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 Kam Tat, California

Address: 3330 Lantern Way San Jose, CA 95111

Brief Overview of Bankruptcy Case 10-54001: "In San Jose, CA, Kam Tat filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Kam Tat — California, 10-54001


ᐅ Karen Tate, California

Address: 4832 National Ave San Jose, CA 95124

Brief Overview of Bankruptcy Case 10-58458: "San Jose, CA resident Karen Tate's 08.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Karen Tate — California, 10-58458


ᐅ Edwin Tatel, California

Address: 1727 Berryessa Rd Ste A115 San Jose, CA 95133

Concise Description of Bankruptcy Case 09-606687: "The case of Edwin Tatel in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Tatel — California, 09-60668


ᐅ Irene Garcia Tatom, California

Address: 360 Mill Pond Dr San Jose, CA 95125-1426

Bankruptcy Case 15-50404 Overview: "The bankruptcy filing by Irene Garcia Tatom, undertaken in February 2015 in San Jose, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Irene Garcia Tatom — California, 15-50404


ᐅ Amir S Tavakol, California

Address: 5722 Coniston Way San Jose, CA 95118

Bankruptcy Case 12-58146 Overview: "San Jose, CA resident Amir S Tavakol's 11.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2013."
Amir S Tavakol — California, 12-58146


ᐅ Seyed H Tavakoli, California

Address: PO Box 640083 San Jose, CA 95164

Snapshot of U.S. Bankruptcy Proceeding Case 09-59033: "Seyed H Tavakoli's Chapter 7 bankruptcy, filed in San Jose, CA in 10/21/2009, led to asset liquidation, with the case closing in January 2010."
Seyed H Tavakoli — California, 09-59033


ᐅ Eric D Tavares, California

Address: 6237 Shadelands Dr San Jose, CA 95123-4646

Brief Overview of Bankruptcy Case 11-58538: "Filing for Chapter 13 bankruptcy in 09/13/2011, Eric D Tavares from San Jose, CA, structured a repayment plan, achieving discharge in 05/23/2013."
Eric D Tavares — California, 11-58538


ᐅ Paul Tavish, California

Address: 753 Teresi Ct San Jose, CA 95117

Concise Description of Bankruptcy Case 11-558847: "The case of Paul Tavish in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Tavish — California, 11-55884


ᐅ Beegham Mohammad Tayarani, California

Address: 1304 Joplin Dr Unit 4 San Jose, CA 95118-3719

Bankruptcy Case 16-50082 Overview: "The case of Beegham Mohammad Tayarani in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beegham Mohammad Tayarani — California, 16-50082


ᐅ Gerald E Taylor, California

Address: 355 Race St Apt 422 San Jose, CA 95126-3479

Snapshot of U.S. Bankruptcy Proceeding Case 08-54533: "Filing for Chapter 13 bankruptcy in 08/19/2008, Gerald E Taylor from San Jose, CA, structured a repayment plan, achieving discharge in 2013-02-13."
Gerald E Taylor — California, 08-54533


ᐅ Nicholas Taylor, California

Address: 936 Willowleaf Dr Apt 2905 San Jose, CA 95128-3696

Concise Description of Bankruptcy Case 15-32666-thf7: "San Jose, CA resident Nicholas Taylor's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Nicholas Taylor — California, 15-32666


ᐅ Amy Taylor, California

Address: 1631 Maurice Ln Apt 3 San Jose, CA 95129

Concise Description of Bankruptcy Case 10-551707: "Amy Taylor's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-05-18, led to asset liquidation, with the case closing in 2010-08-21."
Amy Taylor — California, 10-55170


ᐅ Mitchell Taylor, California

Address: 612 Thornton Way San Jose, CA 95128

Snapshot of U.S. Bankruptcy Proceeding Case 09-59900: "In a Chapter 7 bankruptcy case, Mitchell Taylor from San Jose, CA, saw their proceedings start in 11.12.2009 and complete by February 2010, involving asset liquidation."
Mitchell Taylor — California, 09-59900


ᐅ Shirley Lynn Taylor, California

Address: 930 Willowleaf Dr Apt 401 San Jose, CA 95128

Bankruptcy Case 12-59114 Summary: "The case of Shirley Lynn Taylor in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Lynn Taylor — California, 12-59114


ᐅ Jeanne Lee Taylor, California

Address: 2151 Oakland Rd Spc 154 San Jose, CA 95131

Brief Overview of Bankruptcy Case 13-50615: "In a Chapter 7 bankruptcy case, Jeanne Lee Taylor from San Jose, CA, saw her proceedings start in 01.31.2013 and complete by May 6, 2013, involving asset liquidation."
Jeanne Lee Taylor — California, 13-50615


ᐅ Hubert A Taylor, California

Address: 862 Spindrift Ave San Jose, CA 95134-1321

Concise Description of Bankruptcy Case 14-501377: "In San Jose, CA, Hubert A Taylor filed for Chapter 7 bankruptcy in 01/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Hubert A Taylor — California, 14-50137


ᐅ Jessica Taylor, California

Address: 936 Willowleaf Dr Apt 2905 San Jose, CA 95128-3696

Snapshot of U.S. Bankruptcy Proceeding Case 15-32666-thf: "The bankruptcy record of Jessica Taylor from San Jose, CA, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2015."
Jessica Taylor — California, 15-32666


ᐅ Theodore Tazeau, California

Address: 1606 Dorcey Ln San Jose, CA 95120

Bankruptcy Case 10-50250 Overview: "Theodore Tazeau's bankruptcy, initiated in January 2010 and concluded by April 17, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Tazeau — California, 10-50250


ᐅ Pierre Te, California

Address: 1373 Cliffwood Dr San Jose, CA 95122

Bankruptcy Case 10-51399 Summary: "The bankruptcy filing by Pierre Te, undertaken in February 12, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Pierre Te — California, 10-51399


ᐅ Kathleen I Teater, California

Address: 103 Springhaven Ct San Jose, CA 95111

Concise Description of Bankruptcy Case 11-563427: "Kathleen I Teater's bankruptcy, initiated in 07/06/2011 and concluded by 10/22/2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen I Teater — California, 11-56342


ᐅ Jarred Anthony Teeter, California

Address: 2050 Mckee Rd San Jose, CA 95116-1431

Snapshot of U.S. Bankruptcy Proceeding Case 15-52273: "The bankruptcy record of Jarred Anthony Teeter from San Jose, CA, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2015."
Jarred Anthony Teeter — California, 15-52273


ᐅ Jarrod A Teeter, California

Address: 995 Tully Rd San Jose, CA 95122-4214

Snapshot of U.S. Bankruptcy Proceeding Case 15-53151: "The case of Jarrod A Teeter in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod A Teeter — California, 15-53151


ᐅ Mamo Girma Tegegne, California

Address: 1778 Oakland Rd Apt 14 San Jose, CA 95131-3568

Brief Overview of Bankruptcy Case 15-52667: "San Jose, CA resident Mamo Girma Tegegne's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Mamo Girma Tegegne — California, 15-52667


ᐅ Barry Allan Teigen, California

Address: 179 N 24th St San Jose, CA 95116-1107

Bankruptcy Case 16-50215 Overview: "San Jose, CA resident Barry Allan Teigen's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2016."
Barry Allan Teigen — California, 16-50215


ᐅ Victor Manuel Tejada, California

Address: PO Box 23683 San Jose, CA 95153-3683

Bankruptcy Case 2014-52195 Overview: "In San Jose, CA, Victor Manuel Tejada filed for Chapter 7 bankruptcy in 2014-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Victor Manuel Tejada — California, 2014-52195


ᐅ Jose Tejeda, California

Address: 862 N 13th St San Jose, CA 95112-1528

Snapshot of U.S. Bankruptcy Proceeding Case 10-60221: "The bankruptcy record for Jose Tejeda from San Jose, CA, under Chapter 13, filed in September 30, 2010, involved setting up a repayment plan, finalized by 01/13/2016."
Jose Tejeda — California, 10-60221


ᐅ Yolanda Tejeda, California

Address: 862 N 13th St San Jose, CA 95112-1528

Brief Overview of Bankruptcy Case 10-60221: "Filing for Chapter 13 bankruptcy in 2010-09-30, Yolanda Tejeda from San Jose, CA, structured a repayment plan, achieving discharge in 01.13.2016."
Yolanda Tejeda — California, 10-60221


ᐅ Ernesto Tejeda, California

Address: 2063 Mary Helen Ln San Jose, CA 95136

Brief Overview of Bankruptcy Case 10-58199: "San Jose, CA resident Ernesto Tejeda's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2010."
Ernesto Tejeda — California, 10-58199


ᐅ Zenette Venturero Telebrico, California

Address: 3497 Princess Margaret Ct San Jose, CA 95132-2047

Bankruptcy Case 2014-51941 Summary: "The bankruptcy filing by Zenette Venturero Telebrico, undertaken in April 2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Zenette Venturero Telebrico — California, 2014-51941


ᐅ Lorena Tellez, California

Address: 2494 Lucerne Way San Jose, CA 95122-1129

Bankruptcy Case 15-51763 Overview: "The case of Lorena Tellez in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorena Tellez — California, 15-51763


ᐅ Maria Refugio Tellez, California

Address: 909 Turley Ct San Jose, CA 95116

Bankruptcy Case 11-60451 Summary: "In San Jose, CA, Maria Refugio Tellez filed for Chapter 7 bankruptcy in 11/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Maria Refugio Tellez — California, 11-60451


ᐅ Hinojosa Daniel Tello, California

Address: 4152 San Bernardino Way San Jose, CA 95111-3530

Concise Description of Bankruptcy Case 14-509427: "Hinojosa Daniel Tello's bankruptcy, initiated in 03.03.2014 and concluded by 06.01.2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hinojosa Daniel Tello — California, 14-50942


ᐅ Torres Jose Tello, California

Address: 3829 Brigadoon Way San Jose, CA 95121

Bankruptcy Case 10-51878 Overview: "The case of Torres Jose Tello in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Jose Tello — California, 10-51878


ᐅ Linda A Telly, California

Address: 550 Kiely Blvd Apt 17 San Jose, CA 95117-1230

Concise Description of Bankruptcy Case 10-586987: "Linda A Telly's San Jose, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in November 14, 2013."
Linda A Telly — California, 10-58698


ᐅ Magdalena A Temes, California

Address: PO Box 32794 San Jose, CA 95152-2794

Snapshot of U.S. Bankruptcy Proceeding Case 13-52187: "Magdalena A Temes, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2013-04-19, culminating in its successful completion by 2016-01-07."
Magdalena A Temes — California, 13-52187


ᐅ Iii Calvin Temple, California

Address: 4535 Houndshaven Way San Jose, CA 95111

Bankruptcy Case 10-63076 Overview: "Iii Calvin Temple's bankruptcy, initiated in 2010-12-23 and concluded by 2011-03-29 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Calvin Temple — California, 10-63076


ᐅ Alfonso Quintero Temporas, California

Address: 854 Gilchrist Walkway San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 11-52526: "San Jose, CA resident Alfonso Quintero Temporas's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2011."
Alfonso Quintero Temporas — California, 11-52526


ᐅ Katheryne Tobin Tenbrink, California

Address: 1550 Technology Dr Unit 2106 San Jose, CA 95110

Bankruptcy Case 13-51255 Overview: "The case of Katheryne Tobin Tenbrink in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katheryne Tobin Tenbrink — California, 13-51255


ᐅ Fikrte Tenni, California

Address: 1544 Oyama Dr San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 10-59434: "The bankruptcy record of Fikrte Tenni from San Jose, CA, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Fikrte Tenni — California, 10-59434


ᐅ Joanne S Teo, California

Address: 3280 Fronda Dr San Jose, CA 95148

Bankruptcy Case 13-55293 Overview: "San Jose, CA resident Joanne S Teo's 2013-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-07."
Joanne S Teo — California, 13-55293


ᐅ Antonio G Teodoro, California

Address: 2860 Aborn Rd San Jose, CA 95135

Bankruptcy Case 11-58040 Overview: "Antonio G Teodoro's bankruptcy, initiated in August 26, 2011 and concluded by Dec 12, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio G Teodoro — California, 11-58040


ᐅ Arnilda Torres Teodoro, California

Address: 355 Mandolin Dr San Jose, CA 95134-1244

Bankruptcy Case 2014-24378 Overview: "The case of Arnilda Torres Teodoro in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnilda Torres Teodoro — California, 2014-24378


ᐅ May A Teodoro, California

Address: 5693 Trowbridge Way San Jose, CA 95138-2359

Bankruptcy Case 10-61593 Overview: "Chapter 13 bankruptcy for May A Teodoro in San Jose, CA began in 11/08/2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
May A Teodoro — California, 10-61593


ᐅ Reynaldo Rait Teotico, California

Address: PO Box 642047 San Jose, CA 95164

Brief Overview of Bankruptcy Case 11-27868: "In a Chapter 7 bankruptcy case, Reynaldo Rait Teotico from San Jose, CA, saw his proceedings start in 03.30.2011 and complete by July 16, 2011, involving asset liquidation."
Reynaldo Rait Teotico — California, 11-27868


ᐅ Eakalafi Teputepu, California

Address: 4259 Wessex Dr San Jose, CA 95136

Concise Description of Bankruptcy Case 10-631617: "The bankruptcy record of Eakalafi Teputepu from San Jose, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Eakalafi Teputepu — California, 10-63161


ᐅ Hiroshi Terakawa, California

Address: 1880 Meridian Ave Apt 11 San Jose, CA 95125

Bankruptcy Case 10-51246 Overview: "The bankruptcy filing by Hiroshi Terakawa, undertaken in February 9, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Hiroshi Terakawa — California, 10-51246


ᐅ Edgar Teran, California

Address: 171 Branham Ln Ste 10 PMB 506 San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 12-58408: "Edgar Teran's Chapter 7 bankruptcy, filed in San Jose, CA in Nov 23, 2012, led to asset liquidation, with the case closing in 02/26/2013."
Edgar Teran — California, 12-58408


ᐅ Mario Tercero, California

Address: 1390 Teakwood Dr San Jose, CA 95128

Snapshot of U.S. Bankruptcy Proceeding Case 12-50163: "The bankruptcy record of Mario Tercero from San Jose, CA, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Mario Tercero — California, 12-50163


ᐅ Jr Samuel Teresi, California

Address: 3926 Penwith Ave San Jose, CA 95130

Brief Overview of Bankruptcy Case 10-52342: "San Jose, CA resident Jr Samuel Teresi's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Jr Samuel Teresi — California, 10-52342


ᐅ Samuel Ternora, California

Address: 3364 Landess Ave Apt B San Jose, CA 95132

Bankruptcy Case 10-52739 Overview: "In San Jose, CA, Samuel Ternora filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Samuel Ternora — California, 10-52739


ᐅ George Teron, California

Address: 345 Kiely Blvd Apt C304 San Jose, CA 95129

Bankruptcy Case 10-41302 Summary: "The bankruptcy record of George Teron from San Jose, CA, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
George Teron — California, 10-41302


ᐅ Jr John Carl Terrazas, California

Address: 104 Glen Eyrie Ave Apt 5 San Jose, CA 95125-3169

Concise Description of Bankruptcy Case 11-508987: "Filing for Chapter 13 bankruptcy in 01/31/2011, Jr John Carl Terrazas from San Jose, CA, structured a repayment plan, achieving discharge in 2013-03-15."
Jr John Carl Terrazas — California, 11-50898


ᐅ Lavada L Terrell, California

Address: 1483 Merry Ln San Jose, CA 95128

Concise Description of Bankruptcy Case 13-541797: "The bankruptcy record of Lavada L Terrell from San Jose, CA, shows a Chapter 7 case filed in August 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Lavada L Terrell — California, 13-54179


ᐅ Armando Terron, California

Address: 3228 Landess Ave Apt 1 San Jose, CA 95132-1257

Concise Description of Bankruptcy Case 2014-525147: "In San Jose, CA, Armando Terron filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2014."
Armando Terron — California, 2014-52514


ᐅ Pendra Lynette Terry, California

Address: 1351 Naglee Ave San Jose, CA 95126

Brief Overview of Bankruptcy Case 11-61684: "Pendra Lynette Terry's bankruptcy, initiated in December 2011 and concluded by April 13, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pendra Lynette Terry — California, 11-61684


ᐅ Jr Randy Terry, California

Address: 3508 Madeline Dr San Jose, CA 95127

Bankruptcy Case 10-62247 Overview: "The bankruptcy record of Jr Randy Terry from San Jose, CA, shows a Chapter 7 case filed in Nov 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jr Randy Terry — California, 10-62247


ᐅ Florentino Teruel, California

Address: 10283 Lochner Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 10-62943: "The case of Florentino Teruel in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florentino Teruel — California, 10-62943


ᐅ Mildred V Teruel, California

Address: 5938 Dunn Ave San Jose, CA 95123

Bankruptcy Case 13-51813 Overview: "The case of Mildred V Teruel in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred V Teruel — California, 13-51813


ᐅ Yohannes Tisge Tesfatsion, California

Address: 582 Menker Ave Apt B San Jose, CA 95128

Bankruptcy Case 11-52146 Summary: "The case of Yohannes Tisge Tesfatsion in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yohannes Tisge Tesfatsion — California, 11-52146


ᐅ Christopher Aloysius Tesoriero, California

Address: 1155 Cherryview Ln San Jose, CA 95118-2774

Bankruptcy Case 13-56537 Overview: "San Jose, CA resident Christopher Aloysius Tesoriero's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Christopher Aloysius Tesoriero — California, 13-56537


ᐅ Vanessa Teurn, California

Address: 2472 Kenoga Dr San Jose, CA 95121

Brief Overview of Bankruptcy Case 10-63127: "In a Chapter 7 bankruptcy case, Vanessa Teurn from San Jose, CA, saw her proceedings start in 12.26.2010 and complete by March 30, 2011, involving asset liquidation."
Vanessa Teurn — California, 10-63127


ᐅ Monica L Tevis, California

Address: 1277 E San Fernando St San Jose, CA 95116

Bankruptcy Case 11-50686 Overview: "Monica L Tevis's Chapter 7 bankruptcy, filed in San Jose, CA in 01/26/2011, led to asset liquidation, with the case closing in May 3, 2011."
Monica L Tevis — California, 11-50686


ᐅ Sennai Tewelde, California

Address: 1219 Lenor Way San Jose, CA 95128

Snapshot of U.S. Bankruptcy Proceeding Case 12-52582: "Sennai Tewelde's Chapter 7 bankruptcy, filed in San Jose, CA in Apr 5, 2012, led to asset liquidation, with the case closing in Jul 22, 2012."
Sennai Tewelde — California, 12-52582


ᐅ Hung Thach, California

Address: 750 N King Rd Apt 207 San Jose, CA 95133

Bankruptcy Case 10-51345 Overview: "The bankruptcy record of Hung Thach from San Jose, CA, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Hung Thach — California, 10-51345


ᐅ Sokha Toby Thach, California

Address: 3291 Fleur De Lis Ct San Jose, CA 95132-3118

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51936: "In a Chapter 7 bankruptcy case, Sokha Toby Thach from San Jose, CA, saw their proceedings start in 04/30/2014 and complete by 2014-07-23, involving asset liquidation."
Sokha Toby Thach — California, 2014-51936


ᐅ Angelique Buu Thai, California

Address: 425 River Rock Ct San Jose, CA 95136-3904

Snapshot of U.S. Bankruptcy Proceeding Case 14-40454: "The bankruptcy filing by Angelique Buu Thai, undertaken in January 31, 2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Angelique Buu Thai — California, 14-40454


ᐅ Bryant C Thai, California

Address: 3014 Fairfax Ave San Jose, CA 95148

Concise Description of Bankruptcy Case 11-573987: "The bankruptcy filing by Bryant C Thai, undertaken in August 2011 in San Jose, CA under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Bryant C Thai — California, 11-57398


ᐅ Demi Thai, California

Address: 846 Windsor Hills Cir San Jose, CA 95123

Concise Description of Bankruptcy Case 12-513487: "Demi Thai's Chapter 7 bankruptcy, filed in San Jose, CA in 02.22.2012, led to asset liquidation, with the case closing in 2012-06-09."
Demi Thai — California, 12-51348


ᐅ Tha Thai, California

Address: 3071 Rose Ave Apt 314 San Jose, CA 95127

Snapshot of U.S. Bankruptcy Proceeding Case 10-54748: "The case of Tha Thai in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tha Thai — California, 10-54748


ᐅ Thuan To Thai, California

Address: 2615 Yerba Vista Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 11-525987: "Thuan To Thai's bankruptcy, initiated in 03/18/2011 and concluded by July 4, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thuan To Thai — California, 11-52598


ᐅ Tina Trang Thai, California

Address: 13126 Water St San Jose, CA 95111

Concise Description of Bankruptcy Case 11-582507: "The bankruptcy record of Tina Trang Thai from San Jose, CA, shows a Chapter 7 case filed in 08/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2011."
Tina Trang Thai — California, 11-58250


ᐅ Vu N Thai, California

Address: 633 Giraudo Dr San Jose, CA 95111-2634

Bankruptcy Case 2014-51554 Summary: "The bankruptcy record of Vu N Thai from San Jose, CA, shows a Chapter 7 case filed in 04/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2014."
Vu N Thai — California, 2014-51554


ᐅ Amber J Thames, California

Address: 1551 Naglee Ave San Jose, CA 95126-2012

Brief Overview of Bankruptcy Case 16-50671: "Amber J Thames's bankruptcy, initiated in 03/07/2016 and concluded by 06.05.2016 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber J Thames — California, 16-50671


ᐅ Son Van Than, California

Address: 320 Checkers Dr Apt 207 San Jose, CA 95133-2217

Concise Description of Bankruptcy Case 15-539657: "Son Van Than's bankruptcy, initiated in 12.16.2015 and concluded by 2016-03-15 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Son Van Than — California, 15-53965


ᐅ Tim D Than, California

Address: 3326 Desertwood Ln San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 09-58466: "In San Jose, CA, Tim D Than filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Tim D Than — California, 09-58466


ᐅ Ashish A Thanawala, California

Address: 3101 Magliocco Dr Apt 310 San Jose, CA 95128

Concise Description of Bankruptcy Case 12-576137: "In a Chapter 7 bankruptcy case, Ashish A Thanawala from San Jose, CA, saw their proceedings start in 10.22.2012 and complete by January 25, 2013, involving asset liquidation."
Ashish A Thanawala — California, 12-57613


ᐅ Chau Thang, California

Address: 2861 Flint Ave San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 10-50328: "The bankruptcy record of Chau Thang from San Jose, CA, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2010."
Chau Thang — California, 10-50328


ᐅ Henry Thang, California

Address: 229 Seabiscuit Dr San Jose, CA 95111

Bankruptcy Case 10-62684 Overview: "The case of Henry Thang in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Thang — California, 10-62684


ᐅ Adam Yeng Thao, California

Address: 401 Velasco Dr San Jose, CA 95123-3144

Brief Overview of Bankruptcy Case 12-54451: "Adam Yeng Thao's San Jose, CA bankruptcy under Chapter 13 in June 2012 led to a structured repayment plan, successfully discharged in Jan 13, 2016."
Adam Yeng Thao — California, 12-54451


ᐅ Prakash Thapa, California

Address: 561 Giuffrida Ave Apt C San Jose, CA 95123

Bankruptcy Case 10-62422 Summary: "The bankruptcy filing by Prakash Thapa, undertaken in 2010-12-01 in San Jose, CA under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Prakash Thapa — California, 10-62422


ᐅ Daniel Alan Tharatt, California

Address: 10960 Brundage Way San Jose, CA 95127

Concise Description of Bankruptcy Case 12-581257: "San Jose, CA resident Daniel Alan Tharatt's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2013."
Daniel Alan Tharatt — California, 12-58125


ᐅ Marlene Tharp, California

Address: 3334 Irlanda Way San Jose, CA 95124

Brief Overview of Bankruptcy Case 10-50704: "In a Chapter 7 bankruptcy case, Marlene Tharp from San Jose, CA, saw her proceedings start in 2010-01-26 and complete by 05.01.2010, involving asset liquidation."
Marlene Tharp — California, 10-50704


ᐅ Alia Theriault, California

Address: 4487 Hollowgate Ln San Jose, CA 95124

Snapshot of U.S. Bankruptcy Proceeding Case 12-52389: "Alia Theriault's Chapter 7 bankruptcy, filed in San Jose, CA in March 29, 2012, led to asset liquidation, with the case closing in July 15, 2012."
Alia Theriault — California, 12-52389


ᐅ Joey Thi, California

Address: 3291 Locke Dr San Jose, CA 95111

Concise Description of Bankruptcy Case 12-578437: "San Jose, CA resident Joey Thi's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2013."
Joey Thi — California, 12-57843


ᐅ Quang Thi, California

Address: 4984 Severance Dr Apt 220 San Jose, CA 95136

Bankruptcy Case 09-61384 Summary: "Quang Thi's Chapter 7 bankruptcy, filed in San Jose, CA in 12/29/2009, led to asset liquidation, with the case closing in April 3, 2010."
Quang Thi — California, 09-61384


ᐅ Philip J Thibault, California

Address: 1807 Foxworthy Ave San Jose, CA 95124-2310

Bankruptcy Case 09-52648 Summary: "Philip J Thibault, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 04/10/2009, culminating in its successful completion by 2013-03-13."
Philip J Thibault — California, 09-52648


ᐅ Dain P Thien, California

Address: 405 Bugatti Ct San Jose, CA 95123

Brief Overview of Bankruptcy Case 09-70035: "The bankruptcy filing by Dain P Thien, undertaken in 10/23/2009 in San Jose, CA under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Dain P Thien — California, 09-70035


ᐅ Peter Thien, California

Address: 38 Park Fletcher Pl San Jose, CA 95136

Bankruptcy Case 10-50562 Summary: "Peter Thien's bankruptcy, initiated in January 2010 and concluded by April 26, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Thien — California, 10-50562


ᐅ Dat Thieu, California

Address: 3228 Gateland Ct San Jose, CA 95148

Bankruptcy Case 10-53694 Summary: "The bankruptcy filing by Dat Thieu, undertaken in April 11, 2010 in San Jose, CA under Chapter 7, concluded with discharge in July 15, 2010 after liquidating assets."
Dat Thieu — California, 10-53694


ᐅ Anthony Richard Sil Thill, California

Address: PO Box 127 San Jose, CA 95103

Brief Overview of Bankruptcy Case 12-52960: "Anthony Richard Sil Thill's Chapter 7 bankruptcy, filed in San Jose, CA in 04/19/2012, led to asset liquidation, with the case closing in August 2012."
Anthony Richard Sil Thill — California, 12-52960


ᐅ Wayne Thoi, California

Address: 1801 Montage Ct San Jose, CA 95131-3421

Concise Description of Bankruptcy Case 15-527817: "In a Chapter 7 bankruptcy case, Wayne Thoi from San Jose, CA, saw his proceedings start in August 2015 and complete by 2015-11-26, involving asset liquidation."
Wayne Thoi — California, 15-52781


ᐅ Diana Thomas, California

Address: 3201 Loma Verde Dr San Jose, CA 95117-3873

Snapshot of U.S. Bankruptcy Proceeding Case 14-50467: "The bankruptcy record of Diana Thomas from San Jose, CA, shows a Chapter 7 case filed in 02.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Diana Thomas — California, 14-50467


ᐅ Kevin M Thomas, California

Address: 4501 Snell Ave Apt 2008 San Jose, CA 95136

Bankruptcy Case 13-51186 Overview: "The bankruptcy record of Kevin M Thomas from San Jose, CA, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Kevin M Thomas — California, 13-51186


ᐅ Tahney Elaine Thomas, California

Address: 322 Landess Avenue # 1 San Jose, CA 95132

Bankruptcy Case 14-54748 Summary: "Tahney Elaine Thomas's Chapter 7 bankruptcy, filed in San Jose, CA in 2014-11-26, led to asset liquidation, with the case closing in 02/24/2015."
Tahney Elaine Thomas — California, 14-54748


ᐅ John E Thomas, California

Address: 3505 La Terrace Cir San Jose, CA 95123-5326

Concise Description of Bankruptcy Case 15-518467: "In a Chapter 7 bankruptcy case, John E Thomas from San Jose, CA, saw their proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
John E Thomas — California, 15-51846


ᐅ Dwight Thomas, California

Address: 350 E Taylor St San Jose, CA 95112-3161

Snapshot of U.S. Bankruptcy Proceeding Case 16-50762: "Dwight Thomas's bankruptcy, initiated in March 2016 and concluded by 06.12.2016 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Thomas — California, 16-50762


ᐅ Scott Thomas, California

Address: 421 Tower Hill Ave San Jose, CA 95136

Bankruptcy Case 10-60694 Summary: "In San Jose, CA, Scott Thomas filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Scott Thomas — California, 10-60694


ᐅ Denise Thomas, California

Address: 2955 Neet Ave San Jose, CA 95128-4043

Concise Description of Bankruptcy Case 15-501177: "Denise Thomas's Chapter 7 bankruptcy, filed in San Jose, CA in January 14, 2015, led to asset liquidation, with the case closing in April 14, 2015."
Denise Thomas — California, 15-50117


ᐅ Rebecca Thomas, California

Address: 39 Atlas Ave Apt 8 San Jose, CA 95126

Concise Description of Bankruptcy Case 10-574457: "Rebecca Thomas's bankruptcy, initiated in July 20, 2010 and concluded by 2010-10-13 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Thomas — California, 10-57445


ᐅ Joanna Maria Thomason, California

Address: 2307 Saidel Dr Apt 1 San Jose, CA 95124

Concise Description of Bankruptcy Case 13-562297: "In a Chapter 7 bankruptcy case, Joanna Maria Thomason from San Jose, CA, saw her proceedings start in Dec 2, 2013 and complete by March 7, 2014, involving asset liquidation."
Joanna Maria Thomason — California, 13-56229