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 Ronald Eugene Booker, California

Address: 3701 Q St Apt 4 Bakersfield, CA 93301-1487

Brief Overview of Bankruptcy Case 15-11270: "The bankruptcy record of Ronald Eugene Booker from Bakersfield, CA, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Ronald Eugene Booker — California, 15-11270


ᐅ Steven Burns, California

Address: 7405 Quailwood Dr Apt A Bakersfield, CA 93309

Bankruptcy Case 10-15146 Overview: "In Bakersfield, CA, Steven Burns filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Steven Burns — California, 10-15146


ᐅ Sarah Burns, California

Address: 10207 Besancon Way Bakersfield, CA 93306

Bankruptcy Case 10-61909 Summary: "The bankruptcy filing by Sarah Burns, undertaken in October 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Sarah Burns — California, 10-61909


ᐅ Tracy Heather Burnside, California

Address: 2228 S Real Rd Apt 33 Bakersfield, CA 93309

Bankruptcy Case 13-14285 Overview: "In Bakersfield, CA, Tracy Heather Burnside filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-27."
Tracy Heather Burnside — California, 13-14285


ᐅ Christopher Robert Burr, California

Address: 1904 Doolittle Ave Bakersfield, CA 93304

Bankruptcy Case 13-13490 Summary: "Christopher Robert Burr's bankruptcy, initiated in May 16, 2013 and concluded by August 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Robert Burr — California, 13-13490


ᐅ Darnell Jean Burrage, California

Address: 13205 Jackson Lake Dr Bakersfield, CA 93314

Bankruptcy Case 13-13957 Summary: "The case of Darnell Jean Burrage in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnell Jean Burrage — California, 13-13957


ᐅ George Washington Burrell, California

Address: PO Box 30204 Bakersfield, CA 93385-1204

Bankruptcy Case 08-10778 Summary: "Filing for Chapter 13 bankruptcy in February 2008, George Washington Burrell from Bakersfield, CA, structured a repayment plan, achieving discharge in September 2012."
George Washington Burrell — California, 08-10778


ᐅ Desree Burris, California

Address: 15626 Sammie Ave Bakersfield, CA 93314

Bankruptcy Case 10-63736 Overview: "The bankruptcy filing by Desree Burris, undertaken in November 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Desree Burris — California, 10-63736


ᐅ Steven Burt, California

Address: 11913 Dakota Hills Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-632177: "Steven Burt's bankruptcy, initiated in 11/15/2010 and concluded by Feb 15, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Burt — California, 10-63217


ᐅ Terry Lynn Burton, California

Address: 4304 Tretorn Ave Bakersfield, CA 93313-2423

Snapshot of U.S. Bankruptcy Proceeding Case 15-13050: "The bankruptcy record of Terry Lynn Burton from Bakersfield, CA, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Terry Lynn Burton — California, 15-13050


ᐅ Melissa Dawn Burton, California

Address: 3605 Villa Lante St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-149797: "The bankruptcy record of Melissa Dawn Burton from Bakersfield, CA, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2013."
Melissa Dawn Burton — California, 13-14979


ᐅ Brent Allan Burton, California

Address: 14610 Redwood Pass Dr Bakersfield, CA 93314-5227

Bankruptcy Case 16-11696 Summary: "Bakersfield, CA resident Brent Allan Burton's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Brent Allan Burton — California, 16-11696


ᐅ Michelle Denise Burton, California

Address: 14610 Redwood Pass Dr Bakersfield, CA 93314-5227

Brief Overview of Bankruptcy Case 16-11696: "Michelle Denise Burton's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 13, 2016, led to asset liquidation, with the case closing in August 2016."
Michelle Denise Burton — California, 16-11696


ᐅ Laura J Burton, California

Address: 3424 Rustic Meadow Ct Apt C Bakersfield, CA 93308-7121

Bankruptcy Case 14-13769 Summary: "The bankruptcy record of Laura J Burton from Bakersfield, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Laura J Burton — California, 14-13769


ᐅ Carrie Colleene Burton, California

Address: 230 W Pilot Ave Bakersfield, CA 93308

Bankruptcy Case 13-17590 Summary: "The case of Carrie Colleene Burton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Colleene Burton — California, 13-17590


ᐅ William Taylor Burton, California

Address: 16000 Stephenie St Bakersfield, CA 93314-8408

Bankruptcy Case 09-16546 Summary: "William Taylor Burton, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 03/04/2013."
William Taylor Burton — California, 09-16546


ᐅ Albert Thomas Burton, California

Address: 2221 S Real Rd Bakersfield, CA 93309

Bankruptcy Case 11-11411 Overview: "The case of Albert Thomas Burton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Thomas Burton — California, 11-11411


ᐅ Chad Burton, California

Address: 5306 Shaker Ct Bakersfield, CA 93308

Bankruptcy Case 09-62620 Summary: "In a Chapter 7 bankruptcy case, Chad Burton from Bakersfield, CA, saw his proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Chad Burton — California, 09-62620


ᐅ Daniel Alan Busbea, California

Address: 3706 Kathy Suzanne Way Bakersfield, CA 93313-5466

Concise Description of Bankruptcy Case 2014-126157: "Bakersfield, CA resident Daniel Alan Busbea's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2014."
Daniel Alan Busbea — California, 2014-12615


ᐅ Krystall Lyn Busbea, California

Address: 3706 Kathy Suzanne Way Bakersfield, CA 93313-5466

Bankruptcy Case 14-12615 Overview: "Krystall Lyn Busbea's bankruptcy, initiated in May 19, 2014 and concluded by 09.16.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystall Lyn Busbea — California, 14-12615


ᐅ Jason Busby, California

Address: 13103 Jackson Lake Dr Bakersfield, CA 93314

Bankruptcy Case 10-15673 Overview: "In Bakersfield, CA, Jason Busby filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010."
Jason Busby — California, 10-15673


ᐅ Jonathan Bush, California

Address: 5201 Sand Castle Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-62752: "Bakersfield, CA resident Jonathan Bush's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2010."
Jonathan Bush — California, 09-62752


ᐅ Sharon Ruth Bush, California

Address: 6701 Auburn St Apt 216 Bakersfield, CA 93306

Bankruptcy Case 13-10184 Overview: "In Bakersfield, CA, Sharon Ruth Bush filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2013."
Sharon Ruth Bush — California, 13-10184


ᐅ Nicholas Bush, California

Address: 5902 Georgia Pine Way Bakersfield, CA 93313

Bankruptcy Case 10-17601 Overview: "Nicholas Bush's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 6, 2010, led to asset liquidation, with the case closing in 10.26.2010."
Nicholas Bush — California, 10-17601


ᐅ Darold Michael Buskirk, California

Address: 1100 James Rd Bakersfield, CA 93308

Bankruptcy Case 12-12862 Summary: "The bankruptcy filing by Darold Michael Buskirk, undertaken in 03.30.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Darold Michael Buskirk — California, 12-12862


ᐅ Antonio Bustamante, California

Address: 269 H St Bakersfield, CA 93304-2942

Bankruptcy Case 15-10251 Summary: "The case of Antonio Bustamante in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Bustamante — California, 15-10251


ᐅ Paula Sue Bustamante, California

Address: 9607 Hamburg Ct Bakersfield, CA 93311-1874

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11954: "Paula Sue Bustamante's bankruptcy, initiated in April 16, 2014 and concluded by Jul 15, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Sue Bustamante — California, 2014-11954


ᐅ Jose Jesus Bustamante, California

Address: 9607 Hamburg Ct Bakersfield, CA 93311-1874

Bankruptcy Case 2014-11954 Summary: "The bankruptcy filing by Jose Jesus Bustamante, undertaken in 2014-04-16 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/15/2014 after liquidating assets."
Jose Jesus Bustamante — California, 2014-11954


ᐅ Lisa Marie Bustamante, California

Address: 6311 Symphony St Bakersfield, CA 93307-7041

Brief Overview of Bankruptcy Case 14-14314: "Lisa Marie Bustamante's bankruptcy, initiated in August 29, 2014 and concluded by November 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Bustamante — California, 14-14314


ᐅ Shawna Renee Bustos, California

Address: 10221 Roehampton Ave Bakersfield, CA 93312-5353

Concise Description of Bankruptcy Case 14-101107: "The bankruptcy filing by Shawna Renee Bustos, undertaken in 01/10/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.10.2014 after liquidating assets."
Shawna Renee Bustos — California, 14-10110


ᐅ Cayetano Bustos, California

Address: 409 Villa St # B Bakersfield, CA 93307

Bankruptcy Case 10-18741 Overview: "The case of Cayetano Bustos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cayetano Bustos — California, 10-18741


ᐅ Margo Butcher, California

Address: 415 Francis St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-60611: "The bankruptcy filing by Margo Butcher, undertaken in October 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Margo Butcher — California, 09-60611


ᐅ Shontae Butler, California

Address: 504 Leland Ave Bakersfield, CA 93304

Bankruptcy Case 11-18047 Overview: "In Bakersfield, CA, Shontae Butler filed for Chapter 7 bankruptcy in Jul 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Shontae Butler — California, 11-18047


ᐅ David Butler, California

Address: 2421 Alder St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-188987: "The bankruptcy record of David Butler from Bakersfield, CA, shows a Chapter 7 case filed in 08/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
David Butler — California, 10-18898


ᐅ Ii Samuel Isaac Butler, California

Address: 3300 Deming Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-19592: "The bankruptcy filing by Ii Samuel Isaac Butler, undertaken in 2011-08-25 in Bakersfield, CA under Chapter 7, concluded with discharge in 12/15/2011 after liquidating assets."
Ii Samuel Isaac Butler — California, 11-19592


ᐅ Stacy Renee Butler, California

Address: 3518 El Potrero Ln Bakersfield, CA 93304

Bankruptcy Case 11-10509 Summary: "The bankruptcy record of Stacy Renee Butler from Bakersfield, CA, shows a Chapter 7 case filed in 2011-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2011."
Stacy Renee Butler — California, 11-10509


ᐅ Stephen Floyd Butler, California

Address: 4711 Cimarron Ridge Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-191247: "Stephen Floyd Butler's bankruptcy, initiated in 2012-10-30 and concluded by 2013-02-07 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Floyd Butler — California, 12-19124


ᐅ John Butler, California

Address: 5902 March Meadows Way Bakersfield, CA 93313

Bankruptcy Case 10-19973 Summary: "John Butler's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.27.2010, led to asset liquidation, with the case closing in 12/17/2010."
John Butler — California, 10-19973


ᐅ Bernice Butler, California

Address: 912 Casa Grande St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-11332: "The bankruptcy record of Bernice Butler from Bakersfield, CA, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2012."
Bernice Butler — California, 12-11332


ᐅ Arthur Butterworth, California

Address: 10914 Vista Del Valle Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-13215: "Arthur Butterworth's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/28/2010, led to asset liquidation, with the case closing in 2010-07-06."
Arthur Butterworth — California, 10-13215


ᐅ Jamal Dontriel Buyard, California

Address: 9409 Eagle Oak Rd Bakersfield, CA 93311-2426

Bankruptcy Case 14-14519 Summary: "In a Chapter 7 bankruptcy case, Jamal Dontriel Buyard from Bakersfield, CA, saw his proceedings start in September 2014 and complete by 2014-12-11, involving asset liquidation."
Jamal Dontriel Buyard — California, 14-14519


ᐅ Darla Elaine Byerly, California

Address: 121 Harris Dr Bakersfield, CA 93308-4622

Brief Overview of Bankruptcy Case 15-12441: "The case of Darla Elaine Byerly in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Elaine Byerly — California, 15-12441


ᐅ Gary Keith Byerly, California

Address: 121 Harris Dr Bakersfield, CA 93308-4622

Snapshot of U.S. Bankruptcy Proceeding Case 15-12441: "In Bakersfield, CA, Gary Keith Byerly filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Gary Keith Byerly — California, 15-12441


ᐅ Jeffrey Byerly, California

Address: 129 Easy St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 09-60943: "Jeffrey Byerly's bankruptcy, initiated in November 10, 2009 and concluded by 2010-02-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Byerly — California, 09-60943


ᐅ Tessa Ann Bynum, California

Address: 1802 Cherry St Apt 2 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-12680: "The case of Tessa Ann Bynum in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tessa Ann Bynum — California, 12-12680


ᐅ Adriane Adele Byrd, California

Address: 291 Bighorn Meadow Dr Bakersfield, CA 93308-7844

Bankruptcy Case 15-12158 Overview: "Bakersfield, CA resident Adriane Adele Byrd's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Adriane Adele Byrd — California, 15-12158


ᐅ Tracey Byrd, California

Address: 8201 Laborough Dr Apt A Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-14877: "The case of Tracey Byrd in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Byrd — California, 10-14877


ᐅ Jefferson Byrd, California

Address: 11401 Pacific Shores Dr Bakersfield, CA 93312

Bankruptcy Case 10-14294 Summary: "In Bakersfield, CA, Jefferson Byrd filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2010."
Jefferson Byrd — California, 10-14294


ᐅ Daniel Anderson Byrne, California

Address: 7116 Ming Ave Apt C Bakersfield, CA 93309

Bankruptcy Case 12-15744 Overview: "Daniel Anderson Byrne's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-06-27, led to asset liquidation, with the case closing in 2012-10-17."
Daniel Anderson Byrne — California, 12-15744


ᐅ Brandon Glen Bywater, California

Address: 5837 Greenhorn Mountain Ct Bakersfield, CA 93313

Bankruptcy Case 13-14853 Summary: "In Bakersfield, CA, Brandon Glen Bywater filed for Chapter 7 bankruptcy in Jul 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2013."
Brandon Glen Bywater — California, 13-14853


ᐅ Edgar Caballeros, California

Address: 5111 Yellow Rose Ct Bakersfield, CA 93307

Bankruptcy Case 13-11539 Summary: "In Bakersfield, CA, Edgar Caballeros filed for Chapter 7 bankruptcy in 03.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Edgar Caballeros — California, 13-11539


ᐅ Jocelyn Silo Cabanes, California

Address: 7115 Santana Sun Dr Bakersfield, CA 93313

Bankruptcy Case 11-63631 Overview: "The bankruptcy record of Jocelyn Silo Cabanes from Bakersfield, CA, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Jocelyn Silo Cabanes — California, 11-63631


ᐅ Maria Teresita Abeleda Cabangon, California

Address: 10816 Thunder Falls Ave Bakersfield, CA 93312

Bankruptcy Case 12-15021 Overview: "Bakersfield, CA resident Maria Teresita Abeleda Cabangon's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Maria Teresita Abeleda Cabangon — California, 12-15021


ᐅ Diana Cabe, California

Address: 1311 Gorrill St Bakersfield, CA 93307

Bankruptcy Case 10-12729 Summary: "Diana Cabe's bankruptcy, initiated in 2010-03-16 and concluded by 06/24/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Cabe — California, 10-12729


ᐅ Nelson Abiog Cabral, California

Address: 5301 Lennox Ave Apt 86 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-13748: "Bakersfield, CA resident Nelson Abiog Cabral's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Nelson Abiog Cabral — California, 13-13748


ᐅ Dorris Cabral, California

Address: 4501 Glencannon St Bakersfield, CA 93308-1263

Brief Overview of Bankruptcy Case 15-13305: "The bankruptcy record of Dorris Cabral from Bakersfield, CA, shows a Chapter 7 case filed in Aug 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2015."
Dorris Cabral — California, 15-13305


ᐅ Ricardo Cabrera, California

Address: 4725 Judd St Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 10-12717: "The bankruptcy record of Ricardo Cabrera from Bakersfield, CA, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Ricardo Cabrera — California, 10-12717


ᐅ Edgardo Cabrera, California

Address: 1828 Ridge Rd Bakersfield, CA 93305

Bankruptcy Case 10-10315 Summary: "In a Chapter 7 bankruptcy case, Edgardo Cabrera from Bakersfield, CA, saw his proceedings start in 2010-01-14 and complete by Apr 24, 2010, involving asset liquidation."
Edgardo Cabrera — California, 10-10315


ᐅ Nicolas Romero Cabrera, California

Address: 5128 Judd St Bakersfield, CA 93314-9518

Concise Description of Bankruptcy Case 14-101987: "In a Chapter 7 bankruptcy case, Nicolas Romero Cabrera from Bakersfield, CA, saw his proceedings start in 01.17.2014 and complete by April 17, 2014, involving asset liquidation."
Nicolas Romero Cabrera — California, 14-10198


ᐅ Jesus Cabrera, California

Address: 730 E 3rd St Bakersfield, CA 93307

Bankruptcy Case 10-11569 Summary: "Jesus Cabrera's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 17, 2010, led to asset liquidation, with the case closing in 05/28/2010."
Jesus Cabrera — California, 10-11569


ᐅ Enrique Eduardo Cabrera, California

Address: 11121 Alexander Falls Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-116037: "The case of Enrique Eduardo Cabrera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Eduardo Cabrera — California, 13-11603


ᐅ Ernesto Vargas Cabrera, California

Address: 5712 Marbella St Bakersfield, CA 93313-3358

Bankruptcy Case 15-10853 Overview: "The case of Ernesto Vargas Cabrera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Vargas Cabrera — California, 15-10853


ᐅ Magda Cabrera, California

Address: 326 Oswell St Apt A Bakersfield, CA 93307

Bankruptcy Case 11-15848 Summary: "In a Chapter 7 bankruptcy case, Magda Cabrera from Bakersfield, CA, saw her proceedings start in 2011-05-20 and complete by 09.09.2011, involving asset liquidation."
Magda Cabrera — California, 11-15848


ᐅ Felix Cabrera, California

Address: 10905 Shellabarger Rd Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 09-61647: "Felix Cabrera's bankruptcy, initiated in 11/30/2009 and concluded by 03/10/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Cabrera — California, 09-61647


ᐅ Vicky Cabrera, California

Address: 10600 Within Heights Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-112467: "In a Chapter 7 bankruptcy case, Vicky Cabrera from Bakersfield, CA, saw her proceedings start in 2012-02-15 and complete by 06.06.2012, involving asset liquidation."
Vicky Cabrera — California, 12-11246


ᐅ Mario Cabrera, California

Address: 212 E Brundage Ln Bakersfield, CA 93307

Bankruptcy Case 13-16817 Summary: "The case of Mario Cabrera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Cabrera — California, 13-16817


ᐅ Federico Cacayuran, California

Address: 5327 Vista Del Mar Ave Bakersfield, CA 93311

Bankruptcy Case 10-15140 Overview: "The bankruptcy record of Federico Cacayuran from Bakersfield, CA, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Federico Cacayuran — California, 10-15140


ᐅ Jacob Ray Cadena, California

Address: 11919 Cotner Ave Bakersfield, CA 93312-3070

Snapshot of U.S. Bankruptcy Proceeding Case 13-18127: "In Bakersfield, CA, Jacob Ray Cadena filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Jacob Ray Cadena — California, 13-18127


ᐅ Juan Cadena, California

Address: 324 G St Bakersfield, CA 93304

Bankruptcy Case 10-18713 Overview: "Juan Cadena's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 30, 2010, led to asset liquidation, with the case closing in November 2010."
Juan Cadena — California, 10-18713


ᐅ Linda Sharon Cadena, California

Address: 5853 Mills Dr Bakersfield, CA 93306

Bankruptcy Case 12-10838 Overview: "Linda Sharon Cadena's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-01-31, led to asset liquidation, with the case closing in May 2012."
Linda Sharon Cadena — California, 12-10838


ᐅ Rose M Cadena, California

Address: 420 Oswell St Spc 6 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-60181: "In a Chapter 7 bankruptcy case, Rose M Cadena from Bakersfield, CA, saw her proceedings start in September 9, 2011 and complete by December 2011, involving asset liquidation."
Rose M Cadena — California, 11-60181


ᐅ Salvester Cadena, California

Address: 454 Casa Verde St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-14540: "The case of Salvester Cadena in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvester Cadena — California, 11-14540


ᐅ Chad J Cadena, California

Address: 2533 Pageant St Bakersfield, CA 93306-4768

Concise Description of Bankruptcy Case 15-109847: "Chad J Cadena's bankruptcy, initiated in March 16, 2015 and concluded by 06/14/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad J Cadena — California, 15-10984


ᐅ Erica M Cadena, California

Address: 2533 Pageant St Bakersfield, CA 93306-4768

Brief Overview of Bankruptcy Case 15-10984: "The bankruptcy record of Erica M Cadena from Bakersfield, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2015."
Erica M Cadena — California, 15-10984


ᐅ Kimberly Anne Caffee, California

Address: 11602 Reagan Rd Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-11068: "The case of Kimberly Anne Caffee in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Caffee — California, 12-11068


ᐅ Agustina Colunga Cahue, California

Address: 5909 Baywood St Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-188527: "The case of Agustina Colunga Cahue in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustina Colunga Cahue — California, 12-18852


ᐅ Brian T Cai, California

Address: 4913 Ina Ct Bakersfield, CA 93306-1807

Bankruptcy Case 15-12043 Overview: "The bankruptcy record of Brian T Cai from Bakersfield, CA, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Brian T Cai — California, 15-12043


ᐅ Kurtis James Caid, California

Address: 7601 Pack Saddle Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-16210: "In a Chapter 7 bankruptcy case, Kurtis James Caid from Bakersfield, CA, saw his proceedings start in 2013-09-18 and complete by 2013-12-27, involving asset liquidation."
Kurtis James Caid — California, 13-16210


ᐅ Jodie Lynn Cain, California

Address: 320 May St Bakersfield, CA 93308-4738

Snapshot of U.S. Bankruptcy Proceeding Case 15-14321: "The bankruptcy filing by Jodie Lynn Cain, undertaken in November 5, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Jodie Lynn Cain — California, 15-14321


ᐅ Lindsay Lee Cain, California

Address: 11400 Jenlee Ave Bakersfield, CA 93312

Bankruptcy Case 11-63802 Summary: "The bankruptcy filing by Lindsay Lee Cain, undertaken in December 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
Lindsay Lee Cain — California, 11-63802


ᐅ Eddie Sanvictores Calantas, California

Address: 1321 McDonald Way Apt 26 Bakersfield, CA 93309

Bankruptcy Case 13-11286 Overview: "In Bakersfield, CA, Eddie Sanvictores Calantas filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Eddie Sanvictores Calantas — California, 13-11286


ᐅ David Calaway, California

Address: 2732 Tangerine St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-61665: "In Bakersfield, CA, David Calaway filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2010."
David Calaway — California, 09-61665


ᐅ Evangeline Calciano, California

Address: 4801 Remington Park Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-15218: "The bankruptcy record of Evangeline Calciano from Bakersfield, CA, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Evangeline Calciano — California, 11-15218


ᐅ Floyd Alexander Calderon, California

Address: 6101 Ringsdale Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-14402: "In Bakersfield, CA, Floyd Alexander Calderon filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2013."
Floyd Alexander Calderon — California, 13-14402


ᐅ Mirna Del Carmen Calderon, California

Address: 404 Chiapas Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-16070: "In Bakersfield, CA, Mirna Del Carmen Calderon filed for Chapter 7 bankruptcy in 09.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2013."
Mirna Del Carmen Calderon — California, 13-16070


ᐅ Fabiola Calderon, California

Address: 9203 Million Bushel Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 13-14501: "In a Chapter 7 bankruptcy case, Fabiola Calderon from Bakersfield, CA, saw her proceedings start in Jun 28, 2013 and complete by 10/06/2013, involving asset liquidation."
Fabiola Calderon — California, 13-14501


ᐅ David Caldwell, California

Address: 5519 San Lucas Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-18410: "David Caldwell's bankruptcy, initiated in July 27, 2010 and concluded by Nov 16, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Caldwell — California, 10-18410


ᐅ Jeremy Caldwell, California

Address: 9009 Cinnabar Ct Bakersfield, CA 93312

Bankruptcy Case 10-14810 Summary: "In a Chapter 7 bankruptcy case, Jeremy Caldwell from Bakersfield, CA, saw his proceedings start in 2010-04-30 and complete by August 8, 2010, involving asset liquidation."
Jeremy Caldwell — California, 10-14810


ᐅ Megan Marie Callagy, California

Address: 7600 N Laurelglen Blvd Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-19535: "Megan Marie Callagy's Chapter 7 bankruptcy, filed in Bakersfield, CA in August 2011, led to asset liquidation, with the case closing in 12.14.2011."
Megan Marie Callagy — California, 11-19535


ᐅ Ii Emile Callahan, California

Address: 5816 Winter Grove Dr Bakersfield, CA 93313

Bankruptcy Case 10-10696 Summary: "The bankruptcy filing by Ii Emile Callahan, undertaken in 01.25.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Ii Emile Callahan — California, 10-10696


ᐅ Christopher Calley, California

Address: 600 Shady Meadow Ct Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-60860: "The bankruptcy record of Christopher Calley from Bakersfield, CA, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Christopher Calley — California, 10-60860


ᐅ Jerry Calloway, California

Address: 309 Madison St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-11764: "Jerry Calloway's bankruptcy, initiated in 02/23/2010 and concluded by 2010-06-03 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Calloway — California, 10-11764


ᐅ Victor S Calva, California

Address: 510 Real Rd Apt 52 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-17787: "Bakersfield, CA resident Victor S Calva's 12/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2014."
Victor S Calva — California, 13-17787


ᐅ Ramon Calvario, California

Address: 1318 Virginia Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-649247: "In Bakersfield, CA, Ramon Calvario filed for Chapter 7 bankruptcy in 12.28.2010. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2011."
Ramon Calvario — California, 10-64924


ᐅ Andrea Adrianna Calvillo, California

Address: 5014 Villa Bella Ln Bakersfield, CA 93311-9594

Snapshot of U.S. Bankruptcy Proceeding Case 15-13438: "The case of Andrea Adrianna Calvillo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Adrianna Calvillo — California, 15-13438


ᐅ Jeanette Calvillo, California

Address: PO Box 6182 Bakersfield, CA 93386

Bankruptcy Case 10-62168 Summary: "Jeanette Calvillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10.21.2010, led to asset liquidation, with the case closing in 02.10.2011."
Jeanette Calvillo — California, 10-62168


ᐅ Joseph P Calvillo, California

Address: 7609 Weldon Ave Bakersfield, CA 93308

Bankruptcy Case 13-11533 Summary: "Joseph P Calvillo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-15."
Joseph P Calvillo — California, 13-11533


ᐅ Lindsey Calvillo, California

Address: 1405 University Ave Bakersfield, CA 93305

Bankruptcy Case 10-15064 Overview: "The case of Lindsey Calvillo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Calvillo — California, 10-15064


ᐅ Paul Anthony Calvillo, California

Address: 3318 Cardinal Ave Bakersfield, CA 93306

Bankruptcy Case 11-12486 Summary: "Bakersfield, CA resident Paul Anthony Calvillo's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Paul Anthony Calvillo — California, 11-12486


ᐅ Manuel L Calvin, California

Address: 1805 Chastain Way Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-17833: "Bakersfield, CA resident Manuel L Calvin's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2011."
Manuel L Calvin — California, 11-17833


ᐅ Anthony Craig Calvird, California

Address: 2300 S Union Ave Apt 103 Bakersfield, CA 93307-7803

Bankruptcy Case 15-10596 Overview: "In Bakersfield, CA, Anthony Craig Calvird filed for Chapter 7 bankruptcy in 02/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Anthony Craig Calvird — California, 15-10596