Website Logo

Sunnyvale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sunnyvale.

Last updated on: April 08, 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

Drew Colin Thomson, Sunnyvale CA

Address: 1136 Northumberland Dr Sunnyvale, CA 94087-1709
Bankruptcy Case 15-51178 Summary: "In a Chapter 7 bankruptcy case, Drew Colin Thomson from Sunnyvale, CA, saw his proceedings start in 04/09/2015 and complete by 2015-07-08, involving asset liquidation."
Drew Colin Thomson — California

Vicky Thu, Sunnyvale CA

Address: 883 Lakeknoll Dr Sunnyvale, CA 94089
Bankruptcy Case 10-61798 Summary: "Sunnyvale, CA resident Vicky Thu's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Vicky Thu — California

Davis Tracey Thurston, Sunnyvale CA

Address: 905 Sunrose Ter Apt 108 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 10-58944: "In a Chapter 7 bankruptcy case, Davis Tracey Thurston from Sunnyvale, CA, saw his proceedings start in 2010-08-27 and complete by 2010-12-13, involving asset liquidation."
Davis Tracey Thurston — California

Shikun Tian, Sunnyvale CA

Address: PO Box 61525 Sunnyvale, CA 94088
Bankruptcy Case 13-26658 Summary: "The bankruptcy filing by Shikun Tian, undertaken in 05/15/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Shikun Tian — California

Sarah Ann Tierney, Sunnyvale CA

Address: 370 Altair Way # 311 Sunnyvale, CA 94086
Bankruptcy Case 09-58519 Overview: "In a Chapter 7 bankruptcy case, Sarah Ann Tierney from Sunnyvale, CA, saw her proceedings start in 10.06.2009 and complete by 2010-01-09, involving asset liquidation."
Sarah Ann Tierney — California

Hoyt Timbrook, Sunnyvale CA

Address: 1328 Floyd Ave Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 10-54637: "The bankruptcy record of Hoyt Timbrook from Sunnyvale, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Hoyt Timbrook — California

Francisca I Tlazalo, Sunnyvale CA

Address: 898 San Aleso Ave Apt 2 Sunnyvale, CA 94085
Bankruptcy Case 12-52999 Summary: "Sunnyvale, CA resident Francisca I Tlazalo's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Francisca I Tlazalo — California

Jr Valentin Datoc Torio, Sunnyvale CA

Address: 954 Henderson Ave Spc 16 Sunnyvale, CA 94086
Bankruptcy Case 12-55120 Overview: "Jr Valentin Datoc Torio's bankruptcy, initiated in July 2012 and concluded by 10/25/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Valentin Datoc Torio — California

Ricardo Torres, Sunnyvale CA

Address: 635 Princeton Dr Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 10-51089: "Sunnyvale, CA resident Ricardo Torres's 02/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Ricardo Torres — California

Ricca Cynthia Lee Torres, Sunnyvale CA

Address: 858 Blair Ave Apt C Sunnyvale, CA 94087-1117
Brief Overview of Bankruptcy Case 14-54443: "The bankruptcy record of Ricca Cynthia Lee Torres from Sunnyvale, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Ricca Cynthia Lee Torres — California

De Agabo Karina Torres, Sunnyvale CA

Address: 1305 Sandia Ave Sunnyvale, CA 94089-2616
Snapshot of U.S. Bankruptcy Proceeding Case 15-54005: "In Sunnyvale, CA, De Agabo Karina Torres filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
De Agabo Karina Torres — California

Janice Tovera, Sunnyvale CA

Address: 1157 Prescott Ave Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 09-60158: "Janice Tovera's Chapter 7 bankruptcy, filed in Sunnyvale, CA in November 20, 2009, led to asset liquidation, with the case closing in February 2010."
Janice Tovera — California

Andy Tram, Sunnyvale CA

Address: 603 Arcadia Ter Unit 102 Sunnyvale, CA 94085
Bankruptcy Case 12-53768 Summary: "In Sunnyvale, CA, Andy Tram filed for Chapter 7 bankruptcy in 2012-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Andy Tram — California

Danny Tran, Sunnyvale CA

Address: 844 Mangrove Ave Sunnyvale, CA 94086
Bankruptcy Case 09-58278 Summary: "The bankruptcy filing by Danny Tran, undertaken in 09/28/2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Danny Tran — California

Theresa Judy Tran, Sunnyvale CA

Address: 1182 Driftwood Ct Sunnyvale, CA 94089
Bankruptcy Case 11-55264 Summary: "In Sunnyvale, CA, Theresa Judy Tran filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Theresa Judy Tran — California

Vinh Tran, Sunnyvale CA

Address: 1225 Vienna Dr Spc 992 Sunnyvale, CA 94089
Bankruptcy Case 10-54964 Overview: "Vinh Tran's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.12.2010, led to asset liquidation, with the case closing in August 15, 2010."
Vinh Tran — California

Huong Ngoc Tran, Sunnyvale CA

Address: 1085 Tasman Dr Spc 783 Sunnyvale, CA 94089-5882
Concise Description of Bankruptcy Case 15-528247: "In Sunnyvale, CA, Huong Ngoc Tran filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Huong Ngoc Tran — California

Tra Tran, Sunnyvale CA

Address: 1085 Tasman Dr Spc 141 Sunnyvale, CA 94089
Bankruptcy Case 10-63197 Summary: "The case of Tra Tran in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 12.29.2010 and discharged early April 16, 2011, focusing on asset liquidation to repay creditors."
Tra Tran — California

Beverly Trefry, Sunnyvale CA

Address: 1091 Lily Ave Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-51325: "The case of Beverly Trefry in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in February 11, 2010 and discharged early May 17, 2010, focusing on asset liquidation to repay creditors."
Beverly Trefry — California

Hernandez Alicia Trejo, Sunnyvale CA

Address: 642 Blythe Ct Apt 7 Sunnyvale, CA 94085
Bankruptcy Case 09-58716 Overview: "The bankruptcy filing by Hernandez Alicia Trejo, undertaken in 10/12/2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Hernandez Alicia Trejo — California

Cuong Trinh, Sunnyvale CA

Address: 1668 S Wolfe Rd Sunnyvale, CA 94087
Bankruptcy Case 10-61197 Overview: "The bankruptcy filing by Cuong Trinh, undertaken in 10.28.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Cuong Trinh — California

Quyen Trinh, Sunnyvale CA

Address: 833 San Petronio Ave Sunnyvale, CA 94085-3450
Bankruptcy Case 16-50746 Summary: "In Sunnyvale, CA, Quyen Trinh filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Quyen Trinh — California

Lizardo F Trujillo, Sunnyvale CA

Address: 561 Madrone Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-609617: "The bankruptcy record of Lizardo F Trujillo from Sunnyvale, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2012."
Lizardo F Trujillo — California

Mi Mi Truong, Sunnyvale CA

Address: 1498 S Wolfe Rd Sunnyvale, CA 94087-3669
Bankruptcy Case 2014-52761 Overview: "The case of Mi Mi Truong in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 06.27.2014 and discharged early 09/25/2014, focusing on asset liquidation to repay creditors."
Mi Mi Truong — California

Kennedy Robert Truong, Sunnyvale CA

Address: 1001 E Evelyn Ter Apt 179 Sunnyvale, CA 94086
Bankruptcy Case 13-51473 Summary: "Kennedy Robert Truong's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
Kennedy Robert Truong — California

Khoa Truong, Sunnyvale CA

Address: 1003 Bryant Way Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 09-609727: "In a Chapter 7 bankruptcy case, Khoa Truong from Sunnyvale, CA, saw their proceedings start in December 2009 and complete by 2010-03-20, involving asset liquidation."
Khoa Truong — California

Natalya Geogiyevna Tsitsilina, Sunnyvale CA

Address: 1191 Ayala Dr # A Sunnyvale, CA 94086
Bankruptcy Case 11-55180 Summary: "In a Chapter 7 bankruptcy case, Natalya Geogiyevna Tsitsilina from Sunnyvale, CA, saw their proceedings start in May 2011 and complete by 2011-09-16, involving asset liquidation."
Natalya Geogiyevna Tsitsilina — California

George Andrew Tudor, Sunnyvale CA

Address: 1076 Chico Ct Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-552677: "The case of George Andrew Tudor in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 05.31.2011 and discharged early 2011-09-16, focusing on asset liquidation to repay creditors."
George Andrew Tudor — California

Luti Foliaki Tuipulotu, Sunnyvale CA

Address: 1118 Breezewood Ct Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 11-55371: "Luti Foliaki Tuipulotu's bankruptcy, initiated in June 4, 2011 and concluded by 09.20.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luti Foliaki Tuipulotu — California

Tracey Turner, Sunnyvale CA

Address: 634 Arbutus Ave Apt 2 Sunnyvale, CA 94086
Bankruptcy Case 11-53008 Overview: "Sunnyvale, CA resident Tracey Turner's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Tracey Turner — California

Paul M Turner, Sunnyvale CA

Address: 663 Kodiak Ct Apt 2 Sunnyvale, CA 94087
Bankruptcy Case 12-54134 Summary: "Paul M Turner's bankruptcy, initiated in 05/31/2012 and concluded by 09/16/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Turner — California

Tiffany Turner, Sunnyvale CA

Address: 450 N Mathilda Ave Apt M311 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 10-58217: "The bankruptcy record of Tiffany Turner from Sunnyvale, CA, shows a Chapter 7 case filed in 08.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Tiffany Turner — California

Zaida Labrador Ugalde, Sunnyvale CA

Address: PO Box 60955 Sunnyvale, CA 94088-0955
Brief Overview of Bankruptcy Case 15-51429: "The bankruptcy record of Zaida Labrador Ugalde from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Zaida Labrador Ugalde — California

Susan L Uhrich, Sunnyvale CA

Address: 701 Henrietta Ave Sunnyvale, CA 94086
Bankruptcy Case 13-53581 Overview: "Susan L Uhrich's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-06-29, led to asset liquidation, with the case closing in 2013-10-02."
Susan L Uhrich — California

Jr Jose Roberto Ulloa, Sunnyvale CA

Address: 1141 W Olive Ave Apt 6 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-57511: "The bankruptcy filing by Jr Jose Roberto Ulloa, undertaken in August 10, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 26, 2011 after liquidating assets."
Jr Jose Roberto Ulloa — California

Shizuko Underwood, Sunnyvale CA

Address: 1650 Kirkland Dr Apt 1A Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 12-52253: "Shizuko Underwood's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-09."
Shizuko Underwood — California

Jr Alberto Urias, Sunnyvale CA

Address: 900 Henderson Ave Spc 93 Sunnyvale, CA 94086
Bankruptcy Case 10-61201 Overview: "The bankruptcy filing by Jr Alberto Urias, undertaken in 10/28/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-02-13 after liquidating assets."
Jr Alberto Urias — California

Juan Carlos Sanchez Urieta, Sunnyvale CA

Address: 1240 W Washington Ave Apt 12 Sunnyvale, CA 94086-6951
Brief Overview of Bankruptcy Case 15-50045: "Sunnyvale, CA resident Juan Carlos Sanchez Urieta's January 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
Juan Carlos Sanchez Urieta — California

Luis V Valdivias, Sunnyvale CA

Address: 368 America Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-520737: "Luis V Valdivias's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Luis V Valdivias — California

Everardo Valencia, Sunnyvale CA

Address: 706 San Simeon St Sunnyvale, CA 94085-3462
Brief Overview of Bankruptcy Case 09-59796: "Chapter 13 bankruptcy for Everardo Valencia in Sunnyvale, CA began in 2009-11-10, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Everardo Valencia — California

Maria A Valencia, Sunnyvale CA

Address: 706 San Simeon St Sunnyvale, CA 94085-3462
Bankruptcy Case 09-59796 Summary: "Maria A Valencia's Sunnyvale, CA bankruptcy under Chapter 13 in 2009-11-10 led to a structured repayment plan, successfully discharged in 2014-01-15."
Maria A Valencia — California

Maria Elia Valencia, Sunnyvale CA

Address: 1055 E Evelyn Ave Apt 10 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 12-57096: "The case of Maria Elia Valencia in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in September 28, 2012 and discharged early 01/01/2013, focusing on asset liquidation to repay creditors."
Maria Elia Valencia — California

Jessica M Valerio, Sunnyvale CA

Address: 921 E Arques Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-505777: "In Sunnyvale, CA, Jessica M Valerio filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2013."
Jessica M Valerio — California

Amador Varelas, Sunnyvale CA

Address: 710 Santa Rosa St Sunnyvale, CA 94085-3468
Snapshot of U.S. Bankruptcy Proceeding Case 15-53569: "In a Chapter 7 bankruptcy case, Amador Varelas from Sunnyvale, CA, saw their proceedings start in Nov 12, 2015 and complete by 2016-02-10, involving asset liquidation."
Amador Varelas — California

Maria Varelas, Sunnyvale CA

Address: 710 Santa Rosa St Sunnyvale, CA 94085-3468
Brief Overview of Bankruptcy Case 14-54870: "In Sunnyvale, CA, Maria Varelas filed for Chapter 7 bankruptcy in 12/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2015."
Maria Varelas — California

Nestor Vargas, Sunnyvale CA

Address: 1220 Cortez Dr Apt 1 Sunnyvale, CA 94086
Bankruptcy Case 10-55118 Summary: "Nestor Vargas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.17.2010, led to asset liquidation, with the case closing in 2010-08-11."
Nestor Vargas — California

Peter James Amor Vargo, Sunnyvale CA

Address: 914 Coachella Ave Sunnyvale, CA 94085-3435
Concise Description of Bankruptcy Case 15-520837: "In a Chapter 7 bankruptcy case, Peter James Amor Vargo from Sunnyvale, CA, saw his proceedings start in 06/22/2015 and complete by September 2015, involving asset liquidation."
Peter James Amor Vargo — California

Elizabeth Vasquez, Sunnyvale CA

Address: 1029 Borregas Ave Sunnyvale, CA 94089
Bankruptcy Case 10-55556 Summary: "The bankruptcy filing by Elizabeth Vasquez, undertaken in 05/27/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Elizabeth Vasquez — California

Misha Vasserman, Sunnyvale CA

Address: 987 Ponderosa Ave Apt B Sunnyvale, CA 94086-8948
Concise Description of Bankruptcy Case 15-515797: "In Sunnyvale, CA, Misha Vasserman filed for Chapter 7 bankruptcy in 05.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2015."
Misha Vasserman — California

Rosario Vasutin, Sunnyvale CA

Address: 749 San Ramon Ave Sunnyvale, CA 94085
Bankruptcy Case 13-54299 Summary: "Rosario Vasutin's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-08-09, led to asset liquidation, with the case closing in 2013-11-12."
Rosario Vasutin — California

Scott M Vasutin, Sunnyvale CA

Address: 749 San Ramon Ave Sunnyvale, CA 94085
Bankruptcy Case 12-53470 Summary: "Sunnyvale, CA resident Scott M Vasutin's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Scott M Vasutin — California

Agustin Mauricio Vega, Sunnyvale CA

Address: 795 N Fair Oaks Ave Apt 12 Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-516857: "The bankruptcy filing by Agustin Mauricio Vega, undertaken in March 25, 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Agustin Mauricio Vega — California

Jr Luis C Vela, Sunnyvale CA

Address: PO Box 70446 Sunnyvale, CA 94086
Bankruptcy Case 11-54384 Summary: "In a Chapter 7 bankruptcy case, Jr Luis C Vela from Sunnyvale, CA, saw their proceedings start in May 6, 2011 and complete by Aug 22, 2011, involving asset liquidation."
Jr Luis C Vela — California

Maria Velasco, Sunnyvale CA

Address: 553 Cypress Ave Sunnyvale, CA 94085-3740
Concise Description of Bankruptcy Case 09-509787: "2009-02-15 marked the beginning of Maria Velasco's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 01/15/2014."
Maria Velasco — California

Conrado Velasco, Sunnyvale CA

Address: 553 Cypress Ave Sunnyvale, CA 94085-3740
Concise Description of Bankruptcy Case 09-509787: "Chapter 13 bankruptcy for Conrado Velasco in Sunnyvale, CA began in February 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Conrado Velasco — California

Cardenas Glenda Fermina Velasquez, Sunnyvale CA

Address: 766 Manzanita Ave Sunnyvale, CA 94085
Bankruptcy Case 13-54945 Summary: "The bankruptcy record of Cardenas Glenda Fermina Velasquez from Sunnyvale, CA, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Cardenas Glenda Fermina Velasquez — California

Cardenas Roquelino Velasquez, Sunnyvale CA

Address: 766 Manzanita Ave Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 11-55413: "Cardenas Roquelino Velasquez's bankruptcy, initiated in June 7, 2011 and concluded by September 23, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cardenas Roquelino Velasquez — California

Lydia Velo, Sunnyvale CA

Address: 363 N Sunnyvale Ave Sunnyvale, CA 94085
Bankruptcy Case 12-32273 Summary: "In a Chapter 7 bankruptcy case, Lydia Velo from Sunnyvale, CA, saw her proceedings start in June 29, 2012 and complete by October 15, 2012, involving asset liquidation."
Lydia Velo — California

Tatiana Venegas, Sunnyvale CA

Address: 147 Waverly St Sunnyvale, CA 94086
Bankruptcy Case 10-54230 Overview: "The bankruptcy filing by Tatiana Venegas, undertaken in 04.23.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Tatiana Venegas — California

Peran Pedro Vera, Sunnyvale CA

Address: 900 Henderson Ave Spc 1 Sunnyvale, CA 94086
Bankruptcy Case 10-50301 Overview: "Peran Pedro Vera's bankruptcy, initiated in Jan 14, 2010 and concluded by 2010-04-19 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peran Pedro Vera — California

Charlie Sanchez Vergonio, Sunnyvale CA

Address: 871 San Juan Dr Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-614737: "The bankruptcy record of Charlie Sanchez Vergonio from Sunnyvale, CA, shows a Chapter 7 case filed in Dec 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Charlie Sanchez Vergonio — California

Rosemary Vidunas, Sunnyvale CA

Address: 1085 Tasman Dr Spc 245 Sunnyvale, CA 94089
Bankruptcy Case 11-57546 Overview: "Rosemary Vidunas's bankruptcy, initiated in August 11, 2011 and concluded by November 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Vidunas — California

Crispy R Villafuerte, Sunnyvale CA

Address: 681 Bellflower Ave Apt 4 Sunnyvale, CA 94086
Bankruptcy Case 11-50825 Overview: "The case of Crispy R Villafuerte in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in January 28, 2011 and discharged early 2011-05-16, focusing on asset liquidation to repay creditors."
Crispy R Villafuerte — California

Nora M Villalobos, Sunnyvale CA

Address: 1235 Wildwood Ave Apt 9 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 13-557067: "In a Chapter 7 bankruptcy case, Nora M Villalobos from Sunnyvale, CA, saw her proceedings start in October 30, 2013 and complete by 02/02/2014, involving asset liquidation."
Nora M Villalobos — California

Ernesto V Villanueva, Sunnyvale CA

Address: 676 Johanna Ave Apt 4 Sunnyvale, CA 94085-3238
Concise Description of Bankruptcy Case 2014-521477: "The bankruptcy filing by Ernesto V Villanueva, undertaken in 2014-05-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Ernesto V Villanueva — California

Rodel Villanueva, Sunnyvale CA

Address: 1043 Reed Ter Apt 3 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 10-53884: "The bankruptcy filing by Rodel Villanueva, undertaken in 2010-04-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Rodel Villanueva — California

Garcia Luis Noe Villanueva, Sunnyvale CA

Address: 448 Vasquez Ct Apt 1 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-60473: "Garcia Luis Noe Villanueva's bankruptcy, initiated in Nov 13, 2011 and concluded by 2012-02-14 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Luis Noe Villanueva — California

Antonietta S Villar, Sunnyvale CA

Address: 844 San Ramon Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-517367: "Sunnyvale, CA resident Antonietta S Villar's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Antonietta S Villar — California

Gonzalez Guadalupe Villar, Sunnyvale CA

Address: PO Box 64367 Sunnyvale, CA 94088-4367
Bankruptcy Case 14-50378 Summary: "The case of Gonzalez Guadalupe Villar in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-31 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Gonzalez Guadalupe Villar — California

Victor Villarreal, Sunnyvale CA

Address: 493 E Mc Kinley Ave Sunnyvale, CA 94086
Bankruptcy Case 13-52738 Overview: "The bankruptcy filing by Victor Villarreal, undertaken in 2013-05-21 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Victor Villarreal — California

Leandro Lintag Villasan, Sunnyvale CA

Address: 1163 Palamos Ave Sunnyvale, CA 94089-2307
Brief Overview of Bankruptcy Case 2014-52576: "In a Chapter 7 bankruptcy case, Leandro Lintag Villasan from Sunnyvale, CA, saw his proceedings start in 06.13.2014 and complete by Sep 3, 2014, involving asset liquidation."
Leandro Lintag Villasan — California

Maria Dolores Mabutas Villaviray, Sunnyvale CA

Address: 313 Lakechime Dr Sunnyvale, CA 94089-2536
Brief Overview of Bankruptcy Case 2014-51402: "In Sunnyvale, CA, Maria Dolores Mabutas Villaviray filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Maria Dolores Mabutas Villaviray — California

Agripina Villegas, Sunnyvale CA

Address: 1085 Tasman Dr Spc 801 Sunnyvale, CA 94089
Bankruptcy Case 11-55363 Summary: "The bankruptcy record of Agripina Villegas from Sunnyvale, CA, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2011."
Agripina Villegas — California

Edilberto Viloria, Sunnyvale CA

Address: 460 E Maude Ave Apt 4 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 10-56219: "The bankruptcy filing by Edilberto Viloria, undertaken in 06/15/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Edilberto Viloria — California

Margarita Viloria, Sunnyvale CA

Address: 705 Santa Susana St Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 10-516597: "The case of Margarita Viloria in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in February 22, 2010 and discharged early 2010-05-28, focusing on asset liquidation to repay creditors."
Margarita Viloria — California

Josephine Virrey, Sunnyvale CA

Address: 600 E Weddell Dr Spc 195 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 11-56914: "Sunnyvale, CA resident Josephine Virrey's 07/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Josephine Virrey — California

Jason Louis Volcimus, Sunnyvale CA

Address: 1361 Torrance Ave Sunnyvale, CA 94089
Bankruptcy Case 13-53569 Summary: "In a Chapter 7 bankruptcy case, Jason Louis Volcimus from Sunnyvale, CA, saw their proceedings start in 06.28.2013 and complete by 2013-10-01, involving asset liquidation."
Jason Louis Volcimus — California

Christopher M Volk, Sunnyvale CA

Address: PO Box 62321 Sunnyvale, CA 94088-2321
Bankruptcy Case 11-61475 Summary: "Chapter 13 bankruptcy for Christopher M Volk in Sunnyvale, CA began in December 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Christopher M Volk — California

Phuong Vuong, Sunnyvale CA

Address: 949 Amador Ave Sunnyvale, CA 94085
Bankruptcy Case 12-52433 Summary: "Phuong Vuong's bankruptcy, initiated in 03.30.2012 and concluded by 07.16.2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phuong Vuong — California

Aubrey Marie Wadewitz, Sunnyvale CA

Address: 915 E El Camino Real Spc 14 Sunnyvale, CA 94087
Bankruptcy Case 09-58937 Summary: "The bankruptcy record of Aubrey Marie Wadewitz from Sunnyvale, CA, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Aubrey Marie Wadewitz — California

Jing Wang, Sunnyvale CA

Address: 1669 Hollenbeck Ave # 254 Sunnyvale, CA 94087-5402
Brief Overview of Bankruptcy Case 2014-52876: "In a Chapter 7 bankruptcy case, Jing Wang from Sunnyvale, CA, saw their proceedings start in 2014-07-03 and complete by Oct 1, 2014, involving asset liquidation."
Jing Wang — California

Robert Shen Wang, Sunnyvale CA

Address: 1085 Kerry Ave Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 11-57450: "In a Chapter 7 bankruptcy case, Robert Shen Wang from Sunnyvale, CA, saw their proceedings start in August 2011 and complete by Nov 25, 2011, involving asset liquidation."
Robert Shen Wang — California

Fidelis Warren, Sunnyvale CA

Address: 475 Cumulus Ave Apt 41 Sunnyvale, CA 94087-1455
Concise Description of Bankruptcy Case 2014-525747: "In Sunnyvale, CA, Fidelis Warren filed for Chapter 7 bankruptcy in 06/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Fidelis Warren — California

Janine E Watson, Sunnyvale CA

Address: 676 Garland Ave Apt 6 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-53607: "Janine E Watson's bankruptcy, initiated in 2011-04-16 and concluded by 08.02.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine E Watson — California

Fahima Waziri, Sunnyvale CA

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051
Snapshot of U.S. Bankruptcy Proceeding Case 08-55327: "Chapter 13 bankruptcy for Fahima Waziri in Sunnyvale, CA began in September 20, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Fahima Waziri — California

Michelle Waziri, Sunnyvale CA

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051
Brief Overview of Bankruptcy Case 08-54348: "2008-08-09 marked the beginning of Michelle Waziri's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 09/12/2012."
Michelle Waziri — California

Nakibullah Waziri, Sunnyvale CA

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051
Concise Description of Bankruptcy Case 08-553277: "In their Chapter 13 bankruptcy case filed in 2008-09-20, Sunnyvale, CA's Nakibullah Waziri agreed to a debt repayment plan, which was successfully completed by Jan 15, 2014."
Nakibullah Waziri — California

Kerri Webb, Sunnyvale CA

Address: 514 Crater Lake Ct Sunnyvale, CA 94087
Bankruptcy Case 10-61449 Overview: "Kerri Webb's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Nov 3, 2010, led to asset liquidation, with the case closing in 02.19.2011."
Kerri Webb — California

Qiu Wei, Sunnyvale CA

Address: 125 Connemara Way Apt 75 Sunnyvale, CA 94087-3290
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51656: "The bankruptcy record of Qiu Wei from Sunnyvale, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2014."
Qiu Wei — California

Courtney Welling, Sunnyvale CA

Address: 900 Henderson Ave Spc 82 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 10-55718: "Sunnyvale, CA resident Courtney Welling's 2010-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Courtney Welling — California

Robert C Wells, Sunnyvale CA

Address: 562 N Bayview Ave Sunnyvale, CA 94085
Bankruptcy Case 11-57076 Overview: "The bankruptcy record of Robert C Wells from Sunnyvale, CA, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Robert C Wells — California

Karen Welz, Sunnyvale CA

Address: 930 Mangrove Ave Apt 96 Sunnyvale, CA 94086
Bankruptcy Case 10-59765 Summary: "In Sunnyvale, CA, Karen Welz filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Karen Welz — California

Tamara Jean Wester, Sunnyvale CA

Address: 1233 Lynn Way Sunnyvale, CA 94087-1546
Bankruptcy Case 15-54097 Overview: "In a Chapter 7 bankruptcy case, Tamara Jean Wester from Sunnyvale, CA, saw her proceedings start in 12.31.2015 and complete by 2016-03-30, involving asset liquidation."
Tamara Jean Wester — California

Susan L Williams, Sunnyvale CA

Address: 1085 Tasman Dr Spc 326 Sunnyvale, CA 94089
Bankruptcy Case 13-55875 Overview: "The bankruptcy filing by Susan L Williams, undertaken in 11/06/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Susan L Williams — California

Janis Wilson, Sunnyvale CA

Address: 1592 S Mary Ave Sunnyvale, CA 94087
Bankruptcy Case 10-63008 Summary: "In a Chapter 7 bankruptcy case, Janis Wilson from Sunnyvale, CA, saw her proceedings start in 2010-12-22 and complete by March 2011, involving asset liquidation."
Janis Wilson — California

Lorrie Wilson, Sunnyvale CA

Address: PO Box 70445 Sunnyvale, CA 94086
Bankruptcy Case 10-52548 Overview: "Sunnyvale, CA resident Lorrie Wilson's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Lorrie Wilson — California

Joanne Winningham, Sunnyvale CA

Address: 916 Mango Ave Sunnyvale, CA 94087
Bankruptcy Case 10-58991 Summary: "Joanne Winningham's Chapter 7 bankruptcy, filed in Sunnyvale, CA in August 29, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Joanne Winningham — California

Scott Winter, Sunnyvale CA

Address: 825 E Evelyn Ave Apt 220 Sunnyvale, CA 94086
Bankruptcy Case 10-51226 Overview: "Sunnyvale, CA resident Scott Winter's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Scott Winter — California

Young Won, Sunnyvale CA

Address: 969 Asilomar Ter Apt 1 Sunnyvale, CA 94086
Bankruptcy Case 10-51915 Overview: "The bankruptcy filing by Young Won, undertaken in February 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Young Won — California

Nikki S Wong, Sunnyvale CA

Address: 1460 Kingfisher Way Sunnyvale, CA 94087-3563
Bankruptcy Case 14-54320 Summary: "The bankruptcy filing by Nikki S Wong, undertaken in 2014-10-23 in Sunnyvale, CA under Chapter 7, concluded with discharge in January 21, 2015 after liquidating assets."
Nikki S Wong — California

Explore Free Bankruptcy Records by State