personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cayucos, 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 Gregory R Astle, California

Address: 176 Birch Ave Cayucos, CA 93430

Brief Overview of Bankruptcy Case 9:13-bk-11052-RR: "Cayucos, CA resident Gregory R Astle's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2013."
Gregory R Astle — California, 9:13-bk-11052-RR


ᐅ Judy Marie Bivens, California

Address: 432 Old Creek Rd Apt B Cayucos, CA 93430-1540

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10496-PC: "The bankruptcy record of Judy Marie Bivens from Cayucos, CA, shows a Chapter 7 case filed in 03/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Judy Marie Bivens — California, 9:15-bk-10496-PC


ᐅ Nicole Bush, California

Address: 3455 Studio Dr Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:10-bk-14892-RR7: "In a Chapter 7 bankruptcy case, Nicole Bush from Cayucos, CA, saw her proceedings start in 09/22/2010 and complete by January 11, 2011, involving asset liquidation."
Nicole Bush — California, 9:10-bk-14892-RR


ᐅ Laurence E Canady, California

Address: 3486 Davies Ave Cayucos, CA 93430

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-10649-RR: "The bankruptcy record of Laurence E Canady from Cayucos, CA, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Laurence E Canady — California, 9:11-bk-10649-RR


ᐅ Irenee Charvet, California

Address: 2669 Orville Ave Cayucos, CA 93430

Bankruptcy Case 9:10-bk-13985-RR Summary: "In a Chapter 7 bankruptcy case, Irenee Charvet from Cayucos, CA, saw their proceedings start in 07/30/2010 and complete by Dec 2, 2010, involving asset liquidation."
Irenee Charvet — California, 9:10-bk-13985-RR


ᐅ Giorgio Alexandria Maria Del, California

Address: 23 16th St Cayucos, CA 93430-1313

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10585-DS: "In a Chapter 7 bankruptcy case, Giorgio Alexandria Maria Del from Cayucos, CA, saw her proceedings start in Mar 30, 2016 and complete by June 28, 2016, involving asset liquidation."
Giorgio Alexandria Maria Del — California, 9:16-bk-10585-DS


ᐅ John T Fazio, California

Address: 109 S Ocean Ave # A Cayucos, CA 93430

Bankruptcy Case 9:12-bk-14687-RR Summary: "John T Fazio's Chapter 7 bankruptcy, filed in Cayucos, CA in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-12."
John T Fazio — California, 9:12-bk-14687-RR


ᐅ Claire M Flaherty, California

Address: 70 7th St Cayucos, CA 93430-1216

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11450-PC: "Cayucos, CA resident Claire M Flaherty's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2014."
Claire M Flaherty — California, 9:14-bk-11450-PC


ᐅ Robert Joseph Fucci, California

Address: 934 Saint Mary Ave Cayucos, CA 93430

Bankruptcy Case 12-32105 Overview: "In Cayucos, CA, Robert Joseph Fucci filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
Robert Joseph Fucci — California, 12-32105


ᐅ Shannon M Gann, California

Address: 32 9th St Cayucos, CA 93430-1302

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12421-PC: "Shannon M Gann's Chapter 7 bankruptcy, filed in Cayucos, CA in 2014-10-31, led to asset liquidation, with the case closing in January 2015."
Shannon M Gann — California, 9:14-bk-12421-PC


ᐅ Haley Catherine Green, California

Address: 186 J St Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:13-bk-12272-RR7: "The case of Haley Catherine Green in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley Catherine Green — California, 9:13-bk-12272-RR


ᐅ Richard Guthrie, California

Address: 180 Cypress Ave Cayucos, CA 93430

Bankruptcy Case 9:10-bk-14103-RR Overview: "Richard Guthrie's Chapter 7 bankruptcy, filed in Cayucos, CA in 2010-08-09, led to asset liquidation, with the case closing in November 2010."
Richard Guthrie — California, 9:10-bk-14103-RR


ᐅ Matthew Lee Hedlund, California

Address: 21 19th St Cayucos, CA 93430

Bankruptcy Case 9:13-bk-12223-PC Overview: "Matthew Lee Hedlund's bankruptcy, initiated in 08.30.2013 and concluded by 12/10/2013 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Hedlund — California, 9:13-bk-12223-PC


ᐅ Amber Dawn Hudson, California

Address: 105 13th St Cayucos, CA 93430

Bankruptcy Case 9:11-bk-15643-RR Overview: "The bankruptcy filing by Amber Dawn Hudson, undertaken in 2011-12-13 in Cayucos, CA under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Amber Dawn Hudson — California, 9:11-bk-15643-RR


ᐅ Trudy K Hunt, California

Address: 1625 Cass Ave Spc 51 Cayucos, CA 93430-1373

Bankruptcy Case 9:13-bk-13061-RR Overview: "In Cayucos, CA, Trudy K Hunt filed for Chapter 7 bankruptcy in Dec 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Trudy K Hunt — California, 9:13-bk-13061-RR


ᐅ Michael Patrick Johnson, California

Address: PO Box 555 Cayucos, CA 93430

Brief Overview of Bankruptcy Case 9:11-bk-10415-RR: "In Cayucos, CA, Michael Patrick Johnson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Michael Patrick Johnson — California, 9:11-bk-10415-RR


ᐅ John Kelley, California

Address: 35 19th St Cayucos, CA 93430

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10570-RR: "In a Chapter 7 bankruptcy case, John Kelley from Cayucos, CA, saw their proceedings start in Feb 5, 2010 and complete by May 18, 2010, involving asset liquidation."
John Kelley — California, 9:10-bk-10570-RR


ᐅ Jacqueline Megan King, California

Address: PO Box 653 Cayucos, CA 93430-0653

Concise Description of Bankruptcy Case 9:14-bk-11405-PC7: "Jacqueline Megan King's Chapter 7 bankruptcy, filed in Cayucos, CA in 06.30.2014, led to asset liquidation, with the case closing in 2014-10-06."
Jacqueline Megan King — California, 9:14-bk-11405-PC


ᐅ Paul Louis Kraff, California

Address: 2217 Cass Ave Cayucos, CA 93430-1421

Bankruptcy Case 9:14-bk-11509-PC Overview: "The bankruptcy record of Paul Louis Kraff from Cayucos, CA, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Paul Louis Kraff — California, 9:14-bk-11509-PC


ᐅ Pamela Ann Krum, California

Address: 1073 Cass Ave Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:13-bk-10220-RR7: "Cayucos, CA resident Pamela Ann Krum's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Pamela Ann Krum — California, 9:13-bk-10220-RR


ᐅ Richard Lambert, California

Address: 2020 Cottontail Creek Rd Cayucos, CA 93430-1556

Bankruptcy Case 9:14-bk-10111-PC Overview: "Cayucos, CA resident Richard Lambert's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Richard Lambert — California, 9:14-bk-10111-PC


ᐅ Daniel Lloyd, California

Address: PO Box 378 Cayucos, CA 93430

Brief Overview of Bankruptcy Case 9:10-bk-13019-RR: "In Cayucos, CA, Daniel Lloyd filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Daniel Lloyd — California, 9:10-bk-13019-RR


ᐅ Patrick Mahan, California

Address: 1974 Circle Dr Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:10-bk-10065-RR7: "The case of Patrick Mahan in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Mahan — California, 9:10-bk-10065-RR


ᐅ Sheri Allan Matarese, California

Address: PO Box 822 Cayucos, CA 93430

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10470-PC: "Sheri Allan Matarese's bankruptcy, initiated in February 2013 and concluded by 2013-06-08 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Allan Matarese — California, 9:13-bk-10470-PC


ᐅ Alice Mccaslin, California

Address: 648 S Ocean Ave Cayucos, CA 93430

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-15500-RR: "Alice Mccaslin's Chapter 7 bankruptcy, filed in Cayucos, CA in 2010-10-26, led to asset liquidation, with the case closing in 02/03/2011."
Alice Mccaslin — California, 9:10-bk-15500-RR


ᐅ Kathleen Marquita Mcnellie, California

Address: 321 E St Apt 4 Cayucos, CA 93430-1118

Bankruptcy Case 9:14-bk-10219-PC Summary: "Kathleen Marquita Mcnellie's Chapter 7 bankruptcy, filed in Cayucos, CA in 02.04.2014, led to asset liquidation, with the case closing in 05/27/2014."
Kathleen Marquita Mcnellie — California, 9:14-bk-10219-PC


ᐅ Rick Askew Mcnellie, California

Address: 273 Birch Ave Cayucos, CA 93430-1004

Bankruptcy Case 9:14-bk-10219-PC Summary: "In a Chapter 7 bankruptcy case, Rick Askew Mcnellie from Cayucos, CA, saw his proceedings start in 02/04/2014 and complete by 05/27/2014, involving asset liquidation."
Rick Askew Mcnellie — California, 9:14-bk-10219-PC


ᐅ Jason B Milner, California

Address: 2028 Circle Dr Cayucos, CA 93430-1462

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10820-RR: "Jason B Milner, a resident of Cayucos, CA, entered a Chapter 13 bankruptcy plan in Feb 23, 2010, culminating in its successful completion by September 2013."
Jason B Milner — California, 9:10-bk-10820-RR


ᐅ Deborah Nartatez, California

Address: PO Box 607 Cayucos, CA 93430

Bankruptcy Case 9:10-bk-10066-RR Summary: "In a Chapter 7 bankruptcy case, Deborah Nartatez from Cayucos, CA, saw her proceedings start in January 2010 and complete by May 2010, involving asset liquidation."
Deborah Nartatez — California, 9:10-bk-10066-RR


ᐅ Joel Pace, California

Address: 3323 SHEARER AVE CAYUCOS, CA 93430

Brief Overview of Bankruptcy Case 9:10-bk-11295-RR: "In Cayucos, CA, Joel Pace filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Joel Pace — California, 9:10-bk-11295-RR


ᐅ Ezra J Phillips, California

Address: 200 D St Cayucos, CA 93430-1156

Brief Overview of Bankruptcy Case 9:10-bk-10507-RR: "Filing for Chapter 13 bankruptcy in Feb 2, 2010, Ezra J Phillips from Cayucos, CA, structured a repayment plan, achieving discharge in June 2013."
Ezra J Phillips — California, 9:10-bk-10507-RR


ᐅ Nancy Robinson, California

Address: PO Box 626 Cayucos, CA 93430

Bankruptcy Case 9:10-bk-10391-RR Summary: "The bankruptcy record of Nancy Robinson from Cayucos, CA, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-14."
Nancy Robinson — California, 9:10-bk-10391-RR


ᐅ David Lawrence Rose, California

Address: 33 16th St Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:09-bk-14132-RR7: "In Cayucos, CA, David Lawrence Rose filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
David Lawrence Rose — California, 9:09-bk-14132-RR


ᐅ Robert Ruiz, California

Address: 320 Cayucos Creek Rd Cayucos, CA 93430-1033

Bankruptcy Case 9:14-bk-12756-DS Summary: "Robert Ruiz's bankruptcy, initiated in 12.19.2014 and concluded by 03/19/2015 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ruiz — California, 9:14-bk-12756-DS


ᐅ Janet Schwartz, California

Address: 3268 Shearer Ave Cayucos, CA 93430

Bankruptcy Case 9:10-bk-15817-RR Overview: "The bankruptcy record of Janet Schwartz from Cayucos, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2011."
Janet Schwartz — California, 9:10-bk-15817-RR


ᐅ Dale Eugene Smith, California

Address: 101 Bakersfield Ave Cayucos, CA 93430-1178

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11945-DS: "In a Chapter 7 bankruptcy case, Dale Eugene Smith from Cayucos, CA, saw their proceedings start in 2015-09-30 and complete by December 2015, involving asset liquidation."
Dale Eugene Smith — California, 9:15-bk-11945-DS


ᐅ Kent Stanley, California

Address: 2760 Orville Ave Cayucos, CA 93430

Bankruptcy Case 9:10-bk-16113-RR Summary: "In a Chapter 7 bankruptcy case, Kent Stanley from Cayucos, CA, saw his proceedings start in 2010-11-30 and complete by 2011-04-04, involving asset liquidation."
Kent Stanley — California, 9:10-bk-16113-RR


ᐅ Steven Mark Sweeney, California

Address: 260 N Ocean Ave Cayucos, CA 93430-1030

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11007-PC: "Steven Mark Sweeney's bankruptcy, initiated in 05/11/2015 and concluded by 08/09/2015 in Cayucos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mark Sweeney — California, 9:15-bk-11007-PC


ᐅ Stephen Louks Taylor, California

Address: PO Box 634 Cayucos, CA 93430-0634

Brief Overview of Bankruptcy Case 9:14-bk-11703-PC: "The bankruptcy filing by Stephen Louks Taylor, undertaken in August 7, 2014 in Cayucos, CA under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
Stephen Louks Taylor — California, 9:14-bk-11703-PC


ᐅ Fleet Earl Van, California

Address: 2845 Orville Ave Cayucos, CA 93430

Bankruptcy Case 9:10-bk-12887-RR Overview: "In a Chapter 7 bankruptcy case, Fleet Earl Van from Cayucos, CA, saw his proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Fleet Earl Van — California, 9:10-bk-12887-RR


ᐅ Roy Franklin Weigold, California

Address: 67 Flores Ave Cayucos, CA 93430

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-13974-PC: "The case of Roy Franklin Weigold in Cayucos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Franklin Weigold — California, 9:12-bk-13974-PC


ᐅ Rhys Williams, California

Address: 740 Park Ave Cayucos, CA 93430

Concise Description of Bankruptcy Case 9:10-bk-11164-RR7: "Rhys Williams's Chapter 7 bankruptcy, filed in Cayucos, CA in March 12, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Rhys Williams — California, 9:10-bk-11164-RR


ᐅ Bradley R Yetter, California

Address: 153 G St Cayucos, CA 93430

Bankruptcy Case 9:11-bk-12027-RR Overview: "The bankruptcy filing by Bradley R Yetter, undertaken in 04.29.2011 in Cayucos, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Bradley R Yetter — California, 9:11-bk-12027-RR