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
Lydia Katen, Concord CA
Address: 4239 Teakwood Ct Concord, CA 94521
Concise Description of Bankruptcy Case 10-479437: "In Concord, CA, Lydia Katen filed for Chapter 7 bankruptcy in 07.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Lydia Katen — California
Joel Katz, Concord CA
Address: 4043 Burbank Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-40445: "The bankruptcy record of Joel Katz from Concord, CA, shows a Chapter 7 case filed in 01/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Joel Katz — California
Claudia Katz, Concord CA
Address: 5549 Alabama Dr Concord, CA 94521
Bankruptcy Case 09-72316 Overview: "Claudia Katz's bankruptcy, initiated in December 23, 2009 and concluded by 03/28/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Katz — California
Steven Paul Kauffman, Concord CA
Address: 125 Leanne Ln Concord, CA 94518
Bankruptcy Case 13-42775 Summary: "Steven Paul Kauffman's bankruptcy, initiated in 2013-05-10 and concluded by 2013-08-07 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Paul Kauffman — California
Mariko Kawashita, Concord CA
Address: 2525 Walters Way Apt 2 Concord, CA 94520-3138
Bankruptcy Case 2014-42670 Overview: "In Concord, CA, Mariko Kawashita filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Mariko Kawashita — California
Sr Richard W Kearnes, Concord CA
Address: 1863 Las Ramblas Dr Concord, CA 94521
Bankruptcy Case 11-73269 Overview: "In Concord, CA, Sr Richard W Kearnes filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Sr Richard W Kearnes — California
Patrick John Kearney, Concord CA
Address: 1867 Elkwood Dr Concord, CA 94519
Bankruptcy Case 11-48723 Summary: "In Concord, CA, Patrick John Kearney filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2011."
Patrick John Kearney — California
Jason Michael Kearney, Concord CA
Address: 1731 Tennyson Dr Concord, CA 94521-2365
Brief Overview of Bankruptcy Case 2014-42314: "The bankruptcy filing by Jason Michael Kearney, undertaken in 2014-05-28 in Concord, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jason Michael Kearney — California
Kristen Nicole Kearney, Concord CA
Address: 1731 Tennyson Dr Concord, CA 94521-2365
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42314: "In a Chapter 7 bankruptcy case, Kristen Nicole Kearney from Concord, CA, saw her proceedings start in May 28, 2014 and complete by 08.26.2014, involving asset liquidation."
Kristen Nicole Kearney — California
Jeffrey Mark Keeler, Concord CA
Address: 1666 Georgia Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 11-42923: "Concord, CA resident Jeffrey Mark Keeler's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Jeffrey Mark Keeler — California
Joseph D Kehoe, Concord CA
Address: 4356 Rose Ln Concord, CA 94518-1821
Bankruptcy Case 09-70957 Summary: "Joseph D Kehoe's Chapter 13 bankruptcy in Concord, CA started in 11/16/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/03/2015."
Joseph D Kehoe — California
Shelley R Kehoe, Concord CA
Address: 4356 Rose Ln Concord, CA 94518-1821
Brief Overview of Bankruptcy Case 09-70957: "The bankruptcy record for Shelley R Kehoe from Concord, CA, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by Feb 3, 2015."
Shelley R Kehoe — California
Mark Stephen Kelly, Concord CA
Address: 4768 Mintwood Dr Concord, CA 94521
Bankruptcy Case 11-43601 Overview: "The bankruptcy filing by Mark Stephen Kelly, undertaken in 03/31/2011 in Concord, CA under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Mark Stephen Kelly — California
Deborah Kennedy, Concord CA
Address: 1836 Venice Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 10-45181: "The bankruptcy record of Deborah Kennedy from Concord, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Deborah Kennedy — California
Damon Matthew Kent, Concord CA
Address: 3430 Wren Ave Concord, CA 94519
Snapshot of U.S. Bankruptcy Proceeding Case 12-43513: "In Concord, CA, Damon Matthew Kent filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Damon Matthew Kent — California
Gerrard Kernan, Concord CA
Address: PO Box 2192 Concord, CA 94521
Concise Description of Bankruptcy Case 10-702027: "In Concord, CA, Gerrard Kernan filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Gerrard Kernan — California
Kellie Ann Kerns, Concord CA
Address: 4651 Melody Dr Apt F Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-45084: "Concord, CA resident Kellie Ann Kerns's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
Kellie Ann Kerns — California
Rachelle Frances Kerr, Concord CA
Address: 2520 Ryan Rd Apt 79 Concord, CA 94518-2649
Snapshot of U.S. Bankruptcy Proceeding Case 09-49016: "In her Chapter 13 bankruptcy case filed in September 25, 2009, Concord, CA's Rachelle Frances Kerr agreed to a debt repayment plan, which was successfully completed by November 6, 2014."
Rachelle Frances Kerr — California
Shabnam Shanna Khalaji, Concord CA
Address: 1036 Oak Grove Rd Apt 80 Concord, CA 94518
Concise Description of Bankruptcy Case 13-455507: "The bankruptcy filing by Shabnam Shanna Khalaji, undertaken in October 2013 in Concord, CA under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Shabnam Shanna Khalaji — California
Abdul Salam Khamosh, Concord CA
Address: 5237 Crystyl Ranch Dr Concord, CA 94521
Bankruptcy Case 11-72330 Summary: "In a Chapter 7 bankruptcy case, Abdul Salam Khamosh from Concord, CA, saw his proceedings start in November 22, 2011 and complete by 2012-03-09, involving asset liquidation."
Abdul Salam Khamosh — California
Sohail Khan, Concord CA
Address: 4030 Treat Blvd Concord, CA 94518
Bankruptcy Case 09-71061 Summary: "Sohail Khan's Chapter 7 bankruptcy, filed in Concord, CA in 11/19/2009, led to asset liquidation, with the case closing in 02.22.2010."
Sohail Khan — California
Yong O Kim, Concord CA
Address: 1440 Reganti Pl Apt 22 Concord, CA 94518
Bankruptcy Case 11-46339 Overview: "The bankruptcy filing by Yong O Kim, undertaken in 06.10.2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Yong O Kim — California
Ju H Kim, Concord CA
Address: 3281 Tioga Rd Apt 101 Concord, CA 94518-2070
Brief Overview of Bankruptcy Case 15-40277: "The bankruptcy record of Ju H Kim from Concord, CA, shows a Chapter 7 case filed in 01.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2015."
Ju H Kim — California
Frank Bongkyu Kim, Concord CA
Address: 5502 Wilke Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 12-43967: "Frank Bongkyu Kim's Chapter 7 bankruptcy, filed in Concord, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Frank Bongkyu Kim — California
Thomas Joseph King, Concord CA
Address: 4478 Adelia Ct Concord, CA 94521-4506
Bankruptcy Case 14-40038 Overview: "The bankruptcy record of Thomas Joseph King from Concord, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2014."
Thomas Joseph King — California
Brian Paul King, Concord CA
Address: 5455 Kirkwood Dr Apt D5 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-46186: "The bankruptcy filing by Brian Paul King, undertaken in 2011-06-07 in Concord, CA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Brian Paul King — California
Lance William King, Concord CA
Address: 825 Oak Grove Rd Apt 95 Concord, CA 94518-3577
Snapshot of U.S. Bankruptcy Proceeding Case 16-41206: "In a Chapter 7 bankruptcy case, Lance William King from Concord, CA, saw his proceedings start in 2016-04-30 and complete by 07.29.2016, involving asset liquidation."
Lance William King — California
Robert Eugene Kinnaman, Concord CA
Address: 5333 Park Highlands Blvd Apt 54 Concord, CA 94521-3721
Concise Description of Bankruptcy Case 2014-423957: "Robert Eugene Kinnaman's bankruptcy, initiated in May 31, 2014 and concluded by 2014-08-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Kinnaman — California
Ruby Mary Kinnaman, Concord CA
Address: 5333 Park Highlands Blvd Apt 54 Concord, CA 94521-3721
Brief Overview of Bankruptcy Case 14-42395: "The bankruptcy record of Ruby Mary Kinnaman from Concord, CA, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Ruby Mary Kinnaman — California
Tamela Jean Kinney, Concord CA
Address: 5450 Roundtree Pl Unit E Concord, CA 94521
Concise Description of Bankruptcy Case 13-459317: "Tamela Jean Kinney's bankruptcy, initiated in 2013-10-30 and concluded by February 2, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamela Jean Kinney — California
Matthew Kisak, Concord CA
Address: 4665 Benbow Ct Concord, CA 94521
Brief Overview of Bankruptcy Case 10-47666: "Matthew Kisak's Chapter 7 bankruptcy, filed in Concord, CA in Jul 6, 2010, led to asset liquidation, with the case closing in 10.22.2010."
Matthew Kisak — California
Kevin Kitcey, Concord CA
Address: 5502 Alaska Dr Concord, CA 94521
Bankruptcy Case 10-44460 Summary: "Kevin Kitcey's bankruptcy, initiated in April 2010 and concluded by Jul 24, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Kitcey — California
Charles Edward Klebold, Concord CA
Address: 4201 Woodland Dr Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-42820: "In a Chapter 7 bankruptcy case, Charles Edward Klebold from Concord, CA, saw their proceedings start in 2011-03-16 and complete by 07/02/2011, involving asset liquidation."
Charles Edward Klebold — California
David Lee Kleczka, Concord CA
Address: 1478 Milne Ct Concord, CA 94521
Concise Description of Bankruptcy Case 11-484147: "David Lee Kleczka's Chapter 7 bankruptcy, filed in Concord, CA in 08/05/2011, led to asset liquidation, with the case closing in 2011-11-21."
David Lee Kleczka — California
William F Klein, Concord CA
Address: 1521 Mendocino Dr Apt 23 Concord, CA 94521-1759
Concise Description of Bankruptcy Case 2014-423527: "The case of William F Klein in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-05-30 and discharged early 2014-08-26, focusing on asset liquidation to repay creditors."
William F Klein — California
Carla L Klein, Concord CA
Address: 1521 Mendocino Dr Apt 23 Concord, CA 94521-1759
Snapshot of U.S. Bankruptcy Proceeding Case 14-42352: "In a Chapter 7 bankruptcy case, Carla L Klein from Concord, CA, saw her proceedings start in 2014-05-30 and complete by August 2014, involving asset liquidation."
Carla L Klein — California
Virginia Klekar, Concord CA
Address: 1719 Mendocino Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-40909: "Concord, CA resident Virginia Klekar's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Virginia Klekar — California
Benjamin Klesow, Concord CA
Address: 905 Holiday Ct Concord, CA 94518
Brief Overview of Bankruptcy Case 10-41679: "The bankruptcy filing by Benjamin Klesow, undertaken in 2010-02-17 in Concord, CA under Chapter 7, concluded with discharge in 05.23.2010 after liquidating assets."
Benjamin Klesow — California
Linda L Knight, Concord CA
Address: 1822 Landana Dr Concord, CA 94519
Bankruptcy Case 11-43443 Overview: "Concord, CA resident Linda L Knight's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2011."
Linda L Knight — California
Kim B Knight, Concord CA
Address: PO Box 211 Concord, CA 94522-0211
Brief Overview of Bankruptcy Case 2014-42400: "Kim B Knight's bankruptcy, initiated in May 2014 and concluded by 08/26/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim B Knight — California
Melanie Patrice Knight, Concord CA
Address: 1505 Kirker Pass Rd Apt 146 Concord, CA 94521-3260
Bankruptcy Case 14-44382 Summary: "Melanie Patrice Knight's Chapter 7 bankruptcy, filed in Concord, CA in 10/31/2014, led to asset liquidation, with the case closing in 2015-01-29."
Melanie Patrice Knight — California
Ellen J Knight, Concord CA
Address: PO Box 211 Concord, CA 94522-0211
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42400: "The bankruptcy filing by Ellen J Knight, undertaken in 2014-05-31 in Concord, CA under Chapter 7, concluded with discharge in August 26, 2014 after liquidating assets."
Ellen J Knight — California
Trever Knoflick, Concord CA
Address: 5236 S Montecito Dr Concord, CA 94521
Bankruptcy Case 10-72920 Overview: "Concord, CA resident Trever Knoflick's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Trever Knoflick — California
Matthew E Knoll, Concord CA
Address: 5075 Valley Crest Dr Apt 260 Concord, CA 94521-4915
Concise Description of Bankruptcy Case 14-445397: "The bankruptcy record of Matthew E Knoll from Concord, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2015."
Matthew E Knoll — California
Virginia Kohl, Concord CA
Address: 1809 Venice Dr Concord, CA 94519
Bankruptcy Case 11-44330 Summary: "Virginia Kohl's bankruptcy, initiated in April 22, 2011 and concluded by 08.08.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Kohl — California
Vassil Ianakiev Kolev, Concord CA
Address: 2596 E Olivera Rd Concord, CA 94519-2057
Brief Overview of Bankruptcy Case 09-44529: "In their Chapter 13 bankruptcy case filed in 2009-05-26, Concord, CA's Vassil Ianakiev Kolev agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Vassil Ianakiev Kolev — California
John Koller, Concord CA
Address: 4644 Melody Dr Apt E Concord, CA 94521
Concise Description of Bankruptcy Case 11-441877: "In Concord, CA, John Koller filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2011."
John Koller — California
Esperanza Konakawa, Concord CA
Address: 780 Oak Grove Rd Apt B100 Concord, CA 94518
Bankruptcy Case 10-47822 Overview: "Esperanza Konakawa's bankruptcy, initiated in 2010-07-10 and concluded by 2010-10-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza Konakawa — California
Richard Krei, Concord CA
Address: 1854 Las Ramblas Dr Concord, CA 94521
Concise Description of Bankruptcy Case 10-730097: "The case of Richard Krei in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-11 and discharged early Feb 8, 2011, focusing on asset liquidation to repay creditors."
Richard Krei — California
Kenneth Lynn Kreider, Concord CA
Address: 1560 Adelaide St Apt 7 Concord, CA 94520-3223
Bankruptcy Case 11-30216 Summary: "In Concord, CA, Kenneth Lynn Kreider filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kenneth Lynn Kreider — California
Robert Keith Krummen, Concord CA
Address: 1865 Lynwood Dr Concord, CA 94519-1145
Bankruptcy Case 15-40888 Summary: "The bankruptcy filing by Robert Keith Krummen, undertaken in 03/19/2015 in Concord, CA under Chapter 7, concluded with discharge in June 17, 2015 after liquidating assets."
Robert Keith Krummen — California
Terrie Lee Krummen, Concord CA
Address: 1865 Lynwood Dr Concord, CA 94519-1145
Brief Overview of Bankruptcy Case 15-40888: "Terrie Lee Krummen's Chapter 7 bankruptcy, filed in Concord, CA in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Terrie Lee Krummen — California
Beverly Kucera, Concord CA
Address: PO Box 6725 Concord, CA 94524
Brief Overview of Bankruptcy Case 09-71566: "Concord, CA resident Beverly Kucera's December 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
Beverly Kucera — California
Daniel Kuidis, Concord CA
Address: 5145 Black Oak Rd Concord, CA 94521
Concise Description of Bankruptcy Case 10-313217: "The bankruptcy filing by Daniel Kuidis, undertaken in April 29, 2010 in Concord, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Daniel Kuidis — California
Robert Charles Lacy, Concord CA
Address: 2847 Foskett Ave Concord, CA 94520-5528
Bankruptcy Case 14-44492 Summary: "Robert Charles Lacy's Chapter 7 bankruptcy, filed in Concord, CA in Nov 7, 2014, led to asset liquidation, with the case closing in 02.05.2015."
Robert Charles Lacy — California
Jacqueline Mapuana Marie Lacy, Concord CA
Address: 2847 Foskett Ave Concord, CA 94520-5528
Bankruptcy Case 14-44492 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Mapuana Marie Lacy from Concord, CA, saw her proceedings start in 2014-11-07 and complete by February 5, 2015, involving asset liquidation."
Jacqueline Mapuana Marie Lacy — California
Hattie Ann Lafleur, Concord CA
Address: 3666 Joan Ave Concord, CA 94521
Bankruptcy Case 12-44943 Overview: "Hattie Ann Lafleur's Chapter 7 bankruptcy, filed in Concord, CA in June 8, 2012, led to asset liquidation, with the case closing in 2012-09-24."
Hattie Ann Lafleur — California
Linda Laird, Concord CA
Address: 1619 Yeoman Dr Concord, CA 94521
Bankruptcy Case 10-49699 Overview: "In a Chapter 7 bankruptcy case, Linda Laird from Concord, CA, saw her proceedings start in 08.24.2010 and complete by 11/16/2010, involving asset liquidation."
Linda Laird — California
Michael Laituri, Concord CA
Address: 1530 Lucky Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-436677: "The bankruptcy record of Michael Laituri from Concord, CA, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
Michael Laituri — California
Evelyn Lal, Concord CA
Address: 3208 David Ct Concord, CA 94519-2317
Bankruptcy Case 2014-41620 Overview: "The bankruptcy filing by Evelyn Lal, undertaken in April 2014 in Concord, CA under Chapter 7, concluded with discharge in 2014-07-14 after liquidating assets."
Evelyn Lal — California
Mark A Lamb, Concord CA
Address: 4243 Chaban Dr Concord, CA 94521
Concise Description of Bankruptcy Case 11-490547: "The case of Mark A Lamb in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 08/24/2011 and discharged early 2011-12-10, focusing on asset liquidation to repay creditors."
Mark A Lamb — California
Mark Kelley Lane, Concord CA
Address: 1736 Humphrey Dr Concord, CA 94519
Concise Description of Bankruptcy Case 11-434797: "The bankruptcy filing by Mark Kelley Lane, undertaken in 03.31.2011 in Concord, CA under Chapter 7, concluded with discharge in 07.17.2011 after liquidating assets."
Mark Kelley Lane — California
Timothy Mark Lane, Concord CA
Address: 3925 Royal Arch Dr Concord, CA 94519
Bankruptcy Case 13-46328 Overview: "In a Chapter 7 bankruptcy case, Timothy Mark Lane from Concord, CA, saw their proceedings start in 2013-11-22 and complete by February 2014, involving asset liquidation."
Timothy Mark Lane — California
Mark Lanfranchi, Concord CA
Address: 5380 Clayton Rd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-73393: "The case of Mark Lanfranchi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2010 and discharged early 03.01.2011, focusing on asset liquidation to repay creditors."
Mark Lanfranchi — California
Lakisha Nicole Langston, Concord CA
Address: 1090 Azalea Ln Concord, CA 94520-4465
Bankruptcy Case 15-42026 Overview: "The case of Lakisha Nicole Langston in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early Sep 24, 2015, focusing on asset liquidation to repay creditors."
Lakisha Nicole Langston — California
Michelle Langston, Concord CA
Address: 1032 Mohr Ln Apt 52 Concord, CA 94518
Snapshot of U.S. Bankruptcy Proceeding Case 10-48782: "Michelle Langston's bankruptcy, initiated in 07/30/2010 and concluded by 2010-11-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Langston — California
Janice N Lanning, Concord CA
Address: 1067 Discovery Way Concord, CA 94521-5024
Snapshot of U.S. Bankruptcy Proceeding Case 14-11417-t7: "The case of Janice N Lanning in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in May 9, 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Janice N Lanning — California
Roberto Lantan, Concord CA
Address: 3218 Claudia Dr Concord, CA 94519
Bankruptcy Case 11-43583 Summary: "In a Chapter 7 bankruptcy case, Roberto Lantan from Concord, CA, saw their proceedings start in March 2011 and complete by 07.17.2011, involving asset liquidation."
Roberto Lantan — California
Edward Andrew Lanzarin, Concord CA
Address: 923 Flint Ave Concord, CA 94518
Bankruptcy Case 11-49674 Overview: "Edward Andrew Lanzarin's Chapter 7 bankruptcy, filed in Concord, CA in September 8, 2011, led to asset liquidation, with the case closing in December 13, 2011."
Edward Andrew Lanzarin — California
Tiffany Ann Lanzarotti, Concord CA
Address: 5508 Kelrose Ct Concord, CA 94521
Bankruptcy Case 13-46654 Overview: "Concord, CA resident Tiffany Ann Lanzarotti's December 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Tiffany Ann Lanzarotti — California
Douglas Alan Large, Concord CA
Address: 1518 Rishell Dr Apt 1 Concord, CA 94521
Concise Description of Bankruptcy Case 12-447197: "In Concord, CA, Douglas Alan Large filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Douglas Alan Large — California
Margaret E Larivers, Concord CA
Address: 5262 Park Highlands Blvd Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 11-46880: "Margaret E Larivers's bankruptcy, initiated in June 2011 and concluded by September 21, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret E Larivers — California
Aaron Larkin, Concord CA
Address: 3895 Village Rd Concord, CA 94519
Bankruptcy Case 10-71798 Summary: "The bankruptcy filing by Aaron Larkin, undertaken in 2010-10-13 in Concord, CA under Chapter 7, concluded with discharge in January 29, 2011 after liquidating assets."
Aaron Larkin — California
Sr Adam Mudie Larnach, Concord CA
Address: 1900 Judith Pl Concord, CA 94521
Bankruptcy Case 11-47981 Summary: "The case of Sr Adam Mudie Larnach in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 07/28/2011 and discharged early 2011-11-13, focusing on asset liquidation to repay creditors."
Sr Adam Mudie Larnach — California
Ryan Anthony Larson, Concord CA
Address: 1562 Wales Ct Concord, CA 94521
Bankruptcy Case 13-43834 Summary: "The bankruptcy filing by Ryan Anthony Larson, undertaken in 2013-07-03 in Concord, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Ryan Anthony Larson — California
Ronald Rosal Lastimosa, Concord CA
Address: 1721 Ayers Rd Concord, CA 94521
Bankruptcy Case 11-44324 Summary: "Concord, CA resident Ronald Rosal Lastimosa's April 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Ronald Rosal Lastimosa — California
Michael Edward Latva, Concord CA
Address: 3865 Burrwood Ct Concord, CA 94521
Bankruptcy Case 11-42410 Summary: "The bankruptcy filing by Michael Edward Latva, undertaken in March 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Michael Edward Latva — California
Barbara Lauderbach, Concord CA
Address: 1562 Kent Way Concord, CA 94521
Concise Description of Bankruptcy Case 10-401417: "Barbara Lauderbach's Chapter 7 bankruptcy, filed in Concord, CA in Jan 7, 2010, led to asset liquidation, with the case closing in Apr 12, 2010."
Barbara Lauderbach — California
Tyler Jason Laurie, Concord CA
Address: 1518 Lavetta Way Concord, CA 94521
Brief Overview of Bankruptcy Case 11-72405: "In Concord, CA, Tyler Jason Laurie filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Tyler Jason Laurie — California
Linda Kay Laws, Concord CA
Address: PO Box 21304 Concord, CA 94521-0304
Bankruptcy Case 15-43206 Summary: "The bankruptcy filing by Linda Kay Laws, undertaken in Oct 19, 2015 in Concord, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Linda Kay Laws — California
Salima Lazrak, Concord CA
Address: 4074 Sacramento St Concord, CA 94521-1042
Bankruptcy Case 10-74135 Summary: "Salima Lazrak, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 12/09/2010, culminating in its successful completion by 02.10.2016."
Salima Lazrak — California
Hongha Thi Le, Concord CA
Address: 1036 Oak Grove Rd Apt 44 Concord, CA 94518
Bankruptcy Case 11-42784 Summary: "The bankruptcy filing by Hongha Thi Le, undertaken in 2011-03-15 in Concord, CA under Chapter 7, concluded with discharge in Jul 1, 2011 after liquidating assets."
Hongha Thi Le — California
Jr Jack Lease, Concord CA
Address: 4201 Lancelot Dr Concord, CA 94521
Brief Overview of Bankruptcy Case 10-73131: "Jr Jack Lease's bankruptcy, initiated in 2010-11-12 and concluded by 2011-02-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Lease — California
Nataliya A Lebedinskaya, Concord CA
Address: 1525 Heartwood Dr Concord, CA 94521-1939
Concise Description of Bankruptcy Case 10-746787: "Nataliya A Lebedinskaya's Chapter 13 bankruptcy in Concord, CA started in 2010-12-23. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2016."
Nataliya A Lebedinskaya — California
Kathy Thomas Ledesma, Concord CA
Address: 1874 Euclid Ct Concord, CA 94519-2667
Snapshot of U.S. Bankruptcy Proceeding Case 16-41267: "The bankruptcy filing by Kathy Thomas Ledesma, undertaken in 05.06.2016 in Concord, CA under Chapter 7, concluded with discharge in 2016-08-04 after liquidating assets."
Kathy Thomas Ledesma — California
Emilio Enrique Ledesma, Concord CA
Address: 1874 Euclid Ct Concord, CA 94519-2667
Concise Description of Bankruptcy Case 16-412677: "Concord, CA resident Emilio Enrique Ledesma's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Emilio Enrique Ledesma — California
Dorris F Lee, Concord CA
Address: 1761 Glazier Dr Concord, CA 94521-1219
Snapshot of U.S. Bankruptcy Proceeding Case 15-42775: "Dorris F Lee's Chapter 7 bankruptcy, filed in Concord, CA in 2015-09-10, led to asset liquidation, with the case closing in December 9, 2015."
Dorris F Lee — California
Douglas S Lee, Concord CA
Address: 2250 5th Ave Concord, CA 94518
Brief Overview of Bankruptcy Case 11-43266: "In Concord, CA, Douglas S Lee filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Douglas S Lee — California
Brandy Leidgen, Concord CA
Address: 1783 Danesta Dr Concord, CA 94519
Brief Overview of Bankruptcy Case 10-74050: "Concord, CA resident Brandy Leidgen's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Brandy Leidgen — California
James Leonard Leinon, Concord CA
Address: 4595 Deercreek Ln Concord, CA 94521
Brief Overview of Bankruptcy Case 13-46135: "The case of James Leonard Leinon in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 02/11/2014, focusing on asset liquidation to repay creditors."
James Leonard Leinon — California
Manuel Alberto Leiva, Concord CA
Address: 1306 Carleton Dr Concord, CA 94518
Brief Overview of Bankruptcy Case 09-49617: "The bankruptcy filing by Manuel Alberto Leiva, undertaken in 10.12.2009 in Concord, CA under Chapter 7, concluded with discharge in Jan 15, 2010 after liquidating assets."
Manuel Alberto Leiva — California
Inocencio Lejano, Concord CA
Address: 3910 Bellwood Dr Concord, CA 94519
Concise Description of Bankruptcy Case 10-409367: "In Concord, CA, Inocencio Lejano filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Inocencio Lejano — California
Paula C Lemke, Concord CA
Address: 825 Oak Grove Rd Apt 80 Concord, CA 94518-3542
Bankruptcy Case 16-40122 Summary: "Paula C Lemke's bankruptcy, initiated in 01.19.2016 and concluded by April 18, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula C Lemke — California
Sandra J Leoppard, Concord CA
Address: 4220 Clayton Rd Apt 3110 Concord, CA 94521-2710
Snapshot of U.S. Bankruptcy Proceeding Case 14-40922: "The case of Sandra J Leoppard in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 1, 2014, focusing on asset liquidation to repay creditors."
Sandra J Leoppard — California
Joni Marie Lepple, Concord CA
Address: 1935 Junction Dr Concord, CA 94518-3361
Bankruptcy Case 15-43317 Overview: "In a Chapter 7 bankruptcy case, Joni Marie Lepple from Concord, CA, saw her proceedings start in 2015-10-29 and complete by 2016-01-27, involving asset liquidation."
Joni Marie Lepple — California
Jose Ochoa Lerma, Concord CA
Address: 1628 Ayers Rd Concord, CA 94521-3148
Bankruptcy Case 15-40486 Summary: "The case of Jose Ochoa Lerma in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in February 13, 2015 and discharged early 05/14/2015, focusing on asset liquidation to repay creditors."
Jose Ochoa Lerma — California
Michele Marie Leslie, Concord CA
Address: 1289 New York Dr Concord, CA 94521-4617
Bankruptcy Case 10-71696 Summary: "Filing for Chapter 13 bankruptcy in October 2010, Michele Marie Leslie from Concord, CA, structured a repayment plan, achieving discharge in 03.11.2016."
Michele Marie Leslie — California
Elgin Leshawn Leslie, Concord CA
Address: 1289 New York Dr Concord, CA 94521-4617
Bankruptcy Case 10-71696 Overview: "The bankruptcy record for Elgin Leshawn Leslie from Concord, CA, under Chapter 13, filed in Oct 11, 2010, involved setting up a repayment plan, finalized by Mar 11, 2016."
Elgin Leshawn Leslie — California
Carolyn A Leste, Concord CA
Address: 3051 Treat Blvd Apt 74 Concord, CA 94518-2717
Bankruptcy Case 10-48843 Summary: "Carolyn A Leste's Concord, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in 01.06.2016."
Carolyn A Leste — California
Ebtasam Leval, Concord CA
Address: 5450 Kirkwood Dr Apt K4 Concord, CA 94521
Snapshot of U.S. Bankruptcy Proceeding Case 10-48141: "Ebtasam Leval's Chapter 7 bankruptcy, filed in Concord, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-04."
Ebtasam Leval — California
Explore Free Bankruptcy Records by State