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 Gene Lee Gerwin, California

Address: 236 W Portal Ave # 511 San Francisco, CA 94127-1423

Bankruptcy Case 09-33233 Summary: "Gene Lee Gerwin, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2009-10-20, culminating in its successful completion by 2015-02-25."
Gene Lee Gerwin — California, 09-33233


ᐅ Pankaj Ghaiy, California

Address: 241 Joost Ave San Francisco, CA 94131-3137

Bankruptcy Case 15-41789 Overview: "Pankaj Ghaiy's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-06-03, led to asset liquidation, with the case closing in 09.01.2015."
Pankaj Ghaiy — California, 15-41789


ᐅ Adel Ghanem, California

Address: PO Box 427211 San Francisco, CA 94142

Concise Description of Bankruptcy Case 12-307857: "Adel Ghanem's Chapter 7 bankruptcy, filed in San Francisco, CA in 03/12/2012, led to asset liquidation, with the case closing in Jun 28, 2012."
Adel Ghanem — California, 12-30785


ᐅ Sean Pouya Ghazvini, California

Address: 88 Howard St Apt 1120 San Francisco, CA 94105-1649

Bankruptcy Case 15-31076 Overview: "In a Chapter 7 bankruptcy case, Sean Pouya Ghazvini from San Francisco, CA, saw their proceedings start in Aug 21, 2015 and complete by Nov 19, 2015, involving asset liquidation."
Sean Pouya Ghazvini — California, 15-31076


ᐅ Shahrzad Ghiasi, California

Address: 260 King St Unit 737 San Francisco, CA 94107

Bankruptcy Case 10-33151 Summary: "San Francisco, CA resident Shahrzad Ghiasi's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Shahrzad Ghiasi — California, 10-33151


ᐅ Justin Ghiglia, California

Address: 2380 California St Apt 402 San Francisco, CA 94115

Bankruptcy Case 10-31319 Overview: "The bankruptcy filing by Justin Ghiglia, undertaken in Apr 14, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in July 18, 2010 after liquidating assets."
Justin Ghiglia — California, 10-31319


ᐅ Gino Daniel Ghirarduzzi, California

Address: 505 26th Ave Apt A San Francisco, CA 94121

Bankruptcy Case 13-32329 Summary: "The bankruptcy record of Gino Daniel Ghirarduzzi from San Francisco, CA, shows a Chapter 7 case filed in Oct 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2014."
Gino Daniel Ghirarduzzi — California, 13-32329


ᐅ Esther Giang, California

Address: 915 Quintara St San Francisco, CA 94116

Bankruptcy Case 10-31821 Overview: "The case of Esther Giang in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Giang — California, 10-31821


ᐅ Michael Giang, California

Address: 68 Carrizal St San Francisco, CA 94134

Concise Description of Bankruptcy Case 10-328217: "The case of Michael Giang in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Giang — California, 10-32821


ᐅ Brent Gregory Giangregorio, California

Address: 276 Clara St San Francisco, CA 94107-1004

Bankruptcy Case 14-31820 Overview: "In San Francisco, CA, Brent Gregory Giangregorio filed for Chapter 7 bankruptcy in 2014-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-20."
Brent Gregory Giangregorio — California, 14-31820


ᐅ Narain A Giani, California

Address: 537 Jones St # 3162 San Francisco, CA 94102-2007

Concise Description of Bankruptcy Case 09-330137: "Narain A Giani's San Francisco, CA bankruptcy under Chapter 13 in 2009-10-02 led to a structured repayment plan, successfully discharged in March 2013."
Narain A Giani — California, 09-33013


ᐅ Christina A Gianni, California

Address: 219 Jersey St San Francisco, CA 94114

Bankruptcy Case 11-34343 Overview: "In San Francisco, CA, Christina A Gianni filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2012."
Christina A Gianni — California, 11-34343


ᐅ Myrna G Giannoulis, California

Address: PO Box 12205 San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-34141: "In a Chapter 7 bankruptcy case, Myrna G Giannoulis from San Francisco, CA, saw her proceedings start in November 16, 2011 and complete by 03.03.2012, involving asset liquidation."
Myrna G Giannoulis — California, 11-34141


ᐅ Alexandria Giardino, California

Address: 502 19th Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 11-30023: "The bankruptcy filing by Alexandria Giardino, undertaken in 2011-01-04 in San Francisco, CA under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Alexandria Giardino — California, 11-30023


ᐅ Anthony Nino Giarratano, California

Address: 47 Chabot Ter San Francisco, CA 94118-4310

Bankruptcy Case 10-34745 Overview: "In their Chapter 13 bankruptcy case filed in 2010-11-30, San Francisco, CA's Anthony Nino Giarratano agreed to a debt repayment plan, which was successfully completed by 2016-04-07."
Anthony Nino Giarratano — California, 10-34745


ᐅ Brenda R Giarratano, California

Address: 47 Chabot Ter San Francisco, CA 94118-4310

Snapshot of U.S. Bankruptcy Proceeding Case 10-34745: "Brenda R Giarratano's Chapter 13 bankruptcy in San Francisco, CA started in 2010-11-30. This plan involved reorganizing debts and establishing a payment plan, concluding in April 7, 2016."
Brenda R Giarratano — California, 10-34745


ᐅ Leah Gibbas, California

Address: 33A Delmar St San Francisco, CA 94117-4005

Snapshot of U.S. Bankruptcy Proceeding Case 15-31307: "Leah Gibbas's bankruptcy, initiated in October 24, 2015 and concluded by 01.22.2016 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Gibbas — California, 15-31307


ᐅ David T Gibbons, California

Address: 8 Locksley Ave Apt 10E San Francisco, CA 94122

Bankruptcy Case 11-34301 Summary: "In San Francisco, CA, David T Gibbons filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
David T Gibbons — California, 11-34301


ᐅ Margaret A Gibbons, California

Address: 3446 Sacramento St San Francisco, CA 94118-1914

Concise Description of Bankruptcy Case 15-309357: "San Francisco, CA resident Margaret A Gibbons's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2015."
Margaret A Gibbons — California, 15-30935


ᐅ Loretta Marie Gibeau, California

Address: 360 Bradford St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 13-30781: "Loretta Marie Gibeau's bankruptcy, initiated in 2013-04-02 and concluded by 07.06.2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Marie Gibeau — California, 13-30781


ᐅ Frederick Gibson, California

Address: 575 Burnett Ave Apt 2 San Francisco, CA 94131

Bankruptcy Case 10-32769 Overview: "San Francisco, CA resident Frederick Gibson's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Frederick Gibson — California, 10-32769


ᐅ Rachel Giddings, California

Address: 445 Webster St Apt 15 San Francisco, CA 94117

Bankruptcy Case 10-31937 Overview: "The bankruptcy record of Rachel Giddings from San Francisco, CA, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Rachel Giddings — California, 10-31937


ᐅ Osorio Diana Gil, California

Address: 601 Van Ness Ave Apt 745 San Francisco, CA 94102

Snapshot of U.S. Bankruptcy Proceeding Case 10-33001: "Osorio Diana Gil's bankruptcy, initiated in 08.04.2010 and concluded by Nov 20, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osorio Diana Gil — California, 10-33001


ᐅ Oswaldo Gil, California

Address: 1251 Egbert Ave San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-337687: "The case of Oswaldo Gil in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oswaldo Gil — California, 10-33768


ᐅ Patrocinia T Gilberstadt, California

Address: 158 Ocean Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 11-34168: "The bankruptcy record of Patrocinia T Gilberstadt from San Francisco, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Patrocinia T Gilberstadt — California, 11-34168


ᐅ Janice M Gill, California

Address: 3595 Geary Blvd Unit 532 San Francisco, CA 94118-3289

Brief Overview of Bankruptcy Case 11-30419: "Janice M Gill'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 2016-05-16."
Janice M Gill — California, 11-30419


ᐅ Donald Gillette, California

Address: 1039 Santiago St San Francisco, CA 94116

Brief Overview of Bankruptcy Case 10-32729: "In a Chapter 7 bankruptcy case, Donald Gillette from San Francisco, CA, saw their proceedings start in July 2010 and complete by Nov 5, 2010, involving asset liquidation."
Donald Gillette — California, 10-32729


ᐅ Peter Andrew Gillis, California

Address: 1002 1/2 Dolores St San Francisco, CA 94110

Bankruptcy Case 11-32243 Overview: "San Francisco, CA resident Peter Andrew Gillis's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2011."
Peter Andrew Gillis — California, 11-32243


ᐅ Nora Gin, California

Address: 2578 28th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 09-33240: "The bankruptcy filing by Nora Gin, undertaken in October 20, 2009 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Nora Gin — California, 09-33240


ᐅ Paul Gin, California

Address: 746 Spruce St Apt 1 San Francisco, CA 94118

Concise Description of Bankruptcy Case 13-309767: "The bankruptcy filing by Paul Gin, undertaken in 2013-04-24 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Paul Gin — California, 13-30976


ᐅ Richard Gincel, California

Address: 2500 Van Ness Ave Apt 10 San Francisco, CA 94109

Bankruptcy Case 09-33638 Summary: "Richard Gincel's Chapter 7 bankruptcy, filed in San Francisco, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-23."
Richard Gincel — California, 09-33638


ᐅ Jeannine Anne Giordan, California

Address: 171 Lexington St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 12-33633: "Jeannine Anne Giordan's bankruptcy, initiated in December 2012 and concluded by April 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannine Anne Giordan — California, 12-33633


ᐅ Stephen Andrew Gioulis, California

Address: PO Box 410046 San Francisco, CA 94141

Bankruptcy Case 11-34586 Summary: "The bankruptcy record of Stephen Andrew Gioulis from San Francisco, CA, shows a Chapter 7 case filed in 12.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Stephen Andrew Gioulis — California, 11-34586


ᐅ Deborah Gipson, California

Address: 264 Addison St San Francisco, CA 94131

Bankruptcy Case 10-34106 Overview: "Deborah Gipson's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-10-17, led to asset liquidation, with the case closing in February 2011."
Deborah Gipson — California, 10-34106


ᐅ Macario J Giraldo, California

Address: 834 Bush St Apt 500 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31097: "The case of Macario J Giraldo in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Macario J Giraldo — California, 11-31097


ᐅ Mina Girgis, California

Address: 3001 20th St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 11-30983: "San Francisco, CA resident Mina Girgis's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Mina Girgis — California, 11-30983


ᐅ Kris Anthony Giron, California

Address: 1115 Stanyan St San Francisco, CA 94117-3812

Brief Overview of Bankruptcy Case 15-20015: "Kris Anthony Giron's bankruptcy, initiated in Jan 5, 2015 and concluded by Apr 5, 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris Anthony Giron — California, 15-20015


ᐅ Bryan Giroux, California

Address: 324 Highland Ave San Francisco, CA 94110

Brief Overview of Bankruptcy Case 10-32278: "In San Francisco, CA, Bryan Giroux filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-21."
Bryan Giroux — California, 10-32278


ᐅ Jenny L Girsang, California

Address: 579 24th Ave Apt 3 San Francisco, CA 94121-2954

Brief Overview of Bankruptcy Case 09-33371: "2009-10-30 marked the beginning of Jenny L Girsang's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 12.08.2014."
Jenny L Girsang — California, 09-33371


ᐅ Peter Lawrence Gisla, California

Address: 4104 24th St # 925 San Francisco, CA 94114-3615

Concise Description of Bankruptcy Case 15-307257: "The case of Peter Lawrence Gisla in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Lawrence Gisla — California, 15-30725


ᐅ Cedric Glasier, California

Address: 3924 Fulton St San Francisco, CA 94118

Bankruptcy Case 10-31548 Summary: "In San Francisco, CA, Cedric Glasier filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Cedric Glasier — California, 10-31548


ᐅ Joan E Glick, California

Address: PO Box 330396 San Francisco, CA 94133-0396

Bankruptcy Case 09-33649 Overview: "Joan E Glick's Chapter 13 bankruptcy in San Francisco, CA started in 2009-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in February 9, 2015."
Joan E Glick — California, 09-33649


ᐅ Cooper L Glosenger, California

Address: 1106 Bush St Apt 303 San Francisco, CA 94109

Concise Description of Bankruptcy Case 13-321347: "The bankruptcy filing by Cooper L Glosenger, undertaken in September 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Cooper L Glosenger — California, 13-32134


ᐅ Evelyn Canedo Go, California

Address: 137 Ashbury St San Francisco, CA 94117

Brief Overview of Bankruptcy Case 11-30237: "Evelyn Canedo Go's bankruptcy, initiated in January 21, 2011 and concluded by May 9, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Canedo Go — California, 11-30237


ᐅ Remedios S Gobaleza, California

Address: 158 Edinburgh St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-31258: "In San Francisco, CA, Remedios S Gobaleza filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Remedios S Gobaleza — California, 11-31258


ᐅ Grace L Goce, California

Address: 1848 Stockton St Apt 3 San Francisco, CA 94133

Bankruptcy Case 11-31547 Overview: "In a Chapter 7 bankruptcy case, Grace L Goce from San Francisco, CA, saw her proceedings start in Apr 22, 2011 and complete by August 2011, involving asset liquidation."
Grace L Goce — California, 11-31547


ᐅ Myrna Godinez, California

Address: 1434 Alemany Blvd San Francisco, CA 94112

Concise Description of Bankruptcy Case 10-314827: "Myrna Godinez's bankruptcy, initiated in 04/26/2010 and concluded by July 27, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna Godinez — California, 10-31482


ᐅ Charles E Godwin, California

Address: 3025 Lincoln Way San Francisco, CA 94122-1429

Brief Overview of Bankruptcy Case 09-31810: "Charles E Godwin, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 08/08/2012."
Charles E Godwin — California, 09-31810


ᐅ Magdalina Gofman, California

Address: PO Box 410130 San Francisco, CA 94141

Concise Description of Bankruptcy Case 10-347247: "Magdalina Gofman's Chapter 7 bankruptcy, filed in San Francisco, CA in 11.30.2010, led to asset liquidation, with the case closing in March 2011."
Magdalina Gofman — California, 10-34724


ᐅ Carol Ellen Golani, California

Address: 2709 Balboa St Apt 4 San Francisco, CA 94121

Bankruptcy Case 11-32586 Summary: "In a Chapter 7 bankruptcy case, Carol Ellen Golani from San Francisco, CA, saw her proceedings start in 2011-07-13 and complete by 2011-10-29, involving asset liquidation."
Carol Ellen Golani — California, 11-32586


ᐅ Michael Henry Goldblatt, California

Address: 1435 San Bruno Ave San Francisco, CA 94110

Bankruptcy Case 11-34614 Summary: "San Francisco, CA resident Michael Henry Goldblatt's 12.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Michael Henry Goldblatt — California, 11-34614


ᐅ Natalya Khomikh Goldburt, California

Address: 155 Gold Mine Dr San Francisco, CA 94131-2556

Concise Description of Bankruptcy Case 12-329887: "Natalya Khomikh Goldburt's San Francisco, CA bankruptcy under Chapter 13 in October 2012 led to a structured repayment plan, successfully discharged in March 9, 2016."
Natalya Khomikh Goldburt — California, 12-32988


ᐅ Yakov Goldenberg, California

Address: 1801 23rd Ave Apt 3 San Francisco, CA 94122

Bankruptcy Case 11-34646 Overview: "The case of Yakov Goldenberg in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yakov Goldenberg — California, 11-34646


ᐅ Scott C Goldener, California

Address: 380 Page St Apt 2 San Francisco, CA 94102

Snapshot of U.S. Bankruptcy Proceeding Case 13-32231: "Scott C Goldener's Chapter 7 bankruptcy, filed in San Francisco, CA in 10.08.2013, led to asset liquidation, with the case closing in Jan 11, 2014."
Scott C Goldener — California, 13-32231


ᐅ Thomas William Goldkuhle, California

Address: 838 Sansome St # 6 San Francisco, CA 94111

Concise Description of Bankruptcy Case 12-312807: "In San Francisco, CA, Thomas William Goldkuhle filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Thomas William Goldkuhle — California, 12-31280


ᐅ John Alan Goldman, California

Address: 172 Russ St San Francisco, CA 94103

Brief Overview of Bankruptcy Case 13-30602: "In San Francisco, CA, John Alan Goldman filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
John Alan Goldman — California, 13-30602


ᐅ Robin Goldman, California

Address: 3145 Geary Blvd # 12 San Francisco, CA 94118

Bankruptcy Case 12-33327 Overview: "The bankruptcy filing by Robin Goldman, undertaken in November 2012 in San Francisco, CA under Chapter 7, concluded with discharge in 03/01/2013 after liquidating assets."
Robin Goldman — California, 12-33327


ᐅ Aaron Matthew Goldstein, California

Address: 1507 48th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 11-30175: "The bankruptcy filing by Aaron Matthew Goldstein, undertaken in 01/17/2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Aaron Matthew Goldstein — California, 11-30175


ᐅ Narcisco Golib, California

Address: 3018 Mission St Apt 21 San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 11-30398: "Narcisco Golib's Chapter 7 bankruptcy, filed in San Francisco, CA in February 1, 2011, led to asset liquidation, with the case closing in May 2011."
Narcisco Golib — California, 11-30398


ᐅ George J Gomes, California

Address: 810 Battery St Apt A506 San Francisco, CA 94111

Concise Description of Bankruptcy Case 13-311847: "In San Francisco, CA, George J Gomes filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
George J Gomes — California, 13-31184


ᐅ Jose Luis Gomez, California

Address: 1075 Hampshire St San Francisco, CA 94110-3425

Concise Description of Bankruptcy Case 08-320747: "Chapter 13 bankruptcy for Jose Luis Gomez in San Francisco, CA began in October 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-07."
Jose Luis Gomez — California, 08-32074


ᐅ Mariana D Gomez, California

Address: 1025 Hollister Ave San Francisco, CA 94124

Bankruptcy Case 11-30264 Overview: "The bankruptcy filing by Mariana D Gomez, undertaken in 01.25.2011 in San Francisco, CA under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Mariana D Gomez — California, 11-30264


ᐅ Lynne Joyce Gomez, California

Address: PO Box 280201 San Francisco, CA 94128-0201

Brief Overview of Bankruptcy Case 15-31222: "San Francisco, CA resident Lynne Joyce Gomez's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Lynne Joyce Gomez — California, 15-31222


ᐅ Angela Escobar Gomez, California

Address: 34 Bishop St San Francisco, CA 94134

Bankruptcy Case 11-32538 Summary: "Angela Escobar Gomez's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-23 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Escobar Gomez — California, 11-32538


ᐅ Miguel Gomez, California

Address: 1121 Alabama St San Francisco, CA 94110

Bankruptcy Case 10-49217 Summary: "San Francisco, CA resident Miguel Gomez's 08/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
Miguel Gomez — California, 10-49217


ᐅ Cesar Gomez, California

Address: 2926 25th St San Francisco, CA 94110

Bankruptcy Case 10-32549 Overview: "The bankruptcy record of Cesar Gomez from San Francisco, CA, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Cesar Gomez — California, 10-32549


ᐅ Leticia Gomez, California

Address: 1918 34th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 09-34022: "Leticia Gomez's bankruptcy, initiated in December 2009 and concluded by March 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Gomez — California, 09-34022


ᐅ Italo Franklin Gomez, California

Address: 305 Nevada St San Francisco, CA 94110-6106

Bankruptcy Case 15-30380 Overview: "In a Chapter 7 bankruptcy case, Italo Franklin Gomez from San Francisco, CA, saw his proceedings start in Mar 30, 2015 and complete by 2015-06-28, involving asset liquidation."
Italo Franklin Gomez — California, 15-30380


ᐅ Sheila T Gomez, California

Address: 80 Liebig St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 09-32991: "In a Chapter 7 bankruptcy case, Sheila T Gomez from San Francisco, CA, saw her proceedings start in September 30, 2009 and complete by January 2010, involving asset liquidation."
Sheila T Gomez — California, 09-32991


ᐅ Ivan Danilo Gomez, California

Address: 4534 Mission St Apt 14 San Francisco, CA 94112

Bankruptcy Case 12-32034 Overview: "In a Chapter 7 bankruptcy case, Ivan Danilo Gomez from San Francisco, CA, saw his proceedings start in 07.08.2012 and complete by 2012-10-24, involving asset liquidation."
Ivan Danilo Gomez — California, 12-32034


ᐅ Marco Gomez, California

Address: 900 Oak St Apt 3 San Francisco, CA 94117

Brief Overview of Bankruptcy Case 10-34890: "The bankruptcy record of Marco Gomez from San Francisco, CA, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Marco Gomez — California, 10-34890


ᐅ Del Valle Trinidad Gomez, California

Address: 800 40th Ave San Francisco, CA 94121

Bankruptcy Case 11-32941 Overview: "The bankruptcy filing by Del Valle Trinidad Gomez, undertaken in August 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-11-26 after liquidating assets."
Del Valle Trinidad Gomez — California, 11-32941


ᐅ Jorge A Gomez, California

Address: PO Box 410762 San Francisco, CA 94141-0762

Brief Overview of Bankruptcy Case 15-30312: "In a Chapter 7 bankruptcy case, Jorge A Gomez from San Francisco, CA, saw his proceedings start in Mar 13, 2015 and complete by June 2015, involving asset liquidation."
Jorge A Gomez — California, 15-30312


ᐅ Pedro G Gomez, California

Address: 305 Russia Ave # 13 San Francisco, CA 94112

Concise Description of Bankruptcy Case 12-332747: "Pedro G Gomez's bankruptcy, initiated in November 18, 2012 and concluded by February 21, 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro G Gomez — California, 12-33274


ᐅ Carlos Gomez, California

Address: 419 Silver Ave San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-317607: "San Francisco, CA resident Carlos Gomez's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Carlos Gomez — California, 11-31760


ᐅ Brandi Goncalves, California

Address: 9 Pomona St San Francisco, CA 94124

Bankruptcy Case 10-15495-SJS Summary: "In San Francisco, CA, Brandi Goncalves filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Brandi Goncalves — California, 10-15495


ᐅ Jorge Gongora, California

Address: 2049 San Jose Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-33733: "Jorge Gongora's bankruptcy, initiated in 2010-09-23 and concluded by 2011-01-09 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Gongora — California, 10-33733


ᐅ Rosario E Gonzales, California

Address: 4218 Folsom St San Francisco, CA 94110-6122

Concise Description of Bankruptcy Case 14-304457: "Chapter 13 bankruptcy for Rosario E Gonzales in San Francisco, CA began in 2014-03-24, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-07."
Rosario E Gonzales — California, 14-30445


ᐅ Raul Gonzales, California

Address: 111 Cayuga Ave San Francisco, CA 94112

Bankruptcy Case 10-34155 Summary: "In San Francisco, CA, Raul Gonzales filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Raul Gonzales — California, 10-34155


ᐅ Katherine Gonzales, California

Address: 3701 Buchanan St San Francisco, CA 94123

Concise Description of Bankruptcy Case 10-305247: "The bankruptcy filing by Katherine Gonzales, undertaken in February 2010 in San Francisco, CA under Chapter 7, concluded with discharge in May 23, 2010 after liquidating assets."
Katherine Gonzales — California, 10-30524


ᐅ Ruben G Gonzales, California

Address: 650 Gilman Ave San Francisco, CA 94124-3734

Bankruptcy Case 15-30957 Overview: "The bankruptcy filing by Ruben G Gonzales, undertaken in 07.26.2015 in San Francisco, CA under Chapter 7, concluded with discharge in 10.24.2015 after liquidating assets."
Ruben G Gonzales — California, 15-30957


ᐅ Cecil D Gonzales, California

Address: 1283 17th Ave # 2 San Francisco, CA 94122-1906

Snapshot of U.S. Bankruptcy Proceeding Case 15-30738: "The bankruptcy record of Cecil D Gonzales from San Francisco, CA, shows a Chapter 7 case filed in Jun 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2015."
Cecil D Gonzales — California, 15-30738


ᐅ Jr Alfred Gonzales, California

Address: 1725 Fulton St Apt 9 San Francisco, CA 94117

Brief Overview of Bankruptcy Case 10-32617: "The bankruptcy record of Jr Alfred Gonzales from San Francisco, CA, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2010."
Jr Alfred Gonzales — California, 10-32617


ᐅ Abraham Gonzales, California

Address: 36 Ord St San Francisco, CA 94114

Bankruptcy Case 10-33490 Summary: "The case of Abraham Gonzales in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Gonzales — California, 10-33490


ᐅ Daniel Gonzales, California

Address: 60 Valdez Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-32708: "The case of Daniel Gonzales in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Gonzales — California, 10-32708


ᐅ Orlando Del Carmen Gonzalez, California

Address: 326 Faxon Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 12-33626: "Orlando Del Carmen Gonzalez's Chapter 7 bankruptcy, filed in San Francisco, CA in 12/31/2012, led to asset liquidation, with the case closing in 2013-04-05."
Orlando Del Carmen Gonzalez — California, 12-33626


ᐅ Amilcar Gonzalez, California

Address: 663 Moscow St San Francisco, CA 94112

Bankruptcy Case 10-33108 Summary: "The bankruptcy record of Amilcar Gonzalez from San Francisco, CA, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2010."
Amilcar Gonzalez — California, 10-33108


ᐅ Jessie Gonzalez, California

Address: 411 Font Blvd San Francisco, CA 94132

Snapshot of U.S. Bankruptcy Proceeding Case 13-32422: "Jessie Gonzalez's Chapter 7 bankruptcy, filed in San Francisco, CA in Nov 5, 2013, led to asset liquidation, with the case closing in 2014-02-08."
Jessie Gonzalez — California, 13-32422


ᐅ Janet M Gonzalez, California

Address: 237 Garces Dr San Francisco, CA 94132-2343

Bankruptcy Case 07-30515 Summary: "05/02/2007 marked the beginning of Janet M Gonzalez's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by Sep 6, 2012."
Janet M Gonzalez — California, 07-30515


ᐅ Carlos Gonzalez, California

Address: 322 6th St Apt 11 San Francisco, CA 94103

Bankruptcy Case 09-33746 Summary: "San Francisco, CA resident Carlos Gonzalez's 2009-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Carlos Gonzalez — California, 09-33746


ᐅ Jorge Gonzalez, California

Address: 528 Carter St Apt 107A San Francisco, CA 94134

Bankruptcy Case 10-33525 Overview: "Jorge Gonzalez's bankruptcy, initiated in September 9, 2010 and concluded by 12.26.2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Gonzalez — California, 10-33525


ᐅ Maritza Gonzalez, California

Address: 350 Ellis St Apt 11A San Francisco, CA 94102

Bankruptcy Case 11-31508 Summary: "In San Francisco, CA, Maritza Gonzalez filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
Maritza Gonzalez — California, 11-31508


ᐅ Maximo J Gonzalez, California

Address: 3101 21st St Apt 206 San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 13-32337: "In a Chapter 7 bankruptcy case, Maximo J Gonzalez from San Francisco, CA, saw his proceedings start in 10/24/2013 and complete by 01/27/2014, involving asset liquidation."
Maximo J Gonzalez — California, 13-32337


ᐅ Joaquin G Gonzalez, California

Address: 1104 Noe St San Francisco, CA 94114-3712

Bankruptcy Case 14-31735 Overview: "Joaquin G Gonzalez's bankruptcy, initiated in 2014-11-26 and concluded by February 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin G Gonzalez — California, 14-31735


ᐅ Jose S Gonzalez, California

Address: 546 Naples St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 13-31707: "The case of Jose S Gonzalez in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose S Gonzalez — California, 13-31707


ᐅ Jose Antonio Vil Gonzalez, California

Address: 1135 Ellis St Apt A308 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 11-32254: "The bankruptcy filing by Jose Antonio Vil Gonzalez, undertaken in June 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Jose Antonio Vil Gonzalez — California, 11-32254


ᐅ Sergio Reynoso Gonzalez, California

Address: 248 Brussels St San Francisco, CA 94134-1404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31000: "In San Francisco, CA, Sergio Reynoso Gonzalez filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014."
Sergio Reynoso Gonzalez — California, 2014-31000


ᐅ Maria D Gonzalez, California

Address: 30 Kelloch Ave San Francisco, CA 94134-3218

Bankruptcy Case 16-30653 Summary: "Maria D Gonzalez's bankruptcy, initiated in June 2016 and concluded by 2016-09-11 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Gonzalez — California, 16-30653


ᐅ Elmer Gonzalez, California

Address: 144 Shakespeare St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-31392: "In San Francisco, CA, Elmer Gonzalez filed for Chapter 7 bankruptcy in 04.20.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Elmer Gonzalez — California, 10-31392


ᐅ Samuel Heriberto Gonzalez, California

Address: 466 23rd Ave Apt 1 San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 12-30036: "Samuel Heriberto Gonzalez's Chapter 7 bankruptcy, filed in San Francisco, CA in 01/05/2012, led to asset liquidation, with the case closing in 04/22/2012."
Samuel Heriberto Gonzalez — California, 12-30036