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 Julie Chou, California

Address: 606 Santa Cruz Ter Sunnyvale, CA 94085

Bankruptcy Case 09-59587 Overview: "Julie Chou's bankruptcy, initiated in 11/03/2009 and concluded by 2010-02-06 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Chou — California, 09-59587


ᐅ Mei Li Chou, California

Address: 1617 Queen Charlotte Dr Apt 1 Sunnyvale, CA 94087

Bankruptcy Case 11-50144 Overview: "Mei Li Chou's bankruptcy, initiated in Jan 7, 2011 and concluded by April 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mei Li Chou — California, 11-50144


ᐅ Moh Y Chua, California

Address: 857 Carlisle Way Apt 104 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 13-53352: "Sunnyvale, CA resident Moh Y Chua's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2013."
Moh Y Chua — California, 13-53352


ᐅ Sung Chung, California

Address: 1158 Sunnyvale Saratoga Rd Apt 66 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 10-55430: "In Sunnyvale, CA, Sung Chung filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Sung Chung — California, 10-55430


ᐅ Van Chung, California

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

Concise Description of Bankruptcy Case 16-507467: "Sunnyvale, CA resident Van Chung's 2016-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Van Chung — California, 16-50746


ᐅ William James Cleere, California

Address: 1055 Manet Dr Apt 35 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-517037: "William James Cleere's Chapter 7 bankruptcy, filed in Sunnyvale, CA in February 24, 2011, led to asset liquidation, with the case closing in 06/01/2011."
William James Cleere — California, 11-51703


ᐅ Jonathan Michael Clifford, California

Address: 459 Bryan Ave Sunnyvale, CA 94086-6316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51930: "Sunnyvale, CA resident Jonathan Michael Clifford's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2014."
Jonathan Michael Clifford — California, 2014-51930


ᐅ Ruth Clifford, California

Address: 673 Vinemaple Ave Sunnyvale, CA 94086

Bankruptcy Case 09-61241 Summary: "In Sunnyvale, CA, Ruth Clifford filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Ruth Clifford — California, 09-61241


ᐅ Marguerite Elinor Cobb, California

Address: 1085 Tasman Dr Spc 136 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-613807: "The case of Marguerite Elinor Cobb in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Elinor Cobb — California, 11-61380


ᐅ Kenneth William Coldiron, California

Address: 1220 Tasman Dr Spc 487 Sunnyvale, CA 94089

Bankruptcy Case 12-54994 Overview: "The bankruptcy record of Kenneth William Coldiron from Sunnyvale, CA, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2012."
Kenneth William Coldiron — California, 12-54994


ᐅ Pamela Conley, California

Address: 1085 Tasman Dr Spc 175 Sunnyvale, CA 94089

Bankruptcy Case 10-61182 Overview: "In a Chapter 7 bankruptcy case, Pamela Conley from Sunnyvale, CA, saw her proceedings start in 2010-10-27 and complete by January 20, 2011, involving asset liquidation."
Pamela Conley — California, 10-61182


ᐅ Persida L Conte, California

Address: 766 Lakeknoll Dr Sunnyvale, CA 94089

Bankruptcy Case 11-57618 Summary: "In a Chapter 7 bankruptcy case, Persida L Conte from Sunnyvale, CA, saw their proceedings start in August 2011 and complete by November 28, 2011, involving asset liquidation."
Persida L Conte — California, 11-57618


ᐅ Cheryl A Coon, California

Address: 1220 Tasman Dr Spc 412 Sunnyvale, CA 94089-2420

Concise Description of Bankruptcy Case 16-518077: "The bankruptcy record of Cheryl A Coon from Sunnyvale, CA, shows a Chapter 7 case filed in 06.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2016."
Cheryl A Coon — California, 16-51807


ᐅ Hart Michael Cooper, California

Address: 1201 Sycamore Ter Spc 88 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-621297: "The bankruptcy filing by Hart Michael Cooper, undertaken in Nov 24, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 23, 2011 after liquidating assets."
Hart Michael Cooper — California, 10-62129


ᐅ Bridget Ann Copley, California

Address: 1669 Hollenbeck Ave # 2-240 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 13-53827: "The case of Bridget Ann Copley in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget Ann Copley — California, 13-53827


ᐅ Alex Cordova, California

Address: 955 Escalon Ave Apt 614 Sunnyvale, CA 94085

Bankruptcy Case 13-54320 Summary: "In a Chapter 7 bankruptcy case, Alex Cordova from Sunnyvale, CA, saw their proceedings start in Aug 12, 2013 and complete by 11.15.2013, involving asset liquidation."
Alex Cordova — California, 13-54320


ᐅ Imelda Arvisu Corpuz, California

Address: 717 Santa Susana St Sunnyvale, CA 94085-3471

Concise Description of Bankruptcy Case 15-503527: "The case of Imelda Arvisu Corpuz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imelda Arvisu Corpuz — California, 15-50352


ᐅ Jr Paulino Reyes Corpuz, California

Address: 1380 Torrance Ave Sunnyvale, CA 94089-2608

Brief Overview of Bankruptcy Case 10-55846: "06/04/2010 marked the beginning of Jr Paulino Reyes Corpuz's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by April 2013."
Jr Paulino Reyes Corpuz — California, 10-55846


ᐅ Gloria Corriea, California

Address: 670 Grand Fir Ave Apt 3 Sunnyvale, CA 94086

Bankruptcy Case 10-56975 Overview: "In a Chapter 7 bankruptcy case, Gloria Corriea from Sunnyvale, CA, saw her proceedings start in 2010-07-06 and complete by October 22, 2010, involving asset liquidation."
Gloria Corriea — California, 10-56975


ᐅ Norma R Cortes, California

Address: 451 Carneros Ave Apt B Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-50601: "Norma R Cortes's Chapter 7 bankruptcy, filed in Sunnyvale, CA in January 2013, led to asset liquidation, with the case closing in 05.06.2013."
Norma R Cortes — California, 13-50601


ᐅ Saul M Cortez, California

Address: 1041 Burntwood Ave Sunnyvale, CA 94089

Bankruptcy Case 11-55713 Summary: "Sunnyvale, CA resident Saul M Cortez's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Saul M Cortez — California, 11-55713


ᐅ Jr Sal Costa, California

Address: 1201 Sycamore Ter Spc 188 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 13-506197: "The case of Jr Sal Costa in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Sal Costa — California, 13-50619


ᐅ Yvonne H Cox, California

Address: 975 Azalea Dr Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-53114: "In a Chapter 7 bankruptcy case, Yvonne H Cox from Sunnyvale, CA, saw her proceedings start in June 2013 and complete by September 10, 2013, involving asset liquidation."
Yvonne H Cox — California, 13-53114


ᐅ Patricia D Cox, California

Address: 559 W Eden Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-552337: "The case of Patricia D Cox in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia D Cox — California, 11-55233


ᐅ Robert Arthur Crabb, California

Address: 840 S Wolfe Rd Sunnyvale, CA 94086

Bankruptcy Case 11-52629 Summary: "The case of Robert Arthur Crabb in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Arthur Crabb — California, 11-52629


ᐅ Marissa Crane, California

Address: 830 Acacia Ave Sunnyvale, CA 94086

Bankruptcy Case 10-53645 Summary: "Sunnyvale, CA resident Marissa Crane's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Marissa Crane — California, 10-53645


ᐅ Lara Dawn Cray, California

Address: 1147 La Rochelle Ter Unit G Sunnyvale, CA 94089-4707

Brief Overview of Bankruptcy Case 16-50722: "The bankruptcy filing by Lara Dawn Cray, undertaken in Mar 11, 2016 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Lara Dawn Cray — California, 16-50722


ᐅ David Thomas Crego, California

Address: 1508 Coronach Ave Sunnyvale, CA 94087

Bankruptcy Case 11-58705 Overview: "David Thomas Crego's bankruptcy, initiated in 09.18.2011 and concluded by 01/04/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Thomas Crego — California, 11-58705


ᐅ Roseann M Criado, California

Address: 624 S Fair Oaks Ave Sunnyvale, CA 94086

Bankruptcy Case 11-50992 Summary: "The bankruptcy filing by Roseann M Criado, undertaken in 02/02/2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in May 21, 2011 after liquidating assets."
Roseann M Criado — California, 11-50992


ᐅ Denise Crichton, California

Address: 1256 Balboa Ct Apt 1 Sunnyvale, CA 94086

Bankruptcy Case 10-57630 Overview: "Sunnyvale, CA resident Denise Crichton's 07/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Denise Crichton — California, 10-57630


ᐅ Estela Bordonada Crisol, California

Address: 334 Hiddenlake Dr Sunnyvale, CA 94089

Bankruptcy Case 13-55769 Overview: "Sunnyvale, CA resident Estela Bordonada Crisol's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
Estela Bordonada Crisol — California, 13-55769


ᐅ Tien O Cromer, California

Address: 428 S Bernardo Ave Apt 1 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-534247: "The bankruptcy filing by Tien O Cromer, undertaken in April 12, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 29, 2011 after liquidating assets."
Tien O Cromer — California, 11-53424


ᐅ Michael Willliam Crump, California

Address: 1520 Bedford Ave Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-50036: "Michael Willliam Crump's bankruptcy, initiated in 01/04/2011 and concluded by April 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Willliam Crump — California, 11-50036


ᐅ Renato Pinpin Cruz, California

Address: 1778 Lamont Ct Sunnyvale, CA 94087-5232

Bankruptcy Case 10-54055 Overview: "The bankruptcy record for Renato Pinpin Cruz from Sunnyvale, CA, under Chapter 13, filed in Apr 20, 2010, involved setting up a repayment plan, finalized by Jan 15, 2014."
Renato Pinpin Cruz — California, 10-54055


ᐅ Ivan Cruz, California

Address: 764 San Justo Ct Apt 5 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 13-52716: "The bankruptcy filing by Ivan Cruz, undertaken in May 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in Aug 13, 2013 after liquidating assets."
Ivan Cruz — California, 13-52716


ᐅ Ses Cruz, California

Address: 1778 Lamont Ct Sunnyvale, CA 94087-5232

Bankruptcy Case 10-54055 Overview: "The bankruptcy record for Ses Cruz from Sunnyvale, CA, under Chapter 13, filed in 04/20/2010, involved setting up a repayment plan, finalized by 2014-01-15."
Ses Cruz — California, 10-54055


ᐅ Guillermo C Cruz, California

Address: 1253 Manzano Way Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 12-572117: "The bankruptcy filing by Guillermo C Cruz, undertaken in 10/03/2012 in Sunnyvale, CA under Chapter 7, concluded with discharge in 01.06.2013 after liquidating assets."
Guillermo C Cruz — California, 12-57211


ᐅ Erzsebet Cseri, California

Address: 1620 Kirkland Dr Sunnyvale, CA 94087

Bankruptcy Case 13-53862 Overview: "In Sunnyvale, CA, Erzsebet Cseri filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Erzsebet Cseri — California, 13-53862


ᐅ James Daniel Cunha, California

Address: 1057 Chico Ct Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-51940: "Sunnyvale, CA resident James Daniel Cunha's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
James Daniel Cunha — California, 11-51940


ᐅ Demetrious D Cutino, California

Address: PO Box 60911 Sunnyvale, CA 94088

Snapshot of U.S. Bankruptcy Proceeding Case 13-51755: "In a Chapter 7 bankruptcy case, Demetrious D Cutino from Sunnyvale, CA, saw their proceedings start in 2013-03-27 and complete by June 30, 2013, involving asset liquidation."
Demetrious D Cutino — California, 13-51755


ᐅ Farpour Abdolhassan Damestani, California

Address: 1544 Magpie Ln Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-519437: "Sunnyvale, CA resident Farpour Abdolhassan Damestani's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2011."
Farpour Abdolhassan Damestani — California, 11-51943


ᐅ Nu Dang, California

Address: 1565 Quebec Ct Apt 1 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 13-52963: "The bankruptcy filing by Nu Dang, undertaken in May 31, 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-09-03 after liquidating assets."
Nu Dang — California, 13-52963


ᐅ Cindy Aiphuong Dao, California

Address: 1085 Tasman Dr Spc 91 Sunnyvale, CA 94089

Bankruptcy Case 13-55708 Summary: "Cindy Aiphuong Dao's bankruptcy, initiated in 10.30.2013 and concluded by 2014-02-02 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Aiphuong Dao — California, 13-55708


ᐅ Oliver Daos, California

Address: 247 Arriba Dr Apt 5 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-50183: "In a Chapter 7 bankruptcy case, Oliver Daos from Sunnyvale, CA, saw his proceedings start in 2010-01-08 and complete by 2010-04-13, involving asset liquidation."
Oliver Daos — California, 10-50183


ᐅ Karen Marie Dapello Dapello, California

Address: 1256 Poplar Ave Apt B Sunnyvale, CA 94086-8653

Brief Overview of Bankruptcy Case 16-50195: "The case of Karen Marie Dapello Dapello in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Marie Dapello Dapello — California, 16-50195


ᐅ Peter Louis Dapello, California

Address: 1256 Poplar Ave Apt B Sunnyvale, CA 94086-8653

Concise Description of Bankruptcy Case 16-501957: "Peter Louis Dapello's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 01/24/2016, led to asset liquidation, with the case closing in Apr 23, 2016."
Peter Louis Dapello — California, 16-50195


ᐅ Karen Lavarias Dasalla, California

Address: 1378 Kingfisher Way Apt 4 Sunnyvale, CA 94087-3556

Concise Description of Bankruptcy Case 2014-523827: "Sunnyvale, CA resident Karen Lavarias Dasalla's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-09."
Karen Lavarias Dasalla — California, 2014-52382


ᐅ Samuel Velasco Dasalla, California

Address: 1378 Kingfisher Way Apt 4 Sunnyvale, CA 94087-3556

Concise Description of Bankruptcy Case 14-503877: "The case of Samuel Velasco Dasalla in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Velasco Dasalla — California, 14-50387


ᐅ Jeffrey Alan Davidson, California

Address: 641 San Patricio Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-611557: "In a Chapter 7 bankruptcy case, Jeffrey Alan Davidson from Sunnyvale, CA, saw his proceedings start in December 5, 2011 and complete by Mar 22, 2012, involving asset liquidation."
Jeffrey Alan Davidson — California, 11-61155


ᐅ Joi Monique Davis, California

Address: 553 La Conner Dr Apt 3C Sunnyvale, CA 94087-5731

Brief Overview of Bankruptcy Case 2014-52394: "The bankruptcy filing by Joi Monique Davis, undertaken in 05/31/2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Joi Monique Davis — California, 2014-52394


ᐅ Asis Hernando De, California

Address: 657 San Juan Dr Apt 6 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 13-53152: "The bankruptcy filing by Asis Hernando De, undertaken in June 2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-09-13 after liquidating assets."
Asis Hernando De — California, 13-53152


ᐅ La Torre Francisco M De, California

Address: 371 America Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 13-54161: "Sunnyvale, CA resident La Torre Francisco M De's 08.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2013."
La Torre Francisco M De — California, 13-54161


ᐅ Jesus Lorden De, California

Address: 617 E Evelyn Ave Spc 14 Sunnyvale, CA 94086

Bankruptcy Case 10-61582 Overview: "Sunnyvale, CA resident Jesus Lorden De's 11.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jesus Lorden De — California, 10-61582


ᐅ Paredes Alma Elizabeth De, California

Address: 1225 Vienna Dr Spc 371 Sunnyvale, CA 94089-1844

Snapshot of U.S. Bankruptcy Proceeding Case 08-56146: "Filing for Chapter 13 bankruptcy in 10.27.2008, Paredes Alma Elizabeth De from Sunnyvale, CA, structured a repayment plan, achieving discharge in January 2013."
Paredes Alma Elizabeth De — California, 08-56146


ᐅ Casiano L Deang, California

Address: 961 Lantana Dr Sunnyvale, CA 94086

Bankruptcy Case 13-54096 Overview: "The bankruptcy filing by Casiano L Deang, undertaken in 2013-07-31 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Casiano L Deang — California, 13-54096


ᐅ Johnny Louis Deeb, California

Address: 1224 Valerian Ct Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-571547: "The bankruptcy record of Johnny Louis Deeb from Sunnyvale, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Johnny Louis Deeb — California, 11-57154


ᐅ Frank Joseph Defelice, California

Address: 330 N Mathilda Ave Apt 206 Sunnyvale, CA 94085-1852

Snapshot of U.S. Bankruptcy Proceeding Case 15-52073: "The bankruptcy record of Frank Joseph Defelice from Sunnyvale, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Frank Joseph Defelice — California, 15-52073


ᐅ Jessica Degn, California

Address: 1220 Tasman Dr Spc 421 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-53093: "The bankruptcy record of Jessica Degn from Sunnyvale, CA, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Jessica Degn — California, 11-53093


ᐅ Amiel Deguzman, California

Address: 832 San Ramon Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 10-61408: "The bankruptcy record of Amiel Deguzman from Sunnyvale, CA, shows a Chapter 7 case filed in 11.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Amiel Deguzman — California, 10-61408


ᐅ Real Maria Elena Del, California

Address: 383 Greenlake Dr Sunnyvale, CA 94089

Bankruptcy Case 10-55958 Summary: "Sunnyvale, CA resident Real Maria Elena Del's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Real Maria Elena Del — California, 10-55958


ᐅ Kenneth P Delacruz, California

Address: 940 Linden Ave Apt 114 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 13-56385: "Kenneth P Delacruz's bankruptcy, initiated in Dec 13, 2013 and concluded by March 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Delacruz — California, 13-56385


ᐅ Manuel A Delgado, California

Address: 1248 Alderwood Ave Sunnyvale, CA 94089

Bankruptcy Case 11-55060 Overview: "Manuel A Delgado's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-05-26, led to asset liquidation, with the case closing in 2011-08-24."
Manuel A Delgado — California, 11-55060


ᐅ Santos Rhea V Delos, California

Address: 1215 Oak Creek Way Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-542597: "The bankruptcy record of Santos Rhea V Delos from Sunnyvale, CA, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011."
Santos Rhea V Delos — California, 11-54259


ᐅ Ben Shu Deng, California

Address: 636 La Grande Dr Apt 6 Sunnyvale, CA 94087

Bankruptcy Case 09-72436 Summary: "Sunnyvale, CA resident Ben Shu Deng's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Ben Shu Deng — California, 09-72436


ᐅ Hui Deng, California

Address: 1573 Quebec Ct Apt 2 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 10-52582: "Hui Deng's bankruptcy, initiated in 03.16.2010 and concluded by 06.19.2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hui Deng — California, 10-52582


ᐅ Mauricio Edgardo Denys, California

Address: 1252 Oak Creek Way Sunnyvale, CA 94089

Bankruptcy Case 13-52797 Summary: "Mauricio Edgardo Denys's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-05-23, led to asset liquidation, with the case closing in 2013-08-27."
Mauricio Edgardo Denys — California, 13-52797


ᐅ Thomas Deschamps, California

Address: 223 Velvetlake Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 13-54080: "Thomas Deschamps's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-07-31, led to asset liquidation, with the case closing in November 3, 2013."
Thomas Deschamps — California, 13-54080


ᐅ Donald Dewree, California

Address: 1085 Tasman Dr Spc 694 Sunnyvale, CA 94089

Bankruptcy Case 10-55442 Summary: "In Sunnyvale, CA, Donald Dewree filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Donald Dewree — California, 10-55442


ᐅ Jocelyn Rivera Deyl, California

Address: 1220 Tasman Dr Spc 443 Sunnyvale, CA 94089-2421

Snapshot of U.S. Bankruptcy Proceeding Case 12-50233: "Chapter 13 bankruptcy for Jocelyn Rivera Deyl in Sunnyvale, CA began in 2012-01-12, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-15."
Jocelyn Rivera Deyl — California, 12-50233


ᐅ Robert Dennis Deyl, California

Address: 1220 Tasman Dr Spc 443 Sunnyvale, CA 94089-2421

Brief Overview of Bankruptcy Case 12-50233: "2012-01-12 marked the beginning of Robert Dennis Deyl's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by June 15, 2016."
Robert Dennis Deyl — California, 12-50233


ᐅ Sonia Beatriz Dham, California

Address: 670 Morse Ave Apt 1 Sunnyvale, CA 94085

Bankruptcy Case 13-52880 Overview: "Sunnyvale, CA resident Sonia Beatriz Dham's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2013."
Sonia Beatriz Dham — California, 13-52880


ᐅ Cairano Bart Michael Di, California

Address: 941 Leighton Way Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 12-535017: "The bankruptcy record of Cairano Bart Michael Di from Sunnyvale, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Cairano Bart Michael Di — California, 12-53501


ᐅ Jay Bravo Diaz, California

Address: 1662 Hollenbeck Ave Apt 8 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-54552: "Jay Bravo Diaz's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.11.2011, led to asset liquidation, with the case closing in 2011-08-16."
Jay Bravo Diaz — California, 11-54552


ᐅ Patricia E Diaz, California

Address: 925 S Wolfe Rd Apt 2 Sunnyvale, CA 94086

Bankruptcy Case 12-52679 Summary: "Patricia E Diaz's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 04.10.2012, led to asset liquidation, with the case closing in 2012-07-27."
Patricia E Diaz — California, 12-52679


ᐅ Carlos Acevedo Diaz, California

Address: 594 Waite Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 11-57430: "The case of Carlos Acevedo Diaz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Acevedo Diaz — California, 11-57430


ᐅ Iii Juan Diaz, California

Address: 1132 Le Mans Ter Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 10-55732: "In Sunnyvale, CA, Iii Juan Diaz filed for Chapter 7 bankruptcy in 05/31/2010. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2010."
Iii Juan Diaz — California, 10-55732


ᐅ Frank Ramon Diaz, California

Address: 1235 Wildwood Ave Apt 47 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 13-55772: "Sunnyvale, CA resident Frank Ramon Diaz's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Frank Ramon Diaz — California, 13-55772


ᐅ Asmir Dizdarevic, California

Address: 604 S Fair Oaks Ave Apt 107 Sunnyvale, CA 94086-1216

Bankruptcy Case 10-57636 Overview: "Filing for Chapter 13 bankruptcy in 2010-07-24, Asmir Dizdarevic from Sunnyvale, CA, structured a repayment plan, achieving discharge in 02.11.2015."
Asmir Dizdarevic — California, 10-57636


ᐅ Jeffrey M Dornbusch, California

Address: 913 Coachella Ave Sunnyvale, CA 94085

Bankruptcy Case 11-60365 Overview: "The bankruptcy record of Jeffrey M Dornbusch from Sunnyvale, CA, shows a Chapter 7 case filed in Nov 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Jeffrey M Dornbusch — California, 11-60365


ᐅ Janice Doyel, California

Address: 600 E Weddell Dr Spc 161 Sunnyvale, CA 94089

Bankruptcy Case 09-60938 Summary: "Sunnyvale, CA resident Janice Doyel's 12.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Janice Doyel — California, 09-60938


ᐅ Susan J Duarte, California

Address: 1662 Hollenbeck Ave Apt 1 Sunnyvale, CA 94087-5424

Concise Description of Bankruptcy Case 15-529107: "In Sunnyvale, CA, Susan J Duarte filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2015."
Susan J Duarte — California, 15-52910


ᐅ Roberto Duenas, California

Address: 594 Morse Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 10-56899: "Sunnyvale, CA resident Roberto Duenas's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Roberto Duenas — California, 10-56899


ᐅ Bradley David Dunham, California

Address: PO Box 64137 Sunnyvale, CA 94088-4137

Bankruptcy Case 09-52701 Summary: "Bradley David Dunham's Chapter 13 bankruptcy in Sunnyvale, CA started in April 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-15."
Bradley David Dunham — California, 09-52701


ᐅ Cheryl Ann Dunham, California

Address: PO Box 64137 Sunnyvale, CA 94088-4137

Concise Description of Bankruptcy Case 09-527017: "In her Chapter 13 bankruptcy case filed in 04/11/2009, Sunnyvale, CA's Cheryl Ann Dunham agreed to a debt repayment plan, which was successfully completed by January 2014."
Cheryl Ann Dunham — California, 09-52701


ᐅ Elizabeth Jane Dwyer, California

Address: 530 Lawrence Expy # 330 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-52672: "Elizabeth Jane Dwyer's bankruptcy, initiated in 2011-03-22 and concluded by 06.28.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Jane Dwyer — California, 11-52672


ᐅ Christine T Dye, California

Address: 655 S Fair Oaks Ave Apt M317 Sunnyvale, CA 94086

Bankruptcy Case 11-57786 Summary: "In a Chapter 7 bankruptcy case, Christine T Dye from Sunnyvale, CA, saw her proceedings start in 08/18/2011 and complete by December 2011, involving asset liquidation."
Christine T Dye — California, 11-57786


ᐅ Nikia K Earls, California

Address: 247 W Weddell Dr Apt 110 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 13-523877: "The case of Nikia K Earls in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikia K Earls — California, 13-52387


ᐅ Charles Elliott, California

Address: 1038 Colton Ave Sunnyvale, CA 94089

Bankruptcy Case 10-50906 Summary: "In a Chapter 7 bankruptcy case, Charles Elliott from Sunnyvale, CA, saw their proceedings start in January 29, 2010 and complete by May 4, 2010, involving asset liquidation."
Charles Elliott — California, 10-50906


ᐅ Angelita Eclarino Encina, California

Address: 555 Cypress Ave Sunnyvale, CA 94085-3740

Brief Overview of Bankruptcy Case 08-46833: "Angelita Eclarino Encina's Sunnyvale, CA bankruptcy under Chapter 13 in Nov 20, 2008 led to a structured repayment plan, successfully discharged in 2014-01-03."
Angelita Eclarino Encina — California, 08-46833


ᐅ Anthony Fernando Enciso, California

Address: 503 W Washington Ave Sunnyvale, CA 94086-6070

Concise Description of Bankruptcy Case 08-553247: "Anthony Fernando Enciso's Sunnyvale, CA bankruptcy under Chapter 13 in 09/20/2008 led to a structured repayment plan, successfully discharged in 2013-06-12."
Anthony Fernando Enciso — California, 08-55324


ᐅ Clarence Harold Engh, California

Address: 845 Tamarack Ln Sunnyvale, CA 94086-8326

Concise Description of Bankruptcy Case 16-506817: "Sunnyvale, CA resident Clarence Harold Engh's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Clarence Harold Engh — California, 16-50681


ᐅ Monique Deon Engh, California

Address: 845 Tamarack Ln Sunnyvale, CA 94086-8326

Concise Description of Bankruptcy Case 16-506817: "Sunnyvale, CA resident Monique Deon Engh's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2016."
Monique Deon Engh — California, 16-50681


ᐅ Aaron Cole Epperson, California

Address: PO Box 70864 Sunnyvale, CA 94086

Bankruptcy Case 13-51488 Overview: "In Sunnyvale, CA, Aaron Cole Epperson filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Aaron Cole Epperson — California, 13-51488


ᐅ Firat Ersunay, California

Address: 940 Redwood Ave Sunnyvale, CA 94086

Bankruptcy Case 10-55550 Summary: "Firat Ersunay's bankruptcy, initiated in 05/26/2010 and concluded by 2010-08-24 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Firat Ersunay — California, 10-55550


ᐅ Jody Lynn Ervin, California

Address: 421 Vasquez Ave Apt 2 Sunnyvale, CA 94086

Bankruptcy Case 13-51943 Summary: "Jody Lynn Ervin's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-04-05, led to asset liquidation, with the case closing in 2013-07-09."
Jody Lynn Ervin — California, 13-51943


ᐅ Angelo Espinoza, California

Address: 701 Lakehaven Dr Sunnyvale, CA 94089

Bankruptcy Case 13-54168 Summary: "In a Chapter 7 bankruptcy case, Angelo Espinoza from Sunnyvale, CA, saw their proceedings start in August 2013 and complete by 2013-11-04, involving asset liquidation."
Angelo Espinoza — California, 13-54168


ᐅ Scott Essex, California

Address: 1201 Sycamore Ter Spc 190 Sunnyvale, CA 94086

Bankruptcy Case 10-50391 Overview: "Sunnyvale, CA resident Scott Essex's 2010-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Scott Essex — California, 10-50391


ᐅ Estrella Esteban, California

Address: 240 Bartlett Ave Sunnyvale, CA 94086-5140

Concise Description of Bankruptcy Case 09-539637: "2009-05-22 marked the beginning of Estrella Esteban's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 10.11.2012."
Estrella Esteban — California, 09-53963


ᐅ Oscar M Estell, California

Address: 553 Maple Ave Sunnyvale, CA 94085-3709

Snapshot of U.S. Bankruptcy Proceeding Case 08-50124: "Oscar M Estell's Sunnyvale, CA bankruptcy under Chapter 13 in January 15, 2008 led to a structured repayment plan, successfully discharged in April 2013."
Oscar M Estell — California, 08-50124


ᐅ Jesse Estolano, California

Address: 497 S Pastoria Ave Sunnyvale, CA 94086

Bankruptcy Case 13-51511 Summary: "In a Chapter 7 bankruptcy case, Jesse Estolano from Sunnyvale, CA, saw their proceedings start in 03/15/2013 and complete by Jun 18, 2013, involving asset liquidation."
Jesse Estolano — California, 13-51511