Website Logo

Brentwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 04, 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

Jr Thompson Elliott, Brentwood CA

Address: 1880 Trenton Pl Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-74946: "In Brentwood, CA, Jr Thompson Elliott filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Jr Thompson Elliott — California

Randy Roy Engleman, Brentwood CA

Address: 2296 Star Lily St Brentwood, CA 94513
Bankruptcy Case 11-49384 Summary: "The bankruptcy record of Randy Roy Engleman from Brentwood, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2011."
Randy Roy Engleman — California

Hyung Enomoto, Brentwood CA

Address: 1349 Sciortino Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-46111: "The bankruptcy record of Hyung Enomoto from Brentwood, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Hyung Enomoto — California

Jacqueline Escobar, Brentwood CA

Address: 24781 Marsh Creek Rd Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-42700: "The bankruptcy filing by Jacqueline Escobar, undertaken in 03.12.2010 in Brentwood, CA under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets."
Jacqueline Escobar — California

Pamela Esparza, Brentwood CA

Address: 1272 Longleaf Ct Brentwood, CA 94513
Bankruptcy Case 09-72112 Summary: "The bankruptcy record of Pamela Esparza from Brentwood, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Pamela Esparza — California

Denise Ann Esposto, Brentwood CA

Address: 2569 Caddie Ct Brentwood, CA 94513-5015
Bankruptcy Case 10-70966 Overview: "Chapter 13 bankruptcy for Denise Ann Esposto in Brentwood, CA began in Sep 24, 2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2016."
Denise Ann Esposto — California

Vanessa Ann Esquibel, Brentwood CA

Address: 965 N Estates Dr Brentwood, CA 94513-1217
Concise Description of Bankruptcy Case 16-411787: "In Brentwood, CA, Vanessa Ann Esquibel filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Vanessa Ann Esquibel — California

Mark Esquivel, Brentwood CA

Address: 723 Bentley Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-412557: "The bankruptcy filing by Mark Esquivel, undertaken in February 5, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Mark Esquivel — California

Rafael Esquivel, Brentwood CA

Address: 1884 Little John Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-717657: "The bankruptcy filing by Rafael Esquivel, undertaken in 2009-12-08 in Brentwood, CA under Chapter 7, concluded with discharge in Mar 13, 2010 after liquidating assets."
Rafael Esquivel — California

Pedro Estrada, Brentwood CA

Address: 214 Lawrence Ln Brentwood, CA 94513
Bankruptcy Case 10-74665 Summary: "Pedro Estrada's bankruptcy, initiated in 12/22/2010 and concluded by 2011-03-30 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Estrada — California

Tiffany Evans, Brentwood CA

Address: 1809 Shadowcliff Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47050: "In Brentwood, CA, Tiffany Evans filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Tiffany Evans — California

Laura Ewell, Brentwood CA

Address: 25 Schilling Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-47790: "In Brentwood, CA, Laura Ewell filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Laura Ewell — California

Robert Fabricante, Brentwood CA

Address: 306 Pebble Beach Dr Brentwood, CA 94513
Bankruptcy Case 09-70123 Summary: "Robert Fabricante's bankruptcy, initiated in 10/26/2009 and concluded by 01.26.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fabricante — California

Margaret Calub Fabro, Brentwood CA

Address: 1231 Acacia Ct Brentwood, CA 94513-7006
Bankruptcy Case 14-41873 Summary: "Margaret Calub Fabro's bankruptcy, initiated in 04.30.2014 and concluded by 08/19/2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Calub Fabro — California

Rommel Fabro, Brentwood CA

Address: 1231 Acacia Ct Brentwood, CA 94513-7006
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41873: "The bankruptcy record of Rommel Fabro from Brentwood, CA, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Rommel Fabro — California

Olaolu Fakayode, Brentwood CA

Address: 28 E Country Club Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-49027: "The bankruptcy filing by Olaolu Fakayode, undertaken in August 2010 in Brentwood, CA under Chapter 7, concluded with discharge in November 22, 2010 after liquidating assets."
Olaolu Fakayode — California

Michael Paul Fallon, Brentwood CA

Address: 841 Griffith Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46523: "The bankruptcy record of Michael Paul Fallon from Brentwood, CA, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Michael Paul Fallon — California

Graham David Fearnley, Brentwood CA

Address: 911 Yardley Pl Brentwood, CA 94513
Bankruptcy Case 11-44818 Summary: "The bankruptcy record of Graham David Fearnley from Brentwood, CA, shows a Chapter 7 case filed in 2011-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Graham David Fearnley — California

Jr Donald Feeser, Brentwood CA

Address: 2173 Cristina Way Brentwood, CA 94513
Bankruptcy Case 10-43823 Summary: "The case of Jr Donald Feeser in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 5, 2010 and discharged early July 9, 2010, focusing on asset liquidation to repay creditors."
Jr Donald Feeser — California

Dwayne Fejarang, Brentwood CA

Address: 1670 Minnesota Ave Brentwood, CA 94513
Bankruptcy Case 12-44363 Summary: "In Brentwood, CA, Dwayne Fejarang filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2012."
Dwayne Fejarang — California

Juliana Felarca, Brentwood CA

Address: 954 Villa Ter Brentwood, CA 94513
Bankruptcy Case 10-43352 Overview: "The bankruptcy filing by Juliana Felarca, undertaken in Mar 26, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Juliana Felarca — California

Jr Eugene Feliciano, Brentwood CA

Address: 613 Jackson Ct Brentwood, CA 94513
Bankruptcy Case 10-42800 Overview: "In a Chapter 7 bankruptcy case, Jr Eugene Feliciano from Brentwood, CA, saw their proceedings start in Mar 15, 2010 and complete by 2010-06-18, involving asset liquidation."
Jr Eugene Feliciano — California

Jose Feliciano, Brentwood CA

Address: 813 Boone Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-40817: "The bankruptcy record of Jose Feliciano from Brentwood, CA, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jose Feliciano — California

Jr Paulo Felise, Brentwood CA

Address: 2576 Camel Back Rd Brentwood, CA 94513-4619
Brief Overview of Bankruptcy Case 08-43435: "In their Chapter 13 bankruptcy case filed in July 2, 2008, Brentwood, CA's Jr Paulo Felise agreed to a debt repayment plan, which was successfully completed by 09/03/2013."
Jr Paulo Felise — California

Paul Fenczik, Brentwood CA

Address: 22 Rockwell St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47634: "Brentwood, CA resident Paul Fenczik's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2010."
Paul Fenczik — California

Lynn Marie Ferguson, Brentwood CA

Address: 389 Claremont Dr Brentwood, CA 94513
Bankruptcy Case 11-40616 Overview: "The bankruptcy record of Lynn Marie Ferguson from Brentwood, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2011."
Lynn Marie Ferguson — California

Julius Pontanos Fernandez, Brentwood CA

Address: 1129 Lavender Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-49763: "The bankruptcy filing by Julius Pontanos Fernandez, undertaken in December 2012 in Brentwood, CA under Chapter 7, concluded with discharge in March 16, 2013 after liquidating assets."
Julius Pontanos Fernandez — California

Gary Vincent Ferras, Brentwood CA

Address: 596 Toscanna Ct Brentwood, CA 94513-1944
Snapshot of U.S. Bankruptcy Proceeding Case 11-43450: "03/31/2011 marked the beginning of Gary Vincent Ferras's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 02/05/2016."
Gary Vincent Ferras — California

Lena Ferras, Brentwood CA

Address: 596 Toscanna Ct Brentwood, CA 94513-1944
Concise Description of Bankruptcy Case 11-434507: "Chapter 13 bankruptcy for Lena Ferras in Brentwood, CA began in March 31, 2011, focusing on debt restructuring, concluding with plan fulfillment in Feb 5, 2016."
Lena Ferras — California

Lucia Ferreira, Brentwood CA

Address: 240 Woodside Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-73726: "The case of Lucia Ferreira in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in November 30, 2010 and discharged early 02.23.2011, focusing on asset liquidation to repay creditors."
Lucia Ferreira — California

Gary Fetanatnia, Brentwood CA

Address: 561 Sarah St Brentwood, CA 94513-2535
Bankruptcy Case 2014-41722 Overview: "Gary Fetanatnia's bankruptcy, initiated in 04/22/2014 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."
Gary Fetanatnia — California

Javier O Fierro, Brentwood CA

Address: 236 Laird Pl Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-43158: "Javier O Fierro's bankruptcy, initiated in April 10, 2012 and concluded by Jul 27, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier O Fierro — California

Christopher Vincent Figieroa, Brentwood CA

Address: 1581 Savory Dr Brentwood, CA 94513-2305
Bankruptcy Case 14-41016 Summary: "The case of Christopher Vincent Figieroa in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-03-07 and discharged early 2014-06-05, focusing on asset liquidation to repay creditors."
Christopher Vincent Figieroa — California

Monika Wittkamp Filardo, Brentwood CA

Address: 902 Roseto Ct Brentwood, CA 94513-1961
Bankruptcy Case 09-45671 Summary: "Monika Wittkamp Filardo, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in June 26, 2009, culminating in its successful completion by Dec 5, 2014."
Monika Wittkamp Filardo — California

Sabrine Elias Finau, Brentwood CA

Address: 2401 Boulder St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-43966: "In a Chapter 7 bankruptcy case, Sabrine Elias Finau from Brentwood, CA, saw his proceedings start in 05/04/2012 and complete by 08/20/2012, involving asset liquidation."
Sabrine Elias Finau — California

Steven Matthew Fink, Brentwood CA

Address: 2420 Sand Creek Rd # C1253 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-48102: "The case of Steven Matthew Fink in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 10/02/2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Steven Matthew Fink — California

Stan E Finney, Brentwood CA

Address: 1531 Fairview Ave Brentwood, CA 94513-5345
Bankruptcy Case 2014-42140 Summary: "Brentwood, CA resident Stan E Finney's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Stan E Finney — California

Dana C Finney, Brentwood CA

Address: 1531 Fairview Ave Brentwood, CA 94513-5345
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42140: "In Brentwood, CA, Dana C Finney filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Dana C Finney — California

James D Finnie, Brentwood CA

Address: 2524 Winged Foot Rd Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-400477: "In a Chapter 7 bankruptcy case, James D Finnie from Brentwood, CA, saw their proceedings start in Jan 4, 2012 and complete by April 2012, involving asset liquidation."
James D Finnie — California

Teresita Facelo Finones, Brentwood CA

Address: 425 Del Monte Ct Brentwood, CA 94513-7098
Bankruptcy Case 10-48850 Summary: "2010-08-03 marked the beginning of Teresita Facelo Finones's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2016-01-19."
Teresita Facelo Finones — California

James M Fischer, Brentwood CA

Address: 672 Ashford Pl Brentwood, CA 94513-5057
Bankruptcy Case 2014-41928 Overview: "In a Chapter 7 bankruptcy case, James M Fischer from Brentwood, CA, saw their proceedings start in May 1, 2014 and complete by Aug 5, 2014, involving asset liquidation."
James M Fischer — California

Heather Fisher, Brentwood CA

Address: PO Box 713 Brentwood, CA 94513
Bankruptcy Case 10-42019 Overview: "The case of Heather Fisher in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early 2010-05-31, focusing on asset liquidation to repay creditors."
Heather Fisher — California

Peter N Fitch, Brentwood CA

Address: 775 Begonia Dr Brentwood, CA 94513-5496
Bankruptcy Case 2014-41876 Summary: "Brentwood, CA resident Peter N Fitch's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Peter N Fitch — California

Carla P Fitch, Brentwood CA

Address: 775 Begonia Dr Brentwood, CA 94513-5496
Bankruptcy Case 2014-41876 Overview: "Carla P Fitch's bankruptcy, initiated in 2014-04-30 and concluded by 08/05/2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla P Fitch — California

Michael Flanery, Brentwood CA

Address: 1410 Solana Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-72844: "The bankruptcy filing by Michael Flanery, undertaken in 2010-11-05 in Brentwood, CA under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Michael Flanery — California

Richmond Flatland, Brentwood CA

Address: 375 Farmhill Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-709767: "In Brentwood, CA, Richmond Flatland filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2010."
Richmond Flatland — California

Andres Flores, Brentwood CA

Address: 2192 Thomas Ct Brentwood, CA 94513
Bankruptcy Case 09-72320 Overview: "Andres Flores's Chapter 7 bankruptcy, filed in Brentwood, CA in Dec 23, 2009, led to asset liquidation, with the case closing in 2010-03-28."
Andres Flores — California

David Christopher Flores, Brentwood CA

Address: 562 Almanor St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-43251: "In Brentwood, CA, David Christopher Flores filed for Chapter 7 bankruptcy in June 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2013."
David Christopher Flores — California

Mariano Andres Soli Flores, Brentwood CA

Address: 391 Grovewood Loop Brentwood, CA 94513
Bankruptcy Case 12-49567 Summary: "The bankruptcy filing by Mariano Andres Soli Flores, undertaken in 2012-11-30 in Brentwood, CA under Chapter 7, concluded with discharge in 03/05/2013 after liquidating assets."
Mariano Andres Soli Flores — California

Vera Floris, Brentwood CA

Address: 360 Chaucer Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-48799: "Vera Floris's bankruptcy, initiated in 2010-07-31 and concluded by 2010-11-16 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Floris — California

Christine Flory, Brentwood CA

Address: 1131 Arlington Way Brentwood, CA 94513
Bankruptcy Case 10-44904 Summary: "In Brentwood, CA, Christine Flory filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Christine Flory — California

Richard Flory, Brentwood CA

Address: 1022 Natwick Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-48798: "The bankruptcy record of Richard Flory from Brentwood, CA, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2010."
Richard Flory — California

Conrad Flynn, Brentwood CA

Address: 1224 Exeter Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73872: "In Brentwood, CA, Conrad Flynn filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2011."
Conrad Flynn — California

Paul Forman, Brentwood CA

Address: 724 Stewart Way Brentwood, CA 94513
Bankruptcy Case 10-45952 Overview: "In Brentwood, CA, Paul Forman filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2010."
Paul Forman — California

Diane Michelle Forney, Brentwood CA

Address: 106 Pelican St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-41285: "The case of Diane Michelle Forney in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 02/12/2012 and discharged early 2012-05-30, focusing on asset liquidation to repay creditors."
Diane Michelle Forney — California

Claudia Forrestall, Brentwood CA

Address: 507 Edgefield St Brentwood, CA 94513-1971
Brief Overview of Bankruptcy Case 15-42531: "Claudia Forrestall's bankruptcy, initiated in 08.17.2015 and concluded by 11.15.2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Forrestall — California

Darryl Edward Fortier, Brentwood CA

Address: 1041 Pacific Grove Ct Brentwood, CA 94513-4646
Snapshot of U.S. Bankruptcy Proceeding Case 08-44890: "In his Chapter 13 bankruptcy case filed in 2008-09-04, Brentwood, CA's Darryl Edward Fortier agreed to a debt repayment plan, which was successfully completed by November 12, 2013."
Darryl Edward Fortier — California

Raquel Antonia Fortier, Brentwood CA

Address: 1041 Pacific Grove Ct Brentwood, CA 94513-4646
Bankruptcy Case 08-44890 Overview: "Chapter 13 bankruptcy for Raquel Antonia Fortier in Brentwood, CA began in Sep 4, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-12."
Raquel Antonia Fortier — California

Tiffany Louise Foster, Brentwood CA

Address: 765 Sarah St Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-426147: "The bankruptcy filing by Tiffany Louise Foster, undertaken in 2011-03-10 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Tiffany Louise Foster — California

Warren Earl Foster, Brentwood CA

Address: 1247 Juniper Ct Brentwood, CA 94513
Bankruptcy Case 13-44932 Summary: "Warren Earl Foster's Chapter 7 bankruptcy, filed in Brentwood, CA in August 2013, led to asset liquidation, with the case closing in Dec 2, 2013."
Warren Earl Foster — California

Natalie Bridget Fountain, Brentwood CA

Address: 1390 Crescent Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-401527: "The bankruptcy filing by Natalie Bridget Fountain, undertaken in January 2012 in Brentwood, CA under Chapter 7, concluded with discharge in April 23, 2012 after liquidating assets."
Natalie Bridget Fountain — California

Juanita Fournier, Brentwood CA

Address: 956 Sawyer Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-41024: "Brentwood, CA resident Juanita Fournier's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Juanita Fournier — California

Byron Todd Foy, Brentwood CA

Address: 390 Madera St Brentwood, CA 94513-6327
Bankruptcy Case 14-44430 Overview: "Byron Todd Foy's Chapter 7 bankruptcy, filed in Brentwood, CA in 11.03.2014, led to asset liquidation, with the case closing in 02/01/2015."
Byron Todd Foy — California

Robert Thomas Fraga, Brentwood CA

Address: 47 Cloverleaf Cir Brentwood, CA 94513
Bankruptcy Case 11-47758 Overview: "The case of Robert Thomas Fraga in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07/22/2011 and discharged early 2011-11-07, focusing on asset liquidation to repay creditors."
Robert Thomas Fraga — California

Sam Franco, Brentwood CA

Address: 3109 Mills Dr Brentwood, CA 94513-4486
Snapshot of U.S. Bankruptcy Proceeding Case 14-44512: "Brentwood, CA resident Sam Franco's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015."
Sam Franco — California

Alicia Franklin, Brentwood CA

Address: 620 Sellers Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-73444: "Alicia Franklin's Chapter 7 bankruptcy, filed in Brentwood, CA in Nov 22, 2010, led to asset liquidation, with the case closing in 2011-03-01."
Alicia Franklin — California

Robert Elford Fredricks, Brentwood CA

Address: 74 Windmill Ct Brentwood, CA 94513
Bankruptcy Case 11-48971 Summary: "Robert Elford Fredricks's bankruptcy, initiated in 2011-08-22 and concluded by November 15, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Elford Fredricks — California

Glen Fredrickson, Brentwood CA

Address: 890 Rutherford Cir Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-475967: "Glen Fredrickson's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-07-02, led to asset liquidation, with the case closing in October 18, 2010."
Glen Fredrickson — California

Christy Freitas, Brentwood CA

Address: PO Box 1062 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-72456: "Christy Freitas's bankruptcy, initiated in 2009-12-30 and concluded by 04/04/2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Freitas — California

Christopher Michael Freyler, Brentwood CA

Address: 60 Cunha Rd Brentwood, CA 94513
Bankruptcy Case 12-70081 Summary: "Christopher Michael Freyler's bankruptcy, initiated in 12.26.2012 and concluded by 03/31/2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Freyler — California

Saundra Lynn Fridley, Brentwood CA

Address: 19 Windmill Ct Brentwood, CA 94513
Bankruptcy Case 11-48172 Overview: "In a Chapter 7 bankruptcy case, Saundra Lynn Fridley from Brentwood, CA, saw her proceedings start in 07.30.2011 and complete by 11.15.2011, involving asset liquidation."
Saundra Lynn Fridley — California

Vince E Friedman, Brentwood CA

Address: 543 Birchwood Rd Brentwood, CA 94513-6318
Concise Description of Bankruptcy Case 10-423137: "Filing for Chapter 13 bankruptcy in 2010-03-03, Vince E Friedman from Brentwood, CA, structured a repayment plan, achieving discharge in Apr 12, 2013."
Vince E Friedman — California

Monique Frome, Brentwood CA

Address: 619 Armstrong Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-40655: "The case of Monique Frome in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-20 and discharged early 05/08/2011, focusing on asset liquidation to repay creditors."
Monique Frome — California

Kristi Fry, Brentwood CA

Address: 1609 Chamois Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-45003: "Kristi Fry's bankruptcy, initiated in 04/30/2010 and concluded by 08/03/2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Fry — California

Ii Roy Leslie Fryer, Brentwood CA

Address: 112 Rosegate Ave Brentwood, CA 94513
Bankruptcy Case 12-43355 Summary: "In a Chapter 7 bankruptcy case, Ii Roy Leslie Fryer from Brentwood, CA, saw their proceedings start in April 16, 2012 and complete by 08/02/2012, involving asset liquidation."
Ii Roy Leslie Fryer — California

Jr William Fulk, Brentwood CA

Address: 870 Summer Cir Brentwood, CA 94513
Bankruptcy Case 10-70632 Summary: "In a Chapter 7 bankruptcy case, Jr William Fulk from Brentwood, CA, saw their proceedings start in 2010-09-17 and complete by 01/03/2011, involving asset liquidation."
Jr William Fulk — California

Kevin Fuller, Brentwood CA

Address: 1756 Mediterraneo Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-413957: "Kevin Fuller's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-02-09, led to asset liquidation, with the case closing in 05/15/2010."
Kevin Fuller — California

Aleshia R Fuller, Brentwood CA

Address: 1520 Fairview Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-42451: "Aleshia R Fuller's Chapter 7 bankruptcy, filed in Brentwood, CA in March 2012, led to asset liquidation, with the case closing in July 2012."
Aleshia R Fuller — California

Walter Robert Fuller, Brentwood CA

Address: 735 Outrigger Cir Brentwood, CA 94513
Bankruptcy Case 09-49073 Overview: "Brentwood, CA resident Walter Robert Fuller's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2010."
Walter Robert Fuller — California

Heather Marie Fuller, Brentwood CA

Address: 1800 Eden Plains Rd Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-43540: "Heather Marie Fuller's bankruptcy, initiated in 03.31.2011 and concluded by Jun 28, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Fuller — California

Florecita Sanchez Galban, Brentwood CA

Address: PO Box 521 Brentwood, CA 94513-0521
Bankruptcy Case 14-43083 Summary: "The bankruptcy record of Florecita Sanchez Galban from Brentwood, CA, shows a Chapter 7 case filed in Jul 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2014."
Florecita Sanchez Galban — California

Manuel E Galban, Brentwood CA

Address: 17 Shawne Pl Brentwood, CA 94513-1431
Bankruptcy Case 08-40781 Summary: "Manuel E Galban's Chapter 13 bankruptcy in Brentwood, CA started in 02.20.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.03.2012."
Manuel E Galban — California

Manuel Estacio Galban, Brentwood CA

Address: 17 Shawne Pl Brentwood, CA 94513-1431
Bankruptcy Case 2014-43083 Summary: "Manuel Estacio Galban's Chapter 7 bankruptcy, filed in Brentwood, CA in 07.24.2014, led to asset liquidation, with the case closing in October 2014."
Manuel Estacio Galban — California

Martin Casiano Gallo, Brentwood CA

Address: 2400 Shady Willow Ln Unit 7D Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-45570: "In Brentwood, CA, Martin Casiano Gallo filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Martin Casiano Gallo — California

Randall Galusha, Brentwood CA

Address: 2433 Spyglass Dr Brentwood, CA 94513-4624
Bankruptcy Case 15-42191 Summary: "The bankruptcy filing by Randall Galusha, undertaken in July 2015 in Brentwood, CA under Chapter 7, concluded with discharge in October 11, 2015 after liquidating assets."
Randall Galusha — California

Theresa Galusha, Brentwood CA

Address: 2433 Spyglass Dr Brentwood, CA 94513-4624
Concise Description of Bankruptcy Case 15-421917: "Theresa Galusha's bankruptcy, initiated in 2015-07-13 and concluded by October 2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Galusha — California

Carlos Robert Gamez, Brentwood CA

Address: 563 Birchwood Rd Brentwood, CA 94513-6318
Bankruptcy Case 16-41576 Overview: "The bankruptcy filing by Carlos Robert Gamez, undertaken in Jun 7, 2016 in Brentwood, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Carlos Robert Gamez — California

Enrique Gamez, Brentwood CA

Address: 1565 Jasmine Pl Brentwood, CA 94513-7013
Snapshot of U.S. Bankruptcy Proceeding Case 15-42053: "The bankruptcy record of Enrique Gamez from Brentwood, CA, shows a Chapter 7 case filed in June 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Enrique Gamez — California

Frances Ann Gamez, Brentwood CA

Address: 563 Birchwood Rd Brentwood, CA 94513-6318
Brief Overview of Bankruptcy Case 16-41576: "In a Chapter 7 bankruptcy case, Frances Ann Gamez from Brentwood, CA, saw her proceedings start in June 2016 and complete by Sep 5, 2016, involving asset liquidation."
Frances Ann Gamez — California

Irma Gamez, Brentwood CA

Address: 1565 Jasmine Pl Brentwood, CA 94513-7013
Brief Overview of Bankruptcy Case 15-42053: "The bankruptcy filing by Irma Gamez, undertaken in Jun 29, 2015 in Brentwood, CA under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Irma Gamez — California

Todd Anthony Gammon, Brentwood CA

Address: 1617 Dawnview Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-49886: "In Brentwood, CA, Todd Anthony Gammon filed for Chapter 7 bankruptcy in 10/20/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Todd Anthony Gammon — California

Jason V Gamotan, Brentwood CA

Address: 936 Oxford Ln Brentwood, CA 94513-1574
Bankruptcy Case 2014-42509 Summary: "Jason V Gamotan's bankruptcy, initiated in 06/09/2014 and concluded by Sep 9, 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason V Gamotan — California

Jr Joseph Garcia, Brentwood CA

Address: 822 Wildcat Ct Brentwood, CA 94513
Bankruptcy Case 10-75019 Summary: "The bankruptcy filing by Jr Joseph Garcia, undertaken in 12/31/2010 in Brentwood, CA under Chapter 7, concluded with discharge in April 18, 2011 after liquidating assets."
Jr Joseph Garcia — California

Joseph Garcia, Brentwood CA

Address: 1329 Katherine Ct Brentwood, CA 94513
Bankruptcy Case 10-71248 Summary: "Joseph Garcia's bankruptcy, initiated in September 2010 and concluded by January 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Garcia — California

Alonso Garcia, Brentwood CA

Address: 511 Edgefield St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-42659: "Brentwood, CA resident Alonso Garcia's 05.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Alonso Garcia — California

Daniella T Garcia, Brentwood CA

Address: 2400 Shady Willow Ln Unit 19C Brentwood, CA 94513-3723
Concise Description of Bankruptcy Case 2014-413667: "In a Chapter 7 bankruptcy case, Daniella T Garcia from Brentwood, CA, saw her proceedings start in Mar 31, 2014 and complete by 06.29.2014, involving asset liquidation."
Daniella T Garcia — California

Jeffrey Thomas Garcia, Brentwood CA

Address: 1794 Highland Way Brentwood, CA 94513-5819
Bankruptcy Case 07-42607 Overview: "The bankruptcy record for Jeffrey Thomas Garcia from Brentwood, CA, under Chapter 13, filed in August 17, 2007, involved setting up a repayment plan, finalized by 2013-01-30."
Jeffrey Thomas Garcia — California

Angela Garcia, Brentwood CA

Address: 838 S Estates Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-42961: "The bankruptcy record of Angela Garcia from Brentwood, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Angela Garcia — California

Antonio Garcia, Brentwood CA

Address: 2681 Presidio Dr Brentwood, CA 94513
Bankruptcy Case 10-73685 Overview: "Antonio Garcia's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-11-29, led to asset liquidation, with the case closing in Mar 1, 2011."
Antonio Garcia — California

Jose Salvador Garcia, Brentwood CA

Address: 1261 Elberta Pkwy Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-44723: "The case of Jose Salvador Garcia in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Jose Salvador Garcia — California

Explore Free Bankruptcy Records by State