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 Douglas Earl Danel, California

Address: 5603 Laurel Canyon Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-154447: "The case of Douglas Earl Danel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Earl Danel — California, 11-15444


ᐅ Shirley Daniel, California

Address: 9127 Staten Island Dr Bakersfield, CA 93311-9672

Bankruptcy Case 15-12990 Overview: "Shirley Daniel's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 28, 2015, led to asset liquidation, with the case closing in October 2015."
Shirley Daniel — California, 15-12990


ᐅ Curtis Scott Daniel, California

Address: 9127 Staten Island Dr Bakersfield, CA 93311-9672

Bankruptcy Case 15-12990 Overview: "Curtis Scott Daniel's bankruptcy, initiated in Jul 28, 2015 and concluded by 2015-10-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Scott Daniel — California, 15-12990


ᐅ James Lee Daniels, California

Address: 2004 William F Halsey Ave Bakersfield, CA 93304-7311

Bankruptcy Case 16-11312 Overview: "In a Chapter 7 bankruptcy case, James Lee Daniels from Bakersfield, CA, saw their proceedings start in April 2016 and complete by 2016-07-15, involving asset liquidation."
James Lee Daniels — California, 16-11312


ᐅ Michelle Lynn Daniels, California

Address: 123 Roberts Ln Bakersfield, CA 93308

Bankruptcy Case 12-13287 Summary: "In a Chapter 7 bankruptcy case, Michelle Lynn Daniels from Bakersfield, CA, saw her proceedings start in 04/12/2012 and complete by 08.02.2012, involving asset liquidation."
Michelle Lynn Daniels — California, 12-13287


ᐅ Webb Natalie Victoria Daniels, California

Address: 2605 Kilcarey Ct Bakersfield, CA 93306-1815

Concise Description of Bankruptcy Case 14-128447: "The case of Webb Natalie Victoria Daniels in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Webb Natalie Victoria Daniels — California, 14-12844


ᐅ Debbie Daniels, California

Address: 1841 Golden State Ave Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-103907: "The bankruptcy filing by Debbie Daniels, undertaken in Jan 15, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Apr 25, 2010 after liquidating assets."
Debbie Daniels — California, 10-10390


ᐅ Brian Gene Danley, California

Address: 8900 Viola St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-177057: "The bankruptcy record of Brian Gene Danley from Bakersfield, CA, shows a Chapter 7 case filed in December 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2014."
Brian Gene Danley — California, 13-17705


ᐅ Harold Dean Dansby, California

Address: 9713 Green Oak Pl Bakersfield, CA 93311

Bankruptcy Case 13-14170 Overview: "Harold Dean Dansby's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-14, led to asset liquidation, with the case closing in September 2013."
Harold Dean Dansby — California, 13-14170


ᐅ David Alan Danza, California

Address: 6112 Stockdale Hwy Apt 3 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-13709: "The bankruptcy filing by David Alan Danza, undertaken in May 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 28, 2013 after liquidating assets."
David Alan Danza — California, 13-13709


ᐅ Scott Allen Dardenelle, California

Address: 9510 Manihiki Ave Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-14920: "The case of Scott Allen Dardenelle in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allen Dardenelle — California, 11-14920


ᐅ Sylvia Darling, California

Address: 3108 Hughes Ln Bakersfield, CA 93304

Bankruptcy Case 10-64539 Overview: "Bakersfield, CA resident Sylvia Darling's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Sylvia Darling — California, 10-64539


ᐅ Eurydice Jayne Darrington, California

Address: 5501 Rosado Ct Bakersfield, CA 93306-7482

Brief Overview of Bankruptcy Case 10-61402: "Chapter 13 bankruptcy for Eurydice Jayne Darrington in Bakersfield, CA began in 09/30/2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 28, 2014."
Eurydice Jayne Darrington — California, 10-61402


ᐅ Sean Julius Darrington, California

Address: 5501 Rosado Ct Bakersfield, CA 93306-7482

Brief Overview of Bankruptcy Case 10-61402: "Sean Julius Darrington's Chapter 13 bankruptcy in Bakersfield, CA started in Sep 30, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 28, 2014."
Sean Julius Darrington — California, 10-61402


ᐅ Novel Raylene Daugherty, California

Address: 3218 Laurel Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-141097: "In a Chapter 7 bankruptcy case, Novel Raylene Daugherty from Bakersfield, CA, saw her proceedings start in 2013-06-12 and complete by 09.20.2013, involving asset liquidation."
Novel Raylene Daugherty — California, 13-14109


ᐅ Michael Dauner, California

Address: 2624 Piper Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-120597: "Michael Dauner's bankruptcy, initiated in 03.09.2012 and concluded by 2012-06-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dauner — California, 12-12059


ᐅ Ignacio Davalos, California

Address: 4420 Marella Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-197567: "The case of Ignacio Davalos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio Davalos — California, 09-19756


ᐅ Pedro Angel Davalos, California

Address: 5001 Yellow Rose Ct Bakersfield, CA 93307

Bankruptcy Case 13-17788 Overview: "The case of Pedro Angel Davalos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Angel Davalos — California, 13-17788


ᐅ Amy Davenport, California

Address: 2112 Kent Dr Bakersfield, CA 93306-3828

Bankruptcy Case 14-14634 Overview: "In a Chapter 7 bankruptcy case, Amy Davenport from Bakersfield, CA, saw her proceedings start in September 19, 2014 and complete by Dec 18, 2014, involving asset liquidation."
Amy Davenport — California, 14-14634


ᐅ Rex Davenport, California

Address: 13212 Jackson Lake Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-15533: "The case of Rex Davenport in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rex Davenport — California, 10-15533


ᐅ Kyle Davenport, California

Address: 2112 Kent Dr Bakersfield, CA 93306-3828

Brief Overview of Bankruptcy Case 14-14634: "Kyle Davenport's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/19/2014, led to asset liquidation, with the case closing in 2014-12-18."
Kyle Davenport — California, 14-14634


ᐅ Laurie Jean Davenport, California

Address: 2112 Kent Dr Bakersfield, CA 93306-3828

Brief Overview of Bankruptcy Case 15-10793: "In a Chapter 7 bankruptcy case, Laurie Jean Davenport from Bakersfield, CA, saw her proceedings start in 03/01/2015 and complete by 05/30/2015, involving asset liquidation."
Laurie Jean Davenport — California, 15-10793


ᐅ Harold Dee Davenport, California

Address: 3213 Verdugo Ln Bakersfield, CA 93312-3186

Brief Overview of Bankruptcy Case 14-14881: "The bankruptcy record of Harold Dee Davenport from Bakersfield, CA, shows a Chapter 7 case filed in Oct 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2015."
Harold Dee Davenport — California, 14-14881


ᐅ Bruce Davenport, California

Address: 7429 Indian Gulch St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-19433: "Bruce Davenport's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-18, led to asset liquidation, with the case closing in 12.08.2010."
Bruce Davenport — California, 10-19433


ᐅ Susan Malinda Davenport, California

Address: 3213 Verdugo Ln Bakersfield, CA 93312-3186

Snapshot of U.S. Bankruptcy Proceeding Case 14-14881: "The bankruptcy record of Susan Malinda Davenport from Bakersfield, CA, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Susan Malinda Davenport — California, 14-14881


ᐅ Richard William Daves, California

Address: 400 E Roberts Ln Spc 29 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-125247: "The case of Richard William Daves in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard William Daves — California, 11-12524


ᐅ Robin Annette Daves, California

Address: 10108 Pavilion Dr Bakersfield, CA 93312-5992

Concise Description of Bankruptcy Case 14-150567: "Bakersfield, CA resident Robin Annette Daves's 2014-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2015."
Robin Annette Daves — California, 14-15056


ᐅ Betty David, California

Address: 609 45th St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 10-64207: "In a Chapter 7 bankruptcy case, Betty David from Bakersfield, CA, saw her proceedings start in December 2010 and complete by 2011-03-31, involving asset liquidation."
Betty David — California, 10-64207


ᐅ Arthur Earl Davidson, California

Address: 916 25th St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-107317: "Bakersfield, CA resident Arthur Earl Davidson's 01.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011."
Arthur Earl Davidson — California, 11-10731


ᐅ Mary Davidson, California

Address: 704 Townsley Ave Bakersfield, CA 93304

Bankruptcy Case 10-19211 Overview: "In a Chapter 7 bankruptcy case, Mary Davidson from Bakersfield, CA, saw her proceedings start in 2010-08-12 and complete by 12/02/2010, involving asset liquidation."
Mary Davidson — California, 10-19211


ᐅ Shelley Lynn Davidson, California

Address: 405 Electra Ave Bakersfield, CA 93308-1325

Concise Description of Bankruptcy Case 15-109187: "The bankruptcy filing by Shelley Lynn Davidson, undertaken in Mar 11, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in June 9, 2015 after liquidating assets."
Shelley Lynn Davidson — California, 15-10918


ᐅ Jessie Suheng Davidson, California

Address: 7106 Frog Meadow St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-11639: "Jessie Suheng Davidson's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Suheng Davidson — California, 11-11639


ᐅ Ada Davila, California

Address: 8901 El Besito Way Bakersfield, CA 93306

Bankruptcy Case 10-19631 Summary: "Bakersfield, CA resident Ada Davila's 08.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Ada Davila — California, 10-19631


ᐅ Xochilt Carmen Gonzalez Davila, California

Address: 5205 Lowen Ave Bakersfield, CA 93309-5757

Bankruptcy Case 2014-12367 Overview: "Xochilt Carmen Gonzalez Davila's bankruptcy, initiated in May 2014 and concluded by Sep 2, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xochilt Carmen Gonzalez Davila — California, 2014-12367


ᐅ Jr Raul Davilla, California

Address: 702 Washington Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-166657: "Jr Raul Davilla's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-06-14, led to asset liquidation, with the case closing in October 4, 2010."
Jr Raul Davilla — California, 10-16665


ᐅ Brandon Wade Davis, California

Address: 3707 Orcutt Way Bakersfield, CA 93312-2042

Brief Overview of Bankruptcy Case 15-12966: "Brandon Wade Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 27, 2015, led to asset liquidation, with the case closing in 2015-10-25."
Brandon Wade Davis — California, 15-12966


ᐅ Timothy Davis, California

Address: 9508 Valley Oak Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 09-60655: "In a Chapter 7 bankruptcy case, Timothy Davis from Bakersfield, CA, saw their proceedings start in 2009-10-30 and complete by 2010-02-07, involving asset liquidation."
Timothy Davis — California, 09-60655


ᐅ Gil Stanley Davis, California

Address: 8313 Maple Grove Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13885: "The case of Gil Stanley Davis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gil Stanley Davis — California, 13-13885


ᐅ Cody R Davis, California

Address: 10500 Anacostia Way Bakersfield, CA 93311-3202

Concise Description of Bankruptcy Case 14-114637: "The bankruptcy filing by Cody R Davis, undertaken in 2014-03-25 in Bakersfield, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Cody R Davis — California, 14-11463


ᐅ Maria Leticia Davis, California

Address: 10815 Polo Dr Bakersfield, CA 93312

Bankruptcy Case 11-15844 Summary: "The case of Maria Leticia Davis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Leticia Davis — California, 11-15844


ᐅ Randolph Scott Davis, California

Address: 2001 3rd St Apt A Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-12850: "In Bakersfield, CA, Randolph Scott Davis filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
Randolph Scott Davis — California, 12-12850


ᐅ Michael Sean Davis, California

Address: 5611 Wilson Rd Apt A Bakersfield, CA 93309-5309

Brief Overview of Bankruptcy Case 15-14774: "The case of Michael Sean Davis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sean Davis — California, 15-14774


ᐅ David Randall Davis, California

Address: 9805 Fitzgerald Dr Bakersfield, CA 93311

Bankruptcy Case 11-17554 Summary: "The bankruptcy filing by David Randall Davis, undertaken in June 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 10.20.2011 after liquidating assets."
David Randall Davis — California, 11-17554


ᐅ Steven Velt Davis, California

Address: 3300 Gosford Rd # A4 Bakersfield, CA 93309

Bankruptcy Case 11-16155 Summary: "In a Chapter 7 bankruptcy case, Steven Velt Davis from Bakersfield, CA, saw their proceedings start in 2011-05-27 and complete by 09.16.2011, involving asset liquidation."
Steven Velt Davis — California, 11-16155


ᐅ Christopher Michael Davis, California

Address: 7605 Pembroke Ave Bakersfield, CA 93308

Bankruptcy Case 11-12278 Summary: "In a Chapter 7 bankruptcy case, Christopher Michael Davis from Bakersfield, CA, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Christopher Michael Davis — California, 11-12278


ᐅ Tammy Davis, California

Address: 10405 Glenn St Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-62553: "Tammy Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/23/2009, led to asset liquidation, with the case closing in April 2, 2010."
Tammy Davis — California, 09-62553


ᐅ Alicia Davis, California

Address: 5226 San Mateo Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-109097: "Bakersfield, CA resident Alicia Davis's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Alicia Davis — California, 10-10909


ᐅ Bruce Davis, California

Address: 56 Cinnamon Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-62555: "Bakersfield, CA resident Bruce Davis's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2011."
Bruce Davis — California, 10-62555


ᐅ Melvin F Davis, California

Address: 608 S Olive St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-143357: "In Bakersfield, CA, Melvin F Davis filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2013."
Melvin F Davis — California, 13-14335


ᐅ Jon Gregory Davis, California

Address: 5221 Silver Springs Ln Bakersfield, CA 93313

Bankruptcy Case 11-16151 Overview: "Jon Gregory Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-05-27, led to asset liquidation, with the case closing in Sep 16, 2011."
Jon Gregory Davis — California, 11-16151


ᐅ Sharlene E Davis, California

Address: 221 Belle Ave Bakersfield, CA 93308

Bankruptcy Case 13-13254 Summary: "Sharlene E Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 5, 2013, led to asset liquidation, with the case closing in 2013-08-13."
Sharlene E Davis — California, 13-13254


ᐅ Treshia Davis, California

Address: 2913 Estero St Bakersfield, CA 93309-5809

Concise Description of Bankruptcy Case 14-158477: "Bakersfield, CA resident Treshia Davis's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2015."
Treshia Davis — California, 14-15847


ᐅ Jeannie Louise Davis, California

Address: 1606 Classen St Bakersfield, CA 93312-3604

Bankruptcy Case 2014-12186 Summary: "In Bakersfield, CA, Jeannie Louise Davis filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Jeannie Louise Davis — California, 2014-12186


ᐅ Lynn R Davis, California

Address: 10313 Pinnacle Ridge Ave Bakersfield, CA 93311

Bankruptcy Case 09-19748 Summary: "The bankruptcy filing by Lynn R Davis, undertaken in October 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Lynn R Davis — California, 09-19748


ᐅ Ihoreni Sabina Davis, California

Address: 3707 Orcutt Way Bakersfield, CA 93312-2042

Snapshot of U.S. Bankruptcy Proceeding Case 15-12966: "Bakersfield, CA resident Ihoreni Sabina Davis's 07/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015."
Ihoreni Sabina Davis — California, 15-12966


ᐅ Jennifer Davis, California

Address: 3700 Grissom St Bakersfield, CA 93309

Bankruptcy Case 10-16301 Overview: "Jennifer Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2010, led to asset liquidation, with the case closing in 2010-09-11."
Jennifer Davis — California, 10-16301


ᐅ Ii Charles Davis, California

Address: 5910 Siena Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-11003: "In a Chapter 7 bankruptcy case, Ii Charles Davis from Bakersfield, CA, saw their proceedings start in January 2010 and complete by May 11, 2010, involving asset liquidation."
Ii Charles Davis — California, 10-11003


ᐅ Sherry Davis, California

Address: 930 C St Bakersfield, CA 93304

Bankruptcy Case 13-12579 Overview: "The bankruptcy record of Sherry Davis from Bakersfield, CA, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013."
Sherry Davis — California, 13-12579


ᐅ Brent Davis, California

Address: 10812 Thunder Falls Ave Bakersfield, CA 93312

Bankruptcy Case 09-60206 Summary: "In Bakersfield, CA, Brent Davis filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2010."
Brent Davis — California, 09-60206


ᐅ Tansey Renee Davis, California

Address: 5516 La Pinta Maria Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-632197: "The bankruptcy filing by Tansey Renee Davis, undertaken in December 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.29.2012 after liquidating assets."
Tansey Renee Davis — California, 11-63219


ᐅ Wendy Michelle Davis, California

Address: 3114 Brookside Dr Apt A Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-63777: "The bankruptcy record of Wendy Michelle Davis from Bakersfield, CA, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Wendy Michelle Davis — California, 11-63777


ᐅ Gordon Davis, California

Address: 7501 Uplands of the Kern Dr Bakersfield, CA 93308

Bankruptcy Case 10-18511 Overview: "In a Chapter 7 bankruptcy case, Gordon Davis from Bakersfield, CA, saw his proceedings start in July 29, 2010 and complete by November 18, 2010, involving asset liquidation."
Gordon Davis — California, 10-18511


ᐅ Konala Davis, California

Address: 13106 Induran Dr Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 09-60511: "In Bakersfield, CA, Konala Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010."
Konala Davis — California, 09-60511


ᐅ Anthony James Davis, California

Address: 4712 Tobin Rd Bakersfield, CA 93311-1278

Bankruptcy Case 15-14190 Overview: "Anthony James Davis's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 29, 2015, led to asset liquidation, with the case closing in 2016-01-27."
Anthony James Davis — California, 15-14190


ᐅ Nichole Ann Davis, California

Address: 10100 Pinnacle Ridge Ave Bakersfield, CA 93311

Bankruptcy Case 12-12947 Summary: "In a Chapter 7 bankruptcy case, Nichole Ann Davis from Bakersfield, CA, saw her proceedings start in March 2012 and complete by 07.21.2012, involving asset liquidation."
Nichole Ann Davis — California, 12-12947


ᐅ Heidi Beth Davis, California

Address: 4405 Pebble Creek Dr Apt B Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-13744: "The bankruptcy filing by Heidi Beth Davis, undertaken in 03/31/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Heidi Beth Davis — California, 11-13744


ᐅ Danae Chantel Davis, California

Address: 2600 Park Meadows Dr Apt I107 Bakersfield, CA 93308-3195

Snapshot of U.S. Bankruptcy Proceeding Case 16-12491: "The case of Danae Chantel Davis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danae Chantel Davis — California, 16-12491


ᐅ Jason Harrel Davis, California

Address: 8200 N Laurelglen Blvd Apt 1008 Bakersfield, CA 93311-2358

Brief Overview of Bankruptcy Case 14-21879: "The bankruptcy filing by Jason Harrel Davis, undertaken in Feb 26, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/27/2014 after liquidating assets."
Jason Harrel Davis — California, 14-21879


ᐅ Shawn L Davis, California

Address: 1807 Wells Ave Bakersfield, CA 93308

Bankruptcy Case 12-12623 Summary: "The bankruptcy filing by Shawn L Davis, undertaken in 03/25/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.15.2012 after liquidating assets."
Shawn L Davis — California, 12-12623


ᐅ Robert Keith Davis, California

Address: 114 1/2 Highland Dr Bakersfield, CA 93308

Bankruptcy Case 11-63391 Overview: "The bankruptcy record of Robert Keith Davis from Bakersfield, CA, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Robert Keith Davis — California, 11-63391


ᐅ Dontae Lamarr Davis, California

Address: 6103 Cozy Ct Bakersfield, CA 93306

Bankruptcy Case 11-63873 Summary: "Dontae Lamarr Davis's bankruptcy, initiated in December 29, 2011 and concluded by April 19, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dontae Lamarr Davis — California, 11-63873


ᐅ David Anthony Davis, California

Address: 929 Kyner Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-16056: "David Anthony Davis's bankruptcy, initiated in 09/09/2013 and concluded by 12/18/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Davis — California, 13-16056


ᐅ Iii Robert Willis Davis, California

Address: 6200 Victor St Apt E201 Bakersfield, CA 93308

Bankruptcy Case 12-60405 Overview: "The case of Iii Robert Willis Davis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert Willis Davis — California, 12-60405


ᐅ Ralph Floyd Davison, California

Address: 7205 Ellington Dr Bakersfield, CA 93312-6555

Snapshot of U.S. Bankruptcy Proceeding Case 16-11883: "The case of Ralph Floyd Davison in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Floyd Davison — California, 16-11883


ᐅ Ruby Jalem Davison, California

Address: 7205 Ellington Dr Bakersfield, CA 93312-6555

Brief Overview of Bankruptcy Case 16-11883: "Ruby Jalem Davison's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 25, 2016, led to asset liquidation, with the case closing in 08.23.2016."
Ruby Jalem Davison — California, 16-11883


ᐅ Larry Dean Dawson, California

Address: 6606 Dorva Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-169297: "Bakersfield, CA resident Larry Dean Dawson's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2011."
Larry Dean Dawson — California, 11-16929


ᐅ Charles Dawson, California

Address: 9007 Ellensport Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-61220: "In Bakersfield, CA, Charles Dawson filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2010."
Charles Dawson — California, 09-61220


ᐅ Albert F Dawson, California

Address: 7723 Genivieve St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-10278: "The bankruptcy record of Albert F Dawson from Bakersfield, CA, shows a Chapter 7 case filed in January 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Albert F Dawson — California, 12-10278


ᐅ Karen Louise Dawson, California

Address: 9429 Lanneau Ct Bakersfield, CA 93311

Bankruptcy Case 13-15924 Overview: "In a Chapter 7 bankruptcy case, Karen Louise Dawson from Bakersfield, CA, saw her proceedings start in 2013-08-31 and complete by Dec 9, 2013, involving asset liquidation."
Karen Louise Dawson — California, 13-15924


ᐅ Linda L Day, California

Address: 1004 Adelaide Ave Bakersfield, CA 93307

Bankruptcy Case 09-19998 Overview: "In Bakersfield, CA, Linda L Day filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Linda L Day — California, 09-19998


ᐅ David Robert Day, California

Address: 10806 Grand Prairie Dr Bakersfield, CA 93311-9144

Bankruptcy Case 15-50465 Summary: "David Robert Day's bankruptcy, initiated in 02.12.2015 and concluded by May 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Robert Day — California, 15-50465


ᐅ Karen Lavon Day, California

Address: 1420 Williams St Bakersfield, CA 93305-4832

Concise Description of Bankruptcy Case 2014-120797: "The case of Karen Lavon Day in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lavon Day — California, 2014-12079


ᐅ Felipe Dayanghirang, California

Address: 314 Penzance Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-13554: "Felipe Dayanghirang's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 20, 2012, led to asset liquidation, with the case closing in 2012-08-10."
Felipe Dayanghirang — California, 12-13554


ᐅ Bryan Lamonte Dayton, California

Address: 1506 Interlaken Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-12126: "The bankruptcy record of Bryan Lamonte Dayton from Bakersfield, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Bryan Lamonte Dayton — California, 12-12126


ᐅ La Riva Maria De, California

Address: 4209 Chadbourn St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 09-19397: "La Riva Maria De's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/30/2009, led to asset liquidation, with the case closing in Jan 8, 2010."
La Riva Maria De — California, 09-19397


ᐅ La Rosa Maria C De, California

Address: 3807 Barbara Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-14214: "The bankruptcy filing by La Rosa Maria C De, undertaken in 2011-04-12 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
La Rosa Maria C De — California, 11-14214


ᐅ La Rosa Mary Ellen De, California

Address: 1115 Lomita Dr Bakersfield, CA 93307

Bankruptcy Case 13-10649 Summary: "The bankruptcy filing by La Rosa Mary Ellen De, undertaken in 01/31/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
La Rosa Mary Ellen De — California, 13-10649


ᐅ La Rosa Olga G De, California

Address: 601 Quincy St Bakersfield, CA 93305-3754

Concise Description of Bankruptcy Case 2014-120917: "The bankruptcy record of La Rosa Olga G De from Bakersfield, CA, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
La Rosa Olga G De — California, 2014-12091


ᐅ La Rosa Raully De, California

Address: 8005 Latham Ct Apt 2 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-11564: "La Rosa Raully De's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 10, 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
La Rosa Raully De — California, 11-11564


ᐅ La Rosa David Joshua De, California

Address: 2007 Baker St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-632317: "Bakersfield, CA resident La Rosa David Joshua De's Dec 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
La Rosa David Joshua De — California, 11-63231


ᐅ La Garza Nieves De, California

Address: 1 La Mesa Dr Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 09-62629: "La Garza Nieves De's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-12-28, led to asset liquidation, with the case closing in April 2010."
La Garza Nieves De — California, 09-62629


ᐅ Coronado Susana Aceves De, California

Address: 2405 Connie Ave Bakersfield, CA 93304-7077

Bankruptcy Case 15-13860 Summary: "Coronado Susana Aceves De's bankruptcy, initiated in September 30, 2015 and concluded by Dec 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coronado Susana Aceves De — California, 15-13860


ᐅ La Rosa Eric De, California

Address: 460 Golden Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-13407: "La Rosa Eric De's bankruptcy, initiated in May 2013 and concluded by 08/20/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Eric De — California, 13-13407


ᐅ Haro Ana Bertha De, California

Address: 2900 Granite Ridge Pl Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-141677: "Bakersfield, CA resident Haro Ana Bertha De's 05/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2012."
Haro Ana Bertha De — California, 12-14167


ᐅ Croos Ivan De, California

Address: 10315 Heather Valley Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-62308: "Croos Ivan De's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10.25.2010, led to asset liquidation, with the case closing in 02.14.2011."
Croos Ivan De — California, 10-62308


ᐅ La Cruz Jr Michael Anthony De, California

Address: 1030 Haven Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-10567: "The case of La Cruz Jr Michael Anthony De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Jr Michael Anthony De — California, 11-10567


ᐅ Hoyos Marisela P De, California

Address: 1331 Cottonwood Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-105097: "In Bakersfield, CA, Hoyos Marisela P De filed for Chapter 7 bankruptcy in January 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2013."
Hoyos Marisela P De — California, 13-10509


ᐅ La Rosa Jerry Edward De, California

Address: 10206 Manhattan Dr Bakersfield, CA 93312-5979

Bankruptcy Case 16-12244 Overview: "La Rosa Jerry Edward De's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.22.2016, led to asset liquidation, with the case closing in Sep 20, 2016."
La Rosa Jerry Edward De — California, 16-12244


ᐅ Dios Nestor De, California

Address: 2612 Mirador Dr Bakersfield, CA 93305

Bankruptcy Case 10-18533 Overview: "The case of Dios Nestor De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dios Nestor De — California, 10-18533


ᐅ La Cruz Cuauhtemoc De, California

Address: 9000 Yvonne St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-13820: "Bakersfield, CA resident La Cruz Cuauhtemoc De's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
La Cruz Cuauhtemoc De — California, 11-13820