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 Cathy N Bui, California

Address: PO Box 6622 Santa Clara, CA 95056

Concise Description of Bankruptcy Case 13-537467: "In Santa Clara, CA, Cathy N Bui filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2013."
Cathy N Bui — California, 13-53746


ᐅ Phillip Dean Burlison, California

Address: 3501 Eden Dr Santa Clara, CA 95051

Bankruptcy Case 11-55700 Overview: "The bankruptcy record of Phillip Dean Burlison from Santa Clara, CA, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Phillip Dean Burlison — California, 11-55700


ᐅ Robyn Lynn Burns, California

Address: 1850 Pruneridge Ave Apt 29 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 13-535627: "Santa Clara, CA resident Robyn Lynn Burns's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Robyn Lynn Burns — California, 13-53562


ᐅ Claudia Bustos, California

Address: 2650 Keystone Ave Apt 107 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 12-54022: "The case of Claudia Bustos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Bustos — California, 12-54022


ᐅ Dawnella Ann Butler, California

Address: PO Box 5511 Santa Clara, CA 95056

Brief Overview of Bankruptcy Case 11-57559: "The bankruptcy filing by Dawnella Ann Butler, undertaken in August 11, 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Dawnella Ann Butler — California, 11-57559


ᐅ Ken Hyon Byun, California

Address: 2374 Arguello Pl Santa Clara, CA 95050

Concise Description of Bankruptcy Case 12-576007: "Santa Clara, CA resident Ken Hyon Byun's 2012-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Ken Hyon Byun — California, 12-57600


ᐅ Melani Cabrell, California

Address: 2550 Arroyo Dr Apt 1 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-60379: "The case of Melani Cabrell in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melani Cabrell — California, 11-60379


ᐅ Debra Lyn Calabrese, California

Address: 929 Lewis St Santa Clara, CA 95050-3901

Bankruptcy Case 10-57065 Summary: "Debra Lyn Calabrese, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in July 9, 2010, culminating in its successful completion by 2015-01-14."
Debra Lyn Calabrese — California, 10-57065


ᐅ Gino Calabrese, California

Address: 929 Lewis St Santa Clara, CA 95050-3901

Concise Description of Bankruptcy Case 10-570657: "In his Chapter 13 bankruptcy case filed in Jul 9, 2010, Santa Clara, CA's Gino Calabrese agreed to a debt repayment plan, which was successfully completed by 2015-01-14."
Gino Calabrese — California, 10-57065


ᐅ Andrea Marie Caldera, California

Address: 2960 Homestead Rd Apt 7 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-53773: "The case of Andrea Marie Caldera in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Marie Caldera — California, 11-53773


ᐅ Sharon Manaois Calimlim, California

Address: PO Box 6032 Santa Clara, CA 95056-6032

Bankruptcy Case 11-51014 Overview: "Sharon Manaois Calimlim's Chapter 13 bankruptcy in Santa Clara, CA started in 02/02/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Sharon Manaois Calimlim — California, 11-51014


ᐅ Danilo G Calmerin, California

Address: PO Box 1352 Santa Clara, CA 95052

Brief Overview of Bankruptcy Case 11-53781: "Danilo G Calmerin's bankruptcy, initiated in 04.21.2011 and concluded by Aug 7, 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danilo G Calmerin — California, 11-53781


ᐅ Linda Calvano, California

Address: 1944 Murguia Ave Santa Clara, CA 95050-6917

Concise Description of Bankruptcy Case 11-573337: "In her Chapter 13 bankruptcy case filed in 08.04.2011, Santa Clara, CA's Linda Calvano agreed to a debt repayment plan, which was successfully completed by 11/14/2014."
Linda Calvano — California, 11-57333


ᐅ John Campos, California

Address: PO Box 5631 Santa Clara, CA 95056

Concise Description of Bankruptcy Case 10-566987: "The case of John Campos in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Campos — California, 10-56698


ᐅ Deborah S Cannon, California

Address: 737 Salberg Ave Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-536457: "The bankruptcy filing by Deborah S Cannon, undertaken in 2012-05-11 in Santa Clara, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Deborah S Cannon — California, 12-53645


ᐅ Gabriel G Caoili, California

Address: 1644 Natalie Ave Santa Clara, CA 95051

Bankruptcy Case 11-58649 Summary: "Santa Clara, CA resident Gabriel G Caoili's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2012."
Gabriel G Caoili — California, 11-58649


ᐅ Mirella Cardenas, California

Address: 1000 Kiely Blvd Apt 112 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-54004: "Mirella Cardenas's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-04-19, led to asset liquidation, with the case closing in 07/23/2010."
Mirella Cardenas — California, 10-54004


ᐅ John Cardoza, California

Address: 1079 White Dr Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 09-60210: "In Santa Clara, CA, John Cardoza filed for Chapter 7 bankruptcy in 2009-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
John Cardoza — California, 09-60210


ᐅ Araceli I Carino, California

Address: 2199 Avenida De Las Flores Santa Clara, CA 95054-1418

Brief Overview of Bankruptcy Case 10-58131: "Filing for Chapter 13 bankruptcy in 08/05/2010, Araceli I Carino from Santa Clara, CA, structured a repayment plan, achieving discharge in Dec 10, 2014."
Araceli I Carino — California, 10-58131


ᐅ Alonzo Martin Carlos, California

Address: 3964 Rivermark Plz # 406 Santa Clara, CA 95054-4155

Snapshot of U.S. Bankruptcy Proceeding Case 10-54482: "Alonzo Martin Carlos, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in April 29, 2010, culminating in its successful completion by Apr 10, 2013."
Alonzo Martin Carlos — California, 10-54482


ᐅ Donald Carnes, California

Address: 2339 Karen Dr Apt 1 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-52656: "In a Chapter 7 bankruptcy case, Donald Carnes from Santa Clara, CA, saw their proceedings start in March 17, 2010 and complete by Jun 20, 2010, involving asset liquidation."
Donald Carnes — California, 10-52656


ᐅ Lena Elizabeth Carpenter, California

Address: 2650 Keystone Ave Apt 115 Santa Clara, CA 95051

Bankruptcy Case 12-53948 Overview: "The bankruptcy record of Lena Elizabeth Carpenter from Santa Clara, 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."
Lena Elizabeth Carpenter — California, 12-53948


ᐅ Martina Elizabeth Carranza, California

Address: 2133 Monroe St Apt 5 Santa Clara, CA 95050-3561

Bankruptcy Case 2014-51474 Summary: "The case of Martina Elizabeth Carranza in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martina Elizabeth Carranza — California, 2014-51474


ᐅ Lan P Carrier, California

Address: 2151 Main St Apt 37 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 12-51374: "Santa Clara, CA resident Lan P Carrier's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Lan P Carrier — California, 12-51374


ᐅ Maria Carrillo, California

Address: 111 Saratoga Ave Apt 2123 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-56825: "Santa Clara, CA resident Maria Carrillo's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2010."
Maria Carrillo — California, 10-56825


ᐅ Octavio Casas, California

Address: 2250 Monroe St Apt 179 Santa Clara, CA 95050-3359

Snapshot of U.S. Bankruptcy Proceeding Case 12-50227: "Filing for Chapter 13 bankruptcy in 2012-01-12, Octavio Casas from Santa Clara, CA, structured a repayment plan, achieving discharge in 02/11/2015."
Octavio Casas — California, 12-50227


ᐅ Sean J Casey, California

Address: 3523 Elmhurst Ave Santa Clara, CA 95051

Bankruptcy Case 11-51450 Summary: "In a Chapter 7 bankruptcy case, Sean J Casey from Santa Clara, CA, saw their proceedings start in 2011-02-17 and complete by 2011-06-05, involving asset liquidation."
Sean J Casey — California, 11-51450


ᐅ Amado Casillas, California

Address: 2770 Newhall St Apt 21 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-54625: "In Santa Clara, CA, Amado Casillas filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2010."
Amado Casillas — California, 10-54625


ᐅ Rene Rodriguez Castillo, California

Address: 2264 Avila Ave Santa Clara, CA 95050-2802

Bankruptcy Case 16-51804 Summary: "Santa Clara, CA resident Rene Rodriguez Castillo's 06/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Rene Rodriguez Castillo — California, 16-51804


ᐅ Daniel Castillo, California

Address: 584 Saratoga Ave Santa Clara, CA 95050

Bankruptcy Case 10-52178 Summary: "Daniel Castillo's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-08 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Castillo — California, 10-52178


ᐅ Wilfredo Castillon, California

Address: 3191 Orthello Way Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-25832: "Wilfredo Castillon's Chapter 7 bankruptcy, filed in Santa Clara, CA in 03/10/2010, led to asset liquidation, with the case closing in Jun 13, 2010."
Wilfredo Castillon — California, 10-25832


ᐅ Bayardo Castro, California

Address: 1845 Stardust Ct Santa Clara, CA 95050

Bankruptcy Case 10-53956 Overview: "In Santa Clara, CA, Bayardo Castro filed for Chapter 7 bankruptcy in 2010-04-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2010."
Bayardo Castro — California, 10-53956


ᐅ Jose Rene Castro, California

Address: 2136 Monroe St Apt 3 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-53986: "Jose Rene Castro's bankruptcy, initiated in 2011-04-27 and concluded by 08/02/2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Rene Castro — California, 11-53986


ᐅ Steven E Caton, California

Address: 1196 Buchanan Dr Santa Clara, CA 95051

Bankruptcy Case 09-58412 Summary: "In Santa Clara, CA, Steven E Caton filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Steven E Caton — California, 09-58412


ᐅ Diana Catron, California

Address: 3730 Peacock Ct Apt 3 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-51361: "Diana Catron's bankruptcy, initiated in 02.12.2010 and concluded by May 18, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Catron — California, 10-51361


ᐅ Henry Paul Sidamon Cervantes, California

Address: 2209 Fordham Dr Santa Clara, CA 95051-1536

Bankruptcy Case 08-56550 Overview: "The bankruptcy record for Henry Paul Sidamon Cervantes from Santa Clara, CA, under Chapter 13, filed in 2008-11-14, involved setting up a repayment plan, finalized by 12.10.2012."
Henry Paul Sidamon Cervantes — California, 08-56550


ᐅ Dan Cevallos, California

Address: 2607 Marchese Way Santa Clara, CA 95051

Bankruptcy Case 09-60578 Overview: "Dan Cevallos's bankruptcy, initiated in 12.03.2009 and concluded by March 8, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Cevallos — California, 09-60578


ᐅ Francis Joseph Chambers, California

Address: 3500 Granada Ave Apt 423 Santa Clara, CA 95051-3364

Bankruptcy Case 14-53741 Overview: "In Santa Clara, CA, Francis Joseph Chambers filed for Chapter 7 bankruptcy in September 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2014."
Francis Joseph Chambers — California, 14-53741


ᐅ Angeline Nicole Chappell, California

Address: 3569 Granada Ave # 2 Santa Clara, CA 95051-3403

Brief Overview of Bankruptcy Case 15-50378: "The bankruptcy record of Angeline Nicole Chappell from Santa Clara, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2015."
Angeline Nicole Chappell — California, 15-50378


ᐅ Jeffrey Charlesworth, California

Address: 472 Cypress Ave Santa Clara, CA 95050

Bankruptcy Case 09-60534 Overview: "Santa Clara, CA resident Jeffrey Charlesworth's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2010."
Jeffrey Charlesworth — California, 09-60534


ᐅ Lan Chau, California

Address: 2002 Halford Ave Apt 204 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-52136: "The bankruptcy filing by Lan Chau, undertaken in 03.04.2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Lan Chau — California, 10-52136


ᐅ Andrew Madrid Chavarria, California

Address: 1618 Harrison St Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-50250: "Santa Clara, CA resident Andrew Madrid Chavarria's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2011."
Andrew Madrid Chavarria — California, 11-50250


ᐅ Griselda Gonzalez Chavez, California

Address: 916 Live Oak Dr Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 13-53402: "In Santa Clara, CA, Griselda Gonzalez Chavez filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Griselda Gonzalez Chavez — California, 13-53402


ᐅ Robert Cheek, California

Address: PO Box 2544 Santa Clara, CA 95055

Brief Overview of Bankruptcy Case 10-62673: "Robert Cheek's bankruptcy, initiated in Dec 10, 2010 and concluded by 2011-03-16 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cheek — California, 10-62673


ᐅ Maria Chen, California

Address: 988 Cole Pl Santa Clara, CA 95054-4115

Brief Overview of Bankruptcy Case 10-63291: "December 30, 2010 marked the beginning of Maria Chen's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by April 10, 2013."
Maria Chen — California, 10-63291


ᐅ Susan Chetcuti, California

Address: 2471 Karen Dr Apt 2 Santa Clara, CA 95050

Bankruptcy Case 10-60920 Overview: "The case of Susan Chetcuti in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Chetcuti — California, 10-60920


ᐅ Tommy S Chiu, California

Address: 2200 Monroe St Apt 402 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-51732: "Santa Clara, CA resident Tommy S Chiu's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Tommy S Chiu — California, 11-51732


ᐅ Kook J Cho, California

Address: 1735 Lawrence Rd Apt 216 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-56768: "The case of Kook J Cho in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kook J Cho — California, 11-56768


ᐅ Eun Sung Cho, California

Address: 1670 Triton Ct Santa Clara, CA 95050-4168

Bankruptcy Case 16-51408 Overview: "In Santa Clara, CA, Eun Sung Cho filed for Chapter 7 bankruptcy in 05.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-08."
Eun Sung Cho — California, 16-51408


ᐅ Sook Ja Cho, California

Address: 1418 Pomeroy Ave Santa Clara, CA 95051-3622

Concise Description of Bankruptcy Case 14-550757: "The bankruptcy filing by Sook Ja Cho, undertaken in 12.28.2014 in Santa Clara, CA under Chapter 7, concluded with discharge in Mar 28, 2015 after liquidating assets."
Sook Ja Cho — California, 14-55075


ᐅ Hyo Jin Cho, California

Address: 3238 Mckinley Dr Santa Clara, CA 95051-6765

Concise Description of Bankruptcy Case 15-279767: "Hyo Jin Cho's bankruptcy, initiated in 10.13.2015 and concluded by January 2016 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyo Jin Cho — California, 15-27976


ᐅ Muncha Choe, California

Address: 3480 Granada Ave Apt 308 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-51916: "Muncha Choe's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-02-26, led to asset liquidation, with the case closing in Jun 1, 2010."
Muncha Choe — California, 10-51916


ᐅ Young Ja Choi, California

Address: 1577 Pomeroy Ave Apt 104 Santa Clara, CA 95051-3646

Snapshot of U.S. Bankruptcy Proceeding Case 15-52142: "Young Ja Choi's Chapter 7 bankruptcy, filed in Santa Clara, CA in June 2015, led to asset liquidation, with the case closing in 09/24/2015."
Young Ja Choi — California, 15-52142


ᐅ Un Sick Choi, California

Address: 2055 Clark Ave Santa Clara, CA 95051-1806

Bankruptcy Case 16-51035 Summary: "The bankruptcy filing by Un Sick Choi, undertaken in April 6, 2016 in Santa Clara, CA under Chapter 7, concluded with discharge in 07/05/2016 after liquidating assets."
Un Sick Choi — California, 16-51035


ᐅ Kun Sup Choi, California

Address: 1577 Pomeroy Ave Apt 104 Santa Clara, CA 95051-3646

Bankruptcy Case 15-52142 Summary: "The bankruptcy filing by Kun Sup Choi, undertaken in 06.26.2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Kun Sup Choi — California, 15-52142


ᐅ Dustin Christian, California

Address: 2239 Benton St Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-555897: "Dustin Christian's Chapter 7 bankruptcy, filed in Santa Clara, CA in 05/27/2010, led to asset liquidation, with the case closing in August 30, 2010."
Dustin Christian — California, 10-55589


ᐅ Linda Christoffer, California

Address: 444 Saratoga Ave Apt 17B Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-558687: "In Santa Clara, CA, Linda Christoffer filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2010."
Linda Christoffer — California, 10-55868


ᐅ Helen May Cipri, California

Address: 3480 Granada Ave Apt 268 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-53076: "The case of Helen May Cipri in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen May Cipri — California, 11-53076


ᐅ David Michael Clark, California

Address: 3282 Saint Ignatius Pl Apt 317 Santa Clara, CA 95051-1900

Bankruptcy Case 2014-52732 Summary: "In a Chapter 7 bankruptcy case, David Michael Clark from Santa Clara, CA, saw his proceedings start in June 2014 and complete by 2014-09-23, involving asset liquidation."
David Michael Clark — California, 2014-52732


ᐅ Jeff Clarke, California

Address: 1650 Hope Dr Santa Clara, CA 95054-1703

Snapshot of U.S. Bankruptcy Proceeding Case 15-52346: "Jeff Clarke's bankruptcy, initiated in July 2015 and concluded by 10/14/2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Clarke — California, 15-52346


ᐅ Charles Cobb, California

Address: 2331 Castro Pl Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-56605: "In a Chapter 7 bankruptcy case, Charles Cobb from Santa Clara, CA, saw their proceedings start in 06/25/2010 and complete by October 11, 2010, involving asset liquidation."
Charles Cobb — California, 10-56605


ᐅ Naomi D Coleman, California

Address: 2655 Keystone Ave Apt 48 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 12-53443: "Naomi D Coleman's bankruptcy, initiated in May 4, 2012 and concluded by 2012-08-20 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi D Coleman — California, 12-53443


ᐅ Napoleon M Comoda, California

Address: 2151 Main St Apt 19 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 13-52751: "Napoleon M Comoda's Chapter 7 bankruptcy, filed in Santa Clara, CA in May 2013, led to asset liquidation, with the case closing in 2013-08-24."
Napoleon M Comoda — California, 13-52751


ᐅ Gregory R Condon, California

Address: PO Box 4414 Santa Clara, CA 95056-4414

Brief Overview of Bankruptcy Case 14-51184: "Mar 19, 2014 marked the beginning of Gregory R Condon's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by 2015-03-23."
Gregory R Condon — California, 14-51184


ᐅ Mark Conklin, California

Address: 1954 Monroe St Santa Clara, CA 95050-3574

Bankruptcy Case 11-51529 Summary: "Chapter 13 bankruptcy for Mark Conklin in Santa Clara, CA began in 2011-02-18, focusing on debt restructuring, concluding with plan fulfillment in 04.13.2016."
Mark Conklin — California, 11-51529


ᐅ Melissa Conklin, California

Address: 1954 Monroe St Santa Clara, CA 95050-3574

Concise Description of Bankruptcy Case 11-515297: "The bankruptcy record for Melissa Conklin from Santa Clara, CA, under Chapter 13, filed in 02/18/2011, involved setting up a repayment plan, finalized by 2016-04-13."
Melissa Conklin — California, 11-51529


ᐅ Sabra D Conley, California

Address: 1935 Washington St Santa Clara, CA 95050-3937

Brief Overview of Bankruptcy Case 08-54321: "Filing for Chapter 13 bankruptcy in 2008-08-08, Sabra D Conley from Santa Clara, CA, structured a repayment plan, achieving discharge in 2013-03-13."
Sabra D Conley — California, 08-54321


ᐅ James D Conti, California

Address: 444 Saratoga Ave Apt 36B Santa Clara, CA 95050

Bankruptcy Case 11-50456 Summary: "The bankruptcy record of James D Conti 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 05.07.2011."
James D Conti — California, 11-50456


ᐅ Helen M Copley, California

Address: 2346 Rosita Ct Santa Clara, CA 95050-6425

Brief Overview of Bankruptcy Case 10-59463: "Helen M Copley, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 2010-09-10, culminating in its successful completion by 02/10/2016."
Helen M Copley — California, 10-59463


ᐅ Leslie P Copley, California

Address: 2346 Rosita Ct Santa Clara, CA 95050-6425

Brief Overview of Bankruptcy Case 10-59463: "Leslie P Copley, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 09.10.2010, culminating in its successful completion by February 2016."
Leslie P Copley — California, 10-59463


ᐅ Jr Donald J Cormier, California

Address: 2403 Homestead Rd Apt 8 Santa Clara, CA 95050

Bankruptcy Case 11-54727 Summary: "The bankruptcy filing by Jr Donald J Cormier, undertaken in 2011-05-17 in Santa Clara, CA under Chapter 7, concluded with discharge in Sep 2, 2011 after liquidating assets."
Jr Donald J Cormier — California, 11-54727


ᐅ Janet L Cornell, California

Address: 3521 Brookdale Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 11-507537: "The bankruptcy record of Janet L Cornell 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 2011-04-26."
Janet L Cornell — California, 11-50753


ᐅ Scott Correia, California

Address: 2247 Benton St Santa Clara, CA 95050

Bankruptcy Case 10-53375 Summary: "In Santa Clara, CA, Scott Correia filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Scott Correia — California, 10-53375


ᐅ Joseph Cortinas, California

Address: 2060 Town and Country Ln Santa Clara, CA 95050

Bankruptcy Case 10-51418 Summary: "In a Chapter 7 bankruptcy case, Joseph Cortinas from Santa Clara, CA, saw their proceedings start in 2010-02-12 and complete by May 18, 2010, involving asset liquidation."
Joseph Cortinas — California, 10-51418


ᐅ Raymond Cota, California

Address: 478 N Winchester Blvd Apt 9 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 13-52646: "Raymond Cota's bankruptcy, initiated in 05/15/2013 and concluded by August 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Cota — California, 13-52646


ᐅ Sean Coyle, California

Address: 646 Hudson Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-546867: "The case of Sean Coyle in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Coyle — California, 10-54686


ᐅ James Joseph Coyle, California

Address: 3184 Temple Ct Santa Clara, CA 95051

Bankruptcy Case 11-55181 Summary: "James Joseph Coyle's Chapter 7 bankruptcy, filed in Santa Clara, CA in May 31, 2011, led to asset liquidation, with the case closing in September 2011."
James Joseph Coyle — California, 11-55181


ᐅ Hai Coyne, California

Address: 2341 Cabrillo Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-52410: "In Santa Clara, CA, Hai Coyne filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Hai Coyne — California, 10-52410


ᐅ Naomi Elizabeth Crawford, California

Address: 2201 Monroe St Apt 1208 Santa Clara, CA 95050-3267

Bankruptcy Case 14-90997 Overview: "The bankruptcy record of Naomi Elizabeth Crawford from Santa Clara, CA, shows a Chapter 7 case filed in 07/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Naomi Elizabeth Crawford — California, 14-90997


ᐅ James Crawford, California

Address: 1771 Roll St Santa Clara, CA 95050

Bankruptcy Case 10-59493 Overview: "In a Chapter 7 bankruptcy case, James Crawford from Santa Clara, CA, saw their proceedings start in 2010-09-11 and complete by 12/08/2010, involving asset liquidation."
James Crawford — California, 10-59493


ᐅ Kimberly Anne Criswell, California

Address: 2579 Borax Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-586557: "In a Chapter 7 bankruptcy case, Kimberly Anne Criswell from Santa Clara, CA, saw her proceedings start in 2012-12-04 and complete by 03.09.2013, involving asset liquidation."
Kimberly Anne Criswell — California, 12-58655


ᐅ John Crowley, California

Address: 3243 Rustic Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 09-601147: "The case of John Crowley in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Crowley — California, 09-60114


ᐅ Pablo Alejandro Cruz, California

Address: 932 Kiely Blvd Unit C Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-57049: "Santa Clara, CA resident Pablo Alejandro Cruz's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
Pablo Alejandro Cruz — California, 11-57049


ᐅ Gregoria Cruz, California

Address: 939 Lewis St Santa Clara, CA 95050

Bankruptcy Case 10-61185 Summary: "In Santa Clara, CA, Gregoria Cruz filed for Chapter 7 bankruptcy in Oct 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Gregoria Cruz — California, 10-61185


ᐅ Angel Lopez Cruz, California

Address: 3500 Granada Ave Apt 371 Santa Clara, CA 95051

Bankruptcy Case 11-56945 Overview: "Angel Lopez Cruz's Chapter 7 bankruptcy, filed in Santa Clara, CA in Jul 25, 2011, led to asset liquidation, with the case closing in 2011-10-18."
Angel Lopez Cruz — California, 11-56945


ᐅ Beatriz Cueto, California

Address: 2210 Ventura Pl Santa Clara, CA 95051-1626

Bankruptcy Case 11-51932 Overview: "Filing for Chapter 13 bankruptcy in February 2011, Beatriz Cueto from Santa Clara, CA, structured a repayment plan, achieving discharge in 2013-11-14."
Beatriz Cueto — California, 11-51932


ᐅ Michael C Cueto, California

Address: 2210 Ventura Pl Santa Clara, CA 95051-1626

Brief Overview of Bankruptcy Case 11-51932: "February 28, 2011 marked the beginning of Michael C Cueto's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by 2013-11-14."
Michael C Cueto — California, 11-51932


ᐅ Erika Curiel, California

Address: 821 Pomeroy Ave Santa Clara, CA 95051

Bankruptcy Case 11-50808 Summary: "Erika Curiel's bankruptcy, initiated in 2011-01-28 and concluded by May 16, 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Curiel — California, 11-50808


ᐅ Michael A Curtis, California

Address: 2250 Monroe St Apt 113 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 13-54946: "Michael A Curtis's bankruptcy, initiated in 2013-09-18 and concluded by December 22, 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Curtis — California, 13-54946


ᐅ Jr Ruben Dalby, California

Address: 92 Brian Ln Santa Clara, CA 95051-6742

Brief Overview of Bankruptcy Case 11-53055: "In his Chapter 13 bankruptcy case filed in March 2011, Santa Clara, CA's Jr Ruben Dalby agreed to a debt repayment plan, which was successfully completed by Mar 13, 2013."
Jr Ruben Dalby — California, 11-53055


ᐅ Joseph S Dancel, California

Address: 2570 Bowers Ave # 3 Santa Clara, CA 95051-0915

Bankruptcy Case 14-51027 Overview: "The bankruptcy record of Joseph S Dancel from Santa Clara, CA, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2014."
Joseph S Dancel — California, 14-51027


ᐅ Mary Jane Andres Dancel, California

Address: 2600 Bowers Ave Apt 3 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-56496: "In Santa Clara, CA, Mary Jane Andres Dancel filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2014."
Mary Jane Andres Dancel — California, 13-56496


ᐅ Barbara Dang, California

Address: 3002 El Camino Real Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-510507: "Santa Clara, CA resident Barbara Dang's 02.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Barbara Dang — California, 10-51050


ᐅ Nhan Tan Dang, California

Address: 3126 Taper Ave Santa Clara, CA 95051-2347

Concise Description of Bankruptcy Case 2014-515267: "The case of Nhan Tan Dang in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nhan Tan Dang — California, 2014-51526


ᐅ Wilma D Daniel, California

Address: 2888 Fresno St Santa Clara, CA 95051-3724

Bankruptcy Case 10-53513 Overview: "The bankruptcy record for Wilma D Daniel from Santa Clara, CA, under Chapter 13, filed in April 2010, involved setting up a repayment plan, finalized by November 14, 2013."
Wilma D Daniel — California, 10-53513


ᐅ Hue Jeannie Daniel, California

Address: 2147 Newhall St Santa Clara, CA 95050-5886

Bankruptcy Case 14-53912 Summary: "In Santa Clara, CA, Hue Jeannie Daniel filed for Chapter 7 bankruptcy in 09/24/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Hue Jeannie Daniel — California, 14-53912


ᐅ Amber Daniels, California

Address: 3707 Poinciana Dr Apt 82 Santa Clara, CA 95051

Bankruptcy Case 10-55085 Summary: "The bankruptcy filing by Amber Daniels, undertaken in 2010-05-14 in Santa Clara, CA under Chapter 7, concluded with discharge in Aug 10, 2010 after liquidating assets."
Amber Daniels — California, 10-55085


ᐅ Nisveta Dautovic, California

Address: 2371 William Dr Apt 2 Santa Clara, CA 95050-6837

Snapshot of U.S. Bankruptcy Proceeding Case 15-53336: "Santa Clara, CA resident Nisveta Dautovic's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2016."
Nisveta Dautovic — California, 15-53336


ᐅ Zahid Dautovic, California

Address: 2371 William Dr Apt 2 Santa Clara, CA 95050-6837

Snapshot of U.S. Bankruptcy Proceeding Case 15-53336: "The bankruptcy filing by Zahid Dautovic, undertaken in 2015-10-21 in Santa Clara, CA under Chapter 7, concluded with discharge in 01.19.2016 after liquidating assets."
Zahid Dautovic — California, 15-53336


ᐅ Cristobal Davila, California

Address: 3480 Granada Ave Apt 292 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 09-60516: "Cristobal Davila's bankruptcy, initiated in 12.01.2009 and concluded by 03.06.2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristobal Davila — California, 09-60516