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 Michael William Parenzin, California

Address: 3207 Williamsburg Dr Apt 4 San Jose, CA 95117

Bankruptcy Case 11-55408 Summary: "The bankruptcy filing by Michael William Parenzin, undertaken in June 2011 in San Jose, CA under Chapter 7, concluded with discharge in 09.23.2011 after liquidating assets."
Michael William Parenzin — California, 11-55408


ᐅ Rebecca Parinas, California

Address: 2257 Freya Dr San Jose, CA 95148

Brief Overview of Bankruptcy Case 10-50827: "In a Chapter 7 bankruptcy case, Rebecca Parinas from San Jose, CA, saw her proceedings start in Jan 29, 2010 and complete by 05.04.2010, involving asset liquidation."
Rebecca Parinas — California, 10-50827


ᐅ Susana Parisi, California

Address: 1155 Weyburn Ln Apt 11 San Jose, CA 95129

Snapshot of U.S. Bankruptcy Proceeding Case 10-60540: "In a Chapter 7 bankruptcy case, Susana Parisi from San Jose, CA, saw her proceedings start in 10/08/2010 and complete by January 24, 2011, involving asset liquidation."
Susana Parisi — California, 10-60540


ᐅ Kil Won Park, California

Address: 1682 Pala Ranch Cir San Jose, CA 95133

Bankruptcy Case 10-56409 Overview: "In San Jose, CA, Kil Won Park filed for Chapter 7 bankruptcy in 06/19/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Kil Won Park — California, 10-56409


ᐅ Sun Hwa Park, California

Address: 1695 Merrill Dr San Jose, CA 95124

Bankruptcy Case 12-52516 Overview: "San Jose, CA resident Sun Hwa Park's 04.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Sun Hwa Park — California, 12-52516


ᐅ Richard Paesuk Park, California

Address: 2547 Easton Ln Apt 17 San Jose, CA 95133-2642

Snapshot of U.S. Bankruptcy Proceeding Case 07-52781: "Chapter 13 bankruptcy for Richard Paesuk Park in San Jose, CA began in Sep 6, 2007, focusing on debt restructuring, concluding with plan fulfillment in 10.11.2012."
Richard Paesuk Park — California, 07-52781


ᐅ John Chan Kyung Park, California

Address: 1382 Branham Ln Unit 1 San Jose, CA 95118

Snapshot of U.S. Bankruptcy Proceeding Case 12-53951: "The bankruptcy record of John Chan Kyung Park from San Jose, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2012."
John Chan Kyung Park — California, 12-53951


ᐅ Unok Park, California

Address: 5467 Blossom Gardens Cir San Jose, CA 95123-6149

Bankruptcy Case 14-54766 Overview: "The bankruptcy record of Unok Park from San Jose, CA, shows a Chapter 7 case filed in 11.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2015."
Unok Park — California, 14-54766


ᐅ Hyo Park, California

Address: 60 N 3rd St Apt 715 San Jose, CA 95112-5531

Bankruptcy Case 2014-52240 Summary: "Hyo Park's bankruptcy, initiated in May 22, 2014 and concluded by September 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyo Park — California, 2014-52240


ᐅ Hyoungnae Park, California

Address: 7221 Bark Ln Apt 10 San Jose, CA 95129

Bankruptcy Case 13-56211 Overview: "Hyoungnae Park's bankruptcy, initiated in 11.30.2013 and concluded by March 2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyoungnae Park — California, 13-56211


ᐅ Danny June Hyung Park, California

Address: 5085 Tifton Way San Jose, CA 95118

Brief Overview of Bankruptcy Case 11-52610: "In a Chapter 7 bankruptcy case, Danny June Hyung Park from San Jose, CA, saw his proceedings start in March 18, 2011 and complete by 07.04.2011, involving asset liquidation."
Danny June Hyung Park — California, 11-52610


ᐅ Mimi H Park, California

Address: 873 S Winchester Blvd Apt 102 San Jose, CA 95128

Brief Overview of Bankruptcy Case 12-58848: "In San Jose, CA, Mimi H Park filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2013."
Mimi H Park — California, 12-58848


ᐅ Yong Joon Park, California

Address: 310 Elan Village Ln Unit 404 San Jose, CA 95134-2595

Bankruptcy Case 14-14555-BFK Overview: "The bankruptcy filing by Yong Joon Park, undertaken in Dec 9, 2014 in San Jose, CA under Chapter 7, concluded with discharge in 03.09.2015 after liquidating assets."
Yong Joon Park — California, 14-14555


ᐅ Mina Park, California

Address: 3507 Palmilla Dr Unit 2167 San Jose, CA 95134

Brief Overview of Bankruptcy Case 10-51063: "The case of Mina Park in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mina Park — California, 10-51063


ᐅ Myung Ja Park, California

Address: 1395 Saratoga Ave Apt 21 San Jose, CA 95129-4434

Bankruptcy Case 15-51522 Summary: "Myung Ja Park's Chapter 7 bankruptcy, filed in San Jose, CA in May 2015, led to asset liquidation, with the case closing in July 2015."
Myung Ja Park — California, 15-51522


ᐅ Eric H Park, California

Address: 5605 Waltrip Ln San Jose, CA 95118

Concise Description of Bankruptcy Case 11-516427: "The case of Eric H Park in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric H Park — California, 11-51642


ᐅ Robyn Renee Parker, California

Address: 6587 Alta Paseo Ct San Jose, CA 95120-4501

Brief Overview of Bankruptcy Case 14-51231: "Robyn Renee Parker's Chapter 7 bankruptcy, filed in San Jose, CA in March 2014, led to asset liquidation, with the case closing in 2014-06-19."
Robyn Renee Parker — California, 14-51231


ᐅ Youtam Parkourana, California

Address: 1509 Kooser Rd San Jose, CA 95118-3431

Bankruptcy Case 10-60501 Overview: "Oct 8, 2010 marked the beginning of Youtam Parkourana's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by Aug 15, 2012."
Youtam Parkourana — California, 10-60501


ᐅ Alonzo A Parks, California

Address: PO Box 23625 San Jose, CA 95153

Brief Overview of Bankruptcy Case 12-52260: "The case of Alonzo A Parks in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonzo A Parks — California, 12-52260


ᐅ Tori Parks, California

Address: 3421 Woodtree Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 10-502077: "The case of Tori Parks in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tori Parks — California, 10-50207


ᐅ Suketu S Parmar, California

Address: 1525 Meadow Glen Way San Jose, CA 95121-1838

Brief Overview of Bankruptcy Case 10-58112: "Suketu S Parmar's Chapter 13 bankruptcy in San Jose, CA started in August 5, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/14/2015."
Suketu S Parmar — California, 10-58112


ᐅ Juan B Parra, California

Address: 275 N 8th St Apt 3 San Jose, CA 95112-5454

Concise Description of Bankruptcy Case 15-513887: "San Jose, CA resident Juan B Parra's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Juan B Parra — California, 15-51388


ᐅ Gloria M Parra, California

Address: 275 N 8th St Apt 3 San Jose, CA 95112-5454

Bankruptcy Case 15-51388 Overview: "The bankruptcy filing by Gloria M Parra, undertaken in April 27, 2015 in San Jose, CA under Chapter 7, concluded with discharge in Jul 26, 2015 after liquidating assets."
Gloria M Parra — California, 15-51388


ᐅ Jenny Parra, California

Address: 2736 Norita Ct San Jose, CA 95127

Bankruptcy Case 10-57113 Overview: "Jenny Parra's Chapter 7 bankruptcy, filed in San Jose, CA in July 2010, led to asset liquidation, with the case closing in 2010-10-26."
Jenny Parra — California, 10-57113


ᐅ Thomas Parras, California

Address: 51 N 34th St San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 10-52450: "In a Chapter 7 bankruptcy case, Thomas Parras from San Jose, CA, saw their proceedings start in 03/12/2010 and complete by 2010-06-15, involving asset liquidation."
Thomas Parras — California, 10-52450


ᐅ Paul Anthony Parres, California

Address: 244 Capitol Village Cir San Jose, CA 95136

Concise Description of Bankruptcy Case 11-555297: "In a Chapter 7 bankruptcy case, Paul Anthony Parres from San Jose, CA, saw their proceedings start in 2011-06-09 and complete by Sep 25, 2011, involving asset liquidation."
Paul Anthony Parres — California, 11-55529


ᐅ Hyacinth S Parroco, California

Address: 814 Saratoga Ave Apt J101 San Jose, CA 95129-2538

Concise Description of Bankruptcy Case 08-555277: "In her Chapter 13 bankruptcy case filed in 2008-09-30, San Jose, CA's Hyacinth S Parroco agreed to a debt repayment plan, which was successfully completed by February 22, 2013."
Hyacinth S Parroco — California, 08-55527


ᐅ Tami Lynn Parrott, California

Address: 1326 Joplin Dr Unit 1 San Jose, CA 95118

Concise Description of Bankruptcy Case 12-511047: "The bankruptcy filing by Tami Lynn Parrott, undertaken in Feb 13, 2012 in San Jose, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Tami Lynn Parrott — California, 12-51104


ᐅ Jennifer Jane Parsons, California

Address: 6132 Thicket Way San Jose, CA 95119-1222

Brief Overview of Bankruptcy Case 2014-53037: "The case of Jennifer Jane Parsons in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jane Parsons — California, 2014-53037


ᐅ Brent Parsons, California

Address: 346 Los Encinos Dr San Jose, CA 95134

Bankruptcy Case 10-61636 Overview: "Brent Parsons's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-11-09, led to asset liquidation, with the case closing in Feb 25, 2011."
Brent Parsons — California, 10-61636


ᐅ Caleb Jordan Parsons, California

Address: 476 Leland Ave San Jose, CA 95128-2331

Bankruptcy Case 12-44283-BDL Summary: "Caleb Jordan Parsons's bankruptcy, initiated in 06/19/2012 and concluded by 10/05/2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caleb Jordan Parsons — California, 12-44283


ᐅ Arnold Calibuso Parungao, California

Address: 1913 Ceylon Ave San Jose, CA 95122-1707

Bankruptcy Case 08-55583 Summary: "In his Chapter 13 bankruptcy case filed in 2008-09-30, San Jose, CA's Arnold Calibuso Parungao agreed to a debt repayment plan, which was successfully completed by 2013-12-11."
Arnold Calibuso Parungao — California, 08-55583


ᐅ Niles Christian Parungao, California

Address: 3211 Corbal Ct San Jose, CA 95148

Bankruptcy Case 10-59670 Summary: "In San Jose, CA, Niles Christian Parungao filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Niles Christian Parungao — California, 10-59670


ᐅ Ardeshir Parvizad, California

Address: 4322 Reden Dr San Jose, CA 95130

Bankruptcy Case 11-56026 Overview: "Ardeshir Parvizad's bankruptcy, initiated in 2011-06-27 and concluded by 10.13.2011 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ardeshir Parvizad — California, 11-56026


ᐅ Gualbert Pascua, California

Address: 122 Southsun Ct San Jose, CA 95138-1823

Bankruptcy Case 15-53372 Summary: "Gualbert Pascua's Chapter 7 bankruptcy, filed in San Jose, CA in October 2015, led to asset liquidation, with the case closing in Jan 25, 2016."
Gualbert Pascua — California, 15-53372


ᐅ Gualbert L Pascua, California

Address: 122 Southsun Ct San Jose, CA 95138-1823

Brief Overview of Bankruptcy Case 14-50247: "In a Chapter 7 bankruptcy case, Gualbert L Pascua from San Jose, CA, saw their proceedings start in Jan 24, 2014 and complete by 2014-04-24, involving asset liquidation."
Gualbert L Pascua — California, 14-50247


ᐅ Lester Dacara Pascua, California

Address: 44 N Jackson Ave # 20 San Jose, CA 95116

Bankruptcy Case 13-55122 Overview: "Lester Dacara Pascua's Chapter 7 bankruptcy, filed in San Jose, CA in 2013-09-27, led to asset liquidation, with the case closing in 2013-12-31."
Lester Dacara Pascua — California, 13-55122


ᐅ Norma Pascua, California

Address: 496 Lanfair Cir San Jose, CA 95136

Bankruptcy Case 10-51830 Overview: "Norma Pascua's bankruptcy, initiated in 02.25.2010 and concluded by 05/31/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Pascua — California, 10-51830


ᐅ Rollie Pascua, California

Address: 122 Southsun Ct San Jose, CA 95138-1823

Bankruptcy Case 15-50828 Overview: "The bankruptcy record of Rollie Pascua from San Jose, CA, shows a Chapter 7 case filed in March 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Rollie Pascua — California, 15-50828


ᐅ Veraliza Pascua, California

Address: 3211 Tulipwood Ln San Jose, CA 95132

Bankruptcy Case 10-53245 Overview: "In a Chapter 7 bankruptcy case, Veraliza Pascua from San Jose, CA, saw their proceedings start in 03.30.2010 and complete by 07/03/2010, involving asset liquidation."
Veraliza Pascua — California, 10-53245


ᐅ Vicky G Pascual, California

Address: 5655 Silver Creek Valley Rd # 611 San Jose, CA 95138-2473

Snapshot of U.S. Bankruptcy Proceeding Case 15-51390: "Vicky G Pascual's bankruptcy, initiated in April 27, 2015 and concluded by Jul 26, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky G Pascual — California, 15-51390


ᐅ Ireneo Pascual, California

Address: 4461 Renaissance Dr Apt 611 San Jose, CA 95134

Snapshot of U.S. Bankruptcy Proceeding Case 10-60541: "The bankruptcy record of Ireneo Pascual from San Jose, CA, shows a Chapter 7 case filed in October 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2011."
Ireneo Pascual — California, 10-60541


ᐅ Jr Juan L Pascual, California

Address: 4175 Arpeggio Ave San Jose, CA 95136

Concise Description of Bankruptcy Case 12-520447: "Jr Juan L Pascual's Chapter 7 bankruptcy, filed in San Jose, CA in 03/16/2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Jr Juan L Pascual — California, 12-52044


ᐅ Maria Del Carmen A Pascual, California

Address: 2211 Willester Ave San Jose, CA 95124-2019

Concise Description of Bankruptcy Case 10-600557: "Filing for Chapter 13 bankruptcy in September 2010, Maria Del Carmen A Pascual from San Jose, CA, structured a repayment plan, achieving discharge in 05/11/2016."
Maria Del Carmen A Pascual — California, 10-60055


ᐅ Noli D Pascual, California

Address: 4431 Renaissance Dr Apt 324 San Jose, CA 95134

Concise Description of Bankruptcy Case 11-503227: "The bankruptcy filing by Noli D Pascual, undertaken in 2011-01-13 in San Jose, CA under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
Noli D Pascual — California, 11-50322


ᐅ Rhoniel A Pascual, California

Address: 2211 Willester Ave San Jose, CA 95124-2019

Concise Description of Bankruptcy Case 10-600557: "September 27, 2010 marked the beginning of Rhoniel A Pascual's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by May 11, 2016."
Rhoniel A Pascual — California, 10-60055


ᐅ Nitsan Maer Pashut, California

Address: 2080 Fruitdale Ave Apt 3 San Jose, CA 95128-2750

Bankruptcy Case 13-54607 Summary: "Nitsan Maer Pashut's Chapter 13 bankruptcy in San Jose, CA started in Aug 28, 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-11."
Nitsan Maer Pashut — California, 13-54607


ᐅ Samuel Pasion, California

Address: 2804 Schooner Ct San Jose, CA 95148

Concise Description of Bankruptcy Case 13-511387: "The bankruptcy record of Samuel Pasion from San Jose, CA, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2013."
Samuel Pasion — California, 13-51138


ᐅ Sam Pasquale, California

Address: 6985 Rodling Dr Unit H San Jose, CA 95138

Brief Overview of Bankruptcy Case 10-50093: "The bankruptcy record of Sam Pasquale from San Jose, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2010."
Sam Pasquale — California, 10-50093


ᐅ Norma P Pastor, California

Address: 2666 Glen Hardy Ct San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15745-TD: "The case of Norma P Pastor in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma P Pastor — California, 2:12-bk-15745-TD


ᐅ Carlito Patague, California

Address: 2282 Tomlin Way San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 10-56052: "In a Chapter 7 bankruptcy case, Carlito Patague from San Jose, CA, saw their proceedings start in June 10, 2010 and complete by 09.13.2010, involving asset liquidation."
Carlito Patague — California, 10-56052


ᐅ Bipin Patel, California

Address: 3088 Marston Way San Jose, CA 95148

Brief Overview of Bankruptcy Case 11-53325: "The bankruptcy filing by Bipin Patel, undertaken in 04/08/2011 in San Jose, CA under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Bipin Patel — California, 11-53325


ᐅ Amish Suman Patel, California

Address: 388 Adeline Ave Apt 2 San Jose, CA 95136

Bankruptcy Case 13-55775 Summary: "The bankruptcy filing by Amish Suman Patel, undertaken in 2013-10-31 in San Jose, CA under Chapter 7, concluded with discharge in Feb 3, 2014 after liquidating assets."
Amish Suman Patel — California, 13-55775


ᐅ Nirav Mahendra Patel, California

Address: 3580 Martigues Ct San Jose, CA 95148-4396

Brief Overview of Bankruptcy Case 14-54267: "The bankruptcy filing by Nirav Mahendra Patel, undertaken in October 2014 in San Jose, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Nirav Mahendra Patel — California, 14-54267


ᐅ Kamlesh Patel, California

Address: 979 Ketch Pl San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 10-55765: "The case of Kamlesh Patel in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamlesh Patel — California, 10-55765


ᐅ Rogelio J Patingo, California

Address: 1291 Culpepper Dr San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 13-54449: "In San Jose, CA, Rogelio J Patingo filed for Chapter 7 bankruptcy in 08/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2013."
Rogelio J Patingo — California, 13-54449


ᐅ Priscilla Patito, California

Address: 1427 Little Orchard St San Jose, CA 95110

Snapshot of U.S. Bankruptcy Proceeding Case 10-60051: "In a Chapter 7 bankruptcy case, Priscilla Patito from San Jose, CA, saw her proceedings start in September 2010 and complete by 2011-01-13, involving asset liquidation."
Priscilla Patito — California, 10-60051


ᐅ Dorotea Asercion Patriarca, California

Address: 323 Ryegate Ct San Jose, CA 95133

Snapshot of U.S. Bankruptcy Proceeding Case 11-55077: "Dorotea Asercion Patriarca's bankruptcy, initiated in May 26, 2011 and concluded by 2011-08-30 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorotea Asercion Patriarca — California, 11-55077


ᐅ Gloria Patrick, California

Address: 3801 Blackford Ave San Jose, CA 95117-1949

Brief Overview of Bankruptcy Case 2014-53013: "The case of Gloria Patrick in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Patrick — California, 2014-53013


ᐅ Steve Patrick, California

Address: 165 Blossom Hill Rd Spc 394 San Jose, CA 95123

Bankruptcy Case 10-62159 Summary: "The bankruptcy filing by Steve Patrick, undertaken in 11.24.2010 in San Jose, CA under Chapter 7, concluded with discharge in 2011-03-12 after liquidating assets."
Steve Patrick — California, 10-62159


ᐅ Donald E Patrick, California

Address: 814 Saint Elizabeth Dr Apt 353 San Jose, CA 95126

Concise Description of Bankruptcy Case 13-518387: "The case of Donald E Patrick in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald E Patrick — California, 13-51838


ᐅ Kenneth Patrizio, California

Address: 1471 Maxine Ave San Jose, CA 95125

Brief Overview of Bankruptcy Case 10-61220: "Kenneth Patrizio's Chapter 7 bankruptcy, filed in San Jose, CA in October 2010, led to asset liquidation, with the case closing in Feb 13, 2011."
Kenneth Patrizio — California, 10-61220


ᐅ Bonnie R Pattee, California

Address: 6328 Channel Dr San Jose, CA 95123-4807

Concise Description of Bankruptcy Case 15-539247: "Bonnie R Pattee's Chapter 7 bankruptcy, filed in San Jose, CA in 2015-12-14, led to asset liquidation, with the case closing in March 13, 2016."
Bonnie R Pattee — California, 15-53924


ᐅ Maureen M Patten, California

Address: 1367 Corte Bonita San Jose, CA 95120

Concise Description of Bankruptcy Case 12-503337: "In a Chapter 7 bankruptcy case, Maureen M Patten from San Jose, CA, saw her proceedings start in January 17, 2012 and complete by May 4, 2012, involving asset liquidation."
Maureen M Patten — California, 12-50333


ᐅ James M Patterson, California

Address: 993 Prevost St San Jose, CA 95125-1663

Concise Description of Bankruptcy Case 13-565807: "The bankruptcy filing by James M Patterson, undertaken in December 31, 2013 in San Jose, CA under Chapter 7, concluded with discharge in March 31, 2014 after liquidating assets."
James M Patterson — California, 13-56580


ᐅ Cheryl Rae Patterson, California

Address: 6130 Monterey Hwy Spc 72 San Jose, CA 95138

Snapshot of U.S. Bankruptcy Proceeding Case 13-52099: "In a Chapter 7 bankruptcy case, Cheryl Rae Patterson from San Jose, CA, saw her proceedings start in 04.15.2013 and complete by 2013-07-16, involving asset liquidation."
Cheryl Rae Patterson — California, 13-52099


ᐅ Brandon Lon Patton, California

Address: 1789 Nelson Way San Jose, CA 95124

Bankruptcy Case 11-54151 Summary: "Brandon Lon Patton's Chapter 7 bankruptcy, filed in San Jose, CA in April 29, 2011, led to asset liquidation, with the case closing in 07/26/2011."
Brandon Lon Patton — California, 11-54151


ᐅ Alofaaga Pau, California

Address: 1508 Scotty St San Jose, CA 95122

Brief Overview of Bankruptcy Case 10-61362: "Alofaaga Pau's Chapter 7 bankruptcy, filed in San Jose, CA in 2010-10-30, led to asset liquidation, with the case closing in 2011-02-01."
Alofaaga Pau — California, 10-61362


ᐅ Jurgen Pauer, California

Address: 1083 Almaden Village Ln San Jose, CA 95120

Bankruptcy Case 11-57942 Summary: "The case of Jurgen Pauer in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jurgen Pauer — California, 11-57942


ᐅ Matthew Paul, California

Address: 1594 Parkview Ave San Jose, CA 95130

Bankruptcy Case 10-16883 Overview: "The bankruptcy record of Matthew Paul from San Jose, CA, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2010."
Matthew Paul — California, 10-16883


ᐅ Justin J Paulino, California

Address: 2709 Los Altos Dr San Jose, CA 95121

Concise Description of Bankruptcy Case 13-524267: "In a Chapter 7 bankruptcy case, Justin J Paulino from San Jose, CA, saw their proceedings start in 2013-04-30 and complete by Aug 3, 2013, involving asset liquidation."
Justin J Paulino — California, 13-52426


ᐅ Karl Paulsen, California

Address: 250 Brandon St San Jose, CA 95134-3441

Concise Description of Bankruptcy Case 15-524137: "San Jose, CA resident Karl Paulsen's Jul 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Karl Paulsen — California, 15-52413


ᐅ Jeffrey D Paulson, California

Address: 2205 McLaughlin Ave Apt 2 San Jose, CA 95122

Bankruptcy Case 2:11-bk-09949-SSC Summary: "San Jose, CA resident Jeffrey D Paulson's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jeffrey D Paulson — California, 2:11-bk-09949


ᐅ Alejandro Pavia, California

Address: 1154 Hopkins Dr San Jose, CA 95122

Bankruptcy Case 10-61656 Summary: "In San Jose, CA, Alejandro Pavia filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Alejandro Pavia — California, 10-61656


ᐅ Michael Sid Pavlic, California

Address: 4110 Wessex Dr San Jose, CA 95136

Brief Overview of Bankruptcy Case 13-51753: "San Jose, CA resident Michael Sid Pavlic's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Michael Sid Pavlic — California, 13-51753


ᐅ Doug Pavone, California

Address: 1370 Annapolis Way San Jose, CA 95118

Concise Description of Bankruptcy Case 11-558707: "Doug Pavone's bankruptcy, initiated in 06.22.2011 and concluded by 2011-10-08 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug Pavone — California, 11-55870


ᐅ Christopher Bayotas Payao, California

Address: 385 Pinefield Rd San Jose, CA 95134

Snapshot of U.S. Bankruptcy Proceeding Case 13-55494: "San Jose, CA resident Christopher Bayotas Payao's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Christopher Bayotas Payao — California, 13-55494


ᐅ Wilton D Payes, California

Address: 1438 Bal Harbor Way San Jose, CA 95122-2003

Bankruptcy Case 10-59279 Summary: "Filing for Chapter 13 bankruptcy in September 2010, Wilton D Payes from San Jose, CA, structured a repayment plan, achieving discharge in 01/15/2014."
Wilton D Payes — California, 10-59279


ᐅ Lisa Anne Payne, California

Address: 6130 Monterey Hwy Spc 40 San Jose, CA 95138-1708

Bankruptcy Case 10-62886 Overview: "In her Chapter 13 bankruptcy case filed in December 2010, San Jose, CA's Lisa Anne Payne agreed to a debt repayment plan, which was successfully completed by March 9, 2016."
Lisa Anne Payne — California, 10-62886


ᐅ Mark Francis Payne, California

Address: 6130 Monterey Hwy Spc 40 San Jose, CA 95138-1708

Snapshot of U.S. Bankruptcy Proceeding Case 10-62886: "Filing for Chapter 13 bankruptcy in 2010-12-17, Mark Francis Payne from San Jose, CA, structured a repayment plan, achieving discharge in March 9, 2016."
Mark Francis Payne — California, 10-62886


ᐅ Allen Payne, California

Address: 2909 Nieman Blvd San Jose, CA 95148-4228

Brief Overview of Bankruptcy Case 16-50763: "The case of Allen Payne in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Payne — California, 16-50763


ᐅ Spencer Payne, California

Address: 5669 Snell Ave # 237 San Jose, CA 95123

Bankruptcy Case 10-62441 Overview: "The case of Spencer Payne in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer Payne — California, 10-62441


ᐅ Marilyn Paz, California

Address: 1307 Castlemont Ave Apt 4 San Jose, CA 95128

Snapshot of U.S. Bankruptcy Proceeding Case 10-53532: "The case of Marilyn Paz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Paz — California, 10-53532


ᐅ De Sayphraraj Susana Pazaran, California

Address: 337 N 13th St San Jose, CA 95112-1833

Brief Overview of Bankruptcy Case 15-53520: "The bankruptcy filing by De Sayphraraj Susana Pazaran, undertaken in Nov 6, 2015 in San Jose, CA under Chapter 7, concluded with discharge in 02.04.2016 after liquidating assets."
De Sayphraraj Susana Pazaran — California, 15-53520


ᐅ Janice M Pe, California

Address: 1764 Ringwood Ave San Jose, CA 95131-1761

Concise Description of Bankruptcy Case 14-533797: "Janice M Pe's bankruptcy, initiated in 2014-08-12 and concluded by 11/10/2014 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice M Pe — California, 14-53379


ᐅ Kabina Pea, California

Address: 3196 Heritage Estates Ct San Jose, CA 95148

Bankruptcy Case 10-59795 Summary: "In San Jose, CA, Kabina Pea filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2011."
Kabina Pea — California, 10-59795


ᐅ Kimberly Peck, California

Address: 2177 Alum Rock Ave Apt 223 San Jose, CA 95116-2063

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52597: "San Jose, CA resident Kimberly Peck's 06/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2014."
Kimberly Peck — California, 2014-52597


ᐅ Gerardo Pecson, California

Address: 2460 Brenning Dr San Jose, CA 95111

Snapshot of U.S. Bankruptcy Proceeding Case 10-59416: "The case of Gerardo Pecson in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Pecson — California, 10-59416


ᐅ Rosita Guiang Pecua, California

Address: PO Box 21707 San Jose, CA 95151-1707

Brief Overview of Bankruptcy Case 16-50059: "The bankruptcy filing by Rosita Guiang Pecua, undertaken in January 7, 2016 in San Jose, CA under Chapter 7, concluded with discharge in 04.06.2016 after liquidating assets."
Rosita Guiang Pecua — California, 16-50059


ᐅ Praveen Babu Peddi, California

Address: 1698 Salamoni Ct San Jose, CA 95133

Brief Overview of Bankruptcy Case 09-58761: "Praveen Babu Peddi's bankruptcy, initiated in 10/13/2009 and concluded by 01/16/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Praveen Babu Peddi — California, 09-58761


ᐅ Maryanne Pedersen, California

Address: 1565 Willowbrae Ave San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 13-56461: "The bankruptcy filing by Maryanne Pedersen, undertaken in December 20, 2013 in San Jose, CA under Chapter 7, concluded with discharge in Mar 25, 2014 after liquidating assets."
Maryanne Pedersen — California, 13-56461


ᐅ Crispin Pedraza, California

Address: 2360 Lendrum Ave San Jose, CA 95116-2601

Bankruptcy Case 2014-52169 Overview: "Crispin Pedraza's Chapter 7 bankruptcy, filed in San Jose, CA in 2014-05-16, led to asset liquidation, with the case closing in Aug 19, 2014."
Crispin Pedraza — California, 2014-52169


ᐅ Alexander Nathan Pedregon, California

Address: 1888 Kobuk Valley Cmn San Jose, CA 95131-3814

Bankruptcy Case 07-24044 Summary: "Alexander Nathan Pedregon, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 05.30.2007, culminating in its successful completion by March 22, 2013."
Alexander Nathan Pedregon — California, 07-24044


ᐅ Donna Kaupili Pedregon, California

Address: 3410 Kohler Rd San Jose, CA 95148

Bankruptcy Case 13-53717 Overview: "In a Chapter 7 bankruptcy case, Donna Kaupili Pedregon from San Jose, CA, saw her proceedings start in 2013-07-10 and complete by 2013-10-13, involving asset liquidation."
Donna Kaupili Pedregon — California, 13-53717


ᐅ Martha Elia Pedregon, California

Address: 3155 Florence Ct San Jose, CA 95127-2942

Concise Description of Bankruptcy Case 08-543477: "Martha Elia Pedregon's Chapter 13 bankruptcy in San Jose, CA started in 2008-08-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.11.2012."
Martha Elia Pedregon — California, 08-54347


ᐅ Eleanor Ravelo Pedronan, California

Address: 2635 Reno Dr San Jose, CA 95148

Bankruptcy Case 11-51291 Overview: "Eleanor Ravelo Pedronan's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-30."
Eleanor Ravelo Pedronan — California, 11-51291


ᐅ Salvador Moreno Pedroza, California

Address: 3200 Payne Ave Apt 1 San Jose, CA 95117-3518

Bankruptcy Case 14-51172 Summary: "San Jose, CA resident Salvador Moreno Pedroza's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Salvador Moreno Pedroza — California, 14-51172


ᐅ Kevin Kenneth Peeks, California

Address: 211 Laurel Grove Ln San Jose, CA 95126

Brief Overview of Bankruptcy Case 11-61770: "In a Chapter 7 bankruptcy case, Kevin Kenneth Peeks from San Jose, CA, saw their proceedings start in December 2011 and complete by 04.15.2012, involving asset liquidation."
Kevin Kenneth Peeks — California, 11-61770


ᐅ Dorothy Ogana Peeters, California

Address: 586 Hellyer Ave San Jose, CA 95111-1521

Concise Description of Bankruptcy Case 09-523707: "Dorothy Ogana Peeters, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in Mar 31, 2009, culminating in its successful completion by Dec 17, 2013."
Dorothy Ogana Peeters — California, 09-52370


ᐅ Jeffrey Clark Peeters, California

Address: 586 Hellyer Ave San Jose, CA 95111-1521

Snapshot of U.S. Bankruptcy Proceeding Case 09-52370: "Jeffrey Clark Peeters's San Jose, CA bankruptcy under Chapter 13 in 2009-03-31 led to a structured repayment plan, successfully discharged in December 2013."
Jeffrey Clark Peeters — California, 09-52370