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 Cindy Sieman, California

Address: 500 Airport Rd Taft, CA 93268-3017

Snapshot of U.S. Bankruptcy Proceeding Case 15-12438: "The bankruptcy record of Cindy Sieman from Taft, CA, shows a Chapter 7 case filed in 06/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Cindy Sieman — California, 15-12438


ᐅ Claude Dwayne Smith, California

Address: 321 Lucard St Apt C Taft, CA 93268

Brief Overview of Bankruptcy Case 12-19584: "Taft, CA resident Claude Dwayne Smith's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-24."
Claude Dwayne Smith — California, 12-19584


ᐅ Layne Nachelle Smith, California

Address: 217 Madison St Taft, CA 93268-1903

Brief Overview of Bankruptcy Case 16-10752: "Layne Nachelle Smith's bankruptcy, initiated in Mar 10, 2016 and concluded by Jun 8, 2016 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Layne Nachelle Smith — California, 16-10752


ᐅ Cody Don Smith, California

Address: 217 Madison St Taft, CA 93268-1903

Brief Overview of Bankruptcy Case 16-10752: "The bankruptcy filing by Cody Don Smith, undertaken in 03/10/2016 in Taft, CA under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Cody Don Smith — California, 16-10752


ᐅ Garcia Jose G Solis, California

Address: 220 Montview Ave Taft, CA 93268

Bankruptcy Case 12-16720 Overview: "The case of Garcia Jose G Solis in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Jose G Solis — California, 12-16720


ᐅ Maria Santos Solis, California

Address: PO Box 964 Taft, CA 93268-0964

Concise Description of Bankruptcy Case 15-116727: "The bankruptcy filing by Maria Santos Solis, undertaken in 2015-04-27 in Taft, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Maria Santos Solis — California, 15-11672


ᐅ Scott Michael Sommers, California

Address: 620 Taylor St Taft, CA 93268-1611

Snapshot of U.S. Bankruptcy Proceeding Case 14-15599: "In a Chapter 7 bankruptcy case, Scott Michael Sommers from Taft, CA, saw their proceedings start in 2014-11-19 and complete by February 17, 2015, involving asset liquidation."
Scott Michael Sommers — California, 14-15599


ᐅ Heather Leigh Sommers, California

Address: 620 Taylor St Taft, CA 93268-1611

Bankruptcy Case 14-15599 Overview: "Heather Leigh Sommers's bankruptcy, initiated in November 2014 and concluded by 02/17/2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Leigh Sommers — California, 14-15599


ᐅ Richard Lee Stewart, California

Address: 28161 Chaparral Ave Taft, CA 93268

Bankruptcy Case 11-17732 Summary: "The bankruptcy filing by Richard Lee Stewart, undertaken in Jul 7, 2011 in Taft, CA under Chapter 7, concluded with discharge in 10/27/2011 after liquidating assets."
Richard Lee Stewart — California, 11-17732


ᐅ Rocky Sullivan, California

Address: 506 Church St Taft, CA 93268

Concise Description of Bankruptcy Case 10-199527: "In a Chapter 7 bankruptcy case, Rocky Sullivan from Taft, CA, saw his proceedings start in Aug 27, 2010 and complete by December 17, 2010, involving asset liquidation."
Rocky Sullivan — California, 10-19952


ᐅ Don W Summers, California

Address: 407 Polk St Taft, CA 93268

Concise Description of Bankruptcy Case 13-147357: "Don W Summers's bankruptcy, initiated in July 2013 and concluded by 10.16.2013 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don W Summers — California, 13-14735


ᐅ Michelle Denise Sweaney, California

Address: 719 Pierce St Apt B Taft, CA 93268-1530

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12251: "The bankruptcy filing by Michelle Denise Sweaney, undertaken in 04.30.2014 in Taft, CA under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Michelle Denise Sweaney — California, 2014-12251


ᐅ Lon Swearingen, California

Address: 304 Woodrow St Taft, CA 93268

Concise Description of Bankruptcy Case 10-608017: "Lon Swearingen's bankruptcy, initiated in 2010-09-20 and concluded by 01/10/2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lon Swearingen — California, 10-60801


ᐅ Charles Taylor, California

Address: 28149 Chaparral Ave Taft, CA 93268

Bankruptcy Case 10-61435 Overview: "In a Chapter 7 bankruptcy case, Charles Taylor from Taft, CA, saw their proceedings start in September 2010 and complete by January 20, 2011, involving asset liquidation."
Charles Taylor — California, 10-61435


ᐅ Gabriel Terrasas, California

Address: 701 E St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 10-60913: "Gabriel Terrasas's bankruptcy, initiated in September 22, 2010 and concluded by January 12, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Terrasas — California, 10-60913


ᐅ Tiffany Terrell, California

Address: 611 Westover Ave Taft, CA 93268

Bankruptcy Case 10-60744 Summary: "Taft, CA resident Tiffany Terrell's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2011."
Tiffany Terrell — California, 10-60744


ᐅ Jeffery Michael Thompson, California

Address: 420 Finley Dr Apt 13 Taft, CA 93268

Bankruptcy Case 11-11985 Overview: "In Taft, CA, Jeffery Michael Thompson filed for Chapter 7 bankruptcy in Feb 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Jeffery Michael Thompson — California, 11-11985


ᐅ Evelyn Gesulga Thornton, California

Address: 211 Fillmore St Taft, CA 93268-2103

Snapshot of U.S. Bankruptcy Proceeding Case 14-13266: "Evelyn Gesulga Thornton's bankruptcy, initiated in 06/26/2014 and concluded by September 2014 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Gesulga Thornton — California, 14-13266


ᐅ Glenda Thurman, California

Address: 222 Philippine St Taft, CA 93268

Bankruptcy Case 09-61587 Summary: "Glenda Thurman's Chapter 7 bankruptcy, filed in Taft, CA in Nov 25, 2009, led to asset liquidation, with the case closing in March 5, 2010."
Glenda Thurman — California, 09-61587


ᐅ Robert Charles Trickey, California

Address: 819 Pierce St Taft, CA 93268-1524

Concise Description of Bankruptcy Case 15-107897: "Robert Charles Trickey's bankruptcy, initiated in Feb 28, 2015 and concluded by May 29, 2015 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Charles Trickey — California, 15-10789


ᐅ Shirley Elaine Trickey, California

Address: 819 Pierce St Taft, CA 93268-1524

Bankruptcy Case 15-10789 Overview: "In Taft, CA, Shirley Elaine Trickey filed for Chapter 7 bankruptcy in 02.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2015."
Shirley Elaine Trickey — California, 15-10789


ᐅ Norman Trimper, California

Address: 602 5th St Taft, CA 93268

Concise Description of Bankruptcy Case 10-124857: "The case of Norman Trimper in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Trimper — California, 10-12485


ᐅ James Trout, California

Address: 519 San Emidio St Taft, CA 93268

Bankruptcy Case 10-19897 Overview: "The bankruptcy record of James Trout from Taft, CA, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2010."
James Trout — California, 10-19897


ᐅ Justin Tyler, California

Address: 28109 McClaren Ave Taft, CA 93268

Bankruptcy Case 10-17285 Overview: "Justin Tyler's bankruptcy, initiated in June 29, 2010 and concluded by Oct 19, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Tyler — California, 10-17285


ᐅ Jose Vargas, California

Address: 210 3rd St Taft, CA 93268

Brief Overview of Bankruptcy Case 10-10682: "The bankruptcy record of Jose Vargas from Taft, CA, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Jose Vargas — California, 10-10682


ᐅ Albert Osonio Villasenor, California

Address: 223 Philippine St Taft, CA 93268-3824

Bankruptcy Case 15-13916 Overview: "In Taft, CA, Albert Osonio Villasenor filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2016."
Albert Osonio Villasenor — California, 15-13916


ᐅ Harriet Lee Wagner, California

Address: 200 Irene St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 09-19220: "Taft, CA resident Harriet Lee Wagner's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2010."
Harriet Lee Wagner — California, 09-19220


ᐅ Marion Scott Waldrop, California

Address: 210 E Calvin St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 10-65064: "The bankruptcy filing by Marion Scott Waldrop, undertaken in Dec 30, 2010 in Taft, CA under Chapter 7, concluded with discharge in Apr 21, 2011 after liquidating assets."
Marion Scott Waldrop — California, 10-65064


ᐅ Virginia A Walton, California

Address: 28109 Cosworth Ave Taft, CA 93268-9740

Bankruptcy Case 15-10229 Summary: "In a Chapter 7 bankruptcy case, Virginia A Walton from Taft, CA, saw her proceedings start in January 26, 2015 and complete by 2015-04-26, involving asset liquidation."
Virginia A Walton — California, 15-10229


ᐅ Irvin L Watkins, California

Address: 27589 Maple St Taft, CA 93268-9791

Bankruptcy Case 2014-11646 Summary: "Taft, CA resident Irvin L Watkins's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Irvin L Watkins — California, 2014-11646


ᐅ Kirk Watts, California

Address: 123 N 10th St Spc 38 Taft, CA 93268

Concise Description of Bankruptcy Case 10-120987: "Kirk Watts's Chapter 7 bankruptcy, filed in Taft, CA in 02.28.2010, led to asset liquidation, with the case closing in 06.08.2010."
Kirk Watts — California, 10-12098


ᐅ Amy Ruth West, California

Address: 419 D St Taft, CA 93268

Concise Description of Bankruptcy Case 13-152177: "The case of Amy Ruth West in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Ruth West — California, 13-15217


ᐅ Bill Wicks, California

Address: 114 Wood St Taft, CA 93268

Bankruptcy Case 11-16748 Summary: "Bill Wicks's bankruptcy, initiated in 2011-06-13 and concluded by Oct 3, 2011 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill Wicks — California, 11-16748


ᐅ Kevin Louis Williams, California

Address: 101 Pilgrim Ave Apt B Taft, CA 93268

Brief Overview of Bankruptcy Case 12-12647: "Kevin Louis Williams's Chapter 7 bankruptcy, filed in Taft, CA in 03/26/2012, led to asset liquidation, with the case closing in 07.16.2012."
Kevin Louis Williams — California, 12-12647


ᐅ Daryl Michael Williams, California

Address: 701 D St Taft, CA 93268

Snapshot of U.S. Bankruptcy Proceeding Case 12-18680: "The case of Daryl Michael Williams in Taft, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Michael Williams — California, 12-18680


ᐅ Lacey Williams, California

Address: 11329 Ryder Cup Ln Taft, CA 93268

Bankruptcy Case 10-14782 Summary: "Lacey Williams's bankruptcy, initiated in 04.30.2010 and concluded by August 8, 2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lacey Williams — California, 10-14782


ᐅ Shannon Wolfe, California

Address: 120 Lexington Ave Taft, CA 93268

Bankruptcy Case 09-61066 Overview: "The bankruptcy filing by Shannon Wolfe, undertaken in 2009-11-13 in Taft, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Shannon Wolfe — California, 09-61066


ᐅ Debbie Darlene Worley, California

Address: 421 Shasta St Taft, CA 93268-2634

Brief Overview of Bankruptcy Case 14-13504: "In Taft, CA, Debbie Darlene Worley filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Debbie Darlene Worley — California, 14-13504


ᐅ Martha E Yepez, California

Address: 300 Jackson St Taft, CA 93268

Bankruptcy Case 09-19754 Summary: "Martha E Yepez's bankruptcy, initiated in October 9, 2009 and concluded by 01.17.2010 in Taft, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha E Yepez — California, 09-19754