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 Luna Jose De, California

Address: 1207 Accabar St Bakersfield, CA 93307-7351

Concise Description of Bankruptcy Case 2014-122977: "The bankruptcy filing by Luna Jose De, undertaken in 04/30/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Luna Jose De — California, 2014-12297


ᐅ Leon Tamatha Marie De, California

Address: 8816 Butternut Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-14512: "Bakersfield, CA resident Leon Tamatha Marie De's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Leon Tamatha Marie De — California, 11-14512


ᐅ La Torre Francisco Javier De, California

Address: 5501 Ming Ave Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13863: "In a Chapter 7 bankruptcy case, La Torre Francisco Javier De from Bakersfield, CA, saw his proceedings start in 2012-04-28 and complete by 08.18.2012, involving asset liquidation."
La Torre Francisco Javier De — California, 12-13863


ᐅ La Torre Teresa De, California

Address: 2713 Occidental St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-10919: "The case of La Torre Teresa De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Teresa De — California, 10-10919


ᐅ Sherlia Michael De, California

Address: 5407 Cove Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-63148: "The bankruptcy record of Sherlia Michael De from Bakersfield, CA, shows a Chapter 7 case filed in November 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2011."
Sherlia Michael De — California, 10-63148


ᐅ Marco Monica Garibay De, California

Address: 12521 Winn Ave Bakersfield, CA 93312

Bankruptcy Case 11-14204 Overview: "The case of Marco Monica Garibay De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Monica Garibay De — California, 11-14204


ᐅ La Torre Iv Joe De, California

Address: 2509 Basque Hills Dr Bakersfield, CA 93313

Bankruptcy Case 10-11085 Summary: "The case of La Torre Iv Joe De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Iv Joe De — California, 10-11085


ᐅ La Torre Ivan Nilo De, California

Address: 2201 Tangerine St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-13898: "In Bakersfield, CA, La Torre Ivan Nilo De filed for Chapter 7 bankruptcy in April 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2011."
La Torre Ivan Nilo De — California, 11-13898


ᐅ La Rosa Richard Anthony De, California

Address: 12102 Colorado Ave Bakersfield, CA 93312

Bankruptcy Case 09-19231 Summary: "In a Chapter 7 bankruptcy case, La Rosa Richard Anthony De from Bakersfield, CA, saw her proceedings start in September 2009 and complete by 2010-01-03, involving asset liquidation."
La Rosa Richard Anthony De — California, 09-19231


ᐅ La Rosa Rosemary De, California

Address: 500 Buena Vista Blvd Bakersfield, CA 93307-9054

Bankruptcy Case 15-13832 Overview: "In Bakersfield, CA, La Rosa Rosemary De filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
La Rosa Rosemary De — California, 15-13832


ᐅ Orozco Maria E Oropeza De, California

Address: 212 Kim Ct Bakersfield, CA 93307-5402

Bankruptcy Case 15-10785 Summary: "Bakersfield, CA resident Orozco Maria E Oropeza De's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Orozco Maria E Oropeza De — California, 15-10785


ᐅ Romero Margo De, California

Address: 3817 Rio Viejo Dr Bakersfield, CA 93313

Bankruptcy Case 10-18458 Overview: "The bankruptcy filing by Romero Margo De, undertaken in 07/28/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Romero Margo De — California, 10-18458


ᐅ Osuna Veronica Ortiz De, California

Address: 325 S King St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-102417: "In Bakersfield, CA, Osuna Veronica Ortiz De filed for Chapter 7 bankruptcy in January 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2012."
Osuna Veronica Ortiz De — California, 12-10241


ᐅ Lopez Teresa V De, California

Address: 1205 Monica St Bakersfield, CA 93306-6258

Bankruptcy Case 14-15734 Summary: "Lopez Teresa V De's bankruptcy, initiated in 11.28.2014 and concluded by February 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Teresa V De — California, 14-15734


ᐅ Palma Jessica E De, California

Address: 12108 Timberpointe Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-11060: "In Bakersfield, CA, Palma Jessica E De filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2012."
Palma Jessica E De — California, 12-11060


ᐅ La Torre Luis De, California

Address: 2013 Springfield Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-11356: "The case of La Torre Luis De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Luis De — California, 12-11356


ᐅ Saines Martha Alici Melgo De, California

Address: 513 Fownes Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14015: "The case of Saines Martha Alici Melgo De in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saines Martha Alici Melgo De — California, 12-14015


ᐅ Salgado Solange Herrera De, California

Address: 4914 Yellow Rose Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-624137: "Salgado Solange Herrera De's bankruptcy, initiated in 11/15/2011 and concluded by 03.06.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salgado Solange Herrera De — California, 11-62413


ᐅ Sanchez Bernarda Valencia De, California

Address: 315 Sowerby Village Ln Bakersfield, CA 93307

Bankruptcy Case 13-15095 Summary: "Sanchez Bernarda Valencia De's bankruptcy, initiated in 2013-07-25 and concluded by 11.02.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Bernarda Valencia De — California, 13-15095


ᐅ Munoz Maryluz Usma De, California

Address: 7000 Auburn St Apt K4 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-15289: "The bankruptcy record of Munoz Maryluz Usma De from Bakersfield, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Munoz Maryluz Usma De — California, 11-15289


ᐅ La Torre Munoz Rosa De, California

Address: 12202 Stonington St Bakersfield, CA 93312

Bankruptcy Case 10-61971 Overview: "La Torre Munoz Rosa De's bankruptcy, initiated in 2010-10-15 and concluded by 02/04/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Munoz Rosa De — California, 10-61971


ᐅ La Torre Nancy Elizabeth De, California

Address: 640 Hudson Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-15409: "In a Chapter 7 bankruptcy case, La Torre Nancy Elizabeth De from Bakersfield, CA, saw her proceedings start in 08/09/2013 and complete by 11/17/2013, involving asset liquidation."
La Torre Nancy Elizabeth De — California, 13-15409


ᐅ Torres Eugenia Landin De, California

Address: 1316 Innsbruck Dr Bakersfield, CA 93307-6071

Snapshot of U.S. Bankruptcy Proceeding Case 15-11963: "Bakersfield, CA resident Torres Eugenia Landin De's 05/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2015."
Torres Eugenia Landin De — California, 15-11963


ᐅ La Torre Carmen De, California

Address: 2308 Courtleigh Dr Bakersfield, CA 93309

Bankruptcy Case 12-18156 Summary: "La Torre Carmen De's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 25, 2012, led to asset liquidation, with the case closing in 2013-01-03."
La Torre Carmen De — California, 12-18156


ᐅ Leon Javier Chavez De, California

Address: 5724 Karen Pl Bakersfield, CA 93307

Bankruptcy Case 12-10846 Summary: "Leon Javier Chavez De's bankruptcy, initiated in 01/31/2012 and concluded by May 22, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Javier Chavez De — California, 12-10846


ᐅ Santiago Josefina De, California

Address: 1109 Bates Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-14840: "The bankruptcy record of Santiago Josefina De from Bakersfield, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-18."
Santiago Josefina De — California, 12-14840


ᐅ Krysta Renee Deal, California

Address: 7000 College Ave Apt 28 Bakersfield, CA 93306-7517

Brief Overview of Bankruptcy Case 14-10830: "The case of Krysta Renee Deal in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krysta Renee Deal — California, 14-10830


ᐅ Peggy C Dean, California

Address: 6004 Asti Dr Bakersfield, CA 93308

Bankruptcy Case 12-11346 Summary: "The bankruptcy record of Peggy C Dean from Bakersfield, CA, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2012."
Peggy C Dean — California, 12-11346


ᐅ Ray Dean, California

Address: 1206 Wilson Ave Bakersfield, CA 93308-3014

Bankruptcy Case 15-10046 Summary: "The case of Ray Dean in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Dean — California, 15-10046


ᐅ Billiejean Dean, California

Address: 6413 Mignonette St Bakersfield, CA 93308-2730

Bankruptcy Case 2014-12444 Overview: "Billiejean Dean's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 8, 2014, led to asset liquidation, with the case closing in 09.08.2014."
Billiejean Dean — California, 2014-12444


ᐅ Sandra Renia Dean, California

Address: 1206 Wilson Ave Bakersfield, CA 93308

Bankruptcy Case 11-13737 Summary: "Bakersfield, CA resident Sandra Renia Dean's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Sandra Renia Dean — California, 11-13737


ᐅ Ellen Deason, California

Address: 5207 Silver Springs Ln Bakersfield, CA 93313

Bankruptcy Case 10-61181 Overview: "Bakersfield, CA resident Ellen Deason's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Ellen Deason — California, 10-61181


ᐅ Matthew Tyler Deason, California

Address: 8305 Sea Meadow Ln Bakersfield, CA 93312-6211

Brief Overview of Bankruptcy Case 14-14154: "Matthew Tyler Deason's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 19, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Matthew Tyler Deason — California, 14-14154


ᐅ Roxanne Maria Deason, California

Address: 8305 Sea Meadow Ln Bakersfield, CA 93312-6211

Bankruptcy Case 14-14154 Overview: "The bankruptcy filing by Roxanne Maria Deason, undertaken in 08.19.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Roxanne Maria Deason — California, 14-14154


ᐅ Kenneth Deaton, California

Address: 3906 Harvard Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-188977: "In a Chapter 7 bankruptcy case, Kenneth Deaton from Bakersfield, CA, saw their proceedings start in 2010-08-04 and complete by 11/24/2010, involving asset liquidation."
Kenneth Deaton — California, 10-18897


ᐅ Shelly E Deavila, California

Address: 1329 Uffert St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-11164: "Shelly E Deavila's bankruptcy, initiated in 02.22.2013 and concluded by 06.02.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly E Deavila — California, 13-11164


ᐅ Janet Decant, California

Address: PO Box 41724 Bakersfield, CA 93384

Bankruptcy Case 10-14084 Overview: "Janet Decant's bankruptcy, initiated in April 16, 2010 and concluded by 07/25/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Decant — California, 10-14084


ᐅ Lance Aaron Deckard, California

Address: 8646 Kam Ave Bakersfield, CA 93307

Bankruptcy Case 13-15648 Summary: "Lance Aaron Deckard's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-08-22, led to asset liquidation, with the case closing in November 2013."
Lance Aaron Deckard — California, 13-15648


ᐅ Marcos P Decordova, California

Address: 5315 Mountain Plover Ave Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-14522: "In a Chapter 7 bankruptcy case, Marcos P Decordova from Bakersfield, CA, saw his proceedings start in 04/19/2011 and complete by 08.09.2011, involving asset liquidation."
Marcos P Decordova — California, 11-14522


ᐅ Shannon Dees, California

Address: 9910 Battersea Park Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-62606: "Shannon Dees's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2009, led to asset liquidation, with the case closing in 2010-04-06."
Shannon Dees — California, 09-62606


ᐅ Jaimie Renee Dees, California

Address: 3109 Hidden Oaks Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-11623: "The bankruptcy filing by Jaimie Renee Dees, undertaken in Feb 13, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jaimie Renee Dees — California, 11-11623


ᐅ Edgar Degante, California

Address: 3502 White Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-161997: "In a Chapter 7 bankruptcy case, Edgar Degante from Bakersfield, CA, saw his proceedings start in Jul 13, 2012 and complete by 11/02/2012, involving asset liquidation."
Edgar Degante — California, 12-16199


ᐅ Marcy L Degeare, California

Address: 420 Hollyhill Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-14990: "The bankruptcy record of Marcy L Degeare from Bakersfield, CA, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Marcy L Degeare — California, 11-14990


ᐅ Ahlen Deguzman, California

Address: 5908 Fennel Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-17309: "In a Chapter 7 bankruptcy case, Ahlen Deguzman from Bakersfield, CA, saw their proceedings start in 06.29.2010 and complete by 2010-10-19, involving asset liquidation."
Ahlen Deguzman — California, 10-17309


ᐅ Sr Joseph S Dekeado, California

Address: 5400 Planz Rd Apt 7 Bakersfield, CA 93309

Bankruptcy Case 13-13349 Overview: "Sr Joseph S Dekeado's bankruptcy, initiated in May 9, 2013 and concluded by 2013-08-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph S Dekeado — California, 13-13349


ᐅ Toro Jorge Del, California

Address: 704 Pinewood Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-15314: "The bankruptcy filing by Toro Jorge Del, undertaken in 05/06/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Toro Jorge Del — California, 11-15314


ᐅ Villar Julio Del, California

Address: 540 Oconnor Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-14518: "The bankruptcy record of Villar Julio Del from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Villar Julio Del — California, 10-14518


ᐅ Rio Atilano Del, California

Address: 7000 Hayden Hill St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-10723: "Rio Atilano Del's bankruptcy, initiated in Jan 30, 2012 and concluded by 2012-05-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rio Atilano Del — California, 12-10723


ᐅ Campo Mirella Del, California

Address: 15344 Joseph Phelps Ave Bakersfield, CA 93314

Bankruptcy Case 10-63018 Overview: "Campo Mirella Del's bankruptcy, initiated in 11/09/2010 and concluded by 03.01.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Campo Mirella Del — California, 10-63018


ᐅ Toro Hector Del, California

Address: 6200 Spice Way Apt 20 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-12782: "The case of Toro Hector Del in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toro Hector Del — California, 10-12782


ᐅ Cruz Eric Cortez Dela, California

Address: 5908 Landfair Dr Bakersfield, CA 93309-3677

Bankruptcy Case 09-17326 Summary: "Jul 31, 2009 marked the beginning of Cruz Eric Cortez Dela's Chapter 13 bankruptcy in Bakersfield, CA, entailing a structured repayment schedule, completed by December 1, 2014."
Cruz Eric Cortez Dela — California, 09-17326


ᐅ Cruz Merilin Abelon Dela, California

Address: 12017 Sturgeon Creek Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-15703: "Cruz Merilin Abelon Dela's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 18, 2011, led to asset liquidation, with the case closing in September 7, 2011."
Cruz Merilin Abelon Dela — California, 11-15703


ᐅ Cruz Vicky Luara Garza Dela, California

Address: 5908 Landfair Dr Bakersfield, CA 93309-3677

Bankruptcy Case 09-17326 Summary: "Filing for Chapter 13 bankruptcy in 2009-07-31, Cruz Vicky Luara Garza Dela from Bakersfield, CA, structured a repayment plan, achieving discharge in December 2014."
Cruz Vicky Luara Garza Dela — California, 09-17326


ᐅ Eduardo Baca Delagdo, California

Address: 3808 Sweet Springs St Bakersfield, CA 93309-6813

Brief Overview of Bankruptcy Case 14-13380: "In a Chapter 7 bankruptcy case, Eduardo Baca Delagdo from Bakersfield, CA, saw his proceedings start in July 1, 2014 and complete by Sep 29, 2014, involving asset liquidation."
Eduardo Baca Delagdo — California, 14-13380


ᐅ Jeri Alene Delamar, California

Address: 620 Huskey Dr Bakersfield, CA 93308-4712

Brief Overview of Bankruptcy Case 14-14474: "The bankruptcy record of Jeri Alene Delamar 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 Dec 7, 2014."
Jeri Alene Delamar — California, 14-14474


ᐅ Roy Delaney, California

Address: 5112 Debby St Bakersfield, CA 93304-7004

Brief Overview of Bankruptcy Case 15-10571: "Roy Delaney's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-02-18, led to asset liquidation, with the case closing in May 19, 2015."
Roy Delaney — California, 15-10571


ᐅ Maria Delao, California

Address: 4808 Cimarron Ridge Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-11116: "The case of Maria Delao in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Delao — California, 10-11116


ᐅ Virginia Delao, California

Address: 6205 Beau Monde Ct Bakersfield, CA 93309

Bankruptcy Case 09-61738 Overview: "The bankruptcy filing by Virginia Delao, undertaken in 12.01.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Virginia Delao — California, 09-61738


ᐅ Juan Manual Delarosa, California

Address: 1001 Kyner Ave Bakersfield, CA 93307-6379

Concise Description of Bankruptcy Case 14-108577: "Juan Manual Delarosa's bankruptcy, initiated in February 25, 2014 and concluded by May 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manual Delarosa — California, 14-10857


ᐅ Sr Luis Delarosa, California

Address: 1000 Woodrow Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-615637: "Sr Luis Delarosa's bankruptcy, initiated in 2009-11-25 and concluded by March 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luis Delarosa — California, 09-61563


ᐅ Harold Andrew Delay, California

Address: 13 La Mesa Dr Bakersfield, CA 93305

Bankruptcy Case 11-63110 Overview: "Bakersfield, CA resident Harold Andrew Delay's December 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2012."
Harold Andrew Delay — California, 11-63110


ᐅ Sonja Antonia Delcid, California

Address: 7621 Olympia Dr Apt A Bakersfield, CA 93309

Bankruptcy Case 11-17134 Overview: "In a Chapter 7 bankruptcy case, Sonja Antonia Delcid from Bakersfield, CA, saw her proceedings start in 2011-06-22 and complete by October 12, 2011, involving asset liquidation."
Sonja Antonia Delcid — California, 11-17134


ᐅ Veronica Marie Deleon, California

Address: 5709 Briarwood Ln Bakersfield, CA 93309-5724

Brief Overview of Bankruptcy Case 14-10491: "Bakersfield, CA resident Veronica Marie Deleon's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Veronica Marie Deleon — California, 14-10491


ᐅ Maria Deleon, California

Address: 4715 Black Hills Way Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-11322: "In Bakersfield, CA, Maria Deleon filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2010."
Maria Deleon — California, 10-11322


ᐅ Michael Deleon, California

Address: 12607 Mezzadro Ave Bakersfield, CA 93312

Bankruptcy Case 09-60401 Summary: "Bakersfield, CA resident Michael Deleon's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2010."
Michael Deleon — California, 09-60401


ᐅ Jamilah Ain Deleon, California

Address: 12214 Hawksmoor St Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-13456: "The case of Jamilah Ain Deleon in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamilah Ain Deleon — California, 13-13456


ᐅ Nora Delgadillo, California

Address: 1712 Hodges Ave Bakersfield, CA 93304

Bankruptcy Case 11-11891 Summary: "The bankruptcy filing by Nora Delgadillo, undertaken in February 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 10, 2011 after liquidating assets."
Nora Delgadillo — California, 11-11891


ᐅ Victor Manuel Delgadillo, California

Address: 6217 Cerin Way Bakersfield, CA 93306

Bankruptcy Case 12-10320 Summary: "Victor Manuel Delgadillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-01-17, led to asset liquidation, with the case closing in May 8, 2012."
Victor Manuel Delgadillo — California, 12-10320


ᐅ Amparo Delgadillo, California

Address: 1109 Arena Way Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-161347: "In a Chapter 7 bankruptcy case, Amparo Delgadillo from Bakersfield, CA, saw her proceedings start in Jul 12, 2012 and complete by 11.01.2012, involving asset liquidation."
Amparo Delgadillo — California, 12-16134


ᐅ Laura A Delgadillo, California

Address: 2812 Gosford Rd Apt D Bakersfield, CA 93309-8864

Snapshot of U.S. Bankruptcy Proceeding Case 15-14197: "Bakersfield, CA resident Laura A Delgadillo's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Laura A Delgadillo — California, 15-14197


ᐅ Johnny Junior Delgado, California

Address: 6608 Guinness Way Apt H Bakersfield, CA 93306-6343

Bankruptcy Case 14-14520 Summary: "The bankruptcy record of Johnny Junior Delgado 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 Dec 11, 2014."
Johnny Junior Delgado — California, 14-14520


ᐅ Leticia Delgado, California

Address: 3808 Sweet Springs St Bakersfield, CA 93309-6813

Concise Description of Bankruptcy Case 14-133807: "In Bakersfield, CA, Leticia Delgado filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Leticia Delgado — California, 14-13380


ᐅ Benjamin Esparza Delgado, California

Address: 5534 Viewcrest Dr Bakersfield, CA 93313-5230

Concise Description of Bankruptcy Case 14-157437: "In Bakersfield, CA, Benjamin Esparza Delgado filed for Chapter 7 bankruptcy in 11.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Benjamin Esparza Delgado — California, 14-15743


ᐅ Sr Manuel Delgado, California

Address: 1700 Saint Helens Ave Bakersfield, CA 93304-6973

Brief Overview of Bankruptcy Case 09-18158: "The bankruptcy record for Sr Manuel Delgado from Bakersfield, CA, under Chapter 13, filed in 08/25/2009, involved setting up a repayment plan, finalized by January 7, 2013."
Sr Manuel Delgado — California, 09-18158


ᐅ Carlos Mauricio Delgado, California

Address: 2804 Saint Marys St Bakersfield, CA 93305

Bankruptcy Case 11-19652 Overview: "The bankruptcy record of Carlos Mauricio Delgado from Bakersfield, CA, shows a Chapter 7 case filed in 08.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Carlos Mauricio Delgado — California, 11-19652


ᐅ Veronica Alvarado Delgado, California

Address: 8735 Trooper Way Bakersfield, CA 93306-7727

Concise Description of Bankruptcy Case 14-112597: "The case of Veronica Alvarado Delgado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Alvarado Delgado — California, 14-11259


ᐅ Torey Dellinger, California

Address: 5005 Raven Crest Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-13422: "In Bakersfield, CA, Torey Dellinger filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2010."
Torey Dellinger — California, 10-13422


ᐅ Odell Delouth, California

Address: 1914 Lotus Ln Bakersfield, CA 93307

Bankruptcy Case 13-13446 Overview: "The case of Odell Delouth in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Odell Delouth — California, 13-13446


ᐅ Francisco R Delrio, California

Address: 15517 Susan Eileen Ave Bakersfield, CA 93314

Bankruptcy Case 13-14419 Summary: "Francisco R Delrio's bankruptcy, initiated in June 26, 2013 and concluded by 10.04.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco R Delrio — California, 13-14419


ᐅ Rebecca Deltoro, California

Address: 2916 Morocco Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-16701: "The case of Rebecca Deltoro in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Deltoro — California, 10-16701


ᐅ Victor M Deltoro, California

Address: 925 Oleander Ave Bakersfield, CA 93304-1238

Brief Overview of Bankruptcy Case 15-13435: "Victor M Deltoro's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/31/2015, led to asset liquidation, with the case closing in 2015-11-29."
Victor M Deltoro — California, 15-13435


ᐅ Alfredo Deluna, California

Address: 1128 Valdes Ct Bakersfield, CA 93307-6053

Bankruptcy Case 16-10906 Summary: "Bakersfield, CA resident Alfredo Deluna's 03.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2016."
Alfredo Deluna — California, 16-10906


ᐅ Carolina P Deluna, California

Address: 1128 Valdes Ct Bakersfield, CA 93307-6053

Brief Overview of Bankruptcy Case 16-10906: "Carolina P Deluna's bankruptcy, initiated in Mar 21, 2016 and concluded by June 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolina P Deluna — California, 16-10906


ᐅ Edith Noemi Deluna, California

Address: 3305 Mount Vernon Ave Bakersfield, CA 93306-1946

Concise Description of Bankruptcy Case 2014-118547: "In a Chapter 7 bankruptcy case, Edith Noemi Deluna from Bakersfield, CA, saw her proceedings start in April 2014 and complete by 2014-07-09, involving asset liquidation."
Edith Noemi Deluna — California, 2014-11854


ᐅ Joseph Martin Deluna, California

Address: 11913 Montague Ave Bakersfield, CA 93312-6484

Concise Description of Bankruptcy Case 14-152407: "The bankruptcy record of Joseph Martin Deluna from Bakersfield, CA, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Joseph Martin Deluna — California, 14-15240


ᐅ Lucy H Deluna, California

Address: 236 E 5th St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-170257: "The bankruptcy record of Lucy H Deluna from Bakersfield, CA, shows a Chapter 7 case filed in Jun 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
Lucy H Deluna — California, 11-17025


ᐅ Ricardo Deluna, California

Address: 500 New Zealand Dr Bakersfield, CA 93307-5771

Bankruptcy Case 15-14115 Summary: "In Bakersfield, CA, Ricardo Deluna filed for Chapter 7 bankruptcy in October 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2016."
Ricardo Deluna — California, 15-14115


ᐅ Trinidad Garcia Deluna, California

Address: 1730 Dracena St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-10228: "Trinidad Garcia Deluna's bankruptcy, initiated in 01/07/2011 and concluded by April 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Garcia Deluna — California, 11-10228


ᐅ Gregory James Dement, California

Address: 601 Hewlett St Bakersfield, CA 93309

Bankruptcy Case 13-13265 Overview: "Gregory James Dement's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-05-06, led to asset liquidation, with the case closing in August 2013."
Gregory James Dement — California, 13-13265


ᐅ Nektoe Demison, California

Address: 1900 Glenbrea Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-60095: "In Bakersfield, CA, Nektoe Demison filed for Chapter 7 bankruptcy in October 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2010."
Nektoe Demison — California, 09-60095


ᐅ Michelle Denise Demke, California

Address: 1309 Reddick Ln Apt 3 Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-19521: "Michelle Denise Demke's bankruptcy, initiated in Aug 24, 2011 and concluded by 2011-12-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Demke — California, 11-19521


ᐅ Mark John Demucha, California

Address: 5813 Fernside Ct Bakersfield, CA 93313

Bankruptcy Case 13-10119 Summary: "The bankruptcy record of Mark John Demucha from Bakersfield, CA, shows a Chapter 7 case filed in January 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-19."
Mark John Demucha — California, 13-10119


ᐅ Rocio Saldana Dena, California

Address: 2501 Delbert St Bakersfield, CA 93312

Bankruptcy Case 13-11975 Summary: "In a Chapter 7 bankruptcy case, Rocio Saldana Dena from Bakersfield, CA, saw her proceedings start in March 24, 2013 and complete by July 2013, involving asset liquidation."
Rocio Saldana Dena — California, 13-11975


ᐅ Denise Denis, California

Address: 121 S King St Bakersfield, CA 93307-1622

Bankruptcy Case 15-13256 Summary: "Bakersfield, CA resident Denise Denis's August 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Denise Denis — California, 15-13256


ᐅ Kirk D Denison, California

Address: 7117 Yuma Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-110807: "The bankruptcy filing by Kirk D Denison, undertaken in Jan 31, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/23/2011 after liquidating assets."
Kirk D Denison — California, 11-11080


ᐅ Manuel Antonio Deniz, California

Address: 7000 College Ave Apt 137 Bakersfield, CA 93306-7533

Snapshot of U.S. Bankruptcy Proceeding Case 15-11082: "Manuel Antonio Deniz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/21/2015, led to asset liquidation, with the case closing in June 2015."
Manuel Antonio Deniz — California, 15-11082


ᐅ George M Denney, California

Address: 5708 Medio Luna Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-11344: "The case of George M Denney in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George M Denney — California, 13-11344


ᐅ Steven Lee Denning, California

Address: 1305 Kelly St Bakersfield, CA 93304-4515

Concise Description of Bankruptcy Case 08-108997: "Steven Lee Denning, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in Feb 22, 2008, culminating in its successful completion by 2013-03-04."
Steven Lee Denning — California, 08-10899


ᐅ Michele Ruth Dennis, California

Address: 9508 Chatfield Ct Bakersfield, CA 93311-1863

Snapshot of U.S. Bankruptcy Proceeding Case 13-30497-HRT: "In Bakersfield, CA, Michele Ruth Dennis filed for Chapter 7 bankruptcy in 12/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16."
Michele Ruth Dennis — California, 13-30497


ᐅ Ricci Denton, California

Address: 328 Sherman Peak Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-187087: "In a Chapter 7 bankruptcy case, Ricci Denton from Bakersfield, CA, saw their proceedings start in Jul 30, 2010 and complete by Nov 19, 2010, involving asset liquidation."
Ricci Denton — California, 10-18708