Brea, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brea.
Last updated on:
April 07, 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
Ruth Robinson, Brea CA
Address: 1100 Joyce Dr Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-25007-ES7: "Ruth Robinson's Chapter 7 bankruptcy, filed in Brea, CA in October 22, 2010, led to asset liquidation, with the case closing in 2011-02-24."
Ruth Robinson — California
Anthony Peter Robuffo, Brea CA
Address: 525 Peach Ave Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-15760-ES: "The case of Anthony Peter Robuffo in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-03 and discharged early Oct 13, 2013, focusing on asset liquidation to repay creditors."
Anthony Peter Robuffo — California
David L Rock, Brea CA
Address: 286 S Poplar Ave Apt 13 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14662-CB: "David L Rock's bankruptcy, initiated in 05.29.2013 and concluded by Sep 8, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Rock — California
Matthew Rodrigues, Brea CA
Address: 1052 Lynwood Dr Brea, CA 92821
Bankruptcy Case 8:10-bk-19206-ES Overview: "Brea, CA resident Matthew Rodrigues's July 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Matthew Rodrigues — California
Joaquin Manuel Rodriguez, Brea CA
Address: 860 Cocao Pl Brea, CA 92821
Bankruptcy Case 8:12-bk-14079-CB Summary: "Joaquin Manuel Rodriguez's Chapter 7 bankruptcy, filed in Brea, CA in March 30, 2012, led to asset liquidation, with the case closing in 2012-08-02."
Joaquin Manuel Rodriguez — California
Lilian Rodriguez, Brea CA
Address: 1080 Joyce Dr Brea, CA 92821
Bankruptcy Case 8:12-bk-22026-TA Summary: "The case of Lilian Rodriguez in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in October 16, 2012 and discharged early January 26, 2013, focusing on asset liquidation to repay creditors."
Lilian Rodriguez — California
Claudia Rodriguez, Brea CA
Address: 638 S Walnut Ave Apt C Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25322-ES: "In a Chapter 7 bankruptcy case, Claudia Rodriguez from Brea, CA, saw her proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Claudia Rodriguez — California
Santana George Rodriguez, Brea CA
Address: 411 S Walnut Ave Brea, CA 92821
Concise Description of Bankruptcy Case 8:13-bk-17593-CB7: "Santana George Rodriguez's bankruptcy, initiated in Sep 10, 2013 and concluded by Dec 21, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santana George Rodriguez — California
Anna Maria Rodriguez, Brea CA
Address: 1051 Site Dr Spc 170 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-14582-TA: "Brea, CA resident Anna Maria Rodriguez's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Anna Maria Rodriguez — California
Benjeana Lynn Rodriguez, Brea CA
Address: 1345 Canyon Lake Ave Brea, CA 92821
Concise Description of Bankruptcy Case 8:11-bk-15823-MW7: "In Brea, CA, Benjeana Lynn Rodriguez filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Benjeana Lynn Rodriguez — California
John Rodriguez, Brea CA
Address: 216 Redbay Ave Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12625-RK: "John Rodriguez's Chapter 7 bankruptcy, filed in Brea, CA in 03/02/2010, led to asset liquidation, with the case closing in Jun 12, 2010."
John Rodriguez — California
Alfred Romero, Brea CA
Address: 215 Juniper St Brea, CA 92821
Bankruptcy Case 8:09-bk-23122-TA Summary: "Alfred Romero's Chapter 7 bankruptcy, filed in Brea, CA in 2009-11-24, led to asset liquidation, with the case closing in March 2010."
Alfred Romero — California
Veronica Andrea Romero, Brea CA
Address: 1315 Southridge Dr Brea, CA 92821-1951
Bankruptcy Case 8:14-bk-17004-TA Summary: "Veronica Andrea Romero's bankruptcy, initiated in 12/01/2014 and concluded by 2015-03-01 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Andrea Romero — California
Martin Lynn Romero, Brea CA
Address: 380 Pineridge St Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-16965-SC: "In Brea, CA, Martin Lynn Romero filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Martin Lynn Romero — California
Stephanie Ros, Brea CA
Address: 650 Tamarack Ave Apt 308 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24326-RK: "In a Chapter 7 bankruptcy case, Stephanie Ros from Brea, CA, saw her proceedings start in 2009-12-22 and complete by 2010-05-04, involving asset liquidation."
Stephanie Ros — California
Michael Rosato, Brea CA
Address: 407 W Imperial Hwy Unit H141 Brea, CA 92821
Bankruptcy Case 8:10-bk-25333-RK Summary: "Brea, CA resident Michael Rosato's 10/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Michael Rosato — California
Susanna Rowan, Brea CA
Address: 5700 Carbon Canyon Rd Spc 62 Brea, CA 92823
Bankruptcy Case 8:10-bk-11855-ES Summary: "Brea, CA resident Susanna Rowan's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2010."
Susanna Rowan — California
Adolph M Rubio, Brea CA
Address: 260 Laurel Ave Apt A Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-15395-SC: "The case of Adolph M Rubio in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early Oct 4, 2013, focusing on asset liquidation to repay creditors."
Adolph M Rubio — California
John Rudder, Brea CA
Address: 1414 W Central Ave Spc 90 Brea, CA 92821
Bankruptcy Case 8:10-bk-17328-ES Summary: "The case of John Rudder in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 05.28.2010 and discharged early 09.07.2010, focusing on asset liquidation to repay creditors."
John Rudder — California
Catherine Bridget Rush, Brea CA
Address: 1051 Site Dr Spc 204 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:12-bk-15377-CB: "Catherine Bridget Rush's bankruptcy, initiated in 04/30/2012 and concluded by 2012-09-02 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Bridget Rush — California
Adam Michael Rushing, Brea CA
Address: 250 W Central Ave Apt 1006 Brea, CA 92821
Concise Description of Bankruptcy Case 8:11-bk-17585-MW7: "The bankruptcy filing by Adam Michael Rushing, undertaken in 2011-05-27 in Brea, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Adam Michael Rushing — California
Joey Lee Russell, Brea CA
Address: 3033 La Travesia Drive Brea, CA 92821
Brief Overview of Bankruptcy Case 8:14-bk-13639-ES: "Brea, CA resident Joey Lee Russell's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Joey Lee Russell — California
Edward Ruvalcaba, Brea CA
Address: 1142 Delay St Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-14827-ES: "The bankruptcy record of Edward Ruvalcaba from Brea, CA, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2010."
Edward Ruvalcaba — California
Jeremiah Sean Ryder, Brea CA
Address: 2540 Country Hills Rd Apt 112 Brea, CA 92821-4623
Bankruptcy Case 8:15-bk-12427-CB Summary: "The bankruptcy record of Jeremiah Sean Ryder from Brea, CA, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-06."
Jeremiah Sean Ryder — California
Robert Ryti, Brea CA
Address: 5700 Carbon Canyon Rd Spc 20 Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14909-ES: "The case of Robert Ryti in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 6, 2013 and discharged early September 16, 2013, focusing on asset liquidation to repay creditors."
Robert Ryti — California
Masako Saigusa, Brea CA
Address: 3643 STARLING WAY BREA, CA 92823
Concise Description of Bankruptcy Case 8:10-bk-16043-ES7: "Brea, CA resident Masako Saigusa's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Masako Saigusa — California
Guillerma D Sakay, Brea CA
Address: 3740 Mauna Loa St Brea, CA 92823-6327
Brief Overview of Bankruptcy Case 8:14-bk-16422-TA: "Brea, CA resident Guillerma D Sakay's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Guillerma D Sakay — California
Anthony Salazar, Brea CA
Address: 985 Pecan St Brea, CA 92821
Brief Overview of Bankruptcy Case 2:10-bk-65307-PC: "The case of Anthony Salazar in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in December 29, 2010 and discharged early 05/03/2011, focusing on asset liquidation to repay creditors."
Anthony Salazar — California
Mary Salcedo, Brea CA
Address: 220 W Central Ave Apt 802 Brea, CA 92821-3347
Bankruptcy Case 8:16-bk-10860-ES Overview: "In a Chapter 7 bankruptcy case, Mary Salcedo from Brea, CA, saw her proceedings start in 03.01.2016 and complete by 2016-05-30, involving asset liquidation."
Mary Salcedo — California
Jack Samuels, Brea CA
Address: 840 Vista Cir Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-18739-TA: "Brea, CA resident Jack Samuels's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Jack Samuels — California
Jose John San, Brea CA
Address: 727 Vallejo St Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-10649-ES7: "In a Chapter 7 bankruptcy case, Jose John San from Brea, CA, saw their proceedings start in 2010-01-20 and complete by 05/02/2010, involving asset liquidation."
Jose John San — California
Ranulfo Sanchez, Brea CA
Address: 114 Juniper St Apt C Brea, CA 92821
Bankruptcy Case 8:13-bk-19248-ES Summary: "The bankruptcy record of Ranulfo Sanchez from Brea, CA, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2014."
Ranulfo Sanchez — California
Mercy Redondo Santiago, Brea CA
Address: 2540 Country Hills Rd Apt 330 Brea, CA 92821
Bankruptcy Case 8:12-bk-10051-CB Overview: "Mercy Redondo Santiago's bankruptcy, initiated in Jan 3, 2012 and concluded by 05/07/2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercy Redondo Santiago — California
Florie Santonil, Brea CA
Address: 3617 Starling Way Brea, CA 92823
Brief Overview of Bankruptcy Case 8:10-bk-11310-RK: "In a Chapter 7 bankruptcy case, Florie Santonil from Brea, CA, saw their proceedings start in 02/02/2010 and complete by 2010-05-15, involving asset liquidation."
Florie Santonil — California
Cheylene Santos, Brea CA
Address: PO Box 1563 Brea, CA 92822-1563
Concise Description of Bankruptcy Case 8:15-bk-10520-ES7: "The bankruptcy filing by Cheylene Santos, undertaken in February 2, 2015 in Brea, CA under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Cheylene Santos — California
Consuelo Sarabia, Brea CA
Address: 245 S Redwood Ave Apt K Brea, CA 92821-5567
Concise Description of Bankruptcy Case 8:16-bk-11705-ES7: "Consuelo Sarabia's bankruptcy, initiated in April 21, 2016 and concluded by 2016-07-20 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Sarabia — California
Tricia Sato, Brea CA
Address: 117 S Flower Ave Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-21572-ES7: "Brea, CA resident Tricia Sato's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Tricia Sato — California
Joseph M Savala, Brea CA
Address: 286 Valverde Ave Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19007-ES: "The bankruptcy record of Joseph M Savala from Brea, CA, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2011."
Joseph M Savala — California
Winser Yap Saw, Brea CA
Address: 2540 Country Hills Rd Apt 217 Brea, CA 92821
Bankruptcy Case 8:12-bk-15505-TA Overview: "In a Chapter 7 bankruptcy case, Winser Yap Saw from Brea, CA, saw their proceedings start in 2012-05-01 and complete by September 2012, involving asset liquidation."
Winser Yap Saw — California
Timothy D Schlensker, Brea CA
Address: 460 Shady Ct Brea, CA 92821
Concise Description of Bankruptcy Case 8:11-bk-26543-ES7: "The bankruptcy record of Timothy D Schlensker from Brea, CA, shows a Chapter 7 case filed in December 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Timothy D Schlensker — California
Dennis Schoenmann, Brea CA
Address: 65 Paseo De Toner Brea, CA 92821
Bankruptcy Case 8:10-bk-23455-ES Summary: "In a Chapter 7 bankruptcy case, Dennis Schoenmann from Brea, CA, saw their proceedings start in 2010-09-23 and complete by 2011-01-26, involving asset liquidation."
Dennis Schoenmann — California
Dirk Sciarrotta, Brea CA
Address: 1185 Whittier Ave Brea, CA 92821
Bankruptcy Case 8:10-bk-21330-RK Summary: "In a Chapter 7 bankruptcy case, Dirk Sciarrotta from Brea, CA, saw his proceedings start in August 14, 2010 and complete by 12.17.2010, involving asset liquidation."
Dirk Sciarrotta — California
Lisa Scott, Brea CA
Address: 100 Eastwood Pl Brea, CA 92821
Bankruptcy Case 8:10-bk-13693-RK Summary: "In a Chapter 7 bankruptcy case, Lisa Scott from Brea, CA, saw her proceedings start in March 24, 2010 and complete by 07.04.2010, involving asset liquidation."
Lisa Scott — California
Carlos Scott, Brea CA
Address: 2149 Studio Dr Brea, CA 92821-6152
Bankruptcy Case 8:09-bk-18509-TA Summary: "The bankruptcy record for Carlos Scott from Brea, CA, under Chapter 13, filed in 08.14.2009, involved setting up a repayment plan, finalized by Jan 9, 2013."
Carlos Scott — California
Linda Elaine Scott, Brea CA
Address: 116 W Fir St Apt D Brea, CA 92821-6408
Brief Overview of Bankruptcy Case 8:15-bk-13525-MW: "The case of Linda Elaine Scott in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-14 and discharged early 2015-10-12, focusing on asset liquidation to repay creditors."
Linda Elaine Scott — California
Anthony Sedia, Brea CA
Address: 686 Olive Ave Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-23630-TA: "The bankruptcy record of Anthony Sedia from Brea, CA, shows a Chapter 7 case filed in September 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2011."
Anthony Sedia — California
Mohammed Jamal Serhal, Brea CA
Address: 584 Brookwood St Brea, CA 92821
Brief Overview of Bankruptcy Case 8:11-bk-27419-CB: "The bankruptcy record of Mohammed Jamal Serhal from Brea, CA, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Mohammed Jamal Serhal — California
Bode Wahab Seriki, Brea CA
Address: 225 S Redwood Ave Apt 14 Brea, CA 92821
Concise Description of Bankruptcy Case 8:13-bk-17728-CB7: "In a Chapter 7 bankruptcy case, Bode Wahab Seriki from Brea, CA, saw his proceedings start in 09.16.2013 and complete by 12.27.2013, involving asset liquidation."
Bode Wahab Seriki — California
Adelelmo Serna, Brea CA
Address: 270 Laurel Ave Brea, CA 92821-5557
Concise Description of Bankruptcy Case 8:15-bk-15995-TA7: "The bankruptcy record of Adelelmo Serna from Brea, CA, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2016."
Adelelmo Serna — California
Rosenda Serna, Brea CA
Address: 270 Laurel Ave Brea, CA 92821-5557
Brief Overview of Bankruptcy Case 8:15-bk-15995-TA: "In a Chapter 7 bankruptcy case, Rosenda Serna from Brea, CA, saw their proceedings start in 12.21.2015 and complete by 2016-03-20, involving asset liquidation."
Rosenda Serna — California
Nadeem George Shaer, Brea CA
Address: 753 W Lambert Rd Brea, CA 92821-2904
Brief Overview of Bankruptcy Case 8:16-bk-12599-ES: "In a Chapter 7 bankruptcy case, Nadeem George Shaer from Brea, CA, saw his proceedings start in June 2016 and complete by September 18, 2016, involving asset liquidation."
Nadeem George Shaer — California
David Eugene Shaffer, Brea CA
Address: 5700 Carbon Canyon Rd Spc 25 Brea, CA 92823
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22327-ES: "The bankruptcy filing by David Eugene Shaffer, undertaken in August 2011 in Brea, CA under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
David Eugene Shaffer — California
Shirish C Shah, Brea CA
Address: 235 Saint Crispen Ave Brea, CA 92821
Bankruptcy Case 8:12-bk-18255-ES Summary: "In Brea, CA, Shirish C Shah filed for Chapter 7 bankruptcy in 07.05.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Shirish C Shah — California
Jeffrey A Shaneyfelt, Brea CA
Address: PO Box 10006 Brea, CA 92822-1958
Concise Description of Bankruptcy Case 8:16-bk-12203-CB7: "In Brea, CA, Jeffrey A Shaneyfelt filed for Chapter 7 bankruptcy in 05.25.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jeffrey A Shaneyfelt — California
Julie A Shaneyfelt, Brea CA
Address: PO Box 10006 Brea, CA 92822-1958
Bankruptcy Case 8:16-bk-12203-CB Overview: "Brea, CA resident Julie A Shaneyfelt's 05.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Julie A Shaneyfelt — California
James Shank, Brea CA
Address: 204 Olive Pl Brea, CA 92821
Concise Description of Bankruptcy Case 8:11-bk-15522-ES7: "In a Chapter 7 bankruptcy case, James Shank from Brea, CA, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
James Shank — California
Michael Sharples, Brea CA
Address: 346 Vesuvius Dr Brea, CA 92823
Concise Description of Bankruptcy Case 8:10-bk-14122-TA7: "Michael Sharples's Chapter 7 bankruptcy, filed in Brea, CA in March 2010, led to asset liquidation, with the case closing in 07/11/2010."
Michael Sharples — California
Randall Shaw, Brea CA
Address: 449 Gum Pl Brea, CA 92821
Bankruptcy Case 8:10-bk-22516-ES Summary: "The bankruptcy filing by Randall Shaw, undertaken in 2010-09-03 in Brea, CA under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Randall Shaw — California
Lynn Shirley, Brea CA
Address: 71 Paseo De Toner Brea, CA 92821
Bankruptcy Case 8:10-bk-25847-RK Summary: "Brea, CA resident Lynn Shirley's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-10."
Lynn Shirley — California
Paul Shkolnik, Brea CA
Address: 5700 Carbon Canyon Rd Spc 85 Brea, CA 92823
Brief Overview of Bankruptcy Case 8:11-bk-20661-RK: "In a Chapter 7 bankruptcy case, Paul Shkolnik from Brea, CA, saw their proceedings start in Jul 29, 2011 and complete by December 1, 2011, involving asset liquidation."
Paul Shkolnik — California
Amber Shubin, Brea CA
Address: 830 De Jur St Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-13495-TA7: "Amber Shubin's Chapter 7 bankruptcy, filed in Brea, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-09."
Amber Shubin — California
Rebecca Shubin, Brea CA
Address: 338 Mountain Ct Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-27117-ES7: "Rebecca Shubin's bankruptcy, initiated in Dec 2, 2010 and concluded by 2011-04-06 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Shubin — California
Jacqueline Sibai, Brea CA
Address: 450 Pointe Dr Brea, CA 92821-3600
Bankruptcy Case 8:15-bk-11721-MW Overview: "In a Chapter 7 bankruptcy case, Jacqueline Sibai from Brea, CA, saw her proceedings start in April 2015 and complete by 07/02/2015, involving asset liquidation."
Jacqueline Sibai — California
Scott Silber, Brea CA
Address: 363 Glenoaks St Brea, CA 92821
Bankruptcy Case 8:10-bk-12193-RK Overview: "Scott Silber's bankruptcy, initiated in 2010-02-23 and concluded by Jun 5, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Silber — California
Josiah Silva, Brea CA
Address: 2748 E Stearns St Brea, CA 92821
Concise Description of Bankruptcy Case 8:10-bk-24684-TA7: "Brea, CA resident Josiah Silva's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Josiah Silva — California
Richard Simmons, Brea CA
Address: 407 W Imperial Hwy # H158 Brea, CA 92821
Bankruptcy Case 8:09-bk-21490-ES Summary: "Richard Simmons's bankruptcy, initiated in October 22, 2009 and concluded by February 1, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Simmons — California
Charles Wright Simon, Brea CA
Address: 222 W Fir St # J4 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23332-CB: "The bankruptcy filing by Charles Wright Simon, undertaken in November 21, 2012 in Brea, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Charles Wright Simon — California
Jr Theodore Sims, Brea CA
Address: 1051 Site Dr Spc 71 Brea, CA 92821
Bankruptcy Case 8:10-bk-15398-RK Summary: "Jr Theodore Sims's bankruptcy, initiated in 2010-04-26 and concluded by August 6, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore Sims — California
Jason Ralph Sims, Brea CA
Address: 1051 Site Dr Spc 71 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13299-CB: "The case of Jason Ralph Sims in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early 07/23/2013, focusing on asset liquidation to repay creditors."
Jason Ralph Sims — California
Jr Jeffrey Singleton, Brea CA
Address: 825 Tamarack Ave Apt 14 Brea, CA 92821
Concise Description of Bankruptcy Case 8:12-bk-16056-CB7: "Jr Jeffrey Singleton's bankruptcy, initiated in 2012-05-15 and concluded by 2012-09-17 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey Singleton — California
Billye L Sire, Brea CA
Address: 195 W Central Ave Apt 242 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:12-bk-11218-CB: "Billye L Sire's Chapter 7 bankruptcy, filed in Brea, CA in January 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Billye L Sire — California
Evelyn Beatrice Siwak, Brea CA
Address: 825 Tamarack Ave Apt 12 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28384-RK: "Evelyn Beatrice Siwak's bankruptcy, initiated in 12.30.2010 and concluded by 05/04/2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Beatrice Siwak — California
Brett L Skinner, Brea CA
Address: 1013 Orangewood Dr Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10539-TA: "Brea, CA resident Brett L Skinner's January 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2012."
Brett L Skinner — California
Teresa C Slaughter, Brea CA
Address: 417 S Associated Rd # 452 Brea, CA 92821
Bankruptcy Case 8:12-bk-17795-MW Summary: "The case of Teresa C Slaughter in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-06-25 and discharged early October 28, 2012, focusing on asset liquidation to repay creditors."
Teresa C Slaughter — California
Clayton Mckinley Slieff, Brea CA
Address: 250 W Central Ave Apt 1010 Brea, CA 92821-3370
Bankruptcy Case 8:16-bk-12528-ES Overview: "In a Chapter 7 bankruptcy case, Clayton Mckinley Slieff from Brea, CA, saw his proceedings start in Jun 15, 2016 and complete by Sep 13, 2016, involving asset liquidation."
Clayton Mckinley Slieff — California
Michelle Lynn Small, Brea CA
Address: 1051 Site Dr Spc 180 Brea, CA 92821
Concise Description of Bankruptcy Case 8:12-bk-15399-ES7: "In Brea, CA, Michelle Lynn Small filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2012."
Michelle Lynn Small — California
John Smith, Brea CA
Address: 335 Magnolia Ave Brea, CA 92821
Concise Description of Bankruptcy Case 8:09-bk-22392-RK7: "John Smith's bankruptcy, initiated in Nov 9, 2009 and concluded by Feb 19, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Smith — California
Lance Smith, Brea CA
Address: 130 N Orange Ave Apt B Brea, CA 92821
Bankruptcy Case 8:10-bk-11259-RK Overview: "In a Chapter 7 bankruptcy case, Lance Smith from Brea, CA, saw his proceedings start in 2010-02-01 and complete by 2010-05-14, involving asset liquidation."
Lance Smith — California
Marsha Smith, Brea CA
Address: 650 Tamarack Ave Apt 1108 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21891-TA: "The case of Marsha Smith in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-25 and discharged early 12.13.2010, focusing on asset liquidation to repay creditors."
Marsha Smith — California
Joseph Solorio, Brea CA
Address: 1850 Blossom Pl Brea, CA 92821
Bankruptcy Case 8:11-bk-27475-TA Summary: "In Brea, CA, Joseph Solorio filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2012."
Joseph Solorio — California
Ok J Song, Brea CA
Address: 552 Muirwood Dr # 9 Brea, CA 92821-6662
Bankruptcy Case 8:15-bk-16046-MW Summary: "Brea, CA resident Ok J Song's 2015-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Ok J Song — California
Ok J Song, Brea CA
Address: 552 Muirwood Dr Brea, CA 92821-6662
Concise Description of Bankruptcy Case 8:15-bk-10871-MW7: "The bankruptcy filing by Ok J Song, undertaken in 2015-02-23 in Brea, CA under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Ok J Song — California
Ja Kyung Song, Brea CA
Address: 552 Muirwood Dr # 9 Brea, CA 92821-6662
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-16046-MW: "In a Chapter 7 bankruptcy case, Ja Kyung Song from Brea, CA, saw her proceedings start in December 28, 2015 and complete by Mar 27, 2016, involving asset liquidation."
Ja Kyung Song — California
Kellie Song, Brea CA
Address: 2540 Country Hills Rd Apt 282 Brea, CA 92821-4647
Brief Overview of Bankruptcy Case 2:15-bk-11106-RK: "The bankruptcy filing by Kellie Song, undertaken in 01/26/2015 in Brea, CA under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
Kellie Song — California
Kerry Sorensen, Brea CA
Address: 847 Carlson Dr Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-17453-TA: "In Brea, CA, Kerry Sorensen filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2010."
Kerry Sorensen — California
Sandra Southern, Brea CA
Address: 1051 Site Dr Spc 119 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11414-TA: "The case of Sandra Southern in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-05-16, focusing on asset liquidation to repay creditors."
Sandra Southern — California
Kristi Lynne Spann, Brea CA
Address: 3363 E Date St Brea, CA 92823
Brief Overview of Bankruptcy Case 8:11-bk-22029-RK: "The bankruptcy filing by Kristi Lynne Spann, undertaken in August 26, 2011 in Brea, CA under Chapter 7, concluded with discharge in 12.29.2011 after liquidating assets."
Kristi Lynne Spann — California
Paul Franklin Spann, Brea CA
Address: PO Box 574 Brea, CA 92822-0574
Bankruptcy Case 8:14-bk-15824-ES Overview: "The bankruptcy filing by Paul Franklin Spann, undertaken in September 26, 2014 in Brea, CA under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Paul Franklin Spann — California
Michael Spencer, Brea CA
Address: 541 Juniper St Brea, CA 92821
Bankruptcy Case 8:13-bk-17064-CB Overview: "Michael Spencer's bankruptcy, initiated in August 20, 2013 and concluded by 2013-12-09 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Spencer — California
Alfonso K Spencer, Brea CA
Address: 2540 Country Hills Rd Apt 295 Brea, CA 92821
Bankruptcy Case 8:11-bk-15181-ES Overview: "Alfonso K Spencer's bankruptcy, initiated in April 2011 and concluded by August 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso K Spencer — California
Carmelo Felix Squadrito, Brea CA
Address: 168 Laurel Ave Brea, CA 92821
Brief Overview of Bankruptcy Case 8:13-bk-10966-MW: "Brea, CA resident Carmelo Felix Squadrito's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Carmelo Felix Squadrito — California
John Robin Grace St, Brea CA
Address: 349 S Madrona Ave Apt 2 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26746-CB: "Brea, CA resident John Robin Grace St's 2011-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2012."
John Robin Grace St — California
Lori Stacey, Brea CA
Address: 5700 Carbon Canyon Rd Spc 118 Brea, CA 92823
Concise Description of Bankruptcy Case 8:09-bk-23418-TA7: "In a Chapter 7 bankruptcy case, Lori Stacey from Brea, CA, saw her proceedings start in December 2009 and complete by Mar 14, 2010, involving asset liquidation."
Lori Stacey — California
Fred Scott Stapp, Brea CA
Address: 2540 Country Hills Rd Apt 239 Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10644-CB: "The bankruptcy filing by Fred Scott Stapp, undertaken in 2013-01-23 in Brea, CA under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Fred Scott Stapp — California
Gloria Steele, Brea CA
Address: 125 S Flower Ave Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28081-TA: "Gloria Steele's bankruptcy, initiated in 12/23/2010 and concluded by 2011-04-27 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Steele — California
Timothy Paul Stewart, Brea CA
Address: 407 W Imperial Hwy Sweet 150 Brea, CA 92821
Bankruptcy Case 13-10513 Summary: "Brea, CA resident Timothy Paul Stewart's March 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
Timothy Paul Stewart — California
Lisa Marie Stitzinger, Brea CA
Address: 900 Newhall Ter Brea, CA 92821
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15679-MW: "Lisa Marie Stitzinger's Chapter 7 bankruptcy, filed in Brea, CA in Jul 1, 2013, led to asset liquidation, with the case closing in Oct 11, 2013."
Lisa Marie Stitzinger — California
Oktaek Suh, Brea CA
Address: 755 E Date St Apt A3 Brea, CA 92821
Brief Overview of Bankruptcy Case 8:10-bk-19479-RK: "Oktaek Suh's bankruptcy, initiated in Jul 10, 2010 and concluded by Oct 26, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oktaek Suh — California
Stephanie Suh, Brea CA
Address: 125 S Flower Ave Apt A Brea, CA 92821
Bankruptcy Case 8:10-bk-25585-RK Summary: "Brea, CA resident Stephanie Suh's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Stephanie Suh — California
Ruth Swanigan, Brea CA
Address: 101 W Central Ave # 104 Brea, CA 92821
Bankruptcy Case 8:10-bk-27098-ES Overview: "Brea, CA resident Ruth Swanigan's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2011."
Ruth Swanigan — California
Explore Free Bankruptcy Records by State