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

Jocena Hernandez, Concord CA

Address: 3916 Clayton Rd Apt 6 Concord, CA 94521-2523
Snapshot of U.S. Bankruptcy Proceeding Case 13-40832: "Jocena Hernandez's Chapter 13 bankruptcy in Concord, CA started in February 12, 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2016."
Jocena Hernandez — California

Juan Carlos Hernandez, Concord CA

Address: 3610 Northwood Dr Unit B Concord, CA 94520-4538
Concise Description of Bankruptcy Case 13-468307: "The bankruptcy record of Juan Carlos Hernandez from Concord, CA, shows a Chapter 7 case filed in 12.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2014."
Juan Carlos Hernandez — California

Juan Fernando Hernandez, Concord CA

Address: 1540 Parkwood Pl Concord, CA 94521
Brief Overview of Bankruptcy Case 13-42005: "The bankruptcy record of Juan Fernando Hernandez from Concord, CA, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2013."
Juan Fernando Hernandez — California

Angel Luis Hernandez, Concord CA

Address: 1441 Detroit Ave Apt 373 Concord, CA 94520-3529
Bankruptcy Case 2014-42502 Overview: "In Concord, CA, Angel Luis Hernandez filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Angel Luis Hernandez — California

Kevin Mark Herney, Concord CA

Address: PO Box 5763 Concord, CA 94524
Brief Overview of Bankruptcy Case 12-43501: "In a Chapter 7 bankruptcy case, Kevin Mark Herney from Concord, CA, saw their proceedings start in 2012-04-20 and complete by 08.06.2012, involving asset liquidation."
Kevin Mark Herney — California

Dawn Herrera, Concord CA

Address: 1950 Emerald St Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-47487: "In Concord, CA, Dawn Herrera filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2010."
Dawn Herrera — California

Norman P Hewlett, Concord CA

Address: 1035 Mohr Ln Apt D Concord, CA 94518-3870
Bankruptcy Case 2014-42394 Summary: "In Concord, CA, Norman P Hewlett filed for Chapter 7 bankruptcy in 05/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2014."
Norman P Hewlett — California

Deberal Barlow Hickey, Concord CA

Address: 212 Norman Ave Concord, CA 94520-1106
Snapshot of U.S. Bankruptcy Proceeding Case 07-44315: "Chapter 13 bankruptcy for Deberal Barlow Hickey in Concord, CA began in 2007-12-12, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Deberal Barlow Hickey — California

Sherry Emiko Hickok, Concord CA

Address: 1554 Heartwood Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-43582: "The case of Sherry Emiko Hickok in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 04.24.2012 and discharged early Aug 10, 2012, focusing on asset liquidation to repay creditors."
Sherry Emiko Hickok — California

Jason Garrick Hill, Concord CA

Address: 4626 Regina Ln Concord, CA 94521-2018
Bankruptcy Case 11-45661 Overview: "Jason Garrick Hill's Chapter 13 bankruptcy in Concord, CA started in 2011-05-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.17.2016."
Jason Garrick Hill — California

Allyson Jane Hill, Concord CA

Address: 4626 Regina Ln Concord, CA 94521-2018
Snapshot of U.S. Bankruptcy Proceeding Case 11-45661: "Allyson Jane Hill's Chapter 13 bankruptcy in Concord, CA started in May 24, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in May 17, 2016."
Allyson Jane Hill — California

Imelda Hinojosa, Concord CA

Address: 1850 Manzanita Dr Concord, CA 94519
Bankruptcy Case 10-41916 Overview: "The bankruptcy record of Imelda Hinojosa from Concord, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Imelda Hinojosa — California

Jose Guadarrama Hinojosa, Concord CA

Address: 4578 Adams Dr Concord, CA 94521
Bankruptcy Case 12-48107 Summary: "The case of Jose Guadarrama Hinojosa in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-02 and discharged early 2013-01-05, focusing on asset liquidation to repay creditors."
Jose Guadarrama Hinojosa — California

Kimihiko Hirose, Concord CA

Address: 4488 Deerberry Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-48793: "The bankruptcy record of Kimihiko Hirose from Concord, CA, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2010."
Kimihiko Hirose — California

Kenneth Harold Hiscox, Concord CA

Address: 3412 Dormer Ave Concord, CA 94519
Bankruptcy Case 11-46590 Summary: "Concord, CA resident Kenneth Harold Hiscox's 06/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2011."
Kenneth Harold Hiscox — California

Oung Allan A Hla, Concord CA

Address: 3681 Treat Blvd Concord, CA 94518
Bankruptcy Case 11-49264 Overview: "Oung Allan A Hla's bankruptcy, initiated in Aug 29, 2011 and concluded by 12.15.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oung Allan A Hla — California

Amanda Y Ho, Concord CA

Address: 5047 Kenmore Dr Concord, CA 94521-3034
Bankruptcy Case 15-43710 Summary: "Concord, CA resident Amanda Y Ho's 2015-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2016."
Amanda Y Ho — California

Nghia Van Ho, Concord CA

Address: 61 the Trees Dr Concord, CA 94518
Bankruptcy Case 12-41619 Overview: "Nghia Van Ho's Chapter 7 bankruptcy, filed in Concord, CA in Feb 23, 2012, led to asset liquidation, with the case closing in 06.10.2012."
Nghia Van Ho — California

Timothy Michael Hoffman, Concord CA

Address: 1839 Granada Dr Concord, CA 94519
Bankruptcy Case 12-43498 Summary: "The case of Timothy Michael Hoffman in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 04.20.2012 and discharged early August 6, 2012, focusing on asset liquidation to repay creditors."
Timothy Michael Hoffman — California

Gerald Hogan, Concord CA

Address: 5474 Roundtree Pl Apt H Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-40680: "The bankruptcy record of Gerald Hogan from Concord, CA, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2010."
Gerald Hogan — California

Ruth Hogan, Concord CA

Address: 4499 Machado Dr Concord, CA 94521
Bankruptcy Case 09-71394 Summary: "The bankruptcy record of Ruth Hogan from Concord, CA, shows a Chapter 7 case filed in 11.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Ruth Hogan — California

Kelly Holland, Concord CA

Address: 3808 Willow Pass Rd Apt D Concord, CA 94519
Concise Description of Bankruptcy Case 10-714627: "Concord, CA resident Kelly Holland's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Kelly Holland — California

Marcy Lee Holmstrom, Concord CA

Address: 4219 Cowell Rd Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 12-42579: "The bankruptcy record of Marcy Lee Holmstrom from Concord, CA, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012."
Marcy Lee Holmstrom — California

Jr Richard Charles Holt, Concord CA

Address: 5100 Clayton Rd Ste B1 Concord, CA 94521
Concise Description of Bankruptcy Case 12-429267: "Jr Richard Charles Holt's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Charles Holt — California

Christina Michele Hood, Concord CA

Address: 5255 Grasswood Ct Concord, CA 94521-5001
Bankruptcy Case 15-41237 Overview: "The bankruptcy record of Christina Michele Hood from Concord, CA, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Christina Michele Hood — California

Jeffrey Ellis Hood, Concord CA

Address: 5255 Grasswood Ct Concord, CA 94521-5001
Bankruptcy Case 15-41237 Summary: "In Concord, CA, Jeffrey Ellis Hood filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-16."
Jeffrey Ellis Hood — California

Maryam Hooshnam, Concord CA

Address: 1505 Kirker Pass Rd Apt 212 Concord, CA 94521
Bankruptcy Case 13-44908 Overview: "In a Chapter 7 bankruptcy case, Maryam Hooshnam from Concord, CA, saw her proceedings start in Aug 29, 2013 and complete by Dec 2, 2013, involving asset liquidation."
Maryam Hooshnam — California

Sharron R Hoskins, Concord CA

Address: 1032 Mohr Ln Apt 27 Concord, CA 94518-3830
Brief Overview of Bankruptcy Case 2014-42019: "Sharron R Hoskins's Chapter 7 bankruptcy, filed in Concord, CA in 2014-05-08, led to asset liquidation, with the case closing in 2014-08-12."
Sharron R Hoskins — California

David Alan Hotchkiss, Concord CA

Address: 908 Autumn Oak Cir Concord, CA 94521
Bankruptcy Case 12-48981 Summary: "In Concord, CA, David Alan Hotchkiss filed for Chapter 7 bankruptcy in 11/04/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
David Alan Hotchkiss — California

Patricia Hotchkiss, Concord CA

Address: 1059 Ernst Way Concord, CA 94518
Concise Description of Bankruptcy Case 10-406037: "The bankruptcy filing by Patricia Hotchkiss, undertaken in January 20, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-04-25 after liquidating assets."
Patricia Hotchkiss — California

Jonathan Hougey, Concord CA

Address: 1430 Babel Ln Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-49431: "In a Chapter 7 bankruptcy case, Jonathan Hougey from Concord, CA, saw his proceedings start in 2010-08-18 and complete by 12.04.2010, involving asset liquidation."
Jonathan Hougey — California

Christy Keith Howell, Concord CA

Address: 1832 Baldwin Dr Concord, CA 94519
Bankruptcy Case 11-47044 Summary: "The bankruptcy record of Christy Keith Howell from Concord, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2011."
Christy Keith Howell — California

Jason Michael Hoyt, Concord CA

Address: 4232 Saint Paul Way Apt 101 Concord, CA 94518-1884
Bankruptcy Case 14-44348 Summary: "The bankruptcy filing by Jason Michael Hoyt, undertaken in October 2014 in Concord, CA under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Jason Michael Hoyt — California

Qamar Huda, Concord CA

Address: 3901 Clayton Rd Apt 63 Concord, CA 94521
Bankruptcy Case 10-44604 Overview: "The bankruptcy filing by Qamar Huda, undertaken in Apr 23, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Qamar Huda — California

Juan Manuel Huerta, Concord CA

Address: 1215 Cape Cod Way Concord, CA 94521
Brief Overview of Bankruptcy Case 13-45757: "In a Chapter 7 bankruptcy case, Juan Manuel Huerta from Concord, CA, saw his proceedings start in 2013-10-17 and complete by Jan 20, 2014, involving asset liquidation."
Juan Manuel Huerta — California

Ronald Huggins, Concord CA

Address: 1761 Roxbury Dr Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 10-73132: "The bankruptcy filing by Ronald Huggins, undertaken in 2010-11-12 in Concord, CA under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Ronald Huggins — California

Wendy April Hughes, Concord CA

Address: 1460 Rosal Ln Concord, CA 94521
Bankruptcy Case 11-48162 Overview: "In a Chapter 7 bankruptcy case, Wendy April Hughes from Concord, CA, saw her proceedings start in 2011-07-29 and complete by 11/14/2011, involving asset liquidation."
Wendy April Hughes — California

Logan Hummel, Concord CA

Address: 1509 Ayers Rd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-74540: "Concord, CA resident Logan Hummel's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Logan Hummel — California

Ray Keith Hunt, Concord CA

Address: 44 Ridge Park Ln Concord, CA 94518
Brief Overview of Bankruptcy Case 12-41492: "Ray Keith Hunt's Chapter 7 bankruptcy, filed in Concord, CA in 02/17/2012, led to asset liquidation, with the case closing in May 15, 2012."
Ray Keith Hunt — California

Kevin Hunter, Concord CA

Address: 1020 Ridge Park Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 10-47593: "Kevin Hunter's Chapter 7 bankruptcy, filed in Concord, CA in July 2, 2010, led to asset liquidation, with the case closing in October 2010."
Kevin Hunter — California

Beatrice Huppert, Concord CA

Address: 4064 Salem St Concord, CA 94521
Bankruptcy Case 10-44832 Summary: "The bankruptcy record of Beatrice Huppert from Concord, CA, shows a Chapter 7 case filed in Apr 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Beatrice Huppert — California

Ricardo A Hurtado, Concord CA

Address: 4169 Chaban Dr Concord, CA 94521
Bankruptcy Case 12-42746 Overview: "The case of Ricardo A Hurtado in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2012 and discharged early Jul 14, 2012, focusing on asset liquidation to repay creditors."
Ricardo A Hurtado — California

Presentacion F Hutalla, Concord CA

Address: 3423 Sanford St Concord, CA 94520-1510
Concise Description of Bankruptcy Case 10-719787: "Presentacion F Hutalla's Chapter 13 bankruptcy in Concord, CA started in Oct 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.02.2013."
Presentacion F Hutalla — California

Tam Huynh, Concord CA

Address: 5310 Concerto Cir Concord, CA 94521
Bankruptcy Case 09-71885 Overview: "Concord, CA resident Tam Huynh's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Tam Huynh — California

Ha Huynh, Concord CA

Address: 1699 Laguna St Apt 106 Concord, CA 94520-2965
Snapshot of U.S. Bankruptcy Proceeding Case 16-40180: "In a Chapter 7 bankruptcy case, Ha Huynh from Concord, CA, saw her proceedings start in 01/25/2016 and complete by 2016-04-24, involving asset liquidation."
Ha Huynh — California

Jr Jesse Ibarra, Concord CA

Address: 3627 Dormer Ave Concord, CA 94519
Concise Description of Bankruptcy Case 10-450457: "The case of Jr Jesse Ibarra in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 04.30.2010 and discharged early 08/03/2010, focusing on asset liquidation to repay creditors."
Jr Jesse Ibarra — California

Farah Ibrahimi, Concord CA

Address: 1324 Sussex Way Concord, CA 94521
Brief Overview of Bankruptcy Case 13-44492: "In a Chapter 7 bankruptcy case, Farah Ibrahimi from Concord, CA, saw her proceedings start in 2013-08-02 and complete by 11.05.2013, involving asset liquidation."
Farah Ibrahimi — California

Khusraw Ibrahimi, Concord CA

Address: 1836 Ayers Rd Concord, CA 94521
Bankruptcy Case 12-70043 Overview: "Khusraw Ibrahimi's bankruptcy, initiated in 12.21.2012 and concluded by 03/26/2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khusraw Ibrahimi — California

Elda Ignacio, Concord CA

Address: 1901 Esperanza Dr Concord, CA 94519
Bankruptcy Case 10-46558 Overview: "In a Chapter 7 bankruptcy case, Elda Ignacio from Concord, CA, saw her proceedings start in 2010-06-08 and complete by 09/08/2010, involving asset liquidation."
Elda Ignacio — California

Danilo Igtanloc, Concord CA

Address: 5297 Balhan Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-709237: "In a Chapter 7 bankruptcy case, Danilo Igtanloc from Concord, CA, saw his proceedings start in 09/23/2010 and complete by January 9, 2011, involving asset liquidation."
Danilo Igtanloc — California

Jeffrey Allan Iiams, Concord CA

Address: 4619 Candlewood Ct Concord, CA 94521
Bankruptcy Case 13-40486 Overview: "Jeffrey Allan Iiams's Chapter 7 bankruptcy, filed in Concord, CA in Jan 28, 2013, led to asset liquidation, with the case closing in 2013-05-03."
Jeffrey Allan Iiams — California

Aldo Inga, Concord CA

Address: 1201 S Rosal Ave Concord, CA 94521
Bankruptcy Case 10-44755 Summary: "In a Chapter 7 bankruptcy case, Aldo Inga from Concord, CA, saw his proceedings start in Apr 27, 2010 and complete by July 2010, involving asset liquidation."
Aldo Inga — California

Dede Waneta Ink, Concord CA

Address: 1631 Peach Pl Concord, CA 94518
Concise Description of Bankruptcy Case 11-410077: "Concord, CA resident Dede Waneta Ink's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Dede Waneta Ink — California

William K Inman, Concord CA

Address: 1816 Ayers Rd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-49210: "William K Inman's bankruptcy, initiated in 2011-08-26 and concluded by December 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William K Inman — California

Patricia Innes, Concord CA

Address: 1073 Mohr Ln Apt A Concord, CA 94518
Brief Overview of Bankruptcy Case 10-70535: "In Concord, CA, Patricia Innes filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Patricia Innes — California

Chere A Irwin, Concord CA

Address: 4720 Curletto Dr Concord, CA 94521-2126
Bankruptcy Case 10-72219 Overview: "Chapter 13 bankruptcy for Chere A Irwin in Concord, CA began in 2010-10-22, focusing on debt restructuring, concluding with plan fulfillment in 12/02/2013."
Chere A Irwin — California

Loren R Irwin, Concord CA

Address: 4720 Curletto Dr Concord, CA 94521-2126
Snapshot of U.S. Bankruptcy Proceeding Case 10-72219: "In their Chapter 13 bankruptcy case filed in 10/22/2010, Concord, CA's Loren R Irwin agreed to a debt repayment plan, which was successfully completed by 2013-12-02."
Loren R Irwin — California

Mohammad Ishaq, Concord CA

Address: PO Box 6674 Concord, CA 94524
Snapshot of U.S. Bankruptcy Proceeding Case 10-72563: "Mohammad Ishaq's Chapter 7 bankruptcy, filed in Concord, CA in 10/29/2010, led to asset liquidation, with the case closing in 2011-02-01."
Mohammad Ishaq — California

Dorothy L Isi, Concord CA

Address: 2820 Ryan Rd Concord, CA 94518
Bankruptcy Case 12-45667 Summary: "Dorothy L Isi's Chapter 7 bankruptcy, filed in Concord, CA in 07.05.2012, led to asset liquidation, with the case closing in October 21, 2012."
Dorothy L Isi — California

Ronald Samuel Israel, Concord CA

Address: 1260 Craig Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 13-45893: "Ronald Samuel Israel's bankruptcy, initiated in 10/28/2013 and concluded by 2014-01-31 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Samuel Israel — California

Mokhtar Izebboudjen, Concord CA

Address: 2149 Holbrook Dr Concord, CA 94519
Bankruptcy Case 11-40989 Summary: "In Concord, CA, Mokhtar Izebboudjen filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Mokhtar Izebboudjen — California

John P Jackson, Concord CA

Address: 2127 Newton Way Concord, CA 94518
Bankruptcy Case 12-40500 Overview: "In a Chapter 7 bankruptcy case, John P Jackson from Concord, CA, saw their proceedings start in Jan 18, 2012 and complete by April 2012, involving asset liquidation."
John P Jackson — California

William Dean James, Concord CA

Address: PO Box 6595 Concord, CA 94524
Concise Description of Bankruptcy Case 11-448577: "William Dean James's bankruptcy, initiated in May 3, 2011 and concluded by 2011-08-02 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dean James — California

Emmanuel S Javier, Concord CA

Address: 1825 Clayton Way Concord, CA 94519
Bankruptcy Case 12-49629 Overview: "In Concord, CA, Emmanuel S Javier filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2013."
Emmanuel S Javier — California

James Jefferies, Concord CA

Address: 2980 Frayne Ln Concord, CA 94518
Brief Overview of Bankruptcy Case 12-42836: "In Concord, CA, James Jefferies filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2012."
James Jefferies — California

Dorinda Jensen, Concord CA

Address: 1296 Saddlehill Ln Concord, CA 94521
Bankruptcy Case 11-44285 Summary: "Dorinda Jensen's Chapter 7 bankruptcy, filed in Concord, CA in April 20, 2011, led to asset liquidation, with the case closing in July 12, 2011."
Dorinda Jensen — California

Brenda Jerez, Concord CA

Address: PO Box 6744 Concord, CA 94524
Snapshot of U.S. Bankruptcy Proceeding Case 09-70954: "The bankruptcy filing by Brenda Jerez, undertaken in Nov 16, 2009 in Concord, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Brenda Jerez — California

Jr Vincent Charles Jiannalone, Concord CA

Address: 1033 Ridge Park Dr Concord, CA 94518
Bankruptcy Case 09-49493 Summary: "The case of Jr Vincent Charles Jiannalone in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in October 8, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Jr Vincent Charles Jiannalone — California

Ana Jimenez, Concord CA

Address: 1261 David Ave Concord, CA 94518
Brief Overview of Bankruptcy Case 10-72839: "In Concord, CA, Ana Jimenez filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Ana Jimenez — California

Carolyn Jimenez, Concord CA

Address: 5255 Clayton Rd Apt 208 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-41065: "Concord, CA resident Carolyn Jimenez's 2010-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Carolyn Jimenez — California

Jr Pedro Jimenez, Concord CA

Address: 5254 Pebble Glen Dr Concord, CA 94521
Bankruptcy Case 13-42906 Summary: "The case of Jr Pedro Jimenez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 05/17/2013 and discharged early 08/20/2013, focusing on asset liquidation to repay creditors."
Jr Pedro Jimenez — California

Jr Charles Dayton Joe, Concord CA

Address: 3219 Esperanza Dr Concord, CA 94519
Concise Description of Bankruptcy Case 11-466787: "Concord, CA resident Jr Charles Dayton Joe's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2011."
Jr Charles Dayton Joe — California

Travis Francis Johnson, Concord CA

Address: 31 Lynch Ct Concord, CA 94521
Bankruptcy Case 11-45838 Summary: "In a Chapter 7 bankruptcy case, Travis Francis Johnson from Concord, CA, saw his proceedings start in 2011-05-27 and complete by Aug 24, 2011, involving asset liquidation."
Travis Francis Johnson — California

Larry Raymond Johnson, Concord CA

Address: 1886 Queens Rd Concord, CA 94519-1724
Concise Description of Bankruptcy Case 14-438067: "The bankruptcy record of Larry Raymond Johnson from Concord, CA, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Larry Raymond Johnson — California

Christopher Johnson, Concord CA

Address: 1081 Discovery Way Concord, CA 94521
Concise Description of Bankruptcy Case 10-431027: "In Concord, CA, Christopher Johnson filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2010."
Christopher Johnson — California

Bonnie Jeanne Johnson, Concord CA

Address: 3015 Lanway Ct Concord, CA 94518-2168
Bankruptcy Case 07-40620 Overview: "The bankruptcy record for Bonnie Jeanne Johnson from Concord, CA, under Chapter 13, filed in 02/28/2007, involved setting up a repayment plan, finalized by 10/30/2012."
Bonnie Jeanne Johnson — California

Michelle L Johnson, Concord CA

Address: 4133 Wilson Ln Concord, CA 94521-1107
Concise Description of Bankruptcy Case 10-744007: "12/15/2010 marked the beginning of Michelle L Johnson's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 01/08/2016."
Michelle L Johnson — California

Cassandra Johnson, Concord CA

Address: 4515 Melody Dr Apt 6 Concord, CA 94521
Bankruptcy Case 10-47033 Summary: "In Concord, CA, Cassandra Johnson filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2010."
Cassandra Johnson — California

Carmi Leah Johnson, Concord CA

Address: PO Box 5424 Concord, CA 94524
Brief Overview of Bankruptcy Case 12-49717: "Carmi Leah Johnson's Chapter 7 bankruptcy, filed in Concord, CA in 2012-12-07, led to asset liquidation, with the case closing in 2013-03-12."
Carmi Leah Johnson — California

Matthew J Johnson, Concord CA

Address: 4133 Wilson Ln Concord, CA 94521-1107
Concise Description of Bankruptcy Case 10-744007: "Chapter 13 bankruptcy for Matthew J Johnson in Concord, CA began in 2010-12-15, focusing on debt restructuring, concluding with plan fulfillment in 2016-01-08."
Matthew J Johnson — California

Kevin Johnson, Concord CA

Address: 1096 Mohr Ln Apt A Concord, CA 94518-3785
Brief Overview of Bankruptcy Case 2014-41795: "The bankruptcy record of Kevin Johnson from Concord, CA, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Kevin Johnson — California

Kelly Renee Johnson, Concord CA

Address: 1886 Queens Rd Concord, CA 94519-1724
Concise Description of Bankruptcy Case 14-438067: "In a Chapter 7 bankruptcy case, Kelly Renee Johnson from Concord, CA, saw her proceedings start in 2014-09-17 and complete by Dec 16, 2014, involving asset liquidation."
Kelly Renee Johnson — California

Jeannie Jones, Concord CA

Address: 1083 Chloe Ct Concord, CA 94518-1860
Bankruptcy Case 14-41072 Overview: "Concord, CA resident Jeannie Jones's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Jeannie Jones — California

Christina Hildagarde Jones, Concord CA

Address: 204 Park St Concord, CA 94520-1120
Brief Overview of Bankruptcy Case 12-41813: "Filing for Chapter 13 bankruptcy in 02.28.2012, Christina Hildagarde Jones from Concord, CA, structured a repayment plan, achieving discharge in February 2016."
Christina Hildagarde Jones — California

Ryan Stephen Jones, Concord CA

Address: 1818 Chinquapin Ct Apt B Concord, CA 94519
Bankruptcy Case 13-46533 Summary: "The bankruptcy filing by Ryan Stephen Jones, undertaken in 2013-12-07 in Concord, CA under Chapter 7, concluded with discharge in March 12, 2014 after liquidating assets."
Ryan Stephen Jones — California

Lorna Ella Jones, Concord CA

Address: 1873 Clayton Way Concord, CA 94519
Brief Overview of Bankruptcy Case 11-48613: "Lorna Ella Jones's bankruptcy, initiated in 08/11/2011 and concluded by 11.27.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna Ella Jones — California

Jackie Faye Jones, Concord CA

Address: 2249 Hillsborough Ct Apt 4 Concord, CA 94520-1657
Concise Description of Bankruptcy Case 15-420657: "Jackie Faye Jones's bankruptcy, initiated in 06/30/2015 and concluded by 09/28/2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Faye Jones — California

Raenard Michele Jones, Concord CA

Address: 3036 Willow Pass Rd Apt 9 Concord, CA 94519-2564
Brief Overview of Bankruptcy Case 15-42388: "In a Chapter 7 bankruptcy case, Raenard Michele Jones from Concord, CA, saw her proceedings start in 07/31/2015 and complete by 2015-10-29, involving asset liquidation."
Raenard Michele Jones — California

Jonathan Jordan, Concord CA

Address: 1311 Plumleigh Ln Concord, CA 94521
Concise Description of Bankruptcy Case 10-423767: "In a Chapter 7 bankruptcy case, Jonathan Jordan from Concord, CA, saw his proceedings start in 2010-03-04 and complete by 06/07/2010, involving asset liquidation."
Jonathan Jordan — California

Ivan Joya, Concord CA

Address: 2721 Tokola Dr Concord, CA 94518
Bankruptcy Case 09-70427 Overview: "Concord, CA resident Ivan Joya's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Ivan Joya — California

Zimmerman Paula Judd, Concord CA

Address: 4337 Hazelwood Ln Concord, CA 94521
Bankruptcy Case 10-71609 Summary: "In a Chapter 7 bankruptcy case, Zimmerman Paula Judd from Concord, CA, saw her proceedings start in October 7, 2010 and complete by 2011-01-23, involving asset liquidation."
Zimmerman Paula Judd — California

Januwat Junthon, Concord CA

Address: 2011 Sierra Rd Apt G Concord, CA 94518
Bankruptcy Case 11-46854 Summary: "In a Chapter 7 bankruptcy case, Januwat Junthon from Concord, CA, saw their proceedings start in 06.27.2011 and complete by 2011-09-20, involving asset liquidation."
Januwat Junthon — California

Dathan Kaai, Concord CA

Address: 1471 Balhan Dr Apt 106 Concord, CA 94521
Brief Overview of Bankruptcy Case 10-43820: "The bankruptcy filing by Dathan Kaai, undertaken in 04/05/2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-07-09 after liquidating assets."
Dathan Kaai — California

Amer Kaddoura, Concord CA

Address: 4008 Denver St Concord, CA 94521
Bankruptcy Case 10-43115 Summary: "Amer Kaddoura's Chapter 7 bankruptcy, filed in Concord, CA in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-06-25."
Amer Kaddoura — California

John Michael Kamp, Concord CA

Address: 1351 Edinburgh Ct Concord, CA 94518
Concise Description of Bankruptcy Case 11-420707: "The bankruptcy filing by John Michael Kamp, undertaken in February 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
John Michael Kamp — California

Kapsoo Kang, Concord CA

Address: 1491 Del Rio Cir Unit A Concord, CA 94518
Brief Overview of Bankruptcy Case 13-46293: "Concord, CA resident Kapsoo Kang's November 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Kapsoo Kang — California

Kyungnyo Kang, Concord CA

Address: 4492 Lawson Ct Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-72978: "Kyungnyo Kang's Chapter 7 bankruptcy, filed in Concord, CA in 2010-11-10, led to asset liquidation, with the case closing in 2011-02-08."
Kyungnyo Kang — California

Property Inc Kang, Concord CA

Address: PO Box 5728 Concord, CA 94524
Brief Overview of Bankruptcy Case 13-33875: "Property Inc Kang's bankruptcy, initiated in 10.29.2013 and concluded by February 1, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Property Inc Kang — California

Nicole Renie Kannier, Concord CA

Address: 1287 Cape Cod Way Concord, CA 94521-3328
Snapshot of U.S. Bankruptcy Proceeding Case 15-40694: "In a Chapter 7 bankruptcy case, Nicole Renie Kannier from Concord, CA, saw her proceedings start in Mar 4, 2015 and complete by 2015-06-02, involving asset liquidation."
Nicole Renie Kannier — California

Monica Kappl, Concord CA

Address: 3640 Dormer Ave Concord, CA 94519
Concise Description of Bankruptcy Case 10-720487: "Monica Kappl's bankruptcy, initiated in Oct 19, 2010 and concluded by 2011-01-11 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Kappl — California

Explore Free Bankruptcy Records by State