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 George Tay, California

Address: 1119 Discovery Way Concord, CA 94521

Bankruptcy Case 09-71301 Overview: "Concord, CA resident George Tay's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
George Tay — California, 09-71301


ᐅ Carol Taylor, California

Address: 1789 Piedmont Dr Concord, CA 94519

Bankruptcy Case 09-71104 Overview: "Carol Taylor's Chapter 7 bankruptcy, filed in Concord, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-23."
Carol Taylor — California, 09-71104


ᐅ Dawn E Taylor, California

Address: 4860 Clayton Rd Apt 2 Concord, CA 94521-3019

Bankruptcy Case 15-42403 Summary: "In Concord, CA, Dawn E Taylor filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Dawn E Taylor — California, 15-42403


ᐅ Matthew William Taylor, California

Address: 1287 Cape Cod Way Concord, CA 94521-3328

Bankruptcy Case 15-40694 Summary: "In Concord, CA, Matthew William Taylor filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-02."
Matthew William Taylor — California, 15-40694


ᐅ Monica Lynn Taylor, California

Address: 2739 Sinclair Ave Concord, CA 94519-2619

Snapshot of U.S. Bankruptcy Proceeding Case 16-41316: "In a Chapter 7 bankruptcy case, Monica Lynn Taylor from Concord, CA, saw her proceedings start in May 12, 2016 and complete by 08/10/2016, involving asset liquidation."
Monica Lynn Taylor — California, 16-41316


ᐅ Rosalinda Santos Taylor, California

Address: 1425 Whitman Rd Concord, CA 94518

Concise Description of Bankruptcy Case 13-452127: "In a Chapter 7 bankruptcy case, Rosalinda Santos Taylor from Concord, CA, saw her proceedings start in 09/13/2013 and complete by 2013-12-17, involving asset liquidation."
Rosalinda Santos Taylor — California, 13-45212


ᐅ James Edward Teach, California

Address: 3212 Sheffield Pl Concord, CA 94518

Concise Description of Bankruptcy Case 13-461417: "In Concord, CA, James Edward Teach filed for Chapter 7 bankruptcy in November 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
James Edward Teach — California, 13-46141


ᐅ Alberto A Tello, California

Address: 4370 Eagle Peak Rd Apt E Concord, CA 94521-3428

Bankruptcy Case 12-02410-FLK7 Summary: "The case of Alberto A Tello in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto A Tello — California, 12-02410


ᐅ Avakian Albert Ter, California

Address: 5035 Valley Crest Dr Apt 166 Concord, CA 94521

Concise Description of Bankruptcy Case 10-432957: "The case of Avakian Albert Ter in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avakian Albert Ter — California, 10-43295


ᐅ Nelson B Ternate, California

Address: 1115 Virginia Ln Apt 49 Concord, CA 94520-4131

Brief Overview of Bankruptcy Case 2014-43110: "In a Chapter 7 bankruptcy case, Nelson B Ternate from Concord, CA, saw his proceedings start in Jul 25, 2014 and complete by October 2014, involving asset liquidation."
Nelson B Ternate — California, 2014-43110


ᐅ Richard Terp, California

Address: 3490 Halfmoon Ct Concord, CA 94518

Bankruptcy Case 10-42258 Overview: "The bankruptcy record of Richard Terp from Concord, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Richard Terp — California, 10-42258


ᐅ Lisa Terry, California

Address: 4667 N Larwin Ave Concord, CA 94521

Bankruptcy Case 10-71496 Overview: "The bankruptcy record of Lisa Terry from Concord, CA, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2011."
Lisa Terry — California, 10-71496


ᐅ Cathi Terry, California

Address: 2695 Gill Dr Concord, CA 94520-2238

Snapshot of U.S. Bankruptcy Proceeding Case 15-42976: "In a Chapter 7 bankruptcy case, Cathi Terry from Concord, CA, saw her proceedings start in September 2015 and complete by December 27, 2015, involving asset liquidation."
Cathi Terry — California, 15-42976


ᐅ Peter Joseph Terry, California

Address: 1449 Whitman Rd Concord, CA 94518

Bankruptcy Case 12-40514 Summary: "Peter Joseph Terry's bankruptcy, initiated in Jan 19, 2012 and concluded by 2012-05-06 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Joseph Terry — California, 12-40514


ᐅ Julia Thomas, California

Address: 1430 Bel Air Dr Apt 308 Concord, CA 94521-5330

Concise Description of Bankruptcy Case 13-465987: "Concord, CA resident Julia Thomas's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Julia Thomas — California, 13-46598


ᐅ Cindi L Thrasher, California

Address: 2985 Ponderosa Dr Concord, CA 94520-1759

Brief Overview of Bankruptcy Case 10-74942: "Filing for Chapter 13 bankruptcy in December 2010, Cindi L Thrasher from Concord, CA, structured a repayment plan, achieving discharge in Apr 12, 2016."
Cindi L Thrasher — California, 10-74942


ᐅ Dodd L Thrasher, California

Address: 2985 Ponderosa Dr Concord, CA 94520-1759

Bankruptcy Case 10-74942 Summary: "Dodd L Thrasher's Concord, CA bankruptcy under Chapter 13 in 12/30/2010 led to a structured repayment plan, successfully discharged in 2016-04-12."
Dodd L Thrasher — California, 10-74942


ᐅ Dean Robert Tibbs, California

Address: 2927 La Salle Ave Concord, CA 94520-4617

Bankruptcy Case 14-41114 Overview: "In Concord, CA, Dean Robert Tibbs filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Dean Robert Tibbs — California, 14-41114


ᐅ Katie Tiffany, California

Address: 5545 Montana Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 10-71817: "The bankruptcy filing by Katie Tiffany, undertaken in 10/13/2010 in Concord, CA under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Katie Tiffany — California, 10-71817


ᐅ Gerardo Tijerina, California

Address: 4275 Marietta Ct Concord, CA 94518

Bankruptcy Case 10-72124 Overview: "The bankruptcy record of Gerardo Tijerina from Concord, CA, shows a Chapter 7 case filed in 10.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Gerardo Tijerina — California, 10-72124


ᐅ Adham Tinawi, California

Address: 4403 Blueberry Ct Concord, CA 94521

Bankruptcy Case 10-42992 Overview: "The case of Adham Tinawi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adham Tinawi — California, 10-42992


ᐅ Christine Tinga, California

Address: 1260 Peach Pl Concord, CA 94518

Brief Overview of Bankruptcy Case 10-41408: "Concord, CA resident Christine Tinga's 02.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Christine Tinga — California, 10-41408


ᐅ Xochitl Tipton, California

Address: 5129 Nathalee Dr Concord, CA 94521

Bankruptcy Case 11-44347 Overview: "The bankruptcy record of Xochitl Tipton from Concord, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Xochitl Tipton — California, 11-44347


ᐅ Stephen Michael Tittel, California

Address: 956 Heathergreen Ct Concord, CA 94521

Concise Description of Bankruptcy Case 12-482317: "Stephen Michael Tittel's Chapter 7 bankruptcy, filed in Concord, CA in 2012-10-05, led to asset liquidation, with the case closing in 2013-01-08."
Stephen Michael Tittel — California, 12-48231


ᐅ Roxanne Suzette Tobler, California

Address: 5294 Park Highlands Blvd Apt A Concord, CA 94521

Bankruptcy Case 13-43696 Summary: "The bankruptcy record of Roxanne Suzette Tobler from Concord, CA, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
Roxanne Suzette Tobler — California, 13-43696


ᐅ Michael Mapoy Tolentino, California

Address: 2700 Bonifacio St Concord, CA 94519

Bankruptcy Case 11-44048 Summary: "In a Chapter 7 bankruptcy case, Michael Mapoy Tolentino from Concord, CA, saw their proceedings start in Apr 14, 2011 and complete by 2011-07-31, involving asset liquidation."
Michael Mapoy Tolentino — California, 11-44048


ᐅ Larry Tolson, California

Address: PO Box 457 Concord, CA 94522

Concise Description of Bankruptcy Case 10-436507: "The case of Larry Tolson in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Tolson — California, 10-43650


ᐅ Nancy Ly Tolton, California

Address: 2910 Watson Ct E Concord, CA 94518-2135

Snapshot of U.S. Bankruptcy Proceeding Case 14-40878: "Nancy Ly Tolton's Chapter 7 bankruptcy, filed in Concord, CA in February 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Nancy Ly Tolton — California, 14-40878


ᐅ David Paul Tooker, California

Address: 1897 Ashdale Dr Concord, CA 94519

Concise Description of Bankruptcy Case 11-465307: "The bankruptcy filing by David Paul Tooker, undertaken in June 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
David Paul Tooker — California, 11-46530


ᐅ Lois Victoria Tooker, California

Address: 3514 Tanager Cir Concord, CA 94520-1522

Bankruptcy Case 09-40473 Summary: "Lois Victoria Tooker's Concord, CA bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in 2014-12-04."
Lois Victoria Tooker — California, 09-40473


ᐅ Keven Torres, California

Address: 1367 Maria Ave Concord, CA 94518

Bankruptcy Case 11-45056 Summary: "The case of Keven Torres in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keven Torres — California, 11-45056


ᐅ Evelyn Rosario Torres, California

Address: 1494 Newhall Pkwy Concord, CA 94521

Concise Description of Bankruptcy Case 12-489147: "Evelyn Rosario Torres's bankruptcy, initiated in 10/31/2012 and concluded by Feb 3, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Rosario Torres — California, 12-48914


ᐅ Saleem Raymond Totah, California

Address: 1878 Camino Estrada Concord, CA 94521-2418

Concise Description of Bankruptcy Case 10-415957: "In their Chapter 13 bankruptcy case filed in Feb 12, 2010, Concord, CA's Saleem Raymond Totah agreed to a debt repayment plan, which was successfully completed by 2013-06-24."
Saleem Raymond Totah — California, 10-41595


ᐅ Timothy Lee Toulou, California

Address: 1225 Juliet Ct Concord, CA 94521

Bankruptcy Case 12-40250 Overview: "Concord, CA resident Timothy Lee Toulou's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Timothy Lee Toulou — California, 12-40250


ᐅ Richard H Touros, California

Address: 1239 McEwing Ct Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-43434: "In Concord, CA, Richard H Touros filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2011."
Richard H Touros — California, 11-43434


ᐅ Joel Shield Toutjian, California

Address: 1647 Willow Pass Rd # 212 Concord, CA 94520-2611

Snapshot of U.S. Bankruptcy Proceeding Case 14-40282: "In a Chapter 7 bankruptcy case, Joel Shield Toutjian from Concord, CA, saw their proceedings start in Jan 21, 2014 and complete by April 21, 2014, involving asset liquidation."
Joel Shield Toutjian — California, 14-40282


ᐅ Jr Hector Daniel Tovar, California

Address: 1180 Mardon Ct Concord, CA 94521

Bankruptcy Case 11-46010 Summary: "The bankruptcy filing by Jr Hector Daniel Tovar, undertaken in June 1, 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Jr Hector Daniel Tovar — California, 11-46010


ᐅ James Randall Tracey, California

Address: 3635 Walnut Ave Concord, CA 94519

Brief Overview of Bankruptcy Case 11-43440: "The case of James Randall Tracey in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Randall Tracey — California, 11-43440


ᐅ James R Tramel, California

Address: 2770 Wexford Dr Concord, CA 94519

Concise Description of Bankruptcy Case 13-431027: "In Concord, CA, James R Tramel filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
James R Tramel — California, 13-43102


ᐅ William C Trammel, California

Address: 1267 Shakespeare Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-40170: "The bankruptcy record of William C Trammel from Concord, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
William C Trammel — California, 13-40170


ᐅ Yen Tran, California

Address: 5255 Clayton Rd Concord, CA 94521

Bankruptcy Case 09-71658 Summary: "Concord, CA resident Yen Tran's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Yen Tran — California, 09-71658


ᐅ Ngoc Tran, California

Address: 1050 Bancroft Rd Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-46723: "Concord, CA resident Ngoc Tran's June 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Ngoc Tran — California, 10-46723


ᐅ Patrick Tran, California

Address: 1540 Lacey Ct Apt 3 Concord, CA 94520-4245

Bankruptcy Case 16-41658 Summary: "The bankruptcy record of Patrick Tran from Concord, CA, shows a Chapter 7 case filed in 2016-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2016."
Patrick Tran — California, 16-41658


ᐅ Manuel Tuazon Tranate, California

Address: 1345 Peach Pl Concord, CA 94518

Bankruptcy Case 11-40355 Summary: "Concord, CA resident Manuel Tuazon Tranate's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Manuel Tuazon Tranate — California, 11-40355


ᐅ Myshell Lee Travis, California

Address: PO Box 6538 Concord, CA 94524

Snapshot of U.S. Bankruptcy Proceeding Case 11-48407: "Myshell Lee Travis's bankruptcy, initiated in August 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."
Myshell Lee Travis — California, 11-48407


ᐅ Victor Travis, California

Address: 5255 Clayton Rd Apt 351 Concord, CA 94521

Bankruptcy Case 10-71393 Summary: "Concord, CA resident Victor Travis's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Victor Travis — California, 10-71393


ᐅ Rolando Trelles, California

Address: 1032 Mohr Ln Apt 24 Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-43653: "Rolando Trelles's bankruptcy, initiated in 03/31/2010 and concluded by July 4, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Trelles — California, 10-43653


ᐅ Allison Lynn Trestor, California

Address: 3962 Beechwood Dr Concord, CA 94519-1256

Concise Description of Bankruptcy Case 16-404447: "The bankruptcy record of Allison Lynn Trestor from Concord, CA, shows a Chapter 7 case filed in 02.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Allison Lynn Trestor — California, 16-40444


ᐅ David Jonathan Trestor, California

Address: 3962 Beechwood Dr Concord, CA 94519-1256

Snapshot of U.S. Bankruptcy Proceeding Case 16-40444: "David Jonathan Trestor's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jonathan Trestor — California, 16-40444


ᐅ Krisstopher Michael Trevino, California

Address: 4888 Clayton Rd Apt 30 Concord, CA 94521

Concise Description of Bankruptcy Case 12-499307: "Concord, CA resident Krisstopher Michael Trevino's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Krisstopher Michael Trevino — California, 12-49930


ᐅ Rick William Trinchitella, California

Address: 2567 Prestwick Ave Concord, CA 94519

Bankruptcy Case 13-43765 Summary: "The bankruptcy filing by Rick William Trinchitella, undertaken in June 29, 2013 in Concord, CA under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Rick William Trinchitella — California, 13-43765


ᐅ Scott W Trotter, California

Address: PO Box 1030 Concord, CA 94522

Snapshot of U.S. Bankruptcy Proceeding Case 09-49217: "The case of Scott W Trotter in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Trotter — California, 09-49217


ᐅ Terence Tuttle, California

Address: 1080 San Miguel Rd Trlr 114 Concord, CA 94518

Concise Description of Bankruptcy Case 10-742217: "Concord, CA resident Terence Tuttle's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Terence Tuttle — California, 10-74221


ᐅ Castillano Sophea Sierra Uch, California

Address: 2045 Sierra Rd Apt 8 Concord, CA 94518-2952

Brief Overview of Bankruptcy Case 14-44876: "Castillano Sophea Sierra Uch's bankruptcy, initiated in 12/16/2014 and concluded by March 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillano Sophea Sierra Uch — California, 14-44876


ᐅ Brian J Utting, California

Address: 1867 Laurelview Ct Concord, CA 94521

Bankruptcy Case 13-41723 Overview: "In a Chapter 7 bankruptcy case, Brian J Utting from Concord, CA, saw their proceedings start in March 22, 2013 and complete by 06/25/2013, involving asset liquidation."
Brian J Utting — California, 13-41723


ᐅ Jayson A Vadenais, California

Address: 1230 Grove Way Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-43372: "Jayson A Vadenais's bankruptcy, initiated in 2011-08-05 and concluded by 2011-11-21 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayson A Vadenais — California, 11-43372


ᐅ Alireza Vahdat, California

Address: 1263 Plumleigh Ln Concord, CA 94521

Brief Overview of Bankruptcy Case 11-40666: "The bankruptcy record of Alireza Vahdat from Concord, CA, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2011."
Alireza Vahdat — California, 11-40666


ᐅ Farnaz Vahdat, California

Address: 1790 Billings Rd Concord, CA 94519

Brief Overview of Bankruptcy Case 11-46142: "Farnaz Vahdat's Chapter 7 bankruptcy, filed in Concord, CA in 06.06.2011, led to asset liquidation, with the case closing in 09/12/2011."
Farnaz Vahdat — California, 11-46142


ᐅ Glorieta Vain, California

Address: 1885 Camino Estrada Concord, CA 94521

Bankruptcy Case 10-70070 Summary: "In Concord, CA, Glorieta Vain filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2010."
Glorieta Vain — California, 10-70070


ᐅ Jr Rodolfo Valdepenas, California

Address: 1229 Mountain Side Ct Concord, CA 94521

Concise Description of Bankruptcy Case 10-494377: "Jr Rodolfo Valdepenas's bankruptcy, initiated in 2010-08-18 and concluded by 12/04/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rodolfo Valdepenas — California, 10-49437


ᐅ Blanca Valderrama, California

Address: 2812 Clayton Rd Concord, CA 94519

Concise Description of Bankruptcy Case 10-410197: "The bankruptcy filing by Blanca Valderrama, undertaken in Jan 29, 2010 in Concord, CA under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Blanca Valderrama — California, 10-41019


ᐅ Carmen Giovanna Valderrama, California

Address: 4647 Sugarland Cir Concord, CA 94521-4310

Snapshot of U.S. Bankruptcy Proceeding Case 09-70297: "Carmen Giovanna Valderrama's Chapter 13 bankruptcy in Concord, CA started in October 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.09.2015."
Carmen Giovanna Valderrama — California, 09-70297


ᐅ Guido Tulagan Valdez, California

Address: 4306 Saint Charles Pl Concord, CA 94521

Bankruptcy Case 12-48237 Summary: "Guido Tulagan Valdez's Chapter 7 bankruptcy, filed in Concord, CA in 10/05/2012, led to asset liquidation, with the case closing in 2013-01-08."
Guido Tulagan Valdez — California, 12-48237


ᐅ Elisa Carmen Valdivia, California

Address: 1790 Claycord Ave Concord, CA 94521

Bankruptcy Case 11-45776 Overview: "In Concord, CA, Elisa Carmen Valdivia filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Elisa Carmen Valdivia — California, 11-45776


ᐅ Susan Barbara Valentino, California

Address: 3907 Joan Ave Concord, CA 94521

Bankruptcy Case 11-72512 Summary: "Concord, CA resident Susan Barbara Valentino's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Susan Barbara Valentino — California, 11-72512


ᐅ Lorrimer Anna Delia Valerio, California

Address: PO Box 970 Concord, CA 94522-0970

Bankruptcy Case 10-72209 Overview: "Filing for Chapter 13 bankruptcy in 2010-10-22, Lorrimer Anna Delia Valerio from Concord, CA, structured a repayment plan, achieving discharge in January 2016."
Lorrimer Anna Delia Valerio — California, 10-72209


ᐅ Lee Valvis, California

Address: 1760 Elmhurst Ln Concord, CA 94521

Brief Overview of Bankruptcy Case 10-48629: "In Concord, CA, Lee Valvis filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Lee Valvis — California, 10-48629


ᐅ Horn Imogene Inez Van, California

Address: 5209 Lodato Ct Concord, CA 94521

Bankruptcy Case 12-48033 Summary: "In a Chapter 7 bankruptcy case, Horn Imogene Inez Van from Concord, CA, saw her proceedings start in September 28, 2012 and complete by January 1, 2013, involving asset liquidation."
Horn Imogene Inez Van — California, 12-48033


ᐅ Brusselen Luz Van, California

Address: 5255 Clayton Rd Apt 208 Concord, CA 94521

Brief Overview of Bankruptcy Case 10-72726: "The bankruptcy filing by Brusselen Luz Van, undertaken in November 3, 2010 in Concord, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Brusselen Luz Van — California, 10-72726


ᐅ Horn Jeffrey Robert Van, California

Address: 5209 Lodato Ct Concord, CA 94521

Bankruptcy Case 13-46273 Overview: "The bankruptcy record of Horn Jeffrey Robert Van from Concord, CA, shows a Chapter 7 case filed in November 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-23."
Horn Jeffrey Robert Van — California, 13-46273


ᐅ Wert Donna P Van, California

Address: 2512 E Olivera Rd Concord, CA 94519-2027

Concise Description of Bankruptcy Case 10-747717: "Filing for Chapter 13 bankruptcy in 2010-12-27, Wert Donna P Van from Concord, CA, structured a repayment plan, achieving discharge in February 26, 2016."
Wert Donna P Van — California, 10-74771


ᐅ Wert Kim Van, California

Address: 2512 E Olivera Rd Concord, CA 94519-2027

Bankruptcy Case 10-74771 Overview: "The bankruptcy record for Wert Kim Van from Concord, CA, under Chapter 13, filed in 2010-12-27, involved setting up a repayment plan, finalized by February 26, 2016."
Wert Kim Van — California, 10-74771


ᐅ Dyke Mary Margaret Van, California

Address: 1810 Landana Dr Concord, CA 94519-1153

Bankruptcy Case 10-46310 Summary: "Dyke Mary Margaret Van's Chapter 13 bankruptcy in Concord, CA started in 06/01/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 6, 2015."
Dyke Mary Margaret Van — California, 10-46310


ᐅ Hook Wilma Suzane Van, California

Address: 105 the Trees Dr Concord, CA 94518

Bankruptcy Case 12-40068 Overview: "Concord, CA resident Hook Wilma Suzane Van's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2012."
Hook Wilma Suzane Van — California, 12-40068


ᐅ Jonathan M Vanderlinden, California

Address: 2874 Euclid Ave Apt B Concord, CA 94519

Bankruptcy Case 13-44981 Overview: "Jonathan M Vanderlinden's Chapter 7 bankruptcy, filed in Concord, CA in 08/31/2013, led to asset liquidation, with the case closing in 12/04/2013."
Jonathan M Vanderlinden — California, 13-44981


ᐅ Cesar Antonio Vargas, California

Address: 3545 Northwood Dr Unit D Concord, CA 94520-4549

Brief Overview of Bankruptcy Case 08-43946: "Filing for Chapter 13 bankruptcy in 2008-07-25, Cesar Antonio Vargas from Concord, CA, structured a repayment plan, achieving discharge in 09.05.2013."
Cesar Antonio Vargas — California, 08-43946


ᐅ Cruz Vargas, California

Address: 730 Daffodil Way Concord, CA 94518

Bankruptcy Case 13-44117 Summary: "The case of Cruz Vargas in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Vargas — California, 13-44117


ᐅ Rodas Juan C Vargas, California

Address: 4300 Saint Charles Pl Concord, CA 94521-3457

Concise Description of Bankruptcy Case 13-408947: "The bankruptcy record for Rodas Juan C Vargas from Concord, CA, under Chapter 13, filed in February 15, 2013, involved setting up a repayment plan, finalized by 05/25/2016."
Rodas Juan C Vargas — California, 13-40894


ᐅ Jr Joseph Varner, California

Address: 72 the Trees Dr Concord, CA 94518

Brief Overview of Bankruptcy Case 10-45517: "In Concord, CA, Jr Joseph Varner filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Jr Joseph Varner — California, 10-45517


ᐅ Fernando Vasquez, California

Address: 1643 Nuala St Concord, CA 94518

Brief Overview of Bankruptcy Case 10-73266: "In a Chapter 7 bankruptcy case, Fernando Vasquez from Concord, CA, saw his proceedings start in November 17, 2010 and complete by February 2011, involving asset liquidation."
Fernando Vasquez — California, 10-73266


ᐅ Delia Vasquez, California

Address: 1121 Virginia Ln Apt 52 Concord, CA 94520-4173

Snapshot of U.S. Bankruptcy Proceeding Case 15-41397: "The case of Delia Vasquez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delia Vasquez — California, 15-41397


ᐅ Judith Placiente Vasquez, California

Address: 1711 Detroit Ave Apt 12 Concord, CA 94520-3376

Concise Description of Bankruptcy Case 16-401067: "Judith Placiente Vasquez's Chapter 7 bankruptcy, filed in Concord, CA in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Judith Placiente Vasquez — California, 16-40106


ᐅ Michele Marie Vasta, California

Address: 4628 Melody Dr Apt A Concord, CA 94521

Bankruptcy Case 11-46990 Summary: "The case of Michele Marie Vasta in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Marie Vasta — California, 11-46990


ᐅ Vilma Vega, California

Address: 5467 Roundtree Pl # L Concord, CA 94521

Concise Description of Bankruptcy Case 10-410917: "The case of Vilma Vega in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma Vega — California, 10-41091


ᐅ Eduardo Antonio Vega, California

Address: 1857 Parkside Dr Concord, CA 94519

Concise Description of Bankruptcy Case 12-429007: "The case of Eduardo Antonio Vega in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Antonio Vega — California, 12-42900


ᐅ Marelise Velasco, California

Address: 4611 Rishell Ct Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-70416: "In a Chapter 7 bankruptcy case, Marelise Velasco from Concord, CA, saw their proceedings start in 2009-10-30 and complete by January 2010, involving asset liquidation."
Marelise Velasco — California, 09-70416


ᐅ Andrea Cristina Velloso, California

Address: 1032 Mohr Ln Apt 28 Concord, CA 94518-3839

Concise Description of Bankruptcy Case 14-434117: "Andrea Cristina Velloso's bankruptcy, initiated in August 18, 2014 and concluded by Nov 16, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Cristina Velloso — California, 14-43411


ᐅ Teresa Joann Venegas, California

Address: 1315 Kenwal Rd Concord, CA 94521-3894

Snapshot of U.S. Bankruptcy Proceeding Case 15-41681: "The bankruptcy filing by Teresa Joann Venegas, undertaken in May 26, 2015 in Concord, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Teresa Joann Venegas — California, 15-41681


ᐅ Nicola C Verdina, California

Address: 3219 Meadowbrook Dr Concord, CA 94519-2140

Bankruptcy Case 10-31349 Overview: "In her Chapter 13 bankruptcy case filed in February 2010, Concord, CA's Nicola C Verdina agreed to a debt repayment plan, which was successfully completed by June 2013."
Nicola C Verdina — California, 10-31349


ᐅ Marie Cortez Verzosa, California

Address: 1691 Clayton Way Concord, CA 94519-1946

Snapshot of U.S. Bankruptcy Proceeding Case 15-42021: "The bankruptcy record of Marie Cortez Verzosa from Concord, CA, shows a Chapter 7 case filed in 06/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Marie Cortez Verzosa — California, 15-42021


ᐅ Marisa L Veyna, California

Address: 3530 Northwood Dr Unit B Concord, CA 94520-4542

Snapshot of U.S. Bankruptcy Proceeding Case 08-44157: "Marisa L Veyna's Chapter 13 bankruptcy in Concord, CA started in 07/31/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-12."
Marisa L Veyna — California, 08-44157


ᐅ Sandra Carolina Vicente, California

Address: 2824 Westgate Ave Concord, CA 94520-5519

Concise Description of Bankruptcy Case 2014-415287: "The bankruptcy record of Sandra Carolina Vicente from Concord, CA, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2014."
Sandra Carolina Vicente — California, 2014-41528


ᐅ Roselyn S Vidal, California

Address: 1785 Glazier Dr Concord, CA 94521-1221

Concise Description of Bankruptcy Case 10-459897: "Filing for Chapter 13 bankruptcy in May 25, 2010, Roselyn S Vidal from Concord, CA, structured a repayment plan, achieving discharge in 2015-01-23."
Roselyn S Vidal — California, 10-45989


ᐅ Alberto Vigo, California

Address: 5333 Park Highlands Blvd Apt 21 Concord, CA 94521-3716

Bankruptcy Case 07-44401 Summary: "Alberto Vigo's Concord, CA bankruptcy under Chapter 13 in 2007-12-18 led to a structured repayment plan, successfully discharged in 2013-02-11."
Alberto Vigo — California, 07-44401


ᐅ Neil Tangub Villamor, California

Address: 2272 Gehringer Dr Concord, CA 94520-1637

Bankruptcy Case 14-41262 Overview: "In Concord, CA, Neil Tangub Villamor filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Neil Tangub Villamor — California, 14-41262


ᐅ Oscar Doroja Villamor, California

Address: 1920 Johnson Dr Concord, CA 94520-3919

Concise Description of Bankruptcy Case 11-407927: "Oscar Doroja Villamor's Concord, CA bankruptcy under Chapter 13 in 01/24/2011 led to a structured repayment plan, successfully discharged in May 2016."
Oscar Doroja Villamor — California, 11-40792


ᐅ Zenaida Atienza Villamor, California

Address: 1920 Johnson Dr Concord, CA 94520-3919

Brief Overview of Bankruptcy Case 11-40792: "The bankruptcy record for Zenaida Atienza Villamor from Concord, CA, under Chapter 13, filed in 2011-01-24, involved setting up a repayment plan, finalized by May 27, 2016."
Zenaida Atienza Villamor — California, 11-40792


ᐅ Keila Villanueva, California

Address: 3563 Hillsborough Dr Concord, CA 94520-1545

Snapshot of U.S. Bankruptcy Proceeding Case 16-41851: "In a Chapter 7 bankruptcy case, Keila Villanueva from Concord, CA, saw her proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Keila Villanueva — California, 16-41851


ᐅ Debra Elise Villasenor, California

Address: 1717 Fairwood Dr Concord, CA 94521-1340

Bankruptcy Case 07-40341 Summary: "Chapter 13 bankruptcy for Debra Elise Villasenor in Concord, CA began in February 2007, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Debra Elise Villasenor — California, 07-40341


ᐅ Jr Marion Villasenor, California

Address: 4688 Melody Dr Apt 252 Concord, CA 94521-7613

Concise Description of Bankruptcy Case 14-403617: "The case of Jr Marion Villasenor in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Marion Villasenor — California, 14-40361