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 Myat Nwe, California

Address: 42 Hamilton St San Francisco, CA 94134

Bankruptcy Case 10-32266 Overview: "In San Francisco, CA, Myat Nwe filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Myat Nwe — California, 10-32266


ᐅ Patrik Nylund, California

Address: 1870 Sacramento St # 304 San Francisco, CA 94109

Bankruptcy Case 12-33400 Summary: "In San Francisco, CA, Patrik Nylund filed for Chapter 7 bankruptcy in December 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Patrik Nylund — California, 12-33400


ᐅ Grady Laura Anne O, California

Address: 1359 34th Ave San Francisco, CA 94122-1308

Bankruptcy Case 16-30262 Overview: "Grady Laura Anne O's Chapter 7 bankruptcy, filed in San Francisco, CA in March 2016, led to asset liquidation, with the case closing in Jun 8, 2016."
Grady Laura Anne O — California, 16-30262


ᐅ Guinn Shelly I O, California

Address: 55 Cameron Way San Francisco, CA 94124-3741

Bankruptcy Case 10-70755 Overview: "Chapter 13 bankruptcy for Guinn Shelly I O in San Francisco, CA began in 09/20/2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-25."
Guinn Shelly I O — California, 10-70755


ᐅ Neill John Enright O, California

Address: 657 Masonic Ave San Francisco, CA 94117-1225

Snapshot of U.S. Bankruptcy Proceeding Case 14-31417: "The bankruptcy filing by Neill John Enright O, undertaken in September 30, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Neill John Enright O — California, 14-31417


ᐅ Sullivan Shannon O, California

Address: 35 Barcelona Ave San Francisco, CA 94115-3814

Snapshot of U.S. Bankruptcy Proceeding Case 15-42605: "In a Chapter 7 bankruptcy case, Sullivan Shannon O from San Francisco, CA, saw his proceedings start in August 24, 2015 and complete by Nov 22, 2015, involving asset liquidation."
Sullivan Shannon O — California, 15-42605


ᐅ Carolina Oberbeck, California

Address: 9 Fallon Pl San Francisco, CA 94133

Concise Description of Bankruptcy Case 13-307287: "The bankruptcy filing by Carolina Oberbeck, undertaken in 2013-03-29 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Carolina Oberbeck — California, 13-30728


ᐅ Kenric Obillo, California

Address: 350 Gough St Apt 3 San Francisco, CA 94102

Bankruptcy Case 10-34417 Overview: "In San Francisco, CA, Kenric Obillo filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Kenric Obillo — California, 10-34417


ᐅ Consuelo Esperanza Obregon, California

Address: 405 Moscow St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-301077: "Consuelo Esperanza Obregon's Chapter 7 bankruptcy, filed in San Francisco, CA in Jan 10, 2011, led to asset liquidation, with the case closing in 2011-04-28."
Consuelo Esperanza Obregon — California, 11-30107


ᐅ Genadi Obriadtchikov, California

Address: 2631 16th Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 11-32173: "San Francisco, CA resident Genadi Obriadtchikov's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Genadi Obriadtchikov — California, 11-32173


ᐅ Janet M Obrien, California

Address: 1122 Sutter St Apt 12 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 11-32286: "Janet M Obrien's Chapter 7 bankruptcy, filed in San Francisco, CA in June 16, 2011, led to asset liquidation, with the case closing in October 2011."
Janet M Obrien — California, 11-32286


ᐅ Katherine Shannon Obrien, California

Address: 433 28th St San Francisco, CA 94131

Brief Overview of Bankruptcy Case 13-32516: "Katherine Shannon Obrien's bankruptcy, initiated in November 21, 2013 and concluded by 02/24/2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Shannon Obrien — California, 13-32516


ᐅ Reynaldo M Ocaba, California

Address: 158 Edinburgh St San Francisco, CA 94112-2007

Concise Description of Bankruptcy Case 15-314617: "The bankruptcy record of Reynaldo M Ocaba from San Francisco, CA, shows a Chapter 7 case filed in 11.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-21."
Reynaldo M Ocaba — California, 15-31461


ᐅ Haas Gina Ocampo, California

Address: 10 S Park St Apt 1 San Francisco, CA 94107-1857

Brief Overview of Bankruptcy Case 14-30228: "Haas Gina Ocampo's Chapter 7 bankruptcy, filed in San Francisco, CA in 02/14/2014, led to asset liquidation, with the case closing in May 15, 2014."
Haas Gina Ocampo — California, 14-30228


ᐅ Tapia Gregorio Ocampo, California

Address: 29 Ottawa Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 12-31011: "The case of Tapia Gregorio Ocampo in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tapia Gregorio Ocampo — California, 12-31011


ᐅ Maria Teresa Ocegueda, California

Address: 655 John Muir Dr Apt E309 San Francisco, CA 94132-1015

Brief Overview of Bankruptcy Case 15-30509: "San Francisco, CA resident Maria Teresa Ocegueda's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2015."
Maria Teresa Ocegueda — California, 15-30509


ᐅ Alfonso S Ochoa, California

Address: 962 Capp St San Francisco, CA 94110-3911

Bankruptcy Case 14-31638 Overview: "Alfonso S Ochoa's bankruptcy, initiated in Nov 10, 2014 and concluded by 2015-02-08 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso S Ochoa — California, 14-31638


ᐅ Martha G Ochoa, California

Address: 962 Capp St San Francisco, CA 94110-3911

Bankruptcy Case 14-31638 Overview: "Martha G Ochoa's bankruptcy, initiated in November 2014 and concluded by February 8, 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha G Ochoa — California, 14-31638


ᐅ Martha Ochoa, California

Address: PO Box 12244 San Francisco, CA 94112-0244

Bankruptcy Case 2014-30697 Overview: "Martha Ochoa's Chapter 7 bankruptcy, filed in San Francisco, CA in 05/05/2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Martha Ochoa — California, 2014-30697


ᐅ Josefa C Ochoa, California

Address: 260 Mcallister St Apt 406 San Francisco, CA 94102-4730

Brief Overview of Bankruptcy Case 15-31013: "In a Chapter 7 bankruptcy case, Josefa C Ochoa from San Francisco, CA, saw her proceedings start in August 6, 2015 and complete by 2015-11-04, involving asset liquidation."
Josefa C Ochoa — California, 15-31013


ᐅ Jesus Chavez Ochoa, California

Address: 765 Brussels St San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-306517: "In a Chapter 7 bankruptcy case, Jesus Chavez Ochoa from San Francisco, CA, saw their proceedings start in February 22, 2011 and complete by 2011-05-31, involving asset liquidation."
Jesus Chavez Ochoa — California, 11-30651


ᐅ Daniel Oconnell, California

Address: 335 Divisadero St San Francisco, CA 94117

Bankruptcy Case 10-33623 Summary: "Daniel Oconnell's Chapter 7 bankruptcy, filed in San Francisco, CA in 09/16/2010, led to asset liquidation, with the case closing in 2011-01-02."
Daniel Oconnell — California, 10-33623


ᐅ John M Oconnell, California

Address: 15 7th Ave San Francisco, CA 94118

Concise Description of Bankruptcy Case 13-306047: "In San Francisco, CA, John M Oconnell filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
John M Oconnell — California, 13-30604


ᐅ Douglas Oconnor, California

Address: 450 Taraval St # 144 San Francisco, CA 94116

Concise Description of Bankruptcy Case 10-345607: "The bankruptcy record of Douglas Oconnor from San Francisco, CA, shows a Chapter 7 case filed in November 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Douglas Oconnor — California, 10-34560


ᐅ Sheila Louise Oconnor, California

Address: 100 Terra Vista Ave Apt 2 San Francisco, CA 94115

Concise Description of Bankruptcy Case 09-331967: "In a Chapter 7 bankruptcy case, Sheila Louise Oconnor from San Francisco, CA, saw her proceedings start in 10.18.2009 and complete by Jan 21, 2010, involving asset liquidation."
Sheila Louise Oconnor — California, 09-33196


ᐅ Pamella Marie Odea, California

Address: 1550 Eddy St Apt 427 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 13-30125: "Pamella Marie Odea's bankruptcy, initiated in 01.21.2013 and concluded by 04.26.2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamella Marie Odea — California, 13-30125


ᐅ Donald Odgers, California

Address: 182 Howard St # 306 San Francisco, CA 94105

Brief Overview of Bankruptcy Case 10-32858: "The bankruptcy filing by Donald Odgers, undertaken in July 28, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 11.13.2010 after liquidating assets."
Donald Odgers — California, 10-32858


ᐅ Debbie B Odiye, California

Address: 108 Marview Way San Francisco, CA 94131

Bankruptcy Case 12-30460 Overview: "Debbie B Odiye's bankruptcy, initiated in 02.14.2012 and concluded by 2012-06-01 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie B Odiye — California, 12-30460


ᐅ Dennis P Odonnell, California

Address: 1200 18th Ave Apt 201 San Francisco, CA 94122-1857

Concise Description of Bankruptcy Case 09-329407: "Chapter 13 bankruptcy for Dennis P Odonnell in San Francisco, CA began in 2009-09-29, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Dennis P Odonnell — California, 09-32940


ᐅ Cynthia J Odonnell, California

Address: 2376 25th Ave San Francisco, CA 94116

Bankruptcy Case 12-33012 Overview: "In a Chapter 7 bankruptcy case, Cynthia J Odonnell from San Francisco, CA, saw her proceedings start in October 2012 and complete by 01.27.2013, involving asset liquidation."
Cynthia J Odonnell — California, 12-33012


ᐅ Mobolanle Olamide Odulate, California

Address: 548 Market St # 97938 San Francisco, CA 94104-5401

Bankruptcy Case 14-31374 Overview: "In San Francisco, CA, Mobolanle Olamide Odulate filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Mobolanle Olamide Odulate — California, 14-31374


ᐅ John Ing Hong Oei, California

Address: 1788 19th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 12-33344: "In San Francisco, CA, John Ing Hong Oei filed for Chapter 7 bankruptcy in 11/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2013."
John Ing Hong Oei — California, 12-33344


ᐅ Amanda Fales Oetzel, California

Address: 1131 Guerrero St # A San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 12-30797: "Amanda Fales Oetzel's Chapter 7 bankruptcy, filed in San Francisco, CA in Mar 13, 2012, led to asset liquidation, with the case closing in June 29, 2012."
Amanda Fales Oetzel — California, 12-30797


ᐅ Patrick Oflynn, California

Address: 50 Stanyan St Apt 202 San Francisco, CA 94118

Bankruptcy Case 10-33014 Overview: "San Francisco, CA resident Patrick Oflynn's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Patrick Oflynn — California, 10-33014


ᐅ Natalya Valeryevna Ogle, California

Address: 98 Parkridge Dr Apt 303 San Francisco, CA 94131

Bankruptcy Case 13-31113 Summary: "In a Chapter 7 bankruptcy case, Natalya Valeryevna Ogle from San Francisco, CA, saw their proceedings start in 05/07/2013 and complete by August 2013, involving asset liquidation."
Natalya Valeryevna Ogle — California, 13-31113


ᐅ Blago Ognianov, California

Address: 146 Wood St Apt 2 San Francisco, CA 94118

Bankruptcy Case 10-34373 Overview: "Blago Ognianov's Chapter 7 bankruptcy, filed in San Francisco, CA in November 1, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Blago Ognianov — California, 10-34373


ᐅ Yasuko Oguma, California

Address: 2370 Chestnut St Apt 214 San Francisco, CA 94123

Bankruptcy Case 13-31658 Overview: "The bankruptcy filing by Yasuko Oguma, undertaken in July 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-10-25 after liquidating assets."
Yasuko Oguma — California, 13-31658


ᐅ Arthur Ohannesyan, California

Address: 2610 38th Ave San Francisco, CA 94116-2856

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30882: "In San Francisco, CA, Arthur Ohannesyan filed for Chapter 7 bankruptcy in 06.10.2014. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2014."
Arthur Ohannesyan — California, 2014-30882


ᐅ Tricia Ohara, California

Address: 1650 Jackson St Apt 702 San Francisco, CA 94109-3032

Bankruptcy Case 14-30098 Overview: "In San Francisco, CA, Tricia Ohara filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2014."
Tricia Ohara — California, 14-30098


ᐅ Kathleen Sarah Ohearn, California

Address: 300 16th Ave Apt 205 San Francisco, CA 94118

Brief Overview of Bankruptcy Case 11-34443: "The case of Kathleen Sarah Ohearn in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Sarah Ohearn — California, 11-34443


ᐅ Todd Ohlson, California

Address: 1467 7th Ave Apt 301 San Francisco, CA 94122

Brief Overview of Bankruptcy Case 09-33398: "In a Chapter 7 bankruptcy case, Todd Ohlson from San Francisco, CA, saw his proceedings start in 10/30/2009 and complete by 02.02.2010, involving asset liquidation."
Todd Ohlson — California, 09-33398


ᐅ M Elizabeth Okeefe, California

Address: 1275 Clay St Apt 1 San Francisco, CA 94108

Snapshot of U.S. Bankruptcy Proceeding Case 13-31842: "In a Chapter 7 bankruptcy case, M Elizabeth Okeefe from San Francisco, CA, saw her proceedings start in August 16, 2013 and complete by 11/19/2013, involving asset liquidation."
M Elizabeth Okeefe — California, 13-31842


ᐅ Rose A Okello, California

Address: 168 Jersey St San Francisco, CA 94114

Bankruptcy Case 11-34236 Summary: "Rose A Okello's bankruptcy, initiated in 11.23.2011 and concluded by March 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Okello — California, 11-34236


ᐅ Dolores P Olguin, California

Address: 360 Rolph St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 12-32822: "San Francisco, CA resident Dolores P Olguin's October 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2013."
Dolores P Olguin — California, 12-32822


ᐅ Erlinzon Olivares, California

Address: 266 Athens St San Francisco, CA 94112

Bankruptcy Case 10-33906 Summary: "Erlinzon Olivares's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-10-01, led to asset liquidation, with the case closing in Jan 17, 2011."
Erlinzon Olivares — California, 10-33906


ᐅ Frank Lee Oliver, California

Address: 46 Reardon Rd San Francisco, CA 94124-2830

Bankruptcy Case 14-31977 Overview: "San Francisco, CA resident Frank Lee Oliver's 12.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2015."
Frank Lee Oliver — California, 14-31977


ᐅ Frank Oliver, California

Address: 46 Reardon Rd San Francisco, CA 94124

Bankruptcy Case 10-31367 Overview: "In San Francisco, CA, Frank Oliver filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010."
Frank Oliver — California, 10-31367


ᐅ Natalya Olson, California

Address: 55 Chumasero Dr Apt 7E San Francisco, CA 94132

Bankruptcy Case 10-32456 Overview: "The case of Natalya Olson in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalya Olson — California, 10-32456


ᐅ Joanne On, California

Address: 819 Darien Way San Francisco, CA 94127

Bankruptcy Case 11-31527 Summary: "Joanne On's bankruptcy, initiated in 2011-04-21 and concluded by 08.07.2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne On — California, 11-31527


ᐅ Lorna D Ong, California

Address: 1742 45th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 13-30886: "The bankruptcy filing by Lorna D Ong, undertaken in 04.15.2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Lorna D Ong — California, 13-30886


ᐅ Anthony V Ongcangco, California

Address: 101 Crescent Way Apt 2101 San Francisco, CA 94134-3362

Concise Description of Bankruptcy Case 15-304137: "In San Francisco, CA, Anthony V Ongcangco filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Anthony V Ongcangco — California, 15-30413


ᐅ Kyosuke Ono, California

Address: 2 Embarcadero Ctr Ste 1800 San Francisco, CA 94111

Snapshot of U.S. Bankruptcy Proceeding Case 11-32212: "Kyosuke Ono's bankruptcy, initiated in 2011-06-10 and concluded by Sep 26, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyosuke Ono — California, 11-32212


ᐅ Sheryl Lyn Onopchenko, California

Address: 851 Union St San Francisco, CA 94133

Bankruptcy Case 11-31026 Summary: "In San Francisco, CA, Sheryl Lyn Onopchenko filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
Sheryl Lyn Onopchenko — California, 11-31026


ᐅ Merced Judaline Opena, California

Address: 528 Taylor St Apt 201 San Francisco, CA 94102

Concise Description of Bankruptcy Case 2014-304747: "In San Francisco, CA, Merced Judaline Opena filed for Chapter 7 bankruptcy in 03/27/2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Merced Judaline Opena — California, 2014-30474


ᐅ Zenaida Opena, California

Address: 2700 Ulloa St San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 10-34650: "In a Chapter 7 bankruptcy case, Zenaida Opena from San Francisco, CA, saw her proceedings start in Nov 24, 2010 and complete by March 2011, involving asset liquidation."
Zenaida Opena — California, 10-34650


ᐅ Chasen William Oravec, California

Address: 380 29th St Apt 3 San Francisco, CA 94131

Concise Description of Bankruptcy Case 13-315257: "Chasen William Oravec's bankruptcy, initiated in July 2013 and concluded by Oct 4, 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasen William Oravec — California, 13-31525


ᐅ Felicidad Orbacedo, California

Address: 98 Maynard St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 10-31040: "Felicidad Orbacedo's bankruptcy, initiated in Mar 25, 2010 and concluded by June 28, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicidad Orbacedo — California, 10-31040


ᐅ Omar Ordenana, California

Address: 257 Richland Ave San Francisco, CA 94110-5841

Snapshot of U.S. Bankruptcy Proceeding Case 15-31040: "San Francisco, CA resident Omar Ordenana's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2015."
Omar Ordenana — California, 15-31040


ᐅ John Z Ordono, California

Address: 2687 San Jose Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 11-33127: "John Z Ordono's bankruptcy, initiated in 08.25.2011 and concluded by Dec 11, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Z Ordono — California, 11-33127


ᐅ Ualtar Oregan, California

Address: 2056 Bush St Apt 2 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 10-34003: "The bankruptcy filing by Ualtar Oregan, undertaken in Oct 8, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Ualtar Oregan — California, 10-34003


ᐅ Hector Antonio Orellana, California

Address: 255 Woodside Ave Apt 502 San Francisco, CA 94127-1051

Brief Overview of Bankruptcy Case 15-30924: "Hector Antonio Orellana's Chapter 7 bankruptcy, filed in San Francisco, CA in 2015-07-17, led to asset liquidation, with the case closing in 2015-10-15."
Hector Antonio Orellana — California, 15-30924


ᐅ Ronald Oreta, California

Address: 1207 Ridge Ct San Francisco, CA 94134

Bankruptcy Case 10-32434 Overview: "The bankruptcy record of Ronald Oreta from San Francisco, CA, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Ronald Oreta — California, 10-32434


ᐅ Romeo Balais Orias, California

Address: 1190 Pine St Apt 108 San Francisco, CA 94109-5127

Bankruptcy Case 07-31180 Overview: "Filing for Chapter 13 bankruptcy in 2007-09-12, Romeo Balais Orias from San Francisco, CA, structured a repayment plan, achieving discharge in 2012-09-06."
Romeo Balais Orias — California, 07-31180


ᐅ Kathleen C Orloff, California

Address: 1128 Vallejo St San Francisco, CA 94109

Bankruptcy Case 09-33275 Summary: "The bankruptcy record of Kathleen C Orloff from San Francisco, CA, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Kathleen C Orloff — California, 09-33275


ᐅ Yuriy Orlov, California

Address: 2262 27th Ave San Francisco, CA 94116

Bankruptcy Case 13-30059 Overview: "San Francisco, CA resident Yuriy Orlov's January 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-15."
Yuriy Orlov — California, 13-30059


ᐅ Jonathan James Ormerod, California

Address: 267 Brussels St San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 11-31995: "The bankruptcy record of Jonathan James Ormerod from San Francisco, CA, shows a Chapter 7 case filed in 05/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Jonathan James Ormerod — California, 11-31995


ᐅ Antoinette Jean Ortega, California

Address: 550 Battery St Apt 705 San Francisco, CA 94111-2321

Brief Overview of Bankruptcy Case 2014-30700: "The case of Antoinette Jean Ortega in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Jean Ortega — California, 2014-30700


ᐅ Luis Alfonss Ortega, California

Address: 203 Plymouth Ave San Francisco, CA 94112

Bankruptcy Case 11-33189 Summary: "In a Chapter 7 bankruptcy case, Luis Alfonss Ortega from San Francisco, CA, saw their proceedings start in 08/30/2011 and complete by December 16, 2011, involving asset liquidation."
Luis Alfonss Ortega — California, 11-33189


ᐅ Ted Richard Ortiz, California

Address: 221 Bocana St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 11-32335: "In a Chapter 7 bankruptcy case, Ted Richard Ortiz from San Francisco, CA, saw his proceedings start in Jun 22, 2011 and complete by 10.08.2011, involving asset liquidation."
Ted Richard Ortiz — California, 11-32335


ᐅ Gregory Regino Ortiz, California

Address: 693 Cambridge St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 11-34079: "The bankruptcy record of Gregory Regino Ortiz from San Francisco, CA, shows a Chapter 7 case filed in Nov 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Gregory Regino Ortiz — California, 11-34079


ᐅ Rafael A Ortiz, California

Address: 2585 San Bruno Ave Apt 11 San Francisco, CA 94134-1515

Concise Description of Bankruptcy Case 14-316227: "In a Chapter 7 bankruptcy case, Rafael A Ortiz from San Francisco, CA, saw his proceedings start in 11.06.2014 and complete by 2015-02-04, involving asset liquidation."
Rafael A Ortiz — California, 14-31622


ᐅ Tanya Orzhekhovskiy, California

Address: 17 Scott Aly San Francisco, CA 94107

Bankruptcy Case 10-31914 Summary: "The case of Tanya Orzhekhovskiy in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Orzhekhovskiy — California, 10-31914


ᐅ Veary Os, California

Address: 2969 Jackson St Apt 201 San Francisco, CA 94115

Concise Description of Bankruptcy Case 10-344047: "The case of Veary Os in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veary Os — California, 10-34404


ᐅ Oleh Osadchuk, California

Address: 363 19th Ave Apt 7 San Francisco, CA 94121

Bankruptcy Case 09-16086-jmp Overview: "San Francisco, CA resident Oleh Osadchuk's 10/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Oleh Osadchuk — California, 09-16086


ᐅ Gregory Osborne, California

Address: 156 Sickles Ave San Francisco, CA 94112

Bankruptcy Case 10-34621 Overview: "In San Francisco, CA, Gregory Osborne filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-22."
Gregory Osborne — California, 10-34621


ᐅ Robert Osborne, California

Address: 245 Eureka St San Francisco, CA 94114

Bankruptcy Case 10-34954 Overview: "In a Chapter 7 bankruptcy case, Robert Osborne from San Francisco, CA, saw their proceedings start in 2010-12-19 and complete by 04.06.2011, involving asset liquidation."
Robert Osborne — California, 10-34954


ᐅ Lillian Osborne, California

Address: 1390 Market St Apt 2106 San Francisco, CA 94102

Brief Overview of Bankruptcy Case 10-32020: "Lillian Osborne's bankruptcy, initiated in May 31, 2010 and concluded by 09/03/2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Osborne — California, 10-32020


ᐅ Maureen Oshea, California

Address: 483 Joost Ave San Francisco, CA 94127

Concise Description of Bankruptcy Case 09-334817: "The bankruptcy record of Maureen Oshea from San Francisco, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Maureen Oshea — California, 09-33481


ᐅ Pharos Osinowo, California

Address: 333 Fell St Apt 117 San Francisco, CA 94102

Bankruptcy Case 13-32263 Overview: "The bankruptcy filing by Pharos Osinowo, undertaken in October 15, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Pharos Osinowo — California, 13-32263


ᐅ Cesar A Osores, California

Address: 333 Randolph St Apt 2 San Francisco, CA 94132-3106

Brief Overview of Bankruptcy Case 14-30062: "San Francisco, CA resident Cesar A Osores's 01.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-14."
Cesar A Osores — California, 14-30062


ᐅ Karla Judith Osorio, California

Address: 66 14th St San Francisco, CA 94103-4230

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24152: "The bankruptcy filing by Karla Judith Osorio, undertaken in April 23, 2014 in San Francisco, CA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Karla Judith Osorio — California, 2014-24152


ᐅ Robert Ostaggi, California

Address: 2740 Greenwich St Apt 206 San Francisco, CA 94123

Brief Overview of Bankruptcy Case 10-34270: "In a Chapter 7 bankruptcy case, Robert Ostaggi from San Francisco, CA, saw their proceedings start in Oct 28, 2010 and complete by 02/13/2011, involving asset liquidation."
Robert Ostaggi — California, 10-34270


ᐅ Artl Shannon Osthimer, California

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

Bankruptcy Case 2014-30561 Overview: "San Francisco, CA resident Artl Shannon Osthimer's 04/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2014."
Artl Shannon Osthimer — California, 2014-30561


ᐅ Fergus Declan Osullivan, California

Address: PO Box 590176 San Francisco, CA 94159

Bankruptcy Case 11-34083 Summary: "The bankruptcy filing by Fergus Declan Osullivan, undertaken in 11/11/2011 in San Francisco, CA under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
Fergus Declan Osullivan — California, 11-34083


ᐅ Paul Booth Otto, California

Address: 3734 Ulloa St San Francisco, CA 94116

Concise Description of Bankruptcy Case 11-327677: "In a Chapter 7 bankruptcy case, Paul Booth Otto from San Francisco, CA, saw their proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Paul Booth Otto — California, 11-32767


ᐅ Yu Qi Ou, California

Address: 508 Garfield St San Francisco, CA 94132

Snapshot of U.S. Bankruptcy Proceeding Case 13-31359: "The case of Yu Qi Ou in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yu Qi Ou — California, 13-31359


ᐅ Jr Harold Blandon Over, California

Address: 327 Font Blvd San Francisco, CA 94132

Concise Description of Bankruptcy Case 13-319807: "Jr Harold Blandon Over's bankruptcy, initiated in 08/31/2013 and concluded by 2013-12-04 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Blandon Over — California, 13-31980


ᐅ Susan Overton, California

Address: 1206 47th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 10-30908: "The case of Susan Overton in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Overton — California, 10-30908


ᐅ David Owen, California

Address: 698 Bush St Apt 307 San Francisco, CA 94108

Concise Description of Bankruptcy Case 12-315467: "In San Francisco, CA, David Owen filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2012."
David Owen — California, 12-31546


ᐅ Sandy Oxley, California

Address: 2004 Gough St San Francisco, CA 94109-3418

Bankruptcy Case 11-30166 Summary: "2011-01-14 marked the beginning of Sandy Oxley's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by March 16, 2015."
Sandy Oxley — California, 11-30166


ᐅ Tantaquimba Cesar A Oyagata, California

Address: 1237 Potrero Ave Apt C San Francisco, CA 94110

Brief Overview of Bankruptcy Case 11-30571: "The bankruptcy filing by Tantaquimba Cesar A Oyagata, undertaken in 2011-02-15 in San Francisco, CA under Chapter 7, concluded with discharge in June 3, 2011 after liquidating assets."
Tantaquimba Cesar A Oyagata — California, 11-30571


ᐅ Raynaldo A Pablo, California

Address: 1 Lowell St Apt 2 San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-317907: "San Francisco, CA resident Raynaldo A Pablo's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Raynaldo A Pablo — California, 11-31790


ᐅ John Pabustan, California

Address: 225 Fell St Apt 21 San Francisco, CA 94102

Bankruptcy Case 12-31991 Summary: "The case of John Pabustan in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pabustan — California, 12-31991


ᐅ Scarleth Sugey Pacas, California

Address: 111 Thornton Ave Apt B San Francisco, CA 94124

Brief Overview of Bankruptcy Case 13-31816: "The bankruptcy filing by Scarleth Sugey Pacas, undertaken in August 14, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-11-17 after liquidating assets."
Scarleth Sugey Pacas — California, 13-31816


ᐅ Edgar B Pada, California

Address: 590 Silver Ave San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-331827: "The bankruptcy filing by Edgar B Pada, undertaken in 08.30.2011 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-12-16 after liquidating assets."
Edgar B Pada — California, 11-33182


ᐅ Carlos Armando Padilla, California

Address: 397 S Van Ness Ave Apt 4 San Francisco, CA 94103

Snapshot of U.S. Bankruptcy Proceeding Case 11-31742: "The bankruptcy filing by Carlos Armando Padilla, undertaken in 05/04/2011 in San Francisco, CA under Chapter 7, concluded with discharge in Aug 20, 2011 after liquidating assets."
Carlos Armando Padilla — California, 11-31742


ᐅ Michael Angel Padilla, California

Address: 2501 Mission St San Francisco, CA 94110

Bankruptcy Case 11-73317 Summary: "In a Chapter 7 bankruptcy case, Michael Angel Padilla from San Francisco, CA, saw their proceedings start in Dec 23, 2011 and complete by Apr 9, 2012, involving asset liquidation."
Michael Angel Padilla — California, 11-73317


ᐅ Miguel Angel Padilla, California

Address: 121 Wilde Ave San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-309647: "In San Francisco, CA, Miguel Angel Padilla filed for Chapter 7 bankruptcy in 03.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Miguel Angel Padilla — California, 11-30964


ᐅ Jose Adolfo Padilla, California

Address: 21 Farallones St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 12-31091: "Jose Adolfo Padilla's bankruptcy, initiated in April 9, 2012 and concluded by July 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Adolfo Padilla — California, 12-31091


ᐅ Sonia E Padilla, California

Address: 397A S Van Ness Ave San Francisco, CA 94103-3627

Concise Description of Bankruptcy Case 15-309817: "Sonia E Padilla's bankruptcy, initiated in 07.30.2015 and concluded by Oct 28, 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia E Padilla — California, 15-30981