Website Logo

Sunnyvale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sunnyvale.

Last updated on: April 07, 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

Modesta D Sanchez, Sunnyvale CA

Address: 1256 Socorro Ave Sunnyvale, CA 94089
Bankruptcy Case 12-59052 Overview: "In Sunnyvale, CA, Modesta D Sanchez filed for Chapter 7 bankruptcy in 12.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
Modesta D Sanchez — California

Sandra Luz Sanchez, Sunnyvale CA

Address: 615 Bernal Ave Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 12-57485: "In a Chapter 7 bankruptcy case, Sandra Luz Sanchez from Sunnyvale, CA, saw her proceedings start in October 2012 and complete by Jan 19, 2013, involving asset liquidation."
Sandra Luz Sanchez — California

Daniel A Sandon, Sunnyvale CA

Address: 698 Georgia Ave Sunnyvale, CA 94085-3106
Bankruptcy Case 12-56635 Summary: "Chapter 13 bankruptcy for Daniel A Sandon in Sunnyvale, CA began in 09/07/2012, focusing on debt restructuring, concluding with plan fulfillment in 05.11.2016."
Daniel A Sandon — California

Carol A Sanguinetti, Sunnyvale CA

Address: 739 Lakemuir Dr Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 12-52880: "In a Chapter 7 bankruptcy case, Carol A Sanguinetti from Sunnyvale, CA, saw their proceedings start in 2012-04-17 and complete by 08.03.2012, involving asset liquidation."
Carol A Sanguinetti — California

Arnel A Santos, Sunnyvale CA

Address: 1309 Torrance Ave Sunnyvale, CA 94089
Bankruptcy Case 11-55946 Summary: "The case of Arnel A Santos in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 2011-10-10, focusing on asset liquidation to repay creditors."
Arnel A Santos — California

Nowjan Sariri, Sunnyvale CA

Address: 1241 Manzano Way Sunnyvale, CA 94089
Bankruptcy Case 12-58589 Overview: "The bankruptcy record of Nowjan Sariri from Sunnyvale, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2013."
Nowjan Sariri — California

Farhad Sartipi, Sunnyvale CA

Address: 586 S Murphy Ave Sunnyvale, CA 94086-6116
Brief Overview of Bankruptcy Case 10-50649: "Jan 24, 2010 marked the beginning of Farhad Sartipi's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Sep 11, 2013."
Farhad Sartipi — California

Nery Bartido Sayson, Sunnyvale CA

Address: 1352 Kingfisher Way Apt 6 Sunnyvale, CA 94087-3548
Bankruptcy Case 11-52723 Overview: "Filing for Chapter 13 bankruptcy in 03.23.2011, Nery Bartido Sayson from Sunnyvale, CA, structured a repayment plan, achieving discharge in Mar 9, 2016."
Nery Bartido Sayson — California

Rosalie Del Rosario Sayson, Sunnyvale CA

Address: 1352 Kingfisher Way Apt 6 Sunnyvale, CA 94087-3548
Concise Description of Bankruptcy Case 11-527237: "Filing for Chapter 13 bankruptcy in Mar 23, 2011, Rosalie Del Rosario Sayson from Sunnyvale, CA, structured a repayment plan, achieving discharge in March 9, 2016."
Rosalie Del Rosario Sayson — California

Emilio Patdu Sazon, Sunnyvale CA

Address: PO Box 2042 Sunnyvale, CA 94087
Bankruptcy Case 11-51545 Summary: "In Sunnyvale, CA, Emilio Patdu Sazon filed for Chapter 7 bankruptcy in 02/19/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Emilio Patdu Sazon — California

Karen Mcvey Scates, Sunnyvale CA

Address: 1586 Waxwing Ave Sunnyvale, CA 94087
Bankruptcy Case 13-54844 Summary: "In Sunnyvale, CA, Karen Mcvey Scates filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-16."
Karen Mcvey Scates — California

Dale Schrumpf, Sunnyvale CA

Address: 1491 Bittern Dr Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 10-503707: "The bankruptcy filing by Dale Schrumpf, undertaken in 01.15.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Dale Schrumpf — California

Judy Ann Schwab, Sunnyvale CA

Address: 897 Henderson Ave Sunnyvale, CA 94086
Bankruptcy Case 11-57175 Summary: "In a Chapter 7 bankruptcy case, Judy Ann Schwab from Sunnyvale, CA, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Judy Ann Schwab — California

Salvatore M Scuderi, Sunnyvale CA

Address: 448 S Frances St Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 12-57729: "The bankruptcy filing by Salvatore M Scuderi, undertaken in 2012-10-26 in Sunnyvale, CA under Chapter 7, concluded with discharge in 01/29/2013 after liquidating assets."
Salvatore M Scuderi — California

Sridhar Seela, Sunnyvale CA

Address: 880 E Fremont Ave Apt 711 Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 13-53342: "The bankruptcy record of Sridhar Seela from Sunnyvale, CA, shows a Chapter 7 case filed in Jun 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2013."
Sridhar Seela — California

Ralph Paul Seguin, Sunnyvale CA

Address: 1221 Matisse Ct Sunnyvale, CA 94087-2869
Snapshot of U.S. Bankruptcy Proceeding Case 15-51523: "Sunnyvale, CA resident Ralph Paul Seguin's May 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-02."
Ralph Paul Seguin — California

John William Selig, Sunnyvale CA

Address: PO Box 61805 Sunnyvale, CA 94088
Bankruptcy Case 12-57194 Overview: "In Sunnyvale, CA, John William Selig filed for Chapter 7 bankruptcy in Oct 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2013."
John William Selig — California

Dominador V Senot, Sunnyvale CA

Address: 678 Lakewood Dr Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-53662: "The bankruptcy filing by Dominador V Senot, undertaken in Apr 19, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 08/05/2011 after liquidating assets."
Dominador V Senot — California

Eung Sam Seok, Sunnyvale CA

Address: 915 Greenwich Ave Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-53498: "In a Chapter 7 bankruptcy case, Eung Sam Seok from Sunnyvale, CA, saw their proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Eung Sam Seok — California

Michael M Serbanescu, Sunnyvale CA

Address: 945 Ponderosa Ave Apt 107 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 12-53759: "The bankruptcy record of Michael M Serbanescu from Sunnyvale, 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 09.01.2012."
Michael M Serbanescu — California

Sunny Servania, Sunnyvale CA

Address: 460 E Maude Ave Apt 2 Sunnyvale, CA 94085
Bankruptcy Case 10-56149 Overview: "In a Chapter 7 bankruptcy case, Sunny Servania from Sunnyvale, CA, saw her proceedings start in 2010-06-14 and complete by Sep 14, 2010, involving asset liquidation."
Sunny Servania — California

Anita Mary Shatas, Sunnyvale CA

Address: 675 W Eden Ave Sunnyvale, CA 94085-3747
Snapshot of U.S. Bankruptcy Proceeding Case 15-53508: "Anita Mary Shatas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2015-11-05, led to asset liquidation, with the case closing in 2016-02-03."
Anita Mary Shatas — California

Kathleen P Shaw, Sunnyvale CA

Address: 900 Henderson Ave Spc 83 Sunnyvale, CA 94086-9010
Concise Description of Bankruptcy Case 15-514777: "The bankruptcy record of Kathleen P Shaw from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Kathleen P Shaw — California

Karen Shibata, Sunnyvale CA

Address: PO Box 61572 Sunnyvale, CA 94088
Bankruptcy Case 10-62648 Summary: "The case of Karen Shibata in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 12.09.2010 and discharged early 03/15/2011, focusing on asset liquidation to repay creditors."
Karen Shibata — California

Elizabeth M Shiflett, Sunnyvale CA

Address: 1375 Navarro Dr Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 13-54197: "Sunnyvale, CA resident Elizabeth M Shiflett's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2013."
Elizabeth M Shiflett — California

Kevin Shoaito, Sunnyvale CA

Address: 164 Acalanes Dr Apt 3 Sunnyvale, CA 94086
Bankruptcy Case 13-53304 Overview: "The bankruptcy filing by Kevin Shoaito, undertaken in 06.18.2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kevin Shoaito — California

Chang Sun Shon, Sunnyvale CA

Address: 857 Dartshire Way Sunnyvale, CA 94087
Bankruptcy Case 13-54701 Summary: "The bankruptcy record of Chang Sun Shon from Sunnyvale, CA, shows a Chapter 7 case filed in 2013-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06."
Chang Sun Shon — California

David Short, Sunnyvale CA

Address: 379 Greenlake Dr Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 10-63288: "The case of David Short in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early 04.17.2011, focusing on asset liquidation to repay creditors."
David Short — California

Darya A Shteyn, Sunnyvale CA

Address: 275 S Bayview Ave Apt M Sunnyvale, CA 94086-6282
Bankruptcy Case 09-51716 Overview: "March 2009 marked the beginning of Darya A Shteyn's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 2012-09-12."
Darya A Shteyn — California

Andrew Shustoff, Sunnyvale CA

Address: 1201 Sycamore Ter Spc 132 Sunnyvale, CA 94086
Bankruptcy Case 10-56120 Summary: "Andrew Shustoff's bankruptcy, initiated in Jun 11, 2010 and concluded by 2010-09-08 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Shustoff — California

Sam Siar, Sunnyvale CA

Address: 1123 W Olive Ave Apt 15 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-55636: "Sunnyvale, CA resident Sam Siar's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Sam Siar — California

Alexandra A Van Sickle, Sunnyvale CA

Address: 1118 Munich Ter Sunnyvale, CA 94089
Bankruptcy Case 13-45871 Overview: "Alexandra A Van Sickle's bankruptcy, initiated in 2013-12-05 and concluded by 03/10/2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra A Van Sickle — California

Rosalyn Silva, Sunnyvale CA

Address: 664 Morse Ave Apt 6 Sunnyvale, CA 94085
Bankruptcy Case 12-50113 Overview: "In Sunnyvale, CA, Rosalyn Silva filed for Chapter 7 bankruptcy in 01.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Rosalyn Silva — California

Kristine M Silva, Sunnyvale CA

Address: 1201 Sycamore Ter Spc 146 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 13-511127: "The case of Kristine M Silva in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early June 3, 2013, focusing on asset liquidation to repay creditors."
Kristine M Silva — California

Herrera Brenda Lizeth Silva, Sunnyvale CA

Address: 575 E Remington Dr Apt 8E Sunnyvale, CA 94087-1998
Brief Overview of Bankruptcy Case 2014-53157: "Herrera Brenda Lizeth Silva's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 28, 2014, led to asset liquidation, with the case closing in October 26, 2014."
Herrera Brenda Lizeth Silva — California

Sanchez Miguel Angel Silva, Sunnyvale CA

Address: 876 San Aleso Ave Apt 1 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 13-51801: "Sanchez Miguel Angel Silva's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-03-29, led to asset liquidation, with the case closing in July 2013."
Sanchez Miguel Angel Silva — California

Jr Anton S Simicich, Sunnyvale CA

Address: 1225 Vienna Dr Spc 336 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-545667: "Jr Anton S Simicich's bankruptcy, initiated in 2013-08-26 and concluded by November 29, 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anton S Simicich — California

Tracy L Simon, Sunnyvale CA

Address: 1220 Tasman Dr Spc 60B Sunnyvale, CA 94089-2461
Bankruptcy Case 14-50649 Overview: "The bankruptcy filing by Tracy L Simon, undertaken in February 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Tracy L Simon — California

Vasile Simonca, Sunnyvale CA

Address: 655 Reseda Dr Apt 1 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 12-57836: "In a Chapter 7 bankruptcy case, Vasile Simonca from Sunnyvale, CA, saw their proceedings start in 10.31.2012 and complete by February 3, 2013, involving asset liquidation."
Vasile Simonca — California

Jr Robert Lee Sisney, Sunnyvale CA

Address: 867 Azalea Dr Sunnyvale, CA 94086-6742
Bankruptcy Case 14-50180 Overview: "Sunnyvale, CA resident Jr Robert Lee Sisney's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2014."
Jr Robert Lee Sisney — California

Bonnie Kay Skaggs, Sunnyvale CA

Address: 1659 Canary Dr Sunnyvale, CA 94087-4633
Snapshot of U.S. Bankruptcy Proceeding Case 15-50946: "In a Chapter 7 bankruptcy case, Bonnie Kay Skaggs from Sunnyvale, CA, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Bonnie Kay Skaggs — California

Susan Skeeters, Sunnyvale CA

Address: 680 Alberta Ave Apt Q Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 10-56051: "In a Chapter 7 bankruptcy case, Susan Skeeters from Sunnyvale, CA, saw her proceedings start in June 2010 and complete by Sep 14, 2010, involving asset liquidation."
Susan Skeeters — California

Robert Scott Smith, Sunnyvale CA

Address: 1130 the Dalles Ave Sunnyvale, CA 94087
Bankruptcy Case 11-58306 Summary: "The case of Robert Scott Smith in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-01 and discharged early 12/18/2011, focusing on asset liquidation to repay creditors."
Robert Scott Smith — California

Tyler E Smith, Sunnyvale CA

Address: 933 Leighton Way Sunnyvale, CA 94087-4912
Snapshot of U.S. Bankruptcy Proceeding Case 11-56094: "Chapter 13 bankruptcy for Tyler E Smith in Sunnyvale, CA began in 2011-06-29, focusing on debt restructuring, concluding with plan fulfillment in Mar 9, 2016."
Tyler E Smith — California

Wendi Janell Smith, Sunnyvale CA

Address: 1257 Lynn Way Sunnyvale, CA 94087-1546
Snapshot of U.S. Bankruptcy Proceeding Case 16-51723: "Wendi Janell Smith's bankruptcy, initiated in June 10, 2016 and concluded by 2016-09-08 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi Janell Smith — California

Maria L Smith, Sunnyvale CA

Address: 933 Leighton Way Sunnyvale, CA 94087-4912
Bankruptcy Case 11-56094 Summary: "Maria L Smith's Sunnyvale, CA bankruptcy under Chapter 13 in 2011-06-29 led to a structured repayment plan, successfully discharged in March 9, 2016."
Maria L Smith — California

James Soddy, Sunnyvale CA

Address: 773 E El Camino Real # 126 Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 10-52760: "The case of James Soddy in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 03.19.2010 and discharged early 06.22.2010, focusing on asset liquidation to repay creditors."
James Soddy — California

Soren Soelberg, Sunnyvale CA

Address: 1220 Tasman Dr Spc 168 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-61079: "Soren Soelberg's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 12.01.2011, led to asset liquidation, with the case closing in March 2012."
Soren Soelberg — California

Edin Softic, Sunnyvale CA

Address: 745 S Bernardo Ave # 300 Sunnyvale, CA 94087-1051
Brief Overview of Bankruptcy Case 2014-51774: "In Sunnyvale, CA, Edin Softic filed for Chapter 7 bankruptcy in 2014-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2014."
Edin Softic — California

Jose Luis Solano, Sunnyvale CA

Address: 564 Waite Ave Sunnyvale, CA 94085-3655
Brief Overview of Bankruptcy Case 15-51672: "The bankruptcy filing by Jose Luis Solano, undertaken in 2015-05-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Jose Luis Solano — California

Yesenia Solano, Sunnyvale CA

Address: 564 Waite Ave Sunnyvale, CA 94085-3655
Bankruptcy Case 15-51672 Summary: "Sunnyvale, CA resident Yesenia Solano's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Yesenia Solano — California

Maribeth Solanzo, Sunnyvale CA

Address: 1001 E Evelyn Ter Apt 149 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 09-60589: "Maribeth Solanzo's Chapter 7 bankruptcy, filed in Sunnyvale, CA in December 2009, led to asset liquidation, with the case closing in 03.08.2010."
Maribeth Solanzo — California

Niloofar Soleimani, Sunnyvale CA

Address: 1128 Lily Ave Sunnyvale, CA 94086
Bankruptcy Case 10-55238 Summary: "In a Chapter 7 bankruptcy case, Niloofar Soleimani from Sunnyvale, CA, saw their proceedings start in May 2010 and complete by August 23, 2010, involving asset liquidation."
Niloofar Soleimani — California

Elizabeth Ann Solis, Sunnyvale CA

Address: 728 Alvarado Ave Sunnyvale, CA 94085-3204
Bankruptcy Case 08-52622 Overview: "The bankruptcy record for Elizabeth Ann Solis from Sunnyvale, CA, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by Sep 11, 2013."
Elizabeth Ann Solis — California

Vitaliy Solomakha, Sunnyvale CA

Address: 1648 Hollenbeck Ave Apt G Sunnyvale, CA 94087
Bankruptcy Case 10-60450 Summary: "In Sunnyvale, CA, Vitaliy Solomakha filed for Chapter 7 bankruptcy in 10.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Vitaliy Solomakha — California

Elmer Guerrero Solomon, Sunnyvale CA

Address: 1298 Sandia Ave Sunnyvale, CA 94089
Bankruptcy Case 11-54548 Overview: "Elmer Guerrero Solomon's bankruptcy, initiated in May 2011 and concluded by August 16, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Guerrero Solomon — California

Gilberto Solorio, Sunnyvale CA

Address: 580 Ahwanee Ave Spc 80 Sunnyvale, CA 94085-3126
Concise Description of Bankruptcy Case 2014-519047: "Gilberto Solorio's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-22."
Gilberto Solorio — California

Maria Solorio, Sunnyvale CA

Address: 580 Ahwanee Ave Spc 80 Sunnyvale, CA 94085-3126
Bankruptcy Case 14-51904 Overview: "In Sunnyvale, CA, Maria Solorio filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2014."
Maria Solorio — California

Lorenzo Soria, Sunnyvale CA

Address: 853 Blair Ave Apt 1 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 13-55888: "The bankruptcy record of Lorenzo Soria from Sunnyvale, CA, shows a Chapter 7 case filed in Nov 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2014."
Lorenzo Soria — California

Anthony J Sorich, Sunnyvale CA

Address: 450 Old San Francisco Rd Apt D113 Sunnyvale, CA 94086
Bankruptcy Case 11-56317 Summary: "In Sunnyvale, CA, Anthony J Sorich filed for Chapter 7 bankruptcy in 07.05.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2011."
Anthony J Sorich — California

Robert Rodriguez Soto, Sunnyvale CA

Address: 586 S Eden Ave Sunnyvale, CA 94085-3745
Concise Description of Bankruptcy Case 11-612657: "2011-12-08 marked the beginning of Robert Rodriguez Soto's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 01.12.2016."
Robert Rodriguez Soto — California

Elaine Soza, Sunnyvale CA

Address: 1032 W Remington Dr Apt 1-17 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 10-607337: "In Sunnyvale, CA, Elaine Soza filed for Chapter 7 bankruptcy in 10/15/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Elaine Soza — California

Pamela Spahr, Sunnyvale CA

Address: 1698 Swallow Dr Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 10-502447: "The case of Pamela Spahr in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-12 and discharged early 2010-04-17, focusing on asset liquidation to repay creditors."
Pamela Spahr — California

Gilbert Joseph Spanglo, Sunnyvale CA

Address: 954 Henderson Ave Spc 63 Sunnyvale, CA 94086-9013
Brief Overview of Bankruptcy Case 2014-52073: "In a Chapter 7 bankruptcy case, Gilbert Joseph Spanglo from Sunnyvale, CA, saw his proceedings start in May 12, 2014 and complete by 08/19/2014, involving asset liquidation."
Gilbert Joseph Spanglo — California

Paul B Spencer, Sunnyvale CA

Address: 575 E Remington Dr # 140 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 13-53745: "Paul B Spencer's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 07.11.2013, led to asset liquidation, with the case closing in 10/14/2013."
Paul B Spencer — California

Samantha Sproul, Sunnyvale CA

Address: 1676 Ontario Dr Apt 4 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 10-59218: "The bankruptcy filing by Samantha Sproul, undertaken in September 2, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 12.19.2010 after liquidating assets."
Samantha Sproul — California

Jennifer Elizabeth Squires, Sunnyvale CA

Address: 330 N Mathilda Ave Apt 912 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 13-51142: "The bankruptcy filing by Jennifer Elizabeth Squires, undertaken in 2013-02-28 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jennifer Elizabeth Squires — California

Jason Stamps, Sunnyvale CA

Address: 151 S Bernardo Ave Apt 53 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-58174: "The case of Jason Stamps in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-06 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Jason Stamps — California

Rose Isela Staupe, Sunnyvale CA

Address: 495 N Wolfe Rd Unit 203 Sunnyvale, CA 94085-5203
Snapshot of U.S. Bankruptcy Proceeding Case 15-50680: "The bankruptcy filing by Rose Isela Staupe, undertaken in February 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Rose Isela Staupe — California

Monica Stemplewski, Sunnyvale CA

Address: 163 W Hemlock Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 10-592077: "In Sunnyvale, CA, Monica Stemplewski filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Monica Stemplewski — California

Mary C Stenger, Sunnyvale CA

Address: 1220 Tasman Dr Spc 333 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-58195: "In a Chapter 7 bankruptcy case, Mary C Stenger from Sunnyvale, CA, saw her proceedings start in 08/31/2011 and complete by December 2011, involving asset liquidation."
Mary C Stenger — California

Igor Sterenzat, Sunnyvale CA

Address: 1030 Tulip Dr Sunnyvale, CA 94086
Bankruptcy Case 10-59794 Summary: "Igor Sterenzat's bankruptcy, initiated in 09/21/2010 and concluded by 2011-01-07 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Sterenzat — California

Robert Laurence Stern, Sunnyvale CA

Address: PO Box 70008 Sunnyvale, CA 94086-0008
Bankruptcy Case 14-54441 Summary: "The bankruptcy filing by Robert Laurence Stern, undertaken in October 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Robert Laurence Stern — California

Sean Stevenson, Sunnyvale CA

Address: 1207 Tucson Ave Sunnyvale, CA 94089
Bankruptcy Case 10-61929 Overview: "Sunnyvale, CA resident Sean Stevenson's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-06."
Sean Stevenson — California

Sue Ann Stobing, Sunnyvale CA

Address: 1225 Vienna Dr Spc 249 Sunnyvale, CA 94089-1828
Concise Description of Bankruptcy Case 15-535187: "Sue Ann Stobing's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Nov 6, 2015, led to asset liquidation, with the case closing in 2016-02-04."
Sue Ann Stobing — California

Darinka Stoimenova, Sunnyvale CA

Address: 1320 Eleanor Way Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 10-602027: "Darinka Stoimenova's bankruptcy, initiated in 09/30/2010 and concluded by 2011-01-16 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darinka Stoimenova — California

Allen E Strahm, Sunnyvale CA

Address: 900 Henderson Ave Spc 25 Sunnyvale, CA 94086-9004
Brief Overview of Bankruptcy Case 15-50156: "The bankruptcy filing by Allen E Strahm, undertaken in 01.16.2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in Apr 16, 2015 after liquidating assets."
Allen E Strahm — California

Gary Strickland, Sunnyvale CA

Address: 1257 Lakeside Dr Sunnyvale, CA 94085-1091
Bankruptcy Case 16-50871 Summary: "The case of Gary Strickland in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.22.2016, focusing on asset liquidation to repay creditors."
Gary Strickland — California

Johnson Jacqueline Suarez, Sunnyvale CA

Address: 1017 Fuller Ter Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 12-158077: "Johnson Jacqueline Suarez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jun 28, 2012, led to asset liquidation, with the case closing in 10.14.2012."
Johnson Jacqueline Suarez — California

Moonja Suh, Sunnyvale CA

Address: 899 W Washington Ave Sunnyvale, CA 94086-5925
Snapshot of U.S. Bankruptcy Proceeding Case 13-56517: "The bankruptcy filing by Moonja Suh, undertaken in 12/26/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 03/26/2014 after liquidating assets."
Moonja Suh — California

Janet Elaine Sullivan, Sunnyvale CA

Address: 243 Buena Vista Ave Apt 509 Sunnyvale, CA 94086
Bankruptcy Case 12-50290 Summary: "In Sunnyvale, CA, Janet Elaine Sullivan filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Janet Elaine Sullivan — California

Kee Ahng Sung, Sunnyvale CA

Address: 1225 Vienna Dr Spc 647 Sunnyvale, CA 94089-1857
Concise Description of Bankruptcy Case 14-536177: "The bankruptcy filing by Kee Ahng Sung, undertaken in 08/29/2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Kee Ahng Sung — California

Jr Michael Alan Suseov, Sunnyvale CA

Address: 1237 W Washington Ave Apt 3 Sunnyvale, CA 94086
Bankruptcy Case 11-58190 Overview: "Jr Michael Alan Suseov's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-08-31, led to asset liquidation, with the case closing in Dec 17, 2011."
Jr Michael Alan Suseov — California

Joanie Elizabeth Sutton, Sunnyvale CA

Address: 600 E Weddell Dr Spc 228 Sunnyvale, CA 94089
Bankruptcy Case 12-53316 Overview: "Joanie Elizabeth Sutton's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 2012, led to asset liquidation, with the case closing in August 2012."
Joanie Elizabeth Sutton — California

Anne Swanson, Sunnyvale CA

Address: 1085 Tasman Dr # SP95 Sunnyvale, CA 94089-5001
Brief Overview of Bankruptcy Case 10-51480: "Anne Swanson's Sunnyvale, CA bankruptcy under Chapter 13 in 02/16/2010 led to a structured repayment plan, successfully discharged in 2014-01-15."
Anne Swanson — California

David Swanson, Sunnyvale CA

Address: 1085 Tasman Dr # SP95 Sunnyvale, CA 94089-5001
Bankruptcy Case 10-51480 Overview: "February 2010 marked the beginning of David Swanson's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by January 15, 2014."
David Swanson — California

Byron Tada, Sunnyvale CA

Address: 843 W Remington Dr Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 10-62113: "Byron Tada's bankruptcy, initiated in 11/23/2010 and concluded by 2011-03-01 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron Tada — California

Amparo Tafoya, Sunnyvale CA

Address: 842 Lakewood Dr Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-60829: "Sunnyvale, CA resident Amparo Tafoya's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-10."
Amparo Tafoya — California

Maria Dolores Tamez, Sunnyvale CA

Address: 238 Twinlake Dr Sunnyvale, CA 94089
Bankruptcy Case 12-52173 Summary: "Maria Dolores Tamez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2012-03-22, led to asset liquidation, with the case closing in Jul 8, 2012."
Maria Dolores Tamez — California

Kevin Lee Tang, Sunnyvale CA

Address: 970 Bellomo Ave Apt D Sunnyvale, CA 94086-8845
Brief Overview of Bankruptcy Case 15-50283: "In Sunnyvale, CA, Kevin Lee Tang filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Kevin Lee Tang — California

Lauoletoa Tauala, Sunnyvale CA

Address: 1133 Stoneylake Ct Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 10-51657: "The case of Lauoletoa Tauala in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 02.22.2010 and discharged early 05/28/2010, focusing on asset liquidation to repay creditors."
Lauoletoa Tauala — California

Mahmoud R Tavakoli, Sunnyvale CA

Address: PO Box 64136 Sunnyvale, CA 94088-4136
Bankruptcy Case 09-56167 Summary: "July 2009 marked the beginning of Mahmoud R Tavakoli's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by November 17, 2014."
Mahmoud R Tavakoli — California

Marcia L Tavakoli, Sunnyvale CA

Address: 1055 E Evelyn Ave Apt 20 Sunnyvale, CA 94086-6706
Brief Overview of Bankruptcy Case 09-56167: "In her Chapter 13 bankruptcy case filed in July 29, 2009, Sunnyvale, CA's Marcia L Tavakoli agreed to a debt repayment plan, which was successfully completed by 11.17.2014."
Marcia L Tavakoli — California

Maria Artemovna Temirova, Sunnyvale CA

Address: 580 Ahwanee Ave Spc 95 Sunnyvale, CA 94085
Bankruptcy Case 11-57101 Overview: "Sunnyvale, CA resident Maria Artemovna Temirova's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Maria Artemovna Temirova — California

Hien Thai, Sunnyvale CA

Address: 925 Amador Ave Sunnyvale, CA 94085
Bankruptcy Case 10-52495 Summary: "The case of Hien Thai in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-13 and discharged early Jun 16, 2010, focusing on asset liquidation to repay creditors."
Hien Thai — California

Billy Douglas Thomas, Sunnyvale CA

Address: 1620 Martin Ave Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 13-51861: "Sunnyvale, CA resident Billy Douglas Thomas's Mar 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Billy Douglas Thomas — California

Alyssa Nicole Thompson, Sunnyvale CA

Address: 785 Reseda Dr Apt 37 Sunnyvale, CA 94087-1270
Bankruptcy Case 16-50960 Overview: "In Sunnyvale, CA, Alyssa Nicole Thompson filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Alyssa Nicole Thompson — California

Robert Thompson, Sunnyvale CA

Address: 624 Lakehaven Ter Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 10-62367: "The case of Robert Thompson in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early March 1, 2011, focusing on asset liquidation to repay creditors."
Robert Thompson — California

Kevin Willilam Thompson, Sunnyvale CA

Address: 651 Oneida Dr Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-55803: "Kevin Willilam Thompson's bankruptcy, initiated in June 20, 2011 and concluded by 2011-09-20 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Willilam Thompson — California

Aimee Elizabeth Thomson, Sunnyvale CA

Address: 1136 Northumberland Dr Sunnyvale, CA 94087-1709
Brief Overview of Bankruptcy Case 15-51178: "The bankruptcy filing by Aimee Elizabeth Thomson, undertaken in April 9, 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 07/08/2015 after liquidating assets."
Aimee Elizabeth Thomson — California

Explore Free Bankruptcy Records by State