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 Lucerio Eduardo Antonio, California

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

Bankruptcy Case 15-29190 Summary: "In a Chapter 7 bankruptcy case, Lucerio Eduardo Antonio from Tracy, CA, saw his proceedings start in November 25, 2015 and complete by 2016-02-23, involving asset liquidation."
Lucerio Eduardo Antonio — California, 15-29190


ᐅ Vilma Villanueva Antonio, California

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

Brief Overview of Bankruptcy Case 15-29190: "The bankruptcy filing by Vilma Villanueva Antonio, undertaken in November 2015 in Tracy, CA under Chapter 7, concluded with discharge in Feb 23, 2016 after liquidating assets."
Vilma Villanueva Antonio — California, 15-29190


ᐅ Steven Anzo, California

Address: 733 B St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-27193: "In a Chapter 7 bankruptcy case, Steven Anzo from Tracy, CA, saw their proceedings start in Mar 23, 2010 and complete by Jul 1, 2010, involving asset liquidation."
Steven Anzo — California, 10-27193


ᐅ Phouthong Aphaygarath, California

Address: 1168 Mamie Anderson Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-49172: "Phouthong Aphaygarath's bankruptcy, initiated in Dec 19, 2011 and concluded by Apr 9, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phouthong Aphaygarath — California, 11-49172


ᐅ Felix Aponte, California

Address: 1135 Amaretto Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 10-240877: "In a Chapter 7 bankruptcy case, Felix Aponte from Tracy, CA, saw his proceedings start in 02.22.2010 and complete by 2010-06-02, involving asset liquidation."
Felix Aponte — California, 10-24087


ᐅ Jessie Apostol, California

Address: 2800 N Tracy Blvd Apt 115 Tracy, CA 95376

Bankruptcy Case 10-34107 Summary: "The bankruptcy filing by Jessie Apostol, undertaken in 05.28.2010 in Tracy, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Jessie Apostol — California, 10-34107


ᐅ Carol Ann Appleton, California

Address: 225 W Eaton Ave Apt 26 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-39519: "Tracy, CA resident Carol Ann Appleton's August 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2011."
Carol Ann Appleton — California, 11-39519


ᐅ Fiel Rodriguez Aquino, California

Address: 8101 W Depot Master Dr Tracy, CA 95304

Bankruptcy Case 12-22412 Summary: "In Tracy, CA, Fiel Rodriguez Aquino filed for Chapter 7 bankruptcy in 2012-02-07. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2012."
Fiel Rodriguez Aquino — California, 12-22412


ᐅ Lewis Garry Aquino, California

Address: 1423 Whittingham Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-27520: "Lewis Garry Aquino's Chapter 7 bankruptcy, filed in Tracy, CA in 04.19.2012, led to asset liquidation, with the case closing in 08/09/2012."
Lewis Garry Aquino — California, 12-27520


ᐅ Romaldo Aragon, California

Address: 303 West St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-24924: "The bankruptcy filing by Romaldo Aragon, undertaken in 03/14/2012 in Tracy, CA under Chapter 7, concluded with discharge in July 4, 2012 after liquidating assets."
Romaldo Aragon — California, 12-24924


ᐅ Abram Aranda, California

Address: 2680 Lincoln Blvd Tracy, CA 95376

Bankruptcy Case 10-52772 Summary: "The bankruptcy filing by Abram Aranda, undertaken in 2010-12-15 in Tracy, CA under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Abram Aranda — California, 10-52772


ᐅ Yolanda Aranda, California

Address: 2358 Ogden Sannazor Dr Tracy, CA 95377

Bankruptcy Case 13-20684 Overview: "The case of Yolanda Aranda in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Aranda — California, 13-20684


ᐅ Julieta Aranzamendez, California

Address: 1573 Vinewood Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-26114: "The case of Julieta Aranzamendez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julieta Aranzamendez — California, 11-26114


ᐅ Matt D Araujo, California

Address: 880 Vallerand Rd Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-21090: "In a Chapter 7 bankruptcy case, Matt D Araujo from Tracy, CA, saw his proceedings start in January 14, 2011 and complete by 2011-05-06, involving asset liquidation."
Matt D Araujo — California, 11-21090


ᐅ Lumber Inc Arch, California

Address: PO Box 981 Tracy, CA 95378

Bankruptcy Case 10-32049 Summary: "Lumber Inc Arch's Chapter 7 bankruptcy, filed in Tracy, CA in May 2010, led to asset liquidation, with the case closing in August 2010."
Lumber Inc Arch — California, 10-32049


ᐅ Keith Warren Archer, California

Address: 46 Lavender Ct Tracy, CA 95376

Bankruptcy Case 13-27550 Overview: "Keith Warren Archer's Chapter 7 bankruptcy, filed in Tracy, CA in 05.31.2013, led to asset liquidation, with the case closing in Sep 8, 2013."
Keith Warren Archer — California, 13-27550


ᐅ Raquel Yolanda Archuleta, California

Address: 1532 Shadowood Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-34649: "The bankruptcy filing by Raquel Yolanda Archuleta, undertaken in November 15, 2013 in Tracy, CA under Chapter 7, concluded with discharge in Feb 23, 2014 after liquidating assets."
Raquel Yolanda Archuleta — California, 13-34649


ᐅ Jr Manuel Archuleta, California

Address: 1420 Heatherfield Way Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-49857: "The bankruptcy record of Jr Manuel Archuleta from Tracy, CA, shows a Chapter 7 case filed in 2010-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2011."
Jr Manuel Archuleta — California, 10-49857


ᐅ Martin Arellano, California

Address: 23211 S Lammers Rd Tracy, CA 95377

Bankruptcy Case 10-29111 Summary: "In Tracy, CA, Martin Arellano filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Martin Arellano — California, 10-29111


ᐅ Elizabeth Marina Arevalo, California

Address: 784 Shelborne Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 09-49877: "In a Chapter 7 bankruptcy case, Elizabeth Marina Arevalo from Tracy, CA, saw her proceedings start in October 2009 and complete by 01.12.2010, involving asset liquidation."
Elizabeth Marina Arevalo — California, 09-49877


ᐅ Bartolome Arias, California

Address: 32 E 21st St Tracy, CA 95376-2731

Bankruptcy Case 14-22451 Overview: "Bartolome Arias's bankruptcy, initiated in 2014-03-11 and concluded by June 9, 2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bartolome Arias — California, 14-22451


ᐅ Jo Catherine Armstrong, California

Address: 201 E Grant Line Rd Apt 2 Tracy, CA 95376

Concise Description of Bankruptcy Case 13-209077: "Jo Catherine Armstrong'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."
Jo Catherine Armstrong — California, 13-20907


ᐅ Maria Aurora Armstrong, California

Address: 1110 Madera Dr Tracy, CA 95377-8951

Snapshot of U.S. Bankruptcy Proceeding Case 15-27746: "The bankruptcy record of Maria Aurora Armstrong from Tracy, CA, shows a Chapter 7 case filed in 10.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-30."
Maria Aurora Armstrong — California, 15-27746


ᐅ Roque Alberto Aronna, California

Address: 801 Autumn Creek Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-36368: "The bankruptcy filing by Roque Alberto Aronna, undertaken in June 30, 2011 in Tracy, CA under Chapter 7, concluded with discharge in October 20, 2011 after liquidating assets."
Roque Alberto Aronna — California, 11-36368


ᐅ David Arredondo, California

Address: 3056 Ormonde St Tracy, CA 95377

Bankruptcy Case 09-47013 Summary: "The case of David Arredondo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Arredondo — California, 09-47013


ᐅ Shaun Arroyo, California

Address: 690 Larkspur Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 10-228967: "Shaun Arroyo's bankruptcy, initiated in Feb 6, 2010 and concluded by May 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Arroyo — California, 10-22896


ᐅ Ramon Buhion Arroyo, California

Address: 474 N Orinda Ct Tracy, CA 95391

Brief Overview of Bankruptcy Case 12-24884: "Ramon Buhion Arroyo's bankruptcy, initiated in 03/13/2012 and concluded by 07.03.2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Buhion Arroyo — California, 12-24884


ᐅ Claudette Arucan, California

Address: 1581 Riverview Ave Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-20601: "In a Chapter 7 bankruptcy case, Claudette Arucan from Tracy, CA, saw her proceedings start in 01/11/2010 and complete by April 2010, involving asset liquidation."
Claudette Arucan — California, 10-20601


ᐅ Jesus Arzate, California

Address: 3055 Dovenshire Dr Tracy, CA 95376

Bankruptcy Case 09-47437 Overview: "The bankruptcy record of Jesus Arzate from Tracy, CA, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-25."
Jesus Arzate — California, 09-47437


ᐅ Dustin Asbra, California

Address: 3040 Reyes Ln Tracy, CA 95376

Bankruptcy Case 09-44505 Summary: "Tracy, CA resident Dustin Asbra's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Dustin Asbra — California, 09-44505


ᐅ Habibullah Asefi, California

Address: 2124 Diego Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-41091: "Tracy, CA resident Habibullah Asefi's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Habibullah Asefi — California, 10-41091


ᐅ Khalil Ullah Asefi, California

Address: 1185 Palomar Dr Tracy, CA 95377-8963

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23295: "Khalil Ullah Asefi's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalil Ullah Asefi — California, 2014-23295


ᐅ Rick Ashcraft, California

Address: 3482 Eagle Rock Loop Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-44906: "Tracy, CA resident Rick Ashcraft's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2011."
Rick Ashcraft — California, 10-44906


ᐅ Suiyad Ashik, California

Address: 2352 Tennis Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-523497: "Tracy, CA resident Suiyad Ashik's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Suiyad Ashik — California, 10-52349


ᐅ Neal Antwan Ashley, California

Address: 951 Plantation Ct Tracy, CA 95376-1789

Snapshot of U.S. Bankruptcy Proceeding Case 14-28550: "The bankruptcy record of Neal Antwan Ashley from Tracy, CA, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2014."
Neal Antwan Ashley — California, 14-28550


ᐅ Angel Javier Astorga, California

Address: 2271 Alexis Ln Tracy, CA 95377

Bankruptcy Case 11-36423 Overview: "In Tracy, CA, Angel Javier Astorga filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2011."
Angel Javier Astorga — California, 11-36423


ᐅ Fred Atta, California

Address: 793 S Tracy Blvd Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-31002: "The bankruptcy filing by Fred Atta, undertaken in August 2013 in Tracy, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
Fred Atta — California, 13-31002


ᐅ Nadia Attar, California

Address: 812 W Simplicidad St Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-31307: "The bankruptcy record of Nadia Attar from Tracy, CA, shows a Chapter 7 case filed in 05/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Nadia Attar — California, 11-31307


ᐅ Jeanette Au, California

Address: 4639 Windchime Way Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-30396: "In Tracy, CA, Jeanette Au filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2010."
Jeanette Au — California, 10-30396


ᐅ Van Hong Auduong, California

Address: 230 Portico Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-46314: "Van Hong Auduong's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-21 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Hong Auduong — California, 10-46314


ᐅ Richard Salles Augusto, California

Address: 2455 Naglee Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-30397: "Richard Salles Augusto's bankruptcy, initiated in 2012-05-31 and concluded by Sep 20, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Salles Augusto — California, 12-30397


ᐅ Kent Augustus, California

Address: 223 Berverdor Ave Tracy, CA 95376

Bankruptcy Case 11-30751 Summary: "The bankruptcy record of Kent Augustus from Tracy, CA, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Kent Augustus — California, 11-30751


ᐅ Bruce Donald Austin, California

Address: 15956 Von Sosten Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-42196: "In a Chapter 7 bankruptcy case, Bruce Donald Austin from Tracy, CA, saw his proceedings start in December 31, 2012 and complete by Apr 10, 2013, involving asset liquidation."
Bruce Donald Austin — California, 12-42196


ᐅ Ireneo Austria, California

Address: 1762 Lynn W Riffle St Tracy, CA 95304

Bankruptcy Case 10-23269 Overview: "Tracy, CA resident Ireneo Austria's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2010."
Ireneo Austria — California, 10-23269


ᐅ Patrick Auten, California

Address: 1015 W 9th St Apt 7 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-46814: "Patrick Auten's Chapter 7 bankruptcy, filed in Tracy, CA in October 8, 2010, led to asset liquidation, with the case closing in 01/28/2011."
Patrick Auten — California, 10-46814


ᐅ Maria Avalos, California

Address: 2263 Joseph Damon Dr Tracy, CA 95377-2279

Bankruptcy Case 15-23342 Overview: "In Tracy, CA, Maria Avalos filed for Chapter 7 bankruptcy in 04.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Maria Avalos — California, 15-23342


ᐅ Eduardo Avalos, California

Address: 2263 Joseph Damon Dr Tracy, CA 95377-2279

Brief Overview of Bankruptcy Case 15-23342: "The bankruptcy filing by Eduardo Avalos, undertaken in 2015-04-24 in Tracy, CA under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Eduardo Avalos — California, 15-23342


ᐅ Jose Avelino, California

Address: 2803 Herford Ln Tracy, CA 95377-2209

Brief Overview of Bankruptcy Case 11-55944: "Jose Avelino, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in June 24, 2011, culminating in its successful completion by January 2015."
Jose Avelino — California, 11-55944


ᐅ Alfredo Avina, California

Address: 812 W Clover Rd Spc 60 Tracy, CA 95376

Bankruptcy Case 11-32828 Overview: "Alfredo Avina's Chapter 7 bankruptcy, filed in Tracy, CA in May 23, 2011, led to asset liquidation, with the case closing in September 12, 2011."
Alfredo Avina — California, 11-32828


ᐅ Salvador Ayala, California

Address: 3216 Jeanette Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-52799: "In a Chapter 7 bankruptcy case, Salvador Ayala from Tracy, CA, saw his proceedings start in 12.15.2010 and complete by 2011-04-06, involving asset liquidation."
Salvador Ayala — California, 10-52799


ᐅ Regina Cynthia Ayatch, California

Address: 141 McDermott Ave Tracy, CA 95391

Concise Description of Bankruptcy Case 09-412567: "In a Chapter 7 bankruptcy case, Regina Cynthia Ayatch from Tracy, CA, saw her proceedings start in September 30, 2009 and complete by January 8, 2010, involving asset liquidation."
Regina Cynthia Ayatch — California, 09-41256


ᐅ Charles Aydelotte, California

Address: 485 Cape Breton Ln Tracy, CA 95377

Bankruptcy Case 09-42937 Summary: "Charles Aydelotte's bankruptcy, initiated in 2009-10-22 and concluded by Jan 30, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Aydelotte — California, 09-42937


ᐅ Godofredo Gonzales Ayran, California

Address: 1027 Sallie Ln Tracy, CA 95376-8757

Concise Description of Bankruptcy Case 07-423317: "07.26.2007 marked the beginning of Godofredo Gonzales Ayran's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 10.26.2012."
Godofredo Gonzales Ayran — California, 07-42331


ᐅ Armstrong Azah, California

Address: 81 Winter Ln Tracy, CA 95391

Bankruptcy Case 13-24249 Overview: "In Tracy, CA, Armstrong Azah filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Armstrong Azah — California, 13-24249


ᐅ Joao Durvalino Azevedo, California

Address: 21001 Hansen Rd Tracy, CA 95304

Bankruptcy Case 11-37402 Summary: "In a Chapter 7 bankruptcy case, Joao Durvalino Azevedo from Tracy, CA, saw their proceedings start in 07/15/2011 and complete by November 4, 2011, involving asset liquidation."
Joao Durvalino Azevedo — California, 11-37402


ᐅ Joseph David Baca, California

Address: 2322 Joseph Damon Ct Tracy, CA 95377-2280

Bankruptcy Case 14-27483 Summary: "Joseph David Baca's Chapter 7 bankruptcy, filed in Tracy, CA in 07.22.2014, led to asset liquidation, with the case closing in 2014-10-20."
Joseph David Baca — California, 14-27483


ᐅ Dominga Carbungco Bacolor, California

Address: 2453 Colby Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-40695: "In Tracy, CA, Dominga Carbungco Bacolor filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Dominga Carbungco Bacolor — California, 09-40695


ᐅ Jr Primo Badion, California

Address: 526 Barcelona Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-30270: "The case of Jr Primo Badion in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Primo Badion — California, 10-30270


ᐅ Marsuliano Ojoy Badion, California

Address: 4707 Glenbrook Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 11-237397: "The bankruptcy filing by Marsuliano Ojoy Badion, undertaken in 2011-02-15 in Tracy, CA under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Marsuliano Ojoy Badion — California, 11-23739


ᐅ Khalil Bafaiz, California

Address: 2349 Galway Ct Tracy, CA 95304

Bankruptcy Case 13-23139 Overview: "In a Chapter 7 bankruptcy case, Khalil Bafaiz from Tracy, CA, saw his proceedings start in March 2013 and complete by Jun 16, 2013, involving asset liquidation."
Khalil Bafaiz — California, 13-23139


ᐅ Edwin A Bagalso, California

Address: 2945 Whigham Ct Tracy, CA 95377

Bankruptcy Case 09-41113 Summary: "The bankruptcy record of Edwin A Bagalso from Tracy, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Edwin A Bagalso — California, 09-41113


ᐅ Kimberly Dawn Bailey, California

Address: 328 E Carlton Way Tracy, CA 95376-3116

Snapshot of U.S. Bankruptcy Proceeding Case 16-22988: "In a Chapter 7 bankruptcy case, Kimberly Dawn Bailey from Tracy, CA, saw her proceedings start in May 6, 2016 and complete by 2016-08-04, involving asset liquidation."
Kimberly Dawn Bailey — California, 16-22988


ᐅ Tyrone Bailey, California

Address: 212 Kelley Mist Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-210177: "Tyrone Bailey's bankruptcy, initiated in 01.15.2010 and concluded by 04.25.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Bailey — California, 10-21017


ᐅ Sammy Wayne Bailey, California

Address: 209 E Emerson Ave Tracy, CA 95376-2775

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25391: "Sammy Wayne Bailey's bankruptcy, initiated in 2014-05-22 and concluded by 09/29/2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy Wayne Bailey — California, 2014-25391


ᐅ Angela Marie Bailey, California

Address: 209 E Emerson Ave Tracy, CA 95376-2775

Bankruptcy Case 14-25391 Overview: "Tracy, CA resident Angela Marie Bailey's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Angela Marie Bailey — California, 14-25391


ᐅ Roberto A Baires, California

Address: 870 Westleigh Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-33876: "The case of Roberto A Baires in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto A Baires — California, 12-33876


ᐅ Charles Baker, California

Address: 1852 W 11th St # 118 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-513817: "The bankruptcy filing by Charles Baker, undertaken in 2010-11-30 in Tracy, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Charles Baker — California, 10-51381


ᐅ Iii James Baker, California

Address: 906 Sunnyside Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-53550: "Iii James Baker's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-12-23, led to asset liquidation, with the case closing in 04.14.2011."
Iii James Baker — California, 10-53550


ᐅ Natalie Baker, California

Address: 19 E 1st St Tracy, CA 95376-4501

Brief Overview of Bankruptcy Case 10-30377: "Natalie Baker, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in Apr 22, 2010, culminating in its successful completion by 12/16/2013."
Natalie Baker — California, 10-30377


ᐅ Phyllis Baker, California

Address: 1454 Tom Fowler Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-43956: "The case of Phyllis Baker in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Baker — California, 10-43956


ᐅ Alfred Cruz Balajadia, California

Address: 329 E Legacy Dr Tracy, CA 95391

Bankruptcy Case 11-32995 Summary: "Tracy, CA resident Alfred Cruz Balajadia's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Alfred Cruz Balajadia — California, 11-32995


ᐅ Abraham Balatayo, California

Address: 1630 Jasmine Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-32122: "Abraham Balatayo's Chapter 7 bankruptcy, filed in Tracy, CA in May 2010, led to asset liquidation, with the case closing in Aug 9, 2010."
Abraham Balatayo — California, 10-32122


ᐅ Mary Josephine Baldwin, California

Address: 2750 Gomes Ct Tracy, CA 95376-1769

Brief Overview of Bankruptcy Case 14-24442: "The bankruptcy record of Mary Josephine Baldwin from Tracy, CA, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2014."
Mary Josephine Baldwin — California, 14-24442


ᐅ Keith Duane Baldwin, California

Address: 2750 Gomes Ct Tracy, CA 95376-1769

Bankruptcy Case 2014-24442 Overview: "In a Chapter 7 bankruptcy case, Keith Duane Baldwin from Tracy, CA, saw his proceedings start in April 30, 2014 and complete by 08.12.2014, involving asset liquidation."
Keith Duane Baldwin — California, 2014-24442


ᐅ Surinder Singh Ballagan, California

Address: PO Box 842 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 12-38641: "The case of Surinder Singh Ballagan in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surinder Singh Ballagan — California, 12-38641


ᐅ Hilda Madrigal Bandera, California

Address: 425 Hawthorne Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-29908: "Hilda Madrigal Bandera's bankruptcy, initiated in July 29, 2013 and concluded by November 6, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Madrigal Bandera — California, 13-29908


ᐅ Sieu Banh, California

Address: 2672 Amatchi Ct Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-21217: "In Tracy, CA, Sieu Banh filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Sieu Banh — California, 10-21217


ᐅ Tamahra Lynette Banks, California

Address: 3094 Soto Ct Tracy, CA 95377-7983

Bankruptcy Case 16-21601 Summary: "The bankruptcy filing by Tamahra Lynette Banks, undertaken in Mar 16, 2016 in Tracy, CA under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Tamahra Lynette Banks — California, 16-21601


ᐅ Eddie Earl Banks, California

Address: 3094 Soto Ct Tracy, CA 95377-7983

Snapshot of U.S. Bankruptcy Proceeding Case 16-21601: "In Tracy, CA, Eddie Earl Banks filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Eddie Earl Banks — California, 16-21601


ᐅ Steven Bankston, California

Address: 318 E 20th St Tracy, CA 95376

Bankruptcy Case 10-30462 Overview: "Steven Bankston's bankruptcy, initiated in April 2010 and concluded by July 31, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bankston — California, 10-30462


ᐅ Enrico H Banson, California

Address: 351 Glenbriar Cir Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-30540: "The bankruptcy record of Enrico H Banson from Tracy, CA, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-18."
Enrico H Banson — California, 11-30540


ᐅ Amanda Marie Banuelos, California

Address: 23081 Hansen Rd Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 11-41031: "Amanda Marie Banuelos's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-08-29, led to asset liquidation, with the case closing in 2011-12-19."
Amanda Marie Banuelos — California, 11-41031


ᐅ Pedro Jose Baptista, California

Address: 565 Peerless Way Apt 109 Tracy, CA 95376-5105

Bankruptcy Case 2014-24890 Summary: "The case of Pedro Jose Baptista in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Jose Baptista — California, 2014-24890


ᐅ Suzanne Eileen Baptista, California

Address: 230 Club House Way Tracy, CA 95376-4405

Bankruptcy Case 09-70940 Overview: "Filing for Chapter 13 bankruptcy in 2009-11-16, Suzanne Eileen Baptista from Tracy, CA, structured a repayment plan, achieving discharge in December 2014."
Suzanne Eileen Baptista — California, 09-70940


ᐅ Michael Allen Baptiste, California

Address: PO Box 1632 Tracy, CA 95378-1632

Snapshot of U.S. Bankruptcy Proceeding Case 14-31551: "In a Chapter 7 bankruptcy case, Michael Allen Baptiste from Tracy, CA, saw their proceedings start in November 25, 2014 and complete by 2015-02-23, involving asset liquidation."
Michael Allen Baptiste — California, 14-31551


ᐅ Jessenia Barajas, California

Address: 2110 Tahoe Cir Tracy, CA 95376

Bankruptcy Case 13-32595 Overview: "The bankruptcy record of Jessenia Barajas from Tracy, CA, shows a Chapter 7 case filed in 09.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jessenia Barajas — California, 13-32595


ᐅ Eric Barbosa, California

Address: 502 Cardoza Rd Apt 4 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-22547: "Tracy, CA resident Eric Barbosa's February 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2012."
Eric Barbosa — California, 12-22547


ᐅ Phillip Barbour, California

Address: 1810 Oregano Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-22276: "In a Chapter 7 bankruptcy case, Phillip Barbour from Tracy, CA, saw his proceedings start in 01/29/2010 and complete by May 2010, involving asset liquidation."
Phillip Barbour — California, 10-22276


ᐅ Richard Russell Barnes, California

Address: 3160 Jerrold Zanzi Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 12-400827: "The case of Richard Russell Barnes in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Russell Barnes — California, 12-40082


ᐅ Jr Jack Barnes, California

Address: 1406 Audrey Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 10-256167: "Tracy, CA resident Jr Jack Barnes's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Jr Jack Barnes — California, 10-25616


ᐅ Ricardo Victoriano Barragan, California

Address: 1577 Gentry Ln Tracy, CA 95377-7987

Snapshot of U.S. Bankruptcy Proceeding Case 08-44122: "Jul 31, 2008 marked the beginning of Ricardo Victoriano Barragan's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 2013-05-31."
Ricardo Victoriano Barragan — California, 08-44122


ᐅ Socorro Barragan, California

Address: 919 Cherry Blossom Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-22993: "The bankruptcy record of Socorro Barragan from Tracy, CA, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Socorro Barragan — California, 10-22993


ᐅ Juan Barragan, California

Address: 925 Colonial Ln Tracy, CA 95376-9393

Bankruptcy Case 14-28503 Overview: "In Tracy, CA, Juan Barragan filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2014."
Juan Barragan — California, 14-28503


ᐅ Laura R Barragan, California

Address: 925 Colonial Ln Tracy, CA 95376-9393

Concise Description of Bankruptcy Case 14-285037: "The bankruptcy record of Laura R Barragan from Tracy, CA, shows a Chapter 7 case filed in 08/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2014."
Laura R Barragan — California, 14-28503


ᐅ Arturo Barragan, California

Address: 1870 Alegre Dr Tracy, CA 95376-2227

Brief Overview of Bankruptcy Case 14-31464: "In a Chapter 7 bankruptcy case, Arturo Barragan from Tracy, CA, saw his proceedings start in 2014-11-22 and complete by 02/20/2015, involving asset liquidation."
Arturo Barragan — California, 14-31464


ᐅ Glafira Barrera, California

Address: 1197 Gwerder St Tracy, CA 95377-7942

Brief Overview of Bankruptcy Case 15-26876: "The bankruptcy filing by Glafira Barrera, undertaken in 2015-08-31 in Tracy, CA under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Glafira Barrera — California, 15-26876


ᐅ Inmar A Barrera, California

Address: 1852 W 11th St # 585 Tracy, CA 95376

Bankruptcy Case 11-21331 Overview: "Inmar A Barrera's Chapter 7 bankruptcy, filed in Tracy, CA in January 19, 2011, led to asset liquidation, with the case closing in 05.11.2011."
Inmar A Barrera — California, 11-21331


ᐅ Rick Barrios, California

Address: 2470 Garazi St Tracy, CA 95304

Bankruptcy Case 10-37577 Overview: "The case of Rick Barrios in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Barrios — California, 10-37577


ᐅ Jr Earl Joseph Barrios, California

Address: 1358 Jonathan Pl Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-44102: "The bankruptcy filing by Jr Earl Joseph Barrios, undertaken in 2010-09-09 in Tracy, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jr Earl Joseph Barrios — California, 10-44102


ᐅ Esmeraldo Ruiz Bartolome, California

Address: 489 Girard Dr Tracy, CA 95377

Bankruptcy Case 11-24838 Summary: "Esmeraldo Ruiz Bartolome's Chapter 7 bankruptcy, filed in Tracy, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-18."
Esmeraldo Ruiz Bartolome — California, 11-24838