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 Minyi Li, California

Address: 2078 36th Ave San Francisco, CA 94116

Concise Description of Bankruptcy Case 13-306747: "San Francisco, CA resident Minyi Li's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Minyi Li — California, 13-30674


ᐅ Richard Li, California

Address: 482 17th Ave San Francisco, CA 94121

Bankruptcy Case 10-31193 Overview: "Richard Li's Chapter 7 bankruptcy, filed in San Francisco, CA in 04.04.2010, led to asset liquidation, with the case closing in July 8, 2010."
Richard Li — California, 10-31193


ᐅ Scott Li, California

Address: 2733 43rd Ave San Francisco, CA 94116

Bankruptcy Case 11-31966 Overview: "The bankruptcy filing by Scott Li, undertaken in May 19, 2011 in San Francisco, CA under Chapter 7, concluded with discharge in Sep 4, 2011 after liquidating assets."
Scott Li — California, 11-31966


ᐅ Tanny Li, California

Address: 850 Le Conte Ave San Francisco, CA 94124-3565

Bankruptcy Case 10-71265 Summary: "Tanny Li, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in Sep 30, 2010, culminating in its successful completion by February 2016."
Tanny Li — California, 10-71265


ᐅ Zhong Rong Li, California

Address: 762 Colby St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 11-33082: "The case of Zhong Rong Li in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zhong Rong Li — California, 11-33082


ᐅ Jack Li, California

Address: 258 Cambridge St San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 10-32379: "The bankruptcy record of Jack Li from San Francisco, CA, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jack Li — California, 10-32379


ᐅ Jason Jiepan Li, California

Address: 446 Elmira St San Francisco, CA 94124

Bankruptcy Case 11-33424 Overview: "San Francisco, CA resident Jason Jiepan Li's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2012."
Jason Jiepan Li — California, 11-33424


ᐅ Li Li, California

Address: 945 Plymouth Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 12-32032: "San Francisco, CA resident Li Li's Jul 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2012."
Li Li — California, 12-32032


ᐅ Wanqiang Liang, California

Address: 1180 Goettingen St San Francisco, CA 94134-2118

Concise Description of Bankruptcy Case 14-314557: "The bankruptcy filing by Wanqiang Liang, undertaken in 2014-10-05 in San Francisco, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Wanqiang Liang — California, 14-31455


ᐅ Yan Fen Liang, California

Address: 47 Crane St San Francisco, CA 94124

Concise Description of Bankruptcy Case 09-332287: "Yan Fen Liang's Chapter 7 bankruptcy, filed in San Francisco, CA in 10.19.2009, led to asset liquidation, with the case closing in 2010-01-22."
Yan Fen Liang — California, 09-33228


ᐅ Francis Liang, California

Address: 1040 Pacific Ave San Francisco, CA 94133

Snapshot of U.S. Bankruptcy Proceeding Case 10-34125: "The bankruptcy record of Francis Liang from San Francisco, CA, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2011."
Francis Liang — California, 10-34125


ᐅ Michael Ke Cheng Liang, California

Address: 925A Vallejo St San Francisco, CA 94133-7208

Brief Overview of Bankruptcy Case 2014-30594: "The case of Michael Ke Cheng Liang in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ke Cheng Liang — California, 2014-30594


ᐅ Nicole Lieberman, California

Address: 1848 Baker St San Francisco, CA 94115

Bankruptcy Case 09-34060 Summary: "Nicole Lieberman's Chapter 7 bankruptcy, filed in San Francisco, CA in 2009-12-22, led to asset liquidation, with the case closing in March 2010."
Nicole Lieberman — California, 09-34060


ᐅ Kelly Nicole Liebman, California

Address: 1845 Pacific Ave Apt 4 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 11-31621: "Kelly Nicole Liebman's Chapter 7 bankruptcy, filed in San Francisco, CA in April 2011, led to asset liquidation, with the case closing in 08.02.2011."
Kelly Nicole Liebman — California, 11-31621


ᐅ Jeffrey Frank Lim, California

Address: 47 Mirabel Ave San Francisco, CA 94110-4614

Snapshot of U.S. Bankruptcy Proceeding Case 08-31701: "Jeffrey Frank Lim's Chapter 13 bankruptcy in San Francisco, CA started in September 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 5, 2013."
Jeffrey Frank Lim — California, 08-31701


ᐅ George Lin, California

Address: 791 46th Ave San Francisco, CA 94121

Concise Description of Bankruptcy Case 10-300817: "George Lin's Chapter 7 bankruptcy, filed in San Francisco, CA in January 2010, led to asset liquidation, with the case closing in April 2010."
George Lin — California, 10-30081


ᐅ Rosemary Lin, California

Address: 53 Wabash Ter San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 09-33343: "The bankruptcy record of Rosemary Lin from San Francisco, CA, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2010."
Rosemary Lin — California, 09-33343


ᐅ Tony Lin, California

Address: 1526 Mckinnon Ave San Francisco, CA 94124

Bankruptcy Case 13-31601 Overview: "San Francisco, CA resident Tony Lin's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2013."
Tony Lin — California, 13-31601


ᐅ Rafael Linares, California

Address: 1341 Valencia St Apt 10 San Francisco, CA 94110

Concise Description of Bankruptcy Case 10-303847: "In a Chapter 7 bankruptcy case, Rafael Linares from San Francisco, CA, saw his proceedings start in February 5, 2010 and complete by 2010-05-11, involving asset liquidation."
Rafael Linares — California, 10-30384


ᐅ Thomas M Lind, California

Address: 93 Sanchez St San Francisco, CA 94114-1112

Snapshot of U.S. Bankruptcy Proceeding Case 08-31190: "The bankruptcy record for Thomas M Lind from San Francisco, CA, under Chapter 13, filed in 2008-07-01, involved setting up a repayment plan, finalized by 09.09.2013."
Thomas M Lind — California, 08-31190


ᐅ Sean E Lindecker, California

Address: 2101 Bay St Apt 105 San Francisco, CA 94123

Bankruptcy Case 11-34172 Overview: "The case of Sean E Lindecker in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean E Lindecker — California, 11-34172


ᐅ Kimberly Yvette Linden, California

Address: 655 Stockton St Apt 310 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 13-31344: "The case of Kimberly Yvette Linden in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Yvette Linden — California, 13-31344


ᐅ Karl H Lindinger, California

Address: 1475 Polk St Ste 12 San Francisco, CA 94109

Bankruptcy Case 13-42432 Summary: "In San Francisco, CA, Karl H Lindinger filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Karl H Lindinger — California, 13-42432


ᐅ Ysabelle Lindsay, California

Address: 843 San Jose Ave San Francisco, CA 94110

Bankruptcy Case 10-30123 Overview: "San Francisco, CA resident Ysabelle Lindsay's Jan 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2010."
Ysabelle Lindsay — California, 10-30123


ᐅ Denise M Lindsay, California

Address: 2071 10th Ave San Francisco, CA 94116-1304

Brief Overview of Bankruptcy Case 11-30085: "Filing for Chapter 13 bankruptcy in 01/07/2011, Denise M Lindsay from San Francisco, CA, structured a repayment plan, achieving discharge in May 2016."
Denise M Lindsay — California, 11-30085


ᐅ Maria Lourdes Lingier, California

Address: 946 Broadway San Francisco, CA 94133

Snapshot of U.S. Bankruptcy Proceeding Case 11-31496: "San Francisco, CA resident Maria Lourdes Lingier's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2011."
Maria Lourdes Lingier — California, 11-31496


ᐅ Gisele Lintz, California

Address: 21 Bertha Ln San Francisco, CA 94124

Brief Overview of Bankruptcy Case 10-32977: "Gisele Lintz's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-08-03, led to asset liquidation, with the case closing in 11/19/2010."
Gisele Lintz — California, 10-32977


ᐅ Mara Lisnyanskaya, California

Address: 965 Sutter St Apt 315 San Francisco, CA 94109-6076

Bankruptcy Case 15-30529 Summary: "The bankruptcy filing by Mara Lisnyanskaya, undertaken in Apr 29, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Mara Lisnyanskaya — California, 15-30529


ᐅ Melanie Liszka, California

Address: 120 Tapia Dr San Francisco, CA 94132

Bankruptcy Case 09-34187 Summary: "The bankruptcy filing by Melanie Liszka, undertaken in December 31, 2009 in San Francisco, CA under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Melanie Liszka — California, 09-34187


ᐅ James A Litteral, California

Address: 1456 Jones St Apt 21 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 09-33007: "In a Chapter 7 bankruptcy case, James A Litteral from San Francisco, CA, saw their proceedings start in 10.01.2009 and complete by January 2010, involving asset liquidation."
James A Litteral — California, 09-33007


ᐅ Thomas S Little, California

Address: 15 Dolores St Apt 1 San Francisco, CA 94103-1097

Snapshot of U.S. Bankruptcy Proceeding Case 08-31372: "The bankruptcy record for Thomas S Little from San Francisco, CA, under Chapter 13, filed in 07/28/2008, involved setting up a repayment plan, finalized by Nov 13, 2013."
Thomas S Little — California, 08-31372


ᐅ Vicki Little, California

Address: 535 Geary St Apt 614 San Francisco, CA 94102

Concise Description of Bankruptcy Case 10-300427: "San Francisco, CA resident Vicki Little's January 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Vicki Little — California, 10-30042


ᐅ Chu Fu Liu, California

Address: 1351 Stockton St # 31 San Francisco, CA 94133

Bankruptcy Case 09-33085 Summary: "The bankruptcy filing by Chu Fu Liu, undertaken in Oct 7, 2009 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Chu Fu Liu — California, 09-33085


ᐅ David Liu, California

Address: 2909 24th Ave San Francisco, CA 94132

Brief Overview of Bankruptcy Case 10-34802: "The bankruptcy filing by David Liu, undertaken in 2010-12-06 in San Francisco, CA under Chapter 7, concluded with discharge in 03.24.2011 after liquidating assets."
David Liu — California, 10-34802


ᐅ Jason Liu, California

Address: 6 Calgary St San Francisco, CA 94134-3150

Concise Description of Bankruptcy Case 15-303787: "The bankruptcy filing by Jason Liu, undertaken in 03.30.2015 in San Francisco, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jason Liu — California, 15-30378


ᐅ Qi Ping Liu, California

Address: 1442 25th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 13-319697: "The bankruptcy record of Qi Ping Liu from San Francisco, CA, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Qi Ping Liu — California, 13-31969


ᐅ Ruiqiong Liu, California

Address: PO Box 77424 San Francisco, CA 94107-0424

Bankruptcy Case 15-42182 Overview: "San Francisco, CA resident Ruiqiong Liu's 07.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Ruiqiong Liu — California, 15-42182


ᐅ Wei Kuang Liu, California

Address: 84 Raymond Ave San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 11-31851: "In a Chapter 7 bankruptcy case, Wei Kuang Liu from San Francisco, CA, saw her proceedings start in May 12, 2011 and complete by Aug 28, 2011, involving asset liquidation."
Wei Kuang Liu — California, 11-31851


ᐅ Xingmei Liu, California

Address: 101 Oxford St San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 11-30458: "In a Chapter 7 bankruptcy case, Xingmei Liu from San Francisco, CA, saw their proceedings start in February 2011 and complete by May 23, 2011, involving asset liquidation."
Xingmei Liu — California, 11-30458


ᐅ Jesus Liwanag, California

Address: 449 Ofarrell St Apt 507 San Francisco, CA 94102

Snapshot of U.S. Bankruptcy Proceeding Case 10-31908: "Jesus Liwanag's Chapter 7 bankruptcy, filed in San Francisco, CA in May 25, 2010, led to asset liquidation, with the case closing in August 28, 2010."
Jesus Liwanag — California, 10-31908


ᐅ William Lizardo, California

Address: 1250 Grove St Apt 6 San Francisco, CA 94117

Bankruptcy Case 10-30124 Summary: "William Lizardo's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-01-15, led to asset liquidation, with the case closing in April 20, 2010."
William Lizardo — California, 10-30124


ᐅ Emilia Castaneda Llanes, California

Address: 542 Sawyer St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 13-32142: "In San Francisco, CA, Emilia Castaneda Llanes filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2013."
Emilia Castaneda Llanes — California, 13-32142


ᐅ Rene Eric M Llanto, California

Address: 10 Nadell Ct San Francisco, CA 94112-4359

Bankruptcy Case 08-31333 Overview: "Chapter 13 bankruptcy for Rene Eric M Llanto in San Francisco, CA began in July 23, 2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 13, 2013."
Rene Eric M Llanto — California, 08-31333


ᐅ Dominga Lloyd, California

Address: PO Box 12043 San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-49815: "In San Francisco, CA, Dominga Lloyd filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Dominga Lloyd — California, 11-49815


ᐅ Yuk Kwai Lo, California

Address: 180 Nueva Ave San Francisco, CA 94134-2421

Bankruptcy Case 10-34907 Overview: "The bankruptcy record for Yuk Kwai Lo from San Francisco, CA, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by 03.10.2016."
Yuk Kwai Lo — California, 10-34907


ᐅ Dong Lo, California

Address: 126 Cayuga Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-32731: "In San Francisco, CA, Dong Lo filed for Chapter 7 bankruptcy in 07.20.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Dong Lo — California, 10-32731


ᐅ Jack Lo, California

Address: 70 W View Ave San Francisco, CA 94134

Bankruptcy Case 09-34148 Summary: "The case of Jack Lo in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Lo — California, 09-34148


ᐅ Vilma Loaisiga, California

Address: 506 Naples St San Francisco, CA 94112

Bankruptcy Case 10-34119 Summary: "Vilma Loaisiga's bankruptcy, initiated in 10.18.2010 and concluded by 2011-02-03 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma Loaisiga — California, 10-34119


ᐅ Elton Gonzaga Loberternos, California

Address: 775 Post St Apt 408 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 13-32002: "Elton Gonzaga Loberternos's bankruptcy, initiated in 09/06/2013 and concluded by December 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elton Gonzaga Loberternos — California, 13-32002


ᐅ Johnny Nhan Loc, California

Address: 46 Carr St San Francisco, CA 94124

Bankruptcy Case 12-31511 Summary: "Johnny Nhan Loc's bankruptcy, initiated in 2012-05-21 and concluded by September 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Nhan Loc — California, 12-31511


ᐅ Ngo Sau Loc, California

Address: 3116 San Bruno Ave Apt 1 San Francisco, CA 94134

Bankruptcy Case 11-31128 Summary: "The bankruptcy record of Ngo Sau Loc from San Francisco, CA, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2011."
Ngo Sau Loc — California, 11-31128


ᐅ Eric Keith Lofaso, California

Address: 825 Post St Apt 320 San Francisco, CA 94109

Bankruptcy Case 12-31021 Overview: "The case of Eric Keith Lofaso in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Keith Lofaso — California, 12-31021


ᐅ Janice G Loge, California

Address: 851 Post St Apt 22 San Francisco, CA 94109-6053

Bankruptcy Case 2014-30715 Summary: "In a Chapter 7 bankruptcy case, Janice G Loge from San Francisco, CA, saw her proceedings start in 05/08/2014 and complete by August 2014, involving asset liquidation."
Janice G Loge — California, 2014-30715


ᐅ Atolya J Loggins, California

Address: 914 Ellsworth St San Francisco, CA 94110

Concise Description of Bankruptcy Case 11-326547: "In San Francisco, CA, Atolya J Loggins filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2011."
Atolya J Loggins — California, 11-32654


ᐅ Yun Loh, California

Address: 263 Arch St San Francisco, CA 94132

Bankruptcy Case 10-34080 Summary: "In a Chapter 7 bankruptcy case, Yun Loh from San Francisco, CA, saw her proceedings start in 10/14/2010 and complete by January 2011, involving asset liquidation."
Yun Loh — California, 10-34080


ᐅ De Nhon Loi, California

Address: 2515 Newhall St San Francisco, CA 94124-2559

Brief Overview of Bankruptcy Case 09-31748: "De Nhon Loi's Chapter 13 bankruptcy in San Francisco, CA started in 06/25/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-08."
De Nhon Loi — California, 09-31748


ᐅ Lien My Loi, California

Address: 2515 Newhall St San Francisco, CA 94124

Snapshot of U.S. Bankruptcy Proceeding Case 12-31508: "The case of Lien My Loi in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lien My Loi — California, 12-31508


ᐅ Richard J Lolong, California

Address: 504 Head St San Francisco, CA 94132-2823

Snapshot of U.S. Bankruptcy Proceeding Case 07-30585: "In their Chapter 13 bankruptcy case filed in May 21, 2007, San Francisco, CA's Richard J Lolong agreed to a debt repayment plan, which was successfully completed by 2012-09-24."
Richard J Lolong — California, 07-30585


ᐅ Sumi Loman, California

Address: 1100 Gough St Apt 18F San Francisco, CA 94109

Brief Overview of Bankruptcy Case 09-34158: "The case of Sumi Loman in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sumi Loman — California, 09-34158


ᐅ Robin Lombard, California

Address: 2201 Francisco St Apt 7 San Francisco, CA 94123

Bankruptcy Case 10-31869 Summary: "The bankruptcy record of Robin Lombard from San Francisco, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Robin Lombard — California, 10-31869


ᐅ Lorian Elizabeth Long, California

Address: 3322 26th St San Francisco, CA 94110-4605

Brief Overview of Bankruptcy Case 2:14-bk-50315: "Lorian Elizabeth Long's Chapter 7 bankruptcy, filed in San Francisco, CA in Jan 21, 2014, led to asset liquidation, with the case closing in Apr 21, 2014."
Lorian Elizabeth Long — California, 2:14-bk-50315


ᐅ Corina Y Long, California

Address: PO Box 22694 San Francisco, CA 94122-0694

Snapshot of U.S. Bankruptcy Proceeding Case 10-74892: "In her Chapter 13 bankruptcy case filed in 12/30/2010, San Francisco, CA's Corina Y Long agreed to a debt repayment plan, which was successfully completed by 2016-03-01."
Corina Y Long — California, 10-74892


ᐅ Mona Long, California

Address: 3918 Fulton St Apt 1 San Francisco, CA 94118

Bankruptcy Case 09-33660 Overview: "Mona Long's bankruptcy, initiated in November 20, 2009 and concluded by February 23, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mona Long — California, 09-33660


ᐅ Sulpizi Kimberly Lynette Long, California

Address: 3130 Broderick St Apt 102 San Francisco, CA 94123

Bankruptcy Case 09-33090 Overview: "In a Chapter 7 bankruptcy case, Sulpizi Kimberly Lynette Long from San Francisco, CA, saw her proceedings start in 10/08/2009 and complete by January 2010, involving asset liquidation."
Sulpizi Kimberly Lynette Long — California, 09-33090


ᐅ Blake Hauser Longacre, California

Address: 1528 Pershing Dr Apt B San Francisco, CA 94129

Brief Overview of Bankruptcy Case 11-31646: "The bankruptcy record of Blake Hauser Longacre from San Francisco, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Blake Hauser Longacre — California, 11-31646


ᐅ Thomas Longland, California

Address: 501 Douglass St Apt 5 San Francisco, CA 94114

Bankruptcy Case 10-34279 Overview: "Thomas Longland's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-10-28, led to asset liquidation, with the case closing in Feb 13, 2011."
Thomas Longland — California, 10-34279


ᐅ Mary Loper, California

Address: 656 25th Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-30492: "Mary Loper's bankruptcy, initiated in February 12, 2010 and concluded by 2010-05-18 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Loper — California, 10-30492


ᐅ Carmen C Lopez, California

Address: 329 Quintara St San Francisco, CA 94116

Bankruptcy Case 11-34257 Overview: "Carmen C Lopez's Chapter 7 bankruptcy, filed in San Francisco, CA in Nov 29, 2011, led to asset liquidation, with the case closing in 03.16.2012."
Carmen C Lopez — California, 11-34257


ᐅ Luis J Lopez, California

Address: 1275 17th Ave Apt 6 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 13-32264: "In a Chapter 7 bankruptcy case, Luis J Lopez from San Francisco, CA, saw their proceedings start in 2013-10-15 and complete by January 18, 2014, involving asset liquidation."
Luis J Lopez — California, 13-32264


ᐅ Alicia M Lopez, California

Address: 10 Gardenside Dr Apt 7 San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 11-31640: "The bankruptcy filing by Alicia M Lopez, undertaken in April 28, 2011 in San Francisco, CA under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Alicia M Lopez — California, 11-31640


ᐅ Gladys V Lopez, California

Address: 242 Guerrero St San Francisco, CA 94103

Bankruptcy Case 13-32095 Overview: "In San Francisco, CA, Gladys V Lopez filed for Chapter 7 bankruptcy in 2013-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2013."
Gladys V Lopez — California, 13-32095


ᐅ Dora L Lopez, California

Address: 440 Valencia St Apt C203 San Francisco, CA 94103-5905

Brief Overview of Bankruptcy Case 10-33430: "The bankruptcy record for Dora L Lopez from San Francisco, CA, under Chapter 13, filed in 2010-09-02, involved setting up a repayment plan, finalized by November 18, 2014."
Dora L Lopez — California, 10-33430


ᐅ Jamie Anne Lopez, California

Address: 616 Hayes St Apt 1 San Francisco, CA 94102

Bankruptcy Case 13-31131 Overview: "In San Francisco, CA, Jamie Anne Lopez filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Jamie Anne Lopez — California, 13-31131


ᐅ Alberto A Lopez, California

Address: 261A Ellsworth St San Francisco, CA 94110-5642

Bankruptcy Case 15-30704 Overview: "The bankruptcy filing by Alberto A Lopez, undertaken in May 29, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Alberto A Lopez — California, 15-30704


ᐅ Jorge E Lopez, California

Address: 2779 San Bruno Ave San Francisco, CA 94134-1508

Brief Overview of Bankruptcy Case 14-31681: "The bankruptcy filing by Jorge E Lopez, undertaken in November 18, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2015-02-16 after liquidating assets."
Jorge E Lopez — California, 14-31681


ᐅ Flores Mirna E Lopez, California

Address: 1910 Folsom St San Francisco, CA 94103-4202

Snapshot of U.S. Bankruptcy Proceeding Case 15-30157: "San Francisco, CA resident Flores Mirna E Lopez's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Flores Mirna E Lopez — California, 15-30157


ᐅ Jorge L Lopez, California

Address: 189 College Ave # 3 San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 12-30552: "Jorge L Lopez's bankruptcy, initiated in 2012-02-22 and concluded by 06/09/2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge L Lopez — California, 12-30552


ᐅ Coles Carlos Lopez, California

Address: 4559A Mission St San Francisco, CA 94112

Bankruptcy Case 10-32197 Overview: "Coles Carlos Lopez's bankruptcy, initiated in 06.14.2010 and concluded by September 17, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coles Carlos Lopez — California, 10-32197


ᐅ Miriam Lopez, California

Address: 247 Maynard St San Francisco, CA 94112-1638

Bankruptcy Case 11-33418 Summary: "Miriam Lopez's San Francisco, CA bankruptcy under Chapter 13 in 2011-09-19 led to a structured repayment plan, successfully discharged in 11.07.2014."
Miriam Lopez — California, 11-33418


ᐅ Francisco Javier Lopez, California

Address: 4067 Mission St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-31750: "The bankruptcy filing by Francisco Javier Lopez, undertaken in May 4, 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 08.20.2011 after liquidating assets."
Francisco Javier Lopez — California, 11-31750


ᐅ Rosella Lopez, California

Address: 641 Ofarrell St Apt 601 San Francisco, CA 94109-7415

Brief Overview of Bankruptcy Case 16-30367: "In San Francisco, CA, Rosella Lopez filed for Chapter 7 bankruptcy in April 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Rosella Lopez — California, 16-30367


ᐅ Cesar Lopez, California

Address: 206 Silliman St San Francisco, CA 94134

Bankruptcy Case 10-30758 Overview: "The bankruptcy record of Cesar Lopez from San Francisco, CA, shows a Chapter 7 case filed in Mar 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Cesar Lopez — California, 10-30758


ᐅ Martina Lopez, California

Address: 250 McAllister St Apt 3 San Francisco, CA 94102

Brief Overview of Bankruptcy Case 10-33061: "The bankruptcy record of Martina Lopez from San Francisco, CA, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Martina Lopez — California, 10-33061


ᐅ Carlos Lopez, California

Address: 584 Castro St Ste 356 San Francisco, CA 94114

Brief Overview of Bankruptcy Case 13-32604: "Carlos Lopez's bankruptcy, initiated in Dec 5, 2013 and concluded by 2014-03-10 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Lopez — California, 13-32604


ᐅ Richard James Lopez, California

Address: 230 Castro St Apt 4 San Francisco, CA 94114

Bankruptcy Case 12-30527 Summary: "The bankruptcy record of Richard James Lopez from San Francisco, CA, shows a Chapter 7 case filed in Feb 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2012."
Richard James Lopez — California, 12-30527


ᐅ Guillermo A Lopez, California

Address: 216 Parque Dr San Francisco, CA 94134

Brief Overview of Bankruptcy Case 13-30902: "In a Chapter 7 bankruptcy case, Guillermo A Lopez from San Francisco, CA, saw his proceedings start in April 16, 2013 and complete by July 20, 2013, involving asset liquidation."
Guillermo A Lopez — California, 13-30902


ᐅ Walter Alvert Lopez, California

Address: 153 Bertita St San Francisco, CA 94112-3206

Concise Description of Bankruptcy Case 08-316097: "Aug 28, 2008 marked the beginning of Walter Alvert Lopez's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 12.05.2013."
Walter Alvert Lopez — California, 08-31609


ᐅ Mario H Lopez, California

Address: 120 Whittier St San Francisco, CA 94112-4216

Brief Overview of Bankruptcy Case 08-30357: "Mario H Lopez's Chapter 13 bankruptcy in San Francisco, CA started in March 5, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/09/2013."
Mario H Lopez — California, 08-30357


ᐅ Jose D Lopez, California

Address: 440 Valencia St Apt C203 San Francisco, CA 94103-5905

Snapshot of U.S. Bankruptcy Proceeding Case 10-33430: "Jose D Lopez, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in September 2, 2010, culminating in its successful completion by 11.18.2014."
Jose D Lopez — California, 10-33430


ᐅ Ana Lopezdealonzo, California

Address: 3036 26th St San Francisco, CA 94110

Bankruptcy Case 12-31389 Overview: "The bankruptcy record of Ana Lopezdealonzo from San Francisco, CA, shows a Chapter 7 case filed in 05.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Ana Lopezdealonzo — California, 12-31389


ᐅ Maura Paronia Loredo, California

Address: 118 Jerrold Ave San Francisco, CA 94124

Bankruptcy Case 12-33185 Overview: "The bankruptcy filing by Maura Paronia Loredo, undertaken in 2012-11-09 in San Francisco, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Maura Paronia Loredo — California, 12-33185


ᐅ Radim Henry Lorenz, California

Address: 638 29th Ave San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 13-31128: "In a Chapter 7 bankruptcy case, Radim Henry Lorenz from San Francisco, CA, saw their proceedings start in 05/09/2013 and complete by 2013-08-08, involving asset liquidation."
Radim Henry Lorenz — California, 13-31128


ᐅ Rodrigo Aficial Loresco, California

Address: 424 Pope St San Francisco, CA 94112

Concise Description of Bankruptcy Case 12-336237: "In a Chapter 7 bankruptcy case, Rodrigo Aficial Loresco from San Francisco, CA, saw his proceedings start in December 2012 and complete by 04.05.2013, involving asset liquidation."
Rodrigo Aficial Loresco — California, 12-33623


ᐅ Peter Lou, California

Address: 4510 Fulton St San Francisco, CA 94121

Bankruptcy Case 10-30449 Summary: "The bankruptcy record of Peter Lou from San Francisco, CA, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Peter Lou — California, 10-30449


ᐅ Daniel H Louie, California

Address: 43 Middlefield Dr San Francisco, CA 94132

Concise Description of Bankruptcy Case 11-268817: "The bankruptcy record of Daniel H Louie from San Francisco, CA, shows a Chapter 7 case filed in Mar 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2011."
Daniel H Louie — California, 11-26881


ᐅ Jean Louie, California

Address: 1821 Hyde St Apt 1 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 13-30454: "The case of Jean Louie in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Louie — California, 13-30454


ᐅ Melinda Oey Louie, California

Address: 176 Terra Vista Ave San Francisco, CA 94115-3824

Bankruptcy Case 12-33236 Overview: "In her Chapter 13 bankruptcy case filed in November 14, 2012, San Francisco, CA's Melinda Oey Louie agreed to a debt repayment plan, which was successfully completed by Mar 10, 2016."
Melinda Oey Louie — California, 12-33236


ᐅ Jon Louis, California

Address: 101 Crescent Way Apt 2206 San Francisco, CA 94134

Concise Description of Bankruptcy Case 12-331317: "The case of Jon Louis in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Louis — California, 12-33131


ᐅ John A Lovano, California

Address: 109 Cayuga Ave San Francisco, CA 94112-1415

Concise Description of Bankruptcy Case 15-310637: "The bankruptcy filing by John A Lovano, undertaken in Aug 18, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 2015-11-16 after liquidating assets."
John A Lovano — California, 15-31063


ᐅ Black James Lovette, California

Address: 584 Castro St Pmb 821 San Francisco, CA 94114-2512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30970: "The bankruptcy filing by Black James Lovette, undertaken in June 27, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Black James Lovette — California, 2014-30970