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 Victoria Madeline Rivera, California

Address: 561 Oak Park Way Redwood City, CA 94062-4039

Bankruptcy Case 16-30340 Summary: "Redwood City, CA resident Victoria Madeline Rivera's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Victoria Madeline Rivera — California, 16-30340


ᐅ Mark Roberts, California

Address: 2952 Hopkins Ave Redwood City, CA 94062

Brief Overview of Bankruptcy Case 10-30962: "In Redwood City, CA, Mark Roberts filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Mark Roberts — California, 10-30962


ᐅ Timothy Robertson, California

Address: 3557 Farm Hill Blvd Apt 4 Redwood City, CA 94061

Bankruptcy Case 09-33960 Overview: "The bankruptcy record of Timothy Robertson from Redwood City, CA, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Timothy Robertson — California, 09-33960


ᐅ Alfonso Robles, California

Address: 250 Biarritz Ct Redwood City, CA 94065-1296

Bankruptcy Case 2014-51812 Summary: "Alfonso Robles's Chapter 7 bankruptcy, filed in Redwood City, CA in April 2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Alfonso Robles — California, 2014-51812


ᐅ Rosa Robles, California

Address: 309 Oak Ave Apt 8 Redwood City, CA 94061

Bankruptcy Case 09-34052 Overview: "In Redwood City, CA, Rosa Robles filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Rosa Robles — California, 09-34052


ᐅ Manuel O Roces, California

Address: 1 Tidewater Dr Redwood City, CA 94065

Bankruptcy Case 09-33260 Summary: "The bankruptcy filing by Manuel O Roces, undertaken in 2009-10-21 in Redwood City, CA under Chapter 7, concluded with discharge in January 24, 2010 after liquidating assets."
Manuel O Roces — California, 09-33260


ᐅ Erika D Rodriguez, California

Address: 1117 Stambaugh St Apt 1 Redwood City, CA 94063

Bankruptcy Case 13-31108 Summary: "In Redwood City, CA, Erika D Rodriguez filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Erika D Rodriguez — California, 13-31108


ᐅ Rafael Antonio Rodriguez, California

Address: 214 Lexington Ave Redwood City, CA 94062

Concise Description of Bankruptcy Case 11-306707: "In Redwood City, CA, Rafael Antonio Rodriguez filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Rafael Antonio Rodriguez — California, 11-30670


ᐅ Romulo Rodriguez Rodriguez, California

Address: 1756 Broadway St Apt 18 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 09-49246: "In a Chapter 7 bankruptcy case, Romulo Rodriguez Rodriguez from Redwood City, CA, saw their proceedings start in 09/30/2009 and complete by 01.03.2010, involving asset liquidation."
Romulo Rodriguez Rodriguez — California, 09-49246


ᐅ Reyna Nicanor Rodriguez, California

Address: 770 9th Ave Apt 17 Redwood City, CA 94063

Concise Description of Bankruptcy Case 09-330367: "Reyna Nicanor Rodriguez's Chapter 7 bankruptcy, filed in Redwood City, CA in 2009-10-05, led to asset liquidation, with the case closing in 01/08/2010."
Reyna Nicanor Rodriguez — California, 09-33036


ᐅ Alan Baillie Rogers, California

Address: 1017 El Camino Real # 277 Redwood City, CA 94063-1691

Bankruptcy Case 15-42614 Summary: "In Redwood City, CA, Alan Baillie Rogers filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Alan Baillie Rogers — California, 15-42614


ᐅ Cruz Noe Roman, California

Address: 176 Broadway St Redwood City, CA 94063

Brief Overview of Bankruptcy Case 12-31637: "Cruz Noe Roman's Chapter 7 bankruptcy, filed in Redwood City, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-16."
Cruz Noe Roman — California, 12-31637


ᐅ Marina C Romero, California

Address: 935 5th Ave Redwood City, CA 94063

Brief Overview of Bankruptcy Case 13-30679: "The bankruptcy record of Marina C Romero from Redwood City, CA, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2013."
Marina C Romero — California, 13-30679


ᐅ Erik James Romme, California

Address: 29 Clinton St Apt 202 Redwood City, CA 94062-1501

Bankruptcy Case 09-70812 Overview: "Erik James Romme, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in Nov 12, 2009, culminating in its successful completion by 2014-12-30."
Erik James Romme — California, 09-70812


ᐅ Robin Teresa Romme, California

Address: 29 Clinton St Apt 202 Redwood City, CA 94062-1501

Bankruptcy Case 09-70812 Overview: "Robin Teresa Romme, a resident of Redwood City, CA, entered a Chapter 13 bankruptcy plan in 2009-11-12, culminating in its successful completion by 2014-12-30."
Robin Teresa Romme — California, 09-70812


ᐅ Leandro Rico Rosas, California

Address: 639 Flynn Ave Redwood City, CA 94063-2928

Bankruptcy Case 13-32705 Overview: "Leandro Rico Rosas's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2013, led to asset liquidation, with the case closing in March 30, 2014."
Leandro Rico Rosas — California, 13-32705


ᐅ Remegia Ross, California

Address: 830 Main St Apt 223 Redwood City, CA 94063

Bankruptcy Case 11-31266 Summary: "In Redwood City, CA, Remegia Ross filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Remegia Ross — California, 11-31266


ᐅ Bruce William Rothney, California

Address: PO Box 3754 Redwood City, CA 94064

Brief Overview of Bankruptcy Case 11-30577: "The case of Bruce William Rothney in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce William Rothney — California, 11-30577


ᐅ Robert Rowlands, California

Address: 718 Beech St Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-34508: "Robert Rowlands's Chapter 7 bankruptcy, filed in Redwood City, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-03."
Robert Rowlands — California, 10-34508


ᐅ Anna Rubchinskaya, California

Address: 10 Montego Ln Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 10-32523: "The bankruptcy record of Anna Rubchinskaya from Redwood City, CA, shows a Chapter 7 case filed in July 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2010."
Anna Rubchinskaya — California, 10-32523


ᐅ Sanchez Eloy Rueda, California

Address: 1726 Kentfield Ave Apt 5 Redwood City, CA 94061

Concise Description of Bankruptcy Case 12-320137: "In a Chapter 7 bankruptcy case, Sanchez Eloy Rueda from Redwood City, CA, saw his proceedings start in 2012-07-06 and complete by Oct 22, 2012, involving asset liquidation."
Sanchez Eloy Rueda — California, 12-32013


ᐅ Feletiliki Saafi, California

Address: 640 Beech St Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 11-32009: "Feletiliki Saafi's bankruptcy, initiated in 05.24.2011 and concluded by September 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Feletiliki Saafi — California, 11-32009


ᐅ Mario Ali Saballos, California

Address: 1280 Veterans Blvd Apt 220 Redwood City, CA 94063-2602

Brief Overview of Bankruptcy Case 15-30088: "Redwood City, CA resident Mario Ali Saballos's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Mario Ali Saballos — California, 15-30088


ᐅ Yian Saechao, California

Address: 523 Lancaster Way Redwood City, CA 94062

Brief Overview of Bankruptcy Case 10-32242: "Yian Saechao's bankruptcy, initiated in 2010-06-16 and concluded by October 2, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yian Saechao — California, 10-32242


ᐅ Irene Sahib, California

Address: 1459 Ebener St Apt 5 Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 11-31576: "The bankruptcy record of Irene Sahib from Redwood City, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Irene Sahib — California, 11-31576


ᐅ Debono Christina Cathrine Salfholm, California

Address: 700 Newport Cir Redwood City, CA 94065-1904

Bankruptcy Case 15-30758 Overview: "In Redwood City, CA, Debono Christina Cathrine Salfholm filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2015."
Debono Christina Cathrine Salfholm — California, 15-30758


ᐅ Guillermo A Salinas, California

Address: 1227 Ebener St Apt 9 Redwood City, CA 94061-2276

Bankruptcy Case 15-30681 Summary: "Redwood City, CA resident Guillermo A Salinas's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Guillermo A Salinas — California, 15-30681


ᐅ Fermin Salto, California

Address: 3576 Rolison Rd Apt C Redwood City, CA 94063

Bankruptcy Case 10-32015 Summary: "Fermin Salto's bankruptcy, initiated in 2010-05-29 and concluded by Sep 1, 2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fermin Salto — California, 10-32015


ᐅ Emiliano Sanchez, California

Address: 1198 Saint Francis St Redwood City, CA 94061

Bankruptcy Case 10-34730 Overview: "In Redwood City, CA, Emiliano Sanchez filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
Emiliano Sanchez — California, 10-34730


ᐅ Blas Sanchez, California

Address: 8 Meadow Ln Redwood City, CA 94063-2933

Brief Overview of Bankruptcy Case 16-30473: "In a Chapter 7 bankruptcy case, Blas Sanchez from Redwood City, CA, saw their proceedings start in 04.29.2016 and complete by 2016-07-28, involving asset liquidation."
Blas Sanchez — California, 16-30473


ᐅ Chacon Jesus Sanchez, California

Address: 340 5th Ave Redwood City, CA 94063

Bankruptcy Case 10-34636 Overview: "In Redwood City, CA, Chacon Jesus Sanchez filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2011."
Chacon Jesus Sanchez — California, 10-34636


ᐅ Oscar Sanchez, California

Address: 570 El Camino Real # 150-138 Redwood City, CA 94063-1200

Brief Overview of Bankruptcy Case 15-31072: "Oscar Sanchez's Chapter 7 bankruptcy, filed in Redwood City, CA in 08/21/2015, led to asset liquidation, with the case closing in 11/19/2015."
Oscar Sanchez — California, 15-31072


ᐅ Andres Sandoval, California

Address: 1443 Kentfield Ave Apt 10 Redwood City, CA 94061

Bankruptcy Case 10-30191 Summary: "In Redwood City, CA, Andres Sandoval filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Andres Sandoval — California, 10-30191


ᐅ Joseph A Sangil, California

Address: 1500 Hudson St Apt 23 Redwood City, CA 94061-2969

Bankruptcy Case 08-30804 Overview: "2008-05-09 marked the beginning of Joseph A Sangil's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by Aug 8, 2013."
Joseph A Sangil — California, 08-30804


ᐅ Salvador E Santamaria, California

Address: 4 Flower St Redwood City, CA 94063

Concise Description of Bankruptcy Case 13-316417: "Redwood City, CA resident Salvador E Santamaria's 07/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2013."
Salvador E Santamaria — California, 13-31641


ᐅ Jose Santiago, California

Address: 585 Shell Pkwy Apt 5105 Redwood City, CA 94065

Snapshot of U.S. Bankruptcy Proceeding Case 09-70345: "Redwood City, CA resident Jose Santiago's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Jose Santiago — California, 09-70345


ᐅ Eugene T Santucci, California

Address: 1225 Sanchez Way Redwood City, CA 94061-2100

Bankruptcy Case 14-30366 Summary: "Eugene T Santucci's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-03-11, led to asset liquidation, with the case closing in 2014-06-09."
Eugene T Santucci — California, 14-30366


ᐅ Lagrimas Saulog, California

Address: 1405 Marshall St Apt 201 Redwood City, CA 94063

Brief Overview of Bankruptcy Case 10-31725: "Lagrimas Saulog's bankruptcy, initiated in 05.10.2010 and concluded by 08/13/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lagrimas Saulog — California, 10-31725


ᐅ Meredith Saunders, California

Address: 503 Mendocino Way Redwood City, CA 94065

Bankruptcy Case 11-32840 Overview: "The case of Meredith Saunders in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meredith Saunders — California, 11-32840


ᐅ Igor Savanovic, California

Address: 1122 Cleveland St Redwood City, CA 94061

Bankruptcy Case 13-31804 Summary: "The bankruptcy record of Igor Savanovic from Redwood City, CA, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Igor Savanovic — California, 13-31804


ᐅ Karen Ann Saylor, California

Address: 1500 El Camino Real Apt 203 Redwood City, CA 94063-1985

Concise Description of Bankruptcy Case 2014-307427: "Karen Ann Saylor's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-05-14, led to asset liquidation, with the case closing in August 12, 2014."
Karen Ann Saylor — California, 2014-30742


ᐅ Steve S Schembri, California

Address: 17 Pelican Ln Redwood City, CA 94065

Snapshot of U.S. Bankruptcy Proceeding Case 12-31340: "Redwood City, CA resident Steve S Schembri's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Steve S Schembri — California, 12-31340


ᐅ Katrina Marie Schneider, California

Address: 2321 Cheshire Way Redwood City, CA 94061-1201

Concise Description of Bankruptcy Case 12-329657: "10/19/2012 marked the beginning of Katrina Marie Schneider's Chapter 13 bankruptcy in Redwood City, CA, entailing a structured repayment schedule, completed by 2014-01-08."
Katrina Marie Schneider — California, 12-32965


ᐅ Linda Schroder, California

Address: 3311 Spring St Redwood City, CA 94063

Brief Overview of Bankruptcy Case 10-31536: "The bankruptcy record of Linda Schroder from Redwood City, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Linda Schroder — California, 10-31536


ᐅ Stephanie Schubert, California

Address: 176 King St Redwood City, CA 94062

Brief Overview of Bankruptcy Case 13-30519: "In Redwood City, CA, Stephanie Schubert filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Stephanie Schubert — California, 13-30519


ᐅ Anna Marie Schultz, California

Address: 115 Wharf Row Redwood City, CA 94065-1252

Concise Description of Bankruptcy Case 14-318627: "The bankruptcy record of Anna Marie Schultz from Redwood City, CA, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Anna Marie Schultz — California, 14-31862


ᐅ Irina Semma, California

Address: 232 W Oakwood Blvd Redwood City, CA 94061-3933

Bankruptcy Case 15-31576 Overview: "The case of Irina Semma in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irina Semma — California, 15-31576


ᐅ Edward Sepulveda, California

Address: 1815 Oak Ave Redwood City, CA 94061

Brief Overview of Bankruptcy Case 09-33118: "The bankruptcy filing by Edward Sepulveda, undertaken in Oct 12, 2009 in Redwood City, CA under Chapter 7, concluded with discharge in January 15, 2010 after liquidating assets."
Edward Sepulveda — California, 09-33118


ᐅ Bevelyn Sessions, California

Address: 1887 Woodside Rd Apt 211 Redwood City, CA 94061

Bankruptcy Case 13-31963 Summary: "Bevelyn Sessions's bankruptcy, initiated in 08.30.2013 and concluded by 12.03.2013 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bevelyn Sessions — California, 13-31963


ᐅ Kimberly A Shapiro, California

Address: 1939 Hull Ave Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 13-32165: "In Redwood City, CA, Kimberly A Shapiro filed for Chapter 7 bankruptcy in 09/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Kimberly A Shapiro — California, 13-32165


ᐅ Lawrence Shapiro, California

Address: 1939 Hull Ave Redwood City, CA 94061

Concise Description of Bankruptcy Case 10-308417: "The bankruptcy record of Lawrence Shapiro from Redwood City, CA, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Lawrence Shapiro — California, 10-30841


ᐅ Thomas Sharman, California

Address: 1405 Marshall St Apt 318 Redwood City, CA 94063

Bankruptcy Case 09-34109 Overview: "Thomas Sharman's Chapter 7 bankruptcy, filed in Redwood City, CA in December 2009, led to asset liquidation, with the case closing in April 3, 2010."
Thomas Sharman — California, 09-34109


ᐅ Sandra Shaw, California

Address: PO Box 57 Redwood City, CA 94064

Bankruptcy Case 10-30028 Overview: "The case of Sandra Shaw in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Shaw — California, 10-30028


ᐅ Samira Shawwa, California

Address: 509 Pennant Ct Redwood City, CA 94065

Snapshot of U.S. Bankruptcy Proceeding Case 10-33663: "The bankruptcy filing by Samira Shawwa, undertaken in 2010-09-20 in Redwood City, CA under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Samira Shawwa — California, 10-33663


ᐅ Theresa Michelle Sheats, California

Address: 45 Claremont Ave Apt 1 Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 09-32969: "The case of Theresa Michelle Sheats in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Michelle Sheats — California, 09-32969


ᐅ James Shepard, California

Address: 210 Belmont Ave Redwood City, CA 94061

Bankruptcy Case 09-33319 Summary: "The case of James Shepard in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Shepard — California, 09-33319


ᐅ Jason Sherman, California

Address: 2401 Hastings Shore Ln Redwood City, CA 94065

Bankruptcy Case 10-31666 Summary: "In Redwood City, CA, Jason Sherman filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Jason Sherman — California, 10-31666


ᐅ Zummer Shipman, California

Address: 1153 Madison Ave Redwood City, CA 94061

Concise Description of Bankruptcy Case 10-319627: "The bankruptcy record of Zummer Shipman from Redwood City, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Zummer Shipman — California, 10-31962


ᐅ Gregory Shneyer, California

Address: 652 Leahy St Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 10-32862: "In a Chapter 7 bankruptcy case, Gregory Shneyer from Redwood City, CA, saw their proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Gregory Shneyer — California, 10-32862


ᐅ Lily Ann Sholer, California

Address: 2610 Carson St Redwood City, CA 94061-2014

Bankruptcy Case 14-90123 Overview: "Lily Ann Sholer's Chapter 7 bankruptcy, filed in Redwood City, CA in Jan 30, 2014, led to asset liquidation, with the case closing in 04/30/2014."
Lily Ann Sholer — California, 14-90123


ᐅ Agustin Pena Silva, California

Address: 218 Jackson Ave Redwood City, CA 94061

Bankruptcy Case 12-30813 Overview: "Agustin Pena Silva's bankruptcy, initiated in March 14, 2012 and concluded by Jun 30, 2012 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Pena Silva — California, 12-30813


ᐅ Roberto Cortes Silva, California

Address: PO Box 3481 Redwood City, CA 94064-3481

Bankruptcy Case 15-30599 Overview: "The bankruptcy filing by Roberto Cortes Silva, undertaken in May 7, 2015 in Redwood City, CA under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Roberto Cortes Silva — California, 15-30599


ᐅ Ana Ceja Silva, California

Address: 1405 Marshall St Apt 202 Redwood City, CA 94063

Bankruptcy Case 11-30161 Summary: "Ana Ceja Silva's bankruptcy, initiated in 2011-01-14 and concluded by May 2, 2011 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Ceja Silva — California, 11-30161


ᐅ Gustavo Guadalupe Silva, California

Address: 313 Poplar Ave Apt 1 Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 11-31747: "The case of Gustavo Guadalupe Silva in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Guadalupe Silva — California, 11-31747


ᐅ Michael M Silvestri, California

Address: 2995 Woodside Rd Ste 400-358 Redwood City, CA 94062

Brief Overview of Bankruptcy Case 11-52996: "Redwood City, CA resident Michael M Silvestri's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Michael M Silvestri — California, 11-52996


ᐅ Aileen Custodio Simon, California

Address: 704 Salt Ct Redwood City, CA 94065

Bankruptcy Case 11-31068 Summary: "The bankruptcy filing by Aileen Custodio Simon, undertaken in 2011-03-18 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Aileen Custodio Simon — California, 11-31068


ᐅ Jordana Simon, California

Address: 566 Skiff Cir Redwood City, CA 94065

Bankruptcy Case 09-33669 Summary: "In a Chapter 7 bankruptcy case, Jordana Simon from Redwood City, CA, saw their proceedings start in November 20, 2009 and complete by Feb 23, 2010, involving asset liquidation."
Jordana Simon — California, 09-33669


ᐅ Ara Simonian, California

Address: 2089 Alameda De Las Pulgas Redwood City, CA 94061

Brief Overview of Bankruptcy Case 10-32311: "Ara Simonian's bankruptcy, initiated in 06.22.2010 and concluded by 10/08/2010 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ara Simonian — California, 10-32311


ᐅ Evelyn M Simpson, California

Address: 1947 Woodside Rd Apt 6 Redwood City, CA 94061-3360

Bankruptcy Case 13-46612 Summary: "Evelyn M Simpson's bankruptcy, initiated in December 13, 2013 and concluded by 03/13/2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Simpson — California, 13-46612


ᐅ Gilbert Simpson, California

Address: 137 Hazel Ave Redwood City, CA 94061

Concise Description of Bankruptcy Case 11-303107: "The bankruptcy filing by Gilbert Simpson, undertaken in 01.28.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Gilbert Simpson — California, 11-30310


ᐅ Janet Lynn Skeens, California

Address: 128 Huckleberry Trl Redwood City, CA 94062

Concise Description of Bankruptcy Case 09-331517: "In a Chapter 7 bankruptcy case, Janet Lynn Skeens from Redwood City, CA, saw her proceedings start in 2009-10-14 and complete by January 2010, involving asset liquidation."
Janet Lynn Skeens — California, 09-33151


ᐅ Kenneth T Smeton, California

Address: 404 Chelsea Way Redwood City, CA 94061

Bankruptcy Case 13-32334 Overview: "Kenneth T Smeton's bankruptcy, initiated in 2013-10-24 and concluded by 01/27/2014 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth T Smeton — California, 13-32334


ᐅ Priscilla Smith, California

Address: 36 Duane St Apt 10 Redwood City, CA 94062

Bankruptcy Case 10-32877 Overview: "In a Chapter 7 bankruptcy case, Priscilla Smith from Redwood City, CA, saw her proceedings start in 2010-07-29 and complete by 11/14/2010, involving asset liquidation."
Priscilla Smith — California, 10-32877


ᐅ Timothy Leopoldo Smith, California

Address: 923 8th Ave Redwood City, CA 94063

Concise Description of Bankruptcy Case 13-317207: "The bankruptcy record of Timothy Leopoldo Smith from Redwood City, CA, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Timothy Leopoldo Smith — California, 13-31720


ᐅ William Smyth, California

Address: 813 Salt Ct Redwood City, CA 94065

Bankruptcy Case 13-30569 Summary: "The bankruptcy record of William Smyth from Redwood City, CA, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-15."
William Smyth — California, 13-30569


ᐅ Anna Gabriela Solorio, California

Address: PO Box 2842 Redwood City, CA 94064-2842

Snapshot of U.S. Bankruptcy Proceeding Case 15-30753: "The bankruptcy filing by Anna Gabriela Solorio, undertaken in 06.09.2015 in Redwood City, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Anna Gabriela Solorio — California, 15-30753


ᐅ Francisco J Naranjo Sosa, California

Address: 1491 Hess Rd Apt 323 Redwood City, CA 94061

Bankruptcy Case 13-32386 Summary: "In a Chapter 7 bankruptcy case, Francisco J Naranjo Sosa from Redwood City, CA, saw their proceedings start in Oct 31, 2013 and complete by February 3, 2014, involving asset liquidation."
Francisco J Naranjo Sosa — California, 13-32386


ᐅ Angelina Sosa, California

Address: 8 Meadow Ln Redwood City, CA 94063-2933

Snapshot of U.S. Bankruptcy Proceeding Case 16-30473: "Redwood City, CA resident Angelina Sosa's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Angelina Sosa — California, 16-30473


ᐅ Michael Spalding, California

Address: 138 Fulton St Redwood City, CA 94062

Snapshot of U.S. Bankruptcy Proceeding Case 10-31186: "Michael Spalding's Chapter 7 bankruptcy, filed in Redwood City, CA in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-06."
Michael Spalding — California, 10-31186


ᐅ Susan Hanna Spalding, California

Address: 1017 El Camino Real Ste 194 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 13-31465: "In Redwood City, CA, Susan Hanna Spalding filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2013."
Susan Hanna Spalding — California, 13-31465


ᐅ Brenda Mcmillan Spears, California

Address: 2726 Blenheim Ave Redwood City, CA 94063-3270

Brief Overview of Bankruptcy Case 14-31713: "The case of Brenda Mcmillan Spears in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Mcmillan Spears — California, 14-31713


ᐅ Walter Spencer, California

Address: PO Box 620373 Redwood City, CA 94062

Bankruptcy Case 09-33639 Summary: "Redwood City, CA resident Walter Spencer's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
Walter Spencer — California, 09-33639


ᐅ Sr Ronald Statham, California

Address: 503 Hillcrest Dr Redwood City, CA 94062

Brief Overview of Bankruptcy Case 10-34056: "In a Chapter 7 bankruptcy case, Sr Ronald Statham from Redwood City, CA, saw their proceedings start in October 13, 2010 and complete by January 29, 2011, involving asset liquidation."
Sr Ronald Statham — California, 10-34056


ᐅ Marianne K Steele, California

Address: 600 Brewster Ave Apt 304 Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 11-31772: "In a Chapter 7 bankruptcy case, Marianne K Steele from Redwood City, CA, saw her proceedings start in May 6, 2011 and complete by August 22, 2011, involving asset liquidation."
Marianne K Steele — California, 11-31772


ᐅ Sterling Deborah L Stevens, California

Address: 1122 Whipple Ave Apt 15 Redwood City, CA 94062-1418

Bankruptcy Case 14-30051 Overview: "Sterling Deborah L Stevens's Chapter 7 bankruptcy, filed in Redwood City, CA in 2014-01-13, led to asset liquidation, with the case closing in 04/13/2014."
Sterling Deborah L Stevens — California, 14-30051


ᐅ Jay Ernest Stewart, California

Address: 830 Main St Apt 311 Redwood City, CA 94063-1943

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53138: "Jay Ernest Stewart's bankruptcy, initiated in 2014-07-25 and concluded by 2014-10-23 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Ernest Stewart — California, 2014-53138


ᐅ Jr James Stoval, California

Address: 1115 Oliver St Redwood City, CA 94061

Concise Description of Bankruptcy Case 10-321847: "Jr James Stoval's bankruptcy, initiated in 2010-06-11 and concluded by 2010-09-14 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Stoval — California, 10-32184


ᐅ Mildred Struempf, California

Address: 505 Shell Pkwy Apt 1214 Redwood City, CA 94065

Brief Overview of Bankruptcy Case 10-31393: "Redwood City, CA resident Mildred Struempf's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2010."
Mildred Struempf — California, 10-31393


ᐅ Hans K Strunk, California

Address: 442 Old La Honda Rd Redwood City, CA 94062

Brief Overview of Bankruptcy Case 11-30946: "The bankruptcy filing by Hans K Strunk, undertaken in 03.10.2011 in Redwood City, CA under Chapter 7, concluded with discharge in 06.26.2011 after liquidating assets."
Hans K Strunk — California, 11-30946


ᐅ Michael Suggs, California

Address: 503 Edgecliff Way Redwood City, CA 94062

Bankruptcy Case 10-34111 Overview: "The bankruptcy filing by Michael Suggs, undertaken in 10/18/2010 in Redwood City, CA under Chapter 7, concluded with discharge in 02/03/2011 after liquidating assets."
Michael Suggs — California, 10-34111


ᐅ Bradley Gordon Sullivan, California

Address: 415 Hillway Dr Redwood City, CA 94062

Concise Description of Bankruptcy Case 11-316157: "In Redwood City, CA, Bradley Gordon Sullivan filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Bradley Gordon Sullivan — California, 11-31615


ᐅ Eugene J Sullivan, California

Address: 2140 Ward Way Redwood City, CA 94062

Bankruptcy Case 11-32955 Summary: "Eugene J Sullivan's bankruptcy, initiated in 2011-08-10 and concluded by 2011-11-26 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene J Sullivan — California, 11-32955


ᐅ Margaret Lena Sullivan, California

Address: 1017 El Camino Real # 458 Redwood City, CA 94063

Bankruptcy Case 13-30709 Overview: "The case of Margaret Lena Sullivan in Redwood City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lena Sullivan — California, 13-30709


ᐅ Michelle Marie Sumner, California

Address: 831 Portwalk Pl Redwood City, CA 94065

Bankruptcy Case 11-34637 Summary: "In a Chapter 7 bankruptcy case, Michelle Marie Sumner from Redwood City, CA, saw her proceedings start in 12/30/2011 and complete by 04/16/2012, involving asset liquidation."
Michelle Marie Sumner — California, 11-34637


ᐅ Jr Ernesto D Sun, California

Address: 1614 Hudson St Apt 104 Redwood City, CA 94061

Concise Description of Bankruptcy Case 12-309387: "Redwood City, CA resident Jr Ernesto D Sun's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
Jr Ernesto D Sun — California, 12-30938


ᐅ Juan Surita, California

Address: 601A WARRINGTON AVE Redwood City, CA 94063

Snapshot of U.S. Bankruptcy Proceeding Case 10-30126: "Juan Surita's bankruptcy, initiated in 01.16.2010 and concluded by 2010-04-21 in Redwood City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Surita — California, 10-30126


ᐅ Ty Scott Swanson, California

Address: 1271 Dewey St Redwood City, CA 94061

Snapshot of U.S. Bankruptcy Proceeding Case 11-32523: "The bankruptcy record of Ty Scott Swanson from Redwood City, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2011."
Ty Scott Swanson — California, 11-32523


ᐅ Gloria Takla, California

Address: 310 C St Redwood City, CA 94063

Brief Overview of Bankruptcy Case 11-32136: "In a Chapter 7 bankruptcy case, Gloria Takla from Redwood City, CA, saw her proceedings start in 06.01.2011 and complete by 2011-09-17, involving asset liquidation."
Gloria Takla — California, 11-32136


ᐅ Latanya Alicia Takla, California

Address: PO Box 3082 Redwood City, CA 94064

Brief Overview of Bankruptcy Case 12-30473: "In a Chapter 7 bankruptcy case, Latanya Alicia Takla from Redwood City, CA, saw her proceedings start in 2012-02-15 and complete by 2012-06-02, involving asset liquidation."
Latanya Alicia Takla — California, 12-30473


ᐅ Mataio Tangitau, California

Address: 444 Lincoln Ave Redwood City, CA 94061-1731

Bankruptcy Case 09-30898 Overview: "Mataio Tangitau's Chapter 13 bankruptcy in Redwood City, CA started in 2009-04-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/10/2012."
Mataio Tangitau — California, 09-30898