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 Valerie Ann Mccune, California

Address: 315 Villa Elegante Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 12-161437: "Bakersfield, CA resident Valerie Ann Mccune's Jul 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2012."
Valerie Ann Mccune — California, 12-16143


ᐅ Michael Leon Mccutcheon, California

Address: 111 Circle Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-12228: "Bakersfield, CA resident Michael Leon Mccutcheon's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2012."
Michael Leon Mccutcheon — California, 12-12228


ᐅ Hugh Mcdaid, California

Address: 6304 Pennsylvania Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-124587: "Bakersfield, CA resident Hugh Mcdaid's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Hugh Mcdaid — California, 10-12458


ᐅ Sue E Mcdanel, California

Address: 3902 Glenbrook Ave Apt 2 Bakersfield, CA 93306

Bankruptcy Case 13-10983 Overview: "In a Chapter 7 bankruptcy case, Sue E Mcdanel from Bakersfield, CA, saw her proceedings start in 2013-02-15 and complete by May 26, 2013, involving asset liquidation."
Sue E Mcdanel — California, 13-10983


ᐅ William Mcdanell, California

Address: 7300 Branson Creek Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-18639: "Bakersfield, CA resident William Mcdanell's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
William Mcdanell — California, 10-18639


ᐅ Shairay E Mcdaniel, California

Address: PO Box 40804 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 12-12625: "In Bakersfield, CA, Shairay E Mcdaniel filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-15."
Shairay E Mcdaniel — California, 12-12625


ᐅ Sheila Mcdaniel, California

Address: 1302 Suffolk St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-10528: "In a Chapter 7 bankruptcy case, Sheila Mcdaniel from Bakersfield, CA, saw her proceedings start in January 2013 and complete by 2013-05-08, involving asset liquidation."
Sheila Mcdaniel — California, 13-10528


ᐅ Brian Scott Mcdaniel, California

Address: 805 S Oleander Ave Bakersfield, CA 93304

Bankruptcy Case 11-17472 Overview: "In Bakersfield, CA, Brian Scott Mcdaniel filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Brian Scott Mcdaniel — California, 11-17472


ᐅ Jeannette M Mcdaniels, California

Address: 22601 Baker Rd Bakersfield, CA 93314

Bankruptcy Case 11-60394 Overview: "Bakersfield, CA resident Jeannette M Mcdaniels's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Jeannette M Mcdaniels — California, 11-60394


ᐅ John G Mcdermott, California

Address: 2707 Rio Vista Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-12595: "Bakersfield, CA resident John G Mcdermott's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
John G Mcdermott — California, 13-12595


ᐅ Joshua Eugene Mcdermott, California

Address: 2401 Goldenrod St Apt 125 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-16767: "Joshua Eugene Mcdermott's bankruptcy, initiated in 2012-08-01 and concluded by 2012-11-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Eugene Mcdermott — California, 12-16767


ᐅ Larry Mcdermott, California

Address: 614 Sunset Meadow Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-15066: "In a Chapter 7 bankruptcy case, Larry Mcdermott from Bakersfield, CA, saw his proceedings start in 2010-05-06 and complete by Aug 14, 2010, involving asset liquidation."
Larry Mcdermott — California, 10-15066


ᐅ Kevin Mcdonald, California

Address: 7800 WESTFIELD RD UNIT 66 BAKERSFIELD, CA 93309

Bankruptcy Case 2:10-bk-24006-BB Overview: "Kevin Mcdonald's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2010, led to asset liquidation, with the case closing in July 21, 2010."
Kevin Mcdonald — California, 2:10-bk-24006-BB


ᐅ Kevin Chance Mcdonald, California

Address: 5601 Via Cervano Bakersfield, CA 93312-6657

Brief Overview of Bankruptcy Case 2014-12050: "In a Chapter 7 bankruptcy case, Kevin Chance Mcdonald from Bakersfield, CA, saw his proceedings start in April 21, 2014 and complete by 2014-07-20, involving asset liquidation."
Kevin Chance Mcdonald — California, 2014-12050


ᐅ Joseph Glenn Mcdonald, California

Address: 10311 Paradiso Way Bakersfield, CA 93306-7879

Bankruptcy Case 14-11181 Overview: "The bankruptcy filing by Joseph Glenn Mcdonald, undertaken in March 12, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.10.2014 after liquidating assets."
Joseph Glenn Mcdonald — California, 14-11181


ᐅ Glenn Mcdonald, California

Address: 14811 Dobbs Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-14011: "The case of Glenn Mcdonald in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Mcdonald — California, 10-14011


ᐅ Willie Mcdonald, California

Address: 1020 S St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-626047: "Willie Mcdonald's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 29, 2010, led to asset liquidation, with the case closing in Feb 18, 2011."
Willie Mcdonald — California, 10-62604


ᐅ Jerry Lee Mcdonald, California

Address: 9914 Marco Polo Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-11533: "In a Chapter 7 bankruptcy case, Jerry Lee Mcdonald from Bakersfield, CA, saw their proceedings start in 2011-02-10 and complete by 2011-06-02, involving asset liquidation."
Jerry Lee Mcdonald — California, 11-11533


ᐅ Lori Mcdonald, California

Address: 3700 Century Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-153987: "The bankruptcy filing by Lori Mcdonald, undertaken in May 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 24, 2010 after liquidating assets."
Lori Mcdonald — California, 10-15398


ᐅ Anita Gaye Mcdowell, California

Address: 5509 Mar Grande Dr Bakersfield, CA 93307

Bankruptcy Case 12-15672 Summary: "The bankruptcy record of Anita Gaye Mcdowell from Bakersfield, CA, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Anita Gaye Mcdowell — California, 12-15672


ᐅ Martha Lillian Mcduffey, California

Address: 2221 S Real Rd Apt 156 Bakersfield, CA 93309-5242

Brief Overview of Bankruptcy Case 13-18029: "Martha Lillian Mcduffey's bankruptcy, initiated in Dec 26, 2013 and concluded by Mar 26, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Lillian Mcduffey — California, 13-18029


ᐅ Christine F Mcelwain, California

Address: 309 W Pilot Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-131307: "Bakersfield, CA resident Christine F Mcelwain's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2013."
Christine F Mcelwain — California, 13-13130


ᐅ Todd Mcewen, California

Address: 8809 Sierra Oak Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 09-61056: "In Bakersfield, CA, Todd Mcewen filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Todd Mcewen — California, 09-61056


ᐅ Sandy Ann Mcfarland, California

Address: 2402 Olympic Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-165017: "The bankruptcy record of Sandy Ann Mcfarland from Bakersfield, CA, shows a Chapter 7 case filed in 07/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Sandy Ann Mcfarland — California, 12-16501


ᐅ Chassy L Mcfarland, California

Address: 5051 Ming Ave Apt 62 Bakersfield, CA 93309

Bankruptcy Case 13-13958 Summary: "In a Chapter 7 bankruptcy case, Chassy L Mcfarland from Bakersfield, CA, saw their proceedings start in June 5, 2013 and complete by 2013-09-09, involving asset liquidation."
Chassy L Mcfarland — California, 13-13958


ᐅ Trevor Alan Mcgaha, California

Address: 611 28th St Bakersfield, CA 93301-2558

Bankruptcy Case 9:16-bk-10573-PC Overview: "Bakersfield, CA resident Trevor Alan Mcgaha's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Trevor Alan Mcgaha — California, 9:16-bk-10573-PC


ᐅ Shyanne Lee Mcgee, California

Address: 1116 Doyle St Bakersfield, CA 93308-3527

Brief Overview of Bankruptcy Case 14-10363: "Shyanne Lee Mcgee's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-01-28, led to asset liquidation, with the case closing in 04.28.2014."
Shyanne Lee Mcgee — California, 14-10363


ᐅ Ii Robert Michael Mcgee, California

Address: 3617 Century Dr Bakersfield, CA 93306

Bankruptcy Case 12-16512 Summary: "The case of Ii Robert Michael Mcgee in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Michael Mcgee — California, 12-16512


ᐅ Patrick Ryan Mcgee, California

Address: 7608 Saddleback Dr Bakersfield, CA 93309-1235

Bankruptcy Case 16-10772 Overview: "The case of Patrick Ryan Mcgee in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Ryan Mcgee — California, 16-10772


ᐅ David Alan Mcgee, California

Address: 11516 Reagan Rd Bakersfield, CA 93312-8252

Bankruptcy Case 09-60254 Overview: "David Alan Mcgee's Chapter 13 bankruptcy in Bakersfield, CA started in 10.23.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2013."
David Alan Mcgee — California, 09-60254


ᐅ Diane M Mcgee, California

Address: 5109 La Pinta Maria Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-124847: "In Bakersfield, CA, Diane M Mcgee filed for Chapter 7 bankruptcy in 03.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Diane M Mcgee — California, 12-12484


ᐅ Wendell C Mcgill, California

Address: 11314 Clarion River Dr Bakersfield, CA 93311

Bankruptcy Case 12-16358 Summary: "Bakersfield, CA resident Wendell C Mcgill's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12."
Wendell C Mcgill — California, 12-16358


ᐅ Bryan Mcgill, California

Address: 5608 Krista St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-19990: "The bankruptcy filing by Bryan Mcgill, undertaken in 08.28.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in December 18, 2010 after liquidating assets."
Bryan Mcgill — California, 10-19990


ᐅ Jason Lee Mcgovern, California

Address: 747 Spring Meadow Ct Unit 2 Bakersfield, CA 93308

Bankruptcy Case 13-13639 Summary: "In a Chapter 7 bankruptcy case, Jason Lee Mcgovern from Bakersfield, CA, saw their proceedings start in May 22, 2013 and complete by 08/30/2013, involving asset liquidation."
Jason Lee Mcgovern — California, 13-13639


ᐅ Olivia Mary Rose Mcgowen, California

Address: 6208 Long Valley Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-14072: "In Bakersfield, CA, Olivia Mary Rose Mcgowen filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Olivia Mary Rose Mcgowen — California, 12-14072


ᐅ Charlene E Mcgriff, California

Address: 5000 Pierce Rd Spc 5 Bakersfield, CA 93308

Bankruptcy Case 12-13373 Summary: "The case of Charlene E Mcgriff in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene E Mcgriff — California, 12-13373


ᐅ Phillip Mcguire, California

Address: 11610 Lynepark Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-120517: "Bakersfield, CA resident Phillip Mcguire's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Phillip Mcguire — California, 10-12051


ᐅ Joshua Mchenry, California

Address: 11717 Kenseth St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-62305: "Joshua Mchenry's bankruptcy, initiated in December 18, 2009 and concluded by March 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Mchenry — California, 09-62305


ᐅ Stephen Douglas Mcintire, California

Address: 5418 Headlands Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-159297: "Stephen Douglas Mcintire's bankruptcy, initiated in 08/31/2013 and concluded by December 9, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Douglas Mcintire — California, 13-15929


ᐅ Jeffrey Mcintire, California

Address: 211 Misty Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-17145: "Jeffrey Mcintire's bankruptcy, initiated in 2010-06-24 and concluded by 2010-10-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Mcintire — California, 10-17145


ᐅ Ann Victoria Mckay, California

Address: 3013 Horace Mann Ave Bakersfield, CA 93306-4242

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11750: "In Bakersfield, CA, Ann Victoria Mckay filed for Chapter 7 bankruptcy in Apr 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2014."
Ann Victoria Mckay — California, 2014-11750


ᐅ Patricia Gail Mckenzie, California

Address: 5405 Bussell Rd Bakersfield, CA 93314

Bankruptcy Case 11-16584 Overview: "Patricia Gail Mckenzie's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 8, 2011, led to asset liquidation, with the case closing in 2011-09-28."
Patricia Gail Mckenzie — California, 11-16584


ᐅ Beverly Kay Mckenzie, California

Address: 3216 Colville Ave Bakersfield, CA 93312

Bankruptcy Case 11-10826 Overview: "In a Chapter 7 bankruptcy case, Beverly Kay Mckenzie from Bakersfield, CA, saw her proceedings start in 01.25.2011 and complete by 2011-05-17, involving asset liquidation."
Beverly Kay Mckenzie — California, 11-10826


ᐅ Shelton Terrall Mckenzie, California

Address: 4400 Cyclone Dr Bakersfield, CA 93313

Bankruptcy Case 12-15077 Summary: "In a Chapter 7 bankruptcy case, Shelton Terrall Mckenzie from Bakersfield, CA, saw his proceedings start in 06.04.2012 and complete by September 24, 2012, involving asset liquidation."
Shelton Terrall Mckenzie — California, 12-15077


ᐅ Stacy Mckenzie, California

Address: 4400 Cyclone Dr Bakersfield, CA 93313

Bankruptcy Case 13-12936 Overview: "In Bakersfield, CA, Stacy Mckenzie filed for Chapter 7 bankruptcy in 04.24.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2013."
Stacy Mckenzie — California, 13-12936


ᐅ Laurie Mckinney, California

Address: PO Box 70914 Bakersfield, CA 93387

Bankruptcy Case 10-10236 Summary: "In a Chapter 7 bankruptcy case, Laurie Mckinney from Bakersfield, CA, saw her proceedings start in Jan 12, 2010 and complete by Apr 22, 2010, involving asset liquidation."
Laurie Mckinney — California, 10-10236


ᐅ Karen Ann Mckinzie, California

Address: 2824 Park Way Bakersfield, CA 93304-1023

Snapshot of U.S. Bankruptcy Proceeding Case 16-12020: "The bankruptcy record of Karen Ann Mckinzie from Bakersfield, CA, shows a Chapter 7 case filed in 2016-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Karen Ann Mckinzie — California, 16-12020


ᐅ Stephen Jackson Mckinzie, California

Address: 2824 Park Way Bakersfield, CA 93304-1023

Snapshot of U.S. Bankruptcy Proceeding Case 16-12020: "The bankruptcy record of Stephen Jackson Mckinzie from Bakersfield, CA, shows a Chapter 7 case filed in Jun 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Stephen Jackson Mckinzie — California, 16-12020


ᐅ Kristi Rae Mcknight, California

Address: 8204 Ipswich Way Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-111757: "The case of Kristi Rae Mcknight in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Rae Mcknight — California, 12-11175


ᐅ Carol D Mcknight, California

Address: 3005 Berkshire Rd Bakersfield, CA 93313-4614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13107: "The bankruptcy filing by Carol D Mcknight, undertaken in June 17, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Carol D Mcknight — California, 2014-13107


ᐅ William Lloyd Mclaughlin, California

Address: 5306 Silvergate St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-12229: "In a Chapter 7 bankruptcy case, William Lloyd Mclaughlin from Bakersfield, CA, saw his proceedings start in 2011-02-25 and complete by 2011-06-17, involving asset liquidation."
William Lloyd Mclaughlin — California, 11-12229


ᐅ Larry Keith Mclaughlin, California

Address: 717 46th St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-602397: "In Bakersfield, CA, Larry Keith Mclaughlin filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2012."
Larry Keith Mclaughlin — California, 11-60239


ᐅ Kevin Mark Mclean, California

Address: 3028 Alta Vista Dr Bakersfield, CA 93305

Bankruptcy Case 13-11356 Summary: "Kevin Mark Mclean's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02.28.2013, led to asset liquidation, with the case closing in 2013-06-08."
Kevin Mark Mclean — California, 13-11356


ᐅ Jason David Mcley, California

Address: 11425 Pacific Breeze Ave Bakersfield, CA 93312

Bankruptcy Case 11-10701 Overview: "Jason David Mcley's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2011, led to asset liquidation, with the case closing in May 13, 2011."
Jason David Mcley — California, 11-10701


ᐅ Jeffrey Mcmahan, California

Address: 13312 Birkenfeld Ave Bakersfield, CA 93314

Bankruptcy Case 10-15166 Summary: "The bankruptcy filing by Jeffrey Mcmahan, undertaken in 05.10.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Jeffrey Mcmahan — California, 10-15166


ᐅ Angel Latrice Mcmahan, California

Address: 1830 Kent Dr Bakersfield, CA 93306-3475

Brief Overview of Bankruptcy Case 16-10547: "In a Chapter 7 bankruptcy case, Angel Latrice Mcmahan from Bakersfield, CA, saw her proceedings start in 2016-02-25 and complete by 05/25/2016, involving asset liquidation."
Angel Latrice Mcmahan — California, 16-10547


ᐅ Christopher Eugene Mcmaster, California

Address: 909 Woodrow Ave Bakersfield, CA 93308

Bankruptcy Case 12-10321 Summary: "The bankruptcy record of Christopher Eugene Mcmaster from Bakersfield, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2012."
Christopher Eugene Mcmaster — California, 12-10321


ᐅ Patrick Anthony Mcmillan, California

Address: 3004 Tanforan St Bakersfield, CA 93306-4342

Bankruptcy Case 15-10142 Overview: "Patrick Anthony Mcmillan's bankruptcy, initiated in 01.19.2015 and concluded by Apr 19, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Anthony Mcmillan — California, 15-10142


ᐅ Robert Mcmillan, California

Address: 10822 Whitburn St Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-635367: "The case of Robert Mcmillan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mcmillan — California, 10-63536


ᐅ Kelley Lorraine Mcmillan, California

Address: 3004 Tanforan St Bakersfield, CA 93306-4342

Bankruptcy Case 15-10142 Overview: "Kelley Lorraine Mcmillan's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/19/2015, led to asset liquidation, with the case closing in 04/19/2015."
Kelley Lorraine Mcmillan — California, 15-10142


ᐅ Craig Mcmillian, California

Address: 11806 Jenlee Ave Bakersfield, CA 93312

Bankruptcy Case 09-62211 Summary: "Craig Mcmillian's bankruptcy, initiated in 12/16/2009 and concluded by 03.26.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Mcmillian — California, 09-62211


ᐅ Robert Mcmillion, California

Address: PO Box 71073 Bakersfield, CA 93387

Bankruptcy Case 10-19614 Overview: "Bakersfield, CA resident Robert Mcmillion's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Robert Mcmillion — California, 10-19614


ᐅ Kavin Demasio Mcmillon, California

Address: 9500 Wandering Oak Dr Bakersfield, CA 93311-1683

Brief Overview of Bankruptcy Case 15-13930: "The bankruptcy record of Kavin Demasio Mcmillon from Bakersfield, CA, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Kavin Demasio Mcmillon — California, 15-13930


ᐅ Zenobia Kristy Mcmillon, California

Address: 9500 Wandering Oak Dr Bakersfield, CA 93311-1683

Brief Overview of Bankruptcy Case 15-13930: "The bankruptcy filing by Zenobia Kristy Mcmillon, undertaken in 2015-10-07 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/05/2016 after liquidating assets."
Zenobia Kristy Mcmillon — California, 15-13930


ᐅ Sr Antoine Albert Mcmultry, California

Address: 130 Augusta St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-14586: "Sr Antoine Albert Mcmultry's bankruptcy, initiated in June 2013 and concluded by 10/08/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Antoine Albert Mcmultry — California, 13-14586


ᐅ Jesse Mcmurtrey, California

Address: 1400 Monica St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-634357: "The bankruptcy filing by Jesse Mcmurtrey, undertaken in Nov 19, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets."
Jesse Mcmurtrey — California, 10-63435


ᐅ Logan Warren Mcnair, California

Address: 5400 Planz Rd Apt 29 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-13133: "In a Chapter 7 bankruptcy case, Logan Warren Mcnair from Bakersfield, CA, saw his proceedings start in 2011-03-21 and complete by 07/11/2011, involving asset liquidation."
Logan Warren Mcnair — California, 11-13133


ᐅ Stephen Patrick Mcnally, California

Address: 6616 Vancouver Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-16490: "Stephen Patrick Mcnally's bankruptcy, initiated in 2013-09-30 and concluded by Jan 8, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Patrick Mcnally — California, 13-16490


ᐅ Alexandra Mcnamara, California

Address: 7014 Slickrock Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-13662: "In Bakersfield, CA, Alexandra Mcnamara filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Alexandra Mcnamara — California, 13-13662


ᐅ Amber Mcnamara, California

Address: 9131 Lacroix Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 09-626327: "The case of Amber Mcnamara in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Mcnamara — California, 09-62632


ᐅ Michele Angelina Mcnatt, California

Address: 5604 Cordonata Way Bakersfield, CA 93306-7478

Bankruptcy Case 14-13948 Overview: "The case of Michele Angelina Mcnatt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Angelina Mcnatt — California, 14-13948


ᐅ Matthew Brandon Mcnearney, California

Address: 8514 Eagles Landing Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-11660: "The bankruptcy filing by Matthew Brandon Mcnearney, undertaken in 03.13.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/21/2013 after liquidating assets."
Matthew Brandon Mcnearney — California, 13-11660


ᐅ Kevin Joseph Mcneece, California

Address: 9425 Sonya Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-10307: "In a Chapter 7 bankruptcy case, Kevin Joseph Mcneece from Bakersfield, CA, saw their proceedings start in January 13, 2012 and complete by 05.04.2012, involving asset liquidation."
Kevin Joseph Mcneece — California, 12-10307


ᐅ Diana Gloria Mcneill, California

Address: 2313 Gale Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-14476: "In a Chapter 7 bankruptcy case, Diana Gloria Mcneill from Bakersfield, CA, saw her proceedings start in 2012-05-17 and complete by September 2012, involving asset liquidation."
Diana Gloria Mcneill — California, 12-14476


ᐅ Kimberly Mcneill, California

Address: 1012 Monique Ave Bakersfield, CA 93307

Bankruptcy Case 09-19899 Summary: "In Bakersfield, CA, Kimberly Mcneill filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Kimberly Mcneill — California, 09-19899


ᐅ William Ray Mcnew, California

Address: 6905 Retriever Ct Bakersfield, CA 93309

Bankruptcy Case 11-10508 Overview: "Bakersfield, CA resident William Ray Mcnew's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2011."
William Ray Mcnew — California, 11-10508


ᐅ Ruby Mcninch, California

Address: 2124 Manley Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-15301: "The case of Ruby Mcninch in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Mcninch — California, 10-15301


ᐅ James Hubert Mcphee, California

Address: 4305 Littler Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-60338: "In Bakersfield, CA, James Hubert Mcphee filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2013."
James Hubert Mcphee — California, 12-60338


ᐅ Leslie Diane Mcphee, California

Address: 6317 Declaration Way Bakersfield, CA 93313-2786

Bankruptcy Case 2014-11687 Summary: "In a Chapter 7 bankruptcy case, Leslie Diane Mcphee from Bakersfield, CA, saw her proceedings start in April 3, 2014 and complete by July 2, 2014, involving asset liquidation."
Leslie Diane Mcphee — California, 2014-11687


ᐅ Scott Eugene Mcphee, California

Address: 6317 Declaration Way Bakersfield, CA 93313-2786

Bankruptcy Case 2014-11687 Overview: "Scott Eugene Mcphee's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 3, 2014, led to asset liquidation, with the case closing in July 2, 2014."
Scott Eugene Mcphee — California, 2014-11687


ᐅ Wayne F Mcphetridge, California

Address: 6017 Lori Way Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-11686: "Bakersfield, CA resident Wayne F Mcphetridge's 02/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2011."
Wayne F Mcphetridge — California, 11-11686


ᐅ Jordan Lee Mcquilliams, California

Address: 3401 El Potrero Ln Bakersfield, CA 93304-6316

Bankruptcy Case 15-13530 Overview: "Jordan Lee Mcquilliams's bankruptcy, initiated in September 6, 2015 and concluded by December 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Lee Mcquilliams — California, 15-13530


ᐅ Acasia Irene Mcsperitt, California

Address: 1606 Haldon St Bakersfield, CA 93308-2405

Bankruptcy Case 14-13303 Overview: "Acasia Irene Mcsperitt's bankruptcy, initiated in June 2014 and concluded by 2014-09-25 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Acasia Irene Mcsperitt — California, 14-13303


ᐅ Joshua Randal Mcsperitt, California

Address: 1606 Haldon St Bakersfield, CA 93308-2405

Snapshot of U.S. Bankruptcy Proceeding Case 14-13303: "In Bakersfield, CA, Joshua Randal Mcsperitt filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Joshua Randal Mcsperitt — California, 14-13303


ᐅ Roy F Mcsweeney, California

Address: 14917 Dobbs Ave Bakersfield, CA 93314-5208

Concise Description of Bankruptcy Case 15-130087: "The bankruptcy filing by Roy F Mcsweeney, undertaken in 2015-07-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
Roy F Mcsweeney — California, 15-13008


ᐅ Wendy J Mcsweeney, California

Address: 14917 Dobbs Ave Bakersfield, CA 93314-5208

Bankruptcy Case 15-13008 Overview: "The bankruptcy record of Wendy J Mcsweeney from Bakersfield, CA, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Wendy J Mcsweeney — California, 15-13008


ᐅ Brenda Mcvay, California

Address: 2203 Park Way Bakersfield, CA 93304

Bankruptcy Case 09-61139 Summary: "Brenda Mcvay's bankruptcy, initiated in November 2009 and concluded by 02/24/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Mcvay — California, 09-61139


ᐅ Sherry Darlene Mcwhorter, California

Address: 9413 Midnight Creek Way Bakersfield, CA 93311-4510

Concise Description of Bankruptcy Case 14-109827: "Sherry Darlene Mcwhorter's bankruptcy, initiated in Feb 28, 2014 and concluded by 2014-05-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Darlene Mcwhorter — California, 14-10982


ᐅ Sheri Leanne Mcwilliams, California

Address: 2505 Puder St Bakersfield, CA 93306-4681

Bankruptcy Case 15-13163 Overview: "The bankruptcy filing by Sheri Leanne Mcwilliams, undertaken in Aug 10, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-11-08 after liquidating assets."
Sheri Leanne Mcwilliams — California, 15-13163


ᐅ Stephenie Dyanne Mcwilliams, California

Address: 9415 Thistlewood Ct # A Bakersfield, CA 93312

Bankruptcy Case 13-11993 Summary: "The bankruptcy record of Stephenie Dyanne Mcwilliams from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Stephenie Dyanne Mcwilliams — California, 13-11993


ᐅ Steve Lester Mcwilliams, California

Address: 2505 Puder St Bakersfield, CA 93306-4681

Bankruptcy Case 15-13163 Overview: "The bankruptcy filing by Steve Lester Mcwilliams, undertaken in August 10, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/08/2015 after liquidating assets."
Steve Lester Mcwilliams — California, 15-13163


ᐅ Constance Mead, California

Address: 2113 Harrison Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-64421: "Constance Mead's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 15, 2010, led to asset liquidation, with the case closing in April 6, 2011."
Constance Mead — California, 10-64421


ᐅ Jr Donald Lewis Mead, California

Address: 1205 El Tejon Ave Bakersfield, CA 93308

Bankruptcy Case 13-16873 Overview: "In Bakersfield, CA, Jr Donald Lewis Mead filed for Chapter 7 bankruptcy in 2013-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-30."
Jr Donald Lewis Mead — California, 13-16873


ᐅ Tina Meade, California

Address: 5204 Swaps Ct Bakersfield, CA 93312

Bankruptcy Case 10-18716 Overview: "In Bakersfield, CA, Tina Meade filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2010."
Tina Meade — California, 10-18716


ᐅ Jason Meador, California

Address: 11810 Grecian Laurel Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 09-604097: "Jason Meador's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-27, led to asset liquidation, with the case closing in February 4, 2010."
Jason Meador — California, 09-60409


ᐅ Jimmy C Meadows, California

Address: 503 Arvin St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-15001: "Jimmy C Meadows's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05.31.2012, led to asset liquidation, with the case closing in 09/20/2012."
Jimmy C Meadows — California, 12-15001


ᐅ Robin Rae Mears, California

Address: 2716 Tropical Ave Bakersfield, CA 93313-2230

Bankruptcy Case 14-16025 Summary: "The case of Robin Rae Mears in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Rae Mears — California, 14-16025


ᐅ Fernando Meda, California

Address: 2808 Taft Hwy Spc 3 Bakersfield, CA 93313-9515

Brief Overview of Bankruptcy Case 14-10962: "In Bakersfield, CA, Fernando Meda filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Fernando Meda — California, 14-10962


ᐅ Emeiko Medearis, California

Address: 4901 Pico Ave Bakersfield, CA 93306-3119

Bankruptcy Case 13-18080 Overview: "Emeiko Medearis's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-12-30, led to asset liquidation, with the case closing in 03/30/2014."
Emeiko Medearis — California, 13-18080


ᐅ James Chong Won Medeiros, California

Address: 10814 Arden Villa Dr Bakersfield, CA 93311-9370

Concise Description of Bankruptcy Case 16-105907: "James Chong Won Medeiros's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 29, 2016, led to asset liquidation, with the case closing in 2016-05-29."
James Chong Won Medeiros — California, 16-10590