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 Elsie Miller, California

Address: 5779 Beswick Dr San Jose, CA 95123

Concise Description of Bankruptcy Case 10-531477: "In San Jose, CA, Elsie Miller filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2010."
Elsie Miller — California, 10-53147


ᐅ Samuel Miller, California

Address: 7111 Wooded Lake Dr San Jose, CA 95120

Bankruptcy Case 09-60254 Summary: "In a Chapter 7 bankruptcy case, Samuel Miller from San Jose, CA, saw his proceedings start in 11.23.2009 and complete by 02.26.2010, involving asset liquidation."
Samuel Miller — California, 09-60254


ᐅ Barbara Ann Miller, California

Address: 5056 Maitland Dr San Jose, CA 95124-5622

Bankruptcy Case 12-55390 Summary: "Barbara Ann Miller's San Jose, CA bankruptcy under Chapter 13 in 07/20/2012 led to a structured repayment plan, successfully discharged in 01/21/2014."
Barbara Ann Miller — California, 12-55390


ᐅ Jay Miller, California

Address: 1001 Malott Dr San Jose, CA 95121

Brief Overview of Bankruptcy Case 11-54967: "The bankruptcy record of Jay Miller from San Jose, CA, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Jay Miller — California, 11-54967


ᐅ Richard Karl Miller, California

Address: 236 French Ct San Jose, CA 95139-1418

Concise Description of Bankruptcy Case 15-532817: "The bankruptcy filing by Richard Karl Miller, undertaken in Oct 15, 2015 in San Jose, CA under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Richard Karl Miller — California, 15-53281


ᐅ Erik Alan Miller, California

Address: 453 Harmony Ln San Jose, CA 95111

Brief Overview of Bankruptcy Case 11-54994: "In San Jose, CA, Erik Alan Miller filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Erik Alan Miller — California, 11-54994


ᐅ Robert Paul Miller, California

Address: 1652 Mount Oliveira Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 12-58954: "In a Chapter 7 bankruptcy case, Robert Paul Miller from San Jose, CA, saw their proceedings start in December 2012 and complete by March 24, 2013, involving asset liquidation."
Robert Paul Miller — California, 12-58954


ᐅ Rachel Leigh Miller, California

Address: 1969 Limewood Dr San Jose, CA 95132

Concise Description of Bankruptcy Case 12-582097: "Rachel Leigh Miller's bankruptcy, initiated in 11/15/2012 and concluded by Feb 18, 2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Leigh Miller — California, 12-58209


ᐅ Bethany Lynn Miller, California

Address: 4400 the Woods Dr Apt 1303 San Jose, CA 95136

Brief Overview of Bankruptcy Case 12-58103: "The case of Bethany Lynn Miller in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany Lynn Miller — California, 12-58103


ᐅ James Steven Miller, California

Address: 1475 Princeton Dr San Jose, CA 95118-3444

Concise Description of Bankruptcy Case 07-515837: "Chapter 13 bankruptcy for James Steven Miller in San Jose, CA began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in Jan 9, 2013."
James Steven Miller — California, 07-51583


ᐅ Everett Adel Miller, California

Address: 5056 Maitland Dr San Jose, CA 95124-5622

Bankruptcy Case 12-55390 Summary: "07/20/2012 marked the beginning of Everett Adel Miller's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 01/21/2014."
Everett Adel Miller — California, 12-55390


ᐅ Emily Millich, California

Address: 195 Blossom Hill Rd Lot 270 San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 10-62394: "The case of Emily Millich in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Millich — California, 10-62394


ᐅ Gwendolyn Hood Mills, California

Address: 817 N 10th St San Jose, CA 95112-2958

Bankruptcy Case 15-53591 Overview: "Gwendolyn Hood Mills's bankruptcy, initiated in 2015-11-13 and concluded by Feb 11, 2016 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Hood Mills — California, 15-53591


ᐅ Paul Sean Milne, California

Address: 983 Camellia Way San Jose, CA 95117

Bankruptcy Case 13-54226 Summary: "In a Chapter 7 bankruptcy case, Paul Sean Milne from San Jose, CA, saw their proceedings start in August 6, 2013 and complete by 11.09.2013, involving asset liquidation."
Paul Sean Milne — California, 13-54226


ᐅ James T Milner, California

Address: 3641 Copperfield Dr Apt 184 San Jose, CA 95136-4044

Bankruptcy Case 07-54142 Overview: "Chapter 13 bankruptcy for James T Milner in San Jose, CA began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in 02/13/2013."
James T Milner — California, 07-54142


ᐅ Greg Earl Milton, California

Address: 330 Elan Village Ln Unit 431 San Jose, CA 95134-2555

Concise Description of Bankruptcy Case 09-920487: "Filing for Chapter 13 bankruptcy in 2009-07-01, Greg Earl Milton from San Jose, CA, structured a repayment plan, achieving discharge in 2014-12-08."
Greg Earl Milton — California, 09-92048


ᐅ Corinthia Mims, California

Address: 1420 Curci Dr San Jose, CA 95126-3974

Bankruptcy Case 16-51354 Overview: "Corinthia Mims's Chapter 7 bankruptcy, filed in San Jose, CA in 05.04.2016, led to asset liquidation, with the case closing in 2016-08-02."
Corinthia Mims — California, 16-51354


ᐅ George Mina, California

Address: 1860 Home Gate Dr San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 10-62631: "The case of George Mina in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Mina — California, 10-62631


ᐅ Tony Takuya Minami, California

Address: 1382 Locust St San Jose, CA 95110-3321

Brief Overview of Bankruptcy Case 10-61899: "Chapter 13 bankruptcy for Tony Takuya Minami in San Jose, CA began in 2010-11-17, focusing on debt restructuring, concluding with plan fulfillment in 04/13/2016."
Tony Takuya Minami — California, 10-61899


ᐅ Robert D Mincy, California

Address: 874 Bayleaf Ct San Jose, CA 95128

Bankruptcy Case 11-51500 Overview: "In a Chapter 7 bankruptcy case, Robert D Mincy from San Jose, CA, saw their proceedings start in 02.18.2011 and complete by 06/06/2011, involving asset liquidation."
Robert D Mincy — California, 11-51500


ᐅ Joseph Salvatore Mini, California

Address: 427 Curie Dr San Jose, CA 95123

Concise Description of Bankruptcy Case 11-514517: "Joseph Salvatore Mini's Chapter 7 bankruptcy, filed in San Jose, CA in 02.17.2011, led to asset liquidation, with the case closing in Jun 5, 2011."
Joseph Salvatore Mini — California, 11-51451


ᐅ Mina Minjares, California

Address: 2929 Sherbrooke Way San Jose, CA 95127

Bankruptcy Case 10-52547 Overview: "The bankruptcy record of Mina Minjares from San Jose, CA, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2010."
Mina Minjares — California, 10-52547


ᐅ Deana Nicole Minks, California

Address: 6156 Meridian Ave San Jose, CA 95120

Concise Description of Bankruptcy Case 12-542297: "In San Jose, CA, Deana Nicole Minks filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2012."
Deana Nicole Minks — California, 12-54229


ᐅ Michelle Lerae Minnehan, California

Address: 2048 McDaniel Ave Apt 1 San Jose, CA 95128

Bankruptcy Case 11-51272 Summary: "The bankruptcy filing by Michelle Lerae Minnehan, undertaken in February 2011 in San Jose, CA under Chapter 7, concluded with discharge in May 30, 2011 after liquidating assets."
Michelle Lerae Minnehan — California, 11-51272


ᐅ Patrick Minnehan, California

Address: 3404 Brodie Dr San Jose, CA 95111

Concise Description of Bankruptcy Case 10-907067: "The bankruptcy filing by Patrick Minnehan, undertaken in 2010-02-27 in San Jose, CA under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Patrick Minnehan — California, 10-90706


ᐅ Tamisha Minnifield, California

Address: 569 S 2nd St San Jose, CA 95112-5762

Snapshot of U.S. Bankruptcy Proceeding Case 14-54669: "The bankruptcy record of Tamisha Minnifield from San Jose, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2015."
Tamisha Minnifield — California, 14-54669


ᐅ Ben J Minor, California

Address: 3942 Emerald Isle Ln San Jose, CA 95135

Brief Overview of Bankruptcy Case 11-60604: "Ben J Minor's bankruptcy, initiated in Nov 16, 2011 and concluded by 2012-03-03 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben J Minor — California, 11-60604


ᐅ Philip A Mirabile, California

Address: 1246 Naglee Ave San Jose, CA 95126

Brief Overview of Bankruptcy Case 13-54849: "Philip A Mirabile's Chapter 7 bankruptcy, filed in San Jose, CA in Sep 12, 2013, led to asset liquidation, with the case closing in 12/16/2013."
Philip A Mirabile — California, 13-54849


ᐅ Edgardo E Mirador, California

Address: 1273 Arabelle Way San Jose, CA 95132

Brief Overview of Bankruptcy Case 13-54821: "In San Jose, CA, Edgardo E Mirador filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Edgardo E Mirador — California, 13-54821


ᐅ Rogelio E Mirador, California

Address: 38 Donna Adelle Ct San Jose, CA 95127

Concise Description of Bankruptcy Case 11-524877: "The case of Rogelio E Mirador in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio E Mirador — California, 11-52487


ᐅ Esperanza Miramontes, California

Address: 4300 The Woods Dr Apt 103 San Jose, CA 95136-3802

Concise Description of Bankruptcy Case 14-526657: "Esperanza Miramontes's bankruptcy, initiated in 06/20/2014 and concluded by 2014-09-18 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza Miramontes — California, 14-52665


ᐅ Joanne G Miramontes, California

Address: 150 Nancy Ln Apt 1 San Jose, CA 95127

Snapshot of U.S. Bankruptcy Proceeding Case 12-58494: "In a Chapter 7 bankruptcy case, Joanne G Miramontes from San Jose, CA, saw her proceedings start in Nov 29, 2012 and complete by March 2013, involving asset liquidation."
Joanne G Miramontes — California, 12-58494


ᐅ Michael Miramontes, California

Address: 4300 The Woods Dr Apt 103 San Jose, CA 95136-3802

Brief Overview of Bankruptcy Case 2014-52665: "The bankruptcy record of Michael Miramontes from San Jose, CA, shows a Chapter 7 case filed in 2014-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Michael Miramontes — California, 2014-52665


ᐅ Raymond Miran, California

Address: 5153 Shalen Ct San Jose, CA 95130

Concise Description of Bankruptcy Case 10-520377: "The bankruptcy record of Raymond Miran from San Jose, CA, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Raymond Miran — California, 10-52037


ᐅ Restituto H Miranda, California

Address: 77 Kentucky Pl Apt 318 San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 11-52727: "In a Chapter 7 bankruptcy case, Restituto H Miranda from San Jose, CA, saw their proceedings start in March 2011 and complete by June 28, 2011, involving asset liquidation."
Restituto H Miranda — California, 11-52727


ᐅ Martin Miranda, California

Address: 2222 Lausett Ave San Jose, CA 95116

Brief Overview of Bankruptcy Case 12-91774: "San Jose, CA resident Martin Miranda's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2012."
Martin Miranda — California, 12-91774


ᐅ Richard Miranda, California

Address: 102 E Mission St San Jose, CA 95112-5003

Bankruptcy Case 09-51502 Overview: "The bankruptcy record for Richard Miranda from San Jose, CA, under Chapter 13, filed in March 2009, involved setting up a repayment plan, finalized by Jan 9, 2013."
Richard Miranda — California, 09-51502


ᐅ Ismael M Miranda, California

Address: 1698 Enesco Ave San Jose, CA 95121

Bankruptcy Case 9:11-bk-13753-RR Overview: "The case of Ismael M Miranda in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismael M Miranda — California, 9:11-bk-13753-RR


ᐅ Ana Julia Miranda, California

Address: 2655 Ophelia Ave San Jose, CA 95122

Bankruptcy Case 10-60372 Overview: "Ana Julia Miranda's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-10-04, led to asset liquidation, with the case closing in January 20, 2011."
Ana Julia Miranda — California, 10-60372


ᐅ Angel Miranda, California

Address: 2945 Trinity River Ct San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-62253: "The case of Angel Miranda in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Miranda — California, 10-62253


ᐅ John Anthony Miranda, California

Address: 125 Hobson St Apt 6B San Jose, CA 95110-2261

Bankruptcy Case 15-50128 Overview: "The bankruptcy filing by John Anthony Miranda, undertaken in 2015-01-15 in San Jose, CA under Chapter 7, concluded with discharge in 04/15/2015 after liquidating assets."
John Anthony Miranda — California, 15-50128


ᐅ Olivera Rosalia Miranda, California

Address: 316 Guanacaste Ct San Jose, CA 95116

Bankruptcy Case 11-58037 Summary: "Olivera Rosalia Miranda's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-08-26, led to asset liquidation, with the case closing in December 12, 2011."
Olivera Rosalia Miranda — California, 11-58037


ᐅ Patricia S Miranda, California

Address: 4879 Campbell Ave Apt 6 San Jose, CA 95130

Snapshot of U.S. Bankruptcy Proceeding Case 12-54255: "Patricia S Miranda's bankruptcy, initiated in June 2012 and concluded by Sep 20, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia S Miranda — California, 12-54255


ᐅ Grace Mirandilla, California

Address: 2398 Elkins Way San Jose, CA 95121

Concise Description of Bankruptcy Case 11-535027: "The bankruptcy filing by Grace Mirandilla, undertaken in April 13, 2011 in San Jose, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Grace Mirandilla — California, 11-53502


ᐅ Ilinko Mircic, California

Address: 5408 Lean Ave Apt 107 San Jose, CA 95123-6101

Bankruptcy Case 09-53019 Summary: "April 22, 2009 marked the beginning of Ilinko Mircic's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 15, 2014."
Ilinko Mircic — California, 09-53019


ᐅ Milada Mircic, California

Address: 5408 Lean Ave Apt 107 San Jose, CA 95123-6101

Brief Overview of Bankruptcy Case 09-53019: "Milada Mircic, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in April 22, 2009, culminating in its successful completion by Jan 15, 2014."
Milada Mircic — California, 09-53019


ᐅ Luis Cruz Mireles, California

Address: 1762 June Ave San Jose, CA 95122

Bankruptcy Case 11-50256 Summary: "In San Jose, CA, Luis Cruz Mireles filed for Chapter 7 bankruptcy in Jan 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2011."
Luis Cruz Mireles — California, 11-50256


ᐅ Monica Mireles, California

Address: 1060 S 3rd St Apt 318 San Jose, CA 95112-3985

Bankruptcy Case 2014-51533 Summary: "In San Jose, CA, Monica Mireles filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
Monica Mireles — California, 2014-51533


ᐅ Seyedmahdi Mirilavasani, California

Address: 4641 Smoke River Ct San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-51613: "The bankruptcy filing by Seyedmahdi Mirilavasani, undertaken in Feb 19, 2010 in San Jose, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Seyedmahdi Mirilavasani — California, 10-51613


ᐅ Gholamreza Mirzadeh, California

Address: 4927 Kingston Way San Jose, CA 95130

Brief Overview of Bankruptcy Case 10-61532: "Gholamreza Mirzadeh's bankruptcy, initiated in November 5, 2010 and concluded by 02/08/2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gholamreza Mirzadeh — California, 10-61532


ᐅ Gina E Misa, California

Address: 1571 Colt Way San Jose, CA 95121-1909

Bankruptcy Case 2014-53208 Summary: "San Jose, CA resident Gina E Misa's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Gina E Misa — California, 2014-53208


ᐅ Indira Miskic, California

Address: 6082 Montoro Dr San Jose, CA 95120-4436

Bankruptcy Case 10-58214 Overview: "In her Chapter 13 bankruptcy case filed in 08/08/2010, San Jose, CA's Indira Miskic agreed to a debt repayment plan, which was successfully completed by 04.13.2016."
Indira Miskic — California, 10-58214


ᐅ Zoran Miskic, California

Address: 6082 Montoro Dr San Jose, CA 95120-4436

Brief Overview of Bankruptcy Case 10-58214: "Zoran Miskic, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 08.08.2010, culminating in its successful completion by April 13, 2016."
Zoran Miskic — California, 10-58214


ᐅ Canote Shana Mita, California

Address: 1819 Kirkland Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 10-633547: "San Jose, CA resident Canote Shana Mita's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Canote Shana Mita — California, 10-63354


ᐅ Matthew Oliver Mitchell, California

Address: 238 Beegum Way San Jose, CA 95123-3605

Snapshot of U.S. Bankruptcy Proceeding Case 08-52529: "Filing for Chapter 13 bankruptcy in May 17, 2008, Matthew Oliver Mitchell from San Jose, CA, structured a repayment plan, achieving discharge in 12.12.2012."
Matthew Oliver Mitchell — California, 08-52529


ᐅ Rebecca Mitchell, California

Address: 612 King George Ave San Jose, CA 95136

Bankruptcy Case 11-50580 Overview: "In a Chapter 7 bankruptcy case, Rebecca Mitchell from San Jose, CA, saw her proceedings start in 2011-01-24 and complete by 2011-04-26, involving asset liquidation."
Rebecca Mitchell — California, 11-50580


ᐅ Linda Dianne Mitchell, California

Address: 2200 Eastridge Loop # 731313 San Jose, CA 95173-3099

Concise Description of Bankruptcy Case 2014-517287: "Linda Dianne Mitchell's Chapter 7 bankruptcy, filed in San Jose, CA in April 21, 2014, led to asset liquidation, with the case closing in 2014-07-20."
Linda Dianne Mitchell — California, 2014-51728


ᐅ Hal Mitchell, California

Address: 339 Viewpark Cir San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-62395: "San Jose, CA resident Hal Mitchell's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2011."
Hal Mitchell — California, 10-62395


ᐅ Alexandra Mitchell, California

Address: 1584 Branham Ln # 211 San Jose, CA 95118

Bankruptcy Case 11-53077 Overview: "Alexandra Mitchell's Chapter 7 bankruptcy, filed in San Jose, CA in March 2011, led to asset liquidation, with the case closing in 07/17/2011."
Alexandra Mitchell — California, 11-53077


ᐅ Jr Daniel Mitrick, California

Address: 4680 Hamilton Ave Apt 106 San Jose, CA 95130

Brief Overview of Bankruptcy Case 10-52793: "Jr Daniel Mitrick's Chapter 7 bankruptcy, filed in San Jose, CA in March 22, 2010, led to asset liquidation, with the case closing in 2010-06-25."
Jr Daniel Mitrick — California, 10-52793


ᐅ Mark Steven Mitsch, California

Address: 1085 Ranchero Way Apt 3 San Jose, CA 95117

Brief Overview of Bankruptcy Case 11-54146: "The bankruptcy record of Mark Steven Mitsch from San Jose, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2011."
Mark Steven Mitsch — California, 11-54146


ᐅ Robert Alan Mittelman, California

Address: 1510 Estelle Ave San Jose, CA 95118

Bankruptcy Case 13-51735 Summary: "The case of Robert Alan Mittelman in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Alan Mittelman — California, 13-51735


ᐅ Weiss Heidi E Mittelman, California

Address: 1510 Estelle Ave San Jose, CA 95118

Concise Description of Bankruptcy Case 13-561427: "Weiss Heidi E Mittelman's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-11-26, led to asset liquidation, with the case closing in 03.01.2014."
Weiss Heidi E Mittelman — California, 13-56142


ᐅ Gary Miyahara, California

Address: 1697 Merrill Dr San Jose, CA 95124

Brief Overview of Bankruptcy Case 09-60627: "The case of Gary Miyahara in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Miyahara — California, 09-60627


ᐅ Patricia Mize, California

Address: 5555 Judith St Apt 3 San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 10-53403: "The bankruptcy filing by Patricia Mize, undertaken in 04.01.2010 in San Jose, CA under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Patricia Mize — California, 10-53403


ᐅ Ashot Mnjoyan, California

Address: 4200 The Woods Dr Apt 1514 San Jose, CA 95136-2249

Concise Description of Bankruptcy Case 15-506497: "San Jose, CA resident Ashot Mnjoyan's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Ashot Mnjoyan — California, 15-50649


ᐅ Reza Mobasseri, California

Address: 1455 Saratoga Ave Apt 2008 San Jose, CA 95129

Snapshot of U.S. Bankruptcy Proceeding Case 10-50281: "Reza Mobasseri's bankruptcy, initiated in January 13, 2010 and concluded by 04/18/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reza Mobasseri — California, 10-50281


ᐅ Christopher Mocko, California

Address: 13113 Wool Ave San Jose, CA 95111-3368

Bankruptcy Case 11-50916 Overview: "Christopher Mocko's San Jose, CA bankruptcy under Chapter 13 in Jan 31, 2011 led to a structured repayment plan, successfully discharged in 08/15/2012."
Christopher Mocko — California, 11-50916


ᐅ Zumreta Modric, California

Address: 1025 Obrien Ct San Jose, CA 95126-1042

Concise Description of Bankruptcy Case 14-540847: "San Jose, CA resident Zumreta Modric's October 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Zumreta Modric — California, 14-54084


ᐅ Sahar M Moghrabi, California

Address: 3210 Pearl Ave Unit 435 San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 11-61030: "The case of Sahar M Moghrabi in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sahar M Moghrabi — California, 11-61030


ᐅ Seyed M Mohajeri, California

Address: 1000 Blossom River Way Apt 331 San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 11-55638: "The bankruptcy record of Seyed M Mohajeri from San Jose, CA, shows a Chapter 7 case filed in 06/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2011."
Seyed M Mohajeri — California, 11-55638


ᐅ Saheed Cassim Mohamed, California

Address: 445 Boynton Ave Apt 4 San Jose, CA 95117

Brief Overview of Bankruptcy Case 13-50380: "Saheed Cassim Mohamed's bankruptcy, initiated in 2013-01-22 and concluded by April 2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saheed Cassim Mohamed — California, 13-50380


ᐅ James Douglas Mohnach, California

Address: 351 Chateau La Salle Dr San Jose, CA 95111

Bankruptcy Case 13-53548 Overview: "San Jose, CA resident James Douglas Mohnach's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2013."
James Douglas Mohnach — California, 13-53548


ᐅ Levonne J Moise, California

Address: 95 S Almaden Ave San Jose, CA 95113-2104

Snapshot of U.S. Bankruptcy Proceeding Case 08-53707: "In their Chapter 13 bankruptcy case filed in July 2008, San Jose, CA's Levonne J Moise agreed to a debt repayment plan, which was successfully completed by 2012-09-12."
Levonne J Moise — California, 08-53707


ᐅ Kimberlie Mojarro, California

Address: 621 Hermitage Ln San Jose, CA 95134

Snapshot of U.S. Bankruptcy Proceeding Case 10-51107: "Kimberlie Mojarro's Chapter 7 bankruptcy, filed in San Jose, CA in February 4, 2010, led to asset liquidation, with the case closing in 2010-05-10."
Kimberlie Mojarro — California, 10-51107


ᐅ Garyzaldy Arca Mojica, California

Address: 1087 Ribisi Cir San Jose, CA 95131

Concise Description of Bankruptcy Case 11-519607: "The bankruptcy filing by Garyzaldy Arca Mojica, undertaken in 02.28.2011 in San Jose, CA under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Garyzaldy Arca Mojica — California, 11-51960


ᐅ Roy Mok, California

Address: 2513 Sleepy Hollow Ln San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 13-52087: "In a Chapter 7 bankruptcy case, Roy Mok from San Jose, CA, saw their proceedings start in 04/15/2013 and complete by July 2013, involving asset liquidation."
Roy Mok — California, 13-52087


ᐅ Gina Teresa Mol, California

Address: 2148 Limewood Dr San Jose, CA 95132

Brief Overview of Bankruptcy Case 13-55487: "In a Chapter 7 bankruptcy case, Gina Teresa Mol from San Jose, CA, saw her proceedings start in October 2013 and complete by 01/19/2014, involving asset liquidation."
Gina Teresa Mol — California, 13-55487


ᐅ Frank P Molano, California

Address: 1189 Midpine Ave San Jose, CA 95122

Bankruptcy Case 13-55619 Summary: "Frank P Molano's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-10-24, led to asset liquidation, with the case closing in 2014-01-27."
Frank P Molano — California, 13-55619


ᐅ Jr John Molina, California

Address: 3300 Narvaez Ave Spc 200 San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 11-50771: "The bankruptcy record of Jr John Molina from San Jose, CA, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Jr John Molina — California, 11-50771


ᐅ Reynaldo Molina, California

Address: 3297 Whitesand Ct San Jose, CA 95148

Brief Overview of Bankruptcy Case 10-59162: "Reynaldo Molina's Chapter 7 bankruptcy, filed in San Jose, CA in Aug 31, 2010, led to asset liquidation, with the case closing in 12.17.2010."
Reynaldo Molina — California, 10-59162


ᐅ Amauris Molina, California

Address: 3303 Mount Wilson Dr San Jose, CA 95127

Bankruptcy Case 11-50774 Summary: "Amauris Molina's bankruptcy, initiated in 2011-01-28 and concluded by May 4, 2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amauris Molina — California, 11-50774


ᐅ Mavictoria Merino Molina, California

Address: 3297 Whitesand Ct San Jose, CA 95148-3054

Bankruptcy Case 2014-53240 Overview: "In San Jose, CA, Mavictoria Merino Molina filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Mavictoria Merino Molina — California, 2014-53240


ᐅ Angelita Olid Molina, California

Address: 2050 Sierra Rd San Jose, CA 95131

Bankruptcy Case 12-52130 Overview: "San Jose, CA resident Angelita Olid Molina's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Angelita Olid Molina — California, 12-52130


ᐅ Rosa Molina, California

Address: 13098 Brown Ave San Jose, CA 95111

Bankruptcy Case 13-55266 Overview: "The case of Rosa Molina in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Molina — California, 13-55266


ᐅ Edna Talania Molina, California

Address: 1365 Sunny Ct Apt 11 San Jose, CA 95116-2875

Concise Description of Bankruptcy Case 08-539507: "Edna Talania Molina, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 2008-07-25, culminating in its successful completion by April 10, 2013."
Edna Talania Molina — California, 08-53950


ᐅ Edwardo Omar Molina, California

Address: 3161 Tristian Ave San Jose, CA 95127-1458

Bankruptcy Case 2014-51550 Overview: "In San Jose, CA, Edwardo Omar Molina filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Edwardo Omar Molina — California, 2014-51550


ᐅ Bernard Dizon Molina, California

Address: 2396 Ohara Ct San Jose, CA 95133-1823

Bankruptcy Case 16-50893 Overview: "The bankruptcy filing by Bernard Dizon Molina, undertaken in 2016-03-25 in San Jose, CA under Chapter 7, concluded with discharge in June 23, 2016 after liquidating assets."
Bernard Dizon Molina — California, 16-50893


ᐅ Myriam Rocio Molina, California

Address: 1744 Merrill Dr San Jose, CA 95124

Bankruptcy Case 09-58581 Overview: "Myriam Rocio Molina's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-10 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myriam Rocio Molina — California, 09-58581


ᐅ Javier P Molina, California

Address: 5279 Garrison Cir San Jose, CA 95123

Bankruptcy Case 11-60454 Summary: "The case of Javier P Molina in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier P Molina — California, 11-60454


ᐅ Blanca Molina, California

Address: 517 Chiechi Ave Apt 6 San Jose, CA 95126

Bankruptcy Case 10-55083 Overview: "Blanca Molina's bankruptcy, initiated in May 14, 2010 and concluded by 2010-08-17 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Molina — California, 10-55083


ᐅ Sr Fernando Molina, California

Address: 2176 Laddie Ct San Jose, CA 95121-1355

Brief Overview of Bankruptcy Case 10-58495: "Sr Fernando Molina's San Jose, CA bankruptcy under Chapter 13 in 2010-08-16 led to a structured repayment plan, successfully discharged in 2013-01-15."
Sr Fernando Molina — California, 10-58495


ᐅ Susana Molina, California

Address: PO Box 56152 San Jose, CA 95156

Bankruptcy Case 10-53210 Summary: "The bankruptcy record of Susana Molina from San Jose, CA, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Susana Molina — California, 10-53210


ᐅ Fely Balaoro Molina, California

Address: 3056 Baronscourt Way San Jose, CA 95132

Concise Description of Bankruptcy Case 13-562317: "The bankruptcy record of Fely Balaoro Molina from San Jose, CA, shows a Chapter 7 case filed in 2013-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2014."
Fely Balaoro Molina — California, 13-56231


ᐅ Varela Manuela Molina, California

Address: 1215 Pedro St Apt 22 San Jose, CA 95126

Concise Description of Bankruptcy Case 09-603467: "In San Jose, CA, Varela Manuela Molina filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Varela Manuela Molina — California, 09-60346


ᐅ Correa Patricia Molina, California

Address: 517 Chiechi Ave Apt 6 San Jose, CA 95126

Bankruptcy Case 12-53665 Overview: "In San Jose, CA, Correa Patricia Molina filed for Chapter 7 bankruptcy in 05.14.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Correa Patricia Molina — California, 12-53665


ᐅ Vicenta Molina, California

Address: 4951 Cherry Ave San Jose, CA 95118-2768

Snapshot of U.S. Bankruptcy Proceeding Case 15-52777: "In a Chapter 7 bankruptcy case, Vicenta Molina from San Jose, CA, saw her proceedings start in 08/28/2015 and complete by Nov 26, 2015, involving asset liquidation."
Vicenta Molina — California, 15-52777


ᐅ Troy Alan Moll, California

Address: 2995 Nashville Dr San Jose, CA 95133-2058

Bankruptcy Case 2014-51906 Summary: "Troy Alan Moll's Chapter 7 bankruptcy, filed in San Jose, CA in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-22."
Troy Alan Moll — California, 2014-51906


ᐅ Costadina R Mollo, California

Address: 988 Longley Ave San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 13-52785: "San Jose, CA resident Costadina R Mollo's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Costadina R Mollo — California, 13-52785


ᐅ Ramon Monares, California

Address: 1000 Blossom River Way Apt 227 San Jose, CA 95123

Bankruptcy Case 11-55253 Summary: "The bankruptcy record of Ramon Monares from San Jose, CA, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Ramon Monares — California, 11-55253