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
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