San Francisco, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
San Francisco.
Last updated on:
April 07, 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
Jack Chow, San Francisco CA
Address: 7 Sala Ter San Francisco, CA 94112
Concise Description of Bankruptcy Case 09-333027: "The bankruptcy filing by Jack Chow, undertaken in 2009-10-26 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Jack Chow — California
Kock Kheng Chow, San Francisco CA
Address: 1362 Powell St # 7 San Francisco, CA 94133
Snapshot of U.S. Bankruptcy Proceeding Case 13-30678: "The bankruptcy record of Kock Kheng Chow from San Francisco, CA, shows a Chapter 7 case filed in Mar 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2013."
Kock Kheng Chow — California
Ricky Chow, San Francisco CA
Address: 211 Arleta Ave San Francisco, CA 94134
Concise Description of Bankruptcy Case 10-309837: "The case of Ricky Chow in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 03/20/2010 and discharged early 2010-06-23, focusing on asset liquidation to repay creditors."
Ricky Chow — California
Stephenie Charlotte Chow, San Francisco CA
Address: 3868 California St Apt 6 San Francisco, CA 94118
Snapshot of U.S. Bankruptcy Proceeding Case 09-33293: "Stephenie Charlotte Chow's Chapter 7 bankruptcy, filed in San Francisco, CA in October 23, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Stephenie Charlotte Chow — California
Annie Chow, San Francisco CA
Address: 611 33rd Ave San Francisco, CA 94121
Bankruptcy Case 10-32208 Summary: "San Francisco, CA resident Annie Chow's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Annie Chow — California
David Chow, San Francisco CA
Address: 2439 32nd Ave San Francisco, CA 94116
Brief Overview of Bankruptcy Case 10-32494: "The bankruptcy filing by David Chow, undertaken in 2010-07-02 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
David Chow — California
Price Alisa Ronette Chriss, San Francisco CA
Address: 253 Bradford St San Francisco, CA 94110
Bankruptcy Case 11-34474 Overview: "The bankruptcy record of Price Alisa Ronette Chriss from San Francisco, CA, shows a Chapter 7 case filed in December 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2012."
Price Alisa Ronette Chriss — California
Gary Christensen, San Francisco CA
Address: 400 Alemany Blvd Apt 8 San Francisco, CA 94110
Snapshot of U.S. Bankruptcy Proceeding Case 10-34773: "San Francisco, CA resident Gary Christensen's 12/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2011."
Gary Christensen — California
Casey James Christian, San Francisco CA
Address: 1080 Folsom St San Francisco, CA 94103-4022
Bankruptcy Case 16-30494 Summary: "Casey James Christian's bankruptcy, initiated in May 3, 2016 and concluded by 2016-08-01 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey James Christian — California
Evangeline R Christo, San Francisco CA
Address: 1709 Holloway Ave San Francisco, CA 94132-1713
Bankruptcy Case 2014-30583 Summary: "In a Chapter 7 bankruptcy case, Evangeline R Christo from San Francisco, CA, saw her proceedings start in 04.16.2014 and complete by 2014-07-15, involving asset liquidation."
Evangeline R Christo — California
Paul Tollefson Christopher, San Francisco CA
Address: 601 Ofarrell St Apt 502 San Francisco, CA 94109
Concise Description of Bankruptcy Case 11-415647: "Paul Tollefson Christopher's bankruptcy, initiated in February 2011 and concluded by 05/30/2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Tollefson Christopher — California
Scott Eric Chrush, San Francisco CA
Address: 665 Geary St Apt 308 San Francisco, CA 94102-1603
Bankruptcy Case 2014-30652 Summary: "Scott Eric Chrush's Chapter 7 bankruptcy, filed in San Francisco, CA in April 29, 2014, led to asset liquidation, with the case closing in Jul 28, 2014."
Scott Eric Chrush — California
Vincent Chu, San Francisco CA
Address: 883 26th Ave San Francisco, CA 94121
Bankruptcy Case 10-34562 Overview: "The case of Vincent Chu in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 11.18.2010 and discharged early 2011-02-15, focusing on asset liquidation to repay creditors."
Vincent Chu — California
Chin Chu, San Francisco CA
Address: 150 Font Blvd Apt 12L San Francisco, CA 94132
Bankruptcy Case 10-34091 Overview: "In a Chapter 7 bankruptcy case, Chin Chu from San Francisco, CA, saw her proceedings start in October 2010 and complete by 01.31.2011, involving asset liquidation."
Chin Chu — California
Juanito Patrick Chua, San Francisco CA
Address: 261 5th Ave Apt 3 San Francisco, CA 94118
Bankruptcy Case 10-34762 Summary: "The case of Juanito Patrick Chua in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 03.20.2011, focusing on asset liquidation to repay creditors."
Juanito Patrick Chua — California
Alexander Borisovich Chukreeff, San Francisco CA
Address: 2633 Pacheco St San Francisco, CA 94116-1155
Brief Overview of Bankruptcy Case 2014-30515: "In San Francisco, CA, Alexander Borisovich Chukreeff filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Alexander Borisovich Chukreeff — California
Surangrat Chulasuwan, San Francisco CA
Address: 149 Vicksburg St San Francisco, CA 94114
Bankruptcy Case 11-30473 Overview: "The bankruptcy record of Surangrat Chulasuwan from San Francisco, CA, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Surangrat Chulasuwan — California
Cecilia Chung, San Francisco CA
Address: 43A Harrington St San Francisco, CA 94112
Concise Description of Bankruptcy Case 10-306057: "San Francisco, CA resident Cecilia Chung's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Cecilia Chung — California
Dennis H Chung, San Francisco CA
Address: 1390 Market St Apt 2502 San Francisco, CA 94102-5318
Concise Description of Bankruptcy Case 11-407347: "Chapter 13 bankruptcy for Dennis H Chung in San Francisco, CA began in 01.21.2011, focusing on debt restructuring, concluding with plan fulfillment in March 15, 2016."
Dennis H Chung — California
Ewen Chung, San Francisco CA
Address: 445 Mount Vernon Ave San Francisco, CA 94112
Snapshot of U.S. Bankruptcy Proceeding Case 10-34833: "The case of Ewen Chung in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 12/09/2010 and discharged early 03/27/2011, focusing on asset liquidation to repay creditors."
Ewen Chung — California
Scott Ciliberti, San Francisco CA
Address: 933 Castro St San Francisco, CA 94114-3209
Bankruptcy Case 10-30349 Overview: "Scott Ciliberti, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by Mar 20, 2015."
Scott Ciliberti — California
Randall A Cinti, San Francisco CA
Address: 131 Raymond Ave San Francisco, CA 94134-2309
Concise Description of Bankruptcy Case 16-307487: "The bankruptcy record of Randall A Cinti from San Francisco, CA, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2016."
Randall A Cinti — California
Dea M Cioflica, San Francisco CA
Address: 2406 44th Ave Apt 6 San Francisco, CA 94116-2063
Snapshot of U.S. Bankruptcy Proceeding Case 07-30951: "In their Chapter 13 bankruptcy case filed in July 27, 2007, San Francisco, CA's Dea M Cioflica agreed to a debt repayment plan, which was successfully completed by Oct 5, 2012."
Dea M Cioflica — California
Maria Del Carmen Ciprez, San Francisco CA
Address: 183 Broad St San Francisco, CA 94112
Concise Description of Bankruptcy Case 12-336347: "In San Francisco, CA, Maria Del Carmen Ciprez filed for Chapter 7 bankruptcy in 12/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2013."
Maria Del Carmen Ciprez — California
Ande Cira, San Francisco CA
Address: 1056 Fulton St Apt 5 San Francisco, CA 94117
Concise Description of Bankruptcy Case 10-343577: "In a Chapter 7 bankruptcy case, Ande Cira from San Francisco, CA, saw their proceedings start in 2010-10-31 and complete by 02.01.2011, involving asset liquidation."
Ande Cira — California
Josefina Cisneros, San Francisco CA
Address: 910 1/2 Alabama St San Francisco, CA 94110
Concise Description of Bankruptcy Case 13-300617: "San Francisco, CA resident Josefina Cisneros's 01/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Josefina Cisneros — California
Margaret Clark, San Francisco CA
Address: 2222 Mason St San Francisco, CA 94133
Brief Overview of Bankruptcy Case 10-34476: "San Francisco, CA resident Margaret Clark's Nov 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Margaret Clark — California
Carilyne Clark, San Francisco CA
Address: 220 Lombard St Apt 517 San Francisco, CA 94111
Bankruptcy Case 10-30488 Overview: "San Francisco, CA resident Carilyne Clark's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Carilyne Clark — California
Howard C Clark, San Francisco CA
Address: 350 Laguna St Apt 7 San Francisco, CA 94102-5642
Brief Overview of Bankruptcy Case 2014-30639: "The bankruptcy filing by Howard C Clark, undertaken in 04.28.2014 in San Francisco, CA under Chapter 7, concluded with discharge in Aug 5, 2014 after liquidating assets."
Howard C Clark — California
Davis Scott Clark, San Francisco CA
Address: 1247 Potrero Ave San Francisco, CA 94110-3522
Concise Description of Bankruptcy Case 16-417597: "San Francisco, CA resident Davis Scott Clark's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Davis Scott Clark — California
Christian Clark, San Francisco CA
Address: 2337 Vicente St San Francisco, CA 94116
Bankruptcy Case 09-33919 Overview: "In San Francisco, CA, Christian Clark filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Christian Clark — California
Sandra Clark, San Francisco CA
Address: 1374 29th Ave San Francisco, CA 94122
Bankruptcy Case 09-33725 Overview: "The bankruptcy filing by Sandra Clark, undertaken in 11.25.2009 in San Francisco, CA under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Sandra Clark — California
Terence J Clarke, San Francisco CA
Address: 756A Bay St San Francisco, CA 94109
Snapshot of U.S. Bankruptcy Proceeding Case 11-32687: "The case of Terence J Clarke in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 11.07.2011, focusing on asset liquidation to repay creditors."
Terence J Clarke — California
Edwin G Claros, San Francisco CA
Address: 683 Brannan St Unit 306 San Francisco, CA 94107-1592
Snapshot of U.S. Bankruptcy Proceeding Case 08-31960: "Filing for Chapter 13 bankruptcy in October 15, 2008, Edwin G Claros from San Francisco, CA, structured a repayment plan, achieving discharge in 01.07.2014."
Edwin G Claros — California
Gail Denise Claspell, San Francisco CA
Address: 300 Page St San Francisco, CA 94102-5671
Brief Overview of Bankruptcy Case 16-30157: "The bankruptcy filing by Gail Denise Claspell, undertaken in February 2016 in San Francisco, CA under Chapter 7, concluded with discharge in 05/10/2016 after liquidating assets."
Gail Denise Claspell — California
John H Clavelle, San Francisco CA
Address: 1537 Palou Ave San Francisco, CA 94124-2328
Bankruptcy Case 15-31135 Summary: "San Francisco, CA resident John H Clavelle's September 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-07."
John H Clavelle — California
Philip Kennard Claypool, San Francisco CA
Address: 1901 Beach St Apt 8 San Francisco, CA 94123
Bankruptcy Case 12-31677 Overview: "Philip Kennard Claypool's bankruptcy, initiated in June 4, 2012 and concluded by 2012-09-20 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Kennard Claypool — California
Elizabeth Clee, San Francisco CA
Address: 1300 Irving St Apt 3 San Francisco, CA 94122
Bankruptcy Case 10-30894 Summary: "The case of Elizabeth Clee in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2010 and discharged early 2010-06-19, focusing on asset liquidation to repay creditors."
Elizabeth Clee — California
Teejay Clemena, San Francisco CA
Address: 218 Paris St San Francisco, CA 94112
Concise Description of Bankruptcy Case 10-350547: "In a Chapter 7 bankruptcy case, Teejay Clemena from San Francisco, CA, saw their proceedings start in 12/29/2010 and complete by 03/29/2011, involving asset liquidation."
Teejay Clemena — California
Cecily E Clements, San Francisco CA
Address: 65 Western Shore Ln Apt 6 San Francisco, CA 94115
Concise Description of Bankruptcy Case 11-324027: "The case of Cecily E Clements in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 06/27/2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Cecily E Clements — California
Edward D Clements, San Francisco CA
Address: 725 Ellis St Apt 108 San Francisco, CA 94109-7913
Concise Description of Bankruptcy Case 16-508177: "Edward D Clements's bankruptcy, initiated in 2016-03-18 and concluded by Jun 16, 2016 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Clements — California
Patricia Lou Cleveland, San Francisco CA
Address: 789 Carolina St Apt 7 San Francisco, CA 94107
Concise Description of Bankruptcy Case 12-313207: "In a Chapter 7 bankruptcy case, Patricia Lou Cleveland from San Francisco, CA, saw their proceedings start in 2012-04-30 and complete by August 16, 2012, involving asset liquidation."
Patricia Lou Cleveland — California
Chad W Clubb, San Francisco CA
Address: 2002 3rd St Apt 216 San Francisco, CA 94107
Bankruptcy Case 11-30313 Overview: "The bankruptcy record of Chad W Clubb from San Francisco, CA, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-16."
Chad W Clubb — California
Elizabeth Co, San Francisco CA
Address: 718 San Bruno Ave San Francisco, CA 94107
Bankruptcy Case 10-34094 Summary: "Elizabeth Co's bankruptcy, initiated in 10.15.2010 and concluded by Jan 31, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Co — California
Michael Edward Cocagne, San Francisco CA
Address: 153 Cleo Rand Ln San Francisco, CA 94124
Bankruptcy Case 11-30163 Overview: "Michael Edward Cocagne's Chapter 7 bankruptcy, filed in San Francisco, CA in January 14, 2011, led to asset liquidation, with the case closing in 05/02/2011."
Michael Edward Cocagne — California
Shelia Cockburn, San Francisco CA
Address: 130 Turk St # 102096 San Francisco, CA 94102
Bankruptcy Case 1-09-50135-jf Summary: "The bankruptcy filing by Shelia Cockburn, undertaken in 2009-11-16 in San Francisco, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Shelia Cockburn — California
Patrick Coffey, San Francisco CA
Address: 143 Sylvan Dr San Francisco, CA 94132
Snapshot of U.S. Bankruptcy Proceeding Case 10-34432: "In San Francisco, CA, Patrick Coffey filed for Chapter 7 bankruptcy in Nov 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Patrick Coffey — California
Deborah Cohen, San Francisco CA
Address: 1521 Church St San Francisco, CA 94131
Concise Description of Bankruptcy Case 11-321637: "The case of Deborah Cohen in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 09.19.2011, focusing on asset liquidation to repay creditors."
Deborah Cohen — California
Jr Robert Colamaio, San Francisco CA
Address: 20 Franklin St Apt 306 San Francisco, CA 94102
Bankruptcy Case 09-33521 Overview: "The case of Jr Robert Colamaio in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-10 and discharged early 02.10.2010, focusing on asset liquidation to repay creditors."
Jr Robert Colamaio — California
Samuel L Cole, San Francisco CA
Address: 3465 Keith St San Francisco, CA 94124-3526
Bankruptcy Case 08-31432 Summary: "Samuel L Cole's Chapter 13 bankruptcy in San Francisco, CA started in 2008-08-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Samuel L Cole — California
Blake Aaron Coleman, San Francisco CA
Address: 1565 Noe St San Francisco, CA 94131
Concise Description of Bankruptcy Case 09-492747: "The bankruptcy filing by Blake Aaron Coleman, undertaken in 2009-09-30 in San Francisco, CA under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Blake Aaron Coleman — California
Alfonzo Tyrone Collins, San Francisco CA
Address: 6 Gold Mine Dr Apt C San Francisco, CA 94131
Bankruptcy Case 13-30458 Overview: "In San Francisco, CA, Alfonzo Tyrone Collins filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Alfonzo Tyrone Collins — California
Nathan Michael Collins, San Francisco CA
Address: 640 Post St Apt 805 San Francisco, CA 94109
Concise Description of Bankruptcy Case 13-313697: "San Francisco, CA resident Nathan Michael Collins's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Nathan Michael Collins — California
James M Collins, San Francisco CA
Address: 1403 29th Ave San Francisco, CA 94122
Bankruptcy Case 11-30836 Summary: "James M Collins's bankruptcy, initiated in March 3, 2011 and concluded by June 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Collins — California
Harriette Denise Collins, San Francisco CA
Address: 60 Garnett Ter San Francisco, CA 94124
Bankruptcy Case 11-32854 Overview: "The case of Harriette Denise Collins in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-03 and discharged early 11/19/2011, focusing on asset liquidation to repay creditors."
Harriette Denise Collins — California
Richard Paul Collins, San Francisco CA
Address: 336 21st Ave San Francisco, CA 94121
Snapshot of U.S. Bankruptcy Proceeding Case 13-31713: "In San Francisco, CA, Richard Paul Collins filed for Chapter 7 bankruptcy in 07.30.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Richard Paul Collins — California
Brian Colombo, San Francisco CA
Address: 137 Milton St San Francisco, CA 94112
Concise Description of Bankruptcy Case 11-305837: "The bankruptcy filing by Brian Colombo, undertaken in 2011-02-16 in San Francisco, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Brian Colombo — California
Alfredo Colorado, San Francisco CA
Address: 259 Wilson St San Francisco, CA 94112
Bankruptcy Case 10-33974 Overview: "In San Francisco, CA, Alfredo Colorado filed for Chapter 7 bankruptcy in 10/06/2010. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2011."
Alfredo Colorado — California
Clifford Wallace Colver, San Francisco CA
Address: 209 Lincoln Way Apt 2 San Francisco, CA 94122
Concise Description of Bankruptcy Case 12-328277: "San Francisco, CA resident Clifford Wallace Colver's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2013."
Clifford Wallace Colver — California
Vittorio Comelli, San Francisco CA
Address: 2 Townsend St Apt 1-114 San Francisco, CA 94107
Concise Description of Bankruptcy Case 11-301167: "The bankruptcy filing by Vittorio Comelli, undertaken in 01.11.2011 in San Francisco, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Vittorio Comelli — California
Gary Comisky, San Francisco CA
Address: 1539 25th Ave San Francisco, CA 94122
Brief Overview of Bankruptcy Case 12-30175: "San Francisco, CA resident Gary Comisky's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Gary Comisky — California
Anita L Commer, San Francisco CA
Address: 111 Crespi Dr San Francisco, CA 94132-2423
Concise Description of Bankruptcy Case 08-302067: "Filing for Chapter 13 bankruptcy in February 11, 2008, Anita L Commer from San Francisco, CA, structured a repayment plan, achieving discharge in Sep 9, 2013."
Anita L Commer — California
James R Compton, San Francisco CA
Address: 27 Farragut Ave San Francisco, CA 94112-4003
Bankruptcy Case 10-34440 Overview: "In their Chapter 13 bankruptcy case filed in 11/09/2010, San Francisco, CA's James R Compton agreed to a debt repayment plan, which was successfully completed by 05.12.2016."
James R Compton — California
Frances J Conde, San Francisco CA
Address: 354 6th Ave San Francisco, CA 94118-2314
Bankruptcy Case 15-30845 Overview: "San Francisco, CA resident Frances J Conde's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Frances J Conde — California
Anthony Condito, San Francisco CA
Address: 355 Silver Ave San Francisco, CA 94112-1509
Bankruptcy Case 12-33347 Overview: "The bankruptcy record for Anthony Condito from San Francisco, CA, under Chapter 13, filed in November 2012, involved setting up a repayment plan, finalized by Apr 18, 2016."
Anthony Condito — California
Manuela I Condito, San Francisco CA
Address: 355 Silver Ave San Francisco, CA 94112-1509
Brief Overview of Bankruptcy Case 12-33347: "Manuela I Condito's Chapter 13 bankruptcy in San Francisco, CA started in Nov 28, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-18."
Manuela I Condito — California
Charlotte E Conley, San Francisco CA
Address: 624 Hampshire St San Francisco, CA 94110-2115
Concise Description of Bankruptcy Case 2014-308037: "The bankruptcy filing by Charlotte E Conley, undertaken in May 27, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Charlotte E Conley — California
Christopher Conlisk, San Francisco CA
Address: 3818 22nd St San Francisco, CA 94114
Brief Overview of Bankruptcy Case 10-34291: "Christopher Conlisk's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Conlisk — California
Steven Joseph Connolly, San Francisco CA
Address: 1315 Sacramento St San Francisco, CA 94109-4269
Brief Overview of Bankruptcy Case 10-30919: "Chapter 13 bankruptcy for Steven Joseph Connolly in San Francisco, CA began in 03/17/2010, focusing on debt restructuring, concluding with plan fulfillment in Sep 10, 2013."
Steven Joseph Connolly — California
James F Connolly, San Francisco CA
Address: 1042 Irving St Apt 1 San Francisco, CA 94122-2226
Brief Overview of Bankruptcy Case 16-30646: "The bankruptcy record of James F Connolly from San Francisco, CA, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2016."
James F Connolly — California
Elisabeth Jennifer Connors, San Francisco CA
Address: 247 Sagamore St San Francisco, CA 94112-2947
Bankruptcy Case 14-31556 Summary: "The bankruptcy filing by Elisabeth Jennifer Connors, undertaken in 10/28/2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Elisabeth Jennifer Connors — California
Guy Lewis Connors, San Francisco CA
Address: 247 Sagamore St San Francisco, CA 94112-2947
Bankruptcy Case 14-31556 Overview: "The bankruptcy filing by Guy Lewis Connors, undertaken in Oct 28, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 01.26.2015 after liquidating assets."
Guy Lewis Connors — California
May Shan Ho Conti, San Francisco CA
Address: 1715 Webster St Apt 201 San Francisco, CA 94115
Snapshot of U.S. Bankruptcy Proceeding Case 13-30208: "In San Francisco, CA, May Shan Ho Conti filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
May Shan Ho Conti — California
Aristeo Contreras, San Francisco CA
Address: 140 Julian Ave Apt 308 San Francisco, CA 94103-3440
Concise Description of Bankruptcy Case 14-313927: "San Francisco, CA resident Aristeo Contreras's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Aristeo Contreras — California
Javier J Contreras, San Francisco CA
Address: 498 Bayview Cir San Francisco, CA 94124
Bankruptcy Case 12-30880 Overview: "In San Francisco, CA, Javier J Contreras filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-06."
Javier J Contreras — California
Julio E Contreras, San Francisco CA
Address: 40 Crestline Dr Apt 6 San Francisco, CA 94131
Brief Overview of Bankruptcy Case 11-33419: "In a Chapter 7 bankruptcy case, Julio E Contreras from San Francisco, CA, saw his proceedings start in Sep 19, 2011 and complete by Jan 5, 2012, involving asset liquidation."
Julio E Contreras — California
Carmen Contreras, San Francisco CA
Address: 1740 Geneva Ave San Francisco, CA 94134
Bankruptcy Case 12-33090 Overview: "San Francisco, CA resident Carmen Contreras's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Carmen Contreras — California
Eric J Cook, San Francisco CA
Address: 1140 Plymouth Ave San Francisco, CA 94112-2314
Bankruptcy Case 15-30206 Overview: "The case of Eric J Cook in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early May 24, 2015, focusing on asset liquidation to repay creditors."
Eric J Cook — California
April E Cooke, San Francisco CA
Address: 1130 Larkin St Apt 6 San Francisco, CA 94109
Bankruptcy Case 11-31953 Summary: "April E Cooke's bankruptcy, initiated in 05/19/2011 and concluded by 2011-09-04 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April E Cooke — California
Michael Cooke, San Francisco CA
Address: 3450 Pierce St Apt 304 San Francisco, CA 94123
Brief Overview of Bankruptcy Case 11-31269: "Michael Cooke's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-03-31, led to asset liquidation, with the case closing in 07/17/2011."
Michael Cooke — California
Deborah Newman Cooke, San Francisco CA
Address: 1703 Brooks St Apt E San Francisco, CA 94129-1069
Brief Overview of Bankruptcy Case 14-31678: "San Francisco, CA resident Deborah Newman Cooke's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Deborah Newman Cooke — California
John Coon, San Francisco CA
Address: 1260 California St Apt 6 San Francisco, CA 94109
Concise Description of Bankruptcy Case 10-317667: "The bankruptcy record of John Coon from San Francisco, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
John Coon — California
Dawn M Coons, San Francisco CA
Address: 4611 Lincoln Way Apt 9 San Francisco, CA 94122
Bankruptcy Case 13-32600 Overview: "Dawn M Coons's Chapter 7 bankruptcy, filed in San Francisco, CA in Dec 5, 2013, led to asset liquidation, with the case closing in March 10, 2014."
Dawn M Coons — California
Richard Cooper, San Francisco CA
Address: 2300 Pacific Ave Apt 407 San Francisco, CA 94115
Brief Overview of Bankruptcy Case 10-34859: "Richard Cooper's Chapter 7 bankruptcy, filed in San Francisco, CA in 12/10/2010, led to asset liquidation, with the case closing in 03.08.2011."
Richard Cooper — California
Ian S Cooper, San Francisco CA
Address: 2514 38th Ave San Francisco, CA 94116
Concise Description of Bankruptcy Case 11-333627: "The bankruptcy filing by Ian S Cooper, undertaken in Sep 13, 2011 in San Francisco, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Ian S Cooper — California
Christopher Paul Cooper, San Francisco CA
Address: 286 30th St San Francisco, CA 94131-2421
Brief Overview of Bankruptcy Case 15-30140: "In San Francisco, CA, Christopher Paul Cooper filed for Chapter 7 bankruptcy in 02.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-06."
Christopher Paul Cooper — California
Pierre Lavalle Copeland, San Francisco CA
Address: 1419 Revere Ave San Francisco, CA 94124-2757
Bankruptcy Case 15-31419 Summary: "Pierre Lavalle Copeland's bankruptcy, initiated in November 13, 2015 and concluded by 02/11/2016 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Lavalle Copeland — California
Robert H Copeland, San Francisco CA
Address: 585 Monterey Blvd Apt 1 San Francisco, CA 94127
Snapshot of U.S. Bankruptcy Proceeding Case 11-32151: "Robert H Copeland's bankruptcy, initiated in 06/02/2011 and concluded by 2011-09-18 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Copeland — California
Jason A Copling, San Francisco CA
Address: 1223 33rd Ave San Francisco, CA 94122
Snapshot of U.S. Bankruptcy Proceeding Case 11-31879: "The bankruptcy filing by Jason A Copling, undertaken in May 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Jason A Copling — California
Maria Magdalena Cora, San Francisco CA
Address: 17 Josepha Ave San Francisco, CA 94132
Snapshot of U.S. Bankruptcy Proceeding Case 11-31424: "In San Francisco, CA, Maria Magdalena Cora filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2011."
Maria Magdalena Cora — California
Jacques Corbin, San Francisco CA
Address: 875 Broadway Apt 1 San Francisco, CA 94133
Bankruptcy Case 09-33502 Overview: "In San Francisco, CA, Jacques Corbin filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Jacques Corbin — California
Edwin Rolando Cordon, San Francisco CA
Address: 179 Sagamore St San Francisco, CA 94112
Bankruptcy Case 12-30967 Overview: "The case of Edwin Rolando Cordon in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-29 and discharged early July 15, 2012, focusing on asset liquidation to repay creditors."
Edwin Rolando Cordon — California
Raymond Cordova, San Francisco CA
Address: 2883 Folsom St # A San Francisco, CA 94110
Bankruptcy Case 11-33241 Summary: "Raymond Cordova's bankruptcy, initiated in 2011-08-31 and concluded by 2011-12-17 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Cordova — California
Ronald Dean Cordova, San Francisco CA
Address: 55 Mason St Apt 404 San Francisco, CA 94102
Brief Overview of Bankruptcy Case 11-32470: "The bankruptcy record of Ronald Dean Cordova from San Francisco, CA, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Ronald Dean Cordova — California
Carlos A Cordova, San Francisco CA
Address: 1868 Page St Apt 11 San Francisco, CA 94117-1959
Concise Description of Bankruptcy Case 14-301997: "The bankruptcy filing by Carlos A Cordova, undertaken in 02.08.2014 in San Francisco, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Carlos A Cordova — California
Martha E Corea, San Francisco CA
Address: 412 Cordova St San Francisco, CA 94112
Bankruptcy Case 11-32944 Summary: "The case of Martha E Corea in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in August 10, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Martha E Corea — California
Francisco Santiago Coreas, San Francisco CA
Address: 1829 Alemany Blvd San Francisco, CA 94112-3217
Snapshot of U.S. Bankruptcy Proceeding Case 15-30573: "In San Francisco, CA, Francisco Santiago Coreas filed for Chapter 7 bankruptcy in 05.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-01."
Francisco Santiago Coreas — California
Fernandez Luis A Coria, San Francisco CA
Address: 1607 La Salle Ave San Francisco, CA 94124
Bankruptcy Case 13-31404 Overview: "In San Francisco, CA, Fernandez Luis A Coria filed for Chapter 7 bankruptcy in 06.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2013."
Fernandez Luis A Coria — California
Edwin Corleto, San Francisco CA
Address: 20 Franklin St Apt 505 San Francisco, CA 94102
Snapshot of U.S. Bankruptcy Proceeding Case 10-32778: "In San Francisco, CA, Edwin Corleto filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Edwin Corleto — California
Explore Free Bankruptcy Records by State