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 Martin Tony Alvarez, California

Address: 517 Richards Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-13449: "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, 13-13449


ᐅ Sr Francisco Alvarez, California

Address: 7345 Panama Rd Bakersfield, CA 93307-9692

Brief Overview of Bankruptcy Case 09-16102: "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, 09-16102


ᐅ Sr Ray Anthony Alvarez, California

Address: 1813 University Ave Bakersfield, CA 93305

Bankruptcy Case 09-19272 Summary: "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, 09-19272


ᐅ Laura Alvarez, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Alvarez — California, 13-17329


ᐅ Patricia Alvarez, California

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, 10-61772


ᐅ Jose Alvarez, California

Address: 3535 S H St Apt 23 Bakersfield, CA 93304

Brief Overview of Bankruptcy 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, 10-19839


ᐅ Leonel Alvarez, California

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, 16-11828


ᐅ Faustino Alvarez, California

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, 10-17004


ᐅ Tina Monique Alvarez, California

Address: 7913 S Laurelglen Blvd Apt D Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-118987: "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, 11-11898


ᐅ Roy Alvarez, California

Address: 4500 Panorama Dr Bakersfield, CA 93306-1354

Concise Description of Bankruptcy Case 14-157037: "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, 14-15703


ᐅ Monica Alvarez, California

Address: 2501 Actis Rd Apt C Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-14775: "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, 10-14775


ᐅ Jr Valentin Alvarez, California

Address: 2512 Sunset Ave Bakersfield, CA 93304

Bankruptcy Case 10-19761 Summary: "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, 10-19761


ᐅ Victor M Alvarez, California

Address: 2513 Earlene Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 12-15670: "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, 12-15670


ᐅ Sedano Erik Alvarez, California

Address: 931 Deer Ridge Dr Bakersfield, CA 93306-7714

Bankruptcy Case 14-13009 Overview: "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, 14-13009


ᐅ Iii Gilbert Alvarez, California

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, 12-10753


ᐅ Selena Linda Alvarez, California

Address: 4201 Columbus St Apt G Bakersfield, CA 93306-1202

Snapshot of U.S. Bankruptcy Proceeding 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, 2014-12761


ᐅ Ricardo Alvarez, California

Address: 3820 Mei Yen Ln Apt 2 Bakersfield, CA 93309

Bankruptcy Case 10-19844 Summary: "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, 10-19844


ᐅ Norma I Alvarez, California

Address: 1801 William F Halsey Ave Apt 1 Bakersfield, CA 93304-7384

Snapshot of U.S. Bankruptcy Proceeding Case 14-15633: "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, 14-15633


ᐅ Martha Alvarez, California

Address: 6201 Springbrook Dr Bakersfield, CA 93307

Bankruptcy Case 10-61555 Summary: "The case of Martha Alvarez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Alvarez — California, 10-61555


ᐅ Jose F Alvarez, California

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, 11-62960


ᐅ Ricardo Alvear, California

Address: 10531 Rose River Falls Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 09-19684: "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, 09-19684


ᐅ Lina Cruz Alviar, California

Address: 5317 La Pinta Maria Dr Bakersfield, CA 93307-6951

Bankruptcy Case 15-11271 Overview: "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, 15-11271


ᐅ Oscar Manuel Alviar, California

Address: 5317 La Pinta Maria Dr Bakersfield, CA 93307-6951

Concise Description of Bankruptcy Case 15-112717: "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, 15-11271


ᐅ Ruth Alvidrez, California

Address: 9502 Lanneau Ct Bakersfield, CA 93311

Bankruptcy Case 10-15238 Summary: "The case of Ruth Alvidrez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Alvidrez — California, 10-15238


ᐅ Auny Aly, California

Address: 8520 Rollingbay Dr Bakersfield, CA 93312

Bankruptcy Case 09-60311 Summary: "Bakersfield, CA resident Auny Aly's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Auny Aly — California, 09-60311


ᐅ Robert Amacker, California

Address: 6702 MILL CREEK DR BAKERSFIELD, CA 93313

Brief Overview of Bankruptcy Case 6:10-bk-25459-DS: "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, 6:10-bk-25459-DS


ᐅ Richard Audon Amador, California

Address: 12120 Stonington St Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 13-13339: "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, 13-13339


ᐅ Joel Amaya, California

Address: 6420 Springtime Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding 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, 10-14421


ᐅ Roselia Amaya, California

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, 09-60911


ᐅ Jose Rafael Amaya, California

Address: PO Box 41493 Bakersfield, CA 93384-1493

Brief Overview of Bankruptcy Case 15-12179: "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, 15-12179


ᐅ Jr Candelario Amaya, California

Address: 711 Woodrow Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-164527: "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, 13-16452


ᐅ Andrade Jose E Amaya, California

Address: 2500 Security Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 13-15356: "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, 13-15356


ᐅ Teresa Amaya, California

Address: 3401 Wible Rd Apt 64A Bakersfield, CA 93309

Bankruptcy Case 10-17872 Overview: "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, 10-17872


ᐅ Juanita Amaya, California

Address: 7215 Weedpatch Hwy Bakersfield, CA 93307

Concise Description of Bankruptcy Case 09-616057: "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, 09-61605


ᐅ Marcos A Amaya, California

Address: 2405 Kayoming Way Bakersfield, CA 93306

Bankruptcy Case 11-16859 Summary: "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, 11-16859


ᐅ Kent E Amberg, California

Address: 200 Bancroft Dr Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 12-14854: "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, 12-14854


ᐅ Juan Ambriz, California

Address: 3612 Cardinal Ave Bakersfield, CA 93306

Concise Description of Bankruptcy Case 09-601087: "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, 09-60108


ᐅ Carol Pendarvis Amen, California

Address: 6205 Castleton St Bakersfield, CA 93313

Brief Overview of Bankruptcy 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, 11-14163


ᐅ Iv Frank Amestoy, California

Address: 3116 Bristol Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding 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, 12-13926


ᐅ Hector Manuel Amezcua, California

Address: 511 Jumbuck Ln Bakersfield, CA 93307

Bankruptcy Case 13-16248 Summary: "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, 13-16248


ᐅ Marco Antonio Amezcua, California

Address: PO Box 40363 Bakersfield, CA 93384

Bankruptcy Case 13-17447 Summary: "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, 13-17447


ᐅ Feliciano Navarro Amezquita, California

Address: 2023 Flower St Bakersfield, CA 93305-4195

Concise Description of Bankruptcy Case 15-138677: "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, 15-13867


ᐅ Michael Champ Amick, California

Address: 7700 S Edison Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-18785: "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, 11-18785


ᐅ William Fredrick Amish, California

Address: 10109 Single Oak Dr Bakersfield, CA 93311-2236

Brief Overview of Bankruptcy Case 15-14129: "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, 15-14129


ᐅ Brianna Janae Among, California

Address: PO Box 20863 Bakersfield, CA 93390

Bankruptcy Case 12-10961 Summary: "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, 12-10961


ᐅ Sukhum Amorntrakul, California

Address: 10201 Ashbourne Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding 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, 10-60988


ᐅ Darryl Charles Amos, California

Address: 3901 Starwood Ln Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-60053: "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, 11-60053


ᐅ Deanna Dawn Amos, California

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, 15-12624


ᐅ Anna L Amos, California

Address: 2513 Oakwood Dr Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-106307: "The case of Anna L Amos in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna L Amos — California, 12-10630


ᐅ Donna Amparano, California

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, 10-15168


ᐅ Alejandro Alcaraz Amparo, California

Address: 3405 Caldwell Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-16086: "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, 11-16086


ᐅ Ana Amparo, California

Address: 812 Pacheco Rd Apt C Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-11466: "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, 10-11466


ᐅ John Anaya, California

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, 2014-11616


ᐅ Anita Anaya, California

Address: 819 Oregon St Bakersfield, CA 93305

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


ᐅ Danny Ray Ancheta, California

Address: 4201 Highland Hills St Bakersfield, CA 93308

Bankruptcy Case 11-13208 Overview: "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, 11-13208


ᐅ Maggie Pineda Andalon, California

Address: 5403 Villa Bonita Ct Bakersfield, CA 93311-9043

Concise Description of Bankruptcy Case 16-114847: "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, 16-11484


ᐅ Maria Andalon, California

Address: 10306 Mersham Hill Dr Bakersfield, CA 93311-4972

Bankruptcy Case 14-16069 Summary: "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, 14-16069


ᐅ Rosendo M Andalon, California

Address: 9909 Vertrice Ave Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-147027: "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, 12-14702


ᐅ Samuel Andalon, California

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, 14-16069


ᐅ Joshua A Anderberg, California

Address: 9311 Birch Creek Ct Bakersfield, CA 93312

Bankruptcy Case 13-11302 Summary: "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, 13-11302


ᐅ Krista Jean Anderberg, California

Address: 5309 Shadow Stone St Bakersfield, CA 93313

Bankruptcy Case 13-13498 Overview: "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, 13-13498


ᐅ Eric Dane Andersen, California

Address: 812 Crystal Downs Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-103937: "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, 12-10393


ᐅ Todd Donald Andersen, California

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, 13-17328


ᐅ Michelle Denise Anderson, California

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, 11-11760


ᐅ Joyce Ann Anderson, California

Address: 3601 Bianchi Way Bakersfield, CA 93309

Bankruptcy Case 12-11347 Summary: "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, 12-11347


ᐅ Jeannie Anderson, California

Address: 3136 Lake St Bakersfield, CA 93306

Bankruptcy Case 13-15238 Overview: "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, 13-15238


ᐅ Bruce Harris Anderson, California

Address: 6601 Eucalyptus Dr Spc 92 Bakersfield, CA 93306

Brief Overview of Bankruptcy 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, 12-10589


ᐅ Miles Allan Anderson, California

Address: 1505 Fieldspring Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy 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, 11-14500


ᐅ Nicole Dyan Anderson, California

Address: 121 W Pilot Ave Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding 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, 13-11768


ᐅ Amy Celeste Anderson, California

Address: 9008 Anchor Island Ct Bakersfield, CA 93312-4460

Concise Description of Bankruptcy Case 14-157237: "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, 14-15723


ᐅ Vera Diann Anderson, California

Address: 4608 Lynhurst Ct Bakersfield, CA 93313

Concise Description of Bankruptcy Case 12-161147: "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, 12-16114


ᐅ Tony Anderson, California

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, 10-63376


ᐅ Maverick Christopher Anderson, California

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, 16-11673


ᐅ Mcarthur Anderson, California

Address: 1120 E 9th St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-10483: "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, 12-10483


ᐅ Scott Anderson, California

Address: 643 Sunset Meadow Ln Bakersfield, CA 93308

Bankruptcy Case 10-16083 Overview: "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, 10-16083


ᐅ Andrella Anderson, California

Address: 4404 S Real Rd Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-18532: "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, 10-18532


ᐅ Megan Ruth Anderson, California

Address: 2105 Bedford Way Bakersfield, CA 93308-2619

Bankruptcy Case 14-14968 Summary: "The case of Megan Ruth Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Ruth Anderson — California, 14-14968


ᐅ Jones Deanna Joy Anderson, California

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, 11-14678


ᐅ Shellie Anderson, California

Address: 8001 River Mist Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-189887: "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, 10-18988


ᐅ Joe Robert Anderson, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Robert Anderson — California, 14-14968


ᐅ Ashley K Anderson, California

Address: 507 E 21st St Bakersfield, CA 93305-5121

Bankruptcy Case 15-12861 Summary: "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, 15-12861


ᐅ Ednalen H Anderson, California

Address: 1205 Adena St Bakersfield, CA 93306-6201

Concise Description of Bankruptcy Case 14-157307: "The case of Ednalen H Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ednalen H Anderson — California, 14-15730


ᐅ Natalie Anderson, California

Address: 10508 La Cresenta Dr Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-112037: "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, 10-11203


ᐅ Cristal T Anderson, California

Address: 4613 Cascade Falls Ct Bakersfield, CA 93313-3904

Bankruptcy Case 16-11673 Summary: "The case of Cristal T Anderson in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristal T Anderson — California, 16-11673


ᐅ William Anderson, California

Address: 3600 Piedmont Ave Bakersfield, CA 93312

Bankruptcy Case 10-64214 Summary: "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, 10-64214


ᐅ Jeremiah J Anderson, California

Address: PO Box 9176 Bakersfield, CA 93389

Snapshot of U.S. Bankruptcy Proceeding Case 13-12553: "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, 13-12553


ᐅ Guy Anderson, California

Address: 2625 Piper Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-15218: "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, 10-15218


ᐅ Blake Eugne Anderson, California

Address: 6017 Potenza Ln Bakersfield, CA 93308

Bankruptcy Case 13-11231 Overview: "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, 13-11231


ᐅ Eliezer Diaz Andino, California

Address: 8500 Kern Canyon Rd Bakersfield, CA 93306-5083

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12300: "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, 2014-12300


ᐅ Joaquin Andrade, California

Address: 5020 Monterey St Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-60961: "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, 10-60961


ᐅ Edward P Andrade, California

Address: 3401 Actis Rd Apt 13 Bakersfield, CA 93309

Bankruptcy Case 11-15764 Overview: "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, 11-15764


ᐅ Jose Noel Andrade, California

Address: 7141 Drift Creek St Bakersfield, CA 93313-4948

Snapshot of U.S. Bankruptcy Proceeding Case 15-14205: "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, 15-14205


ᐅ Esther Andrade, California

Address: 7141 Drift Creek St Bakersfield, CA 93313-4948

Snapshot of U.S. Bankruptcy Proceeding Case 15-14205: "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, 15-14205


ᐅ Esther A Andrade, California

Address: 1517 Pacific St Bakersfield, CA 93305-4812

Snapshot of U.S. Bankruptcy Proceeding Case 14-13245: "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, 14-13245


ᐅ Eusebio Andrade, California

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, 09-60594


ᐅ Ana Alicia Andrade, California

Address: 305 Eye St Bakersfield, CA 93304

Bankruptcy Case 13-14762 Summary: "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, 13-14762


ᐅ Herlinda Andrade, California

Address: 4600 Glengary Pl Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-10111: "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, 11-10111


ᐅ Bulmaro Andrade, California

Address: 2141 Larcus Ave Bakersfield, CA 93307

Bankruptcy Case 10-18057 Overview: "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, 10-18057


ᐅ Carlos E Andrade, California

Address: 2904 Wilson Rd Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-14730: "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, 13-14730


ᐅ Issa C Andrade, California

Address: 2904 Wilson Rd Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding 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, 13-14731