Redwood City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redwood City.
Last updated on:
April 05, 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
Juan Ramon Echeverria, Redwood City CA
Address: 1855 Woodside Rd Apt 202 Redwood City, CA 94061-3346
Bankruptcy Case 15-30428 Overview: "Juan Ramon Echeverria's Chapter 7 bankruptcy, filed in Redwood City, CA in 2015-04-08, led to asset liquidation, with the case closing in Jul 7, 2015."
Juan Ramon Echeverria — California
William Nigel Eck, Redwood City CA
Address: 570 El Camino Real # 150-317 Redwood City, CA 94063-1200
Concise Description of Bankruptcy Case 09-336547: "November 2009 marked the beginning of William Nigel Eck's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by 02/25/2015."
William Nigel Eck — California
Carl Edberg, Redwood City CA
Address: PO Box 5701 Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-317977: "Redwood City, CA resident Carl Edberg's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Carl Edberg — California
Tamika Louise Ekuke, Redwood City CA
Address: 1414 Gordon St Apt 16 Redwood City, CA 94061-2753
Snapshot of U.S. Bankruptcy Proceeding Case 15-70397-crm: "The case of Tamika Louise Ekuke in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 10/23/2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Tamika Louise Ekuke — California
Shawa Vivian El, Redwood City CA
Address: 701 Freeport Ln Redwood City, CA 94065
Brief Overview of Bankruptcy Case 10-31750: "In Redwood City, CA, Shawa Vivian El filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Shawa Vivian El — California
Alexandra Richelle Eldridge, Redwood City CA
Address: 1415 Roosevelt Ave Redwood City, CA 94061-1471
Bankruptcy Case 14-31785 Summary: "Alexandra Richelle Eldridge's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-12-10, led to asset liquidation, with the case closing in March 10, 2015."
Alexandra Richelle Eldridge — California
Alice Elliott, Redwood City CA
Address: 175 Bonita Ave Redwood City, CA 94061
Bankruptcy Case 11-30552 Summary: "Alice Elliott's Chapter 7 bankruptcy, filed in Redwood City, CA in 02.14.2011, led to asset liquidation, with the case closing in June 2011."
Alice Elliott — California
Barbara Scott Elliott, Redwood City CA
Address: 489 Tunitas Creek Rd Redwood City, CA 94062-4723
Bankruptcy Case 2014-30510 Overview: "The case of Barbara Scott Elliott in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early Jun 29, 2014, focusing on asset liquidation to repay creditors."
Barbara Scott Elliott — California
Eric Erdman, Redwood City CA
Address: 321 Quay Ln Redwood City, CA 94065
Brief Overview of Bankruptcy Case 13-11332: "In a Chapter 7 bankruptcy case, Eric Erdman from Redwood City, CA, saw their proceedings start in July 2013 and complete by Oct 7, 2013, involving asset liquidation."
Eric Erdman — California
Jr Luis Antonio Escalante, Redwood City CA
Address: 1931 Cordilleras Rd Redwood City, CA 94062
Bankruptcy Case 12-33449 Summary: "The case of Jr Luis Antonio Escalante in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 7, 2012 and discharged early 03.12.2013, focusing on asset liquidation to repay creditors."
Jr Luis Antonio Escalante — California
Gerardo Escamez, Redwood City CA
Address: 30 Claremont Ave Redwood City, CA 94062
Concise Description of Bankruptcy Case 13-301867: "Gerardo Escamez's bankruptcy, initiated in 01.28.2013 and concluded by 05.03.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Escamez — California
Joseph Andrew Espana, Redwood City CA
Address: 1449 Kentfield Ave Redwood City, CA 94061-2731
Bankruptcy Case 15-31359 Summary: "The bankruptcy filing by Joseph Andrew Espana, undertaken in 10/30/2015 in Redwood City, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Joseph Andrew Espana — California
Timothy M Espasandin, Redwood City CA
Address: 1940 Spring St Redwood City, CA 94063
Bankruptcy Case 12-33536 Overview: "In a Chapter 7 bankruptcy case, Timothy M Espasandin from Redwood City, CA, saw their proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Timothy M Espasandin — California
Juan M Espidio, Redwood City CA
Address: 601 Spring St Redwood City, CA 94063-2430
Concise Description of Bankruptcy Case 14-302557: "In Redwood City, CA, Juan M Espidio filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
Juan M Espidio — California
Juan Miguel Espidio, Redwood City CA
Address: 601 Spring St Redwood City, CA 94063
Bankruptcy Case 13-31992 Overview: "Juan Miguel Espidio's bankruptcy, initiated in 2013-09-03 and concluded by 12/07/2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Miguel Espidio — California
Renteria Alma Lilia Espino, Redwood City CA
Address: 301 2nd Ave Apt C Redwood City, CA 94063
Bankruptcy Case 11-31748 Summary: "In Redwood City, CA, Renteria Alma Lilia Espino filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Renteria Alma Lilia Espino — California
Osuna Diana Lizbeth Espinoza, Redwood City CA
Address: 2 Olive Ct Apt 206 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-33120: "The bankruptcy filing by Osuna Diana Lizbeth Espinoza, undertaken in Nov 2, 2012 in Redwood City, CA under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Osuna Diana Lizbeth Espinoza — California
Joseph T Esposito, Redwood City CA
Address: 2010 James Ave Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-32179: "Redwood City, CA resident Joseph T Esposito's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Joseph T Esposito — California
Felix Silvestre Esquivel, Redwood City CA
Address: 3499 E Bayshore Rd Spc 106 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-32175: "In Redwood City, CA, Felix Silvestre Esquivel filed for Chapter 7 bankruptcy in Jun 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Felix Silvestre Esquivel — California
Linda Essex, Redwood City CA
Address: 1614 Hudson St Apt 114 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-31250: "Linda Essex's Chapter 7 bankruptcy, filed in Redwood City, CA in 2011-03-31, led to asset liquidation, with the case closing in July 2011."
Linda Essex — California
Edgar Estacuy, Redwood City CA
Address: 432 Barnegat Ln Redwood City, CA 94065
Concise Description of Bankruptcy Case 10-313857: "In Redwood City, CA, Edgar Estacuy filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Edgar Estacuy — California
Viola Charal Eyraud, Redwood City CA
Address: 119 Franklin St Apt 7 Redwood City, CA 94063
Bankruptcy Case 13-32668 Overview: "Redwood City, CA resident Viola Charal Eyraud's 12.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2014."
Viola Charal Eyraud — California
James Louis Fanucchi, Redwood City CA
Address: 1400 Hopkins Ave Apt 101 Redwood City, CA 94062-1603
Concise Description of Bankruptcy Case 16-305377: "James Louis Fanucchi's bankruptcy, initiated in May 16, 2016 and concluded by August 2016 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Louis Fanucchi — California
Hasan Idris Farran, Redwood City CA
Address: 1005 Palm Ave Redwood City, CA 94061
Bankruptcy Case 12-30803 Summary: "In Redwood City, CA, Hasan Idris Farran filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Hasan Idris Farran — California
Firooz Jason Farzinpour, Redwood City CA
Address: 701 Baltic Cir Unit 701 Redwood City, CA 94065
Brief Overview of Bankruptcy Case 11-33117: "Firooz Jason Farzinpour's Chapter 7 bankruptcy, filed in Redwood City, CA in 08/25/2011, led to asset liquidation, with the case closing in 2011-12-11."
Firooz Jason Farzinpour — California
Lorna Gail Fear, Redwood City CA
Address: 1022 Junipero Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 13-317637: "In a Chapter 7 bankruptcy case, Lorna Gail Fear from Redwood City, CA, saw her proceedings start in 08/02/2013 and complete by Nov 5, 2013, involving asset liquidation."
Lorna Gail Fear — California
Esparza Angel Felix, Redwood City CA
Address: 947 Haven Ave Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-31279: "The case of Esparza Angel Felix in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 04/10/2010 and discharged early 07.14.2010, focusing on asset liquidation to repay creditors."
Esparza Angel Felix — California
Betty Jean Fellows, Redwood City CA
Address: 1346 Regent St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-31498: "The case of Betty Jean Fellows in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 04.19.2011 and discharged early Aug 5, 2011, focusing on asset liquidation to repay creditors."
Betty Jean Fellows — California
Jennifer Feyling, Redwood City CA
Address: 4028 Farm Hill Blvd Apt 12 Redwood City, CA 94061
Bankruptcy Case 10-34924 Overview: "The bankruptcy record of Jennifer Feyling from Redwood City, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Jennifer Feyling — California
Trinidad Figueroa, Redwood City CA
Address: 1887 Woodside Rd Redwood City, CA 94061-3354
Snapshot of U.S. Bankruptcy Proceeding Case 15-31263: "Trinidad Figueroa's bankruptcy, initiated in 10/15/2015 and concluded by 2016-01-13 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Figueroa — California
Mary Figueroa, Redwood City CA
Address: 464 Clinton St Apt 202 Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-35066: "The bankruptcy record of Mary Figueroa from Redwood City, CA, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Mary Figueroa — California
Adrian Figueroa, Redwood City CA
Address: 1887 Woodside Rd Redwood City, CA 94061-3354
Snapshot of U.S. Bankruptcy Proceeding Case 15-31263: "The bankruptcy record of Adrian Figueroa from Redwood City, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Adrian Figueroa — California
Gallegos Antonio Figueroa, Redwood City CA
Address: 308 4th Ave Apt 2 Redwood City, CA 94063
Bankruptcy Case 10-32328 Overview: "The case of Gallegos Antonio Figueroa in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 06.23.2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Gallegos Antonio Figueroa — California
Stacy Renee York Fisher, Redwood City CA
Address: 849 Mohican Way Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 11-33442: "Stacy Renee York Fisher's Chapter 7 bankruptcy, filed in Redwood City, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-07."
Stacy Renee York Fisher — California
Pamela Kay Fisher, Redwood City CA
Address: 445 Cork Harbour Cir Redwood City, CA 94065
Brief Overview of Bankruptcy Case 11-43288: "In a Chapter 7 bankruptcy case, Pamela Kay Fisher from Redwood City, CA, saw her proceedings start in 2011-03-26 and complete by 2011-06-28, involving asset liquidation."
Pamela Kay Fisher — California
Michael Florendo, Redwood City CA
Address: 308 Louis Ln Redwood City, CA 94063
Bankruptcy Case 11-33020 Summary: "The bankruptcy record of Michael Florendo from Redwood City, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2011."
Michael Florendo — California
Doris Flores, Redwood City CA
Address: 1110 5th Ave Redwood City, CA 94063
Bankruptcy Case 10-32458 Overview: "The bankruptcy filing by Doris Flores, undertaken in 2010-06-30 in Redwood City, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Doris Flores — California
Fatima Flores, Redwood City CA
Address: 1107 2nd Ave Apt 302 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-33804: "Fatima Flores's Chapter 7 bankruptcy, filed in Redwood City, CA in Sep 28, 2010, led to asset liquidation, with the case closing in January 14, 2011."
Fatima Flores — California
Julio Flores, Redwood City CA
Address: 547 Flynn Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-34744: "Redwood City, CA resident Julio Flores's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Julio Flores — California
Laura Flores, Redwood City CA
Address: 4004 Farm Hill Blvd Apt 108 Redwood City, CA 94061
Bankruptcy Case 10-34594 Summary: "Redwood City, CA resident Laura Flores's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Laura Flores — California
Gregory Patrick Flynn, Redwood City CA
Address: 1110 Allerton St Apt 3 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-34577: "In Redwood City, CA, Gregory Patrick Flynn filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Gregory Patrick Flynn — California
Ysel Fonteno, Redwood City CA
Address: 2053 E Bayshore Rd Redwood City, CA 94063
Bankruptcy Case 11-34603 Summary: "The case of Ysel Fonteno in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-29 and discharged early April 15, 2012, focusing on asset liquidation to repay creditors."
Ysel Fonteno — California
Joseph Foraker, Redwood City CA
Address: 660 Oak Park Way Redwood City, CA 94062
Concise Description of Bankruptcy Case 10-303147: "Joseph Foraker's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-01-31, led to asset liquidation, with the case closing in 2010-05-06."
Joseph Foraker — California
Charles Vincent Ford, Redwood City CA
Address: 3638 Farm Hill Blvd Redwood City, CA 94061-1231
Brief Overview of Bankruptcy Case 14-30309: "In Redwood City, CA, Charles Vincent Ford filed for Chapter 7 bankruptcy in 03/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-30."
Charles Vincent Ford — California
Johnathan Foret, Redwood City CA
Address: 529 Iris St Redwood City, CA 94062
Bankruptcy Case 09-34080 Overview: "Johnathan Foret's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2009, led to asset liquidation, with the case closing in March 2010."
Johnathan Foret — California
Michelle Ann Forker, Redwood City CA
Address: 730 Bair Island Rd Apt 101 Redwood City, CA 94063
Bankruptcy Case 12-30184 Overview: "Redwood City, CA resident Michelle Ann Forker's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2012."
Michelle Ann Forker — California
Nils Allan Forsman, Redwood City CA
Address: 535 Geneva Ave Apt 4 Redwood City, CA 94061-2940
Concise Description of Bankruptcy Case 14-301817: "Nils Allan Forsman's bankruptcy, initiated in 2014-02-04 and concluded by May 2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nils Allan Forsman — California
Robert Fraino, Redwood City CA
Address: 1520 Union Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-338937: "The case of Robert Fraino in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2010 and discharged early 2011-01-16, focusing on asset liquidation to repay creditors."
Robert Fraino — California
Garrett Eugene Franklin, Redwood City CA
Address: 311 Cerrito Ave Redwood City, CA 94061-4111
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30538: "The bankruptcy record of Garrett Eugene Franklin from Redwood City, CA, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Garrett Eugene Franklin — California
Sr David G Frias, Redwood City CA
Address: 637 Manzanita St Redwood City, CA 94063
Bankruptcy Case 13-32037 Summary: "In Redwood City, CA, Sr David G Frias filed for Chapter 7 bankruptcy in 09/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Sr David G Frias — California
Ricky Frost, Redwood City CA
Address: 3650 Altamont Way Redwood City, CA 94062
Bankruptcy Case 10-33170 Summary: "The bankruptcy filing by Ricky Frost, undertaken in August 17, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Ricky Frost — California
Celia Fuentes, Redwood City CA
Address: 1583 Oxford St Apt 4 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-33591: "The bankruptcy filing by Celia Fuentes, undertaken in September 14, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Celia Fuentes — California
Nora Fuentes, Redwood City CA
Address: 3499 E Bayshore Rd Spc 44 Redwood City, CA 94063
Bankruptcy Case 10-31381 Overview: "In Redwood City, CA, Nora Fuentes filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2010."
Nora Fuentes — California
Lucy Fuller, Redwood City CA
Address: PO Box 2508 Redwood City, CA 94064
Bankruptcy Case 10-30024 Overview: "The bankruptcy filing by Lucy Fuller, undertaken in January 2010 in Redwood City, CA under Chapter 7, concluded with discharge in Apr 11, 2010 after liquidating assets."
Lucy Fuller — California
Teena Vincent Fultz, Redwood City CA
Address: 141 Nimitz Ave Redwood City, CA 94061-3542
Concise Description of Bankruptcy Case 15-304647: "In a Chapter 7 bankruptcy case, Teena Vincent Fultz from Redwood City, CA, saw her proceedings start in April 14, 2015 and complete by 07/13/2015, involving asset liquidation."
Teena Vincent Fultz — California
Ramirez Sr Jorge Alfonso Gallegos, Redwood City CA
Address: 235 Madison Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-30874: "Ramirez Sr Jorge Alfonso Gallegos's Chapter 7 bankruptcy, filed in Redwood City, CA in March 2011, led to asset liquidation, with the case closing in 06/20/2011."
Ramirez Sr Jorge Alfonso Gallegos — California
Abigail Gallegos, Redwood City CA
Address: 516 Hurlingame Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-34190: "The bankruptcy filing by Abigail Gallegos, undertaken in October 2010 in Redwood City, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Abigail Gallegos — California
Zacarias Jaime Garcia, Redwood City CA
Address: 393 2nd Ave Apt B Redwood City, CA 94063
Bankruptcy Case 12-30980 Overview: "In a Chapter 7 bankruptcy case, Zacarias Jaime Garcia from Redwood City, CA, saw their proceedings start in March 30, 2012 and complete by July 16, 2012, involving asset liquidation."
Zacarias Jaime Garcia — California
Humberto Garcia, Redwood City CA
Address: 943 Rose Ave Redwood City, CA 94063
Bankruptcy Case 13-30784 Summary: "Humberto Garcia's Chapter 7 bankruptcy, filed in Redwood City, CA in Apr 2, 2013, led to asset liquidation, with the case closing in Jul 6, 2013."
Humberto Garcia — California
Roberto Garcia, Redwood City CA
Address: 676 Douglas Ave Redwood City, CA 94063
Bankruptcy Case 10-33117 Summary: "The bankruptcy filing by Roberto Garcia, undertaken in 08/13/2010 in Redwood City, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Roberto Garcia — California
Rios Isaura Garcia, Redwood City CA
Address: 3470 Michael Dr Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-346017: "In a Chapter 7 bankruptcy case, Rios Isaura Garcia from Redwood City, CA, saw her proceedings start in November 2010 and complete by 2011-02-22, involving asset liquidation."
Rios Isaura Garcia — California
Rodriguez Reyna L Garcia, Redwood City CA
Address: 3015 E Bayshore Rd Spc 354 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-32364: "In a Chapter 7 bankruptcy case, Rodriguez Reyna L Garcia from Redwood City, CA, saw her proceedings start in October 2013 and complete by February 2, 2014, involving asset liquidation."
Rodriguez Reyna L Garcia — California
Salvador Garcia, Redwood City CA
Address: PO Box 7165 Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-330537: "The bankruptcy filing by Salvador Garcia, undertaken in 08.19.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 12/05/2011 after liquidating assets."
Salvador Garcia — California
Jaime Garcia, Redwood City CA
Address: 910 Clinton St Apt 306 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-50688: "The case of Jaime Garcia in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in January 25, 2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Jaime Garcia — California
Luis Garcia, Redwood City CA
Address: 2970 Fair Oaks Ave Redwood City, CA 94063
Bankruptcy Case 12-32999 Summary: "In a Chapter 7 bankruptcy case, Luis Garcia from Redwood City, CA, saw their proceedings start in 10/23/2012 and complete by 01/26/2013, involving asset liquidation."
Luis Garcia — California
Mayra Garcia, Redwood City CA
Address: 30 Greenwood Ln Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-314357: "The bankruptcy filing by Mayra Garcia, undertaken in Jun 20, 2013 in Redwood City, CA under Chapter 7, concluded with discharge in 09.23.2013 after liquidating assets."
Mayra Garcia — California
Abel Garcia, Redwood City CA
Address: 506 Samson St Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-347337: "In a Chapter 7 bankruptcy case, Abel Garcia from Redwood City, CA, saw his proceedings start in 2010-11-30 and complete by 2011-03-18, involving asset liquidation."
Abel Garcia — California
Raul Garcia, Redwood City CA
Address: PO Box 3015 Redwood City, CA 94064
Bankruptcy Case 10-27225 Summary: "The bankruptcy record of Raul Garcia from Redwood City, CA, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2010."
Raul Garcia — California
Elmer Augusto Garrido, Redwood City CA
Address: 109 Oak Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-31308: "Elmer Augusto Garrido's Chapter 7 bankruptcy, filed in Redwood City, CA in 04.28.2012, led to asset liquidation, with the case closing in 2012-08-14."
Elmer Augusto Garrido — California
Enma Y Garzaro, Redwood City CA
Address: 1552 Regent St Apt 4 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-32763: "In Redwood City, CA, Enma Y Garzaro filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2013."
Enma Y Garzaro — California
Annette Renee Gates, Redwood City CA
Address: PO Box 620822 Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-50689: "In Redwood City, CA, Annette Renee Gates filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Annette Renee Gates — California
Donald P Gazzano, Redwood City CA
Address: 9 Bennett Rd Redwood City, CA 94062
Concise Description of Bankruptcy Case 11-332627: "The case of Donald P Gazzano in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in September 2, 2011 and discharged early 2011-12-19, focusing on asset liquidation to repay creditors."
Donald P Gazzano — California
Jr Earl Gertz, Redwood City CA
Address: 1502 Jefferson Ave Redwood City, CA 94062
Bankruptcy Case 10-93966 Overview: "In a Chapter 7 bankruptcy case, Jr Earl Gertz from Redwood City, CA, saw his proceedings start in 10.08.2010 and complete by 01.24.2011, involving asset liquidation."
Jr Earl Gertz — California
Paymon Ghafouri, Redwood City CA
Address: 3154 Oak Knoll Dr Redwood City, CA 94062
Concise Description of Bankruptcy Case 11-329997: "Redwood City, CA resident Paymon Ghafouri's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Paymon Ghafouri — California
Gihad Ghaibeh, Redwood City CA
Address: PO Box 5344 Redwood City, CA 94063-0344
Brief Overview of Bankruptcy Case 09-33760: "Gihad Ghaibeh, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 11/30/2009, culminating in its successful completion by 2015-01-08."
Gihad Ghaibeh — California
Joan Girouard, Redwood City CA
Address: 1462 Gordon St Apt 4 Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-319077: "The bankruptcy record of Joan Girouard from Redwood City, CA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Joan Girouard — California
Anna Maria Go, Redwood City CA
Address: 1033 16th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-348707: "Redwood City, CA resident Anna Maria Go's December 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Anna Maria Go — California
Javier Godinez, Redwood City CA
Address: 3715 Page St Redwood City, CA 94063-4423
Bankruptcy Case 15-31353 Summary: "In a Chapter 7 bankruptcy case, Javier Godinez from Redwood City, CA, saw his proceedings start in October 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Javier Godinez — California
Joni L Gomes, Redwood City CA
Address: 60 Saint Marys Pl Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-308607: "The bankruptcy filing by Joni L Gomes, undertaken in April 2013 in Redwood City, CA under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Joni L Gomes — California
Alvin Gomez, Redwood City CA
Address: 150 Shoreline Dr Redwood City, CA 94065
Brief Overview of Bankruptcy Case 10-62568: "In Redwood City, CA, Alvin Gomez filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Alvin Gomez — California
Roberto J Gonzalez, Redwood City CA
Address: 3241 Hoover St Redwood City, CA 94063
Bankruptcy Case 13-30922 Overview: "The bankruptcy filing by Roberto J Gonzalez, undertaken in Apr 18, 2013 in Redwood City, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Roberto J Gonzalez — California
Oracio Gonzalez, Redwood City CA
Address: 201 4th Ave Apt 13 Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-318627: "In Redwood City, CA, Oracio Gonzalez filed for Chapter 7 bankruptcy in 08/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Oracio Gonzalez — California
Amber Grace Gonzalez, Redwood City CA
Address: 645 Elm St Apt 8 Redwood City, CA 94063
Bankruptcy Case 11-30243 Overview: "In a Chapter 7 bankruptcy case, Amber Grace Gonzalez from Redwood City, CA, saw her proceedings start in 2011-01-22 and complete by 05.10.2011, involving asset liquidation."
Amber Grace Gonzalez — California
Dora Gonzalez, Redwood City CA
Address: PO Box 3262 Redwood City, CA 94064
Bankruptcy Case 10-52744 Summary: "Dora Gonzalez's bankruptcy, initiated in March 19, 2010 and concluded by 06.22.2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Gonzalez — California
Carmen Maria Gonzalez, Redwood City CA
Address: 218 Winslow St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-31124: "In Redwood City, CA, Carmen Maria Gonzalez filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Carmen Maria Gonzalez — California
Alma Gonzalez, Redwood City CA
Address: 1112 Davis St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-32920: "In a Chapter 7 bankruptcy case, Alma Gonzalez from Redwood City, CA, saw her proceedings start in 2012-10-15 and complete by 2013-01-18, involving asset liquidation."
Alma Gonzalez — California
Lucas Gonzalez, Redwood City CA
Address: 1107 2nd Ave Apt 218 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-31964: "The bankruptcy filing by Lucas Gonzalez, undertaken in 2012-06-30 in Redwood City, CA under Chapter 7, concluded with discharge in October 16, 2012 after liquidating assets."
Lucas Gonzalez — California
Jose Gonzalez, Redwood City CA
Address: 2785 Devonshire Ave Redwood City, CA 94063-3211
Bankruptcy Case 09-30051 Summary: "Jose Gonzalez's Chapter 13 bankruptcy in Redwood City, CA started in Jan 8, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 8, 2013."
Jose Gonzalez — California
Ayana N Goodwin, Redwood City CA
Address: 44 Turkshead Ct Redwood City, CA 94065
Bankruptcy Case 13-52817 Summary: "In a Chapter 7 bankruptcy case, Ayana N Goodwin from Redwood City, CA, saw her proceedings start in May 24, 2013 and complete by 2013-08-27, involving asset liquidation."
Ayana N Goodwin — California
Kenneth J Gores, Redwood City CA
Address: 1526 Glenn Way Redwood City, CA 94061
Bankruptcy Case 11-33012 Overview: "Kenneth J Gores's bankruptcy, initiated in 08/16/2011 and concluded by December 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Gores — California
Judith Rachelle Gorman, Redwood City CA
Address: 639 Spruce St # 107 Redwood City, CA 94063
Bankruptcy Case 11-32892 Summary: "In Redwood City, CA, Judith Rachelle Gorman filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Judith Rachelle Gorman — California
Merino Jilmar V Grande, Redwood City CA
Address: 2411 Middlefield Rd Apt 25 Redwood City, CA 94063-2846
Bankruptcy Case 14-30129 Summary: "Redwood City, CA resident Merino Jilmar V Grande's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Merino Jilmar V Grande — California
Michael V Graves, Redwood City CA
Address: 132 Stanley St Redwood City, CA 94062
Concise Description of Bankruptcy Case 11-334217: "The bankruptcy record of Michael V Graves from Redwood City, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Michael V Graves — California
Christopher Graycar, Redwood City CA
Address: PO Box 5645 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-30582: "The case of Christopher Graycar in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in February 19, 2010 and discharged early 2010-05-25, focusing on asset liquidation to repay creditors."
Christopher Graycar — California
Juanita Green, Redwood City CA
Address: 628 Lanyard Dr Redwood City, CA 94065
Bankruptcy Case 09-33089 Summary: "In a Chapter 7 bankruptcy case, Juanita Green from Redwood City, CA, saw her proceedings start in October 2009 and complete by Jan 11, 2010, involving asset liquidation."
Juanita Green — California
Carol Greenwood, Redwood City CA
Address: 268 Roosevelt Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-32957: "The bankruptcy filing by Carol Greenwood, undertaken in 2010-07-31 in Redwood City, CA under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Carol Greenwood — California
Stephanie Grundner, Redwood City CA
Address: 1104 Whipple Ave Apt 2 Redwood City, CA 94062
Bankruptcy Case 10-30676 Summary: "The bankruptcy record of Stephanie Grundner from Redwood City, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Stephanie Grundner — California
George Guardado, Redwood City CA
Address: 4004 Farm Hill Blvd Apt 106 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-34462: "George Guardado's bankruptcy, initiated in December 2011 and concluded by April 2, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Guardado — California
Juan Guardado, Redwood City CA
Address: 702 Warren St Redwood City, CA 94063
Bankruptcy Case 10-33975 Summary: "Juan Guardado's bankruptcy, initiated in 2010-10-06 and concluded by January 22, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Guardado — California
Josephine Enriquez Guera, Redwood City CA
Address: 720 Madison Ave Apt 5 Redwood City, CA 94061-1655
Brief Overview of Bankruptcy Case 16-30480: "The bankruptcy filing by Josephine Enriquez Guera, undertaken in 04/30/2016 in Redwood City, CA under Chapter 7, concluded with discharge in 07/29/2016 after liquidating assets."
Josephine Enriquez Guera — California
Explore Free Bankruptcy Records by State