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 Ronald Balzomo, California

Address: 2895 Euclid Ave Concord, CA 94519

Concise Description of Bankruptcy Case 09-704997: "In a Chapter 7 bankruptcy case, Ronald Balzomo from Concord, CA, saw their proceedings start in 11.03.2009 and complete by February 2010, involving asset liquidation."
Ronald Balzomo — California, 09-70499


ᐅ Elias Baquedano, California

Address: 2024 Sierra Rd Apt 10 Concord, CA 94518

Bankruptcy Case 10-70479 Summary: "The bankruptcy filing by Elias Baquedano, undertaken in Sep 13, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Elias Baquedano — California, 10-70479


ᐅ Gabriela Barajas, California

Address: PO Box 6623 Concord, CA 94524

Brief Overview of Bankruptcy Case 12-40465: "The bankruptcy record of Gabriela Barajas from Concord, CA, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Gabriela Barajas — California, 12-40465


ᐅ Alicia Barajas, California

Address: 4837 Eagle Way Concord, CA 94521-2909

Concise Description of Bankruptcy Case 10-706077: "Filing for Chapter 13 bankruptcy in Sep 16, 2010, Alicia Barajas from Concord, CA, structured a repayment plan, achieving discharge in January 2016."
Alicia Barajas — California, 10-70607


ᐅ Armando Barajas, California

Address: 2040 Sierra Rd Apt 1 Concord, CA 94518

Bankruptcy Case 10-41268 Summary: "The case of Armando Barajas in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Barajas — California, 10-41268


ᐅ Cesar Alejandro Barba, California

Address: 1513 Heather Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 11-40233: "In a Chapter 7 bankruptcy case, Cesar Alejandro Barba from Concord, CA, saw his proceedings start in 01/07/2011 and complete by April 12, 2011, involving asset liquidation."
Cesar Alejandro Barba — California, 11-40233


ᐅ Galina Victorovna Barbee, California

Address: 4860 Clayton Rd Apt 15 Concord, CA 94521-3020

Concise Description of Bankruptcy Case 11-729027: "Chapter 13 bankruptcy for Galina Victorovna Barbee in Concord, CA began in December 2011, focusing on debt restructuring, concluding with plan fulfillment in 03.24.2015."
Galina Victorovna Barbee — California, 11-72902


ᐅ Jonathan Barbera, California

Address: 1370 Cape Cod Way Concord, CA 94521

Bankruptcy Case 10-42784 Overview: "Jonathan Barbera's Chapter 7 bankruptcy, filed in Concord, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Jonathan Barbera — California, 10-42784


ᐅ Jeffrey Alan Barisof, California

Address: 1806 Evalane Way Concord, CA 94519

Bankruptcy Case 12-43804 Summary: "Jeffrey Alan Barisof's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-16 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alan Barisof — California, 12-43804


ᐅ Joseph Charles Barnard, California

Address: 2500 Laguna Cir Apt A Concord, CA 94520-2987

Brief Overview of Bankruptcy Case 2014-43196: "The case of Joseph Charles Barnard in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Charles Barnard — California, 2014-43196


ᐅ Samuel Nicholas Barone, California

Address: 1125 Kaintlin Pl. Concord, CA 94518

Bankruptcy Case 15-40294 Overview: "The case of Samuel Nicholas Barone in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Nicholas Barone — California, 15-40294


ᐅ Lilian C Barry, California

Address: 1771 Broadway St Apt 123 Concord, CA 94520-2634

Bankruptcy Case 09-43572 Overview: "Chapter 13 bankruptcy for Lilian C Barry in Concord, CA began in 2009-04-29, focusing on debt restructuring, concluding with plan fulfillment in Aug 23, 2012."
Lilian C Barry — California, 09-43572


ᐅ Shirley A Basch, California

Address: 1043 Orange St Concord, CA 94518

Concise Description of Bankruptcy Case 11-735577: "The bankruptcy record of Shirley A Basch from Concord, CA, shows a Chapter 7 case filed in December 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Shirley A Basch — California, 11-73557


ᐅ Kent Bates, California

Address: 5713 Pepperridge Way Concord, CA 94521

Brief Overview of Bankruptcy Case 09-71140: "In a Chapter 7 bankruptcy case, Kent Bates from Concord, CA, saw his proceedings start in 11.20.2009 and complete by 02/23/2010, involving asset liquidation."
Kent Bates — California, 09-71140


ᐅ Shana Ann Bates, California

Address: 5518 Colorado Dr Concord, CA 94521-4028

Snapshot of U.S. Bankruptcy Proceeding Case 14-44116: "Shana Ann Bates's bankruptcy, initiated in 10/09/2014 and concluded by January 7, 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shana Ann Bates — California, 14-44116


ᐅ Manuel Bautista, California

Address: 4260 Clayton Rd Apt 1 Concord, CA 94521

Brief Overview of Bankruptcy Case 10-41641: "In a Chapter 7 bankruptcy case, Manuel Bautista from Concord, CA, saw his proceedings start in 2010-02-16 and complete by May 22, 2010, involving asset liquidation."
Manuel Bautista — California, 10-41641


ᐅ Jr Tommy Laverne Baxter, California

Address: 1444 Marclair Dr Apt A Concord, CA 94521-2829

Concise Description of Bankruptcy Case 07-413717: "Filing for Chapter 13 bankruptcy in May 4, 2007, Jr Tommy Laverne Baxter from Concord, CA, structured a repayment plan, achieving discharge in August 2012."
Jr Tommy Laverne Baxter — California, 07-41371


ᐅ Gregory Beard, California

Address: 3843 Walnut Ave Concord, CA 94519

Bankruptcy Case 10-48957 Summary: "In a Chapter 7 bankruptcy case, Gregory Beard from Concord, CA, saw their proceedings start in 08/05/2010 and complete by Nov 2, 2010, involving asset liquidation."
Gregory Beard — California, 10-48957


ᐅ Vicente Adrian Becerra, California

Address: 5482 Roundtree Dr Apt D Concord, CA 94521

Brief Overview of Bankruptcy Case 11-49283: "The bankruptcy filing by Vicente Adrian Becerra, undertaken in 08.30.2011 in Concord, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Vicente Adrian Becerra — California, 11-49283


ᐅ Sharon Nell Beck, California

Address: 3629 Wren Ave Concord, CA 94519-1767

Concise Description of Bankruptcy Case 11-428337: "Filing for Chapter 13 bankruptcy in 03/16/2011, Sharon Nell Beck from Concord, CA, structured a repayment plan, achieving discharge in 04.20.2016."
Sharon Nell Beck — California, 11-42833


ᐅ Fassil Bekele, California

Address: 2575 Ryan Rd Apt C Concord, CA 94518

Concise Description of Bankruptcy Case 09-492687: "The bankruptcy record of Fassil Bekele from Concord, CA, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Fassil Bekele — California, 09-49268


ᐅ Edward Bell, California

Address: 1921 San Vincente Dr Concord, CA 94519

Bankruptcy Case 09-70881 Overview: "The case of Edward Bell in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Bell — California, 09-70881


ᐅ Jr Herbert Bell, California

Address: 5552 Maryland Dr Concord, CA 94521

Bankruptcy Case 10-42014 Summary: "The bankruptcy filing by Jr Herbert Bell, undertaken in 02/24/2010 in Concord, CA under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Jr Herbert Bell — California, 10-42014


ᐅ Gary Bell, California

Address: 83 Albert Ln Concord, CA 94518

Bankruptcy Case 09-71454 Summary: "Gary Bell's bankruptcy, initiated in 2009-11-30 and concluded by Feb 23, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bell — California, 09-71454


ᐅ Sally Anita Bellamy, California

Address: 4723 Olive Dr Concord, CA 94521

Bankruptcy Case 09-49686 Overview: "In a Chapter 7 bankruptcy case, Sally Anita Bellamy from Concord, CA, saw her proceedings start in October 2009 and complete by 2010-01-12, involving asset liquidation."
Sally Anita Bellamy — California, 09-49686


ᐅ Angelina Morales Bellon, California

Address: 4371 Saint Charles Pl Concord, CA 94521

Bankruptcy Case 11-43264 Summary: "The bankruptcy record of Angelina Morales Bellon from Concord, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Angelina Morales Bellon — California, 11-43264


ᐅ Rafael Beltran, California

Address: 1851 Silverwood Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-44759: "The bankruptcy filing by Rafael Beltran, undertaken in Apr 30, 2011 in Concord, CA under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Rafael Beltran — California, 11-44759


ᐅ Svetlozar Benchev, California

Address: 3030 Santa Maria Dr Concord, CA 94518

Concise Description of Bankruptcy Case 10-499687: "In a Chapter 7 bankruptcy case, Svetlozar Benchev from Concord, CA, saw their proceedings start in August 2010 and complete by December 16, 2010, involving asset liquidation."
Svetlozar Benchev — California, 10-49968


ᐅ Robert Bencomo, California

Address: PO Box 367 Concord, CA 94522

Brief Overview of Bankruptcy Case 10-40431: "Robert Bencomo's bankruptcy, initiated in Jan 14, 2010 and concluded by 2010-04-19 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bencomo — California, 10-40431


ᐅ Amber Lynn Benedict, California

Address: 1491 Detroit Ave Apt 125 Concord, CA 94520-3569

Snapshot of U.S. Bankruptcy Proceeding Case 14-40717: "In a Chapter 7 bankruptcy case, Amber Lynn Benedict from Concord, CA, saw her proceedings start in 2014-02-19 and complete by 05/20/2014, involving asset liquidation."
Amber Lynn Benedict — California, 14-40717


ᐅ Janet Barbara Benson, California

Address: 931 Oak Grove Rd Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 12-49886: "The bankruptcy filing by Janet Barbara Benson, undertaken in 12.17.2012 in Concord, CA under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Janet Barbara Benson — California, 12-49886


ᐅ Lucy Bermudez, California

Address: 914 Ashleigh Ln Concord, CA 94518

Concise Description of Bankruptcy Case 09-491247: "The bankruptcy record of Lucy Bermudez from Concord, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Lucy Bermudez — California, 09-49124


ᐅ Rebecca Marina Berrios, California

Address: 5521 Maine Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-46951: "In Concord, CA, Rebecca Marina Berrios filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2011."
Rebecca Marina Berrios — California, 11-46951


ᐅ Christine Renee Bertram, California

Address: PO Box 6535 Concord, CA 94524

Concise Description of Bankruptcy Case 12-487007: "The case of Christine Renee Bertram in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Renee Bertram — California, 12-48700


ᐅ Carolyn Dashiell Berube, California

Address: 4693 S Larwin Ave Concord, CA 94521-4526

Concise Description of Bankruptcy Case 14-449697: "Carolyn Dashiell Berube's bankruptcy, initiated in 12.22.2014 and concluded by 2015-03-22 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Dashiell Berube — California, 14-44969


ᐅ Randy F Bets, California

Address: 747 San Luis Ct Concord, CA 94518-2349

Concise Description of Bankruptcy Case 08-431497: "In their Chapter 13 bankruptcy case filed in Jun 19, 2008, Concord, CA's Randy F Bets agreed to a debt repayment plan, which was successfully completed by August 2, 2013."
Randy F Bets — California, 08-43149


ᐅ Jannal L Bettencourt, California

Address: 4343 Hazelwood Ln Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-44019: "In Concord, CA, Jannal L Bettencourt filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Jannal L Bettencourt — California, 11-44019


ᐅ Pamela Lee Bevier, California

Address: 1225 Juliet Ct Concord, CA 94521-3313

Concise Description of Bankruptcy Case 14-417707: "Filing for Chapter 13 bankruptcy in Apr 24, 2014, Pamela Lee Bevier from Concord, CA, structured a repayment plan, achieving discharge in 2016-02-05."
Pamela Lee Bevier — California, 14-41770


ᐅ Narciso Martino Biagi, California

Address: 1825 Hayes Ct Concord, CA 94521-1316

Snapshot of U.S. Bankruptcy Proceeding Case 08-46857: "Filing for Chapter 13 bankruptcy in Nov 21, 2008, Narciso Martino Biagi from Concord, CA, structured a repayment plan, achieving discharge in Jan 3, 2014."
Narciso Martino Biagi — California, 08-46857


ᐅ Rose Pomilia Biagi, California

Address: 1825 Hayes Ct Concord, CA 94521-1316

Concise Description of Bankruptcy Case 08-468577: "Chapter 13 bankruptcy for Rose Pomilia Biagi in Concord, CA began in 2008-11-21, focusing on debt restructuring, concluding with plan fulfillment in January 3, 2014."
Rose Pomilia Biagi — California, 08-46857


ᐅ Louis R Bianchi, California

Address: 1312 Babel Ln Concord, CA 94518

Bankruptcy Case 11-47522 Overview: "The case of Louis R Bianchi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis R Bianchi — California, 11-47522


ᐅ Anthony Bibbs, California

Address: PO Box 6763 Concord, CA 94524

Brief Overview of Bankruptcy Case 10-74727: "Anthony Bibbs's bankruptcy, initiated in Dec 24, 2010 and concluded by 2011-03-29 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Bibbs — California, 10-74727


ᐅ Steven L Bibbs, California

Address: 4322 Grammercy Ln Concord, CA 94521

Concise Description of Bankruptcy Case 11-483847: "In Concord, CA, Steven L Bibbs filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Steven L Bibbs — California, 11-48384


ᐅ Sr Michael Bidwell, California

Address: 3355 Walnut Ave Concord, CA 94519

Concise Description of Bankruptcy Case 10-485567: "The bankruptcy filing by Sr Michael Bidwell, undertaken in 07/28/2010 in Concord, CA under Chapter 7, concluded with discharge in November 13, 2010 after liquidating assets."
Sr Michael Bidwell — California, 10-48556


ᐅ Scott Douglas Bisbee, California

Address: 3700 Merridan Dr Concord, CA 94518

Bankruptcy Case 11-42423 Overview: "Scott Douglas Bisbee's bankruptcy, initiated in 03.04.2011 and concluded by June 20, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Douglas Bisbee — California, 11-42423


ᐅ Aren Tiffany Bischoff, California

Address: 932 Sassel Ave Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 09-49516: "Concord, CA resident Aren Tiffany Bischoff's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Aren Tiffany Bischoff — California, 09-49516


ᐅ Tony Lee Bishop, California

Address: 1036 Oak Grove Rd Apt 141 Concord, CA 94518-3251

Bankruptcy Case 08-45358 Summary: "Tony Lee Bishop's Concord, CA bankruptcy under Chapter 13 in 2008-09-23 led to a structured repayment plan, successfully discharged in 09.23.2013."
Tony Lee Bishop — California, 08-45358


ᐅ Carla Ann Biven, California

Address: 2822 Glenside Dr Concord, CA 94520-4704

Snapshot of U.S. Bankruptcy Proceeding Case 14-43880: "Carla Ann Biven's Chapter 7 bankruptcy, filed in Concord, CA in 09/23/2014, led to asset liquidation, with the case closing in December 22, 2014."
Carla Ann Biven — California, 14-43880


ᐅ Richard Black, California

Address: 1487 Balhan Dr Apt 207 Concord, CA 94521

Brief Overview of Bankruptcy Case 10-45467: "Concord, CA resident Richard Black's 05.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Richard Black — California, 10-45467


ᐅ Steven Craig Blackmon, California

Address: 4273 Woodland Dr Concord, CA 94521

Bankruptcy Case 11-49982 Overview: "The case of Steven Craig Blackmon in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Craig Blackmon — California, 11-49982


ᐅ Nathan Coredon Blackstock, California

Address: 1854 Saint Phillip Ct Concord, CA 94519-1729

Concise Description of Bankruptcy Case 2014-424647: "The case of Nathan Coredon Blackstock in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Coredon Blackstock — California, 2014-42464


ᐅ Brian Blanc, California

Address: 4425 Treat Blvd Ste C Concord, CA 94521

Brief Overview of Bankruptcy Case 10-42195: "The case of Brian Blanc in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Blanc — California, 10-42195


ᐅ Mandy Lee Blanco, California

Address: 825 San Miguel Rd Concord, CA 94518-2160

Bankruptcy Case 14-44497 Overview: "The case of Mandy Lee Blanco in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy Lee Blanco — California, 14-44497


ᐅ Doretha Mary Blinks, California

Address: 4675 Melody Dr Apt 229 Concord, CA 94521-7602

Bankruptcy Case 15-40295 Overview: "The bankruptcy filing by Doretha Mary Blinks, undertaken in 01.29.2015 in Concord, CA under Chapter 7, concluded with discharge in 2015-04-29 after liquidating assets."
Doretha Mary Blinks — California, 15-40295


ᐅ James Cameron Morgan Bloom, California

Address: 2233 Acacia Dr Concord, CA 94520-1701

Snapshot of U.S. Bankruptcy Proceeding Case 10-73608: "In their Chapter 13 bankruptcy case filed in November 24, 2010, Concord, CA's James Cameron Morgan Bloom agreed to a debt repayment plan, which was successfully completed by 2016-03-25."
James Cameron Morgan Bloom — California, 10-73608


ᐅ Angela Marie Bloom, California

Address: 2233 Acacia Dr Concord, CA 94520-1701

Concise Description of Bankruptcy Case 10-736087: "Chapter 13 bankruptcy for Angela Marie Bloom in Concord, CA began in 11/24/2010, focusing on debt restructuring, concluding with plan fulfillment in 03.25.2016."
Angela Marie Bloom — California, 10-73608


ᐅ James Lloyd Boehner, California

Address: 4343 Clayton Rd Apt 11 Concord, CA 94521-2839

Snapshot of U.S. Bankruptcy Proceeding Case 14-43409: "The bankruptcy filing by James Lloyd Boehner, undertaken in 08.18.2014 in Concord, CA under Chapter 7, concluded with discharge in 11/16/2014 after liquidating assets."
James Lloyd Boehner — California, 14-43409


ᐅ Roger John Bohannan, California

Address: 4356 Lynn Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 13-44865: "Roger John Bohannan's Chapter 7 bankruptcy, filed in Concord, CA in August 27, 2013, led to asset liquidation, with the case closing in 11/30/2013."
Roger John Bohannan — California, 13-44865


ᐅ Scott A Bolcerek, California

Address: 3758 Larch Ct Concord, CA 94519

Bankruptcy Case 11-45743 Summary: "The bankruptcy record of Scott A Bolcerek from Concord, CA, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2011."
Scott A Bolcerek — California, 11-45743


ᐅ Georgeta Bollin, California

Address: 1240 Monument Blvd Apt H2 Concord, CA 94520-4432

Brief Overview of Bankruptcy Case 15-43350: "Concord, CA resident Georgeta Bollin's Oct 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2016."
Georgeta Bollin — California, 15-43350


ᐅ Larry Eldred Bollinger, California

Address: 1835 Robin Ln Apt 1 Concord, CA 94520-3821

Snapshot of U.S. Bankruptcy Proceeding Case 14-40199: "The case of Larry Eldred Bollinger in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Eldred Bollinger — California, 14-40199


ᐅ Pauline Louise Bolong, California

Address: 1601 Broadway St Apt 307 Concord, CA 94520-2652

Bankruptcy Case 10-73261 Summary: "Pauline Louise Bolong, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by 2016-04-05."
Pauline Louise Bolong — California, 10-73261


ᐅ Robert Bomagat, California

Address: PO Box 5352 Concord, CA 94524

Bankruptcy Case 10-41050 Summary: "In Concord, CA, Robert Bomagat filed for Chapter 7 bankruptcy in Jan 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2010."
Robert Bomagat — California, 10-41050


ᐅ Nicole Lorraine Bone, California

Address: 1887 Farm Bureau Rd Concord, CA 94519

Concise Description of Bankruptcy Case 13-427717: "Concord, CA resident Nicole Lorraine Bone's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Nicole Lorraine Bone — California, 13-42771


ᐅ Corina L Bonelli, California

Address: 5311 Grasswood Cir Concord, CA 94521

Brief Overview of Bankruptcy Case 13-42080: "The case of Corina L Bonelli in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corina L Bonelli — California, 13-42080


ᐅ Maria Gregoria Bonilla, California

Address: 1378 Swallowtail Rd Concord, CA 94521-4349

Concise Description of Bankruptcy Case 11-407907: "Filing for Chapter 13 bankruptcy in January 2011, Maria Gregoria Bonilla from Concord, CA, structured a repayment plan, achieving discharge in May 2016."
Maria Gregoria Bonilla — California, 11-40790


ᐅ Jose Ernesto Bonilla, California

Address: 1378 Swallowtail Rd Concord, CA 94521-4349

Snapshot of U.S. Bankruptcy Proceeding Case 11-40790: "2011-01-24 marked the beginning of Jose Ernesto Bonilla's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2016-05-23."
Jose Ernesto Bonilla — California, 11-40790


ᐅ Chris Bonnel, California

Address: 1784 Landana Dr Concord, CA 94519

Concise Description of Bankruptcy Case 10-451057: "The case of Chris Bonnel in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Bonnel — California, 10-45105


ᐅ Phillip Lee Booher, California

Address: 1810 Chinquapin Ct Apt B Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 12-48811: "Phillip Lee Booher's Chapter 7 bankruptcy, filed in Concord, CA in October 2012, led to asset liquidation, with the case closing in February 2013."
Phillip Lee Booher — California, 12-48811


ᐅ Laura Ann Boone, California

Address: 1757 Sattler Dr Concord, CA 94519-1508

Concise Description of Bankruptcy Case 10-726287: "The bankruptcy record for Laura Ann Boone from Concord, CA, under Chapter 13, filed in 10.31.2010, involved setting up a repayment plan, finalized by March 17, 2015."
Laura Ann Boone — California, 10-72628


ᐅ Chin Sandra Ambrozine Boothe, California

Address: 3640 Sun View Ter Concord, CA 94520-1343

Snapshot of U.S. Bankruptcy Proceeding Case 15-43627: "Chin Sandra Ambrozine Boothe's Chapter 7 bankruptcy, filed in Concord, CA in Nov 27, 2015, led to asset liquidation, with the case closing in 2016-02-25."
Chin Sandra Ambrozine Boothe — California, 15-43627


ᐅ John Ander Borba, California

Address: 2117 N 6th St Concord, CA 94519

Bankruptcy Case 09-49551 Overview: "John Ander Borba's Chapter 7 bankruptcy, filed in Concord, CA in October 9, 2009, led to asset liquidation, with the case closing in Jan 12, 2010."
John Ander Borba — California, 09-49551


ᐅ Filomena Borges, California

Address: 1544 Schenone Ct Apt D Concord, CA 94521

Bankruptcy Case 10-43893 Overview: "The case of Filomena Borges in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Filomena Borges — California, 10-43893


ᐅ Stephen Borman, California

Address: 1836 Farm Bureau Rd Concord, CA 94519

Bankruptcy Case 10-73036 Summary: "The bankruptcy record of Stephen Borman from Concord, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-27."
Stephen Borman — California, 10-73036


ᐅ Adrian Borys, California

Address: 1933 San Vicente Dr. Concord, CA 94519

Concise Description of Bankruptcy Case 2014-413107: "In a Chapter 7 bankruptcy case, Adrian Borys from Concord, CA, saw their proceedings start in 03.27.2014 and complete by 2014-06-25, involving asset liquidation."
Adrian Borys — California, 2014-41310


ᐅ Weintraub Carissa Helena Boudiz, California

Address: 1594 Schenone Ct Apt 1 Concord, CA 94521-5295

Bankruptcy Case 2014-43270 Overview: "The bankruptcy record of Weintraub Carissa Helena Boudiz from Concord, CA, shows a Chapter 7 case filed in 08/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2014."
Weintraub Carissa Helena Boudiz — California, 2014-43270


ᐅ Kimberly Bower, California

Address: 1511 Pear Dr Concord, CA 94518

Concise Description of Bankruptcy Case 12-446317: "Concord, CA resident Kimberly Bower's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Kimberly Bower — California, 12-44631


ᐅ Iv Fred Bowerman, California

Address: 3501 Village Rd Concord, CA 94519

Bankruptcy Case 10-48414 Overview: "Concord, CA resident Iv Fred Bowerman's 07.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Iv Fred Bowerman — California, 10-48414


ᐅ Terre Johanna Bowlsby, California

Address: 4664 Melody Dr Apt 110 Concord, CA 94521

Brief Overview of Bankruptcy Case 11-41479: "In a Chapter 7 bankruptcy case, Terre Johanna Bowlsby from Concord, CA, saw her proceedings start in 2011-02-10 and complete by 2011-05-17, involving asset liquidation."
Terre Johanna Bowlsby — California, 11-41479


ᐅ Kenneth Duane Bragg, California

Address: 1507 Garcez Dr Apt 4 Concord, CA 94521

Bankruptcy Case 12-48974 Summary: "Kenneth Duane Bragg's Chapter 7 bankruptcy, filed in Concord, CA in Nov 2, 2012, led to asset liquidation, with the case closing in Feb 5, 2013."
Kenneth Duane Bragg — California, 12-48974


ᐅ Karin Brandt, California

Address: 5529 Louisiana Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-72437: "In Concord, CA, Karin Brandt filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2010."
Karin Brandt — California, 09-72437


ᐅ Joanne Rea Brekle, California

Address: 1828 Elkwood Dr Concord, CA 94519-1122

Bankruptcy Case 16-41757 Summary: "The bankruptcy filing by Joanne Rea Brekle, undertaken in 06.24.2016 in Concord, CA under Chapter 7, concluded with discharge in 09/22/2016 after liquidating assets."
Joanne Rea Brekle — California, 16-41757


ᐅ William S Brewer, California

Address: 3125 Windsor Pl Concord, CA 94518-1414

Bankruptcy Case 14-41185 Overview: "In a Chapter 7 bankruptcy case, William S Brewer from Concord, CA, saw their proceedings start in 03/19/2014 and complete by 06.17.2014, involving asset liquidation."
William S Brewer — California, 14-41185


ᐅ Caesar Briones, California

Address: 1175 Krona Ln Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-70746: "The case of Caesar Briones in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caesar Briones — California, 09-70746


ᐅ Kimberli Rae Bristow, California

Address: 1049 Dale Pl Concord, CA 94518-3114

Bankruptcy Case 2014-42043 Summary: "In Concord, CA, Kimberli Rae Bristow filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Kimberli Rae Bristow — California, 2014-42043


ᐅ Tiphanie Rochelle Britton, California

Address: 1500 Pine St Apt 48 Concord, CA 94520-3469

Brief Overview of Bankruptcy Case 14-40628: "Tiphanie Rochelle Britton's bankruptcy, initiated in 2014-02-14 and concluded by 2014-05-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiphanie Rochelle Britton — California, 14-40628


ᐅ Bernard Britz, California

Address: 1149 Sunlight Cir Concord, CA 94518

Bankruptcy Case 10-71012 Summary: "In Concord, CA, Bernard Britz filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Bernard Britz — California, 10-71012


ᐅ Amalia Castillo Broadbent, California

Address: 4380 Eagle Peak Rd Apt A Concord, CA 94521

Bankruptcy Case 11-46280 Overview: "The case of Amalia Castillo Broadbent in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amalia Castillo Broadbent — California, 11-46280


ᐅ Emilie Brooks, California

Address: PO Box 21225 Concord, CA 94521

Bankruptcy Case 10-34026 Summary: "In Concord, CA, Emilie Brooks filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Emilie Brooks — California, 10-34026


ᐅ Harold Brooks, California

Address: 5114 Coral Ct Concord, CA 94521

Bankruptcy Case 10-48577 Summary: "Concord, CA resident Harold Brooks's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Harold Brooks — California, 10-48577


ᐅ Karen Jo Brooks, California

Address: PO Box 21312 Concord, CA 94521

Bankruptcy Case 11-46428 Overview: "The bankruptcy filing by Karen Jo Brooks, undertaken in 06.14.2011 in Concord, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Karen Jo Brooks — California, 11-46428


ᐅ Whitney Broughton, California

Address: 3036 Bertram Ct Concord, CA 94520-1603

Snapshot of U.S. Bankruptcy Proceeding Case 14-43992: "The case of Whitney Broughton in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney Broughton — California, 14-43992


ᐅ Marilyn J Brown, California

Address: 735 San Juan Ct Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 12-48681: "In a Chapter 7 bankruptcy case, Marilyn J Brown from Concord, CA, saw her proceedings start in October 25, 2012 and complete by 2013-01-28, involving asset liquidation."
Marilyn J Brown — California, 12-48681


ᐅ Kathern Brown, California

Address: PO Box 1204 Concord, CA 94522

Brief Overview of Bankruptcy Case 10-47515: "The case of Kathern Brown in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathern Brown — California, 10-47515


ᐅ Karen Denise Brown, California

Address: PO Box 21234 Concord, CA 94521-0234

Bankruptcy Case 14-40298 Summary: "The bankruptcy record of Karen Denise Brown from Concord, CA, shows a Chapter 7 case filed in 01.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2014."
Karen Denise Brown — California, 14-40298


ᐅ Tanya Noreen Brown, California

Address: 3754 Gainsborough Dr Concord, CA 94518-1645

Concise Description of Bankruptcy Case 10-748527: "In her Chapter 13 bankruptcy case filed in 12/29/2010, Concord, CA's Tanya Noreen Brown agreed to a debt repayment plan, which was successfully completed by April 2016."
Tanya Noreen Brown — California, 10-74852


ᐅ Debra Holmes Brown, California

Address: 1894 Lynwood Dr Apt E Concord, CA 94519-1158

Bankruptcy Case 16-40442 Summary: "Debra Holmes Brown's bankruptcy, initiated in 02.19.2016 and concluded by 2016-05-19 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Holmes Brown — California, 16-40442


ᐅ Timothy Robert Brown, California

Address: 14 Hanford Ave Concord, CA 94518-2024

Bankruptcy Case 15-43414 Overview: "The case of Timothy Robert Brown in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Brown — California, 15-43414


ᐅ Sandi Margaret Browne, California

Address: 2019 Oak Grove Ct Concord, CA 94518-3001

Bankruptcy Case 2014-43118 Summary: "The case of Sandi Margaret Browne in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandi Margaret Browne — California, 2014-43118


ᐅ Johonna Brumfield, California

Address: 1893 Landana Dr Apt B Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 10-73361: "In a Chapter 7 bankruptcy case, Johonna Brumfield from Concord, CA, saw their proceedings start in 2010-11-19 and complete by February 23, 2011, involving asset liquidation."
Johonna Brumfield — California, 10-73361