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 Cruz Sr Louie Jose Santa, California

Address: 2209 Gurley St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 13-160407: "The bankruptcy filing by Cruz Sr Louie Jose Santa, undertaken in 2013-09-08 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Cruz Sr Louie Jose Santa — California, 13-16040


ᐅ Jesus R Santaella, California

Address: 514 E Casa Loma Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-11584: "The case of Jesus R Santaella in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus R Santaella — California, 13-11584


ᐅ Ramon Santamaria, California

Address: 5800 Winter Ridge Dr Bakersfield, CA 93313

Bankruptcy Case 10-60684 Summary: "Ramon Santamaria's bankruptcy, initiated in Sep 16, 2010 and concluded by 2011-01-06 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Santamaria — California, 10-60684


ᐅ Rodolfo Santamaria, California

Address: 6209 Beau Monde Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-62452: "The case of Rodolfo Santamaria in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Santamaria — California, 10-62452


ᐅ Alfredo Santamaria, California

Address: 5711 Luckman Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-606907: "The bankruptcy record of Alfredo Santamaria from Bakersfield, CA, shows a Chapter 7 case filed in 09.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Alfredo Santamaria — California, 10-60690


ᐅ Cecilia Santana, California

Address: 803 S Kern St Bakersfield, CA 93307

Bankruptcy Case 11-15602 Summary: "Bakersfield, CA resident Cecilia Santana's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Cecilia Santana — California, 11-15602


ᐅ John Santana, California

Address: 6008 Asti Dr Bakersfield, CA 93308

Bankruptcy Case 11-19555 Summary: "John Santana's bankruptcy, initiated in 08.25.2011 and concluded by Dec 15, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Santana — California, 11-19555


ᐅ David Santiago, California

Address: 4101 Glenbrook Ave Bakersfield, CA 93306-2219

Snapshot of U.S. Bankruptcy Proceeding Case 14-14738: "The case of David Santiago in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Santiago — California, 14-14738


ᐅ Edgardo Velez Santiago, California

Address: 501 Belmont Ave Spc 18 Bakersfield, CA 93308

Bankruptcy Case 12-18176 Summary: "The case of Edgardo Velez Santiago in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Velez Santiago — California, 12-18176


ᐅ Samuel Santiago Santiago, California

Address: 4302 Oregano Rd Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-12272: "The bankruptcy filing by Samuel Santiago Santiago, undertaken in March 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in July 7, 2013 after liquidating assets."
Samuel Santiago Santiago — California, 13-12272


ᐅ Norberto Felix Santiago, California

Address: 206 Wilson Rd Apt B Bakersfield, CA 93307

Bankruptcy Case 13-12527 Overview: "Norberto Felix Santiago's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 9, 2013, led to asset liquidation, with the case closing in July 16, 2013."
Norberto Felix Santiago — California, 13-12527


ᐅ Socorro Santiago, California

Address: 5111 Yellow Rose Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-14156: "The bankruptcy record of Socorro Santiago from Bakersfield, CA, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2010."
Socorro Santiago — California, 10-14156


ᐅ Fidel S Santiago, California

Address: 2145 Kentucky St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 12-197137: "In a Chapter 7 bankruptcy case, Fidel S Santiago from Bakersfield, CA, saw his proceedings start in 2012-11-26 and complete by 03/06/2013, involving asset liquidation."
Fidel S Santiago — California, 12-19713


ᐅ Rick Andrew Santiago, California

Address: 1801 S Real Rd Apt 11 Bakersfield, CA 93309-5156

Concise Description of Bankruptcy Case 2014-117477: "The bankruptcy record of Rick Andrew Santiago from Bakersfield, CA, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Rick Andrew Santiago — California, 2014-11747


ᐅ Anibal Santiago, California

Address: 8920 Sentido Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10127: "The bankruptcy record of Anibal Santiago from Bakersfield, CA, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Anibal Santiago — California, 11-10127


ᐅ Tabieros Gloria Santiano, California

Address: 44 Liggett St Bakersfield, CA 93307

Bankruptcy Case 11-18558 Summary: "In Bakersfield, CA, Tabieros Gloria Santiano filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Tabieros Gloria Santiano — California, 11-18558


ᐅ Leopoldo Santillan, California

Address: 1900 Planz Rd Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-109007: "The case of Leopoldo Santillan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leopoldo Santillan — California, 12-10900


ᐅ Garza Estella Santillano, California

Address: 44 Liggett St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-60496: "The bankruptcy filing by Garza Estella Santillano, undertaken in 2012-12-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.07.2013 after liquidating assets."
Garza Estella Santillano — California, 12-60496


ᐅ Luis Torres Santillano, California

Address: 505 Fownes Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-12738: "The bankruptcy filing by Luis Torres Santillano, undertaken in 03/28/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in July 18, 2012 after liquidating assets."
Luis Torres Santillano — California, 12-12738


ᐅ Dewayne Anthony Santomen, California

Address: 14913 Central Coast St Bakersfield, CA 93314

Bankruptcy Case 11-13321 Summary: "In Bakersfield, CA, Dewayne Anthony Santomen filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Dewayne Anthony Santomen — California, 11-13321


ᐅ Patrick Joesph Santomen, California

Address: 5100 Laura Ct Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-132847: "The bankruptcy record of Patrick Joesph Santomen from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Patrick Joesph Santomen — California, 12-13284


ᐅ Grijalva Glenda Siomara Santos, California

Address: 4307 Pebble Creek Dr Apt C Bakersfield, CA 93312-5561

Brief Overview of Bankruptcy Case 14-11476: "In a Chapter 7 bankruptcy case, Grijalva Glenda Siomara Santos from Bakersfield, CA, saw her proceedings start in March 25, 2014 and complete by June 2014, involving asset liquidation."
Grijalva Glenda Siomara Santos — California, 14-11476


ᐅ Misty Dawn Santos, California

Address: 3016 Oakridge Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-111427: "Misty Dawn Santos's bankruptcy, initiated in 2012-02-10 and concluded by 2012-06-01 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Dawn Santos — California, 12-11142


ᐅ Jr Felipe Santos, California

Address: 10111 Fitzgerald Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-18379: "The bankruptcy filing by Jr Felipe Santos, undertaken in 2010-07-26 in Bakersfield, CA under Chapter 7, concluded with discharge in November 15, 2010 after liquidating assets."
Jr Felipe Santos — California, 10-18379


ᐅ Karina Mabel Santos, California

Address: 4301 California Ave Apt 31 Bakersfield, CA 93309-1070

Bankruptcy Case 15-14756 Summary: "The case of Karina Mabel Santos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karina Mabel Santos — California, 15-14756


ᐅ Jimmy Santos, California

Address: 4201 California Ave Apt 11 Bakersfield, CA 93309-1058

Snapshot of U.S. Bankruptcy Proceeding Case 16-11713: "In Bakersfield, CA, Jimmy Santos filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2016."
Jimmy Santos — California, 16-11713


ᐅ John Santos, California

Address: 1411 Moreton Bay Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-191717: "The case of John Santos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Santos — California, 10-19171


ᐅ Charles Santoya, California

Address: PO Box 80982 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 10-13416: "Bakersfield, CA resident Charles Santoya's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Charles Santoya — California, 10-13416


ᐅ Nerisa Quilala Sapida, California

Address: PO Box 13004 Bakersfield, CA 93389-3004

Concise Description of Bankruptcy Case 2:14-bk-24079-ER7: "The bankruptcy filing by Nerisa Quilala Sapida, undertaken in 2014-07-23 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/10/2014 after liquidating assets."
Nerisa Quilala Sapida — California, 2:14-bk-24079-ER


ᐅ Eva Sarabia, California

Address: 2811 Shaded Canyon Pl Bakersfield, CA 93313-5609

Bankruptcy Case 15-10993 Summary: "Bakersfield, CA resident Eva Sarabia's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14."
Eva Sarabia — California, 15-10993


ᐅ Fermin Sarabia, California

Address: 2811 Shaded Canyon Pl Bakersfield, CA 93313-5609

Bankruptcy Case 15-10993 Overview: "The case of Fermin Sarabia in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fermin Sarabia — California, 15-10993


ᐅ Cynthia Sarratt, California

Address: 4801 Fruitvale Ave Apt 245 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-62692: "The case of Cynthia Sarratt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Sarratt — California, 10-62692


ᐅ Shannon Saso, California

Address: 4314 Bareback Ln Bakersfield, CA 93312

Bankruptcy Case 10-18122 Summary: "In Bakersfield, CA, Shannon Saso filed for Chapter 7 bankruptcy in 07.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Shannon Saso — California, 10-18122


ᐅ Miranda A Satterfield, California

Address: 710 McKee Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-18754: "Miranda A Satterfield's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 17, 2012, led to asset liquidation, with the case closing in January 2013."
Miranda A Satterfield — California, 12-18754


ᐅ Suzanne Marie Satterfield, California

Address: 4536 Kevin Dr Bakersfield, CA 93308-1122

Bankruptcy Case 15-12918 Overview: "In a Chapter 7 bankruptcy case, Suzanne Marie Satterfield from Bakersfield, CA, saw her proceedings start in July 2015 and complete by 2015-10-22, involving asset liquidation."
Suzanne Marie Satterfield — California, 15-12918


ᐅ Michael Ray Satterfield, California

Address: 4536 Kevin Dr Bakersfield, CA 93308-1122

Concise Description of Bankruptcy Case 15-129187: "Michael Ray Satterfield's bankruptcy, initiated in 07/24/2015 and concluded by 2015-10-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ray Satterfield — California, 15-12918


ᐅ Micheal Dewayne Satterfield, California

Address: 2717 Granite Ridge Pl Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-17212: "Micheal Dewayne Satterfield's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 23, 2011, led to asset liquidation, with the case closing in 2011-10-13."
Micheal Dewayne Satterfield — California, 11-17212


ᐅ Francisco Samuel Guerrero Sauceda, California

Address: 1309 Park City Ave Bakersfield, CA 93307-7268

Concise Description of Bankruptcy Case 14-153987: "Bakersfield, CA resident Francisco Samuel Guerrero Sauceda's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-03."
Francisco Samuel Guerrero Sauceda — California, 14-15398


ᐅ Jose Aguirre Saucedo, California

Address: 6102 Martinique Ct Bakersfield, CA 93313-5102

Bankruptcy Case 14-15392 Overview: "Jose Aguirre Saucedo's bankruptcy, initiated in 11/04/2014 and concluded by 02/02/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aguirre Saucedo — California, 14-15392


ᐅ Juan Saucedo, California

Address: 2619 Hempstead Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-11532: "The bankruptcy record of Juan Saucedo from Bakersfield, CA, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Juan Saucedo — California, 10-11532


ᐅ Maria Saucedo, California

Address: 510 Charlana Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-60044: "In Bakersfield, CA, Maria Saucedo filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Maria Saucedo — California, 10-60044


ᐅ Elizabeth Aguirre Saucedo, California

Address: 6512 Finch Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-15674: "In Bakersfield, CA, Elizabeth Aguirre Saucedo filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2013."
Elizabeth Aguirre Saucedo — California, 13-15674


ᐅ Gabriela Saucedo, California

Address: 6102 Martinique Ct Bakersfield, CA 93313-5102

Concise Description of Bankruptcy Case 14-153927: "Gabriela Saucedo's bankruptcy, initiated in 11/04/2014 and concluded by Feb 2, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Saucedo — California, 14-15392


ᐅ Gilberto Saucedo, California

Address: 13010 Lake Pueblo Way Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-64912: "In Bakersfield, CA, Gilberto Saucedo filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Gilberto Saucedo — California, 10-64912


ᐅ Nanci Stack Saunders, California

Address: 8309 Glenlakes Ct Bakersfield, CA 93312

Bankruptcy Case 12-16296 Summary: "The bankruptcy filing by Nanci Stack Saunders, undertaken in 07.18.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-11-07 after liquidating assets."
Nanci Stack Saunders — California, 12-16296


ᐅ Karey Nicole Saunders, California

Address: 1013 Mcgregor Ave Bakersfield, CA 93308-1825

Bankruptcy Case 14-14908 Summary: "In a Chapter 7 bankruptcy case, Karey Nicole Saunders from Bakersfield, CA, saw her proceedings start in October 6, 2014 and complete by 01/04/2015, involving asset liquidation."
Karey Nicole Saunders — California, 14-14908


ᐅ Robert Saunders, California

Address: 10504 Lonon Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-18194: "In Bakersfield, CA, Robert Saunders filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Robert Saunders — California, 10-18194


ᐅ Robert Eddie Saunders, California

Address: 2128 Mcconnel Ln Bakersfield, CA 93301-4143

Snapshot of U.S. Bankruptcy Proceeding Case 15-13442: "The bankruptcy filing by Robert Eddie Saunders, undertaken in Aug 31, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Robert Eddie Saunders — California, 15-13442


ᐅ Loni Michelle Saunders, California

Address: 2400 Goldenrod St Apt 220 Bakersfield, CA 93308-1762

Bankruptcy Case 15-14317 Overview: "The bankruptcy filing by Loni Michelle Saunders, undertaken in 11.05.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Loni Michelle Saunders — California, 15-14317


ᐅ Amanda Rose Sauter, California

Address: 7601 Valemount Dr Bakersfield, CA 93309-5318

Snapshot of U.S. Bankruptcy Proceeding Case 15-11975: "Bakersfield, CA resident Amanda Rose Sauter's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
Amanda Rose Sauter — California, 15-11975


ᐅ Robert Jesus Savedra, California

Address: 3323 Monterey St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-11972: "The case of Robert Jesus Savedra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jesus Savedra — California, 13-11972


ᐅ Bob Ray Sawyer, California

Address: 3617 Pacer St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-14770: "The bankruptcy record of Bob Ray Sawyer from Bakersfield, CA, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2013."
Bob Ray Sawyer — California, 13-14770


ᐅ Christopher Sawyer, California

Address: 4616 Baybrook Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-126997: "In a Chapter 7 bankruptcy case, Christopher Sawyer from Bakersfield, CA, saw their proceedings start in March 16, 2010 and complete by 06.24.2010, involving asset liquidation."
Christopher Sawyer — California, 10-12699


ᐅ Terry L Sawyer, California

Address: 7909 Coulter Pine Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-192977: "In a Chapter 7 bankruptcy case, Terry L Sawyer from Bakersfield, CA, saw their proceedings start in 09/28/2009 and complete by January 6, 2010, involving asset liquidation."
Terry L Sawyer — California, 09-19297


ᐅ Theresa Joann Sawyer, California

Address: 4816 Mecca Pl Bakersfield, CA 93308-6430

Bankruptcy Case 16-12337 Overview: "The case of Theresa Joann Sawyer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Joann Sawyer — California, 16-12337


ᐅ Geoffery Clayton Sawyer, California

Address: 4816 Mecca Pl Bakersfield, CA 93308-6430

Snapshot of U.S. Bankruptcy Proceeding Case 16-12337: "The bankruptcy record of Geoffery Clayton Sawyer from Bakersfield, CA, shows a Chapter 7 case filed in 06/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-27."
Geoffery Clayton Sawyer — California, 16-12337


ᐅ Headspeth Cheryl Saxton, California

Address: 6508 Chewacan Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-122587: "Headspeth Cheryl Saxton's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2010, led to asset liquidation, with the case closing in June 12, 2010."
Headspeth Cheryl Saxton — California, 10-12258


ᐅ Abdullah Najeeb Sayyid, California

Address: 714 Jasmine Parke Dr Apt 3 Bakersfield, CA 93312-3490

Bankruptcy Case 14-12864 Summary: "The bankruptcy record of Abdullah Najeeb Sayyid from Bakersfield, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Abdullah Najeeb Sayyid — California, 14-12864


ᐅ Jaime E Sazo, California

Address: 2716 Bladen St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-16525: "Jaime E Sazo's bankruptcy, initiated in 06/06/2011 and concluded by 2011-09-26 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime E Sazo — California, 11-16525


ᐅ Paul M Scanlan, California

Address: 1512 McCleary Way Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-19144: "Paul M Scanlan's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 13, 2011, led to asset liquidation, with the case closing in Dec 3, 2011."
Paul M Scanlan — California, 11-19144


ᐅ Daniel Scarberry, California

Address: 6608 Caswell Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-16653: "In Bakersfield, CA, Daniel Scarberry filed for Chapter 7 bankruptcy in 2010-06-14. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Daniel Scarberry — California, 10-16653


ᐅ Andrew Lee Scarberry, California

Address: 4101 Los Osos St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-109057: "Andrew Lee Scarberry's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2012, led to asset liquidation, with the case closing in 05.23.2012."
Andrew Lee Scarberry — California, 12-10905


ᐅ Frances Scarfo, California

Address: PO Box 10135 Bakersfield, CA 93389

Snapshot of U.S. Bankruptcy Proceeding Case 11-19800: "Frances Scarfo's bankruptcy, initiated in 08.31.2011 and concluded by 2011-12-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Scarfo — California, 11-19800


ᐅ Jason A Scheer, California

Address: 3637 S Dorothy St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-10592: "In Bakersfield, CA, Jason A Scheer filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jason A Scheer — California, 13-10592


ᐅ Larry Arthur Scheer, California

Address: 607 Jasmine Parke Dr Apt 4 Bakersfield, CA 93312

Bankruptcy Case 11-11171 Overview: "The bankruptcy filing by Larry Arthur Scheer, undertaken in January 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/23/2011 after liquidating assets."
Larry Arthur Scheer — California, 11-11171


ᐅ Frederick Schell, California

Address: 3205 Starburst Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-13733: "The bankruptcy record of Frederick Schell from Bakersfield, CA, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2012."
Frederick Schell — California, 12-13733


ᐅ Victoria Frederica Schild, California

Address: 4450 California Ave # K372 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-16177: "Victoria Frederica Schild's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-13, led to asset liquidation, with the case closing in Nov 2, 2012."
Victoria Frederica Schild — California, 12-16177


ᐅ Vincent Schilleci, California

Address: 706 Cypress St Bakersfield, CA 93304

Bankruptcy Case 10-10640 Overview: "Vincent Schilleci's bankruptcy, initiated in 01/23/2010 and concluded by 05/03/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Schilleci — California, 10-10640


ᐅ William Michael Schleibaum, California

Address: 410 A St Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-14333: "In Bakersfield, CA, William Michael Schleibaum filed for Chapter 7 bankruptcy in 05/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-03."
William Michael Schleibaum — California, 12-14333


ᐅ Elizabeth G Schmedding, California

Address: 10720 Anacostia Way Bakersfield, CA 93311-3203

Snapshot of U.S. Bankruptcy Proceeding Case 15-12000: "The bankruptcy record of Elizabeth G Schmedding from Bakersfield, CA, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Elizabeth G Schmedding — California, 15-12000


ᐅ David Michael Schmidt, California

Address: 6617 High Peaks Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-13137: "David Michael Schmidt's bankruptcy, initiated in April 2013 and concluded by August 8, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Schmidt — California, 13-13137


ᐅ Lowell Schmidt, California

Address: 239 A St Bakersfield, CA 93304

Bankruptcy Case 10-63163 Overview: "In a Chapter 7 bankruptcy case, Lowell Schmidt from Bakersfield, CA, saw his proceedings start in 2010-11-12 and complete by March 4, 2011, involving asset liquidation."
Lowell Schmidt — California, 10-63163


ᐅ Robert William Schmidt, California

Address: 4208 Garnsey Ln Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-12230: "The case of Robert William Schmidt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert William Schmidt — California, 12-12230


ᐅ Thomas E Schmidt, California

Address: 4107 Southpass Dr Bakersfield, CA 93312

Bankruptcy Case 12-14901 Summary: "The case of Thomas E Schmidt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Schmidt — California, 12-14901


ᐅ Stanley Schmitt, California

Address: 4009 Redford Ct Bakersfield, CA 93313

Bankruptcy Case 10-64816 Overview: "In Bakersfield, CA, Stanley Schmitt filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Stanley Schmitt — California, 10-64816


ᐅ Florence Schmitt, California

Address: 4009 Redford Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-16335: "In a Chapter 7 bankruptcy case, Florence Schmitt from Bakersfield, CA, saw her proceedings start in 2010-06-04 and complete by 09.12.2010, involving asset liquidation."
Florence Schmitt — California, 10-16335


ᐅ Verlaine Janet Schneider, California

Address: 4809 Pueblo Pl Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-11066: "Bakersfield, CA resident Verlaine Janet Schneider's 2012-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30."
Verlaine Janet Schneider — California, 12-11066


ᐅ Tammy A Schock, California

Address: PO Box 21511 Bakersfield, CA 93390

Concise Description of Bankruptcy Case 11-638517: "Tammy A Schock's bankruptcy, initiated in December 29, 2011 and concluded by 2012-04-19 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy A Schock — California, 11-63851


ᐅ Daniel S Schoen, California

Address: 6601 Eucalyptus Dr Spc 95 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-126247: "In a Chapter 7 bankruptcy case, Daniel S Schoen from Bakersfield, CA, saw his proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Daniel S Schoen — California, 12-12624


ᐅ John Ted Scholl, California

Address: 2413 Castle Dr Bakersfield, CA 93306-3541

Bankruptcy Case 14-11426 Summary: "Bakersfield, CA resident John Ted Scholl's 2014-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-21."
John Ted Scholl — California, 14-11426


ᐅ Amy Pearl Schoolcraft, California

Address: 11101 Cypress Falls Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-13812: "Amy Pearl Schoolcraft's bankruptcy, initiated in 2011-03-31 and concluded by 07.21.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Pearl Schoolcraft — California, 11-13812


ᐅ Kent Richard Schooley, California

Address: 1304 Emery Ave Bakersfield, CA 93304

Bankruptcy Case 11-12180 Summary: "The bankruptcy record of Kent Richard Schooley from Bakersfield, CA, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2011."
Kent Richard Schooley — California, 11-12180


ᐅ Ronald Dean Schoonover, California

Address: 6601 Eucalyptus Dr Spc 257 Bakersfield, CA 93306

Bankruptcy Case 13-16547 Overview: "The case of Ronald Dean Schoonover in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dean Schoonover — California, 13-16547


ᐅ Sr Paul George Schraff, California

Address: 4637 Willard St Bakersfield, CA 93314

Bankruptcy Case 13-14185 Summary: "In a Chapter 7 bankruptcy case, Sr Paul George Schraff from Bakersfield, CA, saw his proceedings start in Jun 14, 2013 and complete by September 22, 2013, involving asset liquidation."
Sr Paul George Schraff — California, 13-14185


ᐅ James David Schuck, California

Address: 3324 Christmas Tree Ln Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-117707: "Bakersfield, CA resident James David Schuck's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2013."
James David Schuck — California, 13-11770


ᐅ Cynthia Ann Schult, California

Address: 462 Ocotillo Dr Bakersfield, CA 93306-7916

Brief Overview of Bankruptcy Case 16-10854: "The bankruptcy filing by Cynthia Ann Schult, undertaken in March 17, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Cynthia Ann Schult — California, 16-10854


ᐅ Peter Alan Schult, California

Address: 462 Ocotillo Dr Bakersfield, CA 93306-7916

Snapshot of U.S. Bankruptcy Proceeding Case 16-10854: "Peter Alan Schult's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 17, 2016, led to asset liquidation, with the case closing in June 2016."
Peter Alan Schult — California, 16-10854


ᐅ Michael Schults, California

Address: 6009 Ashwood St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-109757: "Michael Schults's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-01-30, led to asset liquidation, with the case closing in 2010-05-10."
Michael Schults — California, 10-10975


ᐅ Jon S Schultz, California

Address: 2624 Bernice Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-12887: "The case of Jon S Schultz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon S Schultz — California, 12-12887


ᐅ David N Schultze, California

Address: 11109 Mirrored Image Ct Bakersfield, CA 93311-2802

Brief Overview of Bankruptcy Case 15-14842: "In a Chapter 7 bankruptcy case, David N Schultze from Bakersfield, CA, saw his proceedings start in 12/18/2015 and complete by 03.17.2016, involving asset liquidation."
David N Schultze — California, 15-14842


ᐅ Erik Schutze, California

Address: 12721 Sable Point Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-60251: "In a Chapter 7 bankruptcy case, Erik Schutze from Bakersfield, CA, saw his proceedings start in 2009-10-23 and complete by 2010-01-31, involving asset liquidation."
Erik Schutze — California, 09-60251


ᐅ Stanley Schwartz, California

Address: 3431 Redlands Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-135747: "Bakersfield, CA resident Stanley Schwartz's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Stanley Schwartz — California, 12-13574


ᐅ Gerardo Schwarz, California

Address: 5301 Demaret Ave Apt 19 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-62173: "Gerardo Schwarz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10.22.2010, led to asset liquidation, with the case closing in February 11, 2011."
Gerardo Schwarz — California, 10-62173


ᐅ Brent Ralph Schwebel, California

Address: 9906 Polo Trail Ave Bakersfield, CA 93312

Bankruptcy Case 13-13952 Overview: "In a Chapter 7 bankruptcy case, Brent Ralph Schwebel from Bakersfield, CA, saw his proceedings start in June 4, 2013 and complete by 2013-09-12, involving asset liquidation."
Brent Ralph Schwebel — California, 13-13952


ᐅ Robert Schwecheimer, California

Address: 9100 Chattaroy St Bakersfield, CA 93312

Bankruptcy Case 09-62539 Summary: "The case of Robert Schwecheimer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schwecheimer — California, 09-62539


ᐅ Rosie Jennie Schweer, California

Address: 4200 Gosford Rd Ste 103 Bakersfield, CA 93313-4811

Brief Overview of Bankruptcy Case 16-10829: "Bakersfield, CA resident Rosie Jennie Schweer's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2016."
Rosie Jennie Schweer — California, 16-10829


ᐅ Mindy Michelle Scofield, California

Address: 13101 Evening Breeze Ave Bakersfield, CA 93314-8489

Bankruptcy Case 16-11368 Summary: "The bankruptcy record of Mindy Michelle Scofield from Bakersfield, CA, shows a Chapter 7 case filed in April 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Mindy Michelle Scofield — California, 16-11368


ᐅ Nicholas Robert Scofield, California

Address: 13101 Evening Breeze Ave Bakersfield, CA 93314-8489

Bankruptcy Case 16-11368 Summary: "The bankruptcy filing by Nicholas Robert Scofield, undertaken in Apr 20, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Nicholas Robert Scofield — California, 16-11368


ᐅ Jonathon Scoggins, California

Address: PO Box 951 Bakersfield, CA 93302

Concise Description of Bankruptcy Case 10-609517: "In Bakersfield, CA, Jonathon Scoggins filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Jonathon Scoggins — California, 10-60951


ᐅ Samuel C Scoles, California

Address: 600 Nettle Pl Bakersfield, CA 93308

Bankruptcy Case 13-15608 Overview: "The bankruptcy filing by Samuel C Scoles, undertaken in 2013-08-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
Samuel C Scoles — California, 13-15608