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 Jesus Overstreet, California

Address: 1631 Bayberry Ln Tracy, CA 95376

Bankruptcy Case 09-44714 Summary: "The bankruptcy filing by Jesus Overstreet, undertaken in 2009-11-11 in Tracy, CA under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Jesus Overstreet — California, 09-44714


ᐅ Lori Jean Owen, California

Address: 1422 Madison Ave Tracy, CA 95376

Bankruptcy Case 09-42600 Summary: "In Tracy, CA, Lori Jean Owen filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Lori Jean Owen — California, 09-42600


ᐅ Romeo Paat, California

Address: 340 Baldwin Ln Tracy, CA 95376-4922

Snapshot of U.S. Bankruptcy Proceeding Case 13-36193: "Romeo Paat's Chapter 7 bankruptcy, filed in Tracy, CA in 12/31/2013, led to asset liquidation, with the case closing in March 2014."
Romeo Paat — California, 13-36193


ᐅ Celso Pacay, California

Address: 1751 Mello Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-44998: "The bankruptcy filing by Celso Pacay, undertaken in 11/14/2009 in Tracy, CA under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Celso Pacay — California, 09-44998


ᐅ Dyannah Elizabeth Pace, California

Address: 30000 Kasson Rd Spc 148 Tracy, CA 95304

Bankruptcy Case 12-40344 Overview: "Dyannah Elizabeth Pace's bankruptcy, initiated in 11.21.2012 and concluded by 2013-03-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dyannah Elizabeth Pace — California, 12-40344


ᐅ Gregory Pace, California

Address: 3084 Redbridge Rd Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-50606: "Gregory Pace's bankruptcy, initiated in 11.19.2010 and concluded by 03/11/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Pace — California, 10-50606


ᐅ Jr James Pacheco, California

Address: 6125 California Ave Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-40378: "The case of Jr James Pacheco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Pacheco — California, 11-40378


ᐅ Stacey Marie Pacheco, California

Address: 4187 Heirloom Ln Tracy, CA 95377-8732

Bankruptcy Case 2014-23840 Summary: "The case of Stacey Marie Pacheco in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Marie Pacheco — California, 2014-23840


ᐅ Kenneth L Padgett, California

Address: 2000 Ashland Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-41990: "In a Chapter 7 bankruptcy case, Kenneth L Padgett from Tracy, CA, saw their proceedings start in 2009-10-09 and complete by 2010-01-17, involving asset liquidation."
Kenneth L Padgett — California, 09-41990


ᐅ Withman Padilla, California

Address: 155 La Monte Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-45967: "The bankruptcy record of Withman Padilla from Tracy, CA, shows a Chapter 7 case filed in 11/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Withman Padilla — California, 09-45967


ᐅ Guillermo Madera Padilla, California

Address: 2630 Meadow Brook Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 13-340177: "Guillermo Madera Padilla's Chapter 7 bankruptcy, filed in Tracy, CA in October 31, 2013, led to asset liquidation, with the case closing in 02.08.2014."
Guillermo Madera Padilla — California, 13-34017


ᐅ Guillermo Villarruel Padilla, California

Address: 322 E 21st St Tracy, CA 95376

Concise Description of Bankruptcy Case 13-308287: "Tracy, CA resident Guillermo Villarruel Padilla's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2013."
Guillermo Villarruel Padilla — California, 13-30828


ᐅ Joco Nenita Padojino, California

Address: 27 Regina Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-47856: "The bankruptcy filing by Joco Nenita Padojino, undertaken in Dec 21, 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-03-31 after liquidating assets."
Joco Nenita Padojino — California, 09-47856


ᐅ Lydia Padua, California

Address: 8256 Waterwell Way Tracy, CA 95304

Bankruptcy Case 10-34730 Summary: "Lydia Padua's bankruptcy, initiated in June 4, 2010 and concluded by 09.13.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Padua — California, 10-34730


ᐅ Michael Marcel Page, California

Address: 1373 Ray Harvey Dr Tracy, CA 95377-8209

Brief Overview of Bankruptcy Case 15-24611: "The case of Michael Marcel Page in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Marcel Page — California, 15-24611


ᐅ Susan Louise Page, California

Address: 1373 Ray Harvey Dr Tracy, CA 95377-8209

Brief Overview of Bankruptcy Case 15-24611: "The bankruptcy filing by Susan Louise Page, undertaken in 2015-06-08 in Tracy, CA under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
Susan Louise Page — California, 15-24611


ᐅ Carmen Pajares, California

Address: 27326 S MacArthur Dr Tracy, CA 95377

Bankruptcy Case 10-43980 Overview: "Carmen Pajares's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-04-08, led to asset liquidation, with the case closing in 07.17.2010."
Carmen Pajares — California, 10-43980


ᐅ Zubaida Dela Cruz Pajarillo, California

Address: 1572 Peony Dr Tracy, CA 95377

Bankruptcy Case 12-37938 Overview: "In Tracy, CA, Zubaida Dela Cruz Pajarillo filed for Chapter 7 bankruptcy in 10/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2013."
Zubaida Dela Cruz Pajarillo — California, 12-37938


ᐅ Sophath Pal, California

Address: 422 Charlemagne Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 11-465777: "Sophath Pal's bankruptcy, initiated in 11/09/2011 and concluded by 02/29/2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophath Pal — California, 11-46577


ᐅ Gina Palacio, California

Address: 1163 Centre Court Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-29317: "In Tracy, CA, Gina Palacio filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Gina Palacio — California, 10-29317


ᐅ Nicole Cayabyab Palacio, California

Address: 1017 A St Apt 6 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-20920: "Tracy, CA resident Nicole Cayabyab Palacio's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Nicole Cayabyab Palacio — California, 12-20920


ᐅ Arevalo Cesar Palacios, California

Address: PO Box 308 Tracy, CA 95378

Concise Description of Bankruptcy Case 11-903937: "Arevalo Cesar Palacios's bankruptcy, initiated in Feb 1, 2011 and concluded by May 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arevalo Cesar Palacios — California, 11-90393


ᐅ Tyrone Kirk Palacios, California

Address: 853 Winter Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-30926: "In a Chapter 7 bankruptcy case, Tyrone Kirk Palacios from Tracy, CA, saw his proceedings start in 2013-08-19 and complete by November 2013, involving asset liquidation."
Tyrone Kirk Palacios — California, 13-30926


ᐅ David Palavi, California

Address: 170 Portico Ln Tracy, CA 95377

Bankruptcy Case 10-33177 Summary: "David Palavi's Chapter 7 bankruptcy, filed in Tracy, CA in May 19, 2010, led to asset liquidation, with the case closing in 2010-08-27."
David Palavi — California, 10-33177


ᐅ Justin G Palmer, California

Address: 1852 W 11th St # 570 Tracy, CA 95376

Concise Description of Bankruptcy Case 13-333907: "Tracy, CA resident Justin G Palmer's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2014."
Justin G Palmer — California, 13-33390


ᐅ Charles Palmer, California

Address: 1717 Deborah St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-42441: "Charles Palmer's bankruptcy, initiated in Aug 23, 2010 and concluded by December 13, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Palmer — California, 10-42441


ᐅ Ralph Palmer, California

Address: 4873 W Durham Ferry Rd Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-53151: "The bankruptcy filing by Ralph Palmer, undertaken in 12.20.2010 in Tracy, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Ralph Palmer — California, 10-53151


ᐅ Charles Joseph Pan, California

Address: 2246 Sudbury Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-34092: "The case of Charles Joseph Pan in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Joseph Pan — California, 12-34092


ᐅ Jesus T Pangelinan, California

Address: 61 Charles St Tracy, CA 95376

Bankruptcy Case 12-25588 Overview: "In Tracy, CA, Jesus T Pangelinan filed for Chapter 7 bankruptcy in 03/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Jesus T Pangelinan — California, 12-25588


ᐅ Mark Pankow, California

Address: 1188 Palomino Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 09-450457: "Tracy, CA resident Mark Pankow's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Mark Pankow — California, 09-45045


ᐅ Jahari Jarain Pannell, California

Address: 613 W Cancion Ave Tracy, CA 95391

Bankruptcy Case 11-41412 Overview: "The case of Jahari Jarain Pannell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jahari Jarain Pannell — California, 11-41412


ᐅ Gurinder Singh Pannu, California

Address: 1266 Gentry Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 11-260367: "The bankruptcy filing by Gurinder Singh Pannu, undertaken in March 11, 2011 in Tracy, CA under Chapter 7, concluded with discharge in Jul 1, 2011 after liquidating assets."
Gurinder Singh Pannu — California, 11-26036


ᐅ Inderjeet Pannu, California

Address: 593 Summer Ln Tracy, CA 95377

Bankruptcy Case 10-34097 Overview: "The bankruptcy filing by Inderjeet Pannu, undertaken in May 28, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Inderjeet Pannu — California, 10-34097


ᐅ Iria F Pantaleao, California

Address: 2595 Reyes Ln Tracy, CA 95376

Bankruptcy Case 11-30401 Summary: "Iria F Pantaleao's bankruptcy, initiated in April 2011 and concluded by 2011-08-17 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iria F Pantaleao — California, 11-30401


ᐅ Alberto Pante, California

Address: 1160 Madera Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-229677: "Tracy, CA resident Alberto Pante's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Alberto Pante — California, 10-22967


ᐅ Rudolph James Pantoja, California

Address: 215 W 3rd St Tracy, CA 95376-4520

Brief Overview of Bankruptcy Case 14-27237: "The bankruptcy filing by Rudolph James Pantoja, undertaken in 2014-07-14 in Tracy, CA under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Rudolph James Pantoja — California, 14-27237


ᐅ Rodney Paolinetti, California

Address: 1826 Kagehiro Dr Tracy, CA 95376

Bankruptcy Case 10-21308 Overview: "The case of Rodney Paolinetti in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Paolinetti — California, 10-21308


ᐅ Scott Paquin, California

Address: 425 E Carlton Way Tracy, CA 95376

Bankruptcy Case 09-44949 Summary: "Scott Paquin's bankruptcy, initiated in November 13, 2009 and concluded by 2010-02-21 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Paquin — California, 09-44949


ᐅ Patrick Paris, California

Address: 760 Glencreek Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-340947: "In Tracy, CA, Patrick Paris filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Patrick Paris — California, 10-34094


ᐅ Travis Parker, California

Address: 305 Pacheco Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-20684: "The bankruptcy filing by Travis Parker, undertaken in January 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-04-23 after liquidating assets."
Travis Parker — California, 10-20684


ᐅ Dianne Parks, California

Address: 140 E Kavanagh Ave Apt D Tracy, CA 95376

Bankruptcy Case 10-21451 Summary: "In a Chapter 7 bankruptcy case, Dianne Parks from Tracy, CA, saw her proceedings start in Jan 22, 2010 and complete by 05.02.2010, involving asset liquidation."
Dianne Parks — California, 10-21451


ᐅ Rutilio Parra, California

Address: 1960 Homer Henry Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-48208: "Rutilio Parra's bankruptcy, initiated in December 2011 and concluded by Mar 25, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rutilio Parra — California, 11-48208


ᐅ Diana Samantha Parrales, California

Address: 1734 Hudson Way Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-23779: "Diana Samantha Parrales's bankruptcy, initiated in February 2011 and concluded by 2011-05-31 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Samantha Parrales — California, 11-23779


ᐅ Aurelia Pascua, California

Address: 2169 Frank Blondin Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-39307: "In Tracy, CA, Aurelia Pascua filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Aurelia Pascua — California, 10-39307


ᐅ Edgardo Aurora Pascual, California

Address: 634 W Cancion Ave Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-25340: "Tracy, CA resident Edgardo Aurora Pascual's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2011."
Edgardo Aurora Pascual — California, 11-25340


ᐅ Rene Pastor, California

Address: 2111 Robert Gabriel Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-52982: "Rene Pastor's bankruptcy, initiated in 2010-03-25 and concluded by 07/03/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Pastor — California, 10-52982


ᐅ Amar Patel, California

Address: 1185 Tony Stuitt Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-504137: "The case of Amar Patel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amar Patel — California, 10-50413


ᐅ Jade Patterson, California

Address: 2234 Gary Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-245737: "Jade Patterson's bankruptcy, initiated in February 2010 and concluded by June 6, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jade Patterson — California, 10-24573


ᐅ Jr Thomas Payne, California

Address: 1821 Duncan Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-46905: "The bankruptcy record of Jr Thomas Payne from Tracy, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2010."
Jr Thomas Payne — California, 09-46905


ᐅ Sr Bruce Peace, California

Address: 191 Oak Crest Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-51284: "Sr Bruce Peace's Chapter 7 bankruptcy, filed in Tracy, CA in 11/29/2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Sr Bruce Peace — California, 10-51284


ᐅ Lisa Pedranti, California

Address: 350 Arezzo Way Tracy, CA 95377

Concise Description of Bankruptcy Case 11-410347: "The bankruptcy record of Lisa Pedranti from Tracy, CA, shows a Chapter 7 case filed in 08/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2011."
Lisa Pedranti — California, 11-41034


ᐅ Walker Christina Marie Peeler, California

Address: 740 Sequoia Blvd Tracy, CA 95376-4350

Bankruptcy Case 14-22895 Overview: "The bankruptcy record of Walker Christina Marie Peeler from Tracy, CA, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Walker Christina Marie Peeler — California, 14-22895


ᐅ Brian Tobias Pekari, California

Address: 1353 Chaplin Ct Tracy, CA 95376-8607

Concise Description of Bankruptcy Case 15-200737: "In Tracy, CA, Brian Tobias Pekari filed for Chapter 7 bankruptcy in Jan 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Brian Tobias Pekari — California, 15-20073


ᐅ Laura Pekari, California

Address: 1353 Chaplin Ct Tracy, CA 95376-8607

Snapshot of U.S. Bankruptcy Proceeding Case 15-21916: "The bankruptcy filing by Laura Pekari, undertaken in 2015-03-11 in Tracy, CA under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Laura Pekari — California, 15-21916


ᐅ Estrellita Pena, California

Address: 316 W Piedmont Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-40531: "Estrellita Pena's Chapter 7 bankruptcy, filed in Tracy, CA in 08.02.2010, led to asset liquidation, with the case closing in 11/22/2010."
Estrellita Pena — California, 10-40531


ᐅ Flores Andres Pena, California

Address: 220 Mount Oso Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 10-222987: "In a Chapter 7 bankruptcy case, Flores Andres Pena from Tracy, CA, saw his proceedings start in 01.29.2010 and complete by 05.09.2010, involving asset liquidation."
Flores Andres Pena — California, 10-22298


ᐅ Laura Pena, California

Address: 243 W Legacy Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-27146: "In a Chapter 7 bankruptcy case, Laura Pena from Tracy, CA, saw her proceedings start in March 23, 2010 and complete by Jul 1, 2010, involving asset liquidation."
Laura Pena — California, 10-27146


ᐅ Aaron Pennington, California

Address: 164 N Sierra Madre St Tracy, CA 95391

Bankruptcy Case 12-28531 Summary: "Aaron Pennington's bankruptcy, initiated in 05.01.2012 and concluded by 08.21.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Pennington — California, 12-28531


ᐅ Frank E Pentaris, California

Address: 1802 Askren Ct Tracy, CA 95376

Bankruptcy Case 13-31368 Overview: "The bankruptcy filing by Frank E Pentaris, undertaken in August 29, 2013 in Tracy, CA under Chapter 7, concluded with discharge in December 7, 2013 after liquidating assets."
Frank E Pentaris — California, 13-31368


ᐅ Carpenter Maria E Perales, California

Address: 1360 Eastlake Cir Tracy, CA 95304-5837

Concise Description of Bankruptcy Case 14-317187: "The bankruptcy record of Carpenter Maria E Perales from Tracy, CA, shows a Chapter 7 case filed in 11/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2015."
Carpenter Maria E Perales — California, 14-31718


ᐅ Peter Michael Perea, California

Address: 318 Jason Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 11-420537: "The bankruptcy record of Peter Michael Perea from Tracy, CA, shows a Chapter 7 case filed in Sep 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Peter Michael Perea — California, 11-42053


ᐅ David Pereira, California

Address: 4200 Crepe Myrtle Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-39857: "David Pereira's Chapter 7 bankruptcy, filed in Tracy, CA in 07.28.2010, led to asset liquidation, with the case closing in November 17, 2010."
David Pereira — California, 10-39857


ᐅ Garcia Samuel Perez, California

Address: 343 Evans St Tracy, CA 95376-4548

Concise Description of Bankruptcy Case 14-321847: "Garcia Samuel Perez's Chapter 7 bankruptcy, filed in Tracy, CA in December 17, 2014, led to asset liquidation, with the case closing in 2015-03-17."
Garcia Samuel Perez — California, 14-32184


ᐅ Jose Perez, California

Address: 1639 Holly Dr Apt 10 Tracy, CA 95376

Bankruptcy Case 10-43439 Summary: "The bankruptcy record of Jose Perez from Tracy, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jose Perez — California, 10-43439


ᐅ Homero Perez, California

Address: 1224 Dover Ln Tracy, CA 95377

Bankruptcy Case 10-27452 Overview: "In Tracy, CA, Homero Perez filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Homero Perez — California, 10-27452


ᐅ Alfonso Suarez Perez, California

Address: 1781 Ashtree Ct Tracy, CA 95376-5647

Brief Overview of Bankruptcy Case 11-25979: "The bankruptcy record for Alfonso Suarez Perez from Tracy, CA, under Chapter 13, filed in 03.10.2011, involved setting up a repayment plan, finalized by Jan 24, 2014."
Alfonso Suarez Perez — California, 11-25979


ᐅ Ovando Juan C Perez, California

Address: 2929 N Macarthur Dr Spc 61 Tracy, CA 95376

Bankruptcy Case 13-31339 Summary: "The bankruptcy filing by Ovando Juan C Perez, undertaken in August 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-12-07 after liquidating assets."
Ovando Juan C Perez — California, 13-31339


ᐅ Alma Perez, California

Address: PO Box 1957 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 13-34435: "Alma Perez's bankruptcy, initiated in 11/11/2013 and concluded by Feb 19, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Perez — California, 13-34435


ᐅ Casandra Marie Perez, California

Address: 8951 Feliz Way Tracy, CA 95304-9181

Brief Overview of Bankruptcy Case 2014-23276: "Tracy, CA resident Casandra Marie Perez's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Casandra Marie Perez — California, 2014-23276


ᐅ Juan Antonio Perez, California

Address: 2941 W Lowell Ave Apt 65 Tracy, CA 95377-7307

Concise Description of Bankruptcy Case 15-279487: "In Tracy, CA, Juan Antonio Perez filed for Chapter 7 bankruptcy in 10.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2016."
Juan Antonio Perez — California, 15-27948


ᐅ Brian Edward Perez, California

Address: 2181 N Tracy Blvd # 169 Tracy, CA 95376

Bankruptcy Case 11-29964 Overview: "In a Chapter 7 bankruptcy case, Brian Edward Perez from Tracy, CA, saw their proceedings start in April 22, 2011 and complete by 2011-08-03, involving asset liquidation."
Brian Edward Perez — California, 11-29964


ᐅ Ceferino Jeff Perez, California

Address: 2328 Starflower Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-31209: "In Tracy, CA, Ceferino Jeff Perez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Ceferino Jeff Perez — California, 11-31209


ᐅ Martin Perez, California

Address: 4289 Dalehurst Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-35689: "Martin Perez's bankruptcy, initiated in 2010-06-15 and concluded by 2010-10-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Perez — California, 10-35689


ᐅ Helen Perez, California

Address: 350 W Central Ave Apt 908 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-29392: "Helen Perez's bankruptcy, initiated in April 12, 2010 and concluded by 07.21.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Perez — California, 10-29392


ᐅ Samuel Perez, California

Address: 1105 Joranollo Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-21893: "The case of Samuel Perez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Perez — California, 10-21893


ᐅ Kurt Perez, California

Address: 2483 Choisser Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-34767: "Tracy, CA resident Kurt Perez's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Kurt Perez — California, 11-34767


ᐅ Miguel Perez, California

Address: 438 W 20th St Tracy, CA 95376-2518

Brief Overview of Bankruptcy Case 2014-25038: "Tracy, CA resident Miguel Perez's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Miguel Perez — California, 2014-25038


ᐅ Gregory Martinez Perez, California

Address: 1475 Yorkshire Loop Tracy, CA 95376-8335

Bankruptcy Case 14-29817 Overview: "Gregory Martinez Perez's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-09-30, led to asset liquidation, with the case closing in 2014-12-29."
Gregory Martinez Perez — California, 14-29817


ᐅ Steven Gregory Perry, California

Address: 1442 Tiburon Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 13-248777: "In a Chapter 7 bankruptcy case, Steven Gregory Perry from Tracy, CA, saw their proceedings start in 04.10.2013 and complete by July 29, 2013, involving asset liquidation."
Steven Gregory Perry — California, 13-24877


ᐅ Benjamin William Perry, California

Address: 405 Covey Ln Tracy, CA 95376-4671

Concise Description of Bankruptcy Case 15-212207: "The bankruptcy record of Benjamin William Perry from Tracy, CA, shows a Chapter 7 case filed in February 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Benjamin William Perry — California, 15-21220


ᐅ Jocelyn Perry, California

Address: 2472 Tennis Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-47474: "In Tracy, CA, Jocelyn Perry filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Jocelyn Perry — California, 10-47474


ᐅ Rickey Peter, California

Address: 3046 Ormonde St Tracy, CA 95377

Bankruptcy Case 10-31455 Overview: "In a Chapter 7 bankruptcy case, Rickey Peter from Tracy, CA, saw his proceedings start in 04.30.2010 and complete by August 2010, involving asset liquidation."
Rickey Peter — California, 10-31455


ᐅ Jr Jeffrey Alan Peters, California

Address: 22671 S 7th St Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 11-41021: "In Tracy, CA, Jr Jeffrey Alan Peters filed for Chapter 7 bankruptcy in Aug 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Jr Jeffrey Alan Peters — California, 11-41021


ᐅ Patricia Peters, California

Address: 186 Barcelona Dr Tracy, CA 95377-1118

Concise Description of Bankruptcy Case 09-335847: "Patricia Peters, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 2009-06-30, culminating in its successful completion by 2012-12-26."
Patricia Peters — California, 09-33584


ᐅ John Alan Peterson, California

Address: 1575 Lankershire Dr Tracy, CA 95377-7979

Concise Description of Bankruptcy Case 2014-243987: "John Alan Peterson's bankruptcy, initiated in April 29, 2014 and concluded by September 2, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alan Peterson — California, 2014-24398


ᐅ Larry D Peterson, California

Address: 12051 Midway Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-38409: "Tracy, CA resident Larry D Peterson's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Larry D Peterson — California, 11-38409


ᐅ Jeffrey Peterson, California

Address: 481 N Lafayette Ct Tracy, CA 95391

Bankruptcy Case 09-47794 Overview: "In Tracy, CA, Jeffrey Peterson filed for Chapter 7 bankruptcy in December 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2010."
Jeffrey Peterson — California, 09-47794


ᐅ Kenneth Peterson, California

Address: 3117 Holly Dr Apt B Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-53300: "Kenneth Peterson's Chapter 7 bankruptcy, filed in Tracy, CA in 12/22/2010, led to asset liquidation, with the case closing in April 13, 2011."
Kenneth Peterson — California, 10-53300


ᐅ James Petko, California

Address: PO Box 437 Tracy, CA 95378-0437

Brief Overview of Bankruptcy Case 15-41246: "In Tracy, CA, James Petko filed for Chapter 7 bankruptcy in Apr 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
James Petko — California, 15-41246


ᐅ Benjamin Petry, California

Address: 4152 Middlefield Dr Tracy, CA 95377

Bankruptcy Case 11-36694 Summary: "Tracy, CA resident Benjamin Petry's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Benjamin Petry — California, 11-36694


ᐅ Eric K Pettit, California

Address: 4639 Windchime Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-49209: "In Tracy, CA, Eric K Pettit filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
Eric K Pettit — California, 11-49209


ᐅ Thomas Justin Pfeil, California

Address: 4060 W Kenner Rd Tracy, CA 95304-9379

Brief Overview of Bankruptcy Case 16-21836: "The case of Thomas Justin Pfeil in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Justin Pfeil — California, 16-21836


ᐅ Kiet Phan, California

Address: 2327 Highiet Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-52658: "In a Chapter 7 bankruptcy case, Kiet Phan from Tracy, CA, saw their proceedings start in Dec 14, 2010 and complete by Apr 5, 2011, involving asset liquidation."
Kiet Phan — California, 10-52658


ᐅ Hao T Phan, California

Address: 2941 W Lowell Ave Apt 21 Tracy, CA 95377

Bankruptcy Case 11-55452 Overview: "Tracy, CA resident Hao T Phan's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Hao T Phan — California, 11-55452


ᐅ Michael Philipps, California

Address: 2345 Alamo Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-51161: "The bankruptcy record of Michael Philipps from Tracy, CA, shows a Chapter 7 case filed in 11.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Michael Philipps — California, 10-51161


ᐅ Patrick J Phillips, California

Address: 179 Manzanita Ln Tracy, CA 95376

Bankruptcy Case 11-27757 Overview: "Tracy, CA resident Patrick J Phillips's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Patrick J Phillips — California, 11-27757


ᐅ Cory Eugene Phipps, California

Address: 4561 Glenhaven Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-21582: "Cory Eugene Phipps's bankruptcy, initiated in 01.27.2012 and concluded by May 18, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Eugene Phipps — California, 12-21582


ᐅ Jr Tommy Phipps, California

Address: 289 W 23rd St Tracy, CA 95376

Bankruptcy Case 12-21398 Summary: "The case of Jr Tommy Phipps in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Tommy Phipps — California, 12-21398


ᐅ Jeffrey Pica, California

Address: 44 S Pacifico St Tracy, CA 95391

Bankruptcy Case 09-45413 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Pica from Tracy, CA, saw their proceedings start in November 2009 and complete by Feb 19, 2010, involving asset liquidation."
Jeffrey Pica — California, 09-45413


ᐅ Gerald Louis Pickett, California

Address: 2143 Joseph Damon Dr Tracy, CA 95377

Bankruptcy Case 12-38751 Overview: "The case of Gerald Louis Pickett in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Louis Pickett — California, 12-38751