Brentwood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brentwood.
Last updated on:
April 11, 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
Melissa Ordaz, Brentwood CA
Address: 1528 Windsor Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-41837: "Melissa Ordaz's Chapter 7 bankruptcy, filed in Brentwood, CA in 02/19/2010, led to asset liquidation, with the case closing in May 25, 2010."
Melissa Ordaz — California
Tania Jauregui Ordaz, Brentwood CA
Address: PO Box 176 Brentwood, CA 94513-0176
Concise Description of Bankruptcy Case 14-420627: "Tania Jauregui Ordaz's bankruptcy, initiated in 2014-05-09 and concluded by 08.12.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Jauregui Ordaz — California
Lizette Margarita Ornano, Brentwood CA
Address: 2739 Cathedral Cir Brentwood, CA 94513-5155
Snapshot of U.S. Bankruptcy Proceeding Case 15-40984: "Brentwood, CA resident Lizette Margarita Ornano's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Lizette Margarita Ornano — California
Marcelino Estrella Ortanez, Brentwood CA
Address: 1086 Granville Ln Brentwood, CA 94513
Bankruptcy Case 11-72204 Overview: "The bankruptcy record of Marcelino Estrella Ortanez from Brentwood, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2012."
Marcelino Estrella Ortanez — California
Claudia E Ortega, Brentwood CA
Address: 250 Grovewood Loop Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-476217: "The bankruptcy filing by Claudia E Ortega, undertaken in July 19, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in November 4, 2011 after liquidating assets."
Claudia E Ortega — California
Crispin Rene Ortega, Brentwood CA
Address: 198 Continente Ave Brentwood, CA 94513
Bankruptcy Case 13-41872 Summary: "Brentwood, CA resident Crispin Rene Ortega's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Crispin Rene Ortega — California
Agustin Gonzalez Ortega, Brentwood CA
Address: 350 Oleander St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-41632: "In Brentwood, CA, Agustin Gonzalez Ortega filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Agustin Gonzalez Ortega — California
Kenneth Bruce Osborne, Brentwood CA
Address: 1048 Dawn Ct Brentwood, CA 94513
Bankruptcy Case 13-43944 Summary: "Kenneth Bruce Osborne's bankruptcy, initiated in 07/11/2013 and concluded by Oct 14, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bruce Osborne — California
Joette Oseguera, Brentwood CA
Address: 347 Cheshire Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73211: "In Brentwood, CA, Joette Oseguera filed for Chapter 7 bankruptcy in 11.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Joette Oseguera — California
Hanson Oshiobughie, Brentwood CA
Address: 552 Ash St Brentwood, CA 94513
Bankruptcy Case 10-48562 Summary: "The bankruptcy record of Hanson Oshiobughie from Brentwood, CA, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Hanson Oshiobughie — California
Chansamonh Oupaxay, Brentwood CA
Address: 274 Pebble Beach Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-442967: "The bankruptcy filing by Chansamonh Oupaxay, undertaken in July 2013 in Brentwood, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Chansamonh Oupaxay — California
Kimberly Pace, Brentwood CA
Address: 1874 Trenton Pl Brentwood, CA 94513
Bankruptcy Case 10-49108 Summary: "Kimberly Pace's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-08-10, led to asset liquidation, with the case closing in November 2, 2010."
Kimberly Pace — California
Dorthy Pack, Brentwood CA
Address: 271 Ginu Ln Brentwood, CA 94513
Bankruptcy Case 10-74905 Summary: "Dorthy Pack's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Dorthy Pack — California
Victor Padilla, Brentwood CA
Address: 938 Oxford Ln Brentwood, CA 94513
Bankruptcy Case 10-47145 Overview: "The bankruptcy filing by Victor Padilla, undertaken in June 23, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Victor Padilla — California
Deborah Pagnini, Brentwood CA
Address: 204 Mountain View Dr Brentwood, CA 94513
Bankruptcy Case 10-45224 Overview: "Deborah Pagnini's Chapter 7 bankruptcy, filed in Brentwood, CA in 05/06/2010, led to asset liquidation, with the case closing in 2010-08-09."
Deborah Pagnini — California
James Louis Pagnini, Brentwood CA
Address: 529 Montana St Brentwood, CA 94513
Bankruptcy Case 12-42276 Summary: "The bankruptcy record of James Louis Pagnini from Brentwood, CA, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
James Louis Pagnini — California
Joshua Pagnini, Brentwood CA
Address: 2360 Berkshire Ln Brentwood, CA 94513
Bankruptcy Case 10-70394 Summary: "Joshua Pagnini's Chapter 7 bankruptcy, filed in Brentwood, CA in Sep 10, 2010, led to asset liquidation, with the case closing in 12/27/2010."
Joshua Pagnini — California
Jorge Alberto Paniagua, Brentwood CA
Address: 616 Summerwood Dr Brentwood, CA 94513-1872
Concise Description of Bankruptcy Case 08-457837: "Chapter 13 bankruptcy for Jorge Alberto Paniagua in Brentwood, CA began in 10.09.2008, focusing on debt restructuring, concluding with plan fulfillment in 11/12/2013."
Jorge Alberto Paniagua — California
Sr Frank Brian Pao, Brentwood CA
Address: 4661 Nunn St Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-426587: "Sr Frank Brian Pao's bankruptcy, initiated in 2012-03-26 and concluded by July 12, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Frank Brian Pao — California
Lauren Pape, Brentwood CA
Address: PO Box 42 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-462887: "Lauren Pape's Chapter 7 bankruptcy, filed in Brentwood, CA in 05.31.2010, led to asset liquidation, with the case closing in September 2010."
Lauren Pape — California
Joe Park, Brentwood CA
Address: PO Box 1262 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-44764: "In a Chapter 7 bankruptcy case, Joe Park from Brentwood, CA, saw their proceedings start in April 30, 2011 and complete by 08/02/2011, involving asset liquidation."
Joe Park — California
Benjamin Bowon Park, Brentwood CA
Address: 3280 Bixler Rd Brentwood, CA 94513-4227
Brief Overview of Bankruptcy Case 09-52626: "Chapter 13 bankruptcy for Benjamin Bowon Park in Brentwood, CA began in 04/09/2009, focusing on debt restructuring, concluding with plan fulfillment in February 13, 2013."
Benjamin Bowon Park — California
Michael Edward Parker, Brentwood CA
Address: 572 Norris St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-37006-bjh7: "Michael Edward Parker's bankruptcy, initiated in 2009-10-19 and concluded by 2010-01-22 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edward Parker — California
Michael George Parker, Brentwood CA
Address: 4603 Balfour Rd Trlr 3 Brentwood, CA 94513-1621
Bankruptcy Case 15-42535 Overview: "The case of Michael George Parker in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 2015-11-15, focusing on asset liquidation to repay creditors."
Michael George Parker — California
Teresa Ann Parker, Brentwood CA
Address: 3006 Carey Ln Brentwood, CA 94513
Bankruptcy Case 11-46271 Overview: "In a Chapter 7 bankruptcy case, Teresa Ann Parker from Brentwood, CA, saw her proceedings start in 06.09.2011 and complete by 09.07.2011, involving asset liquidation."
Teresa Ann Parker — California
Scott Parks, Brentwood CA
Address: 2384 Tremont Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-70367: "Scott Parks's bankruptcy, initiated in October 2009 and concluded by 2010-01-26 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Parks — California
Michael Allan Parsons, Brentwood CA
Address: 2452 Berkshire Ln Brentwood, CA 94513-5087
Snapshot of U.S. Bankruptcy Proceeding Case 14-40166: "Michael Allan Parsons's bankruptcy, initiated in 01.13.2014 and concluded by 2014-04-13 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allan Parsons — California
Maria N Patino, Brentwood CA
Address: 2304 Demartini Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-40532: "The bankruptcy record of Maria N Patino from Brentwood, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Maria N Patino — California
Jennie Patrick, Brentwood CA
Address: 1306 Prominent Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-42966: "The case of Jennie Patrick in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 21, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Jennie Patrick — California
Michael Lee Patterson, Brentwood CA
Address: 165 Remington St Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-485347: "The case of Michael Lee Patterson in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/19/2012 and discharged early 2013-01-22, focusing on asset liquidation to repay creditors."
Michael Lee Patterson — California
Rodney Payne, Brentwood CA
Address: 699 Wildrose Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-72868: "In Brentwood, CA, Rodney Payne filed for Chapter 7 bankruptcy in 11.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Rodney Payne — California
Tavane Payne, Brentwood CA
Address: 219 Continente Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-40606: "Brentwood, CA resident Tavane Payne's 01/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Tavane Payne — California
Teresa Paz, Brentwood CA
Address: 1725 Duchess Ter Brentwood, CA 94513-2642
Bankruptcy Case 11-42834 Summary: "In her Chapter 13 bankruptcy case filed in Mar 16, 2011, Brentwood, CA's Teresa Paz agreed to a debt repayment plan, which was successfully completed by 2016-06-06."
Teresa Paz — California
Luis Jose Paz, Brentwood CA
Address: 1725 Duchess Ter Brentwood, CA 94513-2642
Bankruptcy Case 11-42834 Overview: "The bankruptcy record for Luis Jose Paz from Brentwood, CA, under Chapter 13, filed in March 16, 2011, involved setting up a repayment plan, finalized by 06/06/2016."
Luis Jose Paz — California
Teresa Marie Peccorini, Brentwood CA
Address: 928 Snapdragon Ct Brentwood, CA 94513
Bankruptcy Case 11-44779 Summary: "Teresa Marie Peccorini's Chapter 7 bankruptcy, filed in Brentwood, CA in May 2011, led to asset liquidation, with the case closing in July 2011."
Teresa Marie Peccorini — California
James Pecenka, Brentwood CA
Address: 631 Avington Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-72054: "The bankruptcy filing by James Pecenka, undertaken in December 17, 2009 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
James Pecenka — California
Borra Lara Elise Pederson, Brentwood CA
Address: 959 Griffith Ln Brentwood, CA 94513-2403
Bankruptcy Case 11-71497 Summary: "Chapter 13 bankruptcy for Borra Lara Elise Pederson in Brentwood, CA began in 10.29.2011, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2015."
Borra Lara Elise Pederson — California
Vincent Pedrini, Brentwood CA
Address: 2905 Spanish Bay Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-461937: "In Brentwood, CA, Vincent Pedrini filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Vincent Pedrini — California
Fina Pedroza, Brentwood CA
Address: 244 Creektrail Ct Brentwood, CA 94513-7308
Bankruptcy Case 11-41633 Summary: "Filing for Chapter 13 bankruptcy in 02/15/2011, Fina Pedroza from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-05-31."
Fina Pedroza — California
Kimberly Susan Peirce, Brentwood CA
Address: 135 Starview Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-49756: "Kimberly Susan Peirce's Chapter 7 bankruptcy, filed in Brentwood, CA in Dec 11, 2012, led to asset liquidation, with the case closing in Mar 16, 2013."
Kimberly Susan Peirce — California
Kevin Michael Peltz, Brentwood CA
Address: 1327 Katherine Ct Brentwood, CA 94513-6560
Concise Description of Bankruptcy Case 09-451257: "The bankruptcy record for Kevin Michael Peltz from Brentwood, CA, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by 2012-12-18."
Kevin Michael Peltz — California
Mark Perdue, Brentwood CA
Address: 631 Fall Dr Brentwood, CA 94513
Bankruptcy Case 09-71348 Summary: "In Brentwood, CA, Mark Perdue filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Mark Perdue — California
Osiris Pereyra, Brentwood CA
Address: 600 Pearson Dr Brentwood, CA 94513-5624
Bankruptcy Case 14-43785 Overview: "In a Chapter 7 bankruptcy case, Osiris Pereyra from Brentwood, CA, saw his proceedings start in September 16, 2014 and complete by December 15, 2014, involving asset liquidation."
Osiris Pereyra — California
Arnel Perez, Brentwood CA
Address: 2854 Spanish Bay Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-495077: "The case of Arnel Perez in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 19, 2010 and discharged early December 5, 2010, focusing on asset liquidation to repay creditors."
Arnel Perez — California
Gilberto Perez, Brentwood CA
Address: 417 Elberta Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-748917: "In Brentwood, CA, Gilberto Perez filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Gilberto Perez — California
Ira Perez, Brentwood CA
Address: 1340 Panwood Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-48230: "Ira Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in July 21, 2010, led to asset liquidation, with the case closing in Nov 6, 2010."
Ira Perez — California
Fausto Antonino Perez, Brentwood CA
Address: 1335 Katherine Ct Brentwood, CA 94513-6560
Concise Description of Bankruptcy Case 10-434887: "Filing for Chapter 13 bankruptcy in March 2010, Fausto Antonino Perez from Brentwood, CA, structured a repayment plan, achieving discharge in Mar 25, 2013."
Fausto Antonino Perez — California
Rosa Perez, Brentwood CA
Address: PO Box 512 Brentwood, CA 94513
Bankruptcy Case 10-45097 Overview: "Rosa Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in May 3, 2010, led to asset liquidation, with the case closing in Aug 6, 2010."
Rosa Perez — California
Miguel Perez, Brentwood CA
Address: 872 Stonewood Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-44001: "Brentwood, CA resident Miguel Perez's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Miguel Perez — California
Jr Jose F Perez, Brentwood CA
Address: 613 2nd St Brentwood, CA 94513-1350
Brief Overview of Bankruptcy Case 14-41188: "Jr Jose F Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in March 19, 2014, led to asset liquidation, with the case closing in Jun 17, 2014."
Jr Jose F Perez — California
Danielle Naio Perry, Brentwood CA
Address: 1577 Celestine St Brentwood, CA 94513-5252
Brief Overview of Bankruptcy Case 2014-30815: "In Brentwood, CA, Danielle Naio Perry filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2014."
Danielle Naio Perry — California
Kenneth R Perry, Brentwood CA
Address: 1145 2nd St # 110 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-46685: "Brentwood, CA resident Kenneth R Perry's 12.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Kenneth R Perry — California
Lance Robert Perry, Brentwood CA
Address: 2621 Ranchwood Dr Brentwood, CA 94513
Bankruptcy Case 11-47614 Summary: "The case of Lance Robert Perry in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/18/2011 and discharged early 11/03/2011, focusing on asset liquidation to repay creditors."
Lance Robert Perry — California
Kara Person, Brentwood CA
Address: 500 Creekwood Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-45401: "In a Chapter 7 bankruptcy case, Kara Person from Brentwood, CA, saw her proceedings start in 05.11.2010 and complete by August 2010, involving asset liquidation."
Kara Person — California
Michele Perucho, Brentwood CA
Address: 1593 Dawnview Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-43310: "The bankruptcy filing by Michele Perucho, undertaken in April 16, 2012 in Brentwood, CA under Chapter 7, concluded with discharge in 08/02/2012 after liquidating assets."
Michele Perucho — California
Thomas Gayle Peters, Brentwood CA
Address: 813 Oakmont Ct Brentwood, CA 94513
Bankruptcy Case 11-46516 Overview: "The bankruptcy record of Thomas Gayle Peters from Brentwood, CA, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Thomas Gayle Peters — California
Julie Petitt, Brentwood CA
Address: 748 Buckeye Ct Brentwood, CA 94513-5493
Brief Overview of Bankruptcy Case 14-30607: "In Brentwood, CA, Julie Petitt filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Julie Petitt — California
Randolph Petitt, Brentwood CA
Address: 748 Buckeye Ct Brentwood, CA 94513-5493
Snapshot of U.S. Bankruptcy Proceeding Case 14-30607: "The case of Randolph Petitt in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2014 and discharged early January 26, 2015, focusing on asset liquidation to repay creditors."
Randolph Petitt — California
Katherine A Pfeffer, Brentwood CA
Address: 1464 Majestic Ln Brentwood, CA 94513-6545
Bankruptcy Case 16-41378 Overview: "The bankruptcy filing by Katherine A Pfeffer, undertaken in May 18, 2016 in Brentwood, CA under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Katherine A Pfeffer — California
Robert G Pfeffer, Brentwood CA
Address: 1464 Majestic Ln Brentwood, CA 94513-6545
Brief Overview of Bankruptcy Case 16-41378: "The bankruptcy record of Robert G Pfeffer from Brentwood, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Robert G Pfeffer — California
Thomas D Phelps, Brentwood CA
Address: 577 Rainier St Brentwood, CA 94513-6378
Bankruptcy Case 2014-42704 Summary: "In a Chapter 7 bankruptcy case, Thomas D Phelps from Brentwood, CA, saw their proceedings start in June 2014 and complete by 2014-09-22, involving asset liquidation."
Thomas D Phelps — California
Tem Phit, Brentwood CA
Address: 2879 Tango Ln Brentwood, CA 94513-1796
Bankruptcy Case 10-70929 Summary: "Chapter 13 bankruptcy for Tem Phit in Brentwood, CA began in 2010-09-23, focusing on debt restructuring, concluding with plan fulfillment in February 16, 2016."
Tem Phit — California
Shannon M Pickerill, Brentwood CA
Address: 1272 Dainty Ave # B Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46991: "The case of Shannon M Pickerill in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-30 and discharged early 10.16.2011, focusing on asset liquidation to repay creditors."
Shannon M Pickerill — California
Kenneth Francis Pierce, Brentwood CA
Address: 625 Pomona Dr Brentwood, CA 94513-6945
Brief Overview of Bankruptcy Case 11-44668: "In their Chapter 13 bankruptcy case filed in 04/29/2011, Brentwood, CA's Kenneth Francis Pierce agreed to a debt repayment plan, which was successfully completed by 06/06/2016."
Kenneth Francis Pierce — California
Jacquelyn Sue Pierce, Brentwood CA
Address: 625 Pomona Dr Brentwood, CA 94513-6945
Brief Overview of Bankruptcy Case 11-44668: "Chapter 13 bankruptcy for Jacquelyn Sue Pierce in Brentwood, CA began in 04/29/2011, focusing on debt restructuring, concluding with plan fulfillment in Jun 6, 2016."
Jacquelyn Sue Pierce — California
Joseph Richard St Pierre, Brentwood CA
Address: 164 Putter Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-481637: "The case of Joseph Richard St Pierre in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.29.2011 and discharged early 2011-11-14, focusing on asset liquidation to repay creditors."
Joseph Richard St Pierre — California
Elizabeth G Pierson, Brentwood CA
Address: 1717 Corte Vista St Brentwood, CA 94513-6515
Snapshot of U.S. Bankruptcy Proceeding Case 15-40667: "Elizabeth G Pierson's bankruptcy, initiated in 2015-03-02 and concluded by 05/31/2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth G Pierson — California
Jr Edward Francis Pike, Brentwood CA
Address: 4585 Carnegie Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-45168: "The case of Jr Edward Francis Pike in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 12, 2013 and discharged early December 16, 2013, focusing on asset liquidation to repay creditors."
Jr Edward Francis Pike — California
Frederick Pili, Brentwood CA
Address: 2145 Prato St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41452: "The bankruptcy record of Frederick Pili from Brentwood, CA, shows a Chapter 7 case filed in February 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Frederick Pili — California
Carissa M Pillow, Brentwood CA
Address: 2642 Ranchwood Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-49409: "Carissa M Pillow's Chapter 7 bankruptcy, filed in Brentwood, CA in 2009-10-06, led to asset liquidation, with the case closing in 01/09/2010."
Carissa M Pillow — California
Jose Luis Pimentel, Brentwood CA
Address: 514 Coconut Pl Brentwood, CA 94513-1994
Bankruptcy Case 11-42602 Overview: "2011-03-10 marked the beginning of Jose Luis Pimentel's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2016-05-20."
Jose Luis Pimentel — California
Lourdes Pimentel, Brentwood CA
Address: 514 Coconut Pl Brentwood, CA 94513-1994
Snapshot of U.S. Bankruptcy Proceeding Case 11-42602: "The bankruptcy record for Lourdes Pimentel from Brentwood, CA, under Chapter 13, filed in 03/10/2011, involved setting up a repayment plan, finalized by 2016-05-20."
Lourdes Pimentel — California
Bareng Jocelyn Pinaroc, Brentwood CA
Address: 1142 Europena Dr Brentwood, CA 94513-5159
Snapshot of U.S. Bankruptcy Proceeding Case 10-73879: "Bareng Jocelyn Pinaroc's Brentwood, CA bankruptcy under Chapter 13 in 2010-12-02 led to a structured repayment plan, successfully discharged in 2016-02-24."
Bareng Jocelyn Pinaroc — California
Bradly Pingle, Brentwood CA
Address: 1015 Dellwood Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-72336: "In a Chapter 7 bankruptcy case, Bradly Pingle from Brentwood, CA, saw his proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Bradly Pingle — California
Casto Pingul, Brentwood CA
Address: 719 Flemish Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-492787: "Casto Pingul's Chapter 7 bankruptcy, filed in Brentwood, CA in Aug 13, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Casto Pingul — California
Gregory Pinkston, Brentwood CA
Address: 633 4th St Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-410177: "The bankruptcy filing by Gregory Pinkston, undertaken in Jan 29, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Gregory Pinkston — California
Laura Pino, Brentwood CA
Address: 51 Tradition Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-44662: "The bankruptcy record of Laura Pino from Brentwood, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2010."
Laura Pino — California
Azadeh Catalina Pirvani, Brentwood CA
Address: 1348 Berry Ln Apt 1 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-43820: "The bankruptcy filing by Azadeh Catalina Pirvani, undertaken in 07/03/2013 in Brentwood, CA under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Azadeh Catalina Pirvani — California
Steven Platt, Brentwood CA
Address: 593 Sundale Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-46759: "Steven Platt's Chapter 7 bankruptcy, filed in Brentwood, CA in June 14, 2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Steven Platt — California
Kimberly Plowman, Brentwood CA
Address: 915 Coventry Cir Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-73993: "Brentwood, CA resident Kimberly Plowman's 12.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2011."
Kimberly Plowman — California
Casey Levi Plum, Brentwood CA
Address: 753 Valley Green Dr Brentwood, CA 94513
Bankruptcy Case 13-41915 Summary: "In Brentwood, CA, Casey Levi Plum filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Casey Levi Plum — California
Alicia Michelle Polione, Brentwood CA
Address: 7251 Brentwood Blvd Apt 255 Brentwood, CA 94513-2085
Concise Description of Bankruptcy Case 16-405417: "The case of Alicia Michelle Polione in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-29 and discharged early 05.29.2016, focusing on asset liquidation to repay creditors."
Alicia Michelle Polione — California
Phillip Porter, Brentwood CA
Address: 316 Gladstone Dr Brentwood, CA 94513
Bankruptcy Case 10-49142 Summary: "In Brentwood, CA, Phillip Porter filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Phillip Porter — California
Melvin Portue, Brentwood CA
Address: 85 Goldspur Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-40110: "The bankruptcy filing by Melvin Portue, undertaken in 2010-01-06 in Brentwood, CA under Chapter 7, concluded with discharge in April 11, 2010 after liquidating assets."
Melvin Portue — California
Kathleen Nancy Powers, Brentwood CA
Address: 31 Briarwood Ct Brentwood, CA 94513
Bankruptcy Case 12-40199 Summary: "The case of Kathleen Nancy Powers in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 2012-04-03, focusing on asset liquidation to repay creditors."
Kathleen Nancy Powers — California
Gary Phillip Prieto, Brentwood CA
Address: 1940 Eden Plains Rd Brentwood, CA 94513-2855
Bankruptcy Case 10-73638 Overview: "Gary Phillip Prieto's Chapter 13 bankruptcy in Brentwood, CA started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-02-10."
Gary Phillip Prieto — California
David Pritchett, Brentwood CA
Address: 5990 Balfour Rd Brentwood, CA 94513
Bankruptcy Case 10-43717 Summary: "In Brentwood, CA, David Pritchett filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
David Pritchett — California
Steven John Purpura, Brentwood CA
Address: 229 Brushwood Pl Brentwood, CA 94513-2094
Brief Overview of Bankruptcy Case 2014-42796: "The case of Steven John Purpura in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2014 and discharged early Sep 28, 2014, focusing on asset liquidation to repay creditors."
Steven John Purpura — California
Vinita Purpura, Brentwood CA
Address: 229 Brushwood Pl Brentwood, CA 94513-2094
Bankruptcy Case 14-42796 Summary: "Vinita Purpura's bankruptcy, initiated in Jun 30, 2014 and concluded by September 28, 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinita Purpura — California
Richard Quader, Brentwood CA
Address: PO Box 274 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-71599: "In Brentwood, CA, Richard Quader filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2010."
Richard Quader — California
Jesse Clifford Quintana, Brentwood CA
Address: 525 McIntosh Ter Brentwood, CA 94513
Bankruptcy Case 12-48290 Overview: "In a Chapter 7 bankruptcy case, Jesse Clifford Quintana from Brentwood, CA, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Jesse Clifford Quintana — California
Rommel Quizon, Brentwood CA
Address: 826 Shasta Daisy Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-43130: "In Brentwood, CA, Rommel Quizon filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rommel Quizon — California
Nancy Lynne Rael, Brentwood CA
Address: 435 Ruby Ter Brentwood, CA 94513
Bankruptcy Case 12-42763 Overview: "The case of Nancy Lynne Rael in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 06.26.2012, focusing on asset liquidation to repay creditors."
Nancy Lynne Rael — California
Marjorie J Rafael, Brentwood CA
Address: 2491 Berkshire Ln Brentwood, CA 94513-5031
Concise Description of Bankruptcy Case 2014-427537: "Marjorie J Rafael's bankruptcy, initiated in 2014-06-27 and concluded by 09.30.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie J Rafael — California
Michelle Ramirez, Brentwood CA
Address: 743 Buckeye Ct Brentwood, CA 94513-5493
Brief Overview of Bankruptcy Case 08-45497: "Michelle Ramirez's Chapter 13 bankruptcy in Brentwood, CA started in 2008-09-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-12."
Michelle Ramirez — California
Rosalie E Ramirez, Brentwood CA
Address: 1860 Gingerwood Ter Brentwood, CA 94513
Bankruptcy Case 12-49697 Summary: "In a Chapter 7 bankruptcy case, Rosalie E Ramirez from Brentwood, CA, saw her proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Rosalie E Ramirez — California
Tony Joe Ramirez, Brentwood CA
Address: 746 Buckeye Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-45516: "Brentwood, CA resident Tony Joe Ramirez's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Tony Joe Ramirez — California
Agapito Ramos, Brentwood CA
Address: 2384 Brandon Miles Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46809: "The bankruptcy record of Agapito Ramos from Brentwood, CA, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Agapito Ramos — California
Edward Joseph Ramos, Brentwood CA
Address: 1313 Horne Ct Brentwood, CA 94513
Bankruptcy Case 11-47781 Summary: "The bankruptcy filing by Edward Joseph Ramos, undertaken in July 2011 in Brentwood, CA under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Edward Joseph Ramos — California
Roberto Ramos, Brentwood CA
Address: 1173 Pimento Dr Brentwood, CA 94513
Bankruptcy Case 10-46279 Summary: "The bankruptcy filing by Roberto Ramos, undertaken in 2010-05-31 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Roberto Ramos — California
Explore Free Bankruptcy Records by State