Website Logo

Tracy, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tracy.

Last updated on: April 11, 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

Benjamin M Sarmiento, Tracy CA

Address: 2977 Ormonde St Tracy, CA 95377
Bankruptcy Case 09-42499 Summary: "Benjamin M Sarmiento's Chapter 7 bankruptcy, filed in Tracy, CA in 10/16/2009, led to asset liquidation, with the case closing in January 2010."
Benjamin M Sarmiento — California

George Sartor, Tracy CA

Address: 1806 Isabel Virginia Dr Tracy, CA 95377
Bankruptcy Case 10-22333 Overview: "In Tracy, CA, George Sartor filed for Chapter 7 bankruptcy in 01.30.2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
George Sartor — California

Jefferey A Sartuche, Tracy CA

Address: 2773 Dorset Ln Tracy, CA 95377-5385
Snapshot of U.S. Bankruptcy Proceeding Case 09-24391: "March 15, 2009 marked the beginning of Jefferey A Sartuche's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 2013-05-14."
Jefferey A Sartuche — California

Fernando Sasco, Tracy CA

Address: 1580 Tahoe Cir Tracy, CA 95376
Concise Description of Bankruptcy Case 11-364267: "The case of Fernando Sasco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-03, focusing on asset liquidation to repay creditors."
Fernando Sasco — California

Ravi Shankar V Satyanarayana, Tracy CA

Address: 75 Belize Ct Tracy, CA 95377-8349
Bankruptcy Case 15-25586 Overview: "Ravi Shankar V Satyanarayana's Chapter 7 bankruptcy, filed in Tracy, CA in 2015-07-13, led to asset liquidation, with the case closing in 10/11/2015."
Ravi Shankar V Satyanarayana — California

Denise A Savala, Tracy CA

Address: 1658 Bessie Ave Tracy, CA 95376
Bankruptcy Case 11-22276 Overview: "The case of Denise A Savala in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-28 and discharged early May 2, 2011, focusing on asset liquidation to repay creditors."
Denise A Savala — California

Fred Savala, Tracy CA

Address: 1658 Bessie Ave Tracy, CA 95376
Bankruptcy Case 09-45099 Overview: "The bankruptcy record of Fred Savala from Tracy, CA, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-24."
Fred Savala — California

Nicole Chayrez Sawvel, Tracy CA

Address: 265 Mount Hamilton Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 13-284007: "Tracy, CA resident Nicole Chayrez Sawvel's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-29."
Nicole Chayrez Sawvel — California

Carolyn Kay Sawyer, Tracy CA

Address: 1789 Foothill Vista Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 13-228077: "In a Chapter 7 bankruptcy case, Carolyn Kay Sawyer from Tracy, CA, saw her proceedings start in 2013-03-01 and complete by Jun 10, 2013, involving asset liquidation."
Carolyn Kay Sawyer — California

Timothy Sawyer, Tracy CA

Address: 2138 Ashley Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 10-499777: "The bankruptcy record of Timothy Sawyer from Tracy, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2011."
Timothy Sawyer — California

Lexter Alvario Sayson, Tracy CA

Address: 2144 Alfred George Ct Tracy, CA 95377-2266
Bankruptcy Case 14-28595 Overview: "The case of Lexter Alvario Sayson in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-25 and discharged early 11.23.2014, focusing on asset liquidation to repay creditors."
Lexter Alvario Sayson — California

Jill Scaffidi, Tracy CA

Address: 127 W 23rd St Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-22062: "Tracy, CA resident Jill Scaffidi's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jill Scaffidi — California

Fred Scales, Tracy CA

Address: 14894 W Grant Line Rd Tracy, CA 95304
Concise Description of Bankruptcy Case 10-527097: "The case of Fred Scales in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-15 and discharged early April 6, 2011, focusing on asset liquidation to repay creditors."
Fred Scales — California

David Scheidt, Tracy CA

Address: 1515 Monte Vista Way Tracy, CA 95376-4711
Bankruptcy Case 2014-24102 Overview: "David Scheidt's Chapter 7 bankruptcy, filed in Tracy, CA in Apr 22, 2014, led to asset liquidation, with the case closing in 2014-07-21."
David Scheidt — California

Ian Macrae Schiell, Tracy CA

Address: 4034 Reids Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-36931: "In Tracy, CA, Ian Macrae Schiell filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Ian Macrae Schiell — California

Joel Schnupp, Tracy CA

Address: 720 Everglades Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-38857: "The case of Joel Schnupp in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 07.17.2010 and discharged early 2010-11-06, focusing on asset liquidation to repay creditors."
Joel Schnupp — California

Geralyn Ann Schoon, Tracy CA

Address: 2588 Pebble Creek Ct Tracy, CA 95377-0210
Brief Overview of Bankruptcy Case 2014-25564: "Geralyn Ann Schoon's Chapter 7 bankruptcy, filed in Tracy, CA in 05.27.2014, led to asset liquidation, with the case closing in September 29, 2014."
Geralyn Ann Schoon — California

Timothy Dale Schoon, Tracy CA

Address: 2588 Pebble Creek Ct Tracy, CA 95377-0210
Brief Overview of Bankruptcy Case 2014-25564: "In a Chapter 7 bankruptcy case, Timothy Dale Schoon from Tracy, CA, saw their proceedings start in 05/27/2014 and complete by 09/29/2014, involving asset liquidation."
Timothy Dale Schoon — California

Jeffrey Schwartz, Tracy CA

Address: 28060 Blossom Ln Tracy, CA 95304
Bankruptcy Case 10-45301 Overview: "In Tracy, CA, Jeffrey Schwartz filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jeffrey Schwartz — California

La Ron Darnell Scoggins, Tracy CA

Address: 493 W Alameda Dr Tracy, CA 95391-1161
Bankruptcy Case 15-28292 Overview: "La Ron Darnell Scoggins's Chapter 7 bankruptcy, filed in Tracy, CA in 2015-10-23, led to asset liquidation, with the case closing in 01.21.2016."
La Ron Darnell Scoggins — California

Xaviera Laurel Scoggins, Tracy CA

Address: 493 W Alameda Dr Tracy, CA 95391-1161
Bankruptcy Case 15-28292 Overview: "In a Chapter 7 bankruptcy case, Xaviera Laurel Scoggins from Tracy, CA, saw her proceedings start in 10/23/2015 and complete by 2016-01-21, involving asset liquidation."
Xaviera Laurel Scoggins — California

Robert Scott, Tracy CA

Address: 222 E 7th St Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-44745: "Robert Scott's Chapter 7 bankruptcy, filed in Tracy, CA in 2009-11-11, led to asset liquidation, with the case closing in February 19, 2010."
Robert Scott — California

Christopher Scoville, Tracy CA

Address: 180 S Dulce St Tracy, CA 95391
Concise Description of Bankruptcy Case 10-491037: "The bankruptcy filing by Christopher Scoville, undertaken in Oct 22, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-02-11 after liquidating assets."
Christopher Scoville — California

Michael Seagrave, Tracy CA

Address: 2642 Evelyn Ct W Tracy, CA 95377
Bankruptcy Case 10-53271 Summary: "Tracy, CA resident Michael Seagrave's 12.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Michael Seagrave — California

Jr Bernard Segretto, Tracy CA

Address: 3943 Payton Ln Tracy, CA 95377
Bankruptcy Case 10-30424 Overview: "The case of Jr Bernard Segretto in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in April 22, 2010 and discharged early 07/31/2010, focusing on asset liquidation to repay creditors."
Jr Bernard Segretto — California

Erik W Seierup, Tracy CA

Address: 1815 Kagehiro Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-26799: "Erik W Seierup's Chapter 7 bankruptcy, filed in Tracy, CA in March 18, 2011, led to asset liquidation, with the case closing in July 2011."
Erik W Seierup — California

Howard Self, Tracy CA

Address: 2929 N Macarthur Dr Spc 193 Tracy, CA 95376-2027
Snapshot of U.S. Bankruptcy Proceeding Case 09-52260: "Chapter 13 bankruptcy for Howard Self in Tracy, CA began in 2009-03-30, focusing on debt restructuring, concluding with plan fulfillment in September 11, 2013."
Howard Self — California

Linda Selvidge, Tracy CA

Address: 481 W Callado Ct Tracy, CA 95391
Concise Description of Bankruptcy Case 10-300977: "The bankruptcy filing by Linda Selvidge, undertaken in Apr 19, 2010 in Tracy, CA under Chapter 7, concluded with discharge in Jul 28, 2010 after liquidating assets."
Linda Selvidge — California

Christopher Sena, Tracy CA

Address: 834 Cobalt Ct Tracy, CA 95377-8624
Concise Description of Bankruptcy Case 16-119727: "Christopher Sena's Chapter 7 bankruptcy, filed in Tracy, CA in May 2016, led to asset liquidation, with the case closing in Aug 22, 2016."
Christopher Sena — California

Kathryn Sena, Tracy CA

Address: 834 Cobalt Ct Tracy, CA 95377-8624
Concise Description of Bankruptcy Case 16-119727: "Tracy, CA resident Kathryn Sena's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2016."
Kathryn Sena — California

Victor Serda, Tracy CA

Address: 1321 Windsong Dr Tracy, CA 95377
Bankruptcy Case 10-22151 Overview: "The case of Victor Serda in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-05-09, focusing on asset liquidation to repay creditors."
Victor Serda — California

Julio Cesar Sermeno, Tracy CA

Address: 433 Lasata Dr Tracy, CA 95377-8331
Bankruptcy Case 15-50619 Summary: "The bankruptcy record of Julio Cesar Sermeno from Tracy, CA, shows a Chapter 7 case filed in 02/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Julio Cesar Sermeno — California

John Thomas Serpa, Tracy CA

Address: 3089 N Tracy Blvd # 124 Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-29665: "In a Chapter 7 bankruptcy case, John Thomas Serpa from Tracy, CA, saw their proceedings start in May 19, 2012 and complete by 2012-09-08, involving asset liquidation."
John Thomas Serpa — California

Park Danielle Jo Lee Serpas, Tracy CA

Address: 11611 W Larch Rd Tracy, CA 95304
Bankruptcy Case 13-28340 Overview: "In Tracy, CA, Park Danielle Jo Lee Serpas filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-28."
Park Danielle Jo Lee Serpas — California

Elena Guadalupe Serrano, Tracy CA

Address: 121 Cherub Way Tracy, CA 95377
Bankruptcy Case 13-24119 Overview: "Tracy, CA resident Elena Guadalupe Serrano's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2013."
Elena Guadalupe Serrano — California

Edward Serrato, Tracy CA

Address: 969 Kapareil Dr Tracy, CA 95376
Bankruptcy Case 10-24530 Summary: "In Tracy, CA, Edward Serrato filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Edward Serrato — California

Rene Sese, Tracy CA

Address: 1775 Harvest Landing Ln Tracy, CA 95376
Bankruptcy Case 11-21789 Overview: "The bankruptcy record of Rene Sese from Tracy, CA, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Rene Sese — California

Bonnie Mae Severietti, Tracy CA

Address: 2624 Christy St Tracy, CA 95376-8765
Snapshot of U.S. Bankruptcy Proceeding Case 14-25190: "The bankruptcy filing by Bonnie Mae Severietti, undertaken in 2014-05-16 in Tracy, CA under Chapter 7, concluded with discharge in 08/25/2014 after liquidating assets."
Bonnie Mae Severietti — California

Mark Ellis Severietti, Tracy CA

Address: 2624 Christy St Tracy, CA 95376-8765
Bankruptcy Case 2014-25190 Summary: "The case of Mark Ellis Severietti in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 05/16/2014 and discharged early 08/25/2014, focusing on asset liquidation to repay creditors."
Mark Ellis Severietti — California

Virgilito Bayron Sevilla, Tracy CA

Address: 1213 Cochran Dr Tracy, CA 95377-7965
Bankruptcy Case 10-22934 Summary: "Virgilito Bayron Sevilla, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 2010-02-08, culminating in its successful completion by November 18, 2013."
Virgilito Bayron Sevilla — California

Cecilia Cabahug Sevilla, Tracy CA

Address: 1213 Cochran Dr Tracy, CA 95377-7965
Bankruptcy Case 10-22934 Overview: "In her Chapter 13 bankruptcy case filed in 02.08.2010, Tracy, CA's Cecilia Cabahug Sevilla agreed to a debt repayment plan, which was successfully completed by November 18, 2013."
Cecilia Cabahug Sevilla — California

Leonard Hugo Sevilla, Tracy CA

Address: 219 E 12th St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-30682: "The bankruptcy record of Leonard Hugo Sevilla from Tracy, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Leonard Hugo Sevilla — California

Ruvendra Sewak, Tracy CA

Address: 1320 Whispering Wind Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 09-415787: "The bankruptcy record of Ruvendra Sewak from Tracy, CA, shows a Chapter 7 case filed in October 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2010."
Ruvendra Sewak — California

Harold A Shackles, Tracy CA

Address: 2954 Whigham Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-06186-PCW7: "Harold A Shackles's Chapter 7 bankruptcy, filed in Tracy, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-01."
Harold A Shackles — California

Jo Lynn Shaffer, Tracy CA

Address: 257 Hollywood Ave Tracy, CA 95376-3138
Concise Description of Bankruptcy Case 15-253427: "Jo Lynn Shaffer's Chapter 7 bankruptcy, filed in Tracy, CA in July 2, 2015, led to asset liquidation, with the case closing in September 2015."
Jo Lynn Shaffer — California

Abdul Shaghasi, Tracy CA

Address: 2072 Basque Dr Tracy, CA 95304
Bankruptcy Case 10-31745 Summary: "Abdul Shaghasi's bankruptcy, initiated in May 4, 2010 and concluded by August 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Shaghasi — California

Zarbarf Shah, Tracy CA

Address: 1141 Riverview Ave Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-47577: "In a Chapter 7 bankruptcy case, Zarbarf Shah from Tracy, CA, saw their proceedings start in 12.17.2009 and complete by 03/27/2010, involving asset liquidation."
Zarbarf Shah — California

Aliasghar Shahhosseini, Tracy CA

Address: 3416 Mary Jean Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-44639: "In a Chapter 7 bankruptcy case, Aliasghar Shahhosseini from Tracy, CA, saw their proceedings start in Sep 16, 2010 and complete by Jan 6, 2011, involving asset liquidation."
Aliasghar Shahhosseini — California

Ranita Devi Sharma, Tracy CA

Address: 500 Baldwin Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-27292: "Ranita Devi Sharma's bankruptcy, initiated in March 24, 2011 and concluded by Jul 14, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranita Devi Sharma — California

Vivek Anand Sharma, Tracy CA

Address: 1890 Tahoe Cir Tracy, CA 95376-8918
Bankruptcy Case 14-29429 Summary: "The case of Vivek Anand Sharma in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 21, 2014 and discharged early 12/20/2014, focusing on asset liquidation to repay creditors."
Vivek Anand Sharma — California

Kuldeepak Sharma, Tracy CA

Address: 2154 Alfred George Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 11-397757: "In a Chapter 7 bankruptcy case, Kuldeepak Sharma from Tracy, CA, saw their proceedings start in 08/13/2011 and complete by December 2011, involving asset liquidation."
Kuldeepak Sharma — California

Yvette Mischele Sharp, Tracy CA

Address: 550 Wagtail Dr Tracy, CA 95376-5449
Bankruptcy Case 14-27184 Summary: "In Tracy, CA, Yvette Mischele Sharp filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Yvette Mischele Sharp — California

Brian Shaver, Tracy CA

Address: 1240 Adam St Tracy, CA 95376
Bankruptcy Case 10-33759 Overview: "In Tracy, CA, Brian Shaver filed for Chapter 7 bankruptcy in 05.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Brian Shaver — California

Yvette Shaw, Tracy CA

Address: 73 W Luna Loca Ln Tracy, CA 95391
Brief Overview of Bankruptcy Case 13-30597: "The bankruptcy record of Yvette Shaw from Tracy, CA, shows a Chapter 7 case filed in 08.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013."
Yvette Shaw — California

David H Shears, Tracy CA

Address: 1557 Arrigotti Ln Tracy, CA 95377
Bankruptcy Case 12-37640 Overview: "Tracy, CA resident David H Shears's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2013."
David H Shears — California

Lori Michelle Shears, Tracy CA

Address: 2995 Misty Meadow Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 11-215907: "In Tracy, CA, Lori Michelle Shears filed for Chapter 7 bankruptcy in 2011-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Lori Michelle Shears — California

Moshtaba Shefa, Tracy CA

Address: 220 W Central Ave Apt 3704 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-42203: "Tracy, CA resident Moshtaba Shefa's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Moshtaba Shefa — California

Debonaire C Shelton, Tracy CA

Address: 4215 Tropaz Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-284787: "Debonaire C Shelton's bankruptcy, initiated in 04.05.2011 and concluded by 07/26/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debonaire C Shelton — California

Sean Shelton, Tracy CA

Address: 2922 Safford Ave Tracy, CA 95377
Concise Description of Bankruptcy Case 10-486077: "The bankruptcy filing by Sean Shelton, undertaken in October 2010 in Tracy, CA under Chapter 7, concluded with discharge in 02/17/2011 after liquidating assets."
Sean Shelton — California

Javid Shenasi, Tracy CA

Address: 2446 Berryessa Ct Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-52657: "The case of Javid Shenasi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-14 and discharged early 2011-04-05, focusing on asset liquidation to repay creditors."
Javid Shenasi — California

Ronald Shepherd, Tracy CA

Address: 810 Liberty Ct Tracy, CA 95376
Bankruptcy Case 10-25689 Summary: "Ronald Shepherd's Chapter 7 bankruptcy, filed in Tracy, CA in Mar 9, 2010, led to asset liquidation, with the case closing in 2010-06-17."
Ronald Shepherd — California

Eric S Shepphard, Tracy CA

Address: 2455 Naglee Rd # 215 Tracy, CA 95304
Bankruptcy Case 12-29985 Summary: "In a Chapter 7 bankruptcy case, Eric S Shepphard from Tracy, CA, saw their proceedings start in May 2012 and complete by 09/13/2012, involving asset liquidation."
Eric S Shepphard — California

Gwendolyn T Shepphard, Tracy CA

Address: 1712 Riverview Ave Tracy, CA 95377-8357
Bankruptcy Case 14-29102 Summary: "In Tracy, CA, Gwendolyn T Shepphard filed for Chapter 7 bankruptcy in 09/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Gwendolyn T Shepphard — California

Terrance Sherwood, Tracy CA

Address: 2765 Colony Dr Tracy, CA 95376
Bankruptcy Case 09-43966 Summary: "Terrance Sherwood's Chapter 7 bankruptcy, filed in Tracy, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-10."
Terrance Sherwood — California

David Allen Shincovich, Tracy CA

Address: 21637 S Corral Hollow Rd Tracy, CA 95304
Concise Description of Bankruptcy Case 11-231297: "David Allen Shincovich's Chapter 7 bankruptcy, filed in Tracy, CA in Feb 8, 2011, led to asset liquidation, with the case closing in 05.31.2011."
David Allen Shincovich — California

Naqib Shokoor, Tracy CA

Address: 1861 Lynn W Riffle St Tracy, CA 95304
Bankruptcy Case 11-24321 Summary: "Tracy, CA resident Naqib Shokoor's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Naqib Shokoor — California

Paul Siapno, Tracy CA

Address: 45 Shakespear Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 10-471487: "In Tracy, CA, Paul Siapno filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Paul Siapno — California

Ahmad Siddiqi, Tracy CA

Address: 2251 W Grant Line Rd Ste 127 Tracy, CA 95377
Bankruptcy Case 13-29688 Summary: "In a Chapter 7 bankruptcy case, Ahmad Siddiqi from Tracy, CA, saw his proceedings start in 2013-07-23 and complete by 2013-10-31, involving asset liquidation."
Ahmad Siddiqi — California

Baldev Sidhu, Tracy CA

Address: PO Box 949 Tracy, CA 95378
Bankruptcy Case 11-23393 Summary: "The case of Baldev Sidhu in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 02.10.2011 and discharged early 2011-06-02, focusing on asset liquidation to repay creditors."
Baldev Sidhu — California

Elmar Siegert, Tracy CA

Address: 2874 Funston Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-45292: "Elmar Siegert's Chapter 7 bankruptcy, filed in Tracy, CA in Nov 18, 2009, led to asset liquidation, with the case closing in 02/26/2010."
Elmar Siegert — California

Jon Silan, Tracy CA

Address: 96 Belize Ct Tracy, CA 95377
Bankruptcy Case 12-26773 Overview: "The bankruptcy filing by Jon Silan, undertaken in 04.06.2012 in Tracy, CA under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Jon Silan — California

Randi Silva, Tracy CA

Address: 1372 Evergreen Way Tracy, CA 95376
Bankruptcy Case 10-32898 Overview: "The case of Randi Silva in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 05.17.2010 and discharged early Aug 25, 2010, focusing on asset liquidation to repay creditors."
Randi Silva — California

James Silva, Tracy CA

Address: 34 Patterson Ave Tracy, CA 95391
Bankruptcy Case 10-30465 Overview: "In a Chapter 7 bankruptcy case, James Silva from Tracy, CA, saw their proceedings start in April 22, 2010 and complete by 07.31.2010, involving asset liquidation."
James Silva — California

Denise Loree Silva, Tracy CA

Address: 1517 Promenade Cir Tracy, CA 95376
Concise Description of Bankruptcy Case 09-490117: "The case of Denise Loree Silva in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early January 3, 2010, focusing on asset liquidation to repay creditors."
Denise Loree Silva — California

Douglas Edward Silva, Tracy CA

Address: 4694 Calamity Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-20405: "The bankruptcy filing by Douglas Edward Silva, undertaken in January 2011 in Tracy, CA under Chapter 7, concluded with discharge in April 27, 2011 after liquidating assets."
Douglas Edward Silva — California

Robert Silva, Tracy CA

Address: 841 W Mount Diablo Ave Tracy, CA 95376
Bankruptcy Case 10-33205 Summary: "Tracy, CA resident Robert Silva's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Robert Silva — California

Amy Silva, Tracy CA

Address: 4449 English Oaks Ave Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 13-24853: "In a Chapter 7 bankruptcy case, Amy Silva from Tracy, CA, saw her proceedings start in 2013-04-09 and complete by 2013-07-18, involving asset liquidation."
Amy Silva — California

Omar Silva, Tracy CA

Address: 15 Portola Way Tracy, CA 95376
Bankruptcy Case 11-38727 Overview: "Tracy, CA resident Omar Silva's Jul 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Omar Silva — California

Antone Warren Silva, Tracy CA

Address: 2222 Cabana Ln Tracy, CA 95377-1113
Brief Overview of Bankruptcy Case 2014-27236: "In Tracy, CA, Antone Warren Silva filed for Chapter 7 bankruptcy in 07/14/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Antone Warren Silva — California

Kenya Silver, Tracy CA

Address: 1852 W 11th St # 483 Tracy, CA 95376
Concise Description of Bankruptcy Case 10-315057: "In a Chapter 7 bankruptcy case, Kenya Silver from Tracy, CA, saw her proceedings start in Apr 30, 2010 and complete by 2010-08-08, involving asset liquidation."
Kenya Silver — California

Iii Frank Silveria, Tracy CA

Address: PO Box 393 Tracy, CA 95378
Concise Description of Bankruptcy Case 09-476817: "In a Chapter 7 bankruptcy case, Iii Frank Silveria from Tracy, CA, saw their proceedings start in 2009-12-18 and complete by 2010-03-28, involving asset liquidation."
Iii Frank Silveria — California

Daniel Bruce Silverman, Tracy CA

Address: 225 E Mount Diablo Ave Tracy, CA 95376
Bankruptcy Case 12-20603 Summary: "The bankruptcy filing by Daniel Bruce Silverman, undertaken in January 12, 2012 in Tracy, CA under Chapter 7, concluded with discharge in May 3, 2012 after liquidating assets."
Daniel Bruce Silverman — California

Pablo L Simental, Tracy CA

Address: 2770 Shofield Ln Tracy, CA 95377-8503
Brief Overview of Bankruptcy Case 07-31089: "Pablo L Simental's Chapter 13 bankruptcy in Tracy, CA started in 2007-12-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.03.2012."
Pablo L Simental — California

Matthew Simes, Tracy CA

Address: 14924 W Grant Line Rd Tracy, CA 95304
Concise Description of Bankruptcy Case 10-277837: "Matthew Simes's bankruptcy, initiated in Mar 27, 2010 and concluded by 2010-07-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Simes — California

Sr Carlos R Simmons, Tracy CA

Address: 1311 Wilson Ave Tracy, CA 95376
Bankruptcy Case 11-30198 Summary: "The bankruptcy record of Sr Carlos R Simmons from Tracy, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Sr Carlos R Simmons — California

Michael T Simmons, Tracy CA

Address: 1331 Harding Ave Tracy, CA 95376-3316
Bankruptcy Case 14-29172 Summary: "The case of Michael T Simmons in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12.11.2014, focusing on asset liquidation to repay creditors."
Michael T Simmons — California

William T Simon, Tracy CA

Address: 3620 Farnham Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-27977: "The bankruptcy record of William T Simon from Tracy, CA, shows a Chapter 7 case filed in 2013-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-20."
William T Simon — California

Nia Simone, Tracy CA

Address: 2914 Whigham Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-46915: "The bankruptcy filing by Nia Simone, undertaken in 2009-12-09 in Tracy, CA under Chapter 7, concluded with discharge in March 19, 2010 after liquidating assets."
Nia Simone — California

Sean David Simoskevitz, Tracy CA

Address: 2951 Loreto Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 13-260327: "The case of Sean David Simoskevitz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early 2013-08-08, focusing on asset liquidation to repay creditors."
Sean David Simoskevitz — California

Steven Simpson, Tracy CA

Address: 1472 Lombard Ct Tracy, CA 95376
Bankruptcy Case 10-45956 Summary: "Steven Simpson's Chapter 7 bankruptcy, filed in Tracy, CA in September 29, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Steven Simpson — California

Wiggins Andrea Deshawn Simpson, Tracy CA

Address: 1931 Amatchi Dr Tracy, CA 95304-5936
Snapshot of U.S. Bankruptcy Proceeding Case 14-27330: "Wiggins Andrea Deshawn Simpson's bankruptcy, initiated in Jul 16, 2014 and concluded by 10/14/2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wiggins Andrea Deshawn Simpson — California

Ruth Elaine Simpson, Tracy CA

Address: 2793 Remington Way Tracy, CA 95377
Bankruptcy Case 12-24401 Overview: "Ruth Elaine Simpson's Chapter 7 bankruptcy, filed in Tracy, CA in March 2012, led to asset liquidation, with the case closing in 2012-06-26."
Ruth Elaine Simpson — California

Conrad Sinclair, Tracy CA

Address: 812 W Clover Rd Spc 89 Tracy, CA 95376
Bankruptcy Case 09-44813 Overview: "Tracy, CA resident Conrad Sinclair's November 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Conrad Sinclair — California

Dalip Singh, Tracy CA

Address: 560 Gianelli St Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-47163: "Dalip Singh's Chapter 7 bankruptcy, filed in Tracy, CA in Dec 11, 2009, led to asset liquidation, with the case closing in 2010-03-21."
Dalip Singh — California

Harjinder Singh, Tracy CA

Address: 1852 W 11th St # 269 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-49198: "In Tracy, CA, Harjinder Singh filed for Chapter 7 bankruptcy in December 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Harjinder Singh — California

Amardeep Singh, Tracy CA

Address: 609 S Tradition St Tracy, CA 95391
Bankruptcy Case 09-44463 Overview: "The bankruptcy record of Amardeep Singh from Tracy, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Amardeep Singh — California

Harjit Singh, Tracy CA

Address: 120 Nabor Ln Tracy, CA 95377
Bankruptcy Case 11-23894 Overview: "The case of Harjit Singh in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-16 and discharged early 06.08.2011, focusing on asset liquidation to repay creditors."
Harjit Singh — California

Amarjit Singh, Tracy CA

Address: 1240 Whispering Wind Dr Tracy, CA 95377
Bankruptcy Case 12-29891 Overview: "In a Chapter 7 bankruptcy case, Amarjit Singh from Tracy, CA, saw their proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Amarjit Singh — California

Dhirendra Singh, Tracy CA

Address: 656 W Corazon Way Tracy, CA 95391
Concise Description of Bankruptcy Case 11-210237: "In Tracy, CA, Dhirendra Singh filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Dhirendra Singh — California

Balwant Singh, Tracy CA

Address: 2403 Clemente Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-30317: "Tracy, CA resident Balwant Singh's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Balwant Singh — California

Explore Free Bankruptcy Records by State