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 Garcia Maria Virginia Reyes, California

Address: 11732 Rosedale Hwy Bakersfield, CA 93312-3589

Snapshot of U.S. Bankruptcy Proceeding Case 14-13189: "The bankruptcy record of Garcia Maria Virginia Reyes from Bakersfield, CA, shows a Chapter 7 case filed in 06.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2014."
Garcia Maria Virginia Reyes — California, 14-13189


ᐅ Nicolas Reyes, California

Address: 2701 Parkfield Ct Bakersfield, CA 93306

Bankruptcy Case 10-60188 Overview: "Nicolas Reyes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/31/2010, led to asset liquidation, with the case closing in Dec 21, 2010."
Nicolas Reyes — California, 10-60188


ᐅ Ernesto Reyes, California

Address: 3200 Harvard Dr Bakersfield, CA 93306

Bankruptcy Case 13-11971 Summary: "Bakersfield, CA resident Ernesto Reyes's 03/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Ernesto Reyes — California, 13-11971


ᐅ William Garcia Reyes, California

Address: PO Box 10554 Bakersfield, CA 93389

Snapshot of U.S. Bankruptcy Proceeding Case 11-13211: "The bankruptcy filing by William Garcia Reyes, undertaken in March 22, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in July 12, 2011 after liquidating assets."
William Garcia Reyes — California, 11-13211


ᐅ Susana Reyes, California

Address: 313 Riesling Vines St Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-10067: "Susana Reyes's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 2010, led to asset liquidation, with the case closing in 2010-04-15."
Susana Reyes — California, 10-10067


ᐅ Julia Reyes, California

Address: 2311 Planz Rd Apt 17 Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-10860: "The case of Julia Reyes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Reyes — California, 11-10860


ᐅ Mercedes Reyes, California

Address: 2316 Colby St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-19270: "Mercedes Reyes's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 17, 2011, led to asset liquidation, with the case closing in 2011-12-07."
Mercedes Reyes — California, 11-19270


ᐅ Piedra Jose Reyes, California

Address: 3401 Via Iglesia Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-650347: "Piedra Jose Reyes's bankruptcy, initiated in Dec 30, 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."
Piedra Jose Reyes — California, 10-65034


ᐅ Jose Reyes, California

Address: 7881 Doney St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-19398: "The case of Jose Reyes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Reyes — California, 09-19398


ᐅ Gloria Reyes, California

Address: 3005 Pomona St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-161637: "The case of Gloria Reyes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Reyes — California, 10-16163


ᐅ Irvin Sandoval Reyes, California

Address: 316 Garden Dr Bakersfield, CA 93307-5244

Bankruptcy Case 15-10911 Summary: "In a Chapter 7 bankruptcy case, Irvin Sandoval Reyes from Bakersfield, CA, saw his proceedings start in 2015-03-10 and complete by 2015-06-08, involving asset liquidation."
Irvin Sandoval Reyes — California, 15-10911


ᐅ Santos F Reyes, California

Address: 1402 Quartz Hill Rd Bakersfield, CA 93307-7252

Bankruptcy Case 2014-12445 Summary: "The case of Santos F Reyes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos F Reyes — California, 2014-12445


ᐅ Santos Rosibell Reyes, California

Address: 121 Clyde St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14025: "Bakersfield, CA resident Santos Rosibell Reyes's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Santos Rosibell Reyes — California, 12-14025


ᐅ Fernando S Reyes, California

Address: 512 Hayslett Ave Bakersfield, CA 93307-2514

Brief Overview of Bankruptcy Case 15-14305: "The bankruptcy record of Fernando S Reyes from Bakersfield, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2016."
Fernando S Reyes — California, 15-14305


ᐅ Jorge Alexis Reyes, California

Address: 3604 Ridgemont St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-18301: "In Bakersfield, CA, Jorge Alexis Reyes filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Jorge Alexis Reyes — California, 12-18301


ᐅ Moises Eduardo Reyes, California

Address: 3020 Monterey St Bakersfield, CA 93306

Bankruptcy Case 12-60585 Overview: "Bakersfield, CA resident Moises Eduardo Reyes's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Moises Eduardo Reyes — California, 12-60585


ᐅ Francisco Reyes, California

Address: 3000 Lake St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-13462: "Francisco Reyes's bankruptcy, initiated in April 2012 and concluded by August 8, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Reyes — California, 12-13462


ᐅ Francisco Noel Reyes, California

Address: 4202 White Ln Apt A Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-13128: "In a Chapter 7 bankruptcy case, Francisco Noel Reyes from Bakersfield, CA, saw their proceedings start in 04/30/2013 and complete by 08.08.2013, involving asset liquidation."
Francisco Noel Reyes — California, 13-13128


ᐅ Leslee P Reyes, California

Address: 5500 Edgemont Dr Bakersfield, CA 93309

Bankruptcy Case 13-12610 Overview: "Bakersfield, CA resident Leslee P Reyes's 04/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Leslee P Reyes — California, 13-12610


ᐅ Sofia Reyes, California

Address: 411 Real Rd Bakersfield, CA 93309-1822

Bankruptcy Case 14-13856 Overview: "Sofia Reyes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Sofia Reyes — California, 14-13856


ᐅ Sonja Marie Reyes, California

Address: 1606 Tejon St Bakersfield, CA 93305-4158

Bankruptcy Case 15-14986 Summary: "Sonja Marie Reyes's bankruptcy, initiated in 12.31.2015 and concluded by March 30, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja Marie Reyes — California, 15-14986


ᐅ Margie M Reyes, California

Address: 5021 Green Clover Ave Bakersfield, CA 93313

Bankruptcy Case 11-16125 Summary: "Margie M Reyes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/27/2011, led to asset liquidation, with the case closing in September 16, 2011."
Margie M Reyes — California, 11-16125


ᐅ Villalobos Jose Ivan Reyes, California

Address: 407 Calderdale Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-11418: "Bakersfield, CA resident Villalobos Jose Ivan Reyes's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Villalobos Jose Ivan Reyes — California, 13-11418


ᐅ Danny L Reyna, California

Address: PO Box 40876 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 11-19255: "The bankruptcy filing by Danny L Reyna, undertaken in 08.17.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
Danny L Reyna — California, 11-19255


ᐅ Gilberto Reyna, California

Address: 6911 Canaletto Ave Bakersfield, CA 93306

Bankruptcy Case 11-12431 Overview: "The case of Gilberto Reyna in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Reyna — California, 11-12431


ᐅ Brenda Kay Reynolds, California

Address: 621 Woodrow Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-145227: "Brenda Kay Reynolds's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
Brenda Kay Reynolds — California, 13-14522


ᐅ Angela Reynolds, California

Address: 5004 Stormy Ct Bakersfield, CA 93309-4779

Bankruptcy Case 14-12866 Overview: "Angela Reynolds's bankruptcy, initiated in May 31, 2014 and concluded by 2014-09-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Reynolds — California, 14-12866


ᐅ Luella Reynolds, California

Address: PO Box 40541 Bakersfield, CA 93384

Bankruptcy Case 10-16111 Summary: "In a Chapter 7 bankruptcy case, Luella Reynolds from Bakersfield, CA, saw her proceedings start in May 2010 and complete by 09.05.2010, involving asset liquidation."
Luella Reynolds — California, 10-16111


ᐅ Tyler Roy Reynolds, California

Address: 1800 Orange St Apt B Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-111017: "In a Chapter 7 bankruptcy case, Tyler Roy Reynolds from Bakersfield, CA, saw their proceedings start in February 21, 2013 and complete by 2013-06-01, involving asset liquidation."
Tyler Roy Reynolds — California, 13-11101


ᐅ Jeffrey G Reynolds, California

Address: 6400 Summerset Way Apt 1 Bakersfield, CA 93308

Bankruptcy Case 12-12893 Overview: "Bakersfield, CA resident Jeffrey G Reynolds's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2012."
Jeffrey G Reynolds — California, 12-12893


ᐅ Iii John Joseph Reynolds, California

Address: PO Box 81283 Bakersfield, CA 93380

Bankruptcy Case 12-10370 Overview: "Iii John Joseph Reynolds's bankruptcy, initiated in 2012-01-17 and concluded by 2012-05-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Joseph Reynolds — California, 12-10370


ᐅ William Lester Reynolds, California

Address: 5004 Stormy Ct Bakersfield, CA 93309-4779

Snapshot of U.S. Bankruptcy Proceeding Case 14-12866: "William Lester Reynolds's bankruptcy, initiated in May 31, 2014 and concluded by 09.29.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lester Reynolds — California, 14-12866


ᐅ Alfonso Joe Reynosa, California

Address: 5000 Belle Ter Apt 182 Bakersfield, CA 93309-3771

Brief Overview of Bankruptcy Case 14-16125: "In a Chapter 7 bankruptcy case, Alfonso Joe Reynosa from Bakersfield, CA, saw his proceedings start in Dec 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Alfonso Joe Reynosa — California, 14-16125


ᐅ Judy Ann Reynosa, California

Address: 5000 Belle Ter Apt 182 Bakersfield, CA 93309-3771

Snapshot of U.S. Bankruptcy Proceeding Case 14-16125: "The bankruptcy filing by Judy Ann Reynosa, undertaken in December 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in March 31, 2015 after liquidating assets."
Judy Ann Reynosa — California, 14-16125


ᐅ Alexander Pena Reynoso, California

Address: 5713 Stacey St Bakersfield, CA 93313

Bankruptcy Case 11-11738 Overview: "Bakersfield, CA resident Alexander Pena Reynoso's 02.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2011."
Alexander Pena Reynoso — California, 11-11738


ᐅ Ramon C Reynoso, California

Address: 8929 Sentido Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-163597: "The case of Ramon C Reynoso in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon C Reynoso — California, 11-16359


ᐅ Jami Rhea, California

Address: 8301 Golden Perch Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-169787: "Jami Rhea's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2010, led to asset liquidation, with the case closing in October 12, 2010."
Jami Rhea — California, 10-16978


ᐅ Susanne Rheinschild, California

Address: 5405 Hartnett Ct Bakersfield, CA 93306

Bankruptcy Case 10-18080 Summary: "Bakersfield, CA resident Susanne Rheinschild's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Susanne Rheinschild — California, 10-18080


ᐅ Richard Allen Rhoades, California

Address: 11800 April Ann Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-13896: "The case of Richard Allen Rhoades in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Rhoades — California, 11-13896


ᐅ Brittany Sylvia Rhoades, California

Address: 259 Bonita Dr Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 13-16063: "In Bakersfield, CA, Brittany Sylvia Rhoades filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Brittany Sylvia Rhoades — California, 13-16063


ᐅ Sarah Lee Rhoads, California

Address: 635 Blue Mountain Way Apt D Bakersfield, CA 93308-6987

Snapshot of U.S. Bankruptcy Proceeding Case 16-11373: "The bankruptcy filing by Sarah Lee Rhoads, undertaken in 2016-04-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-07-20 after liquidating assets."
Sarah Lee Rhoads — California, 16-11373


ᐅ Thomas Jason Rhoads, California

Address: 635 Blue Mountain Way Apt D Bakersfield, CA 93308-6987

Concise Description of Bankruptcy Case 16-113737: "Bakersfield, CA resident Thomas Jason Rhoads's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Thomas Jason Rhoads — California, 16-11373


ᐅ Sandra Jean Rhodes, California

Address: 9810 Metherly Hill Rd Bakersfield, CA 93312-5631

Brief Overview of Bankruptcy Case 15-11306: "The case of Sandra Jean Rhodes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Jean Rhodes — California, 15-11306


ᐅ Beverly L Rhodes, California

Address: 8408 Mainsail Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-160687: "In Bakersfield, CA, Beverly L Rhodes filed for Chapter 7 bankruptcy in 09.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-19."
Beverly L Rhodes — California, 13-16068


ᐅ Richard Gale Rhodes, California

Address: 9810 Metherly Hill Rd Bakersfield, CA 93312-5631

Snapshot of U.S. Bankruptcy Proceeding Case 15-11306: "In a Chapter 7 bankruptcy case, Richard Gale Rhodes from Bakersfield, CA, saw their proceedings start in 2015-04-02 and complete by 07.01.2015, involving asset liquidation."
Richard Gale Rhodes — California, 15-11306


ᐅ David Rhoten, California

Address: 401 W China Grade Loop # B Bakersfield, CA 93308

Bankruptcy Case 10-17293 Overview: "The bankruptcy record of David Rhoten from Bakersfield, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2010."
David Rhoten — California, 10-17293


ᐅ Jim Young Ho Rhyu, California

Address: 6713 Savannah Falls Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-10225: "Jim Young Ho Rhyu's bankruptcy, initiated in 2012-01-11 and concluded by 05/02/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Young Ho Rhyu — California, 12-10225


ᐅ Deanna Lyn Ribbons, California

Address: 8600 Egan Way Bakersfield, CA 93311-1242

Snapshot of U.S. Bankruptcy Proceeding Case 08-15408: "Deanna Lyn Ribbons's Bakersfield, CA bankruptcy under Chapter 13 in 09/02/2008 led to a structured repayment plan, successfully discharged in 2013-07-29."
Deanna Lyn Ribbons — California, 08-15408


ᐅ Angel Anthony Ribera, California

Address: 1501 Haldon St Bakersfield, CA 93308

Bankruptcy Case 11-12626 Overview: "In a Chapter 7 bankruptcy case, Angel Anthony Ribera from Bakersfield, CA, saw their proceedings start in 2011-03-07 and complete by 2011-06-27, involving asset liquidation."
Angel Anthony Ribera — California, 11-12626


ᐅ Courtney Riblett, California

Address: 901 W Columbus St Apt 230 Bakersfield, CA 93301

Bankruptcy Case 13-13309 Summary: "The bankruptcy record of Courtney Riblett from Bakersfield, CA, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2013."
Courtney Riblett — California, 13-13309


ᐅ Bishop B Ricards, California

Address: 12201 Mauna Loa Ave Bakersfield, CA 93312-5433

Concise Description of Bankruptcy Case 16-117217: "Bakersfield, CA resident Bishop B Ricards's 05.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Bishop B Ricards — California, 16-11721


ᐅ Jr Richard C Ricards, California

Address: 3975 Poso Flat Rd Bakersfield, CA 93308

Bankruptcy Case 12-13836 Summary: "In a Chapter 7 bankruptcy case, Jr Richard C Ricards from Bakersfield, CA, saw their proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Jr Richard C Ricards — California, 12-13836


ᐅ Frederick Ricci, California

Address: 9708 Pavilion Dr Bakersfield, CA 93312

Bankruptcy Case 10-10694 Overview: "In a Chapter 7 bankruptcy case, Frederick Ricci from Bakersfield, CA, saw his proceedings start in 01/25/2010 and complete by May 5, 2010, involving asset liquidation."
Frederick Ricci — California, 10-10694


ᐅ Daniel Rice, California

Address: 5816 Fernside Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-10182: "Daniel Rice's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-01-11, led to asset liquidation, with the case closing in 2010-04-21."
Daniel Rice — California, 10-10182


ᐅ Daniel Allen Rice, California

Address: 8817 Rosewood Ave Bakersfield, CA 93306-6251

Concise Description of Bankruptcy Case 07-122787: "Filing for Chapter 13 bankruptcy in 2007-07-30, Daniel Allen Rice from Bakersfield, CA, structured a repayment plan, achieving discharge in Mar 4, 2013."
Daniel Allen Rice — California, 07-12278


ᐅ Marla Rice, California

Address: 101 Western Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-15603: "Marla Rice's bankruptcy, initiated in May 16, 2011 and concluded by 2011-09-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Rice — California, 11-15603


ᐅ Thad Lynn Rice, California

Address: 13501 Spring Mountain Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 13-14247: "In Bakersfield, CA, Thad Lynn Rice filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-26."
Thad Lynn Rice — California, 13-14247


ᐅ Betty Jean Rice, California

Address: 1624 Melody Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-11328: "The bankruptcy record of Betty Jean Rice from Bakersfield, CA, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2012."
Betty Jean Rice — California, 12-11328


ᐅ Maureen G Rich, California

Address: 110 Serve Ln Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-12909: "The bankruptcy filing by Maureen G Rich, undertaken in Mar 30, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.20.2012 after liquidating assets."
Maureen G Rich — California, 12-12909


ᐅ Yvonne Richard, California

Address: 2607 University Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-168497: "In Bakersfield, CA, Yvonne Richard filed for Chapter 7 bankruptcy in 06.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2010."
Yvonne Richard — California, 10-16849


ᐅ Larry S Richards, California

Address: 1304 1/2 Uffert St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-11134: "Bakersfield, CA resident Larry S Richards's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Larry S Richards — California, 13-11134


ᐅ Amy Kathleen Richards, California

Address: 220 El Tejon Ave Bakersfield, CA 93308-3412

Brief Overview of Bankruptcy Case 15-14419: "In a Chapter 7 bankruptcy case, Amy Kathleen Richards from Bakersfield, CA, saw her proceedings start in 2015-11-13 and complete by 2016-02-11, involving asset liquidation."
Amy Kathleen Richards — California, 15-14419


ᐅ Sr Frank Junior Richards, California

Address: 3900 Foxwood St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-10215: "The bankruptcy record of Sr Frank Junior Richards from Bakersfield, CA, shows a Chapter 7 case filed in 01.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Sr Frank Junior Richards — California, 12-10215


ᐅ Craig Allen Richardson, California

Address: 8523 Windjammer Dr Bakersfield, CA 93312

Bankruptcy Case 11-14311 Summary: "The case of Craig Allen Richardson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Allen Richardson — California, 11-14311


ᐅ Jantzen Dale Richardson, California

Address: 2131 Thelma Dr Bakersfield, CA 93305

Bankruptcy Case 11-63690 Overview: "In Bakersfield, CA, Jantzen Dale Richardson filed for Chapter 7 bankruptcy in December 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Jantzen Dale Richardson — California, 11-63690


ᐅ Catherine Marie Richardson, California

Address: 10115 Boone Valley Dr Bakersfield, CA 93312-2953

Bankruptcy Case 15-14807 Overview: "Catherine Marie Richardson's bankruptcy, initiated in Dec 15, 2015 and concluded by March 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Marie Richardson — California, 15-14807


ᐅ Cynthia Richardson, California

Address: 7232 Muller Rd Bakersfield, CA 93307-9521

Bankruptcy Case 14-11271 Summary: "Bakersfield, CA resident Cynthia Richardson's March 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Cynthia Richardson — California, 14-11271


ᐅ Valerene L Richardson, California

Address: PO Box 5275 Bakersfield, CA 93388

Bankruptcy Case 12-18951 Summary: "The bankruptcy record of Valerene L Richardson from Bakersfield, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2013."
Valerene L Richardson — California, 12-18951


ᐅ Quinton Ray Richardson, California

Address: 4800 Treanna Ave Apt 11B Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-16387: "The bankruptcy record of Quinton Ray Richardson from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2012."
Quinton Ray Richardson — California, 12-16387


ᐅ Kelly Richardson, California

Address: 3209 Tomlinson St Bakersfield, CA 93313

Bankruptcy Case 10-64460 Overview: "In Bakersfield, CA, Kelly Richardson filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2011."
Kelly Richardson — California, 10-64460


ᐅ Nathaniel James Richardson, California

Address: 12209 Rodeo Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-16807: "Nathaniel James Richardson's bankruptcy, initiated in 10.18.2013 and concluded by 2014-01-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel James Richardson — California, 13-16807


ᐅ David Bruce Richardson, California

Address: 10115 Boone Valley Dr Bakersfield, CA 93312-2953

Brief Overview of Bankruptcy Case 15-14807: "Bakersfield, CA resident David Bruce Richardson's December 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2016."
David Bruce Richardson — California, 15-14807


ᐅ Melvin Lee Richardson, California

Address: 10305 Pinnacle Ridge Ave Bakersfield, CA 93311-3071

Concise Description of Bankruptcy Case 15-123857: "Bakersfield, CA resident Melvin Lee Richardson's 06/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Melvin Lee Richardson — California, 15-12385


ᐅ Ginger Marlene Richardson, California

Address: 10305 Pinnacle Ridge Ave Bakersfield, CA 93311-3071

Brief Overview of Bankruptcy Case 15-12385: "In Bakersfield, CA, Ginger Marlene Richardson filed for Chapter 7 bankruptcy in Jun 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Ginger Marlene Richardson — California, 15-12385


ᐅ Michael Loyed Richardson, California

Address: 2113 Lantana Way Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-11702: "The bankruptcy record of Michael Loyed Richardson from Bakersfield, CA, shows a Chapter 7 case filed in Feb 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Michael Loyed Richardson — California, 11-11702


ᐅ Merrilyn F Richert, California

Address: 18120 Buckboard Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-16610: "The case of Merrilyn F Richert in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merrilyn F Richert — California, 12-16610


ᐅ Michael Charles Richert, California

Address: 2300 S Union Ave Apt 22 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-639597: "In a Chapter 7 bankruptcy case, Michael Charles Richert from Bakersfield, CA, saw their proceedings start in December 30, 2011 and complete by April 2012, involving asset liquidation."
Michael Charles Richert — California, 11-63959


ᐅ Todd Lyle Richert, California

Address: 235 B St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 13-131257: "Todd Lyle Richert's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 30, 2013, led to asset liquidation, with the case closing in Aug 8, 2013."
Todd Lyle Richert — California, 13-13125


ᐅ Jr Learel Richesin, California

Address: 11500 Lindalee Ln Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-14336: "Jr Learel Richesin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-22, led to asset liquidation, with the case closing in 2010-07-31."
Jr Learel Richesin — California, 10-14336


ᐅ Denise Marie Richey, California

Address: 127 Decatur St Bakersfield, CA 93308-3442

Bankruptcy Case 14-12858 Summary: "The bankruptcy record of Denise Marie Richey from Bakersfield, CA, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Denise Marie Richey — California, 14-12858


ᐅ Steven Richmond, California

Address: 1315 Reddick Ln # 14 Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-107057: "The case of Steven Richmond in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Richmond — California, 12-10705


ᐅ Robert Richmond, California

Address: 3608 Piedmont Ave Bakersfield, CA 93312

Bankruptcy Case 09-61015 Summary: "The case of Robert Richmond in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Richmond — California, 09-61015


ᐅ Carrie Lynn Rickels, California

Address: 7708 Kelwona Way Bakersfield, CA 93309

Bankruptcy Case 13-13894 Overview: "In Bakersfield, CA, Carrie Lynn Rickels filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2013."
Carrie Lynn Rickels — California, 13-13894


ᐅ Frank Lesley Ricks, California

Address: 235 Holtby Rd Bakersfield, CA 93304-2734

Concise Description of Bankruptcy Case 15-121417: "The bankruptcy record of Frank Lesley Ricks from Bakersfield, CA, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2015."
Frank Lesley Ricks — California, 15-12141


ᐅ Felipe Rico, California

Address: 5300 Sierra Pine Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-60595: "The bankruptcy filing by Felipe Rico, undertaken in Sep 15, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Felipe Rico — California, 10-60595


ᐅ Martha Maria Rico, California

Address: 4205 Tierra Verde St Apt 13 Bakersfield, CA 93301-1289

Bankruptcy Case 14-15349 Overview: "The case of Martha Maria Rico in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Maria Rico — California, 14-15349


ᐅ Miguel Lazaro Rico, California

Address: 6721 Azalea Ave Bakersfield, CA 93306-4705

Bankruptcy Case 14-15349 Summary: "The case of Miguel Lazaro Rico in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Lazaro Rico — California, 14-15349


ᐅ Rosas Carlos Humberto Rico, California

Address: 2408 Maurice Ave Bakersfield, CA 93304

Bankruptcy Case 12-18855 Summary: "Rosas Carlos Humberto Rico's bankruptcy, initiated in 10/19/2012 and concluded by Jan 27, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosas Carlos Humberto Rico — California, 12-18855


ᐅ Bobby Gene Riddick, California

Address: 2001 Orange St Bakersfield, CA 93304-1234

Snapshot of U.S. Bankruptcy Proceeding Case 14-14267: "The bankruptcy filing by Bobby Gene Riddick, undertaken in 2014-08-26 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.24.2014 after liquidating assets."
Bobby Gene Riddick — California, 14-14267


ᐅ Janet Lee Riddiough, California

Address: 716 Hogan Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-19194: "In Bakersfield, CA, Janet Lee Riddiough filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Janet Lee Riddiough — California, 11-19194


ᐅ Carl G Riddle, California

Address: 1511 Wells Ave Bakersfield, CA 93308

Bankruptcy Case 13-11146 Summary: "Carl G Riddle's bankruptcy, initiated in February 2013 and concluded by 2013-06-02 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl G Riddle — California, 13-11146


ᐅ Darin William Riden, California

Address: 4308 Hillsborough Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-17685: "The bankruptcy record of Darin William Riden from Bakersfield, CA, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-13."
Darin William Riden — California, 13-17685


ᐅ Rachel Ruth Rideout, California

Address: 3812 Linda Cara Way Bakersfield, CA 93309-6598

Bankruptcy Case 15-12866 Overview: "Rachel Ruth Rideout's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-07-21, led to asset liquidation, with the case closing in 2015-10-19."
Rachel Ruth Rideout — California, 15-12866


ᐅ Sandra E Ridgway, California

Address: 8500 Kern Canyon Rd Spc 117 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-19413: "The case of Sandra E Ridgway in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra E Ridgway — California, 11-19413


ᐅ Susan Ridgway, California

Address: 1225 Taft Hwy Spc 64 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-63752: "The case of Susan Ridgway in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ridgway — California, 10-63752


ᐅ Brandon William Ridley, California

Address: 5351 Olive Dr Ste 100 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-169357: "Brandon William Ridley's bankruptcy, initiated in 2011-06-17 and concluded by October 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon William Ridley — California, 11-16935


ᐅ Brenda Loren Ridley, California

Address: 11705 Alton Manor Dr Bakersfield, CA 93312-7073

Brief Overview of Bankruptcy Case 14-10472: "In a Chapter 7 bankruptcy case, Brenda Loren Ridley from Bakersfield, CA, saw her proceedings start in 2014-01-31 and complete by 05/01/2014, involving asset liquidation."
Brenda Loren Ridley — California, 14-10472


ᐅ Jamie Riemer, California

Address: 8833 Sierra Oak Dr Bakersfield, CA 93311

Bankruptcy Case 10-18515 Summary: "In Bakersfield, CA, Jamie Riemer filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Jamie Riemer — California, 10-18515


ᐅ Cynthia Ries, California

Address: 13019 Fall River Pl Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-17647: "The bankruptcy record of Cynthia Ries from Bakersfield, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
Cynthia Ries — California, 10-17647


ᐅ Barbro Birgitta Riffo, California

Address: 6119 Ragusa Ln Bakersfield, CA 93308

Bankruptcy Case 12-12237 Overview: "The bankruptcy record of Barbro Birgitta Riffo from Bakersfield, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2012."
Barbro Birgitta Riffo — California, 12-12237