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 Katheryn Ann Eldredge, California

Address: 13212 Coco Palm Ct Bakersfield, CA 93314-6509

Brief Overview of Bankruptcy Case 15-10780: "In Bakersfield, CA, Katheryn Ann Eldredge filed for Chapter 7 bankruptcy in February 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Katheryn Ann Eldredge — California, 15-10780


ᐅ Abelardo Elenes, California

Address: 5809 Owl Creek Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-17041: "In Bakersfield, CA, Abelardo Elenes filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2010."
Abelardo Elenes — California, 10-17041


ᐅ Ryan Brandon Eliason, California

Address: 4201 Palisades Cir Bakersfield, CA 93308-6574

Brief Overview of Bankruptcy Case 14-10246: "The bankruptcy record of Ryan Brandon Eliason from Bakersfield, CA, shows a Chapter 7 case filed in 01.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Ryan Brandon Eliason — California, 14-10246


ᐅ Carl Elijah, California

Address: 13202 Da Vinci Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-146197: "Carl Elijah's bankruptcy, initiated in 2010-04-28 and concluded by Aug 6, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Elijah — California, 10-14619


ᐅ Elijah Elisondo, California

Address: 10612 Cave Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-192407: "Bakersfield, CA resident Elijah Elisondo's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Elijah Elisondo — California, 10-19240


ᐅ Marcial Allen Elizalde, California

Address: 303 Villa Elegante Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-195897: "The bankruptcy record of Marcial Allen Elizalde from Bakersfield, CA, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2013."
Marcial Allen Elizalde — California, 12-19589


ᐅ Juan Manuel Mata Elizarraraz, California

Address: 5201 Eastridge Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-16722: "The bankruptcy record of Juan Manuel Mata Elizarraraz from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Juan Manuel Mata Elizarraraz — California, 12-16722


ᐅ Amanda Janel Elkins, California

Address: 7405 Lucille Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-19443: "The case of Amanda Janel Elkins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Janel Elkins — California, 12-19443


ᐅ Carla M Ellingsworth, California

Address: 3800 Q St Apt 43 Bakersfield, CA 93301

Bankruptcy Case 13-14208 Summary: "Carla M Ellingsworth's bankruptcy, initiated in June 17, 2013 and concluded by 09.25.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla M Ellingsworth — California, 13-14208


ᐅ Terri Dail Ellington, California

Address: 6815 Longview Dr Bakersfield, CA 93312-6744

Bankruptcy Case 14-14549 Summary: "Terri Dail Ellington's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09.15.2014, led to asset liquidation, with the case closing in 2014-12-14."
Terri Dail Ellington — California, 14-14549


ᐅ Michael Bryant Ellington, California

Address: 6815 Longview Dr Bakersfield, CA 93312-6744

Brief Overview of Bankruptcy Case 14-14549: "The bankruptcy record of Michael Bryant Ellington from Bakersfield, CA, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Michael Bryant Ellington — California, 14-14549


ᐅ Kevin Elliott, California

Address: 10500 Sunset Ranch Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-63952: "The bankruptcy filing by Kevin Elliott, undertaken in 12.02.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Kevin Elliott — California, 10-63952


ᐅ Maya L Elliott, California

Address: 2905 Bear Creek Ct Bakersfield, CA 93311

Bankruptcy Case 11-11057 Summary: "Maya L Elliott's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-01-31, led to asset liquidation, with the case closing in 2011-05-23."
Maya L Elliott — California, 11-11057


ᐅ William Elliott, California

Address: 10910 Mohican Dr Bakersfield, CA 93312

Bankruptcy Case 09-60597 Summary: "In Bakersfield, CA, William Elliott filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2010."
William Elliott — California, 09-60597


ᐅ Robert Anthony Elliott, California

Address: 2201 Barrington St # I Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-14159: "Robert Anthony Elliott's bankruptcy, initiated in 2013-06-14 and concluded by 09.22.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Elliott — California, 13-14159


ᐅ Stephanie Renee Elliott, California

Address: 2201 Barrington St Apt 1 Bakersfield, CA 93309

Bankruptcy Case 12-13888 Overview: "In a Chapter 7 bankruptcy case, Stephanie Renee Elliott from Bakersfield, CA, saw her proceedings start in 04.30.2012 and complete by August 2012, involving asset liquidation."
Stephanie Renee Elliott — California, 12-13888


ᐅ Mitchell Elliott, California

Address: 2025 Jewetta Ave Bakersfield, CA 93312

Bankruptcy Case 09-61979 Summary: "The bankruptcy record of Mitchell Elliott from Bakersfield, CA, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mitchell Elliott — California, 09-61979


ᐅ Billy Maloye Elliott, California

Address: 2601 Blackstone Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-16337: "The bankruptcy filing by Billy Maloye Elliott, undertaken in 2011-05-31 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Billy Maloye Elliott — California, 11-16337


ᐅ Danny Elliott, California

Address: 5804 Burke Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-62324: "The bankruptcy record of Danny Elliott from Bakersfield, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2010."
Danny Elliott — California, 09-62324


ᐅ Karin Kim Elliott, California

Address: 4715 Native Dancer Dr Bakersfield, CA 93312-8687

Snapshot of U.S. Bankruptcy Proceeding Case 16-11109: "Karin Kim Elliott's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Karin Kim Elliott — California, 16-11109


ᐅ Brian Edwin Elliott, California

Address: 4715 Native Dancer Dr Bakersfield, CA 93312-8687

Concise Description of Bankruptcy Case 16-111097: "Brian Edwin Elliott's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/31/2016, led to asset liquidation, with the case closing in 2016-06-29."
Brian Edwin Elliott — California, 16-11109


ᐅ Jim Elliott, California

Address: 2400 Belvedere Ave Bakersfield, CA 93304

Bankruptcy Case 10-60917 Summary: "The bankruptcy record of Jim Elliott from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jim Elliott — California, 10-60917


ᐅ Alan Elliott, California

Address: 6104 De Parsia Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-641817: "Bakersfield, CA resident Alan Elliott's December 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Alan Elliott — California, 10-64181


ᐅ Richard Brian Ellis, California

Address: 10512 Dee Dee Ave Bakersfield, CA 93312

Bankruptcy Case 12-11982 Summary: "The bankruptcy filing by Richard Brian Ellis, undertaken in March 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Richard Brian Ellis — California, 12-11982


ᐅ Ayalia Vaniece Ellis, California

Address: 308 11th St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-13660: "Bakersfield, CA resident Ayalia Vaniece Ellis's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Ayalia Vaniece Ellis — California, 11-13660


ᐅ Nicky Dee Ellis, California

Address: PO Box 40206 Bakersfield, CA 93384

Bankruptcy Case 11-63691 Overview: "Nicky Dee Ellis's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 23, 2011, led to asset liquidation, with the case closing in 2012-04-13."
Nicky Dee Ellis — California, 11-63691


ᐅ Ella M Ellis, California

Address: 310 Decatur St Apt B Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-625457: "Bakersfield, CA resident Ella M Ellis's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2012."
Ella M Ellis — California, 11-62545


ᐅ Jr Thomas Eldon Ellis, California

Address: 12600 Fallstaff Ln Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-14496: "The bankruptcy record of Jr Thomas Eldon Ellis from Bakersfield, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Jr Thomas Eldon Ellis — California, 11-14496


ᐅ Matthew Ellis, California

Address: 3022 Dartmouth St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-630397: "In a Chapter 7 bankruptcy case, Matthew Ellis from Bakersfield, CA, saw their proceedings start in 2010-11-10 and complete by March 2011, involving asset liquidation."
Matthew Ellis — California, 10-63039


ᐅ Brandon J Ellis, California

Address: 6301 Dena Ct Bakersfield, CA 93308-2801

Bankruptcy Case 15-12768 Overview: "Brandon J Ellis's bankruptcy, initiated in 07/14/2015 and concluded by 2015-10-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon J Ellis — California, 15-12768


ᐅ Demetrius Ellis, California

Address: 2136 Avondale Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-113977: "The bankruptcy record of Demetrius Ellis from Bakersfield, CA, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Demetrius Ellis — California, 11-11397


ᐅ Brian Ellis, California

Address: 12715 High Country Dr Bakersfield, CA 93312

Bankruptcy Case 10-63274 Overview: "The case of Brian Ellis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Ellis — California, 10-63274


ᐅ Lori Lynette Ellis, California

Address: 5300 Dunsmuir Rd Apt 6 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-15872: "Lori Lynette Ellis's bankruptcy, initiated in 2011-05-20 and concluded by 2011-09-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lynette Ellis — California, 11-15872


ᐅ Angela Ellis, California

Address: 11806 Goodhue St Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-12096: "In Bakersfield, CA, Angela Ellis filed for Chapter 7 bankruptcy in Feb 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Angela Ellis — California, 10-12096


ᐅ Brooke Noel Ellis, California

Address: 9406 Downie River Dr Bakersfield, CA 93311-4517

Snapshot of U.S. Bankruptcy Proceeding Case 14-10481: "The case of Brooke Noel Ellis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Noel Ellis — California, 14-10481


ᐅ Lynita Nichele Ellison, California

Address: 1919 Planz Rd Bakersfield, CA 93304-5928

Bankruptcy Case 15-13941 Overview: "In a Chapter 7 bankruptcy case, Lynita Nichele Ellison from Bakersfield, CA, saw their proceedings start in Oct 8, 2015 and complete by 01.06.2016, involving asset liquidation."
Lynita Nichele Ellison — California, 15-13941


ᐅ Harold Ellison, California

Address: 405 Walmar St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-16728: "The case of Harold Ellison in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Ellison — California, 10-16728


ᐅ Linda Kay Ellsworth, California

Address: 622 S Fairfax Rd Spc 101 Bakersfield, CA 93307-3026

Concise Description of Bankruptcy Case 15-134397: "The bankruptcy filing by Linda Kay Ellsworth, undertaken in Aug 31, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Linda Kay Ellsworth — California, 15-13439


ᐅ Richard Miles Ellsworth, California

Address: 622 S Fairfax Rd Spc 101 Bakersfield, CA 93307-3026

Concise Description of Bankruptcy Case 15-134397: "The bankruptcy record of Richard Miles Ellsworth from Bakersfield, CA, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Richard Miles Ellsworth — California, 15-13439


ᐅ Wesley Joe Embrey, California

Address: 233 Jefferson St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-13935: "Wesley Joe Embrey's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.05.2011, led to asset liquidation, with the case closing in July 2011."
Wesley Joe Embrey — California, 11-13935


ᐅ Fredrick M Emerson, California

Address: 406 Covey Ave Bakersfield, CA 93308

Bankruptcy Case 13-16782 Summary: "Bakersfield, CA resident Fredrick M Emerson's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2014."
Fredrick M Emerson — California, 13-16782


ᐅ Ronald Emms, California

Address: 8319 River Hawk Ln Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-10179: "The bankruptcy filing by Ronald Emms, undertaken in 01/11/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Ronald Emms — California, 10-10179


ᐅ Maria Encinas, California

Address: 4901 Oldstead Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-18725: "The bankruptcy record of Maria Encinas from Bakersfield, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Maria Encinas — California, 10-18725


ᐅ Brenda Enderle, California

Address: 1131 Radcliffe Ave Bakersfield, CA 93305

Bankruptcy Case 10-12129 Summary: "Brenda Enderle's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-01, led to asset liquidation, with the case closing in Jun 9, 2010."
Brenda Enderle — California, 10-12129


ᐅ Russell Engel, California

Address: 2312 Wild Oak Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 09-617477: "Russell Engel's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2009, led to asset liquidation, with the case closing in 2010-03-11."
Russell Engel — California, 09-61747


ᐅ Otheta England, California

Address: 121 Oregon St Bakersfield, CA 93305

Bankruptcy Case 10-61543 Summary: "Otheta England's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-10-04, led to asset liquidation, with the case closing in 2011-01-24."
Otheta England — California, 10-61543


ᐅ Jeffrey Alan Englen, California

Address: 235 Misty Meadow Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-17113: "Jeffrey Alan Englen's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-10-31, led to asset liquidation, with the case closing in 02.08.2014."
Jeffrey Alan Englen — California, 13-17113


ᐅ Nicole Lee English, California

Address: 15450 Opus One Dr Bakersfield, CA 93314-5296

Snapshot of U.S. Bankruptcy Proceeding Case 15-13799: "The case of Nicole Lee English in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Lee English — California, 15-13799


ᐅ Cain English, California

Address: 1400 Fieldspring Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-60740: "Cain English's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/17/2010, led to asset liquidation, with the case closing in Jan 7, 2011."
Cain English — California, 10-60740


ᐅ Ii Derry Englund, California

Address: 11100 Vista Del Luna Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-13002: "In a Chapter 7 bankruptcy case, Ii Derry Englund from Bakersfield, CA, saw their proceedings start in 03.23.2010 and complete by 07/01/2010, involving asset liquidation."
Ii Derry Englund — California, 10-13002


ᐅ Sydney Ann Ennis, California

Address: 3107 Granlee Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-18629: "Bakersfield, CA resident Sydney Ann Ennis's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2013."
Sydney Ann Ennis — California, 12-18629


ᐅ Jerry Joe Ennis, California

Address: 6305 Quaking Aspen St Bakersfield, CA 93313

Bankruptcy Case 12-13237 Overview: "Bakersfield, CA resident Jerry Joe Ennis's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Jerry Joe Ennis — California, 12-13237


ᐅ David Wayne Enox, California

Address: 2702 Rex Ave Bakersfield, CA 93304-5541

Snapshot of U.S. Bankruptcy Proceeding Case 14-15334: "David Wayne Enox's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2014, led to asset liquidation, with the case closing in Jan 29, 2015."
David Wayne Enox — California, 14-15334


ᐅ Patricia Ann Enox, California

Address: 2702 Rex Ave Bakersfield, CA 93304-5541

Bankruptcy Case 14-15334 Overview: "In Bakersfield, CA, Patricia Ann Enox filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Patricia Ann Enox — California, 14-15334


ᐅ Joseph Enriquez, California

Address: 3500 Rancho Sierra St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-626627: "The bankruptcy filing by Joseph Enriquez, undertaken in Oct 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.19.2011 after liquidating assets."
Joseph Enriquez — California, 10-62662


ᐅ Jr Robert Eric Enriquez, California

Address: 4400 Kentfield Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-163887: "Jr Robert Eric Enriquez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 23, 2012, led to asset liquidation, with the case closing in 10/29/2012."
Jr Robert Eric Enriquez — California, 12-16388


ᐅ John Ensor, California

Address: 10506 Mersham Hill Dr Bakersfield, CA 93311

Bankruptcy Case 10-17211 Summary: "Bakersfield, CA resident John Ensor's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
John Ensor — California, 10-17211


ᐅ Clay Carlton Epperson, California

Address: 18153 Brimhall Rd Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-16283: "In a Chapter 7 bankruptcy case, Clay Carlton Epperson from Bakersfield, CA, saw his proceedings start in 2011-05-31 and complete by 09.20.2011, involving asset liquidation."
Clay Carlton Epperson — California, 11-16283


ᐅ Cesar J Erazo, California

Address: 1338 Mississippi Ln Bakersfield, CA 93307

Bankruptcy Case 11-11475 Summary: "In a Chapter 7 bankruptcy case, Cesar J Erazo from Bakersfield, CA, saw his proceedings start in 2011-02-08 and complete by May 2011, involving asset liquidation."
Cesar J Erazo — California, 11-11475


ᐅ Cindy Lea Erb, California

Address: 4714 Poppyseed St Bakersfield, CA 93313

Bankruptcy Case 13-11081 Overview: "Cindy Lea Erb's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 20, 2013, led to asset liquidation, with the case closing in 05/31/2013."
Cindy Lea Erb — California, 13-11081


ᐅ Lori Ann Erickson, California

Address: 221 Fishering Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-197827: "Lori Ann Erickson's bankruptcy, initiated in 11/28/2012 and concluded by 2013-03-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Erickson — California, 12-19782


ᐅ Lorraine Erickson, California

Address: 5705 Valley St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-134027: "The case of Lorraine Erickson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Erickson — California, 12-13402


ᐅ Teresita Maria Claro Eron, California

Address: 2114 Flint Dr Bakersfield, CA 93306

Bankruptcy Case 11-16951 Summary: "Bakersfield, CA resident Teresita Maria Claro Eron's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Teresita Maria Claro Eron — California, 11-16951


ᐅ Dianna L Ervin, California

Address: 8212 Birch St Bakersfield, CA 93311-2310

Concise Description of Bankruptcy Case 15-127407: "Dianna L Ervin's bankruptcy, initiated in 2015-07-10 and concluded by 10/08/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna L Ervin — California, 15-12740


ᐅ Raymond Lee Ervin, California

Address: 112 Day Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-133657: "Raymond Lee Ervin's bankruptcy, initiated in 04/13/2012 and concluded by 08/03/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Lee Ervin — California, 12-13365


ᐅ Jesus Escajeda, California

Address: 321 Decatur St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-103897: "The bankruptcy record of Jesus Escajeda from Bakersfield, CA, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Jesus Escajeda — California, 12-10389


ᐅ Julie Alicia Escalante, California

Address: 5500 Dunsmuir Rd Apt 33 Bakersfield, CA 93309

Bankruptcy Case 13-14808 Overview: "In Bakersfield, CA, Julie Alicia Escalante filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2013."
Julie Alicia Escalante — California, 13-14808


ᐅ Manuel Escalante, California

Address: PO Box 11794 Bakersfield, CA 93389-1794

Concise Description of Bankruptcy Case 14-112117: "The bankruptcy filing by Manuel Escalante, undertaken in 03.13.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/11/2014 after liquidating assets."
Manuel Escalante — California, 14-11211


ᐅ Frank Joseph Escalera, California

Address: 9921 Balvanera Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-197887: "In Bakersfield, CA, Frank Joseph Escalera filed for Chapter 7 bankruptcy in November 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Frank Joseph Escalera — California, 12-19788


ᐅ Garcia Adrian Escalera, California

Address: 2712 Wilson Rd Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-18575: "In Bakersfield, CA, Garcia Adrian Escalera filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Garcia Adrian Escalera — California, 10-18575


ᐅ Joseph Escalera, California

Address: 501 Petunia St Bakersfield, CA 93306-6331

Bankruptcy Case 15-12542 Summary: "The bankruptcy filing by Joseph Escalera, undertaken in June 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in September 23, 2015 after liquidating assets."
Joseph Escalera — California, 15-12542


ᐅ Patricia Ann Uribe Escalera, California

Address: 501 Petunia St Bakersfield, CA 93306-6331

Concise Description of Bankruptcy Case 15-125427: "Bakersfield, CA resident Patricia Ann Uribe Escalera's Jun 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Patricia Ann Uribe Escalera — California, 15-12542


ᐅ Richard Escalera, California

Address: 2911 Park Meadows Dr Apt 190 Bakersfield, CA 93308-5670

Brief Overview of Bankruptcy Case 16-11350: "Bakersfield, CA resident Richard Escalera's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016."
Richard Escalera — California, 16-11350


ᐅ Yolanda Escalera, California

Address: 6831 Slickrock Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-156667: "Yolanda Escalera's bankruptcy, initiated in 2011-05-17 and concluded by 2011-09-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Escalera — California, 11-15666


ᐅ Luis Escamilla, California

Address: 4629 Lonerock Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-17002: "Luis Escamilla's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-06-20, led to asset liquidation, with the case closing in 10.10.2011."
Luis Escamilla — California, 11-17002


ᐅ Sam Escandon, California

Address: 107 Sowerby Village Ln Bakersfield, CA 93307-2979

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12068: "In a Chapter 7 bankruptcy case, Sam Escandon from Bakersfield, CA, saw their proceedings start in 04.22.2014 and complete by Jul 21, 2014, involving asset liquidation."
Sam Escandon — California, 2014-12068


ᐅ Agustin Reyes Escobar, California

Address: 214 Calderwood Ln Bakersfield, CA 93307-7323

Bankruptcy Case 14-15922 Summary: "In Bakersfield, CA, Agustin Reyes Escobar filed for Chapter 7 bankruptcy in 12/12/2014. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2015."
Agustin Reyes Escobar — California, 14-15922


ᐅ Jose Angel Escobar, California

Address: 8401 Eagles Landing Dr Bakersfield, CA 93312-6220

Bankruptcy Case 2014-12081 Overview: "Bakersfield, CA resident Jose Angel Escobar's 04.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Jose Angel Escobar — California, 2014-12081


ᐅ Manuel Alfredo Escobar, California

Address: 2115 Avon Ave Bakersfield, CA 93304-7272

Snapshot of U.S. Bankruptcy Proceeding Case 15-12013: "Manuel Alfredo Escobar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-05-19, led to asset liquidation, with the case closing in 08.17.2015."
Manuel Alfredo Escobar — California, 15-12013


ᐅ Jorge Escobedo, California

Address: 5616 Summer Cypress Dr Bakersfield, CA 93313

Bankruptcy Case 11-63951 Overview: "Jorge Escobedo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-12-30, led to asset liquidation, with the case closing in April 20, 2012."
Jorge Escobedo — California, 11-63951


ᐅ Leonel Escobedo, California

Address: 10807 Grand Prairie Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-19197: "In a Chapter 7 bankruptcy case, Leonel Escobedo from Bakersfield, CA, saw his proceedings start in 08.12.2010 and complete by 12.02.2010, involving asset liquidation."
Leonel Escobedo — California, 10-19197


ᐅ Daniel J Escobedo, California

Address: 12621 Winn Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-151187: "Bakersfield, CA resident Daniel J Escobedo's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Daniel J Escobedo — California, 13-15118


ᐅ Kathleen M Escoe, California

Address: 4948 Buckley Way Apt 9 Bakersfield, CA 93309

Bankruptcy Case 13-15736 Summary: "In Bakersfield, CA, Kathleen M Escoe filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2013."
Kathleen M Escoe — California, 13-15736


ᐅ Carlos Ernesto Escoto, California

Address: 5030 Mar Grande Dr Bakersfield, CA 93307-6976

Concise Description of Bankruptcy Case 16-117647: "The case of Carlos Ernesto Escoto in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Ernesto Escoto — California, 16-11764


ᐅ Alena Eshom, California

Address: 501 Taylor St Apt 42 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-102577: "The bankruptcy filing by Alena Eshom, undertaken in 01/10/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Alena Eshom — California, 11-10257


ᐅ Lori Eskew, California

Address: 2725 Buena Vista St Bakersfield, CA 93304

Bankruptcy Case 10-64344 Overview: "The case of Lori Eskew in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Eskew — California, 10-64344


ᐅ Norma Esparza, California

Address: 6421 Easter Lily Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-194207: "Bakersfield, CA resident Norma Esparza's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011."
Norma Esparza — California, 11-19420


ᐅ Henry Esparza, California

Address: 2712 Lum Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-12179: "The bankruptcy filing by Henry Esparza, undertaken in 2011-02-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Henry Esparza — California, 11-12179


ᐅ Olga Esparza, California

Address: 5534 Viewcrest Dr Bakersfield, CA 93313-5230

Snapshot of U.S. Bankruptcy Proceeding Case 14-15743: "In a Chapter 7 bankruptcy case, Olga Esparza from Bakersfield, CA, saw her proceedings start in 11/30/2014 and complete by 02.28.2015, involving asset liquidation."
Olga Esparza — California, 14-15743


ᐅ Irma Macias Esparza, California

Address: 470 Palomino Dr Bakersfield, CA 93306-6630

Bankruptcy Case 15-11276 Summary: "Irma Macias Esparza's bankruptcy, initiated in 03/31/2015 and concluded by Jun 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Macias Esparza — California, 15-11276


ᐅ Jose Esparza, California

Address: 4209 Rosewall St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-14287: "The bankruptcy record of Jose Esparza from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2010."
Jose Esparza — California, 10-14287


ᐅ Benjamin Esparza, California

Address: 4110 Sierra Redwood Dr Bakersfield, CA 93313

Bankruptcy Case 10-60390 Summary: "In Bakersfield, CA, Benjamin Esparza filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Benjamin Esparza — California, 10-60390


ᐅ Fermin Estrada Esparza, California

Address: 1320 Malerbi Ct Bakersfield, CA 93307-6344

Brief Overview of Bankruptcy Case 14-13517: "Fermin Estrada Esparza's bankruptcy, initiated in 07/14/2014 and concluded by 2014-10-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fermin Estrada Esparza — California, 14-13517


ᐅ Anita Baniaga Espejo, California

Address: 5200 Sun Valley Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-12849: "Anita Baniaga Espejo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-30, led to asset liquidation, with the case closing in 07.20.2012."
Anita Baniaga Espejo — California, 12-12849


ᐅ David Espericueta, California

Address: 1007 Delfino Ln Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-18587: "The bankruptcy record of David Espericueta from Bakersfield, CA, shows a Chapter 7 case filed in Oct 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2013."
David Espericueta — California, 12-18587


ᐅ Martha Alina Espinales, California

Address: 605 Patricia Ave Bakersfield, CA 93304-5844

Bankruptcy Case 16-10864 Summary: "Martha Alina Espinales's bankruptcy, initiated in 03/17/2016 and concluded by Jun 15, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Alina Espinales — California, 16-10864


ᐅ Mary Grace Espinosa, California

Address: 10918 Thunder Falls Ave Bakersfield, CA 93312-6686

Concise Description of Bankruptcy Case 4:10-bk-22269-SHG7: "Mary Grace Espinosa's Bakersfield, CA bankruptcy under Chapter 13 in July 16, 2010 led to a structured repayment plan, successfully discharged in Dec 23, 2014."
Mary Grace Espinosa — California, 4:10-bk-22269


ᐅ Allen D Espinosa, California

Address: 10918 Thunder Falls Ave Bakersfield, CA 93312-6686

Bankruptcy Case 4:10-bk-22269-SHG Overview: "Allen D Espinosa, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 07/16/2010, culminating in its successful completion by December 2014."
Allen D Espinosa — California, 4:10-bk-22269


ᐅ Christopher Espinosa, California

Address: 10511 Hinderhill Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-12683: "In a Chapter 7 bankruptcy case, Christopher Espinosa from Bakersfield, CA, saw their proceedings start in Mar 8, 2011 and complete by June 2011, involving asset liquidation."
Christopher Espinosa — California, 11-12683


ᐅ Rita Cruz Espinosa, California

Address: 8123 Choate St Bakersfield, CA 93307-9133

Bankruptcy Case 15-10851 Overview: "Rita Cruz Espinosa's bankruptcy, initiated in 03.06.2015 and concluded by June 4, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Cruz Espinosa — California, 15-10851