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 Robert Anthony Castro, California

Address: 8621 River Springs Ct Bakersfield, CA 93312

Bankruptcy Case 11-10137 Summary: "Robert Anthony Castro's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/05/2011, led to asset liquidation, with the case closing in 2011-04-27."
Robert Anthony Castro — California, 11-10137


ᐅ Rudy Angel Castro, California

Address: 2076 White Ln Apt 77 Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-13363: "Bakersfield, CA resident Rudy Angel Castro's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Rudy Angel Castro — California, 12-13363


ᐅ Regina E Castro, California

Address: 5001 Rogue Water Ct Bakersfield, CA 93313-4516

Bankruptcy Case 10-13372 Summary: "Regina E Castro's Chapter 13 bankruptcy in Bakersfield, CA started in 03.31.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 29, 2013."
Regina E Castro — California, 10-13372


ᐅ Rene Castro, California

Address: 5501 Pine Canyon Dr Bakersfield, CA 93313

Bankruptcy Case 12-13968 Overview: "In Bakersfield, CA, Rene Castro filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Rene Castro — California, 12-13968


ᐅ Anna Beatrice Castruita, California

Address: 5000 Nordic Dr Apt 15 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-113537: "In a Chapter 7 bankruptcy case, Anna Beatrice Castruita from Bakersfield, CA, saw her proceedings start in 2013-02-28 and complete by 2013-06-08, involving asset liquidation."
Anna Beatrice Castruita — California, 13-11353


ᐅ Mark Alan Caswell, California

Address: 7800 N Laurelglen Blvd Apt D Bakersfield, CA 93309

Bankruptcy Case 11-62827 Summary: "The bankruptcy record of Mark Alan Caswell from Bakersfield, CA, shows a Chapter 7 case filed in November 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2012."
Mark Alan Caswell — California, 11-62827


ᐅ Isaias Catalan, California

Address: 1002 Arnott Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-11693: "Isaias Catalan's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-03-13, led to asset liquidation, with the case closing in June 21, 2013."
Isaias Catalan — California, 13-11693


ᐅ Jose Luis Catalan, California

Address: 200 Adams St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-11114: "Jose Luis Catalan's bankruptcy, initiated in 01.31.2011 and concluded by 2011-05-23 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Catalan — California, 11-11114


ᐅ Anita Lee Catalina, California

Address: 7301 Olympia Dr Apt D Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-17062: "The bankruptcy record of Anita Lee Catalina from Bakersfield, CA, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Anita Lee Catalina — California, 11-17062


ᐅ Kevin Cates, California

Address: 2301 Latham St Bakersfield, CA 93306

Bankruptcy Case 09-61145 Summary: "The bankruptcy filing by Kevin Cates, undertaken in November 16, 2009 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Kevin Cates — California, 09-61145


ᐅ Lucky Caton, California

Address: 47 Garden Dr Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-11391: "In a Chapter 7 bankruptcy case, Lucky Caton from Bakersfield, CA, saw their proceedings start in February 12, 2010 and complete by 05.23.2010, involving asset liquidation."
Lucky Caton — California, 10-11391


ᐅ Tony Caton, California

Address: 4912 Penelope Pl Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-132477: "In a Chapter 7 bankruptcy case, Tony Caton from Bakersfield, CA, saw their proceedings start in 03/29/2010 and complete by 07.07.2010, involving asset liquidation."
Tony Caton — California, 10-13247


ᐅ Vanessa Christine Caudill, California

Address: 4302 Hialeah Park Ln Bakersfield, CA 93312-6139

Brief Overview of Bankruptcy Case 2014-11987: "Vanessa Christine Caudill's bankruptcy, initiated in Apr 17, 2014 and concluded by 07/16/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Christine Caudill — California, 2014-11987


ᐅ Jason Blue Caudill, California

Address: 9004 Winlock St Bakersfield, CA 93312-4440

Bankruptcy Case 2014-11987 Overview: "In Bakersfield, CA, Jason Blue Caudill filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2014."
Jason Blue Caudill — California, 2014-11987


ᐅ Mario Sanchez Caudillo, California

Address: 8508 Eakins Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-193667: "In Bakersfield, CA, Mario Sanchez Caudillo filed for Chapter 7 bankruptcy in 11.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2013."
Mario Sanchez Caudillo — California, 12-19366


ᐅ Paul Caudillo, California

Address: 512 Berwick St Bakersfield, CA 93311

Bankruptcy Case 10-16848 Overview: "The bankruptcy filing by Paul Caudillo, undertaken in 2010-06-18 in Bakersfield, CA under Chapter 7, concluded with discharge in 10.08.2010 after liquidating assets."
Paul Caudillo — California, 10-16848


ᐅ Gregory Caudle, California

Address: 3315 Tori Lorene Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-129837: "In Bakersfield, CA, Gregory Caudle filed for Chapter 7 bankruptcy in March 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Gregory Caudle — California, 10-12983


ᐅ Jaime Cavadas, California

Address: 709 S Chester Ave Bakersfield, CA 93304-4012

Concise Description of Bankruptcy Case 15-106827: "In a Chapter 7 bankruptcy case, Jaime Cavadas from Bakersfield, CA, saw their proceedings start in 2015-02-25 and complete by May 26, 2015, involving asset liquidation."
Jaime Cavadas — California, 15-10682


ᐅ Lorena Cavadas, California

Address: 709 S Chester Ave Bakersfield, CA 93304-4012

Concise Description of Bankruptcy Case 15-106827: "The bankruptcy filing by Lorena Cavadas, undertaken in Feb 25, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Lorena Cavadas — California, 15-10682


ᐅ Lee Cavaness, California

Address: 233 Redwood Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 10-19016: "Lee Cavaness's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-08-06, led to asset liquidation, with the case closing in 2010-11-26."
Lee Cavaness — California, 10-19016


ᐅ Sr George Cavaness, California

Address: 3901 Jewetta Ave Bakersfield, CA 93312

Bankruptcy Case 10-16649 Summary: "In Bakersfield, CA, Sr George Cavaness filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Sr George Cavaness — California, 10-16649


ᐅ Jose L Cavazos, California

Address: 730 James Rd Apt 5 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-11780: "In a Chapter 7 bankruptcy case, Jose L Cavazos from Bakersfield, CA, saw their proceedings start in Mar 15, 2013 and complete by 2013-06-23, involving asset liquidation."
Jose L Cavazos — California, 13-11780


ᐅ Jr Frank J Cavazos, California

Address: 10210 Toscana Dr Bakersfield, CA 93306

Bankruptcy Case 11-10293 Summary: "The bankruptcy record of Jr Frank J Cavazos from Bakersfield, CA, shows a Chapter 7 case filed in 01.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Jr Frank J Cavazos — California, 11-10293


ᐅ Juan Ignacio Cavazos, California

Address: 305 S Myrtle St Bakersfield, CA 93304-3337

Bankruptcy Case 10-13309 Summary: "In his Chapter 13 bankruptcy case filed in 2010-03-30, Bakersfield, CA's Juan Ignacio Cavazos agreed to a debt repayment plan, which was successfully completed by 07.29.2013."
Juan Ignacio Cavazos — California, 10-13309


ᐅ Maria Cazares, California

Address: 3505 Terrace Way Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-147157: "Maria Cazares's bankruptcy, initiated in Apr 30, 2010 and concluded by Aug 11, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cazares — California, 10-14715


ᐅ Edgardo Gabriel Cazares, California

Address: 3100 Oakridge Dr Bakersfield, CA 93306-2487

Snapshot of U.S. Bankruptcy Proceeding Case 14-15011: "Bakersfield, CA resident Edgardo Gabriel Cazares's October 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2015."
Edgardo Gabriel Cazares — California, 14-15011


ᐅ Gilbert Cazares, California

Address: 2510 Encina St Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61943: "Bakersfield, CA resident Gilbert Cazares's Dec 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-18."
Gilbert Cazares — California, 09-61943


ᐅ Marco Ceballos, California

Address: 530 Isabell Rd Bakersfield, CA 93306

Bankruptcy Case 10-12110 Summary: "Bakersfield, CA resident Marco Ceballos's Feb 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Marco Ceballos — California, 10-12110


ᐅ Monica Ceballos, California

Address: 4000 Scenic River Ln Apt 10E Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-62616: "The bankruptcy record of Monica Ceballos from Bakersfield, CA, shows a Chapter 7 case filed in Dec 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2010."
Monica Ceballos — California, 09-62616


ᐅ Adrian Flores Ceballos, California

Address: 601 Pacheco Rd Spc 28 Bakersfield, CA 93307-4861

Snapshot of U.S. Bankruptcy Proceeding Case 14-10163: "Adrian Flores Ceballos's bankruptcy, initiated in 01.16.2014 and concluded by 2014-04-16 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Flores Ceballos — California, 14-10163


ᐅ Susana Ceballos, California

Address: 7501 Stargaze Dr Bakersfield, CA 93307

Bankruptcy Case 11-16588 Overview: "In Bakersfield, CA, Susana Ceballos filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Susana Ceballos — California, 11-16588


ᐅ Dominguez Jorge Ceballos, California

Address: 804 Mission St Bakersfield, CA 93307

Bankruptcy Case 10-63162 Overview: "Dominguez Jorge Ceballos's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.12.2010, led to asset liquidation, with the case closing in 2011-03-04."
Dominguez Jorge Ceballos — California, 10-63162


ᐅ Sonia Cebreros, California

Address: 5301 Harvest Moon Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-16791: "The bankruptcy record of Sonia Cebreros from Bakersfield, CA, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2011."
Sonia Cebreros — California, 11-16791


ᐅ Brittany Louise Cecil, California

Address: 6300 Calabria Dr Bakersfield, CA 93308-5163

Bankruptcy Case 15-13568 Summary: "Brittany Louise Cecil's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-09-10, led to asset liquidation, with the case closing in 2015-12-09."
Brittany Louise Cecil — California, 15-13568


ᐅ Jackson Coral Ceiley, California

Address: 8536 Kern Canyon Rd Spc 50 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 09-626307: "Bakersfield, CA resident Jackson Coral Ceiley's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2010."
Jackson Coral Ceiley — California, 09-62630


ᐅ Miguel Ceja, California

Address: 3312 Wenatchee Ave Bakersfield, CA 93306

Bankruptcy Case 10-18254 Summary: "The bankruptcy record of Miguel Ceja from Bakersfield, CA, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Miguel Ceja — California, 10-18254


ᐅ Silvia Sanchez Ceja, California

Address: 4302 Pansy Ct Bakersfield, CA 93304-6979

Bankruptcy Case 16-12282 Overview: "The case of Silvia Sanchez Ceja in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Sanchez Ceja — California, 16-12282


ᐅ Barred 5 31 1 Maria Bertha Ceja, California

Address: 4701 Santanna Ave Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-12700: "The bankruptcy record of Barred 5 31 1 Maria Bertha Ceja from Bakersfield, CA, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Barred 5 31 1 Maria Bertha Ceja — California, 12-12700


ᐅ Ignacio Gomez Ceja, California

Address: 4302 Pansy Ct Bakersfield, CA 93304-6979

Brief Overview of Bankruptcy Case 16-12282: "The bankruptcy filing by Ignacio Gomez Ceja, undertaken in 06/24/2016 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Ignacio Gomez Ceja — California, 16-12282


ᐅ Jorge B Ceja, California

Address: 1012 Normandy Dr Bakersfield, CA 93306

Bankruptcy Case 12-12339 Overview: "The bankruptcy filing by Jorge B Ceja, undertaken in March 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Jorge B Ceja — California, 12-12339


ᐅ Alicia Marie Celedon, California

Address: 8300 Kern Canyon Rd Spc 127 Bakersfield, CA 93306-5081

Snapshot of U.S. Bankruptcy Proceeding Case 16-10280: "Bakersfield, CA resident Alicia Marie Celedon's 01.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2016."
Alicia Marie Celedon — California, 16-10280


ᐅ Rita Cellura, California

Address: 2626 F St Bakersfield, CA 93301-1816

Bankruptcy Case 15-11240 Overview: "In a Chapter 7 bankruptcy case, Rita Cellura from Bakersfield, CA, saw her proceedings start in March 2015 and complete by 06.29.2015, involving asset liquidation."
Rita Cellura — California, 15-11240


ᐅ Martin Antonio Centeno, California

Address: 3303 Tori Lorene Ave Bakersfield, CA 93313

Bankruptcy Case 11-15566 Summary: "Bakersfield, CA resident Martin Antonio Centeno's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2011."
Martin Antonio Centeno — California, 11-15566


ᐅ Korina L Cera, California

Address: PO Box 22605 Bakersfield, CA 93390

Snapshot of U.S. Bankruptcy Proceeding Case 11-60397: "The case of Korina L Cera in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Korina L Cera — California, 11-60397


ᐅ Robert Cera, California

Address: 16008 Clarisse St Bakersfield, CA 93314

Bankruptcy Case 10-18536 Summary: "Robert Cera's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-29, led to asset liquidation, with the case closing in 2010-11-01."
Robert Cera — California, 10-18536


ᐅ Beatrice Cerda, California

Address: 3216 La Costa St Apt A Bakersfield, CA 93306-2366

Brief Overview of Bankruptcy Case 14-11073: "Beatrice Cerda's bankruptcy, initiated in 03/05/2014 and concluded by Jun 3, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Cerda — California, 14-11073


ᐅ Gonzalo Cerda, California

Address: 1001 Priscilla Ln Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-615087: "The bankruptcy record of Gonzalo Cerda from Bakersfield, CA, shows a Chapter 7 case filed in Oct 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Gonzalo Cerda — California, 10-61508


ᐅ John Cerda, California

Address: 6621 Azalea Ave Bakersfield, CA 93306-4703

Brief Overview of Bankruptcy Case 14-10029: "In a Chapter 7 bankruptcy case, John Cerda from Bakersfield, CA, saw their proceedings start in 01.04.2014 and complete by Apr 4, 2014, involving asset liquidation."
John Cerda — California, 14-10029


ᐅ Juan Cerda, California

Address: PO Box 10326 Bakersfield, CA 93389

Concise Description of Bankruptcy Case 10-198957: "In Bakersfield, CA, Juan Cerda filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Juan Cerda — California, 10-19895


ᐅ Efrain Cerna, California

Address: 1115 Aegean Ave Bakersfield, CA 93307-6090

Bankruptcy Case 08-54441 Overview: "Efrain Cerna's Chapter 13 bankruptcy in Bakersfield, CA started in 08.14.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-11."
Efrain Cerna — California, 08-54441


ᐅ Iii Gregory Cervantes, California

Address: 9909 Pavilion Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-18862: "In a Chapter 7 bankruptcy case, Iii Gregory Cervantes from Bakersfield, CA, saw their proceedings start in 2011-08-05 and complete by 11/25/2011, involving asset liquidation."
Iii Gregory Cervantes — California, 11-18862


ᐅ Rita Cervantes, California

Address: 3108 Boulder Ridge Ln Bakersfield, CA 93313

Bankruptcy Case 12-60169 Overview: "Rita Cervantes's bankruptcy, initiated in December 2012 and concluded by March 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Cervantes — California, 12-60169


ᐅ Manuel Cervantes, California

Address: 3300 Ridgemont St Bakersfield, CA 93313

Bankruptcy Case 13-14516 Summary: "The case of Manuel Cervantes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Cervantes — California, 13-14516


ᐅ Chris Cervantes, California

Address: 7000 College Ave Apt 167 Bakersfield, CA 93306-7537

Bankruptcy Case 14-12880 Overview: "The case of Chris Cervantes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Cervantes — California, 14-12880


ᐅ Maria Del Refugio Barron Cervantes, California

Address: 5101 Belle Ter Apt 33 Bakersfield, CA 93309-3738

Brief Overview of Bankruptcy Case 15-11272: "Bakersfield, CA resident Maria Del Refugio Barron Cervantes's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Maria Del Refugio Barron Cervantes — California, 15-11272


ᐅ Rosalinda Cervantes, California

Address: 6501 Lowry St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-155397: "The bankruptcy record of Rosalinda Cervantes from Bakersfield, CA, shows a Chapter 7 case filed in 08/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2013."
Rosalinda Cervantes — California, 13-15539


ᐅ Maria Elena Cervantes, California

Address: 930 Quincy St Bakersfield, CA 93305

Bankruptcy Case 13-11581 Overview: "The bankruptcy record of Maria Elena Cervantes from Bakersfield, CA, shows a Chapter 7 case filed in 03/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2013."
Maria Elena Cervantes — California, 13-11581


ᐅ John H Cervantes, California

Address: 5221 Shadow Stone St Bakersfield, CA 93313

Bankruptcy Case 12-14954 Overview: "John H Cervantes's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/31/2012, led to asset liquidation, with the case closing in 09/20/2012."
John H Cervantes — California, 12-14954


ᐅ Alberto Cervantes, California

Address: 5123 Green Clover Ave Bakersfield, CA 93313

Bankruptcy Case 09-62694 Overview: "Alberto Cervantes's bankruptcy, initiated in December 2009 and concluded by 04/09/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Cervantes — California, 09-62694


ᐅ Sylvia Cervantes, California

Address: 3204 Corvallis Ct Bakersfield, CA 93309

Bankruptcy Case 10-17269 Summary: "In a Chapter 7 bankruptcy case, Sylvia Cervantes from Bakersfield, CA, saw her proceedings start in June 2010 and complete by October 19, 2010, involving asset liquidation."
Sylvia Cervantes — California, 10-17269


ᐅ Jose Luis Cervantes, California

Address: 2404 Clara Rd Bakersfield, CA 93304-7092

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11699: "The bankruptcy record of Jose Luis Cervantes from Bakersfield, CA, shows a Chapter 7 case filed in 04.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jose Luis Cervantes — California, 2014-11699


ᐅ Alfred Cervantes, California

Address: 10706 Fieldstone Dr Bakersfield, CA 93306-8345

Bankruptcy Case 16-11930 Summary: "The case of Alfred Cervantes in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Cervantes — California, 16-11930


ᐅ Jose Cervantes, California

Address: 233 Whitlock St Bakersfield, CA 93307

Bankruptcy Case 10-17342 Summary: "Bakersfield, CA resident Jose Cervantes's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Jose Cervantes — California, 10-17342


ᐅ Alma Araceli Cervantes, California

Address: 12045 Panama Rd Bakersfield, CA 93307

Bankruptcy Case 13-13482 Summary: "Bakersfield, CA resident Alma Araceli Cervantes's 05.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2013."
Alma Araceli Cervantes — California, 13-13482


ᐅ Victor M Cervantes, California

Address: 3905 Pontiac St Bakersfield, CA 93304-6735

Brief Overview of Bankruptcy Case 14-15201: "The bankruptcy filing by Victor M Cervantes, undertaken in October 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Victor M Cervantes — California, 14-15201


ᐅ Francisco Cervantes, California

Address: 3101 Esperanza Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-60155: "Bakersfield, CA resident Francisco Cervantes's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2010."
Francisco Cervantes — California, 10-60155


ᐅ Patricia Cervantes, California

Address: 9101 Sentido Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-14932: "Patricia Cervantes's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 31, 2012, led to asset liquidation, with the case closing in September 2012."
Patricia Cervantes — California, 12-14932


ᐅ Graciela Cervantes, California

Address: 5719 Karen Pl Bakersfield, CA 93307

Bankruptcy Case 12-15901 Summary: "Bakersfield, CA resident Graciela Cervantes's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2012."
Graciela Cervantes — California, 12-15901


ᐅ Raquel Cervantes, California

Address: 10706 Fieldstone Dr Bakersfield, CA 93306-8345

Snapshot of U.S. Bankruptcy Proceeding Case 16-11930: "Raquel Cervantes's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 27, 2016, led to asset liquidation, with the case closing in 2016-08-25."
Raquel Cervantes — California, 16-11930


ᐅ Amanda Arcadia Cervantez, California

Address: 100 Williamson Way Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-15945: "The bankruptcy filing by Amanda Arcadia Cervantez, undertaken in 09.03.2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 12/12/2013 after liquidating assets."
Amanda Arcadia Cervantez — California, 13-15945


ᐅ Brandon Cesenas, California

Address: 2006 Rose Marie Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-115247: "Brandon Cesenas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-02-16, led to asset liquidation, with the case closing in 05/27/2010."
Brandon Cesenas — California, 10-11524


ᐅ Drake Aaron Cesmat, California

Address: 912 Johnnie St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-17116: "In Bakersfield, CA, Drake Aaron Cesmat filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Drake Aaron Cesmat — California, 13-17116


ᐅ Ruby Ramona Chacon, California

Address: 609 El Prado Dr Bakersfield, CA 93304-3924

Bankruptcy Case 16-10275 Overview: "Bakersfield, CA resident Ruby Ramona Chacon's January 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-29."
Ruby Ramona Chacon — California, 16-10275


ᐅ Jr Sammy Chacon, California

Address: 7000 N Half Moon Dr Apt B Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-12681: "The bankruptcy filing by Jr Sammy Chacon, undertaken in March 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jr Sammy Chacon — California, 11-12681


ᐅ Aubri Anne Chacon, California

Address: 14213 Culiacan Ave Bakersfield, CA 93314

Bankruptcy Case 11-17660 Summary: "In a Chapter 7 bankruptcy case, Aubri Anne Chacon from Bakersfield, CA, saw her proceedings start in 2011-07-05 and complete by 10.03.2011, involving asset liquidation."
Aubri Anne Chacon — California, 11-17660


ᐅ Carole Leigh Chacon, California

Address: 6005 Dyce Way Bakersfield, CA 93306-7034

Brief Overview of Bankruptcy Case 14-12855: "Bakersfield, CA resident Carole Leigh Chacon's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2014."
Carole Leigh Chacon — California, 14-12855


ᐅ Eduvina Diane Chacon, California

Address: 4513 Trumbull Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-12687: "The bankruptcy filing by Eduvina Diane Chacon, undertaken in April 17, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in July 26, 2013 after liquidating assets."
Eduvina Diane Chacon — California, 13-12687


ᐅ Evelin Edith Chacon, California

Address: 3922 Hitchcock Dr Bakersfield, CA 93311-1468

Snapshot of U.S. Bankruptcy Proceeding Case 14-15708: "Evelin Edith Chacon's bankruptcy, initiated in 2014-11-26 and concluded by February 24, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelin Edith Chacon — California, 14-15708


ᐅ Leesha Reane Chaffin, California

Address: 6301 Victor St Bakersfield, CA 93308

Bankruptcy Case 12-18325 Overview: "Leesha Reane Chaffin's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-09-28, led to asset liquidation, with the case closing in 01/06/2013."
Leesha Reane Chaffin — California, 12-18325


ᐅ Tamara Chaffin, California

Address: 2421 Mountain Oak Rd Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-106787: "The case of Tamara Chaffin in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Chaffin — California, 10-10678


ᐅ Ruben Christopher Chagoya, California

Address: 7206 Franklin Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-149737: "In a Chapter 7 bankruptcy case, Ruben Christopher Chagoya from Bakersfield, CA, saw his proceedings start in 2011-04-28 and complete by August 2011, involving asset liquidation."
Ruben Christopher Chagoya — California, 11-14973


ᐅ Ninder Chahal, California

Address: 1107 Evadonna Rd Bakersfield, CA 93307

Bankruptcy Case 10-16815 Overview: "Ninder Chahal's bankruptcy, initiated in June 2010 and concluded by 10/07/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ninder Chahal — California, 10-16815


ᐅ Satnam Singh Chahal, California

Address: 4303 Sierra Redwood Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-11289: "The case of Satnam Singh Chahal in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satnam Singh Chahal — California, 12-11289


ᐅ Clara Chaidez, California

Address: 3003 N Baker St Bakersfield, CA 93305

Bankruptcy Case 10-61396 Summary: "Clara Chaidez's bankruptcy, initiated in Sep 30, 2010 and concluded by 01/20/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Chaidez — California, 10-61396


ᐅ Ii Benjamin Henry Chaidez, California

Address: 9213 Eucalyptus Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-16386: "Bakersfield, CA resident Ii Benjamin Henry Chaidez's Sep 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2014."
Ii Benjamin Henry Chaidez — California, 13-16386


ᐅ Matthew Ray Chaidez, California

Address: 1100 Lomita Dr Bakersfield, CA 93307-3747

Snapshot of U.S. Bankruptcy Proceeding Case 15-11019: "In a Chapter 7 bankruptcy case, Matthew Ray Chaidez from Bakersfield, CA, saw their proceedings start in 2015-03-18 and complete by 2015-06-16, involving asset liquidation."
Matthew Ray Chaidez — California, 15-11019


ᐅ Daniel Martinez Chairez, California

Address: 6 Western Dr Bakersfield, CA 93309-2118

Bankruptcy Case 2014-11800 Summary: "In a Chapter 7 bankruptcy case, Daniel Martinez Chairez from Bakersfield, CA, saw his proceedings start in 2014-04-08 and complete by 07.07.2014, involving asset liquidation."
Daniel Martinez Chairez — California, 2014-11800


ᐅ Dissary Ann Chairez, California

Address: 10704 Stone Haven Dr Bakersfield, CA 93306-8352

Bankruptcy Case 15-11635 Overview: "Dissary Ann Chairez's bankruptcy, initiated in 2015-04-24 and concluded by Jul 23, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dissary Ann Chairez — California, 15-11635


ᐅ Erin Kate Chairez, California

Address: 9511 Stonewall Ln Bakersfield, CA 93312-3995

Concise Description of Bankruptcy Case 15-134827: "The bankruptcy record of Erin Kate Chairez from Bakersfield, CA, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Erin Kate Chairez — California, 15-13482


ᐅ Agustin Huberto Chairez, California

Address: PO Box 458 Bakersfield, CA 93302

Bankruptcy Case 13-11400 Summary: "In a Chapter 7 bankruptcy case, Agustin Huberto Chairez from Bakersfield, CA, saw his proceedings start in February 28, 2013 and complete by June 2013, involving asset liquidation."
Agustin Huberto Chairez — California, 13-11400


ᐅ Scott Chamberlain, California

Address: 1325 Garfield Ave Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 10-10489: "Scott Chamberlain's bankruptcy, initiated in 01/20/2010 and concluded by April 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Chamberlain — California, 10-10489


ᐅ Anna D Chamberlin, California

Address: 28 Solecita Way Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-153677: "Anna D Chamberlin's bankruptcy, initiated in August 2013 and concluded by 11.15.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna D Chamberlin — California, 13-15367


ᐅ Diane Marie Chambers, California

Address: 6602 Rimridge Way Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-197647: "Bakersfield, CA resident Diane Marie Chambers's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2010."
Diane Marie Chambers — California, 09-19764


ᐅ Mitchell Todd Chambers, California

Address: 4313 Drakes Passage Way Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-12647: "The case of Mitchell Todd Chambers in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Todd Chambers — California, 11-12647


ᐅ Jeryl Paul Chambers, California

Address: 3808 Gaelic Ct Bakersfield, CA 93311

Bankruptcy Case 11-18216 Overview: "In Bakersfield, CA, Jeryl Paul Chambers filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2011."
Jeryl Paul Chambers — California, 11-18216


ᐅ Wanda Ruth Chambers, California

Address: 917 Sheridan Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 13-11055: "Bakersfield, CA resident Wanda Ruth Chambers's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Wanda Ruth Chambers — California, 13-11055


ᐅ Wesley Dean Chambers, California

Address: 8749 Canyon Ridge Ct Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-19266: "The bankruptcy record of Wesley Dean Chambers from Bakersfield, CA, shows a Chapter 7 case filed in Sep 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Wesley Dean Chambers — California, 09-19266


ᐅ Gary Chambers, California

Address: 2614 Kaibab Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-63406: "The bankruptcy record of Gary Chambers from Bakersfield, CA, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2011."
Gary Chambers — California, 10-63406


ᐅ Rodger Chambers, California

Address: 9713 Manhattan Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-191697: "Rodger Chambers's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 11, 2010, led to asset liquidation, with the case closing in 2010-12-01."
Rodger Chambers — California, 10-19169


ᐅ Patriece Evonne Chamblin, California

Address: 415 Troy St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-163357: "In Bakersfield, CA, Patriece Evonne Chamblin filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Patriece Evonne Chamblin — California, 11-16335