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 Janice Helen Rollins, California

Address: 6000 E Brundage Ln Spc 50 Bakersfield, CA 93307

Bankruptcy Case 11-60012 Overview: "In Bakersfield, CA, Janice Helen Rollins filed for Chapter 7 bankruptcy in September 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2011."
Janice Helen Rollins — California, 11-60012


ᐅ Denise Roman, California

Address: 8933 Sentido Dr Bakersfield, CA 93306

Bankruptcy Case 13-13328 Summary: "In a Chapter 7 bankruptcy case, Denise Roman from Bakersfield, CA, saw her proceedings start in 05.08.2013 and complete by August 2013, involving asset liquidation."
Denise Roman — California, 13-13328


ᐅ Martina Roman, California

Address: 800 Pacheco Rd Apt D Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-13134: "Martina Roman's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-30, led to asset liquidation, with the case closing in August 2013."
Martina Roman — California, 13-13134


ᐅ Misty Roman, California

Address: 310 Flintshire Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-101977: "In Bakersfield, CA, Misty Roman filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2013."
Misty Roman — California, 13-10197


ᐅ Jose Angel Romero, California

Address: 3612 Planz Rd Bakersfield, CA 93309

Bankruptcy Case 13-11733 Overview: "The case of Jose Angel Romero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Angel Romero — California, 13-11733


ᐅ Steve Romero, California

Address: 10905 Connemara Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-19004: "The bankruptcy filing by Steve Romero, undertaken in 2010-08-06 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/26/2010 after liquidating assets."
Steve Romero — California, 10-19004


ᐅ Margarita Romero, California

Address: 5668 Pioneer Dr Bakersfield, CA 93306

Bankruptcy Case 12-13260 Overview: "Bakersfield, CA resident Margarita Romero's April 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
Margarita Romero — California, 12-13260


ᐅ Isidoro Romero, California

Address: 4009 De Ette Ave Bakersfield, CA 93313-3028

Concise Description of Bankruptcy Case 15-146187: "The case of Isidoro Romero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isidoro Romero — California, 15-14618


ᐅ Michelle Romero, California

Address: 5302 Tonkawa Ln Bakersfield, CA 93312-5329

Bankruptcy Case 15-12747 Summary: "In Bakersfield, CA, Michelle Romero filed for Chapter 7 bankruptcy in 07/12/2015. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2015."
Michelle Romero — California, 15-12747


ᐅ Albert A Romero, California

Address: 11109 Cave Ave Bakersfield, CA 93312-3171

Concise Description of Bankruptcy Case 16-106687: "The case of Albert A Romero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert A Romero — California, 16-10668


ᐅ Rosa E Salinas Romero, California

Address: 304 Radicchio Ave Bakersfield, CA 93307

Bankruptcy Case 11-63377 Summary: "Bakersfield, CA resident Rosa E Salinas Romero's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2012."
Rosa E Salinas Romero — California, 11-63377


ᐅ Teena Marie Romero, California

Address: 9408 Waterbury Dr Bakersfield, CA 93312-4306

Bankruptcy Case 16-12391 Summary: "The case of Teena Marie Romero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teena Marie Romero — California, 16-12391


ᐅ Benjamin Romero, California

Address: 5302 Tonkawa Ln Bakersfield, CA 93312-5329

Snapshot of U.S. Bankruptcy Proceeding Case 15-12747: "In Bakersfield, CA, Benjamin Romero filed for Chapter 7 bankruptcy in 2015-07-12. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2015."
Benjamin Romero — California, 15-12747


ᐅ Mireya Romero, California

Address: 7908 Dennis Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-14296: "Mireya Romero's bankruptcy, initiated in April 14, 2011 and concluded by August 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mireya Romero — California, 11-14296


ᐅ Victor H Romero, California

Address: 4416 Kentfield Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-14102: "Bakersfield, CA resident Victor H Romero's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2013."
Victor H Romero — California, 13-14102


ᐅ Cecilio Romero, California

Address: 5437 Willard St Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-186137: "Cecilio Romero's bankruptcy, initiated in 2010-07-30 and concluded by 11.19.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilio Romero — California, 10-18613


ᐅ Robert John Romero, California

Address: 9408 Waterbury Dr Bakersfield, CA 93312-4306

Brief Overview of Bankruptcy Case 16-12391: "Robert John Romero's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.30.2016, led to asset liquidation, with the case closing in 2016-09-28."
Robert John Romero — California, 16-12391


ᐅ Ryan Daniel Romo, California

Address: 316 Belle Ave Bakersfield, CA 93308-4306

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13131-RN: "The bankruptcy record of Ryan Daniel Romo from Bakersfield, CA, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Ryan Daniel Romo — California, 2:15-bk-13131-RN


ᐅ Victor Hugo Romo, California

Address: 7405 Asseri St Bakersfield, CA 93313

Bankruptcy Case 13-17552 Summary: "Bakersfield, CA resident Victor Hugo Romo's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2014."
Victor Hugo Romo — California, 13-17552


ᐅ Luz Romo, California

Address: 811 Kentucky St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-159557: "Luz Romo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-09-03, led to asset liquidation, with the case closing in Dec 12, 2013."
Luz Romo — California, 13-15955


ᐅ Joseph Wayne Ronczyk, California

Address: 3406 Moss St Bakersfield, CA 93312-2026

Snapshot of U.S. Bankruptcy Proceeding Case 16-12132: "Joseph Wayne Ronczyk's bankruptcy, initiated in June 14, 2016 and concluded by 09/12/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wayne Ronczyk — California, 16-12132


ᐅ David Michael Ronquillo, California

Address: 1925 Bradley Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-192517: "Bakersfield, CA resident David Michael Ronquillo's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2013."
David Michael Ronquillo — California, 12-19251


ᐅ Lorena Ronquillo, California

Address: 8536 Kern Canyon Rd Spc 247 Bakersfield, CA 93306-5088

Bankruptcy Case 16-12395 Overview: "The bankruptcy record of Lorena Ronquillo from Bakersfield, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Lorena Ronquillo — California, 16-12395


ᐅ Ramon Ronquillo, California

Address: 9314 Elizabeth Grove Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-60919: "In a Chapter 7 bankruptcy case, Ramon Ronquillo from Bakersfield, CA, saw his proceedings start in 09.22.2010 and complete by January 12, 2011, involving asset liquidation."
Ramon Ronquillo — California, 10-60919


ᐅ Terri Jean Rood, California

Address: PO Box 20453 Bakersfield, CA 93390

Bankruptcy Case 13-10664 Overview: "Terri Jean Rood's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-31, led to asset liquidation, with the case closing in 05.11.2013."
Terri Jean Rood — California, 13-10664


ᐅ Ii Sherman Rooks, California

Address: 12311 Rambler Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-64698: "Ii Sherman Rooks's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-12-22, led to asset liquidation, with the case closing in 04/13/2011."
Ii Sherman Rooks — California, 10-64698


ᐅ Robert Montano Roque, California

Address: 2117 Foxfire Ct Bakersfield, CA 93304

Bankruptcy Case 13-17551 Summary: "Bakersfield, CA resident Robert Montano Roque's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2014."
Robert Montano Roque — California, 13-17551


ᐅ Ruben Celio Roque, California

Address: 2616 Stark St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 12-19318: "The bankruptcy filing by Ruben Celio Roque, undertaken in November 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/10/2013 after liquidating assets."
Ruben Celio Roque — California, 12-19318


ᐅ Steven Anthony Roque, California

Address: 4919 Willard St Bakersfield, CA 93314

Bankruptcy Case 13-14897 Summary: "Steven Anthony Roque's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-18, led to asset liquidation, with the case closing in 2013-10-26."
Steven Anthony Roque — California, 13-14897


ᐅ Angelica Maria Roquemore, California

Address: 11014 Grand Prairie Dr Bakersfield, CA 93311-9109

Bankruptcy Case 14-13715 Overview: "The case of Angelica Maria Roquemore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Maria Roquemore — California, 14-13715


ᐅ Jermaine Deon Roquemore, California

Address: 11014 Grand Prairie Dr Bakersfield, CA 93311-9109

Bankruptcy Case 14-13715 Summary: "The case of Jermaine Deon Roquemore in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Deon Roquemore — California, 14-13715


ᐅ Odis Dean Roquemore, California

Address: 2309 Lynwood St Bakersfield, CA 93306

Bankruptcy Case 12-16660 Overview: "In a Chapter 7 bankruptcy case, Odis Dean Roquemore from Bakersfield, CA, saw his proceedings start in July 2012 and complete by 11.20.2012, involving asset liquidation."
Odis Dean Roquemore — California, 12-16660


ᐅ Pedro Rosa, California

Address: 6601 Eucalyptus Dr Bakersfield, CA 93306

Bankruptcy Case 13-13277 Summary: "Pedro Rosa's bankruptcy, initiated in May 6, 2013 and concluded by 08/14/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Rosa — California, 13-13277


ᐅ Arlene Rosado, California

Address: 4819 Kaytlain Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-64788: "In a Chapter 7 bankruptcy case, Arlene Rosado from Bakersfield, CA, saw her proceedings start in 12.23.2010 and complete by 2011-04-14, involving asset liquidation."
Arlene Rosado — California, 10-64788


ᐅ Anita Rosales, California

Address: 507 Tulip St Bakersfield, CA 93306

Bankruptcy Case 10-65004 Summary: "In a Chapter 7 bankruptcy case, Anita Rosales from Bakersfield, CA, saw her proceedings start in December 30, 2010 and complete by 04/21/2011, involving asset liquidation."
Anita Rosales — California, 10-65004


ᐅ Anthony Jack Rosales, California

Address: 9302 Sentido Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-19785: "In Bakersfield, CA, Anthony Jack Rosales filed for Chapter 7 bankruptcy in 08/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Anthony Jack Rosales — California, 11-19785


ᐅ Francisco Vidal Gonza Rosales, California

Address: 1208 San Vicente Dr Bakersfield, CA 93307

Bankruptcy Case 11-62601 Summary: "Francisco Vidal Gonza Rosales's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.21.2011, led to asset liquidation, with the case closing in 03.12.2012."
Francisco Vidal Gonza Rosales — California, 11-62601


ᐅ Augustine A Rosales, California

Address: 2701 Cedar St Bakersfield, CA 93301

Brief Overview of Bankruptcy Case 13-12312: "Augustine A Rosales's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.31.2013, led to asset liquidation, with the case closing in July 2013."
Augustine A Rosales — California, 13-12312


ᐅ George Rosales, California

Address: 9100 Long Island Dr Bakersfield, CA 93311-9548

Snapshot of U.S. Bankruptcy Proceeding Case 15-12830: "In Bakersfield, CA, George Rosales filed for Chapter 7 bankruptcy in 07/19/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2015."
George Rosales — California, 15-12830


ᐅ Patricia Maria Rosales, California

Address: 9100 Long Island Dr Bakersfield, CA 93311-9548

Concise Description of Bankruptcy Case 15-128307: "The case of Patricia Maria Rosales in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Maria Rosales — California, 15-12830


ᐅ Gina Annette Rosales, California

Address: 420 Del Mar Dr Bakersfield, CA 93307-3737

Bankruptcy Case 15-11700 Summary: "Gina Annette Rosales's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/29/2015, led to asset liquidation, with the case closing in 07.28.2015."
Gina Annette Rosales — California, 15-11700


ᐅ Ramiro G Rosales, California

Address: 7005 Picasso Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-123137: "The bankruptcy filing by Ramiro G Rosales, undertaken in 03/31/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Ramiro G Rosales — California, 13-12313


ᐅ Celia Rosales, California

Address: 3000 Shelly Ln Bakersfield, CA 93306-3537

Brief Overview of Bankruptcy Case 14-10049: "The bankruptcy filing by Celia Rosales, undertaken in 01/07/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Celia Rosales — California, 14-10049


ᐅ Chris Rosales, California

Address: 1400 Calcutta Dr Apt 34 Bakersfield, CA 93307

Bankruptcy Case 10-60131 Summary: "The case of Chris Rosales in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Rosales — California, 10-60131


ᐅ Ivonne Y Rosales, California

Address: 1917 Le May Ave Bakersfield, CA 93304

Bankruptcy Case 13-17596 Overview: "Bakersfield, CA resident Ivonne Y Rosales's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ivonne Y Rosales — California, 13-17596


ᐅ Maria Guadalupe Rosales, California

Address: 1023 Washington St Bakersfield, CA 93307-1951

Concise Description of Bankruptcy Case 16-113717: "The case of Maria Guadalupe Rosales in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Rosales — California, 16-11371


ᐅ Maria Rosales, California

Address: 4407 Blue Devils Ave Bakersfield, CA 93313-5446

Concise Description of Bankruptcy Case 15-114207: "In Bakersfield, CA, Maria Rosales filed for Chapter 7 bankruptcy in 04.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2015."
Maria Rosales — California, 15-11420


ᐅ Jr Armando Rosales, California

Address: 10008 Oporto Way Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-11947: "Bakersfield, CA resident Jr Armando Rosales's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Jr Armando Rosales — California, 10-11947


ᐅ Amanda Marie Solis Rosales, California

Address: 3112 La Costa St Apt D Bakersfield, CA 93306-2310

Bankruptcy Case 14-14856 Overview: "In Bakersfield, CA, Amanda Marie Solis Rosales filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Amanda Marie Solis Rosales — California, 14-14856


ᐅ Esmeralda Rosales, California

Address: 10311 Lerwick Ave Bakersfield, CA 93311-9683

Bankruptcy Case 14-14355 Overview: "The bankruptcy filing by Esmeralda Rosales, undertaken in 2014-08-29 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Esmeralda Rosales — California, 14-14355


ᐅ Jr Raul Rosales, California

Address: 2906 Crescent Ridge St Bakersfield, CA 93313-5602

Concise Description of Bankruptcy Case 14-112577: "Jr Raul Rosales's bankruptcy, initiated in 03.14.2014 and concluded by 06/12/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raul Rosales — California, 14-11257


ᐅ Jr Nikola Rosan, California

Address: 7807 Redbank Rd Bakersfield, CA 93307

Bankruptcy Case 09-62082 Overview: "The bankruptcy record of Jr Nikola Rosan from Bakersfield, CA, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Jr Nikola Rosan — California, 09-62082


ᐅ Christine Rosant, California

Address: 9012 Pine Ridge Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-160007: "Christine Rosant's bankruptcy, initiated in 2010-05-27 and concluded by September 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Rosant — California, 10-16000


ᐅ Isaias Rosas, California

Address: 2708 Brenda Pl Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 09-61435: "The case of Isaias Rosas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaias Rosas — California, 09-61435


ᐅ Manuel Rosas, California

Address: 3013 Truxtun Ave Bakersfield, CA 93301-3134

Brief Overview of Bankruptcy Case 2014-12030: "The bankruptcy filing by Manuel Rosas, undertaken in 2014-04-18 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/17/2014 after liquidating assets."
Manuel Rosas — California, 2014-12030


ᐅ Dominic Rosas, California

Address: 4012 Barbara Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-616197: "In Bakersfield, CA, Dominic Rosas filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2011."
Dominic Rosas — California, 10-61619


ᐅ Dennis Rose, California

Address: 2414 Debra Louise Ct Bakersfield, CA 93314

Bankruptcy Case 10-61330 Overview: "The bankruptcy record of Dennis Rose from Bakersfield, CA, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2011."
Dennis Rose — California, 10-61330


ᐅ Jesus Rosel, California

Address: 8404 Verona Dr Bakersfield, CA 93313

Bankruptcy Case 10-16164 Summary: "In Bakersfield, CA, Jesus Rosel filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Jesus Rosel — California, 10-16164


ᐅ Bennett Rosenberg, California

Address: 6100 Trinidad Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-13305: "Bakersfield, CA resident Bennett Rosenberg's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-16."
Bennett Rosenberg — California, 13-13305


ᐅ Johnny Clyde Rosenberger, California

Address: 3713 Stokes Ave Bakersfield, CA 93309-5130

Bankruptcy Case 14-13793 Overview: "The bankruptcy record of Johnny Clyde Rosenberger from Bakersfield, CA, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Johnny Clyde Rosenberger — California, 14-13793


ᐅ William Alfred Rosenow, California

Address: 2118 Lantana Way Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-17375: "William Alfred Rosenow's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-18."
William Alfred Rosenow — California, 11-17375


ᐅ Rodolfo Rosette, California

Address: 512 Dunninger St Bakersfield, CA 93307

Bankruptcy Case 10-65018 Overview: "The bankruptcy filing by Rodolfo Rosette, undertaken in Dec 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/21/2011 after liquidating assets."
Rodolfo Rosette — California, 10-65018


ᐅ Danny Ross, California

Address: 36 Garden Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-12163: "Danny Ross's bankruptcy, initiated in 2011-02-25 and concluded by Jun 17, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Ross — California, 11-12163


ᐅ Betty Ross, California

Address: 622 S Fairfax Rd Spc 46 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-624107: "In a Chapter 7 bankruptcy case, Betty Ross from Bakersfield, CA, saw her proceedings start in 10.27.2010 and complete by 2011-02-16, involving asset liquidation."
Betty Ross — California, 10-62410


ᐅ Johnnie Ross, California

Address: 9044 S Union Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-15212: "Bakersfield, CA resident Johnnie Ross's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Johnnie Ross — California, 10-15212


ᐅ Rodney Stuart Ross, California

Address: 6013 Chester W Nimitz St Bakersfield, CA 93304

Bankruptcy Case 12-60542 Overview: "In a Chapter 7 bankruptcy case, Rodney Stuart Ross from Bakersfield, CA, saw his proceedings start in 2012-12-30 and complete by 04/09/2013, involving asset liquidation."
Rodney Stuart Ross — California, 12-60542


ᐅ Jr Billy Ross, California

Address: 3127 Redwood Canyon Ln Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-148707: "The bankruptcy filing by Jr Billy Ross, undertaken in 04.30.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 8, 2010 after liquidating assets."
Jr Billy Ross — California, 10-14870


ᐅ Ii Michael Jonathan Ross, California

Address: 10708 Stone Haven Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-148327: "Ii Michael Jonathan Ross's bankruptcy, initiated in July 2013 and concluded by Oct 22, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Michael Jonathan Ross — California, 13-14832


ᐅ Denise Nicole Ross, California

Address: 3101 Coventry Dr Apt 101 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-10126: "The case of Denise Nicole Ross in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Nicole Ross — California, 13-10126


ᐅ Iii Joe Willie Ross, California

Address: 1400 Princeton Ave Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-143687: "The case of Iii Joe Willie Ross in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joe Willie Ross — California, 13-14368


ᐅ Coryell L Ross, California

Address: 3705 Tracey Ct Bakersfield, CA 93311-2264

Snapshot of U.S. Bankruptcy Proceeding Case 15-21396: "In a Chapter 7 bankruptcy case, Coryell L Ross from Bakersfield, CA, saw their proceedings start in 2015-02-24 and complete by 05.25.2015, involving asset liquidation."
Coryell L Ross — California, 15-21396


ᐅ Jerry Ross, California

Address: 1773 Camino Sierra Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-12594: "Bakersfield, CA resident Jerry Ross's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Jerry Ross — California, 10-12594


ᐅ Natasha Tenise Ross, California

Address: 7000 Auburn St Apt G7 Bakersfield, CA 93306

Bankruptcy Case 13-12670 Overview: "In Bakersfield, CA, Natasha Tenise Ross filed for Chapter 7 bankruptcy in 04.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Natasha Tenise Ross — California, 13-12670


ᐅ Tanisha Trishanna Ross, California

Address: 1400 Princeton Ave Bakersfield, CA 93305-1126

Bankruptcy Case 14-13282 Overview: "Tanisha Trishanna Ross's bankruptcy, initiated in 2014-06-27 and concluded by 2014-09-25 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha Trishanna Ross — California, 14-13282


ᐅ Christina Marie Rothman, California

Address: 11117 Cypress Falls Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-199997: "The case of Christina Marie Rothman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Marie Rothman — California, 09-19999


ᐅ Cory Allen Rothman, California

Address: 12404 Great Country Dr Bakersfield, CA 93312-6748

Snapshot of U.S. Bankruptcy Proceeding Case 14-13180: "Bakersfield, CA resident Cory Allen Rothman's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Cory Allen Rothman — California, 14-13180


ᐅ Richard D Rountree, California

Address: 2208 Oriole St Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-19451: "Bakersfield, CA resident Richard D Rountree's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Richard D Rountree — California, 12-19451


ᐅ Sharol Denise Rous, California

Address: 4108 University Ave Bakersfield, CA 93306-2146

Snapshot of U.S. Bankruptcy Proceeding Case 15-14383: "The bankruptcy record of Sharol Denise Rous from Bakersfield, CA, shows a Chapter 7 case filed in 11/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2016."
Sharol Denise Rous — California, 15-14383


ᐅ Scott Walter Routh, California

Address: 117 Highland Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-18557: "The case of Scott Walter Routh in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Walter Routh — California, 11-18557


ᐅ Lou Roux, California

Address: 900 Noble Ave Bakersfield, CA 93305

Bankruptcy Case 10-11103 Overview: "The bankruptcy filing by Lou Roux, undertaken in February 3, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Lou Roux — California, 10-11103


ᐅ Michael Re Row, California

Address: 8709 Duncanson Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-14035: "Michael Re Row's bankruptcy, initiated in 2011-04-07 and concluded by 2011-07-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Re Row — California, 11-14035


ᐅ Jeremy E Rowell, California

Address: 3700 Marjal Ave Bakersfield, CA 93309-6513

Concise Description of Bankruptcy Case 16-120657: "Jeremy E Rowell's bankruptcy, initiated in June 7, 2016 and concluded by 2016-09-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy E Rowell — California, 16-12065


ᐅ Tami L Rowell, California

Address: 3700 Marjal Ave Bakersfield, CA 93309-6513

Bankruptcy Case 16-12065 Overview: "Tami L Rowell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.07.2016, led to asset liquidation, with the case closing in 09/05/2016."
Tami L Rowell — California, 16-12065


ᐅ Kelly Rowland, California

Address: 505 Malibu Ct Bakersfield, CA 93309

Bankruptcy Case 10-60050 Summary: "Kelly Rowland's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.30.2010, led to asset liquidation, with the case closing in 12/20/2010."
Kelly Rowland — California, 10-60050


ᐅ Carolyn Michelle Rowles, California

Address: 127 Oregon St Bakersfield, CA 93305-3422

Concise Description of Bankruptcy Case 15-146377: "In a Chapter 7 bankruptcy case, Carolyn Michelle Rowles from Bakersfield, CA, saw her proceedings start in 11/29/2015 and complete by 02.27.2016, involving asset liquidation."
Carolyn Michelle Rowles — California, 15-14637


ᐅ Gerald P Rowles, California

Address: 2810 Buddy Dr Bakersfield, CA 93307

Bankruptcy Case 11-11836 Summary: "The bankruptcy filing by Gerald P Rowles, undertaken in 02.17.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Gerald P Rowles — California, 11-11836


ᐅ Michael Aaron Rowley, California

Address: 706 Mondavi Way Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-19047: "Bakersfield, CA resident Michael Aaron Rowley's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Michael Aaron Rowley — California, 12-19047


ᐅ Ryan Alan Rowley, California

Address: 3900 Fairwood St Bakersfield, CA 93306

Bankruptcy Case 11-15263 Summary: "The bankruptcy record of Ryan Alan Rowley from Bakersfield, CA, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2011."
Ryan Alan Rowley — California, 11-15263


ᐅ Rodger L Royal, California

Address: 2701 N Inyo St Bakersfield, CA 93305

Bankruptcy Case 12-16204 Overview: "In a Chapter 7 bankruptcy case, Rodger L Royal from Bakersfield, CA, saw his proceedings start in 07/13/2012 and complete by 2012-11-02, involving asset liquidation."
Rodger L Royal — California, 12-16204


ᐅ Grace N Roybal, California

Address: 1517 El Toro Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-13566: "Grace N Roybal's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.20.2012, led to asset liquidation, with the case closing in August 10, 2012."
Grace N Roybal — California, 12-13566


ᐅ Leland D Royce, California

Address: 118 Arvin St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-19157: "The case of Leland D Royce in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leland D Royce — California, 11-19157


ᐅ William Royer, California

Address: 5913 Cochran Dr Bakersfield, CA 93309

Bankruptcy Case 10-60406 Overview: "The bankruptcy record of William Royer from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
William Royer — California, 10-60406


ᐅ Brian Royer, California

Address: 3031 Sunset Ave Bakersfield, CA 93304

Bankruptcy Case 10-12946 Overview: "In Bakersfield, CA, Brian Royer filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Brian Royer — California, 10-12946


ᐅ Gustavo Alfredo Ruano, California

Address: 5312 Jonah St Bakersfield, CA 93307

Bankruptcy Case 12-18352 Overview: "The bankruptcy record of Gustavo Alfredo Ruano from Bakersfield, CA, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Gustavo Alfredo Ruano — California, 12-18352


ᐅ Epifania Rubalcado, California

Address: 2637 Security Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-131327: "The bankruptcy record of Epifania Rubalcado from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2012."
Epifania Rubalcado — California, 12-13132


ᐅ Lupe T Rubalcado, California

Address: 5910 Verdant Hills Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-11564: "The bankruptcy filing by Lupe T Rubalcado, undertaken in March 8, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Lupe T Rubalcado — California, 13-11564


ᐅ Mario Diaz Rubalcado, California

Address: 5910 Verdant Hills Ct Bakersfield, CA 93313-5145

Concise Description of Bankruptcy Case 16-102497: "Bakersfield, CA resident Mario Diaz Rubalcado's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2016."
Mario Diaz Rubalcado — California, 16-10249


ᐅ Tomas Rubio, California

Address: 5900 Walton Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-16364: "In Bakersfield, CA, Tomas Rubio filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Tomas Rubio — California, 10-16364


ᐅ Benjamin Martinez Rubio, California

Address: 3208 S P St Bakersfield, CA 93304-6130

Brief Overview of Bankruptcy Case 16-12031: "Bakersfield, CA resident Benjamin Martinez Rubio's 2016-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Benjamin Martinez Rubio — California, 16-12031


ᐅ Omar G Rubio, California

Address: 11715 Holabird Ave Bakersfield, CA 93311

Bankruptcy Case 11-62807 Summary: "Omar G Rubio's bankruptcy, initiated in November 29, 2011 and concluded by 2012-03-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar G Rubio — California, 11-62807