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 Sosa Maria G Mendez, California

Address: 7400 Cross Glade St Bakersfield, CA 93307-7276

Brief Overview of Bankruptcy Case 15-13137: "Sosa Maria G Mendez's bankruptcy, initiated in 08.07.2015 and concluded by Nov 5, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sosa Maria G Mendez — California, 15-13137


ᐅ Ynosencio Mendieta, California

Address: 1013 Mammoth Ave Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-60598: "Ynosencio Mendieta's Chapter 7 bankruptcy, filed in Bakersfield, CA in October 30, 2009, led to asset liquidation, with the case closing in 02/07/2010."
Ynosencio Mendieta — California, 09-60598


ᐅ Cano Adriana Mendiola, California

Address: 2905 Tapo Ridge Dr Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-12863: "The bankruptcy filing by Cano Adriana Mendiola, undertaken in 03.19.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Cano Adriana Mendiola — California, 10-12863


ᐅ Endelisa Mendiver, California

Address: 380 Pacheco Rd Apt 812-K Bakersfield, CA 93307-5049

Snapshot of U.S. Bankruptcy Proceeding Case 15-11054: "In a Chapter 7 bankruptcy case, Endelisa Mendiver from Bakersfield, CA, saw their proceedings start in 2015-03-20 and complete by June 2015, involving asset liquidation."
Endelisa Mendiver — California, 15-11054


ᐅ Maria Mendivil, California

Address: 6017 Azalea Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 10-14616: "Maria Mendivil's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2010, led to asset liquidation, with the case closing in 08/06/2010."
Maria Mendivil — California, 10-14616


ᐅ Alejandro Jose Mendizabal, California

Address: 2604 Bralorne Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-10323: "In Bakersfield, CA, Alejandro Jose Mendizabal filed for Chapter 7 bankruptcy in 2012-01-17. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2012."
Alejandro Jose Mendizabal — California, 12-10323


ᐅ Silva Sigifredo Mendoza, California

Address: PO Box 70263 Bakersfield, CA 93387

Bankruptcy Case 09-62357 Overview: "Bakersfield, CA resident Silva Sigifredo Mendoza's December 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Silva Sigifredo Mendoza — California, 09-62357


ᐅ Zenaida Rangel Mendoza, California

Address: 919 Baldwin Farms Dr Bakersfield, CA 93307-7131

Brief Overview of Bankruptcy Case 15-10737: "In Bakersfield, CA, Zenaida Rangel Mendoza filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Zenaida Rangel Mendoza — California, 15-10737


ᐅ Juiventino Mendoza, California

Address: 2804 Edmonton St Bakersfield, CA 93309

Bankruptcy Case 11-63313 Overview: "In Bakersfield, CA, Juiventino Mendoza filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Juiventino Mendoza — California, 11-63313


ᐅ Manuel Mendoza, California

Address: 13301 Pergola Ave Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 11-18427: "The bankruptcy record of Manuel Mendoza from Bakersfield, CA, shows a Chapter 7 case filed in 07.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Manuel Mendoza — California, 11-18427


ᐅ Ignacio V Mendoza, California

Address: 6400 Chester W Nimitz St Apt C Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-13688: "The case of Ignacio V Mendoza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio V Mendoza — California, 11-13688


ᐅ Jose Arthur Mendoza, California

Address: 5101 Marsha St Apt 102 Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-15539: "The bankruptcy record of Jose Arthur Mendoza from Bakersfield, CA, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
Jose Arthur Mendoza — California, 11-15539


ᐅ Kacey Mendoza, California

Address: 2535 Drake St Bakersfield, CA 93301

Concise Description of Bankruptcy Case 13-165847: "Bakersfield, CA resident Kacey Mendoza's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Kacey Mendoza — California, 13-16584


ᐅ Jose P Mendoza, California

Address: 5501 La Pinta Maria Dr Bakersfield, CA 93307-6970

Brief Overview of Bankruptcy Case 15-14446: "Bakersfield, CA resident Jose P Mendoza's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2016."
Jose P Mendoza — California, 15-14446


ᐅ Phillip Mendoza, California

Address: 9702 Cheyenne Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-19851: "In a Chapter 7 bankruptcy case, Phillip Mendoza from Bakersfield, CA, saw his proceedings start in Aug 26, 2010 and complete by Dec 16, 2010, involving asset liquidation."
Phillip Mendoza — California, 10-19851


ᐅ Jose Refugio Mendoza, California

Address: 701 Burnett Dr Bakersfield, CA 93307

Bankruptcy Case 11-17263 Summary: "Jose Refugio Mendoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 06.24.2011, led to asset liquidation, with the case closing in October 14, 2011."
Jose Refugio Mendoza — California, 11-17263


ᐅ Jaime Mendoza, California

Address: 9520 Tahiti Ave Bakersfield, CA 93311

Bankruptcy Case 12-18898 Overview: "In a Chapter 7 bankruptcy case, Jaime Mendoza from Bakersfield, CA, saw their proceedings start in 10/22/2012 and complete by 01.30.2013, involving asset liquidation."
Jaime Mendoza — California, 12-18898


ᐅ Armando Martinez Mendoza, California

Address: 6200 Victor St Apt H102 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-174487: "Armando Martinez Mendoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-11-21, led to asset liquidation, with the case closing in 2014-03-01."
Armando Martinez Mendoza — California, 13-17448


ᐅ Armando Mendoza, California

Address: 8319 Hemlock Ct Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-16170: "The case of Armando Mendoza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Mendoza — California, 10-16170


ᐅ Elizabeth Alvarez Mendoza, California

Address: 1307 Emery Ave Bakersfield, CA 93304-6619

Bankruptcy Case 15-10756 Overview: "Bakersfield, CA resident Elizabeth Alvarez Mendoza's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Elizabeth Alvarez Mendoza — California, 15-10756


ᐅ Concuelo Mendoza, California

Address: 3504 Strawberry Meadow Ct Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-13781: "Concuelo Mendoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2012-04-26, led to asset liquidation, with the case closing in 08.16.2012."
Concuelo Mendoza — California, 12-13781


ᐅ Elva Mendoza, California

Address: 5200 Dunsmuir Rd Apt 29 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-615957: "Bakersfield, CA resident Elva Mendoza's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Elva Mendoza — California, 10-61595


ᐅ Geraldina Flores Mendoza, California

Address: 1318 E 19th St Bakersfield, CA 93305-5309

Concise Description of Bankruptcy Case 14-130497: "In a Chapter 7 bankruptcy case, Geraldina Flores Mendoza from Bakersfield, CA, saw their proceedings start in June 13, 2014 and complete by September 11, 2014, involving asset liquidation."
Geraldina Flores Mendoza — California, 14-13049


ᐅ German Mendoza, California

Address: 5424 Viewcrest Dr Bakersfield, CA 93313

Concise Description of Bankruptcy Case 11-635217: "The case of German Mendoza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Mendoza — California, 11-63521


ᐅ Ulices Mendoza, California

Address: 1318 E 19th St Bakersfield, CA 93305-5309

Snapshot of U.S. Bankruptcy Proceeding Case 14-13049: "Ulices Mendoza's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-06-13, led to asset liquidation, with the case closing in 2014-09-11."
Ulices Mendoza — California, 14-13049


ᐅ Jerry Mendoza, California

Address: 3516 Prosperity Rose Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-635207: "Jerry Mendoza's bankruptcy, initiated in November 22, 2010 and concluded by 2011-03-14 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Mendoza — California, 10-63520


ᐅ Gregoria Mendoza, California

Address: 137 Dr Martin Luther King Jr Blvd Bakersfield, CA 93307

Bankruptcy Case 11-11324 Overview: "In Bakersfield, CA, Gregoria Mendoza filed for Chapter 7 bankruptcy in 02/04/2011. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2011."
Gregoria Mendoza — California, 11-11324


ᐅ Samuel Andres Mendoza, California

Address: 3001 N Half Moon Dr Apt B Bakersfield, CA 93309-8787

Brief Overview of Bankruptcy Case 14-12781: "Bakersfield, CA resident Samuel Andres Mendoza's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2014."
Samuel Andres Mendoza — California, 14-12781


ᐅ Gregorio Mendoza, California

Address: PO Box 71571 Bakersfield, CA 93387

Bankruptcy Case 10-62841 Overview: "The bankruptcy filing by Gregorio Mendoza, undertaken in 11.03.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Gregorio Mendoza — California, 10-62841


ᐅ Jesus Mendoza, California

Address: PO Box 3142 Bakersfield, CA 93385

Snapshot of U.S. Bankruptcy Proceeding Case 10-16710: "The bankruptcy record of Jesus Mendoza from Bakersfield, CA, shows a Chapter 7 case filed in 06.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-05."
Jesus Mendoza — California, 10-16710


ᐅ Jr Rigoberto Mendoza, California

Address: 5825 Leo St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-10111: "The bankruptcy filing by Jr Rigoberto Mendoza, undertaken in 2012-01-06 in Bakersfield, CA under Chapter 7, concluded with discharge in April 27, 2012 after liquidating assets."
Jr Rigoberto Mendoza — California, 12-10111


ᐅ Gustavo Mendoza, California

Address: 1508 Langston Ct Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-11286: "In a Chapter 7 bankruptcy case, Gustavo Mendoza from Bakersfield, CA, saw his proceedings start in Feb 3, 2011 and complete by May 26, 2011, involving asset liquidation."
Gustavo Mendoza — California, 11-11286


ᐅ Alvarez Jose Mendoza, California

Address: 3319 Monterey St Bakersfield, CA 93306

Bankruptcy Case 11-13077 Overview: "In a Chapter 7 bankruptcy case, Alvarez Jose Mendoza from Bakersfield, CA, saw their proceedings start in March 18, 2011 and complete by 07/08/2011, involving asset liquidation."
Alvarez Jose Mendoza — California, 11-13077


ᐅ Sergio Oliveros Mendoza, California

Address: 3200 Center St Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 11-13128: "Sergio Oliveros Mendoza's bankruptcy, initiated in March 21, 2011 and concluded by July 11, 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Oliveros Mendoza — California, 11-13128


ᐅ Henoch Mendoza, California

Address: 3008 Horace Mann Ave Bakersfield, CA 93306

Bankruptcy Case 09-61646 Overview: "The bankruptcy filing by Henoch Mendoza, undertaken in 2009-11-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 03/10/2010 after liquidating assets."
Henoch Mendoza — California, 09-61646


ᐅ Ana Maria Mendoza, California

Address: 5013 Winter Pasture Ave Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-16316: "Bakersfield, CA resident Ana Maria Mendoza's 07/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Ana Maria Mendoza — California, 12-16316


ᐅ David P Menees, California

Address: 7912 Gallup Dr Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 11-14704: "The case of David P Menees in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Menees — California, 11-14704


ᐅ Kenneth Menis, California

Address: 4306 Doheny Ct Bakersfield, CA 93311

Bankruptcy Case 10-15846 Summary: "The case of Kenneth Menis in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Menis — California, 10-15846


ᐅ Gabriel Menjivar, California

Address: 600 Morning Dr Apt 56 Bakersfield, CA 93306

Bankruptcy Case 10-64553 Overview: "In Bakersfield, CA, Gabriel Menjivar filed for Chapter 7 bankruptcy in 12.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Gabriel Menjivar — California, 10-64553


ᐅ Jose Franco Menjivar, California

Address: 5001 Corrine St Bakersfield, CA 93304

Bankruptcy Case 13-13088 Summary: "In a Chapter 7 bankruptcy case, Jose Franco Menjivar from Bakersfield, CA, saw his proceedings start in April 30, 2013 and complete by August 2013, involving asset liquidation."
Jose Franco Menjivar — California, 13-13088


ᐅ Mark Evan Mensch, California

Address: 1400 Calcutta Dr Apt 53 Bakersfield, CA 93307

Concise Description of Bankruptcy Case 11-181527: "Bakersfield, CA resident Mark Evan Mensch's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Mark Evan Mensch — California, 11-18152


ᐅ Luz Maria Meraz, California

Address: 5709 Sunland Ave Bakersfield, CA 93304-7102

Snapshot of U.S. Bankruptcy Proceeding Case 15-10779: "Luz Maria Meraz's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-02-28, led to asset liquidation, with the case closing in May 2015."
Luz Maria Meraz — California, 15-10779


ᐅ Iv Albert Mercado, California

Address: 510 Real Rd Apt 12 Bakersfield, CA 93309

Bankruptcy Case 12-16419 Summary: "The bankruptcy filing by Iv Albert Mercado, undertaken in 07.23.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Iv Albert Mercado — California, 12-16419


ᐅ Cristian Michael Mercado, California

Address: 5223 Tyner Ln Bakersfield, CA 93307-6852

Concise Description of Bankruptcy Case 16-112357: "Cristian Michael Mercado's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-04-13, led to asset liquidation, with the case closing in Jul 12, 2016."
Cristian Michael Mercado — California, 16-11235


ᐅ Jesus Mercado, California

Address: 10904 Rancho Cordova St Bakersfield, CA 93311

Bankruptcy Case 10-14038 Overview: "In Bakersfield, CA, Jesus Mercado filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jesus Mercado — California, 10-14038


ᐅ Joe R Mercado, California

Address: 6408 Bluecreek Dr Bakersfield, CA 93307-7079

Bankruptcy Case 15-11045 Overview: "The case of Joe R Mercado in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe R Mercado — California, 15-11045


ᐅ Melissa Ann Mercado, California

Address: 5223 Tyner Ln Bakersfield, CA 93307-6852

Bankruptcy Case 16-11235 Summary: "In a Chapter 7 bankruptcy case, Melissa Ann Mercado from Bakersfield, CA, saw her proceedings start in Apr 13, 2016 and complete by 07.12.2016, involving asset liquidation."
Melissa Ann Mercado — California, 16-11235


ᐅ Uber Mercado, California

Address: 4201 Poach St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-62429: "The bankruptcy record of Uber Mercado from Bakersfield, CA, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Uber Mercado — California, 10-62429


ᐅ Rebecca Jane Mercer, California

Address: 2808 Wheatland Ave Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 13-13524: "The bankruptcy filing by Rebecca Jane Mercer, undertaken in 05/17/2013 in Bakersfield, CA under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Rebecca Jane Mercer — California, 13-13524


ᐅ Hopeton Merchant, California

Address: 4109 Greenrock Ave Bakersfield, CA 93313-5433

Concise Description of Bankruptcy Case 14-160457: "The bankruptcy record of Hopeton Merchant from Bakersfield, CA, shows a Chapter 7 case filed in December 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Hopeton Merchant — California, 14-16045


ᐅ Edmundo Merida, California

Address: 600 Morning Dr Apt 45 Bakersfield, CA 93306

Bankruptcy Case 10-15236 Summary: "Bakersfield, CA resident Edmundo Merida's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Edmundo Merida — California, 10-15236


ᐅ Brian Merino, California

Address: 3801 Wible Rd Apt 3 Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 10-18723: "In Bakersfield, CA, Brian Merino filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Brian Merino — California, 10-18723


ᐅ Gustavo G Merjil, California

Address: 2706 Cherry St Bakersfield, CA 93304

Bankruptcy Case 11-12308 Summary: "The bankruptcy filing by Gustavo G Merjil, undertaken in 02/28/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 06/20/2011 after liquidating assets."
Gustavo G Merjil — California, 11-12308


ᐅ William Merjil, California

Address: 4600 Posada Ave Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-13117: "In Bakersfield, CA, William Merjil filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
William Merjil — California, 10-13117


ᐅ John Merkle, California

Address: 11526 Privet Pl Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-644827: "The bankruptcy filing by John Merkle, undertaken in 12/16/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
John Merkle — California, 10-64482


ᐅ Maria Merlan, California

Address: 1917 Carver St Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-187157: "The bankruptcy record of Maria Merlan from Bakersfield, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Maria Merlan — California, 10-18715


ᐅ Linda Kathryn Merrill, California

Address: 3217 Montello St Bakersfield, CA 93306

Concise Description of Bankruptcy Case 13-171207: "The bankruptcy filing by Linda Kathryn Merrill, undertaken in Oct 31, 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 02.08.2014 after liquidating assets."
Linda Kathryn Merrill — California, 13-17120


ᐅ Shawna Alyce Merritt, California

Address: 2500 Elm St Bakersfield, CA 93301-2618

Brief Overview of Bankruptcy Case 14-10254: "In Bakersfield, CA, Shawna Alyce Merritt filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2014."
Shawna Alyce Merritt — California, 14-10254


ᐅ April Luisa Merritt, California

Address: 10014 Silverthorne Dr Bakersfield, CA 93314-8025

Bankruptcy Case 16-10743 Overview: "The bankruptcy record of April Luisa Merritt from Bakersfield, CA, shows a Chapter 7 case filed in Mar 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2016."
April Luisa Merritt — California, 16-10743


ᐅ Tracy Hart Merritt, California

Address: 1603 Sueno Ct Bakersfield, CA 93306

Bankruptcy Case 12-19624 Summary: "In Bakersfield, CA, Tracy Hart Merritt filed for Chapter 7 bankruptcy in 11.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-27."
Tracy Hart Merritt — California, 12-19624


ᐅ Charles William Merritt, California

Address: 10014 Silverthorne Dr Bakersfield, CA 93314-8025

Bankruptcy Case 16-10743 Overview: "Charles William Merritt's bankruptcy, initiated in 03.10.2016 and concluded by 06/08/2016 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles William Merritt — California, 16-10743


ᐅ Juan Medina Mesa, California

Address: PO Box 81361 Bakersfield, CA 93380

Snapshot of U.S. Bankruptcy Proceeding Case 11-18368: "In a Chapter 7 bankruptcy case, Juan Medina Mesa from Bakersfield, CA, saw their proceedings start in July 2011 and complete by 2011-11-14, involving asset liquidation."
Juan Medina Mesa — California, 11-18368


ᐅ Reynaldo Mesa, California

Address: 3900 Adler St Apt C Bakersfield, CA 93306-3540

Brief Overview of Bankruptcy Case 16-10859: "In a Chapter 7 bankruptcy case, Reynaldo Mesa from Bakersfield, CA, saw his proceedings start in 03/17/2016 and complete by 2016-06-15, involving asset liquidation."
Reynaldo Mesa — California, 16-10859


ᐅ Frank Ray Mesa, California

Address: 2120 Bedford Way Bakersfield, CA 93308

Brief Overview of Bankruptcy Case 09-19545: "In Bakersfield, CA, Frank Ray Mesa filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Frank Ray Mesa — California, 09-19545


ᐅ Gina Mesa, California

Address: 3908 Margalo Ave Bakersfield, CA 93313

Concise Description of Bankruptcy Case 10-124667: "In Bakersfield, CA, Gina Mesa filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Gina Mesa — California, 10-12466


ᐅ Boonhom Messenger, California

Address: 9514 Staffordshire Way Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-11437: "The bankruptcy filing by Boonhom Messenger, undertaken in 02.08.2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/31/2011 after liquidating assets."
Boonhom Messenger — California, 11-11437


ᐅ Brandy Sue Metcalf, California

Address: 12111 Marigold Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-13546: "In Bakersfield, CA, Brandy Sue Metcalf filed for Chapter 7 bankruptcy in May 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Brandy Sue Metcalf — California, 13-13546


ᐅ Joshua Roy Metcalf, California

Address: 10702 Victoria Falls Ave Bakersfield, CA 93312-1867

Snapshot of U.S. Bankruptcy Proceeding Case 15-10119: "Bakersfield, CA resident Joshua Roy Metcalf's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-15."
Joshua Roy Metcalf — California, 15-10119


ᐅ Steven Glenn Mettler, California

Address: 1831 Buena Vista St Bakersfield, CA 93304-2027

Snapshot of U.S. Bankruptcy Proceeding Case 16-11535: "Steven Glenn Mettler's bankruptcy, initiated in 2016-04-29 and concluded by 2016-07-28 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Glenn Mettler — California, 16-11535


ᐅ Precy Christine Metz, California

Address: 4505 Barry St Bakersfield, CA 93307-4815

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12528: "Precy Christine Metz's bankruptcy, initiated in 05/13/2014 and concluded by 09.08.2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Precy Christine Metz — California, 2014-12528


ᐅ Karen Jeanine Metzger, California

Address: 6700 Nottingham Ln Apt 24 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 13-155767: "Karen Jeanine Metzger's bankruptcy, initiated in August 2013 and concluded by 2013-11-27 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Jeanine Metzger — California, 13-15576


ᐅ Sheila Marie Metzger, California

Address: 9530 Hageman Rd # B122 Bakersfield, CA 93312-3959

Bankruptcy Case 14-13050 Overview: "In a Chapter 7 bankruptcy case, Sheila Marie Metzger from Bakersfield, CA, saw her proceedings start in June 13, 2014 and complete by 09.11.2014, involving asset liquidation."
Sheila Marie Metzger — California, 14-13050


ᐅ Danny Dee Meyer, California

Address: 7111 Rhone Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-106637: "The bankruptcy filing by Danny Dee Meyer, undertaken in January 2013 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Danny Dee Meyer — California, 13-10663


ᐅ Jr Daniel Meyer, California

Address: 5409 Spring Canyon Ct Bakersfield, CA 93308

Bankruptcy Case 09-62865 Summary: "In Bakersfield, CA, Jr Daniel Meyer filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Jr Daniel Meyer — California, 09-62865


ᐅ Shane Meyer, California

Address: 10004 Roehampton Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-10643: "The bankruptcy record of Shane Meyer from Bakersfield, CA, shows a Chapter 7 case filed in Jan 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Shane Meyer — California, 10-10643


ᐅ Lori Denise Meyers, California

Address: 12017 Cedar Bluff Ave Bakersfield, CA 93312-6481

Snapshot of U.S. Bankruptcy Proceeding Case 14-13904: "Lori Denise Meyers's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2014-08-04, led to asset liquidation, with the case closing in 11.02.2014."
Lori Denise Meyers — California, 14-13904


ᐅ Andrew Scott Meyers, California

Address: 10305 Riata Ln Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 12-16742: "In a Chapter 7 bankruptcy case, Andrew Scott Meyers from Bakersfield, CA, saw their proceedings start in August 1, 2012 and complete by 11/21/2012, involving asset liquidation."
Andrew Scott Meyers — California, 12-16742


ᐅ Jr Francisco J Meza, California

Address: 6651 Lowry St Bakersfield, CA 93307

Bankruptcy Case 11-12686 Overview: "In Bakersfield, CA, Jr Francisco J Meza filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jr Francisco J Meza — California, 11-12686


ᐅ Juan Jose Meza, California

Address: 1502 Lucerne Dr Bakersfield, CA 93307

Bankruptcy Case 11-15840 Summary: "The bankruptcy record of Juan Jose Meza from Bakersfield, CA, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Juan Jose Meza — California, 11-15840


ᐅ Salvador Meza, California

Address: 601 Pacheco Rd Spc 81 Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 11-18998: "In a Chapter 7 bankruptcy case, Salvador Meza from Bakersfield, CA, saw his proceedings start in 2011-08-10 and complete by November 30, 2011, involving asset liquidation."
Salvador Meza — California, 11-18998


ᐅ Lynda Meza, California

Address: 2505 Wilson Rd Bakersfield, CA 93304-4849

Bankruptcy Case 14-13506 Overview: "Lynda Meza's Chapter 7 bankruptcy, filed in Bakersfield, CA in July 13, 2014, led to asset liquidation, with the case closing in Oct 11, 2014."
Lynda Meza — California, 14-13506


ᐅ Maria Meza, California

Address: 1520 Santiago Ct Bakersfield, CA 93307

Bankruptcy Case 10-63532 Summary: "The case of Maria Meza in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Meza — California, 10-63532


ᐅ Gloria Meza, California

Address: 1313 El Toro Dr Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-13100: "In Bakersfield, CA, Gloria Meza filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2013."
Gloria Meza — California, 13-13100


ᐅ Michael David Meza, California

Address: 4501 Betony Dr Bakersfield, CA 93311

Bankruptcy Case 11-17395 Summary: "The bankruptcy filing by Michael David Meza, undertaken in 06/29/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
Michael David Meza — California, 11-17395


ᐅ Noel Meza, California

Address: 3304 Fallen Oak St Bakersfield, CA 93311

Bankruptcy Case 10-18193 Overview: "Bakersfield, CA resident Noel Meza's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Noel Meza — California, 10-18193


ᐅ William Michael, California

Address: 908 La Puente Dr Bakersfield, CA 93309

Bankruptcy Case 10-63098 Summary: "William Michael's Chapter 7 bankruptcy, filed in Bakersfield, CA in November 2010, led to asset liquidation, with the case closing in 03/03/2011."
William Michael — California, 10-63098


ᐅ Sue N Michael, California

Address: 2527 Dean Ave Bakersfield, CA 93312

Bankruptcy Case 12-16201 Summary: "Bakersfield, CA resident Sue N Michael's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2012."
Sue N Michael — California, 12-16201


ᐅ Beth Ann Valenti Michaels, California

Address: 2609 Norman Ave Bakersfield, CA 93304

Bankruptcy Case 13-15785 Summary: "Beth Ann Valenti Michaels's Chapter 7 bankruptcy, filed in Bakersfield, CA in 08/28/2013, led to asset liquidation, with the case closing in December 6, 2013."
Beth Ann Valenti Michaels — California, 13-15785


ᐅ Brian Keith Michaels, California

Address: 1125 Washington Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 13-169157: "Bakersfield, CA resident Brian Keith Michaels's 10/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Brian Keith Michaels — California, 13-16915


ᐅ Larry Michelotti, California

Address: 12209 Zion Ct Bakersfield, CA 93312

Bankruptcy Case 10-10394 Overview: "The bankruptcy filing by Larry Michelotti, undertaken in 01/16/2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 04.26.2010 after liquidating assets."
Larry Michelotti — California, 10-10394


ᐅ Clayton Middleton, California

Address: 2812 Christmas Tree Ln Bakersfield, CA 93306

Bankruptcy Case 10-14901 Summary: "The case of Clayton Middleton in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Middleton — California, 10-14901


ᐅ Maria Isabel San Miguel, California

Address: 202 Easter St Bakersfield, CA 93307-2826

Snapshot of U.S. Bankruptcy Proceeding Case 16-11981: "Maria Isabel San Miguel's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-05-31, led to asset liquidation, with the case closing in August 29, 2016."
Maria Isabel San Miguel — California, 16-11981


ᐅ James Alan Mika, California

Address: 9416 Lanneau Ct Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-12887: "In Bakersfield, CA, James Alan Mika filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2011."
James Alan Mika — California, 11-12887


ᐅ Michael Dan Milburn, California

Address: 12603 Oahu Ln Bakersfield, CA 93312

Bankruptcy Case 11-62680 Summary: "Bakersfield, CA resident Michael Dan Milburn's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Michael Dan Milburn — California, 11-62680


ᐅ Cherie Tereasa Miles, California

Address: 2404 Westminster Dr Bakersfield, CA 93309-4549

Bankruptcy Case 14-15946 Overview: "Cherie Tereasa Miles's bankruptcy, initiated in 12.16.2014 and concluded by Mar 16, 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie Tereasa Miles — California, 14-15946


ᐅ Shakeemah Alisha Miles, California

Address: PO Box 13311 Bakersfield, CA 93389-3311

Brief Overview of Bankruptcy Case 14-16003: "The bankruptcy record of Shakeemah Alisha Miles from Bakersfield, CA, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Shakeemah Alisha Miles — California, 14-16003


ᐅ Wayne L Miles, California

Address: 2215 Povane Ct Bakersfield, CA 93313-5798

Concise Description of Bankruptcy Case 14-157827: "Wayne L Miles's bankruptcy, initiated in December 2, 2014 and concluded by 03/02/2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne L Miles — California, 14-15782


ᐅ Kevin Michael Miles, California

Address: 2404 Westminster Dr Bakersfield, CA 93309-4549

Bankruptcy Case 14-15946 Overview: "In Bakersfield, CA, Kevin Michael Miles filed for Chapter 7 bankruptcy in 2014-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-16."
Kevin Michael Miles — California, 14-15946


ᐅ Jerrad Wayne Miles, California

Address: 6608 Hammond Way Bakersfield, CA 93307-5697

Concise Description of Bankruptcy Case 15-109477: "Jerrad Wayne Miles's bankruptcy, initiated in March 12, 2015 and concluded by June 2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrad Wayne Miles — California, 15-10947


ᐅ Justin B Milford, California

Address: 1701 Classen St Bakersfield, CA 93312-3691

Bankruptcy Case 14-14192 Summary: "Bakersfield, CA resident Justin B Milford's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Justin B Milford — California, 14-14192