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

Walter Enrique Ramos, Brentwood CA

Address: 81 Guise Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-43123: "Walter Enrique Ramos's Chapter 7 bankruptcy, filed in Brentwood, CA in May 30, 2013, led to asset liquidation, with the case closing in 2013-09-02."
Walter Enrique Ramos — California

Susan Michele Ramsdell, Brentwood CA

Address: 1081 Bountiful Way Brentwood, CA 94513-6926
Bankruptcy Case 16-41197 Overview: "Brentwood, CA resident Susan Michele Ramsdell's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Susan Michele Ramsdell — California

Todd Stephen Ramsdell, Brentwood CA

Address: 1081 Bountiful Way Brentwood, CA 94513-6926
Brief Overview of Bankruptcy Case 16-41197: "In Brentwood, CA, Todd Stephen Ramsdell filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Todd Stephen Ramsdell — California

Donald Anthony Ramsey, Brentwood CA

Address: 211 Whispering Oaks Ct Brentwood, CA 94513-5119
Brief Overview of Bankruptcy Case 14-40900: "The bankruptcy filing by Donald Anthony Ramsey, undertaken in 02.28.2014 in Brentwood, CA under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Donald Anthony Ramsey — California

Ian Ramsey, Brentwood CA

Address: 1399 Compaglia Cir Brentwood, CA 94513
Bankruptcy Case 11-45895 Summary: "Ian Ramsey's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-20 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian Ramsey — California

Mohammad Farooq Ramzy, Brentwood CA

Address: 2364 Arch Ct Brentwood, CA 94513-4130
Brief Overview of Bankruptcy Case 11-45540: "Filing for Chapter 13 bankruptcy in 05/20/2011, Mohammad Farooq Ramzy from Brentwood, CA, structured a repayment plan, achieving discharge in 03/11/2016."
Mohammad Farooq Ramzy — California

Raquel Christina Rangel, Brentwood CA

Address: 855 Coventry Cir Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-438437: "The bankruptcy filing by Raquel Christina Rangel, undertaken in 04/08/2011 in Brentwood, CA under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Raquel Christina Rangel — California

Coreen Ann Rangel, Brentwood CA

Address: 24 E Country Club Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-73481: "In a Chapter 7 bankruptcy case, Coreen Ann Rangel from Brentwood, CA, saw her proceedings start in 12.30.2011 and complete by April 2012, involving asset liquidation."
Coreen Ann Rangel — California

Iii Robert Ransom, Brentwood CA

Address: 219 Twilight Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-484387: "Iii Robert Ransom's bankruptcy, initiated in July 26, 2010 and concluded by November 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert Ransom — California

Chris Ratliff, Brentwood CA

Address: 1785 Corte Vista St Brentwood, CA 94513-6519
Bankruptcy Case 14-40713 Summary: "The case of Chris Ratliff in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in February 19, 2014 and discharged early May 20, 2014, focusing on asset liquidation to repay creditors."
Chris Ratliff — California

Roger Ray, Brentwood CA

Address: 1414 Charisma Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-44351: "The bankruptcy filing by Roger Ray, undertaken in 2010-04-16 in Brentwood, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Roger Ray — California

Yolanda Razon, Brentwood CA

Address: 323 Macarthur Way Brentwood, CA 94513-4649
Brief Overview of Bankruptcy Case 8:15-bk-10145-ES: "Yolanda Razon's Chapter 7 bankruptcy, filed in Brentwood, CA in 2015-01-12, led to asset liquidation, with the case closing in Apr 12, 2015."
Yolanda Razon — California

Steve Reardon, Brentwood CA

Address: 170 Broderick Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-70011: "Steve Reardon's Chapter 7 bankruptcy, filed in Brentwood, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-17."
Steve Reardon — California

Allan V Recacho, Brentwood CA

Address: 534 Petunia Ct Brentwood, CA 94513-1562
Snapshot of U.S. Bankruptcy Proceeding Case 09-32666: "Chapter 13 bankruptcy for Allan V Recacho in Brentwood, CA began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in Apr 10, 2013."
Allan V Recacho — California

David Bryson Redding, Brentwood CA

Address: PO Box 1347 Brentwood, CA 94513-3347
Bankruptcy Case 10-49551 Summary: "Chapter 13 bankruptcy for David Bryson Redding in Brentwood, CA began in 2010-08-20, focusing on debt restructuring, concluding with plan fulfillment in 01/12/2016."
David Bryson Redding — California

Gloria Ines Redding, Brentwood CA

Address: PO Box 1347 Brentwood, CA 94513-3347
Concise Description of Bankruptcy Case 10-495517: "The bankruptcy record for Gloria Ines Redding from Brentwood, CA, under Chapter 13, filed in Aug 20, 2010, involved setting up a repayment plan, finalized by 01/12/2016."
Gloria Ines Redding — California

Mary Jo Reed, Brentwood CA

Address: 711 Piva Ct Brentwood, CA 94513
Bankruptcy Case 12-49902 Summary: "The bankruptcy filing by Mary Jo Reed, undertaken in 2012-12-17 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-03-13 after liquidating assets."
Mary Jo Reed — California

John M Reed, Brentwood CA

Address: 345 Pebble Beach Dr Brentwood, CA 94513
Bankruptcy Case 13-42521 Summary: "The case of John M Reed in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 04.30.2013 and discharged early 2013-07-30, focusing on asset liquidation to repay creditors."
John M Reed — California

Christopher Anthony Reyes, Brentwood CA

Address: 212 Brushwood Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-412767: "In a Chapter 7 bankruptcy case, Christopher Anthony Reyes from Brentwood, CA, saw their proceedings start in March 2013 and complete by May 28, 2013, involving asset liquidation."
Christopher Anthony Reyes — California

Iii Rosalino D Reyes, Brentwood CA

Address: 2300 St Augustine Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-43961: "In a Chapter 7 bankruptcy case, Iii Rosalino D Reyes from Brentwood, CA, saw their proceedings start in May 2012 and complete by 2012-08-20, involving asset liquidation."
Iii Rosalino D Reyes — California

Chito Borja Reyes, Brentwood CA

Address: 580 Lott Dr Brentwood, CA 94513
Bankruptcy Case 11-44673 Summary: "Chito Borja Reyes's Chapter 7 bankruptcy, filed in Brentwood, CA in 2011-04-29, led to asset liquidation, with the case closing in 2011-07-26."
Chito Borja Reyes — California

Lori Dawn Reynolds, Brentwood CA

Address: 900 Poppy Dr Brentwood, CA 94513-2348
Bankruptcy Case 14-44905 Overview: "The bankruptcy filing by Lori Dawn Reynolds, undertaken in December 2014 in Brentwood, CA under Chapter 7, concluded with discharge in Mar 17, 2015 after liquidating assets."
Lori Dawn Reynolds — California

Ronald Lynn Reynolds, Brentwood CA

Address: 2416 Boulder St Brentwood, CA 94513
Bankruptcy Case 11-42671 Summary: "In a Chapter 7 bankruptcy case, Ronald Lynn Reynolds from Brentwood, CA, saw their proceedings start in 2011-03-11 and complete by 06.14.2011, involving asset liquidation."
Ronald Lynn Reynolds — California

Dennis Rhett, Brentwood CA

Address: 1025 Chamomile Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-45251: "In a Chapter 7 bankruptcy case, Dennis Rhett from Brentwood, CA, saw their proceedings start in 2010-05-06 and complete by 08/09/2010, involving asset liquidation."
Dennis Rhett — California

Kathy Rhodes, Brentwood CA

Address: 174 Canfield Ct Brentwood, CA 94513
Bankruptcy Case 10-49735 Summary: "Brentwood, CA resident Kathy Rhodes's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2010."
Kathy Rhodes — California

Daniel Jason Riccabona, Brentwood CA

Address: 426 Del Monte Ct Brentwood, CA 94513-7098
Concise Description of Bankruptcy Case 10-440457: "Daniel Jason Riccabona, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in April 9, 2010, culminating in its successful completion by 03/27/2015."
Daniel Jason Riccabona — California

Heather Rea Riccabona, Brentwood CA

Address: 2420 Sand Creek Rd Brentwood, CA 94513-2707
Concise Description of Bankruptcy Case 10-440457: "In her Chapter 13 bankruptcy case filed in 04.09.2010, Brentwood, CA's Heather Rea Riccabona agreed to a debt repayment plan, which was successfully completed by 03/27/2015."
Heather Rea Riccabona — California

Michael Angelo Ricci, Brentwood CA

Address: 38 Rockwell St Brentwood, CA 94513-4478
Bankruptcy Case 09-40674 Summary: "Michael Angelo Ricci's Brentwood, CA bankruptcy under Chapter 13 in 2009-01-30 led to a structured repayment plan, successfully discharged in Jun 25, 2013."
Michael Angelo Ricci — California

Abby Gail Rich, Brentwood CA

Address: 1346 Ellen Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-45327: "The bankruptcy filing by Abby Gail Rich, undertaken in 05/16/2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Abby Gail Rich — California

Brandon Richey, Brentwood CA

Address: 2127 Apple Hill Ter Brentwood, CA 94513
Bankruptcy Case 10-45310 Summary: "Brandon Richey's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-05-07, led to asset liquidation, with the case closing in August 10, 2010."
Brandon Richey — California

Stacy Richins, Brentwood CA

Address: 2395 Tamalpais Ave Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-416297: "The case of Stacy Richins in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-16 and discharged early 05.22.2010, focusing on asset liquidation to repay creditors."
Stacy Richins — California

Dayna Christine Riddle, Brentwood CA

Address: 818 Altessa Dr Brentwood, CA 94513-7049
Concise Description of Bankruptcy Case 14-444817: "Brentwood, CA resident Dayna Christine Riddle's 11.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2015."
Dayna Christine Riddle — California

Steve Riley, Brentwood CA

Address: 1656 Lillian St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-72397: "The bankruptcy record of Steve Riley from Brentwood, CA, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Steve Riley — California

Billy Riley, Brentwood CA

Address: 200 Village Dr Apt 4O Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-53766: "In a Chapter 7 bankruptcy case, Billy Riley from Brentwood, CA, saw their proceedings start in Apr 13, 2010 and complete by 2010-07-17, involving asset liquidation."
Billy Riley — California

Martha Cecilia Rivera, Brentwood CA

Address: 200 Sunrise Dr Brentwood, CA 94513-2176
Concise Description of Bankruptcy Case 15-439027: "Martha Cecilia Rivera's bankruptcy, initiated in 2015-12-29 and concluded by 2016-03-28 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Cecilia Rivera — California

Tanya Wong Rivera, Brentwood CA

Address: 1332 Harrison Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-42638: "Brentwood, CA resident Tanya Wong Rivera's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Tanya Wong Rivera — California

Perseus De La Torre Rivera, Brentwood CA

Address: 629 Dunwood Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-431137: "Brentwood, CA resident Perseus De La Torre Rivera's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2011."
Perseus De La Torre Rivera — California

Jr John Roach, Brentwood CA

Address: 425 Empire Ct Brentwood, CA 94513
Bankruptcy Case 10-71680 Overview: "The bankruptcy record of Jr John Roach from Brentwood, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Jr John Roach — California

John Vincent Roark, Brentwood CA

Address: 910 Blossom Dr Brentwood, CA 94513-6144
Bankruptcy Case 10-70235 Summary: "In his Chapter 13 bankruptcy case filed in Sep 6, 2010, Brentwood, CA's John Vincent Roark agreed to a debt repayment plan, which was successfully completed by January 25, 2016."
John Vincent Roark — California

Christina Ann Roark, Brentwood CA

Address: 910 Blossom Dr Brentwood, CA 94513-6144
Concise Description of Bankruptcy Case 10-702357: "Filing for Chapter 13 bankruptcy in September 2010, Christina Ann Roark from Brentwood, CA, structured a repayment plan, achieving discharge in 2016-01-25."
Christina Ann Roark — California

Elizabeth Renee Robertson, Brentwood CA

Address: 662 Nectar Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-44868: "The bankruptcy filing by Elizabeth Renee Robertson, undertaken in 2012-06-06 in Brentwood, CA under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Elizabeth Renee Robertson — California

Dennis Robles, Brentwood CA

Address: 2705 Hawthorn Pl Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44441: "In a Chapter 7 bankruptcy case, Dennis Robles from Brentwood, CA, saw their proceedings start in 04/20/2010 and complete by 2010-07-24, involving asset liquidation."
Dennis Robles — California

Marco Robles, Brentwood CA

Address: PO Box 2137 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-72127: "In a Chapter 7 bankruptcy case, Marco Robles from Brentwood, CA, saw his proceedings start in Dec 18, 2009 and complete by March 2010, involving asset liquidation."
Marco Robles — California

Deanna Rodriguez, Brentwood CA

Address: 701 Piva Ct Brentwood, CA 94513
Bankruptcy Case 13-40413 Summary: "The bankruptcy filing by Deanna Rodriguez, undertaken in January 24, 2013 in Brentwood, CA under Chapter 7, concluded with discharge in April 29, 2013 after liquidating assets."
Deanna Rodriguez — California

Rey Raymundo Rodriguez, Brentwood CA

Address: 2691 Presidio Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-44858: "Rey Raymundo Rodriguez's bankruptcy, initiated in May 2011 and concluded by Jul 26, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey Raymundo Rodriguez — California

Edmundo S Rodriguez, Brentwood CA

Address: 867 Larkspur Ln Brentwood, CA 94513
Bankruptcy Case 11-47534 Overview: "The bankruptcy record of Edmundo S Rodriguez from Brentwood, CA, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Edmundo S Rodriguez — California

Peter S Rodriquez, Brentwood CA

Address: 1065 Somersby Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-403017: "In a Chapter 7 bankruptcy case, Peter S Rodriquez from Brentwood, CA, saw his proceedings start in 01.12.2012 and complete by 04/11/2012, involving asset liquidation."
Peter S Rodriquez — California

Song S Roeurb, Brentwood CA

Address: 1349 Downie Point Dr Brentwood, CA 94513
Bankruptcy Case 11-47931 Summary: "The case of Song S Roeurb in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.26.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Song S Roeurb — California

Brian Travis Rogers, Brentwood CA

Address: 1577 Autumn Valley Way Brentwood, CA 94513-5842
Brief Overview of Bankruptcy Case 10-49197: "Filing for Chapter 13 bankruptcy in Aug 11, 2010, Brian Travis Rogers from Brentwood, CA, structured a repayment plan, achieving discharge in January 25, 2016."
Brian Travis Rogers — California

Lawrence T Rogers, Brentwood CA

Address: 1558 Jasmine Pl Brentwood, CA 94513-7013
Concise Description of Bankruptcy Case 15-424027: "Brentwood, CA resident Lawrence T Rogers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Lawrence T Rogers — California

Maria Rojas, Brentwood CA

Address: 200 Sunrise Dr Brentwood, CA 94513-2176
Bankruptcy Case 15-43636 Summary: "In a Chapter 7 bankruptcy case, Maria Rojas from Brentwood, CA, saw their proceedings start in 2015-11-30 and complete by 02.28.2016, involving asset liquidation."
Maria Rojas — California

De Guzman Beblyn Romero, Brentwood CA

Address: 910 Dainty Ave Apt 4 Brentwood, CA 94513-1251
Bankruptcy Case 16-40774 Overview: "The bankruptcy record of De Guzman Beblyn Romero from Brentwood, CA, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
De Guzman Beblyn Romero — California

Mary Esther Romo, Brentwood CA

Address: 266 Persimmon Dr Brentwood, CA 94513-1904
Brief Overview of Bankruptcy Case 10-41983: "In her Chapter 13 bankruptcy case filed in 02.24.2010, Brentwood, CA's Mary Esther Romo agreed to a debt repayment plan, which was successfully completed by 03/31/2015."
Mary Esther Romo — California

Henry Roque, Brentwood CA

Address: 221 Carter Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-465017: "In Brentwood, CA, Henry Roque filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2010."
Henry Roque — California

Sopharith Ros, Brentwood CA

Address: 2879 Tango Ln Brentwood, CA 94513-1796
Bankruptcy Case 10-70929 Summary: "Sopharith Ros's Brentwood, CA bankruptcy under Chapter 13 in Sep 23, 2010 led to a structured repayment plan, successfully discharged in 02/16/2016."
Sopharith Ros — California

Sr Christian Fabricio Rosas, Brentwood CA

Address: 1391 Mandarin Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-422917: "In Brentwood, CA, Sr Christian Fabricio Rosas filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2011."
Sr Christian Fabricio Rosas — California

Jose Luis Rosillo, Brentwood CA

Address: 2273 Keystone Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-45678: "The bankruptcy record of Jose Luis Rosillo from Brentwood, CA, shows a Chapter 7 case filed in July 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-21."
Jose Luis Rosillo — California

Eugene A Rosner, Brentwood CA

Address: 310 Gladstone Dr Brentwood, CA 94513
Bankruptcy Case 12-40239 Overview: "Eugene A Rosner's bankruptcy, initiated in January 11, 2012 and concluded by April 4, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene A Rosner — California

William C Rowden, Brentwood CA

Address: 2918 Spanish Bay Dr Brentwood, CA 94513
Bankruptcy Case 12-44053 Overview: "In a Chapter 7 bankruptcy case, William C Rowden from Brentwood, CA, saw their proceedings start in 05/09/2012 and complete by 2012-08-25, involving asset liquidation."
William C Rowden — California

Celestine Lavine Rowe, Brentwood CA

Address: 7251 Brentwood Blvd Apt 126 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-45094: "The bankruptcy filing by Celestine Lavine Rowe, undertaken in 2011-05-10 in Brentwood, CA under Chapter 7, concluded with discharge in Aug 26, 2011 after liquidating assets."
Celestine Lavine Rowe — California

Jodie H Royston, Brentwood CA

Address: 218 Lawrence Ln Brentwood, CA 94513-6345
Brief Overview of Bankruptcy Case 14-44820: "Jodie H Royston's bankruptcy, initiated in 2014-12-10 and concluded by Mar 10, 2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie H Royston — California

Ally Roz, Brentwood CA

Address: 608 Wassen Ct Brentwood, CA 94513
Bankruptcy Case 10-47384 Summary: "In Brentwood, CA, Ally Roz filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2010."
Ally Roz — California

Lorena Ruano, Brentwood CA

Address: 890 Caribou Ter Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-464127: "Brentwood, CA resident Lorena Ruano's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Lorena Ruano — California

Lois Helen Ruby, Brentwood CA

Address: 891 Mericrest St Brentwood, CA 94513
Bankruptcy Case 13-42862 Overview: "The case of Lois Helen Ruby in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 05.15.2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Lois Helen Ruby — California

Delia Rudolph, Brentwood CA

Address: 121 Manzanillo Way Brentwood, CA 94513
Bankruptcy Case 10-43180 Summary: "In Brentwood, CA, Delia Rudolph filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Delia Rudolph — California

Susana J Ruecker, Brentwood CA

Address: PO Box 668 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-41688: "In Brentwood, CA, Susana J Ruecker filed for Chapter 7 bankruptcy in 03.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Susana J Ruecker — California

Aaron Ruiz, Brentwood CA

Address: 315 Elm St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47760: "Aaron Ruiz's bankruptcy, initiated in July 9, 2010 and concluded by October 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Ruiz — California

Mychael Ruiz, Brentwood CA

Address: 564 Thornhill Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-41061: "The bankruptcy filing by Mychael Ruiz, undertaken in January 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Mychael Ruiz — California

Tomas Ruiz, Brentwood CA

Address: 1291 Arlington Ct Brentwood, CA 94513-2983
Bankruptcy Case 2014-42338 Overview: "Tomas Ruiz's Chapter 7 bankruptcy, filed in Brentwood, CA in 05/30/2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Tomas Ruiz — California

Maria Ruiz, Brentwood CA

Address: 1291 Arlington Ct Brentwood, CA 94513-2983
Brief Overview of Bankruptcy Case 14-42338: "The bankruptcy record of Maria Ruiz from Brentwood, CA, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Maria Ruiz — California

Christine Joy Rundles, Brentwood CA

Address: 973 Chamomile Ln Brentwood, CA 94513-6160
Brief Overview of Bankruptcy Case 10-71047: "The bankruptcy record for Christine Joy Rundles from Brentwood, CA, under Chapter 13, filed in 2010-09-27, involved setting up a repayment plan, finalized by November 12, 2013."
Christine Joy Rundles — California

Keith John Rundles, Brentwood CA

Address: 973 Chamomile Ln Brentwood, CA 94513-6160
Bankruptcy Case 10-71047 Summary: "Keith John Rundles's Brentwood, CA bankruptcy under Chapter 13 in September 27, 2010 led to a structured repayment plan, successfully discharged in November 12, 2013."
Keith John Rundles — California

Carillon Meri Ruotolo, Brentwood CA

Address: 583 Birchwood Rd Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-42999: "Carillon Meri Ruotolo's bankruptcy, initiated in April 4, 2012 and concluded by July 21, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carillon Meri Ruotolo — California

Steven Rusca, Brentwood CA

Address: 605 Sundale Ln Brentwood, CA 94513
Bankruptcy Case 10-49251 Overview: "Steven Rusca's Chapter 7 bankruptcy, filed in Brentwood, CA in August 13, 2010, led to asset liquidation, with the case closing in November 29, 2010."
Steven Rusca — California

Charles Toshiro Rushing, Brentwood CA

Address: PO Box 1861 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-43600: "Brentwood, CA resident Charles Toshiro Rushing's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Charles Toshiro Rushing — California

Timothy Wade Russell, Brentwood CA

Address: 1813 Moreau Way Brentwood, CA 94513-6588
Snapshot of U.S. Bankruptcy Proceeding Case 10-73934: "Timothy Wade Russell's Chapter 13 bankruptcy in Brentwood, CA started in 12.03.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 3, 2016."
Timothy Wade Russell — California

Lisa Ann Russell, Brentwood CA

Address: 1813 Moreau Way Brentwood, CA 94513-6588
Concise Description of Bankruptcy Case 10-739347: "2010-12-03 marked the beginning of Lisa Ann Russell's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by Feb 3, 2016."
Lisa Ann Russell — California

Robert Matthew Ryan, Brentwood CA

Address: 229 Brushwood Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-401677: "In Brentwood, CA, Robert Matthew Ryan filed for Chapter 7 bankruptcy in January 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Robert Matthew Ryan — California

Cassandra Ryan, Brentwood CA

Address: 2482 Grant St Brentwood, CA 94513
Bankruptcy Case 10-72804 Overview: "Brentwood, CA resident Cassandra Ryan's Nov 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2011."
Cassandra Ryan — California

Russell Sabal, Brentwood CA

Address: 568 Douglas Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-72971: "In a Chapter 7 bankruptcy case, Russell Sabal from Brentwood, CA, saw his proceedings start in Dec 13, 2011 and complete by 2012-03-07, involving asset liquidation."
Russell Sabal — California

Rachel A Sacco, Brentwood CA

Address: 120 Fahmy St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-44159: "Rachel A Sacco's Chapter 7 bankruptcy, filed in Brentwood, CA in 2012-05-12, led to asset liquidation, with the case closing in 2012-08-28."
Rachel A Sacco — California

Jennifer Marie Safford, Brentwood CA

Address: 3081 Mills Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-485757: "In a Chapter 7 bankruptcy case, Jennifer Marie Safford from Brentwood, CA, saw her proceedings start in 2012-10-22 and complete by January 25, 2013, involving asset liquidation."
Jennifer Marie Safford — California

Ricardo Dizon Salangsang, Brentwood CA

Address: 2277 Keystone Way Brentwood, CA 94513
Bankruptcy Case 12-40629 Overview: "Ricardo Dizon Salangsang's bankruptcy, initiated in 01/23/2012 and concluded by 2012-04-17 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Dizon Salangsang — California

Sarah Marie Salazar, Brentwood CA

Address: 2420 Sand Creek Rd # 284 Brentwood, CA 94513
Bankruptcy Case 11-40587 Overview: "Sarah Marie Salazar's Chapter 7 bankruptcy, filed in Brentwood, CA in January 19, 2011, led to asset liquidation, with the case closing in 05.07.2011."
Sarah Marie Salazar — California

Mijangos Rosalba Gloria Salazar, Brentwood CA

Address: 739 Craig Ct Brentwood, CA 94513-6320
Brief Overview of Bankruptcy Case 14-42429: "Mijangos Rosalba Gloria Salazar's bankruptcy, initiated in 06.03.2014 and concluded by 09.15.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mijangos Rosalba Gloria Salazar — California

Edvaldo Salazar, Brentwood CA

Address: 912 Villa Ter Brentwood, CA 94513
Bankruptcy Case 10-73197 Summary: "Edvaldo Salazar's Chapter 7 bankruptcy, filed in Brentwood, CA in November 16, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Edvaldo Salazar — California

Parvin Salimpour, Brentwood CA

Address: 7251 Brentwood Blvd Apt 250 Brentwood, CA 94513
Bankruptcy Case 09-70164 Overview: "The bankruptcy filing by Parvin Salimpour, undertaken in 2009-10-27 in Brentwood, CA under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Parvin Salimpour — California

Matthew Salmon, Brentwood CA

Address: 226 Rolando Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-23272: "In Brentwood, CA, Matthew Salmon filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Matthew Salmon — California

Larry Quinto Samorano, Brentwood CA

Address: 47 E Country Club Dr Brentwood, CA 94513
Bankruptcy Case 11-44066 Overview: "Larry Quinto Samorano's bankruptcy, initiated in Apr 14, 2011 and concluded by 07/31/2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Quinto Samorano — California

Angela Tracy Samsel, Brentwood CA

Address: 737 Crocket Dr Brentwood, CA 94513
Bankruptcy Case 11-44616 Overview: "Brentwood, CA resident Angela Tracy Samsel's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Angela Tracy Samsel — California

Mary Melody Fernandez Sanchez, Brentwood CA

Address: 672 Nectar Dr Brentwood, CA 94513-6202
Brief Overview of Bankruptcy Case 14-42225: "In a Chapter 7 bankruptcy case, Mary Melody Fernandez Sanchez from Brentwood, CA, saw her proceedings start in 05.21.2014 and complete by Aug 26, 2014, involving asset liquidation."
Mary Melody Fernandez Sanchez — California

Jr Felipe B Sanchez, Brentwood CA

Address: 1061 Spruce St Brentwood, CA 94513
Bankruptcy Case 12-40773 Summary: "In a Chapter 7 bankruptcy case, Jr Felipe B Sanchez from Brentwood, CA, saw his proceedings start in 01.27.2012 and complete by 2012-05-14, involving asset liquidation."
Jr Felipe B Sanchez — California

Peter John Mariano Sanchez, Brentwood CA

Address: 672 Nectar Dr Brentwood, CA 94513-6202
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42225: "In a Chapter 7 bankruptcy case, Peter John Mariano Sanchez from Brentwood, CA, saw his proceedings start in 2014-05-21 and complete by 08.26.2014, involving asset liquidation."
Peter John Mariano Sanchez — California

Donald Roy Sanders, Brentwood CA

Address: 793 Crocket Ct Brentwood, CA 94513
Bankruptcy Case 11-46550 Summary: "In Brentwood, CA, Donald Roy Sanders filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-03."
Donald Roy Sanders — California

Jerid P Sandoval, Brentwood CA

Address: 7251 Brentwood Blvd Apt 211 Brentwood, CA 94513
Bankruptcy Case 12-48855 Overview: "Jerid P Sandoval's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-03 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerid P Sandoval — California

Jose A Sandoval, Brentwood CA

Address: 2305 Flora Ct Brentwood, CA 94513-5632
Bankruptcy Case 09-72307 Summary: "Filing for Chapter 13 bankruptcy in 12.23.2009, Jose A Sandoval from Brentwood, CA, structured a repayment plan, achieving discharge in February 2015."
Jose A Sandoval — California

Jr Axel Sang, Brentwood CA

Address: 1804 Giotto Dr Brentwood, CA 94513
Bankruptcy Case 10-72573 Overview: "Jr Axel Sang's Chapter 7 bankruptcy, filed in Brentwood, CA in 10.29.2010, led to asset liquidation, with the case closing in February 1, 2011."
Jr Axel Sang — California

Olivia Santana, Brentwood CA

Address: 418 Roundhill Dr Brentwood, CA 94513-7044
Concise Description of Bankruptcy Case 11-406337: "Olivia Santana's Brentwood, CA bankruptcy under Chapter 13 in 2011-01-20 led to a structured repayment plan, successfully discharged in May 23, 2016."
Olivia Santana — California

Manuel Santana, Brentwood CA

Address: 418 Roundhill Dr Brentwood, CA 94513-7044
Concise Description of Bankruptcy Case 11-406337: "The bankruptcy record for Manuel Santana from Brentwood, CA, under Chapter 13, filed in January 2011, involved setting up a repayment plan, finalized by 05/23/2016."
Manuel Santana — California

Elsa Ramona Santiago, Brentwood CA

Address: 2301 Demartini Ln Brentwood, CA 94513-5388
Concise Description of Bankruptcy Case 2014-417857: "The bankruptcy filing by Elsa Ramona Santiago, undertaken in 04.25.2014 in Brentwood, CA under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Elsa Ramona Santiago — California

Explore Free Bankruptcy Records by State