Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
April 05, 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
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