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
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