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

Sharon Lee Dyson, Tracy CA

Address: 1824 Meritt Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 12-32571: "In a Chapter 7 bankruptcy case, Sharon Lee Dyson from Tracy, CA, saw her proceedings start in 2012-07-05 and complete by Oct 25, 2012, involving asset liquidation."
Sharon Lee Dyson — California

Deanna Dyson, Tracy CA

Address: 1824 Meritt Dr Tracy, CA 95304
Concise Description of Bankruptcy Case 10-263767: "In Tracy, CA, Deanna Dyson filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Deanna Dyson — California

Gregory Eaglin, Tracy CA

Address: 1765 Partridge Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 11-388067: "The case of Gregory Eaglin in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 07/31/2011 and discharged early November 20, 2011, focusing on asset liquidation to repay creditors."
Gregory Eaglin — California

Donald Earl, Tracy CA

Address: 2585 Mario Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-45724: "Donald Earl's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-09-28, led to asset liquidation, with the case closing in January 18, 2011."
Donald Earl — California

Gary Easterday, Tracy CA

Address: 106 Patterson Ave Tracy, CA 95391
Concise Description of Bankruptcy Case 10-233247: "Tracy, CA resident Gary Easterday's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-23."
Gary Easterday — California

Kevin Eujean Eaton, Tracy CA

Address: 1047 Sallie Ln Tracy, CA 95376
Bankruptcy Case 13-29765 Summary: "In a Chapter 7 bankruptcy case, Kevin Eujean Eaton from Tracy, CA, saw their proceedings start in 07.25.2013 and complete by 11/02/2013, involving asset liquidation."
Kevin Eujean Eaton — California

Scott William Ebert, Tracy CA

Address: 449 Glenbriar Cir Tracy, CA 95377
Bankruptcy Case 12-21545 Summary: "Tracy, CA resident Scott William Ebert's 2012-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2012."
Scott William Ebert — California

Herman Ebina, Tracy CA

Address: 839 Williams St Tracy, CA 95376
Brief Overview of Bankruptcy Case 09-47870: "Herman Ebina's bankruptcy, initiated in December 2009 and concluded by March 31, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Ebina — California

Nasrullah Ebrahimi, Tracy CA

Address: 201 Kelley Mist Ln Tracy, CA 95377
Bankruptcy Case 09-47705 Summary: "The bankruptcy filing by Nasrullah Ebrahimi, undertaken in December 18, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Nasrullah Ebrahimi — California

Amanda M Edgemon, Tracy CA

Address: 2368 Carol Ann Dr Tracy, CA 95377-6615
Brief Overview of Bankruptcy Case 16-21787: "The bankruptcy filing by Amanda M Edgemon, undertaken in 03.22.2016 in Tracy, CA under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Amanda M Edgemon — California

Zachary M Edgemon, Tracy CA

Address: 2368 Carol Ann Dr Tracy, CA 95377-6615
Bankruptcy Case 16-21787 Overview: "In Tracy, CA, Zachary M Edgemon filed for Chapter 7 bankruptcy in March 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016."
Zachary M Edgemon — California

Kathryn Lucille Edmonson, Tracy CA

Address: 354 E Eaton Ave Tracy, CA 95376
Bankruptcy Case 11-46587 Summary: "Kathryn Lucille Edmonson's Chapter 7 bankruptcy, filed in Tracy, CA in Nov 9, 2011, led to asset liquidation, with the case closing in February 2012."
Kathryn Lucille Edmonson — California

David Edwards, Tracy CA

Address: 115 Machado Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-31445: "David Edwards's Chapter 7 bankruptcy, filed in Tracy, CA in April 2010, led to asset liquidation, with the case closing in August 2010."
David Edwards — California

Iii Thomas Aloysius Egan, Tracy CA

Address: 197 S Pacifico St Tracy, CA 95391-2073
Snapshot of U.S. Bankruptcy Proceeding Case 08-40092: "The bankruptcy record for Iii Thomas Aloysius Egan from Tracy, CA, under Chapter 13, filed in 01/09/2008, involved setting up a repayment plan, finalized by 2013-06-17."
Iii Thomas Aloysius Egan — California

Angela Egbuchulam, Tracy CA

Address: 4440 Cove Ct Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-27385: "In a Chapter 7 bankruptcy case, Angela Egbuchulam from Tracy, CA, saw her proceedings start in March 2010 and complete by 07/02/2010, involving asset liquidation."
Angela Egbuchulam — California

Arline D Ek, Tracy CA

Address: 2525 Buthmann Ave Apt 15 Tracy, CA 95376
Bankruptcy Case 12-24663 Overview: "In a Chapter 7 bankruptcy case, Arline D Ek from Tracy, CA, saw her proceedings start in Mar 9, 2012 and complete by June 29, 2012, involving asset liquidation."
Arline D Ek — California

Gail Susan Elderkin, Tracy CA

Address: 1600 Foxwood Dr Tracy, CA 95376-5309
Concise Description of Bankruptcy Case 15-423177: "The bankruptcy filing by Gail Susan Elderkin, undertaken in 2015-07-27 in Tracy, CA under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Gail Susan Elderkin — California

Joel Thomas Elderkin, Tracy CA

Address: 1600 Foxwood Dr Tracy, CA 95376-5309
Brief Overview of Bankruptcy Case 15-42317: "Tracy, CA resident Joel Thomas Elderkin's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Joel Thomas Elderkin — California

Abraham Elemento, Tracy CA

Address: 2470 Ogden Sannazor Ct Tracy, CA 95377
Bankruptcy Case 10-34006 Overview: "Abraham Elemento's bankruptcy, initiated in 05.27.2010 and concluded by 2010-09-04 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Elemento — California

Eric Ellard, Tracy CA

Address: 2929 N MacArthur Dr Spc 23 Tracy, CA 95376
Bankruptcy Case 10-42631 Summary: "The bankruptcy filing by Eric Ellard, undertaken in August 2010 in Tracy, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Eric Ellard — California

Christopher Ellenberger, Tracy CA

Address: 2435 Spring Creek Ct Tracy, CA 95377-0206
Bankruptcy Case 15-29956 Overview: "Christopher Ellenberger's bankruptcy, initiated in December 31, 2015 and concluded by 03.30.2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ellenberger — California

Imelda Ellenberger, Tracy CA

Address: 2435 Spring Creek Ct Tracy, CA 95377-0206
Snapshot of U.S. Bankruptcy Proceeding Case 15-29956: "In Tracy, CA, Imelda Ellenberger filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
Imelda Ellenberger — California

Aundrea Leigh Elliott, Tracy CA

Address: 2490 Garrett Ct Tracy, CA 95377
Bankruptcy Case 12-39026 Overview: "In Tracy, CA, Aundrea Leigh Elliott filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-03."
Aundrea Leigh Elliott — California

Mary Elliott, Tracy CA

Address: 1951 W Middlefield Dr Tracy, CA 95377
Bankruptcy Case 10-51315 Summary: "The bankruptcy filing by Mary Elliott, undertaken in 2010-11-30 in Tracy, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Mary Elliott — California

Michele Elmore, Tracy CA

Address: 744 Mount Rushmore Ave Tracy, CA 95377
Bankruptcy Case 09-47298 Overview: "The bankruptcy filing by Michele Elmore, undertaken in December 14, 2009 in Tracy, CA under Chapter 7, concluded with discharge in March 24, 2010 after liquidating assets."
Michele Elmore — California

Jennifer Elola, Tracy CA

Address: 250 W 20th St # A Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-47359: "Jennifer Elola's bankruptcy, initiated in Oct 14, 2010 and concluded by 02/03/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Elola — California

Colby Kline Elrick, Tracy CA

Address: 1221 Schleiger Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-35149: "The bankruptcy filing by Colby Kline Elrick, undertaken in 2013-11-27 in Tracy, CA under Chapter 7, concluded with discharge in 03.07.2014 after liquidating assets."
Colby Kline Elrick — California

Sherwin Embucado, Tracy CA

Address: 2375 Christy St Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-45403: "In Tracy, CA, Sherwin Embucado filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011."
Sherwin Embucado — California

Deborah Marie Emerick, Tracy CA

Address: 793 S Tracy Blvd # 282 Tracy, CA 95376-4753
Concise Description of Bankruptcy Case 14-216227: "Tracy, CA resident Deborah Marie Emerick's 02/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Deborah Marie Emerick — California

Justin Stephen Emlet, Tracy CA

Address: 1960 Bridle Creek Cir Tracy, CA 95377
Bankruptcy Case 13-28062 Overview: "In Tracy, CA, Justin Stephen Emlet filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2013."
Justin Stephen Emlet — California

Stephen Emlet, Tracy CA

Address: 1960 Bridle Creek Cir Tracy, CA 95377
Bankruptcy Case 10-28660 Overview: "The case of Stephen Emlet in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in April 5, 2010 and discharged early 07.14.2010, focusing on asset liquidation to repay creditors."
Stephen Emlet — California

Walter Andre Enard, Tracy CA

Address: 736 Manitoba Ct Tracy, CA 95304
Bankruptcy Case 13-23237 Summary: "The case of Walter Andre Enard in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in March 11, 2013 and discharged early 2013-06-19, focusing on asset liquidation to repay creditors."
Walter Andre Enard — California

Robert Endo, Tracy CA

Address: 274 W 22nd St Tracy, CA 95376
Bankruptcy Case 10-44964 Overview: "Robert Endo's Chapter 7 bankruptcy, filed in Tracy, CA in September 20, 2010, led to asset liquidation, with the case closing in 01.10.2011."
Robert Endo — California

Tanya Celeste Ohl England, Tracy CA

Address: 24879 S Lammers Rd Tracy, CA 95377
Bankruptcy Case 11-21681 Overview: "Tanya Celeste Ohl England's Chapter 7 bankruptcy, filed in Tracy, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Tanya Celeste Ohl England — California

Delia Yanira England, Tracy CA

Address: 250 Portico Ln Tracy, CA 95377
Concise Description of Bankruptcy Case 11-477757: "Tracy, CA resident Delia Yanira England's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2012."
Delia Yanira England — California

William J Englebrick, Tracy CA

Address: 467 Yosemite Dr Tracy, CA 95376
Bankruptcy Case 12-39360 Overview: "Tracy, CA resident William J Englebrick's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2013."
William J Englebrick — California

Bobby Alva English, Tracy CA

Address: 818 Chestnut Ave Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-30196: "Bobby Alva English's Chapter 7 bankruptcy, filed in Tracy, CA in April 2011, led to asset liquidation, with the case closing in Aug 15, 2011."
Bobby Alva English — California

David Enke, Tracy CA

Address: 22968 Los Ranchos Dr Tracy, CA 95304
Concise Description of Bankruptcy Case 10-506457: "David Enke's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-11-19, led to asset liquidation, with the case closing in 2011-03-11."
David Enke — California

Antonio Enriquez, Tracy CA

Address: 2163 Diego Ct Tracy, CA 95377
Concise Description of Bankruptcy Case 10-456937: "In Tracy, CA, Antonio Enriquez filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
Antonio Enriquez — California

Jr Jorge Enriquez, Tracy CA

Address: 915 Larkspur Dr Tracy, CA 95376
Bankruptcy Case 10-92051 Summary: "In Tracy, CA, Jr Jorge Enriquez filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2010."
Jr Jorge Enriquez — California

Jesus Enzaldo, Tracy CA

Address: 581 Czerny St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-22699: "Tracy, CA resident Jesus Enzaldo's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jesus Enzaldo — California

Nasir Eqbal, Tracy CA

Address: 851 Saffron Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-40783: "Tracy, CA resident Nasir Eqbal's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Nasir Eqbal — California

Jr Robert Ericksen, Tracy CA

Address: 250 W Verano Way Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-28582: "The bankruptcy filing by Jr Robert Ericksen, undertaken in 04.02.2010 in Tracy, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jr Robert Ericksen — California

Elizabeth Escamilla, Tracy CA

Address: 350 N Hickory Ave Tracy, CA 95376-4308
Snapshot of U.S. Bankruptcy Proceeding Case 14-24682: "Tracy, CA resident Elizabeth Escamilla's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Elizabeth Escamilla — California

George Arrieta Escano, Tracy CA

Address: 798 S Escuela Dr Tracy, CA 95391
Bankruptcy Case 11-47811 Overview: "In a Chapter 7 bankruptcy case, George Arrieta Escano from Tracy, CA, saw his proceedings start in 2011-11-29 and complete by 2012-03-20, involving asset liquidation."
George Arrieta Escano — California

Jr Ricardo A Escobar, Tracy CA

Address: 2590 Bonifacio Dr Tracy, CA 95376
Bankruptcy Case 11-30169 Overview: "Jr Ricardo A Escobar's bankruptcy, initiated in 04/25/2011 and concluded by 2011-08-15 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ricardo A Escobar — California

Felix Escobar, Tracy CA

Address: 1830 Mesquite Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-37686: "Tracy, CA resident Felix Escobar's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Felix Escobar — California

Jose Francisco Escobedo, Tracy CA

Address: 1670 W Kavanagh Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 11-220787: "The case of Jose Francisco Escobedo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Jose Francisco Escobedo — California

Jr Pablo Escolar, Tracy CA

Address: 433 Bethell Ave Tracy, CA 95391
Bankruptcy Case 11-21903 Summary: "In Tracy, CA, Jr Pablo Escolar filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Jr Pablo Escolar — California

William Eshelman, Tracy CA

Address: 145 N Hancock Park Dr Tracy, CA 95391
Bankruptcy Case 10-31713 Overview: "The case of William Eshelman in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 05/04/2010 and discharged early 2010-08-12, focusing on asset liquidation to repay creditors."
William Eshelman — California

Janis Christine Eskue, Tracy CA

Address: 30000 Kasson Rd Spc 135 Tracy, CA 95304
Brief Overview of Bankruptcy Case 11-25468: "The bankruptcy record of Janis Christine Eskue from Tracy, CA, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Janis Christine Eskue — California

Enrique Lopez Espadas, Tracy CA

Address: 3014 Fairfield Dr Apt B Tracy, CA 95376
Concise Description of Bankruptcy Case 11-321527: "The bankruptcy record of Enrique Lopez Espadas from Tracy, CA, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Enrique Lopez Espadas — California

Jose Manuel Esparza, Tracy CA

Address: 112 W 9th St Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-32331: "The bankruptcy filing by Jose Manuel Esparza, undertaken in 06/30/2012 in Tracy, CA under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Jose Manuel Esparza — California

Hector Gerado Espino, Tracy CA

Address: 2892 Campbell Ln Tracy, CA 95377-7918
Brief Overview of Bankruptcy Case 14-22897: "In a Chapter 7 bankruptcy case, Hector Gerado Espino from Tracy, CA, saw his proceedings start in 03/21/2014 and complete by 06/19/2014, involving asset liquidation."
Hector Gerado Espino — California

Victor Espinosa, Tracy CA

Address: 1531 Teakwood Way Tracy, CA 95376
Bankruptcy Case 10-53023 Summary: "The bankruptcy record of Victor Espinosa from Tracy, CA, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Victor Espinosa — California

Maria Espinoza, Tracy CA

Address: 2888 Holly Dr Apt 5 Tracy, CA 95376
Bankruptcy Case 12-29868 Summary: "Maria Espinoza's bankruptcy, initiated in May 23, 2012 and concluded by 2012-09-12 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Espinoza — California

Karel Espinoza, Tracy CA

Address: 3034 Fairfield Dr Apt A Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-91224: "In Tracy, CA, Karel Espinoza filed for Chapter 7 bankruptcy in Apr 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Karel Espinoza — California

Leo Espinoza, Tracy CA

Address: 151 Club House Way Tracy, CA 95376
Bankruptcy Case 12-26687 Summary: "Leo Espinoza's bankruptcy, initiated in 04/05/2012 and concluded by Jul 26, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Espinoza — California

Iii Godofredo Lacsamana Espiritu, Tracy CA

Address: 1110 King Loop Tracy, CA 95377
Concise Description of Bankruptcy Case 12-344457: "Iii Godofredo Lacsamana Espiritu's Chapter 7 bankruptcy, filed in Tracy, CA in Aug 6, 2012, led to asset liquidation, with the case closing in 2012-11-26."
Iii Godofredo Lacsamana Espiritu — California

Alfredo Ismael Esqueda, Tracy CA

Address: 1861 Thomas Dehaven Ln Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-26137: "The bankruptcy record of Alfredo Ismael Esqueda from Tracy, CA, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Alfredo Ismael Esqueda — California

Sandra Esmeralda Esquivel, Tracy CA

Address: 5 W Carlton Way Apt F Tracy, CA 95376-3168
Brief Overview of Bankruptcy Case 14-31613: "Sandra Esmeralda Esquivel's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-11-26, led to asset liquidation, with the case closing in 02/24/2015."
Sandra Esmeralda Esquivel — California

Edward Dean Estante, Tracy CA

Address: 3293 Honeydew Ct Tracy, CA 95377
Bankruptcy Case 11-37468 Overview: "The case of Edward Dean Estante in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 4, 2011, focusing on asset liquidation to repay creditors."
Edward Dean Estante — California

Wahid I Esteqlal, Tracy CA

Address: 2051 Bridle Creek Cir Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-38341: "Tracy, CA resident Wahid I Esteqlal's 10/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Wahid I Esteqlal — California

Mary Lou Estorga, Tracy CA

Address: 16903 Midway Rd Tracy, CA 95377
Brief Overview of Bankruptcy Case 11-25775: "Mary Lou Estorga's bankruptcy, initiated in 03.08.2011 and concluded by 2011-06-28 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lou Estorga — California

Tammy Estrada, Tracy CA

Address: 249 W 12th St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-24155: "Tracy, CA resident Tammy Estrada's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2010."
Tammy Estrada — California

Violeta Estrada, Tracy CA

Address: 1941 Valley View Dr Tracy, CA 95377
Bankruptcy Case 13-41778 Overview: "The bankruptcy record of Violeta Estrada from Tracy, CA, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Violeta Estrada — California

Joel Estrella, Tracy CA

Address: 2039 Lara Ct Tracy, CA 95377-5367
Bankruptcy Case 14-27926 Overview: "In Tracy, CA, Joel Estrella filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2014."
Joel Estrella — California

Rovere Keith Evans, Tracy CA

Address: 2238 Golden Leaf Ln Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-20411: "Rovere Keith Evans's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-01-06, led to asset liquidation, with the case closing in Apr 28, 2011."
Rovere Keith Evans — California

Edwin Noel Evans, Tracy CA

Address: 2328 Ogden Sannazor Dr Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-21991: "In Tracy, CA, Edwin Noel Evans filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Edwin Noel Evans — California

Jarred Everson, Tracy CA

Address: 3220 Strawberry Pl Tracy, CA 95377
Concise Description of Bankruptcy Case 10-263867: "In a Chapter 7 bankruptcy case, Jarred Everson from Tracy, CA, saw his proceedings start in 03.15.2010 and complete by Jun 23, 2010, involving asset liquidation."
Jarred Everson — California

Nicol Danielle Faison, Tracy CA

Address: 682 Morton Way Tracy, CA 95377-8555
Brief Overview of Bankruptcy Case 2014-24503: "The case of Nicol Danielle Faison in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early 07.30.2014, focusing on asset liquidation to repay creditors."
Nicol Danielle Faison — California

Vicente Falcon, Tracy CA

Address: 1233 Montgomery Ln Tracy, CA 95377
Bankruptcy Case 10-36450 Summary: "The case of Vicente Falcon in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-23 and discharged early 2010-10-13, focusing on asset liquidation to repay creditors."
Vicente Falcon — California

Maria Teresa Fantone, Tracy CA

Address: 1443 Ferngrove Ct Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-25404: "Tracy, CA resident Maria Teresa Fantone's March 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2011."
Maria Teresa Fantone — California

Jennifer Christine Fardig, Tracy CA

Address: 2800 N Tracy Blvd Apt 99 Tracy, CA 95376-7785
Bankruptcy Case 16-50220-btb Summary: "In Tracy, CA, Jennifer Christine Fardig filed for Chapter 7 bankruptcy in 02/27/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Jennifer Christine Fardig — California

Sr Ignacio Aguigui Farfan, Tracy CA

Address: 571 Pombo Square Dr Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-29178: "Tracy, CA resident Sr Ignacio Aguigui Farfan's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2012."
Sr Ignacio Aguigui Farfan — California

Roy Faria, Tracy CA

Address: 1636 East St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 13-24009: "Tracy, CA resident Roy Faria's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2013."
Roy Faria — California

Faye Cardenas Farin, Tracy CA

Address: 2809 Hawkins Ln Tracy, CA 95377-2205
Brief Overview of Bankruptcy Case 10-74374: "Faye Cardenas Farin, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in Dec 15, 2010, culminating in its successful completion by Jun 10, 2016."
Faye Cardenas Farin — California

William Dale Farmer, Tracy CA

Address: 27770 S MacArthur Dr Tracy, CA 95377
Bankruptcy Case 13-24923 Overview: "The bankruptcy filing by William Dale Farmer, undertaken in 2013-04-10 in Tracy, CA under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
William Dale Farmer — California

Georgia Laura Farrington, Tracy CA

Address: 2929 N Macarthur Dr Spc 82 Tracy, CA 95376-2020
Brief Overview of Bankruptcy Case 15-28980: "The case of Georgia Laura Farrington in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 11/18/2015 and discharged early 2016-02-16, focusing on asset liquidation to repay creditors."
Georgia Laura Farrington — California

Jeffrey Robert Faulk, Tracy CA

Address: 210 Cedar Mountain Dr Tracy, CA 95376
Bankruptcy Case 11-47984 Summary: "Jeffrey Robert Faulk's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Robert Faulk — California

John Faustino, Tracy CA

Address: 1430 Harvest Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 10-477287: "John Faustino's Chapter 7 bankruptcy, filed in Tracy, CA in October 19, 2010, led to asset liquidation, with the case closing in 01/24/2011."
John Faustino — California

John Fayad, Tracy CA

Address: 1951 W Middlefield Dr Apt 637 Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-30851: "John Fayad's Chapter 7 bankruptcy, filed in Tracy, CA in Apr 27, 2010, led to asset liquidation, with the case closing in 08/05/2010."
John Fayad — California

Katherine Marie Fayad, Tracy CA

Address: 4494 Tropaz Ln Tracy, CA 95377-8411
Concise Description of Bankruptcy Case 15-296747: "The case of Katherine Marie Fayad in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 2016-03-16, focusing on asset liquidation to repay creditors."
Katherine Marie Fayad — California

Fahira Fazel, Tracy CA

Address: 2385 Saffron Ct Tracy, CA 95377
Bankruptcy Case 13-29510 Summary: "Fahira Fazel's bankruptcy, initiated in Jul 18, 2013 and concluded by 2013-10-26 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fahira Fazel — California

Branden James Fee, Tracy CA

Address: 745 Rockport Ct Tracy, CA 95377-9016
Bankruptcy Case 15-28884 Summary: "Tracy, CA resident Branden James Fee's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2016."
Branden James Fee — California

Paul Dallman Feliciano, Tracy CA

Address: 2984 Ferndown Ln Tracy, CA 95377-7926
Bankruptcy Case 2014-24371 Overview: "Paul Dallman Feliciano's bankruptcy, initiated in April 29, 2014 and concluded by September 17, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Dallman Feliciano — California

Jennifer Louise Feliciano, Tracy CA

Address: 5901 W Grant Line Rd Tracy, CA 95304-8810
Bankruptcy Case 14-24371 Summary: "The case of Jennifer Louise Feliciano in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-04-29 and discharged early Sep 17, 2014, focusing on asset liquidation to repay creditors."
Jennifer Louise Feliciano — California

Paul Gregory Fellows, Tracy CA

Address: 1804 Oswego Ct Tracy, CA 95304
Bankruptcy Case 11-38386 Summary: "The bankruptcy filing by Paul Gregory Fellows, undertaken in 07.27.2011 in Tracy, CA under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Paul Gregory Fellows — California

Kimberly Fenner, Tracy CA

Address: 85 S Pacifico St Tracy, CA 95391-2072
Brief Overview of Bankruptcy Case 2:15-bk-03013-EPB: "In a Chapter 7 bankruptcy case, Kimberly Fenner from Tracy, CA, saw her proceedings start in Mar 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Kimberly Fenner — California

Alex Serguino Ferfas, Tracy CA

Address: 1773 Lloyd C Gary Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 11-474727: "Alex Serguino Ferfas's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-11-22, led to asset liquidation, with the case closing in February 24, 2012."
Alex Serguino Ferfas — California

Christopher Fernandes, Tracy CA

Address: 151 W Saltillo Ln Tracy, CA 95391
Brief Overview of Bankruptcy Case 10-38038: "The case of Christopher Fernandes in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2010 and discharged early Oct 29, 2010, focusing on asset liquidation to repay creditors."
Christopher Fernandes — California

Manuel Fernandes, Tracy CA

Address: 2505 S Macarthur Dr Apt 3 Tracy, CA 95376
Bankruptcy Case 13-33736 Overview: "The bankruptcy filing by Manuel Fernandes, undertaken in 2013-10-24 in Tracy, CA under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Manuel Fernandes — California

Javier Fernandez, Tracy CA

Address: 1161 Tulloch Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 10-42194: "Javier Fernandez's bankruptcy, initiated in 08/20/2010 and concluded by 12.10.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Fernandez — California

Jesus O Fernandez, Tracy CA

Address: 2354 Christy St Tracy, CA 95376
Bankruptcy Case 13-28603 Overview: "Jesus O Fernandez's bankruptcy, initiated in Jun 27, 2013 and concluded by 10.05.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus O Fernandez — California

Veronica Fernandez, Tracy CA

Address: PO Box 1338 Tracy, CA 95378
Bankruptcy Case 10-50318 Overview: "The bankruptcy record of Veronica Fernandez from Tracy, CA, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
Veronica Fernandez — California

Luciano Fernandez, Tracy CA

Address: 115 W Lowell Ave Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-23015: "In Tracy, CA, Luciano Fernandez filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2012."
Luciano Fernandez — California

Sherrie Lynn Ferreira, Tracy CA

Address: 1819 Bayberry Ln Tracy, CA 95376-5264
Bankruptcy Case 14-26402 Summary: "The bankruptcy filing by Sherrie Lynn Ferreira, undertaken in Jun 18, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 09/16/2014 after liquidating assets."
Sherrie Lynn Ferreira — California

Charles J Ferrell, Tracy CA

Address: 710 Glacier St Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-27668: "In a Chapter 7 bankruptcy case, Charles J Ferrell from Tracy, CA, saw their proceedings start in 04/20/2012 and complete by Aug 10, 2012, involving asset liquidation."
Charles J Ferrell — California

Vickie Lenae Ferrell, Tracy CA

Address: 710 Glacier St Tracy, CA 95376-9631
Bankruptcy Case 2014-23168 Overview: "In a Chapter 7 bankruptcy case, Vickie Lenae Ferrell from Tracy, CA, saw her proceedings start in March 2014 and complete by 06.26.2014, involving asset liquidation."
Vickie Lenae Ferrell — California

Eden M Ferrer, Tracy CA

Address: 102 Henry Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 12-210867: "The bankruptcy record of Eden M Ferrer from Tracy, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2012."
Eden M Ferrer — California

Explore Free Bankruptcy Records by State