Website Logo

Brentwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: March 30, 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

Falmata Mali Abatcha, Brentwood CA

Address: 1001 Meadow Brook Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-42724: "In a Chapter 7 bankruptcy case, Falmata Mali Abatcha from Brentwood, CA, saw their proceedings start in March 2011 and complete by 2011-06-30, involving asset liquidation."
Falmata Mali Abatcha — California

Larisa Abbasova, Brentwood CA

Address: 366 Tulare St Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-713957: "The case of Larisa Abbasova in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 1, 2010 and discharged early January 17, 2011, focusing on asset liquidation to repay creditors."
Larisa Abbasova — California

Jarrell Wayne Abney, Brentwood CA

Address: 712 Marjoram Dr Brentwood, CA 94513-2363
Bankruptcy Case 15-40932 Overview: "In Brentwood, CA, Jarrell Wayne Abney filed for Chapter 7 bankruptcy in 03.24.2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Jarrell Wayne Abney — California

Rodrigue Aboke, Brentwood CA

Address: 1892 Paprika Dr Brentwood, CA 94513
Bankruptcy Case 10-48504 Overview: "Rodrigue Aboke's bankruptcy, initiated in 07.27.2010 and concluded by Nov 12, 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigue Aboke — California

Manar K Abuhamde, Brentwood CA

Address: 2308 Demartini Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-494587: "In a Chapter 7 bankruptcy case, Manar K Abuhamde from Brentwood, CA, saw their proceedings start in 2012-11-28 and complete by March 2013, involving asset liquidation."
Manar K Abuhamde — California

Mutasem Abuhamdeh, Brentwood CA

Address: 1806 Anastasia Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47305: "Mutasem Abuhamdeh's bankruptcy, initiated in 06/28/2010 and concluded by 10/14/2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mutasem Abuhamdeh — California

Daniel Abundis, Brentwood CA

Address: PO Box 797 Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-497097: "Daniel Abundis's Chapter 7 bankruptcy, filed in Brentwood, CA in 2012-12-07, led to asset liquidation, with the case closing in 2013-03-12."
Daniel Abundis — California

Amer Ahmad Abusafieh, Brentwood CA

Address: 1880 El Dorado Ave Brentwood, CA 94513-4144
Concise Description of Bankruptcy Case 14-438327: "The case of Amer Ahmad Abusafieh in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 2014-12-18, focusing on asset liquidation to repay creditors."
Amer Ahmad Abusafieh — California

Lorrie Lanett Abusafieh, Brentwood CA

Address: 523 Birchwood Rd Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-45368: "In Brentwood, CA, Lorrie Lanett Abusafieh filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Lorrie Lanett Abusafieh — California

Richard Byron Ackerman, Brentwood CA

Address: 657 Rice St Brentwood, CA 94513-8313
Snapshot of U.S. Bankruptcy Proceeding Case 08-46413: "In his Chapter 13 bankruptcy case filed in 2008-11-03, Brentwood, CA's Richard Byron Ackerman agreed to a debt repayment plan, which was successfully completed by 12/30/2013."
Richard Byron Ackerman — California

Jeri Marie Ackerman, Brentwood CA

Address: 657 Rice St Brentwood, CA 94513-8313
Bankruptcy Case 08-46413 Overview: "Jeri Marie Ackerman's Chapter 13 bankruptcy in Brentwood, CA started in November 3, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2013."
Jeri Marie Ackerman — California

Judy Adame, Brentwood CA

Address: 1458 Bismarck Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-40078: "The case of Judy Adame in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-07 and discharged early 04/12/2013, focusing on asset liquidation to repay creditors."
Judy Adame — California

Linda K Adams, Brentwood CA

Address: 1677 Marina Way Brentwood, CA 94513-5133
Bankruptcy Case 08-42515 Summary: "Chapter 13 bankruptcy for Linda K Adams in Brentwood, CA began in May 21, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 12, 2013."
Linda K Adams — California

Anna Adams, Brentwood CA

Address: 1391 Arlington Way Brentwood, CA 94513
Bankruptcy Case 10-72865 Summary: "The bankruptcy record of Anna Adams from Brentwood, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Anna Adams — California

Theresa Addison, Brentwood CA

Address: 1278 Anjou Pkwy Brentwood, CA 94513
Bankruptcy Case 10-45409 Summary: "Brentwood, CA resident Theresa Addison's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2010."
Theresa Addison — California

Richard Peralta Agdeppa, Brentwood CA

Address: 56 Cloverleaf Cir Brentwood, CA 94513-1437
Bankruptcy Case 2014-41433 Overview: "Richard Peralta Agdeppa's bankruptcy, initiated in April 2014 and concluded by July 1, 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Peralta Agdeppa — California

Ricardo Javier Agramont, Brentwood CA

Address: 742 Bonnie Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-487567: "The case of Ricardo Javier Agramont in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early December 2, 2011, focusing on asset liquidation to repay creditors."
Ricardo Javier Agramont — California

Woodrow Agrella, Brentwood CA

Address: 1621 Kent Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-47344: "The bankruptcy filing by Woodrow Agrella, undertaken in June 29, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Woodrow Agrella — California

Danny Aguilar, Brentwood CA

Address: 181 Crawford Dr Brentwood, CA 94513-5629
Bankruptcy Case 2014-42689 Overview: "In a Chapter 7 bankruptcy case, Danny Aguilar from Brentwood, CA, saw his proceedings start in 2014-06-23 and complete by 2014-09-21, involving asset liquidation."
Danny Aguilar — California

Mario Aguilar, Brentwood CA

Address: 1894 Little John Way Brentwood, CA 94513-2067
Brief Overview of Bankruptcy Case 15-40683: "Brentwood, CA resident Mario Aguilar's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Mario Aguilar — California

Maureen Aguilar, Brentwood CA

Address: 181 Crawford Dr Brentwood, CA 94513-5629
Bankruptcy Case 2014-42689 Overview: "Maureen Aguilar's bankruptcy, initiated in 2014-06-23 and concluded by 09.21.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Aguilar — California

Robert Aguirre, Brentwood CA

Address: PO Box 1491 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-71136: "The bankruptcy record of Robert Aguirre from Brentwood, CA, shows a Chapter 7 case filed in Nov 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Robert Aguirre — California

Olia Seyed Mohammad Ahmadi, Brentwood CA

Address: 755 Altessa Dr Brentwood, CA 94513-7052
Snapshot of U.S. Bankruptcy Proceeding Case 07-42787: "August 30, 2007 marked the beginning of Olia Seyed Mohammad Ahmadi's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by November 14, 2012."
Olia Seyed Mohammad Ahmadi — California

Gary Alan Ahumada, Brentwood CA

Address: 1311 Carlisle Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-45973: "Gary Alan Ahumada's Chapter 7 bankruptcy, filed in Brentwood, CA in May 31, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Gary Alan Ahumada — California

Gloria Ahumada, Brentwood CA

Address: 8280 Brentwood Blvd Apt A Brentwood, CA 94513-1189
Concise Description of Bankruptcy Case 14-450247: "In Brentwood, CA, Gloria Ahumada filed for Chapter 7 bankruptcy in Dec 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Gloria Ahumada — California

Frank Matthew Aiello, Brentwood CA

Address: 2420 Sand Creek Road C1#152 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42074: "In a Chapter 7 bankruptcy case, Frank Matthew Aiello from Brentwood, CA, saw their proceedings start in May 2014 and complete by 2014-08-19, involving asset liquidation."
Frank Matthew Aiello — California

Eleanor Lopez Ainza, Brentwood CA

Address: 917 N Estates Dr Brentwood, CA 94513-1217
Brief Overview of Bankruptcy Case 14-40571: "In a Chapter 7 bankruptcy case, Eleanor Lopez Ainza from Brentwood, CA, saw her proceedings start in Feb 11, 2014 and complete by 05/12/2014, involving asset liquidation."
Eleanor Lopez Ainza — California

David Glenn Akeson, Brentwood CA

Address: PO Box 639 Brentwood, CA 94513
Bankruptcy Case 11-40459 Summary: "In Brentwood, CA, David Glenn Akeson filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
David Glenn Akeson — California

Martindale Patricia Elizabeth Alberto, Brentwood CA

Address: 1869 La Fonte Ct Brentwood, CA 94513-7224
Concise Description of Bankruptcy Case 10-420397: "February 25, 2010 marked the beginning of Martindale Patricia Elizabeth Alberto's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by March 2015."
Martindale Patricia Elizabeth Alberto — California

Robert Alcantar, Brentwood CA

Address: 891 Orchid Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-43179: "In a Chapter 7 bankruptcy case, Robert Alcantar from Brentwood, CA, saw their proceedings start in 03/23/2010 and complete by Jun 26, 2010, involving asset liquidation."
Robert Alcantar — California

Alberto Aldana, Brentwood CA

Address: 2619 Ranchwood Dr Brentwood, CA 94513
Bankruptcy Case 10-74434 Overview: "The bankruptcy filing by Alberto Aldana, undertaken in Dec 16, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Alberto Aldana — California

Livier Aldana, Brentwood CA

Address: 1550 Susan St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-40292: "The bankruptcy record of Livier Aldana from Brentwood, CA, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Livier Aldana — California

Michelle Aldana, Brentwood CA

Address: 2217 Thomas Ct Brentwood, CA 94513
Bankruptcy Case 10-70380 Overview: "Michelle Aldana's bankruptcy, initiated in 2010-09-10 and concluded by 12.27.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Aldana — California

Koreen Kay Alexander, Brentwood CA

Address: 822 Mickelsen Ct Brentwood, CA 94513
Bankruptcy Case 12-43275 Summary: "In Brentwood, CA, Koreen Kay Alexander filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2012."
Koreen Kay Alexander — California

Morgan Alexander, Brentwood CA

Address: 1600 Chamois Ct Brentwood, CA 94513-6167
Bankruptcy Case 09-46691 Overview: "Morgan Alexander, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 2009-07-27, culminating in its successful completion by 2013-08-30."
Morgan Alexander — California

Mark Andrew Alexander, Brentwood CA

Address: 247 Washington Dr Brentwood, CA 94513-2269
Bankruptcy Case 15-43580 Summary: "The bankruptcy record of Mark Andrew Alexander from Brentwood, CA, shows a Chapter 7 case filed in 11.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Mark Andrew Alexander — California

Armand Alfred, Brentwood CA

Address: 1213 Royal Ann Ct Brentwood, CA 94513-6701
Concise Description of Bankruptcy Case 10-740317: "The bankruptcy record for Armand Alfred from Brentwood, CA, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by January 26, 2016."
Armand Alfred — California

Cynthia Nunley Alfred, Brentwood CA

Address: 1213 Royal Ann Ct Brentwood, CA 94513-6701
Bankruptcy Case 10-74031 Overview: "December 7, 2010 marked the beginning of Cynthia Nunley Alfred's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2016-01-26."
Cynthia Nunley Alfred — California

Rohina Alizai, Brentwood CA

Address: 2400 Shady Willow Ln Unit 14F Brentwood, CA 94513
Bankruptcy Case 13-45428 Summary: "In a Chapter 7 bankruptcy case, Rohina Alizai from Brentwood, CA, saw their proceedings start in 2013-09-27 and complete by 2013-12-31, involving asset liquidation."
Rohina Alizai — California

Kelly Jo Allen, Brentwood CA

Address: 144 Laurian Ct Brentwood, CA 94513-1933
Snapshot of U.S. Bankruptcy Proceeding Case 14-40962: "The bankruptcy filing by Kelly Jo Allen, undertaken in 03/05/2014 in Brentwood, CA under Chapter 7, concluded with discharge in 2014-06-03 after liquidating assets."
Kelly Jo Allen — California

Fred Allen, Brentwood CA

Address: 955 Centennial Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-45253: "In a Chapter 7 bankruptcy case, Fred Allen from Brentwood, CA, saw their proceedings start in 05.06.2010 and complete by 08/09/2010, involving asset liquidation."
Fred Allen — California

Alan Allison, Brentwood CA

Address: 1613 Dawnview Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-46811: "The bankruptcy record of Alan Allison from Brentwood, CA, shows a Chapter 7 case filed in 06.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Alan Allison — California

Nihad Almaleh, Brentwood CA

Address: 1313 Carlisle Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-48306: "The bankruptcy record of Nihad Almaleh from Brentwood, CA, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2010."
Nihad Almaleh — California

Cristina Caldito Alonzo, Brentwood CA

Address: 577 Lott Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-402597: "In a Chapter 7 bankruptcy case, Cristina Caldito Alonzo from Brentwood, CA, saw her proceedings start in Jan 11, 2012 and complete by Apr 11, 2012, involving asset liquidation."
Cristina Caldito Alonzo — California

Roderick Anthony Alvernaz, Brentwood CA

Address: 485 Summer Red Way Brentwood, CA 94513-6446
Brief Overview of Bankruptcy Case 16-41294: "Roderick Anthony Alvernaz's Chapter 7 bankruptcy, filed in Brentwood, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-08."
Roderick Anthony Alvernaz — California

Lahaie Valerie R Amboy, Brentwood CA

Address: 292 Honeysuckle Ct Brentwood, CA 94513
Bankruptcy Case 11-45518 Summary: "The bankruptcy filing by Lahaie Valerie R Amboy, undertaken in 2011-05-20 in Brentwood, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Lahaie Valerie R Amboy — California

Jr Guillermo Ambriz, Brentwood CA

Address: 2396 Tremont Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-72503: "The bankruptcy record of Jr Guillermo Ambriz from Brentwood, CA, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Jr Guillermo Ambriz — California

Tresch Korina Anderson, Brentwood CA

Address: PO Box 990 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 2:12-bk-25218-RTBP: "The case of Tresch Korina Anderson in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 21, 2012 and discharged early 2013-02-24, focusing on asset liquidation to repay creditors."
Tresch Korina Anderson — California

Marina Emelia Andrade, Brentwood CA

Address: 534 Jacaranda St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-45989: "The case of Marina Emelia Andrade in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-02-03, focusing on asset liquidation to repay creditors."
Marina Emelia Andrade — California

Mark J Andrade, Brentwood CA

Address: 1175 Hazelwood Ct Brentwood, CA 94513-6114
Brief Overview of Bankruptcy Case 10-74230: "Mark J Andrade's Brentwood, CA bankruptcy under Chapter 13 in Dec 10, 2010 led to a structured repayment plan, successfully discharged in 2016-05-16."
Mark J Andrade — California

Gregory Andriano, Brentwood CA

Address: 263 Amberleaf Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-46127: "The case of Gregory Andriano in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-27 and discharged early 08.24.2010, focusing on asset liquidation to repay creditors."
Gregory Andriano — California

Ruby Angeles, Brentwood CA

Address: 1354 Castello Ranch Rd Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-46859: "The case of Ruby Angeles in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2011 and discharged early 10/13/2011, focusing on asset liquidation to repay creditors."
Ruby Angeles — California

Ronald George Apodaca, Brentwood CA

Address: 391 Grovewood Loop Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-44636: "Ronald George Apodaca's Chapter 7 bankruptcy, filed in Brentwood, CA in 2011-04-29, led to asset liquidation, with the case closing in July 2011."
Ronald George Apodaca — California

Rebecca Arevalo, Brentwood CA

Address: 6559 Brentwood Blvd # B Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-74740: "Rebecca Arevalo's bankruptcy, initiated in 12.27.2010 and concluded by Mar 30, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Arevalo — California

Lisa Marie Arguello, Brentwood CA

Address: 1433 Ruebens Mdw Brentwood, CA 94513-6148
Bankruptcy Case 10-40022 Summary: "Chapter 13 bankruptcy for Lisa Marie Arguello in Brentwood, CA began in Jan 4, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-03."
Lisa Marie Arguello — California

Lonnie Jay Arguello, Brentwood CA

Address: 1433 Ruebens Mdw Brentwood, CA 94513-6148
Bankruptcy Case 10-40022 Summary: "Filing for Chapter 13 bankruptcy in 2010-01-04, Lonnie Jay Arguello from Brentwood, CA, structured a repayment plan, achieving discharge in 2015-03-03."
Lonnie Jay Arguello — California

Adela Araceli Argueta, Brentwood CA

Address: 3700 Concord Ave Unit 10 Brentwood, CA 94513-4510
Bankruptcy Case 12-46780 Summary: "Adela Araceli Argueta, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 08.15.2012, culminating in its successful completion by 2016-01-11."
Adela Araceli Argueta — California

Elsie Annavid Argueta, Brentwood CA

Address: 3700 Concord Ave Unit 10 Brentwood, CA 94513-4510
Snapshot of U.S. Bankruptcy Proceeding Case 15-43101: "In a Chapter 7 bankruptcy case, Elsie Annavid Argueta from Brentwood, CA, saw her proceedings start in 10/09/2015 and complete by January 2016, involving asset liquidation."
Elsie Annavid Argueta — California

Mario Garcia Argueta, Brentwood CA

Address: 3700 Concord Ave Unit 10 Brentwood, CA 94513-4510
Bankruptcy Case 12-46780 Summary: "Mario Garcia Argueta's Chapter 13 bankruptcy in Brentwood, CA started in August 15, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-11."
Mario Garcia Argueta — California

Rodney Lee Armstead, Brentwood CA

Address: 262 Nancy St Brentwood, CA 94513
Bankruptcy Case 11-72986 Summary: "In Brentwood, CA, Rodney Lee Armstead filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-30."
Rodney Lee Armstead — California

Esteban Arredondo, Brentwood CA

Address: 1811 Castellina Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46226: "Brentwood, CA resident Esteban Arredondo's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-24."
Esteban Arredondo — California

Walter Aster, Brentwood CA

Address: 800 Monterrosa Ct Brentwood, CA 94513
Bankruptcy Case 10-46750 Summary: "Brentwood, CA resident Walter Aster's 06.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2010."
Walter Aster — California

Farid Ahmad Atiqee, Brentwood CA

Address: 1731 Castellina Dr Brentwood, CA 94513-6544
Concise Description of Bankruptcy Case 10-499857: "In his Chapter 13 bankruptcy case filed in August 31, 2010, Brentwood, CA's Farid Ahmad Atiqee agreed to a debt repayment plan, which was successfully completed by Nov 15, 2013."
Farid Ahmad Atiqee — California

Robert Atlas, Brentwood CA

Address: 2563 Caddie Ct Brentwood, CA 94513
Bankruptcy Case 10-46334 Overview: "Robert Atlas's Chapter 7 bankruptcy, filed in Brentwood, CA in 06.02.2010, led to asset liquidation, with the case closing in Sep 5, 2010."
Robert Atlas — California

Gregory August, Brentwood CA

Address: 521 Red Rome Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-483717: "Gregory August's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-07-23, led to asset liquidation, with the case closing in 2010-11-08."
Gregory August — California

Jr Herman Austero, Brentwood CA

Address: 1510 Fairview Ave Brentwood, CA 94513
Bankruptcy Case 10-70994 Summary: "The bankruptcy record of Jr Herman Austero from Brentwood, CA, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Jr Herman Austero — California

Alexander M Azevedo, Brentwood CA

Address: 369 Pecan Pl Brentwood, CA 94513
Bankruptcy Case 11-44704 Overview: "In a Chapter 7 bankruptcy case, Alexander M Azevedo from Brentwood, CA, saw their proceedings start in 2011-04-29 and complete by 2011-07-26, involving asset liquidation."
Alexander M Azevedo — California

Julia Azich, Brentwood CA

Address: 228 Twilight Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-44704: "The case of Julia Azich in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Julia Azich — California

Mary Jane Baarda, Brentwood CA

Address: PO Box 1500 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41590: "Mary Jane Baarda's Chapter 7 bankruptcy, filed in Brentwood, CA in Feb 14, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Mary Jane Baarda — California

Bruce Anthony Babcock, Brentwood CA

Address: 782 Allen Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-407277: "The case of Bruce Anthony Babcock in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 01.21.2011 and discharged early 2011-05-09, focusing on asset liquidation to repay creditors."
Bruce Anthony Babcock — California

Clayton S Baca, Brentwood CA

Address: 302 Jefferson Dr Brentwood, CA 94513
Bankruptcy Case 11-49462 Overview: "In Brentwood, CA, Clayton S Baca filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2011."
Clayton S Baca — California

Alexis Bacher, Brentwood CA

Address: 725 Summer Cir Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-402037: "Alexis Bacher's Chapter 7 bankruptcy, filed in Brentwood, CA in 01/08/2010, led to asset liquidation, with the case closing in 2010-04-13."
Alexis Bacher — California

Amber Bainbridge, Brentwood CA

Address: 865 S Estates Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-40499: "In Brentwood, CA, Amber Bainbridge filed for Chapter 7 bankruptcy in 01/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Amber Bainbridge — California

James C Baird, Brentwood CA

Address: 1632 Regent Dr Brentwood, CA 94513-6923
Bankruptcy Case 10-49678 Summary: "In their Chapter 13 bankruptcy case filed in 08/24/2010, Brentwood, CA's James C Baird agreed to a debt repayment plan, which was successfully completed by 2013-11-12."
James C Baird — California

Joshua Baird, Brentwood CA

Address: 685 Wildrose Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-70830: "The bankruptcy filing by Joshua Baird, undertaken in 2009-11-12 in Brentwood, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Joshua Baird — California

Donna M Baird, Brentwood CA

Address: 1632 Regent Dr Brentwood, CA 94513-6923
Bankruptcy Case 10-49678 Summary: "In her Chapter 13 bankruptcy case filed in 2010-08-24, Brentwood, CA's Donna M Baird agreed to a debt repayment plan, which was successfully completed by November 2013."
Donna M Baird — California

Jeffrey Baker, Brentwood CA

Address: 1162 Sea Breeze Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-443217: "Jeffrey Baker's Chapter 7 bankruptcy, filed in Brentwood, CA in 04.16.2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Jeffrey Baker — California

Kimberly Ann Baker, Brentwood CA

Address: PO Box 83 Brentwood, CA 94513
Bankruptcy Case 13-40498 Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Baker from Brentwood, CA, saw her proceedings start in Jan 29, 2013 and complete by May 4, 2013, involving asset liquidation."
Kimberly Ann Baker — California

Roger Douglas Baker, Brentwood CA

Address: 3130 Balfour Rd Ste D Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-42575: "Brentwood, CA resident Roger Douglas Baker's 03.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2012."
Roger Douglas Baker — California

William Baldwin, Brentwood CA

Address: 632 Lugano Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-426617: "In Brentwood, CA, William Baldwin filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
William Baldwin — California

Duane Ballentine, Brentwood CA

Address: 5659 Chadbourne Rd Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-41738: "Duane Ballentine's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-24 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Ballentine — California

Kenneth Baller, Brentwood CA

Address: 2036 Thicket Pl Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-70963: "In Brentwood, CA, Kenneth Baller filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2011."
Kenneth Baller — California

Neil T Baluyut, Brentwood CA

Address: 2757 La Costa Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41702: "Neil T Baluyut's bankruptcy, initiated in February 2011 and concluded by 2011-06-04 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil T Baluyut — California

Lauri A Bamforth, Brentwood CA

Address: 2310 Spartan Ter Brentwood, CA 94513
Bankruptcy Case 12-49069 Overview: "The case of Lauri A Bamforth in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-08 and discharged early 2013-02-11, focusing on asset liquidation to repay creditors."
Lauri A Bamforth — California

Surinder Kumar Bangar, Brentwood CA

Address: 390 Roundhill Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47071: "The bankruptcy filing by Surinder Kumar Bangar, undertaken in June 30, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
Surinder Kumar Bangar — California

Douglas Donyel C Banks, Brentwood CA

Address: 1351 Castello Ranch Rd Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-499887: "In a Chapter 7 bankruptcy case, Douglas Donyel C Banks from Brentwood, CA, saw his proceedings start in 2012-12-20 and complete by 03/25/2013, involving asset liquidation."
Douglas Donyel C Banks — California

Jose Manuel Barajas, Brentwood CA

Address: 102 Pasco Dr Brentwood, CA 94513-2062
Bankruptcy Case 14-44794 Summary: "The bankruptcy record of Jose Manuel Barajas from Brentwood, CA, shows a Chapter 7 case filed in 2014-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2015."
Jose Manuel Barajas — California

Christian Barajas, Brentwood CA

Address: 1121 Teal Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-49600: "In a Chapter 7 bankruptcy case, Christian Barajas from Brentwood, CA, saw their proceedings start in 12/03/2012 and complete by Mar 8, 2013, involving asset liquidation."
Christian Barajas — California

Jerry Marcellana Barce, Brentwood CA

Address: 281 Pebble Beach Dr Brentwood, CA 94513-7087
Concise Description of Bankruptcy Case 10-718817: "2010-10-14 marked the beginning of Jerry Marcellana Barce's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2016-01-06."
Jerry Marcellana Barce — California

Maria Liza Maraan Barce, Brentwood CA

Address: 281 Pebble Beach Dr Brentwood, CA 94513-7087
Brief Overview of Bankruptcy Case 10-71881: "Maria Liza Maraan Barce's Brentwood, CA bankruptcy under Chapter 13 in 2010-10-14 led to a structured repayment plan, successfully discharged in 2016-01-06."
Maria Liza Maraan Barce — California

Joselito Bareng, Brentwood CA

Address: 1142 Europena Dr Brentwood, CA 94513-5159
Bankruptcy Case 10-73879 Overview: "Filing for Chapter 13 bankruptcy in 12.02.2010, Joselito Bareng from Brentwood, CA, structured a repayment plan, achieving discharge in February 24, 2016."
Joselito Bareng — California

David S Barnes, Brentwood CA

Address: 2393 Berkshire Ln Brentwood, CA 94513-7081
Concise Description of Bankruptcy Case 16-401357: "The case of David S Barnes in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in January 19, 2016 and discharged early 2016-04-18, focusing on asset liquidation to repay creditors."
David S Barnes — California

Roberto Baron, Brentwood CA

Address: 954 Villa Ter Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-741137: "Roberto Baron's Chapter 7 bankruptcy, filed in Brentwood, CA in 12/08/2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Roberto Baron — California

Alba Maria Barquero, Brentwood CA

Address: 641 Eastwood Ct Brentwood, CA 94513-7023
Brief Overview of Bankruptcy Case 15-40326: "Alba Maria Barquero's bankruptcy, initiated in 2015-01-30 and concluded by April 30, 2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba Maria Barquero — California

Gloria J Barquero, Brentwood CA

Address: 641 Eastwood Ct Brentwood, CA 94513-7023
Snapshot of U.S. Bankruptcy Proceeding Case 07-30847: "Chapter 13 bankruptcy for Gloria J Barquero in Brentwood, CA began in 07/05/2007, focusing on debt restructuring, concluding with plan fulfillment in Sep 6, 2012."
Gloria J Barquero — California

Jose Hector Barquero, Brentwood CA

Address: 641 Eastwood Ct Brentwood, CA 94513-7023
Snapshot of U.S. Bankruptcy Proceeding Case 15-40326: "The case of Jose Hector Barquero in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early 04.30.2015, focusing on asset liquidation to repay creditors."
Jose Hector Barquero — California

Maria Elena Barquero, Brentwood CA

Address: 641 Eastwood Ct Brentwood, CA 94513-7023
Concise Description of Bankruptcy Case 07-313437: "In her Chapter 13 bankruptcy case filed in October 2007, Brentwood, CA's Maria Elena Barquero agreed to a debt repayment plan, which was successfully completed by Jan 7, 2013."
Maria Elena Barquero — California

Mary Barreiro, Brentwood CA

Address: PO Box 1904 Brentwood, CA 94513
Bankruptcy Case 10-44334 Summary: "Brentwood, CA resident Mary Barreiro's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2010."
Mary Barreiro — California

Arlene B Barreras, Brentwood CA

Address: 244 Putter Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-73318: "In a Chapter 7 bankruptcy case, Arlene B Barreras from Brentwood, CA, saw her proceedings start in 12.23.2011 and complete by 2012-04-09, involving asset liquidation."
Arlene B Barreras — California

Buck Wayne Bartholomew, Brentwood CA

Address: 454 Silverwood St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-49942: "The bankruptcy filing by Buck Wayne Bartholomew, undertaken in 12.18.2012 in Brentwood, CA under Chapter 7, concluded with discharge in 03.23.2013 after liquidating assets."
Buck Wayne Bartholomew — California

Explore Free Bankruptcy Records by State