Brentwood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brentwood.
Last updated on:
April 04, 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
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