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 Michelle Kristine Steele, California

Address: 788 Mills Ave Apt E San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-30858: "The bankruptcy record of Michelle Kristine Steele from San Bruno, CA, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michelle Kristine Steele — California, 11-30858


ᐅ Mark Stenning, California

Address: 190 Siskiyou Ct San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-347207: "Mark Stenning's Chapter 7 bankruptcy, filed in San Bruno, CA in 11/30/2010, led to asset liquidation, with the case closing in 2011-03-18."
Mark Stenning — California, 10-34720


ᐅ Stacey Stevenson, California

Address: 2731 Fleetwood Dr San Bruno, CA 94066-2626

Bankruptcy Case 08-31802 Summary: "Chapter 13 bankruptcy for Stacey Stevenson in San Bruno, CA began in 09.25.2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-07."
Stacey Stevenson — California, 08-31802


ᐅ Jaibul N Suleman, California

Address: 909 7th Ave San Bruno, CA 94066

Bankruptcy Case 11-32528 Summary: "In a Chapter 7 bankruptcy case, Jaibul N Suleman from San Bruno, CA, saw their proceedings start in Jul 7, 2011 and complete by October 2011, involving asset liquidation."
Jaibul N Suleman — California, 11-32528


ᐅ Holly Sullivan, California

Address: 505 Poplar Ave Apt 3 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-31967: "In San Bruno, CA, Holly Sullivan filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Holly Sullivan — California, 10-31967


ᐅ Fernando E Suncin, California

Address: 632 7th Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 12-32890: "The case of Fernando E Suncin in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando E Suncin — California, 12-32890


ᐅ Vanessa Suncin, California

Address: 751 Santa Lucia Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 10-314207: "San Bruno, CA resident Vanessa Suncin's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2010."
Vanessa Suncin — California, 10-31420


ᐅ Louis B Supan, California

Address: 271 Lassen Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-31501: "The bankruptcy record of Louis B Supan from San Bruno, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Louis B Supan — California, 13-31501


ᐅ Honorata A Supiping, California

Address: PO Box 993 San Bruno, CA 94066-0993

Snapshot of U.S. Bankruptcy Proceeding Case 10-34439: "In their Chapter 13 bankruptcy case filed in 11.08.2010, San Bruno, CA's Honorata A Supiping agreed to a debt repayment plan, which was successfully completed by April 2016."
Honorata A Supiping — California, 10-34439


ᐅ John Daniel Swendsen, California

Address: 755 Walnut St San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-31951: "The bankruptcy filing by John Daniel Swendsen, undertaken in May 19, 2011 in San Bruno, CA under Chapter 7, concluded with discharge in 09/04/2011 after liquidating assets."
John Daniel Swendsen — California, 11-31951


ᐅ Futaba Takashima, California

Address: 672 Cherry Ave San Bruno, CA 94066-2911

Bankruptcy Case 10-31961 Overview: "Filing for Chapter 13 bankruptcy in 05.28.2010, Futaba Takashima from San Bruno, CA, structured a repayment plan, achieving discharge in 05/06/2016."
Futaba Takashima — California, 10-31961


ᐅ Winnie Z Tan, California

Address: 283 Elm Ave San Bruno, CA 94066-4827

Concise Description of Bankruptcy Case 15-311807: "The bankruptcy record of Winnie Z Tan from San Bruno, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2015."
Winnie Z Tan — California, 15-31180


ᐅ Joe Mari Figueroa Tanedo, California

Address: 551 Oak Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-33396: "Joe Mari Figueroa Tanedo's Chapter 7 bankruptcy, filed in San Bruno, CA in 11.30.2012, led to asset liquidation, with the case closing in March 5, 2013."
Joe Mari Figueroa Tanedo — California, 12-33396


ᐅ Pascal Tao, California

Address: 915 6th Ave San Bruno, CA 94066

Bankruptcy Case 10-33286 Summary: "The bankruptcy filing by Pascal Tao, undertaken in 2010-08-25 in San Bruno, CA under Chapter 7, concluded with discharge in December 11, 2010 after liquidating assets."
Pascal Tao — California, 10-33286


ᐅ Victor Tapia, California

Address: 585 Acacia Ave San Bruno, CA 94066

Bankruptcy Case 10-34090 Overview: "San Bruno, CA resident Victor Tapia's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Victor Tapia — California, 10-34090


ᐅ Jr Joseph Eugenio Tarango, California

Address: 573 Hawthorne Ave San Bruno, CA 94066

Bankruptcy Case 12-30463 Overview: "In a Chapter 7 bankruptcy case, Jr Joseph Eugenio Tarango from San Bruno, CA, saw his proceedings start in 2012-02-14 and complete by 06.01.2012, involving asset liquidation."
Jr Joseph Eugenio Tarango — California, 12-30463


ᐅ Miguel Tejada, California

Address: 505 Poplar Ave Apt 4 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-33538: "The bankruptcy filing by Miguel Tejada, undertaken in 2010-09-10 in San Bruno, CA under Chapter 7, concluded with discharge in 12/27/2010 after liquidating assets."
Miguel Tejada — California, 10-33538


ᐅ Kevin Thach, California

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

Brief Overview of Bankruptcy Case 15-31300: "Kevin Thach's bankruptcy, initiated in 2015-10-22 and concluded by 2016-01-20 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Thach — California, 15-31300


ᐅ Robert James Thomas, California

Address: 5 Pacific Bay Cir Apt 203 San Bruno, CA 94066-6160

Bankruptcy Case 2014-30801 Summary: "The bankruptcy filing by Robert James Thomas, undertaken in 2014-05-27 in San Bruno, CA under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Robert James Thomas — California, 2014-30801


ᐅ Belinda Ruth Wright Thompson, California

Address: 1000 National Ave Apt 429 San Bruno, CA 94066-2487

Bankruptcy Case 15-30833 Overview: "The bankruptcy filing by Belinda Ruth Wright Thompson, undertaken in June 30, 2015 in San Bruno, CA under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Belinda Ruth Wright Thompson — California, 15-30833


ᐅ Marlon Guillermo Ticas, California

Address: 240 Santa Lucia Ave Apt 1 San Bruno, CA 94066-5226

Concise Description of Bankruptcy Case 15-314297: "The bankruptcy filing by Marlon Guillermo Ticas, undertaken in November 16, 2015 in San Bruno, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Marlon Guillermo Ticas — California, 15-31429


ᐅ Disandra V Tinapay, California

Address: 3006 Fleetwood Dr San Bruno, CA 94066-1702

Bankruptcy Case 10-33825 Overview: "Chapter 13 bankruptcy for Disandra V Tinapay in San Bruno, CA began in 09.29.2010, focusing on debt restructuring, concluding with plan fulfillment in 04.08.2016."
Disandra V Tinapay — California, 10-33825


ᐅ Robert Tinetti, California

Address: 260 Madison Ave San Bruno, CA 94066

Bankruptcy Case 11-33157 Overview: "San Bruno, CA resident Robert Tinetti's 08/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Robert Tinetti — California, 11-33157


ᐅ Mark J Tobin, California

Address: 555 Hawthorne Ave San Bruno, CA 94066-4130

Bankruptcy Case 07-30982 Overview: "August 2007 marked the beginning of Mark J Tobin's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by November 2012."
Mark J Tobin — California, 07-30982


ᐅ Lena Tofani, California

Address: 710 Pine St San Bruno, CA 94066

Bankruptcy Case 11-30560 Overview: "In San Bruno, CA, Lena Tofani filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Lena Tofani — California, 11-30560


ᐅ Roger Gebrael Tohme, California

Address: 6146 Shelter Creek Ln San Bruno, CA 94066-6013

Brief Overview of Bankruptcy Case 15-31231: "In San Bruno, CA, Roger Gebrael Tohme filed for Chapter 7 bankruptcy in Oct 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2015."
Roger Gebrael Tohme — California, 15-31231


ᐅ Jr Francisco Tomas, California

Address: 3517 Bering Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-32588: "The case of Jr Francisco Tomas in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francisco Tomas — California, 10-32588


ᐅ Michael Jeffrey Toor, California

Address: 5235 Shelter Creek Ln San Bruno, CA 94066-6042

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30553: "Michael Jeffrey Toor's bankruptcy, initiated in 2014-04-08 and concluded by Jul 7, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeffrey Toor — California, 2014-30553


ᐅ Troy Clarence Torres, California

Address: 2395 Crestmoor Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34621: "San Bruno, CA resident Troy Clarence Torres's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Troy Clarence Torres — California, 11-34621


ᐅ Ortiz Celina Torres, California

Address: 233 East Ave San Bruno, CA 94066

Bankruptcy Case 12-30588 Summary: "The case of Ortiz Celina Torres in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortiz Celina Torres — California, 12-30588


ᐅ Jose R Torres, California

Address: 149 San Juan Ave San Bruno, CA 94066-5322

Bankruptcy Case 15-30008 Overview: "The bankruptcy filing by Jose R Torres, undertaken in 2015-01-05 in San Bruno, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Jose R Torres — California, 15-30008


ᐅ Consuelo Torres, California

Address: 149 San Juan Ave San Bruno, CA 94066-5322

Brief Overview of Bankruptcy Case 15-30008: "In a Chapter 7 bankruptcy case, Consuelo Torres from San Bruno, CA, saw her proceedings start in January 5, 2015 and complete by April 2015, involving asset liquidation."
Consuelo Torres — California, 15-30008


ᐅ Jodi Tran, California

Address: 370 Angus Ave W Apt 5 San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-32775: "The case of Jodi Tran in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Tran — California, 11-32775


ᐅ Cesar Treminio, California

Address: 253 Santa Lucia Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 09-33283: "In San Bruno, CA, Cesar Treminio filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2010."
Cesar Treminio — California, 09-33283


ᐅ Emil Trillo, California

Address: 3006 Fleetwood Dr San Bruno, CA 94066-1702

Snapshot of U.S. Bankruptcy Proceeding Case 10-33825: "Filing for Chapter 13 bankruptcy in 2010-09-29, Emil Trillo from San Bruno, CA, structured a repayment plan, achieving discharge in 2016-04-08."
Emil Trillo — California, 10-33825


ᐅ George Anthony Trumpower, California

Address: 5 Pacific Bay Cir Apt 203 San Bruno, CA 94066-6160

Brief Overview of Bankruptcy Case 2014-30801: "George Anthony Trumpower's Chapter 7 bankruptcy, filed in San Bruno, CA in 05/27/2014, led to asset liquidation, with the case closing in September 2014."
George Anthony Trumpower — California, 2014-30801


ᐅ George Masangcay Tubig, California

Address: 341 Goodwin Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-304537: "San Bruno, CA resident George Masangcay Tubig's February 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
George Masangcay Tubig — California, 11-30453


ᐅ Lamberto Umlas, California

Address: 370 Walnut St San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-34434: "Lamberto Umlas's Chapter 7 bankruptcy, filed in San Bruno, CA in Nov 8, 2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Lamberto Umlas — California, 10-34434


ᐅ Francis D Urbina, California

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

Brief Overview of Bankruptcy Case 14-31340: "Francis D Urbina's bankruptcy, initiated in 09.14.2014 and concluded by December 13, 2014 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis D Urbina — California, 14-31340


ᐅ Mildred Valerio, California

Address: 259 San Luis Ave Apt 5 San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-310387: "In San Bruno, CA, Mildred Valerio filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Mildred Valerio — California, 12-31038


ᐅ Zenaida M Valledor, California

Address: 467 Cypress Ave San Bruno, CA 94066

Bankruptcy Case 11-33075 Summary: "The case of Zenaida M Valledor in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zenaida M Valledor — California, 11-33075


ᐅ Jr Manolo Juni Vanta, California

Address: 3970 Chilton Ln San Bruno, CA 94066

Bankruptcy Case 12-30581 Overview: "The bankruptcy filing by Jr Manolo Juni Vanta, undertaken in Feb 23, 2012 in San Bruno, CA under Chapter 7, concluded with discharge in Jun 10, 2012 after liquidating assets."
Jr Manolo Juni Vanta — California, 12-30581


ᐅ Geraldine M Vaughn, California

Address: PO Box 56 San Bruno, CA 94066

Bankruptcy Case 13-30890 Overview: "In San Bruno, CA, Geraldine M Vaughn filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2013."
Geraldine M Vaughn — California, 13-30890


ᐅ Carlos A Velasquez, California

Address: 413 Piccadilly Pl Apt 7 San Bruno, CA 94066

Bankruptcy Case 12-33379 Summary: "Carlos A Velasquez's Chapter 7 bankruptcy, filed in San Bruno, CA in 2012-11-30, led to asset liquidation, with the case closing in Mar 5, 2013."
Carlos A Velasquez — California, 12-33379


ᐅ Rolando Vera, California

Address: 851 Cherry Ave # 27/164 San Bruno, CA 94066-2900

Bankruptcy Case 16-30356 Overview: "Rolando Vera's Chapter 7 bankruptcy, filed in San Bruno, CA in Mar 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Rolando Vera — California, 16-30356


ᐅ Lourdes Victoria, California

Address: 2151 Fleetwood Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-325867: "The bankruptcy record of Lourdes Victoria from San Bruno, CA, shows a Chapter 7 case filed in Dec 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-07."
Lourdes Victoria — California, 13-32586


ᐅ Caezar Victoria, California

Address: 215 Merced Dr San Bruno, CA 94066

Concise Description of Bankruptcy Case 09-329557: "Caezar Victoria's Chapter 7 bankruptcy, filed in San Bruno, CA in 09.30.2009, led to asset liquidation, with the case closing in January 3, 2010."
Caezar Victoria — California, 09-32955


ᐅ Noriega Betty Vidal, California

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

Bankruptcy Case 10-33630 Summary: "Filing for Chapter 13 bankruptcy in 2010-09-16, Noriega Betty Vidal from San Bruno, CA, structured a repayment plan, achieving discharge in April 2016."
Noriega Betty Vidal — California, 10-33630


ᐅ Graceala R Villaflor, California

Address: 528 Green Ave San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-331677: "The bankruptcy filing by Graceala R Villaflor, undertaken in 08/29/2011 in San Bruno, CA under Chapter 7, concluded with discharge in 2011-12-15 after liquidating assets."
Graceala R Villaflor — California, 11-33167


ᐅ Isabel Villalobos, California

Address: 753 5th Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-31107: "Isabel Villalobos's bankruptcy, initiated in March 30, 2010 and concluded by Jul 3, 2010 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Villalobos — California, 10-31107


ᐅ Imelda Villamar, California

Address: 2611 Eucalyptus Way San Bruno, CA 94066

Bankruptcy Case 10-30600 Overview: "Imelda Villamar's Chapter 7 bankruptcy, filed in San Bruno, CA in 2010-02-22, led to asset liquidation, with the case closing in 2010-05-28."
Imelda Villamar — California, 10-30600


ᐅ Laura R Villanueva, California

Address: 61 Tanforan Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34354: "In a Chapter 7 bankruptcy case, Laura R Villanueva from San Bruno, CA, saw her proceedings start in 2011-12-05 and complete by 03/22/2012, involving asset liquidation."
Laura R Villanueva — California, 11-34354


ᐅ Florentino Villanueva, California

Address: 147 Sylvan Ave Apt 6 San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-31010: "In a Chapter 7 bankruptcy case, Florentino Villanueva from San Bruno, CA, saw his proceedings start in 2013-04-27 and complete by July 31, 2013, involving asset liquidation."
Florentino Villanueva — California, 13-31010


ᐅ Vladimir Vinokurov, California

Address: 165 Lake Dr San Bruno, CA 94066-2511

Bankruptcy Case 14-31248 Overview: "The case of Vladimir Vinokurov in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Vinokurov — California, 14-31248


ᐅ Jaravee S Vu, California

Address: 128 Oxford Ln San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-309817: "In San Bruno, CA, Jaravee S Vu filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Jaravee S Vu — California, 12-30981


ᐅ Kim Susan Wade, California

Address: PO Box 694 San Bruno, CA 94066

Concise Description of Bankruptcy Case 13-303997: "Kim Susan Wade's bankruptcy, initiated in 2013-02-22 and concluded by May 28, 2013 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Susan Wade — California, 13-30399


ᐅ Pei Sheng Wang, California

Address: 2640 Plymouth Way San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-305117: "The bankruptcy record of Pei Sheng Wang from San Bruno, CA, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Pei Sheng Wang — California, 12-30511


ᐅ Timothy A Ward, California

Address: 6334 Shelter Creek Ln San Bruno, CA 94066

Concise Description of Bankruptcy Case 12-329587: "Timothy A Ward's bankruptcy, initiated in October 2012 and concluded by January 21, 2013 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Ward — California, 12-32958


ᐅ Robert Warren, California

Address: 1772 Niles Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-34089: "In San Bruno, CA, Robert Warren filed for Chapter 7 bankruptcy in October 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
Robert Warren — California, 10-34089


ᐅ Latasha Crystal Washington, California

Address: 403 Piccadilly Pl Apt 7 San Bruno, CA 94066-2010

Bankruptcy Case 2014-30566 Summary: "The bankruptcy record of Latasha Crystal Washington from San Bruno, CA, shows a Chapter 7 case filed in Apr 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Latasha Crystal Washington — California, 2014-30566


ᐅ Patricia Wiggins, California

Address: 3191 Fleetwood Dr San Bruno, CA 94066

Brief Overview of Bankruptcy Case 13-45070: "In San Bruno, CA, Patricia Wiggins filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Patricia Wiggins — California, 13-45070


ᐅ William Wight, California

Address: 723 Camino Plz # 240 San Bruno, CA 94066

Bankruptcy Case 10-33441 Overview: "In San Bruno, CA, William Wight filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
William Wight — California, 10-33441


ᐅ Mark Wilcox, California

Address: 381 Acacia Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 10-32141: "In San Bruno, CA, Mark Wilcox filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Mark Wilcox — California, 10-32141


ᐅ Myrna A Williams, California

Address: 1126 Cherry Ave Apt 42 San Bruno, CA 94066-2320

Brief Overview of Bankruptcy Case 2014-31007: "San Bruno, CA resident Myrna A Williams's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Myrna A Williams — California, 2014-31007


ᐅ Jeanette J Williams, California

Address: 944 Masson Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-32169: "Jeanette J Williams's Chapter 7 bankruptcy, filed in San Bruno, CA in 09.30.2013, led to asset liquidation, with the case closing in 2014-01-03."
Jeanette J Williams — California, 13-32169


ᐅ Arlene S Willwerth, California

Address: 3808 Adriatic Way San Bruno, CA 94066-4579

Snapshot of U.S. Bankruptcy Proceeding Case 11-30087: "Filing for Chapter 13 bankruptcy in 01/07/2011, Arlene S Willwerth from San Bruno, CA, structured a repayment plan, achieving discharge in 04/25/2016."
Arlene S Willwerth — California, 11-30087


ᐅ James A Willwerth, California

Address: 3808 Adriatic Way San Bruno, CA 94066-4579

Bankruptcy Case 11-30087 Summary: "James A Willwerth, a resident of San Bruno, CA, entered a Chapter 13 bankruptcy plan in Jan 7, 2011, culminating in its successful completion by April 2016."
James A Willwerth — California, 11-30087


ᐅ Jimmie E Wilson, California

Address: 672 Cherry Ave San Bruno, CA 94066-2911

Bankruptcy Case 10-31961 Summary: "2010-05-28 marked the beginning of Jimmie E Wilson's Chapter 13 bankruptcy in San Bruno, CA, entailing a structured repayment schedule, completed by May 2016."
Jimmie E Wilson — California, 10-31961


ᐅ Mark Andrew Wise, California

Address: 427 San Anselmo Ave N Apt 1 San Bruno, CA 94066-4431

Brief Overview of Bankruptcy Case 14-31577: "The bankruptcy filing by Mark Andrew Wise, undertaken in 2014-10-30 in San Bruno, CA under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Mark Andrew Wise — California, 14-31577


ᐅ Henry Wong, California

Address: 115 Santa Lucia Ave San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 11-34616: "The case of Henry Wong in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Wong — California, 11-34616


ᐅ Alan W Wong, California

Address: 123 Acacia Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 11-31098: "The bankruptcy record of Alan W Wong from San Bruno, CA, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Alan W Wong — California, 11-31098


ᐅ Andre Cortez Wood, California

Address: 421 Acacia Ave San Bruno, CA 94066

Bankruptcy Case 12-30862 Summary: "In San Bruno, CA, Andre Cortez Wood filed for Chapter 7 bankruptcy in 03.19.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Andre Cortez Wood — California, 12-30862


ᐅ Gloria A Worthy, California

Address: 230 Del Norte Dr San Bruno, CA 94066

Bankruptcy Case 13-30933 Overview: "In San Bruno, CA, Gloria A Worthy filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Gloria A Worthy — California, 13-30933


ᐅ Sally Ann Wray, California

Address: 2000 Crystal Springs Rd San Bruno, CA 94066

Bankruptcy Case 11-32458 Overview: "Sally Ann Wray's Chapter 7 bankruptcy, filed in San Bruno, CA in June 30, 2011, led to asset liquidation, with the case closing in Oct 16, 2011."
Sally Ann Wray — California, 11-32458


ᐅ Eddie Wu, California

Address: 429 Cunningham Way San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 10-31477: "Eddie Wu's bankruptcy, initiated in Apr 26, 2010 and concluded by 2010-07-30 in San Bruno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Wu — California, 10-31477


ᐅ Rana Mary Yamini, California

Address: 1801 Monterey Dr San Bruno, CA 94066

Bankruptcy Case 11-30518 Summary: "In a Chapter 7 bankruptcy case, Rana Mary Yamini from San Bruno, CA, saw her proceedings start in 2011-02-11 and complete by 2011-05-10, involving asset liquidation."
Rana Mary Yamini — California, 11-30518


ᐅ Fan Yang, California

Address: PO Box 1284 San Bruno, CA 94066-7284

Concise Description of Bankruptcy Case 09-316407: "Chapter 13 bankruptcy for Fan Yang in San Bruno, CA began in 06/13/2009, focusing on debt restructuring, concluding with plan fulfillment in August 8, 2012."
Fan Yang — California, 09-31640


ᐅ Shannon Michelle Yaryan, California

Address: 321 Fernwood Dr San Bruno, CA 94066

Snapshot of U.S. Bankruptcy Proceeding Case 13-31831: "The bankruptcy record of Shannon Michelle Yaryan from San Bruno, CA, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Shannon Michelle Yaryan — California, 13-31831


ᐅ Bernardo Diocera Yeo, California

Address: 964 Hensley Ave San Bruno, CA 94066

Brief Overview of Bankruptcy Case 12-30187: "The bankruptcy filing by Bernardo Diocera Yeo, undertaken in 2012-01-19 in San Bruno, CA under Chapter 7, concluded with discharge in May 6, 2012 after liquidating assets."
Bernardo Diocera Yeo — California, 12-30187


ᐅ Michael Steven Yip, California

Address: 2429 Trenton Dr San Bruno, CA 94066

Bankruptcy Case 13-32656 Summary: "Michael Steven Yip's Chapter 7 bankruptcy, filed in San Bruno, CA in December 18, 2013, led to asset liquidation, with the case closing in March 23, 2014."
Michael Steven Yip — California, 13-32656


ᐅ Steve Joseph York, California

Address: 117 Santa Lucia Ave San Bruno, CA 94066

Bankruptcy Case 12-32883 Overview: "The case of Steve Joseph York in San Bruno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Joseph York — California, 12-32883


ᐅ Arthur David Young, California

Address: 843 Easton Ave San Bruno, CA 94066-3116

Bankruptcy Case 14-30092 Overview: "In San Bruno, CA, Arthur David Young filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Arthur David Young — California, 14-30092


ᐅ Charles Young, California

Address: 200 Georgia Ave San Bruno, CA 94066

Bankruptcy Case 09-33653 Overview: "In a Chapter 7 bankruptcy case, Charles Young from San Bruno, CA, saw their proceedings start in 2009-11-20 and complete by February 2010, involving asset liquidation."
Charles Young — California, 09-33653


ᐅ Susan L Young, California

Address: 3931 Colby Way San Bruno, CA 94066

Concise Description of Bankruptcy Case 11-343177: "Susan L Young's Chapter 7 bankruptcy, filed in San Bruno, CA in 12.01.2011, led to asset liquidation, with the case closing in Mar 18, 2012."
Susan L Young — California, 11-34317


ᐅ Agnes Mercado Yumang, California

Address: 546 Green Ave Apt 1 San Bruno, CA 94066-4303

Bankruptcy Case 15-30351 Summary: "The bankruptcy filing by Agnes Mercado Yumang, undertaken in March 23, 2015 in San Bruno, CA under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Agnes Mercado Yumang — California, 15-30351


ᐅ Isidro Viray Yumang, California

Address: 546 Green Ave Apt 1 San Bruno, CA 94066-4303

Brief Overview of Bankruptcy Case 15-30351: "San Bruno, CA resident Isidro Viray Yumang's 03.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Isidro Viray Yumang — California, 15-30351


ᐅ Daniel Zabalerio, California

Address: PO Box 53 San Bruno, CA 94066-0053

Brief Overview of Bankruptcy Case 12-13457-TWD: "In San Bruno, CA, Daniel Zabalerio filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2012."
Daniel Zabalerio — California, 12-13457


ᐅ Mohamed S Zaghari, California

Address: 2000 Crystal Springs Rd Apt 2244 San Bruno, CA 94066

Bankruptcy Case 11-32398 Overview: "San Bruno, CA resident Mohamed S Zaghari's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Mohamed S Zaghari — California, 11-32398


ᐅ Aleena Tolosa Zamboanga, California

Address: 1212H El Camino Real # 114 San Bruno, CA 94066

Bankruptcy Case 12-33246 Overview: "Aleena Tolosa Zamboanga's Chapter 7 bankruptcy, filed in San Bruno, CA in 2012-11-15, led to asset liquidation, with the case closing in 2013-02-18."
Aleena Tolosa Zamboanga — California, 12-33246


ᐅ Gregorio F Zapata, California

Address: 3961 Elston Dr San Bruno, CA 94066-1103

Brief Overview of Bankruptcy Case 09-33842: "Gregorio F Zapata's San Bruno, CA bankruptcy under Chapter 13 in Dec 3, 2009 led to a structured repayment plan, successfully discharged in 03.04.2015."
Gregorio F Zapata — California, 09-33842


ᐅ Yasmine R Zapata, California

Address: 3961 Elston Dr San Bruno, CA 94066-1103

Bankruptcy Case 09-33842 Overview: "Yasmine R Zapata's San Bruno, CA bankruptcy under Chapter 13 in December 3, 2009 led to a structured repayment plan, successfully discharged in 2015-03-04."
Yasmine R Zapata — California, 09-33842