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 Craig Steven Riley, California

Address: 4509 Rushmore Dr Bakersfield, CA 93312

Bankruptcy Case 13-12210 Overview: "Bakersfield, CA resident Craig Steven Riley's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-07."
Craig Steven Riley — California, 13-12210


ᐅ Norman Patrick Riley, California

Address: 5814 Laurel Canyon Dr Bakersfield, CA 93313-5220

Brief Overview of Bankruptcy Case 16-12217: "The bankruptcy filing by Norman Patrick Riley, undertaken in June 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets."
Norman Patrick Riley — California, 16-12217


ᐅ Thrya Riley, California

Address: 13521 Cascade Ct Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 10-10093: "Bakersfield, CA resident Thrya Riley's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Thrya Riley — California, 10-10093


ᐅ Ginger Riley, California

Address: 3919 Southpass Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-136617: "Ginger Riley's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/23/2013, led to asset liquidation, with the case closing in 2013-08-31."
Ginger Riley — California, 13-13661


ᐅ Debra Ann Riley, California

Address: 5814 Laurel Canyon Dr Bakersfield, CA 93313-5220

Bankruptcy Case 16-12217 Overview: "Debra Ann Riley's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 20, 2016, led to asset liquidation, with the case closing in 2016-09-18."
Debra Ann Riley — California, 16-12217


ᐅ Ruben Rincon, California

Address: 1409 Adena St Bakersfield, CA 93306

Bankruptcy Case 11-15281 Overview: "Ruben Rincon's bankruptcy, initiated in 2011-05-04 and concluded by 2011-08-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Rincon — California, 11-15281


ᐅ Antonio Rincon, California

Address: 3402 Ashe Rd # B Bakersfield, CA 93309

Bankruptcy Case 09-60528 Overview: "Bakersfield, CA resident Antonio Rincon's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Antonio Rincon — California, 09-60528


ᐅ Arturo Rincon, California

Address: 7913 Cold Springs Ct Bakersfield, CA 93313

Bankruptcy Case 09-61565 Overview: "Arturo Rincon's bankruptcy, initiated in November 25, 2009 and concluded by 03.05.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Rincon — California, 09-61565


ᐅ Elena Rincon, California

Address: 7117 Felbridge Ct Bakersfield, CA 93307-7153

Brief Overview of Bankruptcy Case 14-15750: "In Bakersfield, CA, Elena Rincon filed for Chapter 7 bankruptcy in 11.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Elena Rincon — California, 14-15750


ᐅ Ernesto Rincon, California

Address: 7117 Felbridge Ct Bakersfield, CA 93307-7153

Brief Overview of Bankruptcy Case 14-15750: "In a Chapter 7 bankruptcy case, Ernesto Rincon from Bakersfield, CA, saw his proceedings start in 2014-11-30 and complete by 02/28/2015, involving asset liquidation."
Ernesto Rincon — California, 14-15750


ᐅ Francisco Rincon, California

Address: 6704 Lafayette Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-128007: "In a Chapter 7 bankruptcy case, Francisco Rincon from Bakersfield, CA, saw their proceedings start in 2010-03-18 and complete by 2010-06-26, involving asset liquidation."
Francisco Rincon — California, 10-12800


ᐅ Michael Ronald Rinehart, California

Address: PO Box 21556 Bakersfield, CA 93390-1556

Snapshot of U.S. Bankruptcy Proceeding Case 07-13205: "Michael Ronald Rinehart's Bakersfield, CA bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in 2013-01-07."
Michael Ronald Rinehart — California, 07-13205


ᐅ Meshon Ringgold, California

Address: 4600 Cimarron Ridge Dr Bakersfield, CA 93313-5549

Bankruptcy Case 14-14653 Summary: "Meshon Ringgold's bankruptcy, initiated in 2014-09-22 and concluded by December 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meshon Ringgold — California, 14-14653


ᐅ Ines Rios, California

Address: 4001 Milo Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-14798: "The bankruptcy record of Ines Rios from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Ines Rios — California, 10-14798


ᐅ Sylvia Rios, California

Address: 5912 Leo St Bakersfield, CA 93307-5343

Bankruptcy Case 15-13189 Summary: "The bankruptcy record of Sylvia Rios from Bakersfield, CA, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2015."
Sylvia Rios — California, 15-13189


ᐅ Mario Rios, California

Address: 9514 Orchard Grass Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-122217: "The bankruptcy filing by Mario Rios, undertaken in 03.03.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.11.2010 after liquidating assets."
Mario Rios — California, 10-12221


ᐅ Enrique Rios, California

Address: 4113 Silver Maple Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-11645: "Enrique Rios's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.12.2013, led to asset liquidation, with the case closing in June 20, 2013."
Enrique Rios — California, 13-11645


ᐅ Julian Anthony Rios, California

Address: 615 Kirklees Ct Bakersfield, CA 93307

Bankruptcy Case 12-10730 Overview: "Julian Anthony Rios's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 30, 2012, led to asset liquidation, with the case closing in May 2012."
Julian Anthony Rios — California, 12-10730


ᐅ Marline M Rios, California

Address: 8000 Shetland Dr Bakersfield, CA 93309

Bankruptcy Case 13-14472 Summary: "The bankruptcy record of Marline M Rios from Bakersfield, CA, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-06."
Marline M Rios — California, 13-14472


ᐅ Jessica Rios, California

Address: 120 Wilson Ave Bakersfield, CA 93308

Bankruptcy Case 09-60512 Overview: "Bakersfield, CA resident Jessica Rios's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Jessica Rios — California, 09-60512


ᐅ Alejandro Rios, California

Address: 600 Hosking Ave Apt 66C Bakersfield, CA 93307

Bankruptcy Case 11-17967 Summary: "Alejandro Rios's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-07-15, led to asset liquidation, with the case closing in 2011-11-04."
Alejandro Rios — California, 11-17967


ᐅ Alexander Rios, California

Address: 5021 El Palacio Dr Bakersfield, CA 93307

Bankruptcy Case 12-15883 Overview: "The case of Alexander Rios in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Rios — California, 12-15883


ᐅ Alfredo Rios, California

Address: 5605 Kingsland Ave Bakersfield, CA 93306-4551

Concise Description of Bankruptcy Case 2014-125097: "Bakersfield, CA resident Alfredo Rios's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Alfredo Rios — California, 2014-12509


ᐅ Alfredo Frausto Rios, California

Address: 14500 Las Palmas Dr Unit 38 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-194487: "The bankruptcy record of Alfredo Frausto Rios from Bakersfield, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2011."
Alfredo Frausto Rios — California, 11-19448


ᐅ Jorge Rios, California

Address: 809 Montclair St Bakersfield, CA 93309-1788

Bankruptcy Case 15-10694 Summary: "Bakersfield, CA resident Jorge Rios's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Jorge Rios — California, 15-10694


ᐅ Rosa Irma Rios, California

Address: 5313 Sage Dr Bakersfield, CA 93309-6242

Bankruptcy Case 2014-11558 Overview: "In Bakersfield, CA, Rosa Irma Rios filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Rosa Irma Rios — California, 2014-11558


ᐅ Roseann R Rios, California

Address: 5805 Lisa Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-11719: "In a Chapter 7 bankruptcy case, Roseann R Rios from Bakersfield, CA, saw her proceedings start in 02.16.2011 and complete by 2011-06-08, involving asset liquidation."
Roseann R Rios — California, 11-11719


ᐅ Anthony Rios, California

Address: 4021 Pescara St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-190377: "Anthony Rios's bankruptcy, initiated in Aug 7, 2010 and concluded by Nov 27, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Rios — California, 10-19037


ᐅ Sanchez Maria Rios, California

Address: 1314 Erie St Bakersfield, CA 93307-3974

Brief Overview of Bankruptcy Case 14-15319: "The case of Sanchez Maria Rios in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Maria Rios — California, 14-15319


ᐅ Guadalupe Rios, California

Address: 204 Jones St Bakersfield, CA 93309-3232

Brief Overview of Bankruptcy Case 15-13257: "In a Chapter 7 bankruptcy case, Guadalupe Rios from Bakersfield, CA, saw their proceedings start in 2015-08-17 and complete by 11.15.2015, involving asset liquidation."
Guadalupe Rios — California, 15-13257


ᐅ Basilio L Rios, California

Address: 2913 Panorama Dr Bakersfield, CA 93306

Bankruptcy Case 12-10444 Summary: "Basilio L Rios's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/19/2012, led to asset liquidation, with the case closing in 05/10/2012."
Basilio L Rios — California, 12-10444


ᐅ Efrain Tarula Rios, California

Address: 801 Plaza St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-12873: "Bakersfield, CA resident Efrain Tarula Rios's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2012."
Efrain Tarula Rios — California, 12-12873


ᐅ Juan Carlos Ripoll, California

Address: 7405 Canyon Clover Dr Bakersfield, CA 93313

Bankruptcy Case 11-18412 Summary: "The bankruptcy record of Juan Carlos Ripoll from Bakersfield, CA, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Juan Carlos Ripoll — California, 11-18412


ᐅ Jeffery Arthur Rippee, California

Address: 10702 High Plateau Way Bakersfield, CA 93311-9146

Brief Overview of Bankruptcy Case 16-10317: "The bankruptcy record of Jeffery Arthur Rippee from Bakersfield, CA, shows a Chapter 7 case filed in 02.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Jeffery Arthur Rippee — California, 16-10317


ᐅ Darla Ritchason, California

Address: 4205 Downpatrick Ct Bakersfield, CA 93313

Bankruptcy Case 10-16042 Overview: "The bankruptcy record of Darla Ritchason from Bakersfield, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2010."
Darla Ritchason — California, 10-16042


ᐅ Sara Michele Ritchie, California

Address: 5712 Marbella St Bakersfield, CA 93313-3358

Snapshot of U.S. Bankruptcy Proceeding Case 15-10853: "In a Chapter 7 bankruptcy case, Sara Michele Ritchie from Bakersfield, CA, saw her proceedings start in 2015-03-06 and complete by June 4, 2015, involving asset liquidation."
Sara Michele Ritchie — California, 15-10853


ᐅ Christina Rivard, California

Address: 8536 Kern Canyon Rd Spc 67 Bakersfield, CA 93306

Bankruptcy Case 10-10095 Summary: "The bankruptcy record of Christina Rivard from Bakersfield, CA, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2010."
Christina Rivard — California, 10-10095


ᐅ Oscar Rivas, California

Address: 1120 Sandra Dr Bakersfield, CA 93304

Bankruptcy Case 10-11568 Overview: "The bankruptcy record of Oscar Rivas from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Oscar Rivas — California, 10-11568


ᐅ Manuel Rivas, California

Address: 6406 Ringsdale Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 09-61586: "Bakersfield, CA resident Manuel Rivas's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2010."
Manuel Rivas — California, 09-61586


ᐅ Dolly Rivas, California

Address: 1608 E 11th St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-62838: "Bakersfield, CA resident Dolly Rivas's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Dolly Rivas — California, 10-62838


ᐅ Jennifer Marie Rivas, California

Address: 5404 Tierra Abierta Dr Bakersfield, CA 93307-8347

Brief Overview of Bankruptcy Case 15-12142: "Bakersfield, CA resident Jennifer Marie Rivas's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2015."
Jennifer Marie Rivas — California, 15-12142


ᐅ Ramos Blanca E Rivas, California

Address: PO Box 41776 Bakersfield, CA 93384

Bankruptcy Case 12-15057 Summary: "The case of Ramos Blanca E Rivas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramos Blanca E Rivas — California, 12-15057


ᐅ Enrique Rivas, California

Address: 380 Pacheco Rd Apt 821K Bakersfield, CA 93307-5049

Bankruptcy Case 14-10164 Summary: "In Bakersfield, CA, Enrique Rivas filed for Chapter 7 bankruptcy in 01.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-16."
Enrique Rivas — California, 14-10164


ᐅ Rigoberto Rubalcava Rivas, California

Address: 721 Oswell St Spc 14 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-13422: "Rigoberto Rubalcava Rivas's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 13, 2013, led to asset liquidation, with the case closing in 2013-08-21."
Rigoberto Rubalcava Rivas — California, 13-13422


ᐅ Jr Manuel Rivas, California

Address: 5708 Bridge Creek Ave Bakersfield, CA 93313

Bankruptcy Case 10-63537 Overview: "In a Chapter 7 bankruptcy case, Jr Manuel Rivas from Bakersfield, CA, saw his proceedings start in 2010-11-23 and complete by 03.15.2011, involving asset liquidation."
Jr Manuel Rivas — California, 10-63537


ᐅ Fredi Omar Rivas, California

Address: 3521 Alum Ave Bakersfield, CA 93309

Bankruptcy Case 11-62996 Summary: "The bankruptcy record of Fredi Omar Rivas from Bakersfield, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Fredi Omar Rivas — California, 11-62996


ᐅ Victor Rivera, California

Address: 4605 Polo View Dr Bakersfield, CA 93312

Bankruptcy Case 10-60287 Summary: "Victor Rivera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-09-03, led to asset liquidation, with the case closing in December 2010."
Victor Rivera — California, 10-60287


ᐅ Kacie Lynn Rivera, California

Address: 5800 Sherwood Lake Ct Bakersfield, CA 93313-4588

Concise Description of Bankruptcy Case 15-135677: "Bakersfield, CA resident Kacie Lynn Rivera's 2015-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2015."
Kacie Lynn Rivera — California, 15-13567


ᐅ Martha Rivera, California

Address: 5009 Coxwold Abbey Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-16935: "In Bakersfield, CA, Martha Rivera filed for Chapter 7 bankruptcy in 06/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Martha Rivera — California, 10-16935


ᐅ Jose Cavazos Rivera, California

Address: 2028 Lucky St Bakersfield, CA 93307-1938

Concise Description of Bankruptcy Case 15-139927: "Bakersfield, CA resident Jose Cavazos Rivera's 2015-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-10."
Jose Cavazos Rivera — California, 15-13992


ᐅ Salvador Rivera, California

Address: 5800 Sherwood Lake Ct Bakersfield, CA 93313-4588

Bankruptcy Case 15-13567 Summary: "In a Chapter 7 bankruptcy case, Salvador Rivera from Bakersfield, CA, saw his proceedings start in 2015-09-10 and complete by Dec 9, 2015, involving asset liquidation."
Salvador Rivera — California, 15-13567


ᐅ Sr Robert Rivera, California

Address: 1747 Burton Way Bakersfield, CA 93306

Bankruptcy Case 10-16305 Overview: "Sr Robert Rivera's bankruptcy, initiated in 06/03/2010 and concluded by 2010-09-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Rivera — California, 10-16305


ᐅ Isidro Rivera, California

Address: 2811 Rising Mist Ln Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-14566: "In a Chapter 7 bankruptcy case, Isidro Rivera from Bakersfield, CA, saw his proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Isidro Rivera — California, 11-14566


ᐅ Berta Alicia Rivera, California

Address: 2028 Lucky St Bakersfield, CA 93307-1938

Snapshot of U.S. Bankruptcy Proceeding Case 15-13992: "In a Chapter 7 bankruptcy case, Berta Alicia Rivera from Bakersfield, CA, saw her proceedings start in October 12, 2015 and complete by January 2016, involving asset liquidation."
Berta Alicia Rivera — California, 15-13992


ᐅ Donna Patricia Rivera, California

Address: 303 Whitlock St Bakersfield, CA 93307-1641

Concise Description of Bankruptcy Case 15-148777: "Bakersfield, CA resident Donna Patricia Rivera's 12.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Donna Patricia Rivera — California, 15-14877


ᐅ Steve Caraveo Rivera, California

Address: 3513 Kapral Way Bakersfield, CA 93309-6413

Snapshot of U.S. Bankruptcy Proceeding Case 16-10232: "In a Chapter 7 bankruptcy case, Steve Caraveo Rivera from Bakersfield, CA, saw his proceedings start in 01/28/2016 and complete by 04/27/2016, involving asset liquidation."
Steve Caraveo Rivera — California, 16-10232


ᐅ Emilia Rivera, California

Address: 2908 Moxee Ct Bakersfield, CA 93312-4492

Bankruptcy Case 2014-11644 Overview: "Emilia Rivera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.31.2014, led to asset liquidation, with the case closing in June 2014."
Emilia Rivera — California, 2014-11644


ᐅ Daniel Schultz Rivera, California

Address: 4801 Fruitvale Ave Apt 165 Bakersfield, CA 93308

Bankruptcy Case 11-17429 Overview: "Bakersfield, CA resident Daniel Schultz Rivera's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Daniel Schultz Rivera — California, 11-17429


ᐅ Alipio Rivera, California

Address: 210 E Belle Ave Bakersfield, CA 93308

Bankruptcy Case 12-12430 Overview: "The bankruptcy record of Alipio Rivera from Bakersfield, CA, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
Alipio Rivera — California, 12-12430


ᐅ Francisco Rivera, California

Address: 3708 K St Bakersfield, CA 93301

Bankruptcy Case 11-10957 Overview: "The bankruptcy record of Francisco Rivera from Bakersfield, CA, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Francisco Rivera — California, 11-10957


ᐅ Boris Aristides Rivera, California

Address: 6300 Ocean Jasper Dr Bakersfield, CA 93313-5306

Snapshot of U.S. Bankruptcy Proceeding Case 16-11700: "The bankruptcy record of Boris Aristides Rivera from Bakersfield, CA, shows a Chapter 7 case filed in 2016-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-13."
Boris Aristides Rivera — California, 16-11700


ᐅ David Alejandro Rivera, California

Address: 8616 Fox Run Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-169327: "The bankruptcy filing by David Alejandro Rivera, undertaken in Oct 24, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.01.2014 after liquidating assets."
David Alejandro Rivera — California, 13-16932


ᐅ Sebastian Rivera, California

Address: 1326 Castaic Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-621487: "The bankruptcy filing by Sebastian Rivera, undertaken in 2009-12-14 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 24, 2010 after liquidating assets."
Sebastian Rivera — California, 09-62148


ᐅ Esequiel Rivera, California

Address: 11904 Kenseth St Bakersfield, CA 93312

Bankruptcy Case 09-19945 Overview: "In a Chapter 7 bankruptcy case, Esequiel Rivera from Bakersfield, CA, saw their proceedings start in 2009-10-15 and complete by January 23, 2010, involving asset liquidation."
Esequiel Rivera — California, 09-19945


ᐅ De Vega Maria L Rivera, California

Address: 1309 El Sereno Dr Bakersfield, CA 93304-4616

Bankruptcy Case 16-10091 Overview: "In a Chapter 7 bankruptcy case, De Vega Maria L Rivera from Bakersfield, CA, saw their proceedings start in January 2016 and complete by April 14, 2016, involving asset liquidation."
De Vega Maria L Rivera — California, 16-10091


ᐅ Nicholas Ray Rivera, California

Address: 2313 San Ramon Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-15101: "Bakersfield, CA resident Nicholas Ray Rivera's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2011."
Nicholas Ray Rivera — California, 11-15101


ᐅ Richard Rivera, California

Address: 5317 Plute Pass St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-16050: "In Bakersfield, CA, Richard Rivera filed for Chapter 7 bankruptcy in July 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2012."
Richard Rivera — California, 12-16050


ᐅ Silvia Melgoza Rivera, California

Address: 3513 Kapral Way Bakersfield, CA 93309-6413

Snapshot of U.S. Bankruptcy Proceeding Case 16-10232: "The bankruptcy filing by Silvia Melgoza Rivera, undertaken in 01.28.2016 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Silvia Melgoza Rivera — California, 16-10232


ᐅ Jorge Rivera, California

Address: 5907 Ronald Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-61151: "In Bakersfield, CA, Jorge Rivera filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Jorge Rivera — California, 09-61151


ᐅ Carlos Rivera, California

Address: 3713 Wible Rd Apt 1 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-122187: "Carlos Rivera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.14.2012, led to asset liquidation, with the case closing in 07.04.2012."
Carlos Rivera — California, 12-12218


ᐅ James Rivers, California

Address: 5800 Fair Oaks Dr Bakersfield, CA 93306

Bankruptcy Case 10-19914 Summary: "In a Chapter 7 bankruptcy case, James Rivers from Bakersfield, CA, saw their proceedings start in 2010-08-27 and complete by December 2010, involving asset liquidation."
James Rivers — California, 10-19914


ᐅ Alicia Rizo, California

Address: 2301 Camino Primavera Bakersfield, CA 93306

Bankruptcy Case 10-18828 Overview: "Alicia Rizo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
Alicia Rizo — California, 10-18828


ᐅ Patricia Rizo, California

Address: 2704 Deer Trail Ct Bakersfield, CA 93306-2810

Concise Description of Bankruptcy Case 14-137047: "Patricia Rizo's bankruptcy, initiated in 2014-07-25 and concluded by 10.23.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rizo — California, 14-13704


ᐅ Jr Amador J Robancho, California

Address: 8310 Ipswich Way Bakersfield, CA 93311

Bankruptcy Case 09-19586 Overview: "The bankruptcy filing by Jr Amador J Robancho, undertaken in October 5, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Amador J Robancho — California, 09-19586


ᐅ Ofelia Robayo, California

Address: 4301 Fruitvale Ave Apt 209 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-12386: "Ofelia Robayo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/28/2011, led to asset liquidation, with the case closing in 2011-06-20."
Ofelia Robayo — California, 11-12386


ᐅ Micheal Robb, California

Address: 10101 Saint Albans Ave Bakersfield, CA 93311

Bankruptcy Case 10-11385 Overview: "Micheal Robb's bankruptcy, initiated in 02/12/2010 and concluded by 2010-05-23 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micheal Robb — California, 10-11385


ᐅ Mekisha Roberson, California

Address: 9505 Eagle Oak Rd Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 09-19571: "In Bakersfield, CA, Mekisha Roberson filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Mekisha Roberson — California, 09-19571


ᐅ Phillip Ray Roberson, California

Address: 11523 Montague Ave Bakersfield, CA 93312

Bankruptcy Case 11-11307 Summary: "In Bakersfield, CA, Phillip Ray Roberson filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Phillip Ray Roberson — California, 11-11307


ᐅ Brandon Gene Roberson, California

Address: 15006 Henderson Ave Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 11-14974: "The case of Brandon Gene Roberson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Gene Roberson — California, 11-14974


ᐅ Sherrill Roberson, California

Address: 3802 Amberwood Ln Bakersfield, CA 93309

Bankruptcy Case 09-62219 Summary: "The case of Sherrill Roberson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill Roberson — California, 09-62219


ᐅ Chasey Roberson, California

Address: 4303 Stride Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-161027: "The bankruptcy record of Chasey Roberson from Bakersfield, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Chasey Roberson — California, 10-16102


ᐅ Stephanie Robert, California

Address: 912 2nd St Bakersfield, CA 93304

Bankruptcy Case 10-62503 Overview: "In Bakersfield, CA, Stephanie Robert filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Stephanie Robert — California, 10-62503


ᐅ Ryan Roberts, California

Address: 7850 Shafter Rd Bakersfield, CA 93313

Bankruptcy Case 09-41949 Summary: "Ryan Roberts's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-11-19, led to asset liquidation, with the case closing in 2010-02-27."
Ryan Roberts — California, 09-41949


ᐅ Shelley D Roberts, California

Address: 8000 Shafter Rd Bakersfield, CA 93313

Bankruptcy Case 13-15756 Summary: "The bankruptcy record of Shelley D Roberts from Bakersfield, CA, shows a Chapter 7 case filed in 08.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2013."
Shelley D Roberts — California, 13-15756


ᐅ Timothy Roberts, California

Address: 4450 California Ave # K388 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-18372: "The bankruptcy filing by Timothy Roberts, undertaken in 07.25.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Timothy Roberts — California, 11-18372


ᐅ Janice Roberts, California

Address: 7000 College Ave Apt 113 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-63557: "Bakersfield, CA resident Janice Roberts's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Janice Roberts — California, 10-63557


ᐅ Elizabeth Ashley Roberts, California

Address: 605 Reed St Bakersfield, CA 93314-3891

Brief Overview of Bankruptcy Case 14-10216: "In a Chapter 7 bankruptcy case, Elizabeth Ashley Roberts from Bakersfield, CA, saw her proceedings start in 01/18/2014 and complete by April 2014, involving asset liquidation."
Elizabeth Ashley Roberts — California, 14-10216


ᐅ Melvin Forrest Roberts, California

Address: 4301 California Ave Apt 16 Bakersfield, CA 93309-1073

Bankruptcy Case 14-10368 Summary: "In Bakersfield, CA, Melvin Forrest Roberts filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Melvin Forrest Roberts — California, 14-10368


ᐅ Melvin Roberts, California

Address: 8101 Mossrock Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-141597: "Melvin Roberts's bankruptcy, initiated in April 8, 2011 and concluded by 07/29/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Roberts — California, 11-14159


ᐅ Leslie Ann Roberts, California

Address: 8645 S Vineland Rd Bakersfield, CA 93307-8809

Brief Overview of Bankruptcy Case 15-12148: "In Bakersfield, CA, Leslie Ann Roberts filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Leslie Ann Roberts — California, 15-12148


ᐅ Glen Roberts, California

Address: 14615 Tahoe Canyon Rd Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-61329: "The bankruptcy filing by Glen Roberts, undertaken in September 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Glen Roberts — California, 10-61329


ᐅ Qiana Roberts, California

Address: 1513 El Rancho Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-626557: "Qiana Roberts's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12/29/2009, led to asset liquidation, with the case closing in 04/08/2010."
Qiana Roberts — California, 09-62655


ᐅ Christopher Lee Roberts, California

Address: 8711 Hoodsport Ave Bakersfield, CA 93312-5590

Concise Description of Bankruptcy Case 15-125887: "The bankruptcy filing by Christopher Lee Roberts, undertaken in 2015-06-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Christopher Lee Roberts — California, 15-12588


ᐅ Michael David Roberts, California

Address: 6905 Setter Ct Bakersfield, CA 93309-8653

Snapshot of U.S. Bankruptcy Proceeding Case 16-12492: "Michael David Roberts's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 10, 2016, led to asset liquidation, with the case closing in 10/08/2016."
Michael David Roberts — California, 16-12492


ᐅ Tammy Michelle Roberts, California

Address: 8711 Hoodsport Ave Bakersfield, CA 93312-5590

Concise Description of Bankruptcy Case 15-125887: "Bakersfield, CA resident Tammy Michelle Roberts's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2015."
Tammy Michelle Roberts — California, 15-12588


ᐅ Rebecca Roberts, California

Address: 2904 N Half Moon Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62337: "The bankruptcy filing by Rebecca Roberts, undertaken in October 26, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Rebecca Roberts — California, 10-62337


ᐅ Everette Junior Roberts, California

Address: 6910 Grafton Ct Bakersfield, CA 93307

Bankruptcy Case 13-10865 Overview: "The bankruptcy filing by Everette Junior Roberts, undertaken in 02.10.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Everette Junior Roberts — California, 13-10865


ᐅ Thomas Dean Roberts, California

Address: 1131 Water St Bakersfield, CA 93305

Bankruptcy Case 13-14584 Overview: "The bankruptcy record of Thomas Dean Roberts from Bakersfield, CA, shows a Chapter 7 case filed in 2013-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Thomas Dean Roberts — California, 13-14584


ᐅ Ross Allen Roberts, California

Address: 8645 S Vineland Rd Bakersfield, CA 93307-8809

Bankruptcy Case 15-12148 Summary: "Ross Allen Roberts's bankruptcy, initiated in 2015-05-28 and concluded by August 26, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Allen Roberts — California, 15-12148


ᐅ Cameron Roberts, California

Address: 5812 Seasons Valley Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-18506: "Bakersfield, CA resident Cameron Roberts's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Cameron Roberts — California, 10-18506