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

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