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 Ariel Velasquez Lapena, California

Address: 1695 Thelma Loop Tracy, CA 95377

Bankruptcy Case 11-28357 Summary: "Tracy, CA resident Ariel Velasquez Lapena's April 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Ariel Velasquez Lapena — California, 11-28357


ᐅ Carmen Lara, California

Address: 820 W 10th St Tracy, CA 95376

Concise Description of Bankruptcy Case 11-414777: "In Tracy, CA, Carmen Lara filed for Chapter 7 bankruptcy in 09/01/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Carmen Lara — California, 11-41477


ᐅ Rodrigo Escobedo Lara, California

Address: 812 W Clover Rd Spc 78 Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-27703: "Rodrigo Escobedo Lara's bankruptcy, initiated in Apr 21, 2012 and concluded by August 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Escobedo Lara — California, 12-27703


ᐅ Federico Lara, California

Address: 200 W Central Ave Apt 3404 Tracy, CA 95376

Concise Description of Bankruptcy Case 13-270837: "Federico Lara's Chapter 7 bankruptcy, filed in Tracy, CA in May 24, 2013, led to asset liquidation, with the case closing in 09.01.2013."
Federico Lara — California, 13-27083


ᐅ Cyril Ayawan Laranjo, California

Address: 71 N Hickory Ave Tracy, CA 95376-4443

Bankruptcy Case 14-40574 Overview: "In Tracy, CA, Cyril Ayawan Laranjo filed for Chapter 7 bankruptcy in 02/11/2014. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Cyril Ayawan Laranjo — California, 14-40574


ᐅ Ruben Lardizabal, California

Address: 1271 Tulloch Dr Tracy, CA 95304

Bankruptcy Case 13-24639 Summary: "The bankruptcy filing by Ruben Lardizabal, undertaken in 04/04/2013 in Tracy, CA under Chapter 7, concluded with discharge in July 13, 2013 after liquidating assets."
Ruben Lardizabal — California, 13-24639


ᐅ Stephanie Kristine Larez, California

Address: 55 S Central Ave Tracy, CA 95376-4683

Brief Overview of Bankruptcy Case 15-28484: "The case of Stephanie Kristine Larez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Kristine Larez — California, 15-28484


ᐅ Sontae Lartigue, California

Address: 1570 Teakwood Way Tracy, CA 95376

Bankruptcy Case 10-51146 Overview: "In Tracy, CA, Sontae Lartigue filed for Chapter 7 bankruptcy in 02.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Sontae Lartigue — California, 10-51146


ᐅ Lawrence Laspina, California

Address: 2124 Florentine Way Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-47708: "Lawrence Laspina's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-10-19, led to asset liquidation, with the case closing in January 2011."
Lawrence Laspina — California, 10-47708


ᐅ Semie Latcha, California

Address: 1507 Madison Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-47134: "The bankruptcy filing by Semie Latcha, undertaken in December 2009 in Tracy, CA under Chapter 7, concluded with discharge in 03.21.2010 after liquidating assets."
Semie Latcha — California, 09-47134


ᐅ Oran W Law, California

Address: 355 W Grant Line Rd Apt 254A Tracy, CA 95376-2583

Brief Overview of Bankruptcy Case 16-21817: "The case of Oran W Law in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oran W Law — California, 16-21817


ᐅ William Lawlis, California

Address: 1730 Summertime Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-70694: "William Lawlis's bankruptcy, initiated in September 2010 and concluded by 01.07.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lawlis — California, 10-70694


ᐅ Jack P Lawlor, California

Address: 1300 Manley Dr Tracy, CA 95377

Bankruptcy Case 12-28154 Overview: "In a Chapter 7 bankruptcy case, Jack P Lawlor from Tracy, CA, saw their proceedings start in 2012-04-27 and complete by Aug 17, 2012, involving asset liquidation."
Jack P Lawlor — California, 12-28154


ᐅ Kevin James Lawrence, California

Address: 1186 Lincoln Blvd Apt 24 Tracy, CA 95376

Bankruptcy Case 13-31320 Overview: "The bankruptcy record of Kevin James Lawrence from Tracy, CA, shows a Chapter 7 case filed in August 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2013."
Kevin James Lawrence — California, 13-31320


ᐅ Arian Lawrence, California

Address: 274 W Arcadia St Tracy, CA 95391

Bankruptcy Case 10-25019 Overview: "The case of Arian Lawrence in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arian Lawrence — California, 10-25019


ᐅ Luzviminda Lazcano, California

Address: 451 W Callado Ave Tracy, CA 95391-2071

Brief Overview of Bankruptcy Case 10-24734: "Luzviminda Lazcano, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 2010-02-26, culminating in its successful completion by September 9, 2013."
Luzviminda Lazcano — California, 10-24734


ᐅ Ruben Lazcano, California

Address: 549 Lynn St Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-43200: "Ruben Lazcano's bankruptcy, initiated in 08/31/2010 and concluded by 2010-12-21 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Lazcano — California, 10-43200


ᐅ Truong Xuan Le, California

Address: 1160 Manley Dr Tracy, CA 95377

Bankruptcy Case 12-20011 Overview: "Truong Xuan Le's bankruptcy, initiated in 01/02/2012 and concluded by April 23, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Truong Xuan Le — California, 12-20011


ᐅ Lai Le, California

Address: 1972 Golden Leaf Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-25887: "Lai Le's bankruptcy, initiated in 2011-03-09 and concluded by 06.29.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lai Le — California, 11-25887


ᐅ Jeremy David Leach, California

Address: 2747 Green Haven Dr Tracy, CA 95377

Bankruptcy Case 11-48985 Summary: "Jeremy David Leach's bankruptcy, initiated in 12.15.2011 and concluded by April 5, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy David Leach — California, 11-48985


ᐅ Adolfo Leal, California

Address: 725 W Montecito Ave Tracy, CA 95391

Bankruptcy Case 10-37926 Summary: "Adolfo Leal's Chapter 7 bankruptcy, filed in Tracy, CA in 07.08.2010, led to asset liquidation, with the case closing in October 28, 2010."
Adolfo Leal — California, 10-37926


ᐅ Marcella Martinez Leal, California

Address: 318 E 21st St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-53921: "The case of Marcella Martinez Leal in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella Martinez Leal — California, 10-53921


ᐅ Patrick Martinez Leal, California

Address: 318 E 21st St Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-27551: "In a Chapter 7 bankruptcy case, Patrick Martinez Leal from Tracy, CA, saw their proceedings start in 2013-05-31 and complete by 09/08/2013, involving asset liquidation."
Patrick Martinez Leal — California, 13-27551


ᐅ Angeli Nicolas Leano, California

Address: 1714 Gloria Cir Tracy, CA 95377

Bankruptcy Case 11-20739 Summary: "The case of Angeli Nicolas Leano in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angeli Nicolas Leano — California, 11-20739


ᐅ Victor C Leanos, California

Address: 2941 W Lowell Ave Apt 27 Tracy, CA 95377

Bankruptcy Case 13-23550 Summary: "In a Chapter 7 bankruptcy case, Victor C Leanos from Tracy, CA, saw his proceedings start in 2013-03-16 and complete by 2013-06-24, involving asset liquidation."
Victor C Leanos — California, 13-23550


ᐅ Blanche Marie Leblanc, California

Address: 230 Club House Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-23349: "The case of Blanche Marie Leblanc in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanche Marie Leblanc — California, 11-23349


ᐅ Sora Ledesma, California

Address: 2245 Barcelona Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 11-424387: "Sora Ledesma's Chapter 7 bankruptcy, filed in Tracy, CA in September 16, 2011, led to asset liquidation, with the case closing in 2012-01-06."
Sora Ledesma — California, 11-42438


ᐅ Hee Yul Lee, California

Address: 2439 Gaines Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-35309: "In a Chapter 7 bankruptcy case, Hee Yul Lee from Tracy, CA, saw her proceedings start in 2013-12-02 and complete by 2014-03-12, involving asset liquidation."
Hee Yul Lee — California, 13-35309


ᐅ Thomas K Lee, California

Address: 331 W Las Brisas Dr Tracy, CA 95391

Bankruptcy Case 12-20612 Summary: "In a Chapter 7 bankruptcy case, Thomas K Lee from Tracy, CA, saw their proceedings start in January 2012 and complete by 2012-05-03, involving asset liquidation."
Thomas K Lee — California, 12-20612


ᐅ Kai Lee, California

Address: 400 Arezzo Way Tracy, CA 95377

Bankruptcy Case 09-47940 Summary: "The bankruptcy record of Kai Lee from Tracy, CA, shows a Chapter 7 case filed in 12.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2010."
Kai Lee — California, 09-47940


ᐅ Lorevi Lee, California

Address: 545 Fisher Way Tracy, CA 95377

Concise Description of Bankruptcy Case 10-343227: "In Tracy, CA, Lorevi Lee filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Lorevi Lee — California, 10-34322


ᐅ Vicky B Lee, California

Address: 1474 W Lowell Ave Tracy, CA 95376-2915

Bankruptcy Case 13-50272 Overview: "Chapter 13 bankruptcy for Vicky B Lee in Tracy, CA began in January 2013, focusing on debt restructuring, concluding with plan fulfillment in February 10, 2016."
Vicky B Lee — California, 13-50272


ᐅ Morag Leeder, California

Address: 1830 Laurelgrove Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-43746: "Morag Leeder's Chapter 7 bankruptcy, filed in Tracy, CA in 09.03.2010, led to asset liquidation, with the case closing in 12.24.2010."
Morag Leeder — California, 10-43746


ᐅ Susan K Leedom, California

Address: 1949 Hafla Ct Tracy, CA 95376

Bankruptcy Case 13-28643 Summary: "The bankruptcy filing by Susan K Leedom, undertaken in 06/27/2013 in Tracy, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Susan K Leedom — California, 13-28643


ᐅ John Matthew Lehne, California

Address: 942 Vernon Berry Ln Tracy, CA 95376-6708

Bankruptcy Case 14-28189 Overview: "John Matthew Lehne's bankruptcy, initiated in 2014-08-12 and concluded by 11/10/2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Matthew Lehne — California, 14-28189


ᐅ Daniel Decambra Leite, California

Address: 25269 S Lammers Rd Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-34584: "In a Chapter 7 bankruptcy case, Daniel Decambra Leite from Tracy, CA, saw his proceedings start in 2013-11-14 and complete by 02/22/2014, involving asset liquidation."
Daniel Decambra Leite — California, 13-34584


ᐅ John Lennon, California

Address: 1276 Eagle St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-30458: "In Tracy, CA, John Lennon filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
John Lennon — California, 10-30458


ᐅ Anthony Lenoir, California

Address: 1523 Shadowood Ct Tracy, CA 95376-5277

Brief Overview of Bankruptcy Case 14-29241: "Anthony Lenoir's bankruptcy, initiated in Sep 15, 2014 and concluded by 12/14/2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Lenoir — California, 14-29241


ᐅ Colette Lenoir, California

Address: 1523 Shadowood Ct Tracy, CA 95376-5277

Brief Overview of Bankruptcy Case 14-29241: "In Tracy, CA, Colette Lenoir filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Colette Lenoir — California, 14-29241


ᐅ Sylvia Aracely Leonard, California

Address: 860 Foxwood Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-31857: "In Tracy, CA, Sylvia Aracely Leonard filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2012."
Sylvia Aracely Leonard — California, 12-31857


ᐅ Godofredo Lesaca, California

Address: 1731 Hudson Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-48565: "In a Chapter 7 bankruptcy case, Godofredo Lesaca from Tracy, CA, saw their proceedings start in Oct 28, 2010 and complete by Feb 17, 2011, involving asset liquidation."
Godofredo Lesaca — California, 10-48565


ᐅ Brian P Leschinsky, California

Address: 201 E Grant Line Rd Apt 42 Tracy, CA 95376

Concise Description of Bankruptcy Case 12-291537: "The case of Brian P Leschinsky in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian P Leschinsky — California, 12-29153


ᐅ Vicki Leung, California

Address: 2171 Erie Ct Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-48175: "Vicki Leung's Chapter 7 bankruptcy, filed in Tracy, CA in 10/24/2010, led to asset liquidation, with the case closing in 2011-02-13."
Vicki Leung — California, 10-48175


ᐅ Leinaala Leinaala Lew, California

Address: 1435 Wilson Ave Tracy, CA 95376-3327

Snapshot of U.S. Bankruptcy Proceeding Case 14-32338: "The bankruptcy filing by Leinaala Leinaala Lew, undertaken in December 2014 in Tracy, CA under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Leinaala Leinaala Lew — California, 14-32338


ᐅ Robert Lew, California

Address: 1435 Wilson Ave Tracy, CA 95376-3327

Brief Overview of Bankruptcy Case 14-32338: "The bankruptcy filing by Robert Lew, undertaken in 2014-12-23 in Tracy, CA under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Robert Lew — California, 14-32338


ᐅ Karolyn Lewis, California

Address: 811 Kennedy Pl Tracy, CA 95377-8519

Brief Overview of Bankruptcy Case 15-27495: "Tracy, CA resident Karolyn Lewis's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Karolyn Lewis — California, 15-27495


ᐅ Patrick Lewis, California

Address: PO Box 1112 Tracy, CA 95378

Brief Overview of Bankruptcy Case 09-43583: "In a Chapter 7 bankruptcy case, Patrick Lewis from Tracy, CA, saw their proceedings start in 10.29.2009 and complete by 02.06.2010, involving asset liquidation."
Patrick Lewis — California, 09-43583


ᐅ Sr Ronald Lewis, California

Address: 1363 Ferngrove Ln Tracy, CA 95376

Bankruptcy Case 10-50785 Summary: "Sr Ronald Lewis's Chapter 7 bankruptcy, filed in Tracy, CA in Nov 22, 2010, led to asset liquidation, with the case closing in 03.14.2011."
Sr Ronald Lewis — California, 10-50785


ᐅ Rowan Renee Anastasia Leyva, California

Address: 812 W Clover Rd Spc 54 Tracy, CA 95376

Bankruptcy Case 11-39274 Overview: "The bankruptcy record of Rowan Renee Anastasia Leyva from Tracy, CA, shows a Chapter 7 case filed in Aug 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Rowan Renee Anastasia Leyva — California, 11-39274


ᐅ Valicia Leyva, California

Address: 565 Peerless Way Apt 106 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-500017: "The case of Valicia Leyva in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valicia Leyva — California, 10-50001


ᐅ Jorge Li, California

Address: 4229 Dalehurst Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-324167: "In a Chapter 7 bankruptcy case, Jorge Li from Tracy, CA, saw his proceedings start in 2011-05-18 and complete by 08/29/2011, involving asset liquidation."
Jorge Li — California, 11-32416


ᐅ Dustin Daniel Lievsay, California

Address: 2260 Cooper Rd Tracy, CA 95376

Bankruptcy Case 11-39555 Summary: "The bankruptcy record of Dustin Daniel Lievsay from Tracy, CA, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Dustin Daniel Lievsay — California, 11-39555


ᐅ Cynthia Lasalita Lim, California

Address: 2281 Robert Gabriel Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-35123: "In a Chapter 7 bankruptcy case, Cynthia Lasalita Lim from Tracy, CA, saw her proceedings start in 06.17.2011 and complete by 2011-09-19, involving asset liquidation."
Cynthia Lasalita Lim — California, 11-35123


ᐅ Edgar Lima, California

Address: 2536 Spencer Ln Tracy, CA 95377-8817

Brief Overview of Bankruptcy Case 2014-24683: "The bankruptcy filing by Edgar Lima, undertaken in May 2014 in Tracy, CA under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Edgar Lima — California, 2014-24683


ᐅ Patricia Lima, California

Address: 2536 Spencer Ln Tracy, CA 95377-8817

Bankruptcy Case 2014-24683 Summary: "The case of Patricia Lima in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lima — California, 2014-24683


ᐅ Daniel Lima, California

Address: 280 Ali Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-47137: "In Tracy, CA, Daniel Lima filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Daniel Lima — California, 09-47137


ᐅ Ii Kevin Lincoln, California

Address: 681 W Esplanade Dr Tracy, CA 95391

Bankruptcy Case 10-48569 Summary: "Ii Kevin Lincoln's bankruptcy, initiated in Oct 28, 2010 and concluded by 2011-02-17 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Kevin Lincoln — California, 10-48569


ᐅ Gabriel Labay Linga, California

Address: 4078 Heirloom Ln Tracy, CA 95377-8731

Bankruptcy Case 14-26552 Summary: "Gabriel Labay Linga's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-06-23, led to asset liquidation, with the case closing in September 2014."
Gabriel Labay Linga — California, 14-26552


ᐅ Jr Felino Labay Linga, California

Address: 2970 Loreto Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-400767: "Tracy, CA resident Jr Felino Labay Linga's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Jr Felino Labay Linga — California, 12-40076


ᐅ Marilyn Rabe Linga, California

Address: 4078 Heirloom Ln Tracy, CA 95377-8731

Bankruptcy Case 14-26552 Overview: "In a Chapter 7 bankruptcy case, Marilyn Rabe Linga from Tracy, CA, saw her proceedings start in 06/23/2014 and complete by September 21, 2014, involving asset liquidation."
Marilyn Rabe Linga — California, 14-26552


ᐅ Jr Adrian Perry Linthicum, California

Address: 335 W Highland Ave Tracy, CA 95376

Bankruptcy Case 11-30448 Summary: "Jr Adrian Perry Linthicum's Chapter 7 bankruptcy, filed in Tracy, CA in April 27, 2011, led to asset liquidation, with the case closing in 2011-08-17."
Jr Adrian Perry Linthicum — California, 11-30448


ᐅ Harinder Litt, California

Address: 2105 Jenni Ln Tracy, CA 95377-9501

Bankruptcy Case 2014-25061 Overview: "The bankruptcy filing by Harinder Litt, undertaken in May 14, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Harinder Litt — California, 2014-25061


ᐅ Edward L Lizarrago, California

Address: 4296 Oakridge Dr Tracy, CA 95377

Bankruptcy Case 13-34517 Overview: "The case of Edward L Lizarrago in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward L Lizarrago — California, 13-34517


ᐅ Vince Llanes, California

Address: 2822 Herford Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-21639: "Vince Llanes's bankruptcy, initiated in 2010-01-25 and concluded by 05/05/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vince Llanes — California, 10-21639


ᐅ Karla Rose Lloyd, California

Address: 2934 Elsinore Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 11-368027: "Karla Rose Lloyd's Chapter 7 bankruptcy, filed in Tracy, CA in July 7, 2011, led to asset liquidation, with the case closing in October 2011."
Karla Rose Lloyd — California, 11-36802


ᐅ Louise Lloyd, California

Address: 2941 W Lowell Ave Apt 33 Tracy, CA 95377

Bankruptcy Case 10-44944 Summary: "Tracy, CA resident Louise Lloyd's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Louise Lloyd — California, 10-44944


ᐅ Cesar Loayza, California

Address: 1158 Michael Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-22461: "In Tracy, CA, Cesar Loayza filed for Chapter 7 bankruptcy in February 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Cesar Loayza — California, 13-22461


ᐅ Silvano Loayza, California

Address: 1168 Michael Dr Tracy, CA 95377-7955

Snapshot of U.S. Bankruptcy Proceeding Case 10-26708: "Silvano Loayza's Chapter 13 bankruptcy in Tracy, CA started in 2010-03-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/09/2013."
Silvano Loayza — California, 10-26708


ᐅ Jennifer Lobianco, California

Address: 790 Alden Glen Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-44243: "The case of Jennifer Lobianco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lobianco — California, 10-44243


ᐅ Tamara Lockhart, California

Address: 2345 Abbott Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 13-324827: "In a Chapter 7 bankruptcy case, Tamara Lockhart from Tracy, CA, saw her proceedings start in 2013-09-25 and complete by 01.03.2014, involving asset liquidation."
Tamara Lockhart — California, 13-32482


ᐅ Michael Roy Long, California

Address: 102 Machado Ct Tracy, CA 95376-1327

Bankruptcy Case 14-31183 Overview: "Tracy, CA resident Michael Roy Long's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Michael Roy Long — California, 14-31183


ᐅ Richard Ernest Long, California

Address: 3292 Honeydew Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-280487: "The bankruptcy filing by Richard Ernest Long, undertaken in April 25, 2012 in Tracy, CA under Chapter 7, concluded with discharge in Aug 15, 2012 after liquidating assets."
Richard Ernest Long — California, 12-28048


ᐅ Arcadio Lontoc, California

Address: 523 W Corazon Way Tracy, CA 95391

Bankruptcy Case 10-21361 Overview: "Tracy, CA resident Arcadio Lontoc's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2010."
Arcadio Lontoc — California, 10-21361


ᐅ Marylou Lopez, California

Address: 1245 Dolores Ln Tracy, CA 95376

Bankruptcy Case 10-36566 Overview: "The bankruptcy filing by Marylou Lopez, undertaken in 06/24/2010 in Tracy, CA under Chapter 7, concluded with discharge in September 22, 2010 after liquidating assets."
Marylou Lopez — California, 10-36566


ᐅ Elias Vega Lopez, California

Address: 134 W Clover Rd Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-26754: "Elias Vega Lopez's Chapter 7 bankruptcy, filed in Tracy, CA in 03/18/2011, led to asset liquidation, with the case closing in June 2011."
Elias Vega Lopez — California, 11-26754


ᐅ Robert Dejesus Lopez, California

Address: 2975 Gomes Dr Tracy, CA 95376

Bankruptcy Case 13-20472 Summary: "The case of Robert Dejesus Lopez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dejesus Lopez — California, 13-20472


ᐅ Cammie Lynn Lopez, California

Address: 322 E 20th St Tracy, CA 95376

Bankruptcy Case 11-26012 Overview: "The case of Cammie Lynn Lopez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cammie Lynn Lopez — California, 11-26012


ᐅ Victor Lopez, California

Address: 226 Derecho Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-34860: "The bankruptcy filing by Victor Lopez, undertaken in 06.06.2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Victor Lopez — California, 10-34860


ᐅ Juan Ensastegui Lopez, California

Address: 221 Ali Ct Tracy, CA 95376-5240

Snapshot of U.S. Bankruptcy Proceeding Case 16-22168: "The bankruptcy record of Juan Ensastegui Lopez from Tracy, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Juan Ensastegui Lopez — California, 16-22168


ᐅ Juan Lopez, California

Address: 132 McDermott Ave Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 09-48167: "The bankruptcy filing by Juan Lopez, undertaken in 12.23.2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Juan Lopez — California, 09-48167


ᐅ Jesus Lopez, California

Address: 333 W 9th St Apt 10 Tracy, CA 95376-3841

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25049: "The bankruptcy filing by Jesus Lopez, undertaken in 05/13/2014 in Tracy, CA under Chapter 7, concluded with discharge in Aug 18, 2014 after liquidating assets."
Jesus Lopez — California, 2014-25049


ᐅ Mariah Socorro Lopez, California

Address: 229 E 9th St Tracy, CA 95376-4030

Concise Description of Bankruptcy Case 14-300097: "The bankruptcy filing by Mariah Socorro Lopez, undertaken in Oct 7, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 01/05/2015 after liquidating assets."
Mariah Socorro Lopez — California, 14-30009


ᐅ Ma Celia M Lopez, California

Address: 1750 Mello Ct Tracy, CA 95376-2242

Snapshot of U.S. Bankruptcy Proceeding Case 14-29192: "Ma Celia M Lopez's bankruptcy, initiated in September 2014 and concluded by December 11, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ma Celia M Lopez — California, 14-29192


ᐅ Virginia Lopez, California

Address: 142 W 12th St Tracy, CA 95376-3503

Bankruptcy Case 15-21093 Summary: "Virginia Lopez's bankruptcy, initiated in Feb 13, 2015 and concluded by May 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Lopez — California, 15-21093


ᐅ Wanda Josefa Lopez, California

Address: 1620 Rehn Rd Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-38462: "The bankruptcy filing by Wanda Josefa Lopez, undertaken in 2011-07-28 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Wanda Josefa Lopez — California, 11-38462


ᐅ Mario Ortega Lopez, California

Address: 351 Gonzalez St Tracy, CA 95376

Concise Description of Bankruptcy Case 12-372787: "The case of Mario Ortega Lopez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Ortega Lopez — California, 12-37278


ᐅ Cecilio Lorenzo, California

Address: 425 Steven St Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-37257: "The bankruptcy record of Cecilio Lorenzo from Tracy, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Cecilio Lorenzo — California, 10-37257


ᐅ Frankie Lorico, California

Address: 1838 Crocus Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-260307: "Frankie Lorico's bankruptcy, initiated in 03.28.2012 and concluded by 07/18/2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Lorico — California, 12-26030


ᐅ Karen Love, California

Address: 718 N San Marcos Dr Tracy, CA 95391

Bankruptcy Case 10-36769 Overview: "In Tracy, CA, Karen Love filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Karen Love — California, 10-36769


ᐅ Terry A Love, California

Address: 850 Belmont Ln Tracy, CA 95377

Bankruptcy Case 10-54149 Summary: "Terry A Love's Chapter 7 bankruptcy, filed in Tracy, CA in December 31, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Terry A Love — California, 10-54149


ᐅ Saravia Renan A Lovos, California

Address: 3400 Briar Ln Tracy, CA 95376

Bankruptcy Case 13-33218 Summary: "Tracy, CA resident Saravia Renan A Lovos's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Saravia Renan A Lovos — California, 13-33218


ᐅ Heather Michelle Lowry, California

Address: 231 Versailles Ct Tracy, CA 95376-5443

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10384-DS: "In a Chapter 7 bankruptcy case, Heather Michelle Lowry from Tracy, CA, saw her proceedings start in 02.26.2015 and complete by May 2015, involving asset liquidation."
Heather Michelle Lowry — California, 9:15-bk-10384-DS


ᐅ Juan Carlos Lozano, California

Address: 812 W Clover Rd Spc 31 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-33380: "In a Chapter 7 bankruptcy case, Juan Carlos Lozano from Tracy, CA, saw their proceedings start in 2013-10-16 and complete by January 24, 2014, involving asset liquidation."
Juan Carlos Lozano — California, 13-33380


ᐅ Sr Ernest Lozano, California

Address: 603 Quail Run Cir Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-29471: "In Tracy, CA, Sr Ernest Lozano filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Sr Ernest Lozano — California, 11-29471


ᐅ Sap Lu, California

Address: 542 W Gravino Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 13-35394: "Sap Lu's bankruptcy, initiated in 12/05/2013 and concluded by March 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sap Lu — California, 13-35394


ᐅ Carlos Lua, California

Address: 3975 Tropaz Ln Tracy, CA 95377

Bankruptcy Case 10-33895 Overview: "Tracy, CA resident Carlos Lua's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Carlos Lua — California, 10-33895


ᐅ Robert Luangrath, California

Address: 2913 Campbell Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-42093: "In a Chapter 7 bankruptcy case, Robert Luangrath from Tracy, CA, saw their proceedings start in Aug 19, 2010 and complete by 11/22/2010, involving asset liquidation."
Robert Luangrath — California, 10-42093


ᐅ Paul Howard Lucas, California

Address: 1263 Cedarglen Ct Tracy, CA 95376-5333

Snapshot of U.S. Bankruptcy Proceeding Case 14-28556: "In Tracy, CA, Paul Howard Lucas filed for Chapter 7 bankruptcy in Aug 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Paul Howard Lucas — California, 14-28556


ᐅ Maria Del Carmen Lucas, California

Address: 1263 Cedarglen Ct Tracy, CA 95376-5333

Bankruptcy Case 14-28556 Summary: "Tracy, CA resident Maria Del Carmen Lucas's 08.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Maria Del Carmen Lucas — California, 14-28556


ᐅ Miguel Angel Lucatero, California

Address: 1012 N Hickory Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-21932: "The bankruptcy filing by Miguel Angel Lucatero, undertaken in 02/14/2013 in Tracy, CA under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Miguel Angel Lucatero — California, 13-21932