Website Logo

Tracy, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tracy.

Last updated on: April 23, 2025
Facebook Twitter LinkedIn WhatsApp

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

James Jeffers, Tracy CA

Address: 1595 Locust Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-38696: "The bankruptcy record of James Jeffers from Tracy, CA, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
James Jeffers — California

Antionette Zenobia Mitchel Jenkins, Tracy CA

Address: 130 Winter Ln Tracy, CA 95391-1000
Bankruptcy Case 2014-25301 Overview: "Antionette Zenobia Mitchel Jenkins's Chapter 7 bankruptcy, filed in Tracy, CA in May 20, 2014, led to asset liquidation, with the case closing in Sep 16, 2014."
Antionette Zenobia Mitchel Jenkins — California

Kwame Atiim Jenkins, Tracy CA

Address: 130 Winter Ln Tracy, CA 95391-1000
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25301: "The bankruptcy record of Kwame Atiim Jenkins from Tracy, CA, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Kwame Atiim Jenkins — California

Brian Jensen, Tracy CA

Address: 1404 Gable Ct Tracy, CA 95376
Bankruptcy Case 10-22370 Summary: "The case of Brian Jensen in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2010 and discharged early 05.11.2010, focusing on asset liquidation to repay creditors."
Brian Jensen — California

Debra Todd Jensen, Tracy CA

Address: 411 Guinevere Ct Tracy, CA 95376
Bankruptcy Case 12-22462 Summary: "Debra Todd Jensen's Chapter 7 bankruptcy, filed in Tracy, CA in February 8, 2012, led to asset liquidation, with the case closing in May 30, 2012."
Debra Todd Jensen — California

Raymond Jew, Tracy CA

Address: 2800 Rhett Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-43377: "Tracy, CA resident Raymond Jew's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
Raymond Jew — California

Harpal Jhaj, Tracy CA

Address: 2430 Russell St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-26897: "In a Chapter 7 bankruptcy case, Harpal Jhaj from Tracy, CA, saw their proceedings start in Mar 19, 2010 and complete by 2010-06-27, involving asset liquidation."
Harpal Jhaj — California

Aristeo Jimenez, Tracy CA

Address: 4552 Morning Brook Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-48249: "In Tracy, CA, Aristeo Jimenez filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2012."
Aristeo Jimenez — California

Ismael Jimenez, Tracy CA

Address: 4425 River Brook Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-33734: "Ismael Jimenez's bankruptcy, initiated in 10/24/2013 and concluded by 2014-02-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Jimenez — California

Sr Paul Jimenez, Tracy CA

Address: 41 W Amistad Ln Tracy, CA 95391
Bankruptcy Case 10-30700 Overview: "In a Chapter 7 bankruptcy case, Sr Paul Jimenez from Tracy, CA, saw their proceedings start in 2010-04-24 and complete by August 2, 2010, involving asset liquidation."
Sr Paul Jimenez — California

Rolando Viray Jimenez, Tracy CA

Address: 660 Silvertail Pl Tracy, CA 95376
Bankruptcy Case 11-26771 Overview: "Rolando Viray Jimenez's Chapter 7 bankruptcy, filed in Tracy, CA in Mar 18, 2011, led to asset liquidation, with the case closing in 07/08/2011."
Rolando Viray Jimenez — California

Russell Dewayne Johnson, Tracy CA

Address: 382 Quail Run Cir Tracy, CA 95377-7058
Brief Overview of Bankruptcy Case 14-25773: "In Tracy, CA, Russell Dewayne Johnson filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Russell Dewayne Johnson — California

Rhett Butler Johnson, Tracy CA

Address: 410 W Verano Way Tracy, CA 95391
Bankruptcy Case 11-38351 Summary: "Rhett Butler Johnson's bankruptcy, initiated in 07.27.2011 and concluded by November 16, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhett Butler Johnson — California

Janette Johnson, Tracy CA

Address: PO Box 436 Tracy, CA 95378-0436
Brief Overview of Bankruptcy Case 14-30709: "Janette Johnson's bankruptcy, initiated in 2014-10-30 and concluded by Jan 28, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette Johnson — California

Nanette Renee Johnson, Tracy CA

Address: 905 Henderson Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-39605: "The case of Nanette Renee Johnson in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08.11.2011 and discharged early Nov 14, 2011, focusing on asset liquidation to repay creditors."
Nanette Renee Johnson — California

Steven P Johnson, Tracy CA

Address: 24 W Ameno Ln Tracy, CA 95391
Bankruptcy Case 13-24668 Summary: "The bankruptcy filing by Steven P Johnson, undertaken in 04.05.2013 in Tracy, CA under Chapter 7, concluded with discharge in Jul 14, 2013 after liquidating assets."
Steven P Johnson — California

Isiah Johnson, Tracy CA

Address: 4075 Keepsake Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-33553: "Isiah Johnson's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-10-21, led to asset liquidation, with the case closing in January 2014."
Isiah Johnson — California

Cristina Ann Johnson, Tracy CA

Address: 1541 Swarthout Ct Tracy, CA 95376-2218
Snapshot of U.S. Bankruptcy Proceeding Case 15-22217: "In Tracy, CA, Cristina Ann Johnson filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2015."
Cristina Ann Johnson — California

Monique Johnson, Tracy CA

Address: 1297 Gentry Ct Tracy, CA 95377
Bankruptcy Case 10-38064 Summary: "Tracy, CA resident Monique Johnson's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Monique Johnson — California

Barbara Labin Johnson, Tracy CA

Address: 382 Quail Run Cir Tracy, CA 95377-7058
Bankruptcy Case 14-25773 Overview: "Tracy, CA resident Barbara Labin Johnson's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Barbara Labin Johnson — California

Cathy Ann Johnson, Tracy CA

Address: 905 Henderson Way Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-24757: "In a Chapter 7 bankruptcy case, Cathy Ann Johnson from Tracy, CA, saw her proceedings start in 04/05/2013 and complete by 07.15.2013, involving asset liquidation."
Cathy Ann Johnson — California

Candice Simmone E Johnson, Tracy CA

Address: 427 Acacia St Apt 3 Tracy, CA 95376
Concise Description of Bankruptcy Case 11-374017: "In a Chapter 7 bankruptcy case, Candice Simmone E Johnson from Tracy, CA, saw her proceedings start in Jul 15, 2011 and complete by November 2011, involving asset liquidation."
Candice Simmone E Johnson — California

Sasa Joncic, Tracy CA

Address: 1217 Crossroads Ct Tracy, CA 95377-7968
Bankruptcy Case 09-45380 Overview: "Sasa Joncic's Tracy, CA bankruptcy under Chapter 13 in 2009-11-19 led to a structured repayment plan, successfully discharged in 06.11.2013."
Sasa Joncic — California

Cristal Jenae Jones, Tracy CA

Address: 1686 Kagehiro Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-22697: "Cristal Jenae Jones's bankruptcy, initiated in February 2011 and concluded by May 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristal Jenae Jones — California

Bruce Allen Jones, Tracy CA

Address: 842 S Amor St Tracy, CA 95391
Bankruptcy Case 11-38544 Summary: "The bankruptcy record of Bruce Allen Jones from Tracy, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Bruce Allen Jones — California

John Robert Jones, Tracy CA

Address: 1540 Deer Run Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-39370: "John Robert Jones's bankruptcy, initiated in October 2012 and concluded by Feb 8, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Jones — California

Jennifer Sheree Jones, Tracy CA

Address: 18137 Tom Paine Rd Tracy, CA 95304
Brief Overview of Bankruptcy Case 12-38579: "In a Chapter 7 bankruptcy case, Jennifer Sheree Jones from Tracy, CA, saw her proceedings start in 2012-10-19 and complete by January 2013, involving asset liquidation."
Jennifer Sheree Jones — California

Richard R Jones, Tracy CA

Address: 433 Glenbriar Cir Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-35846: "Richard R Jones's bankruptcy, initiated in December 18, 2013 and concluded by March 28, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard R Jones — California

Jayne Elizabeth Jones, Tracy CA

Address: 1148 Cambria Ct Tracy, CA 95376-5111
Concise Description of Bankruptcy Case 15-204227: "The bankruptcy filing by Jayne Elizabeth Jones, undertaken in January 2015 in Tracy, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Jayne Elizabeth Jones — California

Stephanie Adele Jones, Tracy CA

Address: 1684 Ray Wise Ln Tracy, CA 95376-5224
Concise Description of Bankruptcy Case 14-300837: "Stephanie Adele Jones's bankruptcy, initiated in October 9, 2014 and concluded by 2015-01-07 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Adele Jones — California

Lonnie Jordan, Tracy CA

Address: 590 Gianelli St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-41806: "Lonnie Jordan's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-12-21, led to asset liquidation, with the case closing in 03.31.2013."
Lonnie Jordan — California

Stephanie Daina Josey, Tracy CA

Address: 2654 Castle Haven Ct Tracy, CA 95377
Bankruptcy Case 09-41039 Summary: "The case of Stephanie Daina Josey in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 29, 2009 and discharged early Jan 7, 2010, focusing on asset liquidation to repay creditors."
Stephanie Daina Josey — California

Joseph Richard Jost, Tracy CA

Address: 1876 Calaveras Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-48521: "The case of Joseph Richard Jost in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 8, 2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Joseph Richard Jost — California

Mark Joseph Joyia, Tracy CA

Address: 1871 Plum Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-22077: "The bankruptcy filing by Mark Joseph Joyia, undertaken in 02/02/2012 in Tracy, CA under Chapter 7, concluded with discharge in May 24, 2012 after liquidating assets."
Mark Joseph Joyia — California

Monty Ray Barham Jr, Tracy CA

Address: 349 Violet Pl Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-36533: "Monty Ray Barham Jr's Chapter 7 bankruptcy, filed in Tracy, CA in July 2, 2011, led to asset liquidation, with the case closing in Oct 22, 2011."
Monty Ray Barham Jr — California

Ulysses Nazarita Juan, Tracy CA

Address: 2078 Lara Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-350737: "The bankruptcy filing by Ulysses Nazarita Juan, undertaken in 06.17.2011 in Tracy, CA under Chapter 7, concluded with discharge in October 7, 2011 after liquidating assets."
Ulysses Nazarita Juan — California

Donald Clyde Judd, Tracy CA

Address: 227 Hollywood Ave Tracy, CA 95376
Bankruptcy Case 11-37738 Overview: "The bankruptcy filing by Donald Clyde Judd, undertaken in July 2011 in Tracy, CA under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Donald Clyde Judd — California

Kathleen Junqueiro, Tracy CA

Address: 1279 Sausalito Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-32887: "The bankruptcy filing by Kathleen Junqueiro, undertaken in 2010-05-17 in Tracy, CA under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Kathleen Junqueiro — California

Raymond Anthony Junqueiro, Tracy CA

Address: 115 E Highland Ave Tracy, CA 95376-3614
Brief Overview of Bankruptcy Case 14-30671: "The bankruptcy record of Raymond Anthony Junqueiro from Tracy, CA, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Raymond Anthony Junqueiro — California

Darin Jurado, Tracy CA

Address: 203 Fairmont Ln Tracy, CA 95376
Bankruptcy Case 10-21879 Summary: "The case of Darin Jurado in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 01.27.2010 and discharged early May 7, 2010, focusing on asset liquidation to repay creditors."
Darin Jurado — California

Philip Just, Tracy CA

Address: 41 Club House Way Tracy, CA 95376
Bankruptcy Case 10-22113 Summary: "The bankruptcy record of Philip Just from Tracy, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Philip Just — California

Senad Kadric, Tracy CA

Address: 784 Oneil Ct Tracy, CA 95376
Bankruptcy Case 10-33962 Summary: "Senad Kadric's bankruptcy, initiated in 2010-05-27 and concluded by 09.04.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Senad Kadric — California

Monique Diana Kaefer, Tracy CA

Address: 2172 Penny Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-395047: "In Tracy, CA, Monique Diana Kaefer filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2011."
Monique Diana Kaefer — California

Decarlos Antwan Kaigler, Tracy CA

Address: 1514 Gloria Cir Tracy, CA 95377
Bankruptcy Case 11-30375 Overview: "The case of Decarlos Antwan Kaigler in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-27 and discharged early Aug 17, 2011, focusing on asset liquidation to repay creditors."
Decarlos Antwan Kaigler — California

Jeremy Kanakis, Tracy CA

Address: 31315 S Bird Rd Tracy, CA 95304
Bankruptcy Case 10-31473 Summary: "Jeremy Kanakis's bankruptcy, initiated in 2010-04-30 and concluded by Aug 8, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kanakis — California

Anthony Kanellis, Tracy CA

Address: 360 E Grant Line Rd Spc 26 Tracy, CA 95376
Bankruptcy Case 10-37117 Overview: "Anthony Kanellis's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-06-30, led to asset liquidation, with the case closing in 10/20/2010."
Anthony Kanellis — California

Matthew Karjalainen, Tracy CA

Address: 3761 Norfolk Dr Tracy, CA 95377
Bankruptcy Case 10-44902 Summary: "In a Chapter 7 bankruptcy case, Matthew Karjalainen from Tracy, CA, saw their proceedings start in 09/20/2010 and complete by 01/10/2011, involving asset liquidation."
Matthew Karjalainen — California

Kevin Kaufmann, Tracy CA

Address: 2170 Tammi Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-48177: "The bankruptcy record of Kevin Kaufmann from Tracy, CA, shows a Chapter 7 case filed in Oct 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2011."
Kevin Kaufmann — California

Narinder Kaur, Tracy CA

Address: 1462 Parkington Ln Tracy, CA 95377-7978
Snapshot of U.S. Bankruptcy Proceeding Case 14-55077: "The bankruptcy record of Narinder Kaur from Tracy, CA, shows a Chapter 7 case filed in 12.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-28."
Narinder Kaur — California

Sukhwinder Kaur, Tracy CA

Address: 2105 Jenni Ln Tracy, CA 95377-9501
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25061: "The bankruptcy filing by Sukhwinder Kaur, undertaken in 05/14/2014 in Tracy, CA under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Sukhwinder Kaur — California

Arvinder Kaur, Tracy CA

Address: 1961 Basque Dr Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 13-25159: "The case of Arvinder Kaur in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-15 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Arvinder Kaur — California

Mary Allyn Keith, Tracy CA

Address: 357 Redwood Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 12-283717: "The case of Mary Allyn Keith in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 04/30/2012 and discharged early 2012-08-20, focusing on asset liquidation to repay creditors."
Mary Allyn Keith — California

Margaret Ann Keller, Tracy CA

Address: 393 S Dulce St Tracy, CA 95391
Bankruptcy Case 12-24483 Overview: "Margaret Ann Keller's bankruptcy, initiated in 03.07.2012 and concluded by 2012-06-27 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Keller — California

Treherne Kendall, Tracy CA

Address: 522 Ballico Dr Tracy, CA 95376
Bankruptcy Case 10-31021 Overview: "The bankruptcy filing by Treherne Kendall, undertaken in 04.28.2010 in Tracy, CA under Chapter 7, concluded with discharge in August 6, 2010 after liquidating assets."
Treherne Kendall — California

Brian Keszenheimer, Tracy CA

Address: 1852 W 11th St # 443 Tracy, CA 95376
Concise Description of Bankruptcy Case 12-373337: "Brian Keszenheimer's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-09-26, led to asset liquidation, with the case closing in 01/04/2013."
Brian Keszenheimer — California

Duane Earl Keys, Tracy CA

Address: 1945 Gibson Ct Tracy, CA 95376
Bankruptcy Case 11-49582 Overview: "Duane Earl Keys's bankruptcy, initiated in 2011-12-24 and concluded by 04.14.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Earl Keys — California

Gurpreet Khaira, Tracy CA

Address: 1568 Cindy Way Tracy, CA 95377
Concise Description of Bankruptcy Case 09-479037: "In a Chapter 7 bankruptcy case, Gurpreet Khaira from Tracy, CA, saw their proceedings start in 12.21.2009 and complete by March 2010, involving asset liquidation."
Gurpreet Khaira — California

Mazhar A Khan, Tracy CA

Address: 2926 N Tracy Blvd Apt 5 Tracy, CA 95376-1748
Bankruptcy Case 15-27481 Overview: "The bankruptcy record of Mazhar A Khan from Tracy, CA, shows a Chapter 7 case filed in 09.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Mazhar A Khan — California

Javed Khan, Tracy CA

Address: 1950 Oregano Way Tracy, CA 95376
Concise Description of Bankruptcy Case 09-477787: "The case of Javed Khan in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 12.18.2009 and discharged early Mar 28, 2010, focusing on asset liquidation to repay creditors."
Javed Khan — California

Nalia Khan, Tracy CA

Address: 2926 N Tracy Blvd Apt 15 Tracy, CA 95376-1749
Bankruptcy Case 16-20224 Overview: "In Tracy, CA, Nalia Khan filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Nalia Khan — California

Mildred Kiggins, Tracy CA

Address: 39 Wisteria Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 10-272247: "The case of Mildred Kiggins in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Mildred Kiggins — California

Linat Kim, Tracy CA

Address: 113 E Legacy Dr Tracy, CA 95391
Brief Overview of Bankruptcy Case 11-39997: "The bankruptcy filing by Linat Kim, undertaken in Aug 16, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Linat Kim — California

Insu Kim, Tracy CA

Address: 82 N Sierra Madre St Tracy, CA 95391
Bankruptcy Case 09-70757 Summary: "The bankruptcy filing by Insu Kim, undertaken in November 11, 2009 in Tracy, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Insu Kim — California

Chong H Kim, Tracy CA

Address: 4208 Roxbury Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-46829: "The bankruptcy filing by Chong H Kim, undertaken in 2011-11-14 in Tracy, CA under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Chong H Kim — California

Stephanie King, Tracy CA

Address: 889 Palm Cir Tracy, CA 95376-4334
Bankruptcy Case 14-30419 Summary: "The case of Stephanie King in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2014 and discharged early 2015-01-19, focusing on asset liquidation to repay creditors."
Stephanie King — California

Gary Kinser, Tracy CA

Address: 937 West St Tracy, CA 95376
Bankruptcy Case 10-20889 Overview: "Tracy, CA resident Gary Kinser's 01/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Gary Kinser — California

Troy Kinsey, Tracy CA

Address: 2181 N Tracy Blvd Unit NO106 Tracy, CA 95376-2424
Bankruptcy Case 14-21382 Summary: "Troy Kinsey's bankruptcy, initiated in 02.14.2014 and concluded by May 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Kinsey — California

Veronica L Kirkpatrick, Tracy CA

Address: 474 Goodall Dr Tracy, CA 95391
Bankruptcy Case 12-40069 Overview: "Tracy, CA resident Veronica L Kirkpatrick's 11.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2013."
Veronica L Kirkpatrick — California

Pawandeep Klair, Tracy CA

Address: 21283 Naglee Rd Tracy, CA 95304
Bankruptcy Case 11-39895 Summary: "Pawandeep Klair's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-08-15, led to asset liquidation, with the case closing in 12/05/2011."
Pawandeep Klair — California

Iii William Kleinheinz, Tracy CA

Address: 870 Winnipeg Ct Tracy, CA 95304
Concise Description of Bankruptcy Case 10-398867: "Tracy, CA resident Iii William Kleinheinz's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Iii William Kleinheinz — California

Mark Evans Knight, Tracy CA

Address: 812 W Clover Rd Spc 15 Tracy, CA 95376
Concise Description of Bankruptcy Case 09-416447: "Mark Evans Knight's bankruptcy, initiated in Oct 6, 2009 and concluded by 01.14.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Evans Knight — California

Luther Knox, Tracy CA

Address: 3004 Redbridge Rd Tracy, CA 95377-6659
Brief Overview of Bankruptcy Case 10-71420: "Filing for Chapter 13 bankruptcy in Oct 2, 2010, Luther Knox from Tracy, CA, structured a repayment plan, achieving discharge in January 11, 2016."
Luther Knox — California

Maxine Knox, Tracy CA

Address: 2145 Olympic Ave Tracy, CA 95377-6640
Bankruptcy Case 09-71929 Overview: "Maxine Knox's Tracy, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2015-01-06."
Maxine Knox — California

Betty Knox, Tracy CA

Address: 2455 Naglee Rd # 268 Tracy, CA 95304
Bankruptcy Case 12-21682 Summary: "In a Chapter 7 bankruptcy case, Betty Knox from Tracy, CA, saw her proceedings start in 01/30/2012 and complete by 05/21/2012, involving asset liquidation."
Betty Knox — California

Norma Jean Knox, Tracy CA

Address: 3004 Redbridge Rd Tracy, CA 95377-6659
Bankruptcy Case 10-71420 Overview: "Norma Jean Knox, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in Oct 2, 2010, culminating in its successful completion by 2016-01-11."
Norma Jean Knox — California

Steve Kohler, Tracy CA

Address: 470 N Orinda Ct Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 10-39094: "Steve Kohler's Chapter 7 bankruptcy, filed in Tracy, CA in 07/20/2010, led to asset liquidation, with the case closing in 2010-11-09."
Steve Kohler — California

Diana Lynn Koron, Tracy CA

Address: 793 S Tracy Blvd # 205 Tracy, CA 95376-4753
Bankruptcy Case 14-21376 Overview: "In Tracy, CA, Diana Lynn Koron filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Diana Lynn Koron — California

Donald Koski, Tracy CA

Address: 421 Czerny St Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-45775: "In a Chapter 7 bankruptcy case, Donald Koski from Tracy, CA, saw their proceedings start in 2010-09-28 and complete by 2011-01-18, involving asset liquidation."
Donald Koski — California

Anthony L Kotta, Tracy CA

Address: 110 Finale Way Apt D Tracy, CA 95376
Concise Description of Bankruptcy Case 12-405257: "The bankruptcy record of Anthony L Kotta from Tracy, CA, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-07."
Anthony L Kotta — California

Otto Kottler, Tracy CA

Address: 601 Pombo Square Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-44422: "The case of Otto Kottler in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 14, 2010 and discharged early 12.27.2010, focusing on asset liquidation to repay creditors."
Otto Kottler — California

Tamee Kreek, Tracy CA

Address: 764 Joseph St Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 10-33520: "The bankruptcy record of Tamee Kreek from Tracy, CA, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Tamee Kreek — California

Alberta Krier, Tracy CA

Address: 30000 Kasson Rd Spc 208 Tracy, CA 95304-9534
Bankruptcy Case 12-24203 Summary: "Filing for Chapter 13 bankruptcy in 2012-03-02, Alberta Krier from Tracy, CA, structured a repayment plan, achieving discharge in Dec 8, 2014."
Alberta Krier — California

John Krier, Tracy CA

Address: 30000 Kasson Rd Spc 208 Tracy, CA 95304-9534
Bankruptcy Case 12-24203 Overview: "John Krier's Chapter 13 bankruptcy in Tracy, CA started in 03.02.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.08.2014."
John Krier — California

Susan Kronenberger, Tracy CA

Address: 500 W Central Ave Apt 807 Tracy, CA 95376
Bankruptcy Case 09-47186 Summary: "Tracy, CA resident Susan Kronenberger's 12/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Susan Kronenberger — California

Thomas P Krugman, Tracy CA

Address: 318 W Viento St Tracy, CA 95391-2064
Bankruptcy Case 12-45051-PBS Summary: "The case of Thomas P Krugman in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in July 19, 2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Thomas P Krugman — California

Michael Eric Kutz, Tracy CA

Address: 274 W 23rd St Tracy, CA 95376
Concise Description of Bankruptcy Case 11-233187: "Tracy, CA resident Michael Eric Kutz's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Michael Eric Kutz — California

Philip Gerard Lacorte, Tracy CA

Address: 500 W Central Ave Apt 701 Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-26325: "The case of Philip Gerard Lacorte in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 07.20.2012, focusing on asset liquidation to repay creditors."
Philip Gerard Lacorte — California

Bridget Benita Laday, Tracy CA

Address: 400 Faulkner St Tracy, CA 95391
Concise Description of Bankruptcy Case 11-241677: "In a Chapter 7 bankruptcy case, Bridget Benita Laday from Tracy, CA, saw her proceedings start in 2011-02-18 and complete by 2011-06-10, involving asset liquidation."
Bridget Benita Laday — California

Charles Laderoute, Tracy CA

Address: 27263 Lillegard Ct Tracy, CA 95304
Bankruptcy Case 10-23651 Summary: "In Tracy, CA, Charles Laderoute filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Charles Laderoute — California

Melvin Arthur Lagasca, Tracy CA

Address: 1840 McPeak Ct Tracy, CA 95376
Bankruptcy Case 12-41590 Overview: "The bankruptcy filing by Melvin Arthur Lagasca, undertaken in 2012-12-18 in Tracy, CA under Chapter 7, concluded with discharge in 03/28/2013 after liquidating assets."
Melvin Arthur Lagasca — California

Elevina Lagunas, Tracy CA

Address: 4349 Dalehurst Ln Tracy, CA 95377-8276
Bankruptcy Case 15-21094 Overview: "In Tracy, CA, Elevina Lagunas filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2015."
Elevina Lagunas — California

Dennis Lancaster, Tracy CA

Address: 250 W 20th St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-474227: "Tracy, CA resident Dennis Lancaster's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2011."
Dennis Lancaster — California

Albert Landicho, Tracy CA

Address: 842 Summer Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 10-206027: "Albert Landicho's bankruptcy, initiated in 01.11.2010 and concluded by April 21, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Landicho — California

Reynaldo Landin, Tracy CA

Address: 2145 Holder Ln Tracy, CA 95377
Bankruptcy Case 13-22095 Overview: "In a Chapter 7 bankruptcy case, Reynaldo Landin from Tracy, CA, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Reynaldo Landin — California

Donald Lane, Tracy CA

Address: 124 N Alta Dena St Tracy, CA 95391
Bankruptcy Case 10-48900 Overview: "The bankruptcy record of Donald Lane from Tracy, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
Donald Lane — California

Whitney Savannahmichele Lane, Tracy CA

Address: 20030 Midway Rd Tracy, CA 95377-9608
Concise Description of Bankruptcy Case 15-901227: "In Tracy, CA, Whitney Savannahmichele Lane filed for Chapter 7 bankruptcy in Feb 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2015."
Whitney Savannahmichele Lane — California

Juliana Lanier, Tracy CA

Address: 720 Traditions Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-31272: "The bankruptcy record of Juliana Lanier from Tracy, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Juliana Lanier — California

Robert Fredrick Lanning, Tracy CA

Address: 2500 Almanor Dr Tracy, CA 95304
Bankruptcy Case 13-27979 Summary: "Robert Fredrick Lanning's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-06-12, led to asset liquidation, with the case closing in September 2013."
Robert Fredrick Lanning — California

Reynaldo Bautista Lanoza, Tracy CA

Address: 1243 Annamarie Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-20417: "Tracy, CA resident Reynaldo Bautista Lanoza's 01/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2012."
Reynaldo Bautista Lanoza — California

Felipe Lapastora, Tracy CA

Address: 294 Laguna Dr Tracy, CA 95376
Bankruptcy Case 10-30459 Overview: "The bankruptcy record of Felipe Lapastora from Tracy, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Felipe Lapastora — California

Explore Free Bankruptcy Records by State