personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Bruno, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Enrique P Gabriel, California

Address: 578 Cedar Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-31945: "The bankruptcy filing by Enrique P Gabriel, undertaken in 05.18.2011 in San Bruno, CA under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Enrique P Gabriel — California, 11-31945


ᐅ Lourdes Gamboa, California

Address: 60 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 10-34778 Summary: "Lourdes Gamboa's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-12-03, led to asset liquidation, with the case closing in 2011-03-21."
Lourdes Gamboa — California, 10-34778


ᐅ Percival Bondoc Garcia, California

Address: 2330 Valleywood Dr San Bruno, CA 94066-1848

Brief Overview of Bankruptcy Case 2014-31078: "The case of Percival Bondoc Garcia in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Percival Bondoc Garcia — California, 2014-31078


ᐅ Socarras Barbara Maria Garcia, California

Address: 259 San Luis Ave Apt 1 San Bruno, CA 94066-5535

Brief Overview of Bankruptcy Case 15-30306: "In San Bruno, CA, Socarras Barbara Maria Garcia filed for Chapter 7 bankruptcy in 2015-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2015."
Socarras Barbara Maria Garcia — California, 15-30306


ᐅ Jr Vicente Rivera Garcia, California

Address: 240 Amador Ave San Bruno, CA 94066

Bankruptcy Case 11-34273 Overview: "The bankruptcy filing by Jr Vicente Rivera Garcia, undertaken in Nov 29, 2011 in San Bruno, CA under Chapter 7, concluded with discharge in 03.16.2012 after liquidating assets."
Jr Vicente Rivera Garcia — California, 11-34273


ᐅ Rossangeles Garcia, California

Address: 259 San Luis Ave San Bruno, CA 94066

Bankruptcy Case 10-30792 Summary: "Rossangeles Garcia's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-03-09, led to asset liquidation, with the case closing in Jun 12, 2010."
Rossangeles Garcia — California, 10-30792


ᐅ Sr Louis E Garcia, California

Address: 1701 Cedarwood Ct San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-308017: "In San Bruno, CA, Sr Louis E Garcia filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2012."
Sr Louis E Garcia — California, 12-30801


ᐅ Emmanuel L Garcia, California

Address: 240 San Benito Ave Apt 2 San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-336417: "In San Bruno, CA, Emmanuel L Garcia filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2013."
Emmanuel L Garcia — California, 12-33641


ᐅ David Paul Gard, California

Address: 6153 Shelter Creek Ln San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31237: "The bankruptcy record of David Paul Gard from San Bruno, CA, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
David Paul Gard — California, 13-31237


ᐅ Geraldine Garibay, California

Address: 1000 National Ave Apt 122 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-32463: "Geraldine Garibay's Chapter 7 bankruptcy, filed in San Bruno, CA in 06.30.2010, led to asset liquidation, with the case closing in 10/16/2010."
Geraldine Garibay — California, 10-32463


ᐅ Marylou George, California

Address: 3819 Elston Dr San Bruno, CA 94066

Bankruptcy Case 11-34191 Summary: "Marylou George's Chapter 7 bankruptcy, filed in San Bruno, CA in 11.19.2011, led to asset liquidation, with the case closing in 03/06/2012."
Marylou George — California, 11-34191


ᐅ Sr Mark Giannoulis, California

Address: 669 Green Ave Apt 2 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-31338: "In a Chapter 7 bankruptcy case, Sr Mark Giannoulis from San Bruno, CA, saw their proceedings start in April 2010 and complete by 2010-07-19, involving asset liquidation."
Sr Mark Giannoulis — California, 10-31338


ᐅ Maryrae Dolores Gibson, California

Address: 295 Huntington Ave San Bruno, CA 94066-4926

Concise Description of Bankruptcy Case 15-313777: "San Bruno, CA resident Maryrae Dolores Gibson's 11/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2016."
Maryrae Dolores Gibson — California, 15-31377


ᐅ Merlyn C Gill, California

Address: 421 Piccadilly Pl Apt 12 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-30325: "In San Bruno, CA, Merlyn C Gill filed for Chapter 7 bankruptcy in Jan 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Merlyn C Gill — California, 11-30325


ᐅ C A Mcclelland Gipson, California

Address: 145 Lassen Dr San Bruno, CA 94066-2515

Bankruptcy Case 10-34872 Overview: "C A Mcclelland Gipson's Chapter 13 bankruptcy in San Bruno, CA started in 2010-12-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/14/2016."
C A Mcclelland Gipson — California, 10-34872


ᐅ Harold L Gipson, California

Address: 145 Lassen Dr San Bruno, CA 94066-2515

Brief Overview of Bankruptcy Case 10-34872: "Harold L Gipson's Chapter 13 bankruptcy in San Bruno, CA started in Dec 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 14, 2016."
Harold L Gipson — California, 10-34872


ᐅ Phyllis Givens, California

Address: 117 Piccadilly Pl Apt E San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 09-34157: "In San Bruno, CA, Phyllis Givens filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2010."
Phyllis Givens — California, 09-34157


ᐅ John William Glascock, California

Address: 285 San Anselmo Ave N # 2 San Bruno, CA 94066

Bankruptcy Case 13-30546 Summary: "The case of John William Glascock in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Glascock — California, 13-30546


ᐅ Polina Glaznikova, California

Address: 5239 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 10-32721 Overview: "In San Bruno, CA, Polina Glaznikova filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Polina Glaznikova — California, 10-32721


ᐅ Christina Ann Glover, California

Address: 2516 Sherwood Dr San Bruno, CA 94066-1728

Brief Overview of Bankruptcy Case 14-31028: "The bankruptcy filing by Christina Ann Glover, undertaken in 07/09/2014 in San Bruno, CA under Chapter 7, concluded with discharge in 10.07.2014 after liquidating assets."
Christina Ann Glover — California, 14-31028


ᐅ Christine Gomez, California

Address: 911 2nd Ave Apt 1 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-34490: "San Bruno, CA resident Christine Gomez's 11.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Christine Gomez — California, 10-34490


ᐅ Dora A Gongora, California

Address: 1141 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 11-33312 Summary: "In San Bruno, CA, Dora A Gongora filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2011."
Dora A Gongora — California, 11-33312


ᐅ Christian Corum Gonzales, California

Address: 914 San Mateo Ave Apt 4 San Bruno, CA 94066

Bankruptcy Case 13-32510 Overview: "San Bruno, CA resident Christian Corum Gonzales's November 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2014."
Christian Corum Gonzales — California, 13-32510


ᐅ Alfredo Gonzalez, California

Address: 908 3rd Ave San Bruno, CA 94066-3213

Concise Description of Bankruptcy Case 14-304507: "Alfredo Gonzalez's Chapter 7 bankruptcy, filed in San Bruno, CA in Mar 25, 2014, led to asset liquidation, with the case closing in June 2014."
Alfredo Gonzalez — California, 14-30450


ᐅ Gudelia S Gonzalez, California

Address: 1660 Monterey Dr San Bruno, CA 94066-2567

Snapshot of U.S. Bankruptcy Proceeding Case 09-30833: "Filing for Chapter 13 bankruptcy in 04.03.2009, Gudelia S Gonzalez from San Bruno, CA, structured a repayment plan, achieving discharge in January 2, 2014."
Gudelia S Gonzalez — California, 09-30833


ᐅ Mariano Gonzalez, California

Address: 565 Cedar Ave San Bruno, CA 94066-4117

Bankruptcy Case 08-31096 Overview: "Jun 21, 2008 marked the beginning of Mariano Gonzalez's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by Sep 11, 2013."
Mariano Gonzalez — California, 08-31096


ᐅ Angelica Goodman, California

Address: 523 Linden Ave San Bruno, CA 94066-4242

Bankruptcy Case 15-30054 Overview: "San Bruno, CA resident Angelica Goodman's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Angelica Goodman — California, 15-30054


ᐅ Quezada Marina Gouchanskaia, California

Address: 701 Shelter Creek Ln # 3245 San Bruno, CA 94066

Bankruptcy Case 10-34287 Overview: "In a Chapter 7 bankruptcy case, Quezada Marina Gouchanskaia from San Bruno, CA, saw her proceedings start in 10/28/2010 and complete by 2011-02-13, involving asset liquidation."
Quezada Marina Gouchanskaia — California, 10-34287


ᐅ Carl Robert Grant, California

Address: 6121 Shelter Creek Ln San Bruno, CA 94066-3813

Snapshot of U.S. Bankruptcy Proceeding Case 16-30405: "The case of Carl Robert Grant in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Robert Grant — California, 16-30405


ᐅ Kevin A Green, California

Address: 145 Cypress Ave San Bruno, CA 94066

Bankruptcy Case 12-32073 Overview: "The bankruptcy record of Kevin A Green from San Bruno, CA, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2012."
Kevin A Green — California, 12-32073


ᐅ Derek F Greensides, California

Address: 1560 Crestwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-30746: "In San Bruno, CA, Derek F Greensides filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Derek F Greensides — California, 11-30746


ᐅ Albert Alfred Grenier, California

Address: PO Box 338 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-61744: "San Bruno, CA resident Albert Alfred Grenier's Dec 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Albert Alfred Grenier — California, 11-61744


ᐅ Carol Grieco, California

Address: 245 Lake Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-30673: "In San Bruno, CA, Carol Grieco filed for Chapter 7 bankruptcy in February 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Carol Grieco — California, 10-30673


ᐅ Karla Maria Guerrero, California

Address: 688 1st Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-31136: "The bankruptcy record of Karla Maria Guerrero from San Bruno, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Karla Maria Guerrero — California, 12-31136


ᐅ Robert E Guila, California

Address: 3865 Fleetwood Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-314887: "Robert E Guila's bankruptcy, initiated in 2013-06-28 and concluded by October 1, 2013 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Guila — California, 13-31488


ᐅ Jose Jesus Guillen, California

Address: 16 Buena Vista Ave Apt 2 San Bruno, CA 94066-1596

Concise Description of Bankruptcy Case 15-311977: "The bankruptcy record of Jose Jesus Guillen from San Bruno, CA, shows a Chapter 7 case filed in September 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-24."
Jose Jesus Guillen — California, 15-31197


ᐅ Jr Jesus D Guintu, California

Address: 692 Green Ave San Bruno, CA 94066-3507

Snapshot of U.S. Bankruptcy Proceeding Case 09-33306: "Filing for Chapter 13 bankruptcy in 10.26.2009, Jr Jesus D Guintu from San Bruno, CA, structured a repayment plan, achieving discharge in 2013-06-06."
Jr Jesus D Guintu — California, 09-33306


ᐅ Romina I Gutierrez, California

Address: 853 Commodore Dr Apt 168 San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-302197: "San Bruno, CA resident Romina I Gutierrez's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-08."
Romina I Gutierrez — California, 11-30219


ᐅ Regina Gutierrez, California

Address: 853 Commodore Dr Apt 168 San Bruno, CA 94066-2435

Snapshot of U.S. Bankruptcy Proceeding Case 09-32201: "Filing for Chapter 13 bankruptcy in August 2009, Regina Gutierrez from San Bruno, CA, structured a repayment plan, achieving discharge in December 5, 2013."
Regina Gutierrez — California, 09-32201


ᐅ Jong Wook Ha, California

Address: 1300 Santa Lucia Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-31250: "In a Chapter 7 bankruptcy case, Jong Wook Ha from San Bruno, CA, saw their proceedings start in 04/24/2012 and complete by 08/10/2012, involving asset liquidation."
Jong Wook Ha — California, 12-31250


ᐅ Le Xuan Ha, California

Address: 1212H El Camino Real # 526 San Bruno, CA 94066

Bankruptcy Case 12-32003 Overview: "In a Chapter 7 bankruptcy case, Le Xuan Ha from San Bruno, CA, saw her proceedings start in 07.05.2012 and complete by 2012-10-21, involving asset liquidation."
Le Xuan Ha — California, 12-32003


ᐅ Maung Thi Ha, California

Address: 116 San Felipe Ave # 8 San Bruno, CA 94066

Bankruptcy Case 11-30469 Overview: "In San Bruno, CA, Maung Thi Ha filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Maung Thi Ha — California, 11-30469


ᐅ Iii Joseph Haggarty, California

Address: 1431 Sequoia Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-33502: "The bankruptcy filing by Iii Joseph Haggarty, undertaken in December 14, 2012 in San Bruno, CA under Chapter 7, concluded with discharge in Mar 19, 2013 after liquidating assets."
Iii Joseph Haggarty — California, 12-33502


ᐅ James Hall, California

Address: 121 Del Norte Dr San Bruno, CA 94066

Bankruptcy Case 10-30663 Summary: "James Hall's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-01 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hall — California, 10-30663


ᐅ Josephine R Harbort, California

Address: 3815 Susan Dr Apt B3 San Bruno, CA 94066-1119

Snapshot of U.S. Bankruptcy Proceeding Case 15-30484: "In a Chapter 7 bankruptcy case, Josephine R Harbort from San Bruno, CA, saw her proceedings start in 04/20/2015 and complete by Jul 19, 2015, involving asset liquidation."
Josephine R Harbort — California, 15-30484


ᐅ Lynn S Harter, California

Address: 212 Linden Ave Unit A San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-30308: "In a Chapter 7 bankruptcy case, Lynn S Harter from San Bruno, CA, saw their proceedings start in January 28, 2011 and complete by April 26, 2011, involving asset liquidation."
Lynn S Harter — California, 11-30308


ᐅ Linda Carranza Hawkins, California

Address: 1101 National Ave Apt 1401 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-30812: "The case of Linda Carranza Hawkins in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Carranza Hawkins — California, 11-30812


ᐅ Mclean Mary A Hayes, California

Address: 2425 Crestmoor Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-330387: "The bankruptcy filing by Mclean Mary A Hayes, undertaken in 2012-10-26 in San Bruno, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Mclean Mary A Hayes — California, 12-33038


ᐅ William Healy, California

Address: 2496 Trenton Dr San Bruno, CA 94066

Bankruptcy Case 10-32685 Summary: "In San Bruno, CA, William Healy filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2010."
William Healy — California, 10-32685


ᐅ Amy Heavener, California

Address: 190 Del Norte Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-312747: "The case of Amy Heavener in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Heavener — California, 10-31274


ᐅ Patricia Heredia, California

Address: 971 Huntington Ave San Bruno, CA 94066

Bankruptcy Case 13-30222 Overview: "The case of Patricia Heredia in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Heredia — California, 13-30222


ᐅ Joaquin A Hernandez, California

Address: 235 Santa Dominga Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-31079: "The bankruptcy record of Joaquin A Hernandez from San Bruno, CA, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Joaquin A Hernandez — California, 11-31079


ᐅ Roberto C Hernandez, California

Address: 824 El Camino Real Apt 2 San Bruno, CA 94066

Bankruptcy Case 13-32467 Overview: "The bankruptcy filing by Roberto C Hernandez, undertaken in November 13, 2013 in San Bruno, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Roberto C Hernandez — California, 13-32467


ᐅ Gerardo Adrian Hernandez, California

Address: 4215 Shelter Creek Ln San Bruno, CA 94066-6033

Concise Description of Bankruptcy Case 15-302107: "Gerardo Adrian Hernandez's Chapter 7 bankruptcy, filed in San Bruno, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-25."
Gerardo Adrian Hernandez — California, 15-30210


ᐅ Maria Concepcio Hernandez, California

Address: 2001 Whitman Way Apt 22 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31216: "The bankruptcy filing by Maria Concepcio Hernandez, undertaken in 2013-05-22 in San Bruno, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Maria Concepcio Hernandez — California, 13-31216


ᐅ Christopher Lorenzo Hernandez, California

Address: 1500 Greenwood Way San Bruno, CA 94066-2633

Concise Description of Bankruptcy Case 14-312267: "The bankruptcy record of Christopher Lorenzo Hernandez from San Bruno, CA, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2014."
Christopher Lorenzo Hernandez — California, 14-31226


ᐅ Kathy Lynn Hernandez, California

Address: 517 Linden Ave San Bruno, CA 94066

Bankruptcy Case 11-34629 Overview: "The case of Kathy Lynn Hernandez in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lynn Hernandez — California, 11-34629


ᐅ Jesus Herrera, California

Address: 5106 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 10-34189 Overview: "The bankruptcy filing by Jesus Herrera, undertaken in October 2010 in San Bruno, CA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Jesus Herrera — California, 10-34189


ᐅ Ronald S Herrera, California

Address: 3051 Fleetwood Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-305247: "The bankruptcy record of Ronald S Herrera from San Bruno, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ronald S Herrera — California, 11-30524


ᐅ Blanca Adriana Herrera, California

Address: 3815 Susan Dr Apt A9 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-31589: "Blanca Adriana Herrera's Chapter 7 bankruptcy, filed in San Bruno, CA in 04/26/2011, led to asset liquidation, with the case closing in 2011-08-02."
Blanca Adriana Herrera — California, 11-31589


ᐅ Shane Herron, California

Address: 2351 Fleetwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-39769: "Shane Herron's bankruptcy, initiated in 07/27/2010 and concluded by 2010-11-12 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Herron — California, 10-39769


ᐅ Angalina Hill, California

Address: 3910 Moulton Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-324067: "The bankruptcy record of Angalina Hill from San Bruno, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2010."
Angalina Hill — California, 10-32406


ᐅ Lourdes M Hill, California

Address: 2161 Whitman Way Apt 31 San Bruno, CA 94066-4080

Concise Description of Bankruptcy Case 08-308987: "Lourdes M Hill, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in May 22, 2008, culminating in its successful completion by July 5, 2013."
Lourdes M Hill — California, 08-30898


ᐅ Linda Ying Wei Ho, California

Address: 2070 Oakmont Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 09-329627: "Linda Ying Wei Ho's Chapter 7 bankruptcy, filed in San Bruno, CA in September 30, 2009, led to asset liquidation, with the case closing in January 2010."
Linda Ying Wei Ho — California, 09-32962


ᐅ Ii Stephen Hoff, California

Address: 1940 Claremont Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-30305: "Ii Stephen Hoff's Chapter 7 bankruptcy, filed in San Bruno, CA in January 2010, led to asset liquidation, with the case closing in May 5, 2010."
Ii Stephen Hoff — California, 10-30305


ᐅ Lore Marie Hoggatt, California

Address: 1101 National Ave Apt 2410 San Bruno, CA 94066

Bankruptcy Case 11-31204 Overview: "The bankruptcy filing by Lore Marie Hoggatt, undertaken in March 30, 2011 in San Bruno, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Lore Marie Hoggatt — California, 11-31204


ᐅ Thomas C Holquin, California

Address: 416 Cypress Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-30699: "The bankruptcy record of Thomas C Holquin from San Bruno, CA, shows a Chapter 7 case filed in February 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Thomas C Holquin — California, 11-30699


ᐅ Evelyn Saguibo Holsome, California

Address: 2000 Crystal Springs Rd Apt 822 San Bruno, CA 94066-4665

Concise Description of Bankruptcy Case 14-302017: "The case of Evelyn Saguibo Holsome in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Saguibo Holsome — California, 14-30201


ᐅ Mervat F Husary, California

Address: 1461 Peachwood Ct San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34202: "In a Chapter 7 bankruptcy case, Mervat F Husary from San Bruno, CA, saw their proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Mervat F Husary — California, 11-34202


ᐅ Martin L Hutcheson, California

Address: 4209 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 11-34448 Overview: "The bankruptcy filing by Martin L Hutcheson, undertaken in Dec 15, 2011 in San Bruno, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Martin L Hutcheson — California, 11-34448


ᐅ Lazaro Ilano, California

Address: 404 Boardwalk Ave Apt 16 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33679: "The bankruptcy record of Lazaro Ilano from San Bruno, CA, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2011."
Lazaro Ilano — California, 10-33679


ᐅ Jan Illastron, California

Address: 1000 National Ave Apt 129 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-31613: "In San Bruno, CA, Jan Illastron filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jan Illastron — California, 10-31613


ᐅ Sobia Iqbal, California

Address: 421 Huntington Ave San Bruno, CA 94066

Bankruptcy Case 10-31876 Summary: "San Bruno, CA resident Sobia Iqbal's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2010."
Sobia Iqbal — California, 10-31876


ᐅ Carlos J Irias, California

Address: 287 San Anselmo Ave N San Bruno, CA 94066-4935

Bankruptcy Case 14-31340 Overview: "The bankruptcy filing by Carlos J Irias, undertaken in September 2014 in San Bruno, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Carlos J Irias — California, 14-31340


ᐅ Colleen Ann Isaacs, California

Address: PO Box 622 San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-331147: "In a Chapter 7 bankruptcy case, Colleen Ann Isaacs from San Bruno, CA, saw her proceedings start in 2011-08-25 and complete by 2011-12-11, involving asset liquidation."
Colleen Ann Isaacs — California, 11-33114


ᐅ Laura Kathleen Iskra, California

Address: 225 Boardwalk Ave Apt C San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-323727: "The case of Laura Kathleen Iskra in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Kathleen Iskra — California, 11-32372


ᐅ Georgia M Jackson, California

Address: 157 Santa Inez Ave Apt 4 San Bruno, CA 94066-5236

Brief Overview of Bankruptcy Case 14-31323: "Georgia M Jackson's bankruptcy, initiated in 09/10/2014 and concluded by 2014-12-09 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia M Jackson — California, 14-31323


ᐅ Escobar Gina Jauregui, California

Address: 383 Forest Ln Apt 3 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-32654: "Escobar Gina Jauregui's Chapter 7 bankruptcy, filed in San Bruno, CA in Jul 15, 2010, led to asset liquidation, with the case closing in October 31, 2010."
Escobar Gina Jauregui — California, 10-32654


ᐅ Iii Aaron Lee Jeter, California

Address: 193 Linden Ave Apt 1 San Bruno, CA 94066

Bankruptcy Case 12-33000 Overview: "In a Chapter 7 bankruptcy case, Iii Aaron Lee Jeter from San Bruno, CA, saw his proceedings start in 10.23.2012 and complete by 01/26/2013, involving asset liquidation."
Iii Aaron Lee Jeter — California, 12-33000


ᐅ Alicia Leonor Jimenez, California

Address: 745 Easton Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-332057: "The bankruptcy filing by Alicia Leonor Jimenez, undertaken in 08.31.2011 in San Bruno, CA under Chapter 7, concluded with discharge in 12.17.2011 after liquidating assets."
Alicia Leonor Jimenez — California, 11-33205


ᐅ Alvaro F Jimenez, California

Address: 268 Mastick Ave San Bruno, CA 94066

Bankruptcy Case 12-31288 Overview: "The bankruptcy filing by Alvaro F Jimenez, undertaken in Apr 26, 2012 in San Bruno, CA under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Alvaro F Jimenez — California, 12-31288


ᐅ Gerardo Alexander Jiminez, California

Address: 331 Lowell Ave San Bruno, CA 94066

Bankruptcy Case 13-32379 Summary: "Gerardo Alexander Jiminez's bankruptcy, initiated in October 31, 2013 and concluded by February 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Alexander Jiminez — California, 13-32379


ᐅ Jones Denise Danielle Jolivette, California

Address: 726 Mills Ave Apt 2 San Bruno, CA 94066-3647

Brief Overview of Bankruptcy Case 16-30280: "The case of Jones Denise Danielle Jolivette in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jones Denise Danielle Jolivette — California, 16-30280


ᐅ Trina A Jordan, California

Address: 744 Green Ave San Bruno, CA 94066-3509

Concise Description of Bankruptcy Case 2014-309477: "Trina A Jordan's Chapter 7 bankruptcy, filed in San Bruno, CA in 06.23.2014, led to asset liquidation, with the case closing in Sep 21, 2014."
Trina A Jordan — California, 2014-30947


ᐅ Lourdes Villatito Justo, California

Address: 3331 Fleetwood Dr San Bruno, CA 94066-1205

Concise Description of Bankruptcy Case 15-310647: "San Bruno, CA resident Lourdes Villatito Justo's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2015."
Lourdes Villatito Justo — California, 15-31064


ᐅ Robin Lembersky Kaiser, California

Address: 580A El Camino Real San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-31306: "The bankruptcy filing by Robin Lembersky Kaiser, undertaken in 2013-05-31 in San Bruno, CA under Chapter 7, concluded with discharge in 09/03/2013 after liquidating assets."
Robin Lembersky Kaiser — California, 13-31306


ᐅ Leilani T Kapewa, California

Address: 324 Hazel Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-328597: "San Bruno, CA resident Leilani T Kapewa's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Leilani T Kapewa — California, 11-32859


ᐅ Monisha Nykole Kendall, California

Address: 327 Chapman Ave # 1 San Bruno, CA 94066

Bankruptcy Case 09-33279 Overview: "Monisha Nykole Kendall's bankruptcy, initiated in October 2009 and concluded by 2010-01-25 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monisha Nykole Kendall — California, 09-33279


ᐅ Jen Nelson Kersey, California

Address: 1001 National Ave Apt 335 San Bruno, CA 94066-5820

Bankruptcy Case 08-23408-MER Summary: "Jen Nelson Kersey's Chapter 13 bankruptcy in San Bruno, CA started in 09/02/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/16/2013."
Jen Nelson Kersey — California, 08-23408


ᐅ Frans Ketelaar, California

Address: 648 Angus Ave E San Bruno, CA 94066

Bankruptcy Case 10-30017 Summary: "The bankruptcy record of Frans Ketelaar from San Bruno, CA, shows a Chapter 7 case filed in 2010-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2010."
Frans Ketelaar — California, 10-30017


ᐅ Fawzi Khoury, California

Address: 203 Elm Ave San Bruno, CA 94066-4827

Snapshot of U.S. Bankruptcy Proceeding Case 10-34366: "The bankruptcy record for Fawzi Khoury from San Bruno, CA, under Chapter 13, filed in 11/01/2010, involved setting up a repayment plan, finalized by 2016-03-01."
Fawzi Khoury — California, 10-34366


ᐅ Nabela Khoury, California

Address: 203 Elm Ave San Bruno, CA 94066-4827

Brief Overview of Bankruptcy Case 10-34366: "Nabela Khoury's Chapter 13 bankruptcy in San Bruno, CA started in Nov 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/01/2016."
Nabela Khoury — California, 10-34366


ᐅ Jessica K Kiyokawa, California

Address: 3351 Shelter Creek Ln San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-329777: "Jessica K Kiyokawa's bankruptcy, initiated in 2011-08-12 and concluded by 2011-11-28 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica K Kiyokawa — California, 11-32977


ᐅ Suraj Lal, California

Address: PO Box 1264 San Bruno, CA 94066

Bankruptcy Case 10-32702 Overview: "The case of Suraj Lal in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suraj Lal — California, 10-32702


ᐅ Ikuna Patrick Langi, California

Address: 788 Masson Ave San Bruno, CA 94066

Bankruptcy Case 13-32345 Overview: "Ikuna Patrick Langi's bankruptcy, initiated in October 2013 and concluded by 2014-01-28 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ikuna Patrick Langi — California, 13-32345


ᐅ Joseph Ikuna Langi, California

Address: 788 Masson Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34593: "San Bruno, CA resident Joseph Ikuna Langi's Dec 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2012."
Joseph Ikuna Langi — California, 11-34593


ᐅ Miguel A Lanza, California

Address: 570 Walnut St San Bruno, CA 94066-3242

Bankruptcy Case 14-31798 Overview: "The case of Miguel A Lanza in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Lanza — California, 14-31798


ᐅ Norma A Lanza, California

Address: 570 Walnut St San Bruno, CA 94066-3242

Brief Overview of Bankruptcy Case 14-31798: "Norma A Lanza's bankruptcy, initiated in 12.15.2014 and concluded by 03/15/2015 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma A Lanza — California, 14-31798


ᐅ John Walter Lapicki, California

Address: 430 Mastick Ave Apt 1 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-31115: "In a Chapter 7 bankruptcy case, John Walter Lapicki from San Bruno, CA, saw their proceedings start in April 11, 2012 and complete by July 28, 2012, involving asset liquidation."
John Walter Lapicki — California, 12-31115


ᐅ Jason J Larocco, California

Address: 1001 National Ave Apt 430 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-30721: "The bankruptcy record of Jason J Larocco from San Bruno, CA, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jason J Larocco — California, 13-30721