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 Joel Castillo Braga, California

Address: 221 Heath St Santa Cruz, CA 95060

Bankruptcy Case 12-58247 Overview: "The bankruptcy filing by Joel Castillo Braga, undertaken in 11/16/2012 in Santa Cruz, CA under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Joel Castillo Braga — California, 12-58247


ᐅ Gary Bramer, California

Address: 101 Lance Ct Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 10-578107: "In a Chapter 7 bankruptcy case, Gary Bramer from Santa Cruz, CA, saw their proceedings start in July 29, 2010 and complete by 2010-11-14, involving asset liquidation."
Gary Bramer — California, 10-57810


ᐅ Robert Sterling Branch, California

Address: 230 Creekside Ln Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 12-57078: "The bankruptcy filing by Robert Sterling Branch, undertaken in September 28, 2012 in Santa Cruz, CA under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Robert Sterling Branch — California, 12-57078


ᐅ Chris L Bratt, California

Address: 110 1st Ave Santa Cruz, CA 95062-3803

Concise Description of Bankruptcy Case 09-585507: "Filing for Chapter 13 bankruptcy in 10.07.2009, Chris L Bratt from Santa Cruz, CA, structured a repayment plan, achieving discharge in December 12, 2012."
Chris L Bratt — California, 09-58550


ᐅ Jeremiah David Breeden, California

Address: 154 Castillion Ter Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-532927: "Santa Cruz, CA resident Jeremiah David Breeden's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Jeremiah David Breeden — California, 11-53292


ᐅ Elizabeth Brett, California

Address: 721 Riverside Ave Santa Cruz, CA 95060-7234

Snapshot of U.S. Bankruptcy Proceeding Case 14-50897: "The bankruptcy record of Elizabeth Brett from Santa Cruz, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Elizabeth Brett — California, 14-50897


ᐅ Silvia Briceno, California

Address: PO Box 5112 Santa Cruz, CA 95063

Bankruptcy Case 10-53677 Overview: "Santa Cruz, CA resident Silvia Briceno's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2010."
Silvia Briceno — California, 10-53677


ᐅ Ehren Brixner, California

Address: 910 17th Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 09-603497: "Ehren Brixner's bankruptcy, initiated in 2009-11-25 and concluded by 2010-02-17 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ehren Brixner — California, 09-60349


ᐅ Robert Scott Brown, California

Address: 343 Soquel Ave Ste 258 Santa Cruz, CA 95062

Bankruptcy Case 12-58437 Summary: "In Santa Cruz, CA, Robert Scott Brown filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2013."
Robert Scott Brown — California, 12-58437


ᐅ Melissa Brown, California

Address: 115 Kenneth St Unit A Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-57576: "The case of Melissa Brown in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Brown — California, 10-57576


ᐅ Tyler Vincent Bruce, California

Address: 314 Goss Ave Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 13-559547: "The bankruptcy filing by Tyler Vincent Bruce, undertaken in November 13, 2013 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Tyler Vincent Bruce — California, 13-55954


ᐅ Jr Robert Brusca, California

Address: 2909 Leotar Cir Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-51774: "Jr Robert Brusca's Chapter 7 bankruptcy, filed in Santa Cruz, CA in February 2010, led to asset liquidation, with the case closing in May 2010."
Jr Robert Brusca — California, 10-51774


ᐅ Rebecca Bryan, California

Address: 1448 7th Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-55427: "In a Chapter 7 bankruptcy case, Rebecca Bryan from Santa Cruz, CA, saw her proceedings start in 2010-05-24 and complete by 08.27.2010, involving asset liquidation."
Rebecca Bryan — California, 10-55427


ᐅ Linda Bryer, California

Address: 319 Arroyo Seco Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 12-521117: "In Santa Cruz, CA, Linda Bryer filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Linda Bryer — California, 12-52111


ᐅ Johnny Bryner, California

Address: 212 Glenwood Ave Santa Cruz, CA 95060-2915

Bankruptcy Case 09-59155 Overview: "Filing for Chapter 13 bankruptcy in October 25, 2009, Johnny Bryner from Santa Cruz, CA, structured a repayment plan, achieving discharge in 2012-11-15."
Johnny Bryner — California, 09-59155


ᐅ Lanee Buchholz, California

Address: 925 King St Santa Cruz, CA 95060

Bankruptcy Case 10-57451 Summary: "The bankruptcy record of Lanee Buchholz from Santa Cruz, CA, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2010."
Lanee Buchholz — California, 10-57451


ᐅ Jr Jose Bugayong, California

Address: 2190 Chanticleer Ave Apt 9 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-59971: "Santa Cruz, CA resident Jr Jose Bugayong's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Jr Jose Bugayong — California, 09-59971


ᐅ Maureen Bullough, California

Address: 213 Linden St # B Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-604347: "The bankruptcy record of Maureen Bullough from Santa Cruz, CA, shows a Chapter 7 case filed in Oct 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2011."
Maureen Bullough — California, 10-60434


ᐅ Arthur P Burgess, California

Address: 1211 King St Santa Cruz, CA 95060-2416

Concise Description of Bankruptcy Case 2014-519637: "Arthur P Burgess's bankruptcy, initiated in May 1, 2014 and concluded by 2014-08-06 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur P Burgess — California, 2014-51963


ᐅ Tony Lee Burks, California

Address: 2240 Twin Hills Dr Santa Cruz, CA 95065-1623

Bankruptcy Case 2014-52646 Summary: "The bankruptcy filing by Tony Lee Burks, undertaken in 2014-06-20 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Tony Lee Burks — California, 2014-52646


ᐅ Kelly Adine Burks, California

Address: 2240 Twin Hills Dr Santa Cruz, CA 95065-1623

Bankruptcy Case 14-52646 Overview: "Kelly Adine Burks's Chapter 7 bankruptcy, filed in Santa Cruz, CA in June 2014, led to asset liquidation, with the case closing in September 2014."
Kelly Adine Burks — California, 14-52646


ᐅ Susan Marie Butler, California

Address: 3613 Portola Dr # B Santa Cruz, CA 95062

Bankruptcy Case 11-52057 Overview: "In a Chapter 7 bankruptcy case, Susan Marie Butler from Santa Cruz, CA, saw her proceedings start in 2011-03-04 and complete by 05.25.2011, involving asset liquidation."
Susan Marie Butler — California, 11-52057


ᐅ Julie Caroline Byrd, California

Address: 121 James St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-52597: "Julie Caroline Byrd's Chapter 7 bankruptcy, filed in Santa Cruz, CA in March 18, 2011, led to asset liquidation, with the case closing in July 2011."
Julie Caroline Byrd — California, 11-52597


ᐅ 3Rd John S Byrnes, California

Address: 710 Cayuga St Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 12-53933: "3Rd John S Byrnes's bankruptcy, initiated in 2012-05-24 and concluded by September 2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
3Rd John S Byrnes — California, 12-53933


ᐅ Cid Brian Cabriales, California

Address: 128 Grant St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 12-587827: "Cid Brian Cabriales's bankruptcy, initiated in Dec 12, 2012 and concluded by 2013-03-17 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cid Brian Cabriales — California, 12-58782


ᐅ John Donoghue Cairns, California

Address: 466 9th Ave Santa Cruz, CA 95062-3916

Concise Description of Bankruptcy Case 16-508727: "Santa Cruz, CA resident John Donoghue Cairns's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
John Donoghue Cairns — California, 16-50872


ᐅ Michael Stephen Calabrese, California

Address: 22625 E Cliff Dr Apt 1 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-563617: "The case of Michael Stephen Calabrese in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stephen Calabrese — California, 11-56361


ᐅ Kriya Marie Callaci, California

Address: 136 Mentel Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 12-500147: "The case of Kriya Marie Callaci in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kriya Marie Callaci — California, 12-50014


ᐅ Laura Lee Calmes, California

Address: 1552 Merrill St Apt 6 Santa Cruz, CA 95062

Bankruptcy Case 13-54585 Overview: "Laura Lee Calmes's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Aug 27, 2013, led to asset liquidation, with the case closing in 11.30.2013."
Laura Lee Calmes — California, 13-54585


ᐅ Mauricio Reyes Calvario, California

Address: 95 Chestnut St Unit 238 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 13-55057: "Mauricio Reyes Calvario's bankruptcy, initiated in Sep 24, 2013 and concluded by 12.28.2013 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Reyes Calvario — California, 13-55057


ᐅ Jose Abraham Camacho, California

Address: 3710 Gross Rd Spc 54 Santa Cruz, CA 95062

Bankruptcy Case 11-61613 Overview: "The bankruptcy filing by Jose Abraham Camacho, undertaken in 12/22/2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jose Abraham Camacho — California, 11-61613


ᐅ Mary Louise Camera, California

Address: 441 Rodriguez St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 13-52324: "In a Chapter 7 bankruptcy case, Mary Louise Camera from Santa Cruz, CA, saw her proceedings start in 2013-04-29 and complete by 2013-07-29, involving asset liquidation."
Mary Louise Camera — California, 13-52324


ᐅ Taber Meriah Kai Campbell, California

Address: 120 Jackson St Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 12-57627: "Santa Cruz, CA resident Taber Meriah Kai Campbell's 10/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Taber Meriah Kai Campbell — California, 12-57627


ᐅ Jaime Alejandro Campos, California

Address: 1399 38th Ave # A Santa Cruz, CA 95062-3285

Bankruptcy Case 15-52658 Overview: "The bankruptcy record of Jaime Alejandro Campos from Santa Cruz, CA, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Jaime Alejandro Campos — California, 15-52658


ᐅ Barbara Cano, California

Address: 3402 La Madrona Dr Santa Cruz, CA 95060-1038

Bankruptcy Case 11-57243 Overview: "Aug 2, 2011 marked the beginning of Barbara Cano's Chapter 13 bankruptcy in Santa Cruz, CA, entailing a structured repayment schedule, completed by 12/11/2013."
Barbara Cano — California, 11-57243


ᐅ Louise Caraco, California

Address: 800 Brommer St Spc 85 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-564857: "The bankruptcy filing by Louise Caraco, undertaken in June 2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in 09.25.2010 after liquidating assets."
Louise Caraco — California, 10-56485


ᐅ Gino M Cardoza, California

Address: 612 Park Way Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 12-528977: "Santa Cruz, CA resident Gino M Cardoza's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Gino M Cardoza — California, 12-52897


ᐅ Maria Donor Carino, California

Address: 327 Wilkes Cir Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-54848: "Maria Donor Carino's Chapter 7 bankruptcy, filed in Santa Cruz, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-05."
Maria Donor Carino — California, 11-54848


ᐅ Kelly Carlson, California

Address: 2022 Koopmans Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-60574: "Kelly Carlson's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 12.03.2009, led to asset liquidation, with the case closing in March 8, 2010."
Kelly Carlson — California, 09-60574


ᐅ Mary Carr, California

Address: PO Box 1714 Santa Cruz, CA 95061

Snapshot of U.S. Bankruptcy Proceeding Case 10-58113: "Mary Carr's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2010-08-05, led to asset liquidation, with the case closing in October 27, 2010."
Mary Carr — California, 10-58113


ᐅ Crescencio Carrillo, California

Address: 1715 Westhaven Ct Unit A Santa Cruz, CA 95062-1872

Bankruptcy Case 07-53036 Summary: "Chapter 13 bankruptcy for Crescencio Carrillo in Santa Cruz, CA began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in August 15, 2012."
Crescencio Carrillo — California, 07-53036


ᐅ Agustin Carrillo, California

Address: 221 1/2 Cathcart St Santa Cruz, CA 95060-4419

Brief Overview of Bankruptcy Case 08-52563: "Filing for Chapter 13 bankruptcy in 2008-05-19, Agustin Carrillo from Santa Cruz, CA, structured a repayment plan, achieving discharge in September 2013."
Agustin Carrillo — California, 08-52563


ᐅ Andrew Scott Carter, California

Address: 1066 Happy Valley Rd Santa Cruz, CA 95065-9633

Snapshot of U.S. Bankruptcy Proceeding Case 15-51162: "Andrew Scott Carter's bankruptcy, initiated in April 2015 and concluded by Jul 7, 2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Scott Carter — California, 15-51162


ᐅ Sherry Ann Casacky, California

Address: PO Box 3026 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 12-536487: "The bankruptcy record of Sherry Ann Casacky from Santa Cruz, CA, shows a Chapter 7 case filed in 05.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-08."
Sherry Ann Casacky — California, 12-53648


ᐅ Dorothy Cassar, California

Address: 1835 15th Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-500887: "The case of Dorothy Cassar in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Cassar — California, 11-50088


ᐅ Santiago Perez Castillo, California

Address: 1585 Linnea Ct Santa Cruz, CA 95062

Bankruptcy Case 11-58719 Overview: "In Santa Cruz, CA, Santiago Perez Castillo filed for Chapter 7 bankruptcy in 09.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2012."
Santiago Perez Castillo — California, 11-58719


ᐅ Cesario Castillo, California

Address: 740 30th Ave Spc 68 Santa Cruz, CA 95062-5049

Concise Description of Bankruptcy Case 16-514667: "The bankruptcy filing by Cesario Castillo, undertaken in 2016-05-16 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2016-08-14 after liquidating assets."
Cesario Castillo — California, 16-51466


ᐅ Sandra A Castro, California

Address: 403 12th Ave Santa Cruz, CA 95062-4856

Brief Overview of Bankruptcy Case 14-50604: "The bankruptcy record of Sandra A Castro from Santa Cruz, CA, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-14."
Sandra A Castro — California, 14-50604


ᐅ Patrick David Cavanaugh, California

Address: 5248 Bonny Doon Rd Santa Cruz, CA 95060-9715

Concise Description of Bankruptcy Case 14-545057: "In Santa Cruz, CA, Patrick David Cavanaugh filed for Chapter 7 bankruptcy in 2014-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Patrick David Cavanaugh — California, 14-54505


ᐅ Rocky Walter Cervatos, California

Address: 1950 Chanticleer Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-53582: "In a Chapter 7 bankruptcy case, Rocky Walter Cervatos from Santa Cruz, CA, saw his proceedings start in Apr 7, 2010 and complete by 07.11.2010, involving asset liquidation."
Rocky Walter Cervatos — California, 10-53582


ᐅ Jason R Chafin, California

Address: 1115 King St Santa Cruz, CA 95060-2459

Bankruptcy Case 16-50077 Overview: "Jason R Chafin's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2016-01-09, led to asset liquidation, with the case closing in April 8, 2016."
Jason R Chafin — California, 16-50077


ᐅ Sarah D Chambers, California

Address: 718 38th Ave Santa Cruz, CA 95062-5145

Brief Overview of Bankruptcy Case 2014-52224: "The bankruptcy filing by Sarah D Chambers, undertaken in 05/21/2014 in Santa Cruz, CA under Chapter 7, concluded with discharge in Aug 20, 2014 after liquidating assets."
Sarah D Chambers — California, 2014-52224


ᐅ Richard A Chambers, California

Address: 718 38th Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-558937: "In a Chapter 7 bankruptcy case, Richard A Chambers from Santa Cruz, CA, saw their proceedings start in Jun 23, 2011 and complete by Oct 9, 2011, involving asset liquidation."
Richard A Chambers — California, 11-55893


ᐅ Cheryl Chase, California

Address: 2345 Mission St Santa Cruz, CA 95060-5200

Concise Description of Bankruptcy Case 15-512907: "The case of Cheryl Chase in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Chase — California, 15-51290


ᐅ Audrey Chavez, California

Address: 234 Quail Dr Santa Cruz, CA 95060

Bankruptcy Case 12-53113 Overview: "The bankruptcy filing by Audrey Chavez, undertaken in 2012-04-25 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Audrey Chavez — California, 12-53113


ᐅ Moises Chavez, California

Address: 1637 Merrill St Santa Cruz, CA 95062

Bankruptcy Case 10-60127 Overview: "The case of Moises Chavez in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moises Chavez — California, 10-60127


ᐅ John Chiao, California

Address: 424 Walnut Ave Santa Cruz, CA 95060

Bankruptcy Case 11-50107 Summary: "The bankruptcy filing by John Chiao, undertaken in 01.06.2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
John Chiao — California, 11-50107


ᐅ Sara Christiansen, California

Address: 3040 Mario Ct Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-53977: "In a Chapter 7 bankruptcy case, Sara Christiansen from Santa Cruz, CA, saw her proceedings start in Jul 26, 2013 and complete by 10/29/2013, involving asset liquidation."
Sara Christiansen — California, 13-53977


ᐅ James Christianson, California

Address: 131 Clark Ave Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-52700: "Santa Cruz, CA resident James Christianson's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
James Christianson — California, 10-52700


ᐅ Faith A Claffey, California

Address: 800 Brommer St Spc 69 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-51250: "In Santa Cruz, CA, Faith A Claffey filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2011."
Faith A Claffey — California, 11-51250


ᐅ Dwight Edward Clark, California

Address: 235 6th Ave Apt A Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-53491: "The bankruptcy filing by Dwight Edward Clark, undertaken in 2011-04-13 in Santa Cruz, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Dwight Edward Clark — California, 11-53491


ᐅ Stuart Edward Clark, California

Address: 560 30th Ave Spc 32 Santa Cruz, CA 95062-5032

Brief Overview of Bankruptcy Case 15-50897: "The case of Stuart Edward Clark in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Edward Clark — California, 15-50897


ᐅ James Clark, California

Address: 339 Alta Vista Dr Santa Cruz, CA 95060

Bankruptcy Case 10-51326 Overview: "James Clark's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Feb 11, 2010, led to asset liquidation, with the case closing in 2010-05-17."
James Clark — California, 10-51326


ᐅ William Clark, California

Address: 226 S Branciforte Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-51112: "William Clark's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 02.07.2011, led to asset liquidation, with the case closing in May 11, 2011."
William Clark — California, 11-51112


ᐅ Robin S Clayton, California

Address: 141 Jessie St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-58594: "Robin S Clayton's bankruptcy, initiated in September 2011 and concluded by Dec 7, 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin S Clayton — California, 11-58594


ᐅ Aaron J Clegg, California

Address: 202 Olive St Santa Cruz, CA 95060-4747

Concise Description of Bankruptcy Case 15-524447: "Aaron J Clegg's bankruptcy, initiated in 2015-07-27 and concluded by 10.25.2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Clegg — California, 15-52444


ᐅ Kate Clendenning, California

Address: 1033 Prospect Hts Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 10-629787: "Kate Clendenning's bankruptcy, initiated in December 2010 and concluded by March 30, 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kate Clendenning — California, 10-62978


ᐅ Paul David Cocking, California

Address: 833 Front St Apt 326 Santa Cruz, CA 95060

Bankruptcy Case 11-57122 Overview: "In a Chapter 7 bankruptcy case, Paul David Cocking from Santa Cruz, CA, saw his proceedings start in July 29, 2011 and complete by Oct 24, 2011, involving asset liquidation."
Paul David Cocking — California, 11-57122


ᐅ Thomas Henry Cole, California

Address: 1025 Laurel St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-534437: "The bankruptcy filing by Thomas Henry Cole, undertaken in April 2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in July 29, 2011 after liquidating assets."
Thomas Henry Cole — California, 11-53443


ᐅ Victoria Ruth Isbist Cole, California

Address: 4145 Opal Cliff Dr Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-52089: "Victoria Ruth Isbist Cole's bankruptcy, initiated in 2011-03-04 and concluded by May 25, 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Ruth Isbist Cole — California, 11-52089


ᐅ Nathaniel Collins, California

Address: 217 Stockton Ave Santa Cruz, CA 95060

Bankruptcy Case 10-91781 Overview: "Santa Cruz, CA resident Nathaniel Collins's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Nathaniel Collins — California, 10-91781


ᐅ Kent G Collins, California

Address: 4787 Opal Cliff Dr Santa Cruz, CA 95062-5229

Brief Overview of Bankruptcy Case 2014-52480: "Kent G Collins's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 06/09/2014, led to asset liquidation, with the case closing in 2014-09-07."
Kent G Collins — California, 2014-52480


ᐅ Garcia Agustin Colmenares, California

Address: 120 Franklin St Santa Cruz, CA 95060

Bankruptcy Case 09-60306 Summary: "The bankruptcy record of Garcia Agustin Colmenares from Santa Cruz, CA, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Garcia Agustin Colmenares — California, 09-60306


ᐅ Rachel Combs, California

Address: 4535 Bain Ave Santa Cruz, CA 95062-4542

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51462: "The bankruptcy filing by Rachel Combs, undertaken in April 4, 2014 in Santa Cruz, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Rachel Combs — California, 2014-51462


ᐅ Tracy A Cone, California

Address: 115 Mason St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 12-504977: "Tracy A Cone's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 01.23.2012, led to asset liquidation, with the case closing in 2012-05-10."
Tracy A Cone — California, 12-50497


ᐅ John Connelly, California

Address: 144 Peyton St Santa Cruz, CA 95060

Bankruptcy Case 10-60310 Summary: "In a Chapter 7 bankruptcy case, John Connelly from Santa Cruz, CA, saw their proceedings start in 10.01.2010 and complete by January 2011, involving asset liquidation."
John Connelly — California, 10-60310


ᐅ Joseph William Connors, California

Address: 171 14th Ave Santa Cruz, CA 95062-4810

Bankruptcy Case 15-50446 Overview: "Joseph William Connors's bankruptcy, initiated in 02/11/2015 and concluded by 05/12/2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph William Connors — California, 15-50446


ᐅ Amanda Jane Connors, California

Address: 171 14th Ave Santa Cruz, CA 95062-4810

Concise Description of Bankruptcy Case 15-504467: "The bankruptcy record of Amanda Jane Connors from Santa Cruz, CA, shows a Chapter 7 case filed in 02.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Amanda Jane Connors — California, 15-50446


ᐅ J Contreras, California

Address: 2617 17th Ave Santa Cruz, CA 95065

Bankruptcy Case 09-60764 Summary: "The bankruptcy record of J Contreras from Santa Cruz, CA, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
J Contreras — California, 09-60764


ᐅ Anita Copus, California

Address: 2232 Alice St Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-60895: "Anita Copus's bankruptcy, initiated in December 2009 and concluded by 03.17.2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Copus — California, 09-60895


ᐅ Elizabeth Cordero, California

Address: 418 Miramar Dr Santa Cruz, CA 95060

Bankruptcy Case 10-55308 Overview: "Santa Cruz, CA resident Elizabeth Cordero's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Elizabeth Cordero — California, 10-55308


ᐅ Tomas Corral, California

Address: PO Box 4141 Santa Cruz, CA 95063-4141

Bankruptcy Case 10-60868 Overview: "Filing for Chapter 13 bankruptcy in 2010-10-20, Tomas Corral from Santa Cruz, CA, structured a repayment plan, achieving discharge in January 13, 2016."
Tomas Corral — California, 10-60868


ᐅ Gil Correa, California

Address: 85 Chestnut St Unit 216 Santa Cruz, CA 95060-4990

Bankruptcy Case 10-51733 Summary: "Gil Correa's Chapter 13 bankruptcy in Santa Cruz, CA started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-13."
Gil Correa — California, 10-51733


ᐅ Juan D Correa, California

Address: 21231 E Cliff Dr Santa Cruz, CA 95062-4837

Snapshot of U.S. Bankruptcy Proceeding Case 15-52080: "In a Chapter 7 bankruptcy case, Juan D Correa from Santa Cruz, CA, saw their proceedings start in Jun 22, 2015 and complete by Sep 20, 2015, involving asset liquidation."
Juan D Correa — California, 15-52080


ᐅ Maria Correia, California

Address: 1098 38th Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-51110: "Santa Cruz, CA resident Maria Correia's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Maria Correia — California, 13-51110


ᐅ Thomas Cortez, California

Address: 1099 38th Ave Spc 68 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-61841: "In Santa Cruz, CA, Thomas Cortez filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Thomas Cortez — California, 10-61841


ᐅ Shurlee Countryman, California

Address: 609 Frederick St Apt 106 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-547957: "The case of Shurlee Countryman in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shurlee Countryman — California, 10-54795


ᐅ Paul S Cousins, California

Address: 127 Oxford Way Santa Cruz, CA 95060-6446

Bankruptcy Case 15-50988 Summary: "In a Chapter 7 bankruptcy case, Paul S Cousins from Santa Cruz, CA, saw their proceedings start in 03/26/2015 and complete by 06.24.2015, involving asset liquidation."
Paul S Cousins — California, 15-50988


ᐅ Camille Pascale Couture, California

Address: 1066 Happy Valley Rd Santa Cruz, CA 95065-9633

Brief Overview of Bankruptcy Case 15-51162: "Santa Cruz, CA resident Camille Pascale Couture's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Camille Pascale Couture — California, 15-51162


ᐅ Kimberly Cox, California

Address: 131 Sutphen St Santa Cruz, CA 95060

Bankruptcy Case 10-61716 Overview: "The bankruptcy record of Kimberly Cox from Santa Cruz, CA, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Kimberly Cox — California, 10-61716


ᐅ Craig Steven Craft, California

Address: 2331 Byer Rd Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 13-510417: "The case of Craig Steven Craft in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Steven Craft — California, 13-51041


ᐅ Pamela Crain, California

Address: 710 Sumner St Apt C Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-52327: "In Santa Cruz, CA, Pamela Crain filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2010."
Pamela Crain — California, 10-52327


ᐅ Peggy Ann Croghan, California

Address: 1808 King St Santa Cruz, CA 95060-5208

Bankruptcy Case 2014-52316 Overview: "In a Chapter 7 bankruptcy case, Peggy Ann Croghan from Santa Cruz, CA, saw her proceedings start in May 29, 2014 and complete by 2014-08-27, involving asset liquidation."
Peggy Ann Croghan — California, 2014-52316


ᐅ Victor Cross, California

Address: 540 S Branciforte Ave Santa Cruz, CA 95062-3327

Bankruptcy Case 15-51582 Summary: "Santa Cruz, CA resident Victor Cross's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Victor Cross — California, 15-51582


ᐅ Shannon Cross, California

Address: 131 Walti St Apt D Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 09-59299: "In Santa Cruz, CA, Shannon Cross filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2010."
Shannon Cross — California, 09-59299


ᐅ Christopher Cross, California

Address: 4940 Thurber Ln Santa Cruz, CA 95065

Bankruptcy Case 10-55997 Summary: "The bankruptcy filing by Christopher Cross, undertaken in 2010-06-09 in Santa Cruz, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Christopher Cross — California, 10-55997


ᐅ Micqaela Erica Crouch, California

Address: 174 Hagemann Ave Santa Cruz, CA 95062

Bankruptcy Case 11-51513 Summary: "The case of Micqaela Erica Crouch in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micqaela Erica Crouch — California, 11-51513


ᐅ Colette Marie Crowe, California

Address: 369 Western Dr Apt C Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 13-232317: "Santa Cruz, CA resident Colette Marie Crowe's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2013."
Colette Marie Crowe — California, 13-23231


ᐅ Erika M Cruz, California

Address: 2483 Cardinal Ln Santa Cruz, CA 95062-4264

Concise Description of Bankruptcy Case 15-505467: "In Santa Cruz, CA, Erika M Cruz filed for Chapter 7 bankruptcy in 2015-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Erika M Cruz — California, 15-50546


ᐅ Epifana R Cruz, California

Address: 310 10th Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-50311: "Santa Cruz, CA resident Epifana R Cruz's 01.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-22."
Epifana R Cruz — California, 13-50311