Redwood City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redwood 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
Erin Acord, Redwood City CA
Address: 610 Vera Ave Apt 3 Redwood City, CA 94061-1746
Bankruptcy Case 15-31251 Summary: "In a Chapter 7 bankruptcy case, Erin Acord from Redwood City, CA, saw their proceedings start in October 2015 and complete by Jan 7, 2016, involving asset liquidation."
Erin Acord — California
Jose Eulalio Acosta, Redwood City CA
Address: 2836 Curtis Ave Redwood City, CA 94063-3312
Concise Description of Bankruptcy Case 15-302527: "In Redwood City, CA, Jose Eulalio Acosta filed for Chapter 7 bankruptcy in March 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Jose Eulalio Acosta — California
Halina Ruthann Acosta, Redwood City CA
Address: 1010 Ruby St Redwood City, CA 94061-1432
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30829: "Halina Ruthann Acosta's Chapter 7 bankruptcy, filed in Redwood City, CA in May 30, 2014, led to asset liquidation, with the case closing in 2014-09-09."
Halina Ruthann Acosta — California
Socorro Aguilar, Redwood City CA
Address: 2842 Westmoreland Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-338897: "In Redwood City, CA, Socorro Aguilar filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Socorro Aguilar — California
Moises Aguilar, Redwood City CA
Address: 2053 E Bayshore Rd Spc 50 Redwood City, CA 94063
Bankruptcy Case 10-31384 Overview: "Redwood City, CA resident Moises Aguilar's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2010."
Moises Aguilar — California
Sr Victor Aguirre, Redwood City CA
Address: 2975 Fair Oaks Ave Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 09-33603: "Sr Victor Aguirre's bankruptcy, initiated in November 2009 and concluded by February 19, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Victor Aguirre — California
Bertha Aguirre, Redwood City CA
Address: 2975 Fair Oaks Ave Redwood City, CA 94063-3827
Snapshot of U.S. Bankruptcy Proceeding Case 15-30102: "In a Chapter 7 bankruptcy case, Bertha Aguirre from Redwood City, CA, saw her proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Bertha Aguirre — California
Gail Aknin, Redwood City CA
Address: 1 Brigantine Ln Redwood City, CA 94065
Brief Overview of Bankruptcy Case 11-34342: "Gail Aknin's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2, 2011, led to asset liquidation, with the case closing in 2012-03-19."
Gail Aknin — California
Leticia Alejo, Redwood City CA
Address: 1155 Junipero Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 09-340507: "Leticia Alejo's bankruptcy, initiated in 2009-12-22 and concluded by 03/27/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Alejo — California
Mir Amir Ali, Redwood City CA
Address: 535 Upland Rd Redwood City, CA 94062-2827
Bankruptcy Case 15-30870 Summary: "The bankruptcy record of Mir Amir Ali from Redwood City, CA, shows a Chapter 7 case filed in July 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2015."
Mir Amir Ali — California
Tammie Allante, Redwood City CA
Address: 255 Shoreline Dr Ste 428 Redwood City, CA 94065
Concise Description of Bankruptcy Case 1:09-bk-25410-MT7: "In a Chapter 7 bankruptcy case, Tammie Allante from Redwood City, CA, saw her proceedings start in 2009-11-17 and complete by Feb 20, 2010, involving asset liquidation."
Tammie Allante — California
Juan Gabriel Alonso, Redwood City CA
Address: 579 Macarthur Ave Redwood City, CA 94063-3415
Bankruptcy Case 14-30990 Summary: "Redwood City, CA resident Juan Gabriel Alonso's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Juan Gabriel Alonso — California
Frederick T Alonzo, Redwood City CA
Address: 821 Boardwalk Pl Redwood City, CA 94065-1807
Bankruptcy Case 10-30978 Summary: "In his Chapter 13 bankruptcy case filed in March 19, 2010, Redwood City, CA's Frederick T Alonzo agreed to a debt repayment plan, which was successfully completed by August 7, 2013."
Frederick T Alonzo — California
Arreola Maria Alvarado, Redwood City CA
Address: 3443 Page St Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-55115: "Redwood City, CA resident Arreola Maria Alvarado's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Arreola Maria Alvarado — California
Miguel G Alvarez, Redwood City CA
Address: 3736 Hoover St Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-317097: "Miguel G Alvarez's Chapter 7 bankruptcy, filed in Redwood City, CA in 05.02.2011, led to asset liquidation, with the case closing in 08.18.2011."
Miguel G Alvarez — California
Gabriel A Alvarez, Redwood City CA
Address: 1411 Oxford St Apt 4 Redwood City, CA 94061
Bankruptcy Case 11-31729 Overview: "The bankruptcy record of Gabriel A Alvarez from Redwood City, CA, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Gabriel A Alvarez — California
Marianne Rovesti Amaya, Redwood City CA
Address: 605 Myrtle St Redwood City, CA 94061-1551
Bankruptcy Case 15-31177 Summary: "The bankruptcy record of Marianne Rovesti Amaya from Redwood City, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-21."
Marianne Rovesti Amaya — California
Martinez Luis Manuel Amaya, Redwood City CA
Address: 298 Fulton St Redwood City, CA 94062
Brief Overview of Bankruptcy Case 12-31723: "The bankruptcy record of Martinez Luis Manuel Amaya from Redwood City, CA, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2012."
Martinez Luis Manuel Amaya — California
Anita Amjadi, Redwood City CA
Address: 401 Mendocino Way Redwood City, CA 94065
Brief Overview of Bankruptcy Case 10-31073: "Anita Amjadi's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-03-27, led to asset liquidation, with the case closing in June 30, 2010."
Anita Amjadi — California
John E Ammenti, Redwood City CA
Address: 208 Roosevelt Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-32866: "The bankruptcy record of John E Ammenti from Redwood City, CA, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
John E Ammenti — California
Phillip L Amos, Redwood City CA
Address: 1598 Union Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-31213: "Redwood City, CA resident Phillip L Amos's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Phillip L Amos — California
John Anagnostou, Redwood City CA
Address: 99 Oakwood Dr Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-311677: "In Redwood City, CA, John Anagnostou filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
John Anagnostou — California
Felipe Andino, Redwood City CA
Address: 343 Dumbarton Ave Redwood City, CA 94063
Bankruptcy Case 10-31461 Summary: "Felipe Andino's Chapter 7 bankruptcy, filed in Redwood City, CA in 04.23.2010, led to asset liquidation, with the case closing in July 27, 2010."
Felipe Andino — California
Frank Andino, Redwood City CA
Address: PO Box 2635 Redwood City, CA 94064
Concise Description of Bankruptcy Case 10-340677: "The bankruptcy filing by Frank Andino, undertaken in 2010-10-14 in Redwood City, CA under Chapter 7, concluded with discharge in 01/30/2011 after liquidating assets."
Frank Andino — California
Javier Andrade, Redwood City CA
Address: 677 3rd Ave Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-31519: "The bankruptcy record of Javier Andrade from Redwood City, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Javier Andrade — California
Joseph P Antrim, Redwood City CA
Address: 1415 Regent St Apt 5 Redwood City, CA 94061
Bankruptcy Case 13-30143 Overview: "In a Chapter 7 bankruptcy case, Joseph P Antrim from Redwood City, CA, saw their proceedings start in 2013-01-22 and complete by April 2013, involving asset liquidation."
Joseph P Antrim — California
Bradley Apigo, Redwood City CA
Address: 202 Shorebird Cir Redwood City, CA 94065-1545
Brief Overview of Bankruptcy Case 11-31584: "Apr 26, 2011 marked the beginning of Bradley Apigo's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by June 2016."
Bradley Apigo — California
Caitlin Nicole Arends, Redwood City CA
Address: 926 Madison Ave Redwood City, CA 94061
Bankruptcy Case 11-32091 Overview: "The bankruptcy record of Caitlin Nicole Arends from Redwood City, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
Caitlin Nicole Arends — California
Mario Argueta, Redwood City CA
Address: 4 Sequoia Way Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 10-32803: "Mario Argueta's Chapter 7 bankruptcy, filed in Redwood City, CA in July 2010, led to asset liquidation, with the case closing in November 2010."
Mario Argueta — California
Oscar Armenta, Redwood City CA
Address: 151 Oak Ave Apt 8 Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 12-32997: "Oscar Armenta's bankruptcy, initiated in Oct 23, 2012 and concluded by 01.26.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Armenta — California
Heidi Arrizabalaga, Redwood City CA
Address: 395 Sequoia Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-32937: "The case of Heidi Arrizabalaga in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-10 and discharged early Nov 26, 2011, focusing on asset liquidation to repay creditors."
Heidi Arrizabalaga — California
Luis Alejo Arrondo, Redwood City CA
Address: 1168 Sanchez Way Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 13-31037: "Luis Alejo Arrondo's bankruptcy, initiated in April 2013 and concluded by 2013-08-03 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alejo Arrondo — California
Victor Arroyo, Redwood City CA
Address: 24 Meadow Ln Redwood City, CA 94063
Brief Overview of Bankruptcy Case 09-33962: "The case of Victor Arroyo in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 12/15/2009 and discharged early 2010-03-20, focusing on asset liquidation to repay creditors."
Victor Arroyo — California
Victor Javier Arroyo, Redwood City CA
Address: 24 Meadow Ln Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-308907: "In a Chapter 7 bankruptcy case, Victor Javier Arroyo from Redwood City, CA, saw his proceedings start in March 7, 2011 and complete by 06/13/2011, involving asset liquidation."
Victor Javier Arroyo — California
Johnnie Laine Atkinson, Redwood City CA
Address: 3015 E Bayshore Rd Spc 446 Redwood City, CA 94063
Concise Description of Bankruptcy Case 12-333877: "The bankruptcy filing by Johnnie Laine Atkinson, undertaken in November 2012 in Redwood City, CA under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
Johnnie Laine Atkinson — California
Antonia Avalos, Redwood City CA
Address: 62 Winslow St Apt 5 Redwood City, CA 94063
Bankruptcy Case 10-31093 Summary: "The bankruptcy filing by Antonia Avalos, undertaken in 03.29.2010 in Redwood City, CA under Chapter 7, concluded with discharge in 2010-07-02 after liquidating assets."
Antonia Avalos — California
Linda A Avalos, Redwood City CA
Address: 3015 E Bayshore Rd Spc 461 Redwood City, CA 94063
Bankruptcy Case 11-32777 Overview: "In a Chapter 7 bankruptcy case, Linda A Avalos from Redwood City, CA, saw her proceedings start in July 29, 2011 and complete by Nov 14, 2011, involving asset liquidation."
Linda A Avalos — California
Celia Rosa Avendano, Redwood City CA
Address: 111 Markham Ave Redwood City, CA 94063
Bankruptcy Case 11-31708 Summary: "In a Chapter 7 bankruptcy case, Celia Rosa Avendano from Redwood City, CA, saw her proceedings start in May 2011 and complete by August 18, 2011, involving asset liquidation."
Celia Rosa Avendano — California
Dora Yvette Avila, Redwood City CA
Address: 1124 18th Ave Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-30472: "Dora Yvette Avila's Chapter 7 bankruptcy, filed in Redwood City, CA in 02.07.2011, led to asset liquidation, with the case closing in 2011-05-13."
Dora Yvette Avila — California
Jr Sail Avila, Redwood City CA
Address: 1715 Roosevelt Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-318387: "Jr Sail Avila's Chapter 7 bankruptcy, filed in Redwood City, CA in 05.19.2010, led to asset liquidation, with the case closing in August 2010."
Jr Sail Avila — California
Hermelinda Avina, Redwood City CA
Address: PO Box 7077 Redwood City, CA 94063
Bankruptcy Case 11-32674 Overview: "Redwood City, CA resident Hermelinda Avina's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2011."
Hermelinda Avina — California
Sandoval Maria Elena Baez, Redwood City CA
Address: 718 Whipple Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-31340: "Sandoval Maria Elena Baez's Chapter 7 bankruptcy, filed in Redwood City, CA in 2011-04-07, led to asset liquidation, with the case closing in Jul 24, 2011."
Sandoval Maria Elena Baez — California
Connie Sue Bailey, Redwood City CA
Address: 274 Redwood Shores Pkwy # 609 Redwood City, CA 94065-1173
Bankruptcy Case 2014-30822 Overview: "The bankruptcy record of Connie Sue Bailey from Redwood City, CA, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-09."
Connie Sue Bailey — California
Donald W Baird, Redwood City CA
Address: 3785 Farm Hill Blvd Redwood City, CA 94061-1820
Snapshot of U.S. Bankruptcy Proceeding Case 14-30327: "Donald W Baird's Chapter 7 bankruptcy, filed in Redwood City, CA in Mar 4, 2014, led to asset liquidation, with the case closing in 06.02.2014."
Donald W Baird — California
Sanchez Sergio Balcazar, Redwood City CA
Address: 211 Poplar Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-30486: "The bankruptcy record of Sanchez Sergio Balcazar from Redwood City, CA, shows a Chapter 7 case filed in February 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Sanchez Sergio Balcazar — California
Sylvia Baldwin, Redwood City CA
Address: 2115 Edgewood Rd Redwood City, CA 94062-3808
Brief Overview of Bankruptcy Case 16-30423: "The case of Sylvia Baldwin in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-20 and discharged early 07/19/2016, focusing on asset liquidation to repay creditors."
Sylvia Baldwin — California
Cera Ball, Redwood City CA
Address: 253 Oak Ave Apt D Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 10-30386: "The case of Cera Ball in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-05 and discharged early 05/11/2010, focusing on asset liquidation to repay creditors."
Cera Ball — California
David Balliet, Redwood City CA
Address: 2845 Brewster Ave Redwood City, CA 94062
Bankruptcy Case 10-30922 Overview: "In Redwood City, CA, David Balliet filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
David Balliet — California
Hector A Banos, Redwood City CA
Address: 1646 Maryland St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-33044: "The case of Hector A Banos in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-26 and discharged early Jan 29, 2013, focusing on asset liquidation to repay creditors."
Hector A Banos — California
Olivia Barajas, Redwood City CA
Address: 407 Chestnut St Apt 5 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-31129: "Olivia Barajas's bankruptcy, initiated in April 2012 and concluded by 2012-07-29 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Barajas — California
Danilo Barbieri, Redwood City CA
Address: 734 Valota Rd Redwood City, CA 94061
Bankruptcy Case 10-31437 Summary: "In a Chapter 7 bankruptcy case, Danilo Barbieri from Redwood City, CA, saw his proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Danilo Barbieri — California
Stephen Barnes, Redwood City CA
Address: 657 Oak Park Way Redwood City, CA 94062
Brief Overview of Bankruptcy Case 10-34292: "The bankruptcy filing by Stephen Barnes, undertaken in October 28, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in February 13, 2011 after liquidating assets."
Stephen Barnes — California
Rigoberto Herrera Barriga, Redwood City CA
Address: 855 Barron Ave Apt 9 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 12-33208: "The case of Rigoberto Herrera Barriga in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in November 12, 2012 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Rigoberto Herrera Barriga — California
Graciela Barron, Redwood City CA
Address: 3494 Rolison Rd Redwood City, CA 94063-4325
Snapshot of U.S. Bankruptcy Proceeding Case 10-34951: "2010-12-18 marked the beginning of Graciela Barron's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by 2016-05-06."
Graciela Barron — California
Everado Barron, Redwood City CA
Address: 497 2nd Ave Redwood City, CA 94063-3711
Concise Description of Bankruptcy Case 10-349517: "Filing for Chapter 13 bankruptcy in December 2010, Everado Barron from Redwood City, CA, structured a repayment plan, achieving discharge in 05/06/2016."
Everado Barron — California
Kathryn Barry, Redwood City CA
Address: 740 Roosevelt Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 09-33141: "Kathryn Barry's Chapter 7 bankruptcy, filed in Redwood City, CA in 2009-10-13, led to asset liquidation, with the case closing in 2010-01-16."
Kathryn Barry — California
Robert Alexander Bartlow, Redwood City CA
Address: 297 Oak Ave Apt C Redwood City, CA 94061
Bankruptcy Case 12-21239-CMB Summary: "The bankruptcy filing by Robert Alexander Bartlow, undertaken in March 2012 in Redwood City, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Robert Alexander Bartlow — California
Vivian Bartnik, Redwood City CA
Address: 428 Hudson St Redwood City, CA 94062
Bankruptcy Case 09-33320 Summary: "The bankruptcy filing by Vivian Bartnik, undertaken in 2009-10-27 in Redwood City, CA under Chapter 7, concluded with discharge in Jan 30, 2010 after liquidating assets."
Vivian Bartnik — California
Nicolas Vitug Bartolo, Redwood City CA
Address: 1855 Woodside Rd Apt 103 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-34526: "Nicolas Vitug Bartolo's bankruptcy, initiated in December 2011 and concluded by 04.08.2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicolas Vitug Bartolo — California
Paula A Bastidas, Redwood City CA
Address: 119 Franklin St Apt 3 Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-318417: "In Redwood City, CA, Paula A Bastidas filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
Paula A Bastidas — California
William Daniel Bates, Redwood City CA
Address: 50 Woodside Plz # 418 Redwood City, CA 94061-2500
Concise Description of Bankruptcy Case 11-335307: "William Daniel Bates's Redwood City, CA bankruptcy under Chapter 13 in 2011-09-29 led to a structured repayment plan, successfully discharged in 11.07.2014."
William Daniel Bates — California
Carolyn Sue Battle, Redwood City CA
Address: PO Box 5054 Redwood City, CA 94063
Bankruptcy Case 12-33042 Summary: "The bankruptcy record of Carolyn Sue Battle from Redwood City, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Carolyn Sue Battle — California
Luisa Lim Bautista, Redwood City CA
Address: 1133 Ebener St Redwood City, CA 94061-2202
Bankruptcy Case 14-31372 Summary: "The case of Luisa Lim Bautista in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-23 and discharged early 12.22.2014, focusing on asset liquidation to repay creditors."
Luisa Lim Bautista — California
James Etta Bell, Redwood City CA
Address: 530 Shannon Way Apt 4208 Redwood City, CA 94065-1714
Snapshot of U.S. Bankruptcy Proceeding Case 08-30367: "James Etta Bell, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 03.06.2008, culminating in its successful completion by August 16, 2013."
James Etta Bell — California
Nicholas J Bellafatto, Redwood City CA
Address: 274 Redwood Shores Pkwy # 131 Redwood City, CA 94065
Bankruptcy Case 12-33313 Summary: "The case of Nicholas J Bellafatto in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-21 and discharged early 2013-02-24, focusing on asset liquidation to repay creditors."
Nicholas J Bellafatto — California
Cynthia Mary Belnick, Redwood City CA
Address: 421 Arch St Redwood City, CA 94062
Concise Description of Bankruptcy Case 11-301687: "The bankruptcy record of Cynthia Mary Belnick from Redwood City, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Cynthia Mary Belnick — California
Richard William Bemis, Redwood City CA
Address: 1667 Lark Ave Redwood City, CA 94061-2642
Snapshot of U.S. Bankruptcy Proceeding Case 16-30240: "The bankruptcy record of Richard William Bemis from Redwood City, CA, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2016."
Richard William Bemis — California
Carolyn J Benedict, Redwood City CA
Address: 3401 E Bayshore Rd Spc G11 Redwood City, CA 94063-4636
Brief Overview of Bankruptcy Case 08-32043: "Carolyn J Benedict's Chapter 13 bankruptcy in Redwood City, CA started in Oct 27, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 5, 2013."
Carolyn J Benedict — California
Rosanna N Bernel, Redwood City CA
Address: 714 Adams St Redwood City, CA 94061
Bankruptcy Case 11-34333 Summary: "Rosanna N Bernel's bankruptcy, initiated in December 2, 2011 and concluded by 03.19.2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna N Bernel — California
Naim Berro, Redwood City CA
Address: 830 Main St Apt 105 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-34465: "The case of Naim Berro in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 11.11.2010 and discharged early 02/27/2011, focusing on asset liquidation to repay creditors."
Naim Berro — California
Juan Ramon Beteta, Redwood City CA
Address: 620 Lanyard Dr Redwood City, CA 94065
Bankruptcy Case 13-30127 Summary: "Juan Ramon Beteta's Chapter 7 bankruptcy, filed in Redwood City, CA in January 2013, led to asset liquidation, with the case closing in 2013-04-26."
Juan Ramon Beteta — California
Avery Bibbs, Redwood City CA
Address: 1430 Gordon St Apt N Redwood City, CA 94061-2756
Bankruptcy Case 11-30217 Summary: "Avery Bibbs, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 01/20/2011, culminating in its successful completion by 04.08.2016."
Avery Bibbs — California
Mary Flores Bibbs, Redwood City CA
Address: 1430 Gordon St Apt N Redwood City, CA 94061-2756
Concise Description of Bankruptcy Case 11-302177: "January 2011 marked the beginning of Mary Flores Bibbs's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by Apr 8, 2016."
Mary Flores Bibbs — California
Karen Biddle, Redwood City CA
Address: 1410 Hudson St Apt 10 Redwood City, CA 94061
Bankruptcy Case 13-32052 Summary: "The bankruptcy filing by Karen Biddle, undertaken in 09.13.2013 in Redwood City, CA under Chapter 7, concluded with discharge in 12.17.2013 after liquidating assets."
Karen Biddle — California
Steve Biedlingmaier, Redwood City CA
Address: 1548 Maple St Spc 22 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 09-33925: "Redwood City, CA resident Steve Biedlingmaier's 12/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Steve Biedlingmaier — California
Beth Hill Blair, Redwood City CA
Address: 3644 Altamont Way Redwood City, CA 94062
Bankruptcy Case 12-33599 Summary: "Beth Hill Blair's Chapter 7 bankruptcy, filed in Redwood City, CA in 2012-12-28, led to asset liquidation, with the case closing in 04/02/2013."
Beth Hill Blair — California
Caroline Blasing, Redwood City CA
Address: 445 Arlington Rd Redwood City, CA 94062
Concise Description of Bankruptcy Case 10-331437: "Caroline Blasing's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-08-14, led to asset liquidation, with the case closing in November 2010."
Caroline Blasing — California
Rebecca Ann Boicelli, Redwood City CA
Address: 2737 Northside Ave Redwood City, CA 94063
Bankruptcy Case 12-33102 Overview: "In Redwood City, CA, Rebecca Ann Boicelli filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Rebecca Ann Boicelli — California
Marc Henry Borgens, Redwood City CA
Address: 18 Yarnall Pl Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-28781: "Marc Henry Borgens's Chapter 7 bankruptcy, filed in Redwood City, CA in June 28, 2013, led to asset liquidation, with the case closing in 2013-10-01."
Marc Henry Borgens — California
Jose Borgo, Redwood City CA
Address: 1320 Saint Francis St Redwood City, CA 94061
Bankruptcy Case 12-32835 Overview: "Jose Borgo's Chapter 7 bankruptcy, filed in Redwood City, CA in Oct 4, 2012, led to asset liquidation, with the case closing in 2013-01-07."
Jose Borgo — California
Eugene Patrick Borja, Redwood City CA
Address: 1632 Palm Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-322577: "The bankruptcy filing by Eugene Patrick Borja, undertaken in 2010-06-17 in Redwood City, CA under Chapter 7, concluded with discharge in 10.03.2010 after liquidating assets."
Eugene Patrick Borja — California
Carla Anna Bowers, Redwood City CA
Address: PO Box 7071 Redwood City, CA 94063-7071
Snapshot of U.S. Bankruptcy Proceeding Case 14-31256: "The case of Carla Anna Bowers in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 08/28/2014 and discharged early Nov 26, 2014, focusing on asset liquidation to repay creditors."
Carla Anna Bowers — California
Kristen Brady, Redwood City CA
Address: 133 Wheeler Ave Redwood City, CA 94061
Bankruptcy Case 10-34975 Summary: "The case of Kristen Brady in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 12.21.2010 and discharged early 03.29.2011, focusing on asset liquidation to repay creditors."
Kristen Brady — California
Sean Matthew Brady, Redwood City CA
Address: 1872 Anamor St Redwood City, CA 94061
Concise Description of Bankruptcy Case 11-306727: "The bankruptcy record of Sean Matthew Brady from Redwood City, CA, shows a Chapter 7 case filed in February 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Sean Matthew Brady — California
Kathleen Paula Bramlett, Redwood City CA
Address: 3321 Jefferson Ave Redwood City, CA 94062-3049
Bankruptcy Case 11-31661 Overview: "Kathleen Paula Bramlett, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in April 2011, culminating in its successful completion by Mar 21, 2016."
Kathleen Paula Bramlett — California
Jessica Bray, Redwood City CA
Address: 1212 Whipple Ave Apt 201 Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-34728: "The case of Jessica Bray in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Jessica Bray — California
Daniel Alexander Brent, Redwood City CA
Address: 67 Pelican Ln Redwood City, CA 94065
Concise Description of Bankruptcy Case 13-318817: "The bankruptcy record of Daniel Alexander Brent from Redwood City, CA, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2013."
Daniel Alexander Brent — California
Scott J Brill, Redwood City CA
Address: 388 Newcastle Dr Redwood City, CA 94061-4307
Bankruptcy Case 14-30284 Overview: "The bankruptcy record of Scott J Brill from Redwood City, CA, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Scott J Brill — California
Kevin R Brink, Redwood City CA
Address: 6 Dockside Cir Redwood City, CA 94065
Bankruptcy Case 11-32209 Overview: "The case of Kevin R Brink in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-09 and discharged early September 25, 2011, focusing on asset liquidation to repay creditors."
Kevin R Brink — California
Jr Jasper Brown, Redwood City CA
Address: 510 Shannon Way Apt 2206 Redwood City, CA 94065
Bankruptcy Case 10-30554 Overview: "Redwood City, CA resident Jr Jasper Brown's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Jasper Brown — California
Glenn Bruk, Redwood City CA
Address: 3558 Jefferson Ave Redwood City, CA 94062-3136
Snapshot of U.S. Bankruptcy Proceeding Case 10-34646: "The bankruptcy record for Glenn Bruk from Redwood City, CA, under Chapter 13, filed in 2010-11-23, involved setting up a repayment plan, finalized by Mar 1, 2016."
Glenn Bruk — California
James Stephen Bujtor, Redwood City CA
Address: 2950 Hastings Ave Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 13-31542: "The bankruptcy record of James Stephen Bujtor from Redwood City, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
James Stephen Bujtor — California
Christopher Michael Bunga, Redwood City CA
Address: 102 Chelsea Way Redwood City, CA 94061
Bankruptcy Case 11-33392 Summary: "In Redwood City, CA, Christopher Michael Bunga filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Christopher Michael Bunga — California
Jr Gregory J Burda, Redwood City CA
Address: 1226 Fernside St Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-330227: "In a Chapter 7 bankruptcy case, Jr Gregory J Burda from Redwood City, CA, saw their proceedings start in 2012-10-25 and complete by January 2013, involving asset liquidation."
Jr Gregory J Burda — California
Robert Burden, Redwood City CA
Address: 1108 Katherine Ave Redwood City, CA 94062
Bankruptcy Case 11-30555 Overview: "The case of Robert Burden in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 14, 2011 and discharged early 05/10/2011, focusing on asset liquidation to repay creditors."
Robert Burden — California
Michael E Burke, Redwood City CA
Address: 1440 Gordon St Apt 12 Redwood City, CA 94061-6703
Bankruptcy Case 14-30037 Summary: "In a Chapter 7 bankruptcy case, Michael E Burke from Redwood City, CA, saw their proceedings start in Jan 10, 2014 and complete by April 2014, involving asset liquidation."
Michael E Burke — California
Patricia M Bury, Redwood City CA
Address: 743 Vista Dr Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-32537: "In a Chapter 7 bankruptcy case, Patricia M Bury from Redwood City, CA, saw their proceedings start in Jul 7, 2011 and complete by 10/23/2011, involving asset liquidation."
Patricia M Bury — California
Maria L Bustos, Redwood City CA
Address: 2508 Spring St Redwood City, CA 94063
Bankruptcy Case 12-53183 Summary: "In a Chapter 7 bankruptcy case, Maria L Bustos from Redwood City, CA, saw their proceedings start in April 2012 and complete by 08/12/2012, involving asset liquidation."
Maria L Bustos — California
Alisha Byington, Redwood City CA
Address: 1510 Main St Redwood City, CA 94063-2120
Bankruptcy Case 09-32845 Summary: "In her Chapter 13 bankruptcy case filed in 2009-09-23, Redwood City, CA's Alisha Byington agreed to a debt repayment plan, which was successfully completed by Jan 23, 2015."
Alisha Byington — California
Flor M Byrne, Redwood City CA
Address: 830 Main St Apt 320 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-31122: "The bankruptcy filing by Flor M Byrne, undertaken in March 24, 2011 in Redwood City, CA under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
Flor M Byrne — California
Explore Free Bankruptcy Records by State