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 Anita Schuessler, California

Address: 1701 Turk St Apt 15 San Francisco, CA 94115

Concise Description of Bankruptcy Case 09-340537: "Anita Schuessler's Chapter 7 bankruptcy, filed in San Francisco, CA in 2009-12-22, led to asset liquidation, with the case closing in 03/27/2010."
Anita Schuessler — California, 09-34053


ᐅ Ryan Andrew Schultz, California

Address: 945 Taraval St # 408 San Francisco, CA 94116

Snapshot of U.S. Bankruptcy Proceeding Case 13-31544: "The bankruptcy filing by Ryan Andrew Schultz, undertaken in July 3, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Ryan Andrew Schultz — California, 13-31544


ᐅ Carole Jean Schurch, California

Address: 29 Prescott Ct Apt 5 San Francisco, CA 94133

Snapshot of U.S. Bankruptcy Proceeding Case 11-33272: "In a Chapter 7 bankruptcy case, Carole Jean Schurch from San Francisco, CA, saw her proceedings start in 2011-09-06 and complete by 12.23.2011, involving asset liquidation."
Carole Jean Schurch — California, 11-33272


ᐅ Gabriel Philip Schwartz, California

Address: 827 Oak St San Francisco, CA 94117

Snapshot of U.S. Bankruptcy Proceeding Case 12-30572: "Gabriel Philip Schwartz's Chapter 7 bankruptcy, filed in San Francisco, CA in 02/23/2012, led to asset liquidation, with the case closing in 06/10/2012."
Gabriel Philip Schwartz — California, 12-30572


ᐅ Anthony Metcalf Schwartz, California

Address: 3237 16th St San Francisco, CA 94103

Bankruptcy Case 12-31605 Summary: "The case of Anthony Metcalf Schwartz in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Metcalf Schwartz — California, 12-31605


ᐅ Adam Schwenk, California

Address: 800 Duboce Ave Apt 204 San Francisco, CA 94117

Bankruptcy Case 10-33600 Summary: "The case of Adam Schwenk in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Schwenk — California, 10-33600


ᐅ Darryl Scopes, California

Address: 2410 Chestnut St Apt 10 San Francisco, CA 94123

Concise Description of Bankruptcy Case 10-301077: "The bankruptcy record of Darryl Scopes from San Francisco, CA, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Darryl Scopes — California, 10-30107


ᐅ Burl Deborah Scott, California

Address: 958 Ingerson Ave San Francisco, CA 94124

Brief Overview of Bankruptcy Case 10-51970: "The case of Burl Deborah Scott in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burl Deborah Scott — California, 10-51970


ᐅ Annie M Scott, California

Address: 2075 California St Apt 303 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 11-34599: "Annie M Scott's bankruptcy, initiated in 12.29.2011 and concluded by 2012-04-15 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie M Scott — California, 11-34599


ᐅ Alice Scott, California

Address: 1417 29th Ave San Francisco, CA 94122-3233

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30911: "In a Chapter 7 bankruptcy case, Alice Scott from San Francisco, CA, saw her proceedings start in 2014-06-16 and complete by 09/14/2014, involving asset liquidation."
Alice Scott — California, 2014-30911


ᐅ Cynthia R Scott, California

Address: 3665-A 19th St San Francisco, CA 94110-1522

Concise Description of Bankruptcy Case 15-303607: "The case of Cynthia R Scott in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia R Scott — California, 15-30360


ᐅ Shaye Ryan Scott, California

Address: 139 Bacon St San Francisco, CA 94134-1701

Concise Description of Bankruptcy Case 14-317537: "The bankruptcy record of Shaye Ryan Scott from San Francisco, CA, shows a Chapter 7 case filed in 12.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2015."
Shaye Ryan Scott — California, 14-31753


ᐅ Matthew Scott, California

Address: 346 San Carlos St San Francisco, CA 94110

Bankruptcy Case 10-48006 Summary: "In San Francisco, CA, Matthew Scott filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Matthew Scott — California, 10-48006


ᐅ Andrea Marina Scott, California

Address: PO Box 2407 San Francisco, CA 94126

Bankruptcy Case 09-49788 Overview: "In San Francisco, CA, Andrea Marina Scott filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2010."
Andrea Marina Scott — California, 09-49788


ᐅ Gini G Scott, California

Address: 750 La Playa St # 952 San Francisco, CA 94121

Brief Overview of Bankruptcy Case 13-32202: "The bankruptcy record of Gini G Scott from San Francisco, CA, shows a Chapter 7 case filed in 10.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2014."
Gini G Scott — California, 13-32202


ᐅ Franklin L Scudder, California

Address: 1251 38th Ave San Francisco, CA 94122

Bankruptcy Case 11-32451 Summary: "The bankruptcy record of Franklin L Scudder from San Francisco, CA, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2011."
Franklin L Scudder — California, 11-32451


ᐅ Maria Cecilia O Sebastian, California

Address: PO Box 281452 San Francisco, CA 94128

Bankruptcy Case 11-32443 Summary: "San Francisco, CA resident Maria Cecilia O Sebastian's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Maria Cecilia O Sebastian — California, 11-32443


ᐅ Jose Maria Banaa Sebastian, California

Address: 831 Brussels St San Francisco, CA 94134

Bankruptcy Case 12-33363 Overview: "In San Francisco, CA, Jose Maria Banaa Sebastian filed for Chapter 7 bankruptcy in Nov 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2013."
Jose Maria Banaa Sebastian — California, 12-33363


ᐅ Dennis Douglas Seely, California

Address: 341 Douglass St San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 13-31285: "The bankruptcy filing by Dennis Douglas Seely, undertaken in 05.30.2013 in San Francisco, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Dennis Douglas Seely — California, 13-31285


ᐅ Anthony Segers, California

Address: PO Box 880812 San Francisco, CA 94188

Concise Description of Bankruptcy Case 09-608097: "The bankruptcy record of Anthony Segers from San Francisco, CA, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Anthony Segers — California, 09-60809


ᐅ Anita Segovia, California

Address: 124 Pope St San Francisco, CA 94112

Bankruptcy Case 09-33587 Overview: "Anita Segovia's bankruptcy, initiated in 2009-11-15 and concluded by 2010-02-18 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Segovia — California, 09-33587


ᐅ Juan Castorena Segovia, California

Address: 2612 Folsom St # 9 San Francisco, CA 94110

Bankruptcy Case 11-31594 Summary: "In San Francisco, CA, Juan Castorena Segovia filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Juan Castorena Segovia — California, 11-31594


ᐅ Edgar M Segura, California

Address: 57 Taylor St Apt 344 San Francisco, CA 94102-6406

Bankruptcy Case 08-46302 Summary: "Edgar M Segura's San Francisco, CA bankruptcy under Chapter 13 in 10/31/2008 led to a structured repayment plan, successfully discharged in December 3, 2013."
Edgar M Segura — California, 08-46302


ᐅ Charlie Fusifuka Sekona, California

Address: 320 Excelsior Ave San Francisco, CA 94112

Concise Description of Bankruptcy Case 13-300087: "Charlie Fusifuka Sekona's bankruptcy, initiated in 01.02.2013 and concluded by April 7, 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlie Fusifuka Sekona — California, 13-30008


ᐅ Wendi M Selak, California

Address: 205 28th St Apt 1 San Francisco, CA 94131-2301

Snapshot of U.S. Bankruptcy Proceeding Case 11-30319: "In her Chapter 13 bankruptcy case filed in Jan 28, 2011, San Francisco, CA's Wendi M Selak agreed to a debt repayment plan, which was successfully completed by 2016-04-13."
Wendi M Selak — California, 11-30319


ᐅ Kirsten Erika Selberg, California

Address: 700 Dartmouth St San Francisco, CA 94134

Bankruptcy Case 13-32003 Overview: "The bankruptcy filing by Kirsten Erika Selberg, undertaken in 2013-09-06 in San Francisco, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Kirsten Erika Selberg — California, 13-32003


ᐅ Aristotle Ladera Semana, California

Address: 2725 Mcallister St San Francisco, CA 94118-4114

Concise Description of Bankruptcy Case 10-334887: "In their Chapter 13 bankruptcy case filed in September 2010, San Francisco, CA's Aristotle Ladera Semana agreed to a debt repayment plan, which was successfully completed by 2014-01-08."
Aristotle Ladera Semana — California, 10-33488


ᐅ Juan Carlo Sembrano, California

Address: 209 Montana St San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-33332: "Juan Carlo Sembrano's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-08-27, led to asset liquidation, with the case closing in December 13, 2010."
Juan Carlo Sembrano — California, 10-33332


ᐅ Paul Vincent Sembrano, California

Address: 407 Wilde Ave San Francisco, CA 94134

Bankruptcy Case 09-33608 Summary: "The case of Paul Vincent Sembrano in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Vincent Sembrano — California, 09-33608


ᐅ Alvin J Semien, California

Address: 420 Allison St San Francisco, CA 94112-4314

Concise Description of Bankruptcy Case 10-335927: "In his Chapter 13 bankruptcy case filed in 2010-09-14, San Francisco, CA's Alvin J Semien agreed to a debt repayment plan, which was successfully completed by November 2013."
Alvin J Semien — California, 10-33592


ᐅ Jae Young Seo, California

Address: 199 San Aleso Ave San Francisco, CA 94127

Concise Description of Bankruptcy Case 10-310887: "Jae Young Seo's bankruptcy, initiated in Mar 29, 2010 and concluded by Jul 2, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jae Young Seo — California, 10-31088


ᐅ Ryan Anthony Sepanski, California

Address: 788 Harrison St Apt 822 San Francisco, CA 94107-4214

Concise Description of Bankruptcy Case 14-314907: "San Francisco, CA resident Ryan Anthony Sepanski's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2015."
Ryan Anthony Sepanski — California, 14-31490


ᐅ Tomas C Separa, California

Address: 1960 Folsom St San Francisco, CA 94103

Brief Overview of Bankruptcy Case 11-32360: "Tomas C Separa's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-10 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas C Separa — California, 11-32360


ᐅ Malasia Sepulona, California

Address: 1559 19th Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 11-341107: "The case of Malasia Sepulona in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malasia Sepulona — California, 11-34110


ᐅ Fernando Serpa, California

Address: 348 Castro St San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 10-30428: "The case of Fernando Serpa in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Serpa — California, 10-30428


ᐅ Lilia P Serra, California

Address: 1711 Oakdale Ave Apt 511 San Francisco, CA 94124

Brief Overview of Bankruptcy Case 09-33157: "The case of Lilia P Serra in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia P Serra — California, 09-33157


ᐅ Norma O Serrano, California

Address: 621 Anderson St San Francisco, CA 94110

Snapshot of U.S. Bankruptcy Proceeding Case 12-33207: "Norma O Serrano's bankruptcy, initiated in 2012-11-12 and concluded by 2013-02-15 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma O Serrano — California, 12-33207


ᐅ Irving Serrano, California

Address: 3270 21st St Apt 401A San Francisco, CA 94110

Bankruptcy Case 11-32622 Overview: "Irving Serrano's bankruptcy, initiated in July 2011 and concluded by 2011-10-31 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irving Serrano — California, 11-32622


ᐅ Olga I Serrano, California

Address: 111 Thornton Ave San Francisco, CA 94124

Brief Overview of Bankruptcy Case 12-32790: "Olga I Serrano's Chapter 7 bankruptcy, filed in San Francisco, CA in 09/29/2012, led to asset liquidation, with the case closing in 2013-01-02."
Olga I Serrano — California, 12-32790


ᐅ Jennifer M Serrano, California

Address: 1360 Hyde St Apt 10 San Francisco, CA 94109-3843

Concise Description of Bankruptcy Case 09-339157: "The bankruptcy record for Jennifer M Serrano from San Francisco, CA, under Chapter 13, filed in December 10, 2009, involved setting up a repayment plan, finalized by March 2015."
Jennifer M Serrano — California, 09-33915


ᐅ Belgica Serrano, California

Address: 127 Tucker Ave San Francisco, CA 94134

Bankruptcy Case 10-33671 Overview: "San Francisco, CA resident Belgica Serrano's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2011."
Belgica Serrano — California, 10-33671


ᐅ Gustavo Serrano, California

Address: 809 Lincoln Way San Francisco, CA 94122

Bankruptcy Case 09-13942 Summary: "In a Chapter 7 bankruptcy case, Gustavo Serrano from San Francisco, CA, saw his proceedings start in 11.21.2009 and complete by 2010-02-24, involving asset liquidation."
Gustavo Serrano — California, 09-13942


ᐅ Casey Paris Severns, California

Address: 1388 Haight St # 156 San Francisco, CA 94117-2909

Brief Overview of Bankruptcy Case 11-30306: "Casey Paris Severns's Chapter 13 bankruptcy in San Francisco, CA started in January 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.24.2016."
Casey Paris Severns — California, 11-30306


ᐅ James Aaron Seymour, California

Address: 4046 California St San Francisco, CA 94118-1421

Brief Overview of Bankruptcy Case 10-30001: "James Aaron Seymour, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 2010-01-01, culminating in its successful completion by August 8, 2013."
James Aaron Seymour — California, 10-30001


ᐅ Muhammad Shafqat, California

Address: 1821 Polk St Apt 3 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 10-32324: "San Francisco, CA resident Muhammad Shafqat's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2010."
Muhammad Shafqat — California, 10-32324


ᐅ Alex Shahabi, California

Address: 1087 De Haro St San Francisco, CA 94107

Snapshot of U.S. Bankruptcy Proceeding Case 10-32017: "The bankruptcy record of Alex Shahabi from San Francisco, CA, shows a Chapter 7 case filed in 2010-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Alex Shahabi — California, 10-32017


ᐅ Firoz Shaikh, California

Address: 21 Columbia Sq Apt 314 San Francisco, CA 94103

Bankruptcy Case 10-34770 Overview: "Firoz Shaikh's bankruptcy, initiated in December 2010 and concluded by March 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Firoz Shaikh — California, 10-34770


ᐅ Hanif M Shaikh, California

Address: 1401 41st Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 11-330387: "The case of Hanif M Shaikh in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hanif M Shaikh — California, 11-33038


ᐅ Timur Abdurasulov Shakirov, California

Address: 810 Battery St Apt A706 San Francisco, CA 94111

Bankruptcy Case 11-34085 Overview: "The bankruptcy filing by Timur Abdurasulov Shakirov, undertaken in 2011-11-11 in San Francisco, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Timur Abdurasulov Shakirov — California, 11-34085


ᐅ Ahmed Shalabi, California

Address: 2261 Market St # 888 San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 12-31464: "In a Chapter 7 bankruptcy case, Ahmed Shalabi from San Francisco, CA, saw his proceedings start in 05.15.2012 and complete by Aug 31, 2012, involving asset liquidation."
Ahmed Shalabi — California, 12-31464


ᐅ Samuel G Shamonda, California

Address: 768 Mcallister St San Francisco, CA 94102

Concise Description of Bankruptcy Case 13-317597: "Samuel G Shamonda's bankruptcy, initiated in Aug 1, 2013 and concluded by 11/04/2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel G Shamonda — California, 13-31759


ᐅ Deirdrea Anne Shanahan, California

Address: 2379 Alemany Blvd San Francisco, CA 94112-3345

Bankruptcy Case 15-30792 Overview: "The bankruptcy filing by Deirdrea Anne Shanahan, undertaken in 06/17/2015 in San Francisco, CA under Chapter 7, concluded with discharge in 09.15.2015 after liquidating assets."
Deirdrea Anne Shanahan — California, 15-30792


ᐅ Rachelle Denise Shannon, California

Address: 351 Orizaba Ave San Francisco, CA 94132-3138

Snapshot of U.S. Bankruptcy Proceeding Case 15-30189: "San Francisco, CA resident Rachelle Denise Shannon's 02/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Rachelle Denise Shannon — California, 15-30189


ᐅ Steven Craig Shannon, California

Address: 918 Capitol Ave San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-326357: "In a Chapter 7 bankruptcy case, Steven Craig Shannon from San Francisco, CA, saw his proceedings start in 07.18.2011 and complete by November 2011, involving asset liquidation."
Steven Craig Shannon — California, 11-32635


ᐅ Mark A Shannon, California

Address: 117 Crespi Dr San Francisco, CA 94132

Bankruptcy Case 13-32127 Summary: "The bankruptcy filing by Mark A Shannon, undertaken in 09/24/2013 in San Francisco, CA under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Mark A Shannon — California, 13-32127


ᐅ Khaliun Sharav, California

Address: PO Box 15462 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 11-31704: "Khaliun Sharav's Chapter 7 bankruptcy, filed in San Francisco, CA in May 2011, led to asset liquidation, with the case closing in 08.18.2011."
Khaliun Sharav — California, 11-31704


ᐅ Gevin Shaw, California

Address: 436 Central Ave Apt 3 San Francisco, CA 94117

Bankruptcy Case 10-32737 Overview: "The case of Gevin Shaw in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gevin Shaw — California, 10-32737


ᐅ Mary Katherine Sheehan, California

Address: 3015 Clement St Apt 302 San Francisco, CA 94121-1782

Concise Description of Bankruptcy Case 10-347137: "In her Chapter 13 bankruptcy case filed in November 30, 2010, San Francisco, CA's Mary Katherine Sheehan agreed to a debt repayment plan, which was successfully completed by 04.12.2016."
Mary Katherine Sheehan — California, 10-34713


ᐅ Derrick William Sheetz, California

Address: 1216 Montgomery St San Francisco, CA 94133-3540

Snapshot of U.S. Bankruptcy Proceeding Case 09-32753: "Derrick William Sheetz, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in September 16, 2009, culminating in its successful completion by February 26, 2015."
Derrick William Sheetz — California, 09-32753


ᐅ Jamiel Sheikh, California

Address: 1462 Innes Ave San Francisco, CA 94124

Bankruptcy Case 09-33512 Summary: "The case of Jamiel Sheikh in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamiel Sheikh — California, 09-33512


ᐅ Elizabeth Sheldon, California

Address: 1838 33rd Ave San Francisco, CA 94122

Concise Description of Bankruptcy Case 10-339367: "The bankruptcy record of Elizabeth Sheldon from San Francisco, CA, shows a Chapter 7 case filed in 2010-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Elizabeth Sheldon — California, 10-33936


ᐅ Zenaida Shepherd, California

Address: 205 Jones St Apt 308 San Francisco, CA 94102-2644

Snapshot of U.S. Bankruptcy Proceeding Case 14-31844: "Zenaida Shepherd's bankruptcy, initiated in 12.29.2014 and concluded by March 29, 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenaida Shepherd — California, 14-31844


ᐅ Brian Stuart Shepherd, California

Address: 397 Silver Ave San Francisco, CA 94112-1509

Brief Overview of Bankruptcy Case 2014-31113: "In a Chapter 7 bankruptcy case, Brian Stuart Shepherd from San Francisco, CA, saw his proceedings start in Jul 28, 2014 and complete by 10.26.2014, involving asset liquidation."
Brian Stuart Shepherd — California, 2014-31113


ᐅ Joshua Shertz, California

Address: 2223 27th Ave San Francisco, CA 94116

Bankruptcy Case 10-30401 Summary: "In a Chapter 7 bankruptcy case, Joshua Shertz from San Francisco, CA, saw their proceedings start in Feb 5, 2010 and complete by 05/11/2010, involving asset liquidation."
Joshua Shertz — California, 10-30401


ᐅ Samy Shew, California

Address: 2428 Bay Shore Blvd Apt 9 San Francisco, CA 94134

Bankruptcy Case 10-30115 Overview: "The case of Samy Shew in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samy Shew — California, 10-30115


ᐅ Alla Sheynberg, California

Address: 115 Buckingham Way Apt 302 San Francisco, CA 94132

Concise Description of Bankruptcy Case 10-315477: "Alla Sheynberg's bankruptcy, initiated in April 2010 and concluded by Jul 20, 2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alla Sheynberg — California, 10-31547


ᐅ Channa Sheynberg, California

Address: 2087 28th Ave San Francisco, CA 94116

Concise Description of Bankruptcy Case 09-341377: "In San Francisco, CA, Channa Sheynberg filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2010."
Channa Sheynberg — California, 09-34137


ᐅ Xiong Su Shi, California

Address: 955 Hamilton St San Francisco, CA 94134

Bankruptcy Case 13-31074 Summary: "The bankruptcy filing by Xiong Su Shi, undertaken in May 2, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Xiong Su Shi — California, 13-31074


ᐅ Martin Shiang, California

Address: 2086 18th Ave San Francisco, CA 94116

Concise Description of Bankruptcy Case 09-336447: "The bankruptcy record of Martin Shiang 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 Feb 22, 2010."
Martin Shiang — California, 09-33644


ᐅ Justin E Shideler, California

Address: 1403 Jackson St San Francisco, CA 94109

Concise Description of Bankruptcy Case 11-324297: "In a Chapter 7 bankruptcy case, Justin E Shideler from San Francisco, CA, saw their proceedings start in Jun 29, 2011 and complete by 2011-10-15, involving asset liquidation."
Justin E Shideler — California, 11-32429


ᐅ Howard Ira Shieber, California

Address: PO Box 423023 San Francisco, CA 94142-3023

Concise Description of Bankruptcy Case 14-314937: "San Francisco, CA resident Howard Ira Shieber's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2015."
Howard Ira Shieber — California, 14-31493


ᐅ Ann O Shin, California

Address: 1939 Rivera St San Francisco, CA 94116-1716

Snapshot of U.S. Bankruptcy Proceeding Case 10-34043: "Chapter 13 bankruptcy for Ann O Shin in San Francisco, CA began in 2010-10-13, focusing on debt restructuring, concluding with plan fulfillment in Feb 12, 2016."
Ann O Shin — California, 10-34043


ᐅ Changshik Shin, California

Address: 550 Stockton St Apt 6 San Francisco, CA 94108

Bankruptcy Case 12-30433 Overview: "Changshik Shin's bankruptcy, initiated in February 2012 and concluded by May 29, 2012 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Changshik Shin — California, 12-30433


ᐅ Dong K Shin, California

Address: 1939 Rivera St San Francisco, CA 94116-1716

Concise Description of Bankruptcy Case 10-340437: "Filing for Chapter 13 bankruptcy in 2010-10-13, Dong K Shin from San Francisco, CA, structured a repayment plan, achieving discharge in Feb 12, 2016."
Dong K Shin — California, 10-34043


ᐅ Randolph Shinn, California

Address: 827 Lombard St San Francisco, CA 94133

Snapshot of U.S. Bankruptcy Proceeding Case 10-32267: "Randolph Shinn's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-06-18, led to asset liquidation, with the case closing in 2010-09-21."
Randolph Shinn — California, 10-32267


ᐅ Raquel Debelen Shippey, California

Address: 955 Corbett Ave Apt 7 San Francisco, CA 94131-1542

Bankruptcy Case 10-54681 Summary: "In her Chapter 13 bankruptcy case filed in May 4, 2010, San Francisco, CA's Raquel Debelen Shippey agreed to a debt repayment plan, which was successfully completed by January 2014."
Raquel Debelen Shippey — California, 10-54681


ᐅ Linda M Shirley, California

Address: 153 Peralta Ave San Francisco, CA 94110-4830

Bankruptcy Case 09-41726-PBS Summary: "The bankruptcy record for Linda M Shirley from San Francisco, CA, under Chapter 13, filed in March 17, 2009, involved setting up a repayment plan, finalized by 12.12.2013."
Linda M Shirley — California, 09-41726


ᐅ Claude Darrow Shirts, California

Address: 888 Ofarrell St Apt W1107 San Francisco, CA 94109

Brief Overview of Bankruptcy Case 13-30694: "Claude Darrow Shirts's bankruptcy, initiated in March 2013 and concluded by 06.29.2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Darrow Shirts — California, 13-30694


ᐅ Michael Charles Shockey, California

Address: 835 Fulton St Apt 4 San Francisco, CA 94117

Brief Overview of Bankruptcy Case 11-31673: "San Francisco, CA resident Michael Charles Shockey's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Michael Charles Shockey — California, 11-31673


ᐅ Juanita Tan Shockley, California

Address: 443 Panorama Dr San Francisco, CA 94131

Snapshot of U.S. Bankruptcy Proceeding Case 09-32952: "The bankruptcy filing by Juanita Tan Shockley, undertaken in 2009-09-30 in San Francisco, CA under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Juanita Tan Shockley — California, 09-32952


ᐅ Paul Sholar, California

Address: 1859 POWELL ST # 126 SAN FRANCISCO, CA 94133

Brief Overview of Bankruptcy Case 2:10-bk-17987-TD: "The bankruptcy record of Paul Sholar from San Francisco, CA, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Paul Sholar — California, 2:10-bk-17987-TD


ᐅ Patrick J Shortle, California

Address: 4104 24th St # 353 San Francisco, CA 94114

Brief Overview of Bankruptcy Case 09-33130: "San Francisco, CA resident Patrick J Shortle's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Patrick J Shortle — California, 09-33130


ᐅ Hattie Shortridge, California

Address: 610 Thornton Ave San Francisco, CA 94124

Snapshot of U.S. Bankruptcy Proceeding Case 10-32678: "In San Francisco, CA, Hattie Shortridge filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Hattie Shortridge — California, 10-32678


ᐅ Yelena Shpolyanskaya, California

Address: 1950 34th Ave San Francisco, CA 94116

Bankruptcy Case 11-34123 Summary: "The bankruptcy filing by Yelena Shpolyanskaya, undertaken in November 2011 in San Francisco, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Yelena Shpolyanskaya — California, 11-34123


ᐅ Steven Shui, California

Address: 555 John Muir Dr Apt B511 San Francisco, CA 94132

Snapshot of U.S. Bankruptcy Proceeding Case 10-30361: "In a Chapter 7 bankruptcy case, Steven Shui from San Francisco, CA, saw their proceedings start in 02/03/2010 and complete by 2010-05-09, involving asset liquidation."
Steven Shui — California, 10-30361


ᐅ Natalia Shvartsman, California

Address: 208 N Lake Merced Hls Apt 2D San Francisco, CA 94132-2920

Bankruptcy Case 16-30652 Summary: "In a Chapter 7 bankruptcy case, Natalia Shvartsman from San Francisco, CA, saw her proceedings start in 06.13.2016 and complete by September 11, 2016, involving asset liquidation."
Natalia Shvartsman — California, 16-30652


ᐅ Yevgeny Shvartsman, California

Address: 208 N Lake Merced Hls Apt 2D San Francisco, CA 94132-2920

Bankruptcy Case 16-30652 Summary: "San Francisco, CA resident Yevgeny Shvartsman's Jun 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2016."
Yevgeny Shvartsman — California, 16-30652


ᐅ Aurea Sibuyan, California

Address: 591 Sawyer St San Francisco, CA 94134

Concise Description of Bankruptcy Case 10-303237: "The bankruptcy filing by Aurea Sibuyan, undertaken in 2010-02-01 in San Francisco, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Aurea Sibuyan — California, 10-30323


ᐅ Jocelyn A Sicat, California

Address: 3864 California St Apt 4 San Francisco, CA 94118

Snapshot of U.S. Bankruptcy Proceeding Case 13-31894: "The bankruptcy filing by Jocelyn A Sicat, undertaken in 08/21/2013 in San Francisco, CA under Chapter 7, concluded with discharge in 11/24/2013 after liquidating assets."
Jocelyn A Sicat — California, 13-31894


ᐅ Md Abul Mamum Siddique, California

Address: 305 Hyde St Apt 202 San Francisco, CA 94109-8001

Concise Description of Bankruptcy Case 15-304587: "The case of Md Abul Mamum Siddique in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Md Abul Mamum Siddique — California, 15-30458


ᐅ Thomas Sie, California

Address: 2122 Thomas Ave San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-311347: "In San Francisco, CA, Thomas Sie filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Thomas Sie — California, 10-31134


ᐅ Marco Sierra, California

Address: 255 King St Apt 513 San Francisco, CA 94107

Bankruptcy Case 11-34288 Summary: "In a Chapter 7 bankruptcy case, Marco Sierra from San Francisco, CA, saw his proceedings start in 11.30.2011 and complete by 2012-03-17, involving asset liquidation."
Marco Sierra — California, 11-34288


ᐅ Adrian Sifuentes, California

Address: 438 Cambridge St San Francisco, CA 94134-1326

Concise Description of Bankruptcy Case 15-311627: "In San Francisco, CA, Adrian Sifuentes filed for Chapter 7 bankruptcy in September 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-17."
Adrian Sifuentes — California, 15-31162


ᐅ Charles Sigerseth, California

Address: 1000 Sutter St # 412 San Francisco, CA 94109

Bankruptcy Case 10-34918 Summary: "Charles Sigerseth's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-12-16, led to asset liquidation, with the case closing in 04.03.2011."
Charles Sigerseth — California, 10-34918


ᐅ Maggie Savillon Sigler, California

Address: 25 Pretor Way San Francisco, CA 94112

Bankruptcy Case 13-30893 Summary: "In San Francisco, CA, Maggie Savillon Sigler filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2013."
Maggie Savillon Sigler — California, 13-30893


ᐅ Ethel Joy M Signio, California

Address: PO Box 2284 San Francisco, CA 94126-2284

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24595: "San Francisco, CA resident Ethel Joy M Signio's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Ethel Joy M Signio — California, 2014-24595


ᐅ Joy Signio, California

Address: 1188 Mission St Apt 418 San Francisco, CA 94103

Bankruptcy Case 10-32035 Overview: "In San Francisco, CA, Joy Signio filed for Chapter 7 bankruptcy in 05/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2010."
Joy Signio — California, 10-32035


ᐅ Nilton Siguenza, California

Address: 40 Bayview St San Francisco, CA 94124

Bankruptcy Case 10-33971 Summary: "In a Chapter 7 bankruptcy case, Nilton Siguenza from San Francisco, CA, saw their proceedings start in October 2010 and complete by Jan 22, 2011, involving asset liquidation."
Nilton Siguenza — California, 10-33971


ᐅ Aliyar Sigurdsson, California

Address: 478 10th Ave San Francisco, CA 94118

Snapshot of U.S. Bankruptcy Proceeding Case 11-44223: "Aliyar Sigurdsson's bankruptcy, initiated in April 2011 and concluded by 07.12.2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aliyar Sigurdsson — California, 11-44223


ᐅ Fatimah Sikin, California

Address: 659 Head St San Francisco, CA 94132

Concise Description of Bankruptcy Case 10-300667: "The bankruptcy record of Fatimah Sikin from San Francisco, CA, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010."
Fatimah Sikin — California, 10-30066