personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taft, 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 Alberto Abarca, California

Address: 317 Asher Ave Taft, CA 93268-4103

Bankruptcy Case 16-10347 Summary: "In Taft, CA, Alberto Abarca filed for Chapter 7 bankruptcy in Feb 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2016."
Alberto Abarca — California, 16-10347


ᐅ Jeffrey D Aldrich, California

Address: 133 Lucard St Taft, CA 93268

Concise Description of Bankruptcy Case 13-115407: "Taft, CA resident Jeffrey D Aldrich's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Jeffrey D Aldrich — California, 13-11540


ᐅ Salvador Almaguer, California

Address: 315 North St Taft, CA 93268

Bankruptcy Case 13-13887 Summary: "Salvador Almaguer's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-08 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Almaguer — California, 13-13887


ᐅ Jean Ann Amaral, California

Address: 631 Lucard St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 12-12690: "The bankruptcy record of Jean Ann Amaral from Taft, 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 07/17/2012."
Jean Ann Amaral — California, 12-12690


ᐅ Amber Denise Anderson, California

Address: 10 Grey Way Taft, CA 93268-3312

Concise Description of Bankruptcy Case 15-135177: "Amber Denise Anderson's Chapter 7 bankruptcy, filed in Taft, CA in September 2015, led to asset liquidation, with the case closing in Dec 2, 2015."
Amber Denise Anderson — California, 15-13517


ᐅ Ronald Lynn Anderson, California

Address: 509 Church St Taft, CA 93268-2608

Bankruptcy Case 14-14562 Overview: "The bankruptcy filing by Ronald Lynn Anderson, undertaken in Sep 16, 2014 in Taft, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Ronald Lynn Anderson — California, 14-14562


ᐅ Laticia Nichole Anderson, California

Address: 509 Church St Taft, CA 93268-2608

Snapshot of U.S. Bankruptcy Proceeding Case 14-14562: "Laticia Nichole Anderson's bankruptcy, initiated in Sep 16, 2014 and concluded by 2014-12-15 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laticia Nichole Anderson — California, 14-14562


ᐅ Gregory Allen Anderson, California

Address: 220 Fillmore St Apt A Taft, CA 93268

Bankruptcy Case 12-18857 Overview: "Gregory Allen Anderson's Chapter 7 bankruptcy, filed in Taft, CA in October 2012, led to asset liquidation, with the case closing in 01/27/2013."
Gregory Allen Anderson — California, 12-18857


ᐅ Jason Lee Anderson, California

Address: 10 Grey Way Taft, CA 93268-3312

Bankruptcy Case 15-13517 Summary: "Jason Lee Anderson's bankruptcy, initiated in 09/03/2015 and concluded by Dec 2, 2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lee Anderson — California, 15-13517


ᐅ John Anglin, California

Address: 411 Naylor Ave Taft, CA 93268

Bankruptcy Case 09-60223 Summary: "The case of John Anglin in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anglin — California, 09-60223


ᐅ Maria Teresa Arellano, California

Address: 311 Van Buren St Taft, CA 93268-1814

Concise Description of Bankruptcy Case 15-117737: "In a Chapter 7 bankruptcy case, Maria Teresa Arellano from Taft, CA, saw her proceedings start in 04/30/2015 and complete by Jul 29, 2015, involving asset liquidation."
Maria Teresa Arellano — California, 15-11773


ᐅ Abel M Arellano, California

Address: 311 Van Buren St Taft, CA 93268-1814

Snapshot of U.S. Bankruptcy Proceeding Case 15-11773: "In a Chapter 7 bankruptcy case, Abel M Arellano from Taft, CA, saw his proceedings start in 04/30/2015 and complete by 07.29.2015, involving asset liquidation."
Abel M Arellano — California, 15-11773


ᐅ Jose Luis Arguello, California

Address: 27945 Highway 119 Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 12-10156: "The bankruptcy filing by Jose Luis Arguello, undertaken in January 2012 in Taft, CA under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Jose Luis Arguello — California, 12-10156


ᐅ Adolfo Vasquez Armendariz, California

Address: 103 E Lucard St Taft, CA 93268

Bankruptcy Case 13-14128 Summary: "The bankruptcy filing by Adolfo Vasquez Armendariz, undertaken in June 2013 in Taft, CA under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Adolfo Vasquez Armendariz — California, 13-14128


ᐅ Jr Reynaldo Armendariz, California

Address: 617 Sunset Ln Taft, CA 93268

Concise Description of Bankruptcy Case 10-171537: "Jr Reynaldo Armendariz's bankruptcy, initiated in 06/24/2010 and concluded by October 14, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Reynaldo Armendariz — California, 10-17153


ᐅ Patrick Ashmore, California

Address: 310 Irene St Taft, CA 93268

Concise Description of Bankruptcy Case 12-144147: "Patrick Ashmore's bankruptcy, initiated in May 16, 2012 and concluded by 2012-09-05 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Ashmore — California, 12-14414


ᐅ Michael Anthony Avila, California

Address: 513 5th St Taft, CA 93268-2808

Brief Overview of Bankruptcy Case 14-15247: "The bankruptcy filing by Michael Anthony Avila, undertaken in 10.28.2014 in Taft, CA under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Michael Anthony Avila — California, 14-15247


ᐅ Dolores Ann Bacon, California

Address: 27548 Maple St Taft, CA 93268-9735

Snapshot of U.S. Bankruptcy Proceeding Case 16-10544: "In a Chapter 7 bankruptcy case, Dolores Ann Bacon from Taft, CA, saw her proceedings start in Feb 25, 2016 and complete by May 2016, involving asset liquidation."
Dolores Ann Bacon — California, 16-10544


ᐅ Nicholas Ray Baldwin, California

Address: 532 B St Taft, CA 93268-3712

Brief Overview of Bankruptcy Case 14-10468: "The bankruptcy filing by Nicholas Ray Baldwin, undertaken in January 31, 2014 in Taft, CA under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Nicholas Ray Baldwin — California, 14-10468


ᐅ Ray Steven Banner, California

Address: 620 Graydon Ave Taft, CA 93268

Bankruptcy Case 11-14723 Overview: "In a Chapter 7 bankruptcy case, Ray Steven Banner from Taft, CA, saw their proceedings start in April 2011 and complete by 07/29/2011, involving asset liquidation."
Ray Steven Banner — California, 11-14723


ᐅ Charles Barba, California

Address: 211 E Lucard St Taft, CA 93268

Bankruptcy Case 10-16065 Overview: "The bankruptcy filing by Charles Barba, undertaken in May 28, 2010 in Taft, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Charles Barba — California, 10-16065


ᐅ Isabel P Vega De Bautista, California

Address: 27527 Highway 119 Taft, CA 93268-9734

Bankruptcy Case 15-10360 Summary: "The bankruptcy record of Isabel P Vega De Bautista from Taft, CA, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Isabel P Vega De Bautista — California, 15-10360


ᐅ Jr Arnold Bayer, California

Address: 611 Graydon Ave Taft, CA 93268

Bankruptcy Case 10-12488 Overview: "Taft, CA resident Jr Arnold Bayer's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2010."
Jr Arnold Bayer — California, 10-12488


ᐅ Richard Lee Beckett, California

Address: 28133 Chaparral Ave Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 11-15893: "Richard Lee Beckett's Chapter 7 bankruptcy, filed in Taft, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-09."
Richard Lee Beckett — California, 11-15893


ᐅ Richard Beebe, California

Address: 123 N 10th St Spc 4 Taft, CA 93268

Bankruptcy Case 10-10879 Overview: "The bankruptcy filing by Richard Beebe, undertaken in 01.29.2010 in Taft, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Richard Beebe — California, 10-10879


ᐅ James Bendzick, California

Address: 406 B St Taft, CA 93268

Brief Overview of Bankruptcy Case 10-11974: "In a Chapter 7 bankruptcy case, James Bendzick from Taft, CA, saw their proceedings start in February 2010 and complete by 06/06/2010, involving asset liquidation."
James Bendzick — California, 10-11974


ᐅ James Miles Billington, California

Address: 200 Irene St Taft, CA 93268-2208

Bankruptcy Case 15-13757 Summary: "In a Chapter 7 bankruptcy case, James Miles Billington from Taft, CA, saw his proceedings start in September 2015 and complete by Dec 24, 2015, involving asset liquidation."
James Miles Billington — California, 15-13757


ᐅ Andrea Kathleen Black, California

Address: 421 Asher Ave Taft, CA 93268-4105

Concise Description of Bankruptcy Case 14-142807: "In Taft, CA, Andrea Kathleen Black filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Andrea Kathleen Black — California, 14-14280


ᐅ Lewis Blackwood, California

Address: 912 Williams Way Taft, CA 93268

Concise Description of Bankruptcy Case 10-111107: "In a Chapter 7 bankruptcy case, Lewis Blackwood from Taft, CA, saw his proceedings start in 02/03/2010 and complete by 2010-05-14, involving asset liquidation."
Lewis Blackwood — California, 10-11110


ᐅ Delores Marlene Boone, California

Address: 304 Polk St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 13-17114: "The bankruptcy record of Delores Marlene Boone from Taft, CA, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Delores Marlene Boone — California, 13-17114


ᐅ Christine D Brackeen, California

Address: 900 N Lincoln St Taft, CA 93268

Concise Description of Bankruptcy Case 12-133617: "Christine D Brackeen's bankruptcy, initiated in 04.13.2012 and concluded by August 3, 2012 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine D Brackeen — California, 12-13361


ᐅ Virgil Dale Bramlett, California

Address: 1021 Buena Vista St Taft, CA 93268-4304

Bankruptcy Case 15-11022 Summary: "In Taft, CA, Virgil Dale Bramlett filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Virgil Dale Bramlett — California, 15-11022


ᐅ Oscar Bravo, California

Address: 514 E St Taft, CA 93268

Bankruptcy Case 11-10296 Summary: "Taft, CA resident Oscar Bravo's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Oscar Bravo — California, 11-10296


ᐅ Carol Denise Breedlove, California

Address: PO Box 628 Taft, CA 93268

Bankruptcy Case 13-12666 Overview: "The bankruptcy filing by Carol Denise Breedlove, undertaken in 2013-04-15 in Taft, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Carol Denise Breedlove — California, 13-12666


ᐅ Scott Wayne Brocaille, California

Address: 601 Buena Vista St Taft, CA 93268

Bankruptcy Case 11-17419 Summary: "The bankruptcy record of Scott Wayne Brocaille from Taft, CA, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Scott Wayne Brocaille — California, 11-17419


ᐅ Delores Bryant, California

Address: 304 Adams St Taft, CA 93268

Bankruptcy Case 10-64352 Overview: "In Taft, CA, Delores Bryant filed for Chapter 7 bankruptcy in 12.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Delores Bryant — California, 10-64352


ᐅ Randy Bunch, California

Address: 517 A St Taft, CA 93268

Bankruptcy Case 10-62336 Overview: "The bankruptcy filing by Randy Bunch, undertaken in Oct 26, 2010 in Taft, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Randy Bunch — California, 10-62336


ᐅ Dorothy Caldwell, California

Address: 11338 Tee Box Ln Taft, CA 93268

Brief Overview of Bankruptcy Case 10-10781: "In a Chapter 7 bankruptcy case, Dorothy Caldwell from Taft, CA, saw her proceedings start in 01.27.2010 and complete by May 7, 2010, involving asset liquidation."
Dorothy Caldwell — California, 10-10781


ᐅ Mark Carlstrom, California

Address: 712 Buchanan St Taft, CA 93268

Bankruptcy Case 10-16246 Summary: "The bankruptcy filing by Mark Carlstrom, undertaken in 2010-06-02 in Taft, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Mark Carlstrom — California, 10-16246


ᐅ Francisco Carrasquel, California

Address: 1303 Kern St Taft, CA 93268

Brief Overview of Bankruptcy Case 10-19874: "In Taft, CA, Francisco Carrasquel filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Francisco Carrasquel — California, 10-19874


ᐅ Laticia Ann Cary, California

Address: 602 Keene Ln Taft, CA 93268

Concise Description of Bankruptcy Case 13-168087: "In Taft, CA, Laticia Ann Cary filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2014."
Laticia Ann Cary — California, 13-16808


ᐅ Jimmy Castellon, California

Address: 118 Village Way Taft, CA 93268

Concise Description of Bankruptcy Case 12-185397: "Taft, CA resident Jimmy Castellon's October 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Jimmy Castellon — California, 12-18539


ᐅ Jose Adan Cervantes, California

Address: 105 Jackson St Taft, CA 93268-1801

Snapshot of U.S. Bankruptcy Proceeding Case 16-11763: "Jose Adan Cervantes's bankruptcy, initiated in 2016-05-18 and concluded by August 16, 2016 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Adan Cervantes — California, 16-11763


ᐅ Melvin Lee Cloud, California

Address: 803 Kern St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 12-14506: "Taft, CA resident Melvin Lee Cloud's 05/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-07."
Melvin Lee Cloud — California, 12-14506


ᐅ Shannon Rene Connell, California

Address: 321 Pine Dr Taft, CA 93268-2528

Concise Description of Bankruptcy Case 15-134737: "Shannon Rene Connell's bankruptcy, initiated in 2015-08-31 and concluded by 11.29.2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Rene Connell — California, 15-13473


ᐅ Denver Cook, California

Address: 129 Crystal St Taft, CA 93268

Bankruptcy Case 09-60899 Summary: "Taft, CA resident Denver Cook's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Denver Cook — California, 09-60899


ᐅ Sherry Lynn Corpus, California

Address: 100 Pierce St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 13-14019: "The case of Sherry Lynn Corpus in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Corpus — California, 13-14019


ᐅ Sr Kenny Cox, California

Address: 129 Franklin Ave Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 10-15518: "The bankruptcy record of Sr Kenny Cox from Taft, CA, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Sr Kenny Cox — California, 10-15518


ᐅ Maclane Lee Cramer, California

Address: 500 Jackson St Taft, CA 93268

Bankruptcy Case 11-63013 Overview: "The case of Maclane Lee Cramer in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maclane Lee Cramer — California, 11-63013


ᐅ Edward William Davis, California

Address: 206 Sunset Ln Taft, CA 93268

Concise Description of Bankruptcy Case 11-113037: "The bankruptcy filing by Edward William Davis, undertaken in 02/03/2011 in Taft, CA under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Edward William Davis — California, 11-11303


ᐅ Mandy Le Davis, California

Address: 119 Polk St Taft, CA 93268-2109

Bankruptcy Case 14-13324 Summary: "The bankruptcy filing by Mandy Le Davis, undertaken in June 2014 in Taft, CA under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Mandy Le Davis — California, 14-13324


ᐅ Thomas Albert Davis, California

Address: 532 Philippine St Taft, CA 93268-3726

Bankruptcy Case 14-13372 Overview: "The case of Thomas Albert Davis in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Albert Davis — California, 14-13372


ᐅ Timothy Scott Davis, California

Address: 219 Taylor St Taft, CA 93268-2115

Concise Description of Bankruptcy Case 14-133247: "Timothy Scott Davis's bankruptcy, initiated in 2014-06-30 and concluded by September 28, 2014 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Davis — California, 14-13324


ᐅ Holly Denny, California

Address: 200 North St Taft, CA 93268

Bankruptcy Case 10-62357 Overview: "In Taft, CA, Holly Denny filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Holly Denny — California, 10-62357


ᐅ Richard Denny, California

Address: 606 Pierce St Taft, CA 93268

Concise Description of Bankruptcy Case 10-600467: "In a Chapter 7 bankruptcy case, Richard Denny from Taft, CA, saw their proceedings start in 2010-08-30 and complete by 12/20/2010, involving asset liquidation."
Richard Denny — California, 10-60046


ᐅ David Arthur Dingle, California

Address: 416 Asher Ave Taft, CA 93268-4106

Brief Overview of Bankruptcy Case 15-11542: "The bankruptcy record of David Arthur Dingle from Taft, CA, shows a Chapter 7 case filed in 2015-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2015."
David Arthur Dingle — California, 15-11542


ᐅ Robert Dean Dixon, California

Address: 212 5th St Apt 1 Taft, CA 93268-3133

Bankruptcy Case 14-13668 Overview: "In Taft, CA, Robert Dean Dixon filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Robert Dean Dixon — California, 14-13668


ᐅ James Martin Dodson, California

Address: 1010 Standard St Taft, CA 93268

Bankruptcy Case 13-15914 Overview: "In a Chapter 7 bankruptcy case, James Martin Dodson from Taft, CA, saw their proceedings start in 2013-08-31 and complete by 12.09.2013, involving asset liquidation."
James Martin Dodson — California, 13-15914


ᐅ Mathew Dowdy, California

Address: 28167 Chaparral Ave Taft, CA 93268

Bankruptcy Case 09-62311 Overview: "Mathew Dowdy's bankruptcy, initiated in December 2009 and concluded by March 28, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Dowdy — California, 09-62311


ᐅ Bobby Dunehew, California

Address: 325 D St Taft, CA 93268

Bankruptcy Case 10-11133 Overview: "In Taft, CA, Bobby Dunehew filed for Chapter 7 bankruptcy in 02.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Bobby Dunehew — California, 10-11133


ᐅ Mary Ann Dunham, California

Address: 600 D St Taft, CA 93268

Brief Overview of Bankruptcy Case 10-12032: "Mary Ann Dunham's bankruptcy, initiated in Feb 26, 2010 and concluded by 06/06/2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Dunham — California, 10-12032


ᐅ Nicholas Erin Edgecomb, California

Address: 824 Mallory Ct Taft, CA 93268-4708

Brief Overview of Bankruptcy Case 14-14694: "Taft, CA resident Nicholas Erin Edgecomb's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Nicholas Erin Edgecomb — California, 14-14694


ᐅ Robert Eugene Ellington, California

Address: 524 Woodrow St Taft, CA 93268-2413

Bankruptcy Case 14-15327 Summary: "The bankruptcy filing by Robert Eugene Ellington, undertaken in Oct 31, 2014 in Taft, CA under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Robert Eugene Ellington — California, 14-15327


ᐅ Jessica Rose Emfinger, California

Address: PO Box 414 Taft, CA 93268

Brief Overview of Bankruptcy Case 12-19734: "The case of Jessica Rose Emfinger in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Rose Emfinger — California, 12-19734


ᐅ Jesus Arnulfo Espinoza, California

Address: 112 E Calvin St Taft, CA 93268-2914

Bankruptcy Case 14-10795 Summary: "In Taft, CA, Jesus Arnulfo Espinoza filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Jesus Arnulfo Espinoza — California, 14-10795


ᐅ Randy Farmer, California

Address: 212 Warren St Taft, CA 93268

Brief Overview of Bankruptcy Case 10-61269: "The bankruptcy filing by Randy Farmer, undertaken in 09/30/2010 in Taft, CA under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Randy Farmer — California, 10-61269


ᐅ Paul Fedewa, California

Address: 209 Sunset Ln Taft, CA 93268

Bankruptcy Case 10-13844 Summary: "The bankruptcy filing by Paul Fedewa, undertaken in 04.12.2010 in Taft, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Paul Fedewa — California, 10-13844


ᐅ Ronny Kieth Ferguson, California

Address: 27598 Maple St Taft, CA 93268-9791

Concise Description of Bankruptcy Case 15-106637: "In Taft, CA, Ronny Kieth Ferguson filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2015."
Ronny Kieth Ferguson — California, 15-10663


ᐅ Adalberto Figueroa, California

Address: 308 Philippine St Taft, CA 93268-3827

Snapshot of U.S. Bankruptcy Proceeding Case 15-11510: "The bankruptcy filing by Adalberto Figueroa, undertaken in 04/17/2015 in Taft, CA under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Adalberto Figueroa — California, 15-11510


ᐅ Liberato Figueroa, California

Address: PO Box 964 Taft, CA 93268-0964

Bankruptcy Case 15-11672 Overview: "In Taft, CA, Liberato Figueroa filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
Liberato Figueroa — California, 15-11672


ᐅ Marcos Figueroa, California

Address: 307 Van Buren St Taft, CA 93268

Bankruptcy Case 11-18627 Overview: "The bankruptcy filing by Marcos Figueroa, undertaken in 07.29.2011 in Taft, CA under Chapter 7, concluded with discharge in November 18, 2011 after liquidating assets."
Marcos Figueroa — California, 11-18627


ᐅ Phase Inc Final, California

Address: 101 Main St Taft, CA 93268

Brief Overview of Bankruptcy Case 12-19235: "In Taft, CA, Phase Inc Final filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-08."
Phase Inc Final — California, 12-19235


ᐅ Damon Ray Flinn, California

Address: 28137 Sunridge Ave Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 09-19494: "In Taft, CA, Damon Ray Flinn filed for Chapter 7 bankruptcy in Oct 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2010."
Damon Ray Flinn — California, 09-19494


ᐅ Lauretta May Floyd, California

Address: PO Box 660 Taft, CA 93268

Brief Overview of Bankruptcy Case 12-10588: "The bankruptcy filing by Lauretta May Floyd, undertaken in January 2012 in Taft, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Lauretta May Floyd — California, 12-10588


ᐅ Robert Michael Freeman, California

Address: 103 Center St Taft, CA 93268

Bankruptcy Case 13-11214 Overview: "The case of Robert Michael Freeman in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Freeman — California, 13-11214


ᐅ Norma Lynn Freeze, California

Address: 514 Jackson St Taft, CA 93268-1809

Bankruptcy Case 15-12629 Summary: "The bankruptcy filing by Norma Lynn Freeze, undertaken in 2015-06-30 in Taft, CA under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Norma Lynn Freeze — California, 15-12629


ᐅ William Michael Friend, California

Address: 100 Taylor St Apt B Taft, CA 93268-2145

Concise Description of Bankruptcy Case 14-142967: "William Michael Friend's bankruptcy, initiated in 08.28.2014 and concluded by 11.26.2014 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Michael Friend — California, 14-14296


ᐅ Edwardo Juvenal Garay, California

Address: 318 E Woodrow St Taft, CA 93268

Bankruptcy Case 13-10949 Overview: "The bankruptcy record of Edwardo Juvenal Garay from Taft, CA, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
Edwardo Juvenal Garay — California, 13-10949


ᐅ Alejandra Garcia, California

Address: 321 North St Taft, CA 93268-2822

Brief Overview of Bankruptcy Case 16-10535: "Alejandra Garcia's Chapter 7 bankruptcy, filed in Taft, CA in February 2016, led to asset liquidation, with the case closing in 05.24.2016."
Alejandra Garcia — California, 16-10535


ᐅ Jeremiah Gaylord, California

Address: 28138 Sunridge Ave Taft, CA 93268

Concise Description of Bankruptcy Case 09-615187: "The bankruptcy record of Jeremiah Gaylord from Taft, CA, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Jeremiah Gaylord — California, 09-61518


ᐅ Jerry Lee Gee, California

Address: 203 E Lucard St Taft, CA 93268

Brief Overview of Bankruptcy Case 11-11932: "Jerry Lee Gee's bankruptcy, initiated in 2011-02-18 and concluded by Jun 10, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lee Gee — California, 11-11932


ᐅ Lester Ray Gibson, California

Address: 717 North St Taft, CA 93268-2726

Bankruptcy Case 14-12930 Overview: "In Taft, CA, Lester Ray Gibson filed for Chapter 7 bankruptcy in 06.04.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2014."
Lester Ray Gibson — California, 14-12930


ᐅ Craig Gotcher, California

Address: 107 Buena Vista Pl Taft, CA 93268

Bankruptcy Case 10-61589 Summary: "Craig Gotcher's Chapter 7 bankruptcy, filed in Taft, CA in Oct 5, 2010, led to asset liquidation, with the case closing in January 2011."
Craig Gotcher — California, 10-61589


ᐅ James Brian Graupman, California

Address: 518 Buchanan St Taft, CA 93268

Bankruptcy Case 13-17629 Summary: "The bankruptcy filing by James Brian Graupman, undertaken in November 27, 2013 in Taft, CA under Chapter 7, concluded with discharge in March 7, 2014 after liquidating assets."
James Brian Graupman — California, 13-17629


ᐅ Laren Lee Gravely, California

Address: 28355 Highway 119 Taft, CA 93268

Bankruptcy Case 11-15669 Summary: "Laren Lee Gravely's bankruptcy, initiated in 05.17.2011 and concluded by Sep 6, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laren Lee Gravely — California, 11-15669


ᐅ Jr Calvern Franklin Green, California

Address: 304 Chevron Pl Taft, CA 93268

Concise Description of Bankruptcy Case 11-141587: "Jr Calvern Franklin Green's Chapter 7 bankruptcy, filed in Taft, CA in 04/08/2011, led to asset liquidation, with the case closing in July 2011."
Jr Calvern Franklin Green — California, 11-14158


ᐅ Timothy Lee Green, California

Address: 603 Fillmore St Taft, CA 93268-1622

Brief Overview of Bankruptcy Case 14-10432: "Timothy Lee Green's Chapter 7 bankruptcy, filed in Taft, CA in 2014-01-30, led to asset liquidation, with the case closing in 2014-04-30."
Timothy Lee Green — California, 14-10432


ᐅ Deann Gregory, California

Address: PO Box 511 Taft, CA 93268

Bankruptcy Case 10-18310 Overview: "Deann Gregory's Chapter 7 bankruptcy, filed in Taft, CA in 2010-07-23, led to asset liquidation, with the case closing in November 12, 2010."
Deann Gregory — California, 10-18310


ᐅ Carla Denise Gregory, California

Address: 123 N 10th St Spc 35 Taft, CA 93268

Concise Description of Bankruptcy Case 12-166407: "In a Chapter 7 bankruptcy case, Carla Denise Gregory from Taft, CA, saw her proceedings start in July 2012 and complete by 11/20/2012, involving asset liquidation."
Carla Denise Gregory — California, 12-16640


ᐅ Russell Lee Grossbard, California

Address: 712 Philippine St Taft, CA 93268-3730

Bankruptcy Case 14-13379 Overview: "In Taft, CA, Russell Lee Grossbard filed for Chapter 7 bankruptcy in 07.01.2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Russell Lee Grossbard — California, 14-13379


ᐅ Hector Guizar, California

Address: 304 N Lincoln St Taft, CA 93268

Bankruptcy Case 10-62678 Overview: "In a Chapter 7 bankruptcy case, Hector Guizar from Taft, CA, saw his proceedings start in 2010-10-31 and complete by February 2011, involving asset liquidation."
Hector Guizar — California, 10-62678


ᐅ Jose M Gutierrez, California

Address: 115 Woodlawn Ave Taft, CA 93268

Brief Overview of Bankruptcy Case 12-15854: "In a Chapter 7 bankruptcy case, Jose M Gutierrez from Taft, CA, saw their proceedings start in 2012-06-29 and complete by 10.19.2012, involving asset liquidation."
Jose M Gutierrez — California, 12-15854


ᐅ Maria Olivas Gutierrez, California

Address: 707 B St Taft, CA 93268

Bankruptcy Case 12-13044 Summary: "Taft, CA resident Maria Olivas Gutierrez's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Maria Olivas Gutierrez — California, 12-13044


ᐅ Rodriguez Fernando Guzman, California

Address: 410 Shasta St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 11-15780: "The case of Rodriguez Fernando Guzman in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Fernando Guzman — California, 11-15780


ᐅ Lebert Hacker, California

Address: 321 Lucard St Apt D Taft, CA 93268

Bankruptcy Case 09-61288 Summary: "The bankruptcy filing by Lebert Hacker, undertaken in November 2009 in Taft, CA under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Lebert Hacker — California, 09-61288


ᐅ Brandon Gary Hackler, California

Address: 315 Calvin St Taft, CA 93268

Concise Description of Bankruptcy Case 13-164897: "Taft, CA resident Brandon Gary Hackler's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2014."
Brandon Gary Hackler — California, 13-16489


ᐅ Robert Allen Hale, California

Address: 125 Loma Vista Ave Taft, CA 93268-3332

Brief Overview of Bankruptcy Case 16-11438: "In Taft, CA, Robert Allen Hale filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Robert Allen Hale — California, 16-11438


ᐅ Lindsey Hansen, California

Address: 604 Polk St Taft, CA 93268

Concise Description of Bankruptcy Case 10-119917: "The bankruptcy filing by Lindsey Hansen, undertaken in February 26, 2010 in Taft, CA under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Lindsey Hansen — California, 10-11991


ᐅ Alan Hartley, California

Address: 27598 Maple St Taft, CA 93268

Concise Description of Bankruptcy Case 09-614157: "Taft, CA resident Alan Hartley's Nov 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Alan Hartley — California, 09-61415


ᐅ Michele Yvonne Hartman, California

Address: 1007 Wood St Taft, CA 93268-4328

Concise Description of Bankruptcy Case 16-123337: "In a Chapter 7 bankruptcy case, Michele Yvonne Hartman from Taft, CA, saw her proceedings start in 06.29.2016 and complete by 09/27/2016, involving asset liquidation."
Michele Yvonne Hartman — California, 16-12333