Bakersfield, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bakersfield.
Last updated on:
April 04, 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
Oracio Saul Aguilar, Bakersfield CA
Address: 320 S N St Bakersfield, CA 93304-3613
Bankruptcy Case 16-10664 Summary: "In a Chapter 7 bankruptcy case, Oracio Saul Aguilar from Bakersfield, CA, saw his proceedings start in 03.04.2016 and complete by 2016-06-02, involving asset liquidation."
Oracio Saul Aguilar — California
Vincent Aguilar, Bakersfield CA
Address: 7002 Oak Forest Ct Bakersfield, CA 93313
Concise Description of Bankruptcy Case 10-120407: "Vincent Aguilar's bankruptcy, initiated in 2010-02-26 and concluded by 06/06/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Aguilar — California
Salvador Aguilar, Bakersfield CA
Address: 4508 Cascade Falls Ct Bakersfield, CA 93313-3900
Bankruptcy Case 15-11957 Summary: "Salvador Aguilar's bankruptcy, initiated in 05/14/2015 and concluded by 2015-08-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Aguilar — California
Samuel Aguilar, Bakersfield CA
Address: 6514 Summer Breeze Ln Bakersfield, CA 93313
Bankruptcy Case 10-60181 Overview: "The bankruptcy filing by Samuel Aguilar, undertaken in August 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Samuel Aguilar — California
Sandra Aguilar, Bakersfield CA
Address: 6621 Finch Way Bakersfield, CA 93307-7037
Concise Description of Bankruptcy Case 16-106037: "In a Chapter 7 bankruptcy case, Sandra Aguilar from Bakersfield, CA, saw her proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Sandra Aguilar — California
Mona Aguilar, Bakersfield CA
Address: 9114 Green Bank St Bakersfield, CA 93312
Bankruptcy Case 09-62740 Summary: "The bankruptcy filing by Mona Aguilar, undertaken in 12.30.2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Mona Aguilar — California
Ricardo Ray Aguilar, Bakersfield CA
Address: 4705 Glengary Pl Bakersfield, CA 93313-3422
Bankruptcy Case 15-11053 Overview: "In Bakersfield, CA, Ricardo Ray Aguilar filed for Chapter 7 bankruptcy in Mar 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Ricardo Ray Aguilar — California
Telma Judith Aguilar, Bakersfield CA
Address: 6914 Monitor St Bakersfield, CA 93307
Bankruptcy Case 09-19912 Summary: "Telma Judith Aguilar's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 14, 2009, led to asset liquidation, with the case closing in 01/22/2010."
Telma Judith Aguilar — California
Neisy Aguilar, Bakersfield CA
Address: 207 Reynosa Ave Bakersfield, CA 93307
Bankruptcy Case 10-61721 Summary: "The bankruptcy filing by Neisy Aguilar, undertaken in October 8, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Neisy Aguilar — California
Jr Arthur Rey Aguilera, Bakersfield CA
Address: 1205 Sand Creek Dr Bakersfield, CA 93312
Bankruptcy Case 09-19593 Summary: "In a Chapter 7 bankruptcy case, Jr Arthur Rey Aguilera from Bakersfield, CA, saw his proceedings start in October 5, 2009 and complete by January 13, 2010, involving asset liquidation."
Jr Arthur Rey Aguilera — California
Vincent Caldera Aguilera, Bakersfield CA
Address: 3432 Michelaine Ave Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 09-19677: "Vincent Caldera Aguilera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-07, led to asset liquidation, with the case closing in 2010-01-15."
Vincent Caldera Aguilera — California
Juana Aguilera, Bakersfield CA
Address: 4801 Fruitvale Ave Apt 247 Bakersfield, CA 93308
Bankruptcy Case 13-11404 Overview: "Juana Aguilera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-02-28, led to asset liquidation, with the case closing in June 2013."
Juana Aguilera — California
Leticia Aguilera, Bakersfield CA
Address: 2106 Butterfield Ave Bakersfield, CA 93304
Concise Description of Bankruptcy Case 10-160487: "The case of Leticia Aguilera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 05/28/2010 and discharged early 2010-09-05, focusing on asset liquidation to repay creditors."
Leticia Aguilera — California
Chavez Luis Aguilera, Bakersfield CA
Address: 1318 Townsley Ave Bakersfield, CA 93304
Bankruptcy Case 12-13345 Summary: "Bakersfield, CA resident Chavez Luis Aguilera's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Chavez Luis Aguilera — California
Olga Acosta Aguilera, Bakersfield CA
Address: 2420 Larcus Ave Bakersfield, CA 93307-2036
Snapshot of U.S. Bankruptcy Proceeding Case 15-12445: "In Bakersfield, CA, Olga Acosta Aguilera filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Olga Acosta Aguilera — California
Patricia Dianne Aguilera, Bakersfield CA
Address: 4121 Cambridge Dr Bakersfield, CA 93306-1703
Bankruptcy Case 15-14279 Overview: "Patricia Dianne Aguilera's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2015, led to asset liquidation, with the case closing in Jan 29, 2016."
Patricia Dianne Aguilera — California
Jr Steve Aguinaga, Bakersfield CA
Address: 1401 Interlaken Dr Bakersfield, CA 93307
Concise Description of Bankruptcy Case 10-158377: "The bankruptcy filing by Jr Steve Aguinaga, undertaken in 05.25.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Steve Aguinaga — California
Richard Aguirre, Bakersfield CA
Address: 1317 Langston St Bakersfield, CA 93307
Bankruptcy Case 12-16294 Summary: "The bankruptcy filing by Richard Aguirre, undertaken in Jul 18, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Richard Aguirre — California
Jose Antonio Aguirre, Bakersfield CA
Address: 6807 Alderbrook Ln Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 11-63379: "In a Chapter 7 bankruptcy case, Jose Antonio Aguirre from Bakersfield, CA, saw their proceedings start in 12/14/2011 and complete by April 4, 2012, involving asset liquidation."
Jose Antonio Aguirre — California
Samuel Aguirre, Bakersfield CA
Address: 7409 Carson Hill Ct Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 10-17093: "In a Chapter 7 bankruptcy case, Samuel Aguirre from Bakersfield, CA, saw his proceedings start in 06/23/2010 and complete by October 2010, involving asset liquidation."
Samuel Aguirre — California
Edward Aguirre, Bakersfield CA
Address: 1503 Tejon St Bakersfield, CA 93305-4155
Snapshot of U.S. Bankruptcy Proceeding Case 15-13969: "The case of Edward Aguirre in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-09 and discharged early 2016-01-07, focusing on asset liquidation to repay creditors."
Edward Aguirre — California
Allison Aguirre, Bakersfield CA
Address: 15435 Rachel Ave Bakersfield, CA 93314-5245
Brief Overview of Bankruptcy Case 15-12328: "The bankruptcy filing by Allison Aguirre, undertaken in 2015-06-09 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Allison Aguirre — California
Martinez Silvia Aguirre, Bakersfield CA
Address: 1531 2nd St Bakersfield, CA 93304-2923
Concise Description of Bankruptcy Case 15-146137: "Bakersfield, CA resident Martinez Silvia Aguirre's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Martinez Silvia Aguirre — California
Elida Aguirre, Bakersfield CA
Address: 1805 Fairview Rd Bakersfield, CA 93304-7118
Brief Overview of Bankruptcy Case 16-11556: "In Bakersfield, CA, Elida Aguirre filed for Chapter 7 bankruptcy in 2016-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2016."
Elida Aguirre — California
Joseph Michael Aguirre, Bakersfield CA
Address: 11108 Cypress Falls Ave Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 13-13799: "The case of Joseph Michael Aguirre in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 05.30.2013 and discharged early Sep 7, 2013, focusing on asset liquidation to repay creditors."
Joseph Michael Aguirre — California
Michelle Aguirre, Bakersfield CA
Address: 7801 Moss Crossing Ave Bakersfield, CA 93313-4532
Brief Overview of Bankruptcy Case 15-14209: "The case of Michelle Aguirre in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2015 and discharged early 2016-01-27, focusing on asset liquidation to repay creditors."
Michelle Aguirre — California
Jr Michael Aguirre, Bakersfield CA
Address: 3300 Gosford Rd Apt G54 Bakersfield, CA 93309
Brief Overview of Bankruptcy Case 10-64917: "The case of Jr Michael Aguirre in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2010 and discharged early 04.19.2011, focusing on asset liquidation to repay creditors."
Jr Michael Aguirre — California
Thomas Aguirre, Bakersfield CA
Address: 811 Skyline Ave Bakersfield, CA 93305
Brief Overview of Bankruptcy Case 09-60110: "In a Chapter 7 bankruptcy case, Thomas Aguirre from Bakersfield, CA, saw their proceedings start in 10.20.2009 and complete by January 28, 2010, involving asset liquidation."
Thomas Aguirre — California
Keila Aguirre, Bakersfield CA
Address: 3013 N Half Moon Dr Apt 1 Bakersfield, CA 93309
Snapshot of U.S. Bankruptcy Proceeding Case 12-13961: "The bankruptcy record of Keila Aguirre from Bakersfield, CA, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Keila Aguirre — California
Gilbert Aguirre, Bakersfield CA
Address: 301 Calle Lechuga Bakersfield, CA 93314
Concise Description of Bankruptcy Case 09-606517: "The bankruptcy record of Gilbert Aguirre from Bakersfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Gilbert Aguirre — California
Oscar Aguirre, Bakersfield CA
Address: 1017 King St Bakersfield, CA 93305
Snapshot of U.S. Bankruptcy Proceeding Case 10-14905: "The bankruptcy record of Oscar Aguirre from Bakersfield, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Oscar Aguirre — California
Oved Aguirre, Bakersfield CA
Address: 1201 40th St Apt 120 Bakersfield, CA 93301
Concise Description of Bankruptcy Case 13-132757: "Oved Aguirre's bankruptcy, initiated in 05/06/2013 and concluded by August 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oved Aguirre — California
Helena Latrell Aguirre, Bakersfield CA
Address: 1503 Tejon St Bakersfield, CA 93305-4155
Brief Overview of Bankruptcy Case 15-13969: "The case of Helena Latrell Aguirre in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early January 7, 2016, focusing on asset liquidation to repay creditors."
Helena Latrell Aguirre — California
Marcelino Aguliar, Bakersfield CA
Address: 5520 Citrus Grove Ct Bakersfield, CA 93313
Concise Description of Bankruptcy Case 10-115617: "Marcelino Aguliar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-02-17, led to asset liquidation, with the case closing in 2010-05-28."
Marcelino Aguliar — California
Hana Ahmed, Bakersfield CA
Address: 5200 Laguna St Bakersfield, CA 93306
Bankruptcy Case 13-16776 Summary: "In Bakersfield, CA, Hana Ahmed filed for Chapter 7 bankruptcy in Oct 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Hana Ahmed — California
Kristen Leanne Ahnfeldt, Bakersfield CA
Address: 5008 Planz Rd Bakersfield, CA 93309-8919
Bankruptcy Case 15-10098 Overview: "Bakersfield, CA resident Kristen Leanne Ahnfeldt's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-14."
Kristen Leanne Ahnfeldt — California
Scott Aispuro, Bakersfield CA
Address: 1101 Oleander Ave Apt 18 Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 13-17878: "Bakersfield, CA resident Scott Aispuro's 12/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-27."
Scott Aispuro — California
Randy D Akery, Bakersfield CA
Address: 11131 New Forest Dr Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 12-15982: "In a Chapter 7 bankruptcy case, Randy D Akery from Bakersfield, CA, saw their proceedings start in July 2012 and complete by 10.25.2012, involving asset liquidation."
Randy D Akery — California
Richard Darrell Akery, Bakersfield CA
Address: 5919 Georgia Pine Way Bakersfield, CA 93313-5152
Brief Overview of Bankruptcy Case 09-14784: "Richard Darrell Akery, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 05.24.2009, culminating in its successful completion by 10.12.2012."
Richard Darrell Akery — California
Ronald Matthew Akins, Bakersfield CA
Address: 8200 Kroll Way Apt 212 Bakersfield, CA 93311-1112
Concise Description of Bankruptcy Case 15-148457: "The bankruptcy record of Ronald Matthew Akins from Bakersfield, CA, shows a Chapter 7 case filed in Dec 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2016."
Ronald Matthew Akins — California
Debbie Akins, Bakersfield CA
Address: 4839 Birdie Ln Bakersfield, CA 93308
Concise Description of Bankruptcy Case 09-196057: "The bankruptcy record of Debbie Akins from Bakersfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Debbie Akins — California
Maher B Akroush, Bakersfield CA
Address: 4215 Greenrock Ave Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 13-10121: "In a Chapter 7 bankruptcy case, Maher B Akroush from Bakersfield, CA, saw their proceedings start in January 2013 and complete by 2013-04-19, involving asset liquidation."
Maher B Akroush — California
Majed Akroush, Bakersfield CA
Address: 2717 Catalina Dr Bakersfield, CA 93306
Bankruptcy Case 12-10577 Summary: "The case of Majed Akroush in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-24 and discharged early 2012-05-15, focusing on asset liquidation to repay creditors."
Majed Akroush — California
Erica Alajarin, Bakersfield CA
Address: 429 Hollyhill Dr Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 10-60251: "Erica Alajarin's bankruptcy, initiated in 09.02.2010 and concluded by 2010-12-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Alajarin — California
Raymond Alameda, Bakersfield CA
Address: 12809 Marradi Ave Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 09-61886: "In Bakersfield, CA, Raymond Alameda filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Raymond Alameda — California
Agustin Alamillo, Bakersfield CA
Address: 4623 Kaytlain Ave Bakersfield, CA 93313
Bankruptcy Case 12-14565 Overview: "The bankruptcy filing by Agustin Alamillo, undertaken in 05.22.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Agustin Alamillo — California
Jose Alamillo, Bakersfield CA
Address: 3400 GRASSOTTI CT APT 13 BAKERSFIELD, CA 93309
Bankruptcy Case 9:10-bk-11934-RR Overview: "Jose Alamillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-04-22, led to asset liquidation, with the case closing in 07.31.2010."
Jose Alamillo — California
Nasser Alamshahi, Bakersfield CA
Address: 8208 Newhaven Ct Bakersfield, CA 93311-2658
Bankruptcy Case 15-14248 Summary: "In Bakersfield, CA, Nasser Alamshahi filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Nasser Alamshahi — California
Paula Alamshahi, Bakersfield CA
Address: 8208 Newhaven Ct Bakersfield, CA 93311
Brief Overview of Bankruptcy Case 13-10670: "Bakersfield, CA resident Paula Alamshahi's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Paula Alamshahi — California
Sabina Alanis, Bakersfield CA
Address: 9002 Rockaway Beach Ct Bakersfield, CA 93311-9666
Brief Overview of Bankruptcy Case 14-13867: "The bankruptcy record of Sabina Alanis from Bakersfield, CA, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Sabina Alanis — California
Jose Guadalupe Alanis, Bakersfield CA
Address: 9002 Rockaway Beach Ct Bakersfield, CA 93311-9666
Bankruptcy Case 14-13867 Summary: "The bankruptcy filing by Jose Guadalupe Alanis, undertaken in 2014-07-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Jose Guadalupe Alanis — California
Adolfo Alaniz, Bakersfield CA
Address: 6504 Kearsarge Way Bakersfield, CA 93309
Bankruptcy Case 12-11372 Summary: "The bankruptcy record of Adolfo Alaniz from Bakersfield, CA, shows a Chapter 7 case filed in 2012-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2012."
Adolfo Alaniz — California
Christine Alaniz, Bakersfield CA
Address: 8300 Kern Canyon Rd Spc 127 Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 10-61371: "Bakersfield, CA resident Christine Alaniz's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Christine Alaniz — California
Jessica Alaniz, Bakersfield CA
Address: 4022 Deacon Ave Bakersfield, CA 93307-2318
Concise Description of Bankruptcy Case 14-138697: "Bakersfield, CA resident Jessica Alaniz's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jessica Alaniz — California
Jr Joel Alaniz, Bakersfield CA
Address: 5225 Tierra Abierta Dr Bakersfield, CA 93307
Concise Description of Bankruptcy Case 13-175047: "In a Chapter 7 bankruptcy case, Jr Joel Alaniz from Bakersfield, CA, saw their proceedings start in Nov 24, 2013 and complete by March 2014, involving asset liquidation."
Jr Joel Alaniz — California
Lucinda Alaniz, Bakersfield CA
Address: 6900 Valleyview Dr Apt 147 Bakersfield, CA 93306-3286
Brief Overview of Bankruptcy Case 14-15656: "Lucinda Alaniz's bankruptcy, initiated in 2014-11-24 and concluded by 02/22/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Alaniz — California
Pablo Noe Alaniz, Bakersfield CA
Address: 6900 Valleyview Dr Apt 147 Bakersfield, CA 93306-3286
Bankruptcy Case 14-15656 Summary: "In Bakersfield, CA, Pablo Noe Alaniz filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2015."
Pablo Noe Alaniz — California
Richard Alarcon, Bakersfield CA
Address: 413 Poinsetta St Bakersfield, CA 93307
Bankruptcy Case 10-17735 Summary: "The bankruptcy record of Richard Alarcon from Bakersfield, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2010."
Richard Alarcon — California
Stephanie Jo Alarcon, Bakersfield CA
Address: 10601 Valle De Erro Ln Bakersfield, CA 93314-8194
Bankruptcy Case 16-10087 Overview: "Stephanie Jo Alarcon's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-01-14, led to asset liquidation, with the case closing in 2016-04-13."
Stephanie Jo Alarcon — California
Christina Alarcon, Bakersfield CA
Address: 1506 Sierra Summit Ave Bakersfield, CA 93307
Bankruptcy Case 09-61649 Overview: "Christina Alarcon's bankruptcy, initiated in 2009-11-30 and concluded by 03/10/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Alarcon — California
Jerry Anthony Alarcon, Bakersfield CA
Address: 10601 Valle De Erro Ln Bakersfield, CA 93314-8194
Snapshot of U.S. Bankruptcy Proceeding Case 16-10087: "The bankruptcy record of Jerry Anthony Alarcon from Bakersfield, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016."
Jerry Anthony Alarcon — California
Marco Antonio Alatorre, Bakersfield CA
Address: 532 Price St Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 11-14401: "The bankruptcy record of Marco Antonio Alatorre from Bakersfield, CA, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2011."
Marco Antonio Alatorre — California
Silveria Alavarado, Bakersfield CA
Address: 3712 Soranno Ave Apt B Bakersfield, CA 93309
Bankruptcy Case 12-12952 Overview: "Silveria Alavarado's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-03-31, led to asset liquidation, with the case closing in 07.21.2012."
Silveria Alavarado — California
Aref Albarazi, Bakersfield CA
Address: 7501 Scarlet River Dr # 317 Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 10-64227: "Bakersfield, CA resident Aref Albarazi's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Aref Albarazi — California
Michael Paul Alberigi, Bakersfield CA
Address: 16044 Opus One Dr Bakersfield, CA 93314
Concise Description of Bankruptcy Case 12-193227: "In a Chapter 7 bankruptcy case, Michael Paul Alberigi from Bakersfield, CA, saw their proceedings start in 2012-11-02 and complete by Feb 10, 2013, involving asset liquidation."
Michael Paul Alberigi — California
David R Albers, Bakersfield CA
Address: 14009 Yokuts Ln Bakersfield, CA 93306
Concise Description of Bankruptcy Case 11-630437: "In a Chapter 7 bankruptcy case, David R Albers from Bakersfield, CA, saw his proceedings start in December 1, 2011 and complete by Mar 22, 2012, involving asset liquidation."
David R Albers — California
Yenny L Albert, Bakersfield CA
Address: 9503 Ravenrock Dr Bakersfield, CA 93312-4092
Bankruptcy Case 14-16103 Summary: "Bakersfield, CA resident Yenny L Albert's December 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Yenny L Albert — California
James Raymond Albert, Bakersfield CA
Address: 2305 San Lorenzo Ave Bakersfield, CA 93304
Concise Description of Bankruptcy Case 12-194417: "The bankruptcy filing by James Raymond Albert, undertaken in 2012-11-09 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-02-17 after liquidating assets."
James Raymond Albert — California
Jose G Albert, Bakersfield CA
Address: 9503 Ravenrock Dr Bakersfield, CA 93312-4092
Snapshot of U.S. Bankruptcy Proceeding Case 14-16103: "The case of Jose G Albert in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-30 and discharged early 03.30.2015, focusing on asset liquidation to repay creditors."
Jose G Albert — California
Brian J Albert, Bakersfield CA
Address: 15460 Rachel Ave Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 12-16604: "Brian J Albert's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07/30/2012, led to asset liquidation, with the case closing in November 2012."
Brian J Albert — California
Deidre Albert, Bakersfield CA
Address: 2412 Valentine St Bakersfield, CA 93304
Concise Description of Bankruptcy Case 10-644647: "Deidre Albert's bankruptcy, initiated in 12/16/2010 and concluded by April 7, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidre Albert — California
Jr Jesus Albiar, Bakersfield CA
Address: 1701 Baker St Bakersfield, CA 93305
Snapshot of U.S. Bankruptcy Proceeding Case 10-11893: "The bankruptcy record of Jr Jesus Albiar from Bakersfield, CA, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Jr Jesus Albiar — California
Jeffrey Allen Albitre, Bakersfield CA
Address: 6412 Cupertino Ct Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 11-14970: "In a Chapter 7 bankruptcy case, Jeffrey Allen Albitre from Bakersfield, CA, saw their proceedings start in 04/28/2011 and complete by August 2011, involving asset liquidation."
Jeffrey Allen Albitre — California
Jim Albitre, Bakersfield CA
Address: 7531 Vera Ave Bakersfield, CA 93307
Bankruptcy Case 09-62534 Summary: "In Bakersfield, CA, Jim Albitre filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Jim Albitre — California
Charles Albright, Bakersfield CA
Address: 14210 Calle Los Bosque Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 10-10903: "The bankruptcy record of Charles Albright from Bakersfield, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Charles Albright — California
Francisco Alcala, Bakersfield CA
Address: 8804 Greenfield Park Dr Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 10-13195: "Francisco Alcala's bankruptcy, initiated in 03/26/2010 and concluded by July 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Alcala — California
Milanes Salvador Alcala, Bakersfield CA
Address: 2413 Valentine St Bakersfield, CA 93304
Concise Description of Bankruptcy Case 13-124187: "The bankruptcy record of Milanes Salvador Alcala from Bakersfield, CA, shows a Chapter 7 case filed in 04/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2013."
Milanes Salvador Alcala — California
Salvador Renteria Alcala, Bakersfield CA
Address: 5013 Pamela St Bakersfield, CA 93307
Concise Description of Bankruptcy Case 13-124347: "Salvador Renteria Alcala's bankruptcy, initiated in Apr 5, 2013 and concluded by 07.14.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Renteria Alcala — California
Cruz Jr Jose De Jesus Alcala, Bakersfield CA
Address: 9700 Pavilion Dr Bakersfield, CA 93312
Concise Description of Bankruptcy Case 13-114677: "Cruz Jr Jose De Jesus Alcala's bankruptcy, initiated in 03.01.2013 and concluded by 06/09/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Jr Jose De Jesus Alcala — California
Fernando Alcantar, Bakersfield CA
Address: 4346 Willard St Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 10-19236: "The case of Fernando Alcantar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-13 and discharged early December 3, 2010, focusing on asset liquidation to repay creditors."
Fernando Alcantar — California
Gabriela Elena Alcantar, Bakersfield CA
Address: 4346 Willard St Bakersfield, CA 93314
Concise Description of Bankruptcy Case 13-122097: "In a Chapter 7 bankruptcy case, Gabriela Elena Alcantar from Bakersfield, CA, saw her proceedings start in 03.29.2013 and complete by July 7, 2013, involving asset liquidation."
Gabriela Elena Alcantar — California
Jaime O Alcantar, Bakersfield CA
Address: 5704 Monitor St Bakersfield, CA 93307-5583
Bankruptcy Case 14-14004 Summary: "Jaime O Alcantar's bankruptcy, initiated in 2014-08-08 and concluded by Nov 6, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime O Alcantar — California
Linda Reyna Alcantar, Bakersfield CA
Address: 13301 Giro Dr Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 11-63881: "The case of Linda Reyna Alcantar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2011 and discharged early 2012-04-19, focusing on asset liquidation to repay creditors."
Linda Reyna Alcantar — California
Gricelda Alcaraz, Bakersfield CA
Address: 121 Universe Ave Apt A Bakersfield, CA 93308-1729
Snapshot of U.S. Bankruptcy Proceeding Case 15-13533: "Gricelda Alcaraz's bankruptcy, initiated in September 2015 and concluded by 12.05.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gricelda Alcaraz — California
Maria Guadalupe Alcaraz, Bakersfield CA
Address: 4017 Margalo Ave Bakersfield, CA 93313-3048
Bankruptcy Case 15-10980 Summary: "In Bakersfield, CA, Maria Guadalupe Alcaraz filed for Chapter 7 bankruptcy in 2015-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-12."
Maria Guadalupe Alcaraz — California
Rafael Alcaraz, Bakersfield CA
Address: 3421 Cedar Canyon St Bakersfield, CA 93306-1826
Bankruptcy Case 15-10980 Overview: "In Bakersfield, CA, Rafael Alcaraz filed for Chapter 7 bankruptcy in March 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-12."
Rafael Alcaraz — California
Eliezer Alcaraz, Bakersfield CA
Address: PO Box 1707 Bakersfield, CA 93302-1707
Bankruptcy Case 16-10524 Summary: "In Bakersfield, CA, Eliezer Alcaraz filed for Chapter 7 bankruptcy in 02/24/2016. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Eliezer Alcaraz — California
Bertha Silvia Alcocer, Bakersfield CA
Address: 8302 Miller Ridge Dr Bakersfield, CA 93313-5222
Bankruptcy Case 16-11874 Overview: "The bankruptcy filing by Bertha Silvia Alcocer, undertaken in May 25, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.23.2016 after liquidating assets."
Bertha Silvia Alcocer — California
Moises Alcocer, Bakersfield CA
Address: 8302 Miller Ridge Dr Bakersfield, CA 93313-5222
Snapshot of U.S. Bankruptcy Proceeding Case 16-11874: "In Bakersfield, CA, Moises Alcocer filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Moises Alcocer — California
Delgadina B Aldaco, Bakersfield CA
Address: 4028 Deacon Ave Bakersfield, CA 93307-2318
Brief Overview of Bankruptcy Case 16-10262: "In a Chapter 7 bankruptcy case, Delgadina B Aldaco from Bakersfield, CA, saw their proceedings start in January 2016 and complete by April 2016, involving asset liquidation."
Delgadina B Aldaco — California
Juan Aldaco, Bakersfield CA
Address: 1304 Ridgeview St Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 09-61888: "In Bakersfield, CA, Juan Aldaco filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Juan Aldaco — California
Juan V Aldaco, Bakersfield CA
Address: 106 Leeta St Bakersfield, CA 93307
Bankruptcy Case 13-12955 Summary: "Juan V Aldaco's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2013, led to asset liquidation, with the case closing in August 12, 2013."
Juan V Aldaco — California
Mariana Aldaco, Bakersfield CA
Address: 2212 Steven Ct Bakersfield, CA 93306
Bankruptcy Case 13-17700 Overview: "In Bakersfield, CA, Mariana Aldaco filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2014."
Mariana Aldaco — California
Alfredo Aldaco, Bakersfield CA
Address: 5214 La Pinta Maria Dr Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-16092: "In a Chapter 7 bankruptcy case, Alfredo Aldaco from Bakersfield, CA, saw his proceedings start in 05/28/2010 and complete by 2010-09-05, involving asset liquidation."
Alfredo Aldaco — California
Mayra Lisseth Aldana, Bakersfield CA
Address: 11120 Vista Ridge Dr Bakersfield, CA 93311-3238
Brief Overview of Bankruptcy Case 15-13261: "The bankruptcy record of Mayra Lisseth Aldana from Bakersfield, CA, shows a Chapter 7 case filed in Aug 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Mayra Lisseth Aldana — California
Arcelia Aldapa, Bakersfield CA
Address: 6305 Prairie Dog Ct Bakersfield, CA 93311
Bankruptcy Case 12-14704 Overview: "The bankruptcy record of Arcelia Aldapa from Bakersfield, CA, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-13."
Arcelia Aldapa — California
Wade Edward Aldean, Bakersfield CA
Address: 4401 Wendy Ave Bakersfield, CA 93306
Bankruptcy Case 11-16594 Summary: "The bankruptcy record of Wade Edward Aldean from Bakersfield, CA, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Wade Edward Aldean — California
Stephanie Alderete, Bakersfield CA
Address: 1821 Golden State Ave Apt 12 Bakersfield, CA 93301-1035
Snapshot of U.S. Bankruptcy Proceeding Case 14-11174: "Stephanie Alderete's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-03-12, led to asset liquidation, with the case closing in June 2014."
Stephanie Alderete — California
Glenn Robert Alderson, Bakersfield CA
Address: 6201 Schirra Ct Ste 13 Bakersfield, CA 93313-2119
Snapshot of U.S. Bankruptcy Proceeding Case 08-12799: "Chapter 13 bankruptcy for Glenn Robert Alderson in Bakersfield, CA began in May 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 26, 2013."
Glenn Robert Alderson — California
Brandy Aldridge, Bakersfield CA
Address: 2109 Autumn St Bakersfield, CA 93306
Concise Description of Bankruptcy Case 09-621457: "Bakersfield, CA resident Brandy Aldridge's 12.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Brandy Aldridge — California
Explore Free Bankruptcy Records by State