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 Rogelio Miranda, California

Address: 1561 Joseph Menusa Ln Tracy, CA 95377

Bankruptcy Case 09-44829 Summary: "The bankruptcy filing by Rogelio Miranda, undertaken in Nov 12, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Rogelio Miranda — California, 09-44829


ᐅ Anthony James Mirenda, California

Address: 1705 Thelma Loop Tracy, CA 95377-7212

Brief Overview of Bankruptcy Case 14-21063: "In Tracy, CA, Anthony James Mirenda filed for Chapter 7 bankruptcy in February 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Anthony James Mirenda — California, 14-21063


ᐅ Norris Jerome Mitchell, California

Address: 310 S Central Pkwy Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-20404: "Norris Jerome Mitchell's bankruptcy, initiated in 2011-01-05 and concluded by April 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norris Jerome Mitchell — California, 11-20404


ᐅ Carrie Ann Mitchner, California

Address: 200 W Central Ave Apt 3604 Tracy, CA 95376-8192

Bankruptcy Case 14-26294 Summary: "Tracy, CA resident Carrie Ann Mitchner's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2014."
Carrie Ann Mitchner — California, 14-26294


ᐅ James L Mitschelen, California

Address: 2205 Jenni Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-39808: "In Tracy, CA, James L Mitschelen filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
James L Mitschelen — California, 11-39808


ᐅ Kevin Mixon, California

Address: 74 Brett Ave Tracy, CA 95391-1074

Bankruptcy Case 15-90960 Overview: "In a Chapter 7 bankruptcy case, Kevin Mixon from Tracy, CA, saw their proceedings start in 2015-10-07 and complete by Jan 5, 2016, involving asset liquidation."
Kevin Mixon — California, 15-90960


ᐅ Richard E Mizer, California

Address: 11470 Mountain View Rd Tracy, CA 95376

Concise Description of Bankruptcy Case 09-405117: "In a Chapter 7 bankruptcy case, Richard E Mizer from Tracy, CA, saw their proceedings start in 2009-09-23 and complete by January 5, 2010, involving asset liquidation."
Richard E Mizer — California, 09-40511


ᐅ Katayoun Moattari, California

Address: 1137 Solomon Ct Tracy, CA 95377

Bankruptcy Case 11-90668 Summary: "Tracy, CA resident Katayoun Moattari's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2011."
Katayoun Moattari — California, 11-90668


ᐅ Hooman A Moayyed, California

Address: 591 Havenwood Ct Tracy, CA 95377

Bankruptcy Case 11-40994 Summary: "Tracy, CA resident Hooman A Moayyed's Aug 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2011."
Hooman A Moayyed — California, 11-40994


ᐅ Jeffrey John Mock, California

Address: 587 Rockingham Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-32449: "The bankruptcy record of Jeffrey John Mock from Tracy, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Jeffrey John Mock — California, 11-32449


ᐅ Nancy A Moeller, California

Address: 1341 Schleiger Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-42011: "Tracy, CA resident Nancy A Moeller's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2010."
Nancy A Moeller — California, 09-42011


ᐅ Habibullah Mohammadi, California

Address: 4342 Glenhaven Dr Tracy, CA 95377

Bankruptcy Case 13-33039 Overview: "The bankruptcy record of Habibullah Mohammadi from Tracy, CA, shows a Chapter 7 case filed in 2013-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2014."
Habibullah Mohammadi — California, 13-33039


ᐅ Francis Mohan, California

Address: 2809 Jackson Ave Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-22326: "In Tracy, CA, Francis Mohan filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Francis Mohan — California, 10-22326


ᐅ Dennis R Mondragon, California

Address: 480 Belmont Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-41008: "Dennis R Mondragon's Chapter 7 bankruptcy, filed in Tracy, CA in September 29, 2009, led to asset liquidation, with the case closing in 01/07/2010."
Dennis R Mondragon — California, 09-41008


ᐅ Jr Arnold Leroy Monize, California

Address: 1281 Johnson Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-403127: "Jr Arnold Leroy Monize's bankruptcy, initiated in 2012-11-20 and concluded by 2013-02-28 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arnold Leroy Monize — California, 12-40312


ᐅ Bryan Dorotheo Monroy, California

Address: 1542 Marine Ct Tracy, CA 95377-5613

Bankruptcy Case 15-22392 Overview: "The bankruptcy record of Bryan Dorotheo Monroy from Tracy, CA, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Bryan Dorotheo Monroy — California, 15-22392


ᐅ Edwin Montalvo, California

Address: 293 Fairmont Ln Tracy, CA 95376

Bankruptcy Case 11-42157 Summary: "The bankruptcy record of Edwin Montalvo from Tracy, CA, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Edwin Montalvo — California, 11-42157


ᐅ Norma L Montano, California

Address: 4107 Heirloom Ln Tracy, CA 95377-8732

Snapshot of U.S. Bankruptcy Proceeding Case 14-25628: "Norma L Montano's Chapter 7 bankruptcy, filed in Tracy, CA in 05.29.2014, led to asset liquidation, with the case closing in 2014-08-27."
Norma L Montano — California, 14-25628


ᐅ Oscar L Montano, California

Address: 4107 Heirloom Ln Tracy, CA 95377-8732

Bankruptcy Case 14-25628 Overview: "Tracy, CA resident Oscar L Montano's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Oscar L Montano — California, 14-25628


ᐅ Ruben Montes, California

Address: 1250 Valencia Dr Tracy, CA 95377-8972

Snapshot of U.S. Bankruptcy Proceeding Case 10-37616: "Filing for Chapter 13 bankruptcy in July 2010, Ruben Montes from Tracy, CA, structured a repayment plan, achieving discharge in December 2012."
Ruben Montes — California, 10-37616


ᐅ Luis Antonio Montes, California

Address: 27162 S Corral Hollow Rd Tracy, CA 95377-8114

Snapshot of U.S. Bankruptcy Proceeding Case 08-30920: "Filing for Chapter 13 bankruptcy in 2008-08-06, Luis Antonio Montes from Tracy, CA, structured a repayment plan, achieving discharge in 2012-10-10."
Luis Antonio Montes — California, 08-30920


ᐅ Charles Montgomery, California

Address: 1820 Parker Ave Tracy, CA 95376

Bankruptcy Case 10-51160 Overview: "In Tracy, CA, Charles Montgomery filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2011."
Charles Montgomery — California, 10-51160


ᐅ Bertha Montiel, California

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

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


ᐅ Cesar Montiel, California

Address: 2880 Atlanta Dr Tracy, CA 95376

Bankruptcy Case 12-27588 Summary: "The bankruptcy record of Cesar Montiel from Tracy, CA, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Cesar Montiel — California, 12-27588


ᐅ Ronald Leo Moody, California

Address: 1840 Petrig Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-246567: "Ronald Leo Moody's Chapter 7 bankruptcy, filed in Tracy, CA in March 2012, led to asset liquidation, with the case closing in June 29, 2012."
Ronald Leo Moody — California, 12-24656


ᐅ Gregory Earl Moon, California

Address: 7095 W Saint Andrews Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-24931: "The bankruptcy record of Gregory Earl Moon from Tracy, CA, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Gregory Earl Moon — California, 11-24931


ᐅ Robert Louis Moore, California

Address: 24221 S Chrisman Rd Spc 31 Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-29188: "In Tracy, CA, Robert Louis Moore filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Robert Louis Moore — California, 12-29188


ᐅ Margaret Moore, California

Address: 2704 Louise Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-43053: "Tracy, CA resident Margaret Moore's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Margaret Moore — California, 10-43053


ᐅ Maria Mora, California

Address: 3235 Holly Dr Unit 3 Tracy, CA 95376

Bankruptcy Case 10-52878 Overview: "Maria Mora's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-12-16, led to asset liquidation, with the case closing in April 2011."
Maria Mora — California, 10-52878


ᐅ Sr Carlos Mora, California

Address: 133 Cabana Ct Tracy, CA 95377

Bankruptcy Case 10-34794 Summary: "Sr Carlos Mora's bankruptcy, initiated in 06.04.2010 and concluded by 2010-09-13 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Carlos Mora — California, 10-34794


ᐅ Margarita Morales, California

Address: 515 Alden Glen Dr Tracy, CA 95376

Bankruptcy Case 12-39278 Overview: "The case of Margarita Morales in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Morales — California, 12-39278


ᐅ Cruz Ricardo Morales, California

Address: 2929 N Macarthur Dr Spc 128 Tracy, CA 95376-2023

Concise Description of Bankruptcy Case 14-286237: "Cruz Ricardo Morales's bankruptcy, initiated in 08.26.2014 and concluded by Nov 24, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Ricardo Morales — California, 14-28623


ᐅ Sr Antonio Morales, California

Address: 580 W 10th St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-31843: "The bankruptcy record of Sr Antonio Morales from Tracy, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Sr Antonio Morales — California, 11-31843


ᐅ Cesar Morales, California

Address: 2332 Cabana Ln Tracy, CA 95377

Bankruptcy Case 10-50302 Overview: "The bankruptcy filing by Cesar Morales, undertaken in 11.17.2010 in Tracy, CA under Chapter 7, concluded with discharge in Mar 9, 2011 after liquidating assets."
Cesar Morales — California, 10-50302


ᐅ Manuel B Morales, California

Address: 2929 N MacArthur Dr Spc 95 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-21968: "Manuel B Morales's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-01-26, led to asset liquidation, with the case closing in 05.18.2011."
Manuel B Morales — California, 11-21968


ᐅ Angulo Genaro Moran, California

Address: 1530 Griffith Pl Tracy, CA 95376

Concise Description of Bankruptcy Case 13-248647: "The case of Angulo Genaro Moran in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angulo Genaro Moran — California, 13-24864


ᐅ Sean Michael Moran, California

Address: 576 S Central Pkwy Tracy, CA 95391

Brief Overview of Bankruptcy Case 13-26035: "In a Chapter 7 bankruptcy case, Sean Michael Moran from Tracy, CA, saw their proceedings start in 2013-04-30 and complete by 07.29.2013, involving asset liquidation."
Sean Michael Moran — California, 13-26035


ᐅ Johnny M Morano, California

Address: 2134 Diego Ct Tracy, CA 95377

Bankruptcy Case 11-22230 Overview: "In a Chapter 7 bankruptcy case, Johnny M Morano from Tracy, CA, saw their proceedings start in 01.28.2011 and complete by 2011-05-20, involving asset liquidation."
Johnny M Morano — California, 11-22230


ᐅ Ovidio A Morataya, California

Address: 2506 Marie Antonette Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 13-235957: "Tracy, CA resident Ovidio A Morataya's 03/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
Ovidio A Morataya — California, 13-23595


ᐅ Richard Moreland, California

Address: 1852 W 11th St # 420 Tracy, CA 95376-3736

Bankruptcy Case 08-90606 Overview: "Richard Moreland, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by 08/13/2012."
Richard Moreland — California, 08-90606


ᐅ Marisol Curiel Morelos, California

Address: 1065 Winter Ct Tracy, CA 95376-9793

Concise Description of Bankruptcy Case 14-285487: "Tracy, CA resident Marisol Curiel Morelos's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Marisol Curiel Morelos — California, 14-28548


ᐅ Jr Jesus Moreno, California

Address: 20684 Naglee Rd Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 13-23009: "Jr Jesus Moreno's Chapter 7 bankruptcy, filed in Tracy, CA in 03/06/2013, led to asset liquidation, with the case closing in 06.14.2013."
Jr Jesus Moreno — California, 13-23009


ᐅ Esteban Moreno, California

Address: 1832 Radcliff Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-21000: "In Tracy, CA, Esteban Moreno filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Esteban Moreno — California, 13-21000


ᐅ William Moreno, California

Address: 1265 Suellen Dr Tracy, CA 95376-7741

Concise Description of Bankruptcy Case 10-352577: "Filing for Chapter 13 bankruptcy in June 2010, William Moreno from Tracy, CA, structured a repayment plan, achieving discharge in December 8, 2014."
William Moreno — California, 10-35257


ᐅ Ida Lopez Moreno, California

Address: 314 Portola Way Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-32231: "Ida Lopez Moreno's bankruptcy, initiated in 2013-09-18 and concluded by 2013-12-27 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Lopez Moreno — California, 13-32231


ᐅ Ledezma Jorge Moreno, California

Address: 1207 E Grant Line Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-31912: "In Tracy, CA, Ledezma Jorge Moreno filed for Chapter 7 bankruptcy in Jun 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Ledezma Jorge Moreno — California, 12-31912


ᐅ Olivia Moreno, California

Address: 330 Hollywood Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-92246: "The case of Olivia Moreno in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia Moreno — California, 10-92246


ᐅ Gerardo Moreno, California

Address: 2470 Martin Anthony Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 09-457857: "Tracy, CA resident Gerardo Moreno's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Gerardo Moreno — California, 09-45785


ᐅ Oscar Moreno, California

Address: PO Box 96 Tracy, CA 95378

Brief Overview of Bankruptcy Case 13-28878: "Oscar Moreno's Chapter 7 bankruptcy, filed in Tracy, CA in 07.01.2013, led to asset liquidation, with the case closing in 2013-10-09."
Oscar Moreno — California, 13-28878


ᐅ Jr Oscar Floyd Morgan, California

Address: 2890 Rhett Ct Tracy, CA 95376-1731

Bankruptcy Case 09-92545 Summary: "Jr Oscar Floyd Morgan's Chapter 13 bankruptcy in Tracy, CA started in August 13, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/25/2013."
Jr Oscar Floyd Morgan — California, 09-92545


ᐅ Ii Henry Jackson Morgan, California

Address: 2890 Rhett Ct Tracy, CA 95376

Bankruptcy Case 13-30092 Overview: "Ii Henry Jackson Morgan's bankruptcy, initiated in July 31, 2013 and concluded by 11/08/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Henry Jackson Morgan — California, 13-30092


ᐅ Wanda Morgan, California

Address: 2361 Russell St Tracy, CA 95376

Bankruptcy Case 10-38747 Overview: "The bankruptcy record of Wanda Morgan from Tracy, CA, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Wanda Morgan — California, 10-38747


ᐅ Claudia Marie Moritz, California

Address: 4193 Middlefield Dr Tracy, CA 95377

Bankruptcy Case 12-26209 Summary: "Claudia Marie Moritz's Chapter 7 bankruptcy, filed in Tracy, CA in 03/30/2012, led to asset liquidation, with the case closing in July 20, 2012."
Claudia Marie Moritz — California, 12-26209


ᐅ Barrington Morris, California

Address: 4369 Roxbury Dr Tracy, CA 95377-8407

Bankruptcy Case 14-26261 Overview: "The bankruptcy record of Barrington Morris from Tracy, CA, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2014."
Barrington Morris — California, 14-26261


ᐅ Leticia Ann Morrison, California

Address: 551 Havenwood Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-21394: "In Tracy, CA, Leticia Ann Morrison filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Leticia Ann Morrison — California, 13-21394


ᐅ Cindy Moschetti, California

Address: 1364 Maiden Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 10-403147: "The bankruptcy filing by Cindy Moschetti, undertaken in 2010-01-12 in Tracy, CA under Chapter 7, concluded with discharge in 2010-04-22 after liquidating assets."
Cindy Moschetti — California, 10-40314


ᐅ Dustin Moschetti, California

Address: 1364 Maiden Ct Tracy, CA 95377

Bankruptcy Case 13-30938 Summary: "The bankruptcy filing by Dustin Moschetti, undertaken in 2013-08-20 in Tracy, CA under Chapter 7, concluded with discharge in 11.28.2013 after liquidating assets."
Dustin Moschetti — California, 13-30938


ᐅ Kevin Moser, California

Address: 4480 Cove Ct Tracy, CA 95377

Bankruptcy Case 10-53821 Overview: "In Tracy, CA, Kevin Moser filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2011."
Kevin Moser — California, 10-53821


ᐅ Mark Moser, California

Address: 4348 W Grant Line Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-50904: "The case of Mark Moser in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Moser — California, 10-50904


ᐅ Cedric Emile Moses, California

Address: 440 W Piedmont Dr Tracy, CA 95391

Concise Description of Bankruptcy Case 12-291547: "The bankruptcy record of Cedric Emile Moses from Tracy, CA, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
Cedric Emile Moses — California, 12-29154


ᐅ Deeanne Lee Moses, California

Address: 545 Cape Breton Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-23701: "Deeanne Lee Moses's Chapter 7 bankruptcy, filed in Tracy, CA in 02/14/2011, led to asset liquidation, with the case closing in 06/06/2011."
Deeanne Lee Moses — California, 11-23701


ᐅ Desmond E Moss, California

Address: 4705 Dandelion Loop Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-26411: "The bankruptcy record of Desmond E Moss from Tracy, CA, shows a Chapter 7 case filed in Mar 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2012."
Desmond E Moss — California, 12-26411


ᐅ Emelita Bartido Moss, California

Address: 1584 Wildplum Way Tracy, CA 95376

Concise Description of Bankruptcy Case 13-244537: "In Tracy, CA, Emelita Bartido Moss filed for Chapter 7 bankruptcy in March 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Emelita Bartido Moss — California, 13-24453


ᐅ Pilar Mostoles, California

Address: 1271 Tulloch Dr Tracy, CA 95304

Concise Description of Bankruptcy Case 13-344157: "In Tracy, CA, Pilar Mostoles filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2014."
Pilar Mostoles — California, 13-34415


ᐅ Doug Mothershed, California

Address: 1411 Lincoln Blvd Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-48078: "Tracy, CA resident Doug Mothershed's 12.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Doug Mothershed — California, 11-48078


ᐅ Tonnette M Muir, California

Address: PO Box 1044 Tracy, CA 95378

Bankruptcy Case 12-24768 Overview: "Tonnette M Muir's bankruptcy, initiated in March 2012 and concluded by 07/02/2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonnette M Muir — California, 12-24768


ᐅ Thomas John Mulholand, California

Address: 7950 W Bates Rd Tracy, CA 95304

Bankruptcy Case 13-34723 Summary: "In a Chapter 7 bankruptcy case, Thomas John Mulholand from Tracy, CA, saw their proceedings start in 11.19.2013 and complete by Feb 27, 2014, involving asset liquidation."
Thomas John Mulholand — California, 13-34723


ᐅ Ana Munoz, California

Address: 1870 Alegre Dr Tracy, CA 95376-2227

Bankruptcy Case 14-31464 Summary: "The bankruptcy record of Ana Munoz from Tracy, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-20."
Ana Munoz — California, 14-31464


ᐅ Lilia Munoz, California

Address: 16236 Redondo Dr Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 12-33495: "Lilia Munoz's bankruptcy, initiated in July 23, 2012 and concluded by Nov 12, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilia Munoz — California, 12-33495


ᐅ Sammy Munoz, California

Address: 215 Pereira Ave Tracy, CA 95376

Bankruptcy Case 13-21961 Overview: "The bankruptcy record of Sammy Munoz from Tracy, CA, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
Sammy Munoz — California, 13-21961


ᐅ Hugo Munoz, California

Address: 464 Helen Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 10-335187: "The case of Hugo Munoz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Munoz — California, 10-33518


ᐅ Isaias Munoz, California

Address: 2367 Babcock Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-31488: "The bankruptcy record of Isaias Munoz from Tracy, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-08."
Isaias Munoz — California, 13-31488


ᐅ Steve Matthew Munoz, California

Address: 365 Glenbriar Cir Tracy, CA 95377

Bankruptcy Case 13-51865 Overview: "In a Chapter 7 bankruptcy case, Steve Matthew Munoz from Tracy, CA, saw his proceedings start in 2013-03-31 and complete by 06.25.2013, involving asset liquidation."
Steve Matthew Munoz — California, 13-51865


ᐅ Martin Karaba Muraguri, California

Address: 4505 Oakridge Dr Tracy, CA 95377

Bankruptcy Case 11-41814 Summary: "The bankruptcy record of Martin Karaba Muraguri from Tracy, CA, shows a Chapter 7 case filed in 09.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2011."
Martin Karaba Muraguri — California, 11-41814


ᐅ Francisco Alvarado Murillo, California

Address: 1872 Lloyd C Gary Dr Tracy, CA 95376-6723

Concise Description of Bankruptcy Case 06-249377: "November 22, 2006 marked the beginning of Francisco Alvarado Murillo's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by Dec 20, 2012."
Francisco Alvarado Murillo — California, 06-24937


ᐅ Maria Elda Murillo, California

Address: 1409 Michael Dr Tracy, CA 95377

Bankruptcy Case 13-33882 Overview: "Tracy, CA resident Maria Elda Murillo's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2014."
Maria Elda Murillo — California, 13-33882


ᐅ Harold Alberto Murillo, California

Address: 1913 Remembrance Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-22863: "Harold Alberto Murillo's Chapter 7 bankruptcy, filed in Tracy, CA in February 4, 2011, led to asset liquidation, with the case closing in May 27, 2011."
Harold Alberto Murillo — California, 11-22863


ᐅ Cabrera Miguel Murillo, California

Address: 476 Rockingham Way Tracy, CA 95376

Concise Description of Bankruptcy Case 13-294607: "Cabrera Miguel Murillo's bankruptcy, initiated in July 17, 2013 and concluded by Oct 25, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cabrera Miguel Murillo — California, 13-29460


ᐅ Jr Ruben Murillo, California

Address: 425 Racquet Dr Tracy, CA 95376

Bankruptcy Case 10-47879 Summary: "In Tracy, CA, Jr Ruben Murillo filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jr Ruben Murillo — California, 10-47879


ᐅ Sr Octavio Murillo, California

Address: 1741 Hudson Way Tracy, CA 95376

Concise Description of Bankruptcy Case 13-224077: "In Tracy, CA, Sr Octavio Murillo filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Sr Octavio Murillo — California, 13-22407


ᐅ George Albert Murphy, California

Address: 852 Longfellow St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-24162: "The bankruptcy filing by George Albert Murphy, undertaken in 02.18.2011 in Tracy, CA under Chapter 7, concluded with discharge in Jun 10, 2011 after liquidating assets."
George Albert Murphy — California, 11-24162


ᐅ Donald Edward Murphy, California

Address: 904 Christy Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-22907: "The bankruptcy filing by Donald Edward Murphy, undertaken in 02/04/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Donald Edward Murphy — California, 11-22907


ᐅ Elliott B Murzi, California

Address: 345 W Clover Rd Tracy, CA 95376

Bankruptcy Case 12-41423 Summary: "The bankruptcy filing by Elliott B Murzi, undertaken in 2012-12-13 in Tracy, CA under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Elliott B Murzi — California, 12-41423


ᐅ Nicole Ann Myers, California

Address: 1742 Schantz Way Tracy, CA 95376-6742

Snapshot of U.S. Bankruptcy Proceeding Case 14-28811: "The bankruptcy record of Nicole Ann Myers from Tracy, CA, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Nicole Ann Myers — California, 14-28811


ᐅ Rochelle A Myers, California

Address: 1465 Dolores Ln Tracy, CA 95376-7913

Concise Description of Bankruptcy Case 2014-231067: "In a Chapter 7 bankruptcy case, Rochelle A Myers from Tracy, CA, saw her proceedings start in 03/27/2014 and complete by 06/25/2014, involving asset liquidation."
Rochelle A Myers — California, 2014-23106


ᐅ Christopher Myers, California

Address: 14700 Altamont Pass Rd Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 10-45668: "Christopher Myers's bankruptcy, initiated in 05.17.2010 and concluded by August 10, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Myers — California, 10-45668


ᐅ Christopher K Myers, California

Address: 1742 Schantz Way Tracy, CA 95376-6742

Concise Description of Bankruptcy Case 14-288117: "Christopher K Myers's bankruptcy, initiated in Aug 29, 2014 and concluded by 2014-11-27 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher K Myers — California, 14-28811


ᐅ Devon Kae Myers, California

Address: 2934 Dovenshire Dr Tracy, CA 95376

Bankruptcy Case 12-33652 Overview: "Tracy, CA resident Devon Kae Myers's 07.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Devon Kae Myers — California, 12-33652


ᐅ Aimee Christine Myhra, California

Address: 1364 Pyrenees St Tracy, CA 95304

Bankruptcy Case 11-34467 Overview: "Aimee Christine Myhra's Chapter 7 bankruptcy, filed in Tracy, CA in June 2011, led to asset liquidation, with the case closing in Sep 29, 2011."
Aimee Christine Myhra — California, 11-34467


ᐅ Daniel Naasko, California

Address: 37 W 6th St Tracy, CA 95376

Bankruptcy Case 10-25979 Summary: "Daniel Naasko's bankruptcy, initiated in 03/10/2010 and concluded by June 18, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Naasko — California, 10-25979


ᐅ Zohra Nadery, California

Address: 2179 Frank Blondin Ln Tracy, CA 95377

Bankruptcy Case 11-27251 Overview: "The bankruptcy filing by Zohra Nadery, undertaken in 03.24.2011 in Tracy, CA under Chapter 7, concluded with discharge in 07/14/2011 after liquidating assets."
Zohra Nadery — California, 11-27251


ᐅ David John Nahm, California

Address: 490 Baldwin Ct Tracy, CA 95376

Bankruptcy Case 12-27496 Summary: "In Tracy, CA, David John Nahm filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
David John Nahm — California, 12-27496


ᐅ Mohammed Mohammed Naif, California

Address: 229 S Pacifico St Tracy, CA 95391-2077

Concise Description of Bankruptcy Case 09-918117: "Chapter 13 bankruptcy for Mohammed Mohammed Naif in Tracy, CA began in 2009-06-16, focusing on debt restructuring, concluding with plan fulfillment in December 26, 2012."
Mohammed Mohammed Naif — California, 09-91811


ᐅ Osman Mohammad Naimyar, California

Address: 2406 Lighthouse Cir Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 13-24879: "The case of Osman Mohammad Naimyar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osman Mohammad Naimyar — California, 13-24879


ᐅ Warren Allen Nairn, California

Address: 1920 Alegre Dr Tracy, CA 95376

Bankruptcy Case 11-42265 Summary: "Warren Allen Nairn's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-09-14, led to asset liquidation, with the case closing in January 2012."
Warren Allen Nairn — California, 11-42265


ᐅ Daniel Napolez, California

Address: 454 Dillon Ct Tracy, CA 95376

Bankruptcy Case 10-40330 Overview: "The bankruptcy filing by Daniel Napolez, undertaken in July 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Daniel Napolez — California, 10-40330


ᐅ David Naranjo, California

Address: 882 Windsong Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 11-235997: "The bankruptcy filing by David Naranjo, undertaken in 02.13.2011 in Tracy, CA under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
David Naranjo — California, 11-23599


ᐅ Rajeshwar Narayan, California

Address: 2928 Frank Brown Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-50554: "Rajeshwar Narayan's bankruptcy, initiated in November 19, 2010 and concluded by 2011-03-11 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rajeshwar Narayan — California, 10-50554


ᐅ David Frank Narez, California

Address: 505 Buena Tierra Dr Tracy, CA 95376

Bankruptcy Case 12-31913 Overview: "In a Chapter 7 bankruptcy case, David Frank Narez from Tracy, CA, saw his proceedings start in June 26, 2012 and complete by October 2012, involving asset liquidation."
David Frank Narez — California, 12-31913


ᐅ Hideo Narita, California

Address: 1585 Hoot Owl Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-45762: "In Tracy, CA, Hideo Narita filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2011."
Hideo Narita — California, 10-45762