Concord, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Concord.
Last updated on:
April 07, 2025
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