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 Vivian Ruth Duncan, California

Address: 1420 El Sereno Dr Bakersfield, CA 93304-4619

Bankruptcy Case 16-11547 Summary: "In Bakersfield, CA, Vivian Ruth Duncan filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Vivian Ruth Duncan — California, 16-11547


ᐅ William Allen Duncan, California

Address: 6405 Canyon View Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-181117: "The bankruptcy filing by William Allen Duncan, undertaken in 07/19/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
William Allen Duncan — California, 11-18111


ᐅ Thomas J Duncan, California

Address: 9901 Laurie Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-19465: "Thomas J Duncan's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 23, 2011, led to asset liquidation, with the case closing in December 2011."
Thomas J Duncan — California, 11-19465


ᐅ Shannon Wayne Duncan, California

Address: 10103 Santa Anita Ln Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-107037: "The case of Shannon Wayne Duncan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Wayne Duncan — California, 11-10703


ᐅ Robert Dunehew, California

Address: 4205 Prince St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 11-12110: "Robert Dunehew's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 24, 2011, led to asset liquidation, with the case closing in 2011-06-16."
Robert Dunehew — California, 11-12110


ᐅ Daveene Joan Dunham, California

Address: 11922 Wethersfield St Bakersfield, CA 93312-5702

Bankruptcy Case 14-15132 Overview: "Daveene Joan Dunham's bankruptcy, initiated in October 21, 2014 and concluded by 2015-01-19 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daveene Joan Dunham — California, 14-15132


ᐅ Jr Jay Dennis Dunlap, California

Address: 10116 Manhattan Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-16829: "Jr Jay Dennis Dunlap's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2013, led to asset liquidation, with the case closing in January 2014."
Jr Jay Dennis Dunlap — California, 13-16829


ᐅ Michael Allen Dunlap, California

Address: 2637 Beech St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 11-19485: "The case of Michael Allen Dunlap in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Dunlap — California, 11-19485


ᐅ Karen Dunn, California

Address: 920 Highmoor Ave Bakersfield, CA 93308

Bankruptcy Case 10-19984 Summary: "In Bakersfield, CA, Karen Dunn filed for Chapter 7 bankruptcy in August 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2010."
Karen Dunn — California, 10-19984


ᐅ James Alan Dunn, California

Address: 2215 Buena Vista St Bakersfield, CA 93304-1975

Bankruptcy Case 15-14878 Overview: "Bakersfield, CA resident James Alan Dunn's December 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
James Alan Dunn — California, 15-14878


ᐅ Benita J Dunn, California

Address: 900 James Rd Unit 24 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-14524: "The case of Benita J Dunn in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benita J Dunn — California, 12-14524


ᐅ Justin Lee Dunn, California

Address: 10715 High Plateau Way Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-109677: "In Bakersfield, CA, Justin Lee Dunn filed for Chapter 7 bankruptcy in February 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2012."
Justin Lee Dunn — California, 12-10967


ᐅ Leslee Ann Dunnigan, California

Address: 11114 Patagonia Way Bakersfield, CA 93306-7412

Bankruptcy Case 14-15014 Summary: "Bakersfield, CA resident Leslee Ann Dunnigan's Oct 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Leslee Ann Dunnigan — California, 14-15014


ᐅ Beatriz Duotwal, California

Address: 6821 Shelby Loop Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-19305: "Beatriz Duotwal's bankruptcy, initiated in August 2011 and concluded by 2011-12-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Duotwal — California, 11-19305


ᐅ Stephen Duran, California

Address: 6816 Gretchen Ct Bakersfield, CA 93307

Bankruptcy Case 10-60186 Overview: "The bankruptcy filing by Stephen Duran, undertaken in 2010-08-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Stephen Duran — California, 10-60186


ᐅ Fernando Duran, California

Address: 13915 Las Entradas Bakersfield, CA 93314

Bankruptcy Case 10-15156 Summary: "Fernando Duran's bankruptcy, initiated in 2010-05-07 and concluded by 2010-08-15 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Duran — California, 10-15156


ᐅ Florencio Duran, California

Address: 1020 Bates Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-12963: "Bakersfield, CA resident Florencio Duran's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Florencio Duran — California, 12-12963


ᐅ Richard G Duran, California

Address: 4315 Kaytlain Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-17340: "In a Chapter 7 bankruptcy case, Richard G Duran from Bakersfield, CA, saw their proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Richard G Duran — California, 13-17340


ᐅ Courtney Duran, California

Address: 6816 Gretchen Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-11951: "In a Chapter 7 bankruptcy case, Courtney Duran from Bakersfield, CA, saw their proceedings start in 02.26.2010 and complete by June 2010, involving asset liquidation."
Courtney Duran — California, 10-11951


ᐅ Cristobal Duran, California

Address: PO Box 41208 Bakersfield, CA 93384

Bankruptcy Case 10-16157 Summary: "The case of Cristobal Duran in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristobal Duran — California, 10-16157


ᐅ Cynthia Duran, California

Address: 813 Fiorito St Bakersfield, CA 93309

Bankruptcy Case 11-12864 Summary: "The case of Cynthia Duran in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Duran — California, 11-12864


ᐅ Grace A Duran, California

Address: 901 Fairview Rd Bakersfield, CA 93307

Bankruptcy Case 12-11152 Summary: "The bankruptcy record of Grace A Duran from Bakersfield, CA, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2012."
Grace A Duran — California, 12-11152


ᐅ Mercedes Duran, California

Address: 14812 Merlot Cellars Dr Bakersfield, CA 93314-4749

Bankruptcy Case 10-62655 Overview: "Filing for Chapter 13 bankruptcy in 10/30/2010, Mercedes Duran from Bakersfield, CA, structured a repayment plan, achieving discharge in 01.27.2014."
Mercedes Duran — California, 10-62655


ᐅ Della M Duran, California

Address: 6008 Ream Way Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-116477: "The bankruptcy record of Della M Duran from Bakersfield, CA, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2013."
Della M Duran — California, 13-11647


ᐅ Iii Johnny J Duran, California

Address: 2903 Paradise Point Pl Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-14712: "The bankruptcy record of Iii Johnny J Duran from Bakersfield, CA, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2012."
Iii Johnny J Duran — California, 12-14712


ᐅ Karina Juarez Duran, California

Address: 2601 Mirador Dr Bakersfield, CA 93305-3143

Bankruptcy Case 15-12056 Overview: "The case of Karina Juarez Duran in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karina Juarez Duran — California, 15-12056


ᐅ Jaime Duran, California

Address: 6800 Eagle Cap St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-639297: "Jaime Duran's bankruptcy, initiated in 2011-12-30 and concluded by April 20, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Duran — California, 11-63929


ᐅ Armando Duran, California

Address: 2406 S Eye St Bakersfield, CA 93304

Bankruptcy Case 10-11862 Summary: "Armando Duran's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-02-25, led to asset liquidation, with the case closing in June 2010."
Armando Duran — California, 10-11862


ᐅ Arnold Edmond Duran, California

Address: 2601 Mirador Dr Bakersfield, CA 93305-3143

Bankruptcy Case 15-12056 Overview: "Arnold Edmond Duran's bankruptcy, initiated in 2015-05-21 and concluded by Aug 19, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Edmond Duran — California, 15-12056


ᐅ Javier Duran, California

Address: 14812 Merlot Cellars Dr Bakersfield, CA 93314-4749

Concise Description of Bankruptcy Case 10-626557: "Chapter 13 bankruptcy for Javier Duran in Bakersfield, CA began in 2010-10-30, focusing on debt restructuring, concluding with plan fulfillment in Jan 27, 2014."
Javier Duran — California, 10-62655


ᐅ Linda Duran, California

Address: 1817 Hasti Acres Dr Apt C Bakersfield, CA 93309-4858

Brief Overview of Bankruptcy Case 14-10236: "Linda Duran's bankruptcy, initiated in 2014-01-21 and concluded by April 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Duran — California, 14-10236


ᐅ Sr Rene Duran, California

Address: 2501 Christmas Tree Ln Bakersfield, CA 93306

Bankruptcy Case 10-17456 Overview: "In Bakersfield, CA, Sr Rene Duran filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2010."
Sr Rene Duran — California, 10-17456


ᐅ Jana P Durham, California

Address: 5604 Fair Wind Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-12721: "In Bakersfield, CA, Jana P Durham filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Jana P Durham — California, 13-12721


ᐅ Mary Durling, California

Address: 5607 Sicily Ct Bakersfield, CA 93308

Bankruptcy Case 10-12243 Overview: "The bankruptcy record of Mary Durling from Bakersfield, CA, shows a Chapter 7 case filed in 03.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Mary Durling — California, 10-12243


ᐅ Patricio Rocha Duron, California

Address: 5301 Secretariat Ln Bakersfield, CA 93312

Bankruptcy Case 11-63386 Overview: "In Bakersfield, CA, Patricio Rocha Duron filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2012."
Patricio Rocha Duron — California, 11-63386


ᐅ Lenna Jean Duschen, California

Address: 7501 Scarlet River Dr Apt 3E Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-15956: "In a Chapter 7 bankruptcy case, Lenna Jean Duschen from Bakersfield, CA, saw her proceedings start in Jul 3, 2012 and complete by October 23, 2012, involving asset liquidation."
Lenna Jean Duschen — California, 12-15956


ᐅ Gloria Dustman, California

Address: 5812 Sky Ranch Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-62696: "Bakersfield, CA resident Gloria Dustman's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2010."
Gloria Dustman — California, 09-62696


ᐅ Daniel Duty, California

Address: 12619 Lavina Ave Bakersfield, CA 93312

Bankruptcy Case 09-61769 Summary: "Bakersfield, CA resident Daniel Duty's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Daniel Duty — California, 09-61769


ᐅ Beverly Luanne Dye, California

Address: PO Box 42464 Bakersfield, CA 93384-2464

Bankruptcy Case 14-15889 Summary: "Bakersfield, CA resident Beverly Luanne Dye's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2015."
Beverly Luanne Dye — California, 14-15889


ᐅ Billy Dye, California

Address: 6601 Eucalyptus Dr Spc 123 Bakersfield, CA 93306

Bankruptcy Case 09-60515 Overview: "Bakersfield, CA resident Billy Dye's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Billy Dye — California, 09-60515


ᐅ James Dye, California

Address: 616 Twinleaf Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-611077: "In a Chapter 7 bankruptcy case, James Dye from Bakersfield, CA, saw their proceedings start in Nov 13, 2009 and complete by Feb 21, 2010, involving asset liquidation."
James Dye — California, 09-61107


ᐅ Carmen Maria Eagles, California

Address: 315 Ginger Snap Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-16564: "Bakersfield, CA resident Carmen Maria Eagles's 10/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2014."
Carmen Maria Eagles — California, 13-16564


ᐅ Bruce Earle, California

Address: 2701 Deer Trail Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-62137: "Bruce Earle's bankruptcy, initiated in December 2009 and concluded by 2010-03-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Earle — California, 09-62137


ᐅ Shawnece Nicole Earnest, California

Address: 2200 Saint Helens Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-133117: "The bankruptcy filing by Shawnece Nicole Earnest, undertaken in Mar 24, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Shawnece Nicole Earnest — California, 11-13311


ᐅ Thomas Lee Easley, California

Address: 4801 Fruitvale Ave Apt 249 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-12920: "The case of Thomas Lee Easley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lee Easley — California, 11-12920


ᐅ Melton East, California

Address: 3608 Ivy Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-17460: "The case of Melton East in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melton East — California, 10-17460


ᐅ Brad East, California

Address: 12614 Trackside Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-61910: "In Bakersfield, CA, Brad East filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2011."
Brad East — California, 10-61910


ᐅ Robert Eatherly, California

Address: 334 Beardsley Ave Apt 2 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-13558: "The bankruptcy filing by Robert Eatherly, undertaken in Mar 29, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Robert Eatherly — California, 11-13558


ᐅ Christina Eaton, California

Address: 3015 Wilson Rd Apt 609 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 09-60714: "Christina Eaton's bankruptcy, initiated in Nov 2, 2009 and concluded by Feb 10, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Eaton — California, 09-60714


ᐅ Jr Elmer Eaton, California

Address: 5713 Osborne Ct Bakersfield, CA 93307

Bankruptcy Case 11-62566 Overview: "The bankruptcy filing by Jr Elmer Eaton, undertaken in November 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 9, 2012 after liquidating assets."
Jr Elmer Eaton — California, 11-62566


ᐅ Debra A Eaton, California

Address: 3809 Suzy St Bakersfield, CA 93312

Bankruptcy Case 13-13015 Overview: "Bakersfield, CA resident Debra A Eaton's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2013."
Debra A Eaton — California, 13-13015


ᐅ Kevin Eaton, California

Address: 6012 Potenza Ln Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-629797: "Kevin Eaton's bankruptcy, initiated in Nov 9, 2010 and concluded by 2011-02-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Eaton — California, 10-62979


ᐅ James Richard Eaton, California

Address: 2200 Oriole St Bakersfield, CA 93309

Bankruptcy Case 12-16671 Overview: "In Bakersfield, CA, James Richard Eaton filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
James Richard Eaton — California, 12-16671


ᐅ Janet Marie Eberts, California

Address: 3101 Silver Spur Way Bakersfield, CA 93312-3335

Bankruptcy Case 9:14-bk-12542-PC Overview: "Bakersfield, CA resident Janet Marie Eberts's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Janet Marie Eberts — California, 9:14-bk-12542-PC


ᐅ Theresa T Ebreo, California

Address: 12315 Verdelho Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-15643: "Bakersfield, CA resident Theresa T Ebreo's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Theresa T Ebreo — California, 11-15643


ᐅ Paul Eby, California

Address: 3108 Flintridge Dr Bakersfield, CA 93306

Bankruptcy Case 10-10361 Overview: "Paul Eby's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 15, 2010, led to asset liquidation, with the case closing in April 25, 2010."
Paul Eby — California, 10-10361


ᐅ Eric Gerard Eccleston, California

Address: 913 El Rancho Dr Bakersfield, CA 93304-4052

Brief Overview of Bankruptcy Case 14-10166: "The case of Eric Gerard Eccleston in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gerard Eccleston — California, 14-10166


ᐅ Fatima Marleny Echeverria, California

Address: 919 California Ave Bakersfield, CA 93304-1517

Snapshot of U.S. Bankruptcy Proceeding Case 16-11845: "The bankruptcy record of Fatima Marleny Echeverria from Bakersfield, CA, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2016."
Fatima Marleny Echeverria — California, 16-11845


ᐅ Mayra Echeverria, California

Address: 3809 Cypress Glen Blvd Bakersfield, CA 93309-6438

Concise Description of Bankruptcy Case 14-148347: "The case of Mayra Echeverria in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Echeverria — California, 14-14834


ᐅ Salvador Bravo Echeverria, California

Address: 3000 Erwin St Bakersfield, CA 93304-5822

Concise Description of Bankruptcy Case 14-148347: "Salvador Bravo Echeverria's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09.30.2014, led to asset liquidation, with the case closing in 2014-12-29."
Salvador Bravo Echeverria — California, 14-14834


ᐅ Elaine Eddington, California

Address: PO Box 10364 Bakersfield, CA 93389

Bankruptcy Case 09-61652 Overview: "Elaine Eddington's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-11-30, led to asset liquidation, with the case closing in 03/10/2010."
Elaine Eddington — California, 09-61652


ᐅ France Eddington, California

Address: 619 E Casa Loma Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-11390: "The bankruptcy record of France Eddington from Bakersfield, CA, shows a Chapter 7 case filed in 02/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2010."
France Eddington — California, 10-11390


ᐅ Austin Marshall Eden, California

Address: 1801 Inyo St Bakersfield, CA 93305-3221

Bankruptcy Case 16-11632 Overview: "In a Chapter 7 bankruptcy case, Austin Marshall Eden from Bakersfield, CA, saw his proceedings start in 2016-05-07 and complete by 08.05.2016, involving asset liquidation."
Austin Marshall Eden — California, 16-11632


ᐅ Jackie Elizabeth Eden, California

Address: 1801 Inyo St Bakersfield, CA 93305-3221

Bankruptcy Case 16-11632 Overview: "Bakersfield, CA resident Jackie Elizabeth Eden's May 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2016."
Jackie Elizabeth Eden — California, 16-11632


ᐅ Richard Wayne Edgar, California

Address: 2128 Mahoney St Bakersfield, CA 93307-4018

Bankruptcy Case 15-11110 Summary: "In Bakersfield, CA, Richard Wayne Edgar filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2015."
Richard Wayne Edgar — California, 15-11110


ᐅ Sr Ronald Wayne Edgar, California

Address: 8300 Asperata Dr Bakersfield, CA 93311

Bankruptcy Case 13-14129 Overview: "The bankruptcy filing by Sr Ronald Wayne Edgar, undertaken in June 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in September 20, 2013 after liquidating assets."
Sr Ronald Wayne Edgar — California, 13-14129


ᐅ Georgia Edmondson, California

Address: 612 Quail Park Ct Bakersfield, CA 93309-1218

Concise Description of Bankruptcy Case 16-123897: "The case of Georgia Edmondson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia Edmondson — California, 16-12389


ᐅ Mitchell Thomas Edmondson, California

Address: 612 Quail Park Ct Bakersfield, CA 93309-1218

Bankruptcy Case 16-12389 Overview: "In Bakersfield, CA, Mitchell Thomas Edmondson filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2016."
Mitchell Thomas Edmondson — California, 16-12389


ᐅ Kelly Edwards, California

Address: 3200 Cattleman St Bakersfield, CA 93312-3323

Brief Overview of Bankruptcy Case 15-13016: "The case of Kelly Edwards in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Edwards — California, 15-13016


ᐅ Jimmie Lee Edwards, California

Address: 3300 Herndon St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-124857: "The case of Jimmie Lee Edwards in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Lee Edwards — California, 11-12485


ᐅ Stephanie Ann Edwards, California

Address: 12509 Sable Point Dr Bakersfield, CA 93312-6859

Brief Overview of Bankruptcy Case 15-13851: "Stephanie Ann Edwards's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/30/2015, led to asset liquidation, with the case closing in 12.29.2015."
Stephanie Ann Edwards — California, 15-13851


ᐅ Jr James Michael Edwards, California

Address: 6300 Rhonda Way Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-187667: "Jr James Michael Edwards's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-10-17, led to asset liquidation, with the case closing in January 2013."
Jr James Michael Edwards — California, 12-18766


ᐅ Ronnie Antone Edwards, California

Address: 322 V St Apt A Bakersfield, CA 93304-2376

Concise Description of Bankruptcy Case 15-126267: "Ronnie Antone Edwards's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 30, 2015, led to asset liquidation, with the case closing in 09/28/2015."
Ronnie Antone Edwards — California, 15-12626


ᐅ Kevin Edwards, California

Address: 4212 Horseshoe Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-12196: "In Bakersfield, CA, Kevin Edwards filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-11."
Kevin Edwards — California, 10-12196


ᐅ Daisy Edwards, California

Address: 249 S Brown St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-134847: "Daisy Edwards's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-09."
Daisy Edwards — California, 10-13484


ᐅ Leslie Earl Edwards, California

Address: 5111 Hummingbird Ct Bakersfield, CA 93313-4519

Brief Overview of Bankruptcy Case 14-15248: "In Bakersfield, CA, Leslie Earl Edwards filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Leslie Earl Edwards — California, 14-15248


ᐅ Roxanne L Edwards, California

Address: 2918 McCall Ave Bakersfield, CA 93304

Bankruptcy Case 13-12348 Summary: "The bankruptcy record of Roxanne L Edwards from Bakersfield, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-11."
Roxanne L Edwards — California, 13-12348


ᐅ Jonathan Dale Edwards, California

Address: 11510 Blue Grass Dr Bakersfield, CA 93312

Bankruptcy Case 11-63390 Summary: "The bankruptcy record of Jonathan Dale Edwards from Bakersfield, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Jonathan Dale Edwards — California, 11-63390


ᐅ George Edwards, California

Address: 2501 Agate St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-19215: "In a Chapter 7 bankruptcy case, George Edwards from Bakersfield, CA, saw his proceedings start in August 2010 and complete by Dec 2, 2010, involving asset liquidation."
George Edwards — California, 10-19215


ᐅ Betty Weaver Edwards, California

Address: 5111 Hummingbird Ct Bakersfield, CA 93313-4519

Bankruptcy Case 14-15248 Overview: "Betty Weaver Edwards's bankruptcy, initiated in 10.28.2014 and concluded by 2015-01-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Weaver Edwards — California, 14-15248


ᐅ Sonya Gail Edwards, California

Address: 322 V St Apt A Bakersfield, CA 93304-2376

Concise Description of Bankruptcy Case 15-126267: "Bakersfield, CA resident Sonya Gail Edwards's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Sonya Gail Edwards — California, 15-12626


ᐅ Robert J Edwards, California

Address: 2600 Brookside Dr Apt 11 Bakersfield, CA 93311-2324

Bankruptcy Case 16-12462 Overview: "The case of Robert J Edwards in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Edwards — California, 16-12462


ᐅ Sr James Virden Edwards, California

Address: 233 Donna Ave Bakersfield, CA 93304-3229

Brief Overview of Bankruptcy Case 14-10400: "The case of Sr James Virden Edwards in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Virden Edwards — California, 14-10400


ᐅ James Edwards, California

Address: 5700 Clear Valley Ct Bakersfield, CA 93313

Bankruptcy Case 10-17818 Summary: "The case of James Edwards in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edwards — California, 10-17818


ᐅ Jason Egbert, California

Address: PO Box 20003 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 11-15163: "The bankruptcy filing by Jason Egbert, undertaken in May 2, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Jason Egbert — California, 11-15163


ᐅ Michael B Eggert, California

Address: 616 Berwick St Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-12494: "Michael B Eggert's bankruptcy, initiated in 2011-03-03 and concluded by 2011-06-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Eggert — California, 11-12494


ᐅ Robert Michael Egres, California

Address: 2508 Drake St Bakersfield, CA 93301-2718

Brief Overview of Bankruptcy Case 2014-12825: "The bankruptcy filing by Robert Michael Egres, undertaken in 05/30/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Robert Michael Egres — California, 2014-12825


ᐅ Vincent Eguao, California

Address: 9612 Lacroix Ct Bakersfield, CA 93311

Bankruptcy Case 12-15748 Overview: "The bankruptcy record of Vincent Eguao from Bakersfield, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-17."
Vincent Eguao — California, 12-15748


ᐅ Karen Sue Ehinger, California

Address: 3006 Willow Basin Ln Bakersfield, CA 93313-5615

Concise Description of Bankruptcy Case 13-14025-MLB7: "In Bakersfield, CA, Karen Sue Ehinger filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2013."
Karen Sue Ehinger — California, 13-14025


ᐅ Donald Leslie Ehler, California

Address: 3405 Juniper Ridge Rd Bakersfield, CA 93306

Bankruptcy Case 12-13099 Overview: "In a Chapter 7 bankruptcy case, Donald Leslie Ehler from Bakersfield, CA, saw their proceedings start in 2012-04-06 and complete by July 2012, involving asset liquidation."
Donald Leslie Ehler — California, 12-13099


ᐅ Myron Lee Ehlert, California

Address: 1805 Fairview Rd Bakersfield, CA 93304-7118

Bankruptcy Case 16-11556 Summary: "In Bakersfield, CA, Myron Lee Ehlert filed for Chapter 7 bankruptcy in April 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2016."
Myron Lee Ehlert — California, 16-11556


ᐅ Ann Sue Eicher, California

Address: 2109 Vincent Ave Bakersfield, CA 93304-6447

Bankruptcy Case 14-14393 Summary: "The case of Ann Sue Eicher in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Sue Eicher — California, 14-14393


ᐅ Brenda Lynn Eidenshink, California

Address: 6110 Painted Daisy Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-13882: "Brenda Lynn Eidenshink's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Lynn Eidenshink — California, 13-13882


ᐅ Gina Ann Eidson, California

Address: 8101 Pebble Cove Ct Apt B Bakersfield, CA 93312-5569

Bankruptcy Case 16-10043 Overview: "In Bakersfield, CA, Gina Ann Eidson filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2016."
Gina Ann Eidson — California, 16-10043


ᐅ Randy Lee Eidson, California

Address: 8101 Pebble Cove Ct Apt B Bakersfield, CA 93312-5569

Concise Description of Bankruptcy Case 16-100437: "The bankruptcy filing by Randy Lee Eidson, undertaken in Jan 7, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in April 6, 2016 after liquidating assets."
Randy Lee Eidson — California, 16-10043


ᐅ Reda Hussein El, California

Address: 1101 Ivan Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-600437: "In Bakersfield, CA, Reda Hussein El filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Reda Hussein El — California, 10-60043


ᐅ Allex Elam, California

Address: 2515 Parkgate St Bakersfield, CA 93311

Bankruptcy Case 11-11339 Overview: "In a Chapter 7 bankruptcy case, Allex Elam from Bakersfield, CA, saw their proceedings start in February 4, 2011 and complete by May 2011, involving asset liquidation."
Allex Elam — California, 11-11339


ᐅ Terry Elam, California

Address: 108 Hopkins Ave Bakersfield, CA 93308

Bankruptcy Case 11-13940 Overview: "Terry Elam's bankruptcy, initiated in April 2011 and concluded by July 26, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Elam — California, 11-13940


ᐅ Stephen Alfred Elcano, California

Address: 15323 Montalone Pl Bakersfield, CA 93314-8065

Bankruptcy Case 15-14251 Summary: "The bankruptcy record of Stephen Alfred Elcano from Bakersfield, CA, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Stephen Alfred Elcano — California, 15-14251


ᐅ Daniel Edgar Elderbaum, California

Address: 3900 Collier St Bakersfield, CA 93312-9252

Bankruptcy Case 14-10276 Overview: "Daniel Edgar Elderbaum's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 23, 2014, led to asset liquidation, with the case closing in Apr 23, 2014."
Daniel Edgar Elderbaum — California, 14-10276