Foster City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Foster City.
Last updated on:
March 30, 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
Andersen Michelle Abel, Foster City CA
Address: 5201 Admiralty Ln Foster City, CA 94404-1767
Bankruptcy Case 2014-30735 Overview: "The bankruptcy filing by Andersen Michelle Abel, undertaken in 05.13.2014 in Foster City, CA under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Andersen Michelle Abel — California
Leonardo Achacoso, Foster City CA
Address: 740 Promontory Point Ln Apt 3403 Foster City, CA 94404
Snapshot of U.S. Bankruptcy Proceeding Case 10-30666: "The bankruptcy record of Leonardo Achacoso from Foster City, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Leonardo Achacoso — California
Vikrant Akavaram, Foster City CA
Address: 769 Shell Blvd Apt 203 Foster City, CA 94404-2544
Concise Description of Bankruptcy Case 11-328427: "Vikrant Akavaram's Chapter 13 bankruptcy in Foster City, CA started in 08.01.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2, 2014."
Vikrant Akavaram — California
James P Arney, Foster City CA
Address: 1106 Balclutha Dr Foster City, CA 94404-1710
Concise Description of Bankruptcy Case 14-315757: "Filing for Chapter 13 bankruptcy in 2014-10-30, James P Arney from Foster City, CA, structured a repayment plan, achieving discharge in 05/09/2016."
James P Arney — California
Kerns Joanne Aspillera, Foster City CA
Address: 744 BOUNTY DR APT 4410 FOSTER CITY, CA 94404
Bankruptcy Case 8:10-bk-17070-RK Summary: "Kerns Joanne Aspillera's bankruptcy, initiated in May 2010 and concluded by August 29, 2010 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerns Joanne Aspillera — California
Amin Assadi, Foster City CA
Address: 1110 Polynesia Dr Apt 212 Foster City, CA 94404
Snapshot of U.S. Bankruptcy Proceeding Case 10-28373: "In Foster City, CA, Amin Assadi filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Amin Assadi — California
Joe Benvenuto, Foster City CA
Address: 817 Juno Ln Foster City, CA 94404
Brief Overview of Bankruptcy Case 09-33406: "Joe Benvenuto's Chapter 7 bankruptcy, filed in Foster City, CA in Nov 2, 2009, led to asset liquidation, with the case closing in February 2010."
Joe Benvenuto — California
Richard D Biagi, Foster City CA
Address: 752 Caravel Ln Foster City, CA 94404
Concise Description of Bankruptcy Case 13-319007: "The case of Richard D Biagi in Foster City, CA, demonstrates a Chapter 7 bankruptcy filed in 08.23.2013 and discharged early 2013-11-26, focusing on asset liquidation to repay creditors."
Richard D Biagi — California
Kathleen Amelia Biehl, Foster City CA
Address: 440 Timberhead Ln Foster City, CA 94404-4620
Brief Overview of Bankruptcy Case 15-30979: "In a Chapter 7 bankruptcy case, Kathleen Amelia Biehl from Foster City, CA, saw her proceedings start in July 2015 and complete by 2015-10-28, involving asset liquidation."
Kathleen Amelia Biehl — California
Jason Nicholos Cantu, Foster City CA
Address: 1429 Marlin Ave Foster City, CA 94404-1448
Snapshot of U.S. Bankruptcy Proceeding Case 15-31397: "Jason Nicholos Cantu's bankruptcy, initiated in November 2015 and concluded by 02.08.2016 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Nicholos Cantu — California
Marc Caspe, Foster City CA
Address: 1200 E Hillsdale Blvd Apt 29A Foster City, CA 94404
Bankruptcy Case 10-30543 Summary: "In Foster City, CA, Marc Caspe filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Marc Caspe — California
Ester Castro, Foster City CA
Address: 1013 Catamaran St Apt 3 Foster City, CA 94404-3340
Bankruptcy Case 14-30313 Summary: "Foster City, CA resident Ester Castro's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2014."
Ester Castro — California
Ambrocio Cruz, Foster City CA
Address: 229 Rock Harbor Ln Foster City, CA 94404
Snapshot of U.S. Bankruptcy Proceeding Case 10-52753: "In a Chapter 7 bankruptcy case, Ambrocio Cruz from Foster City, CA, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Ambrocio Cruz — California
Manuel Dahilig, Foster City CA
Address: 770 Bounty Dr Apt 7005 Foster City, CA 94404
Concise Description of Bankruptcy Case 09-336967: "The bankruptcy filing by Manuel Dahilig, undertaken in November 2009 in Foster City, CA under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Manuel Dahilig — California
Jan Lizabeth Davis, Foster City CA
Address: 189 Rock Harbor Ln Foster City, CA 94404-4703
Snapshot of U.S. Bankruptcy Proceeding Case 15-30950: "Jan Lizabeth Davis's Chapter 7 bankruptcy, filed in Foster City, CA in July 2015, led to asset liquidation, with the case closing in 10.22.2015."
Jan Lizabeth Davis — California
Michael Duane Davis, Foster City CA
Address: 189 Rock Harbor Ln Foster City, CA 94404-4703
Bankruptcy Case 15-30950 Overview: "Michael Duane Davis's Chapter 7 bankruptcy, filed in Foster City, CA in 2015-07-24, led to asset liquidation, with the case closing in 10.22.2015."
Michael Duane Davis — California
James A Downey, Foster City CA
Address: 829 Juno Ln Foster City, CA 94404-2813
Snapshot of U.S. Bankruptcy Proceeding Case 12-31240: "The bankruptcy record for James A Downey from Foster City, CA, under Chapter 13, filed in Apr 23, 2012, involved setting up a repayment plan, finalized by May 5, 2016."
James A Downey — California
Richard K Dulaney, Foster City CA
Address: 331 Beach Park Blvd Foster City, CA 94404
Bankruptcy Case 13-32404 Summary: "Richard K Dulaney's Chapter 7 bankruptcy, filed in Foster City, CA in Nov 1, 2013, led to asset liquidation, with the case closing in 02.04.2014."
Richard K Dulaney — California
Manuel Dejesus Erazo, Foster City CA
Address: 888 Foster City Blvd Apt 0-7 Foster City, CA 94404
Brief Overview of Bankruptcy Case 13-32639: "Manuel Dejesus Erazo's bankruptcy, initiated in 12/13/2013 and concluded by 03.18.2014 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Dejesus Erazo — California
Gisela Alejandra Erhail, Foster City CA
Address: 1000 Foster City Blvd Apt 8201 Foster City, CA 94404-2398
Bankruptcy Case 15-31363 Overview: "Gisela Alejandra Erhail's Chapter 7 bankruptcy, filed in Foster City, CA in 2015-10-31, led to asset liquidation, with the case closing in 2016-01-29."
Gisela Alejandra Erhail — California
Allan Makabenta Esclamado, Foster City CA
Address: 336 Port Royal Ave Foster City, CA 94404
Bankruptcy Case 13-30971 Summary: "The bankruptcy filing by Allan Makabenta Esclamado, undertaken in 2013-04-24 in Foster City, CA under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Allan Makabenta Esclamado — California
Maryjane Daniega Guevarra, Foster City CA
Address: 3 Plaza View Ln Unit 305 Foster City, CA 94404-5122
Concise Description of Bankruptcy Case 15-305017: "The bankruptcy record of Maryjane Daniega Guevarra from Foster City, CA, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Maryjane Daniega Guevarra — California
Lauryn Jennifer Hayame, Foster City CA
Address: 708 Bounty Dr Apt 808 Foster City, CA 94404-2610
Concise Description of Bankruptcy Case 16-304817: "Foster City, CA resident Lauryn Jennifer Hayame's 04.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2016."
Lauryn Jennifer Hayame — California
Blake Jay Heminger, Foster City CA
Address: 1300 Schooner St Foster City, CA 94404
Concise Description of Bankruptcy Case 13-323917: "Blake Jay Heminger's bankruptcy, initiated in 2013-10-31 and concluded by February 3, 2014 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Jay Heminger — California
Fawaz Keilo, Foster City CA
Address: PO Box 4447 Foster City, CA 94404-0447
Snapshot of U.S. Bankruptcy Proceeding Case 15-30126: "Foster City, CA resident Fawaz Keilo's 01/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Fawaz Keilo — California
Grace Liang, Foster City CA
Address: 243 Bonita Ln Foster City, CA 94404-1984
Snapshot of U.S. Bankruptcy Proceeding Case 10-34782: "Chapter 13 bankruptcy for Grace Liang in Foster City, CA began in 2010-12-03, focusing on debt restructuring, concluding with plan fulfillment in March 2016."
Grace Liang — California
Lynda Ruth Lopez, Foster City CA
Address: 866 Lurline Dr Foster City, CA 94404-1804
Brief Overview of Bankruptcy Case 14-31806: "The case of Lynda Ruth Lopez in Foster City, CA, demonstrates a Chapter 7 bankruptcy filed in 12.17.2014 and discharged early March 17, 2015, focusing on asset liquidation to repay creditors."
Lynda Ruth Lopez — California
Vaca Vincent Lopez, Foster City CA
Address: 1288 E Hillsdale Blvd Apt A114 Foster City, CA 94404-1263
Bankruptcy Case 2014-30590 Overview: "Vaca Vincent Lopez's bankruptcy, initiated in 2014-04-17 and concluded by 07.16.2014 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaca Vincent Lopez — California
Denis Ying Long Mak, Foster City CA
Address: 823 Comet Dr Foster City, CA 94404-1828
Bankruptcy Case 14-30118 Overview: "In Foster City, CA, Denis Ying Long Mak filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2014."
Denis Ying Long Mak — California
Betsy A Maldonado, Foster City CA
Address: 724A Ranger Cir Foster City, CA 94404-1727
Bankruptcy Case 14-30376 Overview: "Betsy A Maldonado's bankruptcy, initiated in March 11, 2014 and concluded by June 9, 2014 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy A Maldonado — California
Thomas G Mallen, Foster City CA
Address: 908 Beach Park Blvd Apt 118 Foster City, CA 94404
Bankruptcy Case 13-32565 Summary: "Thomas G Mallen's bankruptcy, initiated in November 2013 and concluded by 03.02.2014 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Mallen — California
Carlos A Martinez, Foster City CA
Address: 1081 Beach Park Blvd Apt 202 Foster City, CA 94404
Concise Description of Bankruptcy Case 13-325327: "The bankruptcy record of Carlos A Martinez from Foster City, CA, shows a Chapter 7 case filed in Nov 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2014."
Carlos A Martinez — California
Rosemary Jacqueline Meert, Foster City CA
Address: 14 Rock Harbor Ln Foster City, CA 94404-3562
Bankruptcy Case 2014-30674 Summary: "In Foster City, CA, Rosemary Jacqueline Meert filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Rosemary Jacqueline Meert — California
James J Metcalfe, Foster City CA
Address: 372 Masthead Ln Foster City, CA 94404-4606
Snapshot of U.S. Bankruptcy Proceeding Case 16-30212: "The bankruptcy filing by James J Metcalfe, undertaken in Feb 26, 2016 in Foster City, CA under Chapter 7, concluded with discharge in 05/26/2016 after liquidating assets."
James J Metcalfe — California
Lisa A Morris, Foster City CA
Address: 915 Lido Ln Foster City, CA 94404-2933
Snapshot of U.S. Bankruptcy Proceeding Case 15-31579: "In a Chapter 7 bankruptcy case, Lisa A Morris from Foster City, CA, saw her proceedings start in Dec 28, 2015 and complete by 2016-03-27, involving asset liquidation."
Lisa A Morris — California
Erin E Murray, Foster City CA
Address: 1186 Essex Ln Foster City, CA 94404
Snapshot of U.S. Bankruptcy Proceeding Case 13-32372: "Foster City, CA resident Erin E Murray's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
Erin E Murray — California
Jennifer M Natividad, Foster City CA
Address: 149 Barkentine St Foster City, CA 94404-3107
Snapshot of U.S. Bankruptcy Proceeding Case 10-54370: "In her Chapter 13 bankruptcy case filed in 2010-04-27, Foster City, CA's Jennifer M Natividad agreed to a debt repayment plan, which was successfully completed by 2015-02-11."
Jennifer M Natividad — California
Nicolas J Papageorgiou, Foster City CA
Address: 730 Bounty Dr Apt 3014 Foster City, CA 94404-2662
Bankruptcy Case 2014-31019 Overview: "Foster City, CA resident Nicolas J Papageorgiou's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Nicolas J Papageorgiou — California
Sumit Puri, Foster City CA
Address: 1000 Foster City Blvd Apt 2403 Foster City, CA 94404-5305
Snapshot of U.S. Bankruptcy Proceeding Case 16-30554: "Sumit Puri's bankruptcy, initiated in 05.22.2016 and concluded by 2016-08-20 in Foster City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sumit Puri — California
David Nino Rodriguez, Foster City CA
Address: 1191 Compass Ln Apt 201 Foster City, CA 94404-3417
Concise Description of Bankruptcy Case 08-112937: "In his Chapter 13 bankruptcy case filed in March 2008, Foster City, CA's David Nino Rodriguez agreed to a debt repayment plan, which was successfully completed by 2013-07-29."
David Nino Rodriguez — California
Yana Rudakov, Foster City CA
Address: 99 Rock Harbor Ln Foster City, CA 94404
Bankruptcy Case 09-33540 Summary: "In Foster City, CA, Yana Rudakov filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Yana Rudakov — California
Torres Alice Sylvia Mari Sabalvaro, Foster City CA
Address: 681 Beach Park Blvd Foster City, CA 94404
Snapshot of U.S. Bankruptcy Proceeding Case 13-32452: "Torres Alice Sylvia Mari Sabalvaro's Chapter 7 bankruptcy, filed in Foster City, CA in Nov 12, 2013, led to asset liquidation, with the case closing in 02.15.2014."
Torres Alice Sylvia Mari Sabalvaro — California
Roberto Del Carmen Santos, Foster City CA
Address: 619 Catamaran St Apt 1 Foster City, CA 94404-3030
Brief Overview of Bankruptcy Case 14-31283: "In a Chapter 7 bankruptcy case, Roberto Del Carmen Santos from Foster City, CA, saw his proceedings start in Aug 30, 2014 and complete by 11.28.2014, involving asset liquidation."
Roberto Del Carmen Santos — California
Victoria Suarez, Foster City CA
Address: 744 Edgewater Blvd Apt 101 Foster City, CA 94404
Brief Overview of Bankruptcy Case 09-71318: "The bankruptcy filing by Victoria Suarez, undertaken in 2009-11-25 in Foster City, CA under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Victoria Suarez — California
Christopher James Summerour, Foster City CA
Address: 104 Rock Harbor Ln Foster City, CA 94404-3569
Bankruptcy Case 2014-30952 Summary: "Foster City, CA resident Christopher James Summerour's June 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Christopher James Summerour — California
Myleah Theodule, Foster City CA
Address: 150 Rock Harbor Ln Foster City, CA 94404-3573
Bankruptcy Case 2014-31133 Overview: "Myleah Theodule's Chapter 7 bankruptcy, filed in Foster City, CA in 2014-07-31, led to asset liquidation, with the case closing in 10.29.2014."
Myleah Theodule — California
Keith C Walters, Foster City CA
Address: 1110 Polynesia Dr Apt 314 Foster City, CA 94404-1745
Brief Overview of Bankruptcy Case 14-30224: "The bankruptcy record of Keith C Walters from Foster City, CA, shows a Chapter 7 case filed in 02.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2014."
Keith C Walters — California
Jerome William Ware, Foster City CA
Address: 1125 Balclutha Dr Apt K208 Foster City, CA 94404-1735
Concise Description of Bankruptcy Case 14-301387: "Jerome William Ware's Chapter 7 bankruptcy, filed in Foster City, CA in 01.31.2014, led to asset liquidation, with the case closing in 2014-05-01."
Jerome William Ware — California
Miral S Zaghbaba, Foster City CA
Address: 641 Leo Dr Foster City, CA 94404-2766
Concise Description of Bankruptcy Case 14-315617: "The bankruptcy record of Miral S Zaghbaba from Foster City, CA, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2015."
Miral S Zaghbaba — California
Explore Free Bankruptcy Records by State