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

Stefan Petkov, Concord CA

Address: 4455 Melody Dr Apt 211 Concord, CA 94521
Bankruptcy Case 09-72366 Summary: "Stefan Petkov's bankruptcy, initiated in December 2009 and concluded by 2010-04-02 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Petkov — California

Laszlo Petrik, Concord CA

Address: 1854 Earl Ln Concord, CA 94521
Concise Description of Bankruptcy Case 10-744377: "In a Chapter 7 bankruptcy case, Laszlo Petrik from Concord, CA, saw their proceedings start in 12.16.2010 and complete by April 2011, involving asset liquidation."
Laszlo Petrik — California

Rafi Petrossian, Concord CA

Address: 1173 Limeridge Dr Concord, CA 94518
Concise Description of Bankruptcy Case 10-425457: "The bankruptcy filing by Rafi Petrossian, undertaken in Mar 9, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Rafi Petrossian — California

George Ivanov Petrov, Concord CA

Address: 3664 Joan Ave Concord, CA 94521-2536
Brief Overview of Bankruptcy Case 09-48349: "Filing for Chapter 13 bankruptcy in September 2009, George Ivanov Petrov from Concord, CA, structured a repayment plan, achieving discharge in June 3, 2013."
George Ivanov Petrov — California

Glen J Pettibone, Concord CA

Address: 1887 Camino Estrada Concord, CA 94521-2439
Bankruptcy Case 10-72902 Overview: "Glen J Pettibone, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in November 8, 2010, culminating in its successful completion by 01.19.2016."
Glen J Pettibone — California

Janaina O Pettibone, Concord CA

Address: 1887 Camino Estrada Concord, CA 94521-2439
Snapshot of U.S. Bankruptcy Proceeding Case 10-72902: "Janaina O Pettibone, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 11.08.2010, culminating in its successful completion by 2016-01-19."
Janaina O Pettibone — California

Jennifer Leigh Petty, Concord CA

Address: 3291 Tioga Rd Apt 202 Concord, CA 94518-2088
Concise Description of Bankruptcy Case 15-431367: "In a Chapter 7 bankruptcy case, Jennifer Leigh Petty from Concord, CA, saw her proceedings start in 2015-10-13 and complete by January 11, 2016, involving asset liquidation."
Jennifer Leigh Petty — California

Bernice Clare Philkill, Concord CA

Address: 4693 S Larwin Ave Concord, CA 94521
Bankruptcy Case 11-72374 Overview: "In a Chapter 7 bankruptcy case, Bernice Clare Philkill from Concord, CA, saw her proceedings start in 2011-11-23 and complete by 2012-03-10, involving asset liquidation."
Bernice Clare Philkill — California

Wannipa Phuangsri, Concord CA

Address: 1590 Detroit Ave Apt 6D Concord, CA 94520-3370
Snapshot of U.S. Bankruptcy Proceeding Case 14-44764: "Concord, CA resident Wannipa Phuangsri's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2015."
Wannipa Phuangsri — California

Todd Anthony Pickett, Concord CA

Address: 129 Homewood Dr Concord, CA 94518-2007
Snapshot of U.S. Bankruptcy Proceeding Case 10-73522: "Todd Anthony Pickett's Chapter 13 bankruptcy in Concord, CA started in 2010-11-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-03."
Todd Anthony Pickett — California

Matthew Pierce, Concord CA

Address: 4816 Eagle Way Concord, CA 94521
Bankruptcy Case 10-43056 Overview: "Matthew Pierce's Chapter 7 bankruptcy, filed in Concord, CA in 2010-03-19, led to asset liquidation, with the case closing in Jun 22, 2010."
Matthew Pierce — California

Dolores Ann Pierson, Concord CA

Address: 4450 Melody Dr Apt 204 Concord, CA 94521-2813
Snapshot of U.S. Bankruptcy Proceeding Case 14-44502: "The bankruptcy record of Dolores Ann Pierson from Concord, CA, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Dolores Ann Pierson — California

Randy Joseph Pierson, Concord CA

Address: 1859 Jacqueline Way Concord, CA 94519
Brief Overview of Bankruptcy Case 12-41585: "The bankruptcy record of Randy Joseph Pierson from Concord, CA, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Randy Joseph Pierson — California

Gabriel Pita, Concord CA

Address: 5493 Wilke Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-45688: "The bankruptcy record of Gabriel Pita from Concord, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Gabriel Pita — California

Harold Torio Placheta, Concord CA

Address: 1496 Del Rio Cir Unit A Concord, CA 94518
Concise Description of Bankruptcy Case 12-456867: "Concord, CA resident Harold Torio Placheta's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2012."
Harold Torio Placheta — California

Ruben Plascencia, Concord CA

Address: 1054 Oakleaf Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-478407: "The bankruptcy record of Ruben Plascencia from Concord, CA, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2010."
Ruben Plascencia — California

Thomas Matthew Pollock, Concord CA

Address: 4130 Cobblestone Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-434127: "The bankruptcy filing by Thomas Matthew Pollock, undertaken in March 30, 2011 in Concord, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Thomas Matthew Pollock — California

Feodor Alexander Ponomarenko, Concord CA

Address: 4249 Sherwood Ct Concord, CA 94521
Bankruptcy Case 11-48022 Overview: "The case of Feodor Alexander Ponomarenko in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in July 28, 2011 and discharged early Nov 13, 2011, focusing on asset liquidation to repay creditors."
Feodor Alexander Ponomarenko — California

Trishalana Pooley, Concord CA

Address: 2166 Huron Dr Concord, CA 94519
Bankruptcy Case 10-71906 Summary: "Trishalana Pooley's bankruptcy, initiated in 10/15/2010 and concluded by 2011-01-31 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trishalana Pooley — California

Kristin Porter, Concord CA

Address: 1443 La Vista Ave Concord, CA 94521
Brief Overview of Bankruptcy Case 09-70645: "The bankruptcy filing by Kristin Porter, undertaken in Nov 6, 2009 in Concord, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Kristin Porter — California

Theresa Porter, Concord CA

Address: 3838 Larkspur Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 10-74992: "Concord, CA resident Theresa Porter's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Theresa Porter — California

Christopher Posey, Concord CA

Address: 5455 Kirkwood Dr Apt F5 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-70540: "In Concord, CA, Christopher Posey filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2011."
Christopher Posey — California

Leaann Postelle, Concord CA

Address: 4668 Benbow Ct Concord, CA 94521-2013
Snapshot of U.S. Bankruptcy Proceeding Case 15-42979: "In Concord, CA, Leaann Postelle filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Leaann Postelle — California

Johnpaul Potter, Concord CA

Address: 5450 Concord Blvd # 8 Concord, CA 94521
Bankruptcy Case 10-42990 Summary: "Johnpaul Potter's Chapter 7 bankruptcy, filed in Concord, CA in March 18, 2010, led to asset liquidation, with the case closing in 2010-06-21."
Johnpaul Potter — California

Donald Eugene Potts, Concord CA

Address: 734 San Andreas Ct Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-44541: "In a Chapter 7 bankruptcy case, Donald Eugene Potts from Concord, CA, saw their proceedings start in 05.25.2012 and complete by September 2012, involving asset liquidation."
Donald Eugene Potts — California

Jr Ronald Wayne Powers, Concord CA

Address: 1921 Gilardy Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-45381: "Concord, CA resident Jr Ronald Wayne Powers's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Jr Ronald Wayne Powers — California

Rafal Kamil Preis, Concord CA

Address: 2848 Frayne Ln Concord, CA 94518
Concise Description of Bankruptcy Case 9:11-bk-11686-RR7: "The bankruptcy record of Rafal Kamil Preis from Concord, CA, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Rafal Kamil Preis — California

Todd A Price, Concord CA

Address: 1784 Tennyson Dr Concord, CA 94521-2310
Concise Description of Bankruptcy Case 15-439177: "Concord, CA resident Todd A Price's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
Todd A Price — California

Stephen Pucci, Concord CA

Address: 4107 Forestview Ave Concord, CA 94521-1012
Brief Overview of Bankruptcy Case 09-46507: "Stephen Pucci's Chapter 13 bankruptcy in Concord, CA started in Jul 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/21/2013."
Stephen Pucci — California

Ronald Richard Puhger, Concord CA

Address: 5458 Roundtree Dr Apt F Concord, CA 94521
Bankruptcy Case 11-43118 Summary: "Concord, CA resident Ronald Richard Puhger's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Ronald Richard Puhger — California

Masud Puktianie, Concord CA

Address: 1824 Camino Estrada Concord, CA 94521
Bankruptcy Case 13-41421 Overview: "In Concord, CA, Masud Puktianie filed for Chapter 7 bankruptcy in March 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Masud Puktianie — California

Angelica Pulido, Concord CA

Address: 5131 Nathalee Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-72142: "Angelica Pulido's Chapter 7 bankruptcy, filed in Concord, CA in 11/17/2011, led to asset liquidation, with the case closing in 2012-03-04."
Angelica Pulido — California

Agnes Rozal Punu, Concord CA

Address: 4492 Deerberry Ct Concord, CA 94521-4514
Concise Description of Bankruptcy Case 10-409617: "2010-01-29 marked the beginning of Agnes Rozal Punu's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by March 2015."
Agnes Rozal Punu — California

Alejandro Guintu Punu, Concord CA

Address: 4492 Deerberry Ct Concord, CA 94521-4514
Bankruptcy Case 10-40961 Summary: "The bankruptcy record for Alejandro Guintu Punu from Concord, CA, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by March 2015."
Alejandro Guintu Punu — California

Bon Thi Quach, Concord CA

Address: 845 Mcellen Way Concord, CA 94519
Brief Overview of Bankruptcy Case 14-44657: "Bon Thi Quach's bankruptcy, initiated in 11/25/2014 and concluded by 2015-02-23 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bon Thi Quach — California

Nathan Quesada, Concord CA

Address: 1828 Baldwin Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 11-44769: "The bankruptcy record of Nathan Quesada from Concord, CA, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Nathan Quesada — California

Luis J Quesada, Concord CA

Address: 1541 Lacey Ct Apt 4 Concord, CA 94520-4240
Bankruptcy Case 16-41360 Summary: "The bankruptcy record of Luis J Quesada from Concord, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Luis J Quesada — California

Mary Janet Quiozon, Concord CA

Address: 1431 Monument Blvd Apt 23 Concord, CA 94520-4319
Bankruptcy Case 14-44376 Overview: "The bankruptcy filing by Mary Janet Quiozon, undertaken in 2014-10-31 in Concord, CA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Mary Janet Quiozon — California

Roberto Vasquez Quiozon, Concord CA

Address: 1431 Monument Blvd Apt 23 Concord, CA 94520-4319
Brief Overview of Bankruptcy Case 14-44376: "In a Chapter 7 bankruptcy case, Roberto Vasquez Quiozon from Concord, CA, saw their proceedings start in Oct 31, 2014 and complete by January 2015, involving asset liquidation."
Roberto Vasquez Quiozon — California

Christopher Race, Concord CA

Address: 1198 Quail Ct Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 09-71823: "In a Chapter 7 bankruptcy case, Christopher Race from Concord, CA, saw their proceedings start in December 2009 and complete by March 15, 2010, involving asset liquidation."
Christopher Race — California

Richard Diaz Racela, Concord CA

Address: 2925 Monument Blvd Concord, CA 94520-3075
Snapshot of U.S. Bankruptcy Proceeding Case 15-43741: "The bankruptcy filing by Richard Diaz Racela, undertaken in 12/08/2015 in Concord, CA under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Richard Diaz Racela — California

Romina Cordova Racela, Concord CA

Address: 2121 Holbrook Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 11-49065: "In a Chapter 7 bankruptcy case, Romina Cordova Racela from Concord, CA, saw her proceedings start in 2011-08-24 and complete by 11.15.2011, involving asset liquidation."
Romina Cordova Racela — California

Rosemarie Racela, Concord CA

Address: 2150 California St Apt 2 Concord, CA 94520-2333
Snapshot of U.S. Bankruptcy Proceeding Case 16-40599: "Concord, CA resident Rosemarie Racela's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2016."
Rosemarie Racela — California

Karen Rafert, Concord CA

Address: 4760 Olive Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-45189: "Karen Rafert's bankruptcy, initiated in 05.05.2010 and concluded by August 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rafert — California

Tiffany Bridgette Rafighi, Concord CA

Address: 1480 Orange St Concord, CA 94518-3111
Bankruptcy Case 15-42836 Summary: "The bankruptcy filing by Tiffany Bridgette Rafighi, undertaken in 09.16.2015 in Concord, CA under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Tiffany Bridgette Rafighi — California

Vijeh Dariush Rahimi, Concord CA

Address: 3514 Torino Way Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-49053: "In Concord, CA, Vijeh Dariush Rahimi filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Vijeh Dariush Rahimi — California

Arif Rahmanovic, Concord CA

Address: 2373 Riverview Dr Concord, CA 94520-1325
Bankruptcy Case 2014-43268 Overview: "In Concord, CA, Arif Rahmanovic filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Arif Rahmanovic — California

Edin Rahmanovic, Concord CA

Address: 2373 Riverview Dr Concord, CA 94520-1325
Brief Overview of Bankruptcy Case 2014-43143: "In a Chapter 7 bankruptcy case, Edin Rahmanovic from Concord, CA, saw their proceedings start in July 29, 2014 and complete by 2014-10-27, involving asset liquidation."
Edin Rahmanovic — California

Rasema Rahmanovic, Concord CA

Address: 2373 Riverview Dr Concord, CA 94520-1325
Concise Description of Bankruptcy Case 14-444657: "Rasema Rahmanovic's Chapter 7 bankruptcy, filed in Concord, CA in 2014-11-06, led to asset liquidation, with the case closing in February 4, 2015."
Rasema Rahmanovic — California

Jesus F Ramirez, Concord CA

Address: 1751 Mayette Ave Concord, CA 94520-3922
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42728: "In a Chapter 7 bankruptcy case, Jesus F Ramirez from Concord, CA, saw their proceedings start in Jun 25, 2014 and complete by September 2014, involving asset liquidation."
Jesus F Ramirez — California

Leopoldo Ramirez, Concord CA

Address: 1616 Placer Dr Concord, CA 94521
Bankruptcy Case 12-43798 Overview: "In Concord, CA, Leopoldo Ramirez filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2012."
Leopoldo Ramirez — California

Kent Ramirez, Concord CA

Address: 4597 Wildcat Ln Concord, CA 94521-3505
Snapshot of U.S. Bankruptcy Proceeding Case 11-42054: "The bankruptcy record for Kent Ramirez from Concord, CA, under Chapter 13, filed in February 25, 2011, involved setting up a repayment plan, finalized by 2016-05-25."
Kent Ramirez — California

Jerry Wayne Raney, Concord CA

Address: 157 Galloway Dr Concord, CA 94518-2050
Brief Overview of Bankruptcy Case 08-42880: "Chapter 13 bankruptcy for Jerry Wayne Raney in Concord, CA began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 08.09.2013."
Jerry Wayne Raney — California

Melfrancis Cuerdo Ranola, Concord CA

Address: 1101 Carey Dr Apt 13 Concord, CA 94520-4357
Bankruptcy Case 16-40794 Overview: "The case of Melfrancis Cuerdo Ranola in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 03/25/2016 and discharged early Jun 23, 2016, focusing on asset liquidation to repay creditors."
Melfrancis Cuerdo Ranola — California

Carrie Rasmussen, Concord CA

Address: PO Box 397 Concord, CA 94522
Bankruptcy Case 10-74890 Overview: "The bankruptcy record of Carrie Rasmussen from Concord, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Carrie Rasmussen — California

Jr Donald Rath, Concord CA

Address: 3672 Village Rd Concord, CA 94519
Brief Overview of Bankruptcy Case 10-45555: "Jr Donald Rath's bankruptcy, initiated in 05/14/2010 and concluded by 2010-08-10 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Rath — California

Jr Mario J Ratto, Concord CA

Address: 1513 5th St Concord, CA 94519-2701
Bankruptcy Case 13-46834 Overview: "The bankruptcy filing by Jr Mario J Ratto, undertaken in 2013-12-31 in Concord, CA under Chapter 7, concluded with discharge in 2014-03-31 after liquidating assets."
Jr Mario J Ratto — California

Nicole Janette Raulston, Concord CA

Address: 1760 Claycord Ave Concord, CA 94521-2112
Snapshot of U.S. Bankruptcy Proceeding Case 15-43828: "Nicole Janette Raulston's Chapter 7 bankruptcy, filed in Concord, CA in Dec 17, 2015, led to asset liquidation, with the case closing in 2016-03-16."
Nicole Janette Raulston — California

Henry Labampa Raymundo, Concord CA

Address: 1493 Marclair Dr Apt B Concord, CA 94521
Brief Overview of Bankruptcy Case 11-42071: "In Concord, CA, Henry Labampa Raymundo filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Henry Labampa Raymundo — California

Zaldy Raymundo, Concord CA

Address: 1493 Marclair Dr Apt B Concord, CA 94521
Concise Description of Bankruptcy Case 09-711257: "The bankruptcy record of Zaldy Raymundo from Concord, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Zaldy Raymundo — California

Aaron Andrew Reames, Concord CA

Address: 1340 San Jose Ave Concord, CA 94518
Brief Overview of Bankruptcy Case 11-40329: "Aaron Andrew Reames's Chapter 7 bankruptcy, filed in Concord, CA in January 2011, led to asset liquidation, with the case closing in 2011-04-29."
Aaron Andrew Reames — California

Linda Marie Reed, Concord CA

Address: 1508 Lavetta Way Concord, CA 94521
Brief Overview of Bankruptcy Case 11-40454: "Concord, CA resident Linda Marie Reed's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Linda Marie Reed — California

Thomas Reeves, Concord CA

Address: PO Box 6676 Concord, CA 94524
Snapshot of U.S. Bankruptcy Proceeding Case 10-42264: "In a Chapter 7 bankruptcy case, Thomas Reeves from Concord, CA, saw their proceedings start in Mar 2, 2010 and complete by 06/05/2010, involving asset liquidation."
Thomas Reeves — California

Mark Douglas Reifschneider, Concord CA

Address: 5506 Louisiana Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-462097: "Mark Douglas Reifschneider's bankruptcy, initiated in 06.07.2011 and concluded by Sep 13, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Douglas Reifschneider — California

Lisa A Reinholdt, Concord CA

Address: 5468 Roundtree Pl Concord, CA 94521
Bankruptcy Case 11-47208 Overview: "In Concord, CA, Lisa A Reinholdt filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Lisa A Reinholdt — California

Eric Reinig, Concord CA

Address: 4250 Orangewood Ct Concord, CA 94521
Bankruptcy Case 10-44035 Overview: "Concord, CA resident Eric Reinig's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Eric Reinig — California

Elyse Merrill Reitz, Concord CA

Address: 1270 Pine Creek Way Apt C Concord, CA 94520-3661
Concise Description of Bankruptcy Case 15-413647: "The bankruptcy filing by Elyse Merrill Reitz, undertaken in Apr 28, 2015 in Concord, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Elyse Merrill Reitz — California

Carla Joan Requena, Concord CA

Address: 1531 Ellis St Apt 2 Concord, CA 94520-2733
Concise Description of Bankruptcy Case 14-407907: "In Concord, CA, Carla Joan Requena filed for Chapter 7 bankruptcy in 02.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
Carla Joan Requena — California

Alexis Danielle Resa, Concord CA

Address: 1771 Broadway St Apt 318 Concord, CA 94520-2645
Concise Description of Bankruptcy Case 16-413177: "Concord, CA resident Alexis Danielle Resa's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2016."
Alexis Danielle Resa — California

Angel Mauricio Resa, Concord CA

Address: 1771 Broadway St Apt 318 Concord, CA 94520-2645
Snapshot of U.S. Bankruptcy Proceeding Case 16-41317: "Angel Mauricio Resa's bankruptcy, initiated in May 12, 2016 and concluded by 2016-08-10 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Mauricio Resa — California

Reynaldo Reyes, Concord CA

Address: 810 Navaronne Way Concord, CA 94518
Bankruptcy Case 10-43210 Overview: "In a Chapter 7 bankruptcy case, Reynaldo Reyes from Concord, CA, saw his proceedings start in 03/23/2010 and complete by 06.26.2010, involving asset liquidation."
Reynaldo Reyes — California

Arland Reynolds, Concord CA

Address: 2261 Holbrook Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-40999: "In Concord, CA, Arland Reynolds filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
Arland Reynolds — California

Daniel Stephen Reynolds, Concord CA

Address: 1822 Boxwood Dr Concord, CA 94519
Bankruptcy Case 11-48405 Overview: "Daniel Stephen Reynolds's bankruptcy, initiated in 08.05.2011 and concluded by 11/21/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Stephen Reynolds — California

Jessica Reynolds, Concord CA

Address: 1841 Laguna St Apt 114 Concord, CA 94520-2883
Bankruptcy Case 15-42821 Overview: "The bankruptcy record of Jessica Reynolds from Concord, CA, shows a Chapter 7 case filed in Sep 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jessica Reynolds — California

Karol Louise Reynolds, Concord CA

Address: 5059 Saint Celestine Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-45072: "The bankruptcy filing by Karol Louise Reynolds, undertaken in 2013-09-06 in Concord, CA under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Karol Louise Reynolds — California

Jefferey John Rhodes, Concord CA

Address: 5255 Clayton Rd Apt 217 Concord, CA 94521
Bankruptcy Case 11-49000 Overview: "The case of Jefferey John Rhodes in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 23, 2011 and discharged early 2011-11-22, focusing on asset liquidation to repay creditors."
Jefferey John Rhodes — California

Marika C Rice, Concord CA

Address: 1321 Pineview Ln Concord, CA 94521-4248
Bankruptcy Case 2014-42732 Summary: "Concord, CA resident Marika C Rice's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2014."
Marika C Rice — California

Robert Ridout, Concord CA

Address: 1038 Mohr Ln Unit B Concord, CA 94518
Brief Overview of Bankruptcy Case 10-73126: "In a Chapter 7 bankruptcy case, Robert Ridout from Concord, CA, saw their proceedings start in 11/12/2010 and complete by 2011-02-15, involving asset liquidation."
Robert Ridout — California

Craig Rieger, Concord CA

Address: 1829 Baldwin Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-72301: "Concord, CA resident Craig Rieger's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Craig Rieger — California

Marilyn Louise Rigdon, Concord CA

Address: 4677 Springwood Way Concord, CA 94521-2006
Brief Overview of Bankruptcy Case 15-41974: "The bankruptcy record of Marilyn Louise Rigdon from Concord, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Marilyn Louise Rigdon — California

Robert Rinaldi, Concord CA

Address: 1333 Pennsylvania Blvd Concord, CA 94521
Bankruptcy Case 10-74640 Summary: "Robert Rinaldi's Chapter 7 bankruptcy, filed in Concord, CA in 2010-12-22, led to asset liquidation, with the case closing in 03/24/2011."
Robert Rinaldi — California

Gina M Rincon, Concord CA

Address: 1032 Mohr Ln Apt 69 Concord, CA 94518
Brief Overview of Bankruptcy Case 13-42318: "Concord, CA resident Gina M Rincon's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2013."
Gina M Rincon — California

Perry Mason Rist, Concord CA

Address: 1498 Sunshine Dr Concord, CA 94520-4069
Bankruptcy Case 14-44845 Overview: "In Concord, CA, Perry Mason Rist filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2015."
Perry Mason Rist — California

Rosalba Rist, Concord CA

Address: 1498 Sunshine Dr Concord, CA 94520-4069
Bankruptcy Case 14-44845 Overview: "Rosalba Rist's bankruptcy, initiated in 2014-12-12 and concluded by 03.12.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalba Rist — California

Prudencio M Rivera, Concord CA

Address: 1037 Mohr Ln Apt B Concord, CA 94518
Bankruptcy Case 11-44696 Overview: "Concord, CA resident Prudencio M Rivera's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Prudencio M Rivera — California

Jaime Antonio Rivera, Concord CA

Address: 1067 Mohr Ln Apt A Concord, CA 94518-3796
Concise Description of Bankruptcy Case 10-748427: "Jaime Antonio Rivera's Concord, CA bankruptcy under Chapter 13 in 12.29.2010 led to a structured repayment plan, successfully discharged in Feb 10, 2016."
Jaime Antonio Rivera — California

Javier Alexander Rivera, Concord CA

Address: 2751 Monument Blvd Apt 99 Concord, CA 94520-3061
Brief Overview of Bankruptcy Case 15-42093: "Javier Alexander Rivera's bankruptcy, initiated in 07.01.2015 and concluded by September 29, 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Alexander Rivera — California

Jane E Robbins, Concord CA

Address: 1080 San Miguel Rd Trlr 85 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-71936: "In a Chapter 7 bankruptcy case, Jane E Robbins from Concord, CA, saw her proceedings start in November 2011 and complete by February 2012, involving asset liquidation."
Jane E Robbins — California

Ii James Edward Roberts, Concord CA

Address: 2567 Montgomery Ave Concord, CA 94519
Bankruptcy Case 11-71983 Overview: "In Concord, CA, Ii James Edward Roberts filed for Chapter 7 bankruptcy in November 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2012."
Ii James Edward Roberts — California

Margaret Sarah Roberts, Concord CA

Address: 1840 Parkside Dr Concord, CA 94519-2645
Concise Description of Bankruptcy Case 11-714167: "Chapter 13 bankruptcy for Margaret Sarah Roberts in Concord, CA began in October 2011, focusing on debt restructuring, concluding with plan fulfillment in 04/26/2016."
Margaret Sarah Roberts — California

Gregory Wayne Roberts, Concord CA

Address: 5467 Roundtree Pl Apt E Concord, CA 94521
Bankruptcy Case 11-49288 Overview: "Gregory Wayne Roberts's Chapter 7 bankruptcy, filed in Concord, CA in August 2011, led to asset liquidation, with the case closing in 12/16/2011."
Gregory Wayne Roberts — California

David Gaylon Robertson, Concord CA

Address: PO Box 6349 Concord, CA 94524
Concise Description of Bankruptcy Case 12-408147: "In Concord, CA, David Gaylon Robertson filed for Chapter 7 bankruptcy in 2012-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2012."
David Gaylon Robertson — California

Kimberly Florence Robinson, Concord CA

Address: 1717 Aurailla Ln Concord, CA 94521-2308
Snapshot of U.S. Bankruptcy Proceeding Case 14-43657: "In a Chapter 7 bankruptcy case, Kimberly Florence Robinson from Concord, CA, saw her proceedings start in 2014-09-05 and complete by December 2014, involving asset liquidation."
Kimberly Florence Robinson — California

Cynthia Lynn Robison, Concord CA

Address: 3712 Cowell Rd Concord, CA 94518-1605
Snapshot of U.S. Bankruptcy Proceeding Case 15-41673: "In a Chapter 7 bankruptcy case, Cynthia Lynn Robison from Concord, CA, saw her proceedings start in May 26, 2015 and complete by August 2015, involving asset liquidation."
Cynthia Lynn Robison — California

Carlo Roca, Concord CA

Address: 4475 River Ash Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-71990: "Concord, CA resident Carlo Roca's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Carlo Roca — California

David Robert Rodgers, Concord CA

Address: 3414 Concord Blvd Concord, CA 94519
Bankruptcy Case 12-49175 Summary: "Concord, CA resident David Robert Rodgers's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
David Robert Rodgers — California

Jr Herbert Rodrigues, Concord CA

Address: 904 Lyon Ct Concord, CA 94518
Bankruptcy Case 10-73903 Overview: "The bankruptcy record of Jr Herbert Rodrigues from Concord, CA, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2011."
Jr Herbert Rodrigues — California

Carlos Rodriguez, Concord CA

Address: 4609 Coolidge St Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43682: "Concord, CA resident Carlos Rodriguez's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Carlos Rodriguez — California

Claudia Rodriguez, Concord CA

Address: 1307 Carleton Dr Concord, CA 94518-1114
Concise Description of Bankruptcy Case 15-412967: "Claudia Rodriguez's bankruptcy, initiated in 04/23/2015 and concluded by 07.22.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Rodriguez — California

Alice Rodriguez, Concord CA

Address: 3625 Village Rd Concord, CA 94519
Brief Overview of Bankruptcy Case 10-45886: "Alice Rodriguez's Chapter 7 bankruptcy, filed in Concord, CA in May 21, 2010, led to asset liquidation, with the case closing in 2010-08-24."
Alice Rodriguez — California

Explore Free Bankruptcy Records by State