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

Nicholas W Sanz, Brentwood CA

Address: 2626 St Andrews Dr Brentwood, CA 94513
Bankruptcy Case 12-40032 Overview: "In a Chapter 7 bankruptcy case, Nicholas W Sanz from Brentwood, CA, saw his proceedings start in 2012-01-03 and complete by 04/20/2012, involving asset liquidation."
Nicholas W Sanz — California

Jr Frank Sarmiento, Brentwood CA

Address: 1371 Berry Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-735917: "In Brentwood, CA, Jr Frank Sarmiento filed for Chapter 7 bankruptcy in 11/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2011."
Jr Frank Sarmiento — California

Michael Anthony Sassenberg, Brentwood CA

Address: 2602 Torrey Pines Dr Brentwood, CA 94513-7093
Brief Overview of Bankruptcy Case 15-43358: "The case of Michael Anthony Sassenberg in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/31/2015 and discharged early 01/29/2016, focusing on asset liquidation to repay creditors."
Michael Anthony Sassenberg — California

James Anthony Sauceda, Brentwood CA

Address: 2576 Camel Back Rd Brentwood, CA 94513
Bankruptcy Case 09-49762 Overview: "The bankruptcy record of James Anthony Sauceda from Brentwood, CA, shows a Chapter 7 case filed in October 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
James Anthony Sauceda — California

Diane Joy Sawyer, Brentwood CA

Address: 2293 Star Lily St Brentwood, CA 94513
Bankruptcy Case 13-44739 Summary: "The bankruptcy filing by Diane Joy Sawyer, undertaken in August 20, 2013 in Brentwood, CA under Chapter 7, concluded with discharge in November 23, 2013 after liquidating assets."
Diane Joy Sawyer — California

Mike Sia Schalchi, Brentwood CA

Address: 1912 Paprika Dr Brentwood, CA 94513-2328
Bankruptcy Case 09-44546 Overview: "Chapter 13 bankruptcy for Mike Sia Schalchi in Brentwood, CA began in 05.27.2009, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Mike Sia Schalchi — California

Charles Edward Schalk, Brentwood CA

Address: 515 Creekwood Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-463117: "In a Chapter 7 bankruptcy case, Charles Edward Schalk from Brentwood, CA, saw their proceedings start in 06.10.2011 and complete by September 2011, involving asset liquidation."
Charles Edward Schalk — California

Michael Joseph Schiller, Brentwood CA

Address: 77 Guise Way Brentwood, CA 94513-6224
Bankruptcy Case 10-43762 Overview: "Michael Joseph Schiller's Brentwood, CA bankruptcy under Chapter 13 in April 2, 2010 led to a structured repayment plan, successfully discharged in June 2013."
Michael Joseph Schiller — California

Leslie Schivo, Brentwood CA

Address: 1109 Alder Creek Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-73909: "Leslie Schivo's bankruptcy, initiated in Dec 2, 2010 and concluded by Mar 20, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Schivo — California

Lyle Bennett Schlosser, Brentwood CA

Address: 376 Torrington Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-40975: "Lyle Bennett Schlosser's Chapter 7 bankruptcy, filed in Brentwood, CA in 01/28/2011, led to asset liquidation, with the case closing in May 2011."
Lyle Bennett Schlosser — California

Walter Schneider, Brentwood CA

Address: 2071 Heartland Cir Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-41426: "In a Chapter 7 bankruptcy case, Walter Schneider from Brentwood, CA, saw their proceedings start in 02.10.2010 and complete by 2010-05-16, involving asset liquidation."
Walter Schneider — California

James Patrick Schwartz, Brentwood CA

Address: 871 Inverness Ln Brentwood, CA 94513
Bankruptcy Case 11-42246 Overview: "James Patrick Schwartz's bankruptcy, initiated in 03.01.2011 and concluded by Jun 17, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Patrick Schwartz — California

Martin Eugene Scoggins, Brentwood CA

Address: 1960 Eden Plains Rd Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41768: "Brentwood, CA resident Martin Eugene Scoggins's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2013."
Martin Eugene Scoggins — California

David M Scornaienchi, Brentwood CA

Address: 1504 Rampart Way Brentwood, CA 94513
Bankruptcy Case 13-42194 Overview: "In Brentwood, CA, David M Scornaienchi filed for Chapter 7 bankruptcy in 04.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
David M Scornaienchi — California

Bryan Dwight Scott, Brentwood CA

Address: 1300 Crescent Dr Brentwood, CA 94513
Bankruptcy Case 11-47388 Summary: "Bryan Dwight Scott's Chapter 7 bankruptcy, filed in Brentwood, CA in 2011-07-12, led to asset liquidation, with the case closing in 10.04.2011."
Bryan Dwight Scott — California

Constance Scott, Brentwood CA

Address: 805 Nicholas Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-43520: "Constance Scott's Chapter 7 bankruptcy, filed in Brentwood, CA in 03.30.2010, led to asset liquidation, with the case closing in 2010-07-03."
Constance Scott — California

Kimber Scott, Brentwood CA

Address: 423 Del Monte Ct Brentwood, CA 94513
Bankruptcy Case 10-47689 Overview: "Kimber Scott's bankruptcy, initiated in July 2010 and concluded by 2010-10-23 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimber Scott — California

Mcmanus Christina Dianne Scott, Brentwood CA

Address: 2973 Blumen Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-49750: "In Brentwood, CA, Mcmanus Christina Dianne Scott filed for Chapter 7 bankruptcy in Dec 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2013."
Mcmanus Christina Dianne Scott — California

Janine Seaton, Brentwood CA

Address: 2794 St Andrews Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-47752: "In a Chapter 7 bankruptcy case, Janine Seaton from Brentwood, CA, saw her proceedings start in 07/09/2010 and complete by 10/25/2010, involving asset liquidation."
Janine Seaton — California

Armand Segundo, Brentwood CA

Address: 921 Snapdragon Way Brentwood, CA 94513
Bankruptcy Case 10-74187 Summary: "The bankruptcy record of Armand Segundo from Brentwood, CA, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Armand Segundo — California

Yolanda Dannell Sept, Brentwood CA

Address: 1279 Anjou Pkwy Brentwood, CA 94513
Bankruptcy Case 11-40784 Summary: "Yolanda Dannell Sept's Chapter 7 bankruptcy, filed in Brentwood, CA in January 24, 2011, led to asset liquidation, with the case closing in 04.19.2011."
Yolanda Dannell Sept — California

Jr Eduardo Sepulveda, Brentwood CA

Address: 1910 Westpoint Way Brentwood, CA 94513
Bankruptcy Case 13-45438 Summary: "The bankruptcy filing by Jr Eduardo Sepulveda, undertaken in 09.27.2013 in Brentwood, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jr Eduardo Sepulveda — California

Marco Antonio Sepulveda, Brentwood CA

Address: 2481 Spyglass Dr Brentwood, CA 94513
Bankruptcy Case 11-42504 Overview: "In a Chapter 7 bankruptcy case, Marco Antonio Sepulveda from Brentwood, CA, saw his proceedings start in 03.08.2011 and complete by 2011-06-24, involving asset liquidation."
Marco Antonio Sepulveda — California

Oscar Sequeira, Brentwood CA

Address: 401 Elberta Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-72009: "Brentwood, CA resident Oscar Sequeira's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-21."
Oscar Sequeira — California

Colleen Serlis, Brentwood CA

Address: 675 Willow Creek Ter Brentwood, CA 94513
Bankruptcy Case 10-41491 Summary: "The case of Colleen Serlis in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 11, 2010 and discharged early 2010-05-17, focusing on asset liquidation to repay creditors."
Colleen Serlis — California

Matthew Seward, Brentwood CA

Address: 660 Winding Creek Ter Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-72056: "The bankruptcy filing by Matthew Seward, undertaken in 2009-12-17 in Brentwood, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Matthew Seward — California

Kenneth Shafto, Brentwood CA

Address: 273 Mountain View Dr Brentwood, CA 94513
Bankruptcy Case 10-43527 Summary: "The bankruptcy filing by Kenneth Shafto, undertaken in 03.30.2010 in Brentwood, CA under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Kenneth Shafto — California

Bethene Belle Shanks, Brentwood CA

Address: 1050 Mill Creek Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-425147: "Bethene Belle Shanks's bankruptcy, initiated in 2012-03-21 and concluded by 07/07/2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethene Belle Shanks — California

Billy Joe Sheffield, Brentwood CA

Address: 262 Nancy St Brentwood, CA 94513-1053
Concise Description of Bankruptcy Case 15-430477: "The case of Billy Joe Sheffield in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-02 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Billy Joe Sheffield — California

Patrick John Shelton, Brentwood CA

Address: 1000 Finn Way Brentwood, CA 94513
Bankruptcy Case 11-40182 Overview: "Patrick John Shelton's bankruptcy, initiated in 01/06/2011 and concluded by April 6, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick John Shelton — California

Phyllis Ann Sherman, Brentwood CA

Address: 1137 Burghley Ln Brentwood, CA 94513-6969
Bankruptcy Case 16-40011 Summary: "The bankruptcy filing by Phyllis Ann Sherman, undertaken in 2016-01-04 in Brentwood, CA under Chapter 7, concluded with discharge in April 3, 2016 after liquidating assets."
Phyllis Ann Sherman — California

William Paul Shultz, Brentwood CA

Address: 3343 Delta Rd Brentwood, CA 94513-3920
Brief Overview of Bankruptcy Case 15-40403: "In Brentwood, CA, William Paul Shultz filed for Chapter 7 bankruptcy in 2015-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2015."
William Paul Shultz — California

Jennifer Marie Siegle, Brentwood CA

Address: 560 Mendota St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-49601: "The case of Jennifer Marie Siegle in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 12, 2009 and discharged early 2010-01-13, focusing on asset liquidation to repay creditors."
Jennifer Marie Siegle — California

Brian Sigg, Brentwood CA

Address: 1564 Autumn Valley Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-41136: "In a Chapter 7 bankruptcy case, Brian Sigg from Brentwood, CA, saw their proceedings start in 02.02.2010 and complete by May 8, 2010, involving asset liquidation."
Brian Sigg — California

Jeffrey M Silva, Brentwood CA

Address: 778 Greenleaf Dr Brentwood, CA 94513-1234
Bankruptcy Case 2014-42213 Overview: "Jeffrey M Silva's bankruptcy, initiated in May 21, 2014 and concluded by Sep 5, 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Silva — California

Sr Michael Silva, Brentwood CA

Address: PO Box 337 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-42925: "The bankruptcy filing by Sr Michael Silva, undertaken in March 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Sr Michael Silva — California

Jessica A Silva, Brentwood CA

Address: 778 Greenleaf Dr Brentwood, CA 94513-1234
Snapshot of U.S. Bankruptcy Proceeding Case 14-42213: "In Brentwood, CA, Jessica A Silva filed for Chapter 7 bankruptcy in 05/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-05."
Jessica A Silva — California

Jose R Silveira, Brentwood CA

Address: 1275 Central Blvd Apt 202 Brentwood, CA 94513
Bankruptcy Case 11-45909 Summary: "The case of Jose R Silveira in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2011 and discharged early 2011-08-30, focusing on asset liquidation to repay creditors."
Jose R Silveira — California

Paul Silveira, Brentwood CA

Address: 2420 Sand Creek Rd # C Brentwood, CA 94513
Bankruptcy Case 10-42696 Overview: "Paul Silveira's bankruptcy, initiated in 03.12.2010 and concluded by 2010-06-15 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Silveira — California

Jr Wayne Leonard Silveria, Brentwood CA

Address: 4535 Poe Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47434: "Jr Wayne Leonard Silveria's Chapter 7 bankruptcy, filed in Brentwood, CA in 07.13.2011, led to asset liquidation, with the case closing in 10.29.2011."
Jr Wayne Leonard Silveria — California

Beth Simon, Brentwood CA

Address: 812 Villa Ter Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-72343: "Beth Simon's Chapter 7 bankruptcy, filed in Brentwood, CA in 10/26/2010, led to asset liquidation, with the case closing in 2011-01-25."
Beth Simon — California

Richard Simpson, Brentwood CA

Address: 1778 Corte Vista St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-70560: "Richard Simpson's bankruptcy, initiated in 2009-11-04 and concluded by 2010-01-27 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Simpson — California

Stephen Simpson, Brentwood CA

Address: 1373 Stonehaven Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-41722: "The bankruptcy record of Stephen Simpson from Brentwood, CA, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2010."
Stephen Simpson — California

Satber Singh, Brentwood CA

Address: 28 Tradition Way Brentwood, CA 94513-6222
Brief Overview of Bankruptcy Case 2014-41877: "Satber Singh's Chapter 7 bankruptcy, filed in Brentwood, CA in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-08-05."
Satber Singh — California

Baljit Singh, Brentwood CA

Address: 2233 Barcelona Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-44146: "The bankruptcy filing by Baljit Singh, undertaken in 2013-07-22 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-10-25 after liquidating assets."
Baljit Singh — California

Angela Jean Sisney, Brentwood CA

Address: 2709 Serene Ct Brentwood, CA 94513-5648
Brief Overview of Bankruptcy Case 10-40606: "Filing for Chapter 13 bankruptcy in November 2010, Angela Jean Sisney from Brentwood, CA, structured a repayment plan, achieving discharge in 2015-06-08."
Angela Jean Sisney — California

Marcus Lee Sisney, Brentwood CA

Address: 2709 Serene Ct Brentwood, CA 94513-5648
Bankruptcy Case 10-40606 Summary: "The bankruptcy record for Marcus Lee Sisney from Brentwood, CA, under Chapter 13, filed in 2010-11-29, involved setting up a repayment plan, finalized by 06.08.2015."
Marcus Lee Sisney — California

Glenn E Sjouwke, Brentwood CA

Address: 902 Bond Ln Brentwood, CA 94513
Bankruptcy Case 12-48858 Summary: "Glenn E Sjouwke's Chapter 7 bankruptcy, filed in Brentwood, CA in 10/31/2012, led to asset liquidation, with the case closing in 02.03.2013."
Glenn E Sjouwke — California

Denise Lynn Sklar, Brentwood CA

Address: 1986 Corniglia Ln Brentwood, CA 94513-6554
Concise Description of Bankruptcy Case 10-729277: "Filing for Chapter 13 bankruptcy in November 2010, Denise Lynn Sklar from Brentwood, CA, structured a repayment plan, achieving discharge in January 5, 2016."
Denise Lynn Sklar — California

Coates Felecia Smartt, Brentwood CA

Address: 212 Twilight Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-49029: "Coates Felecia Smartt's Chapter 7 bankruptcy, filed in Brentwood, CA in August 6, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Coates Felecia Smartt — California

Justin Lloyd Smith, Brentwood CA

Address: 2117 Homecoming Way Brentwood, CA 94513-2199
Snapshot of U.S. Bankruptcy Proceeding Case 10-46175: "Justin Lloyd Smith's Chapter 13 bankruptcy in Brentwood, CA started in 05/28/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-26."
Justin Lloyd Smith — California

Susan Jeane Smith, Brentwood CA

Address: 1401 Mandarin Ct Brentwood, CA 94513-1728
Concise Description of Bankruptcy Case 15-404237: "In Brentwood, CA, Susan Jeane Smith filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2015."
Susan Jeane Smith — California

Duane Keith Smith, Brentwood CA

Address: 41 Griffith Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-439047: "The case of Duane Keith Smith in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.09.2013 and discharged early 2013-10-01, focusing on asset liquidation to repay creditors."
Duane Keith Smith — California

Naoma Smith, Brentwood CA

Address: 4603 Balfour Rd Trlr 24 Brentwood, CA 94513
Bankruptcy Case 12-42833 Overview: "In Brentwood, CA, Naoma Smith filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Naoma Smith — California

Jonathan Smith, Brentwood CA

Address: 1981 Jubilee Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-435367: "Brentwood, CA resident Jonathan Smith's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Jonathan Smith — California

Eric L Smith, Brentwood CA

Address: 2202 Spyglass Dr Brentwood, CA 94513-5673
Concise Description of Bankruptcy Case 09-458247: "Eric L Smith, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in June 30, 2009, culminating in its successful completion by 2012-10-02."
Eric L Smith — California

Jenny Lee Smith, Brentwood CA

Address: 280 Honeysuckle Ct Brentwood, CA 94513
Bankruptcy Case 12-48332 Overview: "Jenny Lee Smith's bankruptcy, initiated in October 2012 and concluded by January 14, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Lee Smith — California

Jr George Smith, Brentwood CA

Address: 1004 Chianti Ct Brentwood, CA 94513
Bankruptcy Case 11-40858 Summary: "Brentwood, CA resident Jr George Smith's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2011."
Jr George Smith — California

Howard William Smith, Brentwood CA

Address: 695 Willow Creek Ter Brentwood, CA 94513-1832
Bankruptcy Case 09-45040 Summary: "Filing for Chapter 13 bankruptcy in 2009-06-09, Howard William Smith from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-08-06."
Howard William Smith — California

Angela Gail Smith, Brentwood CA

Address: PO Box 1112 Brentwood, CA 94513-3112
Bankruptcy Case 15-40875 Summary: "In Brentwood, CA, Angela Gail Smith filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Angela Gail Smith — California

Vanessa Renee Smith, Brentwood CA

Address: 2423 Tamalpais Ct Brentwood, CA 94513
Bankruptcy Case 13-43328 Overview: "Brentwood, CA resident Vanessa Renee Smith's 06/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Vanessa Renee Smith — California

David Snyder, Brentwood CA

Address: 492 Stanwick St Brentwood, CA 94513
Bankruptcy Case 10-42505 Summary: "The bankruptcy filing by David Snyder, undertaken in 2010-03-08 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
David Snyder — California

Jr Salvador Solano, Brentwood CA

Address: 194 Wright Ct Brentwood, CA 94513
Bankruptcy Case 10-70893 Overview: "The bankruptcy record of Jr Salvador Solano from Brentwood, CA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2011."
Jr Salvador Solano — California

Mark David Somer, Brentwood CA

Address: 1791 Castellina Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-429557: "The bankruptcy filing by Mark David Somer, undertaken in 2013-05-21 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Mark David Somer — California

Brianna Leigh Soper, Brentwood CA

Address: 884 Larkspur Ct Brentwood, CA 94513-6395
Bankruptcy Case 15-41524 Summary: "In a Chapter 7 bankruptcy case, Brianna Leigh Soper from Brentwood, CA, saw her proceedings start in May 2015 and complete by 08.10.2015, involving asset liquidation."
Brianna Leigh Soper — California

Horacio Sornia, Brentwood CA

Address: 1122 Silverton Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-43793: "Horacio Sornia's bankruptcy, initiated in 04.07.2011 and concluded by July 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horacio Sornia — California

Jared Soto, Brentwood CA

Address: 645 Eastwood Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-70314: "The case of Jared Soto in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-08 and discharged early 12.25.2010, focusing on asset liquidation to repay creditors."
Jared Soto — California

Richard Soyombo, Brentwood CA

Address: 84 E Country Club Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-715447: "Richard Soyombo's Chapter 7 bankruptcy, filed in Brentwood, CA in 12.02.2009, led to asset liquidation, with the case closing in 03.07.2010."
Richard Soyombo — California

Patricia Spandau, Brentwood CA

Address: 1356 McPrince Ln Brentwood, CA 94513
Bankruptcy Case 10-43907 Summary: "In a Chapter 7 bankruptcy case, Patricia Spandau from Brentwood, CA, saw their proceedings start in 04.07.2010 and complete by 2010-07-11, involving asset liquidation."
Patricia Spandau — California

Justin Spitzer, Brentwood CA

Address: 1300 Braemar Ct Brentwood, CA 94513
Bankruptcy Case 10-43615 Summary: "The bankruptcy filing by Justin Spitzer, undertaken in Mar 31, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Justin Spitzer — California

Ana Dennis Sta, Brentwood CA

Address: 1358 Castello Ranch Rd Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-710227: "Ana Dennis Sta's Chapter 7 bankruptcy, filed in Brentwood, CA in 2009-11-18, led to asset liquidation, with the case closing in February 9, 2010."
Ana Dennis Sta — California

Don Carlos Stanley, Brentwood CA

Address: 2309 St Augustine Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-48055: "The bankruptcy record of Don Carlos Stanley from Brentwood, CA, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Don Carlos Stanley — California

Priscilla Marie Stanley, Brentwood CA

Address: 1621 Minnesota Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-43795: "Priscilla Marie Stanley's Chapter 7 bankruptcy, filed in Brentwood, CA in Apr 7, 2011, led to asset liquidation, with the case closing in 2011-07-24."
Priscilla Marie Stanley — California

Virginia Sternberg, Brentwood CA

Address: 1530 Fairview Ave Brentwood, CA 94513-5306
Bankruptcy Case 14-44031 Summary: "The bankruptcy record of Virginia Sternberg from Brentwood, CA, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2015."
Virginia Sternberg — California

Thomas Peter Stevenson, Brentwood CA

Address: 2807 Pasa Tiempo Dr Brentwood, CA 94513
Bankruptcy Case 13-14218 Overview: "The case of Thomas Peter Stevenson in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 09/20/2013, focusing on asset liquidation to repay creditors."
Thomas Peter Stevenson — California

Adam Charles Stewart, Brentwood CA

Address: 104 Pelican St Brentwood, CA 94513-1588
Snapshot of U.S. Bankruptcy Proceeding Case 15-41257: "The bankruptcy record of Adam Charles Stewart from Brentwood, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-20."
Adam Charles Stewart — California

Jeff Stidham, Brentwood CA

Address: 569 Young Dr Brentwood, CA 94513
Bankruptcy Case 10-70271 Summary: "The case of Jeff Stidham in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-08 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Jeff Stidham — California

Holmes Lisa Marie Stiles, Brentwood CA

Address: 393 Stanwick St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-44374: "Brentwood, CA resident Holmes Lisa Marie Stiles's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Holmes Lisa Marie Stiles — California

David James Still, Brentwood CA

Address: 562 Stanwick St Brentwood, CA 94513
Bankruptcy Case 11-45128 Overview: "David James Still's bankruptcy, initiated in 2011-05-11 and concluded by Aug 27, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Still — California

James Willard Stockton, Brentwood CA

Address: 711 Thompsons Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-48572: "James Willard Stockton's Chapter 7 bankruptcy, filed in Brentwood, CA in 08/10/2011, led to asset liquidation, with the case closing in November 1, 2011."
James Willard Stockton — California

Angele Marie Stokem, Brentwood CA

Address: 215 Eagle Ln Brentwood, CA 94513
Bankruptcy Case 11-47890 Summary: "The bankruptcy filing by Angele Marie Stokem, undertaken in July 2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Angele Marie Stokem — California

Stephanie Stone, Brentwood CA

Address: 1916 Chambers Cir Brentwood, CA 94513-5922
Concise Description of Bankruptcy Case 10-748887: "12/29/2010 marked the beginning of Stephanie Stone's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by Mar 1, 2016."
Stephanie Stone — California

Mark C Stone, Brentwood CA

Address: 1916 Chambers Cir Brentwood, CA 94513-5922
Snapshot of U.S. Bankruptcy Proceeding Case 10-74888: "Mark C Stone, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 12/29/2010, culminating in its successful completion by Mar 1, 2016."
Mark C Stone — California

Sr Kruger W Story, Brentwood CA

Address: 1856 La Fonte Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-44896: "Sr Kruger W Story's bankruptcy, initiated in Jun 7, 2012 and concluded by 2012-09-23 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kruger W Story — California

Victoria Lee Stowers, Brentwood CA

Address: 7251 Brentwood Blvd Apt 253 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46968: "In Brentwood, CA, Victoria Lee Stowers filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2011."
Victoria Lee Stowers — California

Denise Jo Stutzman, Brentwood CA

Address: 1940 Eden Plains Rd Brentwood, CA 94513-2855
Bankruptcy Case 10-73638 Overview: "Chapter 13 bankruptcy for Denise Jo Stutzman in Brentwood, CA began in 2010-11-26, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Denise Jo Stutzman — California

Robert S Sullivan, Brentwood CA

Address: 1339 Carlisle Dr Brentwood, CA 94513-1762
Concise Description of Bankruptcy Case 11-404127: "Robert S Sullivan, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 2011-01-14, culminating in its successful completion by 02.10.2016."
Robert S Sullivan — California

Patti L Sullivan, Brentwood CA

Address: 1339 Carlisle Dr Brentwood, CA 94513-1762
Concise Description of Bankruptcy Case 11-404127: "In her Chapter 13 bankruptcy case filed in January 14, 2011, Brentwood, CA's Patti L Sullivan agreed to a debt repayment plan, which was successfully completed by 02/10/2016."
Patti L Sullivan — California

Marcus Jeremy Sullivan, Brentwood CA

Address: 1275 Central Blvd Apt 248 Brentwood, CA 94513-2321
Concise Description of Bankruptcy Case 2014-413867: "In a Chapter 7 bankruptcy case, Marcus Jeremy Sullivan from Brentwood, CA, saw his proceedings start in March 2014 and complete by 2014-06-29, involving asset liquidation."
Marcus Jeremy Sullivan — California

Ian Philip Summit, Brentwood CA

Address: 2185 Wayne Dr Brentwood, CA 94513-2359
Concise Description of Bankruptcy Case 11-458837: "Chapter 13 bankruptcy for Ian Philip Summit in Brentwood, CA began in 2011-05-31, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-05."
Ian Philip Summit — California

Carlos Leopoldo Sutter, Brentwood CA

Address: 1822 Highland Way Brentwood, CA 94513-5806
Bankruptcy Case 09-71115 Overview: "Carlos Leopoldo Sutter's Brentwood, CA bankruptcy under Chapter 13 in 11/19/2009 led to a structured repayment plan, successfully discharged in 12/05/2012."
Carlos Leopoldo Sutter — California

Suzanne Powell Sutton, Brentwood CA

Address: 670 Winding Creek Ter Brentwood, CA 94513-1823
Bankruptcy Case 12-49428 Overview: "Suzanne Powell Sutton's Chapter 13 bankruptcy in Brentwood, CA started in November 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-16."
Suzanne Powell Sutton — California

Lloyd C Sutton, Brentwood CA

Address: 670 Winding Creek Ter Brentwood, CA 94513-1823
Bankruptcy Case 12-49428 Overview: "Filing for Chapter 13 bankruptcy in 11/27/2012, Lloyd C Sutton from Brentwood, CA, structured a repayment plan, achieving discharge in 05/16/2016."
Lloyd C Sutton — California

Ronald Swanson, Brentwood CA

Address: 694 Redhaven St Brentwood, CA 94513
Bankruptcy Case 10-74370 Overview: "Brentwood, CA resident Ronald Swanson's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Ronald Swanson — California

Raymond James Sweeney, Brentwood CA

Address: 31 Briarwood Ct Brentwood, CA 94513-1450
Concise Description of Bankruptcy Case 15-438077: "The bankruptcy record of Raymond James Sweeney from Brentwood, CA, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2016."
Raymond James Sweeney — California

Dorie Ann Sylvia, Brentwood CA

Address: 1134 Dainty Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41505: "Brentwood, CA resident Dorie Ann Sylvia's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2011."
Dorie Ann Sylvia — California

Penelope Tackitt, Brentwood CA

Address: 1261 Hallmark Way Brentwood, CA 94513
Bankruptcy Case 09-70513 Summary: "In a Chapter 7 bankruptcy case, Penelope Tackitt from Brentwood, CA, saw her proceedings start in Nov 3, 2009 and complete by January 2010, involving asset liquidation."
Penelope Tackitt — California

Shek Tai, Brentwood CA

Address: 929 Griffith Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-414727: "In Brentwood, CA, Shek Tai filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Shek Tai — California

Cynthia M Tamayo, Brentwood CA

Address: 319 Persimmon Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-40247: "Cynthia M Tamayo's bankruptcy, initiated in 2011-01-09 and concluded by 2011-04-08 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Tamayo — California

Christopher Tamondong, Brentwood CA

Address: 1696 Rosie Ln Brentwood, CA 94513-1772
Concise Description of Bankruptcy Case 08-459517: "In their Chapter 13 bankruptcy case filed in Oct 17, 2008, Brentwood, CA's Christopher Tamondong agreed to a debt repayment plan, which was successfully completed by December 2013."
Christopher Tamondong — California

Explore Free Bankruptcy Records by State