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 Nicole Marcel Ramirez, California

Address: 1301 Baldwin Rd Bakersfield, CA 93304-4404

Snapshot of U.S. Bankruptcy Proceeding Case 16-10600: "In Bakersfield, CA, Nicole Marcel Ramirez filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Nicole Marcel Ramirez — California, 16-10600


ᐅ Pedro Navarro Ramirez, California

Address: 904 Arnott Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-145067: "The bankruptcy filing by Pedro Navarro Ramirez, undertaken in 06.28.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 6, 2013 after liquidating assets."
Pedro Navarro Ramirez — California, 13-14506


ᐅ Sr David Allen Ramirez, California

Address: 14110 Calle Rosales Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-176587: "In a Chapter 7 bankruptcy case, Sr David Allen Ramirez from Bakersfield, CA, saw his proceedings start in 2011-07-05 and complete by 2011-10-03, involving asset liquidation."
Sr David Allen Ramirez — California, 11-17658


ᐅ Pedro Ramirez, California

Address: 1234 Castaic Ave Bakersfield, CA 93308

Bankruptcy Case 13-10379 Overview: "Pedro Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-21, led to asset liquidation, with the case closing in 2013-05-01."
Pedro Ramirez — California, 13-10379


ᐅ Rochelle Ramona Ramirez, California

Address: 118 Loma Linda Dr Bakersfield, CA 93305

Bankruptcy Case 12-10884 Summary: "In Bakersfield, CA, Rochelle Ramona Ramirez filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Rochelle Ramona Ramirez — California, 12-10884


ᐅ Salvador Manrique Ramirez, California

Address: 5408 Ridgecrest Ct Bakersfield, CA 93313

Bankruptcy Case 11-12771 Summary: "The bankruptcy filing by Salvador Manrique Ramirez, undertaken in 2011-03-10 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
Salvador Manrique Ramirez — California, 11-12771


ᐅ Nolberto E Ramirez, California

Address: 6405 Wilson Rd Bakersfield, CA 93309

Bankruptcy Case 11-12312 Overview: "In a Chapter 7 bankruptcy case, Nolberto E Ramirez from Bakersfield, CA, saw their proceedings start in 2011-02-28 and complete by Jun 20, 2011, involving asset liquidation."
Nolberto E Ramirez — California, 11-12312


ᐅ Rebecca Renee Ramirez, California

Address: 1311 Lindsay Dr Bakersfield, CA 93304-5733

Bankruptcy Case 14-14013 Overview: "Bakersfield, CA resident Rebecca Renee Ramirez's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Rebecca Renee Ramirez — California, 14-14013


ᐅ Vasquez Jose Ramirez, California

Address: 5302 Tangerine Dream Ln Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-609117: "Bakersfield, CA resident Vasquez Jose Ramirez's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Vasquez Jose Ramirez — California, 10-60911


ᐅ Perez Jesus Ramirez, California

Address: 4001 Abbott Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-10278: "Perez Jesus Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.13.2010, led to asset liquidation, with the case closing in 2010-04-23."
Perez Jesus Ramirez — California, 10-10278


ᐅ Sr Samuel Aguirre Ramirez, California

Address: 2906 Harmony Dr Bakersfield, CA 93306

Bankruptcy Case 12-18755 Overview: "The bankruptcy record of Sr Samuel Aguirre Ramirez from Bakersfield, CA, shows a Chapter 7 case filed in Oct 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2013."
Sr Samuel Aguirre Ramirez — California, 12-18755


ᐅ Samuel Luis Ramirez, California

Address: 10321 Mount Snow Ln Bakersfield, CA 93311-3234

Concise Description of Bankruptcy Case 16-108307: "Samuel Luis Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/16/2016, led to asset liquidation, with the case closing in 06/14/2016."
Samuel Luis Ramirez — California, 16-10830


ᐅ Stacy Lynn Ramirez, California

Address: 5706 Summer Country Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-10788: "Stacy Lynn Ramirez's bankruptcy, initiated in January 25, 2011 and concluded by May 17, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lynn Ramirez — California, 11-10788


ᐅ Rene Ramirez, California

Address: 2806 Shaded Canyon Pl Bakersfield, CA 93313

Bankruptcy Case 10-60699 Summary: "The bankruptcy record of Rene Ramirez from Bakersfield, CA, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2011."
Rene Ramirez — California, 10-60699


ᐅ Phillip G Ramirez, California

Address: 1212 Club View Dr Bakersfield, CA 93309

Bankruptcy Case 13-13078 Overview: "Phillip G Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-30, led to asset liquidation, with the case closing in 08/12/2013."
Phillip G Ramirez — California, 13-13078


ᐅ Victor M Ramirez, California

Address: 8632 Mckinnon Ave Bakersfield, CA 93306-6912

Snapshot of U.S. Bankruptcy Proceeding Case 14-12826: "Bakersfield, CA resident Victor M Ramirez's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Victor M Ramirez — California, 14-12826


ᐅ Ricardo Ramirez, California

Address: 6212 Catarata St Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-11021: "In a Chapter 7 bankruptcy case, Ricardo Ramirez from Bakersfield, CA, saw his proceedings start in 2011-01-28 and complete by 05/20/2011, involving asset liquidation."
Ricardo Ramirez — California, 11-11021


ᐅ Vincent Ysarraras Ramirez, California

Address: 209 A St Bakersfield, CA 93304-2721

Concise Description of Bankruptcy Case 16-124947: "Vincent Ysarraras Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-07-10, led to asset liquidation, with the case closing in 10.08.2016."
Vincent Ysarraras Ramirez — California, 16-12494


ᐅ Teresa Marie Ramirez, California

Address: 4019 Eton St Bakersfield, CA 93306-1480

Bankruptcy Case 15-12447 Summary: "Teresa Marie Ramirez's bankruptcy, initiated in 06/19/2015 and concluded by 2015-09-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Marie Ramirez — California, 15-12447


ᐅ Pablo Ramirez, California

Address: 420 Melissa Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-64898: "In a Chapter 7 bankruptcy case, Pablo Ramirez from Bakersfield, CA, saw his proceedings start in 12.28.2010 and complete by April 19, 2011, involving asset liquidation."
Pablo Ramirez — California, 10-64898


ᐅ Tiffany Ramirez, California

Address: 5224 Caballeros Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-153947: "Tiffany Ramirez's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2010, led to asset liquidation, with the case closing in 08.24.2010."
Tiffany Ramirez — California, 10-15394


ᐅ Ramon Ramirez, California

Address: 9417 Waterbury Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-10294: "Ramon Ramirez's bankruptcy, initiated in Jan 11, 2011 and concluded by 2011-05-03 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Ramirez — California, 11-10294


ᐅ Tinoco Deborah Ramirez, California

Address: 7112 Aztec Way Bakersfield, CA 93308

Bankruptcy Case 10-17626 Overview: "Tinoco Deborah Ramirez's bankruptcy, initiated in July 7, 2010 and concluded by 2010-10-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinoco Deborah Ramirez — California, 10-17626


ᐅ Victorina Romero Ramon, California

Address: 3612 Horne St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-15903: "In a Chapter 7 bankruptcy case, Victorina Romero Ramon from Bakersfield, CA, saw their proceedings start in 06.30.2012 and complete by Oct 20, 2012, involving asset liquidation."
Victorina Romero Ramon — California, 12-15903


ᐅ Jose Luis Ramos, California

Address: 705 Pinewood Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-10287: "Bakersfield, CA resident Jose Luis Ramos's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Jose Luis Ramos — California, 12-10287


ᐅ Adam Paul Ramos, California

Address: 3401 Elcia Dr Bakersfield, CA 93309

Bankruptcy Case 09-19280 Summary: "Adam Paul Ramos's bankruptcy, initiated in 2009-09-27 and concluded by January 5, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Paul Ramos — California, 09-19280


ᐅ Martin Ramos, California

Address: 4508 Ambrister Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-625447: "In Bakersfield, CA, Martin Ramos filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010."
Martin Ramos — California, 09-62544


ᐅ Carolyn Ramos, California

Address: 2003 Lacey St Apt 15 Bakersfield, CA 93304

Bankruptcy Case 10-19618 Summary: "In a Chapter 7 bankruptcy case, Carolyn Ramos from Bakersfield, CA, saw her proceedings start in 2010-08-23 and complete by 12.13.2010, involving asset liquidation."
Carolyn Ramos — California, 10-19618


ᐅ Diaz Nelia Ramos, California

Address: 4120 Paramount St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-64430: "The bankruptcy filing by Diaz Nelia Ramos, undertaken in December 15, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Diaz Nelia Ramos — California, 10-64430


ᐅ Rosanne Ramos, California

Address: 1412 Saxon Way Bakersfield, CA 93304-4547

Bankruptcy Case 2014-11749 Summary: "In a Chapter 7 bankruptcy case, Rosanne Ramos from Bakersfield, CA, saw her proceedings start in 04/04/2014 and complete by 07.03.2014, involving asset liquidation."
Rosanne Ramos — California, 2014-11749


ᐅ Rose M Ramos, California

Address: 330 G St Bakersfield, CA 93304

Bankruptcy Case 12-12401 Overview: "Rose M Ramos's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.20.2012, led to asset liquidation, with the case closing in Jul 10, 2012."
Rose M Ramos — California, 12-12401


ᐅ Cesar Ramos, California

Address: 1507 Interlaken Dr Bakersfield, CA 93307

Bankruptcy Case 11-18175 Summary: "In Bakersfield, CA, Cesar Ramos filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Cesar Ramos — California, 11-18175


ᐅ Domingo Ramos, California

Address: 5121 Stancliff St Bakersfield, CA 93307-6385

Bankruptcy Case 15-10312 Summary: "In Bakersfield, CA, Domingo Ramos filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Domingo Ramos — California, 15-10312


ᐅ Raul Ramos, California

Address: 10608 Coronado Pointe Dr Bakersfield, CA 93311-8901

Bankruptcy Case 14-14525 Overview: "In Bakersfield, CA, Raul Ramos filed for Chapter 7 bankruptcy in September 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2014."
Raul Ramos — California, 14-14525


ᐅ Lemuel Ramos, California

Address: 2622 Century Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-13941: "Lemuel Ramos's bankruptcy, initiated in 04/30/2012 and concluded by August 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemuel Ramos — California, 12-13941


ᐅ Christopher P Ramos, California

Address: 9510 Red Rock Creek Way Bakersfield, CA 93311-4521

Bankruptcy Case 15-11570 Overview: "Christopher P Ramos's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.23.2015, led to asset liquidation, with the case closing in July 2015."
Christopher P Ramos — California, 15-11570


ᐅ Ruth Raquel Ramos, California

Address: 1132 Blossom St Bakersfield, CA 93306-5810

Bankruptcy Case 14-13280 Summary: "Ruth Raquel Ramos's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/27/2014, led to asset liquidation, with the case closing in 09.25.2014."
Ruth Raquel Ramos — California, 14-13280


ᐅ Joan M Ramos, California

Address: 3913 Brae Burn Dr Bakersfield, CA 93306-3609

Brief Overview of Bankruptcy Case 14-14666: "The bankruptcy filing by Joan M Ramos, undertaken in 2014-09-22 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Joan M Ramos — California, 14-14666


ᐅ Alvaro M Ramos, California

Address: 5314 Sunburst Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-19378: "In a Chapter 7 bankruptcy case, Alvaro M Ramos from Bakersfield, CA, saw his proceedings start in September 2009 and complete by 01.08.2010, involving asset liquidation."
Alvaro M Ramos — California, 09-19378


ᐅ Jr Raul Ramos, California

Address: 9507 Staffordshire Way Bakersfield, CA 93312

Bankruptcy Case 12-13360 Summary: "Bakersfield, CA resident Jr Raul Ramos's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Jr Raul Ramos — California, 12-13360


ᐅ Efrain Alexis Ramos, California

Address: 4608 Foxboro Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-131417: "Bakersfield, CA resident Efrain Alexis Ramos's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Efrain Alexis Ramos — California, 13-13141


ᐅ Miguel Ramos, California

Address: 9135 Acabar Ct Bakersfield, CA 93306

Bankruptcy Case 10-19035 Overview: "The bankruptcy filing by Miguel Ramos, undertaken in Aug 7, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets."
Miguel Ramos — California, 10-19035


ᐅ Jr Rolando Ramos, California

Address: 1304 Adena St Bakersfield, CA 93306-6204

Concise Description of Bankruptcy Case 14-104957: "Bakersfield, CA resident Jr Rolando Ramos's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Jr Rolando Ramos — California, 14-10495


ᐅ Velquiz Ramos, California

Address: 2705 Harmony Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-17835: "Bakersfield, CA resident Velquiz Ramos's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Velquiz Ramos — California, 10-17835


ᐅ Beverley Jane Ramos, California

Address: PO Box 11535 Bakersfield, CA 93389

Bankruptcy Case 12-16211 Overview: "The bankruptcy filing by Beverley Jane Ramos, undertaken in 07.13.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2, 2012 after liquidating assets."
Beverley Jane Ramos — California, 12-16211


ᐅ Richard Brandon Ramos, California

Address: 3300 Gosford Rd Apt 53 Bakersfield, CA 93309-7679

Snapshot of U.S. Bankruptcy Proceeding Case 15-10319: "In Bakersfield, CA, Richard Brandon Ramos filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Richard Brandon Ramos — California, 15-10319


ᐅ Patricia Ann Ramos, California

Address: 1132 Blossom St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-13953: "In a Chapter 7 bankruptcy case, Patricia Ann Ramos from Bakersfield, CA, saw her proceedings start in 2012-04-30 and complete by 2012-08-20, involving asset liquidation."
Patricia Ann Ramos — California, 12-13953


ᐅ Angel Ramos, California

Address: 321 Mariposa Ave Bakersfield, CA 93307

Bankruptcy Case 10-17764 Summary: "Bakersfield, CA resident Angel Ramos's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Angel Ramos — California, 10-17764


ᐅ Mariana Mejia Ramos, California

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

Brief Overview of Bankruptcy Case 14-15333: "In Bakersfield, CA, Mariana Mejia Ramos filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Mariana Mejia Ramos — California, 14-15333


ᐅ Vivian Ramos, California

Address: 10608 Coronado Pointe Dr Bakersfield, CA 93311-8901

Bankruptcy Case 14-14525 Overview: "The bankruptcy record of Vivian Ramos from Bakersfield, CA, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Vivian Ramos — California, 14-14525


ᐅ Emilio M Ramos, California

Address: 3405 Pendragon St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-18172: "The bankruptcy record of Emilio M Ramos from Bakersfield, CA, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2011."
Emilio M Ramos — California, 11-18172


ᐅ Mary Ramsey, California

Address: 900 James Rd Unit 19 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-151087: "The case of Mary Ramsey in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ramsey — California, 10-15108


ᐅ Andrea Ramsey, California

Address: 2625 Bay St Bakersfield, CA 93301

Bankruptcy Case 13-16941 Overview: "The bankruptcy record of Andrea Ramsey from Bakersfield, CA, shows a Chapter 7 case filed in 10.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Andrea Ramsey — California, 13-16941


ᐅ Frank Walter Rand, California

Address: 2609 Drake St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 12-10823: "Frank Walter Rand's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2012, led to asset liquidation, with the case closing in 05/22/2012."
Frank Walter Rand — California, 12-10823


ᐅ Marilyn Joyce Rand, California

Address: 2609 Drake St Bakersfield, CA 93301-2719

Bankruptcy Case 16-11052 Summary: "The bankruptcy filing by Marilyn Joyce Rand, undertaken in Mar 29, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.27.2016 after liquidating assets."
Marilyn Joyce Rand — California, 16-11052


ᐅ Maxine Randall, California

Address: 904 Casino St Bakersfield, CA 93307

Bankruptcy Case 10-62134 Summary: "Maxine Randall's bankruptcy, initiated in October 21, 2010 and concluded by 02/10/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Randall — California, 10-62134


ᐅ Christopher T Randall, California

Address: 1205 Woodrow Ave Bakersfield, CA 93308-3052

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12759: "In a Chapter 7 bankruptcy case, Christopher T Randall from Bakersfield, CA, saw their proceedings start in May 2014 and complete by 2014-09-29, involving asset liquidation."
Christopher T Randall — California, 2014-12759


ᐅ Rajinder Kaur Randhawa, California

Address: PO Box 78572 Bakersfield, CA 93383-8572

Concise Description of Bankruptcy Case 15-104197: "The case of Rajinder Kaur Randhawa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajinder Kaur Randhawa — California, 15-10419


ᐅ Sandra Randis, California

Address: 1110 Oleander Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13533: "The case of Sandra Randis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Randis — California, 10-13533


ᐅ Eddie Randle, California

Address: 712 Castro Ln Bakersfield, CA 93304

Bankruptcy Case 10-12359 Overview: "Eddie Randle's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-08, led to asset liquidation, with the case closing in Jun 16, 2010."
Eddie Randle — California, 10-12359


ᐅ Sandra Randolph, California

Address: 7014 Pine Forest Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-61541: "The case of Sandra Randolph in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Randolph — California, 10-61541


ᐅ Patricia Gail Randolph, California

Address: 2519 S Union Ave Spc 54 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-123407: "In Bakersfield, CA, Patricia Gail Randolph filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2011."
Patricia Gail Randolph — California, 11-12340


ᐅ Petronilo Rangel, California

Address: 2619 Pototomic Avenue Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 2014-11746: "Petronilo Rangel's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 4, 2014, led to asset liquidation, with the case closing in 07/03/2014."
Petronilo Rangel — California, 2014-11746


ᐅ Roberto Rangel, California

Address: 2812 Alloway Ln Bakersfield, CA 93307

Bankruptcy Case 10-11853 Summary: "Roberto Rangel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02.25.2010, led to asset liquidation, with the case closing in Jun 5, 2010."
Roberto Rangel — California, 10-11853


ᐅ Rosa Rangel, California

Address: 1117 Crown Ave Bakersfield, CA 93301

Bankruptcy Case 10-62428 Overview: "The case of Rosa Rangel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Rangel — California, 10-62428


ᐅ Jr Rudolfo Rangel, California

Address: 5707 Seasons Valley Ct Bakersfield, CA 93313

Bankruptcy Case 10-15440 Summary: "Bakersfield, CA resident Jr Rudolfo Rangel's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Rudolfo Rangel — California, 10-15440


ᐅ Juan Rangel, California

Address: 309 Augusta St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-616987: "The case of Juan Rangel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Rangel — California, 09-61698


ᐅ Cynthia Rangel, California

Address: 6409 Regina Way Bakersfield, CA 93307-5647

Bankruptcy Case 15-12389 Summary: "The bankruptcy record of Cynthia Rangel from Bakersfield, CA, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Cynthia Rangel — California, 15-12389


ᐅ David Rangel, California

Address: 2713 Arnold St Bakersfield, CA 93305-2302

Bankruptcy Case 16-10181 Overview: "In a Chapter 7 bankruptcy case, David Rangel from Bakersfield, CA, saw his proceedings start in 2016-01-23 and complete by 2016-04-22, involving asset liquidation."
David Rangel — California, 16-10181


ᐅ Sr Obrian Rangel, California

Address: 9408 Carvalho Ct Bakersfield, CA 93311

Bankruptcy Case 12-19357 Overview: "The bankruptcy record of Sr Obrian Rangel from Bakersfield, CA, shows a Chapter 7 case filed in November 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-14."
Sr Obrian Rangel — California, 12-19357


ᐅ Timothy Rangel, California

Address: 5816 Hidden Valley Rd Bakersfield, CA 93306

Bankruptcy Case 10-13386 Overview: "Bakersfield, CA resident Timothy Rangel's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Timothy Rangel — California, 10-13386


ᐅ Lazaro Rangel, California

Address: 615 K St Apt B Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-13725: "The case of Lazaro Rangel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lazaro Rangel — California, 10-13725


ᐅ Villegas Maria M Rangel, California

Address: 2200 Butterfield Ave Bakersfield, CA 93304-7267

Bankruptcy Case 14-14268 Summary: "The bankruptcy record of Villegas Maria M Rangel from Bakersfield, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
Villegas Maria M Rangel — California, 14-14268


ᐅ Maribel Rangel, California

Address: 400 Gandola Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-165617: "In Bakersfield, CA, Maribel Rangel filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2014."
Maribel Rangel — California, 13-16561


ᐅ Gabriel Rangel, California

Address: 277 Redwood Meadow Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-181537: "In a Chapter 7 bankruptcy case, Gabriel Rangel from Bakersfield, CA, saw their proceedings start in 2012-09-25 and complete by Jan 3, 2013, involving asset liquidation."
Gabriel Rangel — California, 12-18153


ᐅ Olli H Ransom, California

Address: 12701 Woodson Bridge Dr Bakersfield, CA 93311

Bankruptcy Case 11-13512 Overview: "The case of Olli H Ransom in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olli H Ransom — California, 11-13512


ᐅ Mellanie Marshall Rapozo, California

Address: PO Box 6504 Bakersfield, CA 93386-6504

Bankruptcy Case 16-10003 Summary: "In a Chapter 7 bankruptcy case, Mellanie Marshall Rapozo from Bakersfield, CA, saw his proceedings start in 2016-01-03 and complete by April 2016, involving asset liquidation."
Mellanie Marshall Rapozo — California, 16-10003


ᐅ Jimmy Rappe, California

Address: 11911 Laver Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-63089: "Jimmy Rappe's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/11/2010, led to asset liquidation, with the case closing in 2011-03-03."
Jimmy Rappe — California, 10-63089


ᐅ Vongvichith Rasapatirath, California

Address: 7215 Pecan Ct Bakersfield, CA 93313-3947

Snapshot of U.S. Bankruptcy Proceeding Case 15-13260: "In a Chapter 7 bankruptcy case, Vongvichith Rasapatirath from Bakersfield, CA, saw their proceedings start in 08.17.2015 and complete by 2015-11-15, involving asset liquidation."
Vongvichith Rasapatirath — California, 15-13260


ᐅ Christopher Rascoe, California

Address: 7412 Pembroke Ave Bakersfield, CA 93308

Bankruptcy Case 10-60863 Summary: "Christopher Rascoe's bankruptcy, initiated in 2010-09-21 and concluded by 2011-01-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Rascoe — California, 10-60863


ᐅ Kevin Donald Rascoe, California

Address: PO Box 81752 Bakersfield, CA 93380-1752

Brief Overview of Bankruptcy Case 16-10223: "Kevin Donald Rascoe's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-01-28, led to asset liquidation, with the case closing in 2016-04-27."
Kevin Donald Rascoe — California, 16-10223


ᐅ Joanna Rascon, California

Address: 6708 Hammond Way Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-118567: "The bankruptcy record of Joanna Rascon from Bakersfield, CA, shows a Chapter 7 case filed in March 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Joanna Rascon — California, 13-11856


ᐅ Maria Rascon, California

Address: 1915 Hasti Acres Dr Apt B Bakersfield, CA 93309

Bankruptcy Case 10-60954 Summary: "The bankruptcy record of Maria Rascon from Bakersfield, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Maria Rascon — California, 10-60954


ᐅ Humaira Rashid, California

Address: 227 Lido Isle Way Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-175357: "Humaira Rashid's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/30/2011, led to asset liquidation, with the case closing in 2011-10-20."
Humaira Rashid — California, 11-17535


ᐅ David Rasmussen, California

Address: 4920 S Sterling Rd Bakersfield, CA 93307

Bankruptcy Case 11-63016 Overview: "David Rasmussen's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-21."
David Rasmussen — California, 11-63016


ᐅ Rhett David Rasmussen, California

Address: 13641 Round Mountain Rd Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-13670: "Rhett David Rasmussen's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-05-23, led to asset liquidation, with the case closing in 08/26/2013."
Rhett David Rasmussen — California, 13-13670


ᐅ David Herbert Rasske, California

Address: PO Box 1677 Bakersfield, CA 93302

Bankruptcy Case 12-12041 Summary: "The case of David Herbert Rasske in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Herbert Rasske — California, 12-12041


ᐅ Joseph John Rawles, California

Address: 734 Spring Meadow Ct Unit 2 Bakersfield, CA 93308-6891

Brief Overview of Bankruptcy Case 15-12296: "In Bakersfield, CA, Joseph John Rawles filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2015."
Joseph John Rawles — California, 15-12296


ᐅ Jon Rawlins, California

Address: 5701 Eva Way Bakersfield, CA 93308

Bankruptcy Case 10-61285 Summary: "In a Chapter 7 bankruptcy case, Jon Rawlins from Bakersfield, CA, saw their proceedings start in 2010-09-30 and complete by 2011-01-20, involving asset liquidation."
Jon Rawlins — California, 10-61285


ᐅ Scott Ray, California

Address: 5800 Spring Blossom St Bakersfield, CA 93313

Bankruptcy Case 10-62057 Overview: "Scott Ray's bankruptcy, initiated in 2010-10-19 and concluded by 02.08.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ray — California, 10-62057


ᐅ Jeffrey Charles Ray, California

Address: PO Box 41406 Bakersfield, CA 93384

Bankruptcy Case 11-11586 Overview: "The bankruptcy record of Jeffrey Charles Ray from Bakersfield, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2011."
Jeffrey Charles Ray — California, 11-11586


ᐅ Casey Aaron Ray, California

Address: 3809 Tracey Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-11012: "The bankruptcy record of Casey Aaron Ray 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 May 2011."
Casey Aaron Ray — California, 11-11012


ᐅ Greg Ray, California

Address: 12804 Trafalgar Square Dr Bakersfield, CA 93312

Bankruptcy Case 10-18052 Summary: "Greg Ray's bankruptcy, initiated in 07/19/2010 and concluded by 11/08/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Ray — California, 10-18052


ᐅ Amy Renee Ray, California

Address: 14700 Central Coast St Bakersfield, CA 93314-4755

Concise Description of Bankruptcy Case 14-113657: "The bankruptcy filing by Amy Renee Ray, undertaken in 2014-03-20 in Bakersfield, CA under Chapter 7, concluded with discharge in June 18, 2014 after liquidating assets."
Amy Renee Ray — California, 14-11365


ᐅ Ricky Ray, California

Address: 4205 Ryder Ln Bakersfield, CA 93311

Bankruptcy Case 10-11176 Summary: "Ricky Ray's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-02-05, led to asset liquidation, with the case closing in May 2010."
Ricky Ray — California, 10-11176


ᐅ Daniel Cecil Ray, California

Address: 12604 Ashe Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-13670: "Daniel Cecil Ray's bankruptcy, initiated in 04/24/2012 and concluded by August 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Cecil Ray — California, 12-13670


ᐅ Tammy Ray, California

Address: 1400 Calcutta Dr Apt 39 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-13953: "The bankruptcy record of Tammy Ray from Bakersfield, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010."
Tammy Ray — California, 10-13953


ᐅ Edward Raymond Rayas, California

Address: 7201 Ammolite Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-14223: "In Bakersfield, CA, Edward Raymond Rayas filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Edward Raymond Rayas — California, 11-14223


ᐅ Melvin Lee Rayburn, California

Address: 5921 Sundale Ave Bakersfield, CA 93309-2829

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12671: "The bankruptcy record of Melvin Lee Rayburn from Bakersfield, CA, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Melvin Lee Rayburn — California, 2014-12671


ᐅ Carolyn Rayburn, California

Address: 5451 Midsummer Dr Apt A Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62543: "The bankruptcy record of Carolyn Rayburn 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 04.02.2010."
Carolyn Rayburn — California, 09-62543