Website Logo

San Francisco, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in San Francisco.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

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

Jose A Cornejo, San Francisco CA

Address: 439 Stockton St San Francisco, CA 94108-3608
Concise Description of Bankruptcy Case 09-329377: "Jose A Cornejo's San Francisco, CA bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in Feb 6, 2015."
Jose A Cornejo — California

Julio Cornejo, San Francisco CA

Address: PO Box 40636 San Francisco, CA 94140
Brief Overview of Bankruptcy Case 10-31172: "The bankruptcy record of Julio Cornejo from San Francisco, CA, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2010."
Julio Cornejo — California

Manuel J Corona, San Francisco CA

Address: 249 Mississippi St San Francisco, CA 94107-2528
Bankruptcy Case 12-32813 Overview: "The bankruptcy record for Manuel J Corona from San Francisco, CA, under Chapter 13, filed in October 2, 2012, involved setting up a repayment plan, finalized by 04/18/2016."
Manuel J Corona — California

Vicente R Corpuz, San Francisco CA

Address: 288 Guttenberg St San Francisco, CA 94112
Brief Overview of Bankruptcy Case 11-30884: "San Francisco, CA resident Vicente R Corpuz's March 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2011."
Vicente R Corpuz — California

Donald P Correira, San Francisco CA

Address: 1390 Market St Apt 2108 San Francisco, CA 94102
Bankruptcy Case 12-30224 Overview: "In a Chapter 7 bankruptcy case, Donald P Correira from San Francisco, CA, saw their proceedings start in Jan 24, 2012 and complete by May 2012, involving asset liquidation."
Donald P Correira — California

Miguel M Cortes, San Francisco CA

Address: 246 Munich St San Francisco, CA 94112
Bankruptcy Case 11-34195 Summary: "The case of Miguel M Cortes in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-20 and discharged early 2012-03-07, focusing on asset liquidation to repay creditors."
Miguel M Cortes — California

Jorge Ivan Cortes, San Francisco CA

Address: 234 Diamond St San Francisco, CA 94114
Bankruptcy Case 09-33156 Overview: "Jorge Ivan Cortes's Chapter 7 bankruptcy, filed in San Francisco, CA in 10/14/2009, led to asset liquidation, with the case closing in Jan 17, 2010."
Jorge Ivan Cortes — California

Martinez Ruth Isabel Cortez, San Francisco CA

Address: 1391 27th Ave San Francisco, CA 94122
Bankruptcy Case 13-31706 Overview: "The bankruptcy record of Martinez Ruth Isabel Cortez from San Francisco, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2013."
Martinez Ruth Isabel Cortez — California

Leticia Cortez, San Francisco CA

Address: 685 Geary St Apt 406 San Francisco, CA 94102
Bankruptcy Case 10-34742 Overview: "In San Francisco, CA, Leticia Cortez filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
Leticia Cortez — California

Alanna Cortolillo, San Francisco CA

Address: 88 Perry St Apt 842 San Francisco, CA 94107
Bankruptcy Case 09-34023 Overview: "In a Chapter 7 bankruptcy case, Alanna Cortolillo from San Francisco, CA, saw her proceedings start in December 18, 2009 and complete by 03.23.2010, involving asset liquidation."
Alanna Cortolillo — California

Elizabeth A Cossick, San Francisco CA

Address: 798 Geneva Ave Apt 3 San Francisco, CA 94112
Snapshot of U.S. Bankruptcy Proceeding Case 13-31403: "In a Chapter 7 bankruptcy case, Elizabeth A Cossick from San Francisco, CA, saw her proceedings start in 06.17.2013 and complete by Sep 20, 2013, involving asset liquidation."
Elizabeth A Cossick — California

Shelley Marie Costantini, San Francisco CA

Address: 81 Lansing St Apt 202 San Francisco, CA 94105-2647
Bankruptcy Case 14-31284 Overview: "The case of Shelley Marie Costantini in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-31 and discharged early November 29, 2014, focusing on asset liquidation to repay creditors."
Shelley Marie Costantini — California

Inc Coterie, San Francisco CA

Address: 28 2nd St San Francisco, CA 94105
Concise Description of Bankruptcy Case 13-323367: "San Francisco, CA resident Inc Coterie's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Inc Coterie — California

Miguel Angel Coto, San Francisco CA

Address: 5811 Mission St Apt 1 San Francisco, CA 94112
Bankruptcy Case 13-32376 Summary: "San Francisco, CA resident Miguel Angel Coto's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Miguel Angel Coto — California

Dora A Cotrim, San Francisco CA

Address: 31 San Gabriel Ave San Francisco, CA 94112
Bankruptcy Case 13-32648 Summary: "The case of Dora A Cotrim in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-12-16 and discharged early 03/21/2014, focusing on asset liquidation to repay creditors."
Dora A Cotrim — California

Corinne Cottrell, San Francisco CA

Address: 2462 44th Ave San Francisco, CA 94116
Bankruptcy Case 10-31397 Overview: "Corinne Cottrell's Chapter 7 bankruptcy, filed in San Francisco, CA in April 2010, led to asset liquidation, with the case closing in July 2010."
Corinne Cottrell — California

Leslie Coughtry, San Francisco CA

Address: PO Box 320559 San Francisco, CA 94132
Brief Overview of Bankruptcy Case 09-33450: "The bankruptcy record of Leslie Coughtry from San Francisco, CA, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Leslie Coughtry — California

Marshal Thomas Cousins, San Francisco CA

Address: PO Box 31775 San Francisco, CA 94131
Brief Overview of Bankruptcy Case 11-32924: "San Francisco, CA resident Marshal Thomas Cousins's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-25."
Marshal Thomas Cousins — California

Suzanne Florence Couture, San Francisco CA

Address: 499 Alabama St Apt 105 San Francisco, CA 94110
Concise Description of Bankruptcy Case 11-307967: "The bankruptcy filing by Suzanne Florence Couture, undertaken in 2011-03-02 in San Francisco, CA under Chapter 7, concluded with discharge in June 18, 2011 after liquidating assets."
Suzanne Florence Couture — California

Marta Covarubias, San Francisco CA

Address: 3330 Cesar Chavez Apt 220 San Francisco, CA 94110
Bankruptcy Case 10-32131 Overview: "Marta Covarubias's Chapter 7 bankruptcy, filed in San Francisco, CA in Jun 8, 2010, led to asset liquidation, with the case closing in 09.11.2010."
Marta Covarubias — California

Tehran M Covino, San Francisco CA

Address: 3757 16th St # A San Francisco, CA 94114
Snapshot of U.S. Bankruptcy Proceeding Case 12-30598: "The bankruptcy record of Tehran M Covino from San Francisco, CA, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Tehran M Covino — California

Ii Donald Martin Cowan, San Francisco CA

Address: 584 Castro St # 284 San Francisco, CA 94114
Brief Overview of Bankruptcy Case 13-32682: "San Francisco, CA resident Ii Donald Martin Cowan's 2013-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ii Donald Martin Cowan — California

Scott Cowgill, San Francisco CA

Address: 2724 Folsom St San Francisco, CA 94110
Concise Description of Bankruptcy Case 10-308567: "The case of Scott Cowgill in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in March 12, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Scott Cowgill — California

Clouser Linda Marie Cox, San Francisco CA

Address: 323A W Portal Ave San Francisco, CA 94127
Bankruptcy Case 11-31977 Overview: "In San Francisco, CA, Clouser Linda Marie Cox filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2011."
Clouser Linda Marie Cox — California

Jasmine Louise Cox, San Francisco CA

Address: 770 Jerrold Ave Apt H San Francisco, CA 94124-5610
Snapshot of U.S. Bankruptcy Proceeding Case 14-30237: "San Francisco, CA resident Jasmine Louise Cox's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2014."
Jasmine Louise Cox — California

Wb Coyle, San Francisco CA

Address: PO Box 330220 San Francisco, CA 94133
Bankruptcy Case 13-32412 Summary: "The case of Wb Coyle in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-04 and discharged early 2014-02-07, focusing on asset liquidation to repay creditors."
Wb Coyle — California

John Jardine Crabbe, San Francisco CA

Address: 2261 Market St # 298 San Francisco, CA 94114
Brief Overview of Bankruptcy Case 11-31403: "The case of John Jardine Crabbe in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-12 and discharged early 07.29.2011, focusing on asset liquidation to repay creditors."
John Jardine Crabbe — California

John Craig, San Francisco CA

Address: 2261 Market St San Francisco, CA 94114
Bankruptcy Case 10-34079 Overview: "The bankruptcy filing by John Craig, undertaken in October 14, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 01/30/2011 after liquidating assets."
John Craig — California

William B Crawford, San Francisco CA

Address: 660 4th St # 195 San Francisco, CA 94107
Concise Description of Bankruptcy Case 13-311967: "The bankruptcy record of William B Crawford from San Francisco, CA, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
William B Crawford — California

Shirley Crawford, San Francisco CA

Address: 1498 Palou Ave San Francisco, CA 94124
Snapshot of U.S. Bankruptcy Proceeding Case 11-31957: "San Francisco, CA resident Shirley Crawford's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Shirley Crawford — California

Arden Crawford, San Francisco CA

Address: 160 Clinton Park San Francisco, CA 94103
Snapshot of U.S. Bankruptcy Proceeding Case 10-34473: "Arden Crawford's bankruptcy, initiated in November 2010 and concluded by 2011-02-28 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arden Crawford — California

George E Crawford, San Francisco CA

Address: 750 Pine St Apt 36 San Francisco, CA 94108
Brief Overview of Bankruptcy Case 09-33246: "The bankruptcy filing by George E Crawford, undertaken in October 2009 in San Francisco, CA under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
George E Crawford — California

Alexandra Crichlow, San Francisco CA

Address: 840 California St Apt 48 San Francisco, CA 94108-2390
Bankruptcy Case 15-30708 Summary: "Alexandra Crichlow's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-05-29, led to asset liquidation, with the case closing in 2015-08-27."
Alexandra Crichlow — California

Clay Crichton, San Francisco CA

Address: 1873 Greenwich St San Francisco, CA 94123
Snapshot of U.S. Bankruptcy Proceeding Case 10-35074: "In a Chapter 7 bankruptcy case, Clay Crichton from San Francisco, CA, saw his proceedings start in 2010-12-29 and complete by Apr 16, 2011, involving asset liquidation."
Clay Crichton — California

Katie M Crim, San Francisco CA

Address: 1280 Laguna St Apt 7K San Francisco, CA 94115
Bankruptcy Case 11-30599 Summary: "The bankruptcy record of Katie M Crim from San Francisco, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2011."
Katie M Crim — California

John G Crisler, San Francisco CA

Address: 135A Ord St San Francisco, CA 94114
Brief Overview of Bankruptcy Case 13-31942: "The bankruptcy filing by John G Crisler, undertaken in Aug 29, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
John G Crisler — California

Roger Alan Crist, San Francisco CA

Address: 736 29th Ave San Francisco, CA 94121
Bankruptcy Case 09-33119 Overview: "San Francisco, CA resident Roger Alan Crist's Oct 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Roger Alan Crist — California

Carlos Solomon Cristobal, San Francisco CA

Address: 554 Madrid St San Francisco, CA 94112-2712
Snapshot of U.S. Bankruptcy Proceeding Case 15-31473: "The bankruptcy filing by Carlos Solomon Cristobal, undertaken in 2015-11-25 in San Francisco, CA under Chapter 7, concluded with discharge in Feb 23, 2016 after liquidating assets."
Carlos Solomon Cristobal — California

Louise Maria Crittendon, San Francisco CA

Address: 168 Shakespeare St San Francisco, CA 94112
Bankruptcy Case 09-33040 Overview: "Louise Maria Crittendon's bankruptcy, initiated in 10/05/2009 and concluded by January 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Maria Crittendon — California

Cheryl Dianne Crittendon, San Francisco CA

Address: 166 Shakespeare St San Francisco, CA 94112
Bankruptcy Case 11-31950 Summary: "Cheryl Dianne Crittendon's Chapter 7 bankruptcy, filed in San Francisco, CA in 05.19.2011, led to asset liquidation, with the case closing in September 2011."
Cheryl Dianne Crittendon — California

Stacey Crivello, San Francisco CA

Address: 2445 Mariposa St Apt 222 San Francisco, CA 94110
Snapshot of U.S. Bankruptcy Proceeding Case 10-31611: "The bankruptcy filing by Stacey Crivello, undertaken in Apr 30, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Stacey Crivello — California

Terese Ann Cronin, San Francisco CA

Address: 466 Utah St San Francisco, CA 94110
Brief Overview of Bankruptcy Case 11-34362: "Terese Ann Cronin's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-12-06, led to asset liquidation, with the case closing in Mar 23, 2012."
Terese Ann Cronin — California

John Lampton Croswhite, San Francisco CA

Address: 140 Stanford Heights Ave San Francisco, CA 94127
Snapshot of U.S. Bankruptcy Proceeding Case 13-32220: "In a Chapter 7 bankruptcy case, John Lampton Croswhite from San Francisco, CA, saw their proceedings start in October 2013 and complete by 01/10/2014, involving asset liquidation."
John Lampton Croswhite — California

Christina Crotwell, San Francisco CA

Address: 100 Portola Dr Apt 15 San Francisco, CA 94131
Snapshot of U.S. Bankruptcy Proceeding Case 10-34093: "The case of Christina Crotwell in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-15 and discharged early January 31, 2011, focusing on asset liquidation to repay creditors."
Christina Crotwell — California

Patrick Curtis Crowe, San Francisco CA

Address: 1939 30th Ave San Francisco, CA 94116
Bankruptcy Case 11-32756 Summary: "The bankruptcy filing by Patrick Curtis Crowe, undertaken in 07/27/2011 in San Francisco, CA under Chapter 7, concluded with discharge in 11/12/2011 after liquidating assets."
Patrick Curtis Crowe — California

George B Crowe, San Francisco CA

Address: 212 4th Ave San Francisco, CA 94118-2468
Brief Overview of Bankruptcy Case 10-30131: "George B Crowe's Chapter 13 bankruptcy in San Francisco, CA started in Jan 17, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 20, 2015."
George B Crowe — California

Matthew Martin Cruise, San Francisco CA

Address: 766 Kansas St Apt 2 San Francisco, CA 94107
Bankruptcy Case 13-30999 Summary: "San Francisco, CA resident Matthew Martin Cruise's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Matthew Martin Cruise — California

Frederic Crum, San Francisco CA

Address: 851 Post St Apt 21 San Francisco, CA 94109
Brief Overview of Bankruptcy Case 10-30513: "The case of Frederic Crum in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 22, 2010, focusing on asset liquidation to repay creditors."
Frederic Crum — California

Miguelito G Cruz, San Francisco CA

Address: 100 Font Blvd Apt 4C San Francisco, CA 94132-2521
Snapshot of U.S. Bankruptcy Proceeding Case 08-31418: "Miguelito G Cruz, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 07/31/2008, culminating in its successful completion by January 7, 2014."
Miguelito G Cruz — California

Xiomara Cruz, San Francisco CA

Address: 980 Florida St San Francisco, CA 94110
Concise Description of Bankruptcy Case 10-344227: "Xiomara Cruz's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-11-08, led to asset liquidation, with the case closing in 02/01/2011."
Xiomara Cruz — California

Mario Antonio Fabian Cruz, San Francisco CA

Address: 1430 Silver Ave # A San Francisco, CA 94134-1228
Bankruptcy Case 07-31502 Overview: "2007-11-17 marked the beginning of Mario Antonio Fabian Cruz's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 2013-04-08."
Mario Antonio Fabian Cruz — California

Renato Cruz, San Francisco CA

Address: 883 Rolph St San Francisco, CA 94112
Concise Description of Bankruptcy Case 11-323107: "In San Francisco, CA, Renato Cruz filed for Chapter 7 bankruptcy in Jun 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Renato Cruz — California

John C Cruz, San Francisco CA

Address: 107 Cambridge St San Francisco, CA 94134-1058
Snapshot of U.S. Bankruptcy Proceeding Case 12-45056: "In their Chapter 13 bankruptcy case filed in Jun 12, 2012, San Francisco, CA's John C Cruz agreed to a debt repayment plan, which was successfully completed by April 2013."
John C Cruz — California

Ernesto Nabung Cruz, San Francisco CA

Address: 285 Turk St Apt 203 San Francisco, CA 94102
Snapshot of U.S. Bankruptcy Proceeding Case 12-30168: "Ernesto Nabung Cruz's bankruptcy, initiated in 01/18/2012 and concluded by May 5, 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Nabung Cruz — California

Ma Luisa G Cruz, San Francisco CA

Address: 510 Sawyer St San Francisco, CA 94134-3223
Bankruptcy Case 15-31244 Summary: "San Francisco, CA resident Ma Luisa G Cruz's 2015-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Ma Luisa G Cruz — California

Jorge Danniel Cruz, San Francisco CA

Address: 128 Seneca Ave San Francisco, CA 94112-3251
Snapshot of U.S. Bankruptcy Proceeding Case 15-31278: "In a Chapter 7 bankruptcy case, Jorge Danniel Cruz from San Francisco, CA, saw his proceedings start in Oct 19, 2015 and complete by January 17, 2016, involving asset liquidation."
Jorge Danniel Cruz — California

Zuly Cruz, San Francisco CA

Address: PO Box 720053 San Francisco, CA 94172
Brief Overview of Bankruptcy Case 09-33394: "The case of Zuly Cruz in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early Feb 2, 2010, focusing on asset liquidation to repay creditors."
Zuly Cruz — California

Roderick D Cruz, San Francisco CA

Address: 427 Stockton St Apt 802 San Francisco, CA 94108-3639
Bankruptcy Case 16-30493 Overview: "Roderick D Cruz's bankruptcy, initiated in May 2, 2016 and concluded by Jul 31, 2016 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick D Cruz — California

Heather D Cruz, San Francisco CA

Address: 1426 48th Ave San Francisco, CA 94122
Concise Description of Bankruptcy Case 13-307277: "Heather D Cruz's Chapter 7 bankruptcy, filed in San Francisco, CA in March 29, 2013, led to asset liquidation, with the case closing in Jul 2, 2013."
Heather D Cruz — California

Maria Concepcion Cruz, San Francisco CA

Address: 427 Stockton St Apt 802 San Francisco, CA 94108-3639
Concise Description of Bankruptcy Case 16-304937: "In San Francisco, CA, Maria Concepcion Cruz filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2016."
Maria Concepcion Cruz — California

Elisa N Cruz, San Francisco CA

Address: 100 Font Blvd Apt 4C San Francisco, CA 94132-2521
Bankruptcy Case 08-31418 Overview: "Elisa N Cruz, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in July 31, 2008, culminating in its successful completion by January 2014."
Elisa N Cruz — California

Leonardo Rubiano Cruzado, San Francisco CA

Address: 1968 Quint St San Francisco, CA 94124-2260
Brief Overview of Bankruptcy Case 15-30461: "In a Chapter 7 bankruptcy case, Leonardo Rubiano Cruzado from San Francisco, CA, saw his proceedings start in Apr 14, 2015 and complete by July 13, 2015, involving asset liquidation."
Leonardo Rubiano Cruzado — California

Marilyn Tangag Cruzado, San Francisco CA

Address: 1968 Quint St San Francisco, CA 94124-2260
Bankruptcy Case 15-30461 Summary: "The bankruptcy record of Marilyn Tangag Cruzado from San Francisco, CA, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Marilyn Tangag Cruzado — California

Sr Leonardo Cruzado, San Francisco CA

Address: 67 Harrington St San Francisco, CA 94112
Concise Description of Bankruptcy Case 10-339117: "Sr Leonardo Cruzado's Chapter 7 bankruptcy, filed in San Francisco, CA in 10.01.2010, led to asset liquidation, with the case closing in 2011-01-17."
Sr Leonardo Cruzado — California

Rufina Glorioso Cua, San Francisco CA

Address: PO Box 12601 San Francisco, CA 94112
Concise Description of Bankruptcy Case 11-302317: "Rufina Glorioso Cua's Chapter 7 bankruptcy, filed in San Francisco, CA in 01.21.2011, led to asset liquidation, with the case closing in May 2011."
Rufina Glorioso Cua — California

Rogelio N Cubacub, San Francisco CA

Address: 109 Blanken Ave San Francisco, CA 94134-2406
Snapshot of U.S. Bankruptcy Proceeding Case 15-31034: "The bankruptcy filing by Rogelio N Cubacub, undertaken in August 11, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Rogelio N Cubacub — California

Mario Cubas, San Francisco CA

Address: 1191 Fitzgerald Ave San Francisco, CA 94124
Bankruptcy Case 11-30153 Summary: "Mario Cubas's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-01-14, led to asset liquidation, with the case closing in 05/02/2011."
Mario Cubas — California

Thomas Cuddeback, San Francisco CA

Address: 155 Haight St Apt 302 San Francisco, CA 94102
Bankruptcy Case 10-31377 Overview: "San Francisco, CA resident Thomas Cuddeback's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23."
Thomas Cuddeback — California

Jose Cuellar, San Francisco CA

Address: 2627 San Jose Ave San Francisco, CA 94112
Concise Description of Bankruptcy Case 10-346607: "In San Francisco, CA, Jose Cuellar filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2011."
Jose Cuellar — California

Yahumara Cuellar, San Francisco CA

Address: 356 Texas St San Francisco, CA 94107-2931
Bankruptcy Case 2:16-bk-16357-ER Summary: "Yahumara Cuellar's Chapter 7 bankruptcy, filed in San Francisco, CA in 05.13.2016, led to asset liquidation, with the case closing in August 2016."
Yahumara Cuellar — California

Alice De Vera Cuenca, San Francisco CA

Address: 909 Franklin St Apt 7 San Francisco, CA 94109
Brief Overview of Bankruptcy Case 13-32609: "Alice De Vera Cuenca's bankruptcy, initiated in Dec 6, 2013 and concluded by 2014-03-11 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice De Vera Cuenca — California

Timothy M Culbertson, San Francisco CA

Address: PO Box 77172 San Francisco, CA 94107-0172
Concise Description of Bankruptcy Case 10-02614-8-SWH7: "Chapter 13 bankruptcy for Timothy M Culbertson in San Francisco, CA began in 04/01/2010, focusing on debt restructuring, concluding with plan fulfillment in April 27, 2015."
Timothy M Culbertson — California

Ledja Shane Cullen, San Francisco CA

Address: 1050 Post St Apt 3A San Francisco, CA 94109
Snapshot of U.S. Bankruptcy Proceeding Case 12-33127: "San Francisco, CA resident Ledja Shane Cullen's 11.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Ledja Shane Cullen — California

Barbara Jean Culp, San Francisco CA

Address: PO Box 883762 San Francisco, CA 94188-3762
Concise Description of Bankruptcy Case 15-315907: "The bankruptcy record of Barbara Jean Culp from San Francisco, CA, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Barbara Jean Culp — California

Loretta Cummings, San Francisco CA

Address: 1431 Eddy St Apt 6 San Francisco, CA 94115
Bankruptcy Case 12-33109 Summary: "Loretta Cummings's Chapter 7 bankruptcy, filed in San Francisco, CA in 2012-11-01, led to asset liquidation, with the case closing in 02.04.2013."
Loretta Cummings — California

Melissa Cummings, San Francisco CA

Address: 2420 Franklin St Apt 24 San Francisco, CA 94123
Brief Overview of Bankruptcy Case 10-34826: "The bankruptcy filing by Melissa Cummings, undertaken in 2010-12-09 in San Francisco, CA under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
Melissa Cummings — California

Bonnie S Cummins, San Francisco CA

Address: 414 Gonzalez Dr San Francisco, CA 94132-2348
Bankruptcy Case 09-32819 Summary: "Bonnie S Cummins's Chapter 13 bankruptcy in San Francisco, CA started in 09.22.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-06."
Bonnie S Cummins — California

Darryl B Cunada, San Francisco CA

Address: PO Box 193642 San Francisco, CA 94119-3642
Concise Description of Bankruptcy Case 09-331687: "Darryl B Cunada's Chapter 13 bankruptcy in San Francisco, CA started in 10.16.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/08/2015."
Darryl B Cunada — California

Fenelon Cunanan, San Francisco CA

Address: 77 Leese St San Francisco, CA 94110
Brief Overview of Bankruptcy Case 10-33435: "Fenelon Cunanan's bankruptcy, initiated in September 2, 2010 and concluded by 12/19/2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fenelon Cunanan — California

Sandra Cupit, San Francisco CA

Address: 1040 Fulton St Apt 14 San Francisco, CA 94117
Bankruptcy Case 10-31577 Summary: "Sandra Cupit's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-02."
Sandra Cupit — California

Richard Cutler, San Francisco CA

Address: 1267 Page St Apt 3 San Francisco, CA 94117-3049
Bankruptcy Case 16-30567 Overview: "In a Chapter 7 bankruptcy case, Richard Cutler from San Francisco, CA, saw their proceedings start in 05/24/2016 and complete by 2016-08-22, involving asset liquidation."
Richard Cutler — California

Dell M Cutone, San Francisco CA

Address: 111 Tapia Dr San Francisco, CA 94132
Bankruptcy Case 11-34138 Overview: "The case of Dell M Cutone in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-16 and discharged early 03.03.2012, focusing on asset liquidation to repay creditors."
Dell M Cutone — California

Marianne Cutter, San Francisco CA

Address: 1550 Bay St # C247 San Francisco, CA 94123
Bankruptcy Case 11-30464 Overview: "San Francisco, CA resident Marianne Cutter's 02/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Marianne Cutter — California

Silva Joao L Da, San Francisco CA

Address: 160 Portola Dr Apt 301 San Francisco, CA 94131-1508
Snapshot of U.S. Bankruptcy Proceeding Case 08-32209: "Silva Joao L Da's Chapter 13 bankruptcy in San Francisco, CA started in 2008-11-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.07.2014."
Silva Joao L Da — California

Ferdinand Dagatan, San Francisco CA

Address: 1020 Munich St San Francisco, CA 94112
Brief Overview of Bankruptcy Case 12-31097: "In a Chapter 7 bankruptcy case, Ferdinand Dagatan from San Francisco, CA, saw his proceedings start in 04/09/2012 and complete by 07/26/2012, involving asset liquidation."
Ferdinand Dagatan — California

Burcu Dagistanli, San Francisco CA

Address: 903 Pine St Apt 2 San Francisco, CA 94108
Brief Overview of Bankruptcy Case 10-32284: "The bankruptcy record of Burcu Dagistanli from San Francisco, CA, shows a Chapter 7 case filed in June 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Burcu Dagistanli — California

Orestes Dago, San Francisco CA

Address: 101 Broderick St Apt 102 San Francisco, CA 94117
Snapshot of U.S. Bankruptcy Proceeding Case 10-32875: "In a Chapter 7 bankruptcy case, Orestes Dago from San Francisco, CA, saw their proceedings start in 2010-07-29 and complete by 11/14/2010, involving asset liquidation."
Orestes Dago — California

Christine Dagostino, San Francisco CA

Address: 3257 16th St Apt 5 San Francisco, CA 94103
Bankruptcy Case 10-31421 Summary: "The bankruptcy filing by Christine Dagostino, undertaken in 04.22.2010 in San Francisco, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Christine Dagostino — California

Haim Dahan, San Francisco CA

Address: 524 30th Ave Apt 205 San Francisco, CA 94121
Brief Overview of Bankruptcy Case 10-32008: "In a Chapter 7 bankruptcy case, Haim Dahan from San Francisco, CA, saw their proceedings start in 05/28/2010 and complete by August 31, 2010, involving asset liquidation."
Haim Dahan — California

Amanda Dajani, San Francisco CA

Address: 1279 41st Ave San Francisco, CA 94122
Bankruptcy Case 10-31058 Overview: "Amanda Dajani's Chapter 7 bankruptcy, filed in San Francisco, CA in 03.26.2010, led to asset liquidation, with the case closing in 06/29/2010."
Amanda Dajani — California

Paula Dajao, San Francisco CA

Address: 4130 Moraga St San Francisco, CA 94122
Snapshot of U.S. Bankruptcy Proceeding Case 10-32751: "San Francisco, CA resident Paula Dajao's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Paula Dajao — California

Santos Diao Dalere, San Francisco CA

Address: 840 Chenery St San Francisco, CA 94131-2909
Concise Description of Bankruptcy Case 10-457277: "The bankruptcy record for Santos Diao Dalere from San Francisco, CA, under Chapter 13, filed in May 18, 2010, involved setting up a repayment plan, finalized by 11/25/2013."
Santos Diao Dalere — California

Scott M Daley, San Francisco CA

Address: 1418C Washington Blvd San Francisco, CA 94129-1743
Brief Overview of Bankruptcy Case 15-31182: "San Francisco, CA resident Scott M Daley's 09.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Scott M Daley — California

Steven Dallmann, San Francisco CA

Address: PO Box 411502 San Francisco, CA 94141
Bankruptcy Case 09-13881 Summary: "The bankruptcy filing by Steven Dallmann, undertaken in 11.17.2009 in San Francisco, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Steven Dallmann — California

Franklin Dalog, San Francisco CA

Address: 245 Goettingen St San Francisco, CA 94134
Brief Overview of Bankruptcy Case 10-33835: "Franklin Dalog's bankruptcy, initiated in September 29, 2010 and concluded by 01/15/2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Dalog — California

Jr Francisco Dalog, San Francisco CA

Address: 245 Goettingen St San Francisco, CA 94134
Concise Description of Bankruptcy Case 10-414967: "Jr Francisco Dalog's bankruptcy, initiated in 02/11/2010 and concluded by May 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francisco Dalog — California

Yann O Dalrymple, San Francisco CA

Address: 510 Parker Ave Apt 3 San Francisco, CA 94118
Snapshot of U.S. Bankruptcy Proceeding Case 13-31782: "Yann O Dalrymple's Chapter 7 bankruptcy, filed in San Francisco, CA in 2013-08-06, led to asset liquidation, with the case closing in November 2013."
Yann O Dalrymple — California

Deborah Lynn Dalton, San Francisco CA

Address: 810 Gonzalez Dr Apt 10E San Francisco, CA 94132
Bankruptcy Case 12-32052 Summary: "The bankruptcy record of Deborah Lynn Dalton from San Francisco, CA, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Deborah Lynn Dalton — California

Sheila Dalton, San Francisco CA

Address: 38 Maddux Ave San Francisco, CA 94124-2015
Bankruptcy Case 14-30288 Overview: "San Francisco, CA resident Sheila Dalton's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Sheila Dalton — California

Stephanie Dalton, San Francisco CA

Address: 57 High St Apt 1 San Francisco, CA 94114
Snapshot of U.S. Bankruptcy Proceeding Case 13-30586: "The case of Stephanie Dalton in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 06/17/2013, focusing on asset liquidation to repay creditors."
Stephanie Dalton — California

Explore Free Bankruptcy Records by State