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 Jose Antonio Martinez, California

Address: 2436 Veneto Ln Tracy, CA 95377-8694

Bankruptcy Case 14-28158 Summary: "In Tracy, CA, Jose Antonio Martinez filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2014."
Jose Antonio Martinez — California, 14-28158


ᐅ Jennifer Kathreen Martinez, California

Address: 1165 Duncan Dr Tracy, CA 95376-2304

Bankruptcy Case 15-20867 Overview: "The case of Jennifer Kathreen Martinez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Kathreen Martinez — California, 15-20867


ᐅ Stacy Martinez, California

Address: 440 Racquet Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-43880: "Stacy Martinez's Chapter 7 bankruptcy, filed in Tracy, CA in 09/07/2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Stacy Martinez — California, 10-43880


ᐅ Maria Elena Martinez, California

Address: 261 W Gallo Way Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-26215: "The case of Maria Elena Martinez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Martinez — California, 11-26215


ᐅ Jr Marcelino C Martinez, California

Address: 1265 Palomar Dr Tracy, CA 95377-8900

Bankruptcy Case 09-45577 Overview: "Chapter 13 bankruptcy for Jr Marcelino C Martinez in Tracy, CA began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in 05.14.2013."
Jr Marcelino C Martinez — California, 09-45577


ᐅ Virginia Martins, California

Address: 6997 W Canal Blvd Tracy, CA 95304

Bankruptcy Case 11-24427 Overview: "Virginia Martins's bankruptcy, initiated in Feb 23, 2011 and concluded by 06.15.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Martins — California, 11-24427


ᐅ Pierre Amir Masarweh, California

Address: 2631 Wyman Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-34135: "The bankruptcy record of Pierre Amir Masarweh from Tracy, CA, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Pierre Amir Masarweh — California, 12-34135


ᐅ Gladys E Mateo, California

Address: 481 Keys Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 13-351877: "In Tracy, CA, Gladys E Mateo filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Gladys E Mateo — California, 13-35187


ᐅ Robert Matthews, California

Address: 6800 W Durham Ferry Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-42450: "In a Chapter 7 bankruptcy case, Robert Matthews from Tracy, CA, saw their proceedings start in 08.23.2010 and complete by 2010-12-13, involving asset liquidation."
Robert Matthews — California, 10-42450


ᐅ Nancy F Matthews, California

Address: 8717 W Valpico Rd Tracy, CA 95304

Bankruptcy Case 11-33519 Overview: "The case of Nancy F Matthews in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy F Matthews — California, 11-33519


ᐅ Thomas Fisher Matthews, California

Address: 1890 Petrig Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-33768: "Tracy, CA resident Thomas Fisher Matthews's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-21."
Thomas Fisher Matthews — California, 11-33768


ᐅ Carolyn Ann Matthews, California

Address: 1951 W Middlefield Dr Apt 110 Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-34557: "Tracy, CA resident Carolyn Ann Matthews's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-22."
Carolyn Ann Matthews — California, 13-34557


ᐅ Terrence Maurice, California

Address: 550 Gonzalez St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-21976: "The bankruptcy record of Terrence Maurice from Tracy, CA, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2010."
Terrence Maurice — California, 10-21976


ᐅ Thomas M Maxwell, California

Address: 2070 Tracey Jean Dr Tracy, CA 95377-8686

Snapshot of U.S. Bankruptcy Proceeding Case 08-91371: "Thomas M Maxwell's Chapter 13 bankruptcy in Tracy, CA started in 07/07/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Thomas M Maxwell — California, 08-91371


ᐅ Terrisa L Maxwell, California

Address: 2070 Tracey Jean Dr Tracy, CA 95377-8686

Concise Description of Bankruptcy Case 08-913717: "Terrisa L Maxwell's Tracy, CA bankruptcy under Chapter 13 in 07/07/2008 led to a structured repayment plan, successfully discharged in 12/16/2013."
Terrisa L Maxwell — California, 08-91371


ᐅ Paul May, California

Address: 307 Glenbriar Cir Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-48178: "The bankruptcy filing by Paul May, undertaken in October 24, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-02-13 after liquidating assets."
Paul May — California, 10-48178


ᐅ Apollo Mayang, California

Address: 90 Wisteria Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 09-44044: "In a Chapter 7 bankruptcy case, Apollo Mayang from Tracy, CA, saw his proceedings start in Nov 3, 2009 and complete by 2010-02-11, involving asset liquidation."
Apollo Mayang — California, 09-44044


ᐅ Meagan Mayer, California

Address: 190 E Mount Diablo Ave Tracy, CA 95376

Bankruptcy Case 13-21986 Overview: "Meagan Mayer's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-02-14, led to asset liquidation, with the case closing in May 25, 2013."
Meagan Mayer — California, 13-21986


ᐅ William Andrew Mayes, California

Address: 1508 Cindy Way Tracy, CA 95377

Bankruptcy Case 11-49524 Summary: "In a Chapter 7 bankruptcy case, William Andrew Mayes from Tracy, CA, saw their proceedings start in 12/23/2011 and complete by 04.13.2012, involving asset liquidation."
William Andrew Mayes — California, 11-49524


ᐅ Matthew James Mccollum, California

Address: 3245 Antonio Loop Tracy, CA 95377

Bankruptcy Case 11-23527 Overview: "Tracy, CA resident Matthew James Mccollum's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2011."
Matthew James Mccollum — California, 11-23527


ᐅ Gerard Edward Mccormick, California

Address: 880 Potsgrove Pl Tracy, CA 95377

Bankruptcy Case 11-31233 Overview: "The case of Gerard Edward Mccormick in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Edward Mccormick — California, 11-31233


ᐅ Emelie Mccoy, California

Address: 429 Chase St Tracy, CA 95391

Bankruptcy Case 10-38607 Summary: "The bankruptcy filing by Emelie Mccoy, undertaken in July 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Emelie Mccoy — California, 10-38607


ᐅ Robin A Mccracken, California

Address: 1140 Cornucopia Pl Tracy, CA 95377

Bankruptcy Case 11-32445 Overview: "The bankruptcy record of Robin A Mccracken from Tracy, CA, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Robin A Mccracken — California, 11-32445


ᐅ Stacy Robert Mcculloch, California

Address: 321 Hunter Trl Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-49962: "In a Chapter 7 bankruptcy case, Stacy Robert Mcculloch from Tracy, CA, saw their proceedings start in 2011-12-30 and complete by March 28, 2012, involving asset liquidation."
Stacy Robert Mcculloch — California, 11-49962


ᐅ Jr Danny Mccullough, California

Address: 290 W Willow Creek Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-24936: "The bankruptcy record of Jr Danny Mccullough from Tracy, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Jr Danny Mccullough — California, 11-24936


ᐅ Richard Jay Mccullough, California

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

Concise Description of Bankruptcy Case 2014-250417: "Tracy, CA resident Richard Jay Mccullough's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Richard Jay Mccullough — California, 2014-25041


ᐅ Kevin William Mcdonald, California

Address: 211 W Willow Creek Dr Tracy, CA 95376

Bankruptcy Case 12-37844 Summary: "In a Chapter 7 bankruptcy case, Kevin William Mcdonald from Tracy, CA, saw their proceedings start in October 2012 and complete by 2013-01-12, involving asset liquidation."
Kevin William Mcdonald — California, 12-37844


ᐅ Felisitas Siazon Mcdonald, California

Address: 451 Belmont Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-37277: "Tracy, CA resident Felisitas Siazon Mcdonald's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-03."
Felisitas Siazon Mcdonald — California, 12-37277


ᐅ Victoria Siazon Mcdonald, California

Address: 451 Belmont Ln Tracy, CA 95377

Bankruptcy Case 11-47135 Summary: "In Tracy, CA, Victoria Siazon Mcdonald filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Victoria Siazon Mcdonald — California, 11-47135


ᐅ Pedro A Mcdougall, California

Address: 880 Foxwood Dr Tracy, CA 95376

Bankruptcy Case 13-26704 Overview: "Pedro A Mcdougall's bankruptcy, initiated in 05/16/2013 and concluded by August 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro A Mcdougall — California, 13-26704


ᐅ William Ray Mcdowell, California

Address: 115 Victoria St Tracy, CA 95376-1307

Bankruptcy Case 16-22398 Overview: "The bankruptcy filing by William Ray Mcdowell, undertaken in April 2016 in Tracy, CA under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
William Ray Mcdowell — California, 16-22398


ᐅ William Mcgeachen, California

Address: 250 W Central Ave Apt 2702 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-473817: "The bankruptcy filing by William Mcgeachen, undertaken in October 14, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
William Mcgeachen — California, 10-47381


ᐅ Mark S Mcgowin, California

Address: 1596 Gentry Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-38949: "Tracy, CA resident Mark S Mcgowin's 08.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Mark S Mcgowin — California, 11-38949


ᐅ Khattab Mcintosh, California

Address: 467 W Las Brisas Dr Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-37589: "Khattab Mcintosh's bankruptcy, initiated in July 2010 and concluded by Oct 22, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khattab Mcintosh — California, 10-37589


ᐅ Renee E Mcintyre, California

Address: 1820 S Willow Creek Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-35932: "The bankruptcy record of Renee E Mcintyre from Tracy, CA, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2011."
Renee E Mcintyre — California, 11-35932


ᐅ Christopher Mcintyre, California

Address: 4348 Roxbury Dr Tracy, CA 95377

Bankruptcy Case 10-35954 Overview: "In Tracy, CA, Christopher Mcintyre filed for Chapter 7 bankruptcy in 06.18.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Christopher Mcintyre — California, 10-35954


ᐅ Patricia Ann Mcintyre, California

Address: 1830 N Tracy Blvd Apt 3 Tracy, CA 95376

Concise Description of Bankruptcy Case 11-304747: "In a Chapter 7 bankruptcy case, Patricia Ann Mcintyre from Tracy, CA, saw her proceedings start in 2011-04-28 and complete by 08/18/2011, involving asset liquidation."
Patricia Ann Mcintyre — California, 11-30474


ᐅ Aidan Joseph Mckenna, California

Address: 793 S Tracy Blvd Tracy, CA 95376-4753

Bankruptcy Case 14-26921 Overview: "The bankruptcy record of Aidan Joseph Mckenna from Tracy, CA, shows a Chapter 7 case filed in 07/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2014."
Aidan Joseph Mckenna — California, 14-26921


ᐅ Sean Mckennan, California

Address: 700 Heritage Pl Tracy, CA 95377

Concise Description of Bankruptcy Case 10-329597: "In a Chapter 7 bankruptcy case, Sean Mckennan from Tracy, CA, saw their proceedings start in 2010-05-17 and complete by 08.25.2010, involving asset liquidation."
Sean Mckennan — California, 10-32959


ᐅ Kirstie Mckenzie, California

Address: 1286 Shady Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-38606: "In Tracy, CA, Kirstie Mckenzie filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Kirstie Mckenzie — California, 10-38606


ᐅ Cori Mclean, California

Address: 1955 Calaveras Ct Tracy, CA 95377

Bankruptcy Case 11-27758 Overview: "The bankruptcy filing by Cori Mclean, undertaken in 03/29/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Cori Mclean — California, 11-27758


ᐅ Jamar X Mcmahan, California

Address: 589 W Esplanade Dr Tracy, CA 95391-1283

Snapshot of U.S. Bankruptcy Proceeding Case 07-43362: "Chapter 13 bankruptcy for Jamar X Mcmahan in Tracy, CA began in 10/12/2007, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Jamar X Mcmahan — California, 07-43362


ᐅ Amber Mcnillion, California

Address: 1990 Foxwood Ct Tracy, CA 95376-4387

Concise Description of Bankruptcy Case 15-126637: "In Tracy, CA, Amber Mcnillion filed for Chapter 7 bankruptcy in Jul 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Amber Mcnillion — California, 15-12663


ᐅ Althea Mcquarters, California

Address: 946 Wall St # A Tracy, CA 95376

Concise Description of Bankruptcy Case 11-287927: "The bankruptcy record of Althea Mcquarters from Tracy, CA, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Althea Mcquarters — California, 11-28792


ᐅ Randy Mcrae, California

Address: 2843 Herford Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-306007: "The case of Randy Mcrae in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Mcrae — California, 11-30600


ᐅ Eric Vincent Mcrae, California

Address: 1400 Joseph Menusa Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-350397: "In a Chapter 7 bankruptcy case, Eric Vincent Mcrae from Tracy, CA, saw his proceedings start in 2011-06-16 and complete by Oct 6, 2011, involving asset liquidation."
Eric Vincent Mcrae — California, 11-35039


ᐅ Griffith Lisa Mecchi, California

Address: 1710 Court Dr Apt C Tracy, CA 95376

Concise Description of Bankruptcy Case 10-421297: "Griffith Lisa Mecchi's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-08-20, led to asset liquidation, with the case closing in 2010-12-10."
Griffith Lisa Mecchi — California, 10-42129


ᐅ Iii Alfred Medeiros, California

Address: 2473 Altoga Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-49859: "The bankruptcy filing by Iii Alfred Medeiros, undertaken in November 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Iii Alfred Medeiros — California, 10-49859


ᐅ Jr Michael Medeiros, California

Address: 34 Patterson Ave Tracy, CA 95391

Bankruptcy Case 10-40019 Summary: "In Tracy, CA, Jr Michael Medeiros filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Jr Michael Medeiros — California, 10-40019


ᐅ Blanca Liliana Medina, California

Address: 1655 Court Dr # 1 Tracy, CA 95376

Concise Description of Bankruptcy Case 12-280537: "Blanca Liliana Medina's bankruptcy, initiated in 2012-04-26 and concluded by 2012-08-16 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Liliana Medina — California, 12-28053


ᐅ Ezekiel R Medina, California

Address: 2323 East St Tracy, CA 95376-2709

Bankruptcy Case 16-23330 Summary: "In Tracy, CA, Ezekiel R Medina filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-21."
Ezekiel R Medina — California, 16-23330


ᐅ Melvin Salvador Medina, California

Address: 1180 Cherry Blossom Ln Tracy, CA 95377

Bankruptcy Case 11-47599 Summary: "Tracy, CA resident Melvin Salvador Medina's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2012."
Melvin Salvador Medina — California, 11-47599


ᐅ Jose Medina, California

Address: 731 Palm Cir Tracy, CA 95376

Bankruptcy Case 10-35289 Summary: "In Tracy, CA, Jose Medina filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Jose Medina — California, 10-35289


ᐅ Lilia Medina, California

Address: 714 Nacomis Ct Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-49458: "In a Chapter 7 bankruptcy case, Lilia Medina from Tracy, CA, saw her proceedings start in 2010-11-06 and complete by 02/14/2011, involving asset liquidation."
Lilia Medina — California, 10-49458


ᐅ Sr Luis Herberto Medina, California

Address: 984 Weeping Willow Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-22729: "The case of Sr Luis Herberto Medina in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Luis Herberto Medina — California, 13-22729


ᐅ Francisco Javier Medrano, California

Address: 326 Portola Way Tracy, CA 95376-2139

Bankruptcy Case 10-22802 Overview: "Chapter 13 bankruptcy for Francisco Javier Medrano in Tracy, CA began in 2010-02-05, focusing on debt restructuring, concluding with plan fulfillment in 12.16.2013."
Francisco Javier Medrano — California, 10-22802


ᐅ Agustina S Medrano, California

Address: 326 Portola Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-34420: "Agustina S Medrano's bankruptcy, initiated in June 9, 2011 and concluded by September 29, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustina S Medrano — California, 11-34420


ᐅ Peter Megia, California

Address: 419 N Albany St Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-53085: "Peter Megia's bankruptcy, initiated in 12.19.2010 and concluded by 04/10/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Megia — California, 10-53085


ᐅ Vasundhara Meka, California

Address: 270 Arezzo Way Tracy, CA 95377

Bankruptcy Case 11-31429 Summary: "The bankruptcy filing by Vasundhara Meka, undertaken in May 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-08-08 after liquidating assets."
Vasundhara Meka — California, 11-31429


ᐅ Miguel Melchor, California

Address: 30 E South St Tracy, CA 95376

Bankruptcy Case 10-35152 Summary: "In a Chapter 7 bankruptcy case, Miguel Melchor from Tracy, CA, saw his proceedings start in June 2010 and complete by September 17, 2010, involving asset liquidation."
Miguel Melchor — California, 10-35152


ᐅ Marvin Jaime Melendez, California

Address: 1324 Ray Harvey Dr Tracy, CA 95377-8209

Bankruptcy Case 15-21023 Overview: "In Tracy, CA, Marvin Jaime Melendez filed for Chapter 7 bankruptcy in 02/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Marvin Jaime Melendez — California, 15-21023


ᐅ Norman Keith Mello, California

Address: 642 Morton Way Tracy, CA 95377

Concise Description of Bankruptcy Case 12-300207: "Tracy, CA resident Norman Keith Mello's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Norman Keith Mello — California, 12-30020


ᐅ Louie Melo, California

Address: 201 E Eaton Ave Tracy, CA 95376

Bankruptcy Case 10-25152 Overview: "The case of Louie Melo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Melo — California, 10-25152


ᐅ Carlos Mendez, California

Address: 1401 W Vernalis Rd Tracy, CA 95304

Concise Description of Bankruptcy Case 10-440307: "Carlos Mendez's bankruptcy, initiated in September 2010 and concluded by 12/30/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Mendez — California, 10-44030


ᐅ David Guillermo Mendiola, California

Address: 2250 Hillcrest Dr Tracy, CA 95377

Bankruptcy Case 11-41147 Summary: "In Tracy, CA, David Guillermo Mendiola filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2011."
David Guillermo Mendiola — California, 11-41147


ᐅ Lenai Susanna Mendiola, California

Address: 511 Pombo Square Dr Tracy, CA 95376-2055

Bankruptcy Case 16-23446 Summary: "Lenai Susanna Mendiola's bankruptcy, initiated in 05.26.2016 and concluded by 2016-08-24 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenai Susanna Mendiola — California, 16-23446


ᐅ Holly Mendonca, California

Address: 646 Park Haven Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-30744: "The bankruptcy filing by Holly Mendonca, undertaken in 2010-04-26 in Tracy, CA under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Holly Mendonca — California, 10-30744


ᐅ Hood Lydia Mendoza, California

Address: 1450 Autumn Ln Tracy, CA 95376-4447

Bankruptcy Case 14-30718 Summary: "The bankruptcy record of Hood Lydia Mendoza from Tracy, CA, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Hood Lydia Mendoza — California, 14-30718


ᐅ Eduardo Mendoza, California

Address: 1920 Thomas Dehaven Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-25148: "In a Chapter 7 bankruptcy case, Eduardo Mendoza from Tracy, CA, saw his proceedings start in 2012-03-16 and complete by 07.06.2012, involving asset liquidation."
Eduardo Mendoza — California, 12-25148


ᐅ Ivette Aymee Mendoza, California

Address: PO Box 223 Tracy, CA 95378-0223

Brief Overview of Bankruptcy Case 15-90143: "The bankruptcy record of Ivette Aymee Mendoza from Tracy, CA, shows a Chapter 7 case filed in 02.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Ivette Aymee Mendoza — California, 15-90143


ᐅ Aristeo Mendoza, California

Address: 747 Windeler Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 10-207837: "In a Chapter 7 bankruptcy case, Aristeo Mendoza from Tracy, CA, saw their proceedings start in 2010-01-14 and complete by April 2010, involving asset liquidation."
Aristeo Mendoza — California, 10-20783


ᐅ Miguel De Jesus Mendoza, California

Address: PO Box 223 Tracy, CA 95378-0223

Concise Description of Bankruptcy Case 15-901437: "Miguel De Jesus Mendoza's Chapter 7 bankruptcy, filed in Tracy, CA in February 18, 2015, led to asset liquidation, with the case closing in May 19, 2015."
Miguel De Jesus Mendoza — California, 15-90143


ᐅ Leopoldo Pena Mendoza, California

Address: 221 E 7th St Tracy, CA 95376-4204

Brief Overview of Bankruptcy Case 14-31463: "Tracy, CA resident Leopoldo Pena Mendoza's 11.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Leopoldo Pena Mendoza — California, 14-31463


ᐅ Javier Mendoza, California

Address: 1827 Bessie Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-31244: "Javier Mendoza's bankruptcy, initiated in 2011-05-05 and concluded by 2011-08-25 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Mendoza — California, 11-31244


ᐅ Rufina Cruz Mendoza, California

Address: 9310 Lorraine Rd Tracy, CA 95377

Concise Description of Bankruptcy Case 13-236117: "In Tracy, CA, Rufina Cruz Mendoza filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Rufina Cruz Mendoza — California, 13-23611


ᐅ Nana Mensah, California

Address: 2454 Gilberte St Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-51208: "In a Chapter 7 bankruptcy case, Nana Mensah from Tracy, CA, saw her proceedings start in 2010-11-28 and complete by 03/20/2011, involving asset liquidation."
Nana Mensah — California, 10-51208


ᐅ C Jose Ruben Mercado, California

Address: 2918 Sunset Way Tracy, CA 95376

Bankruptcy Case 12-42193 Summary: "C Jose Ruben Mercado's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-10."
C Jose Ruben Mercado — California, 12-42193


ᐅ Elias Omar Mercado, California

Address: 2929 N Macarthur Dr Spc 72 Tracy, CA 95376-2019

Concise Description of Bankruptcy Case 09-914947: "Elias Omar Mercado's Tracy, CA bankruptcy under Chapter 13 in 2009-05-22 led to a structured repayment plan, successfully discharged in Jan 29, 2013."
Elias Omar Mercado — California, 09-91494


ᐅ Michael Mercer, California

Address: 158 W Carlton Way Apt 201 Tracy, CA 95376

Bankruptcy Case 10-25875 Overview: "In a Chapter 7 bankruptcy case, Michael Mercer from Tracy, CA, saw their proceedings start in March 2010 and complete by 2010-06-18, involving asset liquidation."
Michael Mercer — California, 10-25875


ᐅ Veronica Merchant, California

Address: 3353 Pumpkin Ct Tracy, CA 95377-8207

Concise Description of Bankruptcy Case 15-211277: "In a Chapter 7 bankruptcy case, Veronica Merchant from Tracy, CA, saw her proceedings start in February 2015 and complete by May 14, 2015, involving asset liquidation."
Veronica Merchant — California, 15-21127


ᐅ Caternia A Metoyer, California

Address: 1180 King Loop Tracy, CA 95377

Bankruptcy Case 09-40419 Overview: "The bankruptcy filing by Caternia A Metoyer, undertaken in Sep 23, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Caternia A Metoyer — California, 09-40419


ᐅ Kathleen Linnea Metz, California

Address: 1418 Blue Jay Ct Tracy, CA 95376

Bankruptcy Case 11-41791 Overview: "Tracy, CA resident Kathleen Linnea Metz's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-29."
Kathleen Linnea Metz — California, 11-41791


ᐅ Theresa Metzger, California

Address: 1902 Paradise Valley Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 10-518227: "In Tracy, CA, Theresa Metzger filed for Chapter 7 bankruptcy in December 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2011."
Theresa Metzger — California, 10-51822


ᐅ Donald Rex Meyers, California

Address: 1050 Colonial Ct Tracy, CA 95376

Bankruptcy Case 11-30573 Overview: "In a Chapter 7 bankruptcy case, Donald Rex Meyers from Tracy, CA, saw his proceedings start in 2011-04-28 and complete by 08/18/2011, involving asset liquidation."
Donald Rex Meyers — California, 11-30573


ᐅ Mark W Meyers, California

Address: 6683 S Tracy Blvd Tracy, CA 95377

Bankruptcy Case 11-36140 Overview: "The bankruptcy record of Mark W Meyers from Tracy, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2011."
Mark W Meyers — California, 11-36140


ᐅ Thomas L Meyers, California

Address: 492 Banff Ct Tracy, CA 95377

Bankruptcy Case 09-49574 Summary: "Thomas L Meyers's bankruptcy, initiated in October 12, 2009 and concluded by 2010-01-20 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Meyers — California, 09-49574


ᐅ Justin Tyler Mezenski, California

Address: 850 Kings Canyon Ct Tracy, CA 95376-9611

Snapshot of U.S. Bankruptcy Proceeding Case 15-21967: "Tracy, CA resident Justin Tyler Mezenski's 03.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Justin Tyler Mezenski — California, 15-21967


ᐅ Marcel Micael, California

Address: 1773 Woodland Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-45291: "The bankruptcy filing by Marcel Micael, undertaken in November 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-02-26 after liquidating assets."
Marcel Micael — California, 09-45291


ᐅ Virginia Michels, California

Address: 1673 Badger Way Tracy, CA 95304

Brief Overview of Bankruptcy Case 09-44508: "In Tracy, CA, Virginia Michels filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Virginia Michels — California, 09-44508


ᐅ Bobby Miles, California

Address: 1705 Deborah St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-25376: "The case of Bobby Miles in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Miles — California, 11-25376


ᐅ Tricia Lynn Miller, California

Address: 1264 Newcastle Ct Tracy, CA 95376-8336

Snapshot of U.S. Bankruptcy Proceeding Case 15-25228: "In a Chapter 7 bankruptcy case, Tricia Lynn Miller from Tracy, CA, saw her proceedings start in 06/30/2015 and complete by September 28, 2015, involving asset liquidation."
Tricia Lynn Miller — California, 15-25228


ᐅ Johnathan R Miller, California

Address: 3144 Cynthia Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 11-233167: "The case of Johnathan R Miller in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnathan R Miller — California, 11-23316


ᐅ Steven M Miller, California

Address: 2181 N Tracy Blvd # 151 Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-24719: "In Tracy, CA, Steven M Miller filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2011."
Steven M Miller — California, 11-24719


ᐅ Kathleen Ann Miller, California

Address: 1264 Newcastle Ct Tracy, CA 95376-8336

Concise Description of Bankruptcy Case 15-252287: "The bankruptcy record of Kathleen Ann Miller from Tracy, CA, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Kathleen Ann Miller — California, 15-25228


ᐅ Jerome Milliken, California

Address: 240 Acacia St Tracy, CA 95376

Concise Description of Bankruptcy Case 10-430117: "Jerome Milliken's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-08-29, led to asset liquidation, with the case closing in 2010-12-13."
Jerome Milliken — California, 10-43011


ᐅ Margaret Anne Milne, California

Address: 250 E Mount Diablo Ave Tracy, CA 95376

Bankruptcy Case 11-46614 Overview: "The case of Margaret Anne Milne in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Anne Milne — California, 11-46614


ᐅ Jeffery Allen Minyard, California

Address: PO Box 1988 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 11-24762: "In Tracy, CA, Jeffery Allen Minyard filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Jeffery Allen Minyard — California, 11-24762


ᐅ Efrain Hernandez Miranda, California

Address: 2540 Alzira Ct Tracy, CA 95376

Bankruptcy Case 11-21349 Overview: "The bankruptcy record of Efrain Hernandez Miranda from Tracy, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Efrain Hernandez Miranda — California, 11-21349


ᐅ Basilio E Miranda, California

Address: 1982 Bayberry Ct Tracy, CA 95376

Bankruptcy Case 11-41244 Summary: "The bankruptcy record of Basilio E Miranda from Tracy, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Basilio E Miranda — California, 11-41244


ᐅ Mario Martin Miranda, California

Address: 32600 S Bird Rd Tracy, CA 95304-9331

Concise Description of Bankruptcy Case 15-209057: "The case of Mario Martin Miranda in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Martin Miranda — California, 15-20905