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 Jr Karl M Frost, California

Address: 2277 Pasetta Dr Apt 2 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 12-54203: "Jr Karl M Frost's bankruptcy, initiated in May 31, 2012 and concluded by Aug 28, 2012 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Karl M Frost — California, 12-54203


ᐅ Carolynn Sue Fryer, California

Address: 451 Bellwood Dr Santa Clara, CA 95054-2104

Bankruptcy Case 15-50157 Summary: "Carolynn Sue Fryer's bankruptcy, initiated in January 2015 and concluded by 04/16/2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolynn Sue Fryer — California, 15-50157


ᐅ Raul Fuentes, California

Address: 736 Malarin Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-54392: "The bankruptcy filing by Raul Fuentes, undertaken in 04.28.2010 in Santa Clara, CA under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Raul Fuentes — California, 10-54392


ᐅ Thomas James Fujimoto, California

Address: 2430 S Park Ln Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 13-55488: "The bankruptcy filing by Thomas James Fujimoto, undertaken in 10.16.2013 in Santa Clara, CA under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Thomas James Fujimoto — California, 13-55488


ᐅ Kwok Sang Fung, California

Address: PO Box 712 Santa Clara, CA 95052

Bankruptcy Case 11-58669 Summary: "The bankruptcy filing by Kwok Sang Fung, undertaken in Sep 16, 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in Jan 2, 2012 after liquidating assets."
Kwok Sang Fung — California, 11-58669


ᐅ Toribia Belen Capuno Funtanilla, California

Address: 1294 Crowley Ave Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 12-52696: "The case of Toribia Belen Capuno Funtanilla in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toribia Belen Capuno Funtanilla — California, 12-52696


ᐅ Nemesio Furagganan, California

Address: 393 Dayton Ave Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 09-59589: "Nemesio Furagganan's bankruptcy, initiated in 11.03.2009 and concluded by 02/06/2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nemesio Furagganan — California, 09-59589


ᐅ Sandra Furtado, California

Address: 2503 Gallup Dr Santa Clara, CA 95051

Bankruptcy Case 10-55566 Overview: "Santa Clara, CA resident Sandra Furtado's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2010."
Sandra Furtado — California, 10-55566


ᐅ Pete Ansagay Gabriel, California

Address: 2086 Fairway Glen Dr Santa Clara, CA 95054-1441

Brief Overview of Bankruptcy Case 2014-53212: "The case of Pete Ansagay Gabriel in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pete Ansagay Gabriel — California, 2014-53212


ᐅ Cynthia D Gabriel, California

Address: 866 Gallatin Dr Apt 4 Santa Clara, CA 95051-4936

Concise Description of Bankruptcy Case 14-539777: "The bankruptcy filing by Cynthia D Gabriel, undertaken in September 29, 2014 in Santa Clara, CA under Chapter 7, concluded with discharge in December 28, 2014 after liquidating assets."
Cynthia D Gabriel — California, 14-53977


ᐅ Hazel M Gabriel, California

Address: PO Box 6381 Santa Clara, CA 95056

Snapshot of U.S. Bankruptcy Proceeding Case 11-54917: "In Santa Clara, CA, Hazel M Gabriel filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Hazel M Gabriel — California, 11-54917


ᐅ Adrian Desuyo Gabriel, California

Address: 866 Gallatin Dr Apt 4 Santa Clara, CA 95051-4936

Snapshot of U.S. Bankruptcy Proceeding Case 16-50057: "In a Chapter 7 bankruptcy case, Adrian Desuyo Gabriel from Santa Clara, CA, saw their proceedings start in 01.07.2016 and complete by April 6, 2016, involving asset liquidation."
Adrian Desuyo Gabriel — California, 16-50057


ᐅ Feny Rapada Gadingan, California

Address: 4715 Armour Dr Santa Clara, CA 95054-1604

Brief Overview of Bankruptcy Case 10-50235: "In their Chapter 13 bankruptcy case filed in Jan 12, 2010, Santa Clara, CA's Feny Rapada Gadingan agreed to a debt repayment plan, which was successfully completed by 2014-01-15."
Feny Rapada Gadingan — California, 10-50235


ᐅ Carolina Gaitan, California

Address: 525 Saratoga Ave Apt 6 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-581577: "Carolina Gaitan's bankruptcy, initiated in August 2010 and concluded by November 22, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolina Gaitan — California, 10-58157


ᐅ Sean Galarza, California

Address: 3519 Agate Dr Apt 5 Santa Clara, CA 95051-1069

Bankruptcy Case 15-53288 Summary: "The bankruptcy filing by Sean Galarza, undertaken in 2015-10-16 in Santa Clara, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Sean Galarza — California, 15-53288


ᐅ Gustavo Galaviz, California

Address: 2120 Monroe St Apt 6 Santa Clara, CA 95050-3571

Concise Description of Bankruptcy Case 09-544067: "In his Chapter 13 bankruptcy case filed in 06.05.2009, Santa Clara, CA's Gustavo Galaviz agreed to a debt repayment plan, which was successfully completed by 12.14.2012."
Gustavo Galaviz — California, 09-54406


ᐅ Paul Gallardo, California

Address: 1735 Bowers Ave Santa Clara, CA 95051

Bankruptcy Case 11-50334 Summary: "The case of Paul Gallardo in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Gallardo — California, 11-50334


ᐅ Varun Pravinbhai Gandhi, California

Address: 2005 De La Cruz Blvd Ste 281 Santa Clara, CA 95050-3031

Bankruptcy Case 14-54965 Overview: "Varun Pravinbhai Gandhi's bankruptcy, initiated in 12/17/2014 and concluded by March 17, 2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varun Pravinbhai Gandhi — California, 14-54965


ᐅ Cherie M Garchitorena, California

Address: 2203 Pruneridge Ave Santa Clara, CA 95050-6430

Bankruptcy Case 08-57129 Overview: "The bankruptcy record for Cherie M Garchitorena from Santa Clara, CA, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by 2014-01-06."
Cherie M Garchitorena — California, 08-57129


ᐅ Adalberto Moran Garcia, California

Address: 2005 Klamath Ave Apt 201 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-56426: "The case of Adalberto Moran Garcia in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adalberto Moran Garcia — California, 11-56426


ᐅ Myra Sagun Garcia, California

Address: 3335 Homestead Rd Apt 52 Santa Clara, CA 95051

Bankruptcy Case 12-52992 Summary: "The bankruptcy record of Myra Sagun Garcia from Santa Clara, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Myra Sagun Garcia — California, 12-52992


ᐅ Artemio Garcia, California

Address: 2246 Forbes Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-57213: "In Santa Clara, CA, Artemio Garcia filed for Chapter 7 bankruptcy in 07.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-29."
Artemio Garcia — California, 10-57213


ᐅ Senen S Garcia, California

Address: 3511 Aberdeen St Santa Clara, CA 95054-2202

Concise Description of Bankruptcy Case 10-537887: "Senen S Garcia, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in April 14, 2010, culminating in its successful completion by 11.15.2012."
Senen S Garcia — California, 10-53788


ᐅ Escobedo Alicia Garcia, California

Address: 726 Harvard Ave Apt C Santa Clara, CA 95051-6051

Bankruptcy Case 15-50959 Summary: "Escobedo Alicia Garcia's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-03-23, led to asset liquidation, with the case closing in June 21, 2015."
Escobedo Alicia Garcia — California, 15-50959


ᐅ Angela R Garcia, California

Address: 177 Monroe St Santa Clara, CA 95050-7114

Snapshot of U.S. Bankruptcy Proceeding Case 16-50584: "The case of Angela R Garcia in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela R Garcia — California, 16-50584


ᐅ Jr Francisco S Garcia, California

Address: 2247 Los Padres Blvd Apt 1 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 09-588837: "In a Chapter 7 bankruptcy case, Jr Francisco S Garcia from Santa Clara, CA, saw their proceedings start in October 2009 and complete by Jan 19, 2010, involving asset liquidation."
Jr Francisco S Garcia — California, 09-58883


ᐅ Francisco S Garcia, California

Address: 3335 Homestead Rd Apt 52 Santa Clara, CA 95051

Bankruptcy Case 09-58409 Overview: "Francisco S Garcia's Chapter 7 bankruptcy, filed in Santa Clara, CA in September 30, 2009, led to asset liquidation, with the case closing in January 2010."
Francisco S Garcia — California, 09-58409


ᐅ Jr Joe Jesse Garcia, California

Address: 2028 Warburton Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 12-55138: "The bankruptcy filing by Jr Joe Jesse Garcia, undertaken in July 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in October 26, 2012 after liquidating assets."
Jr Joe Jesse Garcia — California, 12-55138


ᐅ Elida Janet Garcia, California

Address: 3707 Poinciana Dr Apt 64 Santa Clara, CA 95051-2035

Bankruptcy Case 15-52649 Overview: "The bankruptcy record of Elida Janet Garcia from Santa Clara, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2015."
Elida Janet Garcia — California, 15-52649


ᐅ Elida Santos Garcia, California

Address: 3707 Poinciana Dr Apt 64 Santa Clara, CA 95051-2035

Snapshot of U.S. Bankruptcy Proceeding Case 10-59806: "Sep 21, 2010 marked the beginning of Elida Santos Garcia's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by 12/11/2013."
Elida Santos Garcia — California, 10-59806


ᐅ Florie Gagno Garnace, California

Address: 2960 Homestead Rd Apt 6 Santa Clara, CA 95051

Bankruptcy Case 13-53153 Overview: "In Santa Clara, CA, Florie Gagno Garnace filed for Chapter 7 bankruptcy in 06.10.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Florie Gagno Garnace — California, 13-53153


ᐅ Rick Dee Garner, California

Address: 1350 Santa Clara St Santa Clara, CA 95050-5337

Bankruptcy Case 12-54455 Summary: "Chapter 13 bankruptcy for Rick Dee Garner in Santa Clara, CA began in June 2012, focusing on debt restructuring, concluding with plan fulfillment in April 13, 2016."
Rick Dee Garner — California, 12-54455


ᐅ Gloria Garza, California

Address: 1124 Manchester Dr Santa Clara, CA 95050

Bankruptcy Case 09-59876 Overview: "In a Chapter 7 bankruptcy case, Gloria Garza from Santa Clara, CA, saw her proceedings start in November 12, 2009 and complete by 2010-02-15, involving asset liquidation."
Gloria Garza — California, 09-59876


ᐅ Benjamin Gascon, California

Address: 2904 El Sobrante St Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-92488: "The bankruptcy filing by Benjamin Gascon, undertaken in June 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Benjamin Gascon — California, 10-92488


ᐅ Lee Gatto, California

Address: 856 Civic Center Dr Santa Clara, CA 95050-3921

Bankruptcy Case 16-51605 Summary: "The case of Lee Gatto in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Gatto — California, 16-51605


ᐅ Rita Gee, California

Address: 1831 Amelia Way Apt 1 Santa Clara, CA 95050-3635

Brief Overview of Bankruptcy Case 15-51729: "Rita Gee's bankruptcy, initiated in 2015-05-21 and concluded by 08.19.2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Gee — California, 15-51729


ᐅ Mary Anne Gerhardt, California

Address: 1646 Newhall St Apt 8 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-50083: "The bankruptcy record of Mary Anne Gerhardt from Santa Clara, CA, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Mary Anne Gerhardt — California, 11-50083


ᐅ John Gessler, California

Address: 1370 Warburton Ave Apt 2 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 09-612347: "The bankruptcy filing by John Gessler, undertaken in 12/22/2009 in Santa Clara, CA under Chapter 7, concluded with discharge in March 27, 2010 after liquidating assets."
John Gessler — California, 09-61234


ᐅ Firas Khalil Ghanma, California

Address: 3312 Clair Ct Apt 2 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 13-54321: "The bankruptcy record of Firas Khalil Ghanma from Santa Clara, CA, shows a Chapter 7 case filed in 08/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2013."
Firas Khalil Ghanma — California, 13-54321


ᐅ Njdeh Gharibian, California

Address: 1176 Jackson St Santa Clara, CA 95050

Bankruptcy Case 10-52483 Overview: "Njdeh Gharibian's bankruptcy, initiated in 2010-03-12 and concluded by Jun 15, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Njdeh Gharibian — California, 10-52483


ᐅ Leeann Gilbert, California

Address: 166 Monroe St Apt 19 Santa Clara, CA 95050

Bankruptcy Case 10-57155 Summary: "In a Chapter 7 bankruptcy case, Leeann Gilbert from Santa Clara, CA, saw her proceedings start in July 12, 2010 and complete by Oct 28, 2010, involving asset liquidation."
Leeann Gilbert — California, 10-57155


ᐅ Sarah Gipson, California

Address: 152 Warren Dr Apt 1 Santa Clara, CA 95051

Bankruptcy Case 09-59178 Overview: "Sarah Gipson's bankruptcy, initiated in Oct 26, 2009 and concluded by 01.29.2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Gipson — California, 09-59178


ᐅ Shanelle A Glaze, California

Address: 2771 Monroe St Santa Clara, CA 95051

Bankruptcy Case 11-54972 Summary: "In a Chapter 7 bankruptcy case, Shanelle A Glaze from Santa Clara, CA, saw her proceedings start in 2011-05-25 and complete by 08/30/2011, involving asset liquidation."
Shanelle A Glaze — California, 11-54972


ᐅ Raymund Dimla Gloria, California

Address: 2068 Main St Santa Clara, CA 95050-3817

Brief Overview of Bankruptcy Case 16-50226: "Raymund Dimla Gloria's bankruptcy, initiated in January 2016 and concluded by 2016-04-25 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymund Dimla Gloria — California, 16-50226


ᐅ Sherwin Jutic Glover, California

Address: 1622 Pomeroy Ave Apt G Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-53623: "Sherwin Jutic Glover's Chapter 7 bankruptcy, filed in Santa Clara, CA in Apr 18, 2011, led to asset liquidation, with the case closing in 07.13.2011."
Sherwin Jutic Glover — California, 11-53623


ᐅ Matthew John Gober, California

Address: 1400 McPherson St Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-522077: "The bankruptcy record of Matthew John Gober from Santa Clara, CA, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Matthew John Gober — California, 12-52207


ᐅ Amy Goldammer, California

Address: 3599 Butcher Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-610647: "Amy Goldammer's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-10-25, led to asset liquidation, with the case closing in January 25, 2011."
Amy Goldammer — California, 10-61064


ᐅ Concepcion Gomez, California

Address: 2147 Monroe St Apt 4 Santa Clara, CA 95050-3213

Bankruptcy Case 14-55118 Summary: "The bankruptcy filing by Concepcion Gomez, undertaken in 12/31/2014 in Santa Clara, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Concepcion Gomez — California, 14-55118


ᐅ Andrew Gonzales, California

Address: 1819 Clay St Santa Clara, CA 95050-4615

Brief Overview of Bankruptcy Case 15-53030: "The bankruptcy filing by Andrew Gonzales, undertaken in September 22, 2015 in Santa Clara, CA under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Andrew Gonzales — California, 15-53030


ᐅ Rosemarie Gonzales, California

Address: 1312 Karmen Ct Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-60303: "In a Chapter 7 bankruptcy case, Rosemarie Gonzales from Santa Clara, CA, saw her proceedings start in September 30, 2010 and complete by January 16, 2011, involving asset liquidation."
Rosemarie Gonzales — California, 10-60303


ᐅ Rosicela Carmin Gonzales, California

Address: 1819 Clay St Santa Clara, CA 95050-4615

Concise Description of Bankruptcy Case 15-526007: "The bankruptcy filing by Rosicela Carmin Gonzales, undertaken in August 11, 2015 in Santa Clara, CA under Chapter 7, concluded with discharge in 11.09.2015 after liquidating assets."
Rosicela Carmin Gonzales — California, 15-52600


ᐅ Mharlowe Dino Gonzales, California

Address: 2250 Monroe St Apt 190 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 11-515267: "Mharlowe Dino Gonzales's bankruptcy, initiated in 02.18.2011 and concluded by 2011-06-06 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mharlowe Dino Gonzales — California, 11-51526


ᐅ Martin Gonzalez, California

Address: 2142 Bowers Ave Santa Clara, CA 95051

Bankruptcy Case 10-56461 Overview: "Santa Clara, CA resident Martin Gonzalez's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Martin Gonzalez — California, 10-56461


ᐅ Vera R Gonzalez, California

Address: 2201 Monroe St Apt 1604 Santa Clara, CA 95050-3270

Bankruptcy Case 11-55561 Overview: "06.10.2011 marked the beginning of Vera R Gonzalez's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by January 2014."
Vera R Gonzalez — California, 11-55561


ᐅ Francisco Q Gonzalez, California

Address: 2201 Monroe St Apt 1604 Santa Clara, CA 95050-3270

Bankruptcy Case 11-55561 Summary: "The bankruptcy record for Francisco Q Gonzalez from Santa Clara, CA, under Chapter 13, filed in June 2011, involved setting up a repayment plan, finalized by 2014-01-15."
Francisco Q Gonzalez — California, 11-55561


ᐅ Herrera Julian Gonzalez, California

Address: 4705 Armour Dr Santa Clara, CA 95054-1604

Bankruptcy Case 16-50019 Summary: "The case of Herrera Julian Gonzalez in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herrera Julian Gonzalez — California, 16-50019


ᐅ Fidel Prudente Gonzalez, California

Address: 375 Saratoga Ave Apt 2 Santa Clara, CA 95050-7060

Bankruptcy Case 2014-52560 Overview: "Fidel Prudente Gonzalez's bankruptcy, initiated in June 2014 and concluded by Sep 3, 2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Prudente Gonzalez — California, 2014-52560


ᐅ Iii Thomas Grady, California

Address: 503 Hickory Pl Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-524147: "In a Chapter 7 bankruptcy case, Iii Thomas Grady from Santa Clara, CA, saw their proceedings start in 03.30.2012 and complete by July 2012, involving asset liquidation."
Iii Thomas Grady — California, 12-52414


ᐅ Kimber Graham, California

Address: 3540 Tracy Dr Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 12-54369: "In a Chapter 7 bankruptcy case, Kimber Graham from Santa Clara, CA, saw her proceedings start in June 8, 2012 and complete by Sep 24, 2012, involving asset liquidation."
Kimber Graham — California, 12-54369


ᐅ Joe Carroll Gray, California

Address: 3553 Londonderry Dr Santa Clara, CA 95050-6632

Bankruptcy Case 10-55378 Overview: "Joe Carroll Gray, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in May 22, 2010, culminating in its successful completion by 2015-03-11."
Joe Carroll Gray — California, 10-55378


ᐅ Susan Marie Gray, California

Address: 3553 Londonderry Dr Santa Clara, CA 95050-6632

Brief Overview of Bankruptcy Case 10-55378: "2010-05-22 marked the beginning of Susan Marie Gray's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by 03.11.2015."
Susan Marie Gray — California, 10-55378


ᐅ Judith M Gregersen, California

Address: 1017 Las Palmas Dr Santa Clara, CA 95051

Bankruptcy Case 12-58892 Summary: "In a Chapter 7 bankruptcy case, Judith M Gregersen from Santa Clara, CA, saw her proceedings start in 2012-12-18 and complete by 03.23.2013, involving asset liquidation."
Judith M Gregersen — California, 12-58892


ᐅ Brian Andrew Griffin, California

Address: 4146 Tobin Cir Santa Clara, CA 95054-4158

Brief Overview of Bankruptcy Case 08-53209: "The bankruptcy record for Brian Andrew Griffin from Santa Clara, CA, under Chapter 13, filed in 06.18.2008, involved setting up a repayment plan, finalized by Dec 12, 2012."
Brian Andrew Griffin — California, 08-53209


ᐅ Consuelo Gudiel, California

Address: 2201 Monroe St Apt 907 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 12-57834: "In a Chapter 7 bankruptcy case, Consuelo Gudiel from Santa Clara, CA, saw her proceedings start in October 2012 and complete by 2013-02-03, involving asset liquidation."
Consuelo Gudiel — California, 12-57834


ᐅ James Guerra, California

Address: 2151 Park Ave Santa Clara, CA 95050

Bankruptcy Case 10-54574 Summary: "The case of James Guerra in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Guerra — California, 10-54574


ᐅ Antonio Guerrero, California

Address: 3761 Miramar Way Santa Clara, CA 95051-2074

Snapshot of U.S. Bankruptcy Proceeding Case 15-50234: "Antonio Guerrero's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-01-26, led to asset liquidation, with the case closing in Apr 26, 2015."
Antonio Guerrero — California, 15-50234


ᐅ Patti Jean Guerrero, California

Address: 2380 Homestead Rd Unit 1102 Santa Clara, CA 95050

Bankruptcy Case 12-57835 Overview: "Patti Jean Guerrero's bankruptcy, initiated in October 2012 and concluded by 2013-02-03 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Jean Guerrero — California, 12-57835


ᐅ Jaime Guerrero, California

Address: 59 Washington St # 205 Santa Clara, CA 95050

Bankruptcy Case 10-54967 Summary: "In Santa Clara, CA, Jaime Guerrero filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jaime Guerrero — California, 10-54967


ᐅ Lucia Guerrero, California

Address: 2017 Staats Way Santa Clara, CA 95050

Bankruptcy Case 10-53891 Summary: "In Santa Clara, CA, Lucia Guerrero filed for Chapter 7 bankruptcy in 04.16.2010. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2010."
Lucia Guerrero — California, 10-53891


ᐅ Angel Guerzon, California

Address: 1759 Laine Ave Santa Clara, CA 95051

Bankruptcy Case 10-51824 Overview: "Angel Guerzon's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-02-25, led to asset liquidation, with the case closing in 05.31.2010."
Angel Guerzon — California, 10-51824


ᐅ Ruperto Guevarra, California

Address: PO Box 54 Santa Clara, CA 95052

Bankruptcy Case 10-60929 Overview: "Ruperto Guevarra's bankruptcy, initiated in October 21, 2010 and concluded by 2011-02-06 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruperto Guevarra — California, 10-60929


ᐅ Debra Gullo, California

Address: 2230 Harrison St Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-56017: "Santa Clara, CA resident Debra Gullo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Debra Gullo — California, 10-56017


ᐅ Mark Allen Gutierrez, California

Address: 2659 Elliot St Santa Clara, CA 95051-1845

Bankruptcy Case 11-56478 Summary: "In their Chapter 13 bankruptcy case filed in July 2011, Santa Clara, CA's Mark Allen Gutierrez agreed to a debt repayment plan, which was successfully completed by Jan 13, 2016."
Mark Allen Gutierrez — California, 11-56478


ᐅ Arreola Jose Gutierrez, California

Address: 3460 Agate Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-603667: "The case of Arreola Jose Gutierrez in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arreola Jose Gutierrez — California, 10-60366


ᐅ Angela Michelle Gutierrez, California

Address: 2659 Elliot St Santa Clara, CA 95051-1845

Bankruptcy Case 11-56478 Summary: "Chapter 13 bankruptcy for Angela Michelle Gutierrez in Santa Clara, CA began in Jul 12, 2011, focusing on debt restructuring, concluding with plan fulfillment in 01.13.2016."
Angela Michelle Gutierrez — California, 11-56478


ᐅ Yolanda Martinez Guzman, California

Address: 225 N Henry Ave Santa Clara, CA 95050

Bankruptcy Case 11-61308 Overview: "The bankruptcy record of Yolanda Martinez Guzman from Santa Clara, CA, shows a Chapter 7 case filed in Dec 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Yolanda Martinez Guzman — California, 11-61308


ᐅ Hung Ha, California

Address: 2367 Roosevelt Cir Santa Clara, CA 95051

Bankruptcy Case 10-58727 Overview: "Hung Ha's bankruptcy, initiated in August 2010 and concluded by November 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hung Ha — California, 10-58727


ᐅ Mi Youg Ha, California

Address: 444 Saratoga Ave Apt 1L Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 09-59108: "The bankruptcy filing by Mi Youg Ha, undertaken in October 2009 in Santa Clara, CA under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Mi Youg Ha — California, 09-59108


ᐅ Ronald Lee Hackleman, California

Address: 1620 Graham Ln Santa Clara, CA 95050-4036

Snapshot of U.S. Bankruptcy Proceeding Case 15-50430: "Ronald Lee Hackleman's Chapter 7 bankruptcy, filed in Santa Clara, CA in February 10, 2015, led to asset liquidation, with the case closing in May 11, 2015."
Ronald Lee Hackleman — California, 15-50430


ᐅ Andreas Hadi, California

Address: 491 Radcliffe Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-572147: "In Santa Clara, CA, Andreas Hadi filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2010."
Andreas Hadi — California, 10-57214


ᐅ Elvir Hadzovic, California

Address: 3707 Poinciana Dr Apt 23 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-595177: "Elvir Hadzovic's bankruptcy, initiated in September 13, 2010 and concluded by December 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvir Hadzovic — California, 10-59517


ᐅ David Mulholland Haile, California

Address: 2335 Bohannon Dr Santa Clara, CA 95050-6401

Concise Description of Bankruptcy Case 12-502587: "In his Chapter 13 bankruptcy case filed in 2012-01-13, Santa Clara, CA's David Mulholland Haile agreed to a debt repayment plan, which was successfully completed by 01/14/2015."
David Mulholland Haile — California, 12-50258


ᐅ Karen Haile, California

Address: 2335 Bohannon Dr Santa Clara, CA 95050-6401

Brief Overview of Bankruptcy Case 12-50258: "Karen Haile's Santa Clara, CA bankruptcy under Chapter 13 in January 13, 2012 led to a structured repayment plan, successfully discharged in 01.14.2015."
Karen Haile — California, 12-50258


ᐅ Michelle Allison Hamilton, California

Address: PO Box 4241 Santa Clara, CA 95056

Snapshot of U.S. Bankruptcy Proceeding Case 13-53553: "Michelle Allison Hamilton's bankruptcy, initiated in June 28, 2013 and concluded by 10.01.2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Allison Hamilton — California, 13-53553


ᐅ Clarence Hamm, California

Address: 3502 Aberdeen St Santa Clara, CA 95054-2201

Concise Description of Bankruptcy Case 10-604147: "Clarence Hamm's Santa Clara, CA bankruptcy under Chapter 13 in Oct 5, 2010 led to a structured repayment plan, successfully discharged in Feb 11, 2015."
Clarence Hamm — California, 10-60414


ᐅ Hellen Hamm, California

Address: 3502 Aberdeen St Santa Clara, CA 95054-2201

Brief Overview of Bankruptcy Case 10-60414: "Hellen Hamm, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 2010-10-05, culminating in its successful completion by 02/11/2015."
Hellen Hamm — California, 10-60414


ᐅ Kyu Su Han, California

Address: 120 Kiely Blvd Apt 1 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 11-522327: "The bankruptcy record of Kyu Su Han from Santa Clara, CA, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Kyu Su Han — California, 11-52232


ᐅ John Hancock, California

Address: 2053 Town and Country Ln Apt 2 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-54555: "The case of John Hancock in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hancock — California, 10-54555


ᐅ Ramona Louise Hanner, California

Address: 3567 Golden State Dr Santa Clara, CA 95051-4612

Bankruptcy Case 2014-53241 Summary: "The bankruptcy record of Ramona Louise Hanner from Santa Clara, CA, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Ramona Louise Hanner — California, 2014-53241


ᐅ Daniel G Hanson, California

Address: 1327 White Dr Santa Clara, CA 95051

Bankruptcy Case 11-52860 Summary: "In Santa Clara, CA, Daniel G Hanson filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Daniel G Hanson — California, 11-52860


ᐅ Lawrence Hardge, California

Address: PO Box 6153 Santa Clara, CA 95056-6153

Brief Overview of Bankruptcy Case 3:09-bk-13038: "In their Chapter 13 bankruptcy case filed in 04/30/2009, Santa Clara, CA's Lawrence Hardge agreed to a debt repayment plan, which was successfully completed by 2015-01-09."
Lawrence Hardge — California, 3:09-bk-13038


ᐅ Annette Maurine Hardiman, California

Address: 744 Bucher Ave Santa Clara, CA 95051-5707

Snapshot of U.S. Bankruptcy Proceeding Case 15-53145: "Annette Maurine Hardiman's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Annette Maurine Hardiman — California, 15-53145


ᐅ Clarence Luther Hardiman, California

Address: 744 Bucher Ave Santa Clara, CA 95051-5707

Bankruptcy Case 15-53145 Overview: "Clarence Luther Hardiman's Chapter 7 bankruptcy, filed in Santa Clara, CA in September 30, 2015, led to asset liquidation, with the case closing in December 29, 2015."
Clarence Luther Hardiman — California, 15-53145


ᐅ Paul Harding, California

Address: 65 Washington St # 253 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 12-577657: "The bankruptcy filing by Paul Harding, undertaken in Oct 28, 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
Paul Harding — California, 12-57765


ᐅ Scott A Harris, California

Address: 681 Woodhams Rd Santa Clara, CA 95051-5659

Concise Description of Bankruptcy Case 14-51430-tjt7: "In Santa Clara, CA, Scott A Harris filed for Chapter 7 bankruptcy in 07.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Scott A Harris — California, 14-51430


ᐅ Dina Hart, California

Address: 3295 Mauricia Ave Santa Clara, CA 95051

Bankruptcy Case 10-60513 Summary: "Dina Hart's bankruptcy, initiated in 10.08.2010 and concluded by 2011-01-11 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Hart — California, 10-60513


ᐅ Shawn R Hartung, California

Address: 710 Hamilton Ln Santa Clara, CA 95051-5551

Brief Overview of Bankruptcy Case 13-54594: "2013-08-28 marked the beginning of Shawn R Hartung's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by February 2016."
Shawn R Hartung — California, 13-54594


ᐅ Jeffrey James Hauck, California

Address: 2265 Talia Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-57177: "Jeffrey James Hauck's Chapter 7 bankruptcy, filed in Santa Clara, CA in Jul 29, 2011, led to asset liquidation, with the case closing in 11.14.2011."
Jeffrey James Hauck — California, 11-57177


ᐅ Diana Hawkes, California

Address: 2005 De La Cruz Blvd Ste 155 Santa Clara, CA 95050-3030

Bankruptcy Case 14-50460 Overview: "In Santa Clara, CA, Diana Hawkes filed for Chapter 7 bankruptcy in 02.04.2014. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2014."
Diana Hawkes — California, 14-50460


ᐅ Joseph Desmond Hawthorne, California

Address: 1540 Franklin St Santa Clara, CA 95050

Bankruptcy Case 13-51869 Summary: "Joseph Desmond Hawthorne's bankruptcy, initiated in 03/31/2013 and concluded by Jun 25, 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Desmond Hawthorne — California, 13-51869