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

Morales Laura Araceli Piedras, Sunnyvale CA

Address: 685 Garland Ave Apt 60 Sunnyvale, CA 94086-7974
Snapshot of U.S. Bankruptcy Proceeding Case 14-55043: "Morales Laura Araceli Piedras's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2014-12-23, led to asset liquidation, with the case closing in 2015-03-23."
Morales Laura Araceli Piedras — California

Carmen Parra Pilman, Sunnyvale CA

Address: 795 N Fair Oaks Ave Apt 3 Sunnyvale, CA 94085-3146
Brief Overview of Bankruptcy Case 15-51728: "The bankruptcy filing by Carmen Parra Pilman, undertaken in 05.21.2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Carmen Parra Pilman — California

Ismet Clint Pilman, Sunnyvale CA

Address: 795 N Fair Oaks Ave Apt 3 Sunnyvale, CA 94085-3146
Concise Description of Bankruptcy Case 15-517287: "In Sunnyvale, CA, Ismet Clint Pilman filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Ismet Clint Pilman — California

Christian Roman A Pizarro, Sunnyvale CA

Address: 1069 Greco Ave Apt 134 Sunnyvale, CA 94087
Bankruptcy Case 11-53944 Summary: "In Sunnyvale, CA, Christian Roman A Pizarro filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Christian Roman A Pizarro — California

Alex Cua Po, Sunnyvale CA

Address: 899 Lakeknoll Dr Sunnyvale, CA 94089-2557
Snapshot of U.S. Bankruptcy Proceeding Case 08-54559: "Alex Cua Po, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in August 19, 2008, culminating in its successful completion by 11.14.2013."
Alex Cua Po — California

Marrygen Gamet Po, Sunnyvale CA

Address: 899 Lakeknoll Dr Sunnyvale, CA 94089-2557
Brief Overview of Bankruptcy Case 08-54559: "Marrygen Gamet Po's Sunnyvale, CA bankruptcy under Chapter 13 in Aug 19, 2008 led to a structured repayment plan, successfully discharged in 11/14/2013."
Marrygen Gamet Po — California

Maria Ponce, Sunnyvale CA

Address: 107 Waverly St Sunnyvale, CA 94086
Bankruptcy Case 10-61622 Overview: "The bankruptcy record of Maria Ponce from Sunnyvale, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Maria Ponce — California

Josephine Poppleton, Sunnyvale CA

Address: 362 W Olive Ave Apt 16 Sunnyvale, CA 94086
Bankruptcy Case 10-57450 Overview: "Josephine Poppleton's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 07/20/2010, led to asset liquidation, with the case closing in October 2010."
Josephine Poppleton — California

Romulo Cayabyab Poquiz, Sunnyvale CA

Address: 672 Johanna Ave Apt B Sunnyvale, CA 94085-3236
Bankruptcy Case 09-57163 Summary: "Romulo Cayabyab Poquiz's Sunnyvale, CA bankruptcy under Chapter 13 in 2009-08-26 led to a structured repayment plan, successfully discharged in Oct 11, 2012."
Romulo Cayabyab Poquiz — California

Shiaoyi Potgieter, Sunnyvale CA

Address: 1632 Hollenbeck Ave Apt 15 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 12-581247: "The bankruptcy record of Shiaoyi Potgieter from Sunnyvale, CA, shows a Chapter 7 case filed in November 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-15."
Shiaoyi Potgieter — California

Gayle Frances Powell, Sunnyvale CA

Address: 1729 Linnet Ln Sunnyvale, CA 94087-4831
Snapshot of U.S. Bankruptcy Proceeding Case 16-50005: "The bankruptcy record of Gayle Frances Powell from Sunnyvale, CA, shows a Chapter 7 case filed in 01/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2016."
Gayle Frances Powell — California

Reginald Wayne Powell, Sunnyvale CA

Address: 1729 Linnet Ln Sunnyvale, CA 94087-4831
Bankruptcy Case 16-50005 Summary: "In Sunnyvale, CA, Reginald Wayne Powell filed for Chapter 7 bankruptcy in Jan 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-03."
Reginald Wayne Powell — California

Gavin Powers, Sunnyvale CA

Address: 532 E Evelyn Ave Sunnyvale, CA 94086
Snapshot of U.S. Bankruptcy Proceeding Case 10-54379: "In Sunnyvale, CA, Gavin Powers filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Gavin Powers — California

Theresa Marie Powers, Sunnyvale CA

Address: 618 Oneida Dr Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 12-575557: "Theresa Marie Powers's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 10/18/2012, led to asset liquidation, with the case closing in 2013-01-21."
Theresa Marie Powers — California

Mario Prado, Sunnyvale CA

Address: 601 Arcadia Ter Unit 105 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 10-50975: "In a Chapter 7 bankruptcy case, Mario Prado from Sunnyvale, CA, saw their proceedings start in 2010-01-31 and complete by May 2010, involving asset liquidation."
Mario Prado — California

Craig Lane Pratt, Sunnyvale CA

Address: 433 E Duane Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 12-503007: "In a Chapter 7 bankruptcy case, Craig Lane Pratt from Sunnyvale, CA, saw his proceedings start in 2012-01-16 and complete by 2012-05-03, involving asset liquidation."
Craig Lane Pratt — California

Michael D Pressly, Sunnyvale CA

Address: 1225 Vienna Dr Spc 921 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 13-56160: "Sunnyvale, CA resident Michael D Pressly's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Michael D Pressly — California

Connie C Priddy, Sunnyvale CA

Address: 518 N Cashmere Ter Sunnyvale, CA 94087
Bankruptcy Case 12-54356 Summary: "Sunnyvale, CA resident Connie C Priddy's 06.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2012."
Connie C Priddy — California

Veronica Prieto, Sunnyvale CA

Address: 1601 Tenaka Pl Apt 226 Sunnyvale, CA 94087
Bankruptcy Case 10-62846 Overview: "Veronica Prieto's bankruptcy, initiated in 12/16/2010 and concluded by Apr 3, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Prieto — California

John Protzel, Sunnyvale CA

Address: 909 Blair Ave Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 09-61459: "John Protzel's bankruptcy, initiated in December 2009 and concluded by April 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Protzel — California

Pisey Pru, Sunnyvale CA

Address: 395 E Evelyn Ave Apt 135 Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 11-572567: "The bankruptcy filing by Pisey Pru, undertaken in 2011-08-02 in Sunnyvale, CA under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Pisey Pru — California

Filomeno Puga, Sunnyvale CA

Address: 1059 Reed Ave Apt 77 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-57611: "In Sunnyvale, CA, Filomeno Puga filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Filomeno Puga — California

Roberto Pulido, Sunnyvale CA

Address: PO Box 64381 Sunnyvale, CA 94088
Bankruptcy Case 09-61212 Overview: "The bankruptcy record of Roberto Pulido from Sunnyvale, CA, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2010."
Roberto Pulido — California

Wayne David Purdy, Sunnyvale CA

Address: PO Box 62153 Sunnyvale, CA 94088
Bankruptcy Case 11-57525 Overview: "In a Chapter 7 bankruptcy case, Wayne David Purdy from Sunnyvale, CA, saw his proceedings start in 08.10.2011 and complete by 11.26.2011, involving asset liquidation."
Wayne David Purdy — California

Fernando Quesada, Sunnyvale CA

Address: 617 Caliente Dr # 217 Sunnyvale, CA 94085-3215
Concise Description of Bankruptcy Case 15-507547: "The bankruptcy record of Fernando Quesada from Sunnyvale, CA, shows a Chapter 7 case filed in March 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-04."
Fernando Quesada — California

Anthony Paul Quinata, Sunnyvale CA

Address: 765 Lakeknoll Dr Sunnyvale, CA 94089-2555
Brief Overview of Bankruptcy Case 16-50280: "In Sunnyvale, CA, Anthony Paul Quinata filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Anthony Paul Quinata — California

Diana Quistian, Sunnyvale CA

Address: 970 Henderson Ave Apt 1 Sunnyvale, CA 94086
Bankruptcy Case 09-60345 Summary: "The bankruptcy filing by Diana Quistian, undertaken in 11.25.2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 28, 2010 after liquidating assets."
Diana Quistian — California

Daniel Greg Rachels, Sunnyvale CA

Address: 1220 N Fair Oaks Ave Apt 4112 Sunnyvale, CA 94089-1764
Bankruptcy Case 2014-51454 Summary: "In Sunnyvale, CA, Daniel Greg Rachels filed for Chapter 7 bankruptcy in 04/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2014."
Daniel Greg Rachels — California

Rosanna Lee Rajah, Sunnyvale CA

Address: 662 Borregas Ave Sunnyvale, CA 94085-3017
Bankruptcy Case 10-57431 Summary: "Rosanna Lee Rajah, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in July 19, 2010, culminating in its successful completion by 01/13/2016."
Rosanna Lee Rajah — California

Terence Alvin Rajah, Sunnyvale CA

Address: 662 Borregas Ave Sunnyvale, CA 94085-3017
Bankruptcy Case 10-57431 Summary: "Filing for Chapter 13 bankruptcy in Jul 19, 2010, Terence Alvin Rajah from Sunnyvale, CA, structured a repayment plan, achieving discharge in 01/13/2016."
Terence Alvin Rajah — California

Gordon Lee Ramey, Sunnyvale CA

Address: 555 E Arques Ave Sunnyvale, CA 94085
Bankruptcy Case 11-56771 Overview: "The bankruptcy filing by Gordon Lee Ramey, undertaken in July 20, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Gordon Lee Ramey — California

Emma A Ramirez, Sunnyvale CA

Address: 575 E Duane Ave Sunnyvale, CA 94085-3742
Bankruptcy Case 10-52560 Overview: "The bankruptcy record for Emma A Ramirez from Sunnyvale, CA, under Chapter 13, filed in 2010-03-15, involved setting up a repayment plan, finalized by January 2015."
Emma A Ramirez — California

Ernesto C Ramirez, Sunnyvale CA

Address: 950 Fairwood Ave Sunnyvale, CA 94089
Bankruptcy Case 11-58046 Summary: "Ernesto C Ramirez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-08-26, led to asset liquidation, with the case closing in 12.12.2011."
Ernesto C Ramirez — California

June Arline Ramirez, Sunnyvale CA

Address: 1243 Manet Dr Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 13-50412: "The case of June Arline Ramirez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in January 24, 2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
June Arline Ramirez — California

Shannon Michelle Ramiro, Sunnyvale CA

Address: 1225 Vienna Dr Spc 454 Sunnyvale, CA 94089-1852
Concise Description of Bankruptcy Case 15-500397: "Shannon Michelle Ramiro's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jan 7, 2015, led to asset liquidation, with the case closing in 04.07.2015."
Shannon Michelle Ramiro — California

Holly Ramos, Sunnyvale CA

Address: 923 Tamarack Ln Apt 12 Sunnyvale, CA 94086-9255
Brief Overview of Bankruptcy Case 14-51049: "The case of Holly Ramos in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Holly Ramos — California

Jose Bejarano Ramos, Sunnyvale CA

Address: 998 Crestwood Ct Sunnyvale, CA 94089
Bankruptcy Case 12-51069 Summary: "Sunnyvale, CA resident Jose Bejarano Ramos's 2012-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Jose Bejarano Ramos — California

Joe J Rapanut, Sunnyvale CA

Address: 1085 Tasman Dr Spc 317 Sunnyvale, CA 94089
Bankruptcy Case 12-57071 Summary: "The bankruptcy record of Joe J Rapanut from Sunnyvale, CA, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Joe J Rapanut — California

Ivan Todorov Raytchinov, Sunnyvale CA

Address: 1085 Tasman Dr Spc 481 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 09-58603: "Ivan Todorov Raytchinov's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-11."
Ivan Todorov Raytchinov — California

John E Rebeiro, Sunnyvale CA

Address: 847 Lewis Ave Sunnyvale, CA 94086
Bankruptcy Case 12-57359 Summary: "The case of John E Rebeiro in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 10.11.2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
John E Rebeiro — California

Katherine A Redick, Sunnyvale CA

Address: PO Box 71042 Sunnyvale, CA 94086-0980
Bankruptcy Case 10-50121 Summary: "Katherine A Redick's Chapter 13 bankruptcy in Sunnyvale, CA started in 01/07/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in June 12, 2013."
Katherine A Redick — California

Michael Reed, Sunnyvale CA

Address: 150 Locksunart Way Apt 2 Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 10-50026: "The bankruptcy filing by Michael Reed, undertaken in Jan 4, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Michael Reed — California

Kenneth P Reed, Sunnyvale CA

Address: 1225 Vienna Dr Spc 377 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 13-52385: "The bankruptcy filing by Kenneth P Reed, undertaken in 04/30/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 3, 2013 after liquidating assets."
Kenneth P Reed — California

Marcelo Regala, Sunnyvale CA

Address: 390 N Fernwood Cir Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 10-552977: "The case of Marcelo Regala in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early August 23, 2010, focusing on asset liquidation to repay creditors."
Marcelo Regala — California

Alvaro E Regalado, Sunnyvale CA

Address: 670 Gail Ave Apt 2 Sunnyvale, CA 94086
Bankruptcy Case 11-53900 Overview: "The bankruptcy record of Alvaro E Regalado from Sunnyvale, CA, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Alvaro E Regalado — California

Yesenia Rendon, Sunnyvale CA

Address: 575 E Remington Dr Apt 22C Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 13-54288: "Sunnyvale, CA resident Yesenia Rendon's 08.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Yesenia Rendon — California

Susan Lyn Reth, Sunnyvale CA

Address: 505 Hope Ter Apt 4 Sunnyvale, CA 94087-4524
Snapshot of U.S. Bankruptcy Proceeding Case 07-50543: "February 2007 marked the beginning of Susan Lyn Reth's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 10/11/2012."
Susan Lyn Reth — California

Phyllis Lee Reutzel, Sunnyvale CA

Address: 555 E Taylor Ave Apt 3 Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 09-587177: "In Sunnyvale, CA, Phyllis Lee Reutzel filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2010."
Phyllis Lee Reutzel — California

Josefina B Reyes, Sunnyvale CA

Address: 659 San Luisito Way Apt 9 Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 09-58639: "The case of Josefina B Reyes in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2009 and discharged early 2010-01-12, focusing on asset liquidation to repay creditors."
Josefina B Reyes — California

Virginia V Reyes, Sunnyvale CA

Address: 663 Azara Pl Apt 4 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 11-55655: "In Sunnyvale, CA, Virginia V Reyes filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2011."
Virginia V Reyes — California

Sr Mario C Reyes, Sunnyvale CA

Address: 1085 Tasman Dr Spc 21 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-55805: "Sunnyvale, CA resident Sr Mario C Reyes's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Sr Mario C Reyes — California

Rojas Antonio Enrique Ricalde, Sunnyvale CA

Address: 1641 Belleville Way Apt L Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 11-529227: "The bankruptcy filing by Rojas Antonio Enrique Ricalde, undertaken in 2011-03-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Rojas Antonio Enrique Ricalde — California

Baylor Franklin Riddell, Sunnyvale CA

Address: 636 Cypress Ave Sunnyvale, CA 94085-3826
Snapshot of U.S. Bankruptcy Proceeding Case 2014-53227: "Baylor Franklin Riddell's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 31, 2014, led to asset liquidation, with the case closing in October 2014."
Baylor Franklin Riddell — California

Edward Joseph Riffle, Sunnyvale CA

Address: 1225 Vienna Dr Spc 237 Sunnyvale, CA 94089-1828
Concise Description of Bankruptcy Case 09-584577: "Filing for Chapter 13 bankruptcy in 10.02.2009, Edward Joseph Riffle from Sunnyvale, CA, structured a repayment plan, achieving discharge in 2013-12-11."
Edward Joseph Riffle — California

Laura Ann Riffle, Sunnyvale CA

Address: 1225 Vienna Dr Spc 237 Sunnyvale, CA 94089-1828
Snapshot of U.S. Bankruptcy Proceeding Case 09-58457: "In her Chapter 13 bankruptcy case filed in 2009-10-02, Sunnyvale, CA's Laura Ann Riffle agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Laura Ann Riffle — California

Kelley Oneill Ring, Sunnyvale CA

Address: 1180 Reed Ave Apt 21 Sunnyvale, CA 94086
Bankruptcy Case 13-53629 Summary: "Sunnyvale, CA resident Kelley Oneill Ring's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Kelley Oneill Ring — California

Maureen Rittenberg, Sunnyvale CA

Address: 690 Persian Dr Spc 3 Sunnyvale, CA 94089
Bankruptcy Case 09-60020 Summary: "Sunnyvale, CA resident Maureen Rittenberg's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Maureen Rittenberg — California

Lucia Rivas, Sunnyvale CA

Address: 165 S Bernardo Ave Apt 39 Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 12-51245: "The bankruptcy filing by Lucia Rivas, undertaken in 2012-02-17 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Lucia Rivas — California

Noel Rivera, Sunnyvale CA

Address: 685 Garland Ave Apt 60 Sunnyvale, CA 94086-7974
Brief Overview of Bankruptcy Case 14-55043: "Sunnyvale, CA resident Noel Rivera's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Noel Rivera — California

Robert Arcega Robles, Sunnyvale CA

Address: 797 Lakechime Dr Sunnyvale, CA 94089-2540
Brief Overview of Bankruptcy Case 14-50717: "Robert Arcega Robles's bankruptcy, initiated in 02/20/2014 and concluded by May 21, 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Arcega Robles — California

Claudio G Rocha, Sunnyvale CA

Address: 1085 Tasman Dr Spc 241 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 12-51277: "The bankruptcy record of Claudio G Rocha from Sunnyvale, CA, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Claudio G Rocha — California

Fuentes Graciela Rocha, Sunnyvale CA

Address: 1318 Socorro Ave Sunnyvale, CA 94089-2621
Bankruptcy Case 16-51494 Overview: "Fuentes Graciela Rocha's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuentes Graciela Rocha — California

Victor Rocha, Sunnyvale CA

Address: 1220 N Fair Oaks Ave Apt 4108 Sunnyvale, CA 94089
Bankruptcy Case 10-57902 Overview: "Victor Rocha's bankruptcy, initiated in 07/30/2010 and concluded by 2010-10-26 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Rocha — California

Sr Zenon Rodriguez, Sunnyvale CA

Address: 104 E Maude Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 13-548137: "Sr Zenon Rodriguez's bankruptcy, initiated in September 2013 and concluded by December 15, 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Zenon Rodriguez — California

Dick Hansen Rodriguez, Sunnyvale CA

Address: 1245 Henderson Ave Apt J Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 11-564697: "In a Chapter 7 bankruptcy case, Dick Hansen Rodriguez from Sunnyvale, CA, saw his proceedings start in 2011-07-11 and complete by 2011-10-27, involving asset liquidation."
Dick Hansen Rodriguez — California

Donay Oswaldo Rodriguez, Sunnyvale CA

Address: 649 Blythe Ct Apt 1 Sunnyvale, CA 94085-3297
Brief Overview of Bankruptcy Case 09-56973: "Chapter 13 bankruptcy for Donay Oswaldo Rodriguez in Sunnyvale, CA began in Aug 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-12."
Donay Oswaldo Rodriguez — California

Pete Rodriguez, Sunnyvale CA

Address: 512 S Sunnyvale Ave Sunnyvale, CA 94086
Bankruptcy Case 12-53477 Overview: "The bankruptcy filing by Pete Rodriguez, undertaken in 2012-05-06 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 22, 2012 after liquidating assets."
Pete Rodriguez — California

Julio C Rodriguez, Sunnyvale CA

Address: 639 Bernal Ave Sunnyvale, CA 94085
Snapshot of U.S. Bankruptcy Proceeding Case 11-58568: "Julio C Rodriguez's bankruptcy, initiated in 2011-09-13 and concluded by 12.30.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Rodriguez — California

Rawaa Ezzat Rofa, Sunnyvale CA

Address: 684 Torreya Ave Sunnyvale, CA 94086-8451
Concise Description of Bankruptcy Case 15-527367: "The bankruptcy filing by Rawaa Ezzat Rofa, undertaken in Aug 25, 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Rawaa Ezzat Rofa — California

Nicole K Rogaz, Sunnyvale CA

Address: 950 Lakewood Dr Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 11-614997: "Nicole K Rogaz's bankruptcy, initiated in 12.19.2011 and concluded by 04/05/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole K Rogaz — California

Gene Alvino Rojas, Sunnyvale CA

Address: 1235 Wildwood Ave Apt 64 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 12-90927: "In Sunnyvale, CA, Gene Alvino Rojas filed for Chapter 7 bankruptcy in 03/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2012."
Gene Alvino Rojas — California

Vicky Rosales, Sunnyvale CA

Address: 1220 Tasman Dr Spc 52 Sunnyvale, CA 94089
Snapshot of U.S. Bankruptcy Proceeding Case 10-57656: "Vicky Rosales's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 26, 2010, led to asset liquidation, with the case closing in November 11, 2010."
Vicky Rosales — California

Blanca Estela M Rosales, Sunnyvale CA

Address: 720 N Fair Oaks Ave Apt 90 Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-580077: "In a Chapter 7 bankruptcy case, Blanca Estela M Rosales from Sunnyvale, CA, saw her proceedings start in 2011-08-25 and complete by 12/11/2011, involving asset liquidation."
Blanca Estela M Rosales — California

Annette Rosenow, Sunnyvale CA

Address: 1101 Tucson Ave Sunnyvale, CA 94089
Concise Description of Bankruptcy Case 11-512087: "In Sunnyvale, CA, Annette Rosenow filed for Chapter 7 bankruptcy in February 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Annette Rosenow — California

Lisa Rowe, Sunnyvale CA

Address: 1085 Tasman Dr Spc 445 Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 09-60280: "Sunnyvale, CA resident Lisa Rowe's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2010."
Lisa Rowe — California

Saundra Kae Rubel, Sunnyvale CA

Address: 999 E Homestead Rd Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 11-54672: "The case of Saundra Kae Rubel in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-16 and discharged early August 16, 2011, focusing on asset liquidation to repay creditors."
Saundra Kae Rubel — California

Harold Rucker, Sunnyvale CA

Address: 537 La Conner Dr Sunnyvale, CA 94087-5713
Bankruptcy Case 11-56661 Overview: "Harold Rucker's Sunnyvale, CA bankruptcy under Chapter 13 in July 15, 2011 led to a structured repayment plan, successfully discharged in 2016-06-15."
Harold Rucker — California

Judy Annette Rucker, Sunnyvale CA

Address: 537 La Conner Dr Sunnyvale, CA 94087-5713
Bankruptcy Case 11-56661 Summary: "The bankruptcy record for Judy Annette Rucker from Sunnyvale, CA, under Chapter 13, filed in 07.15.2011, involved setting up a repayment plan, finalized by 06.15.2016."
Judy Annette Rucker — California

Andrew Ruff, Sunnyvale CA

Address: 165 S Bernardo Ave Apt 27 Sunnyvale, CA 94086
Bankruptcy Case 10-61402 Summary: "The bankruptcy filing by Andrew Ruff, undertaken in 2010-11-01 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Andrew Ruff — California

Charles Ruhle, Sunnyvale CA

Address: 1078 Plymouth Dr Sunnyvale, CA 94087
Bankruptcy Case 10-51213 Summary: "Sunnyvale, CA resident Charles Ruhle's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Charles Ruhle — California

Salvador Ruiz, Sunnyvale CA

Address: 1225 Torrance Ave Sunnyvale, CA 94089
Brief Overview of Bankruptcy Case 11-60502: "The case of Salvador Ruiz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in November 14, 2011 and discharged early 2012-03-01, focusing on asset liquidation to repay creditors."
Salvador Ruiz — California

Filiberto Verdin Ruiz, Sunnyvale CA

Address: PO Box 61622 Sunnyvale, CA 94088
Snapshot of U.S. Bankruptcy Proceeding Case 11-52389: "In Sunnyvale, CA, Filiberto Verdin Ruiz filed for Chapter 7 bankruptcy in 03.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Filiberto Verdin Ruiz — California

Adriana Ruseva, Sunnyvale CA

Address: 1352 Kingfisher Way Apt 8 Sunnyvale, CA 94087
Snapshot of U.S. Bankruptcy Proceeding Case 10-58231: "The case of Adriana Ruseva in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2010 and discharged early 11/25/2010, focusing on asset liquidation to repay creditors."
Adriana Ruseva — California

Thomas E Russo, Sunnyvale CA

Address: 600 E Weddell Dr Spc 199 Sunnyvale, CA 94089-1722
Brief Overview of Bankruptcy Case 12-58570: "In their Chapter 13 bankruptcy case filed in November 30, 2012, Sunnyvale, CA's Thomas E Russo agreed to a debt repayment plan, which was successfully completed by 2015-02-11."
Thomas E Russo — California

John R Rutherdale, Sunnyvale CA

Address: 1041 Westchester Dr Sunnyvale, CA 94087
Bankruptcy Case 11-55126 Summary: "In a Chapter 7 bankruptcy case, John R Rutherdale from Sunnyvale, CA, saw their proceedings start in May 2011 and complete by September 12, 2011, involving asset liquidation."
John R Rutherdale — California

Carolyn Dana Sabin, Sunnyvale CA

Address: 533 Alberta Ave Sunnyvale, CA 94087-4545
Bankruptcy Case 2014-53012 Summary: "The bankruptcy record of Carolyn Dana Sabin from Sunnyvale, CA, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Carolyn Dana Sabin — California

Sayed H Sadat, Sunnyvale CA

Address: 1056 Jena Ter Sunnyvale, CA 94089-2109
Concise Description of Bankruptcy Case 08-569497: "Sayed H Sadat's Sunnyvale, CA bankruptcy under Chapter 13 in December 2008 led to a structured repayment plan, successfully discharged in January 2014."
Sayed H Sadat — California

Luzuviminda A Sadsad, Sunnyvale CA

Address: 739 Lakechime Dr Sunnyvale, CA 94089-2538
Bankruptcy Case 14-55093 Overview: "In Sunnyvale, CA, Luzuviminda A Sadsad filed for Chapter 7 bankruptcy in Dec 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Luzuviminda A Sadsad — California

Rodrigo M Sadsad, Sunnyvale CA

Address: 739 Lakechime Dr Sunnyvale, CA 94089-2538
Bankruptcy Case 14-55093 Overview: "The bankruptcy filing by Rodrigo M Sadsad, undertaken in 2014-12-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Rodrigo M Sadsad — California

Daniel Alexander Saenz, Sunnyvale CA

Address: 1635 Saratoga-Sunnyvale Rd. Sunnyvale, CA 94087
Bankruptcy Case 15-50296 Overview: "In Sunnyvale, CA, Daniel Alexander Saenz filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Daniel Alexander Saenz — California

Michael Saiz, Sunnyvale CA

Address: 600 E Weddell Dr Spc 246 Sunnyvale, CA 94089
Bankruptcy Case 09-59704 Overview: "The case of Michael Saiz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Michael Saiz — California

Donna M Salas, Sunnyvale CA

Address: 1235 Parkington Ave Apt 2 Sunnyvale, CA 94087
Bankruptcy Case 12-53474 Overview: "Donna M Salas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Donna M Salas — California

Carmen Salazar, Sunnyvale CA

Address: 695 S Knickerbocker Dr Apt 24 Sunnyvale, CA 94087
Concise Description of Bankruptcy Case 11-583277: "Carmen Salazar's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 09.02.2011, led to asset liquidation, with the case closing in 12.19.2011."
Carmen Salazar — California

Jr Victor Salazar, Sunnyvale CA

Address: 244 Waverly St Sunnyvale, CA 94086
Brief Overview of Bankruptcy Case 10-57338: "The case of Jr Victor Salazar in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 07/16/2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Jr Victor Salazar — California

Rosalva Gonzalez Salazar, Sunnyvale CA

Address: 641 Iris Ave Apt 47 Sunnyvale, CA 94086
Bankruptcy Case 12-53043 Summary: "Rosalva Gonzalez Salazar's bankruptcy, initiated in April 2012 and concluded by Aug 9, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Gonzalez Salazar — California

Aureni Salguera, Sunnyvale CA

Address: 883 San Aleso Ave Apt 3 Sunnyvale, CA 94085
Bankruptcy Case 10-91552 Overview: "Sunnyvale, CA resident Aureni Salguera's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Aureni Salguera — California

Erick Rodolfo Salmeron, Sunnyvale CA

Address: 151 S Bayview Ave # B Sunnyvale, CA 94086
Concise Description of Bankruptcy Case 12-524537: "Sunnyvale, CA resident Erick Rodolfo Salmeron's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Erick Rodolfo Salmeron — California

Juan Menchie M San, Sunnyvale CA

Address: 441 Roosevelt Ave Sunnyvale, CA 94085
Concise Description of Bankruptcy Case 11-575507: "Juan Menchie M San's Chapter 7 bankruptcy, filed in Sunnyvale, CA in August 2011, led to asset liquidation, with the case closing in 2011-11-27."
Juan Menchie M San — California

Andres Erlinda San, Sunnyvale CA

Address: 991 Helen Ave Apt 3 Sunnyvale, CA 94086
Bankruptcy Case 10-51349 Overview: "Sunnyvale, CA resident Andres Erlinda San's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Andres Erlinda San — California

Jr Agapito Sanares, Sunnyvale CA

Address: 948 Azure St Apt 3 Sunnyvale, CA 94087
Brief Overview of Bankruptcy Case 09-60952: "Jr Agapito Sanares's bankruptcy, initiated in 2009-12-15 and concluded by 03.20.2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Agapito Sanares — California

Explore Free Bankruptcy Records by State