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 Jian Nasiri, California

Address: 2504 Ontario Dr Tracy, CA 95304

Bankruptcy Case 13-24578 Overview: "In Tracy, CA, Jian Nasiri filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2013."
Jian Nasiri — California, 13-24578


ᐅ Thomas Nast, California

Address: 2086 Heather Creek Ct Tracy, CA 95377

Bankruptcy Case 10-49049 Overview: "Tracy, CA resident Thomas Nast's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-21."
Thomas Nast — California, 10-49049


ᐅ John Nastor, California

Address: 1553 Badger Way Tracy, CA 95304

Concise Description of Bankruptcy Case 10-382977: "John Nastor's bankruptcy, initiated in 2010-07-13 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."
John Nastor — California, 10-38297


ᐅ Jagan Nath, California

Address: 148 Alamo Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-42449: "The case of Jagan Nath in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagan Nath — California, 10-42449


ᐅ Earnest Nation, California

Address: 1391 Jones Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-31941: "In Tracy, CA, Earnest Nation filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-20."
Earnest Nation — California, 13-31941


ᐅ Mario Nava, California

Address: 2549 Bennett Ct Tracy, CA 95377

Bankruptcy Case 11-31598 Overview: "In a Chapter 7 bankruptcy case, Mario Nava from Tracy, CA, saw their proceedings start in 2011-05-10 and complete by August 2011, involving asset liquidation."
Mario Nava — California, 11-31598


ᐅ Jr Vicente Gordillo Navarrete, California

Address: 150 N Orinda St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-20403: "Jr Vicente Gordillo Navarrete's Chapter 7 bankruptcy, filed in Tracy, CA in 01/05/2011, led to asset liquidation, with the case closing in 04.27.2011."
Jr Vicente Gordillo Navarrete — California, 11-20403


ᐅ Bonilla Douglas Ricardo Navarro, California

Address: 4014 Reids Way Tracy, CA 95377

Concise Description of Bankruptcy Case 12-388177: "Bonilla Douglas Ricardo Navarro's Chapter 7 bankruptcy, filed in Tracy, CA in 10.24.2012, led to asset liquidation, with the case closing in Feb 1, 2013."
Bonilla Douglas Ricardo Navarro — California, 12-38817


ᐅ Clara Luz Navarro, California

Address: 4014 Reids Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-24880: "The case of Clara Luz Navarro in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Luz Navarro — California, 12-24880


ᐅ Gustavo F Navarro, California

Address: 4130 Cherry Blossom Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-32345: "The bankruptcy record of Gustavo F Navarro 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 2011-09-07."
Gustavo F Navarro — California, 11-32345


ᐅ Juan Enrique Navarro, California

Address: 3047 Nelson Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-27901: "Juan Enrique Navarro's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-06-11, led to asset liquidation, with the case closing in September 2013."
Juan Enrique Navarro — California, 13-27901


ᐅ Elena Navarro, California

Address: 23 E Highland Ave Tracy, CA 95376-3612

Bankruptcy Case 15-28426 Overview: "Elena Navarro's Chapter 7 bankruptcy, filed in Tracy, CA in 10.29.2015, led to asset liquidation, with the case closing in 2016-01-27."
Elena Navarro — California, 15-28426


ᐅ Homyun Nawabi, California

Address: 2030 Monique St Tracy, CA 95304

Concise Description of Bankruptcy Case 13-324837: "In Tracy, CA, Homyun Nawabi filed for Chapter 7 bankruptcy in September 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Homyun Nawabi — California, 13-32483


ᐅ Henry Alan Neal, California

Address: 4241 Glenhaven Dr Tracy, CA 95377

Bankruptcy Case 09-42337 Overview: "In a Chapter 7 bankruptcy case, Henry Alan Neal from Tracy, CA, saw his proceedings start in October 2009 and complete by 2010-01-22, involving asset liquidation."
Henry Alan Neal — California, 09-42337


ᐅ Allan David Neave, California

Address: 3925 W Linne Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-40126: "The bankruptcy filing by Allan David Neave, undertaken in Aug 18, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Allan David Neave — California, 11-40126


ᐅ Kittie L Neilson, California

Address: 220 Edgewood Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-91891: "Tracy, CA resident Kittie L Neilson's 10.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Kittie L Neilson — California, 13-91891


ᐅ Keith S Nelson, California

Address: 30000 Kasson Rd Spc 27 Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 11-20982: "The bankruptcy record of Keith S Nelson from Tracy, CA, shows a Chapter 7 case filed in 01/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Keith S Nelson — California, 11-20982


ᐅ Jennifer R Nelson, California

Address: 2941 W Lowell Ave Apt 32 Tracy, CA 95377-7304

Brief Overview of Bankruptcy Case 15-25299: "In Tracy, CA, Jennifer R Nelson filed for Chapter 7 bankruptcy in June 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Jennifer R Nelson — California, 15-25299


ᐅ Rudolph G Nevarez, California

Address: 1950 Holly Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 11-350627: "Rudolph G Nevarez's bankruptcy, initiated in 2011-06-17 and concluded by 10.07.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudolph G Nevarez — California, 11-35062


ᐅ Gerald Richard Newell, California

Address: 60 E 11th St # B Tracy, CA 95376-4012

Brief Overview of Bankruptcy Case 10-73894: "In their Chapter 13 bankruptcy case filed in Dec 2, 2010, Tracy, CA's Gerald Richard Newell agreed to a debt repayment plan, which was successfully completed by 2016-04-18."
Gerald Richard Newell — California, 10-73894


ᐅ Mitra Nezami, California

Address: 665 Ellerbrook St Tracy, CA 95391

Bankruptcy Case 11-25529 Summary: "Tracy, CA resident Mitra Nezami's Mar 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2011."
Mitra Nezami — California, 11-25529


ᐅ James V Ng, California

Address: 116 Sean Ave Tracy, CA 95391

Concise Description of Bankruptcy Case 11-283627: "Tracy, CA resident James V Ng's 04/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2011."
James V Ng — California, 11-28362


ᐅ Tham Phong Ngo, California

Address: 2319 Ogden Sannazor Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-26043: "Tham Phong Ngo's bankruptcy, initiated in Mar 28, 2012 and concluded by 2012-07-18 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tham Phong Ngo — California, 12-26043


ᐅ Frank Nguyen, California

Address: 360 Baldwin Ln Tracy, CA 95376-4922

Concise Description of Bankruptcy Case 14-302257: "Tracy, CA resident Frank Nguyen's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2015."
Frank Nguyen — California, 14-30225


ᐅ Paul Johnson Nguyen, California

Address: 1951 W Middlefield Dr Apt 124 Tracy, CA 95377

Concise Description of Bankruptcy Case 09-404677: "Tracy, CA resident Paul Johnson Nguyen's September 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Paul Johnson Nguyen — California, 09-40467


ᐅ Thai Minh Nguyen, California

Address: 2164 Alfred George Ct Tracy, CA 95377

Bankruptcy Case 13-22776 Overview: "Tracy, CA resident Thai Minh Nguyen's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Thai Minh Nguyen — California, 13-22776


ᐅ Josanne Nguyen, California

Address: 1767 Isabel Virginia Dr Tracy, CA 95377-2286

Snapshot of U.S. Bankruptcy Proceeding Case 15-10197-abl: "Josanne Nguyen's Chapter 7 bankruptcy, filed in Tracy, CA in January 2015, led to asset liquidation, with the case closing in Apr 22, 2015."
Josanne Nguyen — California, 15-10197


ᐅ Kieth Elton Nichols, California

Address: 917 Taft Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-40318: "In a Chapter 7 bankruptcy case, Kieth Elton Nichols from Tracy, CA, saw his proceedings start in 11/21/2012 and complete by Mar 1, 2013, involving asset liquidation."
Kieth Elton Nichols — California, 12-40318


ᐅ Christopher Jake Nichols, California

Address: 975 E St # Aa Tracy, CA 95376-4096

Snapshot of U.S. Bankruptcy Proceeding Case 15-22897: "In a Chapter 7 bankruptcy case, Christopher Jake Nichols from Tracy, CA, saw his proceedings start in Apr 9, 2015 and complete by 2015-07-08, involving asset liquidation."
Christopher Jake Nichols — California, 15-22897


ᐅ Crystal Eileen Nichols, California

Address: 975 E St # Aa Tracy, CA 95376-4096

Brief Overview of Bankruptcy Case 15-22897: "The case of Crystal Eileen Nichols in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Eileen Nichols — California, 15-22897


ᐅ Vicki Nickolas, California

Address: 1725 Wall St Tracy, CA 95376

Bankruptcy Case 10-47551 Overview: "The case of Vicki Nickolas in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Nickolas — California, 10-47551


ᐅ Jose Nieves, California

Address: 9102 Lorraine Rd Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-45893: "In a Chapter 7 bankruptcy case, Jose Nieves from Tracy, CA, saw their proceedings start in 2010-09-29 and complete by 01/19/2011, involving asset liquidation."
Jose Nieves — California, 10-45893


ᐅ John Nixon, California

Address: 1790 Hampshire Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-365517: "The case of John Nixon in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Nixon — California, 10-36551


ᐅ Fernando Meneses Noche, California

Address: 508 W Cancion Ct Tracy, CA 95391

Bankruptcy Case 11-24093 Overview: "Fernando Meneses Noche's Chapter 7 bankruptcy, filed in Tracy, CA in 02/18/2011, led to asset liquidation, with the case closing in 05/23/2011."
Fernando Meneses Noche — California, 11-24093


ᐅ Vernon Ricasa Nocon, California

Address: 1761 Thomas Dehaven Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-25745: "The bankruptcy record of Vernon Ricasa Nocon from Tracy, CA, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Vernon Ricasa Nocon — California, 11-25745


ᐅ Eri Noguchi, California

Address: 2653 Remington Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-40802: "Eri Noguchi's Chapter 7 bankruptcy, filed in Tracy, CA in August 2010, led to asset liquidation, with the case closing in 2010-11-25."
Eri Noguchi — California, 10-40802


ᐅ Jose J Nolasco, California

Address: 1377 Gentry Ln Tracy, CA 95377-7938

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24324: "The bankruptcy record of Jose J Nolasco from Tracy, CA, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jose J Nolasco — California, 2014-24324


ᐅ Jr Oliver Louis Norwood, California

Address: 1895 Foxtail Way Tracy, CA 95376

Concise Description of Bankruptcy Case 12-416817: "In a Chapter 7 bankruptcy case, Jr Oliver Louis Norwood from Tracy, CA, saw his proceedings start in 2012-12-19 and complete by 2013-03-29, involving asset liquidation."
Jr Oliver Louis Norwood — California, 12-41681


ᐅ John Louis Noval, California

Address: 2923 Rugby Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-29067: "John Louis Noval's Chapter 7 bankruptcy, filed in Tracy, CA in 05.10.2012, led to asset liquidation, with the case closing in 2012-08-30."
John Louis Noval — California, 12-29067


ᐅ Luz Elena Nueske, California

Address: 1180 Tony Stuitt Dr Tracy, CA 95377

Bankruptcy Case 11-49379 Overview: "The bankruptcy filing by Luz Elena Nueske, undertaken in 12/21/2011 in Tracy, CA under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Luz Elena Nueske — California, 11-49379


ᐅ David Nunes, California

Address: 4143 Payton Ln Tracy, CA 95377

Bankruptcy Case 10-40258 Summary: "David Nunes's bankruptcy, initiated in July 2010 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."
David Nunes — California, 10-40258


ᐅ Shaun Nunes, California

Address: 172 Hollow Brook Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-39203: "In Tracy, CA, Shaun Nunes filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Shaun Nunes — California, 10-39203


ᐅ Alfonzo Nunez, California

Address: 11182 W Tracy Blvd Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-39277: "Alfonzo Nunez's bankruptcy, initiated in July 2010 and concluded by 11/11/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonzo Nunez — California, 10-39277


ᐅ Gerzain Nunez, California

Address: 1800 Mcpeak Ct Tracy, CA 95376-2235

Brief Overview of Bankruptcy Case 14-22127: "In a Chapter 7 bankruptcy case, Gerzain Nunez from Tracy, CA, saw their proceedings start in March 2014 and complete by May 2014, involving asset liquidation."
Gerzain Nunez — California, 14-22127


ᐅ Randy Wayne Nunez, California

Address: 420 Arezzo Way Tracy, CA 95377

Bankruptcy Case 11-49537 Overview: "The bankruptcy record of Randy Wayne Nunez from Tracy, CA, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2012."
Randy Wayne Nunez — California, 11-49537


ᐅ Jose Nunez, California

Address: 32400 S Chrisman Rd Tracy, CA 95304

Bankruptcy Case 11-28528 Overview: "The bankruptcy filing by Jose Nunez, undertaken in 2011-04-05 in Tracy, CA under Chapter 7, concluded with discharge in 07/26/2011 after liquidating assets."
Jose Nunez — California, 11-28528


ᐅ Michael Anthony Nuno, California

Address: 1211 Windsong Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-29437: "In Tracy, CA, Michael Anthony Nuno filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Michael Anthony Nuno — California, 11-29437


ᐅ Dennis Lee Nutt, California

Address: 2062 Golden Gate Dr Tracy, CA 95377

Bankruptcy Case 11-36009 Overview: "In a Chapter 7 bankruptcy case, Dennis Lee Nutt from Tracy, CA, saw their proceedings start in 06.28.2011 and complete by September 2011, involving asset liquidation."
Dennis Lee Nutt — California, 11-36009


ᐅ Michele Angela Nyberg, California

Address: 2513 Choisser Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-24776: "The bankruptcy filing by Michele Angela Nyberg, undertaken in February 25, 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Michele Angela Nyberg — California, 11-24776


ᐅ Cathy Lee Nye, California

Address: 1333 Ray Harvey Dr Tracy, CA 95377-8209

Snapshot of U.S. Bankruptcy Proceeding Case 15-26635: "In a Chapter 7 bankruptcy case, Cathy Lee Nye from Tracy, CA, saw her proceedings start in August 21, 2015 and complete by 11/19/2015, involving asset liquidation."
Cathy Lee Nye — California, 15-26635


ᐅ Jeffrey Edwin Nye, California

Address: 1333 Ray Harvey Dr Tracy, CA 95377-8209

Bankruptcy Case 15-26635 Summary: "The bankruptcy filing by Jeffrey Edwin Nye, undertaken in 08/21/2015 in Tracy, CA under Chapter 7, concluded with discharge in November 19, 2015 after liquidating assets."
Jeffrey Edwin Nye — California, 15-26635


ᐅ Martin Anthony Nyssen, California

Address: 130 Cedar Mountain Dr Tracy, CA 95376

Bankruptcy Case 11-21022 Summary: "Martin Anthony Nyssen's bankruptcy, initiated in January 2011 and concluded by 05.05.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Anthony Nyssen — California, 11-21022


ᐅ Kelley Deloris Inez O, California

Address: 2935 Dovenshire Dr Tracy, CA 95376-1886

Bankruptcy Case 14-30954 Overview: "The bankruptcy record of Kelley Deloris Inez O from Tracy, CA, shows a Chapter 7 case filed in 11/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Kelley Deloris Inez O — California, 14-30954


ᐅ Mendoza Omar Ochoa, California

Address: 1793 Lloyd C Gary Dr Tracy, CA 95376-6722

Bankruptcy Case 14-27719 Summary: "The case of Mendoza Omar Ochoa in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Omar Ochoa — California, 14-27719


ᐅ Carlos Ochoa, California

Address: 896 Lourence Dr Tracy, CA 95376

Bankruptcy Case 10-33521 Overview: "The case of Carlos Ochoa in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Ochoa — California, 10-33521


ᐅ Victoria Ochoa, California

Address: 1793 Lloyd C Gary Dr Tracy, CA 95376-6722

Concise Description of Bankruptcy Case 14-277197: "The bankruptcy filing by Victoria Ochoa, undertaken in 2014-07-29 in Tracy, CA under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Victoria Ochoa — California, 14-27719


ᐅ Hugo Ochoa, California

Address: 1409 Michael Dr Tracy, CA 95377

Bankruptcy Case 10-40637 Summary: "In Tracy, CA, Hugo Ochoa filed for Chapter 7 bankruptcy in Aug 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Hugo Ochoa — California, 10-40637


ᐅ Roberto Ocon, California

Address: 20563 Paradise Rd Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 12-33878: "The bankruptcy record of Roberto Ocon from Tracy, CA, shows a Chapter 7 case filed in 2012-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2012."
Roberto Ocon — California, 12-33878


ᐅ Roland Aguinaldo Octavo, California

Address: 1060 Plymouth Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-33595: "Tracy, CA resident Roland Aguinaldo Octavo's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Roland Aguinaldo Octavo — California, 11-33595


ᐅ Lucas Matthew Odom, California

Address: 1460 Claremont Dr Tracy, CA 95376

Bankruptcy Case 13-20864 Summary: "Lucas Matthew Odom's bankruptcy, initiated in 2013-01-23 and concluded by 2013-05-03 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Matthew Odom — California, 13-20864


ᐅ Folarin O Odufalu, California

Address: 8715 Ranch Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 09-40199: "Folarin O Odufalu's Chapter 7 bankruptcy, filed in Tracy, CA in 09/21/2009, led to asset liquidation, with the case closing in 01.05.2010."
Folarin O Odufalu — California, 09-40199


ᐅ Abiodun Oguntuase, California

Address: 451 Hatheway St Tracy, CA 95391

Bankruptcy Case 10-48431 Overview: "The case of Abiodun Oguntuase in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abiodun Oguntuase — California, 10-48431


ᐅ Vincente Ojeda, California

Address: 1450 Jones Ln Tracy, CA 95377

Bankruptcy Case 10-26900 Overview: "In Tracy, CA, Vincente Ojeda filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2010."
Vincente Ojeda — California, 10-26900


ᐅ Brian Deguzman Olimba, California

Address: 985 Waylinn Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 13-337807: "The bankruptcy filing by Brian Deguzman Olimba, undertaken in 2013-10-25 in Tracy, CA under Chapter 7, concluded with discharge in 02.02.2014 after liquidating assets."
Brian Deguzman Olimba — California, 13-33780


ᐅ Shawn De Guzman Olimba, California

Address: 985 Waylinn Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-29726: "The bankruptcy record of Shawn De Guzman Olimba from Tracy, CA, shows a Chapter 7 case filed in 05.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Shawn De Guzman Olimba — California, 12-29726


ᐅ Alfredo Zambrano Oliva, California

Address: 1641 Holly Dr Tracy, CA 95376-3040

Bankruptcy Case 16-22758 Summary: "In a Chapter 7 bankruptcy case, Alfredo Zambrano Oliva from Tracy, CA, saw his proceedings start in April 29, 2016 and complete by 2016-07-28, involving asset liquidation."
Alfredo Zambrano Oliva — California, 16-22758


ᐅ Martin Oliva, California

Address: 559 Tyler Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-29867: "Martin Oliva's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-05-23, led to asset liquidation, with the case closing in 2012-09-12."
Martin Oliva — California, 12-29867


ᐅ Jaime Oliva, California

Address: 1220 Lincoln Blvd Tracy, CA 95376-3208

Snapshot of U.S. Bankruptcy Proceeding Case 14-41210: "Jaime Oliva's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-03-20, led to asset liquidation, with the case closing in 2014-06-18."
Jaime Oliva — California, 14-41210


ᐅ Christina Oliver, California

Address: 23334 Los Ranchos Dr Tracy, CA 95304

Bankruptcy Case 10-30281 Overview: "Tracy, CA resident Christina Oliver's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2010."
Christina Oliver — California, 10-30281


ᐅ Susie Frances Olivieri, California

Address: 3531 Cabrillo Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 12-395937: "In Tracy, CA, Susie Frances Olivieri filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2013."
Susie Frances Olivieri — California, 12-39593


ᐅ Kola Olopade, California

Address: PO Box 7 Tracy, CA 95378

Bankruptcy Case 10-22134 Overview: "In Tracy, CA, Kola Olopade filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kola Olopade — California, 10-22134


ᐅ Richard M Olsen, California

Address: 1990 Foxtail Ct Tracy, CA 95376-4389

Bankruptcy Case 07-29298 Overview: "November 1, 2007 marked the beginning of Richard M Olsen's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 12.26.2012."
Richard M Olsen — California, 07-29298


ᐅ Thomas Wayne Olson, California

Address: 174 La Monte Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-33257: "Thomas Wayne Olson's Chapter 7 bankruptcy, filed in Tracy, CA in 07/18/2012, led to asset liquidation, with the case closing in 2012-11-07."
Thomas Wayne Olson — California, 12-33257


ᐅ Matt Khalil Omary, California

Address: 258 E Heritage Dr Tracy, CA 95391

Bankruptcy Case 11-25725 Summary: "In a Chapter 7 bankruptcy case, Matt Khalil Omary from Tracy, CA, saw his proceedings start in 2011-03-08 and complete by 06/28/2011, involving asset liquidation."
Matt Khalil Omary — California, 11-25725


ᐅ Sara Onay, California

Address: 2149 Gibralter Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-47592: "Sara Onay's Chapter 7 bankruptcy, filed in Tracy, CA in 07/02/2010, led to asset liquidation, with the case closing in October 22, 2010."
Sara Onay — California, 10-47592


ᐅ Edward Onstead, California

Address: 2941 W Lowell Ave Apt 97 Tracy, CA 95377

Concise Description of Bankruptcy Case 09-472087: "In Tracy, CA, Edward Onstead filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
Edward Onstead — California, 09-47208


ᐅ Lincoln Edward Ontai, California

Address: 1680 W Kavanagh Ave Tracy, CA 95376-0710

Concise Description of Bankruptcy Case 15-237427: "In Tracy, CA, Lincoln Edward Ontai filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2015."
Lincoln Edward Ontai — California, 15-23742


ᐅ Pacita Santilesses Ontai, California

Address: 1680 W Kavanagh Ave Tracy, CA 95376-0710

Brief Overview of Bankruptcy Case 15-23742: "In Tracy, CA, Pacita Santilesses Ontai filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2015."
Pacita Santilesses Ontai — California, 15-23742


ᐅ Julie Ann Orcutt, California

Address: 553 W Lowell Ave Tracy, CA 95376-3023

Concise Description of Bankruptcy Case 16-229917: "Tracy, CA resident Julie Ann Orcutt's 2016-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2016."
Julie Ann Orcutt — California, 16-22991


ᐅ Timothy Robert Ore, California

Address: 21615 El Rancho Rd Tracy, CA 95304

Concise Description of Bankruptcy Case 11-335207: "Timothy Robert Ore's bankruptcy, initiated in 05/31/2011 and concluded by 09.20.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Robert Ore — California, 11-33520


ᐅ Rennen Oreas, California

Address: 794 Shelli St Tracy, CA 95391

Bankruptcy Case 10-24280 Summary: "The bankruptcy record of Rennen Oreas from Tracy, CA, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Rennen Oreas — California, 10-24280


ᐅ Anthony Ornellas, California

Address: 110 Arezzo Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-21199: "In a Chapter 7 bankruptcy case, Anthony Ornellas from Tracy, CA, saw their proceedings start in 2010-01-19 and complete by April 2010, involving asset liquidation."
Anthony Ornellas — California, 10-21199


ᐅ Jennifer Orozco, California

Address: 800 W Grant Line Rd Apt 46 Tracy, CA 95376

Concise Description of Bankruptcy Case 11-418607: "Tracy, CA resident Jennifer Orozco's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Jennifer Orozco — California, 11-41860


ᐅ Omar Padilla Orta, California

Address: 1900 Scotch Pine Ct Tracy, CA 95376-9192

Concise Description of Bankruptcy Case 14-264207: "In Tracy, CA, Omar Padilla Orta filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Omar Padilla Orta — California, 14-26420


ᐅ Miguel Ortega, California

Address: 240 E 22nd St Tracy, CA 95376

Concise Description of Bankruptcy Case 13-304137: "Tracy, CA resident Miguel Ortega's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Miguel Ortega — California, 13-30413


ᐅ Robert A Ortega, California

Address: 1625 Parkside Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-41250: "Tracy, CA resident Robert A Ortega's August 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2011."
Robert A Ortega — California, 11-41250


ᐅ Virginia Dorothy Ortez, California

Address: 424 Presidio Pl Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-22697: "In Tracy, CA, Virginia Dorothy Ortez filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2013."
Virginia Dorothy Ortez — California, 13-22697


ᐅ Michele Ortiz, California

Address: 658 Prosperity St Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-46621: "The bankruptcy record of Michele Ortiz from Tracy, CA, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Michele Ortiz — California, 10-46621


ᐅ Diego T Ortiz, California

Address: 231 W Grant Line Rd Apt 215 Tracy, CA 95376

Bankruptcy Case 13-23275 Summary: "Diego T Ortiz's bankruptcy, initiated in March 2013 and concluded by 06/20/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego T Ortiz — California, 13-23275


ᐅ Felicia Anne Ortiz, California

Address: 721 Alexandra Dr Tracy, CA 95304

Bankruptcy Case 12-43991 Overview: "The bankruptcy filing by Felicia Anne Ortiz, undertaken in May 7, 2012 in Tracy, CA under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Felicia Anne Ortiz — California, 12-43991


ᐅ Cynthia Jean Ortiz, California

Address: 1367 Gentry Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-23552: "The bankruptcy record of Cynthia Jean Ortiz from Tracy, CA, shows a Chapter 7 case filed in 03.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
Cynthia Jean Ortiz — California, 13-23552


ᐅ Pete Ortiz, California

Address: 22486 S 6th St Tracy, CA 95304

Bankruptcy Case 10-28137 Summary: "The case of Pete Ortiz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pete Ortiz — California, 10-28137


ᐅ Michael Anthony Batoon Ortiz, California

Address: 2735 Gomes Ct Tracy, CA 95376-1769

Brief Overview of Bankruptcy Case 2014-23397: "In a Chapter 7 bankruptcy case, Michael Anthony Batoon Ortiz from Tracy, CA, saw their proceedings start in April 2014 and complete by 06.30.2014, involving asset liquidation."
Michael Anthony Batoon Ortiz — California, 2014-23397


ᐅ Terry Lee Osborne, California

Address: 835 Mabel Josephine Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 12-414957: "The bankruptcy filing by Terry Lee Osborne, undertaken in 12/14/2012 in Tracy, CA under Chapter 7, concluded with discharge in 03.24.2013 after liquidating assets."
Terry Lee Osborne — California, 12-41495


ᐅ Gilbert Osejo, California

Address: 401 W 9th St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-41832: "In Tracy, CA, Gilbert Osejo filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Gilbert Osejo — California, 09-41832


ᐅ Jr Theodore Otterstetter, California

Address: 231 W Willow Creek Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 10-404247: "In Tracy, CA, Jr Theodore Otterstetter filed for Chapter 7 bankruptcy in July 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2010."
Jr Theodore Otterstetter — California, 10-40424


ᐅ Sandra Louise Otto, California

Address: 2097 Shenandoah Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-36693: "In Tracy, CA, Sandra Louise Otto filed for Chapter 7 bankruptcy in 2011-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Sandra Louise Otto — California, 11-36693


ᐅ Phan Ouk, California

Address: 16258 Redondo Dr Tracy, CA 95304

Bankruptcy Case 10-37108 Summary: "In a Chapter 7 bankruptcy case, Phan Ouk from Tracy, CA, saw their proceedings start in June 30, 2010 and complete by 2010-10-20, involving asset liquidation."
Phan Ouk — California, 10-37108


ᐅ Bryan Keefe Outland, California

Address: 1266 Poppy Hills Ln Tracy, CA 95377

Bankruptcy Case 11-30473 Overview: "Tracy, CA resident Bryan Keefe Outland's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2011."
Bryan Keefe Outland — California, 11-30473


ᐅ Mark C Ovalle, California

Address: 68 W 7th St Tracy, CA 95376

Concise Description of Bankruptcy Case 11-492317: "Mark C Ovalle's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-12-20, led to asset liquidation, with the case closing in 04/10/2012."
Mark C Ovalle — California, 11-49231