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 Jesus Herrera, California

Address: 2988 Kennsington Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-24869: "Jesus Herrera's bankruptcy, initiated in Feb 27, 2010 and concluded by June 7, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Herrera — California, 10-24869


ᐅ Marvin O Herrera, California

Address: 4257 Famoso Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-378217: "In a Chapter 7 bankruptcy case, Marvin O Herrera from Tracy, CA, saw his proceedings start in 07/21/2011 and complete by November 2011, involving asset liquidation."
Marvin O Herrera — California, 11-37821


ᐅ Espinoza Maria Estela Herrera, California

Address: PO Box 184 Tracy, CA 95378-0184

Snapshot of U.S. Bankruptcy Proceeding Case 15-22285: "The bankruptcy record of Espinoza Maria Estela Herrera from Tracy, CA, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Espinoza Maria Estela Herrera — California, 15-22285


ᐅ Heidi Herrera, California

Address: 184 W Lucita Way Tracy, CA 95391

Concise Description of Bankruptcy Case 10-394687: "The bankruptcy record of Heidi Herrera from Tracy, CA, shows a Chapter 7 case filed in 07.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2010."
Heidi Herrera — California, 10-39468


ᐅ Minerva Herrera, California

Address: 2964 Butler Dr Tracy, CA 95376

Bankruptcy Case 13-32997 Overview: "The case of Minerva Herrera in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva Herrera — California, 13-32997


ᐅ Steve Hicks, California

Address: 2059 Frank Blondin Ln Tracy, CA 95377

Bankruptcy Case 09-46618 Summary: "Steve Hicks's bankruptcy, initiated in 12.04.2009 and concluded by 03/14/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Hicks — California, 09-46618


ᐅ Edonte Richelle Hicks, California

Address: 1680 Tahoe Cir Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-22009: "The bankruptcy record of Edonte Richelle Hicks from Tracy, CA, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Edonte Richelle Hicks — California, 11-22009


ᐅ John Westley Higdon, California

Address: 1981 Earl Way Tracy, CA 95376

Concise Description of Bankruptcy Case 12-388097: "Tracy, CA resident John Westley Higdon's October 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2013."
John Westley Higdon — California, 12-38809


ᐅ Mark Higginbottom, California

Address: 709 Williams St Tracy, CA 95376-8708

Brief Overview of Bankruptcy Case 2014-24838: "In a Chapter 7 bankruptcy case, Mark Higginbottom from Tracy, CA, saw their proceedings start in 05/08/2014 and complete by September 2014, involving asset liquidation."
Mark Higginbottom — California, 2014-24838


ᐅ Mary Laura Higginbottom, California

Address: 709 Williams St Tracy, CA 95376-8708

Brief Overview of Bankruptcy Case 14-24838: "Tracy, CA resident Mary Laura Higginbottom's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2014."
Mary Laura Higginbottom — California, 14-24838


ᐅ Stacee Lynn Hill, California

Address: 2221 Cabana Ln Tracy, CA 95377-1113

Brief Overview of Bankruptcy Case 15-25648: "In Tracy, CA, Stacee Lynn Hill filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Stacee Lynn Hill — California, 15-25648


ᐅ Monika Tamara Hill, California

Address: 713 W Montecito Ave Tracy, CA 95391

Concise Description of Bankruptcy Case 13-287387: "In a Chapter 7 bankruptcy case, Monika Tamara Hill from Tracy, CA, saw her proceedings start in 2013-06-28 and complete by 2013-10-06, involving asset liquidation."
Monika Tamara Hill — California, 13-28738


ᐅ Christopher Edward Hill, California

Address: 713 W Montecito Ave Tracy, CA 95391

Concise Description of Bankruptcy Case 12-294597: "In a Chapter 7 bankruptcy case, Christopher Edward Hill from Tracy, CA, saw their proceedings start in May 2012 and complete by 09/05/2012, involving asset liquidation."
Christopher Edward Hill — California, 12-29459


ᐅ Doniece Marie Hill, California

Address: 118 W Beverly Pl Apt C Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-30874: "Doniece Marie Hill's Chapter 7 bankruptcy, filed in Tracy, CA in 08.19.2013, led to asset liquidation, with the case closing in 11.27.2013."
Doniece Marie Hill — California, 13-30874


ᐅ Onuegbu Calistus Azubuike Hillary, California

Address: 807 Yellowstone Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-26214: "The bankruptcy record of Onuegbu Calistus Azubuike Hillary from Tracy, CA, shows a Chapter 7 case filed in 03/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Onuegbu Calistus Azubuike Hillary — California, 11-26214


ᐅ John Hinds, California

Address: 1263 Gowen Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-23947: "The case of John Hinds in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hinds — California, 10-23947


ᐅ Bryan Hinkley, California

Address: 362 Fairmont Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 10-396427: "In a Chapter 7 bankruptcy case, Bryan Hinkley from Tracy, CA, saw his proceedings start in July 2010 and complete by 11.15.2010, involving asset liquidation."
Bryan Hinkley — California, 10-39642


ᐅ Hafizullah Hissami, California

Address: 259 Nicole Ave Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 09-44132: "In a Chapter 7 bankruptcy case, Hafizullah Hissami from Tracy, CA, saw their proceedings start in 2009-11-04 and complete by 2010-02-12, involving asset liquidation."
Hafizullah Hissami — California, 09-44132


ᐅ Lawrence Lee Hite, California

Address: 1373 Evergreen Way Tracy, CA 95376

Concise Description of Bankruptcy Case 11-287977: "Lawrence Lee Hite's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-04-08, led to asset liquidation, with the case closing in 2011-07-29."
Lawrence Lee Hite — California, 11-28797


ᐅ Curtis Hodges, California

Address: 1724 Hudson Way Tracy, CA 95376

Concise Description of Bankruptcy Case 10-209137: "In a Chapter 7 bankruptcy case, Curtis Hodges from Tracy, CA, saw his proceedings start in 01.15.2010 and complete by April 25, 2010, involving asset liquidation."
Curtis Hodges — California, 10-20913


ᐅ Tanya Hoiseth, California

Address: 125 Finale Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-28472: "Tanya Hoiseth's bankruptcy, initiated in April 2010 and concluded by Jul 10, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Hoiseth — California, 10-28472


ᐅ Jesus Holguin, California

Address: 27452 S Corral Hollow Rd Tracy, CA 95377

Concise Description of Bankruptcy Case 10-429587: "The bankruptcy record of Jesus Holguin from Tracy, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Jesus Holguin — California, 10-42958


ᐅ Alexander Holguin, California

Address: 1217 Muir Ct Tracy, CA 95304

Bankruptcy Case 10-46686 Summary: "The case of Alexander Holguin in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Holguin — California, 10-46686


ᐅ Amber Holland, California

Address: 1981 Bristlecone Dr Tracy, CA 95376

Bankruptcy Case 09-70328 Summary: "Amber Holland's bankruptcy, initiated in Oct 30, 2009 and concluded by January 26, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Holland — California, 09-70328


ᐅ Donald Francis Hollingsworth, California

Address: 2770 Magazine Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-39025: "In Tracy, CA, Donald Francis Hollingsworth filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Donald Francis Hollingsworth — California, 12-39025


ᐅ Bonnie Jane Holmes, California

Address: 130 E Kavanagh Ave # A Tracy, CA 95376

Concise Description of Bankruptcy Case 13-201317: "The bankruptcy filing by Bonnie Jane Holmes, undertaken in 2013-01-04 in Tracy, CA under Chapter 7, concluded with discharge in 2013-04-14 after liquidating assets."
Bonnie Jane Holmes — California, 13-20131


ᐅ Jamie Lee Holmes, California

Address: 209 W Emerson Ave Tracy, CA 95376-3038

Bankruptcy Case 14-20567 Overview: "The bankruptcy record of Jamie Lee Holmes from Tracy, CA, shows a Chapter 7 case filed in 2014-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2014."
Jamie Lee Holmes — California, 14-20567


ᐅ Greg Holtz, California

Address: 164 W Arnaudo Blvd Tracy, CA 95391

Bankruptcy Case 10-41950 Summary: "Greg Holtz's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-02-23, led to asset liquidation, with the case closing in Jun 3, 2010."
Greg Holtz — California, 10-41950


ᐅ Richard Hom, California

Address: 198 W Conejo Ave Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-48901: "Richard Hom's Chapter 7 bankruptcy, filed in Tracy, CA in 10.29.2010, led to asset liquidation, with the case closing in 02.18.2011."
Richard Hom — California, 10-48901


ᐅ Alvin Crisostomo Homfeld, California

Address: 18045 Platti Rd Tracy, CA 95304

Concise Description of Bankruptcy Case 12-421947: "Tracy, CA resident Alvin Crisostomo Homfeld's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2013."
Alvin Crisostomo Homfeld — California, 12-42194


ᐅ Paul Hiawatha Hood, California

Address: 505 Yosemite Dr Tracy, CA 95376-5114

Snapshot of U.S. Bankruptcy Proceeding Case 14-30718: "The bankruptcy filing by Paul Hiawatha Hood, undertaken in 10/30/2014 in Tracy, CA under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Paul Hiawatha Hood — California, 14-30718


ᐅ Deborah Hooker, California

Address: 1435 W 12th St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-40533: "In Tracy, CA, Deborah Hooker filed for Chapter 7 bankruptcy in Aug 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Deborah Hooker — California, 10-40533


ᐅ Deborah L Hooker, California

Address: 1435 W 12th St Tracy, CA 95376-3203

Bankruptcy Case 14-20842 Overview: "Tracy, CA resident Deborah L Hooker's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2014."
Deborah L Hooker — California, 14-20842


ᐅ Ii Stephen Joseph Hopkins, California

Address: 370 Lopez Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-29116: "Tracy, CA resident Ii Stephen Joseph Hopkins's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
Ii Stephen Joseph Hopkins — California, 11-29116


ᐅ Christina Horiuchi, California

Address: 4691 W Durham Ferry Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-25081: "Tracy, CA resident Christina Horiuchi's 03.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Christina Horiuchi — California, 10-25081


ᐅ Carol Ann Hostetter, California

Address: 458 W Bonaventure Ave Tracy, CA 95391-1224

Bankruptcy Case 08-41348 Summary: "Chapter 13 bankruptcy for Carol Ann Hostetter in Tracy, CA began in March 21, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-19."
Carol Ann Hostetter — California, 08-41348


ᐅ Matthew S How, California

Address: 911 Kennedy Pl Tracy, CA 95377-8520

Bankruptcy Case 09-21213 Summary: "Matthew S How's Tracy, CA bankruptcy under Chapter 13 in 2009-01-26 led to a structured repayment plan, successfully discharged in 2012-08-31."
Matthew S How — California, 09-21213


ᐅ Jonathan Edward Howard, California

Address: 2261 Costa Ct Tracy, CA 95376-2201

Bankruptcy Case 15-22765 Summary: "In Tracy, CA, Jonathan Edward Howard filed for Chapter 7 bankruptcy in 2015-04-04. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Jonathan Edward Howard — California, 15-22765


ᐅ James Brandon Howard, California

Address: 280 W Clover Rd Apt C Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-26889: "James Brandon Howard's Chapter 7 bankruptcy, filed in Tracy, CA in Apr 9, 2012, led to asset liquidation, with the case closing in July 2012."
James Brandon Howard — California, 12-26889


ᐅ Scott Raymond Howell, California

Address: 22987 Currier Dr Tracy, CA 95304

Bankruptcy Case 11-35063 Summary: "The bankruptcy record of Scott Raymond Howell from Tracy, CA, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2011."
Scott Raymond Howell — California, 11-35063


ᐅ Sari Howerton, California

Address: 767 Hemmingway Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-30095: "The bankruptcy filing by Sari Howerton, undertaken in April 19, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 07/28/2010 after liquidating assets."
Sari Howerton — California, 10-30095


ᐅ Joshua Hoyle, California

Address: 12300 Finck Rd Tracy, CA 95304

Bankruptcy Case 10-47866 Summary: "Tracy, CA resident Joshua Hoyle's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2011."
Joshua Hoyle — California, 10-47866


ᐅ Jeffrey D Hoyt, California

Address: 1951 W Middlefield Dr Apt 320 Tracy, CA 95377

Concise Description of Bankruptcy Case 13-220977: "The bankruptcy filing by Jeffrey D Hoyt, undertaken in February 18, 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Jeffrey D Hoyt — California, 13-22097


ᐅ Ronald D Hoyt, California

Address: 2085 Tammi Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-28714: "The bankruptcy record of Ronald D Hoyt from Tracy, CA, shows a Chapter 7 case filed in 04.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Ronald D Hoyt — California, 11-28714


ᐅ David Huang, California

Address: 1220 Doubles Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-44425: "David Huang's Chapter 7 bankruptcy, filed in Tracy, CA in September 14, 2010, led to asset liquidation, with the case closing in 2010-12-27."
David Huang — California, 10-44425


ᐅ Susan Loretta Huckabone, California

Address: 1441 Parker Ave Apt 9 Tracy, CA 95376-3563

Bankruptcy Case 16-20168 Overview: "In Tracy, CA, Susan Loretta Huckabone filed for Chapter 7 bankruptcy in 2016-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2016."
Susan Loretta Huckabone — California, 16-20168


ᐅ Leon Huddleston, California

Address: 3135 W Canal Blvd Tracy, CA 95304

Bankruptcy Case 10-30425 Summary: "In Tracy, CA, Leon Huddleston filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Leon Huddleston — California, 10-30425


ᐅ Debrah Hudgens, California

Address: 1574 Lankershire Dr Tracy, CA 95377-7979

Snapshot of U.S. Bankruptcy Proceeding Case 14-29298: "Debrah Hudgens's bankruptcy, initiated in September 17, 2014 and concluded by 2014-12-16 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debrah Hudgens — California, 14-29298


ᐅ Victor Manuel Gome Huerta, California

Address: 1921 Mello Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 11-414067: "Tracy, CA resident Victor Manuel Gome Huerta's 09/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Victor Manuel Gome Huerta — California, 11-41406


ᐅ Victor Rafael Huerta, California

Address: 27724 Leeanna Ln Tracy, CA 95304

Bankruptcy Case 11-38575 Summary: "Tracy, CA resident Victor Rafael Huerta's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Victor Rafael Huerta — California, 11-38575


ᐅ Nicole Jolan Huff, California

Address: 515 Peerless Way Apt 8 Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-38761: "The case of Nicole Jolan Huff in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Jolan Huff — California, 11-38761


ᐅ Cynthia Ann Huffman, California

Address: 801 Everglades Ln Tracy, CA 95377

Bankruptcy Case 11-38952 Summary: "The case of Cynthia Ann Huffman in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Huffman — California, 11-38952


ᐅ Letha Suzette Hughes, California

Address: PO Box 114 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 12-33618: "In Tracy, CA, Letha Suzette Hughes filed for Chapter 7 bankruptcy in Jul 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2012."
Letha Suzette Hughes — California, 12-33618


ᐅ Britt Hughett, California

Address: 3068 Hutton Pl Tracy, CA 95377

Bankruptcy Case 09-47234 Summary: "Britt Hughett's Chapter 7 bankruptcy, filed in Tracy, CA in December 2009, led to asset liquidation, with the case closing in 03.22.2010."
Britt Hughett — California, 09-47234


ᐅ U Fong Hui, California

Address: 531 Burk Pl Tracy, CA 95391

Bankruptcy Case 10-49642 Overview: "Tracy, CA resident U Fong Hui's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
U Fong Hui — California, 10-49642


ᐅ Amalia Huitron, California

Address: 37600 S Koster Rd Tracy, CA 95304

Bankruptcy Case 13-32885 Overview: "Tracy, CA resident Amalia Huitron's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Amalia Huitron — California, 13-32885


ᐅ Jason Hunsinger, California

Address: 2412 Colby Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 10-532877: "Jason Hunsinger's bankruptcy, initiated in 2010-12-22 and concluded by 04.13.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Hunsinger — California, 10-53287


ᐅ Thomas Hunsinger, California

Address: 2556 Greystone Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-319177: "Thomas Hunsinger's bankruptcy, initiated in 05.06.2010 and concluded by Aug 14, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hunsinger — California, 10-31917


ᐅ William J Hunt, California

Address: 3440 Briar Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-29526: "Tracy, CA resident William J Hunt's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-06."
William J Hunt — California, 12-29526


ᐅ Cindy Jo Hursh, California

Address: 921 N Hickory Ave Tracy, CA 95376

Bankruptcy Case 12-32787 Overview: "In Tracy, CA, Cindy Jo Hursh filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2012."
Cindy Jo Hursh — California, 12-32787


ᐅ Steven Hursh, California

Address: 1485 Oak Ct Tracy, CA 95376

Bankruptcy Case 09-48246 Overview: "The bankruptcy record of Steven Hursh from Tracy, CA, shows a Chapter 7 case filed in 12/27/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Steven Hursh — California, 09-48246


ᐅ Mohammed A Hussain, California

Address: 1363 Whittingham Dr Tracy, CA 95377-8750

Brief Overview of Bankruptcy Case 15-28427: "In Tracy, CA, Mohammed A Hussain filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Mohammed A Hussain — California, 15-28427


ᐅ Ayesha D Hussain, California

Address: 1363 Whittingham Dr Tracy, CA 95377-8750

Bankruptcy Case 15-28427 Overview: "The bankruptcy record of Ayesha D Hussain from Tracy, CA, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Ayesha D Hussain — California, 15-28427


ᐅ Theodore Seneca Boyk I, California

Address: 1970 Thomas Dehaven Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-318947: "Theodore Seneca Boyk I's bankruptcy, initiated in 06/25/2012 and concluded by 2012-10-15 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Seneca Boyk I — California, 12-31894


ᐅ Teresa Ibanez, California

Address: 2911 Carreen Ct Tracy, CA 95376

Bankruptcy Case 10-20095 Overview: "In a Chapter 7 bankruptcy case, Teresa Ibanez from Tracy, CA, saw her proceedings start in 01/05/2010 and complete by 04/15/2010, involving asset liquidation."
Teresa Ibanez — California, 10-20095


ᐅ Lonny R Ibarra, California

Address: 220 W Carlton Way Apt 3 Tracy, CA 95376-3171

Snapshot of U.S. Bankruptcy Proceeding Case 15-28319: "In a Chapter 7 bankruptcy case, Lonny R Ibarra from Tracy, CA, saw his proceedings start in 2015-10-26 and complete by January 2016, involving asset liquidation."
Lonny R Ibarra — California, 15-28319


ᐅ Hanna N Ibrahim, California

Address: 1928 Golden Leaf Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-24555: "Tracy, CA resident Hanna N Ibrahim's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Hanna N Ibrahim — California, 11-24555


ᐅ Mike Ibrahim, California

Address: 540 N Corral Hollow Rd Tracy, CA 95376

Bankruptcy Case 12-32763 Summary: "Mike Ibrahim's Chapter 7 bankruptcy, filed in Tracy, CA in July 2012, led to asset liquidation, with the case closing in October 30, 2012."
Mike Ibrahim — California, 12-32763


ᐅ Soheila Ibrahimi, California

Address: 1845 Bankston Dr Tracy, CA 95304-5924

Concise Description of Bankruptcy Case 16-410697: "In a Chapter 7 bankruptcy case, Soheila Ibrahimi from Tracy, CA, saw their proceedings start in 2016-04-20 and complete by 07.19.2016, involving asset liquidation."
Soheila Ibrahimi — California, 16-41069


ᐅ Fidel Icaza, California

Address: 1210 Johnson Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-47926: "The case of Fidel Icaza in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Icaza — California, 10-47926


ᐅ Edgardo Ignacio, California

Address: 683 W Corazon Way Tracy, CA 95391

Bankruptcy Case 09-45416 Summary: "The case of Edgardo Ignacio in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Ignacio — California, 09-45416


ᐅ Renita D Ikegwuonu, California

Address: 28101 Treehouse Ln Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 12-21480: "In Tracy, CA, Renita D Ikegwuonu filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Renita D Ikegwuonu — California, 12-21480


ᐅ Francisco H Iniguez, California

Address: 751 Glencreek Dr Tracy, CA 95377

Bankruptcy Case 11-21894 Overview: "The bankruptcy filing by Francisco H Iniguez, undertaken in 01/25/2011 in Tracy, CA under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Francisco H Iniguez — California, 11-21894


ᐅ Maria Inocelias, California

Address: 2361 Westbury Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-48518: "Tracy, CA resident Maria Inocelias's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2011."
Maria Inocelias — California, 10-48518


ᐅ Lorenzo Cepeda Iriarte, California

Address: 430 Mahogany Ln Tracy, CA 95376-9014

Snapshot of U.S. Bankruptcy Proceeding Case 15-24045: "In Tracy, CA, Lorenzo Cepeda Iriarte filed for Chapter 7 bankruptcy in 05.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Lorenzo Cepeda Iriarte — California, 15-24045


ᐅ Zinia Camacho Iriarte, California

Address: 430 Mahogany Ln Tracy, CA 95376-9014

Snapshot of U.S. Bankruptcy Proceeding Case 15-24045: "Zinia Camacho Iriarte's Chapter 7 bankruptcy, filed in Tracy, CA in 05/19/2015, led to asset liquidation, with the case closing in 08.17.2015."
Zinia Camacho Iriarte — California, 15-24045


ᐅ Mary Ann S Isla, California

Address: 250 W Central Ave Apt 3001 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-27077: "The bankruptcy record of Mary Ann S Isla from Tracy, CA, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-12."
Mary Ann S Isla — California, 11-27077


ᐅ Leshawn Jackson, California

Address: 226 W La Flor Ln Tracy, CA 95391

Concise Description of Bankruptcy Case 10-530687: "Leshawn Jackson's Chapter 7 bankruptcy, filed in Tracy, CA in 12.18.2010, led to asset liquidation, with the case closing in April 2011."
Leshawn Jackson — California, 10-53068


ᐅ Neal Leon Jackson, California

Address: 2425 Spring Creek Ct Tracy, CA 95377-0206

Bankruptcy Case 15-52020 Overview: "Neal Leon Jackson's Chapter 7 bankruptcy, filed in Tracy, CA in Jun 15, 2015, led to asset liquidation, with the case closing in 09.13.2015."
Neal Leon Jackson — California, 15-52020


ᐅ Melvin Jackson, California

Address: 681 Tulare Ct Tracy, CA 95304-5832

Bankruptcy Case 16-23504 Summary: "Melvin Jackson's bankruptcy, initiated in 05/27/2016 and concluded by 2016-08-25 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Jackson — California, 16-23504


ᐅ Laverne Jackson, California

Address: 681 Tulare Ct Tracy, CA 95304-5832

Snapshot of U.S. Bankruptcy Proceeding Case 16-23504: "Laverne Jackson's Chapter 7 bankruptcy, filed in Tracy, CA in May 27, 2016, led to asset liquidation, with the case closing in Aug 25, 2016."
Laverne Jackson — California, 16-23504


ᐅ Michael Keith Jackson, California

Address: 226 W 23rd St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-47572: "The bankruptcy record of Michael Keith Jackson from Tracy, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Michael Keith Jackson — California, 11-47572


ᐅ Bianca Jackson, California

Address: 8614 Vine Ln Tracy, CA 95304

Bankruptcy Case 11-36738 Summary: "The bankruptcy filing by Bianca Jackson, undertaken in 2011-07-06 in Tracy, CA under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Bianca Jackson — California, 11-36738


ᐅ Timothy Jackson, California

Address: 2013 Raven St Tracy, CA 95376

Bankruptcy Case 11-22570 Overview: "The bankruptcy filing by Timothy Jackson, undertaken in 02/01/2011 in Tracy, CA under Chapter 7, concluded with discharge in 05/12/2011 after liquidating assets."
Timothy Jackson — California, 11-22570


ᐅ Tyrome Nakama Jackson, California

Address: 76 Thomas Ave Tracy, CA 95391

Bankruptcy Case 11-25582 Summary: "Tyrome Nakama Jackson's Chapter 7 bankruptcy, filed in Tracy, CA in March 2011, led to asset liquidation, with the case closing in 06/24/2011."
Tyrome Nakama Jackson — California, 11-25582


ᐅ Juan Jacobo, California

Address: 757 Harold Smith Dr Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-41244: "The case of Juan Jacobo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jacobo — California, 10-41244


ᐅ Jim Jacobs, California

Address: 1544 Grace Ct Tracy, CA 95377

Bankruptcy Case 09-41550 Overview: "In Tracy, CA, Jim Jacobs filed for Chapter 7 bankruptcy in 10.05.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Jim Jacobs — California, 09-41550


ᐅ James Edward Jacobs, California

Address: 22 W Eaton Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 12-391257: "In Tracy, CA, James Edward Jacobs filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
James Edward Jacobs — California, 12-39125


ᐅ Andrew Jacobsen, California

Address: 440 Sullivan Ct Tracy, CA 95391

Bankruptcy Case 10-30974 Summary: "In Tracy, CA, Andrew Jacobsen filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Andrew Jacobsen — California, 10-30974


ᐅ Travis J Jacobson, California

Address: 4330 Perennial Pl Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-47266: "The bankruptcy record of Travis J Jacobson from Tracy, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Travis J Jacobson — California, 11-47266


ᐅ Michael Jacques, California

Address: 2704 Gilberte Ct Tracy, CA 95304

Bankruptcy Case 10-45932 Overview: "The case of Michael Jacques in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jacques — California, 10-45932


ᐅ Asad Jafri, California

Address: 284 S Yucatan Pl Tracy, CA 95391

Bankruptcy Case 10-48704 Overview: "Asad Jafri's Chapter 7 bankruptcy, filed in Tracy, CA in Oct 29, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Asad Jafri — California, 10-48704


ᐅ Omar Jahla, California

Address: 3202 Honeydew Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 10-455037: "Omar Jahla's bankruptcy, initiated in Sep 24, 2010 and concluded by January 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Jahla — California, 10-45503


ᐅ Homaira Jamash, California

Address: 325 William Pishner Jr Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-35215: "In a Chapter 7 bankruptcy case, Homaira Jamash from Tracy, CA, saw their proceedings start in 11.30.2013 and complete by March 10, 2014, involving asset liquidation."
Homaira Jamash — California, 13-35215


ᐅ Dawn M James, California

Address: 2719 Jackson Ave Tracy, CA 95377

Bankruptcy Case 12-33062 Overview: "Dawn M James's Chapter 7 bankruptcy, filed in Tracy, CA in 07/16/2012, led to asset liquidation, with the case closing in 11/05/2012."
Dawn M James — California, 12-33062


ᐅ Lucero Jaramillo, California

Address: 667 W Refinado Way Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-73225: "In Tracy, CA, Lucero Jaramillo filed for Chapter 7 bankruptcy in 2011-12-21. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2012."
Lucero Jaramillo — California, 11-73225


ᐅ Andrew Jarvis, California

Address: 2923 Remington Way Tracy, CA 95377

Bankruptcy Case 09-45829 Overview: "In Tracy, CA, Andrew Jarvis filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Andrew Jarvis — California, 09-45829


ᐅ Alejandro Jauco, California

Address: 2507 Veneto Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-337397: "The case of Alejandro Jauco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Jauco — California, 10-33739


ᐅ Joette Angelique Jauregui, California

Address: 175 Country Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-31089: "Tracy, CA resident Joette Angelique Jauregui's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-01."
Joette Angelique Jauregui — California, 13-31089


ᐅ Dion Joseph Jayakoddy, California

Address: 4078 Heirloom Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-37330: "In a Chapter 7 bankruptcy case, Dion Joseph Jayakoddy from Tracy, CA, saw his proceedings start in 09.26.2012 and complete by 01/04/2013, involving asset liquidation."
Dion Joseph Jayakoddy — California, 12-37330