Sunnyvale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sunnyvale.
Last updated on:
April 07, 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
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