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 De Fernandez Maria L Molina, California

Address: 2501 Bernice Dr Bakersfield, CA 93304

Bankruptcy Case 11-16950 Summary: "In Bakersfield, CA, De Fernandez Maria L Molina filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2011."
De Fernandez Maria L Molina — California, 11-16950


ᐅ Martin J Molina, California

Address: 2416 Berkshire Rd Bakersfield, CA 93313-2218

Brief Overview of Bankruptcy Case 14-15246: "Martin J Molina's bankruptcy, initiated in October 2014 and concluded by 2015-01-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Molina — California, 14-15246


ᐅ Hernandez Shristian Alexander Molina, California

Address: 5902 Alagon St Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-14567: "The case of Hernandez Shristian Alexander Molina in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Shristian Alexander Molina — California, 12-14567


ᐅ Bonilla Lizzeth Molina, California

Address: 2232 Potomac Ave Bakersfield, CA 93307

Bankruptcy Case 10-18573 Summary: "The bankruptcy filing by Bonilla Lizzeth Molina, undertaken in Jul 29, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in November 4, 2010 after liquidating assets."
Bonilla Lizzeth Molina — California, 10-18573


ᐅ Telvis Molina, California

Address: 2501 Tricia Ct Unit A Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-63266: "Telvis Molina's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2010, led to asset liquidation, with the case closing in 03.08.2011."
Telvis Molina — California, 10-63266


ᐅ Christina Molina, California

Address: 2416 Berkshire Rd Bakersfield, CA 93313-2218

Bankruptcy Case 14-15246 Overview: "The case of Christina Molina in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Molina — California, 14-15246


ᐅ Adrian A Molinar, California

Address: 4600 Bergquist Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-622447: "The bankruptcy filing by Adrian A Molinar, undertaken in 2011-11-10 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 1, 2012 after liquidating assets."
Adrian A Molinar — California, 11-62244


ᐅ Thomas Michael Moloney, California

Address: 2301 Macau St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-12426-j7: "In Bakersfield, CA, Thomas Michael Moloney filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Thomas Michael Moloney — California, 11-12426-j7


ᐅ Enrique Monarez, California

Address: 1319 Oregon St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-61912: "Enrique Monarez's bankruptcy, initiated in October 15, 2010 and concluded by 02/04/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Monarez — California, 10-61912


ᐅ Maria Rocro Monarez, California

Address: 1319 Oregon St Bakersfield, CA 93305-4733

Snapshot of U.S. Bankruptcy Proceeding Case 14-13307: "The bankruptcy record of Maria Rocro Monarez from Bakersfield, CA, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2014."
Maria Rocro Monarez — California, 14-13307


ᐅ Dorothy Monarrez, California

Address: 808 Caylor St Bakersfield, CA 93304

Bankruptcy Case 10-19212 Summary: "The bankruptcy record of Dorothy Monarrez from Bakersfield, CA, shows a Chapter 7 case filed in Aug 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Dorothy Monarrez — California, 10-19212


ᐅ Francisco Monarrez, California

Address: 5961 Weedpatch Hwy Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-62556: "In Bakersfield, CA, Francisco Monarrez filed for Chapter 7 bankruptcy in Nov 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2012."
Francisco Monarrez — California, 11-62556


ᐅ Sonya Monarrez, California

Address: 3201 Fortier St Bakersfield, CA 93306

Bankruptcy Case 11-62856 Overview: "Bakersfield, CA resident Sonya Monarrez's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2012."
Sonya Monarrez — California, 11-62856


ᐅ Karen Celenia Moncada, California

Address: PO Box 41493 Bakersfield, CA 93384-1493

Bankruptcy Case 15-12179 Summary: "Karen Celenia Moncada's bankruptcy, initiated in 05.29.2015 and concluded by 08/27/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Celenia Moncada — California, 15-12179


ᐅ Raul Moncada, California

Address: 2101 Greenwood Dr Bakersfield, CA 93306

Bankruptcy Case 09-19946 Overview: "Bakersfield, CA resident Raul Moncada's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2010."
Raul Moncada — California, 09-19946


ᐅ Rene Moncada, California

Address: 8213 Fillmore Ave Bakersfield, CA 93306-6103

Concise Description of Bankruptcy Case 14-138787: "The case of Rene Moncada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Moncada — California, 14-13878


ᐅ Rossman Moncada, California

Address: 3507 Kathy Suzanne Way Bakersfield, CA 93313

Bankruptcy Case 13-14883 Summary: "Bakersfield, CA resident Rossman Moncada's July 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2013."
Rossman Moncada — California, 13-14883


ᐅ Fanny Mondragon, California

Address: 2808 Grand Haven Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-198277: "Fanny Mondragon's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 2011, led to asset liquidation, with the case closing in 12.21.2011."
Fanny Mondragon — California, 11-19827


ᐅ Floricel Mondragon, California

Address: 2726 Gosford Rd Apt C Bakersfield, CA 93309-8861

Concise Description of Bankruptcy Case 15-107187: "Floricel Mondragon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/27/2015, led to asset liquidation, with the case closing in 05.28.2015."
Floricel Mondragon — California, 15-10718


ᐅ Jr Hernando Mondragon, California

Address: 12306 Valentano Ave Bakersfield, CA 93312

Bankruptcy Case 11-11377 Overview: "In Bakersfield, CA, Jr Hernando Mondragon filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Jr Hernando Mondragon — California, 11-11377


ᐅ John Monize, California

Address: 75 Eagle Ln Bakersfield, CA 93308

Bankruptcy Case 10-61411 Overview: "In Bakersfield, CA, John Monize filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
John Monize — California, 10-61411


ᐅ Jr Clemeth Monks, California

Address: 6077 Coffee Rd Ste 4 PMB 174 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-63730: "Jr Clemeth Monks's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/30/2010, led to asset liquidation, with the case closing in 2011-03-22."
Jr Clemeth Monks — California, 10-63730


ᐅ Amanda Lynn Monroe, California

Address: 3500 Via Iglesia Bakersfield, CA 93311-2754

Bankruptcy Case 15-10965 Overview: "Amanda Lynn Monroe's bankruptcy, initiated in 2015-03-13 and concluded by Jun 11, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lynn Monroe — California, 15-10965


ᐅ Scott Jay Monroe, California

Address: 507 Real Rd Bakersfield, CA 93309

Bankruptcy Case 13-13866 Overview: "In Bakersfield, CA, Scott Jay Monroe filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2013."
Scott Jay Monroe — California, 13-13866


ᐅ Jason Bailey Monroe, California

Address: 3500 Via Iglesia Bakersfield, CA 93311-2754

Bankruptcy Case 15-10965 Overview: "In a Chapter 7 bankruptcy case, Jason Bailey Monroe from Bakersfield, CA, saw her proceedings start in 03.13.2015 and complete by 06.11.2015, involving asset liquidation."
Jason Bailey Monroe — California, 15-10965


ᐅ Jason L Monroe, California

Address: 2900 Sunview Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-11140: "The bankruptcy record of Jason L Monroe from Bakersfield, CA, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013."
Jason L Monroe — California, 13-11140


ᐅ Juan C Monsevais, California

Address: 15331 Screaming Eagle Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 09-19530: "The case of Juan C Monsevais in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Monsevais — California, 09-19530


ᐅ Roy Monsibais, California

Address: 6001 Phyllis St Bakersfield, CA 93313

Bankruptcy Case 11-18009 Overview: "In a Chapter 7 bankruptcy case, Roy Monsibais from Bakersfield, CA, saw their proceedings start in Jul 16, 2011 and complete by 2011-11-05, involving asset liquidation."
Roy Monsibais — California, 11-18009


ᐅ Trina Mercedes Monsibais, California

Address: 1613 Los Robles Dr Bakersfield, CA 93306-4152

Brief Overview of Bankruptcy Case 15-10317: "In a Chapter 7 bankruptcy case, Trina Mercedes Monsibais from Bakersfield, CA, saw her proceedings start in 2015-01-30 and complete by April 2015, involving asset liquidation."
Trina Mercedes Monsibais — California, 15-10317


ᐅ Mindi Ann Montague, California

Address: 4300 Mccray St Apt B Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-14545: "The bankruptcy record of Mindi Ann Montague from Bakersfield, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Mindi Ann Montague — California, 13-14545


ᐅ Doris Montanez, California

Address: 505 E 19th St Bakersfield, CA 93305

Bankruptcy Case 10-18726 Overview: "Doris Montanez's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-19 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Montanez — California, 10-18726


ᐅ Teofilo Montanez, California

Address: 528 Bryant St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-12282: "Teofilo Montanez's bankruptcy, initiated in 02.28.2011 and concluded by Jun 20, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teofilo Montanez — California, 11-12282


ᐅ Wendy Montanio, California

Address: 14822 Redwood Springs Dr Bakersfield, CA 93314

Bankruptcy Case 09-61340 Summary: "The bankruptcy record of Wendy Montanio from Bakersfield, CA, shows a Chapter 7 case filed in November 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2010."
Wendy Montanio — California, 09-61340


ᐅ Jr Cayetano H Montano, California

Address: 2613 Valencia Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-18689: "In a Chapter 7 bankruptcy case, Jr Cayetano H Montano from Bakersfield, CA, saw their proceedings start in July 31, 2011 and complete by 11.20.2011, involving asset liquidation."
Jr Cayetano H Montano — California, 11-18689


ᐅ Carlos A Montano, California

Address: 1605 Mike Lynn Ct Bakersfield, CA 93307-5172

Bankruptcy Case 14-13539 Overview: "The bankruptcy filing by Carlos A Montano, undertaken in July 15, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Carlos A Montano — California, 14-13539


ᐅ Ramirez Silvia Montejano, California

Address: 5200 Dunsmuir Rd Apt 14 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-62222: "In Bakersfield, CA, Ramirez Silvia Montejano filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 29, 2012."
Ramirez Silvia Montejano — California, 11-62222


ᐅ Jesus Ricardo Montemayor, California

Address: 4203 Pacific Grove Ct Bakersfield, CA 93312

Bankruptcy Case 13-10077 Summary: "Jesus Ricardo Montemayor's bankruptcy, initiated in January 7, 2013 and concluded by 2013-04-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Ricardo Montemayor — California, 13-10077


ᐅ Veronica Montenegro, California

Address: 12106 Great Country Dr Bakersfield, CA 93312-6745

Concise Description of Bankruptcy Case 14-102477: "In Bakersfield, CA, Veronica Montenegro filed for Chapter 7 bankruptcy in January 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Veronica Montenegro — California, 14-10247


ᐅ Napoleon Montes, California

Address: 1117 Mable Ave Bakersfield, CA 93307

Bankruptcy Case 11-13824 Summary: "Napoleon Montes's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Napoleon Montes — California, 11-13824


ᐅ Angelo Montez, California

Address: 9415 Cobble Mountain Rd Bakersfield, CA 93313-5374

Concise Description of Bankruptcy Case 15-108177: "The bankruptcy filing by Angelo Montez, undertaken in Mar 4, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Angelo Montez — California, 15-10817


ᐅ Thomas P Montgomery, California

Address: 11127 New Forest Dr Bakersfield, CA 93312

Bankruptcy Case 11-10374 Overview: "Bakersfield, CA resident Thomas P Montgomery's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Thomas P Montgomery — California, 11-10374


ᐅ Buddy Montgomery, California

Address: 239 E Belle Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-113447: "The bankruptcy filing by Buddy Montgomery, undertaken in 2012-02-17 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Buddy Montgomery — California, 12-11344


ᐅ Janice Montgomery, California

Address: 200 U St Bakersfield, CA 93304-3239

Bankruptcy Case 14-15472 Summary: "Janice Montgomery's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2014, led to asset liquidation, with the case closing in February 2015."
Janice Montgomery — California, 14-15472


ᐅ Craig Montgomery, California

Address: 918 Foxcroft Ln Bakersfield, CA 93312

Bankruptcy Case 10-11261 Overview: "In Bakersfield, CA, Craig Montgomery filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2010."
Craig Montgomery — California, 10-11261


ᐅ John Monti, California

Address: 10403 Attleboro Ave Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-64682: "John Monti's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2010, led to asset liquidation, with the case closing in April 12, 2011."
John Monti — California, 10-64682


ᐅ Felix Montiel, California

Address: 6309 Bronson Ln Bakersfield, CA 93309

Bankruptcy Case 10-14679 Overview: "The bankruptcy record of Felix Montiel from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2010."
Felix Montiel — California, 10-14679


ᐅ Sarah Renee Montijo, California

Address: 3808 Hoffman Ave Bakersfield, CA 93309-5116

Concise Description of Bankruptcy Case 15-132337: "The case of Sarah Renee Montijo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Renee Montijo — California, 15-13233


ᐅ Manuel Joseph Montion, California

Address: 6813 Pacific Island Dr Bakersfield, CA 93313-3943

Brief Overview of Bankruptcy Case 15-10244: "Bakersfield, CA resident Manuel Joseph Montion's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2015."
Manuel Joseph Montion — California, 15-10244


ᐅ Eustaquio Octavio Montoya, California

Address: 6909 Klamath Way Apt D Bakersfield, CA 93309-5416

Snapshot of U.S. Bankruptcy Proceeding Case 15-12968: "The bankruptcy record of Eustaquio Octavio Montoya from Bakersfield, CA, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Eustaquio Octavio Montoya — California, 15-12968


ᐅ Carlos Nedel Montoya, California

Address: 1601 Hydra Ct Bakersfield, CA 93306-8408

Bankruptcy Case 15-14931 Summary: "In a Chapter 7 bankruptcy case, Carlos Nedel Montoya from Bakersfield, CA, saw their proceedings start in 2015-12-26 and complete by March 25, 2016, involving asset liquidation."
Carlos Nedel Montoya — California, 15-14931


ᐅ Jr William Joseph Montoya, California

Address: 925 Princeton Ave Bakersfield, CA 93305

Bankruptcy Case 13-13954 Overview: "Jr William Joseph Montoya's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-05, led to asset liquidation, with the case closing in Sep 9, 2013."
Jr William Joseph Montoya — California, 13-13954


ᐅ Stephanie Montoya, California

Address: 3901 Q St Apt 76A Bakersfield, CA 93301

Bankruptcy Case 10-12557 Summary: "Stephanie Montoya's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.12.2010, led to asset liquidation, with the case closing in Jun 20, 2010."
Stephanie Montoya — California, 10-12557


ᐅ Kimberly R Montoya, California

Address: 2605 Auburn Ct Bakersfield, CA 93306-2309

Snapshot of U.S. Bankruptcy Proceeding Case 15-14273: "The bankruptcy filing by Kimberly R Montoya, undertaken in October 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Kimberly R Montoya — California, 15-14273


ᐅ Rachelle Renee Montoya, California

Address: 5601 Via Cervano Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-60145: "Rachelle Renee Montoya's bankruptcy, initiated in 09.09.2011 and concluded by 12/30/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Renee Montoya — California, 11-60145


ᐅ Jr Leonel Monzon, California

Address: 6900 Valleyview Dr Apt 157 Bakersfield, CA 93306

Bankruptcy Case 9:10-bk-16387-RR Overview: "In Bakersfield, CA, Jr Leonel Monzon filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Jr Leonel Monzon — California, 9:10-bk-16387-RR


ᐅ Robin Lee Moon, California

Address: 8200 Kroll Way Apt 113 Bakersfield, CA 93311-1132

Bankruptcy Case 2014-11902 Summary: "In a Chapter 7 bankruptcy case, Robin Lee Moon from Bakersfield, CA, saw their proceedings start in Apr 14, 2014 and complete by July 13, 2014, involving asset liquidation."
Robin Lee Moon — California, 2014-11902


ᐅ Christopher Edward Mooney, California

Address: 3205 Sierra Meadows Dr Bakersfield, CA 93313-5701

Bankruptcy Case 2014-11875 Overview: "The bankruptcy record of Christopher Edward Mooney from Bakersfield, CA, shows a Chapter 7 case filed in 2014-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2014."
Christopher Edward Mooney — California, 2014-11875


ᐅ Luis Joseph Mooney, California

Address: PO Box 3095 Bakersfield, CA 93385-3095

Bankruptcy Case 15-13753 Summary: "Luis Joseph Mooney's bankruptcy, initiated in 2015-09-25 and concluded by 2015-12-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Joseph Mooney — California, 15-13753


ᐅ Dale Mooney, California

Address: 506 Crawford St Bakersfield, CA 93305

Bankruptcy Case 10-18996 Overview: "Bakersfield, CA resident Dale Mooney's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Dale Mooney — California, 10-18996


ᐅ Berlynn Luther Mooney, California

Address: PO Box 3095 Bakersfield, CA 93385-3095

Bankruptcy Case 15-13753 Summary: "In a Chapter 7 bankruptcy case, Berlynn Luther Mooney from Bakersfield, CA, saw his proceedings start in Sep 25, 2015 and complete by 2015-12-24, involving asset liquidation."
Berlynn Luther Mooney — California, 15-13753


ᐅ Shirley Ann Moore, California

Address: 1304 La Puente Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-197377: "The bankruptcy record of Shirley Ann Moore from Bakersfield, CA, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2011."
Shirley Ann Moore — California, 11-19737


ᐅ Dennis Keith Moore, California

Address: 5205 Secretariat Ln Bakersfield, CA 93312

Bankruptcy Case 13-10501 Overview: "Dennis Keith Moore's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/25/2013, led to asset liquidation, with the case closing in May 2013."
Dennis Keith Moore — California, 13-10501


ᐅ Danny Moore, California

Address: 11605 Valletta Ave Bakersfield, CA 93312

Bankruptcy Case 09-62213 Summary: "In a Chapter 7 bankruptcy case, Danny Moore from Bakersfield, CA, saw his proceedings start in Dec 16, 2009 and complete by 2010-03-26, involving asset liquidation."
Danny Moore — California, 09-62213


ᐅ Mark Randall Moore, California

Address: 337 Anna Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-19680: "The case of Mark Randall Moore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Randall Moore — California, 09-19680


ᐅ William Moore, California

Address: 7205 Mist Falls Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-63955: "In Bakersfield, CA, William Moore filed for Chapter 7 bankruptcy in 2010-12-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
William Moore — California, 10-63955


ᐅ Judith Ann Moore, California

Address: 406 Beech St Bakersfield, CA 93304-1806

Concise Description of Bankruptcy Case 14-149847: "The case of Judith Ann Moore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Moore — California, 14-14984


ᐅ Kevin E Moore, California

Address: 9401 Meacham Rd Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-135677: "The bankruptcy filing by Kevin E Moore, undertaken in April 20, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kevin E Moore — California, 12-13567


ᐅ Lindsay Nicole Moore, California

Address: 6716 Cranbrook Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-15705: "In a Chapter 7 bankruptcy case, Lindsay Nicole Moore from Bakersfield, CA, saw her proceedings start in 2011-05-18 and complete by 2011-09-07, involving asset liquidation."
Lindsay Nicole Moore — California, 11-15705


ᐅ Carrie Lynn Moore, California

Address: 2323 Chester Ln Apt 3 Bakersfield, CA 93304-1960

Concise Description of Bankruptcy Case 14-147997: "In a Chapter 7 bankruptcy case, Carrie Lynn Moore from Bakersfield, CA, saw her proceedings start in Sep 30, 2014 and complete by Dec 29, 2014, involving asset liquidation."
Carrie Lynn Moore — California, 14-14799


ᐅ Jack Herschel Moore, California

Address: 5513 Brookdale Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-13825: "The case of Jack Herschel Moore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Herschel Moore — California, 11-13825


ᐅ Raymond S Moore, California

Address: 2416 3rd St Bakersfield, CA 93304

Bankruptcy Case 12-19295 Summary: "Bakersfield, CA resident Raymond S Moore's 11.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Raymond S Moore — California, 12-19295


ᐅ Kelly Jean Moore, California

Address: 721 Fairfax Rd Bakersfield, CA 93306-5751

Bankruptcy Case 09-15056 Summary: "Kelly Jean Moore's Bakersfield, CA bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 2014-12-01."
Kelly Jean Moore — California, 09-15056


ᐅ Sheila Moore, California

Address: 3119 Starside Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-62537: "Bakersfield, CA resident Sheila Moore's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Sheila Moore — California, 09-62537


ᐅ Vern Martin Moore, California

Address: 721 Fairfax Rd Bakersfield, CA 93306-5751

Bankruptcy Case 09-15056 Overview: "The bankruptcy record for Vern Martin Moore from Bakersfield, CA, under Chapter 13, filed in 2009-05-31, involved setting up a repayment plan, finalized by 12/01/2014."
Vern Martin Moore — California, 09-15056


ᐅ Amaryllis Shirley Moore, California

Address: 1813 Embarcadero Ln Bakersfield, CA 93311-3151

Concise Description of Bankruptcy Case 2014-125727: "The case of Amaryllis Shirley Moore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amaryllis Shirley Moore — California, 2014-12572


ᐅ Tereca Darlene Moore, California

Address: 3319 Harmony Dr Bakersfield, CA 93306-1605

Concise Description of Bankruptcy Case 14-143007: "The case of Tereca Darlene Moore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tereca Darlene Moore — California, 14-14300


ᐅ Adam Allen Moore, California

Address: 12610 Childress St Bakersfield, CA 93312-5469

Bankruptcy Case 14-13600 Summary: "In a Chapter 7 bankruptcy case, Adam Allen Moore from Bakersfield, CA, saw their proceedings start in 07/17/2014 and complete by 10.15.2014, involving asset liquidation."
Adam Allen Moore — California, 14-13600


ᐅ Robert Allen Moore, California

Address: 1719 Melody Ln Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-143097: "The bankruptcy record of Robert Allen Moore from Bakersfield, CA, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert Allen Moore — California, 11-14309


ᐅ Gary Allen Moore, California

Address: 2825 Hawthorne Ave Bakersfield, CA 93305-1816

Snapshot of U.S. Bankruptcy Proceeding Case 14-14812: "Gary Allen Moore's bankruptcy, initiated in September 2014 and concluded by 2014-12-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Allen Moore — California, 14-14812


ᐅ Jesse Edward Moore, California

Address: 8536 Kern Canyon Rd Bakersfield, CA 93306-5086

Bankruptcy Case 14-14300 Summary: "Jesse Edward Moore's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.28.2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Jesse Edward Moore — California, 14-14300


ᐅ Antonio Lawson Moore, California

Address: 406 Beech St Bakersfield, CA 93304-1806

Snapshot of U.S. Bankruptcy Proceeding Case 14-14984: "The bankruptcy record of Antonio Lawson Moore from Bakersfield, CA, shows a Chapter 7 case filed in Oct 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2015."
Antonio Lawson Moore — California, 14-14984


ᐅ Ii Larry Joe Moore, California

Address: 716 Rutherford Ct Bakersfield, CA 93308

Bankruptcy Case 11-13897 Summary: "In Bakersfield, CA, Ii Larry Joe Moore filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2011."
Ii Larry Joe Moore — California, 11-13897


ᐅ Ruth Ann Mora, California

Address: 11 Pacific St Bakersfield, CA 93305-3424

Brief Overview of Bankruptcy Case 14-10945: "In Bakersfield, CA, Ruth Ann Mora filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Ruth Ann Mora — California, 14-10945


ᐅ Angelina Maria Mora, California

Address: 10904 Royal Ascot Ave Bakersfield, CA 93312-1818

Bankruptcy Case 14-13868 Overview: "Angelina Maria Mora's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.31.2014, led to asset liquidation, with the case closing in October 2014."
Angelina Maria Mora — California, 14-13868


ᐅ David Mora, California

Address: 7402 Firebaugh St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-16184: "In a Chapter 7 bankruptcy case, David Mora from Bakersfield, CA, saw his proceedings start in Jul 13, 2012 and complete by 2012-11-02, involving asset liquidation."
David Mora — California, 12-16184


ᐅ Patricia Mora, California

Address: 8425 Pioneer Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-63461: "The bankruptcy filing by Patricia Mora, undertaken in November 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.12.2011 after liquidating assets."
Patricia Mora — California, 10-63461


ᐅ Eric Mora, California

Address: 122 E 8th St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-62504: "Eric Mora's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 23, 2009, led to asset liquidation, with the case closing in April 2010."
Eric Mora — California, 09-62504


ᐅ Everardo Mora, California

Address: 706 Watts Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-18919: "The bankruptcy filing by Everardo Mora, undertaken in Aug 8, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 28, 2011 after liquidating assets."
Everardo Mora — California, 11-18919


ᐅ Gloria Morales, California

Address: 7801 Animas Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-624387: "Gloria Morales's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2010, led to asset liquidation, with the case closing in 02.16.2011."
Gloria Morales — California, 10-62438


ᐅ Felipe Morales, California

Address: 1716 Westbrook Dr Bakersfield, CA 93309

Bankruptcy Case 11-19422 Overview: "Bakersfield, CA resident Felipe Morales's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2011."
Felipe Morales — California, 11-19422


ᐅ Gregory Morales, California

Address: 3017 Shelly Ln Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-60406: "In a Chapter 7 bankruptcy case, Gregory Morales from Bakersfield, CA, saw their proceedings start in 10/27/2009 and complete by Feb 4, 2010, involving asset liquidation."
Gregory Morales — California, 09-60406


ᐅ Jeannette Annabella Morales, California

Address: 3416 Big Trail Ave Bakersfield, CA 93313-5071

Concise Description of Bankruptcy Case 15-142377: "The case of Jeannette Annabella Morales in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Annabella Morales — California, 15-14237


ᐅ Francisco Morales, California

Address: 1011 Dawn St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-64034: "In a Chapter 7 bankruptcy case, Francisco Morales from Bakersfield, CA, saw their proceedings start in 2010-12-03 and complete by 03/25/2011, involving asset liquidation."
Francisco Morales — California, 10-64034


ᐅ Jennifer D Morales, California

Address: 503 Jefferson St Bakersfield, CA 93305

Bankruptcy Case 12-16124 Summary: "Jennifer D Morales's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 11, 2012, led to asset liquidation, with the case closing in 10.31.2012."
Jennifer D Morales — California, 12-16124


ᐅ Henry Hector Morales, California

Address: 2114 Monterey St Bakersfield, CA 93305-5004

Bankruptcy Case 15-11853 Overview: "The bankruptcy record of Henry Hector Morales from Bakersfield, CA, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Henry Hector Morales — California, 15-11853


ᐅ Jesse Morales, California

Address: 5004 Dolfield Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13915: "The bankruptcy filing by Jesse Morales, undertaken in Apr 14, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 23, 2010 after liquidating assets."
Jesse Morales — California, 10-13915


ᐅ Hijinio Sandoval Morales, California

Address: 61 Garden Dr Bakersfield, CA 93307

Bankruptcy Case 12-18116 Summary: "Bakersfield, CA resident Hijinio Sandoval Morales's September 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Hijinio Sandoval Morales — California, 12-18116


ᐅ George Morales, California

Address: 5205 Via Fontenelle Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-101267: "In Bakersfield, CA, George Morales filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2010."
George Morales — California, 10-10126


ᐅ Irene Ortiz Morales, California

Address: 2114 Monterey St Bakersfield, CA 93305-5004

Bankruptcy Case 15-11853 Overview: "Irene Ortiz Morales's bankruptcy, initiated in 05/07/2015 and concluded by 2015-08-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Ortiz Morales — California, 15-11853


ᐅ Gilbert Morales, California

Address: 4713 Ganter Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 12-15043: "Bakersfield, CA resident Gilbert Morales's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Gilbert Morales — California, 12-15043