Redwood City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Redwood City.
Last updated on:
April 11, 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
Victoria Madeline Rivera, Redwood City CA
Address: 561 Oak Park Way Redwood City, CA 94062-4039
Concise Description of Bankruptcy Case 16-303407: "Redwood City, CA resident Victoria Madeline Rivera's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Victoria Madeline Rivera — California
Mark Roberts, Redwood City CA
Address: 2952 Hopkins Ave Redwood City, CA 94062
Concise Description of Bankruptcy Case 10-309627: "In Redwood City, CA, Mark Roberts filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Mark Roberts — California
Timothy Robertson, Redwood City CA
Address: 3557 Farm Hill Blvd Apt 4 Redwood City, CA 94061
Concise Description of Bankruptcy Case 09-339607: "The bankruptcy record of Timothy Robertson from Redwood City, CA, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Timothy Robertson — California
Alfonso Robles, Redwood City CA
Address: 250 Biarritz Ct Redwood City, CA 94065-1296
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51812: "Alfonso Robles's Chapter 7 bankruptcy, filed in Redwood City, CA in April 2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Alfonso Robles — California
Rosa Robles, Redwood City CA
Address: 309 Oak Ave Apt 8 Redwood City, CA 94061
Concise Description of Bankruptcy Case 09-340527: "In Redwood City, CA, Rosa Robles filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Rosa Robles — California
Manuel O Roces, Redwood City CA
Address: 1 Tidewater Dr Redwood City, CA 94065
Brief Overview of Bankruptcy Case 09-33260: "The bankruptcy filing by Manuel O Roces, undertaken in 2009-10-21 in Redwood City, CA under Chapter 7, concluded with discharge in January 24, 2010 after liquidating assets."
Manuel O Roces — California
Erika D Rodriguez, Redwood City CA
Address: 1117 Stambaugh St Apt 1 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-31108: "In Redwood City, CA, Erika D Rodriguez filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Erika D Rodriguez — California
Rafael Antonio Rodriguez, Redwood City CA
Address: 214 Lexington Ave Redwood City, CA 94062
Bankruptcy Case 11-30670 Summary: "In Redwood City, CA, Rafael Antonio Rodriguez filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Rafael Antonio Rodriguez — California
Romulo Rodriguez Rodriguez, Redwood City CA
Address: 1756 Broadway St Apt 18 Redwood City, CA 94063
Bankruptcy Case 09-49246 Overview: "In a Chapter 7 bankruptcy case, Romulo Rodriguez Rodriguez from Redwood City, CA, saw their proceedings start in 09/30/2009 and complete by 01.03.2010, involving asset liquidation."
Romulo Rodriguez Rodriguez — California
Reyna Nicanor Rodriguez, Redwood City CA
Address: 770 9th Ave Apt 17 Redwood City, CA 94063
Bankruptcy Case 09-33036 Summary: "Reyna Nicanor Rodriguez's Chapter 7 bankruptcy, filed in Redwood City, CA in 2009-10-05, led to asset liquidation, with the case closing in 01/08/2010."
Reyna Nicanor Rodriguez — California
Alan Baillie Rogers, Redwood City CA
Address: 1017 El Camino Real # 277 Redwood City, CA 94063-1691
Bankruptcy Case 15-42614 Summary: "In Redwood City, CA, Alan Baillie Rogers filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Alan Baillie Rogers — California
Cruz Noe Roman, Redwood City CA
Address: 176 Broadway St Redwood City, CA 94063
Bankruptcy Case 12-31637 Overview: "Cruz Noe Roman's Chapter 7 bankruptcy, filed in Redwood City, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-16."
Cruz Noe Roman — California
Marina C Romero, Redwood City CA
Address: 935 5th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-306797: "The bankruptcy record of Marina C Romero from Redwood City, CA, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2013."
Marina C Romero — California
Erik James Romme, Redwood City CA
Address: 29 Clinton St Apt 202 Redwood City, CA 94062-1501
Bankruptcy Case 09-70812 Summary: "Erik James Romme, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in Nov 12, 2009, culminating in its successful completion by 2014-12-30."
Erik James Romme — California
Robin Teresa Romme, Redwood City CA
Address: 29 Clinton St Apt 202 Redwood City, CA 94062-1501
Bankruptcy Case 09-70812 Overview: "Robin Teresa Romme, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 2009-11-12, culminating in its successful completion by 2014-12-30."
Robin Teresa Romme — California
Leandro Rico Rosas, Redwood City CA
Address: 639 Flynn Ave Redwood City, CA 94063-2928
Concise Description of Bankruptcy Case 13-327057: "Leandro Rico Rosas's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2013, led to asset liquidation, with the case closing in March 30, 2014."
Leandro Rico Rosas — California
Remegia Ross, Redwood City CA
Address: 830 Main St Apt 223 Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-312667: "In Redwood City, CA, Remegia Ross filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Remegia Ross — California
Bruce William Rothney, Redwood City CA
Address: PO Box 3754 Redwood City, CA 94064
Bankruptcy Case 11-30577 Overview: "The case of Bruce William Rothney in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in February 15, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Bruce William Rothney — California
Robert Rowlands, Redwood City CA
Address: 718 Beech St Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-345087: "Robert Rowlands's Chapter 7 bankruptcy, filed in Redwood City, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-03."
Robert Rowlands — California
Anna Rubchinskaya, Redwood City CA
Address: 10 Montego Ln Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-32523: "The bankruptcy record of Anna Rubchinskaya from Redwood City, CA, shows a Chapter 7 case filed in July 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2010."
Anna Rubchinskaya — California
Sanchez Eloy Rueda, Redwood City CA
Address: 1726 Kentfield Ave Apt 5 Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-320137: "In a Chapter 7 bankruptcy case, Sanchez Eloy Rueda from Redwood City, CA, saw his proceedings start in 2012-07-06 and complete by Oct 22, 2012, involving asset liquidation."
Sanchez Eloy Rueda — California
Feletiliki Saafi, Redwood City CA
Address: 640 Beech St Redwood City, CA 94063
Bankruptcy Case 11-32009 Summary: "Feletiliki Saafi's bankruptcy, initiated in 05.24.2011 and concluded by September 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Feletiliki Saafi — California
Mario Ali Saballos, Redwood City CA
Address: 1280 Veterans Blvd Apt 220 Redwood City, CA 94063-2602
Concise Description of Bankruptcy Case 15-300887: "Redwood City, CA resident Mario Ali Saballos's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Mario Ali Saballos — California
Yian Saechao, Redwood City CA
Address: 523 Lancaster Way Redwood City, CA 94062
Bankruptcy Case 10-32242 Overview: "Yian Saechao's bankruptcy, initiated in 2010-06-16 and concluded by October 2, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yian Saechao — California
Irene Sahib, Redwood City CA
Address: 1459 Ebener St Apt 5 Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-31576: "The bankruptcy record of Irene Sahib from Redwood City, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Irene Sahib — California
Debono Christina Cathrine Salfholm, Redwood City CA
Address: 700 Newport Cir Redwood City, CA 94065-1904
Concise Description of Bankruptcy Case 15-307587: "In Redwood City, CA, Debono Christina Cathrine Salfholm filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2015."
Debono Christina Cathrine Salfholm — California
Guillermo A Salinas, Redwood City CA
Address: 1227 Ebener St Apt 9 Redwood City, CA 94061-2276
Bankruptcy Case 15-30681 Summary: "Redwood City, CA resident Guillermo A Salinas's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Guillermo A Salinas — California
Fermin Salto, Redwood City CA
Address: 3576 Rolison Rd Apt C Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-32015: "Fermin Salto's bankruptcy, initiated in 2010-05-29 and concluded by Sep 1, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fermin Salto — California
Emiliano Sanchez, Redwood City CA
Address: 1198 Saint Francis St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 10-34730: "In Redwood City, CA, Emiliano Sanchez filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
Emiliano Sanchez — California
Blas Sanchez, Redwood City CA
Address: 8 Meadow Ln Redwood City, CA 94063-2933
Brief Overview of Bankruptcy Case 16-30473: "In a Chapter 7 bankruptcy case, Blas Sanchez from Redwood City, CA, saw their proceedings start in 04.29.2016 and complete by 2016-07-28, involving asset liquidation."
Blas Sanchez — California
Chacon Jesus Sanchez, Redwood City CA
Address: 340 5th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-346367: "In Redwood City, CA, Chacon Jesus Sanchez filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Chacon Jesus Sanchez — California
Oscar Sanchez, Redwood City CA
Address: 570 El Camino Real # 150-138 Redwood City, CA 94063-1200
Bankruptcy Case 15-31072 Summary: "Oscar Sanchez's Chapter 7 bankruptcy, filed in Redwood City, CA in 08/21/2015, led to asset liquidation, with the case closing in 11/19/2015."
Oscar Sanchez — California
Andres Sandoval, Redwood City CA
Address: 1443 Kentfield Ave Apt 10 Redwood City, CA 94061
Bankruptcy Case 10-30191 Summary: "In Redwood City, CA, Andres Sandoval filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Andres Sandoval — California
Joseph A Sangil, Redwood City CA
Address: 1500 Hudson St Apt 23 Redwood City, CA 94061-2969
Brief Overview of Bankruptcy Case 08-30804: "2008-05-09 marked the beginning of Joseph A Sangil's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by Aug 8, 2013."
Joseph A Sangil — California
Salvador E Santamaria, Redwood City CA
Address: 4 Flower St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-31641: "Redwood City, CA resident Salvador E Santamaria's 07/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2013."
Salvador E Santamaria — California
Jose Santiago, Redwood City CA
Address: 585 Shell Pkwy Apt 5105 Redwood City, CA 94065
Bankruptcy Case 09-70345 Overview: "Redwood City, CA resident Jose Santiago's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Jose Santiago — California
Eugene T Santucci, Redwood City CA
Address: 1225 Sanchez Way Redwood City, CA 94061-2100
Bankruptcy Case 14-30366 Summary: "Eugene T Santucci's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-03-11, led to asset liquidation, with the case closing in 2014-06-09."
Eugene T Santucci — California
Lagrimas Saulog, Redwood City CA
Address: 1405 Marshall St Apt 201 Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-317257: "Lagrimas Saulog's bankruptcy, initiated in 05.10.2010 and concluded by 08/13/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lagrimas Saulog — California
Meredith Saunders, Redwood City CA
Address: 503 Mendocino Way Redwood City, CA 94065
Bankruptcy Case 11-32840 Summary: "The case of Meredith Saunders in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early November 17, 2011, focusing on asset liquidation to repay creditors."
Meredith Saunders — California
Igor Savanovic, Redwood City CA
Address: 1122 Cleveland St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 13-31804: "The bankruptcy record of Igor Savanovic from Redwood City, CA, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Igor Savanovic — California
Karen Ann Saylor, Redwood City CA
Address: 1500 El Camino Real Apt 203 Redwood City, CA 94063-1985
Concise Description of Bankruptcy Case 2014-307427: "Karen Ann Saylor's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-05-14, led to asset liquidation, with the case closing in August 12, 2014."
Karen Ann Saylor — California
Steve S Schembri, Redwood City CA
Address: 17 Pelican Ln Redwood City, CA 94065
Brief Overview of Bankruptcy Case 12-31340: "Redwood City, CA resident Steve S Schembri's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Steve S Schembri — California
Katrina Marie Schneider, Redwood City CA
Address: 2321 Cheshire Way Redwood City, CA 94061-1201
Bankruptcy Case 12-32965 Overview: "10/19/2012 marked the beginning of Katrina Marie Schneider's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by 2014-01-08."
Katrina Marie Schneider — California
Linda Schroder, Redwood City CA
Address: 3311 Spring St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-31536: "The bankruptcy record of Linda Schroder from Redwood City, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Linda Schroder — California
Stephanie Schubert, Redwood City CA
Address: 176 King St Redwood City, CA 94062
Bankruptcy Case 13-30519 Overview: "In Redwood City, CA, Stephanie Schubert filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Stephanie Schubert — California
Anna Marie Schultz, Redwood City CA
Address: 115 Wharf Row Redwood City, CA 94065-1252
Bankruptcy Case 14-31862 Summary: "The bankruptcy record of Anna Marie Schultz from Redwood City, CA, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Anna Marie Schultz — California
Irina Semma, Redwood City CA
Address: 232 W Oakwood Blvd Redwood City, CA 94061-3933
Brief Overview of Bankruptcy Case 15-31576: "The case of Irina Semma in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in December 26, 2015 and discharged early March 25, 2016, focusing on asset liquidation to repay creditors."
Irina Semma — California
Edward Sepulveda, Redwood City CA
Address: 1815 Oak Ave Redwood City, CA 94061
Bankruptcy Case 09-33118 Summary: "The bankruptcy filing by Edward Sepulveda, undertaken in Oct 12, 2009 in Redwood City, CA under Chapter 7, concluded with discharge in January 15, 2010 after liquidating assets."
Edward Sepulveda — California
Bevelyn Sessions, Redwood City CA
Address: 1887 Woodside Rd Apt 211 Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-31963: "Bevelyn Sessions's bankruptcy, initiated in 08.30.2013 and concluded by 12.03.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bevelyn Sessions — California
Kimberly A Shapiro, Redwood City CA
Address: 1939 Hull Ave Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-32165: "In Redwood City, CA, Kimberly A Shapiro filed for Chapter 7 bankruptcy in 09/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Kimberly A Shapiro — California
Lawrence Shapiro, Redwood City CA
Address: 1939 Hull Ave Redwood City, CA 94061
Bankruptcy Case 10-30841 Overview: "The bankruptcy record of Lawrence Shapiro from Redwood City, CA, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Lawrence Shapiro — California
Thomas Sharman, Redwood City CA
Address: 1405 Marshall St Apt 318 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 09-34109: "Thomas Sharman's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2009, led to asset liquidation, with the case closing in April 3, 2010."
Thomas Sharman — California
Sandra Shaw, Redwood City CA
Address: PO Box 57 Redwood City, CA 94064
Concise Description of Bankruptcy Case 10-300287: "The case of Sandra Shaw in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-12, focusing on asset liquidation to repay creditors."
Sandra Shaw — California
Samira Shawwa, Redwood City CA
Address: 509 Pennant Ct Redwood City, CA 94065
Bankruptcy Case 10-33663 Summary: "The bankruptcy filing by Samira Shawwa, undertaken in 2010-09-20 in Redwood City, CA under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Samira Shawwa — California
Theresa Michelle Sheats, Redwood City CA
Address: 45 Claremont Ave Apt 1 Redwood City, CA 94062
Bankruptcy Case 09-32969 Overview: "The case of Theresa Michelle Sheats in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in September 30, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Theresa Michelle Sheats — California
James Shepard, Redwood City CA
Address: 210 Belmont Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 09-333197: "The case of James Shepard in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-27 and discharged early 2010-01-30, focusing on asset liquidation to repay creditors."
James Shepard — California
Jason Sherman, Redwood City CA
Address: 2401 Hastings Shore Ln Redwood City, CA 94065
Bankruptcy Case 10-31666 Summary: "In Redwood City, CA, Jason Sherman filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Jason Sherman — California
Zummer Shipman, Redwood City CA
Address: 1153 Madison Ave Redwood City, CA 94061
Bankruptcy Case 10-31962 Summary: "The bankruptcy record of Zummer Shipman from Redwood City, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Zummer Shipman — California
Gregory Shneyer, Redwood City CA
Address: 652 Leahy St Redwood City, CA 94061
Bankruptcy Case 10-32862 Summary: "In a Chapter 7 bankruptcy case, Gregory Shneyer from Redwood City, CA, saw their proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Gregory Shneyer — California
Lily Ann Sholer, Redwood City CA
Address: 2610 Carson St Redwood City, CA 94061-2014
Brief Overview of Bankruptcy Case 14-90123: "Lily Ann Sholer's Chapter 7 bankruptcy, filed in Redwood City, CA in Jan 30, 2014, led to asset liquidation, with the case closing in 04/30/2014."
Lily Ann Sholer — California
Agustin Pena Silva, Redwood City CA
Address: 218 Jackson Ave Redwood City, CA 94061
Bankruptcy Case 12-30813 Overview: "Agustin Pena Silva's bankruptcy, initiated in March 14, 2012 and concluded by Jun 30, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Pena Silva — California
Roberto Cortes Silva, Redwood City CA
Address: PO Box 3481 Redwood City, CA 94064-3481
Concise Description of Bankruptcy Case 15-305997: "The bankruptcy filing by Roberto Cortes Silva, undertaken in May 7, 2015 in Redwood City, CA under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Roberto Cortes Silva — California
Ana Ceja Silva, Redwood City CA
Address: 1405 Marshall St Apt 202 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-30161: "Ana Ceja Silva's bankruptcy, initiated in 2011-01-14 and concluded by May 2, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Ceja Silva — California
Gustavo Guadalupe Silva, Redwood City CA
Address: 313 Poplar Ave Apt 1 Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-31747: "The case of Gustavo Guadalupe Silva in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-04 and discharged early 2011-08-20, focusing on asset liquidation to repay creditors."
Gustavo Guadalupe Silva — California
Michael M Silvestri, Redwood City CA
Address: 2995 Woodside Rd Ste 400-358 Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 11-52996: "Redwood City, CA resident Michael M Silvestri's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Michael M Silvestri — California
Aileen Custodio Simon, Redwood City CA
Address: 704 Salt Ct Redwood City, CA 94065
Snapshot of U.S. Bankruptcy Proceeding Case 11-31068: "The bankruptcy filing by Aileen Custodio Simon, undertaken in 2011-03-18 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Aileen Custodio Simon — California
Jordana Simon, Redwood City CA
Address: 566 Skiff Cir Redwood City, CA 94065
Bankruptcy Case 09-33669 Overview: "In a Chapter 7 bankruptcy case, Jordana Simon from Redwood City, CA, saw their proceedings start in November 20, 2009 and complete by Feb 23, 2010, involving asset liquidation."
Jordana Simon — California
Ara Simonian, Redwood City CA
Address: 2089 Alameda De Las Pulgas Redwood City, CA 94061
Bankruptcy Case 10-32311 Summary: "Ara Simonian's bankruptcy, initiated in 06.22.2010 and concluded by 10/08/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ara Simonian — California
Evelyn M Simpson, Redwood City CA
Address: 1947 Woodside Rd Apt 6 Redwood City, CA 94061-3360
Bankruptcy Case 13-46612 Overview: "Evelyn M Simpson's bankruptcy, initiated in December 13, 2013 and concluded by 03/13/2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Simpson — California
Gilbert Simpson, Redwood City CA
Address: 137 Hazel Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 11-303107: "The bankruptcy filing by Gilbert Simpson, undertaken in 01.28.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Gilbert Simpson — California
Janet Lynn Skeens, Redwood City CA
Address: 128 Huckleberry Trl Redwood City, CA 94062
Concise Description of Bankruptcy Case 09-331517: "In a Chapter 7 bankruptcy case, Janet Lynn Skeens from Redwood City, CA, saw her proceedings start in 2009-10-14 and complete by January 2010, involving asset liquidation."
Janet Lynn Skeens — California
Kenneth T Smeton, Redwood City CA
Address: 404 Chelsea Way Redwood City, CA 94061
Brief Overview of Bankruptcy Case 13-32334: "Kenneth T Smeton's bankruptcy, initiated in 2013-10-24 and concluded by 01/27/2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth T Smeton — California
Priscilla Smith, Redwood City CA
Address: 36 Duane St Apt 10 Redwood City, CA 94062
Bankruptcy Case 10-32877 Overview: "In a Chapter 7 bankruptcy case, Priscilla Smith from Redwood City, CA, saw her proceedings start in 2010-07-29 and complete by 11/14/2010, involving asset liquidation."
Priscilla Smith — California
Timothy Leopoldo Smith, Redwood City CA
Address: 923 8th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 13-317207: "The bankruptcy record of Timothy Leopoldo Smith from Redwood City, CA, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Timothy Leopoldo Smith — California
William Smyth, Redwood City CA
Address: 813 Salt Ct Redwood City, CA 94065
Bankruptcy Case 13-30569 Overview: "The bankruptcy record of William Smyth from Redwood City, CA, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-15."
William Smyth — California
Anna Gabriela Solorio, Redwood City CA
Address: PO Box 2842 Redwood City, CA 94064-2842
Brief Overview of Bankruptcy Case 15-30753: "The bankruptcy filing by Anna Gabriela Solorio, undertaken in 06.09.2015 in Redwood City, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Anna Gabriela Solorio — California
Francisco J Naranjo Sosa, Redwood City CA
Address: 1491 Hess Rd Apt 323 Redwood City, CA 94061
Concise Description of Bankruptcy Case 13-323867: "In a Chapter 7 bankruptcy case, Francisco J Naranjo Sosa from Redwood City, CA, saw their proceedings start in Oct 31, 2013 and complete by February 3, 2014, involving asset liquidation."
Francisco J Naranjo Sosa — California
Angelina Sosa, Redwood City CA
Address: 8 Meadow Ln Redwood City, CA 94063-2933
Bankruptcy Case 16-30473 Summary: "Redwood City, CA resident Angelina Sosa's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Angelina Sosa — California
Michael Spalding, Redwood City CA
Address: 138 Fulton St Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-31186: "Michael Spalding's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-06."
Michael Spalding — California
Susan Hanna Spalding, Redwood City CA
Address: 1017 El Camino Real Ste 194 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-31465: "In Redwood City, CA, Susan Hanna Spalding filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2013."
Susan Hanna Spalding — California
Brenda Mcmillan Spears, Redwood City CA
Address: 2726 Blenheim Ave Redwood City, CA 94063-3270
Brief Overview of Bankruptcy Case 14-31713: "The case of Brenda Mcmillan Spears in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-11-25 and discharged early Feb 23, 2015, focusing on asset liquidation to repay creditors."
Brenda Mcmillan Spears — California
Walter Spencer, Redwood City CA
Address: PO Box 620373 Redwood City, CA 94062
Bankruptcy Case 09-33639 Summary: "Redwood City, CA resident Walter Spencer's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
Walter Spencer — California
Sr Ronald Statham, Redwood City CA
Address: 503 Hillcrest Dr Redwood City, CA 94062
Bankruptcy Case 10-34056 Overview: "In a Chapter 7 bankruptcy case, Sr Ronald Statham from Redwood City, CA, saw their proceedings start in October 13, 2010 and complete by January 29, 2011, involving asset liquidation."
Sr Ronald Statham — California
Marianne K Steele, Redwood City CA
Address: 600 Brewster Ave Apt 304 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 11-31772: "In a Chapter 7 bankruptcy case, Marianne K Steele from Redwood City, CA, saw her proceedings start in May 6, 2011 and complete by August 22, 2011, involving asset liquidation."
Marianne K Steele — California
Sterling Deborah L Stevens, Redwood City CA
Address: 1122 Whipple Ave Apt 15 Redwood City, CA 94062-1418
Bankruptcy Case 14-30051 Summary: "Sterling Deborah L Stevens's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-01-13, led to asset liquidation, with the case closing in 04/13/2014."
Sterling Deborah L Stevens — California
Jay Ernest Stewart, Redwood City CA
Address: 830 Main St Apt 311 Redwood City, CA 94063-1943
Snapshot of U.S. Bankruptcy Proceeding Case 2014-53138: "Jay Ernest Stewart's bankruptcy, initiated in 2014-07-25 and concluded by 2014-10-23 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Ernest Stewart — California
Jr James Stoval, Redwood City CA
Address: 1115 Oliver St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 10-32184: "Jr James Stoval's bankruptcy, initiated in 2010-06-11 and concluded by 2010-09-14 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Stoval — California
Mildred Struempf, Redwood City CA
Address: 505 Shell Pkwy Apt 1214 Redwood City, CA 94065
Bankruptcy Case 10-31393 Summary: "Redwood City, CA resident Mildred Struempf's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2010."
Mildred Struempf — California
Hans K Strunk, Redwood City CA
Address: 442 Old La Honda Rd Redwood City, CA 94062
Bankruptcy Case 11-30946 Overview: "The bankruptcy filing by Hans K Strunk, undertaken in 03.10.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 06.26.2011 after liquidating assets."
Hans K Strunk — California
Michael Suggs, Redwood City CA
Address: 503 Edgecliff Way Redwood City, CA 94062
Bankruptcy Case 10-34111 Overview: "The bankruptcy filing by Michael Suggs, undertaken in 10/18/2010 in Redwood City, CA under Chapter 7, concluded with discharge in 02/03/2011 after liquidating assets."
Michael Suggs — California
Bradley Gordon Sullivan, Redwood City CA
Address: 415 Hillway Dr Redwood City, CA 94062
Bankruptcy Case 11-31615 Overview: "In Redwood City, CA, Bradley Gordon Sullivan filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Bradley Gordon Sullivan — California
Eugene J Sullivan, Redwood City CA
Address: 2140 Ward Way Redwood City, CA 94062
Bankruptcy Case 11-32955 Summary: "Eugene J Sullivan's bankruptcy, initiated in 2011-08-10 and concluded by 2011-11-26 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene J Sullivan — California
Margaret Lena Sullivan, Redwood City CA
Address: 1017 El Camino Real # 458 Redwood City, CA 94063
Bankruptcy Case 13-30709 Summary: "The case of Margaret Lena Sullivan in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 03/28/2013 and discharged early 07.01.2013, focusing on asset liquidation to repay creditors."
Margaret Lena Sullivan — California
Michelle Marie Sumner, Redwood City CA
Address: 831 Portwalk Pl Redwood City, CA 94065
Concise Description of Bankruptcy Case 11-346377: "In a Chapter 7 bankruptcy case, Michelle Marie Sumner from Redwood City, CA, saw her proceedings start in 12/30/2011 and complete by 04/16/2012, involving asset liquidation."
Michelle Marie Sumner — California
Jr Ernesto D Sun, Redwood City CA
Address: 1614 Hudson St Apt 104 Redwood City, CA 94061
Bankruptcy Case 12-30938 Summary: "Redwood City, CA resident Jr Ernesto D Sun's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
Jr Ernesto D Sun — California
Juan Surita, Redwood City CA
Address: 601A WARRINGTON AVE Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-301267: "Juan Surita's bankruptcy, initiated in 01.16.2010 and concluded by 2010-04-21 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Surita — California
Ty Scott Swanson, Redwood City CA
Address: 1271 Dewey St Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-32523: "The bankruptcy record of Ty Scott Swanson from Redwood City, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2011."
Ty Scott Swanson — California
Gloria Takla, Redwood City CA
Address: 310 C St Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 11-32136: "In a Chapter 7 bankruptcy case, Gloria Takla from Redwood City, CA, saw her proceedings start in 06.01.2011 and complete by 2011-09-17, involving asset liquidation."
Gloria Takla — California
Latanya Alicia Takla, Redwood City CA
Address: PO Box 3082 Redwood City, CA 94064
Brief Overview of Bankruptcy Case 12-30473: "In a Chapter 7 bankruptcy case, Latanya Alicia Takla from Redwood City, CA, saw her proceedings start in 2012-02-15 and complete by 2012-06-02, involving asset liquidation."
Latanya Alicia Takla — California
Mataio Tangitau, Redwood City CA
Address: 444 Lincoln Ave Redwood City, CA 94061-1731
Snapshot of U.S. Bankruptcy Proceeding Case 09-30898: "Mataio Tangitau's Chapter 13 bankruptcy in Redwood City, CA started in 2009-04-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/10/2012."
Mataio Tangitau — California
Explore Free Bankruptcy Records by State