Website Logo

Concord, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Concord.

Last updated on: April 07, 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

Craig Malcolm Levine, Concord CA

Address: 4835 Boxer Blvd Concord, CA 94521-3602
Concise Description of Bankruptcy Case 08-456667: "Chapter 13 bankruptcy for Craig Malcolm Levine in Concord, CA began in Oct 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 12, 2013."
Craig Malcolm Levine — California

Tina Marie Levine, Concord CA

Address: 4835 Boxer Blvd Concord, CA 94521-3602
Snapshot of U.S. Bankruptcy Proceeding Case 08-45666: "Filing for Chapter 13 bankruptcy in October 2008, Tina Marie Levine from Concord, CA, structured a repayment plan, achieving discharge in 2013-11-12."
Tina Marie Levine — California

Lana Levinson, Concord CA

Address: 5020 Valley Crest Dr Apt 101 Concord, CA 94521
Concise Description of Bankruptcy Case 11-488907: "The bankruptcy filing by Lana Levinson, undertaken in 2011-08-19 in Concord, CA under Chapter 7, concluded with discharge in December 5, 2011 after liquidating assets."
Lana Levinson — California

Mehran Leylamian, Concord CA

Address: 1182 Almendra Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 10-42382: "Mehran Leylamian's Chapter 7 bankruptcy, filed in Concord, CA in March 4, 2010, led to asset liquidation, with the case closing in 2010-06-07."
Mehran Leylamian — California

Beatrice Liming, Concord CA

Address: 5503 Kelrose Ct Concord, CA 94521
Concise Description of Bankruptcy Case 13-429267: "Concord, CA resident Beatrice Liming's 05.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2013."
Beatrice Liming — California

Linda M Lindberg, Concord CA

Address: 4427 Marsh Elder Ct Concord, CA 94521
Concise Description of Bankruptcy Case 09-497907: "The bankruptcy filing by Linda M Lindberg, undertaken in 10/16/2009 in Concord, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Linda M Lindberg — California

Edwin Lindborg, Concord CA

Address: 1822 Elkwood Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 09-71854: "Edwin Lindborg's Chapter 7 bankruptcy, filed in Concord, CA in 12/11/2009, led to asset liquidation, with the case closing in March 16, 2010."
Edwin Lindborg — California

Regina May Linder, Concord CA

Address: 785 Oak Grove Rd # E2/108 Concord, CA 94518-3615
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42058: "The bankruptcy filing by Regina May Linder, undertaken in May 9, 2014 in Concord, CA under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Regina May Linder — California

Nicholas George Lines, Concord CA

Address: 1477 Starr Ln Concord, CA 94521
Concise Description of Bankruptcy Case 11-440287: "In Concord, CA, Nicholas George Lines filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2011."
Nicholas George Lines — California

Deborah Jean Linnekin, Concord CA

Address: 1566 Manchester Ct Concord, CA 94521-3045
Bankruptcy Case 15-43811 Summary: "Concord, CA resident Deborah Jean Linnekin's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Deborah Jean Linnekin — California

Oleg O Litvinov, Concord CA

Address: 4394 N Water Oak Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-42959: "The bankruptcy filing by Oleg O Litvinov, undertaken in 2012-04-03 in Concord, CA under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Oleg O Litvinov — California

Stephen Litwin, Concord CA

Address: 1821 Alicante Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-704687: "In Concord, CA, Stephen Litwin filed for Chapter 7 bankruptcy in September 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Stephen Litwin — California

Roger Liu, Concord CA

Address: 955 Pullman Ct Concord, CA 94518
Concise Description of Bankruptcy Case 10-708567: "Concord, CA resident Roger Liu's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2010."
Roger Liu — California

Todd Shusung Liu, Concord CA

Address: 1299 Peregrine Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 12-43264: "Concord, CA resident Todd Shusung Liu's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Todd Shusung Liu — California

Lenorado C Loaiza, Concord CA

Address: PO Box 862 Concord, CA 94522
Snapshot of U.S. Bankruptcy Proceeding Case 12-48938: "In a Chapter 7 bankruptcy case, Lenorado C Loaiza from Concord, CA, saw their proceedings start in Nov 1, 2012 and complete by Feb 4, 2013, involving asset liquidation."
Lenorado C Loaiza — California

Marva Lockwood, Concord CA

Address: 1896 San Vincente Dr Apt 9 Concord, CA 94519
Bankruptcy Case 11-43831 Overview: "Marva Lockwood's Chapter 7 bankruptcy, filed in Concord, CA in Apr 8, 2011, led to asset liquidation, with the case closing in July 2011."
Marva Lockwood — California

Carlita A Logan, Concord CA

Address: 1246 Cape Cod Way Concord, CA 94521
Bankruptcy Case 11-71999 Overview: "The bankruptcy record of Carlita A Logan from Concord, CA, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Carlita A Logan — California

Nigel Lohse, Concord CA

Address: 4142 Huckleberry Dr Concord, CA 94521
Concise Description of Bankruptcy Case 13-443787: "The case of Nigel Lohse in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10.29.2013, focusing on asset liquidation to repay creditors."
Nigel Lohse — California

Phoebe Anne Lomo, Concord CA

Address: 1101 Carey Dr Apt 13 Concord, CA 94520-4357
Bankruptcy Case 15-41276 Summary: "Phoebe Anne Lomo's Chapter 7 bankruptcy, filed in Concord, CA in 2015-04-21, led to asset liquidation, with the case closing in July 2015."
Phoebe Anne Lomo — California

Robyn S London, Concord CA

Address: 2300 Laguna Cir Apt D Concord, CA 94520-2983
Brief Overview of Bankruptcy Case 14-43333: "Robyn S London's Chapter 7 bankruptcy, filed in Concord, CA in 2014-08-12, led to asset liquidation, with the case closing in 2014-11-10."
Robyn S London — California

Jr Carl Vincent Long, Concord CA

Address: 3997 Mulberry Dr Concord, CA 94519
Bankruptcy Case 12-42747 Summary: "The case of Jr Carl Vincent Long in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in March 28, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Jr Carl Vincent Long — California

Victoria Lopes, Concord CA

Address: 4482 Buckthorn Ct Concord, CA 94521
Bankruptcy Case 10-45046 Overview: "Victoria Lopes's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-03 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lopes — California

Maria Jacqueline Lopez, Concord CA

Address: 5571 Sepulveda Ct Concord, CA 94521
Concise Description of Bankruptcy Case 13-406277: "The case of Maria Jacqueline Lopez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-01 and discharged early 2013-05-07, focusing on asset liquidation to repay creditors."
Maria Jacqueline Lopez — California

Jessica Lopez, Concord CA

Address: 1437 Balhan Dr Apt A Concord, CA 94521
Concise Description of Bankruptcy Case 09-725367: "Jessica Lopez's bankruptcy, initiated in 2009-12-31 and concluded by 2010-04-05 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lopez — California

Victor Lopez, Concord CA

Address: 2037 Date St Concord, CA 94519
Bankruptcy Case 10-46680 Summary: "The case of Victor Lopez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-11 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Victor Lopez — California

Martha Elsa Lopez, Concord CA

Address: 1231 Cheshire Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 11-72060: "In a Chapter 7 bankruptcy case, Martha Elsa Lopez from Concord, CA, saw her proceedings start in November 15, 2011 and complete by 02.14.2012, involving asset liquidation."
Martha Elsa Lopez — California

Carlos Enrique Lopez, Concord CA

Address: 5514 Arizona Dr Concord, CA 94521-4027
Bankruptcy Case 15-42669 Summary: "The bankruptcy record of Carlos Enrique Lopez from Concord, CA, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2015."
Carlos Enrique Lopez — California

Mary Esther Loranger, Concord CA

Address: 1449 Cape Cod Way Concord, CA 94521
Concise Description of Bankruptcy Case 11-103047: "In a Chapter 7 bankruptcy case, Mary Esther Loranger from Concord, CA, saw her proceedings start in Jan 29, 2011 and complete by May 2011, involving asset liquidation."
Mary Esther Loranger — California

Kenrick M Lorrimer, Concord CA

Address: PO Box 970 Concord, CA 94522-0970
Bankruptcy Case 10-72209 Summary: "Kenrick M Lorrimer's Concord, CA bankruptcy under Chapter 13 in October 22, 2010 led to a structured repayment plan, successfully discharged in 01.13.2016."
Kenrick M Lorrimer — California

David L Lortsher, Concord CA

Address: 1966 Altura Dr Concord, CA 94519-2202
Snapshot of U.S. Bankruptcy Proceeding Case 2014-43070: "David L Lortsher's Chapter 7 bankruptcy, filed in Concord, CA in July 23, 2014, led to asset liquidation, with the case closing in 10.21.2014."
David L Lortsher — California

Jean Y Louie, Concord CA

Address: PO Box 5857 Concord, CA 94524
Snapshot of U.S. Bankruptcy Proceeding Case 12-42683: "The bankruptcy filing by Jean Y Louie, undertaken in Mar 26, 2012 in Concord, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Jean Y Louie — California

Julie Louis, Concord CA

Address: 1542 Heather Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43487: "The bankruptcy filing by Julie Louis, undertaken in March 29, 2010 in Concord, CA under Chapter 7, concluded with discharge in Jul 2, 2010 after liquidating assets."
Julie Louis — California

Cheryl Melissa Lovelace, Concord CA

Address: 1095 Azalea Ln Concord, CA 94520-4469
Brief Overview of Bankruptcy Case 10-73740: "Cheryl Melissa Lovelace's Concord, CA bankruptcy under Chapter 13 in November 30, 2010 led to a structured repayment plan, successfully discharged in January 2016."
Cheryl Melissa Lovelace — California

Richard Alan Lovelace, Concord CA

Address: 1095 Azalea Ln Concord, CA 94520-4469
Bankruptcy Case 10-73740 Overview: "Richard Alan Lovelace's Chapter 13 bankruptcy in Concord, CA started in 11.30.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-25."
Richard Alan Lovelace — California

Beverly Lovell, Concord CA

Address: 3420 Klamath Woods Pl Concord, CA 94518
Bankruptcy Case 11-44886 Summary: "The case of Beverly Lovell in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05/04/2011 and discharged early 08.03.2011, focusing on asset liquidation to repay creditors."
Beverly Lovell — California

Mark Freeman Loving, Concord CA

Address: 3348 Ronald Way Concord, CA 94519
Bankruptcy Case 13-44553 Summary: "Mark Freeman Loving's Chapter 7 bankruptcy, filed in Concord, CA in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-10."
Mark Freeman Loving — California

Steven Lowery, Concord CA

Address: 1456 Newhall Pkwy Concord, CA 94521
Bankruptcy Case 10-41796 Overview: "Concord, CA resident Steven Lowery's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Steven Lowery — California

Lakeisha Lowery, Concord CA

Address: 3901 Clayton Rd Apt 34 Concord, CA 94521-2588
Brief Overview of Bankruptcy Case 15-42215: "In Concord, CA, Lakeisha Lowery filed for Chapter 7 bankruptcy in 07/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Lakeisha Lowery — California

Norene Lowry, Concord CA

Address: 1327 Tudor Ct Concord, CA 94521
Bankruptcy Case 10-70085 Summary: "The bankruptcy record of Norene Lowry from Concord, CA, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Norene Lowry — California

Jose Felix Lozano, Concord CA

Address: 1784 Billings Rd Concord, CA 94519-2805
Concise Description of Bankruptcy Case 09-717587: "Jose Felix Lozano, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by 02/10/2015."
Jose Felix Lozano — California

Paquito Lu, Concord CA

Address: 5255 Clayton Rd Apt 219 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-43571: "Paquito Lu's bankruptcy, initiated in 2010-03-30 and concluded by 07/03/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paquito Lu — California

Lupe M Lucero, Concord CA

Address: 1228 Sherlock Way Concord, CA 94521
Brief Overview of Bankruptcy Case 11-43259: "Lupe M Lucero's Chapter 7 bankruptcy, filed in Concord, CA in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-11."
Lupe M Lucero — California

Anthony Francisco Lucero, Concord CA

Address: 1763 Berrywood Dr Concord, CA 94521-2142
Concise Description of Bankruptcy Case 14-220497: "In Concord, CA, Anthony Francisco Lucero filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Anthony Francisco Lucero — California

Jeffrey Scott Luckeroth, Concord CA

Address: 3901 Clayton Rd Apt 28 Concord, CA 94521-2587
Bankruptcy Case 14-40198 Overview: "In Concord, CA, Jeffrey Scott Luckeroth filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2014."
Jeffrey Scott Luckeroth — California

Zdzislaw Franciszek Lukaszewicz, Concord CA

Address: 4309 Lynn Dr Concord, CA 94518
Concise Description of Bankruptcy Case 11-467317: "The bankruptcy record of Zdzislaw Franciszek Lukaszewicz from Concord, CA, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2011."
Zdzislaw Franciszek Lukaszewicz — California

Joe Lumpkins, Concord CA

Address: 75 Galloway Dr Concord, CA 94518
Concise Description of Bankruptcy Case 10-713087: "The bankruptcy filing by Joe Lumpkins, undertaken in 09/30/2010 in Concord, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Joe Lumpkins — California

Hector Luna, Concord CA

Address: 1287 Windermere Way Concord, CA 94521-3342
Snapshot of U.S. Bankruptcy Proceeding Case 15-40292: "In Concord, CA, Hector Luna filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Hector Luna — California

Loc Luong, Concord CA

Address: 42 Lodge Dr Concord, CA 94520-3758
Bankruptcy Case 14-41286 Overview: "The bankruptcy filing by Loc Luong, undertaken in 2014-03-25 in Concord, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Loc Luong — California

Ryszard Lupkowski, Concord CA

Address: 4130 Churchill Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-45986: "The bankruptcy filing by Ryszard Lupkowski, undertaken in May 25, 2010 in Concord, CA under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Ryszard Lupkowski — California

Onesimus Lwin, Concord CA

Address: 3681 Treat Blvd Concord, CA 94518-2243
Brief Overview of Bankruptcy Case 15-42016: "In a Chapter 7 bankruptcy case, Onesimus Lwin from Concord, CA, saw their proceedings start in June 25, 2015 and complete by Sep 23, 2015, involving asset liquidation."
Onesimus Lwin — California

Nghia Minh Ly, Concord CA

Address: 1920 Cameron Ct Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 13-45280: "The case of Nghia Minh Ly in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-18 and discharged early 12.22.2013, focusing on asset liquidation to repay creditors."
Nghia Minh Ly — California

John James Lyons, Concord CA

Address: 5482 Haussner Dr Concord, CA 94521-4036
Bankruptcy Case 11-72807 Summary: "Chapter 13 bankruptcy for John James Lyons in Concord, CA began in December 2011, focusing on debt restructuring, concluding with plan fulfillment in 02/17/2015."
John James Lyons — California

Dawn Marie Lyons, Concord CA

Address: 5482 Haussner Dr Concord, CA 94521-4036
Snapshot of U.S. Bankruptcy Proceeding Case 11-72807: "Filing for Chapter 13 bankruptcy in 12/07/2011, Dawn Marie Lyons from Concord, CA, structured a repayment plan, achieving discharge in 2015-02-17."
Dawn Marie Lyons — California

Jessica Macdonald, Concord CA

Address: 933 Brink Ct Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-49482: "Concord, CA resident Jessica Macdonald's August 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Jessica Macdonald — California

Aisha Macias, Concord CA

Address: 5313 Grasswood Cir Concord, CA 94521-5003
Bankruptcy Case 14-43882 Summary: "The bankruptcy record of Aisha Macias from Concord, CA, shows a Chapter 7 case filed in Sep 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Aisha Macias — California

Victoria Macklin, Concord CA

Address: 4516 Spring Valley Way Concord, CA 94521
Bankruptcy Case 11-40021 Summary: "In Concord, CA, Victoria Macklin filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Victoria Macklin — California

Matthew Richard Madison, Concord CA

Address: 115 El Monte Way Concord, CA 94519
Bankruptcy Case 12-40729 Overview: "In Concord, CA, Matthew Richard Madison filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Matthew Richard Madison — California

Ahmad Mahmud, Concord CA

Address: 5065 Valley Crest Dr Apt 231 Concord, CA 94521
Brief Overview of Bankruptcy Case 11-45342: "The bankruptcy record of Ahmad Mahmud from Concord, CA, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Ahmad Mahmud — California

Darya S Mahomes, Concord CA

Address: 1491 Balhan Dr Apt 204 Concord, CA 94521
Bankruptcy Case 13-44330 Summary: "In Concord, CA, Darya S Mahomes filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Darya S Mahomes — California

Jr William Thomas Mahood, Concord CA

Address: PO Box 512 Concord, CA 94522
Brief Overview of Bankruptcy Case 11-72246: "The bankruptcy record of Jr William Thomas Mahood from Concord, CA, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Jr William Thomas Mahood — California

Paun Maksimovic, Concord CA

Address: 2874 Hillside Ave Concord, CA 94520-4648
Brief Overview of Bankruptcy Case 10-74142: "Paun Maksimovic, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 12.09.2010, culminating in its successful completion by Apr 11, 2016."
Paun Maksimovic — California

Zeljka Maksimovic, Concord CA

Address: 2874 Hillside Ave Concord, CA 94520-4648
Snapshot of U.S. Bankruptcy Proceeding Case 10-74142: "Filing for Chapter 13 bankruptcy in Dec 9, 2010, Zeljka Maksimovic from Concord, CA, structured a repayment plan, achieving discharge in April 11, 2016."
Zeljka Maksimovic — California

Felicity Maldonado, Concord CA

Address: 2704 Crescent Dr Concord, CA 94520-1919
Brief Overview of Bankruptcy Case 2014-42808: "Concord, CA resident Felicity Maldonado's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Felicity Maldonado — California

Leonid Malkov, Concord CA

Address: 1441 Dupre Ct Concord, CA 94518-4310
Snapshot of U.S. Bankruptcy Proceeding Case 11-73183: "Filing for Chapter 13 bankruptcy in 12/20/2011, Leonid Malkov from Concord, CA, structured a repayment plan, achieving discharge in Feb 19, 2015."
Leonid Malkov — California

Maya Malkova, Concord CA

Address: 1441 Dupre Ct Concord, CA 94518-4310
Snapshot of U.S. Bankruptcy Proceeding Case 11-73183: "Maya Malkova's Chapter 13 bankruptcy in Concord, CA started in 12.20.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-19."
Maya Malkova — California

Diana Mandrik, Concord CA

Address: 5455 Kirkwood Dr Apt B3 Concord, CA 94521
Bankruptcy Case 13-45785 Overview: "In a Chapter 7 bankruptcy case, Diana Mandrik from Concord, CA, saw her proceedings start in 2013-10-21 and complete by January 24, 2014, involving asset liquidation."
Diana Mandrik — California

Joseph Mangini, Concord CA

Address: 5484 Pine Hollow Rd Concord, CA 94521
Bankruptcy Case 10-49984 Summary: "Joseph Mangini's Chapter 7 bankruptcy, filed in Concord, CA in 08/31/2010, led to asset liquidation, with the case closing in 12/17/2010."
Joseph Mangini — California

Renato G Maningas, Concord CA

Address: 995 Rosehedge Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 11-44405: "The case of Renato G Maningas in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-10, focusing on asset liquidation to repay creditors."
Renato G Maningas — California

Christopher Mann, Concord CA

Address: 5211 S Montecito Dr Concord, CA 94521
Concise Description of Bankruptcy Case 13-410257: "Concord, CA resident Christopher Mann's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
Christopher Mann — California

Charles E Manning, Concord CA

Address: 3692 Northridge Dr Concord, CA 94518
Bankruptcy Case 11-72604 Summary: "In a Chapter 7 bankruptcy case, Charles E Manning from Concord, CA, saw their proceedings start in 11/30/2011 and complete by 02/22/2012, involving asset liquidation."
Charles E Manning — California

Scott Arthur Mansfield, Concord CA

Address: 983 Honister Ln Concord, CA 94518
Bankruptcy Case 11-46168 Summary: "The case of Scott Arthur Mansfield in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in June 6, 2011 and discharged early 2011-09-22, focusing on asset liquidation to repay creditors."
Scott Arthur Mansfield — California

Michael David Mansourian, Concord CA

Address: 4331 Saint Charles Pl Concord, CA 94521-3458
Concise Description of Bankruptcy Case 2014-431017: "Concord, CA resident Michael David Mansourian's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Michael David Mansourian — California

David Christian Manuel, Concord CA

Address: 4815 Clayton Rd Apt 107 Concord, CA 94521
Concise Description of Bankruptcy Case 10-479547: "In a Chapter 7 bankruptcy case, David Christian Manuel from Concord, CA, saw his proceedings start in 07.14.2010 and complete by 2010-10-13, involving asset liquidation."
David Christian Manuel — California

Karina Maratuech, Concord CA

Address: 1325 Tudor Ct Concord, CA 94521-4224
Bankruptcy Case 14-41126 Summary: "The case of Karina Maratuech in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 2014-06-11, focusing on asset liquidation to repay creditors."
Karina Maratuech — California

Gary M Marcus, Concord CA

Address: 1017 Movida Dr Concord, CA 94518
Bankruptcy Case 11-43472 Overview: "Gary M Marcus's bankruptcy, initiated in 2011-03-31 and concluded by Jul 17, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Marcus — California

Purita Mariano, Concord CA

Address: 1070 San Miguel Rd Apt A1 Concord, CA 94518
Bankruptcy Case 10-70682 Overview: "In a Chapter 7 bankruptcy case, Purita Mariano from Concord, CA, saw their proceedings start in 2010-09-17 and complete by 2011-01-03, involving asset liquidation."
Purita Mariano — California

Rose Marie, Concord CA

Address: 4825 Geneva Ave Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-73100: "Concord, CA resident Rose Marie's Nov 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Rose Marie — California

Alejandra Marin, Concord CA

Address: 4300 Saint Charles Pl Concord, CA 94521-3457
Concise Description of Bankruptcy Case 13-408947: "The bankruptcy record for Alejandra Marin from Concord, CA, under Chapter 13, filed in 2013-02-15, involved setting up a repayment plan, finalized by 2016-05-25."
Alejandra Marin — California

Mallory Markle, Concord CA

Address: 1849 McNorth Dr Concord, CA 94519
Bankruptcy Case 10-49696 Summary: "The case of Mallory Markle in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in August 24, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Mallory Markle — California

Javier Gustavo Marquina, Concord CA

Address: 4341 Rosina Ct Concord, CA 94518
Bankruptcy Case 13-40341 Summary: "Concord, CA resident Javier Gustavo Marquina's Jan 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2013."
Javier Gustavo Marquina — California

Keith Marshall, Concord CA

Address: 5505 Indiana Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-44410: "The case of Keith Marshall in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-19 and discharged early 07/23/2010, focusing on asset liquidation to repay creditors."
Keith Marshall — California

James Marshall, Concord CA

Address: 1354 Balhan Dr Concord, CA 94521
Concise Description of Bankruptcy Case 10-718557: "The case of James Marshall in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 10/14/2010 and discharged early January 30, 2011, focusing on asset liquidation to repay creditors."
James Marshall — California

Mcvay Tanisha Nicol Marshall, Concord CA

Address: 1067 Fox Meadow Way Concord, CA 94518-2906
Brief Overview of Bankruptcy Case 15-42651: "In a Chapter 7 bankruptcy case, Mcvay Tanisha Nicol Marshall from Concord, CA, saw her proceedings start in Aug 28, 2015 and complete by 2015-11-26, involving asset liquidation."
Mcvay Tanisha Nicol Marshall — California

Toni Angeli Martin, Concord CA

Address: 1433 Bel Air Dr Apt D Concord, CA 94521-2675
Concise Description of Bankruptcy Case 14-405357: "In Concord, CA, Toni Angeli Martin filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2014."
Toni Angeli Martin — California

Robert Calvin Martin, Concord CA

Address: PO Box 5773 Concord, CA 94524
Brief Overview of Bankruptcy Case 13-41021: "The case of Robert Calvin Martin in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 02.22.2013 and discharged early 2013-05-28, focusing on asset liquidation to repay creditors."
Robert Calvin Martin — California

David Martinez, Concord CA

Address: 1534 Parkwood Pl Concord, CA 94521
Concise Description of Bankruptcy Case 10-416197: "The case of David Martinez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-16 and discharged early 05.22.2010, focusing on asset liquidation to repay creditors."
David Martinez — California

Tamir Sunduisuren Martinez, Concord CA

Address: 3194 Hillview Ct Concord, CA 94519
Bankruptcy Case 11-46813 Summary: "The bankruptcy record of Tamir Sunduisuren Martinez from Concord, CA, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Tamir Sunduisuren Martinez — California

Hector Patricio Martinez, Concord CA

Address: 1505 Kirker Pass Rd Apt 145 Concord, CA 94521
Bankruptcy Case 12-48371 Overview: "Hector Patricio Martinez's bankruptcy, initiated in October 2012 and concluded by 01.15.2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Patricio Martinez — California

Laura Angela Martinez, Concord CA

Address: 1682 Dugan Ct Rear Unit Concord, CA 94521-3236
Snapshot of U.S. Bankruptcy Proceeding Case 08-44162: "Filing for Chapter 13 bankruptcy in 2008-08-01, Laura Angela Martinez from Concord, CA, structured a repayment plan, achieving discharge in Sep 3, 2013."
Laura Angela Martinez — California

Enrique Martinez, Concord CA

Address: 2445 Maple Ave Concord, CA 94520-1806
Brief Overview of Bankruptcy Case 2014-42499: "Enrique Martinez's bankruptcy, initiated in 2014-06-09 and concluded by 2014-09-07 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Martinez — California

Argentina S Martinez, Concord CA

Address: 2555 E Olivera Rd Concord, CA 94519
Concise Description of Bankruptcy Case 11-469797: "The bankruptcy record of Argentina S Martinez from Concord, CA, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2011."
Argentina S Martinez — California

Irma Martinez, Concord CA

Address: 2445 Maple Ave Concord, CA 94520-1806
Concise Description of Bankruptcy Case 2014-415107: "The bankruptcy filing by Irma Martinez, undertaken in April 2014 in Concord, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Irma Martinez — California

Kurt Stephens Martsolf, Concord CA

Address: 4674 Phyllis Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-45902: "In a Chapter 7 bankruptcy case, Kurt Stephens Martsolf from Concord, CA, saw his proceedings start in 10.29.2013 and complete by February 1, 2014, involving asset liquidation."
Kurt Stephens Martsolf — California

Patrick Anthony Martucci, Concord CA

Address: 1466 Rosal Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-43526: "Concord, CA resident Patrick Anthony Martucci's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2013."
Patrick Anthony Martucci — California

Gloria Maruri, Concord CA

Address: 2525 Hamilton Ave Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-71226: "In Concord, CA, Gloria Maruri filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Gloria Maruri — California

Enoc Antonio Masis, Concord CA

Address: 4049 Burbank Dr Concord, CA 94521
Bankruptcy Case 11-45993 Summary: "The bankruptcy record of Enoc Antonio Masis from Concord, CA, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Enoc Antonio Masis — California

Julia Masis, Concord CA

Address: 4049 Burbank Dr Concord, CA 94521
Bankruptcy Case 09-70652 Summary: "Julia Masis's bankruptcy, initiated in Nov 6, 2009 and concluded by February 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Masis — California

Evgenia Joy Mastorakis, Concord CA

Address: 105 Welcome Ave Concord, CA 94518-2042
Bankruptcy Case 14-40821 Summary: "The bankruptcy filing by Evgenia Joy Mastorakis, undertaken in Feb 26, 2014 in Concord, CA under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Evgenia Joy Mastorakis — California

Kristina R Mathena, Concord CA

Address: 1784 Elmhurst Ln Concord, CA 94521
Bankruptcy Case 11-73559 Overview: "The case of Kristina R Mathena in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-31 and discharged early 2012-04-17, focusing on asset liquidation to repay creditors."
Kristina R Mathena — California

Nancy Ann Mattingly, Concord CA

Address: 2284 Acacia Dr Concord, CA 94520-1702
Brief Overview of Bankruptcy Case 16-41558: "The bankruptcy record of Nancy Ann Mattingly from Concord, CA, shows a Chapter 7 case filed in 06/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2016."
Nancy Ann Mattingly — California

Explore Free Bankruptcy Records by State