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
Silvestre Pineda Lansang, Redwood City CA
Address: 1650 James Ave Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-32863: "Redwood City, CA resident Silvestre Pineda Lansang's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Silvestre Pineda Lansang — California
David Lapchuk, Redwood City CA
Address: 1420 Whipple Ave Redwood City, CA 94062
Concise Description of Bankruptcy Case 10-325247: "Redwood City, CA resident David Lapchuk's July 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
David Lapchuk — California
Mario Lardizabal, Redwood City CA
Address: 1660 Gordon St Apt 35 Redwood City, CA 94061
Bankruptcy Case 10-30338 Summary: "The bankruptcy record of Mario Lardizabal from Redwood City, CA, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2010."
Mario Lardizabal — California
Michelle Lee Larsen, Redwood City CA
Address: 1141 Ruby St Redwood City, CA 94061
Concise Description of Bankruptcy Case 11-329317: "In a Chapter 7 bankruptcy case, Michelle Lee Larsen from Redwood City, CA, saw her proceedings start in August 2011 and complete by 2011-11-25, involving asset liquidation."
Michelle Lee Larsen — California
Lissette V Lawton, Redwood City CA
Address: 656 Hillcrest Way Redwood City, CA 94062
Bankruptcy Case 11-30622 Overview: "Lissette V Lawton's bankruptcy, initiated in 02.18.2011 and concluded by 2011-06-06 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lissette V Lawton — California
Pamela S Ledgerwood, Redwood City CA
Address: 1071 Madison Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 13-310337: "In Redwood City, CA, Pamela S Ledgerwood filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Pamela S Ledgerwood — California
Sonia Miyako Lee, Redwood City CA
Address: 1903 Middlefield Rd Apt 7 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-31521: "The bankruptcy filing by Sonia Miyako Lee, undertaken in 06/30/2013 in Redwood City, CA under Chapter 7, concluded with discharge in 10/03/2013 after liquidating assets."
Sonia Miyako Lee — California
Quon Lillian Lee, Redwood City CA
Address: 569 Dory Ln Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 09-33501: "The case of Quon Lillian Lee in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-09 and discharged early 02/12/2010, focusing on asset liquidation to repay creditors."
Quon Lillian Lee — California
Anne Marie Lemos, Redwood City CA
Address: PO Box 7068 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-31571: "The bankruptcy record of Anne Marie Lemos from Redwood City, CA, shows a Chapter 7 case filed in 05/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2012."
Anne Marie Lemos — California
Ricardo Leonardo, Redwood City CA
Address: 416 Vera Ave Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 10-33746: "The bankruptcy record of Ricardo Leonardo from Redwood City, CA, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Ricardo Leonardo — California
Estella Lewis, Redwood City CA
Address: PO Box 2473 Redwood City, CA 94064-2473
Concise Description of Bankruptcy Case 15-526597: "Estella Lewis's bankruptcy, initiated in Aug 17, 2015 and concluded by 2015-11-15 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estella Lewis — California
Lorraine Marie Liberatore, Redwood City CA
Address: 658 Canyon Rd Redwood City, CA 94062
Bankruptcy Case 11-32241 Overview: "In Redwood City, CA, Lorraine Marie Liberatore filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2011."
Lorraine Marie Liberatore — California
Ivy Lin, Redwood City CA
Address: 311 Cerrito Ave Redwood City, CA 94061
Bankruptcy Case 10-34149 Overview: "In a Chapter 7 bankruptcy case, Ivy Lin from Redwood City, CA, saw her proceedings start in October 2010 and complete by 2011-02-05, involving asset liquidation."
Ivy Lin — California
Jose Linares, Redwood City CA
Address: 40 Laurel St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 09-33294: "The bankruptcy filing by Jose Linares, undertaken in 10/23/2009 in Redwood City, CA under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Jose Linares — California
Grantham Shirley Lindholm, Redwood City CA
Address: 1240 Woodside Rd Apt 15 Redwood City, CA 94061
Bankruptcy Case 10-33899 Summary: "Redwood City, CA resident Grantham Shirley Lindholm's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Grantham Shirley Lindholm — California
Michael Little, Redwood City CA
Address: 730 Barron Ave Spc 115 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-34372: "In a Chapter 7 bankruptcy case, Michael Little from Redwood City, CA, saw their proceedings start in 11.01.2010 and complete by 02.01.2011, involving asset liquidation."
Michael Little — California
Evan Lopes, Redwood City CA
Address: 430 Hillcrest Dr Redwood City, CA 94062
Bankruptcy Case 10-31579 Overview: "Redwood City, CA resident Evan Lopes's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Evan Lopes — California
Daniel Gomez Lopez, Redwood City CA
Address: 865 Barron Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-318397: "Daniel Gomez Lopez's bankruptcy, initiated in 2011-05-11 and concluded by 2011-08-27 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Gomez Lopez — California
Shannon Rae Lopez, Redwood City CA
Address: 1205 Arguello St Redwood City, CA 94063-1207
Snapshot of U.S. Bankruptcy Proceeding Case 15-30122: "The bankruptcy filing by Shannon Rae Lopez, undertaken in Jan 31, 2015 in Redwood City, CA under Chapter 7, concluded with discharge in May 1, 2015 after liquidating assets."
Shannon Rae Lopez — California
Juan Lopez, Redwood City CA
Address: 3180 Oak Knoll Dr Apt A Redwood City, CA 94062-3055
Snapshot of U.S. Bankruptcy Proceeding Case 14-43386: "In a Chapter 7 bankruptcy case, Juan Lopez from Redwood City, CA, saw their proceedings start in 2014-08-15 and complete by November 2014, involving asset liquidation."
Juan Lopez — California
Ulloa Alfredo Lopez, Redwood City CA
Address: 636 Oakside Ave Apt 5 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-33218: "The bankruptcy filing by Ulloa Alfredo Lopez, undertaken in 08/20/2010 in Redwood City, CA under Chapter 7, concluded with discharge in 12/06/2010 after liquidating assets."
Ulloa Alfredo Lopez — California
Osvaldo Lopez, Redwood City CA
Address: 151 Oak Ave Apt 6 Redwood City, CA 94061
Bankruptcy Case 10-32876 Summary: "Redwood City, CA resident Osvaldo Lopez's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010."
Osvaldo Lopez — California
Lucile Carole Lopez, Redwood City CA
Address: 2107 Jefferson Ave Redwood City, CA 94062-2009
Bankruptcy Case 15-30832 Summary: "In Redwood City, CA, Lucile Carole Lopez filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Lucile Carole Lopez — California
Teodora Lopez, Redwood City CA
Address: 1590 Ebener St Apt 2 Redwood City, CA 94061-2937
Bankruptcy Case 14-31329 Summary: "Teodora Lopez's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-09-10, led to asset liquidation, with the case closing in December 2014."
Teodora Lopez — California
Linda A Lopez, Redwood City CA
Address: 60 Dexter Ave Redwood City, CA 94063-3615
Concise Description of Bankruptcy Case 11-326387: "In her Chapter 13 bankruptcy case filed in July 2011, Redwood City, CA's Linda A Lopez agreed to a debt repayment plan, which was successfully completed by 03.20.2015."
Linda A Lopez — California
Peter Lueken, Redwood City CA
Address: 4004 Farm Hill Blvd Apt 305 Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-315067: "The bankruptcy record of Peter Lueken from Redwood City, CA, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Peter Lueken — California
Amilcar Luna, Redwood City CA
Address: 2701 Spring St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-34411: "The case of Amilcar Luna in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 12/12/2011 and discharged early 2012-03-29, focusing on asset liquidation to repay creditors."
Amilcar Luna — California
Sylvia Lundell, Redwood City CA
Address: 1215 Roosevelt Ave Redwood City, CA 94061
Bankruptcy Case 10-34355 Summary: "Sylvia Lundell's bankruptcy, initiated in Oct 31, 2010 and concluded by Feb 1, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Lundell — California
Cynthia Lyons, Redwood City CA
Address: PO Box 5421 Redwood City, CA 94063
Bankruptcy Case 10-32512 Summary: "In Redwood City, CA, Cynthia Lyons filed for Chapter 7 bankruptcy in Jul 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Cynthia Lyons — California
Abraham Maciel, Redwood City CA
Address: 521 Oak Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-343377: "Redwood City, CA resident Abraham Maciel's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2011."
Abraham Maciel — California
Ricardo B Mack, Redwood City CA
Address: 560 Douglas Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-309937: "In Redwood City, CA, Ricardo B Mack filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Ricardo B Mack — California
Karen Louise Maclaughlin, Redwood City CA
Address: 1107 2nd Ave Apt 305 Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-312137: "The bankruptcy record of Karen Louise Maclaughlin from Redwood City, CA, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2011."
Karen Louise Maclaughlin — California
Alfredo Maldonado, Redwood City CA
Address: 154 Madison Ave Apt 10 Redwood City, CA 94061
Bankruptcy Case 10-33881 Overview: "In a Chapter 7 bankruptcy case, Alfredo Maldonado from Redwood City, CA, saw his proceedings start in 2010-09-30 and complete by 01.16.2011, involving asset liquidation."
Alfredo Maldonado — California
Jr Salvador Malfabon, Redwood City CA
Address: 1615 Hudson St Apt 112 Redwood City, CA 94061
Bankruptcy Case 12-30194 Summary: "In Redwood City, CA, Jr Salvador Malfabon filed for Chapter 7 bankruptcy in 01.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-07."
Jr Salvador Malfabon — California
Robert Milton Malmquist, Redwood City CA
Address: 1414 W Selby Ln Redwood City, CA 94061-3529
Bankruptcy Case 09-57978 Overview: "Robert Milton Malmquist's Redwood City, CA bankruptcy under Chapter 13 in September 18, 2009 led to a structured repayment plan, successfully discharged in November 2012."
Robert Milton Malmquist — California
Miriam Marisa Mancera, Redwood City CA
Address: 609 Landmark Ln Redwood City, CA 94065
Bankruptcy Case 13-30923 Overview: "The case of Miriam Marisa Mancera in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-18 and discharged early July 22, 2013, focusing on asset liquidation to repay creditors."
Miriam Marisa Mancera — California
Angelo L Manchia, Redwood City CA
Address: 1194 King St Redwood City, CA 94061-2261
Bankruptcy Case 2014-31009 Overview: "Redwood City, CA resident Angelo L Manchia's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Angelo L Manchia — California
Michael Marocco, Redwood City CA
Address: 44 Orchard Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-309437: "In Redwood City, CA, Michael Marocco filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Michael Marocco — California
Eloy Martinez, Redwood City CA
Address: 1690 Kentfield Ave Apt 14 Redwood City, CA 94061
Bankruptcy Case 10-31614 Summary: "In a Chapter 7 bankruptcy case, Eloy Martinez from Redwood City, CA, saw his proceedings start in April 2010 and complete by 08.03.2010, involving asset liquidation."
Eloy Martinez — California
Monica Martinez, Redwood City CA
Address: PO Box 5594 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-31019: "The case of Monica Martinez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 03.24.2010 and discharged early 2010-06-27, focusing on asset liquidation to repay creditors."
Monica Martinez — California
Mendoza Maria Claudia Martinez, Redwood City CA
Address: 2053 E Bayshore Rd Spc 53 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-33396: "Redwood City, CA resident Mendoza Maria Claudia Martinez's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Mendoza Maria Claudia Martinez — California
Edwar Matute, Redwood City CA
Address: 441 Poplar Ave Apt 328 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-30886: "In a Chapter 7 bankruptcy case, Edwar Matute from Redwood City, CA, saw their proceedings start in 03/15/2010 and complete by 2010-06-18, involving asset liquidation."
Edwar Matute — California
Maria Cecilia Mccormac, Redwood City CA
Address: 928 Rose Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-312347: "Redwood City, CA resident Maria Cecilia Mccormac's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Maria Cecilia Mccormac — California
Danny James Mcdonald, Redwood City CA
Address: 1950 Woodside Rd Redwood City, CA 94061-3337
Brief Overview of Bankruptcy Case 15-30629: "Redwood City, CA resident Danny James Mcdonald's May 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Danny James Mcdonald — California
Jennifer Ann Mcdonald, Redwood City CA
Address: 1950 Woodside Rd Redwood City, CA 94061-3337
Concise Description of Bankruptcy Case 15-306297: "The bankruptcy filing by Jennifer Ann Mcdonald, undertaken in May 14, 2015 in Redwood City, CA under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Jennifer Ann Mcdonald — California
Kevin A Mcdougall, Redwood City CA
Address: 2430 Spring St Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-309347: "Kevin A Mcdougall's Chapter 7 bankruptcy, filed in Redwood City, CA in April 19, 2013, led to asset liquidation, with the case closing in July 23, 2013."
Kevin A Mcdougall — California
Melissa E Mchenry, Redwood City CA
Address: 821 Portwalk Pl Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 12-53184: "The bankruptcy record of Melissa E Mchenry from Redwood City, CA, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Melissa E Mchenry — California
William Mckay, Redwood City CA
Address: PO Box 620420 Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-33330: "In Redwood City, CA, William Mckay filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
William Mckay — California
Daniel Mckeon, Redwood City CA
Address: 457 Grand St Redwood City, CA 94062-2063
Bankruptcy Case 4:09-bk-14639-BMW Overview: "Chapter 13 bankruptcy for Daniel Mckeon in Redwood City, CA began in 06.27.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-11."
Daniel Mckeon — California
Shannon Joseph Mcnamara, Redwood City CA
Address: 181 S Palomar Dr Redwood City, CA 94062-3249
Bankruptcy Case 16-30160 Overview: "Shannon Joseph Mcnamara's bankruptcy, initiated in Feb 11, 2016 and concluded by May 11, 2016 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Joseph Mcnamara — California
Joan Mcquade, Redwood City CA
Address: 1 Olive Ct Apt 310 Redwood City, CA 94061
Bankruptcy Case 10-34690 Overview: "The bankruptcy filing by Joan Mcquade, undertaken in 11.29.2010 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Joan Mcquade — California
Lana Meilak, Redwood City CA
Address: 950 Redwood Shores Pkwy Unit G304 Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 11-31677: "Redwood City, CA resident Lana Meilak's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Lana Meilak — California
Steven Joseph Meister, Redwood City CA
Address: 1 Batten Ln Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 13-30149: "In Redwood City, CA, Steven Joseph Meister filed for Chapter 7 bankruptcy in Jan 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-28."
Steven Joseph Meister — California
Irma Mena, Redwood City CA
Address: 215 Santa Clara Ave Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 12-30844: "In a Chapter 7 bankruptcy case, Irma Mena from Redwood City, CA, saw her proceedings start in March 16, 2012 and complete by Jul 2, 2012, involving asset liquidation."
Irma Mena — California
Lucila Melgoza Mendez, Redwood City CA
Address: 3284 Rolison Rd Apt 2 Redwood City, CA 94063-4340
Bankruptcy Case 14-31327 Overview: "The bankruptcy filing by Lucila Melgoza Mendez, undertaken in September 10, 2014 in Redwood City, CA under Chapter 7, concluded with discharge in 12/09/2014 after liquidating assets."
Lucila Melgoza Mendez — California
Rodolfo Jesus Mendez, Redwood City CA
Address: 620 Hurlingame Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-326587: "The case of Rodolfo Jesus Mendez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 07/20/2011 and discharged early November 5, 2011, focusing on asset liquidation to repay creditors."
Rodolfo Jesus Mendez — California
Salas Efrain Mendoza, Redwood City CA
Address: 2841 Huntington Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-33593: "The case of Salas Efrain Mendoza in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 09/14/2010 and discharged early 2010-12-31, focusing on asset liquidation to repay creditors."
Salas Efrain Mendoza — California
Juan Manuel Mendoza, Redwood City CA
Address: 437 Douglas Ave Redwood City, CA 94063
Bankruptcy Case 11-34517 Summary: "Juan Manuel Mendoza's bankruptcy, initiated in 12/21/2011 and concluded by Apr 7, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manuel Mendoza — California
Oscar Merlo, Redwood City CA
Address: 545 Lancaster Way Redwood City, CA 94062
Bankruptcy Case 10-34335 Summary: "The case of Oscar Merlo in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 10/29/2010 and discharged early 02.14.2011, focusing on asset liquidation to repay creditors."
Oscar Merlo — California
Jose Midence, Redwood City CA
Address: 570 Avocet Dr Apt 8105 Redwood City, CA 94065
Bankruptcy Case 09-34066 Overview: "In a Chapter 7 bankruptcy case, Jose Midence from Redwood City, CA, saw their proceedings start in December 2009 and complete by March 28, 2010, involving asset liquidation."
Jose Midence — California
Juan M Millan, Redwood City CA
Address: 1019 Haven Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-319027: "In Redwood City, CA, Juan M Millan filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Juan M Millan — California
Jean Christophe R Milon, Redwood City CA
Address: 115 Nueva Ave Redwood City, CA 94061
Bankruptcy Case 6:12-bk-26587-DS Summary: "Redwood City, CA resident Jean Christophe R Milon's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Jean Christophe R Milon — California
Lillian Miran, Redwood City CA
Address: 11 Oceanside Way Redwood City, CA 94065
Brief Overview of Bankruptcy Case 09-33979: "The case of Lillian Miran in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2009 and discharged early Mar 20, 2010, focusing on asset liquidation to repay creditors."
Lillian Miran — California
Dean R Mitchell, Redwood City CA
Address: 438 Myrtle St Redwood City, CA 94062
Bankruptcy Case 12-32843 Overview: "Dean R Mitchell's bankruptcy, initiated in 10/05/2012 and concluded by Jan 8, 2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean R Mitchell — California
Jack Mochel, Redwood City CA
Address: 1550 Gordon St Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-341747: "Jack Mochel's Chapter 7 bankruptcy, filed in Redwood City, CA in Oct 22, 2010, led to asset liquidation, with the case closing in 2011-02-07."
Jack Mochel — California
Shahram Rick Mokhtari, Redwood City CA
Address: 152 Beresford Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-30442: "Redwood City, CA resident Shahram Rick Mokhtari's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Shahram Rick Mokhtari — California
Nieto Nicolas Molina, Redwood City CA
Address: 235 Samson St Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-32292: "The case of Nieto Nicolas Molina in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 21, 2014, focusing on asset liquidation to repay creditors."
Nieto Nicolas Molina — California
Carole L Monte, Redwood City CA
Address: 1660 Gordon St Apt 11 Redwood City, CA 94061
Bankruptcy Case 11-33164 Summary: "The case of Carole L Monte in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 08.29.2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Carole L Monte — California
Hernandez Ivan O Monterroso, Redwood City CA
Address: 190 Dumbarton Ave Redwood City, CA 94063
Bankruptcy Case 12-31293 Summary: "In Redwood City, CA, Hernandez Ivan O Monterroso filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Hernandez Ivan O Monterroso — California
Arturo Montiel, Redwood City CA
Address: 401 1/2 Upton St Redwood City, CA 94062
Concise Description of Bankruptcy Case 12-332717: "The case of Arturo Montiel in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-17 and discharged early Feb 20, 2013, focusing on asset liquidation to repay creditors."
Arturo Montiel — California
Tami Lynn Montoya, Redwood City CA
Address: 2010 Jefferson Ave Redwood City, CA 94062
Concise Description of Bankruptcy Case 12-334077: "The bankruptcy record of Tami Lynn Montoya from Redwood City, CA, shows a Chapter 7 case filed in 2012-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-08."
Tami Lynn Montoya — California
Linda S Moore, Redwood City CA
Address: 845 Lakeshore Dr Redwood City, CA 94065
Bankruptcy Case 11-31643 Summary: "In a Chapter 7 bankruptcy case, Linda S Moore from Redwood City, CA, saw her proceedings start in 04/28/2011 and complete by 2011-08-14, involving asset liquidation."
Linda S Moore — California
Mario Mora, Redwood City CA
Address: 206 Hillsdale Way Redwood City, CA 94062
Bankruptcy Case 09-33815 Summary: "The bankruptcy record of Mario Mora from Redwood City, CA, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Mario Mora — California
Nancy Mora, Redwood City CA
Address: 3078 Page St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-31231: "The case of Nancy Mora in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 04.06.2010 and discharged early 07.10.2010, focusing on asset liquidation to repay creditors."
Nancy Mora — California
Pedro Navarro Mora, Redwood City CA
Address: 3560 Rolison Rd Apt 2 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-31517: "The bankruptcy filing by Pedro Navarro Mora, undertaken in 05/21/2012 in Redwood City, CA under Chapter 7, concluded with discharge in 09/06/2012 after liquidating assets."
Pedro Navarro Mora — California
Cristino Morales, Redwood City CA
Address: 130 Jackson Ave # 1 Redwood City, CA 94061
Bankruptcy Case 12-31523 Summary: "The bankruptcy filing by Cristino Morales, undertaken in 05.21.2012 in Redwood City, CA under Chapter 7, concluded with discharge in 09.06.2012 after liquidating assets."
Cristino Morales — California
Aidee Morales, Redwood City CA
Address: 1587 Oxford St Apt 3 Redwood City, CA 94061
Bankruptcy Case 11-32156 Overview: "The case of Aidee Morales in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 3, 2011 and discharged early 2011-09-19, focusing on asset liquidation to repay creditors."
Aidee Morales — California
Jr Enrique Morales, Redwood City CA
Address: 3015 E Bayshore Rd Spc 10 Redwood City, CA 94063
Bankruptcy Case 10-34183 Overview: "Jr Enrique Morales's bankruptcy, initiated in October 22, 2010 and concluded by 02.01.2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Enrique Morales — California
Eric Jason Moreno, Redwood City CA
Address: 824 6th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 12-313357: "In Redwood City, CA, Eric Jason Moreno filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Eric Jason Moreno — California
Ray Morimoto, Redwood City CA
Address: 802 Brewster Ave Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-31456: "In a Chapter 7 bankruptcy case, Ray Morimoto from Redwood City, CA, saw their proceedings start in June 24, 2013 and complete by 2013-09-27, involving asset liquidation."
Ray Morimoto — California
Margarita A Morrow, Redwood City CA
Address: 950 Redwood Shores Pkwy Unit A204 Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 11-30720: "The bankruptcy record of Margarita A Morrow from Redwood City, CA, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Margarita A Morrow — California
Fred C Moss, Redwood City CA
Address: 2683 Washington Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 11-323697: "Fred C Moss's bankruptcy, initiated in 06/24/2011 and concluded by 2011-10-10 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred C Moss — California
Thomas G Muller, Redwood City CA
Address: 3015 E Bayshore Rd Spc 140 Redwood City, CA 94063-4103
Bankruptcy Case 08-30876 Overview: "Thomas G Muller's Redwood City, CA bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 04.09.2013."
Thomas G Muller — California
Gerardo Munguia, Redwood City CA
Address: 950 Main St Apt 244 Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-317057: "The bankruptcy filing by Gerardo Munguia, undertaken in 2011-05-02 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Gerardo Munguia — California
Jr Salvador Marcelo Munoz, Redwood City CA
Address: 18 Wayne Ct Redwood City, CA 94063
Bankruptcy Case 12-30465 Summary: "Jr Salvador Marcelo Munoz's Chapter 7 bankruptcy, filed in Redwood City, CA in 2012-02-14, led to asset liquidation, with the case closing in 06/01/2012."
Jr Salvador Marcelo Munoz — California
Aguilar Debra Murillo, Redwood City CA
Address: 719 Elm St Redwood City, CA 94063
Bankruptcy Case 10-33277 Overview: "Aguilar Debra Murillo's Chapter 7 bankruptcy, filed in Redwood City, CA in August 2010, led to asset liquidation, with the case closing in 12/11/2010."
Aguilar Debra Murillo — California
Bonnie June Murray, Redwood City CA
Address: 1038 10th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-312807: "The bankruptcy filing by Bonnie June Murray, undertaken in May 29, 2013 in Redwood City, CA under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Bonnie June Murray — California
Mark Musante, Redwood City CA
Address: 115 Camellia Ave Redwood City, CA 94061
Bankruptcy Case 13-31653 Summary: "Redwood City, CA resident Mark Musante's 07.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2013."
Mark Musante — California
Erica Najera, Redwood City CA
Address: 611 Lincoln Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-31137: "Erica Najera's bankruptcy, initiated in 03.31.2010 and concluded by Jul 4, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Najera — California
Siaosi Loiti Nalesoni, Redwood City CA
Address: 1706 Stafford St Apt 2 Redwood City, CA 94063
Bankruptcy Case 13-31102 Summary: "Siaosi Loiti Nalesoni's Chapter 7 bankruptcy, filed in Redwood City, CA in 05/06/2013, led to asset liquidation, with the case closing in 08/13/2013."
Siaosi Loiti Nalesoni — California
Adrianna Navarro, Redwood City CA
Address: 60 Mariani Ct Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 11-33305: "Redwood City, CA resident Adrianna Navarro's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2011."
Adrianna Navarro — California
Luis Nazario, Redwood City CA
Address: 1403 Gordon St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-34460: "The case of Luis Nazario in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/26/2011, focusing on asset liquidation to repay creditors."
Luis Nazario — California
Roy S Neil, Redwood City CA
Address: 2010 Stockbridge Ave Redwood City, CA 94061
Bankruptcy Case 13-32162 Overview: "The bankruptcy record of Roy S Neil from Redwood City, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2013."
Roy S Neil — California
Moises Nerio, Redwood City CA
Address: PO Box 7062 Redwood City, CA 94063
Bankruptcy Case 12-30021 Overview: "The case of Moises Nerio in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Moises Nerio — California
Jr Donald A Neuhauser, Redwood City CA
Address: 655 Island Pl Redwood City, CA 94065
Bankruptcy Case 11-32277 Summary: "In a Chapter 7 bankruptcy case, Jr Donald A Neuhauser from Redwood City, CA, saw their proceedings start in 2011-06-16 and complete by Oct 2, 2011, involving asset liquidation."
Jr Donald A Neuhauser — California
Heidi Ellen Newton, Redwood City CA
Address: 427 Spruce St Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-324737: "Heidi Ellen Newton's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-16 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Ellen Newton — California
Tadd Nguyen, Redwood City CA
Address: 1223 Gordon St Redwood City, CA 94061
Bankruptcy Case 10-56998 Overview: "Redwood City, CA resident Tadd Nguyen's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Tadd Nguyen — California
Huan Duc Nguyen, Redwood City CA
Address: 145 Camellia Ave Redwood City, CA 94061
Bankruptcy Case 13-32605 Overview: "In Redwood City, CA, Huan Duc Nguyen filed for Chapter 7 bankruptcy in 2013-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Huan Duc Nguyen — California
John J Nichols, Redwood City CA
Address: 1161 Grand St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 12-31683: "The bankruptcy record of John J Nichols from Redwood City, CA, shows a Chapter 7 case filed in 06/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
John J Nichols — California
Lorraine Evelyn Nielsen, Redwood City CA
Address: 44 Circle Rd Redwood City, CA 94062
Concise Description of Bankruptcy Case 13-313007: "Redwood City, CA resident Lorraine Evelyn Nielsen's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2013."
Lorraine Evelyn Nielsen — California
Explore Free Bankruptcy Records by State