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

Elsa Rodriguez, Concord CA

Address: 1455 Latour Ln Apt 9 Concord, CA 94521
Brief Overview of Bankruptcy Case 10-48077: "In Concord, CA, Elsa Rodriguez filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2010."
Elsa Rodriguez — California

Victor Rodriguez, Concord CA

Address: 1813 Alicante Ct Concord, CA 94521
Bankruptcy Case 10-49423 Summary: "The bankruptcy record of Victor Rodriguez from Concord, CA, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Victor Rodriguez — California

Sr Robert Vincent Roe, Concord CA

Address: 1224 Stafford Ave Concord, CA 94521
Bankruptcy Case 13-45694 Overview: "The bankruptcy record of Sr Robert Vincent Roe from Concord, CA, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2014."
Sr Robert Vincent Roe — California

Debbie Rogers, Concord CA

Address: 2806 Lyon Cir Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-42104: "Debbie Rogers's bankruptcy, initiated in February 2010 and concluded by June 1, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Rogers — California

Milton Rojas, Concord CA

Address: 978 Rosehedge Ct Concord, CA 94521
Concise Description of Bankruptcy Case 09-707187: "In a Chapter 7 bankruptcy case, Milton Rojas from Concord, CA, saw his proceedings start in 11.10.2009 and complete by 2010-02-13, involving asset liquidation."
Milton Rojas — California

Castro Diego Armando Rojas, Concord CA

Address: 1445 Loeffler Ln Apt A Concord, CA 94521
Concise Description of Bankruptcy Case 11-494447: "The bankruptcy filing by Castro Diego Armando Rojas, undertaken in 2011-08-31 in Concord, CA under Chapter 7, concluded with discharge in Dec 17, 2011 after liquidating assets."
Castro Diego Armando Rojas — California

Jason Phillip Roman, Concord CA

Address: 1674 La Bonita Way Concord, CA 94519-1924
Bankruptcy Case 2014-42887 Summary: "Jason Phillip Roman's Chapter 7 bankruptcy, filed in Concord, CA in July 2014, led to asset liquidation, with the case closing in 10.06.2014."
Jason Phillip Roman — California

Michael Todd Romano, Concord CA

Address: 5100 Clayton Rd Concord, CA 94521-3139
Bankruptcy Case 15-40779 Summary: "Michael Todd Romano's bankruptcy, initiated in March 2015 and concluded by June 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Todd Romano — California

Steven Romero, Concord CA

Address: 4728 Dessira Ct Concord, CA 94521
Bankruptcy Case 13-46557 Summary: "In a Chapter 7 bankruptcy case, Steven Romero from Concord, CA, saw their proceedings start in 2013-12-10 and complete by March 15, 2014, involving asset liquidation."
Steven Romero — California

Victor Romero, Concord CA

Address: 1827 Venice Dr Concord, CA 94519
Bankruptcy Case 10-74883 Overview: "In Concord, CA, Victor Romero filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2011."
Victor Romero — California

Vigil Rebecca Romero, Concord CA

Address: 1550 Denkinger Ct Concord, CA 94521
Bankruptcy Case 13-40062 Overview: "Vigil Rebecca Romero's bankruptcy, initiated in Jan 4, 2013 and concluded by April 9, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vigil Rebecca Romero — California

William Ronan, Concord CA

Address: 2342 Charlotte Ave Concord, CA 94518
Brief Overview of Bankruptcy Case 10-44385: "The case of William Ronan in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 17, 2010 and discharged early July 21, 2010, focusing on asset liquidation to repay creditors."
William Ronan — California

Jocelyn C Ronato, Concord CA

Address: 158 Lisa Lee Ln Concord, CA 94518-2011
Concise Description of Bankruptcy Case 09-486727: "Filing for Chapter 13 bankruptcy in 2009-09-15, Jocelyn C Ronato from Concord, CA, structured a repayment plan, achieving discharge in 01.11.2013."
Jocelyn C Ronato — California

Sara Guido Ronquillo, Concord CA

Address: 1572 Sutherland Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-427677: "In a Chapter 7 bankruptcy case, Sara Guido Ronquillo from Concord, CA, saw her proceedings start in 03/12/2010 and complete by 2010-06-15, involving asset liquidation."
Sara Guido Ronquillo — California

Richard Michael Rose, Concord CA

Address: 3484 Halifax Way Concord, CA 94520-1538
Bankruptcy Case 11-41213 Summary: "Filing for Chapter 13 bankruptcy in February 2011, Richard Michael Rose from Concord, CA, structured a repayment plan, achieving discharge in 06.01.2016."
Richard Michael Rose — California

Matthew Christofer Rose, Concord CA

Address: PO Box 1212 Concord, CA 94522-1212
Bankruptcy Case 15-40922 Overview: "The bankruptcy record of Matthew Christofer Rose from Concord, CA, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Matthew Christofer Rose — California

Daniel Rose, Concord CA

Address: 2996 Bella Dr Concord, CA 94519
Bankruptcy Case 10-43012 Summary: "The bankruptcy record of Daniel Rose from Concord, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Daniel Rose — California

Sr Albert Rosette, Concord CA

Address: 2630 Ward Way Concord, CA 94518
Bankruptcy Case 10-40014 Summary: "Concord, CA resident Sr Albert Rosette's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2010."
Sr Albert Rosette — California

Jon Rosner, Concord CA

Address: 1508 Criquet Ct Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-44977: "Jon Rosner's bankruptcy, initiated in Jun 9, 2012 and concluded by 09/25/2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Rosner — California

Daniel Rossetti, Concord CA

Address: 1812 Wildbrook Ct Apt C Concord, CA 94521
Concise Description of Bankruptcy Case 10-456497: "In a Chapter 7 bankruptcy case, Daniel Rossetti from Concord, CA, saw his proceedings start in 2010-05-17 and complete by 08/20/2010, involving asset liquidation."
Daniel Rossetti — California

Adam Roszkowski, Concord CA

Address: PO Box 5868 Concord, CA 94524
Bankruptcy Case 12-44071 Summary: "The bankruptcy record of Adam Roszkowski from Concord, CA, shows a Chapter 7 case filed in 05.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Adam Roszkowski — California

Cristian Rotaro, Concord CA

Address: 2033 Sierra Rd Apt 4 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-48189: "In a Chapter 7 bankruptcy case, Cristian Rotaro from Concord, CA, saw his proceedings start in 07/31/2011 and complete by 2011-11-16, involving asset liquidation."
Cristian Rotaro — California

Kathleen Jean Rovere, Concord CA

Address: 5522 Louisiana Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-40553: "Kathleen Jean Rovere's Chapter 7 bankruptcy, filed in Concord, CA in 01.31.2013, led to asset liquidation, with the case closing in 2013-05-06."
Kathleen Jean Rovere — California

Carolina Roverso, Concord CA

Address: 1442 Hartnell Ct Concord, CA 94521-3611
Concise Description of Bankruptcy Case 10-733977: "In her Chapter 13 bankruptcy case filed in November 2010, Concord, CA's Carolina Roverso agreed to a debt repayment plan, which was successfully completed by December 2013."
Carolina Roverso — California

Renato Hugo Roverso, Concord CA

Address: 1442 Hartnell Ct Concord, CA 94521-3611
Concise Description of Bankruptcy Case 10-733977: "November 2010 marked the beginning of Renato Hugo Roverso's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 12.31.2013."
Renato Hugo Roverso — California

John Charles Rubiales, Concord CA

Address: 1070 Deer Oak Pl Concord, CA 94521
Bankruptcy Case 12-44059 Summary: "John Charles Rubiales's Chapter 7 bankruptcy, filed in Concord, CA in May 2012, led to asset liquidation, with the case closing in August 25, 2012."
John Charles Rubiales — California

Paul Rudnick, Concord CA

Address: 3367 Claudia Ct Concord, CA 94519
Bankruptcy Case 10-71822 Overview: "In Concord, CA, Paul Rudnick filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2011."
Paul Rudnick — California

Wence Daniel Ruiz, Concord CA

Address: 13 the Trees Dr Concord, CA 94518
Bankruptcy Case 10-47941 Overview: "Wence Daniel Ruiz's bankruptcy, initiated in July 14, 2010 and concluded by Oct 5, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wence Daniel Ruiz — California

Karla Vanessa Ruiz, Concord CA

Address: 4656 Melody Dr Apt A Concord, CA 94521-5329
Brief Overview of Bankruptcy Case 16-40543: "Karla Vanessa Ruiz's bankruptcy, initiated in February 2016 and concluded by 2016-05-29 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Vanessa Ruiz — California

Henry V Rull, Concord CA

Address: 4666 Bishop Ct Concord, CA 94521-2011
Concise Description of Bankruptcy Case 10-736007: "Chapter 13 bankruptcy for Henry V Rull in Concord, CA began in 2010-11-24, focusing on debt restructuring, concluding with plan fulfillment in January 8, 2014."
Henry V Rull — California

Patrick Russell, Concord CA

Address: 2821 Crawford St Concord, CA 94518
Brief Overview of Bankruptcy Case 10-49525: "In Concord, CA, Patrick Russell filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Patrick Russell — California

Sylvia Jean Russo, Concord CA

Address: 1680 Amhurst Way Concord, CA 94518
Brief Overview of Bankruptcy Case 11-48535: "The bankruptcy filing by Sylvia Jean Russo, undertaken in 2011-08-10 in Concord, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Sylvia Jean Russo — California

Michael Todd Ryder, Concord CA

Address: 4478 Sheepberry Ct Concord, CA 94521
Bankruptcy Case 12-49944 Overview: "The case of Michael Todd Ryder in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 12/18/2012 and discharged early 2013-03-23, focusing on asset liquidation to repay creditors."
Michael Todd Ryder — California

Said Obaid Saadat, Concord CA

Address: 2081 Olivera Rd Apt G Concord, CA 94520-5443
Concise Description of Bankruptcy Case 14-408027: "Said Obaid Saadat's bankruptcy, initiated in 02/25/2014 and concluded by 05/26/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Said Obaid Saadat — California

Hayat Saeed, Concord CA

Address: 4644 Sugarland Cir Concord, CA 94521-4311
Snapshot of U.S. Bankruptcy Proceeding Case 09-49487: "10.08.2009 marked the beginning of Hayat Saeed's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by November 24, 2014."
Hayat Saeed — California

Marina Saeed, Concord CA

Address: 4644 Sugarland Cir Concord, CA 94521-4311
Bankruptcy Case 09-49487 Summary: "Chapter 13 bankruptcy for Marina Saeed in Concord, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in November 24, 2014."
Marina Saeed — California

Christine Safrin, Concord CA

Address: 5270 Olive Dr Concord, CA 94521
Concise Description of Bankruptcy Case 10-737507: "Concord, CA resident Christine Safrin's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Christine Safrin — California

Aydin Sahin, Concord CA

Address: 815 Caribbean Ct Concord, CA 94518
Concise Description of Bankruptcy Case 13-431687: "In Concord, CA, Aydin Sahin filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-02."
Aydin Sahin — California

Enrique Sainz, Concord CA

Address: 1419 Maria Ave Concord, CA 94518
Bankruptcy Case 13-43611 Summary: "In a Chapter 7 bankruptcy case, Enrique Sainz from Concord, CA, saw his proceedings start in 2013-06-26 and complete by Sep 29, 2013, involving asset liquidation."
Enrique Sainz — California

Steve Daniel Saiz, Concord CA

Address: 825 Oak Grove Rd Apt 36 Concord, CA 94518-3538
Concise Description of Bankruptcy Case 08-426597: "The bankruptcy record for Steve Daniel Saiz from Concord, CA, under Chapter 13, filed in 2008-05-28, involved setting up a repayment plan, finalized by 08/06/2013."
Steve Daniel Saiz — California

Masuda Sakhi, Concord CA

Address: 3055 Treat Blvd Apt 2 Concord, CA 94518-2714
Brief Overview of Bankruptcy Case 15-41196: "In Concord, CA, Masuda Sakhi filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2015."
Masuda Sakhi — California

Antonio Mafnas Salas, Concord CA

Address: 4425C Treat Blvd # 123 Concord, CA 94521
Bankruptcy Case 11-41164 Summary: "Concord, CA resident Antonio Mafnas Salas's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Antonio Mafnas Salas — California

Maria Salaverria, Concord CA

Address: 5488 Roundtree Dr Apt B Concord, CA 94521-3916
Concise Description of Bankruptcy Case 11-416617: "Maria Salaverria, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in February 2011, culminating in its successful completion by 2016-05-25."
Maria Salaverria — California

Stephen David Salbato, Concord CA

Address: 3445 Euclid Ave Concord, CA 94519
Brief Overview of Bankruptcy Case 11-47971: "The bankruptcy record of Stephen David Salbato from Concord, CA, shows a Chapter 7 case filed in Jul 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Stephen David Salbato — California

Mohammad Saleem, Concord CA

Address: 5075 Valley Crest Dr Apt 245 Concord, CA 94521
Bankruptcy Case 11-41010 Summary: "The bankruptcy filing by Mohammad Saleem, undertaken in 2011-01-28 in Concord, CA under Chapter 7, concluded with discharge in 05/03/2011 after liquidating assets."
Mohammad Saleem — California

Maryann Fangapulotu Salt, Concord CA

Address: 4185 Huckleberry Dr Concord, CA 94521
Bankruptcy Case 12-45798 Overview: "In a Chapter 7 bankruptcy case, Maryann Fangapulotu Salt from Concord, CA, saw her proceedings start in 07/10/2012 and complete by 10/26/2012, involving asset liquidation."
Maryann Fangapulotu Salt — California

Martin Samboni, Concord CA

Address: 5527 Maryland Dr Concord, CA 94521
Bankruptcy Case 09-71700 Summary: "In Concord, CA, Martin Samboni filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-12."
Martin Samboni — California

Juan Myramer San, Concord CA

Address: 173 Rose Marie Ln Concord, CA 94518
Bankruptcy Case 10-73705 Summary: "In Concord, CA, Juan Myramer San filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Juan Myramer San — California

Rosa Sanchez, Concord CA

Address: 1387 Del Rio Cir Unit B Concord, CA 94518
Brief Overview of Bankruptcy Case 13-43742: "The case of Rosa Sanchez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-28 and discharged early October 1, 2013, focusing on asset liquidation to repay creditors."
Rosa Sanchez — California

Ariana C Sanchez, Concord CA

Address: 1050 Oak Grove Rd Concord, CA 94518-3173
Bankruptcy Case 14-40912 Overview: "The bankruptcy record of Ariana C Sanchez from Concord, CA, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Ariana C Sanchez — California

Jose Sanchez, Concord CA

Address: 1449 Bel Air Dr Apt D Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-43196: "In Concord, CA, Jose Sanchez filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jose Sanchez — California

Koster Alicia M Sanchez, Concord CA

Address: 1683 Kasba St Concord, CA 94518
Bankruptcy Case 12-43796 Summary: "Koster Alicia M Sanchez's bankruptcy, initiated in 04.30.2012 and concluded by 2012-07-24 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koster Alicia M Sanchez — California

Roy Sanders, Concord CA

Address: 1873 Saint Phillip Ct Concord, CA 94519
Concise Description of Bankruptcy Case 10-286177: "In Concord, CA, Roy Sanders filed for Chapter 7 bankruptcy in 2010-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Roy Sanders — California

Jorge A Sandoval, Concord CA

Address: 1290 Kenwal Rd Apt 1 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-48283: "In Concord, CA, Jorge A Sandoval filed for Chapter 7 bankruptcy in 10/09/2012. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Jorge A Sandoval — California

Esther Santiago, Concord CA

Address: 2107 Beach St Concord, CA 94519
Bankruptcy Case 10-70075 Overview: "Concord, CA resident Esther Santiago's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Esther Santiago — California

Margarita Santoyo, Concord CA

Address: PO Box 282 Concord, CA 94522
Bankruptcy Case 10-48680 Overview: "Concord, CA resident Margarita Santoyo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Margarita Santoyo — California

Mauro Santoyo, Concord CA

Address: 5471 Louisiana Dr Concord, CA 94521
Bankruptcy Case 10-49234 Summary: "Concord, CA resident Mauro Santoyo's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2010."
Mauro Santoyo — California

Nicole Theresa Sapp, Concord CA

Address: 785 Oak Grove Rd Concord, CA 94518-3615
Concise Description of Bankruptcy Case 15-410077: "In a Chapter 7 bankruptcy case, Nicole Theresa Sapp from Concord, CA, saw her proceedings start in 03.31.2015 and complete by 06/29/2015, involving asset liquidation."
Nicole Theresa Sapp — California

Louis Augustine Sarchett, Concord CA

Address: 1340 San Jose Ave Concord, CA 94518-1042
Bankruptcy Case 2014-42422 Overview: "The bankruptcy filing by Louis Augustine Sarchett, undertaken in 2014-06-02 in Concord, CA under Chapter 7, concluded with discharge in 09.09.2014 after liquidating assets."
Louis Augustine Sarchett — California

Michelle Sarian, Concord CA

Address: 1782 Danesta Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-705397: "Concord, CA resident Michelle Sarian's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2011."
Michelle Sarian — California

Kenan Sater, Concord CA

Address: 1470 San Jose Ave Concord, CA 94518
Concise Description of Bankruptcy Case 11-432057: "Concord, CA resident Kenan Sater's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2011."
Kenan Sater — California

Catherine Cao Savangsy, Concord CA

Address: 1746 Sapling Ct Apt D Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-47520: "In a Chapter 7 bankruptcy case, Catherine Cao Savangsy from Concord, CA, saw her proceedings start in 2011-07-15 and complete by Oct 31, 2011, involving asset liquidation."
Catherine Cao Savangsy — California

Pamela Savre, Concord CA

Address: 5373 Meadow Wood Pl Concord, CA 94521
Brief Overview of Bankruptcy Case 10-74170: "Pamela Savre's bankruptcy, initiated in December 2010 and concluded by Mar 8, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Savre — California

Robert Edward Savre, Concord CA

Address: 5454 Dodge Ct Concord, CA 94521-1625
Brief Overview of Bankruptcy Case 10-74430: "In their Chapter 13 bankruptcy case filed in 12.16.2010, Concord, CA's Robert Edward Savre agreed to a debt repayment plan, which was successfully completed by 2016-03-07."
Robert Edward Savre — California

Allan Sayre, Concord CA

Address: 1771 Forest Ct Concord, CA 94521
Bankruptcy Case 09-70612 Overview: "The bankruptcy filing by Allan Sayre, undertaken in 2009-11-05 in Concord, CA under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Allan Sayre — California

Vanessa Lynn Scanlon, Concord CA

Address: 1245 Pine Creek Way Apt F Concord, CA 94520-3647
Bankruptcy Case 15-42676 Summary: "The bankruptcy filing by Vanessa Lynn Scanlon, undertaken in Aug 29, 2015 in Concord, CA under Chapter 7, concluded with discharge in Nov 27, 2015 after liquidating assets."
Vanessa Lynn Scanlon — California

Robert Schaefer, Concord CA

Address: 3125 Salvio St Concord, CA 94519
Bankruptcy Case 10-48773 Summary: "Robert Schaefer's Chapter 7 bankruptcy, filed in Concord, CA in July 30, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Robert Schaefer — California

Aaron Scherbenske, Concord CA

Address: 5213 Pine Hollow Rd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-48774: "In Concord, CA, Aaron Scherbenske filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2010."
Aaron Scherbenske — California

Bernard Joseph Schindler, Concord CA

Address: 2600 Lyon Cir Concord, CA 94518
Bankruptcy Case 11-41674 Summary: "Concord, CA resident Bernard Joseph Schindler's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Bernard Joseph Schindler — California

Margie Lila Schlieper, Concord CA

Address: 2267 La Mar Ct Concord, CA 94518
Bankruptcy Case 12-43432 Overview: "Margie Lila Schlieper's bankruptcy, initiated in 04/18/2012 and concluded by August 4, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Lila Schlieper — California

Robert Steven Schmidt, Concord CA

Address: 3121 Cowell Rd Concord, CA 94518-1418
Concise Description of Bankruptcy Case 14-409577: "Robert Steven Schmidt's Chapter 7 bankruptcy, filed in Concord, CA in March 4, 2014, led to asset liquidation, with the case closing in 2014-06-02."
Robert Steven Schmidt — California

Damon Paul Schmitz, Concord CA

Address: 1326 Oregon Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-41213: "Concord, CA resident Damon Paul Schmitz's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Damon Paul Schmitz — California

Paul Schneider, Concord CA

Address: 3466 Torino Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 13-41526: "In Concord, CA, Paul Schneider filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2013."
Paul Schneider — California

Loyola R Schuler, Concord CA

Address: 2450 Walters Way Apt 15 Concord, CA 94520-3668
Bankruptcy Case 2014-41782 Summary: "In a Chapter 7 bankruptcy case, Loyola R Schuler from Concord, CA, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Loyola R Schuler — California

Lanie Mayor Scott, Concord CA

Address: 1093 Mohr Ln Apt A Concord, CA 94518-3753
Brief Overview of Bankruptcy Case 15-40970: "The bankruptcy record of Lanie Mayor Scott from Concord, CA, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2015."
Lanie Mayor Scott — California

David Scott, Concord CA

Address: 3149 Wildwood Dr Concord, CA 94518
Bankruptcy Case 10-70176 Summary: "Concord, CA resident David Scott's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Scott — California

Dwayne Pacifico Scott, Concord CA

Address: 1093 Mohr Ln Apt A Concord, CA 94518-3753
Concise Description of Bankruptcy Case 15-409707: "The bankruptcy filing by Dwayne Pacifico Scott, undertaken in 2015-03-27 in Concord, CA under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Dwayne Pacifico Scott — California

Stephen Barry Scott, Concord CA

Address: 4022 Roland Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 11-48573: "In a Chapter 7 bankruptcy case, Stephen Barry Scott from Concord, CA, saw his proceedings start in August 2011 and complete by Nov 1, 2011, involving asset liquidation."
Stephen Barry Scott — California

Eduardo Banaad Sebastian, Concord CA

Address: 1385 Woodchuck Ln Concord, CA 94521
Bankruptcy Case 13-40179 Summary: "In Concord, CA, Eduardo Banaad Sebastian filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2013."
Eduardo Banaad Sebastian — California

Christina L Secreto, Concord CA

Address: 1451 Willcrest Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-410387: "Christina L Secreto's Chapter 7 bankruptcy, filed in Concord, CA in January 28, 2011, led to asset liquidation, with the case closing in May 2011."
Christina L Secreto — California

Karen Frances Sellers, Concord CA

Address: PO Box 662 Concord, CA 94522
Concise Description of Bankruptcy Case 12-701597: "In a Chapter 7 bankruptcy case, Karen Frances Sellers from Concord, CA, saw her proceedings start in 2012-12-28 and complete by Apr 2, 2013, involving asset liquidation."
Karen Frances Sellers — California

Mario E Selva, Concord CA

Address: 2940 Crawford St Concord, CA 94518-1370
Bankruptcy Case 14-40889 Summary: "The bankruptcy filing by Mario E Selva, undertaken in 2014-02-28 in Concord, CA under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Mario E Selva — California

Rubi G Sena, Concord CA

Address: 1910 Florence Ln Concord, CA 94520-3961
Bankruptcy Case 15-41859 Overview: "Rubi G Sena's bankruptcy, initiated in June 2015 and concluded by September 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubi G Sena — California

John Conrad Senoren, Concord CA

Address: 1429 Del Rio Cir Unit B Concord, CA 94518
Concise Description of Bankruptcy Case 12-481407: "The bankruptcy filing by John Conrad Senoren, undertaken in October 2012 in Concord, CA under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
John Conrad Senoren — California

Alita Francisco Serrano, Concord CA

Address: 1544 Bailey Rd Apt 33 Concord, CA 94521
Concise Description of Bankruptcy Case 11-700237: "The bankruptcy filing by Alita Francisco Serrano, undertaken in 09.18.2011 in Concord, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Alita Francisco Serrano — California

Ricky E Serrano, Concord CA

Address: 1455 Galindo St Apt 2324 Concord, CA 94520-6702
Concise Description of Bankruptcy Case 16-412457: "Ricky E Serrano's bankruptcy, initiated in 2016-05-05 and concluded by Aug 3, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky E Serrano — California

Philip Daniel Serventi, Concord CA

Address: 1854 Carlotta Dr Concord, CA 94519
Concise Description of Bankruptcy Case 11-427437: "The bankruptcy record of Philip Daniel Serventi from Concord, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Philip Daniel Serventi — California

Danielle J Setaro, Concord CA

Address: 5447 Anselmo Ct Concord, CA 94521-2422
Concise Description of Bankruptcy Case 15-410347: "Concord, CA resident Danielle J Setaro's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Danielle J Setaro — California

Robert Paul Setaro, Concord CA

Address: 5447 Anselmo Ct Concord, CA 94521-2422
Bankruptcy Case 15-41034 Summary: "Robert Paul Setaro's Chapter 7 bankruptcy, filed in Concord, CA in 2015-03-31, led to asset liquidation, with the case closing in 06.29.2015."
Robert Paul Setaro — California

Mohammad Shah, Concord CA

Address: 1826 Clayton Way # A Concord, CA 94519
Bankruptcy Case 11-48306 Summary: "The bankruptcy record of Mohammad Shah from Concord, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2011."
Mohammad Shah — California

Agatha Veronica Sharpe, Concord CA

Address: 3720 Clayton Rd Apt 12 Concord, CA 94521
Concise Description of Bankruptcy Case 11-405597: "The case of Agatha Veronica Sharpe in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in January 18, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Agatha Veronica Sharpe — California

Yvette Shaw, Concord CA

Address: 3930 Pridmore Ct Concord, CA 94521
Bankruptcy Case 10-43092 Summary: "In a Chapter 7 bankruptcy case, Yvette Shaw from Concord, CA, saw her proceedings start in 2010-03-22 and complete by Jun 25, 2010, involving asset liquidation."
Yvette Shaw — California

David Shehorn, Concord CA

Address: 1755 Elm Rd Concord, CA 94519
Brief Overview of Bankruptcy Case 10-49545: "David Shehorn's bankruptcy, initiated in 2010-08-20 and concluded by 2010-12-06 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shehorn — California

Vicky Yvonne Shelton, Concord CA

Address: 1331 Apple Dr Concord, CA 94518
Bankruptcy Case 12-45596 Overview: "The case of Vicky Yvonne Shelton in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-02 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Vicky Yvonne Shelton — California

Carrie Ann Sherring, Concord CA

Address: 1225 Morning Glory Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 13-45766: "Concord, CA resident Carrie Ann Sherring's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Carrie Ann Sherring — California

David Sherwood, Concord CA

Address: PO Box 21551 Concord, CA 94521
Concise Description of Bankruptcy Case 10-487807: "The bankruptcy record of David Sherwood from Concord, CA, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
David Sherwood — California

Marwand Shinzari, Concord CA

Address: 951 Getoun Dr Concord, CA 94518
Bankruptcy Case 8:11-bk-17818-ES Overview: "In a Chapter 7 bankruptcy case, Marwand Shinzari from Concord, CA, saw their proceedings start in 06/01/2011 and complete by 09.17.2011, involving asset liquidation."
Marwand Shinzari — California

Joseph Shipp, Concord CA

Address: 1426 Willcrest Dr Concord, CA 94521
Bankruptcy Case 10-71803 Overview: "Concord, CA resident Joseph Shipp's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-29."
Joseph Shipp — California

Linda Shirin, Concord CA

Address: 780 Oak Grove Rd Apt D208 Concord, CA 94518
Concise Description of Bankruptcy Case 10-723697: "In a Chapter 7 bankruptcy case, Linda Shirin from Concord, CA, saw her proceedings start in 2010-10-27 and complete by 2011-02-01, involving asset liquidation."
Linda Shirin — California

Sue Ann Shoop, Concord CA

Address: 780 Oak Grove Rd Apt A100 Concord, CA 94518-2747
Brief Overview of Bankruptcy Case 10-71716: "Sue Ann Shoop, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in October 11, 2010, culminating in its successful completion by 2016-02-26."
Sue Ann Shoop — California

Explore Free Bankruptcy Records by State