Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
April 10, 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
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