Website Logo

Bakersfield, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bakersfield.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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

Shenika Michelle Wyatt, Bakersfield CA

Address: 2214 Brazil Ave Bakersfield, CA 93313
Bankruptcy Case 11-11791 Overview: "In a Chapter 7 bankruptcy case, Shenika Michelle Wyatt from Bakersfield, CA, saw her proceedings start in Feb 17, 2011 and complete by June 2011, involving asset liquidation."
Shenika Michelle Wyatt — California

David Lee Wynes, Bakersfield CA

Address: 306 El Tejon Ave Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 11-17252: "The bankruptcy record of David Lee Wynes from Bakersfield, CA, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2011."
David Lee Wynes — California

Jeffrey Wyzorowski, Bakersfield CA

Address: 6304 Wilson Rd Bakersfield, CA 93309
Snapshot of U.S. Bankruptcy Proceeding Case 10-17599: "The bankruptcy filing by Jeffrey Wyzorowski, undertaken in Jul 6, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Jeffrey Wyzorowski — California

Inga L Yacopetti, Bakersfield CA

Address: 5805 Alberta St Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 11-11961: "The case of Inga L Yacopetti in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-21 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Inga L Yacopetti — California

Michael Alvin Yaeck, Bakersfield CA

Address: 510 Chestnut Ave Bakersfield, CA 93305-1870
Bankruptcy Case 16-11582 Summary: "Michael Alvin Yaeck's bankruptcy, initiated in 2016-05-03 and concluded by August 1, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alvin Yaeck — California

Netta Elina Yaeck, Bakersfield CA

Address: 510 Chestnut Ave Bakersfield, CA 93305-1870
Brief Overview of Bankruptcy Case 16-11582: "Bakersfield, CA resident Netta Elina Yaeck's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2016."
Netta Elina Yaeck — California

Hermogenes Yanez, Bakersfield CA

Address: 9319 Vistoso Way Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 10-61635: "Hermogenes Yanez's bankruptcy, initiated in October 2010 and concluded by 01/27/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hermogenes Yanez — California

Jesus Omar Yanez, Bakersfield CA

Address: 7218 Isla Mona Ct Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 11-19709: "In Bakersfield, CA, Jesus Omar Yanez filed for Chapter 7 bankruptcy in August 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2011."
Jesus Omar Yanez — California

Melissa Lynn Yanez, Bakersfield CA

Address: 5517 Lennox Ave Apt C Bakersfield, CA 93309
Bankruptcy Case 11-17971 Summary: "Melissa Lynn Yanez's bankruptcy, initiated in 07/15/2011 and concluded by 11.04.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lynn Yanez — California

Amy Yanez, Bakersfield CA

Address: 1032 Monique Ave Bakersfield, CA 93307
Bankruptcy Case 13-16591 Overview: "The bankruptcy record of Amy Yanez from Bakersfield, CA, shows a Chapter 7 case filed in 10/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Amy Yanez — California

Ricardo Yanez, Bakersfield CA

Address: 1410 Lake St Bakersfield, CA 93305
Brief Overview of Bankruptcy Case 10-11578: "The case of Ricardo Yanez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 02/18/2010 and discharged early 05/29/2010, focusing on asset liquidation to repay creditors."
Ricardo Yanez — California

Robert Yanez, Bakersfield CA

Address: 1807 Pacific St Bakersfield, CA 93305
Concise Description of Bankruptcy Case 11-170807: "Bakersfield, CA resident Robert Yanez's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Robert Yanez — California

Paez Kimberly Anne Yarbrough, Bakersfield CA

Address: 1928 Le May Ave Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 11-12994: "Paez Kimberly Anne Yarbrough's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 16, 2011, led to asset liquidation, with the case closing in July 6, 2011."
Paez Kimberly Anne Yarbrough — California

Samantha Ann Yates, Bakersfield CA

Address: 2808 Villalovos Ct Apt 1 Bakersfield, CA 93304-5387
Bankruptcy Case 16-12013 Summary: "The bankruptcy record of Samantha Ann Yates from Bakersfield, CA, shows a Chapter 7 case filed in June 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Samantha Ann Yates — California

Elaine Elizabeth Ybanez, Bakersfield CA

Address: 105 Real Rd Apt I Bakersfield, CA 93309
Bankruptcy Case 13-11360 Overview: "Elaine Elizabeth Ybanez's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Elizabeth Ybanez — California

Lorenzo Garza Ybarra, Bakersfield CA

Address: 2204 Pageant St Bakersfield, CA 93306
Bankruptcy Case 13-17244 Overview: "In Bakersfield, CA, Lorenzo Garza Ybarra filed for Chapter 7 bankruptcy in November 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2014."
Lorenzo Garza Ybarra — California

Mary Jean Ybarra, Bakersfield CA

Address: 5109 Centaur St Bakersfield, CA 93304-7018
Snapshot of U.S. Bankruptcy Proceeding Case 14-10482: "The case of Mary Jean Ybarra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in January 31, 2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Mary Jean Ybarra — California

Sonya Ybarra, Bakersfield CA

Address: 320 Lincoln St Bakersfield, CA 93305
Snapshot of U.S. Bankruptcy Proceeding Case 11-14084: "Sonya Ybarra's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-04-07, led to asset liquidation, with the case closing in July 28, 2011."
Sonya Ybarra — California

Stephanie Ybarra, Bakersfield CA

Address: 3607 Strawberry Meadow Ct Bakersfield, CA 93313-4489
Bankruptcy Case 14-10064 Summary: "In a Chapter 7 bankruptcy case, Stephanie Ybarra from Bakersfield, CA, saw her proceedings start in 2014-01-08 and complete by 04/08/2014, involving asset liquidation."
Stephanie Ybarra — California

Debbie Ybarra, Bakersfield CA

Address: 728 Tate St Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 10-63938: "Debbie Ybarra's bankruptcy, initiated in 2010-12-01 and concluded by Mar 23, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Ybarra — California

Francisca Ybarra, Bakersfield CA

Address: 501 El Tejon Ave Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 10-18653: "The bankruptcy record of Francisca Ybarra from Bakersfield, CA, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Francisca Ybarra — California

Gregory S Yeasley, Bakersfield CA

Address: 9902 Cheyenne Dr Bakersfield, CA 93312-5311
Concise Description of Bankruptcy Case 2014-134937: "Gregory S Yeasley's bankruptcy, initiated in 2014-07-11 and concluded by 10/09/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Yeasley — California

Richard Yebra, Bakersfield CA

Address: 13801 Via La Madera Bakersfield, CA 93314
Bankruptcy Case 10-60692 Overview: "Richard Yebra's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-09-16, led to asset liquidation, with the case closing in 2011-01-06."
Richard Yebra — California

Cigi Amber Yerena, Bakersfield CA

Address: 5024 Casa Bonita Dr Bakersfield, CA 93307
Bankruptcy Case 13-10656 Overview: "The bankruptcy filing by Cigi Amber Yerena, undertaken in 2013-01-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Cigi Amber Yerena — California

Jose Yerena, Bakersfield CA

Address: 1829 Bank St Bakersfield, CA 93304-2827
Bankruptcy Case 15-13463 Overview: "Jose Yerena's bankruptcy, initiated in Aug 31, 2015 and concluded by 2015-11-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Yerena — California

Todd B Yert, Bakersfield CA

Address: 3104 Blakeburn Ln Bakersfield, CA 93309-5357
Bankruptcy Case 8:15-bk-15942-CB Summary: "The bankruptcy record of Todd B Yert from Bakersfield, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Todd B Yert — California

Jennifer Lee Yester, Bakersfield CA

Address: 9815 Silverthorne Dr Bakersfield, CA 93314-8023
Bankruptcy Case 15-13180 Summary: "Jennifer Lee Yester's bankruptcy, initiated in 08/11/2015 and concluded by 2015-11-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Yester — California

Danielle Louise Yim, Bakersfield CA

Address: 13440 Smoke Creek Ave Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 12-19201: "In a Chapter 7 bankruptcy case, Danielle Louise Yim from Bakersfield, CA, saw her proceedings start in 10/31/2012 and complete by 02.08.2013, involving asset liquidation."
Danielle Louise Yim — California

Rout Yim, Bakersfield CA

Address: 1130 1st St Apt B Bakersfield, CA 93304-3159
Snapshot of U.S. Bankruptcy Proceeding Case 14-11072: "Bakersfield, CA resident Rout Yim's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2014."
Rout Yim — California

Mak Yin, Bakersfield CA

Address: 3014 Laurel Dr Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 10-18672: "Mak Yin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-30, led to asset liquidation, with the case closing in 11.19.2010."
Mak Yin — California

Kathleen Patricia Yniguez, Bakersfield CA

Address: 2205 Terrace Way Bakersfield, CA 93304
Bankruptcy Case 12-14507 Summary: "The bankruptcy filing by Kathleen Patricia Yniguez, undertaken in May 18, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.07.2012 after liquidating assets."
Kathleen Patricia Yniguez — California

Sharilene Yonan, Bakersfield CA

Address: 4801 Fruitvale Ave Apt 143 Bakersfield, CA 93308
Bankruptcy Case 09-62612 Overview: "The bankruptcy filing by Sharilene Yonan, undertaken in 2009-12-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 04/07/2010 after liquidating assets."
Sharilene Yonan — California

Christopher Yoo, Bakersfield CA

Address: 9714 Balvanera Ave Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 10-18717: "Bakersfield, CA resident Christopher Yoo's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Christopher Yoo — California

Damon Berdett Young, Bakersfield CA

Address: 8536 Kern Canyon Rd Spc 34 Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 13-15468: "The bankruptcy filing by Damon Berdett Young, undertaken in 08.14.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.22.2013 after liquidating assets."
Damon Berdett Young — California

Gerald Anthony Young, Bakersfield CA

Address: 902 Wilson Ave Bakersfield, CA 93308-3122
Concise Description of Bankruptcy Case 2014-125537: "In a Chapter 7 bankruptcy case, Gerald Anthony Young from Bakersfield, CA, saw their proceedings start in May 14, 2014 and complete by 2014-09-08, involving asset liquidation."
Gerald Anthony Young — California

Kimberly Ilene Young, Bakersfield CA

Address: 3003 Peerless Ave Apt C Bakersfield, CA 93308-1642
Concise Description of Bankruptcy Case 16-119667: "In Bakersfield, CA, Kimberly Ilene Young filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Kimberly Ilene Young — California

Robert William Young, Bakersfield CA

Address: 3003 Peerless Ave Apt C Bakersfield, CA 93308-1642
Brief Overview of Bankruptcy Case 16-11966: "Robert William Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Robert William Young — California

Glenn Colbert Calisterio Young, Bakersfield CA

Address: 5904 Auburn St Apt A Bakersfield, CA 93306-7246
Bankruptcy Case 16-11548 Overview: "The bankruptcy record of Glenn Colbert Calisterio Young from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Glenn Colbert Calisterio Young — California

Robert Young, Bakersfield CA

Address: 7300 Darrin Ave Bakersfield, CA 93308
Snapshot of U.S. Bankruptcy Proceeding Case 10-61907: "Bakersfield, CA resident Robert Young's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Robert Young — California

Jason Young, Bakersfield CA

Address: 5907 Ragusa Ln Bakersfield, CA 93308
Bankruptcy Case 10-19710 Overview: "The bankruptcy record of Jason Young from Bakersfield, CA, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Jason Young — California

Sherwin J Young, Bakersfield CA

Address: 3808 Sycamore Creek Dr Bakersfield, CA 93313
Concise Description of Bankruptcy Case 12-163957: "Sherwin J Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-23, led to asset liquidation, with the case closing in 2012-10-29."
Sherwin J Young — California

Charles Ray Young, Bakersfield CA

Address: 8300 Exodus Ln Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 09-19869: "Charles Ray Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 13, 2009, led to asset liquidation, with the case closing in Jan 21, 2010."
Charles Ray Young — California

Julibelle Aquino Young, Bakersfield CA

Address: 5904 Auburn St Apt A Bakersfield, CA 93306-7246
Concise Description of Bankruptcy Case 16-115487: "Julibelle Aquino Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 29, 2016, led to asset liquidation, with the case closing in July 2016."
Julibelle Aquino Young — California

Lisa Young, Bakersfield CA

Address: 3608 Woodstead St Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 10-15142: "In Bakersfield, CA, Lisa Young filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2010."
Lisa Young — California

Kenneth Young, Bakersfield CA

Address: 3201 Starside Dr Bakersfield, CA 93312
Concise Description of Bankruptcy Case 10-106517: "Kenneth Young's bankruptcy, initiated in January 2010 and concluded by 2010-05-04 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Young — California

Cherlyn Young, Bakersfield CA

Address: 9914 Sherborne Ave Apt A Bakersfield, CA 93311
Bankruptcy Case 13-10230 Overview: "Cherlyn Young's bankruptcy, initiated in January 2013 and concluded by 04/24/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherlyn Young — California

Tyler Young, Bakersfield CA

Address: 6351 Akers Rd Spc 24 Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 10-19309: "The case of Tyler Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-16 and discharged early Dec 6, 2010, focusing on asset liquidation to repay creditors."
Tyler Young — California

Mark Alan Young, Bakersfield CA

Address: 628 Pine St Bakersfield, CA 93304
Bankruptcy Case 12-18320 Overview: "In Bakersfield, CA, Mark Alan Young filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Mark Alan Young — California

Gary Marvin Young, Bakersfield CA

Address: 3101 Victoria Way Bakersfield, CA 93309-5371
Bankruptcy Case 15-12182 Summary: "In a Chapter 7 bankruptcy case, Gary Marvin Young from Bakersfield, CA, saw his proceedings start in 2015-05-29 and complete by August 27, 2015, involving asset liquidation."
Gary Marvin Young — California

Robert Dale Young, Bakersfield CA

Address: 7850 White Ln # E-120 Bakersfield, CA 93309
Concise Description of Bankruptcy Case 09-198137: "The case of Robert Dale Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 12, 2009 and discharged early 01/20/2010, focusing on asset liquidation to repay creditors."
Robert Dale Young — California

Cynthia Rochelle Young, Bakersfield CA

Address: 806 Bradshaw St Bakersfield, CA 93307-4276
Concise Description of Bankruptcy Case 15-100207: "In a Chapter 7 bankruptcy case, Cynthia Rochelle Young from Bakersfield, CA, saw her proceedings start in 01.06.2015 and complete by 2015-04-06, involving asset liquidation."
Cynthia Rochelle Young — California

Randy Young, Bakersfield CA

Address: 3715 Burr St Bakersfield, CA 93308
Bankruptcy Case 10-12999 Overview: "In Bakersfield, CA, Randy Young filed for Chapter 7 bankruptcy in March 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2010."
Randy Young — California

Jr Howard Louis Young, Bakersfield CA

Address: 901 W Columbus St Apt 137 Bakersfield, CA 93301
Concise Description of Bankruptcy Case 12-150797: "The case of Jr Howard Louis Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-06-04 and discharged early September 24, 2012, focusing on asset liquidation to repay creditors."
Jr Howard Louis Young — California

Mary Jean Youngblood, Bakersfield CA

Address: 3805 Adidas Ave Bakersfield, CA 93313-2504
Concise Description of Bankruptcy Case 16-117087: "In Bakersfield, CA, Mary Jean Youngblood filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2016."
Mary Jean Youngblood — California

Roger Dale Youngblood, Bakersfield CA

Address: 3805 Adidas Ave Bakersfield, CA 93313-2504
Bankruptcy Case 16-11650 Summary: "The case of Roger Dale Youngblood in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 2016-08-08, focusing on asset liquidation to repay creditors."
Roger Dale Youngblood — California

Charles Ray Youngblood, Bakersfield CA

Address: 8600 Haupt Ave Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 12-19775: "The bankruptcy record of Charles Ray Youngblood from Bakersfield, CA, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Charles Ray Youngblood — California

Cheryl Youngblood, Bakersfield CA

Address: 4508 Santanna Ave Bakersfield, CA 93309
Bankruptcy Case 10-17282 Overview: "The bankruptcy record of Cheryl Youngblood from Bakersfield, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Cheryl Youngblood — California

Hope Youngblood, Bakersfield CA

Address: 10917 Trentadue Dr Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 12-15680: "In a Chapter 7 bankruptcy case, Hope Youngblood from Bakersfield, CA, saw her proceedings start in 2012-06-26 and complete by October 16, 2012, involving asset liquidation."
Hope Youngblood — California

Luke Allen Youngs, Bakersfield CA

Address: 4415 Silver Maple Ct Bakersfield, CA 93313
Bankruptcy Case 11-13005 Summary: "Bakersfield, CA resident Luke Allen Youngs's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Luke Allen Youngs — California

Sarah Soo Yu, Bakersfield CA

Address: 10912 Alexander Falls Ave Bakersfield, CA 93312
Concise Description of Bankruptcy Case 11-150987: "The bankruptcy record of Sarah Soo Yu from Bakersfield, CA, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Sarah Soo Yu — California

Richard Yubeta, Bakersfield CA

Address: 806 E Belle Ter Bakersfield, CA 93307
Bankruptcy Case 11-10793 Overview: "The bankruptcy filing by Richard Yubeta, undertaken in 01.25.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Richard Yubeta — California

Sun Yun, Bakersfield CA

Address: 3630 White Ln Bakersfield, CA 93309
Bankruptcy Case 10-12382 Summary: "The case of Sun Yun in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in March 8, 2010 and discharged early Jun 16, 2010, focusing on asset liquidation to repay creditors."
Sun Yun — California

Explore Free Bankruptcy Records by State