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 Shane Ray Denton, California

Address: 5012 Hartwick Ct Bakersfield, CA 93313

Bankruptcy Case 13-11924 Summary: "The bankruptcy filing by Shane Ray Denton, undertaken in 03/22/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in June 30, 2013 after liquidating assets."
Shane Ray Denton — California, 13-11924


ᐅ Loyal Deoilers, California

Address: 7704 Sproat Way Bakersfield, CA 93309

Bankruptcy Case 10-60539 Summary: "The case of Loyal Deoilers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loyal Deoilers — California, 10-60539


ᐅ Jagdeep K Deol, California

Address: 4003 White Sands Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-17764: "The bankruptcy record of Jagdeep K Deol from Bakersfield, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jagdeep K Deol — California, 11-17764


ᐅ Connie Jo Depauw, California

Address: 2005 Maurice Ave Bakersfield, CA 93304-7323

Brief Overview of Bankruptcy Case 15-12657: "The bankruptcy record of Connie Jo Depauw from Bakersfield, CA, shows a Chapter 7 case filed in 2015-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Connie Jo Depauw — California, 15-12657


ᐅ Kevin Deramus, California

Address: 2801 Alta Vista Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-119337: "In a Chapter 7 bankruptcy case, Kevin Deramus from Bakersfield, CA, saw their proceedings start in 02/26/2010 and complete by June 2010, involving asset liquidation."
Kevin Deramus — California, 10-11933


ᐅ Jr Arturo Desiderio, California

Address: 2101 Holly Ave Bakersfield, CA 93307-2420

Brief Overview of Bankruptcy Case 14-10846: "In a Chapter 7 bankruptcy case, Jr Arturo Desiderio from Bakersfield, CA, saw his proceedings start in 2014-02-25 and complete by 2014-05-26, involving asset liquidation."
Jr Arturo Desiderio — California, 14-10846


ᐅ Klint Emile Deslaurier, California

Address: 10702 Spirit Falls Ct Bakersfield, CA 93312-6678

Bankruptcy Case 15-14758 Overview: "In Bakersfield, CA, Klint Emile Deslaurier filed for Chapter 7 bankruptcy in 2015-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Klint Emile Deslaurier — California, 15-14758


ᐅ Nicole Michelle Deslaurier, California

Address: 10702 Spirit Falls Ct Bakersfield, CA 93312-6678

Bankruptcy Case 15-14758 Overview: "In Bakersfield, CA, Nicole Michelle Deslaurier filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Nicole Michelle Deslaurier — California, 15-14758


ᐅ Jr Ramon Deval, California

Address: 300 Amador Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 09-61443: "The bankruptcy record of Jr Ramon Deval from Bakersfield, CA, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2010."
Jr Ramon Deval — California, 09-61443


ᐅ Terence Devlin, California

Address: 14035 Rosedale Hwy Spc 163 Bakersfield, CA 93314

Bankruptcy Case 09-62750 Overview: "Terence Devlin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/30/2009, led to asset liquidation, with the case closing in 2010-04-09."
Terence Devlin — California, 09-62750


ᐅ Latisha Kay Dewberry, California

Address: 2921 Brookside Dr Apt D Bakersfield, CA 93311-3408

Concise Description of Bankruptcy Case 16-108567: "Bakersfield, CA resident Latisha Kay Dewberry's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2016."
Latisha Kay Dewberry — California, 16-10856


ᐅ Myron Dewberry, California

Address: 2921 Brookside Dr Apt D Bakersfield, CA 93311-3408

Bankruptcy Case 16-10856 Overview: "The case of Myron Dewberry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Dewberry — California, 16-10856


ᐅ Balwinder Kaur Dhillon, California

Address: PO Box 78572 Bakersfield, CA 93383-8572

Snapshot of U.S. Bankruptcy Proceeding Case 15-13454: "In Bakersfield, CA, Balwinder Kaur Dhillon filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Balwinder Kaur Dhillon — California, 15-13454


ᐅ Mangal Singh Dhillon, California

Address: PO Box 78572 Bakersfield, CA 93383-8572

Bankruptcy Case 15-13454 Overview: "Mangal Singh Dhillon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
Mangal Singh Dhillon — California, 15-13454


ᐅ Angelo Giorgio Di, California

Address: 7505 Carabina Ct Bakersfield, CA 93308

Bankruptcy Case 10-63838 Overview: "In a Chapter 7 bankruptcy case, Angelo Giorgio Di from Bakersfield, CA, saw their proceedings start in 2010-11-30 and complete by 03/22/2011, involving asset liquidation."
Angelo Giorgio Di — California, 10-63838


ᐅ Chad Dials, California

Address: 5913 Highland Oaks Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-63770: "In Bakersfield, CA, Chad Dials filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Chad Dials — California, 10-63770


ᐅ Linda G Diamond, California

Address: 4709 Perris Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-15813: "The case of Linda G Diamond in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda G Diamond — California, 12-15813


ᐅ George Diaz, California

Address: 3651 Meadow Run Ln Bakersfield, CA 93308

Bankruptcy Case 10-64060 Overview: "George Diaz's bankruptcy, initiated in December 2010 and concluded by 03/28/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Diaz — California, 10-64060


ᐅ Jaime Diaz, California

Address: 2816 Akers Rd Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-19507: "In a Chapter 7 bankruptcy case, Jaime Diaz from Bakersfield, CA, saw their proceedings start in 10.02.2009 and complete by January 2010, involving asset liquidation."
Jaime Diaz — California, 09-19507


ᐅ George Hinojosa Diaz, California

Address: 5509 Le Conte Ave Bakersfield, CA 93306

Bankruptcy Case 12-18864 Summary: "In Bakersfield, CA, George Hinojosa Diaz filed for Chapter 7 bankruptcy in Oct 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
George Hinojosa Diaz — California, 12-18864


ᐅ Yolanda L Diaz, California

Address: 1316 Carmel St Bakersfield, CA 93306-6212

Bankruptcy Case 14-11339 Summary: "In a Chapter 7 bankruptcy case, Yolanda L Diaz from Bakersfield, CA, saw her proceedings start in 03/19/2014 and complete by 06.17.2014, involving asset liquidation."
Yolanda L Diaz — California, 14-11339


ᐅ Jr Ben F Diaz, California

Address: PO Box 11105 Bakersfield, CA 93389

Concise Description of Bankruptcy Case 11-189537: "Bakersfield, CA resident Jr Ben F Diaz's August 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Ben F Diaz — California, 11-18953


ᐅ Jorge Munoz Diaz, California

Address: 10700 Desert View Pl Bakersfield, CA 93311

Bankruptcy Case 09-19426 Overview: "Jorge Munoz Diaz's bankruptcy, initiated in 09/30/2009 and concluded by Jan 8, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Munoz Diaz — California, 09-19426


ᐅ Nannette Marie Diaz, California

Address: 7617 Okanagan Ct Bakersfield, CA 93309

Bankruptcy Case 12-15894 Overview: "The bankruptcy filing by Nannette Marie Diaz, undertaken in 2012-06-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Nannette Marie Diaz — California, 12-15894


ᐅ Vanessa Diaz, California

Address: 2514 Lacorte Pl Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-12674: "In Bakersfield, CA, Vanessa Diaz filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-17."
Vanessa Diaz — California, 12-12674


ᐅ Alfonso Diaz, California

Address: 21 Jeffrey St Bakersfield, CA 93305

Bankruptcy Case 09-60842 Summary: "The bankruptcy record of Alfonso Diaz from Bakersfield, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2010."
Alfonso Diaz — California, 09-60842


ᐅ De Leon Gerardo Diaz, California

Address: 5101 Planz Rd Bakersfield, CA 93309

Bankruptcy Case 10-14178 Overview: "The case of De Leon Gerardo Diaz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Leon Gerardo Diaz — California, 10-14178


ᐅ Elaina Lena Maria Diaz, California

Address: 2820 N Half Moon Dr Apt B Bakersfield, CA 93309-5551

Concise Description of Bankruptcy Case 15-129677: "Bakersfield, CA resident Elaina Lena Maria Diaz's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Elaina Lena Maria Diaz — California, 15-12967


ᐅ Alfredo Diaz, California

Address: 612 Tanner St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-11857: "Alfredo Diaz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/25/2010, led to asset liquidation, with the case closing in June 5, 2010."
Alfredo Diaz — California, 10-11857


ᐅ Maria Diaz, California

Address: 4201 Columbus St Apt K Bakersfield, CA 93306

Bankruptcy Case 10-15030 Summary: "In Bakersfield, CA, Maria Diaz filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Maria Diaz — California, 10-15030


ᐅ Patricia Diaz, California

Address: 1103 Clipper Hills Dr Bakersfield, CA 93307-7231

Snapshot of U.S. Bankruptcy Proceeding Case 16-12284: "The bankruptcy filing by Patricia Diaz, undertaken in June 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Patricia Diaz — California, 16-12284


ᐅ Felix Diaz, California

Address: 1130 Barlow St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-167277: "The case of Felix Diaz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Diaz — California, 10-16727


ᐅ Simon P Diaz, California

Address: 8203 War Emblem Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-151647: "Bakersfield, CA resident Simon P Diaz's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Simon P Diaz — California, 11-15164


ᐅ Jennifer L Diaz, California

Address: PO Box 82002 Bakersfield, CA 93380-2002

Bankruptcy Case 16-11068 Overview: "Jennifer L Diaz's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 30, 2016, led to asset liquidation, with the case closing in June 2016."
Jennifer L Diaz — California, 16-11068


ᐅ Jose Eduardo Diaz, California

Address: 5704 Canberra Ave Bakersfield, CA 93307

Bankruptcy Case 12-10966 Overview: "Bakersfield, CA resident Jose Eduardo Diaz's Feb 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-25."
Jose Eduardo Diaz — California, 12-10966


ᐅ Elisardo Diaz, California

Address: 5102 Vista Del Mar Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-143767: "In a Chapter 7 bankruptcy case, Elisardo Diaz from Bakersfield, CA, saw their proceedings start in April 2010 and complete by 2010-08-01, involving asset liquidation."
Elisardo Diaz — California, 10-14376


ᐅ Jr Martin Diaz, California

Address: 2610 Cleveland Way Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-18775: "The bankruptcy filing by Jr Martin Diaz, undertaken in 2010-07-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.20.2010 after liquidating assets."
Jr Martin Diaz — California, 10-18775


ᐅ Carine Diaz, California

Address: 14706 Trumpetvine Pl Bakersfield, CA 93314

Bankruptcy Case 13-11015 Summary: "In Bakersfield, CA, Carine Diaz filed for Chapter 7 bankruptcy in 02/16/2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Carine Diaz — California, 13-11015


ᐅ Michael Diaz, California

Address: 3000 S Chester Ave Spc 101 Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-18530: "Bakersfield, CA resident Michael Diaz's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2010."
Michael Diaz — California, 10-18530


ᐅ Jose Luis Diaz, California

Address: 1411 Gage St Bakersfield, CA 93305-4513

Brief Overview of Bankruptcy Case 2014-12321: "In a Chapter 7 bankruptcy case, Jose Luis Diaz from Bakersfield, CA, saw their proceedings start in April 2014 and complete by September 2014, involving asset liquidation."
Jose Luis Diaz — California, 2014-12321


ᐅ Jessica Mary Diaz, California

Address: 8200 Kroll Way Apt 274 Bakersfield, CA 93311

Bankruptcy Case 12-13988 Overview: "Jessica Mary Diaz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-04-30, led to asset liquidation, with the case closing in 08.20.2012."
Jessica Mary Diaz — California, 12-13988


ᐅ Michelle Diaz, California

Address: 2908 McCall Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-60466: "The case of Michelle Diaz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Diaz — California, 10-60466


ᐅ Abraham Diaz, California

Address: 6908 Azalea Ave Bakersfield, CA 93306

Bankruptcy Case 13-17687 Overview: "The bankruptcy filing by Abraham Diaz, undertaken in Dec 3, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
Abraham Diaz — California, 13-17687


ᐅ Peter Diaz, California

Address: 1103 Clipper Hills Dr Bakersfield, CA 93307-7231

Bankruptcy Case 16-12284 Summary: "Peter Diaz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Peter Diaz — California, 16-12284


ᐅ Adalberto Diaz, California

Address: 3901 Artimus Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-62703: "In Bakersfield, CA, Adalberto Diaz filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2010."
Adalberto Diaz — California, 09-62703


ᐅ Guillen Luis E Diaz, California

Address: 209 Hayslett Ave Bakersfield, CA 93307

Bankruptcy Case 11-63299 Overview: "In a Chapter 7 bankruptcy case, Guillen Luis E Diaz from Bakersfield, CA, saw their proceedings start in December 2011 and complete by April 2012, involving asset liquidation."
Guillen Luis E Diaz — California, 11-63299


ᐅ Dimas Jose Luis Diaz, California

Address: 4505 Napal Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-171147: "The case of Dimas Jose Luis Diaz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dimas Jose Luis Diaz — California, 11-17114


ᐅ Carmen Maria Diaz, California

Address: 10908 Cypress Falls Ave Bakersfield, CA 93312-6573

Bankruptcy Case 15-14215 Summary: "The bankruptcy filing by Carmen Maria Diaz, undertaken in 10.29.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 27, 2016 after liquidating assets."
Carmen Maria Diaz — California, 15-14215


ᐅ Rita Diaz, California

Address: 13105 Williamsburg Pl Bakersfield, CA 93314

Concise Description of Bankruptcy Case 1:13-bk-14280-AA7: "Bakersfield, CA resident Rita Diaz's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Rita Diaz — California, 1:13-bk-14280-AA


ᐅ Rachel Diaz, California

Address: 3709 M St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 13-132747: "In Bakersfield, CA, Rachel Diaz filed for Chapter 7 bankruptcy in 05/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Rachel Diaz — California, 13-13274


ᐅ Adrianna Diaz, California

Address: 3300 Colgate Ln Bakersfield, CA 93306-2012

Bankruptcy Case 16-12163 Summary: "The bankruptcy record of Adrianna Diaz from Bakersfield, CA, shows a Chapter 7 case filed in June 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-14."
Adrianna Diaz — California, 16-12163


ᐅ Joe Diaz, California

Address: 8811 Rollingbay Dr Bakersfield, CA 93312

Bankruptcy Case 13-11888 Overview: "The bankruptcy record of Joe Diaz from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
Joe Diaz — California, 13-11888


ᐅ Martha Cecilia Diaz, California

Address: 3801 Christmas Tree Ln Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-148647: "In Bakersfield, CA, Martha Cecilia Diaz filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Martha Cecilia Diaz — California, 12-14864


ᐅ Marcos Antonio Diaz, California

Address: 607 Belle Ave Bakersfield, CA 93308-4230

Bankruptcy Case 15-10950 Summary: "In a Chapter 7 bankruptcy case, Marcos Antonio Diaz from Bakersfield, CA, saw his proceedings start in March 2015 and complete by 2015-06-10, involving asset liquidation."
Marcos Antonio Diaz — California, 15-10950


ᐅ Albarran Adrian Diaz, California

Address: 4513 Gorbett Ln Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-13833: "Bakersfield, CA resident Albarran Adrian Diaz's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Albarran Adrian Diaz — California, 11-13833


ᐅ Julian Valdivia Diaz, California

Address: 33 Milham Dr Bakersfield, CA 93307

Bankruptcy Case 11-18725 Summary: "The bankruptcy filing by Julian Valdivia Diaz, undertaken in Aug 1, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Julian Valdivia Diaz — California, 11-18725


ᐅ Jr Alfredo Diazdeleon, California

Address: 311 Cypress St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-60366: "Jr Alfredo Diazdeleon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-27, led to asset liquidation, with the case closing in February 2010."
Jr Alfredo Diazdeleon — California, 09-60366


ᐅ Cheryl I Dick, California

Address: 1309 Reddick Ln Apt 3 Bakersfield, CA 93312

Bankruptcy Case 13-17148 Overview: "The bankruptcy record of Cheryl I Dick from Bakersfield, CA, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2014."
Cheryl I Dick — California, 13-17148


ᐅ Susan R Dickel, California

Address: 3612 Madrid Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-16577: "In Bakersfield, CA, Susan R Dickel filed for Chapter 7 bankruptcy in 07.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2012."
Susan R Dickel — California, 12-16577


ᐅ Margo Antionette Dickerson, California

Address: 3408 Robinwood St Bakersfield, CA 93309-6427

Concise Description of Bankruptcy Case 16-119587: "The bankruptcy filing by Margo Antionette Dickerson, undertaken in 05/31/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Margo Antionette Dickerson — California, 16-11958


ᐅ Victor Lynn Dickerson, California

Address: 3408 Robinwood St Bakersfield, CA 93309-6427

Bankruptcy Case 16-11958 Overview: "In Bakersfield, CA, Victor Lynn Dickerson filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Victor Lynn Dickerson — California, 16-11958


ᐅ Kelly I Dickerson, California

Address: 2513 Lomita Verde Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-153557: "Bakersfield, CA resident Kelly I Dickerson's 08/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2013."
Kelly I Dickerson — California, 13-15355


ᐅ Bessie Dickerson, California

Address: 3709 Crosswind Way Bakersfield, CA 93313

Bankruptcy Case 10-13330 Overview: "In Bakersfield, CA, Bessie Dickerson filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Bessie Dickerson — California, 10-13330


ᐅ Graciela Dickerson, California

Address: 5100 Canyon Peak Dr Bakersfield, CA 93307

Bankruptcy Case 13-13953 Summary: "The bankruptcy filing by Graciela Dickerson, undertaken in 2013-06-04 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Graciela Dickerson — California, 13-13953


ᐅ Steven Dwight Dickey, California

Address: 4329 Range Dr Bakersfield, CA 93312-5411

Bankruptcy Case 14-11148 Overview: "The case of Steven Dwight Dickey in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Dwight Dickey — California, 14-11148


ᐅ Walter Dickman, California

Address: 700 N Stine Rd Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-14709: "In a Chapter 7 bankruptcy case, Walter Dickman from Bakersfield, CA, saw their proceedings start in 04.30.2010 and complete by August 8, 2010, involving asset liquidation."
Walter Dickman — California, 10-14709


ᐅ Jeremy William Dickson, California

Address: PO Box 13204 Bakersfield, CA 93389-3204

Bankruptcy Case 14-10630 Overview: "The bankruptcy filing by Jeremy William Dickson, undertaken in 02.12.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets."
Jeremy William Dickson — California, 14-10630


ᐅ Jared C Diederich, California

Address: 5912 Bogota Pl Bakersfield, CA 93306-7427

Brief Overview of Bankruptcy Case 15-14734: "In a Chapter 7 bankruptcy case, Jared C Diederich from Bakersfield, CA, saw his proceedings start in 2015-12-09 and complete by 03.08.2016, involving asset liquidation."
Jared C Diederich — California, 15-14734


ᐅ Susannah M Diederich, California

Address: 5912 Bogota Pl Bakersfield, CA 93306-7427

Snapshot of U.S. Bankruptcy Proceeding Case 15-14734: "The bankruptcy filing by Susannah M Diederich, undertaken in December 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-03-08 after liquidating assets."
Susannah M Diederich — California, 15-14734


ᐅ David Allen Diepen, California

Address: 428 S Oildale Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-10098: "David Allen Diepen's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-08, led to asset liquidation, with the case closing in April 2013."
David Allen Diepen — California, 13-10098


ᐅ Hector Neri Diez, California

Address: 5400 White Pine Way Bakersfield, CA 93313

Bankruptcy Case 12-10189 Summary: "The case of Hector Neri Diez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Neri Diez — California, 12-10189


ᐅ Virginia Digiacomo, California

Address: 1010 Whittendale St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-19134: "In a Chapter 7 bankruptcy case, Virginia Digiacomo from Bakersfield, CA, saw her proceedings start in 2012-10-30 and complete by February 7, 2013, involving asset liquidation."
Virginia Digiacomo — California, 12-19134


ᐅ Laura Marina Dilisio, California

Address: 2500 Dracena St Apt J Bakersfield, CA 93304-1847

Bankruptcy Case 15-13148 Summary: "In a Chapter 7 bankruptcy case, Laura Marina Dilisio from Bakersfield, CA, saw her proceedings start in 2015-08-07 and complete by 2015-11-05, involving asset liquidation."
Laura Marina Dilisio — California, 15-13148


ᐅ Jenifer Dill, California

Address: 6107 Cozy Ct Bakersfield, CA 93306

Bankruptcy Case 10-14480 Overview: "The bankruptcy record of Jenifer Dill from Bakersfield, CA, shows a Chapter 7 case filed in April 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jenifer Dill — California, 10-14480


ᐅ Lisa Ann Dill, California

Address: 1815 Beale Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-19714: "In Bakersfield, CA, Lisa Ann Dill filed for Chapter 7 bankruptcy in 2011-08-29. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2011."
Lisa Ann Dill — California, 11-19714


ᐅ Maxine Jane Dillard, California

Address: 1301 Carmel St Bakersfield, CA 93306-6211

Brief Overview of Bankruptcy Case 14-12870: "In a Chapter 7 bankruptcy case, Maxine Jane Dillard from Bakersfield, CA, saw her proceedings start in 2014-05-31 and complete by September 2014, involving asset liquidation."
Maxine Jane Dillard — California, 14-12870


ᐅ Danny Richard Dillard, California

Address: 1301 Carmel St Bakersfield, CA 93306-6211

Bankruptcy Case 14-12870 Summary: "Danny Richard Dillard's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2014, led to asset liquidation, with the case closing in September 2014."
Danny Richard Dillard — California, 14-12870


ᐅ Karen Lynn Dillon, California

Address: 2101 Watson St Bakersfield, CA 93308

Bankruptcy Case 11-18643 Overview: "In a Chapter 7 bankruptcy case, Karen Lynn Dillon from Bakersfield, CA, saw her proceedings start in 2011-07-29 and complete by 2011-11-18, involving asset liquidation."
Karen Lynn Dillon — California, 11-18643


ᐅ Hillary Dills, California

Address: 12419 Woodson Bridge Dr Bakersfield, CA 93311-5105

Brief Overview of Bankruptcy Case 15-13809: "Hillary Dills's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 29, 2015, led to asset liquidation, with the case closing in 2015-12-28."
Hillary Dills — California, 15-13809


ᐅ Matthew Dills, California

Address: 12419 Woodson Bridge Dr Bakersfield, CA 93311-5105

Bankruptcy Case 15-13809 Overview: "In a Chapter 7 bankruptcy case, Matthew Dills from Bakersfield, CA, saw their proceedings start in September 29, 2015 and complete by 12/28/2015, involving asset liquidation."
Matthew Dills — California, 15-13809


ᐅ Bartolo Joseph Dimatteo, California

Address: 6077 Coffee Rd Ste 4 Pmb 49 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-163837: "In Bakersfield, CA, Bartolo Joseph Dimatteo filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Bartolo Joseph Dimatteo — California, 13-16383


ᐅ Peggy Elizabeth Dirkse, California

Address: 4612 Steeplechase Dr Bakersfield, CA 93312-7605

Bankruptcy Case 15-14682 Summary: "The bankruptcy filing by Peggy Elizabeth Dirkse, undertaken in 2015-11-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Peggy Elizabeth Dirkse — California, 15-14682


ᐅ Joyce Merle Dishman, California

Address: 3413 Aslin St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-162497: "Joyce Merle Dishman's bankruptcy, initiated in 09/20/2013 and concluded by 12/29/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Merle Dishman — California, 13-16249


ᐅ John Dively, California

Address: 2600 Brookside Dr Apt 155 Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-185847: "The bankruptcy record of John Dively from Bakersfield, CA, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
John Dively — California, 10-18584


ᐅ Roger Dixon, California

Address: 2307 1st St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-14235: "Bakersfield, CA resident Roger Dixon's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2012."
Roger Dixon — California, 12-14235


ᐅ Ronnie Dixon, California

Address: 2307 1st St Bakersfield, CA 93304

Bankruptcy Case 09-60407 Overview: "Ronnie Dixon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-27, led to asset liquidation, with the case closing in Feb 4, 2010."
Ronnie Dixon — California, 09-60407


ᐅ Matthew Ryan Dixon, California

Address: 12200 Zion Ct Bakersfield, CA 93312-5460

Brief Overview of Bankruptcy Case 15-14148: "Bakersfield, CA resident Matthew Ryan Dixon's October 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2016."
Matthew Ryan Dixon — California, 15-14148


ᐅ Heather Lynn Dixon, California

Address: 12200 Zion Ct Bakersfield, CA 93312-5460

Bankruptcy Case 15-14148 Summary: "The bankruptcy record of Heather Lynn Dixon from Bakersfield, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Heather Lynn Dixon — California, 15-14148


ᐅ Jody Dixon, California

Address: 6705 Lafayette Way Bakersfield, CA 93309

Bankruptcy Case 13-15953 Overview: "Jody Dixon's bankruptcy, initiated in 2013-09-03 and concluded by 2013-12-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Dixon — California, 13-15953


ᐅ David Joseph Dmohowski, California

Address: 2631 22nd St Bakersfield, CA 93301-3340

Snapshot of U.S. Bankruptcy Proceeding Case 11-12409: "The bankruptcy record for David Joseph Dmohowski from Bakersfield, CA, under Chapter 13, filed in March 2011, involved setting up a repayment plan, finalized by 2014-01-27."
David Joseph Dmohowski — California, 11-12409


ᐅ Kathrine Mary Dmohowski, California

Address: 2631 22nd St Bakersfield, CA 93301-3340

Concise Description of Bankruptcy Case 11-124097: "Kathrine Mary Dmohowski, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 2011-03-01, culminating in its successful completion by Jan 27, 2014."
Kathrine Mary Dmohowski — California, 11-12409


ᐅ Joshua Steven Dobbs, California

Address: 1705 Spanke St Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-18121: "Bakersfield, CA resident Joshua Steven Dobbs's 2012-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Joshua Steven Dobbs — California, 12-18121


ᐅ Raymond Dobson, California

Address: 1225 Taft Hwy Spc 59 Bakersfield, CA 93307

Bankruptcy Case 09-60586 Overview: "The case of Raymond Dobson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Dobson — California, 09-60586


ᐅ Jerry Dockter, California

Address: 1017 Cherry Hills Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-11414: "Jerry Dockter's bankruptcy, initiated in 02.07.2011 and concluded by 2011-05-30 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dockter — California, 11-11414


ᐅ Bobby Dodd, California

Address: 8536 Kern Canyon Rd Spc 110 Bakersfield, CA 93306

Bankruptcy Case 10-13424 Summary: "In a Chapter 7 bankruptcy case, Bobby Dodd from Bakersfield, CA, saw their proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Bobby Dodd — California, 10-13424


ᐅ Kenneth Dodd, California

Address: 3905 Woodton Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-60803: "In Bakersfield, CA, Kenneth Dodd filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2010."
Kenneth Dodd — California, 09-60803


ᐅ Esther Dodd, California

Address: 1408 Cheatham Ave Bakersfield, CA 93307

Bankruptcy Case 10-16837 Summary: "Esther Dodd's bankruptcy, initiated in June 2010 and concluded by 10.07.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Dodd — California, 10-16837


ᐅ Herbert Dodd, California

Address: 2636 Cedar St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61426: "The case of Herbert Dodd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Dodd — California, 09-61426


ᐅ James Carol Dodd, California

Address: 11822 Dakota Hills Ave Bakersfield, CA 93312-6791

Concise Description of Bankruptcy Case 15-138787: "Bakersfield, CA resident James Carol Dodd's 10.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2015."
James Carol Dodd — California, 15-13878


ᐅ Shawn Renee Dodd, California

Address: 11822 Dakota Hills Ave Bakersfield, CA 93312-6791

Bankruptcy Case 15-13878 Overview: "Shawn Renee Dodd's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2015, led to asset liquidation, with the case closing in December 2015."
Shawn Renee Dodd — California, 15-13878