Website Logo

Tracy, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tracy.

Last updated on: April 11, 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

Ychoaya Nicole Davis, Tracy CA

Address: 12 S Hidalgo St Tracy, CA 95391
Concise Description of Bankruptcy Case 11-331267: "The case of Ychoaya Nicole Davis in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2011 and discharged early 09.14.2011, focusing on asset liquidation to repay creditors."
Ychoaya Nicole Davis — California

Denny Harold Day, Tracy CA

Address: 112 W 8th St Tracy, CA 95376
Bankruptcy Case 12-22647 Overview: "The case of Denny Harold Day in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-10 and discharged early 2012-06-01, focusing on asset liquidation to repay creditors."
Denny Harold Day — California

Jesus Veronica Jocelyn De, Tracy CA

Address: 1153 Annamarie Way Tracy, CA 95377
Bankruptcy Case 13-25883 Summary: "In Tracy, CA, Jesus Veronica Jocelyn De filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2013."
Jesus Veronica Jocelyn De — California

Santis Matthew Thomas De, Tracy CA

Address: 2276 Octavia Ct Tracy, CA 95377-7922
Snapshot of U.S. Bankruptcy Proceeding Case 16-22533: "In a Chapter 7 bankruptcy case, Santis Matthew Thomas De from Tracy, CA, saw their proceedings start in Apr 21, 2016 and complete by 2016-07-20, involving asset liquidation."
Santis Matthew Thomas De — California

La Torre Frery De, Tracy CA

Address: 145 Ferdinand St Tracy, CA 95376-1302
Snapshot of U.S. Bankruptcy Proceeding Case 14-31828: "The bankruptcy filing by La Torre Frery De, undertaken in 12/04/2014 in Tracy, CA under Chapter 7, concluded with discharge in 03/04/2015 after liquidating assets."
La Torre Frery De — California

Anda Joseph Anthony De, Tracy CA

Address: 745 Mabel Josephine Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-32258: "In Tracy, CA, Anda Joseph Anthony De filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2011."
Anda Joseph Anthony De — California

Vera Rhael De, Tracy CA

Address: 1170 Johnson Ct Tracy, CA 95376-2351
Bankruptcy Case 14-40503 Overview: "In Tracy, CA, Vera Rhael De filed for Chapter 7 bankruptcy in February 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Vera Rhael De — California

Guzman Rita Zamora De, Tracy CA

Address: 4605 Dandelion Loop Tracy, CA 95377-8772
Bankruptcy Case 15-21015 Summary: "Guzman Rita Zamora De's bankruptcy, initiated in 2015-02-10 and concluded by 2015-05-11 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guzman Rita Zamora De — California

La Paz Alejandro G De, Tracy CA

Address: 1261 Nutcracker Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 12-223857: "In Tracy, CA, La Paz Alejandro G De filed for Chapter 7 bankruptcy in Feb 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2012."
La Paz Alejandro G De — California

La Torre Jr Eliseo De, Tracy CA

Address: 146 Bryant Ct Tracy, CA 95391
Bankruptcy Case 10-42092 Summary: "Tracy, CA resident La Torre Jr Eliseo De's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
La Torre Jr Eliseo De — California

La Torre Lydia De, Tracy CA

Address: 1900 Mello Ct Tracy, CA 95376
Bankruptcy Case 13-35386 Overview: "La Torre Lydia De's bankruptcy, initiated in 2013-12-04 and concluded by March 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Lydia De — California

Santiago Blanca Asteria De, Tracy CA

Address: 2941 W Lowell Ave Apt 245 Tracy, CA 95377-7321
Bankruptcy Case 15-28766 Summary: "In a Chapter 7 bankruptcy case, Santiago Blanca Asteria De from Tracy, CA, saw his proceedings start in November 10, 2015 and complete by 2016-02-08, involving asset liquidation."
Santiago Blanca Asteria De — California

Prater Robin L Dean, Tracy CA

Address: 640 Ben Ingram Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 11-220797: "In Tracy, CA, Prater Robin L Dean filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Prater Robin L Dean — California

Raquel Marie Dean, Tracy CA

Address: 402 N Palo Alto St Tracy, CA 95391
Concise Description of Bankruptcy Case 11-269677: "The bankruptcy record of Raquel Marie Dean from Tracy, CA, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Raquel Marie Dean — California

Mary Ann Dean, Tracy CA

Address: 2526 Marie Antonette Ln Tracy, CA 95377
Bankruptcy Case 12-41407 Overview: "The case of Mary Ann Dean in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-13 and discharged early 03.23.2013, focusing on asset liquidation to repay creditors."
Mary Ann Dean — California

Vicent Debono, Tracy CA

Address: 2565 Berryessa Ct Tracy, CA 95304
Brief Overview of Bankruptcy Case 09-40926: "In Tracy, CA, Vicent Debono filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Vicent Debono — California

Anitra Monique Debose, Tracy CA

Address: 1750 Lavelle Smith Dr Tracy, CA 95376
Bankruptcy Case 12-33740 Overview: "In a Chapter 7 bankruptcy case, Anitra Monique Debose from Tracy, CA, saw her proceedings start in 07.26.2012 and complete by 11/15/2012, involving asset liquidation."
Anitra Monique Debose — California

Keith Decker, Tracy CA

Address: 1401 Divine Ln Tracy, CA 95376-4461
Snapshot of U.S. Bankruptcy Proceeding Case 09-42479: "10/16/2009 marked the beginning of Keith Decker's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 2013-05-14."
Keith Decker — California

Lori Decker, Tracy CA

Address: 1573 Shadowood Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 10-523007: "The case of Lori Decker in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 12.10.2010 and discharged early March 14, 2011, focusing on asset liquidation to repay creditors."
Lori Decker — California

Nelson Decoite, Tracy CA

Address: 4357 Famoso Ln Tracy, CA 95377
Bankruptcy Case 10-50491 Overview: "Tracy, CA resident Nelson Decoite's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Nelson Decoite — California

Judith Elaine Deetz, Tracy CA

Address: 1810 Summertime Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-32995: "Judith Elaine Deetz's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-07-13, led to asset liquidation, with the case closing in Nov 2, 2012."
Judith Elaine Deetz — California

Masso Andrea Nicole Del, Tracy CA

Address: 933 N Campania Ct Tracy, CA 95391-1263
Snapshot of U.S. Bankruptcy Proceeding Case 10-40262: "In her Chapter 13 bankruptcy case filed in January 11, 2010, Tracy, CA's Masso Andrea Nicole Del agreed to a debt repayment plan, which was successfully completed by 2015-03-09."
Masso Andrea Nicole Del — California

Rosa Jr James Eugene Dela, Tracy CA

Address: 2080 Tahoe Cir Tracy, CA 95376
Concise Description of Bankruptcy Case 13-249497: "Rosa Jr James Eugene Dela's bankruptcy, initiated in April 11, 2013 and concluded by July 24, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Jr James Eugene Dela — California

Cruz Christopher Galvan Dela, Tracy CA

Address: PO Box 277 Tracy, CA 95378-0277
Bankruptcy Case 16-21396 Overview: "In Tracy, CA, Cruz Christopher Galvan Dela filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Cruz Christopher Galvan Dela — California

David Deleon, Tracy CA

Address: 520 Sullivan Way Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 13-28556: "The bankruptcy filing by David Deleon, undertaken in 06/26/2013 in Tracy, CA under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
David Deleon — California

Pablo C Deleon, Tracy CA

Address: 4466 Twin Creeks Ln Tracy, CA 95377-8278
Bankruptcy Case 08-37678 Overview: "Pablo C Deleon's Chapter 13 bankruptcy in Tracy, CA started in December 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 14, 2013."
Pablo C Deleon — California

Oziel Delgado, Tracy CA

Address: 21543 El Rancho Rd Tracy, CA 95304
Concise Description of Bankruptcy Case 13-239097: "In a Chapter 7 bankruptcy case, Oziel Delgado from Tracy, CA, saw their proceedings start in 2013-03-22 and complete by Jun 24, 2013, involving asset liquidation."
Oziel Delgado — California

Salvador Delgado, Tracy CA

Address: 1893 Lloyd C Gary Dr Tracy, CA 95376
Bankruptcy Case 10-31933 Summary: "The case of Salvador Delgado in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08.14.2010, focusing on asset liquidation to repay creditors."
Salvador Delgado — California

Danilo Delgado, Tracy CA

Address: 430 Guinevere Ct Tracy, CA 95376
Bankruptcy Case 10-29706 Overview: "The bankruptcy record of Danilo Delgado from Tracy, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2010."
Danilo Delgado — California

Tatiana Delgado, Tracy CA

Address: 182 W Santa Cruz Way Tracy, CA 95391
Snapshot of U.S. Bankruptcy Proceeding Case 10-40950: "Tracy, CA resident Tatiana Delgado's 08/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Tatiana Delgado — California

Nora Delgado, Tracy CA

Address: 103 Lauriana Ln Tracy, CA 95376-5219
Concise Description of Bankruptcy Case 16-213097: "The bankruptcy record of Nora Delgado from Tracy, CA, shows a Chapter 7 case filed in 03/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016."
Nora Delgado — California

Fernando Delgado, Tracy CA

Address: 160 Finale Way Tracy, CA 95376
Concise Description of Bankruptcy Case 10-285727: "Fernando Delgado's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-04-02, led to asset liquidation, with the case closing in July 2010."
Fernando Delgado — California

Mary Elizabeth Delguidice, Tracy CA

Address: 1655 Lavelle Smith Dr Tracy, CA 95376-0779
Bankruptcy Case 14-22485 Overview: "Tracy, CA resident Mary Elizabeth Delguidice's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2014."
Mary Elizabeth Delguidice — California

Skye Demaria, Tracy CA

Address: 303 Fairmont Ct Tracy, CA 95376
Bankruptcy Case 10-30423 Overview: "Tracy, CA resident Skye Demaria's 04/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2010."
Skye Demaria — California

Scott Mitchell Demaskey, Tracy CA

Address: 338 W 23rd St Tracy, CA 95376
Bankruptcy Case 11-41505 Overview: "The case of Scott Mitchell Demaskey in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 12/12/2011, focusing on asset liquidation to repay creditors."
Scott Mitchell Demaskey — California

Samuel Thomas Dement, Tracy CA

Address: 5 W Clover Rd Tracy, CA 95376
Bankruptcy Case 13-28091 Overview: "Tracy, CA resident Samuel Thomas Dement's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-22."
Samuel Thomas Dement — California

Glenn Denning, Tracy CA

Address: 1365 Maiden Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-48519: "In a Chapter 7 bankruptcy case, Glenn Denning from Tracy, CA, saw their proceedings start in 2010-10-28 and complete by 2011-02-17, involving asset liquidation."
Glenn Denning — California

Mark Robert Depetrillo, Tracy CA

Address: 1857 Camellia Dr Tracy, CA 95376-0727
Concise Description of Bankruptcy Case 15-299217: "The bankruptcy record of Mark Robert Depetrillo from Tracy, CA, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Mark Robert Depetrillo — California

John Deroche, Tracy CA

Address: 1301 Schleiger Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-25259: "John Deroche's bankruptcy, initiated in Mar 4, 2010 and concluded by June 12, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Deroche — California

Anthony Dean Destefano, Tracy CA

Address: 784 Buckinghorse Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 13-200717: "Anthony Dean Destefano's bankruptcy, initiated in Jan 3, 2013 and concluded by April 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dean Destefano — California

Peggy Deterding, Tracy CA

Address: 200 Renown Dr Tracy, CA 95376
Bankruptcy Case 10-27625 Summary: "The case of Peggy Deterding in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-26 and discharged early 07.04.2010, focusing on asset liquidation to repay creditors."
Peggy Deterding — California

Frank Charles Detro, Tracy CA

Address: 3185 Milton Jenson Ct Tracy, CA 95377-7214
Bankruptcy Case 14-40396 Overview: "Frank Charles Detro's bankruptcy, initiated in Jan 30, 2014 and concluded by 2014-04-30 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Charles Detro — California

Scot Deutschlander, Tracy CA

Address: 1200 Critchett Rd Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-35437: "Scot Deutschlander's bankruptcy, initiated in 06/11/2010 and concluded by September 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scot Deutschlander — California

Marvin Cassidy Devoto, Tracy CA

Address: 1449 Greenwood Ct Tracy, CA 95376
Bankruptcy Case 13-30822 Summary: "The case of Marvin Cassidy Devoto in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 16, 2013 and discharged early 11.24.2013, focusing on asset liquidation to repay creditors."
Marvin Cassidy Devoto — California

Pamela Denise Dew, Tracy CA

Address: 1761 Schantz Way Tracy, CA 95376
Bankruptcy Case 12-42171 Overview: "In Tracy, CA, Pamela Denise Dew filed for Chapter 7 bankruptcy in December 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2013."
Pamela Denise Dew — California

Tanya Marie Dewitt, Tracy CA

Address: 7820 Zilli Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 13-20494: "In a Chapter 7 bankruptcy case, Tanya Marie Dewitt from Tracy, CA, saw her proceedings start in Jan 15, 2013 and complete by April 15, 2013, involving asset liquidation."
Tanya Marie Dewitt — California

James Edward Dewitt, Tracy CA

Address: 28285 S Zephyr Dr Tracy, CA 95304
Bankruptcy Case 11-26827 Overview: "The bankruptcy filing by James Edward Dewitt, undertaken in March 19, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 07/09/2011 after liquidating assets."
James Edward Dewitt — California

John Edward Dewitt, Tracy CA

Address: 1724 Lincoln Blvd Tracy, CA 95376-2310
Bankruptcy Case 15-21492 Summary: "The bankruptcy filing by John Edward Dewitt, undertaken in February 26, 2015 in Tracy, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
John Edward Dewitt — California

Sandra Diane Dewitt, Tracy CA

Address: 1724 Lincoln Blvd Tracy, CA 95376-2310
Brief Overview of Bankruptcy Case 15-21492: "The bankruptcy record of Sandra Diane Dewitt from Tracy, CA, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Sandra Diane Dewitt — California

Kulwant Dhanjal, Tracy CA

Address: 372 W Viento St Tracy, CA 95391
Bankruptcy Case 12-51195 Summary: "In a Chapter 7 bankruptcy case, Kulwant Dhanjal from Tracy, CA, saw their proceedings start in 02.16.2012 and complete by June 7, 2012, involving asset liquidation."
Kulwant Dhanjal — California

Harjinder Singh Dhillon, Tracy CA

Address: 1050 Sultana Dr Tracy, CA 95376
Bankruptcy Case 12-22683 Overview: "The bankruptcy filing by Harjinder Singh Dhillon, undertaken in 02.10.2012 in Tracy, CA under Chapter 7, concluded with discharge in 06.01.2012 after liquidating assets."
Harjinder Singh Dhillon — California

Karambir Dhillon, Tracy CA

Address: 1596 Poppy Hills Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-23605: "Karambir Dhillon's bankruptcy, initiated in February 2010 and concluded by May 27, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karambir Dhillon — California

Rashpal Dhillon, Tracy CA

Address: 2512 Choisser Ct Tracy, CA 95377
Bankruptcy Case 10-33333 Overview: "Rashpal Dhillon's bankruptcy, initiated in May 2010 and concluded by August 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashpal Dhillon — California

Henry Diaz, Tracy CA

Address: 2117 Golden Leaf Ln Tracy, CA 95377-1112
Bankruptcy Case 15-28428 Summary: "The bankruptcy record of Henry Diaz from Tracy, CA, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2016."
Henry Diaz — California

Antonio Jimenez Diaz, Tracy CA

Address: 762 Darby Ct Tracy, CA 95377
Bankruptcy Case 12-38917 Overview: "Antonio Jimenez Diaz's bankruptcy, initiated in 10/25/2012 and concluded by February 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Jimenez Diaz — California

Norma Diaz, Tracy CA

Address: 11545 Mountain View Rd Tracy, CA 95376
Bankruptcy Case 13-30431 Summary: "The bankruptcy record of Norma Diaz from Tracy, CA, shows a Chapter 7 case filed in August 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Norma Diaz — California

Angel Diaz, Tracy CA

Address: 3957 Windsong Dr Tracy, CA 95377
Bankruptcy Case 11-20558 Summary: "The bankruptcy filing by Angel Diaz, undertaken in 01.07.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-04-29 after liquidating assets."
Angel Diaz — California

Steven V Dicherico, Tracy CA

Address: 2342 Gretchen Elizabeth Ct Tracy, CA 95377-6618
Snapshot of U.S. Bankruptcy Proceeding Case 09-29987: "Steven V Dicherico, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 05/19/2009, culminating in its successful completion by April 2013."
Steven V Dicherico — California

Jr Robert Gayle Diedrick, Tracy CA

Address: 350 W Beverly Pl Tracy, CA 95376
Concise Description of Bankruptcy Case 12-249977: "Jr Robert Gayle Diedrick's Chapter 7 bankruptcy, filed in Tracy, CA in March 15, 2012, led to asset liquidation, with the case closing in Jul 5, 2012."
Jr Robert Gayle Diedrick — California

Anthony Diego, Tracy CA

Address: 225 W Clover Rd Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-44209: "In Tracy, CA, Anthony Diego filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2010."
Anthony Diego — California

Douglas Diestler, Tracy CA

Address: 2949 Jackson Ave Tracy, CA 95377
Concise Description of Bankruptcy Case 10-425427: "The bankruptcy record of Douglas Diestler from Tracy, CA, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Douglas Diestler — California

Joanne Ilene Difeo, Tracy CA

Address: 4519 Twin Creeks Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 12-27590: "The bankruptcy record of Joanne Ilene Difeo from Tracy, CA, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2012."
Joanne Ilene Difeo — California

Iii John William Difuntorum, Tracy CA

Address: 1941 Pagoda Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-27597: "The bankruptcy filing by Iii John William Difuntorum, undertaken in 03/28/2011 in Tracy, CA under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Iii John William Difuntorum — California

Marilyn Kay Dillard, Tracy CA

Address: 300 W Central Ave Apt 2606 Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-27259: "In a Chapter 7 bankruptcy case, Marilyn Kay Dillard from Tracy, CA, saw her proceedings start in March 2011 and complete by 07/14/2011, involving asset liquidation."
Marilyn Kay Dillard — California

Natalie Dimidjian, Tracy CA

Address: 315 Mount Oso Ave Apt 110 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 09-45522: "The case of Natalie Dimidjian in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 20, 2009 and discharged early 02.28.2010, focusing on asset liquidation to repay creditors."
Natalie Dimidjian — California

Jr Jim T Dimitrios, Tracy CA

Address: 2673 Merchant Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 09-412257: "The bankruptcy filing by Jr Jim T Dimitrios, undertaken in 09/30/2009 in Tracy, CA under Chapter 7, concluded with discharge in 01/08/2010 after liquidating assets."
Jr Jim T Dimitrios — California

Mark Dionisio, Tracy CA

Address: 554 Centre Court Dr Tracy, CA 95376
Bankruptcy Case 10-43152 Summary: "Mark Dionisio's Chapter 7 bankruptcy, filed in Tracy, CA in Aug 31, 2010, led to asset liquidation, with the case closing in Dec 13, 2010."
Mark Dionisio — California

Honorio T Dizon, Tracy CA

Address: 115 Loma Prieta Cir Tracy, CA 95376
Bankruptcy Case 11-24325 Overview: "The bankruptcy filing by Honorio T Dizon, undertaken in 02/22/2011 in Tracy, CA under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Honorio T Dizon — California

Max Jayme Dizon, Tracy CA

Address: 1181 Rusher St Tracy, CA 95376
Bankruptcy Case 12-28886 Overview: "The bankruptcy filing by Max Jayme Dizon, undertaken in 2012-05-08 in Tracy, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Max Jayme Dizon — California

Maribel Cantindig Domingo, Tracy CA

Address: 2144 Alfred George Ct Tracy, CA 95377-2266
Brief Overview of Bankruptcy Case 14-28595: "The case of Maribel Cantindig Domingo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 25, 2014 and discharged early 2014-11-23, focusing on asset liquidation to repay creditors."
Maribel Cantindig Domingo — California

Francisco Dominguez Dominguez, Tracy CA

Address: 2091 Garrison Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-39511: "The case of Francisco Dominguez Dominguez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early Feb 12, 2013, focusing on asset liquidation to repay creditors."
Francisco Dominguez Dominguez — California

Oscar R Dominguez, Tracy CA

Address: 1915 Pheasant Run Ct Tracy, CA 95376
Bankruptcy Case 09-40427 Summary: "Oscar R Dominguez's bankruptcy, initiated in 09.23.2009 and concluded by January 5, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar R Dominguez — California

Kellie Ann Dominguez, Tracy CA

Address: 1323 Olivia Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-36706: "Kellie Ann Dominguez's bankruptcy, initiated in 07.06.2011 and concluded by 10/26/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Ann Dominguez — California

David Joseph Donaldson, Tracy CA

Address: 1714 Saint Emillion Ct Tracy, CA 95304
Bankruptcy Case 11-24223 Summary: "David Joseph Donaldson's bankruptcy, initiated in 2011-02-19 and concluded by June 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Joseph Donaldson — California

Jose Dorotheo, Tracy CA

Address: 81 Felicia Ave Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-46730: "The bankruptcy filing by Jose Dorotheo, undertaken in Oct 7, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Jose Dorotheo — California

Hicks Adrianna Renee Dorsey, Tracy CA

Address: 1460 Willow Glen Ct Tracy, CA 95377
Bankruptcy Case 12-37137 Summary: "In a Chapter 7 bankruptcy case, Hicks Adrianna Renee Dorsey from Tracy, CA, saw her proceedings start in Sep 23, 2012 and complete by 2013-01-01, involving asset liquidation."
Hicks Adrianna Renee Dorsey — California

Pamela Douglass, Tracy CA

Address: 82 N Boyle Heights Ct Tracy, CA 95391
Brief Overview of Bankruptcy Case 11-28417: "Pamela Douglass's bankruptcy, initiated in 2011-04-04 and concluded by 07.25.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Douglass — California

Sandra A Downer, Tracy CA

Address: 764 Tom Fowler Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 09-41526: "The bankruptcy record of Sandra A Downer from Tracy, CA, shows a Chapter 7 case filed in October 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Sandra A Downer — California

Willie Drummer, Tracy CA

Address: 2768 Holly Dr # B Tracy, CA 95376
Bankruptcy Case 09-43739 Overview: "The case of Willie Drummer in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 10/30/2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Willie Drummer — California

Alfred Drummond, Tracy CA

Address: 405 Glenbriar Cir Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-30731: "Alfred Drummond's bankruptcy, initiated in August 2013 and concluded by Nov 23, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Drummond — California

Adam Drymon, Tracy CA

Address: 1260 Brentwood Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-45894: "The bankruptcy record of Adam Drymon from Tracy, CA, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Adam Drymon — California

Rivera Carlos Duarte, Tracy CA

Address: 2201 Lincoln Blvd Tracy, CA 95376
Bankruptcy Case 11-36383 Summary: "Rivera Carlos Duarte's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-06-30, led to asset liquidation, with the case closing in 2011-10-20."
Rivera Carlos Duarte — California

Larry Duarte, Tracy CA

Address: 1764 Bristol Ln Tracy, CA 95377
Bankruptcy Case 10-23086 Summary: "The case of Larry Duarte in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-05-20, focusing on asset liquidation to repay creditors."
Larry Duarte — California

Larry Michael Ducharme, Tracy CA

Address: 27527 S Chrisman Rd Tracy, CA 95304
Concise Description of Bankruptcy Case 13-273937: "The case of Larry Michael Ducharme in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-30 and discharged early September 7, 2013, focusing on asset liquidation to repay creditors."
Larry Michael Ducharme — California

Iola Ducksworth, Tracy CA

Address: 2093 Golden Gate Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 09-482737: "The bankruptcy record of Iola Ducksworth from Tracy, CA, shows a Chapter 7 case filed in December 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2010."
Iola Ducksworth — California

Kristi Ann Duenas, Tracy CA

Address: 3460 Castle Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 11-239007: "In a Chapter 7 bankruptcy case, Kristi Ann Duenas from Tracy, CA, saw her proceedings start in Feb 16, 2011 and complete by 2011-05-13, involving asset liquidation."
Kristi Ann Duenas — California

Mark Duenas, Tracy CA

Address: 1523 Badger Way Tracy, CA 95304
Brief Overview of Bankruptcy Case 13-34238: "Tracy, CA resident Mark Duenas's 11.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2014."
Mark Duenas — California

Alonso Alvarez Duenas, Tracy CA

Address: 1950 Birchwood Ct Tracy, CA 95376-5270
Concise Description of Bankruptcy Case 15-233437: "The bankruptcy record of Alonso Alvarez Duenas from Tracy, CA, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Alonso Alvarez Duenas — California

Alexander Dumas, Tracy CA

Address: 1356 Gentry Ln Tracy, CA 95377
Bankruptcy Case 10-27169 Summary: "Alexander Dumas's bankruptcy, initiated in 2010-03-23 and concluded by 2010-07-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Dumas — California

David Dean Duncan, Tracy CA

Address: 681 Saffron Dr Tracy, CA 95377-8667
Bankruptcy Case 14-29556 Overview: "In Tracy, CA, David Dean Duncan filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
David Dean Duncan — California

Lisa Ann Duncan, Tracy CA

Address: 681 Saffron Dr Tracy, CA 95377-8667
Brief Overview of Bankruptcy Case 14-29556: "Lisa Ann Duncan's bankruptcy, initiated in September 2014 and concluded by 2014-12-23 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Duncan — California

Jr Arthur Dunham, Tracy CA

Address: 1170 Dominique Dr Tracy, CA 95304
Bankruptcy Case 12-25152 Overview: "Tracy, CA resident Jr Arthur Dunham's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Jr Arthur Dunham — California

Jeffrey Allen Dunn, Tracy CA

Address: 757 Yellowstone Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-33892: "In a Chapter 7 bankruptcy case, Jeffrey Allen Dunn from Tracy, CA, saw their proceedings start in 2011-06-02 and complete by 2011-09-22, involving asset liquidation."
Jeffrey Allen Dunn — California

Deborah Dupre, Tracy CA

Address: 637 Sagewood Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-31125: "Tracy, CA resident Deborah Dupre's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Deborah Dupre — California

Elisa Duran, Tracy CA

Address: 1541 Autumn Meadow Ln Tracy, CA 95376
Bankruptcy Case 10-46392 Summary: "Tracy, CA resident Elisa Duran's October 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Elisa Duran — California

Christopher Durant, Tracy CA

Address: 187 Glenhaven Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-31999: "The bankruptcy record of Christopher Durant from Tracy, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
Christopher Durant — California

Leigh Durant, Tracy CA

Address: 2982 Rugby Ct Tracy, CA 95377
Bankruptcy Case 10-23784 Overview: "Tracy, CA resident Leigh Durant's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2010."
Leigh Durant — California

Roderick Valiente Durol, Tracy CA

Address: 1297 Gwerder St Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-28374: "The case of Roderick Valiente Durol in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in April 3, 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Roderick Valiente Durol — California

Kimberly Augusta Dutra, Tracy CA

Address: 4633 Riverview Ct Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-30654: "The case of Kimberly Augusta Dutra in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 04/29/2011 and discharged early 2011-08-19, focusing on asset liquidation to repay creditors."
Kimberly Augusta Dutra — California

Shauna L Dye, Tracy CA

Address: 1761 Alegre Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-40236: "Shauna L Dye's bankruptcy, initiated in August 19, 2011 and concluded by December 9, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna L Dye — California

Explore Free Bankruptcy Records by State