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 Dustin Oxford, California

Address: 5309 Jonah St Bakersfield, CA 93307

Bankruptcy Case 11-11670 Overview: "In a Chapter 7 bankruptcy case, Dustin Oxford from Bakersfield, CA, saw his proceedings start in Feb 14, 2011 and complete by 2011-06-06, involving asset liquidation."
Dustin Oxford — California, 11-11670


ᐅ Leona Jean Oxford, California

Address: 521 Sarabande Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-14796: "Leona Jean Oxford's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-11, led to asset liquidation, with the case closing in 2013-10-19."
Leona Jean Oxford — California, 13-14796


ᐅ Robert Brent Oxford, California

Address: 8030 Jayme Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-13358: "In a Chapter 7 bankruptcy case, Robert Brent Oxford from Bakersfield, CA, saw his proceedings start in 03.25.2011 and complete by Jul 15, 2011, involving asset liquidation."
Robert Brent Oxford — California, 11-13358


ᐅ Benjamin Oyeka, California

Address: 6205 Cartagena Ave Bakersfield, CA 93313

Bankruptcy Case 10-61434 Overview: "Bakersfield, CA resident Benjamin Oyeka's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Benjamin Oyeka — California, 10-61434


ᐅ Joseph William Oyler, California

Address: 8528 Northshore Dr Bakersfield, CA 93312

Bankruptcy Case 11-19596 Overview: "In a Chapter 7 bankruptcy case, Joseph William Oyler from Bakersfield, CA, saw their proceedings start in 08.25.2011 and complete by 2011-12-15, involving asset liquidation."
Joseph William Oyler — California, 11-19596


ᐅ David Ozuna, California

Address: 1411 Alta Vista Dr Bakersfield, CA 93305-3601

Bankruptcy Case 15-14024 Overview: "David Ozuna's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 14, 2015, led to asset liquidation, with the case closing in 2016-01-12."
David Ozuna — California, 15-14024


ᐅ Jr Abel Ozuna, California

Address: 2911 Belle Ter Bakersfield, CA 93304

Bankruptcy Case 11-15034 Summary: "The bankruptcy filing by Jr Abel Ozuna, undertaken in April 29, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.19.2011 after liquidating assets."
Jr Abel Ozuna — California, 11-15034


ᐅ Jr Armando Ozuna, California

Address: 11420 Blue Grass Dr Bakersfield, CA 93312-5429

Concise Description of Bankruptcy Case 14-111797: "In a Chapter 7 bankruptcy case, Jr Armando Ozuna from Bakersfield, CA, saw his proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Jr Armando Ozuna — California, 14-11179


ᐅ Rudy Ozuna, California

Address: 5918 Pendleton Falls Dr Bakersfield, CA 93312

Bankruptcy Case 10-61242 Summary: "Rudy Ozuna's bankruptcy, initiated in 09.29.2010 and concluded by January 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy Ozuna — California, 10-61242


ᐅ Sherri D Ozuna, California

Address: 1411 Alta Vista Dr Bakersfield, CA 93305-3601

Brief Overview of Bankruptcy Case 15-14024: "The bankruptcy record of Sherri D Ozuna from Bakersfield, CA, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Sherri D Ozuna — California, 15-14024


ᐅ Jones Thomas P, California

Address: 4401 Trumbull Dr Bakersfield, CA 93311

Bankruptcy Case 11-19143 Summary: "The bankruptcy record of Jones Thomas P from Bakersfield, CA, shows a Chapter 7 case filed in 08.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-03."
Jones Thomas P — California, 11-19143


ᐅ Andrew Paca, California

Address: 6200 Nottingham Ln Bakersfield, CA 93309

Bankruptcy Case 10-13337 Summary: "Andrew Paca's bankruptcy, initiated in March 30, 2010 and concluded by Jul 8, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Paca — California, 10-13337


ᐅ Roxanna Lorene Paca, California

Address: 6001 Auburn St Apt 229 Bakersfield, CA 93306-2898

Concise Description of Bankruptcy Case 14-112617: "In Bakersfield, CA, Roxanna Lorene Paca filed for Chapter 7 bankruptcy in March 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Roxanna Lorene Paca — California, 14-11261


ᐅ Sr David R Paca, California

Address: 12508 Lavina Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-191347: "Bakersfield, CA resident Sr David R Paca's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Sr David R Paca — California, 11-19134


ᐅ Steven Paca, California

Address: 2711 Hubbard St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-606397: "In Bakersfield, CA, Steven Paca filed for Chapter 7 bankruptcy in 2010-09-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2011."
Steven Paca — California, 10-60639


ᐅ John Pace, California

Address: 317 Tanner Michael Dr Bakersfield, CA 93308

Bankruptcy Case 11-19582 Summary: "John Pace's bankruptcy, initiated in 08/25/2011 and concluded by Dec 15, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pace — California, 11-19582


ᐅ Alejandro Pacheco, California

Address: 910 Fairfax Rd Bakersfield, CA 93306

Bankruptcy Case 13-12722 Overview: "In Bakersfield, CA, Alejandro Pacheco filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2013."
Alejandro Pacheco — California, 13-12722


ᐅ Jr Benito Pacheco, California

Address: 1309 Tate St Bakersfield, CA 93306

Bankruptcy Case 11-15606 Overview: "In a Chapter 7 bankruptcy case, Jr Benito Pacheco from Bakersfield, CA, saw his proceedings start in May 16, 2011 and complete by 2011-09-05, involving asset liquidation."
Jr Benito Pacheco — California, 11-15606


ᐅ Jr Julian Pacheco, California

Address: 1212 McNew Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-119987: "The bankruptcy record of Jr Julian Pacheco from Bakersfield, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2012."
Jr Julian Pacheco — California, 12-11998


ᐅ Juanita M Pacheco, California

Address: 2117 Oriole St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14299: "The bankruptcy record of Juanita M Pacheco from Bakersfield, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Juanita M Pacheco — California, 12-14299


ᐅ Guadalupe Pacheco, California

Address: 5709 Via Lucca Bakersfield, CA 93307

Bankruptcy Case 10-16160 Summary: "The case of Guadalupe Pacheco in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Pacheco — California, 10-16160


ᐅ Jeffrey Michael Packebush, California

Address: 249 Las Flores Dr Bakersfield, CA 93305-1344

Snapshot of U.S. Bankruptcy Proceeding Case 14-14966: "Jeffrey Michael Packebush's bankruptcy, initiated in Oct 9, 2014 and concluded by January 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Michael Packebush — California, 14-14966


ᐅ Alex David Packer, California

Address: 10811 Alondra Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-17879: "In a Chapter 7 bankruptcy case, Alex David Packer from Bakersfield, CA, saw his proceedings start in 12/17/2013 and complete by 03/27/2014, involving asset liquidation."
Alex David Packer — California, 13-17879


ᐅ Thomas Packham, California

Address: 2801 Vassar St Apt 32 Bakersfield, CA 93306

Bankruptcy Case 09-60400 Overview: "The bankruptcy record of Thomas Packham from Bakersfield, CA, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-04."
Thomas Packham — California, 09-60400


ᐅ Tanya Paclijan, California

Address: 2700 Barrington St Apt G Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-166377: "Tanya Paclijan's bankruptcy, initiated in 06/14/2010 and concluded by October 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Paclijan — California, 10-16637


ᐅ James Lee Padgett, California

Address: 2900 Cedarwood Dr Bakersfield, CA 93309-5727

Concise Description of Bankruptcy Case 14-136127: "James Lee Padgett's bankruptcy, initiated in 07.18.2014 and concluded by Oct 16, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Padgett — California, 14-13612


ᐅ Walter Richard Padgett, California

Address: 336 Douglas St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-151987: "The case of Walter Richard Padgett in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Richard Padgett — California, 13-15198


ᐅ Lance Padilla, California

Address: 216 Brink Dr Bakersfield, CA 93304

Bankruptcy Case 11-62232 Overview: "The bankruptcy filing by Lance Padilla, undertaken in 11/09/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in February 29, 2012 after liquidating assets."
Lance Padilla — California, 11-62232


ᐅ Gabriel Padilla, California

Address: 407 Rushcutters Bay Dr Bakersfield, CA 93307-3998

Bankruptcy Case 16-10546 Overview: "In Bakersfield, CA, Gabriel Padilla filed for Chapter 7 bankruptcy in 02.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2016."
Gabriel Padilla — California, 16-10546


ᐅ Alonso Ramirez Padilla, California

Address: 3524 Eisenhower Ave Bakersfield, CA 93309-6103

Bankruptcy Case 14-13836 Overview: "The case of Alonso Ramirez Padilla in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonso Ramirez Padilla — California, 14-13836


ᐅ Geneva Guerra Padilla, California

Address: 700 33rd St # 3 Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 11-62662: "Geneva Guerra Padilla's bankruptcy, initiated in 2011-11-22 and concluded by Mar 13, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geneva Guerra Padilla — California, 11-62662


ᐅ Amy Lynn Padilla, California

Address: 2701 Morin Ct Apt 4 Bakersfield, CA 93304-5352

Bankruptcy Case 15-13569 Overview: "In Bakersfield, CA, Amy Lynn Padilla filed for Chapter 7 bankruptcy in September 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2015."
Amy Lynn Padilla — California, 15-13569


ᐅ Gerardo Casillas Padilla, California

Address: 420 Stephen Kelly Ln Apt B Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-15931: "Gerardo Casillas Padilla's bankruptcy, initiated in 2013-08-31 and concluded by December 9, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Casillas Padilla — California, 13-15931


ᐅ Jose Antonio Padilla, California

Address: 10805 Mescalero Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-13821: "In a Chapter 7 bankruptcy case, Jose Antonio Padilla from Bakersfield, CA, saw their proceedings start in 2011-03-31 and complete by 07/21/2011, involving asset liquidation."
Jose Antonio Padilla — California, 11-13821


ᐅ Mike Padilla, California

Address: 120 Deuel Ct Bakersfield, CA 93307-2325

Bankruptcy Case 16-10260 Overview: "The case of Mike Padilla in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Padilla — California, 16-10260


ᐅ Sanchez Salomon Padilla, California

Address: 12215 Clementa Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-16864: "In Bakersfield, CA, Sanchez Salomon Padilla filed for Chapter 7 bankruptcy in 08.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Sanchez Salomon Padilla — California, 12-16864


ᐅ Antonio Padilla, California

Address: 7401 Asseri St Bakersfield, CA 93313

Bankruptcy Case 10-14047 Summary: "Bakersfield, CA resident Antonio Padilla's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Antonio Padilla — California, 10-14047


ᐅ Arturo Padilla, California

Address: 1802 Ming Ave Bakersfield, CA 93304-4525

Bankruptcy Case 15-14579 Overview: "Arturo Padilla's bankruptcy, initiated in Nov 24, 2015 and concluded by 2016-02-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Padilla — California, 15-14579


ᐅ Oscar Padilla, California

Address: 124 Griffiths St Bakersfield, CA 93309-2007

Snapshot of U.S. Bankruptcy Proceeding Case 15-13812: "The case of Oscar Padilla in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Padilla — California, 15-13812


ᐅ Hugo A Padilla, California

Address: 607 Ansol Ln # E Bakersfield, CA 93306-6511

Brief Overview of Bankruptcy Case 15-10601: "In Bakersfield, CA, Hugo A Padilla filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Hugo A Padilla — California, 15-10601


ᐅ Jr Tony Padilla, California

Address: PO Box 21693 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 13-13176: "The bankruptcy filing by Jr Tony Padilla, undertaken in 04/30/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Jr Tony Padilla — California, 13-13176


ᐅ Susan Marie Padilla, California

Address: 124 Griffiths St Bakersfield, CA 93309-2007

Snapshot of U.S. Bankruptcy Proceeding Case 15-13812: "Susan Marie Padilla's bankruptcy, initiated in September 2015 and concluded by Dec 28, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Padilla — California, 15-13812


ᐅ Jasil Padilla, California

Address: 2511 Blackstone Ct Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-137577: "The case of Jasil Padilla in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasil Padilla — California, 10-13757


ᐅ Juan Padilla, California

Address: 624 Ferry St Bakersfield, CA 93304

Bankruptcy Case 10-15094 Overview: "The case of Juan Padilla in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Padilla — California, 10-15094


ᐅ Marina Padilla, California

Address: 120 Deuel Ct Bakersfield, CA 93307-2325

Brief Overview of Bankruptcy Case 16-10260: "Marina Padilla's bankruptcy, initiated in Jan 29, 2016 and concluded by 2016-04-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Padilla — California, 16-10260


ᐅ Pablo Padron, California

Address: 1234 Castaic Ave Bakersfield, CA 93308

Bankruptcy Case 12-12456 Overview: "The case of Pablo Padron in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Padron — California, 12-12456


ᐅ Betty Paepule, California

Address: 1110 Woodrow Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-62656: "Betty Paepule's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 29, 2009, led to asset liquidation, with the case closing in 2010-04-08."
Betty Paepule — California, 09-62656


ᐅ John William Paez, California

Address: 12100 Sundance Canyon Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-17833: "John William Paez's bankruptcy, initiated in 2013-12-13 and concluded by March 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John William Paez — California, 13-17833


ᐅ Glenda Sue Page, California

Address: 2913 McCall Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-14471: "The case of Glenda Sue Page in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Sue Page — California, 12-14471


ᐅ Ashley Page, California

Address: 4205 Kilterbury Ln Apt A Bakersfield, CA 93311

Bankruptcy Case 10-60916 Overview: "Bakersfield, CA resident Ashley Page's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Ashley Page — California, 10-60916


ᐅ Jerry Page, California

Address: 505 El Prado Dr Bakersfield, CA 93304

Bankruptcy Case 10-62002 Overview: "The case of Jerry Page in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Page — California, 10-62002


ᐅ Barbara Pagni, California

Address: 4003 Oregon St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-19313: "The case of Barbara Pagni in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Pagni — California, 10-19313


ᐅ Thanadhol Pakdee, California

Address: 11704 Indian Hawthorne St Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-121337: "The bankruptcy filing by Thanadhol Pakdee, undertaken in February 24, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Thanadhol Pakdee — California, 11-12133


ᐅ Dominic Palacio, California

Address: 8913 Long Island Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-106867: "Bakersfield, CA resident Dominic Palacio's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Dominic Palacio — California, 10-10686


ᐅ De Jimenez Juliana Palacios, California

Address: 1901 Padre St Bakersfield, CA 93307

Bankruptcy Case 12-13138 Overview: "The bankruptcy record of De Jimenez Juliana Palacios from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2012."
De Jimenez Juliana Palacios — California, 12-13138


ᐅ Juan C Palafox, California

Address: 704 Cannon Ave Bakersfield, CA 93307

Bankruptcy Case 11-60056 Summary: "Bakersfield, CA resident Juan C Palafox's 2011-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2011."
Juan C Palafox — California, 11-60056


ᐅ Nicholas Adam Palazzo, California

Address: 3535 Stine Rd Spc 50 Bakersfield, CA 93309-6692

Bankruptcy Case 15-13457 Overview: "The bankruptcy record of Nicholas Adam Palazzo from Bakersfield, CA, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Nicholas Adam Palazzo — California, 15-13457


ᐅ Richard Palezyan, California

Address: 1117 Princeton Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-15007: "Bakersfield, CA resident Richard Palezyan's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2010."
Richard Palezyan — California, 10-15007


ᐅ Vanessa Palla, California

Address: 215 Jefferson St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-159137: "The bankruptcy record of Vanessa Palla from Bakersfield, CA, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Vanessa Palla — California, 10-15913


ᐅ Steven Alejandro Pallares, California

Address: 501 Lawson Rd Bakersfield, CA 93307-4050

Bankruptcy Case 16-10589 Summary: "Steven Alejandro Pallares's bankruptcy, initiated in 02/29/2016 and concluded by May 29, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Alejandro Pallares — California, 16-10589


ᐅ Edwin Palma, California

Address: 3213 Twelve Oak Ct Bakersfield, CA 93311

Bankruptcy Case 09-61884 Overview: "The case of Edwin Palma in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Palma — California, 09-61884


ᐅ Douglas Palmbach, California

Address: 2600 Park Meadows Dr Apt I104 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-16996: "The case of Douglas Palmbach in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Palmbach — California, 10-16996


ᐅ Jason Allen Palmer, California

Address: 524 Frontier Dr Bakersfield, CA 93308-4452

Brief Overview of Bankruptcy Case 14-15509: "In a Chapter 7 bankruptcy case, Jason Allen Palmer from Bakersfield, CA, saw their proceedings start in November 2014 and complete by 02.11.2015, involving asset liquidation."
Jason Allen Palmer — California, 14-15509


ᐅ Jenny Ann Palmer, California

Address: 3805 Whirlwind Dr Bakersfield, CA 93313-4439

Concise Description of Bankruptcy Case 14-155807: "Bakersfield, CA resident Jenny Ann Palmer's 11.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jenny Ann Palmer — California, 14-15580


ᐅ Ronald Palmer, California

Address: 4413 Thatch Ave Bakersfield, CA 93313

Bankruptcy Case 10-61135 Summary: "Ronald Palmer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09.28.2010, led to asset liquidation, with the case closing in January 18, 2011."
Ronald Palmer — California, 10-61135


ᐅ Iii Lyle Maynard Palmer, California

Address: 12121 Quiet Pasture Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-10368: "In a Chapter 7 bankruptcy case, Iii Lyle Maynard Palmer from Bakersfield, CA, saw his proceedings start in 01/17/2012 and complete by 05/08/2012, involving asset liquidation."
Iii Lyle Maynard Palmer — California, 12-10368


ᐅ Isadora J Palmer, California

Address: 180 Norris Rd Apt 7 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-188907: "The bankruptcy record of Isadora J Palmer 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 01.30.2013."
Isadora J Palmer — California, 12-18890


ᐅ Penny Virginia Palmer, California

Address: 524 Frontier Dr Bakersfield, CA 93308-4452

Brief Overview of Bankruptcy Case 14-15509: "The case of Penny Virginia Palmer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Virginia Palmer — California, 14-15509


ᐅ Jamie Michelle Palmer, California

Address: 3523 Ayers Ct Bakersfield, CA 93306-3909

Bankruptcy Case 14-14930 Overview: "The bankruptcy filing by Jamie Michelle Palmer, undertaken in 10.07.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Jamie Michelle Palmer — California, 14-14930


ᐅ Raymond Palmer, California

Address: 9700 Bath Ct Bakersfield, CA 93311

Bankruptcy Case 10-15966 Overview: "The bankruptcy filing by Raymond Palmer, undertaken in 05.27.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in September 4, 2010 after liquidating assets."
Raymond Palmer — California, 10-15966


ᐅ Joel L Palomares, California

Address: 2507 Blackstone Ct Bakersfield, CA 93304-5400

Bankruptcy Case 15-13840 Overview: "In Bakersfield, CA, Joel L Palomares filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Joel L Palomares — California, 15-13840


ᐅ Manuel Palomares, California

Address: 1309 Dorian Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-168367: "Manuel Palomares's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.15.2011, led to asset liquidation, with the case closing in 10.05.2011."
Manuel Palomares — California, 11-16836


ᐅ De Medina Martha Palomarez, California

Address: 5416 White Pine Way Bakersfield, CA 93313-6093

Bankruptcy Case 16-11123 Summary: "De Medina Martha Palomarez's bankruptcy, initiated in 04.01.2016 and concluded by 06.30.2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Medina Martha Palomarez — California, 16-11123


ᐅ Raul Palomino, California

Address: 317 Tollhouse Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-13512: "The case of Raul Palomino in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Palomino — California, 10-13512


ᐅ Ricardo Palomino, California

Address: 2405 California Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-65090: "The bankruptcy filing by Ricardo Palomino, undertaken in December 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Ricardo Palomino — California, 10-65090


ᐅ Chavez Adan Palomino, California

Address: 3011 Monache Meadows Dr Bakersfield, CA 93313

Bankruptcy Case 11-60396 Overview: "Bakersfield, CA resident Chavez Adan Palomino's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Chavez Adan Palomino — California, 11-60396


ᐅ Jeorge Pamatz, California

Address: 10309 Bay Colony Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-17952: "Jeorge Pamatz's bankruptcy, initiated in 07/15/2011 and concluded by 11/04/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeorge Pamatz — California, 11-17952


ᐅ Severiano Pamatz, California

Address: 3015 Seaview Dr Bakersfield, CA 93312

Bankruptcy Case 11-17262 Summary: "Severiano Pamatz's bankruptcy, initiated in June 2011 and concluded by Oct 14, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Severiano Pamatz — California, 11-17262


ᐅ Jesus I Panduro, California

Address: 3130 River Blvd Bakersfield, CA 93305

Bankruptcy Case 12-13499 Summary: "In a Chapter 7 bankruptcy case, Jesus I Panduro from Bakersfield, CA, saw their proceedings start in Apr 19, 2012 and complete by 2012-08-09, involving asset liquidation."
Jesus I Panduro — California, 12-13499


ᐅ Jr Elias J Pangilinan, California

Address: 8606 Harbor Club Dr Bakersfield, CA 93312

Bankruptcy Case 13-14700 Overview: "The bankruptcy record of Jr Elias J Pangilinan from Bakersfield, CA, shows a Chapter 7 case filed in 07.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-08."
Jr Elias J Pangilinan — California, 13-14700


ᐅ Erick E Paniagua, California

Address: 11115 Chase Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-17303: "Bakersfield, CA resident Erick E Paniagua's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Erick E Paniagua — California, 13-17303


ᐅ Sandra J Paniagua, California

Address: 259 Jeffrey St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 11-104327: "The bankruptcy filing by Sandra J Paniagua, undertaken in January 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in May 6, 2011 after liquidating assets."
Sandra J Paniagua — California, 11-10432


ᐅ John Charles Paniccia, California

Address: 7306 Ellington Dr Bakersfield, CA 93312

Bankruptcy Case 11-14719 Overview: "John Charles Paniccia's bankruptcy, initiated in 04.23.2011 and concluded by August 13, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Charles Paniccia — California, 11-14719


ᐅ Patrick John Paniccia, California

Address: 640 Spring Meadow Ct Unit 2 Bakersfield, CA 93308

Bankruptcy Case 11-16932 Summary: "In Bakersfield, CA, Patrick John Paniccia filed for Chapter 7 bankruptcy in 2011-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2011."
Patrick John Paniccia — California, 11-16932


ᐅ Crystal Breanna Pannell, California

Address: 6760 Jennifer St Bakersfield, CA 93308-1914

Brief Overview of Bankruptcy Case 14-11202: "The bankruptcy record of Crystal Breanna Pannell from Bakersfield, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Crystal Breanna Pannell — California, 14-11202


ᐅ Bikramjit S Pannu, California

Address: 8212 Crestridge Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-15706: "The bankruptcy filing by Bikramjit S Pannu, undertaken in May 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/07/2011 after liquidating assets."
Bikramjit S Pannu — California, 11-15706


ᐅ Yolanda Pantoja, California

Address: 2601 Grand Haven Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-171297: "Bakersfield, CA resident Yolanda Pantoja's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Yolanda Pantoja — California, 10-17129


ᐅ Fernando Pantoja, California

Address: 2213 Butterfield Ave Bakersfield, CA 93304

Bankruptcy Case 10-64884 Summary: "The case of Fernando Pantoja in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Pantoja — California, 10-64884


ᐅ Genaro Pantoja, California

Address: 507 Price St Bakersfield, CA 93307-5356

Snapshot of U.S. Bankruptcy Proceeding Case 15-10786: "In a Chapter 7 bankruptcy case, Genaro Pantoja from Bakersfield, CA, saw his proceedings start in 02/28/2015 and complete by 05/29/2015, involving asset liquidation."
Genaro Pantoja — California, 15-10786


ᐅ Timothy Lee Pappas, California

Address: 3400 Mountain View St Apt 153 Bakersfield, CA 93309-6547

Bankruptcy Case 15-13468 Overview: "Bakersfield, CA resident Timothy Lee Pappas's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Timothy Lee Pappas — California, 15-13468


ᐅ Hector Antonio Parada, California

Address: 5812 Stockdale Hwy Apt 2 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-12992: "The bankruptcy record of Hector Antonio Parada from Bakersfield, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Hector Antonio Parada — California, 13-12992


ᐅ Hector Parada Parada, California

Address: 1708 Duke Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-640257: "The bankruptcy filing by Hector Parada Parada, undertaken in 2010-12-03 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 25, 2011 after liquidating assets."
Hector Parada Parada — California, 10-64025


ᐅ Elizabeth Pardo, California

Address: 4819 Shirley Ln Bakersfield, CA 93307

Bankruptcy Case 11-10429 Summary: "The case of Elizabeth Pardo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Pardo — California, 11-10429


ᐅ Carlos Hugo Paredes, California

Address: 8905 Broadway Ave Bakersfield, CA 93311

Bankruptcy Case 11-12615 Overview: "Bakersfield, CA resident Carlos Hugo Paredes's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Carlos Hugo Paredes — California, 11-12615


ᐅ De La Torre Carla Argentina Paredes, California

Address: 101 Hayes St Bakersfield, CA 93307

Bankruptcy Case 13-13380 Overview: "The bankruptcy record of De La Torre Carla Argentina Paredes from Bakersfield, CA, shows a Chapter 7 case filed in May 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
De La Torre Carla Argentina Paredes — California, 13-13380


ᐅ Gustavo Paredes, California

Address: 7009 Natchitoches Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-18624: "Gustavo Paredes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-07-29, led to asset liquidation, with the case closing in November 18, 2011."
Gustavo Paredes — California, 11-18624


ᐅ Rosalio Paredes, California

Address: 4625 Baybrook Way Bakersfield, CA 93313-3307

Concise Description of Bankruptcy Case 14-104057: "The bankruptcy filing by Rosalio Paredes, undertaken in 2014-01-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Rosalio Paredes — California, 14-10405


ᐅ Jesse A Paredes, California

Address: 13401 Providence Pl Bakersfield, CA 93314

Bankruptcy Case 12-16733 Overview: "Jesse A Paredes's bankruptcy, initiated in Jul 31, 2012 and concluded by November 20, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse A Paredes — California, 12-16733


ᐅ Victor Manuel Paredes, California

Address: 328 Augusta St # A Bakersfield, CA 93307

Bankruptcy Case 11-14968 Summary: "The bankruptcy filing by Victor Manuel Paredes, undertaken in 04.28.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Victor Manuel Paredes — California, 11-14968


ᐅ Judith Paredes, California

Address: 12212 Rodeo Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-136007: "In a Chapter 7 bankruptcy case, Judith Paredes from Bakersfield, CA, saw her proceedings start in 2011-03-30 and complete by July 20, 2011, involving asset liquidation."
Judith Paredes — California, 11-13600