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

Ana Maria Matute, Concord CA

Address: 3200 Cowell Rd Concord, CA 94518
Brief Overview of Bankruptcy Case 13-44683: "Ana Maria Matute's bankruptcy, initiated in August 16, 2013 and concluded by 11/19/2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Maria Matute — California

Pamela Ann Mauch, Concord CA

Address: 1864 Carlotta Dr Concord, CA 94519-1302
Brief Overview of Bankruptcy Case 15-40440: "The case of Pamela Ann Mauch in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 10, 2015 and discharged early May 11, 2015, focusing on asset liquidation to repay creditors."
Pamela Ann Mauch — California

Victoria J Mauck, Concord CA

Address: 1242 Hale Dr Concord, CA 94518
Bankruptcy Case 12-49572 Overview: "In Concord, CA, Victoria J Mauck filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-05."
Victoria J Mauck — California

Joseph Charles Mauro, Concord CA

Address: 4511 Concord Blvd Concord, CA 94521
Concise Description of Bankruptcy Case 11-493137: "Joseph Charles Mauro's bankruptcy, initiated in 2011-08-30 and concluded by December 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Charles Mauro — California

Iii Ennis Taylor Mayberry, Concord CA

Address: PO Box 6026 Concord, CA 94524
Snapshot of U.S. Bankruptcy Proceeding Case 12-40574: "Concord, CA resident Iii Ennis Taylor Mayberry's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Iii Ennis Taylor Mayberry — California

Patricia Ann Mcclaskey, Concord CA

Address: 3379 Claudia Dr Concord, CA 94519-2052
Snapshot of U.S. Bankruptcy Proceeding Case 15-42665: "In a Chapter 7 bankruptcy case, Patricia Ann Mcclaskey from Concord, CA, saw her proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Patricia Ann Mcclaskey — California

Michelle Dawn Mcclintock, Concord CA

Address: 1817 Manzanita Dr Concord, CA 94519
Bankruptcy Case 11-41777 Summary: "Concord, CA resident Michelle Dawn Mcclintock's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Michelle Dawn Mcclintock — California

Bryan Mccormick, Concord CA

Address: 4688 Melody Dr Apt 155 Concord, CA 94521
Brief Overview of Bankruptcy Case 10-47849: "Concord, CA resident Bryan Mccormick's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Bryan Mccormick — California

Kimberly Marie Mccoy, Concord CA

Address: 1488 Newhall Pkwy Concord, CA 94521-3012
Bankruptcy Case 16-40383 Summary: "The bankruptcy filing by Kimberly Marie Mccoy, undertaken in 2016-02-12 in Concord, CA under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Kimberly Marie Mccoy — California

John Mccoy, Concord CA

Address: 1360 Bent Tree Ln Concord, CA 94521
Brief Overview of Bankruptcy Case 09-71721: "In Concord, CA, John Mccoy filed for Chapter 7 bankruptcy in 12/07/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2010."
John Mccoy — California

Catherine Ann Mcdermott, Concord CA

Address: 4343 Clayton Rd Apt 14 Concord, CA 94521-2839
Bankruptcy Case 15-40656 Overview: "The bankruptcy record of Catherine Ann Mcdermott from Concord, CA, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Catherine Ann Mcdermott — California

Michelle Marie Mceuen, Concord CA

Address: 5321 Park Highlands Blvd Apt B Concord, CA 94521
Bankruptcy Case 12-41372 Overview: "The case of Michelle Marie Mceuen in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 15, 2012 and discharged early 05.16.2012, focusing on asset liquidation to repay creditors."
Michelle Marie Mceuen — California

Chalyce Alison Mcfarland, Concord CA

Address: 5295 Pebble Glen Dr Concord, CA 94521-4537
Brief Overview of Bankruptcy Case 16-21455: "Concord, CA resident Chalyce Alison Mcfarland's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Chalyce Alison Mcfarland — California

Larry Randall Mcfarland, Concord CA

Address: 1619 Ayers Rd Concord, CA 94521
Brief Overview of Bankruptcy Case 12-49025: "In a Chapter 7 bankruptcy case, Larry Randall Mcfarland from Concord, CA, saw his proceedings start in 11.06.2012 and complete by February 2013, involving asset liquidation."
Larry Randall Mcfarland — California

Travis Mcgowan, Concord CA

Address: 1767 Pinetree Ct Concord, CA 94521
Concise Description of Bankruptcy Case 09-720537: "The case of Travis Mcgowan in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-17 and discharged early 03/22/2010, focusing on asset liquidation to repay creditors."
Travis Mcgowan — California

Wagner Dennis Mcgrath, Concord CA

Address: 1295 Kenwal Rd Apt D Concord, CA 94521-3855
Brief Overview of Bankruptcy Case 10-74950: "Wagner Dennis Mcgrath, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 2010-12-30, culminating in its successful completion by 2014-01-06."
Wagner Dennis Mcgrath — California

Tomie Mchargue, Concord CA

Address: 3260 Ida Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-708487: "The case of Tomie Mchargue in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in September 22, 2010 and discharged early December 21, 2010, focusing on asset liquidation to repay creditors."
Tomie Mchargue — California

Issac Mcintosh, Concord CA

Address: 4286 Orangewood Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43660: "The bankruptcy filing by Issac Mcintosh, undertaken in March 31, 2010 in Concord, CA under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Issac Mcintosh — California

Michael Mckay, Concord CA

Address: 1249 Morning Glory Dr Concord, CA 94521
Bankruptcy Case 09-71626 Overview: "In a Chapter 7 bankruptcy case, Michael Mckay from Concord, CA, saw their proceedings start in 2009-12-04 and complete by 03/09/2010, involving asset liquidation."
Michael Mckay — California

Robert Anakin Mckenna, Concord CA

Address: 1741 6th St Concord, CA 94519
Brief Overview of Bankruptcy Case 13-41154: "Robert Anakin Mckenna's Chapter 7 bankruptcy, filed in Concord, CA in Feb 28, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Robert Anakin Mckenna — California

Deborah Mckim, Concord CA

Address: 3306 Wren Ave Concord, CA 94519
Bankruptcy Case 10-44647 Summary: "In a Chapter 7 bankruptcy case, Deborah Mckim from Concord, CA, saw her proceedings start in 04.23.2010 and complete by July 2010, involving asset liquidation."
Deborah Mckim — California

Julie Anne Mckinney, Concord CA

Address: 1779 Pinetree Ct Concord, CA 94521
Bankruptcy Case 11-42002 Overview: "Julie Anne Mckinney's Chapter 7 bankruptcy, filed in Concord, CA in Feb 24, 2011, led to asset liquidation, with the case closing in 2011-06-12."
Julie Anne Mckinney — California

John Douglas Mclaughlin, Concord CA

Address: 1515 Grove Way Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-42073: "The bankruptcy filing by John Douglas Mclaughlin, undertaken in 02.26.2011 in Concord, CA under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
John Douglas Mclaughlin — California

Regan David Mclean, Concord CA

Address: 1156 Linden Dr Concord, CA 94520-4014
Bankruptcy Case 16-40452 Summary: "The bankruptcy record of Regan David Mclean from Concord, CA, shows a Chapter 7 case filed in 2016-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-20."
Regan David Mclean — California

Barbara F Mcmillon, Concord CA

Address: 5450 Kirkwood Dr Apt L1 Concord, CA 94521
Bankruptcy Case 11-47555 Summary: "The bankruptcy filing by Barbara F Mcmillon, undertaken in 07/15/2011 in Concord, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Barbara F Mcmillon — California

Dale Wyatt Mcvay, Concord CA

Address: 1067 Fox Meadow Way Concord, CA 94518-2906
Concise Description of Bankruptcy Case 15-426517: "The bankruptcy filing by Dale Wyatt Mcvay, undertaken in August 28, 2015 in Concord, CA under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Dale Wyatt Mcvay — California

Carlos M Monroy Medina, Concord CA

Address: 3718 Willow Pass Rd Apt 405 Concord, CA 94519
Concise Description of Bankruptcy Case 11-404877: "The bankruptcy record of Carlos M Monroy Medina from Concord, CA, shows a Chapter 7 case filed in 01.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Carlos M Monroy Medina — California

Mark T Medina, Concord CA

Address: 5372 Clayton Rd Apt K Concord, CA 94521-5226
Concise Description of Bankruptcy Case 15-113997: "In a Chapter 7 bankruptcy case, Mark T Medina from Concord, CA, saw their proceedings start in 2015-04-10 and complete by July 9, 2015, involving asset liquidation."
Mark T Medina — California

Janice Kay Medley, Concord CA

Address: PO Box 5321 Concord, CA 94524-0321
Brief Overview of Bankruptcy Case 15-40028: "In Concord, CA, Janice Kay Medley filed for Chapter 7 bankruptcy in 2015-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-05."
Janice Kay Medley — California

Jonathan Michael Medwin, Concord CA

Address: 3938 Hidden Grove Ln Concord, CA 94519-1161
Bankruptcy Case 2:11-bk-03531-SHG Overview: "2011-02-11 marked the beginning of Jonathan Michael Medwin's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 12.01.2015."
Jonathan Michael Medwin — California

Marla Fran Medwin, Concord CA

Address: 3938 Hidden Grove Ln Concord, CA 94519-1161
Brief Overview of Bankruptcy Case 2:11-bk-03531-SHG: "Marla Fran Medwin's Chapter 13 bankruptcy in Concord, CA started in 02.11.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-12-01."
Marla Fran Medwin — California

Catherine Anne Meigs, Concord CA

Address: PO Box 21353 Concord, CA 94521
Bankruptcy Case 13-40518 Summary: "Catherine Anne Meigs's bankruptcy, initiated in January 29, 2013 and concluded by 2013-05-04 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Anne Meigs — California

Marlene Mejia, Concord CA

Address: 2033 Sierra Rd Apt 2 Concord, CA 94518
Bankruptcy Case 13-42323 Overview: "The bankruptcy filing by Marlene Mejia, undertaken in 2013-04-19 in Concord, CA under Chapter 7, concluded with discharge in Jul 23, 2013 after liquidating assets."
Marlene Mejia — California

Stephanie Renee Mejia, Concord CA

Address: 4009 Roland Dr Concord, CA 94521-1056
Concise Description of Bankruptcy Case 16-402727: "Concord, CA resident Stephanie Renee Mejia's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2016."
Stephanie Renee Mejia — California

Gerardo Delgado Mejia, Concord CA

Address: 1621 Frisbie Ct Apt 1 Concord, CA 94520-4231
Bankruptcy Case 16-41185 Summary: "In a Chapter 7 bankruptcy case, Gerardo Delgado Mejia from Concord, CA, saw his proceedings start in 2016-04-29 and complete by 07/28/2016, involving asset liquidation."
Gerardo Delgado Mejia — California

Arturo Jose Melendez, Concord CA

Address: 5333 Park Highlands Blvd Apt 11 Concord, CA 94521
Brief Overview of Bankruptcy Case 13-42094: "Concord, CA resident Arturo Jose Melendez's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013."
Arturo Jose Melendez — California

Gary Lee Mello, Concord CA

Address: 2020 Grant St Apt 105 Concord, CA 94520-2366
Concise Description of Bankruptcy Case 16-400987: "Concord, CA resident Gary Lee Mello's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Gary Lee Mello — California

Lisa Emily Mendelsohn, Concord CA

Address: 2900 Crawford St Concord, CA 94518-1370
Brief Overview of Bankruptcy Case 16-41622: "Lisa Emily Mendelsohn's bankruptcy, initiated in 2016-06-13 and concluded by Sep 11, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Emily Mendelsohn — California

Francisca Victoria Mendoza, Concord CA

Address: 1492 Davis Ave Concord, CA 94518-1204
Concise Description of Bankruptcy Case 2014-429957: "In a Chapter 7 bankruptcy case, Francisca Victoria Mendoza from Concord, CA, saw her proceedings start in 2014-07-17 and complete by 2014-10-15, involving asset liquidation."
Francisca Victoria Mendoza — California

John Michael Mendoza, Concord CA

Address: 3240 Monument Way Ste B Concord, CA 94518
Bankruptcy Case 13-45765 Summary: "The bankruptcy record of John Michael Mendoza from Concord, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2014."
John Michael Mendoza — California

Jose R Menjivar, Concord CA

Address: 3813 Village Rd Concord, CA 94519
Bankruptcy Case 11-44552 Overview: "Jose R Menjivar's bankruptcy, initiated in 2011-04-27 and concluded by Aug 13, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Menjivar — California

Cindy Lu Merrill, Concord CA

Address: 1036 Oak Grove Rd Apt 13 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-47422: "Cindy Lu Merrill's bankruptcy, initiated in 07/13/2011 and concluded by October 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lu Merrill — California

Harris Meyer, Concord CA

Address: 21 Guzman Ct Concord, CA 94521-4724
Snapshot of U.S. Bankruptcy Proceeding Case 15-30937: "Harris Meyer's Chapter 7 bankruptcy, filed in Concord, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-20."
Harris Meyer — California

Linda Suzanne Meyer, Concord CA

Address: 1441 Detroit Ave Apt 325 Concord, CA 94520-3524
Bankruptcy Case 16-21893 Summary: "Linda Suzanne Meyer's Chapter 7 bankruptcy, filed in Concord, CA in 2016-03-26, led to asset liquidation, with the case closing in June 24, 2016."
Linda Suzanne Meyer — California

Ashley N Mignani, Concord CA

Address: 5291 Pebble Glen Dr Concord, CA 94521-4537
Snapshot of U.S. Bankruptcy Proceeding Case 14-44363: "The case of Ashley N Mignani in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 01/28/2015, focusing on asset liquidation to repay creditors."
Ashley N Mignani — California

Marilyn Garcia Millena, Concord CA

Address: 1765 Danesta Dr Concord, CA 94519
Bankruptcy Case 12-44727 Summary: "In Concord, CA, Marilyn Garcia Millena filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Marilyn Garcia Millena — California

Sarah Jean Miller, Concord CA

Address: 2055 Fox Way Apt 34 Concord, CA 94518
Bankruptcy Case 11-49237 Overview: "In a Chapter 7 bankruptcy case, Sarah Jean Miller from Concord, CA, saw her proceedings start in Aug 29, 2011 and complete by 2011-12-15, involving asset liquidation."
Sarah Jean Miller — California

Laurence Clarke Miller, Concord CA

Address: 4344 Rose Ln Concord, CA 94518
Bankruptcy Case 13-41388 Summary: "The case of Laurence Clarke Miller in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 03/08/2013 and discharged early 2013-06-11, focusing on asset liquidation to repay creditors."
Laurence Clarke Miller — California

Mark Gregory Millward, Concord CA

Address: 5327 Lightwood Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 13-41361: "Mark Gregory Millward's Chapter 7 bankruptcy, filed in Concord, CA in March 7, 2013, led to asset liquidation, with the case closing in 2013-06-10."
Mark Gregory Millward — California

Ali Mirzaei, Concord CA

Address: 4081 Clayton Rd Apt 204 Concord, CA 94521
Brief Overview of Bankruptcy Case 13-44775: "Ali Mirzaei's bankruptcy, initiated in 08.22.2013 and concluded by 11.25.2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Mirzaei — California

Luciana Raquel Mocoso, Concord CA

Address: 2200 Sierra Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 12-49051: "In a Chapter 7 bankruptcy case, Luciana Raquel Mocoso from Concord, CA, saw her proceedings start in 11/07/2012 and complete by 2013-02-10, involving asset liquidation."
Luciana Raquel Mocoso — California

Lisa Marie Modenbach, Concord CA

Address: 3651 Treat Blvd Concord, CA 94518
Bankruptcy Case 11-41477 Overview: "In Concord, CA, Lisa Marie Modenbach filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Lisa Marie Modenbach — California

Heidi Elizabeth Moffat, Concord CA

Address: 2296 Holbrook Dr Concord, CA 94519
Bankruptcy Case 12-40113 Summary: "In a Chapter 7 bankruptcy case, Heidi Elizabeth Moffat from Concord, CA, saw her proceedings start in 01/05/2012 and complete by 2012-04-22, involving asset liquidation."
Heidi Elizabeth Moffat — California

Aly Hossam Nasser Mohamed, Concord CA

Address: 1786 Margarita Ct Concord, CA 94521-2331
Brief Overview of Bankruptcy Case 14-40384: "Aly Hossam Nasser Mohamed's Chapter 7 bankruptcy, filed in Concord, CA in 2014-01-29, led to asset liquidation, with the case closing in April 2014."
Aly Hossam Nasser Mohamed — California

Bashir Mohammad, Concord CA

Address: 1660 Peach Pl Concord, CA 94518
Bankruptcy Case 10-46527 Overview: "In a Chapter 7 bankruptcy case, Bashir Mohammad from Concord, CA, saw their proceedings start in June 8, 2010 and complete by 09.11.2010, involving asset liquidation."
Bashir Mohammad — California

Rahmat Ullah Mohammadi, Concord CA

Address: 5099 Saint Patricia Ct Concord, CA 94521-3651
Bankruptcy Case 14-40086 Overview: "The bankruptcy filing by Rahmat Ullah Mohammadi, undertaken in 2014-01-07 in Concord, CA under Chapter 7, concluded with discharge in 2014-04-07 after liquidating assets."
Rahmat Ullah Mohammadi — California

Joseph Elbert Molale, Concord CA

Address: 5279 Concord Blvd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-43138: "In a Chapter 7 bankruptcy case, Joseph Elbert Molale from Concord, CA, saw his proceedings start in May 2013 and complete by 09/02/2013, involving asset liquidation."
Joseph Elbert Molale — California

Peter Bach Molgaard, Concord CA

Address: 5351 Aspenwood Ct Concord, CA 94521-5415
Bankruptcy Case 10-73654 Summary: "Peter Bach Molgaard, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in November 29, 2010, culminating in its successful completion by 2016-03-01."
Peter Bach Molgaard — California

Iii Julius Molnar, Concord CA

Address: 4318 Arleda Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-47965: "The case of Iii Julius Molnar in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early October 18, 2011, focusing on asset liquidation to repay creditors."
Iii Julius Molnar — California

David Eric Molstad, Concord CA

Address: 2318 Holbrook Dr Concord, CA 94519-2010
Bankruptcy Case 15-40847 Summary: "In Concord, CA, David Eric Molstad filed for Chapter 7 bankruptcy in Mar 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
David Eric Molstad — California

Stephanie Alane Moncayo, Concord CA

Address: 1465 Lark Ln Concord, CA 94521
Bankruptcy Case 13-46415 Summary: "In Concord, CA, Stephanie Alane Moncayo filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2014."
Stephanie Alane Moncayo — California

Marelisa E Monroy, Concord CA

Address: 4597 Wildcat Ln Concord, CA 94521-3505
Snapshot of U.S. Bankruptcy Proceeding Case 11-42054: "Marelisa E Monroy, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in February 2011, culminating in its successful completion by 2016-05-25."
Marelisa E Monroy — California

Francisco Montero, Concord CA

Address: 3641 Clayton Rd Apt 4 Concord, CA 94521
Concise Description of Bankruptcy Case 10-734187: "The bankruptcy filing by Francisco Montero, undertaken in 2010-11-19 in Concord, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Francisco Montero — California

Steven Moon, Concord CA

Address: 5161 Clayton Rd Ste E Concord, CA 94521-3157
Bankruptcy Case 10-48772 Summary: "In their Chapter 13 bankruptcy case filed in 2010-07-30, Concord, CA's Steven Moon agreed to a debt repayment plan, which was successfully completed by 01.07.2015."
Steven Moon — California

Deborah Moon, Concord CA

Address: 5161 Clayton Rd Ste E Concord, CA 94521-3157
Snapshot of U.S. Bankruptcy Proceeding Case 10-48772: "The bankruptcy record for Deborah Moon from Concord, CA, under Chapter 13, filed in July 30, 2010, involved setting up a repayment plan, finalized by January 7, 2015."
Deborah Moon — California

Kayla M Moore, Concord CA

Address: 4113 Calaveras Dr Concord, CA 94521
Bankruptcy Case 12-44425 Summary: "Kayla M Moore's bankruptcy, initiated in 05.22.2012 and concluded by September 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla M Moore — California

Julie Ann Moore, Concord CA

Address: 3917 Peachwood Dr Concord, CA 94519-1025
Concise Description of Bankruptcy Case 15-406097: "Julie Ann Moore's Chapter 7 bankruptcy, filed in Concord, CA in Feb 25, 2015, led to asset liquidation, with the case closing in 05.26.2015."
Julie Ann Moore — California

Michael Wayne Moore, Concord CA

Address: 1881 Elderwood Dr Concord, CA 94519-1101
Bankruptcy Case 14-43626 Overview: "The case of Michael Wayne Moore in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 09/03/2014 and discharged early 12.02.2014, focusing on asset liquidation to repay creditors."
Michael Wayne Moore — California

Sherri Moore, Concord CA

Address: 154 the Trees Dr Concord, CA 94518
Bankruptcy Case 10-72480 Overview: "The bankruptcy record of Sherri Moore from Concord, CA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-25."
Sherri Moore — California

Romeo Mopera, Concord CA

Address: 3509 Chestnut Ave Apt C Concord, CA 94519
Brief Overview of Bankruptcy Case 10-72760: "Romeo Mopera's Chapter 7 bankruptcy, filed in Concord, CA in 11.04.2010, led to asset liquidation, with the case closing in February 2011."
Romeo Mopera — California

Corazon Mora, Concord CA

Address: PO Box 6431 Concord, CA 94524
Bankruptcy Case 10-70135 Overview: "In Concord, CA, Corazon Mora filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2010."
Corazon Mora — California

Demetrio Mora, Concord CA

Address: 4207 Woodland Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-484197: "In Concord, CA, Demetrio Mora filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Demetrio Mora — California

Juan Carlos Mora, Concord CA

Address: 3212 Willow Pass Rd Concord, CA 94519
Concise Description of Bankruptcy Case 12-423697: "In a Chapter 7 bankruptcy case, Juan Carlos Mora from Concord, CA, saw their proceedings start in March 16, 2012 and complete by 07.02.2012, involving asset liquidation."
Juan Carlos Mora — California

Blanca Estela Morales, Concord CA

Address: 3001 Esperanza Dr Concord, CA 94519-2233
Concise Description of Bankruptcy Case 15-420157: "Concord, CA resident Blanca Estela Morales's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Blanca Estela Morales — California

Cathie Moran, Concord CA

Address: 4351 Machado Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-42701: "Concord, CA resident Cathie Moran's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Cathie Moran — California

Jason Moran, Concord CA

Address: 1751 Woodcrest Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-45605: "The case of Jason Moran in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05/14/2010 and discharged early 08.17.2010, focusing on asset liquidation to repay creditors."
Jason Moran — California

Noel Martin Morelos, Concord CA

Address: 2925 Monument Blvd Apt 156 Concord, CA 94520-3048
Bankruptcy Case 15-41161 Overview: "In Concord, CA, Noel Martin Morelos filed for Chapter 7 bankruptcy in Apr 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2015."
Noel Martin Morelos — California

Priscila Andrade Morelos, Concord CA

Address: 2925 Monument Blvd Apt 156 Concord, CA 94520-3048
Bankruptcy Case 15-41161 Summary: "The case of Priscila Andrade Morelos in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 13, 2015 and discharged early July 12, 2015, focusing on asset liquidation to repay creditors."
Priscila Andrade Morelos — California

Martin Moreno, Concord CA

Address: 1050 Oak Grove Rd Apt 28 Concord, CA 94518
Bankruptcy Case 10-42234 Overview: "In a Chapter 7 bankruptcy case, Martin Moreno from Concord, CA, saw their proceedings start in March 1, 2010 and complete by June 4, 2010, involving asset liquidation."
Martin Moreno — California

Ruth Moreno, Concord CA

Address: 2000 Risdon Rd Concord, CA 94518
Concise Description of Bankruptcy Case 11-475437: "The case of Ruth Moreno in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in July 15, 2011 and discharged early 10/31/2011, focusing on asset liquidation to repay creditors."
Ruth Moreno — California

Raul Moreno, Concord CA

Address: 2925 Monument Blvd Apt 126 Concord, CA 94520-3045
Bankruptcy Case 14-41094 Summary: "In Concord, CA, Raul Moreno filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Raul Moreno — California

Rita Luanna Moreno, Concord CA

Address: 1699 Laguna St Apt 113 Concord, CA 94520-2901
Brief Overview of Bankruptcy Case 14-43318: "In Concord, CA, Rita Luanna Moreno filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09."
Rita Luanna Moreno — California

Adam Joseph Morin, Concord CA

Address: 4318 Hazelwood Ln Concord, CA 94521
Bankruptcy Case 12-44372 Overview: "Adam Joseph Morin's bankruptcy, initiated in May 21, 2012 and concluded by Sep 6, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Joseph Morin — California

Michael Edward Morrill, Concord CA

Address: 1700 Broadway St Apt 111 Concord, CA 94520-2657
Bankruptcy Case 16-41227 Summary: "The bankruptcy filing by Michael Edward Morrill, undertaken in May 3, 2016 in Concord, CA under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Michael Edward Morrill — California

Dean Anthony Morris, Concord CA

Address: 1681 Donaldson Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 11-40558: "The case of Dean Anthony Morris in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in January 18, 2011 and discharged early May 6, 2011, focusing on asset liquidation to repay creditors."
Dean Anthony Morris — California

Sean Morse, Concord CA

Address: 1870 Elkwood Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-735367: "Sean Morse's bankruptcy, initiated in November 23, 2010 and concluded by 02/28/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Morse — California

Tamara A Mostepan, Concord CA

Address: 2055 Fox Way Apt 18 Concord, CA 94518
Bankruptcy Case 11-43840 Summary: "The bankruptcy record of Tamara A Mostepan from Concord, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Tamara A Mostepan — California

Jalil Mouloua, Concord CA

Address: 1445 Carleton Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 10-42796: "Jalil Mouloua's bankruptcy, initiated in 03/15/2010 and concluded by 06.18.2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jalil Mouloua — California

Gennifer Mountain, Concord CA

Address: 1572 Garcez Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-49870: "Gennifer Mountain's Chapter 7 bankruptcy, filed in Concord, CA in 08/27/2010, led to asset liquidation, with the case closing in December 2010."
Gennifer Mountain — California

Kenneth Mountain, Concord CA

Address: 3686 Bon Homme Way Concord, CA 94518
Concise Description of Bankruptcy Case 09-721697: "The bankruptcy record of Kenneth Mountain from Concord, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26."
Kenneth Mountain — California

Shamika N Muhammad, Concord CA

Address: 1032 Mohr Ln Apt 64 Concord, CA 94518-3837
Bankruptcy Case 15-40524 Summary: "Concord, CA resident Shamika N Muhammad's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2015."
Shamika N Muhammad — California

Irma Munguia, Concord CA

Address: PO Box 477 Concord, CA 94522
Concise Description of Bankruptcy Case 10-485687: "The case of Irma Munguia in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2010 and discharged early 2010-11-13, focusing on asset liquidation to repay creditors."
Irma Munguia — California

Pamela Lynn Munoz, Concord CA

Address: 1441 Detroit Ave Apt 208 Concord, CA 94520-3553
Concise Description of Bankruptcy Case 2014-417727: "The bankruptcy record of Pamela Lynn Munoz from Concord, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
Pamela Lynn Munoz — California

Jr Fermin Rodriguez Munoz, Concord CA

Address: 3730 Parkway Ct Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-72325: "Jr Fermin Rodriguez Munoz's bankruptcy, initiated in 11.22.2011 and concluded by 2012-03-09 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fermin Rodriguez Munoz — California

Hernandez Mario Armando Murillo, Concord CA

Address: 1850 Laguna St Apt 2E Concord, CA 94520-2849
Brief Overview of Bankruptcy Case 16-41026: "In Concord, CA, Hernandez Mario Armando Murillo filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Hernandez Mario Armando Murillo — California

Amer Mushtaq, Concord CA

Address: 5060 Valley Crest Dr Apt 40 Concord, CA 94521
Concise Description of Bankruptcy Case 11-408687: "Amer Mushtaq's bankruptcy, initiated in 01.26.2011 and concluded by 2011-04-27 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amer Mushtaq — California

Sultan Ahmad Nabkel, Concord CA

Address: 1395 Kenwal Rd Apt A Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-42235: "In a Chapter 7 bankruptcy case, Sultan Ahmad Nabkel from Concord, CA, saw his proceedings start in 03/12/2012 and complete by June 12, 2012, involving asset liquidation."
Sultan Ahmad Nabkel — California

Jamie A Narushchen, Concord CA

Address: 4081 Clayton Rd Apt 111 Concord, CA 94521-2610
Bankruptcy Case 10-34370 Summary: "Chapter 13 bankruptcy for Jamie A Narushchen in Concord, CA began in 2010-11-01, focusing on debt restructuring, concluding with plan fulfillment in March 2, 2016."
Jamie A Narushchen — California

Michael A Nascimento, Concord CA

Address: 5488 Haussner Dr Concord, CA 94521
Concise Description of Bankruptcy Case 12-428947: "The bankruptcy record of Michael A Nascimento from Concord, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Michael A Nascimento — California

Nader Nasrollah, Concord CA

Address: 810 Oak Grove Rd Apt 88 Concord, CA 94518-3546
Bankruptcy Case 2014-41383 Overview: "In Concord, CA, Nader Nasrollah filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Nader Nasrollah — California

Explore Free Bankruptcy Records by State