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 David Jacque Hughes, California

Address: 3319 Redwood Canyon Ln Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-189787: "David Jacque Hughes's bankruptcy, initiated in 10.25.2012 and concluded by 02/02/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jacque Hughes — California, 12-18978


ᐅ Earl Jackson Hughes, California

Address: 506 Crawford St Bakersfield, CA 93305

Bankruptcy Case 13-17097 Summary: "Bakersfield, CA resident Earl Jackson Hughes's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-08."
Earl Jackson Hughes — California, 13-17097


ᐅ Ii Thomas Donald Hughes, California

Address: 10200 Allene Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-139617: "Ii Thomas Donald Hughes's bankruptcy, initiated in 2011-04-05 and concluded by 2011-07-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas Donald Hughes — California, 11-13961


ᐅ Robert A Hughey, California

Address: 3120 Durrwood St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-11293: "The case of Robert A Hughey in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Hughey — California, 13-11293


ᐅ Ruby Huish, California

Address: 4907 Calais Ct Apt B Bakersfield, CA 93311

Bankruptcy Case 10-60528 Summary: "The bankruptcy filing by Ruby Huish, undertaken in 2010-09-14 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Ruby Huish — California, 10-60528


ᐅ Huizar Eliseo Huizar, California

Address: 4513 Milo Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-61303: "In a Chapter 7 bankruptcy case, Huizar Eliseo Huizar from Bakersfield, CA, saw his proceedings start in November 19, 2009 and complete by 2010-02-27, involving asset liquidation."
Huizar Eliseo Huizar — California, 09-61303


ᐅ Juan Huizar, California

Address: 7706 Genivieve St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-60484: "The case of Juan Huizar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Huizar — California, 12-60484


ᐅ Gordon Scott Hulcy, California

Address: 3307 Moss St Bakersfield, CA 93312

Bankruptcy Case 12-10897 Summary: "In Bakersfield, CA, Gordon Scott Hulcy filed for Chapter 7 bankruptcy in 2012-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Gordon Scott Hulcy — California, 12-10897


ᐅ Jennifer Hulet, California

Address: 9515 Thistlewood Ct Apt B Bakersfield, CA 93312

Bankruptcy Case 09-62582 Summary: "The case of Jennifer Hulet in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Hulet — California, 09-62582


ᐅ Kerry June Hulse, California

Address: 8311 Normanton Dr Bakersfield, CA 93313

Bankruptcy Case 11-15204 Summary: "The bankruptcy record of Kerry June Hulse from Bakersfield, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Kerry June Hulse — California, 11-15204


ᐅ Kimberley Elise Hulsey, California

Address: 1000 Blossom St Bakersfield, CA 93306

Bankruptcy Case 13-15915 Overview: "Kimberley Elise Hulsey's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 31, 2013, led to asset liquidation, with the case closing in 12/09/2013."
Kimberley Elise Hulsey — California, 13-15915


ᐅ Michael Anthony Hults, California

Address: 9024 Thurber Ln Bakersfield, CA 93311-1413

Brief Overview of Bankruptcy Case 14-15475: "The case of Michael Anthony Hults in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Hults — California, 14-15475


ᐅ Sandra Beth Hults, California

Address: 9024 Thurber Ln Bakersfield, CA 93311-1413

Concise Description of Bankruptcy Case 14-154757: "Sandra Beth Hults's bankruptcy, initiated in 2014-11-11 and concluded by 2015-02-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Beth Hults — California, 14-15475


ᐅ Dara Humes, California

Address: 3600 Parsley Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-147697: "Dara Humes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-08."
Dara Humes — California, 10-14769


ᐅ Joseph M Humes, California

Address: 4701 Beechwood St Apt 147 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-15317: "The bankruptcy filing by Joseph M Humes, undertaken in 2011-05-06 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Joseph M Humes — California, 11-15317


ᐅ Dale Curtis Hummel, California

Address: 525 Twinleaf Dr Bakersfield, CA 93308-5646

Concise Description of Bankruptcy Case 14-130857: "The case of Dale Curtis Hummel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Curtis Hummel — California, 14-13085


ᐅ Hilde Humphrey, California

Address: 7101 Etter St Bakersfield, CA 93308

Bankruptcy Case 09-60805 Overview: "In Bakersfield, CA, Hilde Humphrey filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Hilde Humphrey — California, 09-60805


ᐅ Melissa D Hunnicutt, California

Address: 413 Cale Ct Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-13369: "The case of Melissa D Hunnicutt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa D Hunnicutt — California, 12-13369


ᐅ Mirna G Hunt, California

Address: 4102 Kaytlain Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-13790: "In a Chapter 7 bankruptcy case, Mirna G Hunt from Bakersfield, CA, saw her proceedings start in 03.31.2011 and complete by 2011-07-21, involving asset liquidation."
Mirna G Hunt — California, 11-13790


ᐅ Monet Marie Hunt, California

Address: 6709 Carracci Ln Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-131147: "The bankruptcy record of Monet Marie Hunt from Bakersfield, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Monet Marie Hunt — California, 11-13114


ᐅ Lloyd Hunt, California

Address: 5907 Akers Rd Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-62195: "Lloyd Hunt's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2010, led to asset liquidation, with the case closing in 02/11/2011."
Lloyd Hunt — California, 10-62195


ᐅ Ronald Hunt, California

Address: 6806 Bussell Rd Bakersfield, CA 93314

Bankruptcy Case 10-11411 Summary: "The bankruptcy filing by Ronald Hunt, undertaken in 2010-02-12 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Ronald Hunt — California, 10-11411


ᐅ Clinton Keith Hunt, California

Address: 4315 Lockwood Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-10620: "Clinton Keith Hunt's bankruptcy, initiated in 2012-01-25 and concluded by 2012-05-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton Keith Hunt — California, 12-10620


ᐅ Connie Hunt, California

Address: 7408 Norris Rd Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64518: "In Bakersfield, CA, Connie Hunt filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2011."
Connie Hunt — California, 10-64518


ᐅ Joanna Valene Hunt, California

Address: 5905 Daggett Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-13552: "The bankruptcy record of Joanna Valene Hunt from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Joanna Valene Hunt — California, 12-13552


ᐅ Mark Alan Hunt, California

Address: 4716 Angelain Ln Bakersfield, CA 93311-1245

Concise Description of Bankruptcy Case 14-101487: "Mark Alan Hunt's bankruptcy, initiated in 01/15/2014 and concluded by Apr 15, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Hunt — California, 14-10148


ᐅ Carleen Marie Hunt, California

Address: PO Box 70183 Bakersfield, CA 93387

Bankruptcy Case 13-14398 Overview: "In Bakersfield, CA, Carleen Marie Hunt filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2013."
Carleen Marie Hunt — California, 13-14398


ᐅ Jr Kenneth Wayne Hunter, California

Address: 196 Par Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-18800: "Jr Kenneth Wayne Hunter's bankruptcy, initiated in Oct 18, 2012 and concluded by January 26, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Wayne Hunter — California, 12-18800


ᐅ Tanya Annette Hunter, California

Address: 3622 Boswellia Dr Bakersfield, CA 93311-2630

Bankruptcy Case 15-10346 Overview: "Bakersfield, CA resident Tanya Annette Hunter's 2015-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-01."
Tanya Annette Hunter — California, 15-10346


ᐅ Mike Aaron Hunter, California

Address: 12401 Monterey Beach Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-17949: "The case of Mike Aaron Hunter in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Aaron Hunter — California, 13-17949


ᐅ Nicholas Hupp, California

Address: 3201 Apollo St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-61606: "The case of Nicholas Hupp in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Hupp — California, 09-61606


ᐅ Michael Ray Hurd, California

Address: 10720 Brimhall Rd Apt 153 Bakersfield, CA 93312-3099

Bankruptcy Case 15-10527 Summary: "In Bakersfield, CA, Michael Ray Hurd filed for Chapter 7 bankruptcy in February 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2015."
Michael Ray Hurd — California, 15-10527


ᐅ Paula Jean Hurd, California

Address: 10720 Brimhall Rd Apt 153 Bakersfield, CA 93312-3099

Concise Description of Bankruptcy Case 15-105277: "The bankruptcy record of Paula Jean Hurd from Bakersfield, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Paula Jean Hurd — California, 15-10527


ᐅ Clara Jean Hurley, California

Address: 5411 Willard St Bakersfield, CA 93314-9515

Brief Overview of Bankruptcy Case 16-12481: "In a Chapter 7 bankruptcy case, Clara Jean Hurley from Bakersfield, CA, saw her proceedings start in July 8, 2016 and complete by 2016-10-06, involving asset liquidation."
Clara Jean Hurley — California, 16-12481


ᐅ Leslie Hurst, California

Address: PO Box 22291 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 09-60237: "The bankruptcy record of Leslie Hurst from Bakersfield, CA, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Leslie Hurst — California, 09-60237


ᐅ Janice Hurst, California

Address: 2413 Edwards Ave Bakersfield, CA 93306

Bankruptcy Case 13-12287 Overview: "In a Chapter 7 bankruptcy case, Janice Hurst from Bakersfield, CA, saw her proceedings start in 2013-03-29 and complete by 07/07/2013, involving asset liquidation."
Janice Hurst — California, 13-12287


ᐅ Brett Hurtado, California

Address: 2813 Meadow Ridge Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64125: "In a Chapter 7 bankruptcy case, Brett Hurtado from Bakersfield, CA, saw their proceedings start in Dec 7, 2010 and complete by 2011-03-29, involving asset liquidation."
Brett Hurtado — California, 10-64125


ᐅ Frank Hurtado, California

Address: 338 Quantico Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-625187: "The bankruptcy filing by Frank Hurtado, undertaken in December 23, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/02/2010 after liquidating assets."
Frank Hurtado — California, 09-62518


ᐅ Jesus Hurtado, California

Address: 5921 Osborne Ct Bakersfield, CA 93307

Bankruptcy Case 10-15945 Summary: "Jesus Hurtado's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 27, 2010, led to asset liquidation, with the case closing in September 4, 2010."
Jesus Hurtado — California, 10-15945


ᐅ Alma Hurtado, California

Address: 531 Washington St Bakersfield, CA 93307

Bankruptcy Case 10-15029 Summary: "The bankruptcy filing by Alma Hurtado, undertaken in 05.06.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Alma Hurtado — California, 10-15029


ᐅ Juanita Hurtado, California

Address: 6017 Monitor St Bakersfield, CA 93307

Bankruptcy Case 10-13455 Summary: "In a Chapter 7 bankruptcy case, Juanita Hurtado from Bakersfield, CA, saw her proceedings start in March 31, 2010 and complete by July 9, 2010, involving asset liquidation."
Juanita Hurtado — California, 10-13455


ᐅ Jennifer Laura Husband, California

Address: 3511 Tori Lorene Ave Bakersfield, CA 93313-5422

Bankruptcy Case 16-10813 Overview: "Jennifer Laura Husband's bankruptcy, initiated in March 2016 and concluded by 06/14/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Laura Husband — California, 16-10813


ᐅ Jennifer Anne Huss, California

Address: 4000 Desert Springs Way Bakersfield, CA 93311-2887

Brief Overview of Bankruptcy Case 14-11205: "Jennifer Anne Huss's bankruptcy, initiated in 03.13.2014 and concluded by 2014-06-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Huss — California, 14-11205


ᐅ Matthew Allan Huss, California

Address: 4401 Templeton St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-101017: "The case of Matthew Allan Huss in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Allan Huss — California, 13-10101


ᐅ Mehjabeen Hussaini, California

Address: 11102 Prairie Stone Pl Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-10871: "The bankruptcy record of Mehjabeen Hussaini from Bakersfield, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Mehjabeen Hussaini — California, 10-10871


ᐅ Danny Hutchinson, California

Address: 400 E Roberts Ln Spc 66 Bakersfield, CA 93308

Bankruptcy Case 10-10675 Summary: "The bankruptcy filing by Danny Hutchinson, undertaken in January 25, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Danny Hutchinson — California, 10-10675


ᐅ Donald William Hutchison, California

Address: 320 May St Bakersfield, CA 93308-4738

Bankruptcy Case 15-12559 Overview: "The bankruptcy record of Donald William Hutchison from Bakersfield, CA, shows a Chapter 7 case filed in June 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Donald William Hutchison — California, 15-12559


ᐅ Kerry Hyatt, California

Address: PO Box 326 Bakersfield, CA 93302

Brief Overview of Bankruptcy Case 10-11638: "Kerry Hyatt's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-02-19, led to asset liquidation, with the case closing in 05/30/2010."
Kerry Hyatt — California, 10-11638


ᐅ Casie Karen Hyatt, California

Address: 2833 Alturas Dr Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 12-60590: "In Bakersfield, CA, Casie Karen Hyatt filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Casie Karen Hyatt — California, 12-60590


ᐅ Christopher Hyatt, California

Address: 662 Mountain Mist Ct Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-14702: "The bankruptcy filing by Christopher Hyatt, undertaken in 2010-04-30 in Bakersfield, CA under Chapter 7, concluded with discharge in August 8, 2010 after liquidating assets."
Christopher Hyatt — California, 10-14702


ᐅ Shaun Patrick Hylton, California

Address: 6905 Natchitoches Way Bakersfield, CA 93309-7717

Snapshot of U.S. Bankruptcy Proceeding Case 15-14420: "Shaun Patrick Hylton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/13/2015, led to asset liquidation, with the case closing in 02.11.2016."
Shaun Patrick Hylton — California, 15-14420


ᐅ Suzanne Robin Hyman, California

Address: 2303 Cullen Ct Apt B Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 13-13118: "Suzanne Robin Hyman's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2013, led to asset liquidation, with the case closing in August 8, 2013."
Suzanne Robin Hyman — California, 13-13118


ᐅ Bryan C Iacono, California

Address: 5309 Bold Venture Ct Bakersfield, CA 93312-4121

Snapshot of U.S. Bankruptcy Proceeding Case 15-11058: "The bankruptcy filing by Bryan C Iacono, undertaken in 2015-03-20 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Bryan C Iacono — California, 15-11058


ᐅ Brett Anthony Iacopetti, California

Address: 9504 Kabara Ct Bakersfield, CA 93311

Bankruptcy Case 11-12650 Overview: "Bakersfield, CA resident Brett Anthony Iacopetti's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Brett Anthony Iacopetti — California, 11-12650


ᐅ Macy Marie Iacopetti, California

Address: 9504 Kabara Ct Bakersfield, CA 93311

Bankruptcy Case 12-18676 Summary: "The bankruptcy filing by Macy Marie Iacopetti, undertaken in 10.12.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/20/2013 after liquidating assets."
Macy Marie Iacopetti — California, 12-18676


ᐅ Victor Ibana, California

Address: 2205 Verde St Bakersfield, CA 93304

Bankruptcy Case 10-11953 Overview: "The bankruptcy filing by Victor Ibana, undertaken in 02/26/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Victor Ibana — California, 10-11953


ᐅ Jose Del Carmen Ibanez, California

Address: 3108 Lexington Ave Bakersfield, CA 93306

Bankruptcy Case 11-62599 Summary: "The bankruptcy record of Jose Del Carmen Ibanez from Bakersfield, CA, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2012."
Jose Del Carmen Ibanez — California, 11-62599


ᐅ Crystal Dawn Ibarra, California

Address: 1 Wetherley Dr Bakersfield, CA 93309

Bankruptcy Case 11-63511 Summary: "The case of Crystal Dawn Ibarra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Dawn Ibarra — California, 11-63511


ᐅ Ivone Adriana Ibarra, California

Address: 2833 Hosking Ave Bakersfield, CA 93313-9788

Brief Overview of Bankruptcy Case 14-14494: "In a Chapter 7 bankruptcy case, Ivone Adriana Ibarra from Bakersfield, CA, saw her proceedings start in 09/10/2014 and complete by 12.09.2014, involving asset liquidation."
Ivone Adriana Ibarra — California, 14-14494


ᐅ Philip Icardo, California

Address: 3109 Flintridge Dr Bakersfield, CA 93306

Bankruptcy Case 10-10275 Summary: "In a Chapter 7 bankruptcy case, Philip Icardo from Bakersfield, CA, saw his proceedings start in January 2010 and complete by 2010-04-23, involving asset liquidation."
Philip Icardo — California, 10-10275


ᐅ Manuel J Iglesias, California

Address: 1206 Laity Ct Bakersfield, CA 93306-6259

Bankruptcy Case 14-10205 Overview: "The case of Manuel J Iglesias in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel J Iglesias — California, 14-10205


ᐅ Nelson Iglesias, California

Address: 6103 Indian Peaks Ave Bakersfield, CA 93313

Bankruptcy Case 11-63011 Overview: "Bakersfield, CA resident Nelson Iglesias's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2012."
Nelson Iglesias — California, 11-63011


ᐅ Charlie Iii, California

Address: 300 Coffee Rd Apt 208A Bakersfield, CA 93309

Bankruptcy Case 10-64566 Summary: "The bankruptcy filing by Charlie Iii, undertaken in December 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Apr 9, 2011 after liquidating assets."
Charlie Iii — California, 10-64566


ᐅ Robert Infante, California

Address: 2818 Lake St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-19507: "The bankruptcy filing by Robert Infante, undertaken in 08.23.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Robert Infante — California, 11-19507


ᐅ Sr Manuel Infante, California

Address: 3216 La Entrada Ct Bakersfield, CA 93306

Bankruptcy Case 10-60025 Summary: "The case of Sr Manuel Infante in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Manuel Infante — California, 10-60025


ᐅ Rene M Ingles, California

Address: 460 Royal Way Bakersfield, CA 93306-6634

Brief Overview of Bankruptcy Case 14-15241: "Rene M Ingles's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2014, led to asset liquidation, with the case closing in 2015-01-26."
Rene M Ingles — California, 14-15241


ᐅ Donald Ingram, California

Address: 5911 Owl Creek Dr Bakersfield, CA 93311-9134

Snapshot of U.S. Bankruptcy Proceeding Case 15-14612: "The bankruptcy filing by Donald Ingram, undertaken in 11.25.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 23, 2016 after liquidating assets."
Donald Ingram — California, 15-14612


ᐅ Mark Stephan Ingram, California

Address: 10301 Crandon Park Dr Bakersfield, CA 93312

Bankruptcy Case 12-12518 Overview: "Bakersfield, CA resident Mark Stephan Ingram's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
Mark Stephan Ingram — California, 12-12518


ᐅ Diane Iniego, California

Address: 5921 Genoa Dr Bakersfield, CA 93308-7166

Concise Description of Bankruptcy Case 14-150727: "In Bakersfield, CA, Diane Iniego filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Diane Iniego — California, 14-15072


ᐅ Muhammad Iqbal, California

Address: 3713 Wible Rd Apt 3 Bakersfield, CA 93309-6588

Bankruptcy Case 14-10757 Summary: "The bankruptcy record of Muhammad Iqbal from Bakersfield, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Muhammad Iqbal — California, 14-10757


ᐅ Brenda Elizabeth Iraheta, California

Address: 6200 Victor St Apt F202 Bakersfield, CA 93308-7010

Concise Description of Bankruptcy Case 14-139917: "The bankruptcy filing by Brenda Elizabeth Iraheta, undertaken in 08/08/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/06/2014 after liquidating assets."
Brenda Elizabeth Iraheta — California, 14-13991


ᐅ Maria Iraheta, California

Address: 1906 Quincy St Bakersfield, CA 93305

Bankruptcy Case 10-18956 Summary: "Maria Iraheta's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-06, led to asset liquidation, with the case closing in Nov 26, 2010."
Maria Iraheta — California, 10-18956


ᐅ Tiffany Ann Ireland, California

Address: 9501 Eagle Oak Rd Bakersfield, CA 93311-2416

Snapshot of U.S. Bankruptcy Proceeding Case 15-11190: "Tiffany Ann Ireland's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Tiffany Ann Ireland — California, 15-11190


ᐅ Jr Jose Humberto Iribarren, California

Address: 5605 Lennox Ave Apt A Bakersfield, CA 93309

Bankruptcy Case 12-18818 Summary: "Bakersfield, CA resident Jr Jose Humberto Iribarren's October 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jr Jose Humberto Iribarren — California, 12-18818


ᐅ Nellie Irizarry, California

Address: 610 21st St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 13-16163: "In Bakersfield, CA, Nellie Irizarry filed for Chapter 7 bankruptcy in Sep 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2013."
Nellie Irizarry — California, 13-16163


ᐅ Paris Irvin, California

Address: 2626 La France Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-10610: "Paris Irvin's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2011, led to asset liquidation, with the case closing in May 11, 2011."
Paris Irvin — California, 11-10610


ᐅ Cynthia Marie Irvine, California

Address: PO Box 21584 Bakersfield, CA 93390-1584

Concise Description of Bankruptcy Case 16-119597: "Cynthia Marie Irvine's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 31, 2016, led to asset liquidation, with the case closing in August 29, 2016."
Cynthia Marie Irvine — California, 16-11959


ᐅ Jr James David Irwin, California

Address: 2609 Cambria Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-15499: "In Bakersfield, CA, Jr James David Irwin filed for Chapter 7 bankruptcy in 05/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
Jr James David Irwin — California, 11-15499


ᐅ Katherine S Irwin, California

Address: 132A El Tejon Ave Bakersfield, CA 93308-3485

Brief Overview of Bankruptcy Case 14-10649: "In Bakersfield, CA, Katherine S Irwin filed for Chapter 7 bankruptcy in 2014-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Katherine S Irwin — California, 14-10649


ᐅ Virginia Diane Irwin, California

Address: 489 Garnsey Ave Bakersfield, CA 93309-1850

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11617: "The bankruptcy filing by Virginia Diane Irwin, undertaken in March 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Virginia Diane Irwin — California, 2014-11617


ᐅ David Irwin, California

Address: 12315 Great Country Dr Bakersfield, CA 93312-6751

Snapshot of U.S. Bankruptcy Proceeding Case 09-29322: "In his Chapter 13 bankruptcy case filed in 05/11/2009, Bakersfield, CA's David Irwin agreed to a debt repayment plan, which was successfully completed by 2012-10-15."
David Irwin — California, 09-29322


ᐅ Michael Irwin, California

Address: 15202 Oakencroft Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-19469: "The case of Michael Irwin in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Irwin — California, 10-19469


ᐅ Geoffrey Michael Irwin, California

Address: 15202 Oakencroft Dr Bakersfield, CA 93314-4743

Concise Description of Bankruptcy Case 16-106157: "Geoffrey Michael Irwin's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 29, 2016, led to asset liquidation, with the case closing in May 2016."
Geoffrey Michael Irwin — California, 16-10615


ᐅ Adnan Saleem Ismail, California

Address: 3817 Salem Ct Bakersfield, CA 93309

Bankruptcy Case 12-13351 Overview: "In a Chapter 7 bankruptcy case, Adnan Saleem Ismail from Bakersfield, CA, saw their proceedings start in 2012-04-13 and complete by 2012-08-03, involving asset liquidation."
Adnan Saleem Ismail — California, 12-13351


ᐅ Robert Tyler Isom, California

Address: 9803 Gold Dust Dr Bakersfield, CA 93311-3024

Brief Overview of Bankruptcy Case 15-11191: "Robert Tyler Isom's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Tyler Isom — California, 15-11191


ᐅ Juanita Lynn Iturriria, California

Address: 4509 Pinecastle Ave Bakersfield, CA 93313-3452

Snapshot of U.S. Bankruptcy Proceeding Case 15-13145: "Juanita Lynn Iturriria's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.07.2015, led to asset liquidation, with the case closing in 11/05/2015."
Juanita Lynn Iturriria — California, 15-13145


ᐅ Dolly B Ivy, California

Address: 4904 Oswell Park Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-19097: "Bakersfield, CA resident Dolly B Ivy's 09/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dolly B Ivy — California, 09-19097


ᐅ John Ivy, California

Address: 13061 Rosedale Hwy # G-167 Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-61822: "John Ivy's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10.13.2010, led to asset liquidation, with the case closing in 2011-02-02."
John Ivy — California, 10-61822


ᐅ Richard Stephen Ivy, California

Address: 6308 Galena Falls Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-107587: "In a Chapter 7 bankruptcy case, Richard Stephen Ivy from Bakersfield, CA, saw their proceedings start in Jan 30, 2012 and complete by May 21, 2012, involving asset liquidation."
Richard Stephen Ivy — California, 12-10758


ᐅ Henry Jacinto, California

Address: 1509 Crestmont Dr Bakersfield, CA 93306

Bankruptcy Case 11-11953 Summary: "Henry Jacinto's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02.21.2011, led to asset liquidation, with the case closing in 2011-06-13."
Henry Jacinto — California, 11-11953


ᐅ Lopez Javier Jacinto, California

Address: 243 Clifton St Apt A Bakersfield, CA 93307

Bankruptcy Case 11-63227 Summary: "Lopez Javier Jacinto's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.08.2011, led to asset liquidation, with the case closing in 2012-03-29."
Lopez Javier Jacinto — California, 11-63227


ᐅ Desiree Jackson, California

Address: 2225 Ora Ct Bakersfield, CA 93306

Bankruptcy Case 10-16362 Summary: "The bankruptcy record of Desiree Jackson from Bakersfield, CA, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Desiree Jackson — California, 10-16362


ᐅ Chequila Jackson, California

Address: 5909 Lenz Ct Bakersfield, CA 93307

Bankruptcy Case 12-11081 Overview: "Chequila Jackson's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2012, led to asset liquidation, with the case closing in 2012-05-31."
Chequila Jackson — California, 12-11081


ᐅ Guadalupe Victoria Jackson, California

Address: 713 Mcclean Ave Bakersfield, CA 93307-2623

Bankruptcy Case 15-03766-MAM7 Overview: "The case of Guadalupe Victoria Jackson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Victoria Jackson — California, 15-03766


ᐅ Cathie Jackson, California

Address: 1920 Kathryn Ct Bakersfield, CA 93312

Bankruptcy Case 10-63766 Overview: "In Bakersfield, CA, Cathie Jackson filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2011."
Cathie Jackson — California, 10-63766


ᐅ Emma Jean Jackson, California

Address: PO Box 71144 Bakersfield, CA 93387-1144

Snapshot of U.S. Bankruptcy Proceeding Case 14-15613: "The bankruptcy record of Emma Jean Jackson from Bakersfield, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Emma Jean Jackson — California, 14-15613


ᐅ David Vernon Jackson, California

Address: 7000 Pointer Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-108437: "David Vernon Jackson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-01-31, led to asset liquidation, with the case closing in May 2012."
David Vernon Jackson — California, 12-10843


ᐅ Christopher Dwain Jackson, California

Address: 11716 Mantova Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-63935: "Christopher Dwain Jackson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 30, 2011, led to asset liquidation, with the case closing in Apr 20, 2012."
Christopher Dwain Jackson — California, 11-63935


ᐅ Charles Pippen Jackson, California

Address: 713 Mcclean Ave Bakersfield, CA 93307-2623

Brief Overview of Bankruptcy Case 15-03766-MAM7: "Charles Pippen Jackson's bankruptcy, initiated in September 2015 and concluded by 2015-12-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Pippen Jackson — California, 15-03766


ᐅ Casey L Jackson, California

Address: 5216 San Lucas Dr Bakersfield, CA 93307

Bankruptcy Case 11-14696 Summary: "Bakersfield, CA resident Casey L Jackson's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Casey L Jackson — California, 11-14696