Website Logo

Brea, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brea.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Adriana Abalos, Brea CA

Address: 1051 Site Dr Spc 53 Brea, CA 92821
Bankruptcy Case 8:11-bk-16902-MW Summary: "The bankruptcy filing by Adriana Abalos, undertaken in 05/13/2011 in Brea, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Adriana Abalos — California

Mamadrigal Jose Abarca, Brea CA

Address: 1414 W Central Ave Spc 5 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15749-SC: "Mamadrigal Jose Abarca's bankruptcy, initiated in 2013-07-03 and concluded by 10/13/2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mamadrigal Jose Abarca — California

Donny Abernathy, Brea CA

Address: 846 E Almond Dr Brea, CA 92821
Bankruptcy Case 8:13-bk-12964-TA Summary: "The case of Donny Abernathy in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-03 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Donny Abernathy — California

Mario Acosta, Brea CA

Address: 451 Brittany Ln Brea, CA 92821
Brief Overview of Bankruptcy Case 8:09-bk-22951-ES: "In Brea, CA, Mario Acosta filed for Chapter 7 bankruptcy in 11/20/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2010."
Mario Acosta — California

Neil Craig Adelsberger, Brea CA

Address: 195 W Central Ave Apt 305 Brea, CA 92821-3393
Bankruptcy Case 8:15-bk-12095-TA Overview: "The bankruptcy record of Neil Craig Adelsberger from Brea, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Neil Craig Adelsberger — California

Rachel Ann Aguilar, Brea CA

Address: 825 Tamarack Ave Apt 133 Brea, CA 92821
Bankruptcy Case 8:13-bk-18167-SC Summary: "Rachel Ann Aguilar's Chapter 7 bankruptcy, filed in Brea, CA in 2013-09-30, led to asset liquidation, with the case closing in 01.10.2014."
Rachel Ann Aguilar — California

Matthew R Aguirre, Brea CA

Address: 224 Camphor Cir Brea, CA 92821
Brief Overview of Bankruptcy Case 8:11-bk-26340-CB: "The case of Matthew R Aguirre in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-29 and discharged early 04/02/2012, focusing on asset liquidation to repay creditors."
Matthew R Aguirre — California

Donald Ray Ahrens, Brea CA

Address: 5700 Carbon Canyon Rd Brea, CA 92823-7011
Bankruptcy Case 09-21867-MLB Overview: "Filing for Chapter 13 bankruptcy in 11.12.2009, Donald Ray Ahrens from Brea, CA, structured a repayment plan, achieving discharge in 2013-11-22."
Donald Ray Ahrens — California

Melody Lynne Ahrens, Brea CA

Address: 5700 Carbon Canyon Rd Brea, CA 92823-7011
Bankruptcy Case 09-21867-MLB Overview: "The bankruptcy record for Melody Lynne Ahrens from Brea, CA, under Chapter 13, filed in 2009-11-12, involved setting up a repayment plan, finalized by November 22, 2013."
Melody Lynne Ahrens — California

Eric Aldana, Brea CA

Address: 347 Meadow Ct Brea, CA 92821
Bankruptcy Case 8:11-bk-27240-TA Summary: "Eric Aldana's Chapter 7 bankruptcy, filed in Brea, CA in December 16, 2011, led to asset liquidation, with the case closing in Apr 19, 2012."
Eric Aldana — California

Louis Aldeen, Brea CA

Address: 315 N Associated Rd Brea, CA 92821
Bankruptcy Case 8:11-bk-25718-CB Summary: "The case of Louis Aldeen in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-14 and discharged early Mar 18, 2012, focusing on asset liquidation to repay creditors."
Louis Aldeen — California

Sean R Algarin, Brea CA

Address: 18258 Midbury St Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12630-CB: "Sean R Algarin's bankruptcy, initiated in 2013-03-25 and concluded by 07.05.2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean R Algarin — California

Robert Paul Alger, Brea CA

Address: 277 Mountain Ct Brea, CA 92821
Bankruptcy Case 8:09-bk-20897-TA Overview: "In Brea, CA, Robert Paul Alger filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-19."
Robert Paul Alger — California

Gordon Allred, Brea CA

Address: 1821 Hillhaven Dr Brea, CA 92821
Brief Overview of Bankruptcy Case 8:09-bk-23448-RK: "In Brea, CA, Gordon Allred filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Gordon Allred — California

Diane M Almanza, Brea CA

Address: 1150 Whittier Ave Brea, CA 92821-2072
Bankruptcy Case 8:15-bk-13700-ES Overview: "The case of Diane M Almanza in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-24 and discharged early 2015-10-22, focusing on asset liquidation to repay creditors."
Diane M Almanza — California

Jr William Holguin Altamirano, Brea CA

Address: 100 Clove Pl Brea, CA 92821-3302
Bankruptcy Case 8:15-bk-15877-MW Overview: "Jr William Holguin Altamirano's bankruptcy, initiated in December 10, 2015 and concluded by 03/09/2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Holguin Altamirano — California

William H Altamirano, Brea CA

Address: 100 Clove Pl Brea, CA 92821-3302
Brief Overview of Bankruptcy Case 8:14-bk-14431-MW: "In a Chapter 7 bankruptcy case, William H Altamirano from Brea, CA, saw their proceedings start in 2014-07-17 and complete by 2014-10-15, involving asset liquidation."
William H Altamirano — California

Jesus A Alvarez, Brea CA

Address: 951 Malibu Canyon Rd Brea, CA 92821
Bankruptcy Case 8:11-bk-11972-ES Overview: "In a Chapter 7 bankruptcy case, Jesus A Alvarez from Brea, CA, saw their proceedings start in February 11, 2011 and complete by June 16, 2011, involving asset liquidation."
Jesus A Alvarez — California

Victor Alvarez, Brea CA

Address: 403 Hummingbird Dr Brea, CA 92823-1016
Brief Overview of Bankruptcy Case 8:15-bk-10779-SC: "Brea, CA resident Victor Alvarez's Feb 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Victor Alvarez — California

Luis B Alvarez, Brea CA

Address: 1717 E Birch St Apt JJ201 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-17810-ES: "In Brea, CA, Luis B Alvarez filed for Chapter 7 bankruptcy in September 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Luis B Alvarez — California

Roger W Anderson, Brea CA

Address: 1717 E Birch St # 105 Brea, CA 92821
Bankruptcy Case 8:09-bk-20513-RK Overview: "In Brea, CA, Roger W Anderson filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Roger W Anderson — California

Richard Charlie Andrade, Brea CA

Address: 507 Dogwood Ct Brea, CA 92821
Bankruptcy Case 8:12-bk-22937-ES Summary: "Richard Charlie Andrade's Chapter 7 bankruptcy, filed in Brea, CA in November 2012, led to asset liquidation, with the case closing in February 2013."
Richard Charlie Andrade — California

Barbara L Appleton, Brea CA

Address: 307 Jasmine Dr Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10639-ES: "The bankruptcy record of Barbara L Appleton from Brea, CA, shows a Chapter 7 case filed in January 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2011."
Barbara L Appleton — California

Hernando Arauco, Brea CA

Address: 1401 El Encanto Dr Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15475-ES: "Brea, CA resident Hernando Arauco's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Hernando Arauco — California

Alicia Christine Arciniega, Brea CA

Address: 650 Tamarack Ave Apt 4606 Brea, CA 92821-3259
Bankruptcy Case 8:16-bk-12593-MW Summary: "In a Chapter 7 bankruptcy case, Alicia Christine Arciniega from Brea, CA, saw her proceedings start in 2016-06-20 and complete by 09.18.2016, involving asset liquidation."
Alicia Christine Arciniega — California

Marisol Arguelles, Brea CA

Address: 101 W Imperial Hwy Ste E Brea, CA 92821-7902
Bankruptcy Case 8:16-bk-11892-TA Summary: "In a Chapter 7 bankruptcy case, Marisol Arguelles from Brea, CA, saw her proceedings start in May 2016 and complete by 2016-08-02, involving asset liquidation."
Marisol Arguelles — California

Patrick Anthony Arguello, Brea CA

Address: 252 S Poplar Ave Apt 202 Brea, CA 92821
Concise Description of Bankruptcy Case 8:11-bk-13344-ES7: "Patrick Anthony Arguello's Chapter 7 bankruptcy, filed in Brea, CA in 2011-03-10, led to asset liquidation, with the case closing in July 13, 2011."
Patrick Anthony Arguello — California

Marisela Argueta, Brea CA

Address: 399 Tolbert St Brea, CA 92823-6336
Brief Overview of Bankruptcy Case 8:15-bk-15040-CB: "In a Chapter 7 bankruptcy case, Marisela Argueta from Brea, CA, saw her proceedings start in 2015-10-19 and complete by 2016-01-17, involving asset liquidation."
Marisela Argueta — California

Sr Steven Armas, Brea CA

Address: 400 Sievers Ave Brea, CA 92821
Bankruptcy Case 8:10-bk-14859-ES Summary: "Sr Steven Armas's bankruptcy, initiated in 2010-04-15 and concluded by Jul 26, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Steven Armas — California

Sandra Arroyo, Brea CA

Address: 350 W Imperial Hwy Apt 39 Brea, CA 92821-4812
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12524-TA: "In a Chapter 7 bankruptcy case, Sandra Arroyo from Brea, CA, saw her proceedings start in June 2016 and complete by 2016-09-13, involving asset liquidation."
Sandra Arroyo — California

Brian Jose Arroyo, Brea CA

Address: 570 Olive Ave Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13641-TA: "Brian Jose Arroyo's Chapter 7 bankruptcy, filed in Brea, CA in 2012-03-23, led to asset liquidation, with the case closing in 2012-07-26."
Brian Jose Arroyo — California

Jannette Astorga, Brea CA

Address: 234 S Redwood Ave Apt B Brea, CA 92821-8519
Brief Overview of Bankruptcy Case 8:16-bk-11925-TA: "The bankruptcy record of Jannette Astorga from Brea, CA, shows a Chapter 7 case filed in 2016-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Jannette Astorga — California

Elmer Asuncion, Brea CA

Address: 341 S Walnut Ave Apt A Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-19822-RK7: "The case of Elmer Asuncion in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 07.17.2010 and discharged early 2010-11-19, focusing on asset liquidation to repay creditors."
Elmer Asuncion — California

Fe Asuncion, Brea CA

Address: 211 S Redwood Ave Apt 47 Brea, CA 92821
Bankruptcy Case 2:10-bk-36778-BR Overview: "Fe Asuncion's Chapter 7 bankruptcy, filed in Brea, CA in Jun 30, 2010, led to asset liquidation, with the case closing in 11/02/2010."
Fe Asuncion — California

Matthew Avila, Brea CA

Address: PO Box 261 Brea, CA 92822
Bankruptcy Case 8:13-bk-11926-TA Overview: "The bankruptcy filing by Matthew Avila, undertaken in 2013-03-04 in Brea, CA under Chapter 7, concluded with discharge in Jun 14, 2013 after liquidating assets."
Matthew Avila — California

Robert Aviles, Brea CA

Address: 236 N Madrona Ave Brea, CA 92821
Brief Overview of Bankruptcy Case 8:09-bk-24624-TA: "Robert Aviles's Chapter 7 bankruptcy, filed in Brea, CA in December 31, 2009, led to asset liquidation, with the case closing in May 24, 2010."
Robert Aviles — California

Farhang Azhang, Brea CA

Address: 357 Cliffwood Park St Ste H Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16720-MW: "The bankruptcy record of Farhang Azhang from Brea, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Farhang Azhang — California

George Anthony Bacerra, Brea CA

Address: 2819 E Pacific Ct Brea, CA 92821
Bankruptcy Case 8:12-bk-23027-ES Overview: "In Brea, CA, George Anthony Bacerra filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-22."
George Anthony Bacerra — California

Therese Bach, Brea CA

Address: 375 Mountain Ct Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-22463-RK7: "Therese Bach's bankruptcy, initiated in Sep 3, 2010 and concluded by 01.06.2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Bach — California

Maria Gracia Cruz Badiola, Brea CA

Address: 406 Condor Ave Brea, CA 92823
Bankruptcy Case 8:10-bk-28331-ES Summary: "In a Chapter 7 bankruptcy case, Maria Gracia Cruz Badiola from Brea, CA, saw her proceedings start in 2010-12-30 and complete by May 4, 2011, involving asset liquidation."
Maria Gracia Cruz Badiola — California

Elizabeth Bahuman, Brea CA

Address: 1051 Site Dr Spc 242 Brea, CA 92821-2146
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14001-SC: "Brea, CA resident Elizabeth Bahuman's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Elizabeth Bahuman — California

Ruben Rafael Bahuman, Brea CA

Address: 1051 Site Dr Spc 242 Brea, CA 92821-2146
Concise Description of Bankruptcy Case 8:14-bk-15016-SC7: "In Brea, CA, Ruben Rafael Bahuman filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2014."
Ruben Rafael Bahuman — California

Michele Lynn Baker, Brea CA

Address: 2464 Stony Ln Brea, CA 92821-4519
Brief Overview of Bankruptcy Case 8:16-bk-11760-ES: "The case of Michele Lynn Baker in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in April 26, 2016 and discharged early 2016-07-25, focusing on asset liquidation to repay creditors."
Michele Lynn Baker — California

Kenneth Joseph Baker, Brea CA

Address: 241 Brookshire Pl Brea, CA 92821
Concise Description of Bankruptcy Case 8:13-bk-14885-MW7: "In Brea, CA, Kenneth Joseph Baker filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2013."
Kenneth Joseph Baker — California

Maida Balsover, Brea CA

Address: 928 Carlson Dr Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-14650-CB: "Brea, CA resident Maida Balsover's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-08."
Maida Balsover — California

Gerald Banaag, Brea CA

Address: 1919 E Birch St Apt MM39 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10496-RK: "The bankruptcy filing by Gerald Banaag, undertaken in January 15, 2010 in Brea, CA under Chapter 7, concluded with discharge in June 1, 2010 after liquidating assets."
Gerald Banaag — California

Won Jong Bang, Brea CA

Address: 3717 Swallow Ln Brea, CA 92823
Bankruptcy Case 8:12-bk-21323-CB Summary: "The bankruptcy record of Won Jong Bang from Brea, CA, shows a Chapter 7 case filed in September 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Won Jong Bang — California

Daniel Barajas, Brea CA

Address: 1901 Blossom Pl Brea, CA 92821
Bankruptcy Case 8:10-bk-23882-RK Summary: "Brea, CA resident Daniel Barajas's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Daniel Barajas — California

Jorge Barraza, Brea CA

Address: 1201 N Puente St Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22469-RK: "The bankruptcy filing by Jorge Barraza, undertaken in November 10, 2009 in Brea, CA under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Jorge Barraza — California

Anjuly Mabel Barrera, Brea CA

Address: 217 S Poplar Ave Brea, CA 92821-5599
Concise Description of Bankruptcy Case 8:14-bk-14519-ES7: "Anjuly Mabel Barrera's Chapter 7 bankruptcy, filed in Brea, CA in July 2014, led to asset liquidation, with the case closing in October 2014."
Anjuly Mabel Barrera — California

Traci Barron, Brea CA

Address: 520 N Brea Blvd Apt 9 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27358-CB: "The bankruptcy record of Traci Barron from Brea, CA, shows a Chapter 7 case filed in 12.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Traci Barron — California

Pete J Bartholomew, Brea CA

Address: 426 Hummingbird Dr Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16034-CB: "In Brea, CA, Pete J Bartholomew filed for Chapter 7 bankruptcy in 2012-05-14. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2012."
Pete J Bartholomew — California

Maricela Bastida, Brea CA

Address: 928 Willow Dr Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-15662-ES7: "The bankruptcy record of Maricela Bastida from Brea, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2010."
Maricela Bastida — California

Dorothy Salveron Baty, Brea CA

Address: 101 W Central Ave Ste B # 246 Brea, CA 92821-7516
Bankruptcy Case 8:15-bk-11954-MW Summary: "In a Chapter 7 bankruptcy case, Dorothy Salveron Baty from Brea, CA, saw her proceedings start in 2015-04-16 and complete by Jul 15, 2015, involving asset liquidation."
Dorothy Salveron Baty — California

Miguel Angelo Bautista, Brea CA

Address: 245 Singingwood Ln Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-14599-CB: "Miguel Angelo Bautista's bankruptcy, initiated in 05/27/2013 and concluded by 2013-09-06 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angelo Bautista — California

Robin Beach, Brea CA

Address: 520 Laurel Ave Brea, CA 92821
Bankruptcy Case 8:09-bk-22169-ES Overview: "Robin Beach's bankruptcy, initiated in November 4, 2009 and concluded by 2010-02-14 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Beach — California

Christopher Scott Beamer, Brea CA

Address: 2111 Wildflower Cir Brea, CA 92821
Brief Overview of Bankruptcy Case 8:11-bk-20964-RK: "In a Chapter 7 bankruptcy case, Christopher Scott Beamer from Brea, CA, saw their proceedings start in 2011-08-04 and complete by 2011-12-07, involving asset liquidation."
Christopher Scott Beamer — California

Susan Bean, Brea CA

Address: 245 S Redwood Ave Apt I Brea, CA 92821
Bankruptcy Case 8:10-bk-11128-ES Overview: "The bankruptcy filing by Susan Bean, undertaken in 01/29/2010 in Brea, CA under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Susan Bean — California

Monnette Shiree Beauford, Brea CA

Address: 650 Tamarack Ave Apt 3306 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18948-MW: "The bankruptcy filing by Monnette Shiree Beauford, undertaken in 2013-10-31 in Brea, CA under Chapter 7, concluded with discharge in February 10, 2014 after liquidating assets."
Monnette Shiree Beauford — California

Erica K Beaumont, Brea CA

Address: PO Box 9876 Brea, CA 92822
Bankruptcy Case 6:13-bk-29242-WJ Overview: "Brea, CA resident Erica K Beaumont's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Erica K Beaumont — California

John Hyung Beck, Brea CA

Address: 509 S Brea Blvd Unit 15 Brea, CA 92821-6810
Bankruptcy Case 8:14-bk-14379-ES Overview: "John Hyung Beck's Chapter 7 bankruptcy, filed in Brea, CA in 07.15.2014, led to asset liquidation, with the case closing in 2014-11-03."
John Hyung Beck — California

Gary Beck, Brea CA

Address: 800 S Brea Blvd Apt 810 Brea, CA 92821
Bankruptcy Case 8:10-bk-14655-ES Summary: "Gary Beck's Chapter 7 bankruptcy, filed in Brea, CA in Apr 12, 2010, led to asset liquidation, with the case closing in 2010-07-23."
Gary Beck — California

Malinda Belanger, Brea CA

Address: 820 Carob St Brea, CA 92821
Bankruptcy Case 8:10-bk-12406-ES Summary: "The bankruptcy record of Malinda Belanger from Brea, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Malinda Belanger — California

Randell K Bennett, Brea CA

Address: 901 Harvey Dr Brea, CA 92821
Bankruptcy Case 8:12-bk-16664-CB Overview: "The case of Randell K Bennett in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 05.29.2012 and discharged early October 1, 2012, focusing on asset liquidation to repay creditors."
Randell K Bennett — California

Nestor Berardi, Brea CA

Address: 3673 Skylark Way Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26385-ES: "The case of Nestor Berardi in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-17 and discharged early March 22, 2011, focusing on asset liquidation to repay creditors."
Nestor Berardi — California

Nestor Alexander Berardi, Brea CA

Address: 3673 Skylark Way Brea, CA 92823
Brief Overview of Bankruptcy Case 8:13-bk-11378-ES: "In Brea, CA, Nestor Alexander Berardi filed for Chapter 7 bankruptcy in February 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2013."
Nestor Alexander Berardi — California

Teann Lavonne Berardi, Brea CA

Address: 3673 Skylark Way Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21316-ES: "In Brea, CA, Teann Lavonne Berardi filed for Chapter 7 bankruptcy in September 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Teann Lavonne Berardi — California

Alison Bergquist, Brea CA

Address: 354 Amberwick Ln Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10938-CB: "Alison Bergquist's bankruptcy, initiated in 2013-01-31 and concluded by May 13, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Bergquist — California

Michael Joseph Birenbaum, Brea CA

Address: 357 Buttonwood Dr Brea, CA 92821
Bankruptcy Case 8:12-bk-11107-ES Overview: "In a Chapter 7 bankruptcy case, Michael Joseph Birenbaum from Brea, CA, saw their proceedings start in 2012-01-27 and complete by 2012-05-31, involving asset liquidation."
Michael Joseph Birenbaum — California

Iii Anthony Bisogno, Brea CA

Address: 250 W Central Ave Apt 1113 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-21391-RK: "The case of Iii Anthony Bisogno in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-16 and discharged early December 19, 2010, focusing on asset liquidation to repay creditors."
Iii Anthony Bisogno — California

Judy A Bitting, Brea CA

Address: 101 W Central Ave # B336 Brea, CA 92821
Bankruptcy Case 8:11-bk-25571-ES Summary: "The bankruptcy record of Judy A Bitting from Brea, CA, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2012."
Judy A Bitting — California

Michael Thomas Bogosian, Brea CA

Address: 980 N Puente St Brea, CA 92821-2409
Bankruptcy Case 8:16-bk-10436-TA Overview: "In a Chapter 7 bankruptcy case, Michael Thomas Bogosian from Brea, CA, saw their proceedings start in 2016-02-03 and complete by May 3, 2016, involving asset liquidation."
Michael Thomas Bogosian — California

David Bojorquez, Brea CA

Address: 507 Muirwood Dr Brea, CA 92821
Bankruptcy Case 8:10-bk-25643-TA Overview: "David Bojorquez's bankruptcy, initiated in 11/02/2010 and concluded by 2011-03-07 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bojorquez — California

Mark Bolton, Brea CA

Address: 307 Calico Ct Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-12234-ES: "Brea, CA resident Mark Bolton's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Mark Bolton — California

Josef Bootow, Brea CA

Address: 3986 Grandview Dr Brea, CA 92823
Brief Overview of Bankruptcy Case 8:10-bk-22004-ES: "In Brea, CA, Josef Bootow filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Josef Bootow — California

Luisa Borbon, Brea CA

Address: 145 S Orange Ave Brea, CA 92821-4953
Brief Overview of Bankruptcy Case 8:15-bk-10471-CB: "In a Chapter 7 bankruptcy case, Luisa Borbon from Brea, CA, saw her proceedings start in January 30, 2015 and complete by 2015-05-18, involving asset liquidation."
Luisa Borbon — California

Marten Kent Trespe Borbon, Brea CA

Address: 145 S Orange Ave Brea, CA 92821
Bankruptcy Case 8:13-bk-10659-TA Summary: "Marten Kent Trespe Borbon's Chapter 7 bankruptcy, filed in Brea, CA in 01/23/2013, led to asset liquidation, with the case closing in May 5, 2013."
Marten Kent Trespe Borbon — California

Carol Raynette Borowski, Brea CA

Address: 651 View Lake Cir Brea, CA 92821-2840
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15292-TA: "The bankruptcy filing by Carol Raynette Borowski, undertaken in 08.29.2014 in Brea, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Carol Raynette Borowski — California

Lloyd Richard Borowski, Brea CA

Address: 651 View Lake Cir Brea, CA 92821-2840
Brief Overview of Bankruptcy Case 8:14-bk-15292-TA: "The bankruptcy filing by Lloyd Richard Borowski, undertaken in 2014-08-29 in Brea, CA under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Lloyd Richard Borowski — California

Kymberle Irene Bosnak, Brea CA

Address: 336 Surry Ct Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24032-TA: "The bankruptcy filing by Kymberle Irene Bosnak, undertaken in December 2012 in Brea, CA under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
Kymberle Irene Bosnak — California

Mary C Bowers, Brea CA

Address: 195 W Central Ave Apt 120 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:12-bk-22224-SC: "In a Chapter 7 bankruptcy case, Mary C Bowers from Brea, CA, saw her proceedings start in Oct 21, 2012 and complete by 2013-01-31, involving asset liquidation."
Mary C Bowers — California

Tommie L Boyle, Brea CA

Address: 232 Buttonwood Dr Brea, CA 92821
Bankruptcy Case 8:11-bk-18647-MW Overview: "The case of Tommie L Boyle in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-19 and discharged early 2011-10-22, focusing on asset liquidation to repay creditors."
Tommie L Boyle — California

Richard Bran, Brea CA

Address: 800 S Brea Blvd Apt 304 Brea, CA 92821
Bankruptcy Case 8:11-bk-12986-RK Overview: "The case of Richard Bran in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 2, 2011 and discharged early July 5, 2011, focusing on asset liquidation to repay creditors."
Richard Bran — California

Jill Suzanne Brand, Brea CA

Address: 232 Plum Ave Brea, CA 92821
Bankruptcy Case 8:13-bk-13199-ES Overview: "The bankruptcy record of Jill Suzanne Brand from Brea, CA, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2013."
Jill Suzanne Brand — California

Kassandra Bridges, Brea CA

Address: 2478 Rainbow Ln Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-18678-RK7: "The bankruptcy filing by Kassandra Bridges, undertaken in 2010-06-25 in Brea, CA under Chapter 7, concluded with discharge in Oct 12, 2010 after liquidating assets."
Kassandra Bridges — California

Gregory Brittsan, Brea CA

Address: 535 Balsa Ave Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-16386-TA: "Gregory Brittsan's bankruptcy, initiated in 2010-05-12 and concluded by August 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Brittsan — California

Iii Warley Brown, Brea CA

Address: 830 Dans Pl Brea, CA 92821-2363
Brief Overview of Bankruptcy Case 12-21815-TWD: "The bankruptcy record of Iii Warley Brown from Brea, CA, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2013."
Iii Warley Brown — California

Timothy Brown, Brea CA

Address: 800 Lime St Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22665-TA: "The bankruptcy record of Timothy Brown from Brea, CA, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2011."
Timothy Brown — California

Kay Brown, Brea CA

Address: 250 W Central Ave Apt 903 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-10817-RK: "The bankruptcy filing by Kay Brown, undertaken in January 25, 2010 in Brea, CA under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Kay Brown — California

Carmen Bucher, Brea CA

Address: 1717 E Birch St Apt D101 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13823-RK: "The case of Carmen Bucher in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 03.26.2010 and discharged early 2010-07-06, focusing on asset liquidation to repay creditors."
Carmen Bucher — California

Jacqueline Bui, Brea CA

Address: 1717 E Birch St Apt S208 Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-19543-RK7: "Jacqueline Bui's Chapter 7 bankruptcy, filed in Brea, CA in July 2010, led to asset liquidation, with the case closing in November 2010."
Jacqueline Bui — California

Chris Buoncuore, Brea CA

Address: 5700 Carbon Canyon Rd Spc 122 Brea, CA 92823
Bankruptcy Case 8:11-bk-11144-TA Overview: "The bankruptcy filing by Chris Buoncuore, undertaken in January 2011 in Brea, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Chris Buoncuore — California

Bernice Burnley, Brea CA

Address: PO Box 9511 Brea, CA 92822
Brief Overview of Bankruptcy Case 8:12-bk-10807-TA: "The case of Bernice Burnley in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-20 and discharged early May 24, 2012, focusing on asset liquidation to repay creditors."
Bernice Burnley — California

Brit Alexander Buster, Brea CA

Address: 1021 N Puente St Brea, CA 92821
Bankruptcy Case 8:13-bk-11856-ES Summary: "The case of Brit Alexander Buster in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 02.28.2013 and discharged early 06.10.2013, focusing on asset liquidation to repay creditors."
Brit Alexander Buster — California

Robert George Byczkowski, Brea CA

Address: 805 Lantana Ave Brea, CA 92821
Concise Description of Bankruptcy Case 8:12-bk-23249-ES7: "In Brea, CA, Robert George Byczkowski filed for Chapter 7 bankruptcy in 2012-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2013."
Robert George Byczkowski — California

Brad Byrnes, Brea CA

Address: 365 Tangerine Pl Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22290-ES: "In Brea, CA, Brad Byrnes filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Brad Byrnes — California

Kimberly A Byrnes, Brea CA

Address: 365 Tangerine Pl Brea, CA 92823
Concise Description of Bankruptcy Case 8:12-bk-24148-CB7: "The bankruptcy record of Kimberly A Byrnes from Brea, CA, shows a Chapter 7 case filed in 2012-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2013."
Kimberly A Byrnes — California

Jong Hoon Byun, Brea CA

Address: 440 Shady Ct Brea, CA 92821-3454
Bankruptcy Case 8:14-bk-16850-TA Summary: "Jong Hoon Byun's Chapter 7 bankruptcy, filed in Brea, CA in Nov 20, 2014, led to asset liquidation, with the case closing in Feb 18, 2015."
Jong Hoon Byun — California

Manuel Cadaval, Brea CA

Address: 780 Oakcrest Ave Brea, CA 92821
Bankruptcy Case 8:09-bk-22131-TA Summary: "In Brea, CA, Manuel Cadaval filed for Chapter 7 bankruptcy in 11.03.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2010."
Manuel Cadaval — California

Gonzalez Carolina Cajero, Brea CA

Address: 3650 Skylark Way Brea, CA 92823
Bankruptcy Case 8:10-bk-14697-ES Overview: "In a Chapter 7 bankruptcy case, Gonzalez Carolina Cajero from Brea, CA, saw her proceedings start in Apr 12, 2010 and complete by July 2010, involving asset liquidation."
Gonzalez Carolina Cajero — California

Explore Free Bankruptcy Records by State