ᐅ Amador Gustavo Munoz, California Address: 704 Opal Dr Apt 5 San Jose, CA 95117 Bankruptcy Case 10-59807 Summary: "The case of Amador Gustavo Munoz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amador Gustavo Munoz — California, 10-59807
ᐅ Ana Bertha Munoz, California Address: 5583 Walnut Blossom Dr Apt 16 San Jose, CA 95123 Brief Overview of Bankruptcy Case 11-51501: "In San Jose, CA, Ana Bertha Munoz filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06." Ana Bertha Munoz — California, 11-51501
ᐅ Roque Munoz, California Address: 235 Ridge Vista Ave San Jose, CA 95127-1951 Snapshot of U.S. Bankruptcy Proceeding Case 16-51630: "San Jose, CA resident Roque Munoz's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016." Roque Munoz — California, 16-51630
ᐅ Victor Lopez Munoz, California Address: 3208 Bluebird Dr San Jose, CA 95117-3510 Bankruptcy Case 09-58549 Summary: "The bankruptcy record for Victor Lopez Munoz from San Jose, CA, under Chapter 13, filed in 2009-10-07, involved setting up a repayment plan, finalized by 01/09/2013." Victor Lopez Munoz — California, 09-58549
ᐅ Marisa Munoz, California Address: 408 Casa Loma Ct San Jose, CA 95129 Bankruptcy Case 10-54280 Overview: "In a Chapter 7 bankruptcy case, Marisa Munoz from San Jose, CA, saw her proceedings start in 04/26/2010 and complete by 07/30/2010, involving asset liquidation." Marisa Munoz — California, 10-54280
ᐅ Angie Munoz, California Address: 651 Cree Dr San Jose, CA 95123 Bankruptcy Case 10-53519 Summary: "The bankruptcy filing by Angie Munoz, undertaken in Apr 6, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets." Angie Munoz — California, 10-53519
ᐅ Cornelio Munoz, California Address: 3574 Tumble Way San Jose, CA 95132 Bankruptcy Case 10-61579 Summary: "The bankruptcy record of Cornelio Munoz from San Jose, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011." Cornelio Munoz — California, 10-61579
ᐅ Rudy Espinoza Munoz, California Address: 502 Westlake Dr San Jose, CA 95117 Concise Description of Bankruptcy Case 13-532957: "The case of Rudy Espinoza Munoz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rudy Espinoza Munoz — California, 13-53295
ᐅ Pedro Munoz, California Address: 1800 Evans Ln Apt 1411 San Jose, CA 95125 Bankruptcy Case 12-52530 Overview: "In a Chapter 7 bankruptcy case, Pedro Munoz from San Jose, CA, saw his proceedings start in 2012-04-03 and complete by 07.20.2012, involving asset liquidation." Pedro Munoz — California, 12-52530
ᐅ Araceli Munoz, California Address: 4658 Ventura Ave San Jose, CA 95111 Snapshot of U.S. Bankruptcy Proceeding Case 12-52905: "In a Chapter 7 bankruptcy case, Araceli Munoz from San Jose, CA, saw her proceedings start in April 2012 and complete by 2012-08-04, involving asset liquidation." Araceli Munoz — California, 12-52905
ᐅ Rafael Munoz, California Address: 2948 Camelford Way San Jose, CA 95127-1807 Brief Overview of Bankruptcy Case 10-59999: "The bankruptcy record for Rafael Munoz from San Jose, CA, under Chapter 13, filed in September 27, 2010, involved setting up a repayment plan, finalized by June 2013." Rafael Munoz — California, 10-59999
ᐅ Danielle Elizabeth Munoz, California Address: 2848 Park Estates Way San Jose, CA 95135 Snapshot of U.S. Bankruptcy Proceeding Case 13-55021: "Danielle Elizabeth Munoz's Chapter 7 bankruptcy, filed in San Jose, CA in September 2013, led to asset liquidation, with the case closing in 12/27/2013." Danielle Elizabeth Munoz — California, 13-55021
ᐅ Sergio Macias Munoz, California Address: 960 Vine St San Jose, CA 95110-3045 Brief Overview of Bankruptcy Case 14-50882: "Sergio Macias Munoz's bankruptcy, initiated in 02.28.2014 and concluded by 05.29.2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sergio Macias Munoz — California, 14-50882
ᐅ Benita Zamora Munoz, California Address: 235 Ridge Vista Ave San Jose, CA 95127 Bankruptcy Case 12-50212 Summary: "In a Chapter 7 bankruptcy case, Benita Zamora Munoz from San Jose, CA, saw her proceedings start in Jan 11, 2012 and complete by April 17, 2012, involving asset liquidation." Benita Zamora Munoz — California, 12-50212
ᐅ Rebecca Munoz, California Address: 3401 Iron Point Dr San Jose, CA 95134-3401 Bankruptcy Case 16-50910 Summary: "The bankruptcy record of Rebecca Munoz from San Jose, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016." Rebecca Munoz — California, 16-50910
ᐅ Nadine Tina Munoz, California Address: 230 Brooklyn Ave San Jose, CA 95128 Bankruptcy Case 13-51016 Summary: "The bankruptcy record of Nadine Tina Munoz from San Jose, CA, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013." Nadine Tina Munoz — California, 13-51016
ᐅ Craig W Munson, California Address: 1118 Starbird Cir Apt 30 San Jose, CA 95117-2839 Brief Overview of Bankruptcy Case 14-54618: "Craig W Munson's bankruptcy, initiated in November 17, 2014 and concluded by 02.15.2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Craig W Munson — California, 14-54618
ᐅ Velma Munson, California Address: PO Box 6496 San Jose, CA 95150 Bankruptcy Case 10-51558 Summary: "San Jose, CA resident Velma Munson's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010." Velma Munson — California, 10-51558
ᐅ Anthony Murga, California Address: 425 Fenton St San Jose, CA 95127-1568 Brief Overview of Bankruptcy Case 12-56248: "The bankruptcy record for Anthony Murga from San Jose, CA, under Chapter 13, filed in 08/23/2012, involved setting up a repayment plan, finalized by Mar 14, 2016." Anthony Murga — California, 12-56248
ᐅ Eric Adrian Murguia, California Address: 1230 Willo Mar Dr San Jose, CA 95118 Brief Overview of Bankruptcy Case 13-50990: "In San Jose, CA, Eric Adrian Murguia filed for Chapter 7 bankruptcy in 02.21.2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013." Eric Adrian Murguia — California, 13-50990
ᐅ Salcido Jose J Murguia, California Address: 456 Cypress Park Ct San Jose, CA 95136-2013 Brief Overview of Bankruptcy Case 11-57137: "Chapter 13 bankruptcy for Salcido Jose J Murguia in San Jose, CA began in July 2011, focusing on debt restructuring, concluding with plan fulfillment in Jun 12, 2013." Salcido Jose J Murguia — California, 11-57137
ᐅ Walter E Murillo, California Address: 5519 Eagles Ln Apt 3 San Jose, CA 95123-5803 Concise Description of Bankruptcy Case 15-537637: "Walter E Murillo's Chapter 7 bankruptcy, filed in San Jose, CA in 11.26.2015, led to asset liquidation, with the case closing in 02/24/2016." Walter E Murillo — California, 15-53763
ᐅ Margarita Murillo, California Address: 263 El Bosque Dr San Jose, CA 95134 Brief Overview of Bankruptcy Case 10-57119: "Margarita Murillo's Chapter 7 bankruptcy, filed in San Jose, CA in Jul 12, 2010, led to asset liquidation, with the case closing in 10.28.2010." Margarita Murillo — California, 10-57119
ᐅ Maria R Murillo, California Address: 143 Nancy Ln Apt 4 San Jose, CA 95127 Bankruptcy Case 13-52678 Overview: "The bankruptcy record of Maria R Murillo from San Jose, CA, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2013." Maria R Murillo — California, 13-52678
ᐅ Iracheta David Murillo, California Address: 504 Toyon Ave Apt 166 San Jose, CA 95127 Bankruptcy Case 12-51141 Summary: "Iracheta David Murillo's bankruptcy, initiated in 2012-02-14 and concluded by June 1, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Iracheta David Murillo — California, 12-51141
ᐅ Miguel Murillo, California Address: 5684 Playa Del Rey Apt 3 San Jose, CA 95123 Snapshot of U.S. Bankruptcy Proceeding Case 09-61246: "Miguel Murillo's Chapter 7 bankruptcy, filed in San Jose, CA in 2009-12-22, led to asset liquidation, with the case closing in March 27, 2010." Miguel Murillo — California, 09-61246
ᐅ Monica Murillo, California Address: 416 Ridgefarm Dr San Jose, CA 95123-4259 Bankruptcy Case 16-50439 Overview: "The bankruptcy filing by Monica Murillo, undertaken in Feb 16, 2016 in San Jose, CA under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets." Monica Murillo — California, 16-50439
ᐅ Rodriguez Maria Murillo, California Address: 3571 Pine Ridge Ct San Jose, CA 95127 Snapshot of U.S. Bankruptcy Proceeding Case 10-62203: "In San Jose, CA, Rodriguez Maria Murillo filed for Chapter 7 bankruptcy in Nov 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01." Rodriguez Maria Murillo — California, 10-62203
ᐅ Dynavell A Murillo, California Address: 5519 Eagles Ln Apt 3 San Jose, CA 95123-5803 Snapshot of U.S. Bankruptcy Proceeding Case 15-53763: "The bankruptcy filing by Dynavell A Murillo, undertaken in 2015-11-26 in San Jose, CA under Chapter 7, concluded with discharge in 2016-02-24 after liquidating assets." Dynavell A Murillo — California, 15-53763
ᐅ Timothy Robert Murphy, California Address: 1834 W Hedding St San Jose, CA 95126-1541 Concise Description of Bankruptcy Case 14-546597: "In a Chapter 7 bankruptcy case, Timothy Robert Murphy from San Jose, CA, saw their proceedings start in 2014-11-20 and complete by 02/18/2015, involving asset liquidation." Timothy Robert Murphy — California, 14-54659
ᐅ Patrick Mark Murphy, California Address: 15341 Herring Ave San Jose, CA 95124 Bankruptcy Case 11-52325 Summary: "Patrick Mark Murphy's Chapter 7 bankruptcy, filed in San Jose, CA in Mar 11, 2011, led to asset liquidation, with the case closing in 2011-06-16." Patrick Mark Murphy — California, 11-52325
ᐅ Nyra Dawn Murphy, California Address: 1733 Ross Cir Apt 3 San Jose, CA 95124 Brief Overview of Bankruptcy Case 13-51164: "Nyra Dawn Murphy's Chapter 7 bankruptcy, filed in San Jose, CA in 02.28.2013, led to asset liquidation, with the case closing in Jun 3, 2013." Nyra Dawn Murphy — California, 13-51164
ᐅ Michael Joseph Murphy, California Address: 720 S 11th St San Jose, CA 95112-2347 Brief Overview of Bankruptcy Case 15-52631: "Michael Joseph Murphy's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-08-14, led to asset liquidation, with the case closing in 11.12.2015." Michael Joseph Murphy — California, 15-52631
ᐅ Beri Lorene Murphy, California Address: 1834 W Hedding St San Jose, CA 95126-1541 Bankruptcy Case 14-54659 Summary: "In San Jose, CA, Beri Lorene Murphy filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2015." Beri Lorene Murphy — California, 14-54659
ᐅ June Marie Murray, California Address: 1941 Laurinda Dr San Jose, CA 95124 Brief Overview of Bankruptcy Case 11-58670: "In a Chapter 7 bankruptcy case, June Marie Murray from San Jose, CA, saw her proceedings start in 2011-09-16 and complete by January 2012, involving asset liquidation." June Marie Murray — California, 11-58670
ᐅ Shannon M Murray, California Address: 3234 Knights Bridge Rd San Jose, CA 95132 Bankruptcy Case 13-54101 Summary: "The case of Shannon M Murray in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon M Murray — California, 13-54101
ᐅ Donald Murray, California Address: 4770 Hamilton Ave Apt 10 San Jose, CA 95130 Concise Description of Bankruptcy Case 10-568667: "The bankruptcy record of Donald Murray from San Jose, CA, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2010." Donald Murray — California, 10-56866
ᐅ Martin Anthony Murray, California Address: 285 Richfield Dr Apt 16 San Jose, CA 95129 Snapshot of U.S. Bankruptcy Proceeding Case 11-60523: "San Jose, CA resident Martin Anthony Murray's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14." Martin Anthony Murray — California, 11-60523
ᐅ Thomas William Murrel, California Address: 1321 S Winchester Blvd # 201 San Jose, CA 95128-4320 Bankruptcy Case 15-53132 Summary: "Thomas William Murrel's bankruptcy, initiated in Sep 30, 2015 and concluded by 12/29/2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas William Murrel — California, 15-53132
ᐅ Vincent S Muscarella, California Address: 552 Mountain Home Dr San Jose, CA 95136 Snapshot of U.S. Bankruptcy Proceeding Case 12-57759: "San Jose, CA resident Vincent S Muscarella's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2013." Vincent S Muscarella — California, 12-57759
ᐅ Melissa Muscianisi, California Address: 36 1/2 Race St San Jose, CA 95126 Snapshot of U.S. Bankruptcy Proceeding Case 10-58215: "Melissa Muscianisi's Chapter 7 bankruptcy, filed in San Jose, CA in 08/08/2010, led to asset liquidation, with the case closing in November 24, 2010." Melissa Muscianisi — California, 10-58215
ᐅ Edwin R Musgrave, California Address: 2509 Shilshone Cir San Jose, CA 95121-2772 Snapshot of U.S. Bankruptcy Proceeding Case 11-53563: "Edwin R Musgrave's Chapter 13 bankruptcy in San Jose, CA started in 2011-04-15. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013." Edwin R Musgrave — California, 11-53563
ᐅ Neda L Musni, California Address: 56 Balboa Ave San Jose, CA 95116 Concise Description of Bankruptcy Case 13-530377: "Neda L Musni's Chapter 7 bankruptcy, filed in San Jose, CA in June 3, 2013, led to asset liquidation, with the case closing in 2013-09-06." Neda L Musni — California, 13-53037
ᐅ Jr Carlos R Musquiz, California Address: 3132 Millbrook Dr San Jose, CA 95148 Bankruptcy Case 11-57486 Summary: "The bankruptcy record of Jr Carlos R Musquiz from San Jose, CA, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011." Jr Carlos R Musquiz — California, 11-57486
ᐅ Elizabeth Ann Muto, California Address: 5294 Roxanne Dr San Jose, CA 95124-5638 Concise Description of Bankruptcy Case 15-503557: "In San Jose, CA, Elizabeth Ann Muto filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015." Elizabeth Ann Muto — California, 15-50355
ᐅ Obed Muzquiz, California Address: 91 W Humboldt St San Jose, CA 95110 Bankruptcy Case 13-50405 Overview: "In a Chapter 7 bankruptcy case, Obed Muzquiz from San Jose, CA, saw their proceedings start in 01.24.2013 and complete by Apr 29, 2013, involving asset liquidation." Obed Muzquiz — California, 13-50405
ᐅ Dixie Lee Teresa Myer, California Address: 1496 Almaden Rd Apt 201 San Jose, CA 95125-1286 Brief Overview of Bankruptcy Case 14-54746: "Dixie Lee Teresa Myer's Chapter 7 bankruptcy, filed in San Jose, CA in 11/26/2014, led to asset liquidation, with the case closing in February 2015." Dixie Lee Teresa Myer — California, 14-54746
ᐅ John C Myer, California Address: 165 Blossom Hill Rd Spc 16 San Jose, CA 95123 Bankruptcy Case 11-56236 Summary: "John C Myer's Chapter 7 bankruptcy, filed in San Jose, CA in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-16." John C Myer — California, 11-56236
ᐅ Joseph Myers, California Address: 217 E Taylor St San Jose, CA 95112-5028 Concise Description of Bankruptcy Case 16-503937: "The bankruptcy record of Joseph Myers from San Jose, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2016." Joseph Myers — California, 16-50393
ᐅ Paula K Myers, California Address: 911 Brea Ln San Jose, CA 95138-1362 Bankruptcy Case 10-17111-JKO Overview: "Mar 22, 2010 marked the beginning of Paula K Myers's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 2015-03-20." Paula K Myers — California, 10-17111
ᐅ Frederick S Myers, California Address: 4400 the Woods Dr Apt 1322 San Jose, CA 95136 Bankruptcy Case 11-58684 Overview: "The case of Frederick S Myers in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Frederick S Myers — California, 11-58684
ᐅ Jamie Nicole Myles, California Address: 4719 Durango River Ct San Jose, CA 95136-2709 Bankruptcy Case 14-53720 Summary: "The bankruptcy filing by Jamie Nicole Myles, undertaken in September 2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets." Jamie Nicole Myles — California, 14-53720
ᐅ James Myrick, California Address: 20651 Henwood Rd San Jose, CA 95120 Bankruptcy Case 10-61225 Summary: "The bankruptcy filing by James Myrick, undertaken in October 28, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets." James Myrick — California, 10-61225
ᐅ Alysha Myronuk, California Address: 1369 Bryan Ave San Jose, CA 95118-1812 Brief Overview of Bankruptcy Case 2014-52805: "The bankruptcy filing by Alysha Myronuk, undertaken in 06/30/2014 in San Jose, CA under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets." Alysha Myronuk — California, 2014-52805
ᐅ Orest Mytrofaniuk, California Address: 1520 E Capitol Expy Spc 205 San Jose, CA 95121 Bankruptcy Case 11-54966 Summary: "In San Jose, CA, Orest Mytrofaniuk filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011." Orest Mytrofaniuk — California, 11-54966
ᐅ Le Hien N, California Address: 3831 Glengarry Dr San Jose, CA 95121 Concise Description of Bankruptcy Case 11-536777: "The bankruptcy filing by Le Hien N, undertaken in 2011-04-19 in San Jose, CA under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets." Le Hien N — California, 11-53677
ᐅ Melinda Aliado Nacar, California Address: 3323 Gawain Dr San Jose, CA 95127-1511 Concise Description of Bankruptcy Case 16-501357: "Melinda Aliado Nacar's bankruptcy, initiated in 2016-01-15 and concluded by April 2016 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melinda Aliado Nacar — California, 16-50135
ᐅ Valeriano Nebres Nad, California Address: PO Box 641233 San Jose, CA 95164-1233 Concise Description of Bankruptcy Case 15-521847: "San Jose, CA resident Valeriano Nebres Nad's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015." Valeriano Nebres Nad — California, 15-52184
ᐅ Elizabeth V Nadal, California Address: 1660 Merrill Dr Apt 24 San Jose, CA 95124-5920 Concise Description of Bankruptcy Case 11-581577: "Elizabeth V Nadal, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 08/30/2011, culminating in its successful completion by 02/11/2015." Elizabeth V Nadal — California, 11-58157
ᐅ Michael Nader, California Address: 1658 York St San Jose, CA 95124-3235 Brief Overview of Bankruptcy Case 09-57838: "In their Chapter 13 bankruptcy case filed in 09/15/2009, San Jose, CA's Michael Nader agreed to a debt repayment plan, which was successfully completed by 2014-11-14." Michael Nader — California, 09-57838
ᐅ Kooros Naderzad, California Address: 6197 Black Oak Ln San Jose, CA 95120 Concise Description of Bankruptcy Case 11-586437: "The bankruptcy filing by Kooros Naderzad, undertaken in September 2011 in San Jose, CA under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets." Kooros Naderzad — California, 11-58643
ᐅ William Nagel, California Address: 270 Umbarger Rd Spc 49 San Jose, CA 95111 Bankruptcy Case 10-57573 Overview: "The bankruptcy filing by William Nagel, undertaken in 07/22/2010 in San Jose, CA under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets." William Nagel — California, 10-57573
ᐅ Kenneth Nagel, California Address: 270 Umbarger Rd Spc 65 San Jose, CA 95111 Bankruptcy Case 10-58293 Summary: "In San Jose, CA, Kenneth Nagel filed for Chapter 7 bankruptcy in 08.11.2010. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2010." Kenneth Nagel — California, 10-58293
ᐅ Christopher Najar, California Address: 341 S 20th St San Jose, CA 95116 Concise Description of Bankruptcy Case 10-585647: "The bankruptcy filing by Christopher Najar, undertaken in Aug 18, 2010 in San Jose, CA under Chapter 7, concluded with discharge in 12.04.2010 after liquidating assets." Christopher Najar — California, 10-58564
ᐅ Ernest Najar, California Address: 2195 Ramish Dr San Jose, CA 95131 Brief Overview of Bankruptcy Case 13-55829: "In San Jose, CA, Ernest Najar filed for Chapter 7 bankruptcy in November 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014." Ernest Najar — California, 13-55829
ᐅ Joseph David Najar, California Address: 7047 Via Blanca San Jose, CA 95139 Brief Overview of Bankruptcy Case 11-51728: "The case of Joseph David Najar in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph David Najar — California, 11-51728
ᐅ Maria Najar, California Address: 2617 Puccini Ave San Jose, CA 95122-1326 Concise Description of Bankruptcy Case 11-535077: "Maria Najar's San Jose, CA bankruptcy under Chapter 13 in April 14, 2011 led to a structured repayment plan, successfully discharged in 2016-06-02." Maria Najar — California, 11-53507
ᐅ Ramon Najar, California Address: 2617 Puccini Ave San Jose, CA 95122-1326 Brief Overview of Bankruptcy Case 11-53507: "April 14, 2011 marked the beginning of Ramon Najar's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by Jun 2, 2016." Ramon Najar — California, 11-53507
ᐅ Jennevie C Najera, California Address: 3179 Whiteleaf Ct San Jose, CA 95148 Bankruptcy Case 13-53020 Overview: "In a Chapter 7 bankruptcy case, Jennevie C Najera from San Jose, CA, saw their proceedings start in 06/02/2013 and complete by Sep 5, 2013, involving asset liquidation." Jennevie C Najera — California, 13-53020
ᐅ Sr Edward Robert Najera, California Address: PO Box 36289 San Jose, CA 95158 Bankruptcy Case 13-54099 Summary: "The bankruptcy filing by Sr Edward Robert Najera, undertaken in 07.31.2013 in San Jose, CA under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets." Sr Edward Robert Najera — California, 13-54099
ᐅ Ted Tadashi Nakano, California Address: 1075 Ranchero Way Apt 2 San Jose, CA 95117 Concise Description of Bankruptcy Case 11-518557: "In San Jose, CA, Ted Tadashi Nakano filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16." Ted Tadashi Nakano — California, 11-51855
ᐅ Charles Nakata, California Address: 98 Springhaven Ct San Jose, CA 95111 Concise Description of Bankruptcy Case 10-515667: "San Jose, CA resident Charles Nakata's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010." Charles Nakata — California, 10-51566
ᐅ John Patrick Nalty, California Address: 809 Auzerais Ave Unit 306 San Jose, CA 95126 Bankruptcy Case 12-59005 Summary: "The bankruptcy record of John Patrick Nalty from San Jose, CA, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2013." John Patrick Nalty — California, 12-59005
ᐅ Romel Y Nalus, California Address: 423 Birkhaven Pl San Jose, CA 95138 Brief Overview of Bankruptcy Case 11-50320: "San Jose, CA resident Romel Y Nalus's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-01." Romel Y Nalus — California, 11-50320
ᐅ Sony Nam, California Address: 445 Milan Dr Unit 117 San Jose, CA 95134 Snapshot of U.S. Bankruptcy Proceeding Case 10-55174: "The bankruptcy filing by Sony Nam, undertaken in 2010-05-18 in San Jose, CA under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets." Sony Nam — California, 10-55174
ᐅ Sook Nam, California Address: 802 Dederick Ct San Jose, CA 95125 Snapshot of U.S. Bankruptcy Proceeding Case 13-51083: "The bankruptcy filing by Sook Nam, undertaken in February 2013 in San Jose, CA under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets." Sook Nam — California, 13-51083
ᐅ Monica Namundjebo, California Address: 1115 Delna Manor Ln Apt 4 San Jose, CA 95128 Bankruptcy Case 09-59566 Summary: "In San Jose, CA, Monica Namundjebo filed for Chapter 7 bankruptcy in 11/03/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010." Monica Namundjebo — California, 09-59566
ᐅ Papiha Nandy, California Address: 5307 Vicenza Way San Jose, CA 95138-2341 Concise Description of Bankruptcy Case 15-520407: "Papiha Nandy's bankruptcy, initiated in 2015-06-17 and concluded by 09.15.2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Papiha Nandy — California, 15-52040
ᐅ Armida Nanez, California Address: 1934 Lakewood Dr Apt B San Jose, CA 95132-1426 Snapshot of U.S. Bankruptcy Proceeding Case 14-51276: "The case of Armida Nanez in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Armida Nanez — California, 14-51276
ᐅ Margo Nanez, California Address: 1532 Four Oaks Cir San Jose, CA 95131 Snapshot of U.S. Bankruptcy Proceeding Case 11-55274: "In San Jose, CA, Margo Nanez filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16." Margo Nanez — California, 11-55274
ᐅ Michael Andrew Nanez, California Address: 1934 Lakewood Dr Apt B San Jose, CA 95132 Bankruptcy Case 13-56161 Summary: "San Jose, CA resident Michael Andrew Nanez's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014." Michael Andrew Nanez — California, 13-56161
ᐅ Ruth Elivd Napan, California Address: 1018 Pacific Ave San Jose, CA 95126 Bankruptcy Case 13-50986 Summary: "Ruth Elivd Napan's bankruptcy, initiated in February 2013 and concluded by May 29, 2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ruth Elivd Napan — California, 13-50986
ᐅ Devender Narang, California Address: 1800 STOKES ST APT 131 SAN JOSE, CA 95126 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24557-AA: "In San Jose, CA, Devender Narang filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2010." Devender Narang — California, 2:10-bk-24557-AA
ᐅ Reyes Naranjo, California Address: 1644 Tierra Buena Dr San Jose, CA 95121-1649 Brief Overview of Bankruptcy Case 2014-52524: "The case of Reyes Naranjo in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Reyes Naranjo — California, 2014-52524
ᐅ Araceli Naranjo, California Address: 13060 Haga Dr San Jose, CA 95111 Bankruptcy Case 10-50352 Overview: "The bankruptcy filing by Araceli Naranjo, undertaken in January 2010 in San Jose, CA under Chapter 7, concluded with discharge in 04/20/2010 after liquidating assets." Araceli Naranjo — California, 10-50352
ᐅ Juan Francisco Naranjo, California Address: 80 Viewmont Ave San Jose, CA 95127 Snapshot of U.S. Bankruptcy Proceeding Case 11-50070: "In a Chapter 7 bankruptcy case, Juan Francisco Naranjo from San Jose, CA, saw their proceedings start in 01/05/2011 and complete by April 12, 2011, involving asset liquidation." Juan Francisco Naranjo — California, 11-50070
ᐅ Paulino Naranjo, California Address: 3347 Sylvan Dr San Jose, CA 95148 Bankruptcy Case 11-57696 Summary: "Paulino Naranjo's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-08-16, led to asset liquidation, with the case closing in 2011-12-02." Paulino Naranjo — California, 11-57696
ᐅ Rosalynn Narcowich, California Address: PO Box 36274 San Jose, CA 95158 Bankruptcy Case 10-53922 Overview: "The case of Rosalynn Narcowich in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rosalynn Narcowich — California, 10-53922
ᐅ Kristi Nardinocchi, California Address: 3303 Farthing Way San Jose, CA 95132 Concise Description of Bankruptcy Case 09-599347: "The bankruptcy filing by Kristi Nardinocchi, undertaken in Nov 13, 2009 in San Jose, CA under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets." Kristi Nardinocchi — California, 09-59934
ᐅ Salvadora Narvaez, California Address: 1209 Holly Hill Dr San Jose, CA 95122-2924 Bankruptcy Case 09-53865 Overview: "Salvadora Narvaez's San Jose, CA bankruptcy under Chapter 13 in 2009-05-20 led to a structured repayment plan, successfully discharged in 2013-11-14." Salvadora Narvaez — California, 09-53865
ᐅ Alice Salamanca Narvaez, California Address: 3273 Rockport Ave Apt C San Jose, CA 95132-2856 Bankruptcy Case 15-52880 Summary: "The bankruptcy record of Alice Salamanca Narvaez from San Jose, CA, shows a Chapter 7 case filed in September 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03." Alice Salamanca Narvaez — California, 15-52880
ᐅ Luis A Narvaez, California Address: 1209 Holly Hill Dr San Jose, CA 95122-2924 Snapshot of U.S. Bankruptcy Proceeding Case 09-53865: "Chapter 13 bankruptcy for Luis A Narvaez in San Jose, CA began in May 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-14." Luis A Narvaez — California, 09-53865
ᐅ Richard L Nasca, California Address: 1360 Castlemont Ave Apt 49 San Jose, CA 95128-4478 Bankruptcy Case 08-51834 Summary: "In their Chapter 13 bankruptcy case filed in Apr 11, 2008, San Jose, CA's Richard L Nasca agreed to a debt repayment plan, which was successfully completed by November 2012." Richard L Nasca — California, 08-51834
ᐅ Carla Anysia Nascimento, California Address: 2255 Pumpherston Ct San Jose, CA 95148-4030 Bankruptcy Case 10-50080 Overview: "Carla Anysia Nascimento's Chapter 13 bankruptcy in San Jose, CA started in 01.06.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 14, 2015." Carla Anysia Nascimento — California, 10-50080
ᐅ Debra Anne Nash, California Address: 1758 Gilda Way Apt 7 San Jose, CA 95124 Bankruptcy Case 11-00985 Summary: "In a Chapter 7 bankruptcy case, Debra Anne Nash from San Jose, CA, saw her proceedings start in 04/28/2011 and complete by August 2011, involving asset liquidation." Debra Anne Nash — California, 11-00985
ᐅ Roger Lee Nash, California Address: 4658 Campbell Ave Apt 4C San Jose, CA 95130 Bankruptcy Case 12-52757 Overview: "The case of Roger Lee Nash in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roger Lee Nash — California, 12-52757
ᐅ Charles R Natividad, California Address: 831 Jansen Ave San Jose, CA 95125-2439 Snapshot of U.S. Bankruptcy Proceeding Case 10-54370: "04.27.2010 marked the beginning of Charles R Natividad's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 02/11/2015." Charles R Natividad — California, 10-54370
ᐅ Cinderella May Natividad, California Address: 5475 Prospect Rd Apt 207 San Jose, CA 95129 Bankruptcy Case 09-72550 Summary: "Cinderella May Natividad's bankruptcy, initiated in 12/31/2009 and concluded by Apr 5, 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cinderella May Natividad — California, 09-72550
ᐅ Maria Del Reyo Mo Natividad, California Address: 1742 Beverly Blvd San Jose, CA 95116 Bankruptcy Case 11-60843 Summary: "Maria Del Reyo Mo Natividad's Chapter 7 bankruptcy, filed in San Jose, CA in November 23, 2011, led to asset liquidation, with the case closing in 2012-03-10." Maria Del Reyo Mo Natividad — California, 11-60843
ᐅ Paul Singh Natt, California Address: 1823 Monrovia Dr San Jose, CA 95122-1517 Snapshot of U.S. Bankruptcy Proceeding Case 14-50186: "The case of Paul Singh Natt in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Singh Natt — California, 14-50186