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 Antonia Gutierrez, California

Address: 610 Fownes Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-12352: "The bankruptcy filing by Antonia Gutierrez, undertaken in April 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 11, 2013 after liquidating assets."
Antonia Gutierrez — California, 13-12352


ᐅ Ventura Gutierrez, California

Address: 11500 Jimrik Ave Bakersfield, CA 93312-3047

Bankruptcy Case 15-10345 Summary: "The bankruptcy record of Ventura Gutierrez from Bakersfield, CA, shows a Chapter 7 case filed in 01.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2015."
Ventura Gutierrez — California, 15-10345


ᐅ Antonio Hernandez Gutierrez, California

Address: 1501 Longway Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-19663: "The bankruptcy filing by Antonio Hernandez Gutierrez, undertaken in Aug 26, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 12/16/2011 after liquidating assets."
Antonio Hernandez Gutierrez — California, 11-19663


ᐅ Pedro Gutierrez, California

Address: 1014 Bachelor St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-64776: "Bakersfield, CA resident Pedro Gutierrez's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Pedro Gutierrez — California, 10-64776


ᐅ Jose Gutierrez, California

Address: 3710 Leyburn Ct Bakersfield, CA 93311

Bankruptcy Case 09-62689 Overview: "Bakersfield, CA resident Jose Gutierrez's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-09."
Jose Gutierrez — California, 09-62689


ᐅ David Gutierrez, California

Address: 3120 Beaumont Ct Bakersfield, CA 93304-5500

Bankruptcy Case 15-14425 Summary: "David Gutierrez's bankruptcy, initiated in 2015-11-15 and concluded by 02/13/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gutierrez — California, 15-14425


ᐅ Robert Joseph Gutierrez, California

Address: PO Box 3301 Bakersfield, CA 93385

Brief Overview of Bankruptcy Case 13-13290: "In a Chapter 7 bankruptcy case, Robert Joseph Gutierrez from Bakersfield, CA, saw their proceedings start in May 7, 2013 and complete by 08/15/2013, involving asset liquidation."
Robert Joseph Gutierrez — California, 13-13290


ᐅ Carmen P Gutierrez, California

Address: 1917 Rollo Ravine Bakersfield, CA 93305

Concise Description of Bankruptcy Case 12-191547: "Carmen P Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 31, 2012, led to asset liquidation, with the case closing in 2013-02-08."
Carmen P Gutierrez — California, 12-19154


ᐅ Carolina Hernandez Gutierrez, California

Address: 10702 Petalo Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-19227: "Bakersfield, CA resident Carolina Hernandez Gutierrez's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2013."
Carolina Hernandez Gutierrez — California, 12-19227


ᐅ Luiz A Gutierrez, California

Address: 5109 College Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-16707: "Luiz A Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 10, 2011, led to asset liquidation, with the case closing in September 2011."
Luiz A Gutierrez — California, 11-16707


ᐅ Debbie Sue Gutierrez, California

Address: 3120 Beaumont Ct Bakersfield, CA 93304-5500

Snapshot of U.S. Bankruptcy Proceeding Case 15-14425: "The bankruptcy filing by Debbie Sue Gutierrez, undertaken in 2015-11-15 in Bakersfield, CA under Chapter 7, concluded with discharge in February 13, 2016 after liquidating assets."
Debbie Sue Gutierrez — California, 15-14425


ᐅ Cecilia Gutierrez, California

Address: 4300 Thatch Ave Bakersfield, CA 93313-2953

Snapshot of U.S. Bankruptcy Proceeding Case 15-11511: "Bakersfield, CA resident Cecilia Gutierrez's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
Cecilia Gutierrez — California, 15-11511


ᐅ Alexandro Gutierrez, California

Address: 1811 Lacey St Apt 23 Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-193887: "In a Chapter 7 bankruptcy case, Alexandro Gutierrez from Bakersfield, CA, saw their proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Alexandro Gutierrez — California, 09-19388


ᐅ Alfonzo Gutierrez, California

Address: 5702 Pioneer Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-15349: "In a Chapter 7 bankruptcy case, Alfonzo Gutierrez from Bakersfield, CA, saw his proceedings start in May 2010 and complete by 08/22/2010, involving asset liquidation."
Alfonzo Gutierrez — California, 10-15349


ᐅ Celia Gutierrez, California

Address: 11001 Vista Del Valle Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-62426: "Bakersfield, CA resident Celia Gutierrez's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Celia Gutierrez — California, 10-62426


ᐅ Alice Gutierrez, California

Address: 4124 Harris Rd Bakersfield, CA 93313

Bankruptcy Case 10-12671 Overview: "Alice Gutierrez's bankruptcy, initiated in March 16, 2010 and concluded by June 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Gutierrez — California, 10-12671


ᐅ Jr Armando Gutierrez, California

Address: 4641 Judd St Bakersfield, CA 93314-9551

Brief Overview of Bankruptcy Case 14-10165: "Jr Armando Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-01-16, led to asset liquidation, with the case closing in 04.16.2014."
Jr Armando Gutierrez — California, 14-10165


ᐅ Jr Donald Gutierrez, California

Address: 3901 Union Ave Unit 34 Bakersfield, CA 93305

Bankruptcy Case 12-18171 Overview: "Jr Donald Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2012, led to asset liquidation, with the case closing in 01/03/2013."
Jr Donald Gutierrez — California, 12-18171


ᐅ Cheree R Gutierrez, California

Address: 1721 Buena Vista St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-18412: "In Bakersfield, CA, Cheree R Gutierrez filed for Chapter 7 bankruptcy in 10/01/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2013."
Cheree R Gutierrez — California, 12-18412


ᐅ Steven Ray Gutierrez, California

Address: 319 Villa Elegante Dr Bakersfield, CA 93314

Bankruptcy Case 9:13-bk-11150-RR Overview: "Bakersfield, CA resident Steven Ray Gutierrez's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2013."
Steven Ray Gutierrez — California, 9:13-bk-11150-RR


ᐅ Marco A Gutierrez, California

Address: 520 New Zealand Dr Bakersfield, CA 93307

Bankruptcy Case 12-13871 Overview: "Marco A Gutierrez's bankruptcy, initiated in 2012-04-28 and concluded by 2012-08-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Gutierrez — California, 12-13871


ᐅ Edith Mayte Gutierrez, California

Address: 11500 Jimrik Ave Bakersfield, CA 93312-3047

Bankruptcy Case 15-10345 Overview: "In Bakersfield, CA, Edith Mayte Gutierrez filed for Chapter 7 bankruptcy in Jan 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-01."
Edith Mayte Gutierrez — California, 15-10345


ᐅ Suzanne Corrine Gutierrez, California

Address: 3600 O St Apt 26 Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 11-16203: "The case of Suzanne Corrine Gutierrez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Corrine Gutierrez — California, 11-16203


ᐅ Jr Ruben Gutierrez, California

Address: 1307 Dahlgren Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-134557: "In a Chapter 7 bankruptcy case, Jr Ruben Gutierrez from Bakersfield, CA, saw his proceedings start in May 14, 2013 and complete by 08/22/2013, involving asset liquidation."
Jr Ruben Gutierrez — California, 13-13455


ᐅ Mayra Gutierrez, California

Address: 9415 Cobble Mountain Rd Bakersfield, CA 93313-5374

Bankruptcy Case 15-10816 Summary: "Mayra Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/04/2015, led to asset liquidation, with the case closing in 06.02.2015."
Mayra Gutierrez — California, 15-10816


ᐅ Ruben Gutierrez, California

Address: 3924 Monitor St Bakersfield, CA 93304

Bankruptcy Case 10-61778 Overview: "Ruben Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 12, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Ruben Gutierrez — California, 10-61778


ᐅ Lisandro Rafael Gutierrez, California

Address: 1313 Charterten Ave Bakersfield, CA 93307-5970

Bankruptcy Case 15-14642 Overview: "The bankruptcy record of Lisandro Rafael Gutierrez from Bakersfield, CA, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Lisandro Rafael Gutierrez — California, 15-14642


ᐅ Juan Francisco Gutierrez, California

Address: 8307 Tucana Ave Bakersfield, CA 93306

Bankruptcy Case 11-60348 Overview: "In Bakersfield, CA, Juan Francisco Gutierrez filed for Chapter 7 bankruptcy in 09.15.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Juan Francisco Gutierrez — California, 11-60348


ᐅ Cristian Alejandro Gutierrez, California

Address: 129 Panorama Dr Bakersfield, CA 93305-1320

Brief Overview of Bankruptcy Case 14-15705: "Cristian Alejandro Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.26.2014, led to asset liquidation, with the case closing in February 24, 2015."
Cristian Alejandro Gutierrez — California, 14-15705


ᐅ Lopez Andrea Gutierrez, California

Address: 2418 S O St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-12018: "The bankruptcy record of Lopez Andrea Gutierrez from Bakersfield, CA, shows a Chapter 7 case filed in Mar 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Lopez Andrea Gutierrez — California, 13-12018


ᐅ Juan Gutierrez, California

Address: 2212 Oakwood Dr Bakersfield, CA 93304

Bankruptcy Case 10-14707 Summary: "The bankruptcy record of Juan Gutierrez from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Juan Gutierrez — California, 10-14707


ᐅ Oscar Gutierrez, California

Address: 9911 Touchstone Dr Bakersfield, CA 93311-3013

Concise Description of Bankruptcy Case 2014-115847: "Bakersfield, CA resident Oscar Gutierrez's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Oscar Gutierrez — California, 2014-11584


ᐅ Samuel Castaneda Gutierrez, California

Address: 6512 Tiburon St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-605647: "In a Chapter 7 bankruptcy case, Samuel Castaneda Gutierrez from Bakersfield, CA, saw his proceedings start in 2012-12-31 and complete by April 10, 2013, involving asset liquidation."
Samuel Castaneda Gutierrez — California, 12-60564


ᐅ Maria Teresa Gutierrez, California

Address: 1630 Morning Dr Bakersfield, CA 93306

Bankruptcy Case 11-17600 Summary: "Maria Teresa Gutierrez's bankruptcy, initiated in July 2011 and concluded by 10/21/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Teresa Gutierrez — California, 11-17600


ᐅ Patricia Gutkaes, California

Address: 5500 Lennox Ave Apt 34 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-63889: "Patricia Gutkaes's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gutkaes — California, 10-63889


ᐅ Linda Jo Guy, California

Address: 2830 Monterey St Bakersfield, CA 93306

Bankruptcy Case 13-16159 Summary: "Linda Jo Guy's bankruptcy, initiated in 09.13.2013 and concluded by 2013-12-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jo Guy — California, 13-16159


ᐅ Mary L Guzman, California

Address: 205 Coverdale Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-178507: "The case of Mary L Guzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Guzman — California, 13-17850


ᐅ Sergio Guzman, California

Address: 3116 Milissa Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-14695: "The case of Sergio Guzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Guzman — California, 12-14695


ᐅ Melissa Marie Guzman, California

Address: 1008 Washington St Apt 2B Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-10866: "In a Chapter 7 bankruptcy case, Melissa Marie Guzman from Bakersfield, CA, saw her proceedings start in Feb 10, 2013 and complete by 05/21/2013, involving asset liquidation."
Melissa Marie Guzman — California, 13-10866


ᐅ Alberta Guzman, California

Address: 2806 La Costa St Bakersfield, CA 93306-1820

Brief Overview of Bankruptcy Case 15-11196: "In Bakersfield, CA, Alberta Guzman filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Alberta Guzman — California, 15-11196


ᐅ Miguel A Guzman, California

Address: 12316 Mezzadro Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13403: "The bankruptcy record of Miguel A Guzman from Bakersfield, CA, shows a Chapter 7 case filed in 2013-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-19."
Miguel A Guzman — California, 13-13403


ᐅ Eddie Guzman, California

Address: 400 Stable Ave Bakersfield, CA 93307-6170

Bankruptcy Case 14-14148 Overview: "The bankruptcy record of Eddie Guzman from Bakersfield, CA, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2014."
Eddie Guzman — California, 14-14148


ᐅ Manuel Gonzalez Guzman, California

Address: 2900 N Half Moon Dr Bakersfield, CA 93309-5528

Concise Description of Bankruptcy Case 14-148847: "In a Chapter 7 bankruptcy case, Manuel Gonzalez Guzman from Bakersfield, CA, saw his proceedings start in Oct 3, 2014 and complete by 01/01/2015, involving asset liquidation."
Manuel Gonzalez Guzman — California, 14-14884


ᐅ Juan Manuel Guzman, California

Address: 4800 Via Fontenelle Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-17231: "The case of Juan Manuel Guzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Manuel Guzman — California, 11-17231


ᐅ Stacy Ann Guzman, California

Address: 13801 San Lazaro Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-12455: "The bankruptcy record of Stacy Ann Guzman from Bakersfield, CA, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
Stacy Ann Guzman — California, 12-12455


ᐅ Jesus Guzman, California

Address: 504 Redondo Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-12950: "The case of Jesus Guzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Guzman — California, 10-12950


ᐅ Alfonso Guzman, California

Address: 10118 Cave Ave Bakersfield, CA 93312

Bankruptcy Case 09-61019 Overview: "Alfonso Guzman's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-11-12, led to asset liquidation, with the case closing in 02.20.2010."
Alfonso Guzman — California, 09-61019


ᐅ Victor Guzman, California

Address: 5526 Noble St Bakersfield, CA 93314

Bankruptcy Case 10-15309 Summary: "The bankruptcy filing by Victor Guzman, undertaken in May 13, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Victor Guzman — California, 10-15309


ᐅ Eusebio Guzman, California

Address: 543 E Fairview Rd Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-60179: "In a Chapter 7 bankruptcy case, Eusebio Guzman from Bakersfield, CA, saw his proceedings start in 2010-08-31 and complete by 2010-12-13, involving asset liquidation."
Eusebio Guzman — California, 10-60179


ᐅ Martin Jaime Guzman, California

Address: 613 Minnatree Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-14927: "The case of Martin Jaime Guzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Jaime Guzman — California, 12-14927


ᐅ Lucia P Guzman, California

Address: 3030 Verde St Apt 13 Bakersfield, CA 93304-2441

Bankruptcy Case 15-11015 Summary: "In Bakersfield, CA, Lucia P Guzman filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lucia P Guzman — California, 15-11015


ᐅ Lam V Ha, California

Address: 5702 Autumn Crest Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-16952: "The bankruptcy record of Lam V Ha from Bakersfield, CA, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2011."
Lam V Ha — California, 11-16952


ᐅ Henry Edward Haberfelde, California

Address: PO Box 2364 Bakersfield, CA 93303

Snapshot of U.S. Bankruptcy Proceeding Case 12-10468: "Henry Edward Haberfelde's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.20.2012, led to asset liquidation, with the case closing in May 11, 2012."
Henry Edward Haberfelde — California, 12-10468


ᐅ Stephenie Jane Haberfelde, California

Address: 9209 Chesaw Ct Bakersfield, CA 93312-4479

Bankruptcy Case 15-14625 Summary: "Stephenie Jane Haberfelde's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 28, 2015, led to asset liquidation, with the case closing in 2016-02-26."
Stephenie Jane Haberfelde — California, 15-14625


ᐅ Steve Hacker, California

Address: 22746 Sidding Rd Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-16265: "In a Chapter 7 bankruptcy case, Steve Hacker from Bakersfield, CA, saw his proceedings start in June 2, 2010 and complete by September 2010, involving asset liquidation."
Steve Hacker — California, 10-16265


ᐅ Brian Scott Hacker, California

Address: 9807 Vertrice Ave Bakersfield, CA 93311

Bankruptcy Case 12-10720 Overview: "In Bakersfield, CA, Brian Scott Hacker filed for Chapter 7 bankruptcy in 01.30.2012. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2012."
Brian Scott Hacker — California, 12-10720


ᐅ Richard Hackett, California

Address: 4600 Beechwood St Apt 99 Bakersfield, CA 93309

Bankruptcy Case 10-60618 Overview: "Bakersfield, CA resident Richard Hackett's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-05."
Richard Hackett — California, 10-60618


ᐅ Jeffery Michael Hackleman, California

Address: 436 Holtby Rd Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-114717: "Bakersfield, CA resident Jeffery Michael Hackleman's 03/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Jeffery Michael Hackleman — California, 13-11471


ᐅ Nadia Haddad, California

Address: 9009 Sonoma Way Bakersfield, CA 93312-4340

Concise Description of Bankruptcy Case 14-156847: "In Bakersfield, CA, Nadia Haddad filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Nadia Haddad — California, 14-15684


ᐅ Jehad Kaleff Haddadin, California

Address: 7005 Altaville Ln Bakersfield, CA 93309

Bankruptcy Case 11-60299 Summary: "The bankruptcy filing by Jehad Kaleff Haddadin, undertaken in 09/14/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jehad Kaleff Haddadin — California, 11-60299


ᐅ Samuel Jacob Haddock, California

Address: 10604 Ritz Dr Bakersfield, CA 93312

Bankruptcy Case 11-16277 Summary: "The bankruptcy filing by Samuel Jacob Haddock, undertaken in May 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Samuel Jacob Haddock — California, 11-16277


ᐅ Daniel Garret Hadsell, California

Address: 8017 Weldon Ave Bakersfield, CA 93308

Bankruptcy Case 12-16147 Overview: "Daniel Garret Hadsell's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 12, 2012, led to asset liquidation, with the case closing in 11.01.2012."
Daniel Garret Hadsell — California, 12-16147


ᐅ Richard G Hafenfeld, California

Address: 12702 Stablegate Dr Bakersfield, CA 93312

Bankruptcy Case 11-18319 Summary: "In a Chapter 7 bankruptcy case, Richard G Hafenfeld from Bakersfield, CA, saw their proceedings start in 2011-07-22 and complete by 2011-11-11, involving asset liquidation."
Richard G Hafenfeld — California, 11-18319


ᐅ Santos Guadalupe Hagans, California

Address: 6208 Green Garden Dr Bakersfield, CA 93313-5134

Brief Overview of Bankruptcy Case 15-11246: "In a Chapter 7 bankruptcy case, Santos Guadalupe Hagans from Bakersfield, CA, saw their proceedings start in 03.31.2015 and complete by 06/29/2015, involving asset liquidation."
Santos Guadalupe Hagans — California, 15-11246


ᐅ Kristopher D Hagen, California

Address: 6703 Stafford Falls Dr Bakersfield, CA 93312-6694

Brief Overview of Bankruptcy Case 09-62347: "Kristopher D Hagen's Chapter 13 bankruptcy in Bakersfield, CA started in 2009-12-19. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Kristopher D Hagen — California, 09-62347


ᐅ Donald Brian Hager, California

Address: 5213 Pavia Ct Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-111117: "Donald Brian Hager's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 9, 2012, led to asset liquidation, with the case closing in 05.31.2012."
Donald Brian Hager — California, 12-11111


ᐅ Ronald Lee Hagestad, California

Address: 9304 Halter Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-175067: "Ronald Lee Hagestad's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-06-30, led to asset liquidation, with the case closing in 10/11/2011."
Ronald Lee Hagestad — California, 11-17506


ᐅ Edie Hagoort, California

Address: 622 Charlana Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-13647: "Edie Hagoort's bankruptcy, initiated in 04.07.2010 and concluded by 07/16/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edie Hagoort — California, 10-13647


ᐅ Debra Kathleen Hahn, California

Address: 13914 Calico Village Dr Bakersfield, CA 93306

Bankruptcy Case 12-10626 Summary: "The bankruptcy record of Debra Kathleen Hahn from Bakersfield, CA, shows a Chapter 7 case filed in 01/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2012."
Debra Kathleen Hahn — California, 12-10626


ᐅ Dianna Lyn Haines, California

Address: 8913 Heely Ct Bakersfield, CA 93311-1926

Bankruptcy Case 14-12476 Overview: "The bankruptcy filing by Dianna Lyn Haines, undertaken in 05.09.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Dianna Lyn Haines — California, 14-12476


ᐅ Jason Scott Haines, California

Address: 3909 Louisville Dr Bakersfield, CA 93309-7756

Bankruptcy Case 2014-12476 Summary: "In a Chapter 7 bankruptcy case, Jason Scott Haines from Bakersfield, CA, saw their proceedings start in 05/09/2014 and complete by Sep 8, 2014, involving asset liquidation."
Jason Scott Haines — California, 2014-12476


ᐅ John Halberg, California

Address: 6016 Auburn St Apt B Bakersfield, CA 93306

Bankruptcy Case 10-19020 Overview: "In Bakersfield, CA, John Halberg filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
John Halberg — California, 10-19020


ᐅ George Halbrook, California

Address: 404 Pearson Ave Bakersfield, CA 93308

Bankruptcy Case 10-13003 Overview: "In a Chapter 7 bankruptcy case, George Halbrook from Bakersfield, CA, saw his proceedings start in March 2010 and complete by Jul 1, 2010, involving asset liquidation."
George Halbrook — California, 10-13003


ᐅ Jr George William Halbrook, California

Address: 10404 Polo Trail Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-143127: "In Bakersfield, CA, Jr George William Halbrook filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Jr George William Halbrook — California, 11-14312


ᐅ Clifford Halcomb, California

Address: 2913 Balance Rock Ln Bakersfield, CA 93313

Bankruptcy Case 10-63844 Overview: "Clifford Halcomb's bankruptcy, initiated in 2010-11-30 and concluded by 03/22/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Halcomb — California, 10-63844


ᐅ Jodi L Hale, California

Address: 12000 Jenlee Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-10064: "Bakersfield, CA resident Jodi L Hale's 01/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2011."
Jodi L Hale — California, 11-10064


ᐅ Robert L Hale, California

Address: 82 Eagle Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-18231: "The bankruptcy filing by Robert L Hale, undertaken in 07.21.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Robert L Hale — California, 11-18231


ᐅ Scott Wesley Hale, California

Address: 15854 Shellie Marie Ave Bakersfield, CA 93314-9337

Bankruptcy Case 14-11385 Summary: "Bakersfield, CA resident Scott Wesley Hale's 2014-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Scott Wesley Hale — California, 14-11385


ᐅ Kyle Glen Hale, California

Address: 7146 S Vineland Rd Bakersfield, CA 93307-9461

Snapshot of U.S. Bankruptcy Proceeding Case 15-11681: "In Bakersfield, CA, Kyle Glen Hale filed for Chapter 7 bankruptcy in Apr 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2015."
Kyle Glen Hale — California, 15-11681


ᐅ James Halim, California

Address: 623 Blue Mountain Way Apt A Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-11006: "The case of James Halim in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Halim — California, 10-11006


ᐅ Rodney Hall, California

Address: 7704 Las Cruces Ave Bakersfield, CA 93309

Bankruptcy Case 10-19200 Summary: "The case of Rodney Hall in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Hall — California, 10-19200


ᐅ Jr Gene Fredric Hall, California

Address: 10758 S Union Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-636367: "Jr Gene Fredric Hall's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2011, led to asset liquidation, with the case closing in 03/20/2012."
Jr Gene Fredric Hall — California, 11-63636


ᐅ Matthew Hall, California

Address: 6077 Coffee Rd Ste 4 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-143277: "Bakersfield, CA resident Matthew Hall's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2010."
Matthew Hall — California, 10-14327


ᐅ Deborah Lea Hall, California

Address: 1306 Monache Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-10584: "In a Chapter 7 bankruptcy case, Deborah Lea Hall from Bakersfield, CA, saw her proceedings start in 2012-01-24 and complete by May 2012, involving asset liquidation."
Deborah Lea Hall — California, 12-10584


ᐅ Gary Hall, California

Address: 2605 Rose Marie Dr Bakersfield, CA 93304

Bankruptcy Case 10-60859 Overview: "The bankruptcy filing by Gary Hall, undertaken in 09.21.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.11.2011 after liquidating assets."
Gary Hall — California, 10-60859


ᐅ Larry Roland Hall, California

Address: 321 El Tejon Ave Bakersfield, CA 93308

Bankruptcy Case 12-15882 Overview: "Bakersfield, CA resident Larry Roland Hall's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Larry Roland Hall — California, 12-15882


ᐅ Shirley Mae Hall, California

Address: 5801 Ming Ave Apt 16 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-183697: "Shirley Mae Hall's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/25/2011, led to asset liquidation, with the case closing in Nov 14, 2011."
Shirley Mae Hall — California, 11-18369


ᐅ Donna S Hall, California

Address: 1841 Golden State Ave Apt 23 Bakersfield, CA 93301

Bankruptcy Case 11-16644 Overview: "The bankruptcy filing by Donna S Hall, undertaken in 2011-06-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Donna S Hall — California, 11-16644


ᐅ Donna Hall, California

Address: 407 Decatur St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-10617: "Donna Hall's bankruptcy, initiated in 2013-01-31 and concluded by 2013-05-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hall — California, 13-10617


ᐅ Mark Stephen Hall, California

Address: 7408 Kroll Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-63635: "The bankruptcy filing by Mark Stephen Hall, undertaken in 12.22.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Mark Stephen Hall — California, 11-63635


ᐅ Wesley Hall, California

Address: 10909 Lonon Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-158477: "The bankruptcy record of Wesley Hall from Bakersfield, CA, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
Wesley Hall — California, 11-15847


ᐅ Marlene Hall, California

Address: 5503 Coastal Wind St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-15887: "Bakersfield, CA resident Marlene Hall's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2010."
Marlene Hall — California, 10-15887


ᐅ Marsha Kaye Hall, California

Address: 3001 Worthington Ave Bakersfield, CA 93308-1548

Bankruptcy Case 14-15358 Summary: "The bankruptcy filing by Marsha Kaye Hall, undertaken in 2014-10-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Marsha Kaye Hall — California, 14-15358


ᐅ Martha W Hall, California

Address: 407 Decatur St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-141727: "In Bakersfield, CA, Martha W Hall filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Martha W Hall — California, 12-14172


ᐅ Michael David Hall, California

Address: 2513 Moffitt Way Bakersfield, CA 93309-4394

Bankruptcy Case 15-12954 Summary: "The case of Michael David Hall in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael David Hall — California, 15-12954


ᐅ Vailes Shelia Marian Hall, California

Address: 9119 Winlock St Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-19652: "The case of Vailes Shelia Marian Hall in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vailes Shelia Marian Hall — California, 09-19652


ᐅ Juan Hall, California

Address: 7305 Altaville Ln Bakersfield, CA 93309

Bankruptcy Case 10-19017 Summary: "Juan Hall's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-06, led to asset liquidation, with the case closing in 11.26.2010."
Juan Hall — California, 10-19017


ᐅ Keith Alan Hall, California

Address: 4101 Cork Ln Bakersfield, CA 93309

Bankruptcy Case 13-13991 Summary: "Keith Alan Hall's bankruptcy, initiated in Jun 6, 2013 and concluded by September 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Alan Hall — California, 13-13991


ᐅ Christopher Leon Hall, California

Address: 509 Wilson Ave Bakersfield, CA 93308

Bankruptcy Case 13-15221 Overview: "Christopher Leon Hall's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-08."
Christopher Leon Hall — California, 13-15221


ᐅ Beverly Hall, California

Address: 1313 White Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-62417: "The bankruptcy filing by Beverly Hall, undertaken in Dec 21, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.31.2010 after liquidating assets."
Beverly Hall — California, 09-62417