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 Valencia Valerie Scott, California

Address: 600 Hosking Ave Apt 32B Bakersfield, CA 93307-5729

Brief Overview of Bankruptcy Case 16-10571: "In Bakersfield, CA, Valencia Valerie Scott filed for Chapter 7 bankruptcy in Feb 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2016."
Valencia Valerie Scott — California, 16-10571


ᐅ Nate Milton Scott, California

Address: 9910 Jersey Bounce Dr Bakersfield, CA 93312-5954

Bankruptcy Case 14-15676 Summary: "In a Chapter 7 bankruptcy case, Nate Milton Scott from Bakersfield, CA, saw his proceedings start in 2014-11-25 and complete by 2015-02-23, involving asset liquidation."
Nate Milton Scott — California, 14-15676


ᐅ Shannon Dale Scott, California

Address: 2312 Vicki Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-19421: "In Bakersfield, CA, Shannon Dale Scott filed for Chapter 7 bankruptcy in 2012-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-16."
Shannon Dale Scott — California, 12-19421


ᐅ Jo Ellen Joela Scott, California

Address: 9910 Jersey Bounce Dr Bakersfield, CA 93312-5954

Concise Description of Bankruptcy Case 14-156767: "The bankruptcy record of Jo Ellen Joela Scott from Bakersfield, CA, shows a Chapter 7 case filed in 11/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Jo Ellen Joela Scott — California, 14-15676


ᐅ Marcus Andrew Scott, California

Address: 600 Hosking Ave Apt 32B Bakersfield, CA 93307-5729

Concise Description of Bankruptcy Case 16-105717: "Marcus Andrew Scott's bankruptcy, initiated in 2016-02-27 and concluded by 05/27/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Andrew Scott — California, 16-10571


ᐅ Stephen Marion Scott, California

Address: 613 N El Rio Dr Bakersfield, CA 93309

Bankruptcy Case 11-14504 Overview: "Stephen Marion Scott's bankruptcy, initiated in 2011-04-19 and concluded by 08/09/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Marion Scott — California, 11-14504


ᐅ Kellen A Scott, California

Address: 11410 Equinox Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-12902: "In a Chapter 7 bankruptcy case, Kellen A Scott from Bakersfield, CA, saw his proceedings start in 03.30.2012 and complete by 2012-07-20, involving asset liquidation."
Kellen A Scott — California, 12-12902


ᐅ James Scovell, California

Address: 8401 Winlock St Bakersfield, CA 93312-5500

Concise Description of Bankruptcy Case 13-180467: "In Bakersfield, CA, James Scovell filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
James Scovell — California, 13-18046


ᐅ Patricia Scovil, California

Address: 419 Helen Way Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-18849: "In a Chapter 7 bankruptcy case, Patricia Scovil from Bakersfield, CA, saw their proceedings start in August 3, 2010 and complete by 2010-11-23, involving asset liquidation."
Patricia Scovil — California, 10-18849


ᐅ Jim Lee Scroggins, California

Address: 3315 Sierra Meadows Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-14999: "The bankruptcy filing by Jim Lee Scroggins, undertaken in 2013-07-22 in Bakersfield, CA under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Jim Lee Scroggins — California, 13-14999


ᐅ Ryan Lloyd Scroggins, California

Address: 12725 Mezzadro Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13166: "The bankruptcy record of Ryan Lloyd Scroggins from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Ryan Lloyd Scroggins — California, 13-13166


ᐅ Ann Scroggins, California

Address: 5313 Claire St Bakersfield, CA 93307

Bankruptcy Case 10-62961 Summary: "In Bakersfield, CA, Ann Scroggins filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Ann Scroggins — California, 10-62961


ᐅ Don Scroggins, California

Address: 8300 Kern Canyon Rd Spc 52 Bakersfield, CA 93306

Bankruptcy Case 10-16656 Summary: "The case of Don Scroggins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Scroggins — California, 10-16656


ᐅ Kenneth Clifton Seal, California

Address: 904 Tuscany Ct Bakersfield, CA 93307-6624

Concise Description of Bankruptcy Case 16-118587: "Kenneth Clifton Seal's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-05-24, led to asset liquidation, with the case closing in 2016-08-22."
Kenneth Clifton Seal — California, 16-11858


ᐅ Kathy Ann Seale, California

Address: 4612 Arbor Glen Way Bakersfield, CA 93313

Bankruptcy Case 11-14505 Summary: "The bankruptcy filing by Kathy Ann Seale, undertaken in 2011-04-19 in Bakersfield, CA under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Kathy Ann Seale — California, 11-14505


ᐅ Randall Vincent Searcy, California

Address: 9801 Tuscarora Dr Bakersfield, CA 93312

Bankruptcy Case 11-16601 Summary: "Randall Vincent Searcy's bankruptcy, initiated in 06/08/2011 and concluded by Sep 28, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Vincent Searcy — California, 11-16601


ᐅ Marvin Elliott Seargeant, California

Address: 4414 Valpariso Way Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-186797: "In a Chapter 7 bankruptcy case, Marvin Elliott Seargeant from Bakersfield, CA, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Marvin Elliott Seargeant — California, 12-18679


ᐅ Clara Sears, California

Address: 600 Morning Dr Apt 44 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-119557: "In Bakersfield, CA, Clara Sears filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2010."
Clara Sears — California, 10-11955


ᐅ Stephen Paul Sears, California

Address: 2409 Moffitt Way Bakersfield, CA 93309-4392

Bankruptcy Case 2014-12284 Summary: "The bankruptcy filing by Stephen Paul Sears, undertaken in April 30, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Stephen Paul Sears — California, 2014-12284


ᐅ Thomas Herbert Seaton, California

Address: 34 La Mesa Dr Bakersfield, CA 93305

Bankruptcy Case 12-11183 Overview: "Thomas Herbert Seaton's bankruptcy, initiated in February 13, 2012 and concluded by June 4, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Herbert Seaton — California, 12-11183


ᐅ Christopher Seaton, California

Address: 2209 Park Way Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-10908: "In Bakersfield, CA, Christopher Seaton filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Christopher Seaton — California, 10-10908


ᐅ Jr Wilbert Sebbern, California

Address: 6424 Springtime Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-12335: "The case of Jr Wilbert Sebbern in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wilbert Sebbern — California, 10-12335


ᐅ Luis Sedano, California

Address: 2522 Lake St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-64088: "Luis Sedano's bankruptcy, initiated in December 2010 and concluded by Mar 28, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Sedano — California, 10-64088


ᐅ Veronica Sedano, California

Address: 3213 Tomlinson St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-143407: "The bankruptcy filing by Veronica Sedano, undertaken in 2012-05-14 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/03/2012 after liquidating assets."
Veronica Sedano — California, 12-14340


ᐅ Charles Seders, California

Address: 3201 Monterey St Bakersfield, CA 93306

Bankruptcy Case 13-14901 Overview: "In Bakersfield, CA, Charles Seders filed for Chapter 7 bankruptcy in Jul 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2013."
Charles Seders — California, 13-14901


ᐅ Caroline Seeger, California

Address: 10101 Laurie Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-625257: "In a Chapter 7 bankruptcy case, Caroline Seeger from Bakersfield, CA, saw her proceedings start in December 2009 and complete by 2010-04-02, involving asset liquidation."
Caroline Seeger — California, 09-62525


ᐅ Michael Steven Seely, California

Address: 5609 Stacy Palm Ct Bakersfield, CA 93313-6075

Snapshot of U.S. Bankruptcy Proceeding Case 14-13615: "The bankruptcy record of Michael Steven Seely from Bakersfield, CA, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-16."
Michael Steven Seely — California, 14-13615


ᐅ Michael L Seguine, California

Address: 144 Justine St Bakersfield, CA 93308

Bankruptcy Case 13-16421 Summary: "The case of Michael L Seguine in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Seguine — California, 13-16421


ᐅ Eleonor Segura, California

Address: 5701 Carissa Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-65042: "The bankruptcy filing by Eleonor Segura, undertaken in 2010-12-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-04-21 after liquidating assets."
Eleonor Segura — California, 10-65042


ᐅ Diane Sein, California

Address: 420 S Real Rd Apt 10D Bakersfield, CA 93309-3367

Bankruptcy Case 16-11882 Summary: "In Bakersfield, CA, Diane Sein filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-23."
Diane Sein — California, 16-11882


ᐅ Mark H Seitz, California

Address: 7608 Tanager Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-11614: "Mark H Seitz's bankruptcy, initiated in February 12, 2011 and concluded by 06/04/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark H Seitz — California, 11-11614


ᐅ Daniel Selbach, California

Address: 147 Torrey Pine Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-64471: "In a Chapter 7 bankruptcy case, Daniel Selbach from Bakersfield, CA, saw his proceedings start in Dec 16, 2010 and complete by 04.07.2011, involving asset liquidation."
Daniel Selbach — California, 10-64471


ᐅ Jaqueline Selby, California

Address: 18750 Rosedale Hwy Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 09-61450: "In a Chapter 7 bankruptcy case, Jaqueline Selby from Bakersfield, CA, saw her proceedings start in 2009-11-23 and complete by 2010-03-03, involving asset liquidation."
Jaqueline Selby — California, 09-61450


ᐅ Tom Self, California

Address: 2520 Sutton Pl Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-64639: "Tom Self's bankruptcy, initiated in December 21, 2010 and concluded by Apr 12, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Self — California, 10-64639


ᐅ Kelly Self, California

Address: 3700 Valley Vista Ave Bakersfield, CA 93309

Bankruptcy Case 10-17297 Overview: "Kelly Self's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-06-29, led to asset liquidation, with the case closing in 10.19.2010."
Kelly Self — California, 10-17297


ᐅ Kendra Leigh Smith Self, California

Address: 4725 Panama Ln Unit D3 # 327 Bakersfield, CA 93313-3408

Bankruptcy Case 14-14305 Summary: "Bakersfield, CA resident Kendra Leigh Smith Self's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Kendra Leigh Smith Self — California, 14-14305


ᐅ Kerry R Self, California

Address: PO Box 185 Bakersfield, CA 93302

Snapshot of U.S. Bankruptcy Proceeding Case 12-19716: "In Bakersfield, CA, Kerry R Self filed for Chapter 7 bankruptcy in 11/26/2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Kerry R Self — California, 12-19716


ᐅ Michael Jerome Self, California

Address: 4725 Panama Ln Unit D3 # 327 Bakersfield, CA 93313-3408

Brief Overview of Bankruptcy Case 14-14305: "In a Chapter 7 bankruptcy case, Michael Jerome Self from Bakersfield, CA, saw his proceedings start in Aug 28, 2014 and complete by November 2014, involving asset liquidation."
Michael Jerome Self — California, 14-14305


ᐅ Neely Self, California

Address: 127 Western Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-11626: "Bakersfield, CA resident Neely Self's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Neely Self — California, 10-11626


ᐅ Ahmed A Selim, California

Address: 4706 Charlie Ave Bakersfield, CA 93307

Bankruptcy Case 11-12807 Summary: "Ahmed A Selim's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 07.01.2011."
Ahmed A Selim — California, 11-12807


ᐅ Dawna Selzer, California

Address: 2908 College Ave Bakersfield, CA 93306

Bankruptcy Case 10-16158 Overview: "The bankruptcy record of Dawna Selzer from Bakersfield, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Dawna Selzer — California, 10-16158


ᐅ Pon Sengvongxay, California

Address: 5308 Harvest Moon Ave Bakersfield, CA 93313-5263

Bankruptcy Case 14-14981 Overview: "Pon Sengvongxay's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-10-10, led to asset liquidation, with the case closing in 2015-01-08."
Pon Sengvongxay — California, 14-14981


ᐅ Gregory Paul Senigaur, California

Address: 5708 Ginger Dr Bakersfield, CA 93309-6245

Concise Description of Bankruptcy Case 2014-117957: "Bakersfield, CA resident Gregory Paul Senigaur's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Gregory Paul Senigaur — California, 2014-11795


ᐅ Robin Sepeda, California

Address: 6012 Lugene Ave Bakersfield, CA 93313

Bankruptcy Case 10-13425 Summary: "Robin Sepeda's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.31.2010, led to asset liquidation, with the case closing in 07.09.2010."
Robin Sepeda — California, 10-13425


ᐅ Gonzalo Sepulveda, California

Address: 5412 Caballeros Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-14937: "In a Chapter 7 bankruptcy case, Gonzalo Sepulveda from Bakersfield, CA, saw his proceedings start in 2012-05-31 and complete by 2012-09-20, involving asset liquidation."
Gonzalo Sepulveda — California, 12-14937


ᐅ Jose A Sepulveda, California

Address: 4208 Prince St Bakersfield, CA 93301

Bankruptcy Case 12-16607 Summary: "The bankruptcy record of Jose A Sepulveda from Bakersfield, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2012."
Jose A Sepulveda — California, 12-16607


ᐅ Moises Sepulveda, California

Address: 752 Park Dr Bakersfield, CA 93306

Concise Description of Bankruptcy Case 12-142277: "Bakersfield, CA resident Moises Sepulveda's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2012."
Moises Sepulveda — California, 12-14227


ᐅ Nathaniel Miramontes Serna, California

Address: 3809 Wible Rd Apt 4 Bakersfield, CA 93309-6591

Snapshot of U.S. Bankruptcy Proceeding Case 14-13095: "In Bakersfield, CA, Nathaniel Miramontes Serna filed for Chapter 7 bankruptcy in June 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2014."
Nathaniel Miramontes Serna — California, 14-13095


ᐅ Anthony Serna, California

Address: 822 Fox Tree Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-15619: "The bankruptcy filing by Anthony Serna, undertaken in May 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Anthony Serna — California, 10-15619


ᐅ Armando Ruvalcaba Serna, California

Address: 3210 Giovanetti Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-14355: "Armando Ruvalcaba Serna's bankruptcy, initiated in 06.21.2013 and concluded by Sep 23, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Ruvalcaba Serna — California, 13-14355


ᐅ Rogelio Serna, California

Address: 12009 Hannah Denise Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 12-12842: "Rogelio Serna's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Serna — California, 12-12842


ᐅ Rubia Serna, California

Address: 9008 Coulter Ct Bakersfield, CA 93311

Bankruptcy Case 09-60710 Overview: "In a Chapter 7 bankruptcy case, Rubia Serna from Bakersfield, CA, saw their proceedings start in Oct 30, 2009 and complete by Feb 7, 2010, involving asset liquidation."
Rubia Serna — California, 09-60710


ᐅ Salma Areli Serna, California

Address: 3809 Wible Rd Apt 4 Bakersfield, CA 93309-6591

Concise Description of Bankruptcy Case 14-130957: "Salma Areli Serna's bankruptcy, initiated in 2014-06-17 and concluded by September 15, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salma Areli Serna — California, 14-13095


ᐅ Desiree A Serna, California

Address: 2409 Paradise Point Pl Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-18202: "Bakersfield, CA resident Desiree A Serna's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Desiree A Serna — California, 12-18202


ᐅ Manuel Serna Serna, California

Address: 6604 Chewacan Dr Bakersfield, CA 93309-5484

Concise Description of Bankruptcy Case 09-134567: "Filing for Chapter 13 bankruptcy in 04/20/2009, Manuel Serna Serna from Bakersfield, CA, structured a repayment plan, achieving discharge in 2012-08-07."
Manuel Serna Serna — California, 09-13456


ᐅ Lori Jo Serpa, California

Address: 2811 Olympic Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-17677: "The bankruptcy record of Lori Jo Serpa from Bakersfield, CA, shows a Chapter 7 case filed in 12.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2014."
Lori Jo Serpa — California, 13-17677


ᐅ Adan Serrano, California

Address: 5554 Banning St Bakersfield, CA 93314

Bankruptcy Case 12-14718 Summary: "In Bakersfield, CA, Adan Serrano filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2012."
Adan Serrano — California, 12-14718


ᐅ Irma Serrano, California

Address: 2003 Larcus Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-17754: "Bakersfield, CA resident Irma Serrano's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-05."
Irma Serrano — California, 11-17754


ᐅ Maria Campos Serrano, California

Address: 327 Augusta St Bakersfield, CA 93307-1703

Brief Overview of Bankruptcy Case 15-14806: "The bankruptcy record of Maria Campos Serrano from Bakersfield, CA, shows a Chapter 7 case filed in 12/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-14."
Maria Campos Serrano — California, 15-14806


ᐅ Fabiola Serrano, California

Address: 5700 Ming Ave Apt 78 Bakersfield, CA 93309

Bankruptcy Case 13-10423 Overview: "Fabiola Serrano's bankruptcy, initiated in 01.23.2013 and concluded by 05/03/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabiola Serrano — California, 13-10423


ᐅ Robert B Serrano, California

Address: 3926 Wilson Rd Bakersfield, CA 93309

Bankruptcy Case 12-14363 Summary: "Robert B Serrano's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 14, 2012, led to asset liquidation, with the case closing in Sep 3, 2012."
Robert B Serrano — California, 12-14363


ᐅ Guadalupe Perez Serrato, California

Address: 1519 Bernard Pl Bakersfield, CA 93305-4027

Bankruptcy Case 16-12287 Overview: "Guadalupe Perez Serrato's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2016, led to asset liquidation, with the case closing in September 22, 2016."
Guadalupe Perez Serrato — California, 16-12287


ᐅ Leticia Serrato, California

Address: 2907 Agnew Meadows Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-190387: "The bankruptcy filing by Leticia Serrato, undertaken in Aug 7, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Leticia Serrato — California, 10-19038


ᐅ Maria Pilar Vega Serrato, California

Address: 7807 Torrent Way Bakersfield, CA 93313-5365

Bankruptcy Case 14-14149 Overview: "The case of Maria Pilar Vega Serrato in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Pilar Vega Serrato — California, 14-14149


ᐅ Alysha Dianne Sessions, California

Address: 128 Suzanne St Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-173277: "The bankruptcy filing by Alysha Dianne Sessions, undertaken in 11.15.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Alysha Dianne Sessions — California, 13-17327


ᐅ Lokinder Seth, California

Address: 4330 Palmacia Dr Apt A Bakersfield, CA 93307

Bankruptcy Case 10-15622 Overview: "The bankruptcy filing by Lokinder Seth, undertaken in 2010-05-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 08/29/2010 after liquidating assets."
Lokinder Seth — California, 10-15622


ᐅ Wendell Albert Settlemire, California

Address: 4701 Perris Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-12385: "Wendell Albert Settlemire's bankruptcy, initiated in 2011-02-28 and concluded by 2011-06-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Albert Settlemire — California, 11-12385


ᐅ Candice Jean Marie Seuell, California

Address: 5223 San Mateo Dr Bakersfield, CA 93307-6863

Brief Overview of Bankruptcy Case 15-11637: "The bankruptcy filing by Candice Jean Marie Seuell, undertaken in Apr 24, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Candice Jean Marie Seuell — California, 15-11637


ᐅ Adam Sevier, California

Address: 2717 Cambria Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 09-62450: "Bakersfield, CA resident Adam Sevier's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-01."
Adam Sevier — California, 09-62450


ᐅ David Sevier, California

Address: 10511 Tivoli Ct Bakersfield, CA 93311

Bankruptcy Case 10-16658 Summary: "The case of David Sevier in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sevier — California, 10-16658


ᐅ Oscar Benjamin Sevilla, California

Address: 5809 Monitor St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-12936: "Oscar Benjamin Sevilla's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-31, led to asset liquidation, with the case closing in 2012-07-21."
Oscar Benjamin Sevilla — California, 12-12936


ᐅ Jose Sevillanos, California

Address: 3716 Valley Springs Ave Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-147787: "Bakersfield, CA resident Jose Sevillanos's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jose Sevillanos — California, 10-14778


ᐅ Patrick Dorian Sewell, California

Address: 3900 Riverlakes Dr Apt 9F Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-173737: "Patrick Dorian Sewell's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 28, 2011, led to asset liquidation, with the case closing in October 18, 2011."
Patrick Dorian Sewell — California, 11-17373


ᐅ Timothy Sexton, California

Address: 2725 Hempstead Ln Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-621237: "Timothy Sexton's bankruptcy, initiated in 2009-12-14 and concluded by March 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Sexton — California, 09-62123


ᐅ Michael Joseph Seyfer, California

Address: 2512 Newport Ln Bakersfield, CA 93309-4357

Brief Overview of Bankruptcy Case 15-24034: "Bakersfield, CA resident Michael Joseph Seyfer's 05/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2015."
Michael Joseph Seyfer — California, 15-24034


ᐅ Joshua Scott Shackelford, California

Address: 10905 Myers Ranch Ct Bakersfield, CA 93311-2899

Bankruptcy Case 15-13750 Overview: "In Bakersfield, CA, Joshua Scott Shackelford filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2015."
Joshua Scott Shackelford — California, 15-13750


ᐅ Ryan Andrew Shackelford, California

Address: 4451 California Ave Apt 83 Bakersfield, CA 93309

Bankruptcy Case 12-16554 Overview: "In a Chapter 7 bankruptcy case, Ryan Andrew Shackelford from Bakersfield, CA, saw their proceedings start in Jul 27, 2012 and complete by 2012-11-16, involving asset liquidation."
Ryan Andrew Shackelford — California, 12-16554


ᐅ Joel N Shaddy, California

Address: 7508 Del Canto Ct Bakersfield, CA 93309

Bankruptcy Case 12-13778 Summary: "The bankruptcy record of Joel N Shaddy from Bakersfield, CA, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joel N Shaddy — California, 12-13778


ᐅ Brian Keith Shafer, California

Address: 10209 Michele Ave Bakersfield, CA 93312-2402

Bankruptcy Case 15-14795 Summary: "Brian Keith Shafer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-12-15, led to asset liquidation, with the case closing in March 14, 2016."
Brian Keith Shafer — California, 15-14795


ᐅ Chad Michael Shafer, California

Address: 4611 Goal Point St Bakersfield, CA 93312

Bankruptcy Case 13-12636 Summary: "Chad Michael Shafer's bankruptcy, initiated in 04.13.2013 and concluded by Jul 29, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Michael Shafer — California, 13-12636


ᐅ Rex A Shaffer, California

Address: 7617 Live Oak Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-144547: "Bakersfield, CA resident Rex A Shaffer's June 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2013."
Rex A Shaffer — California, 13-14454


ᐅ Michael Jeffrey Shaffer, California

Address: 9405 Benet Way Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 12-15904: "The bankruptcy filing by Michael Jeffrey Shaffer, undertaken in June 30, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 20, 2012 after liquidating assets."
Michael Jeffrey Shaffer — California, 12-15904


ᐅ Vernon W Shaffer, California

Address: 2006 Rose Marie Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-10863: "The case of Vernon W Shaffer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon W Shaffer — California, 12-10863


ᐅ Sheri Shaffstall, California

Address: 2903 Worthington Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-10364: "The bankruptcy record of Sheri Shaffstall from Bakersfield, CA, shows a Chapter 7 case filed in 01.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Sheri Shaffstall — California, 10-10364


ᐅ Karen Renee Shah, California

Address: PO Box 41011 Bakersfield, CA 93384

Concise Description of Bankruptcy Case 11-188337: "Karen Renee Shah's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-08-05, led to asset liquidation, with the case closing in 2011-11-25."
Karen Renee Shah — California, 11-18833


ᐅ Ii Larry W Shahan, California

Address: 7108 Angela Ave Bakersfield, CA 93308

Bankruptcy Case 13-14138 Overview: "In Bakersfield, CA, Ii Larry W Shahan filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Ii Larry W Shahan — California, 13-14138


ᐅ Azer Shaheen, California

Address: 13606 Nantucket Pl Bakersfield, CA 93314-6912

Concise Description of Bankruptcy Case 14-100577: "In a Chapter 7 bankruptcy case, Azer Shaheen from Bakersfield, CA, saw their proceedings start in 2014-01-07 and complete by April 7, 2014, involving asset liquidation."
Azer Shaheen — California, 14-10057


ᐅ Kenneth Shamblin, California

Address: 6621 Vancouver Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-63750: "Kenneth Shamblin's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Shamblin — California, 10-63750


ᐅ Anna Consuelo Shamp, California

Address: PO Box 1178 Bakersfield, CA 93302

Concise Description of Bankruptcy Case 11-147187: "Anna Consuelo Shamp's bankruptcy, initiated in April 2011 and concluded by August 13, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Consuelo Shamp — California, 11-14718


ᐅ Piedad Shamp, California

Address: 1022 Washington St Apt 1C Bakersfield, CA 93307-2161

Concise Description of Bankruptcy Case 15-139287: "In Bakersfield, CA, Piedad Shamp filed for Chapter 7 bankruptcy in 2015-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2016."
Piedad Shamp — California, 15-13928


ᐅ Warren Joseph Shamp, California

Address: 1022 Washington St Apt 1C Bakersfield, CA 93307-2161

Concise Description of Bankruptcy Case 15-139287: "In a Chapter 7 bankruptcy case, Warren Joseph Shamp from Bakersfield, CA, saw his proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Warren Joseph Shamp — California, 15-13928


ᐅ Brandon Shankle, California

Address: 508 Sago Palm St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-601137: "Bakersfield, CA resident Brandon Shankle's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Brandon Shankle — California, 10-60113


ᐅ Jr Boyd Shankle, California

Address: 5705 College Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-122427: "The case of Jr Boyd Shankle in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Boyd Shankle — California, 10-12242


ᐅ Ronald Floyd Shankles, California

Address: 400 E Roberts Ln Spc 56 Bakersfield, CA 93308-4852

Brief Overview of Bankruptcy Case 15-10302: "The bankruptcy record of Ronald Floyd Shankles from Bakersfield, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Ronald Floyd Shankles — California, 15-10302


ᐅ William Shannon, California

Address: 2401 Mandeline Ct Bakersfield, CA 93304

Bankruptcy Case 10-19312 Overview: "The case of William Shannon in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Shannon — California, 10-19312


ᐅ Joshua Bradley Shannon, California

Address: 6309 Tahitian Pearl Dr Bakersfield, CA 93313

Bankruptcy Case 12-14236 Overview: "The bankruptcy record of Joshua Bradley Shannon from Bakersfield, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Joshua Bradley Shannon — California, 12-14236


ᐅ Marty Shannon, California

Address: 9209 Carnegie Hall Ln Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-19009: "Marty Shannon's bankruptcy, initiated in 2010-08-06 and concluded by 11/26/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Shannon — California, 10-19009


ᐅ Scott M Shanton, California

Address: 2600 Chandler Ct Apt 48 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-197637: "In a Chapter 7 bankruptcy case, Scott M Shanton from Bakersfield, CA, saw their proceedings start in 08.30.2011 and complete by 12.20.2011, involving asset liquidation."
Scott M Shanton — California, 11-19763


ᐅ Mallory Lorraine Shapiro, California

Address: 2117 Mark Ct Bakersfield, CA 93304-4907

Bankruptcy Case 15-11840 Summary: "In Bakersfield, CA, Mallory Lorraine Shapiro filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Mallory Lorraine Shapiro — California, 15-11840


ᐅ Maryam Sharbati, California

Address: 8425 Stuart Ct Bakersfield, CA 93311-1205

Bankruptcy Case 15-13057 Summary: "Bakersfield, CA resident Maryam Sharbati's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Maryam Sharbati — California, 15-13057