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 Jr Louis Fernando Darosa, California

Address: PO Box 56245 San Jose, CA 95156

Bankruptcy Case 13-50326 Summary: "The bankruptcy filing by Jr Louis Fernando Darosa, undertaken in 2013-01-18 in San Jose, CA under Chapter 7, concluded with discharge in Apr 23, 2013 after liquidating assets."
Jr Louis Fernando Darosa — California, 13-50326


ᐅ Jeune Bernadette Darrell, California

Address: 6012 Indian Ave San Jose, CA 95123-4014

Concise Description of Bankruptcy Case 14-502307: "The bankruptcy filing by Jeune Bernadette Darrell, undertaken in 01.23.2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-04-23 after liquidating assets."
Jeune Bernadette Darrell — California, 14-50230


ᐅ Frank M Datu, California

Address: 575 MacArthur Ave San Jose, CA 95128

Bankruptcy Case 13-50243 Overview: "The bankruptcy filing by Frank M Datu, undertaken in 2013-01-15 in San Jose, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Frank M Datu — California, 13-50243


ᐅ Corazon Datuin, California

Address: 2498 Scottsdale Dr San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 09-60374: "San Jose, CA resident Corazon Datuin's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Corazon Datuin — California, 09-60374


ᐅ Emmanuel A Datuin, California

Address: 2498 Scottsdale Dr San Jose, CA 95148

Concise Description of Bankruptcy Case 12-530807: "In San Jose, CA, Emmanuel A Datuin filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Emmanuel A Datuin — California, 12-53080


ᐅ Clifford Daugherty, California

Address: 1319 Mich Bluff Dr San Jose, CA 95131

Concise Description of Bankruptcy Case 10-521037: "The bankruptcy record of Clifford Daugherty from San Jose, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2010."
Clifford Daugherty — California, 10-52103


ᐅ Maria Davalos, California

Address: 2237 Dobern Ave San Jose, CA 95116

Concise Description of Bankruptcy Case 10-608027: "The case of Maria Davalos in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Davalos — California, 10-60802


ᐅ Ramon Baluyut David, California

Address: 2874 Bouveron Ct San Jose, CA 95148-3693

Bankruptcy Case 11-59077 Overview: "In his Chapter 13 bankruptcy case filed in 09/29/2011, San Jose, CA's Ramon Baluyut David agreed to a debt repayment plan, which was successfully completed by Apr 13, 2016."
Ramon Baluyut David — California, 11-59077


ᐅ Alan David, California

Address: 1101 S Winchester Blvd Ste A107 San Jose, CA 95128

Brief Overview of Bankruptcy Case 10-53431: "Alan David's Chapter 7 bankruptcy, filed in San Jose, CA in Apr 2, 2010, led to asset liquidation, with the case closing in Jul 6, 2010."
Alan David — California, 10-53431


ᐅ Rosary Santicruz David, California

Address: 2874 Bouveron Ct San Jose, CA 95148-3693

Bankruptcy Case 11-59077 Overview: "Chapter 13 bankruptcy for Rosary Santicruz David in San Jose, CA began in 09/29/2011, focusing on debt restructuring, concluding with plan fulfillment in 04.13.2016."
Rosary Santicruz David — California, 11-59077


ᐅ Lolita Timosan Davidson, California

Address: 6369 Janary Way San Jose, CA 95129-3967

Brief Overview of Bankruptcy Case 16-50096: "The case of Lolita Timosan Davidson in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita Timosan Davidson — California, 16-50096


ᐅ Robert G Davidson, California

Address: 1290 Antwerp Ln San Jose, CA 95118-3501

Snapshot of U.S. Bankruptcy Proceeding Case 12-57417: "The bankruptcy record for Robert G Davidson from San Jose, CA, under Chapter 13, filed in 10/12/2012, involved setting up a repayment plan, finalized by 04/13/2016."
Robert G Davidson — California, 12-57417


ᐅ Carol A Davidson, California

Address: 1290 Antwerp Ln San Jose, CA 95118-3501

Bankruptcy Case 12-57417 Summary: "Filing for Chapter 13 bankruptcy in 2012-10-12, Carol A Davidson from San Jose, CA, structured a repayment plan, achieving discharge in Apr 13, 2016."
Carol A Davidson — California, 12-57417


ᐅ Kenneth Davidson, California

Address: 259 Banana Grove Ln San Jose, CA 95123

Bankruptcy Case 10-59081 Overview: "In a Chapter 7 bankruptcy case, Kenneth Davidson from San Jose, CA, saw their proceedings start in Aug 31, 2010 and complete by 2010-12-17, involving asset liquidation."
Kenneth Davidson — California, 10-59081


ᐅ Colin Vaughan Davies, California

Address: 1699 Hamilton Ave Apt 62 San Jose, CA 95125

Concise Description of Bankruptcy Case 11-571527: "The bankruptcy record of Colin Vaughan Davies from San Jose, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Colin Vaughan Davies — California, 11-57152


ᐅ Jason J Davila, California

Address: 328 Granville Ct San Jose, CA 95139-1422

Concise Description of Bankruptcy Case 11-591507: "Chapter 13 bankruptcy for Jason J Davila in San Jose, CA began in September 30, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-05-11."
Jason J Davila — California, 11-59150


ᐅ Justina N Davila, California

Address: 328 Granville Ct San Jose, CA 95139-1422

Concise Description of Bankruptcy Case 11-591507: "2011-09-30 marked the beginning of Justina N Davila's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2016-05-11."
Justina N Davila — California, 11-59150


ᐅ Yolanda E Davila, California

Address: 1780 Cunningham Ave San Jose, CA 95122

Bankruptcy Case 12-53322 Overview: "San Jose, CA resident Yolanda E Davila's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2012."
Yolanda E Davila — California, 12-53322


ᐅ Jesse Davis, California

Address: 2050 Gateway Pl # 100-232 San Jose, CA 95110-1011

Bankruptcy Case 15-51653 Overview: "The bankruptcy record of Jesse Davis from San Jose, CA, shows a Chapter 7 case filed in 05.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jesse Davis — California, 15-51653


ᐅ Stacy Davis, California

Address: 1369 Lexington Dr Apt 4 San Jose, CA 95117

Bankruptcy Case 10-56322 Summary: "The bankruptcy filing by Stacy Davis, undertaken in 2010-06-17 in San Jose, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Stacy Davis — California, 10-56322


ᐅ Rhonda J Davis, California

Address: 1571 Curtner Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 11-508957: "Rhonda J Davis's bankruptcy, initiated in 01.31.2011 and concluded by May 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda J Davis — California, 11-50895


ᐅ Rita Davis, California

Address: 3507 Palmilla Dr Unit 4042 San Jose, CA 95134

Brief Overview of Bankruptcy Case 10-52209: "Rita Davis's Chapter 7 bankruptcy, filed in San Jose, CA in March 6, 2010, led to asset liquidation, with the case closing in 06/09/2010."
Rita Davis — California, 10-52209


ᐅ Harry Davis, California

Address: 3180 Coldwater Dr San Jose, CA 95148

Concise Description of Bankruptcy Case 10-509437: "The bankruptcy filing by Harry Davis, undertaken in 2010-01-30 in San Jose, CA under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Harry Davis — California, 10-50943


ᐅ Brenda R Davis, California

Address: 1299 Leigh Ave Apt 19 San Jose, CA 95126-4313

Concise Description of Bankruptcy Case 06-521027: "Brenda R Davis's San Jose, CA bankruptcy under Chapter 13 in 10/17/2006 led to a structured repayment plan, successfully discharged in Sep 12, 2012."
Brenda R Davis — California, 06-52102


ᐅ Sheryl Davis, California

Address: 223 El Bosque St San Jose, CA 95134

Bankruptcy Case 10-56438 Overview: "San Jose, CA resident Sheryl Davis's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Sheryl Davis — California, 10-56438


ᐅ Sanders Lydia Davis, California

Address: 1822 Ronie Way San Jose, CA 95124

Bankruptcy Case 10-56102 Overview: "The bankruptcy record of Sanders Lydia Davis from San Jose, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Sanders Lydia Davis — California, 10-56102


ᐅ Donna M Davis, California

Address: 283 El Portal Way San Jose, CA 95119

Bankruptcy Case 11-53023 Summary: "The bankruptcy record of Donna M Davis from San Jose, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Donna M Davis — California, 11-53023


ᐅ Iii Anderson Davis, California

Address: 239 Burning Tree Dr San Jose, CA 95119

Brief Overview of Bankruptcy Case 09-59936: "The bankruptcy record of Iii Anderson Davis from San Jose, CA, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
Iii Anderson Davis — California, 09-59936


ᐅ Shaynae Mendoza Davis, California

Address: 2050 Gateway Pl # 100-232 San Jose, CA 95110-1011

Brief Overview of Bankruptcy Case 15-51653: "The bankruptcy record of Shaynae Mendoza Davis from San Jose, CA, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Shaynae Mendoza Davis — California, 15-51653


ᐅ David A Davis, California

Address: 14831 Clayton Rd San Jose, CA 95127

Bankruptcy Case 12-57384 Summary: "The bankruptcy filing by David A Davis, undertaken in October 12, 2012 in San Jose, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
David A Davis — California, 12-57384


ᐅ Linda Rae Davis, California

Address: 228 Azucar Ave San Jose, CA 95111-2901

Brief Overview of Bankruptcy Case 14-50812: "The bankruptcy record of Linda Rae Davis from San Jose, CA, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2014."
Linda Rae Davis — California, 14-50812


ᐅ Mark Louis Davison, California

Address: 1016 Fairview Ave San Jose, CA 95125

Brief Overview of Bankruptcy Case 09-58430: "The bankruptcy record of Mark Louis Davison from San Jose, CA, shows a Chapter 7 case filed in 10/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Mark Louis Davison — California, 09-58430


ᐅ Freddy Walter Davison, California

Address: 2386 Sunny Vista Dr San Jose, CA 95128

Bankruptcy Case 12-50578 Summary: "The bankruptcy filing by Freddy Walter Davison, undertaken in 01.26.2012 in San Jose, CA under Chapter 7, concluded with discharge in May 13, 2012 after liquidating assets."
Freddy Walter Davison — California, 12-50578


ᐅ Robert Davoodchamaki, California

Address: 6505 Skyfarm Dr San Jose, CA 95120

Bankruptcy Case 13-56291 Overview: "Robert Davoodchamaki's bankruptcy, initiated in December 7, 2013 and concluded by March 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Davoodchamaki — California, 13-56291


ᐅ Michael L Dawkins, California

Address: 1032 Summerview Dr San Jose, CA 95132-2950

Snapshot of U.S. Bankruptcy Proceeding Case 14-53385: "The bankruptcy record of Michael L Dawkins from San Jose, CA, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2014."
Michael L Dawkins — California, 14-53385


ᐅ Vicki Marie Day, California

Address: 3583 Walnut Blossom Dr # 15 San Jose, CA 95123

Brief Overview of Bankruptcy Case 2014-52593: "The bankruptcy record of Vicki Marie Day from San Jose, CA, shows a Chapter 7 case filed in 06.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Vicki Marie Day — California, 2014-52593


ᐅ James Michael Day, California

Address: 2939 David Ave San Jose, CA 95128-4423

Snapshot of U.S. Bankruptcy Proceeding Case 14-53910: "In San Jose, CA, James Michael Day filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2014."
James Michael Day — California, 14-53910


ᐅ Sheila Dayo, California

Address: 1280 Shanghai Ct San Jose, CA 95131

Bankruptcy Case 10-59165 Overview: "The bankruptcy filing by Sheila Dayo, undertaken in 08.31.2010 in San Jose, CA under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Sheila Dayo — California, 10-59165


ᐅ Michelle Dayoan, California

Address: 6824 Moselle Dr San Jose, CA 95119

Concise Description of Bankruptcy Case 10-539577: "The bankruptcy filing by Michelle Dayoan, undertaken in 04/17/2010 in San Jose, CA under Chapter 7, concluded with discharge in Jul 21, 2010 after liquidating assets."
Michelle Dayoan — California, 10-53957


ᐅ Afrikahn Jamal Dayvs, California

Address: 5924 Allen Ave San Jose, CA 95123

Bankruptcy Case 11-50484 Overview: "Afrikahn Jamal Dayvs's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-01-20, led to asset liquidation, with the case closing in 2011-05-08."
Afrikahn Jamal Dayvs — California, 11-50484


ᐅ Later Richard De, California

Address: 790 Ironwood Dr Apt 213B San Jose, CA 95125

Bankruptcy Case 09-59336 Summary: "The bankruptcy filing by Later Richard De, undertaken in 2009-10-29 in San Jose, CA under Chapter 7, concluded with discharge in February 1, 2010 after liquidating assets."
Later Richard De — California, 09-59336


ᐅ Latorre Tina L De, California

Address: 2762 Coltwood Dr San Jose, CA 95148-2159

Bankruptcy Case 14-50287 Summary: "In a Chapter 7 bankruptcy case, Latorre Tina L De from San Jose, CA, saw her proceedings start in 2014-01-27 and complete by 04.27.2014, involving asset liquidation."
Latorre Tina L De — California, 14-50287


ᐅ La Cruz Marcelina De, California

Address: 2656 Ophelia Ave San Jose, CA 95122

Brief Overview of Bankruptcy Case 10-56576: "The bankruptcy filing by La Cruz Marcelina De, undertaken in 06.24.2010 in San Jose, CA under Chapter 7, concluded with discharge in October 10, 2010 after liquidating assets."
La Cruz Marcelina De — California, 10-56576


ᐅ La Riva Pedro De, California

Address: 1089 Cheswick Dr San Jose, CA 95121

Bankruptcy Case 12-51132 Overview: "The bankruptcy filing by La Riva Pedro De, undertaken in Feb 14, 2012 in San Jose, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
La Riva Pedro De — California, 12-51132


ᐅ Leon Jinky De, California

Address: 1126 Cantara Ct San Jose, CA 95127

Bankruptcy Case 10-54313 Overview: "Leon Jinky De's bankruptcy, initiated in 04.26.2010 and concluded by 07.27.2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Jinky De — California, 10-54313


ᐅ Guzman Benjamin De, California

Address: 2687 Bon Bon Dr San Jose, CA 95148

Bankruptcy Case 10-63088 Overview: "The bankruptcy filing by Guzman Benjamin De, undertaken in Dec 23, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Guzman Benjamin De — California, 10-63088


ᐅ Guzman Brian Tirao De, California

Address: 1698 S King Rd San Jose, CA 95122-2224

Brief Overview of Bankruptcy Case 14-53631: "San Jose, CA resident Guzman Brian Tirao De's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Guzman Brian Tirao De — California, 14-53631


ᐅ Jesus Cesar De, California

Address: 1608 Salamoni Ct San Jose, CA 95133

Bankruptcy Case 10-51879 Overview: "Jesus Cesar De's bankruptcy, initiated in 2010-02-26 and concluded by Jun 1, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Cesar De — California, 10-51879


ᐅ Guzman Deanna De, California

Address: 4500 the Woods Dr Apt 1922 San Jose, CA 95136

Concise Description of Bankruptcy Case 10-625077: "The case of Guzman Deanna De in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guzman Deanna De — California, 10-62507


ᐅ Jesus Cielito Peralta De, California

Address: 3083 Bilbo Dr San Jose, CA 95121

Concise Description of Bankruptcy Case 13-514947: "In San Jose, CA, Jesus Cielito Peralta De filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Jesus Cielito Peralta De — California, 13-51494


ᐅ Jesus Cynthia Nigoza De, California

Address: 2601 Nuestra Castillo Ct Apt 1107 San Jose, CA 95127

Concise Description of Bankruptcy Case 13-529187: "In a Chapter 7 bankruptcy case, Jesus Cynthia Nigoza De from San Jose, CA, saw her proceedings start in 05/30/2013 and complete by 2013-09-02, involving asset liquidation."
Jesus Cynthia Nigoza De — California, 13-52918


ᐅ Prima Roger W De, California

Address: 2118 Canoas Garden Ave Apt B23 San Jose, CA 95125

Brief Overview of Bankruptcy Case 11-55390: "Prima Roger W De's Chapter 7 bankruptcy, filed in San Jose, CA in June 2011, led to asset liquidation, with the case closing in Sep 22, 2011."
Prima Roger W De — California, 11-55390


ᐅ Guzman Gemma Javier De, California

Address: 1186 Spokane Dr San Jose, CA 95122-3039

Bankruptcy Case 12-50280 Summary: "Guzman Gemma Javier De, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in January 13, 2012, culminating in its successful completion by Dec 10, 2014."
Guzman Gemma Javier De — California, 12-50280


ᐅ Santos Jose De, California

Address: 3219 Mount Rainier Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 10-58448: "The bankruptcy filing by Santos Jose De, undertaken in Aug 15, 2010 in San Jose, CA under Chapter 7, concluded with discharge in Dec 1, 2010 after liquidating assets."
Santos Jose De — California, 10-58448


ᐅ Vega Lorenzo De, California

Address: 1758 Ridgetree Way San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 10-35249: "San Jose, CA resident Vega Lorenzo De's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Vega Lorenzo De — California, 10-35249


ᐅ Ambriz Ruben De, California

Address: 1164 Panoche Ave San Jose, CA 95122

Bankruptcy Case 10-60448 Summary: "San Jose, CA resident Ambriz Ruben De's 2010-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2011."
Ambriz Ruben De — California, 10-60448


ᐅ Jong Thomas R De, California

Address: 2251 Booksin Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 12-501337: "San Jose, CA resident Jong Thomas R De's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2012."
Jong Thomas R De — California, 12-50133


ᐅ Guzman Jesus De, California

Address: 2741 Coltwood Dr San Jose, CA 95148

Bankruptcy Case 11-55281 Overview: "The bankruptcy record of Guzman Jesus De from San Jose, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Guzman Jesus De — California, 11-55281


ᐅ Les Dernier Bruce William De, California

Address: 5893 Hillview Ave San Jose, CA 95123

Bankruptcy Case 11-52538 Overview: "San Jose, CA resident Les Dernier Bruce William De's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Les Dernier Bruce William De — California, 11-52538


ᐅ Vera Jerry De, California

Address: 823 Gilchrist Walkway Apt 1 San Jose, CA 95133

Concise Description of Bankruptcy Case 10-548517: "The bankruptcy record of Vera Jerry De from San Jose, CA, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Vera Jerry De — California, 10-54851


ᐅ Vera Mark Ernest Reyes De, California

Address: 2135 Little Orchard St Spc 56 San Jose, CA 95125-1022

Snapshot of U.S. Bankruptcy Proceeding Case 14-55049: "In a Chapter 7 bankruptcy case, Vera Mark Ernest Reyes De from San Jose, CA, saw her proceedings start in December 23, 2014 and complete by March 23, 2015, involving asset liquidation."
Vera Mark Ernest Reyes De — California, 14-55049


ᐅ Vera Michael De, California

Address: 1720 Cedar Lake Ct San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 10-57455: "Vera Michael De's Chapter 7 bankruptcy, filed in San Jose, CA in July 20, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Vera Michael De — California, 10-57455


ᐅ La O Rose Imelda De, California

Address: 2319 Orlando Dr San Jose, CA 95122

Bankruptcy Case 11-61891 Summary: "The bankruptcy filing by La O Rose Imelda De, undertaken in 2011-12-31 in San Jose, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
La O Rose Imelda De — California, 11-61891


ᐅ La Cruz Guillermo De, California

Address: 2145 Rio Guacimal Ct San Jose, CA 95116-1583

Bankruptcy Case 14-53855 Overview: "The case of La Cruz Guillermo De in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Guillermo De — California, 14-53855


ᐅ Los Santos Laura De, California

Address: 10338 Murtha Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 09-59526: "San Jose, CA resident Los Santos Laura De's November 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2010."
Los Santos Laura De — California, 09-59526


ᐅ La Rosa Robert De, California

Address: 1550 Stone Creek Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 10-525157: "La Rosa Robert De's Chapter 7 bankruptcy, filed in San Jose, CA in March 2010, led to asset liquidation, with the case closing in June 17, 2010."
La Rosa Robert De — California, 10-52515


ᐅ Villa Edgardo V De, California

Address: 1175 Pembroke Dr San Jose, CA 95131

Bankruptcy Case 12-53117 Overview: "San Jose, CA resident Villa Edgardo V De's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2012."
Villa Edgardo V De — California, 12-53117


ᐅ La Cerda Gilbert De, California

Address: 1031 Pebblecreek Ct San Jose, CA 95127-3911

Brief Overview of Bankruptcy Case 08-56279: "Oct 31, 2008 marked the beginning of La Cerda Gilbert De's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2013-08-14."
La Cerda Gilbert De — California, 08-56279


ᐅ Claro Ester Aterrado De, California

Address: 1819 Silkwood Ln San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 09-58440: "The case of Claro Ester Aterrado De in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claro Ester Aterrado De — California, 09-58440


ᐅ Garcia Ida De, California

Address: 299 Coty Way San Jose, CA 95136-2108

Snapshot of U.S. Bankruptcy Proceeding Case 08-50351: "The bankruptcy record for Garcia Ida De from San Jose, CA, under Chapter 13, filed in 01/30/2008, involved setting up a repayment plan, finalized by August 2, 2012."
Garcia Ida De — California, 08-50351


ᐅ La Cerda Rosalinda M De, California

Address: 117 Bernal Rd # 70-243 San Jose, CA 95119-1375

Brief Overview of Bankruptcy Case 10-50496: "The bankruptcy record for La Cerda Rosalinda M De from San Jose, CA, under Chapter 13, filed in 01.20.2010, involved setting up a repayment plan, finalized by 12/10/2014."
La Cerda Rosalinda M De — California, 10-50496


ᐅ La Cerda Theresa De, California

Address: 295 S 23rd St San Jose, CA 95116

Brief Overview of Bankruptcy Case 10-53478: "San Jose, CA resident La Cerda Theresa De's 04/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
La Cerda Theresa De — California, 10-53478


ᐅ La Paz Maylie Pablador De, California

Address: 1584 Darlene Ave San Jose, CA 95125

Bankruptcy Case 11-56690 Overview: "La Paz Maylie Pablador De's bankruptcy, initiated in 2011-07-18 and concluded by November 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Paz Maylie Pablador De — California, 11-56690


ᐅ La Hoya Veronica De, California

Address: 2118 Canoas Garden Ave Apt 1 San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 10-57886: "The bankruptcy filing by La Hoya Veronica De, undertaken in 07.30.2010 in San Jose, CA under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
La Hoya Veronica De — California, 10-57886


ᐅ La Serna Omar De, California

Address: 1764 Ringwood Ave San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 13-52202: "The bankruptcy record of La Serna Omar De from San Jose, CA, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
La Serna Omar De — California, 13-52202


ᐅ Los Reyes Jose Martonito De, California

Address: 1880 Flickinger Ave San Jose, CA 95131

Snapshot of U.S. Bankruptcy Proceeding Case 11-53493: "San Jose, CA resident Los Reyes Jose Martonito De's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Los Reyes Jose Martonito De — California, 11-53493


ᐅ Camacho Armida Ozuna De, California

Address: 2398 Amador Dr San Jose, CA 95122-3911

Bankruptcy Case 10-51200 Summary: "In her Chapter 13 bankruptcy case filed in 2010-02-08, San Jose, CA's Camacho Armida Ozuna De agreed to a debt repayment plan, which was successfully completed by 2014-11-14."
Camacho Armida Ozuna De — California, 10-51200


ᐅ Leon Galindo Mauro De, California

Address: 1380 Fruitdale Ave Apt 40 San Jose, CA 95126

Brief Overview of Bankruptcy Case 10-60320: "The bankruptcy filing by Leon Galindo Mauro De, undertaken in 10.01.2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Leon Galindo Mauro De — California, 10-60320


ᐅ La Cruz Benito De, California

Address: PO Box 90354 San Jose, CA 95109

Snapshot of U.S. Bankruptcy Proceeding Case 10-61394: "La Cruz Benito De's bankruptcy, initiated in 2010-11-01 and concluded by 02.01.2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Benito De — California, 10-61394


ᐅ Morales Maricela Mendoza De, California

Address: 1069 Oakmont Dr Apt 3 San Jose, CA 95117

Snapshot of U.S. Bankruptcy Proceeding Case 13-54780: "The case of Morales Maricela Mendoza De in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morales Maricela Mendoza De — California, 13-54780


ᐅ Cardenas Ruben L De, California

Address: 337 Hanson Ave San Jose, CA 95117

Bankruptcy Case 13-55115 Summary: "The case of Cardenas Ruben L De in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cardenas Ruben L De — California, 13-55115


ᐅ La Rosa Josephine De, California

Address: 3298 Quesada Dr San Jose, CA 95148

Bankruptcy Case 10-53322 Summary: "La Rosa Josephine De's Chapter 7 bankruptcy, filed in San Jose, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-04."
La Rosa Josephine De — California, 10-53322


ᐅ Alba Francisco De, California

Address: 1658 Tierra Buena Dr San Jose, CA 95121

Bankruptcy Case 10-60167 Overview: "Alba Francisco De's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-09-29, led to asset liquidation, with the case closing in Jan 15, 2011."
Alba Francisco De — California, 10-60167


ᐅ La Cruz Ma Del Carmen De, California

Address: 1612 Trieste Ct San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 11-54504: "San Jose, CA resident La Cruz Ma Del Carmen De's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
La Cruz Ma Del Carmen De — California, 11-54504


ᐅ La Torre Oscar Alfredo De, California

Address: 1757 Duffy Way San Jose, CA 95116-3065

Bankruptcy Case 14-53761 Overview: "The bankruptcy filing by La Torre Oscar Alfredo De, undertaken in 2014-09-12 in San Jose, CA under Chapter 7, concluded with discharge in December 11, 2014 after liquidating assets."
La Torre Oscar Alfredo De — California, 14-53761


ᐅ Sherry Lynnette Dean, California

Address: 524 Altino Blvd San Jose, CA 95136-4833

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33411-DPC: "In her Chapter 13 bankruptcy case filed in December 2011, San Jose, CA's Sherry Lynnette Dean agreed to a debt repayment plan, which was successfully completed by 2016-02-23."
Sherry Lynnette Dean — California, 2:11-bk-33411


ᐅ Tara Renee Dean, California

Address: 2772 Countrywalk Cir San Jose, CA 95132

Concise Description of Bankruptcy Case 11-553307: "The case of Tara Renee Dean in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Renee Dean — California, 11-55330


ᐅ Cayetano Joseph Deanda, California

Address: 2097 Lavonne Ave San Jose, CA 95116-3458

Bankruptcy Case 14-54458 Overview: "San Jose, CA resident Cayetano Joseph Deanda's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Cayetano Joseph Deanda — California, 14-54458


ᐅ Anna Theresa Deane, California

Address: 3300 Narvaez Ave Spc 123 San Jose, CA 95136-1248

Concise Description of Bankruptcy Case 15-528227: "Anna Theresa Deane's bankruptcy, initiated in 08/31/2015 and concluded by 11/29/2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Theresa Deane — California, 15-52822


ᐅ Francis Alan Deane, California

Address: 3300 Narvaez Ave Spc 123 San Jose, CA 95136-1248

Concise Description of Bankruptcy Case 15-528227: "Francis Alan Deane's bankruptcy, initiated in 08.31.2015 and concluded by 11.29.2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Alan Deane — California, 15-52822


ᐅ Edward J Deangelo, California

Address: 1 Birch Ln San Jose, CA 95127-2309

Brief Overview of Bankruptcy Case 08-55455: "Edward J Deangelo's San Jose, CA bankruptcy under Chapter 13 in September 26, 2008 led to a structured repayment plan, successfully discharged in Nov 22, 2013."
Edward J Deangelo — California, 08-55455


ᐅ Joseph James Deangelo, California

Address: 15218 Woodard Rd San Jose, CA 95124-2741

Concise Description of Bankruptcy Case 15-515327: "The case of Joseph James Deangelo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph James Deangelo — California, 15-51532


ᐅ Shawn Patrick Deangelo, California

Address: 217 Cleveland Ave San Jose, CA 95126-1937

Snapshot of U.S. Bankruptcy Proceeding Case 14-50741: "In a Chapter 7 bankruptcy case, Shawn Patrick Deangelo from San Jose, CA, saw their proceedings start in February 2014 and complete by May 22, 2014, involving asset liquidation."
Shawn Patrick Deangelo — California, 14-50741


ᐅ John Deantoni, California

Address: 5312 Cribari Gln San Jose, CA 95135

Bankruptcy Case 10-37940 Summary: "San Jose, CA resident John Deantoni's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
John Deantoni — California, 10-37940


ᐅ Jr Thomas W Dearman, California

Address: 5939 Mohawk Dr San Jose, CA 95123

Bankruptcy Case 13-56169 Overview: "The bankruptcy filing by Jr Thomas W Dearman, undertaken in Nov 27, 2013 in San Jose, CA under Chapter 7, concluded with discharge in March 2, 2014 after liquidating assets."
Jr Thomas W Dearman — California, 13-56169


ᐅ Michael Deason, California

Address: 131 Tiffin Dr San Jose, CA 95136

Concise Description of Bankruptcy Case 10-942947: "Michael Deason's Chapter 7 bankruptcy, filed in San Jose, CA in Oct 29, 2010, led to asset liquidation, with the case closing in February 14, 2011."
Michael Deason — California, 10-94294


ᐅ Hannan L Debaz, California

Address: 1080 Loupe Ave San Jose, CA 95121

Brief Overview of Bankruptcy Case 12-50488: "In a Chapter 7 bankruptcy case, Hannan L Debaz from San Jose, CA, saw their proceedings start in 2012-01-23 and complete by 05.10.2012, involving asset liquidation."
Hannan L Debaz — California, 12-50488


ᐅ Maryanne Fatima Nanette Decarolis, California

Address: 18 S 11th St San Jose, CA 95112-2000

Bankruptcy Case 12-55009 Overview: "Filing for Chapter 13 bankruptcy in 07.03.2012, Maryanne Fatima Nanette Decarolis from San Jose, CA, structured a repayment plan, achieving discharge in 02.11.2015."
Maryanne Fatima Nanette Decarolis — California, 12-55009


ᐅ Jimmy Alarcon Decastro, California

Address: PO Box 612962 San Jose, CA 95161-2962

Concise Description of Bankruptcy Case 07-527017: "Jimmy Alarcon Decastro's San Jose, CA bankruptcy under Chapter 13 in August 31, 2007 led to a structured repayment plan, successfully discharged in 12/12/2012."
Jimmy Alarcon Decastro — California, 07-52701


ᐅ Paul L Decena, California

Address: 501 Stonefield Ct San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 13-55824: "San Jose, CA resident Paul L Decena's Nov 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2014."
Paul L Decena — California, 13-55824