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
Jesus Overstreet, Tracy CA
Address: 1631 Bayberry Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-44714: "The bankruptcy filing by Jesus Overstreet, undertaken in 2009-11-11 in Tracy, CA under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Jesus Overstreet — California
Lori Jean Owen, Tracy CA
Address: 1422 Madison Ave Tracy, CA 95376
Bankruptcy Case 09-42600 Summary: "In Tracy, CA, Lori Jean Owen filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Lori Jean Owen — California
Romeo Paat, Tracy CA
Address: 340 Baldwin Ln Tracy, CA 95376-4922
Brief Overview of Bankruptcy Case 13-36193: "Romeo Paat's Chapter 7 bankruptcy, filed in Tracy, CA in 12/31/2013, led to asset liquidation, with the case closing in March 2014."
Romeo Paat — California
Celso Pacay, Tracy CA
Address: 1751 Mello Ct Tracy, CA 95376
Bankruptcy Case 09-44998 Overview: "The bankruptcy filing by Celso Pacay, undertaken in 11/14/2009 in Tracy, CA under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Celso Pacay — California
Dyannah Elizabeth Pace, Tracy CA
Address: 30000 Kasson Rd Spc 148 Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 12-40344: "Dyannah Elizabeth Pace's bankruptcy, initiated in 11.21.2012 and concluded by 2013-03-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dyannah Elizabeth Pace — California
Gregory Pace, Tracy CA
Address: 3084 Redbridge Rd Tracy, CA 95377
Bankruptcy Case 10-50606 Overview: "Gregory Pace's bankruptcy, initiated in 11.19.2010 and concluded by 03/11/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Pace — California
Jr James Pacheco, Tracy CA
Address: 6125 California Ave Tracy, CA 95304
Bankruptcy Case 11-40378 Overview: "The case of Jr James Pacheco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-22 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Jr James Pacheco — California
Stacey Marie Pacheco, Tracy CA
Address: 4187 Heirloom Ln Tracy, CA 95377-8732
Concise Description of Bankruptcy Case 2014-238407: "The case of Stacey Marie Pacheco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 04/15/2014 and discharged early 07.14.2014, focusing on asset liquidation to repay creditors."
Stacey Marie Pacheco — California
Kenneth L Padgett, Tracy CA
Address: 2000 Ashland Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-41990: "In a Chapter 7 bankruptcy case, Kenneth L Padgett from Tracy, CA, saw their proceedings start in 2009-10-09 and complete by 2010-01-17, involving asset liquidation."
Kenneth L Padgett — California
Withman Padilla, Tracy CA
Address: 155 La Monte Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-45967: "The bankruptcy record of Withman Padilla from Tracy, CA, shows a Chapter 7 case filed in 11/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Withman Padilla — California
Guillermo Madera Padilla, Tracy CA
Address: 2630 Meadow Brook Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 13-340177: "Guillermo Madera Padilla's Chapter 7 bankruptcy, filed in Tracy, CA in October 31, 2013, led to asset liquidation, with the case closing in 02.08.2014."
Guillermo Madera Padilla — California
Guillermo Villarruel Padilla, Tracy CA
Address: 322 E 21st St Tracy, CA 95376
Bankruptcy Case 13-30828 Overview: "Tracy, CA resident Guillermo Villarruel Padilla's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2013."
Guillermo Villarruel Padilla — California
Joco Nenita Padojino, Tracy CA
Address: 27 Regina Dr Tracy, CA 95376
Bankruptcy Case 09-47856 Overview: "The bankruptcy filing by Joco Nenita Padojino, undertaken in Dec 21, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-03-31 after liquidating assets."
Joco Nenita Padojino — California
Lydia Padua, Tracy CA
Address: 8256 Waterwell Way Tracy, CA 95304
Bankruptcy Case 10-34730 Overview: "Lydia Padua's bankruptcy, initiated in June 4, 2010 and concluded by 09.13.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Padua — California
Michael Marcel Page, Tracy CA
Address: 1373 Ray Harvey Dr Tracy, CA 95377-8209
Brief Overview of Bankruptcy Case 15-24611: "The case of Michael Marcel Page in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in June 8, 2015 and discharged early 2015-09-06, focusing on asset liquidation to repay creditors."
Michael Marcel Page — California
Susan Louise Page, Tracy CA
Address: 1373 Ray Harvey Dr Tracy, CA 95377-8209
Concise Description of Bankruptcy Case 15-246117: "The bankruptcy filing by Susan Louise Page, undertaken in 2015-06-08 in Tracy, CA under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
Susan Louise Page — California
Carmen Pajares, Tracy CA
Address: 27326 S MacArthur Dr Tracy, CA 95377
Bankruptcy Case 10-43980 Overview: "Carmen Pajares's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-04-08, led to asset liquidation, with the case closing in 07.17.2010."
Carmen Pajares — California
Zubaida Dela Cruz Pajarillo, Tracy CA
Address: 1572 Peony Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-37938: "In Tracy, CA, Zubaida Dela Cruz Pajarillo filed for Chapter 7 bankruptcy in 10/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2013."
Zubaida Dela Cruz Pajarillo — California
Sophath Pal, Tracy CA
Address: 422 Charlemagne Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 11-465777: "Sophath Pal's bankruptcy, initiated in 11/09/2011 and concluded by 02/29/2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophath Pal — California
Gina Palacio, Tracy CA
Address: 1163 Centre Court Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 10-293177: "In Tracy, CA, Gina Palacio filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Gina Palacio — California
Nicole Cayabyab Palacio, Tracy CA
Address: 1017 A St Apt 6 Tracy, CA 95376
Bankruptcy Case 12-20920 Summary: "Tracy, CA resident Nicole Cayabyab Palacio's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Nicole Cayabyab Palacio — California
Arevalo Cesar Palacios, Tracy CA
Address: PO Box 308 Tracy, CA 95378
Concise Description of Bankruptcy Case 11-903937: "Arevalo Cesar Palacios's bankruptcy, initiated in Feb 1, 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."
Arevalo Cesar Palacios — California
Tyrone Kirk Palacios, Tracy CA
Address: 853 Winter Ln Tracy, CA 95376
Bankruptcy Case 13-30926 Summary: "In a Chapter 7 bankruptcy case, Tyrone Kirk Palacios from Tracy, CA, saw his proceedings start in 2013-08-19 and complete by November 2013, involving asset liquidation."
Tyrone Kirk Palacios — California
David Palavi, Tracy CA
Address: 170 Portico Ln Tracy, CA 95377
Bankruptcy Case 10-33177 Summary: "David Palavi's Chapter 7 bankruptcy, filed in Tracy, CA in May 19, 2010, led to asset liquidation, with the case closing in 2010-08-27."
David Palavi — California
Justin G Palmer, Tracy CA
Address: 1852 W 11th St # 570 Tracy, CA 95376
Bankruptcy Case 13-33390 Overview: "Tracy, CA resident Justin G Palmer's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2014."
Justin G Palmer — California
Charles Palmer, Tracy CA
Address: 1717 Deborah St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-424417: "Charles Palmer's bankruptcy, initiated in Aug 23, 2010 and concluded by December 13, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Palmer — California
Ralph Palmer, Tracy CA
Address: 4873 W Durham Ferry Rd Tracy, CA 95304
Bankruptcy Case 10-53151 Summary: "The bankruptcy filing by Ralph Palmer, undertaken in 12.20.2010 in Tracy, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Ralph Palmer — California
Charles Joseph Pan, Tracy CA
Address: 2246 Sudbury Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 12-340927: "The case of Charles Joseph Pan in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-31 and discharged early 10/29/2012, focusing on asset liquidation to repay creditors."
Charles Joseph Pan — California
Jesus T Pangelinan, Tracy CA
Address: 61 Charles St Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-25588: "In Tracy, CA, Jesus T Pangelinan filed for Chapter 7 bankruptcy in 03/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Jesus T Pangelinan — California
Mark Pankow, Tracy CA
Address: 1188 Palomino Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-45045: "Tracy, CA resident Mark Pankow's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Mark Pankow — California
Jahari Jarain Pannell, Tracy CA
Address: 613 W Cancion Ave Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 11-41412: "The case of Jahari Jarain Pannell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-01 and discharged early December 22, 2011, focusing on asset liquidation to repay creditors."
Jahari Jarain Pannell — California
Gurinder Singh Pannu, Tracy CA
Address: 1266 Gentry Ct Tracy, CA 95377
Bankruptcy Case 11-26036 Overview: "The bankruptcy filing by Gurinder Singh Pannu, undertaken in March 11, 2011 in Tracy, CA under Chapter 7, concluded with discharge in Jul 1, 2011 after liquidating assets."
Gurinder Singh Pannu — California
Inderjeet Pannu, Tracy CA
Address: 593 Summer Ln Tracy, CA 95377
Bankruptcy Case 10-34097 Overview: "The bankruptcy filing by Inderjeet Pannu, undertaken in May 28, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Inderjeet Pannu — California
Iria F Pantaleao, Tracy CA
Address: 2595 Reyes Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-30401: "Iria F Pantaleao's bankruptcy, initiated in April 2011 and concluded by 2011-08-17 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iria F Pantaleao — California
Alberto Pante, Tracy CA
Address: 1160 Madera Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 10-229677: "Tracy, CA resident Alberto Pante's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Alberto Pante — California
Rudolph James Pantoja, Tracy CA
Address: 215 W 3rd St Tracy, CA 95376-4520
Snapshot of U.S. Bankruptcy Proceeding Case 14-27237: "The bankruptcy filing by Rudolph James Pantoja, undertaken in 2014-07-14 in Tracy, CA under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Rudolph James Pantoja — California
Rodney Paolinetti, Tracy CA
Address: 1826 Kagehiro Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-21308: "The case of Rodney Paolinetti in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-20 and discharged early April 30, 2010, focusing on asset liquidation to repay creditors."
Rodney Paolinetti — California
Scott Paquin, Tracy CA
Address: 425 E Carlton Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-44949: "Scott Paquin's bankruptcy, initiated in November 13, 2009 and concluded by 2010-02-21 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Paquin — California
Patrick Paris, Tracy CA
Address: 760 Glencreek Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 10-340947: "In Tracy, CA, Patrick Paris filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Patrick Paris — California
Travis Parker, Tracy CA
Address: 305 Pacheco Dr Tracy, CA 95376
Bankruptcy Case 10-20684 Overview: "The bankruptcy filing by Travis Parker, undertaken in January 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-04-23 after liquidating assets."
Travis Parker — California
Dianne Parks, Tracy CA
Address: 140 E Kavanagh Ave Apt D Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-21451: "In a Chapter 7 bankruptcy case, Dianne Parks from Tracy, CA, saw her proceedings start in Jan 22, 2010 and complete by 05.02.2010, involving asset liquidation."
Dianne Parks — California
Rutilio Parra, Tracy CA
Address: 1960 Homer Henry Ct Tracy, CA 95376
Bankruptcy Case 11-48208 Summary: "Rutilio Parra's bankruptcy, initiated in December 2011 and concluded by Mar 25, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rutilio Parra — California
Diana Samantha Parrales, Tracy CA
Address: 1734 Hudson Way Tracy, CA 95376
Bankruptcy Case 11-23779 Overview: "Diana Samantha Parrales's bankruptcy, initiated in February 2011 and concluded by 2011-05-31 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Samantha Parrales — California
Aurelia Pascua, Tracy CA
Address: 2169 Frank Blondin Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 10-393077: "In Tracy, CA, Aurelia Pascua filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Aurelia Pascua — California
Edgardo Aurora Pascual, Tracy CA
Address: 634 W Cancion Ave Tracy, CA 95391
Brief Overview of Bankruptcy Case 11-25340: "Tracy, CA resident Edgardo Aurora Pascual's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2011."
Edgardo Aurora Pascual — California
Rene Pastor, Tracy CA
Address: 2111 Robert Gabriel Dr Tracy, CA 95377
Bankruptcy Case 10-52982 Summary: "Rene Pastor's bankruptcy, initiated in 2010-03-25 and concluded by 07/03/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Pastor — California
Amar Patel, Tracy CA
Address: 1185 Tony Stuitt Dr Tracy, CA 95377
Bankruptcy Case 10-50413 Summary: "The case of Amar Patel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 11.18.2010 and discharged early 03/10/2011, focusing on asset liquidation to repay creditors."
Amar Patel — California
Jade Patterson, Tracy CA
Address: 2234 Gary Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-24573: "Jade Patterson's bankruptcy, initiated in February 2010 and concluded by June 6, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jade Patterson — California
Jr Thomas Payne, Tracy CA
Address: 1821 Duncan Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-46905: "The bankruptcy record of Jr Thomas Payne from Tracy, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2010."
Jr Thomas Payne — California
Sr Bruce Peace, Tracy CA
Address: 191 Oak Crest Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-51284: "Sr Bruce Peace's Chapter 7 bankruptcy, filed in Tracy, CA in 11/29/2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Sr Bruce Peace — California
Lisa Pedranti, Tracy CA
Address: 350 Arezzo Way Tracy, CA 95377
Bankruptcy Case 11-41034 Summary: "The bankruptcy record of Lisa Pedranti from Tracy, CA, shows a Chapter 7 case filed in 08/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2011."
Lisa Pedranti — California
Walker Christina Marie Peeler, Tracy CA
Address: 740 Sequoia Blvd Tracy, CA 95376-4350
Bankruptcy Case 14-22895 Summary: "The bankruptcy record of Walker Christina Marie Peeler from Tracy, CA, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Walker Christina Marie Peeler — California
Brian Tobias Pekari, Tracy CA
Address: 1353 Chaplin Ct Tracy, CA 95376-8607
Concise Description of Bankruptcy Case 15-200737: "In Tracy, CA, Brian Tobias Pekari filed for Chapter 7 bankruptcy in Jan 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Brian Tobias Pekari — California
Laura Pekari, Tracy CA
Address: 1353 Chaplin Ct Tracy, CA 95376-8607
Bankruptcy Case 15-21916 Summary: "The bankruptcy filing by Laura Pekari, undertaken in 2015-03-11 in Tracy, CA under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Laura Pekari — California
Estrellita Pena, Tracy CA
Address: 316 W Piedmont Dr Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-40531: "Estrellita Pena's Chapter 7 bankruptcy, filed in Tracy, CA in 08.02.2010, led to asset liquidation, with the case closing in 11/22/2010."
Estrellita Pena — California
Flores Andres Pena, Tracy CA
Address: 220 Mount Oso Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 10-222987: "In a Chapter 7 bankruptcy case, Flores Andres Pena from Tracy, CA, saw his proceedings start in 01.29.2010 and complete by 05.09.2010, involving asset liquidation."
Flores Andres Pena — California
Laura Pena, Tracy CA
Address: 243 W Legacy Dr Tracy, CA 95391
Bankruptcy Case 10-27146 Summary: "In a Chapter 7 bankruptcy case, Laura Pena from Tracy, CA, saw her proceedings start in March 23, 2010 and complete by Jul 1, 2010, involving asset liquidation."
Laura Pena — California
Aaron Pennington, Tracy CA
Address: 164 N Sierra Madre St Tracy, CA 95391
Bankruptcy Case 12-28531 Overview: "Aaron Pennington's bankruptcy, initiated in 05.01.2012 and concluded by 08.21.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Pennington — California
Frank E Pentaris, Tracy CA
Address: 1802 Askren Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 13-313687: "The bankruptcy filing by Frank E Pentaris, undertaken in August 29, 2013 in Tracy, CA under Chapter 7, concluded with discharge in December 7, 2013 after liquidating assets."
Frank E Pentaris — California
Carpenter Maria E Perales, Tracy CA
Address: 1360 Eastlake Cir Tracy, CA 95304-5837
Snapshot of U.S. Bankruptcy Proceeding Case 14-31718: "The bankruptcy record of Carpenter Maria E Perales from Tracy, CA, shows a Chapter 7 case filed in 11/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2015."
Carpenter Maria E Perales — California
Peter Michael Perea, Tracy CA
Address: 318 Jason Ct Tracy, CA 95377
Bankruptcy Case 11-42053 Overview: "The bankruptcy record of Peter Michael Perea from Tracy, CA, shows a Chapter 7 case filed in Sep 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Peter Michael Perea — California
David Pereira, Tracy CA
Address: 4200 Crepe Myrtle Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-39857: "David Pereira's Chapter 7 bankruptcy, filed in Tracy, CA in 07.28.2010, led to asset liquidation, with the case closing in November 17, 2010."
David Pereira — California
Garcia Samuel Perez, Tracy CA
Address: 343 Evans St Tracy, CA 95376-4548
Concise Description of Bankruptcy Case 14-321847: "Garcia Samuel Perez's Chapter 7 bankruptcy, filed in Tracy, CA in December 17, 2014, led to asset liquidation, with the case closing in 2015-03-17."
Garcia Samuel Perez — California
Jose Perez, Tracy CA
Address: 1639 Holly Dr Apt 10 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-43439: "The bankruptcy record of Jose Perez from Tracy, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jose Perez — California
Homero Perez, Tracy CA
Address: 1224 Dover Ln Tracy, CA 95377
Bankruptcy Case 10-27452 Summary: "In Tracy, CA, Homero Perez filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Homero Perez — California
Alfonso Suarez Perez, Tracy CA
Address: 1781 Ashtree Ct Tracy, CA 95376-5647
Bankruptcy Case 11-25979 Overview: "The bankruptcy record for Alfonso Suarez Perez from Tracy, CA, under Chapter 13, filed in 03.10.2011, involved setting up a repayment plan, finalized by Jan 24, 2014."
Alfonso Suarez Perez — California
Ovando Juan C Perez, Tracy CA
Address: 2929 N Macarthur Dr Spc 61 Tracy, CA 95376
Concise Description of Bankruptcy Case 13-313397: "The bankruptcy filing by Ovando Juan C Perez, undertaken in August 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-12-07 after liquidating assets."
Ovando Juan C Perez — California
Alma Perez, Tracy CA
Address: PO Box 1957 Tracy, CA 95378
Bankruptcy Case 13-34435 Overview: "Alma Perez's bankruptcy, initiated in 11/11/2013 and concluded by Feb 19, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Perez — California
Casandra Marie Perez, Tracy CA
Address: 8951 Feliz Way Tracy, CA 95304-9181
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23276: "Tracy, CA resident Casandra Marie Perez's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Casandra Marie Perez — California
Juan Antonio Perez, Tracy CA
Address: 2941 W Lowell Ave Apt 65 Tracy, CA 95377-7307
Bankruptcy Case 15-27948 Overview: "In Tracy, CA, Juan Antonio Perez filed for Chapter 7 bankruptcy in 10.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2016."
Juan Antonio Perez — California
Brian Edward Perez, Tracy CA
Address: 2181 N Tracy Blvd # 169 Tracy, CA 95376
Concise Description of Bankruptcy Case 11-299647: "In a Chapter 7 bankruptcy case, Brian Edward Perez from Tracy, CA, saw their proceedings start in April 22, 2011 and complete by 2011-08-03, involving asset liquidation."
Brian Edward Perez — California
Ceferino Jeff Perez, Tracy CA
Address: 2328 Starflower Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-31209: "In Tracy, CA, Ceferino Jeff Perez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Ceferino Jeff Perez — California
Martin Perez, Tracy CA
Address: 4289 Dalehurst Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-35689: "Martin Perez's bankruptcy, initiated in 2010-06-15 and concluded by 2010-10-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Perez — California
Helen Perez, Tracy CA
Address: 350 W Central Ave Apt 908 Tracy, CA 95376
Bankruptcy Case 10-29392 Overview: "Helen Perez's bankruptcy, initiated in April 12, 2010 and concluded by 07.21.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Perez — California
Samuel Perez, Tracy CA
Address: 1105 Joranollo Dr Tracy, CA 95376
Bankruptcy Case 10-21893 Overview: "The case of Samuel Perez 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."
Samuel Perez — California
Kurt Perez, Tracy CA
Address: 2483 Choisser Ct Tracy, CA 95377
Bankruptcy Case 11-34767 Summary: "Tracy, CA resident Kurt Perez's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Kurt Perez — California
Miguel Perez, Tracy CA
Address: 438 W 20th St Tracy, CA 95376-2518
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25038: "Tracy, CA resident Miguel Perez's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Miguel Perez — California
Gregory Martinez Perez, Tracy CA
Address: 1475 Yorkshire Loop Tracy, CA 95376-8335
Bankruptcy Case 14-29817 Summary: "Gregory Martinez Perez's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-09-30, led to asset liquidation, with the case closing in 2014-12-29."
Gregory Martinez Perez — California
Steven Gregory Perry, Tracy CA
Address: 1442 Tiburon Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 13-248777: "In a Chapter 7 bankruptcy case, Steven Gregory Perry from Tracy, CA, saw their proceedings start in 04.10.2013 and complete by July 29, 2013, involving asset liquidation."
Steven Gregory Perry — California
Benjamin William Perry, Tracy CA
Address: 405 Covey Ln Tracy, CA 95376-4671
Bankruptcy Case 15-21220 Summary: "The bankruptcy record of Benjamin William Perry from Tracy, CA, shows a Chapter 7 case filed in February 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Benjamin William Perry — California
Jocelyn Perry, Tracy CA
Address: 2472 Tennis Ln Tracy, CA 95377
Bankruptcy Case 10-47474 Overview: "In Tracy, CA, Jocelyn Perry filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Jocelyn Perry — California
Rickey Peter, Tracy CA
Address: 3046 Ormonde St Tracy, CA 95377
Concise Description of Bankruptcy Case 10-314557: "In a Chapter 7 bankruptcy case, Rickey Peter from Tracy, CA, saw his proceedings start in 04.30.2010 and complete by August 2010, involving asset liquidation."
Rickey Peter — California
Jr Jeffrey Alan Peters, Tracy CA
Address: 22671 S 7th St Tracy, CA 95304
Bankruptcy Case 11-41021 Summary: "In Tracy, CA, Jr Jeffrey Alan Peters filed for Chapter 7 bankruptcy in Aug 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Jr Jeffrey Alan Peters — California
Patricia Peters, Tracy CA
Address: 186 Barcelona Dr Tracy, CA 95377-1118
Concise Description of Bankruptcy Case 09-335847: "Patricia Peters, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 2009-06-30, culminating in its successful completion by 2012-12-26."
Patricia Peters — California
John Alan Peterson, Tracy CA
Address: 1575 Lankershire Dr Tracy, CA 95377-7979
Concise Description of Bankruptcy Case 2014-243987: "John Alan Peterson's bankruptcy, initiated in April 29, 2014 and concluded by September 2, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alan Peterson — California
Larry D Peterson, Tracy CA
Address: 12051 Midway Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 11-384097: "Tracy, CA resident Larry D Peterson's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Larry D Peterson — California
Jeffrey Peterson, Tracy CA
Address: 481 N Lafayette Ct Tracy, CA 95391
Brief Overview of Bankruptcy Case 09-47794: "In Tracy, CA, Jeffrey Peterson filed for Chapter 7 bankruptcy in December 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2010."
Jeffrey Peterson — California
Kenneth Peterson, Tracy CA
Address: 3117 Holly Dr Apt B Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-53300: "Kenneth Peterson's Chapter 7 bankruptcy, filed in Tracy, CA in 12/22/2010, led to asset liquidation, with the case closing in April 13, 2011."
Kenneth Peterson — California
James Petko, Tracy CA
Address: PO Box 437 Tracy, CA 95378-0437
Snapshot of U.S. Bankruptcy Proceeding Case 15-41246: "In Tracy, CA, James Petko filed for Chapter 7 bankruptcy in Apr 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
James Petko — California
Benjamin Petry, Tracy CA
Address: 4152 Middlefield Dr Tracy, CA 95377
Bankruptcy Case 11-36694 Summary: "Tracy, CA resident Benjamin Petry's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Benjamin Petry — California
Eric K Pettit, Tracy CA
Address: 4639 Windchime Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-49209: "In Tracy, CA, Eric K Pettit filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
Eric K Pettit — California
Thomas Justin Pfeil, Tracy CA
Address: 4060 W Kenner Rd Tracy, CA 95304-9379
Bankruptcy Case 16-21836 Overview: "The case of Thomas Justin Pfeil in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-24 and discharged early 2016-06-22, focusing on asset liquidation to repay creditors."
Thomas Justin Pfeil — California
Kiet Phan, Tracy CA
Address: 2327 Highiet Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-52658: "In a Chapter 7 bankruptcy case, Kiet Phan from Tracy, CA, saw their proceedings start in Dec 14, 2010 and complete by Apr 5, 2011, involving asset liquidation."
Kiet Phan — California
Hao T Phan, Tracy CA
Address: 2941 W Lowell Ave Apt 21 Tracy, CA 95377
Bankruptcy Case 11-55452 Overview: "Tracy, CA resident Hao T Phan's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Hao T Phan — California
Michael Philipps, Tracy CA
Address: 2345 Alamo Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-51161: "The bankruptcy record of Michael Philipps from Tracy, CA, shows a Chapter 7 case filed in 11.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Michael Philipps — California
Patrick J Phillips, Tracy CA
Address: 179 Manzanita Ln Tracy, CA 95376
Bankruptcy Case 11-27757 Overview: "Tracy, CA resident Patrick J Phillips's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Patrick J Phillips — California
Cory Eugene Phipps, Tracy CA
Address: 4561 Glenhaven Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 12-215827: "Cory Eugene Phipps's bankruptcy, initiated in 01.27.2012 and concluded by May 18, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Eugene Phipps — California
Jr Tommy Phipps, Tracy CA
Address: 289 W 23rd St Tracy, CA 95376
Bankruptcy Case 12-21398 Summary: "The case of Jr Tommy Phipps in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-25 and discharged early 05.16.2012, focusing on asset liquidation to repay creditors."
Jr Tommy Phipps — California
Jeffrey Pica, Tracy CA
Address: 44 S Pacifico St Tracy, CA 95391
Concise Description of Bankruptcy Case 09-454137: "In a Chapter 7 bankruptcy case, Jeffrey Pica from Tracy, CA, saw their proceedings start in November 2009 and complete by Feb 19, 2010, involving asset liquidation."
Jeffrey Pica — California
Gerald Louis Pickett, Tracy CA
Address: 2143 Joseph Damon Dr Tracy, CA 95377
Bankruptcy Case 12-38751 Summary: "The case of Gerald Louis Pickett in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-23 and discharged early 01.31.2013, focusing on asset liquidation to repay creditors."
Gerald Louis Pickett — California
Explore Free Bankruptcy Records by State