Cayucos, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cayucos.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Gregory R Astle, Cayucos CA
Address: 176 Birch Ave Cayucos, CA 93430
Bankruptcy Case 9:13-bk-11052-RR Overview: "Cayucos, CA resident Gregory R Astle's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2013."
Gregory R Astle — California
Judy Marie Bivens, Cayucos CA
Address: 432 Old Creek Rd Apt B Cayucos, CA 93430-1540
Bankruptcy Case 9:15-bk-10496-PC Overview: "The bankruptcy record of Judy Marie Bivens from Cayucos, CA, shows a Chapter 7 case filed in 03/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Judy Marie Bivens — California
Nicole Bush, Cayucos CA
Address: 3455 Studio Dr Cayucos, CA 93430
Bankruptcy Case 9:10-bk-14892-RR Overview: "In a Chapter 7 bankruptcy case, Nicole Bush from Cayucos, CA, saw her proceedings start in 09/22/2010 and complete by January 11, 2011, involving asset liquidation."
Nicole Bush — California
Laurence E Canady, Cayucos CA
Address: 3486 Davies Ave Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:11-bk-10649-RR7: "The bankruptcy record of Laurence E Canady from Cayucos, CA, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Laurence E Canady — California
Irenee Charvet, Cayucos CA
Address: 2669 Orville Ave Cayucos, CA 93430
Brief Overview of Bankruptcy Case 9:10-bk-13985-RR: "In a Chapter 7 bankruptcy case, Irenee Charvet from Cayucos, CA, saw their proceedings start in 07/30/2010 and complete by Dec 2, 2010, involving asset liquidation."
Irenee Charvet — California
Giorgio Alexandria Maria Del, Cayucos CA
Address: 23 16th St Cayucos, CA 93430-1313
Bankruptcy Case 9:16-bk-10585-DS Overview: "In a Chapter 7 bankruptcy case, Giorgio Alexandria Maria Del from Cayucos, CA, saw her proceedings start in Mar 30, 2016 and complete by June 28, 2016, involving asset liquidation."
Giorgio Alexandria Maria Del — California
John T Fazio, Cayucos CA
Address: 109 S Ocean Ave # A Cayucos, CA 93430
Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14687-RR: "John T Fazio's Chapter 7 bankruptcy, filed in Cayucos, CA in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-12."
John T Fazio — California
Claire M Flaherty, Cayucos CA
Address: 70 7th St Cayucos, CA 93430-1216
Concise Description of Bankruptcy Case 9:14-bk-11450-PC7: "Cayucos, CA resident Claire M Flaherty's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2014."
Claire M Flaherty — California
Robert Joseph Fucci, Cayucos CA
Address: 934 Saint Mary Ave Cayucos, CA 93430
Bankruptcy Case 12-32105 Summary: "In Cayucos, CA, Robert Joseph Fucci filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
Robert Joseph Fucci — California
Shannon M Gann, Cayucos CA
Address: 32 9th St Cayucos, CA 93430-1302
Bankruptcy Case 9:14-bk-12421-PC Summary: "Shannon M Gann's Chapter 7 bankruptcy, filed in Cayucos, CA in 2014-10-31, led to asset liquidation, with the case closing in January 2015."
Shannon M Gann — California
Haley Catherine Green, Cayucos CA
Address: 186 J St Cayucos, CA 93430
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12272-RR: "The case of Haley Catherine Green in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 09.06.2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Haley Catherine Green — California
Richard Guthrie, Cayucos CA
Address: 180 Cypress Ave Cayucos, CA 93430
Bankruptcy Case 9:10-bk-14103-RR Summary: "Richard Guthrie's Chapter 7 bankruptcy, filed in Cayucos, CA in 2010-08-09, led to asset liquidation, with the case closing in November 2010."
Richard Guthrie — California
Matthew Lee Hedlund, Cayucos CA
Address: 21 19th St Cayucos, CA 93430
Bankruptcy Case 9:13-bk-12223-PC Overview: "Matthew Lee Hedlund's bankruptcy, initiated in 08.30.2013 and concluded by 12/10/2013 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Hedlund — California
Amber Dawn Hudson, Cayucos CA
Address: 105 13th St Cayucos, CA 93430
Bankruptcy Case 9:11-bk-15643-RR Overview: "The bankruptcy filing by Amber Dawn Hudson, undertaken in 2011-12-13 in Cayucos, CA under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Amber Dawn Hudson — California
Trudy K Hunt, Cayucos CA
Address: 1625 Cass Ave Spc 51 Cayucos, CA 93430-1373
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-13061-RR: "In Cayucos, CA, Trudy K Hunt filed for Chapter 7 bankruptcy in Dec 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Trudy K Hunt — California
Michael Patrick Johnson, Cayucos CA
Address: PO Box 555 Cayucos, CA 93430
Bankruptcy Case 9:11-bk-10415-RR Summary: "In Cayucos, CA, Michael Patrick Johnson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Michael Patrick Johnson — California
John Kelley, Cayucos CA
Address: 35 19th St Cayucos, CA 93430
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10570-RR: "In a Chapter 7 bankruptcy case, John Kelley from Cayucos, CA, saw their proceedings start in Feb 5, 2010 and complete by May 18, 2010, involving asset liquidation."
John Kelley — California
Jacqueline Megan King, Cayucos CA
Address: PO Box 653 Cayucos, CA 93430-0653
Bankruptcy Case 9:14-bk-11405-PC Overview: "Jacqueline Megan King's Chapter 7 bankruptcy, filed in Cayucos, CA in 06.30.2014, led to asset liquidation, with the case closing in 2014-10-06."
Jacqueline Megan King — California
Paul Louis Kraff, Cayucos CA
Address: 2217 Cass Ave Cayucos, CA 93430-1421
Bankruptcy Case 9:14-bk-11509-PC Summary: "The bankruptcy record of Paul Louis Kraff from Cayucos, CA, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Paul Louis Kraff — California
Pamela Ann Krum, Cayucos CA
Address: 1073 Cass Ave Cayucos, CA 93430
Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10220-RR: "Cayucos, CA resident Pamela Ann Krum's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Pamela Ann Krum — California
Richard Lambert, Cayucos CA
Address: 2020 Cottontail Creek Rd Cayucos, CA 93430-1556
Bankruptcy Case 9:14-bk-10111-PC Overview: "Cayucos, CA resident Richard Lambert's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Richard Lambert — California
Daniel Lloyd, Cayucos CA
Address: PO Box 378 Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:10-bk-13019-RR7: "In Cayucos, CA, Daniel Lloyd filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Daniel Lloyd — California
Patrick Mahan, Cayucos CA
Address: 1974 Circle Dr Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:10-bk-10065-RR7: "The case of Patrick Mahan in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 01/07/2010 and discharged early 04/23/2010, focusing on asset liquidation to repay creditors."
Patrick Mahan — California
Sheri Allan Matarese, Cayucos CA
Address: PO Box 822 Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:13-bk-10470-PC7: "Sheri Allan Matarese's bankruptcy, initiated in February 2013 and concluded by 2013-06-08 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Allan Matarese — California
Alice Mccaslin, Cayucos CA
Address: 648 S Ocean Ave Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:10-bk-15500-RR7: "Alice Mccaslin's Chapter 7 bankruptcy, filed in Cayucos, CA in 2010-10-26, led to asset liquidation, with the case closing in 02/03/2011."
Alice Mccaslin — California
Kathleen Marquita Mcnellie, Cayucos CA
Address: 321 E St Apt 4 Cayucos, CA 93430-1118
Brief Overview of Bankruptcy Case 9:14-bk-10219-PC: "Kathleen Marquita Mcnellie's Chapter 7 bankruptcy, filed in Cayucos, CA in 02.04.2014, led to asset liquidation, with the case closing in 05/27/2014."
Kathleen Marquita Mcnellie — California
Rick Askew Mcnellie, Cayucos CA
Address: 273 Birch Ave Cayucos, CA 93430-1004
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-10219-PC: "In a Chapter 7 bankruptcy case, Rick Askew Mcnellie from Cayucos, CA, saw his proceedings start in 02/04/2014 and complete by 05/27/2014, involving asset liquidation."
Rick Askew Mcnellie — California
Jason B Milner, Cayucos CA
Address: 2028 Circle Dr Cayucos, CA 93430-1462
Bankruptcy Case 9:10-bk-10820-RR Overview: "Jason B Milner, a resident of Cayucos, CA, entered a Chapter 13 bankruptcy plan in Feb 23, 2010, culminating in its successful completion by September 2013."
Jason B Milner — California
Deborah Nartatez, Cayucos CA
Address: PO Box 607 Cayucos, CA 93430
Bankruptcy Case 9:10-bk-10066-RR Summary: "In a Chapter 7 bankruptcy case, Deborah Nartatez from Cayucos, CA, saw her proceedings start in January 2010 and complete by May 2010, involving asset liquidation."
Deborah Nartatez — California
Joel Pace, Cayucos CA
Address: 3323 SHEARER AVE CAYUCOS, CA 93430
Brief Overview of Bankruptcy Case 9:10-bk-11295-RR: "In Cayucos, CA, Joel Pace filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Joel Pace — California
Ezra J Phillips, Cayucos CA
Address: 200 D St Cayucos, CA 93430-1156
Bankruptcy Case 9:10-bk-10507-RR Overview: "Filing for Chapter 13 bankruptcy in Feb 2, 2010, Ezra J Phillips from Cayucos, CA, structured a repayment plan, achieving discharge in June 2013."
Ezra J Phillips — California
Nancy Robinson, Cayucos CA
Address: PO Box 626 Cayucos, CA 93430
Bankruptcy Case 9:10-bk-10391-RR Summary: "The bankruptcy record of Nancy Robinson from Cayucos, CA, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-14."
Nancy Robinson — California
David Lawrence Rose, Cayucos CA
Address: 33 16th St Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:09-bk-14132-RR7: "In Cayucos, CA, David Lawrence Rose filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
David Lawrence Rose — California
Robert Ruiz, Cayucos CA
Address: 320 Cayucos Creek Rd Cayucos, CA 93430-1033
Bankruptcy Case 9:14-bk-12756-DS Summary: "Robert Ruiz's bankruptcy, initiated in 12.19.2014 and concluded by 03/19/2015 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ruiz — California
Janet Schwartz, Cayucos CA
Address: 3268 Shearer Ave Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:10-bk-15817-RR7: "The bankruptcy record of Janet Schwartz from Cayucos, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2011."
Janet Schwartz — California
Dale Eugene Smith, Cayucos CA
Address: 101 Bakersfield Ave Cayucos, CA 93430-1178
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11945-DS: "In a Chapter 7 bankruptcy case, Dale Eugene Smith from Cayucos, CA, saw their proceedings start in 2015-09-30 and complete by December 2015, involving asset liquidation."
Dale Eugene Smith — California
Kent Stanley, Cayucos CA
Address: 2760 Orville Ave Cayucos, CA 93430
Brief Overview of Bankruptcy Case 9:10-bk-16113-RR: "In a Chapter 7 bankruptcy case, Kent Stanley from Cayucos, CA, saw his proceedings start in 2010-11-30 and complete by 2011-04-04, involving asset liquidation."
Kent Stanley — California
Steven Mark Sweeney, Cayucos CA
Address: 260 N Ocean Ave Cayucos, CA 93430-1030
Bankruptcy Case 9:15-bk-11007-PC Summary: "Steven Mark Sweeney's bankruptcy, initiated in 05/11/2015 and concluded by 08/09/2015 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mark Sweeney — California
Stephen Louks Taylor, Cayucos CA
Address: PO Box 634 Cayucos, CA 93430-0634
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11703-PC: "The bankruptcy filing by Stephen Louks Taylor, undertaken in August 7, 2014 in Cayucos, CA under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
Stephen Louks Taylor — California
Fleet Earl Van, Cayucos CA
Address: 2845 Orville Ave Cayucos, CA 93430
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12887-RR: "In a Chapter 7 bankruptcy case, Fleet Earl Van from Cayucos, CA, saw his proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Fleet Earl Van — California
Roy Franklin Weigold, Cayucos CA
Address: 67 Flores Ave Cayucos, CA 93430
Concise Description of Bankruptcy Case 9:12-bk-13974-PC7: "The case of Roy Franklin Weigold in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-26 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Roy Franklin Weigold — California
Rhys Williams, Cayucos CA
Address: 740 Park Ave Cayucos, CA 93430
Bankruptcy Case 9:10-bk-11164-RR Overview: "Rhys Williams's Chapter 7 bankruptcy, filed in Cayucos, CA in March 12, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Rhys Williams — California
Bradley R Yetter, Cayucos CA
Address: 153 G St Cayucos, CA 93430
Brief Overview of Bankruptcy Case 9:11-bk-12027-RR: "The bankruptcy filing by Bradley R Yetter, undertaken in 04.29.2011 in Cayucos, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Bradley R Yetter — California
Explore Free Bankruptcy Records by State