno, California

Address: 9924 Par St Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-19157: "The case of Beatriz R Briseno in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatriz R Briseno — California, 12-19157


ᐅ Juan Antonio Briseno, California

Address: 805 De Oro Ct Bakersfield, CA 93314

Bankruptcy Case 12-18173 Overview: "Juan Antonio Briseno's bankruptcy, initiated in 09.25.2012 and concluded by January 3, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Antonio Briseno — California, 12-18173


ᐅ Bonnie Belle Brister, California

Address: 10034 Seneca Falls Ave Bakersfield, CA 93312

Bankruptcy Case 11-18717 Summary: "Bonnie Belle Brister's bankruptcy, initiated in Aug 1, 2011 and concluded by Nov 21, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Belle Brister — California, 11-18717


ᐅ David Britton, California

Address: 10009 Salerosa Ct Bakersfield, CA 93312

Bankruptcy Case 10-19510 Overview: "The bankruptcy filing by David Britton, undertaken in 08/20/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
David Britton — California, 10-19510


ᐅ Crystal Dawn Brley, California

Address: 5800 Sky Ranch Ave Bakersfield, CA 93306

Bankruptcy Case 09-19142 Summary: "The case of Crystal Dawn Brley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Dawn Brley — California, 09-19142


ᐅ Nancy Ann Brock, California

Address: 7404 Stockdale Hwy Apt A Bakersfield, CA 93309-2272

Snapshot of U.S. Bankruptcy Proceeding Case 15-13929: "Bakersfield, CA resident Nancy Ann Brock's Oct 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2016."
Nancy Ann Brock — California, 15-13929


ᐅ Richard Paul Brock, California

Address: 7404 Stockdale Hwy Apt A Bakersfield, CA 93309-2272

Bankruptcy Case 15-13929 Overview: "The bankruptcy record of Richard Paul Brock from Bakersfield, CA, shows a Chapter 7 case filed in October 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Richard Paul Brock — California, 15-13929


ᐅ Trent Ross Brockmeier, California

Address: 6112 Cochran Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-18322: "The bankruptcy record of Trent Ross Brockmeier from Bakersfield, CA, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Trent Ross Brockmeier — California, 12-18322


ᐅ Jimmy Ray Brogdon, California

Address: 10604 Palm Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-164447: "Jimmy Ray Brogdon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/24/2012, led to asset liquidation, with the case closing in November 2012."
Jimmy Ray Brogdon — California, 12-16444


ᐅ Randy Lee Brogdon, California

Address: 8800 Jerry St Bakersfield, CA 93307

Bankruptcy Case 11-17036 Overview: "In Bakersfield, CA, Randy Lee Brogdon filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Randy Lee Brogdon — California, 11-17036


ᐅ Greg Michael Broida, California

Address: 1904 Village Oak Ct Bakersfield, CA 93311

Bankruptcy Case 09-19594 Summary: "Greg Michael Broida's bankruptcy, initiated in 2009-10-05 and concluded by 2010-01-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Michael Broida — California, 09-19594


ᐅ Talisa Denise Brookfield, California

Address: 1901 Hasti Acres Dr Apt D Bakersfield, CA 93309-4859

Bankruptcy Case 2014-12084 Overview: "In Bakersfield, CA, Talisa Denise Brookfield filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Talisa Denise Brookfield — California, 2014-12084


ᐅ Danny L Brooks, California

Address: 12508 Grand Teton Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-16608: "Danny L Brooks's bankruptcy, initiated in 2013-10-08 and concluded by 2014-01-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny L Brooks — California, 13-16608


ᐅ Paul Brooks, California

Address: 12114 Upper Waterford Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-186047: "Paul Brooks's bankruptcy, initiated in 2010-07-29 and concluded by November 18, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Brooks — California, 10-18604


ᐅ Christipher Brooks, California

Address: 2820 Harmony Dr Bakersfield, CA 93306

Bankruptcy Case 10-19742 Overview: "In a Chapter 7 bankruptcy case, Christipher Brooks from Bakersfield, CA, saw their proceedings start in 2010-08-24 and complete by 12/14/2010, involving asset liquidation."
Christipher Brooks — California, 10-19742


ᐅ Arnedis Brooks, California

Address: 10320 Dorsey Ct Bakersfield, CA 93312

Bankruptcy Case 10-18619 Summary: "The bankruptcy filing by Arnedis Brooks, undertaken in 07.30.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Arnedis Brooks — California, 10-18619


ᐅ Becky Michelle Brooks, California

Address: 4001 Eton St Bakersfield, CA 93306-1480

Snapshot of U.S. Bankruptcy Proceeding Case 14-10780: "Bakersfield, CA resident Becky Michelle Brooks's Feb 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2014."
Becky Michelle Brooks — California, 14-10780


ᐅ Richard Brooks, California

Address: 13708 Brogan Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-141327: "The bankruptcy filing by Richard Brooks, undertaken in 04/08/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in July 29, 2011 after liquidating assets."
Richard Brooks — California, 11-14132


ᐅ Amanda Marie Broome, California

Address: 904 Mcgregor Ave Bakersfield, CA 93308-1824

Concise Description of Bankruptcy Case 16-100417: "Amanda Marie Broome's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 7, 2016, led to asset liquidation, with the case closing in 2016-04-06."
Amanda Marie Broome — California, 16-10041


ᐅ Christopher Bruce Broome, California

Address: 904 Mcgregor Ave Bakersfield, CA 93308-1824

Bankruptcy Case 16-10041 Overview: "In a Chapter 7 bankruptcy case, Christopher Bruce Broome from Bakersfield, CA, saw his proceedings start in January 2016 and complete by April 2016, involving asset liquidation."
Christopher Bruce Broome — California, 16-10041


ᐅ Lora Marie Bross, California

Address: 7000 College Ave Apt 177 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 2:13-bk-00731: "Lora Marie Bross's bankruptcy, initiated in 06.14.2013 and concluded by Sep 22, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Marie Bross — California, 2:13-bk-00731


ᐅ Jimmy Curtis Brouillard, California

Address: 8200 Kroll Way Apt 126 Bakersfield, CA 93311

Bankruptcy Case 13-14574 Overview: "The bankruptcy record of Jimmy Curtis Brouillard from Bakersfield, CA, shows a Chapter 7 case filed in Jun 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jimmy Curtis Brouillard — California, 13-14574


ᐅ Cecilia Broussard, California

Address: 4312 Axminster St Bakersfield, CA 93307

Bankruptcy Case 10-12783 Overview: "In Bakersfield, CA, Cecilia Broussard filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Cecilia Broussard — California, 10-12783


ᐅ Clarice Broussard, California

Address: 21 Flower St Bakersfield, CA 93305-3416

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12075: "Bakersfield, CA resident Clarice Broussard's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Clarice Broussard — California, 2014-12075


ᐅ Donald A Browe, California

Address: 2709 California Ave Bakersfield, CA 93304

Bankruptcy Case 12-13368 Summary: "Donald A Browe's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/13/2012, led to asset liquidation, with the case closing in 2012-08-03."
Donald A Browe — California, 12-13368


ᐅ Kelli Dawn Brower, California

Address: 8206 Mossrock Dr Bakersfield, CA 93312-1921

Bankruptcy Case 14-14832 Summary: "The bankruptcy record of Kelli Dawn Brower from Bakersfield, CA, shows a Chapter 7 case filed in 09/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Kelli Dawn Brower — California, 14-14832


ᐅ Brandon Brown, California

Address: 3505 Mission Hills St Bakersfield, CA 93306

Bankruptcy Case 10-63527 Overview: "In a Chapter 7 bankruptcy case, Brandon Brown from Bakersfield, CA, saw their proceedings start in 11.22.2010 and complete by 2011-03-14, involving asset liquidation."
Brandon Brown — California, 10-63527


ᐅ David Franklin Brown, California

Address: 5908 Cedar Glen Ln Bakersfield, CA 93313-4008

Bankruptcy Case 14-13865 Overview: "David Franklin Brown's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-07-31, led to asset liquidation, with the case closing in 10/29/2014."
David Franklin Brown — California, 14-13865


ᐅ Angelita Brown, California

Address: 10216 Marby Grange Way Bakersfield, CA 93312

Bankruptcy Case 12-10216 Summary: "Angelita Brown's bankruptcy, initiated in January 11, 2012 and concluded by 05.02.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelita Brown — California, 12-10216


ᐅ Cheryl Brown, California

Address: 3524 Snowflake Ct Bakersfield, CA 93309

Bankruptcy Case 09-62644 Overview: "Bakersfield, CA resident Cheryl Brown's December 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-08."
Cheryl Brown — California, 09-62644


ᐅ Charles L Brown, California

Address: 3412 Stonecreek Ave Bakersfield, CA 93313

Bankruptcy Case 12-18201 Summary: "The case of Charles L Brown in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Brown — California, 12-18201


ᐅ Carol Lynn Brown, California

Address: 12601 Savonburg Dr Bakersfield, CA 93312-5786

Snapshot of U.S. Bankruptcy Proceeding Case 14-13574: "In Bakersfield, CA, Carol Lynn Brown filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Carol Lynn Brown — California, 14-13574


ᐅ Alexander Doyle Brown, California

Address: 6302 Smoky Quartz Dr Bakersfield, CA 93313-5310

Bankruptcy Case 15-10599 Summary: "In a Chapter 7 bankruptcy case, Alexander Doyle Brown from Bakersfield, CA, saw his proceedings start in 02/20/2015 and complete by May 21, 2015, involving asset liquidation."
Alexander Doyle Brown — California, 15-10599