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 Pedrito A Nazareno, California

Address: PO Box 11742 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 11-19921: "Pedrito A Nazareno's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/01/2011, led to asset liquidation, with the case closing in December 2011."
Pedrito A Nazareno — California, 11-19921


ᐅ Jennifer Neal, California

Address: 2700 English Oak Dr Bakersfield, CA 93311

Bankruptcy Case 11-19133 Overview: "In Bakersfield, CA, Jennifer Neal filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2011."
Jennifer Neal — California, 11-19133


ᐅ Raymond Anthony Nearey, California

Address: 10519 Victoria Falls Ave Bakersfield, CA 93312-1839

Snapshot of U.S. Bankruptcy Proceeding Case 16-10994: "In a Chapter 7 bankruptcy case, Raymond Anthony Nearey from Bakersfield, CA, saw their proceedings start in 2016-03-25 and complete by Jun 23, 2016, involving asset liquidation."
Raymond Anthony Nearey — California, 16-10994


ᐅ Ryan Kellie Nearey, California

Address: 10519 Victoria Falls Ave Bakersfield, CA 93312-1839

Bankruptcy Case 16-10994 Overview: "The bankruptcy filing by Ryan Kellie Nearey, undertaken in Mar 25, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Ryan Kellie Nearey — California, 16-10994


ᐅ Jr Jimmy Earl Neasbitt, California

Address: 5600 Arbor Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-103767: "The bankruptcy record of Jr Jimmy Earl Neasbitt from Bakersfield, CA, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Jr Jimmy Earl Neasbitt — California, 12-10376


ᐅ Kim Neblett, California

Address: 3301 Columbus St Apt 26 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-60959: "In a Chapter 7 bankruptcy case, Kim Neblett from Bakersfield, CA, saw their proceedings start in Sep 22, 2010 and complete by 01.12.2011, involving asset liquidation."
Kim Neblett — California, 10-60959


ᐅ De La Rosa Victoria Nebre, California

Address: 10206 Manhattan Dr Bakersfield, CA 93312-5979

Concise Description of Bankruptcy Case 16-122447: "Bakersfield, CA resident De La Rosa Victoria Nebre's Jun 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
De La Rosa Victoria Nebre — California, 16-12244


ᐅ Amalia Navor Necer, California

Address: 13608 Providence Pl Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-632557: "In a Chapter 7 bankruptcy case, Amalia Navor Necer from Bakersfield, CA, saw her proceedings start in 2011-12-09 and complete by March 2012, involving asset liquidation."
Amalia Navor Necer — California, 11-63255


ᐅ Stuart Needham, California

Address: 6008 El Camino Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-10661: "Bakersfield, CA resident Stuart Needham's 01.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Stuart Needham — California, 10-10661


ᐅ Suzette Neel, California

Address: 701 Normandy Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-12393: "Suzette Neel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-20, led to asset liquidation, with the case closing in 07/10/2012."
Suzette Neel — California, 12-12393


ᐅ Tom A Neff, California

Address: 5113 Belcrest Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-10206: "The case of Tom A Neff in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom A Neff — California, 12-10206


ᐅ Jason Ryan Neff, California

Address: 2700 Oak View Ct Bakersfield, CA 93311

Bankruptcy Case 09-19284 Summary: "In a Chapter 7 bankruptcy case, Jason Ryan Neff from Bakersfield, CA, saw their proceedings start in 2009-09-27 and complete by 2010-01-05, involving asset liquidation."
Jason Ryan Neff — California, 09-19284


ᐅ Iii Modesto Negrete, California

Address: 2906 Harmony Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-61134: "Iii Modesto Negrete's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 15, 2009, led to asset liquidation, with the case closing in 02.23.2010."
Iii Modesto Negrete — California, 09-61134


ᐅ Jesus Negrete, California

Address: 5219 San Mateo Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-624877: "In a Chapter 7 bankruptcy case, Jesus Negrete from Bakersfield, CA, saw their proceedings start in Dec 23, 2009 and complete by 04.02.2010, involving asset liquidation."
Jesus Negrete — California, 09-62487


ᐅ Mario Negrete, California

Address: 105 Miner St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 12-19101: "The bankruptcy record of Mario Negrete from Bakersfield, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2013."
Mario Negrete — California, 12-19101


ᐅ Teresa Negrete, California

Address: 3613 Woodbine Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-18591: "In a Chapter 7 bankruptcy case, Teresa Negrete from Bakersfield, CA, saw her proceedings start in Jul 29, 2010 and complete by November 18, 2010, involving asset liquidation."
Teresa Negrete — California, 10-18591


ᐅ Curtis Neil, California

Address: 6106 Barcelona Dr Bakersfield, CA 93306-7483

Brief Overview of Bankruptcy Case 14-10880: "In Bakersfield, CA, Curtis Neil filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Curtis Neil — California, 14-10880


ᐅ Danny Lee Neilson, California

Address: PO Box 22495 Bakersfield, CA 93390

Bankruptcy Case 11-19974 Overview: "Danny Lee Neilson's bankruptcy, initiated in 09/02/2011 and concluded by 12/23/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lee Neilson — California, 11-19974


ᐅ Rosalba Neira, California

Address: 8300 E Wilson Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-186227: "In a Chapter 7 bankruptcy case, Rosalba Neira from Bakersfield, CA, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Rosalba Neira — California, 11-18622


ᐅ Irma Neira, California

Address: 1821 Larcus Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-15426: "The bankruptcy record of Irma Neira from Bakersfield, CA, shows a Chapter 7 case filed in 05/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Irma Neira — California, 10-15426


ᐅ Rhonda Lynn Neith, California

Address: 2405 Cheshire Dr Bakersfield, CA 93309-4432

Concise Description of Bankruptcy Case 14-147967: "Bakersfield, CA resident Rhonda Lynn Neith's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Rhonda Lynn Neith — California, 14-14796


ᐅ Darin Nelms, California

Address: 419 Ray St Bakersfield, CA 93308

Bankruptcy Case 10-14721 Summary: "The case of Darin Nelms in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Nelms — California, 10-14721


ᐅ Marjorie Alice Nelson, California

Address: 8000 Kroll Way Apt 74 Bakersfield, CA 93311

Bankruptcy Case 12-12262 Summary: "The bankruptcy filing by Marjorie Alice Nelson, undertaken in 03/15/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/05/2012 after liquidating assets."
Marjorie Alice Nelson — California, 12-12262


ᐅ Terrell Duncan Nelson, California

Address: 6000 E Brundage Ln Spc 25 Bakersfield, CA 93307-2332

Bankruptcy Case 15-14418 Overview: "Terrell Duncan Nelson's bankruptcy, initiated in November 13, 2015 and concluded by February 11, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell Duncan Nelson — California, 15-14418


ᐅ Corinne Elizabeth Nelson, California

Address: 15800 Black Hawk Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-12955: "In a Chapter 7 bankruptcy case, Corinne Elizabeth Nelson from Bakersfield, CA, saw her proceedings start in 2012-03-31 and complete by 2012-07-21, involving asset liquidation."
Corinne Elizabeth Nelson — California, 12-12955


ᐅ Steve Arnel Nelson, California

Address: 2118 Basilone Way Bakersfield, CA 93301

Bankruptcy Case 11-62547 Overview: "The case of Steve Arnel Nelson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Arnel Nelson — California, 11-62547


ᐅ O Bryan Tiffany Lynn Mendoza Nelson, California

Address: 5415 Sea Spray Ct Bakersfield, CA 93312-8233

Bankruptcy Case 15-11653 Summary: "The bankruptcy filing by O Bryan Tiffany Lynn Mendoza Nelson, undertaken in April 26, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/25/2015 after liquidating assets."
O Bryan Tiffany Lynn Mendoza Nelson — California, 15-11653


ᐅ Dora Nelson, California

Address: 5000 Belle Ter Apt 130 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-16355: "Dora Nelson's bankruptcy, initiated in June 2010 and concluded by 09/13/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Nelson — California, 10-16355


ᐅ Mary D Nelson, California

Address: 3609 Madrid Ave Bakersfield, CA 93309

Bankruptcy Case 13-13603 Summary: "Mary D Nelson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/21/2013, led to asset liquidation, with the case closing in 08.29.2013."
Mary D Nelson — California, 13-13603


ᐅ Douglas Duane Nelson, California

Address: 8530 E Wilson Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-190357: "The bankruptcy record of Douglas Duane Nelson from Bakersfield, CA, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Douglas Duane Nelson — California, 11-19035


ᐅ Samantha Nelson, California

Address: 6208 Wilson Rd Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-127027: "Samantha Nelson's bankruptcy, initiated in 2010-03-16 and concluded by 06/24/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Nelson — California, 10-12702


ᐅ Patricia Josephine Nelson, California

Address: PO Box 71564 Bakersfield, CA 93387-1564

Bankruptcy Case 15-10350 Summary: "In Bakersfield, CA, Patricia Josephine Nelson filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2015."
Patricia Josephine Nelson — California, 15-10350


ᐅ Ron Nelson, California

Address: 531 S Fairfax Rd Bakersfield, CA 93307

Bankruptcy Case 10-14925 Summary: "Ron Nelson's bankruptcy, initiated in 2010-05-03 and concluded by August 11, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron Nelson — California, 10-14925


ᐅ Brent David Nelson, California

Address: 11908 Goodhue St Bakersfield, CA 93311

Bankruptcy Case 11-18529 Overview: "Brent David Nelson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-07-28, led to asset liquidation, with the case closing in November 17, 2011."
Brent David Nelson — California, 11-18529


ᐅ Sirena Neri, California

Address: 1207 Reddick Ln Apt 2 Bakersfield, CA 93312

Bankruptcy Case 10-60969 Overview: "The bankruptcy filing by Sirena Neri, undertaken in 2010-09-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Sirena Neri — California, 10-60969


ᐅ David Neri, California

Address: 3400 Laverne Ave Bakersfield, CA 93309

Bankruptcy Case 11-18108 Summary: "The bankruptcy filing by David Neri, undertaken in July 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.08.2011 after liquidating assets."
David Neri — California, 11-18108


ᐅ Pablo Neri, California

Address: 6913 Oak Forest Ct Bakersfield, CA 93313

Bankruptcy Case 10-13401 Overview: "Pablo Neri's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/31/2010, led to asset liquidation, with the case closing in 07.09.2010."
Pablo Neri — California, 10-13401


ᐅ Stephanie Eve Nerio, California

Address: 2427 Edwards Ave Bakersfield, CA 93306

Bankruptcy Case 13-14500 Overview: "The case of Stephanie Eve Nerio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Eve Nerio — California, 13-14500


ᐅ Issa Nesheiwat, California

Address: 6008 Ambergrove St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-61473: "The bankruptcy record of Issa Nesheiwat from Bakersfield, CA, shows a Chapter 7 case filed in Nov 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2010."
Issa Nesheiwat — California, 09-61473


ᐅ Nasim Nesheiwat, California

Address: 11402 Champions Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-16595: "The case of Nasim Nesheiwat in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasim Nesheiwat — California, 12-16595


ᐅ Rami Nesheiwat, California

Address: 11611 Andretti Ave Bakersfield, CA 93312

Bankruptcy Case 11-19254 Summary: "In a Chapter 7 bankruptcy case, Rami Nesheiwat from Bakersfield, CA, saw their proceedings start in Aug 17, 2011 and complete by December 2011, involving asset liquidation."
Rami Nesheiwat — California, 11-19254


ᐅ Sherrie De Laine Nettles, California

Address: 3308 Panama St Apt B Bakersfield, CA 93301

Bankruptcy Case 13-14600 Summary: "The case of Sherrie De Laine Nettles in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrie De Laine Nettles — California, 13-14600


ᐅ Clarisse Marie Nettleton, California

Address: 114 Beech St Bakersfield, CA 93304

Bankruptcy Case 11-13652 Summary: "The bankruptcy record of Clarisse Marie Nettleton from Bakersfield, CA, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Clarisse Marie Nettleton — California, 11-13652


ᐅ Tori Nettleton, California

Address: 3716 De Ette Ave Bakersfield, CA 93313

Bankruptcy Case 09-61975 Summary: "In a Chapter 7 bankruptcy case, Tori Nettleton from Bakersfield, CA, saw her proceedings start in 12.09.2009 and complete by 2010-03-19, involving asset liquidation."
Tori Nettleton — California, 09-61975


ᐅ Barry Lee Neufeld, California

Address: 4221 Akers Rd Bakersfield, CA 93313-2512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12343: "Bakersfield, CA resident Barry Lee Neufeld's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Barry Lee Neufeld — California, 2014-12343


ᐅ Gail Ann Neufeld, California

Address: 10612 Iron Creek Ave Bakersfield, CA 93312-2907

Brief Overview of Bankruptcy Case 15-10676: "Gail Ann Neufeld's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-02-25, led to asset liquidation, with the case closing in 2015-05-26."
Gail Ann Neufeld — California, 15-10676


ᐅ Ronald John Neufeld, California

Address: 10612 Iron Creek Ave Bakersfield, CA 93312-2907

Brief Overview of Bankruptcy Case 15-10676: "The bankruptcy record of Ronald John Neufeld from Bakersfield, CA, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Ronald John Neufeld — California, 15-10676


ᐅ John Glenn Neuman, California

Address: 13406 Billie St Bakersfield, CA 93313

Bankruptcy Case 12-10319 Summary: "The bankruptcy filing by John Glenn Neuman, undertaken in 01/17/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in May 8, 2012 after liquidating assets."
John Glenn Neuman — California, 12-10319


ᐅ Jose Nevarez, California

Address: 5305 Planz Rd Bakersfield, CA 93309-8923

Brief Overview of Bankruptcy Case 14-11356: "The bankruptcy filing by Jose Nevarez, undertaken in 03.20.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jose Nevarez — California, 14-11356


ᐅ Angel Nevarez, California

Address: 413 Walmar St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-603547: "The bankruptcy filing by Angel Nevarez, undertaken in 09/15/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.05.2012 after liquidating assets."
Angel Nevarez — California, 11-60354


ᐅ Edward Benavidez Nevarez, California

Address: 3123 Lake St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-10367: "In Bakersfield, CA, Edward Benavidez Nevarez filed for Chapter 7 bankruptcy in January 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Edward Benavidez Nevarez — California, 13-10367


ᐅ Kasey Newcomb, California

Address: 202 Spirea St Bakersfield, CA 93314

Concise Description of Bankruptcy Case 09-617667: "Kasey Newcomb's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-12-02, led to asset liquidation, with the case closing in March 12, 2010."
Kasey Newcomb — California, 09-61766


ᐅ Todd Matthew Newell, California

Address: 300 Coffee Rd Apt 129A Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-60589: "Todd Matthew Newell's bankruptcy, initiated in 12.31.2012 and concluded by 04.10.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Matthew Newell — California, 12-60589


ᐅ Rachel E Newell, California

Address: 12618 Grand Teton Dr Bakersfield, CA 93312-5438

Snapshot of U.S. Bankruptcy Proceeding Case 14-10047: "Rachel E Newell's bankruptcy, initiated in 01.07.2014 and concluded by 04/07/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Newell — California, 14-10047


ᐅ Crystal Renee Newlin, California

Address: 8805 Gleeson Ct Bakersfield, CA 93311-1908

Brief Overview of Bankruptcy Case 15-14065: "Crystal Renee Newlin's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2015, led to asset liquidation, with the case closing in January 2016."
Crystal Renee Newlin — California, 15-14065


ᐅ Maria Estela Newlin, California

Address: 6600 Squall Pl Bakersfield, CA 93313-4444

Concise Description of Bankruptcy Case 2014-122877: "In Bakersfield, CA, Maria Estela Newlin filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2014."
Maria Estela Newlin — California, 2014-12287


ᐅ Timothy Scott Newlin, California

Address: 8805 Gleeson Ct Bakersfield, CA 93311-1908

Bankruptcy Case 15-14065 Overview: "The case of Timothy Scott Newlin in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott Newlin — California, 15-14065


ᐅ Coleen Newman, California

Address: 5220 Warwick Pl Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-14781: "In Bakersfield, CA, Coleen Newman filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2010."
Coleen Newman — California, 10-14781


ᐅ Grant Michael Newman, California

Address: 4005 Milo Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-60348: "In a Chapter 7 bankruptcy case, Grant Michael Newman from Bakersfield, CA, saw his proceedings start in 12/19/2012 and complete by March 2013, involving asset liquidation."
Grant Michael Newman — California, 12-60348


ᐅ Gregory L Newman, California

Address: 6816 Mignonette St Bakersfield, CA 93308-2028

Bankruptcy Case 15-14156 Overview: "In a Chapter 7 bankruptcy case, Gregory L Newman from Bakersfield, CA, saw their proceedings start in 2015-10-26 and complete by January 24, 2016, involving asset liquidation."
Gregory L Newman — California, 15-14156


ᐅ Richard Loveson Newman, California

Address: 4607 Betony Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-188217: "Richard Loveson Newman's bankruptcy, initiated in August 4, 2011 and concluded by November 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Loveson Newman — California, 11-18821


ᐅ Rodriguez Amy Nicole Newman, California

Address: 13405 Coco Palm Ct Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-19820: "The bankruptcy record of Rodriguez Amy Nicole Newman from Bakersfield, CA, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Rodriguez Amy Nicole Newman — California, 11-19820


ᐅ Michelle M Newman, California

Address: 6816 Mignonette St Bakersfield, CA 93308-2028

Bankruptcy Case 15-14156 Summary: "Michelle M Newman's bankruptcy, initiated in 2015-10-26 and concluded by January 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Newman — California, 15-14156


ᐅ Scott William Newman, California

Address: 6120 Key West Dr Bakersfield, CA 93313-5126

Snapshot of U.S. Bankruptcy Proceeding Case 14-12307: "In a Chapter 7 bankruptcy case, Scott William Newman from Bakersfield, CA, saw their proceedings start in 04/30/2014 and complete by September 2014, involving asset liquidation."
Scott William Newman — California, 14-12307


ᐅ Keith Newsome, California

Address: 9318 Oak Hills Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-61595: "In a Chapter 7 bankruptcy case, Keith Newsome from Bakersfield, CA, saw their proceedings start in 2009-11-25 and complete by 03/05/2010, involving asset liquidation."
Keith Newsome — California, 09-61595


ᐅ Aasia Newsome, California

Address: 4311 Sierra Redwood Dr Bakersfield, CA 93313-5018

Brief Overview of Bankruptcy Case 15-14929: "The bankruptcy record of Aasia Newsome from Bakersfield, CA, shows a Chapter 7 case filed in 2015-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-25."
Aasia Newsome — California, 15-14929


ᐅ Diane Newton, California

Address: 410 V St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-117817: "Bakersfield, CA resident Diane Newton's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Diane Newton — California, 10-11781


ᐅ Sr Kirksey Nix Newton, California

Address: 2505 Mimosa St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-106997: "Sr Kirksey Nix Newton's bankruptcy, initiated in January 2011 and concluded by May 13, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kirksey Nix Newton — California, 11-10699


ᐅ Ody Dean Newton, California

Address: 324 Mariposa Ave Bakersfield, CA 93307-3626

Bankruptcy Case 15-10351 Overview: "Ody Dean Newton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/31/2015, led to asset liquidation, with the case closing in 2015-05-01."
Ody Dean Newton — California, 15-10351


ᐅ Teresa Kay Newton, California

Address: 9722 Casa Del Sol Dr Bakersfield, CA 93311-3022

Concise Description of Bankruptcy Case 14-138057: "The bankruptcy record of Teresa Kay Newton from Bakersfield, CA, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Teresa Kay Newton — California, 14-13805


ᐅ Kirksey Nix Newton, California

Address: 9722 Casa Del Sol Dr Bakersfield, CA 93311-3022

Bankruptcy Case 14-13805 Summary: "Kirksey Nix Newton's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 30, 2014, led to asset liquidation, with the case closing in October 2014."
Kirksey Nix Newton — California, 14-13805


ᐅ Dane Newton, California

Address: 7850 White Ln Bakersfield, CA 93309-7698

Bankruptcy Case 14-15652 Overview: "The bankruptcy filing by Dane Newton, undertaken in 11/24/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Dane Newton — California, 14-15652


ᐅ Linda Newton, California

Address: 7850 White Ln Bakersfield, CA 93309-7698

Brief Overview of Bankruptcy Case 14-15652: "Linda Newton's bankruptcy, initiated in 11/24/2014 and concluded by 02.22.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Newton — California, 14-15652


ᐅ Robert Steven Newton, California

Address: 3904 Frazier Ave Bakersfield, CA 93309

Bankruptcy Case 12-15848 Overview: "Robert Steven Newton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-06-29, led to asset liquidation, with the case closing in 10.19.2012."
Robert Steven Newton — California, 12-15848


ᐅ Hoang Ngo, California

Address: 3509 Dovewood St Bakersfield, CA 93309

Bankruptcy Case 11-60290 Summary: "In Bakersfield, CA, Hoang Ngo filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2012."
Hoang Ngo — California, 11-60290


ᐅ Vickie Nguyen, California

Address: 4100 Greenrock Ave Bakersfield, CA 93313

Bankruptcy Case 09-60230 Summary: "Vickie Nguyen's bankruptcy, initiated in 10/23/2009 and concluded by 01/31/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Nguyen — California, 09-60230


ᐅ Paula Cuong Nguyen, California

Address: 11016 Riconada Pl Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-15892: "The bankruptcy filing by Paula Cuong Nguyen, undertaken in Aug 30, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Paula Cuong Nguyen — California, 13-15892


ᐅ Tuan Van Nguyen, California

Address: 5413 Broad Acres Ave Bakersfield, CA 93312-5338

Bankruptcy Case 14-15738 Overview: "The bankruptcy filing by Tuan Van Nguyen, undertaken in 2014-11-29 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Tuan Van Nguyen — California, 14-15738


ᐅ Phuong Nguyen, California

Address: 5111 Greenville Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-606337: "In Bakersfield, CA, Phuong Nguyen filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-05."
Phuong Nguyen — California, 10-60633


ᐅ Karen Niccoli, California

Address: 2113 Bedford Way # A Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-60479: "Karen Niccoli's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 29, 2009, led to asset liquidation, with the case closing in Feb 6, 2010."
Karen Niccoli — California, 09-60479


ᐅ Gloria Nicholas, California

Address: 5811 Biddeford St Bakersfield, CA 93313-5840

Bankruptcy Case 0:15-bk-06306-DPC Summary: "The case of Gloria Nicholas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Nicholas — California, 0:15-bk-06306


ᐅ Alexis M Nicholas, California

Address: 3500 Beyers St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-14266: "Bakersfield, CA resident Alexis M Nicholas's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Alexis M Nicholas — California, 11-14266


ᐅ Robert Edward Nicholas, California

Address: 5811 Biddeford St Bakersfield, CA 93313-5840

Snapshot of U.S. Bankruptcy Proceeding Case 0:15-bk-06306-DPC: "The bankruptcy record of Robert Edward Nicholas from Bakersfield, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2015."
Robert Edward Nicholas — California, 0:15-bk-06306


ᐅ Bobby Nichols, California

Address: 128 Donna Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-173877: "In Bakersfield, CA, Bobby Nichols filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Bobby Nichols — California, 10-17387


ᐅ Jr Robert Lloyd Nichols, California

Address: 220 Douglas St Unit B Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-17611: "Jr Robert Lloyd Nichols's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.01.2011, led to asset liquidation, with the case closing in 10.21.2011."
Jr Robert Lloyd Nichols — California, 11-17611


ᐅ Alfred R Nichols, California

Address: 5718 Summer Country Dr Bakersfield, CA 93313-5211

Bankruptcy Case 15-12490 Summary: "Bakersfield, CA resident Alfred R Nichols's 06.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2015."
Alfred R Nichols — California, 15-12490


ᐅ Ted Ray Nichols, California

Address: 6509 Arciero St Bakersfield, CA 93312

Bankruptcy Case 11-12377 Summary: "The case of Ted Ray Nichols in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Ray Nichols — California, 11-12377


ᐅ Cauzette Nichols, California

Address: 3535 Stine Rd Spc 98 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-625197: "The bankruptcy filing by Cauzette Nichols, undertaken in 2009-12-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Cauzette Nichols — California, 09-62519


ᐅ Kathryn Nichols, California

Address: 22501 Fast Ct Bakersfield, CA 93314

Concise Description of Bankruptcy Case 09-617267: "Bakersfield, CA resident Kathryn Nichols's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-10."
Kathryn Nichols — California, 09-61726


ᐅ Teri Vern Nicholson, California

Address: 8505 Icicle Creek Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-140597: "The case of Teri Vern Nicholson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Vern Nicholson — California, 12-14059


ᐅ Brian Nickel, California

Address: 5802 Oneida Falls Dr Bakersfield, CA 93312

Bankruptcy Case 10-62349 Overview: "Brian Nickel's bankruptcy, initiated in October 2010 and concluded by 02/15/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Nickel — California, 10-62349


ᐅ Linda Nickel, California

Address: 905 Wilson Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62246: "Linda Nickel's bankruptcy, initiated in 2009-12-16 and concluded by March 26, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Nickel — California, 09-62246


ᐅ Troy Alan Nickell, California

Address: 4521 De Ette Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-104107: "The bankruptcy record of Troy Alan Nickell from Bakersfield, CA, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Troy Alan Nickell — California, 11-10410


ᐅ Vernon Junior Nickell, California

Address: 12814 Spoleto Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-17139: "The case of Vernon Junior Nickell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Junior Nickell — California, 13-17139


ᐅ Brent Carl Nickell, California

Address: 6001 Niagara Falls Ct Bakersfield, CA 93311-9676

Brief Overview of Bankruptcy Case 15-13413: "Brent Carl Nickell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-08-28, led to asset liquidation, with the case closing in 11.26.2015."
Brent Carl Nickell — California, 15-13413


ᐅ Heather Renee Nickell, California

Address: 6001 Niagara Falls Ct Bakersfield, CA 93311-9676

Snapshot of U.S. Bankruptcy Proceeding Case 15-13413: "The case of Heather Renee Nickell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Renee Nickell — California, 15-13413


ᐅ Benjamin Michael Nieblas, California

Address: 12615 Sable Point Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-13216: "In a Chapter 7 bankruptcy case, Benjamin Michael Nieblas from Bakersfield, CA, saw his proceedings start in 05/02/2013 and complete by 2013-08-10, involving asset liquidation."
Benjamin Michael Nieblas — California, 13-13216


ᐅ Michael Dana Nielsen, California

Address: 6904 Kimberly Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-195677: "The bankruptcy filing by Michael Dana Nielsen, undertaken in 2009-10-05 in Bakersfield, CA under Chapter 7, concluded with discharge in January 13, 2010 after liquidating assets."
Michael Dana Nielsen — California, 09-19567


ᐅ Jr Leslie Niemeyer, California

Address: 8500 Kern Canyon Rd Spc 57 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-165987: "Bakersfield, CA resident Jr Leslie Niemeyer's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2010."
Jr Leslie Niemeyer — California, 10-16598


ᐅ Corina Nieto, California

Address: 9000 Saint Jean Ct Bakersfield, CA 93312

Bankruptcy Case 13-13863 Summary: "Corina Nieto's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Corina Nieto — California, 13-13863