Brea, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brea.
Last updated on:
March 29, 2025
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