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 Joseph Donald Laurell, California

Address: 857 7th Ave San Bruno, CA 94066

Bankruptcy Case 13-31002 Summary: "Joseph Donald Laurell's bankruptcy, initiated in 04.26.2013 and concluded by 2013-07-30 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Donald Laurell — California, 13-31002


ᐅ Reynaldo Laurente, California

Address: 2630 Rollingwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33550: "The bankruptcy filing by Reynaldo Laurente, undertaken in September 2010 in San Bruno, CA under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Reynaldo Laurente — California, 10-33550


ᐅ Lori L Lear, California

Address: 2000 Crystal Springs Rd Apt 1930 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31872: "The bankruptcy filing by Lori L Lear, undertaken in 2013-08-20 in San Bruno, CA under Chapter 7, concluded with discharge in November 23, 2013 after liquidating assets."
Lori L Lear — California, 13-31872


ᐅ Jin Eung Lee, California

Address: 133 Tanforan Ave San Bruno, CA 94066-1543

Concise Description of Bankruptcy Case 15-303867: "The bankruptcy filing by Jin Eung Lee, undertaken in 2015-03-31 in San Bruno, CA under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Jin Eung Lee — California, 15-30386


ᐅ David Lee, California

Address: 5250 Shelter Creek Ln San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-31884: "San Bruno, CA resident David Lee's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
David Lee — California, 10-31884


ᐅ Paulo Pinto Leite, California

Address: 7117 Shelter Creek Ln San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-34192: "Paulo Pinto Leite's Chapter 7 bankruptcy, filed in San Bruno, CA in Nov 19, 2011, led to asset liquidation, with the case closing in 03.06.2012."
Paulo Pinto Leite — California, 11-34192


ᐅ Silvia Delcarmen Leiva, California

Address: 170 Oxford Ln Apt 3 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-32824: "The bankruptcy filing by Silvia Delcarmen Leiva, undertaken in 2011-07-31 in San Bruno, CA under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Silvia Delcarmen Leiva — California, 11-32824


ᐅ John Frank Lenzini, California

Address: 156 Santa Inez Ave Apt 5 San Bruno, CA 94066-5233

Snapshot of U.S. Bankruptcy Proceeding Case 15-31350: "San Bruno, CA resident John Frank Lenzini's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
John Frank Lenzini — California, 15-31350


ᐅ Lisa Leong, California

Address: 913 3rd Ave San Bruno, CA 94066

Bankruptcy Case 13-30939 Overview: "San Bruno, CA resident Lisa Leong's 2013-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Lisa Leong — California, 13-30939


ᐅ Annalissa B Leonido, California

Address: 3220 Longview Dr San Bruno, CA 94066-1648

Bankruptcy Case 07-31000 Summary: "08/04/2007 marked the beginning of Annalissa B Leonido's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by December 5, 2012."
Annalissa B Leonido — California, 07-31000


ᐅ John B Leyson, California

Address: 1000 National Ave Apt 201 San Bruno, CA 94066-5801

Snapshot of U.S. Bankruptcy Proceeding Case 10-34172: "Chapter 13 bankruptcy for John B Leyson in San Bruno, CA began in 2010-10-21, focusing on debt restructuring, concluding with plan fulfillment in 01.21.2016."
John B Leyson — California, 10-34172


ᐅ Vicente Li, California

Address: 710 Elm Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 09-33729: "In a Chapter 7 bankruptcy case, Vicente Li from San Bruno, CA, saw his proceedings start in November 25, 2009 and complete by 02.23.2010, involving asset liquidation."
Vicente Li — California, 09-33729


ᐅ Man Taik Lim, California

Address: 1101 National Ave Apt 1317 San Bruno, CA 94066-2489

Bankruptcy Case 16-40365 Summary: "San Bruno, CA resident Man Taik Lim's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Man Taik Lim — California, 16-40365


ᐅ Zhong Yin Liu, California

Address: 2061 Pinecrest Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-33325: "The bankruptcy record of Zhong Yin Liu from San Bruno, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Zhong Yin Liu — California, 11-33325


ᐅ Manuel Borja Llanes, California

Address: 3670 Sunset Dr San Bruno, CA 94066

Bankruptcy Case 12-32860 Overview: "In a Chapter 7 bankruptcy case, Manuel Borja Llanes from San Bruno, CA, saw his proceedings start in 10.09.2012 and complete by 2013-01-12, involving asset liquidation."
Manuel Borja Llanes — California, 12-32860


ᐅ Francisca Lo, California

Address: 765 Chestnut Ave San Bruno, CA 94066

Bankruptcy Case 10-34584 Overview: "San Bruno, CA resident Francisca Lo's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Francisca Lo — California, 10-34584


ᐅ Paula Barbara Lobe, California

Address: 5222 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 11-32438 Overview: "Paula Barbara Lobe's Chapter 7 bankruptcy, filed in San Bruno, CA in June 29, 2011, led to asset liquidation, with the case closing in Oct 15, 2011."
Paula Barbara Lobe — California, 11-32438


ᐅ Derek Lobo, California

Address: 100 Darby Pl San Bruno, CA 94066

Bankruptcy Case 10-34305 Summary: "Derek Lobo's bankruptcy, initiated in October 2010 and concluded by February 14, 2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Lobo — California, 10-34305


ᐅ Angela Marie Lomax, California

Address: 130 Piedmont Ave San Bruno, CA 94066

Bankruptcy Case 11-30216 Overview: "In a Chapter 7 bankruptcy case, Angela Marie Lomax from San Bruno, CA, saw her proceedings start in 01.20.2011 and complete by May 2011, involving asset liquidation."
Angela Marie Lomax — California, 11-30216


ᐅ Abilio Jr Longato, California

Address: 4910 Shelter Creek Lane San Bruno, CA 94066

Concise Description of Bankruptcy Case 2014-307707: "The case of Abilio Jr Longato in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abilio Jr Longato — California, 2014-30770


ᐅ Reuel Lorejo, California

Address: 1880 Monterey Dr San Bruno, CA 94066

Bankruptcy Case 10-31205 Summary: "In a Chapter 7 bankruptcy case, Reuel Lorejo from San Bruno, CA, saw their proceedings start in April 5, 2010 and complete by Jul 9, 2010, involving asset liquidation."
Reuel Lorejo — California, 10-31205


ᐅ Marco V Lucero, California

Address: 971 Huntington Ave San Bruno, CA 94066-3115

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31120: "Marco V Lucero's Chapter 7 bankruptcy, filed in San Bruno, CA in 2014-07-30, led to asset liquidation, with the case closing in October 2014."
Marco V Lucero — California, 2014-31120


ᐅ Nora Elizabeth Lucero, California

Address: 762 7th Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 09-32949: "The bankruptcy record of Nora Elizabeth Lucero from San Bruno, CA, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Nora Elizabeth Lucero — California, 09-32949


ᐅ Sondra Kay Luchetti, California

Address: 157 Santa Lucia Ave Apt 1 San Bruno, CA 94066-5250

Bankruptcy Case 16-30242 Summary: "In San Bruno, CA, Sondra Kay Luchetti filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2016."
Sondra Kay Luchetti — California, 16-30242


ᐅ David Lucia, California

Address: 132 Acacia Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-301387: "The bankruptcy record of David Lucia from San Bruno, CA, shows a Chapter 7 case filed in 2010-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2010."
David Lucia — California, 10-30138


ᐅ Stacy Lumbang, California

Address: 3815 Susan Dr Apt O15 San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-318017: "The case of Stacy Lumbang in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Lumbang — California, 10-31801


ᐅ Eduardo Macarilay, California

Address: 390 Goodwin Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-340997: "The case of Eduardo Macarilay in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Macarilay — California, 10-34099


ᐅ Santos Magallon, California

Address: 282 Carlton Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-350207: "Santos Magallon's bankruptcy, initiated in Dec 25, 2010 and concluded by 2011-03-22 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Magallon — California, 10-35020


ᐅ Ronilo Magtibay, California

Address: 2490 Crestmoor Dr San Bruno, CA 94066

Bankruptcy Case 10-35084 Summary: "Ronilo Magtibay's Chapter 7 bankruptcy, filed in San Bruno, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-17."
Ronilo Magtibay — California, 10-35084


ᐅ Adele Makow, California

Address: 114 Quail Point Cir San Bruno, CA 94066-1966

Brief Overview of Bankruptcy Case 10-30057: "Adele Makow's Chapter 13 bankruptcy in San Bruno, CA started in 2010-01-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-16."
Adele Makow — California, 10-30057


ᐅ Nick John Makreas, California

Address: 271 Tulare Dr San Bruno, CA 94066-2560

Brief Overview of Bankruptcy Case 15-30187: "San Bruno, CA resident Nick John Makreas's 02/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Nick John Makreas — California, 15-30187


ᐅ Eve S Mangubat, California

Address: 190 Madison Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31112: "Eve S Mangubat's bankruptcy, initiated in May 7, 2013 and concluded by 2013-08-13 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eve S Mangubat — California, 13-31112


ᐅ Michael Patrick Manner, California

Address: 668 5th Ave San Bruno, CA 94066

Bankruptcy Case 13-31105 Overview: "The bankruptcy filing by Michael Patrick Manner, undertaken in 2013-05-07 in San Bruno, CA under Chapter 7, concluded with discharge in 2013-08-10 after liquidating assets."
Michael Patrick Manner — California, 13-31105


ᐅ Waiden G Mar, California

Address: 2236 Kingston Ave San Bruno, CA 94066

Bankruptcy Case 13-32167 Overview: "San Bruno, CA resident Waiden G Mar's 09.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2014."
Waiden G Mar — California, 13-32167


ᐅ Gladden Marfori, California

Address: 3501 Exeter Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-30851: "In San Bruno, CA, Gladden Marfori filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Gladden Marfori — California, 10-30851


ᐅ Kenneth A Margolis, California

Address: 3310 Fasman Dr San Bruno, CA 94066

Bankruptcy Case 12-30986 Overview: "Kenneth A Margolis's Chapter 7 bankruptcy, filed in San Bruno, CA in March 30, 2012, led to asset liquidation, with the case closing in 07/16/2012."
Kenneth A Margolis — California, 12-30986


ᐅ Elnore F Mariano, California

Address: 2801 Sherwood Dr San Bruno, CA 94066

Bankruptcy Case 12-30007 Overview: "The bankruptcy filing by Elnore F Mariano, undertaken in January 3, 2012 in San Bruno, CA under Chapter 7, concluded with discharge in April 20, 2012 after liquidating assets."
Elnore F Mariano — California, 12-30007


ᐅ Bienvenida Marimon, California

Address: 788 Mills Ave Apt B San Bruno, CA 94066-3641

Bankruptcy Case 15-30212 Summary: "Bienvenida Marimon's bankruptcy, initiated in 02/24/2015 and concluded by 2015-05-25 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bienvenida Marimon — California, 15-30212


ᐅ Francisco Marimon, California

Address: 788 Mills Ave Apt B San Bruno, CA 94066-3641

Bankruptcy Case 15-30212 Summary: "Francisco Marimon's bankruptcy, initiated in 02/24/2015 and concluded by May 25, 2015 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Marimon — California, 15-30212


ᐅ Jennifer Marroquin, California

Address: 453 San Bruno Ave W San Bruno, CA 94066

Bankruptcy Case 10-33878 Overview: "In San Bruno, CA, Jennifer Marroquin filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Jennifer Marroquin — California, 10-33878


ᐅ Maria Ivette Martin, California

Address: 233 Santa Dominga Ave Apt 6 San Bruno, CA 94066-5555

Snapshot of U.S. Bankruptcy Proceeding Case 14-31357: "Maria Ivette Martin's bankruptcy, initiated in 2014-09-18 and concluded by December 17, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ivette Martin — California, 14-31357


ᐅ Norma A Martin, California

Address: 2000 Crystal Springs Rd Apt 1623 San Bruno, CA 94066-4652

Concise Description of Bankruptcy Case 14-132897: "The bankruptcy filing by Norma A Martin, undertaken in Jun 27, 2014 in San Bruno, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Norma A Martin — California, 14-13289


ᐅ Shannon Joelle Martin, California

Address: 853 San Felipe Ave San Bruno, CA 94066-4814

Snapshot of U.S. Bankruptcy Proceeding Case 10-33917: "Chapter 13 bankruptcy for Shannon Joelle Martin in San Bruno, CA began in 2010-10-01, focusing on debt restructuring, concluding with plan fulfillment in January 7, 2016."
Shannon Joelle Martin — California, 10-33917


ᐅ Ernesto Martin, California

Address: 1010 San Anselmo Ave S San Bruno, CA 94066

Bankruptcy Case 09-33710 Overview: "Ernesto Martin's bankruptcy, initiated in 2009-11-24 and concluded by 02/17/2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Martin — California, 09-33710


ᐅ Edgardo Martin, California

Address: 233 Santa Dominga Ave Apt 6 San Bruno, CA 94066-5555

Bankruptcy Case 14-31357 Overview: "The case of Edgardo Martin in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Martin — California, 14-31357


ᐅ Clarita Martinez, California

Address: 431 Poplar Ave San Bruno, CA 94066

Bankruptcy Case 10-31949 Overview: "San Bruno, CA resident Clarita Martinez's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Clarita Martinez — California, 10-31949


ᐅ Gloria P Martinez, California

Address: PO Box 1083 San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-322427: "Gloria P Martinez's Chapter 7 bankruptcy, filed in San Bruno, CA in June 13, 2011, led to asset liquidation, with the case closing in 2011-09-29."
Gloria P Martinez — California, 11-32242


ᐅ Myralee M Martinez, California

Address: 440 Angus Ave W Apt 2 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-30822: "In a Chapter 7 bankruptcy case, Myralee M Martinez from San Bruno, CA, saw their proceedings start in 2012-03-14 and complete by June 2012, involving asset liquidation."
Myralee M Martinez — California, 12-30822


ᐅ Donna L Martinez, California

Address: 568 Hensley Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-32359: "The case of Donna L Martinez in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna L Martinez — California, 13-32359


ᐅ Rickie L Mason, California

Address: 1080 Montgomery Ave San Bruno, CA 94066

Bankruptcy Case 11-32702 Overview: "San Bruno, CA resident Rickie L Mason's Jul 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Rickie L Mason — California, 11-32702


ᐅ Julie Mattade, California

Address: 2681 Fleetwood Dr San Bruno, CA 94066

Bankruptcy Case 12-30105 Overview: "Julie Mattade's Chapter 7 bankruptcy, filed in San Bruno, CA in 01.11.2012, led to asset liquidation, with the case closing in April 10, 2012."
Julie Mattade — California, 12-30105


ᐅ Remedios M Matthews, California

Address: 881 Sneath Ln # 255C San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-331047: "San Bruno, CA resident Remedios M Matthews's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2011."
Remedios M Matthews — California, 11-33104


ᐅ Kevin P Mattias, California

Address: 140 Olympic Ct San Bruno, CA 94066-1249

Brief Overview of Bankruptcy Case 09-33483: "Kevin P Mattias's San Bruno, CA bankruptcy under Chapter 13 in 2009-11-07 led to a structured repayment plan, successfully discharged in September 10, 2013."
Kevin P Mattias — California, 09-33483


ᐅ Anthony Tyree Mccrory, California

Address: 307 San Anselmo Ave S San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-311517: "The bankruptcy record of Anthony Tyree Mccrory from San Bruno, CA, shows a Chapter 7 case filed in March 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2011."
Anthony Tyree Mccrory — California, 11-31151


ᐅ Sheila M Mccrory, California

Address: PO Box 133 San Bruno, CA 94066-0133

Snapshot of U.S. Bankruptcy Proceeding Case 07-31025: "Sheila M Mccrory, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in 08.10.2007, culminating in its successful completion by October 5, 2012."
Sheila M Mccrory — California, 07-31025


ᐅ Tim Mcdevitt, California

Address: 2380 Crestmoor Dr San Bruno, CA 94066

Bankruptcy Case 13-30142 Summary: "In San Bruno, CA, Tim Mcdevitt filed for Chapter 7 bankruptcy in January 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-27."
Tim Mcdevitt — California, 13-30142


ᐅ Daniel Anthony Medina, California

Address: 3560 Crestmoor Dr San Bruno, CA 94066

Bankruptcy Case 13-32186 Overview: "In San Bruno, CA, Daniel Anthony Medina filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-03."
Daniel Anthony Medina — California, 13-32186


ᐅ Eduardo Melendez, California

Address: 283 Elm Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-31143: "In a Chapter 7 bankruptcy case, Eduardo Melendez from San Bruno, CA, saw his proceedings start in March 31, 2010 and complete by 07/04/2010, involving asset liquidation."
Eduardo Melendez — California, 10-31143


ᐅ Winston Jose Mendoza, California

Address: 2495 Rollingwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-32388: "In a Chapter 7 bankruptcy case, Winston Jose Mendoza from San Bruno, CA, saw his proceedings start in Oct 31, 2013 and complete by Feb 3, 2014, involving asset liquidation."
Winston Jose Mendoza — California, 13-32388


ᐅ Erik Alberto Menjivar, California

Address: 2955 Fleetwood Dr San Bruno, CA 94066-1809

Bankruptcy Case 15-04570-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Erik Alberto Menjivar from San Bruno, CA, saw his proceedings start in 05.27.2015 and complete by 2015-08-25, involving asset liquidation."
Erik Alberto Menjivar — California, 15-04570-JMC-7


ᐅ Grace T Mercado, California

Address: 3815 Susan Dr Apt A4 San Bruno, CA 94066-1115

Bankruptcy Case 10-34709 Summary: "The bankruptcy record for Grace T Mercado from San Bruno, CA, under Chapter 13, filed in 2010-11-30, involved setting up a repayment plan, finalized by 04/18/2016."
Grace T Mercado — California, 10-34709


ᐅ Kathleen Rose Mercado, California

Address: 265 San Anselmo Ave N Apt 1 San Bruno, CA 94066

Bankruptcy Case 13-32392 Summary: "Kathleen Rose Mercado's Chapter 7 bankruptcy, filed in San Bruno, CA in Oct 31, 2013, led to asset liquidation, with the case closing in 02.03.2014."
Kathleen Rose Mercado — California, 13-32392


ᐅ Zoila Felipa Meza, California

Address: 38 Pacific Ave San Bruno, CA 94066

Bankruptcy Case 11-30642 Summary: "In San Bruno, CA, Zoila Felipa Meza filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Zoila Felipa Meza — California, 11-30642


ᐅ Victor Michel, California

Address: 156 Oxford Ln San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-31270: "Victor Michel's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-17 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Michel — California, 11-31270


ᐅ Charlita Millikan, California

Address: 3815 Susan Dr Apt J4 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-30733: "The bankruptcy record of Charlita Millikan from San Bruno, CA, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2010."
Charlita Millikan — California, 10-30733


ᐅ Harb S Minhas, California

Address: 137 San Marco Ave Apt 4 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-31143: "San Bruno, CA resident Harb S Minhas's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2012."
Harb S Minhas — California, 12-31143


ᐅ Renteria Jaime Molina, California

Address: 951 Glenview Dr San Bruno, CA 94066

Bankruptcy Case 10-33097 Overview: "In a Chapter 7 bankruptcy case, Renteria Jaime Molina from San Bruno, CA, saw their proceedings start in August 2010 and complete by 2010-11-27, involving asset liquidation."
Renteria Jaime Molina — California, 10-33097


ᐅ Robert Molina, California

Address: 2781 Valleywood Dr San Bruno, CA 94066

Bankruptcy Case 10-35122 Overview: "Robert Molina's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-12-31, led to asset liquidation, with the case closing in April 2011."
Robert Molina — California, 10-35122


ᐅ Michaellynn Mae Molina, California

Address: 129 Poplar Ave San Bruno, CA 94066

Bankruptcy Case 12-31552 Summary: "Michaellynn Mae Molina's bankruptcy, initiated in 2012-05-23 and concluded by 09/08/2012 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michaellynn Mae Molina — California, 12-31552


ᐅ Valentin Mora, California

Address: 447 San Anselmo Ave N San Bruno, CA 94066

Bankruptcy Case 10-34942 Summary: "Valentin Mora's bankruptcy, initiated in 2010-12-17 and concluded by 04/04/2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentin Mora — California, 10-34942


ᐅ Francisco Joselyn Morales, California

Address: 853 Commodore Dr Apt 324 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-32124: "In a Chapter 7 bankruptcy case, Francisco Joselyn Morales from San Bruno, CA, saw her proceedings start in 06/07/2010 and complete by 09/10/2010, involving asset liquidation."
Francisco Joselyn Morales — California, 10-32124


ᐅ George Morris, California

Address: 688 7th Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 09-339247: "George Morris's bankruptcy, initiated in Dec 11, 2009 and concluded by March 16, 2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Morris — California, 09-33924


ᐅ Laura Morrison, California

Address: 188 San Luis Ave San Bruno, CA 94066

Bankruptcy Case 09-33193 Summary: "Laura Morrison's Chapter 7 bankruptcy, filed in San Bruno, CA in Oct 16, 2009, led to asset liquidation, with the case closing in 01/19/2010."
Laura Morrison — California, 09-33193


ᐅ Bradley Jay Mortenson, California

Address: 3300 Fasman Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-329297: "Bradley Jay Mortenson's Chapter 7 bankruptcy, filed in San Bruno, CA in 08.09.2011, led to asset liquidation, with the case closing in November 25, 2011."
Bradley Jay Mortenson — California, 11-32929


ᐅ Anselmo Mota, California

Address: 915 5th Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-310167: "Anselmo Mota's bankruptcy, initiated in 2011-03-15 and concluded by July 2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anselmo Mota — California, 11-31016


ᐅ Rodolfo Moya, California

Address: 2920 Berkshire Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-30336: "The case of Rodolfo Moya in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Moya — California, 10-30336


ᐅ Michael Paul Mulqueeney, California

Address: 125 Santa Clara Ave San Bruno, CA 94066-5324

Brief Overview of Bankruptcy Case 15-30034: "Michael Paul Mulqueeney's Chapter 7 bankruptcy, filed in San Bruno, CA in 2015-01-12, led to asset liquidation, with the case closing in 04.12.2015."
Michael Paul Mulqueeney — California, 15-30034


ᐅ Jeannette Muniz, California

Address: 1212H El Camino Real Apt 331 San Bruno, CA 94066

Bankruptcy Case 11-30831 Summary: "The case of Jeannette Muniz in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Muniz — California, 11-30831


ᐅ Lindsey Kamai Nahinu, California

Address: 805 4th Ave Apt 8 San Bruno, CA 94066-3256

Brief Overview of Bankruptcy Case 2014-30909: "The bankruptcy record of Lindsey Kamai Nahinu from San Bruno, CA, shows a Chapter 7 case filed in 2014-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2014."
Lindsey Kamai Nahinu — California, 2014-30909


ᐅ Luz M Navarro, California

Address: 29 Buena Vista Ave San Bruno, CA 94066

Bankruptcy Case 12-31485 Summary: "Luz M Navarro's Chapter 7 bankruptcy, filed in San Bruno, CA in 05.17.2012, led to asset liquidation, with the case closing in September 2012."
Luz M Navarro — California, 12-31485


ᐅ Vasha Manok Manawel Nazarian, California

Address: 149 San Bruno Ave W Apt A San Bruno, CA 94066-3524

Bankruptcy Case 14-31308 Overview: "Vasha Manok Manawel Nazarian's bankruptcy, initiated in Sep 8, 2014 and concluded by 12.07.2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasha Manok Manawel Nazarian — California, 14-31308


ᐅ Shareena Nisha, California

Address: 2111 Fleetwood Dr San Bruno, CA 94066

Bankruptcy Case 10-33766 Overview: "San Bruno, CA resident Shareena Nisha's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Shareena Nisha — California, 10-33766


ᐅ Juvenal Noriega, California

Address: 250 Amador Ave San Bruno, CA 94066-2504

Brief Overview of Bankruptcy Case 10-33630: "Juvenal Noriega's San Bruno, CA bankruptcy under Chapter 13 in Sep 16, 2010 led to a structured repayment plan, successfully discharged in 04/11/2016."
Juvenal Noriega — California, 10-33630


ᐅ Wilson S Novillos, California

Address: 1126 Cherry Ave Apt 132 San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-328867: "The bankruptcy record of Wilson S Novillos from San Bruno, CA, shows a Chapter 7 case filed in October 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Wilson S Novillos — California, 12-32886


ᐅ Rocky Edward B Ocampo, California

Address: 905 Green Ave San Bruno, CA 94066-3131

Concise Description of Bankruptcy Case 15-308407: "Rocky Edward B Ocampo's Chapter 7 bankruptcy, filed in San Bruno, CA in June 30, 2015, led to asset liquidation, with the case closing in 09/28/2015."
Rocky Edward B Ocampo — California, 15-30840


ᐅ Helen Danganan Ocampo, California

Address: PO Box 758 San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-330057: "In a Chapter 7 bankruptcy case, Helen Danganan Ocampo from San Bruno, CA, saw her proceedings start in October 2012 and complete by 01/27/2013, involving asset liquidation."
Helen Danganan Ocampo — California, 12-33005


ᐅ Liwayway C Ocampo, California

Address: 905 Green Ave San Bruno, CA 94066-3131

Bankruptcy Case 15-30840 Summary: "In a Chapter 7 bankruptcy case, Liwayway C Ocampo from San Bruno, CA, saw their proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Liwayway C Ocampo — California, 15-30840


ᐅ Shuichi Oikawa, California

Address: 748 Easton Ave San Bruno, CA 94066

Bankruptcy Case 11-32302 Overview: "The bankruptcy record of Shuichi Oikawa from San Bruno, CA, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Shuichi Oikawa — California, 11-32302


ᐅ Nicolas Ojeda, California

Address: 180 Acacia Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-33032: "Nicolas Ojeda's Chapter 7 bankruptcy, filed in San Bruno, CA in 2011-08-17, led to asset liquidation, with the case closing in December 3, 2011."
Nicolas Ojeda — California, 11-33032


ᐅ Angelica Ontiveros, California

Address: 789 Mills Ave San Bruno, CA 94066

Bankruptcy Case 13-32217 Overview: "In a Chapter 7 bankruptcy case, Angelica Ontiveros from San Bruno, CA, saw her proceedings start in 10.04.2013 and complete by 2014-01-07, involving asset liquidation."
Angelica Ontiveros — California, 13-32217


ᐅ Raul Orozco, California

Address: 25 Tanforan Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33745: "The case of Raul Orozco in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Orozco — California, 10-33745


ᐅ Mike Outzs, California

Address: 601 Linden Ave San Bruno, CA 94066-3422

Bankruptcy Case 14-31437 Overview: "The case of Mike Outzs in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Outzs — California, 14-31437


ᐅ Noe R Padilla, California

Address: 856 6th Ave San Bruno, CA 94066

Bankruptcy Case 11-31103 Overview: "The bankruptcy record of Noe R Padilla from San Bruno, CA, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Noe R Padilla — California, 11-31103


ᐅ Jose M Padron, California

Address: 905 Hensley Ave San Bruno, CA 94066-3147

Bankruptcy Case 15-30559 Overview: "San Bruno, CA resident Jose M Padron's May 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Jose M Padron — California, 15-30559


ᐅ Johanna Mari San Ju Pajota, California

Address: 1103 Shelter Creek Ln San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-31583: "Johanna Mari San Ju Pajota's bankruptcy, initiated in 2011-04-26 and concluded by August 2011 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Mari San Ju Pajota — California, 11-31583


ᐅ Jr Percy Panlasigui, California

Address: 853 Commodore Dr Apt 348 San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-307967: "The bankruptcy filing by Jr Percy Panlasigui, undertaken in 03.09.2010 in San Bruno, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Percy Panlasigui — California, 10-30796


ᐅ Andre D Papageorgiou, California

Address: 3630 Sunset Dr San Bruno, CA 94066-1037

Concise Description of Bankruptcy Case 14-302837: "Andre D Papageorgiou's bankruptcy, initiated in 2014-02-27 and concluded by May 28, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre D Papageorgiou — California, 14-30283


ᐅ Gregory Papana, California

Address: 6120 Shelter Creek Ln San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-349747: "Gregory Papana's Chapter 7 bankruptcy, filed in San Bruno, CA in December 21, 2010, led to asset liquidation, with the case closing in March 2011."
Gregory Papana — California, 10-34974


ᐅ Maria Renellen Pena, California

Address: 1660 Crestwood Dr San Bruno, CA 94066

Bankruptcy Case 09-33432 Overview: "In a Chapter 7 bankruptcy case, Maria Renellen Pena from San Bruno, CA, saw their proceedings start in 11/03/2009 and complete by Feb 6, 2010, involving asset liquidation."
Maria Renellen Pena — California, 09-33432


ᐅ Antonio Peralez, California

Address: 53 Tanforan Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-312307: "In a Chapter 7 bankruptcy case, Antonio Peralez from San Bruno, CA, saw their proceedings start in April 6, 2010 and complete by 07/10/2010, involving asset liquidation."
Antonio Peralez — California, 10-31230