personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brea, California - Court Records


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.

California Bankruptcy Records


ᐅ Miguel A Cajero, California

Address: 3650 Skylark Way Brea, CA 92823

Bankruptcy Case 8:12-bk-15364-ES Summary: "The bankruptcy record of Miguel A Cajero from Brea, CA, shows a Chapter 7 case filed in 2012-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2012."
Miguel A Cajero — California, 8:12-bk-15364-ES


ᐅ Iii David Paul Camacho, California

Address: 421 S Flower Ave Apt B Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-12098-ES: "The case of Iii David Paul Camacho in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii David Paul Camacho — California, 8:13-bk-12098-ES


ᐅ Sergio Camacho, California

Address: 2540 Country Hills Rd Apt 290 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17011-TA: "Sergio Camacho's Chapter 7 bankruptcy, filed in Brea, CA in Aug 16, 2013, led to asset liquidation, with the case closing in 2013-12-02."
Sergio Camacho — California, 8:13-bk-17011-TA


ᐅ Perez Leonardo Eliu Campos, California

Address: 350 W Imperial Hwy Apt 12 Brea, CA 92821-4810

Concise Description of Bankruptcy Case 8:15-bk-15903-ES7: "The bankruptcy filing by Perez Leonardo Eliu Campos, undertaken in December 11, 2015 in Brea, CA under Chapter 7, concluded with discharge in 03.10.2016 after liquidating assets."
Perez Leonardo Eliu Campos — California, 8:15-bk-15903-ES


ᐅ Breanne P Capeci, California

Address: 650 Tamarack Ave Apt 4505 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18913-CB: "The bankruptcy filing by Breanne P Capeci, undertaken in July 25, 2012 in Brea, CA under Chapter 7, concluded with discharge in 11/27/2012 after liquidating assets."
Breanne P Capeci — California, 8:12-bk-18913-CB


ᐅ Patrick Carey, California

Address: PO Box 1115 Brea, CA 92822

Bankruptcy Case 8:10-bk-13921-TA Overview: "Patrick Carey's Chapter 7 bankruptcy, filed in Brea, CA in 2010-03-29, led to asset liquidation, with the case closing in 2010-07-09."
Patrick Carey — California, 8:10-bk-13921-TA


ᐅ Frank Vincent Carlopio, California

Address: 736 Cactus Ct Brea, CA 92821

Bankruptcy Case 8:13-bk-13306-MW Summary: "The bankruptcy record of Frank Vincent Carlopio from Brea, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Frank Vincent Carlopio — California, 8:13-bk-13306-MW


ᐅ Shawna Lynne Carroll, California

Address: 368 Meadow Ct Brea, CA 92821

Bankruptcy Case 8:13-bk-14683-ES Summary: "The bankruptcy filing by Shawna Lynne Carroll, undertaken in May 30, 2013 in Brea, CA under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Shawna Lynne Carroll — California, 8:13-bk-14683-ES


ᐅ Angel Casarrubias, California

Address: 1717 E Birch St Apt T106 Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-14472-SC7: "The bankruptcy record of Angel Casarrubias from Brea, CA, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Angel Casarrubias — California, 8:13-bk-14472-SC


ᐅ Lemuel Raul Casas, California

Address: 1025 Glen Canyon Way Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-10732-CB7: "The case of Lemuel Raul Casas in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lemuel Raul Casas — California, 8:12-bk-10732-CB


ᐅ Chanelle Castillo, California

Address: 651 E Ash St Brea, CA 92821-5010

Brief Overview of Bankruptcy Case 8:16-bk-11499-MW: "The bankruptcy record of Chanelle Castillo from Brea, CA, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2016."
Chanelle Castillo — California, 8:16-bk-11499-MW


ᐅ Jesus Castruita, California

Address: 945 Oleander St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:09-bk-24195-TA: "In a Chapter 7 bankruptcy case, Jesus Castruita from Brea, CA, saw their proceedings start in 12.20.2009 and complete by 2010-06-01, involving asset liquidation."
Jesus Castruita — California, 8:09-bk-24195-TA


ᐅ Catina Jo Catanzariti, California

Address: 1051 Site Dr Spc 131 Brea, CA 92821

Bankruptcy Case 8:13-bk-13505-CB Summary: "In Brea, CA, Catina Jo Catanzariti filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Catina Jo Catanzariti — California, 8:13-bk-13505-CB


ᐅ Adolfo Cazares, California

Address: 1896 Hillhaven Dr Brea, CA 92821

Bankruptcy Case 8:12-bk-11072-TA Overview: "Brea, CA resident Adolfo Cazares's January 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Adolfo Cazares — California, 8:12-bk-11072-TA


ᐅ Carl August Cederstrand, California

Address: 336 Surry Ct Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15965-TA: "Brea, CA resident Carl August Cederstrand's May 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2012."
Carl August Cederstrand — California, 8:12-bk-15965-TA


ᐅ Michael Anthony Cerda, California

Address: 660 S Walnut Ave Apt C Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-16525-SC7: "Michael Anthony Cerda's Chapter 7 bankruptcy, filed in Brea, CA in 2013-07-31, led to asset liquidation, with the case closing in November 18, 2013."
Michael Anthony Cerda — California, 8:13-bk-16525-SC


ᐅ Sheryl Cerjak, California

Address: 205 S Redwood Ave Apt 30 Brea, CA 92821

Bankruptcy Case 8:10-bk-12392-RK Overview: "The bankruptcy record of Sheryl Cerjak from Brea, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Sheryl Cerjak — California, 8:10-bk-12392-RK


ᐅ Susan I Cervantes, California

Address: 205 S Redwood Ave Apt 21 Brea, CA 92821

Bankruptcy Case 8:11-bk-22909-MW Summary: "Susan I Cervantes's Chapter 7 bankruptcy, filed in Brea, CA in Sep 14, 2011, led to asset liquidation, with the case closing in Jan 17, 2012."
Susan I Cervantes — California, 8:11-bk-22909-MW


ᐅ Joseph K Chang, California

Address: 3629 Mockingbird Ln Brea, CA 92823

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14928-TA: "Joseph K Chang's bankruptcy, initiated in 04.07.2011 and concluded by Aug 10, 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph K Chang — California, 8:11-bk-14928-TA


ᐅ Youn Uk Chang, California

Address: 874 E Cameron Ct Brea, CA 92821-7310

Concise Description of Bankruptcy Case 8:14-bk-10087-CB7: "The bankruptcy record of Youn Uk Chang from Brea, CA, shows a Chapter 7 case filed in January 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2014."
Youn Uk Chang — California, 8:14-bk-10087-CB


ᐅ Christopher James Chatham, California

Address: 2588 Flanders Ct Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-22941-ES: "In Brea, CA, Christopher James Chatham filed for Chapter 7 bankruptcy in November 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Christopher James Chatham — California, 8:12-bk-22941-ES


ᐅ Carol Louise Chavez, California

Address: 645 Cherry St Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13487-SC: "Brea, CA resident Carol Louise Chavez's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Carol Louise Chavez — California, 6:13-bk-13487-SC


ᐅ Kelley Jean Chiechi, California

Address: 2500 E Imperial Hwy # 201-145 Brea, CA 92821-6122

Concise Description of Bankruptcy Case 8:16-bk-12085-ES7: "In a Chapter 7 bankruptcy case, Kelley Jean Chiechi from Brea, CA, saw their proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
Kelley Jean Chiechi — California, 8:16-bk-12085-ES


ᐅ Walker Angela Childres, California

Address: 417 S Associated Rd # 154 Brea, CA 92821-5802

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10962-CB: "The bankruptcy record of Walker Angela Childres from Brea, CA, shows a Chapter 7 case filed in 02.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
Walker Angela Childres — California, 8:14-bk-10962-CB


ᐅ Amy Chlebik, California

Address: PO BOX 9323 BREA, CA 92822

Brief Overview of Bankruptcy Case 8:10-bk-15842-RK: "Amy Chlebik's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.10.2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Chlebik — California, 8:10-bk-15842-RK


ᐅ Hun Joo Cho, California

Address: 2540 Country Hills Rd Apt 159 Brea, CA 92821

Bankruptcy Case 8:11-bk-20549-RK Summary: "Hun Joo Cho's Chapter 7 bankruptcy, filed in Brea, CA in Jul 28, 2011, led to asset liquidation, with the case closing in November 2011."
Hun Joo Cho — California, 8:11-bk-20549-RK


ᐅ Jae Seon Cho, California

Address: 1717 E Birch St Apt II202 Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-10436-ES7: "In Brea, CA, Jae Seon Cho filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2012."
Jae Seon Cho — California, 8:12-bk-10436-ES


ᐅ Jonghwan Chris Choi, California

Address: 245 S Redwood Ave Apt A Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-18822-ES: "Jonghwan Chris Choi's Chapter 7 bankruptcy, filed in Brea, CA in October 25, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Jonghwan Chris Choi — California, 8:13-bk-18822-ES


ᐅ Tae Kwon Chon, California

Address: 848 Vista Cir Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10383-RK: "In a Chapter 7 bankruptcy case, Tae Kwon Chon from Brea, CA, saw their proceedings start in 01.12.2010 and complete by May 2010, involving asset liquidation."
Tae Kwon Chon — California, 8:10-bk-10383-RK


ᐅ Thelma Pabros Chow, California

Address: 650 Tamarack Ave Apt 3907 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-11555-MW: "The case of Thelma Pabros Chow in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Pabros Chow — California, 8:12-bk-11555-MW


ᐅ Iii Clifton Churn, California

Address: PO Box 9455 Brea, CA 92822

Brief Overview of Bankruptcy Case 8:10-bk-15858-TA: "The bankruptcy record of Iii Clifton Churn from Brea, CA, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Iii Clifton Churn — California, 8:10-bk-15858-TA


ᐅ Yvonne M Cicero, California

Address: 708 E Alder St Brea, CA 92821-6523

Snapshot of U.S. Bankruptcy Proceeding Case 14-44755: "Yvonne M Cicero's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Cicero — California, 14-44755


ᐅ Jeffrey Class, California

Address: 1362 FERN LAKE AVE BREA, CA 92821

Bankruptcy Case 6:10-bk-24367-TD Overview: "Brea, CA resident Jeffrey Class's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2010."
Jeffrey Class — California, 6:10-bk-24367-TD


ᐅ Harry B Coleman, California

Address: 1051 Site Dr Spc 59 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-13143-TA: "In Brea, CA, Harry B Coleman filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Harry B Coleman — California, 8:11-bk-13143-TA


ᐅ Oscar Favian Condor, California

Address: 650 Tamarack Ave Apt 3813 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-27374-CB: "Brea, CA resident Oscar Favian Condor's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2012."
Oscar Favian Condor — California, 8:11-bk-27374-CB


ᐅ Joaquin Corral, California

Address: 824 S Walnut Ave Apt M Brea, CA 92821-6466

Concise Description of Bankruptcy Case 8:15-bk-13454-SC7: "The bankruptcy record of Joaquin Corral from Brea, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Joaquin Corral — California, 8:15-bk-13454-SC


ᐅ Benjamin M Cortes, California

Address: 363 Woodland Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-13670-TA7: "Benjamin M Cortes's Chapter 7 bankruptcy, filed in Brea, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-26."
Benjamin M Cortes — California, 8:12-bk-13670-TA


ᐅ Fidel Cortes, California

Address: 824 Lime St Brea, CA 92821-5229

Bankruptcy Case 8:14-bk-15314-ES Summary: "Brea, CA resident Fidel Cortes's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Fidel Cortes — California, 8:14-bk-15314-ES


ᐅ Michael Costello, California

Address: 715 Terrace Lake Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20560-RK: "In Brea, CA, Michael Costello filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2010."
Michael Costello — California, 8:09-bk-20560-RK


ᐅ Barbara Couturier, California

Address: 195 W Central Ave Apt 115 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-21794-RK: "Barbara Couturier's Chapter 7 bankruptcy, filed in Brea, CA in 2010-08-24, led to asset liquidation, with the case closing in December 2010."
Barbara Couturier — California, 8:10-bk-21794-RK


ᐅ Russell Noel Cox, California

Address: 1101 Pecan St Brea, CA 92821

Bankruptcy Case 8:13-bk-19497-TA Overview: "In Brea, CA, Russell Noel Cox filed for Chapter 7 bankruptcy in 11/22/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2014."
Russell Noel Cox — California, 8:13-bk-19497-TA


ᐅ Jeffrey Craven, California

Address: 504 Butte Ct Brea, CA 92821

Bankruptcy Case 8:10-bk-26311-RK Overview: "The case of Jeffrey Craven in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Craven — California, 8:10-bk-26311-RK


ᐅ Karen E Craven, California

Address: 104 S Orange Ave Apt 2 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22762-CB: "The bankruptcy filing by Karen E Craven, undertaken in 2012-11-03 in Brea, CA under Chapter 7, concluded with discharge in 02/13/2013 after liquidating assets."
Karen E Craven — California, 8:12-bk-22762-CB


ᐅ Shannan Cross, California

Address: 2121 Hillhaven Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:09-bk-21208-RK7: "The bankruptcy filing by Shannan Cross, undertaken in October 16, 2009 in Brea, CA under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Shannan Cross — California, 8:09-bk-21208-RK


ᐅ Flerida Gonzales Cruz, California

Address: 2540 Country Hills Rd Apt 318 Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-10673-TA7: "Flerida Gonzales Cruz's bankruptcy, initiated in January 2013 and concluded by May 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flerida Gonzales Cruz — California, 8:13-bk-10673-TA


ᐅ Ennio L Cruz, California

Address: 1765 Pennywood Ct Brea, CA 92821

Bankruptcy Case 8:12-bk-17920-CB Summary: "The bankruptcy filing by Ennio L Cruz, undertaken in Jun 28, 2012 in Brea, CA under Chapter 7, concluded with discharge in 2012-10-31 after liquidating assets."
Ennio L Cruz — California, 8:12-bk-17920-CB


ᐅ Ruben Santiago Cueva, California

Address: 807 Driftwood Ave Brea, CA 92821

Bankruptcy Case 8:13-bk-19151-TA Overview: "Ruben Santiago Cueva's bankruptcy, initiated in November 7, 2013 and concluded by 02.17.2014 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Santiago Cueva — California, 8:13-bk-19151-TA


ᐅ Raymond James Czajkowski, California

Address: 111 S Flower Ave Apt 2 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27070-MW: "The bankruptcy filing by Raymond James Czajkowski, undertaken in 2011-12-13 in Brea, CA under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Raymond James Czajkowski — California, 8:11-bk-27070-MW


ᐅ Errico Brian Charles D, California

Address: 1982 Lotus Pl Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-13364-RK: "The case of Errico Brian Charles D in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Errico Brian Charles D — California, 8:11-bk-13364-RK


ᐅ Brian E Daley, California

Address: 2500 E Imperial Hwy Ste 201-377 Brea, CA 92821

Bankruptcy Case 8:11-bk-27448-CB Overview: "In a Chapter 7 bankruptcy case, Brian E Daley from Brea, CA, saw their proceedings start in December 2011 and complete by Apr 24, 2012, involving asset liquidation."
Brian E Daley — California, 8:11-bk-27448-CB


ᐅ Cheryl Dameron, California

Address: 1305 Wickford Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16021-ES: "In a Chapter 7 bankruptcy case, Cheryl Dameron from Brea, CA, saw her proceedings start in May 2010 and complete by 08.19.2010, involving asset liquidation."
Cheryl Dameron — California, 8:10-bk-16021-ES


ᐅ Cheryl Ann Dameron, California

Address: 1305 Wickford Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 13-06992-CL7: "In a Chapter 7 bankruptcy case, Cheryl Ann Dameron from Brea, CA, saw her proceedings start in 07.09.2013 and complete by 10/19/2013, involving asset liquidation."
Cheryl Ann Dameron — California, 13-06992


ᐅ Danny Daniel, California

Address: 1975 Skywood St Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-13703-TA7: "Danny Daniel's bankruptcy, initiated in March 24, 2010 and concluded by 2010-07-04 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Daniel — California, 8:10-bk-13703-TA


ᐅ Charles Lance Daniels, California

Address: 508 Union Pl Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16565-ES: "Charles Lance Daniels's bankruptcy, initiated in 05/25/2012 and concluded by 09.27.2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lance Daniels — California, 8:12-bk-16565-ES


ᐅ Janet Marie Dardis, California

Address: 855 N Brea Blvd Apt 217 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-11549-CB: "In a Chapter 7 bankruptcy case, Janet Marie Dardis from Brea, CA, saw her proceedings start in 2012-02-07 and complete by 06/11/2012, involving asset liquidation."
Janet Marie Dardis — California, 8:12-bk-11549-CB


ᐅ Mark Thomas Davis, California

Address: PO Box 596 Brea, CA 92822

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23281-CB: "The bankruptcy filing by Mark Thomas Davis, undertaken in 11/19/2012 in Brea, CA under Chapter 7, concluded with discharge in 2013-03-01 after liquidating assets."
Mark Thomas Davis — California, 8:12-bk-23281-CB


ᐅ Tadashi Lamont Davis, California

Address: 655 N Brea Blvd Apt 66 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-10487-ES: "Brea, CA resident Tadashi Lamont Davis's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2013."
Tadashi Lamont Davis — California, 8:13-bk-10487-ES


ᐅ Leon Susan Ann De, California

Address: PO Box 584 Brea, CA 92822-0584

Bankruptcy Case 8:14-bk-14269-TA Summary: "Leon Susan Ann De's bankruptcy, initiated in 2014-07-10 and concluded by October 14, 2014 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Susan Ann De — California, 8:14-bk-14269-TA


ᐅ La Cruz Rosales Jose Carmen De, California

Address: 350 W Imperial Hwy Apt 50 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16697-MW: "La Cruz Rosales Jose Carmen De's bankruptcy, initiated in May 29, 2012 and concluded by 10.01.2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Rosales Jose Carmen De — California, 8:12-bk-16697-MW


ᐅ Paola Kelly M De, California

Address: 650 Tamarack Ave Apt 3905 Brea, CA 92821

Bankruptcy Case 8:11-bk-26720-TA Overview: "The bankruptcy filing by Paola Kelly M De, undertaken in December 2011 in Brea, CA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Paola Kelly M De — California, 8:11-bk-26720-TA


ᐅ Leon Regino De Mesa De, California

Address: 2768 Woodacre St Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-18233-ES7: "In a Chapter 7 bankruptcy case, Leon Regino De Mesa De from Brea, CA, saw their proceedings start in October 2013 and complete by January 13, 2014, involving asset liquidation."
Leon Regino De Mesa De — California, 8:13-bk-18233-ES


ᐅ Mark Roy Dean, California

Address: 300 Cedar Ave Brea, CA 92821-6601

Concise Description of Bankruptcy Case 6:15-bk-11695-MJ7: "The bankruptcy filing by Mark Roy Dean, undertaken in Feb 24, 2015 in Brea, CA under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Mark Roy Dean — California, 6:15-bk-11695-MJ


ᐅ Diana Deangelo, California

Address: 751 Village Lake Mall Brea, CA 92821-2841

Bankruptcy Case 8:15-bk-10135-TA Summary: "The case of Diana Deangelo in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Deangelo — California, 8:15-bk-10135-TA


ᐅ Mildred Decastro, California

Address: 101 W CENTRAL AVE BREA, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-16662-ES: "Mildred Decastro's bankruptcy, initiated in 05/18/2010 and concluded by 2010-08-28 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Decastro — California, 8:10-bk-16662-ES


ᐅ James Deck, California

Address: 1653 San Juan Dr Brea, CA 92821

Bankruptcy Case 8:10-bk-17293-ES Overview: "The bankruptcy filing by James Deck, undertaken in 2010-05-28 in Brea, CA under Chapter 7, concluded with discharge in 09/07/2010 after liquidating assets."
James Deck — California, 8:10-bk-17293-ES


ᐅ Kimberly D Deck, California

Address: PO Box 1586 Brea, CA 92822

Bankruptcy Case 8:11-bk-19006-TA Overview: "The bankruptcy record of Kimberly D Deck from Brea, CA, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2011."
Kimberly D Deck — California, 8:11-bk-19006-TA


ᐅ James Richard Dement, California

Address: PO Box 456 Brea, CA 92822

Brief Overview of Bankruptcy Case 8:13-bk-18555-CB: "James Richard Dement's bankruptcy, initiated in October 2013 and concluded by Jan 26, 2014 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Dement — California, 8:13-bk-18555-CB


ᐅ David Peter Derk, California

Address: 650 Tamarack Ave Apt 3616 Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-22890-TA7: "David Peter Derk's Chapter 7 bankruptcy, filed in Brea, CA in 2011-09-14, led to asset liquidation, with the case closing in January 17, 2012."
David Peter Derk — California, 8:11-bk-22890-TA


ᐅ Srdan Danny Despotovic, California

Address: 915 Joyce Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-14622-RK Overview: "In Brea, CA, Srdan Danny Despotovic filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Srdan Danny Despotovic — California, 8:11-bk-14622-RK


ᐅ Oscar Diaz, California

Address: 315 N Associated Rd Apt 401 Brea, CA 92821-4367

Bankruptcy Case 8:16-bk-11556-ES Overview: "The bankruptcy record of Oscar Diaz from Brea, CA, shows a Chapter 7 case filed in 04/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2016."
Oscar Diaz — California, 8:16-bk-11556-ES


ᐅ Larry Diaz, California

Address: 2900 Primrose Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27417-ES: "The bankruptcy filing by Larry Diaz, undertaken in Dec 20, 2011 in Brea, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Larry Diaz — California, 8:11-bk-27417-ES


ᐅ Kristina Elena Dobyns, California

Address: 1717 E Birch St Apt R202 Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-22217-ES7: "In Brea, CA, Kristina Elena Dobyns filed for Chapter 7 bankruptcy in 2012-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2013."
Kristina Elena Dobyns — California, 8:12-bk-22217-ES


ᐅ Sonia Dominguez, California

Address: 315 N Associated Rd Apt 1808 Brea, CA 92821-4319

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15974-ES: "The bankruptcy filing by Sonia Dominguez, undertaken in December 2015 in Brea, CA under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Sonia Dominguez — California, 8:15-bk-15974-ES


ᐅ Edward Dominguez, California

Address: 1717 E Birch St # K203 Brea, CA 92821

Concise Description of Bankruptcy Case 8:09-bk-21716-ES7: "The bankruptcy record of Edward Dominguez from Brea, CA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-06."
Edward Dominguez — California, 8:09-bk-21716-ES


ᐅ Bruce Dominguez, California

Address: 315 N Associated Rd Apt 1808 Brea, CA 92821-4319

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15974-ES: "Brea, CA resident Bruce Dominguez's 12.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-17."
Bruce Dominguez — California, 8:15-bk-15974-ES


ᐅ Monica Donoso, California

Address: 232 OLIVE PL BREA, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15449-TA: "In Brea, CA, Monica Donoso filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2010."
Monica Donoso — California, 8:10-bk-15449-TA


ᐅ Meagan Drake, California

Address: 825 Tamarack Ave Apt 9 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-21278-RK: "The bankruptcy filing by Meagan Drake, undertaken in 2011-08-11 in Brea, CA under Chapter 7, concluded with discharge in 12/14/2011 after liquidating assets."
Meagan Drake — California, 8:11-bk-21278-RK


ᐅ William Driscoll, California

Address: 1051 Site Dr Spc 112 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-19929-RK: "In Brea, CA, William Driscoll filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
William Driscoll — California, 8:10-bk-19929-RK


ᐅ Cynthia S Duffy, California

Address: 508 S Madrona Ave Brea, CA 92821-5353

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14483-CB: "In a Chapter 7 bankruptcy case, Cynthia S Duffy from Brea, CA, saw her proceedings start in 07.19.2014 and complete by November 10, 2014, involving asset liquidation."
Cynthia S Duffy — California, 8:14-bk-14483-CB


ᐅ Sherri Jeneen Dukes, California

Address: 655 N Brea Blvd Apt 67 Brea, CA 92821

Bankruptcy Case 8:12-bk-10048-ES Overview: "The bankruptcy record of Sherri Jeneen Dukes from Brea, CA, shows a Chapter 7 case filed in 2012-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-07."
Sherri Jeneen Dukes — California, 8:12-bk-10048-ES


ᐅ Veronica Duncan, California

Address: 800 S Brea Blvd Apt 608 Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-13246-ES7: "Veronica Duncan's Chapter 7 bankruptcy, filed in Brea, CA in 03/16/2010, led to asset liquidation, with the case closing in July 2010."
Veronica Duncan — California, 8:10-bk-13246-ES


ᐅ Ruben B Duran, California

Address: 912 Willow Dr Brea, CA 92821-5053

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16532-TA: "Brea, CA resident Ruben B Duran's Nov 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Ruben B Duran — California, 8:14-bk-16532-TA


ᐅ Erin Manuel Egurrola, California

Address: 800 S Brea Blvd Apt 314 Brea, CA 92821

Bankruptcy Case 8:11-bk-14451-TA Summary: "In a Chapter 7 bankruptcy case, Erin Manuel Egurrola from Brea, CA, saw his proceedings start in Mar 30, 2011 and complete by August 2011, involving asset liquidation."
Erin Manuel Egurrola — California, 8:11-bk-14451-TA


ᐅ Elizabeth A Ehlers, California

Address: 123 E Elm St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-18435-TA: "Elizabeth A Ehlers's bankruptcy, initiated in 2012-07-11 and concluded by 11/13/2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Ehlers — California, 8:12-bk-18435-TA


ᐅ Carol Ekstrand, California

Address: 1341 Clear Lake Pl Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-11771-TA: "The case of Carol Ekstrand in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ekstrand — California, 8:10-bk-11771-TA


ᐅ Khoury Chaouki Elias El, California

Address: 1717 E Birch St Apt LL-202 Brea, CA 92821-5121

Bankruptcy Case 6:16-bk-10351-MJ Overview: "In Brea, CA, Khoury Chaouki Elias El filed for Chapter 7 bankruptcy in Jan 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2016."
Khoury Chaouki Elias El — California, 6:16-bk-10351-MJ


ᐅ Valeri Emosi, California

Address: 650 Tamarack Ave Apt 4402 Brea, CA 92821-3262

Concise Description of Bankruptcy Case 8:14-bk-15283-SC7: "The case of Valeri Emosi in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valeri Emosi — California, 8:14-bk-15283-SC


ᐅ Mary Priscilla Enser, California

Address: 1692 Kellen Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21199-TA: "Mary Priscilla Enser's bankruptcy, initiated in Sep 24, 2012 and concluded by 01/04/2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Priscilla Enser — California, 8:12-bk-21199-TA


ᐅ Gary Entner, California

Address: 410 Canyon Country Rd Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-19215-RK: "In Brea, CA, Gary Entner filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Gary Entner — California, 8:10-bk-19215-RK


ᐅ Roderick Escarez, California

Address: 2540 Country Hills Rd Apt 110 Brea, CA 92821

Bankruptcy Case 8:12-bk-11726-ES Overview: "Roderick Escarez's Chapter 7 bankruptcy, filed in Brea, CA in February 10, 2012, led to asset liquidation, with the case closing in June 2012."
Roderick Escarez — California, 8:12-bk-11726-ES


ᐅ Gloria Esparza, California

Address: 222 W Fir St Apt F2 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-14186-MW: "In Brea, CA, Gloria Esparza filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011."
Gloria Esparza — California, 8:11-bk-14186-MW


ᐅ Angelica Esqueda, California

Address: 903 Willow Dr Brea, CA 92821

Bankruptcy Case 8:13-bk-18032-ES Overview: "In a Chapter 7 bankruptcy case, Angelica Esqueda from Brea, CA, saw her proceedings start in 2013-09-26 and complete by 01.06.2014, involving asset liquidation."
Angelica Esqueda — California, 8:13-bk-18032-ES


ᐅ Pedro Estrada, California

Address: 221 Fig Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15337-TA: "In Brea, CA, Pedro Estrada filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Pedro Estrada — California, 8:10-bk-15337-TA


ᐅ Yvette Marie Estrada, California

Address: 221 Fig Ave Brea, CA 92821

Bankruptcy Case 8:11-bk-17418-ES Overview: "In a Chapter 7 bankruptcy case, Yvette Marie Estrada from Brea, CA, saw her proceedings start in 05.25.2011 and complete by 2011-09-27, involving asset liquidation."
Yvette Marie Estrada — California, 8:11-bk-17418-ES


ᐅ Timothy M Fajardo, California

Address: 1108 Havenhurst Dr Brea, CA 92821-1954

Bankruptcy Case 8:14-bk-10930-TA Summary: "Brea, CA resident Timothy M Fajardo's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Timothy M Fajardo — California, 8:14-bk-10930-TA


ᐅ Christopher Falcioni, California

Address: 3622 Falcon Way Brea, CA 92823

Bankruptcy Case 8:09-bk-23196-RK Overview: "In Brea, CA, Christopher Falcioni filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-07."
Christopher Falcioni — California, 8:09-bk-23196-RK


ᐅ Celia Fandino, California

Address: 250 W Central Ave Apt 606 Brea, CA 92821-3368

Concise Description of Bankruptcy Case 8:14-bk-16917-ES7: "In a Chapter 7 bankruptcy case, Celia Fandino from Brea, CA, saw her proceedings start in 11.24.2014 and complete by 02/22/2015, involving asset liquidation."
Celia Fandino — California, 8:14-bk-16917-ES


ᐅ Denise Michele Farias, California

Address: 651 Willow Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-20053-TA Overview: "The bankruptcy record of Denise Michele Farias from Brea, CA, shows a Chapter 7 case filed in 07.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Denise Michele Farias — California, 8:11-bk-20053-TA


ᐅ William E Farley, California

Address: 1051 Site Dr Spc 166 Brea, CA 92821

Bankruptcy Case 4:12-bk-11993 Overview: "The bankruptcy filing by William E Farley, undertaken in 04.19.2012 in Brea, CA under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
William E Farley — California, 4:12-bk-11993


ᐅ Karen Farmer, California

Address: PO Box 296 Brea, CA 92822

Bankruptcy Case 8:13-bk-18722-CB Summary: "Karen Farmer's bankruptcy, initiated in 2013-10-23 and concluded by 2014-02-02 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Farmer — California, 8:13-bk-18722-CB