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 Priscilla Franco, California

Address: 3609 River Blvd Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-103317: "Priscilla Franco's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/11/2011, led to asset liquidation, with the case closing in 05.03.2011."
Priscilla Franco — California, 11-10331


ᐅ Miguel A Franco, California

Address: 2617 Miria Dr Bakersfield, CA 93304

Bankruptcy Case 12-13553 Overview: "The case of Miguel A Franco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Franco — California, 12-13553


ᐅ Nicholas J Franco, California

Address: 132 Cedar St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10658: "Nicholas J Franco's bankruptcy, initiated in January 26, 2012 and concluded by 05/17/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Franco — California, 12-10658


ᐅ Gregory Frank, California

Address: 2730 Buena Vista St Bakersfield, CA 93304

Bankruptcy Case 09-61598 Overview: "Gregory Frank's bankruptcy, initiated in 11/25/2009 and concluded by Mar 5, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Frank — California, 09-61598


ᐅ Carole Ruth Frank, California

Address: 4320 Polo Pony Ln Bakersfield, CA 93312

Bankruptcy Case 13-14377 Overview: "Carole Ruth Frank's bankruptcy, initiated in June 24, 2013 and concluded by 10.02.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Ruth Frank — California, 13-14377


ᐅ Danielle Frank, California

Address: 3508 Slate Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-600497: "Bakersfield, CA resident Danielle Frank's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Danielle Frank — California, 10-60049


ᐅ Robert Sterling Frank, California

Address: 2016 Hasti Acres Dr Bakersfield, CA 93309

Bankruptcy Case 11-11986 Overview: "Robert Sterling Frank's bankruptcy, initiated in 2011-02-22 and concluded by June 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sterling Frank — California, 11-11986


ᐅ Michael Leroy Franke, California

Address: 11115 Patagonia Way Bakersfield, CA 93306-7412

Snapshot of U.S. Bankruptcy Proceeding Case 12-20674: "Bakersfield, CA resident Michael Leroy Franke's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-16."
Michael Leroy Franke — California, 12-20674


ᐅ Frank Joseph Franklin, California

Address: 4409 Milo Ave Bakersfield, CA 93313

Bankruptcy Case 12-15944 Summary: "Frank Joseph Franklin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-03, led to asset liquidation, with the case closing in October 23, 2012."
Frank Joseph Franklin — California, 12-15944


ᐅ Jerry Franklin, California

Address: 13201 Induran Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-626687: "Bakersfield, CA resident Jerry Franklin's 10.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Jerry Franklin — California, 10-62668


ᐅ Michael Dean Franklin, California

Address: 6205 Regina Way Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-18929: "The bankruptcy record of Michael Dean Franklin from Bakersfield, CA, shows a Chapter 7 case filed in October 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2013."
Michael Dean Franklin — California, 12-18929


ᐅ James W Franklin, California

Address: 11000 Martingale Dr Bakersfield, CA 93312

Bankruptcy Case 12-14700 Overview: "In a Chapter 7 bankruptcy case, James W Franklin from Bakersfield, CA, saw their proceedings start in 2012-05-24 and complete by 09.13.2012, involving asset liquidation."
James W Franklin — California, 12-14700


ᐅ Jason Sean Franklin, California

Address: 2511 4th St Bakersfield, CA 93304

Bankruptcy Case 13-12672 Overview: "In a Chapter 7 bankruptcy case, Jason Sean Franklin from Bakersfield, CA, saw their proceedings start in 04.15.2013 and complete by 2013-07-29, involving asset liquidation."
Jason Sean Franklin — California, 13-12672


ᐅ Stephanie L Franks, California

Address: 9005 Andrieu Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-165287: "Stephanie L Franks's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 6, 2011, led to asset liquidation, with the case closing in September 2011."
Stephanie L Franks — California, 11-16528


ᐅ Rose Susan Frantz, California

Address: 4900 Evanston Ct Bakersfield, CA 93309-6214

Brief Overview of Bankruptcy Case 14-12760: "Rose Susan Frantz's bankruptcy, initiated in 05/28/2014 and concluded by September 29, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Susan Frantz — California, 14-12760


ᐅ William J Frantz, California

Address: 4900 Evanston Ct Bakersfield, CA 93309-6214

Brief Overview of Bankruptcy Case 2014-12760: "William J Frantz's bankruptcy, initiated in May 28, 2014 and concluded by 09.29.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Frantz — California, 2014-12760


ᐅ Mariano Frausto, California

Address: 1412 Ming Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-61538: "Bakersfield, CA resident Mariano Frausto's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2010."
Mariano Frausto — California, 09-61538


ᐅ Nancy Marie Frazier, California

Address: 6209 Quaking Aspen St Bakersfield, CA 93313-4181

Bankruptcy Case 14-13988 Overview: "The bankruptcy filing by Nancy Marie Frazier, undertaken in 08/08/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Nancy Marie Frazier — California, 14-13988


ᐅ Lori Denise Frazier, California

Address: 1217 El Tejon Ave Bakersfield, CA 93308-2209

Snapshot of U.S. Bankruptcy Proceeding Case 14-15031: "The bankruptcy filing by Lori Denise Frazier, undertaken in 2014-10-15 in Bakersfield, CA under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Lori Denise Frazier — California, 14-15031


ᐅ Tony Frazier, California

Address: 608 Sunset Meadow Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-12071: "Tony Frazier's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 28, 2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Tony Frazier — California, 10-12071


ᐅ Keith Duane Frazier, California

Address: 6209 Quaking Aspen St Bakersfield, CA 93313-4181

Brief Overview of Bankruptcy Case 14-13988: "The bankruptcy filing by Keith Duane Frazier, undertaken in 08/08/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Keith Duane Frazier — California, 14-13988


ᐅ Christopher A Fredrikson, California

Address: 122 Arvin St Bakersfield, CA 93308-2502

Snapshot of U.S. Bankruptcy Proceeding Case 15-12613: "The bankruptcy filing by Christopher A Fredrikson, undertaken in 2015-06-30 in Bakersfield, CA under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Christopher A Fredrikson — California, 15-12613


ᐅ Mark Fredriksz, California

Address: 9300 Carvalho Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-14485: "Mark Fredriksz's bankruptcy, initiated in April 2010 and concluded by 08/04/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Fredriksz — California, 10-14485


ᐅ Jeffrey Freeborn, California

Address: 4301 Elder Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-13661: "The bankruptcy record of Jeffrey Freeborn from Bakersfield, CA, shows a Chapter 7 case filed in Apr 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Jeffrey Freeborn — California, 10-13661


ᐅ Nathan Joseph Freehling, California

Address: 2632 Alder St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 11-60063: "The bankruptcy record of Nathan Joseph Freehling from Bakersfield, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Nathan Joseph Freehling — California, 11-60063


ᐅ Della Joy Freeland, California

Address: 361 Morning Dr Bakersfield, CA 93306-6619

Bankruptcy Case 15-14883 Overview: "In Bakersfield, CA, Della Joy Freeland filed for Chapter 7 bankruptcy in December 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2016."
Della Joy Freeland — California, 15-14883


ᐅ Kevin Robert Freeland, California

Address: 2632 Henry Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-63818: "In a Chapter 7 bankruptcy case, Kevin Robert Freeland from Bakersfield, CA, saw their proceedings start in Dec 29, 2011 and complete by 2012-04-19, involving asset liquidation."
Kevin Robert Freeland — California, 11-63818


ᐅ Bobby Lewis Freels, California

Address: 4108 Newcombe Ave Bakersfield, CA 93313-2411

Bankruptcy Case 16-11584 Summary: "Bobby Lewis Freels's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05.03.2016, led to asset liquidation, with the case closing in Aug 1, 2016."
Bobby Lewis Freels — California, 16-11584


ᐅ Nichole Leann Freeman, California

Address: 3318 Colgate Ln Bakersfield, CA 93306-2012

Brief Overview of Bankruptcy Case 16-11076: "The bankruptcy record of Nichole Leann Freeman from Bakersfield, CA, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Nichole Leann Freeman — California, 16-11076


ᐅ Olivia Freeman, California

Address: 3501 Bernard St Unit 33C Bakersfield, CA 93306

Bankruptcy Case 10-10057 Summary: "Bakersfield, CA resident Olivia Freeman's January 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Olivia Freeman — California, 10-10057


ᐅ Freddie Theodore Freeman, California

Address: 5523 Coburn Ridge Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-15547: "Bakersfield, CA resident Freddie Theodore Freeman's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Freddie Theodore Freeman — California, 13-15547


ᐅ Linda Darlene Freeman, California

Address: 10112 Besancon Way Bakersfield, CA 93306-7579

Snapshot of U.S. Bankruptcy Proceeding Case 16-11000: "In Bakersfield, CA, Linda Darlene Freeman filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Linda Darlene Freeman — California, 16-11000


ᐅ Clifford Thomas Freeman, California

Address: 1601 Classen St Bakersfield, CA 93312-3605

Bankruptcy Case 15-13845 Summary: "The bankruptcy filing by Clifford Thomas Freeman, undertaken in 2015-09-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Clifford Thomas Freeman — California, 15-13845


ᐅ Phyllia Jean Freisinger, California

Address: 10416 Rosedale Hwy Apt E Bakersfield, CA 93312-2607

Brief Overview of Bankruptcy Case 14-15259: "Phyllia Jean Freisinger's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-10-29, led to asset liquidation, with the case closing in 2015-01-27."
Phyllia Jean Freisinger — California, 14-15259


ᐅ Ronald Edward Freisinger, California

Address: 10416 Rosedale Hwy Apt E Bakersfield, CA 93312-2607

Snapshot of U.S. Bankruptcy Proceeding Case 14-15259: "Bakersfield, CA resident Ronald Edward Freisinger's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Ronald Edward Freisinger — California, 14-15259


ᐅ Jr Randy Glen French, California

Address: 347 Highland Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-17960: "The case of Jr Randy Glen French in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Randy Glen French — California, 11-17960


ᐅ Eric French, California

Address: 8608 Timberloch Ct Bakersfield, CA 93311

Bankruptcy Case 10-63717 Summary: "In a Chapter 7 bankruptcy case, Eric French from Bakersfield, CA, saw their proceedings start in 11.29.2010 and complete by March 21, 2011, involving asset liquidation."
Eric French — California, 10-63717


ᐅ Richard S French, California

Address: 231 Cypress St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-11287: "Richard S French's bankruptcy, initiated in 2011-02-03 and concluded by May 26, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S French — California, 11-11287


ᐅ John R French, California

Address: 5 Tee Ln Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-600607: "In Bakersfield, CA, John R French filed for Chapter 7 bankruptcy in 2011-09-07. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2011."
John R French — California, 11-60060


ᐅ Eugene Claude Frey, California

Address: 3313 Camellia Dr Bakersfield, CA 93306

Bankruptcy Case 12-18252 Overview: "The bankruptcy record of Eugene Claude Frey from Bakersfield, CA, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Eugene Claude Frey — California, 12-18252


ᐅ Miguel Rosendo Frias, California

Address: 11808 Irwindale Ave Bakersfield, CA 93312

Bankruptcy Case 12-10719 Overview: "In Bakersfield, CA, Miguel Rosendo Frias filed for Chapter 7 bankruptcy in January 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2012."
Miguel Rosendo Frias — California, 12-10719


ᐅ Rosaura M Frias, California

Address: 3913 Maris Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-12498: "The bankruptcy filing by Rosaura M Frias, undertaken in 03/22/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Rosaura M Frias — California, 12-12498


ᐅ Carlos Soto Frias, California

Address: 1301 Mcdonald Way Apt 28 Bakersfield, CA 93309-4025

Bankruptcy Case 15-13224 Summary: "Carlos Soto Frias's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 14, 2015, led to asset liquidation, with the case closing in 11/12/2015."
Carlos Soto Frias — California, 15-13224


ᐅ Ramiro Leonel Fridman, California

Address: 7813 River Mist Ave Bakersfield, CA 93313

Bankruptcy Case 12-18338 Overview: "Ramiro Leonel Fridman's bankruptcy, initiated in 2012-09-28 and concluded by Jan 6, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Leonel Fridman — California, 12-18338


ᐅ Curtis Friebel, California

Address: 321 Sonoma Vine Ct Bakersfield, CA 93314

Bankruptcy Case 09-60537 Overview: "In Bakersfield, CA, Curtis Friebel filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Curtis Friebel — California, 09-60537


ᐅ Steven Henry Friedle, California

Address: 9511 Lacroix Ct Bakersfield, CA 93311

Bankruptcy Case 12-19031 Summary: "The bankruptcy record of Steven Henry Friedle from Bakersfield, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2013."
Steven Henry Friedle — California, 12-19031


ᐅ Shirley A Frisbey, California

Address: 11901 Hageman Rd Bakersfield, CA 93312-5191

Snapshot of U.S. Bankruptcy Proceeding Case 15-13115: "The bankruptcy filing by Shirley A Frisbey, undertaken in August 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
Shirley A Frisbey — California, 15-13115


ᐅ John Fritch, California

Address: 12406 Prairie Rose Way Bakersfield, CA 93312

Bankruptcy Case 10-18550 Overview: "The bankruptcy filing by John Fritch, undertaken in 2010-07-29 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
John Fritch — California, 10-18550


ᐅ Danielle Lynn Frolio, California

Address: 7517 Deming Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-12163: "Bakersfield, CA resident Danielle Lynn Frolio's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Danielle Lynn Frolio — California, 13-12163


ᐅ Marjorie Sue Frost, California

Address: 10221 Brentford Ave Bakersfield, CA 93311

Bankruptcy Case 13-11161 Overview: "Marjorie Sue Frost's bankruptcy, initiated in 02/22/2013 and concluded by 06.02.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Sue Frost — California, 13-11161


ᐅ Janice Frost, California

Address: 400 E Roberts Ln Spc 114 Bakersfield, CA 93308

Bankruptcy Case 10-18773 Summary: "In Bakersfield, CA, Janice Frost filed for Chapter 7 bankruptcy in 07.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-20."
Janice Frost — California, 10-18773


ᐅ Daniel Frost, California

Address: 10221 Brentford Ave Bakersfield, CA 93311

Bankruptcy Case 10-11679 Overview: "Daniel Frost's bankruptcy, initiated in 2010-02-19 and concluded by May 30, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Frost — California, 10-11679


ᐅ Cari D Frymire, California

Address: 8001 Guildford St Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-142197: "In a Chapter 7 bankruptcy case, Cari D Frymire from Bakersfield, CA, saw her proceedings start in 06/18/2013 and complete by Sep 26, 2013, involving asset liquidation."
Cari D Frymire — California, 13-14219


ᐅ Dawn Fucile, California

Address: 4003 Boswellia Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-17739: "In a Chapter 7 bankruptcy case, Dawn Fucile from Bakersfield, CA, saw her proceedings start in 07/09/2010 and complete by October 2010, involving asset liquidation."
Dawn Fucile — California, 10-17739


ᐅ Paula Maria Fuentes, California

Address: 515 Jefferson St Bakersfield, CA 93305

Bankruptcy Case 11-13755 Overview: "The bankruptcy record of Paula Maria Fuentes from Bakersfield, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Paula Maria Fuentes — California, 11-13755


ᐅ Enrique Montanez Fuentes, California

Address: 4513 Chaney Ln Bakersfield, CA 93311

Bankruptcy Case 13-14443 Summary: "Enrique Montanez Fuentes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-26, led to asset liquidation, with the case closing in October 4, 2013."
Enrique Montanez Fuentes — California, 13-14443


ᐅ Jose Fuentes, California

Address: 4501 Gardenwood Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-12754: "Jose Fuentes's bankruptcy, initiated in 2010-03-17 and concluded by 2010-06-25 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Fuentes — California, 10-12754


ᐅ Maria Nery Fuentes, California

Address: 5116 Hampton Ct Bakersfield, CA 93309

Bankruptcy Case 13-10864 Summary: "Maria Nery Fuentes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/10/2013, led to asset liquidation, with the case closing in 2013-05-21."
Maria Nery Fuentes — California, 13-10864


ᐅ Jose Manuel Fuentes, California

Address: PO Box 2916 Bakersfield, CA 93303

Brief Overview of Bankruptcy Case 12-10083: "Jose Manuel Fuentes's bankruptcy, initiated in January 5, 2012 and concluded by Apr 26, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Fuentes — California, 12-10083


ᐅ Jr Leo Patrick Fuentes, California

Address: 6301 Tudor Way Apt 222 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-138977: "Jr Leo Patrick Fuentes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/31/2013, led to asset liquidation, with the case closing in 09/08/2013."
Jr Leo Patrick Fuentes — California, 13-13897


ᐅ Maximino Fuentes, California

Address: 2709 Joleta Ct Bakersfield, CA 93313-5241

Snapshot of U.S. Bankruptcy Proceeding Case 14-15424: "Maximino Fuentes's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 6, 2014, led to asset liquidation, with the case closing in 02/04/2015."
Maximino Fuentes — California, 14-15424


ᐅ Cecilia Carolina Fuentes, California

Address: 9617 Campus Park Dr Bakersfield, CA 93311-1487

Brief Overview of Bankruptcy Case 14-13351: "Bakersfield, CA resident Cecilia Carolina Fuentes's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Cecilia Carolina Fuentes — California, 14-13351


ᐅ Julio Fuentes, California

Address: 605 Jervis Ct Bakersfield, CA 93307

Bankruptcy Case 10-12472 Overview: "In a Chapter 7 bankruptcy case, Julio Fuentes from Bakersfield, CA, saw his proceedings start in Mar 10, 2010 and complete by 2010-06-18, involving asset liquidation."
Julio Fuentes — California, 10-12472


ᐅ Mirian Yesenia Fuentes, California

Address: 6209 Cerin Way Bakersfield, CA 93306

Bankruptcy Case 13-10180 Summary: "The bankruptcy record of Mirian Yesenia Fuentes from Bakersfield, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Mirian Yesenia Fuentes — California, 13-10180


ᐅ Saul J Fuentes, California

Address: 3417 Culver St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-182827: "The bankruptcy record of Saul J Fuentes from Bakersfield, CA, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2013."
Saul J Fuentes — California, 12-18282


ᐅ Esther Fuentez, California

Address: 3015 Berger St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-159647: "In a Chapter 7 bankruptcy case, Esther Fuentez from Bakersfield, CA, saw her proceedings start in 05/27/2010 and complete by 2010-09-04, involving asset liquidation."
Esther Fuentez — California, 10-15964


ᐅ Robert G Fuentez, California

Address: 1912 Custer Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-14763: "The case of Robert G Fuentez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert G Fuentez — California, 12-14763


ᐅ Robyn Fuerte, California

Address: 5026 Sammons Ave Bakersfield, CA 93307-3174

Concise Description of Bankruptcy Case 15-132117: "In Bakersfield, CA, Robyn Fuerte filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2015."
Robyn Fuerte — California, 15-13211


ᐅ Angela C Fugate, California

Address: 8301 White Squall Ln Apt 1 Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-123467: "In a Chapter 7 bankruptcy case, Angela C Fugate from Bakersfield, CA, saw her proceedings start in Apr 2, 2013 and complete by July 11, 2013, involving asset liquidation."
Angela C Fugate — California, 13-12346


ᐅ Robb Evan Fulcher, California

Address: 2925 Roanoke Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-11295: "In Bakersfield, CA, Robb Evan Fulcher filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2013."
Robb Evan Fulcher — California, 13-11295


ᐅ Eric Fuller, California

Address: 302 Emerald Isle Way Bakersfield, CA 93314

Bankruptcy Case 11-13772 Summary: "The bankruptcy record of Eric Fuller from Bakersfield, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Eric Fuller — California, 11-13772


ᐅ Jeffrey Fulton, California

Address: 208 E Brundage Ln Bakersfield, CA 93307

Bankruptcy Case 10-12312 Overview: "Bakersfield, CA resident Jeffrey Fulton's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2010."
Jeffrey Fulton — California, 10-12312


ᐅ Paul Edward Fultz, California

Address: 317 Marge Ave Bakersfield, CA 93307-5783

Brief Overview of Bankruptcy Case 15-13429: "In Bakersfield, CA, Paul Edward Fultz filed for Chapter 7 bankruptcy in Aug 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2015."
Paul Edward Fultz — California, 15-13429


ᐅ Zailanie Ibana Fultz, California

Address: 317 Marge Ave Bakersfield, CA 93307-5783

Bankruptcy Case 15-13429 Summary: "The bankruptcy filing by Zailanie Ibana Fultz, undertaken in August 30, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 28, 2015 after liquidating assets."
Zailanie Ibana Fultz — California, 15-13429


ᐅ Kylie Maree Funderburk, California

Address: 701 Planz Rd Apt 2 Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-124457: "Kylie Maree Funderburk's bankruptcy, initiated in March 2012 and concluded by 07/11/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kylie Maree Funderburk — California, 12-12445


ᐅ Dwight Landon Fuqua, California

Address: PO Box 40031 Bakersfield, CA 93384

Bankruptcy Case 11-14342 Overview: "Bakersfield, CA resident Dwight Landon Fuqua's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Dwight Landon Fuqua — California, 11-14342


ᐅ Marcel Furdui, California

Address: 11422 Valley Forge Way Bakersfield, CA 93312

Bankruptcy Case 10-61184 Summary: "Marcel Furdui's bankruptcy, initiated in 09.28.2010 and concluded by 2011-01-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcel Furdui — California, 10-61184


ᐅ Cory Furness, California

Address: 7200 Noah Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-62757: "In a Chapter 7 bankruptcy case, Cory Furness from Bakersfield, CA, saw their proceedings start in 11/02/2010 and complete by February 22, 2011, involving asset liquidation."
Cory Furness — California, 10-62757


ᐅ Beverly Ann Furr, California

Address: 4710 Encore Ct Bakersfield, CA 93313-3319

Bankruptcy Case 14-12312 Summary: "In Bakersfield, CA, Beverly Ann Furr filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Beverly Ann Furr — California, 14-12312


ᐅ Curtis Lee Furr, California

Address: 4710 Encore Ct Bakersfield, CA 93313-3319

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12312: "The case of Curtis Lee Furr in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Lee Furr — California, 2014-12312


ᐅ Chad A Fussy, California

Address: 10008 Valley Forest Ct Bakersfield, CA 93311

Bankruptcy Case 13-12317 Overview: "Bakersfield, CA resident Chad A Fussy's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2013."
Chad A Fussy — California, 13-12317


ᐅ Flores Rudy G, California

Address: 9005 Cresson Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14244: "The bankruptcy filing by Flores Rudy G, undertaken in 05/10/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Flores Rudy G — California, 12-14244


ᐅ Jason Gabler, California

Address: PO Box 22666 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 10-11860: "Jason Gabler's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 25, 2010, led to asset liquidation, with the case closing in June 2010."
Jason Gabler — California, 10-11860


ᐅ Catherine Christine Gabriel, California

Address: 1301 Baldwin Rd Bakersfield, CA 93304-4404

Snapshot of U.S. Bankruptcy Proceeding Case 16-10279: "Bakersfield, CA resident Catherine Christine Gabriel's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Catherine Christine Gabriel — California, 16-10279


ᐅ Travis Gaetzman, California

Address: 7008 Sugarmill Ct Bakersfield, CA 93306

Bankruptcy Case 09-62164 Summary: "Travis Gaetzman's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 14, 2009, led to asset liquidation, with the case closing in March 24, 2010."
Travis Gaetzman — California, 09-62164


ᐅ Amy Denise Gafford, California

Address: 3205 Clearwater Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-131387: "In a Chapter 7 bankruptcy case, Amy Denise Gafford from Bakersfield, CA, saw her proceedings start in 04.30.2013 and complete by 08/08/2013, involving asset liquidation."
Amy Denise Gafford — California, 13-13138


ᐅ Jr Anthony Gage, California

Address: 501 Taylor St Apt 65 Bakersfield, CA 93309

Bankruptcy Case 12-16596 Summary: "The case of Jr Anthony Gage in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Gage — California, 12-16596


ᐅ Michael V Gage, California

Address: 2100 Belvedere Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-14269: "The case of Michael V Gage in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael V Gage — California, 11-14269


ᐅ Barbara Anne Gahagan, California

Address: 720 Douglas St Apt H Bakersfield, CA 93308-5571

Bankruptcy Case 16-11982 Overview: "In a Chapter 7 bankruptcy case, Barbara Anne Gahagan from Bakersfield, CA, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Barbara Anne Gahagan — California, 16-11982


ᐅ Charles Ray Gahagan, California

Address: 4101 Brittany St Apt 207 Bakersfield, CA 93312-2369

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11908: "In a Chapter 7 bankruptcy case, Charles Ray Gahagan from Bakersfield, CA, saw their proceedings start in 04.14.2014 and complete by Jul 13, 2014, involving asset liquidation."
Charles Ray Gahagan — California, 2014-11908


ᐅ Chelsea Glenette Gahagan, California

Address: 206 Wilson Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-60597: "Chelsea Glenette Gahagan's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 31, 2012, led to asset liquidation, with the case closing in April 2013."
Chelsea Glenette Gahagan — California, 12-60597


ᐅ Jackie Marie Gaines, California

Address: 1217 Fairview Rd Bakersfield, CA 93307-5531

Bankruptcy Case 14-14670 Overview: "The case of Jackie Marie Gaines in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Marie Gaines — California, 14-14670


ᐅ James Michael Gaines, California

Address: 1217 Fairview Rd Bakersfield, CA 93307-5531

Snapshot of U.S. Bankruptcy Proceeding Case 14-14670: "James Michael Gaines's bankruptcy, initiated in Sep 23, 2014 and concluded by 12.22.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Gaines — California, 14-14670


ᐅ Justin Gaines, California

Address: 9910 Boone Valley Dr Bakersfield, CA 93312

Bankruptcy Case 10-18401 Overview: "The bankruptcy filing by Justin Gaines, undertaken in July 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Justin Gaines — California, 10-18401


ᐅ Felipe Gaitan, California

Address: 11900 Palm Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-118257: "Bakersfield, CA resident Felipe Gaitan's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Felipe Gaitan — California, 10-11825


ᐅ Diana Lynne Gaither, California

Address: 3820 Fambrough Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-13583: "The bankruptcy filing by Diana Lynne Gaither, undertaken in 05.21.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in August 29, 2013 after liquidating assets."
Diana Lynne Gaither — California, 13-13583


ᐅ Lori Gaither, California

Address: 11103 Academy Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-60693: "In Bakersfield, CA, Lori Gaither filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2011."
Lori Gaither — California, 10-60693


ᐅ Paul Galan, California

Address: 1102 E 18th St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-17931: "The bankruptcy filing by Paul Galan, undertaken in 2010-07-15 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Paul Galan — California, 10-17931


ᐅ Manuel Refugio Galaviz, California

Address: 4405 Star Jasmine Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-11054: "The bankruptcy filing by Manuel Refugio Galaviz, undertaken in 01.31.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Manuel Refugio Galaviz — California, 11-11054


ᐅ Sara Galicia, California

Address: 11715 Privet Pl Bakersfield, CA 93311

Bankruptcy Case 12-19249 Summary: "In a Chapter 7 bankruptcy case, Sara Galicia from Bakersfield, CA, saw her proceedings start in October 2012 and complete by February 8, 2013, involving asset liquidation."
Sara Galicia — California, 12-19249