San Bruno, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
San Bruno.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Ariel Enrique Abarquez, San Bruno CA
Address: 941 Glenview Dr San Bruno, CA 94066-2723
Concise Description of Bankruptcy Case 10-342977: "Ariel Enrique Abarquez, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in October 29, 2010, culminating in its successful completion by Feb 12, 2016."
Ariel Enrique Abarquez — California
Atef M Abbas, San Bruno CA
Address: 318 Goodwin Dr San Bruno, CA 94066-1669
Brief Overview of Bankruptcy Case 09-31628: "Chapter 13 bankruptcy for Atef M Abbas in San Bruno, CA began in 2009-06-12, focusing on debt restructuring, concluding with plan fulfillment in April 10, 2013."
Atef M Abbas — California
Jr Aquilino Abedejos, San Bruno CA
Address: 216 San Diego Ave San Bruno, CA 94066-5321
Bankruptcy Case 14-30001 Overview: "Jr Aquilino Abedejos's bankruptcy, initiated in January 1, 2014 and concluded by Apr 1, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Aquilino Abedejos — California
Jr Engelbert Abellana, San Bruno CA
Address: 928 Mills Ave San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 10-31969: "In San Bruno, CA, Jr Engelbert Abellana filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2010."
Jr Engelbert Abellana — California
Joel E Acedillo, San Bruno CA
Address: 2761 Valleywood Dr San Bruno, CA 94066-1813
Brief Overview of Bankruptcy Case 09-32684: "In their Chapter 13 bankruptcy case filed in 09/09/2009, San Bruno, CA's Joel E Acedillo agreed to a debt repayment plan, which was successfully completed by 11/18/2014."
Joel E Acedillo — California
Antoine Noor Adabachi, San Bruno CA
Address: 101 Atlantic Ave San Bruno, CA 94066
Concise Description of Bankruptcy Case 11-300937: "In San Bruno, CA, Antoine Noor Adabachi filed for Chapter 7 bankruptcy in 01.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2011."
Antoine Noor Adabachi — California
Robert Aganon, San Bruno CA
Address: 3140 Sneath Ln San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-31582: "In San Bruno, CA, Robert Aganon filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Robert Aganon — California
Barbara Alicia Aguilar, San Bruno CA
Address: 1212H El Camino Real # 231 San Bruno, CA 94066
Concise Description of Bankruptcy Case 11-315807: "The bankruptcy record of Barbara Alicia Aguilar from San Bruno, CA, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Barbara Alicia Aguilar — California
Carlos E Aguirre, San Bruno CA
Address: 2420 Eucalyptus Way San Bruno, CA 94066-2637
Bankruptcy Case 09-33930 Overview: "Carlos E Aguirre, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by 2015-03-04."
Carlos E Aguirre — California
Saleh Hassan M Al, San Bruno CA
Address: 125 San Marco Ave Apt 7 San Bruno, CA 94066
Bankruptcy Case 12-31054 Overview: "San Bruno, CA resident Saleh Hassan M Al's 04.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Saleh Hassan M Al — California
Wilma V Alaie, San Bruno CA
Address: PO Box 1413 San Bruno, CA 94066
Concise Description of Bankruptcy Case 13-326527: "Wilma V Alaie's Chapter 7 bankruptcy, filed in San Bruno, CA in 12.17.2013, led to asset liquidation, with the case closing in March 22, 2014."
Wilma V Alaie — California
Marilyn Osorio Alarcon, San Bruno CA
Address: 270 Estates Dr San Bruno, CA 94066-2754
Concise Description of Bankruptcy Case 11-301377: "The bankruptcy record for Marilyn Osorio Alarcon from San Bruno, CA, under Chapter 13, filed in January 2011, involved setting up a repayment plan, finalized by April 2016."
Marilyn Osorio Alarcon — California
Milagros Alarcon, San Bruno CA
Address: 270 Estates Dr San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-33533: "San Bruno, CA resident Milagros Alarcon's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Milagros Alarcon — California
Ignacio Alcantar, San Bruno CA
Address: 475 Milton Ave Apt 4 San Bruno, CA 94066
Concise Description of Bankruptcy Case 09-341547: "Ignacio Alcantar's Chapter 7 bankruptcy, filed in San Bruno, CA in December 30, 2009, led to asset liquidation, with the case closing in 2010-04-04."
Ignacio Alcantar — California
Grace Aldeguer, San Bruno CA
Address: 3675 Fleetwood Dr San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-33028: "The bankruptcy filing by Grace Aldeguer, undertaken in Aug 6, 2010 in San Bruno, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Grace Aldeguer — California
Grace A Aldeguer, San Bruno CA
Address: 3213 Aegean Way San Bruno, CA 94066-4567
Snapshot of U.S. Bankruptcy Proceeding Case 10-33028: "Grace A Aldeguer's Chapter 13 bankruptcy in San Bruno, CA started in August 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-09."
Grace A Aldeguer — California
Iii Robert Lee Alexander, San Bruno CA
Address: 764 Easton Ave San Bruno, CA 94066
Bankruptcy Case 12-31341 Summary: "The case of Iii Robert Lee Alexander in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 04.30.2012 and discharged early 2012-08-16, focusing on asset liquidation to repay creditors."
Iii Robert Lee Alexander — California
Modesto Alfonso, San Bruno CA
Address: 2117 Shelter Creek Ln San Bruno, CA 94066
Bankruptcy Case 10-33837 Overview: "In a Chapter 7 bankruptcy case, Modesto Alfonso from San Bruno, CA, saw his proceedings start in 2010-09-29 and complete by 01/15/2011, involving asset liquidation."
Modesto Alfonso — California
Ilham Alhafnawi, San Bruno CA
Address: 565 Chestnut Ave San Bruno, CA 94066
Brief Overview of Bankruptcy Case 09-33995: "The bankruptcy filing by Ilham Alhafnawi, undertaken in Dec 16, 2009 in San Bruno, CA under Chapter 7, concluded with discharge in March 21, 2010 after liquidating assets."
Ilham Alhafnawi — California
Bengt Allan Alm, San Bruno CA
Address: 151 Elmwood Ct San Bruno, CA 94066-1714
Brief Overview of Bankruptcy Case 09-31283: "The bankruptcy record for Bengt Allan Alm from San Bruno, CA, under Chapter 13, filed in May 14, 2009, involved setting up a repayment plan, finalized by 11/13/2013."
Bengt Allan Alm — California
Julie Maligsa Alm, San Bruno CA
Address: 151 Elmwood Ct San Bruno, CA 94066-1714
Snapshot of U.S. Bankruptcy Proceeding Case 09-31283: "Julie Maligsa Alm's San Bruno, CA bankruptcy under Chapter 13 in 05/14/2009 led to a structured repayment plan, successfully discharged in November 2013."
Julie Maligsa Alm — California
Blanca Lemus Alonzo, San Bruno CA
Address: 565 Easton Ave San Bruno, CA 94066-4310
Brief Overview of Bankruptcy Case 08-31843: "Filing for Chapter 13 bankruptcy in 09.30.2008, Blanca Lemus Alonzo from San Bruno, CA, structured a repayment plan, achieving discharge in Dec 5, 2013."
Blanca Lemus Alonzo — California
John A Alonzo, San Bruno CA
Address: 746 Chestnut Ave San Bruno, CA 94066-3324
Bankruptcy Case 09-32408 Summary: "John A Alonzo's San Bruno, CA bankruptcy under Chapter 13 in August 2009 led to a structured repayment plan, successfully discharged in 11.17.2014."
John A Alonzo — California
Joseph Alonzo, San Bruno CA
Address: 565 Easton Ave San Bruno, CA 94066-4310
Snapshot of U.S. Bankruptcy Proceeding Case 08-31843: "Joseph Alonzo, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in 2008-09-30, culminating in its successful completion by December 2013."
Joseph Alonzo — California
Kealoha K Alonzo, San Bruno CA
Address: 746 Chestnut Ave San Bruno, CA 94066-3324
Bankruptcy Case 09-32408 Summary: "Kealoha K Alonzo's Chapter 13 bankruptcy in San Bruno, CA started in 08.19.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Kealoha K Alonzo — California
Rafael L Alpay, San Bruno CA
Address: 38 Linden Ave Apt 2 San Bruno, CA 94066
Concise Description of Bankruptcy Case 11-329207: "The bankruptcy record of Rafael L Alpay from San Bruno, CA, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2011."
Rafael L Alpay — California
Fidencio Alvarez, San Bruno CA
Address: 3890 Colby Way San Bruno, CA 94066
Concise Description of Bankruptcy Case 11-306897: "The bankruptcy record of Fidencio Alvarez from San Bruno, CA, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Fidencio Alvarez — California
Judith Alvarez, San Bruno CA
Address: 883 Green Ave San Bruno, CA 94066-3129
Bankruptcy Case 15-31113 Summary: "The bankruptcy record of Judith Alvarez from San Bruno, CA, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Judith Alvarez — California
Debbie Melanie Amagna, San Bruno CA
Address: 1206 Shelter Creek Ln San Bruno, CA 94066-3863
Bankruptcy Case 10-32747 Overview: "Debbie Melanie Amagna's San Bruno, CA bankruptcy under Chapter 13 in 2010-07-22 led to a structured repayment plan, successfully discharged in September 10, 2013."
Debbie Melanie Amagna — California
Don Angelo P Angeles, San Bruno CA
Address: 2850 Fleetwood Dr San Bruno, CA 94066
Brief Overview of Bankruptcy Case 12-33352: "Don Angelo P Angeles's bankruptcy, initiated in 11/29/2012 and concluded by 2013-03-04 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Angelo P Angeles — California
Francisco O Arana, San Bruno CA
Address: 800 San Anselmo Ave S San Bruno, CA 94066
Bankruptcy Case 13-32506 Summary: "The case of Francisco O Arana in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in November 19, 2013 and discharged early 02/22/2014, focusing on asset liquidation to repay creditors."
Francisco O Arana — California
Roland Arana, San Bruno CA
Address: 2599 Maywood Dr San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-33376: "The case of Roland Arana in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-31 and discharged early December 17, 2010, focusing on asset liquidation to repay creditors."
Roland Arana — California
Juan C Arauz, San Bruno CA
Address: 2335 Rollingwood Dr San Bruno, CA 94066-1935
Bankruptcy Case 10-34717 Summary: "The bankruptcy record for Juan C Arauz from San Bruno, CA, under Chapter 13, filed in 11/30/2010, involved setting up a repayment plan, finalized by April 2016."
Juan C Arauz — California
Lidya Arauz, San Bruno CA
Address: 2335 Rollingwood Dr San Bruno, CA 94066-1935
Brief Overview of Bankruptcy Case 10-34717: "Lidya Arauz, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by April 2016."
Lidya Arauz — California
Blanca Adela Arce, San Bruno CA
Address: 404 Boardwalk Ave Apt 10 San Bruno, CA 94066
Concise Description of Bankruptcy Case 12-300527: "Blanca Adela Arce's bankruptcy, initiated in 01/06/2012 and concluded by April 2012 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Adela Arce — California
Reynaldo H Arcega, San Bruno CA
Address: PO Box 872 San Bruno, CA 94066
Bankruptcy Case 09-33242 Summary: "The case of Reynaldo H Arcega in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 10.20.2009 and discharged early 01/23/2010, focusing on asset liquidation to repay creditors."
Reynaldo H Arcega — California
Corazon Guasque Arellano, San Bruno CA
Address: 977 Hensley Ave # B San Bruno, CA 94066
Bankruptcy Case 12-33596 Overview: "The bankruptcy filing by Corazon Guasque Arellano, undertaken in Dec 28, 2012 in San Bruno, CA under Chapter 7, concluded with discharge in April 2, 2013 after liquidating assets."
Corazon Guasque Arellano — California
Danilo Arellano, San Bruno CA
Address: 977 Hensley Ave # B San Bruno, CA 94066
Concise Description of Bankruptcy Case 10-315327: "In San Bruno, CA, Danilo Arellano filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Danilo Arellano — California
Jose M Arevalo, San Bruno CA
Address: 6102 Shelter Creek Ln San Bruno, CA 94066
Bankruptcy Case 11-32366 Overview: "In San Bruno, CA, Jose M Arevalo filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Jose M Arevalo — California
Luis Alberto Arias, San Bruno CA
Address: 853 Commodore Dr Apt 534 San Bruno, CA 94066
Concise Description of Bankruptcy Case 12-304517: "The bankruptcy record of Luis Alberto Arias from San Bruno, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Luis Alberto Arias — California
Mardo A Aristakessian, San Bruno CA
Address: 2271 Rollingwood Dr San Bruno, CA 94066
Bankruptcy Case 11-33409 Summary: "In San Bruno, CA, Mardo A Aristakessian filed for Chapter 7 bankruptcy in 2011-09-17. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Mardo A Aristakessian — California
Kimberly A Asato, San Bruno CA
Address: 440 Angus Ave W # 3 San Bruno, CA 94066-4307
Concise Description of Bankruptcy Case 10-345347: "Filing for Chapter 13 bankruptcy in 11.16.2010, Kimberly A Asato from San Bruno, CA, structured a repayment plan, achieving discharge in 2016-03-01."
Kimberly A Asato — California
Joseph A Atencio, San Bruno CA
Address: 660 Hensley Ave San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 11-30747: "In a Chapter 7 bankruptcy case, Joseph A Atencio from San Bruno, CA, saw their proceedings start in Feb 28, 2011 and complete by 2011-06-16, involving asset liquidation."
Joseph A Atencio — California
Biagio Aulicino, San Bruno CA
Address: 792 Acacia Ave San Bruno, CA 94066
Bankruptcy Case 10-33796 Summary: "The bankruptcy filing by Biagio Aulicino, undertaken in September 2010 in San Bruno, CA under Chapter 7, concluded with discharge in January 14, 2011 after liquidating assets."
Biagio Aulicino — California
Jr Jose Avalos, San Bruno CA
Address: 635 Pine St San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 10-31700: "San Bruno, CA resident Jr Jose Avalos's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Jose Avalos — California
Veronica I Avalos, San Bruno CA
Address: 668 Masson Ave Apt 4 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 13-32567: "San Bruno, CA resident Veronica I Avalos's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
Veronica I Avalos — California
Danilo S Avestilla, San Bruno CA
Address: 2641 Valleywood Dr San Bruno, CA 94066-1811
Concise Description of Bankruptcy Case 08-318257: "The bankruptcy record for Danilo S Avestilla from San Bruno, CA, under Chapter 13, filed in 2008-09-29, involved setting up a repayment plan, finalized by Nov 26, 2013."
Danilo S Avestilla — California
Susan M Avestilla, San Bruno CA
Address: 2641 Valleywood Dr San Bruno, CA 94066-1811
Bankruptcy Case 08-31825 Summary: "The bankruptcy record for Susan M Avestilla from San Bruno, CA, under Chapter 13, filed in Sep 29, 2008, involved setting up a repayment plan, finalized by 11/26/2013."
Susan M Avestilla — California
Barbara Sylvia Azich, San Bruno CA
Address: 220 Mastick Ave San Bruno, CA 94066-4932
Brief Overview of Bankruptcy Case 16-30635: "Barbara Sylvia Azich's bankruptcy, initiated in 06.07.2016 and concluded by September 5, 2016 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Sylvia Azich — California
Soledad Molinas Baarde, San Bruno CA
Address: 853 Commodore Dr Apt 128 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 12-30467: "Soledad Molinas Baarde's Chapter 7 bankruptcy, filed in San Bruno, CA in 2012-02-15, led to asset liquidation, with the case closing in Jun 2, 2012."
Soledad Molinas Baarde — California
Lisa Bader, San Bruno CA
Address: 110 Oxford Ln San Bruno, CA 94066
Bankruptcy Case 10-34117 Summary: "Lisa Bader's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-10-18, led to asset liquidation, with the case closing in 02/03/2011."
Lisa Bader — California
Oriel Babol Baesa, San Bruno CA
Address: 511 Cedar Ave San Bruno, CA 94066-4117
Concise Description of Bankruptcy Case 08-305877: "Chapter 13 bankruptcy for Oriel Babol Baesa in San Bruno, CA began in Apr 8, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-19."
Oriel Babol Baesa — California
William J Baldwin, San Bruno CA
Address: 371 Courtland Dr San Bruno, CA 94066-4026
Concise Description of Bankruptcy Case 16-301917: "In San Bruno, CA, William J Baldwin filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2016."
William J Baldwin — California
Ismeta Balic, San Bruno CA
Address: 645 Cedar Ave San Bruno, CA 94066
Brief Overview of Bankruptcy Case 11-32085: "The bankruptcy filing by Ismeta Balic, undertaken in 05/31/2011 in San Bruno, CA under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Ismeta Balic — California
Marilyn Arine Banks, San Bruno CA
Address: 750 Glenview Dr Apt 208 San Bruno, CA 94066-3703
Snapshot of U.S. Bankruptcy Proceeding Case 14-30992: "The case of Marilyn Arine Banks in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in June 30, 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Marilyn Arine Banks — California
Luis A Barcala, San Bruno CA
Address: 483 Oak Ave San Bruno, CA 94066-4113
Snapshot of U.S. Bankruptcy Proceeding Case 10-34053: "Luis A Barcala's San Bruno, CA bankruptcy under Chapter 13 in October 13, 2010 led to a structured repayment plan, successfully discharged in 2014-01-08."
Luis A Barcala — California
Maria I Barcala, San Bruno CA
Address: 483 Oak Ave San Bruno, CA 94066-4113
Concise Description of Bankruptcy Case 10-340537: "In their Chapter 13 bankruptcy case filed in 2010-10-13, San Bruno, CA's Maria I Barcala agreed to a debt repayment plan, which was successfully completed by 01.08.2014."
Maria I Barcala — California
John Barone, San Bruno CA
Address: 633 Easton Ave San Bruno, CA 94066
Concise Description of Bankruptcy Case 10-321587: "In a Chapter 7 bankruptcy case, John Barone from San Bruno, CA, saw their proceedings start in 06.09.2010 and complete by 2010-09-12, involving asset liquidation."
John Barone — California
Christopher John Barry, San Bruno CA
Address: 160 Ross Way San Bruno, CA 94066
Bankruptcy Case 12-11041 Summary: "The bankruptcy record of Christopher John Barry from San Bruno, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2012."
Christopher John Barry — California
Donavon Baxter, San Bruno CA
Address: 1031 Cherry Ave Apt 67 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 09-34127: "Donavon Baxter's Chapter 7 bankruptcy, filed in San Bruno, CA in 12.30.2009, led to asset liquidation, with the case closing in April 4, 2010."
Donavon Baxter — California
Elias Nassif Bazouzi, San Bruno CA
Address: 48 Linden Ave Apt 4 San Bruno, CA 94066
Brief Overview of Bankruptcy Case 13-31076: "The bankruptcy filing by Elias Nassif Bazouzi, undertaken in 05.02.2013 in San Bruno, CA under Chapter 7, concluded with discharge in 07.30.2013 after liquidating assets."
Elias Nassif Bazouzi — California
Yaser Beerawi, San Bruno CA
Address: 2000 Crystal Springs Rd Apt 1022 San Bruno, CA 94066
Brief Overview of Bankruptcy Case 11-30987: "In a Chapter 7 bankruptcy case, Yaser Beerawi from San Bruno, CA, saw their proceedings start in 2011-03-14 and complete by 2011-06-30, involving asset liquidation."
Yaser Beerawi — California
Regina Behnken, San Bruno CA
Address: 515 Cherry Ave San Bruno, CA 94066
Brief Overview of Bankruptcy Case 11-31597: "The case of Regina Behnken in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in April 26, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Regina Behnken — California
Mennie C Bello, San Bruno CA
Address: 1000 National Ave # G54 San Bruno, CA 94066
Concise Description of Bankruptcy Case 11-309447: "Mennie C Bello's bankruptcy, initiated in Mar 10, 2011 and concluded by 06.26.2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mennie C Bello — California
Emilio Belmonte, San Bruno CA
Address: 157 Santa Lucia Ave Apt 3 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 10-30504: "Emilio Belmonte's bankruptcy, initiated in Feb 15, 2010 and concluded by 05/21/2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Belmonte — California
Fabio Rene Bendana, San Bruno CA
Address: 149 Cupid Row Apt 6 San Bruno, CA 94066
Concise Description of Bankruptcy Case 13-325987: "In San Bruno, CA, Fabio Rene Bendana filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2014."
Fabio Rene Bendana — California
Judith Eileen Berdell, San Bruno CA
Address: 1393 Jenevein Ave San Bruno, CA 94066
Bankruptcy Case 11-33267 Overview: "Judith Eileen Berdell's bankruptcy, initiated in 2011-09-03 and concluded by 12/20/2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Eileen Berdell — California
Kyle S Bettis, San Bruno CA
Address: 1000 National Ave Apt 125 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 11-34542: "San Bruno, CA resident Kyle S Bettis's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Kyle S Bettis — California
Gina Canales Bevan, San Bruno CA
Address: 1126 Cherry Ave Apt 95 San Bruno, CA 94066-2328
Snapshot of U.S. Bankruptcy Proceeding Case 14-30223: "Gina Canales Bevan's Chapter 7 bankruptcy, filed in San Bruno, CA in Feb 13, 2014, led to asset liquidation, with the case closing in May 14, 2014."
Gina Canales Bevan — California
Fred R Bishop, San Bruno CA
Address: 440 Hawthorne Ave San Bruno, CA 94066
Bankruptcy Case 13-31008 Summary: "In San Bruno, CA, Fred R Bishop filed for Chapter 7 bankruptcy in 04.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Fred R Bishop — California
Rosibel Blanco, San Bruno CA
Address: 853 6th Ave San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 11-31309: "In San Bruno, CA, Rosibel Blanco filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2011."
Rosibel Blanco — California
Kristina R Boatwright, San Bruno CA
Address: 473 Huntington Ave San Bruno, CA 94066-4404
Brief Overview of Bankruptcy Case 15-31396: "The case of Kristina R Boatwright in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-09 and discharged early 2016-02-07, focusing on asset liquidation to repay creditors."
Kristina R Boatwright — California
Luther James Bolton, San Bruno CA
Address: 2000 Crystal Springs Rd # 1 San Bruno, CA 94066
Brief Overview of Bankruptcy Case 12-32885: "Luther James Bolton's bankruptcy, initiated in October 10, 2012 and concluded by January 13, 2013 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luther James Bolton — California
Teresa Bonilla, San Bruno CA
Address: 149 Santa Helena Ave Apt 4 San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-31901: "San Bruno, CA resident Teresa Bonilla's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Teresa Bonilla — California
William Gregory Bragg, San Bruno CA
Address: 2000 Crystal Springs Rd Apt 703 San Bruno, CA 94066-4667
Concise Description of Bankruptcy Case 16-306407: "In San Bruno, CA, William Gregory Bragg filed for Chapter 7 bankruptcy in 06/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
William Gregory Bragg — California
Olga Rayos Bragg, San Bruno CA
Address: 2000 Crystal Springs Rd Apt 703 San Bruno, CA 94066-4667
Bankruptcy Case 16-30640 Overview: "In a Chapter 7 bankruptcy case, Olga Rayos Bragg from San Bruno, CA, saw her proceedings start in 2016-06-08 and complete by September 6, 2016, involving asset liquidation."
Olga Rayos Bragg — California
Jermaine Brinson, San Bruno CA
Address: 3011 Summit Rd San Bruno, CA 94066
Bankruptcy Case 09-33042 Overview: "The case of Jermaine Brinson in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 10/05/2009 and discharged early 01.08.2010, focusing on asset liquidation to repay creditors."
Jermaine Brinson — California
Roy Garcia Briones, San Bruno CA
Address: 752 Glenview Dr Apt 203 San Bruno, CA 94066
Concise Description of Bankruptcy Case 13-322287: "San Bruno, CA resident Roy Garcia Briones's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2014."
Roy Garcia Briones — California
Eva Briseno, San Bruno CA
Address: 241 San Diego Ave Apt 1 San Bruno, CA 94066
Bankruptcy Case 10-30806 Overview: "Eva Briseno's Chapter 7 bankruptcy, filed in San Bruno, CA in 03/10/2010, led to asset liquidation, with the case closing in 06.13.2010."
Eva Briseno — California
Erica N Brogan, San Bruno CA
Address: 1000 National Ave Apt 125 San Bruno, CA 94066
Concise Description of Bankruptcy Case 13-310857: "The case of Erica N Brogan in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-04 and discharged early Aug 13, 2013, focusing on asset liquidation to repay creditors."
Erica N Brogan — California
Marylou Brown, San Bruno CA
Address: 149 San Diego Ave # 3 San Bruno, CA 94066-5318
Bankruptcy Case 14-30061 Overview: "In a Chapter 7 bankruptcy case, Marylou Brown from San Bruno, CA, saw her proceedings start in Jan 14, 2014 and complete by April 14, 2014, involving asset liquidation."
Marylou Brown — California
David Burgelin, San Bruno CA
Address: 2770 Plymouth Way San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 10-12737: "David Burgelin's bankruptcy, initiated in Jul 20, 2010 and concluded by November 2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Burgelin — California
Eulia Burigin, San Bruno CA
Address: 280 East Ave San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 10-30466: "Eulia Burigin's Chapter 7 bankruptcy, filed in San Bruno, CA in 02.11.2010, led to asset liquidation, with the case closing in 05/17/2010."
Eulia Burigin — California
Owens Leeann Marie Butler, San Bruno CA
Address: 1031 Cherry Ave Apt 30 San Bruno, CA 94066
Brief Overview of Bankruptcy Case 11-31166: "Owens Leeann Marie Butler's bankruptcy, initiated in 2011-03-28 and concluded by July 14, 2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Owens Leeann Marie Butler — California
Jr David A Butler, San Bruno CA
Address: 305 San Bruno Ave W San Bruno, CA 94066-3526
Brief Overview of Bankruptcy Case 10-34725: "Chapter 13 bankruptcy for Jr David A Butler in San Bruno, CA began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.02.2016."
Jr David A Butler — California
Javier E Caballero, San Bruno CA
Address: 3815 Susan Dr # 8 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 11-30609: "In San Bruno, CA, Javier E Caballero filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Javier E Caballero — California
Jr James John Cabatu, San Bruno CA
Address: 3221 Geoffrey Dr San Bruno, CA 94066
Bankruptcy Case 11-34493 Overview: "In a Chapter 7 bankruptcy case, Jr James John Cabatu from San Bruno, CA, saw their proceedings start in December 20, 2011 and complete by 2012-04-06, involving asset liquidation."
Jr James John Cabatu — California
Lester Cabezas, San Bruno CA
Address: 669 Masson Ave Apt 2 San Bruno, CA 94066
Bankruptcy Case 10-33887 Summary: "The case of Lester Cabezas in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Lester Cabezas — California
George A Calderon, San Bruno CA
Address: 125 San Benito Ave San Bruno, CA 94066-5206
Snapshot of U.S. Bankruptcy Proceeding Case 16-30245: "George A Calderon's bankruptcy, initiated in March 4, 2016 and concluded by 06/02/2016 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Calderon — California
Claudine Milette Calderon, San Bruno CA
Address: 406 Boardwalk Ave Apt 22 San Bruno, CA 94066
Concise Description of Bankruptcy Case 12-308737: "The case of Claudine Milette Calderon in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-20 and discharged early 07/06/2012, focusing on asset liquidation to repay creditors."
Claudine Milette Calderon — California
John Cameron, San Bruno CA
Address: 62 Linden Ave Apt 2 San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 09-72342: "The bankruptcy filing by John Cameron, undertaken in December 2009 in San Bruno, CA under Chapter 7, concluded with discharge in 03.29.2010 after liquidating assets."
John Cameron — California
Gabriel F Canaya, San Bruno CA
Address: 316 Elm Ave San Bruno, CA 94066-4830
Snapshot of U.S. Bankruptcy Proceeding Case 09-31837: "Chapter 13 bankruptcy for Gabriel F Canaya in San Bruno, CA began in Jul 1, 2009, focusing on debt restructuring, concluding with plan fulfillment in Apr 10, 2013."
Gabriel F Canaya — California
Kenneth Joseph Canedo, San Bruno CA
Address: 101 Elmwood Ct San Bruno, CA 94066-1714
Snapshot of U.S. Bankruptcy Proceeding Case 10-70914: "Kenneth Joseph Canedo, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in 2010-09-23, culminating in its successful completion by 02.10.2016."
Kenneth Joseph Canedo — California
Hal A Cantor, San Bruno CA
Address: 2941 Merion Dr San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 11-30062: "Hal A Cantor's Chapter 7 bankruptcy, filed in San Bruno, CA in 2011-01-06, led to asset liquidation, with the case closing in 2011-04-24."
Hal A Cantor — California
Cecilia Carmona, San Bruno CA
Address: 817 3rd Ave San Bruno, CA 94066
Brief Overview of Bankruptcy Case 10-33228: "Cecilia Carmona's bankruptcy, initiated in Aug 20, 2010 and concluded by December 6, 2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Carmona — California
Batres Ana Patricia Cartagena, San Bruno CA
Address: 3815 Susan Dr Apt D9 San Bruno, CA 94066-1126
Bankruptcy Case 16-30215 Overview: "Batres Ana Patricia Cartagena's bankruptcy, initiated in 2016-02-26 and concluded by 05/26/2016 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Batres Ana Patricia Cartagena — California
Borzghol Claudia Cartanian, San Bruno CA
Address: 853 Commodore Dr Apt 383 San Bruno, CA 94066
Bankruptcy Case 10-32820 Overview: "The case of Borzghol Claudia Cartanian in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-11, focusing on asset liquidation to repay creditors."
Borzghol Claudia Cartanian — California
Roberto Antonio Casco, San Bruno CA
Address: 349 Cypress Ave San Bruno, CA 94066
Bankruptcy Case 13-31620 Summary: "San Bruno, CA resident Roberto Antonio Casco's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Roberto Antonio Casco — California
Victoria B Castaneda, San Bruno CA
Address: 3815 Susan Dr Apt D6 San Bruno, CA 94066-1124
Brief Overview of Bankruptcy Case 14-31208: "In a Chapter 7 bankruptcy case, Victoria B Castaneda from San Bruno, CA, saw her proceedings start in August 2014 and complete by 11.17.2014, involving asset liquidation."
Victoria B Castaneda — California
German Antonio Castellanos, San Bruno CA
Address: 512 3rd Ave San Bruno, CA 94066
Snapshot of U.S. Bankruptcy Proceeding Case 12-31001: "San Bruno, CA resident German Antonio Castellanos's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
German Antonio Castellanos — California
Explore Free Bankruptcy Records by State