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
Eda Louise Goff, Concord CA
Address: 1471 Bassett Dr Concord, CA 94521
Concise Description of Bankruptcy Case 12-433287: "Eda Louise Goff's Chapter 7 bankruptcy, filed in Concord, CA in 04/16/2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Eda Louise Goff — California
Wiliam Henry Gold, Concord CA
Address: 3334 Euclid Ave Concord, CA 94519
Brief Overview of Bankruptcy Case 11-41537: "In a Chapter 7 bankruptcy case, Wiliam Henry Gold from Concord, CA, saw their proceedings start in February 11, 2011 and complete by May 17, 2011, involving asset liquidation."
Wiliam Henry Gold — California
Milton Richard Golden, Concord CA
Address: 1754 Glazier Dr Concord, CA 94521-1223
Bankruptcy Case 11-40931 Overview: "In his Chapter 13 bankruptcy case filed in 01/27/2011, Concord, CA's Milton Richard Golden agreed to a debt repayment plan, which was successfully completed by 2016-06-08."
Milton Richard Golden — California
Virginia Susan Golden, Concord CA
Address: 1754 Glazier Dr Concord, CA 94521-1223
Bankruptcy Case 11-40931 Overview: "Filing for Chapter 13 bankruptcy in January 27, 2011, Virginia Susan Golden from Concord, CA, structured a repayment plan, achieving discharge in June 8, 2016."
Virginia Susan Golden — California
Shannon Lynn Golinveaux, Concord CA
Address: 2711 Montgomery Ave Concord, CA 94519
Bankruptcy Case 11-44865 Overview: "The bankruptcy record of Shannon Lynn Golinveaux from Concord, CA, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Shannon Lynn Golinveaux — California
Luis Gomez, Concord CA
Address: 4265 Clayton Rd Apt 110 Concord, CA 94521
Bankruptcy Case 10-71229 Summary: "The bankruptcy filing by Luis Gomez, undertaken in 09.30.2010 in Concord, CA under Chapter 7, concluded with discharge in 01.16.2011 after liquidating assets."
Luis Gomez — California
Mario Gomez, Concord CA
Address: 4701 Dessira Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 12-70030: "Mario Gomez's bankruptcy, initiated in December 21, 2012 and concluded by March 26, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Gomez — California
Ramos Alvaro Alberto Gomez, Concord CA
Address: 3411 Flamingo Dr Concord, CA 94520-1508
Snapshot of U.S. Bankruptcy Proceeding Case 15-43467: "The bankruptcy filing by Ramos Alvaro Alberto Gomez, undertaken in November 2015 in Concord, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Ramos Alvaro Alberto Gomez — California
Isabel Gomez, Concord CA
Address: 1613 Yeoman Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-74130: "The case of Isabel Gomez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 12/09/2010 and discharged early 2011-03-09, focusing on asset liquidation to repay creditors."
Isabel Gomez — California
Ervin Gomez, Concord CA
Address: 3161 Wildwood Dr Concord, CA 94518
Bankruptcy Case 10-41846 Summary: "In a Chapter 7 bankruptcy case, Ervin Gomez from Concord, CA, saw his proceedings start in February 2010 and complete by May 28, 2010, involving asset liquidation."
Ervin Gomez — California
Shayam L Gonsalves, Concord CA
Address: 2819 Cowell Rd Concord, CA 94518
Bankruptcy Case 13-42295 Overview: "The bankruptcy record of Shayam L Gonsalves from Concord, CA, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Shayam L Gonsalves — California
Ramon A Gonzales, Concord CA
Address: 2289 Riverview Dr Concord, CA 94520-1323
Bankruptcy Case 15-43146 Summary: "The bankruptcy record of Ramon A Gonzales from Concord, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ramon A Gonzales — California
Iii Benjamin V Gonzales, Concord CA
Address: 1599 Denkinger Ct Apt 11 Concord, CA 94521
Bankruptcy Case 09-49126 Overview: "Concord, CA resident Iii Benjamin V Gonzales's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2010."
Iii Benjamin V Gonzales — California
Rebecca Annette Gonzales, Concord CA
Address: 4343 Clayton Rd Apt 28 Concord, CA 94521
Bankruptcy Case 11-73120 Summary: "Concord, CA resident Rebecca Annette Gonzales's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2012."
Rebecca Annette Gonzales — California
Jr Raymond Anthony Gonzales, Concord CA
Address: 3341 Kiska Ct Apt A Concord, CA 94519
Bankruptcy Case 11-43137 Overview: "The bankruptcy record of Jr Raymond Anthony Gonzales from Concord, CA, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Jr Raymond Anthony Gonzales — California
Dante Igtanloc Gonzales, Concord CA
Address: 5300 Swainsons Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 11-45931: "In Concord, CA, Dante Igtanloc Gonzales filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Dante Igtanloc Gonzales — California
Lillian Mari Gonzalez, Concord CA
Address: 2071 Bethany Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 11-42622: "In a Chapter 7 bankruptcy case, Lillian Mari Gonzalez from Concord, CA, saw her proceedings start in 2011-03-10 and complete by 2011-06-14, involving asset liquidation."
Lillian Mari Gonzalez — California
Colleen Kelly Gonzalez, Concord CA
Address: 4324 Hazelwood Ln Concord, CA 94521-1307
Bankruptcy Case 09-70540 Overview: "Nov 4, 2009 marked the beginning of Colleen Kelly Gonzalez's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2014-12-30."
Colleen Kelly Gonzalez — California
Ricardo Alberto Gonzalez, Concord CA
Address: 1939 San Vincente Dr Concord, CA 94519
Concise Description of Bankruptcy Case 12-458807: "Ricardo Alberto Gonzalez's bankruptcy, initiated in 07.13.2012 and concluded by Oct 29, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Alberto Gonzalez — California
Chantel Gonzalez, Concord CA
Address: 3751 Hillsborough Dr Concord, CA 94520-1350
Brief Overview of Bankruptcy Case 15-41421: "Chantel Gonzalez's bankruptcy, initiated in 04.30.2015 and concluded by 07.29.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantel Gonzalez — California
Juriel Gonzalez, Concord CA
Address: 3751 Hillsborough Dr Concord, CA 94520-1350
Concise Description of Bankruptcy Case 15-414217: "In Concord, CA, Juriel Gonzalez filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Juriel Gonzalez — California
Guillermo Gonzalez, Concord CA
Address: 4397 Armand Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-70526: "The bankruptcy record of Guillermo Gonzalez from Concord, CA, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2010."
Guillermo Gonzalez — California
Natalie Gonzalez, Concord CA
Address: 1781 Gilardy Dr Concord, CA 94518
Bankruptcy Case 10-71508 Summary: "Natalie Gonzalez's bankruptcy, initiated in 2010-10-05 and concluded by 12.28.2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Gonzalez — California
Miguel Gonzalez, Concord CA
Address: 971 Stimel Dr Concord, CA 94518
Bankruptcy Case 11-45544 Summary: "Miguel Gonzalez's Chapter 7 bankruptcy, filed in Concord, CA in 05/20/2011, led to asset liquidation, with the case closing in September 2011."
Miguel Gonzalez — California
Gladys C Gonzalez, Concord CA
Address: 4220 Clayton Rd Apt 1105 Concord, CA 94521
Bankruptcy Case 11-72540 Summary: "In a Chapter 7 bankruptcy case, Gladys C Gonzalez from Concord, CA, saw her proceedings start in 2011-11-30 and complete by Feb 28, 2012, involving asset liquidation."
Gladys C Gonzalez — California
John William Gonzalez, Concord CA
Address: 4324 Hazelwood Ln Concord, CA 94521-1307
Concise Description of Bankruptcy Case 09-705407: "The bankruptcy record for John William Gonzalez from Concord, CA, under Chapter 13, filed in 2009-11-04, involved setting up a repayment plan, finalized by Dec 30, 2014."
John William Gonzalez — California
Benito Gonzalez, Concord CA
Address: 3949 Joan Ave Concord, CA 94521
Bankruptcy Case 10-73824 Summary: "Concord, CA resident Benito Gonzalez's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Benito Gonzalez — California
Phyllis Good, Concord CA
Address: 1383 Grove Way Concord, CA 94518
Bankruptcy Case 10-49280 Overview: "Phyllis Good's Chapter 7 bankruptcy, filed in Concord, CA in August 13, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Phyllis Good — California
Katherine Elaine Gordon, Concord CA
Address: 1001 Mohr Ln Apt 4 Concord, CA 94518-3800
Snapshot of U.S. Bankruptcy Proceeding Case 14-40403: "In a Chapter 7 bankruptcy case, Katherine Elaine Gordon from Concord, CA, saw her proceedings start in 01/30/2014 and complete by April 30, 2014, involving asset liquidation."
Katherine Elaine Gordon — California
Bryan Duncan Gormley, Concord CA
Address: 3500 Village Rd Concord, CA 94519
Bankruptcy Case 11-44566 Overview: "The bankruptcy filing by Bryan Duncan Gormley, undertaken in 04.28.2011 in Concord, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Bryan Duncan Gormley — California
Cynthia Anne Gould, Concord CA
Address: 4487 Stone Canyon Ct Concord, CA 94521-4403
Bankruptcy Case 11-42168 Summary: "The bankruptcy record for Cynthia Anne Gould from Concord, CA, under Chapter 13, filed in 02/28/2011, involved setting up a repayment plan, finalized by 2016-05-09."
Cynthia Anne Gould — California
Mark Leroy Gould, Concord CA
Address: 3124 Montebello Ct Concord, CA 94518
Concise Description of Bankruptcy Case 12-457197: "The bankruptcy record of Mark Leroy Gould from Concord, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Mark Leroy Gould — California
Monroe Stanley Gould, Concord CA
Address: 4487 Stone Canyon Ct Concord, CA 94521-4403
Bankruptcy Case 11-42168 Overview: "The bankruptcy record for Monroe Stanley Gould from Concord, CA, under Chapter 13, filed in 02/28/2011, involved setting up a repayment plan, finalized by 05.09.2016."
Monroe Stanley Gould — California
James H Gracey, Concord CA
Address: 761 Sequoia Woods Pl Concord, CA 94518
Brief Overview of Bankruptcy Case 12-41641: "In Concord, CA, James H Gracey filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
James H Gracey — California
Juan Garcia Gracida, Concord CA
Address: 3443 Dormer Ave Concord, CA 94519
Bankruptcy Case 12-49955 Overview: "In a Chapter 7 bankruptcy case, Juan Garcia Gracida from Concord, CA, saw their proceedings start in December 2012 and complete by 2013-03-24, involving asset liquidation."
Juan Garcia Gracida — California
Guy Grady, Concord CA
Address: 3051 Treat Blvd Apt 122 Concord, CA 94518
Concise Description of Bankruptcy Case 10-736047: "In Concord, CA, Guy Grady filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Guy Grady — California
Richard William Graham, Concord CA
Address: 3703 Clayton Rd Concord, CA 94521-2552
Bankruptcy Case 14-44233 Summary: "The bankruptcy filing by Richard William Graham, undertaken in 10.20.2014 in Concord, CA under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
Richard William Graham — California
Elia Granados, Concord CA
Address: 1273 Saint Louis Dr Concord, CA 94518-3930
Concise Description of Bankruptcy Case 15-426887: "The bankruptcy filing by Elia Granados, undertaken in 2015-08-31 in Concord, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Elia Granados — California
Christina D Graves, Concord CA
Address: 5005 Olive Dr Concord, CA 94521-2237
Concise Description of Bankruptcy Case 11-401697: "Filing for Chapter 13 bankruptcy in 2011-01-06, Christina D Graves from Concord, CA, structured a repayment plan, achieving discharge in 2016-04-26."
Christina D Graves — California
Gregory Graves, Concord CA
Address: 1467 Balhan Dr Apt 306 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-44462: "Gregory Graves's bankruptcy, initiated in 2010-04-20 and concluded by 07/24/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Graves — California
Gail Gray, Concord CA
Address: 3312 Bennett Way Concord, CA 94519
Concise Description of Bankruptcy Case 10-417087: "In Concord, CA, Gail Gray filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2010."
Gail Gray — California
Gail J Gray, Concord CA
Address: 1760 Lambeth Ln Concord, CA 94518
Concise Description of Bankruptcy Case 13-436577: "In Concord, CA, Gail J Gray filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Gail J Gray — California
Kathleen Green, Concord CA
Address: 3160 Consuelo Rd Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-49639: "In a Chapter 7 bankruptcy case, Kathleen Green from Concord, CA, saw her proceedings start in 08/23/2010 and complete by 2010-11-16, involving asset liquidation."
Kathleen Green — California
Tracy Green, Concord CA
Address: 23 Galloway Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 10-48142: "Tracy Green's Chapter 7 bankruptcy, filed in Concord, CA in 2010-07-19, led to asset liquidation, with the case closing in 2010-11-04."
Tracy Green — California
Joshua E Greenfield, Concord CA
Address: 4736 Laura Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-73427: "The bankruptcy record of Joshua E Greenfield from Concord, CA, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Joshua E Greenfield — California
Dorothy M Greening, Concord CA
Address: 3105 San Ramon Rd Concord, CA 94519-2226
Brief Overview of Bankruptcy Case 11-70145: "Dorothy M Greening's Chapter 13 bankruptcy in Concord, CA started in Sep 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-18."
Dorothy M Greening — California
Alexis J Gregory, Concord CA
Address: 4544 Melody Dr Apt B Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-49871: "The bankruptcy record of Alexis J Gregory from Concord, CA, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2013."
Alexis J Gregory — California
Kent Aberovette Griffin, Concord CA
Address: 3704 Sanford St Concord, CA 94520-1357
Concise Description of Bankruptcy Case 08-428657: "Jun 5, 2008 marked the beginning of Kent Aberovette Griffin's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 06/10/2013."
Kent Aberovette Griffin — California
James Alan Griggs, Concord CA
Address: 2121 Meridian Park Blvd Unit 5273 Concord, CA 94524-2212
Bankruptcy Case 2014-41755 Summary: "James Alan Griggs's Chapter 7 bankruptcy, filed in Concord, CA in 04.23.2014, led to asset liquidation, with the case closing in 2014-07-22."
James Alan Griggs — California
Christina Grill, Concord CA
Address: 1720 Apple Dr Concord, CA 94518
Bankruptcy Case 10-74166 Summary: "Christina Grill's bankruptcy, initiated in 2010-12-09 and concluded by March 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Grill — California
Marcy Jo Grimaldo, Concord CA
Address: 2253 Dalis Dr Concord, CA 94520-5421
Snapshot of U.S. Bankruptcy Proceeding Case 15-43147: "Concord, CA resident Marcy Jo Grimaldo's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Marcy Jo Grimaldo — California
Rene V Grimaldo, Concord CA
Address: 2253 Dalis Dr Concord, CA 94520-5421
Bankruptcy Case 15-43147 Summary: "The bankruptcy record of Rene V Grimaldo from Concord, CA, shows a Chapter 7 case filed in 10/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Rene V Grimaldo — California
Wladyslaw Grobelny, Concord CA
Address: 1707 Gyger Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-41548: "The bankruptcy record of Wladyslaw Grobelny from Concord, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2011."
Wladyslaw Grobelny — California
Anna Frances Guarin, Concord CA
Address: 1433 Bel Air Dr Apt D Concord, CA 94521-2675
Brief Overview of Bankruptcy Case 2014-41993: "The bankruptcy filing by Anna Frances Guarin, undertaken in 2014-05-06 in Concord, CA under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Anna Frances Guarin — California
Jo Marcelino P Guarin, Concord CA
Address: 1433 Bel Air Dr Apt D Concord, CA 94521-2675
Concise Description of Bankruptcy Case 2014-419937: "The bankruptcy filing by Jo Marcelino P Guarin, undertaken in 05.06.2014 in Concord, CA under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Jo Marcelino P Guarin — California
John Martin Guerin, Concord CA
Address: 3544 Hillsborough Dr Concord, CA 94520-1561
Brief Overview of Bankruptcy Case 10-47680: "The bankruptcy record for John Martin Guerin from Concord, CA, under Chapter 13, filed in 07.07.2010, involved setting up a repayment plan, finalized by November 2012."
John Martin Guerin — California
Matthew T Guihan, Concord CA
Address: 3206 Windsor Pl Concord, CA 94518-1417
Bankruptcy Case 14-41178 Summary: "The case of Matthew T Guihan in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-03-18 and discharged early 2014-06-16, focusing on asset liquidation to repay creditors."
Matthew T Guihan — California
Julio Cesar Guillen, Concord CA
Address: 3164 Concord Blvd Concord, CA 94519
Concise Description of Bankruptcy Case 11-449757: "In a Chapter 7 bankruptcy case, Julio Cesar Guillen from Concord, CA, saw his proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Julio Cesar Guillen — California
Roberta Maria Guitron, Concord CA
Address: 914 Ashleigh Ln Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 11-42061: "The case of Roberta Maria Guitron in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-06-13, focusing on asset liquidation to repay creditors."
Roberta Maria Guitron — California
Sofia Gurevich, Concord CA
Address: 1850 Las Ramblas Dr Concord, CA 94521
Bankruptcy Case 10-73125 Overview: "The bankruptcy filing by Sofia Gurevich, undertaken in 2010-11-12 in Concord, CA under Chapter 7, concluded with discharge in Feb 9, 2011 after liquidating assets."
Sofia Gurevich — California
Iv Edgar Gordon Guthrey, Concord CA
Address: 1816 Silverwood Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 12-70056: "The bankruptcy filing by Iv Edgar Gordon Guthrey, undertaken in 12.21.2012 in Concord, CA under Chapter 7, concluded with discharge in March 26, 2013 after liquidating assets."
Iv Edgar Gordon Guthrey — California
Moses Victor Gutierrez, Concord CA
Address: 1440 Reganti Pl Apt 1 Concord, CA 94518
Brief Overview of Bankruptcy Case 11-72670: "Moses Victor Gutierrez's bankruptcy, initiated in Dec 2, 2011 and concluded by March 19, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moses Victor Gutierrez — California
Brian Gutzwiller, Concord CA
Address: 3980 Kauri Ct Concord, CA 94521
Bankruptcy Case 10-70506 Summary: "Brian Gutzwiller's Chapter 7 bankruptcy, filed in Concord, CA in 09/14/2010, led to asset liquidation, with the case closing in Dec 31, 2010."
Brian Gutzwiller — California
Pineda Sr Aroldo Guzman, Concord CA
Address: 1463 Balhan Dr Apt 105 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-42784: "Pineda Sr Aroldo Guzman's Chapter 7 bankruptcy, filed in Concord, CA in Mar 29, 2012, led to asset liquidation, with the case closing in July 2012."
Pineda Sr Aroldo Guzman — California
Amjad A Hai, Concord CA
Address: 1373 Sussex Way Concord, CA 94521
Brief Overview of Bankruptcy Case 11-41338: "In a Chapter 7 bankruptcy case, Amjad A Hai from Concord, CA, saw their proceedings start in February 7, 2011 and complete by May 5, 2011, involving asset liquidation."
Amjad A Hai — California
Randall William Haight, Concord CA
Address: 1771 Broadway St Apt 106 Concord, CA 94520-2632
Concise Description of Bankruptcy Case 2014-426827: "Concord, CA resident Randall William Haight's 2014-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Randall William Haight — California
Jr William Frank Hairston, Concord CA
Address: 1567 Thornwood Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 13-42045: "In a Chapter 7 bankruptcy case, Jr William Frank Hairston from Concord, CA, saw their proceedings start in Apr 5, 2013 and complete by 2013-07-09, involving asset liquidation."
Jr William Frank Hairston — California
Hejrat Mostafa Hakimi, Concord CA
Address: 5453 Roundtree Pl Apt C Concord, CA 94521-3965
Snapshot of U.S. Bankruptcy Proceeding Case 14-40811: "Hejrat Mostafa Hakimi's bankruptcy, initiated in 2014-02-26 and concluded by May 27, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hejrat Mostafa Hakimi — California
Mikel Hall, Concord CA
Address: PO Box 21331 Concord, CA 94521-0331
Concise Description of Bankruptcy Case 2014-420527: "The bankruptcy record of Mikel Hall from Concord, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Mikel Hall — California
Mary Hall, Concord CA
Address: 7 Hanford Ave Concord, CA 94518
Bankruptcy Case 10-42652 Overview: "Mary Hall's Chapter 7 bankruptcy, filed in Concord, CA in March 2010, led to asset liquidation, with the case closing in June 14, 2010."
Mary Hall — California
Judith E Hall, Concord CA
Address: 1292 Saddlehill Ln Concord, CA 94521-3537
Bankruptcy Case 15-40247 Overview: "The case of Judith E Hall in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in January 25, 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Judith E Hall — California
Thomas Hambalek, Concord CA
Address: 1472 Newhall Pkwy Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-73492: "In a Chapter 7 bankruptcy case, Thomas Hambalek from Concord, CA, saw their proceedings start in December 30, 2011 and complete by 2012-04-16, involving asset liquidation."
Thomas Hambalek — California
Sidiq Hamidi, Concord CA
Address: 1120 Sunrise Hl Concord, CA 94518
Bankruptcy Case 13-43494 Overview: "The case of Sidiq Hamidi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 18, 2013 and discharged early 2013-09-21, focusing on asset liquidation to repay creditors."
Sidiq Hamidi — California
Philip Michael Hamilton, Concord CA
Address: 2925 Corte Miguel Concord, CA 94518-2167
Bankruptcy Case 09-70510 Overview: "Philip Michael Hamilton, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 11.03.2009, culminating in its successful completion by Mar 24, 2015."
Philip Michael Hamilton — California
Iii Lawrence Hamilton, Concord CA
Address: 1832 Landana Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-492327: "Iii Lawrence Hamilton's bankruptcy, initiated in August 2010 and concluded by Nov 29, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lawrence Hamilton — California
Mayumi Hamilton, Concord CA
Address: 2925 Corte Miguel Concord, CA 94518-2167
Bankruptcy Case 09-70510 Summary: "Filing for Chapter 13 bankruptcy in 2009-11-03, Mayumi Hamilton from Concord, CA, structured a repayment plan, achieving discharge in March 2015."
Mayumi Hamilton — California
Kathleen Marie Hamilton, Concord CA
Address: 825 Oak Grove Rd Apt 51 Concord, CA 94518-3573
Bankruptcy Case 2014-43212 Summary: "The case of Kathleen Marie Hamilton in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 08/01/2014 and discharged early Oct 30, 2014, focusing on asset liquidation to repay creditors."
Kathleen Marie Hamilton — California
James Hamlin, Concord CA
Address: 5506 Sloan Ct Concord, CA 94521
Bankruptcy Case 10-46029 Summary: "In Concord, CA, James Hamlin filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
James Hamlin — California
Kimberley Irene Hannan, Concord CA
Address: 2942 Knoll Dr Concord, CA 94520-4628
Bankruptcy Case 10-43724 Overview: "The bankruptcy record for Kimberley Irene Hannan from Concord, CA, under Chapter 13, filed in 2010-04-02, involved setting up a repayment plan, finalized by 2015-01-20."
Kimberley Irene Hannan — California
Johnny Hansen, Concord CA
Address: 30 Terrace Dr Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-70294: "In Concord, CA, Johnny Hansen filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2010."
Johnny Hansen — California
Melanie Harn, Concord CA
Address: 3901 Clayton Rd Apt 23 Concord, CA 94521
Concise Description of Bankruptcy Case 10-738327: "In Concord, CA, Melanie Harn filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Melanie Harn — California
Carol Y Harris, Concord CA
Address: 4565 Melody Dr Concord, CA 94521-2877
Snapshot of U.S. Bankruptcy Proceeding Case 14-43410: "In Concord, CA, Carol Y Harris filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2014."
Carol Y Harris — California
Mark R Harris, Concord CA
Address: 2173 Chalomar Rd Concord, CA 94518-3014
Bankruptcy Case 10-44916 Summary: "2010-04-29 marked the beginning of Mark R Harris's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 08/01/2013."
Mark R Harris — California
Terence L Harris, Concord CA
Address: 4565 Melody Dr Concord, CA 94521-2877
Snapshot of U.S. Bankruptcy Proceeding Case 14-43410: "Concord, CA resident Terence L Harris's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Terence L Harris — California
Bernadette Lagrimas Harvey, Concord CA
Address: 1456 La Vista Ave Concord, CA 94521
Brief Overview of Bankruptcy Case 12-40411: "Concord, CA resident Bernadette Lagrimas Harvey's 01/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Bernadette Lagrimas Harvey — California
Zohal Hatefi, Concord CA
Address: 4474 Birch Bark Rd Concord, CA 94521
Brief Overview of Bankruptcy Case 12-70175: "Zohal Hatefi's Chapter 7 bankruptcy, filed in Concord, CA in 12/29/2012, led to asset liquidation, with the case closing in 2013-04-03."
Zohal Hatefi — California
Joseph Hattrup, Concord CA
Address: 4232 Churchill Dr Concord, CA 94521
Bankruptcy Case 10-71846 Summary: "Concord, CA resident Joseph Hattrup's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Joseph Hattrup — California
Stephan C Haubert, Concord CA
Address: 1842 Silverwood Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 11-48644: "The bankruptcy filing by Stephan C Haubert, undertaken in August 12, 2011 in Concord, CA under Chapter 7, concluded with discharge in November 28, 2011 after liquidating assets."
Stephan C Haubert — California
Mark Hauser, Concord CA
Address: 988 Autumn Oak Cir Concord, CA 94521
Brief Overview of Bankruptcy Case 09-72081: "Mark Hauser's Chapter 7 bankruptcy, filed in Concord, CA in Dec 18, 2009, led to asset liquidation, with the case closing in 03/23/2010."
Mark Hauser — California
Shannon M Hayward, Concord CA
Address: 3810 Chestnut Ave Concord, CA 94519-1907
Bankruptcy Case 15-42022 Overview: "The case of Shannon M Hayward in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in June 25, 2015 and discharged early September 23, 2015, focusing on asset liquidation to repay creditors."
Shannon M Hayward — California
Keith Andrew Headley, Concord CA
Address: 1771 Westwood Dr Concord, CA 94521
Concise Description of Bankruptcy Case 09-497397: "Keith Andrew Headley's Chapter 7 bankruptcy, filed in Concord, CA in October 15, 2009, led to asset liquidation, with the case closing in 2010-01-18."
Keith Andrew Headley — California
Lynn A Heimerle, Concord CA
Address: 5450 Louisiana Dr Concord, CA 94521-4625
Snapshot of U.S. Bankruptcy Proceeding Case 10-34766: "Lynn A Heimerle's Chapter 13 bankruptcy in Concord, CA started in December 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-10."
Lynn A Heimerle — California
Tracy Lynn Hein, Concord CA
Address: 1892 Camino Estrada Concord, CA 94521
Bankruptcy Case 13-46414 Overview: "Tracy Lynn Hein's Chapter 7 bankruptcy, filed in Concord, CA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-02."
Tracy Lynn Hein — California
Robert Heindel, Concord CA
Address: 917 Graney Ct Concord, CA 94518
Bankruptcy Case 10-70258 Summary: "The case of Robert Heindel in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 09/07/2010 and discharged early Dec 7, 2010, focusing on asset liquidation to repay creditors."
Robert Heindel — California
Michael W Heinze, Concord CA
Address: 1841 Belmont Rd Concord, CA 94520-3410
Brief Overview of Bankruptcy Case 09-70518: "Chapter 13 bankruptcy for Michael W Heinze in Concord, CA began in 2009-11-03, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-22."
Michael W Heinze — California
Julie Hendrix, Concord CA
Address: 5450 Concord Blvd Apt P3 Concord, CA 94521
Concise Description of Bankruptcy Case 10-491947: "The case of Julie Hendrix in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-11 and discharged early Nov 3, 2010, focusing on asset liquidation to repay creditors."
Julie Hendrix — California
Richard Hendryx, Concord CA
Address: 2025 Parkside Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-45108: "The bankruptcy record of Richard Hendryx from Concord, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2010."
Richard Hendryx — California
Richard Hennessy, Concord CA
Address: 1873 Landana Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-718327: "In Concord, CA, Richard Hennessy filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Richard Hennessy — California
Jacquelynn Suzann Henry, Concord CA
Address: 2752 Trailside Ln Concord, CA 94518-2188
Concise Description of Bankruptcy Case 14-450157: "In Concord, CA, Jacquelynn Suzann Henry filed for Chapter 7 bankruptcy in December 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Jacquelynn Suzann Henry — California
Katherine Ysabel Hermoza, Concord CA
Address: 3389 Benton St Concord, CA 94519
Bankruptcy Case 13-46382 Summary: "Concord, CA resident Katherine Ysabel Hermoza's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Katherine Ysabel Hermoza — California
Explore Free Bankruptcy Records by State