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 Ryan Spencer, California

Address: 275 Shipley St San Francisco, CA 94107

Concise Description of Bankruptcy Case 10-325447: "In a Chapter 7 bankruptcy case, Ryan Spencer from San Francisco, CA, saw their proceedings start in 07/07/2010 and complete by Oct 23, 2010, involving asset liquidation."
Ryan Spencer — California, 10-32544


ᐅ Tasha Tomika Spencer, California

Address: 703 Le Conte Ave San Francisco, CA 94124-3566

Brief Overview of Bankruptcy Case 16-30243: "Tasha Tomika Spencer's Chapter 7 bankruptcy, filed in San Francisco, CA in 03/04/2016, led to asset liquidation, with the case closing in 2016-06-02."
Tasha Tomika Spencer — California, 16-30243


ᐅ Brendan Spiers, California

Address: 739 Rockdale Dr San Francisco, CA 94127

Concise Description of Bankruptcy Case 10-335987: "The case of Brendan Spiers in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan Spiers — California, 10-33598


ᐅ John Spiers, California

Address: 1888 Geneva Ave Unit 301 San Francisco, CA 94134

Brief Overview of Bankruptcy Case 10-33596: "John Spiers's Chapter 7 bankruptcy, filed in San Francisco, CA in 09.14.2010, led to asset liquidation, with the case closing in 2010-12-31."
John Spiers — California, 10-33596


ᐅ Paul Spitz, California

Address: 1241 Funston Ave Apt 101 San Francisco, CA 94122

Bankruptcy Case 10-33258 Summary: "The bankruptcy filing by Paul Spitz, undertaken in 2010-08-24 in San Francisco, CA under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Paul Spitz — California, 10-33258


ᐅ Merlina Spivey, California

Address: 1240 Fillmore St Apt 1011 San Francisco, CA 94115

Bankruptcy Case 10-31281 Overview: "In a Chapter 7 bankruptcy case, Merlina Spivey from San Francisco, CA, saw their proceedings start in Apr 12, 2010 and complete by 2010-07-16, involving asset liquidation."
Merlina Spivey — California, 10-31281


ᐅ Alexander Michael Spradling, California

Address: 2443 Fillmore St # 325 San Francisco, CA 94115

Bankruptcy Case 13-32083 Overview: "In San Francisco, CA, Alexander Michael Spradling filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Alexander Michael Spradling — California, 13-32083


ᐅ Laurence Srinivasan, California

Address: 31A Dearborn St San Francisco, CA 94110

Bankruptcy Case 10-33980 Summary: "Laurence Srinivasan's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-10-06, led to asset liquidation, with the case closing in January 2011."
Laurence Srinivasan — California, 10-33980


ᐅ Michael A Staley, California

Address: 518A Sanchez St San Francisco, CA 94114

Concise Description of Bankruptcy Case 11-309027: "Michael A Staley's bankruptcy, initiated in 2011-03-07 and concluded by 06.13.2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Staley — California, 11-30902


ᐅ Weston Stankowski, California

Address: 785 Valencia St San Francisco, CA 94110

Concise Description of Bankruptcy Case 13-301197: "In San Francisco, CA, Weston Stankowski filed for Chapter 7 bankruptcy in 01.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2013."
Weston Stankowski — California, 13-30119


ᐅ Miasha L Stanton, California

Address: 1403A Washington Blvd San Francisco, CA 94129-1462

Brief Overview of Bankruptcy Case 15-31108: "The bankruptcy record of Miasha L Stanton from San Francisco, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Miasha L Stanton — California, 15-31108


ᐅ Donna Lynne Stapleton, California

Address: 42 Malta Dr San Francisco, CA 94131-2816

Snapshot of U.S. Bankruptcy Proceeding Case 09-33849: "2009-12-03 marked the beginning of Donna Lynne Stapleton's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by 2015-01-07."
Donna Lynne Stapleton — California, 09-33849


ᐅ Stephanie G Starling, California

Address: 14 Stanley St San Francisco, CA 94132

Brief Overview of Bankruptcy Case 11-34469: "San Francisco, CA resident Stephanie G Starling's 12/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Stephanie G Starling — California, 11-34469


ᐅ Nicole Joan Stasio, California

Address: 2632 Larkin St Apt 6 San Francisco, CA 94109-1566

Concise Description of Bankruptcy Case 16-306277: "Nicole Joan Stasio's bankruptcy, initiated in 06.06.2016 and concluded by 2016-09-04 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Joan Stasio — California, 16-30627


ᐅ Valerie Statham, California

Address: 41 Dukes Ct San Francisco, CA 94124

Bankruptcy Case 10-34046 Summary: "Valerie Statham's bankruptcy, initiated in Oct 13, 2010 and concluded by 2011-01-29 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Statham — California, 10-34046


ᐅ Karen Statham, California

Address: 41 Dukes Ct San Francisco, CA 94124

Bankruptcy Case 10-32058 Overview: "The bankruptcy filing by Karen Statham, undertaken in 06.02.2010 in San Francisco, CA under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Karen Statham — California, 10-32058


ᐅ Gregg Stauffer, California

Address: 579 Rhode Island St San Francisco, CA 94107

Bankruptcy Case 09-33786 Overview: "In a Chapter 7 bankruptcy case, Gregg Stauffer from San Francisco, CA, saw his proceedings start in November 2009 and complete by 2010-03-05, involving asset liquidation."
Gregg Stauffer — California, 09-33786


ᐅ Warren Steele, California

Address: 584 Castro St # 369 San Francisco, CA 94114

Snapshot of U.S. Bankruptcy Proceeding Case 10-31715: "In a Chapter 7 bankruptcy case, Warren Steele from San Francisco, CA, saw his proceedings start in May 2010 and complete by 08/13/2010, involving asset liquidation."
Warren Steele — California, 10-31715


ᐅ Roy Dee Steen, California

Address: 3850 18th St Apt 507 San Francisco, CA 94114-2654

Snapshot of U.S. Bankruptcy Proceeding Case 14-31846: "The bankruptcy record of Roy Dee Steen from San Francisco, CA, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Roy Dee Steen — California, 14-31846


ᐅ Camie Steffensen, California

Address: 3589 18th St San Francisco, CA 94110-1625

Brief Overview of Bankruptcy Case 15-31578: "The bankruptcy filing by Camie Steffensen, undertaken in December 28, 2015 in San Francisco, CA under Chapter 7, concluded with discharge in Mar 27, 2016 after liquidating assets."
Camie Steffensen — California, 15-31578


ᐅ David Isaac Steinberg, California

Address: 55 Hermann St Apt 301 San Francisco, CA 94102-6248

Bankruptcy Case 14-30099 Overview: "San Francisco, CA resident David Isaac Steinberg's 01/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
David Isaac Steinberg — California, 14-30099


ᐅ Alec Steiner, California

Address: 1714 44th Ave San Francisco, CA 94122-4014

Snapshot of U.S. Bankruptcy Proceeding Case 09-30040: "Alec Steiner's San Francisco, CA bankruptcy under Chapter 13 in 2009-01-07 led to a structured repayment plan, successfully discharged in 08.08.2012."
Alec Steiner — California, 09-30040


ᐅ Bradley Kristian Steiner, California

Address: 355A Capp St San Francisco, CA 94110-1807

Bankruptcy Case 14-31782 Summary: "Bradley Kristian Steiner's bankruptcy, initiated in 12.10.2014 and concluded by Mar 10, 2015 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Kristian Steiner — California, 14-31782


ᐅ Jorgen Stensson, California

Address: 912 Cole St San Francisco, CA 94117

Snapshot of U.S. Bankruptcy Proceeding Case 10-31413: "San Francisco, CA resident Jorgen Stensson's 04/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-25."
Jorgen Stensson — California, 10-31413


ᐅ Christopher Kevin Stephens, California

Address: PO Box 31081 San Francisco, CA 94131-0081

Concise Description of Bankruptcy Case 15-301607: "The case of Christopher Kevin Stephens in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Kevin Stephens — California, 15-30160


ᐅ Kiesha Stephens, California

Address: 400 Beale St Apt 507 San Francisco, CA 94105

Brief Overview of Bankruptcy Case 10-33501: "Kiesha Stephens's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-25."
Kiesha Stephens — California, 10-33501


ᐅ Kimberly Maria Sterling, California

Address: 58 Pierce St Apt A San Francisco, CA 94117

Brief Overview of Bankruptcy Case 11-31949: "Kimberly Maria Sterling's bankruptcy, initiated in May 19, 2011 and concluded by 2011-09-04 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Maria Sterling — California, 11-31949


ᐅ Michele Sterling, California

Address: 853 Fulton St # B San Francisco, CA 94117

Bankruptcy Case 11-32208 Overview: "Michele Sterling's bankruptcy, initiated in 2011-06-09 and concluded by Sep 25, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Sterling — California, 11-32208


ᐅ Sr Richard Stevens, California

Address: 1971 47th Ave San Francisco, CA 94116

Brief Overview of Bankruptcy Case 10-30900: "The case of Sr Richard Stevens in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard Stevens — California, 10-30900


ᐅ Rodney Lee Stevens, California

Address: 335 Berry St Unit 408 San Francisco, CA 94158-1705

Snapshot of U.S. Bankruptcy Proceeding Case 16-30057: "The bankruptcy filing by Rodney Lee Stevens, undertaken in 01.21.2016 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-04-20 after liquidating assets."
Rodney Lee Stevens — California, 16-30057


ᐅ Jennifer Anna Stewart, California

Address: 520 Geary St Apt 203 San Francisco, CA 94102-1620

Bankruptcy Case 15-31364 Summary: "The bankruptcy filing by Jennifer Anna Stewart, undertaken in 2015-10-31 in San Francisco, CA under Chapter 7, concluded with discharge in 2016-01-29 after liquidating assets."
Jennifer Anna Stewart — California, 15-31364


ᐅ Jeffrey B Stiarwalt, California

Address: 584 Castro St # 262 San Francisco, CA 94114-2512

Brief Overview of Bankruptcy Case 14-31334: "In San Francisco, CA, Jeffrey B Stiarwalt filed for Chapter 7 bankruptcy in 09/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2014."
Jeffrey B Stiarwalt — California, 14-31334


ᐅ Paul Benjamin Stickland, California

Address: 2261 Market St # 307 San Francisco, CA 94114

Bankruptcy Case 12-40102 Overview: "The bankruptcy filing by Paul Benjamin Stickland, undertaken in 2012-01-05 in San Francisco, CA under Chapter 7, concluded with discharge in 04.22.2012 after liquidating assets."
Paul Benjamin Stickland — California, 12-40102


ᐅ Laurie A Stiles, California

Address: 195 Eureka St Apt 2 San Francisco, CA 94114

Concise Description of Bankruptcy Case 13-306717: "The bankruptcy record of Laurie A Stiles from San Francisco, CA, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Laurie A Stiles — California, 13-30671


ᐅ Jon Leslie Stoa, California

Address: 208 Pennsylvania Ave Unit 109 San Francisco, CA 94107

Concise Description of Bankruptcy Case 12-304497: "Jon Leslie Stoa's bankruptcy, initiated in 2012-02-13 and concluded by 2012-05-31 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Leslie Stoa — California, 12-30449


ᐅ Margie Pimace Stokes, California

Address: 50 Grafton Ave San Francisco, CA 94112

Brief Overview of Bankruptcy Case 11-30418: "Margie Pimace Stokes's bankruptcy, initiated in 02/02/2011 and concluded by May 21, 2011 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Pimace Stokes — California, 11-30418


ᐅ Stacey Jerome Stokes, California

Address: 1077 Mcallister St Apt A San Francisco, CA 94115

Brief Overview of Bankruptcy Case 13-31756: "Stacey Jerome Stokes's bankruptcy, initiated in 2013-08-01 and concluded by Nov 4, 2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Jerome Stokes — California, 13-31756


ᐅ Iii Everett Stone, California

Address: 59 Robblee Ave San Francisco, CA 94124

Snapshot of U.S. Bankruptcy Proceeding Case 10-31978: "Iii Everett Stone's bankruptcy, initiated in May 28, 2010 and concluded by 08/31/2010 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Everett Stone — California, 10-31978


ᐅ Megan Marie Stone, California

Address: 2136 Filbert St San Francisco, CA 94123

Bankruptcy Case 13-31844 Overview: "San Francisco, CA resident Megan Marie Stone's 08/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Megan Marie Stone — California, 13-31844


ᐅ Joseph R Stone, California

Address: 3728 20th St San Francisco, CA 94110

Bankruptcy Case 12-31029 Summary: "In a Chapter 7 bankruptcy case, Joseph R Stone from San Francisco, CA, saw their proceedings start in 2012-04-03 and complete by Jul 20, 2012, involving asset liquidation."
Joseph R Stone — California, 12-31029


ᐅ Vivian Rene Stone, California

Address: 2638 Clement St Apt 1 San Francisco, CA 94121

Brief Overview of Bankruptcy Case 13-32588: "The bankruptcy filing by Vivian Rene Stone, undertaken in December 2, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in 03.07.2014 after liquidating assets."
Vivian Rene Stone — California, 13-32588


ᐅ Svetlana Stotskaya, California

Address: 125 Cambon Dr Apt 9D San Francisco, CA 94132

Brief Overview of Bankruptcy Case 09-33583: "San Francisco, CA resident Svetlana Stotskaya's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Svetlana Stotskaya — California, 09-33583


ᐅ Helen Michele Strain, California

Address: 315 Bright St San Francisco, CA 94132-2820

Bankruptcy Case 10-34669 Overview: "2010-11-24 marked the beginning of Helen Michele Strain's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by Mar 2, 2016."
Helen Michele Strain — California, 10-34669


ᐅ Tamar Strain, California

Address: 2339 21st Ave San Francisco, CA 94116

Bankruptcy Case 10-32652 Overview: "The case of Tamar Strain in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamar Strain — California, 10-32652


ᐅ Aleksandra Streletskaya, California

Address: 146 McAllister St Apt 618 San Francisco, CA 94102

Bankruptcy Case 10-31330 Overview: "In a Chapter 7 bankruptcy case, Aleksandra Streletskaya from San Francisco, CA, saw their proceedings start in Apr 14, 2010 and complete by July 2010, involving asset liquidation."
Aleksandra Streletskaya — California, 10-31330


ᐅ Paul L Stricklin, California

Address: 3562 18th St San Francisco, CA 94110

Bankruptcy Case 12-33193 Summary: "In a Chapter 7 bankruptcy case, Paul L Stricklin from San Francisco, CA, saw their proceedings start in 2012-11-09 and complete by 2013-02-12, involving asset liquidation."
Paul L Stricklin — California, 12-33193


ᐅ Derek Stringfellow, California

Address: 207 Gough St Apt 30 San Francisco, CA 94102

Bankruptcy Case 09-33640 Summary: "The case of Derek Stringfellow in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Stringfellow — California, 09-33640


ᐅ Zack Stuart, California

Address: 4320 Fulton St San Francisco, CA 94121

Brief Overview of Bankruptcy Case 10-33289: "In San Francisco, CA, Zack Stuart filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2010."
Zack Stuart — California, 10-33289


ᐅ Martha G Stuchlak, California

Address: 1091 Bush St Apt 112 San Francisco, CA 94109

Bankruptcy Case 12-33527 Overview: "The bankruptcy record of Martha G Stuchlak from San Francisco, CA, shows a Chapter 7 case filed in 2012-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2013."
Martha G Stuchlak — California, 12-33527


ᐅ Jeffrey D Stump, California

Address: 2071 10th Ave San Francisco, CA 94116-1304

Brief Overview of Bankruptcy Case 11-30085: "Jeffrey D Stump, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in January 7, 2011, culminating in its successful completion by 05.06.2016."
Jeffrey D Stump — California, 11-30085


ᐅ Sr Samuel Sturdivant, California

Address: 1025 Fillmore St Apt 12B San Francisco, CA 94115

Brief Overview of Bankruptcy Case 10-33076: "In a Chapter 7 bankruptcy case, Sr Samuel Sturdivant from San Francisco, CA, saw his proceedings start in 2010-08-10 and complete by November 2010, involving asset liquidation."
Sr Samuel Sturdivant — California, 10-33076


ᐅ Ruby L Sturgis, California

Address: 542 Plymouth Ave San Francisco, CA 94112-2914

Snapshot of U.S. Bankruptcy Proceeding Case 09-32377: "Ruby L Sturgis's Chapter 13 bankruptcy in San Francisco, CA started in Aug 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Ruby L Sturgis — California, 09-32377


ᐅ Asma Subhan, California

Address: 426 35th Ave San Francisco, CA 94121

Concise Description of Bankruptcy Case 09-331027: "The bankruptcy filing by Asma Subhan, undertaken in 10.09.2009 in San Francisco, CA under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Asma Subhan — California, 09-33102


ᐅ Spring Forest Suelzle, California

Address: 1188 Mission St Apt 513 San Francisco, CA 94103-1593

Brief Overview of Bankruptcy Case 11-26547: "The bankruptcy filing by Spring Forest Suelzle, undertaken in 05/05/2011 in San Francisco, CA under Chapter 7, concluded with discharge in August 8, 2011 after liquidating assets."
Spring Forest Suelzle — California, 11-26547


ᐅ Teresita Sulit, California

Address: 101 University St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 10-31823: "In San Francisco, CA, Teresita Sulit filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Teresita Sulit — California, 10-31823


ᐅ Vincent D Sulit, California

Address: 432 Oxford St San Francisco, CA 94134

Bankruptcy Case 12-33514 Summary: "The bankruptcy filing by Vincent D Sulit, undertaken in 2012-12-14 in San Francisco, CA under Chapter 7, concluded with discharge in 03/19/2013 after liquidating assets."
Vincent D Sulit — California, 12-33514


ᐅ Moira Sullivan, California

Address: 3145 Geary Blvd # 259 San Francisco, CA 94118

Bankruptcy Case 10-33196 Overview: "The bankruptcy filing by Moira Sullivan, undertaken in August 18, 2010 in San Francisco, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Moira Sullivan — California, 10-33196


ᐅ Sean Sullivan, California

Address: 1415 Sanchez St San Francisco, CA 94131

Brief Overview of Bankruptcy Case 10-30164: "Sean Sullivan's Chapter 7 bankruptcy, filed in San Francisco, CA in January 20, 2010, led to asset liquidation, with the case closing in Apr 25, 2010."
Sean Sullivan — California, 10-30164


ᐅ Jianhua Sun, California

Address: 902 Broadway San Francisco, CA 94133

Concise Description of Bankruptcy Case 10-302047: "The bankruptcy record of Jianhua Sun from San Francisco, CA, shows a Chapter 7 case filed in 2010-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jianhua Sun — California, 10-30204


ᐅ Joewel Sunga, California

Address: 1600 Donner Ave San Francisco, CA 94124

Concise Description of Bankruptcy Case 10-329527: "In a Chapter 7 bankruptcy case, Joewel Sunga from San Francisco, CA, saw their proceedings start in 2010-07-31 and complete by 2010-10-26, involving asset liquidation."
Joewel Sunga — California, 10-32952


ᐅ Mina Castro Sunga, California

Address: 22 Pasadena St San Francisco, CA 94134

Bankruptcy Case 09-33238 Summary: "In a Chapter 7 bankruptcy case, Mina Castro Sunga from San Francisco, CA, saw her proceedings start in Oct 20, 2009 and complete by January 23, 2010, involving asset liquidation."
Mina Castro Sunga — California, 09-33238


ᐅ Marie Surber, California

Address: 1071 Alabama St San Francisco, CA 94110

Bankruptcy Case 10-30446 Summary: "Marie Surber's Chapter 7 bankruptcy, filed in San Francisco, CA in 2010-02-10, led to asset liquidation, with the case closing in May 16, 2010."
Marie Surber — California, 10-30446


ᐅ Philip Edward Surdel, California

Address: 370 Monticello St San Francisco, CA 94132-2636

Bankruptcy Case 11-30503 Summary: "2011-02-09 marked the beginning of Philip Edward Surdel's Chapter 13 bankruptcy in San Francisco, CA, entailing a structured repayment schedule, completed by May 6, 2016."
Philip Edward Surdel — California, 11-30503


ᐅ Dave W Sutch, California

Address: 1494 Rhode Island St San Francisco, CA 94107

Bankruptcy Case 11-32631 Overview: "The case of Dave W Sutch in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dave W Sutch — California, 11-32631


ᐅ Tracy Lyn Sutton, California

Address: 834 Green St San Francisco, CA 94133

Bankruptcy Case 13-31792 Overview: "The bankruptcy filing by Tracy Lyn Sutton, undertaken in Aug 8, 2013 in San Francisco, CA under Chapter 7, concluded with discharge in November 11, 2013 after liquidating assets."
Tracy Lyn Sutton — California, 13-31792


ᐅ Herb Suvaco, California

Address: 1357 Broadway San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 10-30222: "The bankruptcy record of Herb Suvaco from San Francisco, CA, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Herb Suvaco — California, 10-30222


ᐅ Monique Svazlian, California

Address: 66 Wawona St San Francisco, CA 94127

Concise Description of Bankruptcy Case 09-16027-pcb7: "In San Francisco, CA, Monique Svazlian filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2010."
Monique Svazlian — California, 09-16027


ᐅ Tawny S Sverdlin, California

Address: 2327A Bryant St San Francisco, CA 94110-2810

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30734: "Tawny S Sverdlin's bankruptcy, initiated in 05.13.2014 and concluded by 2014-08-19 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawny S Sverdlin — California, 2014-30734


ᐅ Ann Marie Svilar, California

Address: 584 Castro St # 341 San Francisco, CA 94114-2512

Snapshot of U.S. Bankruptcy Proceeding Case 14-30408: "In a Chapter 7 bankruptcy case, Ann Marie Svilar from San Francisco, CA, saw her proceedings start in 2014-03-17 and complete by June 15, 2014, involving asset liquidation."
Ann Marie Svilar — California, 14-30408


ᐅ Henry Swan, California

Address: PO Box 642311 San Francisco, CA 94164

Concise Description of Bankruptcy Case 13-324197: "The case of Henry Swan in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Swan — California, 13-32419


ᐅ Kristie Swanson, California

Address: 1010 Bush St # 124 San Francisco, CA 94109-6214

Brief Overview of Bankruptcy Case 2014-30744: "In San Francisco, CA, Kristie Swanson filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Kristie Swanson — California, 2014-30744


ᐅ April Swartz, California

Address: 2115 Clement St Apt 2 San Francisco, CA 94121

Snapshot of U.S. Bankruptcy Proceeding Case 10-30210: "The case of April Swartz in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Swartz — California, 10-30210


ᐅ Margaret Rose Sweet, California

Address: 719 15th Ave San Francisco, CA 94118-3506

Concise Description of Bankruptcy Case 14-313167: "Margaret Rose Sweet's Chapter 7 bankruptcy, filed in San Francisco, CA in September 8, 2014, led to asset liquidation, with the case closing in December 2014."
Margaret Rose Sweet — California, 14-31316


ᐅ Antonio T Sy, California

Address: 218 Ralston St San Francisco, CA 94132

Bankruptcy Case 13-32490 Summary: "The bankruptcy filing by Antonio T Sy, undertaken in 11.15.2013 in San Francisco, CA under Chapter 7, concluded with discharge in 02/18/2014 after liquidating assets."
Antonio T Sy — California, 13-32490


ᐅ Jesus Puro Sy, California

Address: 1938 Palou Ave San Francisco, CA 94124-2043

Concise Description of Bankruptcy Case 10-305197: "Jesus Puro Sy, a resident of San Francisco, CA, entered a Chapter 13 bankruptcy plan in 02.16.2010, culminating in its successful completion by 05.22.2013."
Jesus Puro Sy — California, 10-30519


ᐅ Phyllis Kathleen Sydow, California

Address: 1036 Silver Ave # C San Francisco, CA 94134

Bankruptcy Case 12-31663 Overview: "Phyllis Kathleen Sydow's Chapter 7 bankruptcy, filed in San Francisco, CA in 06.01.2012, led to asset liquidation, with the case closing in 09.17.2012."
Phyllis Kathleen Sydow — California, 12-31663


ᐅ Patrick J Sykes, California

Address: 348 Hyde St Apt 1 San Francisco, CA 94109

Snapshot of U.S. Bankruptcy Proceeding Case 09-33058: "The bankruptcy filing by Patrick J Sykes, undertaken in 2009-10-06 in San Francisco, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Patrick J Sykes — California, 09-33058


ᐅ Maria Belen Sylvester, California

Address: 114 Talbert St San Francisco, CA 94134

Brief Overview of Bankruptcy Case 12-31396: "San Francisco, CA resident Maria Belen Sylvester's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Maria Belen Sylvester — California, 12-31396


ᐅ Barbara Giselle Szegedi, California

Address: 618 Athens St San Francisco, CA 94112

Brief Overview of Bankruptcy Case 13-30109: "Barbara Giselle Szegedi's bankruptcy, initiated in January 17, 2013 and concluded by 04/22/2013 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Giselle Szegedi — California, 13-30109


ᐅ Anne Hing Ling Szeto, California

Address: 2119 42nd Ave San Francisco, CA 94116

Concise Description of Bankruptcy Case 13-316967: "In San Francisco, CA, Anne Hing Ling Szeto filed for Chapter 7 bankruptcy in 07/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2013."
Anne Hing Ling Szeto — California, 13-31696


ᐅ Wai Kwong Szeto, California

Address: 306 Wilde Ave San Francisco, CA 94134

Concise Description of Bankruptcy Case 11-325357: "The bankruptcy filing by Wai Kwong Szeto, undertaken in 2011-07-07 in San Francisco, CA under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Wai Kwong Szeto — California, 11-32535


ᐅ Hung Ta, California

Address: 337 Amazon Ave San Francisco, CA 94112

Snapshot of U.S. Bankruptcy Proceeding Case 10-30425: "Hung Ta's Chapter 7 bankruptcy, filed in San Francisco, CA in 02.08.2010, led to asset liquidation, with the case closing in 2010-05-14."
Hung Ta — California, 10-30425


ᐅ Michael Ta, California

Address: 201 Turk St Apt 312 San Francisco, CA 94102

Concise Description of Bankruptcy Case 11-343577: "In a Chapter 7 bankruptcy case, Michael Ta from San Francisco, CA, saw their proceedings start in 2011-12-05 and complete by March 2012, involving asset liquidation."
Michael Ta — California, 11-34357


ᐅ Morteza Taabodi, California

Address: 21 Panorama Dr San Francisco, CA 94131-1243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30495: "Morteza Taabodi's bankruptcy, initiated in March 2014 and concluded by 2014-06-29 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morteza Taabodi — California, 2014-30495


ᐅ Juliet Tabajonda, California

Address: 849 Madrid St San Francisco, CA 94112

Concise Description of Bankruptcy Case 11-301477: "Juliet Tabajonda's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-01-13, led to asset liquidation, with the case closing in 05.01.2011."
Juliet Tabajonda — California, 11-30147


ᐅ John Joseph Tabaloc, California

Address: 223 Flournoy St San Francisco, CA 94112

Bankruptcy Case 11-30725 Overview: "The bankruptcy record of John Joseph Tabaloc from San Francisco, CA, shows a Chapter 7 case filed in 02.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
John Joseph Tabaloc — California, 11-30725


ᐅ Robert Lee Taber, California

Address: PO Box 410146 San Francisco, CA 94141

Bankruptcy Case 11-32202 Overview: "In San Francisco, CA, Robert Lee Taber filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Robert Lee Taber — California, 11-32202


ᐅ Begench Tachmuradov, California

Address: 1240 21st Ave Apt 7 San Francisco, CA 94122

Snapshot of U.S. Bankruptcy Proceeding Case 11-31202: "Begench Tachmuradov's bankruptcy, initiated in 2011-03-30 and concluded by 2011-07-16 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Begench Tachmuradov — California, 11-31202


ᐅ Eziz Tachmuradov, California

Address: 343 26th Ave Apt 3 San Francisco, CA 94121-1926

Bankruptcy Case 15-15477-abl Overview: "San Francisco, CA resident Eziz Tachmuradov's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2015."
Eziz Tachmuradov — California, 15-15477


ᐅ Esetu Tadesse, California

Address: 1223 Webster St Apt 207 San Francisco, CA 94115

Brief Overview of Bankruptcy Case 13-31382: "In a Chapter 7 bankruptcy case, Esetu Tadesse from San Francisco, CA, saw their proceedings start in Jun 12, 2013 and complete by September 2013, involving asset liquidation."
Esetu Tadesse — California, 13-31382


ᐅ Gabriel Taeotui, California

Address: 57 Cameron Way San Francisco, CA 94124

Brief Overview of Bankruptcy Case 10-31039: "The case of Gabriel Taeotui in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Taeotui — California, 10-31039


ᐅ Rikki Tafoya, California

Address: 1283 Waller St San Francisco, CA 94117

Concise Description of Bankruptcy Case 10-345617: "The case of Rikki Tafoya in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rikki Tafoya — California, 10-34561


ᐅ Paul Taft, California

Address: 660 4th St No 270 San Francisco, CA 94107

Bankruptcy Case 10-30043 Summary: "Paul Taft's bankruptcy, initiated in 01/08/2010 and concluded by 2010-04-13 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Taft — California, 10-30043


ᐅ Daniel Tag, California

Address: 3768 20th St San Francisco, CA 94110

Bankruptcy Case 11-30370 Overview: "Daniel Tag's Chapter 7 bankruptcy, filed in San Francisco, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Daniel Tag — California, 11-30370


ᐅ Edwin D Tagle, California

Address: 60 Rice St San Francisco, CA 94112

Concise Description of Bankruptcy Case 13-323047: "Edwin D Tagle's bankruptcy, initiated in 10/19/2013 and concluded by 2014-01-22 in San Francisco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin D Tagle — California, 13-32304


ᐅ Brent Tahajian, California

Address: PO Box 641185 San Francisco, CA 94164

Snapshot of U.S. Bankruptcy Proceeding Case 11-31623: "The bankruptcy record of Brent Tahajian from San Francisco, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Brent Tahajian — California, 11-31623


ᐅ Ken Kwok Kin Tai, California

Address: 470 Bright St San Francisco, CA 94132-2802

Bankruptcy Case 15-31331 Overview: "San Francisco, CA resident Ken Kwok Kin Tai's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ken Kwok Kin Tai — California, 15-31331


ᐅ Andrew Tait, California

Address: 1730 Grove St Apt C San Francisco, CA 94117

Bankruptcy Case 10-33073 Overview: "The case of Andrew Tait in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Tait — California, 10-33073


ᐅ Rolando Pabustan Talao, California

Address: 930 Persia Ave San Francisco, CA 94112

Bankruptcy Case 11-32905 Summary: "The case of Rolando Pabustan Talao in San Francisco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Pabustan Talao — California, 11-32905


ᐅ Maria Dolores Talavera, California

Address: PO Box 282184 San Francisco, CA 94128

Concise Description of Bankruptcy Case 11-344927: "Maria Dolores Talavera's Chapter 7 bankruptcy, filed in San Francisco, CA in 2011-12-20, led to asset liquidation, with the case closing in 2012-04-06."
Maria Dolores Talavera — California, 11-34492