Website Logo

Tracy, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tracy.

Last updated on: April 05, 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

James Lamont Wren, Tracy CA

Address: 423 Summer Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 12-228297: "In a Chapter 7 bankruptcy case, James Lamont Wren from Tracy, CA, saw his proceedings start in February 14, 2012 and complete by June 5, 2012, involving asset liquidation."
James Lamont Wren — California

Gregory Allan Wright, Tracy CA

Address: 2915 Raindrop Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-21183: "The bankruptcy record of Gregory Allan Wright from Tracy, CA, shows a Chapter 7 case filed in January 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Gregory Allan Wright — California

Timothy Wrinkle, Tracy CA

Address: 1191 Saratoga Ct Tracy, CA 95376
Bankruptcy Case 09-48293 Summary: "The bankruptcy filing by Timothy Wrinkle, undertaken in 2009-12-28 in Tracy, CA under Chapter 7, concluded with discharge in 04/07/2010 after liquidating assets."
Timothy Wrinkle — California

Kenneth Wu, Tracy CA

Address: 1855 Lourdes Ct Tracy, CA 95304
Bankruptcy Case 10-23098 Summary: "In Tracy, CA, Kenneth Wu filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2010."
Kenneth Wu — California

Jay Wyant, Tracy CA

Address: 2354 Fortuna Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 10-409427: "Jay Wyant's bankruptcy, initiated in Aug 6, 2010 and concluded by 2010-11-26 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Wyant — California

David Yamashita, Tracy CA

Address: 763 Samantha St Tracy, CA 95391-1109
Brief Overview of Bankruptcy Case 15-22658: "The case of David Yamashita in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2015 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
David Yamashita — California

Suzzette Yamashita, Tracy CA

Address: 763 Samantha St Tracy, CA 95391-1109
Snapshot of U.S. Bankruptcy Proceeding Case 15-22658: "In Tracy, CA, Suzzette Yamashita filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Suzzette Yamashita — California

Nathan James Yandris, Tracy CA

Address: 2455 Naglee Rd # 159 Tracy, CA 95304
Brief Overview of Bankruptcy Case 11-41707: "The bankruptcy filing by Nathan James Yandris, undertaken in 2011-09-07 in Tracy, CA under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Nathan James Yandris — California

Tai Sook Yang, Tracy CA

Address: 1732 Peony Dr Tracy, CA 95377-8823
Bankruptcy Case 14-28880 Overview: "The bankruptcy filing by Tai Sook Yang, undertaken in 08.31.2014 in Tracy, CA under Chapter 7, concluded with discharge in 2014-11-29 after liquidating assets."
Tai Sook Yang — California

William Yasukawa, Tracy CA

Address: 1545 Lincoln Blvd Apt 4 Tracy, CA 95376
Bankruptcy Case 10-27721 Summary: "William Yasukawa's bankruptcy, initiated in 2010-03-26 and concluded by 2010-07-04 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Yasukawa — California

Anthony Ybarra, Tracy CA

Address: 474 Faulkner Ct Tracy, CA 95391
Concise Description of Bankruptcy Case 12-288407: "The bankruptcy filing by Anthony Ybarra, undertaken in May 2012 in Tracy, CA under Chapter 7, concluded with discharge in 08/27/2012 after liquidating assets."
Anthony Ybarra — California

Michelle Yearby, Tracy CA

Address: 5643 W Canal Blvd Tracy, CA 95304
Bankruptcy Case 10-52708 Overview: "Michelle Yearby's Chapter 7 bankruptcy, filed in Tracy, CA in December 2010, led to asset liquidation, with the case closing in 04.06.2011."
Michelle Yearby — California

Sam Yearby, Tracy CA

Address: 155 W Fauna Ct Tracy, CA 95391
Bankruptcy Case 09-46033 Summary: "In Tracy, CA, Sam Yearby filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Sam Yearby — California

Naana Addo Yeboah, Tracy CA

Address: 421 Guinevere Ct Tracy, CA 95376-1431
Brief Overview of Bankruptcy Case 14-26106: "In Tracy, CA, Naana Addo Yeboah filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2014."
Naana Addo Yeboah — California

Robert Yeck, Tracy CA

Address: 1249 Linda Pl Tracy, CA 95376
Concise Description of Bankruptcy Case 13-220337: "The bankruptcy filing by Robert Yeck, undertaken in February 15, 2013 in Tracy, CA under Chapter 7, concluded with discharge in 05.26.2013 after liquidating assets."
Robert Yeck — California

Ii Gerald A Yerian, Tracy CA

Address: 2206 Lighthouse Cir Tracy, CA 95304
Bankruptcy Case 12-91181 Overview: "The bankruptcy record of Ii Gerald A Yerian from Tracy, CA, shows a Chapter 7 case filed in 04/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Ii Gerald A Yerian — California

Jorge Yniguez, Tracy CA

Address: 30 Ramona Way Tracy, CA 95376
Concise Description of Bankruptcy Case 13-279337: "The bankruptcy record of Jorge Yniguez from Tracy, CA, shows a Chapter 7 case filed in Jun 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jorge Yniguez — California

Eric Yocius, Tracy CA

Address: 1715 Tahoe Cir Tracy, CA 95376
Bankruptcy Case 10-22179 Summary: "The case of Eric Yocius in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early 2010-05-09, focusing on asset liquidation to repay creditors."
Eric Yocius — California

Kenneth Yorks, Tracy CA

Address: 1560 Meadow Lark Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-50646: "The bankruptcy record of Kenneth Yorks from Tracy, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2011."
Kenneth Yorks — California

Rodney Yost, Tracy CA

Address: 2402 Amatchi Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-39823: "In a Chapter 7 bankruptcy case, Rodney Yost from Tracy, CA, saw his proceedings start in 2010-07-27 and complete by 2010-11-16, involving asset liquidation."
Rodney Yost — California

Vanessa D Yost, Tracy CA

Address: 2402 Amatchi Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 09-40845: "In Tracy, CA, Vanessa D Yost filed for Chapter 7 bankruptcy in 09.26.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Vanessa D Yost — California

Erika Yost, Tracy CA

Address: 2669 Atherton Ct Tracy, CA 95304
Bankruptcy Case 10-52868 Summary: "In a Chapter 7 bankruptcy case, Erika Yost from Tracy, CA, saw her proceedings start in 12/16/2010 and complete by March 2011, involving asset liquidation."
Erika Yost — California

Gordon Young, Tracy CA

Address: 503 Cecelio Way Tracy, CA 95376
Bankruptcy Case 10-23095 Overview: "The case of Gordon Young in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 02.09.2010 and discharged early 2010-05-20, focusing on asset liquidation to repay creditors."
Gordon Young — California

Raymond Yu, Tracy CA

Address: 499 Terra Nova Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-47129: "In Tracy, CA, Raymond Yu filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Raymond Yu — California

Arezoo Yusufi, Tracy CA

Address: 511 W Las Brisas Dr Tracy, CA 95391-2083
Bankruptcy Case 15-23900 Summary: "Tracy, CA resident Arezoo Yusufi's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Arezoo Yusufi — California

Badr Zaid, Tracy CA

Address: 430 S C St Tracy, CA 95376
Bankruptcy Case 11-46945 Overview: "The case of Badr Zaid in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-15 and discharged early 03.06.2012, focusing on asset liquidation to repay creditors."
Badr Zaid — California

Ljubo Zaja, Tracy CA

Address: 930 Amaretto Dr Tracy, CA 95376
Bankruptcy Case 10-25230 Overview: "Tracy, CA resident Ljubo Zaja's Mar 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2010."
Ljubo Zaja — California

Carlos A Zallo, Tracy CA

Address: 2459 Chambers Ct Tracy, CA 95377
Bankruptcy Case 12-32207 Summary: "Carlos A Zallo's Chapter 7 bankruptcy, filed in Tracy, CA in 06.29.2012, led to asset liquidation, with the case closing in 10.19.2012."
Carlos A Zallo — California

Maria G Zambrano, Tracy CA

Address: 431 De Bord Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 11-271067: "Tracy, CA resident Maria G Zambrano's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2011."
Maria G Zambrano — California

Raul Zambrano, Tracy CA

Address: 2862 Campbell Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-373307: "The bankruptcy record of Raul Zambrano from Tracy, CA, shows a Chapter 7 case filed in July 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
Raul Zambrano — California

Sergio Zamora, Tracy CA

Address: 419 Toni Ln Tracy, CA 95376
Bankruptcy Case 09-47435 Summary: "Tracy, CA resident Sergio Zamora's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2010."
Sergio Zamora — California

Jr Alex Ortiz Zamora, Tracy CA

Address: 37 E 6th St Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-33299: "The bankruptcy record of Jr Alex Ortiz Zamora from Tracy, CA, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Jr Alex Ortiz Zamora — California

Ernesto Zamora, Tracy CA

Address: 2945 Ray M Gutierrez Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 13-28568: "Tracy, CA resident Ernesto Zamora's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2013."
Ernesto Zamora — California

Jr Leonardo C Zamora, Tracy CA

Address: 605 W Conejo Ave Tracy, CA 95391
Concise Description of Bankruptcy Case 11-376597: "Tracy, CA resident Jr Leonardo C Zamora's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Jr Leonardo C Zamora — California

Jesus Zamora, Tracy CA

Address: 115 Yosemite Dr Tracy, CA 95376
Bankruptcy Case 12-25648 Overview: "Tracy, CA resident Jesus Zamora's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jesus Zamora — California

Jesus Alejandro Zamudio, Tracy CA

Address: 368 Cose Ln Tracy, CA 95377
Bankruptcy Case 11-47281 Summary: "Jesus Alejandro Zamudio's bankruptcy, initiated in 11.20.2011 and concluded by 2012-03-11 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Alejandro Zamudio — California

Jr Ronnie H Zarate, Tracy CA

Address: 2402 Tennis Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-20356: "In a Chapter 7 bankruptcy case, Jr Ronnie H Zarate from Tracy, CA, saw their proceedings start in 2012-01-09 and complete by Apr 30, 2012, involving asset liquidation."
Jr Ronnie H Zarate — California

Arturo S Zavala, Tracy CA

Address: PO Box 184 Tracy, CA 95378-0184
Concise Description of Bankruptcy Case 15-222857: "The bankruptcy filing by Arturo S Zavala, undertaken in March 2015 in Tracy, CA under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Arturo S Zavala — California

Rosalva Zavala, Tracy CA

Address: 133 E 7th St Tracy, CA 95376-4112
Concise Description of Bankruptcy Case 14-295647: "Rosalva Zavala's Chapter 7 bankruptcy, filed in Tracy, CA in 09.24.2014, led to asset liquidation, with the case closing in 12/23/2014."
Rosalva Zavala — California

Ruben Zavala, Tracy CA

Address: 20654 Alder Ave Tracy, CA 95304
Concise Description of Bankruptcy Case 11-328317: "The bankruptcy filing by Ruben Zavala, undertaken in May 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Ruben Zavala — California

Jr Robert Zeimer, Tracy CA

Address: 812 W Clover Rd Spc 96 Tracy, CA 95376
Bankruptcy Case 10-41003 Summary: "In a Chapter 7 bankruptcy case, Jr Robert Zeimer from Tracy, CA, saw their proceedings start in 08/07/2010 and complete by 2010-11-27, involving asset liquidation."
Jr Robert Zeimer — California

David Zepernick, Tracy CA

Address: 4675 Calamity Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-45821: "The bankruptcy filing by David Zepernick, undertaken in 2009-11-24 in Tracy, CA under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
David Zepernick — California

Stefan Zepernick, Tracy CA

Address: 1140 Palomar Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-47418: "In a Chapter 7 bankruptcy case, Stefan Zepernick from Tracy, CA, saw his proceedings start in Nov 22, 2011 and complete by 2012-02-21, involving asset liquidation."
Stefan Zepernick — California

Sliman Ziadah, Tracy CA

Address: 773 Glenpine Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 13-31049: "The bankruptcy filing by Sliman Ziadah, undertaken in August 22, 2013 in Tracy, CA under Chapter 7, concluded with discharge in 11.30.2013 after liquidating assets."
Sliman Ziadah — California

Bernard Lawrence Ziller, Tracy CA

Address: 27555 S Fairoaks Rd Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 12-40355: "In Tracy, CA, Bernard Lawrence Ziller filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2013."
Bernard Lawrence Ziller — California

Sean Joseph Ziller, Tracy CA

Address: 3143 Remington Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-20072: "The bankruptcy record of Sean Joseph Ziller from Tracy, CA, shows a Chapter 7 case filed in Jan 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Sean Joseph Ziller — California

Victor Zitacuaro, Tracy CA

Address: 465 E 6th St Apt 4 Tracy, CA 95376-4233
Bankruptcy Case 2014-23681 Overview: "In Tracy, CA, Victor Zitacuaro filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Victor Zitacuaro — California

Martha Zoerb, Tracy CA

Address: 2860 Gomes Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-23502: "The case of Martha Zoerb in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 13, 2010 and discharged early May 24, 2010, focusing on asset liquidation to repay creditors."
Martha Zoerb — California

Michael Zuniga, Tracy CA

Address: 25 N Bill Johnson Ct Tracy, CA 95391
Bankruptcy Case 09-43392 Overview: "Michael Zuniga's Chapter 7 bankruptcy, filed in Tracy, CA in 2009-10-28, led to asset liquidation, with the case closing in 2010-02-05."
Michael Zuniga — California

Explore Free Bankruptcy Records by State