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 Daniel Lloyd, California

Address: 4171 California Ave Apt 17 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-14879: "The bankruptcy filing by Daniel Lloyd, undertaken in April 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 8, 2010 after liquidating assets."
Daniel Lloyd — California, 10-14879


ᐅ Marilyn Kay Lloyd, California

Address: 4305 Estate St Bakersfield, CA 93313-2633

Bankruptcy Case 14-13875 Overview: "The case of Marilyn Kay Lloyd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Kay Lloyd — California, 14-13875


ᐅ David Eugene Lloyd, California

Address: 4305 Estate St Bakersfield, CA 93313-2633

Brief Overview of Bankruptcy Case 14-13875: "The case of David Eugene Lloyd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eugene Lloyd — California, 14-13875


ᐅ John Dale Lloyd, California

Address: 2929 Cedarwood Dr Bakersfield, CA 93309-5726

Bankruptcy Case 09-18053 Summary: "John Dale Lloyd, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in August 23, 2009, culminating in its successful completion by December 2012."
John Dale Lloyd — California, 09-18053


ᐅ Patrick Yiu Sing Lo, California

Address: 12401 Trinity River Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-10066: "The case of Patrick Yiu Sing Lo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Yiu Sing Lo — California, 13-10066


ᐅ Duab Lo, California

Address: 702 Chimayo St Apt D Bakersfield, CA 93307-7756

Concise Description of Bankruptcy Case 16-118867: "The bankruptcy record of Duab Lo from Bakersfield, CA, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Duab Lo — California, 16-11886


ᐅ Eduardo Roberto Lobaton, California

Address: 12305 High Country Dr Bakersfield, CA 93312

Bankruptcy Case 12-10969 Overview: "Bakersfield, CA resident Eduardo Roberto Lobaton's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-25."
Eduardo Roberto Lobaton — California, 12-10969


ᐅ Joshua Daniel Lobos, California

Address: 1016 Roberts Ln Bakersfield, CA 93308-4504

Bankruptcy Case 16-10666 Overview: "In Bakersfield, CA, Joshua Daniel Lobos filed for Chapter 7 bankruptcy in 03/04/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Joshua Daniel Lobos — California, 16-10666


ᐅ Vanessa Marie Lobos, California

Address: 1016 Roberts Ln Bakersfield, CA 93308-4504

Bankruptcy Case 16-10666 Summary: "The case of Vanessa Marie Lobos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Marie Lobos — California, 16-10666


ᐅ Michael Lochridge, California

Address: 7605 Tanager Ct Bakersfield, CA 93313

Bankruptcy Case 10-17217 Overview: "The case of Michael Lochridge in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lochridge — California, 10-17217


ᐅ David M Lock, California

Address: 3616 Abbott Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-107527: "The bankruptcy record of David M Lock from Bakersfield, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
David M Lock — California, 12-10752


ᐅ Kerry Dean Lock, California

Address: 8013 River Mist Ave Bakersfield, CA 93313-4100

Snapshot of U.S. Bankruptcy Proceeding Case 14-10402: "Kerry Dean Lock's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.29.2014, led to asset liquidation, with the case closing in April 2014."
Kerry Dean Lock — California, 14-10402


ᐅ Ronnie Leo Lock, California

Address: 12025 Davis Cup Dr Bakersfield, CA 93306-9712

Bankruptcy Case 14-14046 Summary: "In Bakersfield, CA, Ronnie Leo Lock filed for Chapter 7 bankruptcy in 2014-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Ronnie Leo Lock — California, 14-14046


ᐅ Sharon Locke, California

Address: 2600 Chandler Ct Apt 3 Bakersfield, CA 93309

Bankruptcy Case 10-62983 Overview: "The case of Sharon Locke in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Locke — California, 10-62983


ᐅ Lecretia S Lockett, California

Address: 2228 S Real Rd Apt 115 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-119887: "The bankruptcy filing by Lecretia S Lockett, undertaken in Mar 6, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.26.2012 after liquidating assets."
Lecretia S Lockett — California, 12-11988


ᐅ Angela Lockhart, California

Address: 2516 El Portal Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-11373: "In Bakersfield, CA, Angela Lockhart filed for Chapter 7 bankruptcy in Feb 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2010."
Angela Lockhart — California, 10-11373


ᐅ Richard Lodermeier, California

Address: 8213 Seven Hills Dr Bakersfield, CA 93312

Bankruptcy Case 10-13315 Summary: "The bankruptcy record of Richard Lodermeier from Bakersfield, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
Richard Lodermeier — California, 10-13315


ᐅ Jose Loera, California

Address: 10605 Rose River Falls Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-18991: "The bankruptcy record of Jose Loera from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2010."
Jose Loera — California, 10-18991


ᐅ William F Loftin, California

Address: 2551 La Siesta Dr Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-16313: "In a Chapter 7 bankruptcy case, William F Loftin from Bakersfield, CA, saw their proceedings start in 09.23.2013 and complete by 01/01/2014, involving asset liquidation."
William F Loftin — California, 13-16313


ᐅ Kami Logan, California

Address: 5405 Pacer Valley Ct Bakersfield, CA 93313

Bankruptcy Case 10-15395 Summary: "In a Chapter 7 bankruptcy case, Kami Logan from Bakersfield, CA, saw her proceedings start in 2010-05-16 and complete by 08.24.2010, involving asset liquidation."
Kami Logan — California, 10-15395


ᐅ Leif Jason Logan, California

Address: 1410 Hadar Rd Bakersfield, CA 93307-7241

Concise Description of Bankruptcy Case 14-128757: "Leif Jason Logan's bankruptcy, initiated in 2014-05-31 and concluded by 09.29.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leif Jason Logan — California, 14-12875


ᐅ Levi Logan, California

Address: 6005 Golden Sunset Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-626047: "The bankruptcy record of Levi Logan from Bakersfield, CA, shows a Chapter 7 case filed in December 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-03."
Levi Logan — California, 09-62604


ᐅ Chris Logsdon, California

Address: 12325 Sundance Canyon Dr Bakersfield, CA 93312-5674

Snapshot of U.S. Bankruptcy Proceeding Case 15-10070: "The bankruptcy filing by Chris Logsdon, undertaken in January 12, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Chris Logsdon — California, 15-10070


ᐅ Laura Louise Loke, California

Address: 6804 Jennifer St Bakersfield, CA 93308

Bankruptcy Case 13-14635 Summary: "Laura Louise Loke's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 1, 2013, led to asset liquidation, with the case closing in 2013-10-09."
Laura Louise Loke — California, 13-14635


ᐅ Tamaris L Loman, California

Address: 317 Nita Ln Bakersfield, CA 93308-4649

Concise Description of Bankruptcy Case 14-152507: "Bakersfield, CA resident Tamaris L Loman's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2015."
Tamaris L Loman — California, 14-15250


ᐅ Edward Anthony Lomas, California

Address: 1905 Custer Ave Bakersfield, CA 93304-5011

Bankruptcy Case 15-11023 Overview: "The bankruptcy record of Edward Anthony Lomas from Bakersfield, CA, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
Edward Anthony Lomas — California, 15-11023


ᐅ Helen Lomas, California

Address: 6001 Country View Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-605567: "The bankruptcy filing by Helen Lomas, undertaken in October 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets."
Helen Lomas — California, 09-60556


ᐅ Carl Lomax, California

Address: 2705 Granite Ridge Pl Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-11966: "In a Chapter 7 bankruptcy case, Carl Lomax from Bakersfield, CA, saw their proceedings start in 2010-02-26 and complete by 2010-06-06, involving asset liquidation."
Carl Lomax — California, 10-11966


ᐅ Cesar Rodrigo Lomeli, California

Address: 3815 Columbus St Apt 16 Bakersfield, CA 93306-2166

Snapshot of U.S. Bankruptcy Proceeding Case 16-11143: "The bankruptcy filing by Cesar Rodrigo Lomeli, undertaken in 2016-04-05 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Cesar Rodrigo Lomeli — California, 16-11143


ᐅ Juan Lomeli, California

Address: 5317 Marina Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-60649: "The bankruptcy filing by Juan Lomeli, undertaken in September 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Juan Lomeli — California, 10-60649


ᐅ Bob Gene Long, California

Address: 2881 N Inyo St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 12-10100: "Bob Gene Long's bankruptcy, initiated in January 2012 and concluded by 2012-04-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Gene Long — California, 12-10100


ᐅ Jeffrey Lee Long, California

Address: 6900 Valleyview Dr Apt 115 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-16056: "In Bakersfield, CA, Jeffrey Lee Long filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2011."
Jeffrey Lee Long — California, 11-16056


ᐅ Melissa Long, California

Address: 9939 Aim Ave Bakersfield, CA 93307

Bankruptcy Case 09-60801 Overview: "In a Chapter 7 bankruptcy case, Melissa Long from Bakersfield, CA, saw her proceedings start in November 2009 and complete by Feb 12, 2010, involving asset liquidation."
Melissa Long — California, 09-60801


ᐅ Robert Long, California

Address: 11916 Palm Ave Bakersfield, CA 93312

Bankruptcy Case 10-18771 Summary: "The bankruptcy filing by Robert Long, undertaken in July 31, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Robert Long — California, 10-18771


ᐅ Brandon Jason Long, California

Address: 14502 Huckleberry Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-150407: "The bankruptcy record of Brandon Jason Long from Bakersfield, CA, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Brandon Jason Long — California, 12-15040


ᐅ Brian Martin Long, California

Address: 13706 Reserve Ct Bakersfield, CA 93314

Bankruptcy Case 13-11212 Summary: "The bankruptcy filing by Brian Martin Long, undertaken in 2013-02-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Brian Martin Long — California, 13-11212


ᐅ Jaclyn Long, California

Address: 3213 Hollins St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-185097: "Bakersfield, CA resident Jaclyn Long's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2011."
Jaclyn Long — California, 11-18509


ᐅ Curtis Wayne Long, California

Address: 4109 Cyclone Dr Bakersfield, CA 93313

Bankruptcy Case 12-14073 Overview: "The bankruptcy record of Curtis Wayne Long from Bakersfield, CA, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Curtis Wayne Long — California, 12-14073


ᐅ Steve Long, California

Address: 8401 Tamworth St Bakersfield, CA 93313

Bankruptcy Case 10-10411 Overview: "The bankruptcy record of Steve Long from Bakersfield, CA, shows a Chapter 7 case filed in 01.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010."
Steve Long — California, 10-10411


ᐅ Glenn Long, California

Address: 2318 Barnett St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-63185: "Glenn Long's bankruptcy, initiated in 11.13.2010 and concluded by March 5, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Long — California, 10-63185


ᐅ Steven Seth Long, California

Address: 6204 Beau Monde Ct Bakersfield, CA 93309

Bankruptcy Case 13-11292 Overview: "The bankruptcy record of Steven Seth Long from Bakersfield, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Steven Seth Long — California, 13-11292


ᐅ Troy Lynn Long, California

Address: 3424 Harmony Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-19753: "Bakersfield, CA resident Troy Lynn Long's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2010."
Troy Lynn Long — California, 09-19753


ᐅ David Charles Long, California

Address: 9308 Totem Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-158167: "In Bakersfield, CA, David Charles Long filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2011."
David Charles Long — California, 11-15816


ᐅ Beryl Long, California

Address: 12605 Colorado Ave Bakersfield, CA 93312

Bankruptcy Case 10-10420 Summary: "Bakersfield, CA resident Beryl Long's 01.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Beryl Long — California, 10-10420


ᐅ Cynthia Longwith, California

Address: 3508 Strawberry Meadow Ct Bakersfield, CA 93313

Bankruptcy Case 10-19978 Summary: "The bankruptcy record of Cynthia Longwith from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Cynthia Longwith — California, 10-19978


ᐅ Winfred Jonathan Longwith, California

Address: 619 Spring Meadow Ct Unit 1 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-13872: "Winfred Jonathan Longwith's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/28/2012, led to asset liquidation, with the case closing in 2012-08-18."
Winfred Jonathan Longwith — California, 12-13872


ᐅ Sammy F Loo, California

Address: 1400 Vale St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-11259: "Sammy F Loo's bankruptcy, initiated in 2011-02-02 and concluded by 2011-05-25 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy F Loo — California, 11-11259


ᐅ Patti Jo Loomis, California

Address: 3204 La Costa St Bakersfield, CA 93306-2306

Bankruptcy Case 14-11255 Overview: "Patti Jo Loomis's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 14, 2014, led to asset liquidation, with the case closing in 06.12.2014."
Patti Jo Loomis — California, 14-11255


ᐅ David Dewitt Loomis, California

Address: 4012 Teal St Bakersfield, CA 93304

Bankruptcy Case 13-11646 Summary: "The bankruptcy record of David Dewitt Loomis from Bakersfield, CA, shows a Chapter 7 case filed in 03.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2013."
David Dewitt Loomis — California, 13-11646


ᐅ Cuca Lopes, California

Address: PO Box 1380 Bakersfield, CA 93302-1380

Bankruptcy Case 2014-12097 Overview: "The bankruptcy filing by Cuca Lopes, undertaken in 04/23/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Cuca Lopes — California, 2014-12097


ᐅ Joe Antonio Lopeteguy, California

Address: 2813 Karla St Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-11167: "In a Chapter 7 bankruptcy case, Joe Antonio Lopeteguy from Bakersfield, CA, saw their proceedings start in January 31, 2011 and complete by May 23, 2011, involving asset liquidation."
Joe Antonio Lopeteguy — California, 11-11167


ᐅ Antonio Lopez, California

Address: 4201 Player Ct Bakersfield, CA 93306-3294

Concise Description of Bankruptcy Case 10-167857: "In their Chapter 13 bankruptcy case filed in June 17, 2010, Bakersfield, CA's Antonio Lopez agreed to a debt repayment plan, which was successfully completed by 01/27/2014."
Antonio Lopez — California, 10-16785


ᐅ De Cabrera Claudia Lopez, California

Address: 3518 Tony St Bakersfield, CA 93306-6436

Bankruptcy Case 15-12931 Summary: "In a Chapter 7 bankruptcy case, De Cabrera Claudia Lopez from Bakersfield, CA, saw her proceedings start in 07/24/2015 and complete by 10/22/2015, involving asset liquidation."
De Cabrera Claudia Lopez — California, 15-12931


ᐅ Hugo Lopez, California

Address: 2133 Oregon St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 09-62461: "The bankruptcy record of Hugo Lopez from Bakersfield, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-01."
Hugo Lopez — California, 09-62461


ᐅ Carmen Lopez, California

Address: 5521 Cherry Creek Ln Bakersfield, CA 93314

Bankruptcy Case 11-63080 Overview: "In a Chapter 7 bankruptcy case, Carmen Lopez from Bakersfield, CA, saw their proceedings start in December 5, 2011 and complete by March 26, 2012, involving asset liquidation."
Carmen Lopez — California, 11-63080


ᐅ Fermin Lopez, California

Address: 2906 Caliente St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-643107: "Bakersfield, CA resident Fermin Lopez's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2011."
Fermin Lopez — California, 10-64310


ᐅ John Damian Lopez, California

Address: 5800 Kingsland Ave Bakersfield, CA 93306

Bankruptcy Case 13-14141 Overview: "Bakersfield, CA resident John Damian Lopez's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2013."
John Damian Lopez — California, 13-14141


ᐅ Jr Robert A Lopez, California

Address: 2600 Chandler Ct Apt 38 Bakersfield, CA 93309

Bankruptcy Case 11-13206 Overview: "In a Chapter 7 bankruptcy case, Jr Robert A Lopez from Bakersfield, CA, saw their proceedings start in 2011-03-22 and complete by 2011-07-12, involving asset liquidation."
Jr Robert A Lopez — California, 11-13206


ᐅ Joshua Adam Lopez, California

Address: 2905 Haley St Bakersfield, CA 93305-2115

Concise Description of Bankruptcy Case 2014-122377: "In Bakersfield, CA, Joshua Adam Lopez filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Joshua Adam Lopez — California, 2014-12237


ᐅ Alma Alicia Lopez, California

Address: 3519 Big Trail Ave Bakersfield, CA 93313-5072

Concise Description of Bankruptcy Case 15-103137: "The bankruptcy record of Alma Alicia Lopez from Bakersfield, CA, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Alma Alicia Lopez — California, 15-10313


ᐅ Andriano Maria R Lopez, California

Address: 205A Quailridge Rd Bakersfield, CA 93309-1276

Brief Overview of Bankruptcy Case 16-11148: "Andriano Maria R Lopez's bankruptcy, initiated in April 5, 2016 and concluded by July 4, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andriano Maria R Lopez — California, 16-11148


ᐅ Ahmet Lopez, California

Address: 13300 Carpaccio Ln Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-123497: "Ahmet Lopez's bankruptcy, initiated in 2010-03-08 and concluded by 06.16.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmet Lopez — California, 10-12349


ᐅ Elizabeth A Lopez, California

Address: 715 Woodrow Ave Bakersfield, CA 93308

Bankruptcy Case 13-10946 Overview: "In Bakersfield, CA, Elizabeth A Lopez filed for Chapter 7 bankruptcy in 02/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2013."
Elizabeth A Lopez — California, 13-10946


ᐅ Johnny Domingo Lopez, California

Address: 2903 Agnew Meadows Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-166937: "In Bakersfield, CA, Johnny Domingo Lopez filed for Chapter 7 bankruptcy in June 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30."
Johnny Domingo Lopez — California, 11-16693


ᐅ Gloria Elizabeth Lopez, California

Address: 7015 Firebaugh St Bakersfield, CA 93313-4951

Concise Description of Bankruptcy Case 14-140427: "In Bakersfield, CA, Gloria Elizabeth Lopez filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Gloria Elizabeth Lopez — California, 14-14042


ᐅ Daniel Junior Lopez, California

Address: 9201 E Wilson Rd Bakersfield, CA 93307

Bankruptcy Case 10-10069 Summary: "The case of Daniel Junior Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Junior Lopez — California, 10-10069


ᐅ Flavio Lopez, California

Address: 1710 Benton St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-632047: "Bakersfield, CA resident Flavio Lopez's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Flavio Lopez — California, 10-63204


ᐅ Esteban Alvarez Lopez, California

Address: 1801 William F Halsey Ave Apt 1 Bakersfield, CA 93304-7384

Brief Overview of Bankruptcy Case 14-15633: "Bakersfield, CA resident Esteban Alvarez Lopez's Nov 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Esteban Alvarez Lopez — California, 14-15633


ᐅ Jorge Lopez, California

Address: 13417 Induran Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-133767: "In Bakersfield, CA, Jorge Lopez filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jorge Lopez — California, 11-13376


ᐅ Albert Lee Lopez, California

Address: 11008 Cactus Valley Dr Bakersfield, CA 93311-9105

Snapshot of U.S. Bankruptcy Proceeding Case 15-12159: "In Bakersfield, CA, Albert Lee Lopez filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Albert Lee Lopez — California, 15-12159


ᐅ Eloise Gonzalez Lopez, California

Address: 3801 Ashe Rd Bakersfield, CA 93309-8727

Bankruptcy Case 15-11274 Overview: "Eloise Gonzalez Lopez's bankruptcy, initiated in 2015-03-31 and concluded by 06.29.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eloise Gonzalez Lopez — California, 15-11274


ᐅ Ester Lopez, California

Address: 11518 Valletta Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-60508: "Bakersfield, CA resident Ester Lopez's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Ester Lopez — California, 12-60508


ᐅ Garcia Maria Lucero Lopez, California

Address: 6351 Akers Rd Spc 33 Bakersfield, CA 93313-3517

Bankruptcy Case 16-11022 Overview: "Garcia Maria Lucero Lopez's bankruptcy, initiated in 03.28.2016 and concluded by 06.26.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Maria Lucero Lopez — California, 16-11022


ᐅ Jr Cornelio N Lopez, California

Address: 6809 Cabin Creek Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-15541: "The bankruptcy record of Jr Cornelio N Lopez from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Jr Cornelio N Lopez — California, 13-15541


ᐅ Janie Lopez, California

Address: 22519 Copus Rd Bakersfield, CA 93311

Bankruptcy Case 11-12649 Summary: "The case of Janie Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Lopez — California, 11-12649


ᐅ Daniel Lopez, California

Address: 6313 Lost Peak Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-64317: "The case of Daniel Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lopez — California, 10-64317


ᐅ Jr David Lopez, California

Address: 253 STINE RD APT 10 BAKERSFIELD, CA 93309

Concise Description of Bankruptcy Case 2:10-bk-24956-ER7: "In Bakersfield, CA, Jr David Lopez filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Jr David Lopez — California, 2:10-bk-24956-ER


ᐅ Alberto Lopez, California

Address: 1100 Mondavi Way Bakersfield, CA 93312-4346

Brief Overview of Bankruptcy Case 16-11921: "The bankruptcy filing by Alberto Lopez, undertaken in 2016-05-27 in Bakersfield, CA under Chapter 7, concluded with discharge in August 25, 2016 after liquidating assets."
Alberto Lopez — California, 16-11921


ᐅ Gearld Jerry Lopez, California

Address: 1303 Eureka St Bakersfield, CA 93305-5318

Concise Description of Bankruptcy Case 2014-119177: "The case of Gearld Jerry Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gearld Jerry Lopez — California, 2014-11917


ᐅ Irma Lopez, California

Address: 6219 Parsons Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 09-61614: "Irma Lopez's bankruptcy, initiated in 2009-11-27 and concluded by 03/07/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Lopez — California, 09-61614


ᐅ Jr Enrique Lopez, California

Address: 13333 Boyd Lake Dr Bakersfield, CA 93314

Bankruptcy Case 11-17751 Summary: "In a Chapter 7 bankruptcy case, Jr Enrique Lopez from Bakersfield, CA, saw his proceedings start in 07.08.2011 and complete by Oct 4, 2011, involving asset liquidation."
Jr Enrique Lopez — California, 11-17751


ᐅ Bernice Lorraine Lopez, California

Address: 3000 S Chester Ave Spc 91 Bakersfield, CA 93304

Bankruptcy Case 12-18996 Overview: "Bakersfield, CA resident Bernice Lorraine Lopez's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2013."
Bernice Lorraine Lopez — California, 12-18996


ᐅ Francisco Lopez, California

Address: 5510 Stillwater Dr Bakersfield, CA 93313

Bankruptcy Case 10-11559 Overview: "In a Chapter 7 bankruptcy case, Francisco Lopez from Bakersfield, CA, saw their proceedings start in February 17, 2010 and complete by 05.28.2010, involving asset liquidation."
Francisco Lopez — California, 10-11559


ᐅ Juan Lopez, California

Address: 4800 Redbank Rd Bakersfield, CA 93307-3129

Brief Overview of Bankruptcy Case 16-11196: "Juan Lopez's bankruptcy, initiated in Apr 9, 2016 and concluded by 07/08/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Lopez — California, 16-11196


ᐅ Carlos Bacilio Lopez, California

Address: PO Box 41526 Bakersfield, CA 93384

Bankruptcy Case 11-63349 Overview: "Carlos Bacilio Lopez's bankruptcy, initiated in Dec 13, 2011 and concluded by April 3, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Bacilio Lopez — California, 11-63349


ᐅ Isaac Lopez, California

Address: PO Box 12127 Bakersfield, CA 93389

Concise Description of Bankruptcy Case 10-144027: "The case of Isaac Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Lopez — California, 10-14402


ᐅ Arturo Lopez, California

Address: 12609 Trafalgar Square Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-112437: "In a Chapter 7 bankruptcy case, Arturo Lopez from Bakersfield, CA, saw his proceedings start in Feb 9, 2010 and complete by 05/20/2010, involving asset liquidation."
Arturo Lopez — California, 10-11243


ᐅ Gregorio Lopez, California

Address: 728 Jefferson St Bakersfield, CA 93305

Bankruptcy Case 10-60877 Summary: "In a Chapter 7 bankruptcy case, Gregorio Lopez from Bakersfield, CA, saw his proceedings start in 09.21.2010 and complete by January 11, 2011, involving asset liquidation."
Gregorio Lopez — California, 10-60877


ᐅ Gregory Joseph Lopez, California

Address: 5623 Wilson Rd # B Bakersfield, CA 93309

Bankruptcy Case 09-19519 Summary: "The case of Gregory Joseph Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Joseph Lopez — California, 09-19519


ᐅ Jose Lopez, California

Address: 11704 Darlington Ave Bakersfield, CA 93312

Bankruptcy Case 10-12484 Overview: "Jose Lopez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.11.2010, led to asset liquidation, with the case closing in June 2010."
Jose Lopez — California, 10-12484


ᐅ Ana M Lopez, California

Address: 6705 Columbia Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-168717: "The case of Ana M Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana M Lopez — California, 13-16871


ᐅ Carlos Lopez, California

Address: 2414 Basque Hills Dr Bakersfield, CA 93313-2212

Bankruptcy Case 2014-11809 Summary: "The case of Carlos Lopez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Lopez — California, 2014-11809


ᐅ Guerrero J Cruz Lopez, California

Address: 7123 Benjie Way Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-12823: "Guerrero J Cruz Lopez's bankruptcy, initiated in 03/11/2011 and concluded by 2011-07-01 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guerrero J Cruz Lopez — California, 11-12823


ᐅ Antoinette Lopez, California

Address: 8004 Latham Ct Apt B Bakersfield, CA 93306

Bankruptcy Case 10-60199 Overview: "The bankruptcy record of Antoinette Lopez from Bakersfield, CA, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Antoinette Lopez — California, 10-60199


ᐅ Jeff Lopez, California

Address: 3109 Heisey St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-125367: "In Bakersfield, CA, Jeff Lopez filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Jeff Lopez — California, 10-12536


ᐅ Eric Lopez, California

Address: 6909 Autumn Ridge Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-608587: "Eric Lopez's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 21, 2010, led to asset liquidation, with the case closing in January 11, 2011."
Eric Lopez — California, 10-60858


ᐅ Josefina Lopez, California

Address: 101 Tyree Toliver St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-17823: "The bankruptcy record of Josefina Lopez from Bakersfield, CA, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2014."
Josefina Lopez — California, 13-17823


ᐅ Cuevas Agustin A Lopez, California

Address: 1721 Bernard St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 12-10582: "The bankruptcy record of Cuevas Agustin A Lopez from Bakersfield, CA, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Cuevas Agustin A Lopez — California, 12-10582


ᐅ Anais Lopez, California

Address: 2905 Haley St Bakersfield, CA 93305-2115

Snapshot of U.S. Bankruptcy Proceeding Case 14-12237: "The bankruptcy record of Anais Lopez from Bakersfield, CA, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2014."
Anais Lopez — California, 14-12237


ᐅ Joel M Lopez, California

Address: 10905 Rancho Cordova St Bakersfield, CA 93311

Bankruptcy Case 12-16605 Summary: "In a Chapter 7 bankruptcy case, Joel M Lopez from Bakersfield, CA, saw their proceedings start in 07.30.2012 and complete by 2012-11-19, involving asset liquidation."
Joel M Lopez — California, 12-16605