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 Eda Louise Goff, California

Address: 1471 Bassett Dr Concord, CA 94521

Bankruptcy Case 12-43328 Summary: "Eda Louise Goff's Chapter 7 bankruptcy, filed in Concord, CA in 04/16/2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Eda Louise Goff — California, 12-43328


ᐅ Wiliam Henry Gold, California

Address: 3334 Euclid Ave Concord, CA 94519

Bankruptcy Case 11-41537 Summary: "In a Chapter 7 bankruptcy case, Wiliam Henry Gold from Concord, CA, saw their proceedings start in February 11, 2011 and complete by May 17, 2011, involving asset liquidation."
Wiliam Henry Gold — California, 11-41537


ᐅ Milton Richard Golden, California

Address: 1754 Glazier Dr Concord, CA 94521-1223

Bankruptcy Case 11-40931 Overview: "In his Chapter 13 bankruptcy case filed in 01/27/2011, Concord, CA's Milton Richard Golden agreed to a debt repayment plan, which was successfully completed by 2016-06-08."
Milton Richard Golden — California, 11-40931


ᐅ Virginia Susan Golden, California

Address: 1754 Glazier Dr Concord, CA 94521-1223

Brief Overview of Bankruptcy Case 11-40931: "Filing for Chapter 13 bankruptcy in January 27, 2011, Virginia Susan Golden from Concord, CA, structured a repayment plan, achieving discharge in June 8, 2016."
Virginia Susan Golden — California, 11-40931


ᐅ Shannon Lynn Golinveaux, California

Address: 2711 Montgomery Ave Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-44865: "The bankruptcy record of Shannon Lynn Golinveaux from Concord, CA, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Shannon Lynn Golinveaux — California, 11-44865


ᐅ Luis Gomez, California

Address: 4265 Clayton Rd Apt 110 Concord, CA 94521

Bankruptcy Case 10-71229 Overview: "The bankruptcy filing by Luis Gomez, undertaken in 09.30.2010 in Concord, CA under Chapter 7, concluded with discharge in 01.16.2011 after liquidating assets."
Luis Gomez — California, 10-71229


ᐅ Mario Gomez, California

Address: 4701 Dessira Ct Concord, CA 94521

Concise Description of Bankruptcy Case 12-700307: "Mario Gomez's bankruptcy, initiated in December 21, 2012 and concluded by March 26, 2013 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Gomez — California, 12-70030


ᐅ Ramos Alvaro Alberto Gomez, California

Address: 3411 Flamingo Dr Concord, CA 94520-1508

Bankruptcy Case 15-43467 Summary: "The bankruptcy filing by Ramos Alvaro Alberto Gomez, undertaken in November 2015 in Concord, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Ramos Alvaro Alberto Gomez — California, 15-43467


ᐅ Isabel Gomez, California

Address: 1613 Yeoman Dr Concord, CA 94521

Concise Description of Bankruptcy Case 10-741307: "The case of Isabel Gomez in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Gomez — California, 10-74130


ᐅ Ervin Gomez, California

Address: 3161 Wildwood Dr Concord, CA 94518

Bankruptcy Case 10-41846 Overview: "In a Chapter 7 bankruptcy case, Ervin Gomez from Concord, CA, saw his proceedings start in February 2010 and complete by May 28, 2010, involving asset liquidation."
Ervin Gomez — California, 10-41846


ᐅ Shayam L Gonsalves, California

Address: 2819 Cowell Rd Concord, CA 94518

Brief Overview of Bankruptcy Case 13-42295: "The bankruptcy record of Shayam L Gonsalves from Concord, CA, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Shayam L Gonsalves — California, 13-42295


ᐅ Ramon A Gonzales, California

Address: 2289 Riverview Dr Concord, CA 94520-1323

Brief Overview of Bankruptcy Case 15-43146: "The bankruptcy record of Ramon A Gonzales from Concord, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ramon A Gonzales — California, 15-43146


ᐅ Iii Benjamin V Gonzales, California

Address: 1599 Denkinger Ct Apt 11 Concord, CA 94521

Bankruptcy Case 09-49126 Summary: "Concord, CA resident Iii Benjamin V Gonzales's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2010."
Iii Benjamin V Gonzales — California, 09-49126


ᐅ Rebecca Annette Gonzales, California

Address: 4343 Clayton Rd Apt 28 Concord, CA 94521

Brief Overview of Bankruptcy Case 11-73120: "Concord, CA resident Rebecca Annette Gonzales's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2012."
Rebecca Annette Gonzales — California, 11-73120


ᐅ Jr Raymond Anthony Gonzales, California

Address: 3341 Kiska Ct Apt A Concord, CA 94519

Bankruptcy Case 11-43137 Overview: "The bankruptcy record of Jr Raymond Anthony Gonzales from Concord, CA, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Jr Raymond Anthony Gonzales — California, 11-43137


ᐅ Dante Igtanloc Gonzales, California

Address: 5300 Swainsons Ct Concord, CA 94521

Brief Overview of Bankruptcy Case 11-45931: "In Concord, CA, Dante Igtanloc Gonzales filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Dante Igtanloc Gonzales — California, 11-45931


ᐅ Lillian Mari Gonzalez, California

Address: 2071 Bethany Ct Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-42622: "In a Chapter 7 bankruptcy case, Lillian Mari Gonzalez from Concord, CA, saw her proceedings start in 2011-03-10 and complete by 2011-06-14, involving asset liquidation."
Lillian Mari Gonzalez — California, 11-42622


ᐅ Colleen Kelly Gonzalez, California

Address: 4324 Hazelwood Ln Concord, CA 94521-1307

Concise Description of Bankruptcy Case 09-705407: "Nov 4, 2009 marked the beginning of Colleen Kelly Gonzalez's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 2014-12-30."
Colleen Kelly Gonzalez — California, 09-70540


ᐅ Ricardo Alberto Gonzalez, California

Address: 1939 San Vincente Dr Concord, CA 94519

Bankruptcy Case 12-45880 Summary: "Ricardo Alberto Gonzalez's bankruptcy, initiated in 07.13.2012 and concluded by Oct 29, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Alberto Gonzalez — California, 12-45880


ᐅ Chantel Gonzalez, California

Address: 3751 Hillsborough Dr Concord, CA 94520-1350

Bankruptcy Case 15-41421 Overview: "Chantel Gonzalez's bankruptcy, initiated in 04.30.2015 and concluded by 07.29.2015 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantel Gonzalez — California, 15-41421


ᐅ Juriel Gonzalez, California

Address: 3751 Hillsborough Dr Concord, CA 94520-1350

Concise Description of Bankruptcy Case 15-414217: "In Concord, CA, Juriel Gonzalez filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Juriel Gonzalez — California, 15-41421


ᐅ Guillermo Gonzalez, California

Address: 4397 Armand Dr Concord, CA 94521

Bankruptcy Case 10-70526 Overview: "The bankruptcy record of Guillermo Gonzalez from Concord, CA, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2010."
Guillermo Gonzalez — California, 10-70526


ᐅ Natalie Gonzalez, California

Address: 1781 Gilardy Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-71508: "Natalie Gonzalez's bankruptcy, initiated in 2010-10-05 and concluded by 12.28.2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Gonzalez — California, 10-71508


ᐅ Miguel Gonzalez, California

Address: 971 Stimel Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-45544: "Miguel Gonzalez's Chapter 7 bankruptcy, filed in Concord, CA in 05/20/2011, led to asset liquidation, with the case closing in September 2011."
Miguel Gonzalez — California, 11-45544


ᐅ Gladys C Gonzalez, California

Address: 4220 Clayton Rd Apt 1105 Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-72540: "In a Chapter 7 bankruptcy case, Gladys C Gonzalez from Concord, CA, saw her proceedings start in 2011-11-30 and complete by Feb 28, 2012, involving asset liquidation."
Gladys C Gonzalez — California, 11-72540


ᐅ John William Gonzalez, California

Address: 4324 Hazelwood Ln Concord, CA 94521-1307

Bankruptcy Case 09-70540 Overview: "The bankruptcy record for John William Gonzalez from Concord, CA, under Chapter 13, filed in 2009-11-04, involved setting up a repayment plan, finalized by Dec 30, 2014."
John William Gonzalez — California, 09-70540


ᐅ Benito Gonzalez, California

Address: 3949 Joan Ave Concord, CA 94521

Bankruptcy Case 10-73824 Summary: "Concord, CA resident Benito Gonzalez's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Benito Gonzalez — California, 10-73824


ᐅ Phyllis Good, California

Address: 1383 Grove Way Concord, CA 94518

Concise Description of Bankruptcy Case 10-492807: "Phyllis Good's Chapter 7 bankruptcy, filed in Concord, CA in August 13, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Phyllis Good — California, 10-49280


ᐅ Katherine Elaine Gordon, California

Address: 1001 Mohr Ln Apt 4 Concord, CA 94518-3800

Brief Overview of Bankruptcy Case 14-40403: "In a Chapter 7 bankruptcy case, Katherine Elaine Gordon from Concord, CA, saw her proceedings start in 01/30/2014 and complete by April 30, 2014, involving asset liquidation."
Katherine Elaine Gordon — California, 14-40403


ᐅ Bryan Duncan Gormley, California

Address: 3500 Village Rd Concord, CA 94519

Bankruptcy Case 11-44566 Overview: "The bankruptcy filing by Bryan Duncan Gormley, undertaken in 04.28.2011 in Concord, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Bryan Duncan Gormley — California, 11-44566


ᐅ Cynthia Anne Gould, California

Address: 4487 Stone Canyon Ct Concord, CA 94521-4403

Bankruptcy Case 11-42168 Summary: "The bankruptcy record for Cynthia Anne Gould from Concord, CA, under Chapter 13, filed in 02/28/2011, involved setting up a repayment plan, finalized by 2016-05-09."
Cynthia Anne Gould — California, 11-42168


ᐅ Mark Leroy Gould, California

Address: 3124 Montebello Ct Concord, CA 94518

Concise Description of Bankruptcy Case 12-457197: "The bankruptcy record of Mark Leroy Gould from Concord, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Mark Leroy Gould — California, 12-45719


ᐅ Monroe Stanley Gould, California

Address: 4487 Stone Canyon Ct Concord, CA 94521-4403

Brief Overview of Bankruptcy Case 11-42168: "The bankruptcy record for Monroe Stanley Gould from Concord, CA, under Chapter 13, filed in 02/28/2011, involved setting up a repayment plan, finalized by 05.09.2016."
Monroe Stanley Gould — California, 11-42168


ᐅ James H Gracey, California

Address: 761 Sequoia Woods Pl Concord, CA 94518

Brief Overview of Bankruptcy Case 12-41641: "In Concord, CA, James H Gracey filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
James H Gracey — California, 12-41641


ᐅ Juan Garcia Gracida, California

Address: 3443 Dormer Ave Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 12-49955: "In a Chapter 7 bankruptcy case, Juan Garcia Gracida from Concord, CA, saw their proceedings start in December 2012 and complete by 2013-03-24, involving asset liquidation."
Juan Garcia Gracida — California, 12-49955


ᐅ Guy Grady, California

Address: 3051 Treat Blvd Apt 122 Concord, CA 94518

Bankruptcy Case 10-73604 Summary: "In Concord, CA, Guy Grady filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Guy Grady — California, 10-73604


ᐅ Richard William Graham, California

Address: 3703 Clayton Rd Concord, CA 94521-2552

Brief Overview of Bankruptcy Case 14-44233: "The bankruptcy filing by Richard William Graham, undertaken in 10.20.2014 in Concord, CA under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
Richard William Graham — California, 14-44233


ᐅ Elia Granados, California

Address: 1273 Saint Louis Dr Concord, CA 94518-3930

Concise Description of Bankruptcy Case 15-426887: "The bankruptcy filing by Elia Granados, undertaken in 2015-08-31 in Concord, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Elia Granados — California, 15-42688


ᐅ Christina D Graves, California

Address: 5005 Olive Dr Concord, CA 94521-2237

Bankruptcy Case 11-40169 Overview: "Filing for Chapter 13 bankruptcy in 2011-01-06, Christina D Graves from Concord, CA, structured a repayment plan, achieving discharge in 2016-04-26."
Christina D Graves — California, 11-40169


ᐅ Gregory Graves, California

Address: 1467 Balhan Dr Apt 306 Concord, CA 94521

Bankruptcy Case 10-44462 Overview: "Gregory Graves's bankruptcy, initiated in 2010-04-20 and concluded by 07/24/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Graves — California, 10-44462


ᐅ Gail Gray, California

Address: 3312 Bennett Way Concord, CA 94519

Bankruptcy Case 10-41708 Overview: "In Concord, CA, Gail Gray filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2010."
Gail Gray — California, 10-41708


ᐅ Gail J Gray, California

Address: 1760 Lambeth Ln Concord, CA 94518

Bankruptcy Case 13-43657 Summary: "In Concord, CA, Gail J Gray filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Gail J Gray — California, 13-43657


ᐅ Kathleen Green, California

Address: 3160 Consuelo Rd Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 10-49639: "In a Chapter 7 bankruptcy case, Kathleen Green from Concord, CA, saw her proceedings start in 08/23/2010 and complete by 2010-11-16, involving asset liquidation."
Kathleen Green — California, 10-49639


ᐅ Tracy Green, California

Address: 23 Galloway Dr Concord, CA 94518

Concise Description of Bankruptcy Case 10-481427: "Tracy Green's Chapter 7 bankruptcy, filed in Concord, CA in 2010-07-19, led to asset liquidation, with the case closing in 2010-11-04."
Tracy Green — California, 10-48142


ᐅ Joshua E Greenfield, California

Address: 4736 Laura Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-73427: "The bankruptcy record of Joshua E Greenfield from Concord, CA, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Joshua E Greenfield — California, 11-73427


ᐅ Dorothy M Greening, California

Address: 3105 San Ramon Rd Concord, CA 94519-2226

Concise Description of Bankruptcy Case 11-701457: "Dorothy M Greening's Chapter 13 bankruptcy in Concord, CA started in Sep 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-18."
Dorothy M Greening — California, 11-70145


ᐅ Alexis J Gregory, California

Address: 4544 Melody Dr Apt B Concord, CA 94521

Brief Overview of Bankruptcy Case 12-49871: "The bankruptcy record of Alexis J Gregory from Concord, CA, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2013."
Alexis J Gregory — California, 12-49871


ᐅ Kent Aberovette Griffin, California

Address: 3704 Sanford St Concord, CA 94520-1357

Brief Overview of Bankruptcy Case 08-42865: "Jun 5, 2008 marked the beginning of Kent Aberovette Griffin's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 06/10/2013."
Kent Aberovette Griffin — California, 08-42865


ᐅ James Alan Griggs, California

Address: 2121 Meridian Park Blvd Unit 5273 Concord, CA 94524-2212

Concise Description of Bankruptcy Case 2014-417557: "James Alan Griggs's Chapter 7 bankruptcy, filed in Concord, CA in 04.23.2014, led to asset liquidation, with the case closing in 2014-07-22."
James Alan Griggs — California, 2014-41755


ᐅ Christina Grill, California

Address: 1720 Apple Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-74166: "Christina Grill's bankruptcy, initiated in 2010-12-09 and concluded by March 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Grill — California, 10-74166


ᐅ Marcy Jo Grimaldo, California

Address: 2253 Dalis Dr Concord, CA 94520-5421

Bankruptcy Case 15-43147 Overview: "Concord, CA resident Marcy Jo Grimaldo's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Marcy Jo Grimaldo — California, 15-43147


ᐅ Rene V Grimaldo, California

Address: 2253 Dalis Dr Concord, CA 94520-5421

Snapshot of U.S. Bankruptcy Proceeding Case 15-43147: "The bankruptcy record of Rene V Grimaldo from Concord, CA, shows a Chapter 7 case filed in 10/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Rene V Grimaldo — California, 15-43147


ᐅ Wladyslaw Grobelny, California

Address: 1707 Gyger Ct Concord, CA 94521

Bankruptcy Case 11-41548 Summary: "The bankruptcy record of Wladyslaw Grobelny from Concord, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2011."
Wladyslaw Grobelny — California, 11-41548


ᐅ Anna Frances Guarin, California

Address: 1433 Bel Air Dr Apt D Concord, CA 94521-2675

Concise Description of Bankruptcy Case 2014-419937: "The bankruptcy filing by Anna Frances Guarin, undertaken in 2014-05-06 in Concord, CA under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Anna Frances Guarin — California, 2014-41993


ᐅ Jo Marcelino P Guarin, California

Address: 1433 Bel Air Dr Apt D Concord, CA 94521-2675

Brief Overview of Bankruptcy Case 2014-41993: "The bankruptcy filing by Jo Marcelino P Guarin, undertaken in 05.06.2014 in Concord, CA under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Jo Marcelino P Guarin — California, 2014-41993


ᐅ John Martin Guerin, California

Address: 3544 Hillsborough Dr Concord, CA 94520-1561

Snapshot of U.S. Bankruptcy Proceeding Case 10-47680: "The bankruptcy record for John Martin Guerin from Concord, CA, under Chapter 13, filed in 07.07.2010, involved setting up a repayment plan, finalized by November 2012."
John Martin Guerin — California, 10-47680


ᐅ Matthew T Guihan, California

Address: 3206 Windsor Pl Concord, CA 94518-1417

Bankruptcy Case 14-41178 Summary: "The case of Matthew T Guihan in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Guihan — California, 14-41178


ᐅ Julio Cesar Guillen, California

Address: 3164 Concord Blvd Concord, CA 94519

Brief Overview of Bankruptcy Case 11-44975: "In a Chapter 7 bankruptcy case, Julio Cesar Guillen from Concord, CA, saw his proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Julio Cesar Guillen — California, 11-44975


ᐅ Roberta Maria Guitron, California

Address: 914 Ashleigh Ln Concord, CA 94518

Bankruptcy Case 11-42061 Summary: "The case of Roberta Maria Guitron in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Maria Guitron — California, 11-42061


ᐅ Sofia Gurevich, California

Address: 1850 Las Ramblas Dr Concord, CA 94521

Bankruptcy Case 10-73125 Overview: "The bankruptcy filing by Sofia Gurevich, undertaken in 2010-11-12 in Concord, CA under Chapter 7, concluded with discharge in Feb 9, 2011 after liquidating assets."
Sofia Gurevich — California, 10-73125


ᐅ Iv Edgar Gordon Guthrey, California

Address: 1816 Silverwood Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 12-70056: "The bankruptcy filing by Iv Edgar Gordon Guthrey, undertaken in 12.21.2012 in Concord, CA under Chapter 7, concluded with discharge in March 26, 2013 after liquidating assets."
Iv Edgar Gordon Guthrey — California, 12-70056


ᐅ Moses Victor Gutierrez, California

Address: 1440 Reganti Pl Apt 1 Concord, CA 94518

Bankruptcy Case 11-72670 Overview: "Moses Victor Gutierrez's bankruptcy, initiated in Dec 2, 2011 and concluded by March 19, 2012 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moses Victor Gutierrez — California, 11-72670


ᐅ Brian Gutzwiller, California

Address: 3980 Kauri Ct Concord, CA 94521

Concise Description of Bankruptcy Case 10-705067: "Brian Gutzwiller's Chapter 7 bankruptcy, filed in Concord, CA in 09/14/2010, led to asset liquidation, with the case closing in Dec 31, 2010."
Brian Gutzwiller — California, 10-70506


ᐅ Pineda Sr Aroldo Guzman, California

Address: 1463 Balhan Dr Apt 105 Concord, CA 94521

Bankruptcy Case 12-42784 Summary: "Pineda Sr Aroldo Guzman's Chapter 7 bankruptcy, filed in Concord, CA in Mar 29, 2012, led to asset liquidation, with the case closing in July 2012."
Pineda Sr Aroldo Guzman — California, 12-42784


ᐅ Amjad A Hai, California

Address: 1373 Sussex Way Concord, CA 94521

Concise Description of Bankruptcy Case 11-413387: "In a Chapter 7 bankruptcy case, Amjad A Hai from Concord, CA, saw their proceedings start in February 7, 2011 and complete by May 5, 2011, involving asset liquidation."
Amjad A Hai — California, 11-41338


ᐅ Randall William Haight, California

Address: 1771 Broadway St Apt 106 Concord, CA 94520-2632

Concise Description of Bankruptcy Case 2014-426827: "Concord, CA resident Randall William Haight's 2014-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Randall William Haight — California, 2014-42682


ᐅ Jr William Frank Hairston, California

Address: 1567 Thornwood Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-42045: "In a Chapter 7 bankruptcy case, Jr William Frank Hairston from Concord, CA, saw their proceedings start in Apr 5, 2013 and complete by 2013-07-09, involving asset liquidation."
Jr William Frank Hairston — California, 13-42045


ᐅ Hejrat Mostafa Hakimi, California

Address: 5453 Roundtree Pl Apt C Concord, CA 94521-3965

Snapshot of U.S. Bankruptcy Proceeding Case 14-40811: "Hejrat Mostafa Hakimi's bankruptcy, initiated in 2014-02-26 and concluded by May 27, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hejrat Mostafa Hakimi — California, 14-40811


ᐅ Mikel Hall, California

Address: PO Box 21331 Concord, CA 94521-0331

Bankruptcy Case 2014-42052 Overview: "The bankruptcy record of Mikel Hall from Concord, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Mikel Hall — California, 2014-42052


ᐅ Mary Hall, California

Address: 7 Hanford Ave Concord, CA 94518

Bankruptcy Case 10-42652 Summary: "Mary Hall's Chapter 7 bankruptcy, filed in Concord, CA in March 2010, led to asset liquidation, with the case closing in June 14, 2010."
Mary Hall — California, 10-42652


ᐅ Judith E Hall, California

Address: 1292 Saddlehill Ln Concord, CA 94521-3537

Bankruptcy Case 15-40247 Overview: "The case of Judith E Hall in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith E Hall — California, 15-40247


ᐅ Thomas Hambalek, California

Address: 1472 Newhall Pkwy Concord, CA 94521

Bankruptcy Case 11-73492 Summary: "In a Chapter 7 bankruptcy case, Thomas Hambalek from Concord, CA, saw their proceedings start in December 30, 2011 and complete by 2012-04-16, involving asset liquidation."
Thomas Hambalek — California, 11-73492


ᐅ Sidiq Hamidi, California

Address: 1120 Sunrise Hl Concord, CA 94518

Bankruptcy Case 13-43494 Overview: "The case of Sidiq Hamidi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidiq Hamidi — California, 13-43494


ᐅ Philip Michael Hamilton, California

Address: 2925 Corte Miguel Concord, CA 94518-2167

Snapshot of U.S. Bankruptcy Proceeding Case 09-70510: "Philip Michael Hamilton, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 11.03.2009, culminating in its successful completion by Mar 24, 2015."
Philip Michael Hamilton — California, 09-70510


ᐅ Iii Lawrence Hamilton, California

Address: 1832 Landana Dr Concord, CA 94519

Brief Overview of Bankruptcy Case 10-49232: "Iii Lawrence Hamilton's bankruptcy, initiated in August 2010 and concluded by Nov 29, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lawrence Hamilton — California, 10-49232


ᐅ Mayumi Hamilton, California

Address: 2925 Corte Miguel Concord, CA 94518-2167

Snapshot of U.S. Bankruptcy Proceeding Case 09-70510: "Filing for Chapter 13 bankruptcy in 2009-11-03, Mayumi Hamilton from Concord, CA, structured a repayment plan, achieving discharge in March 2015."
Mayumi Hamilton — California, 09-70510


ᐅ Kathleen Marie Hamilton, California

Address: 825 Oak Grove Rd Apt 51 Concord, CA 94518-3573

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43212: "The case of Kathleen Marie Hamilton in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Marie Hamilton — California, 2014-43212


ᐅ James Hamlin, California

Address: 5506 Sloan Ct Concord, CA 94521

Brief Overview of Bankruptcy Case 10-46029: "In Concord, CA, James Hamlin filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
James Hamlin — California, 10-46029


ᐅ Kimberley Irene Hannan, California

Address: 2942 Knoll Dr Concord, CA 94520-4628

Brief Overview of Bankruptcy Case 10-43724: "The bankruptcy record for Kimberley Irene Hannan from Concord, CA, under Chapter 13, filed in 2010-04-02, involved setting up a repayment plan, finalized by 2015-01-20."
Kimberley Irene Hannan — California, 10-43724


ᐅ Johnny Hansen, California

Address: 30 Terrace Dr Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-70294: "In Concord, CA, Johnny Hansen filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2010."
Johnny Hansen — California, 10-70294


ᐅ Melanie Harn, California

Address: 3901 Clayton Rd Apt 23 Concord, CA 94521

Bankruptcy Case 10-73832 Overview: "In Concord, CA, Melanie Harn filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Melanie Harn — California, 10-73832


ᐅ Carol Y Harris, California

Address: 4565 Melody Dr Concord, CA 94521-2877

Concise Description of Bankruptcy Case 14-434107: "In Concord, CA, Carol Y Harris filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2014."
Carol Y Harris — California, 14-43410


ᐅ Mark R Harris, California

Address: 2173 Chalomar Rd Concord, CA 94518-3014

Bankruptcy Case 10-44916 Summary: "2010-04-29 marked the beginning of Mark R Harris's Chapter 13 bankruptcy in Concord, CA, entailing a structured repayment schedule, completed by 08/01/2013."
Mark R Harris — California, 10-44916


ᐅ Terence L Harris, California

Address: 4565 Melody Dr Concord, CA 94521-2877

Bankruptcy Case 14-43410 Overview: "Concord, CA resident Terence L Harris's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Terence L Harris — California, 14-43410


ᐅ Bernadette Lagrimas Harvey, California

Address: 1456 La Vista Ave Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 12-40411: "Concord, CA resident Bernadette Lagrimas Harvey's 01/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Bernadette Lagrimas Harvey — California, 12-40411


ᐅ Zohal Hatefi, California

Address: 4474 Birch Bark Rd Concord, CA 94521

Bankruptcy Case 12-70175 Overview: "Zohal Hatefi's Chapter 7 bankruptcy, filed in Concord, CA in 12/29/2012, led to asset liquidation, with the case closing in 2013-04-03."
Zohal Hatefi — California, 12-70175


ᐅ Joseph Hattrup, California

Address: 4232 Churchill Dr Concord, CA 94521

Bankruptcy Case 10-71846 Overview: "Concord, CA resident Joseph Hattrup's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Joseph Hattrup — California, 10-71846


ᐅ Stephan C Haubert, California

Address: 1842 Silverwood Dr Concord, CA 94519

Concise Description of Bankruptcy Case 11-486447: "The bankruptcy filing by Stephan C Haubert, undertaken in August 12, 2011 in Concord, CA under Chapter 7, concluded with discharge in November 28, 2011 after liquidating assets."
Stephan C Haubert — California, 11-48644


ᐅ Mark Hauser, California

Address: 988 Autumn Oak Cir Concord, CA 94521

Bankruptcy Case 09-72081 Summary: "Mark Hauser's Chapter 7 bankruptcy, filed in Concord, CA in Dec 18, 2009, led to asset liquidation, with the case closing in 03/23/2010."
Mark Hauser — California, 09-72081


ᐅ Shannon M Hayward, California

Address: 3810 Chestnut Ave Concord, CA 94519-1907

Snapshot of U.S. Bankruptcy Proceeding Case 15-42022: "The case of Shannon M Hayward in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Hayward — California, 15-42022


ᐅ Keith Andrew Headley, California

Address: 1771 Westwood Dr Concord, CA 94521

Concise Description of Bankruptcy Case 09-497397: "Keith Andrew Headley's Chapter 7 bankruptcy, filed in Concord, CA in October 15, 2009, led to asset liquidation, with the case closing in 2010-01-18."
Keith Andrew Headley — California, 09-49739


ᐅ Lynn A Heimerle, California

Address: 5450 Louisiana Dr Concord, CA 94521-4625

Brief Overview of Bankruptcy Case 10-34766: "Lynn A Heimerle's Chapter 13 bankruptcy in Concord, CA started in December 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-10."
Lynn A Heimerle — California, 10-34766


ᐅ Tracy Lynn Hein, California

Address: 1892 Camino Estrada Concord, CA 94521

Bankruptcy Case 13-46414 Overview: "Tracy Lynn Hein's Chapter 7 bankruptcy, filed in Concord, CA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-02."
Tracy Lynn Hein — California, 13-46414


ᐅ Robert Heindel, California

Address: 917 Graney Ct Concord, CA 94518

Bankruptcy Case 10-70258 Overview: "The case of Robert Heindel in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Heindel — California, 10-70258


ᐅ Michael W Heinze, California

Address: 1841 Belmont Rd Concord, CA 94520-3410

Concise Description of Bankruptcy Case 09-705187: "Chapter 13 bankruptcy for Michael W Heinze in Concord, CA began in 2009-11-03, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-22."
Michael W Heinze — California, 09-70518


ᐅ Julie Hendrix, California

Address: 5450 Concord Blvd Apt P3 Concord, CA 94521

Brief Overview of Bankruptcy Case 10-49194: "The case of Julie Hendrix in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Hendrix — California, 10-49194


ᐅ Richard Hendryx, California

Address: 2025 Parkside Dr Concord, CA 94519

Brief Overview of Bankruptcy Case 10-45108: "The bankruptcy record of Richard Hendryx from Concord, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2010."
Richard Hendryx — California, 10-45108


ᐅ Richard Hennessy, California

Address: 1873 Landana Dr Concord, CA 94519

Bankruptcy Case 10-71832 Overview: "In Concord, CA, Richard Hennessy filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Richard Hennessy — California, 10-71832


ᐅ Jacquelynn Suzann Henry, California

Address: 2752 Trailside Ln Concord, CA 94518-2188

Bankruptcy Case 14-45015 Overview: "In Concord, CA, Jacquelynn Suzann Henry filed for Chapter 7 bankruptcy in December 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Jacquelynn Suzann Henry — California, 14-45015


ᐅ Katherine Ysabel Hermoza, California

Address: 3389 Benton St Concord, CA 94519

Concise Description of Bankruptcy Case 13-463827: "Concord, CA resident Katherine Ysabel Hermoza's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Katherine Ysabel Hermoza — California, 13-46382