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 Rinna M Yusko, California

Address: 2636 Alder St Bakersfield, CA 93301

Bankruptcy Case 11-12281 Overview: "The case of Rinna M Yusko in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rinna M Yusko — California, 11-12281


ᐅ Serrano Edurne Zabal, California

Address: 8105 Bellows Ave Bakersfield, CA 93311

Bankruptcy Case 11-13712 Summary: "Serrano Edurne Zabal's bankruptcy, initiated in Mar 31, 2011 and concluded by July 21, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serrano Edurne Zabal — California, 11-13712


ᐅ Eva Marina Zabaleta, California

Address: 2316 Oakwood Dr Bakersfield, CA 93304-5438

Concise Description of Bankruptcy Case 15-146227: "In Bakersfield, CA, Eva Marina Zabaleta filed for Chapter 7 bankruptcy in 2015-11-27. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Eva Marina Zabaleta — California, 15-14622


ᐅ Jose Marcelino Zabaleta, California

Address: 2316 Oakwood Dr Bakersfield, CA 93304-5438

Snapshot of U.S. Bankruptcy Proceeding Case 15-14622: "In a Chapter 7 bankruptcy case, Jose Marcelino Zabaleta from Bakersfield, CA, saw his proceedings start in November 27, 2015 and complete by 02.25.2016, involving asset liquidation."
Jose Marcelino Zabaleta — California, 15-14622


ᐅ Gloria L Zacarias, California

Address: 3407 Purdue Dr Bakersfield, CA 93306

Bankruptcy Case 11-10851 Summary: "Gloria L Zacarias's bankruptcy, initiated in Jan 25, 2011 and concluded by 05.17.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria L Zacarias — California, 11-10851


ᐅ Hector Zacarias, California

Address: 7018 Pine Forest Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-199507: "The bankruptcy record of Hector Zacarias from Bakersfield, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Hector Zacarias — California, 10-19950


ᐅ Lenneth Lee Zackery, California

Address: 4742 Shadow Stone St Bakersfield, CA 93313

Bankruptcy Case 11-19648 Overview: "In Bakersfield, CA, Lenneth Lee Zackery filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Lenneth Lee Zackery — California, 11-19648


ᐅ Hussain Zahid, California

Address: 4289 Country Club Dr Bakersfield, CA 93306-3760

Concise Description of Bankruptcy Case 14-143037: "Hussain Zahid's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Hussain Zahid — California, 14-14303


ᐅ Donis R Zaldana, California

Address: 11717 Cactus Flower Ave Bakersfield, CA 93311

Bankruptcy Case 12-14791 Summary: "In a Chapter 7 bankruptcy case, Donis R Zaldana from Bakersfield, CA, saw their proceedings start in May 26, 2012 and complete by Sep 15, 2012, involving asset liquidation."
Donis R Zaldana — California, 12-14791


ᐅ Sonia Zaldana, California

Address: 4515 Oldcastle Ave Bakersfield, CA 93313-5438

Snapshot of U.S. Bankruptcy Proceeding Case 14-10332: "In a Chapter 7 bankruptcy case, Sonia Zaldana from Bakersfield, CA, saw her proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
Sonia Zaldana — California, 14-10332


ᐅ Martin Zamago, California

Address: 3821 Raider Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-62876: "Bakersfield, CA resident Martin Zamago's November 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Martin Zamago — California, 10-62876


ᐅ Mark Terrance Zamarron, California

Address: 9914 Battersea Park Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-60035: "Mark Terrance Zamarron's Chapter 7 bankruptcy, filed in Bakersfield, CA in Sep 6, 2011, led to asset liquidation, with the case closing in 2011-12-27."
Mark Terrance Zamarron — California, 11-60035


ᐅ J Guadalupe Ayon Zambrano, California

Address: 526 Daisy St Bakersfield, CA 93306-6312

Brief Overview of Bankruptcy Case 14-10924: "J Guadalupe Ayon Zambrano's bankruptcy, initiated in Feb 28, 2014 and concluded by May 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
J Guadalupe Ayon Zambrano — California, 14-10924


ᐅ Fabian Zambrano, California

Address: 1201 3rd St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-13463: "The case of Fabian Zambrano in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabian Zambrano — California, 12-13463


ᐅ Maria Zamora, California

Address: 3524 Truman Ave Bakersfield, CA 93309-6120

Concise Description of Bankruptcy Case 15-135217: "In a Chapter 7 bankruptcy case, Maria Zamora from Bakersfield, CA, saw their proceedings start in September 2015 and complete by December 3, 2015, involving asset liquidation."
Maria Zamora — California, 15-13521


ᐅ Jazmin Zamora, California

Address: 3100 Royal Oak Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-13740: "The bankruptcy record of Jazmin Zamora from Bakersfield, CA, shows a Chapter 7 case filed in 05/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jazmin Zamora — California, 13-13740


ᐅ Tawni Zamora, California

Address: 7905 Hooper Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 09-604327: "Tawni Zamora's bankruptcy, initiated in Oct 28, 2009 and concluded by February 5, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawni Zamora — California, 09-60432


ᐅ Ubaldo Zamora, California

Address: 3001 La Casa Pl Bakersfield, CA 93306

Concise Description of Bankruptcy Case 6:13-bk-17023-DS7: "The bankruptcy filing by Ubaldo Zamora, undertaken in 2013-04-18 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Ubaldo Zamora — California, 6:13-bk-17023-DS


ᐅ Eligio Zamora, California

Address: 3524 Truman Ave Bakersfield, CA 93309-6120

Bankruptcy Case 15-13521 Overview: "In Bakersfield, CA, Eligio Zamora filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Eligio Zamora — California, 15-13521


ᐅ Elpidio Zamora, California

Address: 2701 La Cresenta Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-158737: "The bankruptcy record of Elpidio Zamora from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-08."
Elpidio Zamora — California, 13-15873


ᐅ Olga Alicia Zamora, California

Address: 2818 Hines Way Bakersfield, CA 93304-4111

Bankruptcy Case 2014-12322 Summary: "Bakersfield, CA resident Olga Alicia Zamora's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Olga Alicia Zamora — California, 2014-12322


ᐅ Andrea Zamora, California

Address: 5623 Narrow Ridge Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-163167: "Bakersfield, CA resident Andrea Zamora's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2014."
Andrea Zamora — California, 13-16316


ᐅ Juan Manuel Zamora, California

Address: 4841 Columbus St Apt 11B Bakersfield, CA 93306

Bankruptcy Case 11-19447 Overview: "In Bakersfield, CA, Juan Manuel Zamora filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Juan Manuel Zamora — California, 11-19447


ᐅ Angelita Zamora, California

Address: 3804 Gaelic Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-11129: "The bankruptcy record of Angelita Zamora from Bakersfield, CA, shows a Chapter 7 case filed in 02.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Angelita Zamora — California, 10-11129


ᐅ Julio C Zamora, California

Address: 2914 Grandview Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-10378: "In a Chapter 7 bankruptcy case, Julio C Zamora from Bakersfield, CA, saw his proceedings start in January 2011 and complete by May 4, 2011, involving asset liquidation."
Julio C Zamora — California, 11-10378


ᐅ Abel Zapata, California

Address: 2415 Pinon Springs Cir Bakersfield, CA 93309

Bankruptcy Case 10-18048 Summary: "Abel Zapata's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-19, led to asset liquidation, with the case closing in November 8, 2010."
Abel Zapata — California, 10-18048


ᐅ John Henry Zapata, California

Address: 7020 Firebaugh St Bakersfield, CA 93313-4949

Concise Description of Bankruptcy Case 14-111227: "Bakersfield, CA resident John Henry Zapata's March 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
John Henry Zapata — California, 14-11122


ᐅ Beatrice Zapata, California

Address: 2913 Catalina Dr Bakersfield, CA 93306-2373

Bankruptcy Case 15-13319 Overview: "Beatrice Zapata's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 21, 2015, led to asset liquidation, with the case closing in November 2015."
Beatrice Zapata — California, 15-13319


ᐅ Santos Zaragosa, California

Address: PO Box 6475 Bakersfield, CA 93386

Bankruptcy Case 11-11353 Summary: "The case of Santos Zaragosa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos Zaragosa — California, 11-11353


ᐅ Robert Zaragoza, California

Address: 8200 N Laurelglen Blvd Apt 1011 Bakersfield, CA 93311-2358

Bankruptcy Case 15-12391 Summary: "The bankruptcy filing by Robert Zaragoza, undertaken in Jun 16, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Robert Zaragoza — California, 15-12391


ᐅ James Joseph Zaragoza, California

Address: 11833 Conners Ct Bakersfield, CA 93306-9716

Bankruptcy Case 14-13186 Overview: "In Bakersfield, CA, James Joseph Zaragoza filed for Chapter 7 bankruptcy in June 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-20."
James Joseph Zaragoza — California, 14-13186


ᐅ Zuen Zarate, California

Address: 1904 Fern Tree Ct Bakersfield, CA 93304

Bankruptcy Case 10-61386 Overview: "In Bakersfield, CA, Zuen Zarate filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Zuen Zarate — California, 10-61386


ᐅ Aaron Zavala, California

Address: 4003 Crosswind Way Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-62170: "In Bakersfield, CA, Aaron Zavala filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Aaron Zavala — California, 10-62170


ᐅ Yolanda Zavala, California

Address: 5305 Sunny Glen Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-61570: "Yolanda Zavala's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2009, led to asset liquidation, with the case closing in March 5, 2010."
Yolanda Zavala — California, 09-61570


ᐅ Maria Raquel Zavala, California

Address: 6417 Green Garden Dr Bakersfield, CA 93313

Bankruptcy Case 11-12583 Overview: "Bakersfield, CA resident Maria Raquel Zavala's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2011."
Maria Raquel Zavala — California, 11-12583


ᐅ Brandy Mae Zavala, California

Address: 410 Flower St Bakersfield, CA 93305-3626

Brief Overview of Bankruptcy Case 15-10992: "The bankruptcy record of Brandy Mae Zavala from Bakersfield, CA, shows a Chapter 7 case filed in Mar 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2015."
Brandy Mae Zavala — California, 15-10992


ᐅ Christopher Sandoval Zavala, California

Address: 410 Flower St Bakersfield, CA 93305-3626

Concise Description of Bankruptcy Case 15-109927: "Bakersfield, CA resident Christopher Sandoval Zavala's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2015."
Christopher Sandoval Zavala — California, 15-10992


ᐅ Juan Zavala, California

Address: 1101 Jimson St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-63874: "The bankruptcy filing by Juan Zavala, undertaken in 12.29.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-04-19 after liquidating assets."
Juan Zavala — California, 11-63874


ᐅ Jose Armando Zavaleta, California

Address: 2404 Elaine St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-630157: "The bankruptcy record of Jose Armando Zavaleta from Bakersfield, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Jose Armando Zavaleta — California, 11-63015


ᐅ Lopez Ericelda Zazueta, California

Address: PO Box 40902 Bakersfield, CA 93384

Snapshot of U.S. Bankruptcy Proceeding Case 10-15584: "The bankruptcy filing by Lopez Ericelda Zazueta, undertaken in 05/20/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Lopez Ericelda Zazueta — California, 10-15584


ᐅ Raul Zazueta, California

Address: 8820 Sorrel St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-603577: "In a Chapter 7 bankruptcy case, Raul Zazueta from Bakersfield, CA, saw his proceedings start in Sep 15, 2011 and complete by Jan 5, 2012, involving asset liquidation."
Raul Zazueta — California, 11-60357


ᐅ Rene Junior Zazueta, California

Address: 3141 Lake St Bakersfield, CA 93306-5422

Snapshot of U.S. Bankruptcy Proceeding Case 15-11914: "Rene Junior Zazueta's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Junior Zazueta — California, 15-11914


ᐅ Sr Elmer Zelaya, California

Address: 3208 Beaumont Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-63062: "Sr Elmer Zelaya's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.10.2010, led to asset liquidation, with the case closing in 2011-03-02."
Sr Elmer Zelaya — California, 10-63062


ᐅ Eduardo Zelaya, California

Address: 2714 Gosford Rd Apt C Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-16138: "The bankruptcy filing by Eduardo Zelaya, undertaken in 05.28.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Eduardo Zelaya — California, 10-16138


ᐅ Mario Miguel Zelayandia, California

Address: 6227 Ocean Jasper Dr Bakersfield, CA 93313-5305

Brief Overview of Bankruptcy Case 14-11028: "Mario Miguel Zelayandia's bankruptcy, initiated in Mar 3, 2014 and concluded by 06.01.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Miguel Zelayandia — California, 14-11028


ᐅ John Zemanek, California

Address: 1818 Corrientes St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-60377: "John Zemanek's bankruptcy, initiated in 10.27.2009 and concluded by 02/04/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Zemanek — California, 09-60377


ᐅ Michael J Zens, California

Address: 6313 Calabria Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-175217: "Bakersfield, CA resident Michael J Zens's 11/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Michael J Zens — California, 13-17521


ᐅ Johnny Zepeda, California

Address: 728 Withee St Bakersfield, CA 93307-2559

Snapshot of U.S. Bankruptcy Proceeding Case 14-13202: "The bankruptcy filing by Johnny Zepeda, undertaken in Jun 23, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-09-21 after liquidating assets."
Johnny Zepeda — California, 14-13202


ᐅ Jose Joel Zepeda, California

Address: 5316 Windy Peak St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 09-19944: "The case of Jose Joel Zepeda in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Joel Zepeda — California, 09-19944


ᐅ Juan Carlos Zepeda, California

Address: 3209 Stone Meadows Dr Bakersfield, CA 93313

Bankruptcy Case 11-16484 Summary: "In a Chapter 7 bankruptcy case, Juan Carlos Zepeda from Bakersfield, CA, saw their proceedings start in 2011-06-05 and complete by September 25, 2011, involving asset liquidation."
Juan Carlos Zepeda — California, 11-16484


ᐅ Luis Zepeda, California

Address: 4800 Maybrook Ave Apt A Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-15366: "In Bakersfield, CA, Luis Zepeda filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Luis Zepeda — California, 10-15366


ᐅ Aracely L Zepeda, California

Address: 4302 Trailrock Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-10550: "Aracely L Zepeda's bankruptcy, initiated in Jan 18, 2011 and concluded by 05/10/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracely L Zepeda — California, 11-10550


ᐅ Mayra Zepeda, California

Address: 226 Dorrance St Bakersfield, CA 93307-2879

Concise Description of Bankruptcy Case 14-129957: "Mayra Zepeda's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 2014, led to asset liquidation, with the case closing in September 2014."
Mayra Zepeda — California, 14-12995


ᐅ Oscar Gilberto Zepeda, California

Address: 1115 Brown St Apt B Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 13-10874: "The bankruptcy record of Oscar Gilberto Zepeda from Bakersfield, CA, shows a Chapter 7 case filed in 2013-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-22."
Oscar Gilberto Zepeda — California, 13-10874


ᐅ Eduardo Yanez Zepeda, California

Address: 3403 Culver St Bakersfield, CA 93306-5505

Brief Overview of Bankruptcy Case 2014-12510: "The bankruptcy filing by Eduardo Yanez Zepeda, undertaken in 05/12/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in September 8, 2014 after liquidating assets."
Eduardo Yanez Zepeda — California, 2014-12510


ᐅ Refugio Zepeda, California

Address: 756 Normandy Dr Bakersfield, CA 93306-5608

Concise Description of Bankruptcy Case 15-109777: "Refugio Zepeda's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2015, led to asset liquidation, with the case closing in Jun 12, 2015."
Refugio Zepeda — California, 15-10977