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 Lorie Marie Santos, California

Address: 4830 Cloud Dr San Jose, CA 95111

Brief Overview of Bankruptcy Case 11-54501: "Lorie Marie Santos's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-05-10, led to asset liquidation, with the case closing in August 16, 2011."
Lorie Marie Santos — California, 11-54501


ᐅ Tomas Dela Cruz Santos, California

Address: 2238 Royaltree Cir San Jose, CA 95131

Concise Description of Bankruptcy Case 13-527697: "The bankruptcy filing by Tomas Dela Cruz Santos, undertaken in 05/22/2013 in San Jose, CA under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Tomas Dela Cruz Santos — California, 13-52769


ᐅ Jr Alfonso V Santos, California

Address: 1121 Starbird Cir Apt 2 San Jose, CA 95117-2841

Snapshot of U.S. Bankruptcy Proceeding Case 13-18197-led: "In a Chapter 7 bankruptcy case, Jr Alfonso V Santos from San Jose, CA, saw his proceedings start in September 2013 and complete by 2013-12-30, involving asset liquidation."
Jr Alfonso V Santos — California, 13-18197


ᐅ Myrrh De Jesus Santos, California

Address: 2915 Huff Ave Apt 3 San Jose, CA 95128

Brief Overview of Bankruptcy Case 13-54375: "In a Chapter 7 bankruptcy case, Myrrh De Jesus Santos from San Jose, CA, saw their proceedings start in August 14, 2013 and complete by 11.17.2013, involving asset liquidation."
Myrrh De Jesus Santos — California, 13-54375


ᐅ Nasaria Nancy Santos, California

Address: 3320 Sueno Dr San Jose, CA 95148

Bankruptcy Case 13-53281 Summary: "Nasaria Nancy Santos's Chapter 7 bankruptcy, filed in San Jose, CA in Jun 17, 2013, led to asset liquidation, with the case closing in 2013-09-20."
Nasaria Nancy Santos — California, 13-53281


ᐅ Marcelina Delos Santos, California

Address: 2044 Clarmar Way Apt 2 San Jose, CA 95128-1713

Bankruptcy Case 09-60655 Summary: "Marcelina Delos Santos, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by 06/12/2013."
Marcelina Delos Santos — California, 09-60655


ᐅ Pamela Santos, California

Address: 1157 Sherman St San Jose, CA 95110

Bankruptcy Case 10-50954 Summary: "In San Jose, CA, Pamela Santos filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Pamela Santos — California, 10-50954


ᐅ Marisa Cruz Santos, California

Address: 125 Tiffin Dr San Jose, CA 95136-3339

Bankruptcy Case 2014-51892 Summary: "The bankruptcy filing by Marisa Cruz Santos, undertaken in 04.30.2014 in San Jose, CA under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Marisa Cruz Santos — California, 2014-51892


ᐅ Deleon Jeannette Santos, California

Address: 3278 Adamswood Dr San Jose, CA 95148

Bankruptcy Case 10-55708 Summary: "In San Jose, CA, Deleon Jeannette Santos filed for Chapter 7 bankruptcy in 05.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Deleon Jeannette Santos — California, 10-55708


ᐅ Layana A Santos, California

Address: 2458 Old Elm Ct San Jose, CA 95132

Snapshot of U.S. Bankruptcy Proceeding Case 11-55809: "In a Chapter 7 bankruptcy case, Layana A Santos from San Jose, CA, saw their proceedings start in 2011-06-21 and complete by Sep 20, 2011, involving asset liquidation."
Layana A Santos — California, 11-55809


ᐅ Ramon Valenzuela Santos, California

Address: 2767 Belfast Dr San Jose, CA 95127-4502

Brief Overview of Bankruptcy Case 11-55934: "The bankruptcy record for Ramon Valenzuela Santos from San Jose, CA, under Chapter 13, filed in June 24, 2011, involved setting up a repayment plan, finalized by 2015-01-06."
Ramon Valenzuela Santos — California, 11-55934


ᐅ Leonida D Santos, California

Address: 2767 Belfast Dr San Jose, CA 95127-4502

Brief Overview of Bankruptcy Case 11-55934: "06/24/2011 marked the beginning of Leonida D Santos's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by January 6, 2015."
Leonida D Santos — California, 11-55934


ᐅ Melissa Marie Santos, California

Address: 230 Lynette Way San Jose, CA 95116-3025

Brief Overview of Bankruptcy Case 16-50963: "The bankruptcy filing by Melissa Marie Santos, undertaken in 03/31/2016 in San Jose, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Melissa Marie Santos — California, 16-50963


ᐅ Lindsey Ojeda Santos, California

Address: 3257 Vineyard Park Way San Jose, CA 95135-2076

Bankruptcy Case 16-51413 Summary: "In a Chapter 7 bankruptcy case, Lindsey Ojeda Santos from San Jose, CA, saw their proceedings start in May 10, 2016 and complete by 2016-08-08, involving asset liquidation."
Lindsey Ojeda Santos — California, 16-51413


ᐅ Thomas A Santucci, California

Address: 1402 Redmond Ave San Jose, CA 95120

Concise Description of Bankruptcy Case 13-512217: "San Jose, CA resident Thomas A Santucci's 03/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Thomas A Santucci — California, 13-51221


ᐅ Rodolfo T Sapigao, California

Address: 4451 Renaissance Dr Apt 526 San Jose, CA 95134

Bankruptcy Case 09-58900 Overview: "Rodolfo T Sapigao's bankruptcy, initiated in 2009-10-18 and concluded by January 2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo T Sapigao — California, 09-58900


ᐅ Bernardo Belmonte Sapitola, California

Address: 1722 Barberry Ln San Jose, CA 95122-1502

Bankruptcy Case 15-52632 Overview: "Bernardo Belmonte Sapitola's bankruptcy, initiated in 2015-08-14 and concluded by 11/12/2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo Belmonte Sapitola — California, 15-52632


ᐅ David W Sapp, California

Address: 485 McCamish Ave San Jose, CA 95123

Snapshot of U.S. Bankruptcy Proceeding Case 11-54935: "San Jose, CA resident David W Sapp's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
David W Sapp — California, 11-54935


ᐅ Joseph Anthony Saputo, California

Address: 6181 Camino Verde Dr Apt 4 San Jose, CA 95119-1410

Bankruptcy Case 16-50255 Overview: "In San Jose, CA, Joseph Anthony Saputo filed for Chapter 7 bankruptcy in 2016-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-26."
Joseph Anthony Saputo — California, 16-50255


ᐅ Melchor Aquino Saquiton, California

Address: 1118 Drexel Way San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 13-53359: "San Jose, CA resident Melchor Aquino Saquiton's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Melchor Aquino Saquiton — California, 13-53359


ᐅ Teddy Aquino Saquiton, California

Address: 2009 Edgeview Dr San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 11-61124: "San Jose, CA resident Teddy Aquino Saquiton's 12.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Teddy Aquino Saquiton — California, 11-61124


ᐅ Marco Antonio Sarabia, California

Address: 1442 Orlando Dr San Jose, CA 95122-2058

Snapshot of U.S. Bankruptcy Proceeding Case 10-56805: "Filing for Chapter 13 bankruptcy in 2010-06-30, Marco Antonio Sarabia from San Jose, CA, structured a repayment plan, achieving discharge in 2013-01-09."
Marco Antonio Sarabia — California, 10-56805


ᐅ Emma Sardinas, California

Address: 4090 Barrymore Dr San Jose, CA 95117

Concise Description of Bankruptcy Case 10-567827: "The case of Emma Sardinas in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Sardinas — California, 10-56782


ᐅ Patricia Sarellano, California

Address: 1541 Flanigan Dr Apt 152 San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 12-51304: "Patricia Sarellano's Chapter 7 bankruptcy, filed in San Jose, CA in 2012-02-21, led to asset liquidation, with the case closing in Jun 8, 2012."
Patricia Sarellano — California, 12-51304


ᐅ Caryl Annette Sargent, California

Address: 354 Menker Ave San Jose, CA 95128-2401

Brief Overview of Bankruptcy Case 10-60978: "Oct 22, 2010 marked the beginning of Caryl Annette Sargent's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 06.10.2013."
Caryl Annette Sargent — California, 10-60978


ᐅ Joseph R Sargent, California

Address: 5064 Kingston Way San Jose, CA 95130-2217

Bankruptcy Case 2014-52202 Summary: "The case of Joseph R Sargent in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Sargent — California, 2014-52202


ᐅ Josefina Guiam Sarino, California

Address: 1320 Foxdale Loop Apt 206 San Jose, CA 95122-1068

Snapshot of U.S. Bankruptcy Proceeding Case 14-53894: "In San Jose, CA, Josefina Guiam Sarino filed for Chapter 7 bankruptcy in 09.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2014."
Josefina Guiam Sarino — California, 14-53894


ᐅ Michael Sarkis, California

Address: 2415 Rinconada Dr Apt 36 San Jose, CA 95125

Bankruptcy Case 10-56742 Overview: "In San Jose, CA, Michael Sarkis filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Michael Sarkis — California, 10-56742


ᐅ Armando R Sarmiento, California

Address: 1679 Commodore Dr San Jose, CA 95133-1142

Brief Overview of Bankruptcy Case 15-52633: "In San Jose, CA, Armando R Sarmiento filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
Armando R Sarmiento — California, 15-52633


ᐅ Aurelio Sarpolio, California

Address: 3030 Allenwood Dr San Jose, CA 95148

Concise Description of Bankruptcy Case 10-510117: "Aurelio Sarpolio's bankruptcy, initiated in February 2010 and concluded by 05/07/2010 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelio Sarpolio — California, 10-51011


ᐅ Claudia Sarria, California

Address: 3334 Elaine Dr San Jose, CA 95124

Bankruptcy Case 10-51304 Overview: "In San Jose, CA, Claudia Sarria filed for Chapter 7 bankruptcy in Feb 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
Claudia Sarria — California, 10-51304


ᐅ Daron E Satchell, California

Address: 947 Lundy Ave Apt 200 San Jose, CA 95133-1594

Concise Description of Bankruptcy Case 14-511007: "Daron E Satchell's bankruptcy, initiated in 2014-03-13 and concluded by 2014-06-11 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daron E Satchell — California, 14-51100


ᐅ Matthew Sategna, California

Address: 1296 Aberford Dr San Jose, CA 95131

Concise Description of Bankruptcy Case 10-573527: "The bankruptcy filing by Matthew Sategna, undertaken in 07.16.2010 in San Jose, CA under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Matthew Sategna — California, 10-57352


ᐅ Maiko Sato, California

Address: 72 Rancho Dr Unit F San Jose, CA 95111

Bankruptcy Case 11-56826 Overview: "The bankruptcy record of Maiko Sato from San Jose, CA, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2011."
Maiko Sato — California, 11-56826


ᐅ Reggie Matthew Sato, California

Address: 2731 Britt Way San Jose, CA 95148-2519

Concise Description of Bankruptcy Case 11-582537: "Filing for Chapter 13 bankruptcy in August 2011, Reggie Matthew Sato from San Jose, CA, structured a repayment plan, achieving discharge in 2016-06-15."
Reggie Matthew Sato — California, 11-58253


ᐅ David Dee Satterfield, California

Address: 15147 Herring Ave San Jose, CA 95124-3425

Brief Overview of Bankruptcy Case 15-52898: "In San Jose, CA, David Dee Satterfield filed for Chapter 7 bankruptcy in Sep 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2015."
David Dee Satterfield — California, 15-52898


ᐅ Sandy J Saturnio, California

Address: 2490 Sherlock Dr San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 12-53744: "Sandy J Saturnio's bankruptcy, initiated in May 2012 and concluded by Sep 1, 2012 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy J Saturnio — California, 12-53744


ᐅ Maribel Sauceda, California

Address: 3448 Annandale Pl San Jose, CA 95121

Bankruptcy Case 10-52679 Summary: "In a Chapter 7 bankruptcy case, Maribel Sauceda from San Jose, CA, saw her proceedings start in March 2010 and complete by June 20, 2010, involving asset liquidation."
Maribel Sauceda — California, 10-52679


ᐅ Micaela Sauceda, California

Address: 3448 Annandale Pl San Jose, CA 95121

Bankruptcy Case 10-59437 Overview: "Micaela Sauceda's Chapter 7 bankruptcy, filed in San Jose, CA in 09.10.2010, led to asset liquidation, with the case closing in 2010-12-27."
Micaela Sauceda — California, 10-59437


ᐅ Tay Sauveur, California

Address: 2151 Oakland Rd Spc 477 San Jose, CA 95131

Bankruptcy Case 10-57059 Summary: "The bankruptcy filing by Tay Sauveur, undertaken in July 9, 2010 in San Jose, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Tay Sauveur — California, 10-57059


ᐅ Robert Joseph Sava, California

Address: 428 Crest Dr San Jose, CA 95127

Brief Overview of Bankruptcy Case 13-51458: "In San Jose, CA, Robert Joseph Sava filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Robert Joseph Sava — California, 13-51458


ᐅ Alonzo Savala, California

Address: 290 Perrymont Ave San Jose, CA 95125

Concise Description of Bankruptcy Case 11-547127: "In San Jose, CA, Alonzo Savala filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2011."
Alonzo Savala — California, 11-54712


ᐅ Elian Mirko Savodivker, California

Address: 937 N 2nd St San Jose, CA 95112-4929

Concise Description of Bankruptcy Case 15-520497: "Elian Mirko Savodivker's Chapter 7 bankruptcy, filed in San Jose, CA in Jun 17, 2015, led to asset liquidation, with the case closing in 2015-09-15."
Elian Mirko Savodivker — California, 15-52049


ᐅ Jasman Savra, California

Address: 740 Amanda Dr San Jose, CA 95136

Snapshot of U.S. Bankruptcy Proceeding Case 10-57121: "In San Jose, CA, Jasman Savra filed for Chapter 7 bankruptcy in July 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-28."
Jasman Savra — California, 10-57121


ᐅ Sanjay M Sawant, California

Address: 10930 Prieta Ct San Jose, CA 95127-2642

Snapshot of U.S. Bankruptcy Proceeding Case 11-50168: "Filing for Chapter 13 bankruptcy in 2011-01-09, Sanjay M Sawant from San Jose, CA, structured a repayment plan, achieving discharge in 2016-02-10."
Sanjay M Sawant — California, 11-50168


ᐅ Michael Sawatzky, California

Address: 3729 Creager Ct San Jose, CA 95130

Brief Overview of Bankruptcy Case 09-59471: "Michael Sawatzky's Chapter 7 bankruptcy, filed in San Jose, CA in 10/30/2009, led to asset liquidation, with the case closing in 2010-02-02."
Michael Sawatzky — California, 09-59471


ᐅ Lisa Sawyer, California

Address: 5220 Terner Way Apt 210 San Jose, CA 95136

Concise Description of Bankruptcy Case 09-92773-jb7: "In San Jose, CA, Lisa Sawyer filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Lisa Sawyer — California, 09-92773-jb


ᐅ Ortega Jennifer Sayabanha, California

Address: 3282 Trebol Ln San Jose, CA 95148

Concise Description of Bankruptcy Case 10-563087: "The case of Ortega Jennifer Sayabanha in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortega Jennifer Sayabanha — California, 10-56308


ᐅ Tony Sayad, California

Address: 402 Marble Arch Ave Unit 1 San Jose, CA 95136

Concise Description of Bankruptcy Case 10-556717: "In a Chapter 7 bankruptcy case, Tony Sayad from San Jose, CA, saw their proceedings start in May 28, 2010 and complete by Aug 25, 2010, involving asset liquidation."
Tony Sayad — California, 10-55671


ᐅ Ryan M Scaglione, California

Address: 6524 Pemba Dr San Jose, CA 95119-1529

Snapshot of U.S. Bankruptcy Proceeding Case 16-50017: "San Jose, CA resident Ryan M Scaglione's 2016-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-04."
Ryan M Scaglione — California, 16-50017


ᐅ Merrilee A Scalise, California

Address: 644 Mohican Dr San Jose, CA 95123

Bankruptcy Case 11-50252 Summary: "In San Jose, CA, Merrilee A Scalise filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Merrilee A Scalise — California, 11-50252


ᐅ Sidney Scarlett, California

Address: 6215 Drifter Dr San Jose, CA 95123

Bankruptcy Case 10-52469 Summary: "The case of Sidney Scarlett in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Scarlett — California, 10-52469


ᐅ Sidney Theodore Scarlett, California

Address: 6215 Drifter Dr San Jose, CA 95123

Brief Overview of Bankruptcy Case 11-55546: "The bankruptcy record of Sidney Theodore Scarlett from San Jose, CA, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Sidney Theodore Scarlett — California, 11-55546


ᐅ Mark Francis Scarpelli, California

Address: 1264 Fremont St San Jose, CA 95126

Bankruptcy Case 11-50985 Summary: "Mark Francis Scarpelli's Chapter 7 bankruptcy, filed in San Jose, CA in 2011-02-01, led to asset liquidation, with the case closing in Apr 27, 2011."
Mark Francis Scarpelli — California, 11-50985


ᐅ Marcia Schafer, California

Address: 7180 Calero Hills Ct San Jose, CA 95139

Snapshot of U.S. Bankruptcy Proceeding Case 10-61379: "The bankruptcy filing by Marcia Schafer, undertaken in 2010-10-31 in San Jose, CA under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Marcia Schafer — California, 10-61379


ᐅ Beverly A Schafer, California

Address: 2175 Aborn Rd Apt 170 San Jose, CA 95121-1570

Bankruptcy Case 15-51873 Overview: "Beverly A Schafer's bankruptcy, initiated in May 2015 and concluded by Aug 29, 2015 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Schafer — California, 15-51873


ᐅ Clark David Schanely, California

Address: 2641 Glen Ferguson Cir San Jose, CA 95148

Snapshot of U.S. Bankruptcy Proceeding Case 11-54843: "The case of Clark David Schanely in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark David Schanely — California, 11-54843


ᐅ Karen Ann Schefter, California

Address: 1432 De Rose Way San Jose, CA 95126

Concise Description of Bankruptcy Case 12-521847: "The bankruptcy record of Karen Ann Schefter from San Jose, CA, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2012."
Karen Ann Schefter — California, 12-52184


ᐅ Christa Ann Scheibley, California

Address: 205 Varian Ct San Jose, CA 95119-1734

Brief Overview of Bankruptcy Case 14-18704-EEB: "The bankruptcy filing by Christa Ann Scheibley, undertaken in Jun 24, 2014 in San Jose, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Christa Ann Scheibley — California, 14-18704


ᐅ Dianne Scheiman, California

Address: 780 Saratoga Ave Apt S313 San Jose, CA 95129

Bankruptcy Case 12-53813 Summary: "The case of Dianne Scheiman in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Scheiman — California, 12-53813


ᐅ Jeanne H Scheldwacht, California

Address: 5447 Silver Vista Way San Jose, CA 95138

Brief Overview of Bankruptcy Case 13-50606: "San Jose, CA resident Jeanne H Scheldwacht's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Jeanne H Scheldwacht — California, 13-50606


ᐅ Rubi Bonnye Belle Schemmel, California

Address: 4138 Samson Way San Jose, CA 95124

Snapshot of U.S. Bankruptcy Proceeding Case 13-54762: "The case of Rubi Bonnye Belle Schemmel in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rubi Bonnye Belle Schemmel — California, 13-54762


ᐅ Darla M Schlatter, California

Address: 527 Felix Way San Jose, CA 95125-1919

Snapshot of U.S. Bankruptcy Proceeding Case 12-52673: "Darla M Schlatter's Chapter 13 bankruptcy in San Jose, CA started in 04/09/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 15, 2014."
Darla M Schlatter — California, 12-52673


ᐅ Earl Leonard Schleiden, California

Address: 249 Prague Dr San Jose, CA 95119

Snapshot of U.S. Bankruptcy Proceeding Case 11-60698: "In San Jose, CA, Earl Leonard Schleiden filed for Chapter 7 bankruptcy in 2011-11-19. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Earl Leonard Schleiden — California, 11-60698


ᐅ Mark Daniel Schmal, California

Address: 524 Churchill Park Dr San Jose, CA 95136-2821

Brief Overview of Bankruptcy Case 08-52738: "Mark Daniel Schmal's San Jose, CA bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-03-14."
Mark Daniel Schmal — California, 08-52738


ᐅ Joshua O Schmidt, California

Address: 230 Truckee Ln San Jose, CA 95136

Brief Overview of Bankruptcy Case 11-50354: "Joshua O Schmidt's bankruptcy, initiated in 01.14.2011 and concluded by 2011-05-02 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua O Schmidt — California, 11-50354


ᐅ Jessica Schmidt, California

Address: 1192 Gainsville Ave San Jose, CA 95122

Snapshot of U.S. Bankruptcy Proceeding Case 10-58511: "The case of Jessica Schmidt in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Schmidt — California, 10-58511


ᐅ Derrick Rashad Schoby, California

Address: 2994 Huff Ave Apt 1 San Jose, CA 95128

Bankruptcy Case 12-57104 Summary: "Derrick Rashad Schoby's Chapter 7 bankruptcy, filed in San Jose, CA in September 2012, led to asset liquidation, with the case closing in January 2013."
Derrick Rashad Schoby — California, 12-57104


ᐅ Robert Schoch, California

Address: 1559 Lincoln Ave San Jose, CA 95125

Snapshot of U.S. Bankruptcy Proceeding Case 10-58451: "The case of Robert Schoch in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schoch — California, 10-58451


ᐅ Kimberlyann U Scholtz, California

Address: 2994 Van Sansul Ave Apt 17 San Jose, CA 95128-3347

Bankruptcy Case 09-51258 Summary: "In their Chapter 13 bankruptcy case filed in 02/26/2009, San Jose, CA's Kimberlyann U Scholtz agreed to a debt repayment plan, which was successfully completed by August 2012."
Kimberlyann U Scholtz — California, 09-51258


ᐅ Debra J Schreiber, California

Address: 1141 Nottingham Pl San Jose, CA 95117

Bankruptcy Case 13-53756 Summary: "The bankruptcy record of Debra J Schreiber from San Jose, CA, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Debra J Schreiber — California, 13-53756


ᐅ Michael Paul Schriver, California

Address: 1452 Pomona Ave San Jose, CA 95110

Bankruptcy Case 11-61064 Summary: "San Jose, CA resident Michael Paul Schriver's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-18."
Michael Paul Schriver — California, 11-61064


ᐅ Michael Schueler, California

Address: 1375 Kintyre Way San Jose, CA 95129

Brief Overview of Bankruptcy Case 10-50381: "In a Chapter 7 bankruptcy case, Michael Schueler from San Jose, CA, saw their proceedings start in 01/16/2010 and complete by 04.21.2010, involving asset liquidation."
Michael Schueler — California, 10-50381


ᐅ Jr William Charles Schulba, California

Address: PO Box 3917 San Jose, CA 95150

Brief Overview of Bankruptcy Case 12-58109: "Jr William Charles Schulba's bankruptcy, initiated in 11/09/2012 and concluded by 02.12.2013 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Charles Schulba — California, 12-58109


ᐅ James A Schultz, California

Address: 3446 Cropley Ave San Jose, CA 95132-1816

Bankruptcy Case 16-50440 Summary: "In San Jose, CA, James A Schultz filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-16."
James A Schultz — California, 16-50440


ᐅ Brian Keith Schultz, California

Address: PO Box 4120 San Jose, CA 95150-4120

Bankruptcy Case 14-53421 Overview: "The case of Brian Keith Schultz in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Schultz — California, 14-53421


ᐅ Regina Kathleen Schulz, California

Address: 464 Zaton Ave San Jose, CA 95117

Concise Description of Bankruptcy Case 12-588737: "The bankruptcy record of Regina Kathleen Schulz from San Jose, CA, shows a Chapter 7 case filed in 12/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2013."
Regina Kathleen Schulz — California, 12-58873


ᐅ John Joseph Schumacher, California

Address: 385 S Monroe St San Jose, CA 95128-5107

Bankruptcy Case 15-50626 Summary: "In a Chapter 7 bankruptcy case, John Joseph Schumacher from San Jose, CA, saw their proceedings start in February 26, 2015 and complete by 2015-05-27, involving asset liquidation."
John Joseph Schumacher — California, 15-50626


ᐅ Cara Schwartz, California

Address: 542 Laswell Ave San Jose, CA 95128

Bankruptcy Case 10-61680 Overview: "In San Jose, CA, Cara Schwartz filed for Chapter 7 bankruptcy in Nov 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Cara Schwartz — California, 10-61680


ᐅ Betty Jean Schweitzer, California

Address: 3501 Country Tree Ct San Jose, CA 95127

Concise Description of Bankruptcy Case 12-500087: "Betty Jean Schweitzer's Chapter 7 bankruptcy, filed in San Jose, CA in January 2012, led to asset liquidation, with the case closing in April 2012."
Betty Jean Schweitzer — California, 12-50008


ᐅ Clifford Sciba, California

Address: 1763 Schulte Dr San Jose, CA 95133

Brief Overview of Bankruptcy Case 10-57792: "In a Chapter 7 bankruptcy case, Clifford Sciba from San Jose, CA, saw his proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Clifford Sciba — California, 10-57792


ᐅ Andrew C Scicluna, California

Address: 5878 Falon Way San Jose, CA 95123

Bankruptcy Case 13-51347 Overview: "Andrew C Scicluna's bankruptcy, initiated in 03/08/2013 and concluded by 2013-06-11 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Scicluna — California, 13-51347


ᐅ David A Sciplin, California

Address: 3014 Driftwood Dr Apt 20 San Jose, CA 95128

Bankruptcy Case 13-55723 Summary: "The case of David A Sciplin in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Sciplin — California, 13-55723


ᐅ Nora Scofield, California

Address: 4879 Campbell Ave Apt 8 San Jose, CA 95130

Concise Description of Bankruptcy Case 09-610577: "In a Chapter 7 bankruptcy case, Nora Scofield from San Jose, CA, saw her proceedings start in December 2009 and complete by 2010-03-22, involving asset liquidation."
Nora Scofield — California, 09-61057


ᐅ Larry Dean Scott, California

Address: 1761 Bagpipe Way San Jose, CA 95121-1510

Snapshot of U.S. Bankruptcy Proceeding Case 10-54115: "Chapter 13 bankruptcy for Larry Dean Scott in San Jose, CA began in 04/21/2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-03-09."
Larry Dean Scott — California, 10-54115


ᐅ Jacqueline Scott, California

Address: 4940 Collomia Ct San Jose, CA 95111

Brief Overview of Bankruptcy Case 10-58356: "Jacqueline Scott's bankruptcy, initiated in 08/12/2010 and concluded by 2010-11-28 in San Jose, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Scott — California, 10-58356


ᐅ Tammi K Scott, California

Address: 3495 Wine Barrel Way San Jose, CA 95124-2540

Bankruptcy Case 16-51009 Overview: "San Jose, CA resident Tammi K Scott's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Tammi K Scott — California, 16-51009


ᐅ Nigel R Scott, California

Address: 3495 Wine Barrel Way San Jose, CA 95124-2540

Brief Overview of Bankruptcy Case 16-51009: "Nigel R Scott's Chapter 7 bankruptcy, filed in San Jose, CA in 2016-04-01, led to asset liquidation, with the case closing in June 2016."
Nigel R Scott — California, 16-51009


ᐅ Celine Marie Scott, California

Address: 1761 Bagpipe Way San Jose, CA 95121-1510

Snapshot of U.S. Bankruptcy Proceeding Case 10-54115: "The bankruptcy record for Celine Marie Scott from San Jose, CA, under Chapter 13, filed in April 21, 2010, involved setting up a repayment plan, finalized by 03/09/2016."
Celine Marie Scott — California, 10-54115


ᐅ David L Scribner, California

Address: 6978 Dal Bon Ct San Jose, CA 95119-1322

Bankruptcy Case 09-61253 Overview: "Filing for Chapter 13 bankruptcy in 2009-12-22, David L Scribner from San Jose, CA, structured a repayment plan, achieving discharge in 04.10.2013."
David L Scribner — California, 09-61253


ᐅ Mark Shawn Scroggins, California

Address: 1324 S Winchester Blvd Apt 93 San Jose, CA 95128-4324

Concise Description of Bankruptcy Case 6:15-bk-15103-SC7: "In a Chapter 7 bankruptcy case, Mark Shawn Scroggins from San Jose, CA, saw their proceedings start in 2015-05-20 and complete by 2015-08-18, involving asset liquidation."
Mark Shawn Scroggins — California, 6:15-bk-15103-SC


ᐅ Salvatore M Scuderi, California

Address: 1165 Park Ave Ste 100 San Jose, CA 95126

Snapshot of U.S. Bankruptcy Proceeding Case 13-53819: "The bankruptcy record of Salvatore M Scuderi from San Jose, CA, shows a Chapter 7 case filed in July 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Salvatore M Scuderi — California, 13-53819


ᐅ Monica Scully, California

Address: 1638 Town Club Dr San Jose, CA 95124

Brief Overview of Bankruptcy Case 11-61039: "In a Chapter 7 bankruptcy case, Monica Scully from San Jose, CA, saw her proceedings start in 2011-11-30 and complete by February 28, 2012, involving asset liquidation."
Monica Scully — California, 11-61039


ᐅ Orarn Seatea, California

Address: 5273 Entrada Olmos San Jose, CA 95123-1423

Brief Overview of Bankruptcy Case 15-52501: "The bankruptcy filing by Orarn Seatea, undertaken in 2015-07-31 in San Jose, CA under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Orarn Seatea — California, 15-52501


ᐅ Tsegay Asgedom Sebhat, California

Address: 5930 Silver Leaf Rd San Jose, CA 95138

Concise Description of Bankruptcy Case 12-571287: "San Jose, CA resident Tsegay Asgedom Sebhat's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Tsegay Asgedom Sebhat — California, 12-57128


ᐅ Jerusalem Sebihatu, California

Address: 1654 Merrill Loop San Jose, CA 95124-5812

Snapshot of U.S. Bankruptcy Proceeding Case 16-50741: "In a Chapter 7 bankruptcy case, Jerusalem Sebihatu from San Jose, CA, saw their proceedings start in 2016-03-11 and complete by 06/09/2016, involving asset liquidation."
Jerusalem Sebihatu — California, 16-50741


ᐅ Armando Sedano, California

Address: 1501 Desdemona Ct San Jose, CA 95121

Concise Description of Bankruptcy Case 10-537267: "The bankruptcy record of Armando Sedano from San Jose, CA, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Armando Sedano — California, 10-53726


ᐅ Rosa Sedano, California

Address: 2957 Almond Dr San Jose, CA 95148

Concise Description of Bankruptcy Case 10-561297: "The bankruptcy filing by Rosa Sedano, undertaken in June 12, 2010 in San Jose, CA under Chapter 7, concluded with discharge in September 8, 2010 after liquidating assets."
Rosa Sedano — California, 10-56129


ᐅ Rudy Cruz Sedillo, California

Address: 1153 Foxchase Dr San Jose, CA 95123-1114

Brief Overview of Bankruptcy Case 13-54487: "Rudy Cruz Sedillo, a resident of San Jose, CA, entered a Chapter 13 bankruptcy plan in 08.21.2013, culminating in its successful completion by Jun 15, 2016."
Rudy Cruz Sedillo — California, 13-54487


ᐅ Steven Ryan Seeger, California

Address: 5029 Selinda Ln San Jose, CA 95124

Bankruptcy Case 13-55627 Summary: "The case of Steven Ryan Seeger in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ryan Seeger — California, 13-55627


ᐅ Hector Solorio, California

Address: 1658 June Ave San Jose, CA 95122

Concise Description of Bankruptcy Case 13-536957: "The bankruptcy filing by Hector Solorio, undertaken in July 9, 2013 in San Jose, CA under Chapter 7, concluded with discharge in October 12, 2013 after liquidating assets."
Hector Solorio — California, 13-53695


ᐅ Ismael Solorio, California

Address: 605 Sinclair Dr San Jose, CA 95116

Snapshot of U.S. Bankruptcy Proceeding Case 11-56746: "The case of Ismael Solorio in San Jose, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismael Solorio — California, 11-56746


ᐅ Leticia Solorio, California

Address: 3862 Wiven Place Way San Jose, CA 95121

Snapshot of U.S. Bankruptcy Proceeding Case 12-52781: "San Jose, CA resident Leticia Solorio's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2012."
Leticia Solorio — California, 12-52781


ᐅ Ruben F Solorio, California

Address: 3166 Salem Dr San Jose, CA 95127-1038

Snapshot of U.S. Bankruptcy Proceeding Case 11-51858: "2011-02-28 marked the beginning of Ruben F Solorio's Chapter 13 bankruptcy in San Jose, CA, entailing a structured repayment schedule, completed by 03/27/2013."
Ruben F Solorio — California, 11-51858


ᐅ Ubaldo C Solorio, California

Address: 5519 Eagles Ln Apt 1 San Jose, CA 95123-5803

Brief Overview of Bankruptcy Case 12-55523: "Filing for Chapter 13 bankruptcy in 2012-07-26, Ubaldo C Solorio from San Jose, CA, structured a repayment plan, achieving discharge in Nov 14, 2014."
Ubaldo C Solorio — California, 12-55523