Tracy, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tracy.
Last updated on:
April 11, 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
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