Website Logo

Brentwood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 10, 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

Robert W Harvey, Brentwood CA

Address: 1452 Empress Ln Brentwood, CA 94513
Bankruptcy Case 12-44237 Summary: "Brentwood, CA resident Robert W Harvey's 05.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Robert W Harvey — California

Joseph Hatch, Brentwood CA

Address: 361 Fir St Brentwood, CA 94513
Bankruptcy Case 10-70218 Overview: "Joseph Hatch's Chapter 7 bankruptcy, filed in Brentwood, CA in September 3, 2010, led to asset liquidation, with the case closing in 2010-12-20."
Joseph Hatch — California

David Allen Hatfield, Brentwood CA

Address: 1351 Crescent Dr Brentwood, CA 94513
Bankruptcy Case 12-44630 Summary: "The bankruptcy record of David Allen Hatfield from Brentwood, CA, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2012."
David Allen Hatfield — California

Thomas D Hathaway, Brentwood CA

Address: 425 Oak St Ste B Brentwood, CA 94513-1391
Concise Description of Bankruptcy Case 10-421087: "2010-02-26 marked the beginning of Thomas D Hathaway's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by February 2013."
Thomas D Hathaway — California

Karen Ann Haufler, Brentwood CA

Address: 846 Shasta Daisy Dr Brentwood, CA 94513
Bankruptcy Case 11-46605 Overview: "Karen Ann Haufler's bankruptcy, initiated in Jun 20, 2011 and concluded by 2011-10-06 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Haufler — California

Wendy B Hays, Brentwood CA

Address: 1901 Newton Dr Brentwood, CA 94513-2600
Bankruptcy Case 11-40963 Overview: "Wendy B Hays's Brentwood, CA bankruptcy under Chapter 13 in 2011-01-27 led to a structured repayment plan, successfully discharged in 05/20/2016."
Wendy B Hays — California

Anita Heath, Brentwood CA

Address: 727 Sunlight Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-45860: "Brentwood, CA resident Anita Heath's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Anita Heath — California

Evelyn Hebert, Brentwood CA

Address: 109 Panorama Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-48044: "The bankruptcy record of Evelyn Hebert from Brentwood, CA, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Evelyn Hebert — California

Kinsella Laurie Ann Hedstrom, Brentwood CA

Address: 1055 Amanda Cir Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-419817: "In Brentwood, CA, Kinsella Laurie Ann Hedstrom filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-12."
Kinsella Laurie Ann Hedstrom — California

Troy Eric Henderson, Brentwood CA

Address: PO Box 166 Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-422467: "Troy Eric Henderson's Chapter 7 bankruptcy, filed in Brentwood, CA in 03/12/2012, led to asset liquidation, with the case closing in June 28, 2012."
Troy Eric Henderson — California

Jhayson Arriel Henderson, Brentwood CA

Address: PO Box 239 Brentwood, CA 94513
Bankruptcy Case 11-46541 Summary: "In a Chapter 7 bankruptcy case, Jhayson Arriel Henderson from Brentwood, CA, saw their proceedings start in 06.17.2011 and complete by October 2011, involving asset liquidation."
Jhayson Arriel Henderson — California

Matthew Henderson, Brentwood CA

Address: 2758 St Andrews Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44425: "The bankruptcy filing by Matthew Henderson, undertaken in 2010-04-19 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-07-23 after liquidating assets."
Matthew Henderson — California

Wayne Hendrickson, Brentwood CA

Address: PO Box 396 Brentwood, CA 94513
Bankruptcy Case 10-48660 Overview: "Wayne Hendrickson's bankruptcy, initiated in Jul 30, 2010 and concluded by November 15, 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Hendrickson — California

Jeffrey D Henley, Brentwood CA

Address: 1185 Shadowcliff Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-70122: "The case of Jeffrey D Henley in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.21.2011 and discharged early 2012-01-07, focusing on asset liquidation to repay creditors."
Jeffrey D Henley — California

Ona Hennessey, Brentwood CA

Address: 2602 Presidio Dr Brentwood, CA 94513
Bankruptcy Case 10-73997 Overview: "In Brentwood, CA, Ona Hennessey filed for Chapter 7 bankruptcy in Dec 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Ona Hennessey — California

Kathleen Henry, Brentwood CA

Address: 901 Bonnie Ln # B Brentwood, CA 94513
Bankruptcy Case 10-47987 Overview: "Kathleen Henry's Chapter 7 bankruptcy, filed in Brentwood, CA in 07/15/2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Kathleen Henry — California

Jeffrey N Hepworth, Brentwood CA

Address: 822 Mickelsen Ct Brentwood, CA 94513-6218
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41393: "The case of Jeffrey N Hepworth in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2014 and discharged early 06.29.2014, focusing on asset liquidation to repay creditors."
Jeffrey N Hepworth — California

Claudia Gabriela Hernandez, Brentwood CA

Address: 2337 Demartini Ln Brentwood, CA 94513-5388
Snapshot of U.S. Bankruptcy Proceeding Case 10-75012: "Dec 31, 2010 marked the beginning of Claudia Gabriela Hernandez's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 01.28.2014."
Claudia Gabriela Hernandez — California

Kerri Alayne Hernandez, Brentwood CA

Address: 2494 Turnberry Ct Brentwood, CA 94513-5022
Concise Description of Bankruptcy Case 09-709277: "Kerri Alayne Hernandez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 11/16/2009, culminating in its successful completion by Feb 2, 2015."
Kerri Alayne Hernandez — California

Sr Jerson Hernandez, Brentwood CA

Address: 150 Cortona Way Apt 330 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-45574: "Sr Jerson Hernandez's bankruptcy, initiated in 05.14.2010 and concluded by August 17, 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jerson Hernandez — California

Kimberly Hernandez, Brentwood CA

Address: 85 Goldspur Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-716977: "In Brentwood, CA, Kimberly Hernandez filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2011."
Kimberly Hernandez — California

Carlos Delgado Hernandez, Brentwood CA

Address: 2600 Walnut Blvd # A Brentwood, CA 94513
Bankruptcy Case 11-48778 Summary: "Carlos Delgado Hernandez's bankruptcy, initiated in 2011-08-16 and concluded by Dec 2, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Delgado Hernandez — California

Mark Hernandez, Brentwood CA

Address: 2494 Turnberry Ct Brentwood, CA 94513-5022
Snapshot of U.S. Bankruptcy Proceeding Case 09-70927: "Chapter 13 bankruptcy for Mark Hernandez in Brentwood, CA began in 11/16/2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 2, 2015."
Mark Hernandez — California

Carlos Salvador Hernandez, Brentwood CA

Address: 2337 Demartini Ln Brentwood, CA 94513-5388
Bankruptcy Case 10-75012 Summary: "Carlos Salvador Hernandez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in December 31, 2010, culminating in its successful completion by Jan 28, 2014."
Carlos Salvador Hernandez — California

Oscar Hernandez, Brentwood CA

Address: 1590 Dawnview Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-42373: "In Brentwood, CA, Oscar Hernandez filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Oscar Hernandez — California

Robert Herrenkohl, Brentwood CA

Address: 774 Valley Green Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-71877: "In a Chapter 7 bankruptcy case, Robert Herrenkohl from Brentwood, CA, saw their proceedings start in December 11, 2009 and complete by 03/16/2010, involving asset liquidation."
Robert Herrenkohl — California

Jr Thomas Edgar Herrin, Brentwood CA

Address: 750 Larkspur Ln Unit 4205 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 09-49336: "The bankruptcy filing by Jr Thomas Edgar Herrin, undertaken in Oct 2, 2009 in Brentwood, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Jr Thomas Edgar Herrin — California

Eric T Hester, Brentwood CA

Address: 2400 Shady Willow Ln Unit 8A Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-42869: "The case of Eric T Hester in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early 2011-07-03, focusing on asset liquidation to repay creditors."
Eric T Hester — California

Edward Heyman, Brentwood CA

Address: 1645 Gamay Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-467817: "The case of Edward Heyman in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 06.15.2010 and discharged early 09.14.2010, focusing on asset liquidation to repay creditors."
Edward Heyman — California

John Hilbelink, Brentwood CA

Address: 149 Treadwell Ct Brentwood, CA 94513
Bankruptcy Case 10-45961 Summary: "The bankruptcy record of John Hilbelink from Brentwood, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
John Hilbelink — California

Cozette Hileman, Brentwood CA

Address: 380 St Claire Ter Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-49297: "The bankruptcy filing by Cozette Hileman, undertaken in Aug 30, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in December 16, 2011 after liquidating assets."
Cozette Hileman — California

Margot Hill, Brentwood CA

Address: 803 Villa Ter Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-457907: "The case of Margot Hill in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 20, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Margot Hill — California

Daniel Hillenbrand, Brentwood CA

Address: 2195 N Eden Plains Rd Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-727227: "Daniel Hillenbrand's Chapter 7 bankruptcy, filed in Brentwood, CA in Nov 2, 2010, led to asset liquidation, with the case closing in 2011-02-02."
Daniel Hillenbrand — California

Cara Elaine Hilliard, Brentwood CA

Address: 890 Larkspur Ct Brentwood, CA 94513-6395
Bankruptcy Case 14-43673 Summary: "Chapter 13 bankruptcy for Cara Elaine Hilliard in Brentwood, CA began in September 8, 2014, focusing on debt restructuring, concluding with plan fulfillment in 05.10.2016."
Cara Elaine Hilliard — California

John Robin Hilliard, Brentwood CA

Address: 890 Larkspur Ct Brentwood, CA 94513-6395
Brief Overview of Bankruptcy Case 14-43673: "In their Chapter 13 bankruptcy case filed in 2014-09-08, Brentwood, CA's John Robin Hilliard agreed to a debt repayment plan, which was successfully completed by 2016-05-10."
John Robin Hilliard — California

Burton Lamont Hines, Brentwood CA

Address: 1198 Saratoga Pl Brentwood, CA 94513-5160
Concise Description of Bankruptcy Case 15-403107: "The case of Burton Lamont Hines in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early 2015-04-30, focusing on asset liquidation to repay creditors."
Burton Lamont Hines — California

Heather Dawn Hines, Brentwood CA

Address: 593 Sundale Ln Brentwood, CA 94513-2685
Bankruptcy Case 15-40310 Summary: "Heather Dawn Hines's bankruptcy, initiated in 01.30.2015 and concluded by 2015-04-30 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Dawn Hines — California

Kenneth Joseph Hocter, Brentwood CA

Address: 860 Mericrest St Brentwood, CA 94513-6361
Bankruptcy Case 08-47544 Overview: "Kenneth Joseph Hocter's Brentwood, CA bankruptcy under Chapter 13 in 12.18.2008 led to a structured repayment plan, successfully discharged in January 2014."
Kenneth Joseph Hocter — California

Sherrill Ann Hocter, Brentwood CA

Address: 860 Mericrest St Brentwood, CA 94513-6361
Concise Description of Bankruptcy Case 08-475447: "Sherrill Ann Hocter's Chapter 13 bankruptcy in Brentwood, CA started in December 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Sherrill Ann Hocter — California

Hadley Hoff, Brentwood CA

Address: 302 Mondavi Ln Brentwood, CA 94513
Bankruptcy Case 10-48506 Overview: "In Brentwood, CA, Hadley Hoff filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2010."
Hadley Hoff — California

Jr Richard Holzhauer, Brentwood CA

Address: 709 Ellesmere Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-42255: "The case of Jr Richard Holzhauer in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early June 29, 2012, focusing on asset liquidation to repay creditors."
Jr Richard Holzhauer — California

Ronald Joseph Homlotis, Brentwood CA

Address: 135 Cavendish Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-42390: "Ronald Joseph Homlotis's bankruptcy, initiated in 2011-03-04 and concluded by June 1, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Joseph Homlotis — California

Ronald Trias Honrada, Brentwood CA

Address: 1361 Sciortino Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-445937: "Ronald Trias Honrada's Chapter 7 bankruptcy, filed in Brentwood, CA in April 28, 2011, led to asset liquidation, with the case closing in 2011-08-14."
Ronald Trias Honrada — California

Emily Hoptry, Brentwood CA

Address: 2963 Begonia Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-49919: "In Brentwood, CA, Emily Hoptry filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Emily Hoptry — California

Pedro Horta, Brentwood CA

Address: 359 Tulare St Brentwood, CA 94513
Bankruptcy Case 10-70009 Summary: "In Brentwood, CA, Pedro Horta filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Pedro Horta — California

Kristina Marie Houghtelling, Brentwood CA

Address: 1073 Spruce St Brentwood, CA 94513-8321
Bankruptcy Case 08-47721 Overview: "12/24/2008 marked the beginning of Kristina Marie Houghtelling's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by Dec 30, 2013."
Kristina Marie Houghtelling — California

Kelly P Houlihan, Brentwood CA

Address: 197 Crawford Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41384: "Kelly P Houlihan's bankruptcy, initiated in February 2011 and concluded by May 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly P Houlihan — California

Russell Hughes, Brentwood CA

Address: 2420 Sand Creek Rd # 301 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-740987: "Russell Hughes's Chapter 7 bankruptcy, filed in Brentwood, CA in 12/08/2010, led to asset liquidation, with the case closing in 2011-03-17."
Russell Hughes — California

Charles K Hunt, Brentwood CA

Address: PO Box 612 Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-412947: "The bankruptcy filing by Charles K Hunt, undertaken in February 4, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in 05/23/2011 after liquidating assets."
Charles K Hunt — California

Cindy Lee Hunt, Brentwood CA

Address: 715 Allbrook Ct Brentwood, CA 94513-1863
Bankruptcy Case 09-71170 Overview: "Cindy Lee Hunt's Brentwood, CA bankruptcy under Chapter 13 in 2009-11-20 led to a structured repayment plan, successfully discharged in February 2015."
Cindy Lee Hunt — California

Thomas E Hunt, Brentwood CA

Address: 715 Allbrook Ct Brentwood, CA 94513-1863
Snapshot of U.S. Bankruptcy Proceeding Case 09-71170: "In their Chapter 13 bankruptcy case filed in 2009-11-20, Brentwood, CA's Thomas E Hunt agreed to a debt repayment plan, which was successfully completed by 02/06/2015."
Thomas E Hunt — California

Christopher Timothy Hurst, Brentwood CA

Address: 1137 Jordan Ct Brentwood, CA 94513-6811
Bankruptcy Case 07-43444 Summary: "Christopher Timothy Hurst's Brentwood, CA bankruptcy under Chapter 13 in 2007-10-18 led to a structured repayment plan, successfully discharged in Dec 27, 2012."
Christopher Timothy Hurst — California

Todd Hurst, Brentwood CA

Address: 650 Devonshire Loop Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-703327: "Todd Hurst's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-09-09, led to asset liquidation, with the case closing in Dec 26, 2010."
Todd Hurst — California

Mark Hurtado, Brentwood CA

Address: 746 Waterville Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-71285: "Mark Hurtado's Chapter 7 bankruptcy, filed in Brentwood, CA in 09.30.2010, led to asset liquidation, with the case closing in January 2011."
Mark Hurtado — California

Julie Anne Hutchins, Brentwood CA

Address: 349 Roundhill Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-407017: "The bankruptcy record of Julie Anne Hutchins from Brentwood, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Julie Anne Hutchins — California

Jr Joseph Carey Hutchison, Brentwood CA

Address: 454 Tayberry Ln Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-42694: "Jr Joseph Carey Hutchison's Chapter 7 bankruptcy, filed in Brentwood, CA in Mar 27, 2012, led to asset liquidation, with the case closing in July 13, 2012."
Jr Joseph Carey Hutchison — California

Jose Guadalupe Ibarra, Brentwood CA

Address: 750 Eureka Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-45308: "The bankruptcy filing by Jose Guadalupe Ibarra, undertaken in May 2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Jose Guadalupe Ibarra — California

Elva Ibarra, Brentwood CA

Address: 507 Edgefield St Brentwood, CA 94513-1971
Bankruptcy Case 15-42301 Summary: "The bankruptcy filing by Elva Ibarra, undertaken in July 2015 in Brentwood, CA under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Elva Ibarra — California

Alfredo Eduardo Ibarra, Brentwood CA

Address: 507 Edgefield St Brentwood, CA 94513-1971
Brief Overview of Bankruptcy Case 15-42301: "Alfredo Eduardo Ibarra's bankruptcy, initiated in 2015-07-24 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."
Alfredo Eduardo Ibarra — California

Delmer Paul Iceman, Brentwood CA

Address: 1079 Chelmsford Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47349: "Delmer Paul Iceman's bankruptcy, initiated in July 11, 2011 and concluded by 2011-10-27 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmer Paul Iceman — California

Rodger Nicholas Iglesias, Brentwood CA

Address: PO Box 1268 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-41974: "Rodger Nicholas Iglesias's Chapter 7 bankruptcy, filed in Brentwood, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-12."
Rodger Nicholas Iglesias — California

Robert C Ikeoka, Brentwood CA

Address: 1548 Autumn Valley Way Brentwood, CA 94513-5839
Brief Overview of Bankruptcy Case 10-71222: "Robert C Ikeoka's Brentwood, CA bankruptcy under Chapter 13 in 2010-09-29 led to a structured repayment plan, successfully discharged in 2016-02-10."
Robert C Ikeoka — California

Tammy J Ikeoka, Brentwood CA

Address: 1548 Autumn Valley Way Brentwood, CA 94513-5839
Brief Overview of Bankruptcy Case 10-71222: "Tammy J Ikeoka, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 2010-09-29, culminating in its successful completion by 2016-02-10."
Tammy J Ikeoka — California

Karen Marie Ilacqua, Brentwood CA

Address: 530 Creekwood Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-43689: "In a Chapter 7 bankruptcy case, Karen Marie Ilacqua from Brentwood, CA, saw her proceedings start in April 2012 and complete by 08/13/2012, involving asset liquidation."
Karen Marie Ilacqua — California

Eleonor Arellano Ilagan, Brentwood CA

Address: 1786 Corte Vista St Brentwood, CA 94513-6511
Concise Description of Bankruptcy Case 2014-431027: "Eleonor Arellano Ilagan's Chapter 7 bankruptcy, filed in Brentwood, CA in July 2014, led to asset liquidation, with the case closing in 2014-10-23."
Eleonor Arellano Ilagan — California

Jessie Solis Ilagan, Brentwood CA

Address: 1786 Corte Vista St Brentwood, CA 94513-6511
Bankruptcy Case 2014-43102 Summary: "The bankruptcy record of Jessie Solis Ilagan from Brentwood, CA, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2014."
Jessie Solis Ilagan — California

Iii William Iles, Brentwood CA

Address: 1944 Las Colinas Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-712357: "The bankruptcy filing by Iii William Iles, undertaken in November 2009 in Brentwood, CA under Chapter 7, concluded with discharge in Feb 26, 2010 after liquidating assets."
Iii William Iles — California

David Earle Imler, Brentwood CA

Address: 633 Cashew Ct Brentwood, CA 94513-1975
Brief Overview of Bankruptcy Case 08-45949: "In his Chapter 13 bankruptcy case filed in October 2008, Brentwood, CA's David Earle Imler agreed to a debt repayment plan, which was successfully completed by November 2013."
David Earle Imler — California

Sandra Lynn Imler, Brentwood CA

Address: 633 Cashew Ct Brentwood, CA 94513-1975
Bankruptcy Case 08-45949 Summary: "2008-10-17 marked the beginning of Sandra Lynn Imler's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by Nov 12, 2013."
Sandra Lynn Imler — California

Ilonka Marie Inerbichler, Brentwood CA

Address: 489 Montecito Dr Brentwood, CA 94513
Bankruptcy Case 11-41631 Summary: "In a Chapter 7 bankruptcy case, Ilonka Marie Inerbichler from Brentwood, CA, saw her proceedings start in 02.15.2011 and complete by 2011-05-17, involving asset liquidation."
Ilonka Marie Inerbichler — California

Christopher John Ironside, Brentwood CA

Address: 4764 Carnegie Ln Brentwood, CA 94513-4457
Bankruptcy Case 14-40989 Summary: "Christopher John Ironside's Chapter 7 bankruptcy, filed in Brentwood, CA in Mar 6, 2014, led to asset liquidation, with the case closing in 2014-06-04."
Christopher John Ironside — California

Sherre Lee Irvin, Brentwood CA

Address: 3660 Walnut Blvd Trlr 51 Brentwood, CA 94513-1535
Concise Description of Bankruptcy Case 15-414727: "Brentwood, CA resident Sherre Lee Irvin's 05.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Sherre Lee Irvin — California

Mariam Ismailzada, Brentwood CA

Address: 1928 Las Colinas Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-741567: "The bankruptcy filing by Mariam Ismailzada, undertaken in December 9, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 03/27/2011 after liquidating assets."
Mariam Ismailzada — California

Joseph Michael Jacobs, Brentwood CA

Address: 875 Boltzen Ct Brentwood, CA 94513-6322
Bankruptcy Case 16-41191 Overview: "Brentwood, CA resident Joseph Michael Jacobs's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Joseph Michael Jacobs — California

Troy Douglas Jacquez, Brentwood CA

Address: 1457 Paradise Ln Brentwood, CA 94513-6579
Snapshot of U.S. Bankruptcy Proceeding Case 11-42822: "Troy Douglas Jacquez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in March 16, 2011, culminating in its successful completion by 05.19.2016."
Troy Douglas Jacquez — California

Charlene Rose Jacquez, Brentwood CA

Address: 1457 Paradise Ln Brentwood, CA 94513-6579
Snapshot of U.S. Bankruptcy Proceeding Case 11-42822: "Charlene Rose Jacquez's Brentwood, CA bankruptcy under Chapter 13 in 03.16.2011 led to a structured repayment plan, successfully discharged in 05.19.2016."
Charlene Rose Jacquez — California

Jr Donald Corbin Jamerson, Brentwood CA

Address: 1709 Cosmos Ct Brentwood, CA 94513
Bankruptcy Case 12-47986 Overview: "The case of Jr Donald Corbin Jamerson in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 09/28/2012 and discharged early Jan 1, 2013, focusing on asset liquidation to repay creditors."
Jr Donald Corbin Jamerson — California

John Paul Jamison, Brentwood CA

Address: 923 Outlook Ct Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-494157: "John Paul Jamison's Chapter 7 bankruptcy, filed in Brentwood, CA in October 2009, led to asset liquidation, with the case closing in January 9, 2010."
John Paul Jamison — California

John Jeans, Brentwood CA

Address: 810 Coventry Cir Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-40007: "John Jeans's bankruptcy, initiated in Jan 2, 2012 and concluded by April 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jeans — California

Edward Jeffry, Brentwood CA

Address: 1368 Sandstone Dr Brentwood, CA 94513
Bankruptcy Case 09-72409 Summary: "In Brentwood, CA, Edward Jeffry filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2010."
Edward Jeffry — California

Anne Cecile Jenkins, Brentwood CA

Address: 3050 Shiles Loop Brentwood, CA 94513
Bankruptcy Case 12-41571 Overview: "Anne Cecile Jenkins's bankruptcy, initiated in 2012-02-21 and concluded by 05.16.2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Cecile Jenkins — California

Patrick T Jenkins, Brentwood CA

Address: 594 Toscanna Ct Brentwood, CA 94513-1944
Snapshot of U.S. Bankruptcy Proceeding Case 09-49596: "Filing for Chapter 13 bankruptcy in October 12, 2009, Patrick T Jenkins from Brentwood, CA, structured a repayment plan, achieving discharge in March 11, 2013."
Patrick T Jenkins — California

Michael Jimenez, Brentwood CA

Address: 687 Astor Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-44590: "Brentwood, CA resident Michael Jimenez's Apr 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Michael Jimenez — California

Dedy Jin, Brentwood CA

Address: 1817 Moreau Way Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-44506: "The case of Dedy Jin in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in May 24, 2012 and discharged early 09/09/2012, focusing on asset liquidation to repay creditors."
Dedy Jin — California

Karen Marie Johnsen, Brentwood CA

Address: 3181 Hudson Dr Brentwood, CA 94513
Bankruptcy Case 11-47001 Overview: "The bankruptcy record of Karen Marie Johnsen from Brentwood, CA, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Karen Marie Johnsen — California

Jr Henry Johnson, Brentwood CA

Address: 1924 Rosie Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47687: "Jr Henry Johnson's bankruptcy, initiated in 07.07.2010 and concluded by October 23, 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Johnson — California

Tammy Ann Johnson, Brentwood CA

Address: 890 Coventry Cir Brentwood, CA 94513-2716
Bankruptcy Case 14-40468 Summary: "Tammy Ann Johnson's Chapter 7 bankruptcy, filed in Brentwood, CA in January 2014, led to asset liquidation, with the case closing in 2014-05-01."
Tammy Ann Johnson — California

Joanna L Johnson, Brentwood CA

Address: 2405 Positano Ave Brentwood, CA 94513
Bankruptcy Case 13-41380 Overview: "The bankruptcy record of Joanna L Johnson from Brentwood, CA, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-12."
Joanna L Johnson — California

Daniel Charles Johnson, Brentwood CA

Address: 805 Nicholas Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 13-42333: "In a Chapter 7 bankruptcy case, Daniel Charles Johnson from Brentwood, CA, saw his proceedings start in Apr 22, 2013 and complete by 2013-07-26, involving asset liquidation."
Daniel Charles Johnson — California

Kristin P Johnson, Brentwood CA

Address: 770 Walker Ct Brentwood, CA 94513
Bankruptcy Case 13-41173 Summary: "Kristin P Johnson's Chapter 7 bankruptcy, filed in Brentwood, CA in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-03."
Kristin P Johnson — California

Jerrold De Lon Johnson, Brentwood CA

Address: 421 Del Monte Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-43990: "The bankruptcy filing by Jerrold De Lon Johnson, undertaken in 05.07.2012 in Brentwood, CA under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Jerrold De Lon Johnson — California

Todd William Johnson, Brentwood CA

Address: 1313 Horne Ct Brentwood, CA 94513-6505
Bankruptcy Case 07-41805 Summary: "The bankruptcy record for Todd William Johnson from Brentwood, CA, under Chapter 13, filed in 2007-06-13, involved setting up a repayment plan, finalized by Jul 19, 2012."
Todd William Johnson — California

Kathleen Marie Jones, Brentwood CA

Address: 196 Pajarito Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-46344: "In Brentwood, CA, Kathleen Marie Jones filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Kathleen Marie Jones — California

William Larry Jones, Brentwood CA

Address: 670 Timberline Ter Brentwood, CA 94513
Bankruptcy Case 11-45484 Overview: "Brentwood, CA resident William Larry Jones's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
William Larry Jones — California

Sararena Jones, Brentwood CA

Address: 2400 Shady Willow Ln Unit 18F Brentwood, CA 94513
Bankruptcy Case 10-41393 Overview: "In a Chapter 7 bankruptcy case, Sararena Jones from Brentwood, CA, saw their proceedings start in 2010-02-09 and complete by 2010-05-15, involving asset liquidation."
Sararena Jones — California

Stephen Jones, Brentwood CA

Address: 506 Lakeview Dr Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-44488: "The bankruptcy filing by Stephen Jones, undertaken in 2010-04-21 in Brentwood, CA under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Stephen Jones — California

Jessica Jones, Brentwood CA

Address: 1877 Fiorita Way Brentwood, CA 94513
Bankruptcy Case 10-75025 Overview: "In Brentwood, CA, Jessica Jones filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-18."
Jessica Jones — California

Lonnie Jones, Brentwood CA

Address: 1029 Blue Bird Ln Brentwood, CA 94513
Bankruptcy Case 11-48365 Summary: "The bankruptcy filing by Lonnie Jones, undertaken in 2011-08-04 in Brentwood, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Lonnie Jones — California

Michael Anthony Jones, Brentwood CA

Address: 877 Inverness Ln Brentwood, CA 94513
Bankruptcy Case 11-48386 Overview: "Michael Anthony Jones's bankruptcy, initiated in 08.05.2011 and concluded by November 21, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Jones — California

Donald Alphonso Jordan, Brentwood CA

Address: 2217 Thomas Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-48336: "The bankruptcy record of Donald Alphonso Jordan from Brentwood, CA, shows a Chapter 7 case filed in 10.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2013."
Donald Alphonso Jordan — California

Explore Free Bankruptcy Records by State