Website Logo

Bakersfield, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bakersfield.

Last updated on: May 13, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Martin Tony Alvarez, Bakersfield CA

Address: 517 Richards Ave Bakersfield, CA 93307
Concise Description of Bankruptcy Case 13-134497: "The bankruptcy record of Martin Tony Alvarez from Bakersfield, CA, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2013."
Martin Tony Alvarez — California

Sr Francisco Alvarez, Bakersfield CA

Address: 7345 Panama Rd Bakersfield, CA 93307-9692
Concise Description of Bankruptcy Case 09-161027: "Sr Francisco Alvarez's Chapter 13 bankruptcy in Bakersfield, CA started in Jun 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-06."
Sr Francisco Alvarez — California

Sr Ray Anthony Alvarez, Bakersfield CA

Address: 1813 University Ave Bakersfield, CA 93305
Bankruptcy Case 09-19272 Overview: "Bakersfield, CA resident Sr Ray Anthony Alvarez's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2010."
Sr Ray Anthony Alvarez — California

Laura Alvarez, Bakersfield CA

Address: 521 New Zealand Dr Bakersfield, CA 93307
Bankruptcy Case 13-17329 Overview: "The case of Laura Alvarez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in November 15, 2013 and discharged early 2014-02-23, focusing on asset liquidation to repay creditors."
Laura Alvarez — California

Patricia Alvarez, Bakersfield CA

Address: 5800 Antigua Dr Bakersfield, CA 93313
Concise Description of Bankruptcy Case 10-617727: "Bakersfield, CA resident Patricia Alvarez's 10/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Patricia Alvarez — California

Jose Alvarez, Bakersfield CA

Address: 3535 S H St Apt 23 Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 10-19839: "In Bakersfield, CA, Jose Alvarez filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2010."
Jose Alvarez — California

Leonel Alvarez, Bakersfield CA

Address: 5401 Monitor St Bakersfield, CA 93307-6335
Bankruptcy Case 16-11828 Summary: "In a Chapter 7 bankruptcy case, Leonel Alvarez from Bakersfield, CA, saw his proceedings start in 05/23/2016 and complete by 2016-08-21, involving asset liquidation."
Leonel Alvarez — California

Faustino Alvarez, Bakersfield CA

Address: 628 Burnett Dr Bakersfield, CA 93307
Bankruptcy Case 10-17004 Overview: "Faustino Alvarez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.22.2010, led to asset liquidation, with the case closing in October 2010."
Faustino Alvarez — California

Tina Monique Alvarez, Bakersfield CA

Address: 7913 S Laurelglen Blvd Apt D Bakersfield, CA 93309
Snapshot of U.S. Bankruptcy Proceeding Case 11-11898: "In a Chapter 7 bankruptcy case, Tina Monique Alvarez from Bakersfield, CA, saw her proceedings start in February 18, 2011 and complete by Jun 10, 2011, involving asset liquidation."
Tina Monique Alvarez — California

Roy Alvarez, Bakersfield CA

Address: 4500 Panorama Dr Bakersfield, CA 93306-1354
Snapshot of U.S. Bankruptcy Proceeding Case 14-15703: "The bankruptcy filing by Roy Alvarez, undertaken in November 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Roy Alvarez — California

Monica Alvarez, Bakersfield CA

Address: 2501 Actis Rd Apt C Bakersfield, CA 93309
Bankruptcy Case 10-14775 Overview: "In Bakersfield, CA, Monica Alvarez filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Monica Alvarez — California

Jr Valentin Alvarez, Bakersfield CA

Address: 2512 Sunset Ave Bakersfield, CA 93304
Snapshot of U.S. Bankruptcy Proceeding Case 10-19761: "Jr Valentin Alvarez's bankruptcy, initiated in Aug 25, 2010 and concluded by 12.15.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Valentin Alvarez — California

Victor M Alvarez, Bakersfield CA

Address: 2513 Earlene Ave Bakersfield, CA 93304
Bankruptcy Case 12-15670 Summary: "Victor M Alvarez's bankruptcy, initiated in 06/25/2012 and concluded by 10.15.2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor M Alvarez — California

Sedano Erik Alvarez, Bakersfield CA

Address: 931 Deer Ridge Dr Bakersfield, CA 93306-7714
Brief Overview of Bankruptcy Case 14-13009: "In Bakersfield, CA, Sedano Erik Alvarez filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Sedano Erik Alvarez — California

Iii Gilbert Alvarez, Bakersfield CA

Address: 304 War Admiral Dr Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 12-10753: "The bankruptcy record of Iii Gilbert Alvarez from Bakersfield, CA, shows a Chapter 7 case filed in 2012-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2012."
Iii Gilbert Alvarez — California

Selena Linda Alvarez, Bakersfield CA

Address: 4201 Columbus St Apt G Bakersfield, CA 93306-1202
Brief Overview of Bankruptcy Case 2014-12761: "The bankruptcy filing by Selena Linda Alvarez, undertaken in 05/28/2014 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Selena Linda Alvarez — California

Ricardo Alvarez, Bakersfield CA

Address: 3820 Mei Yen Ln Apt 2 Bakersfield, CA 93309
Concise Description of Bankruptcy Case 10-198447: "Bakersfield, CA resident Ricardo Alvarez's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2010."
Ricardo Alvarez — California

Norma I Alvarez, Bakersfield CA

Address: 1801 William F Halsey Ave Apt 1 Bakersfield, CA 93304-7384
Bankruptcy Case 14-15633 Overview: "Norma I Alvarez's bankruptcy, initiated in 11/22/2014 and concluded by 2015-02-20 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma I Alvarez — California

Martha Alvarez, Bakersfield CA

Address: 6201 Springbrook Dr Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-61555: "The case of Martha Alvarez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-04 and discharged early 01.24.2011, focusing on asset liquidation to repay creditors."
Martha Alvarez — California

Jose F Alvarez, Bakersfield CA

Address: 9225 Eucalyptus Dr Bakersfield, CA 93306
Bankruptcy Case 11-62960 Summary: "In a Chapter 7 bankruptcy case, Jose F Alvarez from Bakersfield, CA, saw their proceedings start in Nov 30, 2011 and complete by March 2012, involving asset liquidation."
Jose F Alvarez — California

Ricardo Alvear, Bakersfield CA

Address: 10531 Rose River Falls Ave Bakersfield, CA 93312
Bankruptcy Case 09-19684 Summary: "Ricardo Alvear's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-07, led to asset liquidation, with the case closing in 2010-01-15."
Ricardo Alvear — California

Lina Cruz Alviar, Bakersfield CA

Address: 5317 La Pinta Maria Dr Bakersfield, CA 93307-6951
Concise Description of Bankruptcy Case 15-112717: "The bankruptcy record of Lina Cruz Alviar from Bakersfield, CA, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Lina Cruz Alviar — California

Oscar Manuel Alviar, Bakersfield CA

Address: 5317 La Pinta Maria Dr Bakersfield, CA 93307-6951
Snapshot of U.S. Bankruptcy Proceeding Case 15-11271: "The bankruptcy record of Oscar Manuel Alviar from Bakersfield, CA, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Oscar Manuel Alviar — California

Ruth Alvidrez, Bakersfield CA

Address: 9502 Lanneau Ct Bakersfield, CA 93311
Bankruptcy Case 10-15238 Overview: "The case of Ruth Alvidrez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 05.11.2010 and discharged early Aug 19, 2010, focusing on asset liquidation to repay creditors."
Ruth Alvidrez — California

Auny Aly, Bakersfield CA

Address: 8520 Rollingbay Dr Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 09-60311: "Bakersfield, CA resident Auny Aly's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Auny Aly — California

Robert Amacker, Bakersfield CA

Address: 6702 MILL CREEK DR BAKERSFIELD, CA 93313
Concise Description of Bankruptcy Case 6:10-bk-25459-DS7: "The bankruptcy record of Robert Amacker from Bakersfield, CA, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Robert Amacker — California

Richard Audon Amador, Bakersfield CA

Address: 12120 Stonington St Bakersfield, CA 93312
Bankruptcy Case 13-13339 Overview: "Richard Audon Amador's Chapter 7 bankruptcy, filed in Bakersfield, CA in May 9, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Richard Audon Amador — California

Joel Amaya, Bakersfield CA

Address: 6420 Springtime Ct Bakersfield, CA 93313
Brief Overview of Bankruptcy Case 10-14421: "Bakersfield, CA resident Joel Amaya's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-01."
Joel Amaya — California

Roselia Amaya, Bakersfield CA

Address: 2601 Fremont St Apt 84 Bakersfield, CA 93304
Concise Description of Bankruptcy Case 09-609117: "The bankruptcy record of Roselia Amaya from Bakersfield, CA, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Roselia Amaya — California

Jose Rafael Amaya, Bakersfield CA

Address: PO Box 41493 Bakersfield, CA 93384-1493
Bankruptcy Case 15-12179 Summary: "In Bakersfield, CA, Jose Rafael Amaya filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Jose Rafael Amaya — California

Jr Candelario Amaya, Bakersfield CA

Address: 711 Woodrow Ave Bakersfield, CA 93308
Bankruptcy Case 13-16452 Overview: "Jr Candelario Amaya's bankruptcy, initiated in 09/30/2013 and concluded by 2014-01-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Candelario Amaya — California

Andrade Jose E Amaya, Bakersfield CA

Address: 2500 Security Ave Bakersfield, CA 93306
Bankruptcy Case 13-15356 Summary: "Andrade Jose E Amaya's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08.06.2013, led to asset liquidation, with the case closing in 2013-11-14."
Andrade Jose E Amaya — California

Teresa Amaya, Bakersfield CA

Address: 3401 Wible Rd Apt 64A Bakersfield, CA 93309
Concise Description of Bankruptcy Case 10-178727: "Teresa Amaya's bankruptcy, initiated in July 2010 and concluded by November 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Amaya — California

Juanita Amaya, Bakersfield CA

Address: 7215 Weedpatch Hwy Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 09-61605: "Juanita Amaya's Chapter 7 bankruptcy, filed in Bakersfield, CA in Nov 25, 2009, led to asset liquidation, with the case closing in March 2010."
Juanita Amaya — California

Marcos A Amaya, Bakersfield CA

Address: 2405 Kayoming Way Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 11-16859: "In a Chapter 7 bankruptcy case, Marcos A Amaya from Bakersfield, CA, saw his proceedings start in 06.15.2011 and complete by October 2011, involving asset liquidation."
Marcos A Amaya — California

Kent E Amberg, Bakersfield CA

Address: 200 Bancroft Dr Bakersfield, CA 93308
Bankruptcy Case 12-14854 Overview: "In Bakersfield, CA, Kent E Amberg filed for Chapter 7 bankruptcy in 05.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2012."
Kent E Amberg — California

Juan Ambriz, Bakersfield CA

Address: 3612 Cardinal Ave Bakersfield, CA 93306
Bankruptcy Case 09-60108 Summary: "In a Chapter 7 bankruptcy case, Juan Ambriz from Bakersfield, CA, saw their proceedings start in October 2009 and complete by Jan 28, 2010, involving asset liquidation."
Juan Ambriz — California

Carol Pendarvis Amen, Bakersfield CA

Address: 6205 Castleton St Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 11-14163: "The bankruptcy record of Carol Pendarvis Amen from Bakersfield, CA, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
Carol Pendarvis Amen — California

Iv Frank Amestoy, Bakersfield CA

Address: 3116 Bristol Ave Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 12-13926: "Bakersfield, CA resident Iv Frank Amestoy's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Iv Frank Amestoy — California

Hector Manuel Amezcua, Bakersfield CA

Address: 511 Jumbuck Ln Bakersfield, CA 93307
Brief Overview of Bankruptcy Case 13-16248: "The bankruptcy record of Hector Manuel Amezcua from Bakersfield, CA, shows a Chapter 7 case filed in 09.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2013."
Hector Manuel Amezcua — California

Marco Antonio Amezcua, Bakersfield CA

Address: PO Box 40363 Bakersfield, CA 93384
Snapshot of U.S. Bankruptcy Proceeding Case 13-17447: "In a Chapter 7 bankruptcy case, Marco Antonio Amezcua from Bakersfield, CA, saw his proceedings start in November 21, 2013 and complete by 2014-03-01, involving asset liquidation."
Marco Antonio Amezcua — California

Feliciano Navarro Amezquita, Bakersfield CA

Address: 2023 Flower St Bakersfield, CA 93305-4195
Brief Overview of Bankruptcy Case 15-13867: "The bankruptcy filing by Feliciano Navarro Amezquita, undertaken in September 30, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Feliciano Navarro Amezquita — California

Michael Champ Amick, Bakersfield CA

Address: 7700 S Edison Rd Bakersfield, CA 93307
Bankruptcy Case 11-18785 Overview: "Michael Champ Amick's bankruptcy, initiated in August 3, 2011 and concluded by November 23, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Champ Amick — California

William Fredrick Amish, Bakersfield CA

Address: 10109 Single Oak Dr Bakersfield, CA 93311-2236
Bankruptcy Case 15-14129 Overview: "The bankruptcy filing by William Fredrick Amish, undertaken in Oct 22, 2015 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
William Fredrick Amish — California

Brianna Janae Among, Bakersfield CA

Address: PO Box 20863 Bakersfield, CA 93390
Concise Description of Bankruptcy Case 12-109617: "The bankruptcy record of Brianna Janae Among from Bakersfield, CA, shows a Chapter 7 case filed in 2012-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2012."
Brianna Janae Among — California

Sukhum Amorntrakul, Bakersfield CA

Address: 10201 Ashbourne Dr Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 10-60988: "Sukhum Amorntrakul's Chapter 7 bankruptcy, filed in Bakersfield, CA in 09/23/2010, led to asset liquidation, with the case closing in 2011-01-13."
Sukhum Amorntrakul — California

Darryl Charles Amos, Bakersfield CA

Address: 3901 Starwood Ln Bakersfield, CA 93309
Bankruptcy Case 11-60053 Summary: "Darryl Charles Amos's bankruptcy, initiated in 2011-09-07 and concluded by 2011-12-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Charles Amos — California

Deanna Dawn Amos, Bakersfield CA

Address: 2409 Oakwood Dr Bakersfield, CA 93304-5439
Brief Overview of Bankruptcy Case 15-12624: "In Bakersfield, CA, Deanna Dawn Amos filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Deanna Dawn Amos — California

Anna L Amos, Bakersfield CA

Address: 2513 Oakwood Dr Bakersfield, CA 93304
Bankruptcy Case 12-10630 Summary: "The case of Anna L Amos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-25 and discharged early 2012-05-16, focusing on asset liquidation to repay creditors."
Anna L Amos — California

Donna Amparano, Bakersfield CA

Address: 8824 Shannon Dr Bakersfield, CA 93307
Bankruptcy Case 10-15168 Overview: "Donna Amparano's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05/10/2010, led to asset liquidation, with the case closing in August 18, 2010."
Donna Amparano — California

Alejandro Alcaraz Amparo, Bakersfield CA

Address: 3405 Caldwell Dr Bakersfield, CA 93309
Bankruptcy Case 11-16086 Summary: "The bankruptcy filing by Alejandro Alcaraz Amparo, undertaken in 05/26/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Alejandro Alcaraz Amparo — California

Ana Amparo, Bakersfield CA

Address: 812 Pacheco Rd Apt C Bakersfield, CA 93307
Bankruptcy Case 10-11466 Overview: "Ana Amparo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 02/16/2010, led to asset liquidation, with the case closing in 2010-05-27."
Ana Amparo — California

John Anaya, Bakersfield CA

Address: 2321 Valentine St Bakersfield, CA 93304-7139
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11616: "The bankruptcy filing by John Anaya, undertaken in March 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
John Anaya — California

Anita Anaya, Bakersfield CA

Address: 819 Oregon St Bakersfield, CA 93305
Bankruptcy Case 09-19408 Summary: "The case of Anita Anaya in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Anita Anaya — California

Danny Ray Ancheta, Bakersfield CA

Address: 4201 Highland Hills St Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 11-13208: "Danny Ray Ancheta's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2011, led to asset liquidation, with the case closing in July 12, 2011."
Danny Ray Ancheta — California

Maggie Pineda Andalon, Bakersfield CA

Address: 5403 Villa Bonita Ct Bakersfield, CA 93311-9043
Bankruptcy Case 16-11484 Overview: "In a Chapter 7 bankruptcy case, Maggie Pineda Andalon from Bakersfield, CA, saw her proceedings start in 04/27/2016 and complete by 2016-07-26, involving asset liquidation."
Maggie Pineda Andalon — California

Maria Andalon, Bakersfield CA

Address: 10306 Mersham Hill Dr Bakersfield, CA 93311-4972
Brief Overview of Bankruptcy Case 14-16069: "In Bakersfield, CA, Maria Andalon filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2015."
Maria Andalon — California

Rosendo M Andalon, Bakersfield CA

Address: 9909 Vertrice Ave Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 12-14702: "The bankruptcy filing by Rosendo M Andalon, undertaken in 05.24.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-09-13 after liquidating assets."
Rosendo M Andalon — California

Samuel Andalon, Bakersfield CA

Address: 10306 Mersham Hill Dr Bakersfield, CA 93311-4972
Concise Description of Bankruptcy Case 14-160697: "In Bakersfield, CA, Samuel Andalon filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-26."
Samuel Andalon — California

Joshua A Anderberg, Bakersfield CA

Address: 9311 Birch Creek Ct Bakersfield, CA 93312
Brief Overview of Bankruptcy Case 13-11302: "Joshua A Anderberg's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2013, led to asset liquidation, with the case closing in 2013-06-07."
Joshua A Anderberg — California

Krista Jean Anderberg, Bakersfield CA

Address: 5309 Shadow Stone St Bakersfield, CA 93313
Concise Description of Bankruptcy Case 13-134987: "Krista Jean Anderberg's bankruptcy, initiated in 05/16/2013 and concluded by 2013-08-24 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista Jean Anderberg — California

Eric Dane Andersen, Bakersfield CA

Address: 812 Crystal Downs Ct Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 12-10393: "The bankruptcy record of Eric Dane Andersen from Bakersfield, CA, shows a Chapter 7 case filed in 01/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Eric Dane Andersen — California

Todd Donald Andersen, Bakersfield CA

Address: 1838 Canter Way Apt C Bakersfield, CA 93309
Bankruptcy Case 13-17328 Summary: "Todd Donald Andersen's bankruptcy, initiated in November 15, 2013 and concluded by February 23, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Donald Andersen — California

Michelle Denise Anderson, Bakersfield CA

Address: 4725 Panama Ln # 102 Bakersfield, CA 93313
Bankruptcy Case 11-11760 Summary: "The bankruptcy filing by Michelle Denise Anderson, undertaken in February 16, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Michelle Denise Anderson — California

Joyce Ann Anderson, Bakersfield CA

Address: 3601 Bianchi Way Bakersfield, CA 93309
Concise Description of Bankruptcy Case 12-113477: "In a Chapter 7 bankruptcy case, Joyce Ann Anderson from Bakersfield, CA, saw her proceedings start in 02.17.2012 and complete by June 2012, involving asset liquidation."
Joyce Ann Anderson — California

Jeannie Anderson, Bakersfield CA

Address: 3136 Lake St Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 13-15238: "Jeannie Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jul 31, 2013, led to asset liquidation, with the case closing in November 2013."
Jeannie Anderson — California

Bruce Harris Anderson, Bakersfield CA

Address: 6601 Eucalyptus Dr Spc 92 Bakersfield, CA 93306
Snapshot of U.S. Bankruptcy Proceeding Case 12-10589: "The bankruptcy record of Bruce Harris Anderson from Bakersfield, CA, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Bruce Harris Anderson — California

Miles Allan Anderson, Bakersfield CA

Address: 1505 Fieldspring Dr Bakersfield, CA 93311
Snapshot of U.S. Bankruptcy Proceeding Case 11-14500: "Miles Allan Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.19.2011, led to asset liquidation, with the case closing in Aug 9, 2011."
Miles Allan Anderson — California

Nicole Dyan Anderson, Bakersfield CA

Address: 121 W Pilot Ave Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 13-11768: "Nicole Dyan Anderson's bankruptcy, initiated in March 2013 and concluded by 2013-06-23 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Dyan Anderson — California

Amy Celeste Anderson, Bakersfield CA

Address: 9008 Anchor Island Ct Bakersfield, CA 93312-4460
Snapshot of U.S. Bankruptcy Proceeding Case 14-15723: "In Bakersfield, CA, Amy Celeste Anderson filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Amy Celeste Anderson — California

Vera Diann Anderson, Bakersfield CA

Address: 4608 Lynhurst Ct Bakersfield, CA 93313
Bankruptcy Case 12-16114 Overview: "Bakersfield, CA resident Vera Diann Anderson's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Vera Diann Anderson — California

Tony Anderson, Bakersfield CA

Address: 3104 La Costa St Apt C Bakersfield, CA 93306
Brief Overview of Bankruptcy Case 10-63376: "Tony Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-11-18, led to asset liquidation, with the case closing in 03/10/2011."
Tony Anderson — California

Maverick Christopher Anderson, Bakersfield CA

Address: 4613 Cascade Falls Ct Bakersfield, CA 93313-3904
Concise Description of Bankruptcy Case 16-116737: "In a Chapter 7 bankruptcy case, Maverick Christopher Anderson from Bakersfield, CA, saw his proceedings start in 05/11/2016 and complete by 08/09/2016, involving asset liquidation."
Maverick Christopher Anderson — California

Mcarthur Anderson, Bakersfield CA

Address: 1120 E 9th St Bakersfield, CA 93307
Bankruptcy Case 12-10483 Overview: "The bankruptcy record of Mcarthur Anderson from Bakersfield, CA, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Mcarthur Anderson — California

Scott Anderson, Bakersfield CA

Address: 643 Sunset Meadow Ln Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 10-16083: "Bakersfield, CA resident Scott Anderson's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2010."
Scott Anderson — California

Andrella Anderson, Bakersfield CA

Address: 4404 S Real Rd Bakersfield, CA 93313
Bankruptcy Case 10-18532 Overview: "Andrella Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-07-29, led to asset liquidation, with the case closing in 11/18/2010."
Andrella Anderson — California

Megan Ruth Anderson, Bakersfield CA

Address: 2105 Bedford Way Bakersfield, CA 93308-2619
Concise Description of Bankruptcy Case 14-149687: "The case of Megan Ruth Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 10.09.2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Megan Ruth Anderson — California

Jones Deanna Joy Anderson, Bakersfield CA

Address: 6308 De La Guerra Ter Bakersfield, CA 93306
Bankruptcy Case 11-14678 Summary: "Jones Deanna Joy Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/22/2011, led to asset liquidation, with the case closing in 08/12/2011."
Jones Deanna Joy Anderson — California

Shellie Anderson, Bakersfield CA

Address: 8001 River Mist Ave Bakersfield, CA 93313
Snapshot of U.S. Bankruptcy Proceeding Case 10-18988: "In Bakersfield, CA, Shellie Anderson filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
Shellie Anderson — California

Joe Robert Anderson, Bakersfield CA

Address: 2105 Bedford Way Bakersfield, CA 93308-2619
Concise Description of Bankruptcy Case 14-149687: "The case of Joe Robert Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.07.2015, focusing on asset liquidation to repay creditors."
Joe Robert Anderson — California

Ashley K Anderson, Bakersfield CA

Address: 507 E 21st St Bakersfield, CA 93305-5121
Brief Overview of Bankruptcy Case 15-12861: "In Bakersfield, CA, Ashley K Anderson filed for Chapter 7 bankruptcy in 07.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-19."
Ashley K Anderson — California

Ednalen H Anderson, Bakersfield CA

Address: 1205 Adena St Bakersfield, CA 93306-6201
Bankruptcy Case 14-15730 Overview: "The case of Ednalen H Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in November 28, 2014 and discharged early Feb 26, 2015, focusing on asset liquidation to repay creditors."
Ednalen H Anderson — California

Natalie Anderson, Bakersfield CA

Address: 10508 La Cresenta Dr Bakersfield, CA 93312
Bankruptcy Case 10-11203 Summary: "Natalie Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 5, 2010, led to asset liquidation, with the case closing in 2010-05-16."
Natalie Anderson — California

Cristal T Anderson, Bakersfield CA

Address: 4613 Cascade Falls Ct Bakersfield, CA 93313-3904
Brief Overview of Bankruptcy Case 16-11673: "The case of Cristal T Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08.09.2016, focusing on asset liquidation to repay creditors."
Cristal T Anderson — California

William Anderson, Bakersfield CA

Address: 3600 Piedmont Ave Bakersfield, CA 93312
Snapshot of U.S. Bankruptcy Proceeding Case 10-64214: "William Anderson's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-12-09, led to asset liquidation, with the case closing in 2011-03-31."
William Anderson — California

Jeremiah J Anderson, Bakersfield CA

Address: PO Box 9176 Bakersfield, CA 93389
Bankruptcy Case 13-12553 Summary: "Bakersfield, CA resident Jeremiah J Anderson's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2013."
Jeremiah J Anderson — California

Guy Anderson, Bakersfield CA

Address: 2625 Piper Ct Bakersfield, CA 93306
Concise Description of Bankruptcy Case 10-152187: "The bankruptcy filing by Guy Anderson, undertaken in 2010-05-11 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Guy Anderson — California

Blake Eugne Anderson, Bakersfield CA

Address: 6017 Potenza Ln Bakersfield, CA 93308
Brief Overview of Bankruptcy Case 13-11231: "Blake Eugne Anderson's bankruptcy, initiated in 02/25/2013 and concluded by June 5, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Eugne Anderson — California

Eliezer Diaz Andino, Bakersfield CA

Address: 8500 Kern Canyon Rd Bakersfield, CA 93306-5083
Bankruptcy Case 2014-12300 Summary: "Eliezer Diaz Andino's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04/30/2014, led to asset liquidation, with the case closing in August 2014."
Eliezer Diaz Andino — California

Joaquin Andrade, Bakersfield CA

Address: 5020 Monterey St Bakersfield, CA 93306
Bankruptcy Case 10-60961 Overview: "Joaquin Andrade's Chapter 7 bankruptcy, filed in Bakersfield, CA in September 22, 2010, led to asset liquidation, with the case closing in 2011-01-12."
Joaquin Andrade — California

Edward P Andrade, Bakersfield CA

Address: 3401 Actis Rd Apt 13 Bakersfield, CA 93309
Bankruptcy Case 11-15764 Summary: "Edward P Andrade's bankruptcy, initiated in 2011-05-19 and concluded by 2011-09-08 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward P Andrade — California

Jose Noel Andrade, Bakersfield CA

Address: 7141 Drift Creek St Bakersfield, CA 93313-4948
Bankruptcy Case 15-14205 Overview: "In Bakersfield, CA, Jose Noel Andrade filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Jose Noel Andrade — California

Esther Andrade, Bakersfield CA

Address: 7141 Drift Creek St Bakersfield, CA 93313-4948
Bankruptcy Case 15-14205 Overview: "Esther Andrade's bankruptcy, initiated in Oct 29, 2015 and concluded by January 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Andrade — California

Esther A Andrade, Bakersfield CA

Address: 1517 Pacific St Bakersfield, CA 93305-4812
Bankruptcy Case 14-13245 Summary: "The bankruptcy record of Esther A Andrade from Bakersfield, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2014."
Esther A Andrade — California

Eusebio Andrade, Bakersfield CA

Address: 4956 Coronado St W Bakersfield, CA 93314
Brief Overview of Bankruptcy Case 09-60594: "In a Chapter 7 bankruptcy case, Eusebio Andrade from Bakersfield, CA, saw his proceedings start in Oct 30, 2009 and complete by 2010-02-07, involving asset liquidation."
Eusebio Andrade — California

Ana Alicia Andrade, Bakersfield CA

Address: 305 Eye St Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 13-14762: "Bakersfield, CA resident Ana Alicia Andrade's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2013."
Ana Alicia Andrade — California

Herlinda Andrade, Bakersfield CA

Address: 4600 Glengary Pl Bakersfield, CA 93313
Concise Description of Bankruptcy Case 11-101117: "The bankruptcy filing by Herlinda Andrade, undertaken in January 4, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Herlinda Andrade — California

Bulmaro Andrade, Bakersfield CA

Address: 2141 Larcus Ave Bakersfield, CA 93307
Snapshot of U.S. Bankruptcy Proceeding Case 10-18057: "In Bakersfield, CA, Bulmaro Andrade filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Bulmaro Andrade — California

Carlos E Andrade, Bakersfield CA

Address: 2904 Wilson Rd Bakersfield, CA 93304
Bankruptcy Case 13-14730 Overview: "The bankruptcy record of Carlos E Andrade from Bakersfield, CA, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Carlos E Andrade — California

Issa C Andrade, Bakersfield CA

Address: 2904 Wilson Rd Bakersfield, CA 93304
Brief Overview of Bankruptcy Case 13-14731: "In Bakersfield, CA, Issa C Andrade filed for Chapter 7 bankruptcy in Jul 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Issa C Andrade — California

Explore Free Bankruptcy Records by State