ᐅ Jee Low, California Address: 2275 40th Ave San Francisco, CA 94116 Concise Description of Bankruptcy Case 10-307757: "The bankruptcy filing by Jee Low, undertaken in March 8, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Jee Low — California, 10-30775
ᐅ Luis Loyola, California Address: 627 Octavia St San Francisco, CA 94102 Brief Overview of Bankruptcy Case 10-34265: "The bankruptcy record of Luis Loyola from San Francisco, CA, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011." Luis Loyola — California, 10-34265
ᐅ Elliot Lozano, California Address: PO Box 641344 San Francisco, CA 94164 Bankruptcy Case 10-34169 Summary: "Elliot Lozano's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-10-21, led to asset liquidation, with the case closing in February 2011." Elliot Lozano — California, 10-34169
ᐅ Vilma C Lozano, California Address: 204 Capp St San Francisco, CA 94110 Concise Description of Bankruptcy Case 13-308797: "The bankruptcy filing by Vilma C Lozano, undertaken in 2013-04-15 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets." Vilma C Lozano — California, 13-30879
ᐅ Yao Kai Lu, California Address: 1018 Ingerson Ave San Francisco, CA 94124 Brief Overview of Bankruptcy Case 13-30653: "The bankruptcy filing by Yao Kai Lu, undertaken in 2013-03-20 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets." Yao Kai Lu — California, 13-30653
ᐅ Angel Suenhoi Lu, California Address: 1767 27th Ave San Francisco, CA 94122 Snapshot of U.S. Bankruptcy Proceeding Case 13-31892: "Angel Suenhoi Lu's bankruptcy, initiated in 08/21/2013 and concluded by 2013-11-24 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angel Suenhoi Lu — California, 13-31892
ᐅ Hui Lu, California Address: 646 Lakeview Ave San Francisco, CA 94112-2255 Bankruptcy Case 15-30297 Overview: "Hui Lu's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-03-11, led to asset liquidation, with the case closing in Jun 9, 2015." Hui Lu — California, 15-30297
ᐅ Jennifer R Lu, California Address: 2468A Bush St San Francisco, CA 94115 Bankruptcy Case 11-31638 Summary: "Jennifer R Lu's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-04-28, led to asset liquidation, with the case closing in 2011-08-14." Jennifer R Lu — California, 11-31638
ᐅ Jill Lu, California Address: 2040 Franklin St Apt 1209 San Francisco, CA 94109 Concise Description of Bankruptcy Case 10-346877: "The bankruptcy filing by Jill Lu, undertaken in 11/29/2010 in San Francisco, CA under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets." Jill Lu — California, 10-34687
ᐅ Vinette M Lubrano, California Address: 1155 4th St Apt 625 San Francisco, CA 94158-2348 Snapshot of U.S. Bankruptcy Proceeding Case 15-30269: "San Francisco, CA resident Vinette M Lubrano's 03/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015." Vinette M Lubrano — California, 15-30269
ᐅ Victoria T Lucana, California Address: 62 Liebig St San Francisco, CA 94112 Bankruptcy Case 11-30707 Overview: "San Francisco, CA resident Victoria T Lucana's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2011." Victoria T Lucana — California, 11-30707
ᐅ Crisanto Mesias Lucas, California Address: 508 Lisbon St San Francisco, CA 94112-3543 Snapshot of U.S. Bankruptcy Proceeding Case 16-30673: "In a Chapter 7 bankruptcy case, Crisanto Mesias Lucas from San Francisco, CA, saw their proceedings start in June 20, 2016 and complete by 2016-09-18, involving asset liquidation." Crisanto Mesias Lucas — California, 16-30673
ᐅ Keith Standish Lucero, California Address: 121 Louisburg St San Francisco, CA 94112 Bankruptcy Case 13-31755 Summary: "In San Francisco, CA, Keith Standish Lucero filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013." Keith Standish Lucero — California, 13-31755
ᐅ Cheryl Ann Lucid, California Address: 1404 15th St San Francisco, CA 94103 Concise Description of Bankruptcy Case 11-307447: "In a Chapter 7 bankruptcy case, Cheryl Ann Lucid from San Francisco, CA, saw her proceedings start in Feb 28, 2011 and complete by June 16, 2011, involving asset liquidation." Cheryl Ann Lucid — California, 11-30744
ᐅ Joseph Anthony Lucier, California Address: 117 Greenwich St San Francisco, CA 94111-1105 Concise Description of Bankruptcy Case 15-312587: "San Francisco, CA resident Joseph Anthony Lucier's Oct 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016." Joseph Anthony Lucier — California, 15-31258
ᐅ Lori Luddington, California Address: 3719 Sacramento St San Francisco, CA 94118-1705 Bankruptcy Case 16-30464 Summary: "Lori Luddington's Chapter 7 bankruptcy, filed in San Francisco, CA in 2016-04-27, led to asset liquidation, with the case closing in 2016-07-26." Lori Luddington — California, 16-30464
ᐅ Joel Ludovico, California Address: 719 42nd Ave San Francisco, CA 94121 Snapshot of U.S. Bankruptcy Proceeding Case 10-33608: "Joel Ludovico's Chapter 7 bankruptcy, filed in San Francisco, CA in September 15, 2010, led to asset liquidation, with the case closing in 2011-01-01." Joel Ludovico — California, 10-33608
ᐅ James Ludwigson, California Address: 585 3rd Ave San Francisco, CA 94118 Bankruptcy Case 10-33832 Summary: "James Ludwigson's bankruptcy, initiated in September 29, 2010 and concluded by 01.15.2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Ludwigson — California, 10-33832
ᐅ Humberto Enrique Lugo, California Address: 3621 Mission St San Francisco, CA 94110 Bankruptcy Case 12-33481 Overview: "In San Francisco, CA, Humberto Enrique Lugo filed for Chapter 7 bankruptcy in 2012-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2013." Humberto Enrique Lugo — California, 12-33481
ᐅ Helen C Lum, California Address: 29 Forest Side Ave San Francisco, CA 94127 Snapshot of U.S. Bankruptcy Proceeding Case 12-30044: "San Francisco, CA resident Helen C Lum's January 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2012." Helen C Lum — California, 12-30044
ᐅ Hector A Luna, California Address: 586 Munich St San Francisco, CA 94112 Brief Overview of Bankruptcy Case 11-33061: "In San Francisco, CA, Hector A Luna filed for Chapter 7 bankruptcy in August 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05." Hector A Luna — California, 11-33061
ᐅ Lucio Luna, California Address: 516 Ellis St Apt 203 San Francisco, CA 94109 Bankruptcy Case 10-31612 Overview: "Lucio Luna's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-04-30, led to asset liquidation, with the case closing in August 2010." Lucio Luna — California, 10-31612
ᐅ Marie Lund, California Address: 54 Rosie Lee Ln Apt 5 San Francisco, CA 94124 Bankruptcy Case 10-33229 Summary: "Marie Lund's bankruptcy, initiated in 2010-08-22 and concluded by Nov 23, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marie Lund — California, 10-33229
ᐅ Michael W Lund, California Address: 23 Juri St # 1 San Francisco, CA 94110 Snapshot of U.S. Bankruptcy Proceeding Case 13-30403: "The bankruptcy filing by Michael W Lund, undertaken in 2013-02-24 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-05-30 after liquidating assets." Michael W Lund — California, 13-30403
ᐅ Pamela Lund, California Address: 469 Clementina St San Francisco, CA 94103 Brief Overview of Bankruptcy Case 10-35044: "The bankruptcy record of Pamela Lund from San Francisco, CA, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29." Pamela Lund — California, 10-35044
ᐅ Deborah S Lunn, California Address: 680 Mission St Apt A2G San Francisco, CA 94105-4022 Brief Overview of Bankruptcy Case 15-50420: "In a Chapter 7 bankruptcy case, Deborah S Lunn from San Francisco, CA, saw her proceedings start in 03.30.2015 and complete by 2015-06-28, involving asset liquidation." Deborah S Lunn — California, 15-50420
ᐅ Hung Luong, California Address: 1725 Moraga St San Francisco, CA 94122-4326 Concise Description of Bankruptcy Case 09-321467: "07/30/2009 marked the beginning of Hung Luong's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 2012-12-05." Hung Luong — California, 09-32146
ᐅ Benedict P John Lush, California Address: 1526 46th Ave San Francisco, CA 94122 Bankruptcy Case 11-34353 Overview: "The case of Benedict P John Lush in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benedict P John Lush — California, 11-34353
ᐅ Adam C Lustig, California Address: 2817 Pierce St San Francisco, CA 94123 Snapshot of U.S. Bankruptcy Proceeding Case 11-30572: "Adam C Lustig's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-02-15, led to asset liquidation, with the case closing in 2011-06-03." Adam C Lustig — California, 11-30572
ᐅ Alexander F Luttrell, California Address: 27 Napier Ln San Francisco, CA 94133 Snapshot of U.S. Bankruptcy Proceeding Case 12-33255: "In a Chapter 7 bankruptcy case, Alexander F Luttrell from San Francisco, CA, saw their proceedings start in Nov 16, 2012 and complete by 02.19.2013, involving asset liquidation." Alexander F Luttrell — California, 12-33255
ᐅ Hai Luu, California Address: 4402 Pacheco St San Francisco, CA 94116 Bankruptcy Case 10-33807 Overview: "Hai Luu's bankruptcy, initiated in 2010-09-28 and concluded by 01/14/2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hai Luu — California, 10-33807
ᐅ Hong Dat Ly, California Address: 1334 44th Ave San Francisco, CA 94122 Concise Description of Bankruptcy Case 11-333617: "Hong Dat Ly's Chapter 7 bankruptcy, filed in San Francisco, CA in September 2011, led to asset liquidation, with the case closing in 2011-12-13." Hong Dat Ly — California, 11-33361
ᐅ Johnny Ly, California Address: 265 Chester Ave San Francisco, CA 94132 Snapshot of U.S. Bankruptcy Proceeding Case 11-31291: "San Francisco, CA resident Johnny Ly's Apr 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011." Johnny Ly — California, 11-31291
ᐅ Liza Ly, California Address: 455 Eddy St Apt E902 San Francisco, CA 94109 Concise Description of Bankruptcy Case 10-314527: "In San Francisco, CA, Liza Ly filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27." Liza Ly — California, 10-31452
ᐅ Cordell Lynch, California Address: 2587 Sutter St # 310 San Francisco, CA 94115-2966 Concise Description of Bankruptcy Case 08-301477: "Cordell Lynch, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2008-01-30, culminating in its successful completion by Jan 8, 2014." Cordell Lynch — California, 08-30147
ᐅ Peter Lynch, California Address: 141 Alpine Ter San Francisco, CA 94117 Bankruptcy Case 10-34166 Overview: "San Francisco, CA resident Peter Lynch's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2011." Peter Lynch — California, 10-34166
ᐅ Brandon Gregory Lynch, California Address: 1111 Pine St Apt 210 San Francisco, CA 94109-5175 Brief Overview of Bankruptcy Case 16-30434: "The bankruptcy record of Brandon Gregory Lynch from San Francisco, CA, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2016." Brandon Gregory Lynch — California, 16-30434
ᐅ Brian J Lynch, California Address: 3671 16th St Apt 11 San Francisco, CA 94114 Bankruptcy Case 13-32322 Summary: "The bankruptcy filing by Brian J Lynch, undertaken in October 23, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets." Brian J Lynch — California, 13-32322
ᐅ Martha C Lyon, California Address: 22 S Park St Apt 302 San Francisco, CA 94107 Concise Description of Bankruptcy Case 11-317557: "San Francisco, CA resident Martha C Lyon's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2011." Martha C Lyon — California, 11-31755
ᐅ Svitlana Lypatova, California Address: 405 Serrano Dr Apt 3B San Francisco, CA 94132-2261 Concise Description of Bankruptcy Case 15-301937: "In a Chapter 7 bankruptcy case, Svitlana Lypatova from San Francisco, CA, saw their proceedings start in 2015-02-20 and complete by 05.21.2015, involving asset liquidation." Svitlana Lypatova — California, 15-30193
ᐅ Merit H Ma, California Address: 555 Raymond Ave San Francisco, CA 94134 Bankruptcy Case 12-30035 Summary: "The bankruptcy filing by Merit H Ma, undertaken in 01/05/2012 in San Francisco, CA under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets." Merit H Ma — California, 12-30035
ᐅ Phuc Ma, California Address: 428 Taraval St San Francisco, CA 94116 Concise Description of Bankruptcy Case 10-315907: "The case of Phuc Ma in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Phuc Ma — California, 10-31590
ᐅ Sandi Ma, California Address: PO Box 77405 San Francisco, CA 94107 Bankruptcy Case 13-31043 Summary: "San Francisco, CA resident Sandi Ma's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2013." Sandi Ma — California, 13-31043
ᐅ Amy Li Ma, California Address: 671 Panorama Dr San Francisco, CA 94131-1226 Bankruptcy Case 14-30259 Summary: "The case of Amy Li Ma in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amy Li Ma — California, 14-30259
ᐅ Daren Ma, California Address: 21 Broad St San Francisco, CA 94112 Concise Description of Bankruptcy Case 10-336127: "The case of Daren Ma in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daren Ma — California, 10-33612
ᐅ Jimmy Ma, California Address: 277 19th Ave San Francisco, CA 94121 Bankruptcy Case 10-33390 Summary: "In San Francisco, CA, Jimmy Ma filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010." Jimmy Ma — California, 10-33390
ᐅ Fe Alicia Maboloc, California Address: 120 Talbert St San Francisco, CA 94134 Snapshot of U.S. Bankruptcy Proceeding Case 10-32931: "The case of Fe Alicia Maboloc in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Fe Alicia Maboloc — California, 10-32931
ᐅ Kelly Cuong Mac, California Address: 187 Rey St San Francisco, CA 94134 Brief Overview of Bankruptcy Case 12-32832: "In San Francisco, CA, Kelly Cuong Mac filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-07." Kelly Cuong Mac — California, 12-32832
ᐅ Kenneth Cuong Vi Mac, California Address: 187 Rey St San Francisco, CA 94134 Snapshot of U.S. Bankruptcy Proceeding Case 11-34536: "In San Francisco, CA, Kenneth Cuong Vi Mac filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08." Kenneth Cuong Vi Mac — California, 11-34536
ᐅ Fatima R Macalpin, California Address: 1241 Naples St San Francisco, CA 94112 Bankruptcy Case 12-31166 Overview: "Fatima R Macalpin's bankruptcy, initiated in 2012-04-16 and concluded by 08/02/2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Fatima R Macalpin — California, 12-31166
ᐅ Chona C Macam, California Address: PO Box 424206 San Francisco, CA 94142-4206 Brief Overview of Bankruptcy Case 09-33516: "The bankruptcy record for Chona C Macam from San Francisco, CA, under Chapter 13, filed in 2009-11-10, involved setting up a repayment plan, finalized by January 2015." Chona C Macam — California, 09-33516
ᐅ Ernesto S Macam, California Address: PO Box 424206 San Francisco, CA 94142-4206 Bankruptcy Case 09-33516 Summary: "Ernesto S Macam's San Francisco, CA bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in January 8, 2015." Ernesto S Macam — California, 09-33516
ᐅ William Macan, California Address: 2961 Webster St San Francisco, CA 94123 Concise Description of Bankruptcy Case 11-322827: "The bankruptcy record of William Macan from San Francisco, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011." William Macan — California, 11-32282
ᐅ Paul Rene Macchia, California Address: PO Box 16341 San Francisco, CA 94116 Bankruptcy Case 13-30389 Summary: "Paul Rene Macchia's bankruptcy, initiated in 02.21.2013 and concluded by 2013-05-27 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul Rene Macchia — California, 13-30389
ᐅ David Edwin Macias, California Address: 150 Page St Apt 24 San Francisco, CA 94102 Snapshot of U.S. Bankruptcy Proceeding Case 11-32927: "In San Francisco, CA, David Edwin Macias filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2011." David Edwin Macias — California, 11-32927
ᐅ Richard Louis Mack, California Address: 1330A Kearny St San Francisco, CA 94133 Concise Description of Bankruptcy Case 13-325717: "The case of Richard Louis Mack in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Louis Mack — California, 13-32571
ᐅ Alison L Mackay, California Address: 960 Anza St Apt 3 San Francisco, CA 94118-4250 Bankruptcy Case 15-31563 Summary: "The bankruptcy filing by Alison L Mackay, undertaken in Dec 22, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets." Alison L Mackay — California, 15-31563
ᐅ Maria Macmasters, California Address: 2412 Greenwich St San Francisco, CA 94123-3306 Concise Description of Bankruptcy Case 15-108767: "San Francisco, CA resident Maria Macmasters's 2015-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-20." Maria Macmasters — California, 15-10876
ᐅ Pedasor R Maculangan, California Address: 278 Wheeler Ave San Francisco, CA 94134 Bankruptcy Case 11-31669 Overview: "Pedasor R Maculangan's bankruptcy, initiated in 04.29.2011 and concluded by August 15, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Pedasor R Maculangan — California, 11-31669
ᐅ Diosdado Madriaga, California Address: 285 Turk St Apt 305 San Francisco, CA 94102 Snapshot of U.S. Bankruptcy Proceeding Case 12-33203: "The case of Diosdado Madriaga in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diosdado Madriaga — California, 12-33203
ᐅ Maribel Marlene Madrid, California Address: 37 Ina Ct San Francisco, CA 94112 Brief Overview of Bankruptcy Case 12-33104: "In a Chapter 7 bankruptcy case, Maribel Marlene Madrid from San Francisco, CA, saw her proceedings start in 10.31.2012 and complete by 02.03.2013, involving asset liquidation." Maribel Marlene Madrid — California, 12-33104
ᐅ Gloria Elizabeth Madrid, California Address: 3202 17th St San Francisco, CA 94110-1206 Snapshot of U.S. Bankruptcy Proceeding Case 14-31707: "Gloria Elizabeth Madrid's Chapter 7 bankruptcy, filed in San Francisco, CA in 11.24.2014, led to asset liquidation, with the case closing in 02/22/2015." Gloria Elizabeth Madrid — California, 14-31707
ᐅ Jezmond L Madrid, California Address: 2466 45th Ave San Francisco, CA 94116-2005 Concise Description of Bankruptcy Case 08-317167: "The bankruptcy record for Jezmond L Madrid from San Francisco, CA, under Chapter 13, filed in Sep 12, 2008, involved setting up a repayment plan, finalized by 2013-12-05." Jezmond L Madrid — California, 08-31716
ᐅ Yumiko Maeta, California Address: 2522 Folsom St San Francisco, CA 94110-2622 Bankruptcy Case 15-30625 Overview: "San Francisco, CA resident Yumiko Maeta's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015." Yumiko Maeta — California, 15-30625
ᐅ Ramon Magadia, California Address: 6 Byron Ct San Francisco, CA 94112 Bankruptcy Case 09-34087 Summary: "Ramon Magadia's Chapter 7 bankruptcy, filed in San Francisco, CA in 12/26/2009, led to asset liquidation, with the case closing in Mar 31, 2010." Ramon Magadia — California, 09-34087
ᐅ Ramiro H Magana, California Address: 140 Julian Ave Apt 203 San Francisco, CA 94103 Brief Overview of Bankruptcy Case 11-32660: "Ramiro H Magana's bankruptcy, initiated in 2011-07-21 and concluded by 11/06/2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ramiro H Magana — California, 11-32660
ᐅ Karen Joy P Magante, California Address: 155 Turk St Apt 507 San Francisco, CA 94102 Concise Description of Bankruptcy Case 11-300917: "San Francisco, CA resident Karen Joy P Magante's 01/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011." Karen Joy P Magante — California, 11-30091
ᐅ Luisa Magante, California Address: 155 Turk St Apt 507 San Francisco, CA 94102 Bankruptcy Case 10-30261 Overview: "Luisa Magante's Chapter 7 bankruptcy, filed in San Francisco, CA in 01.28.2010, led to asset liquidation, with the case closing in 2010-05-03." Luisa Magante — California, 10-30261
ᐅ Remedios Paras Magat, California Address: 132 Bertita St San Francisco, CA 94112 Snapshot of U.S. Bankruptcy Proceeding Case 11-31198: "San Francisco, CA resident Remedios Paras Magat's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-16." Remedios Paras Magat — California, 11-31198
ᐅ Phyllis Felicia Magdaluyo, California Address: 216 Bridgeview Dr San Francisco, CA 94124-2233 Concise Description of Bankruptcy Case 16-300287: "In a Chapter 7 bankruptcy case, Phyllis Felicia Magdaluyo from San Francisco, CA, saw her proceedings start in 01.11.2016 and complete by April 10, 2016, involving asset liquidation." Phyllis Felicia Magdaluyo — California, 16-30028
ᐅ Michael Magee, California Address: 640 Mason St Apt 101 San Francisco, CA 94108 Concise Description of Bankruptcy Case 10-326827: "The bankruptcy filing by Michael Magee, undertaken in 2010-07-16 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets." Michael Magee — California, 10-32682
ᐅ Nikita Magel, California Address: 750 Fell St # 2 San Francisco, CA 94117 Bankruptcy Case 10-31458 Summary: "Nikita Magel's bankruptcy, initiated in 2010-04-23 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." Nikita Magel — California, 10-31458
ᐅ Harold P Maglaris, California Address: 775 Dolores St # 1 San Francisco, CA 94110-2276 Concise Description of Bankruptcy Case 16-300197: "Harold P Maglaris's Chapter 7 bankruptcy, filed in San Francisco, CA in January 8, 2016, led to asset liquidation, with the case closing in 04/07/2016." Harold P Maglaris — California, 16-30019
ᐅ Marilyn D Maglasang, California Address: 10 Nadell Ct San Francisco, CA 94112-4359 Bankruptcy Case 08-31333 Summary: "Marilyn D Maglasang's Chapter 13 bankruptcy in San Francisco, CA started in 2008-07-23. This plan involved reorganizing debts and establishing a payment plan, concluding in November 13, 2013." Marilyn D Maglasang — California, 08-31333
ᐅ Susan M Magley, California Address: 325 Twin Peaks Blvd San Francisco, CA 94114-2139 Brief Overview of Bankruptcy Case 14-30043: "Susan M Magley's Chapter 7 bankruptcy, filed in San Francisco, CA in January 2014, led to asset liquidation, with the case closing in 04/10/2014." Susan M Magley — California, 14-30043
ᐅ Solita M Magsalin, California Address: 98 Minerva St San Francisco, CA 94112-3049 Bankruptcy Case 08-30373 Overview: "Chapter 13 bankruptcy for Solita M Magsalin in San Francisco, CA began in 2008-03-07, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-07." Solita M Magsalin — California, 08-30373
ᐅ Jacob Maguire, California Address: 1022 Masonic Ave San Francisco, CA 94117 Concise Description of Bankruptcy Case 10-304637: "In San Francisco, CA, Jacob Maguire filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010." Jacob Maguire — California, 10-30463
ᐅ Kalyan Mahat, California Address: 2598 43rd Ave Apt 7 San Francisco, CA 94116 Concise Description of Bankruptcy Case 13-308187: "San Francisco, CA resident Kalyan Mahat's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013." Kalyan Mahat — California, 13-30818
ᐅ Aymen Shaker Mahmood, California Address: PO Box 12459 San Francisco, CA 94112-0459 Brief Overview of Bankruptcy Case 14-30384: "The bankruptcy record of Aymen Shaker Mahmood from San Francisco, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2014." Aymen Shaker Mahmood — California, 14-30384
ᐅ Manal Ali Mahmoud, California Address: 28 Leland Ave San Francisco, CA 94134 Concise Description of Bankruptcy Case 13-314897: "The bankruptcy record of Manal Ali Mahmoud from San Francisco, CA, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01." Manal Ali Mahmoud — California, 13-31489
ᐅ Henry Mai, California Address: 251 Brighton Ave San Francisco, CA 94112 Bankruptcy Case 11-32012 Summary: "In a Chapter 7 bankruptcy case, Henry Mai from San Francisco, CA, saw their proceedings start in 2011-05-25 and complete by Aug 30, 2011, involving asset liquidation." Henry Mai — California, 11-32012
ᐅ Michelle M Maiorana, California Address: 151 Lucky St San Francisco, CA 94110-4121 Snapshot of U.S. Bankruptcy Proceeding Case 08-31376: "Filing for Chapter 13 bankruptcy in 07.28.2008, Michelle M Maiorana from San Francisco, CA, structured a repayment plan, achieving discharge in September 2013." Michelle M Maiorana — California, 08-31376
ᐅ Ziv Majar, California Address: 523 Utah St San Francisco, CA 94110 Snapshot of U.S. Bankruptcy Proceeding Case 09-33672: "In a Chapter 7 bankruptcy case, Ziv Majar from San Francisco, CA, saw their proceedings start in 2009-11-21 and complete by 02.24.2010, involving asset liquidation." Ziv Majar — California, 09-33672
ᐅ Daniel R Makevich, California Address: 930 Post St Apt 14 San Francisco, CA 94109 Bankruptcy Case 11-32280 Overview: "In a Chapter 7 bankruptcy case, Daniel R Makevich from San Francisco, CA, saw his proceedings start in 06.16.2011 and complete by October 2, 2011, involving asset liquidation." Daniel R Makevich — California, 11-32280
ᐅ Djasur H Makhkamov, California Address: 2470 35th Ave San Francisco, CA 94116 Concise Description of Bankruptcy Case 13-319337: "In a Chapter 7 bankruptcy case, Djasur H Makhkamov from San Francisco, CA, saw their proceedings start in 08.28.2013 and complete by 2013-12-01, involving asset liquidation." Djasur H Makhkamov — California, 13-31933
ᐅ Heather Lynn Makris, California Address: 999 Bush St Apt 304 San Francisco, CA 94109 Brief Overview of Bankruptcy Case 12-31287: "In San Francisco, CA, Heather Lynn Makris filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012." Heather Lynn Makris — California, 12-31287
ᐅ Viviana I Maldonado, California Address: 530 Arballo Dr San Francisco, CA 94132-2163 Bankruptcy Case 10-32860 Overview: "July 2010 marked the beginning of Viviana I Maldonado's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 01.08.2014." Viviana I Maldonado — California, 10-32860
ᐅ Eric Maldonado, California Address: 922 Plymouth Ave San Francisco, CA 94112 Brief Overview of Bankruptcy Case 10-34714: "In San Francisco, CA, Eric Maldonado filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18." Eric Maldonado — California, 10-34714
ᐅ Abel A Maldonado, California Address: 530 Arballo Dr San Francisco, CA 94132-2163 Bankruptcy Case 10-32860 Overview: "Abel A Maldonado, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in Jul 28, 2010, culminating in its successful completion by 2014-01-08." Abel A Maldonado — California, 10-32860
ᐅ Ruben German Maldonado, California Address: 3158 26th St San Francisco, CA 94110-4762 Snapshot of U.S. Bankruptcy Proceeding Case 15-30923: "In San Francisco, CA, Ruben German Maldonado filed for Chapter 7 bankruptcy in 07.17.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2015." Ruben German Maldonado — California, 15-30923
ᐅ Gabriel Maldonado, California Address: 790 Sibley Rd Apt A San Francisco, CA 94129 Concise Description of Bankruptcy Case 12-377187: "San Francisco, CA resident Gabriel Maldonado's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2013." Gabriel Maldonado — California, 12-37718
ᐅ Wayne David Malek, California Address: 398 W Portal Ave Apt 101 San Francisco, CA 94127-1415 Bankruptcy Case 15-31561 Overview: "The bankruptcy filing by Wayne David Malek, undertaken in December 21, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets." Wayne David Malek — California, 15-31561
ᐅ Michael Malki, California Address: PO Box 410745 San Francisco, CA 94141 Snapshot of U.S. Bankruptcy Proceeding Case 12-33582: "Michael Malki's Chapter 7 bankruptcy, filed in San Francisco, CA in December 26, 2012, led to asset liquidation, with the case closing in Mar 31, 2013." Michael Malki — California, 12-33582
ᐅ Stephanie Malkowski, California Address: 863 Waller St Apt 8 San Francisco, CA 94117-3163 Snapshot of U.S. Bankruptcy Proceeding Case 08-32129: "In her Chapter 13 bankruptcy case filed in November 5, 2008, San Francisco, CA's Stephanie Malkowski agreed to a debt repayment plan, which was successfully completed by 2013-12-05." Stephanie Malkowski — California, 08-32129
ᐅ Ligaya Mallary, California Address: 167 Farallones St San Francisco, CA 94112-2936 Bankruptcy Case 14-31166 Summary: "Ligaya Mallary's Chapter 7 bankruptcy, filed in San Francisco, CA in 08.11.2014, led to asset liquidation, with the case closing in 2014-11-09." Ligaya Mallary — California, 14-31166
ᐅ Sr Elston James Mallory, California Address: 82 Carr St San Francisco, CA 94124 Concise Description of Bankruptcy Case 09-329677: "San Francisco, CA resident Sr Elston James Mallory's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2010." Sr Elston James Mallory — California, 09-32967
ᐅ Michael Malloy, California Address: 1370 41st Ave San Francisco, CA 94122 Brief Overview of Bankruptcy Case 10-31119: "The case of Michael Malloy in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Malloy — California, 10-31119
ᐅ Eibl Giovanna Maltese, California Address: 2440 Van Ness Ave Apt 7 San Francisco, CA 94109 Concise Description of Bankruptcy Case 12-334687: "In San Francisco, CA, Eibl Giovanna Maltese filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013." Eibl Giovanna Maltese — California, 12-33468
ᐅ Andrew B Malvar, California Address: 115 Ney St San Francisco, CA 94112-1642 Concise Description of Bankruptcy Case 14-302327: "In San Francisco, CA, Andrew B Malvar filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-18." Andrew B Malvar — California, 14-30232
ᐅ Kenneth A Malvar, California Address: 2663 45th Ave San Francisco, CA 94116-2646 Bankruptcy Case 14-30220 Overview: "In a Chapter 7 bankruptcy case, Kenneth A Malvar from San Francisco, CA, saw their proceedings start in February 13, 2014 and complete by 2014-05-14, involving asset liquidation." Kenneth A Malvar — California, 14-30220