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 Lynne Powell, California

Address: 679 48th Ave Apt 3 San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-34917: "Lynne Powell's bankruptcy, initiated in December 2010 and concluded by April 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne Powell — California, 10-34917


ᐅ Gerald Patrick Powell, California

Address: 531 Hyde St Apt 12 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 11-30298: "San Francisco, CA resident Gerald Patrick Powell's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Gerald Patrick Powell — California, 11-30298


ᐅ Freddie Powell, California

Address: 1979 Sutter St San Francisco, CA 94115

Bankruptcy Case 12-33165 Overview: "The bankruptcy filing by Freddie Powell, undertaken in 11.07.2012 in San Francisco, CA under Chapter 7, concluded with discharge in 02.10.2013 after liquidating assets."
Freddie Powell — California, 12-33165


ᐅ Mark J Powers, California

Address: 1331 40th Ave San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 12-32837: "Mark J Powers's bankruptcy, initiated in Oct 4, 2012 and concluded by January 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Powers — California, 12-32837


ᐅ Melynda Powers, California

Address: 5135 3rd St San Francisco, CA 94124-2301

Snapshot of U.S. Bankruptcy Proceeding Case 15-30425: "The bankruptcy record of Melynda Powers from San Francisco, CA, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2015."
Melynda Powers — California, 15-30425


ᐅ Lisa Powers, California

Address: 201 California St Ste 490 San Francisco, CA 94111

Bankruptcy Case 10-35000 Summary: "The bankruptcy filing by Lisa Powers, undertaken in 2010-12-22 in San Francisco, CA under Chapter 7, concluded with discharge in April 9, 2011 after liquidating assets."
Lisa Powers — California, 10-35000


ᐅ Robert H Powsner, California

Address: 376 Missouri St San Francisco, CA 94107

Snapshot of U.S. Bankruptcy Proceeding Case 11-31724: "In a Chapter 7 bankruptcy case, Robert H Powsner from San Francisco, CA, saw their proceedings start in May 2011 and complete by 2011-08-19, involving asset liquidation."
Robert H Powsner — California, 11-31724


ᐅ Jason Poyner, California

Address: 1601 Quintara St San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 13-30651: "In San Francisco, CA, Jason Poyner filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jason Poyner — California, 13-30651


ᐅ Alexander T Prado, California

Address: 861 Moultrie St San Francisco, CA 94110-6071

Concise Description of Bankruptcy Case 15-301317: "Alexander T Prado's Chapter 7 bankruptcy, filed in San Francisco, CA in February 2015, led to asset liquidation, with the case closing in May 3, 2015."
Alexander T Prado — California, 15-30131


ᐅ Mary Ann V Prado, California

Address: 861 Moultrie St San Francisco, CA 94110-6071

Snapshot of U.S. Bankruptcy Proceeding Case 15-30131: "Mary Ann V Prado's bankruptcy, initiated in February 2, 2015 and concluded by May 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann V Prado — California, 15-30131


ᐅ Carlos E Prado, California

Address: 4796 Mission St Apt 104 San Francisco, CA 94112-2746

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30861: "The case of Carlos E Prado in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos E Prado — California, 2014-30861


ᐅ Norma Prado, California

Address: 766 45th Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-33883: "Norma Prado's bankruptcy, initiated in 2010-09-30 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."
Norma Prado — California, 10-33883


ᐅ Rodel Prado, California

Address: 4028 Mission St San Francisco, CA 94112

Bankruptcy Case 10-34333 Summary: "Rodel Prado's Chapter 7 bankruptcy, filed in San Francisco, CA in October 29, 2010, led to asset liquidation, with the case closing in February 2011."
Rodel Prado — California, 10-34333


ᐅ Bondita Pramanik, California

Address: 195 Graystone Ter San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 11-34181: "The case of Bondita Pramanik in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bondita Pramanik — California, 11-34181


ᐅ Somchai Pramprasert, California

Address: 535 Taylor St Apt 503 San Francisco, CA 94102

Brief Overview of Bankruptcy Case 09-33423: "The bankruptcy record of Somchai Pramprasert from San Francisco, CA, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2010."
Somchai Pramprasert — California, 09-33423


ᐅ Matt Prather, California

Address: 584 Castro St Unit 683 San Francisco, CA 94114

Brief Overview of Bankruptcy Case 13-31988: "The bankruptcy record of Matt Prather from San Francisco, CA, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-07."
Matt Prather — California, 13-31988


ᐅ Shawn Preble, California

Address: 2526 23rd Ave San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 10-33876: "Shawn Preble's bankruptcy, initiated in 09/30/2010 and concluded by 2011-01-16 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Preble — California, 10-33876


ᐅ Christopher Theodore Preovolos, California

Address: 2001 McAllister St Apt 312 San Francisco, CA 94118

Bankruptcy Case 11-33338 Overview: "The case of Christopher Theodore Preovolos in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Theodore Preovolos — California, 11-33338


ᐅ Jr Remy Pascual Presas, California

Address: 1188 Mission St Apt 816 San Francisco, CA 94103

Bankruptcy Case 13-32156 Summary: "Jr Remy Pascual Presas's bankruptcy, initiated in Sep 27, 2013 and concluded by December 31, 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Remy Pascual Presas — California, 13-32156


ᐅ Amanda Prescott, California

Address: 1962 Donner Ave San Francisco, CA 94124

Snapshot of U.S. Bankruptcy Proceeding Case 10-32172: "The case of Amanda Prescott in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Prescott — California, 10-32172


ᐅ Garry Stephen Pretes, California

Address: 2920 Polk St Apt 2 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 11-32342: "In a Chapter 7 bankruptcy case, Garry Stephen Pretes from San Francisco, CA, saw his proceedings start in Jun 22, 2011 and complete by September 26, 2011, involving asset liquidation."
Garry Stephen Pretes — California, 11-32342


ᐅ Karl S Pribram, California

Address: 2547 42nd Ave San Francisco, CA 94116-2713

Bankruptcy Case 2014-30641 Overview: "Karl S Pribram's bankruptcy, initiated in Apr 28, 2014 and concluded by Aug 5, 2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl S Pribram — California, 2014-30641


ᐅ Juan Gerrardo Prieto, California

Address: 2085 Bush St Apt 502 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 13-31334: "The bankruptcy record of Juan Gerrardo Prieto from San Francisco, CA, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2013."
Juan Gerrardo Prieto — California, 13-31334


ᐅ Melinda D Prieto, California

Address: 428 Gonzalez Dr San Francisco, CA 94132

Bankruptcy Case 12-33357 Overview: "Melinda D Prieto's Chapter 7 bankruptcy, filed in San Francisco, CA in Nov 29, 2012, led to asset liquidation, with the case closing in 03.04.2013."
Melinda D Prieto — California, 12-33357


ᐅ Jr Vernel Primus, California

Address: 250 King St Apt 1406 San Francisco, CA 94107

Concise Description of Bankruptcy Case 09-329987: "In a Chapter 7 bankruptcy case, Jr Vernel Primus from San Francisco, CA, saw their proceedings start in October 1, 2009 and complete by 01.04.2010, involving asset liquidation."
Jr Vernel Primus — California, 09-32998


ᐅ Larry Primus, California

Address: 100 Font Blvd Apt 7L San Francisco, CA 94132-2526

Bankruptcy Case 16-30075 Summary: "Larry Primus's Chapter 7 bankruptcy, filed in San Francisco, CA in Jan 25, 2016, led to asset liquidation, with the case closing in 2016-04-24."
Larry Primus — California, 16-30075


ᐅ William R Prince, California

Address: 2834 California St # A San Francisco, CA 94115

Brief Overview of Bankruptcy Case 11-30253: "In a Chapter 7 bankruptcy case, William R Prince from San Francisco, CA, saw their proceedings start in January 24, 2011 and complete by 2011-04-26, involving asset liquidation."
William R Prince — California, 11-30253


ᐅ Jodi Louise Prior, California

Address: 425 Warren Dr Apt 8 San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 11-32979: "Jodi Louise Prior's Chapter 7 bankruptcy, filed in San Francisco, CA in August 2011, led to asset liquidation, with the case closing in 11.28.2011."
Jodi Louise Prior — California, 11-32979


ᐅ Arthur Pritchard, California

Address: 361 Howth St San Francisco, CA 94112

Bankruptcy Case 11-30178 Overview: "In San Francisco, CA, Arthur Pritchard filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Arthur Pritchard — California, 11-30178


ᐅ Thomas Prlain, California

Address: 38 Bryant St Apt 907 San Francisco, CA 94105

Bankruptcy Case 10-32038 Overview: "In a Chapter 7 bankruptcy case, Thomas Prlain from San Francisco, CA, saw their proceedings start in 06/01/2010 and complete by 2010-09-04, involving asset liquidation."
Thomas Prlain — California, 10-32038


ᐅ Janet Cushing Prochazka, California

Address: 220 Felton St San Francisco, CA 94134-1412

Bankruptcy Case 16-30761 Overview: "The case of Janet Cushing Prochazka in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Cushing Prochazka — California, 16-30761


ᐅ John William Prochnow, California

Address: 851 Hayes St San Francisco, CA 94117

Bankruptcy Case 11-32642 Overview: "John William Prochnow's Chapter 7 bankruptcy, filed in San Francisco, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-04."
John William Prochnow — California, 11-32642


ᐅ Matthew Proehl, California

Address: 675 39th Ave San Francisco, CA 94121

Bankruptcy Case 10-34628 Summary: "The bankruptcy record of Matthew Proehl from San Francisco, CA, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2011."
Matthew Proehl — California, 10-34628


ᐅ Mark S Proia, California

Address: 100 Font Blvd Apt 6C San Francisco, CA 94132-2524

Snapshot of U.S. Bankruptcy Proceeding Case 07-30849: "In their Chapter 13 bankruptcy case filed in Jul 7, 2007, San Francisco, CA's Mark S Proia agreed to a debt repayment plan, which was successfully completed by Apr 8, 2013."
Mark S Proia — California, 07-30849


ᐅ Michael Steven Promes, California

Address: 480 Warren Dr Apt 330 San Francisco, CA 94131-1005

Concise Description of Bankruptcy Case 15-311987: "The bankruptcy filing by Michael Steven Promes, undertaken in Sep 25, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Michael Steven Promes — California, 15-31198


ᐅ Marianne Prueger, California

Address: 1819 Polk St # 357 San Francisco, CA 94109

Bankruptcy Case 10-31522 Summary: "The bankruptcy filing by Marianne Prueger, undertaken in 2010-04-27 in San Francisco, CA under Chapter 7, concluded with discharge in 07.27.2010 after liquidating assets."
Marianne Prueger — California, 10-31522


ᐅ Linda Sue Pulver, California

Address: 1380 Chestnut St San Francisco, CA 94123

Brief Overview of Bankruptcy Case 11-32734: "San Francisco, CA resident Linda Sue Pulver's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2011."
Linda Sue Pulver — California, 11-32734


ᐅ Mark Pundsack, California

Address: 2533A Polk St San Francisco, CA 94109

Bankruptcy Case 10-33986 Overview: "In a Chapter 7 bankruptcy case, Mark Pundsack from San Francisco, CA, saw their proceedings start in 10/07/2010 and complete by 01/23/2011, involving asset liquidation."
Mark Pundsack — California, 10-33986


ᐅ Douglas C Punsalan, California

Address: 728 Gonzalez Dr San Francisco, CA 94132-2234

Brief Overview of Bankruptcy Case 13-30773: "April 2, 2013 marked the beginning of Douglas C Punsalan's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by May 2016."
Douglas C Punsalan — California, 13-30773


ᐅ Maria Luisa Punsalan, California

Address: 393 Arguello Blvd San Francisco, CA 94118

Bankruptcy Case 11-32138 Summary: "The bankruptcy record of Maria Luisa Punsalan from San Francisco, CA, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-18."
Maria Luisa Punsalan — California, 11-32138


ᐅ Paul Nathan Puri, California

Address: 101 Point Lobos Ave Apt 406 San Francisco, CA 94121-1463

Bankruptcy Case 2014-30609 Summary: "In San Francisco, CA, Paul Nathan Puri filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014."
Paul Nathan Puri — California, 2014-30609


ᐅ Rajiv Puri, California

Address: 229 Brannan St Unit 9J San Francisco, CA 94107

Brief Overview of Bankruptcy Case 10-33669: "In a Chapter 7 bankruptcy case, Rajiv Puri from San Francisco, CA, saw their proceedings start in 09/20/2010 and complete by 01.06.2011, involving asset liquidation."
Rajiv Puri — California, 10-33669


ᐅ Sr Rajiv Puri, California

Address: 229 Brannan St Unit 9J San Francisco, CA 94107

Bankruptcy Case 10-30928 Summary: "The bankruptcy filing by Sr Rajiv Puri, undertaken in 03.17.2010 in San Francisco, CA under Chapter 7, concluded with discharge in 06.20.2010 after liquidating assets."
Sr Rajiv Puri — California, 10-30928


ᐅ Marvin David Newton Pustanio, California

Address: PO Box 31326 San Francisco, CA 94131-0326

Snapshot of U.S. Bankruptcy Proceeding Case 14-31660: "Marvin David Newton Pustanio's bankruptcy, initiated in November 2014 and concluded by 02.12.2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin David Newton Pustanio — California, 14-31660


ᐅ Delos Christopher Putz, California

Address: 107 Juanita Way San Francisco, CA 94127

Brief Overview of Bankruptcy Case 12-31638: "The bankruptcy record of Delos Christopher Putz from San Francisco, CA, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2012."
Delos Christopher Putz — California, 12-31638


ᐅ Husam M Qana, California

Address: 2395 43rd Ave Apt 4 San Francisco, CA 94116

Bankruptcy Case 11-32116 Overview: "Husam M Qana's Chapter 7 bankruptcy, filed in San Francisco, CA in May 31, 2011, led to asset liquidation, with the case closing in 09.16.2011."
Husam M Qana — California, 11-32116


ᐅ Calvin Qiu, California

Address: 705 Broadway Apt 1A San Francisco, CA 94133

Concise Description of Bankruptcy Case 09-338037: "In San Francisco, CA, Calvin Qiu filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Calvin Qiu — California, 09-33803


ᐅ Curt Cuongdu Quach, California

Address: 151 Dorado Ter San Francisco, CA 94112-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-30406: "In San Francisco, CA, Curt Cuongdu Quach filed for Chapter 7 bankruptcy in April 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Curt Cuongdu Quach — California, 15-30406


ᐅ Janice Quackenbush, California

Address: 30 Grand View Ave Apt 202 San Francisco, CA 94114

Bankruptcy Case 10-31689 Summary: "The bankruptcy record of Janice Quackenbush from San Francisco, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2010."
Janice Quackenbush — California, 10-31689


ᐅ Kim Van Quan, California

Address: 720 41st Ave Apt 6 San Francisco, CA 94121

Bankruptcy Case 11-33387 Summary: "Kim Van Quan's bankruptcy, initiated in September 15, 2011 and concluded by Jan 1, 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Van Quan — California, 11-33387


ᐅ Long Quan, California

Address: 567 Bay St San Francisco, CA 94133

Brief Overview of Bankruptcy Case 10-34066: "Long Quan's Chapter 7 bankruptcy, filed in San Francisco, CA in Oct 14, 2010, led to asset liquidation, with the case closing in 2011-01-30."
Long Quan — California, 10-34066


ᐅ Nenette Barrion Quesada, California

Address: 2376 15th Ave San Francisco, CA 94116

Concise Description of Bankruptcy Case 09-330647: "Nenette Barrion Quesada's bankruptcy, initiated in October 6, 2009 and concluded by 01.09.2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nenette Barrion Quesada — California, 09-33064


ᐅ Cromwell P Quesada, California

Address: 5563 Mission St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-302917: "Cromwell P Quesada's Chapter 7 bankruptcy, filed in San Francisco, CA in Jan 26, 2011, led to asset liquidation, with the case closing in Apr 26, 2011."
Cromwell P Quesada — California, 11-30291


ᐅ Arnold Morales Quijano, California

Address: 98 Ottawa Ave San Francisco, CA 94112-3659

Bankruptcy Case 14-30137 Summary: "In a Chapter 7 bankruptcy case, Arnold Morales Quijano from San Francisco, CA, saw his proceedings start in January 31, 2014 and complete by May 2014, involving asset liquidation."
Arnold Morales Quijano — California, 14-30137


ᐅ Reynaldo Villarin Quilala, California

Address: 710 25th Ave Apt 1 San Francisco, CA 94121

Bankruptcy Case 12-33198 Summary: "In a Chapter 7 bankruptcy case, Reynaldo Villarin Quilala from San Francisco, CA, saw his proceedings start in 11.09.2012 and complete by 02/12/2013, involving asset liquidation."
Reynaldo Villarin Quilala — California, 12-33198


ᐅ Robert Quintana, California

Address: 234 Andover St San Francisco, CA 94110

Brief Overview of Bankruptcy Case 10-32272: "The case of Robert Quintana in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Quintana — California, 10-32272


ᐅ Nelly Quintanilla, California

Address: PO Box 191475 San Francisco, CA 94119

Bankruptcy Case 10-30290 Summary: "The bankruptcy filing by Nelly Quintanilla, undertaken in April 2010 in San Francisco, CA under Chapter 7, concluded with discharge in 07/25/2010 after liquidating assets."
Nelly Quintanilla — California, 10-30290


ᐅ Luis Roberto Quintanilla, California

Address: 3172 24th St Apt 202 San Francisco, CA 94110

Bankruptcy Case 13-31107 Overview: "In a Chapter 7 bankruptcy case, Luis Roberto Quintanilla from San Francisco, CA, saw their proceedings start in 2013-05-07 and complete by 2013-08-13, involving asset liquidation."
Luis Roberto Quintanilla — California, 13-31107


ᐅ Seth Robert Quintard, California

Address: 88 Perry St Apt 409 San Francisco, CA 94107

Snapshot of U.S. Bankruptcy Proceeding Case 13-31460: "In San Francisco, CA, Seth Robert Quintard filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2013."
Seth Robert Quintard — California, 13-31460


ᐅ Tapia Sr Gregorio Quintero, California

Address: PO Box 40496 San Francisco, CA 94140

Bankruptcy Case 11-30043 Overview: "The bankruptcy record of Tapia Sr Gregorio Quintero from San Francisco, CA, shows a Chapter 7 case filed in January 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Tapia Sr Gregorio Quintero — California, 11-30043


ᐅ Oscar Quintero, California

Address: 812 Diamond St San Francisco, CA 94114

Concise Description of Bankruptcy Case 10-335517: "The case of Oscar Quintero in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Quintero — California, 10-33551


ᐅ Juan C Quinteros, California

Address: 494 Guerrero St San Francisco, CA 94110

Brief Overview of Bankruptcy Case 11-32147: "In a Chapter 7 bankruptcy case, Juan C Quinteros from San Francisco, CA, saw their proceedings start in 06/02/2011 and complete by September 18, 2011, involving asset liquidation."
Juan C Quinteros — California, 11-32147


ᐅ John Quintos, California

Address: 572 3rd Ave San Francisco, CA 94118

Bankruptcy Case 10-30508 Overview: "In a Chapter 7 bankruptcy case, John Quintos from San Francisco, CA, saw their proceedings start in February 15, 2010 and complete by 2010-05-21, involving asset liquidation."
John Quintos — California, 10-30508


ᐅ Anteo Ulises Quiroz, California

Address: 424 Pennsylvania Ave San Francisco, CA 94107

Brief Overview of Bankruptcy Case 11-34145: "Anteo Ulises Quiroz's Chapter 7 bankruptcy, filed in San Francisco, CA in 11/17/2011, led to asset liquidation, with the case closing in Mar 4, 2012."
Anteo Ulises Quiroz — California, 11-34145


ᐅ Jaime V Raba, California

Address: 179 Oak St Apt G San Francisco, CA 94102

Bankruptcy Case 09-41054 Summary: "The bankruptcy filing by Jaime V Raba, undertaken in 2009-09-29 in San Francisco, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jaime V Raba — California, 09-41054


ᐅ Marc J Rabideau, California

Address: 4100 Fulton St Apt 12 San Francisco, CA 94121

Bankruptcy Case 12-31967 Summary: "Marc J Rabideau's Chapter 7 bankruptcy, filed in San Francisco, CA in June 2012, led to asset liquidation, with the case closing in October 16, 2012."
Marc J Rabideau — California, 12-31967


ᐅ Devin Shane Rachac, California

Address: 1233 46th Ave San Francisco, CA 94122

Bankruptcy Case 11-31497 Summary: "The bankruptcy record of Devin Shane Rachac from San Francisco, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2011."
Devin Shane Rachac — California, 11-31497


ᐅ Shahram Sean Radan, California

Address: PO Box 590401 San Francisco, CA 94159

Snapshot of U.S. Bankruptcy Proceeding Case 12-33229: "In San Francisco, CA, Shahram Sean Radan filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2013."
Shahram Sean Radan — California, 12-33229


ᐅ Jerry C Radcliffe, California

Address: 565 Valley St San Francisco, CA 94131-2235

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30779: "The bankruptcy record of Jerry C Radcliffe from San Francisco, CA, shows a Chapter 7 case filed in 05/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2014."
Jerry C Radcliffe — California, 2014-30779


ᐅ Maria Koreti Radford, California

Address: 37 Santos St San Francisco, CA 94134-3025

Brief Overview of Bankruptcy Case 14-30263: "Maria Koreti Radford's Chapter 7 bankruptcy, filed in San Francisco, CA in February 2014, led to asset liquidation, with the case closing in 2014-05-25."
Maria Koreti Radford — California, 14-30263


ᐅ Noyes Jude W Radigan, California

Address: 2931 24th St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 13-31101: "Noyes Jude W Radigan's bankruptcy, initiated in May 2013 and concluded by 2013-08-13 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noyes Jude W Radigan — California, 13-31101


ᐅ Raymond Radoc, California

Address: 433 Harvard St San Francisco, CA 94134

Bankruptcy Case 10-32096 Summary: "The case of Raymond Radoc in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Radoc — California, 10-32096


ᐅ Ronald Rael, California

Address: 172 21st Ave San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-32620: "Ronald Rael's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-07-13, led to asset liquidation, with the case closing in Oct 29, 2010."
Ronald Rael — California, 10-32620


ᐅ Richelle S Raff, California

Address: 1325 California St San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 13-31549: "The bankruptcy record of Richelle S Raff from San Francisco, CA, shows a Chapter 7 case filed in 2013-07-04. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Richelle S Raff — California, 13-31549


ᐅ Moez O Rafieetary, California

Address: 601 Van Ness Ave Apt 750 San Francisco, CA 94102

Concise Description of Bankruptcy Case 13-318467: "The bankruptcy record of Moez O Rafieetary from San Francisco, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Moez O Rafieetary — California, 13-31846


ᐅ Elena Dacanay Ragadio, California

Address: PO Box 424795 San Francisco, CA 94142-4795

Bankruptcy Case 2014-41617 Summary: "Elena Dacanay Ragadio's bankruptcy, initiated in 2014-04-15 and concluded by 07/14/2014 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Dacanay Ragadio — California, 2014-41617


ᐅ Victor Gordoncillo Ragadio, California

Address: PO Box 424795 San Francisco, CA 94142-4795

Brief Overview of Bankruptcy Case 2014-41617: "In San Francisco, CA, Victor Gordoncillo Ragadio filed for Chapter 7 bankruptcy in Apr 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Victor Gordoncillo Ragadio — California, 2014-41617


ᐅ Vincent Ragusa, California

Address: 234 Byxbee St San Francisco, CA 94132

Bankruptcy Case 10-33205 Overview: "The bankruptcy filing by Vincent Ragusa, undertaken in 2010-08-19 in San Francisco, CA under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Vincent Ragusa — California, 10-33205


ᐅ Gelareh Rahbar, California

Address: 133 Kearny St Ste 204 San Francisco, CA 94108-4809

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31032: "San Francisco, CA resident Gelareh Rahbar's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Gelareh Rahbar — California, 2014-31032


ᐅ Kaiya Ann Rainbolt, California

Address: 1715 Waller St San Francisco, CA 94117

Brief Overview of Bankruptcy Case 12-31614: "Kaiya Ann Rainbolt's bankruptcy, initiated in May 30, 2012 and concluded by September 15, 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaiya Ann Rainbolt — California, 12-31614


ᐅ Ritu Raj, California

Address: 420 Stanyan St Apt 3 San Francisco, CA 94117

Bankruptcy Case 10-34388 Overview: "The bankruptcy filing by Ritu Raj, undertaken in 2010-11-02 in San Francisco, CA under Chapter 7, concluded with discharge in Feb 18, 2011 after liquidating assets."
Ritu Raj — California, 10-34388


ᐅ Samuel P Ramagoz, California

Address: 110 Guerrero St San Francisco, CA 94103

Concise Description of Bankruptcy Case 12-332797: "Samuel P Ramagoz's bankruptcy, initiated in 11/19/2012 and concluded by 2013-02-22 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel P Ramagoz — California, 12-33279


ᐅ Courtney Ramey, California

Address: 1029 Fell St # C San Francisco, CA 94117

Bankruptcy Case 09-33858 Summary: "The bankruptcy filing by Courtney Ramey, undertaken in 2009-12-04 in San Francisco, CA under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Courtney Ramey — California, 09-33858


ᐅ Tirareza Genio Ramin, California

Address: 1642 Larkin St Apt 11 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 11-31314: "San Francisco, CA resident Tirareza Genio Ramin's 04.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tirareza Genio Ramin — California, 11-31314


ᐅ Felicia E Ramirez, California

Address: PO Box 193285 San Francisco, CA 94119

Bankruptcy Case 11-11709 Summary: "The bankruptcy filing by Felicia E Ramirez, undertaken in May 2011 in San Francisco, CA under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Felicia E Ramirez — California, 11-11709


ᐅ Feliciano P Ramirez, California

Address: 839 Leavenworth St San Francisco, CA 94109

Concise Description of Bankruptcy Case 11-309717: "San Francisco, CA resident Feliciano P Ramirez's 2011-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Feliciano P Ramirez — California, 11-30971


ᐅ Vanessa E Ramirez, California

Address: 1774 Newcomb Ave San Francisco, CA 94124-2348

Bankruptcy Case 2014-30927 Summary: "In San Francisco, CA, Vanessa E Ramirez filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2014."
Vanessa E Ramirez — California, 2014-30927


ᐅ Miguel Ramirez, California

Address: 858 Florida St San Francisco, CA 94110

Brief Overview of Bankruptcy Case 10-33582: "In a Chapter 7 bankruptcy case, Miguel Ramirez from San Francisco, CA, saw his proceedings start in 09/14/2010 and complete by 12/31/2010, involving asset liquidation."
Miguel Ramirez — California, 10-33582


ᐅ Ascencio Jose A Ramirez, California

Address: 192 1/2 Valley St San Francisco, CA 94131-2433

Bankruptcy Case 15-30705 Overview: "In San Francisco, CA, Ascencio Jose A Ramirez filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ascencio Jose A Ramirez — California, 15-30705


ᐅ Marvin Ramirez, California

Address: 2601 Mission St Ste 105 San Francisco, CA 94110-3144

Bankruptcy Case 15-30419 Summary: "The bankruptcy record of Marvin Ramirez from San Francisco, CA, shows a Chapter 7 case filed in 04.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
Marvin Ramirez — California, 15-30419


ᐅ Orellana Maria Ramirez, California

Address: 50 Ocean Ave Apt 2 San Francisco, CA 94112

Bankruptcy Case 10-33202 Summary: "In San Francisco, CA, Orellana Maria Ramirez filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Orellana Maria Ramirez — California, 10-33202


ᐅ Jose Manuel Ramirez, California

Address: PO Box 347355 San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-328097: "Jose Manuel Ramirez's bankruptcy, initiated in Jul 29, 2011 and concluded by 2011-11-14 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Ramirez — California, 11-32809


ᐅ Javier E Ramirez, California

Address: 347 Chester Ave San Francisco, CA 94132

Snapshot of U.S. Bankruptcy Proceeding Case 13-30611: "In a Chapter 7 bankruptcy case, Javier E Ramirez from San Francisco, CA, saw his proceedings start in 2013-03-16 and complete by 06/19/2013, involving asset liquidation."
Javier E Ramirez — California, 13-30611


ᐅ Theodore Ramirez, California

Address: 2929 Folsom St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 11-30384: "In San Francisco, CA, Theodore Ramirez filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Theodore Ramirez — California, 11-30384


ᐅ Benjamin Ramirez, California

Address: 175 Pfeiffer St Apt 3 San Francisco, CA 94133

Concise Description of Bankruptcy Case 09-336707: "Benjamin Ramirez's Chapter 7 bankruptcy, filed in San Francisco, CA in 11.20.2009, led to asset liquidation, with the case closing in 02/23/2010."
Benjamin Ramirez — California, 09-33670


ᐅ Pascual Ramirez, California

Address: 1941 Silver Ave San Francisco, CA 94124

Brief Overview of Bankruptcy Case 12-30499: "Pascual Ramirez's Chapter 7 bankruptcy, filed in San Francisco, CA in 02.17.2012, led to asset liquidation, with the case closing in 2012-06-04."
Pascual Ramirez — California, 12-30499


ᐅ Mario Ramirez, California

Address: 734 Geneva Ave San Francisco, CA 94112

Bankruptcy Case 13-30069 Summary: "Mario Ramirez's Chapter 7 bankruptcy, filed in San Francisco, CA in 01.11.2013, led to asset liquidation, with the case closing in 04/16/2013."
Mario Ramirez — California, 13-30069


ᐅ Alvaro M Ramirez, California

Address: 2320 Vicente St San Francisco, CA 94116

Concise Description of Bankruptcy Case 11-304047: "The bankruptcy filing by Alvaro M Ramirez, undertaken in 02.01.2011 in San Francisco, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Alvaro M Ramirez — California, 11-30404


ᐅ Thomas Joseph Ramm, California

Address: 341 Surrey St # A San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 13-30774: "The case of Thomas Joseph Ramm in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Joseph Ramm — California, 13-30774


ᐅ Edgardo Ramos, California

Address: 336 Wayland St San Francisco, CA 94134

Snapshot of U.S. Bankruptcy Proceeding Case 10-31434: "The case of Edgardo Ramos in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Ramos — California, 10-31434