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 Brighdie Michelle Grounds, California

Address: 4212 Orrick Ct Apt D Bakersfield, CA 93308

Concise Description of Bankruptcy Case 2:11-bk-15285-RN7: "Brighdie Michelle Grounds's bankruptcy, initiated in 2011-02-08 and concluded by 05/31/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brighdie Michelle Grounds — California, 2:11-bk-15285-RN


ᐅ Robert Joseph Grove, California

Address: 11901 Novara Ave Bakersfield, CA 93312

Bankruptcy Case 11-17981 Summary: "Robert Joseph Grove's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-07-15, led to asset liquidation, with the case closing in Nov 4, 2011."
Robert Joseph Grove — California, 11-17981


ᐅ Arthur Virgil Grove, California

Address: 3212 Park Bend Ct Bakersfield, CA 93309-5695

Bankruptcy Case 15-12058 Summary: "The bankruptcy filing by Arthur Virgil Grove, undertaken in 2015-05-21 in Bakersfield, CA under Chapter 7, concluded with discharge in 08.19.2015 after liquidating assets."
Arthur Virgil Grove — California, 15-12058


ᐅ Jr Reggie A Groves, California

Address: 317 Belle Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-113587: "The bankruptcy filing by Jr Reggie A Groves, undertaken in Feb 28, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in June 8, 2013 after liquidating assets."
Jr Reggie A Groves — California, 13-11358


ᐅ Patricia A Groves, California

Address: 9616 Lacroix Ct Bakersfield, CA 93311

Bankruptcy Case 12-12277 Overview: "Patricia A Groves's bankruptcy, initiated in 2012-03-15 and concluded by 2012-07-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Groves — California, 12-12277


ᐅ Eric Grumbles, California

Address: 6615 Great Bear St Bakersfield, CA 93313

Bankruptcy Case 10-18135 Overview: "Eric Grumbles's bankruptcy, initiated in July 21, 2010 and concluded by November 10, 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Grumbles — California, 10-18135


ᐅ Delmy Rocio Guadarrama, California

Address: 1101 1st St Bakersfield, CA 93304-3125

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11960: "In a Chapter 7 bankruptcy case, Delmy Rocio Guadarrama from Bakersfield, CA, saw her proceedings start in 2014-04-16 and complete by 07.15.2014, involving asset liquidation."
Delmy Rocio Guadarrama — California, 2014-11960


ᐅ Gloria Guardado, California

Address: 7206 Curacao Ct Bakersfield, CA 93307-5765

Brief Overview of Bankruptcy Case 15-13469: "Gloria Guardado's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-08-31, led to asset liquidation, with the case closing in 2015-11-29."
Gloria Guardado — California, 15-13469


ᐅ Maria R Guardado, California

Address: 2738 Lake St Bakersfield, CA 93306

Bankruptcy Case 11-62945 Summary: "The case of Maria R Guardado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria R Guardado — California, 11-62945


ᐅ Pedro Guardado, California

Address: 7206 Curacao Ct Bakersfield, CA 93307-5765

Brief Overview of Bankruptcy Case 15-13469: "The bankruptcy record of Pedro Guardado from Bakersfield, CA, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Pedro Guardado — California, 15-13469


ᐅ Jr Floyd Edward Gueldner, California

Address: 15422 Rubicon Ave Bakersfield, CA 93314

Bankruptcy Case 12-14470 Overview: "Bakersfield, CA resident Jr Floyd Edward Gueldner's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jr Floyd Edward Gueldner — California, 12-14470


ᐅ Bernardino Bautista Guendulain, California

Address: 1523 Berkshire Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-15393: "In a Chapter 7 bankruptcy case, Bernardino Bautista Guendulain from Bakersfield, CA, saw their proceedings start in August 2013 and complete by November 2013, involving asset liquidation."
Bernardino Bautista Guendulain — California, 13-15393


ᐅ Curt Charles Guenther, California

Address: 11307 Mezzadro Ave Bakersfield, CA 93312

Bankruptcy Case 13-16939 Overview: "Bakersfield, CA resident Curt Charles Guenther's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2014."
Curt Charles Guenther — California, 13-16939


ᐅ Jasmine Guereque, California

Address: 3612 Rio Grande Ln Bakersfield, CA 93313-4020

Bankruptcy Case 16-11195 Overview: "Bakersfield, CA resident Jasmine Guereque's 04.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2016."
Jasmine Guereque — California, 16-11195


ᐅ Michelle Marie Guerra, California

Address: 11902 Christmas Rose Dr Bakersfield, CA 93311-2189

Bankruptcy Case 14-15262 Overview: "The bankruptcy record of Michelle Marie Guerra from Bakersfield, CA, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2015."
Michelle Marie Guerra — California, 14-15262


ᐅ Miguel Guerra, California

Address: 3015 Esperanza Dr Bakersfield, CA 93313

Bankruptcy Case 10-62455 Summary: "Miguel Guerra's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-17."
Miguel Guerra — California, 10-62455


ᐅ Felipe Guerra, California

Address: 3006 Esperanza Dr Bakersfield, CA 93313

Bankruptcy Case 11-13995 Overview: "In a Chapter 7 bankruptcy case, Felipe Guerra from Bakersfield, CA, saw his proceedings start in 04.06.2011 and complete by 2011-07-27, involving asset liquidation."
Felipe Guerra — California, 11-13995


ᐅ Patricia Ann Guerra, California

Address: 4200 Boise St Unit 1B Bakersfield, CA 93306

Bankruptcy Case 11-18636 Overview: "In Bakersfield, CA, Patricia Ann Guerra filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2011."
Patricia Ann Guerra — California, 11-18636


ᐅ Regina Yolette Guerra, California

Address: 4812 Ryzona Dr Bakersfield, CA 93313-9351

Bankruptcy Case 14-11104 Summary: "Regina Yolette Guerra's bankruptcy, initiated in Mar 6, 2014 and concluded by 06.04.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Yolette Guerra — California, 14-11104


ᐅ Gloria Guerra, California

Address: 135 Linda Vista Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-13049: "Bakersfield, CA resident Gloria Guerra's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Gloria Guerra — California, 13-13049


ᐅ Ricardo Guerra, California

Address: 2612 Temple Ln Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-10284: "The bankruptcy filing by Ricardo Guerra, undertaken in Jan 13, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ricardo Guerra — California, 10-10284


ᐅ Rodrigo Guerra, California

Address: 14006 Weedpatch Hwy Bakersfield, CA 93307-9431

Bankruptcy Case 15-13241 Summary: "In a Chapter 7 bankruptcy case, Rodrigo Guerra from Bakersfield, CA, saw his proceedings start in 08.15.2015 and complete by November 2015, involving asset liquidation."
Rodrigo Guerra — California, 15-13241


ᐅ Maria Teresa Guerra, California

Address: 331 S Real Rd Apt B Bakersfield, CA 93309-3398

Bankruptcy Case 15-13946 Summary: "The case of Maria Teresa Guerra in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Teresa Guerra — California, 15-13946


ᐅ Jesse Gonzales Guerra, California

Address: 6516 Tiburon St Bakersfield, CA 93307

Bankruptcy Case 11-19272 Overview: "The bankruptcy record of Jesse Gonzales Guerra from Bakersfield, CA, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Jesse Gonzales Guerra — California, 11-19272


ᐅ Joe Guerra, California

Address: 1408 Ivan Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 09-61414: "Bakersfield, CA resident Joe Guerra's 2009-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-01."
Joe Guerra — California, 09-61414


ᐅ Maria Esther Perez Guerrero, California

Address: 1416 El Sereno Dr Bakersfield, CA 93304-4619

Snapshot of U.S. Bankruptcy Proceeding Case 14-14522: "Maria Esther Perez Guerrero's bankruptcy, initiated in Sep 12, 2014 and concluded by 12.11.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Esther Perez Guerrero — California, 14-14522


ᐅ Juan Jose Guerrero, California

Address: 2115 Foxglove Ct Bakersfield, CA 93304

Concise Description of Bankruptcy Case 11-166557: "Bakersfield, CA resident Juan Jose Guerrero's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Juan Jose Guerrero — California, 11-16655


ᐅ Juan Vicente Guerrero, California

Address: 8319 Tucana Ave Bakersfield, CA 93306

Bankruptcy Case 13-13402 Overview: "Juan Vicente Guerrero's bankruptcy, initiated in 2013-05-10 and concluded by 08.18.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Vicente Guerrero — California, 13-13402


ᐅ Timothy Robert Guerrero, California

Address: 6013 Preston Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-17089: "Timothy Robert Guerrero's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 31, 2013, led to asset liquidation, with the case closing in 02.08.2014."
Timothy Robert Guerrero — California, 13-17089


ᐅ Randolph Darrel Guerrero, California

Address: 4616 Kaiser Peak Ct Bakersfield, CA 93304-6936

Bankruptcy Case 14-15254 Overview: "The bankruptcy filing by Randolph Darrel Guerrero, undertaken in 2014-10-28 in Bakersfield, CA under Chapter 7, concluded with discharge in Jan 26, 2015 after liquidating assets."
Randolph Darrel Guerrero — California, 14-15254


ᐅ Raul Guerrero, California

Address: 3204 Meadowview Dr Bakersfield, CA 93309

Bankruptcy Case 12-18893 Overview: "Raul Guerrero's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 22, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Raul Guerrero — California, 12-18893


ᐅ Mario J Guerrero, California

Address: 2017 Auberry Ave Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-12575: "Mario J Guerrero's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2011-03-04, led to asset liquidation, with the case closing in 2011-06-24."
Mario J Guerrero — California, 11-12575


ᐅ Mary H Guerrero, California

Address: 6013 Preston Ct Bakersfield, CA 93309-1450

Brief Overview of Bankruptcy Case 14-10359: "The bankruptcy filing by Mary H Guerrero, undertaken in 2014-01-28 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Mary H Guerrero — California, 14-10359


ᐅ Miguel Guerrero, California

Address: 6007 Latina Dr Bakersfield, CA 93308

Bankruptcy Case 10-61755 Overview: "Miguel Guerrero's bankruptcy, initiated in October 2010 and concluded by 2011-01-31 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Guerrero — California, 10-61755


ᐅ Rosemarie Guerrero, California

Address: 4616 Kaiser Peak Ct Bakersfield, CA 93304-6936

Bankruptcy Case 14-15254 Summary: "Rosemarie Guerrero's bankruptcy, initiated in October 28, 2014 and concluded by January 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Guerrero — California, 14-15254


ᐅ Alonso Lozano Guerrero, California

Address: 5440 Valpredo Ave Bakersfield, CA 93307

Bankruptcy Case 12-18379 Overview: "In Bakersfield, CA, Alonso Lozano Guerrero filed for Chapter 7 bankruptcy in 09/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Alonso Lozano Guerrero — California, 12-18379


ᐅ Salvador Farias Guerrero, California

Address: 5305 Annette St Bakersfield, CA 93313-2904

Concise Description of Bankruptcy Case 14-132117: "In Bakersfield, CA, Salvador Farias Guerrero filed for Chapter 7 bankruptcy in 06/23/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2014."
Salvador Farias Guerrero — California, 14-13211


ᐅ Saul Guerrero, California

Address: 2618 Lassen Dr Bakersfield, CA 93312

Bankruptcy Case 10-60323 Overview: "The case of Saul Guerrero in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Guerrero — California, 10-60323


ᐅ Manuel Guerrero, California

Address: 1416 El Sereno Dr Bakersfield, CA 93304-4619

Brief Overview of Bankruptcy Case 14-14522: "Manuel Guerrero's bankruptcy, initiated in 2014-09-12 and concluded by Dec 11, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Guerrero — California, 14-14522


ᐅ Martha Alicia Guevara, California

Address: 1012 Madison St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-19662: "The bankruptcy filing by Martha Alicia Guevara, undertaken in 08.26.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-12-16 after liquidating assets."
Martha Alicia Guevara — California, 11-19662


ᐅ Michael James Guevara, California

Address: 7511 Alta Peak Ct Bakersfield, CA 93313

Bankruptcy Case 11-17413 Overview: "The bankruptcy filing by Michael James Guevara, undertaken in Jun 29, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
Michael James Guevara — California, 11-17413


ᐅ Christina Louise Guevara, California

Address: 10213 Merriweather Dr Unit C Bakersfield, CA 93311-9888

Concise Description of Bankruptcy Case 16-124037: "The bankruptcy filing by Christina Louise Guevara, undertaken in Jun 30, 2016 in Bakersfield, CA under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Christina Louise Guevara — California, 16-12403


ᐅ Juan Guevara, California

Address: 1004 Blossom St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-19473: "Bakersfield, CA resident Juan Guevara's 11.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2013."
Juan Guevara — California, 12-19473


ᐅ Danielle L Guevara, California

Address: 11812 Cedar Bluff Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-193107: "The bankruptcy record of Danielle L Guevara from Bakersfield, CA, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Danielle L Guevara — California, 09-19310


ᐅ Sylvia Guevara, California

Address: 712 Wisteria St Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 10-62453: "Bakersfield, CA resident Sylvia Guevara's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Sylvia Guevara — California, 10-62453


ᐅ Mock Anthony Daniel Guey, California

Address: 3200 Berkeley St Bakersfield, CA 93305-1526

Concise Description of Bankruptcy Case 16-100787: "In Bakersfield, CA, Mock Anthony Daniel Guey filed for Chapter 7 bankruptcy in 2016-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2016."
Mock Anthony Daniel Guey — California, 16-10078


ᐅ Mock Christina Lorraine Guey, California

Address: 3200 Berkeley St Bakersfield, CA 93305-1526

Concise Description of Bankruptcy Case 16-100787: "Mock Christina Lorraine Guey's bankruptcy, initiated in January 13, 2016 and concluded by April 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mock Christina Lorraine Guey — California, 16-10078


ᐅ Timothy Guill, California

Address: 2908 Ashby St Bakersfield, CA 93308

Bankruptcy Case 09-61428 Overview: "Bakersfield, CA resident Timothy Guill's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Timothy Guill — California, 09-61428


ᐅ Monica Guillen, California

Address: 320 Louella Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 13-119427: "Bakersfield, CA resident Monica Guillen's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Monica Guillen — California, 13-11942


ᐅ Epitacio Guillen, California

Address: 3817 Phaffle Dr Bakersfield, CA 93309

Bankruptcy Case 13-16352 Summary: "In a Chapter 7 bankruptcy case, Epitacio Guillen from Bakersfield, CA, saw their proceedings start in 2013-09-25 and complete by Jan 3, 2014, involving asset liquidation."
Epitacio Guillen — California, 13-16352


ᐅ Gerardo C Guillen, California

Address: 1017 Meredith Dr Bakersfield, CA 93304-6123

Concise Description of Bankruptcy Case 14-107467: "Gerardo C Guillen's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 20, 2014, led to asset liquidation, with the case closing in May 21, 2014."
Gerardo C Guillen — California, 14-10746


ᐅ Guillermo Guillen, California

Address: 3013 Sterling Rd Bakersfield, CA 93306

Concise Description of Bankruptcy Case 10-107187: "The case of Guillermo Guillen in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Guillen — California, 10-10718


ᐅ Humberto Gomez Guillen, California

Address: 215 S Kincaid St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-190837: "Bakersfield, CA resident Humberto Gomez Guillen's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013."
Humberto Gomez Guillen — California, 12-19083


ᐅ Jenee Guillen, California

Address: 7810 Mornigdew Way Bakersfield, CA 93307

Bankruptcy Case 2014-13314 Overview: "In Bakersfield, CA, Jenee Guillen filed for Chapter 7 bankruptcy in Jun 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-27."
Jenee Guillen — California, 2014-13314


ᐅ Anita Joan Guillen, California

Address: 2600 Oak View Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-128597: "Anita Joan Guillen's bankruptcy, initiated in Apr 23, 2013 and concluded by July 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Joan Guillen — California, 13-12859


ᐅ Armando Guillen, California

Address: 215 Old Drovers Ln Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-183787: "In a Chapter 7 bankruptcy case, Armando Guillen from Bakersfield, CA, saw his proceedings start in September 2012 and complete by 2013-01-08, involving asset liquidation."
Armando Guillen — California, 12-18378


ᐅ Christina Guillen, California

Address: 507 Poinsetta St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-17213: "Bakersfield, CA resident Christina Guillen's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Christina Guillen — California, 10-17213


ᐅ Christopher Armando Guillen, California

Address: 320 Louella Dr Bakersfield, CA 93307

Bankruptcy Case 12-14117 Summary: "In Bakersfield, CA, Christopher Armando Guillen filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-24."
Christopher Armando Guillen — California, 12-14117


ᐅ Christopher Fernando Guillen, California

Address: 3600 Grissom St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 11-18774: "Christopher Fernando Guillen's bankruptcy, initiated in 2011-08-03 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."
Christopher Fernando Guillen — California, 11-18774


ᐅ Jennet Mackay Guillermo, California

Address: 600 Hosking Ave Apt 20B Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-103177: "Jennet Mackay Guillermo's bankruptcy, initiated in 2011-01-11 and concluded by 05.03.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennet Mackay Guillermo — California, 11-10317


ᐅ Garry Alan Guillory, California

Address: 1500 Padre St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-145887: "Bakersfield, CA resident Garry Alan Guillory's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Garry Alan Guillory — California, 11-14588


ᐅ Maria Guimba, California

Address: 11013 Dawson Falls Ave Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-10032: "The bankruptcy record of Maria Guimba from Bakersfield, CA, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-13."
Maria Guimba — California, 13-10032


ᐅ Samuel M Guimte, California

Address: 6211 Harless St Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-19014: "Bakersfield, CA resident Samuel M Guimte's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2013."
Samuel M Guimte — California, 12-19014


ᐅ Gloria Guinn, California

Address: 5909 Auburn Oaks Dr Apt C Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-64933: "Bakersfield, CA resident Gloria Guinn's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2011."
Gloria Guinn — California, 10-64933


ᐅ Jr Charles Andrew Guinn, California

Address: 12723 High Country Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 13-13594: "In Bakersfield, CA, Jr Charles Andrew Guinn filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Jr Charles Andrew Guinn — California, 13-13594


ᐅ Patricia Guinto, California

Address: 6222 Ocean Jasper Dr Bakersfield, CA 93313

Bankruptcy Case 10-64559 Summary: "Bakersfield, CA resident Patricia Guinto's December 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2011."
Patricia Guinto — California, 10-64559


ᐅ Enrique Arreola Guitierrez, California

Address: 601 Pacheco Rd Spc 68 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-633697: "Enrique Arreola Guitierrez's bankruptcy, initiated in 12/14/2011 and concluded by 04/04/2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Arreola Guitierrez — California, 11-63369


ᐅ Eric Randy Gulbranson, California

Address: 5232 Roy Ct Bakersfield, CA 93308-3600

Snapshot of U.S. Bankruptcy Proceeding Case 14-14405: "In Bakersfield, CA, Eric Randy Gulbranson filed for Chapter 7 bankruptcy in 09.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03."
Eric Randy Gulbranson — California, 14-14405


ᐅ Kristen Rebecca Gulbranson, California

Address: 5232 Roy Ct Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-162867: "The bankruptcy filing by Kristen Rebecca Gulbranson, undertaken in September 23, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Kristen Rebecca Gulbranson — California, 13-16286


ᐅ Roger Todd Gulley, California

Address: 2607 Van Buren Pl Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-17454: "Bakersfield, CA resident Roger Todd Gulley's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-19."
Roger Todd Gulley — California, 11-17454


ᐅ Tomasa Gumallaoi, California

Address: 2504 Sutton Pl Bakersfield, CA 93309

Bankruptcy Case 10-11455 Overview: "In a Chapter 7 bankruptcy case, Tomasa Gumallaoi from Bakersfield, CA, saw her proceedings start in February 2010 and complete by May 26, 2010, involving asset liquidation."
Tomasa Gumallaoi — California, 10-11455


ᐅ Jesse Bryan Gump, California

Address: 3219 Gulf St Spc 14 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-16727: "The case of Jesse Bryan Gump in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Bryan Gump — California, 13-16727


ᐅ Michelle Diane Gundersheimer, California

Address: 9800 Anaparno Ct Bakersfield, CA 93312-5931

Concise Description of Bankruptcy Case 14-159777: "Michelle Diane Gundersheimer's Chapter 7 bankruptcy, filed in Bakersfield, CA in December 2014, led to asset liquidation, with the case closing in 2015-03-18."
Michelle Diane Gundersheimer — California, 14-15977


ᐅ Robert Allen Gundersheimer, California

Address: 9800 Anaparno Ct Bakersfield, CA 93312-5931

Brief Overview of Bankruptcy Case 14-15977: "Robert Allen Gundersheimer's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-12-18, led to asset liquidation, with the case closing in 03.18.2015."
Robert Allen Gundersheimer — California, 14-15977


ᐅ Jennie Gunderson, California

Address: 4424 Charter Oaks Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-19270: "Bakersfield, CA resident Jennie Gunderson's 08/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jennie Gunderson — California, 10-19270


ᐅ Mark Gunderson, California

Address: 2630 Dracena St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 10-12487: "Bakersfield, CA resident Mark Gunderson's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Mark Gunderson — California, 10-12487


ᐅ Daniel Gunter, California

Address: 4335 Stride Way Bakersfield, CA 93312

Concise Description of Bankruptcy Case 10-628427: "Daniel Gunter's bankruptcy, initiated in 2010-11-03 and concluded by 2011-02-23 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Gunter — California, 10-62842


ᐅ Stuart Wayne Gunter, California

Address: 2605 Brookside Dr Apt 185 Bakersfield, CA 93311

Bankruptcy Case 13-15625 Summary: "In a Chapter 7 bankruptcy case, Stuart Wayne Gunter from Bakersfield, CA, saw his proceedings start in Aug 21, 2013 and complete by Nov 29, 2013, involving asset liquidation."
Stuart Wayne Gunter — California, 13-15625


ᐅ Anthony T Gupton, California

Address: 7413 Indian Gulch St Bakersfield, CA 93313

Bankruptcy Case 11-13684 Summary: "Anthony T Gupton's bankruptcy, initiated in March 31, 2011 and concluded by 07.21.2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Gupton — California, 11-13684


ᐅ Michael William Gurovich, California

Address: 5301 Demaret Ave Apt 4 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-12226: "In a Chapter 7 bankruptcy case, Michael William Gurovich from Bakersfield, CA, saw their proceedings start in 03.29.2013 and complete by July 7, 2013, involving asset liquidation."
Michael William Gurovich — California, 13-12226


ᐅ Carmella Gurrola, California

Address: 704 Fairfax Rd Bakersfield, CA 93306-5702

Bankruptcy Case 15-12398 Overview: "In Bakersfield, CA, Carmella Gurrola filed for Chapter 7 bankruptcy in Jun 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Carmella Gurrola — California, 15-12398


ᐅ Jose Manuel Gurrola, California

Address: 3717 Madrid Ave Bakersfield, CA 93309-7304

Brief Overview of Bankruptcy Case 14-14630: "Jose Manuel Gurrola's bankruptcy, initiated in Sep 19, 2014 and concluded by 12/18/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Gurrola — California, 14-14630


ᐅ Julio Cesar Gurrola, California

Address: 14035 Rosedale Hwy Spc 152 Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-633887: "In a Chapter 7 bankruptcy case, Julio Cesar Gurrola from Bakersfield, CA, saw his proceedings start in 12/14/2011 and complete by 2012-04-04, involving asset liquidation."
Julio Cesar Gurrola — California, 11-63388


ᐅ Leticia Pauline Gurrola, California

Address: 9113 Butternut Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-14019: "In a Chapter 7 bankruptcy case, Leticia Pauline Gurrola from Bakersfield, CA, saw her proceedings start in May 1, 2012 and complete by 08.21.2012, involving asset liquidation."
Leticia Pauline Gurrola — California, 12-14019


ᐅ Manuel Serrano Gurrola, California

Address: 3404 Rio Grande Ln Bakersfield, CA 93313

Bankruptcy Case 12-10247 Overview: "The bankruptcy record of Manuel Serrano Gurrola from Bakersfield, CA, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2012."
Manuel Serrano Gurrola — California, 12-10247


ᐅ Mary Ann Gurrola, California

Address: 3717 Madrid Ave Bakersfield, CA 93309-7304

Concise Description of Bankruptcy Case 14-146307: "Mary Ann Gurrola's bankruptcy, initiated in September 2014 and concluded by December 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Gurrola — California, 14-14630


ᐅ Elvia Castaneda Gutierrez, California

Address: 10722 Fieldstone Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-13585: "Elvia Castaneda Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-05-21, led to asset liquidation, with the case closing in August 2013."
Elvia Castaneda Gutierrez — California, 13-13585


ᐅ Ii Jose Maria Gutierrez, California

Address: 2920 S Fairfax Rd Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-14680: "Bakersfield, CA resident Ii Jose Maria Gutierrez's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2011."
Ii Jose Maria Gutierrez — California, 11-14680


ᐅ Iii Joe Manuel Gutierrez, California

Address: 703 Jumbuck Ln Bakersfield, CA 93307-2988

Brief Overview of Bankruptcy Case 14-10106: "Iii Joe Manuel Gutierrez's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-01-10, led to asset liquidation, with the case closing in 2014-04-10."
Iii Joe Manuel Gutierrez — California, 14-10106


ᐅ Eric Ray Gutierrez, California

Address: 1105 Ivan Ave Bakersfield, CA 93304

Bankruptcy Case 13-13372 Summary: "Eric Ray Gutierrez's bankruptcy, initiated in 05/09/2013 and concluded by 08/17/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Ray Gutierrez — California, 13-13372


ᐅ Ermalinda Gutierrez, California

Address: 3507 Hughes Ln Apt C Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-602797: "In Bakersfield, CA, Ermalinda Gutierrez filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Ermalinda Gutierrez — California, 10-60279


ᐅ Johnson Lorena Gutierrez, California

Address: 9405 Benet Way Bakersfield, CA 93311-1421

Snapshot of U.S. Bankruptcy Proceeding Case 16-11216: "The bankruptcy filing by Johnson Lorena Gutierrez, undertaken in 04.11.2016 in Bakersfield, CA under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Johnson Lorena Gutierrez — California, 16-11216


ᐅ Javier Gutierrez, California

Address: 11801 Cactus Dr Bakersfield, CA 93312

Bankruptcy Case 10-10692 Overview: "In a Chapter 7 bankruptcy case, Javier Gutierrez from Bakersfield, CA, saw his proceedings start in January 2010 and complete by 05/05/2010, involving asset liquidation."
Javier Gutierrez — California, 10-10692


ᐅ Gustavo Gutierrez, California

Address: 499 Pacheco Rd Spc 188 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-126127: "The case of Gustavo Gutierrez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Gutierrez — California, 10-12612


ᐅ Jose Luis Gutierrez, California

Address: PO Box 60533 Bakersfield, CA 93386

Concise Description of Bankruptcy Case 11-179757: "The bankruptcy record of Jose Luis Gutierrez from Bakersfield, CA, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2011."
Jose Luis Gutierrez — California, 11-17975


ᐅ Jenny Patricia Gutierrez, California

Address: 3133 Center St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-11213: "The bankruptcy filing by Jenny Patricia Gutierrez, undertaken in February 14, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jenny Patricia Gutierrez — California, 12-11213


ᐅ Francisco Ruben Gutierrez, California

Address: PO Box 30291 Bakersfield, CA 93385

Snapshot of U.S. Bankruptcy Proceeding Case 11-62362: "Bakersfield, CA resident Francisco Ruben Gutierrez's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Francisco Ruben Gutierrez — California, 11-62362


ᐅ Jesse Ramirez Gutierrez, California

Address: 9807 Grey Goose St Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-103897: "Jesse Ramirez Gutierrez's bankruptcy, initiated in 01/21/2013 and concluded by May 1, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Ramirez Gutierrez — California, 13-10389


ᐅ Jesus Escamilla Gutierrez, California

Address: 4200 Rock Lake Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 11-17584: "The case of Jesus Escamilla Gutierrez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Escamilla Gutierrez — California, 11-17584


ᐅ Fredrick Gutierrez, California

Address: 9512 Spokane Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 09-620577: "Bakersfield, CA resident Fredrick Gutierrez's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2010."
Fredrick Gutierrez — California, 09-62057