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 Saul Espinosa, California

Address: 307 Obregon Ave Bakersfield, CA 93307-7710

Concise Description of Bankruptcy Case 16-118467: "The case of Saul Espinosa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Espinosa — California, 16-11846


ᐅ Jessica Gonzales Espinoza, California

Address: 15950 Joseph Phelps Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-13529: "Jessica Gonzales Espinoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-04-20, led to asset liquidation, with the case closing in August 2012."
Jessica Gonzales Espinoza — California, 12-13529


ᐅ Carlos Espinoza, California

Address: 11204 Presada Ct Bakersfield, CA 93311

Bankruptcy Case 10-61808 Summary: "In Bakersfield, CA, Carlos Espinoza filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Carlos Espinoza — California, 10-61808


ᐅ Frances Desiree Espinoza, California

Address: 1816 Forrest St Bakersfield, CA 93304-1215

Concise Description of Bankruptcy Case 14-145867: "The bankruptcy record of Frances Desiree Espinoza from Bakersfield, CA, shows a Chapter 7 case filed in Sep 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-16."
Frances Desiree Espinoza — California, 14-14586


ᐅ Francisco Espinoza, California

Address: 4554 Gatson Rd Bakersfield, CA 93314

Bankruptcy Case 13-12385 Overview: "In a Chapter 7 bankruptcy case, Francisco Espinoza from Bakersfield, CA, saw their proceedings start in Apr 3, 2013 and complete by July 2013, involving asset liquidation."
Francisco Espinoza — California, 13-12385


ᐅ Maria G Espinoza, California

Address: 10702 Sunset Ranch Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-19608: "The bankruptcy record of Maria G Espinoza from Bakersfield, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2013."
Maria G Espinoza — California, 12-19608


ᐅ Jr David F Espinoza, California

Address: 4000 Reno Ave Bakersfield, CA 93309

Bankruptcy Case 11-10330 Summary: "In a Chapter 7 bankruptcy case, Jr David F Espinoza from Bakersfield, CA, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Jr David F Espinoza — California, 11-10330


ᐅ Raul F Espinoza, California

Address: 5112 Fairfax Rd Apt 3 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-139867: "Raul F Espinoza's bankruptcy, initiated in 2013-06-06 and concluded by 09.14.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul F Espinoza — California, 13-13986


ᐅ Gonzalo Espinoza, California

Address: 906 Watts Dr Bakersfield, CA 93307

Bankruptcy Case 09-19393 Summary: "In Bakersfield, CA, Gonzalo Espinoza filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2010."
Gonzalo Espinoza — California, 09-19393


ᐅ Victoria Espinoza, California

Address: 7817 Cibola Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-62650: "Victoria Espinoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 29, 2009, led to asset liquidation, with the case closing in 04/08/2010."
Victoria Espinoza — California, 09-62650


ᐅ Jr Stanley Espinoza, California

Address: 15000 Merlot Cellars Dr Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 09-61621: "Jr Stanley Espinoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 28, 2009, led to asset liquidation, with the case closing in 03/08/2010."
Jr Stanley Espinoza — California, 09-61621


ᐅ Martin Espinoza, California

Address: 5709 Appletree Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-62303: "Martin Espinoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 10, 2011, led to asset liquidation, with the case closing in 2012-03-01."
Martin Espinoza — California, 11-62303


ᐅ Jaime Espinoza, California

Address: 11012 Riconada Pl Bakersfield, CA 93311-2737

Bankruptcy Case 14-10053 Overview: "In a Chapter 7 bankruptcy case, Jaime Espinoza from Bakersfield, CA, saw their proceedings start in 01.07.2014 and complete by Apr 7, 2014, involving asset liquidation."
Jaime Espinoza — California, 14-10053


ᐅ Lenore Marie Espinoza, California

Address: 4513 Monitor St Bakersfield, CA 93307-5118

Bankruptcy Case 14-13490 Summary: "The bankruptcy filing by Lenore Marie Espinoza, undertaken in July 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/09/2014 after liquidating assets."
Lenore Marie Espinoza — California, 14-13490


ᐅ Ruben Espinoza, California

Address: 1816 Forrest St Bakersfield, CA 93304-1215

Bankruptcy Case 14-14586 Summary: "In Bakersfield, CA, Ruben Espinoza filed for Chapter 7 bankruptcy in Sep 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Ruben Espinoza — California, 14-14586


ᐅ Bernardo Espinoza, California

Address: 8701 Maracapa St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-169177: "The case of Bernardo Espinoza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernardo Espinoza — California, 10-16917


ᐅ James Espitia, California

Address: 8711 Fuentes St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-60510: "In Bakersfield, CA, James Espitia filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
James Espitia — California, 10-60510


ᐅ Mary Espitia, California

Address: 2213 Rose Marie Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-13242: "Bakersfield, CA resident Mary Espitia's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2013."
Mary Espitia — California, 13-13242


ᐅ Stephen Manuel Espitia, California

Address: 3016 Verdant Ct Bakersfield, CA 93309

Bankruptcy Case 11-19508 Summary: "Stephen Manuel Espitia's bankruptcy, initiated in August 23, 2011 and concluded by 2011-12-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Manuel Espitia — California, 11-19508


ᐅ Vincent Espitia, California

Address: 5701 Canberra Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-103537: "In Bakersfield, CA, Vincent Espitia filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Vincent Espitia — California, 11-10353


ᐅ Valerie Esposito, California

Address: 8801 Sand Fox Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-15462: "Bakersfield, CA resident Valerie Esposito's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Valerie Esposito — California, 10-15462


ᐅ Janelle Marie Esposito, California

Address: 4012 Liz Dr Bakersfield, CA 93312-2311

Bankruptcy Case 15-12905 Overview: "The bankruptcy filing by Janelle Marie Esposito, undertaken in 2015-07-24 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Janelle Marie Esposito — California, 15-12905


ᐅ Nicholas Paul Esposito, California

Address: 4012 Liz Dr Bakersfield, CA 93312-2311

Snapshot of U.S. Bankruptcy Proceeding Case 15-12905: "The bankruptcy record of Nicholas Paul Esposito from Bakersfield, CA, shows a Chapter 7 case filed in 07/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2015."
Nicholas Paul Esposito — California, 15-12905


ᐅ Jr Antonio Esqueda, California

Address: 3100 Royal Oak Dr Bakersfield, CA 93306

Bankruptcy Case 09-62015 Summary: "Bakersfield, CA resident Jr Antonio Esqueda's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Jr Antonio Esqueda — California, 09-62015


ᐅ Carmela N Esquivel, California

Address: 4801 Fruitvale Ave Apt 176 Bakersfield, CA 93308-3956

Bankruptcy Case 15-10803 Overview: "Carmela N Esquivel's bankruptcy, initiated in Mar 3, 2015 and concluded by 2015-06-01 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela N Esquivel — California, 15-10803


ᐅ Monica M Esquivel, California

Address: 2705 Fairfax Rd Bakersfield, CA 93306

Bankruptcy Case 09-19151 Overview: "Monica M Esquivel's bankruptcy, initiated in 09/23/2009 and concluded by January 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica M Esquivel — California, 09-19151


ᐅ Ezequiel Garcia Esquivel, California

Address: 2000 Hughes Ln Bakersfield, CA 93304

Bankruptcy Case 11-60289 Overview: "Ezequiel Garcia Esquivel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09.14.2011, led to asset liquidation, with the case closing in 01.04.2012."
Ezequiel Garcia Esquivel — California, 11-60289


ᐅ Alfredo Esquivias, California

Address: 4601 Wetherby Ct Bakersfield, CA 93311-1266

Snapshot of U.S. Bankruptcy Proceeding Case 15-12761: "Alfredo Esquivias's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 13, 2015, led to asset liquidation, with the case closing in 10/11/2015."
Alfredo Esquivias — California, 15-12761


ᐅ Anthony Esry, California

Address: 1301 Taft Hwy Spc 105 Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-14274: "The bankruptcy filing by Anthony Esry, undertaken in 2010-04-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.30.2010 after liquidating assets."
Anthony Esry — California, 10-14274


ᐅ Moreland L Estes, California

Address: PO Box 42822 Bakersfield, CA 93384

Bankruptcy Case 12-10248 Summary: "The bankruptcy filing by Moreland L Estes, undertaken in 2012-01-12 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Moreland L Estes — California, 12-10248


ᐅ Manuel Estevez, California

Address: 16001 Black Hawk Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-171727: "The bankruptcy filing by Manuel Estevez, undertaken in 2010-06-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Manuel Estevez — California, 10-17172


ᐅ Lynette Estey, California

Address: 3511 Apex Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-13220: "In a Chapter 7 bankruptcy case, Lynette Estey from Bakersfield, CA, saw her proceedings start in 2013-05-02 and complete by 08.10.2013, involving asset liquidation."
Lynette Estey — California, 13-13220


ᐅ Murillo Silvia Danicey Estrada, California

Address: 5216 Gaylene Ave Bakersfield, CA 93307

Bankruptcy Case 13-14648 Summary: "In a Chapter 7 bankruptcy case, Murillo Silvia Danicey Estrada from Bakersfield, CA, saw her proceedings start in July 2, 2013 and complete by 2013-10-10, involving asset liquidation."
Murillo Silvia Danicey Estrada — California, 13-14648


ᐅ Nicole Estrada, California

Address: 601 Butte St Bakersfield, CA 93305

Bankruptcy Case 09-61527 Overview: "In a Chapter 7 bankruptcy case, Nicole Estrada from Bakersfield, CA, saw her proceedings start in November 25, 2009 and complete by 03.05.2010, involving asset liquidation."
Nicole Estrada — California, 09-61527


ᐅ Delfino Estrada, California

Address: 337 Clyde St Bakersfield, CA 93307

Bankruptcy Case 11-62203 Summary: "Delfino Estrada's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.09.2011, led to asset liquidation, with the case closing in February 29, 2012."
Delfino Estrada — California, 11-62203


ᐅ Apolonia R Estrada, California

Address: 1312 Dorian Dr Bakersfield, CA 93304

Bankruptcy Case 11-10430 Overview: "The case of Apolonia R Estrada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apolonia R Estrada — California, 11-10430


ᐅ Stella Vargas Estrada, California

Address: 4413 Planz Rd Apt C Bakersfield, CA 93309

Bankruptcy Case 13-17828 Overview: "Bakersfield, CA resident Stella Vargas Estrada's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2014."
Stella Vargas Estrada — California, 13-17828


ᐅ Don Estrada, California

Address: 2700 Joleta Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-624167: "The case of Don Estrada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Estrada — California, 09-62416


ᐅ Penelope Estrada, California

Address: 523 El Tejon Ave Bakersfield, CA 93308

Bankruptcy Case 10-61392 Overview: "The bankruptcy record of Penelope Estrada from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2011."
Penelope Estrada — California, 10-61392


ᐅ Ramon A Estrada, California

Address: 1546 Sueno Ct Bakersfield, CA 93306

Bankruptcy Case 12-12006 Overview: "The case of Ramon A Estrada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon A Estrada — California, 12-12006


ᐅ Herman Rameriez Estrada, California

Address: 807 Lincoln Ave Apt B Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-159027: "Herman Rameriez Estrada's bankruptcy, initiated in 2013-08-31 and concluded by 2013-12-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Rameriez Estrada — California, 13-15902


ᐅ Benito Estrada, California

Address: 1212 Adena St Bakersfield, CA 93306

Bankruptcy Case 10-63213 Summary: "The case of Benito Estrada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benito Estrada — California, 10-63213


ᐅ Tommy Estrada, California

Address: 2214 Sunset Ave Bakersfield, CA 93304

Bankruptcy Case 09-61363 Overview: "In a Chapter 7 bankruptcy case, Tommy Estrada from Bakersfield, CA, saw their proceedings start in 2009-11-20 and complete by February 2010, involving asset liquidation."
Tommy Estrada — California, 09-61363


ᐅ Jr Tony M Estrada, California

Address: 8304 Asperata Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-12042: "Jr Tony M Estrada's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-08, led to asset liquidation, with the case closing in 2012-06-28."
Jr Tony M Estrada — California, 12-12042


ᐅ Eladio Estrada, California

Address: 2412 Connie Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-143657: "Bakersfield, CA resident Eladio Estrada's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2011."
Eladio Estrada — California, 11-14365


ᐅ Richard Estrada, California

Address: 2121 Cromwell Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-14083: "In a Chapter 7 bankruptcy case, Richard Estrada from Bakersfield, CA, saw their proceedings start in 2010-04-16 and complete by 07/25/2010, involving asset liquidation."
Richard Estrada — California, 10-14083


ᐅ Julio Estrada, California

Address: 5013 San Lucas Dr Bakersfield, CA 93307-6842

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12026: "The case of Julio Estrada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Estrada — California, 2014-12026


ᐅ Erick M Estrada, California

Address: 8613 Beaver Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-19611: "In a Chapter 7 bankruptcy case, Erick M Estrada from Bakersfield, CA, saw his proceedings start in 2009-10-06 and complete by January 14, 2010, involving asset liquidation."
Erick M Estrada — California, 09-19611


ᐅ Cecilia P Estrada, California

Address: 1412 17th St # 501 Bakersfield, CA 93301-5211

Bankruptcy Case 14-10828 Overview: "Cecilia P Estrada's bankruptcy, initiated in 02.24.2014 and concluded by 05.25.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia P Estrada — California, 14-10828


ᐅ Ericka Estrada, California

Address: 3100 Ashe Rd Apt 75 Bakersfield, CA 93309

Bankruptcy Case 11-63019 Summary: "In a Chapter 7 bankruptcy case, Ericka Estrada from Bakersfield, CA, saw her proceedings start in 2011-11-30 and complete by March 2012, involving asset liquidation."
Ericka Estrada — California, 11-63019


ᐅ Laurie Estrada, California

Address: 2401 McCray St Apt 212 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-19285: "In a Chapter 7 bankruptcy case, Laurie Estrada from Bakersfield, CA, saw her proceedings start in August 17, 2011 and complete by Dec 7, 2011, involving asset liquidation."
Laurie Estrada — California, 11-19285


ᐅ Estela Estrada, California

Address: 316 Marcus St Bakersfield, CA 93307

Bankruptcy Case 10-15141 Overview: "In a Chapter 7 bankruptcy case, Estela Estrada from Bakersfield, CA, saw her proceedings start in May 2010 and complete by August 15, 2010, involving asset liquidation."
Estela Estrada — California, 10-15141


ᐅ Michael Etchechury, California

Address: 11909 Lone Oak Dr Bakersfield, CA 93312

Bankruptcy Case 10-61134 Summary: "Michael Etchechury's bankruptcy, initiated in September 28, 2010 and concluded by Jan 18, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Etchechury — California, 10-61134


ᐅ Gregory Eugene Etheridge, California

Address: PO Box 1821 Bakersfield, CA 93303-1821

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11744: "The case of Gregory Eugene Etheridge in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Eugene Etheridge — California, 2014-11744


ᐅ Audra G Etheridge, California

Address: 9612 Orchard Grass Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-13517: "Bakersfield, CA resident Audra G Etheridge's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Audra G Etheridge — California, 11-13517


ᐅ Edward Ethridge, California

Address: 210 Douglas St # B Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-602127: "The bankruptcy filing by Edward Ethridge, undertaken in 2010-09-01 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-12-22 after liquidating assets."
Edward Ethridge — California, 10-60212


ᐅ Maria B Quezada Eusebio, California

Address: 1312 El Rancho Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-601737: "Maria B Quezada Eusebio's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.12.2012, led to asset liquidation, with the case closing in March 22, 2013."
Maria B Quezada Eusebio — California, 12-60173


ᐅ Jose Santos Eustaquio, California

Address: 4401 Hughes Ln Spc 104 Bakersfield, CA 93304-7607

Concise Description of Bankruptcy Case 15-110507: "The bankruptcy record of Jose Santos Eustaquio from Bakersfield, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Jose Santos Eustaquio — California, 15-11050


ᐅ Ofelia De Guia Eustaquio, California

Address: 4401 Hughes Ln Spc 104 Bakersfield, CA 93304-7607

Brief Overview of Bankruptcy Case 15-11050: "The case of Ofelia De Guia Eustaquio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ofelia De Guia Eustaquio — California, 15-11050


ᐅ Tammie Marlene Eutsler, California

Address: 6005 Country View Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-10188: "In Bakersfield, CA, Tammie Marlene Eutsler filed for Chapter 7 bankruptcy in 01.10.2012. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2012."
Tammie Marlene Eutsler — California, 12-10188


ᐅ Raul Evangelista, California

Address: 10620 Shellabarger Rd Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-15776: "In Bakersfield, CA, Raul Evangelista filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Raul Evangelista — California, 11-15776


ᐅ Sharyn Lee Evans, California

Address: 1601 Classen St Bakersfield, CA 93312-3605

Bankruptcy Case 15-13845 Summary: "In Bakersfield, CA, Sharyn Lee Evans filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Sharyn Lee Evans — California, 15-13845


ᐅ Jacob Matthew Evans, California

Address: 4313 Sun Devils Ave Bakersfield, CA 93313

Bankruptcy Case 11-17866 Overview: "In a Chapter 7 bankruptcy case, Jacob Matthew Evans from Bakersfield, CA, saw his proceedings start in July 2011 and complete by Nov 1, 2011, involving asset liquidation."
Jacob Matthew Evans — California, 11-17866


ᐅ Jeffrey R Evans, California

Address: 8118 Whitewater Dr Apt 2 Bakersfield, CA 93312-1981

Concise Description of Bankruptcy Case 15-138697: "The bankruptcy filing by Jeffrey R Evans, undertaken in 2015-10-01 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-12-30 after liquidating assets."
Jeffrey R Evans — California, 15-13869


ᐅ Gregory Evans, California

Address: 1951 Golden State Ave Apt 8 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 12-149157: "Bakersfield, CA resident Gregory Evans's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Gregory Evans — California, 12-14915


ᐅ Cynthia Evans, California

Address: 8118 Whitewater Dr Apt 2 Bakersfield, CA 93312-1981

Concise Description of Bankruptcy Case 15-138697: "In a Chapter 7 bankruptcy case, Cynthia Evans from Bakersfield, CA, saw her proceedings start in October 1, 2015 and complete by 2015-12-30, involving asset liquidation."
Cynthia Evans — California, 15-13869


ᐅ Benjamin Evans, California

Address: 4316 Southern Breeze Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-185487: "Benjamin Evans's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 29, 2010, led to asset liquidation, with the case closing in Nov 1, 2010."
Benjamin Evans — California, 10-18548


ᐅ Franklin Lee Evans, California

Address: 4604 Posada Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-15458: "In Bakersfield, CA, Franklin Lee Evans filed for Chapter 7 bankruptcy in 05.11.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Franklin Lee Evans — California, 11-15458


ᐅ Mark Lin Evans, California

Address: 4400 Kevin Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-125677: "In a Chapter 7 bankruptcy case, Mark Lin Evans from Bakersfield, CA, saw her proceedings start in 2012-03-23 and complete by Jul 13, 2012, involving asset liquidation."
Mark Lin Evans — California, 12-12567


ᐅ Damon Lee Evans, California

Address: 5904 Cochran Dr Bakersfield, CA 93309

Bankruptcy Case 13-11552 Summary: "In Bakersfield, CA, Damon Lee Evans filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2013."
Damon Lee Evans — California, 13-11552


ᐅ Trevor Lawrence Evans, California

Address: 6512 Desmond Ct Bakersfield, CA 93308-3825

Brief Overview of Bankruptcy Case 15-14649: "Trevor Lawrence Evans's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-11-30, led to asset liquidation, with the case closing in 2016-02-28."
Trevor Lawrence Evans — California, 15-14649


ᐅ Mary A Evans, California

Address: 4425 Belle Ter Apt 1 Bakersfield, CA 93309-3953

Brief Overview of Bankruptcy Case 15-14784: "The case of Mary A Evans in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Evans — California, 15-14784


ᐅ Ricky George Evaro, California

Address: 1022 Normandy Dr Bakersfield, CA 93306

Bankruptcy Case 09-19870 Overview: "The case of Ricky George Evaro in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky George Evaro — California, 09-19870


ᐅ Alaniz Marie Theresa Everett, California

Address: 4912 Pico Ave Bakersfield, CA 93306-3120

Bankruptcy Case 08-16430 Summary: "Chapter 13 bankruptcy for Alaniz Marie Theresa Everett in Bakersfield, CA began in 2008-10-10, focusing on debt restructuring, concluding with plan fulfillment in 04/29/2013."
Alaniz Marie Theresa Everett — California, 08-16430


ᐅ Brenda K Everidge, California

Address: 5102 Coxwold Abbey Ct Bakersfield, CA 93307

Bankruptcy Case 12-14173 Summary: "In a Chapter 7 bankruptcy case, Brenda K Everidge from Bakersfield, CA, saw her proceedings start in 05/07/2012 and complete by Aug 27, 2012, involving asset liquidation."
Brenda K Everidge — California, 12-14173


ᐅ Stan Everidge, California

Address: 3552 S Fairfax Rd Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-16185: "The bankruptcy filing by Stan Everidge, undertaken in May 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/16/2011 after liquidating assets."
Stan Everidge — California, 11-16185


ᐅ Phyllis Anne Ewing, California

Address: 2701 N Half Moon Dr Apt A Bakersfield, CA 93309

Bankruptcy Case 11-12921 Summary: "In Bakersfield, CA, Phyllis Anne Ewing filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Phyllis Anne Ewing — California, 11-12921


ᐅ Emma Lorraine Eytcheson, California

Address: 10609 Coulthard Dr Bakersfield, CA 93314-8165

Snapshot of U.S. Bankruptcy Proceeding Case 15-10978: "Emma Lorraine Eytcheson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 14, 2015, led to asset liquidation, with the case closing in 2015-06-12."
Emma Lorraine Eytcheson — California, 15-10978


ᐅ Janet Kay Ezell, California

Address: PO Box 5723 Bakersfield, CA 93388-5723

Bankruptcy Case 14-14743 Overview: "Bakersfield, CA resident Janet Kay Ezell's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Janet Kay Ezell — California, 14-14743


ᐅ Doyle Wayne Ezzell, California

Address: 1902 Lucky St Bakersfield, CA 93307

Bankruptcy Case 13-11310 Overview: "The bankruptcy filing by Doyle Wayne Ezzell, undertaken in February 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.07.2013 after liquidating assets."
Doyle Wayne Ezzell — California, 13-11310


ᐅ Matthew Todd Fabbian, California

Address: 4611 Mesa Peak Way Bakersfield, CA 93311

Bankruptcy Case 12-14815 Summary: "In a Chapter 7 bankruptcy case, Matthew Todd Fabbian from Bakersfield, CA, saw his proceedings start in May 28, 2012 and complete by September 17, 2012, involving asset liquidation."
Matthew Todd Fabbian — California, 12-14815


ᐅ Joe Abundio Fabela, California

Address: 5306 Caballeros Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-13551: "The bankruptcy record of Joe Abundio Fabela from Bakersfield, CA, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2011."
Joe Abundio Fabela — California, 11-13551


ᐅ Hilbert Tismo Fabelina, California

Address: 5502 Summer Cypress Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-14645: "Hilbert Tismo Fabelina's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-02, led to asset liquidation, with the case closing in 10/10/2013."
Hilbert Tismo Fabelina — California, 13-14645


ᐅ Sarah Dawn Fabricius, California

Address: 2309 Bladen St Bakersfield, CA 93309-4511

Brief Overview of Bankruptcy Case 14-13846: "Sarah Dawn Fabricius's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/31/2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Sarah Dawn Fabricius — California, 14-13846


ᐅ George Luis Facenda, California

Address: 5410 Moraga Ct Bakersfield, CA 93308

Bankruptcy Case 13-14573 Summary: "The case of George Luis Facenda in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Luis Facenda — California, 13-14573


ᐅ Sr George Henry Factor, California

Address: 5731 Coronado St W Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-15502: "The bankruptcy record of Sr George Henry Factor from Bakersfield, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sr George Henry Factor — California, 11-15502


ᐅ Rosa M Fagalar, California

Address: 249 Dr Martin Luther King Jr Blvd Apt B Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-12910: "Rosa M Fagalar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-30, led to asset liquidation, with the case closing in 07/20/2012."
Rosa M Fagalar — California, 12-12910


ᐅ Randall John Fagan, California

Address: 2030 Torrey Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-158957: "In Bakersfield, CA, Randall John Fagan filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-20."
Randall John Fagan — California, 12-15895


ᐅ Kristina Kay Fain, California

Address: 4217 Sugar Cane Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-153497: "Kristina Kay Fain's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 6, 2013, led to asset liquidation, with the case closing in 11.14.2013."
Kristina Kay Fain — California, 13-15349


ᐅ Sheila M Fair, California

Address: 6301 Caracas Ct Bakersfield, CA 93313-5108

Brief Overview of Bankruptcy Case 14-15107: "In a Chapter 7 bankruptcy case, Sheila M Fair from Bakersfield, CA, saw her proceedings start in October 20, 2014 and complete by 2015-01-18, involving asset liquidation."
Sheila M Fair — California, 14-15107


ᐅ Thomas Fair, California

Address: 5905 Chandler Way Bakersfield, CA 93307-5509

Concise Description of Bankruptcy Case 16-108287: "Thomas Fair's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.16.2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Thomas Fair — California, 16-10828


ᐅ Annie Jean Fair, California

Address: 5905 Chandler Way Bakersfield, CA 93307-5509

Snapshot of U.S. Bankruptcy Proceeding Case 16-10828: "Bakersfield, CA resident Annie Jean Fair's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Annie Jean Fair — California, 16-10828


ᐅ Teresa Lynn Fairbanks, California

Address: 6201 Wible Rd Spc 70 Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-19667: "In Bakersfield, CA, Teresa Lynn Fairbanks filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2013."
Teresa Lynn Fairbanks — California, 12-19667


ᐅ Brandon L Fairchild, California

Address: 14338 Round Mountain Rd Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-17766: "In Bakersfield, CA, Brandon L Fairchild filed for Chapter 7 bankruptcy in 07/08/2011. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2011."
Brandon L Fairchild — California, 11-17766


ᐅ Heidi Fairrington, California

Address: 8116 Spartans Dr Bakersfield, CA 93313

Bankruptcy Case 09-61573 Summary: "Bakersfield, CA resident Heidi Fairrington's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-05."
Heidi Fairrington — California, 09-61573


ᐅ Jose Albino Fajardo, California

Address: 2601 La Costa Ct Bakersfield, CA 93306-1816

Bankruptcy Case 16-11417 Summary: "In a Chapter 7 bankruptcy case, Jose Albino Fajardo from Bakersfield, CA, saw their proceedings start in 04.25.2016 and complete by July 24, 2016, involving asset liquidation."
Jose Albino Fajardo — California, 16-11417


ᐅ Inez Falcon, California

Address: 1213 Monterey St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-16039: "Inez Falcon's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 28, 2010, led to asset liquidation, with the case closing in September 5, 2010."
Inez Falcon — California, 10-16039


ᐅ Julia G Falcon, California

Address: 4309 Keith Way Bakersfield, CA 93309-5921

Brief Overview of Bankruptcy Case 14-13311: "Julia G Falcon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-28, led to asset liquidation, with the case closing in 09.26.2014."
Julia G Falcon — California, 14-13311


ᐅ Kaye Falconer, California

Address: 2405 Cheshire Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-605567: "Kaye Falconer's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 14, 2010, led to asset liquidation, with the case closing in 01.04.2011."
Kaye Falconer — California, 10-60556


ᐅ Kenneth Paul Falconer, California

Address: 11009 Adobe Creek Ct Bakersfield, CA 93312

Bankruptcy Case 11-17635 Summary: "The case of Kenneth Paul Falconer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Paul Falconer — California, 11-17635