Website Logo

Santa Clara, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Santa Clara.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Arthur Sison, Santa Clara CA

Address: 2415 Karen Dr Apt 1 Santa Clara, CA 95050
Concise Description of Bankruptcy Case 12-538327: "The case of Arthur Sison in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-09-06, focusing on asset liquidation to repay creditors."
Arthur Sison — California

Keldan Paul Skaggs, Santa Clara CA

Address: PO Box 2931 Santa Clara, CA 95055-2931
Brief Overview of Bankruptcy Case 15-51813: "Santa Clara, CA resident Keldan Paul Skaggs's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Keldan Paul Skaggs — California

Eleine Skidmore, Santa Clara CA

Address: 3375 Homestead Rd Apt 72 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-552287: "Santa Clara, CA resident Eleine Skidmore's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Eleine Skidmore — California

Michael James Smiley, Santa Clara CA

Address: 3239 Agate Dr Santa Clara, CA 95051
Concise Description of Bankruptcy Case 11-558077: "Michael James Smiley's Chapter 7 bankruptcy, filed in Santa Clara, CA in 06.20.2011, led to asset liquidation, with the case closing in 10.06.2011."
Michael James Smiley — California

Connie A Smith, Santa Clara CA

Address: 980 Kiely Blvd Unit 225 Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 11-55369: "The case of Connie A Smith in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-08-30, focusing on asset liquidation to repay creditors."
Connie A Smith — California

Zenaida Llanos Smith, Santa Clara CA

Address: 2420 S Park Ln Santa Clara, CA 95051-1252
Snapshot of U.S. Bankruptcy Proceeding Case 15-53369: "The case of Zenaida Llanos Smith in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 10/26/2015 and discharged early Jan 24, 2016, focusing on asset liquidation to repay creditors."
Zenaida Llanos Smith — California

Fragial C Smith, Santa Clara CA

Address: 2570 Bowers Ave # 1 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 13-554217: "Fragial C Smith's bankruptcy, initiated in October 11, 2013 and concluded by 01/14/2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fragial C Smith — California

Ferdinand Sobejana, Santa Clara CA

Address: PO Box 4003 Santa Clara, CA 95056
Brief Overview of Bankruptcy Case 10-51261: "Santa Clara, CA resident Ferdinand Sobejana's 02.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Ferdinand Sobejana — California

Ferdinand B Sobejana, Santa Clara CA

Address: PO Box 4003 Santa Clara, CA 95056
Bankruptcy Case 11-54588 Summary: "In a Chapter 7 bankruptcy case, Ferdinand B Sobejana from Santa Clara, CA, saw his proceedings start in 2011-05-12 and complete by August 2011, involving asset liquidation."
Ferdinand B Sobejana — California

Pal S Sohal, Santa Clara CA

Address: 2157 Main St Apt 106 Santa Clara, CA 95050
Snapshot of U.S. Bankruptcy Proceeding Case 12-57961: "The bankruptcy filing by Pal S Sohal, undertaken in Nov 2, 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Pal S Sohal — California

Mike Solis, Santa Clara CA

Address: 2030 Larsen Pl Santa Clara, CA 95051
Concise Description of Bankruptcy Case 09-598387: "In Santa Clara, CA, Mike Solis filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Mike Solis — California

Kyung Tae Son, Santa Clara CA

Address: 3455 Homestead Rd Apt 16 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 12-537047: "The bankruptcy filing by Kyung Tae Son, undertaken in 05.15.2012 in Santa Clara, CA under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Kyung Tae Son — California

Kyung Song, Santa Clara CA

Address: 32 Cabot Ave Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 10-51546: "Kyung Song's Chapter 7 bankruptcy, filed in Santa Clara, CA in February 18, 2010, led to asset liquidation, with the case closing in 05.24.2010."
Kyung Song — California

Lawrence Ik Myun Song, Santa Clara CA

Address: 1490 Kiely Blvd Santa Clara, CA 95051-3034
Brief Overview of Bankruptcy Case 14-55076: "Lawrence Ik Myun Song's Chapter 7 bankruptcy, filed in Santa Clara, CA in 12.28.2014, led to asset liquidation, with the case closing in March 28, 2015."
Lawrence Ik Myun Song — California

Nirmal Singh Soora, Santa Clara CA

Address: 1690 Civic Center Dr Apt 503 Santa Clara, CA 95050
Bankruptcy Case 11-55860 Overview: "The case of Nirmal Singh Soora in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Oct 8, 2011, focusing on asset liquidation to repay creditors."
Nirmal Singh Soora — California

Alfredo Luis Soto, Santa Clara CA

Address: 550 Moreland Way Apt 5306 Santa Clara, CA 95054-5128
Bankruptcy Case 8:15-bk-11600-MW Summary: "The bankruptcy record of Alfredo Luis Soto from Santa Clara, CA, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2015."
Alfredo Luis Soto — California

Ismael Soto, Santa Clara CA

Address: 3333 Cabrillo Ave Apt 138 Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 09-59834: "In Santa Clara, CA, Ismael Soto filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Ismael Soto — California

Emily Souza, Santa Clara CA

Address: 1380 Isabella St Santa Clara, CA 95050
Snapshot of U.S. Bankruptcy Proceeding Case 10-50168: "The case of Emily Souza in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04/13/2010, focusing on asset liquidation to repay creditors."
Emily Souza — California

Martin Jay Spector, Santa Clara CA

Address: 2436 Armstrong Pl Santa Clara, CA 95050-5510
Concise Description of Bankruptcy Case 15-511327: "The bankruptcy record of Martin Jay Spector from Santa Clara, CA, shows a Chapter 7 case filed in Apr 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
Martin Jay Spector — California

Maurice Standlee, Santa Clara CA

Address: 3707 Carlysle Ave Santa Clara, CA 95051
Bankruptcy Case 10-60340 Overview: "The case of Maurice Standlee in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-01 and discharged early 01/17/2011, focusing on asset liquidation to repay creditors."
Maurice Standlee — California

Sanjin Stanisic, Santa Clara CA

Address: 2172 Aza Dr Apt D Santa Clara, CA 95050
Concise Description of Bankruptcy Case 10-603267: "Santa Clara, CA resident Sanjin Stanisic's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Sanjin Stanisic — California

Wayne B Stanley, Santa Clara CA

Address: 960 Kiely Blvd Unit D Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 12-57715: "In Santa Clara, CA, Wayne B Stanley filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Wayne B Stanley — California

Warren J Stearns, Santa Clara CA

Address: 444 Saratoga Ave Apt 21B Santa Clara, CA 95050
Bankruptcy Case 11-56215 Summary: "The bankruptcy record of Warren J Stearns from Santa Clara, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Warren J Stearns — California

Norma Saludes Steen, Santa Clara CA

Address: 984 Kiely Blvd Unit C Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 11-50662: "The bankruptcy record of Norma Saludes Steen from Santa Clara, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Norma Saludes Steen — California

Jeffrey Stephens, Santa Clara CA

Address: 904 Pepper Tree Ct Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-540137: "Jeffrey Stephens's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-04-19, led to asset liquidation, with the case closing in 2010-07-23."
Jeffrey Stephens — California

Mark Randall Stipp, Santa Clara CA

Address: 2960 Roma Ct Santa Clara, CA 95051-6848
Bankruptcy Case 10-60687 Summary: "Filing for Chapter 13 bankruptcy in 10/14/2010, Mark Randall Stipp from Santa Clara, CA, structured a repayment plan, achieving discharge in 2013-11-14."
Mark Randall Stipp — California

Steven C Stoddard, Santa Clara CA

Address: 868 Marietta Ct Santa Clara, CA 95051
Bankruptcy Case 12-58116 Summary: "Steven C Stoddard's bankruptcy, initiated in 11/12/2012 and concluded by Feb 15, 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Stoddard — California

Carol Stone, Santa Clara CA

Address: 3707 Poinciana Dr Santa Clara, CA 95051-2075
Snapshot of U.S. Bankruptcy Proceeding Case 15-50907: "The bankruptcy filing by Carol Stone, undertaken in Mar 18, 2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 06/16/2015 after liquidating assets."
Carol Stone — California

Robert Leonard Stone, Santa Clara CA

Address: 2174 Augusta Pl Santa Clara, CA 95051-1715
Snapshot of U.S. Bankruptcy Proceeding Case 09-55061: "Robert Leonard Stone, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 06.26.2009, culminating in its successful completion by Jan 14, 2015."
Robert Leonard Stone — California

Alan C Story, Santa Clara CA

Address: 3575 Lehigh Dr Apt 2 Santa Clara, CA 95051-6073
Bankruptcy Case 09-53582 Summary: "In his Chapter 13 bankruptcy case filed in 2009-05-11, Santa Clara, CA's Alan C Story agreed to a debt repayment plan, which was successfully completed by December 12, 2012."
Alan C Story — California

Irene Stowell, Santa Clara CA

Address: PO Box 487 Santa Clara, CA 95052
Snapshot of U.S. Bankruptcy Proceeding Case 10-50427: "In Santa Clara, CA, Irene Stowell filed for Chapter 7 bankruptcy in 01.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2010."
Irene Stowell — California

Cedric Strickland, Santa Clara CA

Address: 2845 Malabar Ave Apt 2 Santa Clara, CA 95051
Bankruptcy Case 11-51323 Overview: "In Santa Clara, CA, Cedric Strickland filed for Chapter 7 bankruptcy in 02/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Cedric Strickland — California

Adrian Subia, Santa Clara CA

Address: 1357 White Dr Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 13-56316: "The case of Adrian Subia in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 12.10.2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Adrian Subia — California

Enriquito Brady Subida, Santa Clara CA

Address: 3131 Homestead Rd Apt 21E Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 11-50735: "In a Chapter 7 bankruptcy case, Enriquito Brady Subida from Santa Clara, CA, saw his proceedings start in January 27, 2011 and complete by May 2011, involving asset liquidation."
Enriquito Brady Subida — California

Lamberto Sucgang, Santa Clara CA

Address: 666 Giannini Dr Santa Clara, CA 95051
Bankruptcy Case 10-62920 Overview: "In a Chapter 7 bankruptcy case, Lamberto Sucgang from Santa Clara, CA, saw their proceedings start in 2010-12-17 and complete by April 2011, involving asset liquidation."
Lamberto Sucgang — California

Michael Suh, Santa Clara CA

Address: 2005 De La Cruz Blvd Ste 281 Santa Clara, CA 95050
Bankruptcy Case 13-31793 Summary: "Michael Suh's Chapter 7 bankruptcy, filed in Santa Clara, CA in 08/08/2013, led to asset liquidation, with the case closing in November 2013."
Michael Suh — California

Majid Suljic, Santa Clara CA

Address: 3160 Homestead Rd Apt 4 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-613367: "The bankruptcy filing by Majid Suljic, undertaken in October 29, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Majid Suljic — California

Jeffery T Sumida, Santa Clara CA

Address: 1400 Bowe Ave Apt 909 Santa Clara, CA 95051
Bankruptcy Case 11-50146 Summary: "Santa Clara, CA resident Jeffery T Sumida's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jeffery T Sumida — California

Linda M Sutton, Santa Clara CA

Address: 336 Monroe St Santa Clara, CA 95050-5823
Brief Overview of Bankruptcy Case 14-51196: "In a Chapter 7 bankruptcy case, Linda M Sutton from Santa Clara, CA, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Linda M Sutton — California

Vadim Svyatskiy, Santa Clara CA

Address: 444 Saratoga Ave Apt 39G Santa Clara, CA 95050-6207
Bankruptcy Case 10-58844 Overview: "Vadim Svyatskiy, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 08/25/2010, culminating in its successful completion by 2013-09-11."
Vadim Svyatskiy — California

Janie D Swanson, Santa Clara CA

Address: 3091 Pruneridge Ave Santa Clara, CA 95051
Bankruptcy Case 13-53196 Overview: "Santa Clara, CA resident Janie D Swanson's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2013."
Janie D Swanson — California

Elizabeth Swiercz, Santa Clara CA

Address: 3595 Granada Ave Unit 494 Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 10-61760: "The bankruptcy record of Elizabeth Swiercz from Santa Clara, CA, shows a Chapter 7 case filed in 11.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Elizabeth Swiercz — California

Shams Ur Rahman Syed, Santa Clara CA

Address: 2123 Aza Dr Apt 2 Santa Clara, CA 95050
Snapshot of U.S. Bankruptcy Proceeding Case 11-52948: "In Santa Clara, CA, Shams Ur Rahman Syed filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Shams Ur Rahman Syed — California

Nohemi Taina, Santa Clara CA

Address: 2017 Halford Ave Apt 3 Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 10-54854: "The bankruptcy record of Nohemi Taina from Santa Clara, CA, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Nohemi Taina — California

Belinda June Talley, Santa Clara CA

Address: 1684 Homestead Rd Santa Clara, CA 95050-5216
Concise Description of Bankruptcy Case 2014-531447: "In Santa Clara, CA, Belinda June Talley filed for Chapter 7 bankruptcy in 07/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2014."
Belinda June Talley — California

Joshua Tanner, Santa Clara CA

Address: 3301 Monroe St Apt 3 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 09-614607: "The bankruptcy record of Joshua Tanner from Santa Clara, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Joshua Tanner — California

Nulom Tanthean, Santa Clara CA

Address: 3061 Monroe St Santa Clara, CA 95051
Bankruptcy Case 11-51597 Summary: "Nulom Tanthean's bankruptcy, initiated in February 2011 and concluded by June 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nulom Tanthean — California

Susan Denise Tapella, Santa Clara CA

Address: PO Box 3654 Santa Clara, CA 95055-3654
Bankruptcy Case 15-51543 Summary: "The case of Susan Denise Tapella in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 05.05.2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Susan Denise Tapella — California

John R Tapia, Santa Clara CA

Address: 390 N Winchester Blvd Apt 5-1H Santa Clara, CA 95050-6542
Bankruptcy Case 12-57473 Summary: "John R Tapia's Chapter 13 bankruptcy in Santa Clara, CA started in October 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2016."
John R Tapia — California

Claudio Tapia, Santa Clara CA

Address: 1974 LIBERTY ST SANTA CLARA, CA 95050
Concise Description of Bankruptcy Case 9:10-bk-12016-RR7: "Claudio Tapia's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-09."
Claudio Tapia — California

Emilia Tavares, Santa Clara CA

Address: 2923 Benton St Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-550607: "Emilia Tavares's bankruptcy, initiated in 2010-05-14 and concluded by 08/11/2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilia Tavares — California

Larry Keith Taylor, Santa Clara CA

Address: 1865 Catherine St Santa Clara, CA 95050
Snapshot of U.S. Bankruptcy Proceeding Case 09-59146: "The bankruptcy record of Larry Keith Taylor from Santa Clara, CA, shows a Chapter 7 case filed in Oct 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Larry Keith Taylor — California

David Joseph Taylor, Santa Clara CA

Address: 1495 Don Ave Apt 138 Santa Clara, CA 95050-3743
Brief Overview of Bankruptcy Case 13-53709: "The bankruptcy record for David Joseph Taylor from Santa Clara, CA, under Chapter 13, filed in Jul 10, 2013, involved setting up a repayment plan, finalized by 03.23.2015."
David Joseph Taylor — California

Heather K Teal, Santa Clara CA

Address: 2170 Menzel Pl Santa Clara, CA 95050
Bankruptcy Case 13-51358 Overview: "In a Chapter 7 bankruptcy case, Heather K Teal from Santa Clara, CA, saw her proceedings start in March 9, 2013 and complete by 2013-06-11, involving asset liquidation."
Heather K Teal — California

Moreno Bayardo Tellez, Santa Clara CA

Address: 3707 Poinciana Dr Apt 106 Santa Clara, CA 95051
Bankruptcy Case 10-60486 Overview: "Santa Clara, CA resident Moreno Bayardo Tellez's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Moreno Bayardo Tellez — California

Tony Thai, Santa Clara CA

Address: PO Box 4421 Santa Clara, CA 95056-4421
Snapshot of U.S. Bankruptcy Proceeding Case 16-50333: "The bankruptcy record of Tony Thai from Santa Clara, CA, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016."
Tony Thai — California

Derek J Thiemann, Santa Clara CA

Address: 2468 Hart Ave Santa Clara, CA 95050-5519
Bankruptcy Case 14-50656 Overview: "In a Chapter 7 bankruptcy case, Derek J Thiemann from Santa Clara, CA, saw his proceedings start in 02.14.2014 and complete by 2014-05-15, involving asset liquidation."
Derek J Thiemann — California

Kenneth Thomas, Santa Clara CA

Address: 864 Bing Dr Apt 4 Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 10-57933: "In a Chapter 7 bankruptcy case, Kenneth Thomas from Santa Clara, CA, saw their proceedings start in 07/30/2010 and complete by 2010-11-15, involving asset liquidation."
Kenneth Thomas — California

Doris F Thompson, Santa Clara CA

Address: 151 Buckingham Dr Unit 223 Santa Clara, CA 95051-6535
Brief Overview of Bankruptcy Case 08-51844: "Chapter 13 bankruptcy for Doris F Thompson in Santa Clara, CA began in 2008-04-14, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Doris F Thompson — California

Lori Tirado, Santa Clara CA

Address: 444 Saratoga Ave Apt 25A Santa Clara, CA 95050
Concise Description of Bankruptcy Case 10-562937: "In Santa Clara, CA, Lori Tirado filed for Chapter 7 bankruptcy in 06.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2010."
Lori Tirado — California

Brian Doyle A Todd, Santa Clara CA

Address: 424 Paula Ct Apt 3 Santa Clara, CA 95050
Bankruptcy Case 11-56971 Summary: "The bankruptcy filing by Brian Doyle A Todd, undertaken in 2011-07-26 in Santa Clara, CA under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Brian Doyle A Todd — California

Graham Toews, Santa Clara CA

Address: 942 Kiely Blvd Unit H Santa Clara, CA 95051
Brief Overview of Bankruptcy Case 13-50541: "Santa Clara, CA resident Graham Toews's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2013."
Graham Toews — California

Leilani Evaline Tolo, Santa Clara CA

Address: 2563 Monticello Way Santa Clara, CA 95051
Bankruptcy Case 13-53316 Summary: "Santa Clara, CA resident Leilani Evaline Tolo's 06/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2013."
Leilani Evaline Tolo — California

Jose M Tomas, Santa Clara CA

Address: PO Box 1069 Santa Clara, CA 95052
Concise Description of Bankruptcy Case 11-616867: "Jose M Tomas's bankruptcy, initiated in 12/27/2011 and concluded by 2012-04-13 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Tomas — California

Sefulu Toomalatai, Santa Clara CA

Address: 3059 Agate Dr Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-613447: "The bankruptcy filing by Sefulu Toomalatai, undertaken in October 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Sefulu Toomalatai — California

Sr Faitasi F Toomalatai, Santa Clara CA

Address: 2878 Chromite Dr Santa Clara, CA 95051
Bankruptcy Case 13-50616 Overview: "Sr Faitasi F Toomalatai's Chapter 7 bankruptcy, filed in Santa Clara, CA in 01/31/2013, led to asset liquidation, with the case closing in May 2013."
Sr Faitasi F Toomalatai — California

Jaspal Toor, Santa Clara CA

Address: PO Box 1146 Santa Clara, CA 95052
Concise Description of Bankruptcy Case 10-555397: "In a Chapter 7 bankruptcy case, Jaspal Toor from Santa Clara, CA, saw their proceedings start in 05.26.2010 and complete by August 29, 2010, involving asset liquidation."
Jaspal Toor — California

Janice Velasquez Torrecampo, Santa Clara CA

Address: 3746 Poinciana Dr Apt 17 Santa Clara, CA 95051
Bankruptcy Case 12-57992 Overview: "Janice Velasquez Torrecampo's Chapter 7 bankruptcy, filed in Santa Clara, CA in 11/05/2012, led to asset liquidation, with the case closing in 02/08/2013."
Janice Velasquez Torrecampo — California

Yesenia Juliana Torres, Santa Clara CA

Address: 1270 Normandy Way Santa Clara, CA 95050-5825
Brief Overview of Bankruptcy Case 14-53909: "Yesenia Juliana Torres's bankruptcy, initiated in 09/23/2014 and concluded by December 22, 2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Juliana Torres — California

Raul Torres, Santa Clara CA

Address: 2332 William Dr Apt 1 Santa Clara, CA 95050-6843
Bankruptcy Case 12-58087 Overview: "Chapter 13 bankruptcy for Raul Torres in Santa Clara, CA began in 2012-11-09, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Raul Torres — California

Dung Ngoc Tran, Santa Clara CA

Address: 3043 Monroe St Santa Clara, CA 95051-1150
Concise Description of Bankruptcy Case 09-569697: "2009-08-20 marked the beginning of Dung Ngoc Tran's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by October 23, 2012."
Dung Ngoc Tran — California

Gary A Trawick, Santa Clara CA

Address: 968 Sunset Dr Santa Clara, CA 95050
Brief Overview of Bankruptcy Case 12-53100: "The case of Gary A Trawick in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 04/25/2012 and discharged early 08.11.2012, focusing on asset liquidation to repay creditors."
Gary A Trawick — California

Diane Grace Troup, Santa Clara CA

Address: 682 Robin Dr Santa Clara, CA 95050
Bankruptcy Case 13-52206 Summary: "The bankruptcy record of Diane Grace Troup from Santa Clara, CA, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Diane Grace Troup — California

Todd V Truong, Santa Clara CA

Address: 1215 Alice Dr Santa Clara, CA 95050-4503
Bankruptcy Case 10-57644 Overview: "Todd V Truong's Santa Clara, CA bankruptcy under Chapter 13 in 07.25.2010 led to a structured repayment plan, successfully discharged in December 11, 2013."
Todd V Truong — California

Kathy Thai Truong, Santa Clara CA

Address: 3335 Homestead Rd Apt 42 Santa Clara, CA 95051-5176
Brief Overview of Bankruptcy Case 2014-52190: "Kathy Thai Truong's bankruptcy, initiated in May 19, 2014 and concluded by 08.26.2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Thai Truong — California

Phillip Tu, Santa Clara CA

Address: 3473 Princeton Way Santa Clara, CA 95051-5525
Brief Overview of Bankruptcy Case 16-50727: "The bankruptcy record of Phillip Tu from Santa Clara, CA, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Phillip Tu — California

Sam Huu Tu, Santa Clara CA

Address: 1674 Scott Blvd Santa Clara, CA 95050
Brief Overview of Bankruptcy Case 11-56266: "In Santa Clara, CA, Sam Huu Tu filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Sam Huu Tu — California

Maria Tuazon, Santa Clara CA

Address: 1985 Homestead Rd Santa Clara, CA 95050
Bankruptcy Case 10-61949 Summary: "Maria Tuazon's Chapter 7 bankruptcy, filed in Santa Clara, CA in 11.18.2010, led to asset liquidation, with the case closing in March 2011."
Maria Tuazon — California

Olivia Tuitahi, Santa Clara CA

Address: 842 Los Padres Blvd Santa Clara, CA 95050-5148
Snapshot of U.S. Bankruptcy Proceeding Case 15-52111: "The bankruptcy filing by Olivia Tuitahi, undertaken in 06/24/2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Olivia Tuitahi — California

Mei Chu Hwang Tung, Santa Clara CA

Address: 2005 De La Cruz Blvd Ste 292 Santa Clara, CA 95050
Bankruptcy Case 10-57327 Summary: "The bankruptcy filing by Mei Chu Hwang Tung, undertaken in 07/16/2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 10/13/2010 after liquidating assets."
Mei Chu Hwang Tung — California

Sufan Tzang, Santa Clara CA

Address: 2010 El Camino Real # 129 Santa Clara, CA 95050-4051
Brief Overview of Bankruptcy Case 16-51975: "The bankruptcy record of Sufan Tzang from Santa Clara, CA, shows a Chapter 7 case filed in 2016-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Sufan Tzang — California

Sandra Maglangit Unda, Santa Clara CA

Address: PO Box 2455 Santa Clara, CA 95055-2455
Bankruptcy Case 15-52120 Overview: "Sandra Maglangit Unda's bankruptcy, initiated in Jun 24, 2015 and concluded by Sep 22, 2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Maglangit Unda — California

Avtar Uppal, Santa Clara CA

Address: 1901 Halford Ave Apt 180 Santa Clara, CA 95051
Bankruptcy Case 10-57307 Overview: "Avtar Uppal's bankruptcy, initiated in July 15, 2010 and concluded by Oct 31, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avtar Uppal — California

Elizabeth Mary Vaccaro, Santa Clara CA

Address: 2201 Monroe St Apt 506 Santa Clara, CA 95050
Snapshot of U.S. Bankruptcy Proceeding Case 11-51917: "The bankruptcy record of Elizabeth Mary Vaccaro from Santa Clara, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Elizabeth Mary Vaccaro — California

Paul Joseph Valadez, Santa Clara CA

Address: PO Box 296 Santa Clara, CA 95052-0296
Bankruptcy Case 14-54300 Overview: "The bankruptcy filing by Paul Joseph Valadez, undertaken in 2014-10-22 in Santa Clara, CA under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
Paul Joseph Valadez — California

Erwin Valdemoro, Santa Clara CA

Address: 3265 El Sobrante St Santa Clara, CA 95051
Bankruptcy Case 11-53111 Summary: "The bankruptcy filing by Erwin Valdemoro, undertaken in March 31, 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Erwin Valdemoro — California

Liliana I Valdes, Santa Clara CA

Address: 3440 Warburton Ave Apt 7 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 11-610457: "The bankruptcy record of Liliana I Valdes from Santa Clara, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2012."
Liliana I Valdes — California

Joseph Elfido Valdez, Santa Clara CA

Address: 2448 Moraine Dr Santa Clara, CA 95051
Concise Description of Bankruptcy Case 12-378607: "Joseph Elfido Valdez's Chapter 7 bankruptcy, filed in Santa Clara, CA in 10.05.2012, led to asset liquidation, with the case closing in 01.08.2013."
Joseph Elfido Valdez — California

Carlos P Valencia, Santa Clara CA

Address: 3272 Rustic Dr Santa Clara, CA 95051-4727
Snapshot of U.S. Bankruptcy Proceeding Case 16-50778: "Carlos P Valencia's bankruptcy, initiated in March 2016 and concluded by June 2016 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos P Valencia — California

Lisa Kathleen Valencia, Santa Clara CA

Address: 3272 Rustic Dr Santa Clara, CA 95051-4727
Bankruptcy Case 16-50778 Summary: "Lisa Kathleen Valencia's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2016-03-15, led to asset liquidation, with the case closing in 2016-06-13."
Lisa Kathleen Valencia — California

Luz M Valencia, Santa Clara CA

Address: PO Box 1235 Santa Clara, CA 95052
Snapshot of U.S. Bankruptcy Proceeding Case 13-53834: "Santa Clara, CA resident Luz M Valencia's July 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2013."
Luz M Valencia — California

Adella Valencia, Santa Clara CA

Address: 3280 Cabrillo Ave Apt 1 Santa Clara, CA 95051
Bankruptcy Case 10-50737 Summary: "In Santa Clara, CA, Adella Valencia filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Adella Valencia — California

Marvin Vallejos, Santa Clara CA

Address: 4373 Cheeney St Santa Clara, CA 95054-2528
Concise Description of Bankruptcy Case 14-507787: "The case of Marvin Vallejos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early May 25, 2014, focusing on asset liquidation to repay creditors."
Marvin Vallejos — California

Overbeek Leo B Van, Santa Clara CA

Address: 592 Valeri Ruth Ct Santa Clara, CA 95050
Concise Description of Bankruptcy Case 12-504197: "Santa Clara, CA resident Overbeek Leo B Van's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Overbeek Leo B Van — California

Emily Vandenbos, Santa Clara CA

Address: 3450 Granada Ave Apt 89 Santa Clara, CA 95051
Snapshot of U.S. Bankruptcy Proceeding Case 10-51027: "The case of Emily Vandenbos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-02 and discharged early 05.08.2010, focusing on asset liquidation to repay creditors."
Emily Vandenbos — California

Alan Vargas, Santa Clara CA

Address: 3761 Miramar Way Apt 15 Santa Clara, CA 95051
Concise Description of Bankruptcy Case 10-547627: "The case of Alan Vargas in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-06 and discharged early 08.09.2010, focusing on asset liquidation to repay creditors."
Alan Vargas — California

Salome Morales Vargas, Santa Clara CA

Address: 2910 Monroe St Santa Clara, CA 95051-1741
Bankruptcy Case 09-61059 Summary: "The bankruptcy record for Salome Morales Vargas from Santa Clara, CA, under Chapter 13, filed in December 17, 2009, involved setting up a repayment plan, finalized by March 2013."
Salome Morales Vargas — California

Jose A Vargas, Santa Clara CA

Address: 2128 Los Padres Blvd Santa Clara, CA 95050
Brief Overview of Bankruptcy Case 09-58311: "Jose A Vargas's bankruptcy, initiated in Sep 29, 2009 and concluded by January 2, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Vargas — California

Rohit Vasudeva, Santa Clara CA

Address: 1901 Halford Ave Apt 231 Santa Clara, CA 95051-2502
Snapshot of U.S. Bankruptcy Proceeding Case 14-50755: "The case of Rohit Vasudeva in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 21, 2014 and discharged early May 22, 2014, focusing on asset liquidation to repay creditors."
Rohit Vasudeva — California

Heath E Vaught, Santa Clara CA

Address: 2201 Monroe St Apt 101 Santa Clara, CA 95050
Concise Description of Bankruptcy Case 12-543267: "Heath E Vaught's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2012-06-07, led to asset liquidation, with the case closing in September 23, 2012."
Heath E Vaught — California

Explore Free Bankruptcy Records by State