Website Logo

Half Moon Bay, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Half Moon Bay.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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