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 Debra Lee Harrington, California

Address: 1085 Tasman Dr Spc 516 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 09-585777: "The bankruptcy filing by Debra Lee Harrington, undertaken in Oct 7, 2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in January 10, 2010 after liquidating assets."
Debra Lee Harrington — California, 09-58577


ᐅ Ana Elizabeth Hartup, California

Address: 1608 Queen Charlotte Dr Apt 6 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-545467: "The bankruptcy filing by Ana Elizabeth Hartup, undertaken in 2011-05-11 in Sunnyvale, CA under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Ana Elizabeth Hartup — California, 11-54546


ᐅ Sheryl Hartwig, California

Address: 995 Belmont Ter Unit 3 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 10-61337: "The bankruptcy filing by Sheryl Hartwig, undertaken in 2010-10-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Sheryl Hartwig — California, 10-61337


ᐅ Claudia Ann Hatch, California

Address: 571 S Murphy Ave Sunnyvale, CA 94086-6117

Concise Description of Bankruptcy Case 16-511157: "Claudia Ann Hatch's bankruptcy, initiated in 2016-04-14 and concluded by July 13, 2016 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Ann Hatch — California, 16-51115


ᐅ Laurie Lee Anne Hawkins, California

Address: 1111 Morse Ave Spc 36 Sunnyvale, CA 94089-1611

Bankruptcy Case 13-56561 Overview: "In a Chapter 7 bankruptcy case, Laurie Lee Anne Hawkins from Sunnyvale, CA, saw her proceedings start in Dec 31, 2013 and complete by 03/31/2014, involving asset liquidation."
Laurie Lee Anne Hawkins — California, 13-56561


ᐅ Julie D Hayden, California

Address: 250 W El Camino Real Apt 1210 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 13-561087: "In Sunnyvale, CA, Julie D Hayden filed for Chapter 7 bankruptcy in 11.23.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Julie D Hayden — California, 13-56108


ᐅ Andro Heinala, California

Address: 444 Morse Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 13-51171: "In a Chapter 7 bankruptcy case, Andro Heinala from Sunnyvale, CA, saw their proceedings start in 02.28.2013 and complete by 2013-06-03, involving asset liquidation."
Andro Heinala — California, 13-51171


ᐅ Lawrence Heminger, California

Address: 216 Velvetlake Dr Sunnyvale, CA 94089

Bankruptcy Case 10-54992 Summary: "Lawrence Heminger's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05/13/2010, led to asset liquidation, with the case closing in 2010-08-11."
Lawrence Heminger — California, 10-54992


ᐅ Stephen E Hendon, California

Address: 1160 Lynn Way Sunnyvale, CA 94087

Bankruptcy Case 13-53011 Overview: "Stephen E Hendon's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2013-05-31, led to asset liquidation, with the case closing in September 2013."
Stephen E Hendon — California, 13-53011


ᐅ Teresa T Heng, California

Address: 1147 Ayala Dr Apt 2 Sunnyvale, CA 94086-5716

Bankruptcy Case 14-50172 Overview: "Teresa T Heng's bankruptcy, initiated in January 2014 and concluded by April 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa T Heng — California, 14-50172


ᐅ Jeff Herceg, California

Address: 1225 Vienna Dr Spc 453 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-58247: "In Sunnyvale, CA, Jeff Herceg filed for Chapter 7 bankruptcy in August 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2010."
Jeff Herceg — California, 10-58247


ᐅ Daniel Garcia Hernandez, California

Address: 725 Carolina Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 09-58408: "The bankruptcy filing by Daniel Garcia Hernandez, undertaken in September 30, 2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
Daniel Garcia Hernandez — California, 09-58408


ᐅ Alicia Hernandez, California

Address: 1025 Burntwood Ave Sunnyvale, CA 94089

Bankruptcy Case 10-56265 Summary: "Sunnyvale, CA resident Alicia Hernandez's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2010."
Alicia Hernandez — California, 10-56265


ᐅ Albina Nevarez Hernandez, California

Address: 642 Blythe Ct Apt 16 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 13-53994: "The case of Albina Nevarez Hernandez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albina Nevarez Hernandez — California, 13-53994


ᐅ Juan Alberto Hernandez, California

Address: 984 Belmont Ter Unit 6 Sunnyvale, CA 94086

Bankruptcy Case 11-61657 Summary: "Juan Alberto Hernandez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in December 2011, led to asset liquidation, with the case closing in 2012-04-10."
Juan Alberto Hernandez — California, 11-61657


ᐅ Nelly F Herrera, California

Address: 510 S Mathilda Ave Ste 7 Sunnyvale, CA 94086-7609

Bankruptcy Case 09-56823 Overview: "Nelly F Herrera's Chapter 13 bankruptcy in Sunnyvale, CA started in 2009-08-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-11."
Nelly F Herrera — California, 09-56823


ᐅ David Herrera, California

Address: 510 S Mathilda Ave Ste 7 Sunnyvale, CA 94086-7609

Bankruptcy Case 09-56823 Overview: "08.17.2009 marked the beginning of David Herrera's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by March 2015."
David Herrera — California, 09-56823


ᐅ Camilla Herron, California

Address: 600 E Weddell Dr Spc 182 Sunnyvale, CA 94089

Bankruptcy Case 11-61070 Summary: "The bankruptcy record of Camilla Herron from Sunnyvale, CA, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2012."
Camilla Herron — California, 11-61070


ᐅ Benigno Roberto Hidalgo, California

Address: 610 Arcadia Ter Unit 201 Sunnyvale, CA 94085

Bankruptcy Case 11-53404 Overview: "Sunnyvale, CA resident Benigno Roberto Hidalgo's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Benigno Roberto Hidalgo — California, 11-53404


ᐅ Patrick Joseph Higgins, California

Address: 839 Coachella Ave Sunnyvale, CA 94085

Bankruptcy Case 11-52636 Summary: "In a Chapter 7 bankruptcy case, Patrick Joseph Higgins from Sunnyvale, CA, saw their proceedings start in March 21, 2011 and complete by 07.07.2011, involving asset liquidation."
Patrick Joseph Higgins — California, 11-52636


ᐅ Carla Hines, California

Address: 459 Offenbach Pl Sunnyvale, CA 94087

Bankruptcy Case 10-50166 Overview: "Carla Hines's bankruptcy, initiated in 01.08.2010 and concluded by Apr 13, 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Hines — California, 10-50166


ᐅ Ida Powell Hines, California

Address: 1220 Tasman Dr Spc 177 Sunnyvale, CA 94089-2465

Concise Description of Bankruptcy Case 2014-519747: "Ida Powell Hines's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.02.2014, led to asset liquidation, with the case closing in August 2014."
Ida Powell Hines — California, 2014-51974


ᐅ Sherry Hinsey, California

Address: 713 San Simeon St Sunnyvale, CA 94085

Bankruptcy Case 11-56447 Summary: "Sherry Hinsey's Chapter 7 bankruptcy, filed in Sunnyvale, CA in July 2011, led to asset liquidation, with the case closing in October 27, 2011."
Sherry Hinsey — California, 11-56447


ᐅ Richard Dinh Ho, California

Address: 445 Bryan Ave Sunnyvale, CA 94086-6316

Snapshot of U.S. Bankruptcy Proceeding Case 14-54276: "Sunnyvale, CA resident Richard Dinh Ho's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Richard Dinh Ho — California, 14-54276


ᐅ Hue Ho, California

Address: PO Box 64061 Sunnyvale, CA 94088

Brief Overview of Bankruptcy Case 10-62642: "Sunnyvale, CA resident Hue Ho's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2011."
Hue Ho — California, 10-62642


ᐅ Bao Anh Hoang, California

Address: 161 Waverly St Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-51004: "In a Chapter 7 bankruptcy case, Bao Anh Hoang from Sunnyvale, CA, saw her proceedings start in Feb 1, 2010 and complete by 2010-05-07, involving asset liquidation."
Bao Anh Hoang — California, 10-51004


ᐅ Quang Hoang, California

Address: 368 Greenlake Dr Sunnyvale, CA 94089

Bankruptcy Case 10-57955 Summary: "In a Chapter 7 bankruptcy case, Quang Hoang from Sunnyvale, CA, saw their proceedings start in 2010-07-31 and complete by Nov 16, 2010, involving asset liquidation."
Quang Hoang — California, 10-57955


ᐅ Zeev Hod, California

Address: 390 Cypress Ave Sunnyvale, CA 94085

Bankruptcy Case 11-58571 Overview: "The bankruptcy filing by Zeev Hod, undertaken in September 14, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in Dec 31, 2011 after liquidating assets."
Zeev Hod — California, 11-58571


ᐅ Christina M Holcomb, California

Address: 692 Madrone Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 13-524067: "The bankruptcy filing by Christina M Holcomb, undertaken in 2013-04-30 in Sunnyvale, CA under Chapter 7, concluded with discharge in 08/03/2013 after liquidating assets."
Christina M Holcomb — California, 13-52406


ᐅ Jeremy Theodore Holz, California

Address: 645 Azara Pl Apt 4 Sunnyvale, CA 94086-6470

Brief Overview of Bankruptcy Case 14-54534: "The bankruptcy record of Jeremy Theodore Holz from Sunnyvale, CA, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2015."
Jeremy Theodore Holz — California, 14-54534


ᐅ Eugene Hong, California

Address: 979 Pinto Palm Ter Apt 3 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 10-57336: "The bankruptcy record of Eugene Hong from Sunnyvale, CA, shows a Chapter 7 case filed in Jul 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Eugene Hong — California, 10-57336


ᐅ Sung Wook Hong, California

Address: 753 Calla Dr Apt 3 Sunnyvale, CA 94086

Bankruptcy Case 11-53800 Overview: "In Sunnyvale, CA, Sung Wook Hong filed for Chapter 7 bankruptcy in April 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2011."
Sung Wook Hong — California, 11-53800


ᐅ Tien Van Hong, California

Address: 1085 Tasman Dr Spc 57 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-51541: "In Sunnyvale, CA, Tien Van Hong filed for Chapter 7 bankruptcy in 2011-02-19. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Tien Van Hong — California, 11-51541


ᐅ Leah J Hooks, California

Address: PO Box 64145 Sunnyvale, CA 94088

Brief Overview of Bankruptcy Case 13-46325: "Sunnyvale, CA resident Leah J Hooks's 11.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Leah J Hooks — California, 13-46325


ᐅ Steven Wayne Houghton, California

Address: 152 S Bayview Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 09-58274: "The case of Steven Wayne Houghton in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Houghton — California, 09-58274


ᐅ Karyn Marie Howl, California

Address: 1474 Nome Ct Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-516827: "The bankruptcy record of Karyn Marie Howl from Sunnyvale, CA, shows a Chapter 7 case filed in February 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
Karyn Marie Howl — California, 11-51682


ᐅ Berrios Manuel Huaman, California

Address: 1235 Balboa Ct Sunnyvale, CA 94086

Bankruptcy Case 10-59334 Summary: "Sunnyvale, CA resident Berrios Manuel Huaman's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2010."
Berrios Manuel Huaman — California, 10-59334


ᐅ Josefina Hufana, California

Address: 786 Lakemuir Dr Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-500547: "The bankruptcy filing by Josefina Hufana, undertaken in 2010-01-05 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-04-10 after liquidating assets."
Josefina Hufana — California, 10-50054


ᐅ Milfredo R Hufana, California

Address: 786 Lakemuir Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-53504: "The bankruptcy filing by Milfredo R Hufana, undertaken in 04.14.2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Milfredo R Hufana — California, 11-53504


ᐅ Allen Hughes, California

Address: 1201 Sycamore Ter Spc 74 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-51140: "Allen Hughes's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 02.28.2013, led to asset liquidation, with the case closing in 06.03.2013."
Allen Hughes — California, 13-51140


ᐅ Chun Hur, California

Address: 1128 Lily Ave Sunnyvale, CA 94086-8301

Bankruptcy Case 15-51522 Summary: "In Sunnyvale, CA, Chun Hur filed for Chapter 7 bankruptcy in May 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-31."
Chun Hur — California, 15-51522


ᐅ Allan Hurst, California

Address: 1168 La Rochelle Ter Unit A Sunnyvale, CA 94089

Bankruptcy Case 09-60592 Summary: "Allan Hurst's bankruptcy, initiated in December 2009 and concluded by 03.08.2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Hurst — California, 09-60592


ᐅ Hen Huynh, California

Address: 785 Reseda Dr Apt 33 Sunnyvale, CA 94087

Bankruptcy Case 10-52850 Summary: "Hen Huynh's bankruptcy, initiated in March 23, 2010 and concluded by 2010-06-26 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hen Huynh — California, 10-52850


ᐅ Alfred Paul Iannotti, California

Address: 1050 Borregas Ave Spc 21 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-610447: "In a Chapter 7 bankruptcy case, Alfred Paul Iannotti from Sunnyvale, CA, saw his proceedings start in Nov 30, 2011 and complete by 2012-03-17, involving asset liquidation."
Alfred Paul Iannotti — California, 11-61044


ᐅ Zapata Dagoberto Ibanez, California

Address: 780 San Juan Dr Sunnyvale, CA 94085-3242

Bankruptcy Case 15-53213 Summary: "In a Chapter 7 bankruptcy case, Zapata Dagoberto Ibanez from Sunnyvale, CA, saw their proceedings start in 10.08.2015 and complete by 2016-01-06, involving asset liquidation."
Zapata Dagoberto Ibanez — California, 15-53213


ᐅ Jose A Ico, California

Address: 764 Carmel Ave Apt 1 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 13-54949: "The case of Jose A Ico in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Ico — California, 13-54949


ᐅ Gerardo V Iglesias, California

Address: 1745 Noranda Dr Apt 3 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 12-58712: "The case of Gerardo V Iglesias in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo V Iglesias — California, 12-58712


ᐅ Maria D Iglesias, California

Address: 1753 Noranda Dr Apt 4 Sunnyvale, CA 94087-5333

Bankruptcy Case 15-51242 Overview: "The bankruptcy filing by Maria D Iglesias, undertaken in April 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in Jul 14, 2015 after liquidating assets."
Maria D Iglesias — California, 15-51242


ᐅ Galina Ilchenco, California

Address: 334 N Murphy Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-50483: "The case of Galina Ilchenco in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Ilchenco — California, 11-50483


ᐅ Anastacia Ingram, California

Address: 333 S Fair Oaks Ave Apt 9 Sunnyvale, CA 94086

Bankruptcy Case 13-55367 Summary: "In a Chapter 7 bankruptcy case, Anastacia Ingram from Sunnyvale, CA, saw her proceedings start in Oct 10, 2013 and complete by 01/13/2014, involving asset liquidation."
Anastacia Ingram — California, 13-55367


ᐅ George Iraola, California

Address: 1051 Merrimac Dr Sunnyvale, CA 94087

Bankruptcy Case 10-51404 Overview: "George Iraola's bankruptcy, initiated in February 12, 2010 and concluded by 05/18/2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Iraola — California, 10-51404


ᐅ Ronald Jaime, California

Address: 576 Gresham Ave Sunnyvale, CA 94085

Bankruptcy Case 10-52531 Overview: "The case of Ronald Jaime in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Jaime — California, 10-52531


ᐅ Vikram Jamwal, California

Address: 642 San Patricio Ave Sunnyvale, CA 94085

Bankruptcy Case 11-54517 Summary: "The bankruptcy record of Vikram Jamwal from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Vikram Jamwal — California, 11-54517


ᐅ Dru Anne Jansen, California

Address: 148 N Murphy Ave Sunnyvale, CA 94086

Bankruptcy Case 11-54500 Overview: "Dru Anne Jansen's bankruptcy, initiated in May 10, 2011 and concluded by August 16, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dru Anne Jansen — California, 11-54500


ᐅ Grace Jao, California

Address: 1085 Tasman Dr Spc 211 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-529417: "The bankruptcy filing by Grace Jao, undertaken in 2010-03-24 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Grace Jao — California, 10-52941


ᐅ Heather M Jauch, California

Address: 107 S Mary Ave Apt 114 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-58180: "The bankruptcy record of Heather M Jauch from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2011."
Heather M Jauch — California, 11-58180


ᐅ Kirk Don Jensen, California

Address: 687 Santa Coleta Ct Sunnyvale, CA 94085-3056

Brief Overview of Bankruptcy Case 2014-52395: "The bankruptcy record of Kirk Don Jensen from Sunnyvale, CA, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Kirk Don Jensen — California, 2014-52395


ᐅ Harold Jensen, California

Address: 761 Holbrook Pl Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-55711: "In a Chapter 7 bankruptcy case, Harold Jensen from Sunnyvale, CA, saw their proceedings start in 2011-06-16 and complete by October 2011, involving asset liquidation."
Harold Jensen — California, 11-55711


ᐅ Jacob Johnson, California

Address: 394 E Evelyn Ave Sunnyvale, CA 94086

Bankruptcy Case 10-62170 Overview: "In a Chapter 7 bankruptcy case, Jacob Johnson from Sunnyvale, CA, saw his proceedings start in November 2010 and complete by 03/01/2011, involving asset liquidation."
Jacob Johnson — California, 10-62170


ᐅ Christine Lynn Johnson, California

Address: 1201 Sycamore Ter Spc 12 Sunnyvale, CA 94086-8726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53326: "In Sunnyvale, CA, Christine Lynn Johnson filed for Chapter 7 bankruptcy in 08.07.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2014."
Christine Lynn Johnson — California, 2014-53326


ᐅ Matthew Allen Jones, California

Address: 766 Lakemuir Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-51223: "Matthew Allen Jones's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 02/09/2011, led to asset liquidation, with the case closing in May 11, 2011."
Matthew Allen Jones — California, 11-51223


ᐅ Lorrine Ann Jones, California

Address: 935 Azure St Apt 8 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 09-58536: "Lorrine Ann Jones's bankruptcy, initiated in 10.06.2009 and concluded by January 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrine Ann Jones — California, 09-58536


ᐅ Lee Theresa Jones, California

Address: 1248 Sunnyvale Saratoga Rd Apt 12 Sunnyvale, CA 94087

Bankruptcy Case 10-60588 Overview: "In Sunnyvale, CA, Lee Theresa Jones filed for Chapter 7 bankruptcy in October 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Lee Theresa Jones — California, 10-60588


ᐅ Allison Jones, California

Address: 701 Lakehaven Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 10-61300: "The case of Allison Jones in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Jones — California, 10-61300


ᐅ Jr Jesus Jordan, California

Address: 1111 Morse Ave Spc 82 Sunnyvale, CA 94089

Bankruptcy Case 12-55045 Overview: "The case of Jr Jesus Jordan in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesus Jordan — California, 12-55045


ᐅ Roberto Chavez Joya, California

Address: 505 Columbia Ave Apt 1 Sunnyvale, CA 94085

Bankruptcy Case 09-58399 Summary: "Roberto Chavez Joya's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 09.30.2009, led to asset liquidation, with the case closing in 2010-01-03."
Roberto Chavez Joya — California, 09-58399


ᐅ Armando Juco, California

Address: 720 N Fair Oaks Ave Apt 81 Sunnyvale, CA 94085-3262

Brief Overview of Bankruptcy Case 08-55759: "In his Chapter 13 bankruptcy case filed in 2008-10-09, Sunnyvale, CA's Armando Juco agreed to a debt repayment plan, which was successfully completed by Mar 13, 2013."
Armando Juco — California, 08-55759


ᐅ Stacy Judah, California

Address: 275 Roosevelt Ave Sunnyvale, CA 94086

Bankruptcy Case 10-58152 Overview: "The bankruptcy filing by Stacy Judah, undertaken in Aug 6, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Stacy Judah — California, 10-58152


ᐅ Nathan Boswell Juliano, California

Address: 1225 Vienna Dr Spc 367 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-57526: "In a Chapter 7 bankruptcy case, Nathan Boswell Juliano from Sunnyvale, CA, saw his proceedings start in 2011-08-10 and complete by November 2011, involving asset liquidation."
Nathan Boswell Juliano — California, 11-57526


ᐅ James Kahenya, California

Address: 1674 Hollenbeck Ave Apt 39 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-633347: "In a Chapter 7 bankruptcy case, James Kahenya from Sunnyvale, CA, saw their proceedings start in 2010-12-30 and complete by April 17, 2011, involving asset liquidation."
James Kahenya — California, 10-63334


ᐅ Abrahim Kalehzan, California

Address: 620 Iris Ave Apt 327 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-53156: "The bankruptcy filing by Abrahim Kalehzan, undertaken in Apr 1, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Abrahim Kalehzan — California, 11-53156


ᐅ Brenda Kalehzan, California

Address: 520 Cottage Grove Ter Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 10-56519: "Brenda Kalehzan's bankruptcy, initiated in 2010-06-23 and concluded by 2010-10-09 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Kalehzan — California, 10-56519


ᐅ John Thomas Kaminski, California

Address: 1425 Pointe Claire Ct Sunnyvale, CA 94087-4252

Brief Overview of Bankruptcy Case 14-50814: "The case of John Thomas Kaminski in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Kaminski — California, 14-50814


ᐅ Maricelma Felicio Kamp, California

Address: 1168 Morse Ave Apt 104 Sunnyvale, CA 94089-4636

Snapshot of U.S. Bankruptcy Proceeding Case 15-50549: "The bankruptcy record of Maricelma Felicio Kamp from Sunnyvale, CA, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Maricelma Felicio Kamp — California, 15-50549


ᐅ Kwang Kang, California

Address: 1063 Morse Ave Apt 13-301 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-608377: "Kwang Kang's bankruptcy, initiated in 2010-10-19 and concluded by 02/04/2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Kang — California, 10-60837


ᐅ Lyubov Kapustin, California

Address: 612 E Mc Kinley Ave Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 13-519237: "The case of Lyubov Kapustin in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyubov Kapustin — California, 13-51923


ᐅ Mustafa Karabulut, California

Address: 1235 Wildwood Ave Apt 207 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-602887: "In Sunnyvale, CA, Mustafa Karabulut filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Mustafa Karabulut — California, 10-60288


ᐅ Kristen Karakus, California

Address: 1243 W Washington Ave Apt 2 Sunnyvale, CA 94086

Bankruptcy Case 10-56852 Summary: "Sunnyvale, CA resident Kristen Karakus's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kristen Karakus — California, 10-56852


ᐅ William G Karas, California

Address: 974 Lantana Dr Sunnyvale, CA 94086

Bankruptcy Case 12-58291 Summary: "William G Karas's bankruptcy, initiated in November 16, 2012 and concluded by 02.19.2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Karas — California, 12-58291


ᐅ Narinder Kaur, California

Address: 683 Grand Coulee Ave Apt 4 Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 11-52802: "The case of Narinder Kaur in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narinder Kaur — California, 11-52802


ᐅ Gursharan Kaur, California

Address: 920 W Remington Dr Apt 11A Sunnyvale, CA 94087-2120

Bankruptcy Case 12-57208 Overview: "Chapter 13 bankruptcy for Gursharan Kaur in Sunnyvale, CA began in 2012-10-02, focusing on debt restructuring, concluding with plan fulfillment in February 10, 2016."
Gursharan Kaur — California, 12-57208


ᐅ Bernard Kavanagh, California

Address: 1111 Morse Ave Spc 28 Sunnyvale, CA 94089

Bankruptcy Case 10-63321 Overview: "In Sunnyvale, CA, Bernard Kavanagh filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Bernard Kavanagh — California, 10-63321


ᐅ Radhe S Kc, California

Address: 1605 Ontario Dr Apt 3 Sunnyvale, CA 94087-5441

Brief Overview of Bankruptcy Case 16-10971-BAH: "The case of Radhe S Kc in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Radhe S Kc — California, 16-10971


ᐅ Steven Robert Keesecker, California

Address: 1225 Vienna Dr Spc 211 Sunnyvale, CA 94089-1824

Bankruptcy Case 09-55187 Overview: "In their Chapter 13 bankruptcy case filed in 06.29.2009, Sunnyvale, CA's Steven Robert Keesecker agreed to a debt repayment plan, which was successfully completed by 09.12.2013."
Steven Robert Keesecker — California, 09-55187


ᐅ Michael E Kelly, California

Address: 1311 Kingfisher Way Apt 3 Sunnyvale, CA 94087-3566

Concise Description of Bankruptcy Case 2014-517727: "Michael E Kelly's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Apr 24, 2014, led to asset liquidation, with the case closing in 07.23.2014."
Michael E Kelly — California, 2014-51772


ᐅ Jason Thomas Kendle, California

Address: 970 Corte Madera Ave Apt 803 Sunnyvale, CA 94085-1631

Bankruptcy Case 10-52272 Summary: "Jason Thomas Kendle, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 03/09/2010, culminating in its successful completion by Dec 12, 2012."
Jason Thomas Kendle — California, 10-52272


ᐅ James J Kessler, California

Address: 110 E Remington Dr Apt 33 Sunnyvale, CA 94087

Bankruptcy Case 11-51539 Summary: "James J Kessler's bankruptcy, initiated in 02.19.2011 and concluded by 2011-06-07 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Kessler — California, 11-51539


ᐅ William Keu, California

Address: 1053 Chico Ct Sunnyvale, CA 94085-3433

Brief Overview of Bankruptcy Case 06-52556: "William Keu's Chapter 13 bankruptcy in Sunnyvale, CA started in December 10, 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 15, 2012."
William Keu — California, 06-52556


ᐅ Shala Khaghani, California

Address: 481 Morse Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 12-54389: "Shala Khaghani's bankruptcy, initiated in 06/10/2012 and concluded by September 26, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shala Khaghani — California, 12-54389


ᐅ Curtis S Kilgore, California

Address: 440 N Fair Oaks Ave Apt 9 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-53823: "The bankruptcy record of Curtis S Kilgore from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Curtis S Kilgore — California, 11-53823


ᐅ Bongil Kim, California

Address: 1163 La Rochelle Ter Unit A Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-599677: "Bongil Kim's Chapter 7 bankruptcy, filed in Sunnyvale, CA in September 2010, led to asset liquidation, with the case closing in January 10, 2011."
Bongil Kim — California, 10-59967


ᐅ Jennifer Kim, California

Address: 1220 Tasman Dr Spc 305 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-61040: "The bankruptcy filing by Jennifer Kim, undertaken in 11.30.2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Jennifer Kim — California, 11-61040


ᐅ Joon Young Kim, California

Address: 643 W Homestead Rd Apt 2 Sunnyvale, CA 94087-5603

Concise Description of Bankruptcy Case 14-508337: "Joon Young Kim's bankruptcy, initiated in Feb 26, 2014 and concluded by May 27, 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joon Young Kim — California, 14-50833


ᐅ Sang Bun Kim, California

Address: 1601 Tenaka Pl Apt 231 Sunnyvale, CA 94087-8720

Bankruptcy Case 16-50563 Overview: "Sang Bun Kim's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 02/27/2016, led to asset liquidation, with the case closing in 05/27/2016."
Sang Bun Kim — California, 16-50563


ᐅ Kisu Kim, California

Address: 911 Eleanor Way Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 10-62235: "In a Chapter 7 bankruptcy case, Kisu Kim from Sunnyvale, CA, saw their proceedings start in 11.29.2010 and complete by 2011-03-01, involving asset liquidation."
Kisu Kim — California, 10-62235


ᐅ In Ho Kim, California

Address: 771 N Fair Oaks Ave Apt 4 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-56114: "In Ho Kim's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 06.29.2011, led to asset liquidation, with the case closing in 2011-10-15."
In Ho Kim — California, 11-56114


ᐅ Jin Kim, California

Address: 1225 Vienna Dr Spc 115 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 10-51669: "Sunnyvale, CA resident Jin Kim's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2010."
Jin Kim — California, 10-51669


ᐅ Kwang Kim, California

Address: 660 Kirkland Dr Apt 2 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-594297: "Kwang Kim's bankruptcy, initiated in 2010-09-10 and concluded by 2010-12-27 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Kim — California, 10-59429


ᐅ Lynn M Kimure, California

Address: 1119 W Remington Dr Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 13-55733: "The bankruptcy record of Lynn M Kimure from Sunnyvale, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Lynn M Kimure — California, 13-55733


ᐅ Eloise Mae King, California

Address: 1111 Morse Ave Spc 123 Sunnyvale, CA 94089-1620

Bankruptcy Case 2:15-bk-12206-ER Overview: "The bankruptcy filing by Eloise Mae King, undertaken in 02/13/2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Eloise Mae King — California, 2:15-bk-12206-ER