Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Adnan Mohammed Abdo, Tracy CA
Address: 2504 Ontario Dr Tracy, CA 95304
Bankruptcy Case 13-25255 Summary: "The bankruptcy record of Adnan Mohammed Abdo from Tracy, CA, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Adnan Mohammed Abdo — California
Hamid Sajadi Abdol, Tracy CA
Address: 531 Tracey Jean Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 12-290057: "The bankruptcy record of Hamid Sajadi Abdol from Tracy, CA, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Hamid Sajadi Abdol — California
Stephen John Abercrombie, Tracy CA
Address: 3796 Newbury Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-41518: "The bankruptcy record of Stephen John Abercrombie from Tracy, CA, shows a Chapter 7 case filed in 09.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2011."
Stephen John Abercrombie — California
Jr Edward Kenneth Abreu, Tracy CA
Address: 2472 Choisser Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-22089: "The bankruptcy filing by Jr Edward Kenneth Abreu, undertaken in 01.27.2011 in Tracy, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Edward Kenneth Abreu — California
Gary Abshire, Tracy CA
Address: 3971 Maison Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-21758: "Gary Abshire's Chapter 7 bankruptcy, filed in Tracy, CA in 01/26/2010, led to asset liquidation, with the case closing in May 6, 2010."
Gary Abshire — California
Cristavel B Acevedo, Tracy CA
Address: 439 Glenbriar Cir Tracy, CA 95377-7055
Bankruptcy Case 15-23508 Summary: "In Tracy, CA, Cristavel B Acevedo filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Cristavel B Acevedo — California
Alfredo Acevedo, Tracy CA
Address: 439 Glenbriar Cir Tracy, CA 95377-7055
Concise Description of Bankruptcy Case 15-235087: "The bankruptcy filing by Alfredo Acevedo, undertaken in April 29, 2015 in Tracy, CA under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Alfredo Acevedo — California
Anotnio Acevedo, Tracy CA
Address: 4157 Heirloom Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-382177: "The bankruptcy filing by Anotnio Acevedo, undertaken in July 26, 2011 in Tracy, CA under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Anotnio Acevedo — California
Russell C Acierto, Tracy CA
Address: 1045 Wood Thrush Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 11-943907: "Russell C Acierto's Chapter 7 bankruptcy, filed in Tracy, CA in December 29, 2011, led to asset liquidation, with the case closing in Apr 19, 2012."
Russell C Acierto — California
Alberto Acosta, Tracy CA
Address: 568 Burlington Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 12-301417: "In Tracy, CA, Alberto Acosta filed for Chapter 7 bankruptcy in May 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2012."
Alberto Acosta — California
Jr Juancarlos D Acosta, Tracy CA
Address: 2455 Naglee Rd Apt 160 Tracy, CA 95304
Bankruptcy Case 13-23928 Summary: "Tracy, CA resident Jr Juancarlos D Acosta's 03.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jr Juancarlos D Acosta — California
Martin David Acosta, Tracy CA
Address: 2262 Cabana Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-40515: "In Tracy, CA, Martin David Acosta filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Martin David Acosta — California
Ronald Acosta, Tracy CA
Address: 1600 Franklin Ave Tracy, CA 95376
Bankruptcy Case 11-25743 Summary: "The bankruptcy record of Ronald Acosta from Tracy, CA, shows a Chapter 7 case filed in March 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Ronald Acosta — California
Esperanza Rose Acosta, Tracy CA
Address: 1808 Crater Pl Tracy, CA 95304-5829
Brief Overview of Bankruptcy Case 14-30896: "The bankruptcy filing by Esperanza Rose Acosta, undertaken in 2014-11-03 in Tracy, CA under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Esperanza Rose Acosta — California
Albert Richard Adamo, Tracy CA
Address: 4102 Flint Ln Tracy, CA 95377-7002
Concise Description of Bankruptcy Case 09-303157: "The bankruptcy record for Albert Richard Adamo from Tracy, CA, under Chapter 13, filed in 2009-05-22, involved setting up a repayment plan, finalized by 11.17.2014."
Albert Richard Adamo — California
Beverly Joan Adamo, Tracy CA
Address: 4102 Flint Ln Tracy, CA 95377-7002
Brief Overview of Bankruptcy Case 09-30315: "Filing for Chapter 13 bankruptcy in 2009-05-22, Beverly Joan Adamo from Tracy, CA, structured a repayment plan, achieving discharge in 11/17/2014."
Beverly Joan Adamo — California
Natasha Nicole Adams, Tracy CA
Address: 323 Ridgeview Dr Tracy, CA 95377
Bankruptcy Case 12-28757 Overview: "Natasha Nicole Adams's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-05-04, led to asset liquidation, with the case closing in August 2012."
Natasha Nicole Adams — California
Michael Thomas Adams, Tracy CA
Address: 1422 Parkington Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-32544: "The bankruptcy record of Michael Thomas Adams from Tracy, CA, shows a Chapter 7 case filed in July 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2012."
Michael Thomas Adams — California
Philip H Adams, Tracy CA
Address: 420 Clarence Bromell St Tracy, CA 95377
Bankruptcy Case 12-20184 Overview: "In a Chapter 7 bankruptcy case, Philip H Adams from Tracy, CA, saw his proceedings start in 01/05/2012 and complete by April 2012, involving asset liquidation."
Philip H Adams — California
Howard Ricky Adams, Tracy CA
Address: 1760 Persimmon Way Tracy, CA 95376-6719
Bankruptcy Case 16-23541 Overview: "In Tracy, CA, Howard Ricky Adams filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
Howard Ricky Adams — California
Thomas Lola R Adams, Tracy CA
Address: 4717 Bonsai Ave Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-31197: "In a Chapter 7 bankruptcy case, Thomas Lola R Adams from Tracy, CA, saw her proceedings start in 2011-05-04 and complete by 08.16.2011, involving asset liquidation."
Thomas Lola R Adams — California
Alexis Adel, Tracy CA
Address: 2351 Cabana Ln Tracy, CA 95377
Bankruptcy Case 10-24670 Overview: "The case of Alexis Adel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 06/06/2010, focusing on asset liquidation to repay creditors."
Alexis Adel — California
Leslie Floriano Adorable, Tracy CA
Address: 4098 Heirloom Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 13-254527: "In Tracy, CA, Leslie Floriano Adorable filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Leslie Floriano Adorable — California
George Agapie, Tracy CA
Address: 844 Cobalt Ct Tracy, CA 95377
Bankruptcy Case 09-47144 Overview: "In Tracy, CA, George Agapie filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2010."
George Agapie — California
Mohsen Marzouk Agib, Tracy CA
Address: 588 Burlington Dr Tracy, CA 95376
Bankruptcy Case 12-27712 Summary: "In Tracy, CA, Mohsen Marzouk Agib filed for Chapter 7 bankruptcy in April 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Mohsen Marzouk Agib — California
Reynaldo P Agleham, Tracy CA
Address: 614 Leah Ln Tracy, CA 95391
Brief Overview of Bankruptcy Case 12-29970: "The case of Reynaldo P Agleham in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 24, 2012 and discharged early 2012-09-13, focusing on asset liquidation to repay creditors."
Reynaldo P Agleham — California
Alvarez Jose Ignacio Agraz, Tracy CA
Address: 1210 Wilson Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 11-228417: "Tracy, CA resident Alvarez Jose Ignacio Agraz's 02.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Alvarez Jose Ignacio Agraz — California
Evelia Agredano, Tracy CA
Address: 940 Bordona Ln Tracy, CA 95376
Bankruptcy Case 13-27122 Summary: "Evelia Agredano's Chapter 7 bankruptcy, filed in Tracy, CA in 05/24/2013, led to asset liquidation, with the case closing in September 2013."
Evelia Agredano — California
Jose Aguayo, Tracy CA
Address: 1347 Rusher St Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-22342: "Jose Aguayo's bankruptcy, initiated in 02.06.2012 and concluded by 05.28.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aguayo — California
Vikki Aguilar, Tracy CA
Address: 60 E Ferdinand St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-42788: "Vikki Aguilar's bankruptcy, initiated in 08/26/2010 and concluded by December 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikki Aguilar — California
Anselmo Aguilar, Tracy CA
Address: 35 E 7th St Apt B Tracy, CA 95376-4142
Bankruptcy Case 14-20318 Summary: "The bankruptcy record of Anselmo Aguilar from Tracy, CA, shows a Chapter 7 case filed in 01/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Anselmo Aguilar — California
Julie Vasquez Aguilar, Tracy CA
Address: 4428 English Oaks Ave Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-31251: "The case of Julie Vasquez Aguilar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-27 and discharged early Dec 5, 2013, focusing on asset liquidation to repay creditors."
Julie Vasquez Aguilar — California
Jose Aguirre, Tracy CA
Address: 607 Palm Cir Tracy, CA 95376
Concise Description of Bankruptcy Case 11-235987: "The bankruptcy filing by Jose Aguirre, undertaken in 02/13/2011 in Tracy, CA under Chapter 7, concluded with discharge in 06.05.2011 after liquidating assets."
Jose Aguirre — California
Syed K Ahmed, Tracy CA
Address: 1883 Rochester St Tracy, CA 95377
Bankruptcy Case 12-22258 Summary: "Tracy, CA resident Syed K Ahmed's February 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Syed K Ahmed — California
Najma K Ahmed, Tracy CA
Address: 1883 Rochester St Tracy, CA 95377
Bankruptcy Case 09-41880 Summary: "Najma K Ahmed's bankruptcy, initiated in Oct 8, 2009 and concluded by Jan 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najma K Ahmed — California
Gabriela Ahumada, Tracy CA
Address: 2433 Colby Ct Tracy, CA 95377-6627
Bankruptcy Case 15-27560 Overview: "Tracy, CA resident Gabriela Ahumada's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Gabriela Ahumada — California
Jaime Ahumada, Tracy CA
Address: 201 E Grant Line Rd Apt 1 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-35637: "In a Chapter 7 bankruptcy case, Jaime Ahumada from Tracy, CA, saw their proceedings start in 06/24/2011 and complete by Oct 14, 2011, involving asset liquidation."
Jaime Ahumada — California
Ernestine Aiasau, Tracy CA
Address: PO Box 1302 Tracy, CA 95378-1302
Snapshot of U.S. Bankruptcy Proceeding Case 15-25609: "The case of Ernestine Aiasau in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 10.12.2015, focusing on asset liquidation to repay creditors."
Ernestine Aiasau — California
Nafasgule Saleh Aimaque, Tracy CA
Address: 1663 Ray Wise Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-33172: "Nafasgule Saleh Aimaque's Chapter 7 bankruptcy, filed in Tracy, CA in 05.26.2011, led to asset liquidation, with the case closing in 2011-09-15."
Nafasgule Saleh Aimaque — California
Jr John Anderson Airrington, Tracy CA
Address: 119 W 21st St Tracy, CA 95376
Bankruptcy Case 13-29692 Summary: "The bankruptcy record of Jr John Anderson Airrington from Tracy, CA, shows a Chapter 7 case filed in 07.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr John Anderson Airrington — California
Ade S Ajiruddin, Tracy CA
Address: 4132 Regis Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-22159: "Ade S Ajiruddin's bankruptcy, initiated in Jan 28, 2011 and concluded by 2011-05-20 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ade S Ajiruddin — California
Hamed Akbarzadeh, Tracy CA
Address: 802 S Escuela Dr Tracy, CA 95391
Concise Description of Bankruptcy Case 11-208967: "Hamed Akbarzadeh's Chapter 7 bankruptcy, filed in Tracy, CA in 01.12.2011, led to asset liquidation, with the case closing in 05.04.2011."
Hamed Akbarzadeh — California
Jihad Qamar Akkawi, Tracy CA
Address: 1162 Riverview Ave Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-40647: "Jihad Qamar Akkawi's bankruptcy, initiated in 09/25/2009 and concluded by January 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jihad Qamar Akkawi — California
Josephine Akofe, Tracy CA
Address: 2941 W Lowell Ave Apt 61 Tracy, CA 95377-7306
Concise Description of Bankruptcy Case 14-312837: "The bankruptcy filing by Josephine Akofe, undertaken in 2014-11-17 in Tracy, CA under Chapter 7, concluded with discharge in 02.15.2015 after liquidating assets."
Josephine Akofe — California
Sapatu Ala, Tracy CA
Address: 980 Peerless Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-34041: "Tracy, CA resident Sapatu Ala's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2014."
Sapatu Ala — California
Adel Alansary, Tracy CA
Address: 1277 Gwerder St Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-42981: "Adel Alansary's Chapter 7 bankruptcy, filed in Tracy, CA in August 27, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Adel Alansary — California
Natividad Alcid, Tracy CA
Address: 942 Longfellow St Tracy, CA 95376-8749
Concise Description of Bankruptcy Case 14-261837: "Tracy, CA resident Natividad Alcid's Jun 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Natividad Alcid — California
Norberto Dayto Alcid, Tracy CA
Address: 942 Longfellow St Tracy, CA 95376-8749
Bankruptcy Case 14-26183 Summary: "The bankruptcy filing by Norberto Dayto Alcid, undertaken in June 2014 in Tracy, CA under Chapter 7, concluded with discharge in 09/09/2014 after liquidating assets."
Norberto Dayto Alcid — California
Bart Aldaco, Tracy CA
Address: 1740 Lilly Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-27954: "In a Chapter 7 bankruptcy case, Bart Aldaco from Tracy, CA, saw his proceedings start in 2011-03-31 and complete by July 2011, involving asset liquidation."
Bart Aldaco — California
Denise Aldrette, Tracy CA
Address: 210 E Emerson Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-49870: "In Tracy, CA, Denise Aldrette filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2011."
Denise Aldrette — California
Salvador Alejandre, Tracy CA
Address: 1324 Ray Harvey Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-52011: "The bankruptcy filing by Salvador Alejandre, undertaken in 2010-12-07 in Tracy, CA under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Salvador Alejandre — California
Salvador Vargas Alejandre, Tracy CA
Address: 2865 Georgia Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-30418: "Salvador Vargas Alejandre's Chapter 7 bankruptcy, filed in Tracy, CA in 04/27/2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Salvador Vargas Alejandre — California
Roosevelt Alexander, Tracy CA
Address: 1852 W 11th St # 130 Tracy, CA 95376
Bankruptcy Case 10-37784 Summary: "The bankruptcy filing by Roosevelt Alexander, undertaken in Jul 7, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Roosevelt Alexander — California
Donald Alexander, Tracy CA
Address: 742 Glenpine Ct Tracy, CA 95377
Bankruptcy Case 10-49355 Summary: "Tracy, CA resident Donald Alexander's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2011."
Donald Alexander — California
Jr Harold Alimboyoguen, Tracy CA
Address: 28346 W Depot Master Dr Tracy, CA 95304
Bankruptcy Case 11-27488 Overview: "The bankruptcy filing by Jr Harold Alimboyoguen, undertaken in March 25, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Jr Harold Alimboyoguen — California
Munzer Salahe Alkaddomui, Tracy CA
Address: 2873 Clover Hill Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-35808: "In Tracy, CA, Munzer Salahe Alkaddomui filed for Chapter 7 bankruptcy in 06/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Munzer Salahe Alkaddomui — California
Sr Anthony J Allegretti, Tracy CA
Address: 1823 Woodland Ln Tracy, CA 95376
Bankruptcy Case 12-22703 Summary: "Tracy, CA resident Sr Anthony J Allegretti's 02.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Sr Anthony J Allegretti — California
Judith Melissa Allen, Tracy CA
Address: 1461 Teakwood Way Tracy, CA 95376
Bankruptcy Case 13-21217 Summary: "Judith Melissa Allen's Chapter 7 bankruptcy, filed in Tracy, CA in Jan 30, 2013, led to asset liquidation, with the case closing in May 10, 2013."
Judith Melissa Allen — California
Saul Elias Almanza, Tracy CA
Address: 2650 Mocking Bird Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 12-418357: "Saul Elias Almanza's bankruptcy, initiated in 2012-12-21 and concluded by 03/31/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Elias Almanza — California
Abdul Alocozy, Tracy CA
Address: 7707 Hillview Ct Tracy, CA 95304
Concise Description of Bankruptcy Case 11-494667: "In a Chapter 7 bankruptcy case, Abdul Alocozy from Tracy, CA, saw his proceedings start in 2011-12-22 and complete by 2012-04-12, involving asset liquidation."
Abdul Alocozy — California
Marcita Als, Tracy CA
Address: 223 W La Flor Ln Tracy, CA 95391
Bankruptcy Case 10-52817 Overview: "In Tracy, CA, Marcita Als filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-07."
Marcita Als — California
Gerardo Altamirano, Tracy CA
Address: 1927 Pagoda Ct Tracy, CA 95376
Bankruptcy Case 10-40163 Overview: "In Tracy, CA, Gerardo Altamirano filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Gerardo Altamirano — California
Asuncion Altamirano, Tracy CA
Address: 1676 Lahola Ct Tracy, CA 95304
Concise Description of Bankruptcy Case 10-407487: "Tracy, CA resident Asuncion Altamirano's 01/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Asuncion Altamirano — California
Muzaffer Altin, Tracy CA
Address: 234 N Ventura St Tracy, CA 95391
Bankruptcy Case 10-47723 Overview: "Muzaffer Altin's bankruptcy, initiated in October 19, 2010 and concluded by January 24, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muzaffer Altin — California
Areej Wadie Altwal, Tracy CA
Address: 2833 Dorset Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-478237: "The bankruptcy filing by Areej Wadie Altwal, undertaken in 2011-11-29 in Tracy, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Areej Wadie Altwal — California
Jazary Jazmin Alvarado, Tracy CA
Address: 71 W Casita Ln Tracy, CA 95391
Bankruptcy Case 11-40080 Summary: "Jazary Jazmin Alvarado's bankruptcy, initiated in 08.17.2011 and concluded by Nov 21, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jazary Jazmin Alvarado — California
Analicia Beatrice Alvarado, Tracy CA
Address: 11931 Mountain View Rd Tracy, CA 95376-9109
Bankruptcy Case 15-28523 Overview: "The bankruptcy filing by Analicia Beatrice Alvarado, undertaken in October 31, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 2016-01-29 after liquidating assets."
Analicia Beatrice Alvarado — California
Gustavo Alvarado, Tracy CA
Address: 11931 Mountain View Rd Tracy, CA 95376-9109
Bankruptcy Case 15-28523 Overview: "The bankruptcy filing by Gustavo Alvarado, undertaken in October 31, 2015 in Tracy, CA under Chapter 7, concluded with discharge in Jan 29, 2016 after liquidating assets."
Gustavo Alvarado — California
Yolanda Alvarez, Tracy CA
Address: 1950 Birchwood Ct Tracy, CA 95376-5270
Bankruptcy Case 15-23343 Overview: "The bankruptcy record of Yolanda Alvarez from Tracy, CA, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Yolanda Alvarez — California
Marquette Alvarez, Tracy CA
Address: 665 SCHOOL ST APT 7 TRACY, CA 95376
Concise Description of Bankruptcy Case 1:10-bk-13600-GM7: "The bankruptcy filing by Marquette Alvarez, undertaken in 03.30.2010 in Tracy, CA under Chapter 7, concluded with discharge in Jul 8, 2010 after liquidating assets."
Marquette Alvarez — California
Abdul G Amani, Tracy CA
Address: 2483 Angora Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-24076: "Tracy, CA resident Abdul G Amani's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Abdul G Amani — California
Najibullah Amani, Tracy CA
Address: 1852 W 11th St # 189 Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-20956: "Najibullah Amani's bankruptcy, initiated in January 2012 and concluded by 05.09.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najibullah Amani — California
Dawit Semere Amanuel, Tracy CA
Address: 4672 Morning Brook Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-359667: "In a Chapter 7 bankruptcy case, Dawit Semere Amanuel from Tracy, CA, saw their proceedings start in 06.28.2011 and complete by September 2011, involving asset liquidation."
Dawit Semere Amanuel — California
Cipriano Ambriz, Tracy CA
Address: 50 E 4th St Tracy, CA 95376
Bankruptcy Case 11-40310 Overview: "The bankruptcy record of Cipriano Ambriz from Tracy, CA, shows a Chapter 7 case filed in 2011-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
Cipriano Ambriz — California
Hamed Amel, Tracy CA
Address: 2353 Fortuna Ln Tracy, CA 95377
Bankruptcy Case 13-35894 Overview: "The case of Hamed Amel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 12/20/2013 and discharged early 03/30/2014, focusing on asset liquidation to repay creditors."
Hamed Amel — California
Ahmad Amerie, Tracy CA
Address: 1659 Whispering Wind Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-29507: "The bankruptcy filing by Ahmad Amerie, undertaken in Jul 18, 2013 in Tracy, CA under Chapter 7, concluded with discharge in October 26, 2013 after liquidating assets."
Ahmad Amerie — California
Zobair Nmn Amin, Tracy CA
Address: 2935 Lyon Ct Tracy, CA 95377
Bankruptcy Case 11-29657 Overview: "The bankruptcy record of Zobair Nmn Amin from Tracy, CA, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2011."
Zobair Nmn Amin — California
Philip Clark Amistoso, Tracy CA
Address: 2405 Berryessa Ct Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 12-26976: "Philip Clark Amistoso's bankruptcy, initiated in Apr 10, 2012 and concluded by 2012-07-09 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Clark Amistoso — California
Robert Boris Ampuero, Tracy CA
Address: 2335 Alamo Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-29860: "Tracy, CA resident Robert Boris Ampuero's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2011."
Robert Boris Ampuero — California
Robert Joseph Anaya, Tracy CA
Address: 2022 Superior Ct Tracy, CA 95304
Bankruptcy Case 11-20844 Overview: "Robert Joseph Anaya's bankruptcy, initiated in 01.12.2011 and concluded by 2011-05-04 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Anaya — California
Andreli Ancheta, Tracy CA
Address: 2165 Seville Dr Tracy, CA 95377
Bankruptcy Case 12-41509 Summary: "In Tracy, CA, Andreli Ancheta filed for Chapter 7 bankruptcy in 12.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Andreli Ancheta — California
Harold Anderson, Tracy CA
Address: 224 E Beverly Pl Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-45109: "The bankruptcy filing by Harold Anderson, undertaken in 11/17/2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Harold Anderson — California
Darryl Anderson, Tracy CA
Address: 1549 Cindy Way Tracy, CA 95377
Bankruptcy Case 09-43022 Overview: "The bankruptcy record of Darryl Anderson from Tracy, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Darryl Anderson — California
Douglas Anderson, Tracy CA
Address: 28353 Zephyr Dr Tracy, CA 95304
Bankruptcy Case 10-26790 Summary: "In a Chapter 7 bankruptcy case, Douglas Anderson from Tracy, CA, saw his proceedings start in 2010-03-19 and complete by 2010-06-27, involving asset liquidation."
Douglas Anderson — California
Robert Anderson, Tracy CA
Address: 1421 Divine Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 10-404927: "The bankruptcy filing by Robert Anderson, undertaken in 08.02.2010 in Tracy, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Robert Anderson — California
De Torres Ma Trinidad Andrade, Tracy CA
Address: PO Box 405 Tracy, CA 95378
Snapshot of U.S. Bankruptcy Proceeding Case 11-49914: "The bankruptcy filing by De Torres Ma Trinidad Andrade, undertaken in Dec 30, 2011 in Tracy, CA under Chapter 7, concluded with discharge in Apr 20, 2012 after liquidating assets."
De Torres Ma Trinidad Andrade — California
Carmita Andrade, Tracy CA
Address: 670 Fawn Glen Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-41463: "In Tracy, CA, Carmita Andrade filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2011."
Carmita Andrade — California
Benjamin Patrick Andres, Tracy CA
Address: PO Box 843 Tracy, CA 95378
Concise Description of Bankruptcy Case 11-901957: "The bankruptcy filing by Benjamin Patrick Andres, undertaken in 01/19/2011 in Tracy, CA under Chapter 7, concluded with discharge in 05/11/2011 after liquidating assets."
Benjamin Patrick Andres — California
Shirley G Andres, Tracy CA
Address: 1360 Busca Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-22200: "The bankruptcy record of Shirley G Andres from Tracy, CA, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Shirley G Andres — California
Wendy Andrews, Tracy CA
Address: 2261 Martin Rd Tracy, CA 95376
Concise Description of Bankruptcy Case 12-325727: "In Tracy, CA, Wendy Andrews filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Wendy Andrews — California
Sr Brian David Andrews, Tracy CA
Address: 215 N Hickory Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 13-430257: "The bankruptcy record of Sr Brian David Andrews from Tracy, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Sr Brian David Andrews — California
Lorin W Andrews, Tracy CA
Address: 644 Serpa Ranch Rd Tracy, CA 95377
Bankruptcy Case 12-27866 Summary: "The case of Lorin W Andrews in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-24 and discharged early 2012-08-14, focusing on asset liquidation to repay creditors."
Lorin W Andrews — California
Carlos Andrino, Tracy CA
Address: 1598 Tamarisk Ln Tracy, CA 95377
Bankruptcy Case 10-28801 Overview: "The case of Carlos Andrino in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-06 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Carlos Andrino — California
Chris Andro, Tracy CA
Address: 477 N Palo Alto St Tracy, CA 95391
Bankruptcy Case 10-31537 Overview: "Chris Andro's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-04-30, led to asset liquidation, with the case closing in 08/08/2010."
Chris Andro — California
Adoracion Angeles, Tracy CA
Address: 377 W Mount Diablo Ave Apt 17 Tracy, CA 95376
Bankruptcy Case 09-44715 Overview: "In a Chapter 7 bankruptcy case, Adoracion Angeles from Tracy, CA, saw their proceedings start in Nov 11, 2009 and complete by 02/19/2010, involving asset liquidation."
Adoracion Angeles — California
Restituto Angeles, Tracy CA
Address: 377 W Mount Diablo Ave Apt 17 Tracy, CA 95376
Concise Description of Bankruptcy Case 10-422017: "The case of Restituto Angeles in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in August 20, 2010 and discharged early December 10, 2010, focusing on asset liquidation to repay creditors."
Restituto Angeles — California
Javier Sanchez Anguiano, Tracy CA
Address: 535 Sullivan Way Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 09-41781: "In Tracy, CA, Javier Sanchez Anguiano filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Javier Sanchez Anguiano — California
Sadiq Anthony, Tracy CA
Address: 135 W Terraza Way Tracy, CA 95391
Bankruptcy Case 12-21167 Overview: "Tracy, CA resident Sadiq Anthony's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2012."
Sadiq Anthony — California
Paige Lynn Antognazzi, Tracy CA
Address: 14866 W Middle Rd Tracy, CA 95304-9469
Bankruptcy Case 11-32808 Overview: "Chapter 13 bankruptcy for Paige Lynn Antognazzi in Tracy, CA began in 2011-05-23, focusing on debt restructuring, concluding with plan fulfillment in November 17, 2014."
Paige Lynn Antognazzi — California
Pete Charles Antognazzi, Tracy CA
Address: 14866 W Middle Rd Tracy, CA 95304-9469
Concise Description of Bankruptcy Case 11-328087: "Pete Charles Antognazzi, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in May 23, 2011, culminating in its successful completion by November 17, 2014."
Pete Charles Antognazzi — California
Explore Free Bankruptcy Records by State