Website Logo

Sunnyvale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sunnyvale.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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