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 Timothy Toan Chau, California

Address: 3859 Muir Place Ct San Jose, CA 95121-1966

Bankruptcy Case 09-50363 Overview: "Filing for Chapter 13 bankruptcy in 01.22.2009, Timothy Toan Chau from San Jose, CA, structured a repayment plan, achieving discharge in 2012-10-11."
Timothy Toan Chau — California, 09-50363


ᐅ Delmar D Cole, California

Address: 14089 Buckner Dr San Jose, CA 95127-3208

Brief Overview of Bankruptcy Case 10-63323: "Chapter 13 bankruptcy for Delmar D Cole in San Jose, CA began in Dec 30, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-16."
Delmar D Cole — California, 10-63323


ᐅ Jacqueline M Cole, California

Address: 14089 Buckner Dr San Jose, CA 95127-3208

Bankruptcy Case 10-63323 Summary: "The bankruptcy record for Jacqueline M Cole from San Jose, CA, under Chapter 13, filed in 12/30/2010, involved setting up a repayment plan, finalized by 2016-02-16."
Jacqueline M Cole — California, 10-63323


ᐅ Awnesha Phillips Coleman, California

Address: 150 Palm Valley Blvd # 171 San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 12-58312: "The bankruptcy record of Awnesha Phillips Coleman from San Jose, CA, shows a Chapter 7 case filed in 2012-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013."
Awnesha Phillips Coleman — California, 12-58312


ᐅ Vickie Patrice Coleman, California

Address: 7135 Aptos Beach Ct San Jose, CA 95139

Bankruptcy Case 12-51904 Summary: "In San Jose, CA, Vickie Patrice Coleman filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2012."
Vickie Patrice Coleman — California, 12-51904


ᐅ Amelita Cabato Coleto, California

Address: 2500 Scottsdale Dr San Jose, CA 95148

Brief Overview of Bankruptcy Case 12-52058: "The bankruptcy filing by Amelita Cabato Coleto, undertaken in Mar 16, 2012 in San Jose, CA under Chapter 7, concluded with discharge in Jul 2, 2012 after liquidating assets."
Amelita Cabato Coleto — California, 12-52058


ᐅ Mujo Colic, California

Address: 1451 Husted Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 11-610517: "The bankruptcy record of Mujo Colic from San Jose, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Mujo Colic — California, 11-61051


ᐅ Villalobos Miguel A Colin, California

Address: 5118 Discovery Ave San Jose, CA 95111

Bankruptcy Case 13-54816 Summary: "Villalobos Miguel A Colin's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-09-11, led to asset liquidation, with the case closing in 12/15/2013."
Villalobos Miguel A Colin — California, 13-54816


ᐅ Arturo Guadarrama Colin, California

Address: 1121 Sultana Dr San Jose, CA 95122

Bankruptcy Case 12-52347 Overview: "Arturo Guadarrama Colin's bankruptcy, initiated in March 28, 2012 and concluded by July 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Guadarrama Colin — California, 12-52347


ᐅ Gregory Colla, California

Address: 7373 Via Montecitos San Jose, CA 95135

Bankruptcy Case 10-53789 Overview: "In a Chapter 7 bankruptcy case, Gregory Colla from San Jose, CA, saw their proceedings start in April 2010 and complete by 07/18/2010, involving asset liquidation."
Gregory Colla — California, 10-53789


ᐅ Marcita Imymarie Collins, California

Address: 4980 Hamilton Ave Apt 101 San Jose, CA 95130

Snapshot of U.S. Bankruptcy Proceeding Case 13-54446: "Marcita Imymarie Collins's bankruptcy, initiated in 2013-08-19 and concluded by 2013-11-22 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcita Imymarie Collins — California, 13-54446


ᐅ Gary J Collins, California

Address: 2540 Bailey Ave San Jose, CA 95128-1613

Concise Description of Bankruptcy Case 05-501567: "The bankruptcy record for Gary J Collins from San Jose, CA, under Chapter 13, filed in 2005-01-11, involved setting up a repayment plan, finalized by 06/12/2013."
Gary J Collins — California, 05-50156


ᐅ Raymond G Collins, California

Address: 5215 Jacana Ct San Jose, CA 95123

Brief Overview of Bankruptcy Case 12-58748: "The case of Raymond G Collins in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond G Collins — California, 12-58748


ᐅ Christopher Alan Collins, California

Address: 6945 Rodling Dr Unit C San Jose, CA 95138-1931

Concise Description of Bankruptcy Case 2014-515887: "The bankruptcy filing by Christopher Alan Collins, undertaken in Apr 11, 2014 in San Jose, CA under Chapter 7, concluded with discharge in July 10, 2014 after liquidating assets."
Christopher Alan Collins — California, 2014-51588


ᐅ Glover Marshella Treniece Collins, California

Address: 2731 Scottsdale Dr San Jose, CA 95148

Bankruptcy Case 11-55449 Summary: "Glover Marshella Treniece Collins's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-06-08, led to asset liquidation, with the case closing in September 2011."
Glover Marshella Treniece Collins — California, 11-55449


ᐅ Eugene Collins, California

Address: 447 Independence Dr San Jose, CA 95111-2273

Bankruptcy Case 08-55656 Overview: "Chapter 13 bankruptcy for Eugene Collins in San Jose, CA began in 2008-10-04, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-12."
Eugene Collins — California, 08-55656


ᐅ Brandy Collins, California

Address: PO Box 6826 San Jose, CA 95150

Bankruptcy Case 10-57998 Summary: "In a Chapter 7 bankruptcy case, Brandy Collins from San Jose, CA, saw her proceedings start in 2010-08-02 and complete by 2010-11-18, involving asset liquidation."
Brandy Collins — California, 10-57998


ᐅ Sandra D Collins, California

Address: 2540 Bailey Ave San Jose, CA 95128-1613

Bankruptcy Case 05-50156 Summary: "Sandra D Collins's Chapter 13 bankruptcy in San Jose, CA started in Jan 11, 2005. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.12.2013."
Sandra D Collins — California, 05-50156


ᐅ Randy Coloma, California

Address: 1956 Autumn Gold Dr San Jose, CA 95131

Bankruptcy Case 10-59515 Summary: "Randy Coloma's bankruptcy, initiated in Sep 13, 2010 and concluded by Dec 30, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Coloma — California, 10-59515


ᐅ Corazon Cadiz Coloma, California

Address: 2493 Zachary Way San Jose, CA 95121-2271

Bankruptcy Case 10-56813 Summary: "Corazon Cadiz Coloma's San Jose, CA bankruptcy under Chapter 13 in 2010-06-30 led to a structured repayment plan, successfully discharged in Nov 28, 2012."
Corazon Cadiz Coloma — California, 10-56813


ᐅ Caiisha Colon, California

Address: 1311 Scossa Ave Unit 4 San Jose, CA 95118

Snapshot of U.S. Bankruptcy Proceeding Case 10-57265: "The bankruptcy filing by Caiisha Colon, undertaken in 2010-07-15 in San Jose, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Caiisha Colon — California, 10-57265


ᐅ Brandi Dawne Colton, California

Address: 1517 Willowgate Dr San Jose, CA 95118-1655

Concise Description of Bankruptcy Case 11-613267: "Filing for Chapter 13 bankruptcy in December 12, 2011, Brandi Dawne Colton from San Jose, CA, structured a repayment plan, achieving discharge in Mar 9, 2016."
Brandi Dawne Colton — California, 11-61326


ᐅ Polyxene Christina Colyvas, California

Address: 5305 Lassen Ave San Jose, CA 95129

Concise Description of Bankruptcy Case 11-506047: "Polyxene Christina Colyvas's bankruptcy, initiated in 01.24.2011 and concluded by Apr 27, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polyxene Christina Colyvas — California, 11-50604


ᐅ Michael J Comandatore, California

Address: 6250 Snell Ave San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 13-55658: "San Jose, CA resident Michael J Comandatore's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Michael J Comandatore — California, 13-55658


ᐅ Arsenia Comilang, California

Address: 1891 Seville Way San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 10-57138: "Arsenia Comilang's bankruptcy, initiated in 07/12/2010 and concluded by 2010-10-28 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arsenia Comilang — California, 10-57138


ᐅ Joselito Comilang, California

Address: 106 Damsen Dr San Jose, CA 95116

Concise Description of Bankruptcy Case 10-564377: "The case of Joselito Comilang in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselito Comilang — California, 10-56437


ᐅ Lisa Commisso, California

Address: 3117 Heather Ridge Dr San Jose, CA 95136-3707

Brief Overview of Bankruptcy Case 12-54897: "Lisa Commisso, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in June 2012, culminating in its successful completion by May 2016."
Lisa Commisso — California, 12-54897


ᐅ Ronald Dizon Concepcion, California

Address: 2440 Elkins Way San Jose, CA 95121-1340

Brief Overview of Bankruptcy Case 10-59055: "2010-08-30 marked the beginning of Ronald Dizon Concepcion's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 04/13/2016."
Ronald Dizon Concepcion — California, 10-59055


ᐅ Roy Peter Bautista Concepcion, California

Address: 2004 Marcross Dr San Jose, CA 95131-2537

Concise Description of Bankruptcy Case 16-512957: "The bankruptcy filing by Roy Peter Bautista Concepcion, undertaken in April 2016 in San Jose, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Roy Peter Bautista Concepcion — California, 16-51295


ᐅ Sr Rodolfo Concepcion, California

Address: 6039 Delsea Pl San Jose, CA 95123

Bankruptcy Case 09-60198 Overview: "Sr Rodolfo Concepcion's bankruptcy, initiated in 11.20.2009 and concluded by Feb 23, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rodolfo Concepcion — California, 09-60198


ᐅ Wennie R Concepcion, California

Address: 2293 Lanai Ave San Jose, CA 95122-2448

Snapshot of U.S. Bankruptcy Proceeding Case 12-50636: "In their Chapter 13 bankruptcy case filed in 01/27/2012, San Jose, CA's Wennie R Concepcion agreed to a debt repayment plan, which was successfully completed by 12.10.2014."
Wennie R Concepcion — California, 12-50636


ᐅ Cherrica Concepcion, California

Address: 67 N Jackson Ave Apt D San Jose, CA 95116

Concise Description of Bankruptcy Case 10-627957: "Cherrica Concepcion's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-12-15, led to asset liquidation, with the case closing in April 2, 2011."
Cherrica Concepcion — California, 10-62795


ᐅ Evangeline De Los Santos Concepcion, California

Address: 2440 Elkins Way San Jose, CA 95121-1340

Snapshot of U.S. Bankruptcy Proceeding Case 10-59055: "Evangeline De Los Santos Concepcion's San Jose, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in 04.13.2016."
Evangeline De Los Santos Concepcion — California, 10-59055


ᐅ Maria Teresa Francisco Concepcion, California

Address: 1697 Adrian Way San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 12-51180: "In San Jose, CA, Maria Teresa Francisco Concepcion filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2012."
Maria Teresa Francisco Concepcion — California, 12-51180


ᐅ Marie Concepcion, California

Address: 3212 Kimber Ct Apt 74 San Jose, CA 95124

Bankruptcy Case 10-58890 Summary: "The case of Marie Concepcion in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Concepcion — California, 10-58890


ᐅ Roberto G Conde, California

Address: 2001 Mondigo Ave San Jose, CA 95122

Bankruptcy Case 11-60495 Summary: "Roberto G Conde's bankruptcy, initiated in 2011-11-14 and concluded by 2012-03-01 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto G Conde — California, 11-60495


ᐅ Fernando Conde, California

Address: 274 S 19th St San Jose, CA 95116-2707

Concise Description of Bankruptcy Case 15-521507: "The case of Fernando Conde in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Conde — California, 15-52150


ᐅ Daniel Puma Condori, California

Address: 510 Saddle Brook Dr Spc 30 San Jose, CA 95136-4207

Brief Overview of Bankruptcy Case 12-51729: "Daniel Puma Condori, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2012-03-05, culminating in its successful completion by 2016-02-10."
Daniel Puma Condori — California, 12-51729


ᐅ Amy Michelle Condos, California

Address: 778 Pine Ave San Jose, CA 95125-2574

Snapshot of U.S. Bankruptcy Proceeding Case 09-53547: "Chapter 13 bankruptcy for Amy Michelle Condos in San Jose, CA began in 05.09.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-11."
Amy Michelle Condos — California, 09-53547


ᐅ Stephen Conely, California

Address: 305 Los Pinos Way San Jose, CA 95119-1620

Snapshot of U.S. Bankruptcy Proceeding Case 11-55099: "The bankruptcy record for Stephen Conely from San Jose, CA, under Chapter 13, filed in 05.27.2011, involved setting up a repayment plan, finalized by 2013-03-05."
Stephen Conely — California, 11-55099


ᐅ Jaruk Conem, California

Address: 345 Eucalyptus Dr San Jose, CA 95134-1223

Brief Overview of Bankruptcy Case 2014-51406: "In San Jose, CA, Jaruk Conem filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Jaruk Conem — California, 2014-51406


ᐅ Shane Conger, California

Address: 242 Blossom Hill Rd San Jose, CA 95123

Bankruptcy Case 10-59556 Summary: "In a Chapter 7 bankruptcy case, Shane Conger from San Jose, CA, saw their proceedings start in 09/14/2010 and complete by Dec 31, 2010, involving asset liquidation."
Shane Conger — California, 10-59556


ᐅ Jenny Conghuyen, California

Address: 1023 Vista Del Mar San Jose, CA 95132-3152

Brief Overview of Bankruptcy Case 11-50938: "Filing for Chapter 13 bankruptcy in January 2011, Jenny Conghuyen from San Jose, CA, structured a repayment plan, achieving discharge in April 2016."
Jenny Conghuyen — California, 11-50938


ᐅ Lisa Marie Conley, California

Address: 950 Meridian Ave Apt 22 San Jose, CA 95126-4041

Bankruptcy Case 15-50485 Overview: "In San Jose, CA, Lisa Marie Conley filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Lisa Marie Conley — California, 15-50485


ᐅ Gregg Consentino, California

Address: 6635 Leyland Park Dr San Jose, CA 95120

Bankruptcy Case 10-60294 Overview: "San Jose, CA resident Gregg Consentino's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Gregg Consentino — California, 10-60294


ᐅ Christopher Rudolph Consorte, California

Address: 6611 Bubblingwell Pl San Jose, CA 95120

Concise Description of Bankruptcy Case 11-574927: "In San Jose, CA, Christopher Rudolph Consorte filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Christopher Rudolph Consorte — California, 11-57492


ᐅ Dominic V Consorte, California

Address: 6611 Bubblingwell Pl San Jose, CA 95120-2020

Concise Description of Bankruptcy Case 11-562057: "In his Chapter 13 bankruptcy case filed in 06/30/2011, San Jose, CA's Dominic V Consorte agreed to a debt repayment plan, which was successfully completed by 2016-06-02."
Dominic V Consorte — California, 11-56205


ᐅ Elizabeth A Consorte, California

Address: 6611 Bubblingwell Pl San Jose, CA 95120-2020

Concise Description of Bankruptcy Case 11-562057: "Elizabeth A Consorte's San Jose, CA bankruptcy under Chapter 13 in 2011-06-30 led to a structured repayment plan, successfully discharged in June 2, 2016."
Elizabeth A Consorte — California, 11-56205


ᐅ Pilar Constantino, California

Address: 1016 Cedar Gables Dr San Jose, CA 95118

Bankruptcy Case 10-60287 Summary: "San Jose, CA resident Pilar Constantino's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Pilar Constantino — California, 10-60287


ᐅ Jason Dragonbane Conte, California

Address: 2151 Oakland Rd Spc 540 San Jose, CA 95131

Brief Overview of Bankruptcy Case 12-58882: "In a Chapter 7 bankruptcy case, Jason Dragonbane Conte from San Jose, CA, saw their proceedings start in 12/17/2012 and complete by Mar 22, 2013, involving asset liquidation."
Jason Dragonbane Conte — California, 12-58882


ᐅ Jeffrey Contino, California

Address: 1800 Keesling Ave San Jose, CA 95125

Bankruptcy Case 09-61405 Summary: "Jeffrey Contino's Chapter 7 bankruptcy, filed in San Jose, CA in December 30, 2009, led to asset liquidation, with the case closing in 2010-04-04."
Jeffrey Contino — California, 09-61405


ᐅ Anita Maria Contreras, California

Address: 1524 Willowbrae Ave San Jose, CA 95125-4450

Concise Description of Bankruptcy Case 15-516517: "Anita Maria Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-05-14, led to asset liquidation, with the case closing in 2015-08-12."
Anita Maria Contreras — California, 15-51651


ᐅ Harvey Contreras, California

Address: 111 N Market St Ste 105 San Jose, CA 95113

Bankruptcy Case 12-91892 Summary: "Harvey Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in July 2012, led to asset liquidation, with the case closing in 2012-10-22."
Harvey Contreras — California, 12-91892


ᐅ Diana L Contreras, California

Address: 2933 Roberta Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 11-537807: "The bankruptcy filing by Diana L Contreras, undertaken in 04/21/2011 in San Jose, CA under Chapter 7, concluded with discharge in August 7, 2011 after liquidating assets."
Diana L Contreras — California, 11-53780


ᐅ Prieto Lourdes Contreras, California

Address: 193 Coy Dr Apt 3 San Jose, CA 95123

Bankruptcy Case 13-51724 Overview: "Prieto Lourdes Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in Mar 26, 2013, led to asset liquidation, with the case closing in June 2013."
Prieto Lourdes Contreras — California, 13-51724


ᐅ Aquino Zuleyma Mancias Contreras, California

Address: 451 Coyote Creek Cir San Jose, CA 95116-1076

Brief Overview of Bankruptcy Case 12-57134: "The bankruptcy record for Aquino Zuleyma Mancias Contreras from San Jose, CA, under Chapter 13, filed in September 2012, involved setting up a repayment plan, finalized by 2015-02-11."
Aquino Zuleyma Mancias Contreras — California, 12-57134


ᐅ Maria Contreras, California

Address: 925 Vine St San Jose, CA 95110

Bankruptcy Case 10-60165 Overview: "Maria Contreras's bankruptcy, initiated in Sep 29, 2010 and concluded by 2011-01-15 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Contreras — California, 10-60165


ᐅ Eduardo Contreras, California

Address: 411 Lewis Rd Spc 396 San Jose, CA 95111

Bankruptcy Case 10-52004 Overview: "In a Chapter 7 bankruptcy case, Eduardo Contreras from San Jose, CA, saw his proceedings start in 2010-02-28 and complete by June 2010, involving asset liquidation."
Eduardo Contreras — California, 10-52004


ᐅ Jr Ramon Contreras, California

Address: 2878 Bouveron Ct San Jose, CA 95148

Bankruptcy Case 10-50844 Overview: "San Jose, CA resident Jr Ramon Contreras's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Ramon Contreras — California, 10-50844


ᐅ Juan A Contreras, California

Address: 2954 Warrington Ave San Jose, CA 95127

Bankruptcy Case 12-50446 Summary: "Juan A Contreras's bankruptcy, initiated in 01/20/2012 and concluded by 05/07/2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Contreras — California, 12-50446


ᐅ Edy Contreras, California

Address: 4581 Renaissance Dr Apt 831 San Jose, CA 95134-2806

Snapshot of U.S. Bankruptcy Proceeding Case 14-54466: "In San Jose, CA, Edy Contreras filed for Chapter 7 bankruptcy in 11/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Edy Contreras — California, 14-54466


ᐅ Elizabeth Rose Contreras, California

Address: 1371 Woodman Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 09-588577: "The bankruptcy record of Elizabeth Rose Contreras from San Jose, CA, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2010."
Elizabeth Rose Contreras — California, 09-58857


ᐅ Juan Mendoza Contreras, California

Address: 134 W William St San Jose, CA 95110-2889

Snapshot of U.S. Bankruptcy Proceeding Case 15-51628: "Juan Mendoza Contreras's bankruptcy, initiated in 2015-05-13 and concluded by Aug 11, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Mendoza Contreras — California, 15-51628


ᐅ Tessie Contreras, California

Address: 1944 Treewood Ln San Jose, CA 95132

Concise Description of Bankruptcy Case 10-533367: "Tessie Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in 03.31.2010, led to asset liquidation, with the case closing in 07.04.2010."
Tessie Contreras — California, 10-53336


ᐅ Elizondo Miguel Contreras, California

Address: 257 N 1st St Ste 1 San Jose, CA 95113

Brief Overview of Bankruptcy Case 09-33245: "Elizondo Miguel Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in 10/21/2009, led to asset liquidation, with the case closing in 2010-01-24."
Elizondo Miguel Contreras — California, 09-33245


ᐅ Enrique N Contreras, California

Address: 4766 Rahway Dr San Jose, CA 95111-2651

Bankruptcy Case 10-51946 Overview: "Filing for Chapter 13 bankruptcy in February 2010, Enrique N Contreras from San Jose, CA, structured a repayment plan, achieving discharge in January 9, 2013."
Enrique N Contreras — California, 10-51946


ᐅ Juana Contreras, California

Address: 2717 Glen Ferguson Cir San Jose, CA 95148

Bankruptcy Case 11-57119 Overview: "The bankruptcy filing by Juana Contreras, undertaken in Jul 29, 2011 in San Jose, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Juana Contreras — California, 11-57119


ᐅ Cardenas Juan Contreras, California

Address: 210 Ridge Vista Ave San Jose, CA 95127-1950

Concise Description of Bankruptcy Case 15-517817: "The bankruptcy filing by Cardenas Juan Contreras, undertaken in May 2015 in San Jose, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Cardenas Juan Contreras — California, 15-51781


ᐅ Mendoza Jose Contreras, California

Address: 67 Palmwell Way San Jose, CA 95138

Brief Overview of Bankruptcy Case 13-51257: "In San Jose, CA, Mendoza Jose Contreras filed for Chapter 7 bankruptcy in Mar 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Mendoza Jose Contreras — California, 13-51257


ᐅ Michael Angel Contreras, California

Address: 1142 Yvette Ct San Jose, CA 95118

Bankruptcy Case 13-52050 Summary: "Michael Angel Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-04-11, led to asset liquidation, with the case closing in 07.16.2013."
Michael Angel Contreras — California, 13-52050


ᐅ Fabio Alberto Contreras, California

Address: 5965 Cahalan Ave San Jose, CA 95123

Concise Description of Bankruptcy Case 12-551247: "The case of Fabio Alberto Contreras in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabio Alberto Contreras — California, 12-55124


ᐅ Rocio Contreras, California

Address: 1695 Parkdale Way San Jose, CA 95127

Bankruptcy Case 10-51358 Summary: "The case of Rocio Contreras in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Contreras — California, 10-51358


ᐅ Rolando Contreras, California

Address: 1566 Scott St Apt 35 San Jose, CA 95126

Bankruptcy Case 10-60819 Overview: "The case of Rolando Contreras in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Contreras — California, 10-60819


ᐅ Zavala Maira Araceli Contreras, California

Address: 710 N 23rd St Apt 20 San Jose, CA 95112-1647

Bankruptcy Case 16-51689 Summary: "San Jose, CA resident Zavala Maira Araceli Contreras's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2016."
Zavala Maira Araceli Contreras — California, 16-51689


ᐅ Connie Elizabeth Contreras, California

Address: 3168 Saint Florian Way San Jose, CA 95136-4817

Concise Description of Bankruptcy Case 14-506217: "San Jose, CA resident Connie Elizabeth Contreras's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2014."
Connie Elizabeth Contreras — California, 14-50621


ᐅ Salvador Contreras, California

Address: 232 Chalet Ave San Jose, CA 95127

Bankruptcy Case 10-55555 Overview: "Salvador Contreras's bankruptcy, initiated in 2010-05-27 and concluded by 08.30.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Contreras — California, 10-55555


ᐅ Gloria Contreras, California

Address: 1401 De Rose Way Apt 102 San Jose, CA 95126-4119

Snapshot of U.S. Bankruptcy Proceeding Case 14-51269: "Gloria Contreras's bankruptcy, initiated in 03/25/2014 and concluded by June 23, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Contreras — California, 14-51269


ᐅ Gloria Jean Contreras, California

Address: 3357 Mount Vista Dr San Jose, CA 95127-4845

Brief Overview of Bankruptcy Case 08-51397: "March 24, 2008 marked the beginning of Gloria Jean Contreras's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 08/15/2012."
Gloria Jean Contreras — California, 08-51397


ᐅ Manuel Contreras, California

Address: 901 Gerard Way San Jose, CA 95127

Concise Description of Bankruptcy Case 13-526247: "Manuel Contreras's Chapter 7 bankruptcy, filed in San Jose, CA in May 2013, led to asset liquidation, with the case closing in 2013-08-17."
Manuel Contreras — California, 13-52624


ᐅ Graciela Amezcua Contreras, California

Address: 232 Chalet Ave San Jose, CA 95127

Brief Overview of Bankruptcy Case 11-56765: "San Jose, CA resident Graciela Amezcua Contreras's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2011."
Graciela Amezcua Contreras — California, 11-56765


ᐅ Jose Contreras, California

Address: 162 Kayak Dr San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-56038: "The bankruptcy filing by Jose Contreras, undertaken in June 10, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Jose Contreras — California, 10-56038


ᐅ Geralyn Conway, California

Address: 1694 Adrian Way San Jose, CA 95122

Brief Overview of Bankruptcy Case 13-53514: "The case of Geralyn Conway in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geralyn Conway — California, 13-53514


ᐅ Timothy Mathew Conway, California

Address: PO Box 6616 San Jose, CA 95150

Snapshot of U.S. Bankruptcy Proceeding Case 11-51123: "The bankruptcy filing by Timothy Mathew Conway, undertaken in 2011-02-07 in San Jose, CA under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Timothy Mathew Conway — California, 11-51123


ᐅ Yvonne Cook, California

Address: 1977 Heimgartner Ln Apt 11 San Jose, CA 95124-5102

Bankruptcy Case 14-54367 Summary: "Yvonne Cook's bankruptcy, initiated in October 2014 and concluded by January 26, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Cook — California, 14-54367


ᐅ Rhonda Ann Cook, California

Address: 1164 Rhinecastle Way San Jose, CA 95120

Bankruptcy Case 09-58415 Overview: "San Jose, CA resident Rhonda Ann Cook's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Rhonda Ann Cook — California, 09-58415


ᐅ Marcie Lori Cook, California

Address: 3420 Burgundy Dr San Jose, CA 95132-3005

Brief Overview of Bankruptcy Case 14-54583: "In a Chapter 7 bankruptcy case, Marcie Lori Cook from San Jose, CA, saw her proceedings start in November 13, 2014 and complete by 02/11/2015, involving asset liquidation."
Marcie Lori Cook — California, 14-54583


ᐅ Hayward R Cook, California

Address: 274 Sorrento Way San Jose, CA 95119

Brief Overview of Bankruptcy Case 12-53158: "Hayward R Cook's bankruptcy, initiated in 04/26/2012 and concluded by 2012-08-12 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayward R Cook — California, 12-53158


ᐅ Audrey R Cook, California

Address: 638 Bolton Ct Apt 4 San Jose, CA 95129

Brief Overview of Bankruptcy Case 11-50773: "In San Jose, CA, Audrey R Cook filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Audrey R Cook — California, 11-50773


ᐅ Leticia Alcid Cook, California

Address: 5516 Cribari Bnd San Jose, CA 95135-1305

Brief Overview of Bankruptcy Case 10-58370: "Filing for Chapter 13 bankruptcy in 2010-08-12, Leticia Alcid Cook from San Jose, CA, structured a repayment plan, achieving discharge in Nov 14, 2013."
Leticia Alcid Cook — California, 10-58370


ᐅ Nora Cook, California

Address: 75 Bear Claw Way San Jose, CA 95136

Concise Description of Bankruptcy Case 10-576807: "The case of Nora Cook in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Cook — California, 10-57680


ᐅ David Cook, California

Address: 401 Briar Ridge Dr San Jose, CA 95123-6510

Snapshot of U.S. Bankruptcy Proceeding Case 15-51094: "David Cook's bankruptcy, initiated in 04.01.2015 and concluded by June 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cook — California, 15-51094


ᐅ Lily Luu Cooke, California

Address: 1140 Adams Dr San Jose, CA 95132

Brief Overview of Bankruptcy Case 13-53835: "The case of Lily Luu Cooke in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily Luu Cooke — California, 13-53835


ᐅ Richard Allan Cooke, California

Address: 1074 Topaz Ave Apt 1 San Jose, CA 95117

Bankruptcy Case 13-55878 Summary: "The bankruptcy record of Richard Allan Cooke from San Jose, CA, shows a Chapter 7 case filed in 2013-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Richard Allan Cooke — California, 13-55878


ᐅ Michael William Cooksey, California

Address: PO Box 54165 San Jose, CA 95154-0165

Bankruptcy Case 15-50295 Overview: "In a Chapter 7 bankruptcy case, Michael William Cooksey from San Jose, CA, saw their proceedings start in 2015-01-29 and complete by April 29, 2015, involving asset liquidation."
Michael William Cooksey — California, 15-50295


ᐅ Murray S Cooper, California

Address: 1529 Scotty St San Jose, CA 95122

Concise Description of Bankruptcy Case 11-544947: "In San Jose, CA, Murray S Cooper filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Murray S Cooper — California, 11-54494


ᐅ Autumn Cope, California

Address: 4950 Cherry Ave Apt 214 San Jose, CA 95118

Concise Description of Bankruptcy Case 10-584377: "Autumn Cope's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-08-14, led to asset liquidation, with the case closing in 2010-11-30."
Autumn Cope — California, 10-58437


ᐅ Laray Copeland, California

Address: 5526 Russo Dr San Jose, CA 95118-3050

Brief Overview of Bankruptcy Case 14-55090: "Laray Copeland's bankruptcy, initiated in 12.29.2014 and concluded by 2015-03-29 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laray Copeland — California, 14-55090


ᐅ Eric Preston Copus, California

Address: 428 N 11th St San Jose, CA 95112-3332

Concise Description of Bankruptcy Case 09-584927: "Filing for Chapter 13 bankruptcy in October 2009, Eric Preston Copus from San Jose, CA, structured a repayment plan, achieving discharge in 2014-11-14."
Eric Preston Copus — California, 09-58492


ᐅ Gualberto L Corales, California

Address: 1696 San Tomas Aquino Rd San Jose, CA 95130

Bankruptcy Case 11-58720 Summary: "The bankruptcy record of Gualberto L Corales from San Jose, CA, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Gualberto L Corales — California, 11-58720


ᐅ Nicoleta Corbu, California

Address: 1054 N Capitol Ave San Jose, CA 95133

Bankruptcy Case 10-53962 Summary: "Nicoleta Corbu's Chapter 7 bankruptcy, filed in San Jose, CA in 04.18.2010, led to asset liquidation, with the case closing in 2010-07-22."
Nicoleta Corbu — California, 10-53962


ᐅ Thomas Eugene Corcoran, California

Address: 6025 Sanford Dr San Jose, CA 95123

Bankruptcy Case 12-53029 Overview: "Thomas Eugene Corcoran's Chapter 7 bankruptcy, filed in San Jose, CA in 04/23/2012, led to asset liquidation, with the case closing in August 2012."
Thomas Eugene Corcoran — California, 12-53029