personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Concord, 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 Stefan Petkov, California

Address: 4455 Melody Dr Apt 211 Concord, CA 94521

Bankruptcy Case 09-72366 Summary: "Stefan Petkov's bankruptcy, initiated in December 2009 and concluded by 2010-04-02 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Petkov — California, 09-72366


ᐅ Laszlo Petrik, California

Address: 1854 Earl Ln Concord, CA 94521

Bankruptcy Case 10-74437 Summary: "In a Chapter 7 bankruptcy case, Laszlo Petrik from Concord, CA, saw their proceedings start in 12.16.2010 and complete by April 2011, involving asset liquidation."
Laszlo Petrik — California, 10-74437


ᐅ Rafi Petrossian, California

Address: 1173 Limeridge Dr Concord, CA 94518

Concise Description of Bankruptcy Case 10-425457: "The bankruptcy filing by Rafi Petrossian, undertaken in Mar 9, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Rafi Petrossian — California, 10-42545


ᐅ George Ivanov Petrov, California

Address: 3664 Joan Ave Concord, CA 94521-2536

Bankruptcy Case 09-48349 Overview: "Filing for Chapter 13 bankruptcy in September 2009, George Ivanov Petrov from Concord, CA, structured a repayment plan, achieving discharge in June 3, 2013."
George Ivanov Petrov — California, 09-48349


ᐅ Glen J Pettibone, California

Address: 1887 Camino Estrada Concord, CA 94521-2439

Concise Description of Bankruptcy Case 10-729027: "Glen J Pettibone, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in November 8, 2010, culminating in its successful completion by 01.19.2016."
Glen J Pettibone — California, 10-72902


ᐅ Janaina O Pettibone, California

Address: 1887 Camino Estrada Concord, CA 94521-2439

Brief Overview of Bankruptcy Case 10-72902: "Janaina O Pettibone, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 11.08.2010, culminating in its successful completion by 2016-01-19."
Janaina O Pettibone — California, 10-72902


ᐅ Jennifer Leigh Petty, California

Address: 3291 Tioga Rd Apt 202 Concord, CA 94518-2088

Concise Description of Bankruptcy Case 15-431367: "In a Chapter 7 bankruptcy case, Jennifer Leigh Petty from Concord, CA, saw her proceedings start in 2015-10-13 and complete by January 11, 2016, involving asset liquidation."
Jennifer Leigh Petty — California, 15-43136


ᐅ Bernice Clare Philkill, California

Address: 4693 S Larwin Ave Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-72374: "In a Chapter 7 bankruptcy case, Bernice Clare Philkill from Concord, CA, saw her proceedings start in 2011-11-23 and complete by 2012-03-10, involving asset liquidation."
Bernice Clare Philkill — California, 11-72374


ᐅ Wannipa Phuangsri, California

Address: 1590 Detroit Ave Apt 6D Concord, CA 94520-3370

Bankruptcy Case 14-44764 Summary: "Concord, CA resident Wannipa Phuangsri's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2015."
Wannipa Phuangsri — California, 14-44764


ᐅ Todd Anthony Pickett, California

Address: 129 Homewood Dr Concord, CA 94518-2007

Bankruptcy Case 10-73522 Overview: "Todd Anthony Pickett's Chapter 13 bankruptcy in Concord, CA started in 2010-11-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-03."
Todd Anthony Pickett — California, 10-73522


ᐅ Matthew Pierce, California

Address: 4816 Eagle Way Concord, CA 94521

Bankruptcy Case 10-43056 Overview: "Matthew Pierce's Chapter 7 bankruptcy, filed in Concord, CA in 2010-03-19, led to asset liquidation, with the case closing in Jun 22, 2010."
Matthew Pierce — California, 10-43056


ᐅ Dolores Ann Pierson, California

Address: 4450 Melody Dr Apt 204 Concord, CA 94521-2813

Concise Description of Bankruptcy Case 14-445027: "The bankruptcy record of Dolores Ann Pierson from Concord, CA, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Dolores Ann Pierson — California, 14-44502


ᐅ Randy Joseph Pierson, California

Address: 1859 Jacqueline Way Concord, CA 94519

Bankruptcy Case 12-41585 Overview: "The bankruptcy record of Randy Joseph Pierson from Concord, CA, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Randy Joseph Pierson — California, 12-41585


ᐅ Gabriel Pita, California

Address: 5493 Wilke Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 10-45688: "The bankruptcy record of Gabriel Pita from Concord, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Gabriel Pita — California, 10-45688


ᐅ Harold Torio Placheta, California

Address: 1496 Del Rio Cir Unit A Concord, CA 94518

Bankruptcy Case 12-45686 Summary: "Concord, CA resident Harold Torio Placheta's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2012."
Harold Torio Placheta — California, 12-45686


ᐅ Ruben Plascencia, California

Address: 1054 Oakleaf Ct Concord, CA 94521

Bankruptcy Case 10-47840 Overview: "The bankruptcy record of Ruben Plascencia from Concord, CA, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2010."
Ruben Plascencia — California, 10-47840


ᐅ Thomas Matthew Pollock, California

Address: 4130 Cobblestone Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-43412: "The bankruptcy filing by Thomas Matthew Pollock, undertaken in March 30, 2011 in Concord, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Thomas Matthew Pollock — California, 11-43412


ᐅ Feodor Alexander Ponomarenko, California

Address: 4249 Sherwood Ct Concord, CA 94521

Brief Overview of Bankruptcy Case 11-48022: "The case of Feodor Alexander Ponomarenko in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feodor Alexander Ponomarenko — California, 11-48022


ᐅ Trishalana Pooley, California

Address: 2166 Huron Dr Concord, CA 94519

Concise Description of Bankruptcy Case 10-719067: "Trishalana Pooley's bankruptcy, initiated in 10/15/2010 and concluded by 2011-01-31 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trishalana Pooley — California, 10-71906


ᐅ Kristin Porter, California

Address: 1443 La Vista Ave Concord, CA 94521

Bankruptcy Case 09-70645 Summary: "The bankruptcy filing by Kristin Porter, undertaken in Nov 6, 2009 in Concord, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Kristin Porter — California, 09-70645


ᐅ Theresa Porter, California

Address: 3838 Larkspur Dr Concord, CA 94519

Bankruptcy Case 10-74992 Overview: "Concord, CA resident Theresa Porter's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Theresa Porter — California, 10-74992


ᐅ Christopher Posey, California

Address: 5455 Kirkwood Dr Apt F5 Concord, CA 94521

Bankruptcy Case 10-70540 Summary: "In Concord, CA, Christopher Posey filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2011."
Christopher Posey — California, 10-70540


ᐅ Leaann Postelle, California

Address: 4668 Benbow Ct Concord, CA 94521-2013

Bankruptcy Case 15-42979 Summary: "In Concord, CA, Leaann Postelle filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Leaann Postelle — California, 15-42979


ᐅ Johnpaul Potter, California

Address: 5450 Concord Blvd # 8 Concord, CA 94521

Bankruptcy Case 10-42990 Overview: "Johnpaul Potter's Chapter 7 bankruptcy, filed in Concord, CA in March 18, 2010, led to asset liquidation, with the case closing in 2010-06-21."
Johnpaul Potter — California, 10-42990


ᐅ Donald Eugene Potts, California

Address: 734 San Andreas Ct Concord, CA 94518

Brief Overview of Bankruptcy Case 12-44541: "In a Chapter 7 bankruptcy case, Donald Eugene Potts from Concord, CA, saw their proceedings start in 05.25.2012 and complete by September 2012, involving asset liquidation."
Donald Eugene Potts — California, 12-44541


ᐅ Jr Ronald Wayne Powers, California

Address: 1921 Gilardy Dr Concord, CA 94518

Brief Overview of Bankruptcy Case 11-45381: "Concord, CA resident Jr Ronald Wayne Powers's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Jr Ronald Wayne Powers — California, 11-45381


ᐅ Rafal Kamil Preis, California

Address: 2848 Frayne Ln Concord, CA 94518

Bankruptcy Case 9:11-bk-11686-RR Overview: "The bankruptcy record of Rafal Kamil Preis from Concord, CA, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Rafal Kamil Preis — California, 9:11-bk-11686-RR


ᐅ Todd A Price, California

Address: 1784 Tennyson Dr Concord, CA 94521-2310

Bankruptcy Case 15-43917 Summary: "Concord, CA resident Todd A Price's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
Todd A Price — California, 15-43917


ᐅ Stephen Pucci, California

Address: 4107 Forestview Ave Concord, CA 94521-1012

Concise Description of Bankruptcy Case 09-465077: "Stephen Pucci's Chapter 13 bankruptcy in Concord, CA started in Jul 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/21/2013."
Stephen Pucci — California, 09-46507


ᐅ Ronald Richard Puhger, California

Address: 5458 Roundtree Dr Apt F Concord, CA 94521

Brief Overview of Bankruptcy Case 11-43118: "Concord, CA resident Ronald Richard Puhger's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Ronald Richard Puhger — California, 11-43118


ᐅ Masud Puktianie, California

Address: 1824 Camino Estrada Concord, CA 94521

Concise Description of Bankruptcy Case 13-414217: "In Concord, CA, Masud Puktianie filed for Chapter 7 bankruptcy in March 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Masud Puktianie — California, 13-41421


ᐅ Angelica Pulido, California

Address: 5131 Nathalee Dr Concord, CA 94521

Bankruptcy Case 11-72142 Summary: "Angelica Pulido's Chapter 7 bankruptcy, filed in Concord, CA in 11/17/2011, led to asset liquidation, with the case closing in 2012-03-04."
Angelica Pulido — California, 11-72142


ᐅ Agnes Rozal Punu, California

Address: 4492 Deerberry Ct Concord, CA 94521-4514

Bankruptcy Case 10-40961 Overview: "2010-01-29 marked the beginning of Agnes Rozal Punu's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by March 2015."
Agnes Rozal Punu — California, 10-40961


ᐅ Alejandro Guintu Punu, California

Address: 4492 Deerberry Ct Concord, CA 94521-4514

Snapshot of U.S. Bankruptcy Proceeding Case 10-40961: "The bankruptcy record for Alejandro Guintu Punu from Concord, CA, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by March 2015."
Alejandro Guintu Punu — California, 10-40961


ᐅ Bon Thi Quach, California

Address: 845 Mcellen Way Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 14-44657: "Bon Thi Quach's bankruptcy, initiated in 11/25/2014 and concluded by 2015-02-23 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bon Thi Quach — California, 14-44657


ᐅ Nathan Quesada, California

Address: 1828 Baldwin Dr Concord, CA 94519

Bankruptcy Case 11-44769 Summary: "The bankruptcy record of Nathan Quesada from Concord, CA, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Nathan Quesada — California, 11-44769


ᐅ Luis J Quesada, California

Address: 1541 Lacey Ct Apt 4 Concord, CA 94520-4240

Snapshot of U.S. Bankruptcy Proceeding Case 16-41360: "The bankruptcy record of Luis J Quesada from Concord, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Luis J Quesada — California, 16-41360


ᐅ Mary Janet Quiozon, California

Address: 1431 Monument Blvd Apt 23 Concord, CA 94520-4319

Bankruptcy Case 14-44376 Summary: "The bankruptcy filing by Mary Janet Quiozon, undertaken in 2014-10-31 in Concord, CA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Mary Janet Quiozon — California, 14-44376


ᐅ Roberto Vasquez Quiozon, California

Address: 1431 Monument Blvd Apt 23 Concord, CA 94520-4319

Brief Overview of Bankruptcy Case 14-44376: "In a Chapter 7 bankruptcy case, Roberto Vasquez Quiozon from Concord, CA, saw their proceedings start in Oct 31, 2014 and complete by January 2015, involving asset liquidation."
Roberto Vasquez Quiozon — California, 14-44376


ᐅ Christopher Race, California

Address: 1198 Quail Ct Concord, CA 94518

Bankruptcy Case 09-71823 Summary: "In a Chapter 7 bankruptcy case, Christopher Race from Concord, CA, saw their proceedings start in December 2009 and complete by March 15, 2010, involving asset liquidation."
Christopher Race — California, 09-71823


ᐅ Richard Diaz Racela, California

Address: 2925 Monument Blvd Concord, CA 94520-3075

Snapshot of U.S. Bankruptcy Proceeding Case 15-43741: "The bankruptcy filing by Richard Diaz Racela, undertaken in 12/08/2015 in Concord, CA under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Richard Diaz Racela — California, 15-43741


ᐅ Romina Cordova Racela, California

Address: 2121 Holbrook Dr Concord, CA 94519

Bankruptcy Case 11-49065 Overview: "In a Chapter 7 bankruptcy case, Romina Cordova Racela from Concord, CA, saw her proceedings start in 2011-08-24 and complete by 11.15.2011, involving asset liquidation."
Romina Cordova Racela — California, 11-49065


ᐅ Rosemarie Racela, California

Address: 2150 California St Apt 2 Concord, CA 94520-2333

Bankruptcy Case 16-40599 Summary: "Concord, CA resident Rosemarie Racela's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2016."
Rosemarie Racela — California, 16-40599


ᐅ Karen Rafert, California

Address: 4760 Olive Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-45189: "Karen Rafert's bankruptcy, initiated in 05.05.2010 and concluded by August 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rafert — California, 10-45189


ᐅ Tiffany Bridgette Rafighi, California

Address: 1480 Orange St Concord, CA 94518-3111

Snapshot of U.S. Bankruptcy Proceeding Case 15-42836: "The bankruptcy filing by Tiffany Bridgette Rafighi, undertaken in 09.16.2015 in Concord, CA under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Tiffany Bridgette Rafighi — California, 15-42836


ᐅ Vijeh Dariush Rahimi, California

Address: 3514 Torino Way Concord, CA 94518

Bankruptcy Case 11-49053 Summary: "In Concord, CA, Vijeh Dariush Rahimi filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Vijeh Dariush Rahimi — California, 11-49053


ᐅ Arif Rahmanovic, California

Address: 2373 Riverview Dr Concord, CA 94520-1325

Brief Overview of Bankruptcy Case 2014-43268: "In Concord, CA, Arif Rahmanovic filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Arif Rahmanovic — California, 2014-43268


ᐅ Edin Rahmanovic, California

Address: 2373 Riverview Dr Concord, CA 94520-1325

Concise Description of Bankruptcy Case 2014-431437: "In a Chapter 7 bankruptcy case, Edin Rahmanovic from Concord, CA, saw their proceedings start in July 29, 2014 and complete by 2014-10-27, involving asset liquidation."
Edin Rahmanovic — California, 2014-43143


ᐅ Rasema Rahmanovic, California

Address: 2373 Riverview Dr Concord, CA 94520-1325

Concise Description of Bankruptcy Case 14-444657: "Rasema Rahmanovic's Chapter 7 bankruptcy, filed in Concord, CA in 2014-11-06, led to asset liquidation, with the case closing in February 4, 2015."
Rasema Rahmanovic — California, 14-44465


ᐅ Jesus F Ramirez, California

Address: 1751 Mayette Ave Concord, CA 94520-3922

Concise Description of Bankruptcy Case 2014-427287: "In a Chapter 7 bankruptcy case, Jesus F Ramirez from Concord, CA, saw their proceedings start in Jun 25, 2014 and complete by September 2014, involving asset liquidation."
Jesus F Ramirez — California, 2014-42728


ᐅ Leopoldo Ramirez, California

Address: 1616 Placer Dr Concord, CA 94521

Bankruptcy Case 12-43798 Summary: "In Concord, CA, Leopoldo Ramirez filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2012."
Leopoldo Ramirez — California, 12-43798


ᐅ Kent Ramirez, California

Address: 4597 Wildcat Ln Concord, CA 94521-3505

Concise Description of Bankruptcy Case 11-420547: "The bankruptcy record for Kent Ramirez from Concord, CA, under Chapter 13, filed in February 25, 2011, involved setting up a repayment plan, finalized by 2016-05-25."
Kent Ramirez — California, 11-42054


ᐅ Jerry Wayne Raney, California

Address: 157 Galloway Dr Concord, CA 94518-2050

Brief Overview of Bankruptcy Case 08-42880: "Chapter 13 bankruptcy for Jerry Wayne Raney in Concord, CA began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 08.09.2013."
Jerry Wayne Raney — California, 08-42880


ᐅ Melfrancis Cuerdo Ranola, California

Address: 1101 Carey Dr Apt 13 Concord, CA 94520-4357

Brief Overview of Bankruptcy Case 16-40794: "The case of Melfrancis Cuerdo Ranola in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melfrancis Cuerdo Ranola — California, 16-40794


ᐅ Carrie Rasmussen, California

Address: PO Box 397 Concord, CA 94522

Brief Overview of Bankruptcy Case 10-74890: "The bankruptcy record of Carrie Rasmussen from Concord, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Carrie Rasmussen — California, 10-74890


ᐅ Jr Donald Rath, California

Address: 3672 Village Rd Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 10-45555: "Jr Donald Rath's bankruptcy, initiated in 05/14/2010 and concluded by 2010-08-10 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Rath — California, 10-45555


ᐅ Jr Mario J Ratto, California

Address: 1513 5th St Concord, CA 94519-2701

Concise Description of Bankruptcy Case 13-468347: "The bankruptcy filing by Jr Mario J Ratto, undertaken in 2013-12-31 in Concord, CA under Chapter 7, concluded with discharge in 2014-03-31 after liquidating assets."
Jr Mario J Ratto — California, 13-46834


ᐅ Nicole Janette Raulston, California

Address: 1760 Claycord Ave Concord, CA 94521-2112

Bankruptcy Case 15-43828 Overview: "Nicole Janette Raulston's Chapter 7 bankruptcy, filed in Concord, CA in Dec 17, 2015, led to asset liquidation, with the case closing in 2016-03-16."
Nicole Janette Raulston — California, 15-43828


ᐅ Henry Labampa Raymundo, California

Address: 1493 Marclair Dr Apt B Concord, CA 94521

Concise Description of Bankruptcy Case 11-420717: "In Concord, CA, Henry Labampa Raymundo filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Henry Labampa Raymundo — California, 11-42071


ᐅ Zaldy Raymundo, California

Address: 1493 Marclair Dr Apt B Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-71125: "The bankruptcy record of Zaldy Raymundo from Concord, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Zaldy Raymundo — California, 09-71125


ᐅ Aaron Andrew Reames, California

Address: 1340 San Jose Ave Concord, CA 94518

Brief Overview of Bankruptcy Case 11-40329: "Aaron Andrew Reames's Chapter 7 bankruptcy, filed in Concord, CA in January 2011, led to asset liquidation, with the case closing in 2011-04-29."
Aaron Andrew Reames — California, 11-40329


ᐅ Linda Marie Reed, California

Address: 1508 Lavetta Way Concord, CA 94521

Brief Overview of Bankruptcy Case 11-40454: "Concord, CA resident Linda Marie Reed's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Linda Marie Reed — California, 11-40454


ᐅ Thomas Reeves, California

Address: PO Box 6676 Concord, CA 94524

Snapshot of U.S. Bankruptcy Proceeding Case 10-42264: "In a Chapter 7 bankruptcy case, Thomas Reeves from Concord, CA, saw their proceedings start in Mar 2, 2010 and complete by 06/05/2010, involving asset liquidation."
Thomas Reeves — California, 10-42264


ᐅ Mark Douglas Reifschneider, California

Address: 5506 Louisiana Dr Concord, CA 94521

Concise Description of Bankruptcy Case 11-462097: "Mark Douglas Reifschneider's bankruptcy, initiated in 06.07.2011 and concluded by Sep 13, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Douglas Reifschneider — California, 11-46209


ᐅ Lisa A Reinholdt, California

Address: 5468 Roundtree Pl Concord, CA 94521

Brief Overview of Bankruptcy Case 11-47208: "In Concord, CA, Lisa A Reinholdt filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Lisa A Reinholdt — California, 11-47208


ᐅ Eric Reinig, California

Address: 4250 Orangewood Ct Concord, CA 94521

Bankruptcy Case 10-44035 Overview: "Concord, CA resident Eric Reinig's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Eric Reinig — California, 10-44035


ᐅ Elyse Merrill Reitz, California

Address: 1270 Pine Creek Way Apt C Concord, CA 94520-3661

Snapshot of U.S. Bankruptcy Proceeding Case 15-41364: "The bankruptcy filing by Elyse Merrill Reitz, undertaken in Apr 28, 2015 in Concord, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Elyse Merrill Reitz — California, 15-41364


ᐅ Carla Joan Requena, California

Address: 1531 Ellis St Apt 2 Concord, CA 94520-2733

Bankruptcy Case 14-40790 Summary: "In Concord, CA, Carla Joan Requena filed for Chapter 7 bankruptcy in 02.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
Carla Joan Requena — California, 14-40790


ᐅ Alexis Danielle Resa, California

Address: 1771 Broadway St Apt 318 Concord, CA 94520-2645

Brief Overview of Bankruptcy Case 16-41317: "Concord, CA resident Alexis Danielle Resa's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2016."
Alexis Danielle Resa — California, 16-41317


ᐅ Angel Mauricio Resa, California

Address: 1771 Broadway St Apt 318 Concord, CA 94520-2645

Snapshot of U.S. Bankruptcy Proceeding Case 16-41317: "Angel Mauricio Resa's bankruptcy, initiated in May 12, 2016 and concluded by 2016-08-10 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Mauricio Resa — California, 16-41317


ᐅ Reynaldo Reyes, California

Address: 810 Navaronne Way Concord, CA 94518

Bankruptcy Case 10-43210 Overview: "In a Chapter 7 bankruptcy case, Reynaldo Reyes from Concord, CA, saw his proceedings start in 03/23/2010 and complete by 06.26.2010, involving asset liquidation."
Reynaldo Reyes — California, 10-43210


ᐅ Arland Reynolds, California

Address: 2261 Holbrook Dr Concord, CA 94519

Bankruptcy Case 10-40999 Summary: "In Concord, CA, Arland Reynolds filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
Arland Reynolds — California, 10-40999


ᐅ Daniel Stephen Reynolds, California

Address: 1822 Boxwood Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-48405: "Daniel Stephen Reynolds's bankruptcy, initiated in 08.05.2011 and concluded by 11/21/2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Stephen Reynolds — California, 11-48405


ᐅ Jessica Reynolds, California

Address: 1841 Laguna St Apt 114 Concord, CA 94520-2883

Brief Overview of Bankruptcy Case 15-42821: "The bankruptcy record of Jessica Reynolds from Concord, CA, shows a Chapter 7 case filed in Sep 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jessica Reynolds — California, 15-42821


ᐅ Karol Louise Reynolds, California

Address: 5059 Saint Celestine Ct Concord, CA 94521

Concise Description of Bankruptcy Case 13-450727: "The bankruptcy filing by Karol Louise Reynolds, undertaken in 2013-09-06 in Concord, CA under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Karol Louise Reynolds — California, 13-45072


ᐅ Jefferey John Rhodes, California

Address: 5255 Clayton Rd Apt 217 Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-49000: "The case of Jefferey John Rhodes in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jefferey John Rhodes — California, 11-49000


ᐅ Marika C Rice, California

Address: 1321 Pineview Ln Concord, CA 94521-4248

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42732: "Concord, CA resident Marika C Rice's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2014."
Marika C Rice — California, 2014-42732


ᐅ Robert Ridout, California

Address: 1038 Mohr Ln Unit B Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-73126: "In a Chapter 7 bankruptcy case, Robert Ridout from Concord, CA, saw their proceedings start in 11/12/2010 and complete by 2011-02-15, involving asset liquidation."
Robert Ridout — California, 10-73126


ᐅ Craig Rieger, California

Address: 1829 Baldwin Dr Concord, CA 94519

Bankruptcy Case 10-72301 Summary: "Concord, CA resident Craig Rieger's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Craig Rieger — California, 10-72301


ᐅ Marilyn Louise Rigdon, California

Address: 4677 Springwood Way Concord, CA 94521-2006

Snapshot of U.S. Bankruptcy Proceeding Case 15-41974: "The bankruptcy record of Marilyn Louise Rigdon from Concord, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Marilyn Louise Rigdon — California, 15-41974


ᐅ Robert Rinaldi, California

Address: 1333 Pennsylvania Blvd Concord, CA 94521

Bankruptcy Case 10-74640 Summary: "Robert Rinaldi's Chapter 7 bankruptcy, filed in Concord, CA in 2010-12-22, led to asset liquidation, with the case closing in 03/24/2011."
Robert Rinaldi — California, 10-74640


ᐅ Gina M Rincon, California

Address: 1032 Mohr Ln Apt 69 Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 13-42318: "Concord, CA resident Gina M Rincon's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2013."
Gina M Rincon — California, 13-42318


ᐅ Perry Mason Rist, California

Address: 1498 Sunshine Dr Concord, CA 94520-4069

Bankruptcy Case 14-44845 Overview: "In Concord, CA, Perry Mason Rist filed for Chapter 7 bankruptcy in 2014-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2015."
Perry Mason Rist — California, 14-44845


ᐅ Rosalba Rist, California

Address: 1498 Sunshine Dr Concord, CA 94520-4069

Brief Overview of Bankruptcy Case 14-44845: "Rosalba Rist's bankruptcy, initiated in 2014-12-12 and concluded by 03.12.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalba Rist — California, 14-44845


ᐅ Prudencio M Rivera, California

Address: 1037 Mohr Ln Apt B Concord, CA 94518

Brief Overview of Bankruptcy Case 11-44696: "Concord, CA resident Prudencio M Rivera's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Prudencio M Rivera — California, 11-44696


ᐅ Jaime Antonio Rivera, California

Address: 1067 Mohr Ln Apt A Concord, CA 94518-3796

Bankruptcy Case 10-74842 Overview: "Jaime Antonio Rivera's Concord, CA bankruptcy under Chapter 13 in 12.29.2010 led to a structured repayment plan, successfully discharged in Feb 10, 2016."
Jaime Antonio Rivera — California, 10-74842


ᐅ Javier Alexander Rivera, California

Address: 2751 Monument Blvd Apt 99 Concord, CA 94520-3061

Brief Overview of Bankruptcy Case 15-42093: "Javier Alexander Rivera's bankruptcy, initiated in 07.01.2015 and concluded by September 29, 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Alexander Rivera — California, 15-42093


ᐅ Jane E Robbins, California

Address: 1080 San Miguel Rd Trlr 85 Concord, CA 94518

Brief Overview of Bankruptcy Case 11-71936: "In a Chapter 7 bankruptcy case, Jane E Robbins from Concord, CA, saw her proceedings start in November 2011 and complete by February 2012, involving asset liquidation."
Jane E Robbins — California, 11-71936


ᐅ Ii James Edward Roberts, California

Address: 2567 Montgomery Ave Concord, CA 94519

Bankruptcy Case 11-71983 Summary: "In Concord, CA, Ii James Edward Roberts filed for Chapter 7 bankruptcy in November 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2012."
Ii James Edward Roberts — California, 11-71983


ᐅ Margaret Sarah Roberts, California

Address: 1840 Parkside Dr Concord, CA 94519-2645

Concise Description of Bankruptcy Case 11-714167: "Chapter 13 bankruptcy for Margaret Sarah Roberts in Concord, CA began in October 2011, focusing on debt restructuring, concluding with plan fulfillment in 04/26/2016."
Margaret Sarah Roberts — California, 11-71416


ᐅ Gregory Wayne Roberts, California

Address: 5467 Roundtree Pl Apt E Concord, CA 94521

Bankruptcy Case 11-49288 Summary: "Gregory Wayne Roberts's Chapter 7 bankruptcy, filed in Concord, CA in August 2011, led to asset liquidation, with the case closing in 12/16/2011."
Gregory Wayne Roberts — California, 11-49288


ᐅ David Gaylon Robertson, California

Address: PO Box 6349 Concord, CA 94524

Brief Overview of Bankruptcy Case 12-40814: "In Concord, CA, David Gaylon Robertson filed for Chapter 7 bankruptcy in 2012-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2012."
David Gaylon Robertson — California, 12-40814


ᐅ Kimberly Florence Robinson, California

Address: 1717 Aurailla Ln Concord, CA 94521-2308

Bankruptcy Case 14-43657 Overview: "In a Chapter 7 bankruptcy case, Kimberly Florence Robinson from Concord, CA, saw her proceedings start in 2014-09-05 and complete by December 2014, involving asset liquidation."
Kimberly Florence Robinson — California, 14-43657


ᐅ Cynthia Lynn Robison, California

Address: 3712 Cowell Rd Concord, CA 94518-1605

Bankruptcy Case 15-41673 Overview: "In a Chapter 7 bankruptcy case, Cynthia Lynn Robison from Concord, CA, saw her proceedings start in May 26, 2015 and complete by August 2015, involving asset liquidation."
Cynthia Lynn Robison — California, 15-41673


ᐅ Carlo Roca, California

Address: 4475 River Ash Ct Concord, CA 94521

Bankruptcy Case 10-71990 Summary: "Concord, CA resident Carlo Roca's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Carlo Roca — California, 10-71990


ᐅ David Robert Rodgers, California

Address: 3414 Concord Blvd Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 12-49175: "Concord, CA resident David Robert Rodgers's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
David Robert Rodgers — California, 12-49175


ᐅ Jr Herbert Rodrigues, California

Address: 904 Lyon Ct Concord, CA 94518

Bankruptcy Case 10-73903 Summary: "The bankruptcy record of Jr Herbert Rodrigues from Concord, CA, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2011."
Jr Herbert Rodrigues — California, 10-73903


ᐅ Carlos Rodriguez, California

Address: 4609 Coolidge St Concord, CA 94521

Bankruptcy Case 10-43682 Overview: "Concord, CA resident Carlos Rodriguez's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Carlos Rodriguez — California, 10-43682


ᐅ Claudia Rodriguez, California

Address: 1307 Carleton Dr Concord, CA 94518-1114

Bankruptcy Case 15-41296 Summary: "Claudia Rodriguez's bankruptcy, initiated in 04/23/2015 and concluded by 07.22.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Rodriguez — California, 15-41296


ᐅ Alice Rodriguez, California

Address: 3625 Village Rd Concord, CA 94519

Bankruptcy Case 10-45886 Overview: "Alice Rodriguez's Chapter 7 bankruptcy, filed in Concord, CA in May 21, 2010, led to asset liquidation, with the case closing in 2010-08-24."
Alice Rodriguez — California, 10-45886