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
Marenio Bas, Tracy CA
Address: 4233 Reids Way Tracy, CA 95377
Concise Description of Bankruptcy Case 11-249857: "The case of Marenio Bas in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early 06.20.2011, focusing on asset liquidation to repay creditors."
Marenio Bas — California
Edna Basa, Tracy CA
Address: 202 Kelley Mist Ln Tracy, CA 95377
Bankruptcy Case 10-50789 Overview: "Edna Basa's bankruptcy, initiated in November 2010 and concluded by 2011-03-14 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Basa — California
Roxann Baskin, Tracy CA
Address: 1951 W Middlefield Dr Apt 720 Tracy, CA 95377
Bankruptcy Case 09-48395 Summary: "The bankruptcy filing by Roxann Baskin, undertaken in Dec 29, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 04.08.2010 after liquidating assets."
Roxann Baskin — California
Martin Basques, Tracy CA
Address: 211 Derecho Way Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-27666: "In Tracy, CA, Martin Basques filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2013."
Martin Basques — California
Loni Kathryn Bathrick, Tracy CA
Address: 4314 Tropaz Ln Tracy, CA 95377
Bankruptcy Case 13-35872 Overview: "The bankruptcy record of Loni Kathryn Bathrick from Tracy, CA, shows a Chapter 7 case filed in 12/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2014."
Loni Kathryn Bathrick — California
Jr Michael Batiste, Tracy CA
Address: 3932 Memoir Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-28759: "Tracy, CA resident Jr Michael Batiste's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013."
Jr Michael Batiste — California
Anthony Batt, Tracy CA
Address: 2359 Gaines Ln Tracy, CA 95377-7984
Snapshot of U.S. Bankruptcy Proceeding Case 16-22709: "The bankruptcy record of Anthony Batt from Tracy, CA, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Anthony Batt — California
Jim Anthony Bautista, Tracy CA
Address: 2101 Bridle Creek Cir Tracy, CA 95377
Bankruptcy Case 13-27391 Overview: "Jim Anthony Bautista's bankruptcy, initiated in May 30, 2013 and concluded by September 7, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Anthony Bautista — California
Hala Ahmad Baydoun, Tracy CA
Address: 29534 S Chrisman Rd Tracy, CA 95304
Bankruptcy Case 12-30589 Overview: "The bankruptcy record of Hala Ahmad Baydoun from Tracy, CA, shows a Chapter 7 case filed in June 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2012."
Hala Ahmad Baydoun — California
Iii Preston Bayhi, Tracy CA
Address: 1337 Bessie Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-39018: "The bankruptcy record of Iii Preston Bayhi from Tracy, CA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Iii Preston Bayhi — California
Steven Lee Baylor, Tracy CA
Address: 1470 Jones Ln Tracy, CA 95377
Bankruptcy Case 13-30859 Overview: "The bankruptcy record of Steven Lee Baylor from Tracy, CA, shows a Chapter 7 case filed in 08.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Steven Lee Baylor — California
Teresa Bazan, Tracy CA
Address: 2327 Holly Dr Apt D Tracy, CA 95376-2641
Brief Overview of Bankruptcy Case 14-30562: "In a Chapter 7 bankruptcy case, Teresa Bazan from Tracy, CA, saw her proceedings start in Oct 25, 2014 and complete by 2015-01-23, involving asset liquidation."
Teresa Bazan — California
Jr Haywood Beaird, Tracy CA
Address: 36 Belize Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-28263: "The case of Jr Haywood Beaird in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 04/01/2011 and discharged early Jul 22, 2011, focusing on asset liquidation to repay creditors."
Jr Haywood Beaird — California
Brian Beal, Tracy CA
Address: 1431 Tennis Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-46916: "The bankruptcy record of Brian Beal from Tracy, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Brian Beal — California
Rodney Bechere, Tracy CA
Address: 4177 Heirloom Ln Tracy, CA 95377
Bankruptcy Case 10-23706 Overview: "Rodney Bechere's Chapter 7 bankruptcy, filed in Tracy, CA in 02/17/2010, led to asset liquidation, with the case closing in May 28, 2010."
Rodney Bechere — California
Bradley Christopher Bechtold, Tracy CA
Address: 58 Bryant Ave Tracy, CA 95391
Brief Overview of Bankruptcy Case 11-47588: "The bankruptcy filing by Bradley Christopher Bechtold, undertaken in 2011-07-18 in Tracy, CA under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Bradley Christopher Bechtold — California
Catrina Bechtold, Tracy CA
Address: 1721 Cherry Blossom Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-23279: "In a Chapter 7 bankruptcy case, Catrina Bechtold from Tracy, CA, saw her proceedings start in 02/09/2011 and complete by June 2011, involving asset liquidation."
Catrina Bechtold — California
Rocky Beckelman, Tracy CA
Address: 1940 Heather Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-35350: "The bankruptcy record of Rocky Beckelman from Tracy, CA, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2011."
Rocky Beckelman — California
Sue Beezley, Tracy CA
Address: 1306 Marlin Pl Tracy, CA 95376
Concise Description of Bankruptcy Case 10-498037: "Tracy, CA resident Sue Beezley's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2011."
Sue Beezley — California
Leonard J Bell, Tracy CA
Address: 1951 W Middlefield Dr Apt 637 Tracy, CA 95377-8377
Bankruptcy Case 2014-24000 Overview: "Leonard J Bell's Chapter 7 bankruptcy, filed in Tracy, CA in 04.18.2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Leonard J Bell — California
Robin Leah Bell, Tracy CA
Address: 1651 Whirlaway Ln Tracy, CA 95377
Bankruptcy Case 13-26352 Overview: "Robin Leah Bell's Chapter 7 bankruptcy, filed in Tracy, CA in May 2013, led to asset liquidation, with the case closing in 2013-08-08."
Robin Leah Bell — California
Davida Rae Bellomo, Tracy CA
Address: 244 E Beverly Pl Tracy, CA 95376-3108
Bankruptcy Case 14-25936 Overview: "The case of Davida Rae Bellomo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 06.03.2014 and discharged early Sep 15, 2014, focusing on asset liquidation to repay creditors."
Davida Rae Bellomo — California
Sebastian Mark Bellomo, Tracy CA
Address: 244 E Beverly Pl Tracy, CA 95376-3108
Brief Overview of Bankruptcy Case 14-25936: "The case of Sebastian Mark Bellomo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 06.03.2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Sebastian Mark Bellomo — California
Jesus A Beltran, Tracy CA
Address: 548 Yosemite Dr Tracy, CA 95376-5113
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41594: "Jesus A Beltran's bankruptcy, initiated in 2014-04-11 and concluded by Jul 10, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus A Beltran — California
Laura Denise Bender, Tracy CA
Address: 2900 Georgia Ct Tracy, CA 95376-1759
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12505-EPB: "In Tracy, CA, Laura Denise Bender filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Laura Denise Bender — California
Rosemarie S Benge, Tracy CA
Address: 50 E Grant Line Rd Apt 4 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-28564: "Rosemarie S Benge's bankruptcy, initiated in June 26, 2013 and concluded by October 4, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie S Benge — California
Christopher Alan Benigno, Tracy CA
Address: 2473 Angora Ct Tracy, CA 95377-8662
Brief Overview of Bankruptcy Case 15-43059: "The bankruptcy record of Christopher Alan Benigno from Tracy, CA, shows a Chapter 7 case filed in 2015-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Christopher Alan Benigno — California
Arlynn Benjach, Tracy CA
Address: 1108 Mamie Anderson Ln Tracy, CA 95377
Bankruptcy Case 10-42480 Summary: "The case of Arlynn Benjach in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08/24/2010 and discharged early Dec 14, 2010, focusing on asset liquidation to repay creditors."
Arlynn Benjach — California
Barbara B Bernal, Tracy CA
Address: 170 Arezzo Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-33201: "Barbara B Bernal's bankruptcy, initiated in 05.26.2011 and concluded by 09.15.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara B Bernal — California
Jose Luis Bernal, Tracy CA
Address: 111 D St Tracy, CA 95376-4546
Concise Description of Bankruptcy Case 15-256827: "The bankruptcy filing by Jose Luis Bernal, undertaken in July 16, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets."
Jose Luis Bernal — California
Alvaro R Beteta, Tracy CA
Address: 1593 Badger Way Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 11-22189: "The case of Alvaro R Beteta in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 01.28.2011 and discharged early 2011-05-20, focusing on asset liquidation to repay creditors."
Alvaro R Beteta — California
Pamela Lynn Bettencourt, Tracy CA
Address: 570 Belmont Ln Tracy, CA 95377-6698
Brief Overview of Bankruptcy Case 10-46946: "Chapter 13 bankruptcy for Pamela Lynn Bettencourt in Tracy, CA began in 06.17.2010, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Pamela Lynn Bettencourt — California
Jr Henry L Beven, Tracy CA
Address: 1240 Harding Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-16205-MLB: "The bankruptcy record of Jr Henry L Beven from Tracy, CA, shows a Chapter 7 case filed in Jun 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Jr Henry L Beven — California
Ashok Bhardwaj, Tracy CA
Address: 2140 Tammi Ct Tracy, CA 95377
Bankruptcy Case 10-50877 Overview: "Tracy, CA resident Ashok Bhardwaj's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Ashok Bhardwaj — California
Gurmit K Bhatti, Tracy CA
Address: 1341 Fruitwood Way Tracy, CA 95376
Bankruptcy Case 12-40572 Summary: "Tracy, CA resident Gurmit K Bhatti's November 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2013."
Gurmit K Bhatti — California
Patrick James Bill, Tracy CA
Address: 2252 Erie Ct Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 12-26652: "In a Chapter 7 bankruptcy case, Patrick James Bill from Tracy, CA, saw their proceedings start in 2012-04-04 and complete by 2012-07-25, involving asset liquidation."
Patrick James Bill — California
John N Billings, Tracy CA
Address: 800 W Grant Line Rd Apt 27 Tracy, CA 95376
Bankruptcy Case 13-23522 Overview: "The bankruptcy filing by John N Billings, undertaken in Mar 15, 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
John N Billings — California
Sean Bingham, Tracy CA
Address: 530 Fiesta Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-41495: "The case of Sean Bingham in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-13 and discharged early Dec 3, 2010, focusing on asset liquidation to repay creditors."
Sean Bingham — California
Russell Birtola, Tracy CA
Address: 2935 Alfalfa Ct Tracy, CA 95377
Bankruptcy Case 09-60341 Summary: "In a Chapter 7 bankruptcy case, Russell Birtola from Tracy, CA, saw his proceedings start in November 2009 and complete by March 4, 2010, involving asset liquidation."
Russell Birtola — California
Allen Bischofberger, Tracy CA
Address: 869 Alexander Gabriel Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 10-477217: "In a Chapter 7 bankruptcy case, Allen Bischofberger from Tracy, CA, saw their proceedings start in 10.19.2010 and complete by January 26, 2011, involving asset liquidation."
Allen Bischofberger — California
Stella Bisi, Tracy CA
Address: 880 W Mount Diablo Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-26896: "Tracy, CA resident Stella Bisi's 03/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Stella Bisi — California
Candace Marie Bispo, Tracy CA
Address: 4540 Maplecrest Ct Tracy, CA 95377-8258
Bankruptcy Case 15-22360 Summary: "In Tracy, CA, Candace Marie Bispo filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-23."
Candace Marie Bispo — California
David Paul Bitzer, Tracy CA
Address: 2730 Camellia Dr Tracy, CA 95376
Bankruptcy Case 09-41112 Overview: "The bankruptcy record of David Paul Bitzer from Tracy, CA, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2010."
David Paul Bitzer — California
Richard William Bixby, Tracy CA
Address: 1380 Jones Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-27912: "The case of Richard William Bixby in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-24 and discharged early 2012-08-14, focusing on asset liquidation to repay creditors."
Richard William Bixby — California
Annette Marie Bizzell, Tracy CA
Address: PO Box 269 Tracy, CA 95378
Bankruptcy Case 11-29502 Overview: "Tracy, CA resident Annette Marie Bizzell's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2011."
Annette Marie Bizzell — California
Melinda Black, Tracy CA
Address: 560 Gianelli St Tracy, CA 95376-4658
Snapshot of U.S. Bankruptcy Proceeding Case 09-35083: "Chapter 13 bankruptcy for Melinda Black in Tracy, CA began in 2009-07-21, focusing on debt restructuring, concluding with plan fulfillment in Dec 8, 2014."
Melinda Black — California
Diana Blanco, Tracy CA
Address: 2910 Carreen Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-33669: "The bankruptcy filing by Diana Blanco, undertaken in May 2010 in Tracy, CA under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Diana Blanco — California
Robert Blaylock, Tracy CA
Address: 1586 Gentry Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 09-438027: "Tracy, CA resident Robert Blaylock's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Robert Blaylock — California
Craig L Blocker, Tracy CA
Address: 2931 San Rocco Ct Tracy, CA 95376-7718
Bankruptcy Case 2014-24722 Overview: "In a Chapter 7 bankruptcy case, Craig L Blocker from Tracy, CA, saw his proceedings start in 2014-05-05 and complete by August 11, 2014, involving asset liquidation."
Craig L Blocker — California
Jr Harold Gene Blue, Tracy CA
Address: 1851 Amatchi Dr Tracy, CA 95304
Concise Description of Bankruptcy Case 11-467657: "The case of Jr Harold Gene Blue in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-11 and discharged early 2012-03-02, focusing on asset liquidation to repay creditors."
Jr Harold Gene Blue — California
Pitts Shelley Ann Boatman, Tracy CA
Address: PO Box 78 Tracy, CA 95378-0078
Brief Overview of Bankruptcy Case 15-22711: "Tracy, CA resident Pitts Shelley Ann Boatman's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Pitts Shelley Ann Boatman — California
Stacey A Bobbitt, Tracy CA
Address: 1040 Winter Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 11-418137: "Tracy, CA resident Stacey A Bobbitt's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2011."
Stacey A Bobbitt — California
Jean Lee Boehm, Tracy CA
Address: 1470 Parker Ave Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-34499: "Tracy, CA resident Jean Lee Boehm's 2013-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2014."
Jean Lee Boehm — California
Jeffrey L Bohn, Tracy CA
Address: 490 Belmont Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-40174: "Jeffrey L Bohn's bankruptcy, initiated in September 2009 and concluded by 01/05/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Bohn — California
Elizabeth James Bolden, Tracy CA
Address: 2140 Holder Ln Tracy, CA 95377
Bankruptcy Case 11-33968 Overview: "The bankruptcy filing by Elizabeth James Bolden, undertaken in June 3, 2011 in Tracy, CA under Chapter 7, concluded with discharge in Sep 23, 2011 after liquidating assets."
Elizabeth James Bolden — California
Richard Bolella, Tracy CA
Address: 169 Wisteria Ln Tracy, CA 95377
Bankruptcy Case 10-44378 Summary: "In Tracy, CA, Richard Bolella filed for Chapter 7 bankruptcy in 2010-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Richard Bolella — California
William Bolls, Tracy CA
Address: 122 Albert Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-51591: "The case of William Bolls in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-01 and discharged early 03/23/2011, focusing on asset liquidation to repay creditors."
William Bolls — California
Scott Bonardi, Tracy CA
Address: 1220 Whispering Wind Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-50512: "The bankruptcy record of Scott Bonardi from Tracy, CA, shows a Chapter 7 case filed in 11/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2011."
Scott Bonardi — California
Aurora Del Rosario Bonilla, Tracy CA
Address: 130 Country Ct Tracy, CA 95376-4618
Bankruptcy Case 14-30244 Overview: "Aurora Del Rosario Bonilla's Chapter 7 bankruptcy, filed in Tracy, CA in 10/15/2014, led to asset liquidation, with the case closing in 01/13/2015."
Aurora Del Rosario Bonilla — California
Jose Eduardo Bonilla, Tracy CA
Address: 130 Country Ct Tracy, CA 95376-4618
Snapshot of U.S. Bankruptcy Proceeding Case 14-30244: "In a Chapter 7 bankruptcy case, Jose Eduardo Bonilla from Tracy, CA, saw his proceedings start in 2014-10-15 and complete by 2015-01-13, involving asset liquidation."
Jose Eduardo Bonilla — California
Kevin Bonsack, Tracy CA
Address: 741 Glencreek Dr Tracy, CA 95377
Bankruptcy Case 10-37109 Summary: "In a Chapter 7 bankruptcy case, Kevin Bonsack from Tracy, CA, saw their proceedings start in Jun 30, 2010 and complete by October 20, 2010, involving asset liquidation."
Kevin Bonsack — California
Bonnie Sue Boone, Tracy CA
Address: 242 Kelley Mist Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-38011: "Tracy, CA resident Bonnie Sue Boone's 10.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2013."
Bonnie Sue Boone — California
George Booth, Tracy CA
Address: 27331 W Erb Ct Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-26778: "The bankruptcy record of George Booth from Tracy, CA, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
George Booth — California
Marlene Angela Boothe, Tracy CA
Address: 4153 Middlefield Dr Tracy, CA 95377
Bankruptcy Case 13-34638 Summary: "The case of Marlene Angela Boothe in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 11.15.2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Marlene Angela Boothe — California
Natalie Michele Borejko, Tracy CA
Address: 1411 Audrey Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 13-207447: "The bankruptcy record of Natalie Michele Borejko from Tracy, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2013."
Natalie Michele Borejko — California
Manuel Ilidio Borges, Tracy CA
Address: 845 W Beverly Pl Tracy, CA 95376
Concise Description of Bankruptcy Case 11-359717: "The bankruptcy record of Manuel Ilidio Borges from Tracy, CA, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2011."
Manuel Ilidio Borges — California
Charles Ford Borncamp, Tracy CA
Address: 820 Wiliamette Ct Tracy, CA 95377-9026
Concise Description of Bankruptcy Case 14-295197: "The case of Charles Ford Borncamp in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 09.23.2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Charles Ford Borncamp — California
Nina Latrese Bourda, Tracy CA
Address: 1852 W 11th St # 201 Tracy, CA 95376
Bankruptcy Case 11-49090 Summary: "The bankruptcy record of Nina Latrese Bourda from Tracy, CA, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Nina Latrese Bourda — California
Eileen S Bournazian, Tracy CA
Address: 716 Manitoba Ct Tracy, CA 95304
Bankruptcy Case 13-32607 Overview: "Eileen S Bournazian's Chapter 7 bankruptcy, filed in Tracy, CA in September 2013, led to asset liquidation, with the case closing in 01.05.2014."
Eileen S Bournazian — California
Ricky Bournazian, Tracy CA
Address: 1852 W 11th St # 179 Tracy, CA 95376-3736
Bankruptcy Case 2014-24400 Overview: "Ricky Bournazian's Chapter 7 bankruptcy, filed in Tracy, CA in April 29, 2014, led to asset liquidation, with the case closing in 2014-08-26."
Ricky Bournazian — California
Gregory Bowens, Tracy CA
Address: 498 Goodall Dr Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 10-48999: "The case of Gregory Bowens in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 11/01/2010 and discharged early 2011-02-07, focusing on asset liquidation to repay creditors."
Gregory Bowens — California
Brian Bowman, Tracy CA
Address: 5643 W Canal Blvd Tracy, CA 95304
Concise Description of Bankruptcy Case 10-304227: "The bankruptcy filing by Brian Bowman, undertaken in Apr 22, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Brian Bowman — California
Dashawn Antwan Boxdell, Tracy CA
Address: 1225 W Beverly Pl Tracy, CA 95376
Concise Description of Bankruptcy Case 11-408157: "The case of Dashawn Antwan Boxdell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in August 26, 2011 and discharged early December 16, 2011, focusing on asset liquidation to repay creditors."
Dashawn Antwan Boxdell — California
James Richard Boyd, Tracy CA
Address: 4336 Famoso Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 13-35374: "In Tracy, CA, James Richard Boyd filed for Chapter 7 bankruptcy in 12/04/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
James Richard Boyd — California
David Andrew Boyd, Tracy CA
Address: 2677 Green Haven Ct Tracy, CA 95377-8623
Bankruptcy Case 14-27296 Summary: "The bankruptcy record of David Andrew Boyd from Tracy, CA, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
David Andrew Boyd — California
Harold Philip Bozzo, Tracy CA
Address: 1591 Joseph Menusa Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 13-337947: "Tracy, CA resident Harold Philip Bozzo's October 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Harold Philip Bozzo — California
Monty Ray Brabeau, Tracy CA
Address: 503 Belmont Ln Tracy, CA 95377
Bankruptcy Case 11-25064 Summary: "The bankruptcy filing by Monty Ray Brabeau, undertaken in February 28, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Monty Ray Brabeau — California
Sharon Louise Brackens, Tracy CA
Address: 2232 Holtspur Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 11-308027: "The bankruptcy record of Sharon Louise Brackens from Tracy, CA, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Sharon Louise Brackens — California
Alvin Bradford, Tracy CA
Address: 1138 Mamie Anderson Ln Tracy, CA 95377-7969
Brief Overview of Bankruptcy Case 15-27712: "Alvin Bradford's Chapter 7 bankruptcy, filed in Tracy, CA in September 30, 2015, led to asset liquidation, with the case closing in 2015-12-29."
Alvin Bradford — California
John Bradley, Tracy CA
Address: 23567 Grunauer Rd Tracy, CA 95304-9741
Brief Overview of Bankruptcy Case 15-20438: "In a Chapter 7 bankruptcy case, John Bradley from Tracy, CA, saw their proceedings start in January 2015 and complete by April 22, 2015, involving asset liquidation."
John Bradley — California
Ronald Bradley, Tracy CA
Address: 2120 Seville Dr Tracy, CA 95377
Bankruptcy Case 10-44965 Overview: "In Tracy, CA, Ronald Bradley filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2011."
Ronald Bradley — California
Erzsebet Eva Bradley, Tracy CA
Address: 23567 Grunauer Rd Tracy, CA 95304-9741
Concise Description of Bankruptcy Case 15-204387: "In a Chapter 7 bankruptcy case, Erzsebet Eva Bradley from Tracy, CA, saw her proceedings start in 01/22/2015 and complete by 2015-04-22, involving asset liquidation."
Erzsebet Eva Bradley — California
Kala L Bragg, Tracy CA
Address: 1951 W Middlefield Dr Apt 411 Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-24457: "Kala L Bragg's bankruptcy, initiated in 02.23.2011 and concluded by Jun 15, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kala L Bragg — California
Daniel A Brambila, Tracy CA
Address: 2137 Isabel Virginia Dr Tracy, CA 95377-2282
Brief Overview of Bankruptcy Case 15-23082: "Daniel A Brambila's bankruptcy, initiated in Apr 16, 2015 and concluded by 2015-07-15 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Brambila — California
Danny Branstetter, Tracy CA
Address: 2620 Almanor Dr Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 10-23516: "Danny Branstetter's Chapter 7 bankruptcy, filed in Tracy, CA in February 15, 2010, led to asset liquidation, with the case closing in May 26, 2010."
Danny Branstetter — California
Manjeet Brar, Tracy CA
Address: 2445 Cochran Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-44499: "In Tracy, CA, Manjeet Brar filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Manjeet Brar — California
Verla Kay Braun, Tracy CA
Address: 1004 Mabel Josephine Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-36172: "Verla Kay Braun's bankruptcy, initiated in June 2011 and concluded by October 3, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verla Kay Braun — California
Arminio Bravo, Tracy CA
Address: 434 W Cupertino Ave Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-36980: "Tracy, CA resident Arminio Bravo's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Arminio Bravo — California
Theresa Bravo, Tracy CA
Address: 436 Steven St Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-22256: "The bankruptcy filing by Theresa Bravo, undertaken in January 2010 in Tracy, CA under Chapter 7, concluded with discharge in May 9, 2010 after liquidating assets."
Theresa Bravo — California
Cynthia C Bray, Tracy CA
Address: 2470 Garrett Ct Tracy, CA 95377-8660
Brief Overview of Bankruptcy Case 2014-25042: "The case of Cynthia C Bray in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 05.13.2014 and discharged early 09.15.2014, focusing on asset liquidation to repay creditors."
Cynthia C Bray — California
Jean L Brewer, Tracy CA
Address: 1885 Bayberry Ln Tracy, CA 95376-5264
Brief Overview of Bankruptcy Case 08-31125: "Filing for Chapter 13 bankruptcy in 2008-08-11, Jean L Brewer from Tracy, CA, structured a repayment plan, achieving discharge in 12/16/2013."
Jean L Brewer — California
Ronald J Brewer, Tracy CA
Address: 1885 Bayberry Ln Tracy, CA 95376-5264
Bankruptcy Case 08-31125 Overview: "Chapter 13 bankruptcy for Ronald J Brewer in Tracy, CA began in Aug 11, 2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 16, 2013."
Ronald J Brewer — California
Gregory Otis William Brewer, Tracy CA
Address: 2949 Kennsington Ln Tracy, CA 95377-7973
Concise Description of Bankruptcy Case 14-308087: "The case of Gregory Otis William Brewer in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in October 31, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Gregory Otis William Brewer — California
Luther T Brewer, Tracy CA
Address: 2105 Elsie Way Tracy, CA 95376
Bankruptcy Case 12-40593 Summary: "Luther T Brewer's bankruptcy, initiated in November 28, 2012 and concluded by Mar 8, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luther T Brewer — California
Martin L Bridges, Tracy CA
Address: 995 Peerless Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-33566: "The case of Martin L Bridges in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2011 and discharged early 09/20/2011, focusing on asset liquidation to repay creditors."
Martin L Bridges — California
James Edwards Briggs, Tracy CA
Address: 3157 Ormonde St Tracy, CA 95377
Bankruptcy Case 11-21192 Summary: "James Edwards Briggs's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-01-17, led to asset liquidation, with the case closing in 2011-05-09."
James Edwards Briggs — California
Jeff Brintnall, Tracy CA
Address: 188 E Grant Line Rd Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-45427: "The bankruptcy record of Jeff Brintnall from Tracy, CA, shows a Chapter 7 case filed in 11.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Jeff Brintnall — California
Michelle Magpantay Briones, Tracy CA
Address: 547 W Cancion Ct Tracy, CA 95391
Concise Description of Bankruptcy Case 11-304047: "Tracy, CA resident Michelle Magpantay Briones's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Michelle Magpantay Briones — California
Richard John Brocchini, Tracy CA
Address: 300 W Central Ave Apt 2408 Tracy, CA 95376
Bankruptcy Case 09-40812 Overview: "In Tracy, CA, Richard John Brocchini filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2010."
Richard John Brocchini — California
Ross Bromberg, Tracy CA
Address: 2710 Colony Dr Tracy, CA 95376
Bankruptcy Case 10-11405 Overview: "Tracy, CA resident Ross Bromberg's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Ross Bromberg — California
Explore Free Bankruptcy Records by State