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 Daniel Rangel Estrella, California

Address: 1153 Snowberry Ct Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-55650: "The bankruptcy filing by Daniel Rangel Estrella, undertaken in June 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in Sep 30, 2011 after liquidating assets."
Daniel Rangel Estrella — California, 11-55650


ᐅ Ronald Ewalt, California

Address: 1121 Reed Ave Apt A Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-521177: "The case of Ronald Ewalt in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Ewalt — California, 11-52117


ᐅ Elva G Fabian, California

Address: 448 Waddington Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 12-55184: "The bankruptcy record of Elva G Fabian from Sunnyvale, CA, shows a Chapter 7 case filed in Jul 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2012."
Elva G Fabian — California, 12-55184


ᐅ Conchita Q Fallorina, California

Address: 962 Crestwood Ct Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-561877: "Conchita Q Fallorina's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 06/30/2011, led to asset liquidation, with the case closing in 10/16/2011."
Conchita Q Fallorina — California, 11-56187


ᐅ Jimmy Farnsworth, California

Address: 329 N Bayview Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 09-604467: "The bankruptcy filing by Jimmy Farnsworth, undertaken in 11/30/2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jimmy Farnsworth — California, 09-60446


ᐅ Corinne A Fedalizo, California

Address: 1105 Orchid Dr Sunnyvale, CA 94086

Bankruptcy Case 13-56015 Summary: "The bankruptcy record of Corinne A Fedalizo from Sunnyvale, CA, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2014."
Corinne A Fedalizo — California, 13-56015


ᐅ Jesus Juan Alberto Felix, California

Address: 1381 Socorro Ave Sunnyvale, CA 94089-2622

Brief Overview of Bankruptcy Case 09-55398: "The bankruptcy record for Jesus Juan Alberto Felix from Sunnyvale, CA, under Chapter 13, filed in July 6, 2009, involved setting up a repayment plan, finalized by Sep 11, 2013."
Jesus Juan Alberto Felix — California, 09-55398


ᐅ Nolan Charlene Ferguson, California

Address: 898 Shirley Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-54923: "Nolan Charlene Ferguson's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.12.2010, led to asset liquidation, with the case closing in Aug 15, 2010."
Nolan Charlene Ferguson — California, 10-54923


ᐅ Anna Marie Ferla, California

Address: 690 Persian Dr Spc 85 Sunnyvale, CA 94089

Bankruptcy Case 11-60846 Overview: "In Sunnyvale, CA, Anna Marie Ferla filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2012."
Anna Marie Ferla — California, 11-60846


ᐅ Jeremy Ferrero, California

Address: 1240 Brookfield Ave Sunnyvale, CA 94087-1582

Snapshot of U.S. Bankruptcy Proceeding Case 15-51509: "The case of Jeremy Ferrero in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Ferrero — California, 15-51509


ᐅ Clifford Herman Ficke, California

Address: 1111 W El Camino Real # 109-334 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-513387: "In Sunnyvale, CA, Clifford Herman Ficke filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Clifford Herman Ficke — California, 11-51338


ᐅ Scott Fields, California

Address: 220 Red Oak Dr W Unit A Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 09-61486: "Scott Fields's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Dec 31, 2009, led to asset liquidation, with the case closing in April 2010."
Scott Fields — California, 09-61486


ᐅ John Joseph Figone, California

Address: 1257 Manzano Way Sunnyvale, CA 94089-2324

Concise Description of Bankruptcy Case 16-500667: "In Sunnyvale, CA, John Joseph Figone filed for Chapter 7 bankruptcy in 01.08.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2016."
John Joseph Figone — California, 16-50066


ᐅ Isabel Maria Figueroa, California

Address: 384 America Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 13-55974: "Isabel Maria Figueroa's Chapter 7 bankruptcy, filed in Sunnyvale, CA in November 2013, led to asset liquidation, with the case closing in February 17, 2014."
Isabel Maria Figueroa — California, 13-55974


ᐅ Ofelia Figueroa, California

Address: 165 S Bernardo Ave Apt 23 Sunnyvale, CA 94086

Bankruptcy Case 10-50350 Overview: "Sunnyvale, CA resident Ofelia Figueroa's Jan 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2010."
Ofelia Figueroa — California, 10-50350


ᐅ Linda Finale, California

Address: 1076 Reed Ave Apt 83 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-56606: "Sunnyvale, CA resident Linda Finale's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2010."
Linda Finale — California, 10-56606


ᐅ Tony Luis Flores, California

Address: 836 Lakehaven Dr Sunnyvale, CA 94089-2553

Brief Overview of Bankruptcy Case 14-51177: "The bankruptcy record of Tony Luis Flores from Sunnyvale, CA, shows a Chapter 7 case filed in 03.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2014."
Tony Luis Flores — California, 14-51177


ᐅ Erin J Foster, California

Address: 225 Red Oak Dr W Apt G Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-575127: "The bankruptcy filing by Erin J Foster, undertaken in August 10, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 26, 2011 after liquidating assets."
Erin J Foster — California, 11-57512


ᐅ Christopher Fournier, California

Address: 1316 Selo Dr Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-591837: "Sunnyvale, CA resident Christopher Fournier's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Christopher Fournier — California, 10-59183


ᐅ Laura A Fox, California

Address: 535 S Murphy Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-60367: "Sunnyvale, CA resident Laura A Fox's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Laura A Fox — California, 11-60367


ᐅ Wendy Fox, California

Address: 140 Pasito Ter Apt 501 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-580407: "Wendy Fox's bankruptcy, initiated in 08.03.2010 and concluded by 2010-11-19 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Fox — California, 10-58040


ᐅ Consolacion Velasco Francisco, California

Address: 780 W Homestead Rd Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-534967: "The bankruptcy record of Consolacion Velasco Francisco from Sunnyvale, CA, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2011."
Consolacion Velasco Francisco — California, 11-53496


ᐅ James Eric Freeman, California

Address: 617 E Evelyn Ave Spc 31 Sunnyvale, CA 94086-6465

Bankruptcy Case 2014-52502 Summary: "The bankruptcy filing by James Eric Freeman, undertaken in June 10, 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in Sep 16, 2014 after liquidating assets."
James Eric Freeman — California, 2014-52502


ᐅ Kayoko Fujita, California

Address: 1271 Poplar Ave Apt 407D Sunnyvale, CA 94086-8676

Brief Overview of Bankruptcy Case 10-62156: "Filing for Chapter 13 bankruptcy in 11/24/2010, Kayoko Fujita from Sunnyvale, CA, structured a repayment plan, achieving discharge in January 2016."
Kayoko Fujita — California, 10-62156


ᐅ Claudia A Fukumoto, California

Address: 1345 Selo Dr Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-58187: "In Sunnyvale, CA, Claudia A Fukumoto filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Claudia A Fukumoto — California, 11-58187


ᐅ Ikko Fushiki, California

Address: 1035 Lorne Way Sunnyvale, CA 94087-5036

Bankruptcy Case 14-52479 Overview: "The bankruptcy filing by Ikko Fushiki, undertaken in Jun 9, 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Ikko Fushiki — California, 14-52479


ᐅ Maria A Fushiki, California

Address: 1035 Lorne Way Sunnyvale, CA 94087-5036

Brief Overview of Bankruptcy Case 14-52479: "Sunnyvale, CA resident Maria A Fushiki's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Maria A Fushiki — California, 14-52479


ᐅ Mark Gadzikowski, California

Address: 1085 Tasman Dr Spc 441 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 10-55368: "Mark Gadzikowski's bankruptcy, initiated in 2010-05-21 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."
Mark Gadzikowski — California, 10-55368


ᐅ Laser James Tolentino Galang, California

Address: 982 Henderson Ave Apt 1 Sunnyvale, CA 94086-9040

Bankruptcy Case 08-16701 Summary: "Laser James Tolentino Galang's Chapter 13 bankruptcy in Sunnyvale, CA started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Laser James Tolentino Galang — California, 08-16701


ᐅ Robert Alan Gale, California

Address: 530 Lawrence Expy # 348 Sunnyvale, CA 94085-4014

Bankruptcy Case 14-53448 Summary: "The bankruptcy filing by Robert Alan Gale, undertaken in Aug 15, 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Robert Alan Gale — California, 14-53448


ᐅ Manuel Galindo, California

Address: 425 S Fair Oaks Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 13-52053: "In a Chapter 7 bankruptcy case, Manuel Galindo from Sunnyvale, CA, saw his proceedings start in Apr 11, 2013 and complete by 07/16/2013, involving asset liquidation."
Manuel Galindo — California, 13-52053


ᐅ Henry Rivas Gallegos, California

Address: 203 E Duane Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-53828: "Henry Rivas Gallegos's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 22, 2011, led to asset liquidation, with the case closing in 08.08.2011."
Henry Rivas Gallegos — California, 11-53828


ᐅ Duane Timothy Galvin, California

Address: 627 San Juan Dr Apt 1 Sunnyvale, CA 94085-3320

Bankruptcy Case 16-51101 Overview: "In Sunnyvale, CA, Duane Timothy Galvin filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2016."
Duane Timothy Galvin — California, 16-51101


ᐅ Saul Jauregui Gamez, California

Address: 1053 W Olive Ave Apt 4 Sunnyvale, CA 94086

Bankruptcy Case 11-61055 Summary: "Saul Jauregui Gamez's bankruptcy, initiated in 11.30.2011 and concluded by 2012-02-28 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Jauregui Gamez — California, 11-61055


ᐅ Donato Fruto Menor Gandeza, California

Address: 1319 Sandia Ave Sunnyvale, CA 94089-2616

Bankruptcy Case 2014-52994 Overview: "Donato Fruto Menor Gandeza's bankruptcy, initiated in Jul 15, 2014 and concluded by October 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donato Fruto Menor Gandeza — California, 2014-52994


ᐅ Lysette Marie Garcia, California

Address: 602 Johanna Ave Sunnyvale, CA 94085-3229

Brief Overview of Bankruptcy Case 2014-53260: "In Sunnyvale, CA, Lysette Marie Garcia filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Lysette Marie Garcia — California, 2014-53260


ᐅ Jose De Jesus Duran Garcia, California

Address: 575 E Remington Dr Apt 22A Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-53901: "In Sunnyvale, CA, Jose De Jesus Duran Garcia filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Jose De Jesus Duran Garcia — California, 11-53901


ᐅ Dede Sofia Garcia, California

Address: 459 Bryan Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-53986: "In a Chapter 7 bankruptcy case, Dede Sofia Garcia from Sunnyvale, CA, saw her proceedings start in 07.26.2013 and complete by Oct 29, 2013, involving asset liquidation."
Dede Sofia Garcia — California, 13-53986


ᐅ Soraya Garcia, California

Address: 871 Shirley Ave Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-612277: "Soraya Garcia's bankruptcy, initiated in 2010-10-28 and concluded by 02.01.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soraya Garcia — California, 10-61227


ᐅ Sacha N Garnicki, California

Address: 560 Firloch Ave Apt 4 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-51324: "The bankruptcy record of Sacha N Garnicki from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Sacha N Garnicki — California, 11-51324


ᐅ Gary Ray Garrett, California

Address: 900 Henderson Ave Spc 68B Sunnyvale, CA 94086-9008

Brief Overview of Bankruptcy Case 09-51206: "Gary Ray Garrett's Chapter 13 bankruptcy in Sunnyvale, CA started in 02.24.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-11."
Gary Ray Garrett — California, 09-51206


ᐅ Dom J Gavino, California

Address: 674 Johanna Ave Apt 3 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 09-33234: "In a Chapter 7 bankruptcy case, Dom J Gavino from Sunnyvale, CA, saw their proceedings start in Oct 20, 2009 and complete by 01/23/2010, involving asset liquidation."
Dom J Gavino — California, 09-33234


ᐅ Jacek Gawrylo, California

Address: 170 Locksunart Way Apt 18 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-54828: "Jacek Gawrylo's Chapter 7 bankruptcy, filed in Sunnyvale, CA in May 2011, led to asset liquidation, with the case closing in September 5, 2011."
Jacek Gawrylo — California, 11-54828


ᐅ Imra Gegic, California

Address: 151 S Bernardo Ave Apt 23 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 13-402027: "In Sunnyvale, CA, Imra Gegic filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2013."
Imra Gegic — California, 13-40202


ᐅ Andrew Gentle, California

Address: 1085 Tasman Dr Spc 713 Sunnyvale, CA 94089-5812

Concise Description of Bankruptcy Case 11-550827: "Andrew Gentle's Sunnyvale, CA bankruptcy under Chapter 13 in May 27, 2011 led to a structured repayment plan, successfully discharged in 05/10/2016."
Andrew Gentle — California, 11-55082


ᐅ Theresa Ann Gentle, California

Address: 1085 Tasman Dr Spc 713 Sunnyvale, CA 94089-5812

Snapshot of U.S. Bankruptcy Proceeding Case 11-55082: "Chapter 13 bankruptcy for Theresa Ann Gentle in Sunnyvale, CA began in May 27, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-05-10."
Theresa Ann Gentle — California, 11-55082


ᐅ Farzeena Gentry, California

Address: 535 E Maude Ave Apt 16 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 10-57602: "Farzeena Gentry's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 23, 2010, led to asset liquidation, with the case closing in November 2010."
Farzeena Gentry — California, 10-57602


ᐅ Bobbie Gentry, California

Address: 524 Bryan Ave Sunnyvale, CA 94086

Bankruptcy Case 13-53009 Overview: "Sunnyvale, CA resident Bobbie Gentry's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Bobbie Gentry — California, 13-53009


ᐅ Shardaun Gerard, California

Address: 465 Firloch Ave Apt 1 Sunnyvale, CA 94086

Bankruptcy Case 10-55593 Summary: "The bankruptcy filing by Shardaun Gerard, undertaken in May 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Shardaun Gerard — California, 10-55593


ᐅ Maridee Getz, California

Address: 1675 S Wolfe Rd Sunnyvale, CA 94087

Bankruptcy Case 12-54335 Summary: "Maridee Getz's bankruptcy, initiated in 2012-06-07 and concluded by Sep 23, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maridee Getz — California, 12-54335


ᐅ Rodolfo Adriatico Gijal, California

Address: 1131 Miramar Way Apt 1 Sunnyvale, CA 94086

Bankruptcy Case 2014-51355 Summary: "In Sunnyvale, CA, Rodolfo Adriatico Gijal filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Rodolfo Adriatico Gijal — California, 2014-51355


ᐅ Ernie Richard Giron, California

Address: 1085 Tasman Dr Spc 846 Sunnyvale, CA 94089-5945

Brief Overview of Bankruptcy Case 15-50562: "The bankruptcy record of Ernie Richard Giron from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Ernie Richard Giron — California, 15-50562


ᐅ James Giulie, California

Address: 1669 Hollenbeck Ave # 2 PMB 256 Sunnyvale, CA 94087

Bankruptcy Case 09-59290 Overview: "In a Chapter 7 bankruptcy case, James Giulie from Sunnyvale, CA, saw their proceedings start in 2009-10-28 and complete by January 2010, involving asset liquidation."
James Giulie — California, 09-59290


ᐅ Kendra J Gjerseth, California

Address: 1281 Lawrence Station Rd Apt 178 Sunnyvale, CA 94089-2243

Concise Description of Bankruptcy Case 08-507807: "Chapter 13 bankruptcy for Kendra J Gjerseth in Sunnyvale, CA began in 2008-02-22, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-10."
Kendra J Gjerseth — California, 08-50780


ᐅ Rajmund Gjikovich, California

Address: PO Box 70913 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-50577: "Rajmund Gjikovich's bankruptcy, initiated in January 24, 2011 and concluded by 04.26.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rajmund Gjikovich — California, 11-50577


ᐅ Hernandez Ramon Godoy, California

Address: 560 Ahwanee Ave Apt 34 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-60511: "Hernandez Ramon Godoy's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 10/08/2010, led to asset liquidation, with the case closing in January 2011."
Hernandez Ramon Godoy — California, 10-60511


ᐅ Jr Steven Goldberg, California

Address: 580 Blackwood Ter Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-50960: "In a Chapter 7 bankruptcy case, Jr Steven Goldberg from Sunnyvale, CA, saw their proceedings start in 01/31/2010 and complete by 2010-05-06, involving asset liquidation."
Jr Steven Goldberg — California, 10-50960


ᐅ Eric Michael Gomke, California

Address: 1111 W El Camino Real Ste 109 Sunnyvale, CA 94087-1057

Brief Overview of Bankruptcy Case 2014-52808: "Sunnyvale, CA resident Eric Michael Gomke's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Eric Michael Gomke — California, 2014-52808


ᐅ Benjamin Gonzalez, California

Address: 505 Columbia Ave Apt 3 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 10-601847: "Benjamin Gonzalez's bankruptcy, initiated in Sep 30, 2010 and concluded by 2010-12-22 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Gonzalez — California, 10-60184


ᐅ Ramona A Gonzalez, California

Address: 880 E Fremont Ave Apt 622 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 12-59101: "The bankruptcy record of Ramona A Gonzalez from Sunnyvale, CA, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-02."
Ramona A Gonzalez — California, 12-59101


ᐅ Ricardo Gonzalez, California

Address: 1053 Lakedale Way Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-504757: "Sunnyvale, CA resident Ricardo Gonzalez's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Ricardo Gonzalez — California, 11-50475


ᐅ David Gonzalez, California

Address: PO Box 60723 Sunnyvale, CA 94088

Snapshot of U.S. Bankruptcy Proceeding Case 10-54232: "David Gonzalez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2010-04-23, led to asset liquidation, with the case closing in 07.27.2010."
David Gonzalez — California, 10-54232


ᐅ Ernesto Gonzalez, California

Address: 777 San Juan Dr Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-521307: "In Sunnyvale, CA, Ernesto Gonzalez filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Ernesto Gonzalez — California, 11-52130


ᐅ Manuel Avalos Gonzalez, California

Address: 659 Johanna Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-573577: "The bankruptcy record of Manuel Avalos Gonzalez from Sunnyvale, CA, shows a Chapter 7 case filed in Aug 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Manuel Avalos Gonzalez — California, 11-57357


ᐅ Gabriela Gonzalez, California

Address: 703 San Conrado Ter Unit 1 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 10-632047: "The bankruptcy filing by Gabriela Gonzalez, undertaken in 2010-12-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Gabriela Gonzalez — California, 10-63204


ᐅ Shyam Sunder Gopal, California

Address: 530 Lawrence Expy # 417 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 13-52856: "Sunnyvale, CA resident Shyam Sunder Gopal's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2013."
Shyam Sunder Gopal — California, 13-52856


ᐅ Inderjit S Goraya, California

Address: 790 Lynxwood Ct Sunnyvale, CA 94086

Bankruptcy Case 12-57968 Summary: "In Sunnyvale, CA, Inderjit S Goraya filed for Chapter 7 bankruptcy in November 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
Inderjit S Goraya — California, 12-57968


ᐅ Joseph Gregory Gordon, California

Address: 730 E Evelyn Ave Apt 615 Sunnyvale, CA 94086-6543

Snapshot of U.S. Bankruptcy Proceeding Case 11-61372: "In their Chapter 13 bankruptcy case filed in December 2011, Sunnyvale, CA's Joseph Gregory Gordon agreed to a debt repayment plan, which was successfully completed by January 14, 2015."
Joseph Gregory Gordon — California, 11-61372


ᐅ Robert A Gosalvez, California

Address: 1644 Waxwing Ave Sunnyvale, CA 94087-5153

Concise Description of Bankruptcy Case 15-522047: "In Sunnyvale, CA, Robert A Gosalvez filed for Chapter 7 bankruptcy in July 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Robert A Gosalvez — California, 15-52204


ᐅ Anthony R Gouveia, California

Address: 220 N Mathilda Ave Apt 48 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 12-53019: "Anthony R Gouveia's Chapter 7 bankruptcy, filed in Sunnyvale, CA in April 2012, led to asset liquidation, with the case closing in August 8, 2012."
Anthony R Gouveia — California, 12-53019


ᐅ Miriam Graciano, California

Address: 676 Gail Ave Apt 1 Sunnyvale, CA 94086-8114

Concise Description of Bankruptcy Case 07-530687: "Chapter 13 bankruptcy for Miriam Graciano in Sunnyvale, CA began in 2007-09-28, focusing on debt restructuring, concluding with plan fulfillment in 09/12/2012."
Miriam Graciano — California, 07-53068


ᐅ Harold Stanley Granlund, California

Address: 954 Henderson Ave Spc 164 Sunnyvale, CA 94086-9033

Concise Description of Bankruptcy Case 10-627927: "Harold Stanley Granlund, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in December 2010, culminating in its successful completion by 2013-04-10."
Harold Stanley Granlund — California, 10-62792


ᐅ Lisa Greeley, California

Address: 741 Carlisle Way Sunnyvale, CA 94087

Bankruptcy Case 10-56603 Summary: "The bankruptcy record of Lisa Greeley from Sunnyvale, CA, shows a Chapter 7 case filed in 06.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Lisa Greeley — California, 10-56603


ᐅ Melissa Catherine Green, California

Address: PO Box 61481 Sunnyvale, CA 94088

Bankruptcy Case 12-50542 Summary: "Melissa Catherine Green's bankruptcy, initiated in Jan 25, 2012 and concluded by 05.12.2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Catherine Green — California, 12-50542


ᐅ Internati Greensheet, California

Address: 553 Molucca Ter Sunnyvale, CA 94089

Bankruptcy Case 13-55641 Overview: "The case of Internati Greensheet in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Internati Greensheet — California, 13-55641


ᐅ David Gregory, California

Address: 1137 Robin Way Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 09-594937: "In a Chapter 7 bankruptcy case, David Gregory from Sunnyvale, CA, saw his proceedings start in Oct 30, 2009 and complete by 2010-02-02, involving asset liquidation."
David Gregory — California, 09-59493


ᐅ Tim R Gresham, California

Address: 151 S Bernardo Ave Apt 1 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-557227: "In Sunnyvale, CA, Tim R Gresham filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Tim R Gresham — California, 11-55722


ᐅ Isabel Griffith, California

Address: 370 Altair Way # 252 Sunnyvale, CA 94086-6161

Bankruptcy Case 15-50730 Overview: "Isabel Griffith's bankruptcy, initiated in 03.04.2015 and concluded by 06.02.2015 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Griffith — California, 15-50730


ᐅ Cecilia Grimaldo, California

Address: 1214 Tucson Ave Sunnyvale, CA 94089-2611

Bankruptcy Case 14-50944 Summary: "Cecilia Grimaldo's bankruptcy, initiated in March 2014 and concluded by 06/01/2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Grimaldo — California, 14-50944


ᐅ Noe Guardado, California

Address: 731 Manzanita Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-561287: "Noe Guardado's bankruptcy, initiated in 06/30/2011 and concluded by Oct 16, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noe Guardado — California, 11-56128


ᐅ Luis Guich, California

Address: 1085 Tasman Dr Spc 64 Sunnyvale, CA 94089

Bankruptcy Case 10-63253 Summary: "The bankruptcy filing by Luis Guich, undertaken in 2010-12-30 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Luis Guich — California, 10-63253


ᐅ Luis F Guich, California

Address: 1085 Tasman Dr Spc 64 Sunnyvale, CA 94089

Bankruptcy Case 13-50438 Overview: "Luis F Guich's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-01-25, led to asset liquidation, with the case closing in 2013-04-30."
Luis F Guich — California, 13-50438


ᐅ Christine Angela Guinn, California

Address: 1064 Reed Ave Apt 8 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-58489: "The bankruptcy record of Christine Angela Guinn from Sunnyvale, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Christine Angela Guinn — California, 11-58489


ᐅ Maritza Guizar, California

Address: 1236 Henderson Ave Apt 3 Sunnyvale, CA 94086-9118

Bankruptcy Case 14-55012 Summary: "The bankruptcy record of Maritza Guizar from Sunnyvale, CA, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2015."
Maritza Guizar — California, 14-55012


ᐅ Yasin Gundogan, California

Address: 1225 Vienna Dr Spc 658 Sunnyvale, CA 94089-1858

Concise Description of Bankruptcy Case 12-514327: "Feb 24, 2012 marked the beginning of Yasin Gundogan's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 01.14.2015."
Yasin Gundogan — California, 12-51432


ᐅ Emrah Gures, California

Address: 133 S Murphy Ave Sunnyvale, CA 94086-6113

Concise Description of Bankruptcy Case 09-543877: "In their Chapter 13 bankruptcy case filed in Jun 5, 2009, Sunnyvale, CA's Emrah Gures agreed to a debt repayment plan, which was successfully completed by August 2012."
Emrah Gures — California, 09-54387


ᐅ Milica Gurney, California

Address: 230 Arriba Dr Apt 6 Sunnyvale, CA 94086

Bankruptcy Case 10-62461 Summary: "In Sunnyvale, CA, Milica Gurney filed for Chapter 7 bankruptcy in Dec 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-21."
Milica Gurney — California, 10-62461


ᐅ Cristobal A Gutierrez, California

Address: 1235 Wildwood Ave Apt 389 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 13-52169: "Sunnyvale, CA resident Cristobal A Gutierrez's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Cristobal A Gutierrez — California, 13-52169


ᐅ Sandra Gutierrez, California

Address: 930 Rockefeller Dr Apt 1A Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 09-60439: "Sandra Gutierrez's bankruptcy, initiated in 2009-11-30 and concluded by Mar 5, 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Gutierrez — California, 09-60439


ᐅ Pavlo Gutsa, California

Address: 252 Corral Ave Sunnyvale, CA 94086-7007

Bankruptcy Case 09-58072 Overview: "The bankruptcy record for Pavlo Gutsa from Sunnyvale, CA, under Chapter 13, filed in 2009-09-23, involved setting up a repayment plan, finalized by 2013-06-12."
Pavlo Gutsa — California, 09-58072


ᐅ Robert Guzman, California

Address: 311 Angel Ave Sunnyvale, CA 94086-4902

Concise Description of Bankruptcy Case 2014-523587: "Robert Guzman's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2014-05-30, led to asset liquidation, with the case closing in September 2014."
Robert Guzman — California, 2014-52358


ᐅ Roxanne Guzman, California

Address: 251 Twinlake Dr Sunnyvale, CA 94089

Bankruptcy Case 10-56246 Overview: "Roxanne Guzman's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2010-06-16, led to asset liquidation, with the case closing in 2010-09-14."
Roxanne Guzman — California, 10-56246


ᐅ Ella Halevi, California

Address: 1575 Tenaka Pl Apt 4O Sunnyvale, CA 94087

Bankruptcy Case 11-50711 Overview: "Ella Halevi's bankruptcy, initiated in 01.27.2011 and concluded by 05/03/2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ella Halevi — California, 11-50711


ᐅ Darren Hamilton, California

Address: 530 Lawrence Expy # 312 Sunnyvale, CA 94085-4014

Concise Description of Bankruptcy Case 14-502377: "The bankruptcy record of Darren Hamilton from Sunnyvale, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-23."
Darren Hamilton — California, 14-50237


ᐅ Eugene Leray Hamilton, California

Address: 1640 Nightingale Ave Sunnyvale, CA 94087-4851

Bankruptcy Case 14-50831 Summary: "Eugene Leray Hamilton's Chapter 7 bankruptcy, filed in Sunnyvale, CA in February 2014, led to asset liquidation, with the case closing in 05.27.2014."
Eugene Leray Hamilton — California, 14-50831


ᐅ Nguyet M Hannan, California

Address: 136 Florence St Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-531907: "Nguyet M Hannan's bankruptcy, initiated in 2011-04-04 and concluded by 07.21.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nguyet M Hannan — California, 11-53190


ᐅ Michelle Hansen, California

Address: 722 San Rafael St Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 09-61475: "The bankruptcy filing by Michelle Hansen, undertaken in 12.31.2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Michelle Hansen — California, 09-61475


ᐅ Samuel Ernest Harman, California

Address: 125 N Mary Ave Spc 45 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-54395: "Sunnyvale, CA resident Samuel Ernest Harman's 05.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Samuel Ernest Harman — California, 11-54395


ᐅ Ralph T Harnden, California

Address: 738 Calla Dr Apt 3 Sunnyvale, CA 94086-8005

Snapshot of U.S. Bankruptcy Proceeding Case 13-51015: "2013-02-22 marked the beginning of Ralph T Harnden's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by Feb 10, 2016."
Ralph T Harnden — California, 13-51015


ᐅ Geraldine E Harper, California

Address: 1225 Vienna Dr Spc 89 Sunnyvale, CA 94089

Bankruptcy Case 12-55217 Summary: "Sunnyvale, CA resident Geraldine E Harper's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Geraldine E Harper — California, 12-55217