Website Logo

Foster City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Foster City.

Last updated on: March 30, 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

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