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

Janis D Brooks, Tracy CA

Address: 681 Ben Ingram Ct Tracy, CA 95377-8569
Bankruptcy Case 14-28657 Summary: "The case of Janis D Brooks in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08.27.2014 and discharged early 2014-11-25, focusing on asset liquidation to repay creditors."
Janis D Brooks — California

William Fred Broughton, Tracy CA

Address: 1260 Claremont Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-91141: "William Fred Broughton's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-04-20, led to asset liquidation, with the case closing in Aug 10, 2012."
William Fred Broughton — California

Jeralynn Qt Brown, Tracy CA

Address: 2604 Gilberte Ct Tracy, CA 95304-5959
Snapshot of U.S. Bankruptcy Proceeding Case 15-28425: "Tracy, CA resident Jeralynn Qt Brown's 10/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Jeralynn Qt Brown — California

Toya Janine Brown, Tracy CA

Address: 197 W Contento Ln Tracy, CA 95391
Concise Description of Bankruptcy Case 13-218427: "Toya Janine Brown's bankruptcy, initiated in February 2013 and concluded by 05.23.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toya Janine Brown — California

Tinarsha Rosita Brown, Tracy CA

Address: 687 W Conejo Ave Tracy, CA 95391
Bankruptcy Case 11-40506 Overview: "In Tracy, CA, Tinarsha Rosita Brown filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2011."
Tinarsha Rosita Brown — California

Scott Everett Brown, Tracy CA

Address: PO Box 968 Tracy, CA 95378
Concise Description of Bankruptcy Case 13-208137: "Scott Everett Brown's Chapter 7 bankruptcy, filed in Tracy, CA in 01.22.2013, led to asset liquidation, with the case closing in 05/02/2013."
Scott Everett Brown — California

Matthew C Brown, Tracy CA

Address: 2142 Photinia Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-32722: "The bankruptcy record of Matthew C Brown from Tracy, CA, shows a Chapter 7 case filed in July 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2012."
Matthew C Brown — California

Ramon Lynette Brown, Tracy CA

Address: 4123 Memoir Ave Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-25670: "Ramon Lynette Brown's Chapter 7 bankruptcy, filed in Tracy, CA in 03.22.2012, led to asset liquidation, with the case closing in 07.12.2012."
Ramon Lynette Brown — California

Shenise M Brown, Tracy CA

Address: 845 Applegate Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-23728: "The bankruptcy record of Shenise M Brown from Tracy, CA, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2013."
Shenise M Brown — California

Charles Brown, Tracy CA

Address: 187 S Caballo St Tracy, CA 95391
Bankruptcy Case 10-48941 Summary: "In Tracy, CA, Charles Brown filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Charles Brown — California

Robert J Brown, Tracy CA

Address: 1612 E Durham Ferry Rd Tracy, CA 95304-8799
Brief Overview of Bankruptcy Case 09-39712: "Filing for Chapter 13 bankruptcy in 2009-09-15, Robert J Brown from Tracy, CA, structured a repayment plan, achieving discharge in August 30, 2013."
Robert J Brown — California

Kevin Boyd Brown, Tracy CA

Address: 1752 Duke Ct Tracy, CA 95377
Bankruptcy Case 09-40493 Overview: "The bankruptcy record of Kevin Boyd Brown from Tracy, CA, shows a Chapter 7 case filed in Sep 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Kevin Boyd Brown — California

Kyle Rohrs Brown, Tracy CA

Address: 555 W Cancion Ct Tracy, CA 95391-2090
Bankruptcy Case 14-63029-fra7 Summary: "The bankruptcy record of Kyle Rohrs Brown from Tracy, CA, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Kyle Rohrs Brown — California

Kevin Lawrence Brown, Tracy CA

Address: 3111 Jerrold Zanzi Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-34739: "The bankruptcy record of Kevin Lawrence Brown from Tracy, CA, shows a Chapter 7 case filed in 11/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Kevin Lawrence Brown — California

Leah Kristina Brown, Tracy CA

Address: 2835 Reyes Ln Tracy, CA 95376-0753
Snapshot of U.S. Bankruptcy Proceeding Case 15-26757: "Leah Kristina Brown's bankruptcy, initiated in August 27, 2015 and concluded by 11.25.2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Kristina Brown — California

Tracy Bruce, Tracy CA

Address: 170 Oak Crest Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-43265: "Tracy Bruce's Chapter 7 bankruptcy, filed in Tracy, CA in 10/27/2009, led to asset liquidation, with the case closing in 02.04.2010."
Tracy Bruce — California

Lisa Ann Bruederle, Tracy CA

Address: 2812 Dorset Ln Tracy, CA 95377-5384
Brief Overview of Bankruptcy Case 14-30020: "The case of Lisa Ann Bruederle in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2014 and discharged early 2015-01-05, focusing on asset liquidation to repay creditors."
Lisa Ann Bruederle — California

Patricia Brusa, Tracy CA

Address: 1546 Dalehurst Ct Tracy, CA 95377
Bankruptcy Case 11-28437 Overview: "Patricia Brusa's Chapter 7 bankruptcy, filed in Tracy, CA in 04.04.2011, led to asset liquidation, with the case closing in 07/25/2011."
Patricia Brusa — California

Robert Lee Bryan, Tracy CA

Address: 251 Club House Way Tracy, CA 95376
Bankruptcy Case 12-27724 Overview: "The bankruptcy filing by Robert Lee Bryan, undertaken in 04.22.2012 in Tracy, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Robert Lee Bryan — California

Eric Bernard Bryant, Tracy CA

Address: 2473 Gilberte St Tracy, CA 95304-5962
Brief Overview of Bankruptcy Case 15-22124: "In a Chapter 7 bankruptcy case, Eric Bernard Bryant from Tracy, CA, saw his proceedings start in 03/17/2015 and complete by June 15, 2015, involving asset liquidation."
Eric Bernard Bryant — California

Susan Brzostowski, Tracy CA

Address: 265 W 22nd St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-352677: "The bankruptcy filing by Susan Brzostowski, undertaken in June 10, 2010 in Tracy, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Susan Brzostowski — California

Adrian Buckley, Tracy CA

Address: 413 Montclair Ln Tracy, CA 95376
Bankruptcy Case 12-38090 Summary: "Adrian Buckley's bankruptcy, initiated in Oct 10, 2012 and concluded by 01.18.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Buckley — California

Darris Lamont Buckner, Tracy CA

Address: 201 E Grant Line Rd Apt 18 Tracy, CA 95376-2763
Brief Overview of Bankruptcy Case 16-24082: "Darris Lamont Buckner's Chapter 7 bankruptcy, filed in Tracy, CA in June 23, 2016, led to asset liquidation, with the case closing in 09/21/2016."
Darris Lamont Buckner — California

Molly Ann Buell, Tracy CA

Address: 2181 N Tracy Blvd # 161 Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-30700: "Molly Ann Buell's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-06-04, led to asset liquidation, with the case closing in 09/24/2012."
Molly Ann Buell — California

Molly Miranda Buell, Tracy CA

Address: 2181 N Tracy Blvd # 161 Tracy, CA 95376
Concise Description of Bankruptcy Case 13-217597: "The bankruptcy filing by Molly Miranda Buell, undertaken in 02/10/2013 in Tracy, CA under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Molly Miranda Buell — California

Khanh Quoc Bui, Tracy CA

Address: 1770 Persimmon Way Tracy, CA 95376-6719
Concise Description of Bankruptcy Case 2014-244667: "In a Chapter 7 bankruptcy case, Khanh Quoc Bui from Tracy, CA, saw their proceedings start in 04.30.2014 and complete by 2014-08-05, involving asset liquidation."
Khanh Quoc Bui — California

Anh Trinh Bui, Tracy CA

Address: 415 Cape Breton Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-295807: "The case of Anh Trinh Bui in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-18 and discharged early 08.08.2011, focusing on asset liquidation to repay creditors."
Anh Trinh Bui — California

Kalpesh D Bulsara, Tracy CA

Address: 2642 Merchant Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 13-234197: "The bankruptcy record of Kalpesh D Bulsara from Tracy, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Kalpesh D Bulsara — California

Catherine Bundy, Tracy CA

Address: 371 W Viento St Tracy, CA 95391
Bankruptcy Case 10-43931 Overview: "The case of Catherine Bundy in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 8, 2010 and discharged early 12.29.2010, focusing on asset liquidation to repay creditors."
Catherine Bundy — California

Jr Walter Buntin, Tracy CA

Address: 567 Park Haven Dr Tracy, CA 95377
Bankruptcy Case 10-48510 Overview: "The bankruptcy record of Jr Walter Buntin from Tracy, CA, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr Walter Buntin — California

Jeffery Scott Burch, Tracy CA

Address: 1258 Muir Ct Tracy, CA 95304-5972
Bankruptcy Case 15-21725 Overview: "Jeffery Scott Burch's Chapter 7 bankruptcy, filed in Tracy, CA in 2015-03-04, led to asset liquidation, with the case closing in June 2015."
Jeffery Scott Burch — California

Steven Burgess, Tracy CA

Address: 2100 Tammi Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-31124: "The bankruptcy filing by Steven Burgess, undertaken in 04/29/2010 in Tracy, CA under Chapter 7, concluded with discharge in 08/10/2010 after liquidating assets."
Steven Burgess — California

Christopher Burgess, Tracy CA

Address: 2839 Joleo Ct Tracy, CA 95377-7977
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24628: "The case of Christopher Burgess in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 09/08/2014, focusing on asset liquidation to repay creditors."
Christopher Burgess — California

Kevin Anthony Burke, Tracy CA

Address: 3939 Bastille Ct Tracy, CA 95377-8726
Brief Overview of Bankruptcy Case 14-26226: "The bankruptcy filing by Kevin Anthony Burke, undertaken in 2014-06-12 in Tracy, CA under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Kevin Anthony Burke — California

John Kevin Burke, Tracy CA

Address: 373 W Miramonte Dr Tracy, CA 95391
Concise Description of Bankruptcy Case 13-245047: "The case of John Kevin Burke in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-01 and discharged early July 15, 2013, focusing on asset liquidation to repay creditors."
John Kevin Burke — California

Wenny Mulyansri Burke, Tracy CA

Address: 3939 Bastille Ct Tracy, CA 95377-8726
Bankruptcy Case 14-26226 Overview: "In a Chapter 7 bankruptcy case, Wenny Mulyansri Burke from Tracy, CA, saw their proceedings start in 06/12/2014 and complete by 2014-09-10, involving asset liquidation."
Wenny Mulyansri Burke — California

Ronald Lee Burley, Tracy CA

Address: 3042 Loggins Ln Tracy, CA 95377-7933
Brief Overview of Bankruptcy Case 2014-24190: "The bankruptcy filing by Ronald Lee Burley, undertaken in 2014-04-23 in Tracy, CA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Ronald Lee Burley — California

John Burnett, Tracy CA

Address: 2929 N MacArthur Dr Spc 109 Tracy, CA 95376
Bankruptcy Case 10-34856 Summary: "John Burnett's Chapter 7 bankruptcy, filed in Tracy, CA in 06.05.2010, led to asset liquidation, with the case closing in 09.13.2010."
John Burnett — California

Denis Burnett, Tracy CA

Address: 525 Peerless Way Apt 14 Tracy, CA 95376
Bankruptcy Case 09-44506 Overview: "In a Chapter 7 bankruptcy case, Denis Burnett from Tracy, CA, saw his proceedings start in November 2009 and complete by 02.17.2010, involving asset liquidation."
Denis Burnett — California

Cynthia Delisa Burnett, Tracy CA

Address: 351 Portico Ct Tracy, CA 95377-1107
Bankruptcy Case 14-21381 Summary: "The bankruptcy filing by Cynthia Delisa Burnett, undertaken in 02/14/2014 in Tracy, CA under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Cynthia Delisa Burnett — California

Richard L Burns, Tracy CA

Address: 2929 N MacArthur Dr Spc 16 Tracy, CA 95376
Bankruptcy Case 12-25666 Summary: "In Tracy, CA, Richard L Burns filed for Chapter 7 bankruptcy in Mar 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Richard L Burns — California

Louis Edward Burrow, Tracy CA

Address: 1931 Cactus St Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-29976: "Tracy, CA resident Louis Edward Burrow's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2011."
Louis Edward Burrow — California

Jackie Busler, Tracy CA

Address: 8 Regina Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-52622: "Jackie Busler's bankruptcy, initiated in 12.14.2010 and concluded by April 5, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Busler — California

Jr Moises Manasala Bustos, Tracy CA

Address: 226 E Heritage Dr Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 11-25548: "In a Chapter 7 bankruptcy case, Jr Moises Manasala Bustos from Tracy, CA, saw his proceedings start in 2011-03-04 and complete by 2011-06-24, involving asset liquidation."
Jr Moises Manasala Bustos — California

Karmjit Singh Buttar, Tracy CA

Address: 2347 La Mesa Dr Tracy, CA 95377-0223
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24874: "Karmjit Singh Buttar's Chapter 7 bankruptcy, filed in Tracy, CA in May 2014, led to asset liquidation, with the case closing in September 2014."
Karmjit Singh Buttar — California

Gilbert B Caballero, Tracy CA

Address: 2626 Greystone Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 12-332277: "Tracy, CA resident Gilbert B Caballero's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2012."
Gilbert B Caballero — California

Alejandro Caballero, Tracy CA

Address: 502 Cardoza Rd Apt 1 Tracy, CA 95376
Bankruptcy Case 10-23639 Overview: "The case of Alejandro Caballero in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 02/16/2010 and discharged early May 27, 2010, focusing on asset liquidation to repay creditors."
Alejandro Caballero — California

Kellie Lyn Cabico, Tracy CA

Address: 1049 Roy Frerichs Ln Tracy, CA 95377-6605
Brief Overview of Bankruptcy Case 09-49013: "Filing for Chapter 13 bankruptcy in September 25, 2009, Kellie Lyn Cabico from Tracy, CA, structured a repayment plan, achieving discharge in 11.17.2014."
Kellie Lyn Cabico — California

Andre Miguel Cabral, Tracy CA

Address: 2607 Cabrillo Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-27924: "Andre Miguel Cabral's bankruptcy, initiated in 2011-03-31 and concluded by July 21, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Miguel Cabral — California

Jr John Cabral, Tracy CA

Address: 27502 W Etcheverry Ct Tracy, CA 95304
Bankruptcy Case 10-93721 Summary: "Jr John Cabral's bankruptcy, initiated in 09.22.2010 and concluded by 01.12.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Cabral — California

Jaime Cabrales, Tracy CA

Address: 1529 Cindy Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-31044: "The bankruptcy filing by Jaime Cabrales, undertaken in 2013-08-22 in Tracy, CA under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Jaime Cabrales — California

Yvette R Cabrera, Tracy CA

Address: 1715 Lavelle Smith Dr Tracy, CA 95376
Bankruptcy Case 13-30331 Overview: "Tracy, CA resident Yvette R Cabrera's 08.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2013."
Yvette R Cabrera — California

Robert Cabrera, Tracy CA

Address: 1034 McKenna Ct Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 10-30852: "The bankruptcy filing by Robert Cabrera, undertaken in April 27, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Robert Cabrera — California

Laura B Cabrera, Tracy CA

Address: 55 E Deerwood Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-25554: "The bankruptcy record of Laura B Cabrera from Tracy, CA, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-11."
Laura B Cabrera — California

Arturo Cabrera, Tracy CA

Address: 2180 Bridle Creek Cir Tracy, CA 95377
Bankruptcy Case 10-48400 Summary: "The case of Arturo Cabrera in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-27 and discharged early February 16, 2011, focusing on asset liquidation to repay creditors."
Arturo Cabrera — California

Marta Cabrera, Tracy CA

Address: 1024 Tom Fowler Dr Tracy, CA 95377
Bankruptcy Case 10-47831 Summary: "Marta Cabrera's Chapter 7 bankruptcy, filed in Tracy, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-09."
Marta Cabrera — California

Aguidon Caguiat, Tracy CA

Address: 249 E Legacy Dr Tracy, CA 95391
Concise Description of Bankruptcy Case 10-471967: "The bankruptcy filing by Aguidon Caguiat, undertaken in October 2010 in Tracy, CA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Aguidon Caguiat — California

La Tanya Evette Cain, Tracy CA

Address: PO Box 1136 Tracy, CA 95378-1136
Bankruptcy Case 15-26505 Overview: "In Tracy, CA, La Tanya Evette Cain filed for Chapter 7 bankruptcy in 08.17.2015. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2015."
La Tanya Evette Cain — California

Jose Manuel Calderon, Tracy CA

Address: 1131 Dronero Way Tracy, CA 95376
Concise Description of Bankruptcy Case 12-301397: "Tracy, CA resident Jose Manuel Calderon's 05/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Jose Manuel Calderon — California

Richard Caldron, Tracy CA

Address: 2697 Marshall Ct Tracy, CA 95377
Bankruptcy Case 12-33722 Summary: "Richard Caldron's Chapter 7 bankruptcy, filed in Tracy, CA in Jul 26, 2012, led to asset liquidation, with the case closing in 11/15/2012."
Richard Caldron — California

Gas Stati California, Tracy CA

Address: 1484 Gable Ct Tracy, CA 95376
Bankruptcy Case 11-37370 Overview: "The bankruptcy filing by Gas Stati California, undertaken in 07.14.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Gas Stati California — California

Elena Camacho, Tracy CA

Address: 1291 Riverview Ave Tracy, CA 95377-8265
Bankruptcy Case 15-29269 Overview: "Elena Camacho's Chapter 7 bankruptcy, filed in Tracy, CA in 08/26/2015, led to asset liquidation, with the case closing in 2015-11-24."
Elena Camacho — California

Andrew Joseph Camilleri, Tracy CA

Address: 565 Peerless Way Apt 104 Tracy, CA 95376
Bankruptcy Case 13-21391 Summary: "The bankruptcy filing by Andrew Joseph Camilleri, undertaken in 2013-01-31 in Tracy, CA under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Andrew Joseph Camilleri — California

Kenneth Campbell, Tracy CA

Address: 4141 Glenhaven Dr Tracy, CA 95377
Bankruptcy Case 09-43784 Summary: "Kenneth Campbell's Chapter 7 bankruptcy, filed in Tracy, CA in October 30, 2009, led to asset liquidation, with the case closing in Feb 7, 2010."
Kenneth Campbell — California

Christopher Campbell, Tracy CA

Address: 800 W Grant Line Rd Apt 69 Tracy, CA 95376
Bankruptcy Case 11-40871 Overview: "The case of Christopher Campbell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 08.26.2011 and discharged early 12.16.2011, focusing on asset liquidation to repay creditors."
Christopher Campbell — California

Frankie Tavarez Campos, Tracy CA

Address: 1362 Cottonwood Dr Tracy, CA 95376-4397
Bankruptcy Case 09-20991 Overview: "The bankruptcy record for Frankie Tavarez Campos from Tracy, CA, under Chapter 13, filed in January 21, 2009, involved setting up a repayment plan, finalized by January 2013."
Frankie Tavarez Campos — California

Juan Canela, Tracy CA

Address: 130 Lowell Avenue Tracy, CA 95376
Brief Overview of Bankruptcy Case 14-28838: "Juan Canela's Chapter 7 bankruptcy, filed in Tracy, CA in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Juan Canela — California

Webster Canio, Tracy CA

Address: 372 S Dulce St Tracy, CA 95391
Concise Description of Bankruptcy Case 09-445557: "Webster Canio's Chapter 7 bankruptcy, filed in Tracy, CA in November 9, 2009, led to asset liquidation, with the case closing in February 16, 2010."
Webster Canio — California

Stephanie Ann Cannizzaro, Tracy CA

Address: 1830 Petrig Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-29085: "Tracy, CA resident Stephanie Ann Cannizzaro's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Stephanie Ann Cannizzaro — California

Eugene Cano, Tracy CA

Address: 2941 W Lowell Ave Apt 211 Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-33039: "Eugene Cano's Chapter 7 bankruptcy, filed in Tracy, CA in Jul 14, 2012, led to asset liquidation, with the case closing in November 2012."
Eugene Cano — California

Thadeus Mortera Canonizado, Tracy CA

Address: 207 E 12th St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-20507: "Thadeus Mortera Canonizado's bankruptcy, initiated in 2013-01-15 and concluded by April 15, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thadeus Mortera Canonizado — California

Rolando Canuto, Tracy CA

Address: 4167 Famoso Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-25451: "The bankruptcy filing by Rolando Canuto, undertaken in April 19, 2013 in Tracy, CA under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Rolando Canuto — California

Dana Caporicci, Tracy CA

Address: 426 W 21st St Tracy, CA 95376
Concise Description of Bankruptcy Case 09-437467: "Dana Caporicci's Chapter 7 bankruptcy, filed in Tracy, CA in October 2009, led to asset liquidation, with the case closing in 02/07/2010."
Dana Caporicci — California

Ann Caraway, Tracy CA

Address: 4528 Twin Creeks Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 10-517377: "The bankruptcy filing by Ann Caraway, undertaken in December 2, 2010 in Tracy, CA under Chapter 7, concluded with discharge in March 24, 2011 after liquidating assets."
Ann Caraway — California

Donald Joseph Carcare, Tracy CA

Address: 2643 Evelyn Ct W Tracy, CA 95377-0202
Snapshot of U.S. Bankruptcy Proceeding Case 13-44245-BDL: "Tracy, CA resident Donald Joseph Carcare's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Donald Joseph Carcare — California

Jose Cardona, Tracy CA

Address: 243 E Beverly Pl Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-24102: "In Tracy, CA, Jose Cardona filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jose Cardona — California

Flores Elisa Cardoza, Tracy CA

Address: 824 Shelborne Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-31757: "Tracy, CA resident Flores Elisa Cardoza's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Flores Elisa Cardoza — California

Brian Jeffrey Cardoza, Tracy CA

Address: 2706 Ozark Dr Tracy, CA 95304
Concise Description of Bankruptcy Case 12-336257: "The case of Brian Jeffrey Cardoza in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in July 24, 2012 and discharged early October 29, 2012, focusing on asset liquidation to repay creditors."
Brian Jeffrey Cardoza — California

Lance Carey, Tracy CA

Address: 239 E 20th St Tracy, CA 95376
Concise Description of Bankruptcy Case 10-402507: "Lance Carey's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Carey — California

John Tumbaga Carino, Tracy CA

Address: 4027 Wheat Ct Tracy, CA 95377
Bankruptcy Case 11-29150 Overview: "In a Chapter 7 bankruptcy case, John Tumbaga Carino from Tracy, CA, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
John Tumbaga Carino — California

Brian D Carpenter, Tracy CA

Address: 1360 Eastlake Cir Tracy, CA 95304-5837
Bankruptcy Case 14-31718 Summary: "The case of Brian D Carpenter in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-11-30 and discharged early Feb 28, 2015, focusing on asset liquidation to repay creditors."
Brian D Carpenter — California

Lawrence Carr, Tracy CA

Address: 1960 Clearbrook Ct Tracy, CA 95376
Bankruptcy Case 10-27145 Overview: "The case of Lawrence Carr in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07.01.2010, focusing on asset liquidation to repay creditors."
Lawrence Carr — California

Rudy G Carrasco, Tracy CA

Address: 2970 Dronero Ct Tracy, CA 95376-1771
Concise Description of Bankruptcy Case 09-285547: "Rudy G Carrasco's Chapter 13 bankruptcy in Tracy, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.17.2014."
Rudy G Carrasco — California

Luz Eneida Carrasquillo, Tracy CA

Address: 175 E Mount Diablo Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-40981: "The case of Luz Eneida Carrasquillo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-29 and discharged early 12/19/2011, focusing on asset liquidation to repay creditors."
Luz Eneida Carrasquillo — California

Maria Carrera, Tracy CA

Address: 1493 Birch Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-31623: "The bankruptcy record of Maria Carrera from Tracy, CA, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Maria Carrera — California

Jose Carrillo, Tracy CA

Address: 1909 Deborah St Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-47679: "Jose Carrillo's bankruptcy, initiated in 2009-12-18 and concluded by Mar 28, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Carrillo — California

Rafael Jesus Carrillo, Tracy CA

Address: 550 Czerny St Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-39774: "Rafael Jesus Carrillo's bankruptcy, initiated in 08.13.2011 and concluded by December 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Jesus Carrillo — California

James E Carroll, Tracy CA

Address: 1852 W 11th St Tracy, CA 95376-3736
Brief Overview of Bankruptcy Case 15-26664: "James E Carroll's bankruptcy, initiated in 08.24.2015 and concluded by 2015-11-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Carroll — California

Antoinette Carroll, Tracy CA

Address: 3089 N Tracy Blvd # 214 Tracy, CA 95376
Bankruptcy Case 10-71414 Overview: "In Tracy, CA, Antoinette Carroll filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Antoinette Carroll — California

Thomas Carson, Tracy CA

Address: 217 Alvarado Way Tracy, CA 95376-1901
Concise Description of Bankruptcy Case 09-461587: "The bankruptcy record for Thomas Carson from Tracy, CA, under Chapter 13, filed in 11/30/2009, involved setting up a repayment plan, finalized by June 2013."
Thomas Carson — California

James Carter, Tracy CA

Address: 320 Baldwin Ln Tracy, CA 95376
Bankruptcy Case 10-31278 Overview: "In Tracy, CA, James Carter filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2010."
James Carter — California

Chennette Carter, Tracy CA

Address: 507 S Tradition St Tracy, CA 95391
Brief Overview of Bankruptcy Case 12-22740: "Tracy, CA resident Chennette Carter's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Chennette Carter — California

Chris D Carter, Tracy CA

Address: 41 W Highland Ave Tracy, CA 95376-3511
Snapshot of U.S. Bankruptcy Proceeding Case 09-90528: "Chapter 13 bankruptcy for Chris D Carter in Tracy, CA began in March 2, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-29."
Chris D Carter — California

Sherri Ann Carthel, Tracy CA

Address: 902 W 12th St Apt 108 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-38443: "The bankruptcy filing by Sherri Ann Carthel, undertaken in 07/28/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Sherri Ann Carthel — California

Eva Maria Carvalho, Tracy CA

Address: 1724 Duncan Dr Tracy, CA 95376
Bankruptcy Case 11-30758 Overview: "The case of Eva Maria Carvalho in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2011 and discharged early 08.19.2011, focusing on asset liquidation to repay creditors."
Eva Maria Carvalho — California

Rebecca Caselli, Tracy CA

Address: 2470 Ponte Mira Way Tracy, CA 95376
Bankruptcy Case 10-39821 Summary: "Rebecca Caselli's bankruptcy, initiated in 2010-07-27 and concluded by Nov 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Caselli — California

Myra Jean Casey, Tracy CA

Address: 2011 Superior Ct Tracy, CA 95304-5800
Brief Overview of Bankruptcy Case 15-28485: "Myra Jean Casey's bankruptcy, initiated in October 2015 and concluded by January 28, 2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Jean Casey — California

Michelle Caspillo, Tracy CA

Address: 1840 Paradise Valley Ct Tracy, CA 95376
Bankruptcy Case 10-22283 Overview: "The bankruptcy record of Michelle Caspillo from Tracy, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Michelle Caspillo — California

John D Cassidy, Tracy CA

Address: 276 W Adoncia Dr Tracy, CA 95391
Brief Overview of Bankruptcy Case 12-26287: "In a Chapter 7 bankruptcy case, John D Cassidy from Tracy, CA, saw their proceedings start in 2012-03-30 and complete by July 20, 2012, involving asset liquidation."
John D Cassidy — California

Mark A Cassini, Tracy CA

Address: 175 Alum Rock Ct Tracy, CA 95376-1452
Bankruptcy Case 14-32024 Summary: "In a Chapter 7 bankruptcy case, Mark A Cassini from Tracy, CA, saw their proceedings start in December 11, 2014 and complete by 2015-03-11, involving asset liquidation."
Mark A Cassini — California

Explore Free Bankruptcy Records by State