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 Jeremy R Sworde, California

Address: 255 Chateau La Salle Dr San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 11-55441: "In a Chapter 7 bankruptcy case, Jeremy R Sworde from San Jose, CA, saw his proceedings start in 2011-06-07 and complete by Sep 23, 2011, involving asset liquidation."
Jeremy R Sworde — California, 11-55441


ᐅ Stephen Swortwood, California

Address: 3057 Fairfax Ave San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 10-52752: "The case of Stephen Swortwood in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Swortwood — California, 10-52752


ᐅ Nhoc Quay Sy, California

Address: 1069 Durness Pl San Jose, CA 95122

Brief Overview of Bankruptcy Case 11-58698: "Nhoc Quay Sy's Chapter 7 bankruptcy, filed in San Jose, CA in September 2011, led to asset liquidation, with the case closing in Jan 3, 2012."
Nhoc Quay Sy — California, 11-58698


ᐅ Tanveer Syed, California

Address: 2915 Cord Ct San Jose, CA 95148-3007

Brief Overview of Bankruptcy Case 15-52360: "San Jose, CA resident Tanveer Syed's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Tanveer Syed — California, 15-52360


ᐅ Okji Rosa Synn, California

Address: 415 Don Fernando Way San Jose, CA 95123-3118

Bankruptcy Case 10-56981 Summary: "The bankruptcy record for Okji Rosa Synn from San Jose, CA, under Chapter 13, filed in 2010-07-07, involved setting up a repayment plan, finalized by January 2014."
Okji Rosa Synn — California, 10-56981


ᐅ Ronnette Synovec, California

Address: 3288 Floresta Dr San Jose, CA 95148-1609

Brief Overview of Bankruptcy Case 16-50346: "In a Chapter 7 bankruptcy case, Ronnette Synovec from San Jose, CA, saw their proceedings start in February 4, 2016 and complete by 2016-05-04, involving asset liquidation."
Ronnette Synovec — California, 16-50346


ᐅ John Sysavath, California

Address: 1642 Christopher St San Jose, CA 95122

Concise Description of Bankruptcy Case 09-610957: "The bankruptcy record of John Sysavath from San Jose, CA, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
John Sysavath — California, 09-61095


ᐅ Vincent Syzemore, California

Address: 1175 Ranchero Way Apt 15 San Jose, CA 95117

Snapshot of U.S. Bankruptcy Proceeding Case 10-59688: "The case of Vincent Syzemore in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Syzemore — California, 10-59688


ᐅ Andy Ta, California

Address: 2907 Philip Ct San Jose, CA 95121

Bankruptcy Case 10-59217 Overview: "The case of Andy Ta in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Ta — California, 10-59217


ᐅ Kha Duy Ta, California

Address: 2647 Senter Rd # 173 San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 12-52016: "Kha Duy Ta's Chapter 7 bankruptcy, filed in San Jose, CA in 03.15.2012, led to asset liquidation, with the case closing in 2012-07-01."
Kha Duy Ta — California, 12-52016


ᐅ Michelle L Ta, California

Address: PO Box 56099 San Jose, CA 95156

Concise Description of Bankruptcy Case 12-539477: "In San Jose, CA, Michelle L Ta filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2012."
Michelle L Ta — California, 12-53947


ᐅ Minh Ta, California

Address: 2333 Ashglen Way San Jose, CA 95133

Bankruptcy Case 10-60317 Overview: "San Jose, CA resident Minh Ta's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Minh Ta — California, 10-60317


ᐅ Phi Ta, California

Address: 2326 Hopeton Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 10-596577: "Phi Ta's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-09-16, led to asset liquidation, with the case closing in 01/02/2011."
Phi Ta — California, 10-59657


ᐅ Gerald Clifford Taa, California

Address: 1871 Flickinger Ave San Jose, CA 95131

Bankruptcy Case 11-57373 Summary: "The bankruptcy record of Gerald Clifford Taa from San Jose, CA, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Gerald Clifford Taa — California, 11-57373


ᐅ Geronima Andaya Tabayoyong, California

Address: 1192 Terilyn Ave San Jose, CA 95122

Bankruptcy Case 11-61106 Overview: "Geronima Andaya Tabayoyong's bankruptcy, initiated in December 2011 and concluded by March 19, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geronima Andaya Tabayoyong — California, 11-61106


ᐅ Marwan Tabbara, California

Address: 2445 Booksin Ave San Jose, CA 95125

Bankruptcy Case 10-50823 Summary: "In a Chapter 7 bankruptcy case, Marwan Tabbara from San Jose, CA, saw their proceedings start in 01.28.2010 and complete by 05/03/2010, involving asset liquidation."
Marwan Tabbara — California, 10-50823


ᐅ Charles Naidas Tabili, California

Address: 3227 Tulipwood Ln San Jose, CA 95132-1248

Concise Description of Bankruptcy Case 15-525067: "The bankruptcy filing by Charles Naidas Tabili, undertaken in 07.31.2015 in San Jose, CA under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets."
Charles Naidas Tabili — California, 15-52506


ᐅ Matias Tabora, California

Address: 5495 Century Park Way San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-51585: "San Jose, CA resident Matias Tabora's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Matias Tabora — California, 10-51585


ᐅ Sanny Arquero Tabulinar, California

Address: 1220 Royal Crest Dr San Jose, CA 95131

Concise Description of Bankruptcy Case 13-521137: "The bankruptcy filing by Sanny Arquero Tabulinar, undertaken in 04.16.2013 in San Jose, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sanny Arquero Tabulinar — California, 13-52113


ᐅ Ricardo Tadeo, California

Address: 103 Sierra Vista Pl San Jose, CA 95116

Bankruptcy Case 09-59944 Summary: "The bankruptcy filing by Ricardo Tadeo, undertaken in November 2009 in San Jose, CA under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Ricardo Tadeo — California, 09-59944


ᐅ Pepito Tadio Tadios, California

Address: 3109 Mount Vista Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 12-51445: "In a Chapter 7 bankruptcy case, Pepito Tadio Tadios from San Jose, CA, saw their proceedings start in 02/24/2012 and complete by 2012-06-11, involving asset liquidation."
Pepito Tadio Tadios — California, 12-51445


ᐅ Jr Paul Tadlock, California

Address: 5405 Sierra Rd San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 10-94549: "In a Chapter 7 bankruptcy case, Jr Paul Tadlock from San Jose, CA, saw their proceedings start in 2010-11-19 and complete by 03.07.2011, involving asset liquidation."
Jr Paul Tadlock — California, 10-94549


ᐅ Magdalena Tadlock, California

Address: 20 Descanso Dr Unit 1351 San Jose, CA 95134

Snapshot of U.S. Bankruptcy Proceeding Case 10-61093: "The bankruptcy filing by Magdalena Tadlock, undertaken in 10/26/2010 in San Jose, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Magdalena Tadlock — California, 10-61093


ᐅ Paul Dexter Badere Taeza, California

Address: 2610 Mabury Sq San Jose, CA 95133-1423

Bankruptcy Case 14-54702 Summary: "Paul Dexter Badere Taeza's Chapter 7 bankruptcy, filed in San Jose, CA in 2014-11-24, led to asset liquidation, with the case closing in 2015-02-22."
Paul Dexter Badere Taeza — California, 14-54702


ᐅ Carolyn Htd Tafaoimalo, California

Address: 96 Sierra Mesa Dr San Jose, CA 95116-2626

Bankruptcy Case 14-53268 Overview: "The case of Carolyn Htd Tafaoimalo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Htd Tafaoimalo — California, 14-53268


ᐅ Sima Tafaoimalo, California

Address: 96 Sierra Mesa Dr San Jose, CA 95116-2626

Bankruptcy Case 2014-53268 Overview: "Sima Tafaoimalo's Chapter 7 bankruptcy, filed in San Jose, CA in August 2014, led to asset liquidation, with the case closing in 2014-10-30."
Sima Tafaoimalo — California, 2014-53268


ᐅ Rosendo Salinas Tafolla, California

Address: 3579 Sunnyhaven Dr San Jose, CA 95117

Concise Description of Bankruptcy Case 11-563677: "The bankruptcy filing by Rosendo Salinas Tafolla, undertaken in 2011-07-07 in San Jose, CA under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
Rosendo Salinas Tafolla — California, 11-56367


ᐅ Rosio Tafoya, California

Address: 495 Pomegranate Ln San Jose, CA 95134

Snapshot of U.S. Bankruptcy Proceeding Case 13-55477: "Rosio Tafoya's bankruptcy, initiated in October 16, 2013 and concluded by 01/19/2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosio Tafoya — California, 13-55477


ᐅ Cindy Takeda, California

Address: 247 Delia St San Jose, CA 95127

Concise Description of Bankruptcy Case 10-560547: "The bankruptcy record of Cindy Takeda from San Jose, CA, shows a Chapter 7 case filed in 06/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Cindy Takeda — California, 10-56054


ᐅ Chieno Takimura, California

Address: 649 Nordale Ave San Jose, CA 95112-2537

Bankruptcy Case 2014-52322 Summary: "In a Chapter 7 bankruptcy case, Chieno Takimura from San Jose, CA, saw their proceedings start in 05/29/2014 and complete by August 27, 2014, involving asset liquidation."
Chieno Takimura — California, 2014-52322


ᐅ Numer Talag, California

Address: PO Box 8373 San Jose, CA 95155

Brief Overview of Bankruptcy Case 10-57413: "Numer Talag's bankruptcy, initiated in July 19, 2010 and concluded by 11.04.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Numer Talag — California, 10-57413


ᐅ Abel Garza Talamantez, California

Address: 1309 Palm St San Jose, CA 95110

Brief Overview of Bankruptcy Case 12-57655: "The case of Abel Garza Talamantez in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Garza Talamantez — California, 12-57655


ᐅ Silviana Lucinda Cam Talavera, California

Address: 6130 Monterey Hwy Spc 13 San Jose, CA 95138

Brief Overview of Bankruptcy Case 13-53466: "In San Jose, CA, Silviana Lucinda Cam Talavera filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Silviana Lucinda Cam Talavera — California, 13-53466


ᐅ Perez Mario Talavera, California

Address: 2421 Clyda Dr San Jose, CA 95116

Bankruptcy Case 11-54060 Summary: "San Jose, CA resident Perez Mario Talavera's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Perez Mario Talavera — California, 11-54060


ᐅ Chieko Talbert, California

Address: 2171 McLaughlin Ave Apt 3 San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 09-61181: "Chieko Talbert's Chapter 7 bankruptcy, filed in San Jose, CA in December 2009, led to asset liquidation, with the case closing in 2010-03-26."
Chieko Talbert — California, 09-61181


ᐅ Fariborz Saidi Taleb, California

Address: 800 Saratoga Ave Apt A108 San Jose, CA 95129

Brief Overview of Bankruptcy Case 11-60777: "San Jose, CA resident Fariborz Saidi Taleb's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2012."
Fariborz Saidi Taleb — California, 11-60777


ᐅ Ronald Lee Talluto, California

Address: 1301 Poe Ln San Jose, CA 95130

Snapshot of U.S. Bankruptcy Proceeding Case 11-60476: "The bankruptcy record of Ronald Lee Talluto from San Jose, CA, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Ronald Lee Talluto — California, 11-60476


ᐅ Jr Meynardo Elemia Talo, California

Address: 3202 Vintage Crest Dr San Jose, CA 95148-3821

Concise Description of Bankruptcy Case 09-537567: "In their Chapter 13 bankruptcy case filed in 2009-05-15, San Jose, CA's Jr Meynardo Elemia Talo agreed to a debt repayment plan, which was successfully completed by 08.14.2012."
Jr Meynardo Elemia Talo — California, 09-53756


ᐅ Maria Rosario A Talo, California

Address: 1628 Sierraville Ave San Jose, CA 95132-2333

Concise Description of Bankruptcy Case 10-572987: "2010-07-15 marked the beginning of Maria Rosario A Talo's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 12.11.2013."
Maria Rosario A Talo — California, 10-57298


ᐅ Wilfredo V Talo, California

Address: 1412 N Capitol Ave San Jose, CA 95132-2516

Bankruptcy Case 10-57298 Overview: "Chapter 13 bankruptcy for Wilfredo V Talo in San Jose, CA began in 07/15/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Wilfredo V Talo — California, 10-57298


ᐅ Clifford K Tam, California

Address: PO Box 18162 San Jose, CA 95158

Concise Description of Bankruptcy Case 09-582737: "Clifford K Tam's Chapter 7 bankruptcy, filed in San Jose, CA in 09.28.2009, led to asset liquidation, with the case closing in 01/01/2010."
Clifford K Tam — California, 09-58273


ᐅ Margarita Tamayo, California

Address: PO Box 2613 San Jose, CA 95109-2613

Bankruptcy Case 15-53780 Overview: "Margarita Tamayo's bankruptcy, initiated in Nov 30, 2015 and concluded by 2016-02-28 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Tamayo — California, 15-53780


ᐅ Mario Tamayo, California

Address: 1800 Evans Ln Apt 2202 San Jose, CA 95125

Bankruptcy Case 10-50596 Overview: "The bankruptcy filing by Mario Tamayo, undertaken in January 22, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Mario Tamayo — California, 10-50596


ᐅ Merlo Tamayo, California

Address: 279 Clearpark Cir San Jose, CA 95136-2309

Brief Overview of Bankruptcy Case 15-53890: "The bankruptcy filing by Merlo Tamayo, undertaken in 12.10.2015 in San Jose, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Merlo Tamayo — California, 15-53890


ᐅ Monina Cabrera Tamayo, California

Address: 279 Clearpark Cir San Jose, CA 95136-2309

Snapshot of U.S. Bankruptcy Proceeding Case 16-50823: "The bankruptcy record of Monina Cabrera Tamayo from San Jose, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Monina Cabrera Tamayo — California, 16-50823


ᐅ Perez Daniel Tamayo, California

Address: 6154 Cottle Rd Apt 6 San Jose, CA 95123

Bankruptcy Case 10-51017 Summary: "In a Chapter 7 bankruptcy case, Perez Daniel Tamayo from San Jose, CA, saw his proceedings start in 2010-02-02 and complete by 2010-05-08, involving asset liquidation."
Perez Daniel Tamayo — California, 10-51017


ᐅ Benjamin David Tamayo, California

Address: 2528 Flint Ave San Jose, CA 95148-1721

Concise Description of Bankruptcy Case 2014-518507: "Benjamin David Tamayo's bankruptcy, initiated in 2014-04-28 and concluded by July 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin David Tamayo — California, 2014-51850


ᐅ Celeste Pascua Tamayo, California

Address: 5078 Corwin Ct San Jose, CA 95111-1701

Snapshot of U.S. Bankruptcy Proceeding Case 14-53753: "In a Chapter 7 bankruptcy case, Celeste Pascua Tamayo from San Jose, CA, saw her proceedings start in September 12, 2014 and complete by December 2014, involving asset liquidation."
Celeste Pascua Tamayo — California, 14-53753


ᐅ Gabriel Tamayo, California

Address: 979 Harliss Ave # B San Jose, CA 95110

Bankruptcy Case 12-53243 Overview: "In San Jose, CA, Gabriel Tamayo filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Gabriel Tamayo — California, 12-53243


ᐅ Herodica Tambanillo, California

Address: 166 Wyandotte Dr San Jose, CA 95123

Concise Description of Bankruptcy Case 13-540017: "The case of Herodica Tambanillo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herodica Tambanillo — California, 13-54001


ᐅ Thomas E Tambua, California

Address: 698 Fenton St San Jose, CA 95127

Concise Description of Bankruptcy Case 09-583197: "Thomas E Tambua's Chapter 7 bankruptcy, filed in San Jose, CA in September 29, 2009, led to asset liquidation, with the case closing in 2010-01-02."
Thomas E Tambua — California, 09-58319


ᐅ Banies Tamraz, California

Address: 3506 Alden Way Apt 1 San Jose, CA 95117

Bankruptcy Case 10-51801 Summary: "The case of Banies Tamraz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Banies Tamraz — California, 10-51801


ᐅ Arthur Tan, California

Address: 7197 Windcliff Ln San Jose, CA 95138

Bankruptcy Case 10-61726 Summary: "Arthur Tan's Chapter 7 bankruptcy, filed in San Jose, CA in November 12, 2010, led to asset liquidation, with the case closing in 2011-02-16."
Arthur Tan — California, 10-61726


ᐅ Homobono Tan, California

Address: 1101 Galahad Ave San Jose, CA 95122

Bankruptcy Case 10-50238 Overview: "The case of Homobono Tan in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homobono Tan — California, 10-50238


ᐅ Romeo O Tan, California

Address: 1101 Galahad Ave San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 12-53020: "In San Jose, CA, Romeo O Tan filed for Chapter 7 bankruptcy in Apr 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Romeo O Tan — California, 12-53020


ᐅ Teresa R Tan, California

Address: 7197 Windcliff Ln San Jose, CA 95138

Brief Overview of Bankruptcy Case 13-55264: "In San Jose, CA, Teresa R Tan filed for Chapter 7 bankruptcy in 10.03.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Teresa R Tan — California, 13-55264


ᐅ Wenceslao P Tan, California

Address: 2819 Buena Knoll Ct San Jose, CA 95121

Bankruptcy Case 11-51488 Overview: "The bankruptcy record of Wenceslao P Tan from San Jose, CA, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2011."
Wenceslao P Tan — California, 11-51488


ᐅ Timothy Tanaka, California

Address: PO Box 23386 San Jose, CA 95153

Concise Description of Bankruptcy Case 12-522347: "Timothy Tanaka's Chapter 7 bankruptcy, filed in San Jose, CA in 2012-03-23, led to asset liquidation, with the case closing in Jul 9, 2012."
Timothy Tanaka — California, 12-52234


ᐅ Antoine T Tang, California

Address: 414 Laswell Ave San Jose, CA 95128

Brief Overview of Bankruptcy Case 12-52469: "The bankruptcy record of Antoine T Tang from San Jose, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2012."
Antoine T Tang — California, 12-52469


ᐅ Benjamin K Tang, California

Address: 1151 Bendmill Way San Jose, CA 95121-2322

Bankruptcy Case 09-53902 Summary: "Benjamin K Tang's San Jose, CA bankruptcy under Chapter 13 in May 21, 2009 led to a structured repayment plan, successfully discharged in 10/23/2012."
Benjamin K Tang — California, 09-53902


ᐅ Billy T Tang, California

Address: 1579 Foley Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 12-580387: "San Jose, CA resident Billy T Tang's 11/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2013."
Billy T Tang — California, 12-58038


ᐅ Christine Tang, California

Address: 2734 Whispering Hills Dr San Jose, CA 95148

Bankruptcy Case 10-55987 Summary: "The bankruptcy record of Christine Tang from San Jose, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Christine Tang — California, 10-55987


ᐅ Lucas Lam Tang, California

Address: 3831 Whinney Place Way San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 11-61082: "In a Chapter 7 bankruptcy case, Lucas Lam Tang from San Jose, CA, saw his proceedings start in December 2011 and complete by March 18, 2012, involving asset liquidation."
Lucas Lam Tang — California, 11-61082


ᐅ Micheal Tang, California

Address: 6940 Burning Tree Ct San Jose, CA 95119-1819

Brief Overview of Bankruptcy Case 15-50125: "The case of Micheal Tang in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Tang — California, 15-50125


ᐅ Minh H Tang, California

Address: 3198 Sylvan Dr San Jose, CA 95148

Bankruptcy Case 11-50277 Summary: "Minh H Tang's bankruptcy, initiated in 2011-01-12 and concluded by Apr 30, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minh H Tang — California, 11-50277


ᐅ Phat Tung Tang, California

Address: 1849 Quimby Rd San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 11-58504: "Phat Tung Tang's Chapter 7 bankruptcy, filed in San Jose, CA in September 12, 2011, led to asset liquidation, with the case closing in 12/13/2011."
Phat Tung Tang — California, 11-58504


ᐅ Ted Tang, California

Address: PO Box 90271 San Jose, CA 95109-3271

Brief Overview of Bankruptcy Case 09-51695: "Ted Tang, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in March 12, 2009, culminating in its successful completion by 2013-11-14."
Ted Tang — California, 09-51695


ᐅ Vincent Tang, California

Address: 2739 Clover Meadow Ct San Jose, CA 95135

Bankruptcy Case 10-56469 Overview: "The case of Vincent Tang in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Tang — California, 10-56469


ᐅ Wai Tang, California

Address: 5201 Silvercrest Ridge Ct San Jose, CA 95135

Brief Overview of Bankruptcy Case 09-58515: "The case of Wai Tang in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wai Tang — California, 09-58515


ᐅ Earl Tangco, California

Address: 2022 Tradan Dr San Jose, CA 95132

Brief Overview of Bankruptcy Case 10-61149: "San Jose, CA resident Earl Tangco's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Earl Tangco — California, 10-61149


ᐅ Bernie M Tango, California

Address: 598 Park Johnson Pl San Jose, CA 95111-1581

Bankruptcy Case 11-54209 Overview: "Filing for Chapter 13 bankruptcy in 2011-05-02, Bernie M Tango from San Jose, CA, structured a repayment plan, achieving discharge in 04/13/2016."
Bernie M Tango — California, 11-54209


ᐅ Eustaquia Tango, California

Address: 598 Park Johnson Pl San Jose, CA 95111

Bankruptcy Case 10-51777 Summary: "The bankruptcy record of Eustaquia Tango from San Jose, CA, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2010."
Eustaquia Tango — California, 10-51777


ᐅ Nellie Sarmenta Tangunan, California

Address: 109 Foss Ave San Jose, CA 95116

Concise Description of Bankruptcy Case 11-617977: "In a Chapter 7 bankruptcy case, Nellie Sarmenta Tangunan from San Jose, CA, saw her proceedings start in 12.29.2011 and complete by April 2012, involving asset liquidation."
Nellie Sarmenta Tangunan — California, 11-61797


ᐅ Bob A Taniguchi, California

Address: 411 Lewis Rd Spc 303 San Jose, CA 95111-2118

Concise Description of Bankruptcy Case 2014-515937: "Bob A Taniguchi's bankruptcy, initiated in April 12, 2014 and concluded by 2014-07-11 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob A Taniguchi — California, 2014-51593


ᐅ Kim Anh Taniguchi, California

Address: 411 Lewis Rd Spc 303 San Jose, CA 95111-2118

Bankruptcy Case 2014-51593 Overview: "Kim Anh Taniguchi's bankruptcy, initiated in 04/12/2014 and concluded by 2014-07-11 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Anh Taniguchi — California, 2014-51593


ᐅ Tracey L Tanner, California

Address: 2288 Woodard Rd San Jose, CA 95124-2658

Bankruptcy Case 10-50209 Overview: "Filing for Chapter 13 bankruptcy in January 11, 2010, Tracey L Tanner from San Jose, CA, structured a repayment plan, achieving discharge in 2013-11-14."
Tracey L Tanner — California, 10-50209


ᐅ Frieda Olga Tanner, California

Address: 1725 Almaden Rd Apt 215 San Jose, CA 95125-1954

Concise Description of Bankruptcy Case 11-573767: "In her Chapter 13 bankruptcy case filed in 08.05.2011, San Jose, CA's Frieda Olga Tanner agreed to a debt repayment plan, which was successfully completed by May 11, 2016."
Frieda Olga Tanner — California, 11-57376


ᐅ Renato Sarto Tanola, California

Address: 597 Rough and Ready Rd San Jose, CA 95133-2007

Brief Overview of Bankruptcy Case 08-56360: "Nov 5, 2008 marked the beginning of Renato Sarto Tanola's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by November 2012."
Renato Sarto Tanola — California, 08-56360


ᐅ Alma Rosa Tanon, California

Address: 5481 Sean Cir Apt 40 San Jose, CA 95123

Concise Description of Bankruptcy Case 11-571827: "In a Chapter 7 bankruptcy case, Alma Rosa Tanon from San Jose, CA, saw her proceedings start in Jul 29, 2011 and complete by November 2011, involving asset liquidation."
Alma Rosa Tanon — California, 11-57182


ᐅ Anthony Joseph Tantarelli, California

Address: 2041 Treewood Ln San Jose, CA 95132-1242

Bankruptcy Case 08-56042 Overview: "10/23/2008 marked the beginning of Anthony Joseph Tantarelli's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2012-08-30."
Anthony Joseph Tantarelli — California, 08-56042


ᐅ Catherine Lynn Tantarelli, California

Address: 2041 Treewood Ln San Jose, CA 95132-1242

Bankruptcy Case 08-53546 Overview: "Filing for Chapter 13 bankruptcy in 2008-07-03, Catherine Lynn Tantarelli from San Jose, CA, structured a repayment plan, achieving discharge in 2013-08-14."
Catherine Lynn Tantarelli — California, 08-53546


ᐅ Thavorn Tantiyavarong, California

Address: 2723 Scottsdale Dr San Jose, CA 95148

Bankruptcy Case 11-54669 Overview: "In a Chapter 7 bankruptcy case, Thavorn Tantiyavarong from San Jose, CA, saw their proceedings start in May 2011 and complete by 2011-09-01, involving asset liquidation."
Thavorn Tantiyavarong — California, 11-54669


ᐅ Sarah Tanveer, California

Address: 1255 San Tomas Aquino Rd Apt 306 San Jose, CA 95117

Brief Overview of Bankruptcy Case 13-55040: "In San Jose, CA, Sarah Tanveer filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-28."
Sarah Tanveer — California, 13-55040


ᐅ Fondas Xenofon Taousanis, California

Address: 4774 Rue Bordeaux San Jose, CA 95136-3323

Concise Description of Bankruptcy Case 09-601907: "Nov 20, 2009 marked the beginning of Fondas Xenofon Taousanis's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by February 2013."
Fondas Xenofon Taousanis — California, 09-60190


ᐅ Juan Tapang, California

Address: 4903 Doyle Rd San Jose, CA 95129

Bankruptcy Case 10-50770 Summary: "In San Jose, CA, Juan Tapang filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2010."
Juan Tapang — California, 10-50770


ᐅ Mary Rose Buyco Taparan, California

Address: 4211 Norwalk Dr Apt CC107 San Jose, CA 95129-1706

Brief Overview of Bankruptcy Case 09-58920: "In her Chapter 13 bankruptcy case filed in Oct 19, 2009, San Jose, CA's Mary Rose Buyco Taparan agreed to a debt repayment plan, which was successfully completed by 09/12/2012."
Mary Rose Buyco Taparan — California, 09-58920


ᐅ Jose Centeno Tapia, California

Address: 1317 Stahl St San Jose, CA 95122

Bankruptcy Case 13-51540 Overview: "In a Chapter 7 bankruptcy case, Jose Centeno Tapia from San Jose, CA, saw their proceedings start in 03/18/2013 and complete by 06.21.2013, involving asset liquidation."
Jose Centeno Tapia — California, 13-51540


ᐅ Luis M Tapia, California

Address: 1314 Isengard Ct San Jose, CA 95121-2525

Snapshot of U.S. Bankruptcy Proceeding Case 08-54920: "Luis M Tapia, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 09.03.2008, culminating in its successful completion by Sep 12, 2012."
Luis M Tapia — California, 08-54920


ᐅ Gabriela Tapia, California

Address: 192 Roundtable Dr San Jose, CA 95111

Bankruptcy Case 09-60664 Overview: "In a Chapter 7 bankruptcy case, Gabriela Tapia from San Jose, CA, saw her proceedings start in 12.05.2009 and complete by 2010-03-10, involving asset liquidation."
Gabriela Tapia — California, 09-60664


ᐅ Maritza Tapia, California

Address: 1927 Harbor View Ave San Jose, CA 95122-1206

Brief Overview of Bankruptcy Case 10-59459: "2010-09-10 marked the beginning of Maritza Tapia's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 2014."
Maritza Tapia — California, 10-59459


ᐅ Benjamin D Tapiador, California

Address: 308 Vineyard Dr San Jose, CA 95119

Snapshot of U.S. Bankruptcy Proceeding Case 13-55653: "Benjamin D Tapiador's Chapter 7 bankruptcy, filed in San Jose, CA in 10.28.2013, led to asset liquidation, with the case closing in 01/31/2014."
Benjamin D Tapiador — California, 13-55653


ᐅ David Tapley, California

Address: 734 Northrup St Apt 225 San Jose, CA 95126-3774

Bankruptcy Case 10-55180 Overview: "Chapter 13 bankruptcy for David Tapley in San Jose, CA began in 05/18/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
David Tapley — California, 10-55180


ᐅ Isabel Taporco, California

Address: 1115 Galahad Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 12-573977: "Isabel Taporco's Chapter 7 bankruptcy, filed in San Jose, CA in October 12, 2012, led to asset liquidation, with the case closing in 01.15.2013."
Isabel Taporco — California, 12-57397


ᐅ Urben Taporco, California

Address: 1115 Galahad Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 10-604377: "The bankruptcy record of Urben Taporco from San Jose, CA, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Urben Taporco — California, 10-60437


ᐅ Mike Tarango, California

Address: 574 Fuller Ave San Jose, CA 95125

Bankruptcy Case 10-53049 Overview: "In San Jose, CA, Mike Tarango filed for Chapter 7 bankruptcy in 03.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Mike Tarango — California, 10-53049


ᐅ Joseph A Tarantino, California

Address: PO Box 731537 San Jose, CA 95173-1537

Concise Description of Bankruptcy Case 10-574057: "In their Chapter 13 bankruptcy case filed in 07/19/2010, San Jose, CA's Joseph A Tarantino agreed to a debt repayment plan, which was successfully completed by 2015-03-20."
Joseph A Tarantino — California, 10-57405


ᐅ Martha Tarayao, California

Address: 335 Elan Village Ln Unit 305 San Jose, CA 95134

Brief Overview of Bankruptcy Case 09-60853: "In San Jose, CA, Martha Tarayao filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Martha Tarayao — California, 09-60853


ᐅ Scott David Tarpley, California

Address: 1010 Woodtown Ct San Jose, CA 95116

Concise Description of Bankruptcy Case 13-532597: "In San Jose, CA, Scott David Tarpley filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2013."
Scott David Tarpley — California, 13-53259


ᐅ Daryl A Tarrant, California

Address: 5196 Makati Cir San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 11-57861: "The case of Daryl A Tarrant in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl A Tarrant — California, 11-57861


ᐅ Angela Tarricone, California

Address: 2118 Canoas Garden Ave Apt 101 San Jose, CA 95125

Concise Description of Bankruptcy Case 10-580287: "San Jose, CA resident Angela Tarricone's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Angela Tarricone — California, 10-58028