personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Maria, 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 Susana E Armenta, California

Address: 1584 Jensen Ranch Rd Santa Maria, CA 93455-4532

Concise Description of Bankruptcy Case 9:15-bk-11919-DS7: "The bankruptcy filing by Susana E Armenta, undertaken in September 2015 in Santa Maria, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Susana E Armenta — California, 9:15-bk-11919-DS


ᐅ Gabriel Ray Armenta, California

Address: 1738 Lynne Dr Unit 23 Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:13-bk-12954-RR7: "The bankruptcy record of Gabriel Ray Armenta from Santa Maria, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Gabriel Ray Armenta — California, 9:13-bk-12954-RR


ᐅ Robert Wade Armstrong, California

Address: PO Box 1153 Santa Maria, CA 93456

Brief Overview of Bankruptcy Case 9:13-bk-10137-PC: "Robert Wade Armstrong's bankruptcy, initiated in 2013-01-18 and concluded by 04.30.2013 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wade Armstrong — California, 9:13-bk-10137-PC


ᐅ Jonathan David Armstrong, California

Address: 878 E Clark Ave Santa Maria, CA 93455

Bankruptcy Case 9:13-bk-10391-RR Summary: "The bankruptcy filing by Jonathan David Armstrong, undertaken in 02/18/2013 in Santa Maria, CA under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Jonathan David Armstrong — California, 9:13-bk-10391-RR


ᐅ Arvetta Armstrong, California

Address: 318 N Miller St Apt A Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:11-bk-13238-RR: "In a Chapter 7 bankruptcy case, Arvetta Armstrong from Santa Maria, CA, saw their proceedings start in July 2011 and complete by 11.09.2011, involving asset liquidation."
Arvetta Armstrong — California, 9:11-bk-13238-RR


ᐅ Jr Michael Eugene Arnal, California

Address: 280 Suey Rd Apt A Santa Maria, CA 93454

Bankruptcy Case 9:11-bk-11566-RR Summary: "In a Chapter 7 bankruptcy case, Jr Michael Eugene Arnal from Santa Maria, CA, saw their proceedings start in Apr 5, 2011 and complete by Aug 8, 2011, involving asset liquidation."
Jr Michael Eugene Arnal — California, 9:11-bk-11566-RR


ᐅ Randy D Arnold, California

Address: 425 Valerie St Santa Maria, CA 93454

Bankruptcy Case 9:12-bk-11411-RR Summary: "The case of Randy D Arnold in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy D Arnold — California, 9:12-bk-11411-RR


ᐅ Darrell Arrayan, California

Address: 306 E Orchard St Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:09-bk-14427-RR7: "In Santa Maria, CA, Darrell Arrayan filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Darrell Arrayan — California, 9:09-bk-14427-RR


ᐅ Andres V Arredondo, California

Address: 1027 W Morrison Ave Apt 12 Santa Maria, CA 93458

Brief Overview of Bankruptcy Case 9:11-bk-12708-RR: "The bankruptcy filing by Andres V Arredondo, undertaken in June 2011 in Santa Maria, CA under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Andres V Arredondo — California, 9:11-bk-12708-RR


ᐅ Arturo Arredondo, California

Address: 1900 S Lincoln St Spc B5 Santa Maria, CA 93458-7585

Concise Description of Bankruptcy Case 9:16-bk-10418-PC7: "Arturo Arredondo's bankruptcy, initiated in March 5, 2016 and concluded by June 3, 2016 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Arredondo — California, 9:16-bk-10418-PC


ᐅ Esther Arredondo, California

Address: 1900 S Lincoln St Spc B5 Santa Maria, CA 93458-7585

Bankruptcy Case 9:16-bk-10418-PC Summary: "Santa Maria, CA resident Esther Arredondo's Mar 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2016."
Esther Arredondo — California, 9:16-bk-10418-PC


ᐅ Oralia Arriaga, California

Address: 3490 White Dove Dr Santa Maria, CA 93455-2480

Bankruptcy Case 9:15-bk-11702-DS Summary: "The case of Oralia Arriaga in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oralia Arriaga — California, 9:15-bk-11702-DS


ᐅ Hector Arroyo, California

Address: 1058 Wildwood Rd Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:11-bk-10469-RR: "Santa Maria, CA resident Hector Arroyo's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Hector Arroyo — California, 9:11-bk-10469-RR


ᐅ Ricardo Arteaga Arroyo, California

Address: 711 Dejoy St Santa Maria, CA 93458-3525

Brief Overview of Bankruptcy Case 9:14-bk-11820-DS: "The bankruptcy record of Ricardo Arteaga Arroyo from Santa Maria, CA, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Ricardo Arteaga Arroyo — California, 9:14-bk-11820-DS


ᐅ Karina Arroyo, California

Address: 602 W Donovan Rd Santa Maria, CA 93458

Bankruptcy Case 9:12-bk-11054-PC Summary: "In Santa Maria, CA, Karina Arroyo filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Karina Arroyo — California, 9:12-bk-11054-PC


ᐅ Monica A Arthurs, California

Address: 4908 Dome St Santa Maria, CA 93454

Bankruptcy Case 9:11-bk-12645-RR Overview: "Monica A Arthurs's Chapter 7 bankruptcy, filed in Santa Maria, CA in Jun 3, 2011, led to asset liquidation, with the case closing in September 8, 2011."
Monica A Arthurs — California, 9:11-bk-12645-RR


ᐅ De Sanchez Hermelinda Arzoda, California

Address: 830 Terry Ct Santa Maria, CA 93455-3042

Bankruptcy Case 9:16-bk-10203-PC Overview: "The bankruptcy filing by De Sanchez Hermelinda Arzoda, undertaken in Feb 4, 2016 in Santa Maria, CA under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
De Sanchez Hermelinda Arzoda — California, 9:16-bk-10203-PC


ᐅ Claire Vargas Aviado, California

Address: 833 E Alvin Ave Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:13-bk-12499-RR: "Claire Vargas Aviado's Chapter 7 bankruptcy, filed in Santa Maria, CA in Oct 8, 2013, led to asset liquidation, with the case closing in 01/18/2014."
Claire Vargas Aviado — California, 9:13-bk-12499-RR


ᐅ Raul Avila, California

Address: 354 Hobbs Ln Santa Maria, CA 93455

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-13634-RR: "Raul Avila's bankruptcy, initiated in 2010-07-15 and concluded by 11/17/2010 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Avila — California, 9:10-bk-13634-RR


ᐅ Jose Angel Aviles, California

Address: 903 Queens Ct Santa Maria, CA 93454

Bankruptcy Case 9:12-bk-10653-RR Overview: "The bankruptcy record of Jose Angel Aviles from Santa Maria, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Jose Angel Aviles — California, 9:12-bk-10653-RR


ᐅ David Tinoco Ayala, California

Address: 825 W Cook St Santa Maria, CA 93458

Concise Description of Bankruptcy Case 9:11-bk-11257-RR7: "The bankruptcy filing by David Tinoco Ayala, undertaken in March 18, 2011 in Santa Maria, CA under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
David Tinoco Ayala — California, 9:11-bk-11257-RR


ᐅ Mary Dorothy Azevedo, California

Address: PO Box 5245 Santa Maria, CA 93456

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13193-RR: "In a Chapter 7 bankruptcy case, Mary Dorothy Azevedo from Santa Maria, CA, saw her proceedings start in 2011-07-06 and complete by 2011-11-08, involving asset liquidation."
Mary Dorothy Azevedo — California, 9:11-bk-13193-RR


ᐅ Josh I Bachrach, California

Address: 545 Poppy Ln Santa Maria, CA 93455-2953

Brief Overview of Bankruptcy Case 09-30472: "09.25.2009 marked the beginning of Josh I Bachrach's Chapter 13 bankruptcy in Santa Maria, CA, entailing a structured repayment schedule, completed by Mar 26, 2013."
Josh I Bachrach — California, 09-30472


ᐅ Severiano Montiel Badillo, California

Address: 743 Borges Dr Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:12-bk-11727-RR7: "The case of Severiano Montiel Badillo in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Severiano Montiel Badillo — California, 9:12-bk-11727-RR


ᐅ James H Baer, California

Address: 2152 Lake Marie Dr Santa Maria, CA 93455

Bankruptcy Case 9:11-bk-10086-RR Summary: "Santa Maria, CA resident James H Baer's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12."
James H Baer — California, 9:11-bk-10086-RR


ᐅ Mark Baez, California

Address: 326 W Harding Ave Santa Maria, CA 93458

Bankruptcy Case 9:10-bk-14611-RR Summary: "In Santa Maria, CA, Mark Baez filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Mark Baez — California, 9:10-bk-14611-RR


ᐅ Santiago Baez, California

Address: 808 W Harding Ave Santa Maria, CA 93458

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10702-PC: "In a Chapter 7 bankruptcy case, Santiago Baez from Santa Maria, CA, saw his proceedings start in 2013-03-19 and complete by 06/29/2013, involving asset liquidation."
Santiago Baez — California, 9:13-bk-10702-PC


ᐅ Blanca Paulina Baez, California

Address: 1882 River Ranch Dr Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:13-bk-12447-RR7: "Santa Maria, CA resident Blanca Paulina Baez's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2014."
Blanca Paulina Baez — California, 9:13-bk-12447-RR


ᐅ Christine Marie Bagby, California

Address: 1110 Woodmere Rd Santa Maria, CA 93455

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-10808-RR: "Christine Marie Bagby's Chapter 7 bankruptcy, filed in Santa Maria, CA in 2011-02-22, led to asset liquidation, with the case closing in 06/27/2011."
Christine Marie Bagby — California, 9:11-bk-10808-RR


ᐅ Karl S Bahr, California

Address: 1240 Bethel Ln Apt 24H Santa Maria, CA 93458

Bankruptcy Case 9:12-bk-11545-PC Summary: "The bankruptcy filing by Karl S Bahr, undertaken in 04/17/2012 in Santa Maria, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Karl S Bahr — California, 9:12-bk-11545-PC


ᐅ Bruce William Bailes, California

Address: 2049 Briarwood Rd Santa Maria, CA 93455

Bankruptcy Case 9:11-bk-15490-RR Summary: "Bruce William Bailes's bankruptcy, initiated in 11.30.2011 and concluded by 04.03.2012 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce William Bailes — California, 9:11-bk-15490-RR


ᐅ William Baker, California

Address: 3066 Rod Dr Santa Maria, CA 93455

Bankruptcy Case 9:10-bk-14651-RR Summary: "William Baker's Chapter 7 bankruptcy, filed in Santa Maria, CA in 09/09/2010, led to asset liquidation, with the case closing in 2011-01-12."
William Baker — California, 9:10-bk-14651-RR


ᐅ Adam Baker, California

Address: 2345 Nightshade Ln Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:09-bk-14975-RR7: "Adam Baker's Chapter 7 bankruptcy, filed in Santa Maria, CA in Nov 25, 2009, led to asset liquidation, with the case closing in 03/07/2010."
Adam Baker — California, 9:09-bk-14975-RR


ᐅ Paul F Baker, California

Address: 4875 Bethany Ln Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:11-bk-10816-RR7: "In a Chapter 7 bankruptcy case, Paul F Baker from Santa Maria, CA, saw their proceedings start in 2011-02-23 and complete by June 2011, involving asset liquidation."
Paul F Baker — California, 9:11-bk-10816-RR


ᐅ Deborah Ann Baker, California

Address: 1418 Bluebird St Santa Maria, CA 93454-7280

Concise Description of Bankruptcy Case 9:14-bk-12157-PC7: "In Santa Maria, CA, Deborah Ann Baker filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Deborah Ann Baker — California, 9:14-bk-12157-PC


ᐅ Jimmy Mack Baker, California

Address: 1418 Bluebird St Santa Maria, CA 93454-7280

Concise Description of Bankruptcy Case 9:14-bk-12157-PC7: "The bankruptcy record of Jimmy Mack Baker from Santa Maria, CA, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jimmy Mack Baker — California, 9:14-bk-12157-PC


ᐅ Jr Frank Balcorta, California

Address: 604 Ballestral Ave Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:10-bk-12331-RR7: "Santa Maria, CA resident Jr Frank Balcorta's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2010."
Jr Frank Balcorta — California, 9:10-bk-12331-RR


ᐅ Martha Balderas, California

Address: 214 W Tunnell St # B Santa Maria, CA 93458

Concise Description of Bankruptcy Case 9:10-bk-11161-RR7: "In Santa Maria, CA, Martha Balderas filed for Chapter 7 bankruptcy in 03/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2010."
Martha Balderas — California, 9:10-bk-11161-RR


ᐅ Gregory S Baldwin, California

Address: 646 La Noria Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:12-bk-11322-RR7: "Gregory S Baldwin's Chapter 7 bankruptcy, filed in Santa Maria, CA in March 29, 2012, led to asset liquidation, with the case closing in 08/01/2012."
Gregory S Baldwin — California, 9:12-bk-11322-RR


ᐅ Krista M Bandy, California

Address: 1140 Hilltop Rd Apt B Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:11-bk-10311-RR7: "Krista M Bandy's bankruptcy, initiated in Jan 21, 2011 and concluded by 2011-05-02 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista M Bandy — California, 9:11-bk-10311-RR


ᐅ Jose M Barajas, California

Address: 211 Orie Ct Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:11-bk-11642-RR7: "In a Chapter 7 bankruptcy case, Jose M Barajas from Santa Maria, CA, saw their proceedings start in 04.09.2011 and complete by Aug 12, 2011, involving asset liquidation."
Jose M Barajas — California, 9:11-bk-11642-RR


ᐅ Maximiano Barajas, California

Address: 844 W Creston St Santa Maria, CA 93458-1208

Brief Overview of Bankruptcy Case 9:15-bk-11933-PC: "Maximiano Barajas's Chapter 7 bankruptcy, filed in Santa Maria, CA in 09.30.2015, led to asset liquidation, with the case closing in 12.29.2015."
Maximiano Barajas — California, 9:15-bk-11933-PC


ᐅ Olga Lydia Barajas, California

Address: 3017 Courtney Dr Santa Maria, CA 93455

Bankruptcy Case 9:09-bk-14185-RR Summary: "Olga Lydia Barajas's bankruptcy, initiated in 2009-10-09 and concluded by January 2010 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Lydia Barajas — California, 9:09-bk-14185-RR


ᐅ Michael Barber, California

Address: 1918 Ybarra Ave Santa Maria, CA 93458

Concise Description of Bankruptcy Case 9:10-bk-16351-RR7: "Santa Maria, CA resident Michael Barber's Dec 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Michael Barber — California, 9:10-bk-16351-RR


ᐅ Carlos Barbosa, California

Address: 1026 W Boone St Apt J50 Santa Maria, CA 93458

Bankruptcy Case 9:09-bk-15251-RR Overview: "The bankruptcy filing by Carlos Barbosa, undertaken in December 14, 2009 in Santa Maria, CA under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Carlos Barbosa — California, 9:09-bk-15251-RR


ᐅ Erica Barbosa, California

Address: 1631 Barolo Pl Santa Maria, CA 93458

Concise Description of Bankruptcy Case 9:13-bk-12673-RR7: "In Santa Maria, CA, Erica Barbosa filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2014."
Erica Barbosa — California, 9:13-bk-12673-RR


ᐅ Brooke Barlow, California

Address: 144 Pabst Ln Santa Maria, CA 93455

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-11770-RR: "Brooke Barlow's bankruptcy, initiated in April 2010 and concluded by 07/26/2010 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Barlow — California, 9:10-bk-11770-RR


ᐅ Tina Marie Barnard, California

Address: 1272 Via Del Carmel Santa Maria, CA 93455

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12466-RR: "Santa Maria, CA resident Tina Marie Barnard's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2014."
Tina Marie Barnard — California, 9:13-bk-12466-RR


ᐅ Dave C Barnard, California

Address: PO Box 7216 Santa Maria, CA 93456-7216

Bankruptcy Case 9:15-bk-11509-DS Overview: "In Santa Maria, CA, Dave C Barnard filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Dave C Barnard — California, 9:15-bk-11509-DS


ᐅ Jason Edward Barnes, California

Address: 3488 Flower St Santa Maria, CA 93455

Bankruptcy Case 9:13-bk-11213-RR Summary: "In a Chapter 7 bankruptcy case, Jason Edward Barnes from Santa Maria, CA, saw their proceedings start in 05/07/2013 and complete by August 2013, involving asset liquidation."
Jason Edward Barnes — California, 9:13-bk-11213-RR


ᐅ Linda Marie Barr, California

Address: 3369 Bent Tree Dr Santa Maria, CA 93455

Bankruptcy Case 9:12-bk-11039-RR Overview: "Santa Maria, CA resident Linda Marie Barr's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Linda Marie Barr — California, 9:12-bk-11039-RR


ᐅ Melinda B Barragan, California

Address: 1255 W Sonya Ln Unit 107 Santa Maria, CA 93458-6589

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11016-DS: "In Santa Maria, CA, Melinda B Barragan filed for Chapter 7 bankruptcy in 05.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2015."
Melinda B Barragan — California, 9:15-bk-11016-DS


ᐅ Roberto Barrera, California

Address: 402 Valerie St Santa Maria, CA 93454

Bankruptcy Case 9:10-bk-11713-RR Summary: "In a Chapter 7 bankruptcy case, Roberto Barrera from Santa Maria, CA, saw their proceedings start in Apr 11, 2010 and complete by 07.22.2010, involving asset liquidation."
Roberto Barrera — California, 9:10-bk-11713-RR


ᐅ Jacqueline Barrett, California

Address: 2740 Santa Barbara Dr Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:09-bk-14474-RR7: "Jacqueline Barrett's bankruptcy, initiated in 10/26/2009 and concluded by 02.05.2010 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Barrett — California, 9:09-bk-14474-RR


ᐅ Anthony Barrios, California

Address: 1831 Magellan Dr Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:11-bk-10807-RR7: "In a Chapter 7 bankruptcy case, Anthony Barrios from Santa Maria, CA, saw their proceedings start in 2011-02-22 and complete by Jun 27, 2011, involving asset liquidation."
Anthony Barrios — California, 9:11-bk-10807-RR


ᐅ Mary G Barron, California

Address: 610 E Cypress St # A Santa Maria, CA 93454-5253

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11454-PC: "The bankruptcy record of Mary G Barron from Santa Maria, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2015."
Mary G Barron — California, 9:15-bk-11454-PC


ᐅ Daniel Bass, California

Address: 3510 Telephone Rd Santa Maria, CA 93454

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-11518-RR: "The case of Daniel Bass in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bass — California, 9:10-bk-11518-RR


ᐅ Karen Melania Bassett, California

Address: 1900 S Lincoln St Spc B9 Santa Maria, CA 93458

Brief Overview of Bankruptcy Case 9:11-bk-14191-PC: "In a Chapter 7 bankruptcy case, Karen Melania Bassett from Santa Maria, CA, saw her proceedings start in September 2011 and complete by November 2011, involving asset liquidation."
Karen Melania Bassett — California, 9:11-bk-14191-PC


ᐅ Crystal N Batterson, California

Address: 726 Brandy Ct Santa Maria, CA 93454-5519

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11194-DS: "The bankruptcy record of Crystal N Batterson from Santa Maria, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2016."
Crystal N Batterson — California, 9:16-bk-11194-DS


ᐅ Philip Batterson, California

Address: 1826 Lauren Ln Santa Maria, CA 93454

Bankruptcy Case 9:10-bk-10950-RR Overview: "Santa Maria, CA resident Philip Batterson's February 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2010."
Philip Batterson — California, 9:10-bk-10950-RR


ᐅ Roger Bauer, California

Address: 3646 Linda Lee Dr Santa Maria, CA 93455

Bankruptcy Case 9:10-bk-13559-RR Summary: "The bankruptcy filing by Roger Bauer, undertaken in July 12, 2010 in Santa Maria, CA under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Roger Bauer — California, 9:10-bk-13559-RR


ᐅ David Alan Bauer, California

Address: 1240 Bethel Ln Apt 29G Santa Maria, CA 93458-6312

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11771-DS: "David Alan Bauer's Chapter 7 bankruptcy, filed in Santa Maria, CA in Aug 15, 2014, led to asset liquidation, with the case closing in 2014-12-01."
David Alan Bauer — California, 9:14-bk-11771-DS


ᐅ Richelle Ann Bauer, California

Address: 1240 Bethel Ln Apt 29G Santa Maria, CA 93458-6312

Brief Overview of Bankruptcy Case 9:14-bk-11771-DS: "The case of Richelle Ann Bauer in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richelle Ann Bauer — California, 9:14-bk-11771-DS


ᐅ Florentina M Bautista, California

Address: 706 W Alvin Ave Apt F Santa Maria, CA 93458

Brief Overview of Bankruptcy Case 9:12-bk-11111-RR: "In a Chapter 7 bankruptcy case, Florentina M Bautista from Santa Maria, CA, saw her proceedings start in March 16, 2012 and complete by 07/19/2012, involving asset liquidation."
Florentina M Bautista — California, 9:12-bk-11111-RR


ᐅ Armando Bautista, California

Address: 822 Laguna Ave Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:12-bk-12917-PC: "Armando Bautista's bankruptcy, initiated in 2012-08-01 and concluded by 12/04/2012 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Bautista — California, 9:12-bk-12917-PC


ᐅ Cleona Joan Bautista, California

Address: 3044 Montano Dr Santa Maria, CA 93455-2010

Bankruptcy Case 9:16-bk-10075-PC Summary: "In Santa Maria, CA, Cleona Joan Bautista filed for Chapter 7 bankruptcy in 2016-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2016."
Cleona Joan Bautista — California, 9:16-bk-10075-PC


ᐅ Martha R Beas, California

Address: 907 Sombrero Way Santa Maria, CA 93458

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13466-RR: "Martha R Beas's Chapter 7 bankruptcy, filed in Santa Maria, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-23."
Martha R Beas — California, 9:11-bk-13466-RR


ᐅ James Arlie Beaudet, California

Address: 251 Crescent Ave Santa Maria, CA 93455-5422

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-13069-RR: "In a Chapter 7 bankruptcy case, James Arlie Beaudet from Santa Maria, CA, saw his proceedings start in 12/30/2013 and complete by April 2014, involving asset liquidation."
James Arlie Beaudet — California, 9:13-bk-13069-RR


ᐅ Jr Joseph Beaudet, California

Address: 308 Wisteria Dr Santa Maria, CA 93455

Bankruptcy Case 9:10-bk-15976-RR Summary: "The bankruptcy record of Jr Joseph Beaudet from Santa Maria, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2011."
Jr Joseph Beaudet — California, 9:10-bk-15976-RR


ᐅ Sr Joseph Beaudet, California

Address: 251 Crescent Ave Santa Maria, CA 93455

Bankruptcy Case 9:09-bk-14788-RR Overview: "Santa Maria, CA resident Sr Joseph Beaudet's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2010."
Sr Joseph Beaudet — California, 9:09-bk-14788-RR


ᐅ Tiffany Ann Beaudet, California

Address: 251 Crescent Ave Santa Maria, CA 93455-5422

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-13069-RR: "Santa Maria, CA resident Tiffany Ann Beaudet's 2013-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Tiffany Ann Beaudet — California, 9:13-bk-13069-RR


ᐅ George Archie Beauvais, California

Address: 519 W Taylor St Spc 258 Santa Maria, CA 93458

Bankruptcy Case 9:11-bk-15439-PC Overview: "Santa Maria, CA resident George Archie Beauvais's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2012."
George Archie Beauvais — California, 9:11-bk-15439-PC


ᐅ Loreli Amir Bedolla, California

Address: 1178 Via Alta Santa Maria, CA 93455

Bankruptcy Case 9:11-bk-11635-RR Summary: "The case of Loreli Amir Bedolla in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loreli Amir Bedolla — California, 9:11-bk-11635-RR


ᐅ Kimberly Michelle Belfiglio, California

Address: 4642 Orcutt Rd Santa Maria, CA 93455-3702

Concise Description of Bankruptcy Case 9:15-bk-11825-PC7: "In Santa Maria, CA, Kimberly Michelle Belfiglio filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Kimberly Michelle Belfiglio — California, 9:15-bk-11825-PC


ᐅ Nicole Viola Bello, California

Address: 2059 Briarwood Rd Santa Maria, CA 93455

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-11988-PC: "The case of Nicole Viola Bello in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Viola Bello — California, 9:12-bk-11988-PC


ᐅ Jaime E Belmontes, California

Address: 741 S Western Ave Apt 49 Santa Maria, CA 93458

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-12045-RR: "The case of Jaime E Belmontes in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime E Belmontes — California, 9:11-bk-12045-RR


ᐅ Cecilia E Beltran, California

Address: 412 S Concepcion Ave Santa Maria, CA 93454-5835

Concise Description of Bankruptcy Case 9:14-bk-12834-PC7: "Cecilia E Beltran's bankruptcy, initiated in Dec 31, 2014 and concluded by March 2015 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia E Beltran — California, 9:14-bk-12834-PC


ᐅ Joseph Bendele, California

Address: 1543 S Curryer St Santa Maria, CA 93458

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-10641-RR: "Joseph Bendele's Chapter 7 bankruptcy, filed in Santa Maria, CA in Feb 15, 2012, led to asset liquidation, with the case closing in May 14, 2012."
Joseph Bendele — California, 9:12-bk-10641-RR


ᐅ Amelia Sampilo Bermudez, California

Address: 816 Zaca Pl Santa Maria, CA 93458-1438

Brief Overview of Bankruptcy Case 9:14-bk-10077-RR: "Santa Maria, CA resident Amelia Sampilo Bermudez's 01.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2014."
Amelia Sampilo Bermudez — California, 9:14-bk-10077-RR


ᐅ Amparo Bermudez, California

Address: 1206 Dena Way Santa Maria, CA 93454

Bankruptcy Case 9:11-bk-10890-RR Overview: "The bankruptcy record of Amparo Bermudez from Santa Maria, CA, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Amparo Bermudez — California, 9:11-bk-10890-RR


ᐅ Armando Bernal, California

Address: 215 S East Ave Santa Maria, CA 93454

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11135-RR: "Armando Bernal's Chapter 7 bankruptcy, filed in Santa Maria, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 07/14/2011."
Armando Bernal — California, 9:11-bk-11135-RR


ᐅ Martin F Bernal, California

Address: 2074 Greenwood Rd Santa Maria, CA 93455-2817

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10168-PC: "In a Chapter 7 bankruptcy case, Martin F Bernal from Santa Maria, CA, saw their proceedings start in January 2016 and complete by April 28, 2016, involving asset liquidation."
Martin F Bernal — California, 9:16-bk-10168-PC


ᐅ Eddie C Bernardo, California

Address: 1140 Via Pavion Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:11-bk-12647-RR7: "The bankruptcy record of Eddie C Bernardo from Santa Maria, CA, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Eddie C Bernardo — California, 9:11-bk-12647-RR


ᐅ Joyce Bernardo, California

Address: 1427 Raven Ct Santa Maria, CA 93454

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10796-PC: "In a Chapter 7 bankruptcy case, Joyce Bernardo from Santa Maria, CA, saw her proceedings start in 2013-03-28 and complete by 2013-07-01, involving asset liquidation."
Joyce Bernardo — California, 9:13-bk-10796-PC


ᐅ Deanna Berrow, California

Address: 452 San Lino Ct Santa Maria, CA 93455

Bankruptcy Case 9:11-bk-15510-RR Overview: "The bankruptcy filing by Deanna Berrow, undertaken in December 2011 in Santa Maria, CA under Chapter 7, concluded with discharge in 04.04.2012 after liquidating assets."
Deanna Berrow — California, 9:11-bk-15510-RR


ᐅ Isaias G Berumen, California

Address: 829 Jennifer Ct Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:13-bk-10630-RR: "The case of Isaias G Berumen in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaias G Berumen — California, 9:13-bk-10630-RR


ᐅ Sarty Claudia Maria Berumen, California

Address: 201 Palm Court Dr Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:12-bk-12575-RR7: "Santa Maria, CA resident Sarty Claudia Maria Berumen's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Sarty Claudia Maria Berumen — California, 9:12-bk-12575-RR


ᐅ David Manuel Bettencourt, California

Address: 519 W Taylor St Spc 177 Santa Maria, CA 93458

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-10344-RR: "The case of David Manuel Bettencourt in Santa Maria, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Manuel Bettencourt — California, 9:12-bk-10344-RR


ᐅ Nova C Bevier, California

Address: 822 Moss Ct Santa Maria, CA 93454

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-10867-RR: "Nova C Bevier's Chapter 7 bankruptcy, filed in Santa Maria, CA in Feb 25, 2011, led to asset liquidation, with the case closing in Jun 30, 2011."
Nova C Bevier — California, 9:11-bk-10867-RR


ᐅ Charles D Bickham, California

Address: 1423 Buckskin Dr Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:12-bk-10459-PC7: "In Santa Maria, CA, Charles D Bickham filed for Chapter 7 bankruptcy in Feb 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2012."
Charles D Bickham — California, 9:12-bk-10459-PC


ᐅ James Biggs, California

Address: 225 Deer Run Ln Santa Maria, CA 93455

Bankruptcy Case 9:12-bk-11442-RR Summary: "James Biggs's bankruptcy, initiated in 04/06/2012 and concluded by 2012-08-09 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Biggs — California, 9:12-bk-11442-RR


ᐅ Jasmine E Binney, California

Address: 844 Castle Ln Santa Maria, CA 93454

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-11089-PC: "In Santa Maria, CA, Jasmine E Binney filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Jasmine E Binney — California, 9:13-bk-11089-PC


ᐅ Joy Birch, California

Address: 1137 Via Alta Santa Maria, CA 93455

Bankruptcy Case 9:10-bk-13068-RR Overview: "The bankruptcy filing by Joy Birch, undertaken in 2010-06-18 in Santa Maria, CA under Chapter 7, concluded with discharge in 10/21/2010 after liquidating assets."
Joy Birch — California, 9:10-bk-13068-RR


ᐅ Sandra Patricia Bishop, California

Address: 3461 Dickson Dr Santa Maria, CA 93455

Concise Description of Bankruptcy Case 9:12-bk-11473-RR7: "Sandra Patricia Bishop's Chapter 7 bankruptcy, filed in Santa Maria, CA in 2012-04-11, led to asset liquidation, with the case closing in 2012-08-14."
Sandra Patricia Bishop — California, 9:12-bk-11473-RR


ᐅ Geraldine Blackwell, California

Address: 1321 N Bradley Rd Apt 14 Santa Maria, CA 93454

Bankruptcy Case 9:11-bk-15276-RR Summary: "Santa Maria, CA resident Geraldine Blackwell's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2012."
Geraldine Blackwell — California, 9:11-bk-15276-RR


ᐅ Cody Blake, California

Address: 1650 N Stratford Ave Santa Maria, CA 93454

Bankruptcy Case 9:11-bk-14119-RR Summary: "The bankruptcy record of Cody Blake from Santa Maria, CA, shows a Chapter 7 case filed in August 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Cody Blake — California, 9:11-bk-14119-RR


ᐅ Jason Clint Blanco, California

Address: 1333 Christina St Santa Maria, CA 93454

Concise Description of Bankruptcy Case 9:12-bk-10128-RR7: "Santa Maria, CA resident Jason Clint Blanco's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Jason Clint Blanco — California, 9:12-bk-10128-RR


ᐅ Owetta Gladys Bloom, California

Address: 818 E Cypress St Santa Maria, CA 93454

Brief Overview of Bankruptcy Case 9:12-bk-10176-RR: "The bankruptcy filing by Owetta Gladys Bloom, undertaken in 01/17/2012 in Santa Maria, CA under Chapter 7, concluded with discharge in 2012-05-21 after liquidating assets."
Owetta Gladys Bloom — California, 9:12-bk-10176-RR


ᐅ Craig A Bloor, California

Address: 1829 Gable Ln Santa Maria, CA 93458

Concise Description of Bankruptcy Case 6:12-bk-27811-MW7: "Santa Maria, CA resident Craig A Bloor's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2012."
Craig A Bloor — California, 6:12-bk-27811-MW


ᐅ George W Blossom, California

Address: 496 Doverlee Dr Santa Maria, CA 93455

Bankruptcy Case 9:12-bk-11069-RR Summary: "George W Blossom's bankruptcy, initiated in 2012-03-14 and concluded by 2012-07-17 in Santa Maria, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Blossom — California, 9:12-bk-11069-RR