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 Lydia Katen, California

Address: 4239 Teakwood Ct Concord, CA 94521

Bankruptcy Case 10-47943 Overview: "In Concord, CA, Lydia Katen filed for Chapter 7 bankruptcy in 07.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Lydia Katen — California, 10-47943


ᐅ Joel Katz, California

Address: 4043 Burbank Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-40445: "The bankruptcy record of Joel Katz from Concord, CA, shows a Chapter 7 case filed in 01/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Joel Katz — California, 11-40445


ᐅ Claudia Katz, California

Address: 5549 Alabama Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 09-72316: "Claudia Katz's bankruptcy, initiated in December 23, 2009 and concluded by 03/28/2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Katz — California, 09-72316


ᐅ Steven Paul Kauffman, California

Address: 125 Leanne Ln Concord, CA 94518

Concise Description of Bankruptcy Case 13-427757: "Steven Paul Kauffman's bankruptcy, initiated in 2013-05-10 and concluded by 2013-08-07 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Paul Kauffman — California, 13-42775


ᐅ Mariko Kawashita, California

Address: 2525 Walters Way Apt 2 Concord, CA 94520-3138

Concise Description of Bankruptcy Case 2014-426707: "In Concord, CA, Mariko Kawashita filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Mariko Kawashita — California, 2014-42670


ᐅ Sr Richard W Kearnes, California

Address: 1863 Las Ramblas Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-73269: "In Concord, CA, Sr Richard W Kearnes filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Sr Richard W Kearnes — California, 11-73269


ᐅ Patrick John Kearney, California

Address: 1867 Elkwood Dr Concord, CA 94519

Bankruptcy Case 11-48723 Summary: "In Concord, CA, Patrick John Kearney filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2011."
Patrick John Kearney — California, 11-48723


ᐅ Jason Michael Kearney, California

Address: 1731 Tennyson Dr Concord, CA 94521-2365

Concise Description of Bankruptcy Case 2014-423147: "The bankruptcy filing by Jason Michael Kearney, undertaken in 2014-05-28 in Concord, CA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jason Michael Kearney — California, 2014-42314


ᐅ Kristen Nicole Kearney, California

Address: 1731 Tennyson Dr Concord, CA 94521-2365

Bankruptcy Case 2014-42314 Overview: "In a Chapter 7 bankruptcy case, Kristen Nicole Kearney from Concord, CA, saw her proceedings start in May 28, 2014 and complete by 08.26.2014, involving asset liquidation."
Kristen Nicole Kearney — California, 2014-42314


ᐅ Jeffrey Mark Keeler, California

Address: 1666 Georgia Dr Concord, CA 94519

Bankruptcy Case 11-42923 Summary: "Concord, CA resident Jeffrey Mark Keeler's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Jeffrey Mark Keeler — California, 11-42923


ᐅ Joseph D Kehoe, California

Address: 4356 Rose Ln Concord, CA 94518-1821

Bankruptcy Case 09-70957 Summary: "Joseph D Kehoe's Chapter 13 bankruptcy in Concord, CA started in 11/16/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/03/2015."
Joseph D Kehoe — California, 09-70957


ᐅ Shelley R Kehoe, California

Address: 4356 Rose Ln Concord, CA 94518-1821

Concise Description of Bankruptcy Case 09-709577: "The bankruptcy record for Shelley R Kehoe from Concord, CA, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by Feb 3, 2015."
Shelley R Kehoe — California, 09-70957


ᐅ Mark Stephen Kelly, California

Address: 4768 Mintwood Dr Concord, CA 94521

Bankruptcy Case 11-43601 Overview: "The bankruptcy filing by Mark Stephen Kelly, undertaken in 03/31/2011 in Concord, CA under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Mark Stephen Kelly — California, 11-43601


ᐅ Deborah Kennedy, California

Address: 1836 Venice Dr Concord, CA 94519

Bankruptcy Case 10-45181 Summary: "The bankruptcy record of Deborah Kennedy from Concord, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-08."
Deborah Kennedy — California, 10-45181


ᐅ Damon Matthew Kent, California

Address: 3430 Wren Ave Concord, CA 94519

Brief Overview of Bankruptcy Case 12-43513: "In Concord, CA, Damon Matthew Kent filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Damon Matthew Kent — California, 12-43513


ᐅ Gerrard Kernan, California

Address: PO Box 2192 Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-70202: "In Concord, CA, Gerrard Kernan filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Gerrard Kernan — California, 10-70202


ᐅ Kellie Ann Kerns, California

Address: 4651 Melody Dr Apt F Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-45084: "Concord, CA resident Kellie Ann Kerns's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-26."
Kellie Ann Kerns — California, 11-45084


ᐅ Rachelle Frances Kerr, California

Address: 2520 Ryan Rd Apt 79 Concord, CA 94518-2649

Bankruptcy Case 09-49016 Overview: "In her Chapter 13 bankruptcy case filed in September 25, 2009, Concord, CA's Rachelle Frances Kerr agreed to a debt repayment plan, which was successfully completed by November 6, 2014."
Rachelle Frances Kerr — California, 09-49016


ᐅ Shabnam Shanna Khalaji, California

Address: 1036 Oak Grove Rd Apt 80 Concord, CA 94518

Bankruptcy Case 13-45550 Overview: "The bankruptcy filing by Shabnam Shanna Khalaji, undertaken in October 2013 in Concord, CA under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Shabnam Shanna Khalaji — California, 13-45550


ᐅ Abdul Salam Khamosh, California

Address: 5237 Crystyl Ranch Dr Concord, CA 94521

Bankruptcy Case 11-72330 Summary: "In a Chapter 7 bankruptcy case, Abdul Salam Khamosh from Concord, CA, saw his proceedings start in November 22, 2011 and complete by 2012-03-09, involving asset liquidation."
Abdul Salam Khamosh — California, 11-72330


ᐅ Sohail Khan, California

Address: 4030 Treat Blvd Concord, CA 94518

Bankruptcy Case 09-71061 Overview: "Sohail Khan's Chapter 7 bankruptcy, filed in Concord, CA in 11/19/2009, led to asset liquidation, with the case closing in 02.22.2010."
Sohail Khan — California, 09-71061


ᐅ Yong O Kim, California

Address: 1440 Reganti Pl Apt 22 Concord, CA 94518

Brief Overview of Bankruptcy Case 11-46339: "The bankruptcy filing by Yong O Kim, undertaken in 06.10.2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Yong O Kim — California, 11-46339


ᐅ Ju H Kim, California

Address: 3281 Tioga Rd Apt 101 Concord, CA 94518-2070

Snapshot of U.S. Bankruptcy Proceeding Case 15-40277: "The bankruptcy record of Ju H Kim from Concord, CA, shows a Chapter 7 case filed in 01.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2015."
Ju H Kim — California, 15-40277


ᐅ Frank Bongkyu Kim, California

Address: 5502 Wilke Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 12-43967: "Frank Bongkyu Kim's Chapter 7 bankruptcy, filed in Concord, CA in 05.04.2012, led to asset liquidation, with the case closing in 2012-08-20."
Frank Bongkyu Kim — California, 12-43967


ᐅ Thomas Joseph King, California

Address: 4478 Adelia Ct Concord, CA 94521-4506

Concise Description of Bankruptcy Case 14-400387: "The bankruptcy record of Thomas Joseph King from Concord, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2014."
Thomas Joseph King — California, 14-40038


ᐅ Brian Paul King, California

Address: 5455 Kirkwood Dr Apt D5 Concord, CA 94521

Bankruptcy Case 11-46186 Summary: "The bankruptcy filing by Brian Paul King, undertaken in 2011-06-07 in Concord, CA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Brian Paul King — California, 11-46186


ᐅ Lance William King, California

Address: 825 Oak Grove Rd Apt 95 Concord, CA 94518-3577

Brief Overview of Bankruptcy Case 16-41206: "In a Chapter 7 bankruptcy case, Lance William King from Concord, CA, saw his proceedings start in 2016-04-30 and complete by 07.29.2016, involving asset liquidation."
Lance William King — California, 16-41206


ᐅ Robert Eugene Kinnaman, California

Address: 5333 Park Highlands Blvd Apt 54 Concord, CA 94521-3721

Concise Description of Bankruptcy Case 2014-423957: "Robert Eugene Kinnaman's bankruptcy, initiated in May 31, 2014 and concluded by 2014-08-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Kinnaman — California, 2014-42395


ᐅ Ruby Mary Kinnaman, California

Address: 5333 Park Highlands Blvd Apt 54 Concord, CA 94521-3721

Concise Description of Bankruptcy Case 14-423957: "The bankruptcy record of Ruby Mary Kinnaman from Concord, CA, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Ruby Mary Kinnaman — California, 14-42395


ᐅ Tamela Jean Kinney, California

Address: 5450 Roundtree Pl Unit E Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 13-45931: "Tamela Jean Kinney's bankruptcy, initiated in 2013-10-30 and concluded by February 2, 2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamela Jean Kinney — California, 13-45931


ᐅ Matthew Kisak, California

Address: 4665 Benbow Ct Concord, CA 94521

Bankruptcy Case 10-47666 Summary: "Matthew Kisak's Chapter 7 bankruptcy, filed in Concord, CA in Jul 6, 2010, led to asset liquidation, with the case closing in 10.22.2010."
Matthew Kisak — California, 10-47666


ᐅ Kevin Kitcey, California

Address: 5502 Alaska Dr Concord, CA 94521

Bankruptcy Case 10-44460 Summary: "Kevin Kitcey's bankruptcy, initiated in April 2010 and concluded by Jul 24, 2010 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Kitcey — California, 10-44460


ᐅ Charles Edward Klebold, California

Address: 4201 Woodland Dr Concord, CA 94521

Bankruptcy Case 11-42820 Overview: "In a Chapter 7 bankruptcy case, Charles Edward Klebold from Concord, CA, saw their proceedings start in 2011-03-16 and complete by 07/02/2011, involving asset liquidation."
Charles Edward Klebold — California, 11-42820


ᐅ David Lee Kleczka, California

Address: 1478 Milne Ct Concord, CA 94521

Bankruptcy Case 11-48414 Summary: "David Lee Kleczka's Chapter 7 bankruptcy, filed in Concord, CA in 08/05/2011, led to asset liquidation, with the case closing in 2011-11-21."
David Lee Kleczka — California, 11-48414


ᐅ William F Klein, California

Address: 1521 Mendocino Dr Apt 23 Concord, CA 94521-1759

Bankruptcy Case 2014-42352 Summary: "The case of William F Klein in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Klein — California, 2014-42352


ᐅ Carla L Klein, California

Address: 1521 Mendocino Dr Apt 23 Concord, CA 94521-1759

Concise Description of Bankruptcy Case 14-423527: "In a Chapter 7 bankruptcy case, Carla L Klein from Concord, CA, saw her proceedings start in 2014-05-30 and complete by August 2014, involving asset liquidation."
Carla L Klein — California, 14-42352


ᐅ Virginia Klekar, California

Address: 1719 Mendocino Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 10-40909: "Concord, CA resident Virginia Klekar's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Virginia Klekar — California, 10-40909


ᐅ Benjamin Klesow, California

Address: 905 Holiday Ct Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-41679: "The bankruptcy filing by Benjamin Klesow, undertaken in 2010-02-17 in Concord, CA under Chapter 7, concluded with discharge in 05.23.2010 after liquidating assets."
Benjamin Klesow — California, 10-41679


ᐅ Linda L Knight, California

Address: 1822 Landana Dr Concord, CA 94519

Concise Description of Bankruptcy Case 11-434437: "Concord, CA resident Linda L Knight's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2011."
Linda L Knight — California, 11-43443


ᐅ Kim B Knight, California

Address: PO Box 211 Concord, CA 94522-0211

Bankruptcy Case 2014-42400 Overview: "Kim B Knight's bankruptcy, initiated in May 2014 and concluded by 08/26/2014 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim B Knight — California, 2014-42400


ᐅ Melanie Patrice Knight, California

Address: 1505 Kirker Pass Rd Apt 146 Concord, CA 94521-3260

Bankruptcy Case 14-44382 Summary: "Melanie Patrice Knight's Chapter 7 bankruptcy, filed in Concord, CA in 10/31/2014, led to asset liquidation, with the case closing in 2015-01-29."
Melanie Patrice Knight — California, 14-44382


ᐅ Ellen J Knight, California

Address: PO Box 211 Concord, CA 94522-0211

Concise Description of Bankruptcy Case 2014-424007: "The bankruptcy filing by Ellen J Knight, undertaken in 2014-05-31 in Concord, CA under Chapter 7, concluded with discharge in August 26, 2014 after liquidating assets."
Ellen J Knight — California, 2014-42400


ᐅ Trever Knoflick, California

Address: 5236 S Montecito Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-72920: "Concord, CA resident Trever Knoflick's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Trever Knoflick — California, 10-72920


ᐅ Matthew E Knoll, California

Address: 5075 Valley Crest Dr Apt 260 Concord, CA 94521-4915

Bankruptcy Case 14-44539 Overview: "The bankruptcy record of Matthew E Knoll from Concord, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2015."
Matthew E Knoll — California, 14-44539


ᐅ Virginia Kohl, California

Address: 1809 Venice Dr Concord, CA 94519

Bankruptcy Case 11-44330 Summary: "Virginia Kohl's bankruptcy, initiated in April 22, 2011 and concluded by 08.08.2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Kohl — California, 11-44330


ᐅ Vassil Ianakiev Kolev, California

Address: 2596 E Olivera Rd Concord, CA 94519-2057

Snapshot of U.S. Bankruptcy Proceeding Case 09-44529: "In their Chapter 13 bankruptcy case filed in 2009-05-26, Concord, CA's Vassil Ianakiev Kolev agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Vassil Ianakiev Kolev — California, 09-44529


ᐅ John Koller, California

Address: 4644 Melody Dr Apt E Concord, CA 94521

Bankruptcy Case 11-44187 Summary: "In Concord, CA, John Koller filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2011."
John Koller — California, 11-44187


ᐅ Esperanza Konakawa, California

Address: 780 Oak Grove Rd Apt B100 Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 10-47822: "Esperanza Konakawa's bankruptcy, initiated in 2010-07-10 and concluded by 2010-10-26 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza Konakawa — California, 10-47822


ᐅ Richard Krei, California

Address: 1854 Las Ramblas Dr Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-73009: "The case of Richard Krei in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Krei — California, 10-73009


ᐅ Kenneth Lynn Kreider, California

Address: 1560 Adelaide St Apt 7 Concord, CA 94520-3223

Bankruptcy Case 11-30216 Overview: "In Concord, CA, Kenneth Lynn Kreider filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kenneth Lynn Kreider — California, 11-30216


ᐅ Robert Keith Krummen, California

Address: 1865 Lynwood Dr Concord, CA 94519-1145

Bankruptcy Case 15-40888 Overview: "The bankruptcy filing by Robert Keith Krummen, undertaken in 03/19/2015 in Concord, CA under Chapter 7, concluded with discharge in June 17, 2015 after liquidating assets."
Robert Keith Krummen — California, 15-40888


ᐅ Terrie Lee Krummen, California

Address: 1865 Lynwood Dr Concord, CA 94519-1145

Bankruptcy Case 15-40888 Overview: "Terrie Lee Krummen's Chapter 7 bankruptcy, filed in Concord, CA in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Terrie Lee Krummen — California, 15-40888


ᐅ Beverly Kucera, California

Address: PO Box 6725 Concord, CA 94524

Concise Description of Bankruptcy Case 09-715667: "Concord, CA resident Beverly Kucera's December 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
Beverly Kucera — California, 09-71566


ᐅ Daniel Kuidis, California

Address: 5145 Black Oak Rd Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 10-31321: "The bankruptcy filing by Daniel Kuidis, undertaken in April 29, 2010 in Concord, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Daniel Kuidis — California, 10-31321


ᐅ Robert Charles Lacy, California

Address: 2847 Foskett Ave Concord, CA 94520-5528

Bankruptcy Case 14-44492 Summary: "Robert Charles Lacy's Chapter 7 bankruptcy, filed in Concord, CA in Nov 7, 2014, led to asset liquidation, with the case closing in 02.05.2015."
Robert Charles Lacy — California, 14-44492


ᐅ Jacqueline Mapuana Marie Lacy, California

Address: 2847 Foskett Ave Concord, CA 94520-5528

Bankruptcy Case 14-44492 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Mapuana Marie Lacy from Concord, CA, saw her proceedings start in 2014-11-07 and complete by February 5, 2015, involving asset liquidation."
Jacqueline Mapuana Marie Lacy — California, 14-44492


ᐅ Hattie Ann Lafleur, California

Address: 3666 Joan Ave Concord, CA 94521

Bankruptcy Case 12-44943 Overview: "Hattie Ann Lafleur's Chapter 7 bankruptcy, filed in Concord, CA in June 8, 2012, led to asset liquidation, with the case closing in 2012-09-24."
Hattie Ann Lafleur — California, 12-44943


ᐅ Linda Laird, California

Address: 1619 Yeoman Dr Concord, CA 94521

Bankruptcy Case 10-49699 Overview: "In a Chapter 7 bankruptcy case, Linda Laird from Concord, CA, saw her proceedings start in 08.24.2010 and complete by 11/16/2010, involving asset liquidation."
Linda Laird — California, 10-49699


ᐅ Michael Laituri, California

Address: 1530 Lucky Dr Concord, CA 94519

Brief Overview of Bankruptcy Case 10-43667: "The bankruptcy record of Michael Laituri from Concord, CA, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
Michael Laituri — California, 10-43667


ᐅ Evelyn Lal, California

Address: 3208 David Ct Concord, CA 94519-2317

Bankruptcy Case 2014-41620 Summary: "The bankruptcy filing by Evelyn Lal, undertaken in April 2014 in Concord, CA under Chapter 7, concluded with discharge in 2014-07-14 after liquidating assets."
Evelyn Lal — California, 2014-41620


ᐅ Mark A Lamb, California

Address: 4243 Chaban Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 11-49054: "The case of Mark A Lamb in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Lamb — California, 11-49054


ᐅ Mark Kelley Lane, California

Address: 1736 Humphrey Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 11-43479: "The bankruptcy filing by Mark Kelley Lane, undertaken in 03.31.2011 in Concord, CA under Chapter 7, concluded with discharge in 07.17.2011 after liquidating assets."
Mark Kelley Lane — California, 11-43479


ᐅ Timothy Mark Lane, California

Address: 3925 Royal Arch Dr Concord, CA 94519

Concise Description of Bankruptcy Case 13-463287: "In a Chapter 7 bankruptcy case, Timothy Mark Lane from Concord, CA, saw their proceedings start in 2013-11-22 and complete by February 2014, involving asset liquidation."
Timothy Mark Lane — California, 13-46328


ᐅ Mark Lanfranchi, California

Address: 5380 Clayton Rd Concord, CA 94521

Bankruptcy Case 10-73393 Summary: "The case of Mark Lanfranchi in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Lanfranchi — California, 10-73393


ᐅ Lakisha Nicole Langston, California

Address: 1090 Azalea Ln Concord, CA 94520-4465

Bankruptcy Case 15-42026 Summary: "The case of Lakisha Nicole Langston in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakisha Nicole Langston — California, 15-42026


ᐅ Michelle Langston, California

Address: 1032 Mohr Ln Apt 52 Concord, CA 94518

Bankruptcy Case 10-48782 Overview: "Michelle Langston's bankruptcy, initiated in 07/30/2010 and concluded by 2010-11-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Langston — California, 10-48782


ᐅ Janice N Lanning, California

Address: 1067 Discovery Way Concord, CA 94521-5024

Concise Description of Bankruptcy Case 14-11417-t77: "The case of Janice N Lanning in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice N Lanning — California, 14-11417-t7


ᐅ Roberto Lantan, California

Address: 3218 Claudia Dr Concord, CA 94519

Brief Overview of Bankruptcy Case 11-43583: "In a Chapter 7 bankruptcy case, Roberto Lantan from Concord, CA, saw their proceedings start in March 2011 and complete by 07.17.2011, involving asset liquidation."
Roberto Lantan — California, 11-43583


ᐅ Edward Andrew Lanzarin, California

Address: 923 Flint Ave Concord, CA 94518

Snapshot of U.S. Bankruptcy Proceeding Case 11-49674: "Edward Andrew Lanzarin's Chapter 7 bankruptcy, filed in Concord, CA in September 8, 2011, led to asset liquidation, with the case closing in December 13, 2011."
Edward Andrew Lanzarin — California, 11-49674


ᐅ Tiffany Ann Lanzarotti, California

Address: 5508 Kelrose Ct Concord, CA 94521

Concise Description of Bankruptcy Case 13-466547: "Concord, CA resident Tiffany Ann Lanzarotti's December 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Tiffany Ann Lanzarotti — California, 13-46654


ᐅ Douglas Alan Large, California

Address: 1518 Rishell Dr Apt 1 Concord, CA 94521

Bankruptcy Case 12-44719 Summary: "In Concord, CA, Douglas Alan Large filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Douglas Alan Large — California, 12-44719


ᐅ Margaret E Larivers, California

Address: 5262 Park Highlands Blvd Concord, CA 94521

Bankruptcy Case 11-46880 Summary: "Margaret E Larivers's bankruptcy, initiated in June 2011 and concluded by September 21, 2011 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret E Larivers — California, 11-46880


ᐅ Aaron Larkin, California

Address: 3895 Village Rd Concord, CA 94519

Concise Description of Bankruptcy Case 10-717987: "The bankruptcy filing by Aaron Larkin, undertaken in 2010-10-13 in Concord, CA under Chapter 7, concluded with discharge in January 29, 2011 after liquidating assets."
Aaron Larkin — California, 10-71798


ᐅ Sr Adam Mudie Larnach, California

Address: 1900 Judith Pl Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-47981: "The case of Sr Adam Mudie Larnach in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Adam Mudie Larnach — California, 11-47981


ᐅ Ryan Anthony Larson, California

Address: 1562 Wales Ct Concord, CA 94521

Bankruptcy Case 13-43834 Overview: "The bankruptcy filing by Ryan Anthony Larson, undertaken in 2013-07-03 in Concord, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Ryan Anthony Larson — California, 13-43834


ᐅ Ronald Rosal Lastimosa, California

Address: 1721 Ayers Rd Concord, CA 94521

Brief Overview of Bankruptcy Case 11-44324: "Concord, CA resident Ronald Rosal Lastimosa's April 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Ronald Rosal Lastimosa — California, 11-44324


ᐅ Michael Edward Latva, California

Address: 3865 Burrwood Ct Concord, CA 94521

Snapshot of U.S. Bankruptcy Proceeding Case 11-42410: "The bankruptcy filing by Michael Edward Latva, undertaken in March 2011 in Concord, CA under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Michael Edward Latva — California, 11-42410


ᐅ Barbara Lauderbach, California

Address: 1562 Kent Way Concord, CA 94521

Bankruptcy Case 10-40141 Summary: "Barbara Lauderbach's Chapter 7 bankruptcy, filed in Concord, CA in Jan 7, 2010, led to asset liquidation, with the case closing in Apr 12, 2010."
Barbara Lauderbach — California, 10-40141


ᐅ Tyler Jason Laurie, California

Address: 1518 Lavetta Way Concord, CA 94521

Concise Description of Bankruptcy Case 11-724057: "In Concord, CA, Tyler Jason Laurie filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Tyler Jason Laurie — California, 11-72405


ᐅ Linda Kay Laws, California

Address: PO Box 21304 Concord, CA 94521-0304

Bankruptcy Case 15-43206 Summary: "The bankruptcy filing by Linda Kay Laws, undertaken in Oct 19, 2015 in Concord, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Linda Kay Laws — California, 15-43206


ᐅ Salima Lazrak, California

Address: 4074 Sacramento St Concord, CA 94521-1042

Brief Overview of Bankruptcy Case 10-74135: "Salima Lazrak, a resident of Concord, CA, entered a Chapter 13 bankruptcy plan in 12/09/2010, culminating in its successful completion by 02.10.2016."
Salima Lazrak — California, 10-74135


ᐅ Hongha Thi Le, California

Address: 1036 Oak Grove Rd Apt 44 Concord, CA 94518

Bankruptcy Case 11-42784 Summary: "The bankruptcy filing by Hongha Thi Le, undertaken in 2011-03-15 in Concord, CA under Chapter 7, concluded with discharge in Jul 1, 2011 after liquidating assets."
Hongha Thi Le — California, 11-42784


ᐅ Jr Jack Lease, California

Address: 4201 Lancelot Dr Concord, CA 94521

Brief Overview of Bankruptcy Case 10-73131: "Jr Jack Lease's bankruptcy, initiated in 2010-11-12 and concluded by 2011-02-15 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Lease — California, 10-73131


ᐅ Nataliya A Lebedinskaya, California

Address: 1525 Heartwood Dr Concord, CA 94521-1939

Bankruptcy Case 10-74678 Summary: "Nataliya A Lebedinskaya's Chapter 13 bankruptcy in Concord, CA started in 2010-12-23. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2016."
Nataliya A Lebedinskaya — California, 10-74678


ᐅ Kathy Thomas Ledesma, California

Address: 1874 Euclid Ct Concord, CA 94519-2667

Snapshot of U.S. Bankruptcy Proceeding Case 16-41267: "The bankruptcy filing by Kathy Thomas Ledesma, undertaken in 05.06.2016 in Concord, CA under Chapter 7, concluded with discharge in 2016-08-04 after liquidating assets."
Kathy Thomas Ledesma — California, 16-41267


ᐅ Emilio Enrique Ledesma, California

Address: 1874 Euclid Ct Concord, CA 94519-2667

Brief Overview of Bankruptcy Case 16-41267: "Concord, CA resident Emilio Enrique Ledesma's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Emilio Enrique Ledesma — California, 16-41267


ᐅ Dorris F Lee, California

Address: 1761 Glazier Dr Concord, CA 94521-1219

Snapshot of U.S. Bankruptcy Proceeding Case 15-42775: "Dorris F Lee's Chapter 7 bankruptcy, filed in Concord, CA in 2015-09-10, led to asset liquidation, with the case closing in December 9, 2015."
Dorris F Lee — California, 15-42775


ᐅ Douglas S Lee, California

Address: 2250 5th Ave Concord, CA 94518

Bankruptcy Case 11-43266 Summary: "In Concord, CA, Douglas S Lee filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Douglas S Lee — California, 11-43266


ᐅ Brandy Leidgen, California

Address: 1783 Danesta Dr Concord, CA 94519

Bankruptcy Case 10-74050 Summary: "Concord, CA resident Brandy Leidgen's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Brandy Leidgen — California, 10-74050


ᐅ James Leonard Leinon, California

Address: 4595 Deercreek Ln Concord, CA 94521

Bankruptcy Case 13-46135 Overview: "The case of James Leonard Leinon in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Leonard Leinon — California, 13-46135


ᐅ Manuel Alberto Leiva, California

Address: 1306 Carleton Dr Concord, CA 94518

Bankruptcy Case 09-49617 Overview: "The bankruptcy filing by Manuel Alberto Leiva, undertaken in 10.12.2009 in Concord, CA under Chapter 7, concluded with discharge in Jan 15, 2010 after liquidating assets."
Manuel Alberto Leiva — California, 09-49617


ᐅ Inocencio Lejano, California

Address: 3910 Bellwood Dr Concord, CA 94519

Snapshot of U.S. Bankruptcy Proceeding Case 10-40936: "In Concord, CA, Inocencio Lejano filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Inocencio Lejano — California, 10-40936


ᐅ Paula C Lemke, California

Address: 825 Oak Grove Rd Apt 80 Concord, CA 94518-3542

Snapshot of U.S. Bankruptcy Proceeding Case 16-40122: "Paula C Lemke's bankruptcy, initiated in 01.19.2016 and concluded by April 18, 2016 in Concord, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula C Lemke — California, 16-40122


ᐅ Sandra J Leoppard, California

Address: 4220 Clayton Rd Apt 3110 Concord, CA 94521-2710

Snapshot of U.S. Bankruptcy Proceeding Case 14-40922: "The case of Sandra J Leoppard in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Leoppard — California, 14-40922


ᐅ Joni Marie Lepple, California

Address: 1935 Junction Dr Concord, CA 94518-3361

Bankruptcy Case 15-43317 Summary: "In a Chapter 7 bankruptcy case, Joni Marie Lepple from Concord, CA, saw her proceedings start in 2015-10-29 and complete by 2016-01-27, involving asset liquidation."
Joni Marie Lepple — California, 15-43317


ᐅ Jose Ochoa Lerma, California

Address: 1628 Ayers Rd Concord, CA 94521-3148

Brief Overview of Bankruptcy Case 15-40486: "The case of Jose Ochoa Lerma in Concord, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ochoa Lerma — California, 15-40486


ᐅ Michele Marie Leslie, California

Address: 1289 New York Dr Concord, CA 94521-4617

Bankruptcy Case 10-71696 Summary: "Filing for Chapter 13 bankruptcy in October 2010, Michele Marie Leslie from Concord, CA, structured a repayment plan, achieving discharge in 03.11.2016."
Michele Marie Leslie — California, 10-71696


ᐅ Elgin Leshawn Leslie, California

Address: 1289 New York Dr Concord, CA 94521-4617

Bankruptcy Case 10-71696 Summary: "The bankruptcy record for Elgin Leshawn Leslie from Concord, CA, under Chapter 13, filed in Oct 11, 2010, involved setting up a repayment plan, finalized by Mar 11, 2016."
Elgin Leshawn Leslie — California, 10-71696


ᐅ Carolyn A Leste, California

Address: 3051 Treat Blvd Apt 74 Concord, CA 94518-2717

Concise Description of Bankruptcy Case 10-488437: "Carolyn A Leste's Concord, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in 01.06.2016."
Carolyn A Leste — California, 10-48843


ᐅ Ebtasam Leval, California

Address: 5450 Kirkwood Dr Apt K4 Concord, CA 94521

Bankruptcy Case 10-48141 Summary: "Ebtasam Leval's Chapter 7 bankruptcy, filed in Concord, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-04."
Ebtasam Leval — California, 10-48141