Concord, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Concord.
Last updated on:
March 29, 2025
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.
Comprehensive Reports on Background, Contacts
Roy Abbett, Concord CA
Address: PO Box 21638 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-72581: "Roy Abbett's bankruptcy, initiated in 10/29/2010 and concluded by 01/26/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Abbett — California
Angela Abreu, Concord CA
Address: 749 Ygnacio Woods Ct Concord, CA 94518
Bankruptcy Case 10-42401 Summary: "The bankruptcy filing by Angela Abreu, undertaken in 03/05/2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Angela Abreu — California
Nancy Carol Abreu, Concord CA
Address: 1009 Scotnell Pl Concord, CA 94518-2166
Snapshot of U.S. Bankruptcy Proceeding Case 10-74529: "Chapter 13 bankruptcy for Nancy Carol Abreu in Concord, CA began in Dec 20, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-04-07."
Nancy Carol Abreu — California
Carlos Gonzales Accinelli, Concord CA
Address: 780 Oak Grove Rd Apt A123 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-49365: "Carlos Gonzales Accinelli's Chapter 7 bankruptcy, filed in Concord, CA in August 31, 2011, led to asset liquidation, with the case closing in 2011-12-17."
Carlos Gonzales Accinelli — California
Kristine Acevedo, Concord CA
Address: 4517 Birch Bark Rd Concord, CA 94521-4246
Bankruptcy Case 15-41675 Summary: "The bankruptcy record of Kristine Acevedo from Concord, CA, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Kristine Acevedo — California
Louis A Acevedo, Concord CA
Address: 2220 Hickory Dr Concord, CA 94520-1726
Concise Description of Bankruptcy Case 09-438577: "May 6, 2009 marked the beginning of Louis A Acevedo's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 09.24.2012."
Louis A Acevedo — California
Scott Edward Acevedo, Concord CA
Address: 4517 Birch Bark Rd Concord, CA 94521-4246
Snapshot of U.S. Bankruptcy Proceeding Case 15-41675: "The case of Scott Edward Acevedo in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05/26/2015 and discharged early Aug 24, 2015, focusing on asset liquidation to repay creditors."
Scott Edward Acevedo — California
Mark Gordon Ackenheil, Concord CA
Address: 952 Maplegate Ct Concord, CA 94521
Bankruptcy Case 11-48237 Overview: "Mark Gordon Ackenheil's Chapter 7 bankruptcy, filed in Concord, CA in Aug 1, 2011, led to asset liquidation, with the case closing in 11/17/2011."
Mark Gordon Ackenheil — California
Gina Lynn Acosta, Concord CA
Address: 3820 Fernwood Ct Concord, CA 94521-2651
Concise Description of Bankruptcy Case 09-495037: "Gina Lynn Acosta's Chapter 13 bankruptcy in Concord, CA started in 10.08.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/09/2015."
Gina Lynn Acosta — California
Kenneth Ray Acosta, Concord CA
Address: 3820 Fernwood Ct Concord, CA 94521-2651
Concise Description of Bankruptcy Case 09-495037: "The bankruptcy record for Kenneth Ray Acosta from Concord, CA, under Chapter 13, filed in 2009-10-08, involved setting up a repayment plan, finalized by February 2015."
Kenneth Ray Acosta — California
Salomon Acosta, Concord CA
Address: 1740 Detroit Ave Apt 6 Concord, CA 94520-3380
Bankruptcy Case 14-41878 Overview: "The bankruptcy filing by Salomon Acosta, undertaken in Apr 30, 2014 in Concord, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Salomon Acosta — California
Ray Bruce Adams, Concord CA
Address: 3147 Reva Dr Concord, CA 94519-2125
Snapshot of U.S. Bankruptcy Proceeding Case 10-71149: "In his Chapter 13 bankruptcy case filed in September 28, 2010, Concord, CA's Ray Bruce Adams agreed to a debt repayment plan, which was successfully completed by 01.25.2016."
Ray Bruce Adams — California
Patricia Eugenia Adams, Concord CA
Address: 3147 Reva Dr Concord, CA 94519-2125
Bankruptcy Case 10-71149 Summary: "Patricia Eugenia Adams's Chapter 13 bankruptcy in Concord, CA started in 09.28.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.25.2016."
Patricia Eugenia Adams — California
Marianna Adams, Concord CA
Address: 1544 Bailey Rd Apt 44 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 09-72164: "Marianna Adams's Chapter 7 bankruptcy, filed in Concord, CA in 12/21/2009, led to asset liquidation, with the case closing in 2010-03-26."
Marianna Adams — California
Edna V Adarme, Concord CA
Address: 1206 Saint Elizabeth Ct Concord, CA 94518
Bankruptcy Case 11-44757 Summary: "Concord, CA resident Edna V Adarme's Apr 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Edna V Adarme — California
Michael Aguilar, Concord CA
Address: 38 Terrace Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 12-49490: "In a Chapter 7 bankruptcy case, Michael Aguilar from Concord, CA, saw their proceedings start in Nov 29, 2012 and complete by March 2013, involving asset liquidation."
Michael Aguilar — California
Siamak Ahmadi, Concord CA
Address: 5017 Clayton Rd Concord, CA 94521
Bankruptcy Case 12-48770 Summary: "The bankruptcy filing by Siamak Ahmadi, undertaken in 2012-10-29 in Concord, CA under Chapter 7, concluded with discharge in 02/01/2013 after liquidating assets."
Siamak Ahmadi — California
Abdul Fatah Ahmadzi, Concord CA
Address: 4462 Pinon Ct Concord, CA 94521
Concise Description of Bankruptcy Case 13-404187: "Concord, CA resident Abdul Fatah Ahmadzi's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Abdul Fatah Ahmadzi — California
Lara Yoonchung Ahn, Concord CA
Address: 4675 Melody Dr Apt 335 Concord, CA 94521
Concise Description of Bankruptcy Case 13-436707: "In Concord, CA, Lara Yoonchung Ahn filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2013."
Lara Yoonchung Ahn — California
Michael James Akins, Concord CA
Address: 142 Park St Concord, CA 94520-1108
Bankruptcy Case 2014-43193 Overview: "Michael James Akins's Chapter 7 bankruptcy, filed in Concord, CA in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Michael James Akins — California
Mario Alberto Alas, Concord CA
Address: 1773 Woodcrest Dr Concord, CA 94521-1204
Bankruptcy Case 10-74684 Overview: "Mario Alberto Alas's Chapter 13 bankruptcy in Concord, CA started in 2010-12-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/29/2016."
Mario Alberto Alas — California
Pierre Alcutt, Concord CA
Address: 3000 Salvio St Concord, CA 94519
Bankruptcy Case 10-74856 Overview: "Concord, CA resident Pierre Alcutt's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Pierre Alcutt — California
Elisha S Alder, Concord CA
Address: 3906 E El Campo Ct Concord, CA 94519-1824
Brief Overview of Bankruptcy Case 2014-43047: "In Concord, CA, Elisha S Alder filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2014."
Elisha S Alder — California
Haydelisa Alfredo, Concord CA
Address: 1413 Bel Air Dr Apt B Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-40820: "The bankruptcy filing by Haydelisa Alfredo, undertaken in January 2010 in Concord, CA under Chapter 7, concluded with discharge in 05/01/2010 after liquidating assets."
Haydelisa Alfredo — California
Matthew Allen, Concord CA
Address: 1422 San Carlos Ave Concord, CA 94518
Bankruptcy Case 10-44498 Overview: "In Concord, CA, Matthew Allen filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2010."
Matthew Allen — California
Tyson Allen, Concord CA
Address: 5450 Kirkwood Dr Apt H4 Concord, CA 94521
Concise Description of Bankruptcy Case 10-704837: "The case of Tyson Allen in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-14 and discharged early 12.31.2010, focusing on asset liquidation to repay creditors."
Tyson Allen — California
Jason Lenard Allen, Concord CA
Address: 1064 Mohr Ln Unit D Concord, CA 94518
Concise Description of Bankruptcy Case 11-448207: "Jason Lenard Allen's bankruptcy, initiated in 05.02.2011 and concluded by 07/26/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lenard Allen — California
Carina Gloribehtte Alvarado, Concord CA
Address: 1771 Broadway St Apt 116 Concord, CA 94520-2633
Bankruptcy Case 16-41704 Summary: "The case of Carina Gloribehtte Alvarado in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early Sep 18, 2016, focusing on asset liquidation to repay creditors."
Carina Gloribehtte Alvarado — California
Miguel Angel Alvarado, Concord CA
Address: 3001 Esperanza Dr Concord, CA 94519-2233
Concise Description of Bankruptcy Case 15-420157: "In a Chapter 7 bankruptcy case, Miguel Angel Alvarado from Concord, CA, saw his proceedings start in Jun 25, 2015 and complete by 2015-09-23, involving asset liquidation."
Miguel Angel Alvarado — California
Brian Dean Alvarez, Concord CA
Address: 1330 Rosemary Ln Concord, CA 94518
Brief Overview of Bankruptcy Case 11-47165: "Concord, CA resident Brian Dean Alvarez's 07/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Brian Dean Alvarez — California
Janice Lee Alvarez, Concord CA
Address: 1060 Oak Grove Rd Apt 18 Concord, CA 94518
Bankruptcy Case 09-49862 Summary: "In Concord, CA, Janice Lee Alvarez filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2010."
Janice Lee Alvarez — California
Francisco Alvarez, Concord CA
Address: 3683 Willow Pass Rd Apt 9 Concord, CA 94519
Bankruptcy Case 12-43414 Summary: "Concord, CA resident Francisco Alvarez's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Francisco Alvarez — California
Linda Gloria Amaral, Concord CA
Address: 24 Ponderey Pl Concord, CA 94521-2349
Snapshot of U.S. Bankruptcy Proceeding Case 11-47002: "Linda Gloria Amaral's Chapter 13 bankruptcy in Concord, CA started in June 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-10."
Linda Gloria Amaral — California
Lino Manuel Amaral, Concord CA
Address: 24 Ponderey Pl Concord, CA 94521-2349
Bankruptcy Case 11-47002 Overview: "Lino Manuel Amaral, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in June 30, 2011, culminating in its successful completion by February 2015."
Lino Manuel Amaral — California
Jimmy A Amenta, Concord CA
Address: 958 Junction Ct Concord, CA 94518
Concise Description of Bankruptcy Case 11-447027: "In Concord, CA, Jimmy A Amenta filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Jimmy A Amenta — California
Azad Amiri, Concord CA
Address: PO Box 5728 Concord, CA 94524
Bankruptcy Case 13-45900 Summary: "In Concord, CA, Azad Amiri filed for Chapter 7 bankruptcy in October 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2014."
Azad Amiri — California
Haleh Amiri, Concord CA
Address: PO Box 5728 Concord, CA 94524-0728
Brief Overview of Bankruptcy Case 14-40187: "Haleh Amiri's bankruptcy, initiated in January 2014 and concluded by April 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haleh Amiri — California
David An, Concord CA
Address: 1151 Sunrise Hl Concord, CA 94518
Bankruptcy Case 10-73829 Overview: "The bankruptcy record of David An from Concord, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
David An — California
Michelle L Anaman, Concord CA
Address: 1045 Orange St Concord, CA 94518
Bankruptcy Case 11-48325 Overview: "The bankruptcy record of Michelle L Anaman from Concord, CA, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2011."
Michelle L Anaman — California
Stennis Anaman, Concord CA
Address: 1045 Orange St Concord, CA 94518
Bankruptcy Case 13-46416 Summary: "Stennis Anaman's bankruptcy, initiated in Nov 29, 2013 and concluded by 2014-03-04 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stennis Anaman — California
David Ananian, Concord CA
Address: 1304 Saddlehill Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-72622: "The bankruptcy filing by David Ananian, undertaken in October 30, 2010 in Concord, CA under Chapter 7, concluded with discharge in 01.25.2011 after liquidating assets."
David Ananian — California
David A Anderson, Concord CA
Address: 2890 Treat Blvd Unit 27 Concord, CA 94518
Bankruptcy Case 11-49396 Overview: "The bankruptcy filing by David A Anderson, undertaken in August 31, 2011 in Concord, CA under Chapter 7, concluded with discharge in Dec 17, 2011 after liquidating assets."
David A Anderson — California
Lopez Francisco Andrade, Concord CA
Address: 1590 Detroit Ave Apt 6B Concord, CA 94520-3370
Bankruptcy Case 15-42413 Overview: "The bankruptcy filing by Lopez Francisco Andrade, undertaken in 08/01/2015 in Concord, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Lopez Francisco Andrade — California
Teresa Michelle Andre, Concord CA
Address: 1070 San Miguel Rd Apt B12 Concord, CA 94518
Bankruptcy Case 11-71939 Summary: "Teresa Michelle Andre's Chapter 7 bankruptcy, filed in Concord, CA in November 2011, led to asset liquidation, with the case closing in 2012-02-15."
Teresa Michelle Andre — California
Karen Sue Anduza, Concord CA
Address: 3219 Fitzpatrick Dr Concord, CA 94519-2119
Snapshot of U.S. Bankruptcy Proceeding Case 11-71078: "October 2011 marked the beginning of Karen Sue Anduza's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by December 2014."
Karen Sue Anduza — California
Rene De Jesus Angel, Concord CA
Address: 5451 Roundtree Pl Apt C Concord, CA 94521-3966
Concise Description of Bankruptcy Case 15-414207: "The case of Rene De Jesus Angel in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2015 and discharged early 2015-07-29, focusing on asset liquidation to repay creditors."
Rene De Jesus Angel — California
Randall L Angle, Concord CA
Address: 1897 Saddlewood Dr Concord, CA 94521
Bankruptcy Case 09-49242 Summary: "Randall L Angle's bankruptcy, initiated in 2009-09-30 and concluded by 2010-01-03 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall L Angle — California
Jennifer Lynn Anguella, Concord CA
Address: 1080 San Miguel Rd Trlr 137 Concord, CA 94518
Bankruptcy Case 11-44363 Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Anguella from Concord, CA, saw her proceedings start in 2011-04-22 and complete by Aug 8, 2011, involving asset liquidation."
Jennifer Lynn Anguella — California
Juana Luisa Anguiano, Concord CA
Address: 4599 Melody Dr Concord, CA 94521
Bankruptcy Case 13-43927 Overview: "The bankruptcy filing by Juana Luisa Anguiano, undertaken in Jul 10, 2013 in Concord, CA under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Juana Luisa Anguiano — California
Rosario Anonas, Concord CA
Address: 926 Faned Way Concord, CA 94518
Bankruptcy Case 09-71127 Summary: "In a Chapter 7 bankruptcy case, Rosario Anonas from Concord, CA, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Rosario Anonas — California
Parwin Siddig Ansari, Concord CA
Address: 1001 Oak Grove Rd Concord, CA 94518
Bankruptcy Case 11-49263 Summary: "Concord, CA resident Parwin Siddig Ansari's 08/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Parwin Siddig Ansari — California
Timothy Warren Anthon, Concord CA
Address: 825 Oak Grove Rd Apt 29 Concord, CA 94518
Concise Description of Bankruptcy Case 11-446407: "Concord, CA resident Timothy Warren Anthon's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Timothy Warren Anthon — California
Amber Cathleen Araiza, Concord CA
Address: 1080 San Miguel Rd Trlr 11 Concord, CA 94518-1357
Snapshot of U.S. Bankruptcy Proceeding Case 16-41358: "The case of Amber Cathleen Araiza in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-17 and discharged early 08/15/2016, focusing on asset liquidation to repay creditors."
Amber Cathleen Araiza — California
Rodolfo Javier Arellano, Concord CA
Address: 1493 Del Rio Cir Unit C Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 13-40036: "In a Chapter 7 bankruptcy case, Rodolfo Javier Arellano from Concord, CA, saw his proceedings start in January 2013 and complete by 2013-04-08, involving asset liquidation."
Rodolfo Javier Arellano — California
Laura Jean Arevalo, Concord CA
Address: 1381 Del Rio Cir Unit A Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-40341: "In a Chapter 7 bankruptcy case, Laura Jean Arevalo from Concord, CA, saw her proceedings start in January 13, 2012 and complete by 04.11.2012, involving asset liquidation."
Laura Jean Arevalo — California
Juvencio Arias, Concord CA
Address: 3632 Concord Blvd Concord, CA 94519
Concise Description of Bankruptcy Case 10-418327: "Juvencio Arias's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-25 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juvencio Arias — California
Alia Mohamed Ariebi, Concord CA
Address: 1767 Pinetree Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 12-48911: "In a Chapter 7 bankruptcy case, Alia Mohamed Ariebi from Concord, CA, saw her proceedings start in October 2012 and complete by February 3, 2013, involving asset liquidation."
Alia Mohamed Ariebi — California
Itza Y Armas, Concord CA
Address: 2041 Sierra Rd Apt 1 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-44418: "In a Chapter 7 bankruptcy case, Itza Y Armas from Concord, CA, saw their proceedings start in 04/25/2011 and complete by 2011-08-03, involving asset liquidation."
Itza Y Armas — California
Peter Armbrust, Concord CA
Address: 4002 Willow Pass Rd Apt A Concord, CA 94519
Bankruptcy Case 10-48382 Overview: "Peter Armbrust's Chapter 7 bankruptcy, filed in Concord, CA in July 2010, led to asset liquidation, with the case closing in November 2010."
Peter Armbrust — California
Linda Arnold, Concord CA
Address: 5502 Alaska Dr Concord, CA 94521
Bankruptcy Case 10-71180 Summary: "Linda Arnold's bankruptcy, initiated in 09/29/2010 and concluded by 01.15.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Arnold — California
Mary Arnold, Concord CA
Address: 2520 Ryan Rd Apt 5 Concord, CA 94518
Bankruptcy Case 09-72085 Summary: "In Concord, CA, Mary Arnold filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Mary Arnold — California
Joseph Charles Arnoth, Concord CA
Address: 4107 Salem St Concord, CA 94521
Bankruptcy Case 12-45614 Overview: "In Concord, CA, Joseph Charles Arnoth filed for Chapter 7 bankruptcy in July 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2012."
Joseph Charles Arnoth — California
Elizabeth Arreola, Concord CA
Address: 3208 David Ct Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-42711: "The bankruptcy filing by Elizabeth Arreola, undertaken in 2011-03-14 in Concord, CA under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
Elizabeth Arreola — California
Elsa Arriola, Concord CA
Address: 1267 Marlboro Ct Concord, CA 94521
Bankruptcy Case 10-46244 Summary: "In a Chapter 7 bankruptcy case, Elsa Arriola from Concord, CA, saw her proceedings start in 05.28.2010 and complete by Aug 31, 2010, involving asset liquidation."
Elsa Arriola — California
Beverly M Arroyo, Concord CA
Address: 4660 Melody Dr Apt 202 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-48478: "The bankruptcy record of Beverly M Arroyo from Concord, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Beverly M Arroyo — California
Maria S Arthur, Concord CA
Address: 2261 Holbrook Dr Concord, CA 94519-2045
Brief Overview of Bankruptcy Case 10-73322: "The bankruptcy record for Maria S Arthur from Concord, CA, under Chapter 13, filed in 11/18/2010, involved setting up a repayment plan, finalized by 2013-12-17."
Maria S Arthur — California
Ovidio Aguilar Asencio, Concord CA
Address: 1625 6th St Apt 214 Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 13-44093: "Concord, CA resident Ovidio Aguilar Asencio's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Ovidio Aguilar Asencio — California
Ali Asghar, Concord CA
Address: 982 Bonnie Clare Ln Concord, CA 94518
Concise Description of Bankruptcy Case 12-446437: "The bankruptcy filing by Ali Asghar, undertaken in 05/30/2012 in Concord, CA under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
Ali Asghar — California
Sherry Ashley, Concord CA
Address: 825 Oak Grove Rd Apt 69 Concord, CA 94518
Concise Description of Bankruptcy Case 10-402177: "The bankruptcy record of Sherry Ashley from Concord, CA, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Sherry Ashley — California
Tamara C Ashton, Concord CA
Address: 1455 Latour Ln Apt 19 Concord, CA 94521
Bankruptcy Case 13-45337 Summary: "Tamara C Ashton's bankruptcy, initiated in 2013-09-20 and concluded by Dec 24, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara C Ashton — California
Chris Asiain, Concord CA
Address: 2165 Roskelley Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-72353: "Concord, CA resident Chris Asiain's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Chris Asiain — California
Rogelio Munar Asuncion, Concord CA
Address: 1243 Coventry Rd Concord, CA 94518
Bankruptcy Case 13-43993 Summary: "Concord, CA resident Rogelio Munar Asuncion's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2013."
Rogelio Munar Asuncion — California
Gilberto Atayde, Concord CA
Address: 1918 Natoma Dr Concord, CA 94519-1012
Brief Overview of Bankruptcy Case 10-74423: "Gilberto Atayde's Chapter 13 bankruptcy in Concord, CA started in December 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.13.2016."
Gilberto Atayde — California
Juanita Theresa Atayde, Concord CA
Address: 1918 Natoma Dr Concord, CA 94519-1012
Bankruptcy Case 10-74423 Summary: "Juanita Theresa Atayde's Concord, CA bankruptcy under Chapter 13 in 12/16/2010 led to a structured repayment plan, successfully discharged in Apr 13, 2016."
Juanita Theresa Atayde — California
Jason Ramil Atencion, Concord CA
Address: 1505 Kirker Pass Rd Apt 228 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-43827: "The bankruptcy filing by Jason Ramil Atencion, undertaken in July 3, 2013 in Concord, CA under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Jason Ramil Atencion — California
Nader Adli Atout, Concord CA
Address: 2913 Concord Blvd Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 13-46717: "Concord, CA resident Nader Adli Atout's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2014."
Nader Adli Atout — California
Amy Marie Austin, Concord CA
Address: 1146 Victory Ln Concord, CA 94520-4332
Concise Description of Bankruptcy Case 15-419467: "Amy Marie Austin's bankruptcy, initiated in June 2015 and concluded by 2015-09-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Austin — California
Carlos Avalos, Concord CA
Address: 3436 Concord Blvd Concord, CA 94519
Bankruptcy Case 10-70481 Overview: "The case of Carlos Avalos in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-13 and discharged early 2010-12-30, focusing on asset liquidation to repay creditors."
Carlos Avalos — California
Lisa Marie Avegalio, Concord CA
Address: 3575 Halifax Way Concord, CA 94520-1560
Bankruptcy Case 14-31013 Summary: "Lisa Marie Avegalio's Chapter 7 bankruptcy, filed in Concord, CA in Jul 3, 2014, led to asset liquidation, with the case closing in October 1, 2014."
Lisa Marie Avegalio — California
Ramzy Mohamed Awad, Concord CA
Address: 1375 Del Rio Cir Unit C Concord, CA 94518
Brief Overview of Bankruptcy Case 12-49513: "The bankruptcy filing by Ramzy Mohamed Awad, undertaken in 11/30/2012 in Concord, CA under Chapter 7, concluded with discharge in 03.05.2013 after liquidating assets."
Ramzy Mohamed Awad — California
Sunil K Awasti, Concord CA
Address: 825 Oak Grove Rd Apt 37 Concord, CA 94518-3538
Brief Overview of Bankruptcy Case 6:16-bk-13474-SC: "Concord, CA resident Sunil K Awasti's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
Sunil K Awasti — California
Alexandro Ayala, Concord CA
Address: 1080 San Miguel Rd Trlr 123 Concord, CA 94518-1342
Snapshot of U.S. Bankruptcy Proceeding Case 14-40902: "Concord, CA resident Alexandro Ayala's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Alexandro Ayala — California
Anthony Azevedo, Concord CA
Address: 2524 Hamilton Ave Concord, CA 94519
Bankruptcy Case 10-47893 Overview: "The bankruptcy filing by Anthony Azevedo, undertaken in 07/13/2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Anthony Azevedo — California
Khaled Ahmed Azizi, Concord CA
Address: 2520 Ryan Rd Apt 17 Concord, CA 94518
Bankruptcy Case 11-45742 Overview: "Khaled Ahmed Azizi's bankruptcy, initiated in 2011-05-26 and concluded by September 11, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khaled Ahmed Azizi — California
Benita Joyce Azzarello, Concord CA
Address: 1954 Jacqueline Way Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 12-48138: "The case of Benita Joyce Azzarello in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 3, 2012 and discharged early 01.06.2013, focusing on asset liquidation to repay creditors."
Benita Joyce Azzarello — California
Anna Louise Bado, Concord CA
Address: 87 Terrace Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-42387: "In a Chapter 7 bankruptcy case, Anna Louise Bado from Concord, CA, saw her proceedings start in 03.04.2011 and complete by 2011-06-20, involving asset liquidation."
Anna Louise Bado — California
Giovanni Baglieri, Concord CA
Address: 2372 Riverview Dr Concord, CA 94520-1326
Concise Description of Bankruptcy Case 10-481257: "Giovanni Baglieri's Chapter 13 bankruptcy in Concord, CA started in 07.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-03."
Giovanni Baglieri — California
Ghulam Bahaduri, Concord CA
Address: 5070 Valley Crest Dr Apt 20 Concord, CA 94521
Bankruptcy Case 10-70650 Overview: "The case of Ghulam Bahaduri in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-03, focusing on asset liquidation to repay creditors."
Ghulam Bahaduri — California
Hamid Bahramnia, Concord CA
Address: PO Box 6776 Concord, CA 94524
Bankruptcy Case 12-43596 Summary: "The case of Hamid Bahramnia in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-24 and discharged early Aug 10, 2012, focusing on asset liquidation to repay creditors."
Hamid Bahramnia — California
Andre Baitoo, Concord CA
Address: 1120 Newhaven Pl Concord, CA 94518
Concise Description of Bankruptcy Case 10-498817: "Concord, CA resident Andre Baitoo's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Andre Baitoo — California
Azzez Izzat Bajalia, Concord CA
Address: 4316 Arleda Ln Concord, CA 94521
Concise Description of Bankruptcy Case 11-422507: "Concord, CA resident Azzez Izzat Bajalia's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2011."
Azzez Izzat Bajalia — California
Paula Bakeman, Concord CA
Address: 1749 Humphrey Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 09-71249: "Concord, CA resident Paula Bakeman's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Paula Bakeman — California
Robert G Baker, Concord CA
Address: 1291 Peregrine Ct Concord, CA 94521-5512
Snapshot of U.S. Bankruptcy Proceeding Case 07-43512: "In their Chapter 13 bankruptcy case filed in 10.22.2007, Concord, CA's Robert G Baker agreed to a debt repayment plan, which was successfully completed by December 2012."
Robert G Baker — California
Pablo L Baker, Concord CA
Address: 3985 Dracena Ct Concord, CA 94519
Concise Description of Bankruptcy Case 11-472217: "In a Chapter 7 bankruptcy case, Pablo L Baker from Concord, CA, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Pablo L Baker — California
Kevin Lee Baker, Concord CA
Address: 1655 Georgia Dr Concord, CA 94519-1921
Concise Description of Bankruptcy Case 2014-414027: "The case of Kevin Lee Baker in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 04.01.2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Kevin Lee Baker — California
Mirnabel Baker, Concord CA
Address: 3208 David Ct Concord, CA 94519
Bankruptcy Case 09-72134 Overview: "The bankruptcy filing by Mirnabel Baker, undertaken in 2009-12-18 in Concord, CA under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Mirnabel Baker — California
Diana Pauline Baker, Concord CA
Address: 1796 Dakota Ln Concord, CA 94519-2407
Snapshot of U.S. Bankruptcy Proceeding Case 09-70831: "Diana Pauline Baker, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in Nov 12, 2009, culminating in its successful completion by 2015-02-05."
Diana Pauline Baker — California
Brad Edward Baker, Concord CA
Address: 1796 Dakota Ln Concord, CA 94519-2407
Bankruptcy Case 09-70831 Summary: "2009-11-12 marked the beginning of Brad Edward Baker's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2015-02-05."
Brad Edward Baker — California
Teresita Baldonado, Concord CA
Address: 1480 Marclair Dr Apt D Concord, CA 94521
Bankruptcy Case 10-41561 Summary: "Teresita Baldonado's Chapter 7 bankruptcy, filed in Concord, CA in 2010-02-12, led to asset liquidation, with the case closing in 2010-05-18."
Teresita Baldonado — California
Angelito A Balzomo, Concord CA
Address: 2895 Euclid Ave Concord, CA 94519
Concise Description of Bankruptcy Case 12-424907: "Concord, CA resident Angelito A Balzomo's 03.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2012."
Angelito A Balzomo — California
Explore Free Bankruptcy Records by State