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 William Lee Lopez, California

Address: 1145 2nd St # A325 Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-718917: "In Brentwood, CA, William Lee Lopez filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2012."
William Lee Lopez — California, 11-71891


ᐅ Christine M Lopez, California

Address: 222 Carter Pl Brentwood, CA 94513-7332

Snapshot of U.S. Bankruptcy Proceeding Case 15-43836: "Christine M Lopez's Chapter 7 bankruptcy, filed in Brentwood, CA in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Christine M Lopez — California, 15-43836


ᐅ Gabina Sonia Lopez, California

Address: 741 Crocket Dr Brentwood, CA 94513-8333

Snapshot of U.S. Bankruptcy Proceeding Case 10-74679: "Gabina Sonia Lopez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in December 2010, culminating in its successful completion by April 26, 2016."
Gabina Sonia Lopez — California, 10-74679


ᐅ John Lopez, California

Address: 599 Myrtle Beach Dr Brentwood, CA 94513

Bankruptcy Case 10-42591 Overview: "John Lopez's bankruptcy, initiated in March 2010 and concluded by 2010-06-13 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lopez — California, 10-42591


ᐅ Thomas Angel Lopez, California

Address: 780 Anderson Ave Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-44296: "The bankruptcy filing by Thomas Angel Lopez, undertaken in 05.17.2012 in Brentwood, CA under Chapter 7, concluded with discharge in 09/02/2012 after liquidating assets."
Thomas Angel Lopez — California, 12-44296


ᐅ Jason Lopez, California

Address: 326 Roundhill Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-42048: "The bankruptcy record of Jason Lopez from Brentwood, CA, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Jason Lopez — California, 10-42048


ᐅ Frank C Lopez, California

Address: 110 Winesap Dr Brentwood, CA 94513-5907

Brief Overview of Bankruptcy Case 10-42649: "Frank C Lopez, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 03/11/2010, culminating in its successful completion by 2013-07-29."
Frank C Lopez — California, 10-42649


ᐅ Holly Lopez, California

Address: 2400 Shady Willow Ln Unit 26D Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-47207: "The bankruptcy record of Holly Lopez from Brentwood, CA, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Holly Lopez — California, 10-47207


ᐅ Sally Shukyin Lou, California

Address: 1341 Carlisle Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 13-41397: "In a Chapter 7 bankruptcy case, Sally Shukyin Lou from Brentwood, CA, saw her proceedings start in 2013-03-08 and complete by 2013-06-11, involving asset liquidation."
Sally Shukyin Lou — California, 13-41397


ᐅ Anita Rose Loux, California

Address: 7251 Brentwood Blvd Apt 103 Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-42295: "The bankruptcy record of Anita Rose Loux from Brentwood, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2012."
Anita Rose Loux — California, 12-42295


ᐅ Bruce Lovell, California

Address: 939 Country Glen Ln Brentwood, CA 94513

Bankruptcy Case 10-40422 Overview: "Bruce Lovell's bankruptcy, initiated in 2010-01-14 and concluded by April 2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lovell — California, 10-40422


ᐅ Eduardo Lozano, California

Address: 1845 Tanglewood Ln Brentwood, CA 94513

Brief Overview of Bankruptcy Case 09-70240: "In a Chapter 7 bankruptcy case, Eduardo Lozano from Brentwood, CA, saw his proceedings start in October 29, 2009 and complete by January 26, 2010, involving asset liquidation."
Eduardo Lozano — California, 09-70240


ᐅ Donna Faye Lucas, California

Address: 1780 Jubilee Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-44871: "Donna Faye Lucas's bankruptcy, initiated in 06/06/2012 and concluded by 09.22.2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Faye Lucas — California, 12-44871


ᐅ Korrin M Lucca, California

Address: 1971 Rapallo Ct Brentwood, CA 94513-5936

Brief Overview of Bankruptcy Case 10-73213: "Chapter 13 bankruptcy for Korrin M Lucca in Brentwood, CA began in 11.16.2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-03-24."
Korrin M Lucca — California, 10-73213


ᐅ Michael J Lucca, California

Address: 1971 Rapallo Ct Brentwood, CA 94513-5936

Concise Description of Bankruptcy Case 10-732137: "Michael J Lucca, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by 03.24.2016."
Michael J Lucca — California, 10-73213


ᐅ Gregory Ludwig, California

Address: 3141 Concord Ave Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-456027: "Gregory Ludwig's Chapter 7 bankruptcy, filed in Brentwood, CA in 05/14/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Gregory Ludwig — California, 10-45602


ᐅ Sergio Luna, California

Address: 2392 Brandon Miles Way Brentwood, CA 94513

Bankruptcy Case 12-49981 Summary: "Sergio Luna's bankruptcy, initiated in 2012-12-20 and concluded by Mar 25, 2013 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Luna — California, 12-49981


ᐅ Anthony Luu, California

Address: 1844 Tarragon Dr Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-49654: "The bankruptcy filing by Anthony Luu, undertaken in August 23, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 11.24.2010 after liquidating assets."
Anthony Luu — California, 10-49654


ᐅ Wayne Lynch, California

Address: 1688 Greenyard Ct Brentwood, CA 94513

Bankruptcy Case 10-43528 Overview: "Wayne Lynch's Chapter 7 bankruptcy, filed in Brentwood, CA in 03/30/2010, led to asset liquidation, with the case closing in 07/03/2010."
Wayne Lynch — California, 10-43528


ᐅ Jennifer Maasberg, California

Address: 4623 Ford St Brentwood, CA 94513

Bankruptcy Case 09-70750 Summary: "The case of Jennifer Maasberg in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Maasberg — California, 09-70750


ᐅ Scott C Macdonald, California

Address: 2457 Mojave Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-48103: "The bankruptcy filing by Scott C Macdonald, undertaken in 07.29.2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Scott C Macdonald — California, 11-48103


ᐅ Tamara Lynne Macdonald, California

Address: 863 Stonewood Dr Brentwood, CA 94513-6116

Concise Description of Bankruptcy Case 11-710117: "Tamara Lynne Macdonald's Chapter 13 bankruptcy in Brentwood, CA started in Oct 17, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2016."
Tamara Lynne Macdonald — California, 11-71011


ᐅ Douglas Leigh Macdonald, California

Address: 863 Stonewood Dr Brentwood, CA 94513-6116

Bankruptcy Case 11-71011 Overview: "10/17/2011 marked the beginning of Douglas Leigh Macdonald's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 06.15.2016."
Douglas Leigh Macdonald — California, 11-71011


ᐅ Matthew J Madeira, California

Address: 627 Lugano Ct Brentwood, CA 94513-1955

Snapshot of U.S. Bankruptcy Proceeding Case 14-31964-tmb7: "The case of Matthew J Madeira in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Madeira — California, 14-31964


ᐅ Richard J Madriaga, California

Address: 521 Milford St Brentwood, CA 94513

Bankruptcy Case 11-49745 Overview: "The bankruptcy filing by Richard J Madriaga, undertaken in 09/09/2011 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-12-26 after liquidating assets."
Richard J Madriaga — California, 11-49745


ᐅ Richard P Maes, California

Address: 1717 Mediterraneo Pl Brentwood, CA 94513-1766

Bankruptcy Case 14-43661 Summary: "The bankruptcy filing by Richard P Maes, undertaken in 09.07.2014 in Brentwood, CA under Chapter 7, concluded with discharge in 2014-12-06 after liquidating assets."
Richard P Maes — California, 14-43661


ᐅ Erika D Maes, California

Address: 1717 Mediterraneo Pl Brentwood, CA 94513-1766

Snapshot of U.S. Bankruptcy Proceeding Case 14-43661: "Erika D Maes's bankruptcy, initiated in September 2014 and concluded by 12.06.2014 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika D Maes — California, 14-43661


ᐅ Caren Jo Magdamo, California

Address: 112 Knights Bridge Ct Brentwood, CA 94513

Bankruptcy Case 12-48842 Overview: "In Brentwood, CA, Caren Jo Magdamo filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Caren Jo Magdamo — California, 12-48842


ᐅ Isaac Makinano, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-40667: "In Brentwood, CA, Isaac Makinano filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Isaac Makinano — California, 15-40667


ᐅ Monica R Malcuit, California

Address: 1561 Jasmine Pl Brentwood, CA 94513-7013

Bankruptcy Case 08-45925 Overview: "The bankruptcy record for Monica R Malcuit from Brentwood, CA, under Chapter 13, filed in 10.16.2008, involved setting up a repayment plan, finalized by Dec 12, 2013."
Monica R Malcuit — California, 08-45925


ᐅ Jr Curtis James Mallatt, California

Address: 132 Honeygold Ln Brentwood, CA 94513-6023

Bankruptcy Case 10-40925 Overview: "Jr Curtis James Mallatt's Chapter 13 bankruptcy in Brentwood, CA started in Jan 28, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 25, 2013."
Jr Curtis James Mallatt — California, 10-40925


ᐅ Debbie Malone, California

Address: 219 Upton Pyne Dr Brentwood, CA 94513

Bankruptcy Case 10-70508 Overview: "Brentwood, CA resident Debbie Malone's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2010."
Debbie Malone — California, 10-70508


ᐅ Darren Richard Maltbie, California

Address: 660 Piva Ct Brentwood, CA 94513-6200

Brief Overview of Bankruptcy Case 14-44500: "Brentwood, CA resident Darren Richard Maltbie's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2015."
Darren Richard Maltbie — California, 14-44500


ᐅ Jeffrey Manalili, California

Address: 1885 El Dorado Ave Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-473077: "The bankruptcy filing by Jeffrey Manalili, undertaken in 07/08/2011 in Brentwood, CA under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Jeffrey Manalili — California, 11-47307


ᐅ Kenneth Michael Mann, California

Address: 1960 Gaiole Ct Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-43702: "The bankruptcy filing by Kenneth Michael Mann, undertaken in April 27, 2012 in Brentwood, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kenneth Michael Mann — California, 12-43702


ᐅ John Peter Manos, California

Address: 2196 Gann St Brentwood, CA 94513

Bankruptcy Case 12-42232 Summary: "John Peter Manos's bankruptcy, initiated in 2012-03-12 and concluded by 2012-06-28 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Peter Manos — California, 12-42232


ᐅ Mona Lisa Mansig, California

Address: 310 Orchard Dr Brentwood, CA 94513-1500

Bankruptcy Case 15-42636 Summary: "In Brentwood, CA, Mona Lisa Mansig filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015."
Mona Lisa Mansig — California, 15-42636


ᐅ Carlos Perez Manuel, California

Address: 1392 Bauer Way Brentwood, CA 94513

Bankruptcy Case 12-48192 Overview: "Carlos Perez Manuel's Chapter 7 bankruptcy, filed in Brentwood, CA in 2012-10-05, led to asset liquidation, with the case closing in Jan 8, 2013."
Carlos Perez Manuel — California, 12-48192


ᐅ Junior R Marabel, California

Address: 2400 Shady Willow Ln Unit 28F Brentwood, CA 94513-3736

Concise Description of Bankruptcy Case 14-445767: "The case of Junior R Marabel in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior R Marabel — California, 14-44576


ᐅ Donald Arthur Maraj, California

Address: 920 Suntan Ln Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-46474: "The bankruptcy record of Donald Arthur Maraj from Brentwood, CA, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Donald Arthur Maraj — California, 11-46474


ᐅ Gino Joseph Marcelli, California

Address: 49 Tradition Way Brentwood, CA 94513-6223

Concise Description of Bankruptcy Case 2014-416747: "Brentwood, CA resident Gino Joseph Marcelli's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Gino Joseph Marcelli — California, 2014-41674


ᐅ Diana Marcon, California

Address: 1619 Regent Dr Brentwood, CA 94513-6922

Brief Overview of Bankruptcy Case 10-70430: "Diana Marcon's Brentwood, CA bankruptcy under Chapter 13 in September 12, 2010 led to a structured repayment plan, successfully discharged in 02/04/2016."
Diana Marcon — California, 10-70430


ᐅ Mario A Marcon, California

Address: 1619 Regent Dr Brentwood, CA 94513-6922

Concise Description of Bankruptcy Case 10-704307: "Chapter 13 bankruptcy for Mario A Marcon in Brentwood, CA began in 2010-09-12, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-04."
Mario A Marcon — California, 10-70430


ᐅ Walter M Mardigras, California

Address: 1768 La Pergola Dr Brentwood, CA 94513

Bankruptcy Case 11-49841 Summary: "The bankruptcy record of Walter M Mardigras from Brentwood, CA, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Walter M Mardigras — California, 11-49841


ᐅ Melissa Troche Marion, California

Address: 489 Richdale Ct Brentwood, CA 94513-1573

Snapshot of U.S. Bankruptcy Proceeding Case 08-47142: "Filing for Chapter 13 bankruptcy in 12/02/2008, Melissa Troche Marion from Brentwood, CA, structured a repayment plan, achieving discharge in 01.10.2014."
Melissa Troche Marion — California, 08-47142


ᐅ Anthony Santos Marion, California

Address: 489 Richdale Ct Brentwood, CA 94513-1573

Brief Overview of Bankruptcy Case 08-47142: "12/02/2008 marked the beginning of Anthony Santos Marion's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by 2014-01-10."
Anthony Santos Marion — California, 08-47142


ᐅ Eduardo Mariscal, California

Address: 930 Mericrest St Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-45539: "Brentwood, CA resident Eduardo Mariscal's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Eduardo Mariscal — California, 10-45539


ᐅ Rosario Marquez, California

Address: PO Box 1154 Brentwood, CA 94513-3154

Brief Overview of Bankruptcy Case 08-41915: "Rosario Marquez's Chapter 13 bankruptcy in Brentwood, CA started in 2008-04-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.13.2013."
Rosario Marquez — California, 08-41915


ᐅ Steven Marriott, California

Address: 1037 Meadow Brook Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-40107: "In Brentwood, CA, Steven Marriott filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Steven Marriott — California, 10-40107


ᐅ Karen Marshall, California

Address: 2958 Celeste Way Brentwood, CA 94513

Bankruptcy Case 10-71646 Summary: "The bankruptcy record of Karen Marshall from Brentwood, CA, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Karen Marshall — California, 10-71646


ᐅ Iv Frank Joseph Marshall, California

Address: 925 Crescent Dr Brentwood, CA 94513

Bankruptcy Case 11-45780 Overview: "Brentwood, CA resident Iv Frank Joseph Marshall's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Iv Frank Joseph Marshall — California, 11-45780


ᐅ Michael Shane Marshall, California

Address: 715 Outrigger Cir Brentwood, CA 94513

Bankruptcy Case 13-40471 Summary: "In Brentwood, CA, Michael Shane Marshall filed for Chapter 7 bankruptcy in 01/28/2013. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2013."
Michael Shane Marshall — California, 13-40471


ᐅ Derrick Lynn Clevel Martin, California

Address: 143 Wexford St Brentwood, CA 94513

Concise Description of Bankruptcy Case 12-442287: "Brentwood, CA resident Derrick Lynn Clevel Martin's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Derrick Lynn Clevel Martin — California, 12-44228


ᐅ Claymon Martin, California

Address: 2591 Virginia Dr Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-41282: "Claymon Martin's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-02-05, led to asset liquidation, with the case closing in May 2010."
Claymon Martin — California, 10-41282


ᐅ Darrin Lee Martindale, California

Address: 1869 La Fonte Ct Brentwood, CA 94513-7224

Bankruptcy Case 10-42039 Summary: "The bankruptcy record for Darrin Lee Martindale from Brentwood, CA, under Chapter 13, filed in 02/25/2010, involved setting up a repayment plan, finalized by Mar 31, 2015."
Darrin Lee Martindale — California, 10-42039


ᐅ Jenaro Martinez, California

Address: PO Box 176 Brentwood, CA 94513-0176

Bankruptcy Case 2014-42062 Overview: "Brentwood, CA resident Jenaro Martinez's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2014."
Jenaro Martinez — California, 2014-42062


ᐅ Laura Martinez, California

Address: 1700 Eureka Ave # B Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-48671: "Laura Martinez's Chapter 7 bankruptcy, filed in Brentwood, CA in 2011-08-12, led to asset liquidation, with the case closing in November 2011."
Laura Martinez — California, 11-48671


ᐅ Silvestre Martinez, California

Address: 374 Topaz St Brentwood, CA 94513

Bankruptcy Case 10-41234 Overview: "In a Chapter 7 bankruptcy case, Silvestre Martinez from Brentwood, CA, saw their proceedings start in 02/05/2010 and complete by 05.11.2010, involving asset liquidation."
Silvestre Martinez — California, 10-41234


ᐅ Lisette Martinez, California

Address: 200 Village Dr Apt 4L Brentwood, CA 94513-1175

Brief Overview of Bankruptcy Case 14-40442: "The case of Lisette Martinez in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisette Martinez — California, 14-40442


ᐅ Carrie A Martinez, California

Address: 1976 Rapallo Ct Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-44662: "Carrie A Martinez's Chapter 7 bankruptcy, filed in Brentwood, CA in May 31, 2012, led to asset liquidation, with the case closing in 09/16/2012."
Carrie A Martinez — California, 12-44662


ᐅ Kendal D Mason, California

Address: 690 Garland Way Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-42795: "In Brentwood, CA, Kendal D Mason filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Kendal D Mason — California, 11-42795


ᐅ Jeffrey Matson, California

Address: 1250 Glenwillow Dr Brentwood, CA 94513

Bankruptcy Case 10-74739 Overview: "Brentwood, CA resident Jeffrey Matson's 12.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Jeffrey Matson — California, 10-74739


ᐅ Julie Mattea, California

Address: PO Box 939 Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-428997: "In a Chapter 7 bankruptcy case, Julie Mattea from Brentwood, CA, saw her proceedings start in 2010-03-17 and complete by 2010-06-20, involving asset liquidation."
Julie Mattea — California, 10-42899


ᐅ Mark Timothy Matthiessen, California

Address: 2048 Great Meadow Ct Brentwood, CA 94513-4112

Concise Description of Bankruptcy Case 07-436657: "Mark Timothy Matthiessen's Brentwood, CA bankruptcy under Chapter 13 in 10.30.2007 led to a structured repayment plan, successfully discharged in 01.10.2013."
Mark Timothy Matthiessen — California, 07-43665


ᐅ Gregory A Mattus, California

Address: 4603 Balfour Rd Trlr 4 Brentwood, CA 94513-1621

Bankruptcy Case 14-40580 Summary: "The bankruptcy record of Gregory A Mattus from Brentwood, CA, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Gregory A Mattus — California, 14-40580


ᐅ James Frederick May, California

Address: 1720 Brampton Pl Brentwood, CA 94513-6575

Concise Description of Bankruptcy Case 14-402667: "The bankruptcy filing by James Frederick May, undertaken in January 21, 2014 in Brentwood, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
James Frederick May — California, 14-40266


ᐅ Miaja Lea Mccauley, California

Address: 300 Balfour Rd Brentwood, CA 94513

Bankruptcy Case 11-41979 Overview: "Brentwood, CA resident Miaja Lea Mccauley's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Miaja Lea Mccauley — California, 11-41979


ᐅ Hazel Mccauley, California

Address: 750 Larkspur Ln Unit 4202 Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-409917: "Hazel Mccauley's Chapter 7 bankruptcy, filed in Brentwood, CA in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-04."
Hazel Mccauley — California, 10-40991


ᐅ David R Mcclain, California

Address: 1048 Meadow Brook Ct Brentwood, CA 94513-6727

Concise Description of Bankruptcy Case 10-725887: "David R Mcclain, a resident of Brentwood, CA, entered a Chapter 13 bankruptcy plan in 10.29.2010, culminating in its successful completion by 01.25.2016."
David R Mcclain — California, 10-72588


ᐅ Deidre Mcclain, California

Address: 1048 Meadow Brook Ct Brentwood, CA 94513-6727

Bankruptcy Case 10-72588 Summary: "Deidre Mcclain's Brentwood, CA bankruptcy under Chapter 13 in October 29, 2010 led to a structured repayment plan, successfully discharged in 01/25/2016."
Deidre Mcclain — California, 10-72588


ᐅ Raymond Mccloud, California

Address: 3660 Walnut Blvd Trlr 6 Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-41355: "The case of Raymond Mccloud in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Mccloud — California, 10-41355


ᐅ Teresa L Mccowan, California

Address: 1800 Corte Vista St Brentwood, CA 94513

Concise Description of Bankruptcy Case 12-422517: "In a Chapter 7 bankruptcy case, Teresa L Mccowan from Brentwood, CA, saw her proceedings start in 2012-03-13 and complete by 06/29/2012, involving asset liquidation."
Teresa L Mccowan — California, 12-42251


ᐅ Daryl Lee Mccoy, California

Address: 1975 St Martins Pl Brentwood, CA 94513

Bankruptcy Case 11-40575 Summary: "The case of Daryl Lee Mccoy in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Lee Mccoy — California, 11-40575


ᐅ Sherry Lynn Mccune, California

Address: 1275 Central Blvd Apt 267 Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 12-43633: "Sherry Lynn Mccune's bankruptcy, initiated in April 25, 2012 and concluded by 08/11/2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Lynn Mccune — California, 12-43633


ᐅ Marcus Raymond Mcdaniel, California

Address: 458 Effie Ct Brentwood, CA 94513

Bankruptcy Case 12-44951 Summary: "In Brentwood, CA, Marcus Raymond Mcdaniel filed for Chapter 7 bankruptcy in 2012-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Marcus Raymond Mcdaniel — California, 12-44951


ᐅ Iv Samuel C Mcduffie, California

Address: 240 White Birch Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-441687: "Iv Samuel C Mcduffie's Chapter 7 bankruptcy, filed in Brentwood, CA in Jul 23, 2013, led to asset liquidation, with the case closing in October 2013."
Iv Samuel C Mcduffie — California, 13-44168


ᐅ William Andrew Mcelmurry, California

Address: 428 Iron Club Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 13-459587: "Brentwood, CA resident William Andrew Mcelmurry's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
William Andrew Mcelmurry — California, 13-45958


ᐅ Robert Mchugh, California

Address: 401 Almond Dr Brentwood, CA 94513

Bankruptcy Case 10-48801 Summary: "The bankruptcy filing by Robert Mchugh, undertaken in 2010-07-31 in Brentwood, CA under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Robert Mchugh — California, 10-48801


ᐅ Melinda Jayne Mckinney, California

Address: 1398 Camden Ct Brentwood, CA 94513-6524

Bankruptcy Case 10-72976 Overview: "Melinda Jayne Mckinney's Brentwood, CA bankruptcy under Chapter 13 in November 10, 2010 led to a structured repayment plan, successfully discharged in February 10, 2016."
Melinda Jayne Mckinney — California, 10-72976


ᐅ Jr David Paul Mckinnon, California

Address: 200 Kayla Pl Brentwood, CA 94513

Bankruptcy Case 11-43437 Overview: "In Brentwood, CA, Jr David Paul Mckinnon filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Jr David Paul Mckinnon — California, 11-43437


ᐅ Terry Lee Medeiros, California

Address: 256 Creektrail Ct Brentwood, CA 94513-7308

Bankruptcy Case 10-74281 Overview: "Filing for Chapter 13 bankruptcy in 12/14/2010, Terry Lee Medeiros from Brentwood, CA, structured a repayment plan, achieving discharge in 04/07/2016."
Terry Lee Medeiros — California, 10-74281


ᐅ Mary Bernadette Medeiros, California

Address: 256 Creektrail Ct Brentwood, CA 94513-7308

Bankruptcy Case 10-74281 Summary: "Filing for Chapter 13 bankruptcy in 12/14/2010, Mary Bernadette Medeiros from Brentwood, CA, structured a repayment plan, achieving discharge in 04/07/2016."
Mary Bernadette Medeiros — California, 10-74281


ᐅ Todd Christopher Medel, California

Address: 851 Oak St Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 11-44993: "In Brentwood, CA, Todd Christopher Medel filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Todd Christopher Medel — California, 11-44993


ᐅ Jr Aurelio M Medina, California

Address: 2041 Trailside Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-411017: "Jr Aurelio M Medina's Chapter 7 bankruptcy, filed in Brentwood, CA in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-19."
Jr Aurelio M Medina — California, 11-41101


ᐅ Lidia Monica Medrano, California

Address: 1037 Spruce St Brentwood, CA 94513

Brief Overview of Bankruptcy Case 12-43634: "Lidia Monica Medrano's bankruptcy, initiated in 04.25.2012 and concluded by 08/11/2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Monica Medrano — California, 12-43634


ᐅ Sara Hawley Meech, California

Address: 1460 Shadow Falls Dr Brentwood, CA 94513-6133

Concise Description of Bankruptcy Case 10-006607: "Sara Hawley Meech's Brentwood, CA bankruptcy under Chapter 13 in 2010-01-08 led to a structured repayment plan, successfully discharged in Jan 26, 2015."
Sara Hawley Meech — California, 10-00660


ᐅ Scott William Meech, California

Address: 1460 Shadow Falls Dr Brentwood, CA 94513-6133

Concise Description of Bankruptcy Case 10-006607: "Filing for Chapter 13 bankruptcy in Jan 8, 2010, Scott William Meech from Brentwood, CA, structured a repayment plan, achieving discharge in January 2015."
Scott William Meech — California, 10-00660


ᐅ Eric Mehlberg, California

Address: 405 Gristmill Dr Brentwood, CA 94513-2523

Concise Description of Bankruptcy Case 08-406627: "February 2008 marked the beginning of Eric Mehlberg's Chapter 13 bankruptcy in Brentwood, CA, entailing a structured repayment schedule, completed by March 25, 2013."
Eric Mehlberg — California, 08-40662


ᐅ Jr Oscar Giovanni Mejia, California

Address: 534 Almanor St Brentwood, CA 94513

Bankruptcy Case 11-42865 Summary: "Brentwood, CA resident Jr Oscar Giovanni Mejia's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2011."
Jr Oscar Giovanni Mejia — California, 11-42865


ᐅ Peter Mejia, California

Address: 2140 Cristina Way Brentwood, CA 94513

Concise Description of Bankruptcy Case 10-707217: "The bankruptcy filing by Peter Mejia, undertaken in September 20, 2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Peter Mejia — California, 10-70721


ᐅ Nerissa Lorraine Pe Melendez, California

Address: 1145 2nd St # A257 Brentwood, CA 94513

Bankruptcy Case 13-43350 Overview: "In Brentwood, CA, Nerissa Lorraine Pe Melendez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Nerissa Lorraine Pe Melendez — California, 13-43350


ᐅ Irvin Glen Melton, California

Address: 1767 Latour Ave Brentwood, CA 94513

Bankruptcy Case 13-44564 Summary: "The bankruptcy record of Irvin Glen Melton from Brentwood, CA, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-11."
Irvin Glen Melton — California, 13-44564


ᐅ Sarah Memory, California

Address: 20 Shawne Pl Brentwood, CA 94513

Snapshot of U.S. Bankruptcy Proceeding Case 10-41909: "Sarah Memory's bankruptcy, initiated in Feb 23, 2010 and concluded by 05.29.2010 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Memory — California, 10-41909


ᐅ Gonzalo Mendez, California

Address: 522 Vivian St Brentwood, CA 94513

Brief Overview of Bankruptcy Case 10-48987: "The bankruptcy filing by Gonzalo Mendez, undertaken in 08/05/2010 in Brentwood, CA under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Gonzalo Mendez — California, 10-48987


ᐅ Lisa Ann Mendez, California

Address: 1404 Buckingham Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 12-495527: "Lisa Ann Mendez's bankruptcy, initiated in November 2012 and concluded by 2013-03-05 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Mendez — California, 12-49552


ᐅ Miguel Dator Mendoza, California

Address: 1876 Tarragon Dr Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-725367: "Miguel Dator Mendoza's bankruptcy, initiated in 2011-11-30 and concluded by February 28, 2012 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Dator Mendoza — California, 11-72536


ᐅ Tammy Mendoza, California

Address: 161 Mesquite Ct Brentwood, CA 94513

Bankruptcy Case 10-72335 Summary: "Tammy Mendoza's Chapter 7 bankruptcy, filed in Brentwood, CA in 10/26/2010, led to asset liquidation, with the case closing in 01/26/2011."
Tammy Mendoza — California, 10-72335


ᐅ Christopher Mendrek, California

Address: 745 Dainty Ave Brentwood, CA 94513

Bankruptcy Case 10-48153 Overview: "The case of Christopher Mendrek in Brentwood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mendrek — California, 10-48153


ᐅ Edward Ernest Mero, California

Address: 566 Douglas Dr Brentwood, CA 94513

Bankruptcy Case 11-45663 Overview: "In a Chapter 7 bankruptcy case, Edward Ernest Mero from Brentwood, CA, saw his proceedings start in May 24, 2011 and complete by September 2011, involving asset liquidation."
Edward Ernest Mero — California, 11-45663


ᐅ Freddy Antonio Mesina, California

Address: 602 Coconut Ct Brentwood, CA 94513

Concise Description of Bankruptcy Case 11-462567: "Freddy Antonio Mesina's bankruptcy, initiated in 06/09/2011 and concluded by 09.12.2011 in Brentwood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Antonio Mesina — California, 11-46256