Sunnyvale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sunnyvale.
Last updated on:
March 29, 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
Annabelle Delfinado Abellera, Sunnyvale CA
Address: 617 E Evelyn Ave Spc 17 Sunnyvale, CA 94086-6463
Concise Description of Bankruptcy Case 11-584057: "Annabelle Delfinado Abellera's Sunnyvale, CA bankruptcy under Chapter 13 in September 7, 2011 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
Annabelle Delfinado Abellera — California
Maribeth Garces Ablaza, Sunnyvale CA
Address: 592 Gresham Ave Sunnyvale, CA 94085
Bankruptcy Case 12-58970 Overview: "The case of Maribeth Garces Ablaza in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 20, 2012 and discharged early 03/25/2013, focusing on asset liquidation to repay creditors."
Maribeth Garces Ablaza — California
Ana M Abrego, Sunnyvale CA
Address: 1252 Oak Creek Way Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 11-548647: "Ana M Abrego's bankruptcy, initiated in May 2011 and concluded by 09/05/2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana M Abrego — California
Lipchak Lolly I Abrego, Sunnyvale CA
Address: 785 Reseda Dr Apt 16 Sunnyvale, CA 94087
Bankruptcy Case 13-55952 Overview: "The case of Lipchak Lolly I Abrego in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 11/13/2013 and discharged early 02.16.2014, focusing on asset liquidation to repay creditors."
Lipchak Lolly I Abrego — California
Flores Isaias Acevedo, Sunnyvale CA
Address: 698 Santa Ynez St Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 10-52452: "Sunnyvale, CA resident Flores Isaias Acevedo's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Flores Isaias Acevedo — California
Antonio Aceves, Sunnyvale CA
Address: 1507 S Wolfe Rd Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 11-540947: "Sunnyvale, CA resident Antonio Aceves's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Antonio Aceves — California
Gary L Adams, Sunnyvale CA
Address: 1111 W El Camino Real # 109-172 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 11-568187: "The bankruptcy record of Gary L Adams from Sunnyvale, CA, shows a Chapter 7 case filed in July 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-06."
Gary L Adams — California
Gilbert Adler, Sunnyvale CA
Address: 824 Blair Ave Apt 1 Sunnyvale, CA 94087
Bankruptcy Case 10-52405 Overview: "Gilbert Adler's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 11, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Gilbert Adler — California
Fidelio Adriano, Sunnyvale CA
Address: 1198 Manzano Way Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-528947: "The case of Fidelio Adriano in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-24 and discharged early Jun 27, 2010, focusing on asset liquidation to repay creditors."
Fidelio Adriano — California
Rosa Ann Reyes Adriano, Sunnyvale CA
Address: 1198 Manzano Way Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 11-52966: "Rosa Ann Reyes Adriano's bankruptcy, initiated in 2011-03-30 and concluded by July 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Ann Reyes Adriano — California
Maria Lourdes Adricula, Sunnyvale CA
Address: 1178 Myrtle Dr Sunnyvale, CA 94086-8320
Bankruptcy Case 09-54249 Summary: "Maria Lourdes Adricula's Sunnyvale, CA bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in Nov 14, 2013."
Maria Lourdes Adricula — California
Noriel P Adricula, Sunnyvale CA
Address: 1178 Myrtle Dr Sunnyvale, CA 94086-8320
Brief Overview of Bankruptcy Case 09-54249: "Noriel P Adricula's Chapter 13 bankruptcy in Sunnyvale, CA started in June 1, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 14, 2013."
Noriel P Adricula — California
Tuumafau Afuola, Sunnyvale CA
Address: 925 Coachella Ave Sunnyvale, CA 94085
Bankruptcy Case 10-61717 Overview: "Sunnyvale, CA resident Tuumafau Afuola's 11.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Tuumafau Afuola — California
Carmelita Ramirez Agbulos, Sunnyvale CA
Address: 870 Lakewood Dr Sunnyvale, CA 94089-2039
Bankruptcy Case 09-61068 Summary: "Dec 17, 2009 marked the beginning of Carmelita Ramirez Agbulos's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Nov 14, 2013."
Carmelita Ramirez Agbulos — California
Rogelio Macion Agbulos, Sunnyvale CA
Address: 870 Lakewood Dr Sunnyvale, CA 94089
Bankruptcy Case 12-57204 Overview: "Rogelio Macion Agbulos's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2012-10-02, led to asset liquidation, with the case closing in 01.05.2013."
Rogelio Macion Agbulos — California
Albert Bawingan Agiao, Sunnyvale CA
Address: 1102 Silverlake Dr Sunnyvale, CA 94089-2026
Brief Overview of Bankruptcy Case 15-51604: "Sunnyvale, CA resident Albert Bawingan Agiao's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Albert Bawingan Agiao — California
Vidal Pedro Aguilar, Sunnyvale CA
Address: 310 America Ave Sunnyvale, CA 94085-4401
Concise Description of Bankruptcy Case 14-544947: "The bankruptcy record of Vidal Pedro Aguilar from Sunnyvale, CA, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Vidal Pedro Aguilar — California
Gerardo Antonio Aguilar, Sunnyvale CA
Address: 616 N Fair Oaks Ave Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 11-55103: "Gerardo Antonio Aguilar's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05/27/2011, led to asset liquidation, with the case closing in August 30, 2011."
Gerardo Antonio Aguilar — California
Reynaldo Anthony Aguiniga, Sunnyvale CA
Address: 1050 Borregas Ave Spc 59 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 13-54220: "The bankruptcy record of Reynaldo Anthony Aguiniga from Sunnyvale, CA, shows a Chapter 7 case filed in 2013-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2013."
Reynaldo Anthony Aguiniga — California
Walter M Aguirre, Sunnyvale CA
Address: PO Box 61003 Sunnyvale, CA 94088-1003
Concise Description of Bankruptcy Case 2014-309397: "The bankruptcy filing by Walter M Aguirre, undertaken in 06.22.2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Walter M Aguirre — California
Myrna Agustin, Sunnyvale CA
Address: 658 N Fair Oaks Ave Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 10-59352: "The case of Myrna Agustin in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 8, 2010 and discharged early 2010-12-25, focusing on asset liquidation to repay creditors."
Myrna Agustin — California
Karla Jean Ahmed, Sunnyvale CA
Address: 532 S Fair Oaks Ave Apt 3 Sunnyvale, CA 94086-7722
Bankruptcy Case 14-53451 Overview: "The case of Karla Jean Ahmed in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 15, 2014 and discharged early 2014-11-13, focusing on asset liquidation to repay creditors."
Karla Jean Ahmed — California
Farid Ahmed, Sunnyvale CA
Address: 628 San Juan Dr Apt J Sunnyvale, CA 94085-3363
Brief Overview of Bankruptcy Case 14-50754: "Farid Ahmed's bankruptcy, initiated in Feb 21, 2014 and concluded by 2014-05-22 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farid Ahmed — California
Jeffrey P Aiello, Sunnyvale CA
Address: 866 Coolidge Ave Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-56472: "Jeffrey P Aiello's bankruptcy, initiated in 07.11.2011 and concluded by 2011-10-27 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey P Aiello — California
Greg Masanori Ajimura, Sunnyvale CA
Address: 1047 Blazingwood Dr Sunnyvale, CA 94089-2635
Concise Description of Bankruptcy Case 08-553117: "Greg Masanori Ajimura's Sunnyvale, CA bankruptcy under Chapter 13 in 09.19.2008 led to a structured repayment plan, successfully discharged in Aug 15, 2012."
Greg Masanori Ajimura — California
Patricia Aker, Sunnyvale CA
Address: 730 E Evelyn Ave Apt 426 Sunnyvale, CA 94086
Bankruptcy Case 10-51996 Overview: "The bankruptcy filing by Patricia Aker, undertaken in 02.28.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in Jun 3, 2010 after liquidating assets."
Patricia Aker — California
Joseph Alamo, Sunnyvale CA
Address: 742 Lakefair Dr Sunnyvale, CA 94089-2544
Brief Overview of Bankruptcy Case 11-61810: "In their Chapter 13 bankruptcy case filed in December 2011, Sunnyvale, CA's Joseph Alamo agreed to a debt repayment plan, which was successfully completed by 03/11/2015."
Joseph Alamo — California
Juliana Alamo, Sunnyvale CA
Address: 742 Lakefair Dr Sunnyvale, CA 94089-2544
Brief Overview of Bankruptcy Case 11-61810: "12/30/2011 marked the beginning of Juliana Alamo's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 03/11/2015."
Juliana Alamo — California
Manglio Alas, Sunnyvale CA
Address: 1224 Manzano Way Sunnyvale, CA 94089
Bankruptcy Case 10-60137 Summary: "In a Chapter 7 bankruptcy case, Manglio Alas from Sunnyvale, CA, saw their proceedings start in 2010-09-29 and complete by January 2011, involving asset liquidation."
Manglio Alas — California
Jose C Alcaine, Sunnyvale CA
Address: 579 E Arbor Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-543007: "Jose C Alcaine's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.04.2011, led to asset liquidation, with the case closing in 2011-08-20."
Jose C Alcaine — California
Miguel Alfredo Alcantara, Sunnyvale CA
Address: 1097 Duncan Ave Sunnyvale, CA 94089
Bankruptcy Case 13-32296 Summary: "The bankruptcy record of Miguel Alfredo Alcantara from Sunnyvale, CA, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Miguel Alfredo Alcantara — California
Salvacion San Buenave Alcantara, Sunnyvale CA
Address: 385 Greenlake Dr Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-59741: "In Sunnyvale, CA, Salvacion San Buenave Alcantara filed for Chapter 7 bankruptcy in Sep 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Salvacion San Buenave Alcantara — California
Claudia Madai Alcazar, Sunnyvale CA
Address: 658 Arbutus Ave Apt 2 Sunnyvale, CA 94086-6411
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51461: "The case of Claudia Madai Alcazar in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 3, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Claudia Madai Alcazar — California
Sr Juan M Alegria, Sunnyvale CA
Address: 1317 Torrance Ave Sunnyvale, CA 94089-2609
Brief Overview of Bankruptcy Case 10-53436: "Sr Juan M Alegria, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 04.02.2010, culminating in its successful completion by 2013-03-13."
Sr Juan M Alegria — California
Miguel A Alfaro, Sunnyvale CA
Address: 181 W Weddell Dr Apt 27 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 12-582787: "In a Chapter 7 bankruptcy case, Miguel A Alfaro from Sunnyvale, CA, saw his proceedings start in 2012-11-16 and complete by February 19, 2013, involving asset liquidation."
Miguel A Alfaro — California
Mudhar Alhassen, Sunnyvale CA
Address: 1059 Reed Ave Apt 64 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-62093: "Mudhar Alhassen's bankruptcy, initiated in 2010-11-23 and concluded by Mar 11, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mudhar Alhassen — California
Jr Ignacio Alino, Sunnyvale CA
Address: 1247 Lakeside Dr Apt 1035 Sunnyvale, CA 94085-1007
Snapshot of U.S. Bankruptcy Proceeding Case 09-49186: "The bankruptcy record for Jr Ignacio Alino from Sunnyvale, CA, under Chapter 13, filed in 09.30.2009, involved setting up a repayment plan, finalized by 11.20.2012."
Jr Ignacio Alino — California
Jose Santos Alipio, Sunnyvale CA
Address: 174 Carroll St Apt 121 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-56416: "The bankruptcy record of Jose Santos Alipio from Sunnyvale, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-24."
Jose Santos Alipio — California
Saleh Alkhatib, Sunnyvale CA
Address: 1063 Morse Ave Apt 25-101 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 10-51037: "Saleh Alkhatib's Chapter 7 bankruptcy, filed in Sunnyvale, CA in February 2, 2010, led to asset liquidation, with the case closing in 05/08/2010."
Saleh Alkhatib — California
Jack Alter, Sunnyvale CA
Address: 1351 Sprig Ct Sunnyvale, CA 94087
Bankruptcy Case 09-59690 Summary: "The bankruptcy record of Jack Alter from Sunnyvale, CA, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jack Alter — California
Maria Magdalena Alvarado, Sunnyvale CA
Address: 1220 N Fair Oaks Ave Apt 4108 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 13-52159: "The bankruptcy record of Maria Magdalena Alvarado from Sunnyvale, CA, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013."
Maria Magdalena Alvarado — California
Josefina Alvarez, Sunnyvale CA
Address: 880 San Aleso Ave Apt 1 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 11-52798: "The bankruptcy filing by Josefina Alvarez, undertaken in March 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Josefina Alvarez — California
Armando Govea Alvarez, Sunnyvale CA
Address: 1143 Tucson Ave Sunnyvale, CA 94089-2610
Bankruptcy Case 10-54041 Summary: "In his Chapter 13 bankruptcy case filed in 04.20.2010, Sunnyvale, CA's Armando Govea Alvarez agreed to a debt repayment plan, which was successfully completed by 12.12.2012."
Armando Govea Alvarez — California
Elvia Peters Alvarez, Sunnyvale CA
Address: 555 E Washington Ave Apt 603 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 13-535717: "The bankruptcy record of Elvia Peters Alvarez from Sunnyvale, CA, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Elvia Peters Alvarez — California
Christina Alviedo, Sunnyvale CA
Address: 761 Carmel Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 10-551467: "In Sunnyvale, CA, Christina Alviedo filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Christina Alviedo — California
Khalid S Alzergani, Sunnyvale CA
Address: 947 Eton Way Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 11-60883: "Khalid S Alzergani's bankruptcy, initiated in November 28, 2011 and concluded by February 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalid S Alzergani — California
Erlinda Duldulao Ancheta, Sunnyvale CA
Address: 969 Henderson Ave Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 12-50370: "Erlinda Duldulao Ancheta's bankruptcy, initiated in Jan 18, 2012 and concluded by 05/05/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda Duldulao Ancheta — California
Toni Anderson, Sunnyvale CA
Address: 1085 Tasman Dr Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-908907: "In a Chapter 7 bankruptcy case, Toni Anderson from Sunnyvale, CA, saw her proceedings start in May 7, 2013 and complete by August 12, 2013, involving asset liquidation."
Toni Anderson — California
Iii Donald Edwin Anderson, Sunnyvale CA
Address: 1220 Vienna Dr Spc 558 Sunnyvale, CA 94089
Bankruptcy Case 12-53613 Overview: "In a Chapter 7 bankruptcy case, Iii Donald Edwin Anderson from Sunnyvale, CA, saw his proceedings start in May 11, 2012 and complete by 2012-08-27, involving asset liquidation."
Iii Donald Edwin Anderson — California
Amy L Andren, Sunnyvale CA
Address: 1669 Hollenbeck Ave # 242 Sunnyvale, CA 94087-5402
Brief Overview of Bankruptcy Case 09-56760: "Amy L Andren's Chapter 13 bankruptcy in Sunnyvale, CA started in 2009-08-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-11."
Amy L Andren — California
Danny Blanco Andres, Sunnyvale CA
Address: 663 Azara Pl Apt 1 Sunnyvale, CA 94086-6474
Bankruptcy Case 09-55421 Overview: "07.06.2009 marked the beginning of Danny Blanco Andres's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by September 11, 2013."
Danny Blanco Andres — California
Jose Andres, Sunnyvale CA
Address: 1231 Torrance Ave Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 10-51149: "The bankruptcy filing by Jose Andres, undertaken in Feb 5, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Jose Andres — California
De Jesus Macario Angel, Sunnyvale CA
Address: 580 Ahwanee Ave Spc 22 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 10-51993: "The bankruptcy filing by De Jesus Macario Angel, undertaken in February 27, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
De Jesus Macario Angel — California
Barbara S Angeles, Sunnyvale CA
Address: 670 Johanna Ave Apt 4 Sunnyvale, CA 94085
Bankruptcy Case 12-52270 Overview: "Barbara S Angeles's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Barbara S Angeles — California
Arnel Anoche, Sunnyvale CA
Address: 1049 E Duane Ave Sunnyvale, CA 94085-2629
Brief Overview of Bankruptcy Case 10-55943: "Arnel Anoche's Sunnyvale, CA bankruptcy under Chapter 13 in 06/07/2010 led to a structured repayment plan, successfully discharged in Nov 15, 2012."
Arnel Anoche — California
Nasser Karam Antonious, Sunnyvale CA
Address: 152 W El Camino Real Sunnyvale, CA 94087-1303
Bankruptcy Case 14-50820 Summary: "The case of Nasser Karam Antonious in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-26 and discharged early May 27, 2014, focusing on asset liquidation to repay creditors."
Nasser Karam Antonious — California
Robert David Apple, Sunnyvale CA
Address: 882 Lakeknoll Dr Sunnyvale, CA 94089-2556
Bankruptcy Case 09-52545 Summary: "2009-04-07 marked the beginning of Robert David Apple's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by January 2014."
Robert David Apple — California
Jr Reybert Esteria Apruebo, Sunnyvale CA
Address: 624 Cypress Ave Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 13-56441: "In Sunnyvale, CA, Jr Reybert Esteria Apruebo filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Jr Reybert Esteria Apruebo — California
Rodolfo Aquino, Sunnyvale CA
Address: 672 San Miguel Ave Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 12-51909: "Rodolfo Aquino's bankruptcy, initiated in Mar 12, 2012 and concluded by June 12, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Aquino — California
Frank Aquino, Sunnyvale CA
Address: 1050 Borregas Ave Spc 129 Sunnyvale, CA 94089
Bankruptcy Case 09-61031 Summary: "The bankruptcy filing by Frank Aquino, undertaken in 2009-12-16 in Sunnyvale, CA under Chapter 7, concluded with discharge in Mar 21, 2010 after liquidating assets."
Frank Aquino — California
Noel K Arbuckle, Sunnyvale CA
Address: 1225 Vienna Dr Spc 452 Sunnyvale, CA 94089-1852
Brief Overview of Bankruptcy Case 08-53327: "The bankruptcy record for Noel K Arbuckle from Sunnyvale, CA, under Chapter 13, filed in 06.25.2008, involved setting up a repayment plan, finalized by 2013-11-14."
Noel K Arbuckle — California
Justin Lee Arcune, Sunnyvale CA
Address: 295 E Evelyn Ave Apt 102 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-52196: "In Sunnyvale, CA, Justin Lee Arcune filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Justin Lee Arcune — California
Nestor Ulises Arellano, Sunnyvale CA
Address: 395 E Evelyn Ave Apt 132 Sunnyvale, CA 94086-3201
Snapshot of U.S. Bankruptcy Proceeding Case 15-51155: "The bankruptcy record of Nestor Ulises Arellano from Sunnyvale, CA, shows a Chapter 7 case filed in Apr 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Nestor Ulises Arellano — California
Rey Gilbert Arellano, Sunnyvale CA
Address: 947 Azure St Apt 4 Sunnyvale, CA 94087
Bankruptcy Case 11-55642 Overview: "The bankruptcy record of Rey Gilbert Arellano from Sunnyvale, CA, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2011."
Rey Gilbert Arellano — California
Hernandez Ruben Cesario Arguellez, Sunnyvale CA
Address: 900 Henderson Ave Spc 51B Sunnyvale, CA 94086
Bankruptcy Case 13-55520 Summary: "In a Chapter 7 bankruptcy case, Hernandez Ruben Cesario Arguellez from Sunnyvale, CA, saw his proceedings start in 10/18/2013 and complete by 2014-01-21, involving asset liquidation."
Hernandez Ruben Cesario Arguellez — California
Gomez Rafael Arias, Sunnyvale CA
Address: 1154 W Olive Ave Apt 1 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-60508: "Gomez Rafael Arias's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 10.08.2010, led to asset liquidation, with the case closing in January 2011."
Gomez Rafael Arias — California
Ismael Armenta, Sunnyvale CA
Address: 611 Borregas Ave Sunnyvale, CA 94085-3018
Bankruptcy Case 07-53581 Overview: "In his Chapter 13 bankruptcy case filed in 11.02.2007, Sunnyvale, CA's Ismael Armenta agreed to a debt repayment plan, which was successfully completed by 2012-11-15."
Ismael Armenta — California
Payman Armin, Sunnyvale CA
Address: 512 S Castlerock Ter Sunnyvale, CA 94087
Bankruptcy Case 10-53153 Overview: "The case of Payman Armin in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jul 3, 2010, focusing on asset liquidation to repay creditors."
Payman Armin — California
Rafael Arreola, Sunnyvale CA
Address: 1085 Tasman Dr Spc 32 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-535437: "The case of Rafael Arreola in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2013 and discharged early 10/01/2013, focusing on asset liquidation to repay creditors."
Rafael Arreola — California
De Atayde Gonzalo Arreola, Sunnyvale CA
Address: 1721 Noranda Dr Apt 3 Sunnyvale, CA 94087-5318
Brief Overview of Bankruptcy Case 14-51220: "In a Chapter 7 bankruptcy case, De Atayde Gonzalo Arreola from Sunnyvale, CA, saw his proceedings start in 2014-03-21 and complete by 2014-06-19, involving asset liquidation."
De Atayde Gonzalo Arreola — California
Irma Yolanda Arreola, Sunnyvale CA
Address: 1085 Tasman Dr Spc 32 Sunnyvale, CA 94089-5131
Bankruptcy Case 15-53910 Summary: "The bankruptcy record of Irma Yolanda Arreola from Sunnyvale, CA, shows a Chapter 7 case filed in December 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Irma Yolanda Arreola — California
Cristian Alexander Asencio, Sunnyvale CA
Address: 1141 Palamos Ave Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-530077: "In a Chapter 7 bankruptcy case, Cristian Alexander Asencio from Sunnyvale, CA, saw his proceedings start in 2013-05-31 and complete by 2013-09-03, involving asset liquidation."
Cristian Alexander Asencio — California
Clarice Dolores Askew, Sunnyvale CA
Address: 777 S Mathilda Ave Apt 184 Sunnyvale, CA 94087-1341
Concise Description of Bankruptcy Case 15-512947: "In a Chapter 7 bankruptcy case, Clarice Dolores Askew from Sunnyvale, CA, saw her proceedings start in April 20, 2015 and complete by July 2015, involving asset liquidation."
Clarice Dolores Askew — California
Angela Assenza, Sunnyvale CA
Address: 450 Old San Francisco Rd Apt A111 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 10-61860: "Sunnyvale, CA resident Angela Assenza's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-04."
Angela Assenza — California
Marcelo Asuncion, Sunnyvale CA
Address: 460 E Maude Ave Apt 6 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 10-56216: "Marcelo Asuncion's bankruptcy, initiated in June 15, 2010 and concluded by 09/14/2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelo Asuncion — California
Edgardo D Atangan, Sunnyvale CA
Address: 701 Santa Paula Ave Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 11-50568: "In a Chapter 7 bankruptcy case, Edgardo D Atangan from Sunnyvale, CA, saw his proceedings start in 01.22.2011 and complete by 05.10.2011, involving asset liquidation."
Edgardo D Atangan — California
Jr Vicente Atayde, Sunnyvale CA
Address: 1001 E Evelyn Ter Apt 167 Sunnyvale, CA 94086
Bankruptcy Case 10-62014 Summary: "In a Chapter 7 bankruptcy case, Jr Vicente Atayde from Sunnyvale, CA, saw his proceedings start in November 19, 2010 and complete by February 2011, involving asset liquidation."
Jr Vicente Atayde — California
Karin Atkins, Sunnyvale CA
Address: 1220 Tasman Dr Spc 57C Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-577587: "In a Chapter 7 bankruptcy case, Karin Atkins from Sunnyvale, CA, saw her proceedings start in July 28, 2010 and complete by November 2010, involving asset liquidation."
Karin Atkins — California
Robert Aufderheide, Sunnyvale CA
Address: PO Box 2848 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 10-530257: "Robert Aufderheide's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 26, 2010, led to asset liquidation, with the case closing in June 29, 2010."
Robert Aufderheide — California
Eileen Aum, Sunnyvale CA
Address: 987 La Mesa Ter Unit F Sunnyvale, CA 94086
Bankruptcy Case 10-51370 Overview: "The bankruptcy record of Eileen Aum from Sunnyvale, CA, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Eileen Aum — California
Jose N Ayala, Sunnyvale CA
Address: 1282 W Mc Kinley Ave Apt 3 Sunnyvale, CA 94086
Bankruptcy Case 11-61409 Summary: "Jose N Ayala's bankruptcy, initiated in 12/14/2011 and concluded by 2012-03-31 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose N Ayala — California
Sm Obaidul Azad, Sunnyvale CA
Address: PO Box 70683 Sunnyvale, CA 94086
Bankruptcy Case 13-55378 Summary: "Sm Obaidul Azad's bankruptcy, initiated in Oct 10, 2013 and concluded by 01.13.2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sm Obaidul Azad — California
Renate Baccelli, Sunnyvale CA
Address: 1225 Vienna Dr Spc 625 Sunnyvale, CA 94089
Bankruptcy Case 11-55172 Overview: "In Sunnyvale, CA, Renate Baccelli filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Renate Baccelli — California
Corazon V Badion, Sunnyvale CA
Address: 102 Plaza Dr Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-56825: "In Sunnyvale, CA, Corazon V Badion filed for Chapter 7 bankruptcy in July 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2011."
Corazon V Badion — California
Jr Jose Luis Baerga, Sunnyvale CA
Address: 1235 Wildwood Ave Apt 74 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-502957: "In Sunnyvale, CA, Jr Jose Luis Baerga filed for Chapter 7 bankruptcy in Jan 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-22."
Jr Jose Luis Baerga — California
Hilda Andon Baghoomian, Sunnyvale CA
Address: 1277 Poplar Ave Apt 112 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 12-58583: "The bankruptcy filing by Hilda Andon Baghoomian, undertaken in 2012-11-30 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Hilda Andon Baghoomian — California
Anne E Bailey, Sunnyvale CA
Address: 966 Ponderosa Ave Apt 56 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-55239: "In a Chapter 7 bankruptcy case, Anne E Bailey from Sunnyvale, CA, saw her proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Anne E Bailey — California
Nirmal Singh Bains, Sunnyvale CA
Address: 1573 Quebec Ct Apt 1 Sunnyvale, CA 94087
Bankruptcy Case 11-56248 Overview: "In a Chapter 7 bankruptcy case, Nirmal Singh Bains from Sunnyvale, CA, saw their proceedings start in 06.30.2011 and complete by 2011-10-16, involving asset liquidation."
Nirmal Singh Bains — California
Thomas Edward Baity, Sunnyvale CA
Address: 235 Red Oak Dr W Apt B Sunnyvale, CA 94086-6640
Concise Description of Bankruptcy Case 11-579727: "Filing for Chapter 13 bankruptcy in 2011-08-24, Thomas Edward Baity from Sunnyvale, CA, structured a repayment plan, achieving discharge in 06.15.2016."
Thomas Edward Baity — California
Marlene Sumbillo Baizas, Sunnyvale CA
Address: 550 W Eden Ave Sunnyvale, CA 94085-3707
Brief Overview of Bankruptcy Case 16-50055: "Marlene Sumbillo Baizas's bankruptcy, initiated in 2016-01-07 and concluded by 2016-04-06 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Sumbillo Baizas — California
Lawrence Beldon Baker, Sunnyvale CA
Address: 905 Sunrose Ter Apt 204 Sunnyvale, CA 94086-8974
Snapshot of U.S. Bankruptcy Proceeding Case 08-55329: "In their Chapter 13 bankruptcy case filed in 2008-09-20, Sunnyvale, CA's Lawrence Beldon Baker agreed to a debt repayment plan, which was successfully completed by 2013-02-13."
Lawrence Beldon Baker — California
Anne Knudsen Baldwin, Sunnyvale CA
Address: 1059 Morningside Dr Sunnyvale, CA 94087-1629
Bankruptcy Case 11-55230 Overview: "The bankruptcy record for Anne Knudsen Baldwin from Sunnyvale, CA, under Chapter 13, filed in May 31, 2011, involved setting up a repayment plan, finalized by 06.12.2013."
Anne Knudsen Baldwin — California
Grace V Banaag, Sunnyvale CA
Address: 1017 Lakebird Dr Sunnyvale, CA 94089
Bankruptcy Case 12-57332 Overview: "Grace V Banaag's bankruptcy, initiated in 2012-10-09 and concluded by January 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace V Banaag — California
Maryanne F Banich, Sunnyvale CA
Address: 235 Red Oak Dr W Apt H Sunnyvale, CA 94086
Bankruptcy Case 11-51777 Overview: "The bankruptcy filing by Maryanne F Banich, undertaken in 02/25/2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Maryanne F Banich — California
Ronald M Banks, Sunnyvale CA
Address: 1225 Vienna Dr Spc 420 Sunnyvale, CA 94089
Bankruptcy Case 13-54063 Summary: "In a Chapter 7 bankruptcy case, Ronald M Banks from Sunnyvale, CA, saw their proceedings start in 07/30/2013 and complete by November 2013, involving asset liquidation."
Ronald M Banks — California
Esthela Banuelos, Sunnyvale CA
Address: 785 Reseda Dr Apt 18 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 12-531827: "The bankruptcy filing by Esthela Banuelos, undertaken in 2012-04-26 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Esthela Banuelos — California
Fernando M Barbon, Sunnyvale CA
Address: 847 Lakewood Dr Sunnyvale, CA 94089
Bankruptcy Case 11-54752 Overview: "Sunnyvale, CA resident Fernando M Barbon's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2011."
Fernando M Barbon — California
Silvino Barbosa, Sunnyvale CA
Address: 825 E Evelyn Ave Apt 120 Sunnyvale, CA 94086
Bankruptcy Case 11-52529 Overview: "In a Chapter 7 bankruptcy case, Silvino Barbosa from Sunnyvale, CA, saw their proceedings start in 03/17/2011 and complete by July 2011, involving asset liquidation."
Silvino Barbosa — California
Adelaida Barghi, Sunnyvale CA
Address: 1275 Crescent Ter Sunnyvale, CA 94087
Bankruptcy Case 2:10-bk-32355-PC Overview: "Adelaida Barghi's Chapter 7 bankruptcy, filed in Sunnyvale, CA in June 2, 2010, led to asset liquidation, with the case closing in 2010-09-05."
Adelaida Barghi — California
Frances Barletta, Sunnyvale CA
Address: 1085 Tasman Dr Spc 383 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 13-50528: "The bankruptcy filing by Frances Barletta, undertaken in 01.30.2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-05-05 after liquidating assets."
Frances Barletta — California
Explore Free Bankruptcy Records by State