personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Cruz, 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 Taylor Abbate, California

Address: 141 Shelter Lagoon Dr Santa Cruz, CA 95060

Bankruptcy Case 11-60841 Overview: "Taylor Abbate's bankruptcy, initiated in 11/23/2011 and concluded by Mar 10, 2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Abbate — California, 11-60841


ᐅ Gerard A Abreu, California

Address: 155 Mission St Ste 6 Santa Cruz, CA 95060

Bankruptcy Case 13-54579 Summary: "The case of Gerard A Abreu in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard A Abreu — California, 13-54579


ᐅ Moani Adams, California

Address: 115 Seaside St Santa Cruz, CA 95060-5322

Concise Description of Bankruptcy Case 16-517037: "Moani Adams's bankruptcy, initiated in 06.09.2016 and concluded by 09/07/2016 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moani Adams — California, 16-51703


ᐅ Mary Adams, California

Address: 713 Riverside Ave Apt A Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-57205: "Mary Adams's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2010-07-13, led to asset liquidation, with the case closing in 10/13/2010."
Mary Adams — California, 10-57205


ᐅ Kristina Aguirre, California

Address: PO Box 585 Santa Cruz, CA 95061-0585

Bankruptcy Case 15-40501 Overview: "Kristina Aguirre's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 02.17.2015, led to asset liquidation, with the case closing in 2015-05-18."
Kristina Aguirre — California, 15-40501


ᐅ Sang Hyun Ahn, California

Address: 1345 Bulb Ave Santa Cruz, CA 95062

Bankruptcy Case 11-56819 Summary: "Sang Hyun Ahn's bankruptcy, initiated in 07/21/2011 and concluded by 2011-11-06 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Hyun Ahn — California, 11-56819


ᐅ Debbie A Akers, California

Address: 1270 Shaffer Rd Apt 7204 Santa Cruz, CA 95060-5773

Brief Overview of Bankruptcy Case 12-51205: "02/16/2012 marked the beginning of Debbie A Akers's Chapter 13 bankruptcy in Santa Cruz, CA, entailing a structured repayment schedule, completed by 12.11.2013."
Debbie A Akers — California, 12-51205


ᐅ Kyle Anthony Alameda, California

Address: 1721 Grey Seal Rd Santa Cruz, CA 95062-5712

Brief Overview of Bankruptcy Case 14-54985: "Santa Cruz, CA resident Kyle Anthony Alameda's 12/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Kyle Anthony Alameda — California, 14-54985


ᐅ Vanessa Janel Allen, California

Address: 230 Union St Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 13-51222: "Vanessa Janel Allen's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 03.04.2013, led to asset liquidation, with the case closing in 2013-06-07."
Vanessa Janel Allen — California, 13-51222


ᐅ Mila A Alonzo, California

Address: PO Box 267 Santa Cruz, CA 95061-0267

Brief Overview of Bankruptcy Case 2014-52997: "Mila A Alonzo's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 07.15.2014, led to asset liquidation, with the case closing in 10/13/2014."
Mila A Alonzo — California, 2014-52997


ᐅ Marco A Alva, California

Address: 3050 Dover Dr Apt 2 Santa Cruz, CA 95065

Bankruptcy Case 12-58548 Summary: "The bankruptcy record of Marco A Alva from Santa Cruz, CA, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2013."
Marco A Alva — California, 12-58548


ᐅ Liliana A Amador, California

Address: 1031 N Branciforte Ave Santa Cruz, CA 95062-1011

Concise Description of Bankruptcy Case 15-516627: "In Santa Cruz, CA, Liliana A Amador filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Liliana A Amador — California, 15-51662


ᐅ Dean Charles Ambelang, California

Address: 2988 Childers Ln Santa Cruz, CA 95062-3500

Snapshot of U.S. Bankruptcy Proceeding Case 14-53536: "Dean Charles Ambelang's bankruptcy, initiated in 2014-08-25 and concluded by 2014-11-23 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Charles Ambelang — California, 14-53536


ᐅ Andrew Ames, California

Address: 319 Broadway Apt A2 Santa Cruz, CA 95060

Bankruptcy Case 10-58548 Overview: "The bankruptcy filing by Andrew Ames, undertaken in 08/17/2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Andrew Ames — California, 10-58548


ᐅ Robert H Amor, California

Address: 2395 Delaware Ave Spc 169 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-58171: "In a Chapter 7 bankruptcy case, Robert H Amor from Santa Cruz, CA, saw their proceedings start in Aug 30, 2011 and complete by Nov 23, 2011, involving asset liquidation."
Robert H Amor — California, 11-58171


ᐅ Mikkel Christian Andersen, California

Address: PO Box 7776 Santa Cruz, CA 95061-7776

Bankruptcy Case 15-51720 Summary: "In a Chapter 7 bankruptcy case, Mikkel Christian Andersen from Santa Cruz, CA, saw their proceedings start in May 2015 and complete by August 18, 2015, involving asset liquidation."
Mikkel Christian Andersen — California, 15-51720


ᐅ Shannon Renee Anderson, California

Address: 201 9th Ave Apt 4 Santa Cruz, CA 95062-4672

Snapshot of U.S. Bankruptcy Proceeding Case 15-50088: "Shannon Renee Anderson's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 01.12.2015, led to asset liquidation, with the case closing in Apr 12, 2015."
Shannon Renee Anderson — California, 15-50088


ᐅ Bari Dee Anderson, California

Address: 139 Bohnen Rd Santa Cruz, CA 95065

Snapshot of U.S. Bankruptcy Proceeding Case 12-57769: "The bankruptcy record of Bari Dee Anderson from Santa Cruz, CA, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Bari Dee Anderson — California, 12-57769


ᐅ Alice Andrews, California

Address: 740 30th Ave Spc 74 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-589747: "Alice Andrews's bankruptcy, initiated in 2010-08-27 and concluded by November 2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Andrews — California, 10-58974


ᐅ Lana Teresa Andrijasevich, California

Address: 340 8th Ave Santa Cruz, CA 95062

Bankruptcy Case 11-53784 Overview: "Santa Cruz, CA resident Lana Teresa Andrijasevich's 04.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Lana Teresa Andrijasevich — California, 11-53784


ᐅ Iii William Angel, California

Address: PO Box 1302 Santa Cruz, CA 95061

Bankruptcy Case 10-54509 Overview: "The case of Iii William Angel in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Angel — California, 10-54509


ᐅ Wes Todd Anthony, California

Address: 425 Washington St Apt 2 Santa Cruz, CA 95060

Bankruptcy Case 11-50145 Summary: "The case of Wes Todd Anthony in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wes Todd Anthony — California, 11-50145


ᐅ Jr Patrick Appley, California

Address: PO Box 2277 Santa Cruz, CA 95063

Bankruptcy Case 10-60668 Summary: "The bankruptcy record of Jr Patrick Appley from Santa Cruz, CA, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2011."
Jr Patrick Appley — California, 10-60668


ᐅ Louis Arenal, California

Address: 627 Harbor Vista Ln Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-51100: "In Santa Cruz, CA, Louis Arenal filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Louis Arenal — California, 10-51100


ᐅ Dan Armenta, California

Address: 115 Clipper Cv Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-54871: "In a Chapter 7 bankruptcy case, Dan Armenta from Santa Cruz, CA, saw their proceedings start in 05/10/2010 and complete by 2010-08-11, involving asset liquidation."
Dan Armenta — California, 10-54871


ᐅ Martha L Arredondo, California

Address: 1270 7th Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-519767: "In Santa Cruz, CA, Martha L Arredondo filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Martha L Arredondo — California, 11-51976


ᐅ Richard Asaro, California

Address: 3975 Bramble Ln # B Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 09-606797: "Santa Cruz, CA resident Richard Asaro's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2010."
Richard Asaro — California, 09-60679


ᐅ Stephen C Avelar, California

Address: 1250 Capitola Rd Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 13-53014: "The case of Stephen C Avelar in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen C Avelar — California, 13-53014


ᐅ Nathaniel Scott Aylard, California

Address: 801 Riverside Ave Apt D Santa Cruz, CA 95060-4542

Brief Overview of Bankruptcy Case 16-50262: "Santa Cruz, CA resident Nathaniel Scott Aylard's 01.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2016."
Nathaniel Scott Aylard — California, 16-50262


ᐅ Carl V Azevedo, California

Address: 824 Windsor St Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-50131: "In a Chapter 7 bankruptcy case, Carl V Azevedo from Santa Cruz, CA, saw their proceedings start in 2013-01-09 and complete by 04.14.2013, involving asset liquidation."
Carl V Azevedo — California, 13-50131


ᐅ Anne Babis, California

Address: 727 Seabright Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-54646: "The bankruptcy record of Anne Babis from Santa Cruz, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Anne Babis — California, 10-54646


ᐅ Stephen Baillie, California

Address: 204 2nd St # 307 Santa Cruz, CA 95060

Bankruptcy Case 12-52849 Overview: "The bankruptcy filing by Stephen Baillie, undertaken in 04/16/2012 in Santa Cruz, CA under Chapter 7, concluded with discharge in 08.02.2012 after liquidating assets."
Stephen Baillie — California, 12-52849


ᐅ Sandra S Baker, California

Address: 624 Seabright Ave Santa Cruz, CA 95062-3423

Concise Description of Bankruptcy Case 16-109247: "Sandra S Baker's bankruptcy, initiated in 2016-03-22 and concluded by Jun 20, 2016 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra S Baker — California, 16-10924


ᐅ David T Baker, California

Address: 448 Palm St Santa Cruz, CA 95060-4761

Bankruptcy Case 2014-52938 Summary: "David T Baker's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 07.09.2014, led to asset liquidation, with the case closing in 10/07/2014."
David T Baker — California, 2014-52938


ᐅ Ronald Baker, California

Address: 215 Lee St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-596807: "The case of Ronald Baker in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Baker — California, 10-59680


ᐅ Myhassan Bakrim, California

Address: 2110 La Madrona Dr Santa Cruz, CA 95060-1042

Bankruptcy Case 11-55634 Summary: "Chapter 13 bankruptcy for Myhassan Bakrim in Santa Cruz, CA began in Jun 14, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-04."
Myhassan Bakrim — California, 11-55634


ᐅ Pat Bala, California

Address: 1069 7th Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-57475: "In a Chapter 7 bankruptcy case, Pat Bala from Santa Cruz, CA, saw their proceedings start in 07/20/2010 and complete by 2010-11-05, involving asset liquidation."
Pat Bala — California, 10-57475


ᐅ Antoinette Ballas, California

Address: 227 Santa Cruz St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 09-60801: "The case of Antoinette Ballas in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Ballas — California, 09-60801


ᐅ Rodrigo Ballesteros, California

Address: 517 Marnell Ave Santa Cruz, CA 95062

Bankruptcy Case 10-61722 Overview: "The bankruptcy filing by Rodrigo Ballesteros, undertaken in Nov 12, 2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Rodrigo Ballesteros — California, 10-61722


ᐅ Christopher William Balthasar, California

Address: 87 Hagemann Ct Santa Cruz, CA 95062

Bankruptcy Case 13-55404 Summary: "In Santa Cruz, CA, Christopher William Balthasar filed for Chapter 7 bankruptcy in 10.11.2013. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Christopher William Balthasar — California, 13-55404


ᐅ Dennis P Baluyut, California

Address: 173 Belvedere Ter Santa Cruz, CA 95062

Bankruptcy Case 13-55463 Overview: "Dennis P Baluyut's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2013-10-16, led to asset liquidation, with the case closing in 2014-01-19."
Dennis P Baluyut — California, 13-55463


ᐅ Nathaniel Barbour, California

Address: 709 Marnell Ave Santa Cruz, CA 95065

Bankruptcy Case 10-55381 Overview: "The bankruptcy filing by Nathaniel Barbour, undertaken in 05.22.2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Nathaniel Barbour — California, 10-55381


ᐅ Joseph Bargas, California

Address: 1713 Barrington Ct Santa Cruz, CA 95065

Bankruptcy Case 09-61093 Summary: "In a Chapter 7 bankruptcy case, Joseph Bargas from Santa Cruz, CA, saw their proceedings start in 12.18.2009 and complete by 03.23.2010, involving asset liquidation."
Joseph Bargas — California, 09-61093


ᐅ Daniel Barker, California

Address: 2515 Begonia Pl Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-62892: "The case of Daniel Barker in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Barker — California, 10-62892


ᐅ Barton Barker, California

Address: 681 37th Ave Unit A Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-50276: "Santa Cruz, CA resident Barton Barker's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Barton Barker — California, 10-50276


ᐅ Kimberly Ann Barrera, California

Address: 511 Chestnut St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-555407: "The bankruptcy record of Kimberly Ann Barrera from Santa Cruz, CA, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Kimberly Ann Barrera — California, 11-55540


ᐅ Tino Barroso, California

Address: 230 S Branciforte Ave Santa Cruz, CA 95062

Bankruptcy Case 09-61412 Summary: "The case of Tino Barroso in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tino Barroso — California, 09-61412


ᐅ Icasiana Hilda Barrs, California

Address: 127 Getchell St Santa Cruz, CA 95060-6322

Brief Overview of Bankruptcy Case 2014-53192: "The case of Icasiana Hilda Barrs in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Icasiana Hilda Barrs — California, 2014-53192


ᐅ Kyle Bartholomew, California

Address: 21245 E Cliff Dr Apt 2 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-563257: "In Santa Cruz, CA, Kyle Bartholomew filed for Chapter 7 bankruptcy in July 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kyle Bartholomew — California, 11-56325


ᐅ Andrew Russell Barto, California

Address: 204 Roosevelt Ter Santa Cruz, CA 95060-7205

Snapshot of U.S. Bankruptcy Proceeding Case 14-32036: "The case of Andrew Russell Barto in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Russell Barto — California, 14-32036


ᐅ Sylvester Basnight, California

Address: 1730 Commercial Way Santa Cruz, CA 95065

Bankruptcy Case 10-62775 Summary: "Sylvester Basnight's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 12/14/2010, led to asset liquidation, with the case closing in 2011-03-09."
Sylvester Basnight — California, 10-62775


ᐅ Dilip Basu, California

Address: 503 Miramar Dr Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-55604: "The bankruptcy record of Dilip Basu from Santa Cruz, CA, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2010."
Dilip Basu — California, 10-55604


ᐅ Kimberly J Battle, California

Address: PO Box 3696 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 11-522727: "Kimberly J Battle's bankruptcy, initiated in 03.10.2011 and concluded by 06.15.2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Battle — California, 11-52272


ᐅ William Baumhefner, California

Address: 755 14th Ave Apt 605 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 09-603737: "In Santa Cruz, CA, William Baumhefner filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
William Baumhefner — California, 09-60373


ᐅ Dierdre Lael Beach, California

Address: 146 Oxford Way Santa Cruz, CA 95060

Bankruptcy Case 13-54663 Summary: "The case of Dierdre Lael Beach in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dierdre Lael Beach — California, 13-54663


ᐅ Brett A Beasley, California

Address: 300 Redwood Dr Santa Cruz, CA 95060

Bankruptcy Case 8:12-bk-12939-MW Overview: "The case of Brett A Beasley in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett A Beasley — California, 8:12-bk-12939-MW


ᐅ Justin Thomas Beck, California

Address: 335 Goss Ave Santa Cruz, CA 95065-1223

Bankruptcy Case 14-50099 Summary: "Justin Thomas Beck's bankruptcy, initiated in 01/10/2014 and concluded by 04.10.2014 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Thomas Beck — California, 14-50099


ᐅ Cynthia Ruth Beeson, California

Address: PO Box 3544 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 13-515837: "In Santa Cruz, CA, Cynthia Ruth Beeson filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Cynthia Ruth Beeson — California, 13-51583


ᐅ Anne Elizabeth Beggs, California

Address: 1410 Webster St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-52879: "Anne Elizabeth Beggs's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Mar 28, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Anne Elizabeth Beggs — California, 11-52879


ᐅ Rhianna Belair, California

Address: 1119 N Branciforte Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 12-52560: "Rhianna Belair's bankruptcy, initiated in April 2012 and concluded by July 21, 2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhianna Belair — California, 12-52560


ᐅ Jeffrey D Belt, California

Address: PO Box 1055 Santa Cruz, CA 95061

Bankruptcy Case 09-58924 Overview: "Jeffrey D Belt's bankruptcy, initiated in 10.19.2009 and concluded by January 22, 2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey D Belt — California, 09-58924


ᐅ Dallas Belville, California

Address: 2520 Empire Grade Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-51520: "In Santa Cruz, CA, Dallas Belville filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2010."
Dallas Belville — California, 10-51520


ᐅ Douglas Charles Bender, California

Address: 124 1st St Apt 6 Santa Cruz, CA 95060

Bankruptcy Case 12-59150 Summary: "Douglas Charles Bender's bankruptcy, initiated in December 31, 2012 and concluded by 04.05.2013 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Charles Bender — California, 12-59150


ᐅ Thomas Benedict, California

Address: 1099 38th Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 12-57377: "The bankruptcy record of Thomas Benedict from Santa Cruz, CA, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Thomas Benedict — California, 12-57377


ᐅ Michael Ray Benites, California

Address: 1045 Brommer St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-51694: "Michael Ray Benites's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2011-02-24, led to asset liquidation, with the case closing in 2011-05-25."
Michael Ray Benites — California, 11-51694


ᐅ Marcelo Trujillo Benitez, California

Address: 3006 Gera Dr Santa Cruz, CA 95062-4366

Concise Description of Bankruptcy Case 09-590837: "Filing for Chapter 13 bankruptcy in 10.22.2009, Marcelo Trujillo Benitez from Santa Cruz, CA, structured a repayment plan, achieving discharge in October 11, 2012."
Marcelo Trujillo Benitez — California, 09-59083


ᐅ Sherie J Benoit, California

Address: 124 Canfield Ave Apt D Santa Cruz, CA 95060-5139

Snapshot of U.S. Bankruptcy Proceeding Case 15-51816: "In a Chapter 7 bankruptcy case, Sherie J Benoit from Santa Cruz, CA, saw her proceedings start in 05/28/2015 and complete by August 26, 2015, involving asset liquidation."
Sherie J Benoit — California, 15-51816


ᐅ Brownwood Kathleen E Bentley, California

Address: 117 Pleasant St Santa Cruz, CA 95062-2446

Bankruptcy Case 2014-51915 Overview: "Brownwood Kathleen E Bentley's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 04.30.2014, led to asset liquidation, with the case closing in August 2014."
Brownwood Kathleen E Bentley — California, 2014-51915


ᐅ Alexander Berckefeldt, California

Address: 819 Windham St Santa Cruz, CA 95062-3445

Bankruptcy Case 10-59208 Overview: "The bankruptcy record for Alexander Berckefeldt from Santa Cruz, CA, under Chapter 13, filed in 2010-09-01, involved setting up a repayment plan, finalized by Mar 11, 2015."
Alexander Berckefeldt — California, 10-59208


ᐅ Victoria Berckefeldt, California

Address: 819 Windham St Santa Cruz, CA 95062-3445

Snapshot of U.S. Bankruptcy Proceeding Case 10-59208: "Victoria Berckefeldt's Chapter 13 bankruptcy in Santa Cruz, CA started in Sep 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 11, 2015."
Victoria Berckefeldt — California, 10-59208


ᐅ Henry Berkley, California

Address: 343 Soquel Ave # 265 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-50152: "The case of Henry Berkley in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Berkley — California, 10-50152


ᐅ Harvey Carl Berman, California

Address: 120 Woods St Santa Cruz, CA 95062

Bankruptcy Case 11-55824 Overview: "The bankruptcy filing by Harvey Carl Berman, undertaken in 06.21.2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Harvey Carl Berman — California, 11-55824


ᐅ Oscar Adame Bernal, California

Address: PO Box 564 Santa Cruz, CA 95061

Snapshot of U.S. Bankruptcy Proceeding Case 11-56001: "In Santa Cruz, CA, Oscar Adame Bernal filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2011."
Oscar Adame Bernal — California, 11-56001


ᐅ Angeles Ramirez Bernardo, California

Address: 2565 Portola Dr Spc 6 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-501997: "In a Chapter 7 bankruptcy case, Angeles Ramirez Bernardo from Santa Cruz, CA, saw her proceedings start in 01.10.2011 and complete by 04.13.2011, involving asset liquidation."
Angeles Ramirez Bernardo — California, 11-50199


ᐅ Jason Bertrand, California

Address: 849 Almar Ave Ste C140 Santa Cruz, CA 95060

Bankruptcy Case 09-61086 Summary: "The bankruptcy filing by Jason Bertrand, undertaken in 12/18/2009 in Santa Cruz, CA under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
Jason Bertrand — California, 09-61086


ᐅ John Joseph Bettencourt, California

Address: 1555 Merrill St Spc 151 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-54987: "Santa Cruz, CA resident John Joseph Bettencourt's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2011."
John Joseph Bettencourt — California, 11-54987


ᐅ Valerie Ann Bettenhausen, California

Address: 1233 N Branciforte Ave Santa Cruz, CA 95062

Bankruptcy Case 12-50395 Summary: "Santa Cruz, CA resident Valerie Ann Bettenhausen's January 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Valerie Ann Bettenhausen — California, 12-50395


ᐅ Laura Lee Bewley, California

Address: 1440 Jose Ave Apt 303 Santa Cruz, CA 95062-2896

Snapshot of U.S. Bankruptcy Proceeding Case 15-50576: "Laura Lee Bewley's bankruptcy, initiated in 02.21.2015 and concluded by 05/22/2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Bewley — California, 15-50576


ᐅ Fred C Beyers, California

Address: 326 Gault St Apt B Santa Cruz, CA 95062-2223

Bankruptcy Case 08-51536 Summary: "In their Chapter 13 bankruptcy case filed in March 28, 2008, Santa Cruz, CA's Fred C Beyers agreed to a debt repayment plan, which was successfully completed by 03.13.2013."
Fred C Beyers — California, 08-51536


ᐅ Kathleen Ann Bidwell, California

Address: 234 High St Apt 7 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-50586: "Kathleen Ann Bidwell's bankruptcy, initiated in Jan 24, 2011 and concluded by May 12, 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Bidwell — California, 11-50586


ᐅ Cheryl A Bisho, California

Address: 345 34th Ave Santa Cruz, CA 95062-5511

Bankruptcy Case 14-53573 Overview: "Cheryl A Bisho's bankruptcy, initiated in 2014-08-27 and concluded by Nov 25, 2014 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Bisho — California, 14-53573


ᐅ Bradley Hal Bishop, California

Address: 356 Everson Dr Santa Cruz, CA 95060

Bankruptcy Case 11-58266 Overview: "Bradley Hal Bishop's Chapter 7 bankruptcy, filed in Santa Cruz, CA in August 2011, led to asset liquidation, with the case closing in 11.23.2011."
Bradley Hal Bishop — California, 11-58266


ᐅ Sarah M Bishop, California

Address: 630 San Juan Ave Santa Cruz, CA 95065

Snapshot of U.S. Bankruptcy Proceeding Case 11-51675-btb: "The case of Sarah M Bishop in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah M Bishop — California, 11-51675


ᐅ Rebecca Blair, California

Address: 145 Surfside Ave Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-533857: "The bankruptcy filing by Rebecca Blair, undertaken in April 11, 2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Rebecca Blair — California, 11-53385


ᐅ Rachel Ann Blankenbiller, California

Address: 1470 El Dorado Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-617197: "Rachel Ann Blankenbiller's bankruptcy, initiated in December 28, 2011 and concluded by 2012-03-28 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ann Blankenbiller — California, 11-61719


ᐅ Jerry Blount, California

Address: 223 Grant St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-54281: "The bankruptcy filing by Jerry Blount, undertaken in 2011-05-03 in Santa Cruz, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jerry Blount — California, 11-54281


ᐅ Dennis Keith Bobbitt, California

Address: 2011 Koopmans Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-60744: "The case of Dennis Keith Bobbitt in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Keith Bobbitt — California, 11-60744


ᐅ Katherine Bode, California

Address: PO Box 5349 Santa Cruz, CA 95063

Bankruptcy Case 10-62516 Summary: "Katherine Bode's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 12/06/2010, led to asset liquidation, with the case closing in 03.09.2011."
Katherine Bode — California, 10-62516


ᐅ Elaine Fay Bonaldi, California

Address: 225 Alhambra Ave Apt 9 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 12-552057: "Elaine Fay Bonaldi's bankruptcy, initiated in July 2012 and concluded by October 29, 2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Fay Bonaldi — California, 12-55205


ᐅ David William Bostick, California

Address: 690 36th Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-58296: "David William Bostick's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 09/01/2011, led to asset liquidation, with the case closing in December 18, 2011."
David William Bostick — California, 11-58296


ᐅ Albert Bouley, California

Address: 1055 Lewis Cir Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 09-605867: "The bankruptcy record of Albert Bouley from Santa Cruz, CA, shows a Chapter 7 case filed in 12/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-08."
Albert Bouley — California, 09-60586


ᐅ Kathleen Bower, California

Address: 509 26th Ave Santa Cruz, CA 95062

Bankruptcy Case 10-53820 Overview: "The case of Kathleen Bower in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Bower — California, 10-53820


ᐅ Dawn Marie Bowman, California

Address: 118 Canfield Ave Apt A Santa Cruz, CA 95060

Bankruptcy Case 11-60905 Overview: "The bankruptcy record of Dawn Marie Bowman from Santa Cruz, CA, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2012."
Dawn Marie Bowman — California, 11-60905


ᐅ Robert J Boyles, California

Address: 27 Beulah Dr Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 12-57320: "In Santa Cruz, CA, Robert J Boyles filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Robert J Boyles — California, 12-57320


ᐅ Susan Ann Brackenbury, California

Address: 1230 Shaffer Rd Apt 3302 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 13-54658: "The case of Susan Ann Brackenbury in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ann Brackenbury — California, 13-54658


ᐅ Sr Lawrence David Bradford, California

Address: 4325 Opal Cliff Dr Santa Cruz, CA 95062-5221

Bankruptcy Case 09-51250 Overview: "Chapter 13 bankruptcy for Sr Lawrence David Bradford in Santa Cruz, CA began in February 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Sr Lawrence David Bradford — California, 09-51250


ᐅ Alexandra Vanessa Bradley, California

Address: 110 Pine St Apt D Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 12-52263: "Alexandra Vanessa Bradley's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Mar 23, 2012, led to asset liquidation, with the case closing in July 2012."
Alexandra Vanessa Bradley — California, 12-52263


ᐅ Melba Bradley, California

Address: 124 Reed Way Santa Cruz, CA 95060

Bankruptcy Case 10-55984 Summary: "In a Chapter 7 bankruptcy case, Melba Bradley from Santa Cruz, CA, saw her proceedings start in 2010-06-08 and complete by Sep 8, 2010, involving asset liquidation."
Melba Bradley — California, 10-55984


ᐅ Mark Kelly Brady, California

Address: 117 Post St Ste A Santa Cruz, CA 95060-2154

Bankruptcy Case 09-58140 Summary: "Sep 24, 2009 marked the beginning of Mark Kelly Brady's Chapter 13 bankruptcy in Santa Cruz, CA, entailing a structured repayment schedule, completed by Feb 13, 2013."
Mark Kelly Brady — California, 09-58140


ᐅ Danny Brady, California

Address: 1190 7th Ave Spc 78 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-51289: "Danny Brady's bankruptcy, initiated in 02.10.2010 and concluded by May 2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Brady — California, 10-51289