Brentwood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brentwood.
Last updated on:
April 11, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Dalisay Triplitt Tamondong, Brentwood CA
Address: 1696 Rosie Ln Brentwood, CA 94513-1772
Snapshot of U.S. Bankruptcy Proceeding Case 08-45951: "Filing for Chapter 13 bankruptcy in October 2008, Dalisay Triplitt Tamondong from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-12-17."
Dalisay Triplitt Tamondong — California
Tri Tang, Brentwood CA
Address: 2077 Roper Cir Brentwood, CA 94513
Bankruptcy Case 10-70564 Overview: "The bankruptcy filing by Tri Tang, undertaken in 09/15/2010 in Brentwood, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Tri Tang — California
Trung T Tang, Brentwood CA
Address: 180 Sycamore Ave Apt 219 Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-426897: "The bankruptcy filing by Trung T Tang, undertaken in 2013-05-06 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Trung T Tang — California
Robert M Tapia, Brentwood CA
Address: 104 E Country Club Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-426897: "The bankruptcy record of Robert M Tapia from Brentwood, CA, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Robert M Tapia — California
Carolyne Libbey Tate, Brentwood CA
Address: 237 Gregory Ln Brentwood, CA 94513
Bankruptcy Case 11-44339 Summary: "Carolyne Libbey Tate's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-08 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyne Libbey Tate — California
Helio R Tavares, Brentwood CA
Address: 1043 Dawn Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-410567: "In a Chapter 7 bankruptcy case, Helio R Tavares from Brentwood, CA, saw their proceedings start in January 31, 2011 and complete by 2011-05-19, involving asset liquidation."
Helio R Tavares — California
Ralph Tavares, Brentwood CA
Address: 700 Crossridge Ct Brentwood, CA 94513
Bankruptcy Case 10-48636 Overview: "In Brentwood, CA, Ralph Tavares filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Ralph Tavares — California
Craig Elaine Marie Taylor, Brentwood CA
Address: 425 Pippo Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-43337: "The case of Craig Elaine Marie Taylor in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-29 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Craig Elaine Marie Taylor — California
Lynda Taylor, Brentwood CA
Address: 335 Pebble Beach Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-71105: "Lynda Taylor's bankruptcy, initiated in 2009-11-19 and concluded by 02.22.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda Taylor — California
Robert Matthew Taylor, Brentwood CA
Address: 315 Wildberry Dr Brentwood, CA 94513-1732
Bankruptcy Case 08-43382 Overview: "The bankruptcy record for Robert Matthew Taylor from Brentwood, CA, under Chapter 13, filed in Jun 30, 2008, involved setting up a repayment plan, finalized by 2013-08-02."
Robert Matthew Taylor — California
Jeannie Lynn Taylor, Brentwood CA
Address: 3043 Hudson Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-42680: "The case of Jeannie Lynn Taylor in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 03/11/2011 and discharged early 06/27/2011, focusing on asset liquidation to repay creditors."
Jeannie Lynn Taylor — California
Roya Sophia Taymuree, Brentwood CA
Address: 1731 Castellina Dr Brentwood, CA 94513-6544
Bankruptcy Case 10-49985 Summary: "Roya Sophia Taymuree's Chapter 13 bankruptcy in Brentwood, CA started in Aug 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 15, 2013."
Roya Sophia Taymuree — California
Mehran Tazhibi, Brentwood CA
Address: 2790 Dover Ct Brentwood, CA 94513
Bankruptcy Case 11-45472 Summary: "Brentwood, CA resident Mehran Tazhibi's 05/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Mehran Tazhibi — California
Julianne K Tellez, Brentwood CA
Address: 427 Bayonett Ct Brentwood, CA 94513
Bankruptcy Case 13-46082 Summary: "The bankruptcy record of Julianne K Tellez from Brentwood, CA, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Julianne K Tellez — California
Christopher D Terrell, Brentwood CA
Address: 456 Tulip Ct Brentwood, CA 94513
Bankruptcy Case 13-42509 Summary: "The case of Christopher D Terrell in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in April 29, 2013 and discharged early 2013-08-02, focusing on asset liquidation to repay creditors."
Christopher D Terrell — California
Eric Theuner, Brentwood CA
Address: 1275 Central Blvd Apt 114 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-72102: "The bankruptcy record of Eric Theuner from Brentwood, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Eric Theuner — California
Wendy Thigpen, Brentwood CA
Address: 1960 Las Flores Dr Brentwood, CA 94513
Bankruptcy Case 10-48685 Summary: "The case of Wendy Thigpen in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.30.2010 and discharged early Nov 15, 2010, focusing on asset liquidation to repay creditors."
Wendy Thigpen — California
Tiffany Latia Thomas, Brentwood CA
Address: 473 Silverwood St Brentwood, CA 94513-5502
Brief Overview of Bankruptcy Case 16-40769: "In Brentwood, CA, Tiffany Latia Thomas filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2016."
Tiffany Latia Thomas — California
Anita Ardena Thomas, Brentwood CA
Address: 1694 Greenyard Ct Brentwood, CA 94513-5844
Snapshot of U.S. Bankruptcy Proceeding Case 08-47855: "Filing for Chapter 13 bankruptcy in December 31, 2008, Anita Ardena Thomas from Brentwood, CA, structured a repayment plan, achieving discharge in 2014-01-23."
Anita Ardena Thomas — California
Charles Raymond Thomas, Brentwood CA
Address: 305 Gristmill Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-48970: "The bankruptcy filing by Charles Raymond Thomas, undertaken in August 22, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in December 8, 2011 after liquidating assets."
Charles Raymond Thomas — California
Mark Anthony Thomas, Brentwood CA
Address: 1694 Greenyard Ct Brentwood, CA 94513-5844
Concise Description of Bankruptcy Case 08-478557: "In their Chapter 13 bankruptcy case filed in Dec 31, 2008, Brentwood, CA's Mark Anthony Thomas agreed to a debt repayment plan, which was successfully completed by 2014-01-23."
Mark Anthony Thomas — California
Calvin K Thompson, Brentwood CA
Address: 566 Thornhill Ln Brentwood, CA 94513-5040
Brief Overview of Bankruptcy Case 09-49460: "Calvin K Thompson's Brentwood, CA bankruptcy under Chapter 13 in 2009-10-07 led to a structured repayment plan, successfully discharged in 01.03.2013."
Calvin K Thompson — California
Patrick Neal Thompson, Brentwood CA
Address: 590 Toscanna Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-40739: "Patrick Neal Thompson's Chapter 7 bankruptcy, filed in Brentwood, CA in 01.26.2012, led to asset liquidation, with the case closing in 2012-05-13."
Patrick Neal Thompson — California
Sat T Thun, Brentwood CA
Address: 2816 Pasa Tiempo Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-50470: "Sat T Thun's bankruptcy, initiated in 01/28/2013 and concluded by 2013-05-03 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sat T Thun — California
Eric Tiger, Brentwood CA
Address: 364 Dante Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-70713: "Eric Tiger's Chapter 7 bankruptcy, filed in Brentwood, CA in Nov 10, 2009, led to asset liquidation, with the case closing in February 9, 2010."
Eric Tiger — California
Albert Timbol, Brentwood CA
Address: 1200 Holsapple Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-48334: "The bankruptcy filing by Albert Timbol, undertaken in 2010-07-23 in Brentwood, CA under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Albert Timbol — California
Jr Leo Tisa, Brentwood CA
Address: 1334 Harrison Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-46441: "In Brentwood, CA, Jr Leo Tisa filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2010."
Jr Leo Tisa — California
Jordan Nicholas Titone, Brentwood CA
Address: 858 Dainty Ave Brentwood, CA 94513-1254
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41713: "Jordan Nicholas Titone's bankruptcy, initiated in 04/21/2014 and concluded by July 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Nicholas Titone — California
Enrico Tolentino, Brentwood CA
Address: 1755 Diamond Springs Ln Brentwood, CA 94513-5804
Bankruptcy Case 2014-43190 Overview: "The case of Enrico Tolentino in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Enrico Tolentino — California
Yelena Tolstov, Brentwood CA
Address: 1589 Cornell Dr Brentwood, CA 94513
Bankruptcy Case 09-71496 Summary: "In a Chapter 7 bankruptcy case, Yelena Tolstov from Brentwood, CA, saw her proceedings start in December 2009 and complete by Mar 6, 2010, involving asset liquidation."
Yelena Tolstov — California
Karin Tompkins, Brentwood CA
Address: 122 Panorama Way Brentwood, CA 94513
Bankruptcy Case 10-44409 Overview: "The case of Karin Tompkins in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 13, 2010 and discharged early 2010-12-30, focusing on asset liquidation to repay creditors."
Karin Tompkins — California
Annabelle Ducusin Toralba, Brentwood CA
Address: 2613 Ranchwood Dr Brentwood, CA 94513-5646
Bankruptcy Case 11-41971 Summary: "February 24, 2011 marked the beginning of Annabelle Ducusin Toralba's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by May 9, 2016."
Annabelle Ducusin Toralba — California
Nelson Tadina Toralba, Brentwood CA
Address: 2613 Ranchwood Dr Brentwood, CA 94513-5646
Snapshot of U.S. Bankruptcy Proceeding Case 11-41971: "In his Chapter 13 bankruptcy case filed in 2011-02-24, Brentwood, CA's Nelson Tadina Toralba agreed to a debt repayment plan, which was successfully completed by 2016-05-09."
Nelson Tadina Toralba — California
Angela Marie Tornatore, Brentwood CA
Address: 3130 Balfour Rd # D285 Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-443197: "In Brentwood, CA, Angela Marie Tornatore filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-01."
Angela Marie Tornatore — California
Roberto Torres, Brentwood CA
Address: 570 Ash St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41407: "In Brentwood, CA, Roberto Torres filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Roberto Torres — California
Martina Toscano, Brentwood CA
Address: 205 Brushwood Pl Brentwood, CA 94513
Bankruptcy Case 10-48005 Overview: "Martina Toscano's Chapter 7 bankruptcy, filed in Brentwood, CA in July 15, 2010, led to asset liquidation, with the case closing in October 2010."
Martina Toscano — California
Jackson Heather Ann Townsend, Brentwood CA
Address: 703 Thompsons Dr Brentwood, CA 94513-6706
Bankruptcy Case 2014-42026 Summary: "In a Chapter 7 bankruptcy case, Jackson Heather Ann Townsend from Brentwood, CA, saw his proceedings start in May 2014 and complete by 2014-08-12, involving asset liquidation."
Jackson Heather Ann Townsend — California
Mary Troia, Brentwood CA
Address: PO Box 1209 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-48343: "In Brentwood, CA, Mary Troia filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Mary Troia — California
Michelle Marie Trowbridge, Brentwood CA
Address: 388 Torrington Dr Brentwood, CA 94513-2956
Bankruptcy Case 15-43257 Overview: "Michelle Marie Trowbridge's Chapter 7 bankruptcy, filed in Brentwood, CA in October 22, 2015, led to asset liquidation, with the case closing in January 20, 2016."
Michelle Marie Trowbridge — California
Shirley M Troy, Brentwood CA
Address: 3051 Empire Ave Apt A Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41916: "Brentwood, CA resident Shirley M Troy's Mar 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2013."
Shirley M Troy — California
Peggy Denise Trudell, Brentwood CA
Address: 283 Pecan Pl Brentwood, CA 94513
Bankruptcy Case 13-44307 Overview: "In Brentwood, CA, Peggy Denise Trudell filed for Chapter 7 bankruptcy in Jul 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Peggy Denise Trudell — California
James Russell Truesdell, Brentwood CA
Address: 133 Laurian Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-414247: "The case of James Russell Truesdell in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-16 and discharged early 2012-06-03, focusing on asset liquidation to repay creditors."
James Russell Truesdell — California
John Thomas Trujillo, Brentwood CA
Address: 3092 Mills Dr Brentwood, CA 94513
Bankruptcy Case 11-44492 Summary: "John Thomas Trujillo's bankruptcy, initiated in 04.26.2011 and concluded by 07/27/2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Trujillo — California
Michael Ryan Tune, Brentwood CA
Address: 119 Arezzo St Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-453697: "Brentwood, CA resident Michael Ryan Tune's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Michael Ryan Tune — California
Sandor A Turan, Brentwood CA
Address: 2625 Presidio Dr Brentwood, CA 94513
Bankruptcy Case 11-41055 Overview: "Brentwood, CA resident Sandor A Turan's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Sandor A Turan — California
Mark Erwin Tweeten, Brentwood CA
Address: 2040 Kent Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-47239: "Brentwood, CA resident Mark Erwin Tweeten's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Mark Erwin Tweeten — California
Georgia Lucy Tynan, Brentwood CA
Address: 711 Canyonwood Ct Brentwood, CA 94513-1864
Concise Description of Bankruptcy Case 15-267057: "The bankruptcy record of Georgia Lucy Tynan from Brentwood, CA, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Georgia Lucy Tynan — California
Susan Kathleen Tynan, Brentwood CA
Address: 711 Canyonwood Ct Brentwood, CA 94513-1864
Snapshot of U.S. Bankruptcy Proceeding Case 15-26707: "The bankruptcy record of Susan Kathleen Tynan from Brentwood, CA, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2015."
Susan Kathleen Tynan — California
Vicki Renee Ulrich, Brentwood CA
Address: 314 Wintergreen Dr Brentwood, CA 94513-1724
Brief Overview of Bankruptcy Case 09-70833: "Chapter 13 bankruptcy for Vicki Renee Ulrich in Brentwood, CA began in Nov 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 31, 2015."
Vicki Renee Ulrich — California
Dylan Jacob Ulrich, Brentwood CA
Address: 314 Wintergreen Dr Brentwood, CA 94513-1724
Bankruptcy Case 09-70833 Overview: "Dylan Jacob Ulrich, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 11/12/2009, culminating in its successful completion by March 2015."
Dylan Jacob Ulrich — California
Jaclyn Marie Ulrich, Brentwood CA
Address: 7251 Brentwood Blvd Apt 156 Brentwood, CA 94513-2082
Bankruptcy Case 14-44717 Summary: "The case of Jaclyn Marie Ulrich in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 1, 2014 and discharged early 03.01.2015, focusing on asset liquidation to repay creditors."
Jaclyn Marie Ulrich — California
Rhoderick Ureta, Brentwood CA
Address: 833 Redhaven St Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-407567: "The bankruptcy record of Rhoderick Ureta from Brentwood, CA, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Rhoderick Ureta — California
Alex Valdivia, Brentwood CA
Address: 2400 Shady Willow Ln Unit 10D Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73300: "In a Chapter 7 bankruptcy case, Alex Valdivia from Brentwood, CA, saw their proceedings start in Nov 18, 2010 and complete by Mar 6, 2011, involving asset liquidation."
Alex Valdivia — California
Mark Antonio Valencia, Brentwood CA
Address: 516 Mendota St Brentwood, CA 94513
Bankruptcy Case 11-47654 Overview: "The case of Mark Antonio Valencia in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/19/2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Mark Antonio Valencia — California
Rick Antonio Vallecillo, Brentwood CA
Address: 764 Brooks St Brentwood, CA 94513
Bankruptcy Case 11-44351 Summary: "The case of Rick Antonio Vallecillo in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 22, 2011 and discharged early Aug 8, 2011, focusing on asset liquidation to repay creditors."
Rick Antonio Vallecillo — California
Brunt Debra May Van, Brentwood CA
Address: 160 Sycamore Ave Apt 49 Brentwood, CA 94513-1182
Concise Description of Bankruptcy Case 2014-430947: "The bankruptcy record of Brunt Debra May Van from Brentwood, CA, shows a Chapter 7 case filed in 07/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2014."
Brunt Debra May Van — California
Hatten Dana Anne Van, Brentwood CA
Address: 214 Lawrence Ln Brentwood, CA 94513-6345
Snapshot of U.S. Bankruptcy Proceeding Case 15-41018: "The bankruptcy filing by Hatten Dana Anne Van, undertaken in 2015-03-31 in Brentwood, CA under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Hatten Dana Anne Van — California
Marck Vandenoudenaller, Brentwood CA
Address: 1704 Cypress St Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-710357: "The bankruptcy record of Marck Vandenoudenaller from Brentwood, CA, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Marck Vandenoudenaller — California
Christopher David Vandeventer, Brentwood CA
Address: 2033 Trailside Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-49968: "The bankruptcy record of Christopher David Vandeventer from Brentwood, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2010."
Christopher David Vandeventer — California
Jeffery Vandevoir, Brentwood CA
Address: 707 Ellesmere Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-70140: "In a Chapter 7 bankruptcy case, Jeffery Vandevoir from Brentwood, CA, saw his proceedings start in October 2009 and complete by 01.26.2010, involving asset liquidation."
Jeffery Vandevoir — California
Elizabeth Dorwin Vardanega, Brentwood CA
Address: 944 Oxford Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-72318: "The bankruptcy record of Elizabeth Dorwin Vardanega from Brentwood, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Elizabeth Dorwin Vardanega — California
Scott K Vargas, Brentwood CA
Address: 1561 Jasmine Pl Brentwood, CA 94513-7013
Bankruptcy Case 08-45925 Overview: "Scott K Vargas's Chapter 13 bankruptcy in Brentwood, CA started in 10/16/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 12, 2013."
Scott K Vargas — California
Ernesto Isaac Vargas, Brentwood CA
Address: 1135 Breton Dr Brentwood, CA 94513-1898
Snapshot of U.S. Bankruptcy Proceeding Case 10-74432: "Dec 16, 2010 marked the beginning of Ernesto Isaac Vargas's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by April 25, 2016."
Ernesto Isaac Vargas — California
Richard D Vasquez, Brentwood CA
Address: 2461 N Eden Plains Rd Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-45715: "The bankruptcy record of Richard D Vasquez from Brentwood, CA, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Richard D Vasquez — California
Ryan Vaughn, Brentwood CA
Address: 958 Whitehall Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-43513: "Ryan Vaughn's bankruptcy, initiated in March 2010 and concluded by July 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Vaughn — California
Steven Vega, Brentwood CA
Address: 2287 Montecito Pl Brentwood, CA 94513
Bankruptcy Case 09-70869 Summary: "Brentwood, CA resident Steven Vega's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Steven Vega — California
Jaime Velasco, Brentwood CA
Address: 171 Pescara Blvd Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-413737: "Brentwood, CA resident Jaime Velasco's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Jaime Velasco — California
Jami Marie Verduzco, Brentwood CA
Address: 558 Positano Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-414287: "Brentwood, CA resident Jami Marie Verduzco's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Jami Marie Verduzco — California
Kenneth Godfred Verduzco, Brentwood CA
Address: PO Box 2031 Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-481287: "The bankruptcy filing by Kenneth Godfred Verduzco, undertaken in October 2012 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Kenneth Godfred Verduzco — California
Frank C Vierra, Brentwood CA
Address: 200 Pistachio Pl Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-44140: "Brentwood, CA resident Frank C Vierra's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Frank C Vierra — California
Kevin R Vierra, Brentwood CA
Address: 2858 Peace Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-44484: "The case of Kevin R Vierra in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-02 and discharged early 11/05/2013, focusing on asset liquidation to repay creditors."
Kevin R Vierra — California
Florence Vierth, Brentwood CA
Address: 2853 Gardenside Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-71429: "The bankruptcy filing by Florence Vierth, undertaken in 2009-11-30 in Brentwood, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Florence Vierth — California
Neomi Lenora Vigil, Brentwood CA
Address: 830 Altessa Dr Brentwood, CA 94513
Bankruptcy Case 11-45483 Overview: "Neomi Lenora Vigil's bankruptcy, initiated in May 2011 and concluded by Sep 4, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neomi Lenora Vigil — California
Joseph Vigil, Brentwood CA
Address: PO Box 109 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-441937: "Joseph Vigil's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-04-14, led to asset liquidation, with the case closing in 2010-07-18."
Joseph Vigil — California
Iv John Vilala, Brentwood CA
Address: 675 Canyonwood Dr Brentwood, CA 94513
Bankruptcy Case 09-71859 Overview: "The bankruptcy record of Iv John Vilala from Brentwood, CA, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Iv John Vilala — California
Peter Jesus Villalpando, Brentwood CA
Address: 2635 Torrey Pines Dr Brentwood, CA 94513-7089
Snapshot of U.S. Bankruptcy Proceeding Case 15-41228: "In Brentwood, CA, Peter Jesus Villalpando filed for Chapter 7 bankruptcy in 04/16/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Peter Jesus Villalpando — California
Grace Rivera Villalpando, Brentwood CA
Address: 2635 Torrey Pines Dr Brentwood, CA 94513-7089
Bankruptcy Case 15-41228 Overview: "Grace Rivera Villalpando's bankruptcy, initiated in 2015-04-16 and concluded by 2015-07-15 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Rivera Villalpando — California
Gustavo Anibal Villarreal, Brentwood CA
Address: 161 Continente Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-49193: "The bankruptcy filing by Gustavo Anibal Villarreal, undertaken in Sep 30, 2009 in Brentwood, CA under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Gustavo Anibal Villarreal — California
Norma Villasenor, Brentwood CA
Address: 1906 Little John Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-43607: "Norma Villasenor's Chapter 7 bankruptcy, filed in Brentwood, CA in 2013-06-26, led to asset liquidation, with the case closing in Sep 29, 2013."
Norma Villasenor — California
Corazon Medina Visalda, Brentwood CA
Address: 1020 Pacific Grove Ct Brentwood, CA 94513-4646
Bankruptcy Case 10-73616 Overview: "Corazon Medina Visalda's Brentwood, CA bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in 03.21.2016."
Corazon Medina Visalda — California
Renato Guillen Visalda, Brentwood CA
Address: 1020 Pacific Grove Ct Brentwood, CA 94513-4646
Snapshot of U.S. Bankruptcy Proceeding Case 10-73616: "In his Chapter 13 bankruptcy case filed in 11.24.2010, Brentwood, CA's Renato Guillen Visalda agreed to a debt repayment plan, which was successfully completed by 03/21/2016."
Renato Guillen Visalda — California
Francisco Viveros, Brentwood CA
Address: 180 Sycamore Ave Apt 140 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-72129: "Brentwood, CA resident Francisco Viveros's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Francisco Viveros — California
Jose L Vizuet, Brentwood CA
Address: 1050 Amanda Cir Brentwood, CA 94513
Bankruptcy Case 12-49698 Summary: "Jose L Vizuet's Chapter 7 bankruptcy, filed in Brentwood, CA in 12.07.2012, led to asset liquidation, with the case closing in 2013-03-12."
Jose L Vizuet — California
Larry Vo, Brentwood CA
Address: 174 Continente Ave Brentwood, CA 94513
Bankruptcy Case 10-43017 Overview: "In a Chapter 7 bankruptcy case, Larry Vo from Brentwood, CA, saw his proceedings start in March 2010 and complete by 2010-06-22, involving asset liquidation."
Larry Vo — California
Bernardo L Voluntad, Brentwood CA
Address: 217 Alta St Brentwood, CA 94513-4270
Concise Description of Bankruptcy Case 11-414537: "Chapter 13 bankruptcy for Bernardo L Voluntad in Brentwood, CA began in 02.09.2011, focusing on debt restructuring, concluding with plan fulfillment in March 7, 2016."
Bernardo L Voluntad — California
Wendy Nunez Voluntad, Brentwood CA
Address: 217 Alta St Brentwood, CA 94513-4270
Snapshot of U.S. Bankruptcy Proceeding Case 11-41453: "Wendy Nunez Voluntad's Brentwood, CA bankruptcy under Chapter 13 in 2011-02-09 led to a structured repayment plan, successfully discharged in 03.07.2016."
Wendy Nunez Voluntad — California
Zamory Claudia Jacqueline Von, Brentwood CA
Address: 3251 Concord Ave Brentwood, CA 94513-4531
Concise Description of Bankruptcy Case 09-705457: "The bankruptcy record for Zamory Claudia Jacqueline Von from Brentwood, CA, under Chapter 13, filed in Nov 4, 2009, involved setting up a repayment plan, finalized by 12/30/2014."
Zamory Claudia Jacqueline Von — California
Christopher Perry Wadsworth, Brentwood CA
Address: 1221 Picadilly Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-401847: "The bankruptcy record of Christopher Perry Wadsworth from Brentwood, CA, shows a Chapter 7 case filed in 01/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-26."
Christopher Perry Wadsworth — California
James Richard Wagner, Brentwood CA
Address: 233 Upton Pyne Dr Brentwood, CA 94513-6425
Bankruptcy Case 10-72974 Summary: "Chapter 13 bankruptcy for James Richard Wagner in Brentwood, CA began in Nov 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in March 2016."
James Richard Wagner — California
Cynthia Diane Wagner, Brentwood CA
Address: 233 Upton Pyne Dr Brentwood, CA 94513-6425
Snapshot of U.S. Bankruptcy Proceeding Case 10-72974: "In her Chapter 13 bankruptcy case filed in 11.10.2010, Brentwood, CA's Cynthia Diane Wagner agreed to a debt repayment plan, which was successfully completed by 2016-03-16."
Cynthia Diane Wagner — California
Jeff Scott Wainwright, Brentwood CA
Address: 1155 Amanda Cir Brentwood, CA 94513-1474
Brief Overview of Bankruptcy Case 08-42809: "06/03/2008 marked the beginning of Jeff Scott Wainwright's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by July 2013."
Jeff Scott Wainwright — California
Robert John Walian, Brentwood CA
Address: 897 Larkspur Ct Brentwood, CA 94513
Bankruptcy Case 13-43427 Summary: "The bankruptcy filing by Robert John Walian, undertaken in 06.14.2013 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Robert John Walian — California
Betty Moreing Walker, Brentwood CA
Address: PO Box 1283 Brentwood, CA 94513-3283
Bankruptcy Case 10-74455 Overview: "Filing for Chapter 13 bankruptcy in 2010-12-17, Betty Moreing Walker from Brentwood, CA, structured a repayment plan, achieving discharge in January 2014."
Betty Moreing Walker — California
Geraldine Walker, Brentwood CA
Address: 646 Baldwin Dr Brentwood, CA 94513
Bankruptcy Case 10-71088 Summary: "The bankruptcy filing by Geraldine Walker, undertaken in 09.27.2010 in Brentwood, CA under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Geraldine Walker — California
Rosalyn Marie Walker, Brentwood CA
Address: 3130 Balfour Rd Ste D Brentwood, CA 94513-5516
Bankruptcy Case 6:15-bk-10914-MW Overview: "The bankruptcy record of Rosalyn Marie Walker from Brentwood, CA, shows a Chapter 7 case filed in 02.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Rosalyn Marie Walker — California
Sr Kenneth Walker, Brentwood CA
Address: 623 Norris St Brentwood, CA 94513
Bankruptcy Case 10-74951 Overview: "The bankruptcy record of Sr Kenneth Walker from Brentwood, CA, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
Sr Kenneth Walker — California
Mark Wallace, Brentwood CA
Address: 1673 Marigold Dr Brentwood, CA 94513
Bankruptcy Case 10-41727 Summary: "The bankruptcy record of Mark Wallace from Brentwood, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Mark Wallace — California
Daniel Wallen, Brentwood CA
Address: 1329 Ellen Ln Brentwood, CA 94513
Bankruptcy Case 09-72372 Summary: "The bankruptcy record of Daniel Wallen from Brentwood, CA, shows a Chapter 7 case filed in 12/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2010."
Daniel Wallen — California
Mary Diane Walton, Brentwood CA
Address: 740 Timberline Ter Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-43263: "The bankruptcy filing by Mary Diane Walton, undertaken in 2011-03-25 in Brentwood, CA under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Mary Diane Walton — California
Shannon M Walz, Brentwood CA
Address: 1153 Pimento Dr Brentwood, CA 94513-2331
Bankruptcy Case 14-42232 Overview: "The bankruptcy filing by Shannon M Walz, undertaken in May 22, 2014 in Brentwood, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Shannon M Walz — California
Explore Free Bankruptcy Records by State