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 Sheryll Maughan Hicks, California

Address: 5906 Sunny Palms Ave Bakersfield, CA 93309-3519

Bankruptcy Case 2014-11961 Overview: "Sheryll Maughan Hicks's bankruptcy, initiated in 04/16/2014 and concluded by 07/15/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryll Maughan Hicks — California, 2014-11961


ᐅ Francisco Hidalgo, California

Address: 806 Lawson Rd Bakersfield, CA 93307-3952

Bankruptcy Case 13-18137 Overview: "The case of Francisco Hidalgo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Hidalgo — California, 13-18137


ᐅ Rutilio Dominguez Hidalgo, California

Address: 9214 La Sonrisa Way Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10652: "In Bakersfield, CA, Rutilio Dominguez Hidalgo filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Rutilio Dominguez Hidalgo — California, 11-10652


ᐅ Gustavo Alberto Hidalgo, California

Address: 9409 Spurs St Bakersfield, CA 93307

Bankruptcy Case 11-13816 Summary: "The case of Gustavo Alberto Hidalgo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Alberto Hidalgo — California, 11-13816


ᐅ Shana Darlene Hieb, California

Address: 9931 Glenn St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-127547: "Shana Darlene Hieb's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 9, 2011, led to asset liquidation, with the case closing in 06.29.2011."
Shana Darlene Hieb — California, 11-12754


ᐅ Heidi Lee Hierlmeier, California

Address: 6905 Grassy Knob St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-122157: "Heidi Lee Hierlmeier's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-14, led to asset liquidation, with the case closing in July 2012."
Heidi Lee Hierlmeier — California, 12-12215


ᐅ Antonio Higareda, California

Address: 12207 Quiet Pasture Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-12956: "Antonio Higareda's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.31.2012, led to asset liquidation, with the case closing in 07/21/2012."
Antonio Higareda — California, 12-12956


ᐅ Barbara Ann Higby, California

Address: 713 Cypress St Bakersfield, CA 93304

Bankruptcy Case 09-19373 Summary: "The case of Barbara Ann Higby in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Higby — California, 09-19373


ᐅ Bobby Joe Higgins, California

Address: 400 Locust St Apt 10 Bakersfield, CA 93308-9402

Bankruptcy Case 14-15040 Summary: "Bobby Joe Higgins's bankruptcy, initiated in Oct 15, 2014 and concluded by 01.13.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Joe Higgins — California, 14-15040


ᐅ Steven Douglas High, California

Address: 2405 Castle Dr Bakersfield, CA 93306-3541

Snapshot of U.S. Bankruptcy Proceeding Case 14-13376: "In Bakersfield, CA, Steven Douglas High filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Steven Douglas High — California, 14-13376


ᐅ Kimberly Marie High, California

Address: 2405 Castle Dr Bakersfield, CA 93306-3541

Bankruptcy Case 14-13376 Summary: "The case of Kimberly Marie High in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Marie High — California, 14-13376


ᐅ Clark Hightower, California

Address: 2626 Cleo Ct Unit 32 Bakersfield, CA 93306

Bankruptcy Case 10-15740 Summary: "The bankruptcy filing by Clark Hightower, undertaken in 05/24/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/01/2010 after liquidating assets."
Clark Hightower — California, 10-15740


ᐅ Dante F Hilario, California

Address: 5311 Vista Del Mar Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-117727: "The bankruptcy record of Dante F Hilario from Bakersfield, CA, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Dante F Hilario — California, 11-11772


ᐅ Hal Hildebrand, California

Address: 2308 Cullen Ct Apt D Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-621767: "The bankruptcy record of Hal Hildebrand from Bakersfield, CA, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Hal Hildebrand — California, 10-62176


ᐅ Patrick Joseph Hildebrandt, California

Address: 6629 Baykirk St Bakersfield, CA 93313

Bankruptcy Case 13-17386 Overview: "The case of Patrick Joseph Hildebrandt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Joseph Hildebrandt — California, 13-17386


ᐅ James B Hiler, California

Address: 1220 Woodrow Ave Bakersfield, CA 93308

Bankruptcy Case 12-18637 Overview: "James B Hiler's bankruptcy, initiated in 2012-10-11 and concluded by January 19, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Hiler — California, 12-18637


ᐅ Ashley Brooke Hill, California

Address: 8540 Smith Rd Bakersfield, CA 93307-9181

Bankruptcy Case 16-11110 Overview: "The bankruptcy record of Ashley Brooke Hill from Bakersfield, CA, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2016."
Ashley Brooke Hill — California, 16-11110


ᐅ Gloria Hill, California

Address: PO Box 42958 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 10-64160: "The bankruptcy record of Gloria Hill from Bakersfield, CA, shows a Chapter 7 case filed in 12.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Gloria Hill — California, 10-64160


ᐅ Eva Hill, California

Address: 7501 Olympia Dr Apt C Bakersfield, CA 93309-7562

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11850: "The case of Eva Hill in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Hill — California, 2014-11850


ᐅ Mathew W Hill, California

Address: 8300 Golden Perch Ct Bakersfield, CA 93312

Bankruptcy Case 12-13808 Summary: "Mathew W Hill's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 27, 2012, led to asset liquidation, with the case closing in 08.17.2012."
Mathew W Hill — California, 12-13808


ᐅ Jacqueline Y Hill, California

Address: 3300 Jade Ave Bakersfield, CA 93306

Bankruptcy Case 12-19452 Overview: "Jacqueline Y Hill's bankruptcy, initiated in 11/09/2012 and concluded by February 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Y Hill — California, 12-19452


ᐅ Joy Lynn Hill, California

Address: PO Box 12675 Bakersfield, CA 93389

Bankruptcy Case 13-11927 Summary: "Bakersfield, CA resident Joy Lynn Hill's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Joy Lynn Hill — California, 13-11927


ᐅ Daren Hill, California

Address: 2109 Marshall St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-633757: "Bakersfield, CA resident Daren Hill's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Daren Hill — California, 10-63375


ᐅ Joyce Jane Hill, California

Address: 2026 Torrey Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-60078: "Joyce Jane Hill's bankruptcy, initiated in 10/19/2009 and concluded by 2010-01-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Jane Hill — California, 09-60078


ᐅ Jr Dennis Wayne Hill, California

Address: 10810 Vista Bonita Dr Bakersfield, CA 93311

Bankruptcy Case 11-13025 Overview: "The bankruptcy record of Jr Dennis Wayne Hill from Bakersfield, CA, shows a Chapter 7 case filed in 03/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2011."
Jr Dennis Wayne Hill — California, 11-13025


ᐅ Bethanie Hill, California

Address: 4305 Appleton Way Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 09-62693: "Bethanie Hill's bankruptcy, initiated in Dec 30, 2009 and concluded by 04/09/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethanie Hill — California, 09-62693


ᐅ Melissa Nicole Hill, California

Address: 3900 Riverlakes Dr Apt 5G Bakersfield, CA 93312

Bankruptcy Case 11-60013 Summary: "Melissa Nicole Hill's bankruptcy, initiated in 09.06.2011 and concluded by 2011-12-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Nicole Hill — California, 11-60013


ᐅ Bettye L Hill, California

Address: 2400 Goldenrod St Apt 119 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-63200: "Bettye L Hill's bankruptcy, initiated in December 2011 and concluded by 2012-03-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettye L Hill — California, 11-63200


ᐅ Anthony Tremayne Hill, California

Address: 5508 Wonder Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-18592: "In Bakersfield, CA, Anthony Tremayne Hill filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2011."
Anthony Tremayne Hill — California, 11-18592


ᐅ Tyanna Hill, California

Address: 4201 Parker Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-158957: "In a Chapter 7 bankruptcy case, Tyanna Hill from Bakersfield, CA, saw their proceedings start in May 26, 2010 and complete by September 3, 2010, involving asset liquidation."
Tyanna Hill — California, 10-15895


ᐅ Ronnie Lynne Hill, California

Address: 342 Petrol Rd Bakersfield, CA 93308-1032

Brief Overview of Bankruptcy Case 14-11289: "Ronnie Lynne Hill's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 17, 2014, led to asset liquidation, with the case closing in 06.15.2014."
Ronnie Lynne Hill — California, 14-11289


ᐅ Jeremy Le Hill, California

Address: 8540 Smith Rd Bakersfield, CA 93307-9181

Bankruptcy Case 16-11110 Overview: "Bakersfield, CA resident Jeremy Le Hill's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Jeremy Le Hill — California, 16-11110


ᐅ Erica M Hill, California

Address: 3333 El Encanto Ct Apt 59 Bakersfield, CA 93301-1535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11709: "Erica M Hill's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/03/2014, led to asset liquidation, with the case closing in 2014-07-02."
Erica M Hill — California, 2014-11709


ᐅ Janice M Hill, California

Address: 722 Houchin Rd Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-15867: "The case of Janice M Hill in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice M Hill — California, 12-15867


ᐅ Michael Blaine Hillebert, California

Address: 1905 E Planz Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-150847: "Michael Blaine Hillebert's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.04.2012, led to asset liquidation, with the case closing in 2012-09-24."
Michael Blaine Hillebert — California, 12-15084


ᐅ Bradley G Hillis, California

Address: 3744 Fairmount St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-137777: "The case of Bradley G Hillis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley G Hillis — California, 12-13777


ᐅ Jennifer Hillis, California

Address: 501 Quail Rock Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-610717: "Jennifer Hillis's bankruptcy, initiated in 2009-11-13 and concluded by February 21, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Hillis — California, 09-61071


ᐅ Dorotha Jean Hinds, California

Address: 3108 Blakeburn Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-124597: "The case of Dorotha Jean Hinds in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorotha Jean Hinds — California, 12-12459


ᐅ John Hinds, California

Address: PO Box 80731 Bakersfield, CA 93380-0731

Bankruptcy Case 14-14746 Summary: "The bankruptcy record of John Hinds from Bakersfield, CA, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
John Hinds — California, 14-14746


ᐅ David Wayne Hines, California

Address: 9808 Cheyenne Dr Bakersfield, CA 93312

Bankruptcy Case 11-12020 Overview: "In a Chapter 7 bankruptcy case, David Wayne Hines from Bakersfield, CA, saw his proceedings start in 2011-02-22 and complete by 06/14/2011, involving asset liquidation."
David Wayne Hines — California, 11-12020


ᐅ Lloyd Edward Hines, California

Address: 44 Oregon St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 12-18212: "The bankruptcy filing by Lloyd Edward Hines, undertaken in 2012-09-26 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Lloyd Edward Hines — California, 12-18212


ᐅ Jessica Hines, California

Address: 4301 Fruitvale Ave Apt 159 Bakersfield, CA 93308

Bankruptcy Case 12-12838 Summary: "The bankruptcy record of Jessica Hines from Bakersfield, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-20."
Jessica Hines — California, 12-12838


ᐅ James Hinkle, California

Address: 12503 Colorado Ave Bakersfield, CA 93312

Bankruptcy Case 11-15381 Overview: "In Bakersfield, CA, James Hinkle filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
James Hinkle — California, 11-15381


ᐅ Angel Hinojos, California

Address: 10909 Unser Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-11082: "The bankruptcy record of Angel Hinojos from Bakersfield, CA, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2010."
Angel Hinojos — California, 10-11082


ᐅ Brian Hinojos, California

Address: 7800 N Laurelglen Blvd Apt A Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-19353: "Bakersfield, CA resident Brian Hinojos's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Brian Hinojos — California, 09-19353


ᐅ Christina Hinojos, California

Address: 4113 La Mirada Dr Bakersfield, CA 93309

Bankruptcy Case 09-62408 Summary: "The bankruptcy filing by Christina Hinojos, undertaken in 12.21.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Christina Hinojos — California, 09-62408


ᐅ Irma Hinojosa, California

Address: 4521 Blossom Valley Ln Bakersfield, CA 93313-3313

Concise Description of Bankruptcy Case 16-113527: "The bankruptcy record of Irma Hinojosa from Bakersfield, CA, shows a Chapter 7 case filed in April 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2016."
Irma Hinojosa — California, 16-11352


ᐅ Julie Ann Hinojosa, California

Address: 4703 Grazing Ave Bakersfield, CA 93312

Bankruptcy Case 13-16211 Overview: "In Bakersfield, CA, Julie Ann Hinojosa filed for Chapter 7 bankruptcy in Sep 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2013."
Julie Ann Hinojosa — California, 13-16211


ᐅ Pablo Hinojosa, California

Address: 6800 Velda Ct Bakersfield, CA 93306-4763

Bankruptcy Case 14-13011 Overview: "The case of Pablo Hinojosa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Hinojosa — California, 14-13011


ᐅ Ernesto Hinojosa, California

Address: 1016 Northcreek Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-190847: "The bankruptcy filing by Ernesto Hinojosa, undertaken in 08.10.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Ernesto Hinojosa — California, 10-19084


ᐅ Eufracio Hinojosa, California

Address: 2517 Violet Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-15004: "The case of Eufracio Hinojosa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eufracio Hinojosa — California, 11-15004


ᐅ William Hinzo, California

Address: 6804 Wilson Rd Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-62214: "Bakersfield, CA resident William Hinzo's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2010."
William Hinzo — California, 09-62214


ᐅ Johnny Anthony Hiracheta, California

Address: 1136 Acacia Ave Bakersfield, CA 93305

Bankruptcy Case 09-19268 Summary: "Bakersfield, CA resident Johnny Anthony Hiracheta's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Johnny Anthony Hiracheta — California, 09-19268


ᐅ Robert Hiracheta, California

Address: 101 Flower St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-62049: "Bakersfield, CA resident Robert Hiracheta's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Robert Hiracheta — California, 10-62049


ᐅ Cedric Hitchcock, California

Address: 12315 Great Country Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-612507: "Cedric Hitchcock's Chapter 7 bankruptcy, filed in Bakersfield, CA in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Cedric Hitchcock — California, 10-61250


ᐅ Collene Joyce Hixon, California

Address: 2817 Hollins St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-65092: "The bankruptcy record of Collene Joyce Hixon from Bakersfield, CA, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-22."
Collene Joyce Hixon — California, 10-65092


ᐅ Daniel Jonathan Hjertstedt, California

Address: 11103 Pocono Way Bakersfield, CA 93306-8332

Bankruptcy Case 07-12639 Summary: "In his Chapter 13 bankruptcy case filed in August 2007, Bakersfield, CA's Daniel Jonathan Hjertstedt agreed to a debt repayment plan, which was successfully completed by Oct 1, 2012."
Daniel Jonathan Hjertstedt — California, 07-12639


ᐅ Kaci Lynn Hobbs, California

Address: 11600 Blue Grass Dr Bakersfield, CA 93312-5123

Bankruptcy Case 15-13232 Summary: "Kaci Lynn Hobbs's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 14, 2015, led to asset liquidation, with the case closing in Nov 12, 2015."
Kaci Lynn Hobbs — California, 15-13232


ᐅ Donald Hobbs, California

Address: 4903 Scorpio Ct Bakersfield, CA 93309

Bankruptcy Case 10-13655 Summary: "Donald Hobbs's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2010, led to asset liquidation, with the case closing in 07/16/2010."
Donald Hobbs — California, 10-13655


ᐅ Donnell Hobbs, California

Address: 5607 Rockview Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-12803: "Donnell Hobbs's bankruptcy, initiated in 2013-04-21 and concluded by Jul 16, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnell Hobbs — California, 13-12803


ᐅ Brad L Hobbs, California

Address: 7125 Copper Creek Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-63568: "The bankruptcy filing by Brad L Hobbs, undertaken in 2011-12-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Brad L Hobbs — California, 11-63568


ᐅ Christine Hobbs, California

Address: 2312 S I St Bakersfield, CA 93304-5118

Bankruptcy Case 15-15007 Overview: "The case of Christine Hobbs in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Hobbs — California, 15-15007


ᐅ Kimberly Renee Hobson, California

Address: 3217 Corvallis Ct Bakersfield, CA 93309-5437

Bankruptcy Case 15-14964 Summary: "The case of Kimberly Renee Hobson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Renee Hobson — California, 15-14964


ᐅ Ana Cristina Hochstetler, California

Address: 6602 Alderbrook Ln Bakersfield, CA 93312

Bankruptcy Case 11-14467 Overview: "The bankruptcy record of Ana Cristina Hochstetler from Bakersfield, CA, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Ana Cristina Hochstetler — California, 11-14467


ᐅ Stacy James Hochstetler, California

Address: 2522 Paradise Point Pl Bakersfield, CA 93313

Bankruptcy Case 13-13091 Summary: "The bankruptcy record of Stacy James Hochstetler from Bakersfield, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Stacy James Hochstetler — California, 13-13091


ᐅ Kenneth R Hock, California

Address: 129 Regal St Bakersfield, CA 93308-4717

Bankruptcy Case 14-16143 Overview: "The case of Kenneth R Hock in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Hock — California, 14-16143


ᐅ Celina Annette Hodges, California

Address: 1913 Hodges Ave Bakersfield, CA 93304-4933

Bankruptcy Case 14-14523 Overview: "Celina Annette Hodges's bankruptcy, initiated in 09.12.2014 and concluded by 2014-12-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Annette Hodges — California, 14-14523


ᐅ Ii Emmett Hodges, California

Address: 912 Dobrusky Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-185237: "Bakersfield, CA resident Ii Emmett Hodges's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Ii Emmett Hodges — California, 10-18523


ᐅ David Alexander Hodges, California

Address: 238 Augusta St Bakersfield, CA 93307-1702

Bankruptcy Case 14-13318 Overview: "The bankruptcy record of David Alexander Hodges from Bakersfield, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
David Alexander Hodges — California, 14-13318


ᐅ Polly Hodgins, California

Address: 350 Calloway Dr Spc 108A Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-157847: "The case of Polly Hodgins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Polly Hodgins — California, 10-15784


ᐅ Steve Hodson, California

Address: 8805 Coleraine Ct Bakersfield, CA 93313

Bankruptcy Case 10-62666 Overview: "The bankruptcy filing by Steve Hodson, undertaken in 10.30.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/19/2011 after liquidating assets."
Steve Hodson — California, 10-62666


ᐅ William Hodson, California

Address: 11314 Westerham Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-19307: "The bankruptcy filing by William Hodson, undertaken in 08.16.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
William Hodson — California, 10-19307


ᐅ Kimberly Diane Hofer, California

Address: 6304 Tallman Ave Apt A Bakersfield, CA 93308

Bankruptcy Case 12-14375 Overview: "The bankruptcy filing by Kimberly Diane Hofer, undertaken in May 15, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in September 4, 2012 after liquidating assets."
Kimberly Diane Hofer — California, 12-14375


ᐅ Robert Hofer, California

Address: 5704 Nomi St Bakersfield, CA 93308

Bankruptcy Case 09-60719 Overview: "The bankruptcy filing by Robert Hofer, undertaken in Nov 2, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
Robert Hofer — California, 09-60719


ᐅ Sigel Jean Hoffman, California

Address: 2112 Gambel Oak Way Bakersfield, CA 93311

Bankruptcy Case 13-16522 Summary: "The case of Sigel Jean Hoffman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sigel Jean Hoffman — California, 13-16522


ᐅ Kandi Marie Hoffman, California

Address: 11003 Alexander Falls Ave Bakersfield, CA 93312-6562

Concise Description of Bankruptcy Case 15-124137: "The bankruptcy filing by Kandi Marie Hoffman, undertaken in 2015-06-17 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Kandi Marie Hoffman — California, 15-12413


ᐅ Jessie Pearl Hogan, California

Address: 5718 Calatrava Dr Bakersfield, CA 93311

Bankruptcy Case 13-16485 Summary: "Jessie Pearl Hogan's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2013, led to asset liquidation, with the case closing in 2014-01-08."
Jessie Pearl Hogan — California, 13-16485


ᐅ Connie L Hogan, California

Address: 301 Western Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-197227: "The bankruptcy filing by Connie L Hogan, undertaken in 10/08/2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Connie L Hogan — California, 09-19722


ᐅ Lela Mae Hogg, California

Address: 6502 Lost Canyon Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-121417: "The case of Lela Mae Hogg in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lela Mae Hogg — California, 11-12141


ᐅ Ginger Diane Hokit, California

Address: 7747 Mills Dr Bakersfield, CA 93306

Bankruptcy Case 11-13168 Summary: "Bakersfield, CA resident Ginger Diane Hokit's March 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Ginger Diane Hokit — California, 11-13168


ᐅ Hollis Holbrook, California

Address: 117 E Moneta Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-60966: "The bankruptcy record of Hollis Holbrook from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Hollis Holbrook — California, 10-60966


ᐅ Steven Dale Holcomb, California

Address: PO Box 3471 Bakersfield, CA 93385

Brief Overview of Bankruptcy Case 11-12102: "The bankruptcy filing by Steven Dale Holcomb, undertaken in 02.24.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Steven Dale Holcomb — California, 11-12102


ᐅ Brian T Holcombe, California

Address: 5523 Segovia Way Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-185027: "Brian T Holcombe's bankruptcy, initiated in July 2011 and concluded by November 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Holcombe — California, 11-18502


ᐅ Kyle Holden, California

Address: 12001 Cotner Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-60659: "Kyle Holden's bankruptcy, initiated in October 2009 and concluded by February 8, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Holden — California, 09-60659


ᐅ Valerie Holder, California

Address: 4416 Gardenwood Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-14216: "Valerie Holder's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 12, 2011, led to asset liquidation, with the case closing in 08.02.2011."
Valerie Holder — California, 11-14216


ᐅ Donald Ray Holder, California

Address: 12918 Appaloosa Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 09-19542: "Donald Ray Holder's bankruptcy, initiated in 2009-10-02 and concluded by Jan 10, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Ray Holder — California, 09-19542


ᐅ Summer Holdsworth, California

Address: 343 W China Grade Loop Unit B Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64201: "In Bakersfield, CA, Summer Holdsworth filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2011."
Summer Holdsworth — California, 10-64201


ᐅ Mark Holguin, California

Address: 12614 Childress St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-16761: "In Bakersfield, CA, Mark Holguin filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Mark Holguin — California, 10-16761


ᐅ David Sermeno Holguin, California

Address: 6616 Nutmeg Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-17048: "The bankruptcy filing by David Sermeno Holguin, undertaken in October 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/07/2014 after liquidating assets."
David Sermeno Holguin — California, 13-17048


ᐅ Erika M Holguin, California

Address: 11622 San Miniato Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-165947: "Bakersfield, CA resident Erika M Holguin's 2013-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Erika M Holguin — California, 13-16594


ᐅ Jr Thomas Holiday, California

Address: 5801 Via Lucca Bakersfield, CA 93307

Bankruptcy Case 11-12871 Overview: "In a Chapter 7 bankruptcy case, Jr Thomas Holiday from Bakersfield, CA, saw their proceedings start in March 14, 2011 and complete by 07/04/2011, involving asset liquidation."
Jr Thomas Holiday — California, 11-12871


ᐅ David Holidy, California

Address: 108 Myrtle St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-10091: "In Bakersfield, CA, David Holidy filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
David Holidy — California, 10-10091


ᐅ Brian Holifield, California

Address: 4313 Crosshaven Ave Bakersfield, CA 93313

Bankruptcy Case 10-17378 Overview: "In a Chapter 7 bankruptcy case, Brian Holifield from Bakersfield, CA, saw their proceedings start in June 2010 and complete by 2010-10-20, involving asset liquidation."
Brian Holifield — California, 10-17378


ᐅ Glenn Holland, California

Address: 6604 Chukkar Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-608347: "The bankruptcy filing by Glenn Holland, undertaken in Sep 20, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Glenn Holland — California, 10-60834


ᐅ Scott Holland, California

Address: 10000 Glenn St Bakersfield, CA 93312

Bankruptcy Case 10-11680 Overview: "The bankruptcy filing by Scott Holland, undertaken in 02/19/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Scott Holland — California, 10-11680


ᐅ Diane L Holland, California

Address: 5812 Sky Ranch Ave Bakersfield, CA 93306-2432

Brief Overview of Bankruptcy Case 16-11326: "Diane L Holland's bankruptcy, initiated in April 2016 and concluded by 2016-07-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Holland — California, 16-11326


ᐅ Gary Holland, California

Address: 8701 Icicle Creek Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-60902: "In a Chapter 7 bankruptcy case, Gary Holland from Bakersfield, CA, saw their proceedings start in Nov 9, 2009 and complete by 2010-02-17, involving asset liquidation."
Gary Holland — California, 09-60902


ᐅ Jennifer Ann Hollenbeck, California

Address: 7500 El Verano Dr Bakersfield, CA 93309-2724

Bankruptcy Case 14-12921 Overview: "Bakersfield, CA resident Jennifer Ann Hollenbeck's 06/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2014."
Jennifer Ann Hollenbeck — California, 14-12921


ᐅ Thomas Earl Hollenbeck, California

Address: 701 La Puente Dr Bakersfield, CA 93309-2886

Bankruptcy Case 14-12921 Summary: "Bakersfield, CA resident Thomas Earl Hollenbeck's 06/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2014."
Thomas Earl Hollenbeck — California, 14-12921


ᐅ Kenneth Holley, California

Address: 10413 Marco Polo Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-60756: "The bankruptcy filing by Kenneth Holley, undertaken in 2010-09-17 in Bakersfield, CA under Chapter 7, concluded with discharge in January 7, 2011 after liquidating assets."
Kenneth Holley — California, 10-60756