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 Robert Gibson, California

Address: 3918 Hitchcock Dr Bakersfield, CA 93311

Bankruptcy Case 10-11898 Summary: "Robert Gibson's bankruptcy, initiated in 2010-02-25 and concluded by 2010-06-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gibson — California, 10-11898


ᐅ Tony Gibson, California

Address: 4401 Sierra Redwood Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-626917: "The case of Tony Gibson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Gibson — California, 10-62691


ᐅ Kevin Giddings, California

Address: 6407 Alderbrook Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-16730: "Kevin Giddings's bankruptcy, initiated in 2010-06-16 and concluded by Oct 6, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Giddings — California, 10-16730


ᐅ Jerry Gieg, California

Address: 3807 Penner St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-60391: "Jerry Gieg's bankruptcy, initiated in September 8, 2010 and concluded by 2010-12-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Gieg — California, 10-60391


ᐅ Kevin D Giffin, California

Address: 8000 Kroll Way Apt 13 Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-13018: "The case of Kevin D Giffin in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Giffin — California, 13-13018


ᐅ Lori Rene Gifford, California

Address: 2708 Fawndale Ct Bakersfield, CA 93306

Bankruptcy Case 11-19969 Overview: "The bankruptcy record of Lori Rene Gifford from Bakersfield, CA, shows a Chapter 7 case filed in 09/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-23."
Lori Rene Gifford — California, 11-19969


ᐅ Alton Giggy, California

Address: 13000 Blodget Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-60949: "The case of Alton Giggy in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alton Giggy — California, 10-60949


ᐅ Gilbert Gil, California

Address: PO Box 948 Bakersfield, CA 93302

Bankruptcy Case 10-60047 Summary: "Gilbert Gil's bankruptcy, initiated in 2010-08-30 and concluded by December 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Gil — California, 10-60047


ᐅ Gilberto Gil, California

Address: 6308 Wolfe Creek Dr Bakersfield, CA 93306-7073

Concise Description of Bankruptcy Case 15-135887: "The bankruptcy filing by Gilberto Gil, undertaken in September 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in December 10, 2015 after liquidating assets."
Gilberto Gil — California, 15-13588


ᐅ Roberto Mendez Gil, California

Address: 2735 Center St Bakersfield, CA 93306

Bankruptcy Case 12-19792 Summary: "Bakersfield, CA resident Roberto Mendez Gil's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-08."
Roberto Mendez Gil — California, 12-19792


ᐅ Julian Edward Gil, California

Address: 4000 Peachwood Ct Bakersfield, CA 93309-6479

Concise Description of Bankruptcy Case 16-124557: "Julian Edward Gil's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.07.2016, led to asset liquidation, with the case closing in October 2016."
Julian Edward Gil — California, 16-12455


ᐅ Marissa Renee Gil, California

Address: 6308 Wolfe Creek Dr Bakersfield, CA 93306-7073

Bankruptcy Case 15-13588 Summary: "Bakersfield, CA resident Marissa Renee Gil's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Marissa Renee Gil — California, 15-13588


ᐅ Miguel Gil, California

Address: 3000 Virginia Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-626797: "Miguel Gil's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-10-31, led to asset liquidation, with the case closing in 2011-02-20."
Miguel Gil — California, 10-62679


ᐅ Diana Gil, California

Address: 912 Lawson Rd Bakersfield, CA 93307

Bankruptcy Case 10-10918 Summary: "Diana Gil's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/29/2010, led to asset liquidation, with the case closing in May 9, 2010."
Diana Gil — California, 10-10918


ᐅ Edgar Gil, California

Address: 1005 Bermuda St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-17550: "The bankruptcy record of Edgar Gil from Bakersfield, CA, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Edgar Gil — California, 10-17550


ᐅ Emma Lucile Gilbreath, California

Address: 2504 Marshall St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-19181: "Emma Lucile Gilbreath's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2012, led to asset liquidation, with the case closing in 2013-02-08."
Emma Lucile Gilbreath — California, 12-19181


ᐅ Garry Carter Gill, California

Address: 7801 Calle Corta Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-601897: "Bakersfield, CA resident Garry Carter Gill's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2011."
Garry Carter Gill — California, 11-60189


ᐅ Charles Gillenwater, California

Address: 2209 Woolard Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-61317: "The case of Charles Gillenwater in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Gillenwater — California, 10-61317


ᐅ David P Gillett, California

Address: 3301 Columbus St Apt 8 Bakersfield, CA 93306-2770

Brief Overview of Bankruptcy Case 16-11682: "In a Chapter 7 bankruptcy case, David P Gillett from Bakersfield, CA, saw his proceedings start in 05/12/2016 and complete by 08/10/2016, involving asset liquidation."
David P Gillett — California, 16-11682


ᐅ Keith Dwayne Gilley, California

Address: 1110 Notre Dame Ct Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-13747: "The case of Keith Dwayne Gilley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Dwayne Gilley — California, 11-13747


ᐅ Ian A Gillies, California

Address: 6509 Donatello Dr Bakersfield, CA 93306

Bankruptcy Case 13-13411 Summary: "In Bakersfield, CA, Ian A Gillies filed for Chapter 7 bankruptcy in 2013-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Ian A Gillies — California, 13-13411


ᐅ Cynthia L Gilligan, California

Address: 100 N El Rio Dr Bakersfield, CA 93309

Bankruptcy Case 11-11230 Overview: "In Bakersfield, CA, Cynthia L Gilligan filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Cynthia L Gilligan — California, 11-11230


ᐅ Felicia A Gillon, California

Address: 236 Hayes St Bakersfield, CA 93307

Bankruptcy Case 12-13136 Summary: "The bankruptcy record of Felicia A Gillon from Bakersfield, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Felicia A Gillon — California, 12-13136


ᐅ Rosemary Gimpel, California

Address: 2601 Fremont St Apt 56 Bakersfield, CA 93304

Bankruptcy Case 11-63762 Summary: "Rosemary Gimpel's bankruptcy, initiated in December 2011 and concluded by 2012-04-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Gimpel — California, 11-63762


ᐅ Joseph Gingras, California

Address: 7010 Pine Forest Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-18491: "Bakersfield, CA resident Joseph Gingras's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2010."
Joseph Gingras — California, 10-18491


ᐅ Aaron David Ginn, California

Address: 9805 Vanessa Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-14856: "The case of Aaron David Ginn in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron David Ginn — California, 11-14856


ᐅ Guy Gipson, California

Address: 2918 Edwards Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-64817: "Bakersfield, CA resident Guy Gipson's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Guy Gipson — California, 10-64817


ᐅ John Lee Gipson, California

Address: 3112 Oak Pl Bakersfield, CA 93304

Bankruptcy Case 11-15765 Overview: "John Lee Gipson's bankruptcy, initiated in May 19, 2011 and concluded by 2011-09-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lee Gipson — California, 11-15765


ᐅ Aura Giron, California

Address: 3817 Ridgemont St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-13138: "The case of Aura Giron in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aura Giron — California, 11-13138


ᐅ Becerra Mario Fernando Giron, California

Address: 1126 Robinson St Bakersfield, CA 93305

Bankruptcy Case 11-14009 Summary: "Bakersfield, CA resident Becerra Mario Fernando Giron's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Becerra Mario Fernando Giron — California, 11-14009


ᐅ Rosa Emilia Giron, California

Address: 3630 M St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 12-14036: "Rosa Emilia Giron's bankruptcy, initiated in May 1, 2012 and concluded by 2012-08-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Emilia Giron — California, 12-14036


ᐅ Ana Deysi Giron, California

Address: 2224 S Real Rd Apt 12 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-10425: "In Bakersfield, CA, Ana Deysi Giron filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-10."
Ana Deysi Giron — California, 12-10425


ᐅ Katherine N Girton, California

Address: 3604 Sampson Ct Apt A Bakersfield, CA 93309

Bankruptcy Case 13-13293 Summary: "The case of Katherine N Girton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine N Girton — California, 13-13293


ᐅ Donald Giulietti, California

Address: 641 Meadow Grove Ct Bakersfield, CA 93308

Bankruptcy Case 09-19678 Overview: "The bankruptcy record of Donald Giulietti from Bakersfield, CA, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
Donald Giulietti — California, 09-19678


ᐅ Alan Gjurovich, California

Address: 3018 Linden Ave Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-14535: "The bankruptcy record of Alan Gjurovich 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 08/05/2010."
Alan Gjurovich — California, 10-14535


ᐅ Ryan Gladden, California

Address: 3601 Rockford Ave # B Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-60999: "In a Chapter 7 bankruptcy case, Ryan Gladden from Bakersfield, CA, saw their proceedings start in November 11, 2009 and complete by February 2010, involving asset liquidation."
Ryan Gladden — California, 09-60999


ᐅ Thomas Annie B Gladden, California

Address: 5713 Appletree Ln Bakersfield, CA 93309

Bankruptcy Case 12-12912 Overview: "The bankruptcy filing by Thomas Annie B Gladden, undertaken in 03/30/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Thomas Annie B Gladden — California, 12-12912


ᐅ Kimberly Mae Gladney, California

Address: 3829 Shenandoah Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-14240: "The bankruptcy filing by Kimberly Mae Gladney, undertaken in 06/18/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kimberly Mae Gladney — California, 13-14240


ᐅ Rex Scott Glass, California

Address: 6716 Saint Lawrence Dr Bakersfield, CA 93308

Bankruptcy Case 13-17500 Summary: "The bankruptcy filing by Rex Scott Glass, undertaken in 11.24.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.04.2014 after liquidating assets."
Rex Scott Glass — California, 13-17500


ᐅ Timothy Glenn, California

Address: 5401 Hartnett Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-18995: "Timothy Glenn's bankruptcy, initiated in Aug 6, 2010 and concluded by 2010-11-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Glenn — California, 10-18995


ᐅ John Monroe Glentzer, California

Address: 12303 Marshfield Way Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-19461: "The bankruptcy filing by John Monroe Glentzer, undertaken in September 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 8, 2010 after liquidating assets."
John Monroe Glentzer — California, 09-19461


ᐅ Joyce Gay Glidewell, California

Address: 3825 Millay Way Bakersfield, CA 93311-1410

Bankruptcy Case 14-15843 Overview: "The bankruptcy filing by Joyce Gay Glidewell, undertaken in 2014-12-05 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Joyce Gay Glidewell — California, 14-15843


ᐅ Paul Allen Glidewell, California

Address: 3825 Millay Way Bakersfield, CA 93311-1410

Brief Overview of Bankruptcy Case 14-15843: "Paul Allen Glidewell's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Paul Allen Glidewell — California, 14-15843


ᐅ Deborah C Glisson, California

Address: 232 Jefferson St Bakersfield, CA 93305-3506

Bankruptcy Case 15-13838 Overview: "The case of Deborah C Glisson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah C Glisson — California, 15-13838


ᐅ Donald Lee Glover, California

Address: 70 Garden Dr Bakersfield, CA 93307-5254

Bankruptcy Case 14-15179 Overview: "Bakersfield, CA resident Donald Lee Glover's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2015."
Donald Lee Glover — California, 14-15179


ᐅ Darlene Glover, California

Address: 70 Garden Dr Bakersfield, CA 93307

Bankruptcy Case 11-13375 Summary: "Darlene Glover's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2011, led to asset liquidation, with the case closing in July 15, 2011."
Darlene Glover — California, 11-13375


ᐅ Joshua Ryan Goad, California

Address: 8307 Eagles Landing Dr Bakersfield, CA 93312

Bankruptcy Case 11-15565 Overview: "In Bakersfield, CA, Joshua Ryan Goad filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-02."
Joshua Ryan Goad — California, 11-15565


ᐅ Kelly David Goad, California

Address: 530 Cypress St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-12889: "The bankruptcy record of Kelly David Goad from Bakersfield, CA, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2013."
Kelly David Goad — California, 13-12889


ᐅ David Scott Gobuty, California

Address: 11500 Sagebrush Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-13899: "In Bakersfield, CA, David Scott Gobuty filed for Chapter 7 bankruptcy in 2011-04-02. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2011."
David Scott Gobuty — California, 11-13899


ᐅ Ruben Vergara Godinez, California

Address: 3307 Colgate Ln Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-15657: "Ruben Vergara Godinez's bankruptcy, initiated in May 17, 2011 and concluded by 2011-09-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Vergara Godinez — California, 11-15657


ᐅ Lynn Godinez, California

Address: 4616 Granite Mountain Ct Bakersfield, CA 93311

Bankruptcy Case 10-63695 Summary: "In a Chapter 7 bankruptcy case, Lynn Godinez from Bakersfield, CA, saw their proceedings start in 2010-11-29 and complete by 03/21/2011, involving asset liquidation."
Lynn Godinez — California, 10-63695


ᐅ Alejandro L Godinez, California

Address: 5932 E Panama Ln Bakersfield, CA 93307

Bankruptcy Case 11-15704 Summary: "Bakersfield, CA resident Alejandro L Godinez's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2011."
Alejandro L Godinez — California, 11-15704


ᐅ Misael Nery Fuente Godinez, California

Address: 9501 Hamburg Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-12278: "Misael Nery Fuente Godinez's bankruptcy, initiated in Mar 29, 2013 and concluded by July 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misael Nery Fuente Godinez — California, 13-12278


ᐅ Randy Lee Godkin, California

Address: 9122 Rhine Valley Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-13175: "Bakersfield, CA resident Randy Lee Godkin's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Randy Lee Godkin — California, 13-13175


ᐅ Jr Richard Godoy, California

Address: 2428 Terrace Way Bakersfield, CA 93304

Bankruptcy Case 12-19353 Summary: "The bankruptcy record of Jr Richard Godoy from Bakersfield, CA, shows a Chapter 7 case filed in 2012-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2013."
Jr Richard Godoy — California, 12-19353


ᐅ Mojarro Saturnino Godoy, California

Address: 3000 Shelly Ln Bakersfield, CA 93306-3537

Bankruptcy Case 15-10738 Overview: "The case of Mojarro Saturnino Godoy in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mojarro Saturnino Godoy — California, 15-10738


ᐅ Lynzie Leanne Goehring, California

Address: 10503 Coronado Pointe Dr Bakersfield, CA 93311-8900

Snapshot of U.S. Bankruptcy Proceeding Case 14-15263: "The bankruptcy filing by Lynzie Leanne Goehring, undertaken in Oct 29, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Lynzie Leanne Goehring — California, 14-15263


ᐅ James A Goens, California

Address: 2620 Ashe Rd Apt C Bakersfield, CA 93309

Bankruptcy Case 11-14144 Overview: "James A Goens's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 8, 2011, led to asset liquidation, with the case closing in 07/29/2011."
James A Goens — California, 11-14144


ᐅ Scott William Goens, California

Address: 6915 Vanilla Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-628517: "Scott William Goens's bankruptcy, initiated in 2011-11-29 and concluded by 03.20.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott William Goens — California, 11-62851


ᐅ Nakieta Goff, California

Address: 7500 Cibola Dr Bakersfield, CA 93309

Bankruptcy Case 10-13765 Summary: "Nakieta Goff's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Nakieta Goff — California, 10-13765


ᐅ Stacy M Goff, California

Address: 1405 White Ln Apt 45 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-14149: "The bankruptcy filing by Stacy M Goff, undertaken in 2011-04-08 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Stacy M Goff — California, 11-14149


ᐅ Angela Sharee Goff, California

Address: 5204 Fairfax Rd Apt 2 Bakersfield, CA 93306

Bankruptcy Case 12-18792 Summary: "In a Chapter 7 bankruptcy case, Angela Sharee Goff from Bakersfield, CA, saw her proceedings start in October 18, 2012 and complete by 2013-01-26, involving asset liquidation."
Angela Sharee Goff — California, 12-18792


ᐅ Judy G Goldberg, California

Address: 6913 Bandolero Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-124827: "The bankruptcy filing by Judy G Goldberg, undertaken in 2012-03-22 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 12, 2012 after liquidating assets."
Judy G Goldberg — California, 12-12482


ᐅ Green Debra Golden, California

Address: 284 Redwood Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-16130: "The bankruptcy filing by Green Debra Golden, undertaken in 2010-05-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Green Debra Golden — California, 10-16130


ᐅ Valley Builde Golden, California

Address: 2609 Buena Vista St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-15717: "The bankruptcy filing by Valley Builde Golden, undertaken in May 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/07/2011 after liquidating assets."
Valley Builde Golden — California, 11-15717


ᐅ Christopher Gary Golden, California

Address: 3806 Rickey Way Bakersfield, CA 93309

Bankruptcy Case 11-14251 Overview: "The case of Christopher Gary Golden in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gary Golden — California, 11-14251


ᐅ Frederick Golden, California

Address: 6820 Plaquemines Dr Bakersfield, CA 93309

Bankruptcy Case 10-10131 Overview: "The bankruptcy filing by Frederick Golden, undertaken in Jan 7, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in April 17, 2010 after liquidating assets."
Frederick Golden — California, 10-10131


ᐅ Carla Goldsmith, California

Address: 121 McCord Ave Apt E Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-112047: "The bankruptcy record of Carla Goldsmith from Bakersfield, CA, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Carla Goldsmith — California, 10-11204


ᐅ Diane Louise Golledge, California

Address: 301 Seaforth Dr Bakersfield, CA 93312-7001

Concise Description of Bankruptcy Case 15-133827: "The bankruptcy record of Diane Louise Golledge from Bakersfield, CA, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2015."
Diane Louise Golledge — California, 15-13382


ᐅ Gregory Gomes, California

Address: 542 Yellow Meadow Ct Unit C Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-182227: "In Bakersfield, CA, Gregory Gomes filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2010."
Gregory Gomes — California, 10-18222


ᐅ Linda A Gomes, California

Address: 11001 Edna Valley St Bakersfield, CA 93312-6738

Snapshot of U.S. Bankruptcy Proceeding Case 14-13792: "Linda A Gomes's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 30, 2014, led to asset liquidation, with the case closing in 10.28.2014."
Linda A Gomes — California, 14-13792


ᐅ Iii Abel F Gomez, California

Address: 8200 N Laurelglen Blvd Apt 2002 Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-639237: "Iii Abel F Gomez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-12-30, led to asset liquidation, with the case closing in Apr 20, 2012."
Iii Abel F Gomez — California, 11-63923


ᐅ Jr Sotero Gomez, California

Address: 7005 Setter Ct Bakersfield, CA 93309

Bankruptcy Case 12-14764 Overview: "The bankruptcy record of Jr Sotero Gomez from Bakersfield, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2012."
Jr Sotero Gomez — California, 12-14764


ᐅ Lupe Gomez, California

Address: 1912 Lacey St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-60781: "In Bakersfield, CA, Lupe Gomez filed for Chapter 7 bankruptcy in 2010-09-19. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2011."
Lupe Gomez — California, 10-60781


ᐅ Felipa Gomez, California

Address: 5804 Sunland Ave Bakersfield, CA 93304

Bankruptcy Case 11-17169 Summary: "The bankruptcy filing by Felipa Gomez, undertaken in 06.22.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Felipa Gomez — California, 11-17169


ᐅ Andrew Gomez, California

Address: 707 Chelsea St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-14157: "The bankruptcy record of Andrew Gomez from Bakersfield, CA, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2011."
Andrew Gomez — California, 11-14157


ᐅ David J Gomez, California

Address: 2304 Bernice Ct Bakersfield, CA 93304

Bankruptcy Case 11-15600 Summary: "David J Gomez's bankruptcy, initiated in May 16, 2011 and concluded by Sep 5, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Gomez — California, 11-15600


ᐅ Miguel Angel Gomez, California

Address: 522 Digges Ln Bakersfield, CA 93307

Bankruptcy Case 13-11262 Summary: "In a Chapter 7 bankruptcy case, Miguel Angel Gomez from Bakersfield, CA, saw his proceedings start in Feb 26, 2013 and complete by 06/06/2013, involving asset liquidation."
Miguel Angel Gomez — California, 13-11262


ᐅ Jose Roberto Gomez, California

Address: 801 Maitland Dr Bakersfield, CA 93304

Bankruptcy Case 12-13187 Overview: "Bakersfield, CA resident Jose Roberto Gomez's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-30."
Jose Roberto Gomez — California, 12-13187


ᐅ Angel M Gomez, California

Address: 420 Jane St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-14350: "Angel M Gomez's bankruptcy, initiated in April 2011 and concluded by Aug 5, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel M Gomez — California, 11-14350


ᐅ Angel Ontiveros Gomez, California

Address: 3009 Latham St Bakersfield, CA 93306-4926

Concise Description of Bankruptcy Case 14-149857: "In a Chapter 7 bankruptcy case, Angel Ontiveros Gomez from Bakersfield, CA, saw their proceedings start in Oct 10, 2014 and complete by Jan 8, 2015, involving asset liquidation."
Angel Ontiveros Gomez — California, 14-14985


ᐅ Mario Gomez, California

Address: 5505 Upton Ave Bakersfield, CA 93313-9587

Concise Description of Bankruptcy Case 15-114917: "In a Chapter 7 bankruptcy case, Mario Gomez from Bakersfield, CA, saw their proceedings start in 2015-04-16 and complete by 2015-07-15, involving asset liquidation."
Mario Gomez — California, 15-11491


ᐅ Joaquin Gomez, California

Address: 9403 Leslie Deann Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-19606: "In Bakersfield, CA, Joaquin Gomez filed for Chapter 7 bankruptcy in Aug 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Joaquin Gomez — California, 11-19606


ᐅ Jose Gomez, California

Address: 499 Pacheco Rd Spc 244 Bakersfield, CA 93307-4874

Bankruptcy Case 14-12177 Summary: "In a Chapter 7 bankruptcy case, Jose Gomez from Bakersfield, CA, saw their proceedings start in April 2014 and complete by 2014-09-02, involving asset liquidation."
Jose Gomez — California, 14-12177


ᐅ Marta G Gomez, California

Address: 3213 Idaho St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-149557: "Bakersfield, CA resident Marta G Gomez's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Marta G Gomez — California, 11-14955


ᐅ Linda Gomez, California

Address: 7007 Slickrock Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-64961: "The bankruptcy filing by Linda Gomez, undertaken in 2010-12-29 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Linda Gomez — California, 10-64961


ᐅ Deisy Alejandra Gomez, California

Address: 3413 Ridgemont St Bakersfield, CA 93313

Bankruptcy Case 13-13077 Summary: "Deisy Alejandra Gomez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-30, led to asset liquidation, with the case closing in August 12, 2013."
Deisy Alejandra Gomez — California, 13-13077


ᐅ Pable Gomez, California

Address: 3300 Colgate Ln Bakersfield, CA 93306-2012

Brief Overview of Bankruptcy Case 16-12163: "The bankruptcy filing by Pable Gomez, undertaken in 2016-06-16 in Bakersfield, CA under Chapter 7, concluded with discharge in September 14, 2016 after liquidating assets."
Pable Gomez — California, 16-12163


ᐅ Martha G Gomez, California

Address: 415 El Fuerte Ave Bakersfield, CA 93307-7054

Bankruptcy Case 14-15443 Overview: "Martha G Gomez's bankruptcy, initiated in Nov 7, 2014 and concluded by February 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha G Gomez — California, 14-15443


ᐅ Monica Gomez, California

Address: 6705 Klamath Way Apt B Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-123117: "Bakersfield, CA resident Monica Gomez's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Monica Gomez — California, 11-12311


ᐅ Josemaria Reyna Gomez, California

Address: 5301 Fern Brook Way Bakersfield, CA 93313

Bankruptcy Case 11-17233 Summary: "The bankruptcy filing by Josemaria Reyna Gomez, undertaken in June 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Josemaria Reyna Gomez — California, 11-17233


ᐅ Hector Gomez, California

Address: 211 Sunny Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62151: "The bankruptcy filing by Hector Gomez, undertaken in December 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Hector Gomez — California, 09-62151


ᐅ Diaz Karla Yesenia Gomez, California

Address: 562 Sunset Meadow Ln Bakersfield, CA 93308-9238

Brief Overview of Bankruptcy Case 15-11394: "The bankruptcy record of Diaz Karla Yesenia Gomez from Bakersfield, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2015."
Diaz Karla Yesenia Gomez — California, 15-11394


ᐅ Jr Gilbert Gomez, California

Address: 3208 Cornell St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 11-19614: "Jr Gilbert Gomez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-08-25, led to asset liquidation, with the case closing in 2011-12-15."
Jr Gilbert Gomez — California, 11-19614


ᐅ Carlos Robert Gomez, California

Address: 11102 Golden Valley Dr Bakersfield, CA 93311

Bankruptcy Case 11-15885 Overview: "Bakersfield, CA resident Carlos Robert Gomez's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
Carlos Robert Gomez — California, 11-15885


ᐅ Maria Magali Gomez, California

Address: 2302 Lake St Bakersfield, CA 93306

Bankruptcy Case 11-13118 Overview: "Maria Magali Gomez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.19.2011, led to asset liquidation, with the case closing in Jul 9, 2011."
Maria Magali Gomez — California, 11-13118


ᐅ Holly Leanne Gomez, California

Address: 10707 Petalo Dr Bakersfield, CA 93311-2289

Snapshot of U.S. Bankruptcy Proceeding Case 14-11368: "In Bakersfield, CA, Holly Leanne Gomez filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Holly Leanne Gomez — California, 14-11368


ᐅ Maria Gomez, California

Address: 520 Goodman St Bakersfield, CA 93305

Bankruptcy Case 10-13338 Summary: "The bankruptcy record of Maria Gomez from Bakersfield, CA, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Maria Gomez — California, 10-13338


ᐅ Jr Robert R Gomez, California

Address: 7805 River Mist Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-12135: "In Bakersfield, CA, Jr Robert R Gomez filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2012."
Jr Robert R Gomez — California, 12-12135


ᐅ Daniela Gomez, California

Address: 7010 Drift Creek St Bakersfield, CA 93313-4953

Concise Description of Bankruptcy Case 2:14-bk-12262-PC7: "Bakersfield, CA resident Daniela Gomez's 02/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Daniela Gomez — California, 2:14-bk-12262-PC