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

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