Website Logo

Redwood City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Redwood City.

Last updated on: April 05, 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

Rommel Gutierrez Guera, Redwood City CA

Address: 720 Madison Ave Apt 5 Redwood City, CA 94061-1655
Brief Overview of Bankruptcy Case 16-30480: "The case of Rommel Gutierrez Guera in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 04/30/2016 and discharged early 07/29/2016, focusing on asset liquidation to repay creditors."
Rommel Gutierrez Guera — California

Leticia Guevara, Redwood City CA

Address: 312 Northumberland Ave Redwood City, CA 94061
Bankruptcy Case 11-33067 Summary: "In Redwood City, CA, Leticia Guevara filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Leticia Guevara — California

Flor Guiterrez, Redwood City CA

Address: 707 4th Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-30935: "Flor Guiterrez's Chapter 7 bankruptcy, filed in Redwood City, CA in 03/09/2011, led to asset liquidation, with the case closing in 2011-06-07."
Flor Guiterrez — California

Antonio G Gutierrez, Redwood City CA

Address: PO Box 7133 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-33441: "Antonio G Gutierrez's bankruptcy, initiated in 2012-12-07 and concluded by Mar 12, 2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio G Gutierrez — California

Alicia Torres Gutierrez, Redwood City CA

Address: 381 Roble Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-54261: "In a Chapter 7 bankruptcy case, Alicia Torres Gutierrez from Redwood City, CA, saw her proceedings start in 08.08.2013 and complete by November 2013, involving asset liquidation."
Alicia Torres Gutierrez — California

Juan Gabriel Gutierrez, Redwood City CA

Address: 1721 Oak Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-33370: "Juan Gabriel Gutierrez's bankruptcy, initiated in November 2012 and concluded by 03.04.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Gabriel Gutierrez — California

Juan Ramon Gutierrez, Redwood City CA

Address: 1018 5th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-321477: "Juan Ramon Gutierrez's Chapter 7 bankruptcy, filed in Redwood City, CA in 2013-09-26, led to asset liquidation, with the case closing in Dec 30, 2013."
Juan Ramon Gutierrez — California

Roberto W Guzman, Redwood City CA

Address: 1132 Cleveland St Redwood City, CA 94061
Bankruptcy Case 12-31130 Summary: "In Redwood City, CA, Roberto W Guzman filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2012."
Roberto W Guzman — California

Emilio E Guzman, Redwood City CA

Address: PO Box 402 Redwood City, CA 94064-0402
Bankruptcy Case 08-53575 Summary: "In his Chapter 13 bankruptcy case filed in 2008-07-08, Redwood City, CA's Emilio E Guzman agreed to a debt repayment plan, which was successfully completed by Aug 14, 2013."
Emilio E Guzman — California

James Colburn Hale, Redwood City CA

Address: PO Box 3855 Redwood City, CA 94064
Concise Description of Bankruptcy Case 13-319797: "In Redwood City, CA, James Colburn Hale filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
James Colburn Hale — California

Terri L Hamblin, Redwood City CA

Address: 3015 E Bayshore Rd Spc 379 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-33428: "The case of Terri L Hamblin in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 2012-01-05, focusing on asset liquidation to repay creditors."
Terri L Hamblin — California

Larry Hannel, Redwood City CA

Address: 831 Canyon Rd Redwood City, CA 94062
Bankruptcy Case 10-34824 Summary: "In a Chapter 7 bankruptcy case, Larry Hannel from Redwood City, CA, saw his proceedings start in December 8, 2010 and complete by 2011-03-08, involving asset liquidation."
Larry Hannel — California

Robert J Hansen, Redwood City CA

Address: PO Box 3898 Redwood City, CA 94064-3898
Bankruptcy Case 15-31082 Summary: "In Redwood City, CA, Robert J Hansen filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Robert J Hansen — California

Charles J Harder, Redwood City CA

Address: 1903 E Bayshore Rd # SP23 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-32584: "Redwood City, CA resident Charles J Harder's Dec 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Charles J Harder — California

Ii Milton Hare, Redwood City CA

Address: 46 Bel Air Way Redwood City, CA 94062
Concise Description of Bankruptcy Case 10-315677: "Ii Milton Hare's bankruptcy, initiated in 04/29/2010 and concluded by 08.02.2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Milton Hare — California

Elana Marie Haro, Redwood City CA

Address: 1855 Woodside Rd Apt 202 Redwood City, CA 94061-3346
Bankruptcy Case 15-30887 Summary: "Elana Marie Haro's bankruptcy, initiated in 2015-07-11 and concluded by 2015-10-09 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elana Marie Haro — California

Joseph Hayes, Redwood City CA

Address: 2053 E Bayshore Rd Spc 9 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-30742: "Redwood City, CA resident Joseph Hayes's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Joseph Hayes — California

Iris Hecker, Redwood City CA

Address: 226 Belmont Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-31800: "Iris Hecker's Chapter 7 bankruptcy, filed in Redwood City, CA in May 17, 2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Iris Hecker — California

Effat Kia Hejazi, Redwood City CA

Address: 111 Positano Cir Redwood City, CA 94065
Concise Description of Bankruptcy Case 11-323637: "The bankruptcy filing by Effat Kia Hejazi, undertaken in 2011-06-24 in Redwood City, CA under Chapter 7, concluded with discharge in Oct 10, 2011 after liquidating assets."
Effat Kia Hejazi — California

Rudolph A Helin, Redwood City CA

Address: 111 Wellesley Cres Apt 3S Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-32020: "The bankruptcy filing by Rudolph A Helin, undertaken in May 25, 2011 in Redwood City, CA under Chapter 7, concluded with discharge in 09.10.2011 after liquidating assets."
Rudolph A Helin — California

Steve Hendrix, Redwood City CA

Address: 141 Wellesley Cres Apt 308 Redwood City, CA 94062
Bankruptcy Case 09-21278-SJS Overview: "Redwood City, CA resident Steve Hendrix's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-31."
Steve Hendrix — California

Patricia Dale Hennessy, Redwood City CA

Address: 3015 E Bayshore Rd Spc 341 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-31676: "Patricia Dale Hennessy's bankruptcy, initiated in Apr 29, 2011 and concluded by 2011-08-15 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Dale Hennessy — California

Jaacov Hernandez, Redwood City CA

Address: 765 8th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-303397: "The case of Jaacov Hernandez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-01 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Jaacov Hernandez — California

Mayda Hernandez, Redwood City CA

Address: 3462 Michael Dr Redwood City, CA 94063-4216
Bankruptcy Case 16-30153 Summary: "The bankruptcy filing by Mayda Hernandez, undertaken in Feb 9, 2016 in Redwood City, CA under Chapter 7, concluded with discharge in May 9, 2016 after liquidating assets."
Mayda Hernandez — California

Flores Ricardo Hernandez, Redwood City CA

Address: 585 4th Ave Redwood City, CA 94063-3804
Bankruptcy Case 15-30720 Summary: "Flores Ricardo Hernandez's bankruptcy, initiated in June 2015 and concluded by August 30, 2015 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flores Ricardo Hernandez — California

Marquez Stephanie Hernandez, Redwood City CA

Address: 3103 Granger Way Redwood City, CA 94061
Bankruptcy Case 11-34502 Summary: "Redwood City, CA resident Marquez Stephanie Hernandez's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Marquez Stephanie Hernandez — California

Juan Ramon Hernandez, Redwood City CA

Address: 3431 Michael Dr Redwood City, CA 94063-4263
Bankruptcy Case 15-30499 Summary: "The bankruptcy filing by Juan Ramon Hernandez, undertaken in 04.22.2015 in Redwood City, CA under Chapter 7, concluded with discharge in 07.21.2015 after liquidating assets."
Juan Ramon Hernandez — California

Juan Hernandez, Redwood City CA

Address: 1440 Hess Rd Apt 7 Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-328167: "In a Chapter 7 bankruptcy case, Juan Hernandez from Redwood City, CA, saw their proceedings start in 07.26.2010 and complete by Nov 11, 2010, involving asset liquidation."
Juan Hernandez — California

Cuauhtemoc Hernandez, Redwood City CA

Address: 629 Stanford Ave Redwood City, CA 94063
Bankruptcy Case 10-33584 Summary: "The case of Cuauhtemoc Hernandez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-14 and discharged early 2010-12-31, focusing on asset liquidation to repay creditors."
Cuauhtemoc Hernandez — California

Guillermo Escalante Hernandez, Redwood City CA

Address: 520 Pine St Redwood City, CA 94063
Bankruptcy Case 12-31650 Summary: "Redwood City, CA resident Guillermo Escalante Hernandez's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
Guillermo Escalante Hernandez — California

Santos Hernandez, Redwood City CA

Address: 201 4th Ave Apt 7 Redwood City, CA 94063
Bankruptcy Case 10-33142 Overview: "The bankruptcy record of Santos Hernandez from Redwood City, CA, shows a Chapter 7 case filed in 08.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Santos Hernandez — California

Rigoberto Herrera, Redwood City CA

Address: 1481 Gordon St Redwood City, CA 94061
Bankruptcy Case 10-30295 Overview: "The bankruptcy filing by Rigoberto Herrera, undertaken in January 29, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Rigoberto Herrera — California

Stefanie Rebecca Herzer, Redwood City CA

Address: 1106 Johnson St Redwood City, CA 94061-2213
Brief Overview of Bankruptcy Case 2014-30950: "In Redwood City, CA, Stefanie Rebecca Herzer filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Stefanie Rebecca Herzer — California

Randy Kirk Hicks, Redwood City CA

Address: 128 Roosevelt Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-31044: "In a Chapter 7 bankruptcy case, Randy Kirk Hicks from Redwood City, CA, saw his proceedings start in April 2013 and complete by Jul 30, 2013, involving asset liquidation."
Randy Kirk Hicks — California

Alicia Flores Higareda, Redwood City CA

Address: 381 Roble Ave Redwood City, CA 94061-3732
Bankruptcy Case 16-30721 Overview: "In Redwood City, CA, Alicia Flores Higareda filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Alicia Flores Higareda — California

Alma Higuera, Redwood City CA

Address: 1855 Woodside Rd Apt 203 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-32115: "Alma Higuera's Chapter 7 bankruptcy, filed in Redwood City, CA in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-16."
Alma Higuera — California

Claire Margaret Hilton, Redwood City CA

Address: 49 Edgewood Rd Apt 8 Redwood City, CA 94062
Bankruptcy Case 11-31827 Overview: "The bankruptcy filing by Claire Margaret Hilton, undertaken in May 11, 2011 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Claire Margaret Hilton — California

Billy Wayne Hines, Redwood City CA

Address: 639 Adams St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-31305: "The bankruptcy record of Billy Wayne Hines from Redwood City, CA, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Billy Wayne Hines — California

Adam Jacob Hoffman, Redwood City CA

Address: 523 Hudson St Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-31191: "In a Chapter 7 bankruptcy case, Adam Jacob Hoffman from Redwood City, CA, saw his proceedings start in Mar 30, 2011 and complete by 2011-07-16, involving asset liquidation."
Adam Jacob Hoffman — California

Rosa Holm, Redwood City CA

Address: 54 Eaton Villa Pl Redwood City, CA 94062
Bankruptcy Case 09-33765 Overview: "Redwood City, CA resident Rosa Holm's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2010."
Rosa Holm — California

David Canaan Holman, Redwood City CA

Address: 431 Leahy St Redwood City, CA 94061
Concise Description of Bankruptcy Case 11-306717: "Redwood City, CA resident David Canaan Holman's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
David Canaan Holman — California

Steven Hoskins, Redwood City CA

Address: 106 Horgan Ave Redwood City, CA 94061
Bankruptcy Case 10-30495 Summary: "Redwood City, CA resident Steven Hoskins's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Steven Hoskins — California

Anette Hoskins, Redwood City CA

Address: 250 Biarritz Ct Redwood City, CA 94065-1296
Brief Overview of Bankruptcy Case 2014-52960: "The case of Anette Hoskins in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 07/11/2014 and discharged early 10/09/2014, focusing on asset liquidation to repay creditors."
Anette Hoskins — California

Gail Lynn Howard, Redwood City CA

Address: 1552 Sierra St Redwood City, CA 94061-2773
Bankruptcy Case 14-30157 Summary: "Redwood City, CA resident Gail Lynn Howard's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Gail Lynn Howard — California

Bedolla Araceli Huerta, Redwood City CA

Address: 811 Beech St Apt 1 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-31079: "In Redwood City, CA, Bedolla Araceli Huerta filed for Chapter 7 bankruptcy in 05/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2013."
Bedolla Araceli Huerta — California

Lupe Huerta, Redwood City CA

Address: 2053 E Bayshore Rd Spc 90 Redwood City, CA 94063
Concise Description of Bankruptcy Case 12-308637: "In Redwood City, CA, Lupe Huerta filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Lupe Huerta — California

Martha Jane Hunter, Redwood City CA

Address: 753 Myrtle St Redwood City, CA 94061-1553
Concise Description of Bankruptcy Case 11-316607: "In her Chapter 13 bankruptcy case filed in April 29, 2011, Redwood City, CA's Martha Jane Hunter agreed to a debt repayment plan, which was successfully completed by 06.07.2016."
Martha Jane Hunter — California

Kenneth Hurley, Redwood City CA

Address: 708 Rainsong Ln Redwood City, CA 94065
Concise Description of Bankruptcy Case 12-310827: "Kenneth Hurley's Chapter 7 bankruptcy, filed in Redwood City, CA in 04.08.2012, led to asset liquidation, with the case closing in July 2012."
Kenneth Hurley — California

Kiet Tan Huynh, Redwood City CA

Address: 1500 El Camino Real Apt 411 Redwood City, CA 94063-1989
Bankruptcy Case 2014-30473 Summary: "The bankruptcy filing by Kiet Tan Huynh, undertaken in 2014-03-27 in Redwood City, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Kiet Tan Huynh — California

Michael Lawrence Ilse, Redwood City CA

Address: 1280 Veterans Blvd Apt 207 Redwood City, CA 94063
Bankruptcy Case 13-32290 Summary: "Redwood City, CA resident Michael Lawrence Ilse's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2014."
Michael Lawrence Ilse — California

Carolyn Patricia Irving, Redwood City CA

Address: 1400 Kentfield Ave Redwood City, CA 94061
Bankruptcy Case 12-31254 Summary: "Redwood City, CA resident Carolyn Patricia Irving's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2012."
Carolyn Patricia Irving — California

Browne Medina Samira Jackson, Redwood City CA

Address: 926 Woodside Rd Apt 423 Redwood City, CA 94061-3774
Brief Overview of Bankruptcy Case 15-10491-reg: "Browne Medina Samira Jackson's Chapter 7 bankruptcy, filed in Redwood City, CA in 03.02.2015, led to asset liquidation, with the case closing in May 31, 2015."
Browne Medina Samira Jackson — California

Helen Jacobson, Redwood City CA

Address: 3015 E Bayshore Rd Spc 362 Redwood City, CA 94063
Concise Description of Bankruptcy Case 09-335957: "In a Chapter 7 bankruptcy case, Helen Jacobson from Redwood City, CA, saw her proceedings start in 2009-11-16 and complete by 2010-02-19, involving asset liquidation."
Helen Jacobson — California

Julia Fay Jahns, Redwood City CA

Address: 1639 Virginia Ave Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-34184: "The case of Julia Fay Jahns in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 11.18.2011 and discharged early 2012-03-05, focusing on asset liquidation to repay creditors."
Julia Fay Jahns — California

Cid Jaime, Redwood City CA

Address: 1235 Woodside Rd Apt B Redwood City, CA 94061
Bankruptcy Case 10-33185 Summary: "In a Chapter 7 bankruptcy case, Cid Jaime from Redwood City, CA, saw their proceedings start in August 2010 and complete by December 4, 2010, involving asset liquidation."
Cid Jaime — California

Victor Noe Jaramillo, Redwood City CA

Address: 1110 Oliver St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 12-30484: "Victor Noe Jaramillo's bankruptcy, initiated in 02/16/2012 and concluded by 06.03.2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Noe Jaramillo — California

Nancy Anne Jaroch, Redwood City CA

Address: 1215 Woodside Rd Apt 7 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-33296: "In Redwood City, CA, Nancy Anne Jaroch filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Nancy Anne Jaroch — California

Fernando Jasso, Redwood City CA

Address: PO Box 1345 Redwood City, CA 94064
Bankruptcy Case 10-31202 Summary: "The bankruptcy filing by Fernando Jasso, undertaken in 04.05.2010 in Redwood City, CA under Chapter 7, concluded with discharge in 07/09/2010 after liquidating assets."
Fernando Jasso — California

Rosas Juan Carlos Jeronimo, Redwood City CA

Address: 132 Redwood Ave Apt D Redwood City, CA 94061
Bankruptcy Case 13-31209 Overview: "In Redwood City, CA, Rosas Juan Carlos Jeronimo filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Rosas Juan Carlos Jeronimo — California

Lawrence Jeung, Redwood City CA

Address: 2 Avocet Dr # 2-208 Redwood City, CA 94065
Brief Overview of Bankruptcy Case 10-30056: "In Redwood City, CA, Lawrence Jeung filed for Chapter 7 bankruptcy in January 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2010."
Lawrence Jeung — California

Marie Patricia Jimenez, Redwood City CA

Address: 323 B St Redwood City, CA 94063-1017
Bankruptcy Case 14-30270 Overview: "The bankruptcy record of Marie Patricia Jimenez from Redwood City, CA, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2014."
Marie Patricia Jimenez — California

Daniel Joe, Redwood City CA

Address: PO Box 2297 Redwood City, CA 94064
Brief Overview of Bankruptcy Case 10-30720: "The bankruptcy record of Daniel Joe from Redwood City, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2010."
Daniel Joe — California

Mark Charles Johanson, Redwood City CA

Address: 388 Beresford Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-33212: "The case of Mark Charles Johanson in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in August 31, 2011 and discharged early 12/17/2011, focusing on asset liquidation to repay creditors."
Mark Charles Johanson — California

Derrick Johnson, Redwood City CA

Address: 6 Burbank Ave Redwood City, CA 94063
Bankruptcy Case 11-30227 Overview: "The bankruptcy record of Derrick Johnson from Redwood City, CA, shows a Chapter 7 case filed in Jan 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2011."
Derrick Johnson — California

Barbara Johnson, Redwood City CA

Address: 3015 E Bayshore Rd Spc 6 Redwood City, CA 94063
Bankruptcy Case 10-32433 Overview: "Redwood City, CA resident Barbara Johnson's 06/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Barbara Johnson — California

Paul Ernest Johnston, Redwood City CA

Address: 2939 Crocker Ave Apt 3 Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-316377: "In Redwood City, CA, Paul Ernest Johnston filed for Chapter 7 bankruptcy in July 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Paul Ernest Johnston — California

Sharon Lee Jones, Redwood City CA

Address: 2053 E Bayshore Rd Spc 93 Redwood City, CA 94063-4137
Brief Overview of Bankruptcy Case 2014-30660: "In a Chapter 7 bankruptcy case, Sharon Lee Jones from Redwood City, CA, saw her proceedings start in 2014-04-29 and complete by July 2014, involving asset liquidation."
Sharon Lee Jones — California

Maribel Juarez, Redwood City CA

Address: 714 Scott Ave Redwood City, CA 94063
Bankruptcy Case 09-34028 Summary: "The case of Maribel Juarez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 12/19/2009 and discharged early 03.24.2010, focusing on asset liquidation to repay creditors."
Maribel Juarez — California

Ladonna Gay Kanaday, Redwood City CA

Address: 847 Chesterton Ave Redwood City, CA 94061-1203
Snapshot of U.S. Bankruptcy Proceeding Case 15-31229: "Redwood City, CA resident Ladonna Gay Kanaday's 10.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Ladonna Gay Kanaday — California

Catherine Ann Kaplan, Redwood City CA

Address: 293 Oak Ave Apt D Redwood City, CA 94061-2384
Bankruptcy Case 14-31690 Overview: "The bankruptcy filing by Catherine Ann Kaplan, undertaken in 11/20/2014 in Redwood City, CA under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Catherine Ann Kaplan — California

Harold Ray Kauffman, Redwood City CA

Address: 1682 Valota Rd Redwood City, CA 94061
Bankruptcy Case 12-31144 Overview: "The bankruptcy record of Harold Ray Kauffman from Redwood City, CA, shows a Chapter 7 case filed in 04.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
Harold Ray Kauffman — California

Brinderjit Kaur, Redwood City CA

Address: PO Box 279 Redwood City, CA 94064
Brief Overview of Bankruptcy Case 11-31744: "Brinderjit Kaur's Chapter 7 bankruptcy, filed in Redwood City, CA in 05.04.2011, led to asset liquidation, with the case closing in August 2011."
Brinderjit Kaur — California

Anna Keeton, Redwood City CA

Address: 808 Cape Cod Dr Redwood City, CA 94065-1766
Brief Overview of Bankruptcy Case 2014-30713: "In a Chapter 7 bankruptcy case, Anna Keeton from Redwood City, CA, saw her proceedings start in May 2014 and complete by 2014-08-06, involving asset liquidation."
Anna Keeton — California

Gregory Lynn Kelsey, Redwood City CA

Address: 5 Woodridge Ct Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-34210: "The case of Gregory Lynn Kelsey in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in November 22, 2011 and discharged early 03/09/2012, focusing on asset liquidation to repay creditors."
Gregory Lynn Kelsey — California

Ulyana Kemel, Redwood City CA

Address: 3558 Jefferson Ave Redwood City, CA 94062-3136
Snapshot of U.S. Bankruptcy Proceeding Case 10-34646: "Chapter 13 bankruptcy for Ulyana Kemel in Redwood City, CA began in November 23, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.01.2016."
Ulyana Kemel — California

Emmanuel Sanarez Kenery, Redwood City CA

Address: 125 Sydney Ln Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-30437: "Emmanuel Sanarez Kenery's bankruptcy, initiated in 2011-02-04 and concluded by 05/23/2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Sanarez Kenery — California

Michael Wayne Kennedy, Redwood City CA

Address: 240 Roble Ave Redwood City, CA 94061
Bankruptcy Case 11-34254 Summary: "In Redwood City, CA, Michael Wayne Kennedy filed for Chapter 7 bankruptcy in Nov 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2012."
Michael Wayne Kennedy — California

Michael Ivan Kerhin, Redwood City CA

Address: 552 Shorebird Cir Unit 1204 Redwood City, CA 94065
Brief Overview of Bankruptcy Case 11-32086: "Redwood City, CA resident Michael Ivan Kerhin's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2011."
Michael Ivan Kerhin — California

Donald Alexander Kerr, Redwood City CA

Address: 570 El Camino Real Ste 150-382 Redwood City, CA 94063-1200
Concise Description of Bankruptcy Case 2014-306447: "The bankruptcy record of Donald Alexander Kerr from Redwood City, CA, shows a Chapter 7 case filed in 04.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Donald Alexander Kerr — California

Carol Ann Kerr, Redwood City CA

Address: 570 El Camino Real Ste 150-382 Redwood City, CA 94063-1200
Bankruptcy Case 14-30644 Summary: "Redwood City, CA resident Carol Ann Kerr's April 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2014."
Carol Ann Kerr — California

Devon Diane Kessler, Redwood City CA

Address: 1107 2nd Ave Apt 507 Redwood City, CA 94063-4038
Brief Overview of Bankruptcy Case 16-30109: "In Redwood City, CA, Devon Diane Kessler filed for Chapter 7 bankruptcy in January 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Devon Diane Kessler — California

Paymaneh Khalili, Redwood City CA

Address: 503 Edgecliff Way Redwood City, CA 94062-3450
Concise Description of Bankruptcy Case 15-304527: "Paymaneh Khalili's bankruptcy, initiated in 2015-04-13 and concluded by 07.12.2015 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paymaneh Khalili — California

Haaris Khan, Redwood City CA

Address: 600 Brewster Ave Apt 204 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 09-33691: "In a Chapter 7 bankruptcy case, Haaris Khan from Redwood City, CA, saw their proceedings start in 11.23.2009 and complete by 2010-02-26, involving asset liquidation."
Haaris Khan — California

Elias Khoury, Redwood City CA

Address: 950 Regent Ct Apt 3 Redwood City, CA 94061
Bankruptcy Case 10-33255 Overview: "Elias Khoury's bankruptcy, initiated in 2010-08-24 and concluded by November 23, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Khoury — California

Michael Kilkenny, Redwood City CA

Address: 830 Main St Apt 126 Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-329017: "The bankruptcy filing by Michael Kilkenny, undertaken in Jul 30, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in 11/15/2010 after liquidating assets."
Michael Kilkenny — California

Mark Allen Roy King, Redwood City CA

Address: 32 Oakwood Dr Redwood City, CA 94061
Brief Overview of Bankruptcy Case 11-31611: "The case of Mark Allen Roy King in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in April 27, 2011 and discharged early July 26, 2011, focusing on asset liquidation to repay creditors."
Mark Allen Roy King — California

Zoltan Kish, Redwood City CA

Address: 1409 Hess Rd Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-31408: "Zoltan Kish's Chapter 7 bankruptcy, filed in Redwood City, CA in April 21, 2010, led to asset liquidation, with the case closing in 07/25/2010."
Zoltan Kish — California

Joshua Klein, Redwood City CA

Address: 326 Elwood St Redwood City, CA 94062
Bankruptcy Case 11-31059 Overview: "The bankruptcy record of Joshua Klein from Redwood City, CA, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2011."
Joshua Klein — California

Andrew Anthony Knowles, Redwood City CA

Address: 308 Nevada St Redwood City, CA 94062-2138
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30920: "The bankruptcy record of Andrew Anthony Knowles from Redwood City, CA, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2014."
Andrew Anthony Knowles — California

Christine Kory, Redwood City CA

Address: 2053 E Bayshore Rd Spc 54 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-31621: "In Redwood City, CA, Christine Kory filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Christine Kory — California

Marc Edward Kowalski, Redwood City CA

Address: 3091 Oak Knoll Dr Redwood City, CA 94062-2823
Concise Description of Bankruptcy Case 2014-306457: "Redwood City, CA resident Marc Edward Kowalski's 04/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2014."
Marc Edward Kowalski — California

Raymond J Krug, Redwood City CA

Address: 527 Flynn Ave Redwood City, CA 94063
Bankruptcy Case 11-30290 Overview: "The case of Raymond J Krug in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-26 and discharged early 2011-04-26, focusing on asset liquidation to repay creditors."
Raymond J Krug — California

Obed Agustinus Kusman, Redwood City CA

Address: 616 Canyon Rd Apt 306 Redwood City, CA 94062-3059
Bankruptcy Case 16-30339 Summary: "The bankruptcy record of Obed Agustinus Kusman from Redwood City, CA, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Obed Agustinus Kusman — California

Jr Paul Kvicala, Redwood City CA

Address: 1180 Davis St Redwood City, CA 94061
Bankruptcy Case 11-30131 Summary: "Jr Paul Kvicala's Chapter 7 bankruptcy, filed in Redwood City, CA in 01.12.2011, led to asset liquidation, with the case closing in 04/30/2011."
Jr Paul Kvicala — California

Shawn Laba, Redwood City CA

Address: 8 Acacia Ln Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-34317: "Shawn Laba's bankruptcy, initiated in October 29, 2010 and concluded by Jan 24, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Laba — California

Sarah Marie Labosky, Redwood City CA

Address: 1017 El Camino Real # 224 Redwood City, CA 94063-1691
Brief Overview of Bankruptcy Case 16-30232: "Redwood City, CA resident Sarah Marie Labosky's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2016."
Sarah Marie Labosky — California

Abe J Lahdo, Redwood City CA

Address: 601 Canyon Rd Redwood City, CA 94062
Brief Overview of Bankruptcy Case 12-31607: "The case of Abe J Lahdo in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 09/14/2012, focusing on asset liquidation to repay creditors."
Abe J Lahdo — California

Maritza Lam, Redwood City CA

Address: 950 Main St Apt 215 Redwood City, CA 94063-1947
Bankruptcy Case 14-54420 Summary: "Redwood City, CA resident Maritza Lam's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Maritza Lam — California

Eligio Landeros, Redwood City CA

Address: 537 Cleveland St Redwood City, CA 94062
Bankruptcy Case 12-33494 Summary: "In Redwood City, CA, Eligio Landeros filed for Chapter 7 bankruptcy in December 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2013."
Eligio Landeros — California

Renee Langlois, Redwood City CA

Address: 25 Duane St Apt A Redwood City, CA 94062
Bankruptcy Case 11-32808 Overview: "In Redwood City, CA, Renee Langlois filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Renee Langlois — California

Explore Free Bankruptcy Records by State