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 Michael S Arikat, California

Address: PO Box 471623 San Francisco, CA 94147-1623

Bankruptcy Case 2014-30549 Overview: "In San Francisco, CA, Michael S Arikat filed for Chapter 7 bankruptcy in 04/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2014."
Michael S Arikat — California, 2014-30549


ᐅ Batgombo Ariunbat, California

Address: 305 23rd Ave Apt 6 San Francisco, CA 94121

Bankruptcy Case 09-33152 Overview: "The bankruptcy filing by Batgombo Ariunbat, undertaken in 2009-10-14 in San Francisco, CA under Chapter 7, concluded with discharge in January 17, 2010 after liquidating assets."
Batgombo Ariunbat — California, 09-33152


ᐅ Damien Arja, California

Address: PO Box 475336 San Francisco, CA 94147

Brief Overview of Bankruptcy Case 10-31014: "In San Francisco, CA, Damien Arja filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2010."
Damien Arja — California, 10-31014


ᐅ Sheila E Arkoncel, California

Address: 770 Moscow St San Francisco, CA 94112-3527

Bankruptcy Case 15-31520 Overview: "The case of Sheila E Arkoncel in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila E Arkoncel — California, 15-31520


ᐅ Joseph A Armand, California

Address: 855 47th Ave Apt 5 San Francisco, CA 94121-3234

Bankruptcy Case 09-32006 Overview: "Joseph A Armand, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 07.18.2009, culminating in its successful completion by October 2012."
Joseph A Armand — California, 09-32006


ᐅ Gemma C Armecin, California

Address: 89 Florentine St San Francisco, CA 94112-3735

Snapshot of U.S. Bankruptcy Proceeding Case 15-30482: "Gemma C Armecin's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-04-19, led to asset liquidation, with the case closing in 2015-07-18."
Gemma C Armecin — California, 15-30482


ᐅ Rick L Armecin, California

Address: 89 Florentine St San Francisco, CA 94112-3735

Brief Overview of Bankruptcy Case 15-30482: "The case of Rick L Armecin in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick L Armecin — California, 15-30482


ᐅ Megan Lynn Arneson, California

Address: 172 Belvedere St San Francisco, CA 94117

Snapshot of U.S. Bankruptcy Proceeding Case 12-30804: "The case of Megan Lynn Arneson in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Lynn Arneson — California, 12-30804


ᐅ Scott A Arnold, California

Address: 5235 Diamond Heights Blvd Apt 126 San Francisco, CA 94131-2135

Bankruptcy Case 11-12949-MLB Overview: "Scott A Arnold's Chapter 13 bankruptcy in San Francisco, CA started in 03.17.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/25/2013."
Scott A Arnold — California, 11-12949


ᐅ Sanford Alan Arnovitz, California

Address: 1750 Vallejo St San Francisco, CA 94123

Bankruptcy Case 11-31593 Overview: "In San Francisco, CA, Sanford Alan Arnovitz filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Sanford Alan Arnovitz — California, 11-31593


ᐅ Marilyn Aronowitz, California

Address: 2211 Castro St Apt 303 San Francisco, CA 94131

Brief Overview of Bankruptcy Case 10-32142: "In a Chapter 7 bankruptcy case, Marilyn Aronowitz from San Francisco, CA, saw her proceedings start in 06/08/2010 and complete by September 2010, involving asset liquidation."
Marilyn Aronowitz — California, 10-32142


ᐅ Patricia L Arrandale, California

Address: 1340 Scott St Apt B San Francisco, CA 94115

Concise Description of Bankruptcy Case 11-300457: "In San Francisco, CA, Patricia L Arrandale filed for Chapter 7 bankruptcy in 01.05.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Patricia L Arrandale — California, 11-30045


ᐅ Castro Mariasela Arredondo, California

Address: 221 Thrift St San Francisco, CA 94112

Bankruptcy Case 11-33324 Summary: "In San Francisco, CA, Castro Mariasela Arredondo filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Castro Mariasela Arredondo — California, 11-33324


ᐅ Atanacia Arreola, California

Address: 409 Felton St San Francisco, CA 94134

Bankruptcy Case 10-34845 Summary: "The bankruptcy filing by Atanacia Arreola, undertaken in December 9, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 03.27.2011 after liquidating assets."
Atanacia Arreola — California, 10-34845


ᐅ Paula Adriana Arriaga, California

Address: 583 Lisbon St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-310617: "In San Francisco, CA, Paula Adriana Arriaga filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2011."
Paula Adriana Arriaga — California, 11-31061


ᐅ Fred Arriola, California

Address: 1449 8th Ave Apt 1 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 10-32745: "The bankruptcy record of Fred Arriola from San Francisco, CA, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-06."
Fred Arriola — California, 10-32745


ᐅ Bridget E Arroyo, California

Address: 328 Font Blvd San Francisco, CA 94132-2437

Concise Description of Bankruptcy Case 2014-306547: "In San Francisco, CA, Bridget E Arroyo filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Bridget E Arroyo — California, 2014-30654


ᐅ Anthony Demir Arsan, California

Address: 18 Stanford Heights Ave San Francisco, CA 94127

Bankruptcy Case 13-30598 Overview: "In San Francisco, CA, Anthony Demir Arsan filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Anthony Demir Arsan — California, 13-30598


ᐅ Edna Lee Arterberry, California

Address: PO Box 881923 San Francisco, CA 94188

Bankruptcy Case 11-25601 Summary: "Edna Lee Arterberry's Chapter 7 bankruptcy, filed in San Francisco, CA in Mar 5, 2011, led to asset liquidation, with the case closing in 06.21.2011."
Edna Lee Arterberry — California, 11-25601


ᐅ Timothy J Artl, California

Address: 1592 Union St # 434 San Francisco, CA 94123-4505

Snapshot of U.S. Bankruptcy Proceeding Case 14-30073: "Timothy J Artl's Chapter 7 bankruptcy, filed in San Francisco, CA in January 17, 2014, led to asset liquidation, with the case closing in 04/17/2014."
Timothy J Artl — California, 14-30073


ᐅ Arevik Arutyunova, California

Address: 4900 Fulton St Apt 102 San Francisco, CA 94121

Bankruptcy Case 10-33734 Overview: "Arevik Arutyunova's bankruptcy, initiated in 09/23/2010 and concluded by January 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arevik Arutyunova — California, 10-33734


ᐅ Lyudmila Arutyunova, California

Address: 1615 Sutter St Apt 1102 San Francisco, CA 94109-5264

Bankruptcy Case 14-31865 Summary: "The case of Lyudmila Arutyunova in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyudmila Arutyunova — California, 14-31865


ᐅ Dolly Asercion, California

Address: 69 Ottawa Ave San Francisco, CA 94112

Bankruptcy Case 09-33530 Summary: "San Francisco, CA resident Dolly Asercion's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Dolly Asercion — California, 09-33530


ᐅ Yenenesh Asfaw, California

Address: PO Box 280834 San Francisco, CA 94128

Concise Description of Bankruptcy Case 13-315237: "In a Chapter 7 bankruptcy case, Yenenesh Asfaw from San Francisco, CA, saw their proceedings start in July 2013 and complete by October 4, 2013, involving asset liquidation."
Yenenesh Asfaw — California, 13-31523


ᐅ Ronald D Ashford, California

Address: 168 Hyde St Apt 305 San Francisco, CA 94102-3657

Brief Overview of Bankruptcy Case 15-31257: "In San Francisco, CA, Ronald D Ashford filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Ronald D Ashford — California, 15-31257


ᐅ Yonathan Asmerom, California

Address: 184 Leland Ave San Francisco, CA 94134-2806

Brief Overview of Bankruptcy Case 16-30637: "The bankruptcy record of Yonathan Asmerom from San Francisco, CA, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Yonathan Asmerom — California, 16-30637


ᐅ Reza Assakereh, California

Address: 1032 Irving St # 772 San Francisco, CA 94122

Concise Description of Bankruptcy Case 10-327827: "The bankruptcy record of Reza Assakereh from San Francisco, CA, shows a Chapter 7 case filed in 2010-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010."
Reza Assakereh — California, 10-32782


ᐅ Edralin Asuncion, California

Address: 745 Amazon Ave San Francisco, CA 94112

Bankruptcy Case 10-34813 Overview: "The bankruptcy record of Edralin Asuncion from San Francisco, CA, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Edralin Asuncion — California, 10-34813


ᐅ Clodualdo Atienza, California

Address: 136 Saint Francis Blvd San Francisco, CA 94127

Snapshot of U.S. Bankruptcy Proceeding Case 13-31194: "In a Chapter 7 bankruptcy case, Clodualdo Atienza from San Francisco, CA, saw their proceedings start in 2013-05-19 and complete by 2013-08-22, involving asset liquidation."
Clodualdo Atienza — California, 13-31194


ᐅ Lisa Ann Atwan, California

Address: 1455 18th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 11-307567: "The bankruptcy record of Lisa Ann Atwan from San Francisco, CA, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Lisa Ann Atwan — California, 11-30756


ᐅ Marianne N Atwan, California

Address: 1249 18th Ave Apt 103 San Francisco, CA 94122-1802

Brief Overview of Bankruptcy Case 2014-30667: "Marianne N Atwan's bankruptcy, initiated in Apr 30, 2014 and concluded by Jul 29, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne N Atwan — California, 2014-30667


ᐅ Po Sang Au, California

Address: 215 Dorado Ter San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-46721: "The case of Po Sang Au in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Po Sang Au — California, 11-46721


ᐅ Shun Au, California

Address: 19 Exeter St San Francisco, CA 94124

Bankruptcy Case 10-33823 Summary: "The bankruptcy record of Shun Au from San Francisco, CA, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Shun Au — California, 10-33823


ᐅ Erik Auerbach, California

Address: 52 Robblee Ave San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-328657: "In a Chapter 7 bankruptcy case, Erik Auerbach from San Francisco, CA, saw his proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Erik Auerbach — California, 10-32865


ᐅ Wendy P Austin, California

Address: 208A Fair Oaks St San Francisco, CA 94110-2929

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-00575-PMG: "2013-01-31 marked the beginning of Wendy P Austin's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by Jan 30, 2014."
Wendy P Austin — California, 3:13-bk-00575


ᐅ Alfredo Santillan Austria, California

Address: 520 Peru Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 13-30114: "In a Chapter 7 bankruptcy case, Alfredo Santillan Austria from San Francisco, CA, saw his proceedings start in 2013-01-18 and complete by 2013-04-23, involving asset liquidation."
Alfredo Santillan Austria — California, 13-30114


ᐅ Svetlana A Avanesova, California

Address: 1028 Howard St Apt 506 San Francisco, CA 94103-5853

Snapshot of U.S. Bankruptcy Proceeding Case 16-30628: "San Francisco, CA resident Svetlana A Avanesova's 2016-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
Svetlana A Avanesova — California, 16-30628


ᐅ Amarzaya Avarzed, California

Address: 1390 Mission St Apt 306 San Francisco, CA 94103-2669

Bankruptcy Case 15-30293 Summary: "Amarzaya Avarzed's Chapter 7 bankruptcy, filed in San Francisco, CA in March 11, 2015, led to asset liquidation, with the case closing in 06/09/2015."
Amarzaya Avarzed — California, 15-30293


ᐅ Georgette Avedikian, California

Address: 29A Rausch St San Francisco, CA 94103

Bankruptcy Case 10-16542 Summary: "In a Chapter 7 bankruptcy case, Georgette Avedikian from San Francisco, CA, saw her proceedings start in Jun 10, 2010 and complete by 2010-09-14, involving asset liquidation."
Georgette Avedikian — California, 10-16542


ᐅ Alicia Leonor Avellan, California

Address: 3468 Mission St Apt 3 San Francisco, CA 94110

Bankruptcy Case 11-34372 Summary: "Alicia Leonor Avellan's bankruptcy, initiated in December 6, 2011 and concluded by 03.23.2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Leonor Avellan — California, 11-34372


ᐅ Ii Ramon Alejandro Avellar, California

Address: 280 Parque Dr San Francisco, CA 94134

Bankruptcy Case 13-30822 Summary: "Ii Ramon Alejandro Avellar's bankruptcy, initiated in 2013-04-08 and concluded by 2013-07-12 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ramon Alejandro Avellar — California, 13-30822


ᐅ Bruce R Avery, California

Address: 1362 26th Ave San Francisco, CA 94122-1527

Bankruptcy Case 11-31195 Summary: "The bankruptcy record for Bruce R Avery from San Francisco, CA, under Chapter 13, filed in 03.30.2011, involved setting up a repayment plan, finalized by March 2016."
Bruce R Avery — California, 11-31195


ᐅ Ernest Avetisyan, California

Address: 538 36th Ave San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 10-33735: "In San Francisco, CA, Ernest Avetisyan filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-09."
Ernest Avetisyan — California, 10-33735


ᐅ Ernest Borisivich Avetisyan, California

Address: 405 Serrano Dr Apt 6H San Francisco, CA 94132

Bankruptcy Case 13-32553 Summary: "Ernest Borisivich Avetisyan's bankruptcy, initiated in 2013-11-27 and concluded by 2014-03-02 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Borisivich Avetisyan — California, 13-32553


ᐅ Ruth Velda Avictia, California

Address: PO Box 280804 San Francisco, CA 94128

Concise Description of Bankruptcy Case 11-390507: "In a Chapter 7 bankruptcy case, Ruth Velda Avictia from San Francisco, CA, saw her proceedings start in 08/04/2011 and complete by 2011-11-20, involving asset liquidation."
Ruth Velda Avictia — California, 11-39050


ᐅ James Avila, California

Address: 3726 16th St San Francisco, CA 94114

Bankruptcy Case 09-34115 Overview: "In San Francisco, CA, James Avila filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
James Avila — California, 09-34115


ᐅ Marina Avila, California

Address: 796 Faxon Ave San Francisco, CA 94112

Bankruptcy Case 11-34061 Summary: "San Francisco, CA resident Marina Avila's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
Marina Avila — California, 11-34061


ᐅ Mario Ramon Avila, California

Address: 3574 17th St Apt A San Francisco, CA 94110

Concise Description of Bankruptcy Case 12-309407: "The bankruptcy filing by Mario Ramon Avila, undertaken in 2012-03-26 in San Francisco, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Mario Ramon Avila — California, 12-30940


ᐅ De Martinez Gracia Y Avila, California

Address: 1738 Newcomb Ave San Francisco, CA 94124

Bankruptcy Case 12-32768 Overview: "The bankruptcy record of De Martinez Gracia Y Avila from San Francisco, CA, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
De Martinez Gracia Y Avila — California, 12-32768


ᐅ Raycardo A Aviles, California

Address: 101 Coso Ave San Francisco, CA 94110-5116

Snapshot of U.S. Bankruptcy Proceeding Case 09-33366: "Raycardo A Aviles, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2009-10-30, culminating in its successful completion by February 2015."
Raycardo A Aviles — California, 09-33366


ᐅ Sonia Awwad, California

Address: 2244 18th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 13-32478: "Sonia Awwad's Chapter 7 bankruptcy, filed in San Francisco, CA in November 2013, led to asset liquidation, with the case closing in 02.17.2014."
Sonia Awwad — California, 13-32478


ᐅ Miriam D Ayala, California

Address: 3597 Mission St San Francisco, CA 94110-5434

Brief Overview of Bankruptcy Case 15-30827: "The bankruptcy record of Miriam D Ayala from San Francisco, CA, shows a Chapter 7 case filed in 2015-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2015."
Miriam D Ayala — California, 15-30827


ᐅ Oscar Antonio Ayala, California

Address: 662 Andover St San Francisco, CA 94110

Concise Description of Bankruptcy Case 12-320457: "Oscar Antonio Ayala's bankruptcy, initiated in 07.09.2012 and concluded by 2012-10-25 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Antonio Ayala — California, 12-32045


ᐅ Frank A Ayala, California

Address: 3597 Mission St San Francisco, CA 94110-5434

Snapshot of U.S. Bankruptcy Proceeding Case 15-30827: "In San Francisco, CA, Frank A Ayala filed for Chapter 7 bankruptcy in June 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-27."
Frank A Ayala — California, 15-30827


ᐅ Mohammed R Ayesh, California

Address: 1101 Naples St San Francisco, CA 94112

Bankruptcy Case 13-32426 Overview: "Mohammed R Ayesh's Chapter 7 bankruptcy, filed in San Francisco, CA in November 2013, led to asset liquidation, with the case closing in 02.09.2014."
Mohammed R Ayesh — California, 13-32426


ᐅ Muhammad K Ayub, California

Address: 120 Capp St Apt 311 San Francisco, CA 94110-1242

Bankruptcy Case 2014-30850 Overview: "Muhammad K Ayub's bankruptcy, initiated in June 2, 2014 and concluded by September 3, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad K Ayub — California, 2014-30850


ᐅ Claire Abelido Ayuban, California

Address: 941 Huron Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 11-34129: "The bankruptcy filing by Claire Abelido Ayuban, undertaken in 2011-11-16 in San Francisco, CA under Chapter 7, concluded with discharge in Mar 3, 2012 after liquidating assets."
Claire Abelido Ayuban — California, 11-34129


ᐅ Constantino Ayuban, California

Address: 941 Huron Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-34540: "Constantino Ayuban's bankruptcy, initiated in Jun 2, 2010 and concluded by September 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantino Ayuban — California, 10-34540


ᐅ Eva Ayzengart, California

Address: 3715 California St Apt 7 San Francisco, CA 94118

Concise Description of Bankruptcy Case 10-320417: "San Francisco, CA resident Eva Ayzengart's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Eva Ayzengart — California, 10-32041


ᐅ Garen Levon Azizian, California

Address: 3820 Irving St San Francisco, CA 94122

Bankruptcy Case 11-30980 Summary: "The bankruptcy filing by Garen Levon Azizian, undertaken in 2011-03-14 in San Francisco, CA under Chapter 7, concluded with discharge in 06.30.2011 after liquidating assets."
Garen Levon Azizian — California, 11-30980


ᐅ Alex Azucar, California

Address: 2475 San Bruno Ave Apt A San Francisco, CA 94134

Bankruptcy Case 09-34147 Overview: "In a Chapter 7 bankruptcy case, Alex Azucar from San Francisco, CA, saw their proceedings start in 12.30.2009 and complete by Apr 4, 2010, involving asset liquidation."
Alex Azucar — California, 09-34147


ᐅ Gwenne Siron Bacani, California

Address: 436 Clementina St Apt 402 San Francisco, CA 94103

Concise Description of Bankruptcy Case 11-346387: "In a Chapter 7 bankruptcy case, Gwenne Siron Bacani from San Francisco, CA, saw their proceedings start in December 2011 and complete by 04/16/2012, involving asset liquidation."
Gwenne Siron Bacani — California, 11-34638


ᐅ Peter Bacarro, California

Address: 2621 19th St San Francisco, CA 94110

Bankruptcy Case 10-30137 Overview: "Peter Bacarro's Chapter 7 bankruptcy, filed in San Francisco, CA in January 2010, led to asset liquidation, with the case closing in April 2010."
Peter Bacarro — California, 10-30137


ᐅ Marie Linett Bacchus, California

Address: 258 Sadowa St San Francisco, CA 94112

Bankruptcy Case 09-33060 Overview: "The bankruptcy filing by Marie Linett Bacchus, undertaken in October 2009 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Marie Linett Bacchus — California, 09-33060


ᐅ Ha Tu Bach, California

Address: 2278 29th Ave San Francisco, CA 94116-1737

Concise Description of Bankruptcy Case 09-706977: "Filing for Chapter 13 bankruptcy in 11.09.2009, Ha Tu Bach from San Francisco, CA, structured a repayment plan, achieving discharge in January 21, 2015."
Ha Tu Bach — California, 09-70697


ᐅ Eugene Baclaan, California

Address: 5 Lowell St Apt 1 San Francisco, CA 94112-4235

Snapshot of U.S. Bankruptcy Proceeding Case 15-30446: "Eugene Baclaan's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-04-10, led to asset liquidation, with the case closing in 2015-07-09."
Eugene Baclaan — California, 15-30446


ᐅ Maria Baclaan, California

Address: 5 Lowell St Apt 1 San Francisco, CA 94112-4235

Snapshot of U.S. Bankruptcy Proceeding Case 15-30446: "The case of Maria Baclaan in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Baclaan — California, 15-30446


ᐅ Bennie Bacot, California

Address: 2 Parkridge Dr Apt 4 San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 10-33237: "The bankruptcy filing by Bennie Bacot, undertaken in August 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Bennie Bacot — California, 10-33237


ᐅ Crispin C Baculi, California

Address: 38 Pueblo St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 11-31411: "In San Francisco, CA, Crispin C Baculi filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Crispin C Baculi — California, 11-31411


ᐅ Almakdad Badani, California

Address: 1036 Polk St Apt 508 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 10-31862: "Almakdad Badani's Chapter 7 bankruptcy, filed in San Francisco, CA in May 2010, led to asset liquidation, with the case closing in 08.24.2010."
Almakdad Badani — California, 10-31862


ᐅ J Jeff Badger, California

Address: 226 Irving St Apt 5 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 12-31490: "San Francisco, CA resident J Jeff Badger's 2012-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2012."
J Jeff Badger — California, 12-31490


ᐅ Lucila Bagabaldo, California

Address: 164 Saint Charles Ave San Francisco, CA 94132

Brief Overview of Bankruptcy Case 10-33220: "The case of Lucila Bagabaldo in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucila Bagabaldo — California, 10-33220


ᐅ Melissa Bagio, California

Address: 44 Pope St San Francisco, CA 94112

Bankruptcy Case 09-33752 Summary: "Melissa Bagio's Chapter 7 bankruptcy, filed in San Francisco, CA in November 2009, led to asset liquidation, with the case closing in March 4, 2010."
Melissa Bagio — California, 09-33752


ᐅ Tony Hanjie Bai, California

Address: 3015 Ulloa St San Francisco, CA 94116-2228

Snapshot of U.S. Bankruptcy Proceeding Case 09-30386: "Filing for Chapter 13 bankruptcy in 02/17/2009, Tony Hanjie Bai from San Francisco, CA, structured a repayment plan, achieving discharge in August 8, 2012."
Tony Hanjie Bai — California, 09-30386


ᐅ William Hubert Bailes, California

Address: 350 Ellis St Apt 9E San Francisco, CA 94102-6529

Concise Description of Bankruptcy Case 14-303607: "The bankruptcy record of William Hubert Bailes from San Francisco, CA, shows a Chapter 7 case filed in 03.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2014."
William Hubert Bailes — California, 14-30360


ᐅ Kenric J Bailey, California

Address: 180 Steuart St San Francisco, CA 94105

Snapshot of U.S. Bankruptcy Proceeding Case 11-12341: "In San Francisco, CA, Kenric J Bailey filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2011."
Kenric J Bailey — California, 11-12341


ᐅ Linda Sharon Bailow, California

Address: 165 Jordan Ave Apt 1 San Francisco, CA 94118-2555

Bankruptcy Case 15-30020 Overview: "San Francisco, CA resident Linda Sharon Bailow's January 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2015."
Linda Sharon Bailow — California, 15-30020


ᐅ Mark Bruce Bailow, California

Address: 165 Jordan Ave Apt 1 San Francisco, CA 94118-2555

Bankruptcy Case 15-30020 Overview: "The case of Mark Bruce Bailow in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Bruce Bailow — California, 15-30020


ᐅ Dana Shaniel Baity, California

Address: 35 Rosie Lee Ln Apt 4 San Francisco, CA 94124

Snapshot of U.S. Bankruptcy Proceeding Case 12-30462: "San Francisco, CA resident Dana Shaniel Baity's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2012."
Dana Shaniel Baity — California, 12-30462


ᐅ Nawal Bajalia, California

Address: 1009 Irving St Apt 1 San Francisco, CA 94122-2241

Snapshot of U.S. Bankruptcy Proceeding Case 14-31332: "Nawal Bajalia's bankruptcy, initiated in 2014-09-11 and concluded by 2014-12-10 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nawal Bajalia — California, 14-31332


ᐅ Ethan Baker, California

Address: 2410 Lombard St San Francisco, CA 94123

Snapshot of U.S. Bankruptcy Proceeding Case 09-71312: "In San Francisco, CA, Ethan Baker filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Ethan Baker — California, 09-71312


ᐅ Mark G Baker, California

Address: 701 Minnesota St Apt 120 San Francisco, CA 94107

Bankruptcy Case 13-32109 Summary: "The case of Mark G Baker in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark G Baker — California, 13-32109


ᐅ Delfin R Balabis, California

Address: 535 Geary St Apt 512 San Francisco, CA 94102-1630

Concise Description of Bankruptcy Case 16-305367: "The bankruptcy record of Delfin R Balabis from San Francisco, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-13."
Delfin R Balabis — California, 16-30536


ᐅ Antonio Balboa, California

Address: 50 Rizal St Apt 812 San Francisco, CA 94107

Snapshot of U.S. Bankruptcy Proceeding Case 10-31865: "The bankruptcy record of Antonio Balboa from San Francisco, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Antonio Balboa — California, 10-31865


ᐅ Mario Anthony Balcita, California

Address: 314 Wheeler Ave San Francisco, CA 94134

Bankruptcy Case 11-32940 Summary: "In San Francisco, CA, Mario Anthony Balcita filed for Chapter 7 bankruptcy in August 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Mario Anthony Balcita — California, 11-32940


ᐅ Judy Balczerak, California

Address: 1410 17th Ave San Francisco, CA 94122

Bankruptcy Case 09-33750 Overview: "San Francisco, CA resident Judy Balczerak's 11/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2010."
Judy Balczerak — California, 09-33750


ᐅ Jose Balderama, California

Address: 57 Wabash Ter San Francisco, CA 94134

Bankruptcy Case 10-33500 Summary: "Jose Balderama's Chapter 7 bankruptcy, filed in San Francisco, CA in September 8, 2010, led to asset liquidation, with the case closing in Dec 25, 2010."
Jose Balderama — California, 10-33500


ᐅ Stephen Baldeviso, California

Address: 533 Taraval St San Francisco, CA 94116

Bankruptcy Case 10-32771 Overview: "The bankruptcy record of Stephen Baldeviso from San Francisco, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Stephen Baldeviso — California, 10-32771


ᐅ Gil Rio Robin Baldono, California

Address: 425 Amazon Streeet San Francisco, CA 94112

Concise Description of Bankruptcy Case 2014-307237: "Gil Rio Robin Baldono's bankruptcy, initiated in May 2014 and concluded by Aug 19, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil Rio Robin Baldono — California, 2014-30723


ᐅ Gina Balducci, California

Address: 1688 Sacramento St Apt 201 San Francisco, CA 94109

Bankruptcy Case 10-35041 Overview: "Gina Balducci's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-12-27, led to asset liquidation, with the case closing in 2011-03-29."
Gina Balducci — California, 10-35041


ᐅ Brandy Bo Baldwin, California

Address: 1115 Polk St Apt 30 San Francisco, CA 94109-5523

Concise Description of Bankruptcy Case 15-309007: "The bankruptcy record of Brandy Bo Baldwin from San Francisco, CA, shows a Chapter 7 case filed in 07/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Brandy Bo Baldwin — California, 15-30900


ᐅ Aaron E Baldwin, California

Address: 183 Eureka St Apt 1 San Francisco, CA 94114

Brief Overview of Bankruptcy Case 13-31882: "San Francisco, CA resident Aaron E Baldwin's Aug 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2013."
Aaron E Baldwin — California, 13-31882


ᐅ Cheryl Balestrieri, California

Address: 117 Meadowbrook Dr San Francisco, CA 94132

Brief Overview of Bankruptcy Case 10-31678: "The case of Cheryl Balestrieri in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Balestrieri — California, 10-31678


ᐅ Khugjil Balganjav, California

Address: 700 Presidio Ave Apt 201 San Francisco, CA 94115

Snapshot of U.S. Bankruptcy Proceeding Case 10-32214: "San Francisco, CA resident Khugjil Balganjav's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2010."
Khugjil Balganjav — California, 10-32214


ᐅ Noelle M Balise, California

Address: 875 Lombard St Apt B San Francisco, CA 94133

Brief Overview of Bankruptcy Case 09-33031: "Noelle M Balise's Chapter 7 bankruptcy, filed in San Francisco, CA in 10/03/2009, led to asset liquidation, with the case closing in 2010-01-06."
Noelle M Balise — California, 09-33031


ᐅ Gregory Stanton Ball, California

Address: 2443 Fillmore St San Francisco, CA 94115

Concise Description of Bankruptcy Case 11-322687: "Gregory Stanton Ball's Chapter 7 bankruptcy, filed in San Francisco, CA in 06.15.2011, led to asset liquidation, with the case closing in October 2011."
Gregory Stanton Ball — California, 11-32268


ᐅ Amparo Angelica Balladares, California

Address: 733 4th Ave San Francisco, CA 94118

Bankruptcy Case 11-31252 Summary: "San Francisco, CA resident Amparo Angelica Balladares's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Amparo Angelica Balladares — California, 11-31252


ᐅ Mario Ballesteros, California

Address: 86 Chenery St Apt 2 San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 10-30084: "The bankruptcy record of Mario Ballesteros from San Francisco, CA, shows a Chapter 7 case filed in Jan 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2010."
Mario Ballesteros — California, 10-30084


ᐅ Geylor Balmaceda, California

Address: 1941 McAllister St San Francisco, CA 94115

Brief Overview of Bankruptcy Case 13-30201: "The bankruptcy filing by Geylor Balmaceda, undertaken in 2013-01-29 in San Francisco, CA under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Geylor Balmaceda — California, 13-30201


ᐅ Rex C Balmediano, California

Address: 659 Athens St San Francisco, CA 94112-3530

Bankruptcy Case 11-31992 Overview: "Chapter 13 bankruptcy for Rex C Balmediano in San Francisco, CA began in May 23, 2011, focusing on debt restructuring, concluding with plan fulfillment in May 16, 2016."
Rex C Balmediano — California, 11-31992