Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
April 23, 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
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