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 Darrelle Nikaj, California

Address: 140 Pointe Dr Brea, CA 92821-7636

Bankruptcy Case 8:14-bk-10864-CB Summary: "The case of Darrelle Nikaj in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrelle Nikaj — California, 8:14-bk-10864-CB


ᐅ Gregory D Nino, California

Address: 748 Merrywood Ct Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15885-ES: "Gregory D Nino's Chapter 7 bankruptcy, filed in Brea, CA in 2011-04-26, led to asset liquidation, with the case closing in 08/29/2011."
Gregory D Nino — California, 8:11-bk-15885-ES


ᐅ Philip Nord, California

Address: PO Box 623 Brea, CA 92822

Concise Description of Bankruptcy Case 8:10-bk-23189-ES7: "Brea, CA resident Philip Nord's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Philip Nord — California, 8:10-bk-23189-ES


ᐅ Charles Norton, California

Address: 1051 Site Dr Spc 60 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21508-TA: "The case of Charles Norton in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Norton — California, 8:10-bk-21508-TA


ᐅ Brigitte Nowell, California

Address: PO Box 9611 Brea, CA 92822

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17652-CB: "In a Chapter 7 bankruptcy case, Brigitte Nowell from Brea, CA, saw her proceedings start in 2013-09-12 and complete by 12/23/2013, involving asset liquidation."
Brigitte Nowell — California, 8:13-bk-17652-CB


ᐅ James Roderick Nuanes, California

Address: 208 E Birch St Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11624-ES: "In Brea, CA, James Roderick Nuanes filed for Chapter 7 bankruptcy in Feb 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
James Roderick Nuanes — California, 8:13-bk-11624-ES


ᐅ David Nunez, California

Address: 464 Devonshire Cir Brea, CA 92821

Bankruptcy Case 8:13-bk-12503-ES Overview: "The bankruptcy filing by David Nunez, undertaken in 03/21/2013 in Brea, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
David Nunez — California, 8:13-bk-12503-ES


ᐅ Carlos Enrique Ochoa, California

Address: 830 S Walnut Ave Apt A Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13109-TA: "Brea, CA resident Carlos Enrique Ochoa's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2013."
Carlos Enrique Ochoa — California, 8:13-bk-13109-TA


ᐅ Kyong Hwa Oh, California

Address: 650 Tamarack Ave Apt 1211 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19108-ES: "Kyong Hwa Oh's bankruptcy, initiated in 2013-11-06 and concluded by Feb 16, 2014 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyong Hwa Oh — California, 8:13-bk-19108-ES


ᐅ Scott Ohler, California

Address: 517 Union Pl Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26014-ES: "The case of Scott Ohler in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Ohler — California, 8:10-bk-26014-ES


ᐅ Fabio Enrique Olivares, California

Address: 407 E Birch St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-28169-ES: "Fabio Enrique Olivares's bankruptcy, initiated in 2010-12-27 and concluded by May 1, 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabio Enrique Olivares — California, 8:10-bk-28169-ES


ᐅ Jr Frank Oliver, California

Address: 825 Tamarack Ave Apt 105 Brea, CA 92821

Bankruptcy Case 8:10-bk-11010-ES Summary: "Jr Frank Oliver's bankruptcy, initiated in 01/27/2010 and concluded by 2010-05-09 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Oliver — California, 8:10-bk-11010-ES


ᐅ Veronica Olona, California

Address: 272 S Poplar Ave Apt 703 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11763-MW: "Veronica Olona's bankruptcy, initiated in 02/27/2013 and concluded by Jun 9, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Olona — California, 8:13-bk-11763-MW


ᐅ Paul M Olson, California

Address: 1051 Site Dr Spc 98 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-20908-MW: "The case of Paul M Olson in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Olson — California, 8:11-bk-20908-MW


ᐅ Michael Steven Ryan Ondatje, California

Address: 528 Elkwood Ct Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-16900-ES7: "Michael Steven Ryan Ondatje's Chapter 7 bankruptcy, filed in Brea, CA in 2013-08-14, led to asset liquidation, with the case closing in 12/02/2013."
Michael Steven Ryan Ondatje — California, 8:13-bk-16900-ES


ᐅ Judy Darlyn Opalinski, California

Address: 655 E Birch St Apt C Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-10214-ES7: "Judy Darlyn Opalinski's bankruptcy, initiated in January 2013 and concluded by Apr 21, 2013 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Darlyn Opalinski — California, 8:13-bk-10214-ES


ᐅ Cline Nyada Oppelt, California

Address: 601 Forest Lake Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-24236-ES7: "Brea, CA resident Cline Nyada Oppelt's Oct 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Cline Nyada Oppelt — California, 8:10-bk-24236-ES


ᐅ Lisa Deanne Oremus, California

Address: 1717 E Birch St Apt P102 Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-14331-TA7: "In a Chapter 7 bankruptcy case, Lisa Deanne Oremus from Brea, CA, saw her proceedings start in March 29, 2011 and complete by 08/01/2011, involving asset liquidation."
Lisa Deanne Oremus — California, 8:11-bk-14331-TA


ᐅ Veronica Orozco, California

Address: 316 1/2 S Madrona Ave Brea, CA 92821-5339

Brief Overview of Bankruptcy Case 8:16-bk-12312-CB: "Veronica Orozco's bankruptcy, initiated in Jun 1, 2016 and concluded by 2016-08-30 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Orozco — California, 8:16-bk-12312-CB


ᐅ Gabriel Louis Ortega, California

Address: 1051 Site Dr Spc 69 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-10015-ES: "In a Chapter 7 bankruptcy case, Gabriel Louis Ortega from Brea, CA, saw their proceedings start in 2011-01-03 and complete by May 2011, involving asset liquidation."
Gabriel Louis Ortega — California, 8:11-bk-10015-ES


ᐅ Ruben Ortiz, California

Address: 315 Nutwood St Brea, CA 92821-2121

Concise Description of Bankruptcy Case 8:15-bk-10601-TA7: "Brea, CA resident Ruben Ortiz's February 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Ruben Ortiz — California, 8:15-bk-10601-TA


ᐅ Carmen Priscella Ortiz, California

Address: 315 Nutwood St Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-24079-ES7: "The case of Carmen Priscella Ortiz in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Priscella Ortiz — California, 8:12-bk-24079-ES


ᐅ Cecelia Carmen Ortiz, California

Address: 315 Nutwood St Brea, CA 92821-2121

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10601-TA: "In Brea, CA, Cecelia Carmen Ortiz filed for Chapter 7 bankruptcy in 02/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2015."
Cecelia Carmen Ortiz — California, 8:15-bk-10601-TA


ᐅ Benjamin Holguin Ortiz, California

Address: 983 Orangewood Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-10946-TA7: "In a Chapter 7 bankruptcy case, Benjamin Holguin Ortiz from Brea, CA, saw his proceedings start in 01.31.2013 and complete by 2013-05-13, involving asset liquidation."
Benjamin Holguin Ortiz — California, 8:13-bk-10946-TA


ᐅ Kristen M Ostapovich, California

Address: PO Box 1481 Brea, CA 92822-1481

Concise Description of Bankruptcy Case 8:14-bk-16340-CB7: "The bankruptcy record of Kristen M Ostapovich from Brea, CA, shows a Chapter 7 case filed in 10.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2015."
Kristen M Ostapovich — California, 8:14-bk-16340-CB


ᐅ Richard A Otero, California

Address: 2540 Country Hills Rd Apt 167 Brea, CA 92821

Bankruptcy Case 8:11-bk-18757-ES Summary: "Richard A Otero's bankruptcy, initiated in 2011-06-21 and concluded by October 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Otero — California, 8:11-bk-18757-ES


ᐅ Maria Magdalena Oviedo, California

Address: 217 S Poplar Ave Brea, CA 92821

Bankruptcy Case 8:11-bk-15837-ES Summary: "In a Chapter 7 bankruptcy case, Maria Magdalena Oviedo from Brea, CA, saw her proceedings start in 2011-04-26 and complete by August 2011, involving asset liquidation."
Maria Magdalena Oviedo — California, 8:11-bk-15837-ES


ᐅ Tracy Renee Owens, California

Address: 857 Hurst Pl Brea, CA 92821-2362

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11107-MH: "In a Chapter 7 bankruptcy case, Tracy Renee Owens from Brea, CA, saw her proceedings start in 2014-01-30 and complete by 2014-08-11, involving asset liquidation."
Tracy Renee Owens — California, 6:14-bk-11107-MH


ᐅ Tami Oyebanji, California

Address: 825 Tamarack Ave Apt 87 Brea, CA 92821

Bankruptcy Case 8:11-bk-25893-ES Summary: "Brea, CA resident Tami Oyebanji's 11/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Tami Oyebanji — California, 8:11-bk-25893-ES


ᐅ Seung Pack, California

Address: 650 Tamarack Ave Apt 4208 Brea, CA 92821

Bankruptcy Case 8:10-bk-20360-TA Summary: "Seung Pack's Chapter 7 bankruptcy, filed in Brea, CA in Jul 28, 2010, led to asset liquidation, with the case closing in 2010-11-30."
Seung Pack — California, 8:10-bk-20360-TA


ᐅ Sun Young An Pak, California

Address: 403 Blue Jay Dr Brea, CA 92823

Brief Overview of Bankruptcy Case 8:11-bk-19552-RK: "The bankruptcy filing by Sun Young An Pak, undertaken in July 6, 2011 in Brea, CA under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Sun Young An Pak — California, 8:11-bk-19552-RK


ᐅ Julio Palencia, California

Address: 364 Meadow Ct Brea, CA 92821

Bankruptcy Case 8:10-bk-11738-RK Overview: "Julio Palencia's bankruptcy, initiated in 2010-02-12 and concluded by 06/14/2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Palencia — California, 8:10-bk-11738-RK


ᐅ William A Paredes, California

Address: 312 S Puente St Apt A Brea, CA 92821

Bankruptcy Case 8:11-bk-22370-ES Overview: "William A Paredes's Chapter 7 bankruptcy, filed in Brea, CA in September 1, 2011, led to asset liquidation, with the case closing in 2012-01-04."
William A Paredes — California, 8:11-bk-22370-ES


ᐅ Jee Yun Park, California

Address: 220 Valverde Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-20839-ES7: "Jee Yun Park's bankruptcy, initiated in 2011-08-02 and concluded by December 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jee Yun Park — California, 8:11-bk-20839-ES


ᐅ Min Soon Park, California

Address: 319 W Lambert Rd Apt 23 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-10372-CB: "Min Soon Park's Chapter 7 bankruptcy, filed in Brea, CA in January 2013, led to asset liquidation, with the case closing in 04/26/2013."
Min Soon Park — California, 8:13-bk-10372-CB


ᐅ Guy Edward Parrent, California

Address: 404 E Birch St Apt 11 Brea, CA 92821-5547

Concise Description of Bankruptcy Case 8:13-bk-20308-TA7: "Brea, CA resident Guy Edward Parrent's 2013-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Guy Edward Parrent — California, 8:13-bk-20308-TA


ᐅ Christopher Parsons, California

Address: 825 Tamarack Ave Apt 56 Brea, CA 92821

Bankruptcy Case 8:10-bk-21915-ES Overview: "In a Chapter 7 bankruptcy case, Christopher Parsons from Brea, CA, saw their proceedings start in August 26, 2010 and complete by 2010-12-13, involving asset liquidation."
Christopher Parsons — California, 8:10-bk-21915-ES


ᐅ Jose Partida, California

Address: 1627 Holly St Brea, CA 92821

Bankruptcy Case 8:10-bk-18859-ES Overview: "Jose Partida's Chapter 7 bankruptcy, filed in Brea, CA in 2010-06-29, led to asset liquidation, with the case closing in 10/14/2010."
Jose Partida — California, 8:10-bk-18859-ES


ᐅ Laura Elizabeth Patrick, California

Address: 1717 E Birch St Apt Y202 Brea, CA 92821-5172

Bankruptcy Case 8:16-bk-11351-SC Summary: "The bankruptcy filing by Laura Elizabeth Patrick, undertaken in 2016-03-31 in Brea, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Laura Elizabeth Patrick — California, 8:16-bk-11351-SC


ᐅ Christopher John Patrick, California

Address: 1717 E Birch St Apt Y202 Brea, CA 92821-5172

Brief Overview of Bankruptcy Case 8:16-bk-11351-SC: "The case of Christopher John Patrick in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher John Patrick — California, 8:16-bk-11351-SC


ᐅ Maria Luzon Paule, California

Address: 100 Pointe Dr Brea, CA 92821-7636

Bankruptcy Case 6:16-bk-10154-SC Overview: "In Brea, CA, Maria Luzon Paule filed for Chapter 7 bankruptcy in 01.08.2016. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2016."
Maria Luzon Paule — California, 6:16-bk-10154-SC


ᐅ Daniel Paviolo, California

Address: 1516 Zachary Ct Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-27180-RK: "Daniel Paviolo's Chapter 7 bankruptcy, filed in Brea, CA in 12.03.2010, led to asset liquidation, with the case closing in 04/07/2011."
Daniel Paviolo — California, 8:10-bk-27180-RK


ᐅ Kal Paviolo, California

Address: 1516 Zachary Ct Brea, CA 92821

Bankruptcy Case 8:10-bk-17167-TA Summary: "In Brea, CA, Kal Paviolo filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Kal Paviolo — California, 8:10-bk-17167-TA


ᐅ Kenneth Frank Pawson, California

Address: 7 Virginia Way Brea, CA 92821-4960

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16163-CB: "Kenneth Frank Pawson's Chapter 7 bankruptcy, filed in Brea, CA in 10/16/2014, led to asset liquidation, with the case closing in 2015-01-14."
Kenneth Frank Pawson — California, 8:14-bk-16163-CB


ᐅ Patricia Rae Pawson, California

Address: 7 Virginia Way Brea, CA 92821-4960

Bankruptcy Case 8:14-bk-16163-CB Summary: "Patricia Rae Pawson's Chapter 7 bankruptcy, filed in Brea, CA in Oct 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Patricia Rae Pawson — California, 8:14-bk-16163-CB


ᐅ Michael Vincent Paysan, California

Address: 430 Condor Ave Brea, CA 92823

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19065-TA: "In a Chapter 7 bankruptcy case, Michael Vincent Paysan from Brea, CA, saw his proceedings start in 11.04.2013 and complete by 2014-02-14, involving asset liquidation."
Michael Vincent Paysan — California, 8:13-bk-19065-TA


ᐅ Michael R Pekar, California

Address: 1406 Carey Ave Brea, CA 92821-2414

Bankruptcy Case 8:09-bk-19244-TA Overview: "Michael R Pekar, a resident of Brea, CA, entered a Chapter 13 bankruptcy plan in 2009-08-31, culminating in its successful completion by 2012-12-27."
Michael R Pekar — California, 8:09-bk-19244-TA


ᐅ Rebeca Pena, California

Address: 800 S Brea Blvd Apt 305 Brea, CA 92821-5370

Bankruptcy Case 8:15-bk-14687-CB Summary: "The case of Rebeca Pena in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebeca Pena — California, 8:15-bk-14687-CB


ᐅ Carlos Alfonso Pena, California

Address: 800 S Brea Blvd Apt 305 Brea, CA 92821-5370

Concise Description of Bankruptcy Case 8:15-bk-14687-CB7: "Carlos Alfonso Pena's Chapter 7 bankruptcy, filed in Brea, CA in September 2015, led to asset liquidation, with the case closing in 01.04.2016."
Carlos Alfonso Pena — California, 8:15-bk-14687-CB


ᐅ Janice Perdew, California

Address: 749 S Walnut Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-21655-TA7: "Janice Perdew's Chapter 7 bankruptcy, filed in Brea, CA in 10.04.2012, led to asset liquidation, with the case closing in 01/14/2013."
Janice Perdew — California, 8:12-bk-21655-TA


ᐅ Juan Perea, California

Address: 1409 Las Lomas Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-25558-TA Summary: "Juan Perea's Chapter 7 bankruptcy, filed in Brea, CA in November 9, 2011, led to asset liquidation, with the case closing in 2012-03-13."
Juan Perea — California, 8:11-bk-25558-TA


ᐅ Angelica Perez, California

Address: 220 W Central Ave Apt 612 Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-13193-CB7: "The bankruptcy filing by Angelica Perez, undertaken in April 10, 2013 in Brea, CA under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Angelica Perez — California, 8:13-bk-13193-CB


ᐅ Juan Luis Perez, California

Address: 1821 Blossom Pl Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-12581-RK7: "In Brea, CA, Juan Luis Perez filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Juan Luis Perez — California, 8:11-bk-12581-RK


ᐅ Eduardo Perez, California

Address: 374 Buttonwood Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-13192-CB: "The case of Eduardo Perez in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Perez — California, 8:13-bk-13192-CB


ᐅ Damaris Yannette Perez, California

Address: 206 N Madrona Ave Unit 107 Brea, CA 92821

Bankruptcy Case 8:11-bk-12721-TA Overview: "The bankruptcy filing by Damaris Yannette Perez, undertaken in 2011-02-28 in Brea, CA under Chapter 7, concluded with discharge in 07.03.2011 after liquidating assets."
Damaris Yannette Perez — California, 8:11-bk-12721-TA


ᐅ Anjelica Alyse Peri, California

Address: 551 Discovery Ln Unit 112 Brea, CA 92821-6817

Brief Overview of Bankruptcy Case 8:15-bk-15357-ES: "In Brea, CA, Anjelica Alyse Peri filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Anjelica Alyse Peri — California, 8:15-bk-15357-ES


ᐅ Aurica Petrine, California

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

Bankruptcy Case 8:15-bk-12816-CB Overview: "In a Chapter 7 bankruptcy case, Aurica Petrine from Brea, CA, saw their proceedings start in 2015-06-01 and complete by 08/30/2015, involving asset liquidation."
Aurica Petrine — California, 8:15-bk-12816-CB


ᐅ Kara Lynn Petrovich, California

Address: 3649 Starling Way Brea, CA 92823

Brief Overview of Bankruptcy Case 8:13-bk-19515-ES: "The case of Kara Lynn Petrovich in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara Lynn Petrovich — California, 8:13-bk-19515-ES


ᐅ Malcolm Phillips, California

Address: 1414 La Canada Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14984-ES: "Malcolm Phillips's bankruptcy, initiated in April 19, 2010 and concluded by July 2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm Phillips — California, 8:10-bk-14984-ES


ᐅ Surapon Phongsasavithes, California

Address: 1330 N Puente St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-27004-RK: "The case of Surapon Phongsasavithes in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surapon Phongsasavithes — California, 8:10-bk-27004-RK


ᐅ Paul Piane, California

Address: 5700 Carbon Canyon Rd Spc 115 Brea, CA 92823

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10887-RK: "In Brea, CA, Paul Piane filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2010."
Paul Piane — California, 8:10-bk-10887-RK


ᐅ Jacquelina Lara Pichardo, California

Address: 629 E Birch St Apt 3 Brea, CA 92821-5512

Concise Description of Bankruptcy Case 8:14-bk-11015-ES7: "The bankruptcy filing by Jacquelina Lara Pichardo, undertaken in February 19, 2014 in Brea, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Jacquelina Lara Pichardo — California, 8:14-bk-11015-ES


ᐅ Eric Picotte, California

Address: 650 Tamarack Ave Apt 4406 Brea, CA 92821-3262

Bankruptcy Case 8:14-bk-14148-ES Summary: "The case of Eric Picotte in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Picotte — California, 8:14-bk-14148-ES


ᐅ Matt Picotte, California

Address: 650 Tamarack Ave Apt 4406 Brea, CA 92821-3262

Bankruptcy Case 8:16-bk-11041-ES Overview: "The case of Matt Picotte in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matt Picotte — California, 8:16-bk-11041-ES


ᐅ Chureeporn Pierce, California

Address: 315 N Associated Rd Apt 1701 Brea, CA 92821-4339

Bankruptcy Case 8:15-bk-15491-ES Overview: "Chureeporn Pierce's Chapter 7 bankruptcy, filed in Brea, CA in 11/12/2015, led to asset liquidation, with the case closing in 2016-02-10."
Chureeporn Pierce — California, 8:15-bk-15491-ES


ᐅ Amanda Ann Pietsch, California

Address: PO Box 1745 Brea, CA 92822-1745

Brief Overview of Bankruptcy Case 8:16-bk-12390-TA: "The case of Amanda Ann Pietsch in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Ann Pietsch — California, 8:16-bk-12390-TA


ᐅ Richard Pittman, California

Address: 632 Buttonwood Dr Brea, CA 92821

Bankruptcy Case 8:10-bk-15835-TA Summary: "Brea, CA resident Richard Pittman's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Richard Pittman — California, 8:10-bk-15835-TA


ᐅ Maricel Placido, California

Address: PO Box 9912 Brea, CA 92822

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51768-RN: "The bankruptcy filing by Maricel Placido, undertaken in September 30, 2010 in Brea, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Maricel Placido — California, 2:10-bk-51768-RN


ᐅ David Lawrence Porter, California

Address: 2104 Wildflower Cir Brea, CA 92821

Bankruptcy Case 8:11-bk-11912-RK Summary: "David Lawrence Porter's bankruptcy, initiated in February 10, 2011 and concluded by 06.15.2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lawrence Porter — California, 8:11-bk-11912-RK


ᐅ Yanira Del Carmen Preciado, California

Address: 315 N Associated Rd Apt 1605 Brea, CA 92821-4317

Concise Description of Bankruptcy Case 8:15-bk-13684-CB7: "Brea, CA resident Yanira Del Carmen Preciado's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Yanira Del Carmen Preciado — California, 8:15-bk-13684-CB


ᐅ Stuard Roberto Putzeys, California

Address: 415 Jasmine Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-20935-TA Summary: "The case of Stuard Roberto Putzeys in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuard Roberto Putzeys — California, 8:11-bk-20935-TA


ᐅ Patricia Marie Quaid, California

Address: 220 W Central Ave Apt 232 Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-23220-TA7: "In Brea, CA, Patricia Marie Quaid filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2013."
Patricia Marie Quaid — California, 8:12-bk-23220-TA


ᐅ Stephanie Quartucci, California

Address: 655 E Birch St Apt A Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-22634-TA: "Stephanie Quartucci's Chapter 7 bankruptcy, filed in Brea, CA in October 31, 2012, led to asset liquidation, with the case closing in 02.10.2013."
Stephanie Quartucci — California, 8:12-bk-22634-TA


ᐅ Daniel V Quintanilla, California

Address: 220 W Central Ave Apt 107 Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-13894-RK7: "The bankruptcy record of Daniel V Quintanilla from Brea, CA, shows a Chapter 7 case filed in 2011-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2011."
Daniel V Quintanilla — California, 8:11-bk-13894-RK


ᐅ Sr Carl Rainone, California

Address: 650 Tamarack Ave Apt 4205 Brea, CA 92821

Bankruptcy Case 8:09-bk-23888-ES Overview: "Sr Carl Rainone's Chapter 7 bankruptcy, filed in Brea, CA in Dec 12, 2009, led to asset liquidation, with the case closing in May 2010."
Sr Carl Rainone — California, 8:09-bk-23888-ES


ᐅ Norma Ramirez, California

Address: 1006 Mariposa Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-21418-ES: "Norma Ramirez's Chapter 7 bankruptcy, filed in Brea, CA in 2010-08-17, led to asset liquidation, with the case closing in 2010-12-20."
Norma Ramirez — California, 8:10-bk-21418-ES


ᐅ Olga L Ramirez, California

Address: 426 Sunrose Ct Brea, CA 92823

Brief Overview of Bankruptcy Case 8:11-bk-21330-TA: "The bankruptcy record of Olga L Ramirez from Brea, CA, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2011."
Olga L Ramirez — California, 8:11-bk-21330-TA


ᐅ David Ramos, California

Address: 736 Terrace Lake Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-27133-MW Overview: "David Ramos's Chapter 7 bankruptcy, filed in Brea, CA in 12/14/2011, led to asset liquidation, with the case closing in 04.17.2012."
David Ramos — California, 8:11-bk-27133-MW


ᐅ Kirk Edward Ramsey, California

Address: 1120 E Date St Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-13223-ES7: "Kirk Edward Ramsey's Chapter 7 bankruptcy, filed in Brea, CA in March 13, 2012, led to asset liquidation, with the case closing in 2012-07-16."
Kirk Edward Ramsey — California, 8:12-bk-13223-ES


ᐅ Petru Ranca, California

Address: 2720 E Stearns St Brea, CA 92821

Bankruptcy Case 8:10-bk-14453-TA Summary: "The case of Petru Ranca in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petru Ranca — California, 8:10-bk-14453-TA


ᐅ Maria Theresa Raymondo, California

Address: PO Box 9931 Brea, CA 92822

Concise Description of Bankruptcy Case 8:11-bk-19743-ES7: "The case of Maria Theresa Raymondo in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Theresa Raymondo — California, 8:11-bk-19743-ES


ᐅ David Michael Rebrovich, California

Address: 635 Forest Lake Dr Brea, CA 92821

Bankruptcy Case 8:13-bk-18128-SC Overview: "In Brea, CA, David Michael Rebrovich filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
David Michael Rebrovich — California, 8:13-bk-18128-SC


ᐅ Jeffrey B Rebrovich, California

Address: 800 Mulberry Ave Brea, CA 92821

Bankruptcy Case 8:12-bk-21355-CB Summary: "The bankruptcy record of Jeffrey B Rebrovich from Brea, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2013."
Jeffrey B Rebrovich — California, 8:12-bk-21355-CB


ᐅ Robert Redondo, California

Address: 731 Candlewood St Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-22255-RK7: "The case of Robert Redondo in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Redondo — California, 8:10-bk-22255-RK


ᐅ Lisa Reed, California

Address: 650 Tamarack Ave Apt 201 Brea, CA 92821-3261

Concise Description of Bankruptcy Case 8:15-bk-13964-CB7: "In a Chapter 7 bankruptcy case, Lisa Reed from Brea, CA, saw her proceedings start in 08.07.2015 and complete by 11/05/2015, involving asset liquidation."
Lisa Reed — California, 8:15-bk-13964-CB


ᐅ James A Reese, California

Address: 1297 Woodcrest Ave Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-12842-TA: "Brea, CA resident James A Reese's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2011."
James A Reese — California, 8:11-bk-12842-TA


ᐅ Richard Dennis Reeves, California

Address: 726 Oakcrest Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-13393-ES7: "In Brea, CA, Richard Dennis Reeves filed for Chapter 7 bankruptcy in 03/10/2011. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2011."
Richard Dennis Reeves — California, 8:11-bk-13393-ES


ᐅ Billie Jeannine Reina, California

Address: 73 Paseo De Toner Brea, CA 92821

Bankruptcy Case 8:09-bk-20334-RK Overview: "The bankruptcy filing by Billie Jeannine Reina, undertaken in Sep 28, 2009 in Brea, CA under Chapter 7, concluded with discharge in January 8, 2010 after liquidating assets."
Billie Jeannine Reina — California, 8:09-bk-20334-RK


ᐅ Raymond D Reveles, California

Address: 3433 E Date St Brea, CA 92823

Bankruptcy Case 8:12-bk-24408-ES Summary: "The case of Raymond D Reveles in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond D Reveles — California, 8:12-bk-24408-ES


ᐅ Gilbert Joe Reyes, California

Address: 1629 Wardman Dr Brea, CA 92821

Bankruptcy Case 8:11-bk-12693-RK Summary: "In Brea, CA, Gilbert Joe Reyes filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Gilbert Joe Reyes — California, 8:11-bk-12693-RK


ᐅ Jr Roger Reyes, California

Address: 320 Pineridge St Brea, CA 92821

Bankruptcy Case 8:12-bk-11304-TA Overview: "Jr Roger Reyes's bankruptcy, initiated in Feb 1, 2012 and concluded by 06.05.2012 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger Reyes — California, 8:12-bk-11304-TA


ᐅ Allison Lee Riccio, California

Address: 800 S Brea Blvd Apt 302 Brea, CA 92821-5370

Snapshot of U.S. Bankruptcy Proceeding Case 14-10471-SBB: "The bankruptcy filing by Allison Lee Riccio, undertaken in 01.17.2014 in Brea, CA under Chapter 7, concluded with discharge in April 17, 2014 after liquidating assets."
Allison Lee Riccio — California, 14-10471


ᐅ Luverna Richard, California

Address: 1051 Site Dr Spc 163 Brea, CA 92821

Concise Description of Bankruptcy Case 8:09-bk-23357-RK7: "Brea, CA resident Luverna Richard's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2010."
Luverna Richard — California, 8:09-bk-23357-RK


ᐅ Terry Gordon Richards, California

Address: 1051 Site Dr Spc 118 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-19757-SC: "Terry Gordon Richards's bankruptcy, initiated in 12.04.2013 and concluded by 2014-03-16 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Gordon Richards — California, 8:13-bk-19757-SC


ᐅ Ralph Douglas Richardson, California

Address: 1175 Orangewood Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-12229-CB: "In a Chapter 7 bankruptcy case, Ralph Douglas Richardson from Brea, CA, saw his proceedings start in March 2013 and complete by 2013-06-23, involving asset liquidation."
Ralph Douglas Richardson — California, 8:13-bk-12229-CB


ᐅ Jr Macario Rincon, California

Address: 1919 E BIRCH ST APT KK12 BREA, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22951-MJ: "In a Chapter 7 bankruptcy case, Jr Macario Rincon from Brea, CA, saw their proceedings start in 2010-04-29 and complete by 08/09/2010, involving asset liquidation."
Jr Macario Rincon — California, 6:10-bk-22951-MJ


ᐅ Doreen Aurora Rios, California

Address: 412 Laurel Ave Brea, CA 92821-6631

Bankruptcy Case 8:16-bk-12583-MW Summary: "The bankruptcy record of Doreen Aurora Rios from Brea, CA, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2016."
Doreen Aurora Rios — California, 8:16-bk-12583-MW


ᐅ Jack Robbins, California

Address: 50 PASEO DE TONER BREA, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-16469-ES7: "The bankruptcy filing by Jack Robbins, undertaken in 05.14.2010 in Brea, CA under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Jack Robbins — California, 8:10-bk-16469-ES


ᐅ Donald Lee Robinson, California

Address: 737 Vallejo St Brea, CA 92821-2701

Brief Overview of Bankruptcy Case 8:16-bk-12022-CB: "Donald Lee Robinson's bankruptcy, initiated in 05/12/2016 and concluded by Aug 10, 2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lee Robinson — California, 8:16-bk-12022-CB


ᐅ Charles G Robinson, California

Address: 914 Tracie Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-16590-ES7: "The case of Charles G Robinson in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles G Robinson — California, 8:13-bk-16590-ES