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 Miguel G Flores, California

Address: 5107 Trabuco Canyon Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-63914: "Miguel G Flores's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.30.2011, led to asset liquidation, with the case closing in Apr 20, 2012."
Miguel G Flores — California, 11-63914


ᐅ Miguel Hurtado Flores, California

Address: 4323 Banning St Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-17731: "Bakersfield, CA resident Miguel Hurtado Flores's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Miguel Hurtado Flores — California, 11-17731


ᐅ Manuel Vicente Flores, California

Address: 2604 Highland Ct Bakersfield, CA 93306

Bankruptcy Case 12-12362 Overview: "Manuel Vicente Flores's bankruptcy, initiated in 2012-03-19 and concluded by Jul 9, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Vicente Flores — California, 12-12362


ᐅ Raymond Flores, California

Address: 6704 Wilson Rd Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-62306: "Raymond Flores's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-12-18, led to asset liquidation, with the case closing in March 28, 2010."
Raymond Flores — California, 09-62306


ᐅ Manuel Flores, California

Address: 3708 White Sands Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-191567: "In Bakersfield, CA, Manuel Flores filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2013."
Manuel Flores — California, 12-19156


ᐅ Sergio A Flores, California

Address: 712 Palo Verde St Bakersfield, CA 93309-1864

Snapshot of U.S. Bankruptcy Proceeding Case 16-10261: "The bankruptcy record of Sergio A Flores from Bakersfield, CA, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Sergio A Flores — California, 16-10261


ᐅ Rene Arturo Flores, California

Address: 4201 Columbus St Apt O Bakersfield, CA 93306-1253

Brief Overview of Bankruptcy Case 14-14367: "In a Chapter 7 bankruptcy case, Rene Arturo Flores from Bakersfield, CA, saw his proceedings start in August 31, 2014 and complete by Nov 29, 2014, involving asset liquidation."
Rene Arturo Flores — California, 14-14367


ᐅ Toribio Cubillo Flores, California

Address: 804 Lake St Apt A Bakersfield, CA 93305-4464

Brief Overview of Bankruptcy Case 15-12642: "The case of Toribio Cubillo Flores in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toribio Cubillo Flores — California, 15-12642


ᐅ Severo Bernal Flores, California

Address: PO Box 11683 Bakersfield, CA 93389

Bankruptcy Case 13-13289 Summary: "Severo Bernal Flores's bankruptcy, initiated in May 7, 2013 and concluded by August 15, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Severo Bernal Flores — California, 13-13289


ᐅ Martin Flores, California

Address: 4605 Chinta Dr Bakersfield, CA 93313-9810

Brief Overview of Bankruptcy Case 15-13255: "The case of Martin Flores in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Flores — California, 15-13255


ᐅ Martin Liberato Flores, California

Address: 3203 Esperanza Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-145957: "In a Chapter 7 bankruptcy case, Martin Liberato Flores from Bakersfield, CA, saw their proceedings start in 2013-06-30 and complete by 10.08.2013, involving asset liquidation."
Martin Liberato Flores — California, 13-14595


ᐅ Roseanne Flores, California

Address: 3001 Berger St Bakersfield, CA 93305-2007

Bankruptcy Case 15-13864 Summary: "Roseanne Flores's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 30, 2015, led to asset liquidation, with the case closing in December 2015."
Roseanne Flores — California, 15-13864


ᐅ Ruben Garcia Flores, California

Address: 2400 Calvin St Bakersfield, CA 93304-4820

Concise Description of Bankruptcy Case 15-146597: "Ruben Garcia Flores's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
Ruben Garcia Flores — California, 15-14659


ᐅ Maria Gloria Flores, California

Address: 3216 Johnson Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-106547: "The case of Maria Gloria Flores in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Gloria Flores — California, 12-10654


ᐅ Maria V Flores, California

Address: 341 Morning Dr Bakersfield, CA 93306-6619

Brief Overview of Bankruptcy Case 14-14003: "Bakersfield, CA resident Maria V Flores's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Maria V Flores — California, 14-14003


ᐅ Olga Flores, California

Address: 4019 Cogburn Ct Bakersfield, CA 93313

Bankruptcy Case 11-19277 Summary: "The case of Olga Flores in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Flores — California, 11-19277


ᐅ Roberto Figueroa Flores, California

Address: 9412 Casa De Oro Ln Bakersfield, CA 93306-7906

Brief Overview of Bankruptcy Case 2014-12029: "Roberto Figueroa Flores's bankruptcy, initiated in April 2014 and concluded by Jul 17, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Figueroa Flores — California, 2014-12029


ᐅ Salvador Flores, California

Address: 7103 Firebaugh St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-16682: "Salvador Flores's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-31, led to asset liquidation, with the case closing in Nov 20, 2012."
Salvador Flores — California, 12-16682


ᐅ Ramirez Norma Flores, California

Address: 6801 Stockport Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-61148: "In a Chapter 7 bankruptcy case, Ramirez Norma Flores from Bakersfield, CA, saw her proceedings start in September 28, 2010 and complete by Jan 18, 2011, involving asset liquidation."
Ramirez Norma Flores — California, 10-61148


ᐅ Wenceslao Flores, California

Address: 704 Tanner St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-60094: "In Bakersfield, CA, Wenceslao Flores filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Wenceslao Flores — California, 10-60094


ᐅ Ramon Flores, California

Address: PO Box 3103 Bakersfield, CA 93385

Bankruptcy Case 10-61326 Summary: "Ramon Flores's bankruptcy, initiated in September 2010 and concluded by Jan 20, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Flores — California, 10-61326


ᐅ Bryon Flournoy, California

Address: 4809 Hahn Ave Apt 10 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-14783: "In a Chapter 7 bankruptcy case, Bryon Flournoy from Bakersfield, CA, saw his proceedings start in April 2010 and complete by 08.08.2010, involving asset liquidation."
Bryon Flournoy — California, 10-14783


ᐅ Matthew Flowers, California

Address: 9401 Benet Way Bakersfield, CA 93311

Bankruptcy Case 10-14528 Overview: "Bakersfield, CA resident Matthew Flowers's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Matthew Flowers — California, 10-14528


ᐅ Melissa J Flowers, California

Address: 6409 San Rogue Ct Bakersfield, CA 93312-5913

Bankruptcy Case 14-13112 Summary: "In Bakersfield, CA, Melissa J Flowers filed for Chapter 7 bankruptcy in 2014-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Melissa J Flowers — California, 14-13112


ᐅ R L Flowers, California

Address: 5300 Silver Creek Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-11705: "In Bakersfield, CA, R L Flowers filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
R L Flowers — California, 11-11705


ᐅ Sara Isabel Flowers, California

Address: 2401 Eric Way Apt A10 Bakersfield, CA 93306-2618

Snapshot of U.S. Bankruptcy Proceeding Case 14-13954: "The bankruptcy record of Sara Isabel Flowers from Bakersfield, CA, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-04."
Sara Isabel Flowers — California, 14-13954


ᐅ Greggory J Floyd, California

Address: 212 Emerald Isle Way Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-10280: "In a Chapter 7 bankruptcy case, Greggory J Floyd from Bakersfield, CA, saw their proceedings start in 2012-01-12 and complete by 05.03.2012, involving asset liquidation."
Greggory J Floyd — California, 12-10280


ᐅ Randall Floyd, California

Address: 3201 Verdugo Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-14726: "The bankruptcy record of Randall Floyd from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2010."
Randall Floyd — California, 10-14726


ᐅ Terry S Floyd, California

Address: 2705 Eric Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-111007: "The case of Terry S Floyd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry S Floyd — California, 13-11100


ᐅ Ryan Flynn, California

Address: 3121 Earnest Ct Bakersfield, CA 93304

Bankruptcy Case 10-11276 Overview: "Ryan Flynn's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/10/2010, led to asset liquidation, with the case closing in May 21, 2010."
Ryan Flynn — California, 10-11276


ᐅ Michael Flynn, California

Address: 520 Casa Verde St Bakersfield, CA 93306

Bankruptcy Case 11-60184 Overview: "Michael Flynn's bankruptcy, initiated in 09.09.2011 and concluded by 2011-12-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Flynn — California, 11-60184


ᐅ Delores Fogle, California

Address: 4505 Rushmore Dr Bakersfield, CA 93312

Bankruptcy Case 10-60461 Summary: "In a Chapter 7 bankruptcy case, Delores Fogle from Bakersfield, CA, saw her proceedings start in 09/10/2010 and complete by 2010-12-31, involving asset liquidation."
Delores Fogle — California, 10-60461


ᐅ Michael H Foglesong, California

Address: 1105 Camino Del Oeste Bakersfield, CA 93309

Bankruptcy Case 11-15027 Overview: "In Bakersfield, CA, Michael H Foglesong filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Michael H Foglesong — California, 11-15027


ᐅ Kristina Foit, California

Address: 10903 Fieldstone Dr Bakersfield, CA 93306

Bankruptcy Case 10-14408 Summary: "The bankruptcy record of Kristina Foit from Bakersfield, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Kristina Foit — California, 10-14408


ᐅ Jr Ronald Foley, California

Address: 530 Yellow Meadow Ct Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-63320: "Jr Ronald Foley's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 17, 2010, led to asset liquidation, with the case closing in 2011-02-24."
Jr Ronald Foley — California, 10-63320


ᐅ Jr Anthony Howard Folks, California

Address: 709 Paloma St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-63870: "The bankruptcy filing by Jr Anthony Howard Folks, undertaken in 12.29.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-04-19 after liquidating assets."
Jr Anthony Howard Folks — California, 11-63870


ᐅ Gene M Fonseca, California

Address: 1609 Hydra Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-63939: "The case of Gene M Fonseca in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene M Fonseca — California, 11-63939


ᐅ Sr Cristoval J Fonseca, California

Address: 5000 Belle Ter Apt 61 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-12283: "The bankruptcy filing by Sr Cristoval J Fonseca, undertaken in March 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 5, 2012 after liquidating assets."
Sr Cristoval J Fonseca — California, 12-12283


ᐅ Bertha Fonseca, California

Address: 301 Sunny Meadow Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-103917: "The case of Bertha Fonseca in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertha Fonseca — California, 11-10391


ᐅ Susan L Fontana, California

Address: 286 Hermosa Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-167357: "Bakersfield, CA resident Susan L Fontana's Jun 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Susan L Fontana — California, 11-16735


ᐅ Andrew J Fontenot, California

Address: 6807 Drift Creek St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-12734: "In a Chapter 7 bankruptcy case, Andrew J Fontenot from Bakersfield, CA, saw their proceedings start in Mar 9, 2011 and complete by 2011-06-29, involving asset liquidation."
Andrew J Fontenot — California, 11-12734


ᐅ Gregory Robert Fontes, California

Address: 11412 Montague Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-179087: "The bankruptcy record of Gregory Robert Fontes from Bakersfield, CA, shows a Chapter 7 case filed in 12/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Gregory Robert Fontes — California, 13-17908


ᐅ Vanessa Catherine Fontes, California

Address: 118 Garnsey Ave Apt B Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-17499: "Vanessa Catherine Fontes's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 24, 2013, led to asset liquidation, with the case closing in March 4, 2014."
Vanessa Catherine Fontes — California, 13-17499


ᐅ Doreatha Foots, California

Address: PO Box 20824 Bakersfield, CA 93390

Snapshot of U.S. Bankruptcy Proceeding Case 10-65102: "The bankruptcy record of Doreatha Foots from Bakersfield, CA, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2011."
Doreatha Foots — California, 10-65102


ᐅ Grady Paul Foots, California

Address: 4001 Maize Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-63548: "In Bakersfield, CA, Grady Paul Foots filed for Chapter 7 bankruptcy in Dec 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Grady Paul Foots — California, 11-63548


ᐅ Lester L Foots, California

Address: PO Box 40051 Bakersfield, CA 93384

Bankruptcy Case 12-14174 Overview: "In Bakersfield, CA, Lester L Foots filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2012."
Lester L Foots — California, 12-14174


ᐅ Ronald J Forcucci, California

Address: 6201 Regina Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-12311: "Bakersfield, CA resident Ronald J Forcucci's 03.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2013."
Ronald J Forcucci — California, 13-12311


ᐅ Bonita Ford, California

Address: 2500 Jewetta Ave Spc 81 Bakersfield, CA 93312

Bankruptcy Case 10-16693 Summary: "Bonita Ford's bankruptcy, initiated in 2010-06-15 and concluded by 2010-10-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonita Ford — California, 10-16693


ᐅ Glenn Ford, California

Address: 3000 Pecangrove Dr Bakersfield, CA 93311-2330

Concise Description of Bankruptcy Case 14-100187: "The bankruptcy filing by Glenn Ford, undertaken in Jan 2, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-04-02 after liquidating assets."
Glenn Ford — California, 14-10018


ᐅ Jr Randolph Forehand, California

Address: 2205 Harrison Dr Bakersfield, CA 93308

Bankruptcy Case 10-10788 Summary: "In Bakersfield, CA, Jr Randolph Forehand filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-08."
Jr Randolph Forehand — California, 10-10788


ᐅ Grady L Foreman, California

Address: 2805 Hoad Ln Apt C Bakersfield, CA 93309

Bankruptcy Case 11-12171 Summary: "In a Chapter 7 bankruptcy case, Grady L Foreman from Bakersfield, CA, saw his proceedings start in 2011-02-25 and complete by 2011-06-17, involving asset liquidation."
Grady L Foreman — California, 11-12171


ᐅ Sharell Foreman, California

Address: 4407 Isla Verde St Apt D Bakersfield, CA 93301

Concise Description of Bankruptcy Case 09-612577: "The bankruptcy record of Sharell Foreman from Bakersfield, CA, shows a Chapter 7 case filed in 11/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2010."
Sharell Foreman — California, 09-61257


ᐅ Harvey Fornof, California

Address: 5901 Chandler Way Bakersfield, CA 93307

Bankruptcy Case 13-12139 Overview: "In Bakersfield, CA, Harvey Fornof filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2013."
Harvey Fornof — California, 13-12139


ᐅ Mahereh Forouzanfar, California

Address: 6701 Tameside Ave Bakersfield, CA 93307

Bankruptcy Case 10-64032 Summary: "Mahereh Forouzanfar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/03/2010, led to asset liquidation, with the case closing in 2011-03-25."
Mahereh Forouzanfar — California, 10-64032


ᐅ Lisa A Forry, California

Address: 6900 Valleyview Dr Apt 137 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-13585: "The case of Lisa A Forry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Forry — California, 11-13585


ᐅ Marilyn K Forslof, California

Address: 301 E Roberts Ln Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-602777: "Marilyn K Forslof's bankruptcy, initiated in 12.17.2012 and concluded by March 27, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn K Forslof — California, 12-60277


ᐅ Keith Allen Forthman, California

Address: 8915 Staten Island Dr Bakersfield, CA 93311-9670

Snapshot of U.S. Bankruptcy Proceeding Case 14-11446: "In Bakersfield, CA, Keith Allen Forthman filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2014."
Keith Allen Forthman — California, 14-11446


ᐅ Craig Alan Foss, California

Address: 233 Pacific St Bakersfield, CA 93305-3516

Snapshot of U.S. Bankruptcy Proceeding Case 14-14100: "In a Chapter 7 bankruptcy case, Craig Alan Foss from Bakersfield, CA, saw his proceedings start in Aug 15, 2014 and complete by 11/13/2014, involving asset liquidation."
Craig Alan Foss — California, 14-14100


ᐅ Thelma Fay Foster, California

Address: 5900 Auburn St Apt B Bakersfield, CA 93306-7247

Snapshot of U.S. Bankruptcy Proceeding Case 14-14904: "The case of Thelma Fay Foster in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Fay Foster — California, 14-14904


ᐅ Shirley Ann Foster, California

Address: 8809 Montmedy Ct Bakersfield, CA 93311-1542

Concise Description of Bankruptcy Case 08-156677: "Filing for Chapter 13 bankruptcy in September 2008, Shirley Ann Foster from Bakersfield, CA, structured a repayment plan, achieving discharge in Jan 27, 2014."
Shirley Ann Foster — California, 08-15667


ᐅ Michele Foster, California

Address: 6613 High Peaks Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-193327: "In a Chapter 7 bankruptcy case, Michele Foster from Bakersfield, CA, saw her proceedings start in 2011-08-18 and complete by December 2011, involving asset liquidation."
Michele Foster — California, 11-19332


ᐅ Rachelle Meagan Foster, California

Address: 8200 Kroll Way Apt 175 Bakersfield, CA 93311

Bankruptcy Case 11-11023 Summary: "Rachelle Meagan Foster's bankruptcy, initiated in 2011-01-28 and concluded by 05.20.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Meagan Foster — California, 11-11023


ᐅ Kaleena Deann Foster, California

Address: 11513 Traviso Ave Bakersfield, CA 93312-6441

Snapshot of U.S. Bankruptcy Proceeding Case 16-11672: "In a Chapter 7 bankruptcy case, Kaleena Deann Foster from Bakersfield, CA, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Kaleena Deann Foster — California, 16-11672


ᐅ Gregory Alan Foster, California

Address: 8809 Montmedy Ct Bakersfield, CA 93311-1542

Snapshot of U.S. Bankruptcy Proceeding Case 08-15667: "Filing for Chapter 13 bankruptcy in September 11, 2008, Gregory Alan Foster from Bakersfield, CA, structured a repayment plan, achieving discharge in 01.27.2014."
Gregory Alan Foster — California, 08-15667


ᐅ Beverly Jean Foster, California

Address: 11205 Illusion Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-15663: "The case of Beverly Jean Foster in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Jean Foster — California, 11-15663


ᐅ Matthew Franklin Foster, California

Address: 2637 Cedar St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 12-18798: "Bakersfield, CA resident Matthew Franklin Foster's Oct 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-26."
Matthew Franklin Foster — California, 12-18798


ᐅ Jennifer Lynn Foster, California

Address: 12610 Childress St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-119257: "The bankruptcy filing by Jennifer Lynn Foster, undertaken in March 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Jennifer Lynn Foster — California, 13-11925


ᐅ Steven Foulger, California

Address: 5317 Pla Vada Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-174587: "Bakersfield, CA resident Steven Foulger's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Steven Foulger — California, 10-17458


ᐅ Cathy Lynn Foulkes, California

Address: 3831 Fairmount St Bakersfield, CA 93306-3114

Bankruptcy Case 15-11188 Overview: "Cathy Lynn Foulkes's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-25."
Cathy Lynn Foulkes — California, 15-11188


ᐅ Jacqueline Jean Fowler, California

Address: 2316 Gosford Rd Apt G Bakersfield, CA 93309-5395

Concise Description of Bankruptcy Case 15-111667: "The bankruptcy record of Jacqueline Jean Fowler from Bakersfield, CA, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Jacqueline Jean Fowler — California, 15-11166


ᐅ Melvin Thomas Fowler, California

Address: 616 Jumbuck Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-13289: "Melvin Thomas Fowler's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-03-23, led to asset liquidation, with the case closing in July 13, 2011."
Melvin Thomas Fowler — California, 11-13289


ᐅ Pamela Carmelle Fox, California

Address: 213 Ritter Ct Bakersfield, CA 93314

Bankruptcy Case 13-10176 Overview: "The bankruptcy filing by Pamela Carmelle Fox, undertaken in 01/11/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-04-21 after liquidating assets."
Pamela Carmelle Fox — California, 13-10176


ᐅ Aldo R Fox, California

Address: 1107 Charterten Ave Bakersfield, CA 93307-5965

Brief Overview of Bankruptcy Case 16-11166: "Aldo R Fox's bankruptcy, initiated in April 2016 and concluded by 07.06.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldo R Fox — California, 16-11166


ᐅ Charles Wayne Fox, California

Address: 16501 S Union Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-14491: "The bankruptcy record of Charles Wayne Fox from Bakersfield, CA, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2013."
Charles Wayne Fox — California, 13-14491


ᐅ Dylan Robert Fox, California

Address: 7701 Canfield Ct Bakersfield, CA 93308-5302

Bankruptcy Case 16-11298 Overview: "Dylan Robert Fox's bankruptcy, initiated in April 15, 2016 and concluded by 2016-07-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dylan Robert Fox — California, 16-11298


ᐅ Edwina L Fox, California

Address: 1107 Charterten Ave Bakersfield, CA 93307-5965

Bankruptcy Case 16-11166 Overview: "The bankruptcy filing by Edwina L Fox, undertaken in April 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets."
Edwina L Fox — California, 16-11166


ᐅ Christopher Rogers Fragoso, California

Address: 2007 Hendricks Ln Bakersfield, CA 93304-5624

Concise Description of Bankruptcy Case 15-122087: "Christopher Rogers Fragoso's bankruptcy, initiated in 05.30.2015 and concluded by 2015-08-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Rogers Fragoso — California, 15-12208


ᐅ Hernandez Dixie Shawnell Fragoso, California

Address: 4413 Almond Grove Ln Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-63794: "The bankruptcy filing by Hernandez Dixie Shawnell Fragoso, undertaken in 2011-12-28 in Bakersfield, CA under Chapter 7, concluded with discharge in Apr 18, 2012 after liquidating assets."
Hernandez Dixie Shawnell Fragoso — California, 11-63794


ᐅ Mark Anthony Fragus, California

Address: 11 Emerald Isle Way Bakersfield, CA 93314

Bankruptcy Case 11-19463 Overview: "Mark Anthony Fragus's bankruptcy, initiated in Aug 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."
Mark Anthony Fragus — California, 11-19463


ᐅ Evan Michael Fraley, California

Address: 620 Douglas St Apt A Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-187007: "In a Chapter 7 bankruptcy case, Evan Michael Fraley from Bakersfield, CA, saw their proceedings start in 2012-10-15 and complete by January 2013, involving asset liquidation."
Evan Michael Fraley — California, 12-18700


ᐅ Armida Mary Frame, California

Address: 5820 Royalston Falls Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-14600: "Bakersfield, CA resident Armida Mary Frame's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11."
Armida Mary Frame — California, 11-14600


ᐅ Marcie Francesconi, California

Address: PO Box 574 Bakersfield, CA 93302

Concise Description of Bankruptcy Case 10-172847: "In Bakersfield, CA, Marcie Francesconi filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Marcie Francesconi — California, 10-17284


ᐅ Susan Francis, California

Address: 6505 Arciero St Bakersfield, CA 93312

Bankruptcy Case 10-12627 Overview: "Susan Francis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.15.2010, led to asset liquidation, with the case closing in 2010-06-23."
Susan Francis — California, 10-12627


ᐅ Catherine Celest Francis, California

Address: 10404 Sunset Canyon Dr Bakersfield, CA 93311-2765

Bankruptcy Case 2014-12557 Overview: "Bakersfield, CA resident Catherine Celest Francis's 05.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Catherine Celest Francis — California, 2014-12557


ᐅ Linda M Francis, California

Address: 3313 Occidental St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 12-181837: "In Bakersfield, CA, Linda M Francis filed for Chapter 7 bankruptcy in 09/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2013."
Linda M Francis — California, 12-18183


ᐅ Edward Francis, California

Address: 8720 Rollingbay Dr Bakersfield, CA 93312

Bankruptcy Case 10-15943 Overview: "The case of Edward Francis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Francis — California, 10-15943


ᐅ Fernando Espino Francisco, California

Address: 6910 Wild Rogue Ct Bakersfield, CA 93313

Bankruptcy Case 13-11977 Overview: "Fernando Espino Francisco's bankruptcy, initiated in 2013-03-24 and concluded by Jul 2, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Espino Francisco — California, 13-11977


ᐅ Colette Teagle Francisco, California

Address: 4425 Belle Ter Apt 37 Bakersfield, CA 93309

Bankruptcy Case 13-14157 Summary: "The case of Colette Teagle Francisco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colette Teagle Francisco — California, 13-14157


ᐅ Katerin Guadalupe Franco, California

Address: 2822 Primera Vis Bakersfield, CA 93306-4245

Concise Description of Bankruptcy Case 16-121527: "The case of Katerin Guadalupe Franco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katerin Guadalupe Franco — California, 16-12152


ᐅ Leticia Franco, California

Address: 8312 Fillmore Ave Bakersfield, CA 93306-6106

Brief Overview of Bankruptcy Case 14-13359: "In Bakersfield, CA, Leticia Franco filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Leticia Franco — California, 14-13359


ᐅ Cecilia Franco, California

Address: 655 Pacheco Rd Apt C Bakersfield, CA 93307

Bankruptcy Case 12-15671 Summary: "In a Chapter 7 bankruptcy case, Cecilia Franco from Bakersfield, CA, saw her proceedings start in Jun 25, 2012 and complete by 2012-10-15, involving asset liquidation."
Cecilia Franco — California, 12-15671


ᐅ Christina Franco, California

Address: 5507 Beacon Ct Bakersfield, CA 93312-4981

Bankruptcy Case 15-12603 Summary: "The case of Christina Franco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Franco — California, 15-12603


ᐅ Harry J Franco, California

Address: 12402 Lavina Ave Bakersfield, CA 93312

Bankruptcy Case 11-62954 Summary: "The case of Harry J Franco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry J Franco — California, 11-62954


ᐅ Ivonne Carmen Franco, California

Address: 3117 Esperanza Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-15145: "The bankruptcy record of Ivonne Carmen Franco from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ivonne Carmen Franco — California, 11-15145


ᐅ David Franco, California

Address: 1237 K St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 10-13326: "The bankruptcy filing by David Franco, undertaken in March 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
David Franco — California, 10-13326


ᐅ Jesus Franco, California

Address: 2404 S Eye St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-628137: "Jesus Franco's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.31.2009, led to asset liquidation, with the case closing in 04/10/2010."
Jesus Franco — California, 09-62813


ᐅ Angel Monique Franco, California

Address: 2705 Hoad Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-10136: "Angel Monique Franco's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-10, led to asset liquidation, with the case closing in April 20, 2013."
Angel Monique Franco — California, 13-10136


ᐅ Antonio Franco, California

Address: 1525 Crestview Dr Bakersfield, CA 93305

Bankruptcy Case 11-62252 Overview: "The bankruptcy filing by Antonio Franco, undertaken in Nov 10, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-03-01 after liquidating assets."
Antonio Franco — California, 11-62252


ᐅ Michael Franco, California

Address: 2521 Alturas Dr Bakersfield, CA 93305

Bankruptcy Case 09-62281 Summary: "The bankruptcy record of Michael Franco from Bakersfield, CA, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Michael Franco — California, 09-62281


ᐅ Michael Angelo Franco, California

Address: 2822 Primera Vis Bakersfield, CA 93306-4245

Bankruptcy Case 16-12152 Overview: "In a Chapter 7 bankruptcy case, Michael Angelo Franco from Bakersfield, CA, saw their proceedings start in 06.15.2016 and complete by 2016-09-13, involving asset liquidation."
Michael Angelo Franco — California, 16-12152