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 Morales Laura Araceli Piedras, California

Address: 685 Garland Ave Apt 60 Sunnyvale, CA 94086-7974

Snapshot of U.S. Bankruptcy Proceeding Case 14-55043: "Morales Laura Araceli Piedras's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2014-12-23, led to asset liquidation, with the case closing in 2015-03-23."
Morales Laura Araceli Piedras — California, 14-55043


ᐅ Carmen Parra Pilman, California

Address: 795 N Fair Oaks Ave Apt 3 Sunnyvale, CA 94085-3146

Snapshot of U.S. Bankruptcy Proceeding Case 15-51728: "The bankruptcy filing by Carmen Parra Pilman, undertaken in 05.21.2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Carmen Parra Pilman — California, 15-51728


ᐅ Ismet Clint Pilman, California

Address: 795 N Fair Oaks Ave Apt 3 Sunnyvale, CA 94085-3146

Bankruptcy Case 15-51728 Summary: "In Sunnyvale, CA, Ismet Clint Pilman filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Ismet Clint Pilman — California, 15-51728


ᐅ Christian Roman A Pizarro, California

Address: 1069 Greco Ave Apt 134 Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-53944: "In Sunnyvale, CA, Christian Roman A Pizarro filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Christian Roman A Pizarro — California, 11-53944


ᐅ Alex Cua Po, California

Address: 899 Lakeknoll Dr Sunnyvale, CA 94089-2557

Brief Overview of Bankruptcy Case 08-54559: "Alex Cua Po, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in August 19, 2008, culminating in its successful completion by 11.14.2013."
Alex Cua Po — California, 08-54559


ᐅ Marrygen Gamet Po, California

Address: 899 Lakeknoll Dr Sunnyvale, CA 94089-2557

Brief Overview of Bankruptcy Case 08-54559: "Marrygen Gamet Po's Sunnyvale, CA bankruptcy under Chapter 13 in Aug 19, 2008 led to a structured repayment plan, successfully discharged in 11/14/2013."
Marrygen Gamet Po — California, 08-54559


ᐅ Maria Ponce, California

Address: 107 Waverly St Sunnyvale, CA 94086

Concise Description of Bankruptcy Case 10-616227: "The bankruptcy record of Maria Ponce from Sunnyvale, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Maria Ponce — California, 10-61622


ᐅ Josephine Poppleton, California

Address: 362 W Olive Ave Apt 16 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-57450: "Josephine Poppleton's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 07/20/2010, led to asset liquidation, with the case closing in October 2010."
Josephine Poppleton — California, 10-57450


ᐅ Romulo Cayabyab Poquiz, California

Address: 672 Johanna Ave Apt B Sunnyvale, CA 94085-3236

Bankruptcy Case 09-57163 Overview: "Romulo Cayabyab Poquiz's Sunnyvale, CA bankruptcy under Chapter 13 in 2009-08-26 led to a structured repayment plan, successfully discharged in Oct 11, 2012."
Romulo Cayabyab Poquiz — California, 09-57163


ᐅ Shiaoyi Potgieter, California

Address: 1632 Hollenbeck Ave Apt 15 Sunnyvale, CA 94087

Bankruptcy Case 12-58124 Summary: "The bankruptcy record of Shiaoyi Potgieter from Sunnyvale, CA, shows a Chapter 7 case filed in November 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-15."
Shiaoyi Potgieter — California, 12-58124


ᐅ Gayle Frances Powell, California

Address: 1729 Linnet Ln Sunnyvale, CA 94087-4831

Snapshot of U.S. Bankruptcy Proceeding Case 16-50005: "The bankruptcy record of Gayle Frances Powell from Sunnyvale, CA, shows a Chapter 7 case filed in 01/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2016."
Gayle Frances Powell — California, 16-50005


ᐅ Reginald Wayne Powell, California

Address: 1729 Linnet Ln Sunnyvale, CA 94087-4831

Bankruptcy Case 16-50005 Summary: "In Sunnyvale, CA, Reginald Wayne Powell filed for Chapter 7 bankruptcy in Jan 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-03."
Reginald Wayne Powell — California, 16-50005


ᐅ Gavin Powers, California

Address: 532 E Evelyn Ave Sunnyvale, CA 94086

Bankruptcy Case 10-54379 Overview: "In Sunnyvale, CA, Gavin Powers filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Gavin Powers — California, 10-54379


ᐅ Theresa Marie Powers, California

Address: 618 Oneida Dr Sunnyvale, CA 94087

Bankruptcy Case 12-57555 Summary: "Theresa Marie Powers's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 10/18/2012, led to asset liquidation, with the case closing in 2013-01-21."
Theresa Marie Powers — California, 12-57555


ᐅ Mario Prado, California

Address: 601 Arcadia Ter Unit 105 Sunnyvale, CA 94085

Bankruptcy Case 10-50975 Summary: "In a Chapter 7 bankruptcy case, Mario Prado from Sunnyvale, CA, saw their proceedings start in 2010-01-31 and complete by May 2010, involving asset liquidation."
Mario Prado — California, 10-50975


ᐅ Craig Lane Pratt, California

Address: 433 E Duane Ave Sunnyvale, CA 94085

Bankruptcy Case 12-50300 Summary: "In a Chapter 7 bankruptcy case, Craig Lane Pratt from Sunnyvale, CA, saw his proceedings start in 2012-01-16 and complete by 2012-05-03, involving asset liquidation."
Craig Lane Pratt — California, 12-50300


ᐅ Michael D Pressly, California

Address: 1225 Vienna Dr Spc 921 Sunnyvale, CA 94089

Bankruptcy Case 13-56160 Summary: "Sunnyvale, CA resident Michael D Pressly's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Michael D Pressly — California, 13-56160


ᐅ Connie C Priddy, California

Address: 518 N Cashmere Ter Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 12-543567: "Sunnyvale, CA resident Connie C Priddy's 06.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2012."
Connie C Priddy — California, 12-54356


ᐅ Veronica Prieto, California

Address: 1601 Tenaka Pl Apt 226 Sunnyvale, CA 94087

Bankruptcy Case 10-62846 Summary: "Veronica Prieto's bankruptcy, initiated in 12/16/2010 and concluded by Apr 3, 2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Prieto — California, 10-62846


ᐅ John Protzel, California

Address: 909 Blair Ave Sunnyvale, CA 94087

Snapshot of U.S. Bankruptcy Proceeding Case 09-61459: "John Protzel's bankruptcy, initiated in December 2009 and concluded by April 2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Protzel — California, 09-61459


ᐅ Pisey Pru, California

Address: 395 E Evelyn Ave Apt 135 Sunnyvale, CA 94086

Bankruptcy Case 11-57256 Overview: "The bankruptcy filing by Pisey Pru, undertaken in 2011-08-02 in Sunnyvale, CA under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Pisey Pru — California, 11-57256


ᐅ Filomeno Puga, California

Address: 1059 Reed Ave Apt 77 Sunnyvale, CA 94086

Bankruptcy Case 10-57611 Summary: "In Sunnyvale, CA, Filomeno Puga filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Filomeno Puga — California, 10-57611


ᐅ Roberto Pulido, California

Address: PO Box 64381 Sunnyvale, CA 94088

Bankruptcy Case 09-61212 Summary: "The bankruptcy record of Roberto Pulido from Sunnyvale, CA, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2010."
Roberto Pulido — California, 09-61212


ᐅ Wayne David Purdy, California

Address: PO Box 62153 Sunnyvale, CA 94088

Bankruptcy Case 11-57525 Overview: "In a Chapter 7 bankruptcy case, Wayne David Purdy from Sunnyvale, CA, saw his proceedings start in 08.10.2011 and complete by 11.26.2011, involving asset liquidation."
Wayne David Purdy — California, 11-57525


ᐅ Fernando Quesada, California

Address: 617 Caliente Dr # 217 Sunnyvale, CA 94085-3215

Bankruptcy Case 15-50754 Summary: "The bankruptcy record of Fernando Quesada from Sunnyvale, CA, shows a Chapter 7 case filed in March 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-04."
Fernando Quesada — California, 15-50754


ᐅ Anthony Paul Quinata, California

Address: 765 Lakeknoll Dr Sunnyvale, CA 94089-2555

Snapshot of U.S. Bankruptcy Proceeding Case 16-50280: "In Sunnyvale, CA, Anthony Paul Quinata filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Anthony Paul Quinata — California, 16-50280


ᐅ Diana Quistian, California

Address: 970 Henderson Ave Apt 1 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 09-60345: "The bankruptcy filing by Diana Quistian, undertaken in 11.25.2009 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 28, 2010 after liquidating assets."
Diana Quistian — California, 09-60345


ᐅ Daniel Greg Rachels, California

Address: 1220 N Fair Oaks Ave Apt 4112 Sunnyvale, CA 94089-1764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51454: "In Sunnyvale, CA, Daniel Greg Rachels filed for Chapter 7 bankruptcy in 04/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2014."
Daniel Greg Rachels — California, 2014-51454


ᐅ Rosanna Lee Rajah, California

Address: 662 Borregas Ave Sunnyvale, CA 94085-3017

Bankruptcy Case 10-57431 Overview: "Rosanna Lee Rajah, a resident of Sunnyvale, CA, entered a Chapter 13 bankruptcy plan in July 19, 2010, culminating in its successful completion by 01/13/2016."
Rosanna Lee Rajah — California, 10-57431


ᐅ Terence Alvin Rajah, California

Address: 662 Borregas Ave Sunnyvale, CA 94085-3017

Brief Overview of Bankruptcy Case 10-57431: "Filing for Chapter 13 bankruptcy in Jul 19, 2010, Terence Alvin Rajah from Sunnyvale, CA, structured a repayment plan, achieving discharge in 01/13/2016."
Terence Alvin Rajah — California, 10-57431


ᐅ Gordon Lee Ramey, California

Address: 555 E Arques Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-56771: "The bankruptcy filing by Gordon Lee Ramey, undertaken in July 20, 2011 in Sunnyvale, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Gordon Lee Ramey — California, 11-56771


ᐅ Emma A Ramirez, California

Address: 575 E Duane Ave Sunnyvale, CA 94085-3742

Concise Description of Bankruptcy Case 10-525607: "The bankruptcy record for Emma A Ramirez from Sunnyvale, CA, under Chapter 13, filed in 2010-03-15, involved setting up a repayment plan, finalized by January 2015."
Emma A Ramirez — California, 10-52560


ᐅ Ernesto C Ramirez, California

Address: 950 Fairwood Ave Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-58046: "Ernesto C Ramirez's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2011-08-26, led to asset liquidation, with the case closing in 12.12.2011."
Ernesto C Ramirez — California, 11-58046


ᐅ June Arline Ramirez, California

Address: 1243 Manet Dr Sunnyvale, CA 94087

Bankruptcy Case 13-50412 Summary: "The case of June Arline Ramirez in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Arline Ramirez — California, 13-50412


ᐅ Shannon Michelle Ramiro, California

Address: 1225 Vienna Dr Spc 454 Sunnyvale, CA 94089-1852

Bankruptcy Case 15-50039 Overview: "Shannon Michelle Ramiro's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jan 7, 2015, led to asset liquidation, with the case closing in 04.07.2015."
Shannon Michelle Ramiro — California, 15-50039


ᐅ Holly Ramos, California

Address: 923 Tamarack Ln Apt 12 Sunnyvale, CA 94086-9255

Brief Overview of Bankruptcy Case 14-51049: "The case of Holly Ramos in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Ramos — California, 14-51049


ᐅ Jose Bejarano Ramos, California

Address: 998 Crestwood Ct Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 12-51069: "Sunnyvale, CA resident Jose Bejarano Ramos's 2012-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Jose Bejarano Ramos — California, 12-51069


ᐅ Joe J Rapanut, California

Address: 1085 Tasman Dr Spc 317 Sunnyvale, CA 94089

Bankruptcy Case 12-57071 Overview: "The bankruptcy record of Joe J Rapanut from Sunnyvale, CA, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Joe J Rapanut — California, 12-57071


ᐅ Ivan Todorov Raytchinov, California

Address: 1085 Tasman Dr Spc 481 Sunnyvale, CA 94089

Bankruptcy Case 09-58603 Overview: "Ivan Todorov Raytchinov's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-11."
Ivan Todorov Raytchinov — California, 09-58603


ᐅ John E Rebeiro, California

Address: 847 Lewis Ave Sunnyvale, CA 94086

Bankruptcy Case 12-57359 Overview: "The case of John E Rebeiro in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Rebeiro — California, 12-57359


ᐅ Katherine A Redick, California

Address: PO Box 71042 Sunnyvale, CA 94086-0980

Bankruptcy Case 10-50121 Overview: "Katherine A Redick's Chapter 13 bankruptcy in Sunnyvale, CA started in 01/07/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in June 12, 2013."
Katherine A Redick — California, 10-50121


ᐅ Michael Reed, California

Address: 150 Locksunart Way Apt 2 Sunnyvale, CA 94087

Bankruptcy Case 10-50026 Overview: "The bankruptcy filing by Michael Reed, undertaken in Jan 4, 2010 in Sunnyvale, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Michael Reed — California, 10-50026


ᐅ Kenneth P Reed, California

Address: 1225 Vienna Dr Spc 377 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 13-52385: "The bankruptcy filing by Kenneth P Reed, undertaken in 04/30/2013 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 3, 2013 after liquidating assets."
Kenneth P Reed — California, 13-52385


ᐅ Marcelo Regala, California

Address: 390 N Fernwood Cir Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 10-55297: "The case of Marcelo Regala in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Regala — California, 10-55297


ᐅ Alvaro E Regalado, California

Address: 670 Gail Ave Apt 2 Sunnyvale, CA 94086

Bankruptcy Case 11-53900 Overview: "The bankruptcy record of Alvaro E Regalado from Sunnyvale, CA, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Alvaro E Regalado — California, 11-53900


ᐅ Yesenia Rendon, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-54288: "Sunnyvale, CA resident Yesenia Rendon's 08.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Yesenia Rendon — California, 13-54288


ᐅ Susan Lyn Reth, California

Address: 505 Hope Ter Apt 4 Sunnyvale, CA 94087-4524

Concise Description of Bankruptcy Case 07-505437: "February 2007 marked the beginning of Susan Lyn Reth's Chapter 13 bankruptcy in Sunnyvale, CA, entailing a structured repayment schedule, completed by 10/11/2012."
Susan Lyn Reth — California, 07-50543


ᐅ Phyllis Lee Reutzel, California

Address: 555 E Taylor Ave Apt 3 Sunnyvale, CA 94085

Bankruptcy Case 09-58717 Summary: "In Sunnyvale, CA, Phyllis Lee Reutzel filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2010."
Phyllis Lee Reutzel — California, 09-58717


ᐅ Josefina B Reyes, California

Address: 659 San Luisito Way Apt 9 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 09-58639: "The case of Josefina B Reyes in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina B Reyes — California, 09-58639


ᐅ Virginia V Reyes, California

Address: 663 Azara Pl Apt 4 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-55655: "In Sunnyvale, CA, Virginia V Reyes filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2011."
Virginia V Reyes — California, 11-55655


ᐅ Sr Mario C Reyes, California

Address: 1085 Tasman Dr Spc 21 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 11-558057: "Sunnyvale, CA resident Sr Mario C Reyes's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Sr Mario C Reyes — California, 11-55805


ᐅ Rojas Antonio Enrique Ricalde, California

Address: 1641 Belleville Way Apt L Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 11-52922: "The bankruptcy filing by Rojas Antonio Enrique Ricalde, undertaken in 2011-03-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Rojas Antonio Enrique Ricalde — California, 11-52922


ᐅ Baylor Franklin Riddell, California

Address: 636 Cypress Ave Sunnyvale, CA 94085-3826

Bankruptcy Case 2014-53227 Summary: "Baylor Franklin Riddell's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 31, 2014, led to asset liquidation, with the case closing in October 2014."
Baylor Franklin Riddell — California, 2014-53227


ᐅ Edward Joseph Riffle, California

Address: 1225 Vienna Dr Spc 237 Sunnyvale, CA 94089-1828

Concise Description of Bankruptcy Case 09-584577: "Filing for Chapter 13 bankruptcy in 10.02.2009, Edward Joseph Riffle from Sunnyvale, CA, structured a repayment plan, achieving discharge in 2013-12-11."
Edward Joseph Riffle — California, 09-58457


ᐅ Laura Ann Riffle, California

Address: 1225 Vienna Dr Spc 237 Sunnyvale, CA 94089-1828

Bankruptcy Case 09-58457 Summary: "In her Chapter 13 bankruptcy case filed in 2009-10-02, Sunnyvale, CA's Laura Ann Riffle agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Laura Ann Riffle — California, 09-58457


ᐅ Kelley Oneill Ring, California

Address: 1180 Reed Ave Apt 21 Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 13-53629: "Sunnyvale, CA resident Kelley Oneill Ring's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Kelley Oneill Ring — California, 13-53629


ᐅ Maureen Rittenberg, California

Address: 690 Persian Dr Spc 3 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 09-600207: "Sunnyvale, CA resident Maureen Rittenberg's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Maureen Rittenberg — California, 09-60020


ᐅ Lucia Rivas, California

Address: 165 S Bernardo Ave Apt 39 Sunnyvale, CA 94086

Bankruptcy Case 12-51245 Summary: "The bankruptcy filing by Lucia Rivas, undertaken in 2012-02-17 in Sunnyvale, CA under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Lucia Rivas — California, 12-51245


ᐅ Noel Rivera, California

Address: 685 Garland Ave Apt 60 Sunnyvale, CA 94086-7974

Bankruptcy Case 14-55043 Summary: "Sunnyvale, CA resident Noel Rivera's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Noel Rivera — California, 14-55043


ᐅ Robert Arcega Robles, California

Address: 797 Lakechime Dr Sunnyvale, CA 94089-2540

Brief Overview of Bankruptcy Case 14-50717: "Robert Arcega Robles's bankruptcy, initiated in 02/20/2014 and concluded by May 21, 2014 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Arcega Robles — California, 14-50717


ᐅ Claudio G Rocha, California

Address: 1085 Tasman Dr Spc 241 Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 12-51277: "The bankruptcy record of Claudio G Rocha from Sunnyvale, CA, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Claudio G Rocha — California, 12-51277


ᐅ Fuentes Graciela Rocha, California

Address: 1318 Socorro Ave Sunnyvale, CA 94089-2621

Concise Description of Bankruptcy Case 16-514947: "Fuentes Graciela Rocha's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuentes Graciela Rocha — California, 16-51494


ᐅ Victor Rocha, California

Address: 1220 N Fair Oaks Ave Apt 4108 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-579027: "Victor Rocha's bankruptcy, initiated in 07/30/2010 and concluded by 2010-10-26 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Rocha — California, 10-57902


ᐅ Sr Zenon Rodriguez, California

Address: 104 E Maude Ave Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 13-54813: "Sr Zenon Rodriguez's bankruptcy, initiated in September 2013 and concluded by December 15, 2013 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Zenon Rodriguez — California, 13-54813


ᐅ Dick Hansen Rodriguez, California

Address: 1245 Henderson Ave Apt J Sunnyvale, CA 94086

Snapshot of U.S. Bankruptcy Proceeding Case 11-56469: "In a Chapter 7 bankruptcy case, Dick Hansen Rodriguez from Sunnyvale, CA, saw his proceedings start in 2011-07-11 and complete by 2011-10-27, involving asset liquidation."
Dick Hansen Rodriguez — California, 11-56469


ᐅ Donay Oswaldo Rodriguez, California

Address: 649 Blythe Ct Apt 1 Sunnyvale, CA 94085-3297

Concise Description of Bankruptcy Case 09-569737: "Chapter 13 bankruptcy for Donay Oswaldo Rodriguez in Sunnyvale, CA began in Aug 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-12."
Donay Oswaldo Rodriguez — California, 09-56973


ᐅ Pete Rodriguez, California

Address: 512 S Sunnyvale Ave Sunnyvale, CA 94086

Bankruptcy Case 12-53477 Summary: "The bankruptcy filing by Pete Rodriguez, undertaken in 2012-05-06 in Sunnyvale, CA under Chapter 7, concluded with discharge in August 22, 2012 after liquidating assets."
Pete Rodriguez — California, 12-53477


ᐅ Julio C Rodriguez, California

Address: 639 Bernal Ave Sunnyvale, CA 94085

Bankruptcy Case 11-58568 Overview: "Julio C Rodriguez's bankruptcy, initiated in 2011-09-13 and concluded by 12.30.2011 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Rodriguez — California, 11-58568


ᐅ Rawaa Ezzat Rofa, California

Address: 684 Torreya Ave Sunnyvale, CA 94086-8451

Snapshot of U.S. Bankruptcy Proceeding Case 15-52736: "The bankruptcy filing by Rawaa Ezzat Rofa, undertaken in Aug 25, 2015 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Rawaa Ezzat Rofa — California, 15-52736


ᐅ Nicole K Rogaz, California

Address: 950 Lakewood Dr Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-61499: "Nicole K Rogaz's bankruptcy, initiated in 12.19.2011 and concluded by 04/05/2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole K Rogaz — California, 11-61499


ᐅ Gene Alvino Rojas, California

Address: 1235 Wildwood Ave Apt 64 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 12-909277: "In Sunnyvale, CA, Gene Alvino Rojas filed for Chapter 7 bankruptcy in 03/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2012."
Gene Alvino Rojas — California, 12-90927


ᐅ Vicky Rosales, California

Address: 1220 Tasman Dr Spc 52 Sunnyvale, CA 94089

Concise Description of Bankruptcy Case 10-576567: "Vicky Rosales's Chapter 7 bankruptcy, filed in Sunnyvale, CA in Jul 26, 2010, led to asset liquidation, with the case closing in November 11, 2010."
Vicky Rosales — California, 10-57656


ᐅ Blanca Estela M Rosales, California

Address: 720 N Fair Oaks Ave Apt 90 Sunnyvale, CA 94085

Snapshot of U.S. Bankruptcy Proceeding Case 11-58007: "In a Chapter 7 bankruptcy case, Blanca Estela M Rosales from Sunnyvale, CA, saw her proceedings start in 2011-08-25 and complete by 12/11/2011, involving asset liquidation."
Blanca Estela M Rosales — California, 11-58007


ᐅ Annette Rosenow, California

Address: 1101 Tucson Ave Sunnyvale, CA 94089

Snapshot of U.S. Bankruptcy Proceeding Case 11-51208: "In Sunnyvale, CA, Annette Rosenow filed for Chapter 7 bankruptcy in February 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Annette Rosenow — California, 11-51208


ᐅ Lisa Rowe, California

Address: 1085 Tasman Dr Spc 445 Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 09-60280: "Sunnyvale, CA resident Lisa Rowe's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2010."
Lisa Rowe — California, 09-60280


ᐅ Saundra Kae Rubel, California

Address: 999 E Homestead Rd Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-546727: "The case of Saundra Kae Rubel in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra Kae Rubel — California, 11-54672


ᐅ Harold Rucker, California

Address: 537 La Conner Dr Sunnyvale, CA 94087-5713

Bankruptcy Case 11-56661 Summary: "Harold Rucker's Sunnyvale, CA bankruptcy under Chapter 13 in July 15, 2011 led to a structured repayment plan, successfully discharged in 2016-06-15."
Harold Rucker — California, 11-56661


ᐅ Judy Annette Rucker, California

Address: 537 La Conner Dr Sunnyvale, CA 94087-5713

Concise Description of Bankruptcy Case 11-566617: "The bankruptcy record for Judy Annette Rucker from Sunnyvale, CA, under Chapter 13, filed in 07.15.2011, involved setting up a repayment plan, finalized by 06.15.2016."
Judy Annette Rucker — California, 11-56661


ᐅ Andrew Ruff, California

Address: 165 S Bernardo Ave Apt 27 Sunnyvale, CA 94086

Bankruptcy Case 10-61402 Summary: "The bankruptcy filing by Andrew Ruff, undertaken in 2010-11-01 in Sunnyvale, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Andrew Ruff — California, 10-61402


ᐅ Charles Ruhle, California

Address: 1078 Plymouth Dr Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 10-512137: "Sunnyvale, CA resident Charles Ruhle's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Charles Ruhle — California, 10-51213


ᐅ Salvador Ruiz, California

Address: 1225 Torrance Ave Sunnyvale, CA 94089

Brief Overview of Bankruptcy Case 11-60502: "The case of Salvador Ruiz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Ruiz — California, 11-60502


ᐅ Filiberto Verdin Ruiz, California

Address: PO Box 61622 Sunnyvale, CA 94088

Concise Description of Bankruptcy Case 11-523897: "In Sunnyvale, CA, Filiberto Verdin Ruiz filed for Chapter 7 bankruptcy in 03.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Filiberto Verdin Ruiz — California, 11-52389


ᐅ Adriana Ruseva, California

Address: 1352 Kingfisher Way Apt 8 Sunnyvale, CA 94087

Bankruptcy Case 10-58231 Summary: "The case of Adriana Ruseva in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriana Ruseva — California, 10-58231


ᐅ Thomas E Russo, California

Address: 600 E Weddell Dr Spc 199 Sunnyvale, CA 94089-1722

Bankruptcy Case 12-58570 Summary: "In their Chapter 13 bankruptcy case filed in November 30, 2012, Sunnyvale, CA's Thomas E Russo agreed to a debt repayment plan, which was successfully completed by 2015-02-11."
Thomas E Russo — California, 12-58570


ᐅ John R Rutherdale, California

Address: 1041 Westchester Dr Sunnyvale, CA 94087

Bankruptcy Case 11-55126 Overview: "In a Chapter 7 bankruptcy case, John R Rutherdale from Sunnyvale, CA, saw their proceedings start in May 2011 and complete by September 12, 2011, involving asset liquidation."
John R Rutherdale — California, 11-55126


ᐅ Carolyn Dana Sabin, California

Address: 533 Alberta Ave Sunnyvale, CA 94087-4545

Brief Overview of Bankruptcy Case 2014-53012: "The bankruptcy record of Carolyn Dana Sabin from Sunnyvale, CA, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Carolyn Dana Sabin — California, 2014-53012


ᐅ Sayed H Sadat, California

Address: 1056 Jena Ter Sunnyvale, CA 94089-2109

Bankruptcy Case 08-56949 Overview: "Sayed H Sadat's Sunnyvale, CA bankruptcy under Chapter 13 in December 2008 led to a structured repayment plan, successfully discharged in January 2014."
Sayed H Sadat — California, 08-56949


ᐅ Luzuviminda A Sadsad, California

Address: 739 Lakechime Dr Sunnyvale, CA 94089-2538

Concise Description of Bankruptcy Case 14-550937: "In Sunnyvale, CA, Luzuviminda A Sadsad filed for Chapter 7 bankruptcy in Dec 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Luzuviminda A Sadsad — California, 14-55093


ᐅ Rodrigo M Sadsad, California

Address: 739 Lakechime Dr Sunnyvale, CA 94089-2538

Snapshot of U.S. Bankruptcy Proceeding Case 14-55093: "The bankruptcy filing by Rodrigo M Sadsad, undertaken in 2014-12-29 in Sunnyvale, CA under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Rodrigo M Sadsad — California, 14-55093


ᐅ Daniel Alexander Saenz, California

Address: 1635 Saratoga-Sunnyvale Rd. Sunnyvale, CA 94087

Brief Overview of Bankruptcy Case 15-50296: "In Sunnyvale, CA, Daniel Alexander Saenz filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Daniel Alexander Saenz — California, 15-50296


ᐅ Michael Saiz, California

Address: 600 E Weddell Dr Spc 246 Sunnyvale, CA 94089

Bankruptcy Case 09-59704 Summary: "The case of Michael Saiz in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Saiz — California, 09-59704


ᐅ Donna M Salas, California

Address: 1235 Parkington Ave Apt 2 Sunnyvale, CA 94087

Bankruptcy Case 12-53474 Summary: "Donna M Salas's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Donna M Salas — California, 12-53474


ᐅ Carmen Salazar, California

Address: 695 S Knickerbocker Dr Apt 24 Sunnyvale, CA 94087

Concise Description of Bankruptcy Case 11-583277: "Carmen Salazar's Chapter 7 bankruptcy, filed in Sunnyvale, CA in 09.02.2011, led to asset liquidation, with the case closing in 12.19.2011."
Carmen Salazar — California, 11-58327


ᐅ Jr Victor Salazar, California

Address: 244 Waverly St Sunnyvale, CA 94086

Bankruptcy Case 10-57338 Overview: "The case of Jr Victor Salazar in Sunnyvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Victor Salazar — California, 10-57338


ᐅ Rosalva Gonzalez Salazar, California

Address: 641 Iris Ave Apt 47 Sunnyvale, CA 94086

Bankruptcy Case 12-53043 Summary: "Rosalva Gonzalez Salazar's bankruptcy, initiated in April 2012 and concluded by Aug 9, 2012 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Gonzalez Salazar — California, 12-53043


ᐅ Aureni Salguera, California

Address: 883 San Aleso Ave Apt 3 Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 10-91552: "Sunnyvale, CA resident Aureni Salguera's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Aureni Salguera — California, 10-91552


ᐅ Erick Rodolfo Salmeron, California

Address: 151 S Bayview Ave # B Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 12-52453: "Sunnyvale, CA resident Erick Rodolfo Salmeron's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Erick Rodolfo Salmeron — California, 12-52453


ᐅ Juan Menchie M San, California

Address: 441 Roosevelt Ave Sunnyvale, CA 94085

Brief Overview of Bankruptcy Case 11-57550: "Juan Menchie M San's Chapter 7 bankruptcy, filed in Sunnyvale, CA in August 2011, led to asset liquidation, with the case closing in 2011-11-27."
Juan Menchie M San — California, 11-57550


ᐅ Andres Erlinda San, California

Address: 991 Helen Ave Apt 3 Sunnyvale, CA 94086

Brief Overview of Bankruptcy Case 10-51349: "Sunnyvale, CA resident Andres Erlinda San's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Andres Erlinda San — California, 10-51349


ᐅ Jr Agapito Sanares, California

Address: 948 Azure St Apt 3 Sunnyvale, CA 94087

Bankruptcy Case 09-60952 Overview: "Jr Agapito Sanares's bankruptcy, initiated in 2009-12-15 and concluded by 03.20.2010 in Sunnyvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Agapito Sanares — California, 09-60952