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 Naomi E Rubio, California

Address: 8921 Heely Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-12981: "In a Chapter 7 bankruptcy case, Naomi E Rubio from Bakersfield, CA, saw her proceedings start in Mar 16, 2011 and complete by Jul 6, 2011, involving asset liquidation."
Naomi E Rubio — California, 11-12981


ᐅ Cruz S Rubio, California

Address: 2115 Faith Ave Bakersfield, CA 93304

Bankruptcy Case 12-12280 Summary: "In a Chapter 7 bankruptcy case, Cruz S Rubio from Bakersfield, CA, saw their proceedings start in March 15, 2012 and complete by 2012-07-05, involving asset liquidation."
Cruz S Rubio — California, 12-12280


ᐅ David James Ruby, California

Address: 4919 Otters Meadow Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-18427: "In a Chapter 7 bankruptcy case, David James Ruby from Bakersfield, CA, saw his proceedings start in 2012-10-02 and complete by 01/10/2013, involving asset liquidation."
David James Ruby — California, 12-18427


ᐅ Bill James Rudd, California

Address: 10707 Mescalero Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-15234: "The bankruptcy filing by Bill James Rudd, undertaken in 2013-07-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-11-08 after liquidating assets."
Bill James Rudd — California, 13-15234


ᐅ Robert Rueb, California

Address: 2519 Sunset Ave Bakersfield, CA 93304

Bankruptcy Case 10-19480 Summary: "In a Chapter 7 bankruptcy case, Robert Rueb from Bakersfield, CA, saw their proceedings start in August 2010 and complete by 2010-12-10, involving asset liquidation."
Robert Rueb — California, 10-19480


ᐅ Ralph Rueda, California

Address: 7000 College Ave Apt 130 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-12899: "The bankruptcy record of Ralph Rueda 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 Jul 20, 2012."
Ralph Rueda — California, 12-12899


ᐅ Fernando Rueda, California

Address: 6810 Telford Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-13058: "Fernando Rueda's bankruptcy, initiated in April 29, 2013 and concluded by Aug 12, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Rueda — California, 13-13058


ᐅ Jesus Ruelas, California

Address: 11009 Mayacamas Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-14375: "The bankruptcy record of Jesus Ruelas from Bakersfield, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2010."
Jesus Ruelas — California, 10-14375


ᐅ Christopher John Ruenzel, California

Address: 2914 Skyline Blvd Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-11267: "In Bakersfield, CA, Christopher John Ruenzel filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Christopher John Ruenzel — California, 11-11267


ᐅ David Alan Ruff, California

Address: 8908 Bear Creek Rd Bakersfield, CA 93311

Bankruptcy Case 13-11811 Overview: "The bankruptcy record of David Alan Ruff from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2013."
David Alan Ruff — California, 13-11811


ᐅ Diana Sue Ruff, California

Address: 2816 Scott Pl Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-11158: "Diana Sue Ruff's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/22/2013, led to asset liquidation, with the case closing in 2013-06-02."
Diana Sue Ruff — California, 13-11158


ᐅ Edward Andrew Ruff, California

Address: 3712 Country Club Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-13178: "The bankruptcy record of Edward Andrew Ruff from Bakersfield, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Edward Andrew Ruff — California, 13-13178


ᐅ Anabertha Ruiz, California

Address: 2317 Fairfax Rd Bakersfield, CA 93306-4613

Brief Overview of Bankruptcy Case 16-11213: "In Bakersfield, CA, Anabertha Ruiz filed for Chapter 7 bankruptcy in 04/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Anabertha Ruiz — California, 16-11213


ᐅ Mike Herrera Ruiz, California

Address: 3306 Kaibab Ave Bakersfield, CA 93306-2030

Bankruptcy Case 15-13006 Overview: "Mike Herrera Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 30, 2015, led to asset liquidation, with the case closing in October 2015."
Mike Herrera Ruiz — California, 15-13006


ᐅ Sonia Ruiz, California

Address: 713 New Zealand Dr Bakersfield, CA 93307-5773

Bankruptcy Case 14-13884 Overview: "Sonia Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 2014, led to asset liquidation, with the case closing in 10.30.2014."
Sonia Ruiz — California, 14-13884


ᐅ Candice Lynne Ruiz, California

Address: 3300 Rawhide Rd Bakersfield, CA 93313-5075

Concise Description of Bankruptcy Case 15-128517: "In a Chapter 7 bankruptcy case, Candice Lynne Ruiz from Bakersfield, CA, saw her proceedings start in 07/20/2015 and complete by October 18, 2015, involving asset liquidation."
Candice Lynne Ruiz — California, 15-12851


ᐅ Angie Doralee Ruiz, California

Address: 212 1/2 Ethrum Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-156327: "In a Chapter 7 bankruptcy case, Angie Doralee Ruiz from Bakersfield, CA, saw her proceedings start in 05/16/2011 and complete by 09/05/2011, involving asset liquidation."
Angie Doralee Ruiz — California, 11-15632


ᐅ Rolando L Ruiz, California

Address: 8915 Opal St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-149567: "Bakersfield, CA resident Rolando L Ruiz's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Rolando L Ruiz — California, 12-14956


ᐅ Jr Robert Reyna Ruiz, California

Address: 1307 Gorrill St Bakersfield, CA 93307

Bankruptcy Case 12-12379 Summary: "In a Chapter 7 bankruptcy case, Jr Robert Reyna Ruiz from Bakersfield, CA, saw her proceedings start in 2012-03-19 and complete by Jul 9, 2012, involving asset liquidation."
Jr Robert Reyna Ruiz — California, 12-12379


ᐅ Steve Ruiz, California

Address: 12318 Rambler Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-62639: "Steve Ruiz's bankruptcy, initiated in December 2009 and concluded by 04/08/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Ruiz — California, 09-62639


ᐅ Carlos Ruiz, California

Address: 607 Monterey St Apt C Bakersfield, CA 93305

Bankruptcy Case 11-12354 Summary: "In Bakersfield, CA, Carlos Ruiz filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Carlos Ruiz — California, 11-12354


ᐅ Lucas Antonio Tov Ruiz, California

Address: 227 E 7th St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-165547: "In Bakersfield, CA, Lucas Antonio Tov Ruiz filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2014."
Lucas Antonio Tov Ruiz — California, 13-16554


ᐅ Alberta Marisol Ruiz, California

Address: PO Box 6371 Bakersfield, CA 93386-6371

Concise Description of Bankruptcy Case 14-103657: "Alberta Marisol Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/28/2014, led to asset liquidation, with the case closing in April 2014."
Alberta Marisol Ruiz — California, 14-10365


ᐅ Aristondo Obdulio Ruiz, California

Address: 5101 Villa Bella Ln Bakersfield, CA 93311

Bankruptcy Case 11-13731 Overview: "In a Chapter 7 bankruptcy case, Aristondo Obdulio Ruiz from Bakersfield, CA, saw their proceedings start in March 2011 and complete by Jul 21, 2011, involving asset liquidation."
Aristondo Obdulio Ruiz — California, 11-13731


ᐅ Cassie G Ruiz, California

Address: 600 Hosking Ave Apt 63 Bakersfield, CA 93307-5721

Bankruptcy Case 15-10877 Summary: "Cassie G Ruiz's bankruptcy, initiated in 03/07/2015 and concluded by 2015-06-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie G Ruiz — California, 15-10877


ᐅ Rebecca Ruiz, California

Address: 8506 Sky Meadows Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-103237: "In Bakersfield, CA, Rebecca Ruiz filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Rebecca Ruiz — California, 11-10323


ᐅ Alejandro Terrones Ruiz, California

Address: 6006 Piacenza Pl Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-135287: "The case of Alejandro Terrones Ruiz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Terrones Ruiz — California, 12-13528


ᐅ Julio Ruiz, California

Address: 2017 Carlton St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-60279: "The bankruptcy filing by Julio Ruiz, undertaken in September 14, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.04.2012 after liquidating assets."
Julio Ruiz — California, 11-60279


ᐅ Arthur Ruiz, California

Address: 905 E Planz Rd Bakersfield, CA 93307

Bankruptcy Case 10-62466 Overview: "In Bakersfield, CA, Arthur Ruiz filed for Chapter 7 bankruptcy in October 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Arthur Ruiz — California, 10-62466


ᐅ Manuel Ruiz, California

Address: 9713 Cork Oak Ct Bakersfield, CA 93311

Bankruptcy Case 11-62743 Overview: "Manuel Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-11-25, led to asset liquidation, with the case closing in March 16, 2012."
Manuel Ruiz — California, 11-62743


ᐅ Matthew Ruiz, California

Address: 4171 California Ave Apt 40 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-18800: "Matthew Ruiz's bankruptcy, initiated in August 2, 2010 and concluded by Nov 22, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Ruiz — California, 10-18800


ᐅ Fermin R Ruiz, California

Address: 321 Lake Valley Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-117267: "In Bakersfield, CA, Fermin R Ruiz filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2013."
Fermin R Ruiz — California, 13-11726


ᐅ Melissa Ruiz, California

Address: 4512 Blossom Valley Ln Bakersfield, CA 93313-3384

Bankruptcy Case 15-10652 Overview: "In a Chapter 7 bankruptcy case, Melissa Ruiz from Bakersfield, CA, saw her proceedings start in 02/24/2015 and complete by May 2015, involving asset liquidation."
Melissa Ruiz — California, 15-10652


ᐅ Claudio Ruiz, California

Address: 500 R St Unit 328 Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-628177: "The bankruptcy filing by Claudio Ruiz, undertaken in December 31, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-04-10 after liquidating assets."
Claudio Ruiz — California, 09-62817


ᐅ Patricia Ruiz, California

Address: 3024 Dore Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-62321: "In a Chapter 7 bankruptcy case, Patricia Ruiz from Bakersfield, CA, saw their proceedings start in October 2010 and complete by February 14, 2011, involving asset liquidation."
Patricia Ruiz — California, 10-62321


ᐅ Maria Ruiz, California

Address: 3024 Dore Dr Bakersfield, CA 93304

Bankruptcy Case 10-15214 Summary: "In a Chapter 7 bankruptcy case, Maria Ruiz from Bakersfield, CA, saw their proceedings start in 2010-05-11 and complete by August 19, 2010, involving asset liquidation."
Maria Ruiz — California, 10-15214


ᐅ Edgardo Ruiz, California

Address: 924 Kyner Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-605317: "The case of Edgardo Ruiz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Ruiz — California, 09-60531


ᐅ Sergio Ruiz, California

Address: 600 Hosking Ave Apt 63A Bakersfield, CA 93307-5737

Bankruptcy Case 15-10877 Summary: "In a Chapter 7 bankruptcy case, Sergio Ruiz from Bakersfield, CA, saw his proceedings start in 2015-03-07 and complete by 2015-06-05, involving asset liquidation."
Sergio Ruiz — California, 15-10877


ᐅ Robert Ruiz, California

Address: PO Box 30044 Bakersfield, CA 93385

Bankruptcy Case 11-15762 Summary: "Bakersfield, CA resident Robert Ruiz's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2011."
Robert Ruiz — California, 11-15762


ᐅ Jr Cornelio Ruiz, California

Address: 12209 Rambler Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-161917: "In Bakersfield, CA, Jr Cornelio Ruiz filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011."
Jr Cornelio Ruiz — California, 11-16191


ᐅ Jr Dagoberto Ruiz, California

Address: 2665 Sunny Ln Apt B Bakersfield, CA 93305

Bankruptcy Case 13-17838 Summary: "The case of Jr Dagoberto Ruiz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dagoberto Ruiz — California, 13-17838


ᐅ Leoncio Ruiz, California

Address: 2706 Nicole Way Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-60525: "Leoncio Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-30, led to asset liquidation, with the case closing in February 2010."
Leoncio Ruiz — California, 09-60525


ᐅ Blanca E Ruiz, California

Address: 5305 Jonah St Bakersfield, CA 93307

Bankruptcy Case 11-12283 Summary: "Blanca E Ruiz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-20."
Blanca E Ruiz — California, 11-12283


ᐅ Daniel Keating Rule, California

Address: 1511 Clipper Hills Dr Bakersfield, CA 93307

Bankruptcy Case 12-18454 Overview: "The bankruptcy record of Daniel Keating Rule from Bakersfield, CA, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2013."
Daniel Keating Rule — California, 12-18454


ᐅ Gail E Rumbo, California

Address: 5101 Marsha St Apt 25 Bakersfield, CA 93309-2631

Bankruptcy Case 14-12906 Overview: "The case of Gail E Rumbo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail E Rumbo — California, 14-12906


ᐅ Joel George Runyon, California

Address: 2609 Bladen St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-62633: "The bankruptcy filing by Joel George Runyon, undertaken in 11/22/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 13, 2012 after liquidating assets."
Joel George Runyon — California, 11-62633


ᐅ Meryl Ruoss, California

Address: 6907 Palmetto Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-10893: "In Bakersfield, CA, Meryl Ruoss filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Meryl Ruoss — California, 10-10893


ᐅ Jason Peter Rupchock, California

Address: 4922 Shorebird Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-11992: "The bankruptcy record of Jason Peter Rupchock from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Jason Peter Rupchock — California, 13-11992


ᐅ Ivy Lee Rupe, California

Address: 1320 Dahlgren Ct Bakersfield, CA 93306

Bankruptcy Case 11-63173 Overview: "The case of Ivy Lee Rupe in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivy Lee Rupe — California, 11-63173


ᐅ Bryan K Rury, California

Address: 2515 Park Way Bakersfield, CA 93304-1122

Brief Overview of Bankruptcy Case 16-10085: "The bankruptcy record of Bryan K Rury from Bakersfield, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-13."
Bryan K Rury — California, 16-10085


ᐅ Michael P Rusch, California

Address: 3503 Burnaby Dr Bakersfield, CA 93312-4431

Bankruptcy Case 10-61660 Overview: "The bankruptcy record for Michael P Rusch from Bakersfield, CA, under Chapter 13, filed in 10.07.2010, involved setting up a repayment plan, finalized by 01/27/2014."
Michael P Rusch — California, 10-61660


ᐅ Tracey A Rusch, California

Address: 3503 Burnaby Dr Bakersfield, CA 93312-4431

Brief Overview of Bankruptcy Case 10-61660: "10.07.2010 marked the beginning of Tracey A Rusch's Chapter 13 bankruptcy in Bakersfield, CA, entailing a structured repayment schedule, completed by 01.27.2014."
Tracey A Rusch — California, 10-61660


ᐅ Jennifer Cheryl Rush, California

Address: 1319 Wilson Ave Apt G Bakersfield, CA 93308-3074

Concise Description of Bankruptcy Case 14-138397: "Jennifer Cheryl Rush's bankruptcy, initiated in 2014-07-31 and concluded by October 29, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Cheryl Rush — California, 14-13839


ᐅ Bruce Wayne Russell, California

Address: 5715 Greenhorn Mountain Ct Bakersfield, CA 93313

Bankruptcy Case 13-14650 Summary: "Bruce Wayne Russell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-07-02, led to asset liquidation, with the case closing in Oct 10, 2013."
Bruce Wayne Russell — California, 13-14650


ᐅ Nathan T Russell, California

Address: 3918 Garnsey Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-13346: "Nathan T Russell's bankruptcy, initiated in 05/09/2013 and concluded by 2013-08-17 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan T Russell — California, 13-13346


ᐅ Lexi Ann Russell, California

Address: 9902 Marby Grange Way Bakersfield, CA 93312

Bankruptcy Case 13-11137 Overview: "In Bakersfield, CA, Lexi Ann Russell filed for Chapter 7 bankruptcy in 02.22.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lexi Ann Russell — California, 13-11137


ᐅ Patricia Russell, California

Address: 1721 Rose Marie Dr Bakersfield, CA 93304

Bankruptcy Case 11-12129 Overview: "Patricia Russell's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-16."
Patricia Russell — California, 11-12129


ᐅ Kenneth Russell, California

Address: 5915 Kettlerock Mountain Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-62215: "In a Chapter 7 bankruptcy case, Kenneth Russell from Bakersfield, CA, saw their proceedings start in 12.16.2009 and complete by 2010-03-26, involving asset liquidation."
Kenneth Russell — California, 09-62215


ᐅ William Alfonsas Russell, California

Address: 6909 Elkhorn St Bakersfield, CA 93313

Bankruptcy Case 12-15802 Overview: "William Alfonsas Russell's bankruptcy, initiated in June 28, 2012 and concluded by 2012-10-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Alfonsas Russell — California, 12-15802


ᐅ Kimberly Jeanette Russell, California

Address: 9311 Seabeck Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-17911: "The case of Kimberly Jeanette Russell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jeanette Russell — California, 13-17911


ᐅ Thomas Russell, California

Address: 3500 Limestone Ct Bakersfield, CA 93313

Bankruptcy Case 09-62222 Overview: "In a Chapter 7 bankruptcy case, Thomas Russell from Bakersfield, CA, saw their proceedings start in December 2009 and complete by 2010-03-26, involving asset liquidation."
Thomas Russell — California, 09-62222


ᐅ Frank Emerson Russell, California

Address: 3513 Aslin St Bakersfield, CA 93312

Bankruptcy Case 11-13541 Summary: "The bankruptcy filing by Frank Emerson Russell, undertaken in 2011-03-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Frank Emerson Russell — California, 11-13541


ᐅ Jeffrey Russinsky, California

Address: 325 Flower St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-18788: "Jeffrey Russinsky's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 2010, led to asset liquidation, with the case closing in 11/22/2010."
Jeffrey Russinsky — California, 10-18788


ᐅ John Matthew Russo, California

Address: 1805 Glencairn Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-16744: "John Matthew Russo's bankruptcy, initiated in 06.13.2011 and concluded by Oct 3, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Matthew Russo — California, 11-16744


ᐅ Jacob Ruth, California

Address: 3004 Pinecreek Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-61564: "The bankruptcy filing by Jacob Ruth, undertaken in 2009-11-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 03.05.2010 after liquidating assets."
Jacob Ruth — California, 09-61564


ᐅ Sr David D Ruth, California

Address: 11020 Truchard Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-62757: "Sr David D Ruth's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.28.2011, led to asset liquidation, with the case closing in March 2012."
Sr David D Ruth — California, 11-62757


ᐅ Edwin D Rutherford, California

Address: 4204 Horseshoe Ct Bakersfield, CA 93311

Bankruptcy Case 11-13991 Overview: "In Bakersfield, CA, Edwin D Rutherford filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Edwin D Rutherford — California, 11-13991


ᐅ Tamara Tamisha Rutledge, California

Address: 5908 Ashwood St Bakersfield, CA 93308-2907

Bankruptcy Case 2014-13080 Overview: "The bankruptcy record of Tamara Tamisha Rutledge from Bakersfield, CA, shows a Chapter 7 case filed in 06.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Tamara Tamisha Rutledge — California, 2014-13080


ᐅ Mario Ruvalcaba, California

Address: 2009 Forrest St Bakersfield, CA 93304-1218

Bankruptcy Case 16-11446 Overview: "Mario Ruvalcaba's bankruptcy, initiated in April 25, 2016 and concluded by Jul 24, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Ruvalcaba — California, 16-11446


ᐅ Veronica Yudith Lizarraga Felix Ruvalcaba, California

Address: 2009 Forrest St Bakersfield, CA 93304-1218

Snapshot of U.S. Bankruptcy Proceeding Case 16-11446: "In a Chapter 7 bankruptcy case, Veronica Yudith Lizarraga Felix Ruvalcaba from Bakersfield, CA, saw her proceedings start in 04/25/2016 and complete by 07.24.2016, involving asset liquidation."
Veronica Yudith Lizarraga Felix Ruvalcaba — California, 16-11446


ᐅ Deana Ruvalcaba, California

Address: 6209 Martinique Ct Bakersfield, CA 93313-5122

Brief Overview of Bankruptcy Case 16-11124: "Bakersfield, CA resident Deana Ruvalcaba's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2016."
Deana Ruvalcaba — California, 16-11124


ᐅ Ignacio Ornelas Ruvalcaba, California

Address: 5507 Wilson Rd Apt A Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14913: "Bakersfield, CA resident Ignacio Ornelas Ruvalcaba's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2012."
Ignacio Ornelas Ruvalcaba — California, 12-14913


ᐅ James Ruvalcaba, California

Address: 6425 Green Garden Dr Bakersfield, CA 93313

Bankruptcy Case 13-15000 Overview: "Bakersfield, CA resident James Ruvalcaba's July 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
James Ruvalcaba — California, 13-15000


ᐅ Jose Ruvalcaba, California

Address: 6209 Martinique Ct Bakersfield, CA 93313-5122

Concise Description of Bankruptcy Case 16-111247: "The case of Jose Ruvalcaba in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ruvalcaba — California, 16-11124


ᐅ Daniel K Ryan, California

Address: 2711 San Emidio St Bakersfield, CA 93304

Bankruptcy Case 12-11336 Summary: "In a Chapter 7 bankruptcy case, Daniel K Ryan from Bakersfield, CA, saw his proceedings start in February 2012 and complete by 2012-06-08, involving asset liquidation."
Daniel K Ryan — California, 12-11336


ᐅ Ryu Pedro Ryan, California

Address: 1201 24th St # B110-160 Bakersfield, CA 93301-2300

Bankruptcy Case 15-13040 Summary: "The case of Ryu Pedro Ryan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryu Pedro Ryan — California, 15-13040


ᐅ Neal Oliver Ryan, California

Address: 6077 Coffee Rd Ste 4 PMB 125 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-11622: "Bakersfield, CA resident Neal Oliver Ryan's 02/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Neal Oliver Ryan — California, 11-11622


ᐅ Dolores Erleen Ryan, California

Address: 2104 Valencia Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 09-19553: "Dolores Erleen Ryan's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 2, 2009, led to asset liquidation, with the case closing in 01.10.2010."
Dolores Erleen Ryan — California, 09-19553


ᐅ Justin Franklin Ryan, California

Address: 1000 Mohawk St Apt 53 Bakersfield, CA 93309-7412

Bankruptcy Case 14-14524 Summary: "In Bakersfield, CA, Justin Franklin Ryan filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Justin Franklin Ryan — California, 14-14524


ᐅ Kathleen Ryan, California

Address: PO Box 74 Bakersfield, CA 93302

Brief Overview of Bankruptcy Case 09-62567: "The case of Kathleen Ryan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ryan — California, 09-62567


ᐅ Jeffrey Allen Ryan, California

Address: 247 Misty Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-15148: "The bankruptcy filing by Jeffrey Allen Ryan, undertaken in April 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Jeffrey Allen Ryan — California, 11-15148


ᐅ Michael Ryan, California

Address: 8209 Wimbley Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-11320: "In Bakersfield, CA, Michael Ryan filed for Chapter 7 bankruptcy in 02/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2010."
Michael Ryan — California, 10-11320


ᐅ Jeremy James Ryder, California

Address: 4905 Pelican Hill Dr Bakersfield, CA 93312-3985

Bankruptcy Case 15-14996 Summary: "In a Chapter 7 bankruptcy case, Jeremy James Ryder from Bakersfield, CA, saw his proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation."
Jeremy James Ryder — California, 15-14996


ᐅ Duane Ryle, California

Address: 1716 Clark Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 09-60485: "The bankruptcy record of Duane Ryle from Bakersfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Duane Ryle — California, 09-60485


ᐅ Patricia Sue Rymer, California

Address: 3109 Linden Ave Bakersfield, CA 93305-1013

Bankruptcy Case 15-10349 Overview: "Patricia Sue Rymer's bankruptcy, initiated in 2015-01-31 and concluded by May 1, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Sue Rymer — California, 15-10349


ᐅ Jose Saavedra, California

Address: 1520 Pacific St Bakersfield, CA 93305

Bankruptcy Case 10-13524 Summary: "Jose Saavedra's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 1, 2010, led to asset liquidation, with the case closing in 2010-07-10."
Jose Saavedra — California, 10-13524


ᐅ Edwin Millo Sabado, California

Address: 13304 Giro Dr Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 12-16673: "Edwin Millo Sabado's bankruptcy, initiated in 07.31.2012 and concluded by 2012-11-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Millo Sabado — California, 12-16673


ᐅ Jesus Alejandro Sabalza, California

Address: 6145 Ino Madera St Bakersfield, CA 93307

Bankruptcy Case 12-12440 Overview: "Jesus Alejandro Sabalza's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 21, 2012, led to asset liquidation, with the case closing in 07/11/2012."
Jesus Alejandro Sabalza — California, 12-12440


ᐅ Francisco S Sabarias, California

Address: PO Box 9084 Bakersfield, CA 93389

Snapshot of U.S. Bankruptcy Proceeding Case 10-65043: "The bankruptcy record of Francisco S Sabarias from Bakersfield, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Francisco S Sabarias — California, 10-65043


ᐅ Bruce H Sabat, California

Address: 3708 Abbott Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-15110: "The bankruptcy filing by Bruce H Sabat, undertaken in 04/30/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in August 20, 2011 after liquidating assets."
Bruce H Sabat — California, 11-15110


ᐅ John Melvin Sabovich, California

Address: 5907 Stacey St Bakersfield, CA 93313-3376

Snapshot of U.S. Bankruptcy Proceeding Case 14-13236: "The bankruptcy filing by John Melvin Sabovich, undertaken in June 25, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in Sep 23, 2014 after liquidating assets."
John Melvin Sabovich — California, 14-13236


ᐅ Iii Lawrence Lee Sadler, California

Address: 6505 Chukkar Ln Bakersfield, CA 93309

Bankruptcy Case 13-14732 Overview: "The bankruptcy filing by Iii Lawrence Lee Sadler, undertaken in July 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Iii Lawrence Lee Sadler — California, 13-14732


ᐅ Eva Lena Sadol, California

Address: 7309 Alamosa Ln Bakersfield, CA 93309-5472

Concise Description of Bankruptcy Case 15-109067: "The bankruptcy filing by Eva Lena Sadol, undertaken in Mar 10, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Eva Lena Sadol — California, 15-10906


ᐅ Juana Saenz, California

Address: 1124 Adelaide Ave Bakersfield, CA 93307-5642

Brief Overview of Bankruptcy Case 2014-12035: "In a Chapter 7 bankruptcy case, Juana Saenz from Bakersfield, CA, saw her proceedings start in 04/19/2014 and complete by 07/18/2014, involving asset liquidation."
Juana Saenz — California, 2014-12035


ᐅ Leonel Fernando Saenz, California

Address: 2328 Alta Vista Dr Bakersfield, CA 93305-2504

Brief Overview of Bankruptcy Case 16-11258: "Leonel Fernando Saenz's bankruptcy, initiated in April 14, 2016 and concluded by 2016-07-13 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel Fernando Saenz — California, 16-11258


ᐅ Luis J Saenz, California

Address: 1124 Adelaide Ave Bakersfield, CA 93307-5642

Brief Overview of Bankruptcy Case 2014-12035: "The case of Luis J Saenz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis J Saenz — California, 2014-12035


ᐅ Maria Lourdes Saenz, California

Address: 7917 River Mist Ave Bakersfield, CA 93313

Bankruptcy Case 12-15692 Overview: "The bankruptcy record of Maria Lourdes Saenz from Bakersfield, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Maria Lourdes Saenz — California, 12-15692


ᐅ Fabian Saenz, California

Address: 7812 Coulter Pine Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-17289: "The bankruptcy record of Fabian Saenz from Bakersfield, CA, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Fabian Saenz — California, 11-17289


ᐅ Jose Arturo Saenz, California

Address: 7812 Coulter Pine Ct Bakersfield, CA 93313-4133

Bankruptcy Case 14-14781 Summary: "The bankruptcy filing by Jose Arturo Saenz, undertaken in 2014-09-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.28.2014 after liquidating assets."
Jose Arturo Saenz — California, 14-14781


ᐅ Joseph Francis Saenz, California

Address: PO Box 22373 Bakersfield, CA 93390

Bankruptcy Case 11-16850 Overview: "Joseph Francis Saenz's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 15, 2011, led to asset liquidation, with the case closing in October 2011."
Joseph Francis Saenz — California, 11-16850