personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Antioch, California - Court Records


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.

California Bankruptcy Records


ᐅ Linda Fay Cleveland, California

Address: 2818 Harris Dr Antioch, CA 94509

Bankruptcy Case 11-44275 Overview: "Linda Fay Cleveland's bankruptcy, initiated in 2011-04-20 and concluded by Jul 19, 2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Fay Cleveland — California, 11-44275


ᐅ Christine Spring Clevidence, California

Address: 4704 Belle Dr Antioch, CA 94509

Bankruptcy Case 13-43701 Summary: "In Antioch, CA, Christine Spring Clevidence filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2013."
Christine Spring Clevidence — California, 13-43701


ᐅ John David Cline, California

Address: 2133 Willow Ave Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-45260: "John David Cline's Chapter 7 bankruptcy, filed in Antioch, CA in 05/13/2011, led to asset liquidation, with the case closing in August 9, 2011."
John David Cline — California, 11-45260


ᐅ Carolyn Cloud, California

Address: 3717 Gentrytown Dr Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 09-71372: "Antioch, CA resident Carolyn Cloud's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2010."
Carolyn Cloud — California, 09-71372


ᐅ Jason B Cohn, California

Address: 5100 Vista Grande Dr Apt 1425 Antioch, CA 94531

Brief Overview of Bankruptcy Case 12-48791: "The case of Jason B Cohn in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason B Cohn — California, 12-48791


ᐅ Kathy Colcord, California

Address: 2901 Alcala St Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-73911: "In a Chapter 7 bankruptcy case, Kathy Colcord from Antioch, CA, saw her proceedings start in 12/02/2010 and complete by March 20, 2011, involving asset liquidation."
Kathy Colcord — California, 10-73911


ᐅ Charles Coleman, California

Address: 221 Sunset Dr Apt 8 Antioch, CA 94509

Bankruptcy Case 10-74487 Overview: "In Antioch, CA, Charles Coleman filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2011."
Charles Coleman — California, 10-74487


ᐅ Donna Coleman, California

Address: 2504 Georgetown Ln Antioch, CA 94509

Concise Description of Bankruptcy Case 10-435457: "Antioch, CA resident Donna Coleman's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Donna Coleman — California, 10-43545


ᐅ Wilson Debra Nalani Collins, California

Address: 4108 Rockford Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 13-462607: "Wilson Debra Nalani Collins's bankruptcy, initiated in November 19, 2013 and concluded by Feb 22, 2014 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Debra Nalani Collins — California, 13-46260


ᐅ John Collins, California

Address: 4437 Shannondale Dr Antioch, CA 94531

Bankruptcy Case 10-40286 Summary: "The bankruptcy record of John Collins from Antioch, CA, shows a Chapter 7 case filed in January 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-16."
John Collins — California, 10-40286


ᐅ Bethany Denae Collins, California

Address: 105 Clearbrook Rd Antioch, CA 94509-6034

Brief Overview of Bankruptcy Case 15-41387: "In Antioch, CA, Bethany Denae Collins filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Bethany Denae Collins — California, 15-41387


ᐅ Virginia Collins, California

Address: 2732 Ivy Ln Antioch, CA 94531

Bankruptcy Case 10-71657 Overview: "The bankruptcy record of Virginia Collins from Antioch, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Virginia Collins — California, 10-71657


ᐅ Anitra Roshawn Collins, California

Address: 2706 Winding Ln Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-43402: "Antioch, CA resident Anitra Roshawn Collins's Jun 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Anitra Roshawn Collins — California, 13-43402


ᐅ Adam Michael Collins, California

Address: 105 Clearbrook Rd Antioch, CA 94509-6034

Bankruptcy Case 15-41387 Summary: "The bankruptcy record of Adam Michael Collins from Antioch, CA, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Adam Michael Collins — California, 15-41387


ᐅ Gino Antonio Colombana, California

Address: 3365 Hacienda Way Antioch, CA 94509-5407

Concise Description of Bankruptcy Case 11-406737: "Chapter 13 bankruptcy for Gino Antonio Colombana in Antioch, CA began in 01/20/2011, focusing on debt restructuring, concluding with plan fulfillment in May 9, 2016."
Gino Antonio Colombana — California, 11-40673


ᐅ Stephanie Lyn Colombana, California

Address: 3365 Hacienda Way Antioch, CA 94509-5407

Concise Description of Bankruptcy Case 11-406737: "Chapter 13 bankruptcy for Stephanie Lyn Colombana in Antioch, CA began in January 20, 2011, focusing on debt restructuring, concluding with plan fulfillment in May 2016."
Stephanie Lyn Colombana — California, 11-40673


ᐅ Diana Jane Combs, California

Address: 125 Paulette Way Antioch, CA 94509

Bankruptcy Case 11-49350 Summary: "In Antioch, CA, Diana Jane Combs filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2011."
Diana Jane Combs — California, 11-49350


ᐅ Juan Heriberto Contreras, California

Address: 3416 Garrow Dr Antioch, CA 94509-5606

Bankruptcy Case 10-74478 Summary: "In his Chapter 13 bankruptcy case filed in 12.17.2010, Antioch, CA's Juan Heriberto Contreras agreed to a debt repayment plan, which was successfully completed by 04/07/2016."
Juan Heriberto Contreras — California, 10-74478


ᐅ Blanca Elizabeth Contreras, California

Address: 2420 Silverado Dr Antioch, CA 94509-5884

Brief Overview of Bankruptcy Case 11-70770: "Filing for Chapter 13 bankruptcy in October 7, 2011, Blanca Elizabeth Contreras from Antioch, CA, structured a repayment plan, achieving discharge in 2015-02-03."
Blanca Elizabeth Contreras — California, 11-70770


ᐅ Jorge Alberto Contreras, California

Address: 4620 Shannondale Dr Antioch, CA 94531-7601

Bankruptcy Case 11-70770 Summary: "Jorge Alberto Contreras, a resident of Antioch, CA, entered a Chapter 13 bankruptcy plan in 10/07/2011, culminating in its successful completion by 2015-02-03."
Jorge Alberto Contreras — California, 11-70770


ᐅ Daisy Contreras, California

Address: 4588 Le Conte Cir Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-73313: "The case of Daisy Contreras in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Contreras — California, 11-73313


ᐅ Kathleen Cook, California

Address: 312 W 10th St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-49864: "Kathleen Cook's Chapter 7 bankruptcy, filed in Antioch, CA in Aug 27, 2010, led to asset liquidation, with the case closing in December 13, 2010."
Kathleen Cook — California, 10-49864


ᐅ Wendi Echelle Cook, California

Address: 4832 Wexler Peak Way Antioch, CA 94531-8338

Concise Description of Bankruptcy Case 10-726717: "Wendi Echelle Cook's Antioch, CA bankruptcy under Chapter 13 in 2010-11-01 led to a structured repayment plan, successfully discharged in 2014-01-03."
Wendi Echelle Cook — California, 10-72671


ᐅ Jill Ann Cooke, California

Address: 4112 Reimche Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 11-488257: "The bankruptcy record of Jill Ann Cooke from Antioch, CA, shows a Chapter 7 case filed in Aug 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Jill Ann Cooke — California, 11-48825


ᐅ Dewight Cooley, California

Address: 2000 Alpha Way Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-74667: "The case of Dewight Cooley in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewight Cooley — California, 10-74667


ᐅ Cheryl Ann Coon, California

Address: 130 Paulette Way Antioch, CA 94509-4425

Snapshot of U.S. Bankruptcy Proceeding Case 16-41808: "Cheryl Ann Coon's bankruptcy, initiated in 06/29/2016 and concluded by 09.27.2016 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Coon — California, 16-41808


ᐅ Raymond Gerald Coon, California

Address: 130 Paulette Way Antioch, CA 94509-4425

Brief Overview of Bankruptcy Case 16-41808: "The bankruptcy record of Raymond Gerald Coon from Antioch, CA, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-27."
Raymond Gerald Coon — California, 16-41808


ᐅ Iii Spencer Cooper, California

Address: 1407 Prewett Ranch Dr Antioch, CA 94531

Concise Description of Bankruptcy Case 13-454647: "The bankruptcy filing by Iii Spencer Cooper, undertaken in September 2013 in Antioch, CA under Chapter 7, concluded with discharge in 01/03/2014 after liquidating assets."
Iii Spencer Cooper — California, 13-45464


ᐅ Timothy Earl Cooper, California

Address: 2020 Spruce Way Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-70162: "Timothy Earl Cooper's bankruptcy, initiated in 2012-12-28 and concluded by 04/02/2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Earl Cooper — California, 12-70162


ᐅ Jr Richard Chase Copeland, California

Address: 114 S Lake Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-46790: "Jr Richard Chase Copeland's bankruptcy, initiated in June 2011 and concluded by 09.21.2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Chase Copeland — California, 11-46790


ᐅ Roger M Cordero, California

Address: 3209 Oso Grande Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 11-40360: "The case of Roger M Cordero in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger M Cordero — California, 11-40360


ᐅ Rhonda M Cormier, California

Address: 509 Gary Ave Antioch, CA 94509

Bankruptcy Case 13-40133 Overview: "Rhonda M Cormier's bankruptcy, initiated in 2013-01-09 and concluded by 04.14.2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda M Cormier — California, 13-40133


ᐅ Kimberly Jean Cornelius, California

Address: 4900 Canada Valley Rd Apt 148 Antioch, CA 94531-9003

Bankruptcy Case 14-42042 Summary: "Antioch, CA resident Kimberly Jean Cornelius's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2014."
Kimberly Jean Cornelius — California, 14-42042


ᐅ Lewis Franklin Cornelius, California

Address: 4900 Canada Valley Rd Apt 148 Antioch, CA 94531-9003

Concise Description of Bankruptcy Case 2014-420427: "Antioch, CA resident Lewis Franklin Cornelius's 05/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014."
Lewis Franklin Cornelius — California, 2014-42042


ᐅ Sherritta Marie Cornist, California

Address: 2408 Asilomar Dr Antioch, CA 94531-7765

Concise Description of Bankruptcy Case 14-409827: "Antioch, CA resident Sherritta Marie Cornist's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2014."
Sherritta Marie Cornist — California, 14-40982


ᐅ Leilani Nadal Coronel, California

Address: 2313 Wallace Ct Antioch, CA 94509

Bankruptcy Case 13-41808 Summary: "In a Chapter 7 bankruptcy case, Leilani Nadal Coronel from Antioch, CA, saw her proceedings start in 2013-03-27 and complete by June 2013, involving asset liquidation."
Leilani Nadal Coronel — California, 13-41808


ᐅ Maximiliano Cortes, California

Address: 3504 Centennial Dr Antioch, CA 94509

Bankruptcy Case 10-46247 Summary: "Antioch, CA resident Maximiliano Cortes's May 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Maximiliano Cortes — California, 10-46247


ᐅ Isela Cortez, California

Address: 924 Glade Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-71192: "The bankruptcy filing by Isela Cortez, undertaken in 09.29.2010 in Antioch, CA under Chapter 7, concluded with discharge in Jan 15, 2011 after liquidating assets."
Isela Cortez — California, 10-71192


ᐅ Nicholas Eugene Cortti, California

Address: 5200 Roundup Way Antioch, CA 94531-8476

Concise Description of Bankruptcy Case 15-413757: "Nicholas Eugene Cortti's Chapter 7 bankruptcy, filed in Antioch, CA in 2015-04-29, led to asset liquidation, with the case closing in July 2015."
Nicholas Eugene Cortti — California, 15-41375


ᐅ Christopher Anthony Cosentino, California

Address: 1712 Petit Peak Ct Antioch, CA 94531

Bankruptcy Case 13-45899 Overview: "The bankruptcy filing by Christopher Anthony Cosentino, undertaken in October 28, 2013 in Antioch, CA under Chapter 7, concluded with discharge in 01.31.2014 after liquidating assets."
Christopher Anthony Cosentino — California, 13-45899


ᐅ Luis S Cosio, California

Address: 106 W 6th St Antioch, CA 94509

Bankruptcy Case 12-48263 Summary: "In a Chapter 7 bankruptcy case, Luis S Cosio from Antioch, CA, saw their proceedings start in October 9, 2012 and complete by January 12, 2013, involving asset liquidation."
Luis S Cosio — California, 12-48263


ᐅ Kevin Costanza, California

Address: 3856 Rockford Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 11-496137: "The bankruptcy filing by Kevin Costanza, undertaken in 09.07.2011 in Antioch, CA under Chapter 7, concluded with discharge in 2011-12-07 after liquidating assets."
Kevin Costanza — California, 11-49613


ᐅ Jason Daniel Cottier, California

Address: 4401 Belle Dr Antioch, CA 94509

Bankruptcy Case 13-42114 Summary: "Jason Daniel Cottier's Chapter 7 bankruptcy, filed in Antioch, CA in Apr 10, 2013, led to asset liquidation, with the case closing in July 2013."
Jason Daniel Cottier — California, 13-42114


ᐅ Kristen D Council, California

Address: 4608 Shannondale Dr Antioch, CA 94531-7601

Bankruptcy Case 2:14-bk-54639 Summary: "The case of Kristen D Council in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen D Council — California, 2:14-bk-54639


ᐅ Tina Yvette Cox, California

Address: 2452 Stanford Way Antioch, CA 94531

Bankruptcy Case 12-45658 Overview: "The bankruptcy filing by Tina Yvette Cox, undertaken in 07.03.2012 in Antioch, CA under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Tina Yvette Cox — California, 12-45658


ᐅ John Arbrie Craig, California

Address: 1153 Rockspring Way Antioch, CA 94531

Bankruptcy Case 12-43029 Summary: "Antioch, CA resident John Arbrie Craig's Apr 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
John Arbrie Craig — California, 12-43029


ᐅ Jo Crandell, California

Address: 1834 Santa Fe Ave Antioch, CA 94509

Brief Overview of Bankruptcy Case 10-70030: "The case of Jo Crandell in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Crandell — California, 10-70030


ᐅ Dandre Marcus Criss, California

Address: 5040 Mesa Ridge Dr Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 11-73377: "Dandre Marcus Criss's Chapter 7 bankruptcy, filed in Antioch, CA in 12/27/2011, led to asset liquidation, with the case closing in 03/20/2012."
Dandre Marcus Criss — California, 11-73377


ᐅ Sean Criss, California

Address: 5040 Mesa Ridge Dr Antioch, CA 94531

Bankruptcy Case 10-42087 Overview: "In Antioch, CA, Sean Criss filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2010."
Sean Criss — California, 10-42087


ᐅ Joseph Cristobal, California

Address: 2701 Larkspur Dr Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-71683: "In a Chapter 7 bankruptcy case, Joseph Cristobal from Antioch, CA, saw their proceedings start in 2010-10-08 and complete by 01/11/2011, involving asset liquidation."
Joseph Cristobal — California, 10-71683


ᐅ Titus Cross, California

Address: 2420 Asilomar Dr Antioch, CA 94531

Bankruptcy Case 10-42005 Overview: "The case of Titus Cross in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Titus Cross — California, 10-42005


ᐅ Jeffrey D Cross, California

Address: 3606 Clayburn Rd Antioch, CA 94509

Brief Overview of Bankruptcy Case 11-48197: "Antioch, CA resident Jeffrey D Cross's Jul 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Jeffrey D Cross — California, 11-48197


ᐅ Erika Cruz, California

Address: 2757 Alcala St Antioch, CA 94509-4802

Bankruptcy Case 15-40550 Summary: "The bankruptcy filing by Erika Cruz, undertaken in 02.20.2015 in Antioch, CA under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Erika Cruz — California, 15-40550


ᐅ Rico Jose Cruz, California

Address: 2001 Cerro Ct Antioch, CA 94509-5811

Bankruptcy Case 15-43834 Summary: "Antioch, CA resident Rico Jose Cruz's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Rico Jose Cruz — California, 15-43834


ᐅ Melchor Cruz, California

Address: 3420 Deer Valley Rd Apt 131 Antioch, CA 94531

Bankruptcy Case 10-41573 Overview: "The case of Melchor Cruz in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melchor Cruz — California, 10-41573


ᐅ Vilma M Cruz, California

Address: 2516 Stanford Way Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-43454: "Vilma M Cruz's bankruptcy, initiated in 06/14/2013 and concluded by 2013-09-17 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma M Cruz — California, 13-43454


ᐅ Heriberto Velazquez Cruz, California

Address: 4308 Belle Dr Antioch, CA 94509

Concise Description of Bankruptcy Case 13-405337: "The bankruptcy filing by Heriberto Velazquez Cruz, undertaken in Jan 30, 2013 in Antioch, CA under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Heriberto Velazquez Cruz — California, 13-40533


ᐅ Celia Cuara, California

Address: PO Box 873 Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-42307: "The bankruptcy record of Celia Cuara from Antioch, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Celia Cuara — California, 11-42307


ᐅ Danielle Elizabeth Cue, California

Address: 3133 S Francisco Way Antioch, CA 94509

Bankruptcy Case 12-40689 Overview: "The case of Danielle Elizabeth Cue in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Elizabeth Cue — California, 12-40689


ᐅ Leonard Matthew Cueba, California

Address: 3700 Grouse Dr Antioch, CA 94509-6400

Snapshot of U.S. Bankruptcy Proceeding Case 10-74266: "Leonard Matthew Cueba's Antioch, CA bankruptcy under Chapter 13 in Dec 13, 2010 led to a structured repayment plan, successfully discharged in 04/19/2016."
Leonard Matthew Cueba — California, 10-74266


ᐅ Reynaldo Cuevas, California

Address: 5560 McFarlan Ranch Dr Antioch, CA 94531

Bankruptcy Case 10-72613 Summary: "Reynaldo Cuevas's bankruptcy, initiated in Oct 30, 2010 and concluded by 02/02/2011 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynaldo Cuevas — California, 10-72613


ᐅ Melissa Marie Cunningham, California

Address: 5126 Pawnee Dr Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-42979: "Melissa Marie Cunningham's Chapter 7 bankruptcy, filed in Antioch, CA in 2013-05-22, led to asset liquidation, with the case closing in August 20, 2013."
Melissa Marie Cunningham — California, 13-42979


ᐅ Guillermo Curiel, California

Address: 624 Shaddick Dr Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-42941: "The case of Guillermo Curiel in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Curiel — California, 13-42941


ᐅ John Curtis, California

Address: 5112 Thistlewood Ct Antioch, CA 94531

Bankruptcy Case 10-47372 Summary: "In Antioch, CA, John Curtis filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-21."
John Curtis — California, 10-47372


ᐅ Christopher Dahl, California

Address: 5100 Vista Grande Dr Apt 1227 Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 10-74376: "The bankruptcy filing by Christopher Dahl, undertaken in 12/15/2010 in Antioch, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Christopher Dahl — California, 10-74376


ᐅ Jade Daly, California

Address: 3466 Wren Ct Antioch, CA 94509-6455

Bankruptcy Case 10-72576 Overview: "The bankruptcy record for Jade Daly from Antioch, CA, under Chapter 13, filed in October 2010, involved setting up a repayment plan, finalized by December 19, 2014."
Jade Daly — California, 10-72576


ᐅ Wayne W Daly, California

Address: 3466 Wren Ct Antioch, CA 94509-6455

Brief Overview of Bankruptcy Case 10-72576: "Wayne W Daly's Antioch, CA bankruptcy under Chapter 13 in 10/29/2010 led to a structured repayment plan, successfully discharged in December 19, 2014."
Wayne W Daly — California, 10-72576


ᐅ Phea Jay Dam, California

Address: 2064 Eucalyptus Way Antioch, CA 94509-9330

Brief Overview of Bankruptcy Case 11-70295: "Phea Jay Dam, a resident of Antioch, CA, entered a Chapter 13 bankruptcy plan in 2011-09-27, culminating in its successful completion by 11/18/2014."
Phea Jay Dam — California, 11-70295


ᐅ Benjamin Dam, California

Address: PO Box 4806 Antioch, CA 94531

Bankruptcy Case 11-45858 Summary: "Benjamin Dam's Chapter 7 bankruptcy, filed in Antioch, CA in 2011-05-27, led to asset liquidation, with the case closing in 2011-09-12."
Benjamin Dam — California, 11-45858


ᐅ Chris Damboise, California

Address: 1205 Botelho St Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 10-49516: "Chris Damboise's bankruptcy, initiated in Aug 19, 2010 and concluded by 12/05/2010 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Damboise — California, 10-49516


ᐅ Roashona S Daniel, California

Address: 5012 Catanzaro Way Antioch, CA 94531-8133

Bankruptcy Case 2014-41467 Overview: "In a Chapter 7 bankruptcy case, Roashona S Daniel from Antioch, CA, saw their proceedings start in 04.04.2014 and complete by July 3, 2014, involving asset liquidation."
Roashona S Daniel — California, 2014-41467


ᐅ Robert Wayne Daniels, California

Address: 1913 Mount Hamilton Dr Antioch, CA 94531-8357

Snapshot of U.S. Bankruptcy Proceeding Case 08-43964: "Chapter 13 bankruptcy for Robert Wayne Daniels in Antioch, CA began in 2008-07-26, focusing on debt restructuring, concluding with plan fulfillment in September 3, 2013."
Robert Wayne Daniels — California, 08-43964


ᐅ Glenn Daniels, California

Address: 4624 Filly Ct Antioch, CA 94531

Concise Description of Bankruptcy Case 10-711117: "In a Chapter 7 bankruptcy case, Glenn Daniels from Antioch, CA, saw their proceedings start in September 2010 and complete by 01/14/2011, involving asset liquidation."
Glenn Daniels — California, 10-71111


ᐅ Bobby Dante, California

Address: 1863 Table Mountain Ct Antioch, CA 94531

Bankruptcy Case 09-71050 Summary: "In Antioch, CA, Bobby Dante filed for Chapter 7 bankruptcy in 11.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Bobby Dante — California, 09-71050


ᐅ Michelle Darne, California

Address: 1831 Geneva Ln Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 12-70142: "Michelle Darne's bankruptcy, initiated in 12/28/2012 and concluded by Apr 2, 2013 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Darne — California, 12-70142


ᐅ Agnes Dass, California

Address: 2510 Hooftrail Way Antioch, CA 94531

Bankruptcy Case 12-44771 Summary: "The bankruptcy filing by Agnes Dass, undertaken in June 1, 2012 in Antioch, CA under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Agnes Dass — California, 12-44771


ᐅ Derek Daughhetee, California

Address: PO Box 2993 Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-46890: "The case of Derek Daughhetee in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Daughhetee — California, 10-46890


ᐅ Mary Ann Davenport, California

Address: 1816 Gardenia Ct Antioch, CA 94531-7416

Concise Description of Bankruptcy Case 2014-430547: "Antioch, CA resident Mary Ann Davenport's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2014."
Mary Ann Davenport — California, 2014-43054


ᐅ Heather Davies, California

Address: 1706 Hargrove St Apt 2 Antioch, CA 94509

Bankruptcy Case 10-72727 Summary: "The bankruptcy record of Heather Davies from Antioch, CA, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Heather Davies — California, 10-72727


ᐅ William Ernest Daviner, California

Address: 3349 Hacienda Way Antioch, CA 94509-5407

Bankruptcy Case 09-47783 Overview: "Chapter 13 bankruptcy for William Ernest Daviner in Antioch, CA began in August 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 10, 2014."
William Ernest Daviner — California, 09-47783


ᐅ Dolores A Davis, California

Address: 4504 Deer Way Antioch, CA 94531

Concise Description of Bankruptcy Case 11-727307: "The case of Dolores A Davis in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores A Davis — California, 11-72730


ᐅ Joella Marie Car Javier Davis, California

Address: 103 E Lake Dr Antioch, CA 94509-2043

Concise Description of Bankruptcy Case 14-450497: "The bankruptcy filing by Joella Marie Car Javier Davis, undertaken in December 31, 2014 in Antioch, CA under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Joella Marie Car Javier Davis — California, 14-45049


ᐅ La Netta Davis, California

Address: 2205 Belle Ct Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 13-43593: "The bankruptcy filing by La Netta Davis, undertaken in June 25, 2013 in Antioch, CA under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
La Netta Davis — California, 13-43593


ᐅ Venita Davis, California

Address: PO Box 2813 Antioch, CA 94531

Brief Overview of Bankruptcy Case 10-43975: "Venita Davis's bankruptcy, initiated in April 8, 2010 and concluded by 2010-07-12 in Antioch, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venita Davis — California, 10-43975


ᐅ Christopher L Davis, California

Address: 2513 Mark Twain Dr Antioch, CA 94531

Bankruptcy Case 11-47807 Summary: "In Antioch, CA, Christopher L Davis filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christopher L Davis — California, 11-47807


ᐅ Devon Winston Davis, California

Address: PO Box 3071 Antioch, CA 94531-3071

Concise Description of Bankruptcy Case 08-406567: "Filing for Chapter 13 bankruptcy in 2008-02-12, Devon Winston Davis from Antioch, CA, structured a repayment plan, achieving discharge in 06.03.2013."
Devon Winston Davis — California, 08-40656


ᐅ Troy Davis, California

Address: 19 Hillside Rd Antioch, CA 94509

Bankruptcy Case 10-46550 Overview: "The bankruptcy record of Troy Davis from Antioch, CA, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Troy Davis — California, 10-46550


ᐅ Jr Cecil E Davis, California

Address: 917 Sunset Dr Antioch, CA 94509

Bankruptcy Case 13-43847 Overview: "The bankruptcy filing by Jr Cecil E Davis, undertaken in July 2013 in Antioch, CA under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Jr Cecil E Davis — California, 13-43847


ᐅ Jr Lamar Davis, California

Address: 5009 Perry Way Antioch, CA 94531

Snapshot of U.S. Bankruptcy Proceeding Case 11-41202: "Antioch, CA resident Jr Lamar Davis's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-21."
Jr Lamar Davis — California, 11-41202


ᐅ Preston Davis, California

Address: 1908 Yellowstone Ct Antioch, CA 94509

Concise Description of Bankruptcy Case 10-449447: "Antioch, CA resident Preston Davis's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Preston Davis — California, 10-44944


ᐅ Telia Diane Davis, California

Address: 1824 Strasbourg Ln Antioch, CA 94509

Snapshot of U.S. Bankruptcy Proceeding Case 11-40924: "In a Chapter 7 bankruptcy case, Telia Diane Davis from Antioch, CA, saw her proceedings start in January 2011 and complete by 05.03.2011, involving asset liquidation."
Telia Diane Davis — California, 11-40924


ᐅ Richard Davis, California

Address: 3185 Contra Loma Blvd Apt 131 Antioch, CA 94509

Bankruptcy Case 10-73541 Overview: "In a Chapter 7 bankruptcy case, Richard Davis from Antioch, CA, saw their proceedings start in 2010-11-23 and complete by 2011-03-01, involving asset liquidation."
Richard Davis — California, 10-73541


ᐅ Walter Davis, California

Address: 2739 Zinfandel Ct Antioch, CA 94531

Bankruptcy Case 10-41787 Overview: "In Antioch, CA, Walter Davis filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2010."
Walter Davis — California, 10-41787


ᐅ Connie L Dawson, California

Address: 4116 Chabot St Antioch, CA 94531

Brief Overview of Bankruptcy Case 13-46437: "The case of Connie L Dawson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie L Dawson — California, 13-46437


ᐅ Session Kelley Dawson, California

Address: 307 W 19th St Antioch, CA 94509

Brief Overview of Bankruptcy Case 13-45882: "The case of Session Kelley Dawson in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Session Kelley Dawson — California, 13-45882


ᐅ Catherine Bengco Dayrit, California

Address: 2510 Covelite Way Antioch, CA 94531-9340

Brief Overview of Bankruptcy Case 09-70966: "Catherine Bengco Dayrit, a resident of Antioch, CA, entered a Chapter 13 bankruptcy plan in 2009-11-17, culminating in its successful completion by Jan 27, 2015."
Catherine Bengco Dayrit — California, 09-70966


ᐅ Josedarwin Castro Dayrit, California

Address: 2510 Covelite Way Antioch, CA 94531-9340

Snapshot of U.S. Bankruptcy Proceeding Case 09-70966: "Josedarwin Castro Dayrit's Antioch, CA bankruptcy under Chapter 13 in November 17, 2009 led to a structured repayment plan, successfully discharged in 01/27/2015."
Josedarwin Castro Dayrit — California, 09-70966


ᐅ Gliceria C Dayton, California

Address: 5041 Moccasin Way Antioch, CA 94531-8445

Brief Overview of Bankruptcy Case 15-43650: "The bankruptcy filing by Gliceria C Dayton, undertaken in 2015-11-30 in Antioch, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Gliceria C Dayton — California, 15-43650


ᐅ Timothy Scott Dayton, California

Address: 2333 Meredith Way Antioch, CA 94509

Bankruptcy Case 13-46209 Overview: "The bankruptcy record of Timothy Scott Dayton from Antioch, CA, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2014."
Timothy Scott Dayton — California, 13-46209


ᐅ Abreu Marcio Jose De, California

Address: 2224 Koa Ct Antioch, CA 94509

Bankruptcy Case 11-49839 Overview: "The case of Abreu Marcio Jose De in Antioch, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abreu Marcio Jose De — California, 11-49839