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 Darin C Harshman, California

Address: 5409 Brookdale Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-62951: "In a Chapter 7 bankruptcy case, Darin C Harshman from Bakersfield, CA, saw his proceedings start in November 2011 and complete by 2012-03-21, involving asset liquidation."
Darin C Harshman — California, 11-62951


ᐅ Lonzoe Richard Hart, California

Address: 7000 Auburn St Apt P8 Bakersfield, CA 93306

Bankruptcy Case 11-10556 Summary: "The bankruptcy filing by Lonzoe Richard Hart, undertaken in 2011-01-18 in Bakersfield, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Lonzoe Richard Hart — California, 11-10556


ᐅ Barbra Jean Cornelius Hart, California

Address: 5512 Sundale Ave Bakersfield, CA 93309-2920

Bankruptcy Case 16-11513 Overview: "The bankruptcy filing by Barbra Jean Cornelius Hart, undertaken in 2016-04-29 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Barbra Jean Cornelius Hart — California, 16-11513


ᐅ Jenna Hart, California

Address: 6713 Tenstrike Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-61481: "In Bakersfield, CA, Jenna Hart filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2011."
Jenna Hart — California, 10-61481


ᐅ Mario D Hart, California

Address: 6713 Tenstrike Dr Bakersfield, CA 93313-4911

Bankruptcy Case 2014-11918 Summary: "Bakersfield, CA resident Mario D Hart's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2014."
Mario D Hart — California, 2014-11918


ᐅ Brandon Patrick Hart, California

Address: 3219 Candlewood Dr Bakersfield, CA 93306-1617

Concise Description of Bankruptcy Case 14-142427: "The bankruptcy filing by Brandon Patrick Hart, undertaken in 2014-08-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Brandon Patrick Hart — California, 14-14242


ᐅ Victor D Hart, California

Address: 100 O St Bakersfield, CA 93304-3145

Bankruptcy Case 15-10127 Summary: "Victor D Hart's bankruptcy, initiated in Jan 16, 2015 and concluded by 04/16/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor D Hart — California, 15-10127


ᐅ Viola Hart, California

Address: 609 Wilson Ave Bakersfield, CA 93308-3234

Bankruptcy Case 15-13532 Overview: "Viola Hart's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/06/2015, led to asset liquidation, with the case closing in 2015-12-05."
Viola Hart — California, 15-13532


ᐅ Candace Marie Hart, California

Address: 3219 Candlewood Dr Bakersfield, CA 93306-1617

Snapshot of U.S. Bankruptcy Proceeding Case 14-14242: "Candace Marie Hart's bankruptcy, initiated in August 2014 and concluded by 2014-11-23 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Marie Hart — California, 14-14242


ᐅ Michael Wayne Hart, California

Address: 9225 Butternut Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-15562: "The bankruptcy record of Michael Wayne Hart from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
Michael Wayne Hart — California, 13-15562


ᐅ Diana Hartfield, California

Address: PO Box 22211 Bakersfield, CA 93390

Bankruptcy Case 09-61793 Summary: "Diana Hartfield's bankruptcy, initiated in 2009-12-02 and concluded by March 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Hartfield — California, 09-61793


ᐅ James A Hartfield, California

Address: 10801 Tamarron Dr Bakersfield, CA 93311-4545

Brief Overview of Bankruptcy Case 15-13526: "The bankruptcy record of James A Hartfield from Bakersfield, CA, shows a Chapter 7 case filed in September 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
James A Hartfield — California, 15-13526


ᐅ Jonathan Glen Hartley, California

Address: 3401 Cardinal Ave Bakersfield, CA 93306-1629

Bankruptcy Case 15-14319 Overview: "In a Chapter 7 bankruptcy case, Jonathan Glen Hartley from Bakersfield, CA, saw his proceedings start in 2015-11-05 and complete by Feb 3, 2016, involving asset liquidation."
Jonathan Glen Hartley — California, 15-14319


ᐅ Jr Frank Hartline, California

Address: 2003 Lacey St Apt 22 Bakersfield, CA 93304

Bankruptcy Case 09-62585 Overview: "Jr Frank Hartline's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.24.2009, led to asset liquidation, with the case closing in 04/03/2010."
Jr Frank Hartline — California, 09-62585


ᐅ Farideh Ann Hartwell, California

Address: 148 Cooper Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-112587: "In Bakersfield, CA, Farideh Ann Hartwell filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2013."
Farideh Ann Hartwell — California, 13-11258


ᐅ James Harvey, California

Address: 3011 Berger St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-611497: "James Harvey's bankruptcy, initiated in Sep 28, 2010 and concluded by 01.18.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Harvey — California, 10-61149


ᐅ Robert Benton Harvey, California

Address: 6111 Burke Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-18297: "In a Chapter 7 bankruptcy case, Robert Benton Harvey from Bakersfield, CA, saw his proceedings start in September 2012 and complete by 01/06/2013, involving asset liquidation."
Robert Benton Harvey — California, 12-18297


ᐅ Darryl Howard Harvey, California

Address: 9009 Ellisan St Bakersfield, CA 93307-5958

Concise Description of Bankruptcy Case 14-130487: "Bakersfield, CA resident Darryl Howard Harvey's 06/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-11."
Darryl Howard Harvey — California, 14-13048


ᐅ Shauna Elizabeth Harvey, California

Address: 4623 Goal Point St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-153477: "The bankruptcy record of Shauna Elizabeth Harvey from Bakersfield, CA, shows a Chapter 7 case filed in 08/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2013."
Shauna Elizabeth Harvey — California, 13-15347


ᐅ Jr Jeffrey Harvey, California

Address: 2212 Barnett St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-12165: "Bakersfield, CA resident Jr Jeffrey Harvey's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Jr Jeffrey Harvey — California, 10-12165


ᐅ Jeffrey William Haskett, California

Address: 3109 Haley St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-633257: "The bankruptcy filing by Jeffrey William Haskett, undertaken in December 13, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Jeffrey William Haskett — California, 11-63325


ᐅ Mary Haskins, California

Address: 7306 Sierra Rim Dr Bakersfield, CA 93313

Bankruptcy Case 09-61499 Overview: "Mary Haskins's bankruptcy, initiated in Nov 24, 2009 and concluded by March 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Haskins — California, 09-61499


ᐅ Gloria Ann Haskins, California

Address: 1009 Melwood St Bakersfield, CA 93307-4281

Snapshot of U.S. Bankruptcy Proceeding Case 14-15423: "Bakersfield, CA resident Gloria Ann Haskins's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Gloria Ann Haskins — California, 14-15423


ᐅ Jerrena Haslip, California

Address: 12104 High Country Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-10094: "The bankruptcy record of Jerrena Haslip from Bakersfield, CA, shows a Chapter 7 case filed in January 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2010."
Jerrena Haslip — California, 10-10094


ᐅ Shannon M Hassemer, California

Address: 901 Mohawk St Apt 18 Bakersfield, CA 93309

Bankruptcy Case 11-12602 Overview: "Shannon M Hassemer's bankruptcy, initiated in 03.06.2011 and concluded by June 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Hassemer — California, 11-12602


ᐅ Terry William Hassett, California

Address: 4828 Taurus Ct Bakersfield, CA 93309-3812

Concise Description of Bankruptcy Case 15-113297: "The bankruptcy record of Terry William Hassett from Bakersfield, CA, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Terry William Hassett — California, 15-11329


ᐅ Glenda Hastings, California

Address: 1302 California St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64398: "In a Chapter 7 bankruptcy case, Glenda Hastings from Bakersfield, CA, saw her proceedings start in December 2010 and complete by April 5, 2011, involving asset liquidation."
Glenda Hastings — California, 10-64398


ᐅ James Hatcher, California

Address: 11405 Pacific Shores Dr Bakersfield, CA 93312

Bankruptcy Case 10-12393 Summary: "The case of James Hatcher in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hatcher — California, 10-12393


ᐅ Jason Hatcher, California

Address: 6912 Randall St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-12592: "Jason Hatcher's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 14, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Jason Hatcher — California, 10-12592


ᐅ Autumn Michelle Hatcher, California

Address: 6912 Randall St Bakersfield, CA 93308-1931

Bankruptcy Case 2014-12602 Overview: "In a Chapter 7 bankruptcy case, Autumn Michelle Hatcher from Bakersfield, CA, saw her proceedings start in 2014-05-18 and complete by 2014-09-16, involving asset liquidation."
Autumn Michelle Hatcher — California, 2014-12602


ᐅ Tammy Hatfield, California

Address: 1405 Castaic Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-19087: "Tammy Hatfield's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-10, led to asset liquidation, with the case closing in 11.30.2010."
Tammy Hatfield — California, 10-19087


ᐅ Beverly Hathaway, California

Address: 2617 Pageant St Bakersfield, CA 93306-4766

Bankruptcy Case 15-11919 Summary: "In Bakersfield, CA, Beverly Hathaway filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2015."
Beverly Hathaway — California, 15-11919


ᐅ Daryl Hathaway, California

Address: 14301 San Esteban Ave Bakersfield, CA 93314

Bankruptcy Case 10-63367 Overview: "In Bakersfield, CA, Daryl Hathaway filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2011."
Daryl Hathaway — California, 10-63367


ᐅ Emery Hathaway, California

Address: 2617 Pageant St Bakersfield, CA 93306-4766

Bankruptcy Case 15-11919 Overview: "In a Chapter 7 bankruptcy case, Emery Hathaway from Bakersfield, CA, saw their proceedings start in May 12, 2015 and complete by August 10, 2015, involving asset liquidation."
Emery Hathaway — California, 15-11919


ᐅ Timothy Hatton, California

Address: 9908 Grey Goose St Bakersfield, CA 93311

Bankruptcy Case 10-18815 Summary: "Timothy Hatton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.02.2010, led to asset liquidation, with the case closing in 11/22/2010."
Timothy Hatton — California, 10-18815


ᐅ Joyce E Hatzman, California

Address: 4500 Camelot Pl Bakersfield, CA 93301

Concise Description of Bankruptcy Case 12-105217: "The case of Joyce E Hatzman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce E Hatzman — California, 12-10521


ᐅ Greg Steven Hauser, California

Address: PO Box 81555 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 12-11999: "Greg Steven Hauser's bankruptcy, initiated in March 7, 2012 and concluded by Jun 27, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Steven Hauser — California, 12-11999


ᐅ Bishara Hawatmeh, California

Address: 8310 Eagles Landing Dr Bakersfield, CA 93312

Bankruptcy Case 11-16857 Summary: "The bankruptcy filing by Bishara Hawatmeh, undertaken in June 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Bishara Hawatmeh — California, 11-16857


ᐅ Maya Monique Hawkins, California

Address: 3701 Westporte Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-143267: "Bakersfield, CA resident Maya Monique Hawkins's 06.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2013."
Maya Monique Hawkins — California, 13-14326


ᐅ Joy M Hawley, California

Address: 5908 Preston Ct Bakersfield, CA 93309

Bankruptcy Case 11-62854 Summary: "The bankruptcy filing by Joy M Hawley, undertaken in November 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Joy M Hawley — California, 11-62854


ᐅ Marie Elena Haworth, California

Address: 1101 Princeton Ave Bakersfield, CA 93305-1119

Concise Description of Bankruptcy Case 11-611847: "Chapter 13 bankruptcy for Marie Elena Haworth in Bakersfield, CA began in 2011-12-06, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-14."
Marie Elena Haworth — California, 11-61184


ᐅ Clarence Eugene Hawthorne, California

Address: 512 Prosser Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-602927: "Bakersfield, CA resident Clarence Eugene Hawthorne's September 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Clarence Eugene Hawthorne — California, 11-60292


ᐅ Sharon Iris Hayden, California

Address: 6000 Burke Way Bakersfield, CA 93309-2806

Bankruptcy Case 16-11177 Overview: "In Bakersfield, CA, Sharon Iris Hayden filed for Chapter 7 bankruptcy in Apr 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2016."
Sharon Iris Hayden — California, 16-11177


ᐅ Marilyn Hayes, California

Address: 9302 Seabeck Ave Bakersfield, CA 93312

Bankruptcy Case 10-10902 Summary: "Marilyn Hayes's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 29, 2010, led to asset liquidation, with the case closing in 2010-05-09."
Marilyn Hayes — California, 10-10902


ᐅ Wendy A Hayes, California

Address: 11919 Hageman Rd Bakersfield, CA 93312

Bankruptcy Case 11-18203 Overview: "The bankruptcy record of Wendy A Hayes from Bakersfield, CA, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2011."
Wendy A Hayes — California, 11-18203


ᐅ Jaime Lamar Hayes, California

Address: 13901 Rosedale Hwy Lot 97 Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-13826: "Jaime Lamar Hayes's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 21, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Lamar Hayes — California, 11-13826


ᐅ Roy Hayes, California

Address: 430 Palomino Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-13213: "Roy Hayes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-28, led to asset liquidation, with the case closing in 07/06/2010."
Roy Hayes — California, 10-13213


ᐅ Lonnie Hayes, California

Address: 12000 Old Town Rd Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-16052: "Bakersfield, CA resident Lonnie Hayes's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Lonnie Hayes — California, 10-16052


ᐅ Cynthia L Hayes, California

Address: 10007 Huntington Downs Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-164587: "Bakersfield, CA resident Cynthia L Hayes's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Cynthia L Hayes — California, 12-16458


ᐅ Brandy L Haymond, California

Address: 10508 Yosemite Falls Ave Bakersfield, CA 93312

Bankruptcy Case 11-14951 Overview: "The bankruptcy filing by Brandy L Haymond, undertaken in 04/28/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Brandy L Haymond — California, 11-14951


ᐅ Helen Haymond, California

Address: 820 Astoria Park Dr Bakersfield, CA 93311

Bankruptcy Case 10-13321 Summary: "In a Chapter 7 bankruptcy case, Helen Haymond from Bakersfield, CA, saw her proceedings start in Mar 30, 2010 and complete by Jul 8, 2010, involving asset liquidation."
Helen Haymond — California, 10-13321


ᐅ Billy Alfred Haynes, California

Address: 121 Quincy St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 12-10718: "Billy Alfred Haynes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-01-30, led to asset liquidation, with the case closing in May 21, 2012."
Billy Alfred Haynes — California, 12-10718


ᐅ Steven Wayne Hays, California

Address: 7308 Cache Creek Ln Bakersfield, CA 93311-4506

Bankruptcy Case 14-10477 Overview: "In a Chapter 7 bankruptcy case, Steven Wayne Hays from Bakersfield, CA, saw his proceedings start in January 31, 2014 and complete by May 2014, involving asset liquidation."
Steven Wayne Hays — California, 14-10477


ᐅ Amy L Hayward, California

Address: 11006 Rancho Cordova St Bakersfield, CA 93311

Bankruptcy Case 12-12727 Summary: "Bakersfield, CA resident Amy L Hayward's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Amy L Hayward — California, 12-12727


ᐅ Celia Lee Hazdovac, California

Address: 6105 Tudor Way Bakersfield, CA 93306-7029

Concise Description of Bankruptcy Case 16-108537: "Bakersfield, CA resident Celia Lee Hazdovac's 03.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2016."
Celia Lee Hazdovac — California, 16-10853


ᐅ Michael Matthew Hazdovac, California

Address: 6105 Tudor Way Bakersfield, CA 93306-7029

Concise Description of Bankruptcy Case 16-108537: "Bakersfield, CA resident Michael Matthew Hazdovac's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Michael Matthew Hazdovac — California, 16-10853


ᐅ Seth Hollett Hazdovac, California

Address: 2104 Scott Pl Bakersfield, CA 93306-3833

Bankruptcy Case 2014-13515 Summary: "In a Chapter 7 bankruptcy case, Seth Hollett Hazdovac from Bakersfield, CA, saw his proceedings start in 07.14.2014 and complete by 10/12/2014, involving asset liquidation."
Seth Hollett Hazdovac — California, 2014-13515


ᐅ Rory Hazel, California

Address: 5817 Elwood Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-62754: "Bakersfield, CA resident Rory Hazel's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2010."
Rory Hazel — California, 09-62754


ᐅ Emily Brooke Hazelwood, California

Address: 4305 Onyx Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-16191: "Emily Brooke Hazelwood's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/13/2012, led to asset liquidation, with the case closing in 2012-11-02."
Emily Brooke Hazelwood — California, 12-16191


ᐅ Jeremiah James Hazelwood, California

Address: 1005 Meadows St Bakersfield, CA 93306-5833

Bankruptcy Case 14-15560 Summary: "Jeremiah James Hazelwood's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/17/2014, led to asset liquidation, with the case closing in February 15, 2015."
Jeremiah James Hazelwood — California, 14-15560


ᐅ Stephanie Hazelwood, California

Address: 1005 Meadows St Bakersfield, CA 93306

Bankruptcy Case 10-11506 Summary: "Stephanie Hazelwood's bankruptcy, initiated in February 2010 and concluded by 05.27.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Hazelwood — California, 10-11506


ᐅ Jedediah William Hazen, California

Address: 716 Wayne Dr Bakersfield, CA 93304

Bankruptcy Case 11-14923 Overview: "The case of Jedediah William Hazen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jedediah William Hazen — California, 11-14923


ᐅ Sean Kristan Head, California

Address: 6003 Piacenza Pl Bakersfield, CA 93308-7171

Bankruptcy Case 14-10245 Overview: "The case of Sean Kristan Head in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Kristan Head — California, 14-10245


ᐅ Demitria R Headspeth, California

Address: 9319 Via Lugano Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-126357: "Demitria R Headspeth's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-26, led to asset liquidation, with the case closing in Jul 16, 2012."
Demitria R Headspeth — California, 12-12635


ᐅ Stephanie Vega Heal, California

Address: 100 N El Rio Dr Apt 29 Bakersfield, CA 93309

Bankruptcy Case 11-13888 Summary: "The case of Stephanie Vega Heal in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Vega Heal — California, 11-13888


ᐅ Thomas Healy, California

Address: 2520 Alder St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 09-62127: "Thomas Healy's bankruptcy, initiated in December 2009 and concluded by 03.24.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Healy — California, 09-62127


ᐅ Dennis J Hearron, California

Address: 7312 Pembroke Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-15642: "In a Chapter 7 bankruptcy case, Dennis J Hearron from Bakersfield, CA, saw their proceedings start in 2011-05-16 and complete by 09/05/2011, involving asset liquidation."
Dennis J Hearron — California, 11-15642


ᐅ Steven Jerol Hearron, California

Address: 7312 Pembroke Ave Bakersfield, CA 93308

Bankruptcy Case 12-19528 Overview: "The bankruptcy record of Steven Jerol Hearron from Bakersfield, CA, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-22."
Steven Jerol Hearron — California, 12-19528


ᐅ Jr Micheal Heath, California

Address: 6223 Baguette Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-100067: "Jr Micheal Heath's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 1, 2010, led to asset liquidation, with the case closing in 2010-04-11."
Jr Micheal Heath — California, 10-10006


ᐅ Donald L Heath, California

Address: 208 Kim Ct Bakersfield, CA 93307

Bankruptcy Case 11-15644 Overview: "Bakersfield, CA resident Donald L Heath's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
Donald L Heath — California, 11-15644


ᐅ Adam Gregory Heath, California

Address: 9317 Sumatra Ave Bakersfield, CA 93311

Bankruptcy Case 11-13701 Overview: "The case of Adam Gregory Heath in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Gregory Heath — California, 11-13701


ᐅ Samantha Heath, California

Address: 132B Hopkins Ave Bakersfield, CA 93308-4809

Bankruptcy Case 15-14836 Overview: "The case of Samantha Heath in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Heath — California, 15-14836


ᐅ Ronald James Hebert, California

Address: 12215 Riverfront Park Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-13923: "The case of Ronald James Hebert in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald James Hebert — California, 11-13923


ᐅ Jeffrey C Hedberg, California

Address: 10616 Delusion Dr Bakersfield, CA 93311

Bankruptcy Case 13-16916 Overview: "The bankruptcy filing by Jeffrey C Hedberg, undertaken in 2013-10-24 in Bakersfield, CA under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Jeffrey C Hedberg — California, 13-16916


ᐅ Donald Lynn Hedges, California

Address: 4629 Fishering Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-17729: "Donald Lynn Hedges's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.06.2013, led to asset liquidation, with the case closing in 2014-03-16."
Donald Lynn Hedges — California, 13-17729


ᐅ Jennifer Elaine Hedlund, California

Address: 13310 Duccio Dr Bakersfield, CA 93306-7640

Brief Overview of Bankruptcy Case 16-10899: "Jennifer Elaine Hedlund's bankruptcy, initiated in March 2016 and concluded by June 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Elaine Hedlund — California, 16-10899


ᐅ Kenneth Owen Hedlund, California

Address: 13310 Duccio Dr Bakersfield, CA 93306-7640

Bankruptcy Case 16-10899 Summary: "The bankruptcy record of Kenneth Owen Hedlund from Bakersfield, CA, shows a Chapter 7 case filed in 2016-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2016."
Kenneth Owen Hedlund — California, 16-10899


ᐅ Carl Hedspeth, California

Address: 5330 Vista Del Mar Ave Bakersfield, CA 93311

Bankruptcy Case 10-18514 Summary: "Carl Hedspeth's bankruptcy, initiated in July 29, 2010 and concluded by 11.18.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Hedspeth — California, 10-18514


ᐅ Lloyd L Hefner, California

Address: PO Box 3361 Bakersfield, CA 93385

Brief Overview of Bankruptcy Case 11-14523: "The bankruptcy record of Lloyd L Hefner from Bakersfield, CA, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Lloyd L Hefner — California, 11-14523


ᐅ Tiffany Nicole Hefner, California

Address: 3809 Park View Dr Bakersfield, CA 93311

Bankruptcy Case 12-10165 Overview: "The bankruptcy filing by Tiffany Nicole Hefner, undertaken in January 9, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Tiffany Nicole Hefner — California, 12-10165


ᐅ Chad Owen Hefner, California

Address: 11618 Jimrik Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-13900: "The case of Chad Owen Hefner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Owen Hefner — California, 11-13900


ᐅ Keri Amanda Heiber, California

Address: 805 Camile Ct Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-14249: "The case of Keri Amanda Heiber in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Amanda Heiber — California, 13-14249


ᐅ Michael Jeffrey Heiber, California

Address: 805 Camile Ct Bakersfield, CA 93307

Bankruptcy Case 11-19247 Summary: "Michael Jeffrey Heiber's bankruptcy, initiated in Aug 16, 2011 and concluded by December 6, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeffrey Heiber — California, 11-19247


ᐅ Karl Heidt, California

Address: 3617 Fiesta Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-61944: "The bankruptcy record of Karl Heidt from Bakersfield, CA, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-04."
Karl Heidt — California, 10-61944


ᐅ Leonard Dale Hein, California

Address: 508 Gargano St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-633817: "Leonard Dale Hein's bankruptcy, initiated in Dec 14, 2011 and concluded by 2012-04-04 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Dale Hein — California, 11-63381


ᐅ Kari Heiser, California

Address: 712 Harvest Creek Rd Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-619677: "The bankruptcy filing by Kari Heiser, undertaken in Oct 15, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Kari Heiser — California, 10-61967


ᐅ Kahir Helo, California

Address: 401 Chester Ave Bakersfield, CA 93301-5415

Bankruptcy Case 14-13760 Overview: "In Bakersfield, CA, Kahir Helo filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2014."
Kahir Helo — California, 14-13760


ᐅ Jeremy Porter Helper, California

Address: PO Box 207 Bakersfield, CA 93302

Bankruptcy Case 11-14579 Summary: "The bankruptcy filing by Jeremy Porter Helper, undertaken in April 20, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 10, 2011 after liquidating assets."
Jeremy Porter Helper — California, 11-14579


ᐅ Kimberly Michele Helton, California

Address: 8625 Mckinnon Ave Bakersfield, CA 93306-6911

Bankruptcy Case 14-14169 Summary: "The bankruptcy filing by Kimberly Michele Helton, undertaken in August 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in November 17, 2014 after liquidating assets."
Kimberly Michele Helton — California, 14-14169


ᐅ Cecil Cleveland Helton, California

Address: 8625 Mckinnon Ave Bakersfield, CA 93306-6911

Snapshot of U.S. Bankruptcy Proceeding Case 14-14169: "In a Chapter 7 bankruptcy case, Cecil Cleveland Helton from Bakersfield, CA, saw his proceedings start in 2014-08-19 and complete by November 17, 2014, involving asset liquidation."
Cecil Cleveland Helton — California, 14-14169


ᐅ Monica Monique Helton, California

Address: 295 Brandy Jo St Bakersfield, CA 93308-9587

Bankruptcy Case 15-13990 Summary: "The case of Monica Monique Helton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Monique Helton — California, 15-13990


ᐅ Tyler Scott Helton, California

Address: 295 Brandy Jo St Bakersfield, CA 93308-9587

Snapshot of U.S. Bankruptcy Proceeding Case 15-13990: "Tyler Scott Helton's bankruptcy, initiated in 2015-10-12 and concluded by January 10, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Scott Helton — California, 15-13990


ᐅ Tonya Yvette Hemingway, California

Address: 6619 Jean Marie Ave Bakersfield, CA 93308-3988

Snapshot of U.S. Bankruptcy Proceeding Case 14-10219: "The case of Tonya Yvette Hemingway in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Yvette Hemingway — California, 14-10219


ᐅ Robin Roxanne Henderson, California

Address: 3401 Wible Rd Apt 99 Bakersfield, CA 93309-6537

Snapshot of U.S. Bankruptcy Proceeding Case 14-13581: "Robin Roxanne Henderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 17, 2014, led to asset liquidation, with the case closing in October 2014."
Robin Roxanne Henderson — California, 14-13581


ᐅ Angela Rae Henderson, California

Address: 13022 Evening Breeze Ave Bakersfield, CA 93314-8486

Snapshot of U.S. Bankruptcy Proceeding Case 16-12396: "The case of Angela Rae Henderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Rae Henderson — California, 16-12396


ᐅ Scott Henderson, California

Address: 12405 Rambler Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-60255: "The case of Scott Henderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Henderson — California, 10-60255


ᐅ Richard J Henderson, California

Address: 301 Dumont Dr Bakersfield, CA 93312

Bankruptcy Case 09-60011 Overview: "Richard J Henderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-16, led to asset liquidation, with the case closing in January 24, 2010."
Richard J Henderson — California, 09-60011


ᐅ James Leroy Henderson, California

Address: PO Box 21352 Bakersfield, CA 93390

Bankruptcy Case 12-12509 Summary: "In Bakersfield, CA, James Leroy Henderson filed for Chapter 7 bankruptcy in 03.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
James Leroy Henderson — California, 12-12509


ᐅ Lendl Dusten Henderson, California

Address: 10303 Merriweather Dr Unit A Bakersfield, CA 93311-9866

Bankruptcy Case 16-11077 Summary: "Lendl Dusten Henderson's bankruptcy, initiated in Mar 31, 2016 and concluded by June 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lendl Dusten Henderson — California, 16-11077


ᐅ Althea Rosa Henderson, California

Address: 10211 Starlight Peak Dr Bakersfield, CA 93311

Bankruptcy Case 6:12-bk-25382-MW Summary: "In Bakersfield, CA, Althea Rosa Henderson filed for Chapter 7 bankruptcy in 06.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2012."
Althea Rosa Henderson — California, 6:12-bk-25382-MW