ᐅ Belia Cazares, California Address: 2871 Fairfax Ct San Jose, CA 95148 Snapshot of U.S. Bankruptcy Proceeding Case 10-57968: "The bankruptcy filing by Belia Cazares, undertaken in July 2010 in San Jose, CA under Chapter 7, concluded with discharge in 10.26.2010 after liquidating assets." Belia Cazares — California, 10-57968
ᐅ Rose Marie Cease, California Address: 1355 Via De Los Reyes San Jose, CA 95120 Brief Overview of Bankruptcy Case 09-58902: "In a Chapter 7 bankruptcy case, Rose Marie Cease from San Jose, CA, saw her proceedings start in 10/18/2009 and complete by January 2010, involving asset liquidation." Rose Marie Cease — California, 09-58902
ᐅ Jose Angel Ceballos, California Address: 2190 Sullivan Ave San Jose, CA 95122 Bankruptcy Case 13-51000 Summary: "The case of Jose Angel Ceballos in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jose Angel Ceballos — California, 13-51000
ᐅ Alma Ceballos, California Address: 2020 Southwest Expy Apt 12 San Jose, CA 95126 Bankruptcy Case 10-56571 Overview: "In San Jose, CA, Alma Ceballos filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10." Alma Ceballos — California, 10-56571
ᐅ Franklin Abella Cedeno, California Address: 2581 Rymar Dr San Jose, CA 95133-2755 Concise Description of Bankruptcy Case 14-510697: "Franklin Abella Cedeno's bankruptcy, initiated in 2014-03-11 and concluded by June 9, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Franklin Abella Cedeno — California, 14-51069
ᐅ Yolanda Lazaro Ceja, California Address: 123 Austin Ct San Jose, CA 95110 Brief Overview of Bankruptcy Case 11-58094: "Yolanda Lazaro Ceja's bankruptcy, initiated in 08/29/2011 and concluded by December 15, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Yolanda Lazaro Ceja — California, 11-58094
ᐅ Jr Aurelio Martinez Ceja, California Address: 315 Granville Ct San Jose, CA 95139 Concise Description of Bankruptcy Case 11-502117: "In San Jose, CA, Jr Aurelio Martinez Ceja filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12." Jr Aurelio Martinez Ceja — California, 11-50211
ᐅ Galvan Jaime Celallos, California Address: 1368 Mastic St San Jose, CA 95110-3411 Snapshot of U.S. Bankruptcy Proceeding Case 09-55834: "Filing for Chapter 13 bankruptcy in Jul 19, 2009, Galvan Jaime Celallos from San Jose, CA, structured a repayment plan, achieving discharge in 03.13.2013." Galvan Jaime Celallos — California, 09-55834
ᐅ Mary Celeridad, California Address: 2392 Ashglen Way San Jose, CA 95133 Bankruptcy Case 10-63003 Summary: "In San Jose, CA, Mary Celeridad filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011." Mary Celeridad — California, 10-63003
ᐅ Toribio Flores Celestino, California Address: 1750 Mount Kenya Dr San Jose, CA 95127-4818 Brief Overview of Bankruptcy Case 15-51640: "The case of Toribio Flores Celestino in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Toribio Flores Celestino — California, 15-51640
ᐅ Billy Celino, California Address: 1872 Seville Way San Jose, CA 95131 Brief Overview of Bankruptcy Case 10-55860: "Billy Celino's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-06-04, led to asset liquidation, with the case closing in 2010-09-07." Billy Celino — California, 10-55860
ᐅ Nick Mauro Celio, California Address: 180 Alicante Dr Unit 132 San Jose, CA 95134 Bankruptcy Case 11-52951 Summary: "The case of Nick Mauro Celio in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nick Mauro Celio — California, 11-52951
ᐅ Virgilio Cendana, California Address: 1898 Pine Hollow Cir San Jose, CA 95133 Brief Overview of Bankruptcy Case 12-52648: "San Jose, CA resident Virgilio Cendana's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2012." Virgilio Cendana — California, 12-52648
ᐅ Rosa C Cendejas, California Address: 484 Capitol Village Cir San Jose, CA 95136-2271 Bankruptcy Case 10-57836 Summary: "Rosa C Cendejas's San Jose, CA bankruptcy under Chapter 13 in July 2010 led to a structured repayment plan, successfully discharged in 2015-02-11." Rosa C Cendejas — California, 10-57836
ᐅ Jr Rudy E Centeno, California Address: 259 Beegum Way San Jose, CA 95123 Brief Overview of Bankruptcy Case 11-61057: "Jr Rudy E Centeno's bankruptcy, initiated in 11/30/2011 and concluded by March 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Rudy E Centeno — California, 11-61057
ᐅ Rene Centeno, California Address: 3012 Pitner Ct San Jose, CA 95148 Snapshot of U.S. Bankruptcy Proceeding Case 12-58747: "Rene Centeno's Chapter 7 bankruptcy, filed in San Jose, CA in 2012-12-10, led to asset liquidation, with the case closing in Mar 15, 2013." Rene Centeno — California, 12-58747
ᐅ Roberto Centeno, California Address: 3970 the Woods Dr Apt 1501 San Jose, CA 95136 Snapshot of U.S. Bankruptcy Proceeding Case 10-62200: "The bankruptcy record of Roberto Centeno from San Jose, CA, shows a Chapter 7 case filed in Nov 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011." Roberto Centeno — California, 10-62200
ᐅ Rosemarie Cera, California Address: 2840 Rainview Dr San Jose, CA 95133 Brief Overview of Bankruptcy Case 10-61965: "Rosemarie Cera's bankruptcy, initiated in 2010-11-19 and concluded by March 7, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rosemarie Cera — California, 10-61965
ᐅ Olimpo Cerda, California Address: 5299 Alum Rock Ave San Jose, CA 95127 Bankruptcy Case 13-50998 Overview: "In San Jose, CA, Olimpo Cerda filed for Chapter 7 bankruptcy in February 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013." Olimpo Cerda — California, 13-50998
ᐅ Fe Aquino Cereno, California Address: 1935 Edgestone Cir San Jose, CA 95122-4012 Bankruptcy Case 11-50196 Summary: "Chapter 13 bankruptcy for Fe Aquino Cereno in San Jose, CA began in 2011-01-10, focusing on debt restructuring, concluding with plan fulfillment in April 13, 2016." Fe Aquino Cereno — California, 11-50196
ᐅ Rene Calimlim Cereno, California Address: 1935 Edgestone Cir San Jose, CA 95122-4012 Bankruptcy Case 11-50196 Overview: "The bankruptcy record for Rene Calimlim Cereno from San Jose, CA, under Chapter 13, filed in 2011-01-10, involved setting up a repayment plan, finalized by April 2016." Rene Calimlim Cereno — California, 11-50196
ᐅ Clemencio S Cerezo, California Address: 1470 Mardan Dr San Jose, CA 95132-3608 Bankruptcy Case 10-52932 Summary: "Clemencio S Cerezo, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2010-03-24, culminating in its successful completion by March 11, 2015." Clemencio S Cerezo — California, 10-52932
ᐅ Jr Segundino Cerezo, California Address: 1035 Bellhurst Ave San Jose, CA 95122 Brief Overview of Bankruptcy Case 11-58086: "In a Chapter 7 bankruptcy case, Jr Segundino Cerezo from San Jose, CA, saw their proceedings start in 08.29.2011 and complete by 12/15/2011, involving asset liquidation." Jr Segundino Cerezo — California, 11-58086
ᐅ Nenita Cerezo, California Address: 1470 Mardan Dr San Jose, CA 95132-3608 Snapshot of U.S. Bankruptcy Proceeding Case 10-52932: "Filing for Chapter 13 bankruptcy in 2010-03-24, Nenita Cerezo from San Jose, CA, structured a repayment plan, achieving discharge in 2015-03-11." Nenita Cerezo — California, 10-52932
ᐅ Jose Cerna, California Address: 790 Blossom Hill Rd Apt 1 San Jose, CA 95123 Concise Description of Bankruptcy Case 09-590637: "Jose Cerna's bankruptcy, initiated in 2009-10-22 and concluded by 01.25.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jose Cerna — California, 09-59063
ᐅ Maria Eugenia Cerqueda, California Address: 434 Hyde Park Dr San Jose, CA 95136 Bankruptcy Case 13-52037 Overview: "The case of Maria Eugenia Cerqueda in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maria Eugenia Cerqueda — California, 13-52037
ᐅ Patricia Cerrillo, California Address: 2320 Mount Pleasant Rd San Jose, CA 95148 Bankruptcy Case 12-51984 Overview: "In San Jose, CA, Patricia Cerrillo filed for Chapter 7 bankruptcy in 03/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2012." Patricia Cerrillo — California, 12-51984
ᐅ Suzanne C Certiberi, California Address: 6508 Devonshire Dr San Jose, CA 95129-3819 Brief Overview of Bankruptcy Case 15-53042: "The case of Suzanne C Certiberi in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Suzanne C Certiberi — California, 15-53042
ᐅ Carlos Contreras Cervantes, California Address: 3437 Bayou Dr San Jose, CA 95111 Brief Overview of Bankruptcy Case 13-53292: "The case of Carlos Contreras Cervantes in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carlos Contreras Cervantes — California, 13-53292
ᐅ Jose Francisco Cervantes, California Address: 74 Race St San Jose, CA 95126 Concise Description of Bankruptcy Case 13-537517: "The bankruptcy record of Jose Francisco Cervantes from San Jose, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2013." Jose Francisco Cervantes — California, 13-53751
ᐅ Alicia Cervantes, California Address: 4366 Arpeggio Ave San Jose, CA 95136 Bankruptcy Case 09-59008 Overview: "Alicia Cervantes's bankruptcy, initiated in 2009-10-21 and concluded by 2010-01-24 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alicia Cervantes — California, 09-59008
ᐅ Nancy Elizabeth Cervantes, California Address: 66 Rosewell Ct San Jose, CA 95138 Bankruptcy Case 12-53699 Overview: "The bankruptcy record of Nancy Elizabeth Cervantes from San Jose, CA, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012." Nancy Elizabeth Cervantes — California, 12-53699
ᐅ Jose Cervantes, California Address: 1041 Thornton Way San Jose, CA 95128 Bankruptcy Case 10-52703 Summary: "The bankruptcy filing by Jose Cervantes, undertaken in 03/18/2010 in San Jose, CA under Chapter 7, concluded with discharge in Jun 21, 2010 after liquidating assets." Jose Cervantes — California, 10-52703
ᐅ Nina Gonzalez Cervantes, California Address: 1064 Waco St San Jose, CA 95110-1115 Snapshot of U.S. Bankruptcy Proceeding Case 12-52950: "In her Chapter 13 bankruptcy case filed in April 19, 2012, San Jose, CA's Nina Gonzalez Cervantes agreed to a debt repayment plan, which was successfully completed by April 13, 2016." Nina Gonzalez Cervantes — California, 12-52950
ᐅ Francisco Cervantes, California Address: 1537 Whitton Ave San Jose, CA 95116-2453 Bankruptcy Case 08-57209 Summary: "Francisco Cervantes's Chapter 13 bankruptcy in San Jose, CA started in 2008-12-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.11.2013." Francisco Cervantes — California, 08-57209
ᐅ Gregorio Cervantes, California Address: 1070 Foxchase Dr San Jose, CA 95123-1120 Brief Overview of Bankruptcy Case 14-54953: "In a Chapter 7 bankruptcy case, Gregorio Cervantes from San Jose, CA, saw his proceedings start in 12/17/2014 and complete by 2015-03-17, involving asset liquidation." Gregorio Cervantes — California, 14-54953
ᐅ Guadalupe Cervantes, California Address: 2245 Lanai Ave Apt 54 San Jose, CA 95122-2432 Brief Overview of Bankruptcy Case 14-51148: "San Jose, CA resident Guadalupe Cervantes's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2014." Guadalupe Cervantes — California, 14-51148
ᐅ Roberto Jose Cervantez, California Address: 733 State St San Jose, CA 95110 Snapshot of U.S. Bankruptcy Proceeding Case 11-54676: "In San Jose, CA, Roberto Jose Cervantez filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011." Roberto Jose Cervantez — California, 11-54676
ᐅ Ruiz Martha Cesena, California Address: 1761 S Capitol Ave San Jose, CA 95127 Snapshot of U.S. Bankruptcy Proceeding Case 12-53274: "The case of Ruiz Martha Cesena in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ruiz Martha Cesena — California, 12-53274
ᐅ Jacqueline Cevallos, California Address: 2505 Countrybrook San Jose, CA 95132 Brief Overview of Bankruptcy Case 13-52218: "Jacqueline Cevallos's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-04-22, led to asset liquidation, with the case closing in July 2013." Jacqueline Cevallos — California, 13-52218
ᐅ Martha Cevallos, California Address: 1710 Alum Rock Ave Apt 216 San Jose, CA 95116 Brief Overview of Bankruptcy Case 09-60774: "The bankruptcy filing by Martha Cevallos, undertaken in December 9, 2009 in San Jose, CA under Chapter 7, concluded with discharge in March 14, 2010 after liquidating assets." Martha Cevallos — California, 09-60774
ᐅ Jose Alfredo Cevantes, California Address: 2667 Toy Ln San Jose, CA 95121 Bankruptcy Case 13-52215 Summary: "In a Chapter 7 bankruptcy case, Jose Alfredo Cevantes from San Jose, CA, saw his proceedings start in 04/22/2013 and complete by 07/16/2013, involving asset liquidation." Jose Alfredo Cevantes — California, 13-52215
ᐅ Sook C Cha, California Address: 138 Colonade Sq San Jose, CA 95127 Bankruptcy Case 11-55508 Overview: "Sook C Cha's bankruptcy, initiated in Jun 9, 2011 and concluded by 2011-09-25 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sook C Cha — California, 11-55508
ᐅ Hee Sun Cha, California Address: 4664 Albany Dr Unit A2-202 San Jose, CA 95129-1110 Concise Description of Bankruptcy Case 15-525837: "Hee Sun Cha's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-08-10, led to asset liquidation, with the case closing in Nov 8, 2015." Hee Sun Cha — California, 15-52583
ᐅ Steve Chace, California Address: 1214 Doncaster Way San Jose, CA 95127 Snapshot of U.S. Bankruptcy Proceeding Case 10-56341: "The case of Steve Chace in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steve Chace — California, 10-56341
ᐅ Rene Jose Chacon, California Address: 1941 Sumatra Ave San Jose, CA 95122 Snapshot of U.S. Bankruptcy Proceeding Case 12-50590: "Rene Jose Chacon's bankruptcy, initiated in 01.26.2012 and concluded by 2012-05-13 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rene Jose Chacon — California, 12-50590
ᐅ Jesus Chacon, California Address: 3431 Dominick Way San Jose, CA 95127 Bankruptcy Case 11-56328 Summary: "Jesus Chacon's Chapter 7 bankruptcy, filed in San Jose, CA in July 5, 2011, led to asset liquidation, with the case closing in October 2011." Jesus Chacon — California, 11-56328
ᐅ Jr Alfred Chacon, California Address: 5669 Snell Ave Unit 177 San Jose, CA 95123 Bankruptcy Case 11-50858 Summary: "In San Jose, CA, Jr Alfred Chacon filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27." Jr Alfred Chacon — California, 11-50858
ᐅ Patricia Chacon, California Address: 1164 Mesa Dr Apt 1 San Jose, CA 95118 Snapshot of U.S. Bankruptcy Proceeding Case 11-50775: "San Jose, CA resident Patricia Chacon's January 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011." Patricia Chacon — California, 11-50775
ᐅ John Chadwick, California Address: 5802 Alcazar Dr San Jose, CA 95123 Bankruptcy Case 10-59662 Overview: "In a Chapter 7 bankruptcy case, John Chadwick from San Jose, CA, saw their proceedings start in 2010-09-16 and complete by January 2011, involving asset liquidation." John Chadwick — California, 10-59662
ᐅ Young Suck Chai, California Address: 5089 Lapa Dr Apt 1 San Jose, CA 95129 Snapshot of U.S. Bankruptcy Proceeding Case 12-54325: "The bankruptcy filing by Young Suck Chai, undertaken in June 7, 2012 in San Jose, CA under Chapter 7, concluded with discharge in 09/23/2012 after liquidating assets." Young Suck Chai — California, 12-54325
ᐅ Jamie Chaidez, California Address: 2820 Gay Ave San Jose, CA 95127 Brief Overview of Bankruptcy Case 10-56273: "The bankruptcy filing by Jamie Chaidez, undertaken in June 2010 in San Jose, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets." Jamie Chaidez — California, 10-56273
ᐅ Mario Chaidez, California Address: 1560 Princeton Dr San Jose, CA 95118 Concise Description of Bankruptcy Case 10-557797: "Mario Chaidez's Chapter 7 bankruptcy, filed in San Jose, CA in June 1, 2010, led to asset liquidation, with the case closing in September 2010." Mario Chaidez — California, 10-55779
ᐅ Gloria Chairez, California Address: 1616 Mount Blanc Way San Jose, CA 95127-4705 Snapshot of U.S. Bankruptcy Proceeding Case 11-50558: "Filing for Chapter 13 bankruptcy in January 21, 2011, Gloria Chairez from San Jose, CA, structured a repayment plan, achieving discharge in April 2016." Gloria Chairez — California, 11-50558
ᐅ Joe Angel Chairez, California Address: 1415 Lochner Dr San Jose, CA 95127-4763 Brief Overview of Bankruptcy Case 09-58636: "Joe Angel Chairez's San Jose, CA bankruptcy under Chapter 13 in October 9, 2009 led to a structured repayment plan, successfully discharged in 2013-01-09." Joe Angel Chairez — California, 09-58636
ᐅ Jorge Chairez, California Address: 1616 Mount Blanc Way San Jose, CA 95127-4705 Concise Description of Bankruptcy Case 11-505587: "Jorge Chairez's Chapter 13 bankruptcy in San Jose, CA started in 2011-01-21. This plan involved reorganizing debts and establishing a payment plan, concluding in April 13, 2016." Jorge Chairez — California, 11-50558
ᐅ Wilton Chak, California Address: 1775 Ivy Mills Ln San Jose, CA 95122 Bankruptcy Case 10-63120 Overview: "In San Jose, CA, Wilton Chak filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2011." Wilton Chak — California, 10-63120
ᐅ Kanosi Chakweva, California Address: 5755 Via Monte Dr Apt B San Jose, CA 95118-3273 Snapshot of U.S. Bankruptcy Proceeding Case 14-55109: "San Jose, CA resident Kanosi Chakweva's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015." Kanosi Chakweva — California, 14-55109
ᐅ Lucy R Chamaki, California Address: 20707 Almaden Rd San Jose, CA 95120 Bankruptcy Case 13-54091 Overview: "Lucy R Chamaki's Chapter 7 bankruptcy, filed in San Jose, CA in 07.31.2013, led to asset liquidation, with the case closing in 2013-11-03." Lucy R Chamaki — California, 13-54091
ᐅ Adam Chamberlin, California Address: 1880 Blackford Ln San Jose, CA 95125 Snapshot of U.S. Bankruptcy Proceeding Case 10-50034: "In a Chapter 7 bankruptcy case, Adam Chamberlin from San Jose, CA, saw their proceedings start in 01/04/2010 and complete by April 9, 2010, involving asset liquidation." Adam Chamberlin — California, 10-50034
ᐅ Lawrence David Chambers, California Address: 2670 S White Rd Ste 160 San Jose, CA 95148-2083 Bankruptcy Case 10-57185 Overview: "Filing for Chapter 13 bankruptcy in July 13, 2010, Lawrence David Chambers from San Jose, CA, structured a repayment plan, achieving discharge in 2014-11-26." Lawrence David Chambers — California, 10-57185
ᐅ Crystal Gail Chambers, California Address: 3583 Barley Ct San Jose, CA 95127 Brief Overview of Bankruptcy Case 11-51022: "Crystal Gail Chambers's Chapter 7 bankruptcy, filed in San Jose, CA in February 2011, led to asset liquidation, with the case closing in 05/21/2011." Crystal Gail Chambers — California, 11-51022
ᐅ Erico Chan, California Address: 1029 Meridian Ave Apt 130 San Jose, CA 95125 Bankruptcy Case 10-51036 Overview: "In San Jose, CA, Erico Chan filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2010." Erico Chan — California, 10-51036
ᐅ John Chan, California Address: 681 Lava Way San Jose, CA 95133 Concise Description of Bankruptcy Case 11-557897: "John Chan's bankruptcy, initiated in 06/20/2011 and concluded by 2011-09-20 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John Chan — California, 11-55789
ᐅ Kwong Wing Chan, California Address: 1640 Cloverdale Ln San Jose, CA 95130 Snapshot of U.S. Bankruptcy Proceeding Case 13-50473: "The bankruptcy record of Kwong Wing Chan from San Jose, CA, shows a Chapter 7 case filed in 01/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-03." Kwong Wing Chan — California, 13-50473
ᐅ Manuel Go Chan, California Address: 2971 Crater Ln San Jose, CA 95132-2366 Bankruptcy Case 10-53773 Overview: "2010-04-14 marked the beginning of Manuel Go Chan's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 12/12/2012." Manuel Go Chan — California, 10-53773
ᐅ Charles Nay Chan, California Address: 2825 Glen Sharon Way San Jose, CA 95148 Bankruptcy Case 09-59015 Overview: "Charles Nay Chan's bankruptcy, initiated in 10.21.2009 and concluded by 2010-01-24 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles Nay Chan — California, 09-59015
ᐅ Bruce Chancellor, California Address: 3637 Snell Ave Spc 291 San Jose, CA 95136 Brief Overview of Bankruptcy Case 10-56371: "The case of Bruce Chancellor in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bruce Chancellor — California, 10-56371
ᐅ Robert Chancellor, California Address: 3637 Snell Ave Spc 291 San Jose, CA 95136 Bankruptcy Case 10-50491 Overview: "Robert Chancellor's bankruptcy, initiated in January 2010 and concluded by 2010-04-25 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Chancellor — California, 10-50491
ᐅ Veena Chand, California Address: 497 S 22nd St San Jose, CA 95116-3128 Brief Overview of Bankruptcy Case 12-50174: "Veena Chand, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in January 10, 2012, culminating in its successful completion by 2015-02-11." Veena Chand — California, 12-50174
ᐅ Prakash Chandra, California Address: 2620 Highwood Dr San Jose, CA 95116-3729 Brief Overview of Bankruptcy Case 2014-53031: "Prakash Chandra's bankruptcy, initiated in 07.17.2014 and concluded by October 15, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Prakash Chandra — California, 2014-53031
ᐅ Saras Wati Chandra, California Address: 815 Gilchrist Walkway Apt 1 San Jose, CA 95133 Bankruptcy Case 13-56072 Overview: "In a Chapter 7 bankruptcy case, Saras Wati Chandra from San Jose, CA, saw their proceedings start in November 2013 and complete by February 24, 2014, involving asset liquidation." Saras Wati Chandra — California, 13-56072
ᐅ Andrew Chang, California Address: 3609 Sweet Brook Ct San Jose, CA 95111 Concise Description of Bankruptcy Case 10-627807: "San Jose, CA resident Andrew Chang's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01." Andrew Chang — California, 10-62780
ᐅ Bei Chang, California Address: 3214 Knights Bridge Rd San Jose, CA 95132 Bankruptcy Case 10-52409 Summary: "San Jose, CA resident Bei Chang's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14." Bei Chang — California, 10-52409
ᐅ Charles Chang, California Address: 1659 N Capitol Ave Ste 322 San Jose, CA 95132 Bankruptcy Case 09-70987 Overview: "The bankruptcy record of Charles Chang from San Jose, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010." Charles Chang — California, 09-70987
ᐅ Melanie V Chang, California Address: 2010 Mary Helen Ln San Jose, CA 95136-4856 Snapshot of U.S. Bankruptcy Proceeding Case 10-63158: "December 28, 2010 marked the beginning of Melanie V Chang's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 2016." Melanie V Chang — California, 10-63158
ᐅ Neil Chang, California Address: 6002 Salida Del Sol San Jose, CA 95123 Concise Description of Bankruptcy Case 10-599587: "Neil Chang's Chapter 7 bankruptcy, filed in San Jose, CA in September 2010, led to asset liquidation, with the case closing in 01.10.2011." Neil Chang — California, 10-59958
ᐅ Jr Ernesto Changco, California Address: 1818 Plaza Casitas San Jose, CA 95132 Bankruptcy Case 10-55147 Summary: "The case of Jr Ernesto Changco in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Ernesto Changco — California, 10-55147
ᐅ Bernard Chantengco, California Address: 2689 Reno Dr San Jose, CA 95148 Bankruptcy Case 10-51307 Overview: "In a Chapter 7 bankruptcy case, Bernard Chantengco from San Jose, CA, saw his proceedings start in February 10, 2010 and complete by 05.16.2010, involving asset liquidation." Bernard Chantengco — California, 10-51307
ᐅ Virginia A Chantengco, California Address: 3270 Curling Ct San Jose, CA 95121 Bankruptcy Case 11-54817 Overview: "The case of Virginia A Chantengco in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Virginia A Chantengco — California, 11-54817
ᐅ Choe Chao, California Address: 1644 Tierra Buena Dr San Jose, CA 95121 Brief Overview of Bankruptcy Case 10-56436: "In a Chapter 7 bankruptcy case, Choe Chao from San Jose, CA, saw their proceedings start in 2010-06-21 and complete by 2010-10-07, involving asset liquidation." Choe Chao — California, 10-56436
ᐅ Linda Ann Chapman, California Address: 2487 Peachtree Ln San Jose, CA 95128-1122 Concise Description of Bankruptcy Case 09-550497: "Linda Ann Chapman's Chapter 13 bankruptcy in San Jose, CA started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 11, 2013." Linda Ann Chapman — California, 09-55049
ᐅ Rick Chapman, California Address: 532 Crosslees Dr San Jose, CA 95111 Snapshot of U.S. Bankruptcy Proceeding Case 11-61607: "Rick Chapman's Chapter 7 bankruptcy, filed in San Jose, CA in 12/22/2011, led to asset liquidation, with the case closing in 04.08.2012." Rick Chapman — California, 11-61607
ᐅ Lesvia Azucena Charles, California Address: 1964 Lakewood Dr Apt B San Jose, CA 95132 Concise Description of Bankruptcy Case 11-584067: "The case of Lesvia Azucena Charles in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lesvia Azucena Charles — California, 11-58406
ᐅ Erlinda V Chartrand, California Address: 2869 Patt Ave San Jose, CA 95133 Brief Overview of Bankruptcy Case 11-57079: "The bankruptcy record of Erlinda V Chartrand from San Jose, CA, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13." Erlinda V Chartrand — California, 11-57079
ᐅ Robert Steven Chartrand, California Address: 10797 Ridgeview Ct # A San Jose, CA 95127 Bankruptcy Case 13-52003 Summary: "Robert Steven Chartrand's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-04-09, led to asset liquidation, with the case closing in July 2013." Robert Steven Chartrand — California, 13-52003
ᐅ Charles Harrison Chase, California Address: 117 Bernal Rd # 70-551 San Jose, CA 95119-1375 Bankruptcy Case 14-53727 Overview: "The case of Charles Harrison Chase in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles Harrison Chase — California, 14-53727
ᐅ Jennifer Chateauvert, California Address: 343 N 15th St San Jose, CA 95112-1841 Bankruptcy Case 12-53210 Overview: "Jennifer Chateauvert's San Jose, CA bankruptcy under Chapter 13 in 2012-04-27 led to a structured repayment plan, successfully discharged in March 2016." Jennifer Chateauvert — California, 12-53210
ᐅ Alec R Chattaway, California Address: 429 Hyde Park Dr San Jose, CA 95136-2919 Brief Overview of Bankruptcy Case 10-61773: "Chapter 13 bankruptcy for Alec R Chattaway in San Jose, CA began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in 08/15/2012." Alec R Chattaway — California, 10-61773
ᐅ Aaron Chau, California Address: 1520 E Capitol Expy Spc 156 San Jose, CA 95121-1818 Brief Overview of Bankruptcy Case 15-54083: "Aaron Chau's Chapter 7 bankruptcy, filed in San Jose, CA in 12.31.2015, led to asset liquidation, with the case closing in 03.30.2016." Aaron Chau — California, 15-54083
ᐅ Ca Chau, California Address: PO Box 56126 San Jose, CA 95156 Bankruptcy Case 10-58121 Summary: "Ca Chau's bankruptcy, initiated in 08/05/2010 and concluded by 2010-11-21 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ca Chau — California, 10-58121
ᐅ Ceasar Chau, California Address: 76 Southlake Ct San Jose, CA 95138 Bankruptcy Case 10-57770 Overview: "In San Jose, CA, Ceasar Chau filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010." Ceasar Chau — California, 10-57770
ᐅ Diane Chau, California Address: 2690 Olivestone Way San Jose, CA 95132 Bankruptcy Case 10-50226 Summary: "The bankruptcy record of Diane Chau from San Jose, CA, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010." Diane Chau — California, 10-50226
ᐅ Duc Chau, California Address: 1520 E Capitol Expy San Jose, CA 95121-1828 Brief Overview of Bankruptcy Case 15-50785: "Duc Chau's bankruptcy, initiated in 03.09.2015 and concluded by June 7, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Duc Chau — California, 15-50785
ᐅ John Chau, California Address: 3909 Park Charles Ct San Jose, CA 95111 Bankruptcy Case 10-59117 Summary: "The bankruptcy filing by John Chau, undertaken in 2010-08-31 in San Jose, CA under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets." John Chau — California, 10-59117
ᐅ Nga Tran Chau, California Address: 2769 Glauser Dr San Jose, CA 95133 Concise Description of Bankruptcy Case 13-500697: "Nga Tran Chau's bankruptcy, initiated in Jan 7, 2013 and concluded by 2013-04-12 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nga Tran Chau — California, 13-50069
ᐅ Tai Chau, California Address: 3020 Rossmore Way San Jose, CA 95148-3528 Bankruptcy Case 10-50814 Overview: "Chapter 13 bankruptcy for Tai Chau in San Jose, CA began in 01.28.2010, focusing on debt restructuring, concluding with plan fulfillment in January 2015." Tai Chau — California, 10-50814