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 Abel Daniel Paredez, California

Address: 5405 Tejon Ridge Ct Bakersfield, CA 93313-5099

Bankruptcy Case 14-15333 Overview: "Abel Daniel Paredez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 31, 2014, led to asset liquidation, with the case closing in Jan 29, 2015."
Abel Daniel Paredez — California, 14-15333


ᐅ Alfred Paredez, California

Address: 7200 Eloy Ave Bakersfield, CA 93308

Bankruptcy Case 10-11452 Overview: "In Bakersfield, CA, Alfred Paredez filed for Chapter 7 bankruptcy in Feb 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Alfred Paredez — California, 10-11452


ᐅ Manuel Paredez, California

Address: 2730 Dracena St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-147737: "Manuel Paredez's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 30, 2010, led to asset liquidation, with the case closing in August 8, 2010."
Manuel Paredez — California, 10-14773


ᐅ Esther Parish, California

Address: 1216 Thunderbird St Bakersfield, CA 93309

Bankruptcy Case 11-11955 Overview: "The bankruptcy filing by Esther Parish, undertaken in 2011-02-21 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Esther Parish — California, 11-11955


ᐅ Floyd Parish, California

Address: 2210 San Marino Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 09-61725: "Bakersfield, CA resident Floyd Parish's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-10."
Floyd Parish — California, 09-61725


ᐅ Tywana Ella Parish, California

Address: 6600 Peggy Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-14400: "The bankruptcy filing by Tywana Ella Parish, undertaken in 2013-06-25 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 3, 2013 after liquidating assets."
Tywana Ella Parish — California, 13-14400


ᐅ Glenda Park, California

Address: 5901 Sundale Ave Apt C Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-607487: "The bankruptcy filing by Glenda Park, undertaken in Sep 17, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Glenda Park — California, 10-60748


ᐅ Charles James Park, California

Address: PO Box 10672 Bakersfield, CA 93389-0672

Snapshot of U.S. Bankruptcy Proceeding Case 14-14167: "The bankruptcy filing by Charles James Park, undertaken in August 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Charles James Park — California, 14-14167


ᐅ Matthew Park, California

Address: 2209 Cedro Ct Apt A Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-615887: "In Bakersfield, CA, Matthew Park filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2010."
Matthew Park — California, 09-61588


ᐅ Michael D Park, California

Address: 1316 Royal Way Bakersfield, CA 93306-6156

Concise Description of Bankruptcy Case 14-156247: "In Bakersfield, CA, Michael D Park filed for Chapter 7 bankruptcy in November 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Michael D Park — California, 14-15624


ᐅ Si Park, California

Address: 4801 Chenin Blanc Pl Bakersfield, CA 93306

Bankruptcy Case 10-19519 Summary: "Bakersfield, CA resident Si Park's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-10."
Si Park — California, 10-19519


ᐅ Soo Park, California

Address: 11517 Alton Manor Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-17771: "In Bakersfield, CA, Soo Park filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-29."
Soo Park — California, 10-17771


ᐅ Jr Kenneth Albert Parker, California

Address: PO Box 20718 Bakersfield, CA 93390

Brief Overview of Bankruptcy Case 12-19471: "Jr Kenneth Albert Parker's bankruptcy, initiated in November 2012 and concluded by February 18, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Albert Parker — California, 12-19471


ᐅ Margie Parker, California

Address: 4401 Hughes Ln Spc 115 Bakersfield, CA 93304-6831

Bankruptcy Case 15-13339 Summary: "Margie Parker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-08-24, led to asset liquidation, with the case closing in 2015-11-22."
Margie Parker — California, 15-13339


ᐅ Leo Thomas Parker, California

Address: 6024 Chicory Dr Bakersfield, CA 93309

Bankruptcy Case 11-13048 Overview: "In Bakersfield, CA, Leo Thomas Parker filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Leo Thomas Parker — California, 11-13048


ᐅ Ronnie Lee Parker, California

Address: 3613 Soranno Ave Bakersfield, CA 93309-5161

Bankruptcy Case 15-13834 Summary: "The bankruptcy record of Ronnie Lee Parker from Bakersfield, CA, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Ronnie Lee Parker — California, 15-13834


ᐅ Jonathan W Parker, California

Address: 4401 Hughes Ln Spc 115 Bakersfield, CA 93304-6831

Bankruptcy Case 15-13339 Overview: "Jonathan W Parker's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 24, 2015, led to asset liquidation, with the case closing in 11.22.2015."
Jonathan W Parker — California, 15-13339


ᐅ Verna Parker, California

Address: 8107 Laborough Dr Apt A Bakersfield, CA 93311

Bankruptcy Case 10-11015 Overview: "The case of Verna Parker in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna Parker — California, 10-11015


ᐅ Kori Denice Parker, California

Address: 5508 Windward Bay Ct Bakersfield, CA 93312-8222

Concise Description of Bankruptcy Case 14-141037: "Kori Denice Parker's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 15, 2014, led to asset liquidation, with the case closing in November 2014."
Kori Denice Parker — California, 14-14103


ᐅ Steven Charles Parker, California

Address: 11808 Cedar Bluff Ave Bakersfield, CA 93312

Bankruptcy Case 11-13515 Summary: "The bankruptcy filing by Steven Charles Parker, undertaken in 03.28.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Steven Charles Parker — California, 11-13515


ᐅ Monique Leshay Parker, California

Address: 1018 Chester Pl Bakersfield, CA 93304-3034

Concise Description of Bankruptcy Case 16-107747: "Monique Leshay Parker's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.11.2016, led to asset liquidation, with the case closing in June 2016."
Monique Leshay Parker — California, 16-10774


ᐅ Darrin P Parker, California

Address: 108 Scottsburg St Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-14933: "In a Chapter 7 bankruptcy case, Darrin P Parker from Bakersfield, CA, saw his proceedings start in May 31, 2012 and complete by 2012-09-20, involving asset liquidation."
Darrin P Parker — California, 12-14933


ᐅ Sandra A Parker, California

Address: 3901 Union Ave Unit 27 Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-156217: "Sandra A Parker's bankruptcy, initiated in Aug 21, 2013 and concluded by 11/29/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Parker — California, 13-15621


ᐅ David Eugene Parker, California

Address: PO Box 78771 Bakersfield, CA 93383

Brief Overview of Bankruptcy Case 13-10390: "David Eugene Parker's bankruptcy, initiated in 01/21/2013 and concluded by May 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Eugene Parker — California, 13-10390


ᐅ Amanda Ann Parks, California

Address: 12001 Blanket Flower Dr Bakersfield, CA 93311

Bankruptcy Case 11-14865 Summary: "In a Chapter 7 bankruptcy case, Amanda Ann Parks from Bakersfield, CA, saw her proceedings start in April 2011 and complete by August 16, 2011, involving asset liquidation."
Amanda Ann Parks — California, 11-14865


ᐅ Darren D Parks, California

Address: 2820 Grand Haven Ln Bakersfield, CA 93313

Bankruptcy Case 11-17113 Summary: "The case of Darren D Parks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren D Parks — California, 11-17113


ᐅ William Parks, California

Address: 7253 Downing Ave Bakersfield, CA 93308

Bankruptcy Case 10-02850-8-SWH Summary: "In a Chapter 7 bankruptcy case, William Parks from Bakersfield, CA, saw their proceedings start in 2010-04-12 and complete by July 21, 2010, involving asset liquidation."
William Parks — California, 10-02850-8


ᐅ Demeris Evonne Parks, California

Address: 21 Sterling Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-13705: "The bankruptcy record of Demeris Evonne Parks from Bakersfield, CA, shows a Chapter 7 case filed in Apr 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2012."
Demeris Evonne Parks — California, 12-13705


ᐅ Dennis Parks, California

Address: 12510 Winn Ave Bakersfield, CA 93312

Bankruptcy Case 09-62845 Summary: "The case of Dennis Parks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Parks — California, 09-62845


ᐅ Nechelle Nashay Parks, California

Address: 6222 Wheeler Valley Ln Bakersfield, CA 93311-9148

Brief Overview of Bankruptcy Case 14-15588: "The bankruptcy record of Nechelle Nashay Parks from Bakersfield, CA, shows a Chapter 7 case filed in 11.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Nechelle Nashay Parks — California, 14-15588


ᐅ Brandon Dennis Parks, California

Address: 2025 Torrey Dr Bakersfield, CA 93312-2817

Bankruptcy Case 15-14617 Overview: "In Bakersfield, CA, Brandon Dennis Parks filed for Chapter 7 bankruptcy in 11/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-25."
Brandon Dennis Parks — California, 15-14617


ᐅ Olivia Helen Parks, California

Address: 2025 Torrey Dr Bakersfield, CA 93312-2817

Brief Overview of Bankruptcy Case 15-14617: "The bankruptcy record of Olivia Helen Parks from Bakersfield, CA, shows a Chapter 7 case filed in November 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2016."
Olivia Helen Parks — California, 15-14617


ᐅ Lindsay Parks, California

Address: 3117 Sherrell Way Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-15531: "The case of Lindsay Parks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Parks — California, 10-15531


ᐅ Jr Eugene Parks, California

Address: 3705 Colleen Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-18400: "The case of Jr Eugene Parks in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Eugene Parks — California, 12-18400


ᐅ Samuel Leano Parlan, California

Address: 426 Petunia St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-19144: "The case of Samuel Leano Parlan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Leano Parlan — California, 09-19144


ᐅ Antonio Parra, California

Address: 3708 Alum Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-61002: "The case of Antonio Parra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Parra — California, 09-61002


ᐅ Jose Parra, California

Address: 11217 Vista Del Christo Dr Bakersfield, CA 93311

Bankruptcy Case 10-64615 Overview: "The bankruptcy filing by Jose Parra, undertaken in 2010-12-20 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jose Parra — California, 10-64615


ᐅ Jr Edward Parra, California

Address: 3167 Terrel Ct Bakersfield, CA 93304

Bankruptcy Case 12-18887 Summary: "The bankruptcy filing by Jr Edward Parra, undertaken in 10/22/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.30.2013 after liquidating assets."
Jr Edward Parra — California, 12-18887


ᐅ Eric Richard Parris, California

Address: 521 Pheasant Ave Bakersfield, CA 93309

Bankruptcy Case 13-11786 Summary: "Eric Richard Parris's bankruptcy, initiated in 03/17/2013 and concluded by 2013-06-25 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Richard Parris — California, 13-11786


ᐅ Lawrence D Parris, California

Address: 9417 Oak Hills Ave Bakersfield, CA 93312

Bankruptcy Case 11-60180 Summary: "The bankruptcy filing by Lawrence D Parris, undertaken in 2011-09-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.12.2011 after liquidating assets."
Lawrence D Parris — California, 11-60180


ᐅ Donald Roy Parrish, California

Address: 7330 Stockdale Hwy Apt 22 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-15662: "In Bakersfield, CA, Donald Roy Parrish filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Donald Roy Parrish — California, 11-15662


ᐅ Essie Parrish, California

Address: PO Box 70395 Bakersfield, CA 93387

Bankruptcy Case 09-61430 Overview: "The bankruptcy record of Essie Parrish from Bakersfield, CA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2010."
Essie Parrish — California, 09-61430


ᐅ Carlos Parrolivelli, California

Address: 6712 Carracci Ln Bakersfield, CA 93306

Bankruptcy Case 09-61854 Overview: "Carlos Parrolivelli's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 1, 2009, led to asset liquidation, with the case closing in 2010-01-09."
Carlos Parrolivelli — California, 09-61854


ᐅ Silvia Parrolivelli, California

Address: 3815 Columbus St Apt 43 Bakersfield, CA 93306

Bankruptcy Case 09-62536 Overview: "The bankruptcy record of Silvia Parrolivelli from Bakersfield, CA, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2010."
Silvia Parrolivelli — California, 09-62536


ᐅ Kyle Parsons, California

Address: 10915 Mohican Dr Bakersfield, CA 93312

Bankruptcy Case 12-60336 Overview: "Kyle Parsons's bankruptcy, initiated in Dec 19, 2012 and concluded by Mar 29, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Parsons — California, 12-60336


ᐅ Lorena Partida, California

Address: 312 Berry Meadow Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-10341: "The bankruptcy record of Lorena Partida from Bakersfield, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Lorena Partida — California, 12-10341


ᐅ Edmund Pascua, California

Address: 707 Emerald Park Ct Bakersfield, CA 93311-9464

Bankruptcy Case 2014-12737 Summary: "In a Chapter 7 bankruptcy case, Edmund Pascua from Bakersfield, CA, saw his proceedings start in May 27, 2014 and complete by 09/29/2014, involving asset liquidation."
Edmund Pascua — California, 2014-12737


ᐅ Maricris Pascua, California

Address: 707 Emerald Park Ct Bakersfield, CA 93311-9464

Bankruptcy Case 14-12737 Overview: "Maricris Pascua's bankruptcy, initiated in 05/27/2014 and concluded by 2014-09-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricris Pascua — California, 14-12737


ᐅ Danilo Ebreo Pascual, California

Address: 241 Wetherley Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-62304: "The case of Danilo Ebreo Pascual in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danilo Ebreo Pascual — California, 11-62304


ᐅ Felix L Pasillas, California

Address: 39 Garden Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-16530: "Bakersfield, CA resident Felix L Pasillas's 2013-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-11."
Felix L Pasillas — California, 13-16530


ᐅ Frank T Pasillas, California

Address: 311 Misty Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-18847: "In a Chapter 7 bankruptcy case, Frank T Pasillas from Bakersfield, CA, saw their proceedings start in 08/05/2011 and complete by 2011-11-25, involving asset liquidation."
Frank T Pasillas — California, 11-18847


ᐅ Jr Manuel Pasillas, California

Address: 2620 Alder St Bakersfield, CA 93301

Bankruptcy Case 12-12177 Summary: "In a Chapter 7 bankruptcy case, Jr Manuel Pasillas from Bakersfield, CA, saw his proceedings start in 2012-03-13 and complete by 2012-07-03, involving asset liquidation."
Jr Manuel Pasillas — California, 12-12177


ᐅ Irene T Pasos, California

Address: PO Box 43294 Bakersfield, CA 93384

Bankruptcy Case 12-10407 Summary: "Irene T Pasos's bankruptcy, initiated in 01/18/2012 and concluded by 2012-05-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene T Pasos — California, 12-10407


ᐅ Marc Adrian Pasquini, California

Address: 903 H St Ste 300 Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10124: "The case of Marc Adrian Pasquini in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Adrian Pasquini — California, 12-10124


ᐅ Jason Pasternik, California

Address: 4011 Pinehurst Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-18486: "The bankruptcy filing by Jason Pasternik, undertaken in 2010-07-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/17/2010 after liquidating assets."
Jason Pasternik — California, 10-18486


ᐅ Frank Parra Pastrano, California

Address: 2705 Loch Fern Ct Bakersfield, CA 93306-2300

Snapshot of U.S. Bankruptcy Proceeding Case 14-13279: "Frank Parra Pastrano's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-27, led to asset liquidation, with the case closing in September 2014."
Frank Parra Pastrano — California, 14-13279


ᐅ Shauna Lee Pastrano, California

Address: 2705 Loch Fern Ct Bakersfield, CA 93306-2300

Bankruptcy Case 14-13279 Overview: "Bakersfield, CA resident Shauna Lee Pastrano's 06.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Shauna Lee Pastrano — California, 14-13279


ᐅ Mardzungie Patalinghug, California

Address: 2617 Rain Dr Bakersfield, CA 93313

Bankruptcy Case 10-61398 Summary: "In Bakersfield, CA, Mardzungie Patalinghug filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mardzungie Patalinghug — California, 10-61398


ᐅ Carl Pate, California

Address: PO Box 70515 Bakersfield, CA 93387

Snapshot of U.S. Bankruptcy Proceeding Case 10-63275: "In a Chapter 7 bankruptcy case, Carl Pate from Bakersfield, CA, saw their proceedings start in November 2010 and complete by 03.08.2011, involving asset liquidation."
Carl Pate — California, 10-63275


ᐅ Denise E Pate, California

Address: 133 Cypress St Bakersfield, CA 93304

Bankruptcy Case 11-63181 Overview: "The bankruptcy record of Denise E Pate from Bakersfield, CA, shows a Chapter 7 case filed in Dec 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Denise E Pate — California, 11-63181


ᐅ Randy Lee Pate, California

Address: 6605 Lafayette Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-63869: "The bankruptcy filing by Randy Lee Pate, undertaken in 12/29/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.19.2012 after liquidating assets."
Randy Lee Pate — California, 11-63869


ᐅ Pritesh K Patel, California

Address: 10919 Vista Del Rancho Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-18146: "In a Chapter 7 bankruptcy case, Pritesh K Patel from Bakersfield, CA, saw their proceedings start in September 25, 2012 and complete by 2013-01-03, involving asset liquidation."
Pritesh K Patel — California, 12-18146


ᐅ Hemant Keshav Patel, California

Address: 6141 Knudsen Dr Bakersfield, CA 93308

Bankruptcy Case 13-15627 Summary: "The bankruptcy record of Hemant Keshav Patel from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2013."
Hemant Keshav Patel — California, 13-15627


ᐅ Jay Patel, California

Address: 5805 Canoe Ct Bakersfield, CA 93312

Bankruptcy Case 13-10985 Overview: "The bankruptcy filing by Jay Patel, undertaken in 02.15.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/26/2013 after liquidating assets."
Jay Patel — California, 13-10985


ᐅ Ana G Patino, California

Address: 2328 Robinson St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-13955: "In Bakersfield, CA, Ana G Patino filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Ana G Patino — California, 11-13955


ᐅ Hector Patino, California

Address: 2328 Robinson St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-149387: "In Bakersfield, CA, Hector Patino filed for Chapter 7 bankruptcy in 05/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Hector Patino — California, 10-14938


ᐅ Jr Filomeno Patino, California

Address: 5717 Laurel Canyon Dr Bakersfield, CA 93313

Bankruptcy Case 10-10724 Overview: "The bankruptcy record of Jr Filomeno Patino from Bakersfield, CA, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Jr Filomeno Patino — California, 10-10724


ᐅ Nicolas Patino, California

Address: 2908 Lake St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-17539: "Nicolas Patino's bankruptcy, initiated in July 2, 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."
Nicolas Patino — California, 10-17539


ᐅ Clabel Rosa Patris, California

Address: 1002 Northrup St Bakersfield, CA 93307

Bankruptcy Case 10-17547 Overview: "The bankruptcy filing by Clabel Rosa Patris, undertaken in July 2, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Clabel Rosa Patris — California, 10-17547


ᐅ Jeffrey Brian Pattee, California

Address: 1121 Delwood Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-10366: "Jeffrey Brian Pattee's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 19, 2013, led to asset liquidation, with the case closing in 04.29.2013."
Jeffrey Brian Pattee — California, 13-10366


ᐅ Gary G Patterson, California

Address: 3709 McCourry St Bakersfield, CA 93304

Bankruptcy Case 12-10522 Overview: "In a Chapter 7 bankruptcy case, Gary G Patterson from Bakersfield, CA, saw their proceedings start in 01.23.2012 and complete by May 14, 2012, involving asset liquidation."
Gary G Patterson — California, 12-10522


ᐅ Cristina Patterson, California

Address: 1613 2nd St Bakersfield, CA 93304

Bankruptcy Case 4:10-bk-15821-EWH Summary: "In Bakersfield, CA, Cristina Patterson filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Cristina Patterson — California, 4:10-bk-15821


ᐅ Jared Micah Patterson, California

Address: 2230 2nd St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-194557: "The case of Jared Micah Patterson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Micah Patterson — California, 11-19455


ᐅ Hasacott Taursaint Patterson, California

Address: 5009 Stancliff St Bakersfield, CA 93307

Bankruptcy Case 11-10288 Overview: "The bankruptcy record of Hasacott Taursaint Patterson from Bakersfield, CA, shows a Chapter 7 case filed in 01.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Hasacott Taursaint Patterson — California, 11-10288


ᐅ Michael Scott Patterson, California

Address: 2505 Bernice Dr Bakersfield, CA 93304-7025

Snapshot of U.S. Bankruptcy Proceeding Case 14-10632: "The bankruptcy record of Michael Scott Patterson from Bakersfield, CA, shows a Chapter 7 case filed in 02/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2014."
Michael Scott Patterson — California, 14-10632


ᐅ Eric Anthony Patterson, California

Address: 6700 Nottingham Ln Apt 11 Bakersfield, CA 93309

Bankruptcy Case 11-15382 Summary: "The bankruptcy filing by Eric Anthony Patterson, undertaken in May 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Eric Anthony Patterson — California, 11-15382


ᐅ Mary L Patterson, California

Address: PO Box 11594 Bakersfield, CA 93389-1594

Brief Overview of Bankruptcy Case 14-11010: "In Bakersfield, CA, Mary L Patterson filed for Chapter 7 bankruptcy in 2014-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Mary L Patterson — California, 14-11010


ᐅ Dana N Patton, California

Address: 13700 Carpaccio Ln Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-13569: "The case of Dana N Patton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana N Patton — California, 12-13569


ᐅ Mark A Patton, California

Address: 6201 Whitley Ct Bakersfield, CA 93309

Bankruptcy Case 12-60270 Summary: "The bankruptcy record of Mark A Patton from Bakersfield, CA, shows a Chapter 7 case filed in Dec 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Mark A Patton — California, 12-60270


ᐅ Delma Patton, California

Address: PO Box 11885 Bakersfield, CA 93389

Brief Overview of Bankruptcy Case 10-61262: "Delma Patton's bankruptcy, initiated in 09.29.2010 and concluded by 01.19.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delma Patton — California, 10-61262


ᐅ Holly Kay Patton, California

Address: 6012 Cumin Ln Bakersfield, CA 93309

Bankruptcy Case 11-62447 Overview: "In a Chapter 7 bankruptcy case, Holly Kay Patton from Bakersfield, CA, saw her proceedings start in 2011-11-16 and complete by Mar 7, 2012, involving asset liquidation."
Holly Kay Patton — California, 11-62447


ᐅ William B Patton, California

Address: 13311 Nantucket Pl Bakersfield, CA 93314

Bankruptcy Case 12-13562 Summary: "In Bakersfield, CA, William B Patton filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
William B Patton — California, 12-13562


ᐅ Gregory Morgan Paulsen, California

Address: 5406 Moraga Ct Bakersfield, CA 93308-4088

Brief Overview of Bankruptcy Case 15-10563: "The case of Gregory Morgan Paulsen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Morgan Paulsen — California, 15-10563


ᐅ Germin Y Pavon, California

Address: 613 Cantleberry Ln Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-19483: "Germin Y Pavon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/23/2011, led to asset liquidation, with the case closing in 2011-12-13."
Germin Y Pavon — California, 11-19483


ᐅ Brian Paxson, California

Address: 8750 Oak Hills Ave Bakersfield, CA 93312

Bankruptcy Case 10-15809 Overview: "The bankruptcy filing by Brian Paxson, undertaken in 2010-05-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Brian Paxson — California, 10-15809


ᐅ Lewis Leon Payne, California

Address: 818 31st St Bakersfield, CA 93301-2220

Brief Overview of Bankruptcy Case 11-19845: "Lewis Leon Payne, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 2011-08-31, culminating in its successful completion by Dec 1, 2014."
Lewis Leon Payne — California, 11-19845


ᐅ Linda E Payne, California

Address: 7920 Cold Creek Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-14364: "In a Chapter 7 bankruptcy case, Linda E Payne from Bakersfield, CA, saw her proceedings start in 2011-04-15 and complete by 08/05/2011, involving asset liquidation."
Linda E Payne — California, 11-14364


ᐅ Jeremiah Payne, California

Address: 8409 Eakins Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-12524: "In a Chapter 7 bankruptcy case, Jeremiah Payne from Bakersfield, CA, saw his proceedings start in 2010-03-11 and complete by 06/19/2010, involving asset liquidation."
Jeremiah Payne — California, 10-12524


ᐅ Stephen Edward Payne, California

Address: 12000 Tulane Park Pl Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-16642: "In Bakersfield, CA, Stephen Edward Payne filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Stephen Edward Payne — California, 12-16642


ᐅ Hilary Nicole Payne, California

Address: 128 Western Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14377: "The case of Hilary Nicole Payne in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilary Nicole Payne — California, 12-14377


ᐅ Billye Kathleen Payne, California

Address: 818 31st St Bakersfield, CA 93301-2220

Bankruptcy Case 11-19845 Summary: "Filing for Chapter 13 bankruptcy in 08/31/2011, Billye Kathleen Payne from Bakersfield, CA, structured a repayment plan, achieving discharge in December 1, 2014."
Billye Kathleen Payne — California, 11-19845


ᐅ Michael Payne, California

Address: 3608 Christmas Tree Ln Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-62580: "In a Chapter 7 bankruptcy case, Michael Payne from Bakersfield, CA, saw their proceedings start in 12/24/2009 and complete by Apr 3, 2010, involving asset liquidation."
Michael Payne — California, 09-62580


ᐅ Jr Ronald Dean Payne, California

Address: 4201 Homer Ln Bakersfield, CA 93311

Bankruptcy Case 12-13870 Summary: "Jr Ronald Dean Payne's bankruptcy, initiated in Apr 28, 2012 and concluded by 08.18.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Dean Payne — California, 12-13870


ᐅ Kenneth Duane Payton, California

Address: 8633 E Brundage Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-16723: "Kenneth Duane Payton's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 15, 2013, led to asset liquidation, with the case closing in January 2014."
Kenneth Duane Payton — California, 13-16723


ᐅ Gustavo Paz, California

Address: 2425 Paradise Point Pl Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-635237: "The bankruptcy record of Gustavo Paz from Bakersfield, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Gustavo Paz — California, 11-63523


ᐅ Arthur Paz, California

Address: 13311 Solario Ln Bakersfield, CA 93306

Concise Description of Bankruptcy Case 09-197907: "The bankruptcy record of Arthur Paz from Bakersfield, CA, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2010."
Arthur Paz — California, 09-19790


ᐅ Wina Ann Peacock, California

Address: 10404 Victoria Falls Ave Bakersfield, CA 93312

Bankruptcy Case 11-19904 Summary: "In a Chapter 7 bankruptcy case, Wina Ann Peacock from Bakersfield, CA, saw her proceedings start in Aug 31, 2011 and complete by 2011-12-21, involving asset liquidation."
Wina Ann Peacock — California, 11-19904


ᐅ Kenneth Pearce, California

Address: PO Box 5752 Bakersfield, CA 93388

Brief Overview of Bankruptcy Case 10-17475: "Kenneth Pearce's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/01/2010, led to asset liquidation, with the case closing in 10.21.2010."
Kenneth Pearce — California, 10-17475


ᐅ Steven R Pearcy, California

Address: 654 Mountain Mist Ct Bakersfield, CA 93308

Bankruptcy Case 13-11136 Overview: "In a Chapter 7 bankruptcy case, Steven R Pearcy from Bakersfield, CA, saw their proceedings start in 02.22.2013 and complete by 2013-06-02, involving asset liquidation."
Steven R Pearcy — California, 13-11136


ᐅ Vickie Yvonne Pearcy, California

Address: 654 Mountain Mist Ct Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-14473: "The bankruptcy filing by Vickie Yvonne Pearcy, undertaken in Jun 28, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 6, 2013 after liquidating assets."
Vickie Yvonne Pearcy — California, 13-14473