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
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