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 Gennady Vilsker, California

Address: 5501 Sepulveda Ct Concord, CA 94521

Bankruptcy Case 10-71766 Overview: "Concord, CA resident Gennady Vilsker's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Gennady Vilsker — California, 10-71766


ᐅ Benenati Maria Angela Vinci, California

Address: 3430 Joshua Woods Pl Concord, CA 94518

Brief Overview of Bankruptcy Case 13-42113: "In a Chapter 7 bankruptcy case, Benenati Maria Angela Vinci from Concord, CA, saw her proceedings start in 04/10/2013 and complete by 2013-07-14, involving asset liquidation."
Benenati Maria Angela Vinci — California, 13-42113


ᐅ Elijah Vinson, California

Address: 1456 Dupre Ct Concord, CA 94518

Brief Overview of Bankruptcy Case 10-73328: "Concord, CA resident Elijah Vinson's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Elijah Vinson — California, 10-73328


ᐅ Carlos Marcelo Viscarra, California

Address: 2766 Tokola Dr Concord, CA 94518-2730

Snapshot of U.S. Bankruptcy Proceeding Case 16-40382: "Carlos Marcelo Viscarra's bankruptcy, initiated in 02.12.2016 and concluded by May 12, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Marcelo Viscarra — California, 16-40382


ᐅ Yvette Evangeline Wagner, California

Address: 4619 Stillwater Ct Concord, CA 94521-1906

Bankruptcy Case 09-48282 Summary: "The bankruptcy record for Yvette Evangeline Wagner from Concord, CA, under Chapter 13, filed in 09/03/2009, involved setting up a repayment plan, finalized by 2014-11-07."
Yvette Evangeline Wagner — California, 09-48282


ᐅ Tyson Allen Wagner, California

Address: 4619 Stillwater Ct Concord, CA 94521-1906

Bankruptcy Case 09-48282 Overview: "Tyson Allen Wagner's Chapter 13 bankruptcy in Concord, CA started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-07."
Tyson Allen Wagner — California, 09-48282


ᐅ Jack Nabil Wakileh, California

Address: 1072 Chloe Ct Concord, CA 94518-1860

Snapshot of U.S. Bankruptcy Proceeding Case 09-45124: "2009-06-11 marked the beginning of Jack Nabil Wakileh's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2012-08-22."
Jack Nabil Wakileh — California, 09-45124


ᐅ Shannon Walden, California

Address: 832 San Simeon Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-74493: "In Concord, CA, Shannon Walden filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Shannon Walden — California, 10-74493


ᐅ Jessica Ann Walenter, California

Address: 5451 Roundtree Pl Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-46083: "Jessica Ann Walenter's bankruptcy, initiated in 11/06/2013 and concluded by 02/09/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Walenter — California, 13-46083


ᐅ Mahbooba Wali, California

Address: 112 Cordova Way Concord, CA 94519

Bankruptcy Case 10-74782 Summary: "The case of Mahbooba Wali in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahbooba Wali — California, 10-74782


ᐅ Bryce William Walker, California

Address: 4805 Eagle Way Concord, CA 94521-2908

Brief Overview of Bankruptcy Case 16-40151: "Bryce William Walker's Chapter 7 bankruptcy, filed in Concord, CA in 2016-01-20, led to asset liquidation, with the case closing in April 2016."
Bryce William Walker — California, 16-40151


ᐅ Dean Walker, California

Address: 3261 Alfonso Dr Concord, CA 94518

Brief Overview of Bankruptcy Case 10-70138: "Concord, CA resident Dean Walker's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2010."
Dean Walker — California, 10-70138


ᐅ Raya Lynn Walker, California

Address: 4217 Dubhe Ct Concord, CA 94521

Concise Description of Bankruptcy Case 12-430697: "Raya Lynn Walker's bankruptcy, initiated in 04/06/2012 and concluded by 07.23.2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raya Lynn Walker — California, 12-43069


ᐅ Christopher Shane Wallace, California

Address: 3808 Willow Pass Rd Apt D Concord, CA 94519-1058

Bankruptcy Case 09-42747 Summary: "04.03.2009 marked the beginning of Christopher Shane Wallace's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2012-07-31."
Christopher Shane Wallace — California, 09-42747


ᐅ Sean Walsh, California

Address: 1320 Kentucky Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-738387: "The bankruptcy filing by Sean Walsh, undertaken in 12/01/2010 in Concord, CA under Chapter 7, concluded with discharge in 03/19/2011 after liquidating assets."
Sean Walsh — California, 10-73838


ᐅ Evrett John Ward, California

Address: 1732 Sapling Ct Apt B Concord, CA 94519-1541

Bankruptcy Case 16-40532 Overview: "The case of Evrett John Ward in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evrett John Ward — California, 16-40532


ᐅ Richard Alvin Ward, California

Address: 1902 Camino Estrada Concord, CA 94521

Concise Description of Bankruptcy Case 11-460467: "Richard Alvin Ward's bankruptcy, initiated in June 2011 and concluded by 2011-09-18 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alvin Ward — California, 11-46046


ᐅ John Douglas Ward, California

Address: 2690 Waltrip Ln Concord, CA 94518

Brief Overview of Bankruptcy Case 11-46982: "Concord, CA resident John Douglas Ward's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
John Douglas Ward — California, 11-46982


ᐅ Zakiya Akanke Waters, California

Address: 1174 San Miguel Rd Concord, CA 94518

Bankruptcy Case 12-42614 Overview: "The bankruptcy filing by Zakiya Akanke Waters, undertaken in March 2012 in Concord, CA under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Zakiya Akanke Waters — California, 12-42614


ᐅ Kevin Lee Weaver, California

Address: 3606 Wren Ave Concord, CA 94519

Brief Overview of Bankruptcy Case 12-45749: "In a Chapter 7 bankruptcy case, Kevin Lee Weaver from Concord, CA, saw their proceedings start in July 9, 2012 and complete by 2012-10-25, involving asset liquidation."
Kevin Lee Weaver — California, 12-45749


ᐅ David William Webb, California

Address: 1935 Junction Dr Concord, CA 94518-3361

Bankruptcy Case 15-43317 Summary: "David William Webb's Chapter 7 bankruptcy, filed in Concord, CA in 2015-10-29, led to asset liquidation, with the case closing in Jan 27, 2016."
David William Webb — California, 15-43317


ᐅ Bonnie Bell Webb, California

Address: 1897 Lynwood Dr Apt F Concord, CA 94519-1063

Snapshot of U.S. Bankruptcy Proceeding Case 14-40901: "In a Chapter 7 bankruptcy case, Bonnie Bell Webb from Concord, CA, saw her proceedings start in February 2014 and complete by May 29, 2014, involving asset liquidation."
Bonnie Bell Webb — California, 14-40901


ᐅ James Frederick Weeks, California

Address: 143 Lisa Lee Ln Concord, CA 94518

Bankruptcy Case 12-40066 Overview: "James Frederick Weeks's bankruptcy, initiated in 01.04.2012 and concluded by 2012-04-21 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Frederick Weeks — California, 12-40066


ᐅ Theodore Mark Wegmann, California

Address: 1588 Schenone Ct Apt D Concord, CA 94521

Bankruptcy Case 11-45928 Summary: "In a Chapter 7 bankruptcy case, Theodore Mark Wegmann from Concord, CA, saw his proceedings start in May 31, 2011 and complete by 08/30/2011, involving asset liquidation."
Theodore Mark Wegmann — California, 11-45928


ᐅ Christy Welden, California

Address: 3652 Clayton Rd Apt 101 Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-46387: "The bankruptcy filing by Christy Welden, undertaken in Jun 3, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Christy Welden — California, 10-46387


ᐅ Eduard V Wenas, California

Address: 4652 Benbow Ct Concord, CA 94521

Bankruptcy Case 11-46086 Summary: "The bankruptcy record of Eduard V Wenas from Concord, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2011."
Eduard V Wenas — California, 11-46086


ᐅ Patrick William Wenger, California

Address: 4162 Cowell Rd Concord, CA 94518

Bankruptcy Case 12-40392 Summary: "The bankruptcy record of Patrick William Wenger from Concord, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Patrick William Wenger — California, 12-40392


ᐅ Thomas Wentling, California

Address: 1787 Bishop Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-485877: "In Concord, CA, Thomas Wentling filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Thomas Wentling — California, 10-48587


ᐅ Clark West, California

Address: 1578 Manchester Ct Concord, CA 94521

Bankruptcy Case 10-43761 Overview: "In Concord, CA, Clark West filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Clark West — California, 10-43761


ᐅ Jimmy Ray Whirlow, California

Address: 1892 Ashdale Dr Concord, CA 94519-1008

Snapshot of U.S. Bankruptcy Proceeding Case 10-48522: "In their Chapter 13 bankruptcy case filed in Jul 28, 2010, Concord, CA's Jimmy Ray Whirlow agreed to a debt repayment plan, which was successfully completed by February 2016."
Jimmy Ray Whirlow — California, 10-48522


ᐅ Kathleen Jane Whirlow, California

Address: 1892 Ashdale Dr Concord, CA 94519-1008

Bankruptcy Case 10-48522 Overview: "Filing for Chapter 13 bankruptcy in July 2010, Kathleen Jane Whirlow from Concord, CA, structured a repayment plan, achieving discharge in Feb 19, 2016."
Kathleen Jane Whirlow — California, 10-48522


ᐅ Scott Lane Whitaker, California

Address: 2656 Montgomery Ave Concord, CA 94519-1629

Bankruptcy Case 2014-41364 Overview: "Concord, CA resident Scott Lane Whitaker's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-28."
Scott Lane Whitaker — California, 2014-41364


ᐅ Linda Whitaker, California

Address: 2207 Holbrook Dr Concord, CA 94519

Concise Description of Bankruptcy Case 10-422067: "Concord, CA resident Linda Whitaker's 02/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Linda Whitaker — California, 10-42206


ᐅ Mary L White, California

Address: 825 Oak Grove Rd Apt 65 Concord, CA 94518-3541

Brief Overview of Bankruptcy Case 14-40355: "The case of Mary L White in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L White — California, 14-40355


ᐅ Mark Whitehouse, California

Address: 1867 Karas Ct Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-49187: "The case of Mark Whitehouse in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Whitehouse — California, 10-49187


ᐅ Michele Widmer, California

Address: 4241 Armand Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-70760: "Michele Widmer's Chapter 7 bankruptcy, filed in Concord, CA in 11/11/2009, led to asset liquidation, with the case closing in 02/09/2010."
Michele Widmer — California, 09-70760


ᐅ Uwe Wiggenhauser, California

Address: 1167 Discovery Way Concord, CA 94521-5005

Bankruptcy Case 14-40337 Overview: "In a Chapter 7 bankruptcy case, Uwe Wiggenhauser from Concord, CA, saw their proceedings start in 01/26/2014 and complete by 2014-04-26, involving asset liquidation."
Uwe Wiggenhauser — California, 14-40337


ᐅ Robert Wightman, California

Address: 1366 Cape Cod Way Concord, CA 94521-2607

Brief Overview of Bankruptcy Case 15-41389: "In a Chapter 7 bankruptcy case, Robert Wightman from Concord, CA, saw their proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Robert Wightman — California, 15-41389


ᐅ Kenneth Wilcox, California

Address: 4985 Myrtle Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-740967: "In Concord, CA, Kenneth Wilcox filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kenneth Wilcox — California, 10-74096


ᐅ Kelly Lynn Williams, California

Address: 4074 Burbank Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 12-44158: "Kelly Lynn Williams's Chapter 7 bankruptcy, filed in Concord, CA in May 12, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Kelly Lynn Williams — California, 12-44158


ᐅ Antone Williams, California

Address: 5523 Pennsylvania Blvd Concord, CA 94521-4013

Bankruptcy Case 08-46488 Summary: "Chapter 13 bankruptcy for Antone Williams in Concord, CA began in November 6, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-11."
Antone Williams — California, 08-46488


ᐅ Christian Kent Williams, California

Address: 1465 Santa Clara Ave Concord, CA 94518

Concise Description of Bankruptcy Case 13-441607: "Christian Kent Williams's bankruptcy, initiated in 2013-07-23 and concluded by 2013-10-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Kent Williams — California, 13-44160


ᐅ Frederick Williams, California

Address: 963 Autumn Oak Cir Concord, CA 94521

Brief Overview of Bankruptcy Case 10-70513: "The bankruptcy filing by Frederick Williams, undertaken in 2010-09-14 in Concord, CA under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Frederick Williams — California, 10-70513


ᐅ George Alvin Williams, California

Address: 2548 Hamilton Ave Concord, CA 94519

Concise Description of Bankruptcy Case 11-419347: "George Alvin Williams's bankruptcy, initiated in February 2011 and concluded by 05.24.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Alvin Williams — California, 11-41934


ᐅ Jr Louis Randolph Williams, California

Address: 5382 Clayton Rd Concord, CA 94521

Concise Description of Bankruptcy Case 11-459277: "Jr Louis Randolph Williams's bankruptcy, initiated in 2011-05-31 and concluded by 2011-08-30 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Randolph Williams — California, 11-45927


ᐅ Delisa Willis, California

Address: 2555 Ryan Rd Apt D Concord, CA 94518

Concise Description of Bankruptcy Case 10-486697: "In Concord, CA, Delisa Willis filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Delisa Willis — California, 10-48669


ᐅ Robin Lynn Wilson, California

Address: 1826 Alray Dr Concord, CA 94519

Bankruptcy Case 13-43956 Overview: "Concord, CA resident Robin Lynn Wilson's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Robin Lynn Wilson — California, 13-43956


ᐅ Patricia Lee Wilson, California

Address: 164 Scenic Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-48004: "The bankruptcy record of Patricia Lee Wilson from Concord, CA, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2011."
Patricia Lee Wilson — California, 11-48004


ᐅ John Peter Wilson, California

Address: 2001 Blackfield Dr Concord, CA 94520-3904

Bankruptcy Case 15-41496 Overview: "The bankruptcy record of John Peter Wilson from Concord, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-06."
John Peter Wilson — California, 15-41496


ᐅ Sean Odonovan Wilson, California

Address: 3145 Ida Dr Concord, CA 94519

Concise Description of Bankruptcy Case 11-401467: "Concord, CA resident Sean Odonovan Wilson's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Sean Odonovan Wilson — California, 11-40146


ᐅ Jeremiah Winston, California

Address: 4601 Springwood Way Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-48109: "In a Chapter 7 bankruptcy case, Jeremiah Winston from Concord, CA, saw his proceedings start in July 16, 2010 and complete by 11.01.2010, involving asset liquidation."
Jeremiah Winston — California, 10-48109


ᐅ Allan Wirth, California

Address: 5522 Sepulveda Ct Concord, CA 94521

Concise Description of Bankruptcy Case 10-450507: "In Concord, CA, Allan Wirth filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2010."
Allan Wirth — California, 10-45050


ᐅ Pamela Wise, California

Address: 1847 Farm Bureau Rd Concord, CA 94519

Bankruptcy Case 10-72679 Overview: "The bankruptcy filing by Pamela Wise, undertaken in 11.01.2010 in Concord, CA under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Pamela Wise — California, 10-72679


ᐅ Dominika Olga Wisniewski, California

Address: 5528 Sepulveda Ct Concord, CA 94521

Concise Description of Bankruptcy Case 11-451377: "In Concord, CA, Dominika Olga Wisniewski filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Dominika Olga Wisniewski — California, 11-45137


ᐅ Benjamin Wisyanski, California

Address: 1174 Saint Matthew Pl Apt 101 Concord, CA 94518

Concise Description of Bankruptcy Case 10-747327: "The bankruptcy record of Benjamin Wisyanski from Concord, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Benjamin Wisyanski — California, 10-74732


ᐅ Mary Norene Wittkop, California

Address: 727 Santa Ana Ln Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-73297: "Mary Norene Wittkop's bankruptcy, initiated in 2011-12-22 and concluded by 04.08.2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Norene Wittkop — California, 11-73297


ᐅ Nicole Lynn Wojcik, California

Address: 4307 Fallbrook Rd Concord, CA 94521

Bankruptcy Case 11-72292 Summary: "The bankruptcy filing by Nicole Lynn Wojcik, undertaken in Nov 22, 2011 in Concord, CA under Chapter 7, concluded with discharge in Mar 9, 2012 after liquidating assets."
Nicole Lynn Wojcik — California, 11-72292


ᐅ Mary Allien Womble, California

Address: 1036 Mohr Ln Unit D Concord, CA 94518-3873

Bankruptcy Case 15-40620 Overview: "The bankruptcy record of Mary Allien Womble from Concord, CA, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Mary Allien Womble — California, 15-40620


ᐅ Mark Wong, California

Address: 1843 Las Ramblas Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-477967: "Mark Wong's Chapter 7 bankruptcy, filed in Concord, CA in 2010-07-09, led to asset liquidation, with the case closing in 10/25/2010."
Mark Wong — California, 10-47796


ᐅ Patrone Levelle Wood, California

Address: 2520 Ryan Rd Apt 70 Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-41991: "The bankruptcy filing by Patrone Levelle Wood, undertaken in February 24, 2011 in Concord, CA under Chapter 7, concluded with discharge in 06/12/2011 after liquidating assets."
Patrone Levelle Wood — California, 11-41991


ᐅ Edward Stephen Wood, California

Address: 4627 Phyllis Ln Concord, CA 94521

Bankruptcy Case 09-49541 Summary: "In Concord, CA, Edward Stephen Wood filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Edward Stephen Wood — California, 09-49541


ᐅ Christine A Wood, California

Address: 5455 Kirkwood Dr Apt E4 Concord, CA 94521-1649

Bankruptcy Case 2014-43275 Overview: "Christine A Wood's Chapter 7 bankruptcy, filed in Concord, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 11.04.2014."
Christine A Wood — California, 2014-43275


ᐅ Richard Ray Wright, California

Address: 1036 Bancroft Rd Concord, CA 94518

Brief Overview of Bankruptcy Case 12-45744: "In Concord, CA, Richard Ray Wright filed for Chapter 7 bankruptcy in 07.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Richard Ray Wright — California, 12-45744


ᐅ Jamie Yarbrough, California

Address: 1031 Court Ln Concord, CA 94518

Bankruptcy Case 11-46415 Summary: "Jamie Yarbrough's bankruptcy, initiated in 06/14/2011 and concluded by 2011-09-30 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Yarbrough — California, 11-46415


ᐅ Paula Ybe, California

Address: 1859 Palomino Pl Concord, CA 94521

Brief Overview of Bankruptcy Case 10-72682: "The case of Paula Ybe in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Ybe — California, 10-72682


ᐅ Surya Yerra, California

Address: 998 Autumn Oak Cir Concord, CA 94521

Concise Description of Bankruptcy Case 10-493347: "Surya Yerra's Chapter 7 bankruptcy, filed in Concord, CA in 08/16/2010, led to asset liquidation, with the case closing in 2010-12-02."
Surya Yerra — California, 10-49334


ᐅ Dennis Yoc, California

Address: 2024 Sierra Rd Apt 11 Concord, CA 94518

Concise Description of Bankruptcy Case 10-460377: "Concord, CA resident Dennis Yoc's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Dennis Yoc — California, 10-46037


ᐅ Alek Yoo, California

Address: 3901 Clayton Rd Apt 48 Concord, CA 94521

Brief Overview of Bankruptcy Case 11-49724: "In Concord, CA, Alek Yoo filed for Chapter 7 bankruptcy in September 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Alek Yoo — California, 11-49724


ᐅ Jennifer C Yu, California

Address: 1800 Laguna St Apt 9 Concord, CA 94520-2842

Bankruptcy Case 14-41022 Summary: "Jennifer C Yu's bankruptcy, initiated in 03/08/2014 and concluded by 06/06/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer C Yu — California, 14-41022


ᐅ Michael Robert Zachry, California

Address: 1071 Fox Meadow Way Concord, CA 94518

Concise Description of Bankruptcy Case 11-460537: "The bankruptcy record of Michael Robert Zachry from Concord, CA, shows a Chapter 7 case filed in 06/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Michael Robert Zachry — California, 11-46053


ᐅ Joanne Zakrzewski, California

Address: 164 Michael Ln Concord, CA 94518-2012

Bankruptcy Case 07-43157 Summary: "The bankruptcy record for Joanne Zakrzewski from Concord, CA, under Chapter 13, filed in 2007-09-27, involved setting up a repayment plan, finalized by Dec 12, 2012."
Joanne Zakrzewski — California, 07-43157


ᐅ Eric Jason Zamira, California

Address: 2024 Sierra Rd Apt 2 Concord, CA 94518-2923

Brief Overview of Bankruptcy Case 2014-42906: "The bankruptcy filing by Eric Jason Zamira, undertaken in Jul 9, 2014 in Concord, CA under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Eric Jason Zamira — California, 2014-42906


ᐅ Rivera Johanna Elizabeth Zamora, California

Address: 1287 Shakespeare Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 12-48954: "The bankruptcy record of Rivera Johanna Elizabeth Zamora from Concord, CA, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2013."
Rivera Johanna Elizabeth Zamora — California, 12-48954


ᐅ Hossein Morad Zanganeh, California

Address: 3578 Falcon Dr Concord, CA 94520-1507

Concise Description of Bankruptcy Case 2014-417897: "Hossein Morad Zanganeh's Chapter 7 bankruptcy, filed in Concord, CA in April 2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Hossein Morad Zanganeh — California, 2014-41789


ᐅ Sr Don Kondo Zapanta, California

Address: 5308 Lightwood Dr Concord, CA 94521-3711

Bankruptcy Case 08-42127 Summary: "Chapter 13 bankruptcy for Sr Don Kondo Zapanta in Concord, CA began in April 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 9, 2013."
Sr Don Kondo Zapanta — California, 08-42127


ᐅ Sr Robert Zaste, California

Address: 4078 Hamlet Ct Concord, CA 94521

Bankruptcy Case 10-70220 Summary: "The bankruptcy record of Sr Robert Zaste from Concord, CA, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Sr Robert Zaste — California, 10-70220


ᐅ Ruben Ibanez Zavala, California

Address: 3718 Cowell Rd Concord, CA 94518

Brief Overview of Bankruptcy Case 11-46121: "Ruben Ibanez Zavala's bankruptcy, initiated in 06.03.2011 and concluded by September 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Ibanez Zavala — California, 11-46121


ᐅ Rafael Zavaleta, California

Address: 1306 Carleton Dr Concord, CA 94518

Brief Overview of Bankruptcy Case 11-47926: "The bankruptcy filing by Rafael Zavaleta, undertaken in July 2011 in Concord, CA under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Rafael Zavaleta — California, 11-47926


ᐅ Maher Zeitohn, California

Address: 3933 Beechwood Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-42361: "The case of Maher Zeitohn in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maher Zeitohn — California, 11-42361


ᐅ Jason Christopher Zelis, California

Address: 911 San Simeon Dr Concord, CA 94518-2133

Bankruptcy Case 15-42860 Overview: "Jason Christopher Zelis's bankruptcy, initiated in 2015-09-17 and concluded by December 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christopher Zelis — California, 15-42860


ᐅ George Zembera, California

Address: 4218 Cobblestone Dr Concord, CA 94521

Bankruptcy Case 10-41949 Overview: "The bankruptcy filing by George Zembera, undertaken in February 2010 in Concord, CA under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
George Zembera — California, 10-41949


ᐅ James Zierolf, California

Address: 1531 Mendocino Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-41094: "James Zierolf's Chapter 7 bankruptcy, filed in Concord, CA in 2013-02-26, led to asset liquidation, with the case closing in 2013-06-01."
James Zierolf — California, 13-41094


ᐅ Bruce Peter Zimmerman, California

Address: 1149 Discovery Way Concord, CA 94521

Brief Overview of Bankruptcy Case 12-49546: "In a Chapter 7 bankruptcy case, Bruce Peter Zimmerman from Concord, CA, saw his proceedings start in November 30, 2012 and complete by Mar 5, 2013, involving asset liquidation."
Bruce Peter Zimmerman — California, 12-49546


ᐅ Walter Ulysses Zimmerman, California

Address: 1080 San Miguel Rd Trlr 149 Concord, CA 94518

Bankruptcy Case 13-46371 Summary: "Walter Ulysses Zimmerman's bankruptcy, initiated in November 2013 and concluded by Mar 1, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Ulysses Zimmerman — California, 13-46371