ᐅ Paula Nichole Cazares, California Address: 118 Jaybee Pl San Jose, CA 95123-1764 Snapshot of U.S. Bankruptcy Proceeding Case 16-50990: "The case of Paula Nichole Cazares in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paula Nichole Cazares — California, 16-50990
ᐅ Il Kwon Chon, California Address: 2150 Almaden Rd Spc 90 San Jose, CA 95125-2156 Bankruptcy Case 2014-52398 Summary: "The bankruptcy record of Il Kwon Chon from San Jose, CA, shows a Chapter 7 case filed in Jun 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-09." Il Kwon Chon — California, 2014-52398
ᐅ Kum Chon, California Address: 6656 Copperwood Cir San Jose, CA 95120 Bankruptcy Case 10-57615 Overview: "The bankruptcy record of Kum Chon from San Jose, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08." Kum Chon — California, 10-57615
ᐅ Kwi Ja Chon, California Address: 2150 Almaden Rd Spc 90 San Jose, CA 95125-2156 Bankruptcy Case 14-52398 Summary: "In San Jose, CA, Kwi Ja Chon filed for Chapter 7 bankruptcy in 06/01/2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014." Kwi Ja Chon — California, 14-52398
ᐅ Jae Chong, California Address: 65 Rio Robles E Unit 2205 San Jose, CA 95134 Bankruptcy Case 10-59723 Summary: "Jae Chong's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-09-18, led to asset liquidation, with the case closing in 2011-01-04." Jae Chong — California, 10-59723
ᐅ Kevin Kook Seop Chong, California Address: 802 Dederick Ct San Jose, CA 95125 Brief Overview of Bankruptcy Case 13-51082: "San Jose, CA resident Kevin Kook Seop Chong's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29." Kevin Kook Seop Chong — California, 13-51082
ᐅ Rick C Chong, California Address: 489 Northlake Dr Apt 203 San Jose, CA 95117 Snapshot of U.S. Bankruptcy Proceeding Case 11-60384: "The case of Rick C Chong in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rick C Chong — California, 11-60384
ᐅ Yong J Chong, California Address: 2807 Union Ave San Jose, CA 95124 Concise Description of Bankruptcy Case 13-523867: "In San Jose, CA, Yong J Chong filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-03." Yong J Chong — California, 13-52386
ᐅ Diane Edna Choquette, California Address: 995 Wren Dr Apt 3 San Jose, CA 95125 Snapshot of U.S. Bankruptcy Proceeding Case 13-50298: "The bankruptcy record of Diane Edna Choquette from San Jose, CA, shows a Chapter 7 case filed in 01/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-22." Diane Edna Choquette — California, 13-50298
ᐅ Sathaya Cheul Choub, California Address: 628 S Sunset Ave San Jose, CA 95116-3441 Bankruptcy Case 08-55811 Summary: "Sathaya Cheul Choub's San Jose, CA bankruptcy under Chapter 13 in October 11, 2008 led to a structured repayment plan, successfully discharged in 01/09/2013." Sathaya Cheul Choub — California, 08-55811
ᐅ Vera Vladimirovn Choubabko, California Address: 4935 Scarlett Way San Jose, CA 95111 Concise Description of Bankruptcy Case 09-588567: "In a Chapter 7 bankruptcy case, Vera Vladimirovn Choubabko from San Jose, CA, saw her proceedings start in 10/16/2009 and complete by January 19, 2010, involving asset liquidation." Vera Vladimirovn Choubabko — California, 09-58856
ᐅ Ehsan N Chour, California Address: 1600 Stokes St Apt 11 San Jose, CA 95126 Concise Description of Bankruptcy Case 13-511347: "The bankruptcy filing by Ehsan N Chour, undertaken in 2013-02-28 in San Jose, CA under Chapter 7, concluded with discharge in June 3, 2013 after liquidating assets." Ehsan N Chour — California, 13-51134
ᐅ Millie L Chow, California Address: 1824 Seville Way San Jose, CA 95131-2759 Snapshot of U.S. Bankruptcy Proceeding Case 12-54005: "Chapter 13 bankruptcy for Millie L Chow in San Jose, CA began in 2012-05-25, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-11." Millie L Chow — California, 12-54005
ᐅ Sarou Chow, California Address: 1441 Mount Whitney Dr San Jose, CA 95127 Concise Description of Bankruptcy Case 10-534677: "Sarou Chow's Chapter 7 bankruptcy, filed in San Jose, CA in April 2, 2010, led to asset liquidation, with the case closing in 07/06/2010." Sarou Chow — California, 10-53467
ᐅ Christine Ann Chrisman, California Address: 5985 Lean Ave San Jose, CA 95123-4313 Bankruptcy Case 14-28757 Overview: "Christine Ann Chrisman's Chapter 7 bankruptcy, filed in San Jose, CA in August 2014, led to asset liquidation, with the case closing in 11/26/2014." Christine Ann Chrisman — California, 14-28757
ᐅ Jon Christensen, California Address: 6202 Via De Adrianna San Jose, CA 95120 Snapshot of U.S. Bankruptcy Proceeding Case 10-63105: "In San Jose, CA, Jon Christensen filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29." Jon Christensen — California, 10-63105
ᐅ Michael Christian, California Address: 800 Hillsdale Ave Apt 318 San Jose, CA 95136 Bankruptcy Case 10-63073 Summary: "The bankruptcy record of Michael Christian from San Jose, CA, shows a Chapter 7 case filed in December 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011." Michael Christian — California, 10-63073
ᐅ Becky Ann Christman, California Address: 5654 Herma St San Jose, CA 95123-2029 Concise Description of Bankruptcy Case 2014-532467: "Becky Ann Christman's bankruptcy, initiated in 07.31.2014 and concluded by Oct 29, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Becky Ann Christman — California, 2014-53246
ᐅ Bochanh Chu, California Address: 2232 Zoria Cir San Jose, CA 95131 Brief Overview of Bankruptcy Case 10-50206: "In a Chapter 7 bankruptcy case, Bochanh Chu from San Jose, CA, saw their proceedings start in 01.09.2010 and complete by 2010-04-14, involving asset liquidation." Bochanh Chu — California, 10-50206
ᐅ Charles Chu, California Address: 3418 Wasson Ct San Jose, CA 95148 Snapshot of U.S. Bankruptcy Proceeding Case 10-50850: "Charles Chu's bankruptcy, initiated in 01/29/2010 and concluded by 05.04.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles Chu — California, 10-50850
ᐅ Jeffrey Chu, California Address: 2931 Creek Point Dr San Jose, CA 95133 Snapshot of U.S. Bankruptcy Proceeding Case 10-60537: "The bankruptcy record of Jeffrey Chu from San Jose, CA, shows a Chapter 7 case filed in 10/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011." Jeffrey Chu — California, 10-60537
ᐅ Peggy P Chu, California Address: 1153 Rosebriar Way San Jose, CA 95131-2902 Concise Description of Bankruptcy Case 09-602507: "Peggy P Chu's San Jose, CA bankruptcy under Chapter 13 in 11.23.2009 led to a structured repayment plan, successfully discharged in 01/14/2015." Peggy P Chu — California, 09-60250
ᐅ Charles Chua, California Address: 3892 Sorci Dr San Jose, CA 95124 Bankruptcy Case 10-53616 Summary: "Charles Chua's bankruptcy, initiated in 04/08/2010 and concluded by 07/12/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles Chua — California, 10-53616
ᐅ Hong Seng Chua, California Address: 10091 Lyndale Ave San Jose, CA 95127-3728 Bankruptcy Case 08-53001 Overview: "Hong Seng Chua's San Jose, CA bankruptcy under Chapter 13 in 2008-06-06 led to a structured repayment plan, successfully discharged in 01.15.2014." Hong Seng Chua — California, 08-53001
ᐅ Julio Rabang Chua, California Address: 2474 Clear Spring Ct San Jose, CA 95133 Snapshot of U.S. Bankruptcy Proceeding Case 12-59015: "In a Chapter 7 bankruptcy case, Julio Rabang Chua from San Jose, CA, saw his proceedings start in 12.20.2012 and complete by 2013-03-25, involving asset liquidation." Julio Rabang Chua — California, 12-59015
ᐅ Rius Chua, California Address: 541 Mayellen Ave San Jose, CA 95126-3314 Snapshot of U.S. Bankruptcy Proceeding Case 13-52172: "In their Chapter 13 bankruptcy case filed in 2013-04-19, San Jose, CA's Rius Chua agreed to a debt repayment plan, which was successfully completed by June 2016." Rius Chua — California, 13-52172
ᐅ Sottham Chum, California Address: 2220 Galveston Ave Unit C San Jose, CA 95122 Bankruptcy Case 10-52149 Overview: "In a Chapter 7 bankruptcy case, Sottham Chum from San Jose, CA, saw their proceedings start in 2010-03-04 and complete by 06.07.2010, involving asset liquidation." Sottham Chum — California, 10-52149
ᐅ Lani Chun, California Address: 5759 Preston Dr San Jose, CA 95124-6521 Bankruptcy Case 14-54402 Summary: "In San Jose, CA, Lani Chun filed for Chapter 7 bankruptcy in Oct 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2015." Lani Chun — California, 14-54402
ᐅ Janet Chung, California Address: 827 Gaspar Vis San Jose, CA 95126 Brief Overview of Bankruptcy Case 10-51877: "The bankruptcy record of Janet Chung from San Jose, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010." Janet Chung — California, 10-51877
ᐅ Jenny Chung, California Address: PO Box 51448 San Jose, CA 95151-5448 Concise Description of Bankruptcy Case 2014-524357: "San Jose, CA resident Jenny Chung's June 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2014." Jenny Chung — California, 2014-52435
ᐅ Cho Chung, California Address: 7205 Rosencrans Way San Jose, CA 95139 Bankruptcy Case 10-61689 Overview: "In San Jose, CA, Cho Chung filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011." Cho Chung — California, 10-61689
ᐅ Kiryun A Chung, California Address: 2314 Lucretia Ave Apt 2 San Jose, CA 95122 Brief Overview of Bankruptcy Case 12-58906: "Kiryun A Chung's bankruptcy, initiated in 12.18.2012 and concluded by March 2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kiryun A Chung — California, 12-58906
ᐅ Eddie Chung, California Address: 3364 Landess Ave Apt D San Jose, CA 95132 Brief Overview of Bankruptcy Case 09-59638: "Eddie Chung's Chapter 7 bankruptcy, filed in San Jose, CA in 11/04/2009, led to asset liquidation, with the case closing in 02/07/2010." Eddie Chung — California, 09-59638
ᐅ Myvan Chung, California Address: 3588 Gum Tree Dr San Jose, CA 95111 Brief Overview of Bankruptcy Case 10-54131: "Myvan Chung's bankruptcy, initiated in Apr 22, 2010 and concluded by 07/26/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Myvan Chung — California, 10-54131
ᐅ Phuc Huu Chung, California Address: 402 S 4th St Apt 6 San Jose, CA 95112-5732 Concise Description of Bankruptcy Case 15-505037: "The bankruptcy record of Phuc Huu Chung from San Jose, CA, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2015." Phuc Huu Chung — California, 15-50503
ᐅ Phuoc Chung, California Address: 204 Damsen Dr San Jose, CA 95116 Brief Overview of Bankruptcy Case 10-62074: "Phuoc Chung's bankruptcy, initiated in 11/23/2010 and concluded by 2011-03-01 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Phuoc Chung — California, 10-62074
ᐅ Hung Quoc Chung, California Address: 1917 Stowe Ave San Jose, CA 95116 Concise Description of Bankruptcy Case 09-590777: "San Jose, CA resident Hung Quoc Chung's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010." Hung Quoc Chung — California, 09-59077
ᐅ Michele M Chunn, California Address: 1149 Foxworthy Ave San Jose, CA 95118-1210 Bankruptcy Case 10-60905 Summary: "October 2010 marked the beginning of Michele M Chunn's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 11/14/2013." Michele M Chunn — California, 10-60905
ᐅ Juan Chuquiej, California Address: 1265 Flora Ave San Jose, CA 95117 Brief Overview of Bankruptcy Case 10-54293: "In a Chapter 7 bankruptcy case, Juan Chuquiej from San Jose, CA, saw their proceedings start in 04/26/2010 and complete by 07/30/2010, involving asset liquidation." Juan Chuquiej — California, 10-54293
ᐅ Jr George Edward Cicairos, California Address: 549 Cassatt Way San Jose, CA 95125 Brief Overview of Bankruptcy Case 11-52163: "The case of Jr George Edward Cicairos in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr George Edward Cicairos — California, 11-52163
ᐅ David Joseph Cicchetti, California Address: 4525 Moorpark Ave Apt 2 San Jose, CA 95129 Concise Description of Bankruptcy Case 12-524457: "David Joseph Cicchetti's bankruptcy, initiated in 03/30/2012 and concluded by 2012-07-16 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Joseph Cicchetti — California, 12-52445
ᐅ Jerome Cicero, California Address: 2974 Plumstead Way San Jose, CA 95148 Concise Description of Bankruptcy Case 11-579477: "The bankruptcy filing by Jerome Cicero, undertaken in 08/24/2011 in San Jose, CA under Chapter 7, concluded with discharge in 2011-12-10 after liquidating assets." Jerome Cicero — California, 11-57947
ᐅ Rebecca Cagampan Cichocki, California Address: 67 N Jackson Ave Apt F6 San Jose, CA 95116 Brief Overview of Bankruptcy Case 11-50512: "The case of Rebecca Cagampan Cichocki in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rebecca Cagampan Cichocki — California, 11-50512
ᐅ Guillermo Cidre, California Address: 1180 Oxton Dr San Jose, CA 95121 Bankruptcy Case 11-52703 Overview: "In a Chapter 7 bankruptcy case, Guillermo Cidre from San Jose, CA, saw his proceedings start in 03.23.2011 and complete by June 21, 2011, involving asset liquidation." Guillermo Cidre — California, 11-52703
ᐅ John Cifelli, California Address: 798 Live Oak Way San Jose, CA 95129 Bankruptcy Case 09-61277 Overview: "In San Jose, CA, John Cifelli filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010." John Cifelli — California, 09-61277
ᐅ De Paz Sergio Vidal Cifuentes, California Address: 518 Chiechi Ave Apt 23 San Jose, CA 95126 Brief Overview of Bankruptcy Case 11-55798: "San Jose, CA resident De Paz Sergio Vidal Cifuentes's 06/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011." De Paz Sergio Vidal Cifuentes — California, 11-55798
ᐅ Mary Cigliutti, California Address: PO Box 53572 San Jose, CA 95153 Bankruptcy Case 10-53728 Overview: "Mary Cigliutti's Chapter 7 bankruptcy, filed in San Jose, CA in April 2010, led to asset liquidation, with the case closing in July 16, 2010." Mary Cigliutti — California, 10-53728
ᐅ Michael Albert Cignetti, California Address: 5891 Garlough Dr San Jose, CA 95123 Concise Description of Bankruptcy Case 12-551617: "The bankruptcy filing by Michael Albert Cignetti, undertaken in 07.11.2012 in San Jose, CA under Chapter 7, concluded with discharge in 10.27.2012 after liquidating assets." Michael Albert Cignetti — California, 12-55161
ᐅ Cruz Pelagio R Cimbra, California Address: 3021 Stevens Ln San Jose, CA 95148-3622 Concise Description of Bankruptcy Case 10-605297: "Cruz Pelagio R Cimbra's Chapter 13 bankruptcy in San Jose, CA started in 2010-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015." Cruz Pelagio R Cimbra — California, 10-60529
ᐅ Cruz Rebecca S Cimbra, California Address: 3021 Stevens Ln San Jose, CA 95148-3622 Brief Overview of Bankruptcy Case 10-60529: "Cruz Rebecca S Cimbra, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in October 2010, culminating in its successful completion by 03/11/2015." Cruz Rebecca S Cimbra — California, 10-60529
ᐅ Edgar Cipriano, California Address: 2170 Ceylon Ct San Jose, CA 95122 Brief Overview of Bankruptcy Case 13-51800: "Edgar Cipriano's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-02 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Edgar Cipriano — California, 13-51800
ᐅ Pauline Cirimele, California Address: 3790 Trina Way San Jose, CA 95117 Brief Overview of Bankruptcy Case 11-55286: "Pauline Cirimele's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-05-31, led to asset liquidation, with the case closing in 09.16.2011." Pauline Cirimele — California, 11-55286
ᐅ Maconsuelo Cisneros, California Address: 1073 Cheswick Dr San Jose, CA 95121 Snapshot of U.S. Bankruptcy Proceeding Case 10-53230: "San Jose, CA resident Maconsuelo Cisneros's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03." Maconsuelo Cisneros — California, 10-53230
ᐅ Gabriela Elyzabeth Cisneros, California Address: 3267 Cortese Cir San Jose, CA 95127 Bankruptcy Case 11-51559 Summary: "San Jose, CA resident Gabriela Elyzabeth Cisneros's February 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011." Gabriela Elyzabeth Cisneros — California, 11-51559
ᐅ Mayra G Cisneros, California Address: 57 Clareview Ave San Jose, CA 95127 Snapshot of U.S. Bankruptcy Proceeding Case 13-54153: "The case of Mayra G Cisneros in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mayra G Cisneros — California, 13-54153
ᐅ John Anthony Cisneros, California Address: 1731 Orlando Dr San Jose, CA 95122-2067 Bankruptcy Case 11-51313 Summary: "The bankruptcy record for John Anthony Cisneros from San Jose, CA, under Chapter 13, filed in 02/12/2011, involved setting up a repayment plan, finalized by 04/13/2016." John Anthony Cisneros — California, 11-51313
ᐅ Sandra Sandoval Cisneros, California Address: 1731 Orlando Dr San Jose, CA 95122-2067 Concise Description of Bankruptcy Case 11-513137: "Sandra Sandoval Cisneros's Chapter 13 bankruptcy in San Jose, CA started in Feb 12, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2016." Sandra Sandoval Cisneros — California, 11-51313
ᐅ Sotero Cisneros, California Address: 1592 Berksford Way San Jose, CA 95127 Concise Description of Bankruptcy Case 11-563347: "Sotero Cisneros's bankruptcy, initiated in July 5, 2011 and concluded by 2011-10-21 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sotero Cisneros — California, 11-56334
ᐅ Eladio Carlos Cisneros, California Address: 163 Scharff Ave San Jose, CA 95116 Bankruptcy Case 13-55576 Summary: "The case of Eladio Carlos Cisneros in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eladio Carlos Cisneros — California, 13-55576
ᐅ Nick Richard Cisneroz, California Address: 2600 Nuestra Castillo Ct Apt 137 San Jose, CA 95127 Bankruptcy Case 11-52558 Overview: "The case of Nick Richard Cisneroz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nick Richard Cisneroz — California, 11-52558
ᐅ David Michael Clare, California Address: 759 Casswood Ct San Jose, CA 95120-2207 Bankruptcy Case 10-54380 Summary: "Chapter 13 bankruptcy for David Michael Clare in San Jose, CA began in 2010-04-28, focusing on debt restructuring, concluding with plan fulfillment in February 2015." David Michael Clare — California, 10-54380
ᐅ Robert Claridge, California Address: 1487 Eden Ave San Jose, CA 95117 Bankruptcy Case 11-51396 Overview: "In a Chapter 7 bankruptcy case, Robert Claridge from San Jose, CA, saw their proceedings start in Feb 15, 2011 and complete by 2011-06-03, involving asset liquidation." Robert Claridge — California, 11-51396
ᐅ Dante R Clarin, California Address: 1829 Platinum Ct San Jose, CA 95116 Concise Description of Bankruptcy Case 12-527937: "The bankruptcy filing by Dante R Clarin, undertaken in 04.13.2012 in San Jose, CA under Chapter 7, concluded with discharge in 07.30.2012 after liquidating assets." Dante R Clarin — California, 12-52793
ᐅ Sonalika Clark, California Address: 6174 Ellerbrook Way San Jose, CA 95123 Concise Description of Bankruptcy Case 10-511897: "The case of Sonalika Clark in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sonalika Clark — California, 10-51189
ᐅ Abraham Clark, California Address: 1015 Emory St San Jose, CA 95126 Snapshot of U.S. Bankruptcy Proceeding Case 10-54628: "San Jose, CA resident Abraham Clark's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2010." Abraham Clark — California, 10-54628
ᐅ David Clark, California Address: 373 River Oaks Cir Apt 304 San Jose, CA 95134 Bankruptcy Case 10-59101 Summary: "The bankruptcy record of David Clark from San Jose, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010." David Clark — California, 10-59101
ᐅ Debora Ann Clark, California Address: 817 Spindrift Ave San Jose, CA 95134-1301 Bankruptcy Case 11-59550 Summary: "Oct 14, 2011 marked the beginning of Debora Ann Clark's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 05.11.2016." Debora Ann Clark — California, 11-59550
ᐅ Shelli L Clark, California Address: 110 Crocker Dr Apt 209 San Jose, CA 95111-4366 Snapshot of U.S. Bankruptcy Proceeding Case 14-50992: "The case of Shelli L Clark in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shelli L Clark — California, 14-50992
ᐅ Karen M Clark, California Address: 2251 Woodard Rd San Jose, CA 95124 Bankruptcy Case 13-56348 Summary: "San Jose, CA resident Karen M Clark's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014." Karen M Clark — California, 13-56348
ᐅ Sandra Clarke, California Address: 3172 Mabury Rd San Jose, CA 95127 Bankruptcy Case 11-55120 Summary: "In San Jose, CA, Sandra Clarke filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011." Sandra Clarke — California, 11-55120
ᐅ Patricia Clay, California Address: 259 N Capitol Ave Unit 116 San Jose, CA 95127 Bankruptcy Case 11-51564 Summary: "Patricia Clay's bankruptcy, initiated in 02/21/2011 and concluded by 2011-06-01 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia Clay — California, 11-51564
ᐅ Adair Wescott Clay, California Address: 2408 Lincoln Village Dr San Jose, CA 95125-2741 Brief Overview of Bankruptcy Case 13-56567: "Adair Wescott Clay's Chapter 7 bankruptcy, filed in San Jose, CA in 12/31/2013, led to asset liquidation, with the case closing in March 2014." Adair Wescott Clay — California, 13-56567
ᐅ Rick Clayton, California Address: 5317 Meridian Ave San Jose, CA 95118 Snapshot of U.S. Bankruptcy Proceeding Case 10-51962: "The bankruptcy record of Rick Clayton from San Jose, CA, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010." Rick Clayton — California, 10-51962
ᐅ Keith A Clegg, California Address: 1470 Cresthaven Ln San Jose, CA 95118-1971 Bankruptcy Case 09-56194 Summary: "Keith A Clegg's Chapter 13 bankruptcy in San Jose, CA started in 07.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 15, 2012." Keith A Clegg — California, 09-56194
ᐅ Laurie Cleland, California Address: 1289 Pine Ave San Jose, CA 95125 Concise Description of Bankruptcy Case 10-623967: "The bankruptcy record of Laurie Cleland from San Jose, CA, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011." Laurie Cleland — California, 10-62396
ᐅ Jose Ariel Clemente, California Address: 3935 Edenwood Dr San Jose, CA 95121-1431 Snapshot of U.S. Bankruptcy Proceeding Case 09-52440: "Chapter 13 bankruptcy for Jose Ariel Clemente in San Jose, CA began in 2009-04-02, focusing on debt restructuring, concluding with plan fulfillment in November 18, 2014." Jose Ariel Clemente — California, 09-52440
ᐅ Rose Arteche Clemente, California Address: 3935 Edenwood Dr San Jose, CA 95121-1431 Brief Overview of Bankruptcy Case 09-52440: "The bankruptcy record for Rose Arteche Clemente from San Jose, CA, under Chapter 13, filed in 04/02/2009, involved setting up a repayment plan, finalized by Nov 18, 2014." Rose Arteche Clemente — California, 09-52440
ᐅ Singleton Jenell Clemons, California Address: 3645 Jasmine Cir San Jose, CA 95135-2370 Bankruptcy Case 2014-52005 Summary: "In a Chapter 7 bankruptcy case, Singleton Jenell Clemons from San Jose, CA, saw her proceedings start in 05/07/2014 and complete by 2014-08-05, involving asset liquidation." Singleton Jenell Clemons — California, 2014-52005
ᐅ Vivian Reyes Cler, California Address: 5049 Grey Feather Cir San Jose, CA 95136 Concise Description of Bankruptcy Case 13-550497: "The case of Vivian Reyes Cler in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vivian Reyes Cler — California, 13-55049
ᐅ Scott A Cleverdon, California Address: 1583 La Rossa Cir San Jose, CA 95125 Snapshot of U.S. Bankruptcy Proceeding Case 13-51348: "San Jose, CA resident Scott A Cleverdon's March 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11." Scott A Cleverdon — California, 13-51348
ᐅ Joshua Cloud, California Address: 1299 San Tomas Aquino Rd Apt 310 San Jose, CA 95117 Bankruptcy Case 11-55550 Overview: "The bankruptcy filing by Joshua Cloud, undertaken in 06.10.2011 in San Jose, CA under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets." Joshua Cloud — California, 11-55550
ᐅ Doris Mae Clubb, California Address: 871 S Winchester Blvd Apt 63 San Jose, CA 95128-2941 Snapshot of U.S. Bankruptcy Proceeding Case 14-51151: "The bankruptcy record of Doris Mae Clubb from San Jose, CA, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15." Doris Mae Clubb — California, 14-51151
ᐅ Jr Charles Joseph Coady, California Address: 4924 Morden Dr San Jose, CA 95130 Brief Overview of Bankruptcy Case 12-57349: "In San Jose, CA, Jr Charles Joseph Coady filed for Chapter 7 bankruptcy in 2012-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2013." Jr Charles Joseph Coady — California, 12-57349
ᐅ Mitch Cobarrubias, California Address: 1009 E Capitol Expy # 426 San Jose, CA 95121 Bankruptcy Case 11-51400 Overview: "The case of Mitch Cobarrubias in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mitch Cobarrubias — California, 11-51400
ᐅ Gerald Cobb, California Address: 5965 Arabian Ct San Jose, CA 95123-4203 Snapshot of U.S. Bankruptcy Proceeding Case 2014-53054: "Gerald Cobb's bankruptcy, initiated in 07.18.2014 and concluded by 10.16.2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gerald Cobb — California, 2014-53054
ᐅ Jeannie Stokes Cobb, California Address: 5965 Arabian Ct San Jose, CA 95123-4203 Snapshot of U.S. Bankruptcy Proceeding Case 15-53640: "The case of Jeannie Stokes Cobb in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeannie Stokes Cobb — California, 15-53640
ᐅ Eileen Marion Cobbs, California Address: 5292 Cribari Hts San Jose, CA 95135-1323 Snapshot of U.S. Bankruptcy Proceeding Case 11-58042: "In her Chapter 13 bankruptcy case filed in 08/26/2011, San Jose, CA's Eileen Marion Cobbs agreed to a debt repayment plan, which was successfully completed by 03/09/2016." Eileen Marion Cobbs — California, 11-58042
ᐅ Geronimo Guerrero Cobian, California Address: 1442 McGinness Ave San Jose, CA 95127 Bankruptcy Case 11-57976 Overview: "In a Chapter 7 bankruptcy case, Geronimo Guerrero Cobian from San Jose, CA, saw their proceedings start in 08.25.2011 and complete by December 11, 2011, involving asset liquidation." Geronimo Guerrero Cobian — California, 11-57976
ᐅ Luis Cobos, California Address: 1809 Bradford Way Apt A San Jose, CA 95124 Snapshot of U.S. Bankruptcy Proceeding Case 10-58754: "Luis Cobos's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-08-24, led to asset liquidation, with the case closing in 12/10/2010." Luis Cobos — California, 10-58754
ᐅ Ryan Avery Coburn, California Address: 724 Calero Ave San Jose, CA 95123-4006 Bankruptcy Case 12-53685 Summary: "Ryan Avery Coburn's San Jose, CA bankruptcy under Chapter 13 in 05/14/2012 led to a structured repayment plan, successfully discharged in 09.11.2013." Ryan Avery Coburn — California, 12-53685
ᐅ Michael Anthony Cocchi, California Address: 3136 Apperson Ridge Dr San Jose, CA 95148 Bankruptcy Case 11-51347 Overview: "The bankruptcy record of Michael Anthony Cocchi from San Jose, CA, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2011." Michael Anthony Cocchi — California, 11-51347
ᐅ Kathleen Cochran, California Address: 2491 Ontario Dr San Jose, CA 95124 Bankruptcy Case 10-58213 Overview: "Kathleen Cochran's bankruptcy, initiated in 2010-08-07 and concluded by Nov 23, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kathleen Cochran — California, 10-58213
ᐅ Larry Ray Cochran, California Address: 5328 Sunny Orchard Ln San Jose, CA 95135-1238 Bankruptcy Case 10-62727 Overview: "The bankruptcy record for Larry Ray Cochran from San Jose, CA, under Chapter 13, filed in Dec 13, 2010, involved setting up a repayment plan, finalized by 2013-02-13." Larry Ray Cochran — California, 10-62727
ᐅ Angela Cocroft, California Address: 1560 Southwest Expy Unit 222 San Jose, CA 95126 Brief Overview of Bankruptcy Case 12-57114: "In a Chapter 7 bankruptcy case, Angela Cocroft from San Jose, CA, saw her proceedings start in 09/28/2012 and complete by 2013-01-01, involving asset liquidation." Angela Cocroft — California, 12-57114
ᐅ Jimmie Codromac, California Address: 1077 Del Cambre Dr San Jose, CA 95129 Concise Description of Bankruptcy Case 12-540607: "Jimmie Codromac's Chapter 7 bankruptcy, filed in San Jose, CA in 05.29.2012, led to asset liquidation, with the case closing in September 2012." Jimmie Codromac — California, 12-54060
ᐅ Gino Martin Cofferati, California Address: 6901 Rodling Dr Unit A San Jose, CA 95138 Bankruptcy Case 12-52332 Overview: "The bankruptcy record of Gino Martin Cofferati from San Jose, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012." Gino Martin Cofferati — California, 12-52332
ᐅ Ligia Magdalena Coffing, California Address: 2515 Bluestone Ct San Jose, CA 95122-1137 Bankruptcy Case 16-51601 Overview: "The bankruptcy filing by Ligia Magdalena Coffing, undertaken in May 27, 2016 in San Jose, CA under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets." Ligia Magdalena Coffing — California, 16-51601
ᐅ Gennisa Colar, California Address: 6895 Heaton Moor Dr San Jose, CA 95119-1718 Concise Description of Bankruptcy Case 11-604327: "11/10/2011 marked the beginning of Gennisa Colar's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 03/11/2015." Gennisa Colar — California, 11-60432
ᐅ Lavern Colar, California Address: 6895 Heaton Moor Dr San Jose, CA 95119-1718 Brief Overview of Bankruptcy Case 11-60432: "Filing for Chapter 13 bankruptcy in November 10, 2011, Lavern Colar from San Jose, CA, structured a repayment plan, achieving discharge in 2015-03-11." Lavern Colar — California, 11-60432
ᐅ Stacey Colbert, California Address: 2212 Arleen Way San Jose, CA 95130 Bankruptcy Case 10-53464 Summary: "San Jose, CA resident Stacey Colbert's April 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2010." Stacey Colbert — California, 10-53464
ᐅ Aunica L Cole, California Address: 5835 Hillview Ave San Jose, CA 95123 Brief Overview of Bankruptcy Case 11-58381: "Aunica L Cole's bankruptcy, initiated in 2011-09-06 and concluded by 12.23.2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aunica L Cole — California, 11-58381