personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tracy, California - Court Records


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.

California Bankruptcy Records


ᐅ Adnan Mohammed Abdo, California

Address: 2504 Ontario Dr Tracy, CA 95304

Concise Description of Bankruptcy Case 13-252557: "The bankruptcy record of Adnan Mohammed Abdo from Tracy, CA, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Adnan Mohammed Abdo — California, 13-25255


ᐅ Hamid Sajadi Abdol, California

Address: 531 Tracey Jean Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-290057: "The bankruptcy record of Hamid Sajadi Abdol from Tracy, CA, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Hamid Sajadi Abdol — California, 12-29005


ᐅ Stephen John Abercrombie, California

Address: 3796 Newbury Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-41518: "The bankruptcy record of Stephen John Abercrombie from Tracy, CA, shows a Chapter 7 case filed in 09.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2011."
Stephen John Abercrombie — California, 11-41518


ᐅ Jr Edward Kenneth Abreu, California

Address: 2472 Choisser Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-22089: "The bankruptcy filing by Jr Edward Kenneth Abreu, undertaken in 01.27.2011 in Tracy, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Edward Kenneth Abreu — California, 11-22089


ᐅ Gary Abshire, California

Address: 3971 Maison Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-21758: "Gary Abshire's Chapter 7 bankruptcy, filed in Tracy, CA in 01/26/2010, led to asset liquidation, with the case closing in May 6, 2010."
Gary Abshire — California, 10-21758


ᐅ Cristavel B Acevedo, California

Address: 439 Glenbriar Cir Tracy, CA 95377-7055

Concise Description of Bankruptcy Case 15-235087: "In Tracy, CA, Cristavel B Acevedo filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Cristavel B Acevedo — California, 15-23508


ᐅ Alfredo Acevedo, California

Address: 439 Glenbriar Cir Tracy, CA 95377-7055

Bankruptcy Case 15-23508 Summary: "The bankruptcy filing by Alfredo Acevedo, undertaken in April 29, 2015 in Tracy, CA under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Alfredo Acevedo — California, 15-23508


ᐅ Anotnio Acevedo, California

Address: 4157 Heirloom Ln Tracy, CA 95377

Bankruptcy Case 11-38217 Overview: "The bankruptcy filing by Anotnio Acevedo, undertaken in July 26, 2011 in Tracy, CA under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Anotnio Acevedo — California, 11-38217


ᐅ Russell C Acierto, California

Address: 1045 Wood Thrush Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-94390: "Russell C Acierto's Chapter 7 bankruptcy, filed in Tracy, CA in December 29, 2011, led to asset liquidation, with the case closing in Apr 19, 2012."
Russell C Acierto — California, 11-94390


ᐅ Alberto Acosta, California

Address: 568 Burlington Dr Tracy, CA 95376

Bankruptcy Case 12-30141 Overview: "In Tracy, CA, Alberto Acosta filed for Chapter 7 bankruptcy in May 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2012."
Alberto Acosta — California, 12-30141


ᐅ Jr Juancarlos D Acosta, California

Address: 2455 Naglee Rd Apt 160 Tracy, CA 95304

Bankruptcy Case 13-23928 Overview: "Tracy, CA resident Jr Juancarlos D Acosta's 03.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jr Juancarlos D Acosta — California, 13-23928


ᐅ Martin David Acosta, California

Address: 2262 Cabana Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-40515: "In Tracy, CA, Martin David Acosta filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Martin David Acosta — California, 12-40515


ᐅ Ronald Acosta, California

Address: 1600 Franklin Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 11-257437: "The bankruptcy record of Ronald Acosta from Tracy, CA, shows a Chapter 7 case filed in March 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Ronald Acosta — California, 11-25743


ᐅ Esperanza Rose Acosta, California

Address: 1808 Crater Pl Tracy, CA 95304-5829

Snapshot of U.S. Bankruptcy Proceeding Case 14-30896: "The bankruptcy filing by Esperanza Rose Acosta, undertaken in 2014-11-03 in Tracy, CA under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Esperanza Rose Acosta — California, 14-30896


ᐅ Albert Richard Adamo, California

Address: 4102 Flint Ln Tracy, CA 95377-7002

Concise Description of Bankruptcy Case 09-303157: "The bankruptcy record for Albert Richard Adamo from Tracy, CA, under Chapter 13, filed in 2009-05-22, involved setting up a repayment plan, finalized by 11.17.2014."
Albert Richard Adamo — California, 09-30315


ᐅ Beverly Joan Adamo, California

Address: 4102 Flint Ln Tracy, CA 95377-7002

Snapshot of U.S. Bankruptcy Proceeding Case 09-30315: "Filing for Chapter 13 bankruptcy in 2009-05-22, Beverly Joan Adamo from Tracy, CA, structured a repayment plan, achieving discharge in 11/17/2014."
Beverly Joan Adamo — California, 09-30315


ᐅ Natasha Nicole Adams, California

Address: 323 Ridgeview Dr Tracy, CA 95377

Bankruptcy Case 12-28757 Overview: "Natasha Nicole Adams's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-05-04, led to asset liquidation, with the case closing in August 2012."
Natasha Nicole Adams — California, 12-28757


ᐅ Michael Thomas Adams, California

Address: 1422 Parkington Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-32544: "The bankruptcy record of Michael Thomas Adams from Tracy, CA, shows a Chapter 7 case filed in July 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2012."
Michael Thomas Adams — California, 12-32544


ᐅ Philip H Adams, California

Address: 420 Clarence Bromell St Tracy, CA 95377

Bankruptcy Case 12-20184 Overview: "In a Chapter 7 bankruptcy case, Philip H Adams from Tracy, CA, saw his proceedings start in 01/05/2012 and complete by April 2012, involving asset liquidation."
Philip H Adams — California, 12-20184


ᐅ Howard Ricky Adams, California

Address: 1760 Persimmon Way Tracy, CA 95376-6719

Snapshot of U.S. Bankruptcy Proceeding Case 16-23541: "In Tracy, CA, Howard Ricky Adams filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
Howard Ricky Adams — California, 16-23541


ᐅ Thomas Lola R Adams, California

Address: 4717 Bonsai Ave Tracy, CA 95377

Bankruptcy Case 11-31197 Summary: "In a Chapter 7 bankruptcy case, Thomas Lola R Adams from Tracy, CA, saw her proceedings start in 2011-05-04 and complete by 08.16.2011, involving asset liquidation."
Thomas Lola R Adams — California, 11-31197


ᐅ Alexis Adel, California

Address: 2351 Cabana Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-24670: "The case of Alexis Adel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Adel — California, 10-24670


ᐅ Leslie Floriano Adorable, California

Address: 4098 Heirloom Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-25452: "In Tracy, CA, Leslie Floriano Adorable filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Leslie Floriano Adorable — California, 13-25452


ᐅ George Agapie, California

Address: 844 Cobalt Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-47144: "In Tracy, CA, George Agapie filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2010."
George Agapie — California, 09-47144


ᐅ Mohsen Marzouk Agib, California

Address: 588 Burlington Dr Tracy, CA 95376

Bankruptcy Case 12-27712 Summary: "In Tracy, CA, Mohsen Marzouk Agib filed for Chapter 7 bankruptcy in April 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Mohsen Marzouk Agib — California, 12-27712


ᐅ Reynaldo P Agleham, California

Address: 614 Leah Ln Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 12-29970: "The case of Reynaldo P Agleham in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo P Agleham — California, 12-29970


ᐅ Alvarez Jose Ignacio Agraz, California

Address: 1210 Wilson Ave Tracy, CA 95376

Bankruptcy Case 11-22841 Overview: "Tracy, CA resident Alvarez Jose Ignacio Agraz's 02.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Alvarez Jose Ignacio Agraz — California, 11-22841


ᐅ Evelia Agredano, California

Address: 940 Bordona Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-27122: "Evelia Agredano's Chapter 7 bankruptcy, filed in Tracy, CA in 05/24/2013, led to asset liquidation, with the case closing in September 2013."
Evelia Agredano — California, 13-27122


ᐅ Jose Aguayo, California

Address: 1347 Rusher St Tracy, CA 95376

Concise Description of Bankruptcy Case 12-223427: "Jose Aguayo's bankruptcy, initiated in 02.06.2012 and concluded by 05.28.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aguayo — California, 12-22342


ᐅ Vikki Aguilar, California

Address: 60 E Ferdinand St Tracy, CA 95376

Bankruptcy Case 10-42788 Overview: "Vikki Aguilar's bankruptcy, initiated in 08/26/2010 and concluded by December 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikki Aguilar — California, 10-42788


ᐅ Anselmo Aguilar, California

Address: 35 E 7th St Apt B Tracy, CA 95376-4142

Snapshot of U.S. Bankruptcy Proceeding Case 14-20318: "The bankruptcy record of Anselmo Aguilar from Tracy, CA, shows a Chapter 7 case filed in 01/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Anselmo Aguilar — California, 14-20318


ᐅ Julie Vasquez Aguilar, California

Address: 4428 English Oaks Ave Tracy, CA 95377

Concise Description of Bankruptcy Case 13-312517: "The case of Julie Vasquez Aguilar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Vasquez Aguilar — California, 13-31251


ᐅ Jose Aguirre, California

Address: 607 Palm Cir Tracy, CA 95376

Bankruptcy Case 11-23598 Overview: "The bankruptcy filing by Jose Aguirre, undertaken in 02/13/2011 in Tracy, CA under Chapter 7, concluded with discharge in 06.05.2011 after liquidating assets."
Jose Aguirre — California, 11-23598


ᐅ Syed K Ahmed, California

Address: 1883 Rochester St Tracy, CA 95377

Concise Description of Bankruptcy Case 12-222587: "Tracy, CA resident Syed K Ahmed's February 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Syed K Ahmed — California, 12-22258


ᐅ Najma K Ahmed, California

Address: 1883 Rochester St Tracy, CA 95377

Bankruptcy Case 09-41880 Overview: "Najma K Ahmed's bankruptcy, initiated in Oct 8, 2009 and concluded by Jan 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najma K Ahmed — California, 09-41880


ᐅ Gabriela Ahumada, California

Address: 2433 Colby Ct Tracy, CA 95377-6627

Bankruptcy Case 15-27560 Summary: "Tracy, CA resident Gabriela Ahumada's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Gabriela Ahumada — California, 15-27560


ᐅ Jaime Ahumada, California

Address: 201 E Grant Line Rd Apt 1 Tracy, CA 95376

Bankruptcy Case 11-35637 Overview: "In a Chapter 7 bankruptcy case, Jaime Ahumada from Tracy, CA, saw their proceedings start in 06/24/2011 and complete by Oct 14, 2011, involving asset liquidation."
Jaime Ahumada — California, 11-35637


ᐅ Ernestine Aiasau, California

Address: PO Box 1302 Tracy, CA 95378-1302

Bankruptcy Case 15-25609 Summary: "The case of Ernestine Aiasau in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernestine Aiasau — California, 15-25609


ᐅ Nafasgule Saleh Aimaque, California

Address: 1663 Ray Wise Ln Tracy, CA 95376

Bankruptcy Case 11-33172 Overview: "Nafasgule Saleh Aimaque's Chapter 7 bankruptcy, filed in Tracy, CA in 05.26.2011, led to asset liquidation, with the case closing in 2011-09-15."
Nafasgule Saleh Aimaque — California, 11-33172


ᐅ Jr John Anderson Airrington, California

Address: 119 W 21st St Tracy, CA 95376

Bankruptcy Case 13-29692 Summary: "The bankruptcy record of Jr John Anderson Airrington from Tracy, CA, shows a Chapter 7 case filed in 07.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr John Anderson Airrington — California, 13-29692


ᐅ Ade S Ajiruddin, California

Address: 4132 Regis Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-22159: "Ade S Ajiruddin's bankruptcy, initiated in Jan 28, 2011 and concluded by 2011-05-20 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ade S Ajiruddin — California, 11-22159


ᐅ Hamed Akbarzadeh, California

Address: 802 S Escuela Dr Tracy, CA 95391

Concise Description of Bankruptcy Case 11-208967: "Hamed Akbarzadeh's Chapter 7 bankruptcy, filed in Tracy, CA in 01.12.2011, led to asset liquidation, with the case closing in 05.04.2011."
Hamed Akbarzadeh — California, 11-20896


ᐅ Jihad Qamar Akkawi, California

Address: 1162 Riverview Ave Tracy, CA 95377

Concise Description of Bankruptcy Case 09-406477: "Jihad Qamar Akkawi's bankruptcy, initiated in 09/25/2009 and concluded by January 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jihad Qamar Akkawi — California, 09-40647


ᐅ Josephine Akofe, California

Address: 2941 W Lowell Ave Apt 61 Tracy, CA 95377-7306

Brief Overview of Bankruptcy Case 14-31283: "The bankruptcy filing by Josephine Akofe, undertaken in 2014-11-17 in Tracy, CA under Chapter 7, concluded with discharge in 02.15.2015 after liquidating assets."
Josephine Akofe — California, 14-31283


ᐅ Sapatu Ala, California

Address: 980 Peerless Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 13-340417: "Tracy, CA resident Sapatu Ala's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2014."
Sapatu Ala — California, 13-34041


ᐅ Adel Alansary, California

Address: 1277 Gwerder St Tracy, CA 95377

Bankruptcy Case 10-42981 Summary: "Adel Alansary's Chapter 7 bankruptcy, filed in Tracy, CA in August 27, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Adel Alansary — California, 10-42981


ᐅ Natividad Alcid, California

Address: 942 Longfellow St Tracy, CA 95376-8749

Concise Description of Bankruptcy Case 14-261837: "Tracy, CA resident Natividad Alcid's Jun 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Natividad Alcid — California, 14-26183


ᐅ Norberto Dayto Alcid, California

Address: 942 Longfellow St Tracy, CA 95376-8749

Bankruptcy Case 14-26183 Overview: "The bankruptcy filing by Norberto Dayto Alcid, undertaken in June 2014 in Tracy, CA under Chapter 7, concluded with discharge in 09/09/2014 after liquidating assets."
Norberto Dayto Alcid — California, 14-26183


ᐅ Bart Aldaco, California

Address: 1740 Lilly Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-27954: "In a Chapter 7 bankruptcy case, Bart Aldaco from Tracy, CA, saw his proceedings start in 2011-03-31 and complete by July 2011, involving asset liquidation."
Bart Aldaco — California, 11-27954


ᐅ Denise Aldrette, California

Address: 210 E Emerson Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-49870: "In Tracy, CA, Denise Aldrette filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2011."
Denise Aldrette — California, 10-49870


ᐅ Salvador Alejandre, California

Address: 1324 Ray Harvey Dr Tracy, CA 95377

Bankruptcy Case 10-52011 Overview: "The bankruptcy filing by Salvador Alejandre, undertaken in 2010-12-07 in Tracy, CA under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Salvador Alejandre — California, 10-52011


ᐅ Salvador Vargas Alejandre, California

Address: 2865 Georgia Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 11-304187: "Salvador Vargas Alejandre's Chapter 7 bankruptcy, filed in Tracy, CA in 04/27/2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Salvador Vargas Alejandre — California, 11-30418


ᐅ Roosevelt Alexander, California

Address: 1852 W 11th St # 130 Tracy, CA 95376

Bankruptcy Case 10-37784 Overview: "The bankruptcy filing by Roosevelt Alexander, undertaken in Jul 7, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Roosevelt Alexander — California, 10-37784


ᐅ Donald Alexander, California

Address: 742 Glenpine Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-49355: "Tracy, CA resident Donald Alexander's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2011."
Donald Alexander — California, 10-49355


ᐅ Jr Harold Alimboyoguen, California

Address: 28346 W Depot Master Dr Tracy, CA 95304

Bankruptcy Case 11-27488 Summary: "The bankruptcy filing by Jr Harold Alimboyoguen, undertaken in March 25, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Jr Harold Alimboyoguen — California, 11-27488


ᐅ Munzer Salahe Alkaddomui, California

Address: 2873 Clover Hill Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 11-358087: "In Tracy, CA, Munzer Salahe Alkaddomui filed for Chapter 7 bankruptcy in 06/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Munzer Salahe Alkaddomui — California, 11-35808


ᐅ Sr Anthony J Allegretti, California

Address: 1823 Woodland Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-22703: "Tracy, CA resident Sr Anthony J Allegretti's 02.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Sr Anthony J Allegretti — California, 12-22703


ᐅ Judith Melissa Allen, California

Address: 1461 Teakwood Way Tracy, CA 95376

Concise Description of Bankruptcy Case 13-212177: "Judith Melissa Allen's Chapter 7 bankruptcy, filed in Tracy, CA in Jan 30, 2013, led to asset liquidation, with the case closing in May 10, 2013."
Judith Melissa Allen — California, 13-21217


ᐅ Saul Elias Almanza, California

Address: 2650 Mocking Bird Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 12-418357: "Saul Elias Almanza's bankruptcy, initiated in 2012-12-21 and concluded by 03/31/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Elias Almanza — California, 12-41835


ᐅ Abdul Alocozy, California

Address: 7707 Hillview Ct Tracy, CA 95304

Bankruptcy Case 11-49466 Summary: "In a Chapter 7 bankruptcy case, Abdul Alocozy from Tracy, CA, saw his proceedings start in 2011-12-22 and complete by 2012-04-12, involving asset liquidation."
Abdul Alocozy — California, 11-49466


ᐅ Marcita Als, California

Address: 223 W La Flor Ln Tracy, CA 95391

Concise Description of Bankruptcy Case 10-528177: "In Tracy, CA, Marcita Als filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-07."
Marcita Als — California, 10-52817


ᐅ Gerardo Altamirano, California

Address: 1927 Pagoda Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-40163: "In Tracy, CA, Gerardo Altamirano filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Gerardo Altamirano — California, 10-40163


ᐅ Asuncion Altamirano, California

Address: 1676 Lahola Ct Tracy, CA 95304

Bankruptcy Case 10-40748 Summary: "Tracy, CA resident Asuncion Altamirano's 01/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Asuncion Altamirano — California, 10-40748


ᐅ Muzaffer Altin, California

Address: 234 N Ventura St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-47723: "Muzaffer Altin's bankruptcy, initiated in October 19, 2010 and concluded by January 24, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muzaffer Altin — California, 10-47723


ᐅ Areej Wadie Altwal, California

Address: 2833 Dorset Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-47823: "The bankruptcy filing by Areej Wadie Altwal, undertaken in 2011-11-29 in Tracy, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Areej Wadie Altwal — California, 11-47823


ᐅ Jazary Jazmin Alvarado, California

Address: 71 W Casita Ln Tracy, CA 95391

Bankruptcy Case 11-40080 Overview: "Jazary Jazmin Alvarado's bankruptcy, initiated in 08.17.2011 and concluded by Nov 21, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jazary Jazmin Alvarado — California, 11-40080


ᐅ Analicia Beatrice Alvarado, California

Address: 11931 Mountain View Rd Tracy, CA 95376-9109

Bankruptcy Case 15-28523 Overview: "The bankruptcy filing by Analicia Beatrice Alvarado, undertaken in October 31, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 2016-01-29 after liquidating assets."
Analicia Beatrice Alvarado — California, 15-28523


ᐅ Gustavo Alvarado, California

Address: 11931 Mountain View Rd Tracy, CA 95376-9109

Concise Description of Bankruptcy Case 15-285237: "The bankruptcy filing by Gustavo Alvarado, undertaken in October 31, 2015 in Tracy, CA under Chapter 7, concluded with discharge in Jan 29, 2016 after liquidating assets."
Gustavo Alvarado — California, 15-28523


ᐅ Yolanda Alvarez, California

Address: 1950 Birchwood Ct Tracy, CA 95376-5270

Brief Overview of Bankruptcy Case 15-23343: "The bankruptcy record of Yolanda Alvarez from Tracy, CA, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Yolanda Alvarez — California, 15-23343


ᐅ Marquette Alvarez, California

Address: 665 SCHOOL ST APT 7 TRACY, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13600-GM: "The bankruptcy filing by Marquette Alvarez, undertaken in 03.30.2010 in Tracy, CA under Chapter 7, concluded with discharge in Jul 8, 2010 after liquidating assets."
Marquette Alvarez — California, 1:10-bk-13600-GM


ᐅ Abdul G Amani, California

Address: 2483 Angora Ct Tracy, CA 95377

Bankruptcy Case 11-24076 Summary: "Tracy, CA resident Abdul G Amani's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Abdul G Amani — California, 11-24076


ᐅ Najibullah Amani, California

Address: 1852 W 11th St # 189 Tracy, CA 95376

Bankruptcy Case 12-20956 Overview: "Najibullah Amani's bankruptcy, initiated in January 2012 and concluded by 05.09.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najibullah Amani — California, 12-20956


ᐅ Dawit Semere Amanuel, California

Address: 4672 Morning Brook Ln Tracy, CA 95377

Bankruptcy Case 11-35966 Overview: "In a Chapter 7 bankruptcy case, Dawit Semere Amanuel from Tracy, CA, saw their proceedings start in 06.28.2011 and complete by September 2011, involving asset liquidation."
Dawit Semere Amanuel — California, 11-35966


ᐅ Cipriano Ambriz, California

Address: 50 E 4th St Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-40310: "The bankruptcy record of Cipriano Ambriz from Tracy, CA, shows a Chapter 7 case filed in 2011-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
Cipriano Ambriz — California, 11-40310


ᐅ Hamed Amel, California

Address: 2353 Fortuna Ln Tracy, CA 95377

Bankruptcy Case 13-35894 Summary: "The case of Hamed Amel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamed Amel — California, 13-35894


ᐅ Ahmad Amerie, California

Address: 1659 Whispering Wind Dr Tracy, CA 95377

Bankruptcy Case 13-29507 Summary: "The bankruptcy filing by Ahmad Amerie, undertaken in Jul 18, 2013 in Tracy, CA under Chapter 7, concluded with discharge in October 26, 2013 after liquidating assets."
Ahmad Amerie — California, 13-29507


ᐅ Zobair Nmn Amin, California

Address: 2935 Lyon Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-29657: "The bankruptcy record of Zobair Nmn Amin from Tracy, CA, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2011."
Zobair Nmn Amin — California, 11-29657


ᐅ Philip Clark Amistoso, California

Address: 2405 Berryessa Ct Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-26976: "Philip Clark Amistoso's bankruptcy, initiated in Apr 10, 2012 and concluded by 2012-07-09 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Clark Amistoso — California, 12-26976


ᐅ Robert Boris Ampuero, California

Address: 2335 Alamo Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-29860: "Tracy, CA resident Robert Boris Ampuero's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2011."
Robert Boris Ampuero — California, 11-29860


ᐅ Robert Joseph Anaya, California

Address: 2022 Superior Ct Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-20844: "Robert Joseph Anaya's bankruptcy, initiated in 01.12.2011 and concluded by 2011-05-04 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Anaya — California, 11-20844


ᐅ Andreli Ancheta, California

Address: 2165 Seville Dr Tracy, CA 95377

Bankruptcy Case 12-41509 Summary: "In Tracy, CA, Andreli Ancheta filed for Chapter 7 bankruptcy in 12.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Andreli Ancheta — California, 12-41509


ᐅ Harold Anderson, California

Address: 224 E Beverly Pl Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-45109: "The bankruptcy filing by Harold Anderson, undertaken in 11/17/2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Harold Anderson — California, 09-45109


ᐅ Darryl Anderson, California

Address: 1549 Cindy Way Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-43022: "The bankruptcy record of Darryl Anderson from Tracy, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Darryl Anderson — California, 09-43022


ᐅ Douglas Anderson, California

Address: 28353 Zephyr Dr Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-26790: "In a Chapter 7 bankruptcy case, Douglas Anderson from Tracy, CA, saw his proceedings start in 2010-03-19 and complete by 2010-06-27, involving asset liquidation."
Douglas Anderson — California, 10-26790


ᐅ Robert Anderson, California

Address: 1421 Divine Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-40492: "The bankruptcy filing by Robert Anderson, undertaken in 08.02.2010 in Tracy, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Robert Anderson — California, 10-40492


ᐅ De Torres Ma Trinidad Andrade, California

Address: PO Box 405 Tracy, CA 95378

Bankruptcy Case 11-49914 Summary: "The bankruptcy filing by De Torres Ma Trinidad Andrade, undertaken in Dec 30, 2011 in Tracy, CA under Chapter 7, concluded with discharge in Apr 20, 2012 after liquidating assets."
De Torres Ma Trinidad Andrade — California, 11-49914


ᐅ Carmita Andrade, California

Address: 670 Fawn Glen Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-41463: "In Tracy, CA, Carmita Andrade filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2011."
Carmita Andrade — California, 11-41463


ᐅ Benjamin Patrick Andres, California

Address: PO Box 843 Tracy, CA 95378

Brief Overview of Bankruptcy Case 11-90195: "The bankruptcy filing by Benjamin Patrick Andres, undertaken in 01/19/2011 in Tracy, CA under Chapter 7, concluded with discharge in 05/11/2011 after liquidating assets."
Benjamin Patrick Andres — California, 11-90195


ᐅ Shirley G Andres, California

Address: 1360 Busca Dr Tracy, CA 95376

Bankruptcy Case 11-22200 Summary: "The bankruptcy record of Shirley G Andres from Tracy, CA, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Shirley G Andres — California, 11-22200


ᐅ Wendy Andrews, California

Address: 2261 Martin Rd Tracy, CA 95376

Bankruptcy Case 12-32572 Summary: "In Tracy, CA, Wendy Andrews filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Wendy Andrews — California, 12-32572


ᐅ Sr Brian David Andrews, California

Address: 215 N Hickory Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 13-430257: "The bankruptcy record of Sr Brian David Andrews from Tracy, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Sr Brian David Andrews — California, 13-43025


ᐅ Lorin W Andrews, California

Address: 644 Serpa Ranch Rd Tracy, CA 95377

Bankruptcy Case 12-27866 Overview: "The case of Lorin W Andrews in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorin W Andrews — California, 12-27866


ᐅ Carlos Andrino, California

Address: 1598 Tamarisk Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-28801: "The case of Carlos Andrino in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Andrino — California, 10-28801


ᐅ Chris Andro, California

Address: 477 N Palo Alto St Tracy, CA 95391

Bankruptcy Case 10-31537 Summary: "Chris Andro's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-04-30, led to asset liquidation, with the case closing in 08/08/2010."
Chris Andro — California, 10-31537


ᐅ Adoracion Angeles, California

Address: 377 W Mount Diablo Ave Apt 17 Tracy, CA 95376

Bankruptcy Case 09-44715 Summary: "In a Chapter 7 bankruptcy case, Adoracion Angeles from Tracy, CA, saw their proceedings start in Nov 11, 2009 and complete by 02/19/2010, involving asset liquidation."
Adoracion Angeles — California, 09-44715


ᐅ Restituto Angeles, California

Address: 377 W Mount Diablo Ave Apt 17 Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-42201: "The case of Restituto Angeles in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Restituto Angeles — California, 10-42201


ᐅ Javier Sanchez Anguiano, California

Address: 535 Sullivan Way Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 09-41781: "In Tracy, CA, Javier Sanchez Anguiano filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Javier Sanchez Anguiano — California, 09-41781


ᐅ Sadiq Anthony, California

Address: 135 W Terraza Way Tracy, CA 95391

Bankruptcy Case 12-21167 Summary: "Tracy, CA resident Sadiq Anthony's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2012."
Sadiq Anthony — California, 12-21167


ᐅ Paige Lynn Antognazzi, California

Address: 14866 W Middle Rd Tracy, CA 95304-9469

Brief Overview of Bankruptcy Case 11-32808: "Chapter 13 bankruptcy for Paige Lynn Antognazzi in Tracy, CA began in 2011-05-23, focusing on debt restructuring, concluding with plan fulfillment in November 17, 2014."
Paige Lynn Antognazzi — California, 11-32808


ᐅ Pete Charles Antognazzi, California

Address: 14866 W Middle Rd Tracy, CA 95304-9469

Bankruptcy Case 11-32808 Overview: "Pete Charles Antognazzi, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in May 23, 2011, culminating in its successful completion by November 17, 2014."
Pete Charles Antognazzi — California, 11-32808