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 Rosa Evelyn Favela, California

Address: 523 S Walnut Ave Apt A Brea, CA 92821

Bankruptcy Case 8:11-bk-19066-ES Overview: "Brea, CA resident Rosa Evelyn Favela's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Rosa Evelyn Favela — California, 8:11-bk-19066-ES


ᐅ Milton D Ferguson, California

Address: 419 Redtail Dr Brea, CA 92823-1040

Bankruptcy Case 8:15-bk-14355-TA Summary: "In Brea, CA, Milton D Ferguson filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Milton D Ferguson — California, 8:15-bk-14355-TA


ᐅ Jeffrey Ferrato, California

Address: 1734 Wisteria Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-21196-TA Summary: "Brea, CA resident Jeffrey Ferrato's 2011-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-12."
Jeffrey Ferrato — California, 8:11-bk-21196-TA


ᐅ Erich Fethke, California

Address: 1434 Carey Ave Brea, CA 92821-2414

Bankruptcy Case 8:14-bk-13824-ES Summary: "In a Chapter 7 bankruptcy case, Erich Fethke from Brea, CA, saw his proceedings start in 06.18.2014 and complete by October 6, 2014, involving asset liquidation."
Erich Fethke — California, 8:14-bk-13824-ES


ᐅ Jamie Thomas Fifield, California

Address: 300 Evergreen Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-18467-ES Overview: "The bankruptcy filing by Jamie Thomas Fifield, undertaken in June 2011 in Brea, CA under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Jamie Thomas Fifield — California, 8:11-bk-18467-ES


ᐅ Lonnie Daniel Fischer, California

Address: 607 Craftsman Cir Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-13571-RK7: "Lonnie Daniel Fischer's bankruptcy, initiated in 03/15/2011 and concluded by 07.18.2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Daniel Fischer — California, 8:11-bk-13571-RK


ᐅ Michael Timothy Fisher, California

Address: 3732 Roadrunner Dr Brea, CA 92823

Brief Overview of Bankruptcy Case 8:11-bk-13751-TA: "The case of Michael Timothy Fisher in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Timothy Fisher — California, 8:11-bk-13751-TA


ᐅ Michael E Flanagan, California

Address: 1717 E Birch St Apt X205 Brea, CA 92821-5126

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12816-CB: "In Brea, CA, Michael E Flanagan filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
Michael E Flanagan — California, 8:15-bk-12816-CB


ᐅ Jose Luis Flores, California

Address: 650 Tamarack Ave Apt 3607 Brea, CA 92821

Bankruptcy Case 8:11-bk-26512-ES Overview: "Jose Luis Flores's bankruptcy, initiated in 11/30/2011 and concluded by 2012-04-03 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Flores — California, 8:11-bk-26512-ES


ᐅ Paul Flores, California

Address: 3692 Roadrunner Dr Brea, CA 92823

Bankruptcy Case 8:09-bk-23204-RK Summary: "Paul Flores's Chapter 7 bankruptcy, filed in Brea, CA in 2009-11-25, led to asset liquidation, with the case closing in 03.07.2010."
Paul Flores — California, 8:09-bk-23204-RK


ᐅ Alcaraz David Flores, California

Address: 201 E Acacia St Apt B Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26462-TA: "Alcaraz David Flores's Chapter 7 bankruptcy, filed in Brea, CA in Nov 30, 2011, led to asset liquidation, with the case closing in 04.03.2012."
Alcaraz David Flores — California, 8:11-bk-26462-TA


ᐅ Douglas Morrison Ford, California

Address: 1050 Oak Canyon Way Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18931-ES: "Brea, CA resident Douglas Morrison Ford's Oct 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-09."
Douglas Morrison Ford — California, 8:13-bk-18931-ES


ᐅ Ryan M Forrester, California

Address: 1017 Lynwood Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12835-MW: "The bankruptcy filing by Ryan M Forrester, undertaken in 03.05.2012 in Brea, CA under Chapter 7, concluded with discharge in 07/08/2012 after liquidating assets."
Ryan M Forrester — California, 8:12-bk-12835-MW


ᐅ Cynthia D Forster, California

Address: 84 Gomes Way Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-22407-SC7: "Cynthia D Forster's bankruptcy, initiated in 10/25/2012 and concluded by Feb 4, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia D Forster — California, 8:12-bk-22407-SC


ᐅ Jennifer Lynn Fraga, California

Address: 511 S Poplar Ave Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-12213-MW: "The bankruptcy filing by Jennifer Lynn Fraga, undertaken in 2011-02-17 in Brea, CA under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Jennifer Lynn Fraga — California, 8:11-bk-12213-MW


ᐅ Tamara L Franklin, California

Address: 598 Wakeforest St Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-16347-CB7: "The bankruptcy record of Tamara L Franklin from Brea, CA, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Tamara L Franklin — California, 8:12-bk-16347-CB


ᐅ June L Fratt, California

Address: 1409 Walling Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14560-CB: "The bankruptcy filing by June L Fratt, undertaken in 04.10.2012 in Brea, CA under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
June L Fratt — California, 8:12-bk-14560-CB


ᐅ Roger L Frazier, California

Address: 755 E Date St Apt D12 Brea, CA 92821-6618

Brief Overview of Bankruptcy Case 8:15-bk-14593-MW: "Brea, CA resident Roger L Frazier's 2015-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2016."
Roger L Frazier — California, 8:15-bk-14593-MW


ᐅ Henry Fregoso, California

Address: 410 Pine Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26554-RK: "Henry Fregoso's bankruptcy, initiated in 11/19/2010 and concluded by 2011-03-24 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Fregoso — California, 8:10-bk-26554-RK


ᐅ Alexandra Fuentes, California

Address: 5611 Wesham Pl Brea, CA 92821-7206

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15435-MW: "In a Chapter 7 bankruptcy case, Alexandra Fuentes from Brea, CA, saw her proceedings start in 09/08/2014 and complete by December 29, 2014, involving asset liquidation."
Alexandra Fuentes — California, 8:14-bk-15435-MW


ᐅ Cecilia Osborne Galvez, California

Address: 650 Tamarack Ave Apt 3204 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-18725-SC: "Cecilia Osborne Galvez's bankruptcy, initiated in July 19, 2012 and concluded by November 2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Osborne Galvez — California, 8:12-bk-18725-SC


ᐅ Candace Ann Gambill, California

Address: 1060 Joyce Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10789-TA: "The case of Candace Ann Gambill in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Ann Gambill — California, 8:12-bk-10789-TA


ᐅ Susan Garand, California

Address: 125 S Flower Ave Apt A Brea, CA 92821

Bankruptcy Case 8:09-bk-20606-ES Overview: "The bankruptcy record of Susan Garand from Brea, CA, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Susan Garand — California, 8:09-bk-20606-ES


ᐅ Lori Ann Garcia, California

Address: 838 E Almond Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19013-ES: "Brea, CA resident Lori Ann Garcia's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2014."
Lori Ann Garcia — California, 8:13-bk-19013-ES


ᐅ Joseph Ramiro Garcia, California

Address: 1717 E Birch St Apt TG207 Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-22490-TA7: "In a Chapter 7 bankruptcy case, Joseph Ramiro Garcia from Brea, CA, saw his proceedings start in 2011-09-03 and complete by 2012-01-06, involving asset liquidation."
Joseph Ramiro Garcia — California, 8:11-bk-22490-TA


ᐅ Juan Garcia, California

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

Bankruptcy Case 6:10-bk-32705-DS Overview: "In a Chapter 7 bankruptcy case, Juan Garcia from Brea, CA, saw their proceedings start in Jul 21, 2010 and complete by 2010-11-04, involving asset liquidation."
Juan Garcia — California, 6:10-bk-32705-DS


ᐅ Calderon Marian Garcia, California

Address: 753 Ashby Ln Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-27857-ES: "Brea, CA resident Calderon Marian Garcia's 2011-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Calderon Marian Garcia — California, 8:11-bk-27857-ES


ᐅ Jacqueline Garcia, California

Address: PO Box 1742 Brea, CA 92822-1742

Concise Description of Bankruptcy Case 8:15-bk-15997-TA7: "Brea, CA resident Jacqueline Garcia's 12.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Jacqueline Garcia — California, 8:15-bk-15997-TA


ᐅ Manuel Albert Garcia, California

Address: 1051 Site Dr Spc 96 Brea, CA 92821-2133

Bankruptcy Case 8:14-bk-10805-ES Overview: "The bankruptcy record of Manuel Albert Garcia from Brea, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Manuel Albert Garcia — California, 8:14-bk-10805-ES


ᐅ Martha Dolores Garcia, California

Address: 1051 Site Dr Spc 96 Brea, CA 92821-2133

Brief Overview of Bankruptcy Case 8:14-bk-10805-ES: "Brea, CA resident Martha Dolores Garcia's Feb 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Martha Dolores Garcia — California, 8:14-bk-10805-ES


ᐅ Raul Garcia, California

Address: 380 Evergreen Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-19984-ES7: "In Brea, CA, Raul Garcia filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Raul Garcia — California, 8:10-bk-19984-ES


ᐅ Michael Arthur Gasporra, California

Address: 1414 W Central Ave Spc 59 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11224-TA: "The bankruptcy record of Michael Arthur Gasporra from Brea, CA, shows a Chapter 7 case filed in Jan 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Michael Arthur Gasporra — California, 8:12-bk-11224-TA


ᐅ Lysette Gehring, California

Address: 319 W Lambert Rd Apt 65 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-21729-ES: "Lysette Gehring's Chapter 7 bankruptcy, filed in Brea, CA in 2012-10-05, led to asset liquidation, with the case closing in 2013-01-15."
Lysette Gehring — California, 8:12-bk-21729-ES


ᐅ Lisa Christine Gellman, California

Address: 1368 Beechwood Dr Brea, CA 92821-2057

Concise Description of Bankruptcy Case 8:16-bk-12509-ES7: "The bankruptcy record of Lisa Christine Gellman from Brea, CA, shows a Chapter 7 case filed in June 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Lisa Christine Gellman — California, 8:16-bk-12509-ES


ᐅ Tamara Lynn Gellman, California

Address: 1368 Beechwood Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11823-ES: "The bankruptcy record of Tamara Lynn Gellman from Brea, CA, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2013."
Tamara Lynn Gellman — California, 8:13-bk-11823-ES


ᐅ Elmira Cansino George, California

Address: 515 Morning Dove Pl Brea, CA 92823-1030

Concise Description of Bankruptcy Case 8:15-bk-13676-MW7: "The case of Elmira Cansino George in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmira Cansino George — California, 8:15-bk-13676-MW


ᐅ David Stuart George, California

Address: 515 Morning Dove Pl Brea, CA 92823-1030

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13676-MW: "The bankruptcy record of David Stuart George from Brea, CA, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2015."
David Stuart George — California, 8:15-bk-13676-MW


ᐅ Arlene Geri, California

Address: 220 W Central Ave Apt 701 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-17146-TA: "In a Chapter 7 bankruptcy case, Arlene Geri from Brea, CA, saw her proceedings start in May 27, 2010 and complete by 09.06.2010, involving asset liquidation."
Arlene Geri — California, 8:10-bk-17146-TA


ᐅ Lyndsay Getzfrid, California

Address: 271 Laurel Ave Apt B Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-24850-RK: "The case of Lyndsay Getzfrid in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndsay Getzfrid — California, 8:10-bk-24850-RK


ᐅ Cristian Ghiuvea, California

Address: 1004 Grand Cyn Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-15259-ES: "The bankruptcy filing by Cristian Ghiuvea, undertaken in 04/26/2012 in Brea, CA under Chapter 7, concluded with discharge in 2012-08-29 after liquidating assets."
Cristian Ghiuvea — California, 8:12-bk-15259-ES


ᐅ William Warren Gibalski, California

Address: 56 Paseo De Toner Brea, CA 92821-4918

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10763-ES: "The bankruptcy filing by William Warren Gibalski, undertaken in Feb 25, 2016 in Brea, CA under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
William Warren Gibalski — California, 8:16-bk-10763-ES


ᐅ Daniel Gibboney, California

Address: 650 Tamarack Ave Apt 3502 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21418-ES: "Daniel Gibboney's Chapter 7 bankruptcy, filed in Brea, CA in 10.21.2009, led to asset liquidation, with the case closing in January 31, 2010."
Daniel Gibboney — California, 8:09-bk-21418-ES


ᐅ Roberto E Gil, California

Address: 1522 Allyson Ct Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-13499-ES: "Brea, CA resident Roberto E Gil's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Roberto E Gil — California, 8:11-bk-13499-ES


ᐅ Suk Gil, California

Address: 2274 Shadetree Cir Brea, CA 92821

Bankruptcy Case 8:10-bk-16897-RK Overview: "In Brea, CA, Suk Gil filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Suk Gil — California, 8:10-bk-16897-RK


ᐅ James Gimeno, California

Address: 578 S Brea Blvd Brea, CA 92821

Brief Overview of Bankruptcy Case 8:09-bk-24544-ES: "The case of James Gimeno in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gimeno — California, 8:09-bk-24544-ES


ᐅ Vincent Giorgi, California

Address: 828 Carob St Brea, CA 92821

Bankruptcy Case 8:10-bk-18767-RK Overview: "In a Chapter 7 bankruptcy case, Vincent Giorgi from Brea, CA, saw his proceedings start in June 2010 and complete by October 31, 2010, involving asset liquidation."
Vincent Giorgi — California, 8:10-bk-18767-RK


ᐅ William Gleba, California

Address: 678 ARCHWOOD AVE BREA, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15438-RK: "William Gleba's Chapter 7 bankruptcy, filed in Brea, CA in April 26, 2010, led to asset liquidation, with the case closing in August 6, 2010."
William Gleba — California, 8:10-bk-15438-RK


ᐅ Charlene Gobrogge, California

Address: 222 W Fir St Apt D1 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22301-RK: "In Brea, CA, Charlene Gobrogge filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Charlene Gobrogge — California, 8:10-bk-22301-RK


ᐅ Paul Alexander Goden, California

Address: 319 W Lambert Rd Apt 40 Brea, CA 92821-4049

Concise Description of Bankruptcy Case 8:07-bk-12086-CB7: "Paul Alexander Goden, a resident of Brea, CA, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by Jan 9, 2013."
Paul Alexander Goden — California, 8:07-bk-12086-CB


ᐅ Myrna E Godfrey, California

Address: 203 Camphor Cir Brea, CA 92821

Bankruptcy Case 8:11-bk-26404-CB Summary: "The bankruptcy record of Myrna E Godfrey from Brea, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Myrna E Godfrey — California, 8:11-bk-26404-CB


ᐅ Greg Godsey, California

Address: 214 E Alder St Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10641-TA: "Greg Godsey's bankruptcy, initiated in 2012-01-17 and concluded by May 21, 2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Godsey — California, 8:12-bk-10641-TA


ᐅ Peter Henry Goedinghaus, California

Address: 259 Scenic Way Brea, CA 92821-3453

Bankruptcy Case 8:14-bk-15545-TA Overview: "The bankruptcy filing by Peter Henry Goedinghaus, undertaken in Sep 12, 2014 in Brea, CA under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Peter Henry Goedinghaus — California, 8:14-bk-15545-TA


ᐅ Christine E Goeggel, California

Address: 504 Breezewood Ct Brea, CA 92821-2719

Concise Description of Bankruptcy Case 8:15-bk-11488-MW7: "Christine E Goeggel's Chapter 7 bankruptcy, filed in Brea, CA in 03.25.2015, led to asset liquidation, with the case closing in June 2015."
Christine E Goeggel — California, 8:15-bk-11488-MW


ᐅ Jeffrey Thomas Goeggel, California

Address: 504 Breezewood Ct Brea, CA 92821-2719

Bankruptcy Case 8:15-bk-11488-MW Summary: "In Brea, CA, Jeffrey Thomas Goeggel filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Jeffrey Thomas Goeggel — California, 8:15-bk-11488-MW


ᐅ Benjamin Gomez, California

Address: 363 Grove Hill Ct Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-23362-SC7: "Benjamin Gomez's Chapter 7 bankruptcy, filed in Brea, CA in 2012-11-21, led to asset liquidation, with the case closing in March 2013."
Benjamin Gomez — California, 8:12-bk-23362-SC


ᐅ Raul Gomez, California

Address: 1070 ORANGEWOOD DR BREA, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-16798-TA: "In Brea, CA, Raul Gomez filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Raul Gomez — California, 8:10-bk-16798-TA


ᐅ Robert Gonzales, California

Address: 1778 Ravencrest Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23193-ES: "In a Chapter 7 bankruptcy case, Robert Gonzales from Brea, CA, saw their proceedings start in 11/25/2009 and complete by Mar 7, 2010, involving asset liquidation."
Robert Gonzales — California, 8:09-bk-23193-ES


ᐅ Michael Gonzalez, California

Address: 125 Delphia Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12384-RK: "Michael Gonzalez's bankruptcy, initiated in February 2010 and concluded by June 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gonzalez — California, 8:10-bk-12384-RK


ᐅ Raymond Gonzalez, California

Address: 2540 Country Hills Rd Apt 195 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:09-bk-21584-TA: "Brea, CA resident Raymond Gonzalez's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2010."
Raymond Gonzalez — California, 8:09-bk-21584-TA


ᐅ Eliseo Gonzalez, California

Address: 855 N Brea Blvd Apt 102 Brea, CA 92821

Bankruptcy Case 8:10-bk-15958-TA Overview: "Eliseo Gonzalez's bankruptcy, initiated in May 4, 2010 and concluded by 2010-08-24 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliseo Gonzalez — California, 8:10-bk-15958-TA


ᐅ Maria Gonzalez, California

Address: PO Box 8903 Brea, CA 92822-5903

Bankruptcy Case 8:15-bk-13723-SC Overview: "In Brea, CA, Maria Gonzalez filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Maria Gonzalez — California, 8:15-bk-13723-SC


ᐅ Aaron R Gonzalez, California

Address: 425 Pepper Tree Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-14792-CB: "In a Chapter 7 bankruptcy case, Aaron R Gonzalez from Brea, CA, saw his proceedings start in April 16, 2012 and complete by August 19, 2012, involving asset liquidation."
Aaron R Gonzalez — California, 8:12-bk-14792-CB


ᐅ Renee Donna Goodwin, California

Address: PO Box 1463 Brea, CA 92822-1463

Bankruptcy Case 8:15-bk-10961-MW Summary: "Renee Donna Goodwin's Chapter 7 bankruptcy, filed in Brea, CA in 02/27/2015, led to asset liquidation, with the case closing in Jun 8, 2015."
Renee Donna Goodwin — California, 8:15-bk-10961-MW


ᐅ Donald Gossett, California

Address: 621 Forest Lake Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-19045-ES: "The bankruptcy filing by Donald Gossett, undertaken in July 1, 2010 in Brea, CA under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Donald Gossett — California, 8:10-bk-19045-ES


ᐅ Robert Michael Grandon, California

Address: PO Box 696 Brea, CA 92822

Brief Overview of Bankruptcy Case 8:12-bk-24416-MW: "In Brea, CA, Robert Michael Grandon filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Robert Michael Grandon — California, 8:12-bk-24416-MW


ᐅ Jr James Franklin Greene, California

Address: 563 Laguna Canyon Way Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10680-CB: "Jr James Franklin Greene's bankruptcy, initiated in 2013-01-24 and concluded by 2013-05-06 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Franklin Greene — California, 8:13-bk-10680-CB


ᐅ Tracy L Gregory, California

Address: 1414 W Central Ave Spc 89 Brea, CA 92821

Bankruptcy Case 8:13-bk-12571-TA Summary: "In Brea, CA, Tracy L Gregory filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2013."
Tracy L Gregory — California, 8:13-bk-12571-TA


ᐅ Long Katherine Alta Grobe, California

Address: 1032 Wardman Dr Brea, CA 92821-2242

Concise Description of Bankruptcy Case 8:15-bk-10559-TA7: "The case of Long Katherine Alta Grobe in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Long Katherine Alta Grobe — California, 8:15-bk-10559-TA


ᐅ De Arregoitia Maria Gutierrez, California

Address: 650 Tamarack Ave Apt 1002 Brea, CA 92821-3224

Brief Overview of Bankruptcy Case 8:14-bk-10136-ES: "De Arregoitia Maria Gutierrez's Chapter 7 bankruptcy, filed in Brea, CA in 01/08/2014, led to asset liquidation, with the case closing in 04/28/2014."
De Arregoitia Maria Gutierrez — California, 8:14-bk-10136-ES


ᐅ Amanda Charlene Mccollum Gutierrez, California

Address: 355 Glenoaks St Brea, CA 92821-2117

Concise Description of Bankruptcy Case 8:15-bk-10758-CB7: "Brea, CA resident Amanda Charlene Mccollum Gutierrez's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2015."
Amanda Charlene Mccollum Gutierrez — California, 8:15-bk-10758-CB


ᐅ Abelino Gutierrez, California

Address: 650 Tamarack Ave Apt 4709 Brea, CA 92821-3222

Concise Description of Bankruptcy Case 8:14-bk-16936-ES7: "Abelino Gutierrez's bankruptcy, initiated in 2014-11-25 and concluded by 2015-02-23 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abelino Gutierrez — California, 8:14-bk-16936-ES


ᐅ Ghassan Haddad, California

Address: 727 Merrywood Ct Brea, CA 92821-2758

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11794-ES: "Ghassan Haddad's Chapter 7 bankruptcy, filed in Brea, CA in 2016-04-28, led to asset liquidation, with the case closing in 07/27/2016."
Ghassan Haddad — California, 8:16-bk-11794-ES


ᐅ Ihssan Haddad, California

Address: 727 Merrywood Ct Brea, CA 92821-2758

Concise Description of Bankruptcy Case 8:14-bk-15274-MW7: "In a Chapter 7 bankruptcy case, Ihssan Haddad from Brea, CA, saw their proceedings start in 2014-08-29 and complete by November 2014, involving asset liquidation."
Ihssan Haddad — California, 8:14-bk-15274-MW


ᐅ Richard Dennis Hagen, California

Address: 520 N Brea Blvd Apt 4 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-24334-ES: "The case of Richard Dennis Hagen in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dennis Hagen — California, 8:12-bk-24334-ES


ᐅ Seung Han, California

Address: 2540 Country Hills Rd Apt 177 Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-17490-TA7: "Seung Han's bankruptcy, initiated in 2010-06-02 and concluded by September 12, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seung Han — California, 8:10-bk-17490-TA


ᐅ Cynthia Haney, California

Address: PO Box 1392 Brea, CA 92822

Bankruptcy Case 8:10-bk-21678-RK Summary: "Cynthia Haney's bankruptcy, initiated in 2010-08-20 and concluded by December 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Haney — California, 8:10-bk-21678-RK


ᐅ Mary Hanna, California

Address: 1335 Summer Lake Cir Brea, CA 92821

Brief Overview of Bankruptcy Case 8:09-bk-22652-ES: "Mary Hanna's Chapter 7 bankruptcy, filed in Brea, CA in November 16, 2009, led to asset liquidation, with the case closing in February 2010."
Mary Hanna — California, 8:09-bk-22652-ES


ᐅ Christopher Philip Harrigan, California

Address: 251 Camphor Cir Brea, CA 92821-5931

Bankruptcy Case 8:15-bk-11905-SC Overview: "The bankruptcy record of Christopher Philip Harrigan from Brea, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Christopher Philip Harrigan — California, 8:15-bk-11905-SC


ᐅ Marlon Randolph Harris, California

Address: 616 Pine Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-27488-MW7: "The case of Marlon Randolph Harris in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Randolph Harris — California, 8:11-bk-27488-MW


ᐅ Lizabeth Jane Hart, California

Address: 316 Blossom Pl Brea, CA 92821

Bankruptcy Case 8:12-bk-18194-MW Summary: "In a Chapter 7 bankruptcy case, Lizabeth Jane Hart from Brea, CA, saw her proceedings start in 07/03/2012 and complete by November 5, 2012, involving asset liquidation."
Lizabeth Jane Hart — California, 8:12-bk-18194-MW


ᐅ Mary Hart, California

Address: 220 W Central Ave Apt 307 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-16965-RK: "Mary Hart's Chapter 7 bankruptcy, filed in Brea, CA in 2010-05-24, led to asset liquidation, with the case closing in 2010-09-14."
Mary Hart — California, 8:10-bk-16965-RK


ᐅ Joseph Michael Hart, California

Address: 407 W Date St Brea, CA 92821-5352

Bankruptcy Case 8:14-bk-14203-TA Overview: "The bankruptcy filing by Joseph Michael Hart, undertaken in 2014-07-07 in Brea, CA under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Joseph Michael Hart — California, 8:14-bk-14203-TA


ᐅ Stevanus Haryadi, California

Address: 825 Tamarack Ave Apt 104 Brea, CA 92821-2534

Bankruptcy Case 8:14-bk-10102-TA Summary: "In Brea, CA, Stevanus Haryadi filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Stevanus Haryadi — California, 8:14-bk-10102-TA


ᐅ Michael Patrick Hawkins, California

Address: 521 S Orange Ave Brea, CA 92821-6556

Concise Description of Bankruptcy Case 8:14-bk-14747-CB7: "The case of Michael Patrick Hawkins in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Hawkins — California, 8:14-bk-14747-CB


ᐅ James Roy Hayes, California

Address: 1051 Site Dr Spc 237 Brea, CA 92821

Bankruptcy Case 8:11-bk-21580-ES Overview: "The case of James Roy Hayes in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Roy Hayes — California, 8:11-bk-21580-ES


ᐅ Kelly Lenore Hernandez, California

Address: 5700 Carbon Canyon Rd Spc 127 Brea, CA 92823

Bankruptcy Case 8:12-bk-23397-ES Summary: "Brea, CA resident Kelly Lenore Hernandez's Nov 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2013."
Kelly Lenore Hernandez — California, 8:12-bk-23397-ES


ᐅ Daniel Hernandez, California

Address: 380 Evergreen Dr Brea, CA 92821

Bankruptcy Case 8:10-bk-10480-ES Overview: "In a Chapter 7 bankruptcy case, Daniel Hernandez from Brea, CA, saw his proceedings start in Jan 15, 2010 and complete by Apr 27, 2010, involving asset liquidation."
Daniel Hernandez — California, 8:10-bk-10480-ES


ᐅ Alfonso Hernandez, California

Address: 1301 Wardman Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-15272-ES7: "Brea, CA resident Alfonso Hernandez's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Alfonso Hernandez — California, 8:11-bk-15272-ES


ᐅ Diego Hernandez, California

Address: 1013 Tamarack Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18162-CB: "The bankruptcy record of Diego Hernandez from Brea, CA, shows a Chapter 7 case filed in 2012-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2012."
Diego Hernandez — California, 8:12-bk-18162-CB


ᐅ Lynda Hernandez, California

Address: 724 Wagon Wheel Cir Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-10456-CB: "Lynda Hernandez's Chapter 7 bankruptcy, filed in Brea, CA in 01/16/2013, led to asset liquidation, with the case closing in 04.28.2013."
Lynda Hernandez — California, 8:13-bk-10456-CB


ᐅ Carol Hernandez, California

Address: 403 Hummingbird Dr Brea, CA 92823-1016

Bankruptcy Case 8:15-bk-10779-SC Summary: "Carol Hernandez's Chapter 7 bankruptcy, filed in Brea, CA in Feb 18, 2015, led to asset liquidation, with the case closing in 2015-06-08."
Carol Hernandez — California, 8:15-bk-10779-SC


ᐅ Perez Sonia Hernandez, California

Address: 1951 Blossom Pl Brea, CA 92821-2718

Concise Description of Bankruptcy Case 8:09-bk-13828-TA7: "The bankruptcy record for Perez Sonia Hernandez from Brea, CA, under Chapter 13, filed in April 28, 2009, involved setting up a repayment plan, finalized by April 8, 2013."
Perez Sonia Hernandez — California, 8:09-bk-13828-TA


ᐅ Louie Herrera, California

Address: 1032 Anchor Ct Brea, CA 92821-2171

Bankruptcy Case 8:16-bk-12581-CB Overview: "The bankruptcy record of Louie Herrera from Brea, CA, shows a Chapter 7 case filed in Jun 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Louie Herrera — California, 8:16-bk-12581-CB


ᐅ Justine Herrera, California

Address: 1032 Anchor Ct Brea, CA 92821-2171

Brief Overview of Bankruptcy Case 8:16-bk-12581-CB: "In Brea, CA, Justine Herrera filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2016."
Justine Herrera — California, 8:16-bk-12581-CB


ᐅ Dawn Renee Herrington, California

Address: 266 Trailview Cir Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17782-TA: "The case of Dawn Renee Herrington in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Renee Herrington — California, 8:13-bk-17782-TA


ᐅ Kurt Scott Hervas, California

Address: 250 E Acacia St Apt 2 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19493-CB: "Brea, CA resident Kurt Scott Hervas's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Kurt Scott Hervas — California, 8:13-bk-19493-CB


ᐅ Elna Hidalgo, California

Address: 312 Guava Pl Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26717-RK: "Elna Hidalgo's bankruptcy, initiated in 11.24.2010 and concluded by Mar 29, 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elna Hidalgo — California, 8:10-bk-26717-RK


ᐅ Larry C Hjerpe, California

Address: 1225 Harbor Lake Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15190-CB: "Brea, CA resident Larry C Hjerpe's Jun 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-27."
Larry C Hjerpe — California, 8:13-bk-15190-CB


ᐅ Steve Hobbs, California

Address: 171 Honeysuckle Ln Brea, CA 92821

Bankruptcy Case 8:10-bk-14456-RK Summary: "In Brea, CA, Steve Hobbs filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Steve Hobbs — California, 8:10-bk-14456-RK


ᐅ Kerry Hodgin, California

Address: 992 Orangewood Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-16004-TA: "Kerry Hodgin's bankruptcy, initiated in 05.05.2010 and concluded by Aug 19, 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Hodgin — California, 8:10-bk-16004-TA