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 Shenika Michelle Wyatt, California

Address: 2214 Brazil Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-11791: "In a Chapter 7 bankruptcy case, Shenika Michelle Wyatt from Bakersfield, CA, saw her proceedings start in Feb 17, 2011 and complete by June 2011, involving asset liquidation."
Shenika Michelle Wyatt — California, 11-11791


ᐅ David Lee Wynes, California

Address: 306 El Tejon Ave Bakersfield, CA 93308

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


ᐅ Jeffrey Wyzorowski, California

Address: 6304 Wilson Rd Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-175997: "The bankruptcy filing by Jeffrey Wyzorowski, undertaken in Jul 6, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Jeffrey Wyzorowski — California, 10-17599


ᐅ Inga L Yacopetti, California

Address: 5805 Alberta St Bakersfield, CA 93304

Bankruptcy Case 11-11961 Overview: "The case of Inga L Yacopetti in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inga L Yacopetti — California, 11-11961


ᐅ Michael Alvin Yaeck, California

Address: 510 Chestnut Ave Bakersfield, CA 93305-1870

Concise Description of Bankruptcy Case 16-115827: "Michael Alvin Yaeck's bankruptcy, initiated in 2016-05-03 and concluded by August 1, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alvin Yaeck — California, 16-11582


ᐅ Netta Elina Yaeck, California

Address: 510 Chestnut Ave Bakersfield, CA 93305-1870

Bankruptcy Case 16-11582 Summary: "Bakersfield, CA resident Netta Elina Yaeck's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2016."
Netta Elina Yaeck — California, 16-11582


ᐅ Hermogenes Yanez, California

Address: 9319 Vistoso Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-616357: "Hermogenes Yanez's bankruptcy, initiated in October 2010 and concluded by 01/27/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hermogenes Yanez — California, 10-61635


ᐅ Jesus Omar Yanez, California

Address: 7218 Isla Mona Ct Bakersfield, CA 93307

Bankruptcy Case 11-19709 Summary: "In Bakersfield, CA, Jesus Omar Yanez filed for Chapter 7 bankruptcy in August 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2011."
Jesus Omar Yanez — California, 11-19709


ᐅ Melissa Lynn Yanez, California

Address: 5517 Lennox Ave Apt C Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-17971: "Melissa Lynn Yanez's bankruptcy, initiated in 07/15/2011 and concluded by 11.04.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lynn Yanez — California, 11-17971


ᐅ Amy Yanez, California

Address: 1032 Monique Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-165917: "The bankruptcy record of Amy Yanez from Bakersfield, CA, shows a Chapter 7 case filed in 10/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Amy Yanez — California, 13-16591


ᐅ Ricardo Yanez, California

Address: 1410 Lake St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-11578: "The case of Ricardo Yanez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Yanez — California, 10-11578


ᐅ Robert Yanez, California

Address: 1807 Pacific St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-17080: "Bakersfield, CA resident Robert Yanez's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Robert Yanez — California, 11-17080


ᐅ Paez Kimberly Anne Yarbrough, California

Address: 1928 Le May Ave Bakersfield, CA 93304

Bankruptcy Case 11-12994 Summary: "Paez Kimberly Anne Yarbrough's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 16, 2011, led to asset liquidation, with the case closing in July 6, 2011."
Paez Kimberly Anne Yarbrough — California, 11-12994


ᐅ Samantha Ann Yates, California

Address: 2808 Villalovos Ct Apt 1 Bakersfield, CA 93304-5387

Snapshot of U.S. Bankruptcy Proceeding Case 16-12013: "The bankruptcy record of Samantha Ann Yates from Bakersfield, CA, shows a Chapter 7 case filed in June 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Samantha Ann Yates — California, 16-12013


ᐅ Elaine Elizabeth Ybanez, California

Address: 105 Real Rd Apt I Bakersfield, CA 93309

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


ᐅ Lorenzo Garza Ybarra, California

Address: 2204 Pageant St Bakersfield, CA 93306

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


ᐅ Mary Jean Ybarra, California

Address: 5109 Centaur St Bakersfield, CA 93304-7018

Brief Overview of Bankruptcy Case 14-10482: "The case of Mary Jean Ybarra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jean Ybarra — California, 14-10482


ᐅ Sonya Ybarra, California

Address: 320 Lincoln St Bakersfield, CA 93305

Bankruptcy Case 11-14084 Overview: "Sonya Ybarra's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-04-07, led to asset liquidation, with the case closing in July 28, 2011."
Sonya Ybarra — California, 11-14084


ᐅ Stephanie Ybarra, California

Address: 3607 Strawberry Meadow Ct Bakersfield, CA 93313-4489

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


ᐅ Debbie Ybarra, California

Address: 728 Tate St Bakersfield, CA 93306

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


ᐅ Francisca Ybarra, California

Address: 501 El Tejon Ave Bakersfield, CA 93308

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


ᐅ Gregory S Yeasley, California

Address: 9902 Cheyenne Dr Bakersfield, CA 93312-5311

Brief Overview of Bankruptcy Case 2014-13493: "Gregory S Yeasley's bankruptcy, initiated in 2014-07-11 and concluded by 10/09/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Yeasley — California, 2014-13493


ᐅ Richard Yebra, California

Address: 13801 Via La Madera Bakersfield, CA 93314

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


ᐅ Cigi Amber Yerena, California

Address: 5024 Casa Bonita Dr Bakersfield, CA 93307

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


ᐅ Jose Yerena, California

Address: 1829 Bank St Bakersfield, CA 93304-2827

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


ᐅ Todd B Yert, California

Address: 3104 Blakeburn Ln Bakersfield, CA 93309-5357

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


ᐅ Jennifer Lee Yester, California

Address: 9815 Silverthorne Dr Bakersfield, CA 93314-8023

Snapshot of U.S. Bankruptcy Proceeding Case 15-13180: "Jennifer Lee Yester's bankruptcy, initiated in 08/11/2015 and concluded by 2015-11-09 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Yester — California, 15-13180


ᐅ Danielle Louise Yim, California

Address: 13440 Smoke Creek Ave Bakersfield, CA 93314

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


ᐅ Rout Yim, California

Address: 1130 1st St Apt B Bakersfield, CA 93304-3159

Bankruptcy Case 14-11072 Overview: "Bakersfield, CA resident Rout Yim's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2014."
Rout Yim — California, 14-11072


ᐅ Mak Yin, California

Address: 3014 Laurel Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-186727: "Mak Yin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-30, led to asset liquidation, with the case closing in 11.19.2010."
Mak Yin — California, 10-18672


ᐅ Kathleen Patricia Yniguez, California

Address: 2205 Terrace Way Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-145077: "The bankruptcy filing by Kathleen Patricia Yniguez, undertaken in May 18, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.07.2012 after liquidating assets."
Kathleen Patricia Yniguez — California, 12-14507


ᐅ Sharilene Yonan, California

Address: 4801 Fruitvale Ave Apt 143 Bakersfield, CA 93308

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


ᐅ Christopher Yoo, California

Address: 9714 Balvanera Ave Bakersfield, CA 93312

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


ᐅ Damon Berdett Young, California

Address: 8536 Kern Canyon Rd Spc 34 Bakersfield, CA 93306

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


ᐅ Gerald Anthony Young, California

Address: 902 Wilson Ave Bakersfield, CA 93308-3122

Bankruptcy Case 2014-12553 Overview: "In a Chapter 7 bankruptcy case, Gerald Anthony Young from Bakersfield, CA, saw their proceedings start in May 14, 2014 and complete by 2014-09-08, involving asset liquidation."
Gerald Anthony Young — California, 2014-12553


ᐅ Kimberly Ilene Young, California

Address: 3003 Peerless Ave Apt C Bakersfield, CA 93308-1642

Concise Description of Bankruptcy Case 16-119667: "In Bakersfield, CA, Kimberly Ilene Young filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Kimberly Ilene Young — California, 16-11966


ᐅ Robert William Young, California

Address: 3003 Peerless Ave Apt C Bakersfield, CA 93308-1642

Concise Description of Bankruptcy Case 16-119667: "Robert William Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Robert William Young — California, 16-11966


ᐅ Glenn Colbert Calisterio Young, California

Address: 5904 Auburn St Apt A Bakersfield, CA 93306-7246

Snapshot of U.S. Bankruptcy Proceeding Case 16-11548: "The bankruptcy record of Glenn Colbert Calisterio Young from Bakersfield, CA, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Glenn Colbert Calisterio Young — California, 16-11548


ᐅ Robert Young, California

Address: 7300 Darrin Ave Bakersfield, CA 93308

Bankruptcy Case 10-61907 Summary: "Bakersfield, CA resident Robert Young's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Robert Young — California, 10-61907


ᐅ Jason Young, California

Address: 5907 Ragusa Ln Bakersfield, CA 93308

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


ᐅ Sherwin J Young, California

Address: 3808 Sycamore Creek Dr Bakersfield, CA 93313

Bankruptcy Case 12-16395 Summary: "Sherwin J Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-07-23, led to asset liquidation, with the case closing in 2012-10-29."
Sherwin J Young — California, 12-16395


ᐅ Charles Ray Young, California

Address: 8300 Exodus Ln Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-198697: "Charles Ray Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in Oct 13, 2009, led to asset liquidation, with the case closing in Jan 21, 2010."
Charles Ray Young — California, 09-19869


ᐅ Julibelle Aquino Young, California

Address: 5904 Auburn St Apt A Bakersfield, CA 93306-7246

Snapshot of U.S. Bankruptcy Proceeding Case 16-11548: "Julibelle Aquino Young's Chapter 7 bankruptcy, filed in Bakersfield, CA in Apr 29, 2016, led to asset liquidation, with the case closing in July 2016."
Julibelle Aquino Young — California, 16-11548


ᐅ Lisa Young, California

Address: 3608 Woodstead St Bakersfield, CA 93311

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


ᐅ Kenneth Young, California

Address: 3201 Starside Dr Bakersfield, CA 93312

Bankruptcy Case 10-10651 Overview: "Kenneth Young's bankruptcy, initiated in January 2010 and concluded by 2010-05-04 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Young — California, 10-10651


ᐅ Cherlyn Young, California

Address: 9914 Sherborne Ave Apt A Bakersfield, CA 93311

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


ᐅ Tyler Young, California

Address: 6351 Akers Rd Spc 24 Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-193097: "The case of Tyler Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Young — California, 10-19309


ᐅ Mark Alan Young, California

Address: 628 Pine St Bakersfield, CA 93304

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


ᐅ Gary Marvin Young, California

Address: 3101 Victoria Way Bakersfield, CA 93309-5371

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


ᐅ Robert Dale Young, California

Address: 7850 White Ln # E-120 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 09-198137: "The case of Robert Dale Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dale Young — California, 09-19813


ᐅ Cynthia Rochelle Young, California

Address: 806 Bradshaw St Bakersfield, CA 93307-4276

Bankruptcy Case 15-10020 Summary: "In a Chapter 7 bankruptcy case, Cynthia Rochelle Young from Bakersfield, CA, saw her proceedings start in 01.06.2015 and complete by 2015-04-06, involving asset liquidation."
Cynthia Rochelle Young — California, 15-10020


ᐅ Randy Young, California

Address: 3715 Burr St Bakersfield, CA 93308

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


ᐅ Jr Howard Louis Young, California

Address: 901 W Columbus St Apt 137 Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 12-15079: "The case of Jr Howard Louis Young in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Howard Louis Young — California, 12-15079


ᐅ Mary Jean Youngblood, California

Address: 3805 Adidas Ave Bakersfield, CA 93313-2504

Bankruptcy Case 16-11708 Summary: "In Bakersfield, CA, Mary Jean Youngblood filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2016."
Mary Jean Youngblood — California, 16-11708


ᐅ Roger Dale Youngblood, California

Address: 3805 Adidas Ave Bakersfield, CA 93313-2504

Concise Description of Bankruptcy Case 16-116507: "The case of Roger Dale Youngblood in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Dale Youngblood — California, 16-11650


ᐅ Charles Ray Youngblood, California

Address: 8600 Haupt Ave Bakersfield, CA 93306

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


ᐅ Cheryl Youngblood, California

Address: 4508 Santanna Ave Bakersfield, CA 93309

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


ᐅ Hope Youngblood, California

Address: 10917 Trentadue Dr Bakersfield, CA 93312

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


ᐅ Luke Allen Youngs, California

Address: 4415 Silver Maple Ct Bakersfield, CA 93313

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


ᐅ Sarah Soo Yu, California

Address: 10912 Alexander Falls Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-15098: "The bankruptcy record of Sarah Soo Yu from Bakersfield, CA, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Sarah Soo Yu — California, 11-15098


ᐅ Richard Yubeta, California

Address: 806 E Belle Ter Bakersfield, CA 93307

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


ᐅ Sun Yun, California

Address: 3630 White Ln Bakersfield, CA 93309

Bankruptcy Case 10-12382 Summary: "The case of Sun Yun in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sun Yun — California, 10-12382