personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Aptos, 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 Debra Ann Dunn, California

Address: 511 Clubhouse Dr Aptos, CA 95003-4879

Snapshot of U.S. Bankruptcy Proceeding Case 11-55036: "In her Chapter 13 bankruptcy case filed in 05/26/2011, Aptos, CA's Debra Ann Dunn agreed to a debt repayment plan, which was successfully completed by January 13, 2016."
Debra Ann Dunn — California, 11-55036


ᐅ Shaw Mckenna Dunton, California

Address: 608 Nestora Ave Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50628: "In Aptos, CA, Shaw Mckenna Dunton filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Shaw Mckenna Dunton — California, 11-50628


ᐅ Duke Eberly, California

Address: PO Box 2203 Aptos, CA 95001

Snapshot of U.S. Bankruptcy Proceeding Case 10-60424: "In Aptos, CA, Duke Eberly filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Duke Eberly — California, 10-60424


ᐅ Kent Edwards, California

Address: 1448 Dolphin Dr Aptos, CA 95003

Bankruptcy Case 11-53388 Overview: "In a Chapter 7 bankruptcy case, Kent Edwards from Aptos, CA, saw his proceedings start in Apr 11, 2011 and complete by 2011-07-28, involving asset liquidation."
Kent Edwards — California, 11-53388


ᐅ Suzanne M Eichhorn, California

Address: PO Box 2619 Aptos, CA 95001-2619

Snapshot of U.S. Bankruptcy Proceeding Case 10-59333: "September 2010 marked the beginning of Suzanne M Eichhorn's Chapter 13 bankruptcy in Aptos, CA, entailing a structured repayment schedule, completed by Feb 13, 2013."
Suzanne M Eichhorn — California, 10-59333


ᐅ Thomas Calvin Ellis, California

Address: 3111 Trout Gulch Rd Aptos, CA 95003

Concise Description of Bankruptcy Case 13-505047: "Aptos, CA resident Thomas Calvin Ellis's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
Thomas Calvin Ellis — California, 13-50504


ᐅ Norman Richard Erba, California

Address: 1726 Dolphin Dr Aptos, CA 95003-5711

Brief Overview of Bankruptcy Case 16-50536: "Aptos, CA resident Norman Richard Erba's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Norman Richard Erba — California, 16-50536


ᐅ Gina M Evans, California

Address: 308 Clubhouse Dr Aptos, CA 95003

Concise Description of Bankruptcy Case 11-502797: "Gina M Evans's Chapter 7 bankruptcy, filed in Aptos, CA in 01/12/2011, led to asset liquidation, with the case closing in 04.13.2011."
Gina M Evans — California, 11-50279


ᐅ Craig Evans, California

Address: 1000 Cox Rd Aptos, CA 95003

Brief Overview of Bankruptcy Case 10-54635: "The bankruptcy record of Craig Evans from Aptos, CA, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Craig Evans — California, 10-54635


ᐅ Timothy A Fagin, California

Address: 528 Monterey Dr Aptos, CA 95003-4812

Snapshot of U.S. Bankruptcy Proceeding Case 15-51113: "Aptos, CA resident Timothy A Fagin's April 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2015."
Timothy A Fagin — California, 15-51113


ᐅ Trace Farley, California

Address: 26 Seacliff Dr Aptos, CA 95003

Bankruptcy Case 10-54844 Overview: "The case of Trace Farley in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trace Farley — California, 10-54844


ᐅ Arthur Faygenholtz, California

Address: 7128 Danko Dr Aptos, CA 95003

Concise Description of Bankruptcy Case 12-572697: "The bankruptcy filing by Arthur Faygenholtz, undertaken in 2012-10-05 in Aptos, CA under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Arthur Faygenholtz — California, 12-57269


ᐅ Iii Ramon Fernandez, California

Address: 2134 Penasquitas Dr Apt A Aptos, CA 95003

Brief Overview of Bankruptcy Case 11-58150: "Aptos, CA resident Iii Ramon Fernandez's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Iii Ramon Fernandez — California, 11-58150


ᐅ James E Fielder, California

Address: 287 Silverfish Ct Aptos, CA 95003-3753

Bankruptcy Case 14-54808 Overview: "Aptos, CA resident James E Fielder's Dec 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2015."
James E Fielder — California, 14-54808


ᐅ Lupe Fimbrez, California

Address: PO Box 541 Aptos, CA 95001

Bankruptcy Case 10-50441 Summary: "The bankruptcy filing by Lupe Fimbrez, undertaken in January 19, 2010 in Aptos, CA under Chapter 7, concluded with discharge in 04.24.2010 after liquidating assets."
Lupe Fimbrez — California, 10-50441


ᐅ Deborah L Finch, California

Address: 3085 Porter Gulch Rd Aptos, CA 95003

Bankruptcy Case 12-58186 Overview: "Deborah L Finch's bankruptcy, initiated in 11.14.2012 and concluded by 02/17/2013 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Finch — California, 12-58186


ᐅ Rosalie Flores, California

Address: 117 Vista Grande Dr Aptos, CA 95003

Bankruptcy Case 10-56304 Overview: "The bankruptcy record of Rosalie Flores from Aptos, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Rosalie Flores — California, 10-56304


ᐅ Dorothy Lee Foglia, California

Address: 1299 Clubhouse Dr Aptos, CA 95003

Bankruptcy Case 12-59121 Summary: "The bankruptcy filing by Dorothy Lee Foglia, undertaken in December 2012 in Aptos, CA under Chapter 7, concluded with discharge in Apr 3, 2013 after liquidating assets."
Dorothy Lee Foglia — California, 12-59121


ᐅ David Richard Fotch, California

Address: 9873 Monroe Ave Aptos, CA 95003

Brief Overview of Bankruptcy Case 11-61812: "In a Chapter 7 bankruptcy case, David Richard Fotch from Aptos, CA, saw his proceedings start in 12.30.2011 and complete by March 28, 2012, involving asset liquidation."
David Richard Fotch — California, 11-61812


ᐅ Alison Lynn Francis, California

Address: 1020 Huntington Dr Aptos, CA 95003

Bankruptcy Case 13-50265 Overview: "The bankruptcy record of Alison Lynn Francis from Aptos, CA, shows a Chapter 7 case filed in Jan 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Alison Lynn Francis — California, 13-50265


ᐅ Patricia Lynne Freeman, California

Address: 9950 Monroe Ave Aptos, CA 95003-4916

Brief Overview of Bankruptcy Case 14-50560: "The bankruptcy filing by Patricia Lynne Freeman, undertaken in Feb 10, 2014 in Aptos, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Patricia Lynne Freeman — California, 14-50560


ᐅ John G Fuchs, California

Address: PO Box 1401 Aptos, CA 95001

Bankruptcy Case 11-61882 Summary: "Aptos, CA resident John G Fuchs's 12/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
John G Fuchs — California, 11-61882


ᐅ Peter Gaeckle, California

Address: 206 Mirada Dr Aptos, CA 95003

Brief Overview of Bankruptcy Case 11-58170: "The bankruptcy record of Peter Gaeckle from Aptos, CA, shows a Chapter 7 case filed in 08.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-16."
Peter Gaeckle — California, 11-58170


ᐅ Michael Joseph Gagne, California

Address: 2923 Crocker Ct Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 12-53255: "The case of Michael Joseph Gagne in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Gagne — California, 12-53255


ᐅ Brian Joseph Gambero, California

Address: 149 Seacliff Dr Aptos, CA 95003

Concise Description of Bankruptcy Case 13-529527: "The bankruptcy record of Brian Joseph Gambero from Aptos, CA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Brian Joseph Gambero — California, 13-52952


ᐅ Jane P Gangitano, California

Address: PO Box 1923 Aptos, CA 95001

Bankruptcy Case 11-53541 Overview: "The case of Jane P Gangitano in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane P Gangitano — California, 11-53541


ᐅ Lucas Thomas Gelin, California

Address: 9705 Monroe Ave Aptos, CA 95003-4224

Concise Description of Bankruptcy Case 15-506647: "Aptos, CA resident Lucas Thomas Gelin's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Lucas Thomas Gelin — California, 15-50664


ᐅ Melissa Emily Gelin, California

Address: 9705 Monroe Ave Aptos, CA 95003-4224

Brief Overview of Bankruptcy Case 15-50664: "Melissa Emily Gelin's Chapter 7 bankruptcy, filed in Aptos, CA in 2015-02-27, led to asset liquidation, with the case closing in 2015-05-28."
Melissa Emily Gelin — California, 15-50664


ᐅ Mary Anne Panis Gettel, California

Address: PO Box 1389 Aptos, CA 95001

Bankruptcy Case 12-52432 Overview: "Mary Anne Panis Gettel's Chapter 7 bankruptcy, filed in Aptos, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-16."
Mary Anne Panis Gettel — California, 12-52432


ᐅ Richard V Gillis, California

Address: 426 Sandalwood Dr Aptos, CA 95003-4721

Bankruptcy Case 14-54249 Overview: "The case of Richard V Gillis in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard V Gillis — California, 14-54249


ᐅ Kim Ngoc Gish, California

Address: 500 Cathedral Dr Unit 193 Aptos, CA 95001-5008

Brief Overview of Bankruptcy Case 2014-52726: "The bankruptcy record of Kim Ngoc Gish from Aptos, CA, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Kim Ngoc Gish — California, 2014-52726


ᐅ Laura Glenn, California

Address: 50 Primrose St Aptos, CA 95003

Bankruptcy Case 09-72431 Summary: "The bankruptcy filing by Laura Glenn, undertaken in December 2009 in Aptos, CA under Chapter 7, concluded with discharge in Apr 4, 2010 after liquidating assets."
Laura Glenn — California, 09-72431


ᐅ Maria Patricia Gomez, California

Address: 455 Sumner Ave Aptos, CA 95003

Brief Overview of Bankruptcy Case 10-55606: "Maria Patricia Gomez's Chapter 7 bankruptcy, filed in Aptos, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Maria Patricia Gomez — California, 10-55606


ᐅ Joanna Gonda, California

Address: 156 Camino Pacifico Aptos, CA 95003-5887

Bankruptcy Case 10-58722 Summary: "Filing for Chapter 13 bankruptcy in August 2010, Joanna Gonda from Aptos, CA, structured a repayment plan, achieving discharge in Feb 10, 2016."
Joanna Gonda — California, 10-58722


ᐅ Larry J Gonzales, California

Address: 105 Cherry Blossom Ln Aptos, CA 95003

Bankruptcy Case 11-56446 Summary: "The case of Larry J Gonzales in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry J Gonzales — California, 11-56446


ᐅ Lloyd L Graff, California

Address: 7860 Tanias Ct Aptos, CA 95003

Concise Description of Bankruptcy Case 12-538627: "Lloyd L Graff's Chapter 7 bankruptcy, filed in Aptos, CA in May 22, 2012, led to asset liquidation, with the case closing in September 2012."
Lloyd L Graff — California, 12-53862


ᐅ Christopher Paul Grieves, California

Address: 2618 Estates Dr Aptos, CA 95003-3207

Bankruptcy Case 15-53389 Summary: "In a Chapter 7 bankruptcy case, Christopher Paul Grieves from Aptos, CA, saw their proceedings start in 10/28/2015 and complete by January 26, 2016, involving asset liquidation."
Christopher Paul Grieves — California, 15-53389


ᐅ John Christian Grube, California

Address: 108 Vista Mar Ct Aptos, CA 95003

Brief Overview of Bankruptcy Case 11-60951: "In a Chapter 7 bankruptcy case, John Christian Grube from Aptos, CA, saw their proceedings start in November 2011 and complete by March 17, 2012, involving asset liquidation."
John Christian Grube — California, 11-60951


ᐅ Gregory Todd Hales, California

Address: 110 Seascape Ridge Dr Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51595: "The bankruptcy filing by Gregory Todd Hales, undertaken in February 2011 in Aptos, CA under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Gregory Todd Hales — California, 11-51595


ᐅ Muenzer Richard John Halverson, California

Address: PO Box 291 Aptos, CA 95001-0291

Bankruptcy Case 08-50595 Overview: "Muenzer Richard John Halverson, a resident of Aptos, CA, entered a Chapter 13 bankruptcy plan in 2008-02-12, culminating in its successful completion by 03/13/2013."
Muenzer Richard John Halverson — California, 08-50595


ᐅ Stephen Harper, California

Address: 529 Poppy Way Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 10-52138: "In Aptos, CA, Stephen Harper filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
Stephen Harper — California, 10-52138


ᐅ M Renee Harwood, California

Address: 6423 Hidden Oaks Ln Aptos, CA 95003-9632

Snapshot of U.S. Bankruptcy Proceeding Case 15-50570: "The bankruptcy filing by M Renee Harwood, undertaken in 02/20/2015 in Aptos, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
M Renee Harwood — California, 15-50570


ᐅ Christine Hassell, California

Address: 3085 Porter Gulch Rd Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 10-52046: "Christine Hassell's bankruptcy, initiated in Mar 2, 2010 and concluded by 2010-06-05 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Hassell — California, 10-52046


ᐅ Leigh D Hazelberg, California

Address: 44 Nandina Dr Aptos, CA 95003

Brief Overview of Bankruptcy Case 13-56011: "In Aptos, CA, Leigh D Hazelberg filed for Chapter 7 bankruptcy in 11/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2014."
Leigh D Hazelberg — California, 13-56011


ᐅ Jacqueline Heath, California

Address: 7157 Mesa Dr Aptos, CA 95003

Brief Overview of Bankruptcy Case 10-56922: "The case of Jacqueline Heath in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Heath — California, 10-56922


ᐅ Deborah Heinle, California

Address: 7555 Sunset Way Apt 7 Aptos, CA 95003

Bankruptcy Case 10-55974 Summary: "Deborah Heinle's bankruptcy, initiated in 06.08.2010 and concluded by September 8, 2010 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Heinle — California, 10-55974


ᐅ Shirley T Hennessey, California

Address: 9028 Soquel Dr Apt A Aptos, CA 95003

Bankruptcy Case 13-52944 Overview: "In a Chapter 7 bankruptcy case, Shirley T Hennessey from Aptos, CA, saw their proceedings start in 2013-05-30 and complete by Sep 2, 2013, involving asset liquidation."
Shirley T Hennessey — California, 13-52944


ᐅ Michael C Henning, California

Address: 268 Cliff Ct Aptos, CA 95003-4603

Bankruptcy Case 16-50532 Summary: "In a Chapter 7 bankruptcy case, Michael C Henning from Aptos, CA, saw their proceedings start in 02.25.2016 and complete by 05/25/2016, involving asset liquidation."
Michael C Henning — California, 16-50532


ᐅ Paul Hernandez, California

Address: PO Box 284 Aptos, CA 95001

Concise Description of Bankruptcy Case 10-616577: "In Aptos, CA, Paul Hernandez filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Paul Hernandez — California, 10-61657


ᐅ Daniel J Hidalgo, California

Address: 137 Bennett Rd Aptos, CA 95003

Bankruptcy Case 12-53335 Summary: "Daniel J Hidalgo's bankruptcy, initiated in Apr 30, 2012 and concluded by August 16, 2012 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Hidalgo — California, 12-53335


ᐅ David Hobby, California

Address: 155 McDonald Rd Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51317: "The bankruptcy filing by David Hobby, undertaken in Feb 22, 2012 in Aptos, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
David Hobby — California, 12-51317


ᐅ Dean Brian Hocom, California

Address: 7211 Viewpoint Rd Aptos, CA 95003-3342

Snapshot of U.S. Bankruptcy Proceeding Case 10-56305: "In their Chapter 13 bankruptcy case filed in Jun 17, 2010, Aptos, CA's Dean Brian Hocom agreed to a debt repayment plan, which was successfully completed by Aug 15, 2012."
Dean Brian Hocom — California, 10-56305


ᐅ Stephanie Hodges, California

Address: 500 Cathedral Dr Unit 405 Aptos, CA 95003-3405

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51777: "The case of Stephanie Hodges in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Hodges — California, 2014-51777


ᐅ Ellyce Hoeger, California

Address: 426 Sandalwood Dr Aptos, CA 95003-4721

Concise Description of Bankruptcy Case 14-542497: "In Aptos, CA, Ellyce Hoeger filed for Chapter 7 bankruptcy in October 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Ellyce Hoeger — California, 14-54249


ᐅ Keith Piers Holtaway, California

Address: 117 Marina Ave Aptos, CA 95003

Concise Description of Bankruptcy Case 11-574597: "Keith Piers Holtaway's Chapter 7 bankruptcy, filed in Aptos, CA in 2011-08-09, led to asset liquidation, with the case closing in November 2011."
Keith Piers Holtaway — California, 11-57459


ᐅ Jason Benjamin Hoppin, California

Address: 9320 Monroe Ave Aptos, CA 95003-4109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51911: "The bankruptcy filing by Jason Benjamin Hoppin, undertaken in April 2014 in Aptos, CA under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Jason Benjamin Hoppin — California, 2014-51911


ᐅ Mary Elizabeth Hukkanen, California

Address: 101 Provincetown Ct Aptos, CA 95003-5821

Snapshot of U.S. Bankruptcy Proceeding Case 10-62034: "In her Chapter 13 bankruptcy case filed in 2010-11-22, Aptos, CA's Mary Elizabeth Hukkanen agreed to a debt repayment plan, which was successfully completed by 08.15.2012."
Mary Elizabeth Hukkanen — California, 10-62034


ᐅ Diane O Connor Humphrey, California

Address: 224 Shoreview Dr Aptos, CA 95003-4621

Bankruptcy Case 15-50488 Summary: "The bankruptcy record of Diane O Connor Humphrey from Aptos, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Diane O Connor Humphrey — California, 15-50488


ᐅ Caleb Hunt, California

Address: 2024 Seascape Blvd Aptos, CA 95003

Brief Overview of Bankruptcy Case 12-51285: "Caleb Hunt's Chapter 7 bankruptcy, filed in Aptos, CA in 02/20/2012, led to asset liquidation, with the case closing in 06.07.2012."
Caleb Hunt — California, 12-51285


ᐅ Kristen M Imlay, California

Address: 904 Vista Del Mar Dr Aptos, CA 95003-5511

Bankruptcy Case 15-52881 Summary: "The bankruptcy record of Kristen M Imlay from Aptos, CA, shows a Chapter 7 case filed in 2015-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2015."
Kristen M Imlay — California, 15-52881


ᐅ Leslie Isralow, California

Address: 610 Rio Del Mar Blvd Aptos, CA 95003

Bankruptcy Case 09-60407 Summary: "Leslie Isralow's bankruptcy, initiated in 11.25.2009 and concluded by February 2010 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Isralow — California, 09-60407


ᐅ Larry Glen Jackson, California

Address: 3024 Arlington Dr Aptos, CA 95003-3172

Bankruptcy Case 09-58053 Overview: "Larry Glen Jackson's Aptos, CA bankruptcy under Chapter 13 in 2009-09-22 led to a structured repayment plan, successfully discharged in Dec 11, 2013."
Larry Glen Jackson — California, 09-58053


ᐅ Jose Javier Jaquez, California

Address: 32 Eugenia Ave Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 12-57558: "Jose Javier Jaquez's Chapter 7 bankruptcy, filed in Aptos, CA in 2012-10-18, led to asset liquidation, with the case closing in January 2013."
Jose Javier Jaquez — California, 12-57558


ᐅ Carrott Sharon Jensen, California

Address: 121 Lori Ln Apt C Aptos, CA 95003

Bankruptcy Case 11-52670 Overview: "Carrott Sharon Jensen's Chapter 7 bankruptcy, filed in Aptos, CA in 2011-03-22, led to asset liquidation, with the case closing in 2011-07-08."
Carrott Sharon Jensen — California, 11-52670


ᐅ Craig Johnson, California

Address: 233 Wixon Ave Aptos, CA 95003

Concise Description of Bankruptcy Case 10-552027: "Craig Johnson's bankruptcy, initiated in May 19, 2010 and concluded by August 2010 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Johnson — California, 10-55202


ᐅ Cathleen Brooke Johnson, California

Address: 213 Siesta Dr Aptos, CA 95003

Brief Overview of Bankruptcy Case 13-53139: "The bankruptcy record of Cathleen Brooke Johnson from Aptos, CA, shows a Chapter 7 case filed in June 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2013."
Cathleen Brooke Johnson — California, 13-53139


ᐅ David Johnston, California

Address: 611 Loma Prieta Dr Aptos, CA 95003

Bankruptcy Case 12-50236 Overview: "In a Chapter 7 bankruptcy case, David Johnston from Aptos, CA, saw his proceedings start in 2012-01-12 and complete by 04/11/2012, involving asset liquidation."
David Johnston — California, 12-50236


ᐅ Craig Darryl Jones, California

Address: 2604 Phoebe Ln Aptos, CA 95003-3642

Snapshot of U.S. Bankruptcy Proceeding Case 15-53313: "The bankruptcy filing by Craig Darryl Jones, undertaken in Oct 19, 2015 in Aptos, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Craig Darryl Jones — California, 15-53313


ᐅ Peter Kambas, California

Address: PO Box 2271 Aptos, CA 95001

Bankruptcy Case 09-60932 Summary: "The bankruptcy record of Peter Kambas from Aptos, CA, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Peter Kambas — California, 09-60932


ᐅ George Kellner, California

Address: 238 Via Trinita Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 09-59367: "George Kellner's bankruptcy, initiated in 2009-10-29 and concluded by Jan 20, 2010 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Kellner — California, 09-59367


ᐅ Shannon M Kennedy, California

Address: 3028 Mcglenn Dr Aptos, CA 95003

Bankruptcy Case 13-52873 Overview: "Shannon M Kennedy's bankruptcy, initiated in 05.28.2013 and concluded by August 2013 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Kennedy — California, 13-52873


ᐅ Kathy Kern, California

Address: 101 Poplar Ct Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50348: "Kathy Kern's bankruptcy, initiated in 01/18/2012 and concluded by 2012-04-11 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Kern — California, 12-50348


ᐅ Kristopher S Klassen, California

Address: 213 Poplar St Aptos, CA 95003-3531

Concise Description of Bankruptcy Case 14-543657: "The bankruptcy filing by Kristopher S Klassen, undertaken in 2014-10-27 in Aptos, CA under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Kristopher S Klassen — California, 14-54365


ᐅ Snezana Kostic, California

Address: 126 Santa Cruz Ave Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 13-51608: "The bankruptcy record of Snezana Kostic from Aptos, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Snezana Kostic — California, 13-51608


ᐅ Nancy Krauss, California

Address: 429 Ewell Ave Aptos, CA 95003

Brief Overview of Bankruptcy Case 12-57781: "Aptos, CA resident Nancy Krauss's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Nancy Krauss — California, 12-57781


ᐅ Stephen A Kulich, California

Address: 1699 Seascape Blvd Aptos, CA 95003-5824

Bankruptcy Case 05-52130 Overview: "Apr 12, 2005 marked the beginning of Stephen A Kulich's Chapter 13 bankruptcy in Aptos, CA, entailing a structured repayment schedule, completed by August 2012."
Stephen A Kulich — California, 05-52130


ᐅ Leo L Lamboy, California

Address: 736 Encino Dr Aptos, CA 95003-4869

Bankruptcy Case 10-62826 Summary: "Leo L Lamboy's Aptos, CA bankruptcy under Chapter 13 in December 2010 led to a structured repayment plan, successfully discharged in Jan 13, 2016."
Leo L Lamboy — California, 10-62826


ᐅ Eugene Landon, California

Address: 514 Cedar St Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 10-57275: "The bankruptcy filing by Eugene Landon, undertaken in 2010-07-15 in Aptos, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Eugene Landon — California, 10-57275


ᐅ Martha B Larios, California

Address: 101 Kelp Ln Aptos, CA 95003

Brief Overview of Bankruptcy Case 11-54763: "Aptos, CA resident Martha B Larios's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Martha B Larios — California, 11-54763


ᐅ Allene Larson, California

Address: 520 Clubhouse Dr Aptos, CA 95003

Snapshot of U.S. Bankruptcy Proceeding Case 10-53767: "Aptos, CA resident Allene Larson's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Allene Larson — California, 10-53767


ᐅ Patricia Laurent, California

Address: PO Box 72 Aptos, CA 95001

Bankruptcy Case 10-58426 Summary: "Aptos, CA resident Patricia Laurent's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Patricia Laurent — California, 10-58426


ᐅ Deloris Lautner, California

Address: 9663 Soquel Dr Apt A Aptos, CA 95003

Concise Description of Bankruptcy Case 10-618517: "Aptos, CA resident Deloris Lautner's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Deloris Lautner — California, 10-61851


ᐅ Brock A Lawrie, California

Address: 210 Sand St Aptos, CA 95003-4651

Concise Description of Bankruptcy Case 08-506527: "Brock A Lawrie's Aptos, CA bankruptcy under Chapter 13 in February 2008 led to a structured repayment plan, successfully discharged in August 15, 2012."
Brock A Lawrie — California, 08-50652


ᐅ Marcus Leavitt, California

Address: 2010 Sparrow Valley Rd Aptos, CA 95003-2609

Concise Description of Bankruptcy Case 08-526967: "Marcus Leavitt, a resident of Aptos, CA, entered a Chapter 13 bankruptcy plan in 05.23.2008, culminating in its successful completion by November 2013."
Marcus Leavitt — California, 08-52696


ᐅ Mary Leavitt, California

Address: 2010 Sparrow Valley Rd Aptos, CA 95003-2609

Bankruptcy Case 08-52696 Overview: "In her Chapter 13 bankruptcy case filed in 05.23.2008, Aptos, CA's Mary Leavitt agreed to a debt repayment plan, which was successfully completed by Nov 14, 2013."
Mary Leavitt — California, 08-52696


ᐅ David C Lee, California

Address: 223 Wixon Ave Aptos, CA 95003-4626

Brief Overview of Bankruptcy Case 10-51447: "David C Lee, a resident of Aptos, CA, entered a Chapter 13 bankruptcy plan in 2010-02-16, culminating in its successful completion by 2012-08-15."
David C Lee — California, 10-51447


ᐅ William Lee, California

Address: 1313 Via Tornasol Aptos, CA 95003

Bankruptcy Case 10-50015 Summary: "The case of William Lee in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lee — California, 10-50015


ᐅ Scott Kendall Leggett, California

Address: 111 Via Medici Aptos, CA 95003-5838

Concise Description of Bankruptcy Case 15-22521-JGR7: "Aptos, CA resident Scott Kendall Leggett's 11.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Scott Kendall Leggett — California, 15-22521


ᐅ Jennifer Lynn Leggett, California

Address: 111 Via Medici Aptos, CA 95003-5838

Brief Overview of Bankruptcy Case 15-22521-JGR: "The case of Jennifer Lynn Leggett in Aptos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Leggett — California, 15-22521


ᐅ Claire Elizabeth Leonard, California

Address: 9500 Monroe Ave Aptos, CA 95003

Bankruptcy Case 11-61459 Summary: "The bankruptcy record of Claire Elizabeth Leonard from Aptos, CA, shows a Chapter 7 case filed in 12.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Claire Elizabeth Leonard — California, 11-61459


ᐅ Sean C Lodin, California

Address: 1846 Sumner Ave Aptos, CA 95003

Bankruptcy Case 13-56492 Summary: "Aptos, CA resident Sean C Lodin's Dec 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-28."
Sean C Lodin — California, 13-56492


ᐅ Erik Christopher Long, California

Address: 213 Siesta Dr Aptos, CA 95003

Brief Overview of Bankruptcy Case 13-55815: "In Aptos, CA, Erik Christopher Long filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2014."
Erik Christopher Long — California, 13-55815


ᐅ David Fernando Losada, California

Address: 1746 Dolphin Dr Aptos, CA 95003

Bankruptcy Case 13-53520 Overview: "David Fernando Losada's Chapter 7 bankruptcy, filed in Aptos, CA in Jun 28, 2013, led to asset liquidation, with the case closing in 09.25.2013."
David Fernando Losada — California, 13-53520


ᐅ Manfred Luedge, California

Address: 5901 Freedom Blvd Aptos, CA 95003

Brief Overview of Bankruptcy Case 10-62840: "The bankruptcy filing by Manfred Luedge, undertaken in 2010-12-16 in Aptos, CA under Chapter 7, concluded with discharge in 04.03.2011 after liquidating assets."
Manfred Luedge — California, 10-62840


ᐅ Jr Gerard Luna, California

Address: PO Box 2374 Aptos, CA 95001

Snapshot of U.S. Bankruptcy Proceeding Case 09-59158: "In Aptos, CA, Jr Gerard Luna filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2010."
Jr Gerard Luna — California, 09-59158


ᐅ Maureen Ann Mahan, California

Address: PO Box 221 Aptos, CA 95001

Concise Description of Bankruptcy Case 11-547877: "Maureen Ann Mahan's bankruptcy, initiated in 05.19.2011 and concluded by August 10, 2011 in Aptos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Ann Mahan — California, 11-54787


ᐅ Victor Marani, California

Address: 352 Spyglass Way Aptos, CA 95003

Brief Overview of Bankruptcy Case 10-59221: "The bankruptcy record of Victor Marani from Aptos, CA, shows a Chapter 7 case filed in 09/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Victor Marani — California, 10-59221


ᐅ Maria Mark, California

Address: PO Box 632 Aptos, CA 95001

Bankruptcy Case 10-50602 Summary: "The bankruptcy record of Maria Mark from Aptos, CA, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Maria Mark — California, 10-50602


ᐅ Kimberly Marks, California

Address: 613 Harriet Ave Aptos, CA 95003

Concise Description of Bankruptcy Case 11-615767: "In Aptos, CA, Kimberly Marks filed for Chapter 7 bankruptcy in Dec 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-07."
Kimberly Marks — California, 11-61576


ᐅ Elizabeth M Martin, California

Address: 1699 Seascape Blvd Aptos, CA 95003

Brief Overview of Bankruptcy Case 13-53277: "The bankruptcy filing by Elizabeth M Martin, undertaken in June 17, 2013 in Aptos, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Elizabeth M Martin — California, 13-53277