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 Dolores Mary Aldridge, California

Address: 104 Cherry Hills Dr Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-603777: "The bankruptcy record of Dolores Mary Aldridge from Bakersfield, CA, shows a Chapter 7 case filed in Dec 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2013."
Dolores Mary Aldridge — California, 12-60377


ᐅ Ancelmo Campos Alejo, California

Address: 4304 White Ln Apt A Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-15528: "Bakersfield, CA resident Ancelmo Campos Alejo's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Ancelmo Campos Alejo — California, 13-15528


ᐅ Manuel Castaneda Aleman, California

Address: 669 Acacia Ave Bakersfield, CA 93305-1010

Brief Overview of Bankruptcy Case 2014-11947: "The case of Manuel Castaneda Aleman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Castaneda Aleman — California, 2014-11947


ᐅ Angel Aleman, California

Address: 212 Oswell St Apt D Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-16063: "Bakersfield, CA resident Angel Aleman's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2010."
Angel Aleman — California, 10-16063


ᐅ John T Alexander, California

Address: 11431 Reagan Rd Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-119227: "In a Chapter 7 bankruptcy case, John T Alexander from Bakersfield, CA, saw their proceedings start in 03.22.2013 and complete by June 30, 2013, involving asset liquidation."
John T Alexander — California, 13-11922


ᐅ John Thomas Alexander, California

Address: 2817 Stagecoach St Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-13460: "In a Chapter 7 bankruptcy case, John Thomas Alexander from Bakersfield, CA, saw their proceedings start in April 18, 2012 and complete by August 8, 2012, involving asset liquidation."
John Thomas Alexander — California, 12-13460


ᐅ Kelly Randall Alexander, California

Address: 17 Torrey Pine Ln Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-63524: "In a Chapter 7 bankruptcy case, Kelly Randall Alexander from Bakersfield, CA, saw his proceedings start in December 20, 2011 and complete by 04.10.2012, involving asset liquidation."
Kelly Randall Alexander — California, 11-63524


ᐅ George Otis Alexander, California

Address: 420 E Warren Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 11-18330: "Bakersfield, CA resident George Otis Alexander's Jul 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
George Otis Alexander — California, 11-18330


ᐅ Steven Eric Alexander, California

Address: 1000 Olive Dr Apt 42 Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-19250: "Steven Eric Alexander's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-08."
Steven Eric Alexander — California, 12-19250


ᐅ Gerald Edward Alexander, California

Address: 3845 Santillan St Bakersfield, CA 93312

Bankruptcy Case 12-10888 Summary: "Bakersfield, CA resident Gerald Edward Alexander's 01/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Gerald Edward Alexander — California, 12-10888


ᐅ Coy Lee Alexander, California

Address: 4720 Tobin Rd Bakersfield, CA 93311-1278

Concise Description of Bankruptcy Case 15-107177: "Coy Lee Alexander's bankruptcy, initiated in 02.27.2015 and concluded by May 28, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coy Lee Alexander — California, 15-10717


ᐅ Shirley Ann Alexander, California

Address: 1113 Crown Ave Bakersfield, CA 93301

Snapshot of U.S. Bankruptcy Proceeding Case 13-14282: "The bankruptcy record of Shirley Ann Alexander from Bakersfield, CA, shows a Chapter 7 case filed in June 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Shirley Ann Alexander — California, 13-14282


ᐅ Timothy M Alexander, California

Address: 332 N Stine Rd Bakersfield, CA 93309-1838

Bankruptcy Case 15-10653 Overview: "Bakersfield, CA resident Timothy M Alexander's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2015."
Timothy M Alexander — California, 15-10653


ᐅ Maria Guadalupe Alfaro, California

Address: 4600 Beechwood St Apt 51 Bakersfield, CA 93309-6489

Snapshot of U.S. Bankruptcy Proceeding Case 14-10629: "The case of Maria Guadalupe Alfaro in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Alfaro — California, 14-10629


ᐅ Dora Ines Alfaro, California

Address: 12107 Hill Country Dr Bakersfield, CA 93312

Bankruptcy Case 13-13057 Summary: "The bankruptcy filing by Dora Ines Alfaro, undertaken in Apr 29, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Dora Ines Alfaro — California, 13-13057


ᐅ Maricela Mendez Alfaro, California

Address: 511 Ginger Snap Ln Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-131887: "Bakersfield, CA resident Maricela Mendez Alfaro's 04/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2012."
Maricela Mendez Alfaro — California, 12-13188


ᐅ Gerardo Rocha Alfaro, California

Address: 10912 Villa Monterey Dr Bakersfield, CA 93311

Bankruptcy Case 11-63166 Summary: "The case of Gerardo Rocha Alfaro in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Rocha Alfaro — California, 11-63166


ᐅ Isabel Molina Alfaro, California

Address: 4800 Baybrook Way Bakersfield, CA 93313

Bankruptcy Case 13-10639 Overview: "The case of Isabel Molina Alfaro in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Molina Alfaro — California, 13-10639


ᐅ Juan Alfaro, California

Address: 5013 Yellow Rose Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-16155: "In Bakersfield, CA, Juan Alfaro filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Juan Alfaro — California, 10-16155


ᐅ Saddam Muslih Ali, California

Address: 805 8th St Apt C Bakersfield, CA 93304-2226

Bankruptcy Case 16-12399 Summary: "The case of Saddam Muslih Ali in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saddam Muslih Ali — California, 16-12399


ᐅ James Alibrando, California

Address: 9419 Dusty Wheat Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-10730: "Bakersfield, CA resident James Alibrando's 2010-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
James Alibrando — California, 10-10730


ᐅ Cynthia Alipio, California

Address: PO Box 6644 Bakersfield, CA 93386

Concise Description of Bankruptcy Case 10-198817: "In Bakersfield, CA, Cynthia Alipio filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Cynthia Alipio — California, 10-19881


ᐅ Olga Allegue, California

Address: 3504 Soltierra Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-15199: "In Bakersfield, CA, Olga Allegue filed for Chapter 7 bankruptcy in 05.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2010."
Olga Allegue — California, 10-15199


ᐅ Harvey Allen, California

Address: 2000 Ashe Rd Unit 14 Bakersfield, CA 93309-3603

Brief Overview of Bankruptcy Case 14-14418: "The bankruptcy record of Harvey Allen from Bakersfield, CA, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2014."
Harvey Allen — California, 14-14418


ᐅ Diane Allen, California

Address: PO Box 43115 Bakersfield, CA 93384

Brief Overview of Bankruptcy Case 13-12416: "In Bakersfield, CA, Diane Allen filed for Chapter 7 bankruptcy in 04/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-13."
Diane Allen — California, 13-12416


ᐅ Diane C Allen, California

Address: 900 James Rd Unit 76 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-11135: "In a Chapter 7 bankruptcy case, Diane C Allen from Bakersfield, CA, saw her proceedings start in 2013-02-22 and complete by 2013-06-02, involving asset liquidation."
Diane C Allen — California, 13-11135


ᐅ Joshua Cain Allen, California

Address: 10425 Merriweather Dr Unit B Bakersfield, CA 93311-9840

Snapshot of U.S. Bankruptcy Proceeding Case 16-12397: "Bakersfield, CA resident Joshua Cain Allen's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Joshua Cain Allen — California, 16-12397


ᐅ Noah Allen, California

Address: 71 E Pacheco Rd Bakersfield, CA 93307-5020

Snapshot of U.S. Bankruptcy Proceeding Case 14-13774: "In a Chapter 7 bankruptcy case, Noah Allen from Bakersfield, CA, saw their proceedings start in 07.29.2014 and complete by October 27, 2014, involving asset liquidation."
Noah Allen — California, 14-13774


ᐅ Jr James Carl Allen, California

Address: 11408 Yellowstone River Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-12354: "The bankruptcy record of Jr James Carl Allen from Bakersfield, CA, shows a Chapter 7 case filed in April 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2013."
Jr James Carl Allen — California, 13-12354


ᐅ Zachary Everett Allen, California

Address: 4305 Newcombe Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-14862: "Bakersfield, CA resident Zachary Everett Allen's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Zachary Everett Allen — California, 11-14862


ᐅ Paul William Allen, California

Address: 4301 Mattnick Dr Bakersfield, CA 93313

Bankruptcy Case 13-12578 Overview: "Paul William Allen's bankruptcy, initiated in 2013-04-11 and concluded by Jul 22, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul William Allen — California, 13-12578


ᐅ Jamaal Allen, California

Address: 901 Mohawk St Apt 78 Bakersfield, CA 93309-1596

Bankruptcy Case 16-11949 Overview: "Jamaal Allen's bankruptcy, initiated in 2016-05-31 and concluded by 2016-08-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamaal Allen — California, 16-11949


ᐅ Vittoria Allendorf, California

Address: 2626 16th St Bakersfield, CA 93301-3301

Brief Overview of Bankruptcy Case 14-14301: "The case of Vittoria Allendorf in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vittoria Allendorf — California, 14-14301


ᐅ Bryan Keith Allgood, California

Address: 4312 Crosshaven Ave Bakersfield, CA 93313

Bankruptcy Case 11-62909 Overview: "The case of Bryan Keith Allgood in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Keith Allgood — California, 11-62909


ᐅ Eric Ryan Allison, California

Address: 10404 Ashbourne Dr Bakersfield, CA 93312

Bankruptcy Case 12-13189 Summary: "The bankruptcy filing by Eric Ryan Allison, undertaken in 04.09.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Eric Ryan Allison — California, 12-13189


ᐅ Brenda Kay Allman, California

Address: 5129 Coronado St W Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-159607: "The bankruptcy filing by Brenda Kay Allman, undertaken in September 3, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 12, 2013 after liquidating assets."
Brenda Kay Allman — California, 13-15960


ᐅ Jeffrey Dale Allred, California

Address: 11721 Kenseth St Bakersfield, CA 93312

Bankruptcy Case 11-19371 Summary: "The case of Jeffrey Dale Allred in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Dale Allred — California, 11-19371


ᐅ Iii Jose Almaguer, California

Address: 9113 Butternut Ave Bakersfield, CA 93306

Bankruptcy Case 13-12314 Summary: "Bakersfield, CA resident Iii Jose Almaguer's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Iii Jose Almaguer — California, 13-12314


ᐅ Jr Juan Almaguer, California

Address: 2912 Dore Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-153507: "Jr Juan Almaguer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-22."
Jr Juan Almaguer — California, 10-15350


ᐅ Tiffany B Almaguer, California

Address: 6217 Alderpointe St Bakersfield, CA 93313-4154

Brief Overview of Bankruptcy Case 15-10609: "Tiffany B Almaguer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02.21.2015, led to asset liquidation, with the case closing in 05.22.2015."
Tiffany B Almaguer — California, 15-10609


ᐅ Brenda Leigh Almaguer, California

Address: 4003 Pacific Wind Ct Bakersfield, CA 93313

Bankruptcy Case 12-14826 Overview: "The case of Brenda Leigh Almaguer in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Leigh Almaguer — California, 12-14826


ᐅ Don Maroquin Almaguer, California

Address: 3805 Brisbane Ave Bakersfield, CA 93313-4224

Concise Description of Bankruptcy Case 15-147787: "Don Maroquin Almaguer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 12.13.2015, led to asset liquidation, with the case closing in Mar 12, 2016."
Don Maroquin Almaguer — California, 15-14778


ᐅ Oscar Almanza, California

Address: 9419 Dusty Wheat Dr Bakersfield, CA 93313-5256

Snapshot of U.S. Bankruptcy Proceeding Case 16-11096: "Bakersfield, CA resident Oscar Almanza's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Oscar Almanza — California, 16-11096


ᐅ Rocio Almanza, California

Address: 1805 Madison St Bakersfield, CA 93307-4234

Concise Description of Bankruptcy Case 15-122887: "In a Chapter 7 bankruptcy case, Rocio Almanza from Bakersfield, CA, saw her proceedings start in 2015-06-06 and complete by September 4, 2015, involving asset liquidation."
Rocio Almanza — California, 15-12288


ᐅ Diana Ruby Almanza, California

Address: 9811 Bath Ct Bakersfield, CA 93311-9196

Concise Description of Bankruptcy Case 16-119607: "Bakersfield, CA resident Diana Ruby Almanza's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Diana Ruby Almanza — California, 16-11960


ᐅ Gary Almanza, California

Address: 510 Real Rd Apt 52 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 09-61581: "Gary Almanza's bankruptcy, initiated in 2009-11-25 and concluded by 03/05/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Almanza — California, 09-61581


ᐅ Michael W Almond, California

Address: 9909 Rain Check Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-16234: "Michael W Almond's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Almond — California, 11-16234


ᐅ Elva Alonso, California

Address: 3924 Raider Dr Bakersfield, CA 93304

Bankruptcy Case 12-16207 Overview: "The bankruptcy record of Elva Alonso from Bakersfield, CA, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Elva Alonso — California, 12-16207


ᐅ Fernando Alonso, California

Address: 1501 Garfield Ave Bakersfield, CA 93304

Bankruptcy Case 12-14995 Overview: "Fernando Alonso's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/31/2012, led to asset liquidation, with the case closing in 2012-09-20."
Fernando Alonso — California, 12-14995


ᐅ Yolanda Alonzo, California

Address: 415 Buckley Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-15148: "The bankruptcy filing by Yolanda Alonzo, undertaken in 2013-07-29 in Bakersfield, CA under Chapter 7, concluded with discharge in 11.06.2013 after liquidating assets."
Yolanda Alonzo — California, 13-15148


ᐅ Juan F Alonzo, California

Address: 6909 Yuma Way Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-108477: "In a Chapter 7 bankruptcy case, Juan F Alonzo from Bakersfield, CA, saw their proceedings start in January 31, 2012 and complete by May 22, 2012, involving asset liquidation."
Juan F Alonzo — California, 12-10847


ᐅ Nicole A Alonzo, California

Address: 5101 Dunsmuir Rd Apt 18 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 12-11353: "In Bakersfield, CA, Nicole A Alonzo filed for Chapter 7 bankruptcy in February 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2012."
Nicole A Alonzo — California, 12-11353


ᐅ Richard Anthony Alonzo, California

Address: 415 Buckley Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-159277: "In a Chapter 7 bankruptcy case, Richard Anthony Alonzo from Bakersfield, CA, saw their proceedings start in 2012-07-02 and complete by Oct 22, 2012, involving asset liquidation."
Richard Anthony Alonzo — California, 12-15927


ᐅ Nashwan Alrowhani, California

Address: 2700 Century Dr Bakersfield, CA 93306

Bankruptcy Case 10-10422 Summary: "In a Chapter 7 bankruptcy case, Nashwan Alrowhani from Bakersfield, CA, saw their proceedings start in 01.17.2010 and complete by Apr 27, 2010, involving asset liquidation."
Nashwan Alrowhani — California, 10-10422


ᐅ Michelle Monet Alsina, California

Address: 914 Crown Pointe Dr Bakersfield, CA 93312

Bankruptcy Case 12-11013 Summary: "The bankruptcy record of Michelle Monet Alsina from Bakersfield, CA, shows a Chapter 7 case filed in February 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2012."
Michelle Monet Alsina — California, 12-11013


ᐅ Iii Ernest Delmar Alspaw, California

Address: 6012 Monitor St Bakersfield, CA 93307

Bankruptcy Case 11-12092 Overview: "Iii Ernest Delmar Alspaw's bankruptcy, initiated in 2011-02-24 and concluded by June 16, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Ernest Delmar Alspaw — California, 11-12092


ᐅ Diana Ruth Alsup, California

Address: 356 S Montclair St Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-14587: "Diana Ruth Alsup's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-06-30, led to asset liquidation, with the case closing in 2013-10-08."
Diana Ruth Alsup — California, 13-14587


ᐅ Hollyne Leann Alsup, California

Address: 2705 Charleston Dr Bakersfield, CA 93308-1511

Concise Description of Bankruptcy Case 16-119807: "Hollyne Leann Alsup's bankruptcy, initiated in May 31, 2016 and concluded by 2016-08-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollyne Leann Alsup — California, 16-11980


ᐅ Federico Altamirano, California

Address: 160 McKee Rd Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-167987: "In Bakersfield, CA, Federico Altamirano filed for Chapter 7 bankruptcy in 2012-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Federico Altamirano — California, 12-16798


ᐅ Gustavo Adolfo Altamirano, California

Address: 12107 Hill Country Dr Bakersfield, CA 93312

Bankruptcy Case 11-17478 Summary: "The bankruptcy record of Gustavo Adolfo Altamirano from Bakersfield, CA, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2011."
Gustavo Adolfo Altamirano — California, 11-17478


ᐅ Jorge Meliton Altamirano, California

Address: 7616 Indian Gulch St Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-12087: "Bakersfield, CA resident Jorge Meliton Altamirano's March 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Jorge Meliton Altamirano — California, 12-12087


ᐅ Moises Altamirano, California

Address: 744 Normandy Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-14056: "Moises Altamirano's bankruptcy, initiated in 04.16.2010 and concluded by 07.25.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Altamirano — California, 10-14056


ᐅ Pedro Altamirano, California

Address: 311 Buckley Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-13563: "In a Chapter 7 bankruptcy case, Pedro Altamirano from Bakersfield, CA, saw his proceedings start in Mar 29, 2011 and complete by 07/19/2011, involving asset liquidation."
Pedro Altamirano — California, 11-13563


ᐅ Aaron Gustavo Altamirano, California

Address: 12107 Hill Country Dr Bakersfield, CA 93312-6847

Concise Description of Bankruptcy Case 16-110127: "In a Chapter 7 bankruptcy case, Aaron Gustavo Altamirano from Bakersfield, CA, saw his proceedings start in March 2016 and complete by Jun 26, 2016, involving asset liquidation."
Aaron Gustavo Altamirano — California, 16-11012


ᐅ David Leo Altenhofel, California

Address: 5314 Christine Pine Ct Bakersfield, CA 93313-6030

Brief Overview of Bankruptcy Case 15-11085: "The bankruptcy filing by David Leo Altenhofel, undertaken in 03.21.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-06-19 after liquidating assets."
David Leo Altenhofel — California, 15-11085


ᐅ Lucas Anthony Altmiller, California

Address: 3612 La Costa St Bakersfield, CA 93306-1737

Concise Description of Bankruptcy Case 15-120957: "Lucas Anthony Altmiller's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/26/2015, led to asset liquidation, with the case closing in 08.24.2015."
Lucas Anthony Altmiller — California, 15-12095


ᐅ Bert Alton, California

Address: 702 Ray St Bakersfield, CA 93308

Concise Description of Bankruptcy Case 10-171697: "Bert Alton's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/25/2010, led to asset liquidation, with the case closing in 10.15.2010."
Bert Alton — California, 10-17169


ᐅ Sylvia Altsman, California

Address: 14410 Condor Creek Dr Bakersfield, CA 93306-7676

Bankruptcy Case 13-18134 Overview: "In a Chapter 7 bankruptcy case, Sylvia Altsman from Bakersfield, CA, saw her proceedings start in 2013-12-31 and complete by March 31, 2014, involving asset liquidation."
Sylvia Altsman — California, 13-18134


ᐅ Mohamed A Alumari, California

Address: 3501 Planz Rd Apt 274 Bakersfield, CA 93309

Bankruptcy Case 11-18873 Summary: "Mohamed A Alumari's bankruptcy, initiated in 2011-08-05 and concluded by 11/25/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed A Alumari — California, 11-18873


ᐅ Rudy Edward Alva, California

Address: 6409 Lavender Gate Dr Bakersfield, CA 93312-5905

Bankruptcy Case 15-12916 Summary: "Rudy Edward Alva's bankruptcy, initiated in 2015-07-24 and concluded by 2015-10-22 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy Edward Alva — California, 15-12916


ᐅ Ehusevia Angelina Alva, California

Address: 6409 Lavender Gate Dr Bakersfield, CA 93312-5905

Bankruptcy Case 15-12916 Summary: "Ehusevia Angelina Alva's bankruptcy, initiated in 2015-07-24 and concluded by 10.22.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ehusevia Angelina Alva — California, 15-12916


ᐅ Maria Alva, California

Address: 3813 Ridgemont St Bakersfield, CA 93313

Bankruptcy Case 10-18826 Summary: "Bakersfield, CA resident Maria Alva's Aug 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2010."
Maria Alva — California, 10-18826


ᐅ Bernardino Alvarado, California

Address: 6716 Gretchen Ct Bakersfield, CA 93307

Bankruptcy Case 10-61835 Summary: "Bernardino Alvarado's bankruptcy, initiated in 10.13.2010 and concluded by 2011-02-02 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardino Alvarado — California, 10-61835


ᐅ Stephani Alvarado, California

Address: 2319 Thelma Dr Bakersfield, CA 93305-2951

Concise Description of Bankruptcy Case 16-114547: "Stephani Alvarado's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
Stephani Alvarado — California, 16-11454


ᐅ Esperanza Alvarado, California

Address: 420 Jeffrey St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-61268: "The bankruptcy filing by Esperanza Alvarado, undertaken in 2010-09-30 in Bakersfield, CA under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Esperanza Alvarado — California, 10-61268


ᐅ Carolyn Irene Alvarado, California

Address: 9113 Coulter Ct Bakersfield, CA 93311

Bankruptcy Case 12-19710 Summary: "Carolyn Irene Alvarado's Chapter 7 bankruptcy, filed in Bakersfield, CA in 11.26.2012, led to asset liquidation, with the case closing in March 2013."
Carolyn Irene Alvarado — California, 12-19710


ᐅ Michael Alejo Alvarado, California

Address: 3304 Park Bend Ct Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-186207: "The case of Michael Alejo Alvarado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alejo Alvarado — California, 11-18620


ᐅ Cesar Alvarado, California

Address: 515 Lincoln St Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-171027: "In a Chapter 7 bankruptcy case, Cesar Alvarado from Bakersfield, CA, saw his proceedings start in June 2010 and complete by October 14, 2010, involving asset liquidation."
Cesar Alvarado — California, 10-17102


ᐅ Lillie Alvarado, California

Address: 7000 Auburn St Apt H7 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-18965: "Lillie Alvarado's bankruptcy, initiated in 10.24.2012 and concluded by Feb 1, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Alvarado — California, 12-18965


ᐅ Cheryl Danae Alvarado, California

Address: 3211 Meadow Ridge Ave Bakersfield, CA 93308-7820

Bankruptcy Case 15-12197 Overview: "In Bakersfield, CA, Cheryl Danae Alvarado filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Cheryl Danae Alvarado — California, 15-12197


ᐅ Robert Lee Alvarado, California

Address: 3211 Meadow Ridge Ave Bakersfield, CA 93308-7820

Concise Description of Bankruptcy Case 15-121977: "The bankruptcy filing by Robert Lee Alvarado, undertaken in May 29, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Robert Lee Alvarado — California, 15-12197


ᐅ Jose Alvarado, California

Address: 3307 Century Dr Bakersfield, CA 93306

Bankruptcy Case 10-15423 Summary: "Jose Alvarado's bankruptcy, initiated in May 2010 and concluded by August 25, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Alvarado — California, 10-15423


ᐅ Roberto A Alvarado, California

Address: 1512 Glenwood Dr Bakersfield, CA 93306

Bankruptcy Case 11-12332 Overview: "The case of Roberto A Alvarado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto A Alvarado — California, 11-12332


ᐅ Rosa Alvarado, California

Address: 7400 Henness Ct Bakersfield, CA 93313

Bankruptcy Case 10-18467 Overview: "In Bakersfield, CA, Rosa Alvarado filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Rosa Alvarado — California, 10-18467


ᐅ Gregory Alvarado, California

Address: 348 Romance Ct Bakersfield, CA 93314

Bankruptcy Case 10-18892 Summary: "In Bakersfield, CA, Gregory Alvarado filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Gregory Alvarado — California, 10-18892


ᐅ Anita Alvarado, California

Address: 4404 Whitegate Ave Bakersfield, CA 93313

Bankruptcy Case 10-10466 Overview: "The bankruptcy record of Anita Alvarado from Bakersfield, CA, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Anita Alvarado — California, 10-10466


ᐅ De Ramirez Maria Alvarado, California

Address: 3017 Crescent Ridge St Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-131887: "De Ramirez Maria Alvarado's bankruptcy, initiated in 2010-03-26 and concluded by Jul 4, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Ramirez Maria Alvarado — California, 10-13188


ᐅ Jose Luis Alvarado, California

Address: 3517 Anderson St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-11787: "The bankruptcy record of Jose Luis Alvarado from Bakersfield, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2011."
Jose Luis Alvarado — California, 11-11787


ᐅ Margaret Kathleen Alvarado, California

Address: 3424 Cedar Canyon St Bakersfield, CA 93306

Bankruptcy Case 13-16403 Summary: "The case of Margaret Kathleen Alvarado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Kathleen Alvarado — California, 13-16403


ᐅ Ricardo Alvardo, California

Address: 3301 Wood Ln Bakersfield, CA 93309-7338

Bankruptcy Case 2014-11582 Overview: "In Bakersfield, CA, Ricardo Alvardo filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ricardo Alvardo — California, 2014-11582


ᐅ Pablo Alvarenga, California

Address: 4723 Chinta Dr Bakersfield, CA 93313

Bankruptcy Case 12-11357 Overview: "In a Chapter 7 bankruptcy case, Pablo Alvarenga from Bakersfield, CA, saw his proceedings start in Feb 17, 2012 and complete by 2012-06-08, involving asset liquidation."
Pablo Alvarenga — California, 12-11357


ᐅ Daniel H Alvarez, California

Address: 2714 Truxtun Ave Bakersfield, CA 93301

Concise Description of Bankruptcy Case 11-165247: "The bankruptcy filing by Daniel H Alvarez, undertaken in Jun 6, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Daniel H Alvarez — California, 11-16524


ᐅ Ana Alvarez, California

Address: 3608 Micheli Ct Apt C Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-60354: "The bankruptcy filing by Ana Alvarez, undertaken in September 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Ana Alvarez — California, 10-60354


ᐅ David Mayorga Alvarez, California

Address: 5505 Ming Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-14980: "In Bakersfield, CA, David Mayorga Alvarez filed for Chapter 7 bankruptcy in Jul 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
David Mayorga Alvarez — California, 13-14980


ᐅ De Villatoro Cristina Alvarez, California

Address: 3213 Jenny Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 11-18694: "In Bakersfield, CA, De Villatoro Cristina Alvarez filed for Chapter 7 bankruptcy in July 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2011."
De Villatoro Cristina Alvarez — California, 11-18694


ᐅ Antonio Alvarez, California

Address: 8251 Mountain View Rd Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-17394: "Antonio Alvarez's bankruptcy, initiated in 06.30.2010 and concluded by 10/20/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Alvarez — California, 10-17394


ᐅ Aguilar Alvaro Alvarez, California

Address: 3701 Valley Vista Ave Bakersfield, CA 93309

Bankruptcy Case 10-14703 Overview: "The bankruptcy record of Aguilar Alvaro Alvarez from Bakersfield, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Aguilar Alvaro Alvarez — California, 10-14703


ᐅ Arnoldo C Alvarez, California

Address: 3615 Tony St Bakersfield, CA 93306

Bankruptcy Case 13-14471 Overview: "The case of Arnoldo C Alvarez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnoldo C Alvarez — California, 13-14471


ᐅ Cristina Alvarez, California

Address: 610 6th St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 09-193567: "In a Chapter 7 bankruptcy case, Cristina Alvarez from Bakersfield, CA, saw her proceedings start in 09/29/2009 and complete by 2010-01-07, involving asset liquidation."
Cristina Alvarez — California, 09-19356


ᐅ Elvia Elena Alvarez, California

Address: 3804 Bathurst Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 12-16208: "The bankruptcy filing by Elvia Elena Alvarez, undertaken in 2012-07-13 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/02/2012 after liquidating assets."
Elvia Elena Alvarez — California, 12-16208