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 Dalisay Triplitt Tamondong, California

Address: 1696 Rosie Ln Brentwood, CA 94513-1772

Bankruptcy Case 08-45951 Overview: "Filing for Chapter 13 bankruptcy in October 2008, Dalisay Triplitt Tamondong from Brentwood, CA, structured a repayment plan, achieving discharge in 2013-12-17."
Dalisay Triplitt Tamondong — California, 08-45951


ᐅ Tri Tang, California

Address: 2077 Roper Cir Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-70564: "The bankruptcy filing by Tri Tang, undertaken in 09/15/2010 in Brentwood, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Tri Tang — California, 10-70564


ᐅ Trung T Tang, California

Address: 180 Sycamore Ave Apt 219 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-42689: "The bankruptcy filing by Trung T Tang, undertaken in 2013-05-06 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Trung T Tang — California, 13-42689


ᐅ Robert M Tapia, California

Address: 104 E Country Club Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-42689: "The bankruptcy record of Robert M Tapia from Brentwood, CA, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Robert M Tapia — California, 12-42689


ᐅ Carolyne Libbey Tate, California

Address: 237 Gregory Ln Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-44339: "Carolyne Libbey Tate's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-08 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyne Libbey Tate — California, 11-44339


ᐅ Helio R Tavares, California

Address: 1043 Dawn Ct Brentwood, CA 94513

Bankruptcy Case 11-41056 Summary: "In a Chapter 7 bankruptcy case, Helio R Tavares from Brentwood, CA, saw their proceedings start in January 31, 2011 and complete by 2011-05-19, involving asset liquidation."
Helio R Tavares — California, 11-41056


ᐅ Ralph Tavares, California

Address: 700 Crossridge Ct Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-48636: "In Brentwood, CA, Ralph Tavares filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Ralph Tavares — California, 10-48636


ᐅ Craig Elaine Marie Taylor, California

Address: 425 Pippo Ave Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-43337: "The case of Craig Elaine Marie Taylor in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Elaine Marie Taylor — California, 11-43337


ᐅ Lynda Taylor, California

Address: 335 Pebble Beach Dr Brentwood, CA 94513

Bankruptcy Case 09-71105 Summary: "Lynda Taylor's bankruptcy, initiated in 2009-11-19 and concluded by 02.22.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda Taylor — California, 09-71105


ᐅ Robert Matthew Taylor, California

Address: 315 Wildberry Dr Brentwood, CA 94513-1732

Concise Description of Bankruptcy Case 08-433827: "The bankruptcy record for Robert Matthew Taylor from Brentwood, CA, under Chapter 13, filed in Jun 30, 2008, involved setting up a repayment plan, finalized by 2013-08-02."
Robert Matthew Taylor — California, 08-43382


ᐅ Jeannie Lynn Taylor, California

Address: 3043 Hudson Dr Brentwood, CA 94513

Bankruptcy Case 11-42680 Summary: "The case of Jeannie Lynn Taylor in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannie Lynn Taylor — California, 11-42680


ᐅ Roya Sophia Taymuree, California

Address: 1731 Castellina Dr Brentwood, CA 94513-6544

Concise Description of Bankruptcy Case 10-499857: "Roya Sophia Taymuree's Chapter 13 bankruptcy in Brentwood, CA started in Aug 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 15, 2013."
Roya Sophia Taymuree — California, 10-49985


ᐅ Mehran Tazhibi, California

Address: 2790 Dover Ct Brentwood, CA 94513

Bankruptcy Case 11-45472 Overview: "Brentwood, CA resident Mehran Tazhibi's 05/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Mehran Tazhibi — California, 11-45472


ᐅ Julianne K Tellez, California

Address: 427 Bayonett Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-460827: "The bankruptcy record of Julianne K Tellez from Brentwood, CA, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Julianne K Tellez — California, 13-46082


ᐅ Christopher D Terrell, California

Address: 456 Tulip Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-42509: "The case of Christopher D Terrell in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Terrell — California, 13-42509


ᐅ Eric Theuner, California

Address: 1275 Central Blvd Apt 114 Brentwood, CA 94513

Bankruptcy Case 09-72102 Overview: "The bankruptcy record of Eric Theuner from Brentwood, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Eric Theuner — California, 09-72102


ᐅ Wendy Thigpen, California

Address: 1960 Las Flores Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-486857: "The case of Wendy Thigpen in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Thigpen — California, 10-48685


ᐅ Tiffany Latia Thomas, California

Address: 473 Silverwood St Brentwood, CA 94513-5502

Bankruptcy Case 16-40769 Overview: "In Brentwood, CA, Tiffany Latia Thomas filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2016."
Tiffany Latia Thomas — California, 16-40769


ᐅ Anita Ardena Thomas, California

Address: 1694 Greenyard Ct Brentwood, CA 94513-5844

Snapshot of U.S. Bankruptcy Proceeding Case 08-47855: "Filing for Chapter 13 bankruptcy in December 31, 2008, Anita Ardena Thomas from Brentwood, CA, structured a repayment plan, achieving discharge in 2014-01-23."
Anita Ardena Thomas — California, 08-47855


ᐅ Charles Raymond Thomas, California

Address: 305 Gristmill Dr Brentwood, CA 94513

Bankruptcy Case 11-48970 Summary: "The bankruptcy filing by Charles Raymond Thomas, undertaken in August 22, 2011 in Brentwood, CA under Chapter 7, concluded with discharge in December 8, 2011 after liquidating assets."
Charles Raymond Thomas — California, 11-48970


ᐅ Mark Anthony Thomas, California

Address: 1694 Greenyard Ct Brentwood, CA 94513-5844

Bankruptcy Case 08-47855 Summary: "In their Chapter 13 bankruptcy case filed in Dec 31, 2008, Brentwood, CA's Mark Anthony Thomas agreed to a debt repayment plan, which was successfully completed by 2014-01-23."
Mark Anthony Thomas — California, 08-47855


ᐅ Calvin K Thompson, California

Address: 566 Thornhill Ln Brentwood, CA 94513-5040

Snapshot of U.S. Bankruptcy Proceeding Case 09-49460: "Calvin K Thompson's Brentwood, CA bankruptcy under Chapter 13 in 2009-10-07 led to a structured repayment plan, successfully discharged in 01.03.2013."
Calvin K Thompson — California, 09-49460


ᐅ Patrick Neal Thompson, California

Address: 590 Toscanna Ct Brentwood, CA 94513

Bankruptcy Case 12-40739 Summary: "Patrick Neal Thompson's Chapter 7 bankruptcy, filed in Brentwood, CA in 01.26.2012, led to asset liquidation, with the case closing in 2012-05-13."
Patrick Neal Thompson — California, 12-40739


ᐅ Sat T Thun, California

Address: 2816 Pasa Tiempo Dr Brentwood, CA 94513

Bankruptcy Case 13-50470 Summary: "Sat T Thun's bankruptcy, initiated in 01/28/2013 and concluded by 2013-05-03 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sat T Thun — California, 13-50470


ᐅ Eric Tiger, California

Address: 364 Dante Ct Brentwood, CA 94513

Bankruptcy Case 09-70713 Summary: "Eric Tiger's Chapter 7 bankruptcy, filed in Brentwood, CA in Nov 10, 2009, led to asset liquidation, with the case closing in February 9, 2010."
Eric Tiger — California, 09-70713


ᐅ Albert Timbol, California

Address: 1200 Holsapple Way Brentwood, CA 94513

Bankruptcy Case 10-48334 Overview: "The bankruptcy filing by Albert Timbol, undertaken in 2010-07-23 in Brentwood, CA under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Albert Timbol — California, 10-48334


ᐅ Jr Leo Tisa, California

Address: 1334 Harrison Ln Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-46441: "In Brentwood, CA, Jr Leo Tisa filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2010."
Jr Leo Tisa — California, 10-46441


ᐅ Jordan Nicholas Titone, California

Address: 858 Dainty Ave Brentwood, CA 94513-1254

Concise Description of Bankruptcy Case 2014-417137: "Jordan Nicholas Titone's bankruptcy, initiated in 04/21/2014 and concluded by July 2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Nicholas Titone — California, 2014-41713


ᐅ Enrico Tolentino, California

Address: 1755 Diamond Springs Ln Brentwood, CA 94513-5804

Bankruptcy Case 2014-43190 Overview: "The case of Enrico Tolentino in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrico Tolentino — California, 2014-43190


ᐅ Yelena Tolstov, California

Address: 1589 Cornell Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-714967: "In a Chapter 7 bankruptcy case, Yelena Tolstov from Brentwood, CA, saw her proceedings start in December 2009 and complete by Mar 6, 2010, involving asset liquidation."
Yelena Tolstov — California, 09-71496


ᐅ Karin Tompkins, California

Address: 122 Panorama Way Brentwood, CA 94513

Bankruptcy Case 10-44409 Summary: "The case of Karin Tompkins in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin Tompkins — California, 10-44409


ᐅ Annabelle Ducusin Toralba, California

Address: 2613 Ranchwood Dr Brentwood, CA 94513-5646

Bankruptcy Case 11-41971 Overview: "February 24, 2011 marked the beginning of Annabelle Ducusin Toralba's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by May 9, 2016."
Annabelle Ducusin Toralba — California, 11-41971


ᐅ Nelson Tadina Toralba, California

Address: 2613 Ranchwood Dr Brentwood, CA 94513-5646

Snapshot of U.S. Bankruptcy Proceeding Case 11-41971: "In his Chapter 13 bankruptcy case filed in 2011-02-24, Brentwood, CA's Nelson Tadina Toralba agreed to a debt repayment plan, which was successfully completed by 2016-05-09."
Nelson Tadina Toralba — California, 11-41971


ᐅ Angela Marie Tornatore, California

Address: 3130 Balfour Rd # D285 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-44319: "In Brentwood, CA, Angela Marie Tornatore filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-01."
Angela Marie Tornatore — California, 13-44319


ᐅ Roberto Torres, California

Address: 570 Ash St Brentwood, CA 94513

Bankruptcy Case 13-41407 Overview: "In Brentwood, CA, Roberto Torres filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Roberto Torres — California, 13-41407


ᐅ Martina Toscano, California

Address: 205 Brushwood Pl Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-48005: "Martina Toscano's Chapter 7 bankruptcy, filed in Brentwood, CA in July 15, 2010, led to asset liquidation, with the case closing in October 2010."
Martina Toscano — California, 10-48005


ᐅ Jackson Heather Ann Townsend, California

Address: 703 Thompsons Dr Brentwood, CA 94513-6706

Bankruptcy Case 2014-42026 Overview: "In a Chapter 7 bankruptcy case, Jackson Heather Ann Townsend from Brentwood, CA, saw his proceedings start in May 2014 and complete by 2014-08-12, involving asset liquidation."
Jackson Heather Ann Townsend — California, 2014-42026


ᐅ Mary Troia, California

Address: PO Box 1209 Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-48343: "In Brentwood, CA, Mary Troia filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Mary Troia — California, 11-48343


ᐅ Michelle Marie Trowbridge, California

Address: 388 Torrington Dr Brentwood, CA 94513-2956

Snapshot of U.S. Bankruptcy Proceeding Case 15-43257: "Michelle Marie Trowbridge's Chapter 7 bankruptcy, filed in Brentwood, CA in October 22, 2015, led to asset liquidation, with the case closing in January 20, 2016."
Michelle Marie Trowbridge — California, 15-43257


ᐅ Shirley M Troy, California

Address: 3051 Empire Ave Apt A Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 13-41916: "Brentwood, CA resident Shirley M Troy's Mar 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2013."
Shirley M Troy — California, 13-41916


ᐅ Peggy Denise Trudell, California

Address: 283 Pecan Pl Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-443077: "In Brentwood, CA, Peggy Denise Trudell filed for Chapter 7 bankruptcy in Jul 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Peggy Denise Trudell — California, 13-44307


ᐅ James Russell Truesdell, California

Address: 133 Laurian Ct Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-41424: "The case of James Russell Truesdell in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Russell Truesdell — California, 12-41424


ᐅ John Thomas Trujillo, California

Address: 3092 Mills Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-444927: "John Thomas Trujillo's bankruptcy, initiated in 04.26.2011 and concluded by 07/27/2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Trujillo — California, 11-44492


ᐅ Michael Ryan Tune, California

Address: 119 Arezzo St Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-45369: "Brentwood, CA resident Michael Ryan Tune's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Michael Ryan Tune — California, 11-45369


ᐅ Sandor A Turan, California

Address: 2625 Presidio Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-41055: "Brentwood, CA resident Sandor A Turan's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Sandor A Turan — California, 11-41055


ᐅ Mark Erwin Tweeten, California

Address: 2040 Kent Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 11-47239: "Brentwood, CA resident Mark Erwin Tweeten's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Mark Erwin Tweeten — California, 11-47239


ᐅ Georgia Lucy Tynan, California

Address: 711 Canyonwood Ct Brentwood, CA 94513-1864

Bankruptcy Case 15-26705 Summary: "The bankruptcy record of Georgia Lucy Tynan from Brentwood, CA, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Georgia Lucy Tynan — California, 15-26705


ᐅ Susan Kathleen Tynan, California

Address: 711 Canyonwood Ct Brentwood, CA 94513-1864

Brief Overview of Bankruptcy Case 15-26707: "The bankruptcy record of Susan Kathleen Tynan from Brentwood, CA, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2015."
Susan Kathleen Tynan — California, 15-26707


ᐅ Vicki Renee Ulrich, California

Address: 314 Wintergreen Dr Brentwood, CA 94513-1724

Concise Description of Bankruptcy Case 09-708337: "Chapter 13 bankruptcy for Vicki Renee Ulrich in Brentwood, CA began in Nov 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 31, 2015."
Vicki Renee Ulrich — California, 09-70833


ᐅ Dylan Jacob Ulrich, California

Address: 314 Wintergreen Dr Brentwood, CA 94513-1724

Brief Overview of Bankruptcy Case 09-70833: "Dylan Jacob Ulrich, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 11/12/2009, culminating in its successful completion by March 2015."
Dylan Jacob Ulrich — California, 09-70833


ᐅ Jaclyn Marie Ulrich, California

Address: 7251 Brentwood Blvd Apt 156 Brentwood, CA 94513-2082

Snapshot of U.S. Bankruptcy Proceeding Case 14-44717: "The case of Jaclyn Marie Ulrich in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaclyn Marie Ulrich — California, 14-44717


ᐅ Rhoderick Ureta, California

Address: 833 Redhaven St Brentwood, CA 94513

Bankruptcy Case 12-40756 Overview: "The bankruptcy record of Rhoderick Ureta from Brentwood, CA, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Rhoderick Ureta — California, 12-40756


ᐅ Alex Valdivia, California

Address: 2400 Shady Willow Ln Unit 10D Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-73300: "In a Chapter 7 bankruptcy case, Alex Valdivia from Brentwood, CA, saw their proceedings start in Nov 18, 2010 and complete by Mar 6, 2011, involving asset liquidation."
Alex Valdivia — California, 10-73300


ᐅ Mark Antonio Valencia, California

Address: 516 Mendota St Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-476547: "The case of Mark Antonio Valencia in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Antonio Valencia — California, 11-47654


ᐅ Rick Antonio Vallecillo, California

Address: 764 Brooks St Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-44351: "The case of Rick Antonio Vallecillo in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Antonio Vallecillo — California, 11-44351


ᐅ Brunt Debra May Van, California

Address: 160 Sycamore Ave Apt 49 Brentwood, CA 94513-1182

Bankruptcy Case 2014-43094 Summary: "The bankruptcy record of Brunt Debra May Van from Brentwood, CA, shows a Chapter 7 case filed in 07/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2014."
Brunt Debra May Van — California, 2014-43094


ᐅ Hatten Dana Anne Van, California

Address: 214 Lawrence Ln Brentwood, CA 94513-6345

Bankruptcy Case 15-41018 Overview: "The bankruptcy filing by Hatten Dana Anne Van, undertaken in 2015-03-31 in Brentwood, CA under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Hatten Dana Anne Van — California, 15-41018


ᐅ Marck Vandenoudenaller, California

Address: 1704 Cypress St Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-710357: "The bankruptcy record of Marck Vandenoudenaller from Brentwood, CA, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Marck Vandenoudenaller — California, 09-71035


ᐅ Christopher David Vandeventer, California

Address: 2033 Trailside Dr Brentwood, CA 94513

Bankruptcy Case 09-49968 Summary: "The bankruptcy record of Christopher David Vandeventer from Brentwood, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2010."
Christopher David Vandeventer — California, 09-49968


ᐅ Jeffery Vandevoir, California

Address: 707 Ellesmere Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-701407: "In a Chapter 7 bankruptcy case, Jeffery Vandevoir from Brentwood, CA, saw his proceedings start in October 2009 and complete by 01.26.2010, involving asset liquidation."
Jeffery Vandevoir — California, 09-70140


ᐅ Elizabeth Dorwin Vardanega, California

Address: 944 Oxford Ln Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-72318: "The bankruptcy record of Elizabeth Dorwin Vardanega from Brentwood, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Elizabeth Dorwin Vardanega — California, 11-72318


ᐅ Scott K Vargas, California

Address: 1561 Jasmine Pl Brentwood, CA 94513-7013

Bankruptcy Case 08-45925 Summary: "Scott K Vargas's Chapter 13 bankruptcy in Brentwood, CA started in 10/16/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 12, 2013."
Scott K Vargas — California, 08-45925


ᐅ Ernesto Isaac Vargas, California

Address: 1135 Breton Dr Brentwood, CA 94513-1898

Snapshot of U.S. Bankruptcy Proceeding Case 10-74432: "Dec 16, 2010 marked the beginning of Ernesto Isaac Vargas's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by April 25, 2016."
Ernesto Isaac Vargas — California, 10-74432


ᐅ Richard D Vasquez, California

Address: 2461 N Eden Plains Rd Brentwood, CA 94513

Concise Description of Bankruptcy Case 12-457157: "The bankruptcy record of Richard D Vasquez from Brentwood, CA, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Richard D Vasquez — California, 12-45715


ᐅ Ryan Vaughn, California

Address: 958 Whitehall Ln Brentwood, CA 94513

Bankruptcy Case 10-43513 Overview: "Ryan Vaughn's bankruptcy, initiated in March 2010 and concluded by July 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Vaughn — California, 10-43513


ᐅ Steven Vega, California

Address: 2287 Montecito Pl Brentwood, CA 94513

Brief Overview of Bankruptcy Case 09-70869: "Brentwood, CA resident Steven Vega's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Steven Vega — California, 09-70869


ᐅ Jaime Velasco, California

Address: 171 Pescara Blvd Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-41373: "Brentwood, CA resident Jaime Velasco's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Jaime Velasco — California, 10-41373


ᐅ Jami Marie Verduzco, California

Address: 558 Positano Pl Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-414287: "Brentwood, CA resident Jami Marie Verduzco's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Jami Marie Verduzco — California, 13-41428


ᐅ Kenneth Godfred Verduzco, California

Address: PO Box 2031 Brentwood, CA 94513

Bankruptcy Case 12-48128 Overview: "The bankruptcy filing by Kenneth Godfred Verduzco, undertaken in October 2012 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Kenneth Godfred Verduzco — California, 12-48128


ᐅ Frank C Vierra, California

Address: 200 Pistachio Pl Brentwood, CA 94513

Bankruptcy Case 11-44140 Overview: "Brentwood, CA resident Frank C Vierra's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Frank C Vierra — California, 11-44140


ᐅ Kevin R Vierra, California

Address: 2858 Peace Ln Brentwood, CA 94513

Bankruptcy Case 13-44484 Overview: "The case of Kevin R Vierra in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin R Vierra — California, 13-44484


ᐅ Florence Vierth, California

Address: 2853 Gardenside Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 09-714297: "The bankruptcy filing by Florence Vierth, undertaken in 2009-11-30 in Brentwood, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Florence Vierth — California, 09-71429


ᐅ Neomi Lenora Vigil, California

Address: 830 Altessa Dr Brentwood, CA 94513

Bankruptcy Case 11-45483 Overview: "Neomi Lenora Vigil's bankruptcy, initiated in May 2011 and concluded by Sep 4, 2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neomi Lenora Vigil — California, 11-45483


ᐅ Joseph Vigil, California

Address: PO Box 109 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-44193: "Joseph Vigil's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-04-14, led to asset liquidation, with the case closing in 2010-07-18."
Joseph Vigil — California, 10-44193


ᐅ Iv John Vilala, California

Address: 675 Canyonwood Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 09-71859: "The bankruptcy record of Iv John Vilala from Brentwood, CA, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Iv John Vilala — California, 09-71859


ᐅ Peter Jesus Villalpando, California

Address: 2635 Torrey Pines Dr Brentwood, CA 94513-7089

Brief Overview of Bankruptcy Case 15-41228: "In Brentwood, CA, Peter Jesus Villalpando filed for Chapter 7 bankruptcy in 04/16/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Peter Jesus Villalpando — California, 15-41228


ᐅ Grace Rivera Villalpando, California

Address: 2635 Torrey Pines Dr Brentwood, CA 94513-7089

Concise Description of Bankruptcy Case 15-412287: "Grace Rivera Villalpando's bankruptcy, initiated in 2015-04-16 and concluded by 2015-07-15 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Rivera Villalpando — California, 15-41228


ᐅ Gustavo Anibal Villarreal, California

Address: 161 Continente Ave Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 09-49193: "The bankruptcy filing by Gustavo Anibal Villarreal, undertaken in Sep 30, 2009 in Brentwood, CA under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Gustavo Anibal Villarreal — California, 09-49193


ᐅ Norma Villasenor, California

Address: 1906 Little John Way Brentwood, CA 94513

Bankruptcy Case 13-43607 Summary: "Norma Villasenor's Chapter 7 bankruptcy, filed in Brentwood, CA in 2013-06-26, led to asset liquidation, with the case closing in Sep 29, 2013."
Norma Villasenor — California, 13-43607


ᐅ Corazon Medina Visalda, California

Address: 1020 Pacific Grove Ct Brentwood, CA 94513-4646

Bankruptcy Case 10-73616 Overview: "Corazon Medina Visalda's Brentwood, CA bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in 03.21.2016."
Corazon Medina Visalda — California, 10-73616


ᐅ Renato Guillen Visalda, California

Address: 1020 Pacific Grove Ct Brentwood, CA 94513-4646

Bankruptcy Case 10-73616 Overview: "In his Chapter 13 bankruptcy case filed in 11.24.2010, Brentwood, CA's Renato Guillen Visalda agreed to a debt repayment plan, which was successfully completed by 03/21/2016."
Renato Guillen Visalda — California, 10-73616


ᐅ Francisco Viveros, California

Address: 180 Sycamore Ave Apt 140 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 09-72129: "Brentwood, CA resident Francisco Viveros's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Francisco Viveros — California, 09-72129


ᐅ Jose L Vizuet, California

Address: 1050 Amanda Cir Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-49698: "Jose L Vizuet's Chapter 7 bankruptcy, filed in Brentwood, CA in 12.07.2012, led to asset liquidation, with the case closing in 2013-03-12."
Jose L Vizuet — California, 12-49698


ᐅ Larry Vo, California

Address: 174 Continente Ave Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-43017: "In a Chapter 7 bankruptcy case, Larry Vo from Brentwood, CA, saw his proceedings start in March 2010 and complete by 2010-06-22, involving asset liquidation."
Larry Vo — California, 10-43017


ᐅ Bernardo L Voluntad, California

Address: 217 Alta St Brentwood, CA 94513-4270

Brief Overview of Bankruptcy Case 11-41453: "Chapter 13 bankruptcy for Bernardo L Voluntad in Brentwood, CA began in 02.09.2011, focusing on debt restructuring, concluding with plan fulfillment in March 7, 2016."
Bernardo L Voluntad — California, 11-41453


ᐅ Wendy Nunez Voluntad, California

Address: 217 Alta St Brentwood, CA 94513-4270

Bankruptcy Case 11-41453 Overview: "Wendy Nunez Voluntad's Brentwood, CA bankruptcy under Chapter 13 in 2011-02-09 led to a structured repayment plan, successfully discharged in 03.07.2016."
Wendy Nunez Voluntad — California, 11-41453


ᐅ Zamory Claudia Jacqueline Von, California

Address: 3251 Concord Ave Brentwood, CA 94513-4531

Brief Overview of Bankruptcy Case 09-70545: "The bankruptcy record for Zamory Claudia Jacqueline Von from Brentwood, CA, under Chapter 13, filed in Nov 4, 2009, involved setting up a repayment plan, finalized by 12/30/2014."
Zamory Claudia Jacqueline Von — California, 09-70545


ᐅ Christopher Perry Wadsworth, California

Address: 1221 Picadilly Ln Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-40184: "The bankruptcy record of Christopher Perry Wadsworth from Brentwood, CA, shows a Chapter 7 case filed in 01/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-26."
Christopher Perry Wadsworth — California, 12-40184


ᐅ James Richard Wagner, California

Address: 233 Upton Pyne Dr Brentwood, CA 94513-6425

Bankruptcy Case 10-72974 Overview: "Chapter 13 bankruptcy for James Richard Wagner in Brentwood, CA began in Nov 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in March 2016."
James Richard Wagner — California, 10-72974


ᐅ Cynthia Diane Wagner, California

Address: 233 Upton Pyne Dr Brentwood, CA 94513-6425

Concise Description of Bankruptcy Case 10-729747: "In her Chapter 13 bankruptcy case filed in 11.10.2010, Brentwood, CA's Cynthia Diane Wagner agreed to a debt repayment plan, which was successfully completed by 2016-03-16."
Cynthia Diane Wagner — California, 10-72974


ᐅ Jeff Scott Wainwright, California

Address: 1155 Amanda Cir Brentwood, CA 94513-1474

Bankruptcy Case 08-42809 Overview: "06/03/2008 marked the beginning of Jeff Scott Wainwright's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by July 2013."
Jeff Scott Wainwright — California, 08-42809


ᐅ Robert John Walian, California

Address: 897 Larkspur Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-43427: "The bankruptcy filing by Robert John Walian, undertaken in 06.14.2013 in Brentwood, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Robert John Walian — California, 13-43427


ᐅ Betty Moreing Walker, California

Address: PO Box 1283 Brentwood, CA 94513-3283

Brief Overview of Bankruptcy Case 10-74455: "Filing for Chapter 13 bankruptcy in 2010-12-17, Betty Moreing Walker from Brentwood, CA, structured a repayment plan, achieving discharge in January 2014."
Betty Moreing Walker — California, 10-74455


ᐅ Geraldine Walker, California

Address: 646 Baldwin Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-71088: "The bankruptcy filing by Geraldine Walker, undertaken in 09.27.2010 in Brentwood, CA under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Geraldine Walker — California, 10-71088


ᐅ Rosalyn Marie Walker, California

Address: 3130 Balfour Rd Ste D Brentwood, CA 94513-5516

Concise Description of Bankruptcy Case 6:15-bk-10914-MW7: "The bankruptcy record of Rosalyn Marie Walker from Brentwood, CA, shows a Chapter 7 case filed in 02.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Rosalyn Marie Walker — California, 6:15-bk-10914-MW


ᐅ Sr Kenneth Walker, California

Address: 623 Norris St Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-74951: "The bankruptcy record of Sr Kenneth Walker from Brentwood, CA, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
Sr Kenneth Walker — California, 10-74951


ᐅ Mark Wallace, California

Address: 1673 Marigold Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-417277: "The bankruptcy record of Mark Wallace from Brentwood, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Mark Wallace — California, 10-41727


ᐅ Daniel Wallen, California

Address: 1329 Ellen Ln Brentwood, CA 94513

Bankruptcy Case 09-72372 Summary: "The bankruptcy record of Daniel Wallen from Brentwood, CA, shows a Chapter 7 case filed in 12/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2010."
Daniel Wallen — California, 09-72372


ᐅ Mary Diane Walton, California

Address: 740 Timberline Ter Brentwood, CA 94513

Bankruptcy Case 11-43263 Overview: "The bankruptcy filing by Mary Diane Walton, undertaken in 2011-03-25 in Brentwood, CA under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Mary Diane Walton — California, 11-43263


ᐅ Shannon M Walz, California

Address: 1153 Pimento Dr Brentwood, CA 94513-2331

Bankruptcy Case 14-42232 Summary: "The bankruptcy filing by Shannon M Walz, undertaken in May 22, 2014 in Brentwood, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Shannon M Walz — California, 14-42232