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
Michael Jerome Mambaje, Sunnyvale CA
Address: 1241 Coronado Dr Apt 1 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 09-591337: "Sunnyvale, CA resident Michael Jerome Mambaje's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Michael Jerome Mambaje — California
Bruce Manaka, Sunnyvale CA
Address: PO Box 2578 Sunnyvale, CA 94087
Bankruptcy Case 12-57398 Summary: "In Sunnyvale, CA, Bruce Manaka filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2013."
Bruce Manaka — California
Deborah L Mandac, Sunnyvale CA
Address: 1220 Tasman Dr Spc 289 Sunnyvale, CA 94089-2409
Bankruptcy Case 14-50719 Summary: "In a Chapter 7 bankruptcy case, Deborah L Mandac from Sunnyvale, CA, saw her proceedings start in Feb 20, 2014 and complete by 2014-05-21, involving asset liquidation."
Deborah L Mandac — California
Benjie Mangalindan, Sunnyvale CA
Address: 1119 Blazingwood Dr Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-597247: "Benjie Mangalindan's bankruptcy, initiated in 09/19/2010 and concluded by 2011-01-05 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjie Mangalindan — California
Chris Jamcy Manglicmot, Sunnyvale CA
Address: 598 N Eden Ave Sunnyvale, CA 94085-3743
Brief Overview of Bankruptcy Case 11-57702: "Chris Jamcy Manglicmot's Sunnyvale, CA bankruptcy under Chapter 13 in August 2011 led to a structured repayment plan, successfully discharged in 01.15.2013."
Chris Jamcy Manglicmot — California
Pat Mann, Sunnyvale CA
Address: 1225 Vienna Dr Spc 286 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-522867: "The case of Pat Mann in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-09 and discharged early Jun 12, 2010, focusing on asset liquidation to repay creditors."
Pat Mann — California
Paul Manzano, Sunnyvale CA
Address: 880 E Fremont Ave Apt 723 Sunnyvale, CA 94087-3647
Bankruptcy Case 11-53453 Summary: "2011-04-12 marked the beginning of Paul Manzano's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by August 14, 2013."
Paul Manzano — California
Romeo Valdez Manzano, Sunnyvale CA
Address: 260 N Mathilda Ave Apt A5 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-55643: "The case of Romeo Valdez Manzano in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 06/14/2011 and discharged early September 30, 2011, focusing on asset liquidation to repay creditors."
Romeo Valdez Manzano — California
Edgardo Bales Marbella, Sunnyvale CA
Address: 1220 Cortez Dr Apt 7 Sunnyvale, CA 94086
Bankruptcy Case 11-61828 Overview: "In a Chapter 7 bankruptcy case, Edgardo Bales Marbella from Sunnyvale, CA, saw his proceedings start in 12/30/2011 and complete by 2012-04-16, involving asset liquidation."
Edgardo Bales Marbella — California
Leal Hector Marin, Sunnyvale CA
Address: 1142 Plymouth Dr Sunnyvale, CA 94087-1742
Concise Description of Bankruptcy Case 16-506937: "The bankruptcy record of Leal Hector Marin from Sunnyvale, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2016."
Leal Hector Marin — California
Leal Omar Marin, Sunnyvale CA
Address: 1142 Plymouth Dr Sunnyvale, CA 94087
Bankruptcy Case 13-55572 Summary: "The bankruptcy record of Leal Omar Marin from Sunnyvale, CA, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Leal Omar Marin — California
Johnson Paul Markoff, Sunnyvale CA
Address: 125 Connemara Way Apt 78 Sunnyvale, CA 94087-3290
Bankruptcy Case 08-51661 Summary: "Johnson Paul Markoff, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 2008-04-04, culminating in its successful completion by 12.12.2012."
Johnson Paul Markoff — California
Sherri Marques, Sunnyvale CA
Address: 1220 N Fair Oaks Ave Apt 3309 Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-555167: "The case of Sherri Marques in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-26 and discharged early August 29, 2010, focusing on asset liquidation to repay creditors."
Sherri Marques — California
Garcia Enrique L Marquez, Sunnyvale CA
Address: 520 Columbia Ave Apt 9 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 12-52749: "In a Chapter 7 bankruptcy case, Garcia Enrique L Marquez from Sunnyvale, CA, saw his proceedings start in April 12, 2012 and complete by 2012-07-29, involving asset liquidation."
Garcia Enrique L Marquez — California
Bryan Sterling Marquis, Sunnyvale CA
Address: 777 S Mathilda Ave Apt 114 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-50648: "Bryan Sterling Marquis's bankruptcy, initiated in 01/25/2011 and concluded by April 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Sterling Marquis — California
Steven Marquis, Sunnyvale CA
Address: 448 Costa Mesa Ter Apt B Sunnyvale, CA 94085
Bankruptcy Case 10-59628 Overview: "The case of Steven Marquis in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-15 and discharged early 2011-01-01, focusing on asset liquidation to repay creditors."
Steven Marquis — California
Diane Martignetti, Sunnyvale CA
Address: 1299 Tucson Ave Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 11-57898: "The bankruptcy record of Diane Martignetti from Sunnyvale, CA, shows a Chapter 7 case filed in 08.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2011."
Diane Martignetti — California
Robert G Martinez, Sunnyvale CA
Address: 1145 Dunford Way Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-60452: "The bankruptcy record of Robert G Martinez from Sunnyvale, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Robert G Martinez — California
Jr Froilan Martinez, Sunnyvale CA
Address: 558 Worley Ave Sunnyvale, CA 94085
Bankruptcy Case 12-57830 Overview: "The bankruptcy record of Jr Froilan Martinez from Sunnyvale, CA, shows a Chapter 7 case filed in 10.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Jr Froilan Martinez — California
Pedro Martinez, Sunnyvale CA
Address: 1056 Essex Ave Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 13-50387: "The case of Pedro Martinez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-23 and discharged early 2013-04-28, focusing on asset liquidation to repay creditors."
Pedro Martinez — California
Salvador Martinez, Sunnyvale CA
Address: 790 Sequoia Dr Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 12-535607: "The bankruptcy record of Salvador Martinez from Sunnyvale, CA, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2012."
Salvador Martinez — California
Jose E Martinez, Sunnyvale CA
Address: 664 Gail Ave Apt B2 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 13-527427: "The case of Jose E Martinez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Jose E Martinez — California
Luis R Martinez, Sunnyvale CA
Address: 1753 Noranda Dr Apt 4 Sunnyvale, CA 94087-5333
Bankruptcy Case 15-51242 Summary: "Sunnyvale, CA resident Luis R Martinez's 04.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2015."
Luis R Martinez — California
Jose L Martinez, Sunnyvale CA
Address: 102 Garner Dr Sunnyvale, CA 94089
Bankruptcy Case 13-53886 Overview: "In a Chapter 7 bankruptcy case, Jose L Martinez from Sunnyvale, CA, saw their proceedings start in Jul 19, 2013 and complete by 2013-10-22, involving asset liquidation."
Jose L Martinez — California
Gina Chuacuco Martinez, Sunnyvale CA
Address: 641 Iris Ave Apt 38 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 12-54099: "The case of Gina Chuacuco Martinez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early 08/28/2012, focusing on asset liquidation to repay creditors."
Gina Chuacuco Martinez — California
Desmond D Mascarenhas, Sunnyvale CA
Address: 1055 Escalon Ave Apt 1105 Sunnyvale, CA 94085-4163
Bankruptcy Case 2014-52550 Overview: "Desmond D Mascarenhas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in June 13, 2014, led to asset liquidation, with the case closing in September 16, 2014."
Desmond D Mascarenhas — California
Sergio Mata, Sunnyvale CA
Address: 550 W Fremont Ave Sunnyvale, CA 94087
Bankruptcy Case 10-60097 Overview: "The bankruptcy record of Sergio Mata from Sunnyvale, CA, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Sergio Mata — California
Edilberto Mata, Sunnyvale CA
Address: 691 San Juan Dr Apt 1 Sunnyvale, CA 94085
Bankruptcy Case 10-58211 Overview: "Edilberto Mata's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 08/07/2010, led to asset liquidation, with the case closing in 11.23.2010."
Edilberto Mata — California
Dennis Edward Mateo, Sunnyvale CA
Address: 902 Coachella Ave Sunnyvale, CA 94085-3435
Concise Description of Bankruptcy Case 11-518577: "In their Chapter 13 bankruptcy case filed in Feb 28, 2011, Sunnyvale, CA's Dennis Edward Mateo agreed to a debt repayment plan, which was successfully completed by January 2016."
Dennis Edward Mateo — California
Yolanda Marie Mateo, Sunnyvale CA
Address: 902 Coachella Ave Sunnyvale, CA 94085-3435
Brief Overview of Bankruptcy Case 11-51857: "Yolanda Marie Mateo's Sunnyvale, CA bankruptcy under Chapter 13 in 2011-02-28 led to a structured repayment plan, successfully discharged in 2016-01-13."
Yolanda Marie Mateo — California
Michelle Mattera, Sunnyvale CA
Address: 1055 E Evelyn Ave # E64 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 09-603447: "The bankruptcy record of Michelle Mattera from Sunnyvale, CA, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2010."
Michelle Mattera — California
Roger Mayberry, Sunnyvale CA
Address: 1220 Tasman Dr Spc 315 Sunnyvale, CA 94089
Bankruptcy Case 11-54568 Overview: "In Sunnyvale, CA, Roger Mayberry filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Roger Mayberry — California
Christene Clemons Mccoy, Sunnyvale CA
Address: 681 Garland Ave Apt 78 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 12-532347: "In Sunnyvale, CA, Christene Clemons Mccoy filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Christene Clemons Mccoy — California
Tapati Mcdaniels, Sunnyvale CA
Address: 1263 Ayala Dr Apt 1 Sunnyvale, CA 94086
Bankruptcy Case 11-57165 Summary: "Sunnyvale, CA resident Tapati Mcdaniels's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Tapati Mcdaniels — California
Patricia Mcguffin, Sunnyvale CA
Address: 1240 W Washington Ave Apt 3 Sunnyvale, CA 94086
Bankruptcy Case 10-57206 Overview: "Sunnyvale, CA resident Patricia Mcguffin's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Patricia Mcguffin — California
Jr Douglas Bruce Mcguire, Sunnyvale CA
Address: 965 E El Camino Real Apt 431 Sunnyvale, CA 94087
Bankruptcy Case 11-53287 Summary: "The bankruptcy record of Jr Douglas Bruce Mcguire from Sunnyvale, CA, shows a Chapter 7 case filed in 04.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jr Douglas Bruce Mcguire — California
Macshell D Mcilvenna, Sunnyvale CA
Address: 1085 Tasman Dr Spc 322 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-53631: "The case of Macshell D Mcilvenna in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-18 and discharged early August 4, 2011, focusing on asset liquidation to repay creditors."
Macshell D Mcilvenna — California
Darci Mcintyre, Sunnyvale CA
Address: 540 E Maude Ave Apt 37 Sunnyvale, CA 94085
Brief Overview of Bankruptcy Case 09-60361: "Sunnyvale, CA resident Darci Mcintyre's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Darci Mcintyre — California
Barbara Ann Mckee, Sunnyvale CA
Address: 1664 S Mary Ave Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 11-575027: "The bankruptcy record of Barbara Ann Mckee from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2011."
Barbara Ann Mckee — California
Peggy Mckinney, Sunnyvale CA
Address: 110 Pasito Ter Apt 222 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 11-52761: "In a Chapter 7 bankruptcy case, Peggy Mckinney from Sunnyvale, CA, saw her proceedings start in March 2011 and complete by 2011-06-21, involving asset liquidation."
Peggy Mckinney — California
Bradford J Mclean, Sunnyvale CA
Address: 1085 Tasman Dr Spc 777 Sunnyvale, CA 94089-5876
Bankruptcy Case 10-52681 Summary: "Bradford J Mclean's Chapter 13 bankruptcy in Sunnyvale, CA started in 03/18/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-13."
Bradford J Mclean — California
Kimberly Meacham, Sunnyvale CA
Address: 620 Iris Ave Apt 244 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 4:10-bk-16192: "The bankruptcy filing by Kimberly Meacham, undertaken in 2010-08-25 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Kimberly Meacham — California
Sean M Mead, Sunnyvale CA
Address: 623 Madrone Ave Sunnyvale, CA 94085-3040
Snapshot of U.S. Bankruptcy Proceeding Case 09-55832: "Chapter 13 bankruptcy for Sean M Mead in Sunnyvale, CA began in 2009-07-19, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Sean M Mead — California
Jessica K Mead, Sunnyvale CA
Address: 623 Madrone Ave Sunnyvale, CA 94085-3040
Snapshot of U.S. Bankruptcy Proceeding Case 09-55832: "The bankruptcy record for Jessica K Mead from Sunnyvale, CA, under Chapter 13, filed in 07/19/2009, involved setting up a repayment plan, finalized by 2014-01-15."
Jessica K Mead — California
Geraldine Margaret Medina, Sunnyvale CA
Address: 421 E Washington Ave Sunnyvale, CA 94086
Bankruptcy Case 11-53775 Overview: "In a Chapter 7 bankruptcy case, Geraldine Margaret Medina from Sunnyvale, CA, saw her proceedings start in 04/21/2011 and complete by 08.07.2011, involving asset liquidation."
Geraldine Margaret Medina — California
Gomez Celso Medina, Sunnyvale CA
Address: 836 Alturas Ave Apt 19B Sunnyvale, CA 94085-3007
Bankruptcy Case 14-54542 Summary: "In a Chapter 7 bankruptcy case, Gomez Celso Medina from Sunnyvale, CA, saw their proceedings start in 2014-11-07 and complete by 2015-02-05, involving asset liquidation."
Gomez Celso Medina — California
Josie Rivera Melanio, Sunnyvale CA
Address: 1085 Tasman Dr Spc 100 Sunnyvale, CA 94089-5199
Snapshot of U.S. Bankruptcy Proceeding Case 09-54465: "Josie Rivera Melanio's Chapter 13 bankruptcy in Sunnyvale, CA started in June 8, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-14."
Josie Rivera Melanio — California
Tim Melany, Sunnyvale CA
Address: 415 Acalanes Dr Apt 17 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-50011: "The bankruptcy filing by Tim Melany, undertaken in January 3, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in Apr 21, 2011 after liquidating assets."
Tim Melany — California
Sandra Mena, Sunnyvale CA
Address: 1630 Ottawa Ct Apt B Sunnyvale, CA 94087
Bankruptcy Case 10-57516 Overview: "The bankruptcy record of Sandra Mena from Sunnyvale, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Sandra Mena — California
Erwin Mena, Sunnyvale CA
Address: 1085 Tasman Dr Spc 839 Sunnyvale, CA 94089-5938
Bankruptcy Case 10-60853 Overview: "In his Chapter 13 bankruptcy case filed in 10/19/2010, Sunnyvale, CA's Erwin Mena agreed to a debt repayment plan, which was successfully completed by 2016-04-13."
Erwin Mena — California
Jilma S Mena, Sunnyvale CA
Address: 1085 Tasman Dr Spc 839 Sunnyvale, CA 94089-5938
Concise Description of Bankruptcy Case 10-608537: "October 19, 2010 marked the beginning of Jilma S Mena's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by April 13, 2016."
Jilma S Mena — California
Lopez Carolina Mendez, Sunnyvale CA
Address: 887 San Aleso Ave Apt 1 Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-512197: "Lopez Carolina Mendez's bankruptcy, initiated in 02/09/2011 and concluded by May 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Carolina Mendez — California
Sr Ruben Paul Mendez, Sunnyvale CA
Address: 763 S Knickerbocker Dr Sunnyvale, CA 94087-1539
Snapshot of U.S. Bankruptcy Proceeding Case 09-58101: "Sr Ruben Paul Mendez's Chapter 13 bankruptcy in Sunnyvale, CA started in 2009-09-23. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Sr Ruben Paul Mendez — California
Prudencio Pagsinohin Mendoza, Sunnyvale CA
Address: 1698 Ontario Dr Apt 15 Sunnyvale, CA 94087
Bankruptcy Case 13-53155 Summary: "Sunnyvale, CA resident Prudencio Pagsinohin Mendoza's 06/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Prudencio Pagsinohin Mendoza — California
Jr Ramon R Mendoza, Sunnyvale CA
Address: 1271 Poplar Ave Apt 106D Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-52655: "Jr Ramon R Mendoza's bankruptcy, initiated in March 22, 2011 and concluded by June 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ramon R Mendoza — California
Jose Edin Menjivar, Sunnyvale CA
Address: 1235 Wildwood Ave Apt 55 Sunnyvale, CA 94089
Bankruptcy Case 11-50831 Summary: "In a Chapter 7 bankruptcy case, Jose Edin Menjivar from Sunnyvale, CA, saw their proceedings start in January 28, 2011 and complete by May 4, 2011, involving asset liquidation."
Jose Edin Menjivar — California
Veena Menon, Sunnyvale CA
Address: 235 Peppermint Tree Ter Unit 3 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-61351: "The bankruptcy filing by Veena Menon, undertaken in December 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 03.29.2012 after liquidating assets."
Veena Menon — California
Romero Marco Antonio Merales, Sunnyvale CA
Address: 807 San Petronio Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-522637: "Romero Marco Antonio Merales's bankruptcy, initiated in April 2013 and concluded by 2013-07-30 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romero Marco Antonio Merales — California
Nancy Mesa, Sunnyvale CA
Address: 612 San Conrado Ter Unit 2 Sunnyvale, CA 94085-3195
Snapshot of U.S. Bankruptcy Proceeding Case 11-52493: "Nancy Mesa, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 03.16.2011, culminating in its successful completion by April 2016."
Nancy Mesa — California
Fernando Meza, Sunnyvale CA
Address: 1180 Lochinvar Ave Apt 133 Sunnyvale, CA 94087
Bankruptcy Case 10-58192 Summary: "Fernando Meza's bankruptcy, initiated in 2010-08-06 and concluded by 11.22.2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Meza — California
Ebrahim Mianaby, Sunnyvale CA
Address: 1674 Ontario Dr Apt 4 Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 13-56094: "In Sunnyvale, CA, Ebrahim Mianaby filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Ebrahim Mianaby — California
Romero Lcrystal Michallet, Sunnyvale CA
Address: 125 N Mary Ave Spc 19 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 13-55326: "In a Chapter 7 bankruptcy case, Romero Lcrystal Michallet from Sunnyvale, CA, saw their proceedings start in 10.08.2013 and complete by January 2014, involving asset liquidation."
Romero Lcrystal Michallet — California
Mihail Zhelyazkov Mihaylov, Sunnyvale CA
Address: 1575 Tenaka Pl Apt 8H Sunnyvale, CA 94087
Bankruptcy Case 11-61789 Summary: "In a Chapter 7 bankruptcy case, Mihail Zhelyazkov Mihaylov from Sunnyvale, CA, saw their proceedings start in Dec 29, 2011 and complete by April 2012, involving asset liquidation."
Mihail Zhelyazkov Mihaylov — California
Ellie V Milanes, Sunnyvale CA
Address: 1064 Polk Ave Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 11-553597: "The bankruptcy filing by Ellie V Milanes, undertaken in June 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Ellie V Milanes — California
Nadine Milesi, Sunnyvale CA
Address: 491 Isla Vista Ter Sunnyvale, CA 94085
Bankruptcy Case 10-60059 Summary: "In Sunnyvale, CA, Nadine Milesi filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Nadine Milesi — California
Cassandra Miller, Sunnyvale CA
Address: 1085 Tasman Dr Spc 714 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 10-60683: "In Sunnyvale, CA, Cassandra Miller filed for Chapter 7 bankruptcy in 10.14.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Cassandra Miller — California
Gregory Miller, Sunnyvale CA
Address: 1245 Lakeside Dr Apt 3002 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 10-51240: "Sunnyvale, CA resident Gregory Miller's Feb 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Gregory Miller — California
Rickey Lee Miller, Sunnyvale CA
Address: 1551 S Wolfe Rd Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-53354: "Rickey Lee Miller's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 8, 2011, led to asset liquidation, with the case closing in July 2011."
Rickey Lee Miller — California
Linda M Miller, Sunnyvale CA
Address: 1085 Tasman Dr Spc 778 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 12-57248: "The case of Linda M Miller in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in October 4, 2012 and discharged early 2013-01-07, focusing on asset liquidation to repay creditors."
Linda M Miller — California
Jeremy D Miran, Sunnyvale CA
Address: 909 Reed Ave Sunnyvale, CA 94086
Bankruptcy Case 13-56187 Overview: "The bankruptcy filing by Jeremy D Miran, undertaken in 11/27/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 03.02.2014 after liquidating assets."
Jeremy D Miran — California
Rosemarie Miranda, Sunnyvale CA
Address: 270 Velvetlake Dr Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 10-536137: "In Sunnyvale, CA, Rosemarie Miranda filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Rosemarie Miranda — California
Rufino Miranda, Sunnyvale CA
Address: 1171 Vasquez Ave Sunnyvale, CA 94086
Bankruptcy Case 10-61345 Summary: "Rufino Miranda's bankruptcy, initiated in October 2010 and concluded by 2011-02-01 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufino Miranda — California
Abigail Mitchem, Sunnyvale CA
Address: 1242 Sandia Ave Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 13-56133: "In a Chapter 7 bankruptcy case, Abigail Mitchem from Sunnyvale, CA, saw her proceedings start in 11/26/2013 and complete by 03/01/2014, involving asset liquidation."
Abigail Mitchem — California
David Lee Mobley, Sunnyvale CA
Address: 1085 Tasman Dr Spc 158 Sunnyvale, CA 94089-5257
Snapshot of U.S. Bankruptcy Proceeding Case 10-59064: "Filing for Chapter 13 bankruptcy in 08.30.2010, David Lee Mobley from Sunnyvale, CA, structured a repayment plan, achieving discharge in Jan 7, 2016."
David Lee Mobley — California
Sherie Ann Mobley, Sunnyvale CA
Address: 1085 Tasman Dr Spc 158 Sunnyvale, CA 94089-5257
Snapshot of U.S. Bankruptcy Proceeding Case 10-59064: "August 30, 2010 marked the beginning of Sherie Ann Mobley's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 01/07/2016."
Sherie Ann Mobley — California
Robert J Moctezuma, Sunnyvale CA
Address: 724 Lakechime Dr Sunnyvale, CA 94089-2537
Bankruptcy Case 09-60327 Overview: "Robert J Moctezuma's Chapter 13 bankruptcy in Sunnyvale, CA started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/15/2012."
Robert J Moctezuma — California
Aung Moe, Sunnyvale CA
Address: PO Box 60085 Sunnyvale, CA 94088
Brief Overview of Bankruptcy Case 09-60543: "Aung Moe's bankruptcy, initiated in 12/02/2009 and concluded by 03/07/2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aung Moe — California
Mehran Moeinzadeh, Sunnyvale CA
Address: 999 W Evelyn Ter Apt 65 Sunnyvale, CA 94086
Bankruptcy Case 12-54121 Overview: "The bankruptcy filing by Mehran Moeinzadeh, undertaken in 05.31.2012 in Sunnyvale, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Mehran Moeinzadeh — California
Roselyn Diolan Moffitt, Sunnyvale CA
Address: 1201 Sycamore Ter Spc 197 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 13-536967: "The bankruptcy filing by Roselyn Diolan Moffitt, undertaken in 07.09.2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-10-12 after liquidating assets."
Roselyn Diolan Moffitt — California
Yuk Lam Mok, Sunnyvale CA
Address: 175 Ayala Drive # 3 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 14-536047: "Yuk Lam Mok's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Aug 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
Yuk Lam Mok — California
Eam Reyia Mol, Sunnyvale CA
Address: 1226 Oak Creek Way Sunnyvale, CA 94089-2326
Bankruptcy Case 09-50604 Overview: "In their Chapter 13 bankruptcy case filed in January 30, 2009, Sunnyvale, CA's Eam Reyia Mol agreed to a debt repayment plan, which was successfully completed by 2013-12-11."
Eam Reyia Mol — California
Teresa Mongrain, Sunnyvale CA
Address: 1190 Lily Ave Sunnyvale, CA 94086-8301
Concise Description of Bankruptcy Case 14-512307: "The bankruptcy record of Teresa Mongrain from Sunnyvale, CA, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2014."
Teresa Mongrain — California
Wilfredo Monico, Sunnyvale CA
Address: 642 San Miguel Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 10-513167: "In a Chapter 7 bankruptcy case, Wilfredo Monico from Sunnyvale, CA, saw his proceedings start in February 11, 2010 and complete by May 17, 2010, involving asset liquidation."
Wilfredo Monico — California
Sr Arturo G Monroy, Sunnyvale CA
Address: 1295 Ayala Dr Apt 1 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 13-543077: "In a Chapter 7 bankruptcy case, Sr Arturo G Monroy from Sunnyvale, CA, saw his proceedings start in August 10, 2013 and complete by Nov 13, 2013, involving asset liquidation."
Sr Arturo G Monroy — California
Patricia Guadalupe Montanez, Sunnyvale CA
Address: 1648 Hollenbeck Ave Apt S Sunnyvale, CA 94087-5419
Bankruptcy Case 14-54895 Overview: "In Sunnyvale, CA, Patricia Guadalupe Montanez filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2015."
Patricia Guadalupe Montanez — California
Catherine Montano, Sunnyvale CA
Address: 101 W Weddell Dr Apt 321 Sunnyvale, CA 94089
Bankruptcy Case 12-52768 Overview: "Catherine Montano's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 13, 2012, led to asset liquidation, with the case closing in July 2012."
Catherine Montano — California
Eleanor Monteleone, Sunnyvale CA
Address: 370 W Olive Ave Apt 12 Sunnyvale, CA 94086
Bankruptcy Case 10-58711 Overview: "The bankruptcy record of Eleanor Monteleone from Sunnyvale, CA, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2010."
Eleanor Monteleone — California
Marivel Monteon, Sunnyvale CA
Address: 104 E Maude Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-516827: "The case of Marivel Monteon in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-25 and discharged early June 25, 2013, focusing on asset liquidation to repay creditors."
Marivel Monteon — California
Mendoza Homar Montes, Sunnyvale CA
Address: 670 Johanna Ave Apt 2 Sunnyvale, CA 94085-3235
Concise Description of Bankruptcy Case 14-510217: "In Sunnyvale, CA, Mendoza Homar Montes filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Mendoza Homar Montes — California
Patrick Robert Montijo, Sunnyvale CA
Address: 1155 Bodega Dr Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-57911: "Sunnyvale, CA resident Patrick Robert Montijo's August 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Patrick Robert Montijo — California
Kushma Maria Moore, Sunnyvale CA
Address: 515 S Bernardo Ave Apt 10 Sunnyvale, CA 94086
Bankruptcy Case 13-55770 Overview: "The case of Kushma Maria Moore in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 10/31/2013 and discharged early 2014-02-03, focusing on asset liquidation to repay creditors."
Kushma Maria Moore — California
Tori Devin Morales, Sunnyvale CA
Address: 111 Charles Ave Sunnyvale, CA 94086-6062
Snapshot of U.S. Bankruptcy Proceeding Case 2014-52405: "In Sunnyvale, CA, Tori Devin Morales filed for Chapter 7 bankruptcy in June 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2014."
Tori Devin Morales — California
Trente A Morant, Sunnyvale CA
Address: 325 N Sunnyvale Ave Sunnyvale, CA 94085-4318
Concise Description of Bankruptcy Case 08-460677: "Oct 22, 2008 marked the beginning of Trente A Morant's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Jan 21, 2014."
Trente A Morant — California
Steven Morency, Sunnyvale CA
Address: 681 Manzanita Ave Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 10-51323: "Steven Morency's Chapter 7 bankruptcy, filed in Sunnyvale, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-17."
Steven Morency — California
Michael Moretti, Sunnyvale CA
Address: 1779 Lark Ln Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 13-51705: "In a Chapter 7 bankruptcy case, Michael Moretti from Sunnyvale, CA, saw their proceedings start in Mar 25, 2013 and complete by June 2013, involving asset liquidation."
Michael Moretti — California
Dana C Morgan, Sunnyvale CA
Address: 639 Bend Dr Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-55654: "In a Chapter 7 bankruptcy case, Dana C Morgan from Sunnyvale, CA, saw their proceedings start in 06/14/2011 and complete by September 30, 2011, involving asset liquidation."
Dana C Morgan — California
Alicia E Morgia, Sunnyvale CA
Address: 718 Santa Susana St Sunnyvale, CA 94085-3470
Brief Overview of Bankruptcy Case 13-50572: "Filing for Chapter 13 bankruptcy in 01.31.2013, Alicia E Morgia from Sunnyvale, CA, structured a repayment plan, achieving discharge in 04/13/2016."
Alicia E Morgia — California
Michael Joseph Morris, Sunnyvale CA
Address: 295 E Evelyn Ave Apt 217 Sunnyvale, CA 94086-3206
Brief Overview of Bankruptcy Case 14-53933: "Michael Joseph Morris, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 09/25/2014, culminating in its successful completion by January 2016."
Michael Joseph Morris — California
Todd James Morrison, Sunnyvale CA
Address: 432 Molino Ave Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 11-569797: "In a Chapter 7 bankruptcy case, Todd James Morrison from Sunnyvale, CA, saw his proceedings start in 07/26/2011 and complete by October 18, 2011, involving asset liquidation."
Todd James Morrison — California
Tanya T Mortensen, Sunnyvale CA
Address: 1071 Noriega Ave Apt 10 Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 13-55669: "Tanya T Mortensen's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Oct 29, 2013, led to asset liquidation, with the case closing in February 1, 2014."
Tanya T Mortensen — California
Explore Free Bankruptcy Records by State