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

Louella Sigua, Concord CA

Address: 1889 Saint Phillip Ct Concord, CA 94519
Concise Description of Bankruptcy Case 10-478887: "Louella Sigua's bankruptcy, initiated in July 2010 and concluded by 2010-10-29 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louella Sigua — California

Gonzalo Silva, Concord CA

Address: 2871 Treat Blvd Concord, CA 94518
Bankruptcy Case 11-45664 Summary: "Gonzalo Silva's bankruptcy, initiated in 2011-05-24 and concluded by 08.30.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalo Silva — California

Kevin Silva, Concord CA

Address: 1275 Almar St Concord, CA 94518
Concise Description of Bankruptcy Case 10-732497: "The bankruptcy record of Kevin Silva from Concord, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Kevin Silva — California

Marc Silvani, Concord CA

Address: 4287 Brentwood Cir Concord, CA 94521
Concise Description of Bankruptcy Case 10-745627: "Marc Silvani's Chapter 7 bankruptcy, filed in Concord, CA in Dec 21, 2010, led to asset liquidation, with the case closing in March 22, 2011."
Marc Silvani — California

Jr Johnny Gilbert Silvey, Concord CA

Address: 3113 Windsor Pl Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-49177: "In Concord, CA, Jr Johnny Gilbert Silvey filed for Chapter 7 bankruptcy in August 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jr Johnny Gilbert Silvey — California

Lillian Simonin, Concord CA

Address: 3287 Tioga Rd Apt 203 Concord, CA 94518
Bankruptcy Case 10-73038 Summary: "In Concord, CA, Lillian Simonin filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Lillian Simonin — California

Carrie Simonson, Concord CA

Address: 3055 Treat Blvd Apt 4 Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-71518: "Carrie Simonson's bankruptcy, initiated in 10.05.2010 and concluded by 2010-12-28 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Simonson — California

Karen Ann Siverson, Concord CA

Address: 2301 5th Ave Concord, CA 94518
Bankruptcy Case 11-48466 Overview: "Concord, CA resident Karen Ann Siverson's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Karen Ann Siverson — California

Nathan Edward Slemboski, Concord CA

Address: 5085 Valley Crest Dr Apt 274 Concord, CA 94521-4918
Concise Description of Bankruptcy Case 2014-418667: "The bankruptcy filing by Nathan Edward Slemboski, undertaken in 2014-04-30 in Concord, CA under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Nathan Edward Slemboski — California

Deena Marie Sloup, Concord CA

Address: 3007 The Alameda Concord, CA 94519-2719
Bankruptcy Case 2014-41400 Overview: "In Concord, CA, Deena Marie Sloup filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Deena Marie Sloup — California

Sr Lionell Tyrone Smith, Concord CA

Address: 100 Homewood Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 11-43968: "Concord, CA resident Sr Lionell Tyrone Smith's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2011."
Sr Lionell Tyrone Smith — California

Nancy Smith, Concord CA

Address: 1660 3rd St Concord, CA 94519
Brief Overview of Bankruptcy Case 10-44468: "The bankruptcy filing by Nancy Smith, undertaken in April 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Nancy Smith — California

Shirley Ann Smith, Concord CA

Address: 1491 Bentley St Concord, CA 94518-3815
Concise Description of Bankruptcy Case 2014-430577: "Shirley Ann Smith's Chapter 7 bankruptcy, filed in Concord, CA in 07.22.2014, led to asset liquidation, with the case closing in 10.20.2014."
Shirley Ann Smith — California

Damon Jay Smith, Concord CA

Address: 1842 Debra Ln Concord, CA 94521
Bankruptcy Case 13-42428 Overview: "Damon Jay Smith's Chapter 7 bankruptcy, filed in Concord, CA in 2013-04-25, led to asset liquidation, with the case closing in 07/30/2013."
Damon Jay Smith — California

Steven E Smith, Concord CA

Address: 1496 Loeffler Ln Concord, CA 94521
Concise Description of Bankruptcy Case 12-701387: "The bankruptcy filing by Steven E Smith, undertaken in Dec 28, 2012 in Concord, CA under Chapter 7, concluded with discharge in 04.02.2013 after liquidating assets."
Steven E Smith — California

John William Smithson, Concord CA

Address: 3 The Trees Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 13-43036: "The bankruptcy filing by John William Smithson, undertaken in May 24, 2013 in Concord, CA under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
John William Smithson — California

Wanda J Smithson, Concord CA

Address: 29 the Trees Dr Concord, CA 94518
Concise Description of Bankruptcy Case 11-493767: "The bankruptcy record of Wanda J Smithson from Concord, CA, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Wanda J Smithson — California

Evelyn Bernice Snelson, Concord CA

Address: 1081 Mohr Ln # 207 Concord, CA 94518
Bankruptcy Case 13-42188 Summary: "Concord, CA resident Evelyn Bernice Snelson's 04.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2013."
Evelyn Bernice Snelson — California

Tammy Marie Snyder, Concord CA

Address: 5255 Clayton Rd Apt 165 Concord, CA 94521
Concise Description of Bankruptcy Case 13-435847: "The bankruptcy filing by Tammy Marie Snyder, undertaken in June 24, 2013 in Concord, CA under Chapter 7, concluded with discharge in 09/17/2013 after liquidating assets."
Tammy Marie Snyder — California

Shon Alexander Snyder, Concord CA

Address: 1080 San Miguel Rd Trlr 11 Concord, CA 94518
Bankruptcy Case 12-44278 Overview: "In a Chapter 7 bankruptcy case, Shon Alexander Snyder from Concord, CA, saw their proceedings start in May 17, 2012 and complete by September 2, 2012, involving asset liquidation."
Shon Alexander Snyder — California

Colleen Victoria Soares, Concord CA

Address: 1788 Sharon Dr Concord, CA 94519
Bankruptcy Case 11-45617 Summary: "Concord, CA resident Colleen Victoria Soares's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Colleen Victoria Soares — California

Robert Soberanes, Concord CA

Address: 3289 Claudia Dr Concord, CA 94519
Concise Description of Bankruptcy Case 13-437597: "Robert Soberanes's Chapter 7 bankruptcy, filed in Concord, CA in June 29, 2013, led to asset liquidation, with the case closing in 2013-10-02."
Robert Soberanes — California

Kenneth Sola, Concord CA

Address: 1180 Green Gables Ct Concord, CA 94518
Bankruptcy Case 10-40782 Overview: "The bankruptcy record of Kenneth Sola from Concord, CA, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2010."
Kenneth Sola — California

Heather Mae Soldonia, Concord CA

Address: 1455 Galindo St Apt 2426 Concord, CA 94520-6711
Concise Description of Bankruptcy Case 2014-422987: "Heather Mae Soldonia's Chapter 7 bankruptcy, filed in Concord, CA in 2014-05-27, led to asset liquidation, with the case closing in September 3, 2014."
Heather Mae Soldonia — California

Gregory Solis, Concord CA

Address: 1720 Apple Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 09-72132: "In a Chapter 7 bankruptcy case, Gregory Solis from Concord, CA, saw their proceedings start in 2009-12-18 and complete by 03.23.2010, involving asset liquidation."
Gregory Solis — California

Manuel Hernandez Solis, Concord CA

Address: 1451 Wharton Way Apt C Concord, CA 94521-3022
Bankruptcy Case 09-70829 Overview: "Chapter 13 bankruptcy for Manuel Hernandez Solis in Concord, CA began in 2009-11-12, focusing on debt restructuring, concluding with plan fulfillment in 02/18/2015."
Manuel Hernandez Solis — California

Istvan Tamas Sonkoly, Concord CA

Address: 3629 Wren Ave Concord, CA 94519-1767
Brief Overview of Bankruptcy Case 11-42833: "March 2011 marked the beginning of Istvan Tamas Sonkoly's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 04.20.2016."
Istvan Tamas Sonkoly — California

Ursula Soto, Concord CA

Address: PO Box 6543 Concord, CA 94524
Bankruptcy Case 10-46294 Overview: "Ursula Soto's bankruptcy, initiated in 2010-06-01 and concluded by September 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ursula Soto — California

Hector Soto, Concord CA

Address: 3482 Torino Ct Concord, CA 94518
Concise Description of Bankruptcy Case 10-487667: "The bankruptcy filing by Hector Soto, undertaken in 07/30/2010 in Concord, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Hector Soto — California

Carlos Xavier Soto, Concord CA

Address: 2979 Bella Dr Concord, CA 94519
Bankruptcy Case 12-49230 Overview: "Carlos Xavier Soto's bankruptcy, initiated in November 15, 2012 and concluded by 2013-02-18 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Xavier Soto — California

Mario J Soto, Concord CA

Address: 3339 Concord Blvd Concord, CA 94519
Bankruptcy Case 11-73271 Overview: "Mario J Soto's bankruptcy, initiated in 2011-12-22 and concluded by 04/08/2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario J Soto — California

Karla Sotomayor, Concord CA

Address: 1594 Schenone Ct Apt B Concord, CA 94521
Bankruptcy Case 12-42593 Overview: "Karla Sotomayor's Chapter 7 bankruptcy, filed in Concord, CA in Mar 23, 2012, led to asset liquidation, with the case closing in 07.09.2012."
Karla Sotomayor — California

Sr Yuri S Sotomayor, Concord CA

Address: 1519 Allegro Ave Concord, CA 94521
Bankruptcy Case 13-40027 Summary: "Concord, CA resident Sr Yuri S Sotomayor's January 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Sr Yuri S Sotomayor — California

Joao P Sousa, Concord CA

Address: 1481 Rosal Ln # B Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-45055: "Concord, CA resident Joao P Sousa's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Joao P Sousa — California

Michael Souza, Concord CA

Address: 3709 Cooley Dr Concord, CA 94518
Concise Description of Bankruptcy Case 11-488137: "Michael Souza's Chapter 7 bankruptcy, filed in Concord, CA in August 2011, led to asset liquidation, with the case closing in 12/03/2011."
Michael Souza — California

Bryan James Sparks, Concord CA

Address: 5467 Preston Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 13-44518: "The case of Bryan James Sparks in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-06 and discharged early Oct 29, 2013, focusing on asset liquidation to repay creditors."
Bryan James Sparks — California

Charlene B Spencer, Concord CA

Address: 2767 Bonifacio St Concord, CA 94519-2507
Snapshot of U.S. Bankruptcy Proceeding Case 14-43488: "Charlene B Spencer's bankruptcy, initiated in 2014-08-25 and concluded by November 23, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene B Spencer — California

Richard John Stach, Concord CA

Address: 4220 Dubhe Ct Concord, CA 94521
Bankruptcy Case 12-42893 Overview: "The bankruptcy filing by Richard John Stach, undertaken in 03/30/2012 in Concord, CA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Richard John Stach — California

David Carl Stagner, Concord CA

Address: 5143 Coral Ct Concord, CA 94521-2314
Snapshot of U.S. Bankruptcy Proceeding Case 09-46604: "July 23, 2009 marked the beginning of David Carl Stagner's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 11/29/2012."
David Carl Stagner — California

Karin Standridge, Concord CA

Address: 1513 Lavetta Way Concord, CA 94521
Bankruptcy Case 11-48475 Overview: "In Concord, CA, Karin Standridge filed for Chapter 7 bankruptcy in 08.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-02."
Karin Standridge — California

Kathleen Dore Stanfield, Concord CA

Address: PO Box 21323 Concord, CA 94521
Bankruptcy Case 11-42369 Overview: "In Concord, CA, Kathleen Dore Stanfield filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Kathleen Dore Stanfield — California

Gregoria Martinez Stark, Concord CA

Address: 3631 Granzotto Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 11-44353: "Gregoria Martinez Stark's bankruptcy, initiated in 04/22/2011 and concluded by Aug 8, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregoria Martinez Stark — California

Melissa Starling, Concord CA

Address: 3030 Gratton Way Concord, CA 94520-1615
Concise Description of Bankruptcy Case 2014-420397: "The bankruptcy record of Melissa Starling from Concord, CA, shows a Chapter 7 case filed in 05.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-13."
Melissa Starling — California

Julie A Statner, Concord CA

Address: 1741 Detroit Ave Apt 26 Concord, CA 94520-3375
Brief Overview of Bankruptcy Case 15-42491: "In Concord, CA, Julie A Statner filed for Chapter 7 bankruptcy in 08/11/2015. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2015."
Julie A Statner — California

Peggy Steer, Concord CA

Address: 1454 Wharton Way Apt A Concord, CA 94521
Concise Description of Bankruptcy Case 10-439847: "The bankruptcy filing by Peggy Steer, undertaken in 04.08.2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Peggy Steer — California

Connie J Steers, Concord CA

Address: 5518 Roundtree Dr Apt C Concord, CA 94521
Bankruptcy Case 12-43431 Overview: "In a Chapter 7 bankruptcy case, Connie J Steers from Concord, CA, saw their proceedings start in April 2012 and complete by 08/04/2012, involving asset liquidation."
Connie J Steers — California

David A Steinberger, Concord CA

Address: 1201 Monument Blvd Spc 34 Concord, CA 94520-4489
Brief Overview of Bankruptcy Case 10-74229: "The bankruptcy record for David A Steinberger from Concord, CA, under Chapter 13, filed in 12.10.2010, involved setting up a repayment plan, finalized by 03/08/2016."
David A Steinberger — California

Victoria L Steinberger, Concord CA

Address: 1201 Monument Blvd Spc 34 Concord, CA 94520-4489
Snapshot of U.S. Bankruptcy Proceeding Case 10-74229: "Victoria L Steinberger's Concord, CA bankruptcy under Chapter 13 in December 2010 led to a structured repayment plan, successfully discharged in Mar 8, 2016."
Victoria L Steinberger — California

Todd J Steindorf, Concord CA

Address: 5450 Kirkwood Dr Apt E3 Concord, CA 94521
Bankruptcy Case 11-41073 Overview: "Todd J Steindorf's bankruptcy, initiated in 2011-01-31 and concluded by May 19, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd J Steindorf — California

Terrill Lee Stephens, Concord CA

Address: 2890 Treat Blvd Unit 51 Concord, CA 94518-3558
Snapshot of U.S. Bankruptcy Proceeding Case 16-41723: "In a Chapter 7 bankruptcy case, Terrill Lee Stephens from Concord, CA, saw their proceedings start in 06.22.2016 and complete by 09.20.2016, involving asset liquidation."
Terrill Lee Stephens — California

David Stevens, Concord CA

Address: 1505 Kirker Pass Rd Apt 147 Concord, CA 94521
Bankruptcy Case 10-72090 Overview: "The case of David Stevens in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-20 and discharged early 2011-02-05, focusing on asset liquidation to repay creditors."
David Stevens — California

Lance Benjamin Stevens, Concord CA

Address: 63 Terrace Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-40583: "In Concord, CA, Lance Benjamin Stevens filed for Chapter 7 bankruptcy in 01.20.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Lance Benjamin Stevens — California

Erlene Marshel Stevenson, Concord CA

Address: 1754 Nuala St Concord, CA 94518-3310
Bankruptcy Case 14-41009 Overview: "In a Chapter 7 bankruptcy case, Erlene Marshel Stevenson from Concord, CA, saw her proceedings start in 2014-03-07 and complete by 06/05/2014, involving asset liquidation."
Erlene Marshel Stevenson — California

Gerald Manning Stevenson, Concord CA

Address: 3537 Dormer Ave Concord, CA 94519
Bankruptcy Case 09-49963 Overview: "The bankruptcy filing by Gerald Manning Stevenson, undertaken in 2009-10-21 in Concord, CA under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Gerald Manning Stevenson — California

Toni Gail Stevenson, Concord CA

Address: 4311 Treat Blvd Concord, CA 94521
Concise Description of Bankruptcy Case 11-403827: "Toni Gail Stevenson's bankruptcy, initiated in Jan 13, 2011 and concluded by 05/01/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Gail Stevenson — California

William Wesley Stewart, Concord CA

Address: 1207 Sheridan Rd Concord, CA 94518-1628
Brief Overview of Bankruptcy Case 11-42465: "In their Chapter 13 bankruptcy case filed in 2011-03-07, Concord, CA's William Wesley Stewart agreed to a debt repayment plan, which was successfully completed by 05/27/2016."
William Wesley Stewart — California

Kandis Stewart, Concord CA

Address: 1207 Sheridan Rd Concord, CA 94518-1628
Bankruptcy Case 11-42465 Overview: "The bankruptcy record for Kandis Stewart from Concord, CA, under Chapter 13, filed in Mar 7, 2011, involved setting up a repayment plan, finalized by May 2016."
Kandis Stewart — California

Barbara Jean Stewart, Concord CA

Address: 780 Oak Grove Rd Apt D215 Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 13-43178: "In Concord, CA, Barbara Jean Stewart filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Barbara Jean Stewart — California

Victoria Lynne Stewart, Concord CA

Address: 1697 West St Concord, CA 94521-1037
Bankruptcy Case 11-49447 Summary: "The bankruptcy record for Victoria Lynne Stewart from Concord, CA, under Chapter 13, filed in 2011-08-31, involved setting up a repayment plan, finalized by 11/12/2014."
Victoria Lynne Stewart — California

Gary Stich, Concord CA

Address: 1854 Landana Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 10-74498: "Gary Stich's bankruptcy, initiated in 2010-12-17 and concluded by April 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Stich — California

Luz Stiles, Concord CA

Address: 4471 Cedar Crest Rd Concord, CA 94521-3528
Snapshot of U.S. Bankruptcy Proceeding Case 15-41585: "Concord, CA resident Luz Stiles's 2015-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2015."
Luz Stiles — California

John William Stimson, Concord CA

Address: 2347 Dalis Dr Concord, CA 94520-5423
Concise Description of Bankruptcy Case 2014-429157: "The bankruptcy record of John William Stimson from Concord, CA, shows a Chapter 7 case filed in July 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
John William Stimson — California

Iii Lawrence Hewell Stohner, Concord CA

Address: 1492 Marclair Dr Apt C Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-41303: "The bankruptcy record of Iii Lawrence Hewell Stohner from Concord, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Iii Lawrence Hewell Stohner — California

Lynne Storm, Concord CA

Address: 4365 Machado Dr Concord, CA 94521
Concise Description of Bankruptcy Case 10-209117: "The case of Lynne Storm in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 01/15/2010 and discharged early April 20, 2010, focusing on asset liquidation to repay creditors."
Lynne Storm — California

Robert Lawrence Storm, Concord CA

Address: 4365 Machado Dr Concord, CA 94521-1957
Bankruptcy Case 16-40544 Summary: "In Concord, CA, Robert Lawrence Storm filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Robert Lawrence Storm — California

Cheryl Straatmeyer, Concord CA

Address: 5030 Valley Crest Dr Apt 79 Concord, CA 94521-3078
Bankruptcy Case 15-43148 Overview: "The bankruptcy filing by Cheryl Straatmeyer, undertaken in October 2015 in Concord, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Cheryl Straatmeyer — California

Randy Straatmeyer, Concord CA

Address: 5030 Valley Crest Dr Apt 79 Concord, CA 94521-3078
Brief Overview of Bankruptcy Case 15-43148: "The bankruptcy record of Randy Straatmeyer from Concord, CA, shows a Chapter 7 case filed in 2015-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Randy Straatmeyer — California

Kimberly Ann Strempek, Concord CA

Address: 1825 Galindo St Apt 431 Concord, CA 94520-2786
Brief Overview of Bankruptcy Case 10-47184: "Filing for Chapter 13 bankruptcy in Oct 21, 2010, Kimberly Ann Strempek from Concord, CA, structured a repayment plan, achieving discharge in 2015-01-15."
Kimberly Ann Strempek — California

Kimberly Marie Stroman, Concord CA

Address: 4680 Brenda Cir Concord, CA 94521-2004
Brief Overview of Bankruptcy Case 15-42698: "Concord, CA resident Kimberly Marie Stroman's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Kimberly Marie Stroman — California

Kathleen Louise Strother, Concord CA

Address: 1448 Dupre Ct Concord, CA 94518-4310
Bankruptcy Case 16-40357 Overview: "In Concord, CA, Kathleen Louise Strother filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Kathleen Louise Strother — California

Harry Madison Strudwick, Concord CA

Address: 1618 Mccarl Ln Concord, CA 94519
Bankruptcy Case 13-44931 Overview: "Harry Madison Strudwick's Chapter 7 bankruptcy, filed in Concord, CA in August 29, 2013, led to asset liquidation, with the case closing in 12.02.2013."
Harry Madison Strudwick — California

Michael David Stuck, Concord CA

Address: 1080 San Miguel Rd Trlr 33 Concord, CA 94518-1372
Brief Overview of Bankruptcy Case 15-40235: "The bankruptcy filing by Michael David Stuck, undertaken in 01.23.2015 in Concord, CA under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Michael David Stuck — California

Erik Sturdevant, Concord CA

Address: 5075 Valley Crest Dr Apt 253 Concord, CA 94521
Bankruptcy Case 10-44527 Summary: "The bankruptcy record of Erik Sturdevant from Concord, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Erik Sturdevant — California

Michael Sullivan, Concord CA

Address: 702 Graymont Cir Concord, CA 94518
Concise Description of Bankruptcy Case 10-488917: "The case of Michael Sullivan in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-03 and discharged early Nov 19, 2010, focusing on asset liquidation to repay creditors."
Michael Sullivan — California

Faqir M Sultani, Concord CA

Address: 5016 Brook Hollow Ct Concord, CA 94521
Concise Description of Bankruptcy Case 12-438267: "Faqir M Sultani's Chapter 7 bankruptcy, filed in Concord, CA in 04.30.2012, led to asset liquidation, with the case closing in Jul 25, 2012."
Faqir M Sultani — California

Leila Sultani, Concord CA

Address: 5045 Valley Crest Dr Apt 208 Concord, CA 94521
Bankruptcy Case 10-74546 Overview: "The case of Leila Sultani in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 20, 2010 and discharged early Apr 7, 2011, focusing on asset liquidation to repay creditors."
Leila Sultani — California

James Summers, Concord CA

Address: 5020 Valley Crest Dr Apt 113 Concord, CA 94521-3095
Snapshot of U.S. Bankruptcy Proceeding Case 15-40192: "James Summers's Chapter 7 bankruptcy, filed in Concord, CA in 2015-01-20, led to asset liquidation, with the case closing in April 2015."
James Summers — California

Susan M Sunshine, Concord CA

Address: 60 Galloway Dr Concord, CA 94518-2004
Bankruptcy Case 07-41425 Overview: "Chapter 13 bankruptcy for Susan M Sunshine in Concord, CA began in 2007-05-10, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2012."
Susan M Sunshine — California

Tony Susanto, Concord CA

Address: 1784 Thornwood Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-42748: "Tony Susanto's bankruptcy, initiated in 03.12.2010 and concluded by 2010-06-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Susanto — California

Kim Sutton, Concord CA

Address: 1740 Lemonwood Dr Concord, CA 94519
Bankruptcy Case 13-45946 Summary: "Kim Sutton's Chapter 7 bankruptcy, filed in Concord, CA in 2013-10-31, led to asset liquidation, with the case closing in Feb 3, 2014."
Kim Sutton — California

Alice Marie Swafford, Concord CA

Address: 2048 Sierra Rd Apt 5 Concord, CA 94518
Concise Description of Bankruptcy Case 12-495537: "The bankruptcy filing by Alice Marie Swafford, undertaken in 11.30.2012 in Concord, CA under Chapter 7, concluded with discharge in 03.05.2013 after liquidating assets."
Alice Marie Swafford — California

Alina Swan, Concord CA

Address: 1441 Detroit Ave Apt 368 Concord, CA 94520-3529
Bankruptcy Case 15-40961 Overview: "The bankruptcy record of Alina Swan from Concord, CA, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2015."
Alina Swan — California

Craig Allan Swan, Concord CA

Address: 1441 Detroit Ave Apt 368 Concord, CA 94520-3529
Brief Overview of Bankruptcy Case 15-40961: "In a Chapter 7 bankruptcy case, Craig Allan Swan from Concord, CA, saw his proceedings start in 03/26/2015 and complete by 2015-06-24, involving asset liquidation."
Craig Allan Swan — California

Christopher Swanson, Concord CA

Address: 908 Cayce Ct Concord, CA 94518
Bankruptcy Case 10-72620 Overview: "The case of Christopher Swanson in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-30 and discharged early Jan 25, 2011, focusing on asset liquidation to repay creditors."
Christopher Swanson — California

Charles Swift, Concord CA

Address: 5042 Sutherland Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-40451: "In a Chapter 7 bankruptcy case, Charles Swift from Concord, CA, saw their proceedings start in 2010-01-15 and complete by Apr 20, 2010, involving asset liquidation."
Charles Swift — California

Nubia Switzer, Concord CA

Address: 1067 Mohr Ln Apt A Concord, CA 94518-3796
Brief Overview of Bankruptcy Case 10-74842: "2010-12-29 marked the beginning of Nubia Switzer's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 02/10/2016."
Nubia Switzer — California

Jerrold Martin Sykes, Concord CA

Address: 42 Galloway Dr Concord, CA 94518
Bankruptcy Case 13-45336 Overview: "Concord, CA resident Jerrold Martin Sykes's Sep 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2013."
Jerrold Martin Sykes — California

Khamphong Sykhamsouk, Concord CA

Address: 1860 Gelbke Ln Concord, CA 94520-4031
Snapshot of U.S. Bankruptcy Proceeding Case 11-47874: "Filing for Chapter 13 bankruptcy in 07/25/2011, Khamphong Sykhamsouk from Concord, CA, structured a repayment plan, achieving discharge in 2014-11-26."
Khamphong Sykhamsouk — California

Houshang Zanjani Tabar, Concord CA

Address: 3341 Alfonso Dr Concord, CA 94518
Bankruptcy Case 11-48954 Overview: "In a Chapter 7 bankruptcy case, Houshang Zanjani Tabar from Concord, CA, saw their proceedings start in 2011-08-22 and complete by 11.23.2011, involving asset liquidation."
Houshang Zanjani Tabar — California

Blue Property Tahoe, Concord CA

Address: PO Box 5728 Concord, CA 94524
Bankruptcy Case 13-46361 Summary: "In a Chapter 7 bankruptcy case, Blue Property Tahoe from Concord, CA, saw their proceedings start in Nov 25, 2013 and complete by February 2014, involving asset liquidation."
Blue Property Tahoe — California

Graciela Taipe, Concord CA

Address: 5745 Tamarack Way Concord, CA 94521-4802
Concise Description of Bankruptcy Case 15-401577: "Graciela Taipe's Chapter 7 bankruptcy, filed in Concord, CA in 2015-01-15, led to asset liquidation, with the case closing in 04.15.2015."
Graciela Taipe — California

Dennis Toshimi Tajiri, Concord CA

Address: 4219 Sherwood Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 11-45583: "The bankruptcy record of Dennis Toshimi Tajiri from Concord, CA, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Dennis Toshimi Tajiri — California

Gregory Tallman, Concord CA

Address: 27 Krona Ct Concord, CA 94521
Bankruptcy Case 10-45039 Overview: "Gregory Tallman's Chapter 7 bankruptcy, filed in Concord, CA in April 2010, led to asset liquidation, with the case closing in August 3, 2010."
Gregory Tallman — California

Isaac Mancheuk Tam, Concord CA

Address: 1544 Parkwood Pl Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-46610: "The bankruptcy filing by Isaac Mancheuk Tam, undertaken in 06.20.2011 in Concord, CA under Chapter 7, concluded with discharge in October 6, 2011 after liquidating assets."
Isaac Mancheuk Tam — California

Tony Tamburrino, Concord CA

Address: 2299 Flagstone Way Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-40030: "Tony Tamburrino's bankruptcy, initiated in Jan 3, 2011 and concluded by April 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Tamburrino — California

Sotheavy Tan, Concord CA

Address: 1080 San Miguel Rd Trlr 144 Concord, CA 94518
Bankruptcy Case 10-70880 Summary: "In a Chapter 7 bankruptcy case, Sotheavy Tan from Concord, CA, saw their proceedings start in Sep 22, 2010 and complete by Dec 14, 2010, involving asset liquidation."
Sotheavy Tan — California

Elizabeth Tang, Concord CA

Address: 1777 Mintwood Dr Concord, CA 94521-2106
Snapshot of U.S. Bankruptcy Proceeding Case 11-40500: "In her Chapter 13 bankruptcy case filed in Jan 17, 2011, Concord, CA's Elizabeth Tang agreed to a debt repayment plan, which was successfully completed by 2016-05-04."
Elizabeth Tang — California

Larry Tang, Concord CA

Address: 1777 Mintwood Dr Concord, CA 94521-2106
Brief Overview of Bankruptcy Case 11-40500: "Larry Tang, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in Jan 17, 2011, culminating in its successful completion by 2016-05-04."
Larry Tang — California

Raymond C Tarry, Concord CA

Address: 4781 Mintwood Dr Concord, CA 94521-2107
Snapshot of U.S. Bankruptcy Proceeding Case 2014-43005: "The bankruptcy filing by Raymond C Tarry, undertaken in Jul 18, 2014 in Concord, CA under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Raymond C Tarry — California

Fareed Tawasha, Concord CA

Address: 5547 Montana Dr Concord, CA 94521
Bankruptcy Case 10-71775 Summary: "The bankruptcy filing by Fareed Tawasha, undertaken in 2010-10-12 in Concord, CA under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Fareed Tawasha — California

Explore Free Bankruptcy Records by State