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 Tiffany S Hollins, California

Address: 3905 Saffron Ct Bakersfield, CA 93309-6256

Brief Overview of Bankruptcy Case 15-13072: "In Bakersfield, CA, Tiffany S Hollins filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2015."
Tiffany S Hollins — California, 15-13072


ᐅ Cynthia Monahan Hollis, California

Address: 901 W Columbus St Apt 115 Bakersfield, CA 93301-5929

Bankruptcy Case 15-11780 Summary: "Cynthia Monahan Hollis's bankruptcy, initiated in 2015-04-30 and concluded by July 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Monahan Hollis — California, 15-11780


ᐅ James Joseph Holloway, California

Address: 4206 Orrick Ct Apt C Bakersfield, CA 93308

Bankruptcy Case 13-13638 Summary: "The bankruptcy filing by James Joseph Holloway, undertaken in 05/22/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.30.2013 after liquidating assets."
James Joseph Holloway — California, 13-13638


ᐅ James Lawrence Holloway, California

Address: 3801 Century Dr Bakersfield, CA 93306

Bankruptcy Case 11-11153 Summary: "The bankruptcy filing by James Lawrence Holloway, undertaken in January 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
James Lawrence Holloway — California, 11-11153


ᐅ Louvenia Hollowell, California

Address: 3505 Lotus Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-62679: "Bakersfield, CA resident Louvenia Hollowell's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2012."
Louvenia Hollowell — California, 11-62679


ᐅ Ronald L Holmes, California

Address: 3509 Via Campana Bakersfield, CA 93311

Bankruptcy Case 11-18227 Overview: "In a Chapter 7 bankruptcy case, Ronald L Holmes from Bakersfield, CA, saw their proceedings start in 07/21/2011 and complete by 2011-11-10, involving asset liquidation."
Ronald L Holmes — California, 11-18227


ᐅ Janice Tillman Holmes, California

Address: 3461 Michelaine Ave Bakersfield, CA 93304-6117

Snapshot of U.S. Bankruptcy Proceeding Case 16-11257: "Janice Tillman Holmes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.14.2016, led to asset liquidation, with the case closing in Jul 13, 2016."
Janice Tillman Holmes — California, 16-11257


ᐅ Shane Holmes, California

Address: 13400 Powder River Ave Bakersfield, CA 93314

Bankruptcy Case 10-11220 Overview: "Bakersfield, CA resident Shane Holmes's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Shane Holmes — California, 10-11220


ᐅ Marjorie Sue Holt, California

Address: 10702 Rustic Creek Dr Bakersfield, CA 93312

Bankruptcy Case 12-12446 Overview: "In a Chapter 7 bankruptcy case, Marjorie Sue Holt from Bakersfield, CA, saw her proceedings start in 2012-03-21 and complete by 2012-07-11, involving asset liquidation."
Marjorie Sue Holt — California, 12-12446


ᐅ James Holt, California

Address: 2400 La France Dr Bakersfield, CA 93304

Bankruptcy Case 10-64775 Overview: "In a Chapter 7 bankruptcy case, James Holt from Bakersfield, CA, saw their proceedings start in 2010-12-23 and complete by 04.14.2011, involving asset liquidation."
James Holt — California, 10-64775


ᐅ Deanna Louise Holt, California

Address: 811 Beardsley Ave Apt 31 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-17041: "In Bakersfield, CA, Deanna Louise Holt filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Deanna Louise Holt — California, 11-17041


ᐅ Glenn Holtz, California

Address: 8801 Duncanson Dr Bakersfield, CA 93311

Bankruptcy Case 10-12116 Summary: "The case of Glenn Holtz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Holtz — California, 10-12116


ᐅ Michael L Holway, California

Address: 304 Angell St Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-164047: "Michael L Holway's bankruptcy, initiated in 2013-09-27 and concluded by 01/05/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Holway — California, 13-16404


ᐅ Zahra Honari, California

Address: 11611 Alton Manor Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-160417: "In a Chapter 7 bankruptcy case, Zahra Honari from Bakersfield, CA, saw her proceedings start in 2013-09-08 and complete by December 2013, involving asset liquidation."
Zahra Honari — California, 13-16041


ᐅ Irene Hondroulis, California

Address: 2100 Courtleigh Dr Apt C Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-12476: "In a Chapter 7 bankruptcy case, Irene Hondroulis from Bakersfield, CA, saw her proceedings start in March 2010 and complete by Jun 18, 2010, involving asset liquidation."
Irene Hondroulis — California, 10-12476


ᐅ Sr Gabriel Honesto, California

Address: 12112 Stonington St Bakersfield, CA 93312

Bankruptcy Case 09-61626 Overview: "In Bakersfield, CA, Sr Gabriel Honesto filed for Chapter 7 bankruptcy in Nov 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2010."
Sr Gabriel Honesto — California, 09-61626


ᐅ Antonio Honesto, California

Address: 1809 Clark Ave Bakersfield, CA 93304-5003

Concise Description of Bankruptcy Case 15-130667: "Antonio Honesto's bankruptcy, initiated in August 1, 2015 and concluded by 2015-10-30 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Honesto — California, 15-13066


ᐅ Ryang Hong, California

Address: 13404 Hinault Dr Bakersfield, CA 93314

Bankruptcy Case 10-17545 Overview: "Ryang Hong's bankruptcy, initiated in 07/02/2010 and concluded by October 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryang Hong — California, 10-17545


ᐅ Alexander Arthur Hood, California

Address: 5201 Dunsmuir Rd Apt 31 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-16737: "The bankruptcy filing by Alexander Arthur Hood, undertaken in 2012-07-31 in Bakersfield, CA under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Alexander Arthur Hood — California, 12-16737


ᐅ Timothy Hook, California

Address: 10014 Vertrice Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-186767: "Timothy Hook's bankruptcy, initiated in 2010-07-30 and concluded by November 19, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Hook — California, 10-18676


ᐅ Jason Reese Hook, California

Address: 3116 Corvallis Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-12164: "Bakersfield, CA resident Jason Reese Hook's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2011."
Jason Reese Hook — California, 11-12164


ᐅ Nicholas Hooks, California

Address: 7717 S Laurelglen Blvd Apt A Bakersfield, CA 93309

Bankruptcy Case 10-17837 Overview: "Bakersfield, CA resident Nicholas Hooks's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Nicholas Hooks — California, 10-17837


ᐅ Darwin D Hooper, California

Address: 6610 Rimridge Way Bakersfield, CA 93313

Bankruptcy Case 11-60174 Summary: "The case of Darwin D Hooper in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darwin D Hooper — California, 11-60174


ᐅ Desiree Elise Hooser, California

Address: 100 N El Rio Dr Apt 8 Bakersfield, CA 93309-8638

Brief Overview of Bankruptcy Case 15-10912: "The bankruptcy record of Desiree Elise Hooser from Bakersfield, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Desiree Elise Hooser — California, 15-10912


ᐅ Rocky Wayne Hooser, California

Address: 100 N El Rio Dr Apt 8 Bakersfield, CA 93309-8638

Bankruptcy Case 15-10912 Overview: "Rocky Wayne Hooser's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 10, 2015, led to asset liquidation, with the case closing in June 2015."
Rocky Wayne Hooser — California, 15-10912


ᐅ Travis Wayne Hooser, California

Address: 1300 Fawnbrook Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-192697: "In a Chapter 7 bankruptcy case, Travis Wayne Hooser from Bakersfield, CA, saw his proceedings start in 2009-09-25 and complete by 01/03/2010, involving asset liquidation."
Travis Wayne Hooser — California, 09-19269


ᐅ Susan Ann Hootman, California

Address: 15422 Rubicon Ave Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-188077: "Bakersfield, CA resident Susan Ann Hootman's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-26."
Susan Ann Hootman — California, 12-18807


ᐅ Terry Michael Hope, California

Address: 5909 Ming Ave Apt 10 Bakersfield, CA 93309-3663

Brief Overview of Bankruptcy Case 2014-11643: "Bakersfield, CA resident Terry Michael Hope's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Terry Michael Hope — California, 2014-11643


ᐅ Maurice Hopes, California

Address: 3413 De Ette Ct Bakersfield, CA 93313

Bankruptcy Case 12-19005 Summary: "The case of Maurice Hopes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Hopes — California, 12-19005


ᐅ Janet M Hopkins, California

Address: 10000 Atakapa Ave Bakersfield, CA 93312

Bankruptcy Case 12-12432 Summary: "Janet M Hopkins's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2012, led to asset liquidation, with the case closing in 07/11/2012."
Janet M Hopkins — California, 12-12432


ᐅ Sonya D Hopkins, California

Address: PO Box 11842 Bakersfield, CA 93389

Bankruptcy Case 12-16205 Summary: "The bankruptcy filing by Sonya D Hopkins, undertaken in July 13, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 2, 2012 after liquidating assets."
Sonya D Hopkins — California, 12-16205


ᐅ Linda Faye Hopkins, California

Address: 1505 Reese Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-12847: "Bakersfield, CA resident Linda Faye Hopkins's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Linda Faye Hopkins — California, 12-12847


ᐅ Clay C Hopkins, California

Address: 11319 Pacific Shores Dr Bakersfield, CA 93312-8209

Bankruptcy Case 14-13450 Summary: "In Bakersfield, CA, Clay C Hopkins filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Clay C Hopkins — California, 14-13450


ᐅ Sandra Hopper, California

Address: 2120 Mahoney St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-128327: "Sandra Hopper's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 2011-07-01."
Sandra Hopper — California, 11-12832


ᐅ Heng Hor, California

Address: 10922 Vista Del Rancho Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-103397: "The case of Heng Hor in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heng Hor — California, 13-10339


ᐅ Charles Leroy Hord, California

Address: 342 Garden Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-60170: "The bankruptcy filing by Charles Leroy Hord, undertaken in 12.12.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Charles Leroy Hord — California, 12-60170


ᐅ Dustin Horn, California

Address: 4005 Frost Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-16716: "Dustin Horn's bankruptcy, initiated in July 31, 2012 and concluded by 11/20/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Horn — California, 12-16716


ᐅ Stuart Horn, California

Address: 4813 Peacock Ct Bakersfield, CA 93313

Bankruptcy Case 12-15710 Summary: "The bankruptcy record of Stuart Horn from Bakersfield, CA, shows a Chapter 7 case filed in 2012-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Stuart Horn — California, 12-15710


ᐅ Francisco Horta, California

Address: 9654 Breckenridge Rd Bakersfield, CA 93306

Bankruptcy Case 10-12911 Summary: "Francisco Horta's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Francisco Horta — California, 10-12911


ᐅ Kenneth Horton, California

Address: 1301 30th St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 10-12947: "Kenneth Horton's bankruptcy, initiated in March 2010 and concluded by 07/01/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Horton — California, 10-12947


ᐅ Lori N Horton, California

Address: 2913 Barnett St Bakersfield, CA 93308-1438

Brief Overview of Bankruptcy Case 15-14762: "Lori N Horton's bankruptcy, initiated in 12/11/2015 and concluded by 2016-03-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori N Horton — California, 15-14762


ᐅ Tracy Horton, California

Address: 8113 Birch St Bakersfield, CA 93311

Bankruptcy Case 10-13798 Summary: "Tracy Horton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-12, led to asset liquidation, with the case closing in 07.21.2010."
Tracy Horton — California, 10-13798


ᐅ Curtis Stephen Horvath, California

Address: 615 Blue Mountain Way Apt C Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-114737: "In a Chapter 7 bankruptcy case, Curtis Stephen Horvath from Bakersfield, CA, saw his proceedings start in February 8, 2011 and complete by 05.31.2011, involving asset liquidation."
Curtis Stephen Horvath — California, 11-11473


ᐅ Beatrice Elizabeth Hosey, California

Address: 5511 Gozum Dr Bakersfield, CA 93313-9418

Bankruptcy Case 15-14213 Summary: "Beatrice Elizabeth Hosey's bankruptcy, initiated in 2015-10-29 and concluded by Jan 27, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Elizabeth Hosey — California, 15-14213


ᐅ Willie James Hosey, California

Address: 5511 Gozum Dr Bakersfield, CA 93313-9418

Bankruptcy Case 15-14213 Summary: "In a Chapter 7 bankruptcy case, Willie James Hosey from Bakersfield, CA, saw their proceedings start in 2015-10-29 and complete by 01.27.2016, involving asset liquidation."
Willie James Hosey — California, 15-14213


ᐅ Dona D Hosking, California

Address: 306 Portola Ct Bakersfield, CA 93314

Concise Description of Bankruptcy Case 09-192237: "Dona D Hosking's bankruptcy, initiated in 2009-09-25 and concluded by 2010-01-03 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona D Hosking — California, 09-19223


ᐅ Amy Marie Hosman, California

Address: 704 Meadow Grove Ct Apt D Bakersfield, CA 93308-5766

Snapshot of U.S. Bankruptcy Proceeding Case 14-15508: "Bakersfield, CA resident Amy Marie Hosman's 11.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2015."
Amy Marie Hosman — California, 14-15508


ᐅ Brian Scott Hosman, California

Address: 704 Meadow Grove Ct Apt D Bakersfield, CA 93308-5766

Concise Description of Bankruptcy Case 14-155087: "Brian Scott Hosman's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 13, 2014, led to asset liquidation, with the case closing in Feb 11, 2015."
Brian Scott Hosman — California, 14-15508


ᐅ Peggy Lou Hosman, California

Address: 400 E Roberts Ln Spc 48 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-131277: "Peggy Lou Hosman's bankruptcy, initiated in Apr 30, 2013 and concluded by Aug 14, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Lou Hosman — California, 13-13127


ᐅ Steven Lynn Hosman, California

Address: 8105 Mossrock Dr Bakersfield, CA 93312

Bankruptcy Case 11-17336 Summary: "Bakersfield, CA resident Steven Lynn Hosman's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2011."
Steven Lynn Hosman — California, 11-17336


ᐅ Timothy Hough, California

Address: 15310 Belle Rae Ct Bakersfield, CA 93314

Bankruptcy Case 10-14615 Overview: "Bakersfield, CA resident Timothy Hough's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2010."
Timothy Hough — California, 10-14615


ᐅ Charles D Hourigan, California

Address: 805 Kentucky St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-14863: "In a Chapter 7 bankruptcy case, Charles D Hourigan from Bakersfield, CA, saw their proceedings start in July 2013 and complete by 2013-10-24, involving asset liquidation."
Charles D Hourigan — California, 13-14863


ᐅ Darla House, California

Address: PO Box 81202 Bakersfield, CA 93380

Bankruptcy Case 10-10518 Summary: "The bankruptcy record of Darla House from Bakersfield, CA, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2010."
Darla House — California, 10-10518


ᐅ Maria E House, California

Address: 4918 Vista Del Mar Ave Bakersfield, CA 93311-9024

Brief Overview of Bankruptcy Case 15-12255: "Bakersfield, CA resident Maria E House's 06/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2015."
Maria E House — California, 15-12255


ᐅ Mark J House, California

Address: 4918 Vista Del Mar Ave Bakersfield, CA 93311-9024

Bankruptcy Case 15-12255 Overview: "In a Chapter 7 bankruptcy case, Mark J House from Bakersfield, CA, saw their proceedings start in 2015-06-03 and complete by 2015-09-01, involving asset liquidation."
Mark J House — California, 15-12255


ᐅ Matthew Carl House, California

Address: 4005 Milo Ave Bakersfield, CA 93313-3051

Bankruptcy Case 15-10675 Overview: "Matthew Carl House's bankruptcy, initiated in 2015-02-25 and concluded by 2015-05-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Carl House — California, 15-10675


ᐅ Katrina Kay Houston, California

Address: 8616 White Rock Dr Apt C Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-146187: "In a Chapter 7 bankruptcy case, Katrina Kay Houston from Bakersfield, CA, saw her proceedings start in July 2013 and complete by 10/09/2013, involving asset liquidation."
Katrina Kay Houston — California, 13-14618


ᐅ Amanda Houston, California

Address: 2817 Del Monte Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-61814: "In a Chapter 7 bankruptcy case, Amanda Houston from Bakersfield, CA, saw her proceedings start in 2009-12-03 and complete by Mar 13, 2010, involving asset liquidation."
Amanda Houston — California, 09-61814


ᐅ Rita M Hovious, California

Address: 135 Justine St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-14332: "In Bakersfield, CA, Rita M Hovious filed for Chapter 7 bankruptcy in 05/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-03."
Rita M Hovious — California, 12-14332


ᐅ Richard William Howard, California

Address: 505 Covey Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-138577: "In Bakersfield, CA, Richard William Howard filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2013."
Richard William Howard — California, 13-13857


ᐅ Robert Howard, California

Address: 21 Panorama Dr Bakersfield, CA 93305

Bankruptcy Case 10-10651-MM7 Overview: "In Bakersfield, CA, Robert Howard filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Robert Howard — California, 10-10651


ᐅ Dominique Mychal Howard, California

Address: 4330 Columbus St Bakersfield, CA 93306

Bankruptcy Case 13-15117 Overview: "The bankruptcy filing by Dominique Mychal Howard, undertaken in July 26, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-11-03 after liquidating assets."
Dominique Mychal Howard — California, 13-15117


ᐅ Danny Ray Howard, California

Address: 426 Arvin St Bakersfield, CA 93308

Bankruptcy Case 11-13990 Overview: "In a Chapter 7 bankruptcy case, Danny Ray Howard from Bakersfield, CA, saw his proceedings start in 2011-04-06 and complete by 2011-07-27, involving asset liquidation."
Danny Ray Howard — California, 11-13990


ᐅ Donald Kay Howard, California

Address: 521 Sunset Meadow Ln Bakersfield, CA 93308-9233

Brief Overview of Bankruptcy Case 14-14048: "Donald Kay Howard's bankruptcy, initiated in 2014-08-12 and concluded by 2014-11-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Kay Howard — California, 14-14048


ᐅ Phyllis Elaine Howard, California

Address: 710 Decatur St Apt A Bakersfield, CA 93308

Bankruptcy Case 12-13565 Summary: "In a Chapter 7 bankruptcy case, Phyllis Elaine Howard from Bakersfield, CA, saw her proceedings start in Apr 20, 2012 and complete by August 10, 2012, involving asset liquidation."
Phyllis Elaine Howard — California, 12-13565


ᐅ Jessica Quray Howard, California

Address: 521 Sunset Meadow Ln Bakersfield, CA 93308-9233

Concise Description of Bankruptcy Case 14-140487: "Bakersfield, CA resident Jessica Quray Howard's Aug 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014."
Jessica Quray Howard — California, 14-14048


ᐅ Claudia Howard, California

Address: 804 El Tejon Ave Bakersfield, CA 93308

Bankruptcy Case 11-18920 Overview: "Claudia Howard's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.08.2011, led to asset liquidation, with the case closing in 11.28.2011."
Claudia Howard — California, 11-18920


ᐅ Gerald Howard, California

Address: 6711 Swift Falls Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-628407: "Gerald Howard's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-23."
Gerald Howard — California, 10-62840


ᐅ Somsone Lori Howard, California

Address: 12217 Zion Ct Bakersfield, CA 93312-5461

Snapshot of U.S. Bankruptcy Proceeding Case 09-19512: "The bankruptcy record for Somsone Lori Howard from Bakersfield, CA, under Chapter 13, filed in 10.02.2009, involved setting up a repayment plan, finalized by 2013-01-29."
Somsone Lori Howard — California, 09-19512


ᐅ Sondra Dywanda Howard, California

Address: 1828 Verbena Dr Bakersfield, CA 93304-6984

Bankruptcy Case 16-10277 Summary: "Sondra Dywanda Howard's bankruptcy, initiated in 2016-01-30 and concluded by April 29, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra Dywanda Howard — California, 16-10277


ᐅ Chalania Uness Howard, California

Address: 3406 Kimmie Rachelle Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-18496: "The bankruptcy record of Chalania Uness Howard from Bakersfield, CA, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Chalania Uness Howard — California, 12-18496


ᐅ Sr Thomas Howard, California

Address: 6133 Cope Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-19782: "Bakersfield, CA resident Sr Thomas Howard's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Sr Thomas Howard — California, 10-19782


ᐅ Sandra Howard, California

Address: 1501 Gorrill St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-122117: "Bakersfield, CA resident Sandra Howard's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sandra Howard — California, 10-12211


ᐅ Michael Clifton Howell, California

Address: 9527 Thistlewood Ct Apt D Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-15501: "The bankruptcy filing by Michael Clifton Howell, undertaken in 05/11/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 31, 2011 after liquidating assets."
Michael Clifton Howell — California, 11-15501


ᐅ Michael A Howze, California

Address: 932 Day Ave Apt A Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-19305: "Michael A Howze's bankruptcy, initiated in September 2009 and concluded by Jan 6, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Howze — California, 09-19305


ᐅ Ryan Hoyt, California

Address: 12100 Quiet Pasture Dr Bakersfield, CA 93312

Bankruptcy Case 10-62795 Summary: "In a Chapter 7 bankruptcy case, Ryan Hoyt from Bakersfield, CA, saw their proceedings start in 11/03/2010 and complete by Feb 23, 2011, involving asset liquidation."
Ryan Hoyt — California, 10-62795


ᐅ Jessica Huang, California

Address: 6412 Madan St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-16264: "The case of Jessica Huang in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Huang — California, 10-16264


ᐅ Jacob Daniel Huckaby, California

Address: 4840 Planz Rd Apt 6 Bakersfield, CA 93309-6364

Bankruptcy Case 16-12344 Overview: "In Bakersfield, CA, Jacob Daniel Huckaby filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Jacob Daniel Huckaby — California, 16-12344


ᐅ Jerry Lee Huckaby, California

Address: 5409 Trailhead St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-19258: "The bankruptcy filing by Jerry Lee Huckaby, undertaken in August 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 7, 2011 after liquidating assets."
Jerry Lee Huckaby — California, 11-19258


ᐅ Richard E Hudgens, California

Address: 2207 Cullen Ct Apt A Bakersfield, CA 93314

Bankruptcy Case 13-15209 Summary: "Bakersfield, CA resident Richard E Hudgens's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2013."
Richard E Hudgens — California, 13-15209


ᐅ Roman Paul Cencil Hudgens, California

Address: 8200 Kroll Way Apt 45 Bakersfield, CA 93311-1104

Brief Overview of Bankruptcy Case 16-12385: "The bankruptcy record of Roman Paul Cencil Hudgens from Bakersfield, CA, shows a Chapter 7 case filed in June 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Roman Paul Cencil Hudgens — California, 16-12385


ᐅ Marc E Hudgins, California

Address: 801 Montclair St Bakersfield, CA 93309

Bankruptcy Case 12-15827 Summary: "The case of Marc E Hudgins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc E Hudgins — California, 12-15827


ᐅ Jonathan Eric Hudson, California

Address: 4612 Panorama Dr Bakersfield, CA 93306

Bankruptcy Case 11-14986 Summary: "Jonathan Eric Hudson's bankruptcy, initiated in 04/28/2011 and concluded by Aug 18, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Eric Hudson — California, 11-14986


ᐅ Valadez Jose Luis Huerta, California

Address: 5510 Sierra Caves Ave Bakersfield, CA 93313-4568

Bankruptcy Case 16-10817 Summary: "Valadez Jose Luis Huerta's bankruptcy, initiated in 03.16.2016 and concluded by June 14, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valadez Jose Luis Huerta — California, 16-10817


ᐅ Luis Huerta, California

Address: 1009 Nimrod Ct # B Bakersfield, CA 93309-3844

Bankruptcy Case 14-14515 Summary: "In a Chapter 7 bankruptcy case, Luis Huerta from Bakersfield, CA, saw their proceedings start in 09.11.2014 and complete by 12.10.2014, involving asset liquidation."
Luis Huerta — California, 14-14515


ᐅ Maria Teresa Huerta, California

Address: 4017 Margalo Ave Bakersfield, CA 93313-3048

Concise Description of Bankruptcy Case 14-142647: "The bankruptcy record of Maria Teresa Huerta from Bakersfield, CA, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Maria Teresa Huerta — California, 14-14264


ᐅ Estella Helen Huerta, California

Address: 5510 Sierra Caves Ave Bakersfield, CA 93313-4568

Brief Overview of Bankruptcy Case 16-10817: "In a Chapter 7 bankruptcy case, Estella Helen Huerta from Bakersfield, CA, saw her proceedings start in 03/16/2016 and complete by 06/14/2016, involving asset liquidation."
Estella Helen Huerta — California, 16-10817


ᐅ Eusebio Huerta, California

Address: 617 Haley St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-11603: "In a Chapter 7 bankruptcy case, Eusebio Huerta from Bakersfield, CA, saw his proceedings start in 2010-02-18 and complete by May 2010, involving asset liquidation."
Eusebio Huerta — California, 10-11603


ᐅ Francisco Hernandes Huerta, California

Address: 4017 Margalo Ave Bakersfield, CA 93313-3048

Bankruptcy Case 14-14264 Summary: "The bankruptcy record of Francisco Hernandes Huerta from Bakersfield, CA, shows a Chapter 7 case filed in Aug 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2014."
Francisco Hernandes Huerta — California, 14-14264


ᐅ Maria Felipa Hueyopa, California

Address: 1215 Hadar Rd Bakersfield, CA 93307-7223

Bankruptcy Case 14-10796 Overview: "Maria Felipa Hueyopa's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2014, led to asset liquidation, with the case closing in 05.22.2014."
Maria Felipa Hueyopa — California, 14-10796


ᐅ Melvin Jimmy Ray Huff, California

Address: 622 Huskey Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-11840: "Bakersfield, CA resident Melvin Jimmy Ray Huff's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Melvin Jimmy Ray Huff — California, 11-11840


ᐅ Anthony Huffaker, California

Address: 840 Park Meadows Ave Apt 120 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-16028: "The bankruptcy filing by Anthony Huffaker, undertaken in 2010-05-28 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Anthony Huffaker — California, 10-16028


ᐅ Jason Matthew Huffaker, California

Address: 10015 Laurel Park Ave Bakersfield, CA 93312

Bankruptcy Case 12-16442 Overview: "Jason Matthew Huffaker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-24, led to asset liquidation, with the case closing in 2012-11-13."
Jason Matthew Huffaker — California, 12-16442


ᐅ Jason Scott Hufft, California

Address: 6604 Cranbrook Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-15601: "The case of Jason Scott Hufft in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Scott Hufft — California, 11-15601


ᐅ Brandi Huggins, California

Address: 10507 Pleasant Valley Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-61325: "The bankruptcy filing by Brandi Huggins, undertaken in 09.30.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Brandi Huggins — California, 10-61325


ᐅ Tina Louise Hughes, California

Address: 2904 Mount Vernon Ave Bakersfield, CA 93306

Bankruptcy Case 12-13435 Summary: "In Bakersfield, CA, Tina Louise Hughes filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Tina Louise Hughes — California, 12-13435


ᐅ Jonathan Hughes, California

Address: 6615 Tradewinds Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-10994: "Jonathan Hughes's bankruptcy, initiated in 01/31/2010 and concluded by May 11, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Hughes — California, 10-10994


ᐅ Brian Todd Hughes, California

Address: 3704 Meadowlane Ave Bakersfield, CA 93309-6514

Concise Description of Bankruptcy Case 2014-125897: "Brian Todd Hughes's bankruptcy, initiated in 2014-05-16 and concluded by September 22, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Todd Hughes — California, 2014-12589


ᐅ Kevin Blaine Hughes, California

Address: 4823 Goal Point St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-156097: "The bankruptcy filing by Kevin Blaine Hughes, undertaken in 2011-05-16 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-09-05 after liquidating assets."
Kevin Blaine Hughes — California, 11-15609


ᐅ Danielle Rae Hughes, California

Address: 3704 Meadowlane Ave Bakersfield, CA 93309-6514

Bankruptcy Case 14-12589 Overview: "The bankruptcy record of Danielle Rae Hughes from Bakersfield, CA, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2014."
Danielle Rae Hughes — California, 14-12589