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 Rene Suzanne Barlow, California

Address: 170 Pasito Ter Apt 815 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-50605: "In a Chapter 7 bankruptcy case, Rene Suzanne Barlow from Sunnyvale, CA, saw her proceedings start in January 2013 and complete by May 6, 2013, involving asset liquidation."
Rene Suzanne Barlow — California, 13-50605


ᐅ Karen Barnett, California

Address: 465 S Bayview Ave Sunnyvale, CA 94086

Bankruptcy Case 10-59979 Summary: "The case of Karen Barnett in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Barnett — California, 10-59979


ᐅ Delgadina Barragan, California

Address: 398 N Fair Oaks Ave Apt 4 Sunnyvale, CA 94085

Bankruptcy Case 10-55176 Overview: "Delgadina Barragan's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.18.2010, led to asset liquidation, with the case closing in 08/21/2010."
Delgadina Barragan — California, 10-55176


ᐅ Jorge Barriga Barriga, California

Address: 140 Florence St Sunnyvale, CA 94086

Bankruptcy Case 12-58305 Summary: "The bankruptcy filing by Jorge Barriga Barriga, undertaken in Nov 17, 2012 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Jorge Barriga Barriga — California, 12-58305


ᐅ Gildardo Barron, California

Address: 422 Cirrus Ave Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 10-54611: "The bankruptcy filing by Gildardo Barron, undertaken in 2010-05-01 in Sunnyvale, CA under Chapter 7, concluded with discharge in 08.04.2010 after liquidating assets."
Gildardo Barron — California, 10-54611


ᐅ Laura Barsocchini, California

Address: PO Box 2824 Sunnyvale, CA 94087

Bankruptcy Case 10-62977 Overview: "The bankruptcy filing by Laura Barsocchini, undertaken in Dec 21, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Laura Barsocchini — California, 10-62977


ᐅ Joanne Bartholdy, California

Address: 570 La Conner Dr Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-620227: "The case of Joanne Bartholdy in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Bartholdy — California, 10-62022


ᐅ Einat Bauman, California

Address: PO Box 2710 Sunnyvale, CA 94087-0710

Snapshot of U.S. Bankruptcy Proceeding Case 15-53748: "The bankruptcy record of Einat Bauman from Sunnyvale, CA, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Einat Bauman — California, 15-53748


ᐅ Matthew Bauman, California

Address: 180 Pasito Ter Sunnyvale, CA 94086-4856

Brief Overview of Bankruptcy Case 14-54291: "In a Chapter 7 bankruptcy case, Matthew Bauman from Sunnyvale, CA, saw their proceedings start in October 21, 2014 and complete by 01.19.2015, involving asset liquidation."
Matthew Bauman — California, 14-54291


ᐅ Daniel A Bautista, California

Address: 1220 Tasman Dr Spc 558 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 12-57889: "Daniel A Bautista's bankruptcy, initiated in 10/31/2012 and concluded by February 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Bautista — California, 12-57889


ᐅ Jeff Bay, California

Address: 1220 Tasman Dr Spc 87B Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-51951: "Jeff Bay's bankruptcy, initiated in February 2011 and concluded by 06/16/2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Bay — California, 11-51951


ᐅ Alvin Sumagui Bayot, California

Address: 781 N Fair Oaks Ave Apt 8 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-558417: "The bankruptcy record of Alvin Sumagui Bayot from Sunnyvale, CA, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2011."
Alvin Sumagui Bayot — California, 11-55841


ᐅ Brenda Bearse, California

Address: 690 Persian Dr Spc 9 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 09-614787: "The bankruptcy record of Brenda Bearse from Sunnyvale, CA, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Brenda Bearse — California, 09-61478


ᐅ Jameson Beary, California

Address: 1041 Robin Way Sunnyvale, CA 94087

Bankruptcy Case 13-54112 Overview: "Jameson Beary's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-03 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson Beary — California, 13-54112


ᐅ Marie Beers, California

Address: 1034 Valerian Way Apt 3 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-52463: "The bankruptcy record of Marie Beers from Sunnyvale, CA, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Marie Beers — California, 10-52463


ᐅ Kerstin M Belnap, California

Address: 1184 W Olive Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-56669: "The bankruptcy record of Kerstin M Belnap from Sunnyvale, CA, shows a Chapter 7 case filed in 07.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Kerstin M Belnap — California, 11-56669


ᐅ Zoila Benitez, California

Address: 1240 Brookfield Ave Sunnyvale, CA 94087-1582

Concise Description of Bankruptcy Case 15-513667: "The case of Zoila Benitez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoila Benitez — California, 15-51366


ᐅ Jerry Benton, California

Address: 1118 The Dalles Ave Sunnyvale, CA 94087

Bankruptcy Case 13-55919 Overview: "The case of Jerry Benton in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Benton — California, 13-55919


ᐅ Peter Berberov, California

Address: 475 Cumulus Ave Apt 20 Sunnyvale, CA 94087-1454

Concise Description of Bankruptcy Case 2014-529647: "Peter Berberov's bankruptcy, initiated in Jul 11, 2014 and concluded by 2014-10-09 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Berberov — California, 2014-52964


ᐅ Bradley John Bereznak, California

Address: 465 S Murphy Ave Sunnyvale, CA 94086-6115

Concise Description of Bankruptcy Case 15-540747: "In a Chapter 7 bankruptcy case, Bradley John Bereznak from Sunnyvale, CA, saw his proceedings start in December 2015 and complete by Mar 29, 2016, involving asset liquidation."
Bradley John Bereznak — California, 15-54074


ᐅ Rogelio Berioso, California

Address: 998 Crestwood Ct Sunnyvale, CA 94089

Bankruptcy Case 10-53732 Summary: "Rogelio Berioso's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2010-04-12, led to asset liquidation, with the case closing in 2010-07-16."
Rogelio Berioso — California, 10-53732


ᐅ James Allen Berkman, California

Address: 322 Dunsmuir Ter Unit 4 Sunnyvale, CA 94085-4246

Concise Description of Bankruptcy Case 16-515717: "James Allen Berkman's bankruptcy, initiated in May 26, 2016 and concluded by 2016-08-24 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allen Berkman — California, 16-51571


ᐅ Luis Bermudez, California

Address: 796 Lakeknoll Dr Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-595897: "Luis Bermudez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in September 2010, led to asset liquidation, with the case closing in 01.01.2011."
Luis Bermudez — California, 10-59589


ᐅ Jeremy Berthiaume, California

Address: 882 W Remington Dr Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-624957: "In a Chapter 7 bankruptcy case, Jeremy Berthiaume from Sunnyvale, CA, saw his proceedings start in December 4, 2010 and complete by 03/08/2011, involving asset liquidation."
Jeremy Berthiaume — California, 10-62495


ᐅ Ann Dorene Bianchi, California

Address: 1085 Tasman Dr Spc 121 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-58058: "In a Chapter 7 bankruptcy case, Ann Dorene Bianchi from Sunnyvale, CA, saw her proceedings start in August 2011 and complete by Dec 12, 2011, involving asset liquidation."
Ann Dorene Bianchi — California, 11-58058


ᐅ Sandra Blair, California

Address: 354 Carroll St Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-55899: "The case of Sandra Blair in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Blair — California, 10-55899


ᐅ Thomas Blaker, California

Address: 107 S Mary Ave Apt 86 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-519427: "In Sunnyvale, CA, Thomas Blaker filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2010."
Thomas Blaker — California, 10-51942


ᐅ Mary Jane Alvarez Blando, California

Address: 668 E Olive Ave Apt 1 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 13-521617: "In a Chapter 7 bankruptcy case, Mary Jane Alvarez Blando from Sunnyvale, CA, saw her proceedings start in April 2013 and complete by July 22, 2013, involving asset liquidation."
Mary Jane Alvarez Blando — California, 13-52161


ᐅ Francis Ferma Blanza, California

Address: 600 E Weddell Dr Spc 102 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 13-541417: "In a Chapter 7 bankruptcy case, Francis Ferma Blanza from Sunnyvale, CA, saw their proceedings start in July 2013 and complete by 11/03/2013, involving asset liquidation."
Francis Ferma Blanza — California, 13-54141


ᐅ Abhinav Reddy Bobba, California

Address: 777 S Mathilda Ave Apt 263 Sunnyvale, CA 94087-1330

Bankruptcy Case 16-50989 Summary: "Abhinav Reddy Bobba's bankruptcy, initiated in 2016-03-31 and concluded by 2016-06-29 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abhinav Reddy Bobba — California, 16-50989


ᐅ Kathleen Louise Bohler, California

Address: 1073 Fulton Ave Sunnyvale, CA 94089

Bankruptcy Case 12-50273 Summary: "The case of Kathleen Louise Bohler in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Louise Bohler — California, 12-50273


ᐅ Jarrod Michael Bolliger, California

Address: 614 Arcadia Ter Unit 105 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 12-50650: "Jarrod Michael Bolliger's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2012-01-27, led to asset liquidation, with the case closing in 05/14/2012."
Jarrod Michael Bolliger — California, 12-50650


ᐅ Samuel Antonio Bonet, California

Address: 1083 Morse Ave Apt 13103 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 15-50201: "The bankruptcy filing by Samuel Antonio Bonet, undertaken in January 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 04/22/2015 after liquidating assets."
Samuel Antonio Bonet — California, 15-50201


ᐅ Deborah San Diego Bonnit, California

Address: 611 Iris Ave Apt 8 Sunnyvale, CA 94086-8500

Bankruptcy Case 11-54266 Overview: "Deborah San Diego Bonnit, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 2011-05-03, culminating in its successful completion by 12/16/2013."
Deborah San Diego Bonnit — California, 11-54266


ᐅ Tony Jose Borbon, California

Address: 1111 Reed Ave Apt A Sunnyvale, CA 94086

Bankruptcy Case 13-53641 Summary: "Tony Jose Borbon's bankruptcy, initiated in July 2013 and concluded by October 7, 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Jose Borbon — California, 13-53641


ᐅ Lavern Bower, California

Address: 1085 Tasman Dr Spc 906 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-557347: "Sunnyvale, CA resident Lavern Bower's 05.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2010."
Lavern Bower — California, 10-55734


ᐅ Loretta Boxley, California

Address: PO Box 70753 Sunnyvale, CA 94086-0753

Concise Description of Bankruptcy Case 16-506017: "Sunnyvale, CA resident Loretta Boxley's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Loretta Boxley — California, 16-50601


ᐅ Ernest L Boyd, California

Address: 1069 Greco Ave Apt 229 Sunnyvale, CA 94087-2711

Snapshot of U.S. Bankruptcy Proceeding Case 13-56553: "The case of Ernest L Boyd in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest L Boyd — California, 13-56553


ᐅ Maria T Brewer, California

Address: 295 E Evelyn Ave Apt 205 Sunnyvale, CA 94086-3205

Snapshot of U.S. Bankruptcy Proceeding Case 08-27113-JKO: "11.11.2008 marked the beginning of Maria T Brewer's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Dec 5, 2013."
Maria T Brewer — California, 08-27113


ᐅ Victoria Bright, California

Address: 1575 Tenaka Pl Apt 1V Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 10-52680: "The bankruptcy filing by Victoria Bright, undertaken in March 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 20, 2010 after liquidating assets."
Victoria Bright — California, 10-52680


ᐅ Frederick D Brisby, California

Address: 110 E Remington Dr Apt 48 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-50370: "Frederick D Brisby's Chapter 7 bankruptcy, filed in Sunnyvale, CA in January 2011, led to asset liquidation, with the case closing in May 2, 2011."
Frederick D Brisby — California, 11-50370


ᐅ Michael Brown, California

Address: 600 E Weddell Dr Spc 31 Sunnyvale, CA 94089-1725

Concise Description of Bankruptcy Case 15-511417: "In a Chapter 7 bankruptcy case, Michael Brown from Sunnyvale, CA, saw their proceedings start in 2015-04-07 and complete by 2015-07-06, involving asset liquidation."
Michael Brown — California, 15-51141


ᐅ Robert Jerry Brown, California

Address: 1220 Tasman Dr Spc 227 Sunnyvale, CA 94089

Bankruptcy Case 12-50237 Overview: "In Sunnyvale, CA, Robert Jerry Brown filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Robert Jerry Brown — California, 12-50237


ᐅ Mabel Grace Browning, California

Address: 555 E Washington Ave Apt 2305 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-510877: "The case of Mabel Grace Browning in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mabel Grace Browning — California, 11-51087


ᐅ Gerry Laynes Buenaflor, California

Address: 1077 Chico Ct Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 13-530257: "The bankruptcy filing by Gerry Laynes Buenaflor, undertaken in June 2, 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-09-05 after liquidating assets."
Gerry Laynes Buenaflor — California, 13-53025


ᐅ Cherry Buhat, California

Address: 524 E Maude Ave Apt 9 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 10-609307: "The case of Cherry Buhat in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherry Buhat — California, 10-60930


ᐅ Binh Bui, California

Address: 1146 Le Mans Ter Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-54847: "Binh Bui's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05/20/2011, led to asset liquidation, with the case closing in September 5, 2011."
Binh Bui — California, 11-54847


ᐅ Lolita Bulatao, California

Address: 689 Lakewood Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-62317: "In Sunnyvale, CA, Lolita Bulatao filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lolita Bulatao — California, 10-62317


ᐅ Joseph Benjamin Bunnell, California

Address: 697 Grand Coulee Ave Apt 4 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 12-54122: "Joseph Benjamin Bunnell's Chapter 7 bankruptcy, filed in Sunnyvale, CA in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-16."
Joseph Benjamin Bunnell — California, 12-54122


ᐅ Steven Lewis Burgess, California

Address: 295 Meadowlake Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 12-52073: "The case of Steven Lewis Burgess in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lewis Burgess — California, 12-52073


ᐅ Francisco Cabral, California

Address: 785 Lakebird Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 12-58519: "In a Chapter 7 bankruptcy case, Francisco Cabral from Sunnyvale, CA, saw their proceedings start in 2012-11-29 and complete by 03/04/2013, involving asset liquidation."
Francisco Cabral — California, 12-58519


ᐅ Bhergie Pumpa Cachola, California

Address: 1350 Torrance Ave Sunnyvale, CA 94089-2608

Brief Overview of Bankruptcy Case 10-62089: "Nov 23, 2010 marked the beginning of Bhergie Pumpa Cachola's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Dec 27, 2013."
Bhergie Pumpa Cachola — California, 10-62089


ᐅ Rodel Soria Cachola, California

Address: 1350 Torrance Ave Sunnyvale, CA 94089-2608

Brief Overview of Bankruptcy Case 10-62089: "The bankruptcy record for Rodel Soria Cachola from Sunnyvale, CA, under Chapter 13, filed in 11/23/2010, involved setting up a repayment plan, finalized by 2013-12-27."
Rodel Soria Cachola — California, 10-62089


ᐅ Warren V Caimol, California

Address: 641 Iris Ave Apt 41 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-549587: "Warren V Caimol's bankruptcy, initiated in 05/24/2011 and concluded by 08.30.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren V Caimol — California, 11-54958


ᐅ Edgardo Calangian, California

Address: 672 Lakewood Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 09-60838: "Edgardo Calangian's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Dec 10, 2009, led to asset liquidation, with the case closing in March 2010."
Edgardo Calangian — California, 09-60838


ᐅ David Kenneth Caldwell, California

Address: 1220 Tasman Dr Spc 286 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 12-501017: "David Kenneth Caldwell's bankruptcy, initiated in Jan 6, 2012 and concluded by April 23, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kenneth Caldwell — California, 12-50101


ᐅ Maribeth V Callanta, California

Address: 394 Orchard Ave Sunnyvale, CA 94085-4313

Snapshot of U.S. Bankruptcy Proceeding Case 12-53367: "Chapter 13 bankruptcy for Maribeth V Callanta in Sunnyvale, CA began in 05/02/2012, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-14."
Maribeth V Callanta — California, 12-53367


ᐅ Josephine Calvert, California

Address: 601 Arcadia Ter Unit 204 Sunnyvale, CA 94085-3267

Concise Description of Bankruptcy Case 11-561797: "Josephine Calvert, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 06.30.2011, culminating in its successful completion by Dec 11, 2013."
Josephine Calvert — California, 11-56179


ᐅ Ashley Calvert, California

Address: 125 N Mary Ave Spc 55 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-530927: "Sunnyvale, CA resident Ashley Calvert's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Ashley Calvert — California, 11-53092


ᐅ Aldiva Camarillo, California

Address: PO Box 60242 Sunnyvale, CA 94088

Concise Description of Bankruptcy Case 10-541307: "The bankruptcy record of Aldiva Camarillo from Sunnyvale, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Aldiva Camarillo — California, 10-54130


ᐅ Paul Candelaria, California

Address: 1085 Tasman Dr Spc 285 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 13-503617: "The case of Paul Candelaria in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Candelaria — California, 13-50361


ᐅ Daniel P Candelaria, California

Address: 1363 Sprig Ct Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 13-56137: "Daniel P Candelaria's bankruptcy, initiated in November 2013 and concluded by 03/01/2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Candelaria — California, 13-56137


ᐅ Annmarie Cannon, California

Address: 1331 S Wolfe Rd Apt 38 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 10-52635: "In Sunnyvale, CA, Annmarie Cannon filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Annmarie Cannon — California, 10-52635


ᐅ Ricardo David Caperello, California

Address: 695 Grand Coulee Ave Apt 1 Sunnyvale, CA 94087-4357

Bankruptcy Case 16-51585 Summary: "Sunnyvale, CA resident Ricardo David Caperello's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Ricardo David Caperello — California, 16-51585


ᐅ Victoria Capulong, California

Address: 528 S Mathilda Ave Apt 4 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-62610: "The bankruptcy filing by Victoria Capulong, undertaken in December 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Victoria Capulong — California, 10-62610


ᐅ Leland Caraway, California

Address: 1669 Hollenbeck Ave # 163 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-581377: "Sunnyvale, CA resident Leland Caraway's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2010."
Leland Caraway — California, 10-58137


ᐅ Brittany Danielle Cardenas, California

Address: 846 Lori Ave Sunnyvale, CA 94086

Bankruptcy Case 13-53557 Overview: "The case of Brittany Danielle Cardenas in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Danielle Cardenas — California, 13-53557


ᐅ Jasmin Adriana Cardona, California

Address: 1015 W Olive Ave Apt 4 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 12-55213: "Sunnyvale, CA resident Jasmin Adriana Cardona's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Jasmin Adriana Cardona — California, 12-55213


ᐅ Rogelio Cardoza, California

Address: PO Box 70455 Sunnyvale, CA 94086

Bankruptcy Case 10-52314 Overview: "In Sunnyvale, CA, Rogelio Cardoza filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Rogelio Cardoza — California, 10-52314


ᐅ Maximiliano M Careri, California

Address: 690 Persian Dr Spc 21 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 13-53205: "Maximiliano M Careri's bankruptcy, initiated in June 2013 and concluded by September 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maximiliano M Careri — California, 13-53205


ᐅ Lourdes Caro, California

Address: 1308 Lillian Ave Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 09-609367: "The bankruptcy filing by Lourdes Caro, undertaken in 2009-12-14 in Sunnyvale, CA under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Lourdes Caro — California, 09-60936


ᐅ Carmen Carpio, California

Address: 229 Velvetlake Dr Sunnyvale, CA 94089

Bankruptcy Case 10-62745 Overview: "Sunnyvale, CA resident Carmen Carpio's Dec 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Carmen Carpio — California, 10-62745


ᐅ Diosdado Manalili Carpio, California

Address: 668 Lakehaven Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 13-51653: "Diosdado Manalili Carpio's bankruptcy, initiated in 03.22.2013 and concluded by 06/25/2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diosdado Manalili Carpio — California, 13-51653


ᐅ Raquel Carrillo, California

Address: 828 Morse Ave Apt 34 Sunnyvale, CA 94085

Bankruptcy Case 10-59105 Overview: "The bankruptcy record of Raquel Carrillo from Sunnyvale, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Raquel Carrillo — California, 10-59105


ᐅ Robert Caruso, California

Address: 436 Wilson Ave Sunnyvale, CA 94086-6355

Snapshot of U.S. Bankruptcy Proceeding Case 12-56167: "The bankruptcy record for Robert Caruso from Sunnyvale, CA, under Chapter 13, filed in August 20, 2012, involved setting up a repayment plan, finalized by March 2016."
Robert Caruso — California, 12-56167


ᐅ Cristina Casaje, California

Address: 1298 Sandia Ave Sunnyvale, CA 94089

Bankruptcy Case 10-52532 Overview: "The bankruptcy filing by Cristina Casaje, undertaken in 2010-03-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Cristina Casaje — California, 10-52532


ᐅ Roberto Y Casaje, California

Address: 654 Lakehaven Dr Sunnyvale, CA 94089-2547

Bankruptcy Case 08-50086 Summary: "Roberto Y Casaje's Chapter 13 bankruptcy in Sunnyvale, CA started in January 9, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-13."
Roberto Y Casaje — California, 08-50086


ᐅ Mariecris Casido, California

Address: 450 N Mathilda Ave Apt P205 Sunnyvale, CA 94085

Bankruptcy Case 10-62733 Overview: "The bankruptcy record of Mariecris Casido from Sunnyvale, CA, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Mariecris Casido — California, 10-62733


ᐅ Sean Cass, California

Address: 842 Sunnyvale Saratoga Rd Sunnyvale, CA 94087

Bankruptcy Case 10-30287 Overview: "The bankruptcy filing by Sean Cass, undertaken in January 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Sean Cass — California, 10-30287


ᐅ Dina Gisela Cassidy, California

Address: 510 1/2 S Murphy Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 13-50156: "The bankruptcy filing by Dina Gisela Cassidy, undertaken in Jan 10, 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-04-15 after liquidating assets."
Dina Gisela Cassidy — California, 13-50156


ᐅ Juana Cardenas Castaneda, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-50045: "In a Chapter 7 bankruptcy case, Juana Cardenas Castaneda from Sunnyvale, CA, saw her proceedings start in Jan 7, 2015 and complete by 04/07/2015, involving asset liquidation."
Juana Cardenas Castaneda — California, 15-50045


ᐅ Adriana Salazar Castro, California

Address: 170 Locksunart Way Apt 7 Sunnyvale, CA 94087-4627

Concise Description of Bankruptcy Case 14-01502-dd7: "The bankruptcy record of Adriana Salazar Castro from Sunnyvale, CA, shows a Chapter 7 case filed in Mar 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-12."
Adriana Salazar Castro — California, 14-01502-dd


ᐅ Leah Catungal, California

Address: 1156 Ayala Dr Apt 3 Sunnyvale, CA 94086

Bankruptcy Case 10-61209 Overview: "In a Chapter 7 bankruptcy case, Leah Catungal from Sunnyvale, CA, saw her proceedings start in 2010-10-28 and complete by Feb 1, 2011, involving asset liquidation."
Leah Catungal — California, 10-61209


ᐅ Remielyn T Cayabyab, California

Address: PO Box 62222 Sunnyvale, CA 94088-2222

Bankruptcy Case 15-51577 Overview: "The bankruptcy record of Remielyn T Cayabyab from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Remielyn T Cayabyab — California, 15-51577


ᐅ Darius Cerezo, California

Address: 238 Velvetlake Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 09-58560: "The case of Darius Cerezo in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darius Cerezo — California, 09-58560


ᐅ Alejandro Cerrillo, California

Address: 572 E Duane Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-54568: "In a Chapter 7 bankruptcy case, Alejandro Cerrillo from Sunnyvale, CA, saw his proceedings start in 04/30/2010 and complete by 08/03/2010, involving asset liquidation."
Alejandro Cerrillo — California, 10-54568


ᐅ Nellie Chagoya, California

Address: 571 N Eden Ave Sunnyvale, CA 94085

Bankruptcy Case 10-50990 Overview: "Sunnyvale, CA resident Nellie Chagoya's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Nellie Chagoya — California, 10-50990


ᐅ Reynaldo Torres Chairez, California

Address: 848 Birch Ave Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-610657: "Reynaldo Torres Chairez's bankruptcy, initiated in 2011-12-01 and concluded by 03.18.2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynaldo Torres Chairez — California, 11-61065


ᐅ Teresa Chan, California

Address: 820 Ponderosa Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-53498: "Teresa Chan's bankruptcy, initiated in 2010-04-05 and concluded by 07/09/2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Chan — California, 10-53498


ᐅ Iris Chan, California

Address: 900 Henderson Ave Spc 42 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-59684: "Sunnyvale, CA resident Iris Chan's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2011."
Iris Chan — California, 10-59684


ᐅ Jacob Chandy, California

Address: 1111 W El Camino Real # 109-127 Sunnyvale, CA 94087-1056

Bankruptcy Case 12-53748 Overview: "The bankruptcy record for Jacob Chandy from Sunnyvale, CA, under Chapter 13, filed in 05/16/2012, involved setting up a repayment plan, finalized by 02/13/2013."
Jacob Chandy — California, 12-53748


ᐅ Jessy Chang, California

Address: 325 Florence St Apt C Sunnyvale, CA 94086

Bankruptcy Case 10-57976 Overview: "In Sunnyvale, CA, Jessy Chang filed for Chapter 7 bankruptcy in 08/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Jessy Chang — California, 10-57976


ᐅ Nathan Chang, California

Address: 1085 Tasman Dr Spc 889 Sunnyvale, CA 94089-5988

Bankruptcy Case 11-59768 Overview: "Chapter 13 bankruptcy for Nathan Chang in Sunnyvale, CA began in October 20, 2011, focusing on debt restructuring, concluding with plan fulfillment in 01.27.2016."
Nathan Chang — California, 11-59768


ᐅ Hsin Ti Susan Chang, California

Address: 576 Manzanita Ave Sunnyvale, CA 94085-3623

Concise Description of Bankruptcy Case 2014-528417: "The bankruptcy record of Hsin Ti Susan Chang from Sunnyvale, CA, shows a Chapter 7 case filed in 07.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Hsin Ti Susan Chang — California, 2014-52841


ᐅ Rodolfo Charles, California

Address: 295 E Evelyn Ave Apt 117 Sunnyvale, CA 94086-3205

Brief Overview of Bankruptcy Case 15-50266: "The case of Rodolfo Charles in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Charles — California, 15-50266


ᐅ Lung San Chen, California

Address: 416 S Murphy Ave Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 09-600787: "Lung San Chen's bankruptcy, initiated in 11.18.2009 and concluded by 02/23/2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lung San Chen — California, 09-60078


ᐅ I Chen Chen, California

Address: 1564 S Wolfe Rd Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-50951: "I Chen Chen's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-01-31, led to asset liquidation, with the case closing in 2011-05-03."
I Chen Chen — California, 11-50951


ᐅ Siu Ching Cheng, California

Address: 890 E Evelyn Ave Sunnyvale, CA 94086-6531

Snapshot of U.S. Bankruptcy Proceeding Case 15-52696: "The bankruptcy record of Siu Ching Cheng from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2015."
Siu Ching Cheng — California, 15-52696


ᐅ Paul B Cho, California

Address: 280 W California Ave Apt 210 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-586117: "The bankruptcy filing by Paul B Cho, undertaken in 2011-09-15 in Sunnyvale, CA under Chapter 7, concluded with discharge in Jan 1, 2012 after liquidating assets."
Paul B Cho — California, 11-58611


ᐅ Usok Joseph Cho, California

Address: 1035 W Homestead Rd Sunnyvale, CA 94087

Bankruptcy Case 11-61474 Summary: "The bankruptcy record of Usok Joseph Cho from Sunnyvale, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2012."
Usok Joseph Cho — California, 11-61474