personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bakersfield, California - Court Records


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.

California Bankruptcy Records


ᐅ Miguel Maria Alicia San, California

Address: 2709 Lum Ave Bakersfield, CA 93304-4837

Brief Overview of Bankruptcy Case 14-15602: "Miguel Maria Alicia San's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11/19/2014, led to asset liquidation, with the case closing in 02.17.2015."
Miguel Maria Alicia San — California, 14-15602


ᐅ Miguel Steve San, California

Address: 404 Castro Ln Bakersfield, CA 93304

Bankruptcy Case 11-15766 Summary: "Bakersfield, CA resident Miguel Steve San's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
Miguel Steve San — California, 11-15766


ᐅ Fatima Alejandra Sanchez, California

Address: 8102 Whitewater Dr Apt 4 Bakersfield, CA 93312-1977

Concise Description of Bankruptcy Case 16-108607: "In a Chapter 7 bankruptcy case, Fatima Alejandra Sanchez from Bakersfield, CA, saw her proceedings start in 2016-03-17 and complete by June 15, 2016, involving asset liquidation."
Fatima Alejandra Sanchez — California, 16-10860


ᐅ Alberto Sanchez, California

Address: 10721 Sunset Canyon Dr Bakersfield, CA 93311

Bankruptcy Case 09-61660 Overview: "In a Chapter 7 bankruptcy case, Alberto Sanchez from Bakersfield, CA, saw his proceedings start in Nov 30, 2009 and complete by Mar 10, 2010, involving asset liquidation."
Alberto Sanchez — California, 09-61660


ᐅ David Sanchez, California

Address: 925 Orange Petal St Bakersfield, CA 93306

Bankruptcy Case 10-62592 Summary: "The case of David Sanchez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sanchez — California, 10-62592


ᐅ Manuel Sanchez, California

Address: 1523 Annadel Park Way Bakersfield, CA 93311

Bankruptcy Case 10-60501 Summary: "Manuel Sanchez's bankruptcy, initiated in 09/13/2010 and concluded by 01/03/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Sanchez — California, 10-60501


ᐅ Santos Sanchez, California

Address: PO Box 70113 Bakersfield, CA 93387

Bankruptcy Case 12-15731 Overview: "Santos Sanchez's bankruptcy, initiated in June 27, 2012 and concluded by 10.17.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Sanchez — California, 12-15731


ᐅ Sara Victoria Sanchez, California

Address: 810 Castaic Ave Bakersfield, CA 93308-3207

Concise Description of Bankruptcy Case 15-140917: "The bankruptcy filing by Sara Victoria Sanchez, undertaken in October 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
Sara Victoria Sanchez — California, 15-14091


ᐅ Guillermina C Sanchez, California

Address: 4844 Banning St Bakersfield, CA 93314-8893

Bankruptcy Case 14-13191 Overview: "Bakersfield, CA resident Guillermina C Sanchez's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2014."
Guillermina C Sanchez — California, 14-13191


ᐅ Lawrence Sanchez, California

Address: 5723 Medio Luna Ave Bakersfield, CA 93306

Bankruptcy Case 10-19699 Overview: "Bakersfield, CA resident Lawrence Sanchez's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Lawrence Sanchez — California, 10-19699


ᐅ Alejandra Sanchez, California

Address: 2160 Potomac Ave Bakersfield, CA 93307

Bankruptcy Case 10-16131 Summary: "The bankruptcy filing by Alejandra Sanchez, undertaken in 05.28.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Alejandra Sanchez — California, 10-16131


ᐅ Richard Orosco Sanchez, California

Address: 4225 De Ette Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-15000: "Richard Orosco Sanchez's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 29, 2011, led to asset liquidation, with the case closing in Aug 19, 2011."
Richard Orosco Sanchez — California, 11-15000


ᐅ Gena Marie Sanchez, California

Address: 4309 Adidas Ave Bakersfield, CA 93313-2406

Brief Overview of Bankruptcy Case 14-14540: "In Bakersfield, CA, Gena Marie Sanchez filed for Chapter 7 bankruptcy in 2014-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-13."
Gena Marie Sanchez — California, 14-14540


ᐅ Juana Sanchez, California

Address: 4405 Hahn Ave Bakersfield, CA 93309

Bankruptcy Case 11-16995 Summary: "The bankruptcy filing by Juana Sanchez, undertaken in 06/19/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 10/09/2011 after liquidating assets."
Juana Sanchez — California, 11-16995


ᐅ Ramiro Cisneros Sanchez, California

Address: 1607 Lincoln St Bakersfield, CA 93305

Bankruptcy Case 13-17639 Overview: "In a Chapter 7 bankruptcy case, Ramiro Cisneros Sanchez from Bakersfield, CA, saw his proceedings start in November 2013 and complete by March 2014, involving asset liquidation."
Ramiro Cisneros Sanchez — California, 13-17639


ᐅ Vazquez Gerardo Sanchez, California

Address: 507 Orchard St Bakersfield, CA 93304-3815

Bankruptcy Case 14-10113 Summary: "In Bakersfield, CA, Vazquez Gerardo Sanchez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2014."
Vazquez Gerardo Sanchez — California, 14-10113


ᐅ Jose Luis Sanchez, California

Address: 4612 Gardenwood Ln Bakersfield, CA 93309

Bankruptcy Case 12-12617 Summary: "In a Chapter 7 bankruptcy case, Jose Luis Sanchez from Bakersfield, CA, saw their proceedings start in 2012-03-25 and complete by 07.15.2012, involving asset liquidation."
Jose Luis Sanchez — California, 12-12617


ᐅ Marco Andre Sanchez, California

Address: 10503 Tivoli Ct Bakersfield, CA 93311

Bankruptcy Case 12-16012 Overview: "Bakersfield, CA resident Marco Andre Sanchez's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2012."
Marco Andre Sanchez — California, 12-16012


ᐅ Sergio Sanchez, California

Address: 2401 Marshall St Bakersfield, CA 93304

Bankruptcy Case 10-64313 Overview: "Bakersfield, CA resident Sergio Sanchez's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Sergio Sanchez — California, 10-64313


ᐅ Roxanne Sanchez, California

Address: 3909 Jerome Way Bakersfield, CA 93309

Bankruptcy Case 13-11099 Summary: "In a Chapter 7 bankruptcy case, Roxanne Sanchez from Bakersfield, CA, saw her proceedings start in 2013-02-21 and complete by Jun 1, 2013, involving asset liquidation."
Roxanne Sanchez — California, 13-11099


ᐅ Alexander M Sanchez, California

Address: 7031 Via Del Mar Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-16013: "Alexander M Sanchez's bankruptcy, initiated in May 2011 and concluded by 09.14.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander M Sanchez — California, 11-16013


ᐅ Ruben Sanchez, California

Address: 443 Dulce Dr Bakersfield, CA 93306

Bankruptcy Case 09-62207 Summary: "The bankruptcy record of Ruben Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2010."
Ruben Sanchez — California, 09-62207


ᐅ Norberto S Sanchez, California

Address: 4844 Banning St Bakersfield, CA 93314-8893

Bankruptcy Case 14-13191 Overview: "The bankruptcy filing by Norberto S Sanchez, undertaken in 06/23/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
Norberto S Sanchez — California, 14-13191


ᐅ Crescencio Sanchez, California

Address: 5402 San Mateo Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-103987: "In Bakersfield, CA, Crescencio Sanchez filed for Chapter 7 bankruptcy in Jan 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2012."
Crescencio Sanchez — California, 12-10398


ᐅ Vicky Celina Sanchez, California

Address: 1218 Cates St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-603447: "The bankruptcy record of Vicky Celina Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in December 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Vicky Celina Sanchez — California, 12-60344


ᐅ Hector Miguel Sanchez, California

Address: 3123 E Panama Ln Bakersfield, CA 93307-9209

Concise Description of Bankruptcy Case 2014-118297: "Hector Miguel Sanchez's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 9, 2014, led to asset liquidation, with the case closing in 07.08.2014."
Hector Miguel Sanchez — California, 2014-11829


ᐅ Shane Stacy Sanchez, California

Address: 4551 California Ave Apt 2 Bakersfield, CA 93309-1123

Bankruptcy Case 15-10144 Overview: "Bakersfield, CA resident Shane Stacy Sanchez's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2015."
Shane Stacy Sanchez — California, 15-10144


ᐅ Angel Marie Sanchez, California

Address: 1117 El Toro Dr Bakersfield, CA 93304-4045

Concise Description of Bankruptcy Case 2014-116537: "The bankruptcy filing by Angel Marie Sanchez, undertaken in 03/31/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Angel Marie Sanchez — California, 2014-11653


ᐅ Yvette A Sanchez, California

Address: 724 Meadows St Bakersfield, CA 93306-5828

Bankruptcy Case 16-11055 Summary: "In Bakersfield, CA, Yvette A Sanchez filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Yvette A Sanchez — California, 16-11055


ᐅ Jose Sanchez, California

Address: 2605 Mount Vernon Ave Apt 41 Bakersfield, CA 93306-2957

Bankruptcy Case 15-12620 Summary: "Jose Sanchez's bankruptcy, initiated in Jun 30, 2015 and concluded by 09.28.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sanchez — California, 15-12620


ᐅ Pedro Sanchez, California

Address: 1001 Beverly Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-11960: "The bankruptcy record of Pedro Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2010."
Pedro Sanchez — California, 10-11960


ᐅ Sharon Pearl Sanchez, California

Address: 2208 Ora Ct Bakersfield, CA 93306

Bankruptcy Case 13-11179 Summary: "In Bakersfield, CA, Sharon Pearl Sanchez filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Sharon Pearl Sanchez — California, 13-11179


ᐅ Tania Marie Sanchez, California

Address: 803 Casino St Bakersfield, CA 93307

Bankruptcy Case 11-18959 Summary: "The bankruptcy filing by Tania Marie Sanchez, undertaken in August 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Tania Marie Sanchez — California, 11-18959


ᐅ Jenilee Sanchez, California

Address: 4708 Winners Cir Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-16359: "Jenilee Sanchez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-23, led to asset liquidation, with the case closing in Nov 12, 2012."
Jenilee Sanchez — California, 12-16359


ᐅ Jennifer Sanchez, California

Address: 5215 Gold Creek Way Bakersfield, CA 93313-5079

Bankruptcy Case 15-11219 Overview: "In a Chapter 7 bankruptcy case, Jennifer Sanchez from Bakersfield, CA, saw her proceedings start in 2015-03-30 and complete by 06.28.2015, involving asset liquidation."
Jennifer Sanchez — California, 15-11219


ᐅ Cesar Sanchez, California

Address: 2401 Fairfax Rd Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-61776: "The bankruptcy record of Cesar Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Cesar Sanchez — California, 10-61776


ᐅ Angelica Sanchez, California

Address: 7850 White Ln # E205 Bakersfield, CA 93309

Bankruptcy Case 13-14867 Summary: "The bankruptcy record of Angelica Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 07.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-24."
Angelica Sanchez — California, 13-14867


ᐅ Jenny Sanchez, California

Address: 500 Cypress St Bakersfield, CA 93304-1710

Bankruptcy Case 2014-11704 Overview: "In Bakersfield, CA, Jenny Sanchez filed for Chapter 7 bankruptcy in 04/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Jenny Sanchez — California, 2014-11704


ᐅ Olivares Priscilla Sanchez, California

Address: 6004 Midas St Bakersfield, CA 93307-5544

Brief Overview of Bankruptcy Case 14-12190: "Olivares Priscilla Sanchez's bankruptcy, initiated in Apr 28, 2014 and concluded by 09.02.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivares Priscilla Sanchez — California, 14-12190


ᐅ Jr Rudy Sanchez, California

Address: 5206 Sunlight Ct Bakersfield, CA 93313

Bankruptcy Case 10-11298 Summary: "The bankruptcy record of Jr Rudy Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 02.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Jr Rudy Sanchez — California, 10-11298


ᐅ Herlinda Sanchez, California

Address: 2616 Buddy Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-11838: "Bakersfield, CA resident Herlinda Sanchez's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Herlinda Sanchez — California, 11-11838


ᐅ Estela Sanchez, California

Address: 5109 Mar Grande Dr Bakersfield, CA 93307-6977

Brief Overview of Bankruptcy Case 15-12097: "In a Chapter 7 bankruptcy case, Estela Sanchez from Bakersfield, CA, saw her proceedings start in 2015-05-26 and complete by August 24, 2015, involving asset liquidation."
Estela Sanchez — California, 15-12097


ᐅ Eliazar Sanchez, California

Address: 10811 Vista Bonita Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-104607: "Bakersfield, CA resident Eliazar Sanchez's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2010."
Eliazar Sanchez — California, 10-10460


ᐅ Sinuhe Sanchez, California

Address: 11312 Cotner Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-15174: "The case of Sinuhe Sanchez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sinuhe Sanchez — California, 10-15174


ᐅ Jorge Sanchez, California

Address: 1304 Monterey St Apt A Bakersfield, CA 93305-4755

Bankruptcy Case 15-10145 Summary: "The case of Jorge Sanchez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Sanchez — California, 15-10145


ᐅ Adolfo Nelson Sanchez, California

Address: 9614 Dusty Wheat Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-10519: "The bankruptcy record of Adolfo Nelson Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 01.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Adolfo Nelson Sanchez — California, 11-10519


ᐅ Maria G Sanchez, California

Address: 11506 Bay Meadows Ln Bakersfield, CA 93312-5144

Bankruptcy Case 15-10382 Summary: "In a Chapter 7 bankruptcy case, Maria G Sanchez from Bakersfield, CA, saw their proceedings start in 02.03.2015 and complete by 05/04/2015, involving asset liquidation."
Maria G Sanchez — California, 15-10382


ᐅ Marnie Nicole Sanchez, California

Address: 220 Claudia Autumn Dr Bakersfield, CA 93314-4721

Brief Overview of Bankruptcy Case 16-11011: "In Bakersfield, CA, Marnie Nicole Sanchez filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-26."
Marnie Nicole Sanchez — California, 16-11011


ᐅ Ayala Juanita Sanchez, California

Address: 1504 Ming Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-19756: "The bankruptcy record of Ayala Juanita Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 11/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2013."
Ayala Juanita Sanchez — California, 12-19756


ᐅ Frank Sanchez, California

Address: 1017 Oberlin Ct Bakersfield, CA 93305-1513

Concise Description of Bankruptcy Case 09-194487: "Chapter 13 bankruptcy for Frank Sanchez in Bakersfield, CA began in Sep 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-29."
Frank Sanchez — California, 09-19448


ᐅ Michael Sanchez, California

Address: 8005 Guru Ram Das Ct Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-114777: "Michael Sanchez's bankruptcy, initiated in March 2013 and concluded by 2013-06-12 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sanchez — California, 13-11477


ᐅ Tina Marie Sanchez, California

Address: 4417 Nectarine Ct Bakersfield, CA 93309-6385

Brief Overview of Bankruptcy Case 16-11205: "The bankruptcy record of Tina Marie Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Tina Marie Sanchez — California, 16-11205


ᐅ Evelyn Sanchez, California

Address: 500 Cypress St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-166577: "Evelyn Sanchez's bankruptcy, initiated in 07.31.2012 and concluded by Nov 20, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Sanchez — California, 12-16657


ᐅ Antonio Sanchez, California

Address: 3333 El Encanto Ct Apt 41 Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-156227: "Bakersfield, CA resident Antonio Sanchez's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Antonio Sanchez — California, 11-15622


ᐅ Ezequiel Sanchez, California

Address: 10319 Marco Polo Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-103797: "Bakersfield, CA resident Ezequiel Sanchez's 01/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Ezequiel Sanchez — California, 11-10379


ᐅ Gregorio Sanchez, California

Address: 200 E 9th St Bakersfield, CA 93307-1009

Concise Description of Bankruptcy Case 14-102007: "In a Chapter 7 bankruptcy case, Gregorio Sanchez from Bakersfield, CA, saw his proceedings start in January 17, 2014 and complete by April 2014, involving asset liquidation."
Gregorio Sanchez — California, 14-10200


ᐅ Jose Antonio F Sanchez, California

Address: 4514 Iron Mountain Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 1:11-bk-11108-AA7: "Jose Antonio F Sanchez's bankruptcy, initiated in 2011-01-27 and concluded by 05.03.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio F Sanchez — California, 1:11-bk-11108-AA


ᐅ Humberto Becerra Sanchez, California

Address: 423 Reynosa Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-12295: "Humberto Becerra Sanchez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02.28.2011, led to asset liquidation, with the case closing in June 2011."
Humberto Becerra Sanchez — California, 11-12295


ᐅ Amy Sanchez, California

Address: 5609 Lombardy Ct Bakersfield, CA 93308

Bankruptcy Case 10-15396 Summary: "Bakersfield, CA resident Amy Sanchez's 2010-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Amy Sanchez — California, 10-15396


ᐅ Benjamin A Sanchez, California

Address: 724 Meadows St Bakersfield, CA 93306-5828

Bankruptcy Case 15-10788 Summary: "The bankruptcy record of Benjamin A Sanchez from Bakersfield, CA, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Benjamin A Sanchez — California, 15-10788


ᐅ Otis O Sanders, California

Address: 1113 Charterten Ave Bakersfield, CA 93307-5965

Concise Description of Bankruptcy Case 14-102637: "Otis O Sanders's bankruptcy, initiated in 2014-01-22 and concluded by 2014-04-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otis O Sanders — California, 14-10263


ᐅ Jr Gerald A Sanders, California

Address: 10004 Mark Twain Ave Bakersfield, CA 93312

Bankruptcy Case 11-63922 Overview: "Bakersfield, CA resident Jr Gerald A Sanders's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Jr Gerald A Sanders — California, 11-63922


ᐅ Jerad Raymond Sanders, California

Address: 2300 El Portal Dr Unit 56 Bakersfield, CA 93309-4281

Bankruptcy Case 15-13991 Summary: "In Bakersfield, CA, Jerad Raymond Sanders filed for Chapter 7 bankruptcy in October 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2016."
Jerad Raymond Sanders — California, 15-13991


ᐅ Frank J Sanders, California

Address: 1223 Woodrow Ave Apt A Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-62665: "The bankruptcy filing by Frank J Sanders, undertaken in 2011-11-22 in Bakersfield, CA under Chapter 7, concluded with discharge in March 13, 2012 after liquidating assets."
Frank J Sanders — California, 11-62665


ᐅ Jessica Sanders, California

Address: 9348 Morningside Ct Bakersfield, CA 93306

Bankruptcy Case 10-19653 Summary: "The case of Jessica Sanders in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Sanders — California, 10-19653


ᐅ Marcella Sanders, California

Address: 5900 Cassel Creek St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-18213: "The case of Marcella Sanders in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella Sanders — California, 11-18213


ᐅ Johanna Sanders, California

Address: 3617 River Blvd Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-19214: "Bakersfield, CA resident Johanna Sanders's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
Johanna Sanders — California, 10-19214


ᐅ Alice Mary Sanders, California

Address: 2300 El Portal Dr Unit 56 Bakersfield, CA 93309-4281

Brief Overview of Bankruptcy Case 15-13991: "Alice Mary Sanders's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/12/2015, led to asset liquidation, with the case closing in Jan 10, 2016."
Alice Mary Sanders — California, 15-13991


ᐅ Laury Sanders, California

Address: 9808 Mark Twain Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-17168: "In a Chapter 7 bankruptcy case, Laury Sanders from Bakersfield, CA, saw their proceedings start in 2010-06-25 and complete by Oct 15, 2010, involving asset liquidation."
Laury Sanders — California, 10-17168


ᐅ Reginald D Sanders, California

Address: 1405 White Ln Apt 50 Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-12839: "In a Chapter 7 bankruptcy case, Reginald D Sanders from Bakersfield, CA, saw his proceedings start in March 30, 2012 and complete by 2012-07-20, involving asset liquidation."
Reginald D Sanders — California, 12-12839


ᐅ Paramjit Singh Sandhu, California

Address: PO Box 78038 Bakersfield, CA 93383

Concise Description of Bankruptcy Case 11-102217: "Paramjit Singh Sandhu's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jan 7, 2011, led to asset liquidation, with the case closing in 2011-04-29."
Paramjit Singh Sandhu — California, 11-10221


ᐅ Pinder Sandhu, California

Address: 5904 Chandler Way Bakersfield, CA 93307-5510

Brief Overview of Bankruptcy Case 15-10299: "The case of Pinder Sandhu in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pinder Sandhu — California, 15-10299


ᐅ Satwant Kaur Sandhu, California

Address: 5904 Chandler Way Bakersfield, CA 93307-5510

Concise Description of Bankruptcy Case 15-102997: "The bankruptcy record of Satwant Kaur Sandhu from Bakersfield, CA, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Satwant Kaur Sandhu — California, 15-10299


ᐅ Amarjit Sandhu, California

Address: 3400 Panama Ln Ste F137 Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-17371: "Bakersfield, CA resident Amarjit Sandhu's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Amarjit Sandhu — California, 13-17371


ᐅ Janet Evelyn Sandlin, California

Address: 7317 Quailwood Dr Apt D Bakersfield, CA 93309-8649

Snapshot of U.S. Bankruptcy Proceeding Case 16-10867: "Bakersfield, CA resident Janet Evelyn Sandlin's 03.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Janet Evelyn Sandlin — California, 16-10867


ᐅ Jose Luis Sandoval, California

Address: 308 Lake Valley Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-16255: "In a Chapter 7 bankruptcy case, Jose Luis Sandoval from Bakersfield, CA, saw their proceedings start in Sep 20, 2013 and complete by Dec 29, 2013, involving asset liquidation."
Jose Luis Sandoval — California, 13-16255


ᐅ Louie E Sandoval, California

Address: 6601 Eucalyptus Dr Spc 164 Bakersfield, CA 93306

Bankruptcy Case 12-18895 Overview: "Bakersfield, CA resident Louie E Sandoval's 2012-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Louie E Sandoval — California, 12-18895


ᐅ Lourdes A Sandoval, California

Address: 5810 Pioneer Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-13245: "The bankruptcy filing by Lourdes A Sandoval, undertaken in Mar 23, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 07.13.2011 after liquidating assets."
Lourdes A Sandoval — California, 11-13245


ᐅ Luis Armando Sandoval, California

Address: 315 A St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-122237: "The bankruptcy filing by Luis Armando Sandoval, undertaken in 2012-03-14 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Luis Armando Sandoval — California, 12-12223


ᐅ Robert James Sandoval, California

Address: 12626 Lavina Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-16989: "In Bakersfield, CA, Robert James Sandoval filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2014."
Robert James Sandoval — California, 13-16989


ᐅ Roberto Prudencio Sandoval, California

Address: 6411 Blue Sky Ct Bakersfield, CA 93313-6082

Snapshot of U.S. Bankruptcy Proceeding Case 14-13142: "The bankruptcy filing by Roberto Prudencio Sandoval, undertaken in 06/18/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.16.2014 after liquidating assets."
Roberto Prudencio Sandoval — California, 14-13142


ᐅ Veronica Sandoval, California

Address: 4401 Blossom Valley Ln Bakersfield, CA 93313-3324

Brief Overview of Bankruptcy Case 16-12036: "In a Chapter 7 bankruptcy case, Veronica Sandoval from Bakersfield, CA, saw her proceedings start in June 2016 and complete by 09/01/2016, involving asset liquidation."
Veronica Sandoval — California, 16-12036


ᐅ Jr Ernest Sandoval, California

Address: 2008 Oscar Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 13-14426: "Jr Ernest Sandoval's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 26, 2013, led to asset liquidation, with the case closing in 2013-10-04."
Jr Ernest Sandoval — California, 13-14426


ᐅ Carlos Sandoval, California

Address: 100 N El Rio Dr Apt 15 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-12506: "In Bakersfield, CA, Carlos Sandoval filed for Chapter 7 bankruptcy in Mar 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2010."
Carlos Sandoval — California, 10-12506


ᐅ Alex Balmore Sandoval, California

Address: 4301 Spaulding Ct Bakersfield, CA 93313-2417

Concise Description of Bankruptcy Case 14-138667: "In Bakersfield, CA, Alex Balmore Sandoval filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Alex Balmore Sandoval — California, 14-13866


ᐅ Celia Sandoval, California

Address: 6411 Blue Sky Ct Bakersfield, CA 93313-6082

Concise Description of Bankruptcy Case 14-131427: "The bankruptcy record of Celia Sandoval from Bakersfield, CA, shows a Chapter 7 case filed in 06/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Celia Sandoval — California, 14-13142


ᐅ Alicia Sandoval, California

Address: 1131 Lincoln St Apt I Bakersfield, CA 93305-3874

Concise Description of Bankruptcy Case 15-137737: "In Bakersfield, CA, Alicia Sandoval filed for Chapter 7 bankruptcy in 09/28/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2015."
Alicia Sandoval — California, 15-13773


ᐅ Pablo Sandoval, California

Address: 3525 Rosemary Ct # C7 Bakersfield, CA 93309

Bankruptcy Case 09-60389 Overview: "The case of Pablo Sandoval in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Sandoval — California, 09-60389


ᐅ Prisma Sandoval, California

Address: 8706 Sky Ridge Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-14974: "The case of Prisma Sandoval in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prisma Sandoval — California, 12-14974


ᐅ Raudel Sandoval, California

Address: 2104 Sherwood Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-144197: "The bankruptcy filing by Raudel Sandoval, undertaken in Apr 23, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Raudel Sandoval — California, 10-14419


ᐅ De Gonzalez A Maria B Sandoval, California

Address: 2341 Center St Bakersfield, CA 93306-5103

Bankruptcy Case 15-14824 Summary: "Bakersfield, CA resident De Gonzalez A Maria B Sandoval's December 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
De Gonzalez A Maria B Sandoval — California, 15-14824


ᐅ Araceli Sandoval, California

Address: 4700 Maybrook Ave Apt B Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-12655: "The bankruptcy filing by Araceli Sandoval, undertaken in Mar 26, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Araceli Sandoval — California, 12-12655


ᐅ Ariana Marisol Sandoval, California

Address: 5315 Sunny Glen Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-171387: "The bankruptcy record of Ariana Marisol Sandoval from Bakersfield, CA, shows a Chapter 7 case filed in 11/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2014."
Ariana Marisol Sandoval — California, 13-17138


ᐅ Evan Joseph Sanford, California

Address: 8906 Bremerton Ct Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-10050: "The bankruptcy record of Evan Joseph Sanford from Bakersfield, CA, shows a Chapter 7 case filed in 01/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2013."
Evan Joseph Sanford — California, 13-10050


ᐅ Thy Sang, California

Address: 3507 Balboa Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-174597: "The case of Thy Sang in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thy Sang — California, 10-17459


ᐅ Jagsir S Sangha, California

Address: 2808 Tar Springs Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-11079: "Bakersfield, CA resident Jagsir S Sangha's 02.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2013."
Jagsir S Sangha — California, 13-11079


ᐅ Michelle Sansing, California

Address: 1213 Stub Oak Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-16036: "The bankruptcy filing by Michelle Sansing, undertaken in 05/28/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Michelle Sansing — California, 10-16036


ᐅ Cruz Edward G Santa, California

Address: 37 Columbus St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-17607: "The case of Cruz Edward G Santa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Edward G Santa — California, 11-17607


ᐅ Cruz Gilbert Santa, California

Address: 9611 Brillo Dr Bakersfield, CA 93306

Bankruptcy Case 11-17378 Summary: "The bankruptcy filing by Cruz Gilbert Santa, undertaken in 2011-06-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Cruz Gilbert Santa — California, 11-17378


ᐅ Cruz Jr Luis Santa, California

Address: 5201 Dunsmuir Rd Apt 42 Bakersfield, CA 93309

Bankruptcy Case 10-19887 Overview: "In Bakersfield, CA, Cruz Jr Luis Santa filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Cruz Jr Luis Santa — California, 10-19887