Website Logo

Cupertino, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cupertino.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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