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 Moises Garduno, California

Address: 8109 Lexington Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-108747: "In Bakersfield, CA, Moises Garduno filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2010."
Moises Garduno — California, 10-10874


ᐅ Jose Garibay, California

Address: 5901 Arc Dome Ave Bakersfield, CA 93313

Bankruptcy Case 10-16997 Overview: "Jose Garibay's bankruptcy, initiated in June 22, 2010 and concluded by 2010-10-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Garibay — California, 10-16997


ᐅ Maria Garibay, California

Address: 6809 Rolling Ridge Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-15369: "Bakersfield, CA resident Maria Garibay's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Maria Garibay — California, 10-15369


ᐅ Maria Luisa Garibay, California

Address: 5817 Via Lucca Bakersfield, CA 93307

Bankruptcy Case 13-15276 Summary: "Bakersfield, CA resident Maria Luisa Garibay's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-08."
Maria Luisa Garibay — California, 13-15276


ᐅ Andres Garibay, California

Address: 13440 Eberle Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-60895: "In Bakersfield, CA, Andres Garibay filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Andres Garibay — California, 10-60895


ᐅ Erlinda Garibay, California

Address: 6303 Tobago Ct Bakersfield, CA 93313-5194

Concise Description of Bankruptcy Case 14-153107: "Bakersfield, CA resident Erlinda Garibay's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Erlinda Garibay — California, 14-15310


ᐅ Jeffery Garner, California

Address: 726 Huskey Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-61178: "Bakersfield, CA resident Jeffery Garner's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Jeffery Garner — California, 09-61178


ᐅ Karen Juanita Garner, California

Address: 14314 Via La Merced Bakersfield, CA 93314-4266

Bankruptcy Case 14-32372 Summary: "The case of Karen Juanita Garner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Juanita Garner — California, 14-32372


ᐅ Floreen Garone, California

Address: 4201 Underwood Dr Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 12-18334: "Bakersfield, CA resident Floreen Garone's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Floreen Garone — California, 12-18334


ᐅ John Charles Garren, California

Address: 4409 Skye Dr Bakersfield, CA 93308

Bankruptcy Case 12-15898 Overview: "In a Chapter 7 bankruptcy case, John Charles Garren from Bakersfield, CA, saw their proceedings start in 2012-06-30 and complete by 10/20/2012, involving asset liquidation."
John Charles Garren — California, 12-15898


ᐅ John Christopher Garren, California

Address: 4409 Skye Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-14891: "In Bakersfield, CA, John Christopher Garren filed for Chapter 7 bankruptcy in 07/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
John Christopher Garren — California, 13-14891


ᐅ Ervin Edwin Garretson, California

Address: 5201 Dunsmuir Rd Apt 38 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-10565: "Bakersfield, CA resident Ervin Edwin Garretson's 01.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2012."
Ervin Edwin Garretson — California, 12-10565


ᐅ Matthew Alan Garrett, California

Address: PO Box 1881 Bakersfield, CA 93303-1881

Concise Description of Bankruptcy Case 15-124427: "The bankruptcy record of Matthew Alan Garrett from Bakersfield, CA, shows a Chapter 7 case filed in 06/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Matthew Alan Garrett — California, 15-12442


ᐅ Meredith Lynn Garrett, California

Address: 8612 White Rock Dr Apt A Bakersfield, CA 93312

Bankruptcy Case 13-11381 Overview: "The bankruptcy record of Meredith Lynn Garrett from Bakersfield, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2013."
Meredith Lynn Garrett — California, 13-11381


ᐅ Allen Garrett, California

Address: PO Box 81522 Bakersfield, CA 93380

Bankruptcy Case 10-10685 Summary: "Allen Garrett's bankruptcy, initiated in 2010-01-25 and concluded by 05/05/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Garrett — California, 10-10685


ᐅ Tate Garrett, California

Address: 1326 Reddick Ln Apt 4 Bakersfield, CA 93312

Bankruptcy Case 10-14222 Overview: "Tate Garrett's bankruptcy, initiated in Apr 20, 2010 and concluded by July 29, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tate Garrett — California, 10-14222


ᐅ Kristi Cari Garrett, California

Address: PO Box 1881 Bakersfield, CA 93303-1881

Bankruptcy Case 15-12442 Summary: "The case of Kristi Cari Garrett in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Cari Garrett — California, 15-12442


ᐅ Nancy J Garrett, California

Address: 601 Taylor St Apt 3 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-16606: "Nancy J Garrett's bankruptcy, initiated in Jul 30, 2012 and concluded by Nov 19, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Garrett — California, 12-16606


ᐅ Dwayne D Garrett, California

Address: 10309 Arapaho Ave Bakersfield, CA 93312

Bankruptcy Case 13-15918 Summary: "The case of Dwayne D Garrett in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne D Garrett — California, 13-15918


ᐅ Owen Garrett, California

Address: 222 E Truxtun Ave Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-177517: "Bakersfield, CA resident Owen Garrett's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2010."
Owen Garrett — California, 10-17751


ᐅ Phillip Garrett, California

Address: 9908 Yarnell Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-17615: "Phillip Garrett's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 7, 2010, led to asset liquidation, with the case closing in October 27, 2010."
Phillip Garrett — California, 10-17615


ᐅ Carolyn Brenda Garry, California

Address: 9530 Hageman Rd # 208 Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-15338: "The bankruptcy filing by Carolyn Brenda Garry, undertaken in August 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-11-14 after liquidating assets."
Carolyn Brenda Garry — California, 13-15338


ᐅ Fred Garten, California

Address: 12422 Trackside Dr Bakersfield, CA 93312

Bankruptcy Case 10-13192 Overview: "The case of Fred Garten in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Garten — California, 10-13192


ᐅ Guadalupe Garza, California

Address: 3035 Doris Ln Bakersfield, CA 93304-4722

Concise Description of Bankruptcy Case 14-125077: "Bakersfield, CA resident Guadalupe Garza's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Guadalupe Garza — California, 14-12507


ᐅ Ruth Leilani Garza, California

Address: 11900 Christy Ave Bakersfield, CA 93312-9458

Concise Description of Bankruptcy Case 14-148997: "In Bakersfield, CA, Ruth Leilani Garza filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2015."
Ruth Leilani Garza — California, 14-14899


ᐅ Seledonio Garza, California

Address: 1024 Coconut Way Bakersfield, CA 93301

Bankruptcy Case 13-12316 Overview: "The case of Seledonio Garza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seledonio Garza — California, 13-12316


ᐅ Iii Ramon Garza, California

Address: 12012 Cherry Valley Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-19770: "The bankruptcy record of Iii Ramon Garza from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Iii Ramon Garza — California, 10-19770


ᐅ Adam Garza, California

Address: 2520 Niles St Bakersfield, CA 93306-4104

Bankruptcy Case 15-14388 Overview: "Adam Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-11-10, led to asset liquidation, with the case closing in 2016-02-08."
Adam Garza — California, 15-14388


ᐅ Irma Virginia Garza, California

Address: 11500 Valley Forge Way Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-17980: "The case of Irma Virginia Garza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Virginia Garza — California, 11-17980


ᐅ Denise Marie Garza, California

Address: 3035 Doris Ln Bakersfield, CA 93304-4722

Snapshot of U.S. Bankruptcy Proceeding Case 14-12507: "The bankruptcy filing by Denise Marie Garza, undertaken in 2014-05-12 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
Denise Marie Garza — California, 14-12507


ᐅ Porfirio Garza, California

Address: PO Box 78154 Bakersfield, CA 93383

Bankruptcy Case 10-13218 Overview: "Porfirio Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in Jul 6, 2010."
Porfirio Garza — California, 10-13218


ᐅ Priscilla M Garza, California

Address: 7000 Auburn St Apt N1 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-17790: "The case of Priscilla M Garza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla M Garza — California, 13-17790


ᐅ Jennifer Michelle Garza, California

Address: 560 Yellow Meadow Ct Unit D Bakersfield, CA 93308-9282

Concise Description of Bankruptcy Case 2014-115807: "Jennifer Michelle Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Jennifer Michelle Garza — California, 2014-11580


ᐅ Joe Garza, California

Address: 5213 Trabuco Canyon Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-629217: "Joe Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/05/2010, led to asset liquidation, with the case closing in February 2011."
Joe Garza — California, 10-62921


ᐅ Joe Javier Garza, California

Address: 136 Rexland Dr Bakersfield, CA 93307-5218

Bankruptcy Case 14-14521 Summary: "In a Chapter 7 bankruptcy case, Joe Javier Garza from Bakersfield, CA, saw his proceedings start in September 2014 and complete by December 11, 2014, involving asset liquidation."
Joe Javier Garza — California, 14-14521


ᐅ Rene F Garza, California

Address: 6409 Easter Lily Ct Bakersfield, CA 93313

Bankruptcy Case 11-63982 Summary: "Bakersfield, CA resident Rene F Garza's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Rene F Garza — California, 11-63982


ᐅ Anthony Garza, California

Address: 3028 Horace Mann Ave Bakersfield, CA 93306

Bankruptcy Case 10-13469 Overview: "Bakersfield, CA resident Anthony Garza's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Anthony Garza — California, 10-13469


ᐅ Enrique Reymijio Garza, California

Address: 11401 Revolution Rd Bakersfield, CA 93312-8291

Bankruptcy Case 2014-11580 Overview: "Enrique Reymijio Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Enrique Reymijio Garza — California, 2014-11580


ᐅ Richard Garza, California

Address: 5206 Skeldale Ct Bakersfield, CA 93307

Bankruptcy Case 11-18881 Summary: "Bakersfield, CA resident Richard Garza's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-25."
Richard Garza — California, 11-18881


ᐅ Eva A Garza, California

Address: 8604 Albury St Bakersfield, CA 93313

Bankruptcy Case 12-16043 Overview: "Eva A Garza's bankruptcy, initiated in 2012-07-09 and concluded by 10/29/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva A Garza — California, 12-16043


ᐅ Carlos R Garza, California

Address: 4917 Pandora Pl Bakersfield, CA 93304

Bankruptcy Case 11-10455 Overview: "Carlos R Garza's bankruptcy, initiated in Jan 14, 2011 and concluded by 05/06/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos R Garza — California, 11-10455


ᐅ Rosa Garza, California

Address: 1301 Aquarius Ct Apt 12 Bakersfield, CA 93309

Bankruptcy Case 13-15978 Summary: "Rosa Garza's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2013, led to asset liquidation, with the case closing in 12.13.2013."
Rosa Garza — California, 13-15978


ᐅ Melida Garza, California

Address: 11510 Trinity Park Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-18307: "The bankruptcy filing by Melida Garza, undertaken in 09.28.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Melida Garza — California, 12-18307


ᐅ Mercedes Garza, California

Address: 7912 N Laurelglen Blvd Apt D Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62144: "The bankruptcy filing by Mercedes Garza, undertaken in October 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Mercedes Garza — California, 10-62144


ᐅ Jr Noe Garza, California

Address: 6900 Valleyview Dr Apt 110 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-18199: "In a Chapter 7 bankruptcy case, Jr Noe Garza from Bakersfield, CA, saw his proceedings start in 2010-07-22 and complete by November 2010, involving asset liquidation."
Jr Noe Garza — California, 10-18199


ᐅ Brenda Gastelum, California

Address: 3117 Baylor St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-608577: "Brenda Gastelum's bankruptcy, initiated in 2010-09-21 and concluded by 01/11/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Gastelum — California, 10-60857


ᐅ Elizabeth Gastelum, California

Address: PO Box 12873 Bakersfield, CA 93389-2873

Brief Overview of Bankruptcy Case 2014-11821: "Bakersfield, CA resident Elizabeth Gastelum's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Elizabeth Gastelum — California, 2014-11821


ᐅ Jose A Gastelum, California

Address: 5908 Lugene Ave Bakersfield, CA 93313

Bankruptcy Case 11-14699 Overview: "The bankruptcy record of Jose A Gastelum from Bakersfield, CA, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2011."
Jose A Gastelum — California, 11-14699


ᐅ Maria Gastelum, California

Address: 1817 Filson St Bakersfield, CA 93307-4576

Brief Overview of Bankruptcy Case 14-12217: "In a Chapter 7 bankruptcy case, Maria Gastelum from Bakersfield, CA, saw their proceedings start in April 29, 2014 and complete by Aug 27, 2014, involving asset liquidation."
Maria Gastelum — California, 14-12217


ᐅ Oscar Omar Gastelum, California

Address: 3804 Sonoita Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-16464: "Oscar Omar Gastelum's bankruptcy, initiated in June 3, 2011 and concluded by 09/23/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Omar Gastelum — California, 11-16464


ᐅ Pamela A Gates, California

Address: 7905 Whirlaway St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-13117: "Pamela A Gates's bankruptcy, initiated in April 30, 2013 and concluded by 2013-08-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Gates — California, 13-13117


ᐅ Donald Lee Gates, California

Address: 10601 Paul Ave Bakersfield, CA 93312

Bankruptcy Case 11-11654 Summary: "The bankruptcy filing by Donald Lee Gates, undertaken in 02/14/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 6, 2011 after liquidating assets."
Donald Lee Gates — California, 11-11654


ᐅ Debra Ruth Gattuso, California

Address: 13708 Barnsdale Ave Bakersfield, CA 93314-9127

Brief Overview of Bankruptcy Case 2014-12497: "Debra Ruth Gattuso's bankruptcy, initiated in May 2014 and concluded by September 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ruth Gattuso — California, 2014-12497


ᐅ Paul Edwin Gaul, California

Address: 1813 Corrientes St Bakersfield, CA 93306-3313

Bankruptcy Case 2014-12316 Summary: "Bakersfield, CA resident Paul Edwin Gaul's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Paul Edwin Gaul — California, 2014-12316


ᐅ Gina Marie Gaul, California

Address: 3101 Idaho St Bakersfield, CA 93305-1633

Bankruptcy Case 14-12316 Summary: "The case of Gina Marie Gaul in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marie Gaul — California, 14-12316


ᐅ Barbara Gause, California

Address: 2417 Wheeler St Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-64472: "The bankruptcy record of Barbara Gause from Bakersfield, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2011."
Barbara Gause — California, 10-64472


ᐅ Michael David Gause, California

Address: 6804 Firebaugh St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-11069: "The case of Michael David Gause in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael David Gause — California, 11-11069


ᐅ Wesley R Gautreaux, California

Address: 2601 Kaibab Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-111487: "Wesley R Gautreaux's bankruptcy, initiated in 02/10/2012 and concluded by 2012-06-01 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley R Gautreaux — California, 12-11148


ᐅ Ronald M Gaxiola, California

Address: 3406 Culver St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-19360: "Ronald M Gaxiola's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-09-29, led to asset liquidation, with the case closing in January 2010."
Ronald M Gaxiola — California, 09-19360


ᐅ Cynthia Marie Gay, California

Address: 317 11th St Bakersfield, CA 93304

Bankruptcy Case 11-11293 Overview: "In a Chapter 7 bankruptcy case, Cynthia Marie Gay from Bakersfield, CA, saw her proceedings start in 02/03/2011 and complete by May 26, 2011, involving asset liquidation."
Cynthia Marie Gay — California, 11-11293


ᐅ Annie Rose Gayda, California

Address: 11600 Wrangler Dr Bakersfield, CA 93312

Bankruptcy Case 11-16122 Summary: "Annie Rose Gayda's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-05-27, led to asset liquidation, with the case closing in 2011-09-16."
Annie Rose Gayda — California, 11-16122


ᐅ Terry Gaylord, California

Address: 11812 Jenlee Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-17491: "In a Chapter 7 bankruptcy case, Terry Gaylord from Bakersfield, CA, saw their proceedings start in 2010-07-01 and complete by 10/21/2010, involving asset liquidation."
Terry Gaylord — California, 10-17491


ᐅ Guadalupe G Gaytan, California

Address: 6703 Windpiper Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-15003: "The bankruptcy record of Guadalupe G Gaytan from Bakersfield, CA, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2011."
Guadalupe G Gaytan — California, 11-15003


ᐅ Moreno Maria Gloria Gaytan, California

Address: 1116 Oleander Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10857: "The bankruptcy record of Moreno Maria Gloria Gaytan from Bakersfield, CA, shows a Chapter 7 case filed in 01.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Moreno Maria Gloria Gaytan — California, 12-10857


ᐅ Sandra Garcia Gebro, California

Address: 403 Real Rd Apt 14 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-10520: "The bankruptcy record of Sandra Garcia Gebro from Bakersfield, CA, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Sandra Garcia Gebro — California, 11-10520


ᐅ Harry Gee, California

Address: 3001 Latham St Bakersfield, CA 93306

Bankruptcy Case 10-17395 Overview: "Harry Gee's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/30/2010, led to asset liquidation, with the case closing in October 2010."
Harry Gee — California, 10-17395


ᐅ Heston J Gee, California

Address: 2809 Hollins St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-30612: "In Bakersfield, CA, Heston J Gee filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Heston J Gee — California, 13-30612


ᐅ Eric Geiger, California

Address: 5915 Tandil Way Bakersfield, CA 93306-7417

Snapshot of U.S. Bankruptcy Proceeding Case 14-16090: "In a Chapter 7 bankruptcy case, Eric Geiger from Bakersfield, CA, saw their proceedings start in December 2014 and complete by 03/29/2015, involving asset liquidation."
Eric Geiger — California, 14-16090


ᐅ Katherine Marie Geiger, California

Address: 5915 Tandil Way Bakersfield, CA 93306-7417

Bankruptcy Case 14-16090 Overview: "Katherine Marie Geiger's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-12-29, led to asset liquidation, with the case closing in 2015-03-29."
Katherine Marie Geiger — California, 14-16090


ᐅ Andrea Geike, California

Address: 8803 Exodus Ln Bakersfield, CA 93312-6260

Bankruptcy Case 16-10599 Summary: "The case of Andrea Geike in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Geike — California, 16-10599


ᐅ Rochelle Renee Geil, California

Address: 9412 Colfax Ct Bakersfield, CA 93312-4433

Snapshot of U.S. Bankruptcy Proceeding Case 14-10249: "Rochelle Renee Geil's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.21.2014, led to asset liquidation, with the case closing in April 21, 2014."
Rochelle Renee Geil — California, 14-10249


ᐅ Gary Geise, California

Address: 7001 Aztec Way Bakersfield, CA 93308

Bankruptcy Case 10-14975 Summary: "In Bakersfield, CA, Gary Geise filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Gary Geise — California, 10-14975


ᐅ Louie Felipe Genel, California

Address: 6509 Columbia Ln Bakersfield, CA 93309

Bankruptcy Case 13-17645 Overview: "The bankruptcy filing by Louie Felipe Genel, undertaken in Nov 30, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-03-10 after liquidating assets."
Louie Felipe Genel — California, 13-17645


ᐅ Tina Genel, California

Address: PO Box 42332 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 10-18078: "Tina Genel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-19, led to asset liquidation, with the case closing in 2010-11-08."
Tina Genel — California, 10-18078


ᐅ Joanne Gennaro, California

Address: 2601 Rio Vista Dr Bakersfield, CA 93306

Bankruptcy Case 09-60808 Summary: "In a Chapter 7 bankruptcy case, Joanne Gennaro from Bakersfield, CA, saw her proceedings start in 2009-11-04 and complete by February 2010, involving asset liquidation."
Joanne Gennaro — California, 09-60808


ᐅ Ii George W Gentile, California

Address: 1347 Aquarius Ct Bakersfield, CA 93309

Bankruptcy Case 12-16011 Summary: "In a Chapter 7 bankruptcy case, Ii George W Gentile from Bakersfield, CA, saw his proceedings start in July 2012 and complete by October 2012, involving asset liquidation."
Ii George W Gentile — California, 12-16011


ᐅ Reginald Gentles, California

Address: 130 Olive St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-131557: "In Bakersfield, CA, Reginald Gentles filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Reginald Gentles — California, 10-13155


ᐅ Mark W Gentry, California

Address: PO Box 82232 Bakersfield, CA 93380

Bankruptcy Case 11-12996 Overview: "Mark W Gentry's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/16/2011, led to asset liquidation, with the case closing in 07.06.2011."
Mark W Gentry — California, 11-12996


ᐅ Jaimy Norene Gentry, California

Address: 7501 Scarlet River Dr Apt 10L Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-172877: "Bakersfield, CA resident Jaimy Norene Gentry's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Jaimy Norene Gentry — California, 11-17287


ᐅ William Richard Gentry, California

Address: 12211 Parkerhill Dr Bakersfield, CA 93311-9575

Bankruptcy Case 08-13054 Overview: "Chapter 13 bankruptcy for William Richard Gentry in Bakersfield, CA began in May 28, 2008, focusing on debt restructuring, concluding with plan fulfillment in 08/27/2013."
William Richard Gentry — California, 08-13054


ᐅ Christopher M Gentry, California

Address: 7920 Cold Springs Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-14436: "The bankruptcy filing by Christopher M Gentry, undertaken in May 16, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in September 5, 2012 after liquidating assets."
Christopher M Gentry — California, 12-14436


ᐅ Rodney Gentry, California

Address: 11612 Pacific Breeze Ave Bakersfield, CA 93312

Bankruptcy Case 10-15367 Summary: "Rodney Gentry's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 14, 2010, led to asset liquidation, with the case closing in August 2010."
Rodney Gentry — California, 10-15367


ᐅ Jody George, California

Address: 617 El Tejon Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64787: "The case of Jody George in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody George — California, 10-64787


ᐅ Andres Gerardo, California

Address: 5600 Mckee Rd Bakersfield, CA 93313-5292

Snapshot of U.S. Bankruptcy Proceeding Case 16-12225: "The case of Andres Gerardo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Gerardo — California, 16-12225


ᐅ Frank Anthony Gerardo, California

Address: 12705 Moss Landing Dr Bakersfield, CA 93311-5106

Bankruptcy Case 15-11559 Summary: "Frank Anthony Gerardo's bankruptcy, initiated in 2015-04-22 and concluded by 2015-07-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Anthony Gerardo — California, 15-11559


ᐅ Kathleen Louise Gerardo, California

Address: 12705 Moss Landing Dr Bakersfield, CA 93311-5106

Bankruptcy Case 15-11559 Summary: "In a Chapter 7 bankruptcy case, Kathleen Louise Gerardo from Bakersfield, CA, saw her proceedings start in 2015-04-22 and complete by Jul 21, 2015, involving asset liquidation."
Kathleen Louise Gerardo — California, 15-11559


ᐅ Phillip Alan Gernes, California

Address: 9804 Mark Twain Ave Bakersfield, CA 93312

Bankruptcy Case 09-60068 Summary: "In a Chapter 7 bankruptcy case, Phillip Alan Gernes from Bakersfield, CA, saw his proceedings start in October 19, 2009 and complete by 2010-01-27, involving asset liquidation."
Phillip Alan Gernes — California, 09-60068


ᐅ Eric Ghilarducci, California

Address: 4416 Marella Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-16604: "Eric Ghilarducci's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/11/2010, led to asset liquidation, with the case closing in 10/01/2010."
Eric Ghilarducci — California, 10-16604


ᐅ Sukhchain S Ghuman, California

Address: 6217 Brahma St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-183757: "Sukhchain S Ghuman's bankruptcy, initiated in 2011-07-25 and concluded by 2011-11-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sukhchain S Ghuman — California, 11-18375


ᐅ Gregory R Giambo, California

Address: 11315 Wakehurst Ct Bakersfield, CA 93311-9355

Bankruptcy Case 15-12006 Summary: "The bankruptcy record of Gregory R Giambo from Bakersfield, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Gregory R Giambo — California, 15-12006


ᐅ Lorena Giambo, California

Address: 11315 Wakehurst Ct Bakersfield, CA 93311-9355

Bankruptcy Case 15-12006 Overview: "Bakersfield, CA resident Lorena Giambo's May 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Lorena Giambo — California, 15-12006


ᐅ Debbie Khanh Giang, California

Address: 11009 Snowcreek Falls Ave Bakersfield, CA 93312

Bankruptcy Case 11-17018 Summary: "Debbie Khanh Giang's bankruptcy, initiated in 06/20/2011 and concluded by October 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Khanh Giang — California, 11-17018


ᐅ Joseph Giannini, California

Address: 10307 Glenn St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-155897: "The bankruptcy record of Joseph Giannini from Bakersfield, CA, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Joseph Giannini — California, 10-15589


ᐅ Daniel Lynn Gibbons, California

Address: 9656 Taft Hwy Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-41054-JJR7: "Daniel Lynn Gibbons's bankruptcy, initiated in Jun 4, 2013 and concluded by Sep 12, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lynn Gibbons — California, 13-41054


ᐅ Jeffrey Anthony Gibbons, California

Address: 10011 Pavilion Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-18406: "The bankruptcy record of Jeffrey Anthony Gibbons 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 01/09/2013."
Jeffrey Anthony Gibbons — California, 12-18406


ᐅ Barbara Gibbons, California

Address: 4316 Holster Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-60945: "The bankruptcy record of Barbara Gibbons from Bakersfield, CA, shows a Chapter 7 case filed in November 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2010."
Barbara Gibbons — California, 09-60945


ᐅ Richard Gibbs, California

Address: 3717 Meadowlane Ave Bakersfield, CA 93309

Bankruptcy Case 10-16082 Summary: "The bankruptcy filing by Richard Gibbs, undertaken in May 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Richard Gibbs — California, 10-16082


ᐅ Laura Beth Gibson, California

Address: 6331 Summerset Way Apt 9 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-167087: "In a Chapter 7 bankruptcy case, Laura Beth Gibson from Bakersfield, CA, saw her proceedings start in Oct 15, 2013 and complete by 01/23/2014, involving asset liquidation."
Laura Beth Gibson — California, 13-16708


ᐅ Lillie Mae Gibson, California

Address: 10015 Cinderella Ave Bakersfield, CA 93311-2994

Brief Overview of Bankruptcy Case 16-10711: "The bankruptcy filing by Lillie Mae Gibson, undertaken in 03.08.2016 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Lillie Mae Gibson — California, 16-10711


ᐅ John Lincoln Gibson, California

Address: 10015 Cinderella Ave Bakersfield, CA 93311

Bankruptcy Case 13-11082 Overview: "The case of John Lincoln Gibson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lincoln Gibson — California, 13-11082