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
George Tay, Concord CA
Address: 1119 Discovery Way Concord, CA 94521
Concise Description of Bankruptcy Case 09-713017: "Concord, CA resident George Tay's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
George Tay — California
Carol Taylor, Concord CA
Address: 1789 Piedmont Dr Concord, CA 94519
Concise Description of Bankruptcy Case 09-711047: "Carol Taylor's Chapter 7 bankruptcy, filed in Concord, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-23."
Carol Taylor — California
Dawn E Taylor, Concord CA
Address: 4860 Clayton Rd Apt 2 Concord, CA 94521-3019
Brief Overview of Bankruptcy Case 15-42403: "In Concord, CA, Dawn E Taylor filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Dawn E Taylor — California
Matthew William Taylor, Concord CA
Address: 1287 Cape Cod Way Concord, CA 94521-3328
Bankruptcy Case 15-40694 Overview: "In Concord, CA, Matthew William Taylor filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-02."
Matthew William Taylor — California
Monica Lynn Taylor, Concord CA
Address: 2739 Sinclair Ave Concord, CA 94519-2619
Bankruptcy Case 16-41316 Summary: "In a Chapter 7 bankruptcy case, Monica Lynn Taylor from Concord, CA, saw her proceedings start in May 12, 2016 and complete by 08/10/2016, involving asset liquidation."
Monica Lynn Taylor — California
Rosalinda Santos Taylor, Concord CA
Address: 1425 Whitman Rd Concord, CA 94518
Bankruptcy Case 13-45212 Overview: "In a Chapter 7 bankruptcy case, Rosalinda Santos Taylor from Concord, CA, saw her proceedings start in 09/13/2013 and complete by 2013-12-17, involving asset liquidation."
Rosalinda Santos Taylor — California
James Edward Teach, Concord CA
Address: 3212 Sheffield Pl Concord, CA 94518
Concise Description of Bankruptcy Case 13-461417: "In Concord, CA, James Edward Teach filed for Chapter 7 bankruptcy in November 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
James Edward Teach — California
Alberto A Tello, Concord CA
Address: 4370 Eagle Peak Rd Apt E Concord, CA 94521-3428
Bankruptcy Case 12-02410-FLK7 Summary: "The case of Alberto A Tello in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05.24.2012 and discharged early 09/09/2012, focusing on asset liquidation to repay creditors."
Alberto A Tello — California
Avakian Albert Ter, Concord CA
Address: 5035 Valley Crest Dr Apt 166 Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43295: "The case of Avakian Albert Ter in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jun 28, 2010, focusing on asset liquidation to repay creditors."
Avakian Albert Ter — California
Nelson B Ternate, Concord CA
Address: 1115 Virginia Ln Apt 49 Concord, CA 94520-4131
Concise Description of Bankruptcy Case 2014-431107: "In a Chapter 7 bankruptcy case, Nelson B Ternate from Concord, CA, saw his proceedings start in Jul 25, 2014 and complete by October 2014, involving asset liquidation."
Nelson B Ternate — California
Richard Terp, Concord CA
Address: 3490 Halfmoon Ct Concord, CA 94518
Concise Description of Bankruptcy Case 10-422587: "The bankruptcy record of Richard Terp from Concord, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Richard Terp — California
Lisa Terry, Concord CA
Address: 4667 N Larwin Ave Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-71496: "The bankruptcy record of Lisa Terry from Concord, CA, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2011."
Lisa Terry — California
Cathi Terry, Concord CA
Address: 2695 Gill Dr Concord, CA 94520-2238
Snapshot of U.S. Bankruptcy Proceeding Case 15-42976: "In a Chapter 7 bankruptcy case, Cathi Terry from Concord, CA, saw her proceedings start in September 2015 and complete by December 27, 2015, involving asset liquidation."
Cathi Terry — California
Peter Joseph Terry, Concord CA
Address: 1449 Whitman Rd Concord, CA 94518
Brief Overview of Bankruptcy Case 12-40514: "Peter Joseph Terry's bankruptcy, initiated in Jan 19, 2012 and concluded by 2012-05-06 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Joseph Terry — California
Julia Thomas, Concord CA
Address: 1430 Bel Air Dr Apt 308 Concord, CA 94521-5330
Concise Description of Bankruptcy Case 13-465987: "Concord, CA resident Julia Thomas's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Julia Thomas — California
Cindi L Thrasher, Concord CA
Address: 2985 Ponderosa Dr Concord, CA 94520-1759
Snapshot of U.S. Bankruptcy Proceeding Case 10-74942: "Filing for Chapter 13 bankruptcy in December 2010, Cindi L Thrasher from Concord, CA, structured a repayment plan, achieving discharge in Apr 12, 2016."
Cindi L Thrasher — California
Dodd L Thrasher, Concord CA
Address: 2985 Ponderosa Dr Concord, CA 94520-1759
Snapshot of U.S. Bankruptcy Proceeding Case 10-74942: "Dodd L Thrasher's Concord, CA bankruptcy under Chapter 13 in 12/30/2010 led to a structured repayment plan, successfully discharged in 2016-04-12."
Dodd L Thrasher — California
Dean Robert Tibbs, Concord CA
Address: 2927 La Salle Ave Concord, CA 94520-4617
Bankruptcy Case 14-41114 Summary: "In Concord, CA, Dean Robert Tibbs filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Dean Robert Tibbs — California
Katie Tiffany, Concord CA
Address: 5545 Montana Dr Concord, CA 94521
Bankruptcy Case 10-71817 Summary: "The bankruptcy filing by Katie Tiffany, undertaken in 10/13/2010 in Concord, CA under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Katie Tiffany — California
Gerardo Tijerina, Concord CA
Address: 4275 Marietta Ct Concord, CA 94518
Bankruptcy Case 10-72124 Overview: "The bankruptcy record of Gerardo Tijerina from Concord, CA, shows a Chapter 7 case filed in 10.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Gerardo Tijerina — California
Adham Tinawi, Concord CA
Address: 4403 Blueberry Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-42992: "The case of Adham Tinawi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-18 and discharged early 06.21.2010, focusing on asset liquidation to repay creditors."
Adham Tinawi — California
Christine Tinga, Concord CA
Address: 1260 Peach Pl Concord, CA 94518
Bankruptcy Case 10-41408 Overview: "Concord, CA resident Christine Tinga's 02.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Christine Tinga — California
Xochitl Tipton, Concord CA
Address: 5129 Nathalee Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-443477: "The bankruptcy record of Xochitl Tipton from Concord, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Xochitl Tipton — California
Stephen Michael Tittel, Concord CA
Address: 956 Heathergreen Ct Concord, CA 94521
Concise Description of Bankruptcy Case 12-482317: "Stephen Michael Tittel's Chapter 7 bankruptcy, filed in Concord, CA in 2012-10-05, led to asset liquidation, with the case closing in 2013-01-08."
Stephen Michael Tittel — California
Roxanne Suzette Tobler, Concord CA
Address: 5294 Park Highlands Blvd Apt A Concord, CA 94521
Bankruptcy Case 13-43696 Summary: "The bankruptcy record of Roxanne Suzette Tobler from Concord, CA, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
Roxanne Suzette Tobler — California
Michael Mapoy Tolentino, Concord CA
Address: 2700 Bonifacio St Concord, CA 94519
Bankruptcy Case 11-44048 Summary: "In a Chapter 7 bankruptcy case, Michael Mapoy Tolentino from Concord, CA, saw their proceedings start in Apr 14, 2011 and complete by 2011-07-31, involving asset liquidation."
Michael Mapoy Tolentino — California
Larry Tolson, Concord CA
Address: PO Box 457 Concord, CA 94522
Snapshot of U.S. Bankruptcy Proceeding Case 10-43650: "The case of Larry Tolson in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early July 4, 2010, focusing on asset liquidation to repay creditors."
Larry Tolson — California
Nancy Ly Tolton, Concord CA
Address: 2910 Watson Ct E Concord, CA 94518-2135
Concise Description of Bankruptcy Case 14-408787: "Nancy Ly Tolton's Chapter 7 bankruptcy, filed in Concord, CA in February 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Nancy Ly Tolton — California
David Paul Tooker, Concord CA
Address: 1897 Ashdale Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 11-46530: "The bankruptcy filing by David Paul Tooker, undertaken in June 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
David Paul Tooker — California
Lois Victoria Tooker, Concord CA
Address: 3514 Tanager Cir Concord, CA 94520-1522
Concise Description of Bankruptcy Case 09-404737: "Lois Victoria Tooker's Concord, CA bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in 2014-12-04."
Lois Victoria Tooker — California
Keven Torres, Concord CA
Address: 1367 Maria Ave Concord, CA 94518
Brief Overview of Bankruptcy Case 11-45056: "The case of Keven Torres in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05.09.2011 and discharged early 2011-08-25, focusing on asset liquidation to repay creditors."
Keven Torres — California
Evelyn Rosario Torres, Concord CA
Address: 1494 Newhall Pkwy Concord, CA 94521
Bankruptcy Case 12-48914 Overview: "Evelyn Rosario Torres's bankruptcy, initiated in 10/31/2012 and concluded by Feb 3, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Rosario Torres — California
Saleem Raymond Totah, Concord CA
Address: 1878 Camino Estrada Concord, CA 94521-2418
Brief Overview of Bankruptcy Case 10-41595: "In their Chapter 13 bankruptcy case filed in Feb 12, 2010, Concord, CA's Saleem Raymond Totah agreed to a debt repayment plan, which was successfully completed by 2013-06-24."
Saleem Raymond Totah — California
Timothy Lee Toulou, Concord CA
Address: 1225 Juliet Ct Concord, CA 94521
Bankruptcy Case 12-40250 Summary: "Concord, CA resident Timothy Lee Toulou's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Timothy Lee Toulou — California
Richard H Touros, Concord CA
Address: 1239 McEwing Ct Concord, CA 94521
Bankruptcy Case 11-43434 Summary: "In Concord, CA, Richard H Touros filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2011."
Richard H Touros — California
Joel Shield Toutjian, Concord CA
Address: 1647 Willow Pass Rd # 212 Concord, CA 94520-2611
Bankruptcy Case 14-40282 Overview: "In a Chapter 7 bankruptcy case, Joel Shield Toutjian from Concord, CA, saw their proceedings start in Jan 21, 2014 and complete by April 21, 2014, involving asset liquidation."
Joel Shield Toutjian — California
Jr Hector Daniel Tovar, Concord CA
Address: 1180 Mardon Ct Concord, CA 94521
Bankruptcy Case 11-46010 Overview: "The bankruptcy filing by Jr Hector Daniel Tovar, undertaken in June 1, 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Jr Hector Daniel Tovar — California
James Randall Tracey, Concord CA
Address: 3635 Walnut Ave Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-43440: "The case of James Randall Tracey in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-30 and discharged early 2011-06-28, focusing on asset liquidation to repay creditors."
James Randall Tracey — California
James R Tramel, Concord CA
Address: 2770 Wexford Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 13-43102: "In Concord, CA, James R Tramel filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
James R Tramel — California
William C Trammel, Concord CA
Address: 1267 Shakespeare Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 13-40170: "The bankruptcy record of William C Trammel from Concord, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
William C Trammel — California
Yen Tran, Concord CA
Address: 5255 Clayton Rd Concord, CA 94521
Brief Overview of Bankruptcy Case 09-71658: "Concord, CA resident Yen Tran's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Yen Tran — California
Ngoc Tran, Concord CA
Address: 1050 Bancroft Rd Concord, CA 94518
Bankruptcy Case 10-46723 Overview: "Concord, CA resident Ngoc Tran's June 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Ngoc Tran — California
Patrick Tran, Concord CA
Address: 1540 Lacey Ct Apt 3 Concord, CA 94520-4245
Brief Overview of Bankruptcy Case 16-41658: "The bankruptcy record of Patrick Tran from Concord, CA, shows a Chapter 7 case filed in 2016-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2016."
Patrick Tran — California
Manuel Tuazon Tranate, Concord CA
Address: 1345 Peach Pl Concord, CA 94518
Concise Description of Bankruptcy Case 11-403557: "Concord, CA resident Manuel Tuazon Tranate's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Manuel Tuazon Tranate — California
Myshell Lee Travis, Concord CA
Address: PO Box 6538 Concord, CA 94524
Bankruptcy Case 11-48407 Summary: "Myshell Lee Travis's bankruptcy, initiated in August 2011 and concluded by 11.21.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myshell Lee Travis — California
Victor Travis, Concord CA
Address: 5255 Clayton Rd Apt 351 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-71393: "Concord, CA resident Victor Travis's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Victor Travis — California
Rolando Trelles, Concord CA
Address: 1032 Mohr Ln Apt 24 Concord, CA 94518
Brief Overview of Bankruptcy Case 10-43653: "Rolando Trelles's bankruptcy, initiated in 03/31/2010 and concluded by July 4, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Trelles — California
Allison Lynn Trestor, Concord CA
Address: 3962 Beechwood Dr Concord, CA 94519-1256
Brief Overview of Bankruptcy Case 16-40444: "The bankruptcy record of Allison Lynn Trestor from Concord, CA, shows a Chapter 7 case filed in 02.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Allison Lynn Trestor — California
David Jonathan Trestor, Concord CA
Address: 3962 Beechwood Dr Concord, CA 94519-1256
Bankruptcy Case 16-40444 Summary: "David Jonathan Trestor's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jonathan Trestor — California
Krisstopher Michael Trevino, Concord CA
Address: 4888 Clayton Rd Apt 30 Concord, CA 94521
Brief Overview of Bankruptcy Case 12-49930: "Concord, CA resident Krisstopher Michael Trevino's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Krisstopher Michael Trevino — California
Rick William Trinchitella, Concord CA
Address: 2567 Prestwick Ave Concord, CA 94519
Bankruptcy Case 13-43765 Summary: "The bankruptcy filing by Rick William Trinchitella, undertaken in June 29, 2013 in Concord, CA under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Rick William Trinchitella — California
Scott W Trotter, Concord CA
Address: PO Box 1030 Concord, CA 94522
Bankruptcy Case 09-49217 Overview: "The case of Scott W Trotter in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early Jan 3, 2010, focusing on asset liquidation to repay creditors."
Scott W Trotter — California
Terence Tuttle, Concord CA
Address: 1080 San Miguel Rd Trlr 114 Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-74221: "Concord, CA resident Terence Tuttle's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Terence Tuttle — California
Castillano Sophea Sierra Uch, Concord CA
Address: 2045 Sierra Rd Apt 8 Concord, CA 94518-2952
Snapshot of U.S. Bankruptcy Proceeding Case 14-44876: "Castillano Sophea Sierra Uch's bankruptcy, initiated in 12/16/2014 and concluded by March 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillano Sophea Sierra Uch — California
Brian J Utting, Concord CA
Address: 1867 Laurelview Ct Concord, CA 94521
Bankruptcy Case 13-41723 Summary: "In a Chapter 7 bankruptcy case, Brian J Utting from Concord, CA, saw their proceedings start in March 22, 2013 and complete by 06/25/2013, involving asset liquidation."
Brian J Utting — California
Jayson A Vadenais, Concord CA
Address: 1230 Grove Way Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-43372: "Jayson A Vadenais's bankruptcy, initiated in 2011-08-05 and concluded by 2011-11-21 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayson A Vadenais — California
Alireza Vahdat, Concord CA
Address: 1263 Plumleigh Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-40666: "The bankruptcy record of Alireza Vahdat from Concord, CA, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2011."
Alireza Vahdat — California
Farnaz Vahdat, Concord CA
Address: 1790 Billings Rd Concord, CA 94519
Bankruptcy Case 11-46142 Summary: "Farnaz Vahdat's Chapter 7 bankruptcy, filed in Concord, CA in 06.06.2011, led to asset liquidation, with the case closing in 09/12/2011."
Farnaz Vahdat — California
Glorieta Vain, Concord CA
Address: 1885 Camino Estrada Concord, CA 94521
Bankruptcy Case 10-70070 Summary: "In Concord, CA, Glorieta Vain filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2010."
Glorieta Vain — California
Jr Rodolfo Valdepenas, Concord CA
Address: 1229 Mountain Side Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-49437: "Jr Rodolfo Valdepenas's bankruptcy, initiated in 2010-08-18 and concluded by 12/04/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rodolfo Valdepenas — California
Blanca Valderrama, Concord CA
Address: 2812 Clayton Rd Concord, CA 94519
Brief Overview of Bankruptcy Case 10-41019: "The bankruptcy filing by Blanca Valderrama, undertaken in Jan 29, 2010 in Concord, CA under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Blanca Valderrama — California
Carmen Giovanna Valderrama, Concord CA
Address: 4647 Sugarland Cir Concord, CA 94521-4310
Concise Description of Bankruptcy Case 09-702977: "Carmen Giovanna Valderrama's Chapter 13 bankruptcy in Concord, CA started in October 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.09.2015."
Carmen Giovanna Valderrama — California
Guido Tulagan Valdez, Concord CA
Address: 4306 Saint Charles Pl Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-48237: "Guido Tulagan Valdez's Chapter 7 bankruptcy, filed in Concord, CA in 10/05/2012, led to asset liquidation, with the case closing in 2013-01-08."
Guido Tulagan Valdez — California
Elisa Carmen Valdivia, Concord CA
Address: 1790 Claycord Ave Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-45776: "In Concord, CA, Elisa Carmen Valdivia filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Elisa Carmen Valdivia — California
Susan Barbara Valentino, Concord CA
Address: 3907 Joan Ave Concord, CA 94521
Bankruptcy Case 11-72512 Overview: "Concord, CA resident Susan Barbara Valentino's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Susan Barbara Valentino — California
Lorrimer Anna Delia Valerio, Concord CA
Address: PO Box 970 Concord, CA 94522-0970
Brief Overview of Bankruptcy Case 10-72209: "Filing for Chapter 13 bankruptcy in 2010-10-22, Lorrimer Anna Delia Valerio from Concord, CA, structured a repayment plan, achieving discharge in January 2016."
Lorrimer Anna Delia Valerio — California
Lee Valvis, Concord CA
Address: 1760 Elmhurst Ln Concord, CA 94521
Concise Description of Bankruptcy Case 10-486297: "In Concord, CA, Lee Valvis filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Lee Valvis — California
Horn Imogene Inez Van, Concord CA
Address: 5209 Lodato Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 12-48033: "In a Chapter 7 bankruptcy case, Horn Imogene Inez Van from Concord, CA, saw her proceedings start in September 28, 2012 and complete by January 1, 2013, involving asset liquidation."
Horn Imogene Inez Van — California
Brusselen Luz Van, Concord CA
Address: 5255 Clayton Rd Apt 208 Concord, CA 94521
Concise Description of Bankruptcy Case 10-727267: "The bankruptcy filing by Brusselen Luz Van, undertaken in November 3, 2010 in Concord, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Brusselen Luz Van — California
Horn Jeffrey Robert Van, Concord CA
Address: 5209 Lodato Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 13-46273: "The bankruptcy record of Horn Jeffrey Robert Van from Concord, CA, shows a Chapter 7 case filed in November 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-23."
Horn Jeffrey Robert Van — California
Wert Donna P Van, Concord CA
Address: 2512 E Olivera Rd Concord, CA 94519-2027
Brief Overview of Bankruptcy Case 10-74771: "Filing for Chapter 13 bankruptcy in 2010-12-27, Wert Donna P Van from Concord, CA, structured a repayment plan, achieving discharge in February 26, 2016."
Wert Donna P Van — California
Wert Kim Van, Concord CA
Address: 2512 E Olivera Rd Concord, CA 94519-2027
Concise Description of Bankruptcy Case 10-747717: "The bankruptcy record for Wert Kim Van from Concord, CA, under Chapter 13, filed in 2010-12-27, involved setting up a repayment plan, finalized by February 26, 2016."
Wert Kim Van — California
Dyke Mary Margaret Van, Concord CA
Address: 1810 Landana Dr Concord, CA 94519-1153
Bankruptcy Case 10-46310 Summary: "Dyke Mary Margaret Van's Chapter 13 bankruptcy in Concord, CA started in 06/01/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 6, 2015."
Dyke Mary Margaret Van — California
Hook Wilma Suzane Van, Concord CA
Address: 105 the Trees Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 12-40068: "Concord, CA resident Hook Wilma Suzane Van's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2012."
Hook Wilma Suzane Van — California
Jonathan M Vanderlinden, Concord CA
Address: 2874 Euclid Ave Apt B Concord, CA 94519
Brief Overview of Bankruptcy Case 13-44981: "Jonathan M Vanderlinden's Chapter 7 bankruptcy, filed in Concord, CA in 08/31/2013, led to asset liquidation, with the case closing in 12/04/2013."
Jonathan M Vanderlinden — California
Cesar Antonio Vargas, Concord CA
Address: 3545 Northwood Dr Unit D Concord, CA 94520-4549
Brief Overview of Bankruptcy Case 08-43946: "Filing for Chapter 13 bankruptcy in 2008-07-25, Cesar Antonio Vargas from Concord, CA, structured a repayment plan, achieving discharge in 09.05.2013."
Cesar Antonio Vargas — California
Cruz Vargas, Concord CA
Address: 730 Daffodil Way Concord, CA 94518
Bankruptcy Case 13-44117 Summary: "The case of Cruz Vargas in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-19 and discharged early 10/22/2013, focusing on asset liquidation to repay creditors."
Cruz Vargas — California
Rodas Juan C Vargas, Concord CA
Address: 4300 Saint Charles Pl Concord, CA 94521-3457
Bankruptcy Case 13-40894 Summary: "The bankruptcy record for Rodas Juan C Vargas from Concord, CA, under Chapter 13, filed in February 15, 2013, involved setting up a repayment plan, finalized by 05/25/2016."
Rodas Juan C Vargas — California
Jr Joseph Varner, Concord CA
Address: 72 the Trees Dr Concord, CA 94518
Bankruptcy Case 10-45517 Overview: "In Concord, CA, Jr Joseph Varner filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Jr Joseph Varner — California
Fernando Vasquez, Concord CA
Address: 1643 Nuala St Concord, CA 94518
Bankruptcy Case 10-73266 Summary: "In a Chapter 7 bankruptcy case, Fernando Vasquez from Concord, CA, saw his proceedings start in November 17, 2010 and complete by February 2011, involving asset liquidation."
Fernando Vasquez — California
Delia Vasquez, Concord CA
Address: 1121 Virginia Ln Apt 52 Concord, CA 94520-4173
Brief Overview of Bankruptcy Case 15-41397: "The case of Delia Vasquez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Delia Vasquez — California
Judith Placiente Vasquez, Concord CA
Address: 1711 Detroit Ave Apt 12 Concord, CA 94520-3376
Concise Description of Bankruptcy Case 16-401067: "Judith Placiente Vasquez's Chapter 7 bankruptcy, filed in Concord, CA in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Judith Placiente Vasquez — California
Michele Marie Vasta, Concord CA
Address: 4628 Melody Dr Apt A Concord, CA 94521
Bankruptcy Case 11-46990 Summary: "The case of Michele Marie Vasta in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 06/30/2011 and discharged early 2011-10-16, focusing on asset liquidation to repay creditors."
Michele Marie Vasta — California
Vilma Vega, Concord CA
Address: 5467 Roundtree Pl # L Concord, CA 94521
Brief Overview of Bankruptcy Case 10-41091: "The case of Vilma Vega in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 1, 2010 and discharged early 2010-05-07, focusing on asset liquidation to repay creditors."
Vilma Vega — California
Eduardo Antonio Vega, Concord CA
Address: 1857 Parkside Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 12-42900: "The case of Eduardo Antonio Vega in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Eduardo Antonio Vega — California
Marelise Velasco, Concord CA
Address: 4611 Rishell Ct Concord, CA 94521
Bankruptcy Case 09-70416 Overview: "In a Chapter 7 bankruptcy case, Marelise Velasco from Concord, CA, saw their proceedings start in 2009-10-30 and complete by January 2010, involving asset liquidation."
Marelise Velasco — California
Andrea Cristina Velloso, Concord CA
Address: 1032 Mohr Ln Apt 28 Concord, CA 94518-3839
Snapshot of U.S. Bankruptcy Proceeding Case 14-43411: "Andrea Cristina Velloso's bankruptcy, initiated in August 18, 2014 and concluded by Nov 16, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Cristina Velloso — California
Teresa Joann Venegas, Concord CA
Address: 1315 Kenwal Rd Concord, CA 94521-3894
Bankruptcy Case 15-41681 Summary: "The bankruptcy filing by Teresa Joann Venegas, undertaken in May 26, 2015 in Concord, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Teresa Joann Venegas — California
Nicola C Verdina, Concord CA
Address: 3219 Meadowbrook Dr Concord, CA 94519-2140
Snapshot of U.S. Bankruptcy Proceeding Case 10-31349: "In her Chapter 13 bankruptcy case filed in February 2010, Concord, CA's Nicola C Verdina agreed to a debt repayment plan, which was successfully completed by June 2013."
Nicola C Verdina — California
Marie Cortez Verzosa, Concord CA
Address: 1691 Clayton Way Concord, CA 94519-1946
Bankruptcy Case 15-42021 Summary: "The bankruptcy record of Marie Cortez Verzosa from Concord, CA, shows a Chapter 7 case filed in 06/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Marie Cortez Verzosa — California
Marisa L Veyna, Concord CA
Address: 3530 Northwood Dr Unit B Concord, CA 94520-4542
Bankruptcy Case 08-44157 Summary: "Marisa L Veyna's Chapter 13 bankruptcy in Concord, CA started in 07/31/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-12."
Marisa L Veyna — California
Sandra Carolina Vicente, Concord CA
Address: 2824 Westgate Ave Concord, CA 94520-5519
Concise Description of Bankruptcy Case 2014-415287: "The bankruptcy record of Sandra Carolina Vicente from Concord, CA, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2014."
Sandra Carolina Vicente — California
Roselyn S Vidal, Concord CA
Address: 1785 Glazier Dr Concord, CA 94521-1221
Bankruptcy Case 10-45989 Overview: "Filing for Chapter 13 bankruptcy in May 25, 2010, Roselyn S Vidal from Concord, CA, structured a repayment plan, achieving discharge in 2015-01-23."
Roselyn S Vidal — California
Alberto Vigo, Concord CA
Address: 5333 Park Highlands Blvd Apt 21 Concord, CA 94521-3716
Snapshot of U.S. Bankruptcy Proceeding Case 07-44401: "Alberto Vigo's Concord, CA bankruptcy under Chapter 13 in 2007-12-18 led to a structured repayment plan, successfully discharged in 2013-02-11."
Alberto Vigo — California
Neil Tangub Villamor, Concord CA
Address: 2272 Gehringer Dr Concord, CA 94520-1637
Snapshot of U.S. Bankruptcy Proceeding Case 14-41262: "In Concord, CA, Neil Tangub Villamor filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Neil Tangub Villamor — California
Oscar Doroja Villamor, Concord CA
Address: 1920 Johnson Dr Concord, CA 94520-3919
Bankruptcy Case 11-40792 Summary: "Oscar Doroja Villamor's Concord, CA bankruptcy under Chapter 13 in 01/24/2011 led to a structured repayment plan, successfully discharged in May 2016."
Oscar Doroja Villamor — California
Zenaida Atienza Villamor, Concord CA
Address: 1920 Johnson Dr Concord, CA 94520-3919
Bankruptcy Case 11-40792 Overview: "The bankruptcy record for Zenaida Atienza Villamor from Concord, CA, under Chapter 13, filed in 2011-01-24, involved setting up a repayment plan, finalized by May 27, 2016."
Zenaida Atienza Villamor — California
Keila Villanueva, Concord CA
Address: 3563 Hillsborough Dr Concord, CA 94520-1545
Bankruptcy Case 16-41851 Summary: "In a Chapter 7 bankruptcy case, Keila Villanueva from Concord, CA, saw her proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Keila Villanueva — California
Debra Elise Villasenor, Concord CA
Address: 1717 Fairwood Dr Concord, CA 94521-1340
Concise Description of Bankruptcy Case 07-403417: "Chapter 13 bankruptcy for Debra Elise Villasenor in Concord, CA began in February 2007, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Debra Elise Villasenor — California
Jr Marion Villasenor, Concord CA
Address: 4688 Melody Dr Apt 252 Concord, CA 94521-7613
Bankruptcy Case 14-40361 Overview: "The case of Jr Marion Villasenor in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-04-28, focusing on asset liquidation to repay creditors."
Jr Marion Villasenor — California
Explore Free Bankruptcy Records by State