Website Logo

Redwood City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Redwood City.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Angel Tapia, Redwood City CA

Address: 2801 Marlborough Ave Redwood City, CA 94063
Bankruptcy Case 11-31986 Summary: "In Redwood City, CA, Angel Tapia filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Angel Tapia — California

Henry Tejada, Redwood City CA

Address: 235 Arlington Rd Apt 211 Redwood City, CA 94062-1772
Bankruptcy Case 15-31584 Overview: "Henry Tejada's Chapter 7 bankruptcy, filed in Redwood City, CA in Dec 30, 2015, led to asset liquidation, with the case closing in 2016-03-29."
Henry Tejada — California

Marilyn Thayer, Redwood City CA

Address: 35 Atherwood Ave Apt 1 Redwood City, CA 94061
Bankruptcy Case 11-31850 Summary: "The bankruptcy filing by Marilyn Thayer, undertaken in 05/12/2011 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Marilyn Thayer — California

Winston Tamara Nicole Thomas, Redwood City CA

Address: 1142 Chesterton Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-438777: "The case of Winston Tamara Nicole Thomas in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in May 2, 2012 and discharged early 08/18/2012, focusing on asset liquidation to repay creditors."
Winston Tamara Nicole Thomas — California

William Tieman, Redwood City CA

Address: 36 Duane St Apt 11 Redwood City, CA 94062
Bankruptcy Case 10-34912 Overview: "The bankruptcy filing by William Tieman, undertaken in December 15, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-04-02 after liquidating assets."
William Tieman — California

Kristine Tom, Redwood City CA

Address: 1418 Gordon St Apt 12 Redwood City, CA 94061-2754
Bankruptcy Case 08-32290 Overview: "Kristine Tom's Chapter 13 bankruptcy in Redwood City, CA started in 2008-11-26. This plan involved reorganizing debts and establishing a payment plan, concluding in December 5, 2013."
Kristine Tom — California

Craig Tompkins, Redwood City CA

Address: 500 Baltic Cir Unit 538 Redwood City, CA 94065
Bankruptcy Case 10-33505 Overview: "In a Chapter 7 bankruptcy case, Craig Tompkins from Redwood City, CA, saw his proceedings start in 09/08/2010 and complete by 12/25/2010, involving asset liquidation."
Craig Tompkins — California

Linda Ruth Torgeson, Redwood City CA

Address: 3180 Oak Knoll Dr Apt 6 Redwood City, CA 94062
Bankruptcy Case 13-30214 Overview: "The case of Linda Ruth Torgeson in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2013 and discharged early 2013-05-06, focusing on asset liquidation to repay creditors."
Linda Ruth Torgeson — California

Francisco Ralph Torres, Redwood City CA

Address: 830 Main St Apt 225 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-32400: "In Redwood City, CA, Francisco Ralph Torres filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Francisco Ralph Torres — California

Jesus Torres, Redwood City CA

Address: 2304 Cheshire Way Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-31515: "The case of Jesus Torres in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early 08.06.2011, focusing on asset liquidation to repay creditors."
Jesus Torres — California

Jose Torres, Redwood City CA

Address: 1046 Dodge Dr Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-304767: "The bankruptcy record of Jose Torres from Redwood City, CA, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Jose Torres — California

Samuel Natividad Torres, Redwood City CA

Address: 368 Beresford Ave Redwood City, CA 94061-3506
Brief Overview of Bankruptcy Case 10-34488: "In his Chapter 13 bankruptcy case filed in November 2010, Redwood City, CA's Samuel Natividad Torres agreed to a debt repayment plan, which was successfully completed by 03.09.2016."
Samuel Natividad Torres — California

Elena Palomar Torres, Redwood City CA

Address: 368 Beresford Ave Redwood City, CA 94061-3506
Brief Overview of Bankruptcy Case 10-34488: "Chapter 13 bankruptcy for Elena Palomar Torres in Redwood City, CA began in 11.12.2010, focusing on debt restructuring, concluding with plan fulfillment in Mar 9, 2016."
Elena Palomar Torres — California

Santa Cruz Pedro Torres, Redwood City CA

Address: 110 Shorebird Cir Redwood City, CA 94065
Concise Description of Bankruptcy Case 13-319257: "Redwood City, CA resident Santa Cruz Pedro Torres's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Santa Cruz Pedro Torres — California

Deni Torres, Redwood City CA

Address: 1136 Redwood Ave Redwood City, CA 94061
Bankruptcy Case 10-33763 Overview: "The bankruptcy record of Deni Torres from Redwood City, CA, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Deni Torres — California

Alberto Trabanino, Redwood City CA

Address: 640 Warrington Ave Redwood City, CA 94063
Bankruptcy Case 12-31593 Overview: "The case of Alberto Trabanino in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Alberto Trabanino — California

Kim Tran, Redwood City CA

Address: 1155 Woodrow St Redwood City, CA 94061
Brief Overview of Bankruptcy Case 09-34040: "In a Chapter 7 bankruptcy case, Kim Tran from Redwood City, CA, saw their proceedings start in December 2009 and complete by 2010-03-26, involving asset liquidation."
Kim Tran — California

Carol Tuyet Linh Tran, Redwood City CA

Address: 274 Redwood Shores Pkwy # 308 Redwood City, CA 94065
Concise Description of Bankruptcy Case 12-319827: "Redwood City, CA resident Carol Tuyet Linh Tran's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Carol Tuyet Linh Tran — California

Brenda Triplett, Redwood City CA

Address: 108 Sydney Ln Redwood City, CA 94063
Bankruptcy Case 10-32969 Overview: "The bankruptcy record of Brenda Triplett from Redwood City, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2010."
Brenda Triplett — California

Louis A Trujillo, Redwood City CA

Address: 100 Bear Gulch Rd Redwood City, CA 94062-4418
Bankruptcy Case 2014-30630 Summary: "The case of Louis A Trujillo in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 04/25/2014 and discharged early 2014-07-24, focusing on asset liquidation to repay creditors."
Louis A Trujillo — California

Albert Trujillo, Redwood City CA

Address: PO Box 841 Redwood City, CA 94064
Snapshot of U.S. Bankruptcy Proceeding Case 10-31152: "The case of Albert Trujillo in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07/04/2010, focusing on asset liquidation to repay creditors."
Albert Trujillo — California

Frank Tsolakis, Redwood City CA

Address: 1811 Maddux Dr Redwood City, CA 94061
Bankruptcy Case 11-31602 Summary: "In Redwood City, CA, Frank Tsolakis filed for Chapter 7 bankruptcy in 04/26/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Frank Tsolakis — California

John Tubia, Redwood City CA

Address: 3401 E Bayshore Rd Spc F4 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-32362: "In a Chapter 7 bankruptcy case, John Tubia from Redwood City, CA, saw their proceedings start in Jun 24, 2010 and complete by 10/10/2010, involving asset liquidation."
John Tubia — California

Sione Tuifua, Redwood City CA

Address: 105 Nueva Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-335597: "The bankruptcy record of Sione Tuifua from Redwood City, CA, shows a Chapter 7 case filed in 2010-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2010."
Sione Tuifua — California

Ofamooni Tuipulotu, Redwood City CA

Address: 911 5th Ave Redwood City, CA 94063
Bankruptcy Case 10-30180 Summary: "The bankruptcy record of Ofamooni Tuipulotu from Redwood City, CA, shows a Chapter 7 case filed in Jan 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2010."
Ofamooni Tuipulotu — California

Theresa E Turiello, Redwood City CA

Address: 3747 Country Club Dr Redwood City, CA 94061
Bankruptcy Case 11-33056 Summary: "The bankruptcy record of Theresa E Turiello from Redwood City, CA, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Theresa E Turiello — California

Kathleen Ellen Twohig, Redwood City CA

Address: 3760 Country Club Dr Redwood City, CA 94061-1150
Bankruptcy Case 13-32701 Summary: "Kathleen Ellen Twohig's Chapter 7 bankruptcy, filed in Redwood City, CA in Dec 30, 2013, led to asset liquidation, with the case closing in March 2014."
Kathleen Ellen Twohig — California

Luis Uriarte, Redwood City CA

Address: 46 Willow St Apt 20 Redwood City, CA 94063-2837
Bankruptcy Case 2014-31144 Overview: "Luis Uriarte's Chapter 7 bankruptcy, filed in Redwood City, CA in August 2014, led to asset liquidation, with the case closing in October 31, 2014."
Luis Uriarte — California

Raul Valdivia, Redwood City CA

Address: 129 Redwood Ave Apt 6 Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-308987: "Raul Valdivia's Chapter 7 bankruptcy, filed in Redwood City, CA in 2012-03-22, led to asset liquidation, with the case closing in 07/08/2012."
Raul Valdivia — California

Carlos Valdivia, Redwood City CA

Address: 570 Avocet Dr Apt 8212 Redwood City, CA 94065
Brief Overview of Bankruptcy Case 10-34889: "In Redwood City, CA, Carlos Valdivia filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Carlos Valdivia — California

Maria Valdivia, Redwood City CA

Address: PO Box 5043 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-31164: "The case of Maria Valdivia in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-01 and discharged early July 5, 2010, focusing on asset liquidation to repay creditors."
Maria Valdivia — California

Felipe M Valencia, Redwood City CA

Address: 1027 15th Ave # B Redwood City, CA 94063
Brief Overview of Bankruptcy Case 12-33604: "In a Chapter 7 bankruptcy case, Felipe M Valencia from Redwood City, CA, saw his proceedings start in Dec 28, 2012 and complete by 2013-04-02, involving asset liquidation."
Felipe M Valencia — California

Luis Valencia, Redwood City CA

Address: 1011 Dodge Dr Redwood City, CA 94063
Brief Overview of Bankruptcy Case 10-34339: "The bankruptcy record of Luis Valencia from Redwood City, CA, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Luis Valencia — California

Veronica Navarro Valenzuela, Redwood City CA

Address: 475 Redwood Ave Apt 7 Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-304917: "In a Chapter 7 bankruptcy case, Veronica Navarro Valenzuela from Redwood City, CA, saw her proceedings start in 02.16.2012 and complete by Jun 3, 2012, involving asset liquidation."
Veronica Navarro Valenzuela — California

Aristide Valerio, Redwood City CA

Address: 541 Becket Dr Redwood City, CA 94065
Bankruptcy Case 10-32946 Overview: "In a Chapter 7 bankruptcy case, Aristide Valerio from Redwood City, CA, saw their proceedings start in Jul 31, 2010 and complete by Nov 16, 2010, involving asset liquidation."
Aristide Valerio — California

Kathy Valos, Redwood City CA

Address: 1811 Maddux Dr Redwood City, CA 94061-3201
Brief Overview of Bankruptcy Case 14-31348: "The bankruptcy filing by Kathy Valos, undertaken in 2014-09-16 in Redwood City, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Kathy Valos — California

Mario Valverde, Redwood City CA

Address: PO Box 7168 Redwood City, CA 94063
Concise Description of Bankruptcy Case 10-310797: "Mario Valverde's bankruptcy, initiated in Mar 28, 2010 and concluded by 2010-07-01 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Valverde — California

Wagner Sunshine Van, Redwood City CA

Address: 429 Cork Harbour Cir Redwood City, CA 94065
Concise Description of Bankruptcy Case 10-349527: "In Redwood City, CA, Wagner Sunshine Van filed for Chapter 7 bankruptcy in 12.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Wagner Sunshine Van — California

Myrna B Vargas, Redwood City CA

Address: 1090 Main St Apt 101 Redwood City, CA 94063
Bankruptcy Case 11-30995 Summary: "Myrna B Vargas's Chapter 7 bankruptcy, filed in Redwood City, CA in Mar 14, 2011, led to asset liquidation, with the case closing in June 30, 2011."
Myrna B Vargas — California

Noe Vargas, Redwood City CA

Address: 700 7th Ave Redwood City, CA 94063
Concise Description of Bankruptcy Case 11-320007: "In Redwood City, CA, Noe Vargas filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2011."
Noe Vargas — California

Sr Daniel Vasquez, Redwood City CA

Address: 921 4th Ave Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 12-31600: "The bankruptcy record of Sr Daniel Vasquez from Redwood City, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2012."
Sr Daniel Vasquez — California

Giovanni Vassallo, Redwood City CA

Address: 229 Upland Rd Redwood City, CA 94062-2748
Brief Overview of Bankruptcy Case 16-51989: "The bankruptcy record of Giovanni Vassallo from Redwood City, CA, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Giovanni Vassallo — California

Canas Juan M Vazquez, Redwood City CA

Address: 1107 2nd Ave Apt 613 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 13-30685: "Canas Juan M Vazquez's bankruptcy, initiated in 03.25.2013 and concluded by June 28, 2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Canas Juan M Vazquez — California

Cassaundra Diane Vazquez, Redwood City CA

Address: 3478 Rolison Rd Redwood City, CA 94063-4325
Bankruptcy Case 14-30398 Overview: "In Redwood City, CA, Cassaundra Diane Vazquez filed for Chapter 7 bankruptcy in 2014-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Cassaundra Diane Vazquez — California

Javier Vazquez, Redwood City CA

Address: 622 Chestnut St Apt 5 Redwood City, CA 94063
Bankruptcy Case 10-32125 Summary: "Javier Vazquez's bankruptcy, initiated in June 2010 and concluded by 09/10/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Vazquez — California

Silvia Vazquez, Redwood City CA

Address: 154 Poplar Ave Apt 5 Redwood City, CA 94061
Bankruptcy Case 12-33512 Overview: "The case of Silvia Vazquez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early 03/19/2013, focusing on asset liquidation to repay creditors."
Silvia Vazquez — California

William Eliseo Vela, Redwood City CA

Address: 555 Redwood Ave Redwood City, CA 94061-3028
Bankruptcy Case 15-31416 Summary: "The case of William Eliseo Vela in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-13 and discharged early 2016-02-11, focusing on asset liquidation to repay creditors."
William Eliseo Vela — California

Rivas Daniel Ernesto Velasquez, Redwood City CA

Address: 1111 Hopkins Ave Redwood City, CA 94062
Bankruptcy Case 11-32376 Summary: "The bankruptcy filing by Rivas Daniel Ernesto Velasquez, undertaken in 2011-06-25 in Redwood City, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Rivas Daniel Ernesto Velasquez — California

Luna Jorge Velazquez, Redwood City CA

Address: 1336 Jefferson Ave Redwood City, CA 94062
Bankruptcy Case 11-30442 Summary: "Luna Jorge Velazquez's bankruptcy, initiated in Feb 4, 2011 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."
Luna Jorge Velazquez — California

Dennis Velez, Redwood City CA

Address: 1017 El Camino Real Apt 448 Redwood City, CA 94063-1691
Brief Overview of Bankruptcy Case 15-30158: "The case of Dennis Velez in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in February 12, 2015 and discharged early 05/13/2015, focusing on asset liquidation to repay creditors."
Dennis Velez — California

Beth Van Velkinburgh, Redwood City CA

Address: 1459 Ebener St Apt 6 Redwood City, CA 94061
Concise Description of Bankruptcy Case 12-328987: "The bankruptcy record of Beth Van Velkinburgh from Redwood City, CA, shows a Chapter 7 case filed in 10/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2013."
Beth Van Velkinburgh — California

James Vetter, Redwood City CA

Address: 1557 Granger Way Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-33352: "In Redwood City, CA, James Vetter filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
James Vetter — California

Rosa Alma Vigil, Redwood City CA

Address: 313 Stambaugh St Redwood City, CA 94063
Concise Description of Bankruptcy Case 12-316537: "The bankruptcy record of Rosa Alma Vigil from Redwood City, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2012."
Rosa Alma Vigil — California

Eric J Vigil, Redwood City CA

Address: 622 Lanyard Dr Redwood City, CA 94065
Bankruptcy Case 12-31599 Summary: "Eric J Vigil's bankruptcy, initiated in 05/28/2012 and concluded by Sep 13, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Vigil — California

Irma Villa, Redwood City CA

Address: 3279 Hoover St Redwood City, CA 94063
Bankruptcy Case 10-32155 Summary: "In Redwood City, CA, Irma Villa filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Irma Villa — California

Lorenzo I Villacampa, Redwood City CA

Address: 720 Madison Ave # B Redwood City, CA 94061-1679
Brief Overview of Bankruptcy Case 15-30855: "Lorenzo I Villacampa's Chapter 7 bankruptcy, filed in Redwood City, CA in Jul 1, 2015, led to asset liquidation, with the case closing in September 29, 2015."
Lorenzo I Villacampa — California

Joel Villarreal, Redwood City CA

Address: 70 Renato Ct Apt 5 Redwood City, CA 94061
Bankruptcy Case 11-34183 Overview: "Joel Villarreal's bankruptcy, initiated in 2011-11-18 and concluded by 2012-03-05 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Villarreal — California

Manuel Villegas, Redwood City CA

Address: 252 Poplar Ave Apt 5 Redwood City, CA 94061
Bankruptcy Case 10-33617 Overview: "In a Chapter 7 bankruptcy case, Manuel Villegas from Redwood City, CA, saw his proceedings start in Sep 16, 2010 and complete by January 2011, involving asset liquidation."
Manuel Villegas — California

Gilbert Javier Villegas, Redwood City CA

Address: 111 Birch St Redwood City, CA 94062-1306
Brief Overview of Bankruptcy Case 11-30819: "Gilbert Javier Villegas's Redwood City, CA bankruptcy under Chapter 13 in 03/02/2011 led to a structured repayment plan, successfully discharged in Mar 1, 2016."
Gilbert Javier Villegas — California

Steven John Viviani, Redwood City CA

Address: 2321 Cheshire Way Redwood City, CA 94061-1201
Concise Description of Bankruptcy Case 12-329657: "In their Chapter 13 bankruptcy case filed in 2012-10-19, Redwood City, CA's Steven John Viviani agreed to a debt repayment plan, which was successfully completed by January 2014."
Steven John Viviani — California

Tay T Vo, Redwood City CA

Address: 1660 Gordon St Apt 41 Redwood City, CA 94061-6801
Bankruptcy Case 09-32226 Summary: "Chapter 13 bankruptcy for Tay T Vo in Redwood City, CA began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/30/2013."
Tay T Vo — California

Helen Ladell Voithoffer, Redwood City CA

Address: 3103 Goodwin Ave Redwood City, CA 94061
Snapshot of U.S. Bankruptcy Proceeding Case 11-32424: "The bankruptcy record of Helen Ladell Voithoffer from Redwood City, CA, shows a Chapter 7 case filed in June 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2011."
Helen Ladell Voithoffer — California

J Anthony Vugrinecz, Redwood City CA

Address: 12 Sycamore Ct Redwood City, CA 94061
Bankruptcy Case 13-30996 Summary: "The bankruptcy record of J Anthony Vugrinecz from Redwood City, CA, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
J Anthony Vugrinecz — California

Michael Rafael Vujicevich, Redwood City CA

Address: 616 Canyon Rd Apt 202 Redwood City, CA 94062
Bankruptcy Case 12-30903 Overview: "Michael Rafael Vujicevich's Chapter 7 bankruptcy, filed in Redwood City, CA in 2012-03-22, led to asset liquidation, with the case closing in 07/08/2012."
Michael Rafael Vujicevich — California

Ofa Vuki T Wainiqolo, Redwood City CA

Address: 1554A Oxford St Redwood City, CA 94061-2805
Brief Overview of Bankruptcy Case 2014-30572: "Ofa Vuki T Wainiqolo's bankruptcy, initiated in 04/14/2014 and concluded by 07.13.2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofa Vuki T Wainiqolo — California

Timothy Chun Hao Wang, Redwood City CA

Address: 7 Knot Ln Redwood City, CA 94065
Brief Overview of Bankruptcy Case 12-30490: "In a Chapter 7 bankruptcy case, Timothy Chun Hao Wang from Redwood City, CA, saw her proceedings start in 2012-02-16 and complete by 06/03/2012, involving asset liquidation."
Timothy Chun Hao Wang — California

Rhonda F Ward, Redwood City CA

Address: 20 Woodleaf Ave Redwood City, CA 94061
Bankruptcy Case 11-30514 Overview: "Rhonda F Ward's bankruptcy, initiated in February 2011 and concluded by 05/29/2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda F Ward — California

Jacqueline Warner, Redwood City CA

Address: 10 Emerald Lake Pl Redwood City, CA 94062
Concise Description of Bankruptcy Case 09-334367: "In a Chapter 7 bankruptcy case, Jacqueline Warner from Redwood City, CA, saw her proceedings start in 2009-11-04 and complete by February 2010, involving asset liquidation."
Jacqueline Warner — California

Jennifer Louise Watts, Redwood City CA

Address: 86 Renato Ct Apt 10 Redwood City, CA 94061-4027
Bankruptcy Case 14-30676 Overview: "The case of Jennifer Louise Watts in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in April 30, 2014 and discharged early 2014-07-29, focusing on asset liquidation to repay creditors."
Jennifer Louise Watts — California

Susan C Welty, Redwood City CA

Address: 25 Duane St Apt E Redwood City, CA 94062-1570
Concise Description of Bankruptcy Case 14-301247: "The case of Susan C Welty in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-29 and discharged early 04/29/2014, focusing on asset liquidation to repay creditors."
Susan C Welty — California

David Wendt, Redwood City CA

Address: 145 Henrik Ibsen Park Rd Redwood City, CA 94062
Brief Overview of Bankruptcy Case 11-32557: "The bankruptcy filing by David Wendt, undertaken in July 2011 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
David Wendt — California

Kenneth Wertz, Redwood City CA

Address: 154 Springdale Way Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 10-30650: "In a Chapter 7 bankruptcy case, Kenneth Wertz from Redwood City, CA, saw their proceedings start in February 2010 and complete by 2010-05-31, involving asset liquidation."
Kenneth Wertz — California

Donald William Westlake, Redwood City CA

Address: 1879 Hull Ave Redwood City, CA 94061-3312
Concise Description of Bankruptcy Case 3:09-bk-05813-JAF7: "Donald William Westlake's Chapter 13 bankruptcy in Redwood City, CA started in July 15, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-14."
Donald William Westlake — California

Kelly Weston, Redwood City CA

Address: 855 Barron Ave Spc B6 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 09-34046: "Redwood City, CA resident Kelly Weston's Dec 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2010."
Kelly Weston — California

Terry L Wetterman, Redwood City CA

Address: 2995 Woodside Rd Redwood City, CA 94062
Snapshot of U.S. Bankruptcy Proceeding Case 11-56198: "The bankruptcy record of Terry L Wetterman from Redwood City, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2011."
Terry L Wetterman — California

Scott White, Redwood City CA

Address: 210 Wheeler Ave Redwood City, CA 94061
Bankruptcy Case 09-33793 Summary: "In a Chapter 7 bankruptcy case, Scott White from Redwood City, CA, saw their proceedings start in 11/30/2009 and complete by 03/05/2010, involving asset liquidation."
Scott White — California

Gregory Harris Whiting, Redwood City CA

Address: PO Box 162 Redwood City, CA 94064
Snapshot of U.S. Bankruptcy Proceeding Case 11-30765: "Redwood City, CA resident Gregory Harris Whiting's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Gregory Harris Whiting — California

Douglas Willbanks, Redwood City CA

Address: PO Box 7295 Redwood City, CA 94063
Snapshot of U.S. Bankruptcy Proceeding Case 10-30572: "In a Chapter 7 bankruptcy case, Douglas Willbanks from Redwood City, CA, saw his proceedings start in 2010-02-19 and complete by 2010-05-25, involving asset liquidation."
Douglas Willbanks — California

Alixzandria E Williams, Redwood City CA

Address: 1615 Hudson St Apt 104 Redwood City, CA 94061
Bankruptcy Case 09-33278 Overview: "The bankruptcy filing by Alixzandria E Williams, undertaken in 10/22/2009 in Redwood City, CA under Chapter 7, concluded with discharge in January 25, 2010 after liquidating assets."
Alixzandria E Williams — California

Jill Elizabeth Williams, Redwood City CA

Address: 2053 E Bayshore Rd Spc 19 Redwood City, CA 94063
Brief Overview of Bankruptcy Case 13-31028: "In a Chapter 7 bankruptcy case, Jill Elizabeth Williams from Redwood City, CA, saw her proceedings start in April 30, 2013 and complete by August 3, 2013, involving asset liquidation."
Jill Elizabeth Williams — California

Liz Wilson, Redwood City CA

Address: 202 San Carlos Ave Redwood City, CA 94061
Concise Description of Bankruptcy Case 10-319637: "The bankruptcy filing by Liz Wilson, undertaken in 05/28/2010 in Redwood City, CA under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Liz Wilson — California

Tommy T Winston, Redwood City CA

Address: 1142 Chesterton Ave Redwood City, CA 94061-1324
Concise Description of Bankruptcy Case 15-314327: "The bankruptcy filing by Tommy T Winston, undertaken in November 2015 in Redwood City, CA under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets."
Tommy T Winston — California

Tommy Terry Winston, Redwood City CA

Address: 1142 Chesterton Ave Redwood City, CA 94061-1324
Brief Overview of Bankruptcy Case 10-30433: "Filing for Chapter 13 bankruptcy in 02.09.2010, Tommy Terry Winston from Redwood City, CA, structured a repayment plan, achieving discharge in July 22, 2013."
Tommy Terry Winston — California

Michal Wojtowicz, Redwood City CA

Address: 1140 Whipple Ave Apt 26 Redwood City, CA 94062
Brief Overview of Bankruptcy Case 10-33502: "In Redwood City, CA, Michal Wojtowicz filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2010."
Michal Wojtowicz — California

Nettie Wong, Redwood City CA

Address: 323 Nimitz Ave Redwood City, CA 94061-3546
Concise Description of Bankruptcy Case 10-340817: "Nettie Wong, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 10.15.2010, culminating in its successful completion by February 12, 2016."
Nettie Wong — California

Dirk Dean Woodruff, Redwood City CA

Address: PO Box 620863 Redwood City, CA 94062
Bankruptcy Case 13-31232 Overview: "Dirk Dean Woodruff's Chapter 7 bankruptcy, filed in Redwood City, CA in 05/23/2013, led to asset liquidation, with the case closing in August 2013."
Dirk Dean Woodruff — California

Erik Wright, Redwood City CA

Address: 2053 E Bayshore Rd Spc 52 Redwood City, CA 94063
Bankruptcy Case 10-34978 Summary: "The case of Erik Wright in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Erik Wright — California

Richard Wuydts, Redwood City CA

Address: 1615 Oak Ave Redwood City, CA 94061
Bankruptcy Case 10-33566 Summary: "The case of Richard Wuydts in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 13, 2010 and discharged early 2010-12-30, focusing on asset liquidation to repay creditors."
Richard Wuydts — California

Mustafa Yazlik, Redwood City CA

Address: 1292 Crompton Rd Redwood City, CA 94061
Brief Overview of Bankruptcy Case 10-30168: "The bankruptcy record of Mustafa Yazlik from Redwood City, CA, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010."
Mustafa Yazlik — California

Chester Douglas Yee, Redwood City CA

Address: 1581 Hawes Ct Redwood City, CA 94061
Bankruptcy Case 12-30932 Overview: "Chester Douglas Yee's Chapter 7 bankruptcy, filed in Redwood City, CA in 2012-03-26, led to asset liquidation, with the case closing in July 12, 2012."
Chester Douglas Yee — California

Serhii Yelisieiev, Redwood City CA

Address: PO Box 5604 Redwood City, CA 94063
Bankruptcy Case 13-32341 Summary: "Redwood City, CA resident Serhii Yelisieiev's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Serhii Yelisieiev — California

Alma Leticia Zamarripa, Redwood City CA

Address: 1638 Kansas St Redwood City, CA 94061-2641
Bankruptcy Case 14-30305 Overview: "The case of Alma Leticia Zamarripa in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 02.28.2014 and discharged early 2014-05-29, focusing on asset liquidation to repay creditors."
Alma Leticia Zamarripa — California

Jorge Zelaya, Redwood City CA

Address: 660 Pine St Apt NO3 Redwood City, CA 94063
Bankruptcy Case 09-34065 Overview: "Jorge Zelaya's bankruptcy, initiated in December 23, 2009 and concluded by March 28, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Zelaya — California

Edmond Gary Zencirci, Redwood City CA

Address: 1918 Brewster Ave Redwood City, CA 94062
Bankruptcy Case 11-33423 Summary: "Redwood City, CA resident Edmond Gary Zencirci's 09/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Edmond Gary Zencirci — California

Frederick S Ziegler, Redwood City CA

Address: 274 Redwood Shores Pkwy # 544 Redwood City, CA 94065
Bankruptcy Case 11-51854 Overview: "The case of Frederick S Ziegler in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2011 and discharged early 06/16/2011, focusing on asset liquidation to repay creditors."
Frederick S Ziegler — California

Explore Free Bankruptcy Records by State