personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sunnyvale, 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 Drew Colin Thomson, California

Address: 1136 Northumberland Dr Sunnyvale, CA 94087-1709

Brief Overview of Bankruptcy Case 15-51178: "In a Chapter 7 bankruptcy case, Drew Colin Thomson from Sunnyvale, CA, saw his proceedings start in 04/09/2015 and complete by 2015-07-08, involving asset liquidation."
Drew Colin Thomson — California, 15-51178


ᐅ Vicky Thu, California

Address: 883 Lakeknoll Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-61798: "Sunnyvale, CA resident Vicky Thu's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Vicky Thu — California, 10-61798


ᐅ Davis Tracey Thurston, California

Address: 905 Sunrose Ter Apt 108 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-58944: "In a Chapter 7 bankruptcy case, Davis Tracey Thurston from Sunnyvale, CA, saw his proceedings start in 2010-08-27 and complete by 2010-12-13, involving asset liquidation."
Davis Tracey Thurston — California, 10-58944


ᐅ Shikun Tian, California

Address: PO Box 61525 Sunnyvale, CA 94088

Brief Overview of Bankruptcy Case 13-26658: "The bankruptcy filing by Shikun Tian, undertaken in 05/15/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Shikun Tian — California, 13-26658


ᐅ Sarah Ann Tierney, California

Address: 370 Altair Way # 311 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 09-585197: "In a Chapter 7 bankruptcy case, Sarah Ann Tierney from Sunnyvale, CA, saw her proceedings start in 10.06.2009 and complete by 2010-01-09, involving asset liquidation."
Sarah Ann Tierney — California, 09-58519


ᐅ Hoyt Timbrook, California

Address: 1328 Floyd Ave Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-546377: "The bankruptcy record of Hoyt Timbrook from Sunnyvale, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Hoyt Timbrook — California, 10-54637


ᐅ Francisca I Tlazalo, California

Address: 898 San Aleso Ave Apt 2 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 12-52999: "Sunnyvale, CA resident Francisca I Tlazalo's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Francisca I Tlazalo — California, 12-52999


ᐅ Jr Valentin Datoc Torio, California

Address: 954 Henderson Ave Spc 16 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 12-55120: "Jr Valentin Datoc Torio's bankruptcy, initiated in July 2012 and concluded by 10/25/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Valentin Datoc Torio — California, 12-55120


ᐅ Ricardo Torres, California

Address: 635 Princeton Dr Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 10-51089: "Sunnyvale, CA resident Ricardo Torres's 02/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Ricardo Torres — California, 10-51089


ᐅ Ricca Cynthia Lee Torres, California

Address: 858 Blair Ave Apt C Sunnyvale, CA 94087-1117

Snapshot of U.S. Bankruptcy Proceeding Case 14-54443: "The bankruptcy record of Ricca Cynthia Lee Torres from Sunnyvale, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Ricca Cynthia Lee Torres — California, 14-54443


ᐅ De Agabo Karina Torres, California

Address: 1305 Sandia Ave Sunnyvale, CA 94089-2616

Bankruptcy Case 15-54005 Summary: "In Sunnyvale, CA, De Agabo Karina Torres filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
De Agabo Karina Torres — California, 15-54005


ᐅ Janice Tovera, California

Address: 1157 Prescott Ave Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 09-601587: "Janice Tovera's Chapter 7 bankruptcy, filed in Sunnyvale, CA in November 20, 2009, led to asset liquidation, with the case closing in February 2010."
Janice Tovera — California, 09-60158


ᐅ Andy Tram, California

Address: 603 Arcadia Ter Unit 102 Sunnyvale, CA 94085

Bankruptcy Case 12-53768 Summary: "In Sunnyvale, CA, Andy Tram filed for Chapter 7 bankruptcy in 2012-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Andy Tram — California, 12-53768


ᐅ Danny Tran, California

Address: 844 Mangrove Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 09-58278: "The bankruptcy filing by Danny Tran, undertaken in 09/28/2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Danny Tran — California, 09-58278


ᐅ Theresa Judy Tran, California

Address: 1182 Driftwood Ct Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-552647: "In Sunnyvale, CA, Theresa Judy Tran filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Theresa Judy Tran — California, 11-55264


ᐅ Vinh Tran, California

Address: 1225 Vienna Dr Spc 992 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-549647: "Vinh Tran's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.12.2010, led to asset liquidation, with the case closing in August 15, 2010."
Vinh Tran — California, 10-54964


ᐅ Huong Ngoc Tran, California

Address: 1085 Tasman Dr Spc 783 Sunnyvale, CA 94089-5882

Bankruptcy Case 15-52824 Overview: "In Sunnyvale, CA, Huong Ngoc Tran filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Huong Ngoc Tran — California, 15-52824


ᐅ Tra Tran, California

Address: 1085 Tasman Dr Spc 141 Sunnyvale, CA 94089

Bankruptcy Case 10-63197 Summary: "The case of Tra Tran in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tra Tran — California, 10-63197


ᐅ Beverly Trefry, California

Address: 1091 Lily Ave Sunnyvale, CA 94086

Bankruptcy Case 10-51325 Overview: "The case of Beverly Trefry in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Trefry — California, 10-51325


ᐅ Hernandez Alicia Trejo, California

Address: 642 Blythe Ct Apt 7 Sunnyvale, CA 94085

Bankruptcy Case 09-58716 Summary: "The bankruptcy filing by Hernandez Alicia Trejo, undertaken in 10/12/2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Hernandez Alicia Trejo — California, 09-58716


ᐅ Cuong Trinh, California

Address: 1668 S Wolfe Rd Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-611977: "The bankruptcy filing by Cuong Trinh, undertaken in 10.28.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Cuong Trinh — California, 10-61197


ᐅ Quyen Trinh, California

Address: 833 San Petronio Ave Sunnyvale, CA 94085-3450

Concise Description of Bankruptcy Case 16-507467: "In Sunnyvale, CA, Quyen Trinh filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Quyen Trinh — California, 16-50746


ᐅ Lizardo F Trujillo, California

Address: 561 Madrone Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 11-60961: "The bankruptcy record of Lizardo F Trujillo from Sunnyvale, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2012."
Lizardo F Trujillo — California, 11-60961


ᐅ Mi Mi Truong, California

Address: 1498 S Wolfe Rd Sunnyvale, CA 94087-3669

Bankruptcy Case 2014-52761 Summary: "The case of Mi Mi Truong in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mi Mi Truong — California, 2014-52761


ᐅ Kennedy Robert Truong, California

Address: 1001 E Evelyn Ter Apt 179 Sunnyvale, CA 94086

Bankruptcy Case 13-51473 Summary: "Kennedy Robert Truong's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
Kennedy Robert Truong — California, 13-51473


ᐅ Khoa Truong, California

Address: 1003 Bryant Way Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 09-609727: "In a Chapter 7 bankruptcy case, Khoa Truong from Sunnyvale, CA, saw their proceedings start in December 2009 and complete by 2010-03-20, involving asset liquidation."
Khoa Truong — California, 09-60972


ᐅ Natalya Geogiyevna Tsitsilina, California

Address: 1191 Ayala Dr # A Sunnyvale, CA 94086

Bankruptcy Case 11-55180 Summary: "In a Chapter 7 bankruptcy case, Natalya Geogiyevna Tsitsilina from Sunnyvale, CA, saw their proceedings start in May 2011 and complete by 2011-09-16, involving asset liquidation."
Natalya Geogiyevna Tsitsilina — California, 11-55180


ᐅ George Andrew Tudor, California

Address: 1076 Chico Ct Sunnyvale, CA 94085

Bankruptcy Case 11-55267 Summary: "The case of George Andrew Tudor in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Andrew Tudor — California, 11-55267


ᐅ Luti Foliaki Tuipulotu, California

Address: 1118 Breezewood Ct Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-553717: "Luti Foliaki Tuipulotu's bankruptcy, initiated in June 4, 2011 and concluded by 09.20.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luti Foliaki Tuipulotu — California, 11-55371


ᐅ Tracey Turner, California

Address: 634 Arbutus Ave Apt 2 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-53008: "Sunnyvale, CA resident Tracey Turner's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Tracey Turner — California, 11-53008


ᐅ Paul M Turner, California

Address: 663 Kodiak Ct Apt 2 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 12-541347: "Paul M Turner's bankruptcy, initiated in 05/31/2012 and concluded by 09/16/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Turner — California, 12-54134


ᐅ Tiffany Turner, California

Address: 450 N Mathilda Ave Apt M311 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 10-582177: "The bankruptcy record of Tiffany Turner from Sunnyvale, CA, shows a Chapter 7 case filed in 08.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Tiffany Turner — California, 10-58217


ᐅ Zaida Labrador Ugalde, California

Address: PO Box 60955 Sunnyvale, CA 94088-0955

Bankruptcy Case 15-51429 Summary: "The bankruptcy record of Zaida Labrador Ugalde from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Zaida Labrador Ugalde — California, 15-51429


ᐅ Susan L Uhrich, California

Address: 701 Henrietta Ave Sunnyvale, CA 94086

Bankruptcy Case 13-53581 Overview: "Susan L Uhrich's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-06-29, led to asset liquidation, with the case closing in 2013-10-02."
Susan L Uhrich — California, 13-53581


ᐅ Jr Jose Roberto Ulloa, California

Address: 1141 W Olive Ave Apt 6 Sunnyvale, CA 94086

Bankruptcy Case 11-57511 Overview: "The bankruptcy filing by Jr Jose Roberto Ulloa, undertaken in August 10, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 26, 2011 after liquidating assets."
Jr Jose Roberto Ulloa — California, 11-57511


ᐅ Shizuko Underwood, California

Address: 1650 Kirkland Dr Apt 1A Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 12-52253: "Shizuko Underwood's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-09."
Shizuko Underwood — California, 12-52253


ᐅ Jr Alberto Urias, California

Address: 900 Henderson Ave Spc 93 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-612017: "The bankruptcy filing by Jr Alberto Urias, undertaken in 10/28/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-02-13 after liquidating assets."
Jr Alberto Urias — California, 10-61201


ᐅ Juan Carlos Sanchez Urieta, California

Address: 1240 W Washington Ave Apt 12 Sunnyvale, CA 94086-6951

Concise Description of Bankruptcy Case 15-500457: "Sunnyvale, CA resident Juan Carlos Sanchez Urieta's January 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
Juan Carlos Sanchez Urieta — California, 15-50045


ᐅ Luis V Valdivias, California

Address: 368 America Ave Sunnyvale, CA 94085

Bankruptcy Case 13-52073 Summary: "Luis V Valdivias's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Luis V Valdivias — California, 13-52073


ᐅ Everardo Valencia, California

Address: 706 San Simeon St Sunnyvale, CA 94085-3462

Concise Description of Bankruptcy Case 09-597967: "Chapter 13 bankruptcy for Everardo Valencia in Sunnyvale, CA began in 2009-11-10, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Everardo Valencia — California, 09-59796


ᐅ Maria A Valencia, California

Address: 706 San Simeon St Sunnyvale, CA 94085-3462

Brief Overview of Bankruptcy Case 09-59796: "Maria A Valencia's Sunnyvale, CA bankruptcy under Chapter 13 in 2009-11-10 led to a structured repayment plan, successfully discharged in 2014-01-15."
Maria A Valencia — California, 09-59796


ᐅ Maria Elia Valencia, California

Address: 1055 E Evelyn Ave Apt 10 Sunnyvale, CA 94086

Bankruptcy Case 12-57096 Summary: "The case of Maria Elia Valencia in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elia Valencia — California, 12-57096


ᐅ Jessica M Valerio, California

Address: 921 E Arques Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 13-505777: "In Sunnyvale, CA, Jessica M Valerio filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2013."
Jessica M Valerio — California, 13-50577


ᐅ Amador Varelas, California

Address: 710 Santa Rosa St Sunnyvale, CA 94085-3468

Snapshot of U.S. Bankruptcy Proceeding Case 15-53569: "In a Chapter 7 bankruptcy case, Amador Varelas from Sunnyvale, CA, saw their proceedings start in Nov 12, 2015 and complete by 2016-02-10, involving asset liquidation."
Amador Varelas — California, 15-53569


ᐅ Maria Varelas, California

Address: 710 Santa Rosa St Sunnyvale, CA 94085-3468

Bankruptcy Case 14-54870 Overview: "In Sunnyvale, CA, Maria Varelas filed for Chapter 7 bankruptcy in 12/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2015."
Maria Varelas — California, 14-54870


ᐅ Nestor Vargas, California

Address: 1220 Cortez Dr Apt 1 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-551187: "Nestor Vargas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.17.2010, led to asset liquidation, with the case closing in 2010-08-11."
Nestor Vargas — California, 10-55118


ᐅ Peter James Amor Vargo, California

Address: 914 Coachella Ave Sunnyvale, CA 94085-3435

Snapshot of U.S. Bankruptcy Proceeding Case 15-52083: "In a Chapter 7 bankruptcy case, Peter James Amor Vargo from Sunnyvale, CA, saw his proceedings start in 06/22/2015 and complete by September 2015, involving asset liquidation."
Peter James Amor Vargo — California, 15-52083


ᐅ Elizabeth Vasquez, California

Address: 1029 Borregas Ave Sunnyvale, CA 94089

Bankruptcy Case 10-55556 Overview: "The bankruptcy filing by Elizabeth Vasquez, undertaken in 05/27/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Elizabeth Vasquez — California, 10-55556


ᐅ Misha Vasserman, California

Address: 987 Ponderosa Ave Apt B Sunnyvale, CA 94086-8948

Snapshot of U.S. Bankruptcy Proceeding Case 15-51579: "In Sunnyvale, CA, Misha Vasserman filed for Chapter 7 bankruptcy in 05.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2015."
Misha Vasserman — California, 15-51579


ᐅ Rosario Vasutin, California

Address: 749 San Ramon Ave Sunnyvale, CA 94085

Bankruptcy Case 13-54299 Overview: "Rosario Vasutin's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-08-09, led to asset liquidation, with the case closing in 2013-11-12."
Rosario Vasutin — California, 13-54299


ᐅ Scott M Vasutin, California

Address: 749 San Ramon Ave Sunnyvale, CA 94085

Bankruptcy Case 12-53470 Summary: "Sunnyvale, CA resident Scott M Vasutin's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Scott M Vasutin — California, 12-53470


ᐅ Agustin Mauricio Vega, California

Address: 795 N Fair Oaks Ave Apt 12 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 13-51685: "The bankruptcy filing by Agustin Mauricio Vega, undertaken in March 25, 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Agustin Mauricio Vega — California, 13-51685


ᐅ Jr Luis C Vela, California

Address: PO Box 70446 Sunnyvale, CA 94086

Bankruptcy Case 11-54384 Summary: "In a Chapter 7 bankruptcy case, Jr Luis C Vela from Sunnyvale, CA, saw their proceedings start in May 6, 2011 and complete by Aug 22, 2011, involving asset liquidation."
Jr Luis C Vela — California, 11-54384


ᐅ Maria Velasco, California

Address: 553 Cypress Ave Sunnyvale, CA 94085-3740

Brief Overview of Bankruptcy Case 09-50978: "2009-02-15 marked the beginning of Maria Velasco's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 01/15/2014."
Maria Velasco — California, 09-50978


ᐅ Conrado Velasco, California

Address: 553 Cypress Ave Sunnyvale, CA 94085-3740

Brief Overview of Bankruptcy Case 09-50978: "Chapter 13 bankruptcy for Conrado Velasco in Sunnyvale, CA began in February 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Conrado Velasco — California, 09-50978


ᐅ Cardenas Glenda Fermina Velasquez, California

Address: 766 Manzanita Ave Sunnyvale, CA 94085

Bankruptcy Case 13-54945 Summary: "The bankruptcy record of Cardenas Glenda Fermina Velasquez from Sunnyvale, CA, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Cardenas Glenda Fermina Velasquez — California, 13-54945


ᐅ Cardenas Roquelino Velasquez, California

Address: 766 Manzanita Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-554137: "Cardenas Roquelino Velasquez's bankruptcy, initiated in June 7, 2011 and concluded by September 23, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cardenas Roquelino Velasquez — California, 11-55413


ᐅ Lydia Velo, California

Address: 363 N Sunnyvale Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 12-32273: "In a Chapter 7 bankruptcy case, Lydia Velo from Sunnyvale, CA, saw her proceedings start in June 29, 2012 and complete by October 15, 2012, involving asset liquidation."
Lydia Velo — California, 12-32273


ᐅ Tatiana Venegas, California

Address: 147 Waverly St Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-542307: "The bankruptcy filing by Tatiana Venegas, undertaken in 04.23.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Tatiana Venegas — California, 10-54230


ᐅ Peran Pedro Vera, California

Address: 900 Henderson Ave Spc 1 Sunnyvale, CA 94086

Bankruptcy Case 10-50301 Summary: "Peran Pedro Vera's bankruptcy, initiated in Jan 14, 2010 and concluded by 2010-04-19 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peran Pedro Vera — California, 10-50301


ᐅ Charlie Sanchez Vergonio, California

Address: 871 San Juan Dr Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-61473: "The bankruptcy record of Charlie Sanchez Vergonio from Sunnyvale, CA, shows a Chapter 7 case filed in Dec 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Charlie Sanchez Vergonio — California, 11-61473


ᐅ Rosemary Vidunas, California

Address: 1085 Tasman Dr Spc 245 Sunnyvale, CA 94089

Bankruptcy Case 11-57546 Overview: "Rosemary Vidunas's bankruptcy, initiated in August 11, 2011 and concluded by November 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Vidunas — California, 11-57546


ᐅ Crispy R Villafuerte, California

Address: 681 Bellflower Ave Apt 4 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-508257: "The case of Crispy R Villafuerte in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crispy R Villafuerte — California, 11-50825


ᐅ Nora M Villalobos, California

Address: 1235 Wildwood Ave Apt 9 Sunnyvale, CA 94089

Bankruptcy Case 13-55706 Summary: "In a Chapter 7 bankruptcy case, Nora M Villalobos from Sunnyvale, CA, saw her proceedings start in October 30, 2013 and complete by 02/02/2014, involving asset liquidation."
Nora M Villalobos — California, 13-55706


ᐅ Ernesto V Villanueva, California

Address: 676 Johanna Ave Apt 4 Sunnyvale, CA 94085-3238

Concise Description of Bankruptcy Case 2014-521477: "The bankruptcy filing by Ernesto V Villanueva, undertaken in 2014-05-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Ernesto V Villanueva — California, 2014-52147


ᐅ Rodel Villanueva, California

Address: 1043 Reed Ter Apt 3 Sunnyvale, CA 94086

Bankruptcy Case 10-53884 Overview: "The bankruptcy filing by Rodel Villanueva, undertaken in 2010-04-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Rodel Villanueva — California, 10-53884


ᐅ Garcia Luis Noe Villanueva, California

Address: 448 Vasquez Ct Apt 1 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-60473: "Garcia Luis Noe Villanueva's bankruptcy, initiated in Nov 13, 2011 and concluded by 2012-02-14 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Luis Noe Villanueva — California, 11-60473


ᐅ Antonietta S Villar, California

Address: 844 San Ramon Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 11-51736: "Sunnyvale, CA resident Antonietta S Villar's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Antonietta S Villar — California, 11-51736


ᐅ Gonzalez Guadalupe Villar, California

Address: PO Box 64367 Sunnyvale, CA 94088-4367

Concise Description of Bankruptcy Case 14-503787: "The case of Gonzalez Guadalupe Villar in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Guadalupe Villar — California, 14-50378


ᐅ Victor Villarreal, California

Address: 493 E Mc Kinley Ave Sunnyvale, CA 94086

Bankruptcy Case 13-52738 Summary: "The bankruptcy filing by Victor Villarreal, undertaken in 2013-05-21 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Victor Villarreal — California, 13-52738


ᐅ Leandro Lintag Villasan, California

Address: 1163 Palamos Ave Sunnyvale, CA 94089-2307

Bankruptcy Case 2014-52576 Overview: "In a Chapter 7 bankruptcy case, Leandro Lintag Villasan from Sunnyvale, CA, saw his proceedings start in 06.13.2014 and complete by Sep 3, 2014, involving asset liquidation."
Leandro Lintag Villasan — California, 2014-52576


ᐅ Maria Dolores Mabutas Villaviray, California

Address: 313 Lakechime Dr Sunnyvale, CA 94089-2536

Brief Overview of Bankruptcy Case 2014-51402: "In Sunnyvale, CA, Maria Dolores Mabutas Villaviray filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Maria Dolores Mabutas Villaviray — California, 2014-51402


ᐅ Agripina Villegas, California

Address: 1085 Tasman Dr Spc 801 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-55363: "The bankruptcy record of Agripina Villegas from Sunnyvale, CA, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2011."
Agripina Villegas — California, 11-55363


ᐅ Edilberto Viloria, California

Address: 460 E Maude Ave Apt 4 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-56219: "The bankruptcy filing by Edilberto Viloria, undertaken in 06/15/2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Edilberto Viloria — California, 10-56219


ᐅ Margarita Viloria, California

Address: 705 Santa Susana St Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-51659: "The case of Margarita Viloria in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Viloria — California, 10-51659


ᐅ Josephine Virrey, California

Address: 600 E Weddell Dr Spc 195 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-56914: "Sunnyvale, CA resident Josephine Virrey's 07/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Josephine Virrey — California, 11-56914


ᐅ Jason Louis Volcimus, California

Address: 1361 Torrance Ave Sunnyvale, CA 94089

Bankruptcy Case 13-53569 Overview: "In a Chapter 7 bankruptcy case, Jason Louis Volcimus from Sunnyvale, CA, saw their proceedings start in 06.28.2013 and complete by 2013-10-01, involving asset liquidation."
Jason Louis Volcimus — California, 13-53569


ᐅ Christopher M Volk, California

Address: PO Box 62321 Sunnyvale, CA 94088-2321

Bankruptcy Case 11-61475 Summary: "Chapter 13 bankruptcy for Christopher M Volk in Sunnyvale, CA began in December 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Christopher M Volk — California, 11-61475


ᐅ Phuong Vuong, California

Address: 949 Amador Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 12-524337: "Phuong Vuong's bankruptcy, initiated in 03.30.2012 and concluded by 07.16.2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phuong Vuong — California, 12-52433


ᐅ Aubrey Marie Wadewitz, California

Address: 915 E El Camino Real Spc 14 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 09-58937: "The bankruptcy record of Aubrey Marie Wadewitz from Sunnyvale, CA, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Aubrey Marie Wadewitz — California, 09-58937


ᐅ Jing Wang, California

Address: 1669 Hollenbeck Ave # 254 Sunnyvale, CA 94087-5402

Brief Overview of Bankruptcy Case 2014-52876: "In a Chapter 7 bankruptcy case, Jing Wang from Sunnyvale, CA, saw their proceedings start in 2014-07-03 and complete by Oct 1, 2014, involving asset liquidation."
Jing Wang — California, 2014-52876


ᐅ Robert Shen Wang, California

Address: 1085 Kerry Ave Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-574507: "In a Chapter 7 bankruptcy case, Robert Shen Wang from Sunnyvale, CA, saw their proceedings start in August 2011 and complete by Nov 25, 2011, involving asset liquidation."
Robert Shen Wang — California, 11-57450


ᐅ Fidelis Warren, California

Address: 475 Cumulus Ave Apt 41 Sunnyvale, CA 94087-1455

Bankruptcy Case 2014-52574 Overview: "In Sunnyvale, CA, Fidelis Warren filed for Chapter 7 bankruptcy in 06/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Fidelis Warren — California, 2014-52574


ᐅ Janine E Watson, California

Address: 676 Garland Ave Apt 6 Sunnyvale, CA 94086

Bankruptcy Case 11-53607 Overview: "Janine E Watson's bankruptcy, initiated in 2011-04-16 and concluded by 08.02.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine E Watson — California, 11-53607


ᐅ Fahima Waziri, California

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051

Bankruptcy Case 08-55327 Overview: "Chapter 13 bankruptcy for Fahima Waziri in Sunnyvale, CA began in September 20, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Fahima Waziri — California, 08-55327


ᐅ Michelle Waziri, California

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051

Bankruptcy Case 08-54348 Overview: "2008-08-09 marked the beginning of Michelle Waziri's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 09/12/2012."
Michelle Waziri — California, 08-54348


ᐅ Nakibullah Waziri, California

Address: 1147 W Remington Dr Sunnyvale, CA 94087-2051

Snapshot of U.S. Bankruptcy Proceeding Case 08-55327: "In their Chapter 13 bankruptcy case filed in 2008-09-20, Sunnyvale, CA's Nakibullah Waziri agreed to a debt repayment plan, which was successfully completed by Jan 15, 2014."
Nakibullah Waziri — California, 08-55327


ᐅ Kerri Webb, California

Address: 514 Crater Lake Ct Sunnyvale, CA 94087

Bankruptcy Case 10-61449 Summary: "Kerri Webb's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Nov 3, 2010, led to asset liquidation, with the case closing in 02.19.2011."
Kerri Webb — California, 10-61449


ᐅ Qiu Wei, California

Address: 125 Connemara Way Apt 75 Sunnyvale, CA 94087-3290

Concise Description of Bankruptcy Case 2014-516567: "The bankruptcy record of Qiu Wei from Sunnyvale, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2014."
Qiu Wei — California, 2014-51656


ᐅ Courtney Welling, California

Address: 900 Henderson Ave Spc 82 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-55718: "Sunnyvale, CA resident Courtney Welling's 2010-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Courtney Welling — California, 10-55718


ᐅ Robert C Wells, California

Address: 562 N Bayview Ave Sunnyvale, CA 94085

Bankruptcy Case 11-57076 Summary: "The bankruptcy record of Robert C Wells from Sunnyvale, CA, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Robert C Wells — California, 11-57076


ᐅ Karen Welz, California

Address: 930 Mangrove Ave Apt 96 Sunnyvale, CA 94086

Bankruptcy Case 10-59765 Summary: "In Sunnyvale, CA, Karen Welz filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Karen Welz — California, 10-59765


ᐅ Tamara Jean Wester, California

Address: 1233 Lynn Way Sunnyvale, CA 94087-1546

Concise Description of Bankruptcy Case 15-540977: "In a Chapter 7 bankruptcy case, Tamara Jean Wester from Sunnyvale, CA, saw her proceedings start in 12.31.2015 and complete by 2016-03-30, involving asset liquidation."
Tamara Jean Wester — California, 15-54097


ᐅ Susan L Williams, California

Address: 1085 Tasman Dr Spc 326 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 13-55875: "The bankruptcy filing by Susan L Williams, undertaken in 11/06/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Susan L Williams — California, 13-55875


ᐅ Janis Wilson, California

Address: 1592 S Mary Ave Sunnyvale, CA 94087

Bankruptcy Case 10-63008 Overview: "In a Chapter 7 bankruptcy case, Janis Wilson from Sunnyvale, CA, saw her proceedings start in 2010-12-22 and complete by March 2011, involving asset liquidation."
Janis Wilson — California, 10-63008


ᐅ Lorrie Wilson, California

Address: PO Box 70445 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-525487: "Sunnyvale, CA resident Lorrie Wilson's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Lorrie Wilson — California, 10-52548


ᐅ Joanne Winningham, California

Address: 916 Mango Ave Sunnyvale, CA 94087

Bankruptcy Case 10-58991 Overview: "Joanne Winningham's Chapter 7 bankruptcy, filed in Sunnyvale, CA in August 29, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Joanne Winningham — California, 10-58991


ᐅ Scott Winter, California

Address: 825 E Evelyn Ave Apt 220 Sunnyvale, CA 94086

Bankruptcy Case 10-51226 Summary: "Sunnyvale, CA resident Scott Winter's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Scott Winter — California, 10-51226


ᐅ Young Won, California

Address: 969 Asilomar Ter Apt 1 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-51915: "The bankruptcy filing by Young Won, undertaken in February 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Young Won — California, 10-51915


ᐅ Nikki S Wong, California

Address: 1460 Kingfisher Way Sunnyvale, CA 94087-3563

Brief Overview of Bankruptcy Case 14-54320: "The bankruptcy filing by Nikki S Wong, undertaken in 2014-10-23 in Sunnyvale, CA under Chapter 7, concluded with discharge in January 21, 2015 after liquidating assets."
Nikki S Wong — California, 14-54320