personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Jose, 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 Arnold Rudolph Aalop, California

Address: 950 Sapphire Ct San Jose, CA 95136-2677

Bankruptcy Case 08-56053 Overview: "Arnold Rudolph Aalop's San Jose, CA bankruptcy under Chapter 13 in October 23, 2008 led to a structured repayment plan, successfully discharged in 02/11/2015."
Arnold Rudolph Aalop — California, 08-56053


ᐅ Rolhando Aaron, California

Address: 1120 Ranchero Way Apt 10 San Jose, CA 95117

Bankruptcy Case 10-51964 Overview: "The bankruptcy filing by Rolhando Aaron, undertaken in 02.26.2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Rolhando Aaron — California, 10-51964


ᐅ Aurora Santiago Abad, California

Address: 2870 Bellini Ct San Jose, CA 95132-2302

Concise Description of Bankruptcy Case 2014-526907: "Aurora Santiago Abad's bankruptcy, initiated in Jun 23, 2014 and concluded by 09/21/2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Santiago Abad — California, 2014-52690


ᐅ Esrafil Abad, California

Address: 4788 Hamilton Ave Apt 2 San Jose, CA 95130

Concise Description of Bankruptcy Case 09-603137: "The bankruptcy filing by Esrafil Abad, undertaken in 2009-11-24 in San Jose, CA under Chapter 7, concluded with discharge in 02.27.2010 after liquidating assets."
Esrafil Abad — California, 09-60313


ᐅ Joseph Ramolete Abad, California

Address: 1250 Valdosta Rd San Jose, CA 95121

Brief Overview of Bankruptcy Case 13-53694: "The bankruptcy filing by Joseph Ramolete Abad, undertaken in Jul 9, 2013 in San Jose, CA under Chapter 7, concluded with discharge in 10/12/2013 after liquidating assets."
Joseph Ramolete Abad — California, 13-53694


ᐅ Josel N Abadilla, California

Address: 5257 Edenvale Ave San Jose, CA 95136

Bankruptcy Case 11-52949 Overview: "In a Chapter 7 bankruptcy case, Josel N Abadilla from San Jose, CA, saw their proceedings start in 03.30.2011 and complete by June 21, 2011, involving asset liquidation."
Josel N Abadilla — California, 11-52949


ᐅ Edmund Abalos, California

Address: 1132 Summerdale Dr San Jose, CA 95132

Bankruptcy Case 10-60041 Overview: "In a Chapter 7 bankruptcy case, Edmund Abalos from San Jose, CA, saw his proceedings start in 2010-09-27 and complete by January 13, 2011, involving asset liquidation."
Edmund Abalos — California, 10-60041


ᐅ Renato P Abalos, California

Address: 3137 Sierra Rd San Jose, CA 95132-2855

Brief Overview of Bankruptcy Case 14-54588: "In a Chapter 7 bankruptcy case, Renato P Abalos from San Jose, CA, saw his proceedings start in 11/14/2014 and complete by 2015-02-12, involving asset liquidation."
Renato P Abalos — California, 14-54588


ᐅ Ruby Abalos, California

Address: 3137 Sierra Rd San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 11-51168: "Ruby Abalos's bankruptcy, initiated in 02.08.2011 and concluded by 05/27/2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Abalos — California, 11-51168


ᐅ Gebre Abamu, California

Address: 1544 Oyama Dr San Jose, CA 95131

Concise Description of Bankruptcy Case 10-562477: "In San Jose, CA, Gebre Abamu filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Gebre Abamu — California, 10-56247


ᐅ Jason Abbley, California

Address: 3405 Vittoria Pl Unit 8 San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-14070-MLB: "Jason Abbley's Chapter 7 bankruptcy, filed in San Jose, CA in April 13, 2010, led to asset liquidation, with the case closing in 2010-07-17."
Jason Abbley — California, 10-14070


ᐅ Roy Thomas Abbott, California

Address: 1906 Somersworth Dr San Jose, CA 95124-1346

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51748: "Roy Thomas Abbott's bankruptcy, initiated in 04/22/2014 and concluded by Jul 21, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Thomas Abbott — California, 2014-51748


ᐅ Yasin S Abdo, California

Address: 875 Cinnabar St Apt 3403 San Jose, CA 95126

Bankruptcy Case 13-52967 Overview: "The bankruptcy filing by Yasin S Abdo, undertaken in May 31, 2013 in San Jose, CA under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Yasin S Abdo — California, 13-52967


ᐅ Khaliq Yousef M Abdul, California

Address: 1426 Alma Way San Jose, CA 95125-1782

Brief Overview of Bankruptcy Case 15-51794: "In a Chapter 7 bankruptcy case, Khaliq Yousef M Abdul from San Jose, CA, saw his proceedings start in 05.26.2015 and complete by August 2015, involving asset liquidation."
Khaliq Yousef M Abdul — California, 15-51794


ᐅ Hazem Abdulkarim, California

Address: 4769 Corte De Cervato San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 11-61032: "The case of Hazem Abdulkarim in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazem Abdulkarim — California, 11-61032


ᐅ Linda L Abdullah, California

Address: 2112 Fruitdale Ave Apt 14 San Jose, CA 95128

Bankruptcy Case 12-52386 Summary: "In San Jose, CA, Linda L Abdullah filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Linda L Abdullah — California, 12-52386


ᐅ Pastor F Abejuela, California

Address: 1993 Lakewood Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 12-589427: "Pastor F Abejuela's Chapter 7 bankruptcy, filed in San Jose, CA in 12/19/2012, led to asset liquidation, with the case closing in 2013-03-24."
Pastor F Abejuela — California, 12-58942


ᐅ James R Abell, California

Address: 1730 Foxworthy Ave San Jose, CA 95124

Bankruptcy Case 12-58767 Summary: "In San Jose, CA, James R Abell filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2013."
James R Abell — California, 12-58767


ᐅ Nilda Agnes Abell Abellera, California

Address: 2350 McKee Rd Ste 1 San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 12-45756: "The bankruptcy filing by Nilda Agnes Abell Abellera, undertaken in July 9, 2012 in San Jose, CA under Chapter 7, concluded with discharge in 10.25.2012 after liquidating assets."
Nilda Agnes Abell Abellera — California, 12-45756


ᐅ Douglas Abend, California

Address: 3359 Casalegno Ct San Jose, CA 95148

Concise Description of Bankruptcy Case 10-588487: "Douglas Abend's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-08-26, led to asset liquidation, with the case closing in 2010-12-12."
Douglas Abend — California, 10-58848


ᐅ Rodrigo Consolacion Aberin, California

Address: 96 Sierra Mesa Dr San Jose, CA 95116

Bankruptcy Case 11-53556 Overview: "In San Jose, CA, Rodrigo Consolacion Aberin filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Rodrigo Consolacion Aberin — California, 11-53556


ᐅ John Abidog, California

Address: 2690 Agua Vista Dr San Jose, CA 95132

Bankruptcy Case 11-57726 Overview: "In San Jose, CA, John Abidog filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-03."
John Abidog — California, 11-57726


ᐅ Anacristina Manzano Abiera, California

Address: 1357 Bryan Ave San Jose, CA 95118-1812

Bankruptcy Case 15-54098 Summary: "In a Chapter 7 bankruptcy case, Anacristina Manzano Abiera from San Jose, CA, saw their proceedings start in 12/31/2015 and complete by 2016-03-30, involving asset liquidation."
Anacristina Manzano Abiera — California, 15-54098


ᐅ Rodolfo G Abitago, California

Address: 2645 Poplarwood Way San Jose, CA 95132

Concise Description of Bankruptcy Case 13-548297: "The bankruptcy filing by Rodolfo G Abitago, undertaken in 2013-09-11 in San Jose, CA under Chapter 7, concluded with discharge in Dec 15, 2013 after liquidating assets."
Rodolfo G Abitago — California, 13-54829


ᐅ Janet Denise Abke, California

Address: 5606 New Ct San Jose, CA 95123-3250

Brief Overview of Bankruptcy Case 09-52085: "Janet Denise Abke's San Jose, CA bankruptcy under Chapter 13 in Mar 24, 2009 led to a structured repayment plan, successfully discharged in 2015-03-11."
Janet Denise Abke — California, 09-52085


ᐅ Scott Berton Abke, California

Address: 5606 New Ct San Jose, CA 95123-3250

Snapshot of U.S. Bankruptcy Proceeding Case 09-52085: "In their Chapter 13 bankruptcy case filed in 2009-03-24, San Jose, CA's Scott Berton Abke agreed to a debt repayment plan, which was successfully completed by March 2015."
Scott Berton Abke — California, 09-52085


ᐅ William J Able, California

Address: 1563 La Rossa Cir San Jose, CA 95125

Brief Overview of Bankruptcy Case 12-58523: "San Jose, CA resident William J Able's 11.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
William J Able — California, 12-58523


ᐅ Samuel Abraham, California

Address: 1566 Scott St San Jose, CA 95126-3272

Brief Overview of Bankruptcy Case 16-50347: "Samuel Abraham's Chapter 7 bankruptcy, filed in San Jose, CA in February 4, 2016, led to asset liquidation, with the case closing in 05.04.2016."
Samuel Abraham — California, 16-50347


ᐅ Pedro Medina Abrajan, California

Address: 5572 Judith St Apt 2 San Jose, CA 95123-1917

Concise Description of Bankruptcy Case 16-504547: "The bankruptcy record of Pedro Medina Abrajan from San Jose, CA, shows a Chapter 7 case filed in February 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Pedro Medina Abrajan — California, 16-50454


ᐅ Chacon Miguel Abrego, California

Address: 1031 Bellingham Dr San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 11-56267: "San Jose, CA resident Chacon Miguel Abrego's 07/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Chacon Miguel Abrego — California, 11-56267


ᐅ Julieta Abrenilla, California

Address: 1893 Decatur Dr San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 09-59287: "In a Chapter 7 bankruptcy case, Julieta Abrenilla from San Jose, CA, saw her proceedings start in 2009-10-28 and complete by 2010-01-31, involving asset liquidation."
Julieta Abrenilla — California, 09-59287


ᐅ Yosief H Abrha, California

Address: 4742 Campbell Ave Apt 15 San Jose, CA 95130

Bankruptcy Case 11-60921 Summary: "The bankruptcy filing by Yosief H Abrha, undertaken in November 2011 in San Jose, CA under Chapter 7, concluded with discharge in 03.16.2012 after liquidating assets."
Yosief H Abrha — California, 11-60921


ᐅ Nicolene Abrie, California

Address: 1401 De Rose Way Apt 307 San Jose, CA 95126

Bankruptcy Case 10-52384 Summary: "In a Chapter 7 bankruptcy case, Nicolene Abrie from San Jose, CA, saw their proceedings start in 03/11/2010 and complete by 06.14.2010, involving asset liquidation."
Nicolene Abrie — California, 10-52384


ᐅ Bethlehem Placina Abrigo, California

Address: 2576 Dumont Ct San Jose, CA 95122

Concise Description of Bankruptcy Case 13-520867: "Bethlehem Placina Abrigo's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-04-14, led to asset liquidation, with the case closing in July 16, 2013."
Bethlehem Placina Abrigo — California, 13-52086


ᐅ Jerson Placina Abrigo, California

Address: 2576 Dumont Ct San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 13-54234: "Jerson Placina Abrigo's bankruptcy, initiated in Aug 6, 2013 and concluded by 11/09/2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerson Placina Abrigo — California, 13-54234


ᐅ Dennis Abril, California

Address: 878 Cotton Tail Ave San Jose, CA 95116

Concise Description of Bankruptcy Case 11-500827: "The bankruptcy filing by Dennis Abril, undertaken in Jan 5, 2011 in San Jose, CA under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Dennis Abril — California, 11-50082


ᐅ Efren Tandingan Abril, California

Address: 354 Ryegate Ct San Jose, CA 95133

Concise Description of Bankruptcy Case 09-584417: "Efren Tandingan Abril's Chapter 7 bankruptcy, filed in San Jose, CA in 2009-10-01, led to asset liquidation, with the case closing in 2010-01-04."
Efren Tandingan Abril — California, 09-58441


ᐅ Estrelita Benitez Abril, California

Address: 2626 Boren Dr San Jose, CA 95121-2705

Brief Overview of Bankruptcy Case 09-55371: "Jul 3, 2009 marked the beginning of Estrelita Benitez Abril's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2014-01-21."
Estrelita Benitez Abril — California, 09-55371


ᐅ Hamid Abtahi, California

Address: PO Box 9574 San Jose, CA 95157-0574

Bankruptcy Case 14-51267 Overview: "San Jose, CA resident Hamid Abtahi's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2014."
Hamid Abtahi — California, 14-51267


ᐅ Samih Abuelhawa, California

Address: 1454 Mardan Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 10-557047: "The bankruptcy record of Samih Abuelhawa from San Jose, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Samih Abuelhawa — California, 10-55704


ᐅ Virginette Acacio, California

Address: 4730 Silver Ranch Pl San Jose, CA 95138

Bankruptcy Case 11-50864 Overview: "Virginette Acacio's Chapter 7 bankruptcy, filed in San Jose, CA in 01/31/2011, led to asset liquidation, with the case closing in 05/03/2011."
Virginette Acacio — California, 11-50864


ᐅ Joel Vitug Acebu, California

Address: 1575 Laurelwood Crossing Pl San Jose, CA 95138-2753

Bankruptcy Case 08-56085 Summary: "2008-10-25 marked the beginning of Joel Vitug Acebu's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by November 2012."
Joel Vitug Acebu — California, 08-56085


ᐅ Jr Valentin Dinoso Acebu, California

Address: 1575 Laurelwood Crossing Pl San Jose, CA 95138

Brief Overview of Bankruptcy Case 11-56173: "The bankruptcy record of Jr Valentin Dinoso Acebu from San Jose, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2011."
Jr Valentin Dinoso Acebu — California, 11-56173


ᐅ Teresita Hilario Acena, California

Address: 312 Doris Ave San Jose, CA 95127

Bankruptcy Case 12-55192 Summary: "In a Chapter 7 bankruptcy case, Teresita Hilario Acena from San Jose, CA, saw her proceedings start in 2012-07-12 and complete by 10/28/2012, involving asset liquidation."
Teresita Hilario Acena — California, 12-55192


ᐅ Jr Antonio D Acevedo, California

Address: 535 Bluefield Ct San Jose, CA 95136-2002

Bankruptcy Case 10-52824 Summary: "Jr Antonio D Acevedo's San Jose, CA bankruptcy under Chapter 13 in 2010-03-22 led to a structured repayment plan, successfully discharged in 2013-02-13."
Jr Antonio D Acevedo — California, 10-52824


ᐅ Julio O Acevedo, California

Address: 159 Washington St San Jose, CA 95112-5230

Bankruptcy Case 11-54063 Summary: "April 29, 2011 marked the beginning of Julio O Acevedo's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2012-10-15."
Julio O Acevedo — California, 11-54063


ᐅ Glorimar Acevedo, California

Address: 3411 Casalino Ct San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 10-55130: "Glorimar Acevedo's Chapter 7 bankruptcy, filed in San Jose, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Glorimar Acevedo — California, 10-55130


ᐅ Rosa Herlinda Acevedo, California

Address: 170 1/2 Filomena Ave San Jose, CA 95110-2110

Bankruptcy Case 16-51110 Overview: "The bankruptcy filing by Rosa Herlinda Acevedo, undertaken in April 2016 in San Jose, CA under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Rosa Herlinda Acevedo — California, 16-51110


ᐅ Fernando Aceves, California

Address: 1859 Messina Dr San Jose, CA 95132-1753

Bankruptcy Case 16-51909 Overview: "In a Chapter 7 bankruptcy case, Fernando Aceves from San Jose, CA, saw his proceedings start in 2016-06-29 and complete by September 27, 2016, involving asset liquidation."
Fernando Aceves — California, 16-51909


ᐅ Alvarado Martin Aceves, California

Address: 251 McDonald Ave San Jose, CA 95116

Concise Description of Bankruptcy Case 10-585807: "The case of Alvarado Martin Aceves in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvarado Martin Aceves — California, 10-58580


ᐅ Anna Marie Acevez, California

Address: 5340 Pebbletree Way San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-60477: "The bankruptcy record of Anna Marie Acevez from San Jose, CA, shows a Chapter 7 case filed in 10/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Anna Marie Acevez — California, 10-60477


ᐅ Iv Walter Acker, California

Address: 2923 Remington Way San Jose, CA 95148

Brief Overview of Bankruptcy Case 11-57994: "The case of Iv Walter Acker in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Walter Acker — California, 11-57994


ᐅ Michael Ackerman, California

Address: 3125 Edenbank Dr San Jose, CA 95148

Concise Description of Bankruptcy Case 10-626167: "Michael Ackerman's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-12-09, led to asset liquidation, with the case closing in March 15, 2011."
Michael Ackerman — California, 10-62616


ᐅ Luis Acosta, California

Address: 1777 Newbury Park Dr Unit 252 San Jose, CA 95133

Brief Overview of Bankruptcy Case 13-54289: "Luis Acosta's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-08-09, led to asset liquidation, with the case closing in 2013-11-12."
Luis Acosta — California, 13-54289


ᐅ Hector M Acosta, California

Address: 927 Tomlinson Ln San Jose, CA 95116

Bankruptcy Case 12-58438 Summary: "Hector M Acosta's bankruptcy, initiated in November 26, 2012 and concluded by 2013-03-01 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector M Acosta — California, 12-58438


ᐅ Robert Acosta, California

Address: 3374 Manda Dr San Jose, CA 95124

Snapshot of U.S. Bankruptcy Proceeding Case 10-59567: "In San Jose, CA, Robert Acosta filed for Chapter 7 bankruptcy in September 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Robert Acosta — California, 10-59567


ᐅ Sifuentez Saundra Louise Acuff, California

Address: 2150 Monterey Hwy Spc 161 San Jose, CA 95112-6050

Bankruptcy Case 12-57459 Overview: "October 15, 2012 marked the beginning of Sifuentez Saundra Louise Acuff's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2016-02-22."
Sifuentez Saundra Louise Acuff — California, 12-57459


ᐅ David A Acuna, California

Address: 14341 Jerilyn Dr San Jose, CA 95127

Snapshot of U.S. Bankruptcy Proceeding Case 11-56752: "David A Acuna's Chapter 7 bankruptcy, filed in San Jose, CA in July 20, 2011, led to asset liquidation, with the case closing in 11.05.2011."
David A Acuna — California, 11-56752


ᐅ Gladis Janeth Acuna, California

Address: 2118 Canoas Garden Ave Apt 82 San Jose, CA 95125

Concise Description of Bankruptcy Case 13-550437: "Gladis Janeth Acuna's bankruptcy, initiated in 2013-09-24 and concluded by 2013-12-28 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladis Janeth Acuna — California, 13-55043


ᐅ Saucedo Alexa Ada, California

Address: PO Box 465 San Jose, CA 95103

Brief Overview of Bankruptcy Case 09-61387: "The bankruptcy record of Saucedo Alexa Ada from San Jose, CA, shows a Chapter 7 case filed in Dec 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2010."
Saucedo Alexa Ada — California, 09-61387


ᐅ Tanya Adair, California

Address: 918 Cabernet Vineyards Ct San Jose, CA 95117

Bankruptcy Case 09-59661 Overview: "In San Jose, CA, Tanya Adair filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Tanya Adair — California, 09-59661


ᐅ Michael G Adair, California

Address: 3227 Napa Dr San Jose, CA 95148

Bankruptcy Case 12-50607 Overview: "The case of Michael G Adair in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Adair — California, 12-50607


ᐅ Susan K Adams, California

Address: PO Box 5634 San Jose, CA 95150

Bankruptcy Case 13-54881 Overview: "Susan K Adams's Chapter 7 bankruptcy, filed in San Jose, CA in September 2013, led to asset liquidation, with the case closing in 12.17.2013."
Susan K Adams — California, 13-54881


ᐅ Susan Adams, California

Address: 2244 W Hedding St San Jose, CA 95128

Bankruptcy Case 13-52205 Summary: "The bankruptcy filing by Susan Adams, undertaken in 04.19.2013 in San Jose, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Susan Adams — California, 13-52205


ᐅ Marilyn A Adams, California

Address: 437 Danna Ct San Jose, CA 95138

Brief Overview of Bankruptcy Case 11-51326: "The bankruptcy filing by Marilyn A Adams, undertaken in 02/12/2011 in San Jose, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Marilyn A Adams — California, 11-51326


ᐅ Jr Phillip R Adams, California

Address: 3329 Cannongate Ct San Jose, CA 95121

Bankruptcy Case 13-52752 Overview: "The bankruptcy filing by Jr Phillip R Adams, undertaken in 05.21.2013 in San Jose, CA under Chapter 7, concluded with discharge in 08.24.2013 after liquidating assets."
Jr Phillip R Adams — California, 13-52752


ᐅ Lisa Adams, California

Address: 649 Rebecca Way San Jose, CA 95117-1940

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52012: "Lisa Adams's Chapter 7 bankruptcy, filed in San Jose, CA in May 7, 2014, led to asset liquidation, with the case closing in 2014-08-05."
Lisa Adams — California, 2014-52012


ᐅ Trinity Adams, California

Address: 94 Cherry Blossom Dr San Jose, CA 95123

Brief Overview of Bankruptcy Case 10-62492: "Trinity Adams's Chapter 7 bankruptcy, filed in San Jose, CA in 12.04.2010, led to asset liquidation, with the case closing in 03.09.2011."
Trinity Adams — California, 10-62492


ᐅ Cynthia M Adams, California

Address: 1382 Teakwood Dr San Jose, CA 95128

Brief Overview of Bankruptcy Case 13-51844: "The case of Cynthia M Adams in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Adams — California, 13-51844


ᐅ Mary Joseph Adamson, California

Address: 5707 Hillbright Cir San Jose, CA 95123-4220

Concise Description of Bankruptcy Case 11-535717: "Mary Joseph Adamson's Chapter 13 bankruptcy in San Jose, CA started in April 15, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-09."
Mary Joseph Adamson — California, 11-53571


ᐅ Michael Keith Adamson, California

Address: 5707 Hillbright Cir San Jose, CA 95123-4220

Snapshot of U.S. Bankruptcy Proceeding Case 11-58154: "Michael Keith Adamson's San Jose, CA bankruptcy under Chapter 13 in 08/30/2011 led to a structured repayment plan, successfully discharged in June 2016."
Michael Keith Adamson — California, 11-58154


ᐅ Linda Darlene Adamson, California

Address: 5707 Hillbright Cir San Jose, CA 95123-4220

Snapshot of U.S. Bankruptcy Proceeding Case 11-58154: "Linda Darlene Adamson's San Jose, CA bankruptcy under Chapter 13 in 2011-08-30 led to a structured repayment plan, successfully discharged in 06/15/2016."
Linda Darlene Adamson — California, 11-58154


ᐅ Tutankhamun Akinsheye Addae, California

Address: 2863 Damico Dr San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 11-53528: "Tutankhamun Akinsheye Addae's Chapter 7 bankruptcy, filed in San Jose, CA in April 2011, led to asset liquidation, with the case closing in July 31, 2011."
Tutankhamun Akinsheye Addae — California, 11-53528


ᐅ Farhad Adelkhani, California

Address: 5503 Sharon Ln San Jose, CA 95124

Bankruptcy Case 11-54115 Summary: "In San Jose, CA, Farhad Adelkhani filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Farhad Adelkhani — California, 11-54115


ᐅ John Adelkhani, California

Address: 986 Almaden Lake Dr Apt 208 San Jose, CA 95123

Concise Description of Bankruptcy Case 13-505767: "The bankruptcy record of John Adelkhani from San Jose, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
John Adelkhani — California, 13-50576


ᐅ Jennifer Lynn Adelman, California

Address: 497 Westlake Dr San Jose, CA 95117-1368

Bankruptcy Case 16-51188 Overview: "Jennifer Lynn Adelman's Chapter 7 bankruptcy, filed in San Jose, CA in April 2016, led to asset liquidation, with the case closing in 2016-07-20."
Jennifer Lynn Adelman — California, 16-51188


ᐅ Charo Adona, California

Address: 545 Ridge Vista Ave San Jose, CA 95127

Brief Overview of Bankruptcy Case 10-59389: "Charo Adona's bankruptcy, initiated in September 2010 and concluded by 12.26.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charo Adona — California, 10-59389


ᐅ Richard Joseph Adoradio, California

Address: 746 Northrup St Apt 437 San Jose, CA 95126

Bankruptcy Case 11-58486 Overview: "The bankruptcy filing by Richard Joseph Adoradio, undertaken in 2011-09-09 in San Jose, CA under Chapter 7, concluded with discharge in Dec 26, 2011 after liquidating assets."
Richard Joseph Adoradio — California, 11-58486


ᐅ Mischelle Rene Adsero, California

Address: 47 N Cragmont Ave San Jose, CA 95127

Bankruptcy Case 13-52455 Summary: "The bankruptcy record of Mischelle Rene Adsero from San Jose, CA, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Mischelle Rene Adsero — California, 13-52455


ᐅ Ernest D Afanador, California

Address: 2690 Kimball Dr San Jose, CA 95121-2737

Concise Description of Bankruptcy Case 10-607797: "In his Chapter 13 bankruptcy case filed in 10.15.2010, San Jose, CA's Ernest D Afanador agreed to a debt repayment plan, which was successfully completed by 2012-07-23."
Ernest D Afanador — California, 10-60779


ᐅ Nasim Afnani, California

Address: 3942 El Coral Way San Jose, CA 95118-1825

Bankruptcy Case 10-54934 Overview: "In their Chapter 13 bankruptcy case filed in 05/12/2010, San Jose, CA's Nasim Afnani agreed to a debt repayment plan, which was successfully completed by Nov 14, 2014."
Nasim Afnani — California, 10-54934


ᐅ Sasan Afnani, California

Address: 3942 El Coral Way San Jose, CA 95118-1825

Concise Description of Bankruptcy Case 10-549317: "Sasan Afnani's Chapter 13 bankruptcy in San Jose, CA started in May 12, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-12."
Sasan Afnani — California, 10-54931


ᐅ Fred D Afshar, California

Address: 930 Foothill Dr San Jose, CA 95123-2627

Concise Description of Bankruptcy Case 09-596487: "In their Chapter 13 bankruptcy case filed in 11.05.2009, San Jose, CA's Fred D Afshar agreed to a debt repayment plan, which was successfully completed by 02/13/2013."
Fred D Afshar — California, 09-59648


ᐅ Efrenia Agasino, California

Address: 1776 Fumia Ct San Jose, CA 95131

Concise Description of Bankruptcy Case 10-565807: "Efrenia Agasino's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-06-25, led to asset liquidation, with the case closing in 10/11/2010."
Efrenia Agasino — California, 10-56580


ᐅ Alex Agatep, California

Address: 1432 Foxworthy Ave San Jose, CA 95118

Concise Description of Bankruptcy Case 10-599567: "In a Chapter 7 bankruptcy case, Alex Agatep from San Jose, CA, saw their proceedings start in 09.24.2010 and complete by 01.10.2011, involving asset liquidation."
Alex Agatep — California, 10-59956


ᐅ Tran Ashley Quino Agbalog, California

Address: 2657 Lombard Ave San Jose, CA 95116-2611

Bankruptcy Case 2014-51927 Overview: "Tran Ashley Quino Agbalog's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-31 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tran Ashley Quino Agbalog — California, 2014-51927


ᐅ Samson D Agbayani, California

Address: 1967 Lavonne Ave San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 11-57388: "Samson D Agbayani's bankruptcy, initiated in August 2011 and concluded by 2011-11-21 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samson D Agbayani — California, 11-57388


ᐅ Alice Aghaie, California

Address: 327 Tradewinds Dr San Jose, CA 95123-6075

Brief Overview of Bankruptcy Case 16-51704: "In San Jose, CA, Alice Aghaie filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2016."
Alice Aghaie — California, 16-51704


ᐅ Xerxes Agibuay, California

Address: 10191 Meadow Ln San Jose, CA 95127

Concise Description of Bankruptcy Case 10-609907: "Xerxes Agibuay's bankruptcy, initiated in 10.22.2010 and concluded by Jan 25, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xerxes Agibuay — California, 10-60990


ᐅ Steven Agnew, California

Address: PO Box 24856 San Jose, CA 95154

Bankruptcy Case 09-59841 Summary: "Steven Agnew's Chapter 7 bankruptcy, filed in San Jose, CA in 2009-11-11, led to asset liquidation, with the case closing in 2010-02-14."
Steven Agnew — California, 09-59841


ᐅ Jose Agraz, California

Address: 1925 Wonderama Dr San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 12-58122: "The case of Jose Agraz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Agraz — California, 12-58122


ᐅ Miguel A Agraz, California

Address: 2980 Huff Ave Apt 16 San Jose, CA 95128-3001

Snapshot of U.S. Bankruptcy Proceeding Case 15-50076: "Miguel A Agraz's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-01-12, led to asset liquidation, with the case closing in April 12, 2015."
Miguel A Agraz — California, 15-50076


ᐅ Christopher R Agsalog, California

Address: 871 Viceroy Way San Jose, CA 95133

Brief Overview of Bankruptcy Case 13-54136: "In a Chapter 7 bankruptcy case, Christopher R Agsalog from San Jose, CA, saw their proceedings start in July 31, 2013 and complete by October 29, 2013, involving asset liquidation."
Christopher R Agsalog — California, 13-54136


ᐅ Andy J Agsaoa, California

Address: 3035 Knights Bridge Rd San Jose, CA 95132-1732

Bankruptcy Case 11-57135 Summary: "Chapter 13 bankruptcy for Andy J Agsaoa in San Jose, CA began in July 29, 2011, focusing on debt restructuring, concluding with plan fulfillment in January 15, 2014."
Andy J Agsaoa — California, 11-57135


ᐅ Julie L Agsaoa, California

Address: 3035 Knights Bridge Rd San Jose, CA 95132-1732

Bankruptcy Case 11-57135 Summary: "Julie L Agsaoa's San Jose, CA bankruptcy under Chapter 13 in July 29, 2011 led to a structured repayment plan, successfully discharged in 01/15/2014."
Julie L Agsaoa — California, 11-57135


ᐅ Jr Manuel Chavira Aguayo, California

Address: 1348 Woodale Ct San Jose, CA 95127

Bankruptcy Case 11-53525 Overview: "Jr Manuel Chavira Aguayo's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-04-14, led to asset liquidation, with the case closing in 07/31/2011."
Jr Manuel Chavira Aguayo — California, 11-53525


ᐅ Fernando Aguayo, California

Address: 920 Alexis Ct San Jose, CA 95116

Concise Description of Bankruptcy Case 12-519657: "Fernando Aguayo's Chapter 7 bankruptcy, filed in San Jose, CA in March 2012, led to asset liquidation, with the case closing in 2012-06-30."
Fernando Aguayo — California, 12-51965


ᐅ Michael Anthony Aguiar, California

Address: 530 Toyon Ave Apt 254 San Jose, CA 95127-5427

Bankruptcy Case 16-51936 Overview: "Michael Anthony Aguiar's bankruptcy, initiated in June 30, 2016 and concluded by 09/28/2016 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Aguiar — California, 16-51936


ᐅ Angelica B Aguilar, California

Address: 287 N Claremont Ave San Jose, CA 95127-2040

Brief Overview of Bankruptcy Case 15-52704: "In San Jose, CA, Angelica B Aguilar filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Angelica B Aguilar — California, 15-52704


ᐅ Cristina Aquino Aguilar, California

Address: 3137 Gawain Dr San Jose, CA 95127-1423

Concise Description of Bankruptcy Case 11-590847: "September 29, 2011 marked the beginning of Cristina Aquino Aguilar's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2015-01-14."
Cristina Aquino Aguilar — California, 11-59084