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

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