personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Campbell, 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 George Mamashiani, California

Address: 265 Union Ave Apt C2061 Campbell, CA 95008

Brief Overview of Bankruptcy Case 11-61800: "The bankruptcy filing by George Mamashiani, undertaken in Dec 29, 2011 in Campbell, CA under Chapter 7, concluded with discharge in April 15, 2012 after liquidating assets."
George Mamashiani — California, 11-61800


ᐅ Susan Lee Mansfield, California

Address: PO Box 112082 Campbell, CA 95011-2082

Bankruptcy Case 14-53693 Overview: "The bankruptcy filing by Susan Lee Mansfield, undertaken in 09/05/2014 in Campbell, CA under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
Susan Lee Mansfield — California, 14-53693


ᐅ Rosalyn Marcelino, California

Address: 1255 Harriet Ave Campbell, CA 95008-5806

Bankruptcy Case 15-51536 Summary: "Rosalyn Marcelino's bankruptcy, initiated in 05.05.2015 and concluded by 2015-08-03 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn Marcelino — California, 15-51536


ᐅ Stacy Marley, California

Address: 374 Union Ave Apt B Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 10-52126: "Stacy Marley's bankruptcy, initiated in 03.04.2010 and concluded by 06/07/2010 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Marley — California, 10-52126


ᐅ Catherine Frances Martin, California

Address: 200 Hollis Ave Apt 5 Campbell, CA 95008

Bankruptcy Case 11-51273 Overview: "In Campbell, CA, Catherine Frances Martin filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Catherine Frances Martin — California, 11-51273


ᐅ Patricia Rochelle Martin, California

Address: PO Box 110515 Campbell, CA 95011

Bankruptcy Case 13-56166 Summary: "The case of Patricia Rochelle Martin in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Rochelle Martin — California, 13-56166


ᐅ David Mason, California

Address: 2275 S Bascom Ave Apt 1511 Campbell, CA 95008-4372

Concise Description of Bankruptcy Case 08-551687: "Chapter 13 bankruptcy for David Mason in Campbell, CA began in 2008-09-13, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
David Mason — California, 08-55168


ᐅ Jr Theodore Wallace May, California

Address: 43 Albatross Ct Campbell, CA 95008

Bankruptcy Case 11-41186 Summary: "The case of Jr Theodore Wallace May in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Theodore Wallace May — California, 11-41186


ᐅ Tony James Mccarty, California

Address: 400 W Rincon Ave Apt 223 Campbell, CA 95008-2737

Bankruptcy Case 14-53388 Summary: "The case of Tony James Mccarty in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony James Mccarty — California, 14-53388


ᐅ Jodey Michael Mccorquodale, California

Address: 2212 Central Park Dr Campbell, CA 95008

Concise Description of Bankruptcy Case 12-541337: "In a Chapter 7 bankruptcy case, Jodey Michael Mccorquodale from Campbell, CA, saw their proceedings start in 05/31/2012 and complete by 2012-09-16, involving asset liquidation."
Jodey Michael Mccorquodale — California, 12-54133


ᐅ Jeffrey W Mcdaniel, California

Address: 1015 Normandy Dr Campbell, CA 95008

Concise Description of Bankruptcy Case 11-569807: "In Campbell, CA, Jeffrey W Mcdaniel filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Jeffrey W Mcdaniel — California, 11-56980


ᐅ Valerie Ann Mcdonald, California

Address: 229 Shelley Ave Campbell, CA 95008

Concise Description of Bankruptcy Case 13-533587: "The bankruptcy filing by Valerie Ann Mcdonald, undertaken in 06/19/2013 in Campbell, CA under Chapter 7, concluded with discharge in 09/22/2013 after liquidating assets."
Valerie Ann Mcdonald — California, 13-53358


ᐅ Terry Neil Mcelroy, California

Address: 2655 Pescara Ct Campbell, CA 95008-5658

Brief Overview of Bankruptcy Case 14-50222: "The bankruptcy record of Terry Neil Mcelroy from Campbell, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Terry Neil Mcelroy — California, 14-50222


ᐅ Marilyn Gil Mcgovert, California

Address: 1336 Parsons Ave Campbell, CA 95008

Bankruptcy Case 13-53646 Overview: "In a Chapter 7 bankruptcy case, Marilyn Gil Mcgovert from Campbell, CA, saw her proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Marilyn Gil Mcgovert — California, 13-53646


ᐅ Anthony Mckenna, California

Address: 820 Mary Ct Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 13-55431: "Anthony Mckenna's Chapter 7 bankruptcy, filed in Campbell, CA in 2013-10-14, led to asset liquidation, with the case closing in 01.17.2014."
Anthony Mckenna — California, 13-55431


ᐅ Kimberly Ilene Mcnamara, California

Address: 1070 Lovell Ave Campbell, CA 95008

Bankruptcy Case 09-58574 Overview: "Campbell, CA resident Kimberly Ilene Mcnamara's 10/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2010."
Kimberly Ilene Mcnamara — California, 09-58574


ᐅ Doris J Mcsherry, California

Address: 1216 W Hacienda Ave Campbell, CA 95008-6322

Bankruptcy Case 10-55664 Overview: "May 2010 marked the beginning of Doris J Mcsherry's Chapter 13 bankruptcy in Campbell, CA, entailing a structured repayment schedule, completed by 03/13/2013."
Doris J Mcsherry — California, 10-55664


ᐅ Nancy Ann Mcvay, California

Address: 960 Stonehurst Way Campbell, CA 95008

Bankruptcy Case 11-57410 Overview: "The bankruptcy record of Nancy Ann Mcvay from Campbell, CA, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Nancy Ann Mcvay — California, 11-57410


ᐅ Ashorina Medina, California

Address: 695 W Valley Dr Apt 3 Campbell, CA 95008-5032

Bankruptcy Case 09-60557 Summary: "Ashorina Medina, a resident of Campbell, CA, entered a Chapter 13 bankruptcy plan in 2009-12-02, culminating in its successful completion by 2014-01-15."
Ashorina Medina — California, 09-60557


ᐅ Steven Dominic Medina, California

Address: 717 Charmain Dr Campbell, CA 95008

Bankruptcy Case 11-61054 Overview: "Campbell, CA resident Steven Dominic Medina's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2012."
Steven Dominic Medina — California, 11-61054


ᐅ Filomena Leal Mendonsa, California

Address: 315 N 3rd St Apt 3 Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 11-58672: "Filomena Leal Mendonsa's Chapter 7 bankruptcy, filed in Campbell, CA in 09/16/2011, led to asset liquidation, with the case closing in January 2012."
Filomena Leal Mendonsa — California, 11-58672


ᐅ Margoth Mendoza, California

Address: 940 Sweetbriar Dr Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 10-53967: "The bankruptcy record of Margoth Mendoza from Campbell, CA, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010."
Margoth Mendoza — California, 10-53967


ᐅ Guadalupe Mendoza, California

Address: 508 Railway Ave Campbell, CA 95008-3022

Concise Description of Bankruptcy Case 2014-518277: "The bankruptcy record of Guadalupe Mendoza from Campbell, CA, shows a Chapter 7 case filed in Apr 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Guadalupe Mendoza — California, 2014-51827


ᐅ Noe Mendoza, California

Address: 895 Sharmon Palms Ln Apt A Campbell, CA 95008

Brief Overview of Bankruptcy Case 12-57127: "Campbell, CA resident Noe Mendoza's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Noe Mendoza — California, 12-57127


ᐅ Shelly Miceli, California

Address: 3850 W Rincon Ave Campbell, CA 95008

Bankruptcy Case 10-52260 Summary: "Campbell, CA resident Shelly Miceli's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2010."
Shelly Miceli — California, 10-52260


ᐅ Gary Bradford Miller, California

Address: 585 W Hacienda Ave Apt 103 Campbell, CA 95008

Concise Description of Bankruptcy Case 13-546627: "Campbell, CA resident Gary Bradford Miller's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2013."
Gary Bradford Miller — California, 13-54662


ᐅ Pamela Miller, California

Address: 508 Railway Ave Campbell, CA 95008-3022

Brief Overview of Bankruptcy Case 16-51570: "Campbell, CA resident Pamela Miller's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Pamela Miller — California, 16-51570


ᐅ Ii Ivan Antone Millich, California

Address: 941 W Latimer Ave Campbell, CA 95008

Brief Overview of Bankruptcy Case 09-59010: "The bankruptcy filing by Ii Ivan Antone Millich, undertaken in 2009-10-21 in Campbell, CA under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Ii Ivan Antone Millich — California, 09-59010


ᐅ Sahar Ghalehekhla Mirzaei, California

Address: 49 Kim Louise Dr Apt 4 Campbell, CA 95008

Brief Overview of Bankruptcy Case 11-52693: "Sahar Ghalehekhla Mirzaei's bankruptcy, initiated in 03.23.2011 and concluded by July 9, 2011 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sahar Ghalehekhla Mirzaei — California, 11-52693


ᐅ Lisa Gail Mitchell, California

Address: 1185 W Latimer Ave Campbell, CA 95008-1704

Snapshot of U.S. Bankruptcy Proceeding Case 11-52206: "Lisa Gail Mitchell's Chapter 13 bankruptcy in Campbell, CA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.11.2016."
Lisa Gail Mitchell — California, 11-52206


ᐅ Masahiro Mizuno, California

Address: 1816 White Oaks Rd Campbell, CA 95008

Concise Description of Bankruptcy Case 11-613777: "The bankruptcy record of Masahiro Mizuno from Campbell, CA, shows a Chapter 7 case filed in Dec 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Masahiro Mizuno — California, 11-61377


ᐅ Amir Moeini, California

Address: 825 S San Tomas Aquino Rd Apt 34 Campbell, CA 95008

Bankruptcy Case 10-61528 Overview: "In Campbell, CA, Amir Moeini filed for Chapter 7 bankruptcy in Nov 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-21."
Amir Moeini — California, 10-61528


ᐅ Athena Montez, California

Address: 831 Gale Dr Apt 50 Campbell, CA 95008

Concise Description of Bankruptcy Case 10-522467: "The bankruptcy record of Athena Montez from Campbell, CA, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Athena Montez — California, 10-52246


ᐅ Gary A Montgomery, California

Address: 1821 S Bascom Ave # 110 Campbell, CA 95008

Bankruptcy Case 11-56841 Summary: "The bankruptcy filing by Gary A Montgomery, undertaken in 2011-07-22 in Campbell, CA under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Gary A Montgomery — California, 11-56841


ᐅ Betty Montoya, California

Address: 429 W Rincon Ave Apt C Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 10-59155: "The bankruptcy filing by Betty Montoya, undertaken in 2010-08-31 in Campbell, CA under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Betty Montoya — California, 10-59155


ᐅ Hugo Morales, California

Address: 350 Budd Ave Campbell, CA 95008-4064

Concise Description of Bankruptcy Case 14-543867: "In Campbell, CA, Hugo Morales filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2015."
Hugo Morales — California, 14-54386


ᐅ John Morgan, California

Address: 1821 S Bascom Ave # 249 Campbell, CA 95008

Bankruptcy Case 10-59047 Overview: "In Campbell, CA, John Morgan filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
John Morgan — California, 10-59047


ᐅ Robert Muller, California

Address: 1170 Paula Dr Campbell, CA 95008

Concise Description of Bankruptcy Case 10-587167: "Campbell, CA resident Robert Muller's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Robert Muller — California, 10-58716


ᐅ Keiry Y Munoz, California

Address: PO Box 111512 Campbell, CA 95011-1512

Bankruptcy Case 15-52348 Summary: "The bankruptcy filing by Keiry Y Munoz, undertaken in 07.16.2015 in Campbell, CA under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
Keiry Y Munoz — California, 15-52348


ᐅ Angelica Mae Munoz, California

Address: 35 Union Ave Apt 23 Campbell, CA 95008-3111

Bankruptcy Case 15-52330 Summary: "The bankruptcy record of Angelica Mae Munoz from Campbell, CA, shows a Chapter 7 case filed in Jul 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-13."
Angelica Mae Munoz — California, 15-52330


ᐅ Nariman Naderpour, California

Address: 2275 S Bascom Ave Apt 1313 Campbell, CA 95008

Concise Description of Bankruptcy Case 12-583157: "The bankruptcy filing by Nariman Naderpour, undertaken in 11.19.2012 in Campbell, CA under Chapter 7, concluded with discharge in 02.22.2013 after liquidating assets."
Nariman Naderpour — California, 12-58315


ᐅ Reza Naderzad, California

Address: 410 W Sunnyoaks Ave Campbell, CA 95008

Bankruptcy Case 12-52731 Overview: "Campbell, CA resident Reza Naderzad's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Reza Naderzad — California, 12-52731


ᐅ Nicolas Nami, California

Address: 2474 S Bascom Ave Apt 4 Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 11-52088: "Nicolas Nami's bankruptcy, initiated in Mar 4, 2011 and concluded by 2011-06-20 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicolas Nami — California, 11-52088


ᐅ Pritam Samuel Nandakumar, California

Address: 1320 Burrows Rd Campbell, CA 95008-6302

Concise Description of Bankruptcy Case 08-550547: "Pritam Samuel Nandakumar's Chapter 13 bankruptcy in Campbell, CA started in Sep 9, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 12, 2013."
Pritam Samuel Nandakumar — California, 08-55054


ᐅ Debby R Nardulli, California

Address: 3685 S Bascom Ave Apt 11 Campbell, CA 95008

Bankruptcy Case 13-50406 Overview: "The case of Debby R Nardulli in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debby R Nardulli — California, 13-50406


ᐅ Ali Nasserifar, California

Address: 101 Redding Rd Apt C3 Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 11-56564: "The case of Ali Nasserifar in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Nasserifar — California, 11-56564


ᐅ Andrea Neves, California

Address: 1432 W Latimer Ave Campbell, CA 95008-1601

Brief Overview of Bankruptcy Case 14-28354: "In a Chapter 7 bankruptcy case, Andrea Neves from Campbell, CA, saw their proceedings start in 2014-08-18 and complete by 11.16.2014, involving asset liquidation."
Andrea Neves — California, 14-28354


ᐅ Randy William Newberry, California

Address: 718 Bucknall Rd Campbell, CA 95008-3926

Brief Overview of Bankruptcy Case 15-90303: "Randy William Newberry's bankruptcy, initiated in March 2015 and concluded by 06.27.2015 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy William Newberry — California, 15-90303


ᐅ Barbara Kay Newberry, California

Address: 718 Bucknall Rd Campbell, CA 95008-3926

Bankruptcy Case 15-90303 Summary: "The bankruptcy record of Barbara Kay Newberry from Campbell, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-27."
Barbara Kay Newberry — California, 15-90303


ᐅ Gregory Steven Newlon, California

Address: 3887 Via Salice Campbell, CA 95008-2632

Concise Description of Bankruptcy Case 14-536367: "In Campbell, CA, Gregory Steven Newlon filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2014."
Gregory Steven Newlon — California, 14-53636


ᐅ Quang Nguyen, California

Address: 2523 Winchester Blvd Ste B Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 10-56138: "In Campbell, CA, Quang Nguyen filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Quang Nguyen — California, 10-56138


ᐅ Vernon Lee Niewald, California

Address: 1171 Steinway Ave Campbell, CA 95008

Bankruptcy Case 12-52159 Summary: "The bankruptcy record of Vernon Lee Niewald from Campbell, CA, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2012."
Vernon Lee Niewald — California, 12-52159


ᐅ Behindokht Noormanesh, California

Address: 5028 Pine Tree Ter Campbell, CA 95008-5749

Snapshot of U.S. Bankruptcy Proceeding Case 11-54256: "Behindokht Noormanesh, a resident of Campbell, CA, entered a Chapter 13 bankruptcy plan in 05.03.2011, culminating in its successful completion by 2013-12-11."
Behindokht Noormanesh — California, 11-54256


ᐅ Ahmed Arolahun Olaleye, California

Address: 2230 Shamrock Dr Apt 1 Campbell, CA 95008

Brief Overview of Bankruptcy Case 11-53989: "Ahmed Arolahun Olaleye's Chapter 7 bankruptcy, filed in Campbell, CA in 04.27.2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Ahmed Arolahun Olaleye — California, 11-53989


ᐅ Mary Concetta Oliveri, California

Address: 741 Union Ave Campbell, CA 95008

Brief Overview of Bankruptcy Case 12-58926: "The bankruptcy record of Mary Concetta Oliveri from Campbell, CA, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
Mary Concetta Oliveri — California, 12-58926


ᐅ Janette Marie Olocki, California

Address: PO Box 110063 Campbell, CA 95011-0063

Brief Overview of Bankruptcy Case 15-52504: "The bankruptcy filing by Janette Marie Olocki, undertaken in Jul 31, 2015 in Campbell, CA under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets."
Janette Marie Olocki — California, 15-52504


ᐅ Deena M Ontiveros, California

Address: 715 W Valley Dr Apt 2 Campbell, CA 95008-5034

Bankruptcy Case 15-70665 Overview: "In a Chapter 7 bankruptcy case, Deena M Ontiveros from Campbell, CA, saw her proceedings start in 04/24/2015 and complete by July 2015, involving asset liquidation."
Deena M Ontiveros — California, 15-70665


ᐅ Michael B Oppenheimer, California

Address: 2468 S Bascom Ave Apt 8 Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 13-50442: "Michael B Oppenheimer's Chapter 7 bankruptcy, filed in Campbell, CA in January 2013, led to asset liquidation, with the case closing in Apr 30, 2013."
Michael B Oppenheimer — California, 13-50442


ᐅ Richard T Orr, California

Address: 2239 Angela Ct Apt 2 Campbell, CA 95008

Bankruptcy Case 11-57661 Overview: "In Campbell, CA, Richard T Orr filed for Chapter 7 bankruptcy in August 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2011."
Richard T Orr — California, 11-57661


ᐅ Joseph John Pagoaga, California

Address: 131 Shelley Ave Apt 1 Campbell, CA 95008

Bankruptcy Case 12-53974 Overview: "Joseph John Pagoaga's bankruptcy, initiated in May 25, 2012 and concluded by 09/10/2012 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Pagoaga — California, 12-53974


ᐅ Keith Parcesepe, California

Address: 532 Latimer Cir Campbell, CA 95008

Concise Description of Bankruptcy Case 09-596237: "The case of Keith Parcesepe in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Parcesepe — California, 09-59623


ᐅ Bruno Paredes, California

Address: 936 Sharmon Palms Ln Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 13-51230: "The bankruptcy record of Bruno Paredes from Campbell, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Bruno Paredes — California, 13-51230


ᐅ Ronald W Parham, California

Address: 8 Heritage Village Ln Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 12-57857: "The bankruptcy filing by Ronald W Parham, undertaken in 10.31.2012 in Campbell, CA under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Ronald W Parham — California, 12-57857


ᐅ Cheon Park, California

Address: 825 S San Tomas Aquino Rd Apt 38 Campbell, CA 95008

Concise Description of Bankruptcy Case 10-608657: "Cheon Park's bankruptcy, initiated in 10/19/2010 and concluded by 2011-02-04 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheon Park — California, 10-60865


ᐅ Debra Parker, California

Address: 394 Dunster Dr Campbell, CA 95008-1140

Brief Overview of Bankruptcy Case 2014-51721: "Debra Parker's bankruptcy, initiated in 2014-04-21 and concluded by 07.20.2014 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Parker — California, 2014-51721


ᐅ Patricio Javier Parra, California

Address: 2075 Kim Louise Dr Campbell, CA 95008

Bankruptcy Case 12-57118 Summary: "Campbell, CA resident Patricio Javier Parra's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Patricio Javier Parra — California, 12-57118


ᐅ Karen A Parrish, California

Address: 1288 E Hamilton Ave Campbell, CA 95008-0832

Concise Description of Bankruptcy Case 07-537237: "Karen A Parrish, a resident of Campbell, CA, entered a Chapter 13 bankruptcy plan in 11.14.2007, culminating in its successful completion by 2013-01-09."
Karen A Parrish — California, 07-53723


ᐅ Shirley Parrish, California

Address: 1198 Capri Dr Campbell, CA 95008

Concise Description of Bankruptcy Case 09-600107: "Shirley Parrish's Chapter 7 bankruptcy, filed in Campbell, CA in Nov 16, 2009, led to asset liquidation, with the case closing in 02/19/2010."
Shirley Parrish — California, 09-60010


ᐅ Dana C Pasquale, California

Address: PO Box 1364 Campbell, CA 95009

Concise Description of Bankruptcy Case 13-544917: "Dana C Pasquale's Chapter 7 bankruptcy, filed in Campbell, CA in Aug 21, 2013, led to asset liquidation, with the case closing in Nov 24, 2013."
Dana C Pasquale — California, 13-54491


ᐅ Mark Reynolds Paterson, California

Address: 464 W Campbell Ave Campbell, CA 95008

Brief Overview of Bankruptcy Case 13-54160: "The case of Mark Reynolds Paterson in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Reynolds Paterson — California, 13-54160


ᐅ Jack Pawlicki, California

Address: 2289 Montezuma Dr Campbell, CA 95008

Concise Description of Bankruptcy Case 09-596577: "The bankruptcy filing by Jack Pawlicki, undertaken in 2009-11-05 in Campbell, CA under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Jack Pawlicki — California, 09-59657


ᐅ Kristin Elaine Pedderson, California

Address: 232 E Rincon Ave Campbell, CA 95008-2919

Bankruptcy Case 08-55190 Overview: "Sep 16, 2008 marked the beginning of Kristin Elaine Pedderson's Chapter 13 bankruptcy in Campbell, CA, entailing a structured repayment schedule, completed by 02/13/2013."
Kristin Elaine Pedderson — California, 08-55190


ᐅ Annette Pena, California

Address: 350 Budd Ave Apt I Campbell, CA 95008

Bankruptcy Case 10-62421 Overview: "Annette Pena's Chapter 7 bankruptcy, filed in Campbell, CA in December 2010, led to asset liquidation, with the case closing in Mar 19, 2011."
Annette Pena — California, 10-62421


ᐅ Ramon Pena, California

Address: 870 Virginia Ave Campbell, CA 95008

Concise Description of Bankruptcy Case 10-520177: "Campbell, CA resident Ramon Pena's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2010."
Ramon Pena — California, 10-52017


ᐅ Marnelli Perez, California

Address: 2275 S Bascom Ave Apt 1703 Campbell, CA 95008

Brief Overview of Bankruptcy Case 10-56340: "In a Chapter 7 bankruptcy case, Marnelli Perez from Campbell, CA, saw their proceedings start in 06.18.2010 and complete by Oct 4, 2010, involving asset liquidation."
Marnelli Perez — California, 10-56340


ᐅ Martha Perez, California

Address: 2858 Del Loma Dr Campbell, CA 95008-5705

Concise Description of Bankruptcy Case 2:16-bk-11555-TD7: "In Campbell, CA, Martha Perez filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Martha Perez — California, 2:16-bk-11555-TD


ᐅ Jr Henry Perez, California

Address: 1450 W Latimer Ave Campbell, CA 95008

Brief Overview of Bankruptcy Case 12-58809: "Jr Henry Perez's Chapter 7 bankruptcy, filed in Campbell, CA in 2012-12-13, led to asset liquidation, with the case closing in March 18, 2013."
Jr Henry Perez — California, 12-58809


ᐅ Thomas Peterson, California

Address: 440 Shamrock Dr Campbell, CA 95008-6116

Concise Description of Bankruptcy Case 2014-516187: "Thomas Peterson's Chapter 7 bankruptcy, filed in Campbell, CA in 04/14/2014, led to asset liquidation, with the case closing in 2014-07-13."
Thomas Peterson — California, 2014-51618


ᐅ Douglas Peterson, California

Address: 231 Watson Dr Apt 4 Campbell, CA 95008

Bankruptcy Case 10-52858 Overview: "In a Chapter 7 bankruptcy case, Douglas Peterson from Campbell, CA, saw his proceedings start in 2010-03-23 and complete by 06.26.2010, involving asset liquidation."
Douglas Peterson — California, 10-52858


ᐅ Natalie Louise Picchi, California

Address: 1113 Ashlock Ct Campbell, CA 95008

Bankruptcy Case 11-53668 Overview: "Campbell, CA resident Natalie Louise Picchi's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Natalie Louise Picchi — California, 11-53668


ᐅ Brenda Pimentel, California

Address: 350 Budd Ave Apt M3 Campbell, CA 95008

Concise Description of Bankruptcy Case 10-541297: "Brenda Pimentel's Chapter 7 bankruptcy, filed in Campbell, CA in 2010-04-21, led to asset liquidation, with the case closing in 2010-07-25."
Brenda Pimentel — California, 10-54129


ᐅ Francisco Pineda, California

Address: 2643 S Bascom Ave Apt 19 Campbell, CA 95008

Bankruptcy Case 13-54186 Summary: "Campbell, CA resident Francisco Pineda's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Francisco Pineda — California, 13-54186


ᐅ Gorgonio Hortensia Pinon, California

Address: 907 Sharmon Palms Ln Apt A Campbell, CA 95008

Concise Description of Bankruptcy Case 12-587147: "The case of Gorgonio Hortensia Pinon in Campbell, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gorgonio Hortensia Pinon — California, 12-58714


ᐅ Michael J Pizzo, California

Address: 132 Kennedy Ave Campbell, CA 95008

Brief Overview of Bankruptcy Case 11-54428: "The bankruptcy filing by Michael J Pizzo, undertaken in May 2011 in Campbell, CA under Chapter 7, concluded with discharge in Aug 10, 2011 after liquidating assets."
Michael J Pizzo — California, 11-54428


ᐅ Jalene M Plaisted, California

Address: 1046 Fewtrell Dr Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 11-50336: "Campbell, CA resident Jalene M Plaisted's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Jalene M Plaisted — California, 11-50336


ᐅ Zachary Plassmeyer, California

Address: 2874 Del Loma Dr Campbell, CA 95008

Brief Overview of Bankruptcy Case 13-51057: "Zachary Plassmeyer's bankruptcy, initiated in Feb 25, 2013 and concluded by 2013-05-31 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Plassmeyer — California, 13-51057


ᐅ Jr Telesforo Plazo, California

Address: 225 Union Ave Apt 109 Campbell, CA 95008

Bankruptcy Case 11-50875 Overview: "The bankruptcy filing by Jr Telesforo Plazo, undertaken in Jan 31, 2011 in Campbell, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Telesforo Plazo — California, 11-50875


ᐅ Daniel Leland Portus, California

Address: 840 Silacci Dr Campbell, CA 95008-5125

Bankruptcy Case 09-53747 Overview: "May 15, 2009 marked the beginning of Daniel Leland Portus's Chapter 13 bankruptcy in Campbell, CA, entailing a structured repayment schedule, completed by Nov 5, 2013."
Daniel Leland Portus — California, 09-53747


ᐅ Lynda June Portus, California

Address: 840 Silacci Dr Campbell, CA 95008-5125

Brief Overview of Bankruptcy Case 09-53747: "Lynda June Portus's Campbell, CA bankruptcy under Chapter 13 in May 15, 2009 led to a structured repayment plan, successfully discharged in 2013-11-05."
Lynda June Portus — California, 09-53747


ᐅ Dennis F Posas, California

Address: 373 Union Ave Apt C Campbell, CA 95008-4244

Brief Overview of Bankruptcy Case 14-54786: "The bankruptcy filing by Dennis F Posas, undertaken in December 1, 2014 in Campbell, CA under Chapter 7, concluded with discharge in 2015-03-01 after liquidating assets."
Dennis F Posas — California, 14-54786


ᐅ 2Nd Jamie Lee Price, California

Address: 2856 Joseph Ave Apt 8 Campbell, CA 95008

Bankruptcy Case 11-50387 Summary: "2Nd Jamie Lee Price's bankruptcy, initiated in 2011-01-15 and concluded by 05.03.2011 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
2Nd Jamie Lee Price — California, 11-50387


ᐅ Elizabeth A Primeaux, California

Address: 2085 La Miel Ct Campbell, CA 95008-2608

Snapshot of U.S. Bankruptcy Proceeding Case 12-50224: "Elizabeth A Primeaux, a resident of Campbell, CA, entered a Chapter 13 bankruptcy plan in January 12, 2012, culminating in its successful completion by 11.14.2014."
Elizabeth A Primeaux — California, 12-50224


ᐅ Stephen Ramirez, California

Address: 2085 Anthony Dr Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 11-54149: "The bankruptcy record of Stephen Ramirez from Campbell, CA, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
Stephen Ramirez — California, 11-54149


ᐅ James Rankin, California

Address: 2278 Montezuma Dr Campbell, CA 95008

Snapshot of U.S. Bankruptcy Proceeding Case 10-54817: "James Rankin's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-11 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Rankin — California, 10-54817


ᐅ Efrem Rapoport, California

Address: 444 W Hacienda Ave Campbell, CA 95008

Bankruptcy Case 12-57760 Summary: "Campbell, CA resident Efrem Rapoport's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2013."
Efrem Rapoport — California, 12-57760


ᐅ Richard Rauscher, California

Address: 1669 Whitwood Ln Apt 2 Campbell, CA 95008

Concise Description of Bankruptcy Case 11-573807: "In Campbell, CA, Richard Rauscher filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-21."
Richard Rauscher — California, 11-57380


ᐅ Ronald Ray, California

Address: 250 Budd Ave Apt 108 Campbell, CA 95008

Brief Overview of Bankruptcy Case 10-52493: "Ronald Ray's bankruptcy, initiated in 03/13/2010 and concluded by 2010-06-16 in Campbell, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Ray — California, 10-52493


ᐅ Rayno K Raynov, California

Address: 1171 Shadle Ave Campbell, CA 95008-5923

Bankruptcy Case 13-51319 Summary: "Rayno K Raynov, a resident of Campbell, CA, entered a Chapter 13 bankruptcy plan in 03.07.2013, culminating in its successful completion by 02/10/2016."
Rayno K Raynov — California, 13-51319


ᐅ Svetla V Raynova, California

Address: 1171 Shadle Ave Campbell, CA 95008-5923

Brief Overview of Bankruptcy Case 13-51320: "03/07/2013 marked the beginning of Svetla V Raynova's Chapter 13 bankruptcy in Campbell, CA, entailing a structured repayment schedule, completed by 2016-02-10."
Svetla V Raynova — California, 13-51320


ᐅ John Thomas Rees, California

Address: 1409 Juanita Way Campbell, CA 95008-6306

Bankruptcy Case 10-52833 Overview: "John Thomas Rees's Chapter 13 bankruptcy in Campbell, CA started in 03/22/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 6, 2014."
John Thomas Rees — California, 10-52833