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 Phillip M Durbin, California

Address: 1142 Tolworth Dr San Jose, CA 95128-3865

Bankruptcy Case 07-52667 Summary: "Phillip M Durbin's Chapter 13 bankruptcy in San Jose, CA started in 08/29/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 12, 2012."
Phillip M Durbin — California, 07-52667


ᐅ Barbara Durbin, California

Address: 3817 Panda Ln San Jose, CA 95117

Brief Overview of Bankruptcy Case 10-61078: "In a Chapter 7 bankruptcy case, Barbara Durbin from San Jose, CA, saw her proceedings start in 10/26/2010 and complete by Jan 19, 2011, involving asset liquidation."
Barbara Durbin — California, 10-61078


ᐅ Jr George Duren, California

Address: 1225 Saratoga Ave Apt 210 San Jose, CA 95129

Brief Overview of Bankruptcy Case 13-54953: "In a Chapter 7 bankruptcy case, Jr George Duren from San Jose, CA, saw his proceedings start in 09/19/2013 and complete by December 23, 2013, involving asset liquidation."
Jr George Duren — California, 13-54953


ᐅ Almeria Durias, California

Address: 1376 S Almaden Ave San Jose, CA 95110

Concise Description of Bankruptcy Case 10-612917: "The bankruptcy filing by Almeria Durias, undertaken in October 29, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Almeria Durias — California, 10-61291


ᐅ Travis Duval, California

Address: 6378 Mountford Dr San Jose, CA 95123

Brief Overview of Bankruptcy Case 12-51117: "In a Chapter 7 bankruptcy case, Travis Duval from San Jose, CA, saw his proceedings start in Feb 14, 2012 and complete by Jun 1, 2012, involving asset liquidation."
Travis Duval — California, 12-51117


ᐅ Rustico Duya, California

Address: 3274 Shadow Park Pl San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 09-60837: "San Jose, CA resident Rustico Duya's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Rustico Duya — California, 09-60837


ᐅ Dathan Duyanen, California

Address: 1375 Lick Ave Apt 427 San Jose, CA 95110

Brief Overview of Bankruptcy Case 10-62929: "The bankruptcy filing by Dathan Duyanen, undertaken in 12.18.2010 in San Jose, CA under Chapter 7, concluded with discharge in March 16, 2011 after liquidating assets."
Dathan Duyanen — California, 10-62929


ᐅ Pedrito Duyanen, California

Address: 2473 Dumont Cir San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 10-57839: "The case of Pedrito Duyanen in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedrito Duyanen — California, 10-57839


ᐅ Mark D Duyvesteyn, California

Address: 516 Robertsville Ct San Jose, CA 95118

Snapshot of U.S. Bankruptcy Proceeding Case 11-50179: "In San Jose, CA, Mark D Duyvesteyn filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Mark D Duyvesteyn — California, 11-50179


ᐅ Angela Dwyer, California

Address: 2290 Cherry Ave San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 10-52581: "Angela Dwyer's Chapter 7 bankruptcy, filed in San Jose, CA in March 16, 2010, led to asset liquidation, with the case closing in Jun 19, 2010."
Angela Dwyer — California, 10-52581


ᐅ Esther Marina Dyer, California

Address: 1142 Willow St San Jose, CA 95125

Bankruptcy Case 11-56949 Summary: "In San Jose, CA, Esther Marina Dyer filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Esther Marina Dyer — California, 11-56949


ᐅ Christina Eachus, California

Address: 6176 Ansdell Way San Jose, CA 95123-5005

Snapshot of U.S. Bankruptcy Proceeding Case 12-51338: "2012-02-22 marked the beginning of Christina Eachus's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2016-03-09."
Christina Eachus — California, 12-51338


ᐅ David A Eachus, California

Address: 6176 Ansdell Way San Jose, CA 95123-5005

Concise Description of Bankruptcy Case 12-513387: "The bankruptcy record for David A Eachus from San Jose, CA, under Chapter 13, filed in 2012-02-22, involved setting up a repayment plan, finalized by 03/09/2016."
David A Eachus — California, 12-51338


ᐅ Dale Easley, California

Address: 748 Mill Stream Dr San Jose, CA 95125

Concise Description of Bankruptcy Case 10-633327: "Dale Easley's Chapter 7 bankruptcy, filed in San Jose, CA in December 30, 2010, led to asset liquidation, with the case closing in 04/17/2011."
Dale Easley — California, 10-63332


ᐅ Sabrina East, California

Address: PO Box 90231 San Jose, CA 95109

Snapshot of U.S. Bankruptcy Proceeding Case 10-56215: "In a Chapter 7 bankruptcy case, Sabrina East from San Jose, CA, saw her proceedings start in 2010-06-15 and complete by 10.01.2010, involving asset liquidation."
Sabrina East — California, 10-56215


ᐅ Margaret Rose Eastham, California

Address: 541 McCollam Dr San Jose, CA 95127

Snapshot of U.S. Bankruptcy Proceeding Case 11-57655: "The bankruptcy filing by Margaret Rose Eastham, undertaken in 2011-08-15 in San Jose, CA under Chapter 7, concluded with discharge in 12.01.2011 after liquidating assets."
Margaret Rose Eastham — California, 11-57655


ᐅ Sean Matthew Eaton, California

Address: 1109 Junesong Way San Jose, CA 95131-2725

Bankruptcy Case 12-54832 Summary: "The bankruptcy record for Sean Matthew Eaton from San Jose, CA, under Chapter 13, filed in June 2012, involved setting up a repayment plan, finalized by 01.20.2015."
Sean Matthew Eaton — California, 12-54832


ᐅ Jeannette Alene Eaton, California

Address: 1109 Junesong Way San Jose, CA 95131-2725

Brief Overview of Bankruptcy Case 12-54832: "In her Chapter 13 bankruptcy case filed in Jun 27, 2012, San Jose, CA's Jeannette Alene Eaton agreed to a debt repayment plan, which was successfully completed by 2015-01-20."
Jeannette Alene Eaton — California, 12-54832


ᐅ Ali Ebadat, California

Address: 1240 San Tomas Aquino Rd # 302A San Jose, CA 95117

Bankruptcy Case 13-53760 Overview: "The bankruptcy record of Ali Ebadat from San Jose, CA, shows a Chapter 7 case filed in 2013-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Ali Ebadat — California, 13-53760


ᐅ Narcisa S Ebalan, California

Address: 2041 Cove Ct San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 11-57483: "The bankruptcy filing by Narcisa S Ebalan, undertaken in 08/09/2011 in San Jose, CA under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Narcisa S Ebalan — California, 11-57483


ᐅ Susan P Ebe, California

Address: 635 Des Moines Pl San Jose, CA 95133-2053

Bankruptcy Case 09-55172 Summary: "Susan P Ebe's Chapter 13 bankruptcy in San Jose, CA started in 06.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Susan P Ebe — California, 09-55172


ᐅ Eric E Ebell, California

Address: 350 E Mission St Unit 119 San Jose, CA 95112-3197

Bankruptcy Case 13-56280 Overview: "Eric E Ebell's Chapter 13 bankruptcy in San Jose, CA started in 12/06/2013. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 10, 2016."
Eric E Ebell — California, 13-56280


ᐅ Ian Vincent Eberhardt, California

Address: 1364 Boysea Dr San Jose, CA 95118-1901

Bankruptcy Case 10-53217 Summary: "March 30, 2010 marked the beginning of Ian Vincent Eberhardt's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by Sep 12, 2012."
Ian Vincent Eberhardt — California, 10-53217


ᐅ Edward Ebrahimi, California

Address: 2405 La Terrace Cir San Jose, CA 95123

Bankruptcy Case 11-53549 Summary: "In a Chapter 7 bankruptcy case, Edward Ebrahimi from San Jose, CA, saw their proceedings start in 04/15/2011 and complete by Aug 1, 2011, involving asset liquidation."
Edward Ebrahimi — California, 11-53549


ᐅ Giti N Ebrahimi, California

Address: 1543 Rangewood Dr San Jose, CA 95138

Concise Description of Bankruptcy Case 11-523247: "Giti N Ebrahimi's Chapter 7 bankruptcy, filed in San Jose, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 06.27.2011."
Giti N Ebrahimi — California, 11-52324


ᐅ Helen Ebreo, California

Address: 3845 Gardie Place Way San Jose, CA 95121

Concise Description of Bankruptcy Case 10-545157: "In San Jose, CA, Helen Ebreo filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Helen Ebreo — California, 10-54515


ᐅ Isidro Echevarria, California

Address: 510 Saddle Brook Dr Spc 42 San Jose, CA 95136

Bankruptcy Case 11-54088 Summary: "Isidro Echevarria's bankruptcy, initiated in April 29, 2011 and concluded by August 2, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Echevarria — California, 11-54088


ᐅ Jr Charles Edward Eckardt, California

Address: 3447 Hostetter Rd San Jose, CA 95132

Bankruptcy Case 12-52010 Summary: "San Jose, CA resident Jr Charles Edward Eckardt's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2012."
Jr Charles Edward Eckardt — California, 12-52010


ᐅ Heather N Eckner, California

Address: 6138 Calle Esperanza San Jose, CA 95120

Bankruptcy Case 12-58853 Overview: "Heather N Eckner's Chapter 7 bankruptcy, filed in San Jose, CA in 2012-12-14, led to asset liquidation, with the case closing in 03.19.2013."
Heather N Eckner — California, 12-58853


ᐅ Josephine Delapena Edades, California

Address: 5797 Lalor Dr San Jose, CA 95123

Bankruptcy Case 11-55139 Summary: "Josephine Delapena Edades's Chapter 7 bankruptcy, filed in San Jose, CA in May 27, 2011, led to asset liquidation, with the case closing in Sep 12, 2011."
Josephine Delapena Edades — California, 11-55139


ᐅ Eric Edward Eddlemon, California

Address: 2405 Woodard Rd Apt 219 San Jose, CA 95124-2659

Concise Description of Bankruptcy Case 11-516607: "Eric Edward Eddlemon's San Jose, CA bankruptcy under Chapter 13 in February 24, 2011 led to a structured repayment plan, successfully discharged in September 2012."
Eric Edward Eddlemon — California, 11-51660


ᐅ Ramsin Eddy, California

Address: 5259 Cherry Gate Ln San Jose, CA 95136

Bankruptcy Case 13-50141 Summary: "In San Jose, CA, Ramsin Eddy filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Ramsin Eddy — California, 13-50141


ᐅ Danette K Edelberg, California

Address: 82 Pear Blossom Ct San Jose, CA 95123-2132

Snapshot of U.S. Bankruptcy Proceeding Case 11-51414: "Filing for Chapter 13 bankruptcy in 2011-02-16, Danette K Edelberg from San Jose, CA, structured a repayment plan, achieving discharge in 2016-04-13."
Danette K Edelberg — California, 11-51414


ᐅ Kevin L Edelberg, California

Address: 82 Pear Blossom Ct San Jose, CA 95123-2132

Snapshot of U.S. Bankruptcy Proceeding Case 11-51414: "Feb 16, 2011 marked the beginning of Kevin L Edelberg's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by April 2016."
Kevin L Edelberg — California, 11-51414


ᐅ Joselito L Edem, California

Address: 2716 Peridot Dr San Jose, CA 95132-2639

Bankruptcy Case 12-52916 Summary: "Joselito L Edem, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in April 18, 2012, culminating in its successful completion by 01/13/2016."
Joselito L Edem — California, 12-52916


ᐅ Kenneth Edgar, California

Address: PO Box 24153 San Jose, CA 95154

Brief Overview of Bankruptcy Case 10-56368: "In San Jose, CA, Kenneth Edgar filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Kenneth Edgar — California, 10-56368


ᐅ Irik Edmonds, California

Address: PO Box 731447 San Jose, CA 95173

Bankruptcy Case 10-58622 Summary: "Irik Edmonds's Chapter 7 bankruptcy, filed in San Jose, CA in 08/19/2010, led to asset liquidation, with the case closing in 12.05.2010."
Irik Edmonds — California, 10-58622


ᐅ Jr Damaso Ednacot, California

Address: 2562 Glenrio Dr San Jose, CA 95121

Bankruptcy Case 10-54315 Overview: "In San Jose, CA, Jr Damaso Ednacot filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jr Damaso Ednacot — California, 10-54315


ᐅ James E Edquilang, California

Address: 4381 Samson Way San Jose, CA 95124-4649

Brief Overview of Bankruptcy Case 11-54130: "The bankruptcy record for James E Edquilang from San Jose, CA, under Chapter 13, filed in 2011-04-29, involved setting up a repayment plan, finalized by 05.11.2016."
James E Edquilang — California, 11-54130


ᐅ Vilma Edquilang, California

Address: 4381 Samson Way San Jose, CA 95124-4649

Concise Description of Bankruptcy Case 11-541307: "Filing for Chapter 13 bankruptcy in 04.29.2011, Vilma Edquilang from San Jose, CA, structured a repayment plan, achieving discharge in May 2016."
Vilma Edquilang — California, 11-54130


ᐅ Jr Robert Edward, California

Address: 2616 Yerba Vista Ct San Jose, CA 95121

Bankruptcy Case 10-56445 Summary: "The case of Jr Robert Edward in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Edward — California, 10-56445


ᐅ Terry Pauline Edwards, California

Address: 4078 Ellmar Oaks Dr San Jose, CA 95136

Concise Description of Bankruptcy Case 11-548837: "The bankruptcy filing by Terry Pauline Edwards, undertaken in 05/23/2011 in San Jose, CA under Chapter 7, concluded with discharge in Aug 24, 2011 after liquidating assets."
Terry Pauline Edwards — California, 11-54883


ᐅ Kristina Edwards, California

Address: 21 Muirfield Ct San Jose, CA 95116

Brief Overview of Bankruptcy Case 10-51120: "In San Jose, CA, Kristina Edwards filed for Chapter 7 bankruptcy in 02.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2010."
Kristina Edwards — California, 10-51120


ᐅ Matthias I Egberuare, California

Address: 1531 Loo Ln San Jose, CA 95131-3029

Snapshot of U.S. Bankruptcy Proceeding Case 08-54929: "Chapter 13 bankruptcy for Matthias I Egberuare in San Jose, CA began in 2008-09-04, focusing on debt restructuring, concluding with plan fulfillment in Sep 11, 2013."
Matthias I Egberuare — California, 08-54929


ᐅ Daniel Egli, California

Address: PO Box 131 San Jose, CA 95103

Brief Overview of Bankruptcy Case 10-61568: "The bankruptcy record of Daniel Egli from San Jose, CA, shows a Chapter 7 case filed in November 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Daniel Egli — California, 10-61568


ᐅ Mitchell Allen Eich, California

Address: 2979 Rubino Cir San Jose, CA 95125-6310

Snapshot of U.S. Bankruptcy Proceeding Case 11-72669: "December 2011 marked the beginning of Mitchell Allen Eich's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2015-03-03."
Mitchell Allen Eich — California, 11-72669


ᐅ Patrick Nathan Ekstrand, California

Address: 25 Rennie Ave San Jose, CA 95127

Bankruptcy Case 12-53994 Summary: "The case of Patrick Nathan Ekstrand in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Nathan Ekstrand — California, 12-53994


ᐅ Koussa Salem I El, California

Address: 1600 Petersen Ave Apt 32 San Jose, CA 95129

Snapshot of U.S. Bankruptcy Proceeding Case 11-58304: "San Jose, CA resident Koussa Salem I El's 2011-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Koussa Salem I El — California, 11-58304


ᐅ Jandali Amani El, California

Address: 4368 Camden Ave San Jose, CA 95124

Brief Overview of Bankruptcy Case 12-57285: "San Jose, CA resident Jandali Amani El's Oct 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2013."
Jandali Amani El — California, 12-57285


ᐅ Salvatore Joseph Elardo, California

Address: 14865 Standish Dr San Jose, CA 95124-4343

Brief Overview of Bankruptcy Case 08-53304: "The bankruptcy record for Salvatore Joseph Elardo from San Jose, CA, under Chapter 13, filed in June 24, 2008, involved setting up a repayment plan, finalized by October 2012."
Salvatore Joseph Elardo — California, 08-53304


ᐅ Silas P Elash, California

Address: 124 Delmas Ave San Jose, CA 95110-2534

Brief Overview of Bankruptcy Case 08-53109: "Silas P Elash's Chapter 13 bankruptcy in San Jose, CA started in June 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/10/2013."
Silas P Elash — California, 08-53109


ᐅ Felton Elbert, California

Address: 2010 Ridgemont Dr San Jose, CA 95148

Brief Overview of Bankruptcy Case 10-61836: "San Jose, CA resident Felton Elbert's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2011."
Felton Elbert — California, 10-61836


ᐅ Katherine A Eldridge, California

Address: 5864 Dry Oak Dr San Jose, CA 95120-1702

Bankruptcy Case 09-60967 Overview: "Chapter 13 bankruptcy for Katherine A Eldridge in San Jose, CA began in December 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.11.2015."
Katherine A Eldridge — California, 09-60967


ᐅ Manuel A Elias, California

Address: 4231 Norwalk Dr Apt EE312 San Jose, CA 95129

Brief Overview of Bankruptcy Case 13-51806: "Manuel A Elias's bankruptcy, initiated in Mar 29, 2013 and concluded by 2013-07-02 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel A Elias — California, 13-51806


ᐅ Leticia Elisea, California

Address: 2719 Lone Bluff Way San Jose, CA 95111

Concise Description of Bankruptcy Case 10-516637: "The bankruptcy record of Leticia Elisea from San Jose, CA, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-28."
Leticia Elisea — California, 10-51663


ᐅ Fernanda Elizarraraz, California

Address: 1895 N Capitol Ave San Jose, CA 95132-1403

Brief Overview of Bankruptcy Case 16-50336: "Fernanda Elizarraraz's Chapter 7 bankruptcy, filed in San Jose, CA in February 2016, led to asset liquidation, with the case closing in 05/03/2016."
Fernanda Elizarraraz — California, 16-50336


ᐅ Jose Bernardo Elizondo, California

Address: 2000 Monterey Hwy Apt 154 San Jose, CA 95112-6081

Snapshot of U.S. Bankruptcy Proceeding Case 14-53924: "In San Jose, CA, Jose Bernardo Elizondo filed for Chapter 7 bankruptcy in 09.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2014."
Jose Bernardo Elizondo — California, 14-53924


ᐅ Marion Elkerton, California

Address: 3198 Kimber Ct Apt 97 San Jose, CA 95124

Concise Description of Bankruptcy Case 10-571307: "The bankruptcy filing by Marion Elkerton, undertaken in 07/12/2010 in San Jose, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Marion Elkerton — California, 10-57130


ᐅ Jesse Owen Ellingsen, California

Address: 1309 Oakland Rd Spc 7 San Jose, CA 95112-1370

Brief Overview of Bankruptcy Case 16-51293: "In San Jose, CA, Jesse Owen Ellingsen filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Jesse Owen Ellingsen — California, 16-51293


ᐅ Wanda Deloris Elliott, California

Address: 2019 Lockwood Dr San Jose, CA 95132-1323

Brief Overview of Bankruptcy Case 12-50741: "In her Chapter 13 bankruptcy case filed in 01.31.2012, San Jose, CA's Wanda Deloris Elliott agreed to a debt repayment plan, which was successfully completed by 11/14/2013."
Wanda Deloris Elliott — California, 12-50741


ᐅ Michael Elliott, California

Address: 4364 Belvedere Dr San Jose, CA 95129

Bankruptcy Case 10-55252 Overview: "The bankruptcy filing by Michael Elliott, undertaken in 05/20/2010 in San Jose, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Michael Elliott — California, 10-55252


ᐅ Bruce Randall Elliott, California

Address: 1384 Kimberly Dr San Jose, CA 95118-1425

Snapshot of U.S. Bankruptcy Proceeding Case 08-54672: "Aug 23, 2008 marked the beginning of Bruce Randall Elliott's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2012-12-12."
Bruce Randall Elliott — California, 08-54672


ᐅ Donna B Ellis, California

Address: 6076 Ashburton Dr San Jose, CA 95123-4401

Concise Description of Bankruptcy Case 13-500787: "In her Chapter 13 bankruptcy case filed in 2013-01-07, San Jose, CA's Donna B Ellis agreed to a debt repayment plan, which was successfully completed by May 11, 2016."
Donna B Ellis — California, 13-50078


ᐅ Terrace Ellis, California

Address: 1617 Foxworthy Ave San Jose, CA 95118-1008

Bankruptcy Case 2014-51498 Overview: "In San Jose, CA, Terrace Ellis filed for Chapter 7 bankruptcy in 2014-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Terrace Ellis — California, 2014-51498


ᐅ Mark Ellis, California

Address: 5435 Makati Cir San Jose, CA 95123

Brief Overview of Bankruptcy Case 11-56929: "In a Chapter 7 bankruptcy case, Mark Ellis from San Jose, CA, saw their proceedings start in 07/25/2011 and complete by October 2011, involving asset liquidation."
Mark Ellis — California, 11-56929


ᐅ Linda Sue Ellis, California

Address: 366 Mill Pond Dr San Jose, CA 95125

Brief Overview of Bankruptcy Case 13-53248: "The bankruptcy filing by Linda Sue Ellis, undertaken in 06/14/2013 in San Jose, CA under Chapter 7, concluded with discharge in September 17, 2013 after liquidating assets."
Linda Sue Ellis — California, 13-53248


ᐅ Charles W Elmer, California

Address: PO Box 6622 San Jose, CA 95150-6622

Concise Description of Bankruptcy Case 14-500727: "Charles W Elmer's bankruptcy, initiated in Jan 9, 2014 and concluded by April 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Elmer — California, 14-50072


ᐅ Dorothy Elmore, California

Address: 1351 Sylvia Dr San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 10-62662: "San Jose, CA resident Dorothy Elmore's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Dorothy Elmore — California, 10-62662


ᐅ Awne Hana Elrabadi, California

Address: 1202 Brandybuck Way San Jose, CA 95121-2513

Concise Description of Bankruptcy Case 14-545537: "In a Chapter 7 bankruptcy case, Awne Hana Elrabadi from San Jose, CA, saw her proceedings start in 2014-11-11 and complete by 2015-02-09, involving asset liquidation."
Awne Hana Elrabadi — California, 14-54553


ᐅ Mohey Elserogy, California

Address: 4136 Camden Ave San Jose, CA 95124-3744

Brief Overview of Bankruptcy Case 10-59092: "2010-08-31 marked the beginning of Mohey Elserogy's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2016-01-29."
Mohey Elserogy — California, 10-59092


ᐅ John Charles Elwell, California

Address: 3312 Rocky Mountain Dr San Jose, CA 95127-4850

Snapshot of U.S. Bankruptcy Proceeding Case 10-63319: "In their Chapter 13 bankruptcy case filed in 12/30/2010, San Jose, CA's John Charles Elwell agreed to a debt repayment plan, which was successfully completed by August 2013."
John Charles Elwell — California, 10-63319


ᐅ Norma Soriano Ely, California

Address: 569 Elvis Dr San Jose, CA 95123-4833

Bankruptcy Case 15-53458 Summary: "The bankruptcy filing by Norma Soriano Ely, undertaken in 10.30.2015 in San Jose, CA under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Norma Soriano Ely — California, 15-53458


ᐅ Manoocheher Emadi, California

Address: 718 Alamo Dr San Jose, CA 95123

Bankruptcy Case 13-53913 Overview: "In San Jose, CA, Manoocheher Emadi filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2013."
Manoocheher Emadi — California, 13-53913


ᐅ Jason Scott Emanuel, California

Address: 84 N 9th St Apt 2 San Jose, CA 95112-3492

Concise Description of Bankruptcy Case 15-511487: "The bankruptcy record of Jason Scott Emanuel from San Jose, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Jason Scott Emanuel — California, 15-51148


ᐅ Melinda Joyce Embree, California

Address: 372 La Strada Dr Apt 24 San Jose, CA 95123-1057

Bankruptcy Case 08-40004 Summary: "Chapter 13 bankruptcy for Melinda Joyce Embree in San Jose, CA began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 03.25.2013."
Melinda Joyce Embree — California, 08-40004


ᐅ Fernando Embucado, California

Address: 3092 Balgray Ct San Jose, CA 95148

Concise Description of Bankruptcy Case 10-611247: "In San Jose, CA, Fernando Embucado filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2011."
Fernando Embucado — California, 10-61124


ᐅ Marcus Tran Emery, California

Address: 2331 Summer Ct San Jose, CA 95116

Brief Overview of Bankruptcy Case 13-51490: "The bankruptcy record of Marcus Tran Emery from San Jose, CA, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Marcus Tran Emery — California, 13-51490


ᐅ Griselda Emery, California

Address: 65 Mccreery Ave Unit 237 San Jose, CA 95116-4107

Bankruptcy Case 2014-10742 Overview: "The bankruptcy record of Griselda Emery from San Jose, CA, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2014."
Griselda Emery — California, 2014-10742


ᐅ Jasenka Eminovic, California

Address: 3518 Nova Scotia Ave San Jose, CA 95124

Concise Description of Bankruptcy Case 10-579617: "The bankruptcy record of Jasenka Eminovic from San Jose, CA, shows a Chapter 7 case filed in 07/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Jasenka Eminovic — California, 10-57961


ᐅ Travis Michel Emmite, California

Address: 1891 Creek Dr San Jose, CA 95125

Bankruptcy Case 11-56157 Summary: "The bankruptcy filing by Travis Michel Emmite, undertaken in 2011-06-30 in San Jose, CA under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Travis Michel Emmite — California, 11-56157


ᐅ Matthew Emmons, California

Address: 1786 the Alameda Apt 21 San Jose, CA 95126

Brief Overview of Bankruptcy Case 10-52454: "In San Jose, CA, Matthew Emmons filed for Chapter 7 bankruptcy in March 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Matthew Emmons — California, 10-52454


ᐅ Peter Emperador, California

Address: 3920 Carracci Ln San Jose, CA 95135

Bankruptcy Case 10-60422 Summary: "Peter Emperador's Chapter 7 bankruptcy, filed in San Jose, CA in 10/05/2010, led to asset liquidation, with the case closing in 01.04.2011."
Peter Emperador — California, 10-60422


ᐅ Naoko Emura, California

Address: 5654 Allen Ave Apt 3 San Jose, CA 95123

Bankruptcy Case 12-50298 Summary: "The case of Naoko Emura in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naoko Emura — California, 12-50298


ᐅ Frank Enciso, California

Address: PO Box 59115 San Jose, CA 95159

Brief Overview of Bankruptcy Case 10-60336: "In San Jose, CA, Frank Enciso filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2011."
Frank Enciso — California, 10-60336


ᐅ Janet Enciso, California

Address: 350 Lochridge Dr San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 12-53898: "In a Chapter 7 bankruptcy case, Janet Enciso from San Jose, CA, saw her proceedings start in May 2012 and complete by September 8, 2012, involving asset liquidation."
Janet Enciso — California, 12-53898


ᐅ Eskinder Abate Endale, California

Address: 1029 Zarick Dr San Jose, CA 95129

Bankruptcy Case 11-54173 Summary: "The case of Eskinder Abate Endale in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eskinder Abate Endale — California, 11-54173


ᐅ Janna C Enfantino, California

Address: 4362 Moorpark Ave Apt 2 San Jose, CA 95129

Brief Overview of Bankruptcy Case 11-58032: "Janna C Enfantino's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-08-26, led to asset liquidation, with the case closing in Dec 12, 2011."
Janna C Enfantino — California, 11-58032


ᐅ Donya Denise Enge, California

Address: 5843 El Zuparko Dr Apt 1 San Jose, CA 95123-2518

Brief Overview of Bankruptcy Case 16-50373: "In San Jose, CA, Donya Denise Enge filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2016."
Donya Denise Enge — California, 16-50373


ᐅ Stephanie Marcella Enge, California

Address: 152 Sunwood Meadows Pl San Jose, CA 95119

Snapshot of U.S. Bankruptcy Proceeding Case 11-56377: "In San Jose, CA, Stephanie Marcella Enge filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2011."
Stephanie Marcella Enge — California, 11-56377


ᐅ Justin Andrew Engelhaupt, California

Address: 1314 La Terrace Cir San Jose, CA 95123

Concise Description of Bankruptcy Case 13-531267: "In San Jose, CA, Justin Andrew Engelhaupt filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Justin Andrew Engelhaupt — California, 13-53126


ᐅ Rahel Hilufe Engida, California

Address: PO Box 90614 San Jose, CA 95109

Bankruptcy Case 13-50512 Overview: "In San Jose, CA, Rahel Hilufe Engida filed for Chapter 7 bankruptcy in Jan 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Rahel Hilufe Engida — California, 13-50512


ᐅ Walter Engle, California

Address: 359 Avenida Arboles San Jose, CA 95123

Concise Description of Bankruptcy Case 10-615807: "Walter Engle's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-11-07, led to asset liquidation, with the case closing in 02/23/2011."
Walter Engle — California, 10-61580


ᐅ Isaac G English, California

Address: 4544 Abbeygate Ct San Jose, CA 95124-4735

Snapshot of U.S. Bankruptcy Proceeding Case 11-57203: "Filing for Chapter 13 bankruptcy in 07.31.2011, Isaac G English from San Jose, CA, structured a repayment plan, achieving discharge in December 11, 2013."
Isaac G English — California, 11-57203


ᐅ Gloria Christine Enriquez, California

Address: 1515 Pomona Ave Apt A San Jose, CA 95110

Concise Description of Bankruptcy Case 12-503327: "The bankruptcy record of Gloria Christine Enriquez from San Jose, CA, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2012."
Gloria Christine Enriquez — California, 12-50332


ᐅ Alberto Enriquez, California

Address: 415 Oakland Ave San Jose, CA 95116-3072

Brief Overview of Bankruptcy Case 11-58492: "September 9, 2011 marked the beginning of Alberto Enriquez's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 03.11.2015."
Alberto Enriquez — California, 11-58492


ᐅ Carmen Enriquez, California

Address: 415 Oakland Ave San Jose, CA 95116-3072

Bankruptcy Case 11-58492 Overview: "Carmen Enriquez, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2011-09-09, culminating in its successful completion by March 2015."
Carmen Enriquez — California, 11-58492


ᐅ Laura Enriquez, California

Address: 1312 Soto Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 10-570517: "Laura Enriquez's Chapter 7 bankruptcy, filed in San Jose, CA in 07.09.2010, led to asset liquidation, with the case closing in October 25, 2010."
Laura Enriquez — California, 10-57051


ᐅ Christian Enriquez, California

Address: 791 Delaware Ave Apt 1 San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 13-56114: "The case of Christian Enriquez in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Enriquez — California, 13-56114


ᐅ Michael Ensley, California

Address: 4196 Samson Way San Jose, CA 95124

Concise Description of Bankruptcy Case 10-584327: "In San Jose, CA, Michael Ensley filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Michael Ensley — California, 10-58432


ᐅ Jr Christ A Entzel, California

Address: 19220 Almaden Rd San Jose, CA 95120

Brief Overview of Bankruptcy Case 12-50105: "Jr Christ A Entzel's bankruptcy, initiated in Jan 6, 2012 and concluded by 2012-04-23 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Christ A Entzel — California, 12-50105