Website Logo

Concord, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Concord.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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