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 Holly Elizabeth Prater, California

Address: 7816 Peanut Ave Bakersfield, CA 93308-3691

Concise Description of Bankruptcy Case 15-144527: "Holly Elizabeth Prater's bankruptcy, initiated in November 2015 and concluded by 02/15/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Elizabeth Prater — California, 15-14452


ᐅ Paula Prather, California

Address: 4207 Kevin Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-19597: "The case of Paula Prather in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Prather — California, 10-19597


ᐅ Tameka Pratt, California

Address: 204 Jardin Ct Apt A Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 09-60922: "In a Chapter 7 bankruptcy case, Tameka Pratt from Bakersfield, CA, saw her proceedings start in November 2009 and complete by February 17, 2010, involving asset liquidation."
Tameka Pratt — California, 09-60922


ᐅ Jeremy Pratt, California

Address: 612 Ann Arbor Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-61289: "Bakersfield, CA resident Jeremy Pratt's November 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Jeremy Pratt — California, 09-61289


ᐅ Janet Pratt, California

Address: PO Box 5703 Bakersfield, CA 93388-5703

Bankruptcy Case 14-15648 Overview: "Bakersfield, CA resident Janet Pratt's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2015."
Janet Pratt — California, 14-15648


ᐅ Liliana Preciado, California

Address: 4629 Fishering Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-136297: "Liliana Preciado's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2010, led to asset liquidation, with the case closing in Jul 15, 2010."
Liliana Preciado — California, 10-13629


ᐅ Maria Isabel Preciado, California

Address: 1720 Ocean View Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-629777: "In a Chapter 7 bankruptcy case, Maria Isabel Preciado from Bakersfield, CA, saw her proceedings start in November 2011 and complete by March 21, 2012, involving asset liquidation."
Maria Isabel Preciado — California, 11-62977


ᐅ Dejeune Shanika Preitauer, California

Address: 5301 Sage Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14838: "The bankruptcy filing by Dejeune Shanika Preitauer, undertaken in 2012-05-29 in Bakersfield, CA under Chapter 7, concluded with discharge in September 18, 2012 after liquidating assets."
Dejeune Shanika Preitauer — California, 12-14838


ᐅ Daniel Prendez, California

Address: 10600 Ritz Dr Bakersfield, CA 93312

Bankruptcy Case 11-18149 Overview: "The bankruptcy filing by Daniel Prendez, undertaken in Jul 20, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Daniel Prendez — California, 11-18149


ᐅ Vicky Lee Prescott, California

Address: 5215 Cool Rush Ter Bakersfield, CA 93313-5838

Snapshot of U.S. Bankruptcy Proceeding Case 10-13468: "Chapter 13 bankruptcy for Vicky Lee Prescott in Bakersfield, CA began in 2010-03-31, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Vicky Lee Prescott — California, 10-13468


ᐅ Maria Angelica Presley, California

Address: 12808 Valentano Ave Bakersfield, CA 93312-6564

Bankruptcy Case 15-14149 Overview: "The case of Maria Angelica Presley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Angelica Presley — California, 15-14149


ᐅ Robert James Presley, California

Address: 12808 Valentano Ave Bakersfield, CA 93312-6564

Bankruptcy Case 15-14149 Overview: "The case of Robert James Presley in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Presley — California, 15-14149


ᐅ Joyce Marie Preslik, California

Address: 6308 Cliffwood Way Bakersfield, CA 93306

Bankruptcy Case 11-14928 Overview: "Joyce Marie Preslik's bankruptcy, initiated in April 28, 2011 and concluded by 08/18/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Preslik — California, 11-14928


ᐅ Mark Press, California

Address: 14800 Ricoh Way Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-614277: "In Bakersfield, CA, Mark Press filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Mark Press — California, 10-61427


ᐅ Stanley Joe Pressley, California

Address: PO Box 6115 Bakersfield, CA 93386

Bankruptcy Case 13-10607 Overview: "In Bakersfield, CA, Stanley Joe Pressley filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Stanley Joe Pressley — California, 13-10607


ᐅ David Edward Preston, California

Address: 8024 Peanut Ave Bakersfield, CA 93308

Bankruptcy Case 12-13443 Overview: "David Edward Preston's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 17, 2012, led to asset liquidation, with the case closing in 2012-08-07."
David Edward Preston — California, 12-13443


ᐅ Joseph Ernest Price, California

Address: 227 Winter Meadow Way Bakersfield, CA 93308-7881

Bankruptcy Case 16-11457 Summary: "In a Chapter 7 bankruptcy case, Joseph Ernest Price from Bakersfield, CA, saw his proceedings start in April 26, 2016 and complete by July 25, 2016, involving asset liquidation."
Joseph Ernest Price — California, 16-11457


ᐅ Leonard Clifton Price, California

Address: 6019 Pearl Ridge Dr Bakersfield, CA 93313-5919

Bankruptcy Case 16-12035 Summary: "Bakersfield, CA resident Leonard Clifton Price's 2016-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Leonard Clifton Price — California, 16-12035


ᐅ Terra Lee Price, California

Address: 227 Winter Meadow Way Bakersfield, CA 93308-7881

Snapshot of U.S. Bankruptcy Proceeding Case 16-11457: "In a Chapter 7 bankruptcy case, Terra Lee Price from Bakersfield, CA, saw her proceedings start in Apr 26, 2016 and complete by July 25, 2016, involving asset liquidation."
Terra Lee Price — California, 16-11457


ᐅ Gayla Price, California

Address: 137 Easy St Bakersfield, CA 93308

Bankruptcy Case 10-12698 Overview: "Gayla Price's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/16/2010, led to asset liquidation, with the case closing in 06/24/2010."
Gayla Price — California, 10-12698


ᐅ Donnie Kay Price, California

Address: 622 S Fairfax Rd Spc 45 Bakersfield, CA 93307-3026

Snapshot of U.S. Bankruptcy Proceeding Case 14-10279: "The bankruptcy record of Donnie Kay Price from Bakersfield, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Donnie Kay Price — California, 14-10279


ᐅ David Wayne Price, California

Address: 10105 Paul Ave Bakersfield, CA 93312

Bankruptcy Case 11-19036 Summary: "Bakersfield, CA resident David Wayne Price's 08/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2011."
David Wayne Price — California, 11-19036


ᐅ Donald Roy Priddy, California

Address: 10917 Cave Ave Bakersfield, CA 93312

Bankruptcy Case 11-15393 Summary: "The case of Donald Roy Priddy in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Roy Priddy — California, 11-15393


ᐅ Randall Priest, California

Address: 9912 Grand View Summit Dr Bakersfield, CA 93311

Bankruptcy Case 10-15091 Summary: "Bakersfield, CA resident Randall Priest's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Randall Priest — California, 10-15091


ᐅ Jeffrey Mortimer Priest, California

Address: 11020 Dressage Dr Bakersfield, CA 93312

Bankruptcy Case 13-15449 Summary: "The bankruptcy record of Jeffrey Mortimer Priest from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2013."
Jeffrey Mortimer Priest — California, 13-15449


ᐅ Sarina Marie Prieto, California

Address: 380 Pacheco Rd Apt 714J Bakersfield, CA 93307-5050

Brief Overview of Bankruptcy Case 2014-12491: "Sarina Marie Prieto's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-05-12, led to asset liquidation, with the case closing in 2014-09-08."
Sarina Marie Prieto — California, 2014-12491


ᐅ Javier Prieto, California

Address: 12709 Willowdale Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-195857: "The bankruptcy filing by Javier Prieto, undertaken in October 5, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Javier Prieto — California, 09-19585


ᐅ Jr Bill Charles Prince, California

Address: PO Box 41334 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 13-12999: "The bankruptcy filing by Jr Bill Charles Prince, undertaken in Apr 26, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Jr Bill Charles Prince — California, 13-12999


ᐅ Claudia Linda Prince, California

Address: 1660 Camino Sierra Bakersfield, CA 93306-4161

Bankruptcy Case 16-11752 Summary: "In Bakersfield, CA, Claudia Linda Prince filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Claudia Linda Prince — California, 16-11752


ᐅ Francis Prince, California

Address: 5509 Rio Samba Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 09-60381: "In a Chapter 7 bankruptcy case, Francis Prince from Bakersfield, CA, saw their proceedings start in October 2009 and complete by February 2010, involving asset liquidation."
Francis Prince — California, 09-60381


ᐅ Andrea R Prince, California

Address: 14323 Via Naranja Bakersfield, CA 93314

Bankruptcy Case 13-16598 Summary: "Bakersfield, CA resident Andrea R Prince's Oct 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-16."
Andrea R Prince — California, 13-16598


ᐅ Asher Leon Prince, California

Address: 9105 Pine Ridge Way Bakersfield, CA 93312

Bankruptcy Case 11-29621 Summary: "Asher Leon Prince's bankruptcy, initiated in April 2011 and concluded by 08.09.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asher Leon Prince — California, 11-29621


ᐅ Natalya Prishva, California

Address: 1001 Mcdonald Way Apt 19 Bakersfield, CA 93309-3927

Snapshot of U.S. Bankruptcy Proceeding Case 15-11251: "Natalya Prishva's bankruptcy, initiated in 03.31.2015 and concluded by June 29, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalya Prishva — California, 15-11251


ᐅ Vladimir D Prishva, California

Address: 1001 Mcdonald Way Apt 19 Bakersfield, CA 93309-3927

Brief Overview of Bankruptcy Case 15-11251: "The case of Vladimir D Prishva in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir D Prishva — California, 15-11251


ᐅ John Leonard Privett, California

Address: PO Box 2523 Bakersfield, CA 93303-2523

Bankruptcy Case 15-11098 Summary: "In Bakersfield, CA, John Leonard Privett filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
John Leonard Privett — California, 15-11098


ᐅ Susan Kay Privett, California

Address: PO Box 2523 Bakersfield, CA 93303-2523

Brief Overview of Bankruptcy Case 15-11098: "In Bakersfield, CA, Susan Kay Privett filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Susan Kay Privett — California, 15-11098


ᐅ Charles Prodan, California

Address: 6105 Frank J Fletcher St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-193547: "In a Chapter 7 bankruptcy case, Charles Prodan from Bakersfield, CA, saw their proceedings start in 08.17.2010 and complete by 12/07/2010, involving asset liquidation."
Charles Prodan — California, 10-19354


ᐅ Robert Phillip Provencio, California

Address: 101 Camino Del Oeste Bakersfield, CA 93309-2262

Brief Overview of Bankruptcy Case 14-14476: "In Bakersfield, CA, Robert Phillip Provencio filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2014."
Robert Phillip Provencio — California, 14-14476


ᐅ Stacy Ann Prudencio, California

Address: 514 6th St Bakersfield, CA 93304-2345

Concise Description of Bankruptcy Case 14-138737: "Stacy Ann Prudencio's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 31, 2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Stacy Ann Prudencio — California, 14-13873


ᐅ Mario Adonay Prudencio, California

Address: 514 6th St Bakersfield, CA 93304-2345

Brief Overview of Bankruptcy Case 14-13873: "The case of Mario Adonay Prudencio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Adonay Prudencio — California, 14-13873


ᐅ Brenda M Pruett, California

Address: 7101 Darrin Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-192327: "In Bakersfield, CA, Brenda M Pruett filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2010."
Brenda M Pruett — California, 09-19232


ᐅ Marvin Lee Pruitt, California

Address: 5723 Canoe Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-60026: "The bankruptcy filing by Marvin Lee Pruitt, undertaken in 10.16.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Marvin Lee Pruitt — California, 09-60026


ᐅ Ruby Joyce Pruitt, California

Address: 2625 Dina Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-184697: "The bankruptcy filing by Ruby Joyce Pruitt, undertaken in October 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Ruby Joyce Pruitt — California, 12-18469


ᐅ Vontell Pryor, California

Address: 135 Pasatiempo Dr Bakersfield, CA 93305

Bankruptcy Case 10-12775 Summary: "In Bakersfield, CA, Vontell Pryor filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Vontell Pryor — California, 10-12775


ᐅ Lloyd Pudiwitr, California

Address: 5913 Hartman Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-61068: "The bankruptcy filing by Lloyd Pudiwitr, undertaken in 2009-11-13 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Lloyd Pudiwitr — California, 09-61068


ᐅ Abraham Aguirre Puente, California

Address: 1113 El Toro Dr Bakersfield, CA 93304-4045

Bankruptcy Case 15-14183 Overview: "The case of Abraham Aguirre Puente in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Aguirre Puente — California, 15-14183


ᐅ Christy Marie Puente, California

Address: 10413 Starlight Peak Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-19316: "Bakersfield, CA resident Christy Marie Puente's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Christy Marie Puente — California, 11-19316


ᐅ Enrique Puente, California

Address: 1510 Monterey St Bakersfield, CA 93305

Bankruptcy Case 10-64063 Overview: "In a Chapter 7 bankruptcy case, Enrique Puente from Bakersfield, CA, saw his proceedings start in 12.06.2010 and complete by Mar 28, 2011, involving asset liquidation."
Enrique Puente — California, 10-64063


ᐅ Alfonso Antonio Puga, California

Address: 10630 Grand Prairie Dr Bakersfield, CA 93311-9139

Brief Overview of Bankruptcy Case 15-13561: "The case of Alfonso Antonio Puga in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Antonio Puga — California, 15-13561


ᐅ J Puga, California

Address: 3619 Elda Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-15509: "In Bakersfield, CA, J Puga filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
J Puga — California, 10-15509


ᐅ Jessie Martin Puga, California

Address: 1704 Bernard St Bakersfield, CA 93305

Bankruptcy Case 13-10532 Overview: "In Bakersfield, CA, Jessie Martin Puga filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Jessie Martin Puga — California, 13-10532


ᐅ Jesus Puga, California

Address: 8120 Fillmore Ave Bakersfield, CA 93306

Bankruptcy Case 11-14310 Summary: "The case of Jesus Puga in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Puga — California, 11-14310


ᐅ Maria Bettina Puga, California

Address: 10630 Grand Prairie Dr Bakersfield, CA 93311-9139

Bankruptcy Case 15-13561 Summary: "The bankruptcy record of Maria Bettina Puga from Bakersfield, CA, shows a Chapter 7 case filed in 09.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Maria Bettina Puga — California, 15-13561


ᐅ Soledad Pulido, California

Address: PO Box 622 Bakersfield, CA 93302-0622

Brief Overview of Bankruptcy Case 14-14299: "Soledad Pulido's bankruptcy, initiated in August 2014 and concluded by 11.26.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soledad Pulido — California, 14-14299


ᐅ Theresa Antonia Pulido, California

Address: 1023 Lincoln St Bakersfield, CA 93305

Bankruptcy Case 13-16031 Overview: "The bankruptcy filing by Theresa Antonia Pulido, undertaken in September 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in December 15, 2013 after liquidating assets."
Theresa Antonia Pulido — California, 13-16031


ᐅ Freddy Pulido, California

Address: 209 Oakdale Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-11269: "The case of Freddy Pulido in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy Pulido — California, 13-11269


ᐅ Shelitha Pullams, California

Address: 500 White Ln Unit 20 Bakersfield, CA 93307

Bankruptcy Case 09-60920 Overview: "In a Chapter 7 bankruptcy case, Shelitha Pullams from Bakersfield, CA, saw their proceedings start in 2009-11-09 and complete by 02/17/2010, involving asset liquidation."
Shelitha Pullams — California, 09-60920


ᐅ Amber Jean Pulley, California

Address: 290 Tanner Michael Dr Bakersfield, CA 93308-7836

Snapshot of U.S. Bankruptcy Proceeding Case 10-12945: "Amber Jean Pulley's Bakersfield, CA bankruptcy under Chapter 13 in 2010-03-23 led to a structured repayment plan, successfully discharged in Nov 25, 2013."
Amber Jean Pulley — California, 10-12945


ᐅ Gregory Scott Pulley, California

Address: 290 Tanner Michael Dr Bakersfield, CA 93308-7836

Snapshot of U.S. Bankruptcy Proceeding Case 10-12945: "The bankruptcy record for Gregory Scott Pulley from Bakersfield, CA, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by 2013-11-25."
Gregory Scott Pulley — California, 10-12945


ᐅ La Tasha Denise Pulliam, California

Address: 331 Pacheco Rd Apt 4C Bakersfield, CA 93307

Bankruptcy Case 12-13995 Overview: "In a Chapter 7 bankruptcy case, La Tasha Denise Pulliam from Bakersfield, CA, saw her proceedings start in 2012-04-30 and complete by August 20, 2012, involving asset liquidation."
La Tasha Denise Pulliam — California, 12-13995


ᐅ Khalil N Pumphrey, California

Address: 226 Stine Rd Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-11447: "The bankruptcy filing by Khalil N Pumphrey, undertaken in 02.08.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Khalil N Pumphrey — California, 11-11447


ᐅ Sr Donnel L Pumphrey, California

Address: PO Box 10712 Bakersfield, CA 93389

Bankruptcy Case 13-17826 Overview: "Bakersfield, CA resident Sr Donnel L Pumphrey's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Sr Donnel L Pumphrey — California, 13-17826


ᐅ Louann Purcell, California

Address: 8200 Hawkeye Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-171787: "In Bakersfield, CA, Louann Purcell filed for Chapter 7 bankruptcy in Jun 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Louann Purcell — California, 10-17178


ᐅ Holly Lee Purcell, California

Address: 8536 Kern Canyon Rd Spc 200 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-168477: "Holly Lee Purcell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/15/2011, led to asset liquidation, with the case closing in October 5, 2011."
Holly Lee Purcell — California, 11-16847


ᐅ John J Purcell, California

Address: 11709 Lone Oak Dr Bakersfield, CA 93312

Bankruptcy Case 13-13596 Overview: "The case of John J Purcell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Purcell — California, 13-13596


ᐅ Maria Asuncion Purugganan, California

Address: 2016 Lacey St Bakersfield, CA 93304-5920

Concise Description of Bankruptcy Case 15-136717: "In a Chapter 7 bankruptcy case, Maria Asuncion Purugganan from Bakersfield, CA, saw her proceedings start in September 18, 2015 and complete by Dec 17, 2015, involving asset liquidation."
Maria Asuncion Purugganan — California, 15-13671


ᐅ John Puryear, California

Address: 7107 Whitewater Falls Ave Bakersfield, CA 93312

Bankruptcy Case 09-61144 Overview: "The case of John Puryear in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Puryear — California, 09-61144


ᐅ Jr Mark Puskaric, California

Address: 11819 Dakota Hills Ave Bakersfield, CA 93312

Bankruptcy Case 10-18143 Overview: "In Bakersfield, CA, Jr Mark Puskaric filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Jr Mark Puskaric — California, 10-18143


ᐅ David Brian Putman, California

Address: 10303 Roehampton Ave Bakersfield, CA 93312

Bankruptcy Case 11-14458 Summary: "In Bakersfield, CA, David Brian Putman filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
David Brian Putman — California, 11-14458


ᐅ Jacqueline Anne Cargil Putman, California

Address: 7609 Carabina Ct Bakersfield, CA 93308

Bankruptcy Case 12-60543 Summary: "Jacqueline Anne Cargil Putman's bankruptcy, initiated in Dec 30, 2012 and concluded by 04/09/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Anne Cargil Putman — California, 12-60543


ᐅ Holli Pyland, California

Address: 6202 Baguette Ave Bakersfield, CA 93313

Bankruptcy Case 10-14114 Overview: "Bakersfield, CA resident Holli Pyland's 04.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Holli Pyland — California, 10-14114


ᐅ David Simon Israe Pyle, California

Address: 10124 Rosedale Hwy Apt 3 Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13099: "The bankruptcy filing by David Simon Israe Pyle, undertaken in 2013-04-30 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
David Simon Israe Pyle — California, 13-13099


ᐅ Margaret Pyles, California

Address: 5403 Southshore Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-10885: "In a Chapter 7 bankruptcy case, Margaret Pyles from Bakersfield, CA, saw her proceedings start in 2010-01-29 and complete by 2010-05-09, involving asset liquidation."
Margaret Pyles — California, 10-10885


ᐅ Candice Pyun, California

Address: 5500 Lennox Ave Apt 5 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-64784: "Candice Pyun's bankruptcy, initiated in Dec 23, 2010 and concluded by April 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Pyun — California, 10-64784


ᐅ Izzat Ullah Qazi, California

Address: 10115 Merriweather Dr Unit D Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-604657: "Izzat Ullah Qazi's bankruptcy, initiated in 2012-12-26 and concluded by April 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Izzat Ullah Qazi — California, 12-60465


ᐅ Leela Qu, California

Address: 5301 Aurora Way Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-18484: "In Bakersfield, CA, Leela Qu filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2010."
Leela Qu — California, 10-18484


ᐅ Julie Quach, California

Address: 238 Bloomfield Dr Bakersfield, CA 93312

Bankruptcy Case 12-12259 Summary: "The bankruptcy filing by Julie Quach, undertaken in March 15, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Julie Quach — California, 12-12259


ᐅ Alex Qualls, California

Address: 811 Broken Arrow Ave Bakersfield, CA 93307

Bankruptcy Case 10-14262 Overview: "In a Chapter 7 bankruptcy case, Alex Qualls from Bakersfield, CA, saw their proceedings start in 2010-04-21 and complete by 2010-07-30, involving asset liquidation."
Alex Qualls — California, 10-14262


ᐅ Kenneth Qualls, California

Address: 1312 Edna St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-63476: "Kenneth Qualls's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 16, 2011, led to asset liquidation, with the case closing in 04.06.2012."
Kenneth Qualls — California, 11-63476


ᐅ Athena An Binh Quan, California

Address: 7209 Carnegie Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-160227: "In Bakersfield, CA, Athena An Binh Quan filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Athena An Binh Quan — California, 12-16022


ᐅ Brian Quattlebaum, California

Address: 10010 Front Porch Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-64219: "In Bakersfield, CA, Brian Quattlebaum filed for Chapter 7 bankruptcy in 12/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2011."
Brian Quattlebaum — California, 10-64219


ᐅ Cecilia Quebral, California

Address: 1720 Rose Marie Dr Bakersfield, CA 93304

Bankruptcy Case 10-63111 Summary: "The case of Cecilia Quebral in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Quebral — California, 10-63111


ᐅ Marissa Quevedo, California

Address: 5220 Cherry Tree Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-11487: "In Bakersfield, CA, Marissa Quevedo filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Marissa Quevedo — California, 10-11487


ᐅ Nancy Quevedo, California

Address: 327 Pacific St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-100927: "The bankruptcy record of Nancy Quevedo from Bakersfield, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2010."
Nancy Quevedo — California, 10-10092


ᐅ Ana Quevedo, California

Address: 4813 Shirley Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-64897: "Ana Quevedo's Chapter 7 bankruptcy, filed in Bakersfield, CA in Dec 28, 2010, led to asset liquidation, with the case closing in 04/19/2011."
Ana Quevedo — California, 10-64897


ᐅ Ludim Sulema Quezada, California

Address: 3000 Crescent Ridge St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-18320: "The case of Ludim Sulema Quezada in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ludim Sulema Quezada — California, 11-18320


ᐅ Theodore Ray Quick, California

Address: 128 W Pilot Ave Bakersfield, CA 93308

Bankruptcy Case 12-18239 Overview: "In a Chapter 7 bankruptcy case, Theodore Ray Quick from Bakersfield, CA, saw his proceedings start in September 2012 and complete by 2013-01-05, involving asset liquidation."
Theodore Ray Quick — California, 12-18239


ᐅ Jose R Quijada, California

Address: 2748 S Union Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-15159: "The bankruptcy filing by Jose R Quijada, undertaken in May 2, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Jose R Quijada — California, 11-15159


ᐅ Raymond Quijada, California

Address: 323 Chiapas Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-11780: "The bankruptcy record of Raymond Quijada from Bakersfield, CA, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2010."
Raymond Quijada — California, 10-11780


ᐅ Joann Quinlan, California

Address: 11208 Illusion Way Bakersfield, CA 93311

Bankruptcy Case 10-18674 Overview: "Bakersfield, CA resident Joann Quinlan's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2010."
Joann Quinlan — California, 10-18674


ᐅ Thomas Quinn, California

Address: 12109 Trackside Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 2:11-bk-16772-EC7: "Thomas Quinn's bankruptcy, initiated in February 2011 and concluded by June 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Quinn — California, 2:11-bk-16772-EC


ᐅ Christopher O Quinn, California

Address: 2200 S O St Bakersfield, CA 93304

Bankruptcy Case 13-16874 Overview: "Christopher O Quinn's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/22/2013, led to asset liquidation, with the case closing in Jan 30, 2014."
Christopher O Quinn — California, 13-16874


ᐅ Ronald Wayne Quinn, California

Address: 11712 New Hampshire Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-19282: "Ronald Wayne Quinn's bankruptcy, initiated in 09.27.2009 and concluded by 2010-01-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wayne Quinn — California, 09-19282


ᐅ Sharon Quinn, California

Address: 1301 Taft Hwy Spc 73 Bakersfield, CA 93307

Bankruptcy Case 10-15495 Summary: "The bankruptcy filing by Sharon Quinn, undertaken in 05.18.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.26.2010 after liquidating assets."
Sharon Quinn — California, 10-15495


ᐅ Manuel Quino, California

Address: 215 Woodrow Ave Bakersfield, CA 93308

Bankruptcy Case 09-60812 Summary: "In a Chapter 7 bankruptcy case, Manuel Quino from Bakersfield, CA, saw his proceedings start in November 4, 2009 and complete by February 2010, involving asset liquidation."
Manuel Quino — California, 09-60812


ᐅ Iii Julio Carlos Quinones, California

Address: 5903 Pilar Way Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-190307: "The bankruptcy filing by Iii Julio Carlos Quinones, undertaken in 10/26/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Iii Julio Carlos Quinones — California, 12-19030


ᐅ Marie B Quinonez, California

Address: 10303 Ashbourne Dr Bakersfield, CA 93312

Bankruptcy Case 13-12539 Overview: "Bakersfield, CA resident Marie B Quinonez's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2013."
Marie B Quinonez — California, 13-12539


ᐅ Valerie Marie Quinonez, California

Address: 6626 Dorva Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-603457: "The bankruptcy record of Valerie Marie Quinonez from Bakersfield, CA, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-29."
Valerie Marie Quinonez — California, 12-60345


ᐅ Bienvenido Quintana, California

Address: 5201 Hambleton Hills Ln Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-19245: "Bakersfield, CA resident Bienvenido Quintana's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Bienvenido Quintana — California, 12-19245


ᐅ Alicia Quintana, California

Address: 6404 Ambergrove St Bakersfield, CA 93313-4161

Snapshot of U.S. Bankruptcy Proceeding Case 16-10182: "The bankruptcy record of Alicia Quintana from Bakersfield, CA, shows a Chapter 7 case filed in January 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-22."
Alicia Quintana — California, 16-10182