personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redwood City, California - Court Records


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.

California Bankruptcy Records


ᐅ Juan Ramon Echeverria, California

Address: 1855 Woodside Rd Apt 202 Redwood City, CA 94061-3346

Bankruptcy Case 15-30428 Overview: "Juan Ramon Echeverria's Chapter 7 bankruptcy, filed in Redwood City, CA in 2015-04-08, led to asset liquidation, with the case closing in Jul 7, 2015."
Juan Ramon Echeverria — California, 15-30428


ᐅ William Nigel Eck, California

Address: 570 El Camino Real # 150-317 Redwood City, CA 94063-1200

Concise Description of Bankruptcy Case 09-336547: "November 2009 marked the beginning of William Nigel Eck's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by 02/25/2015."
William Nigel Eck — California, 09-33654


ᐅ Carl Edberg, California

Address: PO Box 5701 Redwood City, CA 94063

Concise Description of Bankruptcy Case 10-317977: "Redwood City, CA resident Carl Edberg's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Carl Edberg — California, 10-31797


ᐅ Tamika Louise Ekuke, California

Address: 1414 Gordon St Apt 16 Redwood City, CA 94061-2753

Snapshot of U.S. Bankruptcy Proceeding Case 15-70397-crm: "The case of Tamika Louise Ekuke in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika Louise Ekuke — California, 15-70397


ᐅ Shawa Vivian El, California

Address: 701 Freeport Ln Redwood City, CA 94065

Concise Description of Bankruptcy Case 10-317507: "In Redwood City, CA, Shawa Vivian El filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Shawa Vivian El — California, 10-31750


ᐅ Alexandra Richelle Eldridge, California

Address: 1415 Roosevelt Ave Redwood City, CA 94061-1471

Snapshot of U.S. Bankruptcy Proceeding Case 14-31785: "Alexandra Richelle Eldridge's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-12-10, led to asset liquidation, with the case closing in March 10, 2015."
Alexandra Richelle Eldridge — California, 14-31785


ᐅ Alice Elliott, California

Address: 175 Bonita Ave Redwood City, CA 94061

Concise Description of Bankruptcy Case 11-305527: "Alice Elliott's Chapter 7 bankruptcy, filed in Redwood City, CA in 02.14.2011, led to asset liquidation, with the case closing in June 2011."
Alice Elliott — California, 11-30552


ᐅ Barbara Scott Elliott, California

Address: 489 Tunitas Creek Rd Redwood City, CA 94062-4723

Concise Description of Bankruptcy Case 2014-305107: "The case of Barbara Scott Elliott in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Scott Elliott — California, 2014-30510


ᐅ Eric Erdman, California

Address: 321 Quay Ln Redwood City, CA 94065

Bankruptcy Case 13-11332 Overview: "In a Chapter 7 bankruptcy case, Eric Erdman from Redwood City, CA, saw their proceedings start in July 2013 and complete by Oct 7, 2013, involving asset liquidation."
Eric Erdman — California, 13-11332


ᐅ Jr Luis Antonio Escalante, California

Address: 1931 Cordilleras Rd Redwood City, CA 94062

Concise Description of Bankruptcy Case 12-334497: "The case of Jr Luis Antonio Escalante in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis Antonio Escalante — California, 12-33449


ᐅ Gerardo Escamez, California

Address: 30 Claremont Ave Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 13-30186: "Gerardo Escamez's bankruptcy, initiated in 01.28.2013 and concluded by 05.03.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Escamez — California, 13-30186


ᐅ Joseph Andrew Espana, California

Address: 1449 Kentfield Ave Redwood City, CA 94061-2731

Bankruptcy Case 15-31359 Overview: "The bankruptcy filing by Joseph Andrew Espana, undertaken in 10/30/2015 in Redwood City, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Joseph Andrew Espana — California, 15-31359


ᐅ Timothy M Espasandin, California

Address: 1940 Spring St Redwood City, CA 94063

Concise Description of Bankruptcy Case 12-335367: "In a Chapter 7 bankruptcy case, Timothy M Espasandin from Redwood City, CA, saw their proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Timothy M Espasandin — California, 12-33536


ᐅ Juan M Espidio, California

Address: 601 Spring St Redwood City, CA 94063-2430

Snapshot of U.S. Bankruptcy Proceeding Case 14-30255: "In Redwood City, CA, Juan M Espidio filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
Juan M Espidio — California, 14-30255


ᐅ Juan Miguel Espidio, California

Address: 601 Spring St Redwood City, CA 94063

Concise Description of Bankruptcy Case 13-319927: "Juan Miguel Espidio's bankruptcy, initiated in 2013-09-03 and concluded by 12/07/2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Miguel Espidio — California, 13-31992


ᐅ Renteria Alma Lilia Espino, California

Address: 301 2nd Ave Apt C Redwood City, CA 94063

Concise Description of Bankruptcy Case 11-317487: "In Redwood City, CA, Renteria Alma Lilia Espino filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Renteria Alma Lilia Espino — California, 11-31748


ᐅ Osuna Diana Lizbeth Espinoza, California

Address: 2 Olive Ct Apt 206 Redwood City, CA 94061

Bankruptcy Case 12-33120 Summary: "The bankruptcy filing by Osuna Diana Lizbeth Espinoza, undertaken in Nov 2, 2012 in Redwood City, CA under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Osuna Diana Lizbeth Espinoza — California, 12-33120


ᐅ Joseph T Esposito, California

Address: 2010 James Ave Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 11-32179: "Redwood City, CA resident Joseph T Esposito's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Joseph T Esposito — California, 11-32179


ᐅ Felix Silvestre Esquivel, California

Address: 3499 E Bayshore Rd Spc 106 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 11-32175: "In Redwood City, CA, Felix Silvestre Esquivel filed for Chapter 7 bankruptcy in Jun 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Felix Silvestre Esquivel — California, 11-32175


ᐅ Linda Essex, California

Address: 1614 Hudson St Apt 114 Redwood City, CA 94061

Concise Description of Bankruptcy Case 11-312507: "Linda Essex's Chapter 7 bankruptcy, filed in Redwood City, CA in 2011-03-31, led to asset liquidation, with the case closing in July 2011."
Linda Essex — California, 11-31250


ᐅ Edgar Estacuy, California

Address: 432 Barnegat Ln Redwood City, CA 94065

Bankruptcy Case 10-31385 Summary: "In Redwood City, CA, Edgar Estacuy filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-24."
Edgar Estacuy — California, 10-31385


ᐅ Viola Charal Eyraud, California

Address: 119 Franklin St Apt 7 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 13-32668: "Redwood City, CA resident Viola Charal Eyraud's 12.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2014."
Viola Charal Eyraud — California, 13-32668


ᐅ James Louis Fanucchi, California

Address: 1400 Hopkins Ave Apt 101 Redwood City, CA 94062-1603

Concise Description of Bankruptcy Case 16-305377: "James Louis Fanucchi's bankruptcy, initiated in May 16, 2016 and concluded by August 2016 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Louis Fanucchi — California, 16-30537


ᐅ Hasan Idris Farran, California

Address: 1005 Palm Ave Redwood City, CA 94061

Bankruptcy Case 12-30803 Summary: "In Redwood City, CA, Hasan Idris Farran filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Hasan Idris Farran — California, 12-30803


ᐅ Firooz Jason Farzinpour, California

Address: 701 Baltic Cir Unit 701 Redwood City, CA 94065

Brief Overview of Bankruptcy Case 11-33117: "Firooz Jason Farzinpour's Chapter 7 bankruptcy, filed in Redwood City, CA in 08/25/2011, led to asset liquidation, with the case closing in 2011-12-11."
Firooz Jason Farzinpour — California, 11-33117


ᐅ Lorna Gail Fear, California

Address: 1022 Junipero Ave Redwood City, CA 94061

Concise Description of Bankruptcy Case 13-317637: "In a Chapter 7 bankruptcy case, Lorna Gail Fear from Redwood City, CA, saw her proceedings start in 08/02/2013 and complete by Nov 5, 2013, involving asset liquidation."
Lorna Gail Fear — California, 13-31763


ᐅ Esparza Angel Felix, California

Address: 947 Haven Ave Redwood City, CA 94063

Concise Description of Bankruptcy Case 10-312797: "The case of Esparza Angel Felix in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esparza Angel Felix — California, 10-31279


ᐅ Betty Jean Fellows, California

Address: 1346 Regent St Redwood City, CA 94061

Concise Description of Bankruptcy Case 11-314987: "The case of Betty Jean Fellows in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Fellows — California, 11-31498


ᐅ Jennifer Feyling, California

Address: 4028 Farm Hill Blvd Apt 12 Redwood City, CA 94061

Bankruptcy Case 10-34924 Summary: "The bankruptcy record of Jennifer Feyling from Redwood City, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Jennifer Feyling — California, 10-34924


ᐅ Trinidad Figueroa, California

Address: 1887 Woodside Rd Redwood City, CA 94061-3354

Bankruptcy Case 15-31263 Overview: "Trinidad Figueroa's bankruptcy, initiated in 10/15/2015 and concluded by 2016-01-13 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Figueroa — California, 15-31263


ᐅ Mary Figueroa, California

Address: 464 Clinton St Apt 202 Redwood City, CA 94062

Bankruptcy Case 10-35066 Overview: "The bankruptcy record of Mary Figueroa from Redwood City, CA, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Mary Figueroa — California, 10-35066


ᐅ Adrian Figueroa, California

Address: 1887 Woodside Rd Redwood City, CA 94061-3354

Concise Description of Bankruptcy Case 15-312637: "The bankruptcy record of Adrian Figueroa from Redwood City, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Adrian Figueroa — California, 15-31263


ᐅ Gallegos Antonio Figueroa, California

Address: 308 4th Ave Apt 2 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-32328: "The case of Gallegos Antonio Figueroa in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gallegos Antonio Figueroa — California, 10-32328


ᐅ Stacy Renee York Fisher, California

Address: 849 Mohican Way Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 11-33442: "Stacy Renee York Fisher's Chapter 7 bankruptcy, filed in Redwood City, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-07."
Stacy Renee York Fisher — California, 11-33442


ᐅ Pamela Kay Fisher, California

Address: 445 Cork Harbour Cir Redwood City, CA 94065

Concise Description of Bankruptcy Case 11-432887: "In a Chapter 7 bankruptcy case, Pamela Kay Fisher from Redwood City, CA, saw her proceedings start in 2011-03-26 and complete by 2011-06-28, involving asset liquidation."
Pamela Kay Fisher — California, 11-43288


ᐅ Michael Florendo, California

Address: 308 Louis Ln Redwood City, CA 94063

Concise Description of Bankruptcy Case 11-330207: "The bankruptcy record of Michael Florendo from Redwood City, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2011."
Michael Florendo — California, 11-33020


ᐅ Doris Flores, California

Address: 1110 5th Ave Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-32458: "The bankruptcy filing by Doris Flores, undertaken in 2010-06-30 in Redwood City, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Doris Flores — California, 10-32458


ᐅ Fatima Flores, California

Address: 1107 2nd Ave Apt 302 Redwood City, CA 94063

Bankruptcy Case 10-33804 Summary: "Fatima Flores's Chapter 7 bankruptcy, filed in Redwood City, CA in Sep 28, 2010, led to asset liquidation, with the case closing in January 14, 2011."
Fatima Flores — California, 10-33804


ᐅ Julio Flores, California

Address: 547 Flynn Ave Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-34744: "Redwood City, CA resident Julio Flores's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Julio Flores — California, 10-34744


ᐅ Laura Flores, California

Address: 4004 Farm Hill Blvd Apt 108 Redwood City, CA 94061

Concise Description of Bankruptcy Case 10-345947: "Redwood City, CA resident Laura Flores's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Laura Flores — California, 10-34594


ᐅ Gregory Patrick Flynn, California

Address: 1110 Allerton St Apt 3 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 11-34577: "In Redwood City, CA, Gregory Patrick Flynn filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Gregory Patrick Flynn — California, 11-34577


ᐅ Ysel Fonteno, California

Address: 2053 E Bayshore Rd Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 11-34603: "The case of Ysel Fonteno in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ysel Fonteno — California, 11-34603


ᐅ Joseph Foraker, California

Address: 660 Oak Park Way Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 10-30314: "Joseph Foraker's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-01-31, led to asset liquidation, with the case closing in 2010-05-06."
Joseph Foraker — California, 10-30314


ᐅ Charles Vincent Ford, California

Address: 3638 Farm Hill Blvd Redwood City, CA 94061-1231

Bankruptcy Case 14-30309 Overview: "In Redwood City, CA, Charles Vincent Ford filed for Chapter 7 bankruptcy in 03/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-30."
Charles Vincent Ford — California, 14-30309


ᐅ Johnathan Foret, California

Address: 529 Iris St Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 09-34080: "Johnathan Foret's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2009, led to asset liquidation, with the case closing in March 2010."
Johnathan Foret — California, 09-34080


ᐅ Michelle Ann Forker, California

Address: 730 Bair Island Rd Apt 101 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 12-30184: "Redwood City, CA resident Michelle Ann Forker's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2012."
Michelle Ann Forker — California, 12-30184


ᐅ Nils Allan Forsman, California

Address: 535 Geneva Ave Apt 4 Redwood City, CA 94061-2940

Bankruptcy Case 14-30181 Summary: "Nils Allan Forsman's bankruptcy, initiated in 2014-02-04 and concluded by May 2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nils Allan Forsman — California, 14-30181


ᐅ Robert Fraino, California

Address: 1520 Union Ave Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 10-33893: "The case of Robert Fraino in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Fraino — California, 10-33893


ᐅ Garrett Eugene Franklin, California

Address: 311 Cerrito Ave Redwood City, CA 94061-4111

Brief Overview of Bankruptcy Case 2014-30538: "The bankruptcy record of Garrett Eugene Franklin from Redwood City, CA, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Garrett Eugene Franklin — California, 2014-30538


ᐅ Sr David G Frias, California

Address: 637 Manzanita St Redwood City, CA 94063

Concise Description of Bankruptcy Case 13-320377: "In Redwood City, CA, Sr David G Frias filed for Chapter 7 bankruptcy in 09/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Sr David G Frias — California, 13-32037


ᐅ Ricky Frost, California

Address: 3650 Altamont Way Redwood City, CA 94062

Brief Overview of Bankruptcy Case 10-33170: "The bankruptcy filing by Ricky Frost, undertaken in August 17, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Ricky Frost — California, 10-33170


ᐅ Celia Fuentes, California

Address: 1583 Oxford St Apt 4 Redwood City, CA 94061

Brief Overview of Bankruptcy Case 10-33591: "The bankruptcy filing by Celia Fuentes, undertaken in September 14, 2010 in Redwood City, CA under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Celia Fuentes — California, 10-33591


ᐅ Nora Fuentes, California

Address: 3499 E Bayshore Rd Spc 44 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-31381: "In Redwood City, CA, Nora Fuentes filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2010."
Nora Fuentes — California, 10-31381


ᐅ Lucy Fuller, California

Address: PO Box 2508 Redwood City, CA 94064

Brief Overview of Bankruptcy Case 10-30024: "The bankruptcy filing by Lucy Fuller, undertaken in January 2010 in Redwood City, CA under Chapter 7, concluded with discharge in Apr 11, 2010 after liquidating assets."
Lucy Fuller — California, 10-30024


ᐅ Teena Vincent Fultz, California

Address: 141 Nimitz Ave Redwood City, CA 94061-3542

Concise Description of Bankruptcy Case 15-304647: "In a Chapter 7 bankruptcy case, Teena Vincent Fultz from Redwood City, CA, saw her proceedings start in April 14, 2015 and complete by 07/13/2015, involving asset liquidation."
Teena Vincent Fultz — California, 15-30464


ᐅ Ramirez Sr Jorge Alfonso Gallegos, California

Address: 235 Madison Ave Redwood City, CA 94061

Brief Overview of Bankruptcy Case 11-30874: "Ramirez Sr Jorge Alfonso Gallegos's Chapter 7 bankruptcy, filed in Redwood City, CA in March 2011, led to asset liquidation, with the case closing in 06/20/2011."
Ramirez Sr Jorge Alfonso Gallegos — California, 11-30874


ᐅ Abigail Gallegos, California

Address: 516 Hurlingame Ave Redwood City, CA 94063

Brief Overview of Bankruptcy Case 10-34190: "The bankruptcy filing by Abigail Gallegos, undertaken in October 2010 in Redwood City, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Abigail Gallegos — California, 10-34190


ᐅ Zacarias Jaime Garcia, California

Address: 393 2nd Ave Apt B Redwood City, CA 94063

Bankruptcy Case 12-30980 Overview: "In a Chapter 7 bankruptcy case, Zacarias Jaime Garcia from Redwood City, CA, saw their proceedings start in March 30, 2012 and complete by July 16, 2012, involving asset liquidation."
Zacarias Jaime Garcia — California, 12-30980


ᐅ Humberto Garcia, California

Address: 943 Rose Ave Redwood City, CA 94063

Bankruptcy Case 13-30784 Summary: "Humberto Garcia's Chapter 7 bankruptcy, filed in Redwood City, CA in Apr 2, 2013, led to asset liquidation, with the case closing in Jul 6, 2013."
Humberto Garcia — California, 13-30784


ᐅ Roberto Garcia, California

Address: 676 Douglas Ave Redwood City, CA 94063

Bankruptcy Case 10-33117 Overview: "The bankruptcy filing by Roberto Garcia, undertaken in 08/13/2010 in Redwood City, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Roberto Garcia — California, 10-33117


ᐅ Rios Isaura Garcia, California

Address: 3470 Michael Dr Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-34601: "In a Chapter 7 bankruptcy case, Rios Isaura Garcia from Redwood City, CA, saw her proceedings start in November 2010 and complete by 2011-02-22, involving asset liquidation."
Rios Isaura Garcia — California, 10-34601


ᐅ Rodriguez Reyna L Garcia, California

Address: 3015 E Bayshore Rd Spc 354 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 13-32364: "In a Chapter 7 bankruptcy case, Rodriguez Reyna L Garcia from Redwood City, CA, saw her proceedings start in October 2013 and complete by February 2, 2014, involving asset liquidation."
Rodriguez Reyna L Garcia — California, 13-32364


ᐅ Salvador Garcia, California

Address: PO Box 7165 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 11-33053: "The bankruptcy filing by Salvador Garcia, undertaken in 08.19.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 12/05/2011 after liquidating assets."
Salvador Garcia — California, 11-33053


ᐅ Jaime Garcia, California

Address: 910 Clinton St Apt 306 Redwood City, CA 94061

Concise Description of Bankruptcy Case 10-506887: "The case of Jaime Garcia in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Garcia — California, 10-50688


ᐅ Luis Garcia, California

Address: 2970 Fair Oaks Ave Redwood City, CA 94063

Concise Description of Bankruptcy Case 12-329997: "In a Chapter 7 bankruptcy case, Luis Garcia from Redwood City, CA, saw their proceedings start in 10/23/2012 and complete by 01/26/2013, involving asset liquidation."
Luis Garcia — California, 12-32999


ᐅ Mayra Garcia, California

Address: 30 Greenwood Ln Redwood City, CA 94063

Bankruptcy Case 13-31435 Summary: "The bankruptcy filing by Mayra Garcia, undertaken in Jun 20, 2013 in Redwood City, CA under Chapter 7, concluded with discharge in 09.23.2013 after liquidating assets."
Mayra Garcia — California, 13-31435


ᐅ Abel Garcia, California

Address: 506 Samson St Redwood City, CA 94063

Bankruptcy Case 10-34733 Summary: "In a Chapter 7 bankruptcy case, Abel Garcia from Redwood City, CA, saw his proceedings start in 2010-11-30 and complete by 2011-03-18, involving asset liquidation."
Abel Garcia — California, 10-34733


ᐅ Raul Garcia, California

Address: PO Box 3015 Redwood City, CA 94064

Brief Overview of Bankruptcy Case 10-27225: "The bankruptcy record of Raul Garcia from Redwood City, CA, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2010."
Raul Garcia — California, 10-27225


ᐅ Elmer Augusto Garrido, California

Address: 109 Oak Ave Redwood City, CA 94061

Bankruptcy Case 12-31308 Overview: "Elmer Augusto Garrido's Chapter 7 bankruptcy, filed in Redwood City, CA in 04.28.2012, led to asset liquidation, with the case closing in 2012-08-14."
Elmer Augusto Garrido — California, 12-31308


ᐅ Enma Y Garzaro, California

Address: 1552 Regent St Apt 4 Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 12-32763: "In Redwood City, CA, Enma Y Garzaro filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2013."
Enma Y Garzaro — California, 12-32763


ᐅ Annette Renee Gates, California

Address: PO Box 620822 Redwood City, CA 94062

Concise Description of Bankruptcy Case 11-506897: "In Redwood City, CA, Annette Renee Gates filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Annette Renee Gates — California, 11-50689


ᐅ Donald P Gazzano, California

Address: 9 Bennett Rd Redwood City, CA 94062

Bankruptcy Case 11-33262 Overview: "The case of Donald P Gazzano in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald P Gazzano — California, 11-33262


ᐅ Jr Earl Gertz, California

Address: 1502 Jefferson Ave Redwood City, CA 94062

Concise Description of Bankruptcy Case 10-939667: "In a Chapter 7 bankruptcy case, Jr Earl Gertz from Redwood City, CA, saw his proceedings start in 10.08.2010 and complete by 01.24.2011, involving asset liquidation."
Jr Earl Gertz — California, 10-93966


ᐅ Paymon Ghafouri, California

Address: 3154 Oak Knoll Dr Redwood City, CA 94062

Concise Description of Bankruptcy Case 11-329997: "Redwood City, CA resident Paymon Ghafouri's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Paymon Ghafouri — California, 11-32999


ᐅ Gihad Ghaibeh, California

Address: PO Box 5344 Redwood City, CA 94063-0344

Bankruptcy Case 09-33760 Overview: "Gihad Ghaibeh, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 11/30/2009, culminating in its successful completion by 2015-01-08."
Gihad Ghaibeh — California, 09-33760


ᐅ Joan Girouard, California

Address: 1462 Gordon St Apt 4 Redwood City, CA 94061

Bankruptcy Case 10-31907 Summary: "The bankruptcy record of Joan Girouard from Redwood City, CA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Joan Girouard — California, 10-31907


ᐅ Anna Maria Go, California

Address: 1033 16th Ave Redwood City, CA 94063

Bankruptcy Case 10-34870 Overview: "Redwood City, CA resident Anna Maria Go's December 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Anna Maria Go — California, 10-34870


ᐅ Javier Godinez, California

Address: 3715 Page St Redwood City, CA 94063-4423

Snapshot of U.S. Bankruptcy Proceeding Case 15-31353: "In a Chapter 7 bankruptcy case, Javier Godinez from Redwood City, CA, saw his proceedings start in October 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Javier Godinez — California, 15-31353


ᐅ Joni L Gomes, California

Address: 60 Saint Marys Pl Redwood City, CA 94063

Concise Description of Bankruptcy Case 13-308607: "The bankruptcy filing by Joni L Gomes, undertaken in April 2013 in Redwood City, CA under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Joni L Gomes — California, 13-30860


ᐅ Alvin Gomez, California

Address: 150 Shoreline Dr Redwood City, CA 94065

Snapshot of U.S. Bankruptcy Proceeding Case 10-62568: "In Redwood City, CA, Alvin Gomez filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Alvin Gomez — California, 10-62568


ᐅ Roberto J Gonzalez, California

Address: 3241 Hoover St Redwood City, CA 94063

Brief Overview of Bankruptcy Case 13-30922: "The bankruptcy filing by Roberto J Gonzalez, undertaken in Apr 18, 2013 in Redwood City, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Roberto J Gonzalez — California, 13-30922


ᐅ Oracio Gonzalez, California

Address: 201 4th Ave Apt 13 Redwood City, CA 94063

Bankruptcy Case 13-31862 Summary: "In Redwood City, CA, Oracio Gonzalez filed for Chapter 7 bankruptcy in 08/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Oracio Gonzalez — California, 13-31862


ᐅ Amber Grace Gonzalez, California

Address: 645 Elm St Apt 8 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 11-30243: "In a Chapter 7 bankruptcy case, Amber Grace Gonzalez from Redwood City, CA, saw her proceedings start in 2011-01-22 and complete by 05.10.2011, involving asset liquidation."
Amber Grace Gonzalez — California, 11-30243


ᐅ Dora Gonzalez, California

Address: PO Box 3262 Redwood City, CA 94064

Concise Description of Bankruptcy Case 10-527447: "Dora Gonzalez's bankruptcy, initiated in March 19, 2010 and concluded by 06.22.2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Gonzalez — California, 10-52744


ᐅ Carmen Maria Gonzalez, California

Address: 218 Winslow St Redwood City, CA 94063

Bankruptcy Case 11-31124 Summary: "In Redwood City, CA, Carmen Maria Gonzalez filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Carmen Maria Gonzalez — California, 11-31124


ᐅ Alma Gonzalez, California

Address: 1112 Davis St Redwood City, CA 94061

Bankruptcy Case 12-32920 Overview: "In a Chapter 7 bankruptcy case, Alma Gonzalez from Redwood City, CA, saw her proceedings start in 2012-10-15 and complete by 2013-01-18, involving asset liquidation."
Alma Gonzalez — California, 12-32920


ᐅ Lucas Gonzalez, California

Address: 1107 2nd Ave Apt 218 Redwood City, CA 94063

Bankruptcy Case 12-31964 Summary: "The bankruptcy filing by Lucas Gonzalez, undertaken in 2012-06-30 in Redwood City, CA under Chapter 7, concluded with discharge in October 16, 2012 after liquidating assets."
Lucas Gonzalez — California, 12-31964


ᐅ Jose Gonzalez, California

Address: 2785 Devonshire Ave Redwood City, CA 94063-3211

Concise Description of Bankruptcy Case 09-300517: "Jose Gonzalez's Chapter 13 bankruptcy in Redwood City, CA started in Jan 8, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 8, 2013."
Jose Gonzalez — California, 09-30051


ᐅ Ayana N Goodwin, California

Address: 44 Turkshead Ct Redwood City, CA 94065

Brief Overview of Bankruptcy Case 13-52817: "In a Chapter 7 bankruptcy case, Ayana N Goodwin from Redwood City, CA, saw her proceedings start in May 24, 2013 and complete by 2013-08-27, involving asset liquidation."
Ayana N Goodwin — California, 13-52817


ᐅ Kenneth J Gores, California

Address: 1526 Glenn Way Redwood City, CA 94061

Bankruptcy Case 11-33012 Summary: "Kenneth J Gores's bankruptcy, initiated in 08/16/2011 and concluded by December 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Gores — California, 11-33012


ᐅ Judith Rachelle Gorman, California

Address: 639 Spruce St # 107 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 11-32892: "In Redwood City, CA, Judith Rachelle Gorman filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Judith Rachelle Gorman — California, 11-32892


ᐅ Merino Jilmar V Grande, California

Address: 2411 Middlefield Rd Apt 25 Redwood City, CA 94063-2846

Bankruptcy Case 14-30129 Summary: "Redwood City, CA resident Merino Jilmar V Grande's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Merino Jilmar V Grande — California, 14-30129


ᐅ Michael V Graves, California

Address: 132 Stanley St Redwood City, CA 94062

Concise Description of Bankruptcy Case 11-334217: "The bankruptcy record of Michael V Graves from Redwood City, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Michael V Graves — California, 11-33421


ᐅ Christopher Graycar, California

Address: PO Box 5645 Redwood City, CA 94063

Bankruptcy Case 10-30582 Summary: "The case of Christopher Graycar in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Graycar — California, 10-30582


ᐅ Juanita Green, California

Address: 628 Lanyard Dr Redwood City, CA 94065

Bankruptcy Case 09-33089 Overview: "In a Chapter 7 bankruptcy case, Juanita Green from Redwood City, CA, saw her proceedings start in October 2009 and complete by Jan 11, 2010, involving asset liquidation."
Juanita Green — California, 09-33089


ᐅ Carol Greenwood, California

Address: 268 Roosevelt Ave Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 10-32957: "The bankruptcy filing by Carol Greenwood, undertaken in 2010-07-31 in Redwood City, CA under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Carol Greenwood — California, 10-32957


ᐅ Stephanie Grundner, California

Address: 1104 Whipple Ave Apt 2 Redwood City, CA 94062

Concise Description of Bankruptcy Case 10-306767: "The bankruptcy record of Stephanie Grundner from Redwood City, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Stephanie Grundner — California, 10-30676


ᐅ George Guardado, California

Address: 4004 Farm Hill Blvd Apt 106 Redwood City, CA 94061

Bankruptcy Case 11-34462 Overview: "George Guardado's bankruptcy, initiated in December 2011 and concluded by April 2, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Guardado — California, 11-34462


ᐅ Juan Guardado, California

Address: 702 Warren St Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-33975: "Juan Guardado's bankruptcy, initiated in 2010-10-06 and concluded by January 22, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Guardado — California, 10-33975


ᐅ Josephine Enriquez Guera, California

Address: 720 Madison Ave Apt 5 Redwood City, CA 94061-1655

Brief Overview of Bankruptcy Case 16-30480: "The bankruptcy filing by Josephine Enriquez Guera, undertaken in 04/30/2016 in Redwood City, CA under Chapter 7, concluded with discharge in 07/29/2016 after liquidating assets."
Josephine Enriquez Guera — California, 16-30480