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 Luis Cuervo, California

Address: 171 Starlit Mountain Rd Santa Cruz, CA 95060

Bankruptcy Case 10-57186 Overview: "The case of Luis Cuervo in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Cuervo — California, 10-57186


ᐅ Luis German Cuervo, California

Address: 171 Starlit Mountain Rd Santa Cruz, CA 95060-9522

Bankruptcy Case 15-53261 Summary: "The bankruptcy filing by Luis German Cuervo, undertaken in October 2015 in Santa Cruz, CA under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Luis German Cuervo — California, 15-53261


ᐅ Chris H Culp, California

Address: 190 Braemoor Dr Santa Cruz, CA 95060-9309

Snapshot of U.S. Bankruptcy Proceeding Case 11-55552: "In their Chapter 13 bankruptcy case filed in 2011-06-10, Santa Cruz, CA's Chris H Culp agreed to a debt repayment plan, which was successfully completed by 03/11/2015."
Chris H Culp — California, 11-55552


ᐅ Kevin Cummings, California

Address: 833 Front St Apt 201 Santa Cruz, CA 95060-4547

Bankruptcy Case 2014-53347 Summary: "The bankruptcy record of Kevin Cummings from Santa Cruz, CA, shows a Chapter 7 case filed in 2014-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Kevin Cummings — California, 2014-53347


ᐅ James Curotto, California

Address: 134 Dakota Ave Apt 222 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 13-53130: "James Curotto's bankruptcy, initiated in 06.07.2013 and concluded by Sep 10, 2013 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Curotto — California, 13-53130


ᐅ Adrienne Paula Cusenza, California

Address: 116 Centennial St Santa Cruz, CA 95060-6502

Snapshot of U.S. Bankruptcy Proceeding Case 14-54841: "In a Chapter 7 bankruptcy case, Adrienne Paula Cusenza from Santa Cruz, CA, saw her proceedings start in 12/05/2014 and complete by March 5, 2015, involving asset liquidation."
Adrienne Paula Cusenza — California, 14-54841


ᐅ David Cusimano, California

Address: 354 35th Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 10-54433: "In Santa Cruz, CA, David Cusimano filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
David Cusimano — California, 10-54433


ᐅ Kent Dagnall, California

Address: 514 Cedar St Santa Cruz, CA 95060

Bankruptcy Case 13-54182 Overview: "In Santa Cruz, CA, Kent Dagnall filed for Chapter 7 bankruptcy in Aug 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2013."
Kent Dagnall — California, 13-54182


ᐅ Amy Dalbesio, California

Address: 125 Wanda Ct Santa Cruz, CA 95065-1348

Snapshot of U.S. Bankruptcy Proceeding Case 14-53885: "Santa Cruz, CA resident Amy Dalbesio's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Amy Dalbesio — California, 14-53885


ᐅ Jonathan Lee Dalton, California

Address: 1478 Bulb Ave Santa Cruz, CA 95062-3217

Brief Overview of Bankruptcy Case 16-50800: "Santa Cruz, CA resident Jonathan Lee Dalton's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2016."
Jonathan Lee Dalton — California, 16-50800


ᐅ Linda Lee Daly, California

Address: 721 Bay St Apt 29 Santa Cruz, CA 95060-5956

Snapshot of U.S. Bankruptcy Proceeding Case 16-51682: "The case of Linda Lee Daly in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lee Daly — California, 16-51682


ᐅ Michele David, California

Address: 1040 River St Apt 307 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 11-57755: "The bankruptcy record of Michele David from Santa Cruz, CA, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Michele David — California, 11-57755


ᐅ Anna Gabriella Davidson, California

Address: 432 Columbia St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 13-56346: "In a Chapter 7 bankruptcy case, Anna Gabriella Davidson from Santa Cruz, CA, saw her proceedings start in 12.11.2013 and complete by 2014-03-16, involving asset liquidation."
Anna Gabriella Davidson — California, 13-56346


ᐅ Thomas Davies, California

Address: 2817 Smith Grade Santa Cruz, CA 95060

Bankruptcy Case 10-58876 Summary: "In a Chapter 7 bankruptcy case, Thomas Davies from Santa Cruz, CA, saw their proceedings start in Aug 26, 2010 and complete by Nov 24, 2010, involving asset liquidation."
Thomas Davies — California, 10-58876


ᐅ Michelle Davies, California

Address: 319 Broadway Apt C1 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-54960: "The bankruptcy filing by Michelle Davies, undertaken in May 2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Michelle Davies — California, 10-54960


ᐅ Robert Scott Davis, California

Address: 306 Anthony St Santa Cruz, CA 95060

Bankruptcy Case 11-55006 Summary: "In Santa Cruz, CA, Robert Scott Davis filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2011."
Robert Scott Davis — California, 11-55006


ᐅ Robbie Davis, California

Address: 1062 Lewis Cir Santa Cruz, CA 95062

Bankruptcy Case 10-57404 Overview: "Robbie Davis's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2010-07-19, led to asset liquidation, with the case closing in 10.13.2010."
Robbie Davis — California, 10-57404


ᐅ Jacki Davis, California

Address: 2113 Felt St Santa Cruz, CA 95062

Bankruptcy Case 13-55655 Summary: "Jacki Davis's bankruptcy, initiated in 2013-10-28 and concluded by January 31, 2014 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacki Davis — California, 13-55655


ᐅ Stephen Phillip Davis, California

Address: 1818 Brommer St Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 12-529457: "In Santa Cruz, CA, Stephen Phillip Davis filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Stephen Phillip Davis — California, 12-52945


ᐅ Smet Gordon De, California

Address: 240 Seaside St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-54183: "In a Chapter 7 bankruptcy case, Smet Gordon De from Santa Cruz, CA, saw his proceedings start in 2010-04-23 and complete by 2010-07-27, involving asset liquidation."
Smet Gordon De — California, 10-54183


ᐅ Smet Rachel De, California

Address: 240 Seaside St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-61079: "Smet Rachel De's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Oct 26, 2010, led to asset liquidation, with the case closing in 01/19/2011."
Smet Rachel De — California, 10-61079


ᐅ Winter Francis De, California

Address: PO Box 8425 Santa Cruz, CA 95061-8425

Snapshot of U.S. Bankruptcy Proceeding Case 14-54879: "Winter Francis De's bankruptcy, initiated in 12.10.2014 and concluded by 03/10/2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winter Francis De — California, 14-54879


ᐅ Jan A Dejong, California

Address: 1349 Chanticleer Ave Santa Cruz, CA 95062

Bankruptcy Case 11-50766 Summary: "Jan A Dejong's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 01/28/2011, led to asset liquidation, with the case closing in 2011-04-27."
Jan A Dejong — California, 11-50766


ᐅ Daniel A Delarocha, California

Address: PO Box 2954 Santa Cruz, CA 95063

Brief Overview of Bankruptcy Case 11-58017: "The bankruptcy record of Daniel A Delarocha from Santa Cruz, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Daniel A Delarocha — California, 11-58017


ᐅ Gabriela Delgado, California

Address: 326 Broadway Santa Cruz, CA 95060

Bankruptcy Case 12-57817 Overview: "The bankruptcy record of Gabriela Delgado from Santa Cruz, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Gabriela Delgado — California, 12-57817


ᐅ Maria Concepcion Delgado, California

Address: 890 38th Ave Spc 74 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-608997: "Maria Concepcion Delgado's bankruptcy, initiated in November 2011 and concluded by 03/16/2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Concepcion Delgado — California, 11-60899


ᐅ Mirella Marie Delpeloso, California

Address: 126 Oxford Way Santa Cruz, CA 95060-6447

Bankruptcy Case 14-54511 Summary: "In a Chapter 7 bankruptcy case, Mirella Marie Delpeloso from Santa Cruz, CA, saw her proceedings start in November 6, 2014 and complete by 02.04.2015, involving asset liquidation."
Mirella Marie Delpeloso — California, 14-54511


ᐅ Patricia Jean Depalo, California

Address: 140 Doyle St Apt A Santa Cruz, CA 95062

Bankruptcy Case 13-50098 Summary: "The bankruptcy record of Patricia Jean Depalo from Santa Cruz, CA, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Patricia Jean Depalo — California, 13-50098


ᐅ Troy A Depuydt, California

Address: 2665 Warren St Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-522947: "The bankruptcy filing by Troy A Depuydt, undertaken in March 11, 2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Troy A Depuydt — California, 11-52294


ᐅ Maria Natividad Diaz, California

Address: 1524 17th Ave Apt C Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-54089: "Santa Cruz, CA resident Maria Natividad Diaz's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Maria Natividad Diaz — California, 11-54089


ᐅ Rebecca Elizabeth Dickinson, California

Address: 150 Chestnut St Apt 103 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 09-33226: "Rebecca Elizabeth Dickinson's bankruptcy, initiated in 10.19.2009 and concluded by January 2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Elizabeth Dickinson — California, 09-33226


ᐅ Robert Charles Dickinson, California

Address: 2646 Fresno St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 13-55015: "Robert Charles Dickinson's bankruptcy, initiated in 2013-09-23 and concluded by 12.27.2013 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Charles Dickinson — California, 13-55015


ᐅ Christina Maria Dietrich, California

Address: 1430 Jose Ave Apt 108 Santa Cruz, CA 95062-2878

Concise Description of Bankruptcy Case 15-520667: "Christina Maria Dietrich's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2015-06-19, led to asset liquidation, with the case closing in 09/17/2015."
Christina Maria Dietrich — California, 15-52066


ᐅ Diane Dirksen, California

Address: 181 Montclair Dr Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-56478: "The bankruptcy record of Diane Dirksen from Santa Cruz, CA, shows a Chapter 7 case filed in Jun 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Diane Dirksen — California, 10-56478


ᐅ Glenda Dixon, California

Address: 925 38th Ave Spc 6 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-59524: "Santa Cruz, CA resident Glenda Dixon's 11/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Glenda Dixon — California, 09-59524


ᐅ Nicholas Doan, California

Address: 437 Glen Canyon Ct Santa Cruz, CA 95060

Bankruptcy Case 09-59306 Summary: "Nicholas Doan's bankruptcy, initiated in Oct 29, 2009 and concluded by January 20, 2010 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Doan — California, 09-59306


ᐅ Richard Doherty, California

Address: 917 Pelton Ave Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 09-61163: "Richard Doherty's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 12.20.2009, led to asset liquidation, with the case closing in 03/25/2010."
Richard Doherty — California, 09-61163


ᐅ Jose Dominguez, California

Address: 2500 Soquel Dr Apt E15 Santa Cruz, CA 95065

Bankruptcy Case 10-57757 Overview: "The bankruptcy record of Jose Dominguez from Santa Cruz, CA, shows a Chapter 7 case filed in 07.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2010."
Jose Dominguez — California, 10-57757


ᐅ Robert Donaldson, California

Address: 3338 Via Gargano Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-538927: "Robert Donaldson's Chapter 7 bankruptcy, filed in Santa Cruz, CA in April 2010, led to asset liquidation, with the case closing in 07.20.2010."
Robert Donaldson — California, 10-53892


ᐅ Silveria Myrna Donor, California

Address: 219 Younglove Ave Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-573317: "In a Chapter 7 bankruptcy case, Silveria Myrna Donor from Santa Cruz, CA, saw her proceedings start in 08.04.2011 and complete by 10/24/2011, involving asset liquidation."
Silveria Myrna Donor — California, 11-57331


ᐅ James Dougherty, California

Address: 2316 Felt St Apt A Santa Cruz, CA 95062

Bankruptcy Case 10-55044 Summary: "James Dougherty's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-11."
James Dougherty — California, 10-55044


ᐅ Kai Drechsler, California

Address: 241 Pestana Ave Santa Cruz, CA 95065

Bankruptcy Case 12-50293 Summary: "Kai Drechsler's Chapter 7 bankruptcy, filed in Santa Cruz, CA in January 2012, led to asset liquidation, with the case closing in Apr 11, 2012."
Kai Drechsler — California, 12-50293


ᐅ Maria Drumming, California

Address: 2500 Soquel Dr Apt L12 Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 10-618257: "In Santa Cruz, CA, Maria Drumming filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Maria Drumming — California, 10-61825


ᐅ Justice H Duffy, California

Address: 2500 Soquel Dr Apt L14 Santa Cruz, CA 95065

Snapshot of U.S. Bankruptcy Proceeding Case 13-52676: "Santa Cruz, CA resident Justice H Duffy's May 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Justice H Duffy — California, 13-52676


ᐅ Laroyce Duncan, California

Address: 755 14th Ave Apt 604 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-52034: "In Santa Cruz, CA, Laroyce Duncan filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Laroyce Duncan — California, 10-52034


ᐅ Jeanette Dunn, California

Address: 1700 Pine Flat Rd Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 12-54323: "In a Chapter 7 bankruptcy case, Jeanette Dunn from Santa Cruz, CA, saw her proceedings start in 06.07.2012 and complete by September 23, 2012, involving asset liquidation."
Jeanette Dunn — California, 12-54323


ᐅ David Lee Dunworth, California

Address: 2720 Hampton Ln Santa Cruz, CA 95065

Brief Overview of Bankruptcy Case 13-54154: "In a Chapter 7 bankruptcy case, David Lee Dunworth from Santa Cruz, CA, saw his proceedings start in Aug 1, 2013 and complete by October 23, 2013, involving asset liquidation."
David Lee Dunworth — California, 13-54154


ᐅ Tamara Ann Dupuis, California

Address: 755 14th Ave Apt 202 Santa Cruz, CA 95062

Bankruptcy Case 13-54342 Overview: "Santa Cruz, CA resident Tamara Ann Dupuis's August 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2013."
Tamara Ann Dupuis — California, 13-54342


ᐅ Rizo Josue Duran, California

Address: 1715 Westhaven Ct Unit G Santa Cruz, CA 95062

Bankruptcy Case 10-60716 Summary: "Rizo Josue Duran's bankruptcy, initiated in 10.15.2010 and concluded by January 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rizo Josue Duran — California, 10-60716


ᐅ Antonio Duran, California

Address: 909 Laurel St # 2 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 12-57489: "Antonio Duran's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2012-10-16, led to asset liquidation, with the case closing in January 2013."
Antonio Duran — California, 12-57489


ᐅ Tanya Ann Durbin, California

Address: 409 2nd St Apt 2 Santa Cruz, CA 95060-5428

Bankruptcy Case 16-50272 Summary: "Tanya Ann Durbin's Chapter 7 bankruptcy, filed in Santa Cruz, CA in January 2016, led to asset liquidation, with the case closing in 04.28.2016."
Tanya Ann Durbin — California, 16-50272


ᐅ Natasha Easton, California

Address: 141 Chestnut St Apt 114 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-60278: "The case of Natasha Easton in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Easton — California, 10-60278


ᐅ Susan Lezlie Edson, California

Address: 815 41st Ave Santa Cruz, CA 95062-4420

Brief Overview of Bankruptcy Case 10-58627: "Susan Lezlie Edson, a resident of Santa Cruz, CA, entered a Chapter 13 bankruptcy plan in 2010-08-19, culminating in its successful completion by April 18, 2016."
Susan Lezlie Edson — California, 10-58627


ᐅ Dani Doherty Egan, California

Address: 1510 Laurel St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-500557: "Santa Cruz, CA resident Dani Doherty Egan's 01.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2011."
Dani Doherty Egan — California, 11-50055


ᐅ Winter Egbers, California

Address: 325 Van Ness Ave Santa Cruz, CA 95060

Bankruptcy Case 09-61302 Summary: "Winter Egbers's Chapter 7 bankruptcy, filed in Santa Cruz, CA in December 26, 2009, led to asset liquidation, with the case closing in 03.31.2010."
Winter Egbers — California, 09-61302


ᐅ Yvonne Marie Elder, California

Address: 998 38th Ave Spc 33 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 11-61575: "Santa Cruz, CA resident Yvonne Marie Elder's 12/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Yvonne Marie Elder — California, 11-61575


ᐅ Mauricio Elizondo, California

Address: 1876 Halterman Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 09-61433: "The bankruptcy filing by Mauricio Elizondo, undertaken in Dec 30, 2009 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Mauricio Elizondo — California, 09-61433


ᐅ Jr Philip Leroy Ellis, California

Address: 105 Alta Ave Santa Cruz, CA 95060

Bankruptcy Case 11-54673 Summary: "Santa Cruz, CA resident Jr Philip Leroy Ellis's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Jr Philip Leroy Ellis — California, 11-54673


ᐅ Russell E Ellison, California

Address: 328 Stanford Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 12-16613: "Russell E Ellison's bankruptcy, initiated in 07/30/2012 and concluded by November 15, 2012 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell E Ellison — California, 12-16613


ᐅ Michael Charles Engelking, California

Address: 2395 Delaware Ave Spc NO168 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 12-58884: "In a Chapter 7 bankruptcy case, Michael Charles Engelking from Santa Cruz, CA, saw their proceedings start in December 17, 2012 and complete by 03.22.2013, involving asset liquidation."
Michael Charles Engelking — California, 12-58884


ᐅ Robert Timothy Ericksen, California

Address: 151 Palisades Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 13-52746: "The bankruptcy record of Robert Timothy Ericksen from Santa Cruz, CA, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2013."
Robert Timothy Ericksen — California, 13-52746


ᐅ Julie Escamilla, California

Address: 1233 La Madrona Dr Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-52254: "The bankruptcy record of Julie Escamilla from Santa Cruz, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Julie Escamilla — California, 11-52254


ᐅ Larry Escoto, California

Address: 1190 7th Ave Spc 58 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 12-54188: "The case of Larry Escoto in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Escoto — California, 12-54188


ᐅ Gil Andrea Eusse, California

Address: 127 Laurent St Santa Cruz, CA 95060

Bankruptcy Case 13-55843 Summary: "Gil Andrea Eusse's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2013-11-05, led to asset liquidation, with the case closing in 2014-02-08."
Gil Andrea Eusse — California, 13-55843


ᐅ Luis Eusse, California

Address: 127 Laurent St Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-53566: "In a Chapter 7 bankruptcy case, Luis Eusse from Santa Cruz, CA, saw their proceedings start in 04/07/2010 and complete by July 2010, involving asset liquidation."
Luis Eusse — California, 10-53566


ᐅ Savas Evsen, California

Address: PO Box 1236 Santa Cruz, CA 95061-1236

Concise Description of Bankruptcy Case 14-547717: "The bankruptcy record of Savas Evsen from Santa Cruz, CA, shows a Chapter 7 case filed in 11/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Savas Evsen — California, 14-54771


ᐅ Regan M Eymann, California

Address: 531 Sumner St Apt A Santa Cruz, CA 95062-2569

Bankruptcy Case 14-50918 Summary: "In Santa Cruz, CA, Regan M Eymann filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Regan M Eymann — California, 14-50918


ᐅ Chante Francesca Fairbanks, California

Address: 30 Junco Dr Santa Cruz, CA 95060-9727

Concise Description of Bankruptcy Case 09-574297: "Chapter 13 bankruptcy for Chante Francesca Fairbanks in Santa Cruz, CA began in 2009-09-01, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-12."
Chante Francesca Fairbanks — California, 09-57429


ᐅ Matthew H Fanning, California

Address: 3640 Gross Rd Santa Cruz, CA 95062-2054

Brief Overview of Bankruptcy Case 11-57390: "Filing for Chapter 13 bankruptcy in 2011-08-05, Matthew H Fanning from Santa Cruz, CA, structured a repayment plan, achieving discharge in 2016-04-13."
Matthew H Fanning — California, 11-57390


ᐅ Trancirillo Lucky Farales, California

Address: 517 Laurent St Santa Cruz, CA 95060-3545

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51914: "The case of Trancirillo Lucky Farales in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trancirillo Lucky Farales — California, 2014-51914


ᐅ Michael J Fearnehough, California

Address: 218 Forest Ave Santa Cruz, CA 95062-2215

Brief Overview of Bankruptcy Case 10-60263: "Michael J Fearnehough's Chapter 13 bankruptcy in Santa Cruz, CA started in 2010-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 13, 2013."
Michael J Fearnehough — California, 10-60263


ᐅ Daniel Feldman, California

Address: 112 Cypress Park Santa Cruz, CA 95060-6817

Concise Description of Bankruptcy Case 10-614647: "Daniel Feldman, a resident of Santa Cruz, CA, entered a Chapter 13 bankruptcy plan in Nov 3, 2010, culminating in its successful completion by 03/09/2016."
Daniel Feldman — California, 10-61464


ᐅ Robert Feldman, California

Address: 319 Cabrillo Ave Santa Cruz, CA 95065

Brief Overview of Bankruptcy Case 10-50240: "In a Chapter 7 bankruptcy case, Robert Feldman from Santa Cruz, CA, saw their proceedings start in January 12, 2010 and complete by 04/17/2010, involving asset liquidation."
Robert Feldman — California, 10-50240


ᐅ Silvia Felix, California

Address: 83 Grandview St Unit A Santa Cruz, CA 95060-6814

Snapshot of U.S. Bankruptcy Proceeding Case 16-50220: "In a Chapter 7 bankruptcy case, Silvia Felix from Santa Cruz, CA, saw her proceedings start in January 26, 2016 and complete by 2016-04-25, involving asset liquidation."
Silvia Felix — California, 16-50220


ᐅ Ii Max Owen Fenton, California

Address: 810 Park Way Santa Cruz, CA 95065

Bankruptcy Case 13-55795 Overview: "The bankruptcy filing by Ii Max Owen Fenton, undertaken in 2013-11-01 in Santa Cruz, CA under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Ii Max Owen Fenton — California, 13-55795


ᐅ Janet Louise Ferguson, California

Address: 41 Grandview St Apt 1602 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 11-51975: "Janet Louise Ferguson's bankruptcy, initiated in 2011-03-01 and concluded by 2011-05-25 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Louise Ferguson — California, 11-51975


ᐅ Jose Fernandez, California

Address: 711 Cayuga St Santa Cruz, CA 95062-2415

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52380: "The bankruptcy record of Jose Fernandez from Santa Cruz, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Jose Fernandez — California, 2014-52380


ᐅ Nataly Fernandez, California

Address: 119 Felix St Apt 1 Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-509377: "In a Chapter 7 bankruptcy case, Nataly Fernandez from Santa Cruz, CA, saw her proceedings start in Jan 30, 2010 and complete by 05.05.2010, involving asset liquidation."
Nataly Fernandez — California, 10-50937


ᐅ Ana Lucia Ferreira, California

Address: 41 S Circle Dr Santa Cruz, CA 95060-1808

Bankruptcy Case 10-55334 Overview: "05/21/2010 marked the beginning of Ana Lucia Ferreira's Chapter 13 bankruptcy in Santa Cruz, CA, entailing a structured repayment schedule, completed by 2013-07-22."
Ana Lucia Ferreira — California, 10-55334


ᐅ Corinne Ferreira, California

Address: 116 Almena St Santa Cruz, CA 95062

Bankruptcy Case 10-53530 Summary: "Corinne Ferreira's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Apr 6, 2010, led to asset liquidation, with the case closing in July 10, 2010."
Corinne Ferreira — California, 10-53530


ᐅ Edwin Eric Finch, California

Address: 1220 Shaffer Rd Santa Cruz, CA 95060

Bankruptcy Case 11-57273 Summary: "The case of Edwin Eric Finch in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Eric Finch — California, 11-57273


ᐅ Richard Finnegan, California

Address: PO Box 3576 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 10-610537: "Richard Finnegan's bankruptcy, initiated in 2010-10-25 and concluded by 01.19.2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Finnegan — California, 10-61053


ᐅ Alan Christopher Fischer, California

Address: 75 Chestnut St Unit 201 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-52494: "The bankruptcy filing by Alan Christopher Fischer, undertaken in 03/16/2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Alan Christopher Fischer — California, 11-52494


ᐅ Patricia Flanagan, California

Address: 2936 Leotar Cir Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-57528: "The bankruptcy filing by Patricia Flanagan, undertaken in August 2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Patricia Flanagan — California, 11-57528


ᐅ Helen Fleming, California

Address: 2395 Delaware Ave Spc 103 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 10-56045: "In a Chapter 7 bankruptcy case, Helen Fleming from Santa Cruz, CA, saw her proceedings start in June 10, 2010 and complete by Sep 8, 2010, involving asset liquidation."
Helen Fleming — California, 10-56045


ᐅ Julio C Flores, California

Address: 1450 Jose Ave Apt 202 Santa Cruz, CA 95062-2885

Bankruptcy Case 12-54621 Summary: "2012-06-19 marked the beginning of Julio C Flores's Chapter 13 bankruptcy in Santa Cruz, CA, entailing a structured repayment schedule, completed by 2016-03-09."
Julio C Flores — California, 12-54621


ᐅ Barbara M Foster, California

Address: 2311 Chanticleer Ave Santa Cruz, CA 95062

Bankruptcy Case 13-55328 Overview: "Barbara M Foster's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 10/08/2013, led to asset liquidation, with the case closing in 01.11.2014."
Barbara M Foster — California, 13-55328


ᐅ Brent Stephen Fouse, California

Address: 108 Shelter Lagoon Dr Santa Cruz, CA 95060-4852

Brief Overview of Bankruptcy Case 16-51584: "The bankruptcy record of Brent Stephen Fouse from Santa Cruz, CA, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
Brent Stephen Fouse — California, 16-51584


ᐅ Seth J Franta, California

Address: 1099 38th Ave Spc 23 Santa Cruz, CA 95062-4435

Brief Overview of Bankruptcy Case 16-50487: "The bankruptcy record of Seth J Franta from Santa Cruz, CA, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Seth J Franta — California, 16-50487


ᐅ Erica Freehoffer, California

Address: 93 Chestnut St Unit 134 Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 12-522457: "Erica Freehoffer's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 03/23/2012, led to asset liquidation, with the case closing in 2012-07-09."
Erica Freehoffer — California, 12-52245


ᐅ Robin L Friedman, California

Address: 515 Logan St Santa Cruz, CA 95062-3609

Bankruptcy Case 16-50094 Overview: "The bankruptcy record of Robin L Friedman from Santa Cruz, CA, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Robin L Friedman — California, 16-50094


ᐅ Gregory Fry, California

Address: 2630 Portola Dr Spc 37 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-54809: "The bankruptcy filing by Gregory Fry, undertaken in 2013-09-10 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2013-12-14 after liquidating assets."
Gregory Fry — California, 13-54809


ᐅ Elliot David Fuentez, California

Address: PO Box 5384 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 13-559487: "In Santa Cruz, CA, Elliot David Fuentez filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2014."
Elliot David Fuentez — California, 13-55948


ᐅ Mackenzie Rae Fullmer, California

Address: PO Box 759 Santa Cruz, CA 95061

Brief Overview of Bankruptcy Case 11-56757: "The bankruptcy filing by Mackenzie Rae Fullmer, undertaken in 2011-07-20 in Santa Cruz, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Mackenzie Rae Fullmer — California, 11-56757


ᐅ William Magill Furtwangler, California

Address: 50 5th Ave Apt C Santa Cruz, CA 95062

Bankruptcy Case 13-54777 Overview: "In a Chapter 7 bankruptcy case, William Magill Furtwangler from Santa Cruz, CA, saw their proceedings start in 09/06/2013 and complete by 2013-12-10, involving asset liquidation."
William Magill Furtwangler — California, 13-54777


ᐅ Gary Gai, California

Address: 2229 Thomas Ave Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-597867: "Santa Cruz, CA resident Gary Gai's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Gary Gai — California, 10-59786


ᐅ Jr Benjamin Gaines, California

Address: 1980 Ocean Street Ext Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-606057: "Jr Benjamin Gaines's bankruptcy, initiated in 10.12.2010 and concluded by 2011-01-05 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Benjamin Gaines — California, 10-60605


ᐅ Kimberly Gaines, California

Address: 139 Tosca Ter Santa Cruz, CA 95060

Bankruptcy Case 10-59337 Overview: "Santa Cruz, CA resident Kimberly Gaines's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010."
Kimberly Gaines — California, 10-59337


ᐅ Robert Galeb, California

Address: 2202 Glen Canyon Rd Santa Cruz, CA 95060-1214

Bankruptcy Case 07-50746 Summary: "Chapter 13 bankruptcy for Robert Galeb in Santa Cruz, CA began in March 15, 2007, focusing on debt restructuring, concluding with plan fulfillment in August 15, 2012."
Robert Galeb — California, 07-50746


ᐅ David Gallagher, California

Address: 22625 E Cliff Dr Apt 3 Santa Cruz, CA 95062

Bankruptcy Case 10-50593 Summary: "The bankruptcy filing by David Gallagher, undertaken in 2010-01-22 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
David Gallagher — California, 10-50593