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 Sheri Lynn Stanley, California

Address: 1227 Sunny Ct Apt 22 San Jose, CA 95116-2841

Brief Overview of Bankruptcy Case 14-55050: "The bankruptcy filing by Sheri Lynn Stanley, undertaken in December 2014 in San Jose, CA under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Sheri Lynn Stanley — California, 14-55050


ᐅ Nicholas Stanley, California

Address: PO Box 53082 San Jose, CA 95153-0082

Snapshot of U.S. Bankruptcy Proceeding Case 16-51451: "In San Jose, CA, Nicholas Stanley filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nicholas Stanley — California, 16-51451


ᐅ Jeffrey Stanley, California

Address: 555 McLaughlin Ave Spc 21 San Jose, CA 95116

Bankruptcy Case 10-61421 Overview: "Jeffrey Stanley's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-11-02, led to asset liquidation, with the case closing in February 2011."
Jeffrey Stanley — California, 10-61421


ᐅ Amanda Stanley, California

Address: PO Box 53082 San Jose, CA 95153-0082

Concise Description of Bankruptcy Case 16-514517: "The case of Amanda Stanley in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Stanley — California, 16-51451


ᐅ Sonia Star, California

Address: 4544 Abbeygate Ct San Jose, CA 95124-4735

Snapshot of U.S. Bankruptcy Proceeding Case 11-57203: "Sonia Star, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in July 31, 2011, culminating in its successful completion by 2013-12-11."
Sonia Star — California, 11-57203


ᐅ Laura Sue Starbird, California

Address: 2305 Constitution Dr San Jose, CA 95124

Snapshot of U.S. Bankruptcy Proceeding Case 11-53991: "In San Jose, CA, Laura Sue Starbird filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Laura Sue Starbird — California, 11-53991


ᐅ Margaret Francine Steenerson, California

Address: 2809 Lantz Ave San Jose, CA 95124-1422

Concise Description of Bankruptcy Case 14-544537: "In a Chapter 7 bankruptcy case, Margaret Francine Steenerson from San Jose, CA, saw her proceedings start in Oct 31, 2014 and complete by Jan 29, 2015, involving asset liquidation."
Margaret Francine Steenerson — California, 14-54453


ᐅ Andrea Renee Stefani, California

Address: 944 Chemise Dr San Jose, CA 95136-1405

Concise Description of Bankruptcy Case 14-503197: "Andrea Renee Stefani's Chapter 7 bankruptcy, filed in San Jose, CA in Jan 28, 2014, led to asset liquidation, with the case closing in 2014-04-28."
Andrea Renee Stefani — California, 14-50319


ᐅ Zen Stegman, California

Address: 3113 Acorn Ct San Jose, CA 95117

Bankruptcy Case 11-61008 Overview: "In a Chapter 7 bankruptcy case, Zen Stegman from San Jose, CA, saw their proceedings start in November 2011 and complete by 03/17/2012, involving asset liquidation."
Zen Stegman — California, 11-61008


ᐅ Paul A Stehlik, California

Address: 383 Gifford Ave San Jose, CA 95126

Bankruptcy Case 11-55384 Summary: "San Jose, CA resident Paul A Stehlik's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
Paul A Stehlik — California, 11-55384


ᐅ Michael Steiner, California

Address: 212 Stillwater Ln San Jose, CA 95139

Brief Overview of Bankruptcy Case 10-58967: "The case of Michael Steiner in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steiner — California, 10-58967


ᐅ James Waite Stenhouse, California

Address: 1710 Foxworthy Ave San Jose, CA 95124-1917

Bankruptcy Case 16-50606 Overview: "In a Chapter 7 bankruptcy case, James Waite Stenhouse from San Jose, CA, saw their proceedings start in 02.29.2016 and complete by 2016-05-29, involving asset liquidation."
James Waite Stenhouse — California, 16-50606


ᐅ Emma Stephens, California

Address: 2697 Apollo Dr San Jose, CA 95121-2805

Brief Overview of Bankruptcy Case 15-52558: "Emma Stephens's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-08-06, led to asset liquidation, with the case closing in 2015-11-04."
Emma Stephens — California, 15-52558


ᐅ Michael Stevens, California

Address: 2198 Foxworthy Ave San Jose, CA 95124

Bankruptcy Case 11-52131 Summary: "Michael Stevens's bankruptcy, initiated in 2011-03-07 and concluded by 06/23/2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stevens — California, 11-52131


ᐅ Jr Alonzo Stevens, California

Address: 510 Saddle Brook Dr Spc 252 San Jose, CA 95136

Bankruptcy Case 12-52198 Summary: "San Jose, CA resident Jr Alonzo Stevens's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Jr Alonzo Stevens — California, 12-52198


ᐅ Ricky L Stewart, California

Address: PO Box 1665 San Jose, CA 95109-1665

Brief Overview of Bankruptcy Case 14-50750: "The bankruptcy filing by Ricky L Stewart, undertaken in February 21, 2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Ricky L Stewart — California, 14-50750


ᐅ Roberta Stewart, California

Address: 1725 Almaden Rd Apt 311 San Jose, CA 95125

Bankruptcy Case 10-62307 Overview: "Roberta Stewart's Chapter 7 bankruptcy, filed in San Jose, CA in 11.30.2010, led to asset liquidation, with the case closing in 03.01.2011."
Roberta Stewart — California, 10-62307


ᐅ Jimmie Dee Stewart, California

Address: 65 N 8th St San Jose, CA 95112-5435

Brief Overview of Bankruptcy Case 15-51096: "In a Chapter 7 bankruptcy case, Jimmie Dee Stewart from San Jose, CA, saw their proceedings start in 04/01/2015 and complete by June 2015, involving asset liquidation."
Jimmie Dee Stewart — California, 15-51096


ᐅ Tesfay Stifanos, California

Address: 1579 Marietta Dr San Jose, CA 95118

Bankruptcy Case 10-59886 Overview: "In a Chapter 7 bankruptcy case, Tesfay Stifanos from San Jose, CA, saw their proceedings start in 2010-09-23 and complete by December 2010, involving asset liquidation."
Tesfay Stifanos — California, 10-59886


ᐅ Keala Malloy Stiles, California

Address: 5777 Preston Dr San Jose, CA 95124

Concise Description of Bankruptcy Case 11-617917: "In San Jose, CA, Keala Malloy Stiles filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Keala Malloy Stiles — California, 11-61791


ᐅ Timothy Brady Stiles, California

Address: 1440 Lupton Ave San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 12-50487: "The case of Timothy Brady Stiles in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Brady Stiles — California, 12-50487


ᐅ Karen L Stitz, California

Address: PO Box 641114 San Jose, CA 95164-1114

Bankruptcy Case 10-60489 Summary: "2010-10-08 marked the beginning of Karen L Stitz's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 9, 2013."
Karen L Stitz — California, 10-60489


ᐅ Douglas Allan Stockdale, California

Address: 2225 Dorval Dr San Jose, CA 95130

Concise Description of Bankruptcy Case 13-532827: "The bankruptcy filing by Douglas Allan Stockdale, undertaken in Jun 17, 2013 in San Jose, CA under Chapter 7, concluded with discharge in Sep 20, 2013 after liquidating assets."
Douglas Allan Stockdale — California, 13-53282


ᐅ Rowena Ramos Stoeffler, California

Address: 219 Vista Roma Way San Jose, CA 95136

Bankruptcy Case 12-58351 Overview: "The case of Rowena Ramos Stoeffler in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rowena Ramos Stoeffler — California, 12-58351


ᐅ Cindy Stokes, California

Address: 4773 Archbow Ct San Jose, CA 95136

Bankruptcy Case 11-54118 Overview: "In San Jose, CA, Cindy Stokes filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Cindy Stokes — California, 11-54118


ᐅ Creighton Stokes, California

Address: 5219 Terner Way Apt 102 San Jose, CA 95136

Bankruptcy Case 11-56237 Overview: "Creighton Stokes's bankruptcy, initiated in June 2011 and concluded by October 16, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Creighton Stokes — California, 11-56237


ᐅ Agnes B Stokes, California

Address: PO Box 9115 San Jose, CA 95157

Snapshot of U.S. Bankruptcy Proceeding Case 12-58850: "The bankruptcy record of Agnes B Stokes from San Jose, CA, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-19."
Agnes B Stokes — California, 12-58850


ᐅ Kenneth Louis Stollman, California

Address: 502 Northlake Dr San Jose, CA 95117

Concise Description of Bankruptcy Case 12-531457: "Kenneth Louis Stollman's Chapter 7 bankruptcy, filed in San Jose, CA in April 2012, led to asset liquidation, with the case closing in 08/11/2012."
Kenneth Louis Stollman — California, 12-53145


ᐅ Kevin Douglas Stone, California

Address: 800 Hillsdale Ave Apt 631 San Jose, CA 95136

Bankruptcy Case 13-50445 Overview: "The bankruptcy filing by Kevin Douglas Stone, undertaken in Jan 25, 2013 in San Jose, CA under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
Kevin Douglas Stone — California, 13-50445


ᐅ Kathleen Premla Stone, California

Address: 1413 Redmond Ave San Jose, CA 95120

Concise Description of Bankruptcy Case 12-585917: "Kathleen Premla Stone's Chapter 7 bankruptcy, filed in San Jose, CA in 2012-11-30, led to asset liquidation, with the case closing in March 5, 2013."
Kathleen Premla Stone — California, 12-58591


ᐅ Christine Honora Stone, California

Address: 5344 Monterey Hwy Apt 3 San Jose, CA 95111

Concise Description of Bankruptcy Case 11-501347: "Christine Honora Stone's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-01-07, led to asset liquidation, with the case closing in 2011-04-25."
Christine Honora Stone — California, 11-50134


ᐅ Paul D Stoner, California

Address: 2080 Sullivan Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 13-561857: "The case of Paul D Stoner in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Stoner — California, 13-56185


ᐅ Keller Hannah Storch, California

Address: 1200 Lick Ave Apt 110 San Jose, CA 95110

Snapshot of U.S. Bankruptcy Proceeding Case 10-63169: "Keller Hannah Storch's Chapter 7 bankruptcy, filed in San Jose, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-15."
Keller Hannah Storch — California, 10-63169


ᐅ Sheri Strangio, California

Address: 5291 Fell Ave San Jose, CA 95136

Concise Description of Bankruptcy Case 11-510737: "San Jose, CA resident Sheri Strangio's February 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Sheri Strangio — California, 11-51073


ᐅ Doug Street, California

Address: 1926 Topeka Ave San Jose, CA 95126-1938

Brief Overview of Bankruptcy Case 10-28731: "Apr 5, 2010 marked the beginning of Doug Street's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by Aug 5, 2013."
Doug Street — California, 10-28731


ᐅ Charlene Street, California

Address: 3032 Julio Ave San Jose, CA 95124

Snapshot of U.S. Bankruptcy Proceeding Case 10-58115: "San Jose, CA resident Charlene Street's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Charlene Street — California, 10-58115


ᐅ Christopher R Street, California

Address: 1438 Willowmont Ave San Jose, CA 95118-1151

Snapshot of U.S. Bankruptcy Proceeding Case 12-55567: "Christopher R Street's Chapter 13 bankruptcy in San Jose, CA started in 2012-07-27. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 10, 2016."
Christopher R Street — California, 12-55567


ᐅ Danell J Street, California

Address: 1438 Willowmont Ave San Jose, CA 95118-1151

Brief Overview of Bankruptcy Case 12-55567: "The bankruptcy record for Danell J Street from San Jose, CA, under Chapter 13, filed in July 27, 2012, involved setting up a repayment plan, finalized by 02.10.2016."
Danell J Street — California, 12-55567


ᐅ Ann E Strenfel, California

Address: 394 Grandpark Cir San Jose, CA 95136-2155

Bankruptcy Case 12-53412 Overview: "Ann E Strenfel's Chapter 13 bankruptcy in San Jose, CA started in 05/03/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in February 11, 2015."
Ann E Strenfel — California, 12-53412


ᐅ John P Strenfel, California

Address: 394 Grandpark Cir San Jose, CA 95136-2155

Brief Overview of Bankruptcy Case 12-53412: "May 3, 2012 marked the beginning of John P Strenfel's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by Feb 11, 2015."
John P Strenfel — California, 12-53412


ᐅ Jason Strick, California

Address: 1478 Jenvey Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 10-559417: "San Jose, CA resident Jason Strick's June 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2010."
Jason Strick — California, 10-55941


ᐅ Jr Henry Wadsworth Strickland, California

Address: 2914 Lambeth Ct San Jose, CA 95132

Bankruptcy Case 13-53356 Summary: "The case of Jr Henry Wadsworth Strickland in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry Wadsworth Strickland — California, 13-53356


ᐅ Sherida A Stroble, California

Address: 6126 Ute Ct San Jose, CA 95123

Bankruptcy Case 13-54705 Overview: "In a Chapter 7 bankruptcy case, Sherida A Stroble from San Jose, CA, saw their proceedings start in 09.03.2013 and complete by 2013-12-07, involving asset liquidation."
Sherida A Stroble — California, 13-54705


ᐅ George Strong, California

Address: 3295 Parkhaven Dr San Jose, CA 95132

Bankruptcy Case 11-51097 Summary: "The bankruptcy record of George Strong from San Jose, CA, shows a Chapter 7 case filed in 02.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
George Strong — California, 11-51097


ᐅ Julie A Struss, California

Address: 7190 Lindsay Creek Ln San Jose, CA 95120

Bankruptcy Case 13-53839 Overview: "The bankruptcy record of Julie A Struss from San Jose, CA, shows a Chapter 7 case filed in 07/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Julie A Struss — California, 13-53839


ᐅ Bryan Stuart, California

Address: 4899 Rue Bordeaux San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-62689: "The bankruptcy record of Bryan Stuart from San Jose, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Bryan Stuart — California, 10-62689


ᐅ Anthony J Studebaker, California

Address: 2916 Cortina Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 12-527957: "In San Jose, CA, Anthony J Studebaker filed for Chapter 7 bankruptcy in 04/13/2012. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2012."
Anthony J Studebaker — California, 12-52795


ᐅ Andrew Sturtevant, California

Address: 88 S 3rd St # 260 San Jose, CA 95113

Concise Description of Bankruptcy Case 10-620067: "Andrew Sturtevant's bankruptcy, initiated in 2010-11-19 and concluded by February 23, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Sturtevant — California, 10-62006


ᐅ Jason Anton Styczynski, California

Address: 623 Via Primavera Ct San Jose, CA 95111

Bankruptcy Case 13-56462 Summary: "In San Jose, CA, Jason Anton Styczynski filed for Chapter 7 bankruptcy in 2013-12-20. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2014."
Jason Anton Styczynski — California, 13-56462


ᐅ Priscilla Y Suarez, California

Address: 1557 Prosperity Ct San Jose, CA 95131-2539

Concise Description of Bankruptcy Case 10-579627: "In her Chapter 13 bankruptcy case filed in July 2010, San Jose, CA's Priscilla Y Suarez agreed to a debt repayment plan, which was successfully completed by 11/14/2014."
Priscilla Y Suarez — California, 10-57962


ᐅ Arlene Suarez, California

Address: 2087 Heather Glen Dr San Jose, CA 95130

Snapshot of U.S. Bankruptcy Proceeding Case 10-54749: "In a Chapter 7 bankruptcy case, Arlene Suarez from San Jose, CA, saw her proceedings start in May 2010 and complete by 2010-08-09, involving asset liquidation."
Arlene Suarez — California, 10-54749


ᐅ Joseph M Suarez, California

Address: 1557 Prosperity Ct San Jose, CA 95131-2539

Bankruptcy Case 10-57962 Summary: "07/31/2010 marked the beginning of Joseph M Suarez's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 11/14/2014."
Joseph M Suarez — California, 10-57962


ᐅ Fildominic A Suarez, California

Address: 3234 Victor Ct San Jose, CA 95132

Bankruptcy Case 11-60440 Summary: "The case of Fildominic A Suarez in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fildominic A Suarez — California, 11-60440


ᐅ Gildardo Suarez, California

Address: 1981 McLaughlin Ave San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 13-50157: "Gildardo Suarez's Chapter 7 bankruptcy, filed in San Jose, CA in Jan 10, 2013, led to asset liquidation, with the case closing in April 15, 2013."
Gildardo Suarez — California, 13-50157


ᐅ Roque Suba, California

Address: 2151 Oakland Rd Spc 333 San Jose, CA 95131

Bankruptcy Case 10-55188 Summary: "Roque Suba's Chapter 7 bankruptcy, filed in San Jose, CA in 05.18.2010, led to asset liquidation, with the case closing in August 2010."
Roque Suba — California, 10-55188


ᐅ Melinda J Suba, California

Address: 1647 Ramstree Dr San Jose, CA 95131

Brief Overview of Bankruptcy Case 11-57129: "The bankruptcy record of Melinda J Suba from San Jose, CA, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2011."
Melinda J Suba — California, 11-57129


ᐅ Destyne Jeanine Sublett, California

Address: 744 Dubanski Dr San Jose, CA 95123

Bankruptcy Case 11-50081 Summary: "The bankruptcy record of Destyne Jeanine Sublett from San Jose, CA, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Destyne Jeanine Sublett — California, 11-50081


ᐅ Anita Delin Suguitan, California

Address: 1271 Bayard Dr San Jose, CA 95122-3006

Bankruptcy Case 08-57333 Summary: "Filing for Chapter 13 bankruptcy in 2008-12-17, Anita Delin Suguitan from San Jose, CA, structured a repayment plan, achieving discharge in 2012-09-12."
Anita Delin Suguitan — California, 08-57333


ᐅ David Suh, California

Address: 248 Greendale Way Apt 4 San Jose, CA 95129

Brief Overview of Bankruptcy Case 10-62951: "The case of David Suh in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Suh — California, 10-62951


ᐅ Marina Sulca, California

Address: 3434 Blue Mountain Dr San Jose, CA 95127

Bankruptcy Case 10-55676 Overview: "In San Jose, CA, Marina Sulca filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
Marina Sulca — California, 10-55676


ᐅ Gregory Lee Sulenes, California

Address: 1824 Harmil Way San Jose, CA 95125-2538

Bankruptcy Case 12-50350 Summary: "Gregory Lee Sulenes's San Jose, CA bankruptcy under Chapter 13 in Jan 18, 2012 led to a structured repayment plan, successfully discharged in June 1, 2016."
Gregory Lee Sulenes — California, 12-50350


ᐅ Minsky Patricia J Sullivan, California

Address: 4644 Holycon Cir San Jose, CA 95136

Brief Overview of Bankruptcy Case 11-61019: "In a Chapter 7 bankruptcy case, Minsky Patricia J Sullivan from San Jose, CA, saw their proceedings start in Nov 30, 2011 and complete by 2012-03-17, involving asset liquidation."
Minsky Patricia J Sullivan — California, 11-61019


ᐅ Mark Sullivan, California

Address: 4500 the Woods Dr Apt 1003 San Jose, CA 95136

Bankruptcy Case 10-56549 Overview: "The bankruptcy filing by Mark Sullivan, undertaken in 2010-06-24 in San Jose, CA under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Mark Sullivan — California, 10-56549


ᐅ Jerrell Aaron Sullivan, California

Address: 950 Willowleaf Dr Apt 2002 San Jose, CA 95128-3694

Brief Overview of Bankruptcy Case 07-43069: "Sep 21, 2007 marked the beginning of Jerrell Aaron Sullivan's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 2013."
Jerrell Aaron Sullivan — California, 07-43069


ᐅ Patricia June Sullivan, California

Address: 2704 Buena View Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 09-589927: "In San Jose, CA, Patricia June Sullivan filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Patricia June Sullivan — California, 09-58992


ᐅ Marilou Sumagit, California

Address: 1686 Commodore Dr San Jose, CA 95133

Brief Overview of Bankruptcy Case 10-57755: "In a Chapter 7 bankruptcy case, Marilou Sumagit from San Jose, CA, saw her proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Marilou Sumagit — California, 10-57755


ᐅ Rosendo Sumague, California

Address: 1556 Hermocilla Way San Jose, CA 95116

Bankruptcy Case 10-60255 Overview: "The bankruptcy filing by Rosendo Sumague, undertaken in 2010-09-30 in San Jose, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Rosendo Sumague — California, 10-60255


ᐅ Everardo Sumano, California

Address: 13585 Woodburn Way San Jose, CA 95127-3052

Bankruptcy Case 10-58999 Overview: "Everardo Sumano's San Jose, CA bankruptcy under Chapter 13 in 08/30/2010 led to a structured repayment plan, successfully discharged in 02.11.2015."
Everardo Sumano — California, 10-58999


ᐅ Francisco Lucas Sumano, California

Address: 1524 Mount Shasta Dr San Jose, CA 95127-4756

Bankruptcy Case 09-54022 Overview: "Filing for Chapter 13 bankruptcy in 05.26.2009, Francisco Lucas Sumano from San Jose, CA, structured a repayment plan, achieving discharge in April 10, 2013."
Francisco Lucas Sumano — California, 09-54022


ᐅ Mercie Relojero Sumibcay, California

Address: 3778 Ashton Ln San Jose, CA 95111-1588

Bankruptcy Case 10-56837 Summary: "The bankruptcy record for Mercie Relojero Sumibcay from San Jose, CA, under Chapter 13, filed in 2010-06-30, involved setting up a repayment plan, finalized by 2013-11-13."
Mercie Relojero Sumibcay — California, 10-56837


ᐅ Randal William Summers, California

Address: 1423 Maxwell Way San Jose, CA 95131

Concise Description of Bankruptcy Case 11-503457: "Randal William Summers's Chapter 7 bankruptcy, filed in San Jose, CA in Jan 14, 2011, led to asset liquidation, with the case closing in May 2, 2011."
Randal William Summers — California, 11-50345


ᐅ Daniel Summers, California

Address: 1445 Gerlach Dr San Jose, CA 95118

Snapshot of U.S. Bankruptcy Proceeding Case 10-50189: "The case of Daniel Summers in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Summers — California, 10-50189


ᐅ Ye Ping Sun, California

Address: 4285 Payne Ave Unit 9971 San Jose, CA 95157-2039

Brief Overview of Bankruptcy Case 15-53993: "In a Chapter 7 bankruptcy case, Ye Ping Sun from San Jose, CA, saw her proceedings start in December 2015 and complete by Mar 17, 2016, involving asset liquidation."
Ye Ping Sun — California, 15-53993


ᐅ Johnston Kimberly Ann Sunderland, California

Address: 5947 Marshwell Way San Jose, CA 95138

Concise Description of Bankruptcy Case 11-541647: "Johnston Kimberly Ann Sunderland's bankruptcy, initiated in April 29, 2011 and concluded by 07/26/2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnston Kimberly Ann Sunderland — California, 11-54164


ᐅ Junalyn Suniega, California

Address: 621 Harrisburg Pl San Jose, CA 95133-2055

Snapshot of U.S. Bankruptcy Proceeding Case 14-54691: "The bankruptcy record of Junalyn Suniega from San Jose, CA, shows a Chapter 7 case filed in Nov 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
Junalyn Suniega — California, 14-54691


ᐅ Ryann Suniega, California

Address: 621 Harrisburg Pl San Jose, CA 95133-2055

Bankruptcy Case 14-54691 Summary: "The bankruptcy record of Ryann Suniega from San Jose, CA, shows a Chapter 7 case filed in Nov 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Ryann Suniega — California, 14-54691


ᐅ Jeffrey Sunseri, California

Address: 15133 Bellflower Ct San Jose, CA 95127

Bankruptcy Case 10-52608 Summary: "Jeffrey Sunseri's Chapter 7 bankruptcy, filed in San Jose, CA in 03/16/2010, led to asset liquidation, with the case closing in Jun 19, 2010."
Jeffrey Sunseri — California, 10-52608


ᐅ Toni Sunseri, California

Address: 1249 Rosalia Ave San Jose, CA 95117

Brief Overview of Bankruptcy Case 10-56885: "In a Chapter 7 bankruptcy case, Toni Sunseri from San Jose, CA, saw her proceedings start in 07/01/2010 and complete by October 17, 2010, involving asset liquidation."
Toni Sunseri — California, 10-56885


ᐅ Maria Suntay, California

Address: 4106 Voltaire St San Jose, CA 95148-4353

Brief Overview of Bankruptcy Case 14-52611: "The bankruptcy record of Maria Suntay from San Jose, CA, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Maria Suntay — California, 14-52611


ᐅ Wilfredo Suntay, California

Address: 4106 Voltaire St San Jose, CA 95148-4353

Brief Overview of Bankruptcy Case 2014-52611: "The bankruptcy filing by Wilfredo Suntay, undertaken in 2014-06-17 in San Jose, CA under Chapter 7, concluded with discharge in September 23, 2014 after liquidating assets."
Wilfredo Suntay — California, 2014-52611


ᐅ Edgar G Supnet, California

Address: 696 Singleton Rd San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 11-52357: "Edgar G Supnet's bankruptcy, initiated in Mar 11, 2011 and concluded by 2011-06-14 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar G Supnet — California, 11-52357


ᐅ Juan Herrera Supo, California

Address: 1800 Stokes St Apt 182 San Jose, CA 95126-4730

Bankruptcy Case 15-50288 Summary: "In a Chapter 7 bankruptcy case, Juan Herrera Supo from San Jose, CA, saw their proceedings start in 01.29.2015 and complete by April 29, 2015, involving asset liquidation."
Juan Herrera Supo — California, 15-50288


ᐅ Ryan Sur, California

Address: 6072 Burnbank Pl San Jose, CA 95120-2702

Bankruptcy Case 16-51251 Overview: "In San Jose, CA, Ryan Sur filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Ryan Sur — California, 16-51251


ᐅ Stephanie Sur, California

Address: 6072 Burnbank Pl San Jose, CA 95120-2702

Bankruptcy Case 16-51251 Summary: "Stephanie Sur's bankruptcy, initiated in 2016-04-27 and concluded by 2016-07-26 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Sur — California, 16-51251


ᐅ Marcelina Delacruz Surco, California

Address: 115 Quail Hollow Dr San Jose, CA 95128-4539

Brief Overview of Bankruptcy Case 2014-52128: "Marcelina Delacruz Surco's bankruptcy, initiated in 05.14.2014 and concluded by 08.13.2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelina Delacruz Surco — California, 2014-52128


ᐅ Anil Suri, California

Address: 1472 Suzay Ct San Jose, CA 95122-3062

Brief Overview of Bankruptcy Case 09-51165: "Chapter 13 bankruptcy for Anil Suri in San Jose, CA began in Feb 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 28, 2013."
Anil Suri — California, 09-51165


ᐅ Marta Suriaga, California

Address: 5695 Makati Cir Apt F San Jose, CA 95123-6219

Concise Description of Bankruptcy Case 15-507507: "The bankruptcy record of Marta Suriaga from San Jose, CA, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2015."
Marta Suriaga — California, 15-50750


ᐅ Brandi Susewitz, California

Address: 1821 Campbell Ave San Jose, CA 95125-5611

Bankruptcy Case 14-55000 Overview: "In a Chapter 7 bankruptcy case, Brandi Susewitz from San Jose, CA, saw her proceedings start in 12.19.2014 and complete by March 19, 2015, involving asset liquidation."
Brandi Susewitz — California, 14-55000


ᐅ Eric Susewitz, California

Address: 1821 Campbell Ave San Jose, CA 95125-5611

Concise Description of Bankruptcy Case 15-514347: "Eric Susewitz's bankruptcy, initiated in Apr 29, 2015 and concluded by 07/28/2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Susewitz — California, 15-51434


ᐅ Richard John Sussmeier, California

Address: 1026 Redmond Ave San Jose, CA 95120

Snapshot of U.S. Bankruptcy Proceeding Case 12-53441: "In San Jose, CA, Richard John Sussmeier filed for Chapter 7 bankruptcy in 05.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Richard John Sussmeier — California, 12-53441


ᐅ Shawn Hoxie Sutcliffe, California

Address: 1366 Merrivale West Sq San Jose, CA 95117

Concise Description of Bankruptcy Case 11-614247: "San Jose, CA resident Shawn Hoxie Sutcliffe's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01."
Shawn Hoxie Sutcliffe — California, 11-61424


ᐅ Andy Suth, California

Address: 2622 Baton Rouge Dr San Jose, CA 95133

Brief Overview of Bankruptcy Case 13-51022: "Andy Suth's bankruptcy, initiated in 02.22.2013 and concluded by May 2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Suth — California, 13-51022


ᐅ Mary Jane Sutton, California

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

Bankruptcy Case 08-56053 Summary: "Mary Jane Sutton's San Jose, CA bankruptcy under Chapter 13 in 10.23.2008 led to a structured repayment plan, successfully discharged in February 2015."
Mary Jane Sutton — California, 08-56053


ᐅ Eric J Swanson, California

Address: 4668 Holycon Cir San Jose, CA 95136-2313

Bankruptcy Case 14-50730 Overview: "San Jose, CA resident Eric J Swanson's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Eric J Swanson — California, 14-50730


ᐅ Sr John Swanson, California

Address: 3652 Woodley Dr San Jose, CA 95148

Bankruptcy Case 10-50989 Summary: "The bankruptcy filing by Sr John Swanson, undertaken in February 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Sr John Swanson — California, 10-50989


ᐅ Bruce Dean Sweet, California

Address: 4200 the Woods Dr Apt 1303 San Jose, CA 95136

Bankruptcy Case 11-50079 Overview: "In a Chapter 7 bankruptcy case, Bruce Dean Sweet from San Jose, CA, saw his proceedings start in 01/05/2011 and complete by 2011-04-12, involving asset liquidation."
Bruce Dean Sweet — California, 11-50079


ᐅ Michael Sweet, California

Address: 320 Raymond Ave San Jose, CA 95128

Snapshot of U.S. Bankruptcy Proceeding Case 10-55822: "Michael Sweet's Chapter 7 bankruptcy, filed in San Jose, CA in Jun 3, 2010, led to asset liquidation, with the case closing in 09/06/2010."
Michael Sweet — California, 10-55822


ᐅ Dean E Swenor, California

Address: 1346 the Alameda # 7-333 San Jose, CA 95126

Bankruptcy Case 11-54829 Summary: "Dean E Swenor's bankruptcy, initiated in 05.20.2011 and concluded by September 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean E Swenor — California, 11-54829


ᐅ Sadler Sherri Swenson, California

Address: 5549 Harlow Way Apt A San Jose, CA 95124

Concise Description of Bankruptcy Case 10-545117: "San Jose, CA resident Sadler Sherri Swenson's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Sadler Sherri Swenson — California, 10-54511


ᐅ Richard Augustus Swenson, California

Address: 5308 Gatewood Ln San Jose, CA 95118

Snapshot of U.S. Bankruptcy Proceeding Case 12-50443: "Richard Augustus Swenson's Chapter 7 bankruptcy, filed in San Jose, CA in 01.20.2012, led to asset liquidation, with the case closing in May 7, 2012."
Richard Augustus Swenson — California, 12-50443