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 Michael Glen Sweet, California

Address: 341 Arovista Ave Brea, CA 92821

Bankruptcy Case 8:13-bk-11352-CB Overview: "In a Chapter 7 bankruptcy case, Michael Glen Sweet from Brea, CA, saw his proceedings start in 2013-02-13 and complete by May 26, 2013, involving asset liquidation."
Michael Glen Sweet — California, 8:13-bk-11352-CB


ᐅ Michael Joseph Swenson, California

Address: 1215 Harbor Lake Ave Brea, CA 92821-2861

Bankruptcy Case 8:15-bk-13620-TA Overview: "The bankruptcy record of Michael Joseph Swenson from Brea, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2015."
Michael Joseph Swenson — California, 8:15-bk-13620-TA


ᐅ Emma Kwong Tadepa, California

Address: 195 W Central Ave Apt 111 Brea, CA 92821-3377

Bankruptcy Case 8:14-bk-14023-ES Summary: "In Brea, CA, Emma Kwong Tadepa filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Emma Kwong Tadepa — California, 8:14-bk-14023-ES


ᐅ Sandra Louise Talbert, California

Address: 736 Village Lake Mall Brea, CA 92821-2841

Bankruptcy Case 8:16-bk-11935-MW Summary: "Sandra Louise Talbert's bankruptcy, initiated in May 6, 2016 and concluded by Aug 4, 2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Louise Talbert — California, 8:16-bk-11935-MW


ᐅ Vicky Tang, California

Address: 1051 Site Dr Spc 120 Brea, CA 92821-2134

Brief Overview of Bankruptcy Case 8:16-bk-12051-TA: "Vicky Tang's bankruptcy, initiated in May 15, 2016 and concluded by Aug 13, 2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Tang — California, 8:16-bk-12051-TA


ᐅ Julianna Tapia, California

Address: 1249 Tracie Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23316-ES: "The bankruptcy filing by Julianna Tapia, undertaken in 11/30/2009 in Brea, CA under Chapter 7, concluded with discharge in 03/12/2010 after liquidating assets."
Julianna Tapia — California, 8:09-bk-23316-ES


ᐅ Judy Terracina, California

Address: 539 Archwood Ct Brea, CA 92821

Bankruptcy Case 8:10-bk-12130-RK Summary: "In a Chapter 7 bankruptcy case, Judy Terracina from Brea, CA, saw her proceedings start in Feb 22, 2010 and complete by June 2010, involving asset liquidation."
Judy Terracina — California, 8:10-bk-12130-RK


ᐅ Misty Terrance, California

Address: 375 Honeysuckle Ln Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22805-TA: "The case of Misty Terrance in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Terrance — California, 8:09-bk-22805-TA


ᐅ Eliathamby Thanabalasingam, California

Address: 157 Bluegrass St Brea, CA 92821

Bankruptcy Case 8:12-bk-11226-ES Summary: "In a Chapter 7 bankruptcy case, Eliathamby Thanabalasingam from Brea, CA, saw their proceedings start in 01/31/2012 and complete by June 2012, involving asset liquidation."
Eliathamby Thanabalasingam — California, 8:12-bk-11226-ES


ᐅ June Jeanette Thomas, California

Address: 134 Country Club Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28216-RK: "The bankruptcy record of June Jeanette Thomas from Brea, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-02."
June Jeanette Thomas — California, 8:10-bk-28216-RK


ᐅ Betty Thompson, California

Address: 650 Tamarack Ave Apt 2703 Brea, CA 92821

Bankruptcy Case 10-12916-whd Overview: "In a Chapter 7 bankruptcy case, Betty Thompson from Brea, CA, saw her proceedings start in 08.03.2010 and complete by 12.06.2010, involving asset liquidation."
Betty Thompson — California, 10-12916


ᐅ Martin Timberlake, California

Address: 835 W Lemon St Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18680-ES: "In Brea, CA, Martin Timberlake filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2010."
Martin Timberlake — California, 8:10-bk-18680-ES


ᐅ Salvador Tinajero, California

Address: 613 E BIRCH ST APT I BREA, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14325-TA: "Salvador Tinajero's bankruptcy, initiated in April 2, 2010 and concluded by 2010-07-13 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Tinajero — California, 8:10-bk-14325-TA


ᐅ Ruben Tkacz, California

Address: PO Box 9303 Brea, CA 92822-9303

Bankruptcy Case 2:16-bk-14245-BB Summary: "Ruben Tkacz's bankruptcy, initiated in 2016-04-01 and concluded by 06/30/2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Tkacz — California, 2:16-bk-14245-BB


ᐅ Neil Tobin, California

Address: 409 Sycamore Ave Brea, CA 92821

Bankruptcy Case 8:10-bk-13252-ES Overview: "Neil Tobin's bankruptcy, initiated in 2010-03-16 and concluded by 07/07/2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Tobin — California, 8:10-bk-13252-ES


ᐅ Tony Darcy Torres, California

Address: 205 S Redwood Ave Apt 28 Brea, CA 92821

Bankruptcy Case 8:11-bk-22158-TA Overview: "The bankruptcy filing by Tony Darcy Torres, undertaken in August 30, 2011 in Brea, CA under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Tony Darcy Torres — California, 8:11-bk-22158-TA


ᐅ Otilia Torres, California

Address: 1127 Delay St Brea, CA 92821-1913

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12412-TA: "Otilia Torres's Chapter 7 bankruptcy, filed in Brea, CA in May 2015, led to asset liquidation, with the case closing in August 2015."
Otilia Torres — California, 8:15-bk-12412-TA


ᐅ Juana Lee Torres, California

Address: 814 Steele Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-13186-ES7: "Juana Lee Torres's Chapter 7 bankruptcy, filed in Brea, CA in 2012-03-13, led to asset liquidation, with the case closing in 07.16.2012."
Juana Lee Torres — California, 8:12-bk-13186-ES


ᐅ Tony Thanh Tran, California

Address: 286 S Poplar Ave Apt 5 Brea, CA 92821-5580

Bankruptcy Case 8:14-bk-16250-CB Overview: "Tony Thanh Tran's bankruptcy, initiated in 2014-10-21 and concluded by January 2015 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Thanh Tran — California, 8:14-bk-16250-CB


ᐅ Ii Charles Treister, California

Address: 187 Olinda Dr Brea, CA 92823

Bankruptcy Case 8:10-bk-20997-RK Overview: "In a Chapter 7 bankruptcy case, Ii Charles Treister from Brea, CA, saw their proceedings start in August 7, 2010 and complete by 12.10.2010, involving asset liquidation."
Ii Charles Treister — California, 8:10-bk-20997-RK


ᐅ Jr Oscar Trejo, California

Address: 600 Peach Ave Brea, CA 92821

Bankruptcy Case 8:10-bk-27201-RK Overview: "The bankruptcy record of Jr Oscar Trejo from Brea, CA, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jr Oscar Trejo — California, 8:10-bk-27201-RK


ᐅ Sandra Trevino, California

Address: 552 S Walnut Ave Brea, CA 92821-5324

Brief Overview of Bankruptcy Case 8:15-bk-13025-ES: "Sandra Trevino's bankruptcy, initiated in 2015-06-15 and concluded by 09/13/2015 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Trevino — California, 8:15-bk-13025-ES


ᐅ David Trigg, California

Address: 350 Pineridge St Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-18335-TA7: "David Trigg's Chapter 7 bankruptcy, filed in Brea, CA in 2010-06-19, led to asset liquidation, with the case closing in 2010-10-22."
David Trigg — California, 8:10-bk-18335-TA


ᐅ Alice Trudeau, California

Address: 1207 Woodcrest Ave Brea, CA 92821

Bankruptcy Case 8:10-bk-22687-ES Summary: "In Brea, CA, Alice Trudeau filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2011."
Alice Trudeau — California, 8:10-bk-22687-ES


ᐅ Randy Allen Tucker, California

Address: 1919 E Birch St Apt MM39 Brea, CA 92821-4328

Brief Overview of Bankruptcy Case 8:15-bk-11996-MW: "Randy Allen Tucker's bankruptcy, initiated in April 18, 2015 and concluded by 07.17.2015 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Allen Tucker — California, 8:15-bk-11996-MW


ᐅ Vanessa A Tunks, California

Address: 606 E Elm St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-10141-ES: "In a Chapter 7 bankruptcy case, Vanessa A Tunks from Brea, CA, saw her proceedings start in 2012-01-05 and complete by May 9, 2012, involving asset liquidation."
Vanessa A Tunks — California, 8:12-bk-10141-ES


ᐅ Donella A Turiace, California

Address: 47 Taylor Ct Brea, CA 92821

Brief Overview of Bankruptcy Case 8:13-bk-14398-CB: "The bankruptcy filing by Donella A Turiace, undertaken in 05.19.2013 in Brea, CA under Chapter 7, concluded with discharge in 2013-08-29 after liquidating assets."
Donella A Turiace — California, 8:13-bk-14398-CB


ᐅ Fehmi Zafer Turkel, California

Address: 323 Catalpa Ave Apt 2 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17884-SC: "Fehmi Zafer Turkel's bankruptcy, initiated in 09.22.2013 and concluded by 01/02/2014 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fehmi Zafer Turkel — California, 8:13-bk-17884-SC


ᐅ David Twist, California

Address: 215 N Randolph Ave Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-22690-ES: "David Twist's bankruptcy, initiated in 2010-09-09 and concluded by 01/12/2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Twist — California, 8:10-bk-22690-ES


ᐅ Kelly Tyson, California

Address: 1051 Site Dr Spc 105 Brea, CA 92821-2133

Brief Overview of Bankruptcy Case 8:16-bk-11239-SC: "Kelly Tyson's bankruptcy, initiated in 2016-03-24 and concluded by 06.22.2016 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Tyson — California, 8:16-bk-11239-SC


ᐅ Daniel Ulloa, California

Address: 609 Oakhaven Ave Brea, CA 92823

Bankruptcy Case 8:10-bk-19983-TA Summary: "Brea, CA resident Daniel Ulloa's 07/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Daniel Ulloa — California, 8:10-bk-19983-TA


ᐅ Gilberto Urena, California

Address: 2354 Raintree Dr Brea, CA 92821-4658

Concise Description of Bankruptcy Case 8:14-bk-10219-TA7: "The bankruptcy filing by Gilberto Urena, undertaken in Jan 13, 2014 in Brea, CA under Chapter 7, concluded with discharge in 05.12.2014 after liquidating assets."
Gilberto Urena — California, 8:14-bk-10219-TA


ᐅ James E Utz, California

Address: 862 E Cameron Ct Brea, CA 92821

Bankruptcy Case 8:11-bk-18124-TA Summary: "James E Utz's Chapter 7 bankruptcy, filed in Brea, CA in 06.07.2011, led to asset liquidation, with the case closing in Oct 10, 2011."
James E Utz — California, 8:11-bk-18124-TA


ᐅ Alberto Vaca, California

Address: 585 Roscoe St Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-18594-ES7: "In a Chapter 7 bankruptcy case, Alberto Vaca from Brea, CA, saw his proceedings start in 2011-06-17 and complete by 10/20/2011, involving asset liquidation."
Alberto Vaca — California, 8:11-bk-18594-ES


ᐅ Celia Valdez, California

Address: 732 Allston Way Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13300-CB: "Brea, CA resident Celia Valdez's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2012."
Celia Valdez — California, 8:12-bk-13300-CB


ᐅ William Valente, California

Address: 1259 Arrow Wood Dr Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-10851-ES7: "In a Chapter 7 bankruptcy case, William Valente from Brea, CA, saw their proceedings start in 01/25/2010 and complete by 2010-05-07, involving asset liquidation."
William Valente — California, 8:10-bk-10851-ES


ᐅ Bradley Valentine, California

Address: 345 Evergreen Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17810-RK: "Bradley Valentine's Chapter 7 bankruptcy, filed in Brea, CA in 2010-06-09, led to asset liquidation, with the case closing in September 29, 2010."
Bradley Valentine — California, 8:10-bk-17810-RK


ᐅ Gina Lorraine Vandergriff, California

Address: 1051 Site Dr Spc 30 Brea, CA 92821-2130

Bankruptcy Case 8:14-bk-15585-SC Summary: "Brea, CA resident Gina Lorraine Vandergriff's 09.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2014."
Gina Lorraine Vandergriff — California, 8:14-bk-15585-SC


ᐅ Aimee L Vanwormer, California

Address: 650 Tamarack Ave Apt 1614 Brea, CA 92821

Bankruptcy Case 8:11-bk-20339-ES Overview: "Brea, CA resident Aimee L Vanwormer's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Aimee L Vanwormer — California, 8:11-bk-20339-ES


ᐅ Carmen Vaquera, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14475-ES: "The bankruptcy filing by Carmen Vaquera, undertaken in 05.22.2013 in Brea, CA under Chapter 7, concluded with discharge in 09/01/2013 after liquidating assets."
Carmen Vaquera — California, 8:13-bk-14475-ES


ᐅ Miriam Mabel Vazquez, California

Address: 634 Willow Dr Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15100-ES: "In a Chapter 7 bankruptcy case, Miriam Mabel Vazquez from Brea, CA, saw her proceedings start in 2013-06-13 and complete by 2013-09-23, involving asset liquidation."
Miriam Mabel Vazquez — California, 8:13-bk-15100-ES


ᐅ Stacie Renee Verhague, California

Address: 5700 Carbon Canyon Rd Spc 97 Brea, CA 92823-7050

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15706-CB: "The bankruptcy filing by Stacie Renee Verhague, undertaken in 2015-11-25 in Brea, CA under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Stacie Renee Verhague — California, 8:15-bk-15706-CB


ᐅ Jeffrey M Vezina, California

Address: 3150 E Elm St Brea, CA 92823

Bankruptcy Case 8:11-bk-21139-MW Summary: "Jeffrey M Vezina's Chapter 7 bankruptcy, filed in Brea, CA in August 2011, led to asset liquidation, with the case closing in December 11, 2011."
Jeffrey M Vezina — California, 8:11-bk-21139-MW


ᐅ Martinez Ramon Viera, California

Address: 800 S Brea Blvd Apt 113 Brea, CA 92821-5369

Brief Overview of Bankruptcy Case 8:15-bk-10940-TA: "The case of Martinez Ramon Viera in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Ramon Viera — California, 8:15-bk-10940-TA


ᐅ Louis Randell Viestenz, California

Address: 5700 Carbon Canyon Rd Spc 84 Brea, CA 92823-7020

Brief Overview of Bankruptcy Case 8:14-bk-14811-CB: "The case of Louis Randell Viestenz in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Randell Viestenz — California, 8:14-bk-14811-CB


ᐅ Jeffrey Allen Vigil, California

Address: 5700 Carbon Canyon Rd Spc 112 Brea, CA 92823

Bankruptcy Case 8:13-bk-15587-ES Summary: "The bankruptcy record of Jeffrey Allen Vigil from Brea, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2013."
Jeffrey Allen Vigil — California, 8:13-bk-15587-ES


ᐅ Neftali Villea, California

Address: 315 N Associated Rd Apt 504 Brea, CA 92821

Bankruptcy Case 8:10-bk-14594-TA Overview: "In a Chapter 7 bankruptcy case, Neftali Villea from Brea, CA, saw their proceedings start in 04/09/2010 and complete by 07.20.2010, involving asset liquidation."
Neftali Villea — California, 8:10-bk-14594-TA


ᐅ Joseph Douglas Vincitorio, California

Address: 1951 Hillhaven Dr Brea, CA 92821

Bankruptcy Case 8:12-bk-16259-CB Summary: "In Brea, CA, Joseph Douglas Vincitorio filed for Chapter 7 bankruptcy in 05/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Joseph Douglas Vincitorio — California, 8:12-bk-16259-CB


ᐅ Lori Annette Wagers, California

Address: 85 Bandera Way Brea, CA 92821-4963

Bankruptcy Case 8:14-bk-16475-CB Overview: "In a Chapter 7 bankruptcy case, Lori Annette Wagers from Brea, CA, saw her proceedings start in Oct 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Lori Annette Wagers — California, 8:14-bk-16475-CB


ᐅ Karla Patricia Walk, California

Address: 1055 Orangewood Dr Brea, CA 92821-2517

Brief Overview of Bankruptcy Case 8:09-bk-16628-ES: "Chapter 13 bankruptcy for Karla Patricia Walk in Brea, CA began in 2009-07-02, focusing on debt restructuring, concluding with plan fulfillment in 12/27/2012."
Karla Patricia Walk — California, 8:09-bk-16628-ES


ᐅ Marla Ware, California

Address: 148 Baler Ave Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14350-ES: "Marla Ware's Chapter 7 bankruptcy, filed in Brea, CA in 2012-04-05, led to asset liquidation, with the case closing in Aug 8, 2012."
Marla Ware — California, 8:12-bk-14350-ES


ᐅ Stephanie Waters, California

Address: 71 Paseo De Toner Brea, CA 92821-4918

Bankruptcy Case 8:15-bk-13200-ES Summary: "In Brea, CA, Stephanie Waters filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2015."
Stephanie Waters — California, 8:15-bk-13200-ES


ᐅ Christopher Welch, California

Address: 115 Forest Pl Brea, CA 92821

Bankruptcy Case 8:10-bk-21534-RK Overview: "The bankruptcy filing by Christopher Welch, undertaken in August 2010 in Brea, CA under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Christopher Welch — California, 8:10-bk-21534-RK


ᐅ Richard E Whittington, California

Address: 675 View Lake Cir Brea, CA 92821

Bankruptcy Case 8:13-bk-17405-MW Overview: "Richard E Whittington's Chapter 7 bankruptcy, filed in Brea, CA in Sep 1, 2013, led to asset liquidation, with the case closing in 2013-12-12."
Richard E Whittington — California, 8:13-bk-17405-MW


ᐅ Darrell Wilde, California

Address: 650 Tamarack Ave Apt 816 Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-14123-RK7: "Darrell Wilde's bankruptcy, initiated in March 2010 and concluded by 2010-07-11 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Wilde — California, 8:10-bk-14123-RK


ᐅ Gary A Wilhelm, California

Address: 347 Mountain Ct Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-27228-MW7: "The bankruptcy record of Gary A Wilhelm from Brea, CA, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2012."
Gary A Wilhelm — California, 8:11-bk-27228-MW


ᐅ Richard Walter Williams, California

Address: 835 Lime St Brea, CA 92821-5230

Concise Description of Bankruptcy Case 8:16-bk-10868-ES7: "The bankruptcy filing by Richard Walter Williams, undertaken in 03/01/2016 in Brea, CA under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Richard Walter Williams — California, 8:16-bk-10868-ES


ᐅ Heather Ann Williams, California

Address: 835 Lime St Brea, CA 92821-5230

Bankruptcy Case 8:16-bk-10868-ES Overview: "Brea, CA resident Heather Ann Williams's March 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Heather Ann Williams — California, 8:16-bk-10868-ES


ᐅ Michelle Williams, California

Address: 885 Candlewood St Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-11490-RK: "Michelle Williams's bankruptcy, initiated in February 2010 and concluded by 05.18.2010 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Williams — California, 8:10-bk-11490-RK


ᐅ Donna Willingham, California

Address: 580 N Brea Blvd Apt 31 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-23358-ES: "Brea, CA resident Donna Willingham's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2011."
Donna Willingham — California, 8:10-bk-23358-ES


ᐅ Shermaine Helcy Wilson, California

Address: 315 N Associated Rd Apt 1109 Brea, CA 92821-4311

Bankruptcy Case 8:14-bk-10288-CB Overview: "The bankruptcy filing by Shermaine Helcy Wilson, undertaken in 01.15.2014 in Brea, CA under Chapter 7, concluded with discharge in 05.12.2014 after liquidating assets."
Shermaine Helcy Wilson — California, 8:14-bk-10288-CB


ᐅ Marie Patrice Wilson, California

Address: 830 E Alder St Brea, CA 92821

Bankruptcy Case 8:12-bk-14445-CB Summary: "In a Chapter 7 bankruptcy case, Marie Patrice Wilson from Brea, CA, saw her proceedings start in Apr 6, 2012 and complete by 2012-08-09, involving asset liquidation."
Marie Patrice Wilson — California, 8:12-bk-14445-CB


ᐅ Kasey Danielle Winkler, California

Address: 310 Nutwood St Brea, CA 92821-2120

Bankruptcy Case 8:15-bk-11395-TA Summary: "Kasey Danielle Winkler's bankruptcy, initiated in March 20, 2015 and concluded by 2015-06-18 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasey Danielle Winkler — California, 8:15-bk-11395-TA


ᐅ William Woller, California

Address: 1414 W Central Ave Spc 5 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-10787-TA: "William Woller's Chapter 7 bankruptcy, filed in Brea, CA in January 2010, led to asset liquidation, with the case closing in May 4, 2010."
William Woller — California, 8:10-bk-10787-TA


ᐅ Karleen S Wood, California

Address: 2500 E Imperial Hwy # 201-513 Brea, CA 92821

Concise Description of Bankruptcy Case 8:12-bk-14598-ES7: "In Brea, CA, Karleen S Wood filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-14."
Karleen S Wood — California, 8:12-bk-14598-ES


ᐅ Daniel Robert Worthington, California

Address: 348 Meadow Ct Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-17624-TA7: "In Brea, CA, Daniel Robert Worthington filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Daniel Robert Worthington — California, 8:11-bk-17624-TA


ᐅ Robin Dawn Wright, California

Address: PO Box 9924 Brea, CA 92822-1924

Concise Description of Bankruptcy Case 2:16-bk-15164-BB7: "Robin Dawn Wright's Chapter 7 bankruptcy, filed in Brea, CA in 2016-04-21, led to asset liquidation, with the case closing in 2016-07-20."
Robin Dawn Wright — California, 2:16-bk-15164-BB


ᐅ Min Chen Yang, California

Address: 1921 Blossom Pl Brea, CA 92821

Bankruptcy Case 8:13-bk-13237-CB Overview: "The case of Min Chen Yang in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Min Chen Yang — California, 8:13-bk-13237-CB


ᐅ Joseph Yi, California

Address: 289 Heathcliff Pl Brea, CA 92821

Bankruptcy Case 8:12-bk-23270-SC Overview: "Brea, CA resident Joseph Yi's Nov 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2013."
Joseph Yi — California, 8:12-bk-23270-SC


ᐅ John Michael Yochum, California

Address: 407 W Imperial Hwy Ste H221 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18474-RK: "Brea, CA resident John Michael Yochum's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2011."
John Michael Yochum — California, 8:11-bk-18474-RK


ᐅ Derk Young, California

Address: 730 Lantana Ave Brea, CA 92821

Concise Description of Bankruptcy Case 8:10-bk-13003-ES7: "The case of Derk Young in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derk Young — California, 8:10-bk-13003-ES


ᐅ Michelle Marie Young, California

Address: 2267 Crestview Cir Brea, CA 92821

Concise Description of Bankruptcy Case 8:13-bk-19020-CB7: "Michelle Marie Young's bankruptcy, initiated in 2013-10-31 and concluded by 2014-02-10 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Young — California, 8:13-bk-19020-CB


ᐅ Kyung Yu, California

Address: 864 E Buchanan Ct Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18902-RK: "In Brea, CA, Kyung Yu filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Kyung Yu — California, 8:10-bk-18902-RK


ᐅ Omar Z Zabalawi, California

Address: 655 N Brea Blvd Apt 59 Brea, CA 92821

Concise Description of Bankruptcy Case 8:11-bk-22095-MW7: "In a Chapter 7 bankruptcy case, Omar Z Zabalawi from Brea, CA, saw his proceedings start in 08/29/2011 and complete by January 1, 2012, involving asset liquidation."
Omar Z Zabalawi — California, 8:11-bk-22095-MW


ᐅ Isaias Josefat Zamora, California

Address: 765 Leafwood Ct Brea, CA 92821

Bankruptcy Case 8:12-bk-18870-MW Summary: "Brea, CA resident Isaias Josefat Zamora's 07.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2012."
Isaias Josefat Zamora — California, 8:12-bk-18870-MW


ᐅ Samuel Zamora, California

Address: 1051 Site Dr Spc 267 Brea, CA 92821

Brief Overview of Bankruptcy Case 8:12-bk-21356-ES: "The case of Samuel Zamora in Brea, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Zamora — California, 8:12-bk-21356-ES


ᐅ Nora A Zantua, California

Address: 2198 Arbor Cir Brea, CA 92821

Brief Overview of Bankruptcy Case 8:11-bk-13950-TA: "The bankruptcy record of Nora A Zantua from Brea, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2011."
Nora A Zantua — California, 8:11-bk-13950-TA


ᐅ Hector Manuel Zavala, California

Address: 429 Sievers Ave Brea, CA 92821

Bankruptcy Case 6:11-bk-21384-DS Summary: "Hector Manuel Zavala's bankruptcy, initiated in April 6, 2011 and concluded by August 2011 in Brea, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Manuel Zavala — California, 6:11-bk-21384-DS


ᐅ Brandon Zennedjian, California

Address: 260 W Birch St Apt D210 Brea, CA 92821

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14528-MW: "The bankruptcy filing by Brandon Zennedjian, undertaken in Apr 10, 2012 in Brea, CA under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Brandon Zennedjian — California, 8:12-bk-14528-MW


ᐅ Jesus Zuniga, California

Address: 512 Jasmine Dr Brea, CA 92821

Brief Overview of Bankruptcy Case 8:10-bk-25644-ES: "In a Chapter 7 bankruptcy case, Jesus Zuniga from Brea, CA, saw their proceedings start in 11/02/2010 and complete by 03.07.2011, involving asset liquidation."
Jesus Zuniga — California, 8:10-bk-25644-ES