Cupertino, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cupertino.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Daryl Rassie Cera Aglubat, Cupertino CA
Address: 19500 Pruneridge Ave Apt 9103 Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-572187: "Daryl Rassie Cera Aglubat's bankruptcy, initiated in 07.31.2011 and concluded by 2011-11-16 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Rassie Cera Aglubat — California
Alaaeldin Ahmed, Cupertino CA
Address: 10573 Gascoigne Dr Cupertino, CA 95014
Bankruptcy Case 11-52020 Summary: "The case of Alaaeldin Ahmed in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in March 3, 2011 and discharged early Jun 19, 2011, focusing on asset liquidation to repay creditors."
Alaaeldin Ahmed — California
Darci Amaral, Cupertino CA
Address: 11029 Sycamore Dr Cupertino, CA 95014
Bankruptcy Case 10-57321 Overview: "The bankruptcy filing by Darci Amaral, undertaken in 07.15.2010 in Cupertino, CA under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Darci Amaral — California
Flores Jesus Anaya, Cupertino CA
Address: 20800 Homestead Rd Apt 17D Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 09-59039: "In Cupertino, CA, Flores Jesus Anaya filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Flores Jesus Anaya — California
Rosemarie A Avanzado, Cupertino CA
Address: PO Box 1196 Cupertino, CA 95015-1196
Bankruptcy Case 10-56069 Summary: "Filing for Chapter 13 bankruptcy in 2010-06-10, Rosemarie A Avanzado from Cupertino, CA, structured a repayment plan, achieving discharge in 2016-02-10."
Rosemarie A Avanzado — California
Cecelia Diane Babkirk, Cupertino CA
Address: 20660 Stevens Creek Blvd # 313 Cupertino, CA 95014
Brief Overview of Bankruptcy Case 11-56165: "Cupertino, CA resident Cecelia Diane Babkirk's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Cecelia Diane Babkirk — California
Narayan Baidya, Cupertino CA
Address: 10195 Viceroy Ct Apt 1 Cupertino, CA 95014
Concise Description of Bankruptcy Case 09-609737: "Narayan Baidya's bankruptcy, initiated in 12/15/2009 and concluded by Mar 20, 2010 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Narayan Baidya — California
John R Ballin, Cupertino CA
Address: 10085 Craft Dr Cupertino, CA 95014-3467
Snapshot of U.S. Bankruptcy Proceeding Case 10-50731: "The bankruptcy record for John R Ballin from Cupertino, CA, under Chapter 13, filed in 2010-01-26, involved setting up a repayment plan, finalized by August 14, 2013."
John R Ballin — California
John Ballinger, Cupertino CA
Address: 18910 Barnhart Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 09-591067: "Cupertino, CA resident John Ballinger's 10/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
John Ballinger — California
Mandana P Bamdad, Cupertino CA
Address: 10616 Johnson Ave Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 11-55723: "Mandana P Bamdad's Chapter 7 bankruptcy, filed in Cupertino, CA in June 2011, led to asset liquidation, with the case closing in 10.03.2011."
Mandana P Bamdad — California
Hanibal Bebleh, Cupertino CA
Address: 899 Miller Ave Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 10-61518: "The case of Hanibal Bebleh in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-04 and discharged early Feb 20, 2011, focusing on asset liquidation to repay creditors."
Hanibal Bebleh — California
Ii Clinton Berg, Cupertino CA
Address: 23646 Oak Valley Rd Cupertino, CA 95014
Brief Overview of Bankruptcy Case 10-58491: "In Cupertino, CA, Ii Clinton Berg filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Ii Clinton Berg — California
Arron Bhatia, Cupertino CA
Address: PO Box 2578 Cupertino, CA 95015-2578
Bankruptcy Case 2014-52234 Overview: "The bankruptcy filing by Arron Bhatia, undertaken in 2014-05-22 in Cupertino, CA under Chapter 7, concluded with discharge in 09.03.2014 after liquidating assets."
Arron Bhatia — California
Steve Bialoglovski, Cupertino CA
Address: 10466 Miller Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-572077: "The case of Steve Bialoglovski in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in 07/31/2011 and discharged early Nov 16, 2011, focusing on asset liquidation to repay creditors."
Steve Bialoglovski — California
Oscar E Bolanos, Cupertino CA
Address: 10119 S Blaney Ave Apt C Cupertino, CA 95014
Bankruptcy Case 12-52467 Overview: "Cupertino, CA resident Oscar E Bolanos's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
Oscar E Bolanos — California
Adam Christian Brando, Cupertino CA
Address: 10870 N Stelling Rd Apt 52A Cupertino, CA 95014
Bankruptcy Case 13-53898 Summary: "In a Chapter 7 bankruptcy case, Adam Christian Brando from Cupertino, CA, saw their proceedings start in 2013-07-22 and complete by 10/25/2013, involving asset liquidation."
Adam Christian Brando — California
Patricia W Briese, Cupertino CA
Address: 10322 Glencoe Dr Cupertino, CA 95014-1814
Snapshot of U.S. Bankruptcy Proceeding Case 09-37575: "Patricia W Briese, a resident of Cupertino, CA, entered a Chapter 13 bankruptcy plan in 2009-08-19, culminating in its successful completion by 12.08.2014."
Patricia W Briese — California
Merrill Ray Brooksby, Cupertino CA
Address: 10281 N Blaney Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 12-588277: "Merrill Ray Brooksby's bankruptcy, initiated in 2012-12-14 and concluded by 03/19/2013 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merrill Ray Brooksby — California
Lynn Bruno, Cupertino CA
Address: 19500 Pruneridge Ave Apt 7307 Cupertino, CA 95014
Bankruptcy Case 10-32532 Summary: "The bankruptcy record of Lynn Bruno from Cupertino, CA, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Lynn Bruno — California
Richard Charles Burde, Cupertino CA
Address: 11022 Sweet Oak St Cupertino, CA 95014-0143
Concise Description of Bankruptcy Case 16-514617: "Cupertino, CA resident Richard Charles Burde's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Richard Charles Burde — California
Kathryn M Calderon, Cupertino CA
Address: 6676 John Dr Cupertino, CA 95014
Bankruptcy Case 11-51462 Summary: "In Cupertino, CA, Kathryn M Calderon filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2011."
Kathryn M Calderon — California
Sheila Caliguire, Cupertino CA
Address: 10037 Scenic Blvd Cupertino, CA 95014-2724
Brief Overview of Bankruptcy Case 14-53902: "The case of Sheila Caliguire in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-23 and discharged early 2014-12-22, focusing on asset liquidation to repay creditors."
Sheila Caliguire — California
Rosa Calles, Cupertino CA
Address: 10071 Santa Clara Ave Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 11-58473: "The bankruptcy record of Rosa Calles from Cupertino, CA, shows a Chapter 7 case filed in September 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2011."
Rosa Calles — California
Dean Anthony Celentano, Cupertino CA
Address: 10261 Johnson Ave Cupertino, CA 95014-3811
Bankruptcy Case 11-51879 Summary: "Filing for Chapter 13 bankruptcy in 2011-02-28, Dean Anthony Celentano from Cupertino, CA, structured a repayment plan, achieving discharge in 04.13.2016."
Dean Anthony Celentano — California
Chihwan Chang, Cupertino CA
Address: 10571 Rampart Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-539027: "Chihwan Chang's Chapter 7 bankruptcy, filed in Cupertino, CA in 2011-04-25, led to asset liquidation, with the case closing in 07.19.2011."
Chihwan Chang — California
Peterson Chen, Cupertino CA
Address: 11187 Linda Vista Dr Cupertino, CA 95014
Bankruptcy Case 11-53269 Summary: "The bankruptcy record of Peterson Chen from Cupertino, CA, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-23."
Peterson Chen — California
Ryan Chiao, Cupertino CA
Address: 7476 Bollinger Rd Cupertino, CA 95014-4333
Bankruptcy Case 14-54707 Overview: "The bankruptcy filing by Ryan Chiao, undertaken in November 24, 2014 in Cupertino, CA under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Ryan Chiao — California
Kwok S Chow, Cupertino CA
Address: 926 Fort Baker Dr Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-555907: "Kwok S Chow's bankruptcy, initiated in June 13, 2011 and concluded by 2011-09-29 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwok S Chow — California
Dane Andrew Christensen, Cupertino CA
Address: 10114 Parkwood Dr Apt 3 Cupertino, CA 95014
Concise Description of Bankruptcy Case 12-528077: "The bankruptcy filing by Dane Andrew Christensen, undertaken in April 2012 in Cupertino, CA under Chapter 7, concluded with discharge in 07.30.2012 after liquidating assets."
Dane Andrew Christensen — California
Tien Chu, Cupertino CA
Address: 21921 Dolores Ave Cupertino, CA 95014
Bankruptcy Case 10-60153 Summary: "The bankruptcy record of Tien Chu from Cupertino, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Tien Chu — California
Lisa A Collins, Cupertino CA
Address: 10183 Alhambra Ave Cupertino, CA 95014
Brief Overview of Bankruptcy Case 13-54433: "The case of Lisa A Collins in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in August 16, 2013 and discharged early 2013-11-19, focusing on asset liquidation to repay creditors."
Lisa A Collins — California
Michael D Cook, Cupertino CA
Address: 7539 De Foe Dr Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 11-55023: "In Cupertino, CA, Michael D Cook filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Michael D Cook — California
Gheorghe Corbu, Cupertino CA
Address: 19450 Richwood Ct Apt 4 Cupertino, CA 95014
Concise Description of Bankruptcy Case 10-542317: "In a Chapter 7 bankruptcy case, Gheorghe Corbu from Cupertino, CA, saw their proceedings start in Apr 23, 2010 and complete by 07.27.2010, involving asset liquidation."
Gheorghe Corbu — California
Bradley Davidson, Cupertino CA
Address: 7622 Squirewood Way Cupertino, CA 95014
Concise Description of Bankruptcy Case 13-503937: "In Cupertino, CA, Bradley Davidson filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-28."
Bradley Davidson — California
Shahrokh Deilami, Cupertino CA
Address: 10614 Randy Ln Cupertino, CA 95014
Concise Description of Bankruptcy Case 10-525057: "Shahrokh Deilami's bankruptcy, initiated in March 2010 and concluded by 06.16.2010 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahrokh Deilami — California
Dung Ngoc Do, Cupertino CA
Address: 6522 Clifford Dr Cupertino, CA 95014
Brief Overview of Bankruptcy Case 11-52155: "The bankruptcy filing by Dung Ngoc Do, undertaken in 2011-03-07 in Cupertino, CA under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Dung Ngoc Do — California
Isaac Endale, Cupertino CA
Address: PO Box 1873 Cupertino, CA 95015
Snapshot of U.S. Bankruptcy Proceeding Case 10-50897: "The case of Isaac Endale in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in 01.29.2010 and discharged early May 4, 2010, focusing on asset liquidation to repay creditors."
Isaac Endale — California
Roberta Engelbert, Cupertino CA
Address: PO Box 2928 Cupertino, CA 95015
Bankruptcy Case 10-50624 Summary: "The bankruptcy filing by Roberta Engelbert, undertaken in 2010-01-22 in Cupertino, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Roberta Engelbert — California
Jr Donald James Esenwein, Cupertino CA
Address: 10458A Lockwood Dr Cupertino, CA 95014-2616
Bankruptcy Case 14-50435 Summary: "The case of Jr Donald James Esenwein in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in January 31, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Jr Donald James Esenwein — California
Benyme Eskinder, Cupertino CA
Address: 10870 N Stelling Rd Apt 42B Cupertino, CA 95014
Brief Overview of Bankruptcy Case 13-54882: "In Cupertino, CA, Benyme Eskinder filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Benyme Eskinder — California
Stan Espinosa, Cupertino CA
Address: 10360 Imperial Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 09-591367: "Cupertino, CA resident Stan Espinosa's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2010."
Stan Espinosa — California
Susan L Evans, Cupertino CA
Address: 22592 Poppy Dr Apt 2 Cupertino, CA 95014
Bankruptcy Case 11-30717 Summary: "Susan L Evans's Chapter 7 bankruptcy, filed in Cupertino, CA in 02.25.2011, led to asset liquidation, with the case closing in 2011-06-13."
Susan L Evans — California
Edward John Fochtman, Cupertino CA
Address: 22630 San Juan Rd Cupertino, CA 95014
Bankruptcy Case 12-57666 Overview: "Cupertino, CA resident Edward John Fochtman's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2013."
Edward John Fochtman — California
Christina Denise Fulgar, Cupertino CA
Address: 18731 Barnhart Ave Cupertino, CA 95014-3803
Concise Description of Bankruptcy Case 2014-514737: "The case of Christina Denise Fulgar in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early 2014-07-03, focusing on asset liquidation to repay creditors."
Christina Denise Fulgar — California
Estrada Ruben Garcia, Cupertino CA
Address: 10114 Vista Dr Apt 108 Cupertino, CA 95014
Brief Overview of Bankruptcy Case 12-58991: "Cupertino, CA resident Estrada Ruben Garcia's Dec 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2013."
Estrada Ruben Garcia — California
Adam Andrew Garlow, Cupertino CA
Address: 21088 Greenleaf Dr Cupertino, CA 95014-1622
Brief Overview of Bankruptcy Case 2014-51727: "The bankruptcy record of Adam Andrew Garlow from Cupertino, CA, shows a Chapter 7 case filed in 2014-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Adam Andrew Garlow — California
Sacha Garnicki, Cupertino CA
Address: 19503 Stevens Creek Blvd Ste 237 Cupertino, CA 95014
Bankruptcy Case 10-51536 Summary: "The case of Sacha Garnicki in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2010 and discharged early 2010-05-24, focusing on asset liquidation to repay creditors."
Sacha Garnicki — California
Fred C Getsinger, Cupertino CA
Address: 20569 Cedarbrook Ter Cupertino, CA 95014-0457
Bankruptcy Case 11-50560 Overview: "Fred C Getsinger, a resident of Cupertino, CA, entered a Chapter 13 bankruptcy plan in January 21, 2011, culminating in its successful completion by February 13, 2013."
Fred C Getsinger — California
Aaron Patrick Giebel, Cupertino CA
Address: 884 Rose Blossom Dr Cupertino, CA 95014
Bankruptcy Case 2:11-bk-13942-EC Overview: "Aaron Patrick Giebel's Chapter 7 bankruptcy, filed in Cupertino, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-17."
Aaron Patrick Giebel — California
Francisco L Gomez, Cupertino CA
Address: 18650 Cynthia Ave Cupertino, CA 95014
Brief Overview of Bankruptcy Case 12-51089: "The case of Francisco L Gomez in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 13, 2012 and discharged early 2012-05-31, focusing on asset liquidation to repay creditors."
Francisco L Gomez — California
Dan Granera, Cupertino CA
Address: 22119 Rae Ln Cupertino, CA 95014
Bankruptcy Case 10-59188 Overview: "Dan Granera's bankruptcy, initiated in Sep 1, 2010 and concluded by Dec 18, 2010 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Granera — California
Barbara Geri Grant, Cupertino CA
Address: 1228 Bubb Rd Cupertino, CA 95014-4966
Concise Description of Bankruptcy Case 09-539937: "Barbara Geri Grant's Chapter 13 bankruptcy in Cupertino, CA started in 05/23/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Barbara Geri Grant — California
Olivia Jeanette Gray, Cupertino CA
Address: 20860 Mcclellan Rd Cupertino, CA 95014-2958
Snapshot of U.S. Bankruptcy Proceeding Case 15-51925: "The bankruptcy record of Olivia Jeanette Gray from Cupertino, CA, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Olivia Jeanette Gray — California
Robert Bruce Gray, Cupertino CA
Address: 20860 Mcclellan Rd Cupertino, CA 95014-2958
Snapshot of U.S. Bankruptcy Proceeding Case 15-51925: "In Cupertino, CA, Robert Bruce Gray filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-03."
Robert Bruce Gray — California
Harbans Grewal, Cupertino CA
Address: PO Box 2268 Cupertino, CA 95015
Bankruptcy Case 10-60800 Summary: "Harbans Grewal's bankruptcy, initiated in 10.18.2010 and concluded by February 2011 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harbans Grewal — California
Ruben Guzman, Cupertino CA
Address: PO Box 2641 Cupertino, CA 95015
Bankruptcy Case 11-55843 Summary: "Cupertino, CA resident Ruben Guzman's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2011."
Ruben Guzman — California
Mina Ha, Cupertino CA
Address: 20972 Greenleaf Dr Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-502027: "Cupertino, CA resident Mina Ha's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Mina Ha — California
Richard John Haffner, Cupertino CA
Address: 19140 Stevens Creek Blvd Apt D103 Cupertino, CA 95014-2576
Brief Overview of Bankruptcy Case 16-51455: "In a Chapter 7 bankruptcy case, Richard John Haffner from Cupertino, CA, saw their proceedings start in 05/13/2016 and complete by 2016-08-11, involving asset liquidation."
Richard John Haffner — California
Ihsan Haider, Cupertino CA
Address: PO Box 2703 Cupertino, CA 95015
Concise Description of Bankruptcy Case 10-564437: "Cupertino, CA resident Ihsan Haider's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Ihsan Haider — California
Ingrid Hammer, Cupertino CA
Address: 10385 Mary Ave Cupertino, CA 95014
Bankruptcy Case 10-62956 Overview: "In a Chapter 7 bankruptcy case, Ingrid Hammer from Cupertino, CA, saw her proceedings start in 12.20.2010 and complete by 2011-04-07, involving asset liquidation."
Ingrid Hammer — California
Chih Han, Cupertino CA
Address: 19461 Greenwood Dr Apt 2 Cupertino, CA 95014
Concise Description of Bankruptcy Case 10-534807: "The bankruptcy record of Chih Han from Cupertino, CA, shows a Chapter 7 case filed in Apr 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Chih Han — California
Treva Hawthorne, Cupertino CA
Address: 20200 Lucille Ave Cupertino, CA 95014-2041
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51517: "Treva Hawthorne's bankruptcy, initiated in April 7, 2014 and concluded by 2014-07-06 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Treva Hawthorne — California
Donna Louise Hayes, Cupertino CA
Address: 10151 Byrne Ave Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 12-53683: "Donna Louise Hayes's bankruptcy, initiated in 2012-05-14 and concluded by 08.14.2012 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Louise Hayes — California
Darcy Obrien Hekking, Cupertino CA
Address: 17300 Stevens Canyon Rd Cupertino, CA 95014
Brief Overview of Bankruptcy Case 12-53292: "In a Chapter 7 bankruptcy case, Darcy Obrien Hekking from Cupertino, CA, saw her proceedings start in Apr 30, 2012 and complete by August 2012, involving asset liquidation."
Darcy Obrien Hekking — California
Duarte Francisco Javier Hernandez, Cupertino CA
Address: 202 Calvert Dr Apt 214 Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 13-53405: "In a Chapter 7 bankruptcy case, Duarte Francisco Javier Hernandez from Cupertino, CA, saw his proceedings start in Jun 21, 2013 and complete by 2013-09-24, involving asset liquidation."
Duarte Francisco Javier Hernandez — California
Jr Arthur Hill, Cupertino CA
Address: PO Box 2762 Cupertino, CA 95015
Brief Overview of Bankruptcy Case 13-56225: "Jr Arthur Hill's Chapter 7 bankruptcy, filed in Cupertino, CA in 2013-12-02, led to asset liquidation, with the case closing in 03.07.2014."
Jr Arthur Hill — California
Jill O Holb, Cupertino CA
Address: 19608 Pruneridge Ave Apt 8104 Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 13-52199: "In Cupertino, CA, Jill O Holb filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Jill O Holb — California
Layne Ernest Holt, Cupertino CA
Address: 10080 United Pl Cupertino, CA 95014-5712
Bankruptcy Case 07-51451 Summary: "The bankruptcy record for Layne Ernest Holt from Cupertino, CA, under Chapter 13, filed in 2007-05-15, involved setting up a repayment plan, finalized by 2012-08-03."
Layne Ernest Holt — California
Rebecca Ann Honig, Cupertino CA
Address: 907 Miller Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 13-545887: "The bankruptcy record of Rebecca Ann Honig from Cupertino, CA, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2013."
Rebecca Ann Honig — California
Frederick J Hoot, Cupertino CA
Address: 19500 Pruneridge Ave Apt 7102 Cupertino, CA 95014
Brief Overview of Bankruptcy Case 13-52331: "Frederick J Hoot's Chapter 7 bankruptcy, filed in Cupertino, CA in April 29, 2013, led to asset liquidation, with the case closing in July 30, 2013."
Frederick J Hoot — California
Richard J Hsu, Cupertino CA
Address: PO Box 1867 Cupertino, CA 95015
Snapshot of U.S. Bankruptcy Proceeding Case 13-45338: "Cupertino, CA resident Richard J Hsu's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Richard J Hsu — California
Jianhua Huang, Cupertino CA
Address: 7373 Fallenleaf Ln Apt 32 Cupertino, CA 95014
Concise Description of Bankruptcy Case 09-474877: "The bankruptcy filing by Jianhua Huang, undertaken in November 4, 2009 in Cupertino, CA under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets."
Jianhua Huang — California
Gary Hughey, Cupertino CA
Address: 20415 Via Paviso Cupertino, CA 95014-6322
Concise Description of Bankruptcy Case 14-542757: "The bankruptcy record of Gary Hughey from Cupertino, CA, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Gary Hughey — California
James Hyun, Cupertino CA
Address: 19400 Sorenson Ave Apt 103 Cupertino, CA 95014
Concise Description of Bankruptcy Case 10-620017: "The bankruptcy record of James Hyun from Cupertino, CA, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
James Hyun — California
Neil Ronald Ison, Cupertino CA
Address: PO Box 2883 Cupertino, CA 95015-2883
Bankruptcy Case 6:15-bk-15809-MW Summary: "The case of Neil Ronald Ison in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in 06.09.2015 and discharged early 09.07.2015, focusing on asset liquidation to repay creditors."
Neil Ronald Ison — California
Baldev Jandu, Cupertino CA
Address: 22772 Alcalde Rd Cupertino, CA 95014
Bankruptcy Case 10-57519 Summary: "Baldev Jandu's Chapter 7 bankruptcy, filed in Cupertino, CA in 2010-07-21, led to asset liquidation, with the case closing in Nov 6, 2010."
Baldev Jandu — California
Dagina Jensen, Cupertino CA
Address: PO Box 2885 Cupertino, CA 95015
Snapshot of U.S. Bankruptcy Proceeding Case 09-59811: "Dagina Jensen's bankruptcy, initiated in 11.10.2009 and concluded by 02.13.2010 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagina Jensen — California
David Kabasinskas, Cupertino CA
Address: 22444 Riverside Dr Cupertino, CA 95014
Snapshot of U.S. Bankruptcy Proceeding Case 10-52443: "The case of David Kabasinskas in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2010 and discharged early 2010-06-15, focusing on asset liquidation to repay creditors."
David Kabasinskas — California
Daryl Kellner, Cupertino CA
Address: 10398 Lockwood Dr Apt B Cupertino, CA 95014
Bankruptcy Case 09-61186 Summary: "In Cupertino, CA, Daryl Kellner filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2010."
Daryl Kellner — California
Azizeh Khosravi, Cupertino CA
Address: 19500 Pruneridge Ave Apt 8102 Cupertino, CA 95014
Bankruptcy Case 09-60665 Overview: "The bankruptcy record of Azizeh Khosravi from Cupertino, CA, shows a Chapter 7 case filed in 12.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Azizeh Khosravi — California
Young Ran Kim, Cupertino CA
Address: 7872 Creekline Dr Cupertino, CA 95014
Bankruptcy Case 10-59707 Summary: "Cupertino, CA resident Young Ran Kim's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Young Ran Kim — California
Woo Kim, Cupertino CA
Address: 10796 Cranberry Dr Cupertino, CA 95014
Brief Overview of Bankruptcy Case 11-55298: "Woo Kim's bankruptcy, initiated in 2011-06-01 and concluded by September 17, 2011 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woo Kim — California
Christopher W King, Cupertino CA
Address: PO Box 665 Cupertino, CA 95015
Snapshot of U.S. Bankruptcy Proceeding Case 13-51202: "The bankruptcy record of Christopher W King from Cupertino, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Christopher W King — California
Richard D Klein, Cupertino CA
Address: PO Box 37 Cupertino, CA 95015-0037
Bankruptcy Case 14-54604 Summary: "Cupertino, CA resident Richard D Klein's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-13."
Richard D Klein — California
Arlene Kong, Cupertino CA
Address: 10160 Park Circle West Confidential One 1 Cupertino, CA 95014
Bankruptcy Case 15-50115 Summary: "Arlene Kong's bankruptcy, initiated in January 14, 2015 and concluded by 2015-04-14 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Kong — California
Irvan Krantzler, Cupertino CA
Address: 10849 W Estates Dr Cupertino, CA 95014-4537
Concise Description of Bankruptcy Case 10-615007: "Irvan Krantzler's Cupertino, CA bankruptcy under Chapter 13 in 2010-11-04 led to a structured repayment plan, successfully discharged in January 13, 2016."
Irvan Krantzler — California
Jason Lacerda, Cupertino CA
Address: 21109 Red Fir Ct Cupertino, CA 95014
Bankruptcy Case 10-55477 Summary: "In a Chapter 7 bankruptcy case, Jason Lacerda from Cupertino, CA, saw their proceedings start in 2010-05-25 and complete by 08/28/2010, involving asset liquidation."
Jason Lacerda — California
Loren E Lachner, Cupertino CA
Address: 19500 Pruneridge Ave Apt 2301 Cupertino, CA 95014
Brief Overview of Bankruptcy Case 11-54339: "In a Chapter 7 bankruptcy case, Loren E Lachner from Cupertino, CA, saw their proceedings start in May 5, 2011 and complete by August 21, 2011, involving asset liquidation."
Loren E Lachner — California
Kelly Lambert, Cupertino CA
Address: 10605 Johansen Dr Cupertino, CA 95014
Bankruptcy Case 11-55480 Overview: "The case of Kelly Lambert in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Kelly Lambert — California
Kimberly Lang, Cupertino CA
Address: 1480 Aster Ct Cupertino, CA 95014-5213
Bankruptcy Case 14-53900 Summary: "In a Chapter 7 bankruptcy case, Kimberly Lang from Cupertino, CA, saw her proceedings start in 09.23.2014 and complete by 12/22/2014, involving asset liquidation."
Kimberly Lang — California
Ken Hu Lee, Cupertino CA
Address: 10369 Leola Ct Apt 1 Cupertino, CA 95014
Concise Description of Bankruptcy Case 12-512277: "Ken Hu Lee's Chapter 7 bankruptcy, filed in Cupertino, CA in 2012-02-17, led to asset liquidation, with the case closing in 2012-06-04."
Ken Hu Lee — California
David Yongwook Lee, Cupertino CA
Address: 10529 Johnson Ave Cupertino, CA 95014
Concise Description of Bankruptcy Case 09-586777: "The bankruptcy filing by David Yongwook Lee, undertaken in 10/10/2009 in Cupertino, CA under Chapter 7, concluded with discharge in January 13, 2010 after liquidating assets."
David Yongwook Lee — California
Dong In Lee, Cupertino CA
Address: 19423 Greenwood Dr Apt 2 Cupertino, CA 95014-7405
Bankruptcy Case 2014-53143 Summary: "The case of Dong In Lee in Cupertino, CA, demonstrates a Chapter 7 bankruptcy filed in July 27, 2014 and discharged early 10.25.2014, focusing on asset liquidation to repay creditors."
Dong In Lee — California
Rosemarie C Legaspi, Cupertino CA
Address: 7375 Rollingdell Dr Apt 102 Cupertino, CA 95014
Brief Overview of Bankruptcy Case 11-51045: "Rosemarie C Legaspi's bankruptcy, initiated in February 3, 2011 and concluded by 2011-05-22 in Cupertino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie C Legaspi — California
Victor Legge, Cupertino CA
Address: 18661 Runo Ct Cupertino, CA 95014
Brief Overview of Bankruptcy Case 10-60280: "Cupertino, CA resident Victor Legge's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Victor Legge — California
Chi Cheng Leng, Cupertino CA
Address: 5624 Stevens Creek Blvd Apt 148 Cupertino, CA 95014
Concise Description of Bankruptcy Case 10-599577: "In Cupertino, CA, Chi Cheng Leng filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2011."
Chi Cheng Leng — California
Tai Wen Leu, Cupertino CA
Address: 6301 Atherwood Ave Cupertino, CA 95014
Bankruptcy Case 12-53509 Summary: "In Cupertino, CA, Tai Wen Leu filed for Chapter 7 bankruptcy in 05.07.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tai Wen Leu — California
Ferry Liando, Cupertino CA
Address: 10455 Corte De Seville Cupertino, CA 95014
Concise Description of Bankruptcy Case 11-524927: "Cupertino, CA resident Ferry Liando's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ferry Liando — California
Gary Liang, Cupertino CA
Address: 1464 Jamestown Dr Cupertino, CA 95014
Brief Overview of Bankruptcy Case 10-58249: "In a Chapter 7 bankruptcy case, Gary Liang from Cupertino, CA, saw their proceedings start in Aug 9, 2010 and complete by 2010-11-25, involving asset liquidation."
Gary Liang — California
Anthony Guo Xiong Lin, Cupertino CA
Address: PO Box 791 Cupertino, CA 95015-0791
Brief Overview of Bankruptcy Case 16-51429: "In a Chapter 7 bankruptcy case, Anthony Guo Xiong Lin from Cupertino, CA, saw their proceedings start in May 11, 2016 and complete by August 9, 2016, involving asset liquidation."
Anthony Guo Xiong Lin — California
Explore Free Bankruptcy Records by State