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 Carol Rose Guidicotti, California

Address: 2800 N Tracy Blvd Apt 86 Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-38894: "The bankruptcy record of Carol Rose Guidicotti from Tracy, CA, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Carol Rose Guidicotti — California, 12-38894


ᐅ Salvatore John Guidone, California

Address: 12105 W Bethany Rd Tracy, CA 95304-8859

Bankruptcy Case 15-28226 Summary: "The bankruptcy filing by Salvatore John Guidone, undertaken in 2015-10-22 in Tracy, CA under Chapter 7, concluded with discharge in 01.20.2016 after liquidating assets."
Salvatore John Guidone — California, 15-28226


ᐅ Jason Mathew Guidry, California

Address: 501 W Carlton Way Tracy, CA 95376-3017

Brief Overview of Bankruptcy Case 14-22319: "Jason Mathew Guidry's Chapter 7 bankruptcy, filed in Tracy, CA in March 7, 2014, led to asset liquidation, with the case closing in June 5, 2014."
Jason Mathew Guidry — California, 14-22319


ᐅ Lopez Alfonso Guillen, California

Address: 1312 Cochran Dr Tracy, CA 95377

Bankruptcy Case 10-51966 Summary: "In Tracy, CA, Lopez Alfonso Guillen filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lopez Alfonso Guillen — California, 10-51966


ᐅ Jeremiah J Guinn, California

Address: 1663 Egret Dr Tracy, CA 95376

Bankruptcy Case 13-20840 Overview: "Jeremiah J Guinn's Chapter 7 bankruptcy, filed in Tracy, CA in 01/22/2013, led to asset liquidation, with the case closing in 2013-05-02."
Jeremiah J Guinn — California, 13-20840


ᐅ Hergomedo Guitron, California

Address: 100 E Grant Line Rd Apt 8 Tracy, CA 95376-2743

Bankruptcy Case 15-21091 Overview: "The case of Hergomedo Guitron in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hergomedo Guitron — California, 15-21091


ᐅ Poonam Guraya, California

Address: 62 Thomas Ave Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-72153: "In a Chapter 7 bankruptcy case, Poonam Guraya from Tracy, CA, saw their proceedings start in 10.21.2010 and complete by February 2011, involving asset liquidation."
Poonam Guraya — California, 10-72153


ᐅ Erick Sebastian Gutierrez, California

Address: 1210 Manley Dr Tracy, CA 95377

Bankruptcy Case 11-30730 Overview: "Erick Sebastian Gutierrez's bankruptcy, initiated in 04.29.2011 and concluded by 2011-08-19 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Sebastian Gutierrez — California, 11-30730


ᐅ Cesar Rolando Gutierrez, California

Address: 1579 Woodland Ct Tracy, CA 95376

Bankruptcy Case 09-32936 Summary: "In a Chapter 7 bankruptcy case, Cesar Rolando Gutierrez from Tracy, CA, saw his proceedings start in 2009-09-29 and complete by January 7, 2010, involving asset liquidation."
Cesar Rolando Gutierrez — California, 09-32936


ᐅ Jaime Jose Gutierrez, California

Address: 1205 Yorkshire Loop Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-91230: "In Tracy, CA, Jaime Jose Gutierrez filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2013."
Jaime Jose Gutierrez — California, 13-91230


ᐅ Gina Louise Guzman, California

Address: 2301 East St Tracy, CA 95376

Bankruptcy Case 13-31509 Summary: "The bankruptcy record of Gina Louise Guzman from Tracy, CA, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-08."
Gina Louise Guzman — California, 13-31509


ᐅ Danilo Cruz Guzman, California

Address: 82 Edward Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-37372: "Danilo Cruz Guzman's bankruptcy, initiated in July 14, 2011 and concluded by 11/03/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danilo Cruz Guzman — California, 11-37372


ᐅ Armando Guzman, California

Address: 865 Christy Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-25263: "In a Chapter 7 bankruptcy case, Armando Guzman from Tracy, CA, saw his proceedings start in March 2010 and complete by 2010-06-12, involving asset liquidation."
Armando Guzman — California, 10-25263


ᐅ Fallon Nicole Habbestad, California

Address: 145 Henry Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-35582: "Tracy, CA resident Fallon Nicole Habbestad's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2011."
Fallon Nicole Habbestad — California, 11-35582


ᐅ William Hackney, California

Address: 18600 S Tracy Blvd Tracy, CA 95304

Bankruptcy Case 10-26333 Overview: "In a Chapter 7 bankruptcy case, William Hackney from Tracy, CA, saw their proceedings start in March 15, 2010 and complete by June 23, 2010, involving asset liquidation."
William Hackney — California, 10-26333


ᐅ Brian K Hague, California

Address: 4608 Bonsai Ave Tracy, CA 95377

Bankruptcy Case 12-32655 Summary: "Tracy, CA resident Brian K Hague's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2012."
Brian K Hague — California, 12-32655


ᐅ Jr Sam Haines, California

Address: 1330 Hepburn St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-47368: "Tracy, CA resident Jr Sam Haines's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Jr Sam Haines — California, 10-47368


ᐅ Brian Hales, California

Address: 2191 Bentley Ln Tracy, CA 95376

Bankruptcy Case 10-35505 Overview: "In Tracy, CA, Brian Hales filed for Chapter 7 bankruptcy in 11/08/2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Brian Hales — California, 10-35505


ᐅ Kelsey Y Hall, California

Address: 909 Scarlett Pl Tracy, CA 95376-1740

Bankruptcy Case 14-30974 Overview: "Kelsey Y Hall's Chapter 7 bankruptcy, filed in Tracy, CA in 11/06/2014, led to asset liquidation, with the case closing in February 4, 2015."
Kelsey Y Hall — California, 14-30974


ᐅ Amanda Jean Hall, California

Address: 2929 N Macarthur Dr Spc 144 Tracy, CA 95376-2024

Bankruptcy Case 16-20376 Overview: "In Tracy, CA, Amanda Jean Hall filed for Chapter 7 bankruptcy in January 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-22."
Amanda Jean Hall — California, 16-20376


ᐅ Amy Jenell Hall, California

Address: 2929 N Macarthur Dr Spc 144 Tracy, CA 95376-2024

Concise Description of Bankruptcy Case 16-203767: "Tracy, CA resident Amy Jenell Hall's 01/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2016."
Amy Jenell Hall — California, 16-20376


ᐅ Jennifer Amber Hall, California

Address: 85 S Rio Rapido Dr Tracy, CA 95391

Concise Description of Bankruptcy Case 11-285397: "Tracy, CA resident Jennifer Amber Hall's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Jennifer Amber Hall — California, 11-28539


ᐅ Darryl Hallman, California

Address: 2226 Sabrina Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-20545: "Darryl Hallman's Chapter 7 bankruptcy, filed in Tracy, CA in 01.11.2010, led to asset liquidation, with the case closing in 04.21.2010."
Darryl Hallman — California, 10-20545


ᐅ Kim Hallock, California

Address: 1076 Sallie Ln Tracy, CA 95376

Bankruptcy Case 10-30213 Overview: "In a Chapter 7 bankruptcy case, Kim Hallock from Tracy, CA, saw their proceedings start in April 2010 and complete by July 29, 2010, involving asset liquidation."
Kim Hallock — California, 10-30213


ᐅ Brenna Marie Halpin, California

Address: 1520 Henderson Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-20332: "Brenna Marie Halpin's Chapter 7 bankruptcy, filed in Tracy, CA in January 2012, led to asset liquidation, with the case closing in 2012-04-30."
Brenna Marie Halpin — California, 12-20332


ᐅ Magde Hamdalla, California

Address: 4686 Breckenridge Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-53615: "Magde Hamdalla's Chapter 7 bankruptcy, filed in Tracy, CA in Dec 26, 2010, led to asset liquidation, with the case closing in 04/17/2011."
Magde Hamdalla — California, 10-53615


ᐅ Rafiullah Hamid, California

Address: 1672 Riverview Ave Tracy, CA 95377

Concise Description of Bankruptcy Case 11-421407: "In a Chapter 7 bankruptcy case, Rafiullah Hamid from Tracy, CA, saw their proceedings start in 2011-09-13 and complete by January 2012, involving asset liquidation."
Rafiullah Hamid — California, 11-42140


ᐅ Ahmad Seiar Hamidi, California

Address: 4682 Windy Cove Ln Tracy, CA 95377

Bankruptcy Case 11-38430 Summary: "In a Chapter 7 bankruptcy case, Ahmad Seiar Hamidi from Tracy, CA, saw his proceedings start in 07.28.2011 and complete by November 17, 2011, involving asset liquidation."
Ahmad Seiar Hamidi — California, 11-38430


ᐅ Samantha Samuel Hamilton, California

Address: 4885 Dandelion Loop Tracy, CA 95377-8774

Bankruptcy Case 16-20133 Overview: "Tracy, CA resident Samantha Samuel Hamilton's Jan 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Samantha Samuel Hamilton — California, 16-20133


ᐅ Ann Hamilton, California

Address: 1311 Heatherfield Way Tracy, CA 95376

Bankruptcy Case 10-50023 Summary: "In a Chapter 7 bankruptcy case, Ann Hamilton from Tracy, CA, saw her proceedings start in 2010-11-12 and complete by March 4, 2011, involving asset liquidation."
Ann Hamilton — California, 10-50023


ᐅ Veldeen Hamner, California

Address: 121 Cairo Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-31190: "The bankruptcy record of Veldeen Hamner from Tracy, CA, shows a Chapter 7 case filed in August 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2013."
Veldeen Hamner — California, 13-31190


ᐅ Casey Lee Hanley, California

Address: 2949 Jackson Ave Tracy, CA 95377-8518

Concise Description of Bankruptcy Case 14-312627: "Casey Lee Hanley's bankruptcy, initiated in 11/15/2014 and concluded by 02.13.2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Lee Hanley — California, 14-31262


ᐅ Jessica Erin Hanley, California

Address: 2949 Jackson Ave Tracy, CA 95377-8518

Brief Overview of Bankruptcy Case 14-31262: "The bankruptcy filing by Jessica Erin Hanley, undertaken in 11/15/2014 in Tracy, CA under Chapter 7, concluded with discharge in 2015-02-13 after liquidating assets."
Jessica Erin Hanley — California, 14-31262


ᐅ James Hanna, California

Address: 531 Renaissance Dr Tracy, CA 95376

Bankruptcy Case 10-52931 Summary: "James Hanna's Chapter 7 bankruptcy, filed in Tracy, CA in 12.17.2010, led to asset liquidation, with the case closing in 04.08.2011."
James Hanna — California, 10-52931


ᐅ Joseph Lee Hansard, California

Address: 4041 Maison Ln Tracy, CA 95377-8420

Bankruptcy Case 14-11294 Overview: "Tracy, CA resident Joseph Lee Hansard's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Joseph Lee Hansard — California, 14-11294


ᐅ James Happy, California

Address: 432 N Lafayette Ct Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-47564: "The case of James Happy in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Happy — California, 10-47564


ᐅ Jeffrey Hardcastle, California

Address: 736 Robert L Smith Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-49616: "The case of Jeffrey Hardcastle in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Hardcastle — California, 11-49616


ᐅ Rachael Harding, California

Address: 1430 Blair Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-48458: "Rachael Harding's bankruptcy, initiated in 12.29.2009 and concluded by 2010-04-08 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Harding — California, 09-48458


ᐅ Denise Hark, California

Address: 727 Sagewood Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 13-314407: "Denise Hark's bankruptcy, initiated in 08.30.2013 and concluded by 2013-12-08 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Hark — California, 13-31440


ᐅ Jennifer Lynn Hark, California

Address: 1512 Riverview Ave Tracy, CA 95377-8286

Bankruptcy Case 14-20038 Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Hark from Tracy, CA, saw her proceedings start in 01/02/2014 and complete by 04.02.2014, involving asset liquidation."
Jennifer Lynn Hark — California, 14-20038


ᐅ Ronald Harmon, California

Address: 986 Sunnyside Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-36538: "In Tracy, CA, Ronald Harmon filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Ronald Harmon — California, 10-36538


ᐅ Romero Gabriel Haro, California

Address: 133 W 8th St Tracy, CA 95376

Bankruptcy Case 10-34093 Summary: "The bankruptcy filing by Romero Gabriel Haro, undertaken in 2010-05-28 in Tracy, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Romero Gabriel Haro — California, 10-34093


ᐅ Acosta Gabriel Haro, California

Address: 133 W 8th St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-26446: "In a Chapter 7 bankruptcy case, Acosta Gabriel Haro from Tracy, CA, saw their proceedings start in 03.15.2011 and complete by July 2011, involving asset liquidation."
Acosta Gabriel Haro — California, 11-26446


ᐅ Mohammed Haroon, California

Address: 1430 Renown Dr Tracy, CA 95376

Bankruptcy Case 10-21307 Overview: "The case of Mohammed Haroon in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Haroon — California, 10-21307


ᐅ Terry Harries, California

Address: 812 W Clover Rd Spc 65 Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-50490: "In Tracy, CA, Terry Harries filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Terry Harries — California, 10-50490


ᐅ Patrick Harrington, California

Address: 2479 Gaines Ln Tracy, CA 95377

Bankruptcy Case 10-39364 Summary: "In Tracy, CA, Patrick Harrington filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Patrick Harrington — California, 10-39364


ᐅ Melissa Jean Harris, California

Address: PO Box 748 Tracy, CA 95378

Bankruptcy Case 11-21767 Summary: "The case of Melissa Jean Harris in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Jean Harris — California, 11-21767


ᐅ Bush Jamie Leigh Harris, California

Address: 550 W Central Ave Apt 1804 Tracy, CA 95376

Concise Description of Bankruptcy Case 11-424267: "In a Chapter 7 bankruptcy case, Bush Jamie Leigh Harris from Tracy, CA, saw their proceedings start in 2011-09-16 and complete by January 6, 2012, involving asset liquidation."
Bush Jamie Leigh Harris — California, 11-42426


ᐅ Jeremy Robert Harrison, California

Address: 1835 Bankston Dr Tracy, CA 95304-5924

Brief Overview of Bankruptcy Case 15-21576: "The bankruptcy record of Jeremy Robert Harrison from Tracy, CA, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Jeremy Robert Harrison — California, 15-21576


ᐅ Karee April Harrison, California

Address: 1835 Bankston Dr Tracy, CA 95304-5924

Snapshot of U.S. Bankruptcy Proceeding Case 15-21576: "The bankruptcy filing by Karee April Harrison, undertaken in 2015-02-27 in Tracy, CA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Karee April Harrison — California, 15-21576


ᐅ Lombeh Samah Harrison, California

Address: 1951 W Middlefield Dr Apt 234 Tracy, CA 95377-8369

Bankruptcy Case 15-42938 Summary: "Lombeh Samah Harrison's bankruptcy, initiated in September 25, 2015 and concluded by Dec 24, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lombeh Samah Harrison — California, 15-42938


ᐅ Ventrice Harrison, California

Address: 565 Allisha Ln Tracy, CA 95376

Bankruptcy Case 10-34372 Overview: "Ventrice Harrison's bankruptcy, initiated in 2010-05-31 and concluded by 09.13.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ventrice Harrison — California, 10-34372


ᐅ Jr Archie Hart, California

Address: 676 Jefferson Ln Tracy, CA 95377

Bankruptcy Case 10-27528 Summary: "The bankruptcy filing by Jr Archie Hart, undertaken in 2010-03-25 in Tracy, CA under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Jr Archie Hart — California, 10-27528


ᐅ David Lynn Hart, California

Address: 717 Lawn Ct Tracy, CA 95376

Bankruptcy Case 13-31903 Summary: "The bankruptcy filing by David Lynn Hart, undertaken in 2013-09-10 in Tracy, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
David Lynn Hart — California, 13-31903


ᐅ Yusuf Haschemi, California

Address: 389 N Alta Dena St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-74337: "The bankruptcy filing by Yusuf Haschemi, undertaken in December 14, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 03/08/2011 after liquidating assets."
Yusuf Haschemi — California, 10-74337


ᐅ Sayed Hashimi, California

Address: 1322 Cottage Grove Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-229377: "In Tracy, CA, Sayed Hashimi filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2012."
Sayed Hashimi — California, 12-22937


ᐅ Sayedakbar Hashimi, California

Address: 320 Mount Oso Ave Tracy, CA 95376

Bankruptcy Case 10-46305 Summary: "The case of Sayedakbar Hashimi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sayedakbar Hashimi — California, 10-46305


ᐅ William Dale Hasten, California

Address: 4061 Glenhaven Dr Tracy, CA 95377-7072

Concise Description of Bankruptcy Case 14-269467: "William Dale Hasten's bankruptcy, initiated in 2014-07-02 and concluded by September 30, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dale Hasten — California, 14-26946


ᐅ Dennis Wayne Hatfield, California

Address: 1401 Greenwillow Way Tracy, CA 95376-5615

Snapshot of U.S. Bankruptcy Proceeding Case 16-21657: "In a Chapter 7 bankruptcy case, Dennis Wayne Hatfield from Tracy, CA, saw his proceedings start in March 2016 and complete by Jun 15, 2016, involving asset liquidation."
Dennis Wayne Hatfield — California, 16-21657


ᐅ Jill Lynn Hatfield, California

Address: 1401 Greenwillow Way Tracy, CA 95376-5615

Brief Overview of Bankruptcy Case 16-21657: "Jill Lynn Hatfield's Chapter 7 bankruptcy, filed in Tracy, CA in 03.17.2016, led to asset liquidation, with the case closing in 2016-06-15."
Jill Lynn Hatfield — California, 16-21657


ᐅ Cedirc Leflore Hathorn, California

Address: 106 N Lafayette St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 13-21241: "Cedirc Leflore Hathorn's bankruptcy, initiated in 01.31.2013 and concluded by May 11, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedirc Leflore Hathorn — California, 13-21241


ᐅ Ronald E Hattley, California

Address: PO Box 1182 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 11-21237: "Ronald E Hattley's Chapter 7 bankruptcy, filed in Tracy, CA in 01/18/2011, led to asset liquidation, with the case closing in 05/10/2011."
Ronald E Hattley — California, 11-21237


ᐅ Peter Jacob Haught, California

Address: 728 N Plumas Dr Tracy, CA 95391-1228

Bankruptcy Case 15-42000 Overview: "The bankruptcy filing by Peter Jacob Haught, undertaken in 06.24.2015 in Tracy, CA under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
Peter Jacob Haught — California, 15-42000


ᐅ Thomas Haws, California

Address: 114 S Rio Rapido Dr Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-71607: "The bankruptcy record of Thomas Haws from Tracy, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2011."
Thomas Haws — California, 10-71607


ᐅ Jr Jerry Lavell Hawthorne, California

Address: 870 Sultana Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-30683: "The bankruptcy filing by Jr Jerry Lavell Hawthorne, undertaken in 04/29/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Jr Jerry Lavell Hawthorne — California, 11-30683


ᐅ Carroll Emma Nell Haynes, California

Address: 100 Portola Way Apt 1 Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-42444: "Carroll Emma Nell Haynes's Chapter 7 bankruptcy, filed in Tracy, CA in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-24."
Carroll Emma Nell Haynes — California, 09-42444


ᐅ William D Haynes, California

Address: 24221 S Chrisman Rd Spc 33 Tracy, CA 95304

Bankruptcy Case 11-37556 Overview: "In a Chapter 7 bankruptcy case, William D Haynes from Tracy, CA, saw their proceedings start in 07/18/2011 and complete by 11.07.2011, involving asset liquidation."
William D Haynes — California, 11-37556


ᐅ Michael Hays, California

Address: 103 E 7th St Apt E Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-47300: "In a Chapter 7 bankruptcy case, Michael Hays from Tracy, CA, saw their proceedings start in 12/14/2009 and complete by 03.24.2010, involving asset liquidation."
Michael Hays — California, 09-47300


ᐅ Iii Walter Hayward, California

Address: 4683 Windy Cove Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-25261: "Tracy, CA resident Iii Walter Hayward's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2010."
Iii Walter Hayward — California, 10-25261


ᐅ Charles Thomas Hazelbaker, California

Address: 1563 Vinewood Way Tracy, CA 95376

Bankruptcy Case 11-29320 Overview: "Charles Thomas Hazelbaker's bankruptcy, initiated in 04/14/2011 and concluded by 2011-07-18 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Thomas Hazelbaker — California, 11-29320


ᐅ Tina Heard, California

Address: 215 N Hickory Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 10-332487: "Tracy, CA resident Tina Heard's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Tina Heard — California, 10-33248


ᐅ Alicia Heath, California

Address: 65 Mary Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-50591: "Tracy, CA resident Alicia Heath's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Alicia Heath — California, 10-50591


ᐅ Jeruz Hecita, California

Address: 345 Acacia St Apt D Tracy, CA 95376

Bankruptcy Case 10-38508 Overview: "The case of Jeruz Hecita in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeruz Hecita — California, 10-38508


ᐅ John Hecita, California

Address: 1543 Vinewood Way Tracy, CA 95376

Concise Description of Bankruptcy Case 10-268127: "In Tracy, CA, John Hecita filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
John Hecita — California, 10-26812


ᐅ Keith Olin Hedman, California

Address: 785 Shelli St Tracy, CA 95391-1105

Concise Description of Bankruptcy Case 2014-231337: "Tracy, CA resident Keith Olin Hedman's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Keith Olin Hedman — California, 2014-23133


ᐅ Terrell Hegler, California

Address: 2910 Misty Meadow Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-45567: "Terrell Hegler's bankruptcy, initiated in May 14, 2010 and concluded by 08/22/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell Hegler — California, 10-45567


ᐅ Jacob J Hein, California

Address: 142 E Beverly Pl Tracy, CA 95376

Bankruptcy Case 12-27779 Overview: "The case of Jacob J Hein in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob J Hein — California, 12-27779


ᐅ Jason Heinemann, California

Address: 2765 Redbridge Rd Tracy, CA 95377

Bankruptcy Case 10-43504 Overview: "The bankruptcy filing by Jason Heinemann, undertaken in 2010-09-02 in Tracy, CA under Chapter 7, concluded with discharge in December 23, 2010 after liquidating assets."
Jason Heinemann — California, 10-43504


ᐅ Michael Lee Heinrich, California

Address: 160 Loma Prieta Cir Tracy, CA 95376-1476

Snapshot of U.S. Bankruptcy Proceeding Case 15-25496: "Michael Lee Heinrich's Chapter 7 bankruptcy, filed in Tracy, CA in 07.09.2015, led to asset liquidation, with the case closing in Oct 7, 2015."
Michael Lee Heinrich — California, 15-25496


ᐅ Scott A Helget, California

Address: 1450 Eastlake Cir Tracy, CA 95304

Bankruptcy Case 12-24597 Overview: "Scott A Helget's bankruptcy, initiated in Mar 8, 2012 and concluded by 2012-06-11 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Helget — California, 12-24597


ᐅ Bret Helm, California

Address: 29 W 22nd St Tracy, CA 95376

Concise Description of Bankruptcy Case 10-340967: "Bret Helm's bankruptcy, initiated in 05.28.2010 and concluded by Sep 5, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bret Helm — California, 10-34096


ᐅ Mccullough Carol C Hendricks, California

Address: 318 W Highland Ave Tracy, CA 95376-3424

Concise Description of Bankruptcy Case 2014-250417: "Mccullough Carol C Hendricks's Chapter 7 bankruptcy, filed in Tracy, CA in May 2014, led to asset liquidation, with the case closing in 2014-09-15."
Mccullough Carol C Hendricks — California, 2014-25041


ᐅ Robert Alan Hendricks, California

Address: 8327 Park Pl Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-26911: "In a Chapter 7 bankruptcy case, Robert Alan Hendricks from Tracy, CA, saw his proceedings start in April 9, 2012 and complete by July 30, 2012, involving asset liquidation."
Robert Alan Hendricks — California, 12-26911


ᐅ Richard V Hendrickson, California

Address: 1516 Promenade Cir Tracy, CA 95376-5244

Concise Description of Bankruptcy Case 14-277297: "The bankruptcy record of Richard V Hendrickson from Tracy, CA, shows a Chapter 7 case filed in July 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Richard V Hendrickson — California, 14-27729


ᐅ Greta Henson, California

Address: 11003 W Larch Rd Tracy, CA 95304-1508

Concise Description of Bankruptcy Case 15-205997: "Tracy, CA resident Greta Henson's Jan 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2015."
Greta Henson — California, 15-20599


ᐅ Michael Henson, California

Address: 1553 Cole Ln Tracy, CA 95377

Bankruptcy Case 13-25007 Summary: "The bankruptcy filing by Michael Henson, undertaken in 04.12.2013 in Tracy, CA under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Michael Henson — California, 13-25007


ᐅ Jorge A Herdocia, California

Address: 2242 Basque Dr Tracy, CA 95304-5859

Bankruptcy Case 09-25738 Summary: "Jorge A Herdocia, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in March 31, 2009, culminating in its successful completion by 01.29.2013."
Jorge A Herdocia — California, 09-25738


ᐅ Jorge Luis Heredia, California

Address: 3913 Memoir Ct Tracy, CA 95377

Bankruptcy Case 11-41425 Summary: "Jorge Luis Heredia's Chapter 7 bankruptcy, filed in Tracy, CA in September 1, 2011, led to asset liquidation, with the case closing in 12.22.2011."
Jorge Luis Heredia — California, 11-41425


ᐅ Ernest Morales Hernaez, California

Address: 1974 Remembrance Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-21167: "Ernest Morales Hernaez's Chapter 7 bankruptcy, filed in Tracy, CA in 01.30.2013, led to asset liquidation, with the case closing in 05/10/2013."
Ernest Morales Hernaez — California, 13-21167


ᐅ Ronnie Hernandez, California

Address: 716 Jefferson Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-92842: "The bankruptcy filing by Ronnie Hernandez, undertaken in July 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Ronnie Hernandez — California, 10-92842


ᐅ Daniel Hernandez, California

Address: 954 Taft Ave Tracy, CA 95376

Bankruptcy Case 10-53551 Overview: "The case of Daniel Hernandez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Hernandez — California, 10-53551


ᐅ Jean Marie Hernandez, California

Address: 534 Ballico Dr Tracy, CA 95376-5109

Snapshot of U.S. Bankruptcy Proceeding Case 16-22255: "In a Chapter 7 bankruptcy case, Jean Marie Hernandez from Tracy, CA, saw her proceedings start in April 11, 2016 and complete by 07/10/2016, involving asset liquidation."
Jean Marie Hernandez — California, 16-22255


ᐅ Carlito Miguel Hernandez, California

Address: 761 Tarrogana Dr Tracy, CA 95376

Bankruptcy Case 12-37472 Overview: "Tracy, CA resident Carlito Miguel Hernandez's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2013."
Carlito Miguel Hernandez — California, 12-37472


ᐅ Thomas Hernandez, California

Address: 222 W Clover Rd Tracy, CA 95376-1834

Bankruptcy Case 14-26546 Summary: "The bankruptcy record of Thomas Hernandez from Tracy, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Thomas Hernandez — California, 14-26546


ᐅ Hector Hernandez, California

Address: 121 Ramona Way Tracy, CA 95376

Bankruptcy Case 13-24637 Overview: "Tracy, CA resident Hector Hernandez's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2013."
Hector Hernandez — California, 13-24637


ᐅ George Hernandez, California

Address: 1811 Thomas Dehaven Ln Tracy, CA 95376-5275

Bankruptcy Case 10-21955 Overview: "The bankruptcy record for George Hernandez from Tracy, CA, under Chapter 13, filed in Jan 28, 2010, involved setting up a repayment plan, finalized by November 2013."
George Hernandez — California, 10-21955


ᐅ Gerardo Hernandez, California

Address: 125 E Kavanagh Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 12-344147: "Tracy, CA resident Gerardo Hernandez's 2012-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2012."
Gerardo Hernandez — California, 12-34414


ᐅ Ricardo Hernandez, California

Address: 2433 Colby Ct Tracy, CA 95377-6627

Bankruptcy Case 15-27560 Summary: "Ricardo Hernandez's Chapter 7 bankruptcy, filed in Tracy, CA in 09/28/2015, led to asset liquidation, with the case closing in 2015-12-27."
Ricardo Hernandez — California, 15-27560


ᐅ Christopher Hernandez, California

Address: 20080 W Grant Line Rd Tracy, CA 95391-8842

Bankruptcy Case 14-29198 Overview: "In a Chapter 7 bankruptcy case, Christopher Hernandez from Tracy, CA, saw their proceedings start in September 12, 2014 and complete by 2014-12-11, involving asset liquidation."
Christopher Hernandez — California, 14-29198


ᐅ De La Cruz Jose Martin Herrera, California

Address: 1635 Lavelle Smith Dr Tracy, CA 95376

Bankruptcy Case 13-29105 Overview: "In a Chapter 7 bankruptcy case, De La Cruz Jose Martin Herrera from Tracy, CA, saw their proceedings start in 2013-07-08 and complete by October 2013, involving asset liquidation."
De La Cruz Jose Martin Herrera — California, 13-29105