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 William Patrick Hopkins, California

Address: 220 Gault St Santa Cruz, CA 95062-2588

Snapshot of U.S. Bankruptcy Proceeding Case 16-51174: "In a Chapter 7 bankruptcy case, William Patrick Hopkins from Santa Cruz, CA, saw their proceedings start in 2016-04-20 and complete by July 19, 2016, involving asset liquidation."
William Patrick Hopkins — California, 16-51174


ᐅ Michael Fox Horn, California

Address: PO Box 2163 Santa Cruz, CA 95063

Concise Description of Bankruptcy Case 11-536027: "In Santa Cruz, CA, Michael Fox Horn filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Michael Fox Horn — California, 11-53602


ᐅ Cheryl Ann Horner, California

Address: 110 Younger Way Santa Cruz, CA 95060

Bankruptcy Case 13-53496 Overview: "The case of Cheryl Ann Horner in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Horner — California, 13-53496


ᐅ Ronald Edward Hudec, California

Address: 2500 Soquel Dr Apt B7 Santa Cruz, CA 95065-1925

Bankruptcy Case 15-53937 Summary: "In a Chapter 7 bankruptcy case, Ronald Edward Hudec from Santa Cruz, CA, saw their proceedings start in 2015-12-15 and complete by 03.14.2016, involving asset liquidation."
Ronald Edward Hudec — California, 15-53937


ᐅ Kevin Wayne Huffhines, California

Address: 185 Cottini Way Santa Cruz, CA 95060-9687

Bankruptcy Case 15-10332-SDB Summary: "The bankruptcy filing by Kevin Wayne Huffhines, undertaken in 2015-02-27 in Santa Cruz, CA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Kevin Wayne Huffhines — California, 15-10332


ᐅ Daniels Holly Hughes, California

Address: 410 S Branciforte Ave Apt B Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 13-557257: "In a Chapter 7 bankruptcy case, Daniels Holly Hughes from Santa Cruz, CA, saw her proceedings start in 2013-10-31 and complete by 02/03/2014, involving asset liquidation."
Daniels Holly Hughes — California, 13-55725


ᐅ Susan Lynette Hull, California

Address: 315 Arroyo Seco Santa Cruz, CA 95060

Bankruptcy Case 11-53519 Overview: "Santa Cruz, CA resident Susan Lynette Hull's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Susan Lynette Hull — California, 11-53519


ᐅ Robert L Hultzen, California

Address: 267 Chico Ave Santa Cruz, CA 95060

Bankruptcy Case 12-54080 Overview: "In Santa Cruz, CA, Robert L Hultzen filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2012."
Robert L Hultzen — California, 12-54080


ᐅ Karen Judith Hunter, California

Address: 116 Sadi St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-54243: "Karen Judith Hunter's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 05.02.2011, led to asset liquidation, with the case closing in 07.27.2011."
Karen Judith Hunter — California, 11-54243


ᐅ Jr Charles Stanley Hurst, California

Address: 110 Tosca Ter Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-60609: "The bankruptcy filing by Jr Charles Stanley Hurst, undertaken in Nov 16, 2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
Jr Charles Stanley Hurst — California, 11-60609


ᐅ Cesar Estuardo Imeri, California

Address: 108 Jessie St Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-50434: "Cesar Estuardo Imeri's bankruptcy, initiated in 01/18/2011 and concluded by Apr 13, 2011 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Estuardo Imeri — California, 11-50434


ᐅ Patricia Indries, California

Address: 236 Plymouth St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-510537: "Patricia Indries's bankruptcy, initiated in 2010-02-03 and concluded by 2010-05-09 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Indries — California, 10-51053


ᐅ Donna Irvan, California

Address: 1801 Portola Dr Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-60957: "In a Chapter 7 bankruptcy case, Donna Irvan from Santa Cruz, CA, saw her proceedings start in December 15, 2009 and complete by Mar 20, 2010, involving asset liquidation."
Donna Irvan — California, 09-60957


ᐅ Taber Dale Isidro, California

Address: 480 Larch Ln Apt A Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 13-528827: "Santa Cruz, CA resident Taber Dale Isidro's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Taber Dale Isidro — California, 13-52882


ᐅ Alexis Ann Jackson, California

Address: 160 Brook Knoll Dr Santa Cruz, CA 95060-1337

Brief Overview of Bankruptcy Case 10-53090: "Filing for Chapter 13 bankruptcy in 03.29.2010, Alexis Ann Jackson from Santa Cruz, CA, structured a repayment plan, achieving discharge in November 14, 2013."
Alexis Ann Jackson — California, 10-53090


ᐅ Kevin C Jackson, California

Address: 160 Brook Knoll Dr Santa Cruz, CA 95060-1337

Bankruptcy Case 10-53090 Summary: "Kevin C Jackson's Chapter 13 bankruptcy in Santa Cruz, CA started in March 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Kevin C Jackson — California, 10-53090


ᐅ Yeshe Kelsang Jackson, California

Address: 115 Carbonera Ct Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-541927: "In a Chapter 7 bankruptcy case, Yeshe Kelsang Jackson from Santa Cruz, CA, saw their proceedings start in 04.30.2011 and complete by 07.27.2011, involving asset liquidation."
Yeshe Kelsang Jackson — California, 11-54192


ᐅ Laura Janiak, California

Address: 3007 Buckingham Ln Santa Cruz, CA 95062-3598

Brief Overview of Bankruptcy Case 15-53632: "In a Chapter 7 bankruptcy case, Laura Janiak from Santa Cruz, CA, saw her proceedings start in Nov 17, 2015 and complete by 2016-02-15, involving asset liquidation."
Laura Janiak — California, 15-53632


ᐅ James Paul Jaraczeski, California

Address: 250 River St Unit 423 Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 11-50823: "The bankruptcy filing by James Paul Jaraczeski, undertaken in 01.28.2011 in Santa Cruz, CA under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
James Paul Jaraczeski — California, 11-50823


ᐅ Shelley Ann Jaynes, California

Address: 3608 Floral Dr Santa Cruz, CA 95062-5529

Bankruptcy Case 14-50140 Overview: "Santa Cruz, CA resident Shelley Ann Jaynes's 01/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2014."
Shelley Ann Jaynes — California, 14-50140


ᐅ Joseph C Jaynes, California

Address: 21226 E Cliff Dr Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 13-52744: "Joseph C Jaynes's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 2013-05-21, led to asset liquidation, with the case closing in 2013-08-24."
Joseph C Jaynes — California, 13-52744


ᐅ Melissa M Jeglum, California

Address: 141 Eaton St Apt B Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 13-548807: "In a Chapter 7 bankruptcy case, Melissa M Jeglum from Santa Cruz, CA, saw her proceedings start in 09/13/2013 and complete by 12/17/2013, involving asset liquidation."
Melissa M Jeglum — California, 13-54880


ᐅ Jamie A Jenott, California

Address: 603 34th Ave Santa Cruz, CA 95062-5106

Concise Description of Bankruptcy Case 11-562597: "In their Chapter 13 bankruptcy case filed in 06.30.2011, Santa Cruz, CA's Jamie A Jenott agreed to a debt repayment plan, which was successfully completed by 2016-01-06."
Jamie A Jenott — California, 11-56259


ᐅ Karsta Jensen, California

Address: 2911 Branciforte Dr Santa Cruz, CA 95065

Bankruptcy Case 10-58036 Summary: "The bankruptcy filing by Karsta Jensen, undertaken in 08.03.2010 in Santa Cruz, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Karsta Jensen — California, 10-58036


ᐅ Karen Lee Jernberg, California

Address: 1110 Pacific Ave Apt 310 Santa Cruz, CA 95060

Bankruptcy Case 09-59000 Summary: "In a Chapter 7 bankruptcy case, Karen Lee Jernberg from Santa Cruz, CA, saw her proceedings start in 10/21/2009 and complete by Jan 24, 2010, involving asset liquidation."
Karen Lee Jernberg — California, 09-59000


ᐅ Donald Arthur Jerome, California

Address: 701 41st Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-54405: "In a Chapter 7 bankruptcy case, Donald Arthur Jerome from Santa Cruz, CA, saw his proceedings start in 05/06/2011 and complete by 2011-08-22, involving asset liquidation."
Donald Arthur Jerome — California, 11-54405


ᐅ Chere Johnson, California

Address: 1635 Tremont Dr Apt 136 Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 10-630237: "The bankruptcy record of Chere Johnson from Santa Cruz, CA, shows a Chapter 7 case filed in Dec 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Chere Johnson — California, 10-63023


ᐅ Jacob Wilson Johnson, California

Address: 311 1/2 Continental St Santa Cruz, CA 95060

Bankruptcy Case 12-59081 Overview: "The case of Jacob Wilson Johnson in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Wilson Johnson — California, 12-59081


ᐅ Autumn L Johnson, California

Address: 125 Eastridge Ct Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 12-102777: "The case of Autumn L Johnson in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Autumn L Johnson — California, 12-10277


ᐅ Suzanne Marie Johnson, California

Address: 1814 Reinelt Ave Santa Cruz, CA 95062-1930

Bankruptcy Case 2014-51385 Overview: "In a Chapter 7 bankruptcy case, Suzanne Marie Johnson from Santa Cruz, CA, saw her proceedings start in March 31, 2014 and complete by 06.29.2014, involving asset liquidation."
Suzanne Marie Johnson — California, 2014-51385


ᐅ Andrea Johnson, California

Address: 825 38th Ave Spc 4 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 09-61300: "In Santa Cruz, CA, Andrea Johnson filed for Chapter 7 bankruptcy in December 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Andrea Johnson — California, 09-61300


ᐅ Curtis Burbank Johnson, California

Address: PO Box 7989 Santa Cruz, CA 95061

Bankruptcy Case 12-22073-ABC Overview: "Curtis Burbank Johnson's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 06/07/2012, led to asset liquidation, with the case closing in Sep 23, 2012."
Curtis Burbank Johnson — California, 12-22073


ᐅ Ross Johnston, California

Address: 385 Beel Dr Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-55697: "The bankruptcy filing by Ross Johnston, undertaken in 2010-05-28 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Ross Johnston — California, 10-55697


ᐅ Sondra L Jones, California

Address: 127 Crespi Ct Santa Cruz, CA 95060

Bankruptcy Case 13-54325 Overview: "The bankruptcy filing by Sondra L Jones, undertaken in August 12, 2013 in Santa Cruz, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Sondra L Jones — California, 13-54325


ᐅ Hylan Joseph, California

Address: 705 Frederick St Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-58878: "In Santa Cruz, CA, Hylan Joseph filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2010."
Hylan Joseph — California, 10-58878


ᐅ Leta Jussila, California

Address: 615 Washington St Santa Cruz, CA 95060

Brief Overview of Bankruptcy Case 10-60093: "The bankruptcy record of Leta Jussila from Santa Cruz, CA, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Leta Jussila — California, 10-60093


ᐅ Kumiko Kajiyama, California

Address: 4057 Branciforte Dr Santa Cruz, CA 95065-9619

Bankruptcy Case 15-50029 Summary: "Kumiko Kajiyama's bankruptcy, initiated in 01.06.2015 and concluded by Apr 6, 2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kumiko Kajiyama — California, 15-50029


ᐅ Server Joshua Keen, California

Address: PO Box 3748 Santa Cruz, CA 95063-3748

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52461: "Server Joshua Keen's bankruptcy, initiated in June 2014 and concluded by 09/10/2014 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Server Joshua Keen — California, 2014-52461


ᐅ Donald Ray Keller, California

Address: 951 30th Ave Apt 9 Santa Cruz, CA 95062-4358

Bankruptcy Case 16-50819 Overview: "Donald Ray Keller's Chapter 7 bankruptcy, filed in Santa Cruz, CA in March 19, 2016, led to asset liquidation, with the case closing in 06.17.2016."
Donald Ray Keller — California, 16-50819


ᐅ Kevin Laurence Kelsen, California

Address: 10757 Empire Grade Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 12-57776: "In a Chapter 7 bankruptcy case, Kevin Laurence Kelsen from Santa Cruz, CA, saw their proceedings start in 2012-10-29 and complete by 2013-02-01, involving asset liquidation."
Kevin Laurence Kelsen — California, 12-57776


ᐅ Tara Joann Kemp, California

Address: 123 Anita St Santa Cruz, CA 95060-4718

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52036: "The bankruptcy filing by Tara Joann Kemp, undertaken in 05/08/2014 in Santa Cruz, CA under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Tara Joann Kemp — California, 2014-52036


ᐅ Joshua John Scott Kemp, California

Address: 123 Anita St Santa Cruz, CA 95060-4718

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52036: "Santa Cruz, CA resident Joshua John Scott Kemp's 05/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Joshua John Scott Kemp — California, 2014-52036


ᐅ Emmett Kennamore, California

Address: 343 Soquel Ave PMB 158 Santa Cruz, CA 95062

Bankruptcy Case 09-60806 Overview: "The bankruptcy filing by Emmett Kennamore, undertaken in December 10, 2009 in Santa Cruz, CA under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Emmett Kennamore — California, 09-60806


ᐅ Robert R Kennerson, California

Address: PO Box 798 Santa Cruz, CA 95061

Bankruptcy Case 09-58803 Overview: "In a Chapter 7 bankruptcy case, Robert R Kennerson from Santa Cruz, CA, saw their proceedings start in 10.14.2009 and complete by 01/06/2010, involving asset liquidation."
Robert R Kennerson — California, 09-58803


ᐅ Kelly Eugene Kent, California

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

Bankruptcy Case 09-60273 Overview: "Kelly Eugene Kent, a resident of Santa Cruz, CA, entered a Chapter 13 bankruptcy plan in 2009-11-23, culminating in its successful completion by 2013-04-10."
Kelly Eugene Kent — California, 09-60273


ᐅ Terry Keyes, California

Address: PO Box 2421 Santa Cruz, CA 95063

Bankruptcy Case 10-52086 Summary: "In a Chapter 7 bankruptcy case, Terry Keyes from Santa Cruz, CA, saw their proceedings start in 2010-03-03 and complete by 06.06.2010, involving asset liquidation."
Terry Keyes — California, 10-52086


ᐅ Ratree Khamsuk, California

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

Bankruptcy Case 14-53347 Summary: "In Santa Cruz, CA, Ratree Khamsuk filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Ratree Khamsuk — California, 14-53347


ᐅ Rajan Daniel Khokhar, California

Address: 127 Katherine Ln Santa Cruz, CA 95065

Brief Overview of Bankruptcy Case 11-57547: "Rajan Daniel Khokhar's Chapter 7 bankruptcy, filed in Santa Cruz, CA in August 11, 2011, led to asset liquidation, with the case closing in 2011-11-27."
Rajan Daniel Khokhar — California, 11-57547


ᐅ Kwang Wook Kim, California

Address: 109 Felix St Apt 6 Santa Cruz, CA 95060

Bankruptcy Case 10-59879 Overview: "Santa Cruz, CA resident Kwang Wook Kim's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2010."
Kwang Wook Kim — California, 10-59879


ᐅ Katherine G King, California

Address: 290 Pinewood St Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-51886: "The case of Katherine G King in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine G King — California, 11-51886


ᐅ Christopher Michael Kinney, California

Address: 317 Chace St Santa Cruz, CA 95060-6258

Snapshot of U.S. Bankruptcy Proceeding Case 16-51007: "In Santa Cruz, CA, Christopher Michael Kinney filed for Chapter 7 bankruptcy in 2016-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Christopher Michael Kinney — California, 16-51007


ᐅ Paul Kirk, California

Address: 111 Crespi Ct Santa Cruz, CA 95060-5227

Brief Overview of Bankruptcy Case 15-53276: "Paul Kirk's bankruptcy, initiated in 2015-10-14 and concluded by 01/12/2016 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Kirk — California, 15-53276


ᐅ Gregg A Kirksey, California

Address: 1046 N Branciforte Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 12-55132: "The bankruptcy record of Gregg A Kirksey from Santa Cruz, CA, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Gregg A Kirksey — California, 12-55132


ᐅ Ashley Marijan Klaric, California

Address: 3950 Bramble Ln Unit E Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 12-528707: "The case of Ashley Marijan Klaric in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Marijan Klaric — California, 12-52870


ᐅ Kara L Klein, California

Address: 112 Annie Ln Santa Cruz, CA 95062-3492

Bankruptcy Case 15-51520 Summary: "The bankruptcy filing by Kara L Klein, undertaken in May 2015 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2015-07-31 after liquidating assets."
Kara L Klein — California, 15-51520


ᐅ Jeffrey Knapp, California

Address: 116 Averitt St Santa Cruz, CA 95060

Bankruptcy Case 10-51729 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Knapp from Santa Cruz, CA, saw their proceedings start in 2010-02-23 and complete by 2010-05-29, involving asset liquidation."
Jeffrey Knapp — California, 10-51729


ᐅ Dion Knepper, California

Address: 2627 Mattison Ln Spc 40 Santa Cruz, CA 95062

Bankruptcy Case 13-56288 Overview: "Santa Cruz, CA resident Dion Knepper's 12.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2014."
Dion Knepper — California, 13-56288


ᐅ Timothy Knox, California

Address: 1575 Bulb Ave Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 10-54645: "Santa Cruz, CA resident Timothy Knox's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2010."
Timothy Knox — California, 10-54645


ᐅ Valerie A Kockx, California

Address: 660B 7th Ave Santa Cruz, CA 95062-2703

Concise Description of Bankruptcy Case 2014-518687: "The bankruptcy filing by Valerie A Kockx, undertaken in 2014-04-29 in Santa Cruz, CA under Chapter 7, concluded with discharge in 08/06/2014 after liquidating assets."
Valerie A Kockx — California, 2014-51868


ᐅ Julia C Koester, California

Address: 1444 Harper St Santa Cruz, CA 95062

Concise Description of Bankruptcy Case 11-528067: "The bankruptcy record of Julia C Koester from Santa Cruz, CA, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-11."
Julia C Koester — California, 11-52806


ᐅ Dennis Kofler, California

Address: 2155 Chanticleer Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-50305: "Dennis Kofler's bankruptcy, initiated in 01/13/2011 and concluded by 2011-04-13 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Kofler — California, 11-50305


ᐅ Kyle Alexander Kohler, California

Address: 130 Parnell St Santa Cruz, CA 95062

Bankruptcy Case 11-54647 Overview: "Santa Cruz, CA resident Kyle Alexander Kohler's 2011-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2011."
Kyle Alexander Kohler — California, 11-54647


ᐅ James Kohman, California

Address: 422 Rigg St Santa Cruz, CA 95060

Bankruptcy Case 10-50908 Overview: "In a Chapter 7 bankruptcy case, James Kohman from Santa Cruz, CA, saw their proceedings start in 2010-01-29 and complete by May 2010, involving asset liquidation."
James Kohman — California, 10-50908


ᐅ Sarah Elizabeth Kollars, California

Address: 265 Chirco Ave Santa Cruz, CA 95065-1601

Brief Overview of Bankruptcy Case 16-51660: "Santa Cruz, CA resident Sarah Elizabeth Kollars's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
Sarah Elizabeth Kollars — California, 16-51660


ᐅ Danielle M Korbus, California

Address: 210 Locust St Apt 4 Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-54219: "In a Chapter 7 bankruptcy case, Danielle M Korbus from Santa Cruz, CA, saw her proceedings start in May 2011 and complete by 07/27/2011, involving asset liquidation."
Danielle M Korbus — California, 11-54219


ᐅ Jennifer Koski, California

Address: 337 Laurent St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-622837: "Jennifer Koski's Chapter 7 bankruptcy, filed in Santa Cruz, CA in November 2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Jennifer Koski — California, 10-62283


ᐅ Matthew Tyler Kovats, California

Address: 143 Claremont Ter Santa Cruz, CA 95060

Snapshot of U.S. Bankruptcy Proceeding Case 11-56740: "In Santa Cruz, CA, Matthew Tyler Kovats filed for Chapter 7 bankruptcy in July 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2011."
Matthew Tyler Kovats — California, 11-56740


ᐅ Eugene Krum, California

Address: 1550 Harper St Santa Cruz, CA 95062-2927

Concise Description of Bankruptcy Case 14-547997: "The bankruptcy filing by Eugene Krum, undertaken in 12/02/2014 in Santa Cruz, CA under Chapter 7, concluded with discharge in March 2, 2015 after liquidating assets."
Eugene Krum — California, 14-54799


ᐅ Leangwong Kumpituck, California

Address: 127 Hunolt St Apt 7 Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 09-586797: "In a Chapter 7 bankruptcy case, Leangwong Kumpituck from Santa Cruz, CA, saw their proceedings start in Oct 10, 2009 and complete by 2010-01-06, involving asset liquidation."
Leangwong Kumpituck — California, 09-58679


ᐅ Christopher Kuntzsch, California

Address: 701 Meder St Santa Cruz, CA 95060

Bankruptcy Case 11-50142 Summary: "Santa Cruz, CA resident Christopher Kuntzsch's Jan 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Christopher Kuntzsch — California, 11-50142


ᐅ Brad T Kurtz, California

Address: 322 Rigg St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-608277: "Santa Cruz, CA resident Brad T Kurtz's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2012."
Brad T Kurtz — California, 11-60827


ᐅ Aaron Kushner, California

Address: 419 Lincoln St Apt 1A Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 10-577147: "The bankruptcy record of Aaron Kushner from Santa Cruz, CA, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Aaron Kushner — California, 10-57714


ᐅ Mark Thomas Kuzdzal, California

Address: PO Box 7098 Santa Cruz, CA 95061-7098

Bankruptcy Case 11-53278 Overview: "Filing for Chapter 13 bankruptcy in April 2011, Mark Thomas Kuzdzal from Santa Cruz, CA, structured a repayment plan, achieving discharge in 2013-03-13."
Mark Thomas Kuzdzal — California, 11-53278


ᐅ Yael Lachman, California

Address: 147 Franklin St Santa Cruz, CA 95060

Bankruptcy Case 11-50066 Overview: "The case of Yael Lachman in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yael Lachman — California, 11-50066


ᐅ Kurt Laetz, California

Address: 117 Jordan St Santa Cruz, CA 95060

Bankruptcy Case 10-50141 Overview: "Kurt Laetz's Chapter 7 bankruptcy, filed in Santa Cruz, CA in 01/07/2010, led to asset liquidation, with the case closing in April 2010."
Kurt Laetz — California, 10-50141


ᐅ Stephanie Lee Lain, California

Address: PO Box 1255 Santa Cruz, CA 95061

Brief Overview of Bankruptcy Case 11-11632-cag: "In Santa Cruz, CA, Stephanie Lee Lain filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Stephanie Lee Lain — California, 11-11632


ᐅ Russell Wayne Lake, California

Address: PO Box 2748 Santa Cruz, CA 95063

Bankruptcy Case 11-54032 Overview: "The case of Russell Wayne Lake in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Wayne Lake — California, 11-54032


ᐅ Laura Joy Lamkin, California

Address: 147 Bixby St Santa Cruz, CA 95060

Bankruptcy Case 11-51149 Summary: "The case of Laura Joy Lamkin in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Joy Lamkin — California, 11-51149


ᐅ Jeri Lams, California

Address: 1099 38th Ave Spc 102 Santa Cruz, CA 95062

Brief Overview of Bankruptcy Case 09-60296: "Santa Cruz, CA resident Jeri Lams's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Jeri Lams — California, 09-60296


ᐅ Helen Lancaster, California

Address: PO Box 3727 Santa Cruz, CA 95063

Bankruptcy Case 10-59866 Summary: "The bankruptcy record of Helen Lancaster from Santa Cruz, CA, shows a Chapter 7 case filed in September 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2010."
Helen Lancaster — California, 10-59866


ᐅ Cynthia Mae Landivar, California

Address: 116 Braemoor Dr Santa Cruz, CA 95060-9449

Bankruptcy Case 10-52152 Summary: "Chapter 13 bankruptcy for Cynthia Mae Landivar in Santa Cruz, CA began in Mar 4, 2010, focusing on debt restructuring, concluding with plan fulfillment in January 15, 2014."
Cynthia Mae Landivar — California, 10-52152


ᐅ William George Landivar, California

Address: 116 Braemoor Dr Santa Cruz, CA 95060-9449

Snapshot of U.S. Bankruptcy Proceeding Case 10-52152: "In his Chapter 13 bankruptcy case filed in 2010-03-04, Santa Cruz, CA's William George Landivar agreed to a debt repayment plan, which was successfully completed by 2014-01-15."
William George Landivar — California, 10-52152


ᐅ Teresa Lane, California

Address: 950 N Branciforte Ave Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 11-55604: "In Santa Cruz, CA, Teresa Lane filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Teresa Lane — California, 11-55604


ᐅ Cyndie Marie Lane, California

Address: 110 Jewell St Santa Cruz, CA 95060

Concise Description of Bankruptcy Case 11-615027: "Cyndie Marie Lane's Chapter 7 bankruptcy, filed in Santa Cruz, CA in Dec 19, 2011, led to asset liquidation, with the case closing in April 2012."
Cyndie Marie Lane — California, 11-61502


ᐅ Jerry L Lane, California

Address: 910 Aloha Ln Santa Cruz, CA 95062

Bankruptcy Case 11-60699 Overview: "In a Chapter 7 bankruptcy case, Jerry L Lane from Santa Cruz, CA, saw their proceedings start in Nov 20, 2011 and complete by February 2012, involving asset liquidation."
Jerry L Lane — California, 11-60699


ᐅ Jeff Scott Lantis, California

Address: 1472 Bulb Ave Santa Cruz, CA 95062

Bankruptcy Case 09-58825 Overview: "The bankruptcy record of Jeff Scott Lantis from Santa Cruz, CA, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Jeff Scott Lantis — California, 09-58825


ᐅ Arlene Marie Larose, California

Address: 2333 Portola Dr Apt 44 Santa Cruz, CA 95062

Snapshot of U.S. Bankruptcy Proceeding Case 12-54349: "The case of Arlene Marie Larose in Santa Cruz, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Marie Larose — California, 12-54349


ᐅ Paul A Larsen, California

Address: 820 N Plymouth St Santa Cruz, CA 95060-1937

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51654: "Santa Cruz, CA resident Paul A Larsen's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-15."
Paul A Larsen — California, 2014-51654


ᐅ Tricia Ann Larson, California

Address: 817 Windham St Santa Cruz, CA 95062-3445

Snapshot of U.S. Bankruptcy Proceeding Case 14-51057: "The bankruptcy record of Tricia Ann Larson from Santa Cruz, CA, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Tricia Ann Larson — California, 14-51057


ᐅ Thomas V Leavitt, California

Address: 500 Soquel Ave Ste F Santa Cruz, CA 95062-2346

Bankruptcy Case 16-50391 Overview: "The bankruptcy filing by Thomas V Leavitt, undertaken in Feb 10, 2016 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Thomas V Leavitt — California, 16-50391


ᐅ Gunilla B Leavitt, California

Address: 500 Soquel Ave Ste F Santa Cruz, CA 95062-2346

Concise Description of Bankruptcy Case 16-503917: "The bankruptcy record of Gunilla B Leavitt from Santa Cruz, CA, shows a Chapter 7 case filed in February 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2016."
Gunilla B Leavitt — California, 16-50391


ᐅ Eric Lechner, California

Address: 300 Hanover St Santa Cruz, CA 95062

Bankruptcy Case 10-56767 Overview: "In a Chapter 7 bankruptcy case, Eric Lechner from Santa Cruz, CA, saw their proceedings start in 06.29.2010 and complete by October 2010, involving asset liquidation."
Eric Lechner — California, 10-56767


ᐅ Julie Lefmann, California

Address: 3561 Thurber Ln Santa Cruz, CA 95065

Snapshot of U.S. Bankruptcy Proceeding Case 10-62624: "In a Chapter 7 bankruptcy case, Julie Lefmann from Santa Cruz, CA, saw her proceedings start in 12.09.2010 and complete by 2011-03-09, involving asset liquidation."
Julie Lefmann — California, 10-62624


ᐅ Cindy Ann Leonardich, California

Address: PO Box 3924 Santa Cruz, CA 95063-3924

Brief Overview of Bankruptcy Case 09-57244: "Filing for Chapter 13 bankruptcy in 2009-08-28, Cindy Ann Leonardich from Santa Cruz, CA, structured a repayment plan, achieving discharge in 2013-11-14."
Cindy Ann Leonardich — California, 09-57244


ᐅ Ernest Kim Leonardich, California

Address: PO Box 3924 Santa Cruz, CA 95063-3924

Snapshot of U.S. Bankruptcy Proceeding Case 09-57244: "Ernest Kim Leonardich, a resident of Santa Cruz, CA, entered a Chapter 13 bankruptcy plan in 2009-08-28, culminating in its successful completion by 2013-11-14."
Ernest Kim Leonardich — California, 09-57244


ᐅ Rosaria M Leone, California

Address: 517 Buena Vista Ave Santa Cruz, CA 95062

Bankruptcy Case 12-50605 Overview: "Santa Cruz, CA resident Rosaria M Leone's January 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Rosaria M Leone — California, 12-50605


ᐅ Roy Leporini, California

Address: 1007 Live Oak Ave Santa Cruz, CA 95062

Bankruptcy Case 10-50032 Summary: "The bankruptcy filing by Roy Leporini, undertaken in 2010-01-04 in Santa Cruz, CA under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Roy Leporini — California, 10-50032


ᐅ Fisher Ciara R Lerum, California

Address: PO Box 1136 Santa Cruz, CA 95061-1136

Brief Overview of Bankruptcy Case 15-51964: "Fisher Ciara R Lerum's bankruptcy, initiated in 2015-06-09 and concluded by September 2015 in Santa Cruz, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fisher Ciara R Lerum — California, 15-51964


ᐅ Benjamin David Levasser, California

Address: 1949 Newport Ave Santa Cruz, CA 95062-2025

Bankruptcy Case 15-50797 Summary: "In Santa Cruz, CA, Benjamin David Levasser filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Benjamin David Levasser — California, 15-50797


ᐅ Monica Lewis, California

Address: 1713 Barrington Ct Santa Cruz, CA 95065

Concise Description of Bankruptcy Case 13-523007: "The bankruptcy record of Monica Lewis from Santa Cruz, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2013."
Monica Lewis — California, 13-52300