personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gilroy, 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 Jr Robert Joseph Silvia, California

Address: 2345 Stonecress St Gilroy, CA 95020

Bankruptcy Case 11-58262 Overview: "Gilroy, CA resident Jr Robert Joseph Silvia's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Jr Robert Joseph Silvia — California, 11-58262


ᐅ William Simmons, California

Address: 620 1st St PMB 150 Gilroy, CA 95020

Brief Overview of Bankruptcy Case 10-51084: "William Simmons's Chapter 7 bankruptcy, filed in Gilroy, CA in 2010-02-03, led to asset liquidation, with the case closing in 2010-05-09."
William Simmons — California, 10-51084


ᐅ Michael Sims, California

Address: 6880 Eagle Ridge Dr Gilroy, CA 95020

Bankruptcy Case 10-57898 Summary: "Michael Sims's bankruptcy, initiated in 07/30/2010 and concluded by November 2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sims — California, 10-57898


ᐅ Harbhajan Singh, California

Address: 8740 Arbor St Gilroy, CA 95020

Concise Description of Bankruptcy Case 13-523627: "Harbhajan Singh's bankruptcy, initiated in April 30, 2013 and concluded by Aug 3, 2013 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harbhajan Singh — California, 13-52362


ᐅ Wendy Singh, California

Address: 6430 Kensington Pl Gilroy, CA 95020

Bankruptcy Case 10-63089 Summary: "The case of Wendy Singh in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Singh — California, 10-63089


ᐅ Satnam Singh, California

Address: 8711 Arbor St Gilroy, CA 95020-7260

Bankruptcy Case 15-53838 Summary: "Satnam Singh's Chapter 7 bankruptcy, filed in Gilroy, CA in December 2015, led to asset liquidation, with the case closing in Mar 2, 2016."
Satnam Singh — California, 15-53838


ᐅ Michelle Skogen, California

Address: 3040 Godfrey Ave Gilroy, CA 95020

Bankruptcy Case 09-61307 Summary: "Gilroy, CA resident Michelle Skogen's 12.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Michelle Skogen — California, 09-61307


ᐅ John Snyder, California

Address: 1485 Terri Lynn Ct Gilroy, CA 95020

Bankruptcy Case 10-59232 Summary: "John Snyder's bankruptcy, initiated in September 2, 2010 and concluded by December 19, 2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Snyder — California, 10-59232


ᐅ Carranza Jose Solorio, California

Address: PO Box 1101 Gilroy, CA 95021

Bankruptcy Case 11-52990 Summary: "Gilroy, CA resident Carranza Jose Solorio's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Carranza Jose Solorio — California, 11-52990


ᐅ Phillip Soneye, California

Address: 1182 Cheyene Dr Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-51763: "The bankruptcy record of Phillip Soneye from Gilroy, CA, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Phillip Soneye — California, 11-51763


ᐅ Frank Pangelinan Soria, California

Address: 9622 Cooper Pl Gilroy, CA 95020

Concise Description of Bankruptcy Case 13-503757: "In a Chapter 7 bankruptcy case, Frank Pangelinan Soria from Gilroy, CA, saw their proceedings start in 01/22/2013 and complete by April 27, 2013, involving asset liquidation."
Frank Pangelinan Soria — California, 13-50375


ᐅ Oscar Soriano, California

Address: 985 Montebello Dr Apt F202 Gilroy, CA 95020

Bankruptcy Case 11-52709 Overview: "In Gilroy, CA, Oscar Soriano filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Oscar Soriano — California, 11-52709


ᐅ Lyle Kent Sosa, California

Address: 8282 Murray Ave Spc 57 Gilroy, CA 95020

Bankruptcy Case 12-57749 Overview: "In Gilroy, CA, Lyle Kent Sosa filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-29."
Lyle Kent Sosa — California, 12-57749


ᐅ Ann Marie Sotelo, California

Address: 8950 Acorn Way Gilroy, CA 95020-8245

Brief Overview of Bankruptcy Case 11-50850: "Ann Marie Sotelo's Chapter 13 bankruptcy in Gilroy, CA started in 01/31/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 17, 2015."
Ann Marie Sotelo — California, 11-50850


ᐅ Benny Rey Soto, California

Address: 361 Walnut Ln Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-50907: "In Gilroy, CA, Benny Rey Soto filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Benny Rey Soto — California, 11-50907


ᐅ Jeffrey Soumokil, California

Address: 7936 Westwood Dr Gilroy, CA 95020-4732

Bankruptcy Case 16-51814 Overview: "Gilroy, CA resident Jeffrey Soumokil's Jun 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2016."
Jeffrey Soumokil — California, 16-51814


ᐅ Theodore Sousa, California

Address: 641 W 10th St Gilroy, CA 95020

Bankruptcy Case 10-50725 Overview: "The case of Theodore Sousa in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Sousa — California, 10-50725


ᐅ George Benjamin Spaulding, California

Address: 1176 Pearson Drive Gilroy, CA 95020

Concise Description of Bankruptcy Case 2014-519087: "George Benjamin Spaulding's Chapter 7 bankruptcy, filed in Gilroy, CA in 2014-04-30, led to asset liquidation, with the case closing in July 2014."
George Benjamin Spaulding — California, 2014-51908


ᐅ Steven Andrew Spector, California

Address: 8732 Wild Iris Dr Gilroy, CA 95020-7953

Concise Description of Bankruptcy Case 08-460747: "In their Chapter 13 bankruptcy case filed in October 2008, Gilroy, CA's Steven Andrew Spector agreed to a debt repayment plan, which was successfully completed by Nov 12, 2013."
Steven Andrew Spector — California, 08-46074


ᐅ Jr James Lee Stapleton, California

Address: 7289 Hanna St Gilroy, CA 95020-6127

Snapshot of U.S. Bankruptcy Proceeding Case 10-59159: "In their Chapter 13 bankruptcy case filed in Aug 31, 2010, Gilroy, CA's Jr James Lee Stapleton agreed to a debt repayment plan, which was successfully completed by 2013-08-15."
Jr James Lee Stapleton — California, 10-59159


ᐅ Rhonda Lynn Stark, California

Address: 831 Morningside Cir Gilroy, CA 95020-3202

Concise Description of Bankruptcy Case 2014-520837: "The bankruptcy record of Rhonda Lynn Stark from Gilroy, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Rhonda Lynn Stark — California, 2014-52083


ᐅ James Steele, California

Address: 8863 Rancho Hills Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-552007: "James Steele's bankruptcy, initiated in May 19, 2010 and concluded by August 22, 2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Steele — California, 10-55200


ᐅ Pete Steele, California

Address: 1413 Ousley Dr Gilroy, CA 95020

Bankruptcy Case 10-57304 Summary: "Pete Steele's bankruptcy, initiated in July 2010 and concluded by October 31, 2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pete Steele — California, 10-57304


ᐅ Tom D Stenstrom, California

Address: 6280 Church St Gilroy, CA 95020-8501

Snapshot of U.S. Bankruptcy Proceeding Case 15-52487: "The bankruptcy filing by Tom D Stenstrom, undertaken in 2015-07-30 in Gilroy, CA under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Tom D Stenstrom — California, 15-52487


ᐅ Bryan R Suniga, California

Address: 7681 Rosanna St Gilroy, CA 95020-5036

Bankruptcy Case 15-29393 Overview: "Bryan R Suniga's bankruptcy, initiated in 2015-12-01 and concluded by February 2016 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan R Suniga — California, 15-29393


ᐅ Scott Anthony Supnet, California

Address: 786 Gary St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 13-55207: "The bankruptcy record of Scott Anthony Supnet from Gilroy, CA, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2014."
Scott Anthony Supnet — California, 13-55207


ᐅ Peter William Swanson, California

Address: 7952 Westwood Dr Apt C308 Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 13-53981: "The bankruptcy filing by Peter William Swanson, undertaken in Jul 26, 2013 in Gilroy, CA under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Peter William Swanson — California, 13-53981


ᐅ Steven Swift, California

Address: 724 Georgetown Pl Gilroy, CA 95020

Bankruptcy Case 10-55580 Summary: "Steven Swift's Chapter 7 bankruptcy, filed in Gilroy, CA in 05.27.2010, led to asset liquidation, with the case closing in August 2010."
Steven Swift — California, 10-55580


ᐅ Mitchell Joseph Talia, California

Address: 9785 Coyote Moon Ln Gilroy, CA 95020

Bankruptcy Case 13-53554 Summary: "The case of Mitchell Joseph Talia in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Joseph Talia — California, 13-53554


ᐅ Michele Tamme, California

Address: 730 LA PALOMA WAY GILROY, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15386-KT: "Gilroy, CA resident Michele Tamme's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Michele Tamme — California, 1:10-bk-15386-KT


ᐅ Margarita Tapia, California

Address: 8800 Lilly Ave Apt A205 Gilroy, CA 95020-4248

Bankruptcy Case 14-52204 Overview: "The case of Margarita Tapia in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Tapia — California, 14-52204


ᐅ Javier Tapia, California

Address: 8800 Lilly Ave Apt A205 Gilroy, CA 95020-4248

Bankruptcy Case 2014-52204 Summary: "The case of Javier Tapia in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Tapia — California, 2014-52204


ᐅ Charles Tatro, California

Address: 1630 Welburn Ave Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-63068: "The bankruptcy filing by Charles Tatro, undertaken in 2010-12-23 in Gilroy, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Charles Tatro — California, 10-63068


ᐅ Stephanie Terrell, California

Address: 1463 Longmeadow Dr Gilroy, CA 95020

Bankruptcy Case 10-42436 Overview: "Stephanie Terrell's bankruptcy, initiated in August 2010 and concluded by 12/09/2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Terrell — California, 10-42436


ᐅ Mildred V Teruel, California

Address: 9397 Rodeo Dr Gilroy, CA 95020

Bankruptcy Case 13-51813 Summary: "Mildred V Teruel's Chapter 7 bankruptcy, filed in Gilroy, CA in 2013-03-29, led to asset liquidation, with the case closing in 07.02.2013."
Mildred V Teruel — California, 13-51813


ᐅ Ralph Titus, California

Address: 1720 Valley Oaks Dr Gilroy, CA 95020

Bankruptcy Case 10-57225 Overview: "The bankruptcy record of Ralph Titus from Gilroy, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Ralph Titus — California, 10-57225


ᐅ Diana Tomlinson, California

Address: 8202 Honeybee Ct Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-54257: "The bankruptcy filing by Diana Tomlinson, undertaken in May 2011 in Gilroy, CA under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Diana Tomlinson — California, 11-54257


ᐅ Kevin L Tomlinson, California

Address: 1080 Violet Way Gilroy, CA 95020

Bankruptcy Case 11-51194 Summary: "The bankruptcy filing by Kevin L Tomlinson, undertaken in 2011-02-09 in Gilroy, CA under Chapter 7, concluded with discharge in 2011-05-28 after liquidating assets."
Kevin L Tomlinson — California, 11-51194


ᐅ Charlene Ton, California

Address: 8415 Marcella Ave Gilroy, CA 95020

Bankruptcy Case 11-53745 Summary: "The case of Charlene Ton in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Ton — California, 11-53745


ᐅ Jesus Torres, California

Address: 716 W 9th St Gilroy, CA 95020-6325

Concise Description of Bankruptcy Case 13-529537: "Chapter 13 bankruptcy for Jesus Torres in Gilroy, CA began in 05.31.2013, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
Jesus Torres — California, 13-52953


ᐅ Maria De Lourdes Torres, California

Address: 7680 Monterey St Ste 103 Gilroy, CA 95020-5271

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52681: "The bankruptcy filing by Maria De Lourdes Torres, undertaken in 06/23/2014 in Gilroy, CA under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
Maria De Lourdes Torres — California, 2014-52681


ᐅ Rosa B Torres, California

Address: 850 Dearborn Pl Gilroy, CA 95020

Brief Overview of Bankruptcy Case 11-58784: "The bankruptcy record of Rosa B Torres from Gilroy, CA, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2012."
Rosa B Torres — California, 11-58784


ᐅ Joseph Peter Torrisi, California

Address: 7750 Wren Ave Apt 19 Gilroy, CA 95020-4954

Concise Description of Bankruptcy Case 2014-513987: "In a Chapter 7 bankruptcy case, Joseph Peter Torrisi from Gilroy, CA, saw his proceedings start in 2014-03-31 and complete by June 2014, involving asset liquidation."
Joseph Peter Torrisi — California, 2014-51398


ᐅ Rudy Emanuel Tovar, California

Address: 11375 Susan Ct Gilroy, CA 95020

Bankruptcy Case 13-54967 Overview: "The case of Rudy Emanuel Tovar in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy Emanuel Tovar — California, 13-54967


ᐅ Lucia Del Carmen Tovar, California

Address: 105 Bennett St Gilroy, CA 95020-7272

Brief Overview of Bankruptcy Case 14-55057: "Lucia Del Carmen Tovar's bankruptcy, initiated in 2014-12-23 and concluded by Mar 23, 2015 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Del Carmen Tovar — California, 14-55057


ᐅ Larry Allen Tovey, California

Address: 1445 Blackwing Way Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-61012: "In Gilroy, CA, Larry Allen Tovey filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Larry Allen Tovey — California, 11-61012


ᐅ Hien Tran, California

Address: 6350 Hyde Park Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-586197: "Hien Tran's bankruptcy, initiated in August 2010 and concluded by Dec 5, 2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hien Tran — California, 10-58619


ᐅ Phetsavanh Tran, California

Address: 8865 Daffodil Pl Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-510407: "In a Chapter 7 bankruptcy case, Phetsavanh Tran from Gilroy, CA, saw their proceedings start in Feb 2, 2010 and complete by 2010-05-08, involving asset liquidation."
Phetsavanh Tran — California, 10-51040


ᐅ Ramona Ann Trevino, California

Address: 1129 Montebello Dr Apt 34 Gilroy, CA 95020-4837

Bankruptcy Case 09-55158 Overview: "June 29, 2009 marked the beginning of Ramona Ann Trevino's Chapter 13 bankruptcy in Gilroy, CA, entailing a structured repayment schedule, completed by Nov 14, 2014."
Ramona Ann Trevino — California, 09-55158


ᐅ Jr Patricio Troncoso, California

Address: 7931 Miller Ave Apt 135 Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-56204: "In a Chapter 7 bankruptcy case, Jr Patricio Troncoso from Gilroy, CA, saw their proceedings start in 06.15.2010 and complete by September 8, 2010, involving asset liquidation."
Jr Patricio Troncoso — California, 10-56204


ᐅ Dora A Trueba, California

Address: 799 Cumberland Dr Gilroy, CA 95020-5904

Bankruptcy Case 10-63312 Overview: "Dora A Trueba's Gilroy, CA bankruptcy under Chapter 13 in December 2010 led to a structured repayment plan, successfully discharged in 2014-01-15."
Dora A Trueba — California, 10-63312


ᐅ Amy Trujillo, California

Address: 717 El Cerrito Way Gilroy, CA 95020

Bankruptcy Case 10-50055 Summary: "The case of Amy Trujillo in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Trujillo — California, 10-50055


ᐅ Iii Patrick Trujillo, California

Address: 353 E 10th St # 326 Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-547697: "In Gilroy, CA, Iii Patrick Trujillo filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Iii Patrick Trujillo — California, 11-54769


ᐅ Maria G Trujillo, California

Address: 8100 San Felipe Rd Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-528347: "The case of Maria G Trujillo in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria G Trujillo — California, 11-52834


ᐅ Panagiotis Tsigaris, California

Address: 1445 Quail Walk Dr Gilroy, CA 95020

Bankruptcy Case 10-63261 Summary: "The bankruptcy filing by Panagiotis Tsigaris, undertaken in December 30, 2010 in Gilroy, CA under Chapter 7, concluded with discharge in 04.17.2011 after liquidating assets."
Panagiotis Tsigaris — California, 10-63261


ᐅ Sarah Louise Tyler, California

Address: 630 Birdsong St Gilroy, CA 95020-7248

Brief Overview of Bankruptcy Case 15-51432: "Sarah Louise Tyler's Chapter 7 bankruptcy, filed in Gilroy, CA in 04.29.2015, led to asset liquidation, with the case closing in 07/28/2015."
Sarah Louise Tyler — California, 15-51432


ᐅ Anelahikialani Guadalupe Tyler, California

Address: 630 Birdsong St Gilroy, CA 95020-7248

Brief Overview of Bankruptcy Case 15-51432: "The case of Anelahikialani Guadalupe Tyler in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anelahikialani Guadalupe Tyler — California, 15-51432


ᐅ Francisco Gumarac Ualat, California

Address: 970 Festa Aglio Ct Gilroy, CA 95020-3219

Snapshot of U.S. Bankruptcy Proceeding Case 11-58619: "Sep 15, 2011 marked the beginning of Francisco Gumarac Ualat's Chapter 13 bankruptcy in Gilroy, CA, entailing a structured repayment schedule, completed by 2016-05-11."
Francisco Gumarac Ualat — California, 11-58619


ᐅ Marivic Galvez Ualat, California

Address: 970 Festa Aglio Ct Gilroy, CA 95020-3219

Bankruptcy Case 11-58619 Overview: "Marivic Galvez Ualat's Chapter 13 bankruptcy in Gilroy, CA started in 2011-09-15. This plan involved reorganizing debts and establishing a payment plan, concluding in May 11, 2016."
Marivic Galvez Ualat — California, 11-58619


ᐅ Alexander Manuel Valdez, California

Address: 769 4th St Gilroy, CA 95020-5620

Bankruptcy Case 10-61382 Summary: "Chapter 13 bankruptcy for Alexander Manuel Valdez in Gilroy, CA began in October 31, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-12."
Alexander Manuel Valdez — California, 10-61382


ᐅ Zarate Cresenciano Valencia, California

Address: 7540 Rogers Ln Apt 7 Gilroy, CA 95020

Concise Description of Bankruptcy Case 12-534297: "The bankruptcy filing by Zarate Cresenciano Valencia, undertaken in May 4, 2012 in Gilroy, CA under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
Zarate Cresenciano Valencia — California, 12-53429


ᐅ Deventer Cheryl Lynn Van, California

Address: 8421 Westwood Dr Gilroy, CA 95020-3917

Brief Overview of Bankruptcy Case 14-53442: "In Gilroy, CA, Deventer Cheryl Lynn Van filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2014."
Deventer Cheryl Lynn Van — California, 14-53442


ᐅ Deventer Edward Allen Van, California

Address: 8421 Westwood Dr Gilroy, CA 95020-3917

Bankruptcy Case 14-53442 Summary: "The bankruptcy record of Deventer Edward Allen Van from Gilroy, CA, shows a Chapter 7 case filed in Aug 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2014."
Deventer Edward Allen Van — California, 14-53442


ᐅ Jose Jr Vasquez, California

Address: 1261 Cypress Ct Gilroy, CA 95020

Brief Overview of Bankruptcy Case 13-52163: "Gilroy, CA resident Jose Jr Vasquez's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jose Jr Vasquez — California, 13-52163


ᐅ Raymond Vasquez, California

Address: 353 E 10th St Ste E-222 Gilroy, CA 95020-6572

Snapshot of U.S. Bankruptcy Proceeding Case 15-54017: "Gilroy, CA resident Raymond Vasquez's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2016."
Raymond Vasquez — California, 15-54017


ᐅ Andres Vasquez, California

Address: 2640 Dunlap Ave Gilroy, CA 95020

Bankruptcy Case 10-59902 Overview: "In a Chapter 7 bankruptcy case, Andres Vasquez from Gilroy, CA, saw his proceedings start in 09.23.2010 and complete by 01.09.2011, involving asset liquidation."
Andres Vasquez — California, 10-59902


ᐅ Jesse Vasquez, California

Address: 620 W 9th St Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-513777: "Jesse Vasquez's bankruptcy, initiated in February 12, 2010 and concluded by 05/18/2010 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Vasquez — California, 10-51377


ᐅ Mary Jeannine Vasquez, California

Address: 7460 Alexander St Gilroy, CA 95020-5802

Snapshot of U.S. Bankruptcy Proceeding Case 11-59529: "Filing for Chapter 13 bankruptcy in October 13, 2011, Mary Jeannine Vasquez from Gilroy, CA, structured a repayment plan, achieving discharge in 2016-04-13."
Mary Jeannine Vasquez — California, 11-59529


ᐅ Galvan Joeann Marie Vaughn, California

Address: PO Box 1644 Gilroy, CA 95021-1644

Brief Overview of Bankruptcy Case 15-50905: "The bankruptcy record of Galvan Joeann Marie Vaughn from Gilroy, 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 Jun 16, 2015."
Galvan Joeann Marie Vaughn — California, 15-50905


ᐅ Raul Vega, California

Address: 951 Casciano Cir Gilroy, CA 95020

Bankruptcy Case 11-56654 Summary: "Gilroy, CA resident Raul Vega's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2011."
Raul Vega — California, 11-56654


ᐅ Lucia F Vega, California

Address: PO Box 66 Gilroy, CA 95021

Concise Description of Bankruptcy Case 13-522307: "The bankruptcy record of Lucia F Vega from Gilroy, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Lucia F Vega — California, 13-52230


ᐅ Silverio Herrera Vega, California

Address: 981 Siena Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-534587: "The bankruptcy record of Silverio Herrera Vega from Gilroy, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Silverio Herrera Vega — California, 11-53458


ᐅ Geannine Nichole Velis, California

Address: 951 Hayfield St Gilroy, CA 95020

Bankruptcy Case 11-55440 Summary: "The bankruptcy filing by Geannine Nichole Velis, undertaken in June 2011 in Gilroy, CA under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Geannine Nichole Velis — California, 11-55440


ᐅ Maria Ventura, California

Address: 6700 Princevalle St Apt A Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-624487: "In Gilroy, CA, Maria Ventura filed for Chapter 7 bankruptcy in 12/02/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Maria Ventura — California, 10-62448


ᐅ Carlos Vidal, California

Address: 9735 Tapestry Dr Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-61854: "Carlos Vidal's bankruptcy, initiated in 11.16.2010 and concluded by 2011-03-04 in Gilroy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Vidal — California, 10-61854


ᐅ Roman Villanueva, California

Address: 8224 Church St Spc 19 Gilroy, CA 95020-4422

Concise Description of Bankruptcy Case 10-508207: "Chapter 13 bankruptcy for Roman Villanueva in Gilroy, CA began in Jan 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Roman Villanueva — California, 10-50820


ᐅ Jeremy Villarreal, California

Address: 7626 Laurel Dr Gilroy, CA 95020

Bankruptcy Case 09-58304 Summary: "The case of Jeremy Villarreal in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Villarreal — California, 09-58304


ᐅ Luz Maria Vinaja, California

Address: 8401 East Ct Gilroy, CA 95020-4215

Concise Description of Bankruptcy Case 11-593207: "Luz Maria Vinaja's Chapter 13 bankruptcy in Gilroy, CA started in October 5, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 14, 2013."
Luz Maria Vinaja — California, 11-59320


ᐅ Valente Vivanco, California

Address: 841 Monticelli Dr Apt 203 Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-549327: "The case of Valente Vivanco in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valente Vivanco — California, 11-54932


ᐅ Phong Vu, California

Address: 6825 Eagle Ridge Dr Gilroy, CA 95020

Bankruptcy Case 9:12-bk-13641-RR Overview: "Gilroy, CA resident Phong Vu's September 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2013."
Phong Vu — California, 9:12-bk-13641-RR


ᐅ Jarrod Emery Walde, California

Address: 1350 Solis Dr Gilroy, CA 95020

Concise Description of Bankruptcy Case 11-506587: "The case of Jarrod Emery Walde in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod Emery Walde — California, 11-50658


ᐅ Christopher James Wallace, California

Address: 7405 Wren Ave Gilroy, CA 95020

Concise Description of Bankruptcy Case 12-512587: "The case of Christopher James Wallace in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher James Wallace — California, 12-51258


ᐅ Gary Berton Watkins, California

Address: 9020 El Doric Ct Gilroy, CA 95020

Bankruptcy Case 11-58563 Overview: "In a Chapter 7 bankruptcy case, Gary Berton Watkins from Gilroy, CA, saw their proceedings start in Sep 13, 2011 and complete by December 30, 2011, involving asset liquidation."
Gary Berton Watkins — California, 11-58563


ᐅ Harding Theresa Ann Webb, California

Address: 500 W 10th St Spc 70 Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 11-54326: "Gilroy, CA resident Harding Theresa Ann Webb's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Harding Theresa Ann Webb — California, 11-54326


ᐅ Bradley D Weight, California

Address: 37 Sister City Way Gilroy, CA 95020-6697

Bankruptcy Case 08-54511 Summary: "Chapter 13 bankruptcy for Bradley D Weight in Gilroy, CA began in 2008-08-18, focusing on debt restructuring, concluding with plan fulfillment in Jan 9, 2013."
Bradley D Weight — California, 08-54511


ᐅ Shirley F White, California

Address: 8200 Kern Ave Apt H212 Gilroy, CA 95020

Brief Overview of Bankruptcy Case 12-50657: "The bankruptcy record of Shirley F White from Gilroy, CA, shows a Chapter 7 case filed in Jan 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Shirley F White — California, 12-50657


ᐅ John Peter Williams, California

Address: 9241 Twinberry Way Gilroy, CA 95020

Bankruptcy Case 11-61821 Summary: "John Peter Williams's Chapter 7 bankruptcy, filed in Gilroy, CA in 2011-12-30, led to asset liquidation, with the case closing in 04/16/2012."
John Peter Williams — California, 11-61821


ᐅ Timothy Wood, California

Address: 7305 Fowler St Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-63026: "In a Chapter 7 bankruptcy case, Timothy Wood from Gilroy, CA, saw their proceedings start in 2010-12-22 and complete by 2011-03-29, involving asset liquidation."
Timothy Wood — California, 10-63026


ᐅ Shelley Wood, California

Address: 260 Chappell Ct Gilroy, CA 95020

Brief Overview of Bankruptcy Case 10-49210: "In a Chapter 7 bankruptcy case, Shelley Wood from Gilroy, CA, saw her proceedings start in 08.12.2010 and complete by November 28, 2010, involving asset liquidation."
Shelley Wood — California, 10-49210


ᐅ Ramon Xavier Ynzunza, California

Address: 1860 Hollyhock Ln Gilroy, CA 95020

Bankruptcy Case 13-55739 Summary: "In Gilroy, CA, Ramon Xavier Ynzunza filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Ramon Xavier Ynzunza — California, 13-55739


ᐅ Judith Yoder, California

Address: 9350 Hirasaki Ave Gilroy, CA 95020

Snapshot of U.S. Bankruptcy Proceeding Case 10-51265: "The bankruptcy record of Judith Yoder from Gilroy, CA, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Judith Yoder — California, 10-51265


ᐅ Ruth A Yore, California

Address: 9210 Rancho Hills Dr Gilroy, CA 95020-7714

Concise Description of Bankruptcy Case 15-507007: "In a Chapter 7 bankruptcy case, Ruth A Yore from Gilroy, CA, saw her proceedings start in March 2015 and complete by 05.31.2015, involving asset liquidation."
Ruth A Yore — California, 15-50700


ᐅ Denise Louise York, California

Address: 7440 Santa Theresa Dr Gilroy, CA 95020-5521

Snapshot of U.S. Bankruptcy Proceeding Case 15-51044: "Gilroy, CA resident Denise Louise York's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Denise Louise York — California, 15-51044


ᐅ Juan Zamora, California

Address: 930 Brook Way Gilroy, CA 95020

Concise Description of Bankruptcy Case 10-558297: "Gilroy, CA resident Juan Zamora's June 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Juan Zamora — California, 10-55829


ᐅ Rodriguez Erik Armando Zamudio, California

Address: 10950 Foothill Ave Gilroy, CA 95020

Bankruptcy Case 12-51080 Overview: "The case of Rodriguez Erik Armando Zamudio in Gilroy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Erik Armando Zamudio — California, 12-51080