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 Alfredo P Ocampo, California

Address: 2515 Parkland Ct Santa Clara, CA 95051-1127

Snapshot of U.S. Bankruptcy Proceeding Case 11-52433: "Alfredo P Ocampo's Chapter 13 bankruptcy in Santa Clara, CA started in 03.15.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.15.2016."
Alfredo P Ocampo — California, 11-52433


ᐅ Maria Corazon Ocampo, California

Address: 2515 Parkland Ct Santa Clara, CA 95051-1127

Snapshot of U.S. Bankruptcy Proceeding Case 11-52433: "Maria Corazon Ocampo, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 03/15/2011, culminating in its successful completion by 2016-06-15."
Maria Corazon Ocampo — California, 11-52433


ᐅ Brian Charles Oconnor, California

Address: 2121 Park Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 12-53847: "Brian Charles Oconnor's bankruptcy, initiated in May 21, 2012 and concluded by 09/06/2012 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Charles Oconnor — California, 12-53847


ᐅ Eric Lee Olsen, California

Address: 980 Kiely Blvd Unit 125 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 12-57099: "Santa Clara, CA resident Eric Lee Olsen's 09.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Eric Lee Olsen — California, 12-57099


ᐅ Anatolio L Opulencia, California

Address: PO Box 3372 Santa Clara, CA 95055-3372

Bankruptcy Case 12-50281 Summary: "In their Chapter 13 bankruptcy case filed in Jan 13, 2012, Santa Clara, CA's Anatolio L Opulencia agreed to a debt repayment plan, which was successfully completed by 2014-01-15."
Anatolio L Opulencia — California, 12-50281


ᐅ Dori Ortega, California

Address: 5255 Stevens Creek Blvd # 115 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-54184: "The bankruptcy filing by Dori Ortega, undertaken in Aug 2, 2013 in Santa Clara, CA under Chapter 7, concluded with discharge in 2013-11-05 after liquidating assets."
Dori Ortega — California, 13-54184


ᐅ Roman Gilbert Ortega, California

Address: 5255 Stevens Creek Blvd # 115 Santa Clara, CA 95051-6664

Bankruptcy Case 14-54890 Summary: "The case of Roman Gilbert Ortega in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Gilbert Ortega — California, 14-54890


ᐅ Alma Lydia Ortiz, California

Address: 1862 Stardust Ct Santa Clara, CA 95050-3514

Bankruptcy Case 2014-52815 Summary: "The case of Alma Lydia Ortiz in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Lydia Ortiz — California, 2014-52815


ᐅ Ana G Ortiz, California

Address: 2854 Augusta Ct Santa Clara, CA 95051

Bankruptcy Case 12-58290 Overview: "In Santa Clara, CA, Ana G Ortiz filed for Chapter 7 bankruptcy in 11/16/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Ana G Ortiz — California, 12-58290


ᐅ Balbino Gorgoya Otic, California

Address: 4627 Demaret Dr Santa Clara, CA 95054-1611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51616: "In a Chapter 7 bankruptcy case, Balbino Gorgoya Otic from Santa Clara, CA, saw their proceedings start in 04/14/2014 and complete by 2014-07-13, involving asset liquidation."
Balbino Gorgoya Otic — California, 2014-51616


ᐅ Antonio Corrales Padilla, California

Address: 1318 Hope Dr Apt 102 Santa Clara, CA 95054-1799

Brief Overview of Bankruptcy Case 15-50949: "In a Chapter 7 bankruptcy case, Antonio Corrales Padilla from Santa Clara, CA, saw their proceedings start in March 23, 2015 and complete by 2015-06-21, involving asset liquidation."
Antonio Corrales Padilla — California, 15-50949


ᐅ Jose Pagan, California

Address: 2121 Menzel Pl Santa Clara, CA 95050

Bankruptcy Case 10-52460 Summary: "In Santa Clara, CA, Jose Pagan filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jose Pagan — California, 10-52460


ᐅ Tennelle Paige, California

Address: 2520 Castello Way Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-34190: "Santa Clara, CA resident Tennelle Paige's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Tennelle Paige — California, 10-34190


ᐅ Jung Pak, California

Address: 3690 Peacock Ct Apt 6 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-54901: "In a Chapter 7 bankruptcy case, Jung Pak from Santa Clara, CA, saw her proceedings start in May 11, 2010 and complete by Aug 14, 2010, involving asset liquidation."
Jung Pak — California, 10-54901


ᐅ Lucille Ann Palermo, California

Address: 2352 Patricia Dr Santa Clara, CA 95050-5018

Concise Description of Bankruptcy Case 15-511367: "In Santa Clara, CA, Lucille Ann Palermo filed for Chapter 7 bankruptcy in 04/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2015."
Lucille Ann Palermo — California, 15-51136


ᐅ Timothy Karl Palmer, California

Address: 1663 Nobili Ave Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-53478: "The case of Timothy Karl Palmer in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Karl Palmer — California, 11-53478


ᐅ Randall Raymond Palmer, California

Address: PO Box 4931 Santa Clara, CA 95056

Snapshot of U.S. Bankruptcy Proceeding Case 11-56944: "Santa Clara, CA resident Randall Raymond Palmer's Jul 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Randall Raymond Palmer — California, 11-56944


ᐅ Mo Panahi, California

Address: 2094 Main St Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 13-50006: "The bankruptcy filing by Mo Panahi, undertaken in 2013-01-02 in Santa Clara, CA under Chapter 7, concluded with discharge in Apr 7, 2013 after liquidating assets."
Mo Panahi — California, 13-50006


ᐅ Raksha Mahendra Panchal, California

Address: 2305 Monroe St Apt 6 Santa Clara, CA 95050

Bankruptcy Case 12-58248 Overview: "In a Chapter 7 bankruptcy case, Raksha Mahendra Panchal from Santa Clara, CA, saw their proceedings start in 2012-11-16 and complete by 2013-02-19, involving asset liquidation."
Raksha Mahendra Panchal — California, 12-58248


ᐅ Edgar Ubando Paras, California

Address: 4687 Demaret Dr Santa Clara, CA 95054-1611

Bankruptcy Case 15-51229 Overview: "The bankruptcy filing by Edgar Ubando Paras, undertaken in 2015-04-14 in Santa Clara, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Edgar Ubando Paras — California, 15-51229


ᐅ Eleazar Rivera Paras, California

Address: 3301 Homestead Rd Apt 206 Santa Clara, CA 95051-5127

Concise Description of Bankruptcy Case 10-558887: "Eleazar Rivera Paras, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in Jun 4, 2010, culminating in its successful completion by December 11, 2013."
Eleazar Rivera Paras — California, 10-55888


ᐅ Tae Park, California

Address: 3444 El Camino Real Apt 203 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 09-61443: "The bankruptcy filing by Tae Park, undertaken in December 2009 in Santa Clara, CA under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Tae Park — California, 09-61443


ᐅ Floyd Cassandra Lynn Parker, California

Address: 2502 Arroyo Dr Santa Clara, CA 95051-3905

Brief Overview of Bankruptcy Case 15-50268: "Santa Clara, CA resident Floyd Cassandra Lynn Parker's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2015."
Floyd Cassandra Lynn Parker — California, 15-50268


ᐅ Denice Darlene Parker, California

Address: 3091 Pruneridge Ave Santa Clara, CA 95051

Bankruptcy Case 12-52391 Overview: "The bankruptcy filing by Denice Darlene Parker, undertaken in Mar 29, 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Denice Darlene Parker — California, 12-52391


ᐅ Christine Manait Parkinson, California

Address: 3549 Agate Dr Apt 11 Santa Clara, CA 95051-1047

Brief Overview of Bankruptcy Case 10-55324: "In her Chapter 13 bankruptcy case filed in 2010-05-21, Santa Clara, CA's Christine Manait Parkinson agreed to a debt repayment plan, which was successfully completed by 02.11.2015."
Christine Manait Parkinson — California, 10-55324


ᐅ Virginia Lazo Pasag, California

Address: 2832 Humbolt Ave Santa Clara, CA 95051-3741

Concise Description of Bankruptcy Case 09-570197: "Filing for Chapter 13 bankruptcy in August 22, 2009, Virginia Lazo Pasag from Santa Clara, CA, structured a repayment plan, achieving discharge in 2014-11-14."
Virginia Lazo Pasag — California, 09-57019


ᐅ Maheshchandra J Patel, California

Address: 2331 William Dr Apt 4 Santa Clara, CA 95050

Bankruptcy Case 12-57641 Summary: "Maheshchandra J Patel's bankruptcy, initiated in 2012-10-23 and concluded by 2013-01-26 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maheshchandra J Patel — California, 12-57641


ᐅ Carrie Bobbin Patrick, California

Address: 1760 Market St Santa Clara, CA 95050

Concise Description of Bankruptcy Case 11-506527: "Carrie Bobbin Patrick's bankruptcy, initiated in 01.26.2011 and concluded by 05.03.2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Bobbin Patrick — California, 11-50652


ᐅ Jr Joseph D Patten, California

Address: 1169 Las Palmas Dr Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-54885: "The bankruptcy filing by Jr Joseph D Patten, undertaken in September 2013 in Santa Clara, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jr Joseph D Patten — California, 13-54885


ᐅ Demetra Paull, California

Address: 1525 Harrison St Santa Clara, CA 95050

Bankruptcy Case 10-24419 Summary: "The bankruptcy filing by Demetra Paull, undertaken in Feb 25, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 2010-05-31 after liquidating assets."
Demetra Paull — California, 10-24419


ᐅ Kimberly Payne, California

Address: 431 El Camino Real Apt 4216 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-51578: "Santa Clara, CA resident Kimberly Payne's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Kimberly Payne — California, 10-51578


ᐅ Scott F Peasland, California

Address: 3454 Machado Ave Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-53115: "In a Chapter 7 bankruptcy case, Scott F Peasland from Santa Clara, CA, saw their proceedings start in 2013-06-07 and complete by 09/10/2013, involving asset liquidation."
Scott F Peasland — California, 13-53115


ᐅ Michelle Marie Pedone, California

Address: 1256 Chapel Dr Santa Clara, CA 95050-4534

Bankruptcy Case 2014-51584 Summary: "Michelle Marie Pedone's bankruptcy, initiated in April 2014 and concluded by July 2014 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Pedone — California, 2014-51584


ᐅ Benjamin Pendleton, California

Address: 1335 Monroe St Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-60179: "Benjamin Pendleton's bankruptcy, initiated in 2010-09-30 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."
Benjamin Pendleton — California, 10-60179


ᐅ Meza Juan I Peralta, California

Address: 712 Harvard Ave Apt 1 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 12-55131: "Meza Juan I Peralta's bankruptcy, initiated in 2012-07-10 and concluded by 2012-10-26 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meza Juan I Peralta — California, 12-55131


ᐅ Jr Thompson Peratrovich, California

Address: 1368 Reeve St Apt 6 Santa Clara, CA 95050

Bankruptcy Case 10-56180 Summary: "Santa Clara, CA resident Jr Thompson Peratrovich's 06/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Jr Thompson Peratrovich — California, 10-56180


ᐅ Deanna Marie Perez, California

Address: 2147 Del Monte Ave Santa Clara, CA 95051-1904

Snapshot of U.S. Bankruptcy Proceeding Case 16-51676: "Santa Clara, CA resident Deanna Marie Perez's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Deanna Marie Perez — California, 16-51676


ᐅ Enelida Perez, California

Address: 2632 Forbes Ave Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-61427: "In a Chapter 7 bankruptcy case, Enelida Perez from Santa Clara, CA, saw their proceedings start in 2011-12-15 and complete by Apr 1, 2012, involving asset liquidation."
Enelida Perez — California, 11-61427


ᐅ Mercedes Perezalonso, California

Address: 960 Scott Blvd Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-60134: "Santa Clara, CA resident Mercedes Perezalonso's September 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Mercedes Perezalonso — California, 10-60134


ᐅ Carlos Periut, California

Address: 2981 Monroe St Santa Clara, CA 95051

Bankruptcy Case 10-57908 Summary: "Carlos Periut's Chapter 7 bankruptcy, filed in Santa Clara, CA in 07.30.2010, led to asset liquidation, with the case closing in Oct 27, 2010."
Carlos Periut — California, 10-57908


ᐅ Iii Joseph Edward Perry, California

Address: 3397 Forest Ave Santa Clara, CA 95050-6610

Bankruptcy Case 14-50907 Summary: "The case of Iii Joseph Edward Perry in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Edward Perry — California, 14-50907


ᐅ Muhammad Arshad Pervez, California

Address: 3602 Lillick Dr Apt 5 Santa Clara, CA 95051-3226

Bankruptcy Case 2014-53229 Summary: "In a Chapter 7 bankruptcy case, Muhammad Arshad Pervez from Santa Clara, CA, saw his proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Muhammad Arshad Pervez — California, 2014-53229


ᐅ Michael Peters, California

Address: 431 El Camino Real Apt 5118 Santa Clara, CA 95050

Bankruptcy Case 09-61423 Overview: "In Santa Clara, CA, Michael Peters filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2010."
Michael Peters — California, 09-61423


ᐅ Alicia A Peterson, California

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

Concise Description of Bankruptcy Case 11-585657: "Alicia A Peterson's bankruptcy, initiated in September 2011 and concluded by 2011-12-30 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia A Peterson — California, 11-58565


ᐅ Troy Michael Peterson, California

Address: 2605 French St Apt 1 Santa Clara, CA 95051

Bankruptcy Case 13-50996 Summary: "The bankruptcy record of Troy Michael Peterson from Santa Clara, CA, shows a Chapter 7 case filed in February 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2013."
Troy Michael Peterson — California, 13-50996


ᐅ George Joseph Pezzolo, California

Address: PO Box 3341 Santa Clara, CA 95055-3341

Bankruptcy Case 2014-52052 Summary: "The bankruptcy record of George Joseph Pezzolo from Santa Clara, CA, shows a Chapter 7 case filed in 05.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2014."
George Joseph Pezzolo — California, 2014-52052


ᐅ John Van Pham, California

Address: 3501 Brookdale Dr Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-513147: "In Santa Clara, CA, John Van Pham filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2012."
John Van Pham — California, 12-51314


ᐅ Phu Pham, California

Address: 3371 Gonzaga Pl Santa Clara, CA 95051

Concise Description of Bankruptcy Case 09-596127: "The case of Phu Pham in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phu Pham — California, 09-59612


ᐅ Susan Pham, California

Address: 2467 Amethyst Dr Santa Clara, CA 95051

Bankruptcy Case 11-52978 Overview: "The bankruptcy filing by Susan Pham, undertaken in March 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Susan Pham — California, 11-52978


ᐅ Tammy L Phan, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-57644: "In her Chapter 13 bankruptcy case filed in 2010-07-25, Santa Clara, CA's Tammy L Phan agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Tammy L Phan — California, 10-57644


ᐅ John Phan, California

Address: 1988 Scott Blvd Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-633467: "The case of John Phan in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Phan — California, 10-63346


ᐅ Lora Lee Phelen, California

Address: 2152 Tasman Dr Apt 111 Santa Clara, CA 95054-1029

Concise Description of Bankruptcy Case 14-548397: "Santa Clara, CA resident Lora Lee Phelen's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Lora Lee Phelen — California, 14-54839


ᐅ Vi Tri Phung, California

Address: 2202 Francis Ave Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 12-50534: "The bankruptcy filing by Vi Tri Phung, undertaken in January 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in 04/17/2012 after liquidating assets."
Vi Tri Phung — California, 12-50534


ᐅ Rich Joseph Pia, California

Address: 3269 Benton St Santa Clara, CA 95051

Concise Description of Bankruptcy Case 12-505537: "The bankruptcy record of Rich Joseph Pia from Santa Clara, CA, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Rich Joseph Pia — California, 12-50553


ᐅ Joseph Pilkington, California

Address: 136 Douglane Ave Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-482357: "The bankruptcy record of Joseph Pilkington from Santa Clara, CA, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Joseph Pilkington — California, 10-48235


ᐅ Stanley William Pinder, California

Address: 150 Saratoga Ave Unit 360 Santa Clara, CA 95051-7330

Snapshot of U.S. Bankruptcy Proceeding Case 08-47783: "Chapter 13 bankruptcy for Stanley William Pinder in Santa Clara, CA began in 2008-12-30, focusing on debt restructuring, concluding with plan fulfillment in November 25, 2013."
Stanley William Pinder — California, 08-47783


ᐅ Eduardo Pingol, California

Address: 2368 Karen Dr Apt 3 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-56471: "The bankruptcy filing by Eduardo Pingol, undertaken in 06/22/2010 in Santa Clara, CA under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets."
Eduardo Pingol — California, 10-56471


ᐅ Joanne L Pinnick, California

Address: 1973 Menzel Pl Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-52417: "In Santa Clara, CA, Joanne L Pinnick filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Joanne L Pinnick — California, 11-52417


ᐅ Mario Eloy Plascencia, California

Address: 1026 Di Giulio Ave Santa Clara, CA 95050

Bankruptcy Case 13-53903 Summary: "In Santa Clara, CA, Mario Eloy Plascencia filed for Chapter 7 bankruptcy in Jul 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2013."
Mario Eloy Plascencia — California, 13-53903


ᐅ Jr Roger Plichta, California

Address: 431 El Camino Real Apt 2109 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 09-605967: "In Santa Clara, CA, Jr Roger Plichta filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2010."
Jr Roger Plichta — California, 09-60596


ᐅ Sergey Pogosov, California

Address: 3405 Brookdale Dr Santa Clara, CA 95051

Bankruptcy Case 10-52220 Overview: "Sergey Pogosov's bankruptcy, initiated in 03/07/2010 and concluded by 06.10.2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergey Pogosov — California, 10-52220


ᐅ Jr John Ponce, California

Address: 3041 Kaiser Dr Unit C Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-585187: "Jr John Ponce's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-08-17, led to asset liquidation, with the case closing in 2010-12-03."
Jr John Ponce — California, 10-58518


ᐅ Jimmy Chan Poon, California

Address: 2098 Harrison St Santa Clara, CA 95050-4561

Bankruptcy Case 08-57079 Overview: "The bankruptcy record for Jimmy Chan Poon from Santa Clara, CA, under Chapter 13, filed in December 6, 2008, involved setting up a repayment plan, finalized by Sep 11, 2013."
Jimmy Chan Poon — California, 08-57079


ᐅ Elvie Ruiz Pope, California

Address: 3408 Agate Dr Santa Clara, CA 95051-1004

Bankruptcy Case 11-56089 Summary: "Elvie Ruiz Pope, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in 2011-06-29, culminating in its successful completion by Feb 10, 2016."
Elvie Ruiz Pope — California, 11-56089


ᐅ Serban Porumbescu, California

Address: 1400 Coleman Ave # C17F Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-60453: "In a Chapter 7 bankruptcy case, Serban Porumbescu from Santa Clara, CA, saw their proceedings start in November 2011 and complete by 2012-02-15, involving asset liquidation."
Serban Porumbescu — California, 11-60453


ᐅ Evangeline Lourdes Posadas, California

Address: 3453 Georgetown Pl Santa Clara, CA 95051-1500

Bankruptcy Case 14-54986 Summary: "In Santa Clara, CA, Evangeline Lourdes Posadas filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2015."
Evangeline Lourdes Posadas — California, 14-54986


ᐅ Joanna Pressl, California

Address: 1091 Alta Mira Dr Apt A Santa Clara, CA 95051

Bankruptcy Case 10-56517 Overview: "Joanna Pressl's bankruptcy, initiated in 06.23.2010 and concluded by October 9, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Pressl — California, 10-56517


ᐅ Henry Price, California

Address: 151 Buckingham Dr Unit 300 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-58570: "Santa Clara, CA resident Henry Price's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2011."
Henry Price — California, 11-58570


ᐅ Roger Princeau, California

Address: 2412 Nobili Ave Santa Clara, CA 95051

Bankruptcy Case 10-53009 Overview: "In a Chapter 7 bankruptcy case, Roger Princeau from Santa Clara, CA, saw his proceedings start in 2010-03-26 and complete by 2010-06-29, involving asset liquidation."
Roger Princeau — California, 10-53009


ᐅ Syed Abdul Qader, California

Address: 2656 Newhall St Apt 12 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-51144: "In a Chapter 7 bankruptcy case, Syed Abdul Qader from Santa Clara, CA, saw his proceedings start in February 2011 and complete by May 17, 2011, involving asset liquidation."
Syed Abdul Qader — California, 11-51144


ᐅ Ian Q Queja, California

Address: 2268 Manhattan Pl Santa Clara, CA 95051

Concise Description of Bankruptcy Case 13-538217: "In a Chapter 7 bankruptcy case, Ian Q Queja from Santa Clara, CA, saw his proceedings start in 07.17.2013 and complete by 2013-10-20, involving asset liquidation."
Ian Q Queja — California, 13-53821


ᐅ Gustavo Quijas, California

Address: 1751 Pomeroy Ave Santa Clara, CA 95051-2719

Bankruptcy Case 2014-51668 Summary: "The bankruptcy filing by Gustavo Quijas, undertaken in Apr 17, 2014 in Santa Clara, CA under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Gustavo Quijas — California, 2014-51668


ᐅ Alvaro David Quinonez, California

Address: 1471 Los Padres Blvd Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-55607: "Santa Clara, CA resident Alvaro David Quinonez's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Alvaro David Quinonez — California, 11-55607


ᐅ Joe Quintana, California

Address: 1170 Highland Ave Santa Clara, CA 95050

Concise Description of Bankruptcy Case 10-607017: "In Santa Clara, CA, Joe Quintana filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2011."
Joe Quintana — California, 10-60701


ᐅ Mohamed Ali Rabbad, California

Address: 75 Monroe St Apt 1 Santa Clara, CA 95050-5857

Concise Description of Bankruptcy Case 14-547637: "The bankruptcy record of Mohamed Ali Rabbad from Santa Clara, CA, shows a Chapter 7 case filed in November 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2015."
Mohamed Ali Rabbad — California, 14-54763


ᐅ Sasan Raissi, California

Address: 2490 Lafayette St Santa Clara, CA 95050

Bankruptcy Case 10-61444 Overview: "Sasan Raissi's bankruptcy, initiated in 2010-11-02 and concluded by 2011-02-18 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sasan Raissi — California, 10-61444


ᐅ Ritu Raj, California

Address: PO Box 1106 Santa Clara, CA 95052

Bankruptcy Case 12-53608 Summary: "In a Chapter 7 bankruptcy case, Ritu Raj from Santa Clara, CA, saw their proceedings start in 05/11/2012 and complete by 08.27.2012, involving asset liquidation."
Ritu Raj — California, 12-53608


ᐅ Ronny A Ramirez, California

Address: 2650 Keystone Ave Apt 93 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 13-50277: "The case of Ronny A Ramirez in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronny A Ramirez — California, 13-50277


ᐅ Anita Ramirez, California

Address: 880 N Winchester Blvd Apt 105 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-62381: "Anita Ramirez's bankruptcy, initiated in November 30, 2010 and concluded by February 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Ramirez — California, 10-62381


ᐅ Ian Brian Quero Ramirez, California

Address: 980 Clyde Ave Apt 2 Santa Clara, CA 95054-1957

Bankruptcy Case 15-52573 Summary: "Ian Brian Quero Ramirez's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-08-09, led to asset liquidation, with the case closing in 2015-11-07."
Ian Brian Quero Ramirez — California, 15-52573


ᐅ Paula Lynn Ramirez, California

Address: 3555 Warburton Ave Santa Clara, CA 95051

Concise Description of Bankruptcy Case 11-530827: "The bankruptcy filing by Paula Lynn Ramirez, undertaken in Mar 31, 2011 in Santa Clara, CA under Chapter 7, concluded with discharge in Jun 21, 2011 after liquidating assets."
Paula Lynn Ramirez — California, 11-53082


ᐅ Raja Rampur, California

Address: 2627 Marchese Way Santa Clara, CA 95051-1017

Concise Description of Bankruptcy Case 08-566497: "Chapter 13 bankruptcy for Raja Rampur in Santa Clara, CA began in 2008-11-18, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2013."
Raja Rampur — California, 08-56649


ᐅ Inderjit Randhawa, California

Address: 725 Kiely Blvd Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 10-50428: "Santa Clara, CA resident Inderjit Randhawa's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2010."
Inderjit Randhawa — California, 10-50428


ᐅ Christina Rapisura, California

Address: 792 Cornell Dr Santa Clara, CA 95051

Bankruptcy Case 12-57368 Overview: "Christina Rapisura's Chapter 7 bankruptcy, filed in Santa Clara, CA in Oct 11, 2012, led to asset liquidation, with the case closing in 2013-01-14."
Christina Rapisura — California, 12-57368


ᐅ Kathleen Anne Reding, California

Address: 2363 Shoreside Ct Santa Clara, CA 95054-1351

Snapshot of U.S. Bankruptcy Proceeding Case 10-60867: "Chapter 13 bankruptcy for Kathleen Anne Reding in Santa Clara, CA began in October 20, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11/14/2013."
Kathleen Anne Reding — California, 10-60867


ᐅ Jung Ree, California

Address: 440 N Winchester Blvd Apt 25 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 09-597537: "Jung Ree's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2009-11-09, led to asset liquidation, with the case closing in Feb 12, 2010."
Jung Ree — California, 09-59753


ᐅ William Michael Regan, California

Address: 390 N Winchester Blvd Santa Clara, CA 95050-6563

Brief Overview of Bankruptcy Case 14-54834: "Santa Clara, CA resident William Michael Regan's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
William Michael Regan — California, 14-54834


ᐅ Charles S Reich, California

Address: PO Box 1148 Santa Clara, CA 95052-1148

Bankruptcy Case 09-29281 Overview: "Charles S Reich, a resident of Santa Clara, CA, entered a Chapter 13 bankruptcy plan in May 8, 2009, culminating in its successful completion by October 9, 2012."
Charles S Reich — California, 09-29281


ᐅ Maria Reyes, California

Address: 3745 Miramar Way Santa Clara, CA 95051-2073

Concise Description of Bankruptcy Case 15-506217: "The bankruptcy record of Maria Reyes from Santa Clara, CA, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Maria Reyes — California, 15-50621


ᐅ John Reyes, California

Address: 3602 Lillick Dr Apt 13 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-54170: "In Santa Clara, CA, John Reyes filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
John Reyes — California, 11-54170


ᐅ Benito Chavez Reynaga, California

Address: 2433 Borax Dr Santa Clara, CA 95051-1140

Bankruptcy Case 10-55197 Overview: "May 2010 marked the beginning of Benito Chavez Reynaga's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by November 2013."
Benito Chavez Reynaga — California, 10-55197


ᐅ Nora Guevara Reynolds, California

Address: 1136 Fairfield Ave Santa Clara, CA 95050-4506

Brief Overview of Bankruptcy Case 10-58904: "Chapter 13 bankruptcy for Nora Guevara Reynolds in Santa Clara, CA began in 2010-08-26, focusing on debt restructuring, concluding with plan fulfillment in Dec 15, 2014."
Nora Guevara Reynolds — California, 10-58904


ᐅ Linda Alyeen Reynolds, California

Address: 2665 South Dr Apt 232 Santa Clara, CA 95051-1271

Bankruptcy Case 15-51695 Overview: "In a Chapter 7 bankruptcy case, Linda Alyeen Reynolds from Santa Clara, CA, saw her proceedings start in May 2015 and complete by Aug 16, 2015, involving asset liquidation."
Linda Alyeen Reynolds — California, 15-51695


ᐅ James Michael Riddle, California

Address: 3691 Peacock Ct Santa Clara, CA 95051

Bankruptcy Case 11-51948 Summary: "The bankruptcy record of James Michael Riddle from Santa Clara, CA, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
James Michael Riddle — California, 11-51948


ᐅ Jon Riddle, California

Address: 773 Los Padres Blvd Santa Clara, CA 95050

Bankruptcy Case 10-56377 Overview: "The bankruptcy filing by Jon Riddle, undertaken in June 18, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jon Riddle — California, 10-56377


ᐅ Paul A Rietz, California

Address: 120 Saratoga Ave Apt 114 Santa Clara, CA 95051-7372

Snapshot of U.S. Bankruptcy Proceeding Case 14-51029: "The bankruptcy filing by Paul A Rietz, undertaken in March 7, 2014 in Santa Clara, CA under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Paul A Rietz — California, 14-51029


ᐅ Thomas Rimel, California

Address: 643 Main St Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 12-54128: "Thomas Rimel's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2012-05-31, led to asset liquidation, with the case closing in 09.16.2012."
Thomas Rimel — California, 12-54128


ᐅ Hector Ernesto Rivas, California

Address: 2510 Alhambra Dr Apt A Santa Clara, CA 95051-0927

Concise Description of Bankruptcy Case 14-533637: "Santa Clara, CA resident Hector Ernesto Rivas's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-09."
Hector Ernesto Rivas — California, 14-53363


ᐅ Jessica Rivera, California

Address: 2362 Homestead Rd Apt 1 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-50627: "Jessica Rivera's bankruptcy, initiated in 2010-01-22 and concluded by 2010-04-27 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Rivera — California, 10-50627


ᐅ Emily Rivera, California

Address: 742 Armanini Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-50348: "The bankruptcy filing by Emily Rivera, undertaken in January 15, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Emily Rivera — California, 10-50348