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 Ken Costa, California

Address: 1299 Montmorency Dr San Jose, CA 95118

Bankruptcy Case 10-58639 Summary: "The bankruptcy record of Ken Costa from San Jose, CA, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Ken Costa — California, 10-58639


ᐅ Joseph R Costa, California

Address: 13161 Potts Dr San Jose, CA 95111-3334

Concise Description of Bankruptcy Case 10-517477: "Joseph R Costa's Chapter 13 bankruptcy in San Jose, CA started in 2010-02-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.14.2014."
Joseph R Costa — California, 10-51747


ᐅ Ericson Costales, California

Address: 715 Star Jasmine Ct San Jose, CA 95131

Bankruptcy Case 10-43000 Overview: "The case of Ericson Costales in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericson Costales — California, 10-43000


ᐅ Jerry Cotton, California

Address: 271 Dondero Way San Jose, CA 95119

Snapshot of U.S. Bankruptcy Proceeding Case 10-56715: "Jerry Cotton's Chapter 7 bankruptcy, filed in San Jose, CA in 06/29/2010, led to asset liquidation, with the case closing in Oct 15, 2010."
Jerry Cotton — California, 10-56715


ᐅ Donald Coulter, California

Address: 6226 Drifter Dr San Jose, CA 95123

Bankruptcy Case 10-55164 Overview: "In San Jose, CA, Donald Coulter filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2010."
Donald Coulter — California, 10-55164


ᐅ Peter Joseph Cournoyer, California

Address: 691 Glenburry Way San Jose, CA 95123

Brief Overview of Bankruptcy Case 13-56418: "Peter Joseph Cournoyer's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-12-17, led to asset liquidation, with the case closing in Mar 22, 2014."
Peter Joseph Cournoyer — California, 13-56418


ᐅ Kathy Cova, California

Address: 598 Edelweiss Dr San Jose, CA 95136

Concise Description of Bankruptcy Case 10-579237: "The case of Kathy Cova in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Cova — California, 10-57923


ᐅ Vincent Cova, California

Address: 598 Edelweiss Dr San Jose, CA 95136-1931

Concise Description of Bankruptcy Case 10-573607: "Vincent Cova, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in Jul 16, 2010, culminating in its successful completion by 2013-06-12."
Vincent Cova — California, 10-57360


ᐅ Maria Covarrubias, California

Address: 2041 Puerto Limon Ct San Jose, CA 95116

Brief Overview of Bankruptcy Case 11-50946: "The case of Maria Covarrubias in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Covarrubias — California, 11-50946


ᐅ Santamaria Odila Covarrubias, California

Address: 1800 Evans Ln Apt 4112 San Jose, CA 95125-6246

Brief Overview of Bankruptcy Case 14-53365: "Santamaria Odila Covarrubias's bankruptcy, initiated in 08/11/2014 and concluded by November 9, 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santamaria Odila Covarrubias — California, 14-53365


ᐅ Juan I Covarrubias, California

Address: 12972 Pfeifle Ave San Jose, CA 95111

Bankruptcy Case 12-51262 Overview: "Juan I Covarrubias's Chapter 7 bankruptcy, filed in San Jose, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-04."
Juan I Covarrubias — California, 12-51262


ᐅ Juan Covarrubias, California

Address: 4461 Renaissance Dr Apt 624 San Jose, CA 95134

Bankruptcy Case 09-59370 Overview: "The case of Juan Covarrubias in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Covarrubias — California, 09-59370


ᐅ Michael Willard Covert, California

Address: 4436 Lanes End Ct San Jose, CA 95121

Brief Overview of Bankruptcy Case 11-56836: "In San Jose, CA, Michael Willard Covert filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Michael Willard Covert — California, 11-56836


ᐅ Steven Matthew Covey, California

Address: 2348 Winepol Loop San Jose, CA 95125-6635

Bankruptcy Case 09-61100 Overview: "Steven Matthew Covey's San Jose, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in March 11, 2015."
Steven Matthew Covey — California, 09-61100


ᐅ Joseph Covington, California

Address: 141 Smoke Tree Ct San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-60535: "The case of Joseph Covington in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Covington — California, 10-60535


ᐅ Sandra Marie Covington, California

Address: 475 Chateau La Salle Dr San Jose, CA 95111

Bankruptcy Case 12-52717 Summary: "The case of Sandra Marie Covington in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Marie Covington — California, 12-52717


ᐅ Melissa Cowdery, California

Address: 172 Ferrari Ave San Jose, CA 95110-1411

Snapshot of U.S. Bankruptcy Proceeding Case 15-52719: "The bankruptcy record of Melissa Cowdery from San Jose, CA, shows a Chapter 7 case filed in August 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Melissa Cowdery — California, 15-52719


ᐅ Marlene Joyce Cox, California

Address: 1103 Carrie Lee Way San Jose, CA 95118-1511

Concise Description of Bankruptcy Case 14-542587: "Marlene Joyce Cox's Chapter 7 bankruptcy, filed in San Jose, CA in 10.17.2014, led to asset liquidation, with the case closing in 2015-01-15."
Marlene Joyce Cox — California, 14-54258


ᐅ James Cox, California

Address: 133 Bradwell Ct San Jose, CA 95138

Brief Overview of Bankruptcy Case 09-61276: "The bankruptcy record of James Cox from San Jose, CA, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
James Cox — California, 09-61276


ᐅ Ashley Cox, California

Address: 2390 Lucretia Ave Apt 1707 San Jose, CA 95122-4232

Bankruptcy Case 15-21381-TBM Overview: "The bankruptcy record of Ashley Cox from San Jose, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2016."
Ashley Cox — California, 15-21381


ᐅ Tonette Cox, California

Address: 277 Kenbrook Cir San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-56339: "Tonette Cox's bankruptcy, initiated in Jun 18, 2010 and concluded by 10/04/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonette Cox — California, 10-56339


ᐅ Deetrian M Coxum, California

Address: 1510 Sanborn Ave San Jose, CA 95110-3624

Bankruptcy Case 11-61485 Summary: "Chapter 13 bankruptcy for Deetrian M Coxum in San Jose, CA began in 12/16/2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Deetrian M Coxum — California, 11-61485


ᐅ Walter Wayne Coy, California

Address: 1832 Andrews Ave San Jose, CA 95124

Concise Description of Bankruptcy Case 11-560627: "San Jose, CA resident Walter Wayne Coy's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2011."
Walter Wayne Coy — California, 11-56062


ᐅ Victoria Lynn Coyle, California

Address: 2118 Canoas Garden Ave Apt 165 San Jose, CA 95125

Bankruptcy Case 12-53588 Summary: "The bankruptcy filing by Victoria Lynn Coyle, undertaken in May 10, 2012 in San Jose, CA under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
Victoria Lynn Coyle — California, 12-53588


ᐅ Jeremy G Coyle, California

Address: 2250 Cheryl Way San Jose, CA 95125-3912

Snapshot of U.S. Bankruptcy Proceeding Case 12-50309: "The bankruptcy record for Jeremy G Coyle from San Jose, CA, under Chapter 13, filed in 01/17/2012, involved setting up a repayment plan, finalized by December 23, 2013."
Jeremy G Coyle — California, 12-50309


ᐅ Kirsten Ann Coyne, California

Address: 1029 Meridian Ave Apt 187 San Jose, CA 95125-4364

Snapshot of U.S. Bankruptcy Proceeding Case 15-52796: "San Jose, CA resident Kirsten Ann Coyne's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Kirsten Ann Coyne — California, 15-52796


ᐅ Andrew Craig, California

Address: 1719 Guadalupe Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 10-626617: "The bankruptcy filing by Andrew Craig, undertaken in 12/10/2010 in San Jose, CA under Chapter 7, concluded with discharge in Mar 28, 2011 after liquidating assets."
Andrew Craig — California, 10-62661


ᐅ Raymond Lloyd Crandall, California

Address: 195 Blossom Hill Rd Lot 180 San Jose, CA 95123

Bankruptcy Case 12-53008 Summary: "In a Chapter 7 bankruptcy case, Raymond Lloyd Crandall from San Jose, CA, saw his proceedings start in April 20, 2012 and complete by Aug 6, 2012, involving asset liquidation."
Raymond Lloyd Crandall — California, 12-53008


ᐅ Corona Michelle Darlene Crandell, California

Address: 4681 Albany Cir Apt 116 San Jose, CA 95129-1144

Concise Description of Bankruptcy Case 16-512807: "The bankruptcy record of Corona Michelle Darlene Crandell from San Jose, CA, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Corona Michelle Darlene Crandell — California, 16-51280


ᐅ Robert Craul, California

Address: 3670 Greenlee Dr San Jose, CA 95117-1466

Brief Overview of Bankruptcy Case 15-50292: "Robert Craul's Chapter 7 bankruptcy, filed in San Jose, CA in 01/29/2015, led to asset liquidation, with the case closing in Apr 29, 2015."
Robert Craul — California, 15-50292


ᐅ Mcculler Jeanette Crawford, California

Address: 5132 Silver Acres Ct San Jose, CA 95138

Brief Overview of Bankruptcy Case 10-62087: "In a Chapter 7 bankruptcy case, Mcculler Jeanette Crawford from San Jose, CA, saw her proceedings start in 11.23.2010 and complete by March 1, 2011, involving asset liquidation."
Mcculler Jeanette Crawford — California, 10-62087


ᐅ Robert Creamer, California

Address: 6130 Monterey Hwy Spc 9 San Jose, CA 95138

Snapshot of U.S. Bankruptcy Proceeding Case 10-59791: "The bankruptcy filing by Robert Creamer, undertaken in 09.21.2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-01-07 after liquidating assets."
Robert Creamer — California, 10-59791


ᐅ Michael P Crecelius, California

Address: 523 Rutland Ave San Jose, CA 95128

Concise Description of Bankruptcy Case 11-567107: "In a Chapter 7 bankruptcy case, Michael P Crecelius from San Jose, CA, saw their proceedings start in July 19, 2011 and complete by 2011-11-04, involving asset liquidation."
Michael P Crecelius — California, 11-56710


ᐅ Ramon Crescini, California

Address: 248 Lychee Ct San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-55254: "In a Chapter 7 bankruptcy case, Ramon Crescini from San Jose, CA, saw his proceedings start in May 20, 2010 and complete by 2010-08-23, involving asset liquidation."
Ramon Crescini — California, 10-55254


ᐅ Tess M Crescini, California

Address: 248 Lychee Ct San Jose, CA 95111

Concise Description of Bankruptcy Case 12-500877: "In a Chapter 7 bankruptcy case, Tess M Crescini from San Jose, CA, saw her proceedings start in 2012-01-06 and complete by 04.23.2012, involving asset liquidation."
Tess M Crescini — California, 12-50087


ᐅ Lee Cressio, California

Address: 6773 Almaden Rd San Jose, CA 95120

Brief Overview of Bankruptcy Case 10-62957: "The bankruptcy filing by Lee Cressio, undertaken in December 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Lee Cressio — California, 10-62957


ᐅ Romulo Macias Criado, California

Address: 4200 the Woods Dr Apt 1602 San Jose, CA 95136

Bankruptcy Case 11-61570 Summary: "In a Chapter 7 bankruptcy case, Romulo Macias Criado from San Jose, CA, saw their proceedings start in 2011-12-21 and complete by 04/07/2012, involving asset liquidation."
Romulo Macias Criado — California, 11-61570


ᐅ Sr Gary Donald Cribb, California

Address: 2351 New Jersey Ave San Jose, CA 95124

Concise Description of Bankruptcy Case 12-530897: "The bankruptcy record of Sr Gary Donald Cribb from San Jose, CA, shows a Chapter 7 case filed in Apr 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Sr Gary Donald Cribb — California, 12-53089


ᐅ Salvatore Cricchio, California

Address: 2615 Camloop Dr San Jose, CA 95130

Bankruptcy Case 10-58299 Summary: "The bankruptcy filing by Salvatore Cricchio, undertaken in 08.11.2010 in San Jose, CA under Chapter 7, concluded with discharge in 11/27/2010 after liquidating assets."
Salvatore Cricchio — California, 10-58299


ᐅ Henry G Crispe, California

Address: 1664 Merrill Dr Apt 62 San Jose, CA 95124-5941

Brief Overview of Bankruptcy Case 08-55589: "Filing for Chapter 13 bankruptcy in 2008-09-30, Henry G Crispe from San Jose, CA, structured a repayment plan, achieving discharge in 10/11/2012."
Henry G Crispe — California, 08-55589


ᐅ Neri Esperanza Cristino, California

Address: 872 S Almaden Ave San Jose, CA 95110

Concise Description of Bankruptcy Case 13-503847: "San Jose, CA resident Neri Esperanza Cristino's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2013."
Neri Esperanza Cristino — California, 13-50384


ᐅ Eduardo Cristobal, California

Address: 3372 Landess Ave Apt B San Jose, CA 95132

Bankruptcy Case 10-60765 Overview: "The case of Eduardo Cristobal in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Cristobal — California, 10-60765


ᐅ Estela De Guzman Cristobal, California

Address: 3372 Landess Ave Apt B San Jose, CA 95132

Concise Description of Bankruptcy Case 12-574957: "San Jose, CA resident Estela De Guzman Cristobal's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Estela De Guzman Cristobal — California, 12-57495


ᐅ Paul H Crockett, California

Address: 1307 Pedro St San Jose, CA 95126-3841

Brief Overview of Bankruptcy Case 09-51730: "Chapter 13 bankruptcy for Paul H Crockett in San Jose, CA began in Mar 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-11."
Paul H Crockett — California, 09-51730


ᐅ M Gerald Crofoot, California

Address: 15163 Woodard Rd San Jose, CA 95124-2742

Snapshot of U.S. Bankruptcy Proceeding Case 07-53508: "Filing for Chapter 13 bankruptcy in 2007-10-30, M Gerald Crofoot from San Jose, CA, structured a repayment plan, achieving discharge in October 18, 2012."
M Gerald Crofoot — California, 07-53508


ᐅ Cristian Croll, California

Address: 4930 National Ave Apt 7 San Jose, CA 95124

Bankruptcy Case 10-56089 Summary: "In San Jose, CA, Cristian Croll filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Cristian Croll — California, 10-56089


ᐅ Francis Lee Crommett, California

Address: 4033 Camden Ave San Jose, CA 95124-3743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51920: "The bankruptcy record of Francis Lee Crommett from San Jose, CA, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Francis Lee Crommett — California, 2014-51920


ᐅ Patricia Lorine Crommett, California

Address: 4033 Camden Ave San Jose, CA 95124-3743

Bankruptcy Case 14-51920 Summary: "Patricia Lorine Crommett's bankruptcy, initiated in 2014-04-30 and concluded by 07.29.2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lorine Crommett — California, 14-51920


ᐅ Peggy Crosby, California

Address: 2855 Lantz Ave San Jose, CA 95124

Bankruptcy Case 10-50334 Summary: "The case of Peggy Crosby in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Crosby — California, 10-50334


ᐅ Laurie A Crosby, California

Address: 1111 Palm St San Jose, CA 95110

Bankruptcy Case 11-61422 Summary: "The case of Laurie A Crosby in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Crosby — California, 11-61422


ᐅ Sean Crowley, California

Address: 4633 Noyo River Ct San Jose, CA 95136

Brief Overview of Bankruptcy Case 10-61116: "The bankruptcy record of Sean Crowley from San Jose, CA, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Sean Crowley — California, 10-61116


ᐅ David Cruse, California

Address: 432 Lily Ann Way San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 10-55609: "The case of David Cruse in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cruse — California, 10-55609


ᐅ Phyllis A Cruse, California

Address: 1843 Nelson Way San Jose, CA 95124

Bankruptcy Case 13-55886 Overview: "The bankruptcy filing by Phyllis A Cruse, undertaken in November 7, 2013 in San Jose, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Phyllis A Cruse — California, 13-55886


ᐅ Paul Joseph Cruz, California

Address: 3034 Colonial Way Apt 2 San Jose, CA 95128

Concise Description of Bankruptcy Case 13-533787: "The bankruptcy filing by Paul Joseph Cruz, undertaken in 06.20.2013 in San Jose, CA under Chapter 7, concluded with discharge in September 23, 2013 after liquidating assets."
Paul Joseph Cruz — California, 13-53378


ᐅ Cruz Jose Cruz, California

Address: 207 Pecan Grove Ct San Jose, CA 95123-1756

Concise Description of Bankruptcy Case 09-558027: "Cruz Jose Cruz's Chapter 13 bankruptcy in San Jose, CA started in Jul 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 15, 2012."
Cruz Jose Cruz — California, 09-55802


ᐅ Perez Jose Luis Cruz, California

Address: 1520 E Capitol Expy Spc 29 San Jose, CA 95121

Bankruptcy Case 11-54078 Summary: "The case of Perez Jose Luis Cruz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Jose Luis Cruz — California, 11-54078


ᐅ Arnie Cruz, California

Address: 1822 Sageland Dr San Jose, CA 95131

Brief Overview of Bankruptcy Case 10-61065: "In a Chapter 7 bankruptcy case, Arnie Cruz from San Jose, CA, saw their proceedings start in 10/25/2010 and complete by 01/25/2011, involving asset liquidation."
Arnie Cruz — California, 10-61065


ᐅ Lionicia J Cruz, California

Address: 1210 Herald Ave San Jose, CA 95116

Concise Description of Bankruptcy Case 13-503787: "Lionicia J Cruz's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-01-22, led to asset liquidation, with the case closing in 2013-04-27."
Lionicia J Cruz — California, 13-50378


ᐅ Gustavo Cruz, California

Address: 1711 Hillsdale Ave San Jose, CA 95124

Bankruptcy Case 09-59331 Summary: "The bankruptcy record of Gustavo Cruz from San Jose, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Gustavo Cruz — California, 09-59331


ᐅ Eladio G Cruz, California

Address: 311 El Cajon Dr San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 13-55476: "Eladio G Cruz's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-10-16, led to asset liquidation, with the case closing in 01/19/2014."
Eladio G Cruz — California, 13-55476


ᐅ Ashley Cruz, California

Address: 2623 Meridian Ave San Jose, CA 95124

Bankruptcy Case 10-60950 Overview: "The bankruptcy record of Ashley Cruz from San Jose, CA, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Ashley Cruz — California, 10-60950


ᐅ Carol Ann Cruz, California

Address: 3277 Floresta Dr San Jose, CA 95148-1610

Brief Overview of Bankruptcy Case 15-52122: "Carol Ann Cruz's bankruptcy, initiated in June 2015 and concluded by 09/23/2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Cruz — California, 15-52122


ᐅ Silvia A Cruz, California

Address: 1858 Arroyo De Platina San Jose, CA 95116

Bankruptcy Case 12-51191 Overview: "San Jose, CA resident Silvia A Cruz's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2012."
Silvia A Cruz — California, 12-51191


ᐅ Francisco J Cruz, California

Address: 3027 David Ave Apt 12 San Jose, CA 95128

Concise Description of Bankruptcy Case 13-560147: "Francisco J Cruz's Chapter 7 bankruptcy, filed in San Jose, CA in November 2013, led to asset liquidation, with the case closing in 02.18.2014."
Francisco J Cruz — California, 13-56014


ᐅ Maria Del Carmen Cruz, California

Address: 3192 Williamsburg Dr Apt 2 San Jose, CA 95117

Bankruptcy Case 12-58690 Summary: "Maria Del Carmen Cruz's bankruptcy, initiated in Dec 6, 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."
Maria Del Carmen Cruz — California, 12-58690


ᐅ Roger Paterno Cruz, California

Address: 1890 Daytona Dr San Jose, CA 95122

Bankruptcy Case 11-51610 Summary: "The bankruptcy filing by Roger Paterno Cruz, undertaken in February 2011 in San Jose, CA under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Roger Paterno Cruz — California, 11-51610


ᐅ Mendez Sergio Cruz, California

Address: 2010 Kennedy Ave San Jose, CA 95122

Brief Overview of Bankruptcy Case 10-61073: "San Jose, CA resident Mendez Sergio Cruz's 10.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Mendez Sergio Cruz — California, 10-61073


ᐅ Andres Cruz, California

Address: 2198 S King Rd San Jose, CA 95122

Concise Description of Bankruptcy Case 10-544677: "In San Jose, CA, Andres Cruz filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Andres Cruz — California, 10-54467


ᐅ Andrew Cruz, California

Address: 2017 Sunset View Pl San Jose, CA 95116

Brief Overview of Bankruptcy Case 10-51864: "San Jose, CA resident Andrew Cruz's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2010."
Andrew Cruz — California, 10-51864


ᐅ Hugo Pastrana Cruz, California

Address: 3837 Senter Rd San Jose, CA 95111

Bankruptcy Case 12-58694 Overview: "In a Chapter 7 bankruptcy case, Hugo Pastrana Cruz from San Jose, CA, saw his proceedings start in 2012-12-06 and complete by 03/11/2013, involving asset liquidation."
Hugo Pastrana Cruz — California, 12-58694


ᐅ Rosario Domingo Cruz, California

Address: 5367 Russo Dr San Jose, CA 95118

Bankruptcy Case 13-52474 Summary: "The case of Rosario Domingo Cruz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Domingo Cruz — California, 13-52474


ᐅ Dennis V Cruz, California

Address: 1778 Oakwood Ave San Jose, CA 95124

Bankruptcy Case 11-52861 Summary: "San Jose, CA resident Dennis V Cruz's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Dennis V Cruz — California, 11-52861


ᐅ Rosita Cruz, California

Address: 4848 San Felipe Rd # 150-322 San Jose, CA 95135

Concise Description of Bankruptcy Case 10-522457: "In a Chapter 7 bankruptcy case, Rosita Cruz from San Jose, CA, saw her proceedings start in Mar 8, 2010 and complete by June 11, 2010, involving asset liquidation."
Rosita Cruz — California, 10-52245


ᐅ Marvin C Cuaresma, California

Address: 1210 Murphy Ave San Jose, CA 95131

Bankruptcy Case 11-53233 Overview: "Marvin C Cuaresma's bankruptcy, initiated in Apr 5, 2011 and concluded by 07.22.2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin C Cuaresma — California, 11-53233


ᐅ Eliseo M Cubol, California

Address: 4186 Hamilton Park Dr San Jose, CA 95130

Brief Overview of Bankruptcy Case 11-54068: "In San Jose, CA, Eliseo M Cubol filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Eliseo M Cubol — California, 11-54068


ᐅ Ginalyn R Cudal, California

Address: PO Box 611523 San Jose, CA 95161

Bankruptcy Case 12-52477 Summary: "San Jose, CA resident Ginalyn R Cudal's 03.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2012."
Ginalyn R Cudal — California, 12-52477


ᐅ Juan Manuel Cuellar, California

Address: 10425 Emerick Ave San Jose, CA 95127

Snapshot of U.S. Bankruptcy Proceeding Case 11-58132: "San Jose, CA resident Juan Manuel Cuellar's 2011-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2011."
Juan Manuel Cuellar — California, 11-58132


ᐅ Alvaro Cuellar, California

Address: 1508 Almaden Rd Apt 205 San Jose, CA 95125

Concise Description of Bankruptcy Case 10-589467: "San Jose, CA resident Alvaro Cuellar's Aug 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Alvaro Cuellar — California, 10-58946


ᐅ Rafael Cuellar, California

Address: 169 Senter Rd San Jose, CA 95111

Concise Description of Bankruptcy Case 11-542307: "In San Jose, CA, Rafael Cuellar filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Rafael Cuellar — California, 11-54230


ᐅ Ramos Celmira Cuellar, California

Address: 1758 Gilda Way Apt 13 San Jose, CA 95124-6210

Bankruptcy Case 13-51107 Summary: "Ramos Celmira Cuellar's Chapter 13 bankruptcy in San Jose, CA started in 02/28/2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-06-13."
Ramos Celmira Cuellar — California, 13-51107


ᐅ Antonio Reyes Cuenca, California

Address: 2716 Longford Dr San Jose, CA 95132-2235

Bankruptcy Case 10-60393 Summary: "Chapter 13 bankruptcy for Antonio Reyes Cuenca in San Jose, CA began in 2010-10-04, focusing on debt restructuring, concluding with plan fulfillment in 05.11.2016."
Antonio Reyes Cuenca — California, 10-60393


ᐅ Ignacio Cuenca, California

Address: 3886 Cas Dr San Jose, CA 95111

Concise Description of Bankruptcy Case 13-515167: "The bankruptcy filing by Ignacio Cuenca, undertaken in Mar 15, 2013 in San Jose, CA under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Ignacio Cuenca — California, 13-51516


ᐅ Constantino G Cueto, California

Address: 1445 Cedarmeadow Ct San Jose, CA 95131

Brief Overview of Bankruptcy Case 11-60439: "Constantino G Cueto's bankruptcy, initiated in November 2011 and concluded by February 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantino G Cueto — California, 11-60439


ᐅ Ramiro Alejandro Cuevas, California

Address: 908 College Dr Apt 6 San Jose, CA 95128-3663

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52183: "San Jose, CA resident Ramiro Alejandro Cuevas's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Ramiro Alejandro Cuevas — California, 2014-52183


ᐅ Ronnie T Cuevas, California

Address: 3325 Methilhaven Ln San Jose, CA 95121

Concise Description of Bankruptcy Case 11-520477: "The bankruptcy filing by Ronnie T Cuevas, undertaken in 2011-03-03 in San Jose, CA under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Ronnie T Cuevas — California, 11-52047


ᐅ Sylvia Cuevas, California

Address: 1694 Cathay Dr San Jose, CA 95122

Concise Description of Bankruptcy Case 11-563477: "In San Jose, CA, Sylvia Cuevas filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Sylvia Cuevas — California, 11-56347


ᐅ Elena Cuevas, California

Address: 429 Buckingham Park Ct San Jose, CA 95136-2011

Concise Description of Bankruptcy Case 2014-518367: "The case of Elena Cuevas in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Cuevas — California, 2014-51836


ᐅ Louis L Cuevas, California

Address: 1036 Tulipan Dr San Jose, CA 95129

Snapshot of U.S. Bankruptcy Proceeding Case 09-58489: "The bankruptcy record of Louis L Cuevas from San Jose, CA, shows a Chapter 7 case filed in October 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Louis L Cuevas — California, 09-58489


ᐅ Yolanda Cuevas, California

Address: 844 Palm St San Jose, CA 95110-3030

Bankruptcy Case 14-54802 Overview: "The case of Yolanda Cuevas in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Cuevas — California, 14-54802


ᐅ Guo Cui, California

Address: 1034 Wayne Ave Apt 17 San Jose, CA 95131

Concise Description of Bankruptcy Case 09-592577: "The bankruptcy record of Guo Cui from San Jose, CA, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Guo Cui — California, 09-59257


ᐅ Jenny Beth Culbertson, California

Address: 2201 La Terrace Cir San Jose, CA 95123-5330

Bankruptcy Case 11-52912 Overview: "Jenny Beth Culbertson's Chapter 13 bankruptcy in San Jose, CA started in 2011-03-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-13."
Jenny Beth Culbertson — California, 11-52912


ᐅ Cory Cullen, California

Address: 851 W San Fernando St San Jose, CA 95126

Bankruptcy Case 12-57788 Summary: "Cory Cullen's Chapter 7 bankruptcy, filed in San Jose, CA in October 2012, led to asset liquidation, with the case closing in February 1, 2013."
Cory Cullen — California, 12-57788


ᐅ Jason Cullen, California

Address: 1296 Norval Way San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 10-59225: "Jason Cullen's bankruptcy, initiated in 2010-09-02 and concluded by 2010-12-19 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Cullen — California, 10-59225


ᐅ Charles L Culli, California

Address: 1175 Foxchase Dr San Jose, CA 95123

Concise Description of Bankruptcy Case 11-573457: "The bankruptcy record of Charles L Culli from San Jose, CA, shows a Chapter 7 case filed in Aug 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Charles L Culli — California, 11-57345


ᐅ Leroy C Culver, California

Address: 837 Opal Dr San Jose, CA 95117

Bankruptcy Case 12-52007 Overview: "Leroy C Culver's Chapter 7 bankruptcy, filed in San Jose, CA in Mar 15, 2012, led to asset liquidation, with the case closing in 07/01/2012."
Leroy C Culver — California, 12-52007


ᐅ Clifford C Cummings, California

Address: 236 Mountain Springs Dr San Jose, CA 95136-1235

Bankruptcy Case 11-54109 Summary: "Filing for Chapter 13 bankruptcy in Apr 29, 2011, Clifford C Cummings from San Jose, CA, structured a repayment plan, achieving discharge in 11/14/2013."
Clifford C Cummings — California, 11-54109


ᐅ Theresa L Cummings, California

Address: 3213 Gavota Ave San Jose, CA 95124

Brief Overview of Bankruptcy Case 11-57039: "In San Jose, CA, Theresa L Cummings filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2011."
Theresa L Cummings — California, 11-57039


ᐅ Lydia Cummings, California

Address: 754 The Alameda San Jose, CA 95126-3164

Bankruptcy Case 14-54794 Summary: "The bankruptcy record of Lydia Cummings from San Jose, CA, shows a Chapter 7 case filed in 12/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2015."
Lydia Cummings — California, 14-54794


ᐅ Marilyn D Cummings, California

Address: 236 Mountain Springs Dr San Jose, CA 95136-1235

Bankruptcy Case 11-54109 Summary: "The bankruptcy record for Marilyn D Cummings from San Jose, CA, under Chapter 13, filed in April 2011, involved setting up a repayment plan, finalized by 2013-11-14."
Marilyn D Cummings — California, 11-54109


ᐅ Doyle Cummings, California

Address: 387 Kincora Ct San Jose, CA 95136

Bankruptcy Case 10-53429 Summary: "San Jose, CA resident Doyle Cummings's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Doyle Cummings — California, 10-53429