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
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