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 Timothy Crowe, California

Address: 4800 La Posta St Apt A Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-11677: "The bankruptcy filing by Timothy Crowe, undertaken in 02/19/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Timothy Crowe — California, 10-11677


ᐅ Patricia Crowell, California

Address: 5719 Stacey St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 10-16053: "Patricia Crowell's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 28, 2010, led to asset liquidation, with the case closing in 09/05/2010."
Patricia Crowell — California, 10-16053


ᐅ Craig Allen Croy, California

Address: 10509 Lonon Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-19323: "In a Chapter 7 bankruptcy case, Craig Allen Croy from Bakersfield, CA, saw his proceedings start in 11.02.2012 and complete by 02.10.2013, involving asset liquidation."
Craig Allen Croy — California, 12-19323


ᐅ Matthew Cruise, California

Address: 11403 Darlington Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 11-158137: "Bakersfield, CA resident Matthew Cruise's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2011."
Matthew Cruise — California, 11-15813


ᐅ Virgil R Cruse, California

Address: 3016 19th St Bakersfield, CA 93301-3121

Bankruptcy Case 14-11377 Summary: "Virgil R Cruse's Chapter 7 bankruptcy, filed in Bakersfield, CA in Mar 20, 2014, led to asset liquidation, with the case closing in 06.18.2014."
Virgil R Cruse — California, 14-11377


ᐅ Ines Pereira Cruz, California

Address: 1721 Radiance Dr Bakersfield, CA 93304-4537

Brief Overview of Bankruptcy Case 08-18020: "Ines Pereira Cruz, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in December 8, 2008, culminating in its successful completion by January 27, 2014."
Ines Pereira Cruz — California, 08-18020


ᐅ Aida Cruz, California

Address: 4009 Edith Ln Bakersfield, CA 93304

Bankruptcy Case 10-19465 Overview: "The case of Aida Cruz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida Cruz — California, 10-19465


ᐅ Gilberto Cruz, California

Address: 1208 Bachelor St Bakersfield, CA 93307

Bankruptcy Case 09-60216 Summary: "The bankruptcy record of Gilberto Cruz from Bakersfield, CA, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2010."
Gilberto Cruz — California, 09-60216


ᐅ Jorge Cruz, California

Address: 2516 Mirador Dr Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-12374: "The bankruptcy filing by Jorge Cruz, undertaken in Mar 8, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Jorge Cruz — California, 10-12374


ᐅ Jorge C Cruz, California

Address: 4603 Ambrister Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-62431: "Jorge C Cruz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.16.2011, led to asset liquidation, with the case closing in Mar 7, 2012."
Jorge C Cruz — California, 11-62431


ᐅ Leah Cruz, California

Address: 541 Castro Ln Bakersfield, CA 93304

Bankruptcy Case 10-60759 Overview: "In a Chapter 7 bankruptcy case, Leah Cruz from Bakersfield, CA, saw her proceedings start in 09/17/2010 and complete by 2011-01-07, involving asset liquidation."
Leah Cruz — California, 10-60759


ᐅ Alex Cruz, California

Address: 4401 Hughes Ln Spc 181 Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-12547: "The bankruptcy filing by Alex Cruz, undertaken in April 10, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 07/22/2013 after liquidating assets."
Alex Cruz — California, 13-12547


ᐅ Antonio O Cruz, California

Address: 3419 Century Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-13411: "The bankruptcy filing by Antonio O Cruz, undertaken in 2012-04-16 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Antonio O Cruz — California, 12-13411


ᐅ Rigoberto Cruz, California

Address: 8236 Polaris Ave Bakersfield, CA 93306-8409

Snapshot of U.S. Bankruptcy Proceeding Case 14-10952: "Rigoberto Cruz's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2014, led to asset liquidation, with the case closing in May 29, 2014."
Rigoberto Cruz — California, 14-10952


ᐅ Cynthia M Cruz, California

Address: 11009 Vista Del Rancho Dr Bakersfield, CA 93311

Bankruptcy Case 11-18628 Summary: "In Bakersfield, CA, Cynthia M Cruz filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Cynthia M Cruz — California, 11-18628


ᐅ Jose A Cruz, California

Address: 8939 Lorelei Rock Dr Bakersfield, CA 93306

Bankruptcy Case 12-15020 Summary: "The bankruptcy record of Jose A Cruz from Bakersfield, CA, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2012."
Jose A Cruz — California, 12-15020


ᐅ Jose Camilo Cruz, California

Address: 1721 Radiance Dr Bakersfield, CA 93304-4537

Bankruptcy Case 08-18020 Summary: "Jose Camilo Cruz's Bakersfield, CA bankruptcy under Chapter 13 in 12.08.2008 led to a structured repayment plan, successfully discharged in 01.27.2014."
Jose Camilo Cruz — California, 08-18020


ᐅ Guadalupe Cruz, California

Address: 2521 Larcus Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-12177: "Guadalupe Cruz's Chapter 7 bankruptcy, filed in Bakersfield, CA in Feb 25, 2011, led to asset liquidation, with the case closing in 06.17.2011."
Guadalupe Cruz — California, 11-12177


ᐅ Daniel D Cruz, California

Address: 6901 Kimberly Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-14638: "Daniel D Cruz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/22/2011, led to asset liquidation, with the case closing in 08.12.2011."
Daniel D Cruz — California, 11-14638


ᐅ Arnoldo Misael Cruz, California

Address: 228 King St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-63560: "In a Chapter 7 bankruptcy case, Arnoldo Misael Cruz from Bakersfield, CA, saw his proceedings start in December 20, 2011 and complete by April 10, 2012, involving asset liquidation."
Arnoldo Misael Cruz — California, 11-63560


ᐅ Juan Cruz, California

Address: 2228 S Real Rd Apt 41 Bakersfield, CA 93309

Bankruptcy Case 10-60079 Summary: "The case of Juan Cruz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Cruz — California, 10-60079


ᐅ Melanie Alaine Cruz, California

Address: 300 Bridle Ave Bakersfield, CA 93307-6165

Concise Description of Bankruptcy Case 14-130157: "Bakersfield, CA resident Melanie Alaine Cruz's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2014."
Melanie Alaine Cruz — California, 14-13015


ᐅ Villamor Cruz, California

Address: 2814 Rex Ave Bakersfield, CA 93304

Bankruptcy Case 11-19364 Overview: "In a Chapter 7 bankruptcy case, Villamor Cruz from Bakersfield, CA, saw their proceedings start in 08/18/2011 and complete by Dec 8, 2011, involving asset liquidation."
Villamor Cruz — California, 11-19364


ᐅ Lorena Cruz, California

Address: 2323 Chester Ln Apt 16 Bakersfield, CA 93304

Bankruptcy Case 11-14589 Overview: "Lorena Cruz's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-10 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Cruz — California, 11-14589


ᐅ Jose Cruz, California

Address: 2912 Dore Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-13449: "In Bakersfield, CA, Jose Cruz filed for Chapter 7 bankruptcy in April 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Jose Cruz — California, 12-13449


ᐅ Nydia Cruz, California

Address: 2118 Chester Ln Bakersfield, CA 93304-1919

Brief Overview of Bankruptcy Case 15-10053: "The case of Nydia Cruz in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nydia Cruz — California, 15-10053


ᐅ Louis Leo Cruz, California

Address: 4100 Granada Ave Bakersfield, CA 93309

Bankruptcy Case 13-15328 Summary: "The bankruptcy filing by Louis Leo Cruz, undertaken in August 5, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.13.2013 after liquidating assets."
Louis Leo Cruz — California, 13-15328


ᐅ Ronald Perfecto Cruz, California

Address: 300 Bridle Ave Bakersfield, CA 93307-6165

Brief Overview of Bankruptcy Case 14-13015: "In Bakersfield, CA, Ronald Perfecto Cruz filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Ronald Perfecto Cruz — California, 14-13015


ᐅ Sr Ernest Cruz, California

Address: 1117 McNew Ct Bakersfield, CA 93307

Bankruptcy Case 10-64902 Overview: "Sr Ernest Cruz's bankruptcy, initiated in 2010-12-28 and concluded by 2011-04-19 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ernest Cruz — California, 10-64902


ᐅ Omayra Cruz, California

Address: 2309 Woolard Dr Bakersfield, CA 93304-5458

Snapshot of U.S. Bankruptcy Proceeding Case 14-10498: "The bankruptcy record of Omayra Cruz from Bakersfield, CA, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Omayra Cruz — California, 14-10498


ᐅ Hugo Cruz, California

Address: 429 Buckley Ave Bakersfield, CA 93307

Bankruptcy Case 10-13411 Overview: "Hugo Cruz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/31/2010, led to asset liquidation, with the case closing in 07.09.2010."
Hugo Cruz — California, 10-13411


ᐅ Adan Cuevas Cruz, California

Address: 5104 Canyon Peak Dr Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-15014: "In a Chapter 7 bankruptcy case, Adan Cuevas Cruz from Bakersfield, CA, saw his proceedings start in May 31, 2012 and complete by Sep 20, 2012, involving asset liquidation."
Adan Cuevas Cruz — California, 12-15014


ᐅ Blanca Celia Cruz, California

Address: PO Box 40441 Bakersfield, CA 93384-0441

Bankruptcy Case 15-14550 Overview: "The bankruptcy filing by Blanca Celia Cruz, undertaken in 11.24.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Blanca Celia Cruz — California, 15-14550


ᐅ Eric Mauricio Cruz, California

Address: 1000 Pacheco Rd Apt 85 Bakersfield, CA 93307-5183

Brief Overview of Bankruptcy Case 14-16037: "In Bakersfield, CA, Eric Mauricio Cruz filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Eric Mauricio Cruz — California, 14-16037


ᐅ Blas N Cruz, California

Address: 222 King St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-13796: "In Bakersfield, CA, Blas N Cruz filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2011."
Blas N Cruz — California, 11-13796


ᐅ Roy Cruz, California

Address: 3508 Caraway Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-17758: "In Bakersfield, CA, Roy Cruz filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Roy Cruz — California, 11-17758


ᐅ Michele Cuba, California

Address: 4115 Amherst Forest Rd Bakersfield, CA 93313

Bankruptcy Case 12-11078 Overview: "The case of Michele Cuba in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Cuba — California, 12-11078


ᐅ Jose Cuchilla, California

Address: 2024 1/2 Monterey St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 10-63723: "The bankruptcy record of Jose Cuchilla from Bakersfield, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Jose Cuchilla — California, 10-63723


ᐅ Michael Benjamin Cudd, California

Address: 13315 Jackson Lake Dr Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-174957: "Bakersfield, CA resident Michael Benjamin Cudd's 11/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2014."
Michael Benjamin Cudd — California, 13-17495


ᐅ Agapito Cuellar, California

Address: 2612 Lynn St Bakersfield, CA 93305-3138

Concise Description of Bankruptcy Case 15-114297: "The bankruptcy record of Agapito Cuellar from Bakersfield, CA, shows a Chapter 7 case filed in 04/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2015."
Agapito Cuellar — California, 15-11429


ᐅ Alfredo Flores Cuellar, California

Address: 3009 Ziff Dr Bakersfield, CA 93313-5776

Concise Description of Bankruptcy Case 14-153437: "Alfredo Flores Cuellar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10.31.2014, led to asset liquidation, with the case closing in 01/29/2015."
Alfredo Flores Cuellar — California, 14-15343


ᐅ Amalia Cuellar, California

Address: 907 Ivy Trae Ln Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-14765: "The case of Amalia Cuellar in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amalia Cuellar — California, 11-14765


ᐅ Arturo Cuellar, California

Address: 2231 Palm St Apt B Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-16712: "In Bakersfield, CA, Arturo Cuellar filed for Chapter 7 bankruptcy in 10.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-23."
Arturo Cuellar — California, 13-16712


ᐅ David Cuellar, California

Address: 4101 Bianchi Way Bakersfield, CA 93309-7329

Bankruptcy Case 14-14829 Overview: "David Cuellar's bankruptcy, initiated in September 30, 2014 and concluded by December 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cuellar — California, 14-14829


ᐅ Rosa Pedroza Cuellar, California

Address: 2612 Lynn St Bakersfield, CA 93305-3138

Bankruptcy Case 15-11429 Summary: "In Bakersfield, CA, Rosa Pedroza Cuellar filed for Chapter 7 bankruptcy in April 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2015."
Rosa Pedroza Cuellar — California, 15-11429


ᐅ Graciela Contreras Cuellar, California

Address: 4101 Bianchi Way Bakersfield, CA 93309-7329

Snapshot of U.S. Bankruptcy Proceeding Case 14-14829: "The bankruptcy record of Graciela Contreras Cuellar from Bakersfield, CA, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Graciela Contreras Cuellar — California, 14-14829


ᐅ Emiliano Martin Cuenca, California

Address: 499 Pacheco Rd Spc 204 Bakersfield, CA 93307-4872

Snapshot of U.S. Bankruptcy Proceeding Case 15-10015: "The case of Emiliano Martin Cuenca in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emiliano Martin Cuenca — California, 15-10015


ᐅ Lydia Cuenco, California

Address: PO Box 60252 Bakersfield, CA 93386

Concise Description of Bankruptcy Case 10-161507: "In Bakersfield, CA, Lydia Cuenco filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2010."
Lydia Cuenco — California, 10-16150


ᐅ Anthony Scott Cueto, California

Address: 1503 Bernard St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 13-10989: "The case of Anthony Scott Cueto in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Scott Cueto — California, 13-10989


ᐅ Armando Cuevas, California

Address: 9521 Shoreham Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-08203-LA7: "Armando Cuevas's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 2010, led to asset liquidation, with the case closing in 08.21.2010."
Armando Cuevas — California, 10-08203


ᐅ Eleazar Cuevas, California

Address: 4619 Fillmore Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-14468: "The case of Eleazar Cuevas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleazar Cuevas — California, 11-14468


ᐅ Enrique Cuevas, California

Address: 2305 Oakwood Dr Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-14055: "In a Chapter 7 bankruptcy case, Enrique Cuevas from Bakersfield, CA, saw his proceedings start in 2011-04-07 and complete by 2011-07-28, involving asset liquidation."
Enrique Cuevas — California, 11-14055


ᐅ Mayra Cuevas, California

Address: 4905 Oak Canyon Ct Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-103537: "The case of Mayra Cuevas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Cuevas — California, 12-10353


ᐅ Moises Cuevas, California

Address: 3700 Stockdale Hwy Apt A Bakersfield, CA 93309

Bankruptcy Case 09-60708 Overview: "In Bakersfield, CA, Moises Cuevas filed for Chapter 7 bankruptcy in 11.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Moises Cuevas — California, 09-60708


ᐅ Ofelia Cuevas, California

Address: 2612 La France Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-12762: "Bakersfield, CA resident Ofelia Cuevas's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2010."
Ofelia Cuevas — California, 10-12762


ᐅ Oswaldo Cuevas, California

Address: 10133 Pavilion Dr Bakersfield, CA 93312-5992

Brief Overview of Bankruptcy Case 15-14855: "Oswaldo Cuevas's bankruptcy, initiated in 2015-12-19 and concluded by 2016-03-18 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oswaldo Cuevas — California, 15-14855


ᐅ Marco Antonio Cuiniche, California

Address: 918 Vine Dr Bakersfield, CA 93307-3958

Bankruptcy Case 15-13813 Overview: "The bankruptcy record of Marco Antonio Cuiniche from Bakersfield, CA, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Marco Antonio Cuiniche — California, 15-13813


ᐅ James Cullen, California

Address: 5816 Monitor St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-14229: "The case of James Cullen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Cullen — California, 10-14229


ᐅ David M Cullifer, California

Address: 12004 Sturgeon Creek Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-139607: "The bankruptcy record of David M Cullifer from Bakersfield, CA, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
David M Cullifer — California, 12-13960


ᐅ Corey Dee Cullip, California

Address: 7407 Lyric Rose Way Bakersfield, CA 93313

Bankruptcy Case 13-16956 Overview: "Bakersfield, CA resident Corey Dee Cullip's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2014."
Corey Dee Cullip — California, 13-16956


ᐅ Justin Choe Cummings, California

Address: 15816 Sammie Ave Bakersfield, CA 93314

Bankruptcy Case 12-16389 Summary: "The bankruptcy record of Justin Choe Cummings from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Justin Choe Cummings — California, 12-16389


ᐅ Nakysha L Cummings, California

Address: 3212 Campfire Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-17081: "Bakersfield, CA resident Nakysha L Cummings's 06/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Nakysha L Cummings — California, 11-17081


ᐅ Clyde Cummings, California

Address: 5107 Hollis St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 12-12089: "The case of Clyde Cummings in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Cummings — California, 12-12089


ᐅ David Cummings, California

Address: 7921 S Laurelglen Blvd Apt D Bakersfield, CA 93309

Bankruptcy Case 12-13990 Overview: "In Bakersfield, CA, David Cummings filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
David Cummings — California, 12-13990


ᐅ Robert Cummings, California

Address: 10012 Polo Saddle Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-107807: "Robert Cummings's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01/27/2010, led to asset liquidation, with the case closing in 2010-05-07."
Robert Cummings — California, 10-10780


ᐅ Carol S Cummings, California

Address: 6904 Jennifer St Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-13906: "In Bakersfield, CA, Carol S Cummings filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Carol S Cummings — California, 12-13906


ᐅ Ricardo Bautista Cunanan, California

Address: 7125 Drift Creek St Bakersfield, CA 93313

Bankruptcy Case 11-13894 Overview: "The bankruptcy filing by Ricardo Bautista Cunanan, undertaken in April 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Ricardo Bautista Cunanan — California, 11-13894


ᐅ Terra La Velle Cunningham, California

Address: 601 Douglas St Apt 219C Bakersfield, CA 93308-2305

Brief Overview of Bankruptcy Case 16-10777: "The bankruptcy filing by Terra La Velle Cunningham, undertaken in Mar 11, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Terra La Velle Cunningham — California, 16-10777


ᐅ Major Cunningham, California

Address: 13214 Rissy Ct Apt A Bakersfield, CA 93314

Concise Description of Bankruptcy Case 10-101287: "Major Cunningham's Chapter 7 bankruptcy, filed in Bakersfield, CA in 01.07.2010, led to asset liquidation, with the case closing in April 2010."
Major Cunningham — California, 10-10128


ᐅ Kristopher Lee Cunningham, California

Address: 3616 Crescent Meadow Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-13445: "The case of Kristopher Lee Cunningham in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Lee Cunningham — California, 12-13445


ᐅ Luis Alberto Cupa, California

Address: 10705 Pointe Royal Dr Bakersfield, CA 93311

Bankruptcy Case 13-16987 Summary: "In a Chapter 7 bankruptcy case, Luis Alberto Cupa from Bakersfield, CA, saw his proceedings start in 2013-10-28 and complete by 02/05/2014, involving asset liquidation."
Luis Alberto Cupa — California, 13-16987


ᐅ Donald R Curbow, California

Address: 3724 L St Bakersfield, CA 93301

Bankruptcy Case 13-17342 Overview: "In Bakersfield, CA, Donald R Curbow filed for Chapter 7 bankruptcy in 11.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-23."
Donald R Curbow — California, 13-17342


ᐅ Teodulo Garcia Curiel, California

Address: 1916 Haley St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 11-17645: "Teodulo Garcia Curiel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 07.05.2011, led to asset liquidation, with the case closing in October 3, 2011."
Teodulo Garcia Curiel — California, 11-17645


ᐅ Eleazar Arce Curioso, California

Address: 2406 Sunset Ave Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-198127: "Bakersfield, CA resident Eleazar Arce Curioso's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2011."
Eleazar Arce Curioso — California, 11-19812


ᐅ Gayle Ann Curry, California

Address: 806 Park Dr Bakersfield, CA 93306-6024

Snapshot of U.S. Bankruptcy Proceeding Case 15-13657: "The bankruptcy filing by Gayle Ann Curry, undertaken in September 17, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets."
Gayle Ann Curry — California, 15-13657


ᐅ Michael Norwood Curry, California

Address: 806 Park Dr Bakersfield, CA 93306-6024

Concise Description of Bankruptcy Case 15-136577: "The bankruptcy filing by Michael Norwood Curry, undertaken in September 17, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Michael Norwood Curry — California, 15-13657


ᐅ Linda Sue Curry, California

Address: 8817 Winlock St Bakersfield, CA 93312

Bankruptcy Case 13-14860 Overview: "In a Chapter 7 bankruptcy case, Linda Sue Curry from Bakersfield, CA, saw her proceedings start in Jul 15, 2013 and complete by 10/23/2013, involving asset liquidation."
Linda Sue Curry — California, 13-14860


ᐅ Shawna Curten, California

Address: 316 Wetherley Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-60923: "The bankruptcy filing by Shawna Curten, undertaken in 09/22/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Shawna Curten — California, 10-60923


ᐅ Donnie Hugh Curtis, California

Address: 8500 Kern Canyon Rd Spc 139 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-63199: "The case of Donnie Hugh Curtis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Hugh Curtis — California, 11-63199


ᐅ Alexander Curtis, California

Address: 544 Sperry St Bakersfield, CA 93307-5367

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11641: "The bankruptcy filing by Alexander Curtis, undertaken in Mar 31, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Alexander Curtis — California, 2014-11641


ᐅ Patricia Louise Curtis, California

Address: 8616 Haupt Ave Bakersfield, CA 93306

Bankruptcy Case 13-12699 Overview: "Patricia Louise Curtis's bankruptcy, initiated in April 17, 2013 and concluded by 07/15/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Louise Curtis — California, 13-12699


ᐅ Marco Cusguen, California

Address: 1530 Niles St # 1 Bakersfield, CA 93305

Bankruptcy Case 10-19216 Overview: "Marco Cusguen's bankruptcy, initiated in August 12, 2010 and concluded by December 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Cusguen — California, 10-19216


ᐅ Nelson Cusguen, California

Address: 1312 Pacific St Bakersfield, CA 93305

Bankruptcy Case 10-64707 Summary: "Nelson Cusguen's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2010, led to asset liquidation, with the case closing in April 13, 2011."
Nelson Cusguen — California, 10-64707


ᐅ Karen Cutsforth, California

Address: 2615 Truxtun Ave Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-196017: "The case of Karen Cutsforth in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Cutsforth — California, 10-19601


ᐅ Roman Cyrus, California

Address: 10804 Bardon Hill Dr Bakersfield, CA 93312

Bankruptcy Case 10-18400 Summary: "Roman Cyrus's bankruptcy, initiated in 2010-07-27 and concluded by November 16, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Cyrus — California, 10-18400


ᐅ Liza Latashia Dade, California

Address: PO Box 9878 Bakersfield, CA 93389-1878

Snapshot of U.S. Bankruptcy Proceeding Case 14-13304: "Liza Latashia Dade's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-27, led to asset liquidation, with the case closing in September 25, 2014."
Liza Latashia Dade — California, 14-13304


ᐅ Michael Daguanno, California

Address: 7000 Auburn St Apt O5 Bakersfield, CA 93306

Bankruptcy Case 10-60758 Summary: "The bankruptcy record of Michael Daguanno from Bakersfield, CA, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Michael Daguanno — California, 10-60758


ᐅ Myles Alan Dahlberg, California

Address: PO Box 80333 Bakersfield, CA 93380

Bankruptcy Case 13-14978 Overview: "Bakersfield, CA resident Myles Alan Dahlberg's July 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Myles Alan Dahlberg — California, 13-14978


ᐅ Julianna Dahleen, California

Address: 4108 Abbott Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 10-13088: "Julianna Dahleen's bankruptcy, initiated in Mar 25, 2010 and concluded by July 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julianna Dahleen — California, 10-13088


ᐅ Sr Stephen Paul Dahlstrom, California

Address: 6700 Norris Rd Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-60579: "Sr Stephen Paul Dahlstrom's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.31.2012, led to asset liquidation, with the case closing in 04.10.2013."
Sr Stephen Paul Dahlstrom — California, 12-60579


ᐅ Darrel Dahms, California

Address: 3201 Jewett Ave Bakersfield, CA 93301

Concise Description of Bankruptcy Case 10-121087: "Bakersfield, CA resident Darrel Dahms's Feb 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2010."
Darrel Dahms — California, 10-12108


ᐅ Hugh Minh Dai, California

Address: 9906 Sherborne Ave Apt C Bakersfield, CA 93311-9086

Brief Overview of Bankruptcy Case 14-15634: "In Bakersfield, CA, Hugh Minh Dai filed for Chapter 7 bankruptcy in 2014-11-22. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2015."
Hugh Minh Dai — California, 14-15634


ᐅ Sara Diem Dai, California

Address: 9906 Sherborne Ave Apt C Bakersfield, CA 93311-9086

Bankruptcy Case 14-15634 Summary: "In Bakersfield, CA, Sara Diem Dai filed for Chapter 7 bankruptcy in 11.22.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Sara Diem Dai — California, 14-15634


ᐅ John B Dailo, California

Address: 5100 Ming Ave Apt B16 Bakersfield, CA 93309

Bankruptcy Case 12-12361 Summary: "The bankruptcy record of John B Dailo from Bakersfield, CA, shows a Chapter 7 case filed in 03/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2012."
John B Dailo — California, 12-12361


ᐅ Stephen M Dake, California

Address: 1801 18th St Bakersfield, CA 93301-4308

Bankruptcy Case 14-11429 Overview: "The case of Stephen M Dake in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen M Dake — California, 14-11429


ᐅ Larry Stan Dale, California

Address: PO Box 21795 Bakersfield, CA 93390

Bankruptcy Case 11-63979 Summary: "Larry Stan Dale's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-12-30, led to asset liquidation, with the case closing in 04/20/2012."
Larry Stan Dale — California, 11-63979


ᐅ Daniel Dallas, California

Address: 12613 Larkin Dr Bakersfield, CA 93312

Bankruptcy Case 10-61177 Summary: "The case of Daniel Dallas in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Dallas — California, 10-61177


ᐅ Michael Dallas, California

Address: 1408 Ralston St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-151947: "Michael Dallas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-05-10, led to asset liquidation, with the case closing in August 2010."
Michael Dallas — California, 10-15194


ᐅ Ronald Daluisio, California

Address: 3800 Buck Owens Blvd Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-18590: "The case of Ronald Daluisio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Daluisio — California, 10-18590


ᐅ Anthony Damo, California

Address: 10913 Eagle Falls Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-14521: "Anthony Damo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-28, led to asset liquidation, with the case closing in 10.06.2013."
Anthony Damo — California, 13-14521