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