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 Robert Perez, California

Address: 7310 Pedrick Ct Bakersfield, CA 93313

Bankruptcy Case 10-14687 Overview: "In a Chapter 7 bankruptcy case, Robert Perez from Bakersfield, CA, saw their proceedings start in 04/29/2010 and complete by August 2010, involving asset liquidation."
Robert Perez — California, 10-14687


ᐅ Royer Adolfo Perez, California

Address: 7804 Willis Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-178617: "In a Chapter 7 bankruptcy case, Royer Adolfo Perez from Bakersfield, CA, saw his proceedings start in December 2013 and complete by March 25, 2014, involving asset liquidation."
Royer Adolfo Perez — California, 13-17861


ᐅ Sebastian Perez, California

Address: 9409 Coney Island Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-11030: "The bankruptcy record of Sebastian Perez from Bakersfield, CA, shows a Chapter 7 case filed in 01/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2011."
Sebastian Perez — California, 11-11030


ᐅ Sebastian J Perez, California

Address: 8103 Fighting Irish Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-19512: "The case of Sebastian J Perez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebastian J Perez — California, 11-19512


ᐅ Ruben Terrazas Perez, California

Address: 4007 Harvard Dr Bakersfield, CA 93306-2118

Bankruptcy Case 15-12475 Summary: "Ruben Terrazas Perez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.22.2015, led to asset liquidation, with the case closing in September 2015."
Ruben Terrazas Perez — California, 15-12475


ᐅ Victor Perez, California

Address: 2416 Sandy Ln Bakersfield, CA 93306

Bankruptcy Case 11-11166 Overview: "Victor Perez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 31, 2011, led to asset liquidation, with the case closing in 05.23.2011."
Victor Perez — California, 11-11166


ᐅ Ryan A Perez, California

Address: 5719 Canoe Ct Bakersfield, CA 93312

Bankruptcy Case 09-19830 Summary: "The bankruptcy filing by Ryan A Perez, undertaken in 10.13.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Ryan A Perez — California, 09-19830


ᐅ Tapia Bolivar Perez, California

Address: 25 Irene St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-155607: "Tapia Bolivar Perez's bankruptcy, initiated in 2013-08-18 and concluded by November 26, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tapia Bolivar Perez — California, 13-15560


ᐅ Victor Manuel Perez, California

Address: 411 Troy St Bakersfield, CA 93306-6449

Concise Description of Bankruptcy Case 16-111117: "Victor Manuel Perez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 31, 2016, led to asset liquidation, with the case closing in June 2016."
Victor Manuel Perez — California, 16-11111


ᐅ Richard Garcia Perez, California

Address: 324 S Montclair St Bakersfield, CA 93309-3160

Concise Description of Bankruptcy Case 16-114597: "In a Chapter 7 bankruptcy case, Richard Garcia Perez from Bakersfield, CA, saw their proceedings start in 04/26/2016 and complete by July 2016, involving asset liquidation."
Richard Garcia Perez — California, 16-11459


ᐅ Rosa Irma Perez, California

Address: 5904 Wicks St Bakersfield, CA 93313-3681

Bankruptcy Case 15-10222 Overview: "In Bakersfield, CA, Rosa Irma Perez filed for Chapter 7 bankruptcy in 01/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-24."
Rosa Irma Perez — California, 15-10222


ᐅ Sandra Perez, California

Address: 5116 Silver Crossing St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-611367: "Bakersfield, CA resident Sandra Perez's 09.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Sandra Perez — California, 10-61136


ᐅ Jr Marcelino Perezchica, California

Address: 514 Lewisham St Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-120497: "Jr Marcelino Perezchica's bankruptcy, initiated in February 2010 and concluded by 06/06/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Marcelino Perezchica — California, 10-12049


ᐅ Barbara Jane Perkins, California

Address: 700 Huskey Dr Bakersfield, CA 93308-4606

Brief Overview of Bankruptcy Case 14-13705: "Barbara Jane Perkins's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.25.2014, led to asset liquidation, with the case closing in Oct 23, 2014."
Barbara Jane Perkins — California, 14-13705


ᐅ Betty Jane Perkins, California

Address: 1301 Taft Hwy Spc 96 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-110647: "Bakersfield, CA resident Betty Jane Perkins's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Betty Jane Perkins — California, 11-11064


ᐅ Eddie Perkins, California

Address: 11002 Galway Bay Dr Bakersfield, CA 93311

Bankruptcy Case 09-19354 Summary: "The bankruptcy record of Eddie Perkins from Bakersfield, CA, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Eddie Perkins — California, 09-19354


ᐅ Keenan Stephon Perkins, California

Address: 2721 Bernard St Apt 26 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-17396: "Keenan Stephon Perkins's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 29, 2011, led to asset liquidation, with the case closing in Oct 19, 2011."
Keenan Stephon Perkins — California, 11-17396


ᐅ Kenneth Gerald Perkins, California

Address: 1405 White Ln Apt 98 Bakersfield, CA 93307-4676

Bankruptcy Case 14-14204 Overview: "In Bakersfield, CA, Kenneth Gerald Perkins filed for Chapter 7 bankruptcy in 08.22.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2014."
Kenneth Gerald Perkins — California, 14-14204


ᐅ Vinita Perkins, California

Address: 136 Set Ln Bakersfield, CA 93308-1027

Concise Description of Bankruptcy Case 14-157817: "Vinita Perkins's bankruptcy, initiated in 2014-12-02 and concluded by 2015-03-02 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinita Perkins — California, 14-15781


ᐅ Aaron Perlman, California

Address: 319 Eye St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-18816: "Bakersfield, CA resident Aaron Perlman's Aug 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Aaron Perlman — California, 10-18816


ᐅ Scott D Perlman, California

Address: 2204 Truxtun Ave Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 11-13579: "In a Chapter 7 bankruptcy case, Scott D Perlman from Bakersfield, CA, saw their proceedings start in 2011-03-29 and complete by 2011-07-19, involving asset liquidation."
Scott D Perlman — California, 11-13579


ᐅ Alice F Perrette, California

Address: 311 Minner Ave Bakersfield, CA 93308-3313

Bankruptcy Case 15-11212 Overview: "Alice F Perrette's bankruptcy, initiated in 03/29/2015 and concluded by 2015-06-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice F Perrette — California, 15-11212


ᐅ Jarrit Justin Perrette, California

Address: 311 Minner Ave Bakersfield, CA 93308-3313

Brief Overview of Bankruptcy Case 15-13055: "In a Chapter 7 bankruptcy case, Jarrit Justin Perrette from Bakersfield, CA, saw their proceedings start in 2015-07-31 and complete by 10.29.2015, involving asset liquidation."
Jarrit Justin Perrette — California, 15-13055


ᐅ Roger E Perrette, California

Address: 311 Minner Ave Bakersfield, CA 93308-3313

Snapshot of U.S. Bankruptcy Proceeding Case 15-11212: "The case of Roger E Perrette in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger E Perrette — California, 15-11212


ᐅ Steve Perry, California

Address: 4824 Pico Ave Apt A3 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-14770: "The bankruptcy record of Steve Perry from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2010."
Steve Perry — California, 10-14770


ᐅ Nina Mae Perry, California

Address: 270 Deep Creek Dr Bakersfield, CA 93308-7828

Snapshot of U.S. Bankruptcy Proceeding Case 14-12857: "The bankruptcy record of Nina Mae Perry from Bakersfield, CA, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2014."
Nina Mae Perry — California, 14-12857


ᐅ Jeannine Hulena Perry, California

Address: 9505 Hamburg Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-182047: "In a Chapter 7 bankruptcy case, Jeannine Hulena Perry from Bakersfield, CA, saw her proceedings start in 2012-09-26 and complete by 2013-01-04, involving asset liquidation."
Jeannine Hulena Perry — California, 12-18204


ᐅ Linda Perry, California

Address: 9609 Ravenwood Dr Bakersfield, CA 93312

Bankruptcy Case 10-64277 Overview: "The bankruptcy record of Linda Perry from Bakersfield, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2011."
Linda Perry — California, 10-64277


ᐅ Bob Perry, California

Address: 8033 Willis Ave Bakersfield, CA 93306

Bankruptcy Case 11-11837 Overview: "In a Chapter 7 bankruptcy case, Bob Perry from Bakersfield, CA, saw his proceedings start in 02.17.2011 and complete by 2011-06-09, involving asset liquidation."
Bob Perry — California, 11-11837


ᐅ Tasha Kimberly Perry, California

Address: 2520 Alta Vista Dr Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-132587: "The case of Tasha Kimberly Perry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha Kimberly Perry — California, 13-13258


ᐅ Angela D Perry, California

Address: 10600 Michele Ave Bakersfield, CA 93312

Bankruptcy Case 12-11073 Overview: "The bankruptcy filing by Angela D Perry, undertaken in February 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
Angela D Perry — California, 12-11073


ᐅ Cindy Leann Perry, California

Address: 2911 Park Meadows Dr Apt 178 Bakersfield, CA 93308-5669

Brief Overview of Bankruptcy Case 14-15974: "In a Chapter 7 bankruptcy case, Cindy Leann Perry from Bakersfield, CA, saw her proceedings start in 2014-12-18 and complete by March 18, 2015, involving asset liquidation."
Cindy Leann Perry — California, 14-15974


ᐅ Roger Dale Raymond Perry, California

Address: 2911 Park Meadows Dr Apt 178 Bakersfield, CA 93308-5669

Brief Overview of Bankruptcy Case 14-15974: "The bankruptcy filing by Roger Dale Raymond Perry, undertaken in 12.18.2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.18.2015 after liquidating assets."
Roger Dale Raymond Perry — California, 14-15974


ᐅ Dennis Perry, California

Address: 2700 Sierraglen Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 09-601547: "In a Chapter 7 bankruptcy case, Dennis Perry from Bakersfield, CA, saw their proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Dennis Perry — California, 09-60154


ᐅ Margaret Perry, California

Address: 4204 Alexander St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-12589: "In Bakersfield, CA, Margaret Perry filed for Chapter 7 bankruptcy in March 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Margaret Perry — California, 10-12589


ᐅ Russell Willard Perry, California

Address: 2520 Alta Vista Dr Bakersfield, CA 93305

Bankruptcy Case 11-62920 Summary: "The case of Russell Willard Perry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Willard Perry — California, 11-62920


ᐅ Cristen Perry, California

Address: 3501 Planz Rd Bakersfield, CA 93309-6515

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12028: "The case of Cristen Perry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristen Perry — California, 2014-12028


ᐅ Cristen Janae Perry, California

Address: 312 Western Dr Bakersfield, CA 93309-2124

Snapshot of U.S. Bankruptcy Proceeding Case 14-13438: "The case of Cristen Janae Perry in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristen Janae Perry — California, 14-13438


ᐅ Lashawnda Renee Perry, California

Address: 600 Hosking Ave Apt 67C Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-17807: "The bankruptcy filing by Lashawnda Renee Perry, undertaken in July 11, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Lashawnda Renee Perry — California, 11-17807


ᐅ Danette Person, California

Address: 3535 Stine Rd Spc 10 Bakersfield, CA 93309

Bankruptcy Case 10-17120 Overview: "The bankruptcy filing by Danette Person, undertaken in June 24, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
Danette Person — California, 10-17120


ᐅ Demond Lareese Person, California

Address: 8901 Summer Creek Rd Bakersfield, CA 93311-2513

Concise Description of Bankruptcy Case 15-148797: "Demond Lareese Person's bankruptcy, initiated in 12.22.2015 and concluded by 2016-03-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demond Lareese Person — California, 15-14879


ᐅ Maria Pesina, California

Address: PO Box 353 Bakersfield, CA 93302

Brief Overview of Bankruptcy Case 09-62528: "In Bakersfield, CA, Maria Pesina filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2010."
Maria Pesina — California, 09-62528


ᐅ Carolyn Peters, California

Address: 2130 2nd St Bakersfield, CA 93304

Bankruptcy Case 10-12644 Overview: "The bankruptcy record of Carolyn Peters from Bakersfield, CA, shows a Chapter 7 case filed in March 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Carolyn Peters — California, 10-12644


ᐅ Leroy Peters, California

Address: 511 Charlana Dr Bakersfield, CA 93308

Bankruptcy Case 10-17938 Summary: "The case of Leroy Peters in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Peters — California, 10-17938


ᐅ Ruby Peters, California

Address: PO Box 41406 Bakersfield, CA 93384

Concise Description of Bankruptcy Case 10-148687: "The bankruptcy filing by Ruby Peters, undertaken in Apr 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 8, 2010 after liquidating assets."
Ruby Peters — California, 10-14868


ᐅ Scott Thomas Petersen, California

Address: 325 Jefferson St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-16021: "Scott Thomas Petersen's bankruptcy, initiated in 09.06.2013 and concluded by 2013-12-15 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Thomas Petersen — California, 13-16021


ᐅ Jeffrey Michael Peterson, California

Address: 15534 Calabria Ct Bakersfield, CA 93314-8055

Brief Overview of Bankruptcy Case 15-12667: "In a Chapter 7 bankruptcy case, Jeffrey Michael Peterson from Bakersfield, CA, saw their proceedings start in 2015-07-01 and complete by 09/29/2015, involving asset liquidation."
Jeffrey Michael Peterson — California, 15-12667


ᐅ Antonisha Peterson, California

Address: 1821 Golden State Ave Apt 9 Bakersfield, CA 93301-1034

Bankruptcy Case 15-11263 Summary: "In Bakersfield, CA, Antonisha Peterson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Antonisha Peterson — California, 15-11263


ᐅ Crystal Dawn Peterson, California

Address: 3711 Mojave Crossing Rd Bakersfield, CA 93313-5067

Bankruptcy Case 14-15264 Overview: "Crystal Dawn Peterson's bankruptcy, initiated in Oct 29, 2014 and concluded by 01.27.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Dawn Peterson — California, 14-15264


ᐅ Jennifer Louisa Peterson, California

Address: 15534 Calabria Ct Bakersfield, CA 93314-8055

Bankruptcy Case 15-12667 Summary: "In a Chapter 7 bankruptcy case, Jennifer Louisa Peterson from Bakersfield, CA, saw her proceedings start in July 1, 2015 and complete by 09/29/2015, involving asset liquidation."
Jennifer Louisa Peterson — California, 15-12667


ᐅ Gregory Louis Petrini, California

Address: 5605 Via Venezia Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-18268: "Bakersfield, CA resident Gregory Louis Petrini's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Gregory Louis Petrini — California, 11-18268


ᐅ Michael David Petrini, California

Address: 15413 Casa Club Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-11245: "In a Chapter 7 bankruptcy case, Michael David Petrini from Bakersfield, CA, saw his proceedings start in February 2012 and complete by 06/06/2012, involving asset liquidation."
Michael David Petrini — California, 12-11245


ᐅ Richard Pettibone, California

Address: 11701 Cotner Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-638227: "In Bakersfield, CA, Richard Pettibone filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Richard Pettibone — California, 10-63822


ᐅ Shawn D Pettichord, California

Address: 7205 School House Ln Bakersfield, CA 93309

Bankruptcy Case 11-19064 Overview: "The bankruptcy filing by Shawn D Pettichord, undertaken in 2011-08-11 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Shawn D Pettichord — California, 11-19064


ᐅ Michael J Pettiford, California

Address: 8008 Shetland Dr Bakersfield, CA 93309

Bankruptcy Case 11-16765 Summary: "The case of Michael J Pettiford in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Pettiford — California, 11-16765


ᐅ Sr Corey Edward Pettis, California

Address: 4802 Montaro Ct Apt B Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-16185: "Bakersfield, CA resident Sr Corey Edward Pettis's Jul 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2012."
Sr Corey Edward Pettis — California, 12-16185


ᐅ Bradley Andrew Pfannkuche, California

Address: 4111 Kilterbury Ln Apt C Bakersfield, CA 93311-3143

Bankruptcy Case 15-11275 Overview: "The case of Bradley Andrew Pfannkuche in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Andrew Pfannkuche — California, 15-11275


ᐅ Theowne Pfannmuller, California

Address: 8500 Kern Canyon Rd Spc 114 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-159617: "The bankruptcy record of Theowne Pfannmuller from Bakersfield, CA, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2010."
Theowne Pfannmuller — California, 10-15961


ᐅ Justin C Pfeifer, California

Address: 11404 Pacific Shores Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-123197: "Justin C Pfeifer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-03-31, led to asset liquidation, with the case closing in July 15, 2013."
Justin C Pfeifer — California, 13-12319


ᐅ Lacy Pfeifer, California

Address: 8200 N Laurelglen Blvd Apt 614 Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-172657: "In a Chapter 7 bankruptcy case, Lacy Pfeifer from Bakersfield, CA, saw their proceedings start in 2010-06-29 and complete by Oct 19, 2010, involving asset liquidation."
Lacy Pfeifer — California, 10-17265


ᐅ Kevin Phong Pham, California

Address: 11016 Riconada Pl Bakersfield, CA 93311

Concise Description of Bankruptcy Case 11-638227: "In Bakersfield, CA, Kevin Phong Pham filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
Kevin Phong Pham — California, 11-63822


ᐅ Dena Phary, California

Address: 1136 Castro Ln Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-63232: "In a Chapter 7 bankruptcy case, Dena Phary from Bakersfield, CA, saw her proceedings start in 2011-12-08 and complete by 03.29.2012, involving asset liquidation."
Dena Phary — California, 11-63232


ᐅ Judith Ann Phelan, California

Address: 2809 Nicole Way Bakersfield, CA 93312-3234

Brief Overview of Bankruptcy Case 16-12245: "Judith Ann Phelan's bankruptcy, initiated in 2016-06-22 and concluded by 09/20/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Phelan — California, 16-12245


ᐅ Patrick John Phelan, California

Address: 2809 Nicole Way Bakersfield, CA 93312-3234

Concise Description of Bankruptcy Case 16-122457: "The bankruptcy record of Patrick John Phelan from Bakersfield, CA, shows a Chapter 7 case filed in 06.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-20."
Patrick John Phelan — California, 16-12245


ᐅ Stephanie Phelps, California

Address: 608 Nettle Pl Bakersfield, CA 93308

Bankruptcy Case 10-19005 Overview: "The bankruptcy filing by Stephanie Phelps, undertaken in 2010-08-06 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Stephanie Phelps — California, 10-19005


ᐅ Lee Alan Philley, California

Address: 18606 Palm Ave Bakersfield, CA 93314

Bankruptcy Case 13-11604 Summary: "The bankruptcy filing by Lee Alan Philley, undertaken in Mar 10, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-06-18 after liquidating assets."
Lee Alan Philley — California, 13-11604


ᐅ Amanda Marie Phillips, California

Address: 3200 Ridgedale St Bakersfield, CA 93306-4449

Brief Overview of Bankruptcy Case 16-11957: "The bankruptcy filing by Amanda Marie Phillips, undertaken in 05/31/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Amanda Marie Phillips — California, 16-11957


ᐅ Barry D Phillips, California

Address: 5101 Sherman Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-11059: "In Bakersfield, CA, Barry D Phillips filed for Chapter 7 bankruptcy in 02/08/2012. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2012."
Barry D Phillips — California, 12-11059


ᐅ Chris Phillips, California

Address: 9514 Waterbury Dr Bakersfield, CA 93312

Bankruptcy Case 10-11588 Overview: "The case of Chris Phillips in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Phillips — California, 10-11588


ᐅ Jeremiah Wayne Phillips, California

Address: 209 E Warren Ave # B Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-10160: "Jeremiah Wayne Phillips's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2011, led to asset liquidation, with the case closing in April 28, 2011."
Jeremiah Wayne Phillips — California, 11-10160


ᐅ Wiley Dean Phillips, California

Address: 3200 Ridgedale St Bakersfield, CA 93306-4449

Snapshot of U.S. Bankruptcy Proceeding Case 16-11957: "In a Chapter 7 bankruptcy case, Wiley Dean Phillips from Bakersfield, CA, saw his proceedings start in 05.31.2016 and complete by Aug 29, 2016, involving asset liquidation."
Wiley Dean Phillips — California, 16-11957


ᐅ Dawayna Leann Phillips, California

Address: 6801 Ona Ct Bakersfield, CA 93307

Bankruptcy Case 12-16083 Summary: "The case of Dawayna Leann Phillips in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawayna Leann Phillips — California, 12-16083


ᐅ Cody Phillips, California

Address: 6316 Alderpointe St Bakersfield, CA 93313

Bankruptcy Case 09-61175 Overview: "Bakersfield, CA resident Cody Phillips's 11.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Cody Phillips — California, 09-61175


ᐅ Linda Verne Phillips, California

Address: 3213 Clearwater Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-180017: "The bankruptcy filing by Linda Verne Phillips, undertaken in 07/15/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 4, 2011 after liquidating assets."
Linda Verne Phillips — California, 11-18001


ᐅ Crystal Marie Phillips, California

Address: 12501 Willowdale Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-196497: "Crystal Marie Phillips's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 26, 2011, led to asset liquidation, with the case closing in December 16, 2011."
Crystal Marie Phillips — California, 11-19649


ᐅ Cynthia Phillips, California

Address: 8013 Cold Springs Ct Bakersfield, CA 93313

Bankruptcy Case 09-60229 Overview: "The bankruptcy record of Cynthia Phillips from Bakersfield, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Cynthia Phillips — California, 09-60229


ᐅ Ronald E Phillips, California

Address: 6509 Madonna Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-623277: "Ronald E Phillips's bankruptcy, initiated in 2011-11-11 and concluded by 03.02.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Phillips — California, 11-62327


ᐅ Richard Lester Phillips, California

Address: 8800 Bridlewood Ln Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-11629: "The bankruptcy filing by Richard Lester Phillips, undertaken in Mar 12, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Richard Lester Phillips — California, 13-11629


ᐅ Richard William Phillips, California

Address: 8202 Sea Meadow Ln Bakersfield, CA 93312-6210

Bankruptcy Case 15-12860 Overview: "In Bakersfield, CA, Richard William Phillips filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2015."
Richard William Phillips — California, 15-12860


ᐅ Thangsouk Phoumsamphorn, California

Address: 5301 Lennox Ave Apt 23 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-611467: "Thangsouk Phoumsamphorn's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2010, led to asset liquidation, with the case closing in January 18, 2011."
Thangsouk Phoumsamphorn — California, 10-61146


ᐅ Jacob Vicent Piccolo, California

Address: 5705 Pine Canyon Dr Bakersfield, CA 93313-6087

Brief Overview of Bankruptcy Case 14-12813: "In Bakersfield, CA, Jacob Vicent Piccolo filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Jacob Vicent Piccolo — California, 14-12813


ᐅ Louise Pickens, California

Address: 2308 Earlene Ct Bakersfield, CA 93304-7070

Concise Description of Bankruptcy Case 10-106527: "Louise Pickens's Chapter 13 bankruptcy in Bakersfield, CA started in January 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-27."
Louise Pickens — California, 10-10652


ᐅ Tyron Pickens, California

Address: 2308 Earlene Ct Bakersfield, CA 93304

Bankruptcy Case 10-12587 Summary: "The case of Tyron Pickens in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyron Pickens — California, 10-12587


ᐅ Willie B Pickens, California

Address: 2308 Earlene Ct Bakersfield, CA 93304-7070

Snapshot of U.S. Bankruptcy Proceeding Case 10-10652: "The bankruptcy record for Willie B Pickens from Bakersfield, CA, under Chapter 13, filed in 01.24.2010, involved setting up a repayment plan, finalized by 01/27/2014."
Willie B Pickens — California, 10-10652


ᐅ Gary La Verne Pickett, California

Address: 12019 Jenlee Ave Bakersfield, CA 93312

Bankruptcy Case 11-19486 Summary: "The bankruptcy record of Gary La Verne Pickett from Bakersfield, CA, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Gary La Verne Pickett — California, 11-19486


ᐅ Rosita E Pickett, California

Address: 3201 Starburst Ct Bakersfield, CA 93309

Bankruptcy Case 12-12349 Overview: "The bankruptcy filing by Rosita E Pickett, undertaken in 03.19.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Rosita E Pickett — California, 12-12349


ᐅ Robert Pickinpaugh, California

Address: 21150 Burgess Ct Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-64731: "In Bakersfield, CA, Robert Pickinpaugh filed for Chapter 7 bankruptcy in December 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Robert Pickinpaugh — California, 10-64731


ᐅ Vicky Pierce, California

Address: 405 Sanford Dr Bakersfield, CA 93308

Bankruptcy Case 10-17068 Overview: "The bankruptcy filing by Vicky Pierce, undertaken in 06.23.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Vicky Pierce — California, 10-17068


ᐅ Kenneth Linden Pierce, California

Address: 6508 Rexford Way Bakersfield, CA 93309-3439

Concise Description of Bankruptcy Case 15-122977: "Kenneth Linden Pierce's bankruptcy, initiated in 2015-06-08 and concluded by 2015-09-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Linden Pierce — California, 15-12297


ᐅ Gaye Pierson, California

Address: 712 Geneva Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-61160: "The bankruptcy record of Gaye Pierson from Bakersfield, CA, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Gaye Pierson — California, 09-61160


ᐅ Sr Gary Pierson, California

Address: 11511 Mondego Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-16079: "The bankruptcy record of Sr Gary Pierson from Bakersfield, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Sr Gary Pierson — California, 10-16079


ᐅ Michael Duane Pigg, California

Address: 5500 Lennox Ave Apt 31 Bakersfield, CA 93309-1567

Bankruptcy Case 2014-11815 Summary: "Michael Duane Pigg's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 9, 2014, led to asset liquidation, with the case closing in July 2014."
Michael Duane Pigg — California, 2014-11815


ᐅ Roy Pike, California

Address: 5214 Kenyon Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-13257: "The case of Roy Pike in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Pike — California, 10-13257


ᐅ Roy Piker, California

Address: 10031 Greenacres Dr Bakersfield, CA 93312

Bankruptcy Case 09-61620 Overview: "Roy Piker's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 28, 2009, led to asset liquidation, with the case closing in 2010-03-08."
Roy Piker — California, 09-61620


ᐅ Calixtro Pilar, California

Address: 315 V St Bakersfield, CA 93304

Bankruptcy Case 11-18762 Summary: "Bakersfield, CA resident Calixtro Pilar's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Calixtro Pilar — California, 11-18762


ᐅ Shawn Anthony Pilney, California

Address: 6200 Tallulah Falls Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-184417: "In a Chapter 7 bankruptcy case, Shawn Anthony Pilney from Bakersfield, CA, saw their proceedings start in July 2011 and complete by 11.15.2011, involving asset liquidation."
Shawn Anthony Pilney — California, 11-18441


ᐅ Juan Luis Pimentel, California

Address: 5509 Sara Jane St Bakersfield, CA 93313-3110

Bankruptcy Case 14-11424 Overview: "In a Chapter 7 bankruptcy case, Juan Luis Pimentel from Bakersfield, CA, saw their proceedings start in March 23, 2014 and complete by Jun 21, 2014, involving asset liquidation."
Juan Luis Pimentel — California, 14-11424


ᐅ Joe Anthony Pimienta, California

Address: 3613 Rosemary Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-10365: "The bankruptcy filing by Joe Anthony Pimienta, undertaken in January 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.29.2013 after liquidating assets."
Joe Anthony Pimienta — California, 13-10365


ᐅ Sheila Pimienta, California

Address: 2200 San Emidio St Bakersfield, CA 93304-1126

Brief Overview of Bankruptcy Case 16-12102: "Bakersfield, CA resident Sheila Pimienta's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2016."
Sheila Pimienta — California, 16-12102


ᐅ David Salazar Pina, California

Address: 1601 Bernard St Bakersfield, CA 93305

Bankruptcy Case 12-19665 Summary: "David Salazar Pina's bankruptcy, initiated in 2012-11-21 and concluded by 03.01.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Salazar Pina — California, 12-19665