personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Clara, 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 Arthur Sison, California

Address: 2415 Karen Dr Apt 1 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 12-53832: "The case of Arthur Sison in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Sison — California, 12-53832


ᐅ Keldan Paul Skaggs, California

Address: PO Box 2931 Santa Clara, CA 95055-2931

Snapshot of U.S. Bankruptcy Proceeding Case 15-51813: "Santa Clara, CA resident Keldan Paul Skaggs's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Keldan Paul Skaggs — California, 15-51813


ᐅ Eleine Skidmore, California

Address: 3375 Homestead Rd Apt 72 Santa Clara, CA 95051

Bankruptcy Case 10-55228 Summary: "Santa Clara, CA resident Eleine Skidmore's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Eleine Skidmore — California, 10-55228


ᐅ Michael James Smiley, California

Address: 3239 Agate Dr Santa Clara, CA 95051

Bankruptcy Case 11-55807 Overview: "Michael James Smiley's Chapter 7 bankruptcy, filed in Santa Clara, CA in 06.20.2011, led to asset liquidation, with the case closing in 10.06.2011."
Michael James Smiley — California, 11-55807


ᐅ Connie A Smith, California

Address: 980 Kiely Blvd Unit 225 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 11-553697: "The case of Connie A Smith in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie A Smith — California, 11-55369


ᐅ Zenaida Llanos Smith, California

Address: 2420 S Park Ln Santa Clara, CA 95051-1252

Bankruptcy Case 15-53369 Overview: "The case of Zenaida Llanos Smith in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zenaida Llanos Smith — California, 15-53369


ᐅ Fragial C Smith, California

Address: 2570 Bowers Ave # 1 Santa Clara, CA 95051

Bankruptcy Case 13-55421 Overview: "Fragial C Smith's bankruptcy, initiated in October 11, 2013 and concluded by 01/14/2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fragial C Smith — California, 13-55421


ᐅ Ferdinand Sobejana, California

Address: PO Box 4003 Santa Clara, CA 95056

Bankruptcy Case 10-51261 Summary: "Santa Clara, CA resident Ferdinand Sobejana's 02.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Ferdinand Sobejana — California, 10-51261


ᐅ Ferdinand B Sobejana, California

Address: PO Box 4003 Santa Clara, CA 95056

Brief Overview of Bankruptcy Case 11-54588: "In a Chapter 7 bankruptcy case, Ferdinand B Sobejana from Santa Clara, CA, saw his proceedings start in 2011-05-12 and complete by August 2011, involving asset liquidation."
Ferdinand B Sobejana — California, 11-54588


ᐅ Pal S Sohal, California

Address: 2157 Main St Apt 106 Santa Clara, CA 95050

Bankruptcy Case 12-57961 Summary: "The bankruptcy filing by Pal S Sohal, undertaken in Nov 2, 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Pal S Sohal — California, 12-57961


ᐅ Mike Solis, California

Address: 2030 Larsen Pl Santa Clara, CA 95051

Concise Description of Bankruptcy Case 09-598387: "In Santa Clara, CA, Mike Solis filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Mike Solis — California, 09-59838


ᐅ Kyung Tae Son, California

Address: 3455 Homestead Rd Apt 16 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 12-53704: "The bankruptcy filing by Kyung Tae Son, undertaken in 05.15.2012 in Santa Clara, CA under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Kyung Tae Son — California, 12-53704


ᐅ Kyung Song, California

Address: 32 Cabot Ave Santa Clara, CA 95051

Bankruptcy Case 10-51546 Summary: "Kyung Song's Chapter 7 bankruptcy, filed in Santa Clara, CA in February 18, 2010, led to asset liquidation, with the case closing in 05.24.2010."
Kyung Song — California, 10-51546


ᐅ Lawrence Ik Myun Song, California

Address: 1490 Kiely Blvd Santa Clara, CA 95051-3034

Concise Description of Bankruptcy Case 14-550767: "Lawrence Ik Myun Song's Chapter 7 bankruptcy, filed in Santa Clara, CA in 12.28.2014, led to asset liquidation, with the case closing in March 28, 2015."
Lawrence Ik Myun Song — California, 14-55076


ᐅ Nirmal Singh Soora, California

Address: 1690 Civic Center Dr Apt 503 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 11-558607: "The case of Nirmal Singh Soora in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nirmal Singh Soora — California, 11-55860


ᐅ Alfredo Luis Soto, California

Address: 550 Moreland Way Apt 5306 Santa Clara, CA 95054-5128

Concise Description of Bankruptcy Case 8:15-bk-11600-MW7: "The bankruptcy record of Alfredo Luis Soto from Santa Clara, CA, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2015."
Alfredo Luis Soto — California, 8:15-bk-11600-MW


ᐅ Ismael Soto, California

Address: 3333 Cabrillo Ave Apt 138 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 09-59834: "In Santa Clara, CA, Ismael Soto filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Ismael Soto — California, 09-59834


ᐅ Emily Souza, California

Address: 1380 Isabella St Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-501687: "The case of Emily Souza in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Souza — California, 10-50168


ᐅ Martin Jay Spector, California

Address: 2436 Armstrong Pl Santa Clara, CA 95050-5510

Bankruptcy Case 15-51132 Overview: "The bankruptcy record of Martin Jay Spector from Santa Clara, CA, shows a Chapter 7 case filed in Apr 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
Martin Jay Spector — California, 15-51132


ᐅ Maurice Standlee, California

Address: 3707 Carlysle Ave Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-60340: "The case of Maurice Standlee in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Standlee — California, 10-60340


ᐅ Sanjin Stanisic, California

Address: 2172 Aza Dr Apt D Santa Clara, CA 95050

Bankruptcy Case 10-60326 Overview: "Santa Clara, CA resident Sanjin Stanisic's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Sanjin Stanisic — California, 10-60326


ᐅ Wayne B Stanley, California

Address: 960 Kiely Blvd Unit D Santa Clara, CA 95051

Bankruptcy Case 12-57715 Summary: "In Santa Clara, CA, Wayne B Stanley filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Wayne B Stanley — California, 12-57715


ᐅ Warren J Stearns, California

Address: 444 Saratoga Ave Apt 21B Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-56215: "The bankruptcy record of Warren J Stearns from Santa Clara, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Warren J Stearns — California, 11-56215


ᐅ Norma Saludes Steen, California

Address: 984 Kiely Blvd Unit C Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-50662: "The bankruptcy record of Norma Saludes Steen from Santa Clara, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Norma Saludes Steen — California, 11-50662


ᐅ Jeffrey Stephens, California

Address: 904 Pepper Tree Ct Santa Clara, CA 95051

Bankruptcy Case 10-54013 Overview: "Jeffrey Stephens's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-04-19, led to asset liquidation, with the case closing in 2010-07-23."
Jeffrey Stephens — California, 10-54013


ᐅ Mark Randall Stipp, California

Address: 2960 Roma Ct Santa Clara, CA 95051-6848

Brief Overview of Bankruptcy Case 10-60687: "Filing for Chapter 13 bankruptcy in 10/14/2010, Mark Randall Stipp from Santa Clara, CA, structured a repayment plan, achieving discharge in 2013-11-14."
Mark Randall Stipp — California, 10-60687


ᐅ Steven C Stoddard, California

Address: 868 Marietta Ct Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-581167: "Steven C Stoddard's bankruptcy, initiated in 11/12/2012 and concluded by Feb 15, 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Stoddard — California, 12-58116


ᐅ Carol Stone, California

Address: 3707 Poinciana Dr Santa Clara, CA 95051-2075

Bankruptcy Case 15-50907 Summary: "The bankruptcy filing by Carol Stone, undertaken in Mar 18, 2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 06/16/2015 after liquidating assets."
Carol Stone — California, 15-50907


ᐅ Robert Leonard Stone, California

Address: 2174 Augusta Pl Santa Clara, CA 95051-1715

Bankruptcy Case 09-55061 Overview: "Robert Leonard Stone, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 06.26.2009, culminating in its successful completion by Jan 14, 2015."
Robert Leonard Stone — California, 09-55061


ᐅ Alan C Story, California

Address: 3575 Lehigh Dr Apt 2 Santa Clara, CA 95051-6073

Brief Overview of Bankruptcy Case 09-53582: "In his Chapter 13 bankruptcy case filed in 2009-05-11, Santa Clara, CA's Alan C Story agreed to a debt repayment plan, which was successfully completed by December 12, 2012."
Alan C Story — California, 09-53582


ᐅ Irene Stowell, California

Address: PO Box 487 Santa Clara, CA 95052

Bankruptcy Case 10-50427 Overview: "In Santa Clara, CA, Irene Stowell filed for Chapter 7 bankruptcy in 01.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2010."
Irene Stowell — California, 10-50427


ᐅ Cedric Strickland, California

Address: 2845 Malabar Ave Apt 2 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-51323: "In Santa Clara, CA, Cedric Strickland filed for Chapter 7 bankruptcy in 02/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Cedric Strickland — California, 11-51323


ᐅ Adrian Subia, California

Address: 1357 White Dr Santa Clara, CA 95051

Bankruptcy Case 13-56316 Overview: "The case of Adrian Subia in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Subia — California, 13-56316


ᐅ Enriquito Brady Subida, California

Address: 3131 Homestead Rd Apt 21E Santa Clara, CA 95051

Bankruptcy Case 11-50735 Overview: "In a Chapter 7 bankruptcy case, Enriquito Brady Subida from Santa Clara, CA, saw his proceedings start in January 27, 2011 and complete by May 2011, involving asset liquidation."
Enriquito Brady Subida — California, 11-50735


ᐅ Lamberto Sucgang, California

Address: 666 Giannini Dr Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-62920: "In a Chapter 7 bankruptcy case, Lamberto Sucgang from Santa Clara, CA, saw their proceedings start in 2010-12-17 and complete by April 2011, involving asset liquidation."
Lamberto Sucgang — California, 10-62920


ᐅ Michael Suh, California

Address: 2005 De La Cruz Blvd Ste 281 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 13-31793: "Michael Suh's Chapter 7 bankruptcy, filed in Santa Clara, CA in 08/08/2013, led to asset liquidation, with the case closing in November 2013."
Michael Suh — California, 13-31793


ᐅ Majid Suljic, California

Address: 3160 Homestead Rd Apt 4 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-61336: "The bankruptcy filing by Majid Suljic, undertaken in October 29, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Majid Suljic — California, 10-61336


ᐅ Jeffery T Sumida, California

Address: 1400 Bowe Ave Apt 909 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-50146: "Santa Clara, CA resident Jeffery T Sumida's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jeffery T Sumida — California, 11-50146


ᐅ Linda M Sutton, California

Address: 336 Monroe St Santa Clara, CA 95050-5823

Brief Overview of Bankruptcy Case 14-51196: "In a Chapter 7 bankruptcy case, Linda M Sutton from Santa Clara, CA, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Linda M Sutton — California, 14-51196


ᐅ Vadim Svyatskiy, California

Address: 444 Saratoga Ave Apt 39G Santa Clara, CA 95050-6207

Brief Overview of Bankruptcy Case 10-58844: "Vadim Svyatskiy, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 08/25/2010, culminating in its successful completion by 2013-09-11."
Vadim Svyatskiy — California, 10-58844


ᐅ Janie D Swanson, California

Address: 3091 Pruneridge Ave Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 13-53196: "Santa Clara, CA resident Janie D Swanson's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2013."
Janie D Swanson — California, 13-53196


ᐅ Elizabeth Swiercz, California

Address: 3595 Granada Ave Unit 494 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-61760: "The bankruptcy record of Elizabeth Swiercz from Santa Clara, CA, shows a Chapter 7 case filed in 11.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Elizabeth Swiercz — California, 10-61760


ᐅ Shams Ur Rahman Syed, California

Address: 2123 Aza Dr Apt 2 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-52948: "In Santa Clara, CA, Shams Ur Rahman Syed filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Shams Ur Rahman Syed — California, 11-52948


ᐅ Nohemi Taina, California

Address: 2017 Halford Ave Apt 3 Santa Clara, CA 95051

Bankruptcy Case 10-54854 Summary: "The bankruptcy record of Nohemi Taina from Santa Clara, CA, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Nohemi Taina — California, 10-54854


ᐅ Belinda June Talley, California

Address: 1684 Homestead Rd Santa Clara, CA 95050-5216

Concise Description of Bankruptcy Case 2014-531447: "In Santa Clara, CA, Belinda June Talley filed for Chapter 7 bankruptcy in 07/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2014."
Belinda June Talley — California, 2014-53144


ᐅ Joshua Tanner, California

Address: 3301 Monroe St Apt 3 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 09-61460: "The bankruptcy record of Joshua Tanner from Santa Clara, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Joshua Tanner — California, 09-61460


ᐅ Nulom Tanthean, California

Address: 3061 Monroe St Santa Clara, CA 95051

Bankruptcy Case 11-51597 Overview: "Nulom Tanthean's bankruptcy, initiated in February 2011 and concluded by June 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nulom Tanthean — California, 11-51597


ᐅ Susan Denise Tapella, California

Address: PO Box 3654 Santa Clara, CA 95055-3654

Snapshot of U.S. Bankruptcy Proceeding Case 15-51543: "The case of Susan Denise Tapella in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Denise Tapella — California, 15-51543


ᐅ John R Tapia, California

Address: 390 N Winchester Blvd Apt 5-1H Santa Clara, CA 95050-6542

Bankruptcy Case 12-57473 Overview: "John R Tapia's Chapter 13 bankruptcy in Santa Clara, CA started in October 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2016."
John R Tapia — California, 12-57473


ᐅ Claudio Tapia, California

Address: 1974 LIBERTY ST SANTA CLARA, CA 95050

Concise Description of Bankruptcy Case 9:10-bk-12016-RR7: "Claudio Tapia's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-09."
Claudio Tapia — California, 9:10-bk-12016-RR


ᐅ Emilia Tavares, California

Address: 2923 Benton St Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-55060: "Emilia Tavares's bankruptcy, initiated in 2010-05-14 and concluded by 08/11/2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilia Tavares — California, 10-55060


ᐅ Larry Keith Taylor, California

Address: 1865 Catherine St Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 09-59146: "The bankruptcy record of Larry Keith Taylor from Santa Clara, CA, shows a Chapter 7 case filed in Oct 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Larry Keith Taylor — California, 09-59146


ᐅ David Joseph Taylor, California

Address: 1495 Don Ave Apt 138 Santa Clara, CA 95050-3743

Bankruptcy Case 13-53709 Overview: "The bankruptcy record for David Joseph Taylor from Santa Clara, CA, under Chapter 13, filed in Jul 10, 2013, involved setting up a repayment plan, finalized by 03.23.2015."
David Joseph Taylor — California, 13-53709


ᐅ Heather K Teal, California

Address: 2170 Menzel Pl Santa Clara, CA 95050

Bankruptcy Case 13-51358 Summary: "In a Chapter 7 bankruptcy case, Heather K Teal from Santa Clara, CA, saw her proceedings start in March 9, 2013 and complete by 2013-06-11, involving asset liquidation."
Heather K Teal — California, 13-51358


ᐅ Moreno Bayardo Tellez, California

Address: 3707 Poinciana Dr Apt 106 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-604867: "Santa Clara, CA resident Moreno Bayardo Tellez's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Moreno Bayardo Tellez — California, 10-60486


ᐅ Tony Thai, California

Address: PO Box 4421 Santa Clara, CA 95056-4421

Brief Overview of Bankruptcy Case 16-50333: "The bankruptcy record of Tony Thai from Santa Clara, CA, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016."
Tony Thai — California, 16-50333


ᐅ Derek J Thiemann, California

Address: 2468 Hart Ave Santa Clara, CA 95050-5519

Snapshot of U.S. Bankruptcy Proceeding Case 14-50656: "In a Chapter 7 bankruptcy case, Derek J Thiemann from Santa Clara, CA, saw his proceedings start in 02.14.2014 and complete by 2014-05-15, involving asset liquidation."
Derek J Thiemann — California, 14-50656


ᐅ Kenneth Thomas, California

Address: 864 Bing Dr Apt 4 Santa Clara, CA 95051

Bankruptcy Case 10-57933 Summary: "In a Chapter 7 bankruptcy case, Kenneth Thomas from Santa Clara, CA, saw their proceedings start in 07/30/2010 and complete by 2010-11-15, involving asset liquidation."
Kenneth Thomas — California, 10-57933


ᐅ Doris F Thompson, California

Address: 151 Buckingham Dr Unit 223 Santa Clara, CA 95051-6535

Bankruptcy Case 08-51844 Overview: "Chapter 13 bankruptcy for Doris F Thompson in Santa Clara, CA began in 2008-04-14, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Doris F Thompson — California, 08-51844


ᐅ Lori Tirado, California

Address: 444 Saratoga Ave Apt 25A Santa Clara, CA 95050

Bankruptcy Case 10-56293 Overview: "In Santa Clara, CA, Lori Tirado filed for Chapter 7 bankruptcy in 06.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2010."
Lori Tirado — California, 10-56293


ᐅ Brian Doyle A Todd, California

Address: 424 Paula Ct Apt 3 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-56971: "The bankruptcy filing by Brian Doyle A Todd, undertaken in 2011-07-26 in Santa Clara, CA under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Brian Doyle A Todd — California, 11-56971


ᐅ Graham Toews, California

Address: 942 Kiely Blvd Unit H Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-50541: "Santa Clara, CA resident Graham Toews's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2013."
Graham Toews — California, 13-50541


ᐅ Leilani Evaline Tolo, California

Address: 2563 Monticello Way Santa Clara, CA 95051

Bankruptcy Case 13-53316 Overview: "Santa Clara, CA resident Leilani Evaline Tolo's 06/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2013."
Leilani Evaline Tolo — California, 13-53316


ᐅ Jose M Tomas, California

Address: PO Box 1069 Santa Clara, CA 95052

Brief Overview of Bankruptcy Case 11-61686: "Jose M Tomas's bankruptcy, initiated in 12/27/2011 and concluded by 2012-04-13 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Tomas — California, 11-61686


ᐅ Sefulu Toomalatai, California

Address: 3059 Agate Dr Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-61344: "The bankruptcy filing by Sefulu Toomalatai, undertaken in October 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Sefulu Toomalatai — California, 10-61344


ᐅ Sr Faitasi F Toomalatai, California

Address: 2878 Chromite Dr Santa Clara, CA 95051

Bankruptcy Case 13-50616 Overview: "Sr Faitasi F Toomalatai's Chapter 7 bankruptcy, filed in Santa Clara, CA in 01/31/2013, led to asset liquidation, with the case closing in May 2013."
Sr Faitasi F Toomalatai — California, 13-50616


ᐅ Jaspal Toor, California

Address: PO Box 1146 Santa Clara, CA 95052

Bankruptcy Case 10-55539 Summary: "In a Chapter 7 bankruptcy case, Jaspal Toor from Santa Clara, CA, saw their proceedings start in 05.26.2010 and complete by August 29, 2010, involving asset liquidation."
Jaspal Toor — California, 10-55539


ᐅ Janice Velasquez Torrecampo, California

Address: 3746 Poinciana Dr Apt 17 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 12-57992: "Janice Velasquez Torrecampo's Chapter 7 bankruptcy, filed in Santa Clara, CA in 11/05/2012, led to asset liquidation, with the case closing in 02/08/2013."
Janice Velasquez Torrecampo — California, 12-57992


ᐅ Yesenia Juliana Torres, California

Address: 1270 Normandy Way Santa Clara, CA 95050-5825

Concise Description of Bankruptcy Case 14-539097: "Yesenia Juliana Torres's bankruptcy, initiated in 09/23/2014 and concluded by December 22, 2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Juliana Torres — California, 14-53909


ᐅ Raul Torres, California

Address: 2332 William Dr Apt 1 Santa Clara, CA 95050-6843

Snapshot of U.S. Bankruptcy Proceeding Case 12-58087: "Chapter 13 bankruptcy for Raul Torres in Santa Clara, CA began in 2012-11-09, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Raul Torres — California, 12-58087


ᐅ Dung Ngoc Tran, California

Address: 3043 Monroe St Santa Clara, CA 95051-1150

Bankruptcy Case 09-56969 Summary: "2009-08-20 marked the beginning of Dung Ngoc Tran's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by October 23, 2012."
Dung Ngoc Tran — California, 09-56969


ᐅ Gary A Trawick, California

Address: 968 Sunset Dr Santa Clara, CA 95050

Bankruptcy Case 12-53100 Overview: "The case of Gary A Trawick in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Trawick — California, 12-53100


ᐅ Diane Grace Troup, California

Address: 682 Robin Dr Santa Clara, CA 95050

Concise Description of Bankruptcy Case 13-522067: "The bankruptcy record of Diane Grace Troup from Santa Clara, CA, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Diane Grace Troup — California, 13-52206


ᐅ Todd V Truong, California

Address: 1215 Alice Dr Santa Clara, CA 95050-4503

Brief Overview of Bankruptcy Case 10-57644: "Todd V Truong's Santa Clara, CA bankruptcy under Chapter 13 in 07.25.2010 led to a structured repayment plan, successfully discharged in December 11, 2013."
Todd V Truong — California, 10-57644


ᐅ Kathy Thai Truong, California

Address: 3335 Homestead Rd Apt 42 Santa Clara, CA 95051-5176

Bankruptcy Case 2014-52190 Summary: "Kathy Thai Truong's bankruptcy, initiated in May 19, 2014 and concluded by 08.26.2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Thai Truong — California, 2014-52190


ᐅ Phillip Tu, California

Address: 3473 Princeton Way Santa Clara, CA 95051-5525

Brief Overview of Bankruptcy Case 16-50727: "The bankruptcy record of Phillip Tu from Santa Clara, CA, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Phillip Tu — California, 16-50727


ᐅ Sam Huu Tu, California

Address: 1674 Scott Blvd Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-56266: "In Santa Clara, CA, Sam Huu Tu filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Sam Huu Tu — California, 11-56266


ᐅ Maria Tuazon, California

Address: 1985 Homestead Rd Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-61949: "Maria Tuazon's Chapter 7 bankruptcy, filed in Santa Clara, CA in 11.18.2010, led to asset liquidation, with the case closing in March 2011."
Maria Tuazon — California, 10-61949


ᐅ Olivia Tuitahi, California

Address: 842 Los Padres Blvd Santa Clara, CA 95050-5148

Bankruptcy Case 15-52111 Summary: "The bankruptcy filing by Olivia Tuitahi, undertaken in 06/24/2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Olivia Tuitahi — California, 15-52111


ᐅ Mei Chu Hwang Tung, California

Address: 2005 De La Cruz Blvd Ste 292 Santa Clara, CA 95050

Bankruptcy Case 10-57327 Overview: "The bankruptcy filing by Mei Chu Hwang Tung, undertaken in 07/16/2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 10/13/2010 after liquidating assets."
Mei Chu Hwang Tung — California, 10-57327


ᐅ Sufan Tzang, California

Address: 2010 El Camino Real # 129 Santa Clara, CA 95050-4051

Brief Overview of Bankruptcy Case 16-51975: "The bankruptcy record of Sufan Tzang from Santa Clara, CA, shows a Chapter 7 case filed in 2016-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Sufan Tzang — California, 16-51975


ᐅ Sandra Maglangit Unda, California

Address: PO Box 2455 Santa Clara, CA 95055-2455

Bankruptcy Case 15-52120 Summary: "Sandra Maglangit Unda's bankruptcy, initiated in Jun 24, 2015 and concluded by Sep 22, 2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Maglangit Unda — California, 15-52120


ᐅ Avtar Uppal, California

Address: 1901 Halford Ave Apt 180 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-573077: "Avtar Uppal's bankruptcy, initiated in July 15, 2010 and concluded by Oct 31, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avtar Uppal — California, 10-57307


ᐅ Elizabeth Mary Vaccaro, California

Address: 2201 Monroe St Apt 506 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-51917: "The bankruptcy record of Elizabeth Mary Vaccaro from Santa Clara, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Elizabeth Mary Vaccaro — California, 11-51917


ᐅ Paul Joseph Valadez, California

Address: PO Box 296 Santa Clara, CA 95052-0296

Brief Overview of Bankruptcy Case 14-54300: "The bankruptcy filing by Paul Joseph Valadez, undertaken in 2014-10-22 in Santa Clara, CA under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
Paul Joseph Valadez — California, 14-54300


ᐅ Erwin Valdemoro, California

Address: 3265 El Sobrante St Santa Clara, CA 95051

Bankruptcy Case 11-53111 Summary: "The bankruptcy filing by Erwin Valdemoro, undertaken in March 31, 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Erwin Valdemoro — California, 11-53111


ᐅ Liliana I Valdes, California

Address: 3440 Warburton Ave Apt 7 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-61045: "The bankruptcy record of Liliana I Valdes from Santa Clara, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2012."
Liliana I Valdes — California, 11-61045


ᐅ Joseph Elfido Valdez, California

Address: 2448 Moraine Dr Santa Clara, CA 95051

Bankruptcy Case 12-37860 Summary: "Joseph Elfido Valdez's Chapter 7 bankruptcy, filed in Santa Clara, CA in 10.05.2012, led to asset liquidation, with the case closing in 01.08.2013."
Joseph Elfido Valdez — California, 12-37860


ᐅ Carlos P Valencia, California

Address: 3272 Rustic Dr Santa Clara, CA 95051-4727

Bankruptcy Case 16-50778 Summary: "Carlos P Valencia's bankruptcy, initiated in March 2016 and concluded by June 2016 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos P Valencia — California, 16-50778


ᐅ Lisa Kathleen Valencia, California

Address: 3272 Rustic Dr Santa Clara, CA 95051-4727

Bankruptcy Case 16-50778 Summary: "Lisa Kathleen Valencia's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2016-03-15, led to asset liquidation, with the case closing in 2016-06-13."
Lisa Kathleen Valencia — California, 16-50778


ᐅ Luz M Valencia, California

Address: PO Box 1235 Santa Clara, CA 95052

Concise Description of Bankruptcy Case 13-538347: "Santa Clara, CA resident Luz M Valencia's July 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2013."
Luz M Valencia — California, 13-53834


ᐅ Adella Valencia, California

Address: 3280 Cabrillo Ave Apt 1 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-507377: "In Santa Clara, CA, Adella Valencia filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Adella Valencia — California, 10-50737


ᐅ Marvin Vallejos, California

Address: 4373 Cheeney St Santa Clara, CA 95054-2528

Concise Description of Bankruptcy Case 14-507787: "The case of Marvin Vallejos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Vallejos — California, 14-50778


ᐅ Overbeek Leo B Van, California

Address: 592 Valeri Ruth Ct Santa Clara, CA 95050

Bankruptcy Case 12-50419 Overview: "Santa Clara, CA resident Overbeek Leo B Van's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Overbeek Leo B Van — California, 12-50419


ᐅ Emily Vandenbos, California

Address: 3450 Granada Ave Apt 89 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-510277: "The case of Emily Vandenbos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Vandenbos — California, 10-51027


ᐅ Alan Vargas, California

Address: 3761 Miramar Way Apt 15 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-54762: "The case of Alan Vargas in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Vargas — California, 10-54762


ᐅ Salome Morales Vargas, California

Address: 2910 Monroe St Santa Clara, CA 95051-1741

Bankruptcy Case 09-61059 Overview: "The bankruptcy record for Salome Morales Vargas from Santa Clara, CA, under Chapter 13, filed in December 17, 2009, involved setting up a repayment plan, finalized by March 2013."
Salome Morales Vargas — California, 09-61059


ᐅ Jose A Vargas, California

Address: 2128 Los Padres Blvd Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 09-58311: "Jose A Vargas's bankruptcy, initiated in Sep 29, 2009 and concluded by January 2, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Vargas — California, 09-58311


ᐅ Rohit Vasudeva, California

Address: 1901 Halford Ave Apt 231 Santa Clara, CA 95051-2502

Brief Overview of Bankruptcy Case 14-50755: "The case of Rohit Vasudeva in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rohit Vasudeva — California, 14-50755


ᐅ Heath E Vaught, California

Address: 2201 Monroe St Apt 101 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 12-54326: "Heath E Vaught's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2012-06-07, led to asset liquidation, with the case closing in September 23, 2012."
Heath E Vaught — California, 12-54326