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 Blanca Motta, California

Address: 445 Glendale Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-63330: "The bankruptcy record of Blanca Motta from Sunnyvale, CA, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Blanca Motta — California, 10-63330


ᐅ Mena Moua, California

Address: 642 Hollenbeck Ave Apt 2 Sunnyvale, CA 94087

Bankruptcy Case 12-51232 Summary: "In Sunnyvale, CA, Mena Moua filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Mena Moua — California, 12-51232


ᐅ William John Muller, California

Address: 263 Waverly St Apt 2 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-53119: "William John Muller's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 03.31.2011, led to asset liquidation, with the case closing in Jul 17, 2011."
William John Muller — California, 11-53119


ᐅ Chil S Mun, California

Address: 1125 Miramar Way Apt 25 Sunnyvale, CA 94086-8309

Brief Overview of Bankruptcy Case 15-51185: "In a Chapter 7 bankruptcy case, Chil S Mun from Sunnyvale, CA, saw their proceedings start in April 2015 and complete by Jul 9, 2015, involving asset liquidation."
Chil S Mun — California, 15-51185


ᐅ Marco Muralles, California

Address: 260 N Mathilda Ave Apt G1 Sunnyvale, CA 94086

Bankruptcy Case 10-60247 Overview: "The bankruptcy filing by Marco Muralles, undertaken in 09.30.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Marco Muralles — California, 10-60247


ᐅ Theresa Maria Muraoka, California

Address: 160 Aries Way Apt 17 Sunnyvale, CA 94086-6167

Snapshot of U.S. Bankruptcy Proceeding Case 15-52278: "Theresa Maria Muraoka's bankruptcy, initiated in 2015-07-10 and concluded by October 2015 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Maria Muraoka — California, 15-52278


ᐅ Mohamad Modaresi Nahavandi, California

Address: 250 W El Camino Real Apt 4214 Sunnyvale, CA 94087

Bankruptcy Case 12-58646 Summary: "In Sunnyvale, CA, Mohamad Modaresi Nahavandi filed for Chapter 7 bankruptcy in December 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Mohamad Modaresi Nahavandi — California, 12-58646


ᐅ Ali Naimi, California

Address: 1220 Vienna Dr Spc 712 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 12-58081: "Sunnyvale, CA resident Ali Naimi's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2013."
Ali Naimi — California, 12-58081


ᐅ Satya Nand, California

Address: 1039 Rosa Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-56967: "The bankruptcy record of Satya Nand from Sunnyvale, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2011."
Satya Nand — California, 11-56967


ᐅ William J Narin, California

Address: 1111 W El Camino Real # 109-116 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 13-528057: "The bankruptcy filing by William J Narin, undertaken in 2013-05-23 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
William J Narin — California, 13-52805


ᐅ William Antonio Navarrete, California

Address: 207 Bradford Dr Sunnyvale, CA 94089

Bankruptcy Case 12-54263 Overview: "William Antonio Navarrete's Chapter 7 bankruptcy, filed in Sunnyvale, CA in June 4, 2012, led to asset liquidation, with the case closing in 09.20.2012."
William Antonio Navarrete — California, 12-54263


ᐅ Miles C Newell, California

Address: 186 S Pastoria Ave Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 13-53263: "In Sunnyvale, CA, Miles C Newell filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2013."
Miles C Newell — California, 13-53263


ᐅ Rose Marie Newson, California

Address: 255 W Maude Ave Apt 9 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 11-543187: "Rose Marie Newson's Chapter 7 bankruptcy, filed in Sunnyvale, CA in May 4, 2011, led to asset liquidation, with the case closing in Aug 20, 2011."
Rose Marie Newson — California, 11-54318


ᐅ Toan Ngo, California

Address: 1085 Tasman Dr Spc 52 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 10-51452: "Sunnyvale, CA resident Toan Ngo's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2010."
Toan Ngo — California, 10-51452


ᐅ Howard Hoang Ngo, California

Address: 1059 Reed Ave Apt 17 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-55848: "Howard Hoang Ngo's bankruptcy, initiated in 06.21.2011 and concluded by October 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Hoang Ngo — California, 11-55848


ᐅ Fred Nguyen, California

Address: 1566 Quebec Ct Apt 1 Sunnyvale, CA 94087-4326

Concise Description of Bankruptcy Case 14-535507: "Sunnyvale, CA resident Fred Nguyen's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Fred Nguyen — California, 14-53550


ᐅ Keith Thanh Nguyen, California

Address: 1281 Lawrence Station Rd Apt 106 Sunnyvale, CA 94089-2236

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53215: "Keith Thanh Nguyen's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2014-07-31, led to asset liquidation, with the case closing in 10.29.2014."
Keith Thanh Nguyen — California, 2014-53215


ᐅ Tony Thong Nguyen, California

Address: 986 Bridgewood Way Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-557217: "Tony Thong Nguyen's bankruptcy, initiated in Jun 17, 2011 and concluded by October 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Thong Nguyen — California, 11-55721


ᐅ Joe Luong Nguyen, California

Address: 1226 Oak Creek Way Sunnyvale, CA 94089-2326

Concise Description of Bankruptcy Case 09-506047: "January 30, 2009 marked the beginning of Joe Luong Nguyen's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by December 11, 2013."
Joe Luong Nguyen — California, 09-50604


ᐅ Thang Dao Nguyen, California

Address: 689 Grand Fir Ave Apt 1 Sunnyvale, CA 94086

Bankruptcy Case 11-60419 Overview: "The bankruptcy record of Thang Dao Nguyen from Sunnyvale, CA, shows a Chapter 7 case filed in Nov 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Thang Dao Nguyen — California, 11-60419


ᐅ Meredith Nguyen, California

Address: 555 E Washington Ave Apt 1411 Sunnyvale, CA 94086

Bankruptcy Case 10-60205 Overview: "Meredith Nguyen's bankruptcy, initiated in September 30, 2010 and concluded by Jan 16, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Nguyen — California, 10-60205


ᐅ Henry Nguyen, California

Address: 1225 Vienna Dr Spc 387 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-589847: "The bankruptcy filing by Henry Nguyen, undertaken in 08.28.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 11.23.2010 after liquidating assets."
Henry Nguyen — California, 10-58984


ᐅ Johnny Phuongtan Nguyen, California

Address: 167 Acalanes Dr Apt 10 Sunnyvale, CA 94086

Bankruptcy Case 11-55424 Overview: "The bankruptcy filing by Johnny Phuongtan Nguyen, undertaken in June 7, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in Sep 23, 2011 after liquidating assets."
Johnny Phuongtan Nguyen — California, 11-55424


ᐅ Evalynn Thi Nguyen, California

Address: 363 N Sunnyvale Ave Sunnyvale, CA 94085-4318

Brief Overview of Bankruptcy Case 14-53215: "The bankruptcy record of Evalynn Thi Nguyen from Sunnyvale, CA, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Evalynn Thi Nguyen — California, 14-53215


ᐅ John S Nicoli, California

Address: 420 E Evelyn Ave Apt 203 Sunnyvale, CA 94086

Bankruptcy Case 12-57646 Overview: "In Sunnyvale, CA, John S Nicoli filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
John S Nicoli — California, 12-57646


ᐅ Valerie Denise Nielsen, California

Address: 327 S Bernardo Ave Sunnyvale, CA 94086-7152

Concise Description of Bankruptcy Case 11-62055-fra77: "The bankruptcy record of Valerie Denise Nielsen from Sunnyvale, CA, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Valerie Denise Nielsen — California, 11-62055


ᐅ Reuben Nocos, California

Address: 1133 Prescott Ave Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-53200: "In Sunnyvale, CA, Reuben Nocos filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Reuben Nocos — California, 10-53200


ᐅ Brodie David Noeske, California

Address: 248 Red Oak Dr E Apt I Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-52240: "The case of Brodie David Noeske in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brodie David Noeske — California, 11-52240


ᐅ Juana Lesbia Noguera, California

Address: 395 E Evelyn Ave Apt 132 Sunnyvale, CA 94086-3201

Bankruptcy Case 14-53450 Summary: "Juana Lesbia Noguera's bankruptcy, initiated in 2014-08-15 and concluded by 11.13.2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Lesbia Noguera — California, 14-53450


ᐅ Rodolfo Nolasco, California

Address: 322 W Eaglewood Ave Sunnyvale, CA 94085-3664

Brief Overview of Bankruptcy Case 11-53447: "Rodolfo Nolasco, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in 2011-04-12, culminating in its successful completion by 01/10/2014."
Rodolfo Nolasco — California, 11-53447


ᐅ Shirley Novak, California

Address: 1737 Lark Ln Sunnyvale, CA 94087

Bankruptcy Case 10-55304 Overview: "In a Chapter 7 bankruptcy case, Shirley Novak from Sunnyvale, CA, saw their proceedings start in 2010-05-21 and complete by August 2010, involving asset liquidation."
Shirley Novak — California, 10-55304


ᐅ Hector Jose Novoa, California

Address: 898 Coolidge Ave Sunnyvale, CA 94086-5905

Bankruptcy Case 2014-53342 Summary: "The bankruptcy filing by Hector Jose Novoa, undertaken in August 8, 2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Hector Jose Novoa — California, 2014-53342


ᐅ Ariana M Nunes, California

Address: 347 N Bayview Ave Sunnyvale, CA 94085

Bankruptcy Case 12-53958 Overview: "The bankruptcy filing by Ariana M Nunes, undertaken in May 25, 2012 in Sunnyvale, CA under Chapter 7, concluded with discharge in Sep 10, 2012 after liquidating assets."
Ariana M Nunes — California, 12-53958


ᐅ Dulce A Nunez, California

Address: PO Box 70962 Sunnyvale, CA 94086

Bankruptcy Case 12-57423 Overview: "The bankruptcy record of Dulce A Nunez from Sunnyvale, CA, shows a Chapter 7 case filed in 10.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Dulce A Nunez — California, 12-57423


ᐅ Jacqueline Marie Firpo Nunn, California

Address: 1085 Tasman Dr Spc 394 Sunnyvale, CA 94089-5493

Snapshot of U.S. Bankruptcy Proceeding Case 14-53776: "In a Chapter 7 bankruptcy case, Jacqueline Marie Firpo Nunn from Sunnyvale, CA, saw her proceedings start in 09/15/2014 and complete by December 14, 2014, involving asset liquidation."
Jacqueline Marie Firpo Nunn — California, 14-53776


ᐅ Acosta Manuel Nuno, California

Address: 856 San Juan Dr Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 09-605487: "Acosta Manuel Nuno's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2009-12-02, led to asset liquidation, with the case closing in March 7, 2010."
Acosta Manuel Nuno — California, 09-60548


ᐅ Connor Roberto J O, California

Address: 504 Cottage Grove Ter Sunnyvale, CA 94087-3283

Concise Description of Bankruptcy Case 11-588887: "Connor Roberto J O's Chapter 13 bankruptcy in Sunnyvale, CA started in September 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-11."
Connor Roberto J O — California, 11-58888


ᐅ Johnny Marcos Ochoa, California

Address: 1085 Tasman Dr Spc 403 Sunnyvale, CA 94089-5502

Concise Description of Bankruptcy Case 16-505697: "The bankruptcy filing by Johnny Marcos Ochoa, undertaken in 02/29/2016 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Johnny Marcos Ochoa — California, 16-50569


ᐅ David Ochoa, California

Address: 1046 Reed Ter Apt 3 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-61046: "In Sunnyvale, CA, David Ochoa filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
David Ochoa — California, 11-61046


ᐅ Efrain Ochoa, California

Address: 247 W Weddell Dr Sunnyvale, CA 94089-1571

Concise Description of Bankruptcy Case 08-531757: "Chapter 13 bankruptcy for Efrain Ochoa in Sunnyvale, CA began in 2008-06-17, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Efrain Ochoa — California, 08-53175


ᐅ Jorge Hedelberto Oconnor, California

Address: 115 Garner Dr Sunnyvale, CA 94089

Bankruptcy Case 11-56115 Overview: "Jorge Hedelberto Oconnor's bankruptcy, initiated in June 2011 and concluded by 2011-10-15 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Hedelberto Oconnor — California, 11-56115


ᐅ Rosemarie Ocray, California

Address: 525 Firloch Ave Apt 1 Sunnyvale, CA 94086

Bankruptcy Case 10-55030 Overview: "In Sunnyvale, CA, Rosemarie Ocray filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2010."
Rosemarie Ocray — California, 10-55030


ᐅ Ruben Agustin Ocray, California

Address: 495 Firloch Ave Apt 4 Sunnyvale, CA 94086-2102

Bankruptcy Case 07-52725 Summary: "Ruben Agustin Ocray's Chapter 13 bankruptcy in Sunnyvale, CA started in 08/31/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.15.2012."
Ruben Agustin Ocray — California, 07-52725


ᐅ Matha L Olguin, California

Address: 1229 W Mc Kinley Ave Apt 2 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 11-61002: "The bankruptcy record of Matha L Olguin from Sunnyvale, CA, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Matha L Olguin — California, 11-61002


ᐅ Alejandro A Ordaz, California

Address: 1160 Reed Ave Sunnyvale, CA 94086

Bankruptcy Case 11-53972 Summary: "The case of Alejandro A Ordaz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro A Ordaz — California, 11-53972


ᐅ Nestor Corpuz Orinion, California

Address: 953 Blazingwood Dr Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 13-520557: "The case of Nestor Corpuz Orinion in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nestor Corpuz Orinion — California, 13-52055


ᐅ Marleny Ortiz, California

Address: 751 Lakewood Dr Sunnyvale, CA 94089

Bankruptcy Case 11-61664 Summary: "The bankruptcy record of Marleny Ortiz from Sunnyvale, CA, shows a Chapter 7 case filed in December 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Marleny Ortiz — California, 11-61664


ᐅ Liliana Oseguera, California

Address: 826 Alturas Ave Apt A-4 Sunnyvale, CA 94085-3054

Bankruptcy Case 14-53523 Overview: "The bankruptcy filing by Liliana Oseguera, undertaken in 08.22.2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in Nov 20, 2014 after liquidating assets."
Liliana Oseguera — California, 14-53523


ᐅ Luis A Osorio, California

Address: 643 W Homestead Rd Apt 1 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 12-57076: "In Sunnyvale, CA, Luis A Osorio filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Luis A Osorio — California, 12-57076


ᐅ Tamara L Ostin, California

Address: 580 Ahwanee Ave Spc 23 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 12-52707: "The bankruptcy filing by Tamara L Ostin, undertaken in April 2012 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 28, 2012 after liquidating assets."
Tamara L Ostin — California, 12-52707


ᐅ Enrique Otero, California

Address: 600 E Weddell Dr Spc 48 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 13-53053: "In a Chapter 7 bankruptcy case, Enrique Otero from Sunnyvale, CA, saw his proceedings start in 06/03/2013 and complete by September 2013, involving asset liquidation."
Enrique Otero — California, 13-53053


ᐅ Jeannie Ottoveggio, California

Address: 910 Rockefeller Dr Apt 7B Sunnyvale, CA 94087

Bankruptcy Case 11-55907 Overview: "Jeannie Ottoveggio's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 06/23/2011, led to asset liquidation, with the case closing in 10.09.2011."
Jeannie Ottoveggio — California, 11-55907


ᐅ Jr Alberto Oviedo, California

Address: 818 Birch Ave Sunnyvale, CA 94086

Bankruptcy Case 10-62349 Overview: "Jr Alberto Oviedo's bankruptcy, initiated in November 2010 and concluded by 2011-03-01 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alberto Oviedo — California, 10-62349


ᐅ Jeanne Cheryl Owen, California

Address: 1220 Tasman Dr Spc 113 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 12-587257: "Jeanne Cheryl Owen's bankruptcy, initiated in December 2012 and concluded by 03/14/2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Cheryl Owen — California, 12-58725


ᐅ Cherry Pablo, California

Address: 1123 Borregas Ave Apt 4 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-60805: "The case of Cherry Pablo in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherry Pablo — California, 11-60805


ᐅ Benson A Pacariem, California

Address: 771 Lakechime Dr Sunnyvale, CA 94089-2540

Concise Description of Bankruptcy Case 09-536467: "The bankruptcy record for Benson A Pacariem from Sunnyvale, CA, under Chapter 13, filed in 2009-05-13, involved setting up a repayment plan, finalized by 2012-09-12."
Benson A Pacariem — California, 09-53646


ᐅ Yahaira A Pacheco, California

Address: 1171 Blazingwood Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-57961: "In Sunnyvale, CA, Yahaira A Pacheco filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Yahaira A Pacheco — California, 11-57961


ᐅ Rhoda Padilla, California

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

Bankruptcy Case 13-54474 Overview: "The bankruptcy record of Rhoda Padilla from Sunnyvale, CA, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2013."
Rhoda Padilla — California, 13-54474


ᐅ Jose Antonio Padilla, California

Address: 738 Carmel Ave Apt 4 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 13-521887: "The case of Jose Antonio Padilla in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Antonio Padilla — California, 13-52188


ᐅ Rosa Maria Padilla, California

Address: 382 N Fair Oaks Ave Apt 5 Sunnyvale, CA 94085

Bankruptcy Case 12-57539 Summary: "In Sunnyvale, CA, Rosa Maria Padilla filed for Chapter 7 bankruptcy in October 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2013."
Rosa Maria Padilla — California, 12-57539


ᐅ Sr Ki Hwan Pae, California

Address: 1146 Lillick Dr Sunnyvale, CA 94087

Bankruptcy Case 11-51098 Overview: "The bankruptcy record of Sr Ki Hwan Pae from Sunnyvale, CA, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Sr Ki Hwan Pae — California, 11-51098


ᐅ Paula Page, California

Address: 125 N Mary Ave Spc 65 Sunnyvale, CA 94086

Bankruptcy Case 09-59763 Summary: "In Sunnyvale, CA, Paula Page filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-12."
Paula Page — California, 09-59763


ᐅ David Page, California

Address: 758 Carmel Ave Apt 1 Sunnyvale, CA 94085-3304

Brief Overview of Bankruptcy Case 16-50830: "David Page's Chapter 7 bankruptcy, filed in Sunnyvale, CA in March 21, 2016, led to asset liquidation, with the case closing in June 2016."
David Page — California, 16-50830


ᐅ Cathy Paik, California

Address: 1245 Lakeside Dr Apt 1006 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-61140: "Cathy Paik's bankruptcy, initiated in December 2011 and concluded by 2012-03-22 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Paik — California, 11-61140


ᐅ Aymee Unkyong Pak, California

Address: 993 Wisteria Ter Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-61632: "Aymee Unkyong Pak's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-12-22, led to asset liquidation, with the case closing in 04/08/2012."
Aymee Unkyong Pak — California, 11-61632


ᐅ John Palacios, California

Address: 766 Lakebird Dr Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 09-61038: "John Palacios's bankruptcy, initiated in 12/16/2009 and concluded by 2010-03-21 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Palacios — California, 09-61038


ᐅ Elizabeth Palafox, California

Address: 717 Santa Ynez St Sunnyvale, CA 94085

Bankruptcy Case 10-60271 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Palafox from Sunnyvale, CA, saw her proceedings start in 2010-09-30 and complete by Jan 16, 2011, involving asset liquidation."
Elizabeth Palafox — California, 10-60271


ᐅ Perea Jonalyn E Palalay, California

Address: PO Box 2251 Sunnyvale, CA 94087-0251

Snapshot of U.S. Bankruptcy Proceeding Case 14-10461-led: "In Sunnyvale, CA, Perea Jonalyn E Palalay filed for Chapter 7 bankruptcy in Jan 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Perea Jonalyn E Palalay — California, 14-10461


ᐅ Matt Mahan Panahi, California

Address: 1602 Tenaka Pl Apt 3B Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 12-575737: "The bankruptcy record of Matt Mahan Panahi from Sunnyvale, CA, shows a Chapter 7 case filed in 10.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2013."
Matt Mahan Panahi — California, 12-57573


ᐅ Noel Papa, California

Address: 800 Lakewood Dr Sunnyvale, CA 94089

Bankruptcy Case 10-61009 Overview: "Noel Papa's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Oct 22, 2010, led to asset liquidation, with the case closing in 01.25.2011."
Noel Papa — California, 10-61009


ᐅ Steve Papinski, California

Address: 1225 Vienna Dr Spc 677 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-60737: "Steve Papinski's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 10/15/2010, led to asset liquidation, with the case closing in 2011-01-12."
Steve Papinski — California, 10-60737


ᐅ Lucia G Paredes, California

Address: 625 Lakehaven Dr Sunnyvale, CA 94089-2581

Concise Description of Bankruptcy Case 12-515357: "02/28/2012 marked the beginning of Lucia G Paredes's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 06/15/2016."
Lucia G Paredes — California, 12-51535


ᐅ Hae Sook Park, California

Address: 1001 E Evelyn Ter Apt 180 Sunnyvale, CA 94086-6792

Snapshot of U.S. Bankruptcy Proceeding Case 16-50323: "Sunnyvale, CA resident Hae Sook Park's 02.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2016."
Hae Sook Park — California, 16-50323


ᐅ Jiyong Park, California

Address: 857 Dartshire Way Sunnyvale, CA 94087

Bankruptcy Case 10-60959 Overview: "Sunnyvale, CA resident Jiyong Park's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jiyong Park — California, 10-60959


ᐅ John Song Park, California

Address: 1225 Vienna Dr Spc 246 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 13-531507: "Sunnyvale, CA resident John Song Park's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2013."
John Song Park — California, 13-53150


ᐅ Won Kyu Park, California

Address: 1001 E Evelyn Ter Apt 180 Sunnyvale, CA 94086-6792

Snapshot of U.S. Bankruptcy Proceeding Case 16-50323: "In Sunnyvale, CA, Won Kyu Park filed for Chapter 7 bankruptcy in 02/01/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Won Kyu Park — California, 16-50323


ᐅ Renee Marie Pascual, California

Address: 1626 Kirkland Dr Sunnyvale, CA 94087-5701

Snapshot of U.S. Bankruptcy Proceeding Case 16-50298: "Renee Marie Pascual's Chapter 7 bankruptcy, filed in Sunnyvale, CA in January 29, 2016, led to asset liquidation, with the case closing in 2016-04-28."
Renee Marie Pascual — California, 16-50298


ᐅ Cristita Paterno, California

Address: 607 Timberpine Ave Apt 2 Sunnyvale, CA 94086

Bankruptcy Case 10-58015 Summary: "The bankruptcy filing by Cristita Paterno, undertaken in August 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 11/18/2010 after liquidating assets."
Cristita Paterno — California, 10-58015


ᐅ Danielle Patton, California

Address: 600 E Weddell Dr Spc 218 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 09-60599: "Danielle Patton's bankruptcy, initiated in December 3, 2009 and concluded by Mar 8, 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Patton — California, 09-60599


ᐅ James Alan Peasley, California

Address: 322 Schroeder St Sunnyvale, CA 94085-4333

Snapshot of U.S. Bankruptcy Proceeding Case 15-51480: "Sunnyvale, CA resident James Alan Peasley's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
James Alan Peasley — California, 15-51480


ᐅ Patricia Kay Peasley, California

Address: 322 Schroeder St Sunnyvale, CA 94085-4333

Bankruptcy Case 15-51480 Overview: "In a Chapter 7 bankruptcy case, Patricia Kay Peasley from Sunnyvale, CA, saw her proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Patricia Kay Peasley — California, 15-51480


ᐅ Adelyn Palao Pena, California

Address: 831 W California Ave Unit R Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-60418: "Sunnyvale, CA resident Adelyn Palao Pena's 11.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Adelyn Palao Pena — California, 11-60418


ᐅ Pascual Peralta, California

Address: 499 N Fair Oaks Ave Apt 8 Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 13-562017: "Pascual Peralta's Chapter 7 bankruptcy, filed in Sunnyvale, CA in November 2013, led to asset liquidation, with the case closing in March 2014."
Pascual Peralta — California, 13-56201


ᐅ Oscar Perez, California

Address: 448 Waddington Ave Sunnyvale, CA 94085-3763

Brief Overview of Bankruptcy Case 14-50250: "Oscar Perez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in January 24, 2014, led to asset liquidation, with the case closing in 04/24/2014."
Oscar Perez — California, 14-50250


ᐅ Flores Fabian Perez, California

Address: 575 E Remington Dr Apt 22A Sunnyvale, CA 94087-8107

Brief Overview of Bankruptcy Case 14-50756: "The bankruptcy filing by Flores Fabian Perez, undertaken in 02.21.2014 in Sunnyvale, CA under Chapter 7, concluded with discharge in 05/22/2014 after liquidating assets."
Flores Fabian Perez — California, 14-50756


ᐅ Gerardo Perez, California

Address: 709 Lakebird Dr Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-531367: "Sunnyvale, CA resident Gerardo Perez's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-02."
Gerardo Perez — California, 10-53136


ᐅ Gomez Salvador Perez, California

Address: 552 E Evelyn Ave Sunnyvale, CA 94086

Bankruptcy Case 10-60736 Overview: "The bankruptcy filing by Gomez Salvador Perez, undertaken in 10.15.2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in January 12, 2011 after liquidating assets."
Gomez Salvador Perez — California, 10-60736


ᐅ Raquel Paulina Perez, California

Address: 532 S Fair Oaks Ave Apt 4 Sunnyvale, CA 94086-7722

Brief Overview of Bankruptcy Case 14-54586: "In a Chapter 7 bankruptcy case, Raquel Paulina Perez from Sunnyvale, CA, saw her proceedings start in 2014-11-14 and complete by 02/12/2015, involving asset liquidation."
Raquel Paulina Perez — California, 14-54586


ᐅ Zenaida Perlas, California

Address: PO Box 60093 Sunnyvale, CA 94088

Bankruptcy Case 10-53180 Summary: "The bankruptcy filing by Zenaida Perlas, undertaken in Mar 30, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Zenaida Perlas — California, 10-53180


ᐅ Jr Ken Perry, California

Address: 674 Borregas Ave Sunnyvale, CA 94085

Concise Description of Bankruptcy Case 10-519327: "The case of Jr Ken Perry in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ken Perry — California, 10-51932


ᐅ Jeffrey Peters, California

Address: 188 N Sunnyvale Ave Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-54567: "The bankruptcy record of Jeffrey Peters from Sunnyvale, CA, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Jeffrey Peters — California, 11-54567


ᐅ William L Petralli, California

Address: 678 Conway Rd Sunnyvale, CA 94087

Bankruptcy Case 13-51445 Overview: "Sunnyvale, CA resident William L Petralli's March 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2013."
William L Petralli — California, 13-51445


ᐅ Ronald Michael Petterson, California

Address: 1220 Tasman Dr Spc 203 Sunnyvale, CA 94089-2436

Bankruptcy Case 14-50474 Summary: "In Sunnyvale, CA, Ronald Michael Petterson filed for Chapter 7 bankruptcy in Feb 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Ronald Michael Petterson — California, 14-50474


ᐅ Tuan Cong Pham, California

Address: 1042 Reed Ter Apt 1 Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 11-537467: "The case of Tuan Cong Pham in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tuan Cong Pham — California, 11-53746


ᐅ Monique Pham, California

Address: 1202 Pecos Way Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 10-59018: "The case of Monique Pham in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Pham — California, 10-59018


ᐅ Myle Thi Pham, California

Address: 657 La Grande Dr Apt 1 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 09-59148: "The case of Myle Thi Pham in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myle Thi Pham — California, 09-59148


ᐅ Ken Phan, California

Address: 567 Kiholo Ter Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-526667: "In Sunnyvale, CA, Ken Phan filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Ken Phan — California, 10-52666


ᐅ Bobby Ray Phillips, California

Address: 456 Morse Ave Sunnyvale, CA 94085-4331

Bankruptcy Case 08-51368 Overview: "Bobby Ray Phillips's Sunnyvale, CA bankruptcy under Chapter 13 in 03.21.2008 led to a structured repayment plan, successfully discharged in 03.13.2013."
Bobby Ray Phillips — California, 08-51368


ᐅ Maudon Le Phung, California

Address: 1641 Belleville Way Apt G Sunnyvale, CA 94087

Bankruptcy Case 11-56647 Summary: "The bankruptcy filing by Maudon Le Phung, undertaken in 07.15.2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Maudon Le Phung — California, 11-56647


ᐅ Rene Pico, California

Address: 900 Henderson Ave Spc 35 Sunnyvale, CA 94086-9005

Bankruptcy Case 10-50031 Summary: "Rene Pico's Chapter 13 bankruptcy in Sunnyvale, CA started in 01.04.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-11."
Rene Pico — California, 10-50031