Bakersfield, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bakersfield.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Sean Duquay Abair, Bakersfield CA
Address: 5217 Shadow Stone St Bakersfield, CA 93313-4323
Snapshot of U.S. Bankruptcy Proceeding Case 14-15892: "The bankruptcy filing by Sean Duquay Abair, undertaken in December 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in March 10, 2015 after liquidating assets."
Sean Duquay Abair — California
Bobilia Abarquez, Bakersfield CA
Address: 8120 Eucalyptus Dr Bakersfield, CA 93306
Bankruptcy Case 10-11181 Summary: "Bobilia Abarquez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 5, 2010, led to asset liquidation, with the case closing in May 16, 2010."
Bobilia Abarquez — California
Jr Frank Abbot, Bakersfield CA
Address: 11005 Via Vis Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 10-15674: "Bakersfield, CA resident Jr Frank Abbot's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2010."
Jr Frank Abbot — California
Tonya Abbott, Bakersfield CA
Address: 6625 River Grove St Bakersfield, CA 93308-9690
Bankruptcy Case 07-11998 Summary: "Chapter 13 bankruptcy for Tonya Abbott in Bakersfield, CA began in 07/06/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-04."
Tonya Abbott — California
Elaal Marie Abd, Bakersfield CA
Address: 3820 White Ln Apt C Bakersfield, CA 93309-6851
Bankruptcy Case 14-12905 Summary: "The case of Elaal Marie Abd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 06/02/2014 and discharged early 2014-08-31, focusing on asset liquidation to repay creditors."
Elaal Marie Abd — California
Alana Abercrombie, Bakersfield CA
Address: 10306 Iroquois Ln Bakersfield, CA 93312
Bankruptcy Case 10-60133 Summary: "The bankruptcy filing by Alana Abercrombie, undertaken in Aug 31, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Alana Abercrombie — California
Edith Louise Abercrombie, Bakersfield CA
Address: 211 Ray St Bakersfield, CA 93308-2521
Bankruptcy Case 16-11979 Overview: "Edith Louise Abercrombie's bankruptcy, initiated in 05.31.2016 and concluded by 2016-08-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Louise Abercrombie — California
Ronald Darrel Abernathy, Bakersfield CA
Address: 2401 Olympic Dr Bakersfield, CA 93308-1811
Bankruptcy Case 2014-12203 Summary: "The case of Ronald Darrel Abernathy in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 04/29/2014 and discharged early 09.02.2014, focusing on asset liquidation to repay creditors."
Ronald Darrel Abernathy — California
Jennifer Lynn Abernathy, Bakersfield CA
Address: 2401 Olympic Dr Bakersfield, CA 93308-1811
Brief Overview of Bankruptcy Case 14-12203: "Jennifer Lynn Abernathy's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 29, 2014, led to asset liquidation, with the case closing in 2014-09-02."
Jennifer Lynn Abernathy — California
David Wade Abla, Bakersfield CA
Address: 3105 Bristol Ave Bakersfield, CA 93308-1507
Brief Overview of Bankruptcy Case 2014-11777: "David Wade Abla's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
David Wade Abla — California
Beau Abney, Bakersfield CA
Address: 8038 Kaspar Mountain Ct Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 10-62670: "Bakersfield, CA resident Beau Abney's 10.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-20."
Beau Abney — California
Jimmy R Abney, Bakersfield CA
Address: PO Box 71304 Bakersfield, CA 93387
Snapshot of U.S. Bankruptcy Proceeding Case 11-16187: "Jimmy R Abney's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-05-27, led to asset liquidation, with the case closing in September 2011."
Jimmy R Abney — California
Iii Guillermo Aborqui, Bakersfield CA
Address: 10401 Sterling Silver St Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 13-16304: "In a Chapter 7 bankruptcy case, Iii Guillermo Aborqui from Bakersfield, CA, saw his proceedings start in 09.23.2013 and complete by 2014-01-01, involving asset liquidation."
Iii Guillermo Aborqui — California
Patricia A Abraham, Bakersfield CA
Address: 4416 Parkwood Ct # A Bakersfield, CA 93309
Brief Overview of Bankruptcy Case 12-10839: "The bankruptcy record of Patricia A Abraham from Bakersfield, CA, shows a Chapter 7 case filed in 01.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2012."
Patricia A Abraham — California
Patricia Victoria Abraham, Bakersfield CA
Address: 2241 Sunset Ave Bakersfield, CA 93304
Bankruptcy Case 11-13136 Summary: "Patricia Victoria Abraham's bankruptcy, initiated in March 21, 2011 and concluded by 07.11.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Victoria Abraham — California
Kissizy K Abraham, Bakersfield CA
Address: 5501 Norris Rd Apt 33 Bakersfield, CA 93308
Concise Description of Bankruptcy Case 12-131247: "Bakersfield, CA resident Kissizy K Abraham's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Kissizy K Abraham — California
Martha Abruscato, Bakersfield CA
Address: 8813 Heely Ct Bakersfield, CA 93311
Bankruptcy Case 10-64502 Summary: "In a Chapter 7 bankruptcy case, Martha Abruscato from Bakersfield, CA, saw her proceedings start in 2010-12-17 and complete by 04/08/2011, involving asset liquidation."
Martha Abruscato — California
Bobby Harold Abshier, Bakersfield CA
Address: 3910 Clancy Ct Bakersfield, CA 93311
Brief Overview of Bankruptcy Case 12-16689: "In a Chapter 7 bankruptcy case, Bobby Harold Abshier from Bakersfield, CA, saw their proceedings start in 07/31/2012 and complete by 2012-11-20, involving asset liquidation."
Bobby Harold Abshier — California
Roy Prudente Abueg, Bakersfield CA
Address: 411 1/2 18th St Bakersfield, CA 93301-4930
Snapshot of U.S. Bankruptcy Proceeding Case 15-12152: "In a Chapter 7 bankruptcy case, Roy Prudente Abueg from Bakersfield, CA, saw their proceedings start in 05.28.2015 and complete by August 26, 2015, involving asset liquidation."
Roy Prudente Abueg — California
Maria Estrella Abuyen, Bakersfield CA
Address: PO Box 9086 Bakersfield, CA 93389-9086
Brief Overview of Bankruptcy Case 15-11713: "Maria Estrella Abuyen's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-04-29, led to asset liquidation, with the case closing in 07/28/2015."
Maria Estrella Abuyen — California
Deycy Ramirez Acevedo, Bakersfield CA
Address: 1009 Nimrod Ct # B Bakersfield, CA 93309-3844
Bankruptcy Case 14-14515 Overview: "The case of Deycy Ramirez Acevedo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 09.11.2014 and discharged early 12/10/2014, focusing on asset liquidation to repay creditors."
Deycy Ramirez Acevedo — California
Patricia Acevedo, Bakersfield CA
Address: 4901 Center Street Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11569: "Patricia Acevedo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03.30.2014, led to asset liquidation, with the case closing in 2014-06-28."
Patricia Acevedo — California
Aida Acevedo, Bakersfield CA
Address: 8100 Rockhampton Dr Bakersfield, CA 93313-5408
Bankruptcy Case 15-10664 Overview: "In a Chapter 7 bankruptcy case, Aida Acevedo from Bakersfield, CA, saw her proceedings start in 02/25/2015 and complete by 2015-05-26, involving asset liquidation."
Aida Acevedo — California
Gabriel Aceves, Bakersfield CA
Address: 5403 Cascade Ridge St Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 13-15098: "The bankruptcy filing by Gabriel Aceves, undertaken in Jul 25, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Gabriel Aceves — California
Paulina Aceves, Bakersfield CA
Address: 3400 Charlotte St Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 10-63610: "In a Chapter 7 bankruptcy case, Paulina Aceves from Bakersfield, CA, saw her proceedings start in Nov 24, 2010 and complete by Mar 16, 2011, involving asset liquidation."
Paulina Aceves — California
Vanessa Monique Aceves, Bakersfield CA
Address: 1501 Langston Ct Bakersfield, CA 93307-5166
Concise Description of Bankruptcy Case 2014-117017: "In a Chapter 7 bankruptcy case, Vanessa Monique Aceves from Bakersfield, CA, saw her proceedings start in April 2014 and complete by 07.02.2014, involving asset liquidation."
Vanessa Monique Aceves — California
Adam Aceves, Bakersfield CA
Address: 8600 Beau Maison Way Bakersfield, CA 93311
Bankruptcy Case 11-62465 Summary: "The case of Adam Aceves in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 11.16.2011 and discharged early Mar 7, 2012, focusing on asset liquidation to repay creditors."
Adam Aceves — California
Linda Ackel, Bakersfield CA
Address: 9026 E Panama Ln Bakersfield, CA 93307
Bankruptcy Case 13-16047 Overview: "The case of Linda Ackel in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 9, 2013 and discharged early 2013-12-18, focusing on asset liquidation to repay creditors."
Linda Ackel — California
Sherry Lynn Acord, Bakersfield CA
Address: 512 Gargano St Bakersfield, CA 93306
Concise Description of Bankruptcy Case 11-172967: "The bankruptcy record of Sherry Lynn Acord from Bakersfield, CA, shows a Chapter 7 case filed in 2011-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Sherry Lynn Acord — California
Celia C Acosta, Bakersfield CA
Address: 4305 Isla Verde St Apt A Bakersfield, CA 93301
Snapshot of U.S. Bankruptcy Proceeding Case 11-16643: "In a Chapter 7 bankruptcy case, Celia C Acosta from Bakersfield, CA, saw her proceedings start in 06/09/2011 and complete by 2011-09-29, involving asset liquidation."
Celia C Acosta — California
Sr David Anthony Acosta, Bakersfield CA
Address: 7000 Auburn St Apt B5 Bakersfield, CA 93306
Bankruptcy Case 13-11395 Overview: "In a Chapter 7 bankruptcy case, Sr David Anthony Acosta from Bakersfield, CA, saw his proceedings start in February 2013 and complete by Jun 8, 2013, involving asset liquidation."
Sr David Anthony Acosta — California
Angel Acosta, Bakersfield CA
Address: 6022 Oneida Falls Dr Bakersfield, CA 93312
Concise Description of Bankruptcy Case 10-610767: "The bankruptcy record of Angel Acosta from Bakersfield, CA, shows a Chapter 7 case filed in Sep 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Angel Acosta — California
Vidal Acosta, Bakersfield CA
Address: 2401 Oriole St Bakersfield, CA 93309
Brief Overview of Bankruptcy Case 10-60892: "In Bakersfield, CA, Vidal Acosta filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Vidal Acosta — California
Randall Acosta, Bakersfield CA
Address: 9400 Salinger St Bakersfield, CA 93311
Concise Description of Bankruptcy Case 10-630947: "The bankruptcy record of Randall Acosta from Bakersfield, CA, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2011."
Randall Acosta — California
Anthony M Acosta, Bakersfield CA
Address: 2417 Kenwood Rd Bakersfield, CA 93306
Concise Description of Bankruptcy Case 13-113877: "The bankruptcy record of Anthony M Acosta from Bakersfield, CA, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2013."
Anthony M Acosta — California
Martha Acosta, Bakersfield CA
Address: 12510 Trafalgar Square Dr Bakersfield, CA 93312
Bankruptcy Case 10-18911 Overview: "Martha Acosta's bankruptcy, initiated in August 5, 2010 and concluded by 11.25.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Acosta — California
Katrina Shannel Acosta, Bakersfield CA
Address: 3401 Actis Rd Apt 21 Bakersfield, CA 93309-9302
Brief Overview of Bankruptcy Case 16-11448: "The bankruptcy record of Katrina Shannel Acosta from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Katrina Shannel Acosta — California
Aurora Acosta, Bakersfield CA
Address: 910 Casa Grande St Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 09-60000: "In Bakersfield, CA, Aurora Acosta filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2010."
Aurora Acosta — California
Michael R Acosta, Bakersfield CA
Address: PO Box 82022 Bakersfield, CA 93380
Brief Overview of Bankruptcy Case 11-16619: "In a Chapter 7 bankruptcy case, Michael R Acosta from Bakersfield, CA, saw their proceedings start in 2011-06-09 and complete by September 2011, involving asset liquidation."
Michael R Acosta — California
Lori Acosta, Bakersfield CA
Address: 2600 Palm St Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 10-62177: "The bankruptcy record of Lori Acosta from Bakersfield, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2011."
Lori Acosta — California
Iii Fidel Adame, Bakersfield CA
Address: 205 Sowerby Village Ln Bakersfield, CA 93307
Bankruptcy Case 13-16098 Summary: "In a Chapter 7 bankruptcy case, Iii Fidel Adame from Bakersfield, CA, saw his proceedings start in 09.11.2013 and complete by 12.20.2013, involving asset liquidation."
Iii Fidel Adame — California
Dean J Adams, Bakersfield CA
Address: 209 Cedar St Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 11-10130: "Dean J Adams's bankruptcy, initiated in 01/05/2011 and concluded by 04.27.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean J Adams — California
Leticia Flores Adams, Bakersfield CA
Address: 7000 College Ave Apt 158 Bakersfield, CA 93306
Bankruptcy Case 13-11264 Overview: "Leticia Flores Adams's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2013, led to asset liquidation, with the case closing in 2013-06-06."
Leticia Flores Adams — California
Sarah Adams, Bakersfield CA
Address: 605 Martin Way Bakersfield, CA 93308
Bankruptcy Case 10-61147 Overview: "Sarah Adams's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-18."
Sarah Adams — California
Melody Adams, Bakersfield CA
Address: 6717 Plaquemines Dr Bakersfield, CA 93309
Brief Overview of Bankruptcy Case 10-64059: "The bankruptcy record of Melody Adams from Bakersfield, CA, shows a Chapter 7 case filed in Dec 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2011."
Melody Adams — California
Jewelean T Adams, Bakersfield CA
Address: 3124 Brookfield Loop Apt D Bakersfield, CA 93311-2384
Bankruptcy Case 14-15037 Summary: "The case of Jewelean T Adams in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 10/15/2014 and discharged early 01/13/2015, focusing on asset liquidation to repay creditors."
Jewelean T Adams — California
Paul Irving Adams, Bakersfield CA
Address: 1201 24th St # B110-246 Bakersfield, CA 93301
Snapshot of U.S. Bankruptcy Proceeding Case 12-60594: "The bankruptcy record of Paul Irving Adams from Bakersfield, CA, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Paul Irving Adams — California
Helen Adams, Bakersfield CA
Address: 714 Jasmine Parke Dr Apt 1 Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 10-12670: "In a Chapter 7 bankruptcy case, Helen Adams from Bakersfield, CA, saw her proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Helen Adams — California
Gary Adams, Bakersfield CA
Address: 6204 Fire Opal Dr Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 10-18403: "In a Chapter 7 bankruptcy case, Gary Adams from Bakersfield, CA, saw their proceedings start in 07/27/2010 and complete by 11.16.2010, involving asset liquidation."
Gary Adams — California
Alex Adams, Bakersfield CA
Address: 1752 Oswell St Bakersfield, CA 93306
Snapshot of U.S. Bankruptcy Proceeding Case 10-19635: "Alex Adams's bankruptcy, initiated in 2010-08-24 and concluded by Dec 14, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Adams — California
Noah Adams, Bakersfield CA
Address: 1601 Haldon St Bakersfield, CA 93308
Concise Description of Bankruptcy Case 10-630257: "The bankruptcy filing by Noah Adams, undertaken in November 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Noah Adams — California
Robert David Adams, Bakersfield CA
Address: 407 Dunkirk Ct Bakersfield, CA 93312
Bankruptcy Case 12-15758 Summary: "Robert David Adams's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/27/2012, led to asset liquidation, with the case closing in 2012-10-17."
Robert David Adams — California
Jr Darrell Lewis Adams, Bakersfield CA
Address: 4416 Sugar Cane Ave Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 11-10459: "In a Chapter 7 bankruptcy case, Jr Darrell Lewis Adams from Bakersfield, CA, saw his proceedings start in 01.14.2011 and complete by May 6, 2011, involving asset liquidation."
Jr Darrell Lewis Adams — California
Alison Adams, Bakersfield CA
Address: 3009 Starside Dr Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 10-11186: "Alison Adams's bankruptcy, initiated in Feb 5, 2010 and concluded by 2010-05-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Adams — California
Kandi Adams, Bakersfield CA
Address: 510 Tanner St Bakersfield, CA 93307
Bankruptcy Case 10-12334 Overview: "Kandi Adams's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-05, led to asset liquidation, with the case closing in 2010-06-13."
Kandi Adams — California
Iii David Ray Adams, Bakersfield CA
Address: 2714 El Berrendo Ave Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 11-14711: "The bankruptcy record of Iii David Ray Adams from Bakersfield, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Iii David Ray Adams — California
Margarita Adata, Bakersfield CA
Address: 906 1/2 S Baker St Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 11-63172: "The bankruptcy filing by Margarita Adata, undertaken in December 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in March 28, 2012 after liquidating assets."
Margarita Adata — California
Susan Lynn Addington, Bakersfield CA
Address: 6909 Azalea Ave Bakersfield, CA 93306-4709
Snapshot of U.S. Bankruptcy Proceeding Case 16-12283: "Bakersfield, CA resident Susan Lynn Addington's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Susan Lynn Addington — California
Barbrieka Adjei, Bakersfield CA
Address: 1919 Ming Ave Apt 6 Bakersfield, CA 93304-4558
Bankruptcy Case 15-10706 Summary: "The bankruptcy record of Barbrieka Adjei from Bakersfield, CA, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Barbrieka Adjei — California
Gregory Damon Adkins, Bakersfield CA
Address: 702 Timberleaf Dr Bakersfield, CA 93312
Concise Description of Bankruptcy Case 12-192257: "In a Chapter 7 bankruptcy case, Gregory Damon Adkins from Bakersfield, CA, saw his proceedings start in Oct 31, 2012 and complete by 2013-02-08, involving asset liquidation."
Gregory Damon Adkins — California
Jean Dee Adkins, Bakersfield CA
Address: 216 Hickerson Dr Bakersfield, CA 93308
Snapshot of U.S. Bankruptcy Proceeding Case 11-14725: "The case of Jean Dee Adkins in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-23 and discharged early 2011-08-13, focusing on asset liquidation to repay creditors."
Jean Dee Adkins — California
Alex Adona, Bakersfield CA
Address: 7404 Henness Ct Bakersfield, CA 93313-4598
Bankruptcy Case 14-15674 Summary: "Alex Adona's bankruptcy, initiated in 2014-11-25 and concluded by 02.23.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Adona — California
Charmen Louise Adona, Bakersfield CA
Address: 7404 Henness Ct Bakersfield, CA 93313-4598
Bankruptcy Case 14-15674 Overview: "The bankruptcy filing by Charmen Louise Adona, undertaken in November 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Charmen Louise Adona — California
Vincent Adona, Bakersfield CA
Address: 3911 Fairwood St Bakersfield, CA 93306
Bankruptcy Case 12-14425 Overview: "In Bakersfield, CA, Vincent Adona filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Vincent Adona — California
Jeffrey Dalisay Advincula, Bakersfield CA
Address: 7000 College Ave Apt 45 Bakersfield, CA 93306-7519
Snapshot of U.S. Bankruptcy Proceeding Case 14-14014: "The case of Jeffrey Dalisay Advincula in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 08/10/2014 and discharged early 11/08/2014, focusing on asset liquidation to repay creditors."
Jeffrey Dalisay Advincula — California
Margaret Luz Advincula, Bakersfield CA
Address: 7000 College Ave Apt 45 Bakersfield, CA 93306-7519
Snapshot of U.S. Bankruptcy Proceeding Case 14-14014: "The bankruptcy filing by Margaret Luz Advincula, undertaken in 2014-08-10 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-11-08 after liquidating assets."
Margaret Luz Advincula — California
Adam Maurice Agcaoili, Bakersfield CA
Address: 3516 Astoria Ct Bakersfield, CA 93309-5455
Bankruptcy Case 16-10784 Summary: "Adam Maurice Agcaoili's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2016, led to asset liquidation, with the case closing in Jun 12, 2016."
Adam Maurice Agcaoili — California
Andrew Miranda Agcaoili, Bakersfield CA
Address: 8507 Seven Hills Dr Bakersfield, CA 93312
Bankruptcy Case 11-63868 Overview: "The bankruptcy filing by Andrew Miranda Agcaoili, undertaken in Dec 29, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in April 19, 2012 after liquidating assets."
Andrew Miranda Agcaoili — California
Versailles Demond Agee, Bakersfield CA
Address: 9906 Barnes Dr Bakersfield, CA 93311
Bankruptcy Case 13-12811 Overview: "Versailles Demond Agee's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/22/2013, led to asset liquidation, with the case closing in 2013-07-29."
Versailles Demond Agee — California
Salma Agha, Bakersfield CA
Address: 11622 Harrington St Bakersfield, CA 93311
Concise Description of Bankruptcy Case 10-161837: "Salma Agha's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 30, 2010, led to asset liquidation, with the case closing in Sep 7, 2010."
Salma Agha — California
Solomon Agosto, Bakersfield CA
Address: 2308 Pinon Springs Cir Bakersfield, CA 93309-4421
Concise Description of Bankruptcy Case 16-120337: "Solomon Agosto's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 3, 2016, led to asset liquidation, with the case closing in September 2016."
Solomon Agosto — California
Jr Jose Agosto, Bakersfield CA
Address: 812 Cinder Cone Ave Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 11-62568: "In a Chapter 7 bankruptcy case, Jr Jose Agosto from Bakersfield, CA, saw their proceedings start in Nov 18, 2011 and complete by Mar 9, 2012, involving asset liquidation."
Jr Jose Agosto — California
Jose H Aguayo, Bakersfield CA
Address: 1201 El Toro Dr Bakersfield, CA 93304
Bankruptcy Case 11-16529 Overview: "Jose H Aguayo'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."
Jose H Aguayo — California
Sergio Aguayo, Bakersfield CA
Address: 1741 Cheatham Ave Apt 60 Bakersfield, CA 93307
Concise Description of Bankruptcy Case 10-641327: "Sergio Aguayo's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 7, 2010, led to asset liquidation, with the case closing in 2011-03-29."
Sergio Aguayo — California
David Aguayo, Bakersfield CA
Address: 6601 Eucalyptus Dr Spc 55 Bakersfield, CA 93306
Concise Description of Bankruptcy Case 13-130447: "The case of David Aguayo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 04.29.2013 and discharged early August 12, 2013, focusing on asset liquidation to repay creditors."
David Aguayo — California
Galaviz Arturo Aguero, Bakersfield CA
Address: 2624 Trent St Bakersfield, CA 93306
Snapshot of U.S. Bankruptcy Proceeding Case 10-65078: "The bankruptcy record of Galaviz Arturo Aguero from Bakersfield, CA, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-22."
Galaviz Arturo Aguero — California
Ramon Roberto Aguero, Bakersfield CA
Address: 3508 Sahara Ln Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 13-14274: "In Bakersfield, CA, Ramon Roberto Aguero filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Ramon Roberto Aguero — California
Roberto A Aguero, Bakersfield CA
Address: PO Box 12505 Bakersfield, CA 93389-2505
Bankruptcy Case 2:14-bk-29443-RK Summary: "Roberto A Aguero's bankruptcy, initiated in 10/14/2014 and concluded by January 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto A Aguero — California
Dario Aguilar, Bakersfield CA
Address: 8757 Dublin Dr Bakersfield, CA 93307-5905
Brief Overview of Bankruptcy Case 15-12367: "The bankruptcy record of Dario Aguilar from Bakersfield, CA, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2015."
Dario Aguilar — California
Karrie Ann Aguilar, Bakersfield CA
Address: 3801 Brae Burn Dr Bakersfield, CA 93306-3607
Snapshot of U.S. Bankruptcy Proceeding Case 14-13728: "Bakersfield, CA resident Karrie Ann Aguilar's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2014."
Karrie Ann Aguilar — California
Jesse Martinez Aguilar, Bakersfield CA
Address: 1520 Pacific St Bakersfield, CA 93305
Bankruptcy Case 12-18213 Summary: "The bankruptcy filing by Jesse Martinez Aguilar, undertaken in 09.26.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
Jesse Martinez Aguilar — California
George D Aguilar, Bakersfield CA
Address: PO Box 1411 Bakersfield, CA 93302-1411
Brief Overview of Bankruptcy Case 16-10910: "The bankruptcy filing by George D Aguilar, undertaken in 03/22/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.20.2016 after liquidating assets."
George D Aguilar — California
John Alaniz Aguilar, Bakersfield CA
Address: 1413 Pebble Beach Dr Bakersfield, CA 93309-3517
Bankruptcy Case 15-11258 Overview: "John Alaniz Aguilar's bankruptcy, initiated in March 2015 and concluded by 06/29/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alaniz Aguilar — California
Jorge Armando Aguilar, Bakersfield CA
Address: 2605 Pine St Bakersfield, CA 93301
Brief Overview of Bankruptcy Case 11-15207: "The case of Jorge Armando Aguilar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in May 3, 2011 and discharged early 08/23/2011, focusing on asset liquidation to repay creditors."
Jorge Armando Aguilar — California
Adam Aguilar, Bakersfield CA
Address: 1415 Vale St Bakersfield, CA 93306
Bankruptcy Case 10-10025 Summary: "Bakersfield, CA resident Adam Aguilar's January 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Adam Aguilar — California
Gloria Aguilar, Bakersfield CA
Address: 8019 Torrent Way Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 12-10057: "Bakersfield, CA resident Gloria Aguilar's 01/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2012."
Gloria Aguilar — California
Aguilino Aguilar, Bakersfield CA
Address: 611 Calle Del Sol St Bakersfield, CA 93307
Bankruptcy Case 10-62553 Overview: "The bankruptcy filing by Aguilino Aguilar, undertaken in 10/29/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 02/18/2011 after liquidating assets."
Aguilino Aguilar — California
Mayra M Aguilar, Bakersfield CA
Address: 224 Kincaid St Bakersfield, CA 93307
Bankruptcy Case 12-19025 Overview: "The bankruptcy record of Mayra M Aguilar from Bakersfield, CA, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Mayra M Aguilar — California
Lovina Romasanta Aguilar, Bakersfield CA
Address: 1413 Pebble Beach Dr Bakersfield, CA 93309-3517
Bankruptcy Case 15-11258 Overview: "The bankruptcy filing by Lovina Romasanta Aguilar, undertaken in 2015-03-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Lovina Romasanta Aguilar — California
Michael Aguilar, Bakersfield CA
Address: 5512 Wonder Ln Bakersfield, CA 93309
Bankruptcy Case 11-18561 Summary: "Michael Aguilar's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 2011, led to asset liquidation, with the case closing in 11.17.2011."
Michael Aguilar — California
Hector Aguilar, Bakersfield CA
Address: 3408 Laverne Ave Bakersfield, CA 93309
Brief Overview of Bankruptcy Case 10-63065: "Hector Aguilar's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 10, 2010, led to asset liquidation, with the case closing in March 2, 2011."
Hector Aguilar — California
Miguel Aguilar, Bakersfield CA
Address: 1209 Balasis Pl Bakersfield, CA 93307-7350
Brief Overview of Bankruptcy Case 14-14919: "Bakersfield, CA resident Miguel Aguilar's 10.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2015."
Miguel Aguilar — California
Hugo Antonio Aguilar, Bakersfield CA
Address: 511 Jumbuck Ln Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 11-62897: "Hugo Antonio Aguilar's bankruptcy, initiated in 2011-11-30 and concluded by March 21, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Antonio Aguilar — California
Eugenia Aguilar, Bakersfield CA
Address: 302 Miraflores Ave Bakersfield, CA 93307
Bankruptcy Case 10-62973 Summary: "Eugenia Aguilar's bankruptcy, initiated in 2010-11-08 and concluded by 2011-02-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenia Aguilar — California
Angela Marie Aguilar, Bakersfield CA
Address: 4705 Glengary Pl Bakersfield, CA 93313-3422
Brief Overview of Bankruptcy Case 15-11053: "In Bakersfield, CA, Angela Marie Aguilar filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Angela Marie Aguilar — California
Jacqueline Aguilar, Bakersfield CA
Address: PO Box 1702 Bakersfield, CA 93302-1702
Bankruptcy Case 16-11714 Summary: "The bankruptcy record of Jacqueline Aguilar from Bakersfield, CA, shows a Chapter 7 case filed in 05.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Jacqueline Aguilar — California
Anntoinette Ebonee Aguilar, Bakersfield CA
Address: 1321 Mcdonald Way Apt 7 Bakersfield, CA 93309-4027
Bankruptcy Case 15-14416 Overview: "Anntoinette Ebonee Aguilar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.13.2015, led to asset liquidation, with the case closing in February 2016."
Anntoinette Ebonee Aguilar — California
Juanita Aguilar, Bakersfield CA
Address: 8757 Dublin Dr Bakersfield, CA 93307-5905
Bankruptcy Case 15-12367 Summary: "Juanita Aguilar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-06-15, led to asset liquidation, with the case closing in September 13, 2015."
Juanita Aguilar — California
Danene Lashon Aguilar, Bakersfield CA
Address: 4312 Coronado Ave Bakersfield, CA 93306-1729
Concise Description of Bankruptcy Case 15-146487: "The bankruptcy record of Danene Lashon Aguilar from Bakersfield, CA, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Danene Lashon Aguilar — California
Jennifer Dawn Aguilar, Bakersfield CA
Address: 12108 Cactus Flower Ave Bakersfield, CA 93311
Brief Overview of Bankruptcy Case 13-11631: "In Bakersfield, CA, Jennifer Dawn Aguilar filed for Chapter 7 bankruptcy in 03.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2013."
Jennifer Dawn Aguilar — California
Explore Free Bankruptcy Records by State