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 Elizabeth Robles Peralta, California

Address: 485 Mastick Ave San Bruno, CA 94066-4440

Bankruptcy Case 2014-30487 Summary: "San Bruno, CA resident Elizabeth Robles Peralta's Mar 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Elizabeth Robles Peralta — California, 2014-30487


ᐅ Mark Thomas Perez, California

Address: 841 3rd Ave San Bruno, CA 94066

Bankruptcy Case 12-30261 Overview: "The case of Mark Thomas Perez in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Thomas Perez — California, 12-30261


ᐅ Donato Perez, California

Address: 217 Boardwalk Ave Apt E San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-32586: "The bankruptcy filing by Donato Perez, undertaken in 07/09/2010 in San Bruno, CA under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Donato Perez — California, 10-32586


ᐅ Conrad T Pidlaoan, California

Address: 3331 Fleetwood Dr San Bruno, CA 94066

Bankruptcy Case 12-30154 Overview: "The bankruptcy filing by Conrad T Pidlaoan, undertaken in 01.17.2012 in San Bruno, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Conrad T Pidlaoan — California, 12-30154


ᐅ David Pietras, California

Address: 189 Poplar Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-339567: "David Pietras's bankruptcy, initiated in October 6, 2010 and concluded by 2011-01-22 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pietras — California, 10-33956


ᐅ Robert Pitocchi, California

Address: PO Box 943 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-30046: "San Bruno, CA resident Robert Pitocchi's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2010."
Robert Pitocchi — California, 10-30046


ᐅ Monica Y Pizarro, California

Address: 170 Plumas Ct San Bruno, CA 94066

Bankruptcy Case 13-31574 Summary: "Monica Y Pizarro's Chapter 7 bankruptcy, filed in San Bruno, CA in Jul 10, 2013, led to asset liquidation, with the case closing in 10.13.2013."
Monica Y Pizarro — California, 13-31574


ᐅ Donna A Pleas, California

Address: 729 Easton Ave San Bruno, CA 94066

Bankruptcy Case 12-30944 Summary: "The case of Donna A Pleas in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna A Pleas — California, 12-30944


ᐅ Kenneth John Porter, California

Address: 281 Goodwin Dr San Bruno, CA 94066-1660

Bankruptcy Case 16-30716 Summary: "The bankruptcy record of Kenneth John Porter from San Bruno, CA, shows a Chapter 7 case filed in 2016-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Kenneth John Porter — California, 16-30716


ᐅ Rani Monica Prasad, California

Address: 883 Green Ave San Bruno, CA 94066-3129

Concise Description of Bankruptcy Case 15-311137: "The bankruptcy record of Rani Monica Prasad from San Bruno, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Rani Monica Prasad — California, 15-31113


ᐅ Shailendra Prasad, California

Address: 564 Mastick Ave Apt 1 San Bruno, CA 94066

Bankruptcy Case 10-30011 Overview: "The bankruptcy filing by Shailendra Prasad, undertaken in 01.04.2010 in San Bruno, CA under Chapter 7, concluded with discharge in Apr 9, 2010 after liquidating assets."
Shailendra Prasad — California, 10-30011


ᐅ Keith Preston, California

Address: 230 San Benito Ave San Bruno, CA 94066

Bankruptcy Case 10-30903 Overview: "The bankruptcy filing by Keith Preston, undertaken in March 2010 in San Bruno, CA under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Keith Preston — California, 10-30903


ᐅ Gary Preston, California

Address: 1951 Donner Ave San Bruno, CA 94066

Bankruptcy Case 10-31836 Overview: "The bankruptcy record of Gary Preston from San Bruno, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2010."
Gary Preston — California, 10-31836


ᐅ Luz Quan, California

Address: PO Box 513 San Bruno, CA 94066

Concise Description of Bankruptcy Case 09-340927: "The bankruptcy record of Luz Quan from San Bruno, CA, shows a Chapter 7 case filed in 12.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Luz Quan — California, 09-34092


ᐅ Joseph A Quartell, California

Address: 1212H El Camino Real # 553 San Bruno, CA 94066-1311

Concise Description of Bankruptcy Case 14-318337: "San Bruno, CA resident Joseph A Quartell's Dec 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Joseph A Quartell — California, 14-31833


ᐅ Maria Del Rosario Quezada, California

Address: 2201 Princeton Dr Apt 6 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-31025: "The case of Maria Del Rosario Quezada in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Del Rosario Quezada — California, 11-31025


ᐅ Ii Thomas Joseph Ragsdale, California

Address: 715 2nd Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34447: "San Bruno, CA resident Ii Thomas Joseph Ragsdale's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2012."
Ii Thomas Joseph Ragsdale — California, 11-34447


ᐅ Dianne Marie Raine, California

Address: 111 Piccadilly Pl Apt D San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-324337: "The case of Dianne Marie Raine in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Marie Raine — California, 11-32433


ᐅ Salvador A Ramirez, California

Address: 140 Santa Dominga Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-32534: "The bankruptcy filing by Salvador A Ramirez, undertaken in 2013-11-25 in San Bruno, CA under Chapter 7, concluded with discharge in 02/28/2014 after liquidating assets."
Salvador A Ramirez — California, 13-32534


ᐅ Terry M Ramirez, California

Address: 485 Milton Ave San Bruno, CA 94066-4405

Brief Overview of Bankruptcy Case 15-31067: "San Bruno, CA resident Terry M Ramirez's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2015."
Terry M Ramirez — California, 15-31067


ᐅ Connie M Ramirez, California

Address: 1490 Crestwood Dr Apt 4 San Bruno, CA 94066-1958

Bankruptcy Case 16-30484 Overview: "The bankruptcy filing by Connie M Ramirez, undertaken in 04.30.2016 in San Bruno, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Connie M Ramirez — California, 16-30484


ᐅ Gabriel Ramirez, California

Address: 485 Milton Ave San Bruno, CA 94066-4405

Bankruptcy Case 15-31067 Overview: "San Bruno, CA resident Gabriel Ramirez's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Gabriel Ramirez — California, 15-31067


ᐅ Nestor Alexander Ramirez, California

Address: 156 Linden Ave San Bruno, CA 94066

Bankruptcy Case 13-32466 Overview: "The bankruptcy record of Nestor Alexander Ramirez from San Bruno, CA, shows a Chapter 7 case filed in 11/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2014."
Nestor Alexander Ramirez — California, 13-32466


ᐅ Marisela Ramos, California

Address: 233 San Luis Ave Apt 3 San Bruno, CA 94066

Bankruptcy Case 11-30424 Overview: "The bankruptcy record of Marisela Ramos from San Bruno, CA, shows a Chapter 7 case filed in 02/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2011."
Marisela Ramos — California, 11-30424


ᐅ Eufrocinia F Ramos, California

Address: 560 Cherry Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-324937: "Eufrocinia F Ramos's bankruptcy, initiated in 11.18.2013 and concluded by 02.21.2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eufrocinia F Ramos — California, 13-32493


ᐅ Leoncia Ramos, California

Address: 270 Estates Dr San Bruno, CA 94066

Bankruptcy Case 10-31738 Overview: "Leoncia Ramos's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-05-11, led to asset liquidation, with the case closing in 2010-08-14."
Leoncia Ramos — California, 10-31738


ᐅ Rosalind Randolph, California

Address: 1101 National Ave Apt 1110 San Bruno, CA 94066-2486

Snapshot of U.S. Bankruptcy Proceeding Case 14-31275: "In a Chapter 7 bankruptcy case, Rosalind Randolph from San Bruno, CA, saw her proceedings start in 08/29/2014 and complete by 2014-11-27, involving asset liquidation."
Rosalind Randolph — California, 14-31275


ᐅ Hamid Rashid, California

Address: 570 Kains Ave Apt 1 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-32699: "In a Chapter 7 bankruptcy case, Hamid Rashid from San Bruno, CA, saw their proceedings start in Jul 19, 2010 and complete by 11/04/2010, involving asset liquidation."
Hamid Rashid — California, 10-32699


ᐅ Diane Ray, California

Address: 227 Boardwalk Ave Apt A San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-33496: "Diane Ray's Chapter 7 bankruptcy, filed in San Bruno, CA in September 8, 2010, led to asset liquidation, with the case closing in 12/25/2010."
Diane Ray — California, 10-33496


ᐅ Catherine Michelle Rego, California

Address: 1448 Park Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-319537: "San Bruno, CA resident Catherine Michelle Rego's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2013."
Catherine Michelle Rego — California, 13-31953


ᐅ Laura Elizabeth Rehwaldt, California

Address: 2116 Shelter Creek Ln San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-31970: "The bankruptcy record of Laura Elizabeth Rehwaldt from San Bruno, CA, shows a Chapter 7 case filed in Jul 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2012."
Laura Elizabeth Rehwaldt — California, 12-31970


ᐅ Nidia Reinfeld, California

Address: 2300 Crestmoor Dr San Bruno, CA 94066

Bankruptcy Case 09-33133 Overview: "San Bruno, CA resident Nidia Reinfeld's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Nidia Reinfeld — California, 09-33133


ᐅ Gilbert Reyes, California

Address: 205 Mastick Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-32880: "The bankruptcy filing by Gilbert Reyes, undertaken in Jul 29, 2010 in San Bruno, CA under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
Gilbert Reyes — California, 10-32880


ᐅ Marilu Reyes, California

Address: 213 Milton Ave San Bruno, CA 94066-4933

Bankruptcy Case 14-30419 Summary: "Marilu Reyes's Chapter 7 bankruptcy, filed in San Bruno, CA in Mar 19, 2014, led to asset liquidation, with the case closing in June 17, 2014."
Marilu Reyes — California, 14-30419


ᐅ Mario B Reyes, California

Address: 2391 Oakmont Dr San Bruno, CA 94066-1764

Concise Description of Bankruptcy Case 15-300557: "The bankruptcy filing by Mario B Reyes, undertaken in Jan 19, 2015 in San Bruno, CA under Chapter 7, concluded with discharge in 04/19/2015 after liquidating assets."
Mario B Reyes — California, 15-30055


ᐅ John Reyes, California

Address: 165 Santa Dominga Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-30755: "In San Bruno, CA, John Reyes filed for Chapter 7 bankruptcy in March 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2013."
John Reyes — California, 13-30755


ᐅ Juventino Reyna, California

Address: 140 El Camino Real Apt 6 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-32941: "The bankruptcy filing by Juventino Reyna, undertaken in 07.31.2010 in San Bruno, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Juventino Reyna — California, 10-32941


ᐅ Joel Reynoso, California

Address: 3599 Highland Dr San Bruno, CA 94066

Bankruptcy Case 11-30612 Overview: "Joel Reynoso's Chapter 7 bankruptcy, filed in San Bruno, CA in 02/17/2011, led to asset liquidation, with the case closing in June 5, 2011."
Joel Reynoso — California, 11-30612


ᐅ Anga Ridgeway, California

Address: 1051 National Ave Apt 306 San Bruno, CA 94066

Bankruptcy Case 13-58853-pwb Summary: "The bankruptcy filing by Anga Ridgeway, undertaken in 04/23/2013 in San Bruno, CA under Chapter 7, concluded with discharge in 07/27/2013 after liquidating assets."
Anga Ridgeway — California, 13-58853


ᐅ Evangeline Malabed Riformo, California

Address: 1051 National Ave Apt 520 San Bruno, CA 94066

Bankruptcy Case 13-30970 Summary: "In San Bruno, CA, Evangeline Malabed Riformo filed for Chapter 7 bankruptcy in 04.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Evangeline Malabed Riformo — California, 13-30970


ᐅ Susana Alonzo Rinoza, California

Address: 881 Glenview Dr San Bruno, CA 94066-2721

Brief Overview of Bankruptcy Case 15-31011: "The case of Susana Alonzo Rinoza in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Alonzo Rinoza — California, 15-31011


ᐅ Sandra J Rizzetto, California

Address: 5242 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 12-30781 Summary: "The bankruptcy filing by Sandra J Rizzetto, undertaken in 03.12.2012 in San Bruno, CA under Chapter 7, concluded with discharge in 06/28/2012 after liquidating assets."
Sandra J Rizzetto — California, 12-30781


ᐅ Rodney Roberson, California

Address: 237 Santa Lucia Ave Apt 3 San Bruno, CA 94066-5225

Snapshot of U.S. Bankruptcy Proceeding Case 14-31365: "The case of Rodney Roberson in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Roberson — California, 14-31365


ᐅ Anita C Roberson, California

Address: 237 Santa Lucia Ave Apt 3 San Bruno, CA 94066-5225

Snapshot of U.S. Bankruptcy Proceeding Case 14-31365: "The bankruptcy filing by Anita C Roberson, undertaken in 2014-09-20 in San Bruno, CA under Chapter 7, concluded with discharge in 12.19.2014 after liquidating assets."
Anita C Roberson — California, 14-31365


ᐅ Jesijane Rodill, California

Address: 2000 Crystal Springs Rd Apt 1621 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33336: "San Bruno, CA resident Jesijane Rodill's 2010-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Jesijane Rodill — California, 10-33336


ᐅ Reynaldo Rodriguez, California

Address: 16 Buena Vista Ave Apt 1 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-31296: "San Bruno, CA resident Reynaldo Rodriguez's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
Reynaldo Rodriguez — California, 10-31296


ᐅ Alain S Rodriguez, California

Address: 620 5th Ave San Bruno, CA 94066-4518

Snapshot of U.S. Bankruptcy Proceeding Case 09-30009: "The bankruptcy record for Alain S Rodriguez from San Bruno, CA, under Chapter 13, filed in 01.02.2009, involved setting up a repayment plan, finalized by 2015-03-16."
Alain S Rodriguez — California, 09-30009


ᐅ Emelita P Rodriguez, California

Address: 620 5th Ave San Bruno, CA 94066-4518

Bankruptcy Case 09-30009 Overview: "01/02/2009 marked the beginning of Emelita P Rodriguez's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by Mar 16, 2015."
Emelita P Rodriguez — California, 09-30009


ᐅ Pablo Rodriguez, California

Address: 6145 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 09-34141 Summary: "In San Bruno, CA, Pablo Rodriguez filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2010."
Pablo Rodriguez — California, 09-34141


ᐅ Rodolfo M Rodriguez, California

Address: 165 Diamond St San Bruno, CA 94066-1509

Concise Description of Bankruptcy Case 09-326507: "Rodolfo M Rodriguez's San Bruno, CA bankruptcy under Chapter 13 in 09.04.2009 led to a structured repayment plan, successfully discharged in December 2014."
Rodolfo M Rodriguez — California, 09-32650


ᐅ Marie Ellen Rodriguez, California

Address: 2561 Fleetwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-30978: "San Bruno, CA resident Marie Ellen Rodriguez's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
Marie Ellen Rodriguez — California, 12-30978


ᐅ Irma Rojas, California

Address: 252 Kains Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-324817: "Irma Rojas's Chapter 7 bankruptcy, filed in San Bruno, CA in 07/01/2010, led to asset liquidation, with the case closing in Oct 17, 2010."
Irma Rojas — California, 10-32481


ᐅ Linda Anne Romeo, California

Address: 199 Cypress Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-312597: "Linda Anne Romeo's bankruptcy, initiated in May 2013 and concluded by 08.31.2013 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Anne Romeo — California, 13-31259


ᐅ Martin Ethan Peter Romero, California

Address: 2000 Crystal Springs Rd Apt 2721 San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-308817: "The bankruptcy filing by Martin Ethan Peter Romero, undertaken in 03.05.2011 in San Bruno, CA under Chapter 7, concluded with discharge in 06.21.2011 after liquidating assets."
Martin Ethan Peter Romero — California, 11-30881


ᐅ Jesus Rojas Romero, California

Address: 533 Huntington Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-30616: "The case of Jesus Rojas Romero in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Rojas Romero — California, 11-30616


ᐅ Patricia Rosso, California

Address: 716 Hensley Ave # 1 San Bruno, CA 94066

Concise Description of Bankruptcy Case 09-336637: "In a Chapter 7 bankruptcy case, Patricia Rosso from San Bruno, CA, saw their proceedings start in 2009-11-20 and complete by Feb 23, 2010, involving asset liquidation."
Patricia Rosso — California, 09-33663


ᐅ Ella Rovner, California

Address: 1344 Shelter Creek Ln San Bruno, CA 94066-3834

Bankruptcy Case 14-31201 Summary: "Ella Rovner's bankruptcy, initiated in Aug 18, 2014 and concluded by Nov 16, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ella Rovner — California, 14-31201


ᐅ Izik Rovner, California

Address: 1344 Shelter Creek Ln San Bruno, CA 94066-3834

Bankruptcy Case 14-31201 Overview: "Izik Rovner's Chapter 7 bankruptcy, filed in San Bruno, CA in Aug 18, 2014, led to asset liquidation, with the case closing in 2014-11-16."
Izik Rovner — California, 14-31201


ᐅ Jose D Roxas, California

Address: 2571 Catalpa Way San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-32570: "The bankruptcy filing by Jose D Roxas, undertaken in Nov 28, 2013 in San Bruno, CA under Chapter 7, concluded with discharge in March 3, 2014 after liquidating assets."
Jose D Roxas — California, 13-32570


ᐅ Meynardo Roxas, California

Address: 3830 Adriatic Way San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-319127: "In San Bruno, CA, Meynardo Roxas filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Meynardo Roxas — California, 10-31912


ᐅ Jessica C Roy, California

Address: 161 Diamond St San Bruno, CA 94066-1509

Brief Overview of Bankruptcy Case 15-12015-BLS: "Jessica C Roy's bankruptcy, initiated in September 30, 2015 and concluded by Dec 29, 2015 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica C Roy — California, 15-12015


ᐅ Vincent Estacio Sablan, California

Address: 2850 Sneath Ln Apt 11 San Bruno, CA 94066-2601

Snapshot of U.S. Bankruptcy Proceeding Case 14-31712: "Vincent Estacio Sablan's bankruptcy, initiated in 2014-11-25 and concluded by 2015-02-23 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Estacio Sablan — California, 14-31712


ᐅ Mirian Aracely Salazar, California

Address: 520 1/2 Linden Ave San Bruno, CA 94066-4243

Bankruptcy Case 15-30822 Overview: "Mirian Aracely Salazar's Chapter 7 bankruptcy, filed in San Bruno, CA in 2015-06-26, led to asset liquidation, with the case closing in September 2015."
Mirian Aracely Salazar — California, 15-30822


ᐅ Jose Jaime San, California

Address: 564 Mastick Ave Apt 2 San Bruno, CA 94066

Bankruptcy Case 10-30764 Overview: "Jose Jaime San's bankruptcy, initiated in March 2010 and concluded by June 2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jaime San — California, 10-30764


ᐅ Juan Sanchez, California

Address: 149 San Luis Ave San Bruno, CA 94066

Bankruptcy Case 10-31763 Summary: "Juan Sanchez's bankruptcy, initiated in May 2010 and concluded by 2010-08-16 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Sanchez — California, 10-31763


ᐅ Armando Sanchez, California

Address: 434 Mastick Ave San Bruno, CA 94066

Bankruptcy Case 09-34167 Overview: "Armando Sanchez's Chapter 7 bankruptcy, filed in San Bruno, CA in 2009-12-31, led to asset liquidation, with the case closing in 2010-04-05."
Armando Sanchez — California, 09-34167


ᐅ Yolanda Sanchez, California

Address: 241 San Marco Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-300067: "The bankruptcy record of Yolanda Sanchez from San Bruno, CA, shows a Chapter 7 case filed in Jan 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2011."
Yolanda Sanchez — California, 11-30006


ᐅ Caballero Carlos Sanchez, California

Address: 29 Buena Vista Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31124: "The case of Caballero Carlos Sanchez in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caballero Carlos Sanchez — California, 13-31124


ᐅ Martha Sandoval, California

Address: 260 San Marco Ave Apt 3 San Bruno, CA 94066-5543

Bankruptcy Case 15-30890 Summary: "San Bruno, CA resident Martha Sandoval's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2015."
Martha Sandoval — California, 15-30890


ᐅ Felix Santamaria, California

Address: 401 San Anselmo Ave S Apt 1 San Bruno, CA 94066

Bankruptcy Case 13-31936 Overview: "In a Chapter 7 bankruptcy case, Felix Santamaria from San Bruno, CA, saw his proceedings start in Aug 28, 2013 and complete by December 1, 2013, involving asset liquidation."
Felix Santamaria — California, 13-31936


ᐅ Amulfo Santander, California

Address: 3620 Sneath Ln San Bruno, CA 94066

Bankruptcy Case 09-33912 Overview: "Amulfo Santander's Chapter 7 bankruptcy, filed in San Bruno, CA in 2009-12-10, led to asset liquidation, with the case closing in 03.15.2010."
Amulfo Santander — California, 09-33912


ᐅ Margarita Santillan, California

Address: 172 Elm Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 09-33161: "The bankruptcy record of Margarita Santillan from San Bruno, CA, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2010."
Margarita Santillan — California, 09-33161


ᐅ Heidi L Santos, California

Address: 481 Fernwood Dr San Bruno, CA 94066-1944

Brief Overview of Bankruptcy Case 10-33479: "September 2010 marked the beginning of Heidi L Santos's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by January 7, 2016."
Heidi L Santos — California, 10-33479


ᐅ Marcelo Ribeiro Dos Santos, California

Address: 2001 Whitman Way Apt 7 San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-318257: "The case of Marcelo Ribeiro Dos Santos in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Ribeiro Dos Santos — California, 11-31825


ᐅ Melannie Campo Santos, California

Address: PO Box 1121 San Bruno, CA 94066

Bankruptcy Case 13-31494 Overview: "The bankruptcy filing by Melannie Campo Santos, undertaken in Jun 28, 2013 in San Bruno, CA under Chapter 7, concluded with discharge in Oct 1, 2013 after liquidating assets."
Melannie Campo Santos — California, 13-31494


ᐅ Raymond Del Carmen Santos, California

Address: 853 Commodore Dr Apt 140 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34349: "The bankruptcy record of Raymond Del Carmen Santos from San Bruno, CA, shows a Chapter 7 case filed in 2011-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Raymond Del Carmen Santos — California, 11-34349


ᐅ Barbara Sayed, California

Address: 760 Linden Ave San Bruno, CA 94066

Bankruptcy Case 12-32959 Overview: "The bankruptcy filing by Barbara Sayed, undertaken in 2012-10-18 in San Bruno, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Barbara Sayed — California, 12-32959


ᐅ Diana G Schuler, California

Address: 410 Walnut St San Bruno, CA 94066-3240

Snapshot of U.S. Bankruptcy Proceeding Case 15-50640-btb: "San Bruno, CA resident Diana G Schuler's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2015."
Diana G Schuler — California, 15-50640


ᐅ John Brian Scotford, California

Address: 1051 National Ave Apt 153 San Bruno, CA 94066

Bankruptcy Case 12-36387-NLW Overview: "In San Bruno, CA, John Brian Scotford filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
John Brian Scotford — California, 12-36387


ᐅ Mohammed Shamim, California

Address: 39220 Chilton Lane San Bruno, CA 94066

Bankruptcy Case 2014-30907 Summary: "San Bruno, CA resident Mohammed Shamim's 2014-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-11."
Mohammed Shamim — California, 2014-30907


ᐅ Rajesh Sharma, California

Address: 34 Pacific Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-31330: "The bankruptcy record of Rajesh Sharma from San Bruno, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2012."
Rajesh Sharma — California, 12-31330


ᐅ Stav Shatzki, California

Address: 349 Mastick Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-30849: "The case of Stav Shatzki in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stav Shatzki — California, 10-30849


ᐅ Olga Shcherbakova, California

Address: 6345 Shelter Creek Ln San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-316437: "The case of Olga Shcherbakova in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Shcherbakova — California, 10-31643


ᐅ Karlton Sheley, California

Address: 1870 Monterey Dr San Bruno, CA 94066

Bankruptcy Case 10-30259 Overview: "The case of Karlton Sheley in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karlton Sheley — California, 10-30259


ᐅ Reva Shepherd, California

Address: 770 Mills Ave San Bruno, CA 94066

Bankruptcy Case 10-33762 Overview: "Reva Shepherd's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-09-24, led to asset liquidation, with the case closing in 01/10/2011."
Reva Shepherd — California, 10-33762


ᐅ Paige Sherman, California

Address: 1051 National Ave Apt 529 San Bruno, CA 94066

Bankruptcy Case 12-31628 Summary: "The case of Paige Sherman in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paige Sherman — California, 12-31628


ᐅ John Conklin Sibley, California

Address: 258 Walnut St San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31607: "In a Chapter 7 bankruptcy case, John Conklin Sibley from San Bruno, CA, saw their proceedings start in July 16, 2013 and complete by 2013-10-19, involving asset liquidation."
John Conklin Sibley — California, 13-31607


ᐅ David August Siemer, California

Address: 2000 Crystal Springs Rd Apt 303 San Bruno, CA 94066-4671

Concise Description of Bankruptcy Case 16-212387: "The bankruptcy record of David August Siemer from San Bruno, CA, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
David August Siemer — California, 16-21238


ᐅ Antonio Juan Simon, California

Address: 116 San Felipe Ave # 3 San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-316917: "In San Bruno, CA, Antonio Juan Simon filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Antonio Juan Simon — California, 13-31691


ᐅ Roberto Simon, California

Address: 3229 Shelter Creek Ln San Bruno, CA 94066

Bankruptcy Case 09-33998 Overview: "The case of Roberto Simon in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Simon — California, 09-33998


ᐅ Kamaljit Singh, California

Address: 3631 Ysabel Dr San Bruno, CA 94066

Bankruptcy Case 09-33613 Summary: "In a Chapter 7 bankruptcy case, Kamaljit Singh from San Bruno, CA, saw their proceedings start in Nov 17, 2009 and complete by 2010-02-20, involving asset liquidation."
Kamaljit Singh — California, 09-33613


ᐅ Noel Singh, California

Address: 1015 Herman St San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33708: "The bankruptcy record of Noel Singh from San Bruno, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2011."
Noel Singh — California, 10-33708


ᐅ John Michael Sisk, California

Address: 751 Elm Ave San Bruno, CA 94066

Bankruptcy Case 12-32051 Summary: "San Bruno, CA resident John Michael Sisk's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2012."
John Michael Sisk — California, 12-32051


ᐅ Rachel Sison, California

Address: 853 Commodore Dr Apt 420 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-31690: "Rachel Sison's bankruptcy, initiated in May 7, 2010 and concluded by 08/10/2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Sison — California, 10-31690


ᐅ Jr Willie Smith, California

Address: 2000 Crystal Springs Rd Apt 2011 San Bruno, CA 94066

Bankruptcy Case 10-30952 Summary: "The case of Jr Willie Smith in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie Smith — California, 10-30952


ᐅ Lavada Smith, California

Address: 3815 Susan Dr Apt L6 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-33691: "The bankruptcy filing by Lavada Smith, undertaken in 09.22.2010 in San Bruno, CA under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Lavada Smith — California, 10-33691


ᐅ Thomas Snyder, California

Address: 2785 Fleetwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-34025: "The case of Thomas Snyder in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Snyder — California, 10-34025


ᐅ Ki Hon Song, California

Address: 2451 Trenton Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-31041: "San Bruno, CA resident Ki Hon Song's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Ki Hon Song — California, 13-31041


ᐅ Thurman Sowle, California

Address: 2201 Princeton Dr Apt 12 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-31872: "In a Chapter 7 bankruptcy case, Thurman Sowle from San Bruno, CA, saw his proceedings start in May 2010 and complete by Aug 24, 2010, involving asset liquidation."
Thurman Sowle — California, 10-31872


ᐅ Patrick Spiers, California

Address: 445 Acacia Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-33595: "In a Chapter 7 bankruptcy case, Patrick Spiers from San Bruno, CA, saw their proceedings start in September 2010 and complete by December 31, 2010, involving asset liquidation."
Patrick Spiers — California, 10-33595