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 Kenneth Robertson, California

Address: 1380 Jonathan St Apt 1 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 09-61171: "The case of Kenneth Robertson in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Robertson — California, 09-61171


ᐅ Linda Y Robertson, California

Address: 1152 Maryann Dr Santa Clara, CA 95050-4423

Concise Description of Bankruptcy Case 13-500627: "Linda Y Robertson's Chapter 13 bankruptcy in Santa Clara, CA started in 01.07.2013. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2016."
Linda Y Robertson — California, 13-50062


ᐅ Sharon A Roderigues, California

Address: 2045 Monroe St Santa Clara, CA 95050

Concise Description of Bankruptcy Case 11-609287: "Sharon A Roderigues's Chapter 7 bankruptcy, filed in Santa Clara, CA in Nov 29, 2011, led to asset liquidation, with the case closing in 2012-02-28."
Sharon A Roderigues — California, 11-60928


ᐅ Maria A Rodrigues, California

Address: 2329 Karen Dr Apt 2 Santa Clara, CA 95050-5094

Bankruptcy Case 2014-52242 Overview: "The case of Maria A Rodrigues in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Rodrigues — California, 2014-52242


ᐅ Sabrina Rodrigues, California

Address: 508 Madison St Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-57316: "Sabrina Rodrigues's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2010-07-15, led to asset liquidation, with the case closing in 2010-10-31."
Sabrina Rodrigues — California, 10-57316


ᐅ John Rodrigues, California

Address: 371 Hayes Ave Santa Clara, CA 95051

Bankruptcy Case 09-60212 Summary: "The bankruptcy filing by John Rodrigues, undertaken in 2009-11-22 in Santa Clara, CA under Chapter 7, concluded with discharge in February 25, 2010 after liquidating assets."
John Rodrigues — California, 09-60212


ᐅ Jr Manuel Rodriguez, California

Address: 1647 Nobili Ave Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 13-56411: "The case of Jr Manuel Rodriguez in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Manuel Rodriguez — California, 13-56411


ᐅ Ben Rodriguez, California

Address: 1750 Halford Ave Santa Clara, CA 95051-2667

Snapshot of U.S. Bankruptcy Proceeding Case 15-51965: "The case of Ben Rodriguez in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Rodriguez — California, 15-51965


ᐅ Kenneth Christopher Rodriguez, California

Address: 2566 Robinson Ave Apt 2 Santa Clara, CA 95051-3059

Concise Description of Bankruptcy Case 14-509117: "Kenneth Christopher Rodriguez's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Kenneth Christopher Rodriguez — California, 14-50911


ᐅ Mauricio Andino Rodriguez, California

Address: 2558 Moraine Dr Santa Clara, CA 95051

Bankruptcy Case 12-57897 Summary: "Mauricio Andino Rodriguez's bankruptcy, initiated in 2012-10-31 and concluded by Feb 3, 2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Andino Rodriguez — California, 12-57897


ᐅ Jaime M Rodriguez, California

Address: 1700 Civic Center Dr Apt 706 Santa Clara, CA 95050-4199

Bankruptcy Case 2014-51764 Summary: "In a Chapter 7 bankruptcy case, Jaime M Rodriguez from Santa Clara, CA, saw their proceedings start in 04.23.2014 and complete by 07/22/2014, involving asset liquidation."
Jaime M Rodriguez — California, 2014-51764


ᐅ Guzman Filiberto Rojas, California

Address: 660 Harvard Ave Apt 4 Santa Clara, CA 95051

Bankruptcy Case 11-56812 Overview: "Guzman Filiberto Rojas's bankruptcy, initiated in July 21, 2011 and concluded by 2011-11-06 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guzman Filiberto Rojas — California, 11-56812


ᐅ Roy Cartagena Rojas, California

Address: 3439 Agate Dr Apt 2 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-56796: "In a Chapter 7 bankruptcy case, Roy Cartagena Rojas from Santa Clara, CA, saw their proceedings start in 07.20.2011 and complete by 2011-11-05, involving asset liquidation."
Roy Cartagena Rojas — California, 11-56796


ᐅ Yvette Rojo, California

Address: 1875 Fillmore St Santa Clara, CA 95050-3708

Bankruptcy Case 10-50734 Summary: "Filing for Chapter 13 bankruptcy in 01/26/2010, Yvette Rojo from Santa Clara, CA, structured a repayment plan, achieving discharge in 2015-02-11."
Yvette Rojo — California, 10-50734


ᐅ Kathleen Perez Romero, California

Address: 863 Benton St Santa Clara, CA 95050

Bankruptcy Case 13-52488 Overview: "In a Chapter 7 bankruptcy case, Kathleen Perez Romero from Santa Clara, CA, saw her proceedings start in May 2013 and complete by 08.06.2013, involving asset liquidation."
Kathleen Perez Romero — California, 13-52488


ᐅ Andrade Magdalena Romero, California

Address: 2150 Main St Apt 24 Santa Clara, CA 95050

Bankruptcy Case 13-53628 Summary: "In a Chapter 7 bankruptcy case, Andrade Magdalena Romero from Santa Clara, CA, saw her proceedings start in 2013-07-03 and complete by 2013-10-06, involving asset liquidation."
Andrade Magdalena Romero — California, 13-53628


ᐅ Rengie Romero, California

Address: 525 Saratoga Ave Apt 4 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-63024: "Santa Clara, CA resident Rengie Romero's Dec 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Rengie Romero — California, 10-63024


ᐅ Lott Natalie Romero, California

Address: 3160 El Sobrante St Santa Clara, CA 95051-3720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52468: "The bankruptcy filing by Lott Natalie Romero, undertaken in 06.06.2014 in Santa Clara, CA under Chapter 7, concluded with discharge in 09/16/2014 after liquidating assets."
Lott Natalie Romero — California, 2014-52468


ᐅ Richard Romo, California

Address: 2121 Francis Ave Santa Clara, CA 95051

Bankruptcy Case 10-56901 Summary: "Richard Romo's bankruptcy, initiated in 07/02/2010 and concluded by 2010-10-18 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Romo — California, 10-56901


ᐅ Michael Anthony Rosales, California

Address: 1463 Heatherdale Ave Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-54240: "Michael Anthony Rosales's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2011-05-02, led to asset liquidation, with the case closing in 08/18/2011."
Michael Anthony Rosales — California, 11-54240


ᐅ Janelle Christine Roth, California

Address: 626 Hobart Ter Santa Clara, CA 95051

Bankruptcy Case 13-53818 Overview: "Janelle Christine Roth's bankruptcy, initiated in 07.17.2013 and concluded by 10/20/2013 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle Christine Roth — California, 13-53818


ᐅ Susan Rourke, California

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

Bankruptcy Case 15-50713 Summary: "The bankruptcy record of Susan Rourke from Santa Clara, CA, shows a Chapter 7 case filed in March 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Susan Rourke — California, 15-50713


ᐅ Manuel Perez Rubio, California

Address: 2115 Royal Dr Apt 4 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-57268: "In Santa Clara, CA, Manuel Perez Rubio filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2011."
Manuel Perez Rubio — California, 11-57268


ᐅ Cheryl Rudlaff, California

Address: 2363 Augusta Pl Santa Clara, CA 95051

Bankruptcy Case 12-53669 Summary: "The bankruptcy filing by Cheryl Rudlaff, undertaken in May 2012 in Santa Clara, CA under Chapter 7, concluded with discharge in August 30, 2012 after liquidating assets."
Cheryl Rudlaff — California, 12-53669


ᐅ Erica L Rui, California

Address: 1400 Bowe Ave Apt 1005 Santa Clara, CA 95051

Bankruptcy Case 11-58029 Overview: "Erica L Rui's bankruptcy, initiated in 08/26/2011 and concluded by 12/12/2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica L Rui — California, 11-58029


ᐅ Dandin De Guzman Ruiz, California

Address: 1045 Lewis St Apt 8 Santa Clara, CA 95050-4249

Concise Description of Bankruptcy Case 15-500597: "Dandin De Guzman Ruiz's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-01-09, led to asset liquidation, with the case closing in 2015-04-09."
Dandin De Guzman Ruiz — California, 15-50059


ᐅ Generoso M Ruiz, California

Address: 2517 Pilot Knob Dr Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 12-50504: "Santa Clara, CA resident Generoso M Ruiz's January 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012."
Generoso M Ruiz — California, 12-50504


ᐅ Edrose Quito Ruiz, California

Address: 1045 Lewis St Apt 8 Santa Clara, CA 95050-4249

Brief Overview of Bankruptcy Case 15-50059: "The bankruptcy record of Edrose Quito Ruiz from Santa Clara, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-09."
Edrose Quito Ruiz — California, 15-50059


ᐅ Keith Michael Rutherford, California

Address: 444 Saratoga Ave Apt 26C Santa Clara, CA 95050-6204

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52712: "In Santa Clara, CA, Keith Michael Rutherford filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Keith Michael Rutherford — California, 2014-52712


ᐅ John Joseph Ryan, California

Address: 2637 Agate Ct Santa Clara, CA 95051

Concise Description of Bankruptcy Case 13-539737: "The case of John Joseph Ryan in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Ryan — California, 13-53973


ᐅ David Felix Saavedra, California

Address: 1759 Graham Ln Santa Clara, CA 95050

Bankruptcy Case 11-57787 Summary: "The bankruptcy record of David Felix Saavedra from Santa Clara, CA, shows a Chapter 7 case filed in August 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-04."
David Felix Saavedra — California, 11-57787


ᐅ Sead Sabetic, California

Address: 1882 Stardust Ct Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 13-52550: "In Santa Clara, CA, Sead Sabetic filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Sead Sabetic — California, 13-52550


ᐅ Sunil Sachdeva, California

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

Brief Overview of Bankruptcy Case 09-59094: "Santa Clara, CA resident Sunil Sachdeva's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
Sunil Sachdeva — California, 09-59094


ᐅ Liza Safdari, California

Address: PO Box 3118 Santa Clara, CA 95055

Bankruptcy Case 09-58862 Summary: "The case of Liza Safdari in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liza Safdari — California, 09-58862


ᐅ Soheyla Safiran, California

Address: 2330 Forbes Ave Santa Clara, CA 95050

Bankruptcy Case 13-53855 Summary: "In Santa Clara, CA, Soheyla Safiran filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2013."
Soheyla Safiran — California, 13-53855


ᐅ Brock Elliott Sager, California

Address: 1310 Via Dondera Santa Clara, CA 95051

Bankruptcy Case 12-54359 Overview: "In a Chapter 7 bankruptcy case, Brock Elliott Sager from Santa Clara, CA, saw his proceedings start in 2012-06-08 and complete by Sep 24, 2012, involving asset liquidation."
Brock Elliott Sager — California, 12-54359


ᐅ Sukhdev S Sahota, California

Address: 2388 Karen Dr Apt 4 Santa Clara, CA 95050-5028

Snapshot of U.S. Bankruptcy Proceeding Case 14-54843: "Sukhdev S Sahota's Chapter 7 bankruptcy, filed in Santa Clara, CA in 12.05.2014, led to asset liquidation, with the case closing in March 5, 2015."
Sukhdev S Sahota — California, 14-54843


ᐅ Ryan James Balaoro Salamanca, California

Address: 3171 Orthello Way Santa Clara, CA 95051-3759

Concise Description of Bankruptcy Case 2014-532077: "Ryan James Balaoro Salamanca's bankruptcy, initiated in 07.31.2014 and concluded by 2014-10-29 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan James Balaoro Salamanca — California, 2014-53207


ᐅ Dolores Ann Salazar, California

Address: 989 Perreira Dr Santa Clara, CA 95051-4614

Snapshot of U.S. Bankruptcy Proceeding Case 15-51108: "Santa Clara, CA resident Dolores Ann Salazar's 04.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Dolores Ann Salazar — California, 15-51108


ᐅ Kenneth Duane Salazar, California

Address: 989 Perreira Dr Santa Clara, CA 95051-4614

Concise Description of Bankruptcy Case 15-511087: "Kenneth Duane Salazar's bankruptcy, initiated in 04/02/2015 and concluded by 2015-07-01 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Duane Salazar — California, 15-51108


ᐅ Zulfiqar Salim, California

Address: 2238 Los Padres Blvd Apt 4 Santa Clara, CA 95050-6825

Snapshot of U.S. Bankruptcy Proceeding Case 10-51413: "Filing for Chapter 13 bankruptcy in February 2010, Zulfiqar Salim from Santa Clara, CA, structured a repayment plan, achieving discharge in 11.15.2012."
Zulfiqar Salim — California, 10-51413


ᐅ Omar Voltaire Fl Salvacion, California

Address: 525 Saratoga Ave Apt 7 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 12-590347: "Omar Voltaire Fl Salvacion's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2012-12-21, led to asset liquidation, with the case closing in March 2013."
Omar Voltaire Fl Salvacion — California, 12-59034


ᐅ Rachelle Emmarie Salvador, California

Address: 3261 El Sobrante St Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-57962: "Santa Clara, CA resident Rachelle Emmarie Salvador's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2011."
Rachelle Emmarie Salvador — California, 11-57962


ᐅ Harbans Singh Samra, California

Address: 2265 Deborah Dr Apt 1 Santa Clara, CA 95050-3229

Bankruptcy Case 14-53882 Overview: "In a Chapter 7 bankruptcy case, Harbans Singh Samra from Santa Clara, CA, saw their proceedings start in Sep 23, 2014 and complete by December 22, 2014, involving asset liquidation."
Harbans Singh Samra — California, 14-53882


ᐅ Thomas Sams, California

Address: 2135 Royal Dr Apt 3 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-53549: "The bankruptcy filing by Thomas Sams, undertaken in 2010-04-06 in Santa Clara, CA under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Thomas Sams — California, 10-53549


ᐅ Rosemarie Sanchez, California

Address: 2136 Monroe St Apt 5 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-62796: "The bankruptcy filing by Rosemarie Sanchez, undertaken in December 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in April 2, 2011 after liquidating assets."
Rosemarie Sanchez — California, 10-62796


ᐅ Alejandro Sanchez, California

Address: 2600 Cortez Dr Unit 6102 Santa Clara, CA 95051-0946

Bankruptcy Case 15-51557 Overview: "Alejandro Sanchez's bankruptcy, initiated in May 2015 and concluded by August 2015 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Sanchez — California, 15-51557


ᐅ John Abelar Sanchez, California

Address: 1213 Normandy Way Santa Clara, CA 95050

Bankruptcy Case 13-52673 Summary: "The bankruptcy filing by John Abelar Sanchez, undertaken in 2013-05-16 in Santa Clara, CA under Chapter 7, concluded with discharge in Aug 19, 2013 after liquidating assets."
John Abelar Sanchez — California, 13-52673


ᐅ John M Sanchez, California

Address: 3465 The Alameda Santa Clara, CA 95050-4332

Bankruptcy Case 12-50305 Overview: "John M Sanchez's Santa Clara, CA bankruptcy under Chapter 13 in 2012-01-16 led to a structured repayment plan, successfully discharged in January 21, 2015."
John M Sanchez — California, 12-50305


ᐅ Jr Louis Edward Sanchez, California

Address: 523 Flannery St Santa Clara, CA 95051

Bankruptcy Case 12-58536 Overview: "In Santa Clara, CA, Jr Louis Edward Sanchez filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Jr Louis Edward Sanchez — California, 12-58536


ᐅ Olivia M Sanchez, California

Address: 3333 Cabrillo Ave Apt 128 Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-52955: "The bankruptcy filing by Olivia M Sanchez, undertaken in 03/30/2011 in Santa Clara, CA under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Olivia M Sanchez — California, 11-52955


ᐅ Perez Archivaldo Sanchez, California

Address: 3335 Homestead Rd Apt 47 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 09-607397: "The bankruptcy filing by Perez Archivaldo Sanchez, undertaken in 2009-12-08 in Santa Clara, CA under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Perez Archivaldo Sanchez — California, 09-60739


ᐅ Mercedes Sanchez, California

Address: PO Box 3293 Santa Clara, CA 95055

Bankruptcy Case 10-57873 Summary: "Mercedes Sanchez's bankruptcy, initiated in 07/30/2010 and concluded by Oct 27, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Sanchez — California, 10-57873


ᐅ Adrian Louis Aquino Sanchez, California

Address: 111 Saratoga Ave Apt 2212 Santa Clara, CA 95051

Snapshot of U.S. Bankruptcy Proceeding Case 11-55628: "In Santa Clara, CA, Adrian Louis Aquino Sanchez filed for Chapter 7 bankruptcy in 06.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2011."
Adrian Louis Aquino Sanchez — California, 11-55628


ᐅ Marc Sanzone, California

Address: PO Box 2576 Santa Clara, CA 95055

Brief Overview of Bankruptcy Case 09-59477: "The bankruptcy filing by Marc Sanzone, undertaken in 2009-10-30 in Santa Clara, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Marc Sanzone — California, 09-59477


ᐅ Nermin Sarvan, California

Address: 3602 Flora Vista Ave Apt 210 Santa Clara, CA 95051

Concise Description of Bankruptcy Case 10-559327: "The bankruptcy record of Nermin Sarvan from Santa Clara, CA, shows a Chapter 7 case filed in 06.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2010."
Nermin Sarvan — California, 10-55932


ᐅ Eddie C Saturnio, California

Address: 4928 Avenida De Los Arboles Santa Clara, CA 95054-1427

Snapshot of U.S. Bankruptcy Proceeding Case 10-58648: "Filing for Chapter 13 bankruptcy in 2010-08-20, Eddie C Saturnio from Santa Clara, CA, structured a repayment plan, achieving discharge in May 11, 2016."
Eddie C Saturnio — California, 10-58648


ᐅ Mary M Saturnio, California

Address: 4928 Avenida De Los Arboles Santa Clara, CA 95054-1427

Brief Overview of Bankruptcy Case 10-58648: "August 20, 2010 marked the beginning of Mary M Saturnio's Chapter 13 bankruptcy in Santa Clara, CA, entailing a structured repayment schedule, completed by May 2016."
Mary M Saturnio — California, 10-58648


ᐅ Delia S Saturno, California

Address: 1571 Warburton Ave Apt 3 Santa Clara, CA 95050

Bankruptcy Case 12-52619 Summary: "Delia S Saturno's bankruptcy, initiated in April 6, 2012 and concluded by July 2012 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delia S Saturno — California, 12-52619


ᐅ Vera Savich, California

Address: 3608 Flora Vista Ave Apt 221 Santa Clara, CA 95051-3502

Bankruptcy Case 14-50654 Summary: "The bankruptcy record of Vera Savich from Santa Clara, CA, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Vera Savich — California, 14-50654


ᐅ Sheila Ann Savone, California

Address: 381 Rosemont Dr Santa Clara, CA 95051-6420

Bankruptcy Case 14-54964 Summary: "The bankruptcy filing by Sheila Ann Savone, undertaken in 12.17.2014 in Santa Clara, CA under Chapter 7, concluded with discharge in March 17, 2015 after liquidating assets."
Sheila Ann Savone — California, 14-54964


ᐅ Randal Eugene Savoy, California

Address: 1660 Hood Ct Santa Clara, CA 95051

Bankruptcy Case 12-57341 Summary: "The case of Randal Eugene Savoy in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal Eugene Savoy — California, 12-57341


ᐅ Cheryl Scheer, California

Address: 2331 Rosita Ave Santa Clara, CA 95050

Bankruptcy Case 10-59774 Summary: "The bankruptcy filing by Cheryl Scheer, undertaken in September 20, 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Cheryl Scheer — California, 10-59774


ᐅ David Schmid, California

Address: 2352 Homestead Rd Apt 11 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-56398: "Santa Clara, CA resident David Schmid's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-04."
David Schmid — California, 10-56398


ᐅ Julie Schuller, California

Address: 1340 Homestead Rd Apt 2 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 10-58052: "In a Chapter 7 bankruptcy case, Julie Schuller from Santa Clara, CA, saw her proceedings start in 08.03.2010 and complete by Nov 19, 2010, involving asset liquidation."
Julie Schuller — California, 10-58052


ᐅ Michael Schwalm, California

Address: 1069 Blackfield Ct Santa Clara, CA 95051

Bankruptcy Case 10-62697 Summary: "In Santa Clara, CA, Michael Schwalm filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2011."
Michael Schwalm — California, 10-62697


ᐅ Anna Scott, California

Address: 3181 Cecil Ave Santa Clara, CA 95050

Bankruptcy Case 10-60774 Overview: "Anna Scott's bankruptcy, initiated in 2010-10-15 and concluded by January 31, 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Scott — California, 10-60774


ᐅ Louis B Scott, California

Address: 550 Moreland Way Apt 3306 Santa Clara, CA 95054-5119

Brief Overview of Bankruptcy Case 14-50277: "Louis B Scott's Chapter 7 bankruptcy, filed in Santa Clara, CA in 01.25.2014, led to asset liquidation, with the case closing in April 2014."
Louis B Scott — California, 14-50277


ᐅ Casas Michelle Allison Scott, California

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

Bankruptcy Case 12-50227 Overview: "Casas Michelle Allison Scott's Chapter 13 bankruptcy in Santa Clara, CA started in 2012-01-12. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Casas Michelle Allison Scott — California, 12-50227


ᐅ Hyunsoo Seo, California

Address: 1375 Civic Center Dr Apt 16 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-56090: "In a Chapter 7 bankruptcy case, Hyunsoo Seo from Santa Clara, CA, saw their proceedings start in 06.29.2011 and complete by 2011-09-21, involving asset liquidation."
Hyunsoo Seo — California, 11-56090


ᐅ Junseok Seo, California

Address: 2005 De La Cruz Blvd Ste 265 Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 10-44104: "Junseok Seo's bankruptcy, initiated in Apr 12, 2010 and concluded by Jul 16, 2010 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junseok Seo — California, 10-44104


ᐅ Delia Marie Sermeno, California

Address: PO Box 4621 Santa Clara, CA 95056

Bankruptcy Case 13-54100 Summary: "Delia Marie Sermeno's Chapter 7 bankruptcy, filed in Santa Clara, CA in 07/31/2013, led to asset liquidation, with the case closing in 2013-11-03."
Delia Marie Sermeno — California, 13-54100


ᐅ Gilberto R Serna, California

Address: 3312 Clair Ct Santa Clara, CA 95051-2854

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52369: "Santa Clara, CA resident Gilberto R Serna's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2014."
Gilberto R Serna — California, 2014-52369


ᐅ Merendon Ana Ester Serrato, California

Address: 3452 Homestead Rd Santa Clara, CA 95051

Bankruptcy Case 12-53619 Summary: "Merendon Ana Ester Serrato's Chapter 7 bankruptcy, filed in Santa Clara, CA in 05.11.2012, led to asset liquidation, with the case closing in August 2012."
Merendon Ana Ester Serrato — California, 12-53619


ᐅ Holly Marie Severe, California

Address: 2868 Holmes Pl Santa Clara, CA 95051-3062

Concise Description of Bankruptcy Case 14-531337: "In Santa Clara, CA, Holly Marie Severe filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Holly Marie Severe — California, 14-53133


ᐅ Placide Saul Severe, California

Address: 2868 Holmes Pl Santa Clara, CA 95051-3062

Bankruptcy Case 2014-53133 Summary: "In Santa Clara, CA, Placide Saul Severe filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Placide Saul Severe — California, 2014-53133


ᐅ Kevin Sexton, California

Address: 1035 Civic Center Dr Santa Clara, CA 95050-4225

Concise Description of Bankruptcy Case 15-518437: "The bankruptcy record of Kevin Sexton from Santa Clara, CA, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Kevin Sexton — California, 15-51843


ᐅ Nafees A Shakoor, California

Address: 2472 Karen Dr Apt 3 Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 13-54124: "Santa Clara, CA resident Nafees A Shakoor's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2013."
Nafees A Shakoor — California, 13-54124


ᐅ Afsaneh Shakoori, California

Address: PO Box 2987 Santa Clara, CA 95055-2987

Concise Description of Bankruptcy Case 2014-520477: "In Santa Clara, CA, Afsaneh Shakoori filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Afsaneh Shakoori — California, 2014-52047


ᐅ Mehdi Shakoori, California

Address: PO Box 2987 Santa Clara, CA 95055-2987

Bankruptcy Case 2014-52047 Overview: "In a Chapter 7 bankruptcy case, Mehdi Shakoori from Santa Clara, CA, saw their proceedings start in 05/08/2014 and complete by Aug 19, 2014, involving asset liquidation."
Mehdi Shakoori — California, 2014-52047


ᐅ Fawad A Shaw, California

Address: 3555 Warburton Ave Apt 141 Santa Clara, CA 95051-2142

Bankruptcy Case 15-50518 Summary: "Fawad A Shaw's Chapter 7 bankruptcy, filed in Santa Clara, CA in 2015-02-17, led to asset liquidation, with the case closing in May 2015."
Fawad A Shaw — California, 15-50518


ᐅ Omide Shayeganpour, California

Address: 2006 Klamath Ave Apt 6 Santa Clara, CA 95051

Bankruptcy Case 11-55531 Overview: "Omide Shayeganpour's Chapter 7 bankruptcy, filed in Santa Clara, CA in 06/09/2011, led to asset liquidation, with the case closing in September 2011."
Omide Shayeganpour — California, 11-55531


ᐅ Richard Shepard, California

Address: 3131 Homestead Rd Apt 22F Santa Clara, CA 95051

Bankruptcy Case 10-62945 Overview: "The bankruptcy filing by Richard Shepard, undertaken in December 2010 in Santa Clara, CA under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Richard Shepard — California, 10-62945


ᐅ Samson I Shilmover, California

Address: 48 Washington St Apt 19 Santa Clara, CA 95050

Concise Description of Bankruptcy Case 13-502067: "In Santa Clara, CA, Samson I Shilmover filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Samson I Shilmover — California, 13-50206


ᐅ Eun Ja Shin, California

Address: 3770 Flora Vista Ave Apt 1501 Santa Clara, CA 95051-4368

Brief Overview of Bankruptcy Case 09-56943: "Filing for Chapter 13 bankruptcy in 08.20.2009, Eun Ja Shin from Santa Clara, CA, structured a repayment plan, achieving discharge in 2014-11-14."
Eun Ja Shin — California, 09-56943


ᐅ Sharon Valdez Shinn, California

Address: 2382 Bowers Ave Apt 9 Santa Clara, CA 95051-1260

Concise Description of Bankruptcy Case 14-504757: "The bankruptcy filing by Sharon Valdez Shinn, undertaken in 2014-02-04 in Santa Clara, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sharon Valdez Shinn — California, 14-50475


ᐅ Kambiz Shirallie, California

Address: 656 Scott Blvd Santa Clara, CA 95050-6925

Snapshot of U.S. Bankruptcy Proceeding Case 16-50749: "The bankruptcy filing by Kambiz Shirallie, undertaken in 03.14.2016 in Santa Clara, CA under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Kambiz Shirallie — California, 16-50749


ᐅ Michael Shuck, California

Address: 2238 Calabazas Blvd Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 10-50634: "In a Chapter 7 bankruptcy case, Michael Shuck from Santa Clara, CA, saw their proceedings start in 01/22/2010 and complete by April 2010, involving asset liquidation."
Michael Shuck — California, 10-50634


ᐅ Manjinder Sidhu, California

Address: 2122 Cabrillo Ave Santa Clara, CA 95050

Brief Overview of Bankruptcy Case 11-53352: "In a Chapter 7 bankruptcy case, Manjinder Sidhu from Santa Clara, CA, saw their proceedings start in April 2011 and complete by 2011-07-25, involving asset liquidation."
Manjinder Sidhu — California, 11-53352


ᐅ Michael T Silva, California

Address: 457 Maria St Santa Clara, CA 95050-5714

Brief Overview of Bankruptcy Case 12-50613: "The bankruptcy record for Michael T Silva from Santa Clara, CA, under Chapter 13, filed in 01/26/2012, involved setting up a repayment plan, finalized by Jun 15, 2016."
Michael T Silva — California, 12-50613


ᐅ Steve Silva, California

Address: 3023 Cameron Way Santa Clara, CA 95051

Concise Description of Bankruptcy Case 11-560757: "Santa Clara, CA resident Steve Silva's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2011."
Steve Silva — California, 11-56075


ᐅ Gloria Ann Silva, California

Address: 2380 Forbes Ave Santa Clara, CA 95050-5155

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52140: "The case of Gloria Ann Silva in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Ann Silva — California, 2014-52140


ᐅ Jerry Goulart Silveira, California

Address: 1217 Roxbury Ct Santa Clara, CA 95050

Snapshot of U.S. Bankruptcy Proceeding Case 11-51625: "Jerry Goulart Silveira's bankruptcy, initiated in February 23, 2011 and concluded by Jun 1, 2011 in Santa Clara, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Goulart Silveira — California, 11-51625


ᐅ Julie M Simmons, California

Address: 714 Main St # 4 Santa Clara, CA 95050-5477

Snapshot of U.S. Bankruptcy Proceeding Case 14-51081: "The bankruptcy record of Julie M Simmons from Santa Clara, CA, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Julie M Simmons — California, 14-51081


ᐅ Cora Simon, California

Address: 1742 Nobili Ave Santa Clara, CA 95051

Bankruptcy Case 10-62838 Summary: "In a Chapter 7 bankruptcy case, Cora Simon from Santa Clara, CA, saw her proceedings start in 12/16/2010 and complete by 04/03/2011, involving asset liquidation."
Cora Simon — California, 10-62838


ᐅ Darshan Singh, California

Address: 2275 Ellena Dr Apt 3 Santa Clara, CA 95050

Bankruptcy Case 10-61788 Summary: "Darshan Singh's Chapter 7 bankruptcy, filed in Santa Clara, CA in November 2010, led to asset liquidation, with the case closing in 02.15.2011."
Darshan Singh — California, 10-61788


ᐅ Dilbar A Singh, California

Address: 2100 Sahara Way Apt 1 Santa Clara, CA 95050-3540

Brief Overview of Bankruptcy Case 14-54444: "The bankruptcy record of Dilbar A Singh from Santa Clara, CA, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Dilbar A Singh — California, 14-54444


ᐅ Gurbachan Singh, California

Address: PO Box 2783 Santa Clara, CA 95055

Concise Description of Bankruptcy Case 12-591057: "The bankruptcy record of Gurbachan Singh from Santa Clara, CA, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2013."
Gurbachan Singh — California, 12-59105


ᐅ Balkar Singh, California

Address: 2289 Brown Ave Santa Clara, CA 95051-1725

Snapshot of U.S. Bankruptcy Proceeding Case 14-54538: "Balkar Singh's Chapter 7 bankruptcy, filed in Santa Clara, CA in 11.07.2014, led to asset liquidation, with the case closing in Feb 5, 2015."
Balkar Singh — California, 14-54538


ᐅ Jatinder Jit Singh, California

Address: 3131 Homestead Rd Apt 3H Santa Clara, CA 95051

Brief Overview of Bankruptcy Case 11-58392: "The case of Jatinder Jit Singh in Santa Clara, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jatinder Jit Singh — California, 11-58392