Half Moon Bay, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Half Moon Bay.
Last updated on:
March 30, 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
Loralyn Carol Alaimo, Half Moon Bay CA
Address: 416 Grove St Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-324497: "The case of Loralyn Carol Alaimo in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 12, 2013 and discharged early 02.15.2014, focusing on asset liquidation to repay creditors."
Loralyn Carol Alaimo — California
Scott R Anderson, Half Moon Bay CA
Address: 61 Valencia St Half Moon Bay, CA 94019-1324
Bankruptcy Case 07-30976 Overview: "Chapter 13 bankruptcy for Scott R Anderson in Half Moon Bay, CA began in 2007-07-31, focusing on debt restructuring, concluding with plan fulfillment in 03.06.2013."
Scott R Anderson — California
David Gene Arella, Half Moon Bay CA
Address: 509 Ocean Ave Half Moon Bay, CA 94019-2403
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30612: "Half Moon Bay, CA resident David Gene Arella's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
David Gene Arella — California
Victor Arriaga, Half Moon Bay CA
Address: PO Box 609 Half Moon Bay, CA 94019-0609
Snapshot of U.S. Bankruptcy Proceeding Case 16-30594: "The bankruptcy record of Victor Arriaga from Half Moon Bay, CA, shows a Chapter 7 case filed in 05/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Victor Arriaga — California
Marc Andre Arseneault, Half Moon Bay CA
Address: 719 Johnston St Half Moon Bay, CA 94019-1914
Brief Overview of Bankruptcy Case 14-30146: "The bankruptcy filing by Marc Andre Arseneault, undertaken in 2014-01-31 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Marc Andre Arseneault — California
Adam Vincent Ball, Half Moon Bay CA
Address: 149 Main St Half Moon Bay, CA 94019
Bankruptcy Case 11-34300 Overview: "The case of Adam Vincent Ball in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2011 and discharged early February 28, 2012, focusing on asset liquidation to repay creditors."
Adam Vincent Ball — California
Jeffrey Donald Barbour, Half Moon Bay CA
Address: 707 Purissima St Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-316997: "The bankruptcy filing by Jeffrey Donald Barbour, undertaken in 07/29/2013 in Half Moon Bay, CA under Chapter 7, concluded with discharge in Nov 1, 2013 after liquidating assets."
Jeffrey Donald Barbour — California
Demery C Barnett, Half Moon Bay CA
Address: 901 Alsace Loraine Ave Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 11-31174: "Half Moon Bay, CA resident Demery C Barnett's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2011."
Demery C Barnett — California
Bruce Allan Blankenhorn, Half Moon Bay CA
Address: 990 Avenue Alhambra Half Moon Bay, CA 94019
Bankruptcy Case 11-31835 Overview: "Bruce Allan Blankenhorn's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 2011-05-11, led to asset liquidation, with the case closing in August 27, 2011."
Bruce Allan Blankenhorn — California
Ray Boersig, Half Moon Bay CA
Address: 160 Amesport Lndg Half Moon Bay, CA 94019
Bankruptcy Case 10-32425 Overview: "In a Chapter 7 bankruptcy case, Ray Boersig from Half Moon Bay, CA, saw their proceedings start in 2010-06-29 and complete by Oct 15, 2010, involving asset liquidation."
Ray Boersig — California
Zachary Boewer, Half Moon Bay CA
Address: 651 Spindrift Way Half Moon Bay, CA 94019-1543
Bankruptcy Case 08-31123 Overview: "Chapter 13 bankruptcy for Zachary Boewer in Half Moon Bay, CA began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 9, 2013."
Zachary Boewer — California
Anders Henry Brandi, Half Moon Bay CA
Address: 80Q Cabrillo Hwy N # 260 Half Moon Bay, CA 94019
Bankruptcy Case 11-32607 Overview: "Half Moon Bay, CA resident Anders Henry Brandi's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Anders Henry Brandi — California
Barbara Anne Burke, Half Moon Bay CA
Address: 1508 Spinnaker Ln Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-305537: "In Half Moon Bay, CA, Barbara Anne Burke filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2013."
Barbara Anne Burke — California
Bill Burruss, Half Moon Bay CA
Address: 2062 Touraine Ln Half Moon Bay, CA 94019-1450
Brief Overview of Bankruptcy Case 10-30178: "Chapter 13 bankruptcy for Bill Burruss in Half Moon Bay, CA began in 01/21/2010, focusing on debt restructuring, concluding with plan fulfillment in December 5, 2013."
Bill Burruss — California
Reynaldo Caloca, Half Moon Bay CA
Address: 23 Sea Breeze Dr Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 10-33619: "Reynaldo Caloca's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in September 2010, led to asset liquidation, with the case closing in Jan 2, 2011."
Reynaldo Caloca — California
Kyle Campbell, Half Moon Bay CA
Address: 548 Hermosa Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-33979 Summary: "Half Moon Bay, CA resident Kyle Campbell's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Kyle Campbell — California
John Caravalho, Half Moon Bay CA
Address: 433 Beach Ave Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 11-31350: "The bankruptcy filing by John Caravalho, undertaken in April 2011 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
John Caravalho — California
Ruth Cardoni, Half Moon Bay CA
Address: PO Box 3173 Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-29612: "Half Moon Bay, CA resident Ruth Cardoni's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2011."
Ruth Cardoni — California
Teresa Cardoza, Half Moon Bay CA
Address: 528 Hermosa Ave Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 10-34898: "Teresa Cardoza's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 2010-12-14, led to asset liquidation, with the case closing in 2011-04-01."
Teresa Cardoza — California
Danny Casamina, Half Moon Bay CA
Address: 555 Filbert St Half Moon Bay, CA 94019
Bankruptcy Case 09-33612 Overview: "In a Chapter 7 bankruptcy case, Danny Casamina from Half Moon Bay, CA, saw his proceedings start in Nov 17, 2009 and complete by Feb 23, 2010, involving asset liquidation."
Danny Casamina — California
Carlito Aldovino Celones, Half Moon Bay CA
Address: 2052 Touraine Ln Half Moon Bay, CA 94019-1450
Concise Description of Bankruptcy Case 2:15-bk-13083-GBN7: "Carlito Aldovino Celones's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 10.13.2015, led to asset liquidation, with the case closing in 01/11/2016."
Carlito Aldovino Celones — California
Mayra Centeno, Half Moon Bay CA
Address: PO Box 164 Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 09-34001: "In a Chapter 7 bankruptcy case, Mayra Centeno from Half Moon Bay, CA, saw her proceedings start in 2009-12-17 and complete by 03/22/2010, involving asset liquidation."
Mayra Centeno — California
Samantha Chang, Half Moon Bay CA
Address: 504 Grove St Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-309927: "The bankruptcy filing by Samantha Chang, undertaken in 2010-03-22 in Half Moon Bay, CA under Chapter 7, concluded with discharge in Jun 25, 2010 after liquidating assets."
Samantha Chang — California
Robert Church, Half Moon Bay CA
Address: 43 Sea Breeze Dr Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 13-31512: "In Half Moon Bay, CA, Robert Church filed for Chapter 7 bankruptcy in Jun 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Robert Church — California
Lisa Clayton, Half Moon Bay CA
Address: 42 Amesport Lndg Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-49979: "Half Moon Bay, CA resident Lisa Clayton's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Lisa Clayton — California
George Costa, Half Moon Bay CA
Address: 102 Jib Ct Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 09-333287: "George Costa's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in Oct 28, 2009, led to asset liquidation, with the case closing in January 31, 2010."
George Costa — California
Sharon Coster, Half Moon Bay CA
Address: 18 Pelican Cir Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-32248: "Sharon Coster's bankruptcy, initiated in 2011-06-14 and concluded by Sep 30, 2011 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Coster — California
Lynn Marie Crofton, Half Moon Bay CA
Address: 2810 Alameda Ave Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 12-33413: "Lynn Marie Crofton's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 12/04/2012, led to asset liquidation, with the case closing in 03/09/2013."
Lynn Marie Crofton — California
Emily Erin Curione, Half Moon Bay CA
Address: 359 Chesterfield Ave Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-324297: "Half Moon Bay, CA resident Emily Erin Curione's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-10."
Emily Erin Curione — California
Bryan Cussins, Half Moon Bay CA
Address: 947 Malaga St Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-31178: "The bankruptcy record of Bryan Cussins from Half Moon Bay, CA, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Bryan Cussins — California
Matthew Damrosch, Half Moon Bay CA
Address: 580 Myrtle St Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-323697: "The case of Matthew Damrosch in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 06/25/2010 and discharged early Oct 11, 2010, focusing on asset liquidation to repay creditors."
Matthew Damrosch — California
Michael Daugherty, Half Moon Bay CA
Address: 236 Amesport Lndg Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-349117: "Michael Daugherty's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 12/15/2010, led to asset liquidation, with the case closing in Apr 2, 2011."
Michael Daugherty — California
Michael Devitt, Half Moon Bay CA
Address: 1050 Main St Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 10-30408: "Half Moon Bay, CA resident Michael Devitt's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Michael Devitt — California
Solis Javier Diaz, Half Moon Bay CA
Address: 1828 Cabrillo Hwy N Half Moon Bay, CA 94019-1412
Bankruptcy Case 15-30596 Overview: "The bankruptcy record of Solis Javier Diaz from Half Moon Bay, CA, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Solis Javier Diaz — California
Bret Duncan, Half Moon Bay CA
Address: 1017 Miramontes St Half Moon Bay, CA 94019-1948
Bankruptcy Case 07-31634 Overview: "2007-12-14 marked the beginning of Bret Duncan's Chapter 13 bankruptcy in Half Moon Bay, CA, entailing a structured repayment schedule, completed by September 9, 2013."
Bret Duncan — California
Ariana Duran, Half Moon Bay CA
Address: 413 Kehoe Ave Half Moon Bay, CA 94019-1417
Snapshot of U.S. Bankruptcy Proceeding Case 14-31368: "The case of Ariana Duran in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 09/22/2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Ariana Duran — California
Catherine Favre, Half Moon Bay CA
Address: PO Box 252 Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-321177: "Catherine Favre's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 2010-06-07, led to asset liquidation, with the case closing in 2010-09-10."
Catherine Favre — California
Susan Ferry, Half Moon Bay CA
Address: 413 Wave Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-30855 Summary: "The bankruptcy record of Susan Ferry from Half Moon Bay, CA, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Susan Ferry — California
Jr Robert Figone, Half Moon Bay CA
Address: 458 Pine Ave Half Moon Bay, CA 94019-1668
Bankruptcy Case 10-34658-elp7 Summary: "The case of Jr Robert Figone in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in May 20, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Jr Robert Figone — California
Valerie Fine, Half Moon Bay CA
Address: 336 Kelly Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-33294 Summary: "Half Moon Bay, CA resident Valerie Fine's Aug 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2010."
Valerie Fine — California
Robin B Finley, Half Moon Bay CA
Address: 80 Cabrillo Hwy N Ste Q Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-31046: "The case of Robin B Finley in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early July 3, 2011, focusing on asset liquidation to repay creditors."
Robin B Finley — California
Tracy Gayle Francis, Half Moon Bay CA
Address: 475 Pine Ave Half Moon Bay, CA 94019-1685
Bankruptcy Case 14-30436 Summary: "Tracy Gayle Francis's bankruptcy, initiated in 2014-03-21 and concluded by 2014-06-19 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Gayle Francis — California
Monalee Fritch, Half Moon Bay CA
Address: 44 Creekside Dr Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 10-31113: "The bankruptcy filing by Monalee Fritch, undertaken in 03/30/2010 in Half Moon Bay, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
Monalee Fritch — California
Janie Gandolfi, Half Moon Bay CA
Address: 1035 Suzanne Ct Half Moon Bay, CA 94019
Bankruptcy Case 11-32760 Summary: "In a Chapter 7 bankruptcy case, Janie Gandolfi from Half Moon Bay, CA, saw her proceedings start in Jul 28, 2011 and complete by October 26, 2011, involving asset liquidation."
Janie Gandolfi — California
Sasha Gerling, Half Moon Bay CA
Address: 72 Alcatraz Ave Half Moon Bay, CA 94019-1304
Concise Description of Bankruptcy Case 16-300727: "Sasha Gerling's bankruptcy, initiated in January 25, 2016 and concluded by April 2016 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sasha Gerling — California
Elizabeth Nicolson Gibbs, Half Moon Bay CA
Address: PO Box 658 Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 6:11-bk-48368-SC7: "The case of Elizabeth Nicolson Gibbs in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in December 22, 2011 and discharged early Apr 8, 2012, focusing on asset liquidation to repay creditors."
Elizabeth Nicolson Gibbs — California
Lynn Gijon, Half Moon Bay CA
Address: 1101 Main St Apt 105 Half Moon Bay, CA 94019
Bankruptcy Case 11-32814 Overview: "In Half Moon Bay, CA, Lynn Gijon filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2011."
Lynn Gijon — California
Steven Guthormsen, Half Moon Bay CA
Address: 225 Garcia Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-32388 Summary: "The case of Steven Guthormsen in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-26 and discharged early 10/12/2010, focusing on asset liquidation to repay creditors."
Steven Guthormsen — California
Barbara Hall, Half Moon Bay CA
Address: PO Box 741 Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 10-33240: "In Half Moon Bay, CA, Barbara Hall filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2010."
Barbara Hall — California
Octavio Hernandez, Half Moon Bay CA
Address: PO Box 996 Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 09-34114: "The case of Octavio Hernandez in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in December 29, 2009 and discharged early 04.03.2010, focusing on asset liquidation to repay creditors."
Octavio Hernandez — California
Alfredo B Herrera, Half Moon Bay CA
Address: 845 Colonel Way Half Moon Bay, CA 94019
Bankruptcy Case 11-31507 Summary: "In a Chapter 7 bankruptcy case, Alfredo B Herrera from Half Moon Bay, CA, saw his proceedings start in 04/20/2011 and complete by August 6, 2011, involving asset liquidation."
Alfredo B Herrera — California
Reddy Amy L Hite, Half Moon Bay CA
Address: 11891 San Mateo Rd Half Moon Bay, CA 94019-7103
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30969: "The bankruptcy record of Reddy Amy L Hite from Half Moon Bay, CA, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Reddy Amy L Hite — California
Modesto Huerta, Half Moon Bay CA
Address: PO Box 1083 Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 10-32143: "In a Chapter 7 bankruptcy case, Modesto Huerta from Half Moon Bay, CA, saw his proceedings start in 2010-06-08 and complete by 2010-09-11, involving asset liquidation."
Modesto Huerta — California
Ricardo Huerta, Half Moon Bay CA
Address: 453 Willow Ave Half Moon Bay, CA 94019-1607
Concise Description of Bankruptcy Case 14-318687: "In a Chapter 7 bankruptcy case, Ricardo Huerta from Half Moon Bay, CA, saw his proceedings start in 12/31/2014 and complete by 03.31.2015, involving asset liquidation."
Ricardo Huerta — California
Arianna Sue Husband, Half Moon Bay CA
Address: 94 Amesport Lndg Half Moon Bay, CA 94019-1974
Brief Overview of Bankruptcy Case 14-31741: "In Half Moon Bay, CA, Arianna Sue Husband filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2015."
Arianna Sue Husband — California
Sunita Jandial, Half Moon Bay CA
Address: 321 Magellan Ave Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-316147: "The bankruptcy record of Sunita Jandial from Half Moon Bay, CA, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Sunita Jandial — California
Gabriel Jimenez, Half Moon Bay CA
Address: 645 Grove St Apt A Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 10-34577: "The case of Gabriel Jimenez in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 2011-02-22, focusing on asset liquidation to repay creditors."
Gabriel Jimenez — California
Rosa Jimenez, Half Moon Bay CA
Address: PO Box 562 Half Moon Bay, CA 94019
Bankruptcy Case 09-34108 Overview: "The bankruptcy filing by Rosa Jimenez, undertaken in December 2009 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 04/03/2010 after liquidating assets."
Rosa Jimenez — California
Russel Kayser, Half Moon Bay CA
Address: 330 Mirada Rd Half Moon Bay, CA 94019
Bankruptcy Case 13-30851 Summary: "The bankruptcy record of Russel Kayser from Half Moon Bay, CA, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Russel Kayser — California
Dale E King, Half Moon Bay CA
Address: 4 Bloom Ln Half Moon Bay, CA 94019
Bankruptcy Case 12-31995 Summary: "Dale E King's bankruptcy, initiated in 07/05/2012 and concluded by 2012-10-21 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale E King — California
Daniel Kulda, Half Moon Bay CA
Address: PO Box 634 Half Moon Bay, CA 94019
Bankruptcy Case 10-32045 Overview: "Daniel Kulda's bankruptcy, initiated in June 1, 2010 and concluded by 09.04.2010 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Kulda — California
Ted Lanpher, Half Moon Bay CA
Address: 327 El Granada Blvd Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 10-34865: "Half Moon Bay, CA resident Ted Lanpher's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2011."
Ted Lanpher — California
Marianna K Lefever, Half Moon Bay CA
Address: PO Box 617 Half Moon Bay, CA 94019
Bankruptcy Case 11-32480 Summary: "The bankruptcy record of Marianna K Lefever from Half Moon Bay, CA, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Marianna K Lefever — California
Steven H Leibel, Half Moon Bay CA
Address: 80Q Cabrillo Hwy N # 248 Half Moon Bay, CA 94019
Bankruptcy Case 12-33556 Summary: "In Half Moon Bay, CA, Steven H Leibel filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2013."
Steven H Leibel — California
Patricia Luken, Half Moon Bay CA
Address: 23 Oceanview Ave Half Moon Bay, CA 94019
Brief Overview of Bankruptcy Case 11-33049: "Half Moon Bay, CA resident Patricia Luken's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2011."
Patricia Luken — California
Jill Renee Lusear, Half Moon Bay CA
Address: 585 Kelly St Apt C Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 13-32184: "In a Chapter 7 bankruptcy case, Jill Renee Lusear from Half Moon Bay, CA, saw her proceedings start in 09.30.2013 and complete by January 3, 2014, involving asset liquidation."
Jill Renee Lusear — California
William Marshall, Half Moon Bay CA
Address: 2036 Touraine Ln Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 11-344517: "Half Moon Bay, CA resident William Marshall's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2012."
William Marshall — California
Maria Martinez, Half Moon Bay CA
Address: PO Box 764 Half Moon Bay, CA 94019
Bankruptcy Case 10-33312 Summary: "Maria Martinez's bankruptcy, initiated in August 2010 and concluded by 12/12/2010 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Martinez — California
Dorothy L Mcdonald, Half Moon Bay CA
Address: PO Box 1023 Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 11-31270: "Dorothy L Mcdonald's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in August 2011, led to asset liquidation, with the case closing in 11.19.2011."
Dorothy L Mcdonald — California
Adam M Mcdonald, Half Moon Bay CA
Address: 1580 Mizzen Ln Half Moon Bay, CA 94019-1536
Bankruptcy Case 14-30449 Summary: "The bankruptcy filing by Adam M Mcdonald, undertaken in March 2014 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Adam M Mcdonald — California
Deanna Lynn Mcgregor, Half Moon Bay CA
Address: 135 Harbour Dr Half Moon Bay, CA 94019-4240
Snapshot of U.S. Bankruptcy Proceeding Case 15-30381: "The bankruptcy record of Deanna Lynn Mcgregor from Half Moon Bay, CA, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Deanna Lynn Mcgregor — California
Ascebedo Sr Antonio Medina, Half Moon Bay CA
Address: 612 Magnolia St # B Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-302257: "Half Moon Bay, CA resident Ascebedo Sr Antonio Medina's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Ascebedo Sr Antonio Medina — California
Maximino Monroy, Half Moon Bay CA
Address: 432 Central Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-33268 Overview: "The bankruptcy filing by Maximino Monroy, undertaken in 2010-08-24 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
Maximino Monroy — California
Soraya Moore, Half Moon Bay CA
Address: 359 Chesterfield Ave Half Moon Bay, CA 94019-1651
Brief Overview of Bankruptcy Case 2014-30946: "Soraya Moore's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 2014-06-23, led to asset liquidation, with the case closing in September 23, 2014."
Soraya Moore — California
Tera Lee Murray, Half Moon Bay CA
Address: PO Box 3647 Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 11-31671: "The case of Tera Lee Murray in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-29 and discharged early 08/15/2011, focusing on asset liquidation to repay creditors."
Tera Lee Murray — California
Sharon Napoleon, Half Moon Bay CA
Address: 47 Sea Breeze Dr Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 10-31133: "The case of Sharon Napoleon in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2010 and discharged early July 4, 2010, focusing on asset liquidation to repay creditors."
Sharon Napoleon — California
Sandra Marie Navarro, Half Moon Bay CA
Address: 80 Cabrillo Hwy N Ste N Half Moon Bay, CA 94019-1667
Brief Overview of Bankruptcy Case 14-31126: "Sandra Marie Navarro's bankruptcy, initiated in July 2014 and concluded by October 29, 2014 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Marie Navarro — California
Ruben Nunez, Half Moon Bay CA
Address: PO Box 829 Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 13-905597: "The case of Ruben Nunez in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 03/26/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Ruben Nunez — California
Maria Teresa Nunez, Half Moon Bay CA
Address: PO Box 535 Half Moon Bay, CA 94019-0535
Brief Overview of Bankruptcy Case 16-30318: "The bankruptcy record of Maria Teresa Nunez from Half Moon Bay, CA, shows a Chapter 7 case filed in 03/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Maria Teresa Nunez — California
Doreen Oconnor, Half Moon Bay CA
Address: 446 Willow Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-32392 Overview: "Doreen Oconnor's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in June 26, 2010, led to asset liquidation, with the case closing in October 12, 2010."
Doreen Oconnor — California
Fraser Outten, Half Moon Bay CA
Address: 506 Willow Ave Half Moon Bay, CA 94019
Bankruptcy Case 10-32167 Overview: "The bankruptcy record of Fraser Outten from Half Moon Bay, CA, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Fraser Outten — California
Marzine Parker, Half Moon Bay CA
Address: 437 Seymour St Half Moon Bay, CA 94019
Bankruptcy Case 10-33239 Summary: "In Half Moon Bay, CA, Marzine Parker filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Marzine Parker — California
Acosta Yucari Perez, Half Moon Bay CA
Address: 481 Willow Ave Half Moon Bay, CA 94019-1607
Brief Overview of Bankruptcy Case 16-30700: "The bankruptcy filing by Acosta Yucari Perez, undertaken in 06/23/2016 in Half Moon Bay, CA under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Acosta Yucari Perez — California
Chad Perkins, Half Moon Bay CA
Address: 12361 San Mateo Rd Half Moon Bay, CA 94019
Bankruptcy Case 10-33400 Summary: "The case of Chad Perkins in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2010 and discharged early Dec 17, 2010, focusing on asset liquidation to repay creditors."
Chad Perkins — California
Roselia Pineda, Half Moon Bay CA
Address: 904 Dwight Ave Half Moon Bay, CA 94019
Bankruptcy Case 12-31976 Overview: "In a Chapter 7 bankruptcy case, Roselia Pineda from Half Moon Bay, CA, saw her proceedings start in Jul 2, 2012 and complete by Oct 18, 2012, involving asset liquidation."
Roselia Pineda — California
Dennis Pintarelli, Half Moon Bay CA
Address: 604 Grove St Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-348147: "Dennis Pintarelli's bankruptcy, initiated in 2010-12-07 and concluded by 2011-03-08 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Pintarelli — California
Yosawan Pongrujaporn, Half Moon Bay CA
Address: 700 Arnold Way Apt B Half Moon Bay, CA 94019
Bankruptcy Case 10-31312 Overview: "In Half Moon Bay, CA, Yosawan Pongrujaporn filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Yosawan Pongrujaporn — California
Scott Austin Powlen, Half Moon Bay CA
Address: 134 Amesport Lndg Half Moon Bay, CA 94019-1968
Concise Description of Bankruptcy Case 14-104267: "In Half Moon Bay, CA, Scott Austin Powlen filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Scott Austin Powlen — California
David Ramirez, Half Moon Bay CA
Address: 606 Grandview Blvd Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 11-329937: "David Ramirez's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in 08.15.2011, led to asset liquidation, with the case closing in Dec 1, 2011."
David Ramirez — California
Ramirez Juan Rico, Half Moon Bay CA
Address: 612 Magnolia St # A Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 11-302027: "Half Moon Bay, CA resident Ramirez Juan Rico's Jan 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Ramirez Juan Rico — California
Ruben Antonio Rivera, Half Moon Bay CA
Address: PO Box 476 Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 11-314757: "In Half Moon Bay, CA, Ruben Antonio Rivera filed for Chapter 7 bankruptcy in 04/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Ruben Antonio Rivera — California
Alvaro Rocha, Half Moon Bay CA
Address: 663 Myrtle St Half Moon Bay, CA 94019
Snapshot of U.S. Bankruptcy Proceeding Case 10-32005: "Half Moon Bay, CA resident Alvaro Rocha's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2010."
Alvaro Rocha — California
Desiderio Sanchez, Half Moon Bay CA
Address: PO Box 3495 Half Moon Bay, CA 94019-3495
Brief Overview of Bankruptcy Case 10-30986: "Desiderio Sanchez, a resident of Half Moon Bay, CA, entered a Chapter 13 bankruptcy plan in Mar 21, 2010, culminating in its successful completion by 09/10/2013."
Desiderio Sanchez — California
Vargas Patricio Santiago, Half Moon Bay CA
Address: 580 Spruce St Half Moon Bay, CA 94019
Bankruptcy Case 13-31506 Summary: "Vargas Patricio Santiago's Chapter 7 bankruptcy, filed in Half Moon Bay, CA in Jun 28, 2013, led to asset liquidation, with the case closing in 10.01.2013."
Vargas Patricio Santiago — California
Angela Lynn Shafer, Half Moon Bay CA
Address: 547 Spindrift Way Half Moon Bay, CA 94019-1541
Concise Description of Bankruptcy Case 16-301787: "In a Chapter 7 bankruptcy case, Angela Lynn Shafer from Half Moon Bay, CA, saw her proceedings start in 02/16/2016 and complete by May 16, 2016, involving asset liquidation."
Angela Lynn Shafer — California
Lara Silva, Half Moon Bay CA
Address: PO Box 782 Half Moon Bay, CA 94019
Bankruptcy Case 10-34649 Overview: "In Half Moon Bay, CA, Lara Silva filed for Chapter 7 bankruptcy in 11.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-12."
Lara Silva — California
Karen Smith, Half Moon Bay CA
Address: 27 Pinehurst Ln Half Moon Bay, CA 94019
Concise Description of Bankruptcy Case 10-345077: "The case of Karen Smith in Half Moon Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-15 and discharged early 2011-03-03, focusing on asset liquidation to repay creditors."
Karen Smith — California
Michelle L Spencer, Half Moon Bay CA
Address: 681 Francisco St Half Moon Bay, CA 94019
Bankruptcy Case 12-33378 Overview: "Michelle L Spencer's bankruptcy, initiated in 2012-11-30 and concluded by 2013-03-05 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Spencer — California
Kevin Allen Suman, Half Moon Bay CA
Address: PO Box 1023 Half Moon Bay, CA 94019
Bankruptcy Case 13-31126 Summary: "Kevin Allen Suman's bankruptcy, initiated in 05/09/2013 and concluded by August 2013 in Half Moon Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Allen Suman — California
Gregory S Summerlin, Half Moon Bay CA
Address: 401 El Granada Blvd Half Moon Bay, CA 94019-4904
Brief Overview of Bankruptcy Case 2014-30466: "Half Moon Bay, CA resident Gregory S Summerlin's Mar 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Gregory S Summerlin — California
Explore Free Bankruptcy Records by State