personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Francisco, 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 William Thao Dam, California

Address: 634 Spruce St San Francisco, CA 94118-2610

Brief Overview of Bankruptcy Case 14-31618: "William Thao Dam's Chapter 7 bankruptcy, filed in San Francisco, CA in 2014-11-05, led to asset liquidation, with the case closing in 2015-02-03."
William Thao Dam — California, 14-31618


ᐅ June Damen, California

Address: 608 Ofarrell St # 55 San Francisco, CA 94109-7404

Brief Overview of Bankruptcy Case 15-30282: "In San Francisco, CA, June Damen filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2015."
June Damen — California, 15-30282


ᐅ Ii James Wilfred Damour, California

Address: 2854 Harrison St # A San Francisco, CA 94110

Concise Description of Bankruptcy Case 13-311047: "The bankruptcy filing by Ii James Wilfred Damour, undertaken in 05/06/2013 in San Francisco, CA under Chapter 7, concluded with discharge in 08/13/2013 after liquidating assets."
Ii James Wilfred Damour — California, 13-31104


ᐅ Desi J Danganan, California

Address: 40 Atalaya Ter San Francisco, CA 94117-1212

Brief Overview of Bankruptcy Case 14-30267: "San Francisco, CA resident Desi J Danganan's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Desi J Danganan — California, 14-30267


ᐅ Edward Daniel, California

Address: PO Box 410073 San Francisco, CA 94141

Bankruptcy Case 10-73003 Summary: "The case of Edward Daniel in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Daniel — California, 10-73003


ᐅ Jr Edward Lionell Daniel, California

Address: 820 Divisadero St San Francisco, CA 94117

Bankruptcy Case 12-31381 Summary: "The bankruptcy filing by Jr Edward Lionell Daniel, undertaken in May 2012 in San Francisco, CA under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Jr Edward Lionell Daniel — California, 12-31381


ᐅ Rita Danilyan, California

Address: 3232 Balboa St San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 10-32711: "The bankruptcy record of Rita Danilyan from San Francisco, CA, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Rita Danilyan — California, 10-32711


ᐅ Jeannette Dano, California

Address: 107 Lobos St San Francisco, CA 94112-2940

Brief Overview of Bankruptcy Case 15-30152: "In San Francisco, CA, Jeannette Dano filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Jeannette Dano — California, 15-30152


ᐅ Brandon Michael Dante, California

Address: 680 Mission St Apt 29S San Francisco, CA 94105

Snapshot of U.S. Bankruptcy Proceeding Case 11-33131: "In San Francisco, CA, Brandon Michael Dante filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Brandon Michael Dante — California, 11-33131


ᐅ Lelinda Sarmiento Daplas, California

Address: 174 Sears St San Francisco, CA 94112

Concise Description of Bankruptcy Case 12-333727: "In a Chapter 7 bankruptcy case, Lelinda Sarmiento Daplas from San Francisco, CA, saw their proceedings start in 2012-11-29 and complete by 2013-03-04, involving asset liquidation."
Lelinda Sarmiento Daplas — California, 12-33372


ᐅ Primitivo Sarmiento Daplas, California

Address: 174 Sears St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 11-32096: "The bankruptcy record of Primitivo Sarmiento Daplas from San Francisco, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Primitivo Sarmiento Daplas — California, 11-32096


ᐅ Daralt, California

Address: 140 Eagle St Apt 4 San Francisco, CA 94114

Bankruptcy Case 10-32452 Overview: "In San Francisco, CA, Daralt filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Daralt — California, 10-32452


ᐅ Edward Michael Daray, California

Address: 353 King St Apt 528 San Francisco, CA 94158

Snapshot of U.S. Bankruptcy Proceeding Case 12-33600: "San Francisco, CA resident Edward Michael Daray's Dec 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2013."
Edward Michael Daray — California, 12-33600


ᐅ Yesenia Darquea, California

Address: 935 Geary St Apt 909 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 10-32302: "The bankruptcy filing by Yesenia Darquea, undertaken in 06.21.2010 in San Francisco, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Yesenia Darquea — California, 10-32302


ᐅ Alexander Nehru Daryanani, California

Address: 1922 29th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 13-30710: "The bankruptcy filing by Alexander Nehru Daryanani, undertaken in March 28, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Alexander Nehru Daryanani — California, 13-30710


ᐅ Laxman Das, California

Address: 380 Francisco St San Francisco, CA 94133-1910

Bankruptcy Case 16-30190 Overview: "In San Francisco, CA, Laxman Das filed for Chapter 7 bankruptcy in 2016-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2016."
Laxman Das — California, 16-30190


ᐅ Jeff Dasalla, California

Address: 100 Spruce St San Francisco, CA 94118

Bankruptcy Case 10-31727 Summary: "In a Chapter 7 bankruptcy case, Jeff Dasalla from San Francisco, CA, saw his proceedings start in May 10, 2010 and complete by August 2010, involving asset liquidation."
Jeff Dasalla — California, 10-31727


ᐅ Virgilio Dasalla, California

Address: 619 Brussels St San Francisco, CA 94134-1901

Bankruptcy Case 09-32608 Summary: "Virgilio Dasalla, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 09/01/2009, culminating in its successful completion by September 2013."
Virgilio Dasalla — California, 09-32608


ᐅ Hortensia Elina Dasilva, California

Address: 417 Gough St San Francisco, CA 94102

Snapshot of U.S. Bankruptcy Proceeding Case 11-32829: "Hortensia Elina Dasilva's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-07-31, led to asset liquidation, with the case closing in 10/25/2011."
Hortensia Elina Dasilva — California, 11-32829


ᐅ Felino S Datu, California

Address: 675 Naples St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 12-31235: "San Francisco, CA resident Felino S Datu's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Felino S Datu — California, 12-31235


ᐅ Ann Daugherty, California

Address: 1345 Taylor St Apt 1 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 09-33787: "The bankruptcy record of Ann Daugherty from San Francisco, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Ann Daugherty — California, 09-33787


ᐅ Estelita David, California

Address: 726 Bush St Apt 402 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31305: "In a Chapter 7 bankruptcy case, Estelita David from San Francisco, CA, saw their proceedings start in April 5, 2011 and complete by 07.22.2011, involving asset liquidation."
Estelita David — California, 11-31305


ᐅ Evelyn David, California

Address: 800 Bush St Apt 505 San Francisco, CA 94108

Brief Overview of Bankruptcy Case 10-34968: "The case of Evelyn David in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn David — California, 10-34968


ᐅ Robert David, California

Address: 322 Bartlett St Apt 1 San Francisco, CA 94110

Bankruptcy Case 10-46755 Summary: "San Francisco, CA resident Robert David's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Robert David — California, 10-46755


ᐅ Kenneth David, California

Address: 888 Ofarrell St Apt W1202 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 10-32645: "In a Chapter 7 bankruptcy case, Kenneth David from San Francisco, CA, saw their proceedings start in Jul 15, 2010 and complete by 10/31/2010, involving asset liquidation."
Kenneth David — California, 10-32645


ᐅ Brad Davidson, California

Address: 262 Ralston St San Francisco, CA 94132

Bankruptcy Case 12-31386 Summary: "In a Chapter 7 bankruptcy case, Brad Davidson from San Francisco, CA, saw his proceedings start in May 4, 2012 and complete by 2012-08-20, involving asset liquidation."
Brad Davidson — California, 12-31386


ᐅ Nicholas C Davidson, California

Address: 1045 Mission St Apt 265 San Francisco, CA 94103

Bankruptcy Case 09-33094 Summary: "Nicholas C Davidson's bankruptcy, initiated in 2009-10-08 and concluded by January 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas C Davidson — California, 09-33094


ᐅ William Davies, California

Address: 2079 Market St Apt 26 San Francisco, CA 94114

Bankruptcy Case 10-30827 Overview: "The bankruptcy filing by William Davies, undertaken in Mar 11, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
William Davies — California, 10-30827


ᐅ Hugo M Davila, California

Address: 544 Arballo Dr San Francisco, CA 94132-2163

Bankruptcy Case 16-30313 Summary: "Hugo M Davila's bankruptcy, initiated in March 24, 2016 and concluded by 2016-06-22 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo M Davila — California, 16-30313


ᐅ Noel E Davila, California

Address: 197 Ocean Ave San Francisco, CA 94112-2550

Concise Description of Bankruptcy Case 14-315687: "In San Francisco, CA, Noel E Davila filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Noel E Davila — California, 14-31568


ᐅ Victoria Davila, California

Address: 90 Bartlett St Apt 1002 San Francisco, CA 94110

Bankruptcy Case 12-31050 Overview: "The case of Victoria Davila in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Davila — California, 12-31050


ᐅ Ronald R Davis, California

Address: 967 Goettingen St San Francisco, CA 94134

Concise Description of Bankruptcy Case 12-311247: "San Francisco, CA resident Ronald R Davis's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2012."
Ronald R Davis — California, 12-31124


ᐅ Amy Davis, California

Address: 864 De Haro St San Francisco, CA 94107

Bankruptcy Case 11-34585 Summary: "San Francisco, CA resident Amy Davis's Dec 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
Amy Davis — California, 11-34585


ᐅ Kim Davis, California

Address: 128 Valmar Ter San Francisco, CA 94112

Bankruptcy Case 10-32785 Overview: "In San Francisco, CA, Kim Davis filed for Chapter 7 bankruptcy in 07.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Kim Davis — California, 10-32785


ᐅ William M Davis, California

Address: 540 Jones St Apt 201 San Francisco, CA 94102-2079

Snapshot of U.S. Bankruptcy Proceeding Case 15-31152: "The bankruptcy record of William M Davis from San Francisco, CA, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
William M Davis — California, 15-31152


ᐅ Karen Davis, California

Address: 118 Miramar Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 09-34020: "In San Francisco, CA, Karen Davis filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Karen Davis — California, 09-34020


ᐅ Carolyn Lovie Davis, California

Address: 83 States St San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 11-34068: "In a Chapter 7 bankruptcy case, Carolyn Lovie Davis from San Francisco, CA, saw her proceedings start in Nov 10, 2011 and complete by 02/26/2012, involving asset liquidation."
Carolyn Lovie Davis — California, 11-34068


ᐅ Paul Stephen Davis, California

Address: 155 Gardenside Dr Apt 21 San Francisco, CA 94131-1387

Bankruptcy Case 2014-31115 Overview: "The bankruptcy record of Paul Stephen Davis from San Francisco, CA, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Paul Stephen Davis — California, 2014-31115


ᐅ Gene Daw, California

Address: PO Box 190663 San Francisco, CA 94119

Bankruptcy Case 10-31826 Summary: "Gene Daw's bankruptcy, initiated in 2010-05-19 and concluded by August 22, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Daw — California, 10-31826


ᐅ Joseph S Dayao, California

Address: 362 Leland Ave San Francisco, CA 94134

Brief Overview of Bankruptcy Case 11-34431: "In a Chapter 7 bankruptcy case, Joseph S Dayao from San Francisco, CA, saw their proceedings start in 2011-12-14 and complete by 03.31.2012, involving asset liquidation."
Joseph S Dayao — California, 11-34431


ᐅ Lolita Abad Dayrit, California

Address: 62 W View Ave San Francisco, CA 94134-1018

Snapshot of U.S. Bankruptcy Proceeding Case 15-30934: "In a Chapter 7 bankruptcy case, Lolita Abad Dayrit from San Francisco, CA, saw her proceedings start in 2015-07-21 and complete by 2015-10-19, involving asset liquidation."
Lolita Abad Dayrit — California, 15-30934


ᐅ Santiago Guieb Dayrit, California

Address: 62 W View Ave San Francisco, CA 94134-1018

Bankruptcy Case 15-30934 Overview: "The bankruptcy filing by Santiago Guieb Dayrit, undertaken in 07.21.2015 in San Francisco, CA under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Santiago Guieb Dayrit — California, 15-30934


ᐅ Guzman Antonio M De, California

Address: 319 Font Blvd San Francisco, CA 94132-2436

Snapshot of U.S. Bankruptcy Proceeding Case 10-34107: "Guzman Antonio M De's Chapter 13 bankruptcy in San Francisco, CA started in 2010-10-17. This plan involved reorganizing debts and establishing a payment plan, concluding in January 8, 2014."
Guzman Antonio M De — California, 10-34107


ᐅ Guzman Antonio De, California

Address: 230 Ottawa Ave San Francisco, CA 94112-3661

Concise Description of Bankruptcy Case 10-342967: "Chapter 13 bankruptcy for Guzman Antonio De in San Francisco, CA began in October 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in Mar 14, 2016."
Guzman Antonio De — California, 10-34296


ᐅ Guzman Arthur De, California

Address: 125 Mason St Apt 401 San Francisco, CA 94102-6507

Concise Description of Bankruptcy Case 2014-304917: "Guzman Arthur De's Chapter 7 bankruptcy, filed in San Francisco, CA in 03.31.2014, led to asset liquidation, with the case closing in June 29, 2014."
Guzman Arthur De — California, 2014-30491


ᐅ Luna Liwayway Ocampo De, California

Address: 100 Ellington Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 12-30448: "The case of Luna Liwayway Ocampo De in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luna Liwayway Ocampo De — California, 12-30448


ᐅ Castilho Andre Carvalho De, California

Address: 8326 Geary Blvd San Francisco, CA 94121

Bankruptcy Case 11-32801 Summary: "In San Francisco, CA, Castilho Andre Carvalho De filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Castilho Andre Carvalho De — California, 11-32801


ᐅ La Torre Rose De, California

Address: 35 Pope St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-30953: "The bankruptcy record of La Torre Rose De from San Francisco, CA, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
La Torre Rose De — California, 10-30953


ᐅ Sapio Angela De, California

Address: PO Box 460064 San Francisco, CA 94146-0064

Bankruptcy Case 14-31312 Overview: "Sapio Angela De's Chapter 7 bankruptcy, filed in San Francisco, CA in September 2014, led to asset liquidation, with the case closing in Dec 7, 2014."
Sapio Angela De — California, 14-31312


ᐅ La Torre Sr Norberto A De, California

Address: 35 Pope St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-30754: "The case of La Torre Sr Norberto A De in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Torre Sr Norberto A De — California, 11-30754


ᐅ Ramos Michael De, California

Address: 745 Sutter St Apt 101 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 09-33263: "Ramos Michael De's Chapter 7 bankruptcy, filed in San Francisco, CA in October 2009, led to asset liquidation, with the case closing in 01/24/2010."
Ramos Michael De — California, 09-33263


ᐅ Leon Armie Kenn Ramoso De, California

Address: 79 Karen Ct San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-312297: "The case of Leon Armie Kenn Ramoso De in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Armie Kenn Ramoso De — California, 11-31229


ᐅ La Torre Ileana De, California

Address: 301 Hamilton St San Francisco, CA 94134

Bankruptcy Case 10-33438 Summary: "In a Chapter 7 bankruptcy case, La Torre Ileana De from San Francisco, CA, saw her proceedings start in September 2010 and complete by December 2010, involving asset liquidation."
La Torre Ileana De — California, 10-33438


ᐅ Lima Pedro Machado De, California

Address: 1190 Mission St Apt 1421 San Francisco, CA 94103-1682

Bankruptcy Case 15-30544 Overview: "In a Chapter 7 bankruptcy case, Lima Pedro Machado De from San Francisco, CA, saw his proceedings start in 04/30/2015 and complete by 2015-07-29, involving asset liquidation."
Lima Pedro Machado De — California, 15-30544


ᐅ Guzman Marie De, California

Address: 230 Ottawa Ave San Francisco, CA 94112-3661

Snapshot of U.S. Bankruptcy Proceeding Case 10-34296: "10/29/2010 marked the beginning of Guzman Marie De's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by March 2016."
Guzman Marie De — California, 10-34296


ᐅ Jesus Jamie Lynn De, California

Address: 242 Turk St Apt 304 San Francisco, CA 94102

Bankruptcy Case 13-31051 Summary: "In San Francisco, CA, Jesus Jamie Lynn De filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jesus Jamie Lynn De — California, 13-31051


ᐅ Leon David Joseph De, California

Address: 650 Turk St # T807 San Francisco, CA 94102

Concise Description of Bankruptcy Case 11-314867: "Leon David Joseph De's bankruptcy, initiated in 2011-04-18 and concluded by 2011-08-04 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon David Joseph De — California, 11-31486


ᐅ La Cruz Ricardo B De, California

Address: 132 Britton St San Francisco, CA 94134

Concise Description of Bankruptcy Case 09-330297: "In a Chapter 7 bankruptcy case, La Cruz Ricardo B De from San Francisco, CA, saw his proceedings start in Oct 2, 2009 and complete by 2010-01-05, involving asset liquidation."
La Cruz Ricardo B De — California, 09-33029


ᐅ Costa Ranjan A De, California

Address: 5086 Diamond Heights Blvd # B San Francisco, CA 94131

Concise Description of Bankruptcy Case 12-332027: "The bankruptcy record of Costa Ranjan A De from San Francisco, CA, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Costa Ranjan A De — California, 12-33202


ᐅ Jesus Luz M De, California

Address: 351 Turk St Apt 420 San Francisco, CA 94102

Bankruptcy Case 11-31225 Overview: "The case of Jesus Luz M De in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Luz M De — California, 11-31225


ᐅ La Vina Filomena P De, California

Address: 100 Font Blvd Apt Ml San Francisco, CA 94132

Brief Overview of Bankruptcy Case 13-31575: "San Francisco, CA resident La Vina Filomena P De's 07/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
La Vina Filomena P De — California, 13-31575


ᐅ Leon Elfido Nery De, California

Address: 350 Moscow St San Francisco, CA 94112-2114

Bankruptcy Case 16-30107 Summary: "The bankruptcy record of Leon Elfido Nery De from San Francisco, CA, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Leon Elfido Nery De — California, 16-30107


ᐅ Pauw Benjamin De, California

Address: PO Box 7775 San Francisco, CA 94120

Bankruptcy Case 10-14948 Summary: "San Francisco, CA resident Pauw Benjamin De's 12.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Pauw Benjamin De — California, 10-14948


ᐅ La Rosa Ignacio De, California

Address: 5810 Mission St Apt 303 San Francisco, CA 94112

Bankruptcy Case 10-30865 Overview: "San Francisco, CA resident La Rosa Ignacio De's 2010-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
La Rosa Ignacio De — California, 10-30865


ᐅ Lara Manuel T De, California

Address: 169 Winding Way San Francisco, CA 94112-4528

Snapshot of U.S. Bankruptcy Proceeding Case 08-30483: "Lara Manuel T De's Chapter 13 bankruptcy in San Francisco, CA started in 2008-03-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.07.2013."
Lara Manuel T De — California, 08-30483


ᐅ Stefano Maryfran De, California

Address: 2380 Union St San Francisco, CA 94123-3906

Brief Overview of Bankruptcy Case 15-30592: "2015-05-06 marked the beginning of Stefano Maryfran De's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 2016-02-12."
Stefano Maryfran De — California, 15-30592


ᐅ Cant Thomas R De, California

Address: 59 Lupine Ave Apt 301 San Francisco, CA 94118

Concise Description of Bankruptcy Case 12-305147: "The bankruptcy record of Cant Thomas R De from San Francisco, 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 Jun 4, 2012."
Cant Thomas R De — California, 12-30514


ᐅ Frank Dean, California

Address: 1545 Eddy St Apt 316 San Francisco, CA 94115

Concise Description of Bankruptcy Case 09-338707: "The bankruptcy record of Frank Dean from San Francisco, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Frank Dean — California, 09-33870


ᐅ Robert Conlon Dean, California

Address: 334 Leavenworth St Apt 3 San Francisco, CA 94102-6615

Concise Description of Bankruptcy Case 16-307077: "Robert Conlon Dean's bankruptcy, initiated in 2016-06-24 and concluded by Sep 22, 2016 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Conlon Dean — California, 16-30707


ᐅ Mia M Dean, California

Address: 1719 Revere Ave San Francisco, CA 94124

Brief Overview of Bankruptcy Case 13-30538: "In a Chapter 7 bankruptcy case, Mia M Dean from San Francisco, CA, saw her proceedings start in March 8, 2013 and complete by 06.11.2013, involving asset liquidation."
Mia M Dean — California, 13-30538


ᐅ Ricardo Guimaraes Deassis, California

Address: 2345 Clement St Apt A San Francisco, CA 94121

Bankruptcy Case 09-32835 Summary: "The bankruptcy filing by Ricardo Guimaraes Deassis, undertaken in 09/22/2009 in San Francisco, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ricardo Guimaraes Deassis — California, 09-32835


ᐅ Naomi Debord, California

Address: 1586 Folsom St Apt 1 San Francisco, CA 94103

Concise Description of Bankruptcy Case 09-330357: "Naomi Debord's bankruptcy, initiated in 2009-10-04 and concluded by 2010-01-07 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Debord — California, 09-33035


ᐅ Norman Charles Decarlo, California

Address: 489 Faxon Ave San Francisco, CA 94112-1711

Bankruptcy Case 16-30506 Summary: "The bankruptcy filing by Norman Charles Decarlo, undertaken in May 5, 2016 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-08-03 after liquidating assets."
Norman Charles Decarlo — California, 16-30506


ᐅ Bevin Deiters, California

Address: 823 Shrader St Apt 2 San Francisco, CA 94117

Concise Description of Bankruptcy Case 10-309177: "In a Chapter 7 bankruptcy case, Bevin Deiters from San Francisco, CA, saw their proceedings start in 2010-03-17 and complete by Jun 20, 2010, involving asset liquidation."
Bevin Deiters — California, 10-30917


ᐅ Rosario German H Del, California

Address: 5533 Mission St Apt 203 San Francisco, CA 94112-4246

Concise Description of Bankruptcy Case 15-301547: "San Francisco, CA resident Rosario German H Del's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Rosario German H Del — California, 15-30154


ᐅ Prado Dorothy C Del, California

Address: 494 46th Ave San Francisco, CA 94121

Concise Description of Bankruptcy Case 11-308707: "In a Chapter 7 bankruptcy case, Prado Dorothy C Del from San Francisco, CA, saw her proceedings start in 2011-03-04 and complete by 2011-06-20, involving asset liquidation."
Prado Dorothy C Del — California, 11-30870


ᐅ Rio Travis Del, California

Address: 494 23rd Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 09-33688: "Rio Travis Del's bankruptcy, initiated in 11.23.2009 and concluded by 02/26/2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rio Travis Del — California, 09-33688


ᐅ Rosa Aida D Dela, California

Address: 20 Crescent Ave San Francisco, CA 94110

Concise Description of Bankruptcy Case 12-305077: "In San Francisco, CA, Rosa Aida D Dela filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Rosa Aida D Dela — California, 12-30507


ᐅ Cruz Arnold Dela, California

Address: 1618 Powell St # A San Francisco, CA 94133

Concise Description of Bankruptcy Case 11-319597: "The bankruptcy record of Cruz Arnold Dela from San Francisco, CA, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Cruz Arnold Dela — California, 11-31959


ᐅ Cruz Jr Agapito Dela, California

Address: 379 Coleridge St San Francisco, CA 94110

Brief Overview of Bankruptcy Case 10-31620: "In San Francisco, CA, Cruz Jr Agapito Dela filed for Chapter 7 bankruptcy in May 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Cruz Jr Agapito Dela — California, 10-31620


ᐅ Cruz Romeo Dela, California

Address: 162 Colby St San Francisco, CA 94134

Bankruptcy Case 11-31994 Overview: "The bankruptcy record of Cruz Romeo Dela from San Francisco, CA, shows a Chapter 7 case filed in 05/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Cruz Romeo Dela — California, 11-31994


ᐅ Cruz Rutherford Dela, California

Address: 1028 Girard Rd Apt 224 San Francisco, CA 94129

Concise Description of Bankruptcy Case 10-329287: "Cruz Rutherford Dela's bankruptcy, initiated in 07.30.2010 and concluded by 2010-11-15 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Rutherford Dela — California, 10-32928


ᐅ Liam Beau Delacroix, California

Address: 889 37th Ave San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 13-32346: "In San Francisco, CA, Liam Beau Delacroix filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2014."
Liam Beau Delacroix — California, 13-32346


ᐅ Brendon J Delaney, California

Address: 160 Pierce St Apt 6 San Francisco, CA 94117

Bankruptcy Case 13-30998 Summary: "The bankruptcy record of Brendon J Delaney from San Francisco, CA, shows a Chapter 7 case filed in 04/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Brendon J Delaney — California, 13-30998


ᐅ Dora Delao, California

Address: 345 Guttenberg St San Francisco, CA 94112-4347

Concise Description of Bankruptcy Case 11-304327: "Dora Delao's Chapter 13 bankruptcy in San Francisco, CA started in February 3, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/06/2016."
Dora Delao — California, 11-30432


ᐅ Edward Bryan Delao, California

Address: 1998 Bush St San Francisco, CA 94115

Brief Overview of Bankruptcy Case 12-33068: "The bankruptcy record of Edward Bryan Delao from San Francisco, CA, shows a Chapter 7 case filed in 10/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Edward Bryan Delao — California, 12-33068


ᐅ Jose L Delao, California

Address: 345 Guttenberg St San Francisco, CA 94112-4347

Brief Overview of Bankruptcy Case 11-30432: "Jose L Delao, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2011-02-03, culminating in its successful completion by May 2016."
Jose L Delao — California, 11-30432


ᐅ Lilibeth Delara, California

Address: 996 Somerset St San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 10-30280: "The bankruptcy filing by Lilibeth Delara, undertaken in 01.29.2010 in San Francisco, CA under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Lilibeth Delara — California, 10-30280


ᐅ Michael Sanchez Deleon, California

Address: 2950 26th St Apt 5 San Francisco, CA 94110-4845

Bankruptcy Case 16-30708 Overview: "The bankruptcy filing by Michael Sanchez Deleon, undertaken in 06/24/2016 in San Francisco, CA under Chapter 7, concluded with discharge in Sep 22, 2016 after liquidating assets."
Michael Sanchez Deleon — California, 16-30708


ᐅ Jocelyn Luib Deleon, California

Address: 2950 26th St Apt 5 San Francisco, CA 94110-4845

Concise Description of Bankruptcy Case 16-307087: "The bankruptcy record of Jocelyn Luib Deleon from San Francisco, CA, shows a Chapter 7 case filed in June 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2016."
Jocelyn Luib Deleon — California, 16-30708


ᐅ Joseph Anthony Deleonardo, California

Address: 4096 17th St Apt 112 San Francisco, CA 94114

Concise Description of Bankruptcy Case 11-315517: "The case of Joseph Anthony Deleonardo in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Deleonardo — California, 11-31551


ᐅ Blanca Delgadillo, California

Address: 1407A Mcallister St San Francisco, CA 94115-5600

Concise Description of Bankruptcy Case 16-303707: "In San Francisco, CA, Blanca Delgadillo filed for Chapter 7 bankruptcy in 04/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2016."
Blanca Delgadillo — California, 16-30370


ᐅ Salvador Delgado, California

Address: 9 Oliver St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-34743: "The bankruptcy record of Salvador Delgado from San Francisco, CA, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Salvador Delgado — California, 10-34743


ᐅ Brandon Delgado, California

Address: 455 Hyde St Apt 83 San Francisco, CA 94109

Bankruptcy Case 12-33529 Summary: "San Francisco, CA resident Brandon Delgado's Dec 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2013."
Brandon Delgado — California, 12-33529


ᐅ Gatti Frank A Delli, California

Address: 175 Dublin St San Francisco, CA 94112

Bankruptcy Case 13-32528 Summary: "In a Chapter 7 bankruptcy case, Gatti Frank A Delli from San Francisco, CA, saw their proceedings start in 11/22/2013 and complete by 02/25/2014, involving asset liquidation."
Gatti Frank A Delli — California, 13-32528


ᐅ Gatti Victoria Marie Delli, California

Address: 3245 Broderick St San Francisco, CA 94123

Concise Description of Bankruptcy Case 12-312787: "The bankruptcy record of Gatti Victoria Marie Delli from San Francisco, CA, shows a Chapter 7 case filed in 04/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Gatti Victoria Marie Delli — California, 12-31278


ᐅ Reyes Ana Delos, California

Address: 362 Maynard St San Francisco, CA 94112-1641

Brief Overview of Bankruptcy Case 09-33918: "In his Chapter 13 bankruptcy case filed in 12/10/2009, San Francisco, CA's Reyes Ana Delos agreed to a debt repayment plan, which was successfully completed by September 2013."
Reyes Ana Delos — California, 09-33918


ᐅ Reyes Jaypee Delos, California

Address: 681 Bowdoin St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 10-33712: "Reyes Jaypee Delos's bankruptcy, initiated in September 2010 and concluded by 01/09/2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Jaypee Delos — California, 10-33712


ᐅ Santos Juliet Villanueva Delos, California

Address: 33 Nantucket Ave San Francisco, CA 94112-2458

Concise Description of Bankruptcy Case 15-300417: "In San Francisco, CA, Santos Juliet Villanueva Delos filed for Chapter 7 bankruptcy in 01.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-13."
Santos Juliet Villanueva Delos — California, 15-30041


ᐅ Frank Demarco, California

Address: 3735 Divisadero St San Francisco, CA 94123

Bankruptcy Case 11-34623 Overview: "The case of Frank Demarco in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Demarco — California, 11-34623