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 Julie Arlene Andrade, California

Address: 917 Kyner Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-11696: "The bankruptcy record of Julie Arlene Andrade from Bakersfield, CA, shows a Chapter 7 case filed in Mar 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Julie Arlene Andrade — California, 13-11696


ᐅ Luis Fernando Andrade, California

Address: 4117 White Ln Bakersfield, CA 93309-6417

Concise Description of Bankruptcy Case 16-118807: "Bakersfield, CA resident Luis Fernando Andrade's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2016."
Luis Fernando Andrade — California, 16-11880


ᐅ Anthony Attelio Andreatta, California

Address: 3208 Corvallis Ln Bakersfield, CA 93309-5492

Brief Overview of Bankruptcy Case 16-12299: "In Bakersfield, CA, Anthony Attelio Andreatta filed for Chapter 7 bankruptcy in 06.26.2016. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2016."
Anthony Attelio Andreatta — California, 16-12299


ᐅ John Jean Andreatta, California

Address: 5725 Pembroke Ave Bakersfield, CA 93308-4018

Bankruptcy Case 15-13786 Summary: "The bankruptcy record of John Jean Andreatta from Bakersfield, CA, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
John Jean Andreatta — California, 15-13786


ᐅ Joseph Thomas Andreatta, California

Address: 4000 Highland Hills St Bakersfield, CA 93308-1071

Bankruptcy Case 15-14981 Summary: "The case of Joseph Thomas Andreatta in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Thomas Andreatta — California, 15-14981


ᐅ Judy Andreatta, California

Address: 6500 Volcano Ct Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-60252: "In a Chapter 7 bankruptcy case, Judy Andreatta from Bakersfield, CA, saw her proceedings start in September 2010 and complete by 2010-12-08, involving asset liquidation."
Judy Andreatta — California, 10-60252


ᐅ Carol Andreotti, California

Address: 15161 Henderson Ave Bakersfield, CA 93314

Bankruptcy Case 10-18014 Overview: "Bakersfield, CA resident Carol Andreotti's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Carol Andreotti — California, 10-18014


ᐅ Francette Janina Andreotti, California

Address: 264 Teakwood Ln Bakersfield, CA 93308

Bankruptcy Case 11-12318 Overview: "Bakersfield, CA resident Francette Janina Andreotti's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Francette Janina Andreotti — California, 11-12318


ᐅ Dixie Rene Andrew, California

Address: 4801 Fruitvale Ave Apt 149 Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-15920: "Bakersfield, CA resident Dixie Rene Andrew's August 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2013."
Dixie Rene Andrew — California, 13-15920


ᐅ Brian R Andrews, California

Address: 3304 Rawhide Rd Bakersfield, CA 93313

Bankruptcy Case 13-13273 Overview: "In Bakersfield, CA, Brian R Andrews filed for Chapter 7 bankruptcy in 05/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Brian R Andrews — California, 13-13273


ᐅ Candice Andrews, California

Address: 9213 Empire State Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 10-19494: "Candice Andrews's bankruptcy, initiated in 2010-08-20 and concluded by December 2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Andrews — California, 10-19494


ᐅ Allan Ralph Andrews, California

Address: 275 Deep Creek Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 11-11554: "The bankruptcy filing by Allan Ralph Andrews, undertaken in 02/10/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 2, 2011 after liquidating assets."
Allan Ralph Andrews — California, 11-11554


ᐅ Vernon L Andrews, California

Address: 9912 Mark Twain Ave Bakersfield, CA 93312

Bankruptcy Case 11-63000 Summary: "The bankruptcy record of Vernon L Andrews from Bakersfield, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Vernon L Andrews — California, 11-63000


ᐅ Shawn Andrews, California

Address: 10402 Olympia Fields Dr Bakersfield, CA 93312

Bankruptcy Case 10-63499 Overview: "Bakersfield, CA resident Shawn Andrews's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Shawn Andrews — California, 10-63499


ᐅ Cuauhtemoc Andriano, California

Address: 205A Quailridge Rd Bakersfield, CA 93309-1276

Bankruptcy Case 16-11148 Overview: "Cuauhtemoc Andriano's Chapter 7 bankruptcy, filed in Bakersfield, CA in 04.05.2016, led to asset liquidation, with the case closing in 2016-07-04."
Cuauhtemoc Andriano — California, 16-11148


ᐅ Israel Christopher Andriano, California

Address: 3320 Grissom St Bakersfield, CA 93309-6215

Brief Overview of Bankruptcy Case 14-15172: "In Bakersfield, CA, Israel Christopher Andriano filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2015."
Israel Christopher Andriano — California, 14-15172


ᐅ Yesenia Andriano, California

Address: 3320 Grissom St Bakersfield, CA 93309-6215

Snapshot of U.S. Bankruptcy Proceeding Case 14-15172: "In Bakersfield, CA, Yesenia Andriano filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Yesenia Andriano — California, 14-15172


ᐅ Annette Marie Anello, California

Address: 617 Vermillion Dr Bakersfield, CA 93312

Bankruptcy Case 12-16213 Overview: "Bakersfield, CA resident Annette Marie Anello's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-02."
Annette Marie Anello — California, 12-16213


ᐅ Alexander Anfoso, California

Address: 2609 Oak View Ct Bakersfield, CA 93311

Bankruptcy Case 09-19970 Overview: "The bankruptcy record of Alexander Anfoso from Bakersfield, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2010."
Alexander Anfoso — California, 09-19970


ᐅ Deborah L Angel, California

Address: 4004 Tretorn Ave Bakersfield, CA 93313

Bankruptcy Case 12-16402 Overview: "In Bakersfield, CA, Deborah L Angel filed for Chapter 7 bankruptcy in 07.23.2012. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2012."
Deborah L Angel — California, 12-16402


ᐅ Ausencio T Angeles, California

Address: 2021 N Inyo St Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 12-19780: "The bankruptcy record of Ausencio T Angeles from Bakersfield, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Ausencio T Angeles — California, 12-19780


ᐅ Jason Anthony Angello, California

Address: 208 Duncan Creek Ct Bakersfield, CA 93314

Concise Description of Bankruptcy Case 11-623837: "Jason Anthony Angello's bankruptcy, initiated in 2011-11-14 and concluded by 2012-03-05 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anthony Angello — California, 11-62383


ᐅ Christopher Alan Angelo, California

Address: 1200 38th St Apt 86 Bakersfield, CA 93301-1374

Bankruptcy Case 15-11841 Summary: "The case of Christopher Alan Angelo in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alan Angelo — California, 15-11841


ᐅ Karen Rene Angelo, California

Address: 1200 38th St Apt 86 Bakersfield, CA 93301-1374

Bankruptcy Case 15-11841 Overview: "The bankruptcy record of Karen Rene Angelo from Bakersfield, CA, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2015."
Karen Rene Angelo — California, 15-11841


ᐅ Portia J Angelo, California

Address: 213 Washington Ave Bakersfield, CA 93308-3421

Snapshot of U.S. Bankruptcy Proceeding Case 15-12229: "Portia J Angelo's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06/01/2015, led to asset liquidation, with the case closing in 08.30.2015."
Portia J Angelo — California, 15-12229


ᐅ Sandra R Angkahan, California

Address: 5901 Ronald Way Bakersfield, CA 93308-3845

Brief Overview of Bankruptcy Case 14-10643: "The case of Sandra R Angkahan in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra R Angkahan — California, 14-10643


ᐅ Russell Anglim, California

Address: 3506 Wenham Dr Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-133607: "The bankruptcy record of Russell Anglim from Bakersfield, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Russell Anglim — California, 10-13360


ᐅ Shelli Anglim, California

Address: 6801 Olympia Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-19856: "Bakersfield, CA resident Shelli Anglim's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Shelli Anglim — California, 10-19856


ᐅ Dawn Anglin, California

Address: 3501 Prosperity Rose Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 09-61830: "In Bakersfield, CA, Dawn Anglin filed for Chapter 7 bankruptcy in December 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Dawn Anglin — California, 09-61830


ᐅ Douglas Anglin, California

Address: 3520 Teal St Bakersfield, CA 93304

Bankruptcy Case 10-12260 Summary: "The bankruptcy filing by Douglas Anglin, undertaken in March 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Douglas Anglin — California, 10-12260


ᐅ Zzyzx Benjamin Anglin, California

Address: 6412 Chewacan Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-16806: "In Bakersfield, CA, Zzyzx Benjamin Anglin filed for Chapter 7 bankruptcy in 08.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2012."
Zzyzx Benjamin Anglin — California, 12-16806


ᐅ Isidro Gamino Angulo, California

Address: 3609 Kathy Suzanne Way Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-19268: "Isidro Gamino Angulo's bankruptcy, initiated in Aug 17, 2011 and concluded by December 7, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Gamino Angulo — California, 11-19268


ᐅ Jose F Angulo, California

Address: 2701 Silver Shore Ln Bakersfield, CA 93313-5491

Bankruptcy Case 16-11676 Summary: "Jose F Angulo's bankruptcy, initiated in 05.12.2016 and concluded by August 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Angulo — California, 16-11676


ᐅ Jr Gilbert M Angulo, California

Address: 1920 Ming Ave Bakersfield, CA 93304

Bankruptcy Case 12-10556 Summary: "The bankruptcy record of Jr Gilbert M Angulo from Bakersfield, CA, shows a Chapter 7 case filed in Jan 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Jr Gilbert M Angulo — California, 12-10556


ᐅ Juan Angulo, California

Address: 6501 Monitor St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-173417: "Juan Angulo's bankruptcy, initiated in June 2010 and concluded by 10.20.2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Angulo — California, 10-17341


ᐅ Cynthia Ann Anson, California

Address: 18130 Grass Ct Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-169377: "Cynthia Ann Anson's bankruptcy, initiated in 2013-10-25 and concluded by February 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Anson — California, 13-16937


ᐅ Jr Gregory Ante, California

Address: 1101 Bates Ave Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 13-17526: "The bankruptcy filing by Jr Gregory Ante, undertaken in Nov 25, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Mar 5, 2014 after liquidating assets."
Jr Gregory Ante — California, 13-17526


ᐅ Haile Anthony, California

Address: 5404 Signa St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 10-63727: "Bakersfield, CA resident Haile Anthony's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Haile Anthony — California, 10-63727


ᐅ James Abrone Anthony, California

Address: 10701 Galway Bay Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-16258: "The bankruptcy filing by James Abrone Anthony, undertaken in 2013-09-20 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.29.2013 after liquidating assets."
James Abrone Anthony — California, 13-16258


ᐅ Jason A Anthony, California

Address: 9530 Hageman Rd Ste B-280 Bakersfield, CA 93312-3959

Brief Overview of Bankruptcy Case 15-10443: "Jason A Anthony's Chapter 7 bankruptcy, filed in Bakersfield, CA in February 2015, led to asset liquidation, with the case closing in 05/11/2015."
Jason A Anthony — California, 15-10443


ᐅ Nina Anthony, California

Address: 2817 Akers Rd Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-189267: "Nina Anthony's bankruptcy, initiated in 2010-08-05 and concluded by 11/25/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Anthony — California, 10-18926


ᐅ Michele A Antoine, California

Address: 9908 Mark Twain Ave Bakersfield, CA 93312

Concise Description of Bankruptcy Case 12-109047: "In a Chapter 7 bankruptcy case, Michele A Antoine from Bakersfield, CA, saw her proceedings start in 02.01.2012 and complete by May 23, 2012, involving asset liquidation."
Michele A Antoine — California, 12-10904


ᐅ Matthew Antolik, California

Address: 2117 University Ave Bakersfield, CA 93305

Concise Description of Bankruptcy Case 10-194837: "The bankruptcy filing by Matthew Antolik, undertaken in 08.20.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Matthew Antolik — California, 10-19483


ᐅ Debera C Anton, California

Address: 4210 Crystal Lake Dr Bakersfield, CA 93313

Bankruptcy Case 11-11232 Overview: "Bakersfield, CA resident Debera C Anton's February 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Debera C Anton — California, 11-11232


ᐅ Alberto T Antonio, California

Address: 600 Fairfax Rd Apt 79 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 12-12269: "Alberto T Antonio's Chapter 7 bankruptcy, filed in Bakersfield, CA in 03/15/2012, led to asset liquidation, with the case closing in July 5, 2012."
Alberto T Antonio — California, 12-12269


ᐅ Mauricio Apaez, California

Address: 2533 Basque Hills Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-147087: "The case of Mauricio Apaez in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio Apaez — California, 10-14708


ᐅ Cheryl Lenette Aparicio, California

Address: 5001 Hunter Ave Apt 18 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 13-11950: "Cheryl Lenette Aparicio's bankruptcy, initiated in 2013-03-22 and concluded by 06/30/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Lenette Aparicio — California, 13-11950


ᐅ Domina Aparicio, California

Address: 2905 Delburn St Bakersfield, CA 93304

Bankruptcy Case 10-18840 Overview: "The case of Domina Aparicio in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domina Aparicio — California, 10-18840


ᐅ Genaro Mendez Aparicio, California

Address: 6801 Kip Way Bakersfield, CA 93307

Bankruptcy Case 12-18859 Overview: "In Bakersfield, CA, Genaro Mendez Aparicio filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2013."
Genaro Mendez Aparicio — California, 12-18859


ᐅ Mary Helen Aparicio, California

Address: 3602 Boswellia Dr Bakersfield, CA 93311-2630

Bankruptcy Case 14-14766 Overview: "Mary Helen Aparicio's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-09-29, led to asset liquidation, with the case closing in December 2014."
Mary Helen Aparicio — California, 14-14766


ᐅ Paul Aparicio, California

Address: 3602 Boswellia Dr Bakersfield, CA 93311-2630

Bankruptcy Case 14-14766 Overview: "Paul Aparicio's bankruptcy, initiated in September 2014 and concluded by 2014-12-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Aparicio — California, 14-14766


ᐅ Sarabia Henry Manuel Aparicio, California

Address: 6000 Ream Way Bakersfield, CA 93307-5560

Concise Description of Bankruptcy Case 16-114477: "Sarabia Henry Manuel Aparicio's bankruptcy, initiated in 2016-04-25 and concluded by July 24, 2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarabia Henry Manuel Aparicio — California, 16-11447


ᐅ Chad Apland, California

Address: 1417 Galliard Ct Bakersfield, CA 93312

Bankruptcy Case 10-10045 Summary: "In Bakersfield, CA, Chad Apland filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2010."
Chad Apland — California, 10-10045


ᐅ Guillermo Apolinar, California

Address: 6800 Stockport Dr Bakersfield, CA 93307

Bankruptcy Case 10-61791 Summary: "In Bakersfield, CA, Guillermo Apolinar filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Guillermo Apolinar — California, 10-61791


ᐅ Guillermo Estrada Apolinar, California

Address: 304 Dagenham Ct Bakersfield, CA 93307-8842

Bankruptcy Case 15-13915 Overview: "Guillermo Estrada Apolinar's Chapter 7 bankruptcy, filed in Bakersfield, CA in 10/06/2015, led to asset liquidation, with the case closing in 01/04/2016."
Guillermo Estrada Apolinar — California, 15-13915


ᐅ Ashley App, California

Address: 22630 Sidding Rd Bakersfield, CA 93314

Bankruptcy Case 10-14552 Summary: "The bankruptcy filing by Ashley App, undertaken in 04.27.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ashley App — California, 10-14552


ᐅ Irene Apresa, California

Address: PO Box 9153 Bakersfield, CA 93389

Concise Description of Bankruptcy Case 09-621417: "Bakersfield, CA resident Irene Apresa's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Irene Apresa — California, 09-62141


ᐅ Joe Apresa, California

Address: PO Box 12728 Bakersfield, CA 93389

Bankruptcy Case 10-10465 Summary: "Joe Apresa's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-01-20, led to asset liquidation, with the case closing in Apr 30, 2010."
Joe Apresa — California, 10-10465


ᐅ Raymond Apresa, California

Address: 2617 Fountain Dr Bakersfield, CA 93306

Bankruptcy Case 11-10123 Overview: "In a Chapter 7 bankruptcy case, Raymond Apresa from Bakersfield, CA, saw their proceedings start in Jan 5, 2011 and complete by 2011-04-27, involving asset liquidation."
Raymond Apresa — California, 11-10123


ᐅ Rosalinda Aquino, California

Address: 5913 Charmain St Bakersfield, CA 93313

Bankruptcy Case 12-16813 Overview: "The case of Rosalinda Aquino in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalinda Aquino — California, 12-16813


ᐅ Ulysses Aquino, California

Address: 11413 Presidential Rd Bakersfield, CA 93312

Bankruptcy Case 12-12749 Overview: "The bankruptcy record of Ulysses Aquino from Bakersfield, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2012."
Ulysses Aquino — California, 12-12749


ᐅ Jane Arabe, California

Address: 8409 Persimmon Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-62094: "Jane Arabe's bankruptcy, initiated in Nov 4, 2011 and concluded by 2012-03-21 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Arabe — California, 11-62094


ᐅ Margaret Aragon, California

Address: 1207 Mccurdy Dr Apt A Bakersfield, CA 93306-4587

Bankruptcy Case 14-11291 Overview: "Margaret Aragon's bankruptcy, initiated in 2014-03-17 and concluded by June 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Aragon — California, 14-11291


ᐅ Michele Aragon, California

Address: 9117 Sentido Dr Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 10-17440: "The bankruptcy record of Michele Aragon from Bakersfield, CA, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Michele Aragon — California, 10-17440


ᐅ Ricardo Araiza, California

Address: 2311 Henley St Bakersfield, CA 93307-2021

Brief Overview of Bankruptcy Case 16-11820: "Bakersfield, CA resident Ricardo Araiza's 2016-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Ricardo Araiza — California, 16-11820


ᐅ Griselda Arambula, California

Address: 2000 2nd St Bakersfield, CA 93304

Concise Description of Bankruptcy Case 12-193847: "In a Chapter 7 bankruptcy case, Griselda Arambula from Bakersfield, CA, saw her proceedings start in 2012-11-07 and complete by February 15, 2013, involving asset liquidation."
Griselda Arambula — California, 12-19384


ᐅ Juan Antonio Arambula, California

Address: 1324 Garfield Ave Bakersfield, CA 93304

Bankruptcy Case 13-14024 Overview: "The bankruptcy record of Juan Antonio Arambula from Bakersfield, CA, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2013."
Juan Antonio Arambula — California, 13-14024


ᐅ Marco Antonio Arambula, California

Address: 10800 Open Trail Rd Bakersfield, CA 93311-2891

Brief Overview of Bankruptcy Case 15-10777: "Bakersfield, CA resident Marco Antonio Arambula's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2015."
Marco Antonio Arambula — California, 15-10777


ᐅ Silvano Arana, California

Address: 813 Montclair St Bakersfield, CA 93309

Bankruptcy Case 11-13147 Summary: "Bakersfield, CA resident Silvano Arana's 03.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Silvano Arana — California, 11-13147


ᐅ Jr Clovis Aranda, California

Address: 2315 Berger St Bakersfield, CA 93305

Snapshot of U.S. Bankruptcy Proceeding Case 13-12315: "In Bakersfield, CA, Jr Clovis Aranda filed for Chapter 7 bankruptcy in 03.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Jr Clovis Aranda — California, 13-12315


ᐅ Maximiliano C Aranda, California

Address: 5304 Monterey St Bakersfield, CA 93306-5938

Snapshot of U.S. Bankruptcy Proceeding Case 14-13445: "In a Chapter 7 bankruptcy case, Maximiliano C Aranda from Bakersfield, CA, saw his proceedings start in Jul 9, 2014 and complete by 2014-10-07, involving asset liquidation."
Maximiliano C Aranda — California, 14-13445


ᐅ Loy Arandela, California

Address: 5325 Fairfax Rd Bakersfield, CA 93306

Bankruptcy Case 10-63742 Overview: "Loy Arandela's bankruptcy, initiated in 11.30.2010 and concluded by 03/22/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loy Arandela — California, 10-63742


ᐅ Marian Marie Arandela, California

Address: 1009 River Ranch Dr Apt K Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-11304: "The bankruptcy filing by Marian Marie Arandela, undertaken in 02/17/2012 in Bakersfield, CA under Chapter 7, concluded with discharge in Jun 8, 2012 after liquidating assets."
Marian Marie Arandela — California, 12-11304


ᐅ Rashad R Arandela, California

Address: 14211 Corte Luna Bakersfield, CA 93314

Brief Overview of Bankruptcy Case 12-16168: "The bankruptcy record of Rashad R Arandela from Bakersfield, CA, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2012."
Rashad R Arandela — California, 12-16168


ᐅ Ricky Lee Araujo, California

Address: 7107 Ming Ave Apt 9 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-18852: "Ricky Lee Araujo's Chapter 7 bankruptcy, filed in Bakersfield, CA in Aug 5, 2011, led to asset liquidation, with the case closing in 2011-11-25."
Ricky Lee Araujo — California, 11-18852


ᐅ Yesenia Araujo, California

Address: 3320 Gardenia Ave Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-18117: "The bankruptcy record of Yesenia Araujo from Bakersfield, CA, shows a Chapter 7 case filed in 09.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Yesenia Araujo — California, 12-18117


ᐅ Fernando Arausa, California

Address: 1011 Deer Ridge Dr Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-10464: "The case of Fernando Arausa in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Arausa — California, 10-10464


ᐅ Jose Arausa, California

Address: 6200 Hawk Creek Dr Bakersfield, CA 93313-5902

Brief Overview of Bankruptcy Case 15-11742: "The bankruptcy record of Jose Arausa from Bakersfield, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Jose Arausa — California, 15-11742


ᐅ Nancy Arausa, California

Address: 6200 Hawk Creek Dr Bakersfield, CA 93313-5902

Bankruptcy Case 15-11742 Summary: "In Bakersfield, CA, Nancy Arausa filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Nancy Arausa — California, 15-11742


ᐅ Eduardo Araza, California

Address: 4301 Fruitvale Ave Apt 254 Bakersfield, CA 93308

Bankruptcy Case 12-14403 Overview: "The bankruptcy record of Eduardo Araza from Bakersfield, CA, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Eduardo Araza — California, 12-14403


ᐅ Jr Frank Arbizu, California

Address: 4209 Trailrock Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 13-100247: "In a Chapter 7 bankruptcy case, Jr Frank Arbizu from Bakersfield, CA, saw their proceedings start in 01.02.2013 and complete by 2013-04-12, involving asset liquidation."
Jr Frank Arbizu — California, 13-10024


ᐅ Gregory Arburua, California

Address: 11122 Prairie Stone Pl Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 09-61117: "The bankruptcy record of Gregory Arburua from Bakersfield, CA, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Gregory Arburua — California, 09-61117


ᐅ Sheila Archibald, California

Address: 2220 S Real Rd Apt 49 Bakersfield, CA 93309

Bankruptcy Case 10-61482 Overview: "Bakersfield, CA resident Sheila Archibald's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-21."
Sheila Archibald — California, 10-61482


ᐅ Kathy Lynn Archuleta, California

Address: 6513 Cherrywood Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-145917: "Kathy Lynn Archuleta's bankruptcy, initiated in 04/20/2011 and concluded by August 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Lynn Archuleta — California, 11-14591


ᐅ William Thomas Arciszewski, California

Address: 1627 Lisle St Bakersfield, CA 93308-2215

Brief Overview of Bankruptcy Case 14-16126: "In a Chapter 7 bankruptcy case, William Thomas Arciszewski from Bakersfield, CA, saw their proceedings start in 12.31.2014 and complete by March 31, 2015, involving asset liquidation."
William Thomas Arciszewski — California, 14-16126


ᐅ Melissa Ardon, California

Address: 314 Olive St Bakersfield, CA 93304-1716

Brief Overview of Bankruptcy Case 14-14353: "Melissa Ardon's bankruptcy, initiated in 08.29.2014 and concluded by Nov 27, 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ardon — California, 14-14353


ᐅ Luis Arechiga, California

Address: 9011 Lorelei Rock Dr Bakersfield, CA 93306-6279

Snapshot of U.S. Bankruptcy Proceeding Case 14-10981: "The case of Luis Arechiga in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Arechiga — California, 14-10981


ᐅ Karla Arellano, California

Address: 701 Deseret Way Apt D Bakersfield, CA 93309

Bankruptcy Case 13-12119 Overview: "Karla Arellano's bankruptcy, initiated in March 27, 2013 and concluded by 07.05.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Arellano — California, 13-12119


ᐅ Luis Arellano, California

Address: 3021 Harmon Rd Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 10-62918: "The case of Luis Arellano in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Arellano — California, 10-62918


ᐅ J Martin Arellano, California

Address: 710 Digges Ln Bakersfield, CA 93307

Bankruptcy Case 11-19319 Summary: "The bankruptcy filing by J Martin Arellano, undertaken in Aug 18, 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
J Martin Arellano — California, 11-19319


ᐅ Alvaro Serrano Arellano, California

Address: 401 Loch Lomond Dr Bakersfield, CA 93304

Bankruptcy Case 13-11710 Overview: "Alvaro Serrano Arellano's Chapter 7 bankruptcy, filed in Bakersfield, CA in March 2013, led to asset liquidation, with the case closing in 2013-06-22."
Alvaro Serrano Arellano — California, 13-11710


ᐅ Ricardo L Arellano, California

Address: 3523 Bucknell St Bakersfield, CA 93305

Bankruptcy Case 11-16252 Summary: "The bankruptcy filing by Ricardo L Arellano, undertaken in May 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Ricardo L Arellano — California, 11-16252


ᐅ Jose Luis Arellano, California

Address: 1905 Fern Tree Ct Bakersfield, CA 93304

Snapshot of U.S. Bankruptcy Proceeding Case 12-12756: "Jose Luis Arellano's bankruptcy, initiated in 03/28/2012 and concluded by July 18, 2012 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Arellano — California, 12-12756


ᐅ Angelina N Castaneda Arenas, California

Address: 216 E 5th St Bakersfield, CA 93307

Bankruptcy Case 09-19608 Overview: "Angelina N Castaneda Arenas's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2009-10-06, led to asset liquidation, with the case closing in Jan 14, 2010."
Angelina N Castaneda Arenas — California, 09-19608


ᐅ Juan Jose Arevalo, California

Address: 144 Morrison St Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 13-15904: "The bankruptcy record of Juan Jose Arevalo from Bakersfield, CA, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2013."
Juan Jose Arevalo — California, 13-15904


ᐅ Alicia Barraza Arevalo, California

Address: 9105 Hemingway Pl Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-12824: "The bankruptcy record of Alicia Barraza Arevalo from Bakersfield, CA, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-01."
Alicia Barraza Arevalo — California, 11-12824


ᐅ Jesus Artemio Arevalo, California

Address: 5408 El Palacio Dr Bakersfield, CA 93307

Concise Description of Bankruptcy Case 12-604047: "The bankruptcy record of Jesus Artemio Arevalo from Bakersfield, CA, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2013."
Jesus Artemio Arevalo — California, 12-60404


ᐅ Timoteo Arevalos, California

Address: 3535 Stine Rd Spc 96 Bakersfield, CA 93309-6608

Bankruptcy Case 14-13296 Overview: "In a Chapter 7 bankruptcy case, Timoteo Arevalos from Bakersfield, CA, saw their proceedings start in 06.27.2014 and complete by 09/25/2014, involving asset liquidation."
Timoteo Arevalos — California, 14-13296


ᐅ Richard John Arguello, California

Address: 6100 Hesketh Dr Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-14920: "Bakersfield, CA resident Richard John Arguello's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Richard John Arguello — California, 12-14920


ᐅ Eduardo Argueta, California

Address: 2521 Pacheco Rd Bakersfield, CA 93304

Concise Description of Bankruptcy Case 10-181907: "In a Chapter 7 bankruptcy case, Eduardo Argueta from Bakersfield, CA, saw his proceedings start in 2010-07-22 and complete by 2010-11-11, involving asset liquidation."
Eduardo Argueta — California, 10-18190