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 Carrie Christine Thompson, California

Address: 1501 Almaden Expy Apt 3233 San Jose, CA 95125-6556

Concise Description of Bankruptcy Case 16-511167: "The bankruptcy filing by Carrie Christine Thompson, undertaken in April 2016 in San Jose, CA under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Carrie Christine Thompson — California, 16-51116


ᐅ Dwayne Anthony Thompson, California

Address: 2778 Sierra Village Ct San Jose, CA 95132-2767

Bankruptcy Case 09-54127 Summary: "The bankruptcy record for Dwayne Anthony Thompson from San Jose, CA, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by 11/15/2012."
Dwayne Anthony Thompson — California, 09-54127


ᐅ Jerry Lee Thompson, California

Address: 2736 Riverrun Dr San Jose, CA 95127

Bankruptcy Case 13-50035 Summary: "In San Jose, CA, Jerry Lee Thompson filed for Chapter 7 bankruptcy in Jan 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2013."
Jerry Lee Thompson — California, 13-50035


ᐅ Gary R Thompson, California

Address: 116 Fox Ave San Jose, CA 95110

Bankruptcy Case 11-50385 Summary: "San Jose, CA resident Gary R Thompson's 01/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Gary R Thompson — California, 11-50385


ᐅ Reginald Thompson, California

Address: 888 Paula St Apt 20 San Jose, CA 95126

Concise Description of Bankruptcy Case 10-569807: "Reginald Thompson's bankruptcy, initiated in Jul 6, 2010 and concluded by October 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Thompson — California, 10-56980


ᐅ Shawn C Thompson, California

Address: 1025 Minnesota Ave Apt 13 San Jose, CA 95125

Brief Overview of Bankruptcy Case 13-55553: "In San Jose, CA, Shawn C Thompson filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2014."
Shawn C Thompson — California, 13-55553


ᐅ Lori Anne Thompson, California

Address: 6281 Kelez Ct San Jose, CA 95120-2819

Bankruptcy Case 13-54007 Overview: "Lori Anne Thompson, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2013-07-29, culminating in its successful completion by 02.11.2015."
Lori Anne Thompson — California, 13-54007


ᐅ Scott Lawrence Thompson, California

Address: 2290 Starbright Dr San Jose, CA 95124-2609

Concise Description of Bankruptcy Case 15-502937: "The bankruptcy record of Scott Lawrence Thompson from San Jose, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Scott Lawrence Thompson — California, 15-50293


ᐅ Terry D Thompson, California

Address: 115 N Buena Vista Ave San Jose, CA 95126

Bankruptcy Case 12-51099 Summary: "In a Chapter 7 bankruptcy case, Terry D Thompson from San Jose, CA, saw their proceedings start in February 2012 and complete by May 2012, involving asset liquidation."
Terry D Thompson — California, 12-51099


ᐅ Michael Lee Thompson, California

Address: 1175 Ranchero Way Apt 12A San Jose, CA 95117

Bankruptcy Case 11-60789 Summary: "The bankruptcy record of Michael Lee Thompson from San Jose, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Michael Lee Thompson — California, 11-60789


ᐅ Amy Thompson, California

Address: PO Box 36136 San Jose, CA 95158-6136

Concise Description of Bankruptcy Case 15-500357: "In San Jose, CA, Amy Thompson filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2015."
Amy Thompson — California, 15-50035


ᐅ John Carlisle Thompson, California

Address: 6468 Purple Hills Dr San Jose, CA 95119-1540

Concise Description of Bankruptcy Case 16-518787: "John Carlisle Thompson's Chapter 7 bankruptcy, filed in San Jose, CA in June 2016, led to asset liquidation, with the case closing in 2016-09-23."
John Carlisle Thompson — California, 16-51878


ᐅ Betsy Ann Thompson, California

Address: 6468 Purple Hills Dr San Jose, CA 95119-1540

Snapshot of U.S. Bankruptcy Proceeding Case 16-51878: "San Jose, CA resident Betsy Ann Thompson's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-23."
Betsy Ann Thompson — California, 16-51878


ᐅ Tanith R Thompson, California

Address: 5493 Sharon Ln San Jose, CA 95124

Bankruptcy Case 11-52419 Summary: "In a Chapter 7 bankruptcy case, Tanith R Thompson from San Jose, CA, saw their proceedings start in March 2011 and complete by 07.01.2011, involving asset liquidation."
Tanith R Thompson — California, 11-52419


ᐅ Tim F Thomsen, California

Address: 363 Calero Ave San Jose, CA 95123-4314

Snapshot of U.S. Bankruptcy Proceeding Case 13-50079: "Chapter 13 bankruptcy for Tim F Thomsen in San Jose, CA began in 2013-01-07, focusing on debt restructuring, concluding with plan fulfillment in January 2016."
Tim F Thomsen — California, 13-50079


ᐅ Bret Dane Thomsen, California

Address: 6278 Gunter Way San Jose, CA 95123-4620

Snapshot of U.S. Bankruptcy Proceeding Case 09-54586: "In his Chapter 13 bankruptcy case filed in 2009-06-11, San Jose, CA's Bret Dane Thomsen agreed to a debt repayment plan, which was successfully completed by 10/11/2012."
Bret Dane Thomsen — California, 09-54586


ᐅ Cu Sui Thong, California

Address: 1584 Firestone Dr San Jose, CA 95116

Bankruptcy Case 11-56574 Overview: "The bankruptcy filing by Cu Sui Thong, undertaken in 2011-07-14 in San Jose, CA under Chapter 7, concluded with discharge in Oct 30, 2011 after liquidating assets."
Cu Sui Thong — California, 11-56574


ᐅ Souvanny Thongmanivong, California

Address: 3427 Waterman Ct San Jose, CA 95127

Concise Description of Bankruptcy Case 09-596137: "San Jose, CA resident Souvanny Thongmanivong's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Souvanny Thongmanivong — California, 09-59613


ᐅ Joel W Thorson, California

Address: 630 Choctaw Dr San Jose, CA 95123

Concise Description of Bankruptcy Case 11-570817: "The case of Joel W Thorson in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel W Thorson — California, 11-57081


ᐅ Grace Kope Thutiyakul, California

Address: 316 Bagshaw Ct San Jose, CA 95123-4301

Bankruptcy Case 2014-53317 Summary: "San Jose, CA resident Grace Kope Thutiyakul's 08.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2014."
Grace Kope Thutiyakul — California, 2014-53317


ᐅ Carmen Tia, California

Address: 1895 N Capitol Ave San Jose, CA 95132-1403

Bankruptcy Case 14-53383 Summary: "Carmen Tia's bankruptcy, initiated in 08.12.2014 and concluded by 2014-11-10 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Tia — California, 14-53383


ᐅ Robert Eugene Tibbett, California

Address: 380 La Strada Dr Apt 13 San Jose, CA 95123-1051

Brief Overview of Bankruptcy Case 2:08-bk-14537-GBN: "Filing for Chapter 13 bankruptcy in 2008-10-20, Robert Eugene Tibbett from San Jose, CA, structured a repayment plan, achieving discharge in November 2013."
Robert Eugene Tibbett — California, 2:08-bk-14537


ᐅ Brian Tickes, California

Address: 2154 Rosswood Dr San Jose, CA 95124

Bankruptcy Case 10-62003 Summary: "The bankruptcy filing by Brian Tickes, undertaken in Nov 19, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Brian Tickes — California, 10-62003


ᐅ Robert Ticzon, California

Address: 150 Palm Valley Blvd Apt 1120 San Jose, CA 95123

Concise Description of Bankruptcy Case 11-552877: "San Jose, CA resident Robert Ticzon's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Robert Ticzon — California, 11-55287


ᐅ Cathy Nguyen Tien, California

Address: 573 Hornbeam Way San Jose, CA 95111-2333

Brief Overview of Bankruptcy Case 09-53520: "In her Chapter 13 bankruptcy case filed in May 2009, San Jose, CA's Cathy Nguyen Tien agreed to a debt repayment plan, which was successfully completed by January 2015."
Cathy Nguyen Tien — California, 09-53520


ᐅ Stacey Anne Tierney, California

Address: 4336 Sayoko Cir San Jose, CA 95136-2337

Bankruptcy Case 15-53767 Summary: "The case of Stacey Anne Tierney in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Anne Tierney — California, 15-53767


ᐅ Penny Tiet, California

Address: 141 S Capitol Ave San Jose, CA 95127

Bankruptcy Case 09-59919 Summary: "The bankruptcy record of Penny Tiet from San Jose, CA, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Penny Tiet — California, 09-59919


ᐅ Sonny Tieu, California

Address: 3144 Golf Dr San Jose, CA 95127

Bankruptcy Case 10-50523 Overview: "The case of Sonny Tieu in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Tieu — California, 10-50523


ᐅ Tuan Hoang Tieu, California

Address: 1210 Thornmill Way San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 11-54598: "The case of Tuan Hoang Tieu in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tuan Hoang Tieu — California, 11-54598


ᐅ Mark Tiffany, California

Address: 442 Boynton Ave Apt 245 San Jose, CA 95117

Brief Overview of Bankruptcy Case 10-50416: "Mark Tiffany's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-01-18, led to asset liquidation, with the case closing in 2010-04-23."
Mark Tiffany — California, 10-50416


ᐅ Steven Ray Tillman, California

Address: 2705 El Monte Way San Jose, CA 95127-4518

Bankruptcy Case 14-53717 Overview: "Steven Ray Tillman's Chapter 7 bankruptcy, filed in San Jose, CA in Sep 10, 2014, led to asset liquidation, with the case closing in Dec 9, 2014."
Steven Ray Tillman — California, 14-53717


ᐅ Lynn Carol Tillman, California

Address: 2705 El Monte Way San Jose, CA 95127-4518

Concise Description of Bankruptcy Case 14-537177: "San Jose, CA resident Lynn Carol Tillman's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2014."
Lynn Carol Tillman — California, 14-53717


ᐅ Arlene Timbol, California

Address: 1975 Limewood Dr San Jose, CA 95132

Bankruptcy Case 10-62527 Summary: "The case of Arlene Timbol in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Timbol — California, 10-62527


ᐅ Scott T Timmons, California

Address: 1033 Carola Ave San Jose, CA 95130

Bankruptcy Case 11-53967 Summary: "In a Chapter 7 bankruptcy case, Scott T Timmons from San Jose, CA, saw their proceedings start in April 2011 and complete by 08/02/2011, involving asset liquidation."
Scott T Timmons — California, 11-53967


ᐅ Donald Timoteo, California

Address: 3341 Shadow Park Pl San Jose, CA 95121

Bankruptcy Case 12-53057 Summary: "The case of Donald Timoteo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Timoteo — California, 12-53057


ᐅ Leticia Rodriguez Timoteo, California

Address: 792 Upton Ct San Jose, CA 95136

Bankruptcy Case 11-53087 Overview: "In San Jose, CA, Leticia Rodriguez Timoteo filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Leticia Rodriguez Timoteo — California, 11-53087


ᐅ Fredelito Nacnac Tinaza, California

Address: 3205 Cortese Cir San Jose, CA 95127

Bankruptcy Case 11-53669 Overview: "In San Jose, CA, Fredelito Nacnac Tinaza filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Fredelito Nacnac Tinaza — California, 11-53669


ᐅ Helen C Tindall, California

Address: 195 Blossom Hill Rd Lot 268 San Jose, CA 95123

Bankruptcy Case 09-59101 Overview: "Helen C Tindall's bankruptcy, initiated in 10.23.2009 and concluded by 01/26/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen C Tindall — California, 09-59101


ᐅ Rosa Lee Tindall, California

Address: 1587 Branham Ln # B San Jose, CA 95118-2203

Snapshot of U.S. Bankruptcy Proceeding Case 15-52185: "Rosa Lee Tindall's bankruptcy, initiated in 2015-06-30 and concluded by Sep 28, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Lee Tindall — California, 15-52185


ᐅ Peter R Tinkelenberg, California

Address: 910 Hedlund Ct San Jose, CA 95123-2552

Concise Description of Bankruptcy Case 11-612987: "Peter R Tinkelenberg's San Jose, CA bankruptcy under Chapter 13 in 2011-12-09 led to a structured repayment plan, successfully discharged in Apr 13, 2016."
Peter R Tinkelenberg — California, 11-61298


ᐅ Gannequea Antwanette Tinney, California

Address: 4571 Renaissance Dr Apt 711 San Jose, CA 95134

Brief Overview of Bankruptcy Case 11-61695: "In San Jose, CA, Gannequea Antwanette Tinney filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Gannequea Antwanette Tinney — California, 11-61695


ᐅ Franco Adolfo Tinoco, California

Address: 10321 Ryan St San Jose, CA 95127

Bankruptcy Case 11-51911 Overview: "Franco Adolfo Tinoco's bankruptcy, initiated in 2011-02-28 and concluded by 2011-06-16 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franco Adolfo Tinoco — California, 11-51911


ᐅ Ii Paul Torres Tinoco, California

Address: 1805 Gunston Way San Jose, CA 95124

Bankruptcy Case 11-54355 Overview: "San Jose, CA resident Ii Paul Torres Tinoco's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Ii Paul Torres Tinoco — California, 11-54355


ᐅ Charlene Rose Tiongco, California

Address: 2151 Oakland Rd Spc 282 San Jose, CA 95131

Bankruptcy Case 13-54432 Overview: "Charlene Rose Tiongco's Chapter 7 bankruptcy, filed in San Jose, CA in 08.16.2013, led to asset liquidation, with the case closing in 11.19.2013."
Charlene Rose Tiongco — California, 13-54432


ᐅ Bryan Tique, California

Address: 1370 San Marcos Dr San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 10-53928: "The case of Bryan Tique in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Tique — California, 10-53928


ᐅ Juana Pacada Tique, California

Address: 1370 San Marcos Dr San Jose, CA 95132-2260

Brief Overview of Bankruptcy Case 09-58663: "In her Chapter 13 bankruptcy case filed in October 9, 2009, San Jose, CA's Juana Pacada Tique agreed to a debt repayment plan, which was successfully completed by 12.04.2012."
Juana Pacada Tique — California, 09-58663


ᐅ Arthur Tiscareno, California

Address: 1550 Technology Dr Unit 3035 San Jose, CA 95110-3819

Bankruptcy Case 07-52712 Summary: "Arthur Tiscareno's Chapter 13 bankruptcy in San Jose, CA started in August 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.11.2013."
Arthur Tiscareno — California, 07-52712


ᐅ Monica Tisconia, California

Address: 1378 Redmond Ave San Jose, CA 95120

Bankruptcy Case 10-62935 Summary: "In San Jose, CA, Monica Tisconia filed for Chapter 7 bankruptcy in Dec 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Monica Tisconia — California, 10-62935


ᐅ Edward L Tisher, California

Address: 1933 Adelaide Way San Jose, CA 95124

Concise Description of Bankruptcy Case 11-533507: "Edward L Tisher's bankruptcy, initiated in 2011-04-08 and concluded by 2011-07-25 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward L Tisher — California, 11-53350


ᐅ Denise To, California

Address: 2044 Annerly Ct San Jose, CA 95121

Bankruptcy Case 11-60545 Overview: "Denise To's bankruptcy, initiated in 2011-11-15 and concluded by March 2, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise To — California, 11-60545


ᐅ Minh To, California

Address: 1983 Edgebank Dr San Jose, CA 95122

Concise Description of Bankruptcy Case 10-557027: "The bankruptcy record of Minh To from San Jose, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Minh To — California, 10-55702


ᐅ Phat Ky To, California

Address: 2600 Corde Terra Cir Apt 5409 San Jose, CA 95111

Concise Description of Bankruptcy Case 12-533637: "The bankruptcy filing by Phat Ky To, undertaken in 05.02.2012 in San Jose, CA under Chapter 7, concluded with discharge in 07.24.2012 after liquidating assets."
Phat Ky To — California, 12-53363


ᐅ Rang To, California

Address: 1763 Swanston Way San Jose, CA 95132

Bankruptcy Case 10-58016 Summary: "The bankruptcy record of Rang To from San Jose, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Rang To — California, 10-58016


ᐅ Mapu Toatelegese, California

Address: 5356 Borneo Cir San Jose, CA 95123

Brief Overview of Bankruptcy Case 10-62508: "The case of Mapu Toatelegese in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mapu Toatelegese — California, 10-62508


ᐅ Julian Tobias, California

Address: 1070 Oakmont Dr Apt 2 San Jose, CA 95117

Snapshot of U.S. Bankruptcy Proceeding Case 11-51928: "San Jose, CA resident Julian Tobias's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Julian Tobias — California, 11-51928


ᐅ William Tobias, California

Address: 762 Blossom Hill Rd Apt 1 San Jose, CA 95123

Bankruptcy Case 10-53380 Overview: "The case of William Tobias in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Tobias — California, 10-53380


ᐅ Daniel Tobias, California

Address: 2982 Crater Ln San Jose, CA 95132

Brief Overview of Bankruptcy Case 10-54496: "In San Jose, CA, Daniel Tobias filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Daniel Tobias — California, 10-54496


ᐅ Francisco Tobin, California

Address: 2326 Saidel Dr San Jose, CA 95124-4239

Snapshot of U.S. Bankruptcy Proceeding Case 14-54671: "The case of Francisco Tobin in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Tobin — California, 14-54671


ᐅ Jedediah Toche, California

Address: 1146 Olive Branch Ln San Jose, CA 95120

Concise Description of Bankruptcy Case 13-556247: "Jedediah Toche's Chapter 7 bankruptcy, filed in San Jose, CA in 10/24/2013, led to asset liquidation, with the case closing in 01.27.2014."
Jedediah Toche — California, 13-55624


ᐅ Diane Todd, California

Address: 386 Manila Dr San Jose, CA 95119

Snapshot of U.S. Bankruptcy Proceeding Case 10-60316: "In a Chapter 7 bankruptcy case, Diane Todd from San Jose, CA, saw her proceedings start in October 1, 2010 and complete by January 2011, involving asset liquidation."
Diane Todd — California, 10-60316


ᐅ Angelina Todd, California

Address: 930 Ironwood Dr Apt 2 San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 13-53563: "The bankruptcy record of Angelina Todd from San Jose, CA, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Angelina Todd — California, 13-53563


ᐅ Thiha Nicholas Toe, California

Address: 2118 Canoas Garden Ave Apt 236 San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 13-55262: "Thiha Nicholas Toe's bankruptcy, initiated in Oct 3, 2013 and concluded by Jan 6, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thiha Nicholas Toe — California, 13-55262


ᐅ Stephanie L Togami, California

Address: 201 Chateau La Salle Dr San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 12-50615: "San Jose, CA resident Stephanie L Togami's 2012-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2012."
Stephanie L Togami — California, 12-50615


ᐅ Hem Tok, California

Address: 1042 Chapel Hill Way San Jose, CA 95122-3703

Concise Description of Bankruptcy Case 15-521777: "The bankruptcy filing by Hem Tok, undertaken in June 2015 in San Jose, CA under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Hem Tok — California, 15-52177


ᐅ Jason Andrew Tokunaga, California

Address: 6576 Pemba Dr San Jose, CA 95119-1529

Snapshot of U.S. Bankruptcy Proceeding Case 10-52015: "Chapter 13 bankruptcy for Jason Andrew Tokunaga in San Jose, CA began in 02.28.2010, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Jason Andrew Tokunaga — California, 10-52015


ᐅ Terry Toledo, California

Address: 1531 Willowmont Ave San Jose, CA 95118

Brief Overview of Bankruptcy Case 10-57217: "The case of Terry Toledo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Toledo — California, 10-57217


ᐅ Antonio Francia Toledo, California

Address: 2101 Lyons Dr San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 12-59051: "The bankruptcy record of Antonio Francia Toledo from San Jose, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-28."
Antonio Francia Toledo — California, 12-59051


ᐅ Arturo G Tolentino, California

Address: 1418 Caliente Way San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 11-54496: "The case of Arturo G Tolentino in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo G Tolentino — California, 11-54496


ᐅ Eliezer Gallegos Tolentino, California

Address: 1524 Roberts Ave San Jose, CA 95122

Brief Overview of Bankruptcy Case 12-57496: "The bankruptcy filing by Eliezer Gallegos Tolentino, undertaken in October 16, 2012 in San Jose, CA under Chapter 7, concluded with discharge in 01.19.2013 after liquidating assets."
Eliezer Gallegos Tolentino — California, 12-57496


ᐅ Emelinda Tolentino, California

Address: 1971 Camargo Dr San Jose, CA 95132

Bankruptcy Case 10-61028 Summary: "San Jose, CA resident Emelinda Tolentino's 2010-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
Emelinda Tolentino — California, 10-61028


ᐅ Ruben V Toliao, California

Address: 1053 Wilsham Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 13-538507: "San Jose, CA resident Ruben V Toliao's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2013."
Ruben V Toliao — California, 13-53850


ᐅ Brent Lee Tollenaar, California

Address: 14886 Ronda Dr San Jose, CA 95124-5113

Concise Description of Bankruptcy Case 15-506167: "In San Jose, CA, Brent Lee Tollenaar filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2015."
Brent Lee Tollenaar — California, 15-50616


ᐅ Jennifer Bobbie Tollenaar, California

Address: 14886 Ronda Dr San Jose, CA 95124-5113

Bankruptcy Case 15-50616 Overview: "The bankruptcy record of Jennifer Bobbie Tollenaar from San Jose, CA, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Jennifer Bobbie Tollenaar — California, 15-50616


ᐅ Daniel Mijares Tolosa, California

Address: 686 Webster Dr San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 11-60811: "Daniel Mijares Tolosa's bankruptcy, initiated in 2011-11-23 and concluded by March 10, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mijares Tolosa — California, 11-60811


ᐅ Emilio Tomacder, California

Address: 2248 Bluebell Ave San Jose, CA 95122

Bankruptcy Case 10-56512 Overview: "The bankruptcy filing by Emilio Tomacder, undertaken in Jun 23, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 10/09/2010 after liquidating assets."
Emilio Tomacder — California, 10-56512


ᐅ Manuel C Tombo, California

Address: 2170 Laddie Ct San Jose, CA 95121-1355

Concise Description of Bankruptcy Case 10-530877: "Manuel C Tombo, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 03.29.2010, culminating in its successful completion by April 2013."
Manuel C Tombo — California, 10-53087


ᐅ James Eugene Tompkins, California

Address: 1306 Poe Ln San Jose, CA 95130

Concise Description of Bankruptcy Case 12-541937: "San Jose, CA resident James Eugene Tompkins's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
James Eugene Tompkins — California, 12-54193


ᐅ Dieu Ton, California

Address: 2291 Warfield Way Unit C San Jose, CA 95122

Concise Description of Bankruptcy Case 09-606037: "Dieu Ton's Chapter 7 bankruptcy, filed in San Jose, CA in 12.03.2009, led to asset liquidation, with the case closing in 2010-03-08."
Dieu Ton — California, 09-60603


ᐅ Phuoc Loc Ton, California

Address: 1318 Pebble Ct San Jose, CA 95131

Concise Description of Bankruptcy Case 10-596607: "Phuoc Loc Ton's Chapter 7 bankruptcy, filed in San Jose, CA in Sep 16, 2010, led to asset liquidation, with the case closing in 2011-01-02."
Phuoc Loc Ton — California, 10-59660


ᐅ Thang That Ton, California

Address: 507 Mountain Home Dr San Jose, CA 95136-1204

Concise Description of Bankruptcy Case 15-513047: "The case of Thang That Ton in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thang That Ton — California, 15-51304


ᐅ Trinh Ton, California

Address: 3376 Grossmont Dr San Jose, CA 95132

Bankruptcy Case 10-51343 Overview: "Trinh Ton's Chapter 7 bankruptcy, filed in San Jose, CA in Feb 11, 2010, led to asset liquidation, with the case closing in May 2010."
Trinh Ton — California, 10-51343


ᐅ Zoran Toncic, California

Address: 360 Meridian Ave Apt 317 San Jose, CA 95126-3462

Snapshot of U.S. Bankruptcy Proceeding Case 14-54625: "The case of Zoran Toncic in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoran Toncic — California, 14-54625


ᐅ Brian Michael Toney, California

Address: 4619 Capay Dr Unit 1 San Jose, CA 95118-2504

Bankruptcy Case 12-52411 Summary: "In their Chapter 13 bankruptcy case filed in 2012-03-30, San Jose, CA's Brian Michael Toney agreed to a debt repayment plan, which was successfully completed by Feb 10, 2016."
Brian Michael Toney — California, 12-52411


ᐅ Nhut N Tong, California

Address: 2579 Whispering Hills Cir San Jose, CA 95148

Brief Overview of Bankruptcy Case 11-50779: "The bankruptcy filing by Nhut N Tong, undertaken in Jan 28, 2011 in San Jose, CA under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Nhut N Tong — California, 11-50779


ᐅ Son Binh Tong, California

Address: 6101 Urlin Ct San Jose, CA 95123

Bankruptcy Case 13-54624 Summary: "San Jose, CA resident Son Binh Tong's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Son Binh Tong — California, 13-54624


ᐅ Mark Lee Tongol, California

Address: 1906 Queen Mary Ct San Jose, CA 95132

Bankruptcy Case 11-56177 Summary: "The bankruptcy record of Mark Lee Tongol from San Jose, CA, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2011."
Mark Lee Tongol — California, 11-56177


ᐅ Irene Nolasco Tongson, California

Address: 2021 Supreme Dr San Jose, CA 95148-1126

Bankruptcy Case 09-59652 Overview: "Irene Nolasco Tongson, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 11/05/2009, culminating in its successful completion by February 11, 2015."
Irene Nolasco Tongson — California, 09-59652


ᐅ Anhthy Tonthat, California

Address: 976 Almaden Lake Dr Apt 104 San Jose, CA 95123

Bankruptcy Case 11-55522 Overview: "The bankruptcy record of Anhthy Tonthat from San Jose, CA, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2011."
Anhthy Tonthat — California, 11-55522


ᐅ Henry Tonthat, California

Address: 1579 Citrus Grove Ct San Jose, CA 95121

Bankruptcy Case 13-52082 Summary: "Henry Tonthat's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-04-12, led to asset liquidation, with the case closing in July 16, 2013."
Henry Tonthat — California, 13-52082


ᐅ Thiennam Tonthat, California

Address: 858 Toiyabe Ct San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 10-56128: "In a Chapter 7 bankruptcy case, Thiennam Tonthat from San Jose, CA, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Thiennam Tonthat — California, 10-56128


ᐅ Monica Toole, California

Address: 2355 Tulip Rd San Jose, CA 95128

Concise Description of Bankruptcy Case 10-564417: "San Jose, CA resident Monica Toole's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Monica Toole — California, 10-56441


ᐅ Jose Topete, California

Address: 2561 Dumont Ct San Jose, CA 95122

Bankruptcy Case 10-62142 Overview: "In a Chapter 7 bankruptcy case, Jose Topete from San Jose, CA, saw their proceedings start in 2010-11-24 and complete by 03.12.2011, involving asset liquidation."
Jose Topete — California, 10-62142


ᐅ Paola Topete, California

Address: 1800 Evans Ln Apt 1401 San Jose, CA 95125-6237

Brief Overview of Bankruptcy Case 14-50618: "In San Jose, CA, Paola Topete filed for Chapter 7 bankruptcy in 2014-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Paola Topete — California, 14-50618


ᐅ Martinez Efren Torales, California

Address: 1371 E San Fernando St San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 13-54512: "Martinez Efren Torales's Chapter 7 bankruptcy, filed in San Jose, CA in Aug 22, 2013, led to asset liquidation, with the case closing in 11/25/2013."
Martinez Efren Torales — California, 13-54512


ᐅ Leilani A Toribio, California

Address: 3380 Landess Ave Apt D San Jose, CA 95132-1393

Bankruptcy Case 11-50893 Overview: "In her Chapter 13 bankruptcy case filed in January 2011, San Jose, CA's Leilani A Toribio agreed to a debt repayment plan, which was successfully completed by 2012-12-12."
Leilani A Toribio — California, 11-50893


ᐅ Rhea Toribio, California

Address: 512 Sanders Ave San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 10-53243: "In a Chapter 7 bankruptcy case, Rhea Toribio from San Jose, CA, saw her proceedings start in 2010-03-30 and complete by 07.03.2010, involving asset liquidation."
Rhea Toribio — California, 10-53243


ᐅ Pascual Bonrostro Torio, California

Address: 1840 S 7th St Spc 4 San Jose, CA 95112-6067

Snapshot of U.S. Bankruptcy Proceeding Case 08-55808: "In their Chapter 13 bankruptcy case filed in October 11, 2008, San Jose, CA's Pascual Bonrostro Torio agreed to a debt repayment plan, which was successfully completed by 2012-09-21."
Pascual Bonrostro Torio — California, 08-55808


ᐅ Victoriano Torio, California

Address: 1103 Calle Almaden San Jose, CA 95120-1775

Bankruptcy Case 15-51944 Summary: "Victoriano Torio's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-06-08, led to asset liquidation, with the case closing in 2015-09-06."
Victoriano Torio — California, 15-51944


ᐅ Kimberly Torregano, California

Address: 569 Shadow Dance Dr San Jose, CA 95110

Bankruptcy Case 10-58009 Overview: "In San Jose, CA, Kimberly Torregano filed for Chapter 7 bankruptcy in 08/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2010."
Kimberly Torregano — California, 10-58009


ᐅ Abel Moreno Torres, California

Address: 2670 Eulalie Dr San Jose, CA 95121

Concise Description of Bankruptcy Case 12-549657: "The case of Abel Moreno Torres in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Moreno Torres — California, 12-54965