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 Leonard Lucero, California

Address: 1215 Dover Ln Tracy, CA 95377

Bankruptcy Case 11-30882 Overview: "The bankruptcy filing by Leonard Lucero, undertaken in 04.30.2011 in Tracy, CA under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Leonard Lucero — California, 11-30882


ᐅ Constante Magday Luis, California

Address: 7841 Zilli Dr Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-49886: "In Tracy, CA, Constante Magday Luis filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Constante Magday Luis — California, 11-49886


ᐅ Samuel Luis, California

Address: 431 E Mount Diablo Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-33519: "In a Chapter 7 bankruptcy case, Samuel Luis from Tracy, CA, saw his proceedings start in 05/21/2010 and complete by 2010-08-29, involving asset liquidation."
Samuel Luis — California, 10-33519


ᐅ Antone Joseph Luiz, California

Address: 443 W Highland Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-22996: "In a Chapter 7 bankruptcy case, Antone Joseph Luiz from Tracy, CA, saw his proceedings start in 2013-03-05 and complete by 06.13.2013, involving asset liquidation."
Antone Joseph Luiz — California, 13-22996


ᐅ Richard Lujan, California

Address: 1939 Paradise Valley Ct Tracy, CA 95376-0715

Concise Description of Bankruptcy Case 16-10065-led7: "The bankruptcy record of Richard Lujan from Tracy, CA, shows a Chapter 7 case filed in Jan 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2016."
Richard Lujan — California, 16-10065


ᐅ Vladimir Lukashevskiy, California

Address: 1070 Eastlake Cir Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-44504: "Tracy, CA resident Vladimir Lukashevskiy's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Vladimir Lukashevskiy — California, 10-44504


ᐅ Armante M Lukban, California

Address: 2259 Ogden Sannazor Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-20792: "In a Chapter 7 bankruptcy case, Armante M Lukban from Tracy, CA, saw their proceedings start in 2012-01-17 and complete by 2012-05-08, involving asset liquidation."
Armante M Lukban — California, 12-20792


ᐅ Humberto Luna, California

Address: 2285 Barcelona Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-40171: "Humberto Luna's bankruptcy, initiated in 2010-07-30 and concluded by November 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto Luna — California, 10-40171


ᐅ Levy F Luna, California

Address: 1923 Kristoff Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-40210: "Tracy, CA resident Levy F Luna's September 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Levy F Luna — California, 09-40210


ᐅ James Earl Lund, California

Address: 404 Bethell Ave Tracy, CA 95391-1050

Brief Overview of Bankruptcy Case 08-33415: "Filing for Chapter 13 bankruptcy in 07/14/2008, James Earl Lund from Tracy, CA, structured a repayment plan, achieving discharge in August 13, 2013."
James Earl Lund — California, 08-33415


ᐅ Angel F Lustina, California

Address: 2129 Frank Blondin Ln Tracy, CA 95377

Bankruptcy Case 09-41707 Summary: "The bankruptcy record of Angel F Lustina from Tracy, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
Angel F Lustina — California, 09-41707


ᐅ Faridullah Lutfi, California

Address: 2636 Greystone Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-218877: "The case of Faridullah Lutfi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faridullah Lutfi — California, 10-21887


ᐅ Obaidullah Lutfi, California

Address: 423 Montclair Ln Tracy, CA 95376

Bankruptcy Case 10-38454 Overview: "The bankruptcy record of Obaidullah Lutfi from Tracy, CA, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2010."
Obaidullah Lutfi — California, 10-38454


ᐅ Lonnie Ly, California

Address: 1710 Lavelle Smith Dr Tracy, CA 95376-0782

Concise Description of Bankruptcy Case 2014-232677: "Tracy, CA resident Lonnie Ly's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Lonnie Ly — California, 2014-23267


ᐅ David Ly, California

Address: 820 Alpina Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-23760: "In a Chapter 7 bankruptcy case, David Ly from Tracy, CA, saw his proceedings start in 03/20/2013 and complete by June 2013, involving asset liquidation."
David Ly — California, 13-23760


ᐅ Delisa A Lynch, California

Address: 3039 Perry Ln Tracy, CA 95377-8603

Bankruptcy Case 15-25913 Overview: "In Tracy, CA, Delisa A Lynch filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Delisa A Lynch — California, 15-25913


ᐅ Robert L Lyons, California

Address: 990 Belle Ct Tracy, CA 95376-1790

Bankruptcy Case 2014-23505 Overview: "Robert L Lyons's Chapter 7 bankruptcy, filed in Tracy, CA in 04.04.2014, led to asset liquidation, with the case closing in Jul 3, 2014."
Robert L Lyons — California, 2014-23505


ᐅ Pamela Marie Macgregor, California

Address: 15529 Redondo Dr Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-29182: "In Tracy, CA, Pamela Marie Macgregor filed for Chapter 7 bankruptcy in May 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Pamela Marie Macgregor — California, 12-29182


ᐅ Beverly Macgregor, California

Address: 4362 Glenhaven Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-24571: "Beverly Macgregor's bankruptcy, initiated in February 26, 2010 and concluded by 2010-06-06 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Macgregor — California, 10-24571


ᐅ Dustin Matthew Machado, California

Address: 1438 Juniper Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-22975: "The bankruptcy record of Dustin Matthew Machado from Tracy, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2013."
Dustin Matthew Machado — California, 13-22975


ᐅ Jr Candido Machuca, California

Address: 2340 Lotus Way Tracy, CA 95376

Concise Description of Bankruptcy Case 09-449757: "In Tracy, CA, Jr Candido Machuca filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2010."
Jr Candido Machuca — California, 09-44975


ᐅ Joseph Macias, California

Address: 2259 Gibralter Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-51006: "In Tracy, CA, Joseph Macias filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Joseph Macias — California, 10-51006


ᐅ Ernesto Atilano Macias, California

Address: 1699 Dove Dr Tracy, CA 95376-8301

Snapshot of U.S. Bankruptcy Proceeding Case 14-27343: "Ernesto Atilano Macias's bankruptcy, initiated in Jul 17, 2014 and concluded by 2014-10-15 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Atilano Macias — California, 14-27343


ᐅ John Maciejewski, California

Address: 1340 Brighton Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-35268: "The case of John Maciejewski in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Maciejewski — California, 10-35268


ᐅ Robert S Maciejewski, California

Address: 24221 S Chrisman Rd Spc 77 Tracy, CA 95304

Brief Overview of Bankruptcy Case 09-41525: "Tracy, CA resident Robert S Maciejewski's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Robert S Maciejewski — California, 09-41525


ᐅ Ryan Christopher Mackrell, California

Address: 711 Scarlett Pl Tracy, CA 95376-1736

Concise Description of Bankruptcy Case 2014-233367: "The case of Ryan Christopher Mackrell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Christopher Mackrell — California, 2014-23336


ᐅ John Walter Madden, California

Address: 135 Hawthorne Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-25009: "Tracy, CA resident John Walter Madden's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
John Walter Madden — California, 11-25009


ᐅ Ted Maddox, California

Address: 250 S C St Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-25173: "Ted Maddox's Chapter 7 bankruptcy, filed in Tracy, CA in March 2012, led to asset liquidation, with the case closing in 07.06.2012."
Ted Maddox — California, 12-25173


ᐅ Margarita Madera, California

Address: 2520 Gerald Ct Tracy, CA 95376-1794

Bankruptcy Case 14-28293 Overview: "The case of Margarita Madera in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Madera — California, 14-28293


ᐅ Debra Madera, California

Address: 1422 Greenwillow Way Tracy, CA 95376

Bankruptcy Case 12-40523 Overview: "The bankruptcy record of Debra Madera from Tracy, CA, shows a Chapter 7 case filed in 11/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Debra Madera — California, 12-40523


ᐅ David Macadangdang Madrid, California

Address: 4272 Regis Dr Tracy, CA 95377-8350

Brief Overview of Bankruptcy Case 16-20670: "The case of David Macadangdang Madrid in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Macadangdang Madrid — California, 16-20670


ᐅ Christian Sanchez Madrigal, California

Address: 2924 Whigham Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 13-249087: "The bankruptcy record of Christian Sanchez Madrigal from Tracy, CA, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2013."
Christian Sanchez Madrigal — California, 13-24908


ᐅ Randy Madrigal, California

Address: 891 Sequoia Blvd Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-48198: "Randy Madrigal's bankruptcy, initiated in 10/24/2010 and concluded by 2011-02-13 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Madrigal — California, 10-48198


ᐅ Sanchez Maria A Madrigal, California

Address: 2924 Whigham Ct Tracy, CA 95377

Bankruptcy Case 13-33219 Overview: "The bankruptcy record of Sanchez Maria A Madrigal from Tracy, CA, shows a Chapter 7 case filed in October 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2014."
Sanchez Maria A Madrigal — California, 13-33219


ᐅ Cheerie Tirazona Magalit, California

Address: 360 Baldwin Ln Tracy, CA 95376-4922

Bankruptcy Case 14-30225 Overview: "The bankruptcy record of Cheerie Tirazona Magalit from Tracy, CA, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2015."
Cheerie Tirazona Magalit — California, 14-30225


ᐅ Jorge Magallon, California

Address: 1854 Woodland Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-30882: "Jorge Magallon's Chapter 7 bankruptcy, filed in Tracy, CA in April 27, 2010, led to asset liquidation, with the case closing in August 2010."
Jorge Magallon — California, 10-30882


ᐅ Jillian Magana, California

Address: 3472 Eagle Rock Loop Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-38594: "In a Chapter 7 bankruptcy case, Jillian Magana from Tracy, CA, saw her proceedings start in 07.15.2010 and complete by November 2010, involving asset liquidation."
Jillian Magana — California, 10-38594


ᐅ Jose Magana, California

Address: 2552 Merchant Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 09-460997: "Jose Magana's Chapter 7 bankruptcy, filed in Tracy, CA in November 2009, led to asset liquidation, with the case closing in March 10, 2010."
Jose Magana — California, 09-46099


ᐅ Felipe Magana, California

Address: PO Box 362 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 10-33894: "The case of Felipe Magana in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe Magana — California, 10-33894


ᐅ Francisco Bravo Magana, California

Address: 2929 N Macarthur Dr Spc 104 Tracy, CA 95376

Bankruptcy Case 13-33933 Summary: "The case of Francisco Bravo Magana in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Bravo Magana — California, 13-33933


ᐅ Kenneth Michael Magann, California

Address: 15850 Rancho Ramon Dr Tracy, CA 95304

Bankruptcy Case 13-27904 Overview: "In Tracy, CA, Kenneth Michael Magann filed for Chapter 7 bankruptcy in 06/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2013."
Kenneth Michael Magann — California, 13-27904


ᐅ Kelly Robert Magaoay, California

Address: 142 Kelley Mist Ln Tracy, CA 95377

Bankruptcy Case 11-37533 Overview: "The bankruptcy filing by Kelly Robert Magaoay, undertaken in July 16, 2011 in Tracy, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kelly Robert Magaoay — California, 11-37533


ᐅ Joseph Walter Magill, California

Address: 1530 Cherry Blossom Ln Tracy, CA 95377

Bankruptcy Case 11-26445 Summary: "Joseph Walter Magill's bankruptcy, initiated in 03.15.2011 and concluded by 2011-07-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Walter Magill — California, 11-26445


ᐅ Mauricio Mahecha, California

Address: 1420 Harvest Ln Tracy, CA 95376

Bankruptcy Case 10-42245 Overview: "The bankruptcy record of Mauricio Mahecha from Tracy, CA, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Mauricio Mahecha — California, 10-42245


ᐅ Tran Kellie Mai, California

Address: 24221 S Chrisman Rd Spc 68 Tracy, CA 95304

Concise Description of Bankruptcy Case 11-201787: "Tracy, CA resident Tran Kellie Mai's 01.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Tran Kellie Mai — California, 11-20178


ᐅ Qudratullah Majidzadah, California

Address: 2074 Fieldview Dr Tracy, CA 95377-5365

Concise Description of Bankruptcy Case 14-277067: "Qudratullah Majidzadah's Chapter 7 bankruptcy, filed in Tracy, CA in July 29, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Qudratullah Majidzadah — California, 14-27706


ᐅ Wilfredo Malazo, California

Address: 277 Nicole Ave Tracy, CA 95391

Brief Overview of Bankruptcy Case 13-31191: "In a Chapter 7 bankruptcy case, Wilfredo Malazo from Tracy, CA, saw his proceedings start in 08/26/2013 and complete by December 2013, involving asset liquidation."
Wilfredo Malazo — California, 13-31191


ᐅ Sandra Maldonado, California

Address: 497 Barcelona Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-50820: "In Tracy, CA, Sandra Maldonado filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2011."
Sandra Maldonado — California, 10-50820


ᐅ Andrew Maldonado, California

Address: 1210 Almond Blossom Dr Tracy, CA 95376

Bankruptcy Case 10-21699 Overview: "Tracy, CA resident Andrew Maldonado's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Andrew Maldonado — California, 10-21699


ᐅ Stephanie Lynn Maldonado, California

Address: 1347 Gwerder Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-25822: "The bankruptcy record of Stephanie Lynn Maldonado from Tracy, CA, shows a Chapter 7 case filed in Apr 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Stephanie Lynn Maldonado — California, 13-25822


ᐅ Mohammed Ahsan Yar Khanm Malik, California

Address: 1702 W Grant Line Rd Apt 3 Tracy, CA 95376

Bankruptcy Case 11-27420 Summary: "In Tracy, CA, Mohammed Ahsan Yar Khanm Malik filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Mohammed Ahsan Yar Khanm Malik — California, 11-27420


ᐅ Russell Malimban, California

Address: 271 N Palo Alto Ct Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-20789: "The bankruptcy record of Russell Malimban from Tracy, CA, shows a Chapter 7 case filed in 01.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Russell Malimban — California, 10-20789


ᐅ Monico Gomez Mallari, California

Address: 2455 Naglee Rd # 300 Tracy, CA 95304-7324

Bankruptcy Case 14-21087 Overview: "In a Chapter 7 bankruptcy case, Monico Gomez Mallari from Tracy, CA, saw their proceedings start in 2014-02-05 and complete by 05/06/2014, involving asset liquidation."
Monico Gomez Mallari — California, 14-21087


ᐅ Annacita Marie Malone, California

Address: 1600 Valerie Ln Tracy, CA 95376

Bankruptcy Case 11-34275 Summary: "The case of Annacita Marie Malone in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annacita Marie Malone — California, 11-34275


ᐅ Tyrone Len Malone, California

Address: 100 Portola Way Apt 13 Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-22163: "Tracy, CA resident Tyrone Len Malone's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2013."
Tyrone Len Malone — California, 13-22163


ᐅ Abraham Mamaradlo, California

Address: 631 W Fauna Ave Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-29616: "Abraham Mamaradlo's bankruptcy, initiated in 2010-04-14 and concluded by July 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Mamaradlo — California, 10-29616


ᐅ Restituto Mamuyac, California

Address: 460 N Orinda Ct Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-24489: "Tracy, CA resident Restituto Mamuyac's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Restituto Mamuyac — California, 10-24489


ᐅ Efren Abenoja Manapsal, California

Address: 701 Joseph St Tracy, CA 95391

Bankruptcy Case 13-23507 Overview: "Efren Abenoja Manapsal's bankruptcy, initiated in 03/15/2013 and concluded by 2013-06-24 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efren Abenoja Manapsal — California, 13-23507


ᐅ Julita Abenoja Manapsal, California

Address: 950 W Grant Line Rd Apt 49 Tracy, CA 95376-2408

Bankruptcy Case 14-22248 Summary: "Julita Abenoja Manapsal's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-03-05, led to asset liquidation, with the case closing in Jun 3, 2014."
Julita Abenoja Manapsal — California, 14-22248


ᐅ Jessica Alejandra Mancias, California

Address: 20040 W Grant Line Rd Tracy, CA 95391-8842

Bankruptcy Case 15-26916 Summary: "Jessica Alejandra Mancias's Chapter 7 bankruptcy, filed in Tracy, CA in 2015-08-31, led to asset liquidation, with the case closing in 11.29.2015."
Jessica Alejandra Mancias — California, 15-26916


ᐅ Rajbinder Mand, California

Address: 3150 Jerrold Zanzi Ln Tracy, CA 95377

Bankruptcy Case 10-43712 Summary: "Rajbinder Mand's bankruptcy, initiated in April 2010 and concluded by 07.10.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rajbinder Mand — California, 10-43712


ᐅ Patrick Mangan, California

Address: 1863 W Kavanagh Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-58455: "Tracy, CA resident Patrick Mangan's 2010-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2010."
Patrick Mangan — California, 10-58455


ᐅ Roland Sablan Manglona, California

Address: 4148 Heirloom Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-23054: "The case of Roland Sablan Manglona in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Sablan Manglona — California, 11-23054


ᐅ Jr Edgar Manio, California

Address: 579 New Haven Dr Tracy, CA 95377

Bankruptcy Case 09-45822 Summary: "Tracy, CA resident Jr Edgar Manio's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
Jr Edgar Manio — California, 09-45822


ᐅ Surin Manivanh, California

Address: 2070 Frank Blondin Ln Tracy, CA 95377

Bankruptcy Case 13-20928 Summary: "Surin Manivanh's bankruptcy, initiated in 2013-01-24 and concluded by 2013-05-04 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surin Manivanh — California, 13-20928


ᐅ Balbir Singh Mann, California

Address: 2078 Babcock Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-21044: "Balbir Singh Mann's Chapter 7 bankruptcy, filed in Tracy, CA in 01/25/2013, led to asset liquidation, with the case closing in May 5, 2013."
Balbir Singh Mann — California, 13-21044


ᐅ Jamal Mansour, California

Address: 2804 Hawkins Ct Tracy, CA 95377-2207

Snapshot of U.S. Bankruptcy Proceeding Case 10-22054: "Jamal Mansour's Chapter 13 bankruptcy in Tracy, CA started in January 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-29."
Jamal Mansour — California, 10-22054


ᐅ Bounleun Manyvanh, California

Address: 1033 Acland Way Tracy, CA 95376

Bankruptcy Case 09-41183 Summary: "The bankruptcy filing by Bounleun Manyvanh, undertaken in 09.30.2009 in Tracy, CA under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Bounleun Manyvanh — California, 09-41183


ᐅ Sandee Lynn Manyvanh, California

Address: 2926 N Tracy Blvd Apt 6 Tracy, CA 95376

Bankruptcy Case 13-26896 Overview: "The bankruptcy filing by Sandee Lynn Manyvanh, undertaken in 2013-05-21 in Tracy, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Sandee Lynn Manyvanh — California, 13-26896


ᐅ John Manzeck, California

Address: 629 Belmont Ln Tracy, CA 95377

Bankruptcy Case 10-48824 Overview: "John Manzeck's bankruptcy, initiated in October 2010 and concluded by February 18, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Manzeck — California, 10-48824


ᐅ Crysler John Garcia Maraan, California

Address: 103 E 7th St Apt D Tracy, CA 95376-4160

Brief Overview of Bankruptcy Case 15-26744: "In Tracy, CA, Crysler John Garcia Maraan filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-24."
Crysler John Garcia Maraan — California, 15-26744


ᐅ Melvin Maraan, California

Address: 163 W Contento Ln Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-52012: "Melvin Maraan's bankruptcy, initiated in 2010-12-07 and concluded by 03/29/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Maraan — California, 10-52012


ᐅ Rhodora Deasis Maraan, California

Address: 103 E 7th St Apt D Tracy, CA 95376-4160

Snapshot of U.S. Bankruptcy Proceeding Case 15-26744: "The case of Rhodora Deasis Maraan in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhodora Deasis Maraan — California, 15-26744


ᐅ Marta Maravilla, California

Address: 135 E 21st St Tracy, CA 95376

Bankruptcy Case 12-26134 Summary: "In Tracy, CA, Marta Maravilla filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2012."
Marta Maravilla — California, 12-26134


ᐅ Angela Marbley, California

Address: 924 Wall St Apt D Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-25847: "The bankruptcy record of Angela Marbley from Tracy, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Angela Marbley — California, 12-25847


ᐅ Tomas L Marchan, California

Address: 1572 Valerie Ln Tracy, CA 95376-3218

Concise Description of Bankruptcy Case 07-23208-mdm7: "Chapter 13 bankruptcy for Tomas L Marchan in Tracy, CA began in Apr 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in 01/09/2013."
Tomas L Marchan — California, 07-23208


ᐅ Marvin Teo Marcouillier, California

Address: 2338 Riviera Ct Tracy, CA 95377

Bankruptcy Case 11-37695 Overview: "Tracy, CA resident Marvin Teo Marcouillier's 07/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Marvin Teo Marcouillier — California, 11-37695


ᐅ Barbara Marcum, California

Address: 1852 W 11th St # 129 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-32245: "The bankruptcy filing by Barbara Marcum, undertaken in 2010-05-10 in Tracy, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Barbara Marcum — California, 10-32245


ᐅ Steven Marello, California

Address: 547 Freeman Way Tracy, CA 95391-1126

Bankruptcy Case 15-25677 Summary: "Tracy, CA resident Steven Marello's July 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2015."
Steven Marello — California, 15-25677


ᐅ Raul Marentes, California

Address: 1820 Earl Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-28559: "The bankruptcy filing by Raul Marentes, undertaken in 2011-04-05 in Tracy, CA under Chapter 7, concluded with discharge in 07.26.2011 after liquidating assets."
Raul Marentes — California, 11-28559


ᐅ Vivencio Pascua Mariano, California

Address: 4270 Perennial Pl Tracy, CA 95377

Bankruptcy Case 12-28423 Overview: "The bankruptcy record of Vivencio Pascua Mariano from Tracy, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Vivencio Pascua Mariano — California, 12-28423


ᐅ Miro Markovic, California

Address: 17 Primrose Ct Tracy, CA 95376

Bankruptcy Case 10-36923 Summary: "Miro Markovic's bankruptcy, initiated in 2010-06-28 and concluded by 10/18/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miro Markovic — California, 10-36923


ᐅ Rosemarie Aranda Marquez, California

Address: 1236 Crossroads Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-230917: "In a Chapter 7 bankruptcy case, Rosemarie Aranda Marquez from Tracy, CA, saw her proceedings start in 2012-02-17 and complete by June 2012, involving asset liquidation."
Rosemarie Aranda Marquez — California, 12-23091


ᐅ Sandra Marquez, California

Address: 1479 East St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-26479: "The case of Sandra Marquez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Marquez — California, 13-26479


ᐅ Julie Marquez, California

Address: 2370 Tolbert Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-30989: "Julie Marquez's bankruptcy, initiated in 2010-04-27 and concluded by 2010-08-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Marquez — California, 10-30989


ᐅ Gene Arthur Marsh, California

Address: 704 Tom Fowler Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-39872: "Gene Arthur Marsh's bankruptcy, initiated in November 2012 and concluded by 2013-02-20 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Arthur Marsh — California, 12-39872


ᐅ Cheryl Marshall, California

Address: 30000 Kasson Rd Spc 44 Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-23855: "Cheryl Marshall's Chapter 7 bankruptcy, filed in Tracy, CA in February 18, 2010, led to asset liquidation, with the case closing in 2010-05-29."
Cheryl Marshall — California, 10-23855


ᐅ Jason A Martens, California

Address: 800 W Grant Line Rd Apt 72 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-42587: "In a Chapter 7 bankruptcy case, Jason A Martens from Tracy, CA, saw their proceedings start in 2013-05-01 and complete by 07/23/2013, involving asset liquidation."
Jason A Martens — California, 13-42587


ᐅ Madaris John Martin, California

Address: 113 W Verano Ct Tracy, CA 95391

Bankruptcy Case 11-25087 Summary: "Madaris John Martin's Chapter 7 bankruptcy, filed in Tracy, CA in 02.28.2011, led to asset liquidation, with the case closing in 2011-06-20."
Madaris John Martin — California, 11-25087


ᐅ Mary Janice Martin, California

Address: 3405 Ernest Dr Tracy, CA 95376

Bankruptcy Case 10-53913 Overview: "The case of Mary Janice Martin in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Janice Martin — California, 10-53913


ᐅ Anthony Joseph Martin, California

Address: 285 W Prosperidad Way Tracy, CA 95391

Bankruptcy Case 11-22533 Overview: "Anthony Joseph Martin's Chapter 7 bankruptcy, filed in Tracy, CA in January 31, 2011, led to asset liquidation, with the case closing in 05/02/2011."
Anthony Joseph Martin — California, 11-22533


ᐅ Myisha L Martin, California

Address: 2711 Shofield Ln Tracy, CA 95377-8572

Concise Description of Bankruptcy Case 15-262967: "Myisha L Martin's bankruptcy, initiated in 2015-08-07 and concluded by Nov 5, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myisha L Martin — California, 15-26296


ᐅ Dilia Martinez, California

Address: 3222 Buthmann Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-30467: "The bankruptcy record of Dilia Martinez from Tracy, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2010."
Dilia Martinez — California, 10-30467


ᐅ Dolores Soto Martinez, California

Address: 80 Portola Way Apt 116 Tracy, CA 95376

Bankruptcy Case 12-28715 Overview: "In a Chapter 7 bankruptcy case, Dolores Soto Martinez from Tracy, CA, saw her proceedings start in May 4, 2012 and complete by 2012-08-24, involving asset liquidation."
Dolores Soto Martinez — California, 12-28715


ᐅ Adrian Martinez, California

Address: 1730 Cherry Blossom Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-44261: "Adrian Martinez's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-10 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Martinez — California, 11-44261


ᐅ Elia Soto Martinez, California

Address: 2260 Gibralter Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-33369: "The case of Elia Soto Martinez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elia Soto Martinez — California, 13-33369


ᐅ Daryl Richard Martinez, California

Address: 2066 Heather Creek Ct Tracy, CA 95377

Bankruptcy Case 12-26359 Overview: "In a Chapter 7 bankruptcy case, Daryl Richard Martinez from Tracy, CA, saw their proceedings start in Mar 30, 2012 and complete by July 20, 2012, involving asset liquidation."
Daryl Richard Martinez — California, 12-26359


ᐅ Gerardo Martinez, California

Address: 649 W Cancion Ave Tracy, CA 95391

Bankruptcy Case 10-33579 Overview: "In Tracy, CA, Gerardo Martinez filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Gerardo Martinez — California, 10-33579


ᐅ Arnoldo Anaya Martinez, California

Address: 1941 Mello Ct Tracy, CA 95376

Bankruptcy Case 09-41357 Overview: "In Tracy, CA, Arnoldo Anaya Martinez filed for Chapter 7 bankruptcy in 10/01/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2010."
Arnoldo Anaya Martinez — California, 09-41357


ᐅ Hortensia Martinez, California

Address: 16831 W Grant Line Rd Tracy, CA 95391

Concise Description of Bankruptcy Case 09-706757: "Hortensia Martinez's bankruptcy, initiated in Nov 9, 2009 and concluded by 2010-02-17 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hortensia Martinez — California, 09-70675