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 Francisco Javier Milian, California

Address: 3052 Spruce St Bakersfield, CA 93301

Bankruptcy Case 12-18501 Overview: "The bankruptcy filing by Francisco Javier Milian, undertaken in October 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in 01.13.2013 after liquidating assets."
Francisco Javier Milian — California, 12-18501


ᐅ Francisco Millan, California

Address: 901 S Chester Ave Bakersfield, CA 93304-4017

Bankruptcy Case 15-13432 Summary: "The bankruptcy filing by Francisco Millan, undertaken in 2015-08-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2015-11-28 after liquidating assets."
Francisco Millan — California, 15-13432


ᐅ Maria Millan, California

Address: 901 S Chester Ave Bakersfield, CA 93304-4017

Bankruptcy Case 15-13432 Summary: "The bankruptcy filing by Maria Millan, undertaken in 2015-08-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 11/28/2015 after liquidating assets."
Maria Millan — California, 15-13432


ᐅ Daniel Norman Millard, California

Address: 8900 Long Island Dr Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 13-12003: "Daniel Norman Millard's bankruptcy, initiated in 03/25/2013 and concluded by 2013-07-03 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Norman Millard — California, 13-12003


ᐅ Jr William Franklin Miller, California

Address: 5208 Claire St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 11-16694: "In a Chapter 7 bankruptcy case, Jr William Franklin Miller from Bakersfield, CA, saw his proceedings start in June 2011 and complete by 2011-09-30, involving asset liquidation."
Jr William Franklin Miller — California, 11-16694


ᐅ Sean Allen Miller, California

Address: 4714 Poppyseed St Bakersfield, CA 93313

Bankruptcy Case 13-14023 Summary: "The case of Sean Allen Miller in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Allen Miller — California, 13-14023


ᐅ Iii Carl Miller, California

Address: 3850 Q St Apt 19 Bakersfield, CA 93301

Bankruptcy Case 09-62570 Overview: "Iii Carl Miller's bankruptcy, initiated in Dec 23, 2009 and concluded by 04/02/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Carl Miller — California, 09-62570


ᐅ Walter Dale Miller, California

Address: 1604 Esther Dr Bakersfield, CA 93308

Snapshot of U.S. Bankruptcy Proceeding Case 13-14598: "Walter Dale Miller's bankruptcy, initiated in Jun 30, 2013 and concluded by 10/08/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Dale Miller — California, 13-14598


ᐅ James Miller, California

Address: PO Box 21553 Bakersfield, CA 93390

Snapshot of U.S. Bankruptcy Proceeding Case 10-11522: "The bankruptcy record of James Miller from Bakersfield, CA, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2010."
James Miller — California, 10-11522


ᐅ Kerra Bertha Miller, California

Address: 2201 Cedro Ct Apt B Bakersfield, CA 93309-4449

Brief Overview of Bankruptcy Case 14-14814: "Kerra Bertha Miller's bankruptcy, initiated in 2014-09-30 and concluded by 12/29/2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerra Bertha Miller — California, 14-14814


ᐅ Diana M Miller, California

Address: 1015 O St Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 11-12140: "Diana M Miller's bankruptcy, initiated in February 24, 2011 and concluded by June 2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Miller — California, 11-12140


ᐅ Maxine A Miller, California

Address: 602 Lake Valley Dr Bakersfield, CA 93307-5883

Concise Description of Bankruptcy Case 16-118527: "Bakersfield, CA resident Maxine A Miller's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Maxine A Miller — California, 16-11852


ᐅ Antwan Devon Miller, California

Address: 3117 Pendleton Ct Bakersfield, CA 93309

Brief Overview of Bankruptcy Case 12-60176: "Antwan Devon Miller's bankruptcy, initiated in 12.12.2012 and concluded by 03.22.2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antwan Devon Miller — California, 12-60176


ᐅ Jamie Miller, California

Address: 12119 Midtowne Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-63466: "In a Chapter 7 bankruptcy case, Jamie Miller from Bakersfield, CA, saw their proceedings start in November 22, 2010 and complete by March 14, 2011, involving asset liquidation."
Jamie Miller — California, 10-63466


ᐅ Thomas Raymond Miller, California

Address: PO Box 22621 Bakersfield, CA 93390

Bankruptcy Case 11-17234 Summary: "In Bakersfield, CA, Thomas Raymond Miller filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Thomas Raymond Miller — California, 11-17234


ᐅ Teresa Miller, California

Address: 5001 Kathimae Ln Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 10-15835: "Teresa Miller's Chapter 7 bankruptcy, filed in Bakersfield, CA in 05.25.2010, led to asset liquidation, with the case closing in 09.02.2010."
Teresa Miller — California, 10-15835


ᐅ Debra Lynn Miller, California

Address: 8406 Golden Perch Ct Bakersfield, CA 93312

Bankruptcy Case 11-17034 Summary: "In Bakersfield, CA, Debra Lynn Miller filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Debra Lynn Miller — California, 11-17034


ᐅ Gregory Durante Miller, California

Address: 7919 Snowbird St Bakersfield, CA 93307

Bankruptcy Case 12-13315 Overview: "The bankruptcy filing by Gregory Durante Miller, undertaken in Apr 12, 2012 in Bakersfield, CA under Chapter 7, concluded with discharge in August 2, 2012 after liquidating assets."
Gregory Durante Miller — California, 12-13315


ᐅ Robert M Miller, California

Address: 8041 Willis Ave Bakersfield, CA 93306-4948

Concise Description of Bankruptcy Case 16-111027: "The bankruptcy filing by Robert M Miller, undertaken in 2016-03-31 in Bakersfield, CA under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Robert M Miller — California, 16-11102


ᐅ Casey Miller, California

Address: 9704 Sherborne Ave Apt D Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 10-14722: "The case of Casey Miller in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Miller — California, 10-14722


ᐅ Casey Prescott Miller, California

Address: 6809 Firebaugh St Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-12443: "Bakersfield, CA resident Casey Prescott Miller's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2011."
Casey Prescott Miller — California, 11-12443


ᐅ Cameron Lawrence Miller, California

Address: 5013 Mill Wheel Dr Bakersfield, CA 93313

Brief Overview of Bankruptcy Case 12-12622: "In Bakersfield, CA, Cameron Lawrence Miller filed for Chapter 7 bankruptcy in 2012-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2012."
Cameron Lawrence Miller — California, 12-12622


ᐅ Hilary Ann Miller, California

Address: 821 Astoria Park Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 13-17571: "Bakersfield, CA resident Hilary Ann Miller's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Hilary Ann Miller — California, 13-17571


ᐅ Crystal Miller, California

Address: 4518 Knoll Dr Bakersfield, CA 93308

Bankruptcy Case 10-13266 Overview: "The bankruptcy filing by Crystal Miller, undertaken in March 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Crystal Miller — California, 10-13266


ᐅ Tony Alan Miller, California

Address: 13901 Rosedale Hwy Spc 154 Bakersfield, CA 93314

Bankruptcy Case 11-62352 Overview: "The bankruptcy filing by Tony Alan Miller, undertaken in November 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in March 2, 2012 after liquidating assets."
Tony Alan Miller — California, 11-62352


ᐅ Don Miller, California

Address: 2008 Julian Ave Bakersfield, CA 93304

Bankruptcy Case 10-62761 Overview: "The bankruptcy record of Don Miller from Bakersfield, CA, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Don Miller — California, 10-62761


ᐅ Tammie Lee Miller, California

Address: 11306 Pacific Shores Dr Bakersfield, CA 93312

Brief Overview of Bankruptcy Case 11-12303: "The case of Tammie Lee Miller in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammie Lee Miller — California, 11-12303


ᐅ Robert Weddington Miller, California

Address: 10355 Hughes Ln Bakersfield, CA 93313

Concise Description of Bankruptcy Case 09-192777: "In a Chapter 7 bankruptcy case, Robert Weddington Miller from Bakersfield, CA, saw their proceedings start in September 2009 and complete by January 2010, involving asset liquidation."
Robert Weddington Miller — California, 09-19277


ᐅ Anita Lavonne Miller, California

Address: 13100 Fall River Pl Bakersfield, CA 93314

Concise Description of Bankruptcy Case 13-154757: "In a Chapter 7 bankruptcy case, Anita Lavonne Miller from Bakersfield, CA, saw her proceedings start in August 14, 2013 and complete by 11.22.2013, involving asset liquidation."
Anita Lavonne Miller — California, 13-15475


ᐅ Elizabeth Ann Miller, California

Address: 5250 Montecito Dr Bakersfield, CA 93306-3945

Bankruptcy Case 15-13014 Summary: "The bankruptcy record of Elizabeth Ann Miller from Bakersfield, CA, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Elizabeth Ann Miller — California, 15-13014


ᐅ Denise Wynne Miller, California

Address: 12201 Jacksonville Ave Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 11-19861: "The case of Denise Wynne Miller in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Wynne Miller — California, 11-19861


ᐅ Ashley Lynn Miller, California

Address: 200 Ritter Ct Bakersfield, CA 93314-3889

Concise Description of Bankruptcy Case 15-128567: "Ashley Lynn Miller's bankruptcy, initiated in 2015-07-21 and concluded by 10.19.2015 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lynn Miller — California, 15-12856


ᐅ La Shawnda Miller, California

Address: 905 Melwood St Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 13-13082: "La Shawnda Miller's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-04-30, led to asset liquidation, with the case closing in 08/08/2013."
La Shawnda Miller — California, 13-13082


ᐅ Kathryn Miller, California

Address: 7401 Olympia Dr Apt B Bakersfield, CA 93309

Concise Description of Bankruptcy Case 10-629607: "Bakersfield, CA resident Kathryn Miller's Nov 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Kathryn Miller — California, 10-62960


ᐅ James R Miller, California

Address: 13501 Powder River Ave Bakersfield, CA 93314

Bankruptcy Case 11-10336 Summary: "The bankruptcy filing by James R Miller, undertaken in 01/11/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
James R Miller — California, 11-10336


ᐅ Jeffrey Craig Miller, California

Address: 5250 Montecito Dr Bakersfield, CA 93306-3945

Bankruptcy Case 15-13014 Summary: "Bakersfield, CA resident Jeffrey Craig Miller's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Jeffrey Craig Miller — California, 15-13014


ᐅ William Arnold Miller, California

Address: 8536 Kern Canyon Rd Spc 8 Bakersfield, CA 93306

Concise Description of Bankruptcy Case 11-116257: "In a Chapter 7 bankruptcy case, William Arnold Miller from Bakersfield, CA, saw his proceedings start in February 2011 and complete by June 5, 2011, involving asset liquidation."
William Arnold Miller — California, 11-11625


ᐅ Evelina Y Miller, California

Address: 8041 Willis Ave Bakersfield, CA 93306-4948

Brief Overview of Bankruptcy Case 16-11102: "In Bakersfield, CA, Evelina Y Miller filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Evelina Y Miller — California, 16-11102


ᐅ Tania Miller, California

Address: 12415 Schooner Beach Dr Bakersfield, CA 93311

Bankruptcy Case 10-12102 Overview: "Bakersfield, CA resident Tania Miller's 2010-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Tania Miller — California, 10-12102


ᐅ Paul Scott Miller, California

Address: 11506 Walderi St Bakersfield, CA 93311-9315

Bankruptcy Case 16-11558 Summary: "Bakersfield, CA resident Paul Scott Miller's 04/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Paul Scott Miller — California, 16-11558


ᐅ Marietta Marie Miller, California

Address: 1630 Locust Ravine Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-13212: "The bankruptcy filing by Marietta Marie Miller, undertaken in 03/22/2011 in Bakersfield, CA under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Marietta Marie Miller — California, 11-13212


ᐅ Nancy Milligan, California

Address: 6604 Yakima Way Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-16365: "Nancy Milligan's Chapter 7 bankruptcy, filed in Bakersfield, CA in Jun 7, 2010, led to asset liquidation, with the case closing in 09/15/2010."
Nancy Milligan — California, 10-16365


ᐅ Trisha Rae Millner, California

Address: 6200 Victor St Apt K103 Bakersfield, CA 93308-7004

Brief Overview of Bankruptcy Case 16-12188: "The case of Trisha Rae Millner in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Rae Millner — California, 16-12188


ᐅ Dorothy Millsap, California

Address: 7201 Margaret Ct Bakersfield, CA 93309

Bankruptcy Case 10-15496 Overview: "In a Chapter 7 bankruptcy case, Dorothy Millsap from Bakersfield, CA, saw her proceedings start in 2010-05-19 and complete by 2010-08-27, involving asset liquidation."
Dorothy Millsap — California, 10-15496


ᐅ Mario Minakata, California

Address: 208 Rush St Bakersfield, CA 93307

Bankruptcy Case 10-14813 Overview: "The case of Mario Minakata in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Minakata — California, 10-14813


ᐅ Albert Minasian, California

Address: 1412 2nd St Apt 37 Bakersfield, CA 93304-3058

Brief Overview of Bankruptcy Case 16-11208: "In Bakersfield, CA, Albert Minasian filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Albert Minasian — California, 16-11208


ᐅ Pedro Minchaca, California

Address: 6504 Peggy Way Bakersfield, CA 93307

Brief Overview of Bankruptcy Case 12-13975: "The bankruptcy filing by Pedro Minchaca, undertaken in 2012-04-30 in Bakersfield, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Pedro Minchaca — California, 12-13975


ᐅ Wayne Leon Minear, California

Address: 6809 Velda Ct Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-15209: "In Bakersfield, CA, Wayne Leon Minear filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011."
Wayne Leon Minear — California, 11-15209


ᐅ Christopher Ming, California

Address: 708 Sequoia Dr Bakersfield, CA 93308

Concise Description of Bankruptcy Case 11-177537: "In a Chapter 7 bankruptcy case, Christopher Ming from Bakersfield, CA, saw their proceedings start in Jul 8, 2011 and complete by 2011-10-05, involving asset liquidation."
Christopher Ming — California, 11-17753


ᐅ Dirk Ming, California

Address: 3809 Troutdale Ct Bakersfield, CA 93312

Bankruptcy Case 10-13409 Summary: "The bankruptcy filing by Dirk Ming, undertaken in Mar 31, 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Dirk Ming — California, 10-13409


ᐅ Jr Leslie L Ming, California

Address: 4208 Rosedale Hwy Ste 302-300 Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-191617: "In Bakersfield, CA, Jr Leslie L Ming filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2013."
Jr Leslie L Ming — California, 12-19161


ᐅ Julie Ming, California

Address: 5913 Diamond Oaks Ave Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 09-61580: "The case of Julie Ming in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ming — California, 09-61580


ᐅ Joseph Scott Minney, California

Address: 15836 La Strada Ct Bakersfield, CA 93314

Bankruptcy Case 11-18170 Summary: "In a Chapter 7 bankruptcy case, Joseph Scott Minney from Bakersfield, CA, saw their proceedings start in July 20, 2011 and complete by 2011-11-09, involving asset liquidation."
Joseph Scott Minney — California, 11-18170


ᐅ Shane Patrick Minnick, California

Address: 2608 Clara Ct Bakersfield, CA 93304

Brief Overview of Bankruptcy Case 13-12779: "The bankruptcy record of Shane Patrick Minnick from Bakersfield, CA, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Shane Patrick Minnick — California, 13-12779


ᐅ George Stephen Minyard, California

Address: 1308 Woodrow Ave Bakersfield, CA 93308-3055

Snapshot of U.S. Bankruptcy Proceeding Case 16-11325: "Bakersfield, CA resident George Stephen Minyard's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
George Stephen Minyard — California, 16-11325


ᐅ Akhtar Hameed Mir, California

Address: 5005 Rogue Water Ct Bakersfield, CA 93313

Snapshot of U.S. Bankruptcy Proceeding Case 11-14085: "Akhtar Hameed Mir's Chapter 7 bankruptcy, filed in Bakersfield, CA in April 2011, led to asset liquidation, with the case closing in 07/28/2011."
Akhtar Hameed Mir — California, 11-14085


ᐅ Mark Hawkins Miramontes, California

Address: 115 Ferguson Ave Bakersfield, CA 93308-3528

Bankruptcy Case 14-14442 Overview: "Bakersfield, CA resident Mark Hawkins Miramontes's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2014."
Mark Hawkins Miramontes — California, 14-14442


ᐅ Juanita Miranda, California

Address: 1120 Moore St Bakersfield, CA 93307

Bankruptcy Case 09-61548 Overview: "The bankruptcy record of Juanita Miranda from Bakersfield, CA, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Juanita Miranda — California, 09-61548


ᐅ Justin Miranda, California

Address: 4412 Pebble Creek Dr Apt A Bakersfield, CA 93312

Bankruptcy Case 10-19220 Overview: "The case of Justin Miranda in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Miranda — California, 10-19220


ᐅ Roneita Miranda, California

Address: 1208 Telegraph Ave Bakersfield, CA 93305

Brief Overview of Bankruptcy Case 10-12233: "In Bakersfield, CA, Roneita Miranda filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2010."
Roneita Miranda — California, 10-12233


ᐅ Eliseo Miranda, California

Address: 913 Charterten Ave Bakersfield, CA 93307

Concise Description of Bankruptcy Case 10-126907: "In Bakersfield, CA, Eliseo Miranda filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2010."
Eliseo Miranda — California, 10-12690


ᐅ Steven John Miranda, California

Address: 1225 Berkshire Rd Bakersfield, CA 93307-7120

Bankruptcy Case 09-60677 Summary: "Steven John Miranda, a resident of Bakersfield, CA, entered a Chapter 13 bankruptcy plan in 2009-10-31, culminating in its successful completion by 01/29/2013."
Steven John Miranda — California, 09-60677


ᐅ Frank Miranda, California

Address: PO Box 30322 Bakersfield, CA 93385

Concise Description of Bankruptcy Case 13-158037: "In a Chapter 7 bankruptcy case, Frank Miranda from Bakersfield, CA, saw their proceedings start in 2013-08-28 and complete by 2013-12-06, involving asset liquidation."
Frank Miranda — California, 13-15803


ᐅ Margarita Ann Miranda, California

Address: 10504 Yosemite Falls Ave Bakersfield, CA 93312

Bankruptcy Case 12-16390 Summary: "The bankruptcy record of Margarita Ann Miranda from Bakersfield, CA, shows a Chapter 7 case filed in 07.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2012."
Margarita Ann Miranda — California, 12-16390


ᐅ Damien Miranda, California

Address: 6601 Eucalyptus Dr Spc 180 Bakersfield, CA 93306

Brief Overview of Bankruptcy Case 13-10536: "Damien Miranda's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2013-01-28, led to asset liquidation, with the case closing in May 2013."
Damien Miranda — California, 13-10536


ᐅ Wilfredo Miranda, California

Address: 6012 Preston Ct Bakersfield, CA 93309

Bankruptcy Case 10-14872 Overview: "The bankruptcy filing by Wilfredo Miranda, undertaken in April 2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Wilfredo Miranda — California, 10-14872


ᐅ Ghashghai Nader Mishel, California

Address: 7717 S Laurelglen Blvd Apt B Bakersfield, CA 93309

Concise Description of Bankruptcy Case 11-136537: "The bankruptcy record of Ghashghai Nader Mishel from Bakersfield, CA, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Ghashghai Nader Mishel — California, 11-13653


ᐅ Iii Frank Mitacek, California

Address: 2012 Haggin Oaks Blvd Bakersfield, CA 93311

Concise Description of Bankruptcy Case 10-132527: "Iii Frank Mitacek's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2010-03-29, led to asset liquidation, with the case closing in 07.07.2010."
Iii Frank Mitacek — California, 10-13252


ᐅ Oscar Mitchell, California

Address: 6306 Winter Crest Dr Bakersfield, CA 93313

Bankruptcy Case 10-63735 Summary: "The bankruptcy filing by Oscar Mitchell, undertaken in 2010-11-30 in Bakersfield, CA under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Oscar Mitchell — California, 10-63735


ᐅ Gerald Mitchell, California

Address: 1838 Canter Way Apt A Bakersfield, CA 93309

Snapshot of U.S. Bankruptcy Proceeding Case 10-61182: "Gerald Mitchell's bankruptcy, initiated in Sep 28, 2010 and concluded by 01/18/2011 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Mitchell — California, 10-61182


ᐅ Parker Lois Diane Mitchell, California

Address: 3613 Soranno Ave Bakersfield, CA 93309-5161

Snapshot of U.S. Bankruptcy Proceeding Case 15-13834: "The bankruptcy record of Parker Lois Diane Mitchell from Bakersfield, CA, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Parker Lois Diane Mitchell — California, 15-13834


ᐅ Marcia Raquel Mitchell, California

Address: 4701 Beechwood St Apt 74 Bakersfield, CA 93309

Bankruptcy Case 11-18784 Summary: "The bankruptcy record of Marcia Raquel Mitchell from Bakersfield, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2011."
Marcia Raquel Mitchell — California, 11-18784


ᐅ Sr Thomas Ellis Mitchell, California

Address: 1320 Cheatham Ave Bakersfield, CA 93307

Snapshot of U.S. Bankruptcy Proceeding Case 12-18651: "Sr Thomas Ellis Mitchell's bankruptcy, initiated in 10.12.2012 and concluded by Jan 20, 2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Ellis Mitchell — California, 12-18651


ᐅ Jr Jerry M Mitchell, California

Address: 10219 Merriweather Dr Unit C Bakersfield, CA 93311

Snapshot of U.S. Bankruptcy Proceeding Case 11-63198: "The bankruptcy record of Jr Jerry M Mitchell from Bakersfield, CA, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2012."
Jr Jerry M Mitchell — California, 11-63198


ᐅ Ben Albert Mitchell, California

Address: 1119 Beryl Dr Bakersfield, CA 93304

Bankruptcy Case 12-16429 Summary: "The bankruptcy record of Ben Albert Mitchell from Bakersfield, CA, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2012."
Ben Albert Mitchell — California, 12-16429


ᐅ John Jerry Mitchell, California

Address: 14410 Corte Lejos Bakersfield, CA 93314

Snapshot of U.S. Bankruptcy Proceeding Case 09-19995: "The case of John Jerry Mitchell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Jerry Mitchell — California, 09-19995


ᐅ Kenneth Mitchell, California

Address: 4308 Milo Ave Bakersfield, CA 93313

Bankruptcy Case 12-10586 Overview: "The case of Kenneth Mitchell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Mitchell — California, 12-10586


ᐅ Samuel Joe Mitchell, California

Address: 4401 Hughes Ln Spc 1 Bakersfield, CA 93304-6830

Brief Overview of Bankruptcy Case 15-14157: "Samuel Joe Mitchell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2015-10-26, led to asset liquidation, with the case closing in Jan 24, 2016."
Samuel Joe Mitchell — California, 15-14157


ᐅ Bill Wayne Mitchell, California

Address: 10513 Paul Ave Bakersfield, CA 93312

Bankruptcy Case 11-15783 Overview: "The bankruptcy filing by Bill Wayne Mitchell, undertaken in May 2011 in Bakersfield, CA under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Bill Wayne Mitchell — California, 11-15783


ᐅ Sandra Kay Mitchell, California

Address: 1301 Taft Hwy Spc 4 Bakersfield, CA 93307-6273

Bankruptcy Case 16-12285 Overview: "Sandra Kay Mitchell's Chapter 7 bankruptcy, filed in Bakersfield, CA in 2016-06-24, led to asset liquidation, with the case closing in 09.22.2016."
Sandra Kay Mitchell — California, 16-12285


ᐅ Ansgar Mitchell, California

Address: 2525 1/2 Chester Ln Bakersfield, CA 93304

Bankruptcy Case 10-10689 Summary: "The case of Ansgar Mitchell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ansgar Mitchell — California, 10-10689


ᐅ Victor Wayne Mitchell, California

Address: 510 Lansing Dr Apt 12 Bakersfield, CA 93309

Concise Description of Bankruptcy Case 12-156797: "The case of Victor Wayne Mitchell in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Wayne Mitchell — California, 12-15679


ᐅ Kathleen P Mitts, California

Address: 8304 Ailanthus Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 13-109767: "In Bakersfield, CA, Kathleen P Mitts filed for Chapter 7 bankruptcy in 02/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-26."
Kathleen P Mitts — California, 13-10976


ᐅ Patrick Mize, California

Address: 305 Bloomfield Dr Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 10-11364: "Patrick Mize's bankruptcy, initiated in February 11, 2010 and concluded by 05/22/2010 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mize — California, 10-11364


ᐅ Barry Harlen Moad, California

Address: 6519 Tulocay Ct Bakersfield, CA 93312

Concise Description of Bankruptcy Case 13-123637: "Barry Harlen Moad's bankruptcy, initiated in Apr 2, 2013 and concluded by 07/11/2013 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Harlen Moad — California, 13-12363


ᐅ Sr Richard Darrin Moe, California

Address: 8302 Olive Grove Ct Bakersfield, CA 93312

Snapshot of U.S. Bankruptcy Proceeding Case 12-14473: "The bankruptcy filing by Sr Richard Darrin Moe, undertaken in 05.17.2012 in Bakersfield, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Sr Richard Darrin Moe — California, 12-14473


ᐅ Mena Moerike, California

Address: 11408 Sagebrush Ave Bakersfield, CA 93312

Bankruptcy Case 10-60183 Overview: "The bankruptcy filing by Mena Moerike, undertaken in 08.31.2010 in Bakersfield, CA under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Mena Moerike — California, 10-60183


ᐅ Roy Moerike, California

Address: 11408 Sagebrush Ave Bakersfield, CA 93312

Bankruptcy Case 10-13638 Summary: "The bankruptcy record of Roy Moerike from Bakersfield, CA, shows a Chapter 7 case filed in 04/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2010."
Roy Moerike — California, 10-13638


ᐅ Adrian Lee Moerman, California

Address: 408 Yukon Ave Bakersfield, CA 93308

Concise Description of Bankruptcy Case 12-108877: "The case of Adrian Lee Moerman in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Lee Moerman — California, 12-10887


ᐅ Iii Joseph David Moesta, California

Address: 3625 Bernard St Unit 18 Bakersfield, CA 93306

Snapshot of U.S. Bankruptcy Proceeding Case 11-12982: "The bankruptcy record of Iii Joseph David Moesta from Bakersfield, CA, shows a Chapter 7 case filed in Mar 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Iii Joseph David Moesta — California, 11-12982


ᐅ Sarah Moffett, California

Address: 3919 Noel Pl Bakersfield, CA 93306-1450

Concise Description of Bankruptcy Case 15-119437: "Sarah Moffett's bankruptcy, initiated in 05/13/2015 and concluded by 2015-08-11 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Moffett — California, 15-11943


ᐅ Jay F Moinicken, California

Address: 10905 Vista Ridge Dr Bakersfield, CA 93311

Brief Overview of Bankruptcy Case 11-17444: "Jay F Moinicken's Chapter 7 bankruptcy, filed in Bakersfield, CA in June 29, 2011, led to asset liquidation, with the case closing in 10/19/2011."
Jay F Moinicken — California, 11-17444


ᐅ Jr Pablo R Mojica, California

Address: PO Box 40432 Bakersfield, CA 93384

Bankruptcy Case 13-10386 Overview: "The case of Jr Pablo R Mojica in Bakersfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Pablo R Mojica — California, 13-10386


ᐅ Maria Flores Mojica, California

Address: 50 Rexland Dr # 50A Bakersfield, CA 93307-5245

Bankruptcy Case 14-10707 Overview: "The bankruptcy filing by Maria Flores Mojica, undertaken in February 18, 2014 in Bakersfield, CA under Chapter 7, concluded with discharge in 05/19/2014 after liquidating assets."
Maria Flores Mojica — California, 14-10707


ᐅ Anna Isabel Mojica, California

Address: 4201 Jewetta Ave Apt K5 Bakersfield, CA 93312

Bankruptcy Case 13-15894 Overview: "Bakersfield, CA resident Anna Isabel Mojica's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2013."
Anna Isabel Mojica — California, 13-15894


ᐅ Arnulfo Sanchez Mojica, California

Address: 9500 Halter Ct Bakersfield, CA 93307-6163

Bankruptcy Case 14-14837 Summary: "Arnulfo Sanchez Mojica's bankruptcy, initiated in 2014-09-30 and concluded by 2014-12-29 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnulfo Sanchez Mojica — California, 14-14837


ᐅ Carlos Morigondon Mojica, California

Address: 1404 Sidney Dr Bakersfield, CA 93304

Bankruptcy Case 13-12280 Overview: "The bankruptcy record of Carlos Morigondon Mojica from Bakersfield, CA, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2013."
Carlos Morigondon Mojica — California, 13-12280


ᐅ Chantha Mok, California

Address: 5500 Warren Ridge Dr Bakersfield, CA 93313-5654

Bankruptcy Case 15-13146 Overview: "The bankruptcy filing by Chantha Mok, undertaken in 08.07.2015 in Bakersfield, CA under Chapter 7, concluded with discharge in Nov 5, 2015 after liquidating assets."
Chantha Mok — California, 15-13146


ᐅ Gary Dale Moland, California

Address: 3800 Tracey Ct Bakersfield, CA 93311

Concise Description of Bankruptcy Case 12-156567: "Bakersfield, CA resident Gary Dale Moland's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Gary Dale Moland — California, 12-15656


ᐅ Palmer C Moland, California

Address: 5007 La Pinta Maria Dr Bakersfield, CA 93307-6948

Snapshot of U.S. Bankruptcy Proceeding Case 14-13494: "Palmer C Moland's bankruptcy, initiated in 2014-07-11 and concluded by October 2014 in Bakersfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palmer C Moland — California, 14-13494