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 Salome Leon, California

Address: 3009 Victoria Way Bakersfield, CA 93309

Bankruptcy Case 10-61611 Overview: "Salome Leon's bankruptcy, initiated in 2010-10-06 and concluded by 01/26/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salome Leon — California, 10-61611


ᐅ Hugo Leon, California

Address: 3019 F St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 10-16652: "In Bakersfield, CA, Hugo Leon filed for Chapter 7 bankruptcy in Jun 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Hugo Leon — California, 10-16652


ᐅ Laura Mendoza Leon, California

Address: 5610 Via Ravenna Bakersfield, CA 93312-6655

Brief Overview of Bankruptcy Case 14-15744: "The bankruptcy record of Laura Mendoza Leon from Bakersfield, CA, shows a Chapter 7 case filed in 11/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-28."
Laura Mendoza Leon — California, 14-15744


ᐅ James Rosario Leon, California

Address: 3913 Crescent Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-147417: "James Rosario Leon's bankruptcy, initiated in 2013-07-09 and concluded by 10/17/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Rosario Leon — California, 13-14741


ᐅ Stephan Nicole Leon, California

Address: 1127 Elite Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-13635: "Bakersfield, CA resident Stephan Nicole Leon's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-30."
Stephan Nicole Leon — California, 13-13635


ᐅ Joaquin Leon, California

Address: 5508 Ramona Ct Bakersfield, CA 93304

Bankruptcy Case 10-17924 Summary: "Bakersfield, CA resident Joaquin Leon's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Joaquin Leon — California, 10-17924


ᐅ Marina Tafolla Leon, California

Address: 2404 Kentucky St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-13884: "In Bakersfield, CA, Marina Tafolla Leon filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2013."
Marina Tafolla Leon — California, 13-13884


ᐅ Sean Patrick Leonard, California

Address: 510 Loch Lomond Dr Bakersfield, CA 93304-3331

Concise Description of Bankruptcy Case 14-108927: "Sean Patrick Leonard's bankruptcy, initiated in 02.27.2014 and concluded by 05/28/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Patrick Leonard — California, 14-10892


ᐅ James Leonard, California

Address: 6000 Winter Grove Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-61568: "Bakersfield, CA resident James Leonard's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-05."
James Leonard — California, 09-61568


ᐅ Gordon Francis Leonard, California

Address: PO Box 3441 Bakersfield, CA 93385-3441

Snapshot of U.S. Bankruptcy Proceeding Case 15-14882: "Gordon Francis Leonard's bankruptcy, initiated in 12/22/2015 and concluded by 03.21.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Francis Leonard — California, 15-14882


ᐅ Sara Louise Leonardi, California

Address: 7609 Quailwood Dr Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13144: "In a Chapter 7 bankruptcy case, Sara Louise Leonardi from Bakersfield, CA, saw her proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Sara Louise Leonardi — California, 12-13144


ᐅ Carolina Leos, California

Address: 5051 Ming Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-101227: "In a Chapter 7 bankruptcy case, Carolina Leos from Bakersfield, CA, saw her proceedings start in Jan 9, 2013 and complete by 2013-04-19, involving asset liquidation."
Carolina Leos — California, 13-10122


ᐅ Jose Leos, California

Address: 7512 Golden Rise Ct Bakersfield, CA 93313-4301

Snapshot of U.S. Bankruptcy Proceeding Case 15-13022: "The bankruptcy filing by Jose Leos, undertaken in 07/31/2015 in Bakersfield, CA under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Jose Leos — California, 15-13022


ᐅ Castillo Karina D Leozo, California

Address: 4100 Ironrock Ave Bakersfield, CA 93313-5772

Snapshot of U.S. Bankruptcy Proceeding Case 15-14854: "The case of Castillo Karina D Leozo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Karina D Leozo — California, 15-14854


ᐅ Melissa Linn Lephart, California

Address: 6117 Calabria Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-13484: "Melissa Linn Lephart's bankruptcy, initiated in May 15, 2013 and concluded by 08.23.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Linn Lephart — California, 13-13484


ᐅ Mary Lepore, California

Address: 334 Hickorywood Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-61184: "Bakersfield, CA resident Mary Lepore's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Mary Lepore — California, 09-61184


ᐅ Lyzette Lerichi, California

Address: 3011 Idaho St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-155007: "Lyzette Lerichi's bankruptcy, initiated in 08.15.2013 and concluded by 11.23.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyzette Lerichi — California, 13-15500


ᐅ Diane Lerma, California

Address: 2525 San Pablo Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-19040: "Bakersfield, CA resident Diane Lerma's Aug 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
Diane Lerma — California, 10-19040


ᐅ Manuel G Lerma, California

Address: 6612 Camphor Ct Bakersfield, CA 93313

Bankruptcy Case 12-14978 Summary: "In Bakersfield, CA, Manuel G Lerma filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2012."
Manuel G Lerma — California, 12-14978


ᐅ Maria Guadalupe Lerma, California

Address: 815 Chico St Bakersfield, CA 93305

Bankruptcy Case 11-18582 Summary: "In a Chapter 7 bankruptcy case, Maria Guadalupe Lerma from Bakersfield, CA, saw their proceedings start in 07/29/2011 and complete by November 2011, involving asset liquidation."
Maria Guadalupe Lerma — California, 11-18582


ᐅ Sallie S Lerma, California

Address: 2106 Foxglove Ct Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-156227: "The case of Sallie S Lerma in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sallie S Lerma — California, 13-15622


ᐅ Eric Mark Leschinsky, California

Address: 6517 S Half Moon Dr Apt B Bakersfield, CA 93309

Bankruptcy Case 11-15667 Overview: "The bankruptcy record of Eric Mark Leschinsky from Bakersfield, CA, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Eric Mark Leschinsky — California, 11-15667


ᐅ Dale E Leslie, California

Address: 213 Ethrum Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-131377: "The bankruptcy filing by Dale E Leslie, undertaken in 04.06.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 27, 2012 after liquidating assets."
Dale E Leslie — California, 12-13137


ᐅ Stanley Paul Lester, California

Address: 16501 S Union Ave # 167 Bakersfield, CA 93307-9185

Concise Description of Bankruptcy Case 16-100617: "Stanley Paul Lester's bankruptcy, initiated in 2016-01-11 and concluded by 2016-04-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Paul Lester — California, 16-10061


ᐅ Matthew Clark Lester, California

Address: 3212 Floral Meadow Dr Bakersfield, CA 93308

Bankruptcy Case 13-12787 Summary: "The bankruptcy filing by Matthew Clark Lester, undertaken in 2013-04-19 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.22.2013 after liquidating assets."
Matthew Clark Lester — California, 13-12787


ᐅ William Lester, California

Address: 7512 Hachita Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-18998: "The bankruptcy record of William Lester from Bakersfield, CA, shows a Chapter 7 case filed in 08/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2010."
William Lester — California, 10-18998


ᐅ Bobby Gene Letcher, California

Address: 540 Hill St Apt A Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-103377: "Bobby Gene Letcher's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 11, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Bobby Gene Letcher — California, 11-10337


ᐅ Lon Letherman, California

Address: 9404 Spokane Ave Bakersfield, CA 93312

Bankruptcy Case 09-62601 Summary: "Lon Letherman's bankruptcy, initiated in 2009-12-24 and concluded by April 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lon Letherman — California, 09-62601


ᐅ Misty Dawn Letsch, California

Address: PO Box 20934 Bakersfield, CA 93390-0934

Concise Description of Bankruptcy Case 14-101087: "Bakersfield, CA resident Misty Dawn Letsch's 2014-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-10."
Misty Dawn Letsch — California, 14-10108


ᐅ Cynthia Eleanor Letzkus, California

Address: 9707 Salerosa Ct Bakersfield, CA 93312-5970

Concise Description of Bankruptcy Case 15-140067: "The bankruptcy filing by Cynthia Eleanor Letzkus, undertaken in 2015-10-13 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Cynthia Eleanor Letzkus — California, 15-14006


ᐅ Joseph Michael Letzkus, California

Address: 9707 Salerosa Ct Bakersfield, CA 93312-5970

Brief Overview of Bankruptcy Case 15-14006: "The bankruptcy record of Joseph Michael Letzkus from Bakersfield, CA, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Joseph Michael Letzkus — California, 15-14006


ᐅ Jennie Levinson, California

Address: 10912 Destino Ct Bakersfield, CA 93312-6884

Bankruptcy Case 15-10356 Summary: "Jennie Levinson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 31, 2015, led to asset liquidation, with the case closing in 2015-05-01."
Jennie Levinson — California, 15-10356


ᐅ Steven C Lewallen, California

Address: 15408 Belle Rae Ct Bakersfield, CA 93314

Bankruptcy Case 11-17825 Summary: "The bankruptcy filing by Steven C Lewallen, undertaken in Jul 12, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in November 1, 2011 after liquidating assets."
Steven C Lewallen — California, 11-17825


ᐅ April Lewis, California

Address: PO Box 12244 Bakersfield, CA 93389

Bankruptcy Case 10-19570 Overview: "In a Chapter 7 bankruptcy case, April Lewis from Bakersfield, CA, saw her proceedings start in 2010-08-22 and complete by December 2010, involving asset liquidation."
April Lewis — California, 10-19570


ᐅ Bruce Lewis, California

Address: 312 Cherry Hills Dr Bakersfield, CA 93309

Bankruptcy Case 10-62402 Summary: "Bruce Lewis's bankruptcy, initiated in 10/27/2010 and concluded by February 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lewis — California, 10-62402


ᐅ Michael Patrick Lewis, California

Address: 10115 Sterling Silver St Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-13377: "The case of Michael Patrick Lewis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Lewis — California, 11-13377


ᐅ Jr Robert Lewis, California

Address: 117 Real Rd Apt 13 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-633687: "In a Chapter 7 bankruptcy case, Jr Robert Lewis from Bakersfield, CA, saw their proceedings start in 2010-11-18 and complete by 03/10/2011, involving asset liquidation."
Jr Robert Lewis — California, 10-63368


ᐅ Tish Ardena Lewis, California

Address: 4450 California Ave # 79 Bakersfield, CA 93309

Bankruptcy Case 11-18430 Summary: "The bankruptcy filing by Tish Ardena Lewis, undertaken in July 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Tish Ardena Lewis — California, 11-18430


ᐅ Danny Lee Lewis, California

Address: 4542 Skye Dr Bakersfield, CA 93308

Bankruptcy Case 11-16699 Summary: "The bankruptcy record of Danny Lee Lewis from Bakersfield, CA, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-30."
Danny Lee Lewis — California, 11-16699


ᐅ Carl Lewis, California

Address: 3535 Stine Rd Spc 184 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-11949: "Bakersfield, CA resident Carl Lewis's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Carl Lewis — California, 10-11949


ᐅ Gary L Lewis, California

Address: 2605 Loganberry Ct Bakersfield, CA 93308

Bankruptcy Case 11-60188 Summary: "Bakersfield, CA resident Gary L Lewis's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Gary L Lewis — California, 11-60188


ᐅ Melody Ann Lewis, California

Address: 2118 Bank St Bakersfield, CA 93304

Bankruptcy Case 12-13691 Summary: "The bankruptcy record of Melody Ann Lewis from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2012."
Melody Ann Lewis — California, 12-13691


ᐅ Melvin Ray Lewis, California

Address: 11709 Cactus Flower Ave Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-16659: "In a Chapter 7 bankruptcy case, Melvin Ray Lewis from Bakersfield, CA, saw their proceedings start in 2012-07-31 and complete by Nov 20, 2012, involving asset liquidation."
Melvin Ray Lewis — California, 12-16659


ᐅ Justin Lewis, California

Address: 4722 Aviara Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-16723: "Justin Lewis's bankruptcy, initiated in 2010-06-16 and concluded by 10.06.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lewis — California, 10-16723


ᐅ Kenneth W Lewis, California

Address: 2010 S Union Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-19399: "Bakersfield, CA resident Kenneth W Lewis's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Kenneth W Lewis — California, 12-19399


ᐅ Scott Lewis, California

Address: 2717 Chester Ln Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-19382: "Scott Lewis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/17/2010, led to asset liquidation, with the case closing in December 2010."
Scott Lewis — California, 10-19382


ᐅ Jr George Lewis, California

Address: 215 Madison St Bakersfield, CA 93307

Bankruptcy Case 10-61041 Overview: "In Bakersfield, CA, Jr George Lewis filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Jr George Lewis — California, 10-61041


ᐅ Novelyn E Leynes, California

Address: 4212 White Ln Apt B Bakersfield, CA 93309

Bankruptcy Case 13-12439 Summary: "The bankruptcy filing by Novelyn E Leynes, undertaken in April 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Novelyn E Leynes — California, 13-12439


ᐅ Martin Leyva, California

Address: PO BOX 42043 BAKERSFIELD, CA 93384

Bankruptcy Case 9:10-bk-11142-RR Overview: "Martin Leyva's bankruptcy, initiated in 03/11/2010 and concluded by June 19, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Leyva — California, 9:10-bk-11142-RR


ᐅ Joe F Leyva, California

Address: 9811 McCormac Ave Bakersfield, CA 93307

Bankruptcy Case 12-18279 Summary: "The bankruptcy filing by Joe F Leyva, undertaken in Sep 28, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Joe F Leyva — California, 12-18279


ᐅ Christina Marie Leyvas, California

Address: 1606 Hadar Rd Bakersfield, CA 93307-7274

Concise Description of Bankruptcy Case 15-119617: "In Bakersfield, CA, Christina Marie Leyvas filed for Chapter 7 bankruptcy in 2015-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Christina Marie Leyvas — California, 15-11961


ᐅ Marcelo F Lico, California

Address: 12713 Knights Bridge Pl Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-60453: "In Bakersfield, CA, Marcelo F Lico filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2013."
Marcelo F Lico — California, 12-60453


ᐅ Angela Maria Lidgett, California

Address: 1741 Locust Ravine Bakersfield, CA 93306-4168

Brief Overview of Bankruptcy Case 15-13854: "The case of Angela Maria Lidgett in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Maria Lidgett — California, 15-13854


ᐅ Deborah Kay Liebzeit, California

Address: 4401 Hughes Ln Spc 68 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-14336: "In a Chapter 7 bankruptcy case, Deborah Kay Liebzeit from Bakersfield, CA, saw her proceedings start in 06.21.2013 and complete by 09.23.2013, involving asset liquidation."
Deborah Kay Liebzeit — California, 13-14336


ᐅ Luis A Lievanos, California

Address: 6418 Monitor St Bakersfield, CA 93307

Bankruptcy Case 11-18044 Overview: "Luis A Lievanos's bankruptcy, initiated in 2011-07-18 and concluded by 11.07.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Lievanos — California, 11-18044


ᐅ Sandra D Liggett, California

Address: 808 Crane St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-603987: "The bankruptcy filing by Sandra D Liggett, undertaken in Dec 21, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in March 31, 2013 after liquidating assets."
Sandra D Liggett — California, 12-60398


ᐅ Terry D Lightner, California

Address: 4948 Buckley Way Apt 14 Bakersfield, CA 93309

Bankruptcy Case 12-15875 Summary: "In Bakersfield, CA, Terry D Lightner filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Terry D Lightner — California, 12-15875


ᐅ Leonard Frank Likens, California

Address: 2510 January Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-15113: "In a Chapter 7 bankruptcy case, Leonard Frank Likens from Bakersfield, CA, saw his proceedings start in April 30, 2011 and complete by 2011-08-20, involving asset liquidation."
Leonard Frank Likens — California, 11-15113


ᐅ Jr James Daniel Liles, California

Address: 8200 N Laurelglen Blvd Apt 701 Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-63380: "Jr James Daniel Liles's bankruptcy, initiated in 2011-12-14 and concluded by 04/04/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Daniel Liles — California, 11-63380


ᐅ Evelyn Lilley, California

Address: 4201 Northwind Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-19744: "The case of Evelyn Lilley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Lilley — California, 10-19744


ᐅ Joyce Lee Lilly, California

Address: 5314 Summer Cypress Dr Bakersfield, CA 93313-5182

Bankruptcy Case 14-13859 Summary: "The bankruptcy filing by Joyce Lee Lilly, undertaken in Jul 31, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Joyce Lee Lilly — California, 14-13859


ᐅ Renee Lilly, California

Address: 1012 1/2 3rd St # A Bakersfield, CA 93304-3016

Brief Overview of Bankruptcy Case 2014-11652: "The case of Renee Lilly in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Lilly — California, 2014-11652


ᐅ Douglas Lawrence Lilly, California

Address: 9901 Riata Ln Bakersfield, CA 93306

Bankruptcy Case 11-62663 Summary: "Douglas Lawrence Lilly's bankruptcy, initiated in 2011-11-22 and concluded by 2012-03-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Lawrence Lilly — California, 11-62663


ᐅ Tony Ray Lilly, California

Address: 5314 Summer Cypress Dr Bakersfield, CA 93313-5182

Snapshot of U.S. Bankruptcy Proceeding Case 14-13859: "The case of Tony Ray Lilly in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Ray Lilly — California, 14-13859


ᐅ Mario Odir Linares, California

Address: 6100 Stockdale Hwy Apt 2 Bakersfield, CA 93309

Bankruptcy Case 12-19466 Overview: "Mario Odir Linares's bankruptcy, initiated in 11/09/2012 and concluded by 2013-02-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Odir Linares — California, 12-19466


ᐅ Francisco A Linares, California

Address: 331 Pacheco Rd Apt 5B Bakersfield, CA 93307

Bankruptcy Case 11-18171 Overview: "In a Chapter 7 bankruptcy case, Francisco A Linares from Bakersfield, CA, saw their proceedings start in Jul 20, 2011 and complete by Nov 9, 2011, involving asset liquidation."
Francisco A Linares — California, 11-18171


ᐅ Victoria Linares, California

Address: 4910 Greenville Ct Bakersfield, CA 93313-2755

Brief Overview of Bankruptcy Case 2014-11969: "The bankruptcy record of Victoria Linares from Bakersfield, CA, shows a Chapter 7 case filed in 2014-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2014."
Victoria Linares — California, 2014-11969


ᐅ Patricia Lind, California

Address: 7704 Whirlaway St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-12672: "The bankruptcy filing by Patricia Lind, undertaken in 03/16/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/24/2010 after liquidating assets."
Patricia Lind — California, 10-12672


ᐅ Darlene M Linder, California

Address: 134 Douglas St Bakersfield, CA 93308-2506

Snapshot of U.S. Bankruptcy Proceeding Case 14-13249: "Darlene M Linder's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.25.2014, led to asset liquidation, with the case closing in 09.29.2014."
Darlene M Linder — California, 14-13249


ᐅ Fred C Linder, California

Address: 12500 Jasmine Ave Bakersfield, CA 93312-3418

Snapshot of U.S. Bankruptcy Proceeding Case 14-13249: "The case of Fred C Linder in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred C Linder — California, 14-13249


ᐅ Gregory Linder, California

Address: 3000 Whisper Oak Way Bakersfield, CA 93311

Bankruptcy Case 10-10036 Summary: "In Bakersfield, CA, Gregory Linder filed for Chapter 7 bankruptcy in 01/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Gregory Linder — California, 10-10036


ᐅ Pamela Lindsay, California

Address: 517 Holtby Rd Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-62408: "Pamela Lindsay's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-10-27, led to asset liquidation, with the case closing in 2011-02-16."
Pamela Lindsay — California, 10-62408


ᐅ Gary Dale Lindsay, California

Address: 5101 Dunsmuir Rd Apt 8 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-14435: "In a Chapter 7 bankruptcy case, Gary Dale Lindsay from Bakersfield, CA, saw their proceedings start in 05/16/2012 and complete by 09.05.2012, involving asset liquidation."
Gary Dale Lindsay — California, 12-14435


ᐅ Julie Dee Lindsey, California

Address: 3012 Chuckwagon St Bakersfield, CA 93312-3301

Brief Overview of Bankruptcy Case 15-13039: "Bakersfield, CA resident Julie Dee Lindsey's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Julie Dee Lindsey — California, 15-13039


ᐅ Carolyn Lindsey, California

Address: 324 Roberts Ln Apt 3 Bakersfield, CA 93308

Bankruptcy Case 10-17162 Overview: "In a Chapter 7 bankruptcy case, Carolyn Lindsey from Bakersfield, CA, saw her proceedings start in June 25, 2010 and complete by 10.15.2010, involving asset liquidation."
Carolyn Lindsey — California, 10-17162


ᐅ Latonja Janel Lindsey, California

Address: 2229 Buena Vista St Apt A Bakersfield, CA 93304-1900

Concise Description of Bankruptcy Case 2014-117057: "The case of Latonja Janel Lindsey in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonja Janel Lindsey — California, 2014-11705


ᐅ Gertha Mae Linear, California

Address: 317 S Hayes St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-637797: "In a Chapter 7 bankruptcy case, Gertha Mae Linear from Bakersfield, CA, saw her proceedings start in 2011-12-28 and complete by Apr 18, 2012, involving asset liquidation."
Gertha Mae Linear — California, 11-63779


ᐅ Cheryl Christine Linegar, California

Address: 4208 Jewett Ave Bakersfield, CA 93301-5975

Bankruptcy Case 14-14160 Summary: "The bankruptcy record of Cheryl Christine Linegar from Bakersfield, CA, shows a Chapter 7 case filed in 08/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Cheryl Christine Linegar — California, 14-14160


ᐅ Juan Infante Lira, California

Address: 9120 S Union Ave Spc 6 Bakersfield, CA 93307-7322

Bankruptcy Case 15-13258 Summary: "The case of Juan Infante Lira in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Infante Lira — California, 15-13258


ᐅ Carol Lisak, California

Address: 5925 Bamboo Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-10867: "Bakersfield, CA resident Carol Lisak's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Carol Lisak — California, 10-10867


ᐅ Daryth Rea Litke, California

Address: 6438 New Dawn Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-16557: "In a Chapter 7 bankruptcy case, Daryth Rea Litke from Bakersfield, CA, saw her proceedings start in 2013-10-04 and complete by January 12, 2014, involving asset liquidation."
Daryth Rea Litke — California, 13-16557


ᐅ Melinda Lee Little, California

Address: 20751 Palm Ave Bakersfield, CA 93314-9138

Bankruptcy Case 15-10352 Summary: "Melinda Lee Little's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2015, led to asset liquidation, with the case closing in 05/01/2015."
Melinda Lee Little — California, 15-10352


ᐅ Timothy Lee Little, California

Address: 20751 Palm Ave Bakersfield, CA 93314-9138

Concise Description of Bankruptcy Case 15-103527: "In Bakersfield, CA, Timothy Lee Little filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-01."
Timothy Lee Little — California, 15-10352


ᐅ Victor D Little, California

Address: 809 Washington Ave Bakersfield, CA 93308-3232

Bankruptcy Case 15-14939 Summary: "In a Chapter 7 bankruptcy case, Victor D Little from Bakersfield, CA, saw his proceedings start in 12.28.2015 and complete by Mar 27, 2016, involving asset liquidation."
Victor D Little — California, 15-14939


ᐅ Eldon Jay Littlefield, California

Address: 7001 Mill Glen Forest Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-14075: "In a Chapter 7 bankruptcy case, Eldon Jay Littlefield from Bakersfield, CA, saw his proceedings start in 2012-05-03 and complete by 2012-08-23, involving asset liquidation."
Eldon Jay Littlefield — California, 12-14075


ᐅ Linda Sue Littlefield, California

Address: 3012 Hidden Oaks Dr Bakersfield, CA 93306

Bankruptcy Case 11-17810 Summary: "In a Chapter 7 bankruptcy case, Linda Sue Littlefield from Bakersfield, CA, saw her proceedings start in 2011-07-11 and complete by October 31, 2011, involving asset liquidation."
Linda Sue Littlefield — California, 11-17810


ᐅ Joseph Edward Littlejohn, California

Address: 4104 Jaspar Ave Bakersfield, CA 93313-3425

Bankruptcy Case 14-12885 Overview: "The bankruptcy record of Joseph Edward Littlejohn from Bakersfield, CA, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2014."
Joseph Edward Littlejohn — California, 14-12885


ᐅ Josephine Nellie Littlejohn, California

Address: 4104 Jaspar Ave Bakersfield, CA 93313-3425

Snapshot of U.S. Bankruptcy Proceeding Case 14-12885: "The case of Josephine Nellie Littlejohn in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Nellie Littlejohn — California, 14-12885


ᐅ Paul Edward Littlejohn, California

Address: 4715 Encore Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-12688: "In Bakersfield, CA, Paul Edward Littlejohn filed for Chapter 7 bankruptcy in Mar 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Paul Edward Littlejohn — California, 11-12688


ᐅ Gary Littles, California

Address: 11608 Clarion River Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-10327: "In Bakersfield, CA, Gary Littles filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Gary Littles — California, 11-10327


ᐅ Antoinette Rachelle Littles, California

Address: 6900 Seapines Dr Unit 7 Bakersfield, CA 93309-4348

Snapshot of U.S. Bankruptcy Proceeding Case 16-11367: "The bankruptcy record of Antoinette Rachelle Littles from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2016."
Antoinette Rachelle Littles — California, 16-11367


ᐅ Yen Ru Liu, California

Address: 600 Hosking Ave Apt 81A Bakersfield, CA 93307-5742

Brief Overview of Bankruptcy Case 8:16-bk-12229-TA: "Yen Ru Liu's bankruptcy, initiated in 05.26.2016 and concluded by August 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yen Ru Liu — California, 8:16-bk-12229-TA


ᐅ Brandon Livingston, California

Address: 4514 Show Horse Dr Bakersfield, CA 93312

Bankruptcy Case 10-16078 Summary: "The bankruptcy record of Brandon Livingston from Bakersfield, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Brandon Livingston — California, 10-16078


ᐅ Vicki Lynn Livingston, California

Address: 4415 Native Dancer Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-164027: "Bakersfield, CA resident Vicki Lynn Livingston's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Vicki Lynn Livingston — California, 13-16402


ᐅ Eugene Edward Lizama, California

Address: 201 Villa Elegante Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-15880: "The case of Eugene Edward Lizama in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Edward Lizama — California, 12-15880


ᐅ Jr Juan M Lizama, California

Address: 3108 Willow Basin Ln Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-19351: "Jr Juan M Lizama's bankruptcy, initiated in Nov 5, 2012 and concluded by 02/13/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan M Lizama — California, 12-19351


ᐅ Lisa Lizarraga, California

Address: 10818 Villa Monterey Dr Bakersfield, CA 93311-9041

Bankruptcy Case 10-60587 Summary: "The bankruptcy record for Lisa Lizarraga from Bakersfield, CA, under Chapter 13, filed in Sep 14, 2010, involved setting up a repayment plan, finalized by 01/27/2014."
Lisa Lizarraga — California, 10-60587


ᐅ Mario Lizarraga, California

Address: 10818 Villa Monterey Dr Bakersfield, CA 93311-9041

Bankruptcy Case 10-60587 Summary: "Mario Lizarraga, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in September 2010, culminating in its successful completion by 01.27.2014."
Mario Lizarraga — California, 10-60587


ᐅ Maria Del Rosar Llanas, California

Address: PO Box 135 Bakersfield, CA 93302

Snapshot of U.S. Bankruptcy Proceeding Case 10-63160: "Bakersfield, CA resident Maria Del Rosar Llanas's 11.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2011."
Maria Del Rosar Llanas — California, 10-63160


ᐅ Josefina Carrillo Llerenas, California

Address: 4212 Mattnick Dr Bakersfield, CA 93313-3914

Bankruptcy Case 15-12801 Summary: "Josefina Carrillo Llerenas's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 16, 2015, led to asset liquidation, with the case closing in October 14, 2015."
Josefina Carrillo Llerenas — California, 15-12801