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

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