Website Logo

Brentwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 11, 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

Kristin Joy Mesnickow, Brentwood CA

Address: 703 Nectar Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-49393: "Brentwood, CA resident Kristin Joy Mesnickow's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2011."
Kristin Joy Mesnickow — California

Cheryl Ann Michael, Brentwood CA

Address: 525 Red Rome Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-484387: "In a Chapter 7 bankruptcy case, Cheryl Ann Michael from Brentwood, CA, saw her proceedings start in 2011-08-05 and complete by November 21, 2011, involving asset liquidation."
Cheryl Ann Michael — California

Christopher Michalski, Brentwood CA

Address: 208 Brushwood Pl Brentwood, CA 94513
Bankruptcy Case 10-48489 Overview: "The bankruptcy filing by Christopher Michalski, undertaken in 07.27.2010 in Brentwood, CA under Chapter 7, concluded with discharge in Nov 12, 2010 after liquidating assets."
Christopher Michalski — California

Brenda Ann Michelson, Brentwood CA

Address: 758 Franklin Dr Brentwood, CA 94513
Bankruptcy Case 13-40465 Overview: "The bankruptcy filing by Brenda Ann Michelson, undertaken in January 27, 2013 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-05-02 after liquidating assets."
Brenda Ann Michelson — California

Russell Miller, Brentwood CA

Address: 422 Iron Club Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-70594: "The bankruptcy record of Russell Miller from Brentwood, CA, shows a Chapter 7 case filed in 09.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Russell Miller — California

Laurel Miller, Brentwood CA

Address: 344 San Marino Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-70750: "In Brentwood, CA, Laurel Miller filed for Chapter 7 bankruptcy in September 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Laurel Miller — California

Jennifer Miller, Brentwood CA

Address: 1134 Dainty Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-40235: "Jennifer Miller's Chapter 7 bankruptcy, filed in Brentwood, CA in Jan 9, 2010, led to asset liquidation, with the case closing in 2010-04-14."
Jennifer Miller — California

Timothy Martin Miller, Brentwood CA

Address: 2624 Ranchwood Dr Brentwood, CA 94513-5644
Bankruptcy Case 14-40595 Overview: "The bankruptcy filing by Timothy Martin Miller, undertaken in Feb 12, 2014 in Brentwood, CA under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Timothy Martin Miller — California

Jimmie Miller, Brentwood CA

Address: 312 Pebble Beach Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-71853: "The case of Jimmie Miller in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-14 and discharged early 2011-01-12, focusing on asset liquidation to repay creditors."
Jimmie Miller — California

Carlo Minguez, Brentwood CA

Address: 1690 Minnesota Ave Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-415217: "The bankruptcy filing by Carlo Minguez, undertaken in February 11, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Carlo Minguez — California

Pauline Agnes Josep Mixon, Brentwood CA

Address: 2400 Shady Willow Ln Unit 7C Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-432177: "The bankruptcy filing by Pauline Agnes Josep Mixon, undertaken in 04/11/2012 in Brentwood, CA under Chapter 7, concluded with discharge in 07/28/2012 after liquidating assets."
Pauline Agnes Josep Mixon — California

Michael Moe, Brentwood CA

Address: 140 Pescara Blvd Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-710887: "In Brentwood, CA, Michael Moe filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2010."
Michael Moe — California

Thomas Aimeb Mohameds, Brentwood CA

Address: 680 Wildrose Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47323: "The case of Thomas Aimeb Mohameds in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-10-05, focusing on asset liquidation to repay creditors."
Thomas Aimeb Mohameds — California

Hamidullah Mohammadi, Brentwood CA

Address: 2902 Spanish Bay Dr Brentwood, CA 94513
Bankruptcy Case 10-74125 Overview: "In a Chapter 7 bankruptcy case, Hamidullah Mohammadi from Brentwood, CA, saw their proceedings start in Dec 9, 2010 and complete by March 2011, involving asset liquidation."
Hamidullah Mohammadi — California

Ana Molina, Brentwood CA

Address: 2488 Berkshire Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-705337: "The case of Ana Molina in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 15, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Ana Molina — California

Jr William Paul Momaney, Brentwood CA

Address: 2316 Spartan Ter Brentwood, CA 94513
Bankruptcy Case 11-46585 Overview: "In Brentwood, CA, Jr William Paul Momaney filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Jr William Paul Momaney — California

Joanne Montenegro, Brentwood CA

Address: 664 Cherry Tree Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-403537: "Joanne Montenegro's Chapter 7 bankruptcy, filed in Brentwood, CA in 01/13/2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Joanne Montenegro — California

Tina Marie Monterroza, Brentwood CA

Address: 1635 Bixler Rd Brentwood, CA 94513
Bankruptcy Case 13-41814 Summary: "The bankruptcy filing by Tina Marie Monterroza, undertaken in Mar 27, 2013 in Brentwood, CA under Chapter 7, concluded with discharge in 06/30/2013 after liquidating assets."
Tina Marie Monterroza — California

Ben Montoya, Brentwood CA

Address: 160 Remington St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47214: "The bankruptcy filing by Ben Montoya, undertaken in Jun 24, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 10.10.2010 after liquidating assets."
Ben Montoya — California

Gabriel Montoya, Brentwood CA

Address: 735 Garland Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44510: "Gabriel Montoya's bankruptcy, initiated in 2010-04-21 and concluded by 07/25/2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Montoya — California

Kim Moore, Brentwood CA

Address: 1111 Woodside Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-70766: "In Brentwood, CA, Kim Moore filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Kim Moore — California

Jeffrey Moore, Brentwood CA

Address: 1355 Carlisle Dr Brentwood, CA 94513
Bankruptcy Case 10-71915 Overview: "Brentwood, CA resident Jeffrey Moore's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jeffrey Moore — California

Jose Guadalupe Morales, Brentwood CA

Address: 1629 Dawnview Dr Brentwood, CA 94513
Bankruptcy Case 11-73346 Overview: "The case of Jose Guadalupe Morales in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 12/23/2011 and discharged early 2012-04-09, focusing on asset liquidation to repay creditors."
Jose Guadalupe Morales — California

Maria G Morales, Brentwood CA

Address: 2470 Cerritos Rd Brentwood, CA 94513-5705
Brief Overview of Bankruptcy Case 15-40248: "In a Chapter 7 bankruptcy case, Maria G Morales from Brentwood, CA, saw their proceedings start in January 26, 2015 and complete by 04/26/2015, involving asset liquidation."
Maria G Morales — California

Jose M Morales, Brentwood CA

Address: 2470 Cerritos Rd Brentwood, CA 94513-5705
Bankruptcy Case 15-40248 Summary: "The bankruptcy filing by Jose M Morales, undertaken in 2015-01-26 in Brentwood, CA under Chapter 7, concluded with discharge in 2015-04-26 after liquidating assets."
Jose M Morales — California

Marie Morales, Brentwood CA

Address: 2978 Cherish Ct Brentwood, CA 94513-5130
Bankruptcy Case 10-40174 Summary: "Jan 8, 2010 marked the beginning of Marie Morales's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by Feb 10, 2015."
Marie Morales — California

Milagros Morales, Brentwood CA

Address: 282 Nancy St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41529: "Brentwood, CA resident Milagros Morales's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2011."
Milagros Morales — California

Mario Morales, Brentwood CA

Address: 2978 Cherish Ct Brentwood, CA 94513-5130
Brief Overview of Bankruptcy Case 10-40174: "Chapter 13 bankruptcy for Mario Morales in Brentwood, CA began in 01.08.2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Mario Morales — California

Lorraine Marie Morehead, Brentwood CA

Address: PO Box 1351 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-44009: "The bankruptcy filing by Lorraine Marie Morehead, undertaken in 05/08/2012 in Brentwood, CA under Chapter 7, concluded with discharge in Aug 24, 2012 after liquidating assets."
Lorraine Marie Morehead — California

Matthew Moreland, Brentwood CA

Address: 2263 Montecito Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-42325: "The bankruptcy record of Matthew Moreland from Brentwood, CA, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Matthew Moreland — California

Richard Joseph Moreno, Brentwood CA

Address: 323 Pebble Beach Dr Brentwood, CA 94513-7068
Concise Description of Bankruptcy Case 09-721797: "Richard Joseph Moreno's Chapter 13 bankruptcy in Brentwood, CA started in Dec 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/10/2015."
Richard Joseph Moreno — California

Eugene Morey, Brentwood CA

Address: 276 Mountain View Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73227: "Eugene Morey's bankruptcy, initiated in Nov 16, 2010 and concluded by 2011-02-15 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Morey — California

Bridgette R Morgan, Brentwood CA

Address: 2293 Star Lily St Brentwood, CA 94513
Bankruptcy Case 13-45959 Summary: "Bridgette R Morgan's bankruptcy, initiated in October 2013 and concluded by 02.03.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette R Morgan — California

Ronnie Morgan, Brentwood CA

Address: 1209 Landover Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73519: "In a Chapter 7 bankruptcy case, Ronnie Morgan from Brentwood, CA, saw their proceedings start in 2010-11-23 and complete by 2011-02-23, involving asset liquidation."
Ronnie Morgan — California

Larry Morgan, Brentwood CA

Address: 200 Village Dr Apt 2M Brentwood, CA 94513-1151
Bankruptcy Case 15-40250 Overview: "Brentwood, CA resident Larry Morgan's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2015."
Larry Morgan — California

Marlon Jesse Moronez, Brentwood CA

Address: 99 E Country Club Dr Brentwood, CA 94513-5008
Brief Overview of Bankruptcy Case 09-70224: "Marlon Jesse Moronez's Chapter 13 bankruptcy in Brentwood, CA started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/04/2015."
Marlon Jesse Moronez — California

Ophelia Yvonne Moronez, Brentwood CA

Address: 99 E Country Club Dr Brentwood, CA 94513-5293
Bankruptcy Case 09-70224 Summary: "Chapter 13 bankruptcy for Ophelia Yvonne Moronez in Brentwood, CA began in 10/28/2009, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Ophelia Yvonne Moronez — California

Diana Lee Morrison, Brentwood CA

Address: 443 Chestnut St Brentwood, CA 94513-6306
Snapshot of U.S. Bankruptcy Proceeding Case 10-49942: "2010-08-30 marked the beginning of Diana Lee Morrison's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by February 8, 2016."
Diana Lee Morrison — California

Robert Larry Morrison, Brentwood CA

Address: 443 Chestnut St Brentwood, CA 94513-6306
Snapshot of U.S. Bankruptcy Proceeding Case 10-49942: "Robert Larry Morrison's Chapter 13 bankruptcy in Brentwood, CA started in 2010-08-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-02-08."
Robert Larry Morrison — California

Albert Joseph Mouton, Brentwood CA

Address: 1650 Gamay Ln Brentwood, CA 94513-4331
Concise Description of Bankruptcy Case 11-428997: "Filing for Chapter 13 bankruptcy in 2011-03-17, Albert Joseph Mouton from Brentwood, CA, structured a repayment plan, achieving discharge in 06.08.2016."
Albert Joseph Mouton — California

Cynthia Ann Mouton, Brentwood CA

Address: 1650 Gamay Ln Brentwood, CA 94513-4331
Bankruptcy Case 11-42899 Summary: "The bankruptcy record for Cynthia Ann Mouton from Brentwood, CA, under Chapter 13, filed in 2011-03-17, involved setting up a repayment plan, finalized by Jun 8, 2016."
Cynthia Ann Mouton — California

Matthew Mj Mucio, Brentwood CA

Address: 305 Pebble Beach Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-458947: "The bankruptcy record of Matthew Mj Mucio from Brentwood, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Matthew Mj Mucio — California

Luke O Munana, Brentwood CA

Address: 2582 Stirling Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41372: "Luke O Munana's bankruptcy, initiated in March 2013 and concluded by June 11, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke O Munana — California

Cesar Rene Munoz, Brentwood CA

Address: PO Box 1455 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-42734: "The case of Cesar Rene Munoz in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/14/2011 and discharged early 2011-06-14, focusing on asset liquidation to repay creditors."
Cesar Rene Munoz — California

Jr Francisco Daniel Munoz, Brentwood CA

Address: 878 Larkspur Ct Brentwood, CA 94513
Bankruptcy Case 13-40189 Overview: "The case of Jr Francisco Daniel Munoz in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 11, 2013 and discharged early Apr 16, 2013, focusing on asset liquidation to repay creditors."
Jr Francisco Daniel Munoz — California

Gary Munsey, Brentwood CA

Address: 415 Bayonett Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-714377: "The case of Gary Munsey in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2009 and discharged early 2010-03-05, focusing on asset liquidation to repay creditors."
Gary Munsey — California

Alec Stewart Murdock, Brentwood CA

Address: 130 Mesquite Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-451837: "The case of Alec Stewart Murdock in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 12, 2011 and discharged early August 28, 2011, focusing on asset liquidation to repay creditors."
Alec Stewart Murdock — California

Douglas Murillo, Brentwood CA

Address: 2200 Thomas Ct Brentwood, CA 94513
Bankruptcy Case 10-46644 Overview: "In a Chapter 7 bankruptcy case, Douglas Murillo from Brentwood, CA, saw his proceedings start in 2010-06-10 and complete by 2010-09-08, involving asset liquidation."
Douglas Murillo — California

Sean R Murphy, Brentwood CA

Address: 160 Mesquite Ct Brentwood, CA 94513-1707
Bankruptcy Case 10-49380 Overview: "The bankruptcy record for Sean R Murphy from Brentwood, CA, under Chapter 13, filed in 08/17/2010, involved setting up a repayment plan, finalized by 2016-01-05."
Sean R Murphy — California

Cheryl A Murphy, Brentwood CA

Address: 160 Mesquite Ct Brentwood, CA 94513-1707
Snapshot of U.S. Bankruptcy Proceeding Case 10-49380: "Cheryl A Murphy's Brentwood, CA bankruptcy under Chapter 13 in 2010-08-17 led to a structured repayment plan, successfully discharged in 2016-01-05."
Cheryl A Murphy — California

Jamie Murphy, Brentwood CA

Address: 170 Remington St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-43083: "In Brentwood, CA, Jamie Murphy filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Jamie Murphy — California

Justin Marcus Murray, Brentwood CA

Address: 2444 Spyglass Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47788: "In a Chapter 7 bankruptcy case, Justin Marcus Murray from Brentwood, CA, saw his proceedings start in 07.22.2011 and complete by 2011-11-07, involving asset liquidation."
Justin Marcus Murray — California

Geoffrey Murray, Brentwood CA

Address: 1207 Silverton Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-467227: "In a Chapter 7 bankruptcy case, Geoffrey Murray from Brentwood, CA, saw his proceedings start in June 13, 2010 and complete by 2010-09-14, involving asset liquidation."
Geoffrey Murray — California

Deanna Musgraves, Brentwood CA

Address: 1090 Sea Island Ct Brentwood, CA 94513
Bankruptcy Case 10-73692 Summary: "The bankruptcy record of Deanna Musgraves from Brentwood, CA, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Deanna Musgraves — California

Daren Ronald Musket, Brentwood CA

Address: 704 Ellesmere Ct Brentwood, CA 94513-7074
Bankruptcy Case 11-40699 Summary: "Daren Ronald Musket's Chapter 13 bankruptcy in Brentwood, CA started in January 21, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-25."
Daren Ronald Musket — California

Shannon Janine Musket, Brentwood CA

Address: 704 Ellesmere Ct Brentwood, CA 94513-7074
Bankruptcy Case 11-40699 Summary: "Chapter 13 bankruptcy for Shannon Janine Musket in Brentwood, CA began in 2011-01-21, focusing on debt restructuring, concluding with plan fulfillment in May 2016."
Shannon Janine Musket — California

Faruk Mustafa, Brentwood CA

Address: 1052 Spruce St Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-737067: "The bankruptcy filing by Faruk Mustafa, undertaken in November 2010 in Brentwood, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Faruk Mustafa — California

Robbie Larue Myers, Brentwood CA

Address: 295 Coventry Cir Brentwood, CA 94513-2790
Bankruptcy Case 15-43519 Overview: "The bankruptcy record of Robbie Larue Myers from Brentwood, CA, shows a Chapter 7 case filed in 11/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Robbie Larue Myers — California

Cathy Sue Myers, Brentwood CA

Address: 295 Coventry Cir Brentwood, CA 94513-2790
Snapshot of U.S. Bankruptcy Proceeding Case 15-43519: "Cathy Sue Myers's Chapter 7 bankruptcy, filed in Brentwood, CA in November 16, 2015, led to asset liquidation, with the case closing in 02/14/2016."
Cathy Sue Myers — California

Debbie Lavone Nails, Brentwood CA

Address: 2400 Shady Willow Ln Unit 23G Brentwood, CA 94513
Bankruptcy Case 11-45916 Overview: "Debbie Lavone Nails's bankruptcy, initiated in May 31, 2011 and concluded by 09.16.2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Lavone Nails — California

Juan Napoles, Brentwood CA

Address: 1145 2nd St Ste A224 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-41156: "Brentwood, CA resident Juan Napoles's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2011."
Juan Napoles — California

Joseph Nardone, Brentwood CA

Address: 1035 Meadow Brook Dr Brentwood, CA 94513-6723
Brief Overview of Bankruptcy Case 2014-43293: "The case of Joseph Nardone in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 8, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Joseph Nardone — California

Pilar Navarro, Brentwood CA

Address: 900 Minnesota Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44545: "The case of Pilar Navarro in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 22, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Pilar Navarro — California

Jon Michael Navone, Brentwood CA

Address: 1039 Meadow Brook Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-45061: "The bankruptcy filing by Jon Michael Navone, undertaken in 2013-09-06 in Brentwood, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jon Michael Navone — California

Beverly A Nelligan, Brentwood CA

Address: 289 Grovewood Loop Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-456897: "In a Chapter 7 bankruptcy case, Beverly A Nelligan from Brentwood, CA, saw her proceedings start in 2012-07-06 and complete by Oct 22, 2012, involving asset liquidation."
Beverly A Nelligan — California

Bradley Nelson, Brentwood CA

Address: 853 Stonewood Dr Brentwood, CA 94513
Bankruptcy Case 10-44839 Overview: "The bankruptcy filing by Bradley Nelson, undertaken in 04/28/2010 in Brentwood, CA under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Bradley Nelson — California

Myren W Nelson, Brentwood CA

Address: 2060 Kent Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-411767: "Myren W Nelson's Chapter 7 bankruptcy, filed in Brentwood, CA in Feb 28, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Myren W Nelson — California

Carlota Nesta, Brentwood CA

Address: 1565 Jasmine Pl Brentwood, CA 94513-7013
Brief Overview of Bankruptcy Case 2014-43046: "The case of Carlota Nesta in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-22 and discharged early 2014-10-20, focusing on asset liquidation to repay creditors."
Carlota Nesta — California

Filomeno Conception Nesta, Brentwood CA

Address: 1565 Jasmine Pl Brentwood, CA 94513-7013
Bankruptcy Case 2014-43046 Summary: "The case of Filomeno Conception Nesta in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 22, 2014 and discharged early 10.20.2014, focusing on asset liquidation to repay creditors."
Filomeno Conception Nesta — California

Sr William Edward Netherby, Brentwood CA

Address: 164 E Country Club Dr Brentwood, CA 94513-5039
Brief Overview of Bankruptcy Case 09-70616: "The bankruptcy record for Sr William Edward Netherby from Brentwood, CA, under Chapter 13, filed in 11/06/2009, involved setting up a repayment plan, finalized by January 4, 2013."
Sr William Edward Netherby — California

Tam Nguyen, Brentwood CA

Address: 2040 Sage Sparrow St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44324: "Tam Nguyen's bankruptcy, initiated in April 2010 and concluded by 2010-07-20 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tam Nguyen — California

Stephen Brian Nicholas, Brentwood CA

Address: 1209 Landover Ct Brentwood, CA 94513-6180
Brief Overview of Bankruptcy Case 11-73303: "The bankruptcy record for Stephen Brian Nicholas from Brentwood, CA, under Chapter 13, filed in 12.22.2011, involved setting up a repayment plan, finalized by February 2016."
Stephen Brian Nicholas — California

Jon J Nichols, Brentwood CA

Address: 1042 Dawn Ct Brentwood, CA 94513
Bankruptcy Case 13-45928 Summary: "In a Chapter 7 bankruptcy case, Jon J Nichols from Brentwood, CA, saw their proceedings start in 10.30.2013 and complete by 02/02/2014, involving asset liquidation."
Jon J Nichols — California

Sr Michael Edward Nichols, Brentwood CA

Address: 674 Redhaven St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-43510: "The bankruptcy record of Sr Michael Edward Nichols from Brentwood, CA, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Sr Michael Edward Nichols — California

Deborah Marie Nicosia, Brentwood CA

Address: 1167 Tropicana Ln Brentwood, CA 94513-5165
Bankruptcy Case 13-46799 Summary: "The case of Deborah Marie Nicosia in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 27, 2013 and discharged early 2014-03-27, focusing on asset liquidation to repay creditors."
Deborah Marie Nicosia — California

Jan Albert Nijhuis, Brentwood CA

Address: 865 Antelope Ter Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41953: "Jan Albert Nijhuis's bankruptcy, initiated in Apr 2, 2013 and concluded by 2013-07-06 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Albert Nijhuis — California

Christopher Noble, Brentwood CA

Address: 530 Garnet Ter Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-475137: "Christopher Noble's bankruptcy, initiated in June 2010 and concluded by Sep 22, 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Noble — California

Eric Nohr, Brentwood CA

Address: 381 Black Rock St Brentwood, CA 94513-5504
Concise Description of Bankruptcy Case 15-438017: "The bankruptcy filing by Eric Nohr, undertaken in 12.15.2015 in Brentwood, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Eric Nohr — California

Robert E Norman, Brentwood CA

Address: 468 Desert Gold Ter Brentwood, CA 94513-6451
Bankruptcy Case 2014-42739 Summary: "In Brentwood, CA, Robert E Norman filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Robert E Norman — California

Carla Jean Nuccio, Brentwood CA

Address: 277 Christenson Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-43550: "In Brentwood, CA, Carla Jean Nuccio filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Carla Jean Nuccio — California

James C Nunes, Brentwood CA

Address: 15 Cindy Pl Brentwood, CA 94513-1402
Snapshot of U.S. Bankruptcy Proceeding Case 15-43122: "James C Nunes's bankruptcy, initiated in 10.12.2015 and concluded by January 10, 2016 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Nunes — California

Nanci C Nunes, Brentwood CA

Address: 15 Cindy Pl Brentwood, CA 94513-1402
Concise Description of Bankruptcy Case 15-431227: "The bankruptcy record of Nanci C Nunes from Brentwood, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2016."
Nanci C Nunes — California

Ronald Nunn, Brentwood CA

Address: 2908 Spanish Bay Dr Brentwood, CA 94513
Bankruptcy Case 09-71777 Summary: "In a Chapter 7 bankruptcy case, Ronald Nunn from Brentwood, CA, saw their proceedings start in December 9, 2009 and complete by March 14, 2010, involving asset liquidation."
Ronald Nunn — California

Marcus Nykan, Brentwood CA

Address: 2084 Heartland Cir Brentwood, CA 94513
Bankruptcy Case 12-49286 Overview: "Marcus Nykan's Chapter 7 bankruptcy, filed in Brentwood, CA in 11/17/2012, led to asset liquidation, with the case closing in 2013-02-20."
Marcus Nykan — California

Brien John O, Brentwood CA

Address: 1793 Giotto Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-41116: "The bankruptcy filing by Brien John O, undertaken in 2011-01-31 in Brentwood, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Brien John O — California

Roberto Medina Ocampo, Brentwood CA

Address: 731 Stewart Way Brentwood, CA 94513-6934
Brief Overview of Bankruptcy Case 08-46092: "Roberto Medina Ocampo's Chapter 13 bankruptcy in Brentwood, CA started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-25."
Roberto Medina Ocampo — California

Teresa Galauran Ocampo, Brentwood CA

Address: 532 Lakeview Dr Brentwood, CA 94513-5072
Bankruptcy Case 08-46092 Overview: "Filing for Chapter 13 bankruptcy in October 23, 2008, Teresa Galauran Ocampo from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-11-25."
Teresa Galauran Ocampo — California

Yemisi Ogbodo, Brentwood CA

Address: 413 Roundhill Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-440327: "Brentwood, CA resident Yemisi Ogbodo's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
Yemisi Ogbodo — California

Victor Opoayo Olabintan, Brentwood CA

Address: 421 Bayonett Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-436897: "In a Chapter 7 bankruptcy case, Victor Opoayo Olabintan from Brentwood, CA, saw his proceedings start in 2013-06-27 and complete by September 30, 2013, involving asset liquidation."
Victor Opoayo Olabintan — California

Matthew Guy Olehy, Brentwood CA

Address: 803 Cardinal Ct Brentwood, CA 94513
Bankruptcy Case 11-48352 Overview: "The bankruptcy record of Matthew Guy Olehy from Brentwood, CA, shows a Chapter 7 case filed in 08/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Matthew Guy Olehy — California

Heck Ruedenia Olivan, Brentwood CA

Address: 1108 San Donato Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-46095: "Brentwood, CA resident Heck Ruedenia Olivan's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Heck Ruedenia Olivan — California

Ricardo A Olivares, Brentwood CA

Address: 2306 Flora Ct Brentwood, CA 94513
Bankruptcy Case 11-42552 Summary: "The bankruptcy record of Ricardo A Olivares from Brentwood, CA, shows a Chapter 7 case filed in Mar 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2011."
Ricardo A Olivares — California

Melissa Oliveira, Brentwood CA

Address: 121 Manzanillo Way Brentwood, CA 94513
Bankruptcy Case 10-70711 Summary: "The bankruptcy filing by Melissa Oliveira, undertaken in 09.19.2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Melissa Oliveira — California

Michal Kazimierz Olkiewicz, Brentwood CA

Address: 3400 Concord Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-40379: "In a Chapter 7 bankruptcy case, Michal Kazimierz Olkiewicz from Brentwood, CA, saw her proceedings start in 2012-01-16 and complete by Apr 17, 2012, involving asset liquidation."
Michal Kazimierz Olkiewicz — California

Jasper Bamba Olonan, Brentwood CA

Address: 808 Cardinal Ct Brentwood, CA 94513-5667
Bankruptcy Case 10-44484 Summary: "Jasper Bamba Olonan's Brentwood, CA bankruptcy under Chapter 13 in Apr 20, 2010 led to a structured repayment plan, successfully discharged in 2013-07-19."
Jasper Bamba Olonan — California

Jeffrey Carl Olson, Brentwood CA

Address: 1229 Picadilly Ln Brentwood, CA 94513-5167
Concise Description of Bankruptcy Case 2014-426167: "The bankruptcy filing by Jeffrey Carl Olson, undertaken in 2014-06-17 in Brentwood, CA under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Jeffrey Carl Olson — California

Rachel Olvera, Brentwood CA

Address: 230 Persimmon Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-72322: "Brentwood, CA resident Rachel Olvera's 12.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2010."
Rachel Olvera — California

Eric Opelski, Brentwood CA

Address: 1705 Mediterraneo Pl Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-45410: "Brentwood, CA resident Eric Opelski's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Eric Opelski — California

William Lynn Opsal, Brentwood CA

Address: 180 Continente Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-41711: "In Brentwood, CA, William Lynn Opsal filed for Chapter 7 bankruptcy in March 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
William Lynn Opsal — California

John Orcutt, Brentwood CA

Address: 1275 Central Blvd Apt 266 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-482757: "In a Chapter 7 bankruptcy case, John Orcutt from Brentwood, CA, saw their proceedings start in 2010-07-22 and complete by 2010-11-07, involving asset liquidation."
John Orcutt — California

Explore Free Bankruptcy Records by State