Bakersfield, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bakersfield.
Last updated on:
April 10, 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
Ramon Audelo, Bakersfield CA
Address: 4210 Zephyr Ln Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-14969: "Bakersfield, CA resident Ramon Audelo's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Ramon Audelo — California
Karen Rae Kamishi Ault, Bakersfield CA
Address: 9307 Seabeck Ave Bakersfield, CA 93312
Concise Description of Bankruptcy Case 13-131697: "The bankruptcy filing by Karen Rae Kamishi Ault, undertaken in 04/30/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in August 8, 2013 after liquidating assets."
Karen Rae Kamishi Ault — California
Jeremy Anthony Aultman, Bakersfield CA
Address: 8126 Whitewater Dr Apt 2 Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 13-11970: "The bankruptcy record of Jeremy Anthony Aultman from Bakersfield, CA, shows a Chapter 7 case filed in 2013-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Jeremy Anthony Aultman — California
Kirk Michael Austin, Bakersfield CA
Address: PO Box 82285 Bakersfield, CA 93380-2285
Bankruptcy Case 14-15410 Summary: "The bankruptcy record of Kirk Michael Austin from Bakersfield, CA, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Kirk Michael Austin — California
Tonya Ranee Austin, Bakersfield CA
Address: 4501 Kenny St Bakersfield, CA 93307
Concise Description of Bankruptcy Case 12-145977: "Tonya Ranee Austin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/22/2012, led to asset liquidation, with the case closing in 09.11.2012."
Tonya Ranee Austin — California
Patsy Marie Austin, Bakersfield CA
Address: PO Box 82285 Bakersfield, CA 93380-2285
Bankruptcy Case 14-15410 Overview: "In a Chapter 7 bankruptcy case, Patsy Marie Austin from Bakersfield, CA, saw her proceedings start in November 6, 2014 and complete by Feb 4, 2015, involving asset liquidation."
Patsy Marie Austin — California
Marisela Elizabeth Avalos, Bakersfield CA
Address: PO Box 2472 Bakersfield, CA 93303
Snapshot of U.S. Bankruptcy Proceeding Case 11-14128: "Marisela Elizabeth Avalos's bankruptcy, initiated in Apr 8, 2011 and concluded by Jul 29, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisela Elizabeth Avalos — California
Monica Judith Avalos, Bakersfield CA
Address: 116 Western Dr Bakersfield, CA 93309-2168
Bankruptcy Case 14-13607 Summary: "In a Chapter 7 bankruptcy case, Monica Judith Avalos from Bakersfield, CA, saw her proceedings start in July 18, 2014 and complete by October 2014, involving asset liquidation."
Monica Judith Avalos — California
Olegario Avalos, Bakersfield CA
Address: 116 Western Dr Bakersfield, CA 93309-2168
Bankruptcy Case 14-13607 Overview: "Olegario Avalos's bankruptcy, initiated in July 2014 and concluded by 10/16/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olegario Avalos — California
Isabel Avalos, Bakersfield CA
Address: 418 Lincoln Ave Bakersfield, CA 93308
Bankruptcy Case 13-17035 Summary: "Isabel Avalos's bankruptcy, initiated in 2013-10-30 and concluded by February 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Avalos — California
Jesse Arthur Avalos, Bakersfield CA
Address: 2724 Saint Marys St Bakersfield, CA 93305
Brief Overview of Bankruptcy Case 12-10202: "Jesse Arthur Avalos's Chapter 7 bankruptcy, filed in Bakersfield, CA in January 10, 2012, led to asset liquidation, with the case closing in 05.01.2012."
Jesse Arthur Avalos — California
Teresa De Jesus Avalos, Bakersfield CA
Address: 3312 Gardenia Ave Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 13-13253: "Teresa De Jesus Avalos's bankruptcy, initiated in May 2013 and concluded by Aug 13, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa De Jesus Avalos — California
Catherine Ann Avalos, Bakersfield CA
Address: PO Box 10206 Bakersfield, CA 93389
Brief Overview of Bankruptcy Case 6:13-bk-19337-WJ: "The bankruptcy filing by Catherine Ann Avalos, undertaken in May 25, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/02/2013 after liquidating assets."
Catherine Ann Avalos — California
Monica Elizabeth Avelar, Bakersfield CA
Address: 12310 Ruby River Dr Bakersfield, CA 93312
Bankruptcy Case 12-15041 Summary: "The bankruptcy filing by Monica Elizabeth Avelar, undertaken in May 31, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Monica Elizabeth Avelar — California
Francis X Avenall, Bakersfield CA
Address: 5204 Thyme Ln Bakersfield, CA 93309
Snapshot of U.S. Bankruptcy Proceeding Case 12-14902: "Francis X Avenall's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/30/2012, led to asset liquidation, with the case closing in September 19, 2012."
Francis X Avenall — California
Thomas Avenall, Bakersfield CA
Address: 3201 Ranchgate Dr Bakersfield, CA 93312
Concise Description of Bankruptcy Case 10-606867: "The bankruptcy record of Thomas Avenall from Bakersfield, CA, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Thomas Avenall — California
James Alan Avera, Bakersfield CA
Address: 5200 Crystal Fall Ln Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 13-14144: "The bankruptcy record of James Alan Avera from Bakersfield, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
James Alan Avera — California
Leticia Angelina Avila, Bakersfield CA
Address: 3516 Balboa Dr Bakersfield, CA 93304-6602
Bankruptcy Case 15-11888 Overview: "In a Chapter 7 bankruptcy case, Leticia Angelina Avila from Bakersfield, CA, saw her proceedings start in 2015-05-08 and complete by Aug 6, 2015, involving asset liquidation."
Leticia Angelina Avila — California
Oscar Avila, Bakersfield CA
Address: 2076 White Ln Bakersfield, CA 93304
Bankruptcy Case 10-15805 Overview: "In Bakersfield, CA, Oscar Avila filed for Chapter 7 bankruptcy in 05.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Oscar Avila — California
Jorge Avila, Bakersfield CA
Address: 4116 Columbus St Bakersfield, CA 93306
Bankruptcy Case 09-62803 Summary: "Jorge Avila's bankruptcy, initiated in Dec 31, 2009 and concluded by April 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Avila — California
Beatrice F Avila, Bakersfield CA
Address: 618 Casa Grande St Bakersfield, CA 93307
Concise Description of Bankruptcy Case 13-113627: "The bankruptcy filing by Beatrice F Avila, undertaken in 02/28/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 06.08.2013 after liquidating assets."
Beatrice F Avila — California
Fernando Avila, Bakersfield CA
Address: 7910 Splendor Way Bakersfield, CA 93313
Concise Description of Bankruptcy Case 11-106577: "The bankruptcy record of Fernando Avila from Bakersfield, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Fernando Avila — California
Fernando Moreno Avila, Bakersfield CA
Address: 13304 Rissy Ct Apt C Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 11-11135: "Fernando Moreno Avila's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-01-31, led to asset liquidation, with the case closing in May 23, 2011."
Fernando Moreno Avila — California
Francisco Molina Avila, Bakersfield CA
Address: 6700 Auburn St Apt 206 Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 12-14751: "In a Chapter 7 bankruptcy case, Francisco Molina Avila from Bakersfield, CA, saw their proceedings start in 05.25.2012 and complete by 09.14.2012, involving asset liquidation."
Francisco Molina Avila — California
Ricardo Avila, Bakersfield CA
Address: 4415 Jackson Ridge Ave Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 11-11168: "In Bakersfield, CA, Ricardo Avila filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Ricardo Avila — California
Deena Ruth Avila, Bakersfield CA
Address: 13304 Rissy Ct Apt C Bakersfield, CA 93314
Bankruptcy Case 13-11405 Summary: "In a Chapter 7 bankruptcy case, Deena Ruth Avila from Bakersfield, CA, saw her proceedings start in Feb 28, 2013 and complete by Jun 8, 2013, involving asset liquidation."
Deena Ruth Avila — California
Sarai Avila, Bakersfield CA
Address: 3516 Parsley Ln Bakersfield, CA 93309-8905
Brief Overview of Bankruptcy Case 15-14166: "The case of Sarai Avila in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-27 and discharged early 01.25.2016, focusing on asset liquidation to repay creditors."
Sarai Avila — California
Jose Aviles, Bakersfield CA
Address: 2307 Lake St Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 10-16806: "Jose Aviles's bankruptcy, initiated in June 2010 and concluded by 2010-10-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aviles — California
Nora Aviles, Bakersfield CA
Address: 2824 Arnold St Bakersfield, CA 93305
Concise Description of Bankruptcy Case 10-109007: "The bankruptcy filing by Nora Aviles, undertaken in January 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Nora Aviles — California
Sergio Avilla, Bakersfield CA
Address: 3516 Parsley Ln Bakersfield, CA 93309-8905
Brief Overview of Bankruptcy Case 15-14166: "Sergio Avilla's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/27/2015, led to asset liquidation, with the case closing in Jan 25, 2016."
Sergio Avilla — California
Elizabeth Marveleta Jessi Ayala, Bakersfield CA
Address: 96 Stine Rd Apt B Bakersfield, CA 93309-2058
Bankruptcy Case 15-12120 Summary: "Bakersfield, CA resident Elizabeth Marveleta Jessi Ayala's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Elizabeth Marveleta Jessi Ayala — California
Arturo Ayala, Bakersfield CA
Address: 4902 Vista Sierra Way Bakersfield, CA 93311
Bankruptcy Case 10-13418 Overview: "In Bakersfield, CA, Arturo Ayala filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Arturo Ayala — California
Sergio Ayala, Bakersfield CA
Address: 646 Blue Mountain Way Apt D Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 10-61150: "The bankruptcy filing by Sergio Ayala, undertaken in September 28, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 01/18/2011 after liquidating assets."
Sergio Ayala — California
Manuel Ayala, Bakersfield CA
Address: 5009 Centaur St Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 09-62116: "Bakersfield, CA resident Manuel Ayala's December 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Manuel Ayala — California
Marcus Ayala, Bakersfield CA
Address: 4220 Akers Rd Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 10-15093: "The case of Marcus Ayala in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-07 and discharged early 08.15.2010, focusing on asset liquidation to repay creditors."
Marcus Ayala — California
Maria Concepcion Ayala, Bakersfield CA
Address: 600 Morning Dr Apt 86 Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 12-15019: "The bankruptcy filing by Maria Concepcion Ayala, undertaken in May 31, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Maria Concepcion Ayala — California
Jose Ayala, Bakersfield CA
Address: 211 Radicchio Ave Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-10944: "Bakersfield, CA resident Jose Ayala's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Jose Ayala — California
Gloria Consepcion Ayala, Bakersfield CA
Address: 700 33rd St Apt C Bakersfield, CA 93301
Bankruptcy Case 13-11737 Overview: "The bankruptcy record of Gloria Consepcion Ayala from Bakersfield, CA, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Gloria Consepcion Ayala — California
Cristina Garcia Ayala, Bakersfield CA
Address: 1003 Arnott Ct Bakersfield, CA 93307
Concise Description of Bankruptcy Case 11-135997: "Cristina Garcia Ayala's bankruptcy, initiated in 2011-03-30 and concluded by 2011-07-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Garcia Ayala — California
Daniel Ayala, Bakersfield CA
Address: 8701 Sunset Blvd # 100 Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 13-17190: "In Bakersfield, CA, Daniel Ayala filed for Chapter 7 bankruptcy in 11.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2014."
Daniel Ayala — California
Mark Anthony Ayala, Bakersfield CA
Address: 11019 Sonoma Creek Ct Bakersfield, CA 93312-6817
Snapshot of U.S. Bankruptcy Proceeding Case 16-11450: "Bakersfield, CA resident Mark Anthony Ayala's Apr 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2016."
Mark Anthony Ayala — California
Mateo Ayala, Bakersfield CA
Address: 4008 Desert Springs Way Bakersfield, CA 93311
Brief Overview of Bankruptcy Case 10-10194: "In Bakersfield, CA, Mateo Ayala filed for Chapter 7 bankruptcy in 01.11.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2010."
Mateo Ayala — California
Amalia Ayala, Bakersfield CA
Address: 517 8th St Bakersfield, CA 93304
Bankruptcy Case 10-14840 Summary: "Amalia Ayala's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 30, 2010, led to asset liquidation, with the case closing in August 2010."
Amalia Ayala — California
Dinora Del Carmen Ayala, Bakersfield CA
Address: 2302 Viso Way Bakersfield, CA 93313
Concise Description of Bankruptcy Case 11-155687: "In Bakersfield, CA, Dinora Del Carmen Ayala filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2011."
Dinora Del Carmen Ayala — California
Rosa Elena Ayala, Bakersfield CA
Address: 6126 Pioneer Dr Bakersfield, CA 93306
Snapshot of U.S. Bankruptcy Proceeding Case 12-15120: "In Bakersfield, CA, Rosa Elena Ayala filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2012."
Rosa Elena Ayala — California
Bradly Dale Aycock, Bakersfield CA
Address: 11818 Stellar Ave Bakersfield, CA 93312-6529
Bankruptcy Case 16-11800 Overview: "The bankruptcy filing by Bradly Dale Aycock, undertaken in May 20, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.18.2016 after liquidating assets."
Bradly Dale Aycock — California
Emily Arlene Aycock, Bakersfield CA
Address: 11818 Stellar Ave Bakersfield, CA 93312-6529
Snapshot of U.S. Bankruptcy Proceeding Case 16-11800: "Emily Arlene Aycock's bankruptcy, initiated in 05.20.2016 and concluded by 2016-08-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Arlene Aycock — California
Bill Ayers, Bakersfield CA
Address: 11300 Champions Ave Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 10-14012: "The case of Bill Ayers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in April 16, 2010 and discharged early Jul 25, 2010, focusing on asset liquidation to repay creditors."
Bill Ayers — California
Alvarado Wendy Dawn Ayler, Bakersfield CA
Address: 9817 Sherborne Ave Apt A Bakersfield, CA 93311
Concise Description of Bankruptcy Case 11-120177: "Bakersfield, CA resident Alvarado Wendy Dawn Ayler's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Alvarado Wendy Dawn Ayler — California
Jose I Ayon, Bakersfield CA
Address: 4400 Wildcat Ave Bakersfield, CA 93313
Concise Description of Bankruptcy Case 12-187797: "The case of Jose I Ayon in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 10.18.2012 and discharged early 2013-01-26, focusing on asset liquidation to repay creditors."
Jose I Ayon — California
Samano Jose Angel Ayon, Bakersfield CA
Address: PO Box 6231 Bakersfield, CA 93386-6231
Concise Description of Bankruptcy Case 14-138617: "Samano Jose Angel Ayon's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samano Jose Angel Ayon — California
Alexander Ayyoub, Bakersfield CA
Address: 7850 White Ln Ste E # 280 Bakersfield, CA 93309
Bankruptcy Case 10-19291 Summary: "Bakersfield, CA resident Alexander Ayyoub's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Alexander Ayyoub — California
Edward B Ayyoub, Bakersfield CA
Address: 7850 White Ln Ste E Bakersfield, CA 93309
Snapshot of U.S. Bankruptcy Proceeding Case 11-19484: "Edward B Ayyoub's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.23.2011, led to asset liquidation, with the case closing in 12/13/2011."
Edward B Ayyoub — California
Sr Louis Azevedo, Bakersfield CA
Address: 715 Pacific St Bakersfield, CA 93305
Concise Description of Bankruptcy Case 11-601667: "Bakersfield, CA resident Sr Louis Azevedo's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Sr Louis Azevedo — California
Jr Troy Azlin, Bakersfield CA
Address: 1735 Rose Marie Dr Bakersfield, CA 93304
Bankruptcy Case 10-63468 Overview: "In a Chapter 7 bankruptcy case, Jr Troy Azlin from Bakersfield, CA, saw their proceedings start in November 22, 2010 and complete by 03/14/2011, involving asset liquidation."
Jr Troy Azlin — California
Mark Allan Paul Nuval Azogue, Bakersfield CA
Address: 1816 Lotus Ln Apt 211 Bakersfield, CA 93307-4224
Bankruptcy Case 15-14553 Overview: "Bakersfield, CA resident Mark Allan Paul Nuval Azogue's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Mark Allan Paul Nuval Azogue — California
Craig James Baader, Bakersfield CA
Address: 14448 Kathleen Ave Bakersfield, CA 93314
Snapshot of U.S. Bankruptcy Proceeding Case 11-62350: "In Bakersfield, CA, Craig James Baader filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Craig James Baader — California
Eladio De La Cruz Baaeza, Bakersfield CA
Address: 9023 Lorelei Rock Dr Bakersfield, CA 93306
Bankruptcy Case 11-15935 Summary: "Bakersfield, CA resident Eladio De La Cruz Baaeza's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Eladio De La Cruz Baaeza — California
Jose Ortega Baal, Bakersfield CA
Address: 501 Hewlett St Bakersfield, CA 93309
Concise Description of Bankruptcy Case 12-110287: "Jose Ortega Baal's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/07/2012, led to asset liquidation, with the case closing in 2012-05-29."
Jose Ortega Baal — California
Alan Babb, Bakersfield CA
Address: 3708 Sue Lin Way Bakersfield, CA 93309
Bankruptcy Case 10-63437 Summary: "The case of Alan Babb in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 03.11.2011, focusing on asset liquidation to repay creditors."
Alan Babb — California
Charles Sherman Babbitt, Bakersfield CA
Address: 5300 Windy Peak St Bakersfield, CA 93307
Bankruptcy Case 12-10872 Overview: "The case of Charles Sherman Babbitt in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2012 and discharged early 2012-05-22, focusing on asset liquidation to repay creditors."
Charles Sherman Babbitt — California
Johnny Baca, Bakersfield CA
Address: 5205 Shower Springs St Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 09-60527: "In Bakersfield, CA, Johnny Baca filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Johnny Baca — California
Jr Richard Manual Baca, Bakersfield CA
Address: 624 Blue Mountain Way Apt D Bakersfield, CA 93308
Bankruptcy Case 11-16363 Overview: "The case of Jr Richard Manual Baca in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-01 and discharged early 09.21.2011, focusing on asset liquidation to repay creditors."
Jr Richard Manual Baca — California
Martin Baca, Bakersfield CA
Address: 929 Meadows St Bakersfield, CA 93306
Concise Description of Bankruptcy Case 10-134637: "The bankruptcy filing by Martin Baca, undertaken in March 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Martin Baca — California
Michael G Baca, Bakersfield CA
Address: 2713 Trust Ave Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 12-60274: "In a Chapter 7 bankruptcy case, Michael G Baca from Bakersfield, CA, saw their proceedings start in Dec 17, 2012 and complete by 03.27.2013, involving asset liquidation."
Michael G Baca — California
Jesse Baca, Bakersfield CA
Address: 5409 Trails Way Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 10-64278: "In Bakersfield, CA, Jesse Baca filed for Chapter 7 bankruptcy in Dec 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2011."
Jesse Baca — California
Raymond Eugene Bachar, Bakersfield CA
Address: 10505 Anacostia Way Bakersfield, CA 93311
Bankruptcy Case 11-62885 Summary: "The bankruptcy filing by Raymond Eugene Bachar, undertaken in 2011-11-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/21/2012 after liquidating assets."
Raymond Eugene Bachar — California
Sheila J Bachara, Bakersfield CA
Address: 2912 Sunset Ave Bakersfield, CA 93304
Bankruptcy Case 13-15137 Summary: "Sheila J Bachara's bankruptcy, initiated in July 2013 and concluded by 11/05/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila J Bachara — California
Roger Glen Bachman, Bakersfield CA
Address: PO Box 5852 Bakersfield, CA 93388
Snapshot of U.S. Bankruptcy Proceeding Case 12-10122: "Roger Glen Bachman's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 6, 2012, led to asset liquidation, with the case closing in Apr 27, 2012."
Roger Glen Bachman — California
Robert Michael Backer, Bakersfield CA
Address: 11619 Harrington St Bakersfield, CA 93311
Bankruptcy Case 13-14055 Overview: "The bankruptcy filing by Robert Michael Backer, undertaken in June 10, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Robert Michael Backer — California
Crystal L Bacon, Bakersfield CA
Address: PO Box 6354 Bakersfield, CA 93386
Snapshot of U.S. Bankruptcy Proceeding Case 13-14621: "Crystal L Bacon's bankruptcy, initiated in Jul 1, 2013 and concluded by 2013-10-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal L Bacon — California
Daniel Bacon, Bakersfield CA
Address: PO Box 6224 Bakersfield, CA 93386
Bankruptcy Case 13-13943 Overview: "Daniel Bacon's bankruptcy, initiated in 06.04.2013 and concluded by 2013-09-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bacon — California
Francis Xavier Jose Bader, Bakersfield CA
Address: 15005 Merlot Cellars Dr Bakersfield, CA 93314
Bankruptcy Case 12-18790 Overview: "In a Chapter 7 bankruptcy case, Francis Xavier Jose Bader from Bakersfield, CA, saw his proceedings start in October 2012 and complete by Jan 26, 2013, involving asset liquidation."
Francis Xavier Jose Bader — California
Katharina Bader, Bakersfield CA
Address: 15005 Merlot Cellars Dr Bakersfield, CA 93314
Bankruptcy Case 10-17094 Overview: "Bakersfield, CA resident Katharina Bader's Jun 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Katharina Bader — California
Mary L Bader, Bakersfield CA
Address: 2726 Truxtun Ave Bakersfield, CA 93301
Bankruptcy Case 13-10613 Summary: "The bankruptcy record of Mary L Bader from Bakersfield, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Mary L Bader — California
Gurmeet Kaur Badesha, Bakersfield CA
Address: 1313 Innsbruck Dr Bakersfield, CA 93307-6072
Bankruptcy Case 15-11167 Summary: "The bankruptcy record of Gurmeet Kaur Badesha from Bakersfield, CA, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Gurmeet Kaur Badesha — California
Dorcas Ann Badgley, Bakersfield CA
Address: 8536 Kern Canyon Rd Spc 166 Bakersfield, CA 93306-5089
Brief Overview of Bankruptcy Case 15-12841: "Dorcas Ann Badgley's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 20, 2015, led to asset liquidation, with the case closing in Oct 18, 2015."
Dorcas Ann Badgley — California
James John Badgley, Bakersfield CA
Address: 8536 Kern Canyon Rd Spc 166 Bakersfield, CA 93306-5089
Snapshot of U.S. Bankruptcy Proceeding Case 15-12841: "In a Chapter 7 bankruptcy case, James John Badgley from Bakersfield, CA, saw their proceedings start in July 2015 and complete by 10/18/2015, involving asset liquidation."
James John Badgley — California
Jonathan Eric Badgley, Bakersfield CA
Address: 10802 Gustavo Ct Bakersfield, CA 93312
Concise Description of Bankruptcy Case 11-173187: "Jonathan Eric Badgley's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2011, led to asset liquidation, with the case closing in 10/17/2011."
Jonathan Eric Badgley — California
Gladys Maritza Baez, Bakersfield CA
Address: 5408 El Palacio Dr Bakersfield, CA 93307
Bankruptcy Case 12-14867 Overview: "The bankruptcy filing by Gladys Maritza Baez, undertaken in May 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Sep 18, 2012 after liquidating assets."
Gladys Maritza Baez — California
Jr Arturo Baez, Bakersfield CA
Address: 8448 Fuller Dr Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 13-13382: "The bankruptcy record of Jr Arturo Baez from Bakersfield, CA, shows a Chapter 7 case filed in 05.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-18."
Jr Arturo Baez — California
Cristobal Baeza, Bakersfield CA
Address: 1304 Water St Bakersfield, CA 93305
Snapshot of U.S. Bankruptcy Proceeding Case 10-11661: "The case of Cristobal Baeza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in February 19, 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Cristobal Baeza — California
Daniel Baeza, Bakersfield CA
Address: 12812 Stemple Dr Bakersfield, CA 93312
Bankruptcy Case 10-13323 Summary: "The bankruptcy filing by Daniel Baeza, undertaken in Mar 30, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Daniel Baeza — California
David Baghana, Bakersfield CA
Address: 7801 Pembroke Ave Bakersfield, CA 93308
Concise Description of Bankruptcy Case 09-622177: "In a Chapter 7 bankruptcy case, David Baghana from Bakersfield, CA, saw his proceedings start in Dec 16, 2009 and complete by March 2010, involving asset liquidation."
David Baghana — California
Damynis Bagsby, Bakersfield CA
Address: 6104 Wheeler Valley Ln Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 13-16528: "The bankruptcy filing by Damynis Bagsby, undertaken in 10.03.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Damynis Bagsby — California
Christopher Lee Bagwell, Bakersfield CA
Address: 308 Spirea St Bakersfield, CA 93314
Concise Description of Bankruptcy Case 12-605817: "The bankruptcy record of Christopher Lee Bagwell from Bakersfield, CA, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Christopher Lee Bagwell — California
Ernesto Bahena, Bakersfield CA
Address: 4508 Gordon St Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 13-14582: "The bankruptcy record of Ernesto Bahena from Bakersfield, CA, shows a Chapter 7 case filed in 06/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Ernesto Bahena — California
Shahla Bahmani, Bakersfield CA
Address: 3806 Rickey Way Bakersfield, CA 93309
Bankruptcy Case 09-61028 Summary: "The case of Shahla Bahmani in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in November 12, 2009 and discharged early 2010-02-20, focusing on asset liquidation to repay creditors."
Shahla Bahmani — California
Neal Bahrman, Bakersfield CA
Address: 6613 Peggy Way Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 10-12593: "In a Chapter 7 bankruptcy case, Neal Bahrman from Bakersfield, CA, saw his proceedings start in March 14, 2010 and complete by 2010-06-22, involving asset liquidation."
Neal Bahrman — California
Christopher Baier, Bakersfield CA
Address: 7505 Westfield Rd Bakersfield, CA 93309
Bankruptcy Case 10-60897 Summary: "The bankruptcy filing by Christopher Baier, undertaken in 09.21.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Christopher Baier — California
Demetra F Bailey, Bakersfield CA
Address: 3600 O St Apt 4 Bakersfield, CA 93301
Bankruptcy Case 13-17457 Overview: "The bankruptcy record of Demetra F Bailey from Bakersfield, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Demetra F Bailey — California
Denise Bailey, Bakersfield CA
Address: 12307 Colorado Ave Bakersfield, CA 93312
Concise Description of Bankruptcy Case 11-144397: "The bankruptcy record of Denise Bailey from Bakersfield, CA, shows a Chapter 7 case filed in 04/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Denise Bailey — California
Lisa Bailey, Bakersfield CA
Address: 5708 Laurel Canyon Dr Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 10-13926: "Lisa Bailey's bankruptcy, initiated in 04.14.2010 and concluded by 07.23.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bailey — California
Darcie L Bailey, Bakersfield CA
Address: 321 Price St Bakersfield, CA 93307-5352
Bankruptcy Case 15-10579 Overview: "In Bakersfield, CA, Darcie L Bailey filed for Chapter 7 bankruptcy in Feb 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Darcie L Bailey — California
Randi Bailey, Bakersfield CA
Address: 7511 Hockenheim Dr Bakersfield, CA 93314-8162
Concise Description of Bankruptcy Case 14-153427: "In Bakersfield, CA, Randi Bailey filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Randi Bailey — California
Kirk Bryan Bailey, Bakersfield CA
Address: 12005 Stratosphere Ave Bakersfield, CA 93312
Bankruptcy Case 11-14071 Overview: "The case of Kirk Bryan Bailey in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-07 and discharged early 07.28.2011, focusing on asset liquidation to repay creditors."
Kirk Bryan Bailey — California
Donald Bailey, Bakersfield CA
Address: 6901 Klamath Way Apt A Bakersfield, CA 93309
Concise Description of Bankruptcy Case 10-134667: "Donald Bailey's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Donald Bailey — California
David Bailey, Bakersfield CA
Address: 11915 Fessler Ln Bakersfield, CA 93311
Brief Overview of Bankruptcy Case 09-60529: "David Bailey's bankruptcy, initiated in 10.30.2009 and concluded by 02/07/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bailey — California
Patricia Bailey, Bakersfield CA
Address: 1017 Jacober Ave Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-11831: "Bakersfield, CA resident Patricia Bailey's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2010."
Patricia Bailey — California
Leonora Mayo Bailey, Bakersfield CA
Address: 13210 Sunlight Star St Bakersfield, CA 93314-8480
Snapshot of U.S. Bankruptcy Proceeding Case 14-12886: "In a Chapter 7 bankruptcy case, Leonora Mayo Bailey from Bakersfield, CA, saw her proceedings start in May 2014 and complete by September 2014, involving asset liquidation."
Leonora Mayo Bailey — California
Explore Free Bankruptcy Records by State