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

Joseph Ryan Ferrer, Tracy CA

Address: 960 Menay Dr Tracy, CA 95376
Concise Description of Bankruptcy Case 12-400447: "Tracy, CA resident Joseph Ryan Ferrer's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2013."
Joseph Ryan Ferrer — California

Carlito Festejo, Tracy CA

Address: 612 Morton Way Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-42548: "Carlito Festejo's Chapter 7 bankruptcy, filed in Tracy, CA in August 24, 2010, led to asset liquidation, with the case closing in December 14, 2010."
Carlito Festejo — California

Bertin Fierros, Tracy CA

Address: 701 Saffron Dr Tracy, CA 95377
Brief Overview of Bankruptcy Case 13-29275: "The case of Bertin Fierros in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in July 12, 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Bertin Fierros — California

Mercedes Figueroa, Tracy CA

Address: 1965 Homer Henry Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-20874: "Mercedes Figueroa's Chapter 7 bankruptcy, filed in Tracy, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-04."
Mercedes Figueroa — California

Patricia Figueroa, Tracy CA

Address: 2136 De Bord Dr Tracy, CA 95376-7012
Brief Overview of Bankruptcy Case 11-32158: "The bankruptcy record for Patricia Figueroa from Tracy, CA, under Chapter 13, filed in 05.16.2011, involved setting up a repayment plan, finalized by Dec 8, 2014."
Patricia Figueroa — California

Diaz Cecilio Figueroa, Tracy CA

Address: 2136 De Bord Dr Tracy, CA 95376-7012
Bankruptcy Case 11-32158 Summary: "In their Chapter 13 bankruptcy case filed in 05.16.2011, Tracy, CA's Diaz Cecilio Figueroa agreed to a debt repayment plan, which was successfully completed by 2014-12-08."
Diaz Cecilio Figueroa — California

Michael Lee Finney, Tracy CA

Address: 1560 W Linne Rd Tracy, CA 95377
Concise Description of Bankruptcy Case 09-401957: "The case of Michael Lee Finney in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-20 and discharged early 01.05.2010, focusing on asset liquidation to repay creditors."
Michael Lee Finney — California

Maurizio C Finotti, Tracy CA

Address: 2542 Evelyn Ct E Tracy, CA 95377
Concise Description of Bankruptcy Case 12-219337: "The bankruptcy record of Maurizio C Finotti from Tracy, CA, shows a Chapter 7 case filed in Jan 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Maurizio C Finotti — California

Donald Joseph Fisci, Tracy CA

Address: 1619 Parker Ave # B Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 12-30014: "In a Chapter 7 bankruptcy case, Donald Joseph Fisci from Tracy, CA, saw their proceedings start in 2012-05-24 and complete by 09.13.2012, involving asset liquidation."
Donald Joseph Fisci — California

William Anthony Fisher, Tracy CA

Address: 543 Banff Ct Tracy, CA 95377-6642
Brief Overview of Bankruptcy Case 14-30490: "The bankruptcy filing by William Anthony Fisher, undertaken in 10/23/2014 in Tracy, CA under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
William Anthony Fisher — California

Laronica Rochelle Fisher, Tracy CA

Address: 543 Banff Ct Tracy, CA 95377-6642
Concise Description of Bankruptcy Case 14-304907: "In Tracy, CA, Laronica Rochelle Fisher filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Laronica Rochelle Fisher — California

Timothy Todd Fithian, Tracy CA

Address: 2664 Redbridge Rd Tracy, CA 95377
Bankruptcy Case 11-47662 Summary: "Tracy, CA resident Timothy Todd Fithian's Nov 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Timothy Todd Fithian — California

Jones Willeen Flanagan, Tracy CA

Address: 85 Shakespear Ct Tracy, CA 95376-1447
Bankruptcy Case 14-30187 Summary: "Jones Willeen Flanagan's Chapter 7 bankruptcy, filed in Tracy, CA in October 13, 2014, led to asset liquidation, with the case closing in 01/11/2015."
Jones Willeen Flanagan — California

Amornrat Fleming, Tracy CA

Address: 1935 Thicket Ln Tracy, CA 95376-5250
Bankruptcy Case 15-24913 Overview: "Amornrat Fleming's Chapter 7 bankruptcy, filed in Tracy, CA in June 2015, led to asset liquidation, with the case closing in 09/16/2015."
Amornrat Fleming — California

Steven Fleminger, Tracy CA

Address: 104 E 20th St Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-52281: "Steven Fleminger's Chapter 7 bankruptcy, filed in Tracy, CA in Dec 9, 2010, led to asset liquidation, with the case closing in March 14, 2011."
Steven Fleminger — California

Orlando Flintroy, Tracy CA

Address: 1311 Heatherfield Way Tracy, CA 95376
Concise Description of Bankruptcy Case 09-441337: "Orlando Flintroy's bankruptcy, initiated in November 2009 and concluded by 02.16.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Flintroy — California

Juan Ramon Flores, Tracy CA

Address: 220 W Central Ave Apt 3807 Tracy, CA 95376
Bankruptcy Case 12-26096 Summary: "Juan Ramon Flores's bankruptcy, initiated in 03/29/2012 and concluded by 2012-07-19 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Ramon Flores — California

Abelardo Flores, Tracy CA

Address: 377 W Mount Diablo Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 12-414807: "Abelardo Flores's Chapter 7 bankruptcy, filed in Tracy, CA in 12.14.2012, led to asset liquidation, with the case closing in March 24, 2013."
Abelardo Flores — California

Jose S Flores, Tracy CA

Address: 21113 San Jose Rd Tracy, CA 95304-9472
Concise Description of Bankruptcy Case 08-282597: "Jose S Flores, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 06.20.2008, culminating in its successful completion by November 18, 2013."
Jose S Flores — California

Cholico Jose Antonio Flores, Tracy CA

Address: 2941 W Lowell Ave Apt 204 Tracy, CA 95377
Bankruptcy Case 12-21561 Summary: "Cholico Jose Antonio Flores's Chapter 7 bankruptcy, filed in Tracy, CA in January 27, 2012, led to asset liquidation, with the case closing in May 18, 2012."
Cholico Jose Antonio Flores — California

Elena Maria Flores, Tracy CA

Address: 1425 Dolores Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 13-24208: "Elena Maria Flores's bankruptcy, initiated in Mar 28, 2013 and concluded by 2013-07-15 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Maria Flores — California

Maria L Flores, Tracy CA

Address: 1866 Calaveras Ln Tracy, CA 95377-8405
Concise Description of Bankruptcy Case 15-286937: "In Tracy, CA, Maria L Flores filed for Chapter 7 bankruptcy in Nov 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2016."
Maria L Flores — California

Victor Pineda Flores, Tracy CA

Address: 1260 Valencia Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 11-366167: "Victor Pineda Flores's Chapter 7 bankruptcy, filed in Tracy, CA in 07.05.2011, led to asset liquidation, with the case closing in Oct 25, 2011."
Victor Pineda Flores — California

Jessie Flores, Tracy CA

Address: 1325 Michelle Ave Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-28244: "Jessie Flores's bankruptcy, initiated in April 27, 2012 and concluded by July 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Flores — California

Emiliano Balcazar Flores, Tracy CA

Address: 330 Chukar Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 12-257527: "The case of Emiliano Balcazar Flores in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2012 and discharged early 2012-07-13, focusing on asset liquidation to repay creditors."
Emiliano Balcazar Flores — California

Carlos Flores, Tracy CA

Address: 3024 Misty Meadow Dr Tracy, CA 95377
Bankruptcy Case 10-31910 Overview: "The case of Carlos Flores in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-05 and discharged early August 13, 2010, focusing on asset liquidation to repay creditors."
Carlos Flores — California

Carlota A Flores, Tracy CA

Address: 21113 San Jose Rd Tracy, CA 95304-9472
Bankruptcy Case 08-28259 Overview: "The bankruptcy record for Carlota A Flores from Tracy, CA, under Chapter 13, filed in June 20, 2008, involved setting up a repayment plan, finalized by 2013-11-18."
Carlota A Flores — California

Monique Florez, Tracy CA

Address: 1639 Holly Dr Apt 9 Tracy, CA 95376
Concise Description of Bankruptcy Case 10-302757: "In a Chapter 7 bankruptcy case, Monique Florez from Tracy, CA, saw her proceedings start in 2010-04-21 and complete by 07/30/2010, involving asset liquidation."
Monique Florez — California

Juan D Fonseca, Tracy CA

Address: 1931 Alegre Dr Tracy, CA 95376-2228
Snapshot of U.S. Bankruptcy Proceeding Case 09-25997: "The bankruptcy record for Juan D Fonseca from Tracy, CA, under Chapter 13, filed in April 1, 2009, involved setting up a repayment plan, finalized by 2013-07-29."
Juan D Fonseca — California

Dawn Marie Fontenot, Tracy CA

Address: 1841 S Willow Creek Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-20264: "Tracy, CA resident Dawn Marie Fontenot's January 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2011."
Dawn Marie Fontenot — California

Todd Alexander Forbes, Tracy CA

Address: 560 Yosemite Dr Tracy, CA 95376
Brief Overview of Bankruptcy Case 12-21243: "In a Chapter 7 bankruptcy case, Todd Alexander Forbes from Tracy, CA, saw his proceedings start in Jan 23, 2012 and complete by May 2012, involving asset liquidation."
Todd Alexander Forbes — California

Jr Franklin Harris Ford, Tracy CA

Address: 7891 W Depot Master Dr Tracy, CA 95304
Snapshot of U.S. Bankruptcy Proceeding Case 12-31909: "Jr Franklin Harris Ford's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-06-26, led to asset liquidation, with the case closing in October 2012."
Jr Franklin Harris Ford — California

Jr John T Ford, Tracy CA

Address: 2455 Naglee Rd # 218 Tracy, CA 95304
Brief Overview of Bankruptcy Case 13-30860: "The bankruptcy filing by Jr John T Ford, undertaken in 08.18.2013 in Tracy, CA under Chapter 7, concluded with discharge in 11/26/2013 after liquidating assets."
Jr John T Ford — California

Jason Michael Forrestall, Tracy CA

Address: PO Box 954 Tracy, CA 95378-0954
Concise Description of Bankruptcy Case 15-425317: "The bankruptcy record of Jason Michael Forrestall from Tracy, CA, shows a Chapter 7 case filed in 2015-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Jason Michael Forrestall — California

Jeanne Marie Fortes, Tracy CA

Address: 330 W Whittier Ave Tracy, CA 95376-2532
Concise Description of Bankruptcy Case 15-403037: "In Tracy, CA, Jeanne Marie Fortes filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2015."
Jeanne Marie Fortes — California

Clayton Mark Foster, Tracy CA

Address: 1311 Standridge Ct Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-27863: "In Tracy, CA, Clayton Mark Foster filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Clayton Mark Foster — California

James Eric Foster, Tracy CA

Address: 449 Goodwin St Tracy, CA 95391
Bankruptcy Case 13-23905 Overview: "James Eric Foster's bankruptcy, initiated in 03/22/2013 and concluded by 06/24/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Eric Foster — California

Michael Foster, Tracy CA

Address: 751 Tennis Ln Tracy, CA 95376
Bankruptcy Case 10-53491 Overview: "The bankruptcy filing by Michael Foster, undertaken in 12.23.2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Michael Foster — California

Christopher Charles Lee Foster, Tracy CA

Address: 1421 Pecan Ln Tracy, CA 95376
Bankruptcy Case 11-34421 Summary: "Tracy, CA resident Christopher Charles Lee Foster's 06/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-29."
Christopher Charles Lee Foster — California

Michael J Fox, Tracy CA

Address: 1640 W Kavanagh Ave Tracy, CA 95376-0709
Bankruptcy Case 14-27765 Summary: "The bankruptcy filing by Michael J Fox, undertaken in Jul 30, 2014 in Tracy, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Michael J Fox — California

Kevin John Fracolli, Tracy CA

Address: 1444 Roger Dr Tracy, CA 95304
Brief Overview of Bankruptcy Case 12-26726: "Kevin John Fracolli's bankruptcy, initiated in Apr 5, 2012 and concluded by 07.26.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin John Fracolli — California

Jeffrey W Fraga, Tracy CA

Address: 4658 Poppy Hills Ln Tracy, CA 95377
Bankruptcy Case 09-41549 Summary: "Tracy, CA resident Jeffrey W Fraga's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Jeffrey W Fraga — California

David Louis Francheski, Tracy CA

Address: 113 Cabana Ct Tracy, CA 95377-1134
Snapshot of U.S. Bankruptcy Proceeding Case 07-11484: "David Louis Francheski's Tracy, CA bankruptcy under Chapter 13 in November 2007 led to a structured repayment plan, successfully discharged in 09/09/2013."
David Louis Francheski — California

Willy Francisco, Tracy CA

Address: 2941 W Lowell Ave Apt 123 Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 10-22703: "The case of Willy Francisco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 15, 2010, focusing on asset liquidation to repay creditors."
Willy Francisco — California

Jennifer Marie Franssen, Tracy CA

Address: 463 Montclair Ln Tracy, CA 95376
Bankruptcy Case 13-21987 Overview: "Tracy, CA resident Jennifer Marie Franssen's 2013-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2013."
Jennifer Marie Franssen — California

Jr Matthew J Frates, Tracy CA

Address: 485 Allisha Ln Tracy, CA 95376
Concise Description of Bankruptcy Case 12-203337: "The case of Jr Matthew J Frates in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 01/09/2012 and discharged early 2012-04-30, focusing on asset liquidation to repay creditors."
Jr Matthew J Frates — California

Douglas Frederick, Tracy CA

Address: 2369 Galway Ct Tracy, CA 95304
Bankruptcy Case 10-42034 Summary: "The bankruptcy record of Douglas Frederick from Tracy, CA, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Douglas Frederick — California

Jason Matthew Freeman, Tracy CA

Address: 4181 Glenhaven Dr Tracy, CA 95377
Concise Description of Bankruptcy Case 12-303537: "The bankruptcy filing by Jason Matthew Freeman, undertaken in 2012-05-31 in Tracy, CA under Chapter 7, concluded with discharge in Aug 28, 2012 after liquidating assets."
Jason Matthew Freeman — California

Karla Christine Freeman, Tracy CA

Address: 317 W 22nd St Tracy, CA 95376-2537
Bankruptcy Case 14-30245 Summary: "Karla Christine Freeman's bankruptcy, initiated in October 15, 2014 and concluded by January 13, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Christine Freeman — California

Maria Joa Freitas, Tracy CA

Address: 2941 W Lowell Ave Apt 15 Tracy, CA 95377
Concise Description of Bankruptcy Case 13-359627: "In Tracy, CA, Maria Joa Freitas filed for Chapter 7 bankruptcy in 12.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Maria Joa Freitas — California

Dick French, Tracy CA

Address: 2934 Carreen Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 10-228317: "In Tracy, CA, Dick French filed for Chapter 7 bankruptcy in 02.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Dick French — California

Franklin R Fronek, Tracy CA

Address: 322 E Carlton Way Tracy, CA 95376
Bankruptcy Case 13-30064 Summary: "The case of Franklin R Fronek in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-31 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Franklin R Fronek — California

Laura A Fry, Tracy CA

Address: 222 W Santa Cruz Way Tracy, CA 95391-1179
Snapshot of U.S. Bankruptcy Proceeding Case 16-10084: "Tracy, CA resident Laura A Fry's 02/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-08."
Laura A Fry — California

John B Fry, Tracy CA

Address: 222 W Santa Cruz Way Tracy, CA 95391-1179
Concise Description of Bankruptcy Case 16-100847: "In Tracy, CA, John B Fry filed for Chapter 7 bankruptcy in Feb 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
John B Fry — California

John Junior Fuentes, Tracy CA

Address: 840 Larkspur Dr Tracy, CA 95376
Bankruptcy Case 12-42053 Summary: "The case of John Junior Fuentes in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in December 28, 2012 and discharged early April 7, 2013, focusing on asset liquidation to repay creditors."
John Junior Fuentes — California

Esteban Fuentes, Tracy CA

Address: 2120 Mary Alice Way Tracy, CA 95377
Bankruptcy Case 11-41510 Summary: "Esteban Fuentes's Chapter 7 bankruptcy, filed in Tracy, CA in 09.02.2011, led to asset liquidation, with the case closing in 2011-12-12."
Esteban Fuentes — California

Sr Oswaldo Alejandro Fuentes, Tracy CA

Address: 44 W Clarissa Ln Tracy, CA 95391
Bankruptcy Case 11-26841 Summary: "The bankruptcy record of Sr Oswaldo Alejandro Fuentes from Tracy, CA, shows a Chapter 7 case filed in March 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Sr Oswaldo Alejandro Fuentes — California

Jennifer Gabriel, Tracy CA

Address: 1211 N Tracy Blvd Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 10-49858: "Jennifer Gabriel's bankruptcy, initiated in November 2010 and concluded by 03/03/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Gabriel — California

Jimmy Richard Gadomski, Tracy CA

Address: 1203 Johnson Ct Tracy, CA 95376
Concise Description of Bankruptcy Case 13-256557: "The bankruptcy filing by Jimmy Richard Gadomski, undertaken in April 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-08-02 after liquidating assets."
Jimmy Richard Gadomski — California

Nitin Sam Gaikwad, Tracy CA

Address: 1250 Centre Court Dr Tracy, CA 95376
Bankruptcy Case 13-32733 Summary: "Nitin Sam Gaikwad's Chapter 7 bankruptcy, filed in Tracy, CA in September 2013, led to asset liquidation, with the case closing in 2014-01-08."
Nitin Sam Gaikwad — California

Francisco C Gaitan, Tracy CA

Address: 2121 Iroula Way Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 12-37329: "Francisco C Gaitan's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-09-26, led to asset liquidation, with the case closing in 2013-01-04."
Francisco C Gaitan — California

Mckey Jolynn Louise Galdamez, Tracy CA

Address: 1301 Vallerand Rd Tracy, CA 95376
Bankruptcy Case 13-26142 Summary: "In a Chapter 7 bankruptcy case, Mckey Jolynn Louise Galdamez from Tracy, CA, saw her proceedings start in May 2, 2013 and complete by Aug 10, 2013, involving asset liquidation."
Mckey Jolynn Louise Galdamez — California

David Gallego, Tracy CA

Address: 1175 Nicholas Ct Tracy, CA 95377
Bankruptcy Case 10-45445 Overview: "Tracy, CA resident David Gallego's Sep 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2011."
David Gallego — California

Raymond Gallegos, Tracy CA

Address: 440 Glenbriar Cir Tracy, CA 95377
Bankruptcy Case 10-40383 Summary: "Tracy, CA resident Raymond Gallegos's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Raymond Gallegos — California

Bobby James Gallegos, Tracy CA

Address: 22721 S 6th St Tracy, CA 95304-9554
Snapshot of U.S. Bankruptcy Proceeding Case 14-28180: "In Tracy, CA, Bobby James Gallegos filed for Chapter 7 bankruptcy in 08.12.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Bobby James Gallegos — California

Kenneth Galli, Tracy CA

Address: 1260 Lonna Way Tracy, CA 95376
Bankruptcy Case 09-47668 Overview: "In Tracy, CA, Kenneth Galli filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Kenneth Galli — California

Robert James Galli, Tracy CA

Address: 2630 Ponte Mira Way Tracy, CA 95376
Concise Description of Bankruptcy Case 11-364607: "In a Chapter 7 bankruptcy case, Robert James Galli from Tracy, CA, saw their proceedings start in 2011-07-01 and complete by Oct 3, 2011, involving asset liquidation."
Robert James Galli — California

Rambler Gallo, Tracy CA

Address: 432 Montclair Ln Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-33957: "In Tracy, CA, Rambler Gallo filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Rambler Gallo — California

Lorenzo Olarte Galvan, Tracy CA

Address: 45 E Legacy Dr Tracy, CA 95391-1051
Snapshot of U.S. Bankruptcy Proceeding Case 16-51785: "Lorenzo Olarte Galvan's bankruptcy, initiated in June 16, 2016 and concluded by Sep 14, 2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo Olarte Galvan — California

Priscilla A Galvan, Tracy CA

Address: 45 E Legacy Dr Tracy, CA 95391-1051
Concise Description of Bankruptcy Case 16-517857: "Priscilla A Galvan's Chapter 7 bankruptcy, filed in Tracy, CA in 06/16/2016, led to asset liquidation, with the case closing in Sep 14, 2016."
Priscilla A Galvan — California

Doris Gamble, Tracy CA

Address: 1718 Groveview Way Tracy, CA 95376
Bankruptcy Case 10-51794 Summary: "The case of Doris Gamble in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 3, 2010 and discharged early 03/25/2011, focusing on asset liquidation to repay creditors."
Doris Gamble — California

Ii Pete Parra Gamez, Tracy CA

Address: 1951 W Middlefield Dr Apt 312 Tracy, CA 95377
Concise Description of Bankruptcy Case 12-397187: "Ii Pete Parra Gamez's bankruptcy, initiated in November 2012 and concluded by 2013-02-16 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Pete Parra Gamez — California

Roel A Gapasin, Tracy CA

Address: 1925 Thelma Loop Tracy, CA 95377
Snapshot of U.S. Bankruptcy Proceeding Case 11-38431: "In a Chapter 7 bankruptcy case, Roel A Gapasin from Tracy, CA, saw their proceedings start in 2011-07-28 and complete by November 17, 2011, involving asset liquidation."
Roel A Gapasin — California

Lino Manuel Garca, Tracy CA

Address: 11441 W Valpico Rd Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-34667: "In a Chapter 7 bankruptcy case, Lino Manuel Garca from Tracy, CA, saw his proceedings start in 2011-06-13 and complete by October 3, 2011, involving asset liquidation."
Lino Manuel Garca — California

Sandra Garcia, Tracy CA

Address: 535 W Carlton Way Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-26131: "Sandra Garcia's Chapter 7 bankruptcy, filed in Tracy, CA in 03.11.2011, led to asset liquidation, with the case closing in 07.01.2011."
Sandra Garcia — California

Charles Anthony Garcia, Tracy CA

Address: 1870 Thomas Dehaven Ln Tracy, CA 95376-5214
Bankruptcy Case 14-28979 Overview: "Tracy, CA resident Charles Anthony Garcia's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-03."
Charles Anthony Garcia — California

Alejandro Lara Garcia, Tracy CA

Address: 812 W Clover Rd Spc 78 Tracy, CA 95376-1713
Concise Description of Bankruptcy Case 2014-232197: "Tracy, CA resident Alejandro Lara Garcia's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Alejandro Lara Garcia — California

John Alvarez Garcia, Tracy CA

Address: 290 W Santa Clara Dr Tracy, CA 95391-1293
Concise Description of Bankruptcy Case 09-567827: "John Alvarez Garcia's Chapter 13 bankruptcy in Tracy, CA started in 2009-08-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.11.2013."
John Alvarez Garcia — California

Merary Garcia, Tracy CA

Address: PO Box 888 Tracy, CA 95378
Bankruptcy Case 10-51873 Summary: "In Tracy, CA, Merary Garcia filed for Chapter 7 bankruptcy in 12/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Merary Garcia — California

Chris Garcia, Tracy CA

Address: 355 Hollywood Ave Tracy, CA 95376
Bankruptcy Case 10-45065 Overview: "Chris Garcia's bankruptcy, initiated in 09/21/2010 and concluded by January 11, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Garcia — California

Antonette Christine Garcia, Tracy CA

Address: 740 Gallery Dr Tracy, CA 95376-4947
Bankruptcy Case 15-29411 Summary: "Antonette Christine Garcia's bankruptcy, initiated in 2015-12-02 and concluded by 03/01/2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonette Christine Garcia — California

Saul Medina Garcia, Tracy CA

Address: 2979 Kennsington Ct Tracy, CA 95377
Bankruptcy Case 11-47943 Overview: "Saul Medina Garcia's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-21 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Medina Garcia — California

Christine Lucille Garcia, Tracy CA

Address: 25 S C St Tracy, CA 95376
Bankruptcy Case 11-40175 Overview: "The case of Christine Lucille Garcia in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-18 and discharged early 2011-12-08, focusing on asset liquidation to repay creditors."
Christine Lucille Garcia — California

Soto Mirna Garcia, Tracy CA

Address: 3262 James Anthony Dr Tracy, CA 95377-7948
Snapshot of U.S. Bankruptcy Proceeding Case 11-49692: "Chapter 13 bankruptcy for Soto Mirna Garcia in Tracy, CA began in September 2011, focusing on debt restructuring, concluding with plan fulfillment in 03.31.2015."
Soto Mirna Garcia — California

Felipe Garcia, Tracy CA

Address: 46 Belize Ct Tracy, CA 95377-8349
Brief Overview of Bankruptcy Case 10-20241: "Felipe Garcia's Chapter 13 bankruptcy in Tracy, CA started in 01.06.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.19.2013."
Felipe Garcia — California

Salvamar Velasco Garcia, Tracy CA

Address: 1049 Roy Frerichs Ln Tracy, CA 95377
Bankruptcy Case 11-30618 Overview: "The bankruptcy record of Salvamar Velasco Garcia from Tracy, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Salvamar Velasco Garcia — California

Jennifer Dee Garcia, Tracy CA

Address: 1870 Thomas Dehaven Ln Tracy, CA 95376-5214
Bankruptcy Case 14-28979 Summary: "Jennifer Dee Garcia's bankruptcy, initiated in 2014-09-04 and concluded by Dec 3, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dee Garcia — California

Douglas Reese Garcia, Tracy CA

Address: 1554 Grace Ct Tracy, CA 95377-5634
Bankruptcy Case 14-23037 Summary: "The case of Douglas Reese Garcia in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2014 and discharged early 2014-06-23, focusing on asset liquidation to repay creditors."
Douglas Reese Garcia — California

Julian M Garcia, Tracy CA

Address: 660 School St Apt 7 Tracy, CA 95376
Brief Overview of Bankruptcy Case 11-25878: "In a Chapter 7 bankruptcy case, Julian M Garcia from Tracy, CA, saw their proceedings start in March 9, 2011 and complete by 2011-06-29, involving asset liquidation."
Julian M Garcia — California

Albert Pongco Garcia, Tracy CA

Address: 2996 Young Ct Tracy, CA 95377
Bankruptcy Case 12-37925 Summary: "Albert Pongco Garcia's Chapter 7 bankruptcy, filed in Tracy, CA in Oct 6, 2012, led to asset liquidation, with the case closing in 2013-01-14."
Albert Pongco Garcia — California

Jose Garcia, Tracy CA

Address: 861 W Mount Diablo Ave Tracy, CA 95376
Concise Description of Bankruptcy Case 10-203317: "Tracy, CA resident Jose Garcia's 01.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Jose Garcia — California

Vanessa Garcia, Tracy CA

Address: 245 E Mount Diablo Ave Tracy, CA 95376
Brief Overview of Bankruptcy Case 10-46121: "In a Chapter 7 bankruptcy case, Vanessa Garcia from Tracy, CA, saw her proceedings start in 09/30/2010 and complete by 2011-01-20, involving asset liquidation."
Vanessa Garcia — California

Desmond Gardette, Tracy CA

Address: 1951 W Middlefield Dr Apt 213 Tracy, CA 95377
Brief Overview of Bankruptcy Case 10-30693: "In a Chapter 7 bankruptcy case, Desmond Gardette from Tracy, CA, saw his proceedings start in 04.23.2010 and complete by 08/01/2010, involving asset liquidation."
Desmond Gardette — California

Nicole Giselle Gardner, Tracy CA

Address: 1015 W 9th St Tracy, CA 95376-3731
Concise Description of Bankruptcy Case 2014-414467: "The bankruptcy filing by Nicole Giselle Gardner, undertaken in 04/03/2014 in Tracy, CA under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
Nicole Giselle Gardner — California

Eric Eugene Gargan, Tracy CA

Address: 164 E Grant Line Rd Tracy, CA 95376
Concise Description of Bankruptcy Case 13-324227: "The bankruptcy filing by Eric Eugene Gargan, undertaken in Sep 23, 2013 in Tracy, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Eric Eugene Gargan — California

Andrea Vanesa Garibay, Tracy CA

Address: 465 E 6th St Apt 4 Tracy, CA 95376-4233
Bankruptcy Case 14-32272 Summary: "Tracy, CA resident Andrea Vanesa Garibay's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Andrea Vanesa Garibay — California

Greer Sandra Jean Garner, Tracy CA

Address: 2929 N MacArthur Dr Spc 193 Tracy, CA 95376
Snapshot of U.S. Bankruptcy Proceeding Case 11-47479: "Greer Sandra Jean Garner's Chapter 7 bankruptcy, filed in Tracy, CA in 11.22.2011, led to asset liquidation, with the case closing in February 27, 2012."
Greer Sandra Jean Garner — California

Celene Garnica, Tracy CA

Address: 3904 Tropaz Ln Tracy, CA 95377
Brief Overview of Bankruptcy Case 09-47325: "In a Chapter 7 bankruptcy case, Celene Garnica from Tracy, CA, saw their proceedings start in Dec 14, 2009 and complete by Mar 24, 2010, involving asset liquidation."
Celene Garnica — California

Zara Garrett, Tracy CA

Address: 2925 Sunset Way Apt 2 Tracy, CA 95376
Bankruptcy Case 09-47323 Overview: "Zara Garrett's Chapter 7 bankruptcy, filed in Tracy, CA in Dec 14, 2009, led to asset liquidation, with the case closing in Mar 24, 2010."
Zara Garrett — California

Jennifer Susan Garry, Tracy CA

Address: 730 Centre Court Dr Tracy, CA 95376-4905
Concise Description of Bankruptcy Case 14-220527: "In a Chapter 7 bankruptcy case, Jennifer Susan Garry from Tracy, CA, saw her proceedings start in 02/28/2014 and complete by May 29, 2014, involving asset liquidation."
Jennifer Susan Garry — California

Explore Free Bankruptcy Records by State