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

William Lee Lopez, Brentwood CA

Address: 1145 2nd St # A325 Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-71891: "In Brentwood, CA, William Lee Lopez filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2012."
William Lee Lopez — California

Christine M Lopez, Brentwood CA

Address: 222 Carter Pl Brentwood, CA 94513-7332
Snapshot of U.S. Bankruptcy Proceeding Case 15-43836: "Christine M Lopez's Chapter 7 bankruptcy, filed in Brentwood, CA in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Christine M Lopez — California

Gabina Sonia Lopez, Brentwood CA

Address: 741 Crocket Dr Brentwood, CA 94513-8333
Brief Overview of Bankruptcy Case 10-74679: "Gabina Sonia Lopez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in December 2010, culminating in its successful completion by April 26, 2016."
Gabina Sonia Lopez — California

John Lopez, Brentwood CA

Address: 599 Myrtle Beach Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-42591: "John Lopez's bankruptcy, initiated in March 2010 and concluded by 2010-06-13 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lopez — California

Thomas Angel Lopez, Brentwood CA

Address: 780 Anderson Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-44296: "The bankruptcy filing by Thomas Angel Lopez, undertaken in 05.17.2012 in Brentwood, CA under Chapter 7, concluded with discharge in 09/02/2012 after liquidating assets."
Thomas Angel Lopez — California

Jason Lopez, Brentwood CA

Address: 326 Roundhill Dr Brentwood, CA 94513
Bankruptcy Case 10-42048 Summary: "The bankruptcy record of Jason Lopez from Brentwood, CA, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Jason Lopez — California

Frank C Lopez, Brentwood CA

Address: 110 Winesap Dr Brentwood, CA 94513-5907
Bankruptcy Case 10-42649 Overview: "Frank C Lopez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 03/11/2010, culminating in its successful completion by 2013-07-29."
Frank C Lopez — California

Holly Lopez, Brentwood CA

Address: 2400 Shady Willow Ln Unit 26D Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-47207: "The bankruptcy record of Holly Lopez from Brentwood, CA, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Holly Lopez — California

Sally Shukyin Lou, Brentwood CA

Address: 1341 Carlisle Dr Brentwood, CA 94513
Bankruptcy Case 13-41397 Summary: "In a Chapter 7 bankruptcy case, Sally Shukyin Lou from Brentwood, CA, saw her proceedings start in 2013-03-08 and complete by 2013-06-11, involving asset liquidation."
Sally Shukyin Lou — California

Anita Rose Loux, Brentwood CA

Address: 7251 Brentwood Blvd Apt 103 Brentwood, CA 94513
Bankruptcy Case 12-42295 Overview: "The bankruptcy record of Anita Rose Loux from Brentwood, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2012."
Anita Rose Loux — California

Bruce Lovell, Brentwood CA

Address: 939 Country Glen Ln Brentwood, CA 94513
Bankruptcy Case 10-40422 Summary: "Bruce Lovell's bankruptcy, initiated in 2010-01-14 and concluded by April 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lovell — California

Eduardo Lozano, Brentwood CA

Address: 1845 Tanglewood Ln Brentwood, CA 94513
Concise Description of Bankruptcy Case 09-702407: "In a Chapter 7 bankruptcy case, Eduardo Lozano from Brentwood, CA, saw his proceedings start in October 29, 2009 and complete by January 26, 2010, involving asset liquidation."
Eduardo Lozano — California

Donna Faye Lucas, Brentwood CA

Address: 1780 Jubilee Dr Brentwood, CA 94513
Bankruptcy Case 12-44871 Overview: "Donna Faye Lucas's bankruptcy, initiated in 06/06/2012 and concluded by 09.22.2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Faye Lucas — California

Korrin M Lucca, Brentwood CA

Address: 1971 Rapallo Ct Brentwood, CA 94513-5936
Concise Description of Bankruptcy Case 10-732137: "Chapter 13 bankruptcy for Korrin M Lucca in Brentwood, CA began in 11.16.2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-03-24."
Korrin M Lucca — California

Michael J Lucca, Brentwood CA

Address: 1971 Rapallo Ct Brentwood, CA 94513-5936
Bankruptcy Case 10-73213 Summary: "Michael J Lucca, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by 03.24.2016."
Michael J Lucca — California

Gregory Ludwig, Brentwood CA

Address: 3141 Concord Ave Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-45602: "Gregory Ludwig's Chapter 7 bankruptcy, filed in Brentwood, CA in 05/14/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Gregory Ludwig — California

Sergio Luna, Brentwood CA

Address: 2392 Brandon Miles Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-499817: "Sergio Luna's bankruptcy, initiated in 2012-12-20 and concluded by Mar 25, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Luna — California

Anthony Luu, Brentwood CA

Address: 1844 Tarragon Dr Brentwood, CA 94513
Bankruptcy Case 10-49654 Overview: "The bankruptcy filing by Anthony Luu, undertaken in August 23, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 11.24.2010 after liquidating assets."
Anthony Luu — California

Wayne Lynch, Brentwood CA

Address: 1688 Greenyard Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 10-43528: "Wayne Lynch's Chapter 7 bankruptcy, filed in Brentwood, CA in 03/30/2010, led to asset liquidation, with the case closing in 07/03/2010."
Wayne Lynch — California

Jennifer Maasberg, Brentwood CA

Address: 4623 Ford St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 09-70750: "The case of Jennifer Maasberg in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-11 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Jennifer Maasberg — California

Scott C Macdonald, Brentwood CA

Address: 2457 Mojave Dr Brentwood, CA 94513
Bankruptcy Case 11-48103 Overview: "The bankruptcy filing by Scott C Macdonald, undertaken in 07.29.2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Scott C Macdonald — California

Tamara Lynne Macdonald, Brentwood CA

Address: 863 Stonewood Dr Brentwood, CA 94513-6116
Bankruptcy Case 11-71011 Overview: "Tamara Lynne Macdonald's Chapter 13 bankruptcy in Brentwood, CA started in Oct 17, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2016."
Tamara Lynne Macdonald — California

Douglas Leigh Macdonald, Brentwood CA

Address: 863 Stonewood Dr Brentwood, CA 94513-6116
Snapshot of U.S. Bankruptcy Proceeding Case 11-71011: "10/17/2011 marked the beginning of Douglas Leigh Macdonald's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 06.15.2016."
Douglas Leigh Macdonald — California

Matthew J Madeira, Brentwood CA

Address: 627 Lugano Ct Brentwood, CA 94513-1955
Snapshot of U.S. Bankruptcy Proceeding Case 14-31964-tmb7: "The case of Matthew J Madeira in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in April 8, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Matthew J Madeira — California

Richard J Madriaga, Brentwood CA

Address: 521 Milford St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-49745: "The bankruptcy filing by Richard J Madriaga, undertaken in 09/09/2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-12-26 after liquidating assets."
Richard J Madriaga — California

Richard P Maes, Brentwood CA

Address: 1717 Mediterraneo Pl Brentwood, CA 94513-1766
Brief Overview of Bankruptcy Case 14-43661: "The bankruptcy filing by Richard P Maes, undertaken in 09.07.2014 in Brentwood, CA under Chapter 7, concluded with discharge in 2014-12-06 after liquidating assets."
Richard P Maes — California

Erika D Maes, Brentwood CA

Address: 1717 Mediterraneo Pl Brentwood, CA 94513-1766
Bankruptcy Case 14-43661 Summary: "Erika D Maes's bankruptcy, initiated in September 2014 and concluded by 12.06.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika D Maes — California

Caren Jo Magdamo, Brentwood CA

Address: 112 Knights Bridge Ct Brentwood, CA 94513
Bankruptcy Case 12-48842 Summary: "In Brentwood, CA, Caren Jo Magdamo filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Caren Jo Magdamo — California

Isaac Makinano, Brentwood CA

Address: 1717 Corte Vista St Brentwood, CA 94513-6515
Brief Overview of Bankruptcy Case 15-40667: "In Brentwood, CA, Isaac Makinano filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Isaac Makinano — California

Monica R Malcuit, Brentwood CA

Address: 1561 Jasmine Pl Brentwood, CA 94513-7013
Brief Overview of Bankruptcy Case 08-45925: "The bankruptcy record for Monica R Malcuit from Brentwood, CA, under Chapter 13, filed in 10.16.2008, involved setting up a repayment plan, finalized by Dec 12, 2013."
Monica R Malcuit — California

Jr Curtis James Mallatt, Brentwood CA

Address: 132 Honeygold Ln Brentwood, CA 94513-6023
Bankruptcy Case 10-40925 Overview: "Jr Curtis James Mallatt's Chapter 13 bankruptcy in Brentwood, CA started in Jan 28, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 25, 2013."
Jr Curtis James Mallatt — California

Debbie Malone, Brentwood CA

Address: 219 Upton Pyne Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-705087: "Brentwood, CA resident Debbie Malone's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2010."
Debbie Malone — California

Darren Richard Maltbie, Brentwood CA

Address: 660 Piva Ct Brentwood, CA 94513-6200
Brief Overview of Bankruptcy Case 14-44500: "Brentwood, CA resident Darren Richard Maltbie's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2015."
Darren Richard Maltbie — California

Jeffrey Manalili, Brentwood CA

Address: 1885 El Dorado Ave Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-47307: "The bankruptcy filing by Jeffrey Manalili, undertaken in 07/08/2011 in Brentwood, CA under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Jeffrey Manalili — California

Kenneth Michael Mann, Brentwood CA

Address: 1960 Gaiole Ct Brentwood, CA 94513
Bankruptcy Case 12-43702 Overview: "The bankruptcy filing by Kenneth Michael Mann, undertaken in April 27, 2012 in Brentwood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kenneth Michael Mann — California

John Peter Manos, Brentwood CA

Address: 2196 Gann St Brentwood, CA 94513
Bankruptcy Case 12-42232 Summary: "John Peter Manos's bankruptcy, initiated in 2012-03-12 and concluded by 2012-06-28 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Peter Manos — California

Mona Lisa Mansig, Brentwood CA

Address: 310 Orchard Dr Brentwood, CA 94513-1500
Brief Overview of Bankruptcy Case 15-42636: "In Brentwood, CA, Mona Lisa Mansig filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015."
Mona Lisa Mansig — California

Carlos Perez Manuel, Brentwood CA

Address: 1392 Bauer Way Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 12-48192: "Carlos Perez Manuel's Chapter 7 bankruptcy, filed in Brentwood, CA in 2012-10-05, led to asset liquidation, with the case closing in Jan 8, 2013."
Carlos Perez Manuel — California

Junior R Marabel, Brentwood CA

Address: 2400 Shady Willow Ln Unit 28F Brentwood, CA 94513-3736
Bankruptcy Case 14-44576 Overview: "The case of Junior R Marabel in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 11.17.2014 and discharged early 2015-02-15, focusing on asset liquidation to repay creditors."
Junior R Marabel — California

Donald Arthur Maraj, Brentwood CA

Address: 920 Suntan Ln Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46474: "The bankruptcy record of Donald Arthur Maraj 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 2011-10-02."
Donald Arthur Maraj — California

Gino Joseph Marcelli, Brentwood CA

Address: 49 Tradition Way Brentwood, CA 94513-6223
Bankruptcy Case 2014-41674 Overview: "Brentwood, CA resident Gino Joseph Marcelli's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Gino Joseph Marcelli — California

Diana Marcon, Brentwood CA

Address: 1619 Regent Dr Brentwood, CA 94513-6922
Bankruptcy Case 10-70430 Summary: "Diana Marcon's Brentwood, CA bankruptcy under Chapter 13 in September 12, 2010 led to a structured repayment plan, successfully discharged in 02/04/2016."
Diana Marcon — California

Mario A Marcon, Brentwood CA

Address: 1619 Regent Dr Brentwood, CA 94513-6922
Concise Description of Bankruptcy Case 10-704307: "Chapter 13 bankruptcy for Mario A Marcon in Brentwood, CA began in 2010-09-12, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-04."
Mario A Marcon — California

Walter M Mardigras, Brentwood CA

Address: 1768 La Pergola Dr Brentwood, CA 94513
Bankruptcy Case 11-49841 Summary: "The bankruptcy record of Walter M Mardigras from Brentwood, CA, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Walter M Mardigras — California

Melissa Troche Marion, Brentwood CA

Address: 489 Richdale Ct Brentwood, CA 94513-1573
Concise Description of Bankruptcy Case 08-471427: "Filing for Chapter 13 bankruptcy in 12/02/2008, Melissa Troche Marion from Brentwood, CA, structured a repayment plan, achieving discharge in 01.10.2014."
Melissa Troche Marion — California

Anthony Santos Marion, Brentwood CA

Address: 489 Richdale Ct Brentwood, CA 94513-1573
Snapshot of U.S. Bankruptcy Proceeding Case 08-47142: "12/02/2008 marked the beginning of Anthony Santos Marion's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2014-01-10."
Anthony Santos Marion — California

Eduardo Mariscal, Brentwood CA

Address: 930 Mericrest St Brentwood, CA 94513
Bankruptcy Case 10-45539 Overview: "Brentwood, CA resident Eduardo Mariscal's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Eduardo Mariscal — California

Rosario Marquez, Brentwood CA

Address: PO Box 1154 Brentwood, CA 94513-3154
Bankruptcy Case 08-41915 Overview: "Rosario Marquez's Chapter 13 bankruptcy in Brentwood, CA started in 2008-04-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.13.2013."
Rosario Marquez — California

Steven Marriott, Brentwood CA

Address: 1037 Meadow Brook Dr Brentwood, CA 94513
Bankruptcy Case 10-40107 Summary: "In Brentwood, CA, Steven Marriott filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Steven Marriott — California

Karen Marshall, Brentwood CA

Address: 2958 Celeste Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-716467: "The bankruptcy record of Karen Marshall from Brentwood, CA, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Karen Marshall — California

Iv Frank Joseph Marshall, Brentwood CA

Address: 925 Crescent Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-457807: "Brentwood, CA resident Iv Frank Joseph Marshall's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Iv Frank Joseph Marshall — California

Michael Shane Marshall, Brentwood CA

Address: 715 Outrigger Cir Brentwood, CA 94513
Bankruptcy Case 13-40471 Summary: "In Brentwood, CA, Michael Shane Marshall filed for Chapter 7 bankruptcy in 01/28/2013. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2013."
Michael Shane Marshall — California

Derrick Lynn Clevel Martin, Brentwood CA

Address: 143 Wexford St Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-442287: "Brentwood, CA resident Derrick Lynn Clevel Martin's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Derrick Lynn Clevel Martin — California

Claymon Martin, Brentwood CA

Address: 2591 Virginia Dr Brentwood, CA 94513
Bankruptcy Case 10-41282 Summary: "Claymon Martin's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-02-05, led to asset liquidation, with the case closing in May 2010."
Claymon Martin — California

Darrin Lee Martindale, Brentwood CA

Address: 1869 La Fonte Ct Brentwood, CA 94513-7224
Snapshot of U.S. Bankruptcy Proceeding Case 10-42039: "The bankruptcy record for Darrin Lee Martindale from Brentwood, CA, under Chapter 13, filed in 02/25/2010, involved setting up a repayment plan, finalized by Mar 31, 2015."
Darrin Lee Martindale — California

Jenaro Martinez, Brentwood CA

Address: PO Box 176 Brentwood, CA 94513-0176
Brief Overview of Bankruptcy Case 2014-42062: "Brentwood, CA resident Jenaro Martinez's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2014."
Jenaro Martinez — California

Laura Martinez, Brentwood CA

Address: 1700 Eureka Ave # B Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-48671: "Laura Martinez's Chapter 7 bankruptcy, filed in Brentwood, CA in 2011-08-12, led to asset liquidation, with the case closing in November 2011."
Laura Martinez — California

Silvestre Martinez, Brentwood CA

Address: 374 Topaz St Brentwood, CA 94513
Bankruptcy Case 10-41234 Summary: "In a Chapter 7 bankruptcy case, Silvestre Martinez from Brentwood, CA, saw their proceedings start in 02/05/2010 and complete by 05.11.2010, involving asset liquidation."
Silvestre Martinez — California

Lisette Martinez, Brentwood CA

Address: 200 Village Dr Apt 4L Brentwood, CA 94513-1175
Bankruptcy Case 14-40442 Overview: "The case of Lisette Martinez in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 01.31.2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Lisette Martinez — California

Carrie A Martinez, Brentwood CA

Address: 1976 Rapallo Ct Brentwood, CA 94513
Bankruptcy Case 12-44662 Overview: "Carrie A Martinez's Chapter 7 bankruptcy, filed in Brentwood, CA in May 31, 2012, led to asset liquidation, with the case closing in 09/16/2012."
Carrie A Martinez — California

Kendal D Mason, Brentwood CA

Address: 690 Garland Way Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-427957: "In Brentwood, CA, Kendal D Mason filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Kendal D Mason — California

Jeffrey Matson, Brentwood CA

Address: 1250 Glenwillow Dr Brentwood, CA 94513
Bankruptcy Case 10-74739 Summary: "Brentwood, CA resident Jeffrey Matson's 12.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Jeffrey Matson — California

Julie Mattea, Brentwood CA

Address: PO Box 939 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-428997: "In a Chapter 7 bankruptcy case, Julie Mattea from Brentwood, CA, saw her proceedings start in 2010-03-17 and complete by 2010-06-20, involving asset liquidation."
Julie Mattea — California

Mark Timothy Matthiessen, Brentwood CA

Address: 2048 Great Meadow Ct Brentwood, CA 94513-4112
Bankruptcy Case 07-43665 Summary: "Mark Timothy Matthiessen's Brentwood, CA bankruptcy under Chapter 13 in 10.30.2007 led to a structured repayment plan, successfully discharged in 01.10.2013."
Mark Timothy Matthiessen — California

Gregory A Mattus, Brentwood CA

Address: 4603 Balfour Rd Trlr 4 Brentwood, CA 94513-1621
Snapshot of U.S. Bankruptcy Proceeding Case 14-40580: "The bankruptcy record of Gregory A Mattus from Brentwood, CA, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Gregory A Mattus — California

James Frederick May, Brentwood CA

Address: 1720 Brampton Pl Brentwood, CA 94513-6575
Bankruptcy Case 14-40266 Overview: "The bankruptcy filing by James Frederick May, undertaken in January 21, 2014 in Brentwood, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
James Frederick May — California

Miaja Lea Mccauley, Brentwood CA

Address: 300 Balfour Rd Brentwood, CA 94513
Bankruptcy Case 11-41979 Summary: "Brentwood, CA resident Miaja Lea Mccauley's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Miaja Lea Mccauley — California

Hazel Mccauley, Brentwood CA

Address: 750 Larkspur Ln Unit 4202 Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-40991: "Hazel Mccauley's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-04."
Hazel Mccauley — California

David R Mcclain, Brentwood CA

Address: 1048 Meadow Brook Ct Brentwood, CA 94513-6727
Bankruptcy Case 10-72588 Overview: "David R Mcclain, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 10.29.2010, culminating in its successful completion by 01.25.2016."
David R Mcclain — California

Deidre Mcclain, Brentwood CA

Address: 1048 Meadow Brook Ct Brentwood, CA 94513-6727
Bankruptcy Case 10-72588 Summary: "Deidre Mcclain's Brentwood, CA bankruptcy under Chapter 13 in October 29, 2010 led to a structured repayment plan, successfully discharged in 01/25/2016."
Deidre Mcclain — California

Raymond Mccloud, Brentwood CA

Address: 3660 Walnut Blvd Trlr 6 Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-413557: "The case of Raymond Mccloud in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early May 14, 2010, focusing on asset liquidation to repay creditors."
Raymond Mccloud — California

Teresa L Mccowan, Brentwood CA

Address: 1800 Corte Vista St Brentwood, CA 94513
Concise Description of Bankruptcy Case 12-422517: "In a Chapter 7 bankruptcy case, Teresa L Mccowan from Brentwood, CA, saw her proceedings start in 2012-03-13 and complete by 06/29/2012, involving asset liquidation."
Teresa L Mccowan — California

Daryl Lee Mccoy, Brentwood CA

Address: 1975 St Martins Pl Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-405757: "The case of Daryl Lee Mccoy in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-19 and discharged early 2011-05-07, focusing on asset liquidation to repay creditors."
Daryl Lee Mccoy — California

Sherry Lynn Mccune, Brentwood CA

Address: 1275 Central Blvd Apt 267 Brentwood, CA 94513
Bankruptcy Case 12-43633 Overview: "Sherry Lynn Mccune's bankruptcy, initiated in April 25, 2012 and concluded by 08/11/2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Lynn Mccune — California

Marcus Raymond Mcdaniel, Brentwood CA

Address: 458 Effie Ct Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-44951: "In Brentwood, CA, Marcus Raymond Mcdaniel filed for Chapter 7 bankruptcy in 2012-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Marcus Raymond Mcdaniel — California

Iv Samuel C Mcduffie, Brentwood CA

Address: 240 White Birch Ct Brentwood, CA 94513
Bankruptcy Case 13-44168 Overview: "Iv Samuel C Mcduffie's Chapter 7 bankruptcy, filed in Brentwood, CA in Jul 23, 2013, led to asset liquidation, with the case closing in October 2013."
Iv Samuel C Mcduffie — California

William Andrew Mcelmurry, Brentwood CA

Address: 428 Iron Club Dr Brentwood, CA 94513
Brief Overview of Bankruptcy Case 13-45958: "Brentwood, CA resident William Andrew Mcelmurry's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
William Andrew Mcelmurry — California

Robert Mchugh, Brentwood CA

Address: 401 Almond Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 10-488017: "The bankruptcy filing by Robert Mchugh, undertaken in 2010-07-31 in Brentwood, CA under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Robert Mchugh — California

Melinda Jayne Mckinney, Brentwood CA

Address: 1398 Camden Ct Brentwood, CA 94513-6524
Snapshot of U.S. Bankruptcy Proceeding Case 10-72976: "Melinda Jayne Mckinney's Brentwood, CA bankruptcy under Chapter 13 in November 10, 2010 led to a structured repayment plan, successfully discharged in February 10, 2016."
Melinda Jayne Mckinney — California

Jr David Paul Mckinnon, Brentwood CA

Address: 200 Kayla Pl Brentwood, CA 94513
Brief Overview of Bankruptcy Case 11-43437: "In Brentwood, CA, Jr David Paul Mckinnon filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Jr David Paul Mckinnon — California

Terry Lee Medeiros, Brentwood CA

Address: 256 Creektrail Ct Brentwood, CA 94513-7308
Concise Description of Bankruptcy Case 10-742817: "Filing for Chapter 13 bankruptcy in 12/14/2010, Terry Lee Medeiros from Brentwood, CA, structured a repayment plan, achieving discharge in 04/07/2016."
Terry Lee Medeiros — California

Mary Bernadette Medeiros, Brentwood CA

Address: 256 Creektrail Ct Brentwood, CA 94513-7308
Bankruptcy Case 10-74281 Summary: "Filing for Chapter 13 bankruptcy in 12/14/2010, Mary Bernadette Medeiros from Brentwood, CA, structured a repayment plan, achieving discharge in 04/07/2016."
Mary Bernadette Medeiros — California

Todd Christopher Medel, Brentwood CA

Address: 851 Oak St Brentwood, CA 94513
Bankruptcy Case 11-44993 Summary: "In Brentwood, CA, Todd Christopher Medel filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Todd Christopher Medel — California

Jr Aurelio M Medina, Brentwood CA

Address: 2041 Trailside Dr Brentwood, CA 94513
Bankruptcy Case 11-41101 Overview: "Jr Aurelio M Medina's Chapter 7 bankruptcy, filed in Brentwood, CA in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-19."
Jr Aurelio M Medina — California

Lidia Monica Medrano, Brentwood CA

Address: 1037 Spruce St Brentwood, CA 94513
Brief Overview of Bankruptcy Case 12-43634: "Lidia Monica Medrano's bankruptcy, initiated in 04.25.2012 and concluded by 08/11/2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Monica Medrano — California

Sara Hawley Meech, Brentwood CA

Address: 1460 Shadow Falls Dr Brentwood, CA 94513-6133
Snapshot of U.S. Bankruptcy Proceeding Case 10-00660: "Sara Hawley Meech's Brentwood, CA bankruptcy under Chapter 13 in 2010-01-08 led to a structured repayment plan, successfully discharged in Jan 26, 2015."
Sara Hawley Meech — California

Scott William Meech, Brentwood CA

Address: 1460 Shadow Falls Dr Brentwood, CA 94513-6133
Bankruptcy Case 10-00660 Summary: "Filing for Chapter 13 bankruptcy in Jan 8, 2010, Scott William Meech from Brentwood, CA, structured a repayment plan, achieving discharge in January 2015."
Scott William Meech — California

Eric Mehlberg, Brentwood CA

Address: 405 Gristmill Dr Brentwood, CA 94513-2523
Bankruptcy Case 08-40662 Summary: "February 2008 marked the beginning of Eric Mehlberg's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by March 25, 2013."
Eric Mehlberg — California

Jr Oscar Giovanni Mejia, Brentwood CA

Address: 534 Almanor St Brentwood, CA 94513
Bankruptcy Case 11-42865 Summary: "Brentwood, CA resident Jr Oscar Giovanni Mejia's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2011."
Jr Oscar Giovanni Mejia — California

Peter Mejia, Brentwood CA

Address: 2140 Cristina Way Brentwood, CA 94513
Bankruptcy Case 10-70721 Summary: "The bankruptcy filing by Peter Mejia, undertaken in September 20, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Peter Mejia — California

Nerissa Lorraine Pe Melendez, Brentwood CA

Address: 1145 2nd St # A257 Brentwood, CA 94513
Concise Description of Bankruptcy Case 13-433507: "In Brentwood, CA, Nerissa Lorraine Pe Melendez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Nerissa Lorraine Pe Melendez — California

Irvin Glen Melton, Brentwood CA

Address: 1767 Latour Ave Brentwood, CA 94513
Bankruptcy Case 13-44564 Summary: "The bankruptcy record of Irvin Glen Melton from Brentwood, CA, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-11."
Irvin Glen Melton — California

Sarah Memory, Brentwood CA

Address: 20 Shawne Pl Brentwood, CA 94513
Bankruptcy Case 10-41909 Summary: "Sarah Memory's bankruptcy, initiated in Feb 23, 2010 and concluded by 05.29.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Memory — California

Gonzalo Mendez, Brentwood CA

Address: 522 Vivian St Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 10-48987: "The bankruptcy filing by Gonzalo Mendez, undertaken in 08/05/2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Gonzalo Mendez — California

Lisa Ann Mendez, Brentwood CA

Address: 1404 Buckingham Dr Brentwood, CA 94513
Bankruptcy Case 12-49552 Summary: "Lisa Ann Mendez's bankruptcy, initiated in November 2012 and concluded by 2013-03-05 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Mendez — California

Miguel Dator Mendoza, Brentwood CA

Address: 1876 Tarragon Dr Brentwood, CA 94513
Concise Description of Bankruptcy Case 11-725367: "Miguel Dator Mendoza's bankruptcy, initiated in 2011-11-30 and concluded by February 28, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Dator Mendoza — California

Tammy Mendoza, Brentwood CA

Address: 161 Mesquite Ct Brentwood, CA 94513
Bankruptcy Case 10-72335 Summary: "Tammy Mendoza's Chapter 7 bankruptcy, filed in Brentwood, CA in 10/26/2010, led to asset liquidation, with the case closing in 01/26/2011."
Tammy Mendoza — California

Christopher Mendrek, Brentwood CA

Address: 745 Dainty Ave Brentwood, CA 94513
Bankruptcy Case 10-48153 Summary: "The case of Christopher Mendrek in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 07.19.2010 and discharged early 11/04/2010, focusing on asset liquidation to repay creditors."
Christopher Mendrek — California

Edward Ernest Mero, Brentwood CA

Address: 566 Douglas Dr Brentwood, CA 94513
Bankruptcy Case 11-45663 Overview: "In a Chapter 7 bankruptcy case, Edward Ernest Mero from Brentwood, CA, saw his proceedings start in May 24, 2011 and complete by September 2011, involving asset liquidation."
Edward Ernest Mero — California

Freddy Antonio Mesina, Brentwood CA

Address: 602 Coconut Ct Brentwood, CA 94513
Snapshot of U.S. Bankruptcy Proceeding Case 11-46256: "Freddy Antonio Mesina's bankruptcy, initiated in 06/09/2011 and concluded by 09.12.2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Antonio Mesina — California

Explore Free Bankruptcy Records by State