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 Jose A Escolero, California

Address: 3156 24th St San Francisco, CA 94110

Bankruptcy Case 10-30320 Overview: "The bankruptcy filing by Jose A Escolero, undertaken in Jan 31, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Jose A Escolero — California, 10-30320


ᐅ Nolan Escudero, California

Address: 2269 Chestnut St # 285 San Francisco, CA 94123

Concise Description of Bankruptcy Case 10-324617: "The case of Nolan Escudero in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nolan Escudero — California, 10-32461


ᐅ Kourosh C Esfandiary, California

Address: 359 2nd Ave # A-4 San Francisco, CA 94118-2474

Bankruptcy Case 13-30428 Overview: "Kourosh C Esfandiary's Chapter 13 bankruptcy in San Francisco, CA started in 2013-02-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-06-13."
Kourosh C Esfandiary — California, 13-30428


ᐅ Anthony Esguerra, California

Address: 2243 47th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 09-34098: "The bankruptcy filing by Anthony Esguerra, undertaken in Dec 28, 2009 in San Francisco, CA under Chapter 7, concluded with discharge in 04/02/2010 after liquidating assets."
Anthony Esguerra — California, 09-34098


ᐅ Reza Eshghabady, California

Address: 222 27th Ave Apt 4 San Francisco, CA 94121

Bankruptcy Case 10-32111 Summary: "In San Francisco, CA, Reza Eshghabady filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Reza Eshghabady — California, 10-32111


ᐅ Joan M Eshom, California

Address: 583 Missouri St San Francisco, CA 94107-2836

Snapshot of U.S. Bankruptcy Proceeding Case 10-35098: "Filing for Chapter 13 bankruptcy in 12.30.2010, Joan M Eshom from San Francisco, CA, structured a repayment plan, achieving discharge in 05.06.2016."
Joan M Eshom — California, 10-35098


ᐅ Raymond Eshom, California

Address: 583 Missouri St San Francisco, CA 94107-2836

Snapshot of U.S. Bankruptcy Proceeding Case 10-35098: "The bankruptcy record for Raymond Eshom from San Francisco, CA, under Chapter 13, filed in December 30, 2010, involved setting up a repayment plan, finalized by May 2016."
Raymond Eshom — California, 10-35098


ᐅ Kamin Eskandarian, California

Address: 2554 44th Ave San Francisco, CA 94116

Bankruptcy Case 13-32190 Summary: "Kamin Eskandarian's bankruptcy, initiated in October 1, 2013 and concluded by January 4, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamin Eskandarian — California, 13-32190


ᐅ Perpetua Espanol, California

Address: 466 Munich St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-31431: "San Francisco, CA resident Perpetua Espanol's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Perpetua Espanol — California, 10-31431


ᐅ Artemio Esparas, California

Address: 351 Capp St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 10-34168: "San Francisco, CA resident Artemio Esparas's 10.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Artemio Esparas — California, 10-34168


ᐅ Ricardo Esparza, California

Address: 2455 Union St Apt 206 San Francisco, CA 94123

Snapshot of U.S. Bankruptcy Proceeding Case 10-33075: "In San Francisco, CA, Ricardo Esparza filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Ricardo Esparza — California, 10-33075


ᐅ Crisanto Espino, California

Address: 1345 Visitacion Ave San Francisco, CA 94134

Bankruptcy Case 11-32643 Overview: "In San Francisco, CA, Crisanto Espino filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Crisanto Espino — California, 11-32643


ᐅ Fermin Espinoza, California

Address: 414 Cambridge St San Francisco, CA 94134

Bankruptcy Case 10-33589 Overview: "Fermin Espinoza's bankruptcy, initiated in September 2010 and concluded by December 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fermin Espinoza — California, 10-33589


ᐅ Valentin Espinoza, California

Address: 1602 Sacramento St San Francisco, CA 94109

Bankruptcy Case 12-31632 Summary: "Valentin Espinoza's Chapter 7 bankruptcy, filed in San Francisco, CA in 05/31/2012, led to asset liquidation, with the case closing in September 2012."
Valentin Espinoza — California, 12-31632


ᐅ Gunercindo Espinoza, California

Address: 243 Ellington Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-34232: "The case of Gunercindo Espinoza in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gunercindo Espinoza — California, 10-34232


ᐅ Robert Espinoza, California

Address: 4115 San Bruno Ave San Francisco, CA 94134

Bankruptcy Case 09-34037 Overview: "Robert Espinoza's bankruptcy, initiated in 12/21/2009 and concluded by 2010-03-26 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Espinoza — California, 09-34037


ᐅ Jose Esquivel, California

Address: 1146 York St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 10-33786: "Jose Esquivel's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-09-27, led to asset liquidation, with the case closing in 2011-01-13."
Jose Esquivel — California, 10-33786


ᐅ Renee Estacio, California

Address: 800 Lisbon St San Francisco, CA 94112

Concise Description of Bankruptcy Case 10-313497: "The bankruptcy filing by Renee Estacio, undertaken in 2010-04-15 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Renee Estacio — California, 10-31349


ᐅ Ruchelle Estacio, California

Address: 2 Townsend St Apt 3-102 San Francisco, CA 94107

Bankruptcy Case 09-33735 Overview: "San Francisco, CA resident Ruchelle Estacio's 11.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Ruchelle Estacio — California, 09-33735


ᐅ Bayardo J Estrada, California

Address: PO Box 401057 San Francisco, CA 94140

Snapshot of U.S. Bankruptcy Proceeding Case 12-30586: "In a Chapter 7 bankruptcy case, Bayardo J Estrada from San Francisco, CA, saw their proceedings start in 2012-02-24 and complete by Jun 11, 2012, involving asset liquidation."
Bayardo J Estrada — California, 12-30586


ᐅ Alexi Lawrence Estrella, California

Address: 1801 21st Ave Apt 104 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 13-31338: "The bankruptcy record of Alexi Lawrence Estrella from San Francisco, CA, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Alexi Lawrence Estrella — California, 13-31338


ᐅ Kenneth Ysmael Estudillo, California

Address: 740 24th Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 11-32006: "In San Francisco, CA, Kenneth Ysmael Estudillo filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Kenneth Ysmael Estudillo — California, 11-32006


ᐅ Arlanders Etheley, California

Address: 428 Franconia St San Francisco, CA 94110

Bankruptcy Case 11-34205 Overview: "The case of Arlanders Etheley in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlanders Etheley — California, 11-34205


ᐅ Emmanuel Eugenio, California

Address: 1532 Alemany Blvd San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-33171: "The case of Emmanuel Eugenio in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Eugenio — California, 10-33171


ᐅ Daniel Eusebio, California

Address: 2315 17th Ave San Francisco, CA 94116

Brief Overview of Bankruptcy Case 10-32593: "In San Francisco, CA, Daniel Eusebio filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Daniel Eusebio — California, 10-32593


ᐅ Jeffery William Evans, California

Address: 108 Caselli Ave San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 12-31339: "The case of Jeffery William Evans in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery William Evans — California, 12-31339


ᐅ Glenn Leroy Evans, California

Address: 250 Kearny St # 503 San Francisco, CA 94108-4518

Brief Overview of Bankruptcy Case 15-30357: "The bankruptcy filing by Glenn Leroy Evans, undertaken in 2015-03-24 in San Francisco, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Glenn Leroy Evans — California, 15-30357


ᐅ Jennifer Ann Evans, California

Address: 1405 Van Ness Ave Apt 700 San Francisco, CA 94109-4646

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22827-VZ: "The case of Jennifer Ann Evans in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Evans — California, 2:14-bk-22827-VZ


ᐅ Leon E Evans, California

Address: PO Box 193386 San Francisco, CA 94119-3386

Bankruptcy Case 15-43619 Overview: "The case of Leon E Evans in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon E Evans — California, 15-43619


ᐅ Nephi Evans, California

Address: 1242 Mason St San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 10-41977: "The bankruptcy filing by Nephi Evans, undertaken in Feb 24, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Nephi Evans — California, 10-41977


ᐅ Robert Ray Evans, California

Address: 8300 Oceanview Ter Apt 307 San Francisco, CA 94132

Brief Overview of Bankruptcy Case 13-30237: "San Francisco, CA resident Robert Ray Evans's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06."
Robert Ray Evans — California, 13-30237


ᐅ Huck Zorha Evans, California

Address: 1631 Lake St San Francisco, CA 94121

Brief Overview of Bankruptcy Case 09-33524: "In a Chapter 7 bankruptcy case, Huck Zorha Evans from San Francisco, CA, saw their proceedings start in 11.10.2009 and complete by February 2010, involving asset liquidation."
Huck Zorha Evans — California, 09-33524


ᐅ Anita Diane Evans, California

Address: 2000 Greenwich St Apt 1 San Francisco, CA 94123-3531

Concise Description of Bankruptcy Case 14-34584-rld77: "In a Chapter 7 bankruptcy case, Anita Diane Evans from San Francisco, CA, saw her proceedings start in August 2014 and complete by 11/09/2014, involving asset liquidation."
Anita Diane Evans — California, 14-34584


ᐅ Kayron Nichole Evans, California

Address: 1290 20th Ave Apt 302 San Francisco, CA 94122-1765

Concise Description of Bankruptcy Case 15-302287: "San Francisco, CA resident Kayron Nichole Evans's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Kayron Nichole Evans — California, 15-30228


ᐅ Proserfina Oviedo Ewing, California

Address: 801 Howard St San Francisco, CA 94103

Concise Description of Bankruptcy Case 11-300867: "In a Chapter 7 bankruptcy case, Proserfina Oviedo Ewing from San Francisco, CA, saw their proceedings start in 2011-01-07 and complete by April 2011, involving asset liquidation."
Proserfina Oviedo Ewing — California, 11-30086


ᐅ Michael Ewing, California

Address: 1450 Sutter St # 516 San Francisco, CA 94109-5418

Bankruptcy Case 16-30333 Summary: "In San Francisco, CA, Michael Ewing filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2016."
Michael Ewing — California, 16-30333


ᐅ Stephen Eyer, California

Address: 1537 Lake St San Francisco, CA 94118

Snapshot of U.S. Bankruptcy Proceeding Case 10-33688: "In San Francisco, CA, Stephen Eyer filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Stephen Eyer — California, 10-33688


ᐅ Tolovae Faagau, California

Address: 246 Montana St San Francisco, CA 94112

Bankruptcy Case 10-34805 Overview: "The bankruptcy record of Tolovae Faagau from San Francisco, CA, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2011."
Tolovae Faagau — California, 10-34805


ᐅ Samu Faalogoifo, California

Address: 1051 Fitzgerald Ave San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-302677: "In a Chapter 7 bankruptcy case, Samu Faalogoifo from San Francisco, CA, saw their proceedings start in 01.29.2010 and complete by May 2010, involving asset liquidation."
Samu Faalogoifo — California, 10-30267


ᐅ Mark Faber, California

Address: 1100 Masonic Ave Apt 9 San Francisco, CA 94117

Snapshot of U.S. Bankruptcy Proceeding Case 10-34603: "The case of Mark Faber in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Faber — California, 10-34603


ᐅ Philip Lyle Faggard, California

Address: 1133 Athens St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-313117: "In a Chapter 7 bankruptcy case, Philip Lyle Faggard from San Francisco, CA, saw his proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Philip Lyle Faggard — California, 11-31311


ᐅ James Fahey, California

Address: 101 Crescent Way Apt 2312 San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 11-30309: "James Fahey's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-01-28, led to asset liquidation, with the case closing in 04.26.2011."
James Fahey — California, 11-30309


ᐅ Stephen Falbo, California

Address: 80 Behr Ave Apt 104 San Francisco, CA 94131

Bankruptcy Case 10-23255-HRT Overview: "San Francisco, CA resident Stephen Falbo's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Stephen Falbo — California, 10-23255


ᐅ Carlos R Falcon, California

Address: 1120 Hyde St Apt 200 San Francisco, CA 94109

Bankruptcy Case 12-31206 Summary: "Carlos R Falcon's bankruptcy, initiated in Apr 20, 2012 and concluded by August 6, 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos R Falcon — California, 12-31206


ᐅ Michael Darnell Falley, California

Address: 221 Rutland St San Francisco, CA 94134

Bankruptcy Case 12-31161 Summary: "San Francisco, CA resident Michael Darnell Falley's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
Michael Darnell Falley — California, 12-31161


ᐅ Alma Bangot Famarato, California

Address: 734 Delta St San Francisco, CA 94134

Bankruptcy Case 11-32708 Summary: "Alma Bangot Famarato's bankruptcy, initiated in 2011-07-25 and concluded by 2011-11-10 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Bangot Famarato — California, 11-32708


ᐅ Jonathan P Fandozzi, California

Address: 825 Post St Apt 104 San Francisco, CA 94109

Concise Description of Bankruptcy Case 09-330737: "In San Francisco, CA, Jonathan P Fandozzi filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Jonathan P Fandozzi — California, 09-33073


ᐅ Tami Fanelli, California

Address: 1701 Divisadero St San Francisco, CA 94115

Brief Overview of Bankruptcy Case 10-31241: "The case of Tami Fanelli in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami Fanelli — California, 10-31241


ᐅ William Farley, California

Address: PO Box 883564 San Francisco, CA 94188

Bankruptcy Case 10-35119 Overview: "In a Chapter 7 bankruptcy case, William Farley from San Francisco, CA, saw their proceedings start in 12.31.2010 and complete by 04.18.2011, involving asset liquidation."
William Farley — California, 10-35119


ᐅ Mark Farley, California

Address: 18 Gardenside Dr Apt 8 San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 10-34227: "The case of Mark Farley in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Farley — California, 10-34227


ᐅ Sherry Farr, California

Address: 850 Powell St Apt 101 San Francisco, CA 94108

Concise Description of Bankruptcy Case 10-330257: "The bankruptcy filing by Sherry Farr, undertaken in 2010-08-06 in San Francisco, CA under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Sherry Farr — California, 10-33025


ᐅ Laurence A Faulks, California

Address: 25 Cameo Way San Francisco, CA 94131

Bankruptcy Case 12-33478 Summary: "Laurence A Faulks's Chapter 7 bankruptcy, filed in San Francisco, CA in December 2012, led to asset liquidation, with the case closing in 03/17/2013."
Laurence A Faulks — California, 12-33478


ᐅ Romelyn Redillas Faustino, California

Address: 77 Ottawa Ave San Francisco, CA 94112-3657

Concise Description of Bankruptcy Case 15-315837: "The bankruptcy filing by Romelyn Redillas Faustino, undertaken in December 29, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Romelyn Redillas Faustino — California, 15-31583


ᐅ Scott Alan Faverty, California

Address: 2245 Sacramento St Apt 8 San Francisco, CA 94115

Snapshot of U.S. Bankruptcy Proceeding Case 11-52895: "In San Francisco, CA, Scott Alan Faverty filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-15."
Scott Alan Faverty — California, 11-52895


ᐅ Kenneth Fax, California

Address: 629 Chestnut St Apt 201 San Francisco, CA 94133

Brief Overview of Bankruptcy Case 10-31283: "San Francisco, CA resident Kenneth Fax's 04/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-16."
Kenneth Fax — California, 10-31283


ᐅ Thomas Donald Fazioli, California

Address: PO Box 156707 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 11-34346: "The bankruptcy record of Thomas Donald Fazioli from San Francisco, CA, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2012."
Thomas Donald Fazioli — California, 11-34346


ᐅ Karen Fazzina, California

Address: 1060 Powell St Apt 33 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 13-31943: "Karen Fazzina's Chapter 7 bankruptcy, filed in San Francisco, CA in Aug 29, 2013, led to asset liquidation, with the case closing in December 2013."
Karen Fazzina — California, 13-31943


ᐅ Massimiliano Fe, California

Address: 21 Bucareli Dr San Francisco, CA 94132

Bankruptcy Case 10-31118 Summary: "San Francisco, CA resident Massimiliano Fe's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2010."
Massimiliano Fe — California, 10-31118


ᐅ David Feldstein, California

Address: 2917 Anza St Apt 3 San Francisco, CA 94121

Bankruptcy Case 09-33330 Overview: "San Francisco, CA resident David Feldstein's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
David Feldstein — California, 09-33330


ᐅ Norton Feldstein, California

Address: 2843 Webster St Apt 201 San Francisco, CA 94123

Snapshot of U.S. Bankruptcy Proceeding Case 10-30799: "In a Chapter 7 bankruptcy case, Norton Feldstein from San Francisco, CA, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Norton Feldstein — California, 10-30799


ᐅ Timothy Felix, California

Address: 2042 46th Ave San Francisco, CA 94116

Brief Overview of Bankruptcy Case 10-32508: "San Francisco, CA resident Timothy Felix's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Timothy Felix — California, 10-32508


ᐅ Ann Feola, California

Address: 49 Clairview Ct San Francisco, CA 94131

Bankruptcy Case 10-34903 Overview: "The bankruptcy record of Ann Feola from San Francisco, CA, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Ann Feola — California, 10-34903


ᐅ Ollie Mae Ferguson, California

Address: 259 Farallones St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 13-30790: "In San Francisco, CA, Ollie Mae Ferguson filed for Chapter 7 bankruptcy in 04.03.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Ollie Mae Ferguson — California, 13-30790


ᐅ Edward Fermo, California

Address: 753 Minna St # A San Francisco, CA 94103

Bankruptcy Case 10-30725 Overview: "Edward Fermo's bankruptcy, initiated in 03/02/2010 and concluded by 2010-06-05 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Fermo — California, 10-30725


ᐅ Wilmar Fernandes, California

Address: 2250 24th St Unit 328 San Francisco, CA 94107-3270

Snapshot of U.S. Bankruptcy Proceeding Case 10-30154: "Jan 19, 2010 marked the beginning of Wilmar Fernandes's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by June 24, 2013."
Wilmar Fernandes — California, 10-30154


ᐅ Luz De Maria Fernandez, California

Address: 41 Delano Ave San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-345157: "In a Chapter 7 bankruptcy case, Luz De Maria Fernandez from San Francisco, CA, saw her proceedings start in 12/21/2011 and complete by 04.07.2012, involving asset liquidation."
Luz De Maria Fernandez — California, 11-34515


ᐅ Arturo Vega Fernandez, California

Address: 455 Eddy St Apt E1612 San Francisco, CA 94109-8182

Bankruptcy Case 15-31227 Overview: "Arturo Vega Fernandez's bankruptcy, initiated in 2015-10-01 and concluded by 2015-12-30 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Vega Fernandez — California, 15-31227


ᐅ Alfred Fernandez, California

Address: 164 Harold Ave San Francisco, CA 94112

Bankruptcy Case 10-32339 Overview: "Alfred Fernandez's bankruptcy, initiated in 2010-06-24 and concluded by Oct 10, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Fernandez — California, 10-32339


ᐅ Patrick J Fernandez, California

Address: PO Box 591311 San Francisco, CA 94159-1311

Concise Description of Bankruptcy Case 09-303607: "Sep 24, 2009 marked the beginning of Patrick J Fernandez's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by November 14, 2012."
Patrick J Fernandez — California, 09-30360


ᐅ Jaime Fernandez, California

Address: 1410 Golden Gate Ave San Francisco, CA 94115

Brief Overview of Bankruptcy Case 11-31299: "San Francisco, CA resident Jaime Fernandez's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Jaime Fernandez — California, 11-31299


ᐅ Lamothe Ana Fernandez, California

Address: 601 Andover St San Francisco, CA 94110-6015

Bankruptcy Case 14-30266 Overview: "San Francisco, CA resident Lamothe Ana Fernandez's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Lamothe Ana Fernandez — California, 14-30266


ᐅ Morena Altagracia Fernandez, California

Address: 14 Fairfield Way San Francisco, CA 94127

Brief Overview of Bankruptcy Case 11-30966: "The case of Morena Altagracia Fernandez in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morena Altagracia Fernandez — California, 11-30966


ᐅ Maritza Fernandez, California

Address: 216 Waterville St San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-311547: "Maritza Fernandez's bankruptcy, initiated in Mar 31, 2010 and concluded by July 4, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Fernandez — California, 10-31154


ᐅ Michael G Ferran, California

Address: 1144 Pine St # 402 San Francisco, CA 94109

Bankruptcy Case 12-31451 Overview: "In a Chapter 7 bankruptcy case, Michael G Ferran from San Francisco, CA, saw their proceedings start in May 14, 2012 and complete by Aug 30, 2012, involving asset liquidation."
Michael G Ferran — California, 12-31451


ᐅ Alan Ferrara, California

Address: 424 Central Ave San Francisco, CA 94117

Snapshot of U.S. Bankruptcy Proceeding Case 10-33231: "Alan Ferrara's bankruptcy, initiated in Aug 23, 2010 and concluded by 11/16/2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Ferrara — California, 10-33231


ᐅ Russell Vincent Ferrell, California

Address: 1650 Jones St Apt 15 San Francisco, CA 94109

Bankruptcy Case 11-31761 Overview: "In a Chapter 7 bankruptcy case, Russell Vincent Ferrell from San Francisco, CA, saw his proceedings start in 05/05/2011 and complete by August 2011, involving asset liquidation."
Russell Vincent Ferrell — California, 11-31761


ᐅ Dolores Ferrer, California

Address: 166 Moneta Way San Francisco, CA 94112

Concise Description of Bankruptcy Case 12-319737: "Dolores Ferrer's Chapter 7 bankruptcy, filed in San Francisco, CA in 07/02/2012, led to asset liquidation, with the case closing in 10.18.2012."
Dolores Ferrer — California, 12-31973


ᐅ Richard William Fey, California

Address: 135 Red Rock Way Apt 110L San Francisco, CA 94131

Bankruptcy Case 11-30412 Summary: "San Francisco, CA resident Richard William Fey's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-21."
Richard William Fey — California, 11-30412


ᐅ Michael James Fields, California

Address: 1490 Francisco St Apt 12 San Francisco, CA 94123

Brief Overview of Bankruptcy Case 13-31401: "The bankruptcy record of Michael James Fields from San Francisco, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Michael James Fields — California, 13-31401


ᐅ Jose Figueras, California

Address: 342 Andover St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 10-34900: "In a Chapter 7 bankruptcy case, Jose Figueras from San Francisco, CA, saw their proceedings start in Dec 14, 2010 and complete by 04/01/2011, involving asset liquidation."
Jose Figueras — California, 10-34900


ᐅ Dolores Figueroa, California

Address: 2786 24th St San Francisco, CA 94110

Bankruptcy Case 10-33526 Overview: "The bankruptcy filing by Dolores Figueroa, undertaken in 2010-09-09 in San Francisco, CA under Chapter 7, concluded with discharge in Dec 26, 2010 after liquidating assets."
Dolores Figueroa — California, 10-33526


ᐅ Lauren Christina Figueroa, California

Address: 177 Capp St Apt 14 San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 13-30810: "Lauren Christina Figueroa's bankruptcy, initiated in April 5, 2013 and concluded by 2013-07-16 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Christina Figueroa — California, 13-30810


ᐅ Francisco Javier Figueroa, California

Address: 918 Grant Ave San Francisco, CA 94108-1302

Bankruptcy Case 15-30245 Overview: "In San Francisco, CA, Francisco Javier Figueroa filed for Chapter 7 bankruptcy in Mar 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2015."
Francisco Javier Figueroa — California, 15-30245


ᐅ Nikola Fikaj, California

Address: 329 Bay St San Francisco, CA 94133-6402

Brief Overview of Bankruptcy Case 15-18042: "Nikola Fikaj's bankruptcy, initiated in 2015-05-22 and concluded by August 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikola Fikaj — California, 15-18042


ᐅ Joseph R Filamor, California

Address: 3300 Quintara St San Francisco, CA 94116-1041

Snapshot of U.S. Bankruptcy Proceeding Case 15-10792: "In a Chapter 7 bankruptcy case, Joseph R Filamor from San Francisco, CA, saw their proceedings start in July 2015 and complete by Oct 29, 2015, involving asset liquidation."
Joseph R Filamor — California, 15-10792


ᐅ David George Filar, California

Address: 1510 Eddy St PH 1-B San Francisco, CA 94115

Brief Overview of Bankruptcy Case 12-31529: "David George Filar's bankruptcy, initiated in May 22, 2012 and concluded by 09/07/2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David George Filar — California, 12-31529


ᐅ Jerome Thomas Filipiak, California

Address: 1001 Franklin St Apt 4A San Francisco, CA 94109-6824

Bankruptcy Case 14-30068 Overview: "The bankruptcy filing by Jerome Thomas Filipiak, undertaken in January 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 04/17/2014 after liquidating assets."
Jerome Thomas Filipiak — California, 14-30068


ᐅ Cristina Filoteo, California

Address: 1887 26th Ave San Francisco, CA 94122

Bankruptcy Case 10-34738 Overview: "In a Chapter 7 bankruptcy case, Cristina Filoteo from San Francisco, CA, saw her proceedings start in 2010-11-30 and complete by Mar 18, 2011, involving asset liquidation."
Cristina Filoteo — California, 10-34738


ᐅ Shaun R Filson, California

Address: 919 Teresita Blvd San Francisco, CA 94127

Concise Description of Bankruptcy Case 12-302287: "The bankruptcy record of Shaun R Filson from San Francisco, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2012."
Shaun R Filson — California, 12-30228


ᐅ Patrick James Finger, California

Address: 3440 20th St Apt 212 San Francisco, CA 94110-2537

Bankruptcy Case 2014-30706 Overview: "The bankruptcy filing by Patrick James Finger, undertaken in 2014-05-06 in San Francisco, CA under Chapter 7, concluded with discharge in 08.12.2014 after liquidating assets."
Patrick James Finger — California, 2014-30706


ᐅ Merrill H Fingerson, California

Address: 2186 California St Apt 34 San Francisco, CA 94115-2844

Brief Overview of Bankruptcy Case 09-31848: "Merrill H Fingerson's Chapter 13 bankruptcy in San Francisco, CA started in 07.02.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.10.2012."
Merrill H Fingerson — California, 09-31848


ᐅ Krista Lee Finley, California

Address: 1374 15th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 12-313377: "Krista Lee Finley's Chapter 7 bankruptcy, filed in San Francisco, CA in Apr 30, 2012, led to asset liquidation, with the case closing in 08/16/2012."
Krista Lee Finley — California, 12-31337


ᐅ Michael Finn, California

Address: 1027 Portola Dr San Francisco, CA 94127

Bankruptcy Case 10-34058 Overview: "In San Francisco, CA, Michael Finn filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-29."
Michael Finn — California, 10-34058


ᐅ Timothy Michael Finnegan, California

Address: 214 Duboce Ave San Francisco, CA 94103-1008

Snapshot of U.S. Bankruptcy Proceeding Case 16-41133: "The bankruptcy filing by Timothy Michael Finnegan, undertaken in 04/27/2016 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Timothy Michael Finnegan — California, 16-41133


ᐅ Jose Luis Fiorentini, California

Address: 225 Duboce Ave Apt 203 San Francisco, CA 94103

Bankruptcy Case 12-33079 Overview: "The case of Jose Luis Fiorentini in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Fiorentini — California, 12-33079


ᐅ Glerythel Fischer, California

Address: 180 Guerrero St Apt A San Francisco, CA 94103

Bankruptcy Case 10-33399 Overview: "The bankruptcy record of Glerythel Fischer from San Francisco, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Glerythel Fischer — California, 10-33399


ᐅ Randall Fisher, California

Address: 1646 Filbert St San Francisco, CA 94123

Bankruptcy Case 10-31221 Summary: "The bankruptcy filing by Randall Fisher, undertaken in 2010-04-06 in San Francisco, CA under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Randall Fisher — California, 10-31221


ᐅ Randall Thomas Fisher, California

Address: 1646 Filbert St San Francisco, CA 94123

Concise Description of Bankruptcy Case 11-306677: "The case of Randall Thomas Fisher in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Thomas Fisher — California, 11-30667


ᐅ Maureen K Fisher, California

Address: 1229 Chestnut St Apt 8 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 11-32553: "The case of Maureen K Fisher in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen K Fisher — California, 11-32553


ᐅ Jr John E Fitch, California

Address: 1071 Munich St San Francisco, CA 94112

Bankruptcy Case 13-30073 Summary: "In San Francisco, CA, Jr John E Fitch filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2013."
Jr John E Fitch — California, 13-30073