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 Brian A Fallen, California

Address: 4713 Soda Springs Pl Bakersfield, CA 93308-6498

Bankruptcy Case 14-13044 Summary: "In a Chapter 7 bankruptcy case, Brian A Fallen from Bakersfield, CA, saw their proceedings start in June 13, 2014 and complete by Sep 11, 2014, involving asset liquidation."
Brian A Fallen — California, 14-13044


ᐅ Santo Joseph Fama, California

Address: 7007 Triple Falls Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-137357: "Santo Joseph Fama's bankruptcy, initiated in 2013-05-28 and concluded by 09.05.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santo Joseph Fama — California, 13-13735


ᐅ Eric Fambrough, California

Address: 2218 C St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-123167: "Eric Fambrough's bankruptcy, initiated in February 28, 2011 and concluded by 2011-06-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Fambrough — California, 11-12316


ᐅ Kurt Edmund Fancher, California

Address: 3 Dogwood Ln Bakersfield, CA 93308

Bankruptcy Case 13-13868 Overview: "The bankruptcy record of Kurt Edmund Fancher from Bakersfield, CA, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2013."
Kurt Edmund Fancher — California, 13-13868


ᐅ Eula C Fanning, California

Address: 908 Watts Dr Bakersfield, CA 93307-4257

Brief Overview of Bankruptcy Case 16-12306: "Eula C Fanning's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 27, 2016, led to asset liquidation, with the case closing in 09/25/2016."
Eula C Fanning — California, 16-12306


ᐅ Leo J Fanning, California

Address: 908 Watts Dr Bakersfield, CA 93307-4257

Concise Description of Bankruptcy Case 16-123067: "The bankruptcy filing by Leo J Fanning, undertaken in June 27, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Leo J Fanning — California, 16-12306


ᐅ Juanita C Fanucchi, California

Address: 2913 Still Glen St Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-108707: "Juanita C Fanucchi's bankruptcy, initiated in January 2011 and concluded by May 18, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita C Fanucchi — California, 11-10870


ᐅ Essam Mahmoud Farag, California

Address: PO Box 60252 Bakersfield, CA 93386-0252

Bankruptcy Case 16-10072 Summary: "In a Chapter 7 bankruptcy case, Essam Mahmoud Farag from Bakersfield, CA, saw their proceedings start in January 2016 and complete by 04/11/2016, involving asset liquidation."
Essam Mahmoud Farag — California, 16-10072


ᐅ Charlie Fuad Farhat, California

Address: 458 Rugger St Bakersfield, CA 93314

Bankruptcy Case 13-17785 Summary: "Charlie Fuad Farhat's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.11.2013, led to asset liquidation, with the case closing in Mar 21, 2014."
Charlie Fuad Farhat — California, 13-17785


ᐅ Joshua J Farias, California

Address: 12314 Valentano Ave Bakersfield, CA 93312-6486

Bankruptcy Case 15-13230 Summary: "In Bakersfield, CA, Joshua J Farias filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Joshua J Farias — California, 15-13230


ᐅ Shannon Farias, California

Address: 12314 Valentano Ave Bakersfield, CA 93312-6486

Concise Description of Bankruptcy Case 15-132307: "The bankruptcy filing by Shannon Farias, undertaken in 08/14/2015 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Shannon Farias — California, 15-13230


ᐅ Benny J Farillas, California

Address: 511 Goshawk Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-114617: "In a Chapter 7 bankruptcy case, Benny J Farillas from Bakersfield, CA, saw his proceedings start in 03.01.2013 and complete by June 2013, involving asset liquidation."
Benny J Farillas — California, 13-11461


ᐅ Brittney Ann Farinas, California

Address: 721 Loch Lomond Dr Bakersfield, CA 93304-3334

Bankruptcy Case 16-12048 Summary: "Brittney Ann Farinas's bankruptcy, initiated in 2016-06-06 and concluded by 2016-09-04 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney Ann Farinas — California, 16-12048


ᐅ Francisco Suratos Farinas, California

Address: 1401 Ivan Ave Bakersfield, CA 93304-6647

Snapshot of U.S. Bankruptcy Proceeding Case 14-14819: "Francisco Suratos Farinas's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 30, 2014, led to asset liquidation, with the case closing in 12.29.2014."
Francisco Suratos Farinas — California, 14-14819


ᐅ Gregory Arre Farinas, California

Address: 1401 Ivan Ave Bakersfield, CA 93304

Bankruptcy Case 13-14401 Summary: "Bakersfield, CA resident Gregory Arre Farinas's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2013."
Gregory Arre Farinas — California, 13-14401


ᐅ Kennedy Sears Farinas, California

Address: 721 Loch Lomond Dr Bakersfield, CA 93304-3334

Snapshot of U.S. Bankruptcy Proceeding Case 16-12048: "In Bakersfield, CA, Kennedy Sears Farinas filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Kennedy Sears Farinas — California, 16-12048


ᐅ Iii John Wesley Farland, California

Address: 5712 Stockdale Hwy Apt 3 Bakersfield, CA 93309-2544

Concise Description of Bankruptcy Case 07-124197: "Chapter 13 bankruptcy for Iii John Wesley Farland in Bakersfield, CA began in 08/07/2007, focusing on debt restructuring, concluding with plan fulfillment in 03.04.2013."
Iii John Wesley Farland — California, 07-12419


ᐅ Jr Rick Allen Farmer, California

Address: 5101 Belle Ter Bakersfield, CA 93309

Bankruptcy Case 11-16351 Overview: "In a Chapter 7 bankruptcy case, Jr Rick Allen Farmer from Bakersfield, CA, saw his proceedings start in 2011-06-01 and complete by 09.21.2011, involving asset liquidation."
Jr Rick Allen Farmer — California, 11-16351


ᐅ Julie Dianne Farmer, California

Address: 3812 Paseo Airosa Bakersfield, CA 93311-2272

Snapshot of U.S. Bankruptcy Proceeding Case 15-12294: "Julie Dianne Farmer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-06-08, led to asset liquidation, with the case closing in 09.06.2015."
Julie Dianne Farmer — California, 15-12294


ᐅ Charles Curtis Farmer, California

Address: 3812 Paseo Airosa Bakersfield, CA 93311-2272

Bankruptcy Case 15-12294 Overview: "In a Chapter 7 bankruptcy case, Charles Curtis Farmer from Bakersfield, CA, saw his proceedings start in June 2015 and complete by Sep 6, 2015, involving asset liquidation."
Charles Curtis Farmer — California, 15-12294


ᐅ Ritina Lynn Farmer, California

Address: 8703 Chisholm Dr Bakersfield, CA 93312

Bankruptcy Case 09-19819 Summary: "Bakersfield, CA resident Ritina Lynn Farmer's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Ritina Lynn Farmer — California, 09-19819


ᐅ Jr Walter Joseph Farnum, California

Address: 12320 Sundance Canyon Dr Bakersfield, CA 93312-5674

Snapshot of U.S. Bankruptcy Proceeding Case 09-62167: "Chapter 13 bankruptcy for Jr Walter Joseph Farnum in Bakersfield, CA began in Dec 14, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-01."
Jr Walter Joseph Farnum — California, 09-62167


ᐅ Steven Larry Farquhar, California

Address: 251 Mary Kay Ln Bakersfield, CA 93308

Bankruptcy Case 12-60378 Summary: "The case of Steven Larry Farquhar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Larry Farquhar — California, 12-60378


ᐅ Rami Jeries Farraj, California

Address: 9009 Sonoma Way Bakersfield, CA 93312-4340

Snapshot of U.S. Bankruptcy Proceeding Case 14-15684: "Rami Jeries Farraj's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Rami Jeries Farraj — California, 14-15684


ᐅ Ramsey Farraj, California

Address: 9307 Buckingham Way Bakersfield, CA 93312

Bankruptcy Case 12-13896 Summary: "In a Chapter 7 bankruptcy case, Ramsey Farraj from Bakersfield, CA, saw their proceedings start in 04/30/2012 and complete by August 20, 2012, involving asset liquidation."
Ramsey Farraj — California, 12-13896


ᐅ Lewis Tisha Teray Farrell, California

Address: 13304 Rissy Ct Apt B Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-13731: "Lewis Tisha Teray Farrell's bankruptcy, initiated in May 2013 and concluded by Sep 5, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Tisha Teray Farrell — California, 13-13731


ᐅ Thomas J Farrell, California

Address: 8502 Windjammer Dr Bakersfield, CA 93312

Bankruptcy Case 11-14019 Overview: "Thomas J Farrell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-04-06, led to asset liquidation, with the case closing in July 27, 2011."
Thomas J Farrell — California, 11-14019


ᐅ Anthony Q Farrell, California

Address: 211 Woodlands Meadow Ct Bakersfield, CA 93308-7194

Concise Description of Bankruptcy Case 10-106197: "01/22/2010 marked the beginning of Anthony Q Farrell's Chapter 13 bankruptcy in Bakersfield, CA, entailing a structured repayment schedule, completed by May 6, 2013."
Anthony Q Farrell — California, 10-10619


ᐅ Simon Faughn, California

Address: 9306 Buckingham Way Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-19481: "Simon Faughn's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 20, 2010, led to asset liquidation, with the case closing in 2010-12-10."
Simon Faughn — California, 10-19481


ᐅ Hernandez Pedro Fausto, California

Address: 5516 Signa St Bakersfield, CA 93307

Bankruptcy Case 10-15175 Summary: "Bakersfield, CA resident Hernandez Pedro Fausto's 05.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2010."
Hernandez Pedro Fausto — California, 10-15175


ᐅ Jr Jesus Hernandez Fausto, California

Address: 8207 Essex Ct Bakersfield, CA 93311

Bankruptcy Case 11-18071 Summary: "The bankruptcy filing by Jr Jesus Hernandez Fausto, undertaken in 2011-07-18 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Jr Jesus Hernandez Fausto — California, 11-18071


ᐅ Guillermo Favila, California

Address: 5900 Country View Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-183977: "In Bakersfield, CA, Guillermo Favila filed for Chapter 7 bankruptcy in Oct 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2013."
Guillermo Favila — California, 12-18397


ᐅ Martha Favila, California

Address: 5900 Country View Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-62434: "The case of Martha Favila in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Favila — California, 11-62434


ᐅ Jr Lauro Febrero, California

Address: 1808 Saint Helens Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-62229: "In Bakersfield, CA, Jr Lauro Febrero filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2010."
Jr Lauro Febrero — California, 09-62229


ᐅ Loren Lee Federson, California

Address: 13611 Nantucket Pl Bakersfield, CA 93314-6912

Bankruptcy Case 15-10997 Summary: "Loren Lee Federson's bankruptcy, initiated in 2015-03-17 and concluded by June 15, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Lee Federson — California, 15-10997


ᐅ Annabelle Feliciano, California

Address: 2701 Bernard St Apt 69 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-18447: "In Bakersfield, CA, Annabelle Feliciano filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Annabelle Feliciano — California, 10-18447


ᐅ Antonio Felisilda, California

Address: 6815 Owls Head Ct Bakersfield, CA 93313

Bankruptcy Case 10-62676 Summary: "In a Chapter 7 bankruptcy case, Antonio Felisilda from Bakersfield, CA, saw their proceedings start in 10/31/2010 and complete by Feb 20, 2011, involving asset liquidation."
Antonio Felisilda — California, 10-62676


ᐅ Carmen R Felix, California

Address: 5001 Fillmore Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-135937: "Carmen R Felix's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 21, 2013, led to asset liquidation, with the case closing in Aug 29, 2013."
Carmen R Felix — California, 13-13593


ᐅ Samuel Felix, California

Address: 5915 Niagara Falls Ct Bakersfield, CA 93311

Bankruptcy Case 10-65067 Summary: "The bankruptcy filing by Samuel Felix, undertaken in Dec 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Samuel Felix — California, 10-65067


ᐅ Daniel Felix, California

Address: 8621 Tucana Ave Bakersfield, CA 93306-8406

Concise Description of Bankruptcy Case 15-115187: "In Bakersfield, CA, Daniel Felix filed for Chapter 7 bankruptcy in 04.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Daniel Felix — California, 15-11518


ᐅ Donald Felix, California

Address: 13805 Tierra Blanca Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-601297: "In Bakersfield, CA, Donald Felix filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Donald Felix — California, 10-60129


ᐅ Manuel Felix, California

Address: 611 Broken Arrow Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-60864: "The bankruptcy filing by Manuel Felix, undertaken in 11.06.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/14/2010 after liquidating assets."
Manuel Felix — California, 09-60864


ᐅ Maria D Felix, California

Address: 5712 Daggett Ave Bakersfield, CA 93309

Bankruptcy Case 11-10655 Overview: "Maria D Felix's bankruptcy, initiated in 01.21.2011 and concluded by 2011-05-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Felix — California, 11-10655


ᐅ Mario Felix, California

Address: 1107 S St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-16856: "In Bakersfield, CA, Mario Felix filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Mario Felix — California, 11-16856


ᐅ Martinez Abel Felix, California

Address: 5204 Tierra Abierta Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-62791: "In a Chapter 7 bankruptcy case, Martinez Abel Felix from Bakersfield, CA, saw his proceedings start in 11/03/2010 and complete by 2011-02-23, involving asset liquidation."
Martinez Abel Felix — California, 10-62791


ᐅ Jessica A Felix, California

Address: 8621 Tucana Ave Bakersfield, CA 93306-8406

Bankruptcy Case 15-11518 Summary: "In Bakersfield, CA, Jessica A Felix filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2015."
Jessica A Felix — California, 15-11518


ᐅ Raul Felix, California

Address: 11109 Reynard Rd Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-64273: "In a Chapter 7 bankruptcy case, Raul Felix from Bakersfield, CA, saw his proceedings start in December 2010 and complete by 2011-04-01, involving asset liquidation."
Raul Felix — California, 10-64273


ᐅ Trisha L Feliz, California

Address: 13500 Frenchglen Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-19145: "The bankruptcy record of Trisha L Feliz from Bakersfield, CA, shows a Chapter 7 case filed in Aug 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2011."
Trisha L Feliz — California, 11-19145


ᐅ Darlene Feltus, California

Address: 4604 Arbor Glen Way Bakersfield, CA 93313

Bankruptcy Case 11-14996 Overview: "The bankruptcy filing by Darlene Feltus, undertaken in 2011-04-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Darlene Feltus — California, 11-14996


ᐅ Ii Jeffrey Allan Fenn, California

Address: 5501 Norris Rd Apt 25 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-116927: "The bankruptcy record of Ii Jeffrey Allan Fenn from Bakersfield, CA, shows a Chapter 7 case filed in Mar 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2013."
Ii Jeffrey Allan Fenn — California, 13-11692


ᐅ Lisa M Fenn, California

Address: 4009 Pescara St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-62994: "The case of Lisa M Fenn in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Fenn — California, 11-62994


ᐅ Steven Fenton, California

Address: 5303 Hartnett Ct Bakersfield, CA 93306

Bankruptcy Case 09-60283 Summary: "The bankruptcy filing by Steven Fenton, undertaken in 2009-10-23 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Steven Fenton — California, 09-60283


ᐅ Casey Fenton, California

Address: 717 Meadow Grove Ct Apt D Bakersfield, CA 93308

Bankruptcy Case 10-16726 Summary: "Casey Fenton's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2010, led to asset liquidation, with the case closing in 10.06.2010."
Casey Fenton — California, 10-16726


ᐅ Roy Fenwick, California

Address: 6249 Michaud Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-15106: "Roy Fenwick's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/07/2010, led to asset liquidation, with the case closing in 2010-08-15."
Roy Fenwick — California, 10-15106


ᐅ George Michael Ference, California

Address: 1301 Antonia Way Bakersfield, CA 93304-5704

Bankruptcy Case 15-10804 Overview: "George Michael Ference's bankruptcy, initiated in 03/03/2015 and concluded by Jun 1, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Michael Ference — California, 15-10804


ᐅ Joan Ann Ference, California

Address: 1301 Antonia Way Bakersfield, CA 93304-5704

Brief Overview of Bankruptcy Case 15-10804: "The bankruptcy record of Joan Ann Ference from Bakersfield, CA, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2015."
Joan Ann Ference — California, 15-10804


ᐅ Barbara Carrol Ferguson, California

Address: 2605 Brookside Dr Apt 135 Bakersfield, CA 93311-3437

Snapshot of U.S. Bankruptcy Proceeding Case 14-15788: "The bankruptcy record of Barbara Carrol Ferguson from Bakersfield, CA, shows a Chapter 7 case filed in December 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-03."
Barbara Carrol Ferguson — California, 14-15788


ᐅ Heather Leanne Ferguson, California

Address: 2812 N Chester Ave Apt B Bakersfield, CA 93308-1669

Bankruptcy Case 15-11725 Summary: "Heather Leanne Ferguson's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 30, 2015, led to asset liquidation, with the case closing in 07/29/2015."
Heather Leanne Ferguson — California, 15-11725


ᐅ John Ray Ferguson, California

Address: 150 Rexland Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-11071: "Bakersfield, CA resident John Ray Ferguson's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
John Ray Ferguson — California, 11-11071


ᐅ Michael Dwayne Ferguson, California

Address: 9900 Huntington Downs Ave Bakersfield, CA 93312-6133

Bankruptcy Case 16-11559 Summary: "The bankruptcy record of Michael Dwayne Ferguson from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2016."
Michael Dwayne Ferguson — California, 16-11559


ᐅ Brent Sherman Ferguson, California

Address: 4303 Pebble Creek Dr Apt D Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-163817: "The case of Brent Sherman Ferguson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Sherman Ferguson — California, 13-16381


ᐅ Julie Mary Ferguson, California

Address: 501 Montalvo Dr Bakersfield, CA 93309-2230

Bankruptcy Case 15-15001 Overview: "Julie Mary Ferguson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-12-31, led to asset liquidation, with the case closing in 2016-03-30."
Julie Mary Ferguson — California, 15-15001


ᐅ Ann Marie Ferguson, California

Address: 9900 Huntington Downs Ave Bakersfield, CA 93312-6133

Bankruptcy Case 16-11559 Overview: "The bankruptcy record of Ann Marie Ferguson from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2016."
Ann Marie Ferguson — California, 16-11559


ᐅ Pamela Jean Ferguson, California

Address: 7909 Walnut Grove Ct Bakersfield, CA 93313-4138

Concise Description of Bankruptcy Case 15-147577: "The bankruptcy filing by Pamela Jean Ferguson, undertaken in Dec 10, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/09/2016 after liquidating assets."
Pamela Jean Ferguson — California, 15-14757


ᐅ Marshelle Fernandez, California

Address: 3001 Tanforan St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-10845: "The bankruptcy filing by Marshelle Fernandez, undertaken in 2012-01-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-05-22 after liquidating assets."
Marshelle Fernandez — California, 12-10845


ᐅ Serafin Romero Fernandez, California

Address: 7710 Genivieve St Bakersfield, CA 93307

Bankruptcy Case 11-16324 Overview: "Serafin Romero Fernandez's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serafin Romero Fernandez — California, 11-16324


ᐅ Mary Fernandez, California

Address: 2539 Pacific Dr Bakersfield, CA 93306

Bankruptcy Case 10-13660 Overview: "Bakersfield, CA resident Mary Fernandez's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-16."
Mary Fernandez — California, 10-13660


ᐅ Ortiz Aurelio Fernandez, California

Address: 1516 Hadar Rd Bakersfield, CA 93307

Bankruptcy Case 11-13550 Overview: "In Bakersfield, CA, Ortiz Aurelio Fernandez filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Ortiz Aurelio Fernandez — California, 11-13550


ᐅ Elisabeth Fernandez, California

Address: 5922 Pilar Way Bakersfield, CA 93306-7420

Bankruptcy Case 16-12408 Overview: "In a Chapter 7 bankruptcy case, Elisabeth Fernandez from Bakersfield, CA, saw her proceedings start in June 30, 2016 and complete by September 2016, involving asset liquidation."
Elisabeth Fernandez — California, 16-12408


ᐅ Elizabeth Fernandez, California

Address: 6119 Potenza Ln Bakersfield, CA 93308-7148

Concise Description of Bankruptcy Case 16-122027: "Elizabeth Fernandez's bankruptcy, initiated in 06.20.2016 and concluded by 09.18.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Fernandez — California, 16-12202


ᐅ Connie Jeanette Fernandez, California

Address: 3712 Cypress Glen Blvd Bakersfield, CA 93309-6463

Snapshot of U.S. Bankruptcy Proceeding Case 16-10282: "In Bakersfield, CA, Connie Jeanette Fernandez filed for Chapter 7 bankruptcy in Jan 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2016."
Connie Jeanette Fernandez — California, 16-10282


ᐅ Elsa Fernandez, California

Address: 4201 Columbus St Apt T Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-19560: "In a Chapter 7 bankruptcy case, Elsa Fernandez from Bakersfield, CA, saw her proceedings start in 2009-10-05 and complete by Jan 13, 2010, involving asset liquidation."
Elsa Fernandez — California, 09-19560


ᐅ Bernadette Jessica Fernandez, California

Address: 305 Cypress St Bakersfield, CA 93304-1705

Snapshot of U.S. Bankruptcy Proceeding Case 15-10460: "The case of Bernadette Jessica Fernandez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette Jessica Fernandez — California, 15-10460


ᐅ Maria Angelica Fernandez, California

Address: 4521 Blossom Valley Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-158377: "The bankruptcy filing by Maria Angelica Fernandez, undertaken in 05.20.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Maria Angelica Fernandez — California, 11-15837


ᐅ Ermelinda Avila Fernandez, California

Address: 1316 White Ln Bakersfield, CA 93307-4734

Brief Overview of Bankruptcy Case 15-12557: "In a Chapter 7 bankruptcy case, Ermelinda Avila Fernandez from Bakersfield, CA, saw her proceedings start in 2015-06-26 and complete by September 2015, involving asset liquidation."
Ermelinda Avila Fernandez — California, 15-12557


ᐅ Calistro T Fernandez, California

Address: 3303 Tori Lorene Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-16389: "The case of Calistro T Fernandez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calistro T Fernandez — California, 13-16389


ᐅ Porfirio Reyes Fernandez, California

Address: 2807 Cardinal Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-135287: "The bankruptcy filing by Porfirio Reyes Fernandez, undertaken in March 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Porfirio Reyes Fernandez — California, 11-13528


ᐅ Gonzalo Fernandez, California

Address: 2601 Mcnutt St Bakersfield, CA 93306-4672

Bankruptcy Case 14-10792 Summary: "Gonzalo Fernandez's bankruptcy, initiated in 2014-02-21 and concluded by 05.22.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalo Fernandez — California, 14-10792


ᐅ Delmi Fernandez, California

Address: 1020 Nord Ave Bakersfield, CA 93314-9782

Bankruptcy Case 14-13692 Overview: "Delmi Fernandez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-07-24, led to asset liquidation, with the case closing in October 2014."
Delmi Fernandez — California, 14-13692


ᐅ Linda Kay Fernandez, California

Address: 6001 Fairfax Rd Apt B Bakersfield, CA 93306-7630

Bankruptcy Case 16-12383 Overview: "In Bakersfield, CA, Linda Kay Fernandez filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2016."
Linda Kay Fernandez — California, 16-12383


ᐅ Hector J Fernandez, California

Address: 209 Western Dr Bakersfield, CA 93309

Bankruptcy Case 13-16238 Overview: "In Bakersfield, CA, Hector J Fernandez filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Hector J Fernandez — California, 13-16238


ᐅ Maricela Fernandez, California

Address: PO Box 6184 Bakersfield, CA 93386-6184

Bankruptcy Case 14-15621 Summary: "The case of Maricela Fernandez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maricela Fernandez — California, 14-15621


ᐅ Fernando Fernandez, California

Address: 305 Cypress St Bakersfield, CA 93304-1705

Concise Description of Bankruptcy Case 15-104607: "The bankruptcy filing by Fernando Fernandez, undertaken in 02/10/2015 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Fernando Fernandez — California, 15-10460


ᐅ Juan Fernandez, California

Address: 2212 Lacey St Bakersfield, CA 93304

Bankruptcy Case 11-19900 Overview: "The bankruptcy record of Juan Fernandez from Bakersfield, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2011."
Juan Fernandez — California, 11-19900


ᐅ Cecilia Fernandez, California

Address: 9331 Brillo Dr Bakersfield, CA 93306

Bankruptcy Case 11-14688 Overview: "In a Chapter 7 bankruptcy case, Cecilia Fernandez from Bakersfield, CA, saw her proceedings start in April 2011 and complete by 2011-08-12, involving asset liquidation."
Cecilia Fernandez — California, 11-14688


ᐅ Vickie Fernandez, California

Address: 851 Deer Ridge Dr Bakersfield, CA 93306

Bankruptcy Case 10-61129 Overview: "Bakersfield, CA resident Vickie Fernandez's Sep 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Vickie Fernandez — California, 10-61129


ᐅ Jorge Luis Ferradas, California

Address: 3209 Waterloo Pl Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-113787: "The case of Jorge Luis Ferradas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Luis Ferradas — California, 11-11378


ᐅ Romelia Ferrel, California

Address: 2709 Laurel Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-16927: "In Bakersfield, CA, Romelia Ferrel filed for Chapter 7 bankruptcy in Oct 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2014."
Romelia Ferrel — California, 13-16927


ᐅ Robin Lee Ferrier, California

Address: 2210 Pictoria Dr Bakersfield, CA 93306

Bankruptcy Case 13-14049 Summary: "The bankruptcy record of Robin Lee Ferrier from Bakersfield, CA, shows a Chapter 7 case filed in 2013-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
Robin Lee Ferrier — California, 13-14049


ᐅ David Ferris, California

Address: 7013 Murphys Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-122747: "David Ferris's bankruptcy, initiated in March 2010 and concluded by 2010-06-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ferris — California, 10-12274


ᐅ Karl Feuerhahn, California

Address: 2200 Cullen Ct Apt C Bakersfield, CA 93314

Bankruptcy Case 09-62695 Overview: "The case of Karl Feuerhahn in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Feuerhahn — California, 09-62695


ᐅ Dorothy M Fields, California

Address: 5309 Planz Rd Bakersfield, CA 93309-8923

Bankruptcy Case 16-10067 Overview: "Bakersfield, CA resident Dorothy M Fields's 01.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-11."
Dorothy M Fields — California, 16-10067


ᐅ Charles Ray Fields, California

Address: 3800 Stockdale Hwy Apt 28 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-15939: "In a Chapter 7 bankruptcy case, Charles Ray Fields from Bakersfield, CA, saw their proceedings start in July 2012 and complete by Oct 23, 2012, involving asset liquidation."
Charles Ray Fields — California, 12-15939


ᐅ Kenneth J Fields, California

Address: 5309 Planz Rd Bakersfield, CA 93309-8923

Brief Overview of Bankruptcy Case 16-10067: "The bankruptcy record of Kenneth J Fields from Bakersfield, CA, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Kenneth J Fields — California, 16-10067


ᐅ Ronnell Junior Fields, California

Address: 3221 Fortier St Apt A Bakersfield, CA 93306-4967

Bankruptcy Case 15-12627 Overview: "Bakersfield, CA resident Ronnell Junior Fields's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Ronnell Junior Fields — California, 15-12627


ᐅ Benjamin Fierro, California

Address: 1714 Alameda Ave Bakersfield, CA 93305

Bankruptcy Case 11-16288 Summary: "The bankruptcy filing by Benjamin Fierro, undertaken in May 31, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Benjamin Fierro — California, 11-16288


ᐅ Mark Joel Fierro, California

Address: 3420 Gardenia Ave Bakersfield, CA 93306

Bankruptcy Case 12-16664 Overview: "In Bakersfield, CA, Mark Joel Fierro filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Mark Joel Fierro — California, 12-16664


ᐅ Edith Figueroa, California

Address: 8112 Prata Ave Bakersfield, CA 93307-9534

Brief Overview of Bankruptcy Case 16-11931: "Edith Figueroa's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/27/2016, led to asset liquidation, with the case closing in August 25, 2016."
Edith Figueroa — California, 16-11931


ᐅ Mario Figueroa, California

Address: 7904 Granite Peak St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-175307: "The case of Mario Figueroa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Figueroa — California, 13-17530


ᐅ Juan G Figueroa, California

Address: 8112 Prata Ave Bakersfield, CA 93307-9534

Snapshot of U.S. Bankruptcy Proceeding Case 16-11931: "The bankruptcy filing by Juan G Figueroa, undertaken in 05/27/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Juan G Figueroa — California, 16-11931