Website Logo

Tracy, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tracy.

Last updated on: April 10, 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

Susan Sutherland, Tracy CA

Address: 3533 Eagle Rock Loop Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-33088: "Susan Sutherland's Chapter 7 bankruptcy, filed in Tracy, CA in 05/19/2010, led to asset liquidation, with the case closing in August 27, 2010."
Susan Sutherland — California

Daniel Aaron Sutliff, Tracy CA

Address: 1951 W Middlefield Dr Apt 222 Tracy, CA 95377
Bankruptcy Case 11-28585 Summary: "Tracy, CA resident Daniel Aaron Sutliff's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2011."
Daniel Aaron Sutliff — California

Mark Swagerty, Tracy CA

Address: PO Box 600 Tracy, CA 95378-0600
Brief Overview of Bankruptcy Case 14-26937: "The bankruptcy record of Mark Swagerty from Tracy, CA, shows a Chapter 7 case filed in Jul 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-30."
Mark Swagerty — California

Jae Jerome Sweet, Tracy CA

Address: 2415 Verona Ct Tracy, CA 95377-6626
Bankruptcy Case 12-80273 Summary: "In his Chapter 13 bankruptcy case filed in 2012-03-12, Tracy, CA's Jae Jerome Sweet agreed to a debt repayment plan, which was successfully completed by 11/02/2015."
Jae Jerome Sweet — California

Kimberly Denise Sweet, Tracy CA

Address: 2415 Verona Ct Tracy, CA 95377-6626
Brief Overview of Bankruptcy Case 12-80273: "Kimberly Denise Sweet, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 03/12/2012, culminating in its successful completion by November 2015."
Kimberly Denise Sweet — California

Shannon Denise Swift, Tracy CA

Address: 2929 N Macarthur Dr Spc 53 Tracy, CA 95376-2018
Snapshot of U.S. Bankruptcy Proceeding Case 14-20178: "In a Chapter 7 bankruptcy case, Shannon Denise Swift from Tracy, CA, saw her proceedings start in January 2014 and complete by 04/08/2014, involving asset liquidation."
Shannon Denise Swift — California

Truman Swiney, Tracy CA

Address: 477 W Kavanagh Ave Tracy, CA 95376
Bankruptcy Case 13-29826 Summary: "Tracy, CA resident Truman Swiney's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2013."
Truman Swiney — California

Alaine Taa, Tracy CA

Address: 2412 Cabana Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 09-476897: "Alaine Taa's bankruptcy, initiated in 2009-12-18 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."
Alaine Taa — California

Bermie A Taa, Tracy CA

Address: 1431 Velasquez Ln Tracy, CA 95377
Bankruptcy Case 09-41519 Overview: "The case of Bermie A Taa in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-03 and discharged early 2010-01-11, focusing on asset liquidation to repay creditors."
Bermie A Taa — California

Rosendo Arellano Tabasa, Tracy CA

Address: 747 Harold Smith Dr Tracy, CA 95304
Concise Description of Bankruptcy Case 11-388317: "In Tracy, CA, Rosendo Arellano Tabasa filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Rosendo Arellano Tabasa — California

Isabelo Ventura Tabora, Tracy CA

Address: 4653 Morning Brook Ln Tracy, CA 95377-8715
Bankruptcy Case 14-22124 Summary: "The bankruptcy record of Isabelo Ventura Tabora from Tracy, CA, shows a Chapter 7 case filed in 03.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2014."
Isabelo Ventura Tabora — California

Melita Acosta Tabora, Tracy CA

Address: 4653 Morning Brook Ln Tracy, CA 95377-8715
Snapshot of U.S. Bankruptcy Proceeding Case 14-30876: "The bankruptcy filing by Melita Acosta Tabora, undertaken in 11.02.2014 in Tracy, CA under Chapter 7, concluded with discharge in 2015-01-31 after liquidating assets."
Melita Acosta Tabora — California

Cesar I Tafoya, Tracy CA

Address: 377 W Mount Diablo Ave Apt 2 Tracy, CA 95376-1416
Concise Description of Bankruptcy Case 15-237707: "The bankruptcy filing by Cesar I Tafoya, undertaken in 05/08/2015 in Tracy, CA under Chapter 7, concluded with discharge in 08/06/2015 after liquidating assets."
Cesar I Tafoya — California

Roberto Tagal, Tracy CA

Address: 1810 Mesquite Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-46709: "In a Chapter 7 bankruptcy case, Roberto Tagal from Tracy, CA, saw their proceedings start in 12.07.2009 and complete by March 17, 2010, involving asset liquidation."
Roberto Tagal — California

Gilberto Taguja, Tracy CA

Address: 2327 Holly Dr Apt D Tracy, CA 95376-2641
Snapshot of U.S. Bankruptcy Proceeding Case 14-30562: "The bankruptcy filing by Gilberto Taguja, undertaken in October 25, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 01.23.2015 after liquidating assets."
Gilberto Taguja — California

Saeed Taheri, Tracy CA

Address: 1550 Henderson Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-41421: "In Tracy, CA, Saeed Taheri filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Saeed Taheri — California

Keren Taing, Tracy CA

Address: 1070 Saffron Dr Tracy, CA 95377
Bankruptcy Case 10-28085 Summary: "Keren Taing's bankruptcy, initiated in Mar 30, 2010 and concluded by July 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keren Taing — California

Yoshimi Yano Takahashi, Tracy CA

Address: 2570 Tolbert Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-41478: "Tracy, CA resident Yoshimi Yano Takahashi's 2011-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2011."
Yoshimi Yano Takahashi — California

Gurbaksh S Takhar, Tracy CA

Address: 8538 Waterwell Way Tracy, CA 95304
Concise Description of Bankruptcy Case 11-483237: "The bankruptcy record of Gurbaksh S Takhar from Tracy, CA, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Gurbaksh S Takhar — California

John Walter Talley, Tracy CA

Address: 753 Longfellow St Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-32447: "The bankruptcy record of John Walter Talley from Tracy, CA, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
John Walter Talley — California

Alice Fay Tankersley, Tracy CA

Address: 245 Hawthorne Dr Tracy, CA 95376-1869
Bankruptcy Case 15-24700 Overview: "Tracy, CA resident Alice Fay Tankersley's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2015."
Alice Fay Tankersley — California

James Oliver Tankersley, Tracy CA

Address: 245 Hawthorne Dr Tracy, CA 95376-1869
Bankruptcy Case 15-24700 Overview: "The case of James Oliver Tankersley in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-10 and discharged early 09/08/2015, focusing on asset liquidation to repay creditors."
James Oliver Tankersley — California

Sami Tannous, Tracy CA

Address: 1999 Thomas Dehaven Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-45620: "The bankruptcy record of Sami Tannous from Tracy, CA, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2010."
Sami Tannous — California

Isaako P Tanupo, Tracy CA

Address: 12060 Midway Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-39032: "In Tracy, CA, Isaako P Tanupo filed for Chapter 7 bankruptcy in August 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-23."
Isaako P Tanupo — California

Bradley Steven Tarnowski, Tracy CA

Address: 1880 Lone Fox Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 11-471127: "The bankruptcy filing by Bradley Steven Tarnowski, undertaken in 11/17/2011 in Tracy, CA under Chapter 7, concluded with discharge in 03.08.2012 after liquidating assets."
Bradley Steven Tarnowski — California

Cynthia Taub, Tracy CA

Address: 1920 S Willow Creek Dr Tracy, CA 95376
Bankruptcy Case 10-52890 Summary: "In a Chapter 7 bankruptcy case, Cynthia Taub from Tracy, CA, saw her proceedings start in 2010-12-16 and complete by 04/07/2011, involving asset liquidation."
Cynthia Taub — California

Guadalupe Tavarez, Tracy CA

Address: 1920 Wall St Tracy, CA 95376
Bankruptcy Case 10-31346 Overview: "Guadalupe Tavarez's bankruptcy, initiated in April 2010 and concluded by 08.08.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Tavarez — California

Rodel P Tavu, Tracy CA

Address: 231 W Carlton Way Tracy, CA 95376
Bankruptcy Case 09-41706 Overview: "In a Chapter 7 bankruptcy case, Rodel P Tavu from Tracy, CA, saw their proceedings start in 2009-10-06 and complete by Jan 14, 2010, involving asset liquidation."
Rodel P Tavu — California

Teresita Cruz Tayao, Tracy CA

Address: 1925 Plum Ln Tracy, CA 95376
Bankruptcy Case 13-26995 Summary: "In a Chapter 7 bankruptcy case, Teresita Cruz Tayao from Tracy, CA, saw her proceedings start in May 22, 2013 and complete by August 26, 2013, involving asset liquidation."
Teresita Cruz Tayao — California

David Wesley Taylor, Tracy CA

Address: 221 Ranchero Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-37407: "Tracy, CA resident David Wesley Taylor's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
David Wesley Taylor — California

Kathryn Taylor, Tracy CA

Address: PO Box 1315 Tracy, CA 95378-1315
Bankruptcy Case 15-22404 Overview: "In Tracy, CA, Kathryn Taylor filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kathryn Taylor — California

Joey Taylor, Tracy CA

Address: 1235 Eagle St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-27872: "The case of Joey Taylor in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 29, 2010 and discharged early 07/07/2010, focusing on asset liquidation to repay creditors."
Joey Taylor — California

Alicia Taylor, Tracy CA

Address: 950 W Grant Line Rd Apt 64 Tracy, CA 95376
Bankruptcy Case 10-52161 Overview: "The bankruptcy record of Alicia Taylor from Tracy, CA, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Alicia Taylor — California

Robert Ray Teague, Tracy CA

Address: 22 W Eaton Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-28102: "The bankruptcy filing by Robert Ray Teague, undertaken in 03.31.2011 in Tracy, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Robert Ray Teague — California

Srey T Teang, Tracy CA

Address: 1228 Michael Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-38151: "Tracy, CA resident Srey T Teang's 07.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Srey T Teang — California

Srey Teang, Tracy CA

Address: 1476 Gentry Ln Tracy, CA 95377-7986
Bankruptcy Case 14-32435 Summary: "Srey Teang's bankruptcy, initiated in December 2014 and concluded by March 30, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Srey Teang — California

Tomas Tejeda, Tracy CA

Address: PO Box 789 Tracy, CA 95378
Concise Description of Bankruptcy Case 13-359517: "The bankruptcy filing by Tomas Tejeda, undertaken in December 20, 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2014-03-30 after liquidating assets."
Tomas Tejeda — California

Tadesse Teklemichael, Tracy CA

Address: 45 Alexandria Dr Tracy, CA 95391
Brief Overview of Bankruptcy Case 12-38768: "Tracy, CA resident Tadesse Teklemichael's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2013."
Tadesse Teklemichael — California

Richard Tep, Tracy CA

Address: 1111 W Lowell Ave Tracy, CA 95376-2905
Bankruptcy Case 10-46428 Overview: "Chapter 13 bankruptcy for Richard Tep in Tracy, CA began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 01.12.2016."
Richard Tep — California

Jorge Teran, Tracy CA

Address: 11621 Mountain View Rd Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-25974: "The bankruptcy filing by Jorge Teran, undertaken in 04.30.2013 in Tracy, CA under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Jorge Teran — California

Nathaniel Terry, Tracy CA

Address: 2260 Foothill Ranch Dr Tracy, CA 95377
Bankruptcy Case 13-29919 Summary: "The case of Nathaniel Terry in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-29 and discharged early November 6, 2013, focusing on asset liquidation to repay creditors."
Nathaniel Terry — California

Iii Isaac Woodrow Terry, Tracy CA

Address: 2710 Garazi Ct Tracy, CA 95304
Concise Description of Bankruptcy Case 13-282817: "Iii Isaac Woodrow Terry's bankruptcy, initiated in 2013-06-19 and concluded by 09/27/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Isaac Woodrow Terry — California

Deborah Teruel, Tracy CA

Address: 214 Coronado Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-22795: "The bankruptcy record of Deborah Teruel from Tracy, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2010."
Deborah Teruel — California

Sr James Lee Tevis, Tracy CA

Address: 2200 Lotus Way Tracy, CA 95376
Concise Description of Bankruptcy Case 11-308667: "In a Chapter 7 bankruptcy case, Sr James Lee Tevis from Tracy, CA, saw their proceedings start in 2011-04-30 and complete by 08.20.2011, involving asset liquidation."
Sr James Lee Tevis — California

Cong V Thien, Tracy CA

Address: 27 Primrose Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 12-269967: "The bankruptcy record of Cong V Thien from Tracy, CA, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2012."
Cong V Thien — California

Felicia Thomas, Tracy CA

Address: 2140 David Ernest Ct Tracy, CA 95377-2262
Concise Description of Bankruptcy Case 2014-246187: "The bankruptcy record of Felicia Thomas from Tracy, CA, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-30."
Felicia Thomas — California

Okolo M Thomas, Tracy CA

Address: 4375 Tropaz Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-39581: "Okolo M Thomas's Chapter 7 bankruptcy, filed in Tracy, CA in November 2012, led to asset liquidation, with the case closing in 2013-02-14."
Okolo M Thomas — California

Joel Collins Thomas, Tracy CA

Address: 1978 Grove Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-41186: "Joel Collins Thomas's Chapter 7 bankruptcy, filed in Tracy, CA in Sep 30, 2009, led to asset liquidation, with the case closing in January 2010."
Joel Collins Thomas — California

Marcus Thompson, Tracy CA

Address: 710 Alden Glen Dr Tracy, CA 95376-5343
Concise Description of Bankruptcy Case 16-238847: "The bankruptcy filing by Marcus Thompson, undertaken in June 15, 2016 in Tracy, CA under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets."
Marcus Thompson — California

Latresa Thompson, Tracy CA

Address: 710 Alden Glen Dr Tracy, CA 95376-5343
Snapshot of U.S. Bankruptcy Proceeding Case 16-23884: "The bankruptcy filing by Latresa Thompson, undertaken in 2016-06-15 in Tracy, CA under Chapter 7, concluded with discharge in 09/13/2016 after liquidating assets."
Latresa Thompson — California

James Thompson, Tracy CA

Address: 230 W Highland Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 10-485137: "In a Chapter 7 bankruptcy case, James Thompson from Tracy, CA, saw their proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
James Thompson — California

Anthony D Thompson, Tracy CA

Address: 4445 Oakridge Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-36403: "The bankruptcy filing by Anthony D Thompson, undertaken in June 2011 in Tracy, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Anthony D Thompson — California

Duane Joseph Thompson, Tracy CA

Address: 2181 N Tracy Blvd # 216 Tracy, CA 95376-2424
Brief Overview of Bankruptcy Case 2014-23784: "The case of Duane Joseph Thompson in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-04-12 and discharged early July 11, 2014, focusing on asset liquidation to repay creditors."
Duane Joseph Thompson — California

Carolyn Marie Thompson, Tracy CA

Address: 3048 Hull Ct Tracy, CA 95377
Bankruptcy Case 11-24102 Overview: "Carolyn Marie Thompson's Chapter 7 bankruptcy, filed in Tracy, CA in February 2011, led to asset liquidation, with the case closing in May 2011."
Carolyn Marie Thompson — California

Elizabeth Ann Thomsen, Tracy CA

Address: 701 Blewett Rd Tracy, CA 95304
Bankruptcy Case 12-24534 Summary: "In Tracy, CA, Elizabeth Ann Thomsen filed for Chapter 7 bankruptcy in 03.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2012."
Elizabeth Ann Thomsen — California

Ernest David Thorsteinson, Tracy CA

Address: 1451 Jones Ln Tracy, CA 95377
Bankruptcy Case 11-36803 Summary: "In Tracy, CA, Ernest David Thorsteinson filed for Chapter 7 bankruptcy in 07.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Ernest David Thorsteinson — California

Bob Thouraphanh, Tracy CA

Address: 142 Lauriana Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 11-261337: "The bankruptcy record of Bob Thouraphanh from Tracy, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2011."
Bob Thouraphanh — California

Shirley M Thurman, Tracy CA

Address: 4192 Memoir Ave Tracy, CA 95377-8730
Bankruptcy Case 10-20012 Summary: "Filing for Chapter 13 bankruptcy in January 2010, Shirley M Thurman from Tracy, CA, structured a repayment plan, achieving discharge in 09.09.2013."
Shirley M Thurman — California

Roy Carl Thurmond, Tracy CA

Address: 1445 Busca Dr Tracy, CA 95376
Bankruptcy Case 09-42599 Overview: "The bankruptcy filing by Roy Carl Thurmond, undertaken in 2009-10-19 in Tracy, CA under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Roy Carl Thurmond — California

Aubrey Deanne Tibayan, Tracy CA

Address: 865 Sunnyside Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-27225: "Aubrey Deanne Tibayan's bankruptcy, initiated in 05.28.2013 and concluded by 09.05.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey Deanne Tibayan — California

Tirso M Timoteo, Tracy CA

Address: 1990 Knollcrest Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-34133: "Tirso M Timoteo's bankruptcy, initiated in 07/31/2012 and concluded by Oct 29, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tirso M Timoteo — California

Jr Carlos Tiongson, Tracy CA

Address: 604 W Sombra Way Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-23352: "In a Chapter 7 bankruptcy case, Jr Carlos Tiongson from Tracy, CA, saw their proceedings start in 02/12/2010 and complete by 05/23/2010, involving asset liquidation."
Jr Carlos Tiongson — California

Robert Al Tirado, Tracy CA

Address: 442 Montclair Ln Tracy, CA 95376
Bankruptcy Case 11-48692 Summary: "In Tracy, CA, Robert Al Tirado filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2012."
Robert Al Tirado — California

Jiosefa K Tivao, Tracy CA

Address: 1845 Birchwood Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-42191: "Jiosefa K Tivao's Chapter 7 bankruptcy, filed in Tracy, CA in 10.13.2009, led to asset liquidation, with the case closing in 01/21/2010."
Jiosefa K Tivao — California

Bruce H To, Tracy CA

Address: 1333 Chaplin Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-26829: "In a Chapter 7 bankruptcy case, Bruce H To from Tracy, CA, saw his proceedings start in April 7, 2012 and complete by July 2012, involving asset liquidation."
Bruce H To — California

Debra Ann Todd, Tracy CA

Address: 30000 Kasson Rd Spc 388 Tracy, CA 95304
Concise Description of Bankruptcy Case 12-389027: "In a Chapter 7 bankruptcy case, Debra Ann Todd from Tracy, CA, saw her proceedings start in October 2012 and complete by Feb 2, 2013, involving asset liquidation."
Debra Ann Todd — California

Jacob Burton Toland, Tracy CA

Address: 1148 Rusher St Tracy, CA 95376-2332
Concise Description of Bankruptcy Case 2014-236747: "In Tracy, CA, Jacob Burton Toland filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Jacob Burton Toland — California

Angel Toledo, Tracy CA

Address: 430 Czerny St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-32338: "The bankruptcy record of Angel Toledo from Tracy, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2010."
Angel Toledo — California

Tia Lee Tolentino, Tracy CA

Address: 1444 Birch Dr Tracy, CA 95376-4302
Snapshot of U.S. Bankruptcy Proceeding Case 14-26824: "The case of Tia Lee Tolentino in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in June 30, 2014 and discharged early 09.30.2014, focusing on asset liquidation to repay creditors."
Tia Lee Tolentino — California

Grace Alcid Tolentino, Tracy CA

Address: 942 Longfellow St Tracy, CA 95376-8749
Snapshot of U.S. Bankruptcy Proceeding Case 14-26186: "Tracy, CA resident Grace Alcid Tolentino's June 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2014."
Grace Alcid Tolentino — California

Jose Orlanda Tolentino, Tracy CA

Address: 84 Sean Ave Tracy, CA 95391
Bankruptcy Case 11-27925 Summary: "Jose Orlanda Tolentino's bankruptcy, initiated in Mar 31, 2011 and concluded by 07/21/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Orlanda Tolentino — California

James Tompkins, Tracy CA

Address: 1260 Hepburn St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-404497: "In a Chapter 7 bankruptcy case, James Tompkins from Tracy, CA, saw their proceedings start in 01.15.2010 and complete by 2010-04-25, involving asset liquidation."
James Tompkins — California

Richard D Tongson, Tracy CA

Address: 49 Winter Ln Tracy, CA 95391
Brief Overview of Bankruptcy Case 13-26033: "The bankruptcy record of Richard D Tongson from Tracy, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Richard D Tongson — California

Christopher Tonkin, Tracy CA

Address: 475 Peerless Way Apt 8 Tracy, CA 95376
Bankruptcy Case 10-32960 Summary: "Christopher Tonkin's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-05-17, led to asset liquidation, with the case closing in Aug 25, 2010."
Christopher Tonkin — California

Coleen Toon, Tracy CA

Address: 812 W Clover Rd Spc 30 Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-24987: "Coleen Toon's bankruptcy, initiated in March 1, 2010 and concluded by 06.09.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen Toon — California

Gurinderjit Toor, Tracy CA

Address: 2208 Babcock Ln Tracy, CA 95377
Bankruptcy Case 09-93550 Summary: "In Tracy, CA, Gurinderjit Toor filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2010."
Gurinderjit Toor — California

Diaz Terry Topete, Tracy CA

Address: 1038 Sausalito Way Tracy, CA 95377
Concise Description of Bankruptcy Case 09-430437: "In a Chapter 7 bankruptcy case, Diaz Terry Topete from Tracy, CA, saw their proceedings start in October 23, 2009 and complete by January 2010, involving asset liquidation."
Diaz Terry Topete — California

Leticia Topete, Tracy CA

Address: 27 S Aldea St Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 12-20010: "Leticia Topete's bankruptcy, initiated in 2012-01-02 and concluded by Apr 23, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Topete — California

Chhavy Tor, Tracy CA

Address: 1011 Kennedy Pl Tracy, CA 95377
Bankruptcy Case 09-46171 Summary: "The case of Chhavy Tor in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-30 and discharged early 03/10/2010, focusing on asset liquidation to repay creditors."
Chhavy Tor — California

Loretta Torres, Tracy CA

Address: 315 Fox Meadow Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-31281: "The case of Loretta Torres in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 04.29.2010 and discharged early 08.07.2010, focusing on asset liquidation to repay creditors."
Loretta Torres — California

Dora Torres, Tracy CA

Address: 1450 Jones Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-373317: "Dora Torres's bankruptcy, initiated in 07/14/2011 and concluded by Nov 3, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Torres — California

Harold Torres, Tracy CA

Address: 1961 Blossomwood Ln Tracy, CA 95376-9008
Brief Overview of Bankruptcy Case 16-23318: "Tracy, CA resident Harold Torres's 05.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2016."
Harold Torres — California

Solangel Torres, Tracy CA

Address: 1961 Blossomwood Ln Tracy, CA 95376-9008
Concise Description of Bankruptcy Case 16-233187: "The case of Solangel Torres in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-23 and discharged early 2016-08-21, focusing on asset liquidation to repay creditors."
Solangel Torres — California

Lucia Berber Torres, Tracy CA

Address: 780 Teton Ln Tracy, CA 95376-7201
Bankruptcy Case 15-27897 Summary: "Lucia Berber Torres's Chapter 7 bankruptcy, filed in Tracy, CA in Oct 8, 2015, led to asset liquidation, with the case closing in 01/06/2016."
Lucia Berber Torres — California

Alfredo H Torres, Tracy CA

Address: 780 Teton Ln Tracy, CA 95376-7201
Concise Description of Bankruptcy Case 15-278977: "In a Chapter 7 bankruptcy case, Alfredo H Torres from Tracy, CA, saw his proceedings start in October 2015 and complete by 01/06/2016, involving asset liquidation."
Alfredo H Torres — California

David D Torres, Tracy CA

Address: 290 E Heritage Dr Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 11-23317: "The bankruptcy record of David D Torres from Tracy, CA, shows a Chapter 7 case filed in 02.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
David D Torres — California

Heidy Torres, Tracy CA

Address: 48 W Brilloso Ln Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 09-46702: "The case of Heidy Torres in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 12.07.2009 and discharged early 2010-03-17, focusing on asset liquidation to repay creditors."
Heidy Torres — California

Horfil Torres, Tracy CA

Address: 1040 Havenbrook Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-45872: "Tracy, CA resident Horfil Torres's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-05."
Horfil Torres — California

Thomas Torres, Tracy CA

Address: 713 Longfellow St Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-37646: "The case of Thomas Torres in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 07/19/2011 and discharged early Nov 8, 2011, focusing on asset liquidation to repay creditors."
Thomas Torres — California

Julio Cesar Tovar, Tracy CA

Address: 201 E Grant Line Rd Apt 7 Tracy, CA 95376
Bankruptcy Case 11-31721 Overview: "The case of Julio Cesar Tovar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 11, 2011 and discharged early 2011-08-31, focusing on asset liquidation to repay creditors."
Julio Cesar Tovar — California

Jeremy Towne, Tracy CA

Address: 707 S Tradition St Tracy, CA 95391
Concise Description of Bankruptcy Case 10-410247: "The case of Jeremy Towne in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08.09.2010 and discharged early 2010-11-29, focusing on asset liquidation to repay creditors."
Jeremy Towne — California

Phung Tran, Tracy CA

Address: 153 S Sonrisa St Tracy, CA 95391
Concise Description of Bankruptcy Case 10-314117: "In Tracy, CA, Phung Tran filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Phung Tran — California

Thomas T Tran, Tracy CA

Address: 659 W Corazon Way Tracy, CA 95391
Concise Description of Bankruptcy Case 12-320787: "In a Chapter 7 bankruptcy case, Thomas T Tran from Tracy, CA, saw their proceedings start in 06.28.2012 and complete by 10.18.2012, involving asset liquidation."
Thomas T Tran — California

Tri Bao Tran, Tracy CA

Address: PO Box 946 Tracy, CA 95378
Concise Description of Bankruptcy Case 11-387677: "In a Chapter 7 bankruptcy case, Tri Bao Tran from Tracy, CA, saw her proceedings start in July 30, 2011 and complete by Nov 19, 2011, involving asset liquidation."
Tri Bao Tran — California

Johnny Tran, Tracy CA

Address: 2923 Safford Ave Tracy, CA 95377
Bankruptcy Case 6:10-bk-30969-CB Summary: "In a Chapter 7 bankruptcy case, Johnny Tran from Tracy, CA, saw their proceedings start in 07/06/2010 and complete by October 26, 2010, involving asset liquidation."
Johnny Tran — California

Trisha Tran, Tracy CA

Address: 1819 Lotus Way Tracy, CA 95376
Bankruptcy Case 11-28632 Overview: "In a Chapter 7 bankruptcy case, Trisha Tran from Tracy, CA, saw her proceedings start in 2011-04-06 and complete by 2011-07-27, involving asset liquidation."
Trisha Tran — California

Cong M Tran, Tracy CA

Address: 1401 Schleiger Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-33420: "The bankruptcy record of Cong M Tran from Tracy, CA, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2014."
Cong M Tran — California

Cathie Lawana Travis, Tracy CA

Address: 410 Glenbriar Cir Tracy, CA 95377-7053
Bankruptcy Case 14-31364 Overview: "Cathie Lawana Travis's bankruptcy, initiated in November 2014 and concluded by 02/17/2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathie Lawana Travis — California

Ellis Daniel Travis, Tracy CA

Address: 410 Glenbriar Cir Tracy, CA 95377-7053
Concise Description of Bankruptcy Case 14-313647: "Ellis Daniel Travis's bankruptcy, initiated in 11.19.2014 and concluded by February 17, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellis Daniel Travis — California

Antoinetta Marie Treiss, Tracy CA

Address: 2797 Daisy Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-28185: "In Tracy, CA, Antoinetta Marie Treiss filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2012."
Antoinetta Marie Treiss — California

Explore Free Bankruptcy Records by State