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 Tony Odisho, California

Address: 35315 Merle Haggard Dr Ste 116 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62745: "Tony Odisho's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 30, 2009, led to asset liquidation, with the case closing in 2010-04-09."
Tony Odisho — California, 09-62745


ᐅ Erin Odonnell, California

Address: 3813 Adidas Ave Bakersfield, CA 93313

Bankruptcy Case 10-17474 Overview: "Bakersfield, CA resident Erin Odonnell's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2010."
Erin Odonnell — California, 10-17474


ᐅ Benjamin Oehninger, California

Address: 4405 Pebble Creek Dr Apt A Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-612647: "Benjamin Oehninger's bankruptcy, initiated in Nov 18, 2009 and concluded by Feb 26, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Oehninger — California, 09-61264


ᐅ Vanessa Oelke, California

Address: 15601 Avanti Dr Bakersfield, CA 93314-6731

Snapshot of U.S. Bankruptcy Proceeding Case 15-11265: "In Bakersfield, CA, Vanessa Oelke filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Vanessa Oelke — California, 15-11265


ᐅ James Raymond Offdenkamp, California

Address: 11400 Palm Ave Bakersfield, CA 93312

Bankruptcy Case 11-15093 Overview: "Bakersfield, CA resident James Raymond Offdenkamp's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
James Raymond Offdenkamp — California, 11-15093


ᐅ Jr Harold Lee Ogan, California

Address: 520 Sun Rose Ave Bakersfield, CA 93308

Bankruptcy Case 11-11689 Overview: "The case of Jr Harold Lee Ogan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harold Lee Ogan — California, 11-11689


ᐅ Vernie W Ogden, California

Address: 120 Garnsey Ave Apt A Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-106247: "Vernie W Ogden's bankruptcy, initiated in January 2013 and concluded by May 11, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernie W Ogden — California, 13-10624


ᐅ Melanie Louise Ogle, California

Address: 4619 Rushmore Dr Bakersfield, CA 93312

Bankruptcy Case 09-60004 Summary: "Melanie Louise Ogle's bankruptcy, initiated in 2009-10-16 and concluded by January 24, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Louise Ogle — California, 09-60004


ᐅ Julie Oh, California

Address: 10109 Single Oak Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-173747: "The bankruptcy filing by Julie Oh, undertaken in June 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Julie Oh — California, 11-17374


ᐅ Tom Ohanlon, California

Address: 12510 High Country Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-64547: "Tom Ohanlon's bankruptcy, initiated in Dec 17, 2010 and concluded by April 8, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Ohanlon — California, 10-64547


ᐅ Martha Carol Ohara, California

Address: PO Box 60363 Bakersfield, CA 93386

Brief Overview of Bankruptcy Case 11-17348: "In a Chapter 7 bankruptcy case, Martha Carol Ohara from Bakersfield, CA, saw her proceedings start in 06/28/2011 and complete by 10/18/2011, involving asset liquidation."
Martha Carol Ohara — California, 11-17348


ᐅ Nathan Ohman, California

Address: 10115 Santa Anita Ln Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-62159: "Bakersfield, CA resident Nathan Ohman's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Nathan Ohman — California, 10-62159


ᐅ Maria Ojeda, California

Address: 506 Jumbuck Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-15846: "Maria Ojeda's bankruptcy, initiated in 05/20/2011 and concluded by 09/09/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ojeda — California, 11-15846


ᐅ Rose Osimeyike Ojeriakhi, California

Address: 1213 Calle Extrano Bakersfield, CA 93309

Bankruptcy Case 12-60588 Overview: "Bakersfield, CA resident Rose Osimeyike Ojeriakhi's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Rose Osimeyike Ojeriakhi — California, 12-60588


ᐅ Solomon Aghahowa Ojeriakhi, California

Address: 1213 Calle Extrano Bakersfield, CA 93309-7116

Concise Description of Bankruptcy Case 14-138747: "In a Chapter 7 bankruptcy case, Solomon Aghahowa Ojeriakhi from Bakersfield, CA, saw his proceedings start in July 2014 and complete by 10/29/2014, involving asset liquidation."
Solomon Aghahowa Ojeriakhi — California, 14-13874


ᐅ Mary Ann M Okal, California

Address: 10004 Atakapa Ave Bakersfield, CA 93312

Bankruptcy Case 11-13354 Overview: "In Bakersfield, CA, Mary Ann M Okal filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Mary Ann M Okal — California, 11-13354


ᐅ Charlotte Okane, California

Address: 2639 Encina St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 10-17167: "The case of Charlotte Okane in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Okane — California, 10-17167


ᐅ Dwayne Brian Okazaki, California

Address: 5311 Via Venezia Bakersfield, CA 93306-9562

Bankruptcy Case 15-13850 Summary: "In a Chapter 7 bankruptcy case, Dwayne Brian Okazaki from Bakersfield, CA, saw his proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Dwayne Brian Okazaki — California, 15-13850


ᐅ Trina Delane Okazaki, California

Address: 5311 Via Venezia Bakersfield, CA 93306-9562

Snapshot of U.S. Bankruptcy Proceeding Case 15-13850: "The bankruptcy record of Trina Delane Okazaki from Bakersfield, CA, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Trina Delane Okazaki — California, 15-13850


ᐅ Iv Daniel Timothy Okeefe, California

Address: 208 Galaxy Ave Bakersfield, CA 93308-1720

Brief Overview of Bankruptcy Case 14-11346: "In Bakersfield, CA, Iv Daniel Timothy Okeefe filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Iv Daniel Timothy Okeefe — California, 14-11346


ᐅ Mohammed Okoh, California

Address: 6012 Stockdale Hwy Apt 1 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-138977: "In a Chapter 7 bankruptcy case, Mohammed Okoh from Bakersfield, CA, saw his proceedings start in April 2010 and complete by July 22, 2010, involving asset liquidation."
Mohammed Okoh — California, 10-13897


ᐅ Fernando Madrigal Olaes, California

Address: 2939 Brookside Dr Apt C Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-174467: "The case of Fernando Madrigal Olaes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Madrigal Olaes — California, 11-17446


ᐅ Vickie Olaggie, California

Address: PO Box 1493 Bakersfield, CA 93302

Bankruptcy Case 10-60745 Summary: "In Bakersfield, CA, Vickie Olaggie filed for Chapter 7 bankruptcy in September 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2011."
Vickie Olaggie — California, 10-60745


ᐅ Carlos Olaguez, California

Address: 5709 Chester W Nimitz St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-113997: "Carlos Olaguez's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 7, 2011, led to asset liquidation, with the case closing in May 30, 2011."
Carlos Olaguez — California, 11-11399


ᐅ Pedro Olascoaga, California

Address: 6602 Lilydale Dr Bakersfield, CA 93313-4920

Snapshot of U.S. Bankruptcy Proceeding Case 16-10604: "The bankruptcy filing by Pedro Olascoaga, undertaken in Feb 29, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Pedro Olascoaga — California, 16-10604


ᐅ Martin Delgado Olayo, California

Address: 3017 Hillburn Rd Bakersfield, CA 93306

Bankruptcy Case 13-12602 Overview: "The bankruptcy filing by Martin Delgado Olayo, undertaken in 04.12.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Martin Delgado Olayo — California, 13-12602


ᐅ William Dean Olcott, California

Address: 2441 Cedar St Bakersfield, CA 93301-2743

Snapshot of U.S. Bankruptcy Proceeding Case 15-12459: "William Dean Olcott's bankruptcy, initiated in June 21, 2015 and concluded by 09.19.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dean Olcott — California, 15-12459


ᐅ David Olguin, California

Address: 606 Withee St Bakersfield, CA 93307

Bankruptcy Case 10-14104 Summary: "The bankruptcy record of David Olguin from Bakersfield, CA, shows a Chapter 7 case filed in Apr 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2010."
David Olguin — California, 10-14104


ᐅ Jr Jose Olguin, California

Address: 7307 Whitney Creek Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-17289: "Jr Jose Olguin's bankruptcy, initiated in 2013-11-13 and concluded by February 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose Olguin — California, 13-17289


ᐅ Miguel Banda Olivares, California

Address: PO Box 11035 Bakersfield, CA 93389

Bankruptcy Case 11-10308 Summary: "The bankruptcy filing by Miguel Banda Olivares, undertaken in 2011-01-11 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Miguel Banda Olivares — California, 11-10308


ᐅ Armando Olivares, California

Address: 6004 Midas St Bakersfield, CA 93307-5544

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12190: "Armando Olivares's bankruptcy, initiated in 04.28.2014 and concluded by Sep 2, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Olivares — California, 2014-12190


ᐅ Celia Maria Olivarez, California

Address: 10222 Merriweather Dr Unit A Bakersfield, CA 93311

Bankruptcy Case 13-13400 Overview: "Bakersfield, CA resident Celia Maria Olivarez's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2013."
Celia Maria Olivarez — California, 13-13400


ᐅ Juan Olivarez, California

Address: 4015 Foxwood St Bakersfield, CA 93306

Bankruptcy Case 10-10127 Summary: "In a Chapter 7 bankruptcy case, Juan Olivarez from Bakersfield, CA, saw their proceedings start in 2010-01-07 and complete by April 17, 2010, involving asset liquidation."
Juan Olivarez — California, 10-10127


ᐅ Maria Angelica Olivarez, California

Address: 4607 Bluestone Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-17210: "Maria Angelica Olivarez's bankruptcy, initiated in 2011-06-23 and concluded by Oct 13, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Angelica Olivarez — California, 11-17210


ᐅ Ruben Campos Olivas, California

Address: 2612 January Dr Bakersfield, CA 93313-2208

Concise Description of Bankruptcy Case 2014-117637: "Ruben Campos Olivas's bankruptcy, initiated in 04.07.2014 and concluded by July 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Campos Olivas — California, 2014-11763


ᐅ Xavier Flores Olivas, California

Address: 11506 Bay Meadows Ln Bakersfield, CA 93312-5144

Bankruptcy Case 15-10382 Overview: "In a Chapter 7 bankruptcy case, Xavier Flores Olivas from Bakersfield, CA, saw his proceedings start in February 2015 and complete by 05.04.2015, involving asset liquidation."
Xavier Flores Olivas — California, 15-10382


ᐅ George Frank Olivas, California

Address: 2704 Garber Way Bakersfield, CA 93307-5236

Brief Overview of Bankruptcy Case 15-10757: "In a Chapter 7 bankruptcy case, George Frank Olivas from Bakersfield, CA, saw his proceedings start in 2015-02-27 and complete by 05.28.2015, involving asset liquidation."
George Frank Olivas — California, 15-10757


ᐅ Ii Miguel Olivas, California

Address: 1618 Flower St Bakersfield, CA 93305

Bankruptcy Case 10-10665 Summary: "In Bakersfield, CA, Ii Miguel Olivas filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Ii Miguel Olivas — California, 10-10665


ᐅ Mary Colleen Oliver, California

Address: 2921 Brookside Dr Apt C Bakersfield, CA 93311-3408

Bankruptcy Case 15-14453 Overview: "Mary Colleen Oliver's bankruptcy, initiated in Nov 17, 2015 and concluded by 2016-02-15 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Colleen Oliver — California, 15-14453


ᐅ Ernest W Oliver, California

Address: 4800 Show Horse Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-104457: "In Bakersfield, CA, Ernest W Oliver filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-10."
Ernest W Oliver — California, 12-10445


ᐅ Linda Oliver, California

Address: 2224 Latham St Bakersfield, CA 93306

Bankruptcy Case 10-16906 Overview: "The bankruptcy record of Linda Oliver from Bakersfield, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Linda Oliver — California, 10-16906


ᐅ Demont Brian Oliver, California

Address: 1504 El Ralfo Dr Bakersfield, CA 93304

Bankruptcy Case 12-13935 Overview: "The case of Demont Brian Oliver in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demont Brian Oliver — California, 12-13935


ᐅ Elias Zavala Olivera, California

Address: 3705 Margalo Ave Bakersfield, CA 93313-3040

Brief Overview of Bankruptcy Case 14-13265: "The bankruptcy filing by Elias Zavala Olivera, undertaken in 2014-06-26 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Elias Zavala Olivera — California, 14-13265


ᐅ Sara Espinoza Olivera, California

Address: 3705 Margalo Ave Bakersfield, CA 93313-3040

Bankruptcy Case 14-13265 Overview: "The case of Sara Espinoza Olivera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Espinoza Olivera — California, 14-13265


ᐅ Erik Abraham Oliveras, California

Address: 6304 Castle Cary Dr Bakersfield, CA 93306-7065

Concise Description of Bankruptcy Case 14-157567: "In a Chapter 7 bankruptcy case, Erik Abraham Oliveras from Bakersfield, CA, saw his proceedings start in Nov 30, 2014 and complete by Feb 28, 2015, involving asset liquidation."
Erik Abraham Oliveras — California, 14-15756


ᐅ Mayolo Oliveros, California

Address: 407 Powell Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-11244: "The bankruptcy record of Mayolo Oliveros from Bakersfield, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-06."
Mayolo Oliveros — California, 12-11244


ᐅ Antonio Olloqui, California

Address: 5020 Yellow Rose Ct Bakersfield, CA 93307-5470

Brief Overview of Bankruptcy Case 14-10235: "Bakersfield, CA resident Antonio Olloqui's Jan 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Antonio Olloqui — California, 14-10235


ᐅ Jesus Olloqui, California

Address: 7201 Monitor St Bakersfield, CA 93307-7190

Brief Overview of Bankruptcy Case 14-10162: "The case of Jesus Olloqui in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Olloqui — California, 14-10162


ᐅ Jose Jaime Olmedo, California

Address: 1308 Santiago Ct Bakersfield, CA 93307

Bankruptcy Case 13-14881 Summary: "Bakersfield, CA resident Jose Jaime Olmedo's July 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
Jose Jaime Olmedo — California, 13-14881


ᐅ Rudy Olmedo, California

Address: 425 Lloyd St Bakersfield, CA 93307

Bankruptcy Case 13-10443 Summary: "In a Chapter 7 bankruptcy case, Rudy Olmedo from Bakersfield, CA, saw their proceedings start in 2013-01-23 and complete by 05.03.2013, involving asset liquidation."
Rudy Olmedo — California, 13-10443


ᐅ Sandra M Olmedo, California

Address: 6900 Sugarmill Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-115107: "Bakersfield, CA resident Sandra M Olmedo's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Sandra M Olmedo — California, 11-11510


ᐅ Crescencio N Olmos, California

Address: 11718 Aurora Valley Ave Bakersfield, CA 93312

Bankruptcy Case 12-12913 Summary: "The bankruptcy record of Crescencio N Olmos from Bakersfield, CA, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Crescencio N Olmos — California, 12-12913


ᐅ Evaristo Olmos, California

Address: 222 Goodman St Apt E Bakersfield, CA 93305-2944

Bankruptcy Case 14-13041 Overview: "The bankruptcy record of Evaristo Olmos from Bakersfield, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2014."
Evaristo Olmos — California, 14-13041


ᐅ Joe Olmos, California

Address: 926 Chico St Bakersfield, CA 93305-5933

Brief Overview of Bankruptcy Case 14-15105: "The case of Joe Olmos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Olmos — California, 14-15105


ᐅ Stacy Renee Olsen, California

Address: 6200 Victor St Apt L201 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-14607: "The bankruptcy record of Stacy Renee Olsen from Bakersfield, CA, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Stacy Renee Olsen — California, 12-14607


ᐅ V Almart Hill Olsen, California

Address: 8200 N Laurelglen Blvd Apt 1503 Bakersfield, CA 93311

Bankruptcy Case 12-18472 Summary: "The bankruptcy record of V Almart Hill Olsen from Bakersfield, CA, shows a Chapter 7 case filed in 10/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2013."
V Almart Hill Olsen — California, 12-18472


ᐅ Billy L Olson, California

Address: 6613 Cherrywood Ave Bakersfield, CA 93308

Bankruptcy Case 12-13847 Summary: "Bakersfield, CA resident Billy L Olson's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Billy L Olson — California, 12-13847


ᐅ Casas Ricardo Olvera, California

Address: 4349 Deacon Ave Bakersfield, CA 93307

Bankruptcy Case 11-19891 Summary: "Casas Ricardo Olvera's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 31, 2011, led to asset liquidation, with the case closing in 12/21/2011."
Casas Ricardo Olvera — California, 11-19891


ᐅ Luis Olvera, California

Address: 8014 Jackstraw St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-18269: "The bankruptcy filing by Luis Olvera, undertaken in July 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Luis Olvera — California, 10-18269


ᐅ Ramona Olvera, California

Address: 1721 Hendricks Ln Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-12728: "In Bakersfield, CA, Ramona Olvera filed for Chapter 7 bankruptcy in March 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2010."
Ramona Olvera — California, 10-12728


ᐅ Richard D Olvera, California

Address: PO Box 22575 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 11-62855: "In Bakersfield, CA, Richard D Olvera filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Richard D Olvera — California, 11-62855


ᐅ Angela Olvera, California

Address: 3812 Abbott Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-13120: "Angela Olvera's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in July 2010."
Angela Olvera — California, 10-13120


ᐅ Jerry Arthur Oneal, California

Address: 223 A St Bakersfield, CA 93304-2715

Brief Overview of Bankruptcy Case 15-14628: "Jerry Arthur Oneal's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.28.2015, led to asset liquidation, with the case closing in 02.26.2016."
Jerry Arthur Oneal — California, 15-14628


ᐅ Brenda Joyce Oneal, California

Address: 223 A St Bakersfield, CA 93304-2715

Bankruptcy Case 15-14628 Summary: "Brenda Joyce Oneal's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 28, 2015, led to asset liquidation, with the case closing in February 26, 2016."
Brenda Joyce Oneal — California, 15-14628


ᐅ George E Oneal, California

Address: 4401 Fruitvale Ave Apt 210 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-105407: "George E Oneal's bankruptcy, initiated in January 18, 2011 and concluded by May 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Oneal — California, 11-10540


ᐅ Brandon Lawrence Oneil, California

Address: 11111 New Forest Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-12457: "In Bakersfield, CA, Brandon Lawrence Oneil filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Brandon Lawrence Oneil — California, 11-12457


ᐅ Kevin J Oneill, California

Address: 706 Emerald Park Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-17024: "The bankruptcy record of Kevin J Oneill from Bakersfield, CA, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Kevin J Oneill — California, 13-17024


ᐅ Shannon R Oney, California

Address: 8201 Camino Media Apt 88 Bakersfield, CA 93311

Bankruptcy Case 13-31444 Summary: "Bakersfield, CA resident Shannon R Oney's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Shannon R Oney — California, 13-31444


ᐅ Kristi Ontiveros, California

Address: 4110 Trailrock Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-17100: "Kristi Ontiveros's bankruptcy, initiated in Jun 24, 2010 and concluded by October 14, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Ontiveros — California, 10-17100


ᐅ Martha Patricia Ontiveros, California

Address: 11015 Lakewood Ct Bakersfield, CA 93312-8639

Snapshot of U.S. Bankruptcy Proceeding Case 14-12174: "The case of Martha Patricia Ontiveros in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Patricia Ontiveros — California, 14-12174


ᐅ Elaine Marie Opie, California

Address: 2728 La Cresta Dr Bakersfield, CA 93305

Bankruptcy Case 12-15907 Overview: "The case of Elaine Marie Opie in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Marie Opie — California, 12-15907


ᐅ Hilde R Oppenheimer, California

Address: 4916 Elysium St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-62912: "The bankruptcy record of Hilde R Oppenheimer from Bakersfield, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Hilde R Oppenheimer — California, 11-62912


ᐅ Maria Ordaz, California

Address: PO Box 42252 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 10-12591: "Bakersfield, CA resident Maria Ordaz's Mar 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2010."
Maria Ordaz — California, 10-12591


ᐅ Recio Liborio Ordaz, California

Address: 2915 Kentucky St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-64379: "Recio Liborio Ordaz's bankruptcy, initiated in 12/14/2010 and concluded by 04/05/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Recio Liborio Ordaz — California, 10-64379


ᐅ Norma Angelica Ordonez, California

Address: 3300 Gosford Rd Apt D28 Bakersfield, CA 93309-7679

Bankruptcy Case 15-14280 Overview: "Norma Angelica Ordonez's bankruptcy, initiated in 10.31.2015 and concluded by 01/29/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Angelica Ordonez — California, 15-14280


ᐅ Bertha Gonzalez Orejel, California

Address: 4800 Chinta Dr Bakersfield, CA 93313-9812

Bankruptcy Case 15-13865 Overview: "Bakersfield, CA resident Bertha Gonzalez Orejel's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Bertha Gonzalez Orejel — California, 15-13865


ᐅ Bianka Orellana, California

Address: 9203 Long Island Dr Bakersfield, CA 93311

Bankruptcy Case 13-16311 Overview: "In Bakersfield, CA, Bianka Orellana filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Bianka Orellana — California, 13-16311


ᐅ Alexander J Orem, California

Address: 6409 Cherry Blossom Ct Bakersfield, CA 93313

Bankruptcy Case 12-16611 Summary: "Bakersfield, CA resident Alexander J Orem's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Alexander J Orem — California, 12-16611


ᐅ Valentin Orizaga, California

Address: 306 Linnell Way Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-64289: "The case of Valentin Orizaga in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentin Orizaga — California, 10-64289


ᐅ Irma Orlanzzini, California

Address: 7301 Olympia Dr Apt C Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62142: "The bankruptcy filing by Irma Orlanzzini, undertaken in 2010-10-21 in Bakersfield, CA under Chapter 7, concluded with discharge in February 10, 2011 after liquidating assets."
Irma Orlanzzini — California, 10-62142


ᐅ Rosalva Ornales, California

Address: 8941 Moose Creek Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-12669: "Rosalva Ornales's bankruptcy, initiated in 2010-03-16 and concluded by 2010-06-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Ornales — California, 10-12669


ᐅ Juan Pablo Ornelas, California

Address: 6721 Hammond Way Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-13817: "Juan Pablo Ornelas's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2011, led to asset liquidation, with the case closing in 07.21.2011."
Juan Pablo Ornelas — California, 11-13817


ᐅ Juana Ornelas, California

Address: 4508 Lantados St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-198997: "Juana Ornelas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.31.2011, led to asset liquidation, with the case closing in Dec 21, 2011."
Juana Ornelas — California, 11-19899


ᐅ Adam Ornelas, California

Address: 7721 Bruce Way Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-137607: "The bankruptcy record of Adam Ornelas from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Adam Ornelas — California, 10-13760


ᐅ Mary P Ornelas, California

Address: 3013 Buford Way Bakersfield, CA 93309

Bankruptcy Case 12-12234 Summary: "The bankruptcy record of Mary P Ornelas from Bakersfield, CA, shows a Chapter 7 case filed in 03/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2012."
Mary P Ornelas — California, 12-12234


ᐅ Brandy Ornelas, California

Address: 410 K St Bakersfield, CA 93304

Bankruptcy Case 10-13433 Overview: "In Bakersfield, CA, Brandy Ornelas filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2010."
Brandy Ornelas — California, 10-13433


ᐅ Richard Ornelas, California

Address: 7721 Bruce Way Bakersfield, CA 93306

Bankruptcy Case 10-62362 Overview: "In Bakersfield, CA, Richard Ornelas filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Richard Ornelas — California, 10-62362


ᐅ Desirae Rose Ornelas, California

Address: 1638 Lincoln St Bakersfield, CA 93305

Bankruptcy Case 09-19191 Overview: "Desirae Rose Ornelas's Chapter 7 bankruptcy, filed in Bakersfield, CA in Sep 24, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Desirae Rose Ornelas — California, 09-19191


ᐅ Gabriel Anthony Ornelas, California

Address: 5108 Fairfax Rd Apt 2 Bakersfield, CA 93306

Bankruptcy Case 13-13470 Overview: "Gabriel Anthony Ornelas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-05-15, led to asset liquidation, with the case closing in 2013-08-23."
Gabriel Anthony Ornelas — California, 13-13470


ᐅ Jaime Chavez Orona, California

Address: 7501 Scarlet River Dr Apt 17B Bakersfield, CA 93308-7556

Concise Description of Bankruptcy Case 13-181087: "Jaime Chavez Orona's bankruptcy, initiated in 2013-12-31 and concluded by 03.31.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Chavez Orona — California, 13-18108


ᐅ Rene Martinez Oropeza, California

Address: 1508 Cottonwood Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-138327: "Bakersfield, CA resident Rene Martinez Oropeza's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Rene Martinez Oropeza — California, 11-13832


ᐅ Ester Orosco, California

Address: 7322 Chilibre St Bakersfield, CA 93313-4429

Brief Overview of Bankruptcy Case 15-11658: "Ester Orosco's bankruptcy, initiated in 04.27.2015 and concluded by July 26, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ester Orosco — California, 15-11658


ᐅ Antonio Orozco, California

Address: PO Box 12367 Bakersfield, CA 93389-2367

Bankruptcy Case 15-11156 Overview: "The case of Antonio Orozco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Orozco — California, 15-11156


ᐅ Patricia Lynn Orozco, California

Address: 5800 Monitor St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-12400: "Patricia Lynn Orozco's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 20, 2012, led to asset liquidation, with the case closing in Jul 10, 2012."
Patricia Lynn Orozco — California, 12-12400


ᐅ Margarita Orozco, California

Address: 309 Leeta St Bakersfield, CA 93307

Bankruptcy Case 09-60581 Summary: "In Bakersfield, CA, Margarita Orozco filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Margarita Orozco — California, 09-60581


ᐅ Martha Patricia Orozco, California

Address: 224 Amador Ave Bakersfield, CA 93307-3601

Bankruptcy Case 14-12876 Overview: "The bankruptcy filing by Martha Patricia Orozco, undertaken in 2014-05-31 in Bakersfield, CA under Chapter 7, concluded with discharge in September 29, 2014 after liquidating assets."
Martha Patricia Orozco — California, 14-12876


ᐅ Adrian Orozco, California

Address: 4501 Blossom Valley Ln Bakersfield, CA 93313-3312

Bankruptcy Case 14-15110 Summary: "Adrian Orozco's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Orozco — California, 14-15110


ᐅ Nicolas Llamas Orozco, California

Address: 8313 Tucana Ave Bakersfield, CA 93306

Bankruptcy Case 12-13730 Overview: "Nicolas Llamas Orozco's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.25.2012, led to asset liquidation, with the case closing in August 2012."
Nicolas Llamas Orozco — California, 12-13730


ᐅ Jr Jose H Orozco, California

Address: 1129 Vansite St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-10842: "The bankruptcy record of Jr Jose H Orozco from Bakersfield, CA, shows a Chapter 7 case filed in 01.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Jr Jose H Orozco — California, 12-10842


ᐅ Ophelia Orozco, California

Address: 614 Berkshire Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-149687: "Ophelia Orozco's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-05-04, led to asset liquidation, with the case closing in 08/12/2010."
Ophelia Orozco — California, 10-14968