Concord, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Concord.
Last updated on:
April 08, 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
Gennady Vilsker, Concord CA
Address: 5501 Sepulveda Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-71766: "Concord, CA resident Gennady Vilsker's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Gennady Vilsker — California
Benenati Maria Angela Vinci, Concord CA
Address: 3430 Joshua Woods Pl Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 13-42113: "In a Chapter 7 bankruptcy case, Benenati Maria Angela Vinci from Concord, CA, saw her proceedings start in 04/10/2013 and complete by 2013-07-14, involving asset liquidation."
Benenati Maria Angela Vinci — California
Elijah Vinson, Concord CA
Address: 1456 Dupre Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 10-73328: "Concord, CA resident Elijah Vinson's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Elijah Vinson — California
Carlos Marcelo Viscarra, Concord CA
Address: 2766 Tokola Dr Concord, CA 94518-2730
Concise Description of Bankruptcy Case 16-403827: "Carlos Marcelo Viscarra's bankruptcy, initiated in 02.12.2016 and concluded by May 12, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Marcelo Viscarra — California
Yvette Evangeline Wagner, Concord CA
Address: 4619 Stillwater Ct Concord, CA 94521-1906
Brief Overview of Bankruptcy Case 09-48282: "The bankruptcy record for Yvette Evangeline Wagner from Concord, CA, under Chapter 13, filed in 09/03/2009, involved setting up a repayment plan, finalized by 2014-11-07."
Yvette Evangeline Wagner — California
Tyson Allen Wagner, Concord CA
Address: 4619 Stillwater Ct Concord, CA 94521-1906
Brief Overview of Bankruptcy Case 09-48282: "Tyson Allen Wagner's Chapter 13 bankruptcy in Concord, CA started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-07."
Tyson Allen Wagner — California
Jack Nabil Wakileh, Concord CA
Address: 1072 Chloe Ct Concord, CA 94518-1860
Bankruptcy Case 09-45124 Summary: "2009-06-11 marked the beginning of Jack Nabil Wakileh's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2012-08-22."
Jack Nabil Wakileh — California
Shannon Walden, Concord CA
Address: 832 San Simeon Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-74493: "In Concord, CA, Shannon Walden filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Shannon Walden — California
Jessica Ann Walenter, Concord CA
Address: 5451 Roundtree Pl Concord, CA 94521
Bankruptcy Case 13-46083 Overview: "Jessica Ann Walenter's bankruptcy, initiated in 11/06/2013 and concluded by 02/09/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Walenter — California
Mahbooba Wali, Concord CA
Address: 112 Cordova Way Concord, CA 94519
Bankruptcy Case 10-74782 Overview: "The case of Mahbooba Wali in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 12.28.2010 and discharged early 03/30/2011, focusing on asset liquidation to repay creditors."
Mahbooba Wali — California
Bryce William Walker, Concord CA
Address: 4805 Eagle Way Concord, CA 94521-2908
Brief Overview of Bankruptcy Case 16-40151: "Bryce William Walker's Chapter 7 bankruptcy, filed in Concord, CA in 2016-01-20, led to asset liquidation, with the case closing in April 2016."
Bryce William Walker — California
Dean Walker, Concord CA
Address: 3261 Alfonso Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 10-70138: "Concord, CA resident Dean Walker's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2010."
Dean Walker — California
Raya Lynn Walker, Concord CA
Address: 4217 Dubhe Ct Concord, CA 94521
Concise Description of Bankruptcy Case 12-430697: "Raya Lynn Walker's bankruptcy, initiated in 04/06/2012 and concluded by 07.23.2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raya Lynn Walker — California
Christopher Shane Wallace, Concord CA
Address: 3808 Willow Pass Rd Apt D Concord, CA 94519-1058
Bankruptcy Case 09-42747 Overview: "04.03.2009 marked the beginning of Christopher Shane Wallace's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2012-07-31."
Christopher Shane Wallace — California
Sean Walsh, Concord CA
Address: 1320 Kentucky Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-73838: "The bankruptcy filing by Sean Walsh, undertaken in 12/01/2010 in Concord, CA under Chapter 7, concluded with discharge in 03/19/2011 after liquidating assets."
Sean Walsh — California
Evrett John Ward, Concord CA
Address: 1732 Sapling Ct Apt B Concord, CA 94519-1541
Concise Description of Bankruptcy Case 16-405327: "The case of Evrett John Ward in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 29, 2016, focusing on asset liquidation to repay creditors."
Evrett John Ward — California
Richard Alvin Ward, Concord CA
Address: 1902 Camino Estrada Concord, CA 94521
Brief Overview of Bankruptcy Case 11-46046: "Richard Alvin Ward's bankruptcy, initiated in June 2011 and concluded by 2011-09-18 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alvin Ward — California
John Douglas Ward, Concord CA
Address: 2690 Waltrip Ln Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-46982: "Concord, CA resident John Douglas Ward's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
John Douglas Ward — California
Zakiya Akanke Waters, Concord CA
Address: 1174 San Miguel Rd Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-42614: "The bankruptcy filing by Zakiya Akanke Waters, undertaken in March 2012 in Concord, CA under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Zakiya Akanke Waters — California
Kevin Lee Weaver, Concord CA
Address: 3606 Wren Ave Concord, CA 94519
Bankruptcy Case 12-45749 Overview: "In a Chapter 7 bankruptcy case, Kevin Lee Weaver from Concord, CA, saw their proceedings start in July 9, 2012 and complete by 2012-10-25, involving asset liquidation."
Kevin Lee Weaver — California
David William Webb, Concord CA
Address: 1935 Junction Dr Concord, CA 94518-3361
Bankruptcy Case 15-43317 Summary: "David William Webb's Chapter 7 bankruptcy, filed in Concord, CA in 2015-10-29, led to asset liquidation, with the case closing in Jan 27, 2016."
David William Webb — California
Bonnie Bell Webb, Concord CA
Address: 1897 Lynwood Dr Apt F Concord, CA 94519-1063
Bankruptcy Case 14-40901 Summary: "In a Chapter 7 bankruptcy case, Bonnie Bell Webb from Concord, CA, saw her proceedings start in February 2014 and complete by May 29, 2014, involving asset liquidation."
Bonnie Bell Webb — California
James Frederick Weeks, Concord CA
Address: 143 Lisa Lee Ln Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-40066: "James Frederick Weeks's bankruptcy, initiated in 01.04.2012 and concluded by 2012-04-21 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Frederick Weeks — California
Theodore Mark Wegmann, Concord CA
Address: 1588 Schenone Ct Apt D Concord, CA 94521
Concise Description of Bankruptcy Case 11-459287: "In a Chapter 7 bankruptcy case, Theodore Mark Wegmann from Concord, CA, saw his proceedings start in May 31, 2011 and complete by 08/30/2011, involving asset liquidation."
Theodore Mark Wegmann — California
Christy Welden, Concord CA
Address: 3652 Clayton Rd Apt 101 Concord, CA 94521
Concise Description of Bankruptcy Case 10-463877: "The bankruptcy filing by Christy Welden, undertaken in Jun 3, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Christy Welden — California
Eduard V Wenas, Concord CA
Address: 4652 Benbow Ct Concord, CA 94521
Bankruptcy Case 11-46086 Overview: "The bankruptcy record of Eduard V Wenas from Concord, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2011."
Eduard V Wenas — California
Patrick William Wenger, Concord CA
Address: 4162 Cowell Rd Concord, CA 94518
Bankruptcy Case 12-40392 Summary: "The bankruptcy record of Patrick William Wenger from Concord, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Patrick William Wenger — California
Thomas Wentling, Concord CA
Address: 1787 Bishop Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-48587: "In Concord, CA, Thomas Wentling filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Thomas Wentling — California
Clark West, Concord CA
Address: 1578 Manchester Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43761: "In Concord, CA, Clark West filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Clark West — California
Jimmy Ray Whirlow, Concord CA
Address: 1892 Ashdale Dr Concord, CA 94519-1008
Bankruptcy Case 10-48522 Overview: "In their Chapter 13 bankruptcy case filed in Jul 28, 2010, Concord, CA's Jimmy Ray Whirlow agreed to a debt repayment plan, which was successfully completed by February 2016."
Jimmy Ray Whirlow — California
Kathleen Jane Whirlow, Concord CA
Address: 1892 Ashdale Dr Concord, CA 94519-1008
Bankruptcy Case 10-48522 Overview: "Filing for Chapter 13 bankruptcy in July 2010, Kathleen Jane Whirlow from Concord, CA, structured a repayment plan, achieving discharge in Feb 19, 2016."
Kathleen Jane Whirlow — California
Scott Lane Whitaker, Concord CA
Address: 2656 Montgomery Ave Concord, CA 94519-1629
Brief Overview of Bankruptcy Case 2014-41364: "Concord, CA resident Scott Lane Whitaker's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-28."
Scott Lane Whitaker — California
Linda Whitaker, Concord CA
Address: 2207 Holbrook Dr Concord, CA 94519
Bankruptcy Case 10-42206 Summary: "Concord, CA resident Linda Whitaker's 02/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Linda Whitaker — California
Mary L White, Concord CA
Address: 825 Oak Grove Rd Apt 65 Concord, CA 94518-3541
Snapshot of U.S. Bankruptcy Proceeding Case 14-40355: "The case of Mary L White in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-27 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Mary L White — California
Mark Whitehouse, Concord CA
Address: 1867 Karas Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-491877: "The case of Mark Whitehouse in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in August 11, 2010 and discharged early 2010-11-27, focusing on asset liquidation to repay creditors."
Mark Whitehouse — California
Michele Widmer, Concord CA
Address: 4241 Armand Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 09-70760: "Michele Widmer's Chapter 7 bankruptcy, filed in Concord, CA in 11/11/2009, led to asset liquidation, with the case closing in 02/09/2010."
Michele Widmer — California
Uwe Wiggenhauser, Concord CA
Address: 1167 Discovery Way Concord, CA 94521-5005
Snapshot of U.S. Bankruptcy Proceeding Case 14-40337: "In a Chapter 7 bankruptcy case, Uwe Wiggenhauser from Concord, CA, saw their proceedings start in 01/26/2014 and complete by 2014-04-26, involving asset liquidation."
Uwe Wiggenhauser — California
Robert Wightman, Concord CA
Address: 1366 Cape Cod Way Concord, CA 94521-2607
Snapshot of U.S. Bankruptcy Proceeding Case 15-41389: "In a Chapter 7 bankruptcy case, Robert Wightman from Concord, CA, saw their proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Robert Wightman — California
Kenneth Wilcox, Concord CA
Address: 4985 Myrtle Dr Concord, CA 94521
Bankruptcy Case 10-74096 Overview: "In Concord, CA, Kenneth Wilcox filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kenneth Wilcox — California
Kelly Lynn Williams, Concord CA
Address: 4074 Burbank Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 12-44158: "Kelly Lynn Williams's Chapter 7 bankruptcy, filed in Concord, CA in May 12, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Kelly Lynn Williams — California
Antone Williams, Concord CA
Address: 5523 Pennsylvania Blvd Concord, CA 94521-4013
Bankruptcy Case 08-46488 Summary: "Chapter 13 bankruptcy for Antone Williams in Concord, CA began in November 6, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-11."
Antone Williams — California
Christian Kent Williams, Concord CA
Address: 1465 Santa Clara Ave Concord, CA 94518
Concise Description of Bankruptcy Case 13-441607: "Christian Kent Williams's bankruptcy, initiated in 2013-07-23 and concluded by 2013-10-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Kent Williams — California
Frederick Williams, Concord CA
Address: 963 Autumn Oak Cir Concord, CA 94521
Bankruptcy Case 10-70513 Overview: "The bankruptcy filing by Frederick Williams, undertaken in 2010-09-14 in Concord, CA under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Frederick Williams — California
George Alvin Williams, Concord CA
Address: 2548 Hamilton Ave Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-41934: "George Alvin Williams's bankruptcy, initiated in February 2011 and concluded by 05.24.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Alvin Williams — California
Jr Louis Randolph Williams, Concord CA
Address: 5382 Clayton Rd Concord, CA 94521
Brief Overview of Bankruptcy Case 11-45927: "Jr Louis Randolph Williams's bankruptcy, initiated in 2011-05-31 and concluded by 2011-08-30 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Randolph Williams — California
Delisa Willis, Concord CA
Address: 2555 Ryan Rd Apt D Concord, CA 94518
Concise Description of Bankruptcy Case 10-486697: "In Concord, CA, Delisa Willis filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Delisa Willis — California
Robin Lynn Wilson, Concord CA
Address: 1826 Alray Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 13-43956: "Concord, CA resident Robin Lynn Wilson's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Robin Lynn Wilson — California
Patricia Lee Wilson, Concord CA
Address: 164 Scenic Dr Concord, CA 94518
Bankruptcy Case 11-48004 Overview: "The bankruptcy record of Patricia Lee Wilson from Concord, CA, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2011."
Patricia Lee Wilson — California
John Peter Wilson, Concord CA
Address: 2001 Blackfield Dr Concord, CA 94520-3904
Bankruptcy Case 15-41496 Summary: "The bankruptcy record of John Peter Wilson from Concord, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-06."
John Peter Wilson — California
Sean Odonovan Wilson, Concord CA
Address: 3145 Ida Dr Concord, CA 94519
Bankruptcy Case 11-40146 Overview: "Concord, CA resident Sean Odonovan Wilson's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Sean Odonovan Wilson — California
Jeremiah Winston, Concord CA
Address: 4601 Springwood Way Concord, CA 94521
Bankruptcy Case 10-48109 Summary: "In a Chapter 7 bankruptcy case, Jeremiah Winston from Concord, CA, saw his proceedings start in July 16, 2010 and complete by 11.01.2010, involving asset liquidation."
Jeremiah Winston — California
Allan Wirth, Concord CA
Address: 5522 Sepulveda Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-45050: "In Concord, CA, Allan Wirth filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Allan Wirth — California
Pamela Wise, Concord CA
Address: 1847 Farm Bureau Rd Concord, CA 94519
Brief Overview of Bankruptcy Case 10-72679: "The bankruptcy filing by Pamela Wise, undertaken in 11.01.2010 in Concord, CA under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Pamela Wise — California
Dominika Olga Wisniewski, Concord CA
Address: 5528 Sepulveda Ct Concord, CA 94521
Concise Description of Bankruptcy Case 11-451377: "In Concord, CA, Dominika Olga Wisniewski filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Dominika Olga Wisniewski — California
Benjamin Wisyanski, Concord CA
Address: 1174 Saint Matthew Pl Apt 101 Concord, CA 94518
Bankruptcy Case 10-74732 Summary: "The bankruptcy record of Benjamin Wisyanski from Concord, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Benjamin Wisyanski — California
Mary Norene Wittkop, Concord CA
Address: 727 Santa Ana Ln Concord, CA 94518
Concise Description of Bankruptcy Case 11-732977: "Mary Norene Wittkop'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."
Mary Norene Wittkop — California
Nicole Lynn Wojcik, Concord CA
Address: 4307 Fallbrook Rd Concord, CA 94521
Bankruptcy Case 11-72292 Overview: "The bankruptcy filing by Nicole Lynn Wojcik, undertaken in Nov 22, 2011 in Concord, CA under Chapter 7, concluded with discharge in Mar 9, 2012 after liquidating assets."
Nicole Lynn Wojcik — California
Mary Allien Womble, Concord CA
Address: 1036 Mohr Ln Unit D Concord, CA 94518-3873
Bankruptcy Case 15-40620 Overview: "The bankruptcy record of Mary Allien Womble from Concord, CA, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Mary Allien Womble — California
Mark Wong, Concord CA
Address: 1843 Las Ramblas Dr Concord, CA 94521
Bankruptcy Case 10-47796 Overview: "Mark Wong's Chapter 7 bankruptcy, filed in Concord, CA in 2010-07-09, led to asset liquidation, with the case closing in 10/25/2010."
Mark Wong — California
Patrone Levelle Wood, Concord CA
Address: 2520 Ryan Rd Apt 70 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-41991: "The bankruptcy filing by Patrone Levelle Wood, undertaken in February 24, 2011 in Concord, CA under Chapter 7, concluded with discharge in 06/12/2011 after liquidating assets."
Patrone Levelle Wood — California
Edward Stephen Wood, Concord CA
Address: 4627 Phyllis Ln Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 09-49541: "In Concord, CA, Edward Stephen Wood filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Edward Stephen Wood — California
Christine A Wood, Concord CA
Address: 5455 Kirkwood Dr Apt E4 Concord, CA 94521-1649
Snapshot of U.S. Bankruptcy Proceeding Case 2014-43275: "Christine A Wood's Chapter 7 bankruptcy, filed in Concord, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 11.04.2014."
Christine A Wood — California
Richard Ray Wright, Concord CA
Address: 1036 Bancroft Rd Concord, CA 94518
Bankruptcy Case 12-45744 Overview: "In Concord, CA, Richard Ray Wright filed for Chapter 7 bankruptcy in 07.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Richard Ray Wright — California
Jamie Yarbrough, Concord CA
Address: 1031 Court Ln Concord, CA 94518
Bankruptcy Case 11-46415 Overview: "Jamie Yarbrough's bankruptcy, initiated in 06/14/2011 and concluded by 2011-09-30 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Yarbrough — California
Paula Ybe, Concord CA
Address: 1859 Palomino Pl Concord, CA 94521
Concise Description of Bankruptcy Case 10-726827: "The case of Paula Ybe in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 2011-01-25, focusing on asset liquidation to repay creditors."
Paula Ybe — California
Surya Yerra, Concord CA
Address: 998 Autumn Oak Cir Concord, CA 94521
Brief Overview of Bankruptcy Case 10-49334: "Surya Yerra's Chapter 7 bankruptcy, filed in Concord, CA in 08/16/2010, led to asset liquidation, with the case closing in 2010-12-02."
Surya Yerra — California
Dennis Yoc, Concord CA
Address: 2024 Sierra Rd Apt 11 Concord, CA 94518
Concise Description of Bankruptcy Case 10-460377: "Concord, CA resident Dennis Yoc's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Dennis Yoc — California
Alek Yoo, Concord CA
Address: 3901 Clayton Rd Apt 48 Concord, CA 94521
Bankruptcy Case 11-49724 Overview: "In Concord, CA, Alek Yoo filed for Chapter 7 bankruptcy in September 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Alek Yoo — California
Jennifer C Yu, Concord CA
Address: 1800 Laguna St Apt 9 Concord, CA 94520-2842
Bankruptcy Case 14-41022 Summary: "Jennifer C Yu's bankruptcy, initiated in 03/08/2014 and concluded by 06/06/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer C Yu — California
Michael Robert Zachry, Concord CA
Address: 1071 Fox Meadow Way Concord, CA 94518
Bankruptcy Case 11-46053 Overview: "The bankruptcy record of Michael Robert Zachry from Concord, CA, shows a Chapter 7 case filed in 06/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Michael Robert Zachry — California
Joanne Zakrzewski, Concord CA
Address: 164 Michael Ln Concord, CA 94518-2012
Brief Overview of Bankruptcy Case 07-43157: "The bankruptcy record for Joanne Zakrzewski from Concord, CA, under Chapter 13, filed in 2007-09-27, involved setting up a repayment plan, finalized by Dec 12, 2012."
Joanne Zakrzewski — California
Eric Jason Zamira, Concord CA
Address: 2024 Sierra Rd Apt 2 Concord, CA 94518-2923
Brief Overview of Bankruptcy Case 2014-42906: "The bankruptcy filing by Eric Jason Zamira, undertaken in Jul 9, 2014 in Concord, CA under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Eric Jason Zamira — California
Rivera Johanna Elizabeth Zamora, Concord CA
Address: 1287 Shakespeare Dr Concord, CA 94521
Concise Description of Bankruptcy Case 12-489547: "The bankruptcy record of Rivera Johanna Elizabeth Zamora from Concord, CA, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2013."
Rivera Johanna Elizabeth Zamora — California
Hossein Morad Zanganeh, Concord CA
Address: 3578 Falcon Dr Concord, CA 94520-1507
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41789: "Hossein Morad Zanganeh's Chapter 7 bankruptcy, filed in Concord, CA in April 2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Hossein Morad Zanganeh — California
Sr Don Kondo Zapanta, Concord CA
Address: 5308 Lightwood Dr Concord, CA 94521-3711
Bankruptcy Case 08-42127 Overview: "Chapter 13 bankruptcy for Sr Don Kondo Zapanta in Concord, CA began in April 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 9, 2013."
Sr Don Kondo Zapanta — California
Sr Robert Zaste, Concord CA
Address: 4078 Hamlet Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-70220: "The bankruptcy record of Sr Robert Zaste from Concord, CA, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Sr Robert Zaste — California
Ruben Ibanez Zavala, Concord CA
Address: 3718 Cowell Rd Concord, CA 94518
Bankruptcy Case 11-46121 Summary: "Ruben Ibanez Zavala's bankruptcy, initiated in 06.03.2011 and concluded by September 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Ibanez Zavala — California
Rafael Zavaleta, Concord CA
Address: 1306 Carleton Dr Concord, CA 94518
Bankruptcy Case 11-47926 Overview: "The bankruptcy filing by Rafael Zavaleta, undertaken in July 2011 in Concord, CA under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Rafael Zavaleta — California
Maher Zeitohn, Concord CA
Address: 3933 Beechwood Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-42361: "The case of Maher Zeitohn in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Maher Zeitohn — California
Jason Christopher Zelis, Concord CA
Address: 911 San Simeon Dr Concord, CA 94518-2133
Bankruptcy Case 15-42860 Overview: "Jason Christopher Zelis's bankruptcy, initiated in 2015-09-17 and concluded by December 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christopher Zelis — California
George Zembera, Concord CA
Address: 4218 Cobblestone Dr Concord, CA 94521
Bankruptcy Case 10-41949 Summary: "The bankruptcy filing by George Zembera, undertaken in February 2010 in Concord, CA under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
George Zembera — California
James Zierolf, Concord CA
Address: 1531 Mendocino Dr Concord, CA 94521
Bankruptcy Case 13-41094 Summary: "James Zierolf's Chapter 7 bankruptcy, filed in Concord, CA in 2013-02-26, led to asset liquidation, with the case closing in 2013-06-01."
James Zierolf — California
Bruce Peter Zimmerman, Concord CA
Address: 1149 Discovery Way Concord, CA 94521
Concise Description of Bankruptcy Case 12-495467: "In a Chapter 7 bankruptcy case, Bruce Peter Zimmerman from Concord, CA, saw his proceedings start in November 30, 2012 and complete by Mar 5, 2013, involving asset liquidation."
Bruce Peter Zimmerman — California
Walter Ulysses Zimmerman, Concord CA
Address: 1080 San Miguel Rd Trlr 149 Concord, CA 94518
Concise Description of Bankruptcy Case 13-463717: "Walter Ulysses Zimmerman's bankruptcy, initiated in November 2013 and concluded by Mar 1, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Ulysses Zimmerman — California
Explore Free Bankruptcy Records by State