personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brentwood, 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 Melissa Ordaz, California

Address: 1528 Windsor Way Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-41837: "Melissa Ordaz's Chapter 7 bankruptcy, filed in Brentwood, CA in 02/19/2010, led to asset liquidation, with the case closing in May 25, 2010."
Melissa Ordaz — California, 10-41837


ᐅ Tania Jauregui Ordaz, California

Address: PO Box 176 Brentwood, CA 94513-0176

Bankruptcy Case 14-42062 Overview: "Tania Jauregui Ordaz's bankruptcy, initiated in 2014-05-09 and concluded by 08.12.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Jauregui Ordaz — California, 14-42062


ᐅ Lizette Margarita Ornano, California

Address: 2739 Cathedral Cir Brentwood, CA 94513-5155

Snapshot of U.S. Bankruptcy Proceeding Case 15-40984: "Brentwood, CA resident Lizette Margarita Ornano's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Lizette Margarita Ornano — California, 15-40984


ᐅ Marcelino Estrella Ortanez, California

Address: 1086 Granville Ln Brentwood, CA 94513

Bankruptcy Case 11-72204 Overview: "The bankruptcy record of Marcelino Estrella Ortanez from Brentwood, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2012."
Marcelino Estrella Ortanez — California, 11-72204


ᐅ Claudia E Ortega, California

Address: 250 Grovewood Loop Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-476217: "The bankruptcy filing by Claudia E Ortega, undertaken in July 19, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in November 4, 2011 after liquidating assets."
Claudia E Ortega — California, 11-47621


ᐅ Crispin Rene Ortega, California

Address: 198 Continente Ave Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-418727: "Brentwood, CA resident Crispin Rene Ortega's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Crispin Rene Ortega — California, 13-41872


ᐅ Agustin Gonzalez Ortega, California

Address: 350 Oleander St Brentwood, CA 94513

Bankruptcy Case 11-41632 Summary: "In Brentwood, CA, Agustin Gonzalez Ortega filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Agustin Gonzalez Ortega — California, 11-41632


ᐅ Kenneth Bruce Osborne, California

Address: 1048 Dawn Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-439447: "Kenneth Bruce Osborne's bankruptcy, initiated in 07/11/2013 and concluded by Oct 14, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bruce Osborne — California, 13-43944


ᐅ Joette Oseguera, California

Address: 347 Cheshire Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-73211: "In Brentwood, CA, Joette Oseguera filed for Chapter 7 bankruptcy in 11.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Joette Oseguera — California, 10-73211


ᐅ Hanson Oshiobughie, California

Address: 552 Ash St Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-48562: "The bankruptcy record of Hanson Oshiobughie from Brentwood, CA, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Hanson Oshiobughie — California, 10-48562


ᐅ Chansamonh Oupaxay, California

Address: 274 Pebble Beach Dr Brentwood, CA 94513

Bankruptcy Case 13-44296 Overview: "The bankruptcy filing by Chansamonh Oupaxay, undertaken in July 2013 in Brentwood, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Chansamonh Oupaxay — California, 13-44296


ᐅ Kimberly Pace, California

Address: 1874 Trenton Pl Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-49108: "Kimberly Pace's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-08-10, led to asset liquidation, with the case closing in November 2, 2010."
Kimberly Pace — California, 10-49108


ᐅ Dorthy Pack, California

Address: 271 Ginu Ln Brentwood, CA 94513

Bankruptcy Case 10-74905 Overview: "Dorthy Pack's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Dorthy Pack — California, 10-74905


ᐅ Victor Padilla, California

Address: 938 Oxford Ln Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-471457: "The bankruptcy filing by Victor Padilla, undertaken in June 23, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Victor Padilla — California, 10-47145


ᐅ Deborah Pagnini, California

Address: 204 Mountain View Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-452247: "Deborah Pagnini's Chapter 7 bankruptcy, filed in Brentwood, CA in 05/06/2010, led to asset liquidation, with the case closing in 2010-08-09."
Deborah Pagnini — California, 10-45224


ᐅ James Louis Pagnini, California

Address: 529 Montana St Brentwood, CA 94513

Bankruptcy Case 12-42276 Summary: "The bankruptcy record of James Louis Pagnini from Brentwood, CA, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
James Louis Pagnini — California, 12-42276


ᐅ Joshua Pagnini, California

Address: 2360 Berkshire Ln Brentwood, CA 94513

Bankruptcy Case 10-70394 Overview: "Joshua Pagnini's Chapter 7 bankruptcy, filed in Brentwood, CA in Sep 10, 2010, led to asset liquidation, with the case closing in 12/27/2010."
Joshua Pagnini — California, 10-70394


ᐅ Jorge Alberto Paniagua, California

Address: 616 Summerwood Dr Brentwood, CA 94513-1872

Brief Overview of Bankruptcy Case 08-45783: "Chapter 13 bankruptcy for Jorge Alberto Paniagua in Brentwood, CA began in 10.09.2008, focusing on debt restructuring, concluding with plan fulfillment in 11/12/2013."
Jorge Alberto Paniagua — California, 08-45783


ᐅ Sr Frank Brian Pao, California

Address: 4661 Nunn St Brentwood, CA 94513

Bankruptcy Case 12-42658 Summary: "Sr Frank Brian Pao's bankruptcy, initiated in 2012-03-26 and concluded by July 12, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Frank Brian Pao — California, 12-42658


ᐅ Lauren Pape, California

Address: PO Box 42 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-46288: "Lauren Pape's Chapter 7 bankruptcy, filed in Brentwood, CA in 05.31.2010, led to asset liquidation, with the case closing in September 2010."
Lauren Pape — California, 10-46288


ᐅ Joe Park, California

Address: PO Box 1262 Brentwood, CA 94513

Bankruptcy Case 11-44764 Summary: "In a Chapter 7 bankruptcy case, Joe Park from Brentwood, CA, saw their proceedings start in April 30, 2011 and complete by 08/02/2011, involving asset liquidation."
Joe Park — California, 11-44764


ᐅ Benjamin Bowon Park, California

Address: 3280 Bixler Rd Brentwood, CA 94513-4227

Snapshot of U.S. Bankruptcy Proceeding Case 09-52626: "Chapter 13 bankruptcy for Benjamin Bowon Park in Brentwood, CA began in 04/09/2009, focusing on debt restructuring, concluding with plan fulfillment in February 13, 2013."
Benjamin Bowon Park — California, 09-52626


ᐅ Michael Edward Parker, California

Address: 572 Norris St Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 09-37006-bjh7: "Michael Edward Parker's bankruptcy, initiated in 2009-10-19 and concluded by 2010-01-22 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edward Parker — California, 09-37006


ᐅ Michael George Parker, California

Address: 4603 Balfour Rd Trlr 3 Brentwood, CA 94513-1621

Bankruptcy Case 15-42535 Overview: "The case of Michael George Parker in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael George Parker — California, 15-42535


ᐅ Teresa Ann Parker, California

Address: 3006 Carey Ln Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-46271: "In a Chapter 7 bankruptcy case, Teresa Ann Parker from Brentwood, CA, saw her proceedings start in 06.09.2011 and complete by 09.07.2011, involving asset liquidation."
Teresa Ann Parker — California, 11-46271


ᐅ Scott Parks, California

Address: 2384 Tremont Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-703677: "Scott Parks's bankruptcy, initiated in October 2009 and concluded by 2010-01-26 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Parks — California, 09-70367


ᐅ Michael Allan Parsons, California

Address: 2452 Berkshire Ln Brentwood, CA 94513-5087

Concise Description of Bankruptcy Case 14-401667: "Michael Allan Parsons's bankruptcy, initiated in 01.13.2014 and concluded by 2014-04-13 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allan Parsons — California, 14-40166


ᐅ Maria N Patino, California

Address: 2304 Demartini Ln Brentwood, CA 94513

Bankruptcy Case 11-40532 Summary: "The bankruptcy record of Maria N Patino from Brentwood, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Maria N Patino — California, 11-40532


ᐅ Jennie Patrick, California

Address: 1306 Prominent Dr Brentwood, CA 94513

Bankruptcy Case 13-42966 Overview: "The case of Jennie Patrick in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennie Patrick — California, 13-42966


ᐅ Michael Lee Patterson, California

Address: 165 Remington St Brentwood, CA 94513

Bankruptcy Case 12-48534 Summary: "The case of Michael Lee Patterson in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Patterson — California, 12-48534


ᐅ Rodney Payne, California

Address: 699 Wildrose Way Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-72868: "In Brentwood, CA, Rodney Payne filed for Chapter 7 bankruptcy in 11.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Rodney Payne — California, 10-72868


ᐅ Tavane Payne, California

Address: 219 Continente Ave Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-406067: "Brentwood, CA resident Tavane Payne's 01/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Tavane Payne — California, 10-40606


ᐅ Teresa Paz, California

Address: 1725 Duchess Ter Brentwood, CA 94513-2642

Snapshot of U.S. Bankruptcy Proceeding Case 11-42834: "In her Chapter 13 bankruptcy case filed in Mar 16, 2011, Brentwood, CA's Teresa Paz agreed to a debt repayment plan, which was successfully completed by 2016-06-06."
Teresa Paz — California, 11-42834


ᐅ Luis Jose Paz, California

Address: 1725 Duchess Ter Brentwood, CA 94513-2642

Brief Overview of Bankruptcy Case 11-42834: "The bankruptcy record for Luis Jose Paz from Brentwood, CA, under Chapter 13, filed in March 16, 2011, involved setting up a repayment plan, finalized by 06/06/2016."
Luis Jose Paz — California, 11-42834


ᐅ Teresa Marie Peccorini, California

Address: 928 Snapdragon Ct Brentwood, CA 94513

Bankruptcy Case 11-44779 Overview: "Teresa Marie Peccorini's Chapter 7 bankruptcy, filed in Brentwood, CA in May 2011, led to asset liquidation, with the case closing in July 2011."
Teresa Marie Peccorini — California, 11-44779


ᐅ James Pecenka, California

Address: 631 Avington Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-720547: "The bankruptcy filing by James Pecenka, undertaken in December 17, 2009 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
James Pecenka — California, 09-72054


ᐅ Borra Lara Elise Pederson, California

Address: 959 Griffith Ln Brentwood, CA 94513-2403

Bankruptcy Case 11-71497 Summary: "Chapter 13 bankruptcy for Borra Lara Elise Pederson in Brentwood, CA began in 10.29.2011, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2015."
Borra Lara Elise Pederson — California, 11-71497


ᐅ Vincent Pedrini, California

Address: 2905 Spanish Bay Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-46193: "In Brentwood, CA, Vincent Pedrini filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Vincent Pedrini — California, 10-46193


ᐅ Fina Pedroza, California

Address: 244 Creektrail Ct Brentwood, CA 94513-7308

Brief Overview of Bankruptcy Case 11-41633: "Filing for Chapter 13 bankruptcy in 02/15/2011, Fina Pedroza from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-05-31."
Fina Pedroza — California, 11-41633


ᐅ Kimberly Susan Peirce, California

Address: 135 Starview Ct Brentwood, CA 94513

Bankruptcy Case 12-49756 Summary: "Kimberly Susan Peirce's Chapter 7 bankruptcy, filed in Brentwood, CA in Dec 11, 2012, led to asset liquidation, with the case closing in Mar 16, 2013."
Kimberly Susan Peirce — California, 12-49756


ᐅ Kevin Michael Peltz, California

Address: 1327 Katherine Ct Brentwood, CA 94513-6560

Concise Description of Bankruptcy Case 09-451257: "The bankruptcy record for Kevin Michael Peltz from Brentwood, CA, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by 2012-12-18."
Kevin Michael Peltz — California, 09-45125


ᐅ Mark Perdue, California

Address: 631 Fall Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 09-71348: "In Brentwood, CA, Mark Perdue filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Mark Perdue — California, 09-71348


ᐅ Osiris Pereyra, California

Address: 600 Pearson Dr Brentwood, CA 94513-5624

Snapshot of U.S. Bankruptcy Proceeding Case 14-43785: "In a Chapter 7 bankruptcy case, Osiris Pereyra from Brentwood, CA, saw his proceedings start in September 16, 2014 and complete by December 15, 2014, involving asset liquidation."
Osiris Pereyra — California, 14-43785


ᐅ Arnel Perez, California

Address: 2854 Spanish Bay Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-495077: "The case of Arnel Perez in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnel Perez — California, 10-49507


ᐅ Gilberto Perez, California

Address: 417 Elberta Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-74891: "In Brentwood, CA, Gilberto Perez filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Gilberto Perez — California, 10-74891


ᐅ Ira Perez, California

Address: 1340 Panwood Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-48230: "Ira Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in July 21, 2010, led to asset liquidation, with the case closing in Nov 6, 2010."
Ira Perez — California, 10-48230


ᐅ Fausto Antonino Perez, California

Address: 1335 Katherine Ct Brentwood, CA 94513-6560

Bankruptcy Case 10-43488 Summary: "Filing for Chapter 13 bankruptcy in March 2010, Fausto Antonino Perez from Brentwood, CA, structured a repayment plan, achieving discharge in Mar 25, 2013."
Fausto Antonino Perez — California, 10-43488


ᐅ Rosa Perez, California

Address: PO Box 512 Brentwood, CA 94513

Bankruptcy Case 10-45097 Overview: "Rosa Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in May 3, 2010, led to asset liquidation, with the case closing in Aug 6, 2010."
Rosa Perez — California, 10-45097


ᐅ Miguel Perez, California

Address: 872 Stonewood Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-44001: "Brentwood, CA resident Miguel Perez's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Miguel Perez — California, 12-44001


ᐅ Jr Jose F Perez, California

Address: 613 2nd St Brentwood, CA 94513-1350

Bankruptcy Case 14-41188 Summary: "Jr Jose F Perez's Chapter 7 bankruptcy, filed in Brentwood, CA in March 19, 2014, led to asset liquidation, with the case closing in Jun 17, 2014."
Jr Jose F Perez — California, 14-41188


ᐅ Danielle Naio Perry, California

Address: 1577 Celestine St Brentwood, CA 94513-5252

Brief Overview of Bankruptcy Case 2014-30815: "In Brentwood, CA, Danielle Naio Perry filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2014."
Danielle Naio Perry — California, 2014-30815


ᐅ Kenneth R Perry, California

Address: 1145 2nd St # 110 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-46685: "Brentwood, CA resident Kenneth R Perry's 12.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Kenneth R Perry — California, 13-46685


ᐅ Lance Robert Perry, California

Address: 2621 Ranchwood Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-47614: "The case of Lance Robert Perry in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Robert Perry — California, 11-47614


ᐅ Kara Person, California

Address: 500 Creekwood Ct Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-45401: "In a Chapter 7 bankruptcy case, Kara Person from Brentwood, CA, saw her proceedings start in 05.11.2010 and complete by August 2010, involving asset liquidation."
Kara Person — California, 10-45401


ᐅ Michele Perucho, California

Address: 1593 Dawnview Dr Brentwood, CA 94513

Bankruptcy Case 12-43310 Summary: "The bankruptcy filing by Michele Perucho, undertaken in April 16, 2012 in Brentwood, CA under Chapter 7, concluded with discharge in 08/02/2012 after liquidating assets."
Michele Perucho — California, 12-43310


ᐅ Thomas Gayle Peters, California

Address: 813 Oakmont Ct Brentwood, CA 94513

Bankruptcy Case 11-46516 Summary: "The bankruptcy record of Thomas Gayle Peters from Brentwood, CA, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Thomas Gayle Peters — California, 11-46516


ᐅ Julie Petitt, California

Address: 748 Buckeye Ct Brentwood, CA 94513-5493

Bankruptcy Case 14-30607 Overview: "In Brentwood, CA, Julie Petitt filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Julie Petitt — California, 14-30607


ᐅ Randolph Petitt, California

Address: 748 Buckeye Ct Brentwood, CA 94513-5493

Bankruptcy Case 14-30607 Overview: "The case of Randolph Petitt in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph Petitt — California, 14-30607


ᐅ Katherine A Pfeffer, California

Address: 1464 Majestic Ln Brentwood, CA 94513-6545

Bankruptcy Case 16-41378 Overview: "The bankruptcy filing by Katherine A Pfeffer, undertaken in May 18, 2016 in Brentwood, CA under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Katherine A Pfeffer — California, 16-41378


ᐅ Robert G Pfeffer, California

Address: 1464 Majestic Ln Brentwood, CA 94513-6545

Brief Overview of Bankruptcy Case 16-41378: "The bankruptcy record of Robert G Pfeffer from Brentwood, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Robert G Pfeffer — California, 16-41378


ᐅ Thomas D Phelps, California

Address: 577 Rainier St Brentwood, CA 94513-6378

Bankruptcy Case 2014-42704 Overview: "In a Chapter 7 bankruptcy case, Thomas D Phelps from Brentwood, CA, saw their proceedings start in June 2014 and complete by 2014-09-22, involving asset liquidation."
Thomas D Phelps — California, 2014-42704


ᐅ Tem Phit, California

Address: 2879 Tango Ln Brentwood, CA 94513-1796

Bankruptcy Case 10-70929 Summary: "Chapter 13 bankruptcy for Tem Phit in Brentwood, CA began in 2010-09-23, focusing on debt restructuring, concluding with plan fulfillment in February 16, 2016."
Tem Phit — California, 10-70929


ᐅ Shannon M Pickerill, California

Address: 1272 Dainty Ave # B Brentwood, CA 94513

Bankruptcy Case 11-46991 Overview: "The case of Shannon M Pickerill in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Pickerill — California, 11-46991


ᐅ Kenneth Francis Pierce, California

Address: 625 Pomona Dr Brentwood, CA 94513-6945

Bankruptcy Case 11-44668 Summary: "In their Chapter 13 bankruptcy case filed in 04/29/2011, Brentwood, CA's Kenneth Francis Pierce agreed to a debt repayment plan, which was successfully completed by 06/06/2016."
Kenneth Francis Pierce — California, 11-44668


ᐅ Jacquelyn Sue Pierce, California

Address: 625 Pomona Dr Brentwood, CA 94513-6945

Concise Description of Bankruptcy Case 11-446687: "Chapter 13 bankruptcy for Jacquelyn Sue Pierce in Brentwood, CA began in 04/29/2011, focusing on debt restructuring, concluding with plan fulfillment in Jun 6, 2016."
Jacquelyn Sue Pierce — California, 11-44668


ᐅ Joseph Richard St Pierre, California

Address: 164 Putter Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-481637: "The case of Joseph Richard St Pierre in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Richard St Pierre — California, 11-48163


ᐅ Elizabeth G Pierson, California

Address: 1717 Corte Vista St Brentwood, CA 94513-6515

Bankruptcy Case 15-40667 Summary: "Elizabeth G Pierson's bankruptcy, initiated in 2015-03-02 and concluded by 05/31/2015 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth G Pierson — California, 15-40667


ᐅ Jr Edward Francis Pike, California

Address: 4585 Carnegie Ln Brentwood, CA 94513

Bankruptcy Case 13-45168 Summary: "The case of Jr Edward Francis Pike in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward Francis Pike — California, 13-45168


ᐅ Frederick Pili, California

Address: 2145 Prato St Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-414527: "The bankruptcy record of Frederick Pili from Brentwood, CA, shows a Chapter 7 case filed in February 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Frederick Pili — California, 11-41452


ᐅ Carissa M Pillow, California

Address: 2642 Ranchwood Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 09-49409: "Carissa M Pillow's Chapter 7 bankruptcy, filed in Brentwood, CA in 2009-10-06, led to asset liquidation, with the case closing in 01/09/2010."
Carissa M Pillow — California, 09-49409


ᐅ Jose Luis Pimentel, California

Address: 514 Coconut Pl Brentwood, CA 94513-1994

Brief Overview of Bankruptcy Case 11-42602: "2011-03-10 marked the beginning of Jose Luis Pimentel's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2016-05-20."
Jose Luis Pimentel — California, 11-42602


ᐅ Lourdes Pimentel, California

Address: 514 Coconut Pl Brentwood, CA 94513-1994

Bankruptcy Case 11-42602 Summary: "The bankruptcy record for Lourdes Pimentel from Brentwood, CA, under Chapter 13, filed in 03/10/2011, involved setting up a repayment plan, finalized by 2016-05-20."
Lourdes Pimentel — California, 11-42602


ᐅ Bareng Jocelyn Pinaroc, California

Address: 1142 Europena Dr Brentwood, CA 94513-5159

Snapshot of U.S. Bankruptcy Proceeding Case 10-73879: "Bareng Jocelyn Pinaroc's Brentwood, CA bankruptcy under Chapter 13 in 2010-12-02 led to a structured repayment plan, successfully discharged in 2016-02-24."
Bareng Jocelyn Pinaroc — California, 10-73879


ᐅ Bradly Pingle, California

Address: 1015 Dellwood Ct Brentwood, CA 94513

Bankruptcy Case 10-72336 Summary: "In a Chapter 7 bankruptcy case, Bradly Pingle from Brentwood, CA, saw his proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Bradly Pingle — California, 10-72336


ᐅ Casto Pingul, California

Address: 719 Flemish Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-49278: "Casto Pingul's Chapter 7 bankruptcy, filed in Brentwood, CA in Aug 13, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Casto Pingul — California, 10-49278


ᐅ Gregory Pinkston, California

Address: 633 4th St Brentwood, CA 94513

Bankruptcy Case 10-41017 Summary: "The bankruptcy filing by Gregory Pinkston, undertaken in Jan 29, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Gregory Pinkston — California, 10-41017


ᐅ Laura Pino, California

Address: 51 Tradition Way Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-446627: "The bankruptcy record of Laura Pino from Brentwood, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2010."
Laura Pino — California, 10-44662


ᐅ Azadeh Catalina Pirvani, California

Address: 1348 Berry Ln Apt 1 Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 13-43820: "The bankruptcy filing by Azadeh Catalina Pirvani, undertaken in 07/03/2013 in Brentwood, CA under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Azadeh Catalina Pirvani — California, 13-43820


ᐅ Steven Platt, California

Address: 593 Sundale Ln Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-467597: "Steven Platt's Chapter 7 bankruptcy, filed in Brentwood, CA in June 14, 2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Steven Platt — California, 10-46759


ᐅ Kimberly Plowman, California

Address: 915 Coventry Cir Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-739937: "Brentwood, CA resident Kimberly Plowman's 12.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2011."
Kimberly Plowman — California, 10-73993


ᐅ Casey Levi Plum, California

Address: 753 Valley Green Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 13-41915: "In Brentwood, CA, Casey Levi Plum filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Casey Levi Plum — California, 13-41915


ᐅ Alicia Michelle Polione, California

Address: 7251 Brentwood Blvd Apt 255 Brentwood, CA 94513-2085

Bankruptcy Case 16-40541 Overview: "The case of Alicia Michelle Polione in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Michelle Polione — California, 16-40541


ᐅ Phillip Porter, California

Address: 316 Gladstone Dr Brentwood, CA 94513

Bankruptcy Case 10-49142 Overview: "In Brentwood, CA, Phillip Porter filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Phillip Porter — California, 10-49142


ᐅ Melvin Portue, California

Address: 85 Goldspur Way Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-401107: "The bankruptcy filing by Melvin Portue, undertaken in 2010-01-06 in Brentwood, CA under Chapter 7, concluded with discharge in April 11, 2010 after liquidating assets."
Melvin Portue — California, 10-40110


ᐅ Kathleen Nancy Powers, California

Address: 31 Briarwood Ct Brentwood, CA 94513

Bankruptcy Case 12-40199 Summary: "The case of Kathleen Nancy Powers in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Nancy Powers — California, 12-40199


ᐅ Gary Phillip Prieto, California

Address: 1940 Eden Plains Rd Brentwood, CA 94513-2855

Bankruptcy Case 10-73638 Overview: "Gary Phillip Prieto's Chapter 13 bankruptcy in Brentwood, CA started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-02-10."
Gary Phillip Prieto — California, 10-73638


ᐅ David Pritchett, California

Address: 5990 Balfour Rd Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-43717: "In Brentwood, CA, David Pritchett filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
David Pritchett — California, 10-43717


ᐅ Steven John Purpura, California

Address: 229 Brushwood Pl Brentwood, CA 94513-2094

Brief Overview of Bankruptcy Case 2014-42796: "The case of Steven John Purpura in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven John Purpura — California, 2014-42796


ᐅ Vinita Purpura, California

Address: 229 Brushwood Pl Brentwood, CA 94513-2094

Brief Overview of Bankruptcy Case 14-42796: "Vinita Purpura's bankruptcy, initiated in Jun 30, 2014 and concluded by September 28, 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinita Purpura — California, 14-42796


ᐅ Richard Quader, California

Address: PO Box 274 Brentwood, CA 94513

Bankruptcy Case 09-71599 Overview: "In Brentwood, CA, Richard Quader filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2010."
Richard Quader — California, 09-71599


ᐅ Jesse Clifford Quintana, California

Address: 525 McIntosh Ter Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-48290: "In a Chapter 7 bankruptcy case, Jesse Clifford Quintana from Brentwood, CA, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Jesse Clifford Quintana — California, 12-48290


ᐅ Rommel Quizon, California

Address: 826 Shasta Daisy Dr Brentwood, CA 94513

Bankruptcy Case 10-43130 Summary: "In Brentwood, CA, Rommel Quizon filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rommel Quizon — California, 10-43130


ᐅ Nancy Lynne Rael, California

Address: 435 Ruby Ter Brentwood, CA 94513

Bankruptcy Case 12-42763 Overview: "The case of Nancy Lynne Rael in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lynne Rael — California, 12-42763


ᐅ Marjorie J Rafael, California

Address: 2491 Berkshire Ln Brentwood, CA 94513-5031

Concise Description of Bankruptcy Case 2014-427537: "Marjorie J Rafael's bankruptcy, initiated in 2014-06-27 and concluded by 09.30.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie J Rafael — California, 2014-42753


ᐅ Michelle Ramirez, California

Address: 743 Buckeye Ct Brentwood, CA 94513-5493

Snapshot of U.S. Bankruptcy Proceeding Case 08-45497: "Michelle Ramirez's Chapter 13 bankruptcy in Brentwood, CA started in 2008-09-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-12."
Michelle Ramirez — California, 08-45497


ᐅ Rosalie E Ramirez, California

Address: 1860 Gingerwood Ter Brentwood, CA 94513

Concise Description of Bankruptcy Case 12-496977: "In a Chapter 7 bankruptcy case, Rosalie E Ramirez from Brentwood, CA, saw her proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Rosalie E Ramirez — California, 12-49697


ᐅ Tony Joe Ramirez, California

Address: 746 Buckeye Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-45516: "Brentwood, CA resident Tony Joe Ramirez's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Tony Joe Ramirez — California, 11-45516


ᐅ Agapito Ramos, California

Address: 2384 Brandon Miles Way Brentwood, CA 94513

Bankruptcy Case 11-46809 Summary: "The bankruptcy record of Agapito Ramos from Brentwood, CA, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Agapito Ramos — California, 11-46809


ᐅ Edward Joseph Ramos, California

Address: 1313 Horne Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-477817: "The bankruptcy filing by Edward Joseph Ramos, undertaken in July 2011 in Brentwood, CA under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Edward Joseph Ramos — California, 11-47781


ᐅ Roberto Ramos, California

Address: 1173 Pimento Dr Brentwood, CA 94513

Bankruptcy Case 10-46279 Overview: "The bankruptcy filing by Roberto Ramos, undertaken in 2010-05-31 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Roberto Ramos — California, 10-46279