Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
April 11, 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
Karamjit Singh, Tracy CA
Address: 1824 Rochester St Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-35797: "Karamjit Singh's Chapter 7 bankruptcy, filed in Tracy, CA in Jun 25, 2011, led to asset liquidation, with the case closing in October 15, 2011."
Karamjit Singh — California
Wasakha Singh, Tracy CA
Address: 2279 Acebedo Ct Tracy, CA 95376
Bankruptcy Case 12-34415 Overview: "The case of Wasakha Singh in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early November 26, 2012, focusing on asset liquidation to repay creditors."
Wasakha Singh — California
Jagdeep Singh, Tracy CA
Address: 357 Carroll St Tracy, CA 95391
Bankruptcy Case 10-43695 Overview: "Jagdeep Singh's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-09-03, led to asset liquidation, with the case closing in 12/24/2010."
Jagdeep Singh — California
Jagjit Singh, Tracy CA
Address: 3237 Ormonde Ct Tracy, CA 95377
Bankruptcy Case 11-30973 Overview: "The case of Jagjit Singh in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-02 and discharged early 08/22/2011, focusing on asset liquidation to repay creditors."
Jagjit Singh — California
Sucha Singh, Tracy CA
Address: 1151 Windsong Dr Tracy, CA 95377
Bankruptcy Case 12-29619 Summary: "In a Chapter 7 bankruptcy case, Sucha Singh from Tracy, CA, saw their proceedings start in 05/18/2012 and complete by 2012-09-07, involving asset liquidation."
Sucha Singh — California
Sukhdev Singh, Tracy CA
Address: 2558 Gaines Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-41728: "In a Chapter 7 bankruptcy case, Sukhdev Singh from Tracy, CA, saw their proceedings start in 2012-12-20 and complete by 2013-03-30, involving asset liquidation."
Sukhdev Singh — California
Rana Singh, Tracy CA
Address: 751 Weeping Willow Ln Tracy, CA 95376
Bankruptcy Case 10-32305 Summary: "In a Chapter 7 bankruptcy case, Rana Singh from Tracy, CA, saw her proceedings start in May 11, 2010 and complete by 2010-08-19, involving asset liquidation."
Rana Singh — California
Jaswinder Singh, Tracy CA
Address: 1702 W Grant Line Rd Apt 10 Tracy, CA 95376
Bankruptcy Case 10-43794 Summary: "Tracy, CA resident Jaswinder Singh's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Jaswinder Singh — California
Pamella Singletary, Tracy CA
Address: 402 W Whittier Ave Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-45110: "The bankruptcy record of Pamella Singletary from Tracy, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Pamella Singletary — California
Franco Hermosa Sino, Tracy CA
Address: 3332 Pumpkin Ct Tracy, CA 95377-8206
Bankruptcy Case 10-22936 Overview: "The bankruptcy record for Franco Hermosa Sino from Tracy, CA, under Chapter 13, filed in 2010-02-08, involved setting up a repayment plan, finalized by Jul 29, 2013."
Franco Hermosa Sino — California
Thaddeus Siquijor, Tracy CA
Address: 435 Hawthorne Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-44507: "Thaddeus Siquijor's Chapter 7 bankruptcy, filed in Tracy, CA in 11/09/2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Thaddeus Siquijor — California
Almedin Skender, Tracy CA
Address: 1921 Mcpeak Ct Tracy, CA 95376-2236
Concise Description of Bankruptcy Case 15-274607: "In a Chapter 7 bankruptcy case, Almedin Skender from Tracy, CA, saw their proceedings start in 2015-09-24 and complete by 2015-12-23, involving asset liquidation."
Almedin Skender — California
Magnus Bo Skoglund, Tracy CA
Address: 220 Brannon Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-39273: "Magnus Bo Skoglund's Chapter 7 bankruptcy, filed in Tracy, CA in October 31, 2012, led to asset liquidation, with the case closing in 02/08/2013."
Magnus Bo Skoglund — California
Todd Slagle, Tracy CA
Address: 1450 Blair Ave Tracy, CA 95376
Bankruptcy Case 10-53726 Overview: "Tracy, CA resident Todd Slagle's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Todd Slagle — California
Martin Bernard Slotnick, Tracy CA
Address: 104 W Brilloso Ln Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 11-40189: "In Tracy, CA, Martin Bernard Slotnick filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-09."
Martin Bernard Slotnick — California
Terrence Victor Small, Tracy CA
Address: 793 S Tracy Blvd # 250 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-33767: "In Tracy, CA, Terrence Victor Small filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Terrence Victor Small — California
Gkubi J Smart, Tracy CA
Address: 2993 Campbell Ln Tracy, CA 95377-7917
Bankruptcy Case 2014-27980 Overview: "In Tracy, CA, Gkubi J Smart filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Gkubi J Smart — California
Charles Sherman Smith, Tracy CA
Address: 1113 Marie Antonette Ct Tracy, CA 95377-6610
Bankruptcy Case 15-21360 Overview: "The bankruptcy filing by Charles Sherman Smith, undertaken in February 2015 in Tracy, CA under Chapter 7, concluded with discharge in 05.24.2015 after liquidating assets."
Charles Sherman Smith — California
Denise Marie Smith, Tracy CA
Address: 447 Glenbriar Cir Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-34008: "In Tracy, CA, Denise Marie Smith filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2012."
Denise Marie Smith — California
Sarah Smith, Tracy CA
Address: 845 Colonial Ln Tracy, CA 95376
Bankruptcy Case 10-27171 Summary: "The bankruptcy filing by Sarah Smith, undertaken in Mar 23, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 07.01.2010 after liquidating assets."
Sarah Smith — California
Bonnie Jean Smith, Tracy CA
Address: 8444 W Bates Ct Tracy, CA 95304
Brief Overview of Bankruptcy Case 11-39620: "Tracy, CA resident Bonnie Jean Smith's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Bonnie Jean Smith — California
Stephen Paul Smith, Tracy CA
Address: 198 W Terraza Way Tracy, CA 95391
Brief Overview of Bankruptcy Case 11-49961: "Stephen Paul Smith's bankruptcy, initiated in Dec 30, 2011 and concluded by April 20, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Paul Smith — California
Kemeka Kellishia Smith, Tracy CA
Address: 1113 Marie Antonette Ct Tracy, CA 95377-6610
Concise Description of Bankruptcy Case 15-213607: "The bankruptcy filing by Kemeka Kellishia Smith, undertaken in 02/23/2015 in Tracy, CA under Chapter 7, concluded with discharge in 05/24/2015 after liquidating assets."
Kemeka Kellishia Smith — California
Jeffrey Daniel Smith, Tracy CA
Address: 125 Yosemite Dr Tracy, CA 95376
Bankruptcy Case 13-21002 Summary: "Jeffrey Daniel Smith's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-01-25, led to asset liquidation, with the case closing in May 5, 2013."
Jeffrey Daniel Smith — California
Michelle M Smith, Tracy CA
Address: 919 W 9th St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-26717: "The bankruptcy record of Michelle M Smith from Tracy, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Michelle M Smith — California
Jack Jerry Smolensky, Tracy CA
Address: 2752 Merchant Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 13-250437: "The bankruptcy filing by Jack Jerry Smolensky, undertaken in April 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Jack Jerry Smolensky — California
Douglas Snarr, Tracy CA
Address: 1203 Roosevelt Ave Tracy, CA 95376
Bankruptcy Case 09-47781 Summary: "The case of Douglas Snarr in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 12.18.2009 and discharged early March 28, 2010, focusing on asset liquidation to repay creditors."
Douglas Snarr — California
Michael Snider, Tracy CA
Address: 247 E 22nd St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-220637: "In Tracy, CA, Michael Snider filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2010."
Michael Snider — California
Elizabeth Snider, Tracy CA
Address: 630 East St Apt 4 Tracy, CA 95376
Concise Description of Bankruptcy Case 10-333727: "The case of Elizabeth Snider in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 21, 2010 and discharged early Aug 29, 2010, focusing on asset liquidation to repay creditors."
Elizabeth Snider — California
Sarah Lucille Snodgrass, Tracy CA
Address: 2800 N Tracy Blvd Apt 53 Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-41981: "In Tracy, CA, Sarah Lucille Snodgrass filed for Chapter 7 bankruptcy in October 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2010."
Sarah Lucille Snodgrass — California
Dorothy J Snow, Tracy CA
Address: 30000 Kasson Rd Spc 358 Tracy, CA 95304-9510
Concise Description of Bankruptcy Case 15-297657: "In Tracy, CA, Dorothy J Snow filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Dorothy J Snow — California
Lynn Carmel Snow, Tracy CA
Address: 3226 Cathleen Ln Tracy, CA 95377-7945
Brief Overview of Bankruptcy Case 15-24962: "In a Chapter 7 bankruptcy case, Lynn Carmel Snow from Tracy, CA, saw her proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Lynn Carmel Snow — California
Jack Alfred Snow, Tracy CA
Address: 3226 Cathleen Ln Tracy, CA 95377-7945
Brief Overview of Bankruptcy Case 15-24962: "Jack Alfred Snow's bankruptcy, initiated in 2015-06-19 and concluded by Sep 17, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Alfred Snow — California
Edilberto Soliven, Tracy CA
Address: 1655 Foxwood Dr Tracy, CA 95376
Bankruptcy Case 09-72349 Summary: "The bankruptcy filing by Edilberto Soliven, undertaken in December 2009 in Tracy, CA under Chapter 7, concluded with discharge in April 3, 2010 after liquidating assets."
Edilberto Soliven — California
Adams Angela Denise Solomon, Tracy CA
Address: 1760 Persimmon Way Tracy, CA 95376-6719
Brief Overview of Bankruptcy Case 16-23541: "Adams Angela Denise Solomon's Chapter 7 bankruptcy, filed in Tracy, CA in May 31, 2016, led to asset liquidation, with the case closing in August 2016."
Adams Angela Denise Solomon — California
Salvador M Solorio, Tracy CA
Address: PO Box 828 Tracy, CA 95378
Bankruptcy Case 12-20757 Overview: "In Tracy, CA, Salvador M Solorio filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2012."
Salvador M Solorio — California
Saril Son, Tracy CA
Address: 3437 Mary Jean Ln Tracy, CA 95376
Bankruptcy Case 13-30694 Summary: "Saril Son's bankruptcy, initiated in August 14, 2013 and concluded by November 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saril Son — California
Trung Son, Tracy CA
Address: 1155 Madera Dr Tracy, CA 95377
Bankruptcy Case 13-24408 Summary: "The case of Trung Son in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early July 16, 2013, focusing on asset liquidation to repay creditors."
Trung Son — California
Luisita Mendoza Songco, Tracy CA
Address: 660 Tracey Jean Ct Tracy, CA 95377-8685
Bankruptcy Case 14-26078 Overview: "The bankruptcy record of Luisita Mendoza Songco from Tracy, CA, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2014."
Luisita Mendoza Songco — California
Laura Sonora, Tracy CA
Address: 342 Sekera Ct Tracy, CA 95376
Bankruptcy Case 10-43628 Summary: "The case of Laura Sonora in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-03 and discharged early 12/24/2010, focusing on asset liquidation to repay creditors."
Laura Sonora — California
Arturo Soria, Tracy CA
Address: PO Box 1021 Tracy, CA 95378
Concise Description of Bankruptcy Case 09-433057: "The bankruptcy record of Arturo Soria from Tracy, CA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Arturo Soria — California
Erik De Ocampo Soriano, Tracy CA
Address: 182 W Arcadia St Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 11-22632: "In a Chapter 7 bankruptcy case, Erik De Ocampo Soriano from Tracy, CA, saw his proceedings start in 2011-02-01 and complete by May 16, 2011, involving asset liquidation."
Erik De Ocampo Soriano — California
Rigoberto Soto, Tracy CA
Address: 719 B St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-264677: "In Tracy, CA, Rigoberto Soto filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2010."
Rigoberto Soto — California
Vincent Matthew Soto, Tracy CA
Address: 3262 James Anthony Dr Tracy, CA 95377-7948
Snapshot of U.S. Bankruptcy Proceeding Case 11-49692: "Chapter 13 bankruptcy for Vincent Matthew Soto in Tracy, CA began in 2011-09-08, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Vincent Matthew Soto — California
Danny Relativo Soto, Tracy CA
Address: 3128 Hutton Pl Tracy, CA 95377
Bankruptcy Case 12-33117 Overview: "The bankruptcy record of Danny Relativo Soto from Tracy, CA, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Danny Relativo Soto — California
Jose Sousa, Tracy CA
Address: 1451 Claremont Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 09-479417: "Jose Sousa's bankruptcy, initiated in 12.22.2009 and concluded by 2010-04-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sousa — California
Jose Alberto Sousa, Tracy CA
Address: 1442 Egret Dr Tracy, CA 95376-8305
Bankruptcy Case 14-22053 Summary: "The bankruptcy record of Jose Alberto Sousa from Tracy, CA, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Jose Alberto Sousa — California
Nancy C Souza, Tracy CA
Address: 2195 Kenilworth Ct Tracy, CA 95376-2478
Snapshot of U.S. Bankruptcy Proceeding Case 15-25265: "The bankruptcy filing by Nancy C Souza, undertaken in Jun 30, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Nancy C Souza — California
Amanda Sowers, Tracy CA
Address: 1005 Wood Thrush Ln Tracy, CA 95376
Bankruptcy Case 10-25980 Overview: "Amanda Sowers's Chapter 7 bankruptcy, filed in Tracy, CA in March 2010, led to asset liquidation, with the case closing in 06.18.2010."
Amanda Sowers — California
Myron Levette Spady, Tracy CA
Address: 1852 W 11th St # 268 Tracy, CA 95376-3736
Snapshot of U.S. Bankruptcy Proceeding Case 14-26575: "Myron Levette Spady's bankruptcy, initiated in 06/24/2014 and concluded by 2014-09-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Levette Spady — California
Dale Allen Spencer, Tracy CA
Address: 1040 Kapareil Dr Tracy, CA 95376-4817
Snapshot of U.S. Bankruptcy Proceeding Case 15-20453: "The bankruptcy filing by Dale Allen Spencer, undertaken in 2015-01-22 in Tracy, CA under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Dale Allen Spencer — California
Aleda Nina Spencer, Tracy CA
Address: 1040 Kapareil Dr Tracy, CA 95376-4817
Concise Description of Bankruptcy Case 15-204537: "The case of Aleda Nina Spencer in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 01.22.2015 and discharged early Apr 22, 2015, focusing on asset liquidation to repay creditors."
Aleda Nina Spencer — California
Morgan Mattie Spires, Tracy CA
Address: 175 Loma Prieta Cir Tracy, CA 95376
Concise Description of Bankruptcy Case 10-427797: "Tracy, CA resident Morgan Mattie Spires's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Morgan Mattie Spires — California
Rosalyn Borabien Spirko, Tracy CA
Address: 23 E 6th St Tracy, CA 95376-4107
Brief Overview of Bankruptcy Case 15-28560: "The case of Rosalyn Borabien Spirko in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 11.03.2015 and discharged early Feb 1, 2016, focusing on asset liquidation to repay creditors."
Rosalyn Borabien Spirko — California
David Splan, Tracy CA
Address: 240 Tassajera Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 09-940127: "In Tracy, CA, David Splan filed for Chapter 7 bankruptcy in 12.08.2009. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2010."
David Splan — California
Anthony Chad Spradlin, Tracy CA
Address: 349 Acacia St Apt 3 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-30121: "The case of Anthony Chad Spradlin in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 07/08/2011 and discharged early 2011-10-19, focusing on asset liquidation to repay creditors."
Anthony Chad Spradlin — California
Clair Richard Anthony St, Tracy CA
Address: 417 Acacia St Apt 3 Tracy, CA 95376
Concise Description of Bankruptcy Case 13-325237: "The bankruptcy record of Clair Richard Anthony St from Tracy, CA, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Clair Richard Anthony St — California
William John Stacy, Tracy CA
Address: 30000 Kasson Rd Spc 90 Tracy, CA 95304-9527
Concise Description of Bankruptcy Case 09-517497: "William John Stacy's Tracy, CA bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 08.14.2013."
William John Stacy — California
Rebecca Dawn Stalie, Tracy CA
Address: 1940 Thomas Dehaven Ct Tracy, CA 95376
Bankruptcy Case 12-28537 Overview: "In a Chapter 7 bankruptcy case, Rebecca Dawn Stalie from Tracy, CA, saw her proceedings start in 2012-05-01 and complete by 08.21.2012, involving asset liquidation."
Rebecca Dawn Stalie — California
Tammra Stansbury, Tracy CA
Address: 291 W Deerwood Ln Tracy, CA 95376
Bankruptcy Case 10-40943 Overview: "The case of Tammra Stansbury in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in January 29, 2010 and discharged early 05/09/2010, focusing on asset liquidation to repay creditors."
Tammra Stansbury — California
Janis Owens Starkey, Tracy CA
Address: 2716 Daisy Ln Tracy, CA 95377-6693
Bankruptcy Case 14-21874 Summary: "Janis Owens Starkey's Chapter 7 bankruptcy, filed in Tracy, CA in February 2014, led to asset liquidation, with the case closing in 2014-05-27."
Janis Owens Starkey — California
Raymond D Starkey, Tracy CA
Address: 509 New Haven Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-34818: "In a Chapter 7 bankruptcy case, Raymond D Starkey from Tracy, CA, saw their proceedings start in 2011-06-14 and complete by October 4, 2011, involving asset liquidation."
Raymond D Starkey — California
Christian Starr, Tracy CA
Address: 4311 Mulberry Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 13-30226: "Christian Starr's bankruptcy, initiated in August 1, 2013 and concluded by November 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Starr — California
Robert Stayton, Tracy CA
Address: 27611 S Fagin Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-46387: "Tracy, CA resident Robert Stayton's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2011."
Robert Stayton — California
Irene Peralta Steakin, Tracy CA
Address: 4161 Glenhaven Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-20524: "In a Chapter 7 bankruptcy case, Irene Peralta Steakin from Tracy, CA, saw her proceedings start in Jan 11, 2012 and complete by 04.16.2012, involving asset liquidation."
Irene Peralta Steakin — California
Cheri Smith Stearns, Tracy CA
Address: 2915 Fairfield Dr Tracy, CA 95376-1890
Snapshot of U.S. Bankruptcy Proceeding Case 14-21928: "The case of Cheri Smith Stearns in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 02/27/2014 and discharged early 05/28/2014, focusing on asset liquidation to repay creditors."
Cheri Smith Stearns — California
Glenn Donald Steele, Tracy CA
Address: 2850 W Byron Rd Apt 4 Tracy, CA 95377-8776
Brief Overview of Bankruptcy Case 14-32539: "The bankruptcy filing by Glenn Donald Steele, undertaken in Dec 31, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Glenn Donald Steele — California
Denise Renee Steffens, Tracy CA
Address: 388 Cose Ln Tracy, CA 95377-7060
Snapshot of U.S. Bankruptcy Proceeding Case 16-23952: "In a Chapter 7 bankruptcy case, Denise Renee Steffens from Tracy, CA, saw her proceedings start in June 17, 2016 and complete by 09.15.2016, involving asset liquidation."
Denise Renee Steffens — California
Wilson Steinman, Tracy CA
Address: 2929 N MacArthur Dr Spc 116 Tracy, CA 95376
Bankruptcy Case 10-37973 Overview: "Wilson Steinman's bankruptcy, initiated in 2010-07-09 and concluded by 2010-10-29 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Steinman — California
Terry Stelma, Tracy CA
Address: 4281 Glenhaven Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 10-398547: "In Tracy, CA, Terry Stelma filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2010."
Terry Stelma — California
Phillip Adam Stephen, Tracy CA
Address: 268 S Yucatan Pl Tracy, CA 95391
Bankruptcy Case 12-25552 Overview: "The case of Phillip Adam Stephen in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 03.21.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Phillip Adam Stephen — California
James Wester Stephens, Tracy CA
Address: 1305 Pickford Ct Tracy, CA 95376-8610
Bankruptcy Case 14-28287 Summary: "In Tracy, CA, James Wester Stephens filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2014."
James Wester Stephens — California
Buckley Denise Sterling, Tracy CA
Address: 498 Faulkner Ct Tracy, CA 95391
Bankruptcy Case 10-41896 Overview: "In Tracy, CA, Buckley Denise Sterling filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
Buckley Denise Sterling — California
Traci Clarice Stewart, Tracy CA
Address: 1955 Bankston Dr Tracy, CA 95304-5923
Snapshot of U.S. Bankruptcy Proceeding Case 15-22420: "Tracy, CA resident Traci Clarice Stewart's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Traci Clarice Stewart — California
Pyron Lacour Stewart, Tracy CA
Address: 181 Kelley Mist Ln Tracy, CA 95377
Bankruptcy Case 13-31438 Summary: "The bankruptcy filing by Pyron Lacour Stewart, undertaken in Aug 30, 2013 in Tracy, CA under Chapter 7, concluded with discharge in Dec 8, 2013 after liquidating assets."
Pyron Lacour Stewart — California
Linda Marie Stiles, Tracy CA
Address: 155 E Mount Diablo Ave Tracy, CA 95376-4628
Concise Description of Bankruptcy Case 08-421257: "Chapter 13 bankruptcy for Linda Marie Stiles in Tracy, CA began in April 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/25/2013."
Linda Marie Stiles — California
Jeffrey Stimson, Tracy CA
Address: 1117 Atherton Dr Tracy, CA 95304
Bankruptcy Case 10-35953 Summary: "Jeffrey Stimson's bankruptcy, initiated in 2010-06-18 and concluded by 2010-10-08 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stimson — California
Laura E Stimson, Tracy CA
Address: 12456 S. Cabe Road Tracy, CA 95304
Bankruptcy Case 14-28546 Summary: "The case of Laura E Stimson in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in August 22, 2014 and discharged early 11/20/2014, focusing on asset liquidation to repay creditors."
Laura E Stimson — California
Harold Sigurd Stobel, Tracy CA
Address: 15800 Altamont Pass Rd Tracy, CA 95391
Bankruptcy Case 11-29391 Overview: "The bankruptcy filing by Harold Sigurd Stobel, undertaken in 2011-04-15 in Tracy, CA under Chapter 7, concluded with discharge in 08/05/2011 after liquidating assets."
Harold Sigurd Stobel — California
Claire Stoker, Tracy CA
Address: 1115 Poppy Hills Ct Tracy, CA 95377
Bankruptcy Case 12-32322 Overview: "Claire Stoker's bankruptcy, initiated in Jun 29, 2012 and concluded by October 19, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Stoker — California
Marc Gavin Stokes, Tracy CA
Address: 800 W Grant Line Rd Apt 52 Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-36179: "Tracy, CA resident Marc Gavin Stokes's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Marc Gavin Stokes — California
Suzanne Antoinette Stradley, Tracy CA
Address: 134 E 22nd St Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-24649: "Suzanne Antoinette Stradley's bankruptcy, initiated in 02/24/2011 and concluded by 05/31/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Antoinette Stradley — California
Renee Tina Strange, Tracy CA
Address: 2206 Sudbury Ct Tracy, CA 95376-2464
Concise Description of Bankruptcy Case 14-285687: "In Tracy, CA, Renee Tina Strange filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Renee Tina Strange — California
Allen Mack Strange, Tracy CA
Address: 2206 Sudbury Ct Tracy, CA 95376-2464
Bankruptcy Case 14-28568 Summary: "The case of Allen Mack Strange in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08/22/2014 and discharged early 11/20/2014, focusing on asset liquidation to repay creditors."
Allen Mack Strange — California
Curtis Straub, Tracy CA
Address: 793 S Tracy Blvd # 132 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-48250: "Curtis Straub's Chapter 7 bankruptcy, filed in Tracy, CA in 10/25/2010, led to asset liquidation, with the case closing in February 2011."
Curtis Straub — California
Maria Streu, Tracy CA
Address: 82 Elizabeth Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-34861: "Tracy, CA resident Maria Streu's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Maria Streu — California
John Strmiska, Tracy CA
Address: 2107 Isabel Virginia Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-47779: "John Strmiska's bankruptcy, initiated in December 2009 and concluded by 03/28/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Strmiska — California
Ronald Strohl, Tracy CA
Address: 1940 Mello Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 10-497147: "Ronald Strohl's bankruptcy, initiated in 11.10.2010 and concluded by March 2, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Strohl — California
Nuuausala Suani, Tracy CA
Address: 1584 Laurelbrook Dr Tracy, CA 95377
Bankruptcy Case 10-41432 Summary: "In a Chapter 7 bankruptcy case, Nuuausala Suani from Tracy, CA, saw their proceedings start in 2010-08-12 and complete by 12/02/2010, involving asset liquidation."
Nuuausala Suani — California
Gustavo Suarez, Tracy CA
Address: 227 Sami Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 10-222887: "In a Chapter 7 bankruptcy case, Gustavo Suarez from Tracy, CA, saw his proceedings start in 01.29.2010 and complete by 05.09.2010, involving asset liquidation."
Gustavo Suarez — California
Martinez Francisco Suarez, Tracy CA
Address: 1356 Peppertree Way Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-37086: "Tracy, CA resident Martinez Francisco Suarez's July 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Martinez Francisco Suarez — California
David Raymond Sudduth, Tracy CA
Address: 2550 Colony Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 13-313137: "David Raymond Sudduth's bankruptcy, initiated in August 2013 and concluded by 2013-12-06 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Raymond Sudduth — California
Hapisa S Sughayar, Tracy CA
Address: 2970 Dronero Ct Tracy, CA 95376-1771
Concise Description of Bankruptcy Case 09-285547: "Hapisa S Sughayar, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 04.30.2009, culminating in its successful completion by Nov 17, 2014."
Hapisa S Sughayar — California
Jovert B Sumagang, Tracy CA
Address: 1245 Palomar Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 12-281077: "In a Chapter 7 bankruptcy case, Jovert B Sumagang from Tracy, CA, saw their proceedings start in 2012-04-26 and complete by August 2012, involving asset liquidation."
Jovert B Sumagang — California
David Wayne Summers, Tracy CA
Address: 14820 W Middle Rd Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 11-26561: "Tracy, CA resident David Wayne Summers's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
David Wayne Summers — California
Xiao Lin Sun, Tracy CA
Address: 416 Sullivan Ct Tracy, CA 95391
Concise Description of Bankruptcy Case 09-716637: "The case of Xiao Lin Sun in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 4, 2009 and discharged early 2010-03-14, focusing on asset liquidation to repay creditors."
Xiao Lin Sun — California
Sushil Sundar, Tracy CA
Address: PO Box 503 Tracy, CA 95378
Brief Overview of Bankruptcy Case 10-28313: "The case of Sushil Sundar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 2010-07-09, focusing on asset liquidation to repay creditors."
Sushil Sundar — California
Paul Sundberg, Tracy CA
Address: 1852 W 11th St # 527 Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-45569: "In Tracy, CA, Paul Sundberg filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Paul Sundberg — California
Joaquin L Suniga, Tracy CA
Address: 4349 Dalehurst Ln Tracy, CA 95377-8276
Bankruptcy Case 15-21094 Overview: "In Tracy, CA, Joaquin L Suniga filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Joaquin L Suniga — California
Eduardo Suntay, Tracy CA
Address: 1258 Sausalito Way Tracy, CA 95377
Concise Description of Bankruptcy Case 10-319527: "The bankruptcy filing by Eduardo Suntay, undertaken in 2010-05-06 in Tracy, CA under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Eduardo Suntay — California
Explore Free Bankruptcy Records by State