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 Leeuw David M De, California

Address: 1655 Galindo St Apt 1406 Concord, CA 94520-2483

Bankruptcy Case 15-42995 Overview: "Leeuw David M De's Chapter 7 bankruptcy, filed in Concord, CA in September 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Leeuw David M De — California, 15-42995


ᐅ Leeuw Louise R De, California

Address: 1655 Galindo St Apt 1406 Concord, CA 94520-2483

Brief Overview of Bankruptcy Case 15-42995: "Leeuw Louise R De's bankruptcy, initiated in 09/30/2015 and concluded by 12.29.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeuw Louise R De — California, 15-42995


ᐅ La Cruz Federico De, California

Address: 1693 Copas Ln Concord, CA 94521-1052

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42815: "La Cruz Federico De's Chapter 7 bankruptcy, filed in Concord, CA in 2014-06-30, led to asset liquidation, with the case closing in 09.28.2014."
La Cruz Federico De — California, 2014-42815


ᐅ La Fuente Mary Josephine De, California

Address: 1084 Azalea Ln Concord, CA 94520-4465

Concise Description of Bankruptcy Case 09-477817: "Chapter 13 bankruptcy for La Fuente Mary Josephine De in Concord, CA began in Aug 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-04."
La Fuente Mary Josephine De — California, 09-47781


ᐅ La Fuente Roberto Cruz De, California

Address: 1084 Azalea Ln Concord, CA 94520-4465

Brief Overview of Bankruptcy Case 09-47781: "Filing for Chapter 13 bankruptcy in 08.21.2009, La Fuente Roberto Cruz De from Concord, CA, structured a repayment plan, achieving discharge in 11.04.2014."
La Fuente Roberto Cruz De — California, 09-47781


ᐅ La Vega Dolores Gabriela De, California

Address: 3693 San Michelle Dr Concord, CA 94520-1334

Snapshot of U.S. Bankruptcy Proceeding Case 07-40368: "La Vega Dolores Gabriela De's Chapter 13 bankruptcy in Concord, CA started in Feb 6, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-24."
La Vega Dolores Gabriela De — California, 07-40368


ᐅ Vore Javan De, California

Address: 3904 Hidden Grove Ln Concord, CA 94519-1161

Snapshot of U.S. Bankruptcy Proceeding Case 09-70097: "Filing for Chapter 13 bankruptcy in 10.26.2009, Vore Javan De from Concord, CA, structured a repayment plan, achieving discharge in Feb 24, 2015."
Vore Javan De — California, 09-70097


ᐅ Vore Tawna De, California

Address: 3904 Hidden Grove Ln Concord, CA 94519-1161

Bankruptcy Case 09-70097 Summary: "Vore Tawna De's Concord, CA bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in February 24, 2015."
Vore Tawna De — California, 09-70097


ᐅ La Cruz Lowell De, California

Address: 5055 Valley Crest Dr Apt 185 Concord, CA 94521

Bankruptcy Case 09-71467 Summary: "In a Chapter 7 bankruptcy case, La Cruz Lowell De from Concord, CA, saw his proceedings start in 2009-11-30 and complete by 02/23/2010, involving asset liquidation."
La Cruz Lowell De — California, 09-71467


ᐅ John Dennis Deaton, California

Address: 3066 Willow Pass Rd Apt 8 Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 13-42455: "In a Chapter 7 bankruptcy case, John Dennis Deaton from Concord, CA, saw their proceedings start in 2013-04-26 and complete by July 2013, involving asset liquidation."
John Dennis Deaton — California, 13-42455


ᐅ Jean Ann Debella, California

Address: 2079 Dalis Dr Concord, CA 94520-5439

Brief Overview of Bankruptcy Case 15-41326: "The bankruptcy record of Jean Ann Debella from Concord, CA, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Jean Ann Debella — California, 15-41326


ᐅ Sarah Elizabeth Deboer, California

Address: 1968 Keswick Ln Concord, CA 94518

Concise Description of Bankruptcy Case 13-420997: "The case of Sarah Elizabeth Deboer in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Deboer — California, 13-42099


ᐅ Wanda Deen, California

Address: 84 the Trees Dr Concord, CA 94518

Bankruptcy Case 09-70273 Overview: "In a Chapter 7 bankruptcy case, Wanda Deen from Concord, CA, saw her proceedings start in Oct 29, 2009 and complete by Jan 26, 2010, involving asset liquidation."
Wanda Deen — California, 09-70273


ᐅ Carmen Nohlie F Del, California

Address: 4639 Rishell Ct Apt 2 Concord, CA 94521

Brief Overview of Bankruptcy Case 11-41130: "The bankruptcy record of Carmen Nohlie F Del from Concord, CA, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Carmen Nohlie F Del — California, 11-41130


ᐅ Calzada Maria Dela, California

Address: 1891 Peach Pl Concord, CA 94518

Bankruptcy Case 09-71616 Overview: "Concord, CA resident Calzada Maria Dela's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Calzada Maria Dela — California, 09-71616


ᐅ Christian Michael Delamain, California

Address: 1436 Indian Ln Concord, CA 94521

Concise Description of Bankruptcy Case 12-424407: "The bankruptcy record of Christian Michael Delamain from Concord, CA, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Christian Michael Delamain — California, 12-42440


ᐅ Shawna Marie Delarosa, California

Address: 3390 Benton St Concord, CA 94519

Bankruptcy Case 12-48752 Overview: "The case of Shawna Marie Delarosa in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawna Marie Delarosa — California, 12-48752


ᐅ Abad Marisa Mercedes Delaura, California

Address: 1349 Oregon Dr Concord, CA 94521-4639

Concise Description of Bankruptcy Case 14-410537: "In a Chapter 7 bankruptcy case, Abad Marisa Mercedes Delaura from Concord, CA, saw her proceedings start in March 10, 2014 and complete by 06.08.2014, involving asset liquidation."
Abad Marisa Mercedes Delaura — California, 14-41053


ᐅ Arnel Espiritu Deleon, California

Address: 4498 Barberry Ct Concord, CA 94521-4418

Bankruptcy Case 11-71590 Summary: "Arnel Espiritu Deleon's Chapter 13 bankruptcy in Concord, CA started in October 31, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-13."
Arnel Espiritu Deleon — California, 11-71590


ᐅ Catherine Burgos Deleon, California

Address: 4498 Barberry Ct Concord, CA 94521-4418

Concise Description of Bankruptcy Case 11-715907: "2011-10-31 marked the beginning of Catherine Burgos Deleon's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by Jan 13, 2015."
Catherine Burgos Deleon — California, 11-71590


ᐅ Martha Delfino, California

Address: 4548 Lincoln Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-462187: "Martha Delfino's Chapter 7 bankruptcy, filed in Concord, CA in 2010-05-28, led to asset liquidation, with the case closing in August 2010."
Martha Delfino — California, 10-46218


ᐅ Mabel Delgado, California

Address: 1291 Peregrine Ct Concord, CA 94521-5512

Brief Overview of Bankruptcy Case 15-41409: "In Concord, CA, Mabel Delgado filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Mabel Delgado — California, 15-41409


ᐅ Lourdes Cuya Delrosario, California

Address: 5297 Balhan Ct Apt 2 Concord, CA 94521

Brief Overview of Bankruptcy Case 12-43899: "Lourdes Cuya Delrosario's bankruptcy, initiated in May 2, 2012 and concluded by 08.18.2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Cuya Delrosario — California, 12-43899


ᐅ Dawnmarie Patricia Delucchi, California

Address: 1821 Andrea Ln Concord, CA 94519-1830

Bankruptcy Case 14-44836 Summary: "The case of Dawnmarie Patricia Delucchi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnmarie Patricia Delucchi — California, 14-44836


ᐅ John William Delucchi, California

Address: 1821 Andrea Ln Concord, CA 94519-1830

Concise Description of Bankruptcy Case 14-448367: "John William Delucchi's bankruptcy, initiated in 2014-12-11 and concluded by Mar 11, 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John William Delucchi — California, 14-44836


ᐅ Michael Alphonse Demeo, California

Address: 4404 Prairie Willow Ct Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-44372: "The bankruptcy record of Michael Alphonse Demeo from Concord, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Michael Alphonse Demeo — California, 13-44372


ᐅ John Delano Demorest, California

Address: PO Box 21342 Concord, CA 94521-0342

Bankruptcy Case 15-40130 Summary: "In Concord, CA, John Delano Demorest filed for Chapter 7 bankruptcy in January 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2015."
John Delano Demorest — California, 15-40130


ᐅ Raymond L Derouchey, California

Address: 1729 Sapling Ct Apt A Concord, CA 94519

Bankruptcy Case 13-43314 Overview: "In a Chapter 7 bankruptcy case, Raymond L Derouchey from Concord, CA, saw their proceedings start in 06/07/2013 and complete by 2013-09-04, involving asset liquidation."
Raymond L Derouchey — California, 13-43314


ᐅ Marco James Desangles, California

Address: 5333 Park Highlands Blvd Apt 30 Concord, CA 94521-3718

Bankruptcy Case 12-45974 Summary: "Marco James Desangles's Chapter 13 bankruptcy in Concord, CA started in July 17, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-24."
Marco James Desangles — California, 12-45974


ᐅ Meling Remento Desangles, California

Address: 5333 Park Highlands Blvd Apt 30 Concord, CA 94521-3718

Concise Description of Bankruptcy Case 12-459747: "Meling Remento Desangles's Chapter 13 bankruptcy in Concord, CA started in 2012-07-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-24."
Meling Remento Desangles — California, 12-45974


ᐅ Misty A Deschenes, California

Address: 5112 Concord Blvd Concord, CA 94521

Bankruptcy Case 12-41505 Summary: "The bankruptcy filing by Misty A Deschenes, undertaken in February 18, 2012 in Concord, CA under Chapter 7, concluded with discharge in June 5, 2012 after liquidating assets."
Misty A Deschenes — California, 12-41505


ᐅ Steven Deschenes, California

Address: 5112 Concord Blvd Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-42586: "In a Chapter 7 bankruptcy case, Steven Deschenes from Concord, CA, saw their proceedings start in 2010-03-10 and complete by June 2010, involving asset liquidation."
Steven Deschenes — California, 10-42586


ᐅ John Bradley Deutscher, California

Address: 1058 Dale Pl Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-46118: "The bankruptcy record of John Bradley Deutscher from Concord, CA, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
John Bradley Deutscher — California, 11-46118


ᐅ Pavel Deviatykh, California

Address: 2055 Sierra Rd Apt 68 Concord, CA 94518

Brief Overview of Bankruptcy Case 11-73472: "The bankruptcy record of Pavel Deviatykh from Concord, CA, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-15."
Pavel Deviatykh — California, 11-73472


ᐅ Kathryn A Devost, California

Address: 1870 Elderwood Dr Concord, CA 94519

Concise Description of Bankruptcy Case 12-423047: "The bankruptcy filing by Kathryn A Devost, undertaken in 03.14.2012 in Concord, CA under Chapter 7, concluded with discharge in 2012-06-30 after liquidating assets."
Kathryn A Devost — California, 12-42304


ᐅ Jaime R Diaz, California

Address: 5168 Garaventa Dr Concord, CA 94521-3642

Snapshot of U.S. Bankruptcy Proceeding Case 13-46825: "In a Chapter 7 bankruptcy case, Jaime R Diaz from Concord, CA, saw their proceedings start in December 30, 2013 and complete by 2014-03-30, involving asset liquidation."
Jaime R Diaz — California, 13-46825


ᐅ Elisabeth Diaz, California

Address: 1691 Heartland Ct Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 12-42802: "Elisabeth Diaz's bankruptcy, initiated in 2012-03-29 and concluded by June 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisabeth Diaz — California, 12-42802


ᐅ Glorializza Diaz, California

Address: 1705 Gilardy Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 12-42289: "The case of Glorializza Diaz in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glorializza Diaz — California, 12-42289


ᐅ Irene Diaz, California

Address: 3297 Tioga Rd Apt 201 Concord, CA 94518

Brief Overview of Bankruptcy Case 13-30062: "In a Chapter 7 bankruptcy case, Irene Diaz from Concord, CA, saw her proceedings start in January 11, 2013 and complete by 04.16.2013, involving asset liquidation."
Irene Diaz — California, 13-30062


ᐅ Dora Diaz, California

Address: 5059 Clayton Rd Concord, CA 94521-3006

Bankruptcy Case 11-43871 Overview: "Dora Diaz's Chapter 13 bankruptcy in Concord, CA started in April 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in June 10, 2016."
Dora Diaz — California, 11-43871


ᐅ Juan Diaz, California

Address: 3424 Moretti Dr Concord, CA 94519

Bankruptcy Case 10-44137 Overview: "Concord, CA resident Juan Diaz's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Juan Diaz — California, 10-44137


ᐅ Jon L Dibartolo, California

Address: 1231 Coventry Rd Concord, CA 94518

Concise Description of Bankruptcy Case 13-461747: "Concord, CA resident Jon L Dibartolo's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Jon L Dibartolo — California, 13-46174


ᐅ Michael Duane Dickerson, California

Address: 1730 Nuala St Concord, CA 94518-3310

Snapshot of U.S. Bankruptcy Proceeding Case 10-71090: "The bankruptcy record for Michael Duane Dickerson from Concord, CA, under Chapter 13, filed in 2010-09-28, involved setting up a repayment plan, finalized by 2016-02-16."
Michael Duane Dickerson — California, 10-71090


ᐅ Valerie Susanne Dickerson, California

Address: 1730 Nuala St Concord, CA 94518-3310

Snapshot of U.S. Bankruptcy Proceeding Case 10-71090: "Valerie Susanne Dickerson, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 2010-09-28, culminating in its successful completion by February 2016."
Valerie Susanne Dickerson — California, 10-71090


ᐅ Sara Dickerson, California

Address: 1730 Nuala St Concord, CA 94518

Bankruptcy Case 09-72329 Overview: "Sara Dickerson's Chapter 7 bankruptcy, filed in Concord, CA in 2009-12-23, led to asset liquidation, with the case closing in 03/28/2010."
Sara Dickerson — California, 09-72329


ᐅ James William Diehl, California

Address: 1858 3rd St Concord, CA 94519-2668

Snapshot of U.S. Bankruptcy Proceeding Case 15-42690: "In a Chapter 7 bankruptcy case, James William Diehl from Concord, CA, saw their proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
James William Diehl — California, 15-42690


ᐅ Christopher Diel, California

Address: 3114 Baker Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-43506: "The case of Christopher Diel in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Diel — California, 11-43506


ᐅ Raymond Allen Dietrick, California

Address: 2987 Claudia Dr Concord, CA 94519

Concise Description of Bankruptcy Case 11-725187: "Raymond Allen Dietrick's bankruptcy, initiated in 2011-11-30 and concluded by 02.22.2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Allen Dietrick — California, 11-72518


ᐅ Susan Digirolamo, California

Address: 825 Court Ln Concord, CA 94518

Concise Description of Bankruptcy Case 10-427357: "The bankruptcy record of Susan Digirolamo from Concord, CA, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Susan Digirolamo — California, 10-42735


ᐅ Thomas John Diller, California

Address: 3501 Chestnut Ave Apt 22 Concord, CA 94519-2403

Snapshot of U.S. Bankruptcy Proceeding Case 16-30351: "The bankruptcy filing by Thomas John Diller, undertaken in Mar 31, 2016 in Concord, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Thomas John Diller — California, 16-30351


ᐅ Katie Dolores Dionne, California

Address: 3600 Los Flores Ave Concord, CA 94519

Bankruptcy Case 12-40118 Summary: "In a Chapter 7 bankruptcy case, Katie Dolores Dionne from Concord, CA, saw her proceedings start in 2012-01-05 and complete by Apr 22, 2012, involving asset liquidation."
Katie Dolores Dionne — California, 12-40118


ᐅ Stephen James Disch, California

Address: 3650 Northwood Dr Unit E Concord, CA 94520-4537

Brief Overview of Bankruptcy Case 11-43278: "Stephen James Disch's Chapter 13 bankruptcy in Concord, CA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-05-04."
Stephen James Disch — California, 11-43278


ᐅ Marilyn Dodenhoff, California

Address: 2451 Olivera Rd Apt E1 Concord, CA 94520-1641

Concise Description of Bankruptcy Case 15-419007: "The bankruptcy record of Marilyn Dodenhoff from Concord, CA, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Marilyn Dodenhoff — California, 15-41900


ᐅ Timothy Dodenhoff, California

Address: 2451 Olivera Rd Apt E1 Concord, CA 94520-1641

Concise Description of Bankruptcy Case 15-419007: "In Concord, CA, Timothy Dodenhoff filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Timothy Dodenhoff — California, 15-41900


ᐅ Cory Lee Dolph, California

Address: 1374 Canterbury Dr Concord, CA 94521

Bankruptcy Case 11-43627 Overview: "In Concord, CA, Cory Lee Dolph filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Cory Lee Dolph — California, 11-43627


ᐅ Michael Eugene Domogma, California

Address: 4006 Houston Ct Concord, CA 94521

Bankruptcy Case 11-44679 Summary: "Michael Eugene Domogma's bankruptcy, initiated in April 29, 2011 and concluded by July 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eugene Domogma — California, 11-44679


ᐅ Antonio Donato, California

Address: 1592 West St Concord, CA 94521

Concise Description of Bankruptcy Case 10-452557: "In a Chapter 7 bankruptcy case, Antonio Donato from Concord, CA, saw their proceedings start in May 2010 and complete by 08/09/2010, involving asset liquidation."
Antonio Donato — California, 10-45255


ᐅ Michael Ray Donn, California

Address: 5224 Concord Blvd Concord, CA 94521

Brief Overview of Bankruptcy Case 12-42230: "In Concord, CA, Michael Ray Donn filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2012."
Michael Ray Donn — California, 12-42230


ᐅ Giridhar Doppalapudi, California

Address: 4675 Rishell Ct Apt A Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-41030: "Concord, CA resident Giridhar Doppalapudi's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Giridhar Doppalapudi — California, 11-41030


ᐅ Thomas Michael Dorn, California

Address: 1136 Marilyn Way Apt 3 Concord, CA 94518-1365

Snapshot of U.S. Bankruptcy Proceeding Case 15-41979: "Thomas Michael Dorn's bankruptcy, initiated in Jun 19, 2015 and concluded by 09.17.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Dorn — California, 15-41979


ᐅ Ruperto A Doronila, California

Address: 2626 E Olivera Rd Concord, CA 94519-2029

Brief Overview of Bankruptcy Case 15-42409: "Ruperto A Doronila's bankruptcy, initiated in July 2015 and concluded by October 29, 2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruperto A Doronila — California, 15-42409


ᐅ Trinidad Doronila, California

Address: 2626 E Olivera Rd Concord, CA 94519-2029

Concise Description of Bankruptcy Case 15-424097: "Trinidad Doronila's bankruptcy, initiated in July 31, 2015 and concluded by 10/29/2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Doronila — California, 15-42409


ᐅ Monica Dail Douglas, California

Address: 1455 Latour Ln Apt 44 Concord, CA 94521-2963

Concise Description of Bankruptcy Case 15-413437: "The case of Monica Dail Douglas in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Dail Douglas — California, 15-41343


ᐅ Tiffany Dow, California

Address: 5478 Florida Dr Concord, CA 94521

Bankruptcy Case 10-74115 Summary: "The bankruptcy filing by Tiffany Dow, undertaken in December 8, 2010 in Concord, CA under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Tiffany Dow — California, 10-74115


ᐅ Theresa Dowd, California

Address: 3599 Village Rd Concord, CA 94519

Concise Description of Bankruptcy Case 10-463377: "In a Chapter 7 bankruptcy case, Theresa Dowd from Concord, CA, saw her proceedings start in 2010-06-02 and complete by 2010-09-05, involving asset liquidation."
Theresa Dowd — California, 10-46337


ᐅ Danielle Marie Downey, California

Address: 985 Bermuda Dr Concord, CA 94518-3914

Bankruptcy Case 15-41962 Overview: "The case of Danielle Marie Downey in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Marie Downey — California, 15-41962


ᐅ Falk Brenda Kit Doyle, California

Address: 1283 Shakespeare Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 09-49849: "The bankruptcy filing by Falk Brenda Kit Doyle, undertaken in 2009-10-19 in Concord, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Falk Brenda Kit Doyle — California, 09-49849


ᐅ Ann Tonette Drake, California

Address: 111 Roslyn Dr Concord, CA 94518

Concise Description of Bankruptcy Case 12-434977: "In Concord, CA, Ann Tonette Drake filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Ann Tonette Drake — California, 12-43497


ᐅ Rose Marie Draper, California

Address: 2645 Wellington Ct Concord, CA 94520-1124

Bankruptcy Case 13-40394 Overview: "Filing for Chapter 13 bankruptcy in January 23, 2013, Rose Marie Draper from Concord, CA, structured a repayment plan, achieving discharge in 2016-04-29."
Rose Marie Draper — California, 13-40394


ᐅ Emily Hastings Poff Draper, California

Address: 5120 Nathalee Dr Concord, CA 94521-2313

Bankruptcy Case 15-40407 Overview: "Concord, CA resident Emily Hastings Poff Draper's 02/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2015."
Emily Hastings Poff Draper — California, 15-40407


ᐅ Grigoriy Dratva, California

Address: 2590 E Olivera Rd Concord, CA 94519-2057

Bankruptcy Case 15-41759 Summary: "The bankruptcy record of Grigoriy Dratva from Concord, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2015."
Grigoriy Dratva — California, 15-41759


ᐅ Kourosh Droivold, California

Address: 1581 Concord Ave Concord, CA 94520-2314

Snapshot of U.S. Bankruptcy Proceeding Case 15-40226: "The bankruptcy filing by Kourosh Droivold, undertaken in January 23, 2015 in Concord, CA under Chapter 7, concluded with discharge in 04/23/2015 after liquidating assets."
Kourosh Droivold — California, 15-40226


ᐅ Roger Allen Droivold, California

Address: 1581 Concord Ave Concord, CA 94520-2314

Bankruptcy Case 15-40226 Summary: "In Concord, CA, Roger Allen Droivold filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2015."
Roger Allen Droivold — California, 15-40226


ᐅ Oscar A Duarte, California

Address: 4061 Burbank Dr Concord, CA 94521

Bankruptcy Case 11-45619 Summary: "Oscar A Duarte's Chapter 7 bankruptcy, filed in Concord, CA in May 2011, led to asset liquidation, with the case closing in 08.23.2011."
Oscar A Duarte — California, 11-45619


ᐅ Steven Wayne Dubose, California

Address: 3002 The Alameda Unit A Concord, CA 94519-2746

Bankruptcy Case 16-40201 Summary: "Steven Wayne Dubose's Chapter 7 bankruptcy, filed in Concord, CA in January 2016, led to asset liquidation, with the case closing in 2016-04-26."
Steven Wayne Dubose — California, 16-40201


ᐅ Michael Kevin Ducey, California

Address: 4483 Shellflower Ct Concord, CA 94518

Brief Overview of Bankruptcy Case 11-44884: "Michael Kevin Ducey's bankruptcy, initiated in 2011-05-04 and concluded by 08.02.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kevin Ducey — California, 11-44884


ᐅ Deborah Dugan, California

Address: 4651 Melody Dr Apt A Concord, CA 94521

Bankruptcy Case 09-72529 Overview: "The bankruptcy record of Deborah Dugan from Concord, CA, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Deborah Dugan — California, 09-72529


ᐅ Nestor Oducayen Duldulao, California

Address: PO Box 6534 Concord, CA 94524-1534

Brief Overview of Bankruptcy Case 10-40157: "Chapter 13 bankruptcy for Nestor Oducayen Duldulao in Concord, CA began in 2010-01-07, focusing on debt restructuring, concluding with plan fulfillment in 01.06.2014."
Nestor Oducayen Duldulao — California, 10-40157


ᐅ Zarina Renee Dunkin, California

Address: 1802 Elkwood Dr Concord, CA 94519-1122

Bankruptcy Case 2014-42891 Summary: "The bankruptcy filing by Zarina Renee Dunkin, undertaken in July 8, 2014 in Concord, CA under Chapter 7, concluded with discharge in Oct 6, 2014 after liquidating assets."
Zarina Renee Dunkin — California, 2014-42891


ᐅ Edward Andrew Dunkin, California

Address: 1802 Elkwood Dr Concord, CA 94519-1122

Bankruptcy Case 2014-42891 Summary: "In a Chapter 7 bankruptcy case, Edward Andrew Dunkin from Concord, CA, saw their proceedings start in July 8, 2014 and complete by Oct 6, 2014, involving asset liquidation."
Edward Andrew Dunkin — California, 2014-42891


ᐅ Kyle Stephen Dunson, California

Address: 1515 West St Apt 5 Concord, CA 94521

Bankruptcy Case 12-48739 Overview: "The bankruptcy filing by Kyle Stephen Dunson, undertaken in October 2012 in Concord, CA under Chapter 7, concluded with discharge in Jan 29, 2013 after liquidating assets."
Kyle Stephen Dunson — California, 12-48739


ᐅ Dejesus Anthony Duperroir, California

Address: 3442 Dormer Ave Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-70066: "In Concord, CA, Dejesus Anthony Duperroir filed for Chapter 7 bankruptcy in 09.20.2011. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2012."
Dejesus Anthony Duperroir — California, 11-70066


ᐅ Emily Anne Dyer, California

Address: 1804 Yvonne Dr Concord, CA 94521

Bankruptcy Case 13-45895 Summary: "Concord, CA resident Emily Anne Dyer's 10/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2014."
Emily Anne Dyer — California, 13-45895


ᐅ John Chester Eakle, California

Address: 1081 Mohr Ln Concord, CA 94518

Concise Description of Bankruptcy Case 12-457807: "In a Chapter 7 bankruptcy case, John Chester Eakle from Concord, CA, saw his proceedings start in Jul 9, 2012 and complete by 2012-10-25, involving asset liquidation."
John Chester Eakle — California, 12-45780


ᐅ Luis Anthony Earnshaw, California

Address: 4315 N Larwin Ave Concord, CA 94521-4449

Bankruptcy Case 15-43625 Summary: "Luis Anthony Earnshaw's Chapter 7 bankruptcy, filed in Concord, CA in 2015-11-25, led to asset liquidation, with the case closing in 02/23/2016."
Luis Anthony Earnshaw — California, 15-43625


ᐅ Mary Lou Betines Earnshaw, California

Address: 4315 N Larwin Ave Concord, CA 94521-4449

Brief Overview of Bankruptcy Case 15-43625: "Mary Lou Betines Earnshaw's Chapter 7 bankruptcy, filed in Concord, CA in 11/25/2015, led to asset liquidation, with the case closing in 2016-02-23."
Mary Lou Betines Earnshaw — California, 15-43625


ᐅ Mohammad Ebadi, California

Address: 3435 Klamath Woods Pl Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 09-71615: "Concord, CA resident Mohammad Ebadi's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Mohammad Ebadi — California, 09-71615


ᐅ John Ebert, California

Address: 1754 Klier Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-48130: "John Ebert's Chapter 7 bankruptcy, filed in Concord, CA in 07/17/2010, led to asset liquidation, with the case closing in Nov 2, 2010."
John Ebert — California, 10-48130


ᐅ Regino Ecaruan, California

Address: 1520 Schenone Ct Apt 3 Concord, CA 94521-3243

Snapshot of U.S. Bankruptcy Proceeding Case 10-43676: "Regino Ecaruan, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in March 31, 2010, culminating in its successful completion by 2013-08-20."
Regino Ecaruan — California, 10-43676


ᐅ Carlos Echegaray, California

Address: 3813 Chestnut Ave Concord, CA 94519

Brief Overview of Bankruptcy Case 10-73791: "Carlos Echegaray's Chapter 7 bankruptcy, filed in Concord, CA in November 30, 2010, led to asset liquidation, with the case closing in Mar 1, 2011."
Carlos Echegaray — California, 10-73791


ᐅ Joseph Isaiah Eddings, California

Address: 2848 Willow Pass Rd Concord, CA 94519-2665

Bankruptcy Case 16-41383 Summary: "In Concord, CA, Joseph Isaiah Eddings filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2016."
Joseph Isaiah Eddings — California, 16-41383


ᐅ Randy Edmond, California

Address: 5208 Valmar Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 10-75029: "The bankruptcy filing by Randy Edmond, undertaken in December 31, 2010 in Concord, CA under Chapter 7, concluded with discharge in 2011-04-18 after liquidating assets."
Randy Edmond — California, 10-75029


ᐅ Parviz Patrick Eftekhari, California

Address: 5080 Valley Crest Dr Apt 32 Concord, CA 94521-3076

Bankruptcy Case 09-71264 Summary: "Parviz Patrick Eftekhari, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 2009-11-24, culminating in its successful completion by 2013-02-04."
Parviz Patrick Eftekhari — California, 09-71264


ᐅ Aimal Ehsan, California

Address: 5587 Gonzalez Ct Concord, CA 94521

Brief Overview of Bankruptcy Case 13-40330: "Aimal Ehsan's Chapter 7 bankruptcy, filed in Concord, CA in 2013-01-18, led to asset liquidation, with the case closing in 04.23.2013."
Aimal Ehsan — California, 13-40330


ᐅ Lara Racine Eich, California

Address: 4267 Satinwood Dr Concord, CA 94521-1226

Snapshot of U.S. Bankruptcy Proceeding Case 11-72669: "The bankruptcy record for Lara Racine Eich from Concord, CA, under Chapter 13, filed in 2011-12-02, involved setting up a repayment plan, finalized by 2015-03-03."
Lara Racine Eich — California, 11-72669


ᐅ Richard Ernest Eidson, California

Address: 1844 Lynwood Dr Concord, CA 94519-1147

Concise Description of Bankruptcy Case 09-448797: "Richard Ernest Eidson's Chapter 13 bankruptcy in Concord, CA started in 06/04/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-11."
Richard Ernest Eidson — California, 09-44879


ᐅ Terry Lynn Eisentrout, California

Address: 1771 Alray Dr Concord, CA 94519-1802

Snapshot of U.S. Bankruptcy Proceeding Case 10-70969: "In their Chapter 13 bankruptcy case filed in September 2010, Concord, CA's Terry Lynn Eisentrout agreed to a debt repayment plan, which was successfully completed by 01/06/2016."
Terry Lynn Eisentrout — California, 10-70969


ᐅ James Elder, California

Address: 4600 Stillwater Ct Concord, CA 94521

Brief Overview of Bankruptcy Case 09-71592: "The bankruptcy filing by James Elder, undertaken in Dec 3, 2009 in Concord, CA under Chapter 7, concluded with discharge in Mar 8, 2010 after liquidating assets."
James Elder — California, 09-71592


ᐅ Jr Darrell Stephan Engle, California

Address: 2030 Esperanza Dr Concord, CA 94519

Bankruptcy Case 11-42362 Overview: "The bankruptcy filing by Jr Darrell Stephan Engle, undertaken in March 4, 2011 in Concord, CA under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Jr Darrell Stephan Engle — California, 11-42362


ᐅ Veronica M Ensminger, California

Address: PO Box 21122 Concord, CA 94521

Bankruptcy Case 13-41948 Summary: "In Concord, CA, Veronica M Ensminger filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Veronica M Ensminger — California, 13-41948