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 David Hugh Pickrel, California

Address: 1852 W 11th St # 120 Tracy, CA 95376-3736

Brief Overview of Bankruptcy Case 14-91033: "David Hugh Pickrel's Chapter 7 bankruptcy, filed in Tracy, CA in 07.17.2014, led to asset liquidation, with the case closing in 2014-10-15."
David Hugh Pickrel — California, 14-91033


ᐅ Janet Lee Pickrel, California

Address: 1852 W 11th St # 120 Tracy, CA 95376-3736

Brief Overview of Bankruptcy Case 14-91033: "Janet Lee Pickrel's Chapter 7 bankruptcy, filed in Tracy, CA in 07.17.2014, led to asset liquidation, with the case closing in 10.15.2014."
Janet Lee Pickrel — California, 14-91033


ᐅ Victor Lee Pierson, California

Address: 1478 Fairhaven Ct Tracy, CA 95376

Bankruptcy Case 13-30356 Overview: "In Tracy, CA, Victor Lee Pierson filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2013."
Victor Lee Pierson — California, 13-30356


ᐅ David Pimentel, California

Address: 1174 Nicholas Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-26763: "In Tracy, CA, David Pimentel filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
David Pimentel — California, 13-26763


ᐅ Antonio Pimentel, California

Address: 1400 Jones Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-24929: "The bankruptcy filing by Antonio Pimentel, undertaken in 02.28.2011 in Tracy, CA under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Antonio Pimentel — California, 11-24929


ᐅ Dennis Pine, California

Address: 108 E 11th St Tracy, CA 95376

Concise Description of Bankruptcy Case 10-396637: "In a Chapter 7 bankruptcy case, Dennis Pine from Tracy, CA, saw their proceedings start in Jul 26, 2010 and complete by Nov 15, 2010, involving asset liquidation."
Dennis Pine — California, 10-39663


ᐅ Margarita Pineda, California

Address: 1585 Lankershire Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-24336: "In Tracy, CA, Margarita Pineda filed for Chapter 7 bankruptcy in 02.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Margarita Pineda — California, 11-24336


ᐅ Charlotte Suzanne Pineda, California

Address: 2284 Gary Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 12-417437: "Charlotte Suzanne Pineda's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-12-20, led to asset liquidation, with the case closing in 2013-03-30."
Charlotte Suzanne Pineda — California, 12-41743


ᐅ Daniel Talusik Pineda, California

Address: 2070 Bridle Creek Cir Tracy, CA 95377-0208

Brief Overview of Bankruptcy Case 2014-24519: "In Tracy, CA, Daniel Talusik Pineda filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Daniel Talusik Pineda — California, 2014-24519


ᐅ Veronica Pineda, California

Address: 2829 Jackson Ave Tracy, CA 95377

Bankruptcy Case 10-25123 Overview: "In Tracy, CA, Veronica Pineda filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2010."
Veronica Pineda — California, 10-25123


ᐅ Dolores Pineda, California

Address: 2829 Jackson Ave Tracy, CA 95377

Bankruptcy Case 12-28047 Overview: "Tracy, CA resident Dolores Pineda's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Dolores Pineda — California, 12-28047


ᐅ Darrell Pintily, California

Address: 2941 W Lowell Ave Apt 117 Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-43971: "Darrell Pintily's Chapter 7 bankruptcy, filed in Tracy, CA in 04.08.2010, led to asset liquidation, with the case closing in July 17, 2010."
Darrell Pintily — California, 10-43971


ᐅ Anthony J Pirrone, California

Address: 1374 Yorkshire Loop Tracy, CA 95376

Concise Description of Bankruptcy Case 09-417907: "The bankruptcy filing by Anthony J Pirrone, undertaken in October 2009 in Tracy, CA under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Anthony J Pirrone — California, 09-41790


ᐅ Cheri Pivin, California

Address: 2295 Sabrina Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-40791: "Cheri Pivin's Chapter 7 bankruptcy, filed in Tracy, CA in Aug 5, 2010, led to asset liquidation, with the case closing in 11/25/2010."
Cheri Pivin — California, 10-40791


ᐅ Donny Miguel Piwowarski, California

Address: 1852 W 11th St # 446 Tracy, CA 95376

Bankruptcy Case 11-32444 Summary: "Donny Miguel Piwowarski's bankruptcy, initiated in 05/18/2011 and concluded by 2011-08-29 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donny Miguel Piwowarski — California, 11-32444


ᐅ Ismael Plascencia, California

Address: 310 Portico Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 10-458167: "Ismael Plascencia's bankruptcy, initiated in 2010-09-28 and concluded by January 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Plascencia — California, 10-45816


ᐅ Salvador Plascencia, California

Address: 111 W 22nd St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-41365: "Salvador Plascencia's bankruptcy, initiated in 08/11/2010 and concluded by 2010-12-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Plascencia — California, 10-41365


ᐅ Tina Kathleen Plemons, California

Address: 64 Lasata Dr Tracy, CA 95377

Bankruptcy Case 09-49938 Summary: "The case of Tina Kathleen Plemons in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Kathleen Plemons — California, 09-49938


ᐅ Moore Pamela Pontiflet, California

Address: 2719 Garazi Ct Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-40891: "In a Chapter 7 bankruptcy case, Moore Pamela Pontiflet from Tracy, CA, saw her proceedings start in 2010-08-05 and complete by November 25, 2010, involving asset liquidation."
Moore Pamela Pontiflet — California, 10-40891


ᐅ Bradley Scott Pope, California

Address: 2929 N MacArthur Dr Spc 40 Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-33138: "The bankruptcy record of Bradley Scott Pope from Tracy, CA, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2012."
Bradley Scott Pope — California, 12-33138


ᐅ Jeff Popham, California

Address: 59 N Echo Park Ct Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-30257: "The bankruptcy filing by Jeff Popham, undertaken in Apr 21, 2010 in Tracy, CA under Chapter 7, concluded with discharge in Jul 30, 2010 after liquidating assets."
Jeff Popham — California, 10-30257


ᐅ Felipe Ramon Porras, California

Address: 1242 Annamarie Way Tracy, CA 95377

Bankruptcy Case 11-38580 Overview: "The bankruptcy record of Felipe Ramon Porras from Tracy, CA, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2011."
Felipe Ramon Porras — California, 11-38580


ᐅ Erica M Portillo, California

Address: 1772 Ashtree Ct Tracy, CA 95376

Bankruptcy Case 12-90949 Summary: "Erica M Portillo's Chapter 7 bankruptcy, filed in Tracy, CA in 04/03/2012, led to asset liquidation, with the case closing in 2012-07-24."
Erica M Portillo — California, 12-90949


ᐅ Kenia Portillo, California

Address: 11650 W Clover Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 13-23677: "Kenia Portillo's bankruptcy, initiated in March 2013 and concluded by 2013-06-17 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenia Portillo — California, 13-23677


ᐅ Arthur Posada, California

Address: 450 Hawthorne Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-41433: "In a Chapter 7 bankruptcy case, Arthur Posada from Tracy, CA, saw his proceedings start in 08/12/2010 and complete by December 2010, involving asset liquidation."
Arthur Posada — California, 10-41433


ᐅ Brett Thomas Potter, California

Address: 142 Berverdor Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-47282: "In Tracy, CA, Brett Thomas Potter filed for Chapter 7 bankruptcy in 2011-11-20. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2012."
Brett Thomas Potter — California, 11-47282


ᐅ Enos Shannen Potthoff, California

Address: 1946 Alhambra Ct Tracy, CA 95376

Bankruptcy Case 10-41454 Summary: "In Tracy, CA, Enos Shannen Potthoff filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2010."
Enos Shannen Potthoff — California, 10-41454


ᐅ Timothy Potts, California

Address: 401 E Beverly Pl Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-52624: "In Tracy, CA, Timothy Potts filed for Chapter 7 bankruptcy in Dec 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
Timothy Potts — California, 10-52624


ᐅ Mikael Poulsen, California

Address: 2533 Choisser Ct Tracy, CA 95377

Bankruptcy Case 10-53016 Overview: "In Tracy, CA, Mikael Poulsen filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Mikael Poulsen — California, 10-53016


ᐅ Catalyst Inc Power, California

Address: 793 S Tracy Blvd # 325 Tracy, CA 95376

Bankruptcy Case 09-44878 Overview: "In a Chapter 7 bankruptcy case, Catalyst Inc Power from Tracy, CA, saw their proceedings start in 11/13/2009 and complete by February 21, 2010, involving asset liquidation."
Catalyst Inc Power — California, 09-44878


ᐅ Vance Alan Prather, California

Address: 683 Nacomis Ct Tracy, CA 95304

Bankruptcy Case 11-34266 Summary: "In Tracy, CA, Vance Alan Prather filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Vance Alan Prather — California, 11-34266


ᐅ Jeffery Pribble, California

Address: 2395 Saffron Ct Tracy, CA 95377

Bankruptcy Case 10-25262 Overview: "The bankruptcy record of Jeffery Pribble from Tracy, CA, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2010."
Jeffery Pribble — California, 10-25262


ᐅ Steven Lee Pribble, California

Address: 2803 Remington Way Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-39251: "The bankruptcy filing by Steven Lee Pribble, undertaken in Aug 5, 2011 in Tracy, CA under Chapter 7, concluded with discharge in November 25, 2011 after liquidating assets."
Steven Lee Pribble — California, 11-39251


ᐅ Gentry Sherry June Price, California

Address: 2555 S Macarthur Dr Tracy, CA 95376-8187

Bankruptcy Case 15-25298 Overview: "The bankruptcy filing by Gentry Sherry June Price, undertaken in 06.30.2015 in Tracy, CA under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Gentry Sherry June Price — California, 15-25298


ᐅ John Prime, California

Address: 30000 Kasson Rd Spc 1 Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 10-38783: "The bankruptcy filing by John Prime, undertaken in July 16, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
John Prime — California, 10-38783


ᐅ Joseph Principato, California

Address: 1852 W 11th St # 117 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-477227: "The bankruptcy filing by Joseph Principato, undertaken in Oct 19, 2010 in Tracy, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Joseph Principato — California, 10-47722


ᐅ Barry Pritchett, California

Address: 2482 Choisser Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-25223: "The bankruptcy filing by Barry Pritchett, undertaken in 03/04/2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Barry Pritchett — California, 10-25223


ᐅ Arthur Proctor, California

Address: 2180 Hillcrest Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-49733: "The bankruptcy record of Arthur Proctor from Tracy, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Arthur Proctor — California, 10-49733


ᐅ Deborah Pruter, California

Address: 2997 Dronero Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-32276: "The bankruptcy record of Deborah Pruter from Tracy, CA, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Deborah Pruter — California, 10-32276


ᐅ George E Puddy, California

Address: 1590 Tahoe Cir Tracy, CA 95376-8906

Brief Overview of Bankruptcy Case 10-36572: "George E Puddy's Chapter 13 bankruptcy in Tracy, CA started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-18."
George E Puddy — California, 10-36572


ᐅ Sr Jesse Norman Pugh, California

Address: 686 Jefferson Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-22536: "In a Chapter 7 bankruptcy case, Sr Jesse Norman Pugh from Tracy, CA, saw their proceedings start in February 9, 2012 and complete by 05.31.2012, involving asset liquidation."
Sr Jesse Norman Pugh — California, 12-22536


ᐅ Sr Oscar Eduardo Pulido, California

Address: 792 Katlin Ct Tracy, CA 95376

Bankruptcy Case 11-25053 Summary: "Sr Oscar Eduardo Pulido's bankruptcy, initiated in February 28, 2011 and concluded by 2011-06-20 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Oscar Eduardo Pulido — California, 11-25053


ᐅ Danny Ray Pullen, California

Address: 1710 Partridge Ln Tracy, CA 95376-4367

Concise Description of Bankruptcy Case 14-305537: "Danny Ray Pullen's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-10-24, led to asset liquidation, with the case closing in January 2015."
Danny Ray Pullen — California, 14-30553


ᐅ Rita Ceceile Pullen, California

Address: 1710 Partridge Ln Tracy, CA 95376-4367

Bankruptcy Case 14-30553 Overview: "In a Chapter 7 bankruptcy case, Rita Ceceile Pullen from Tracy, CA, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Rita Ceceile Pullen — California, 14-30553


ᐅ Taljit Singh Purewal, California

Address: 580 Covey Ln Tracy, CA 95376

Bankruptcy Case 13-25130 Summary: "In Tracy, CA, Taljit Singh Purewal filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Taljit Singh Purewal — California, 13-25130


ᐅ Habib Qasimi, California

Address: 694 Shelborne Dr Tracy, CA 95377

Bankruptcy Case 10-27796 Summary: "The case of Habib Qasimi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Habib Qasimi — California, 10-27796


ᐅ Gloria Quevedo, California

Address: 1880 Camellia Dr Tracy, CA 95376

Bankruptcy Case 11-21864 Summary: "Gloria Quevedo's bankruptcy, initiated in January 25, 2011 and concluded by 05.17.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Quevedo — California, 11-21864


ᐅ Julius Ponce Quilalang, California

Address: 1395 Lankershire Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 12-398567: "Julius Ponce Quilalang's bankruptcy, initiated in 2012-11-12 and concluded by 02/20/2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julius Ponce Quilalang — California, 12-39856


ᐅ Lina Violeta B Quilaquil, California

Address: 1067 Sallie Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-31596: "The bankruptcy filing by Lina Violeta B Quilaquil, undertaken in Sep 3, 2013 in Tracy, CA under Chapter 7, concluded with discharge in December 12, 2013 after liquidating assets."
Lina Violeta B Quilaquil — California, 13-31596


ᐅ Mark Quinn, California

Address: 2203 Clemente Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-335767: "Mark Quinn's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-05-24, led to asset liquidation, with the case closing in 2010-09-01."
Mark Quinn — California, 10-33576


ᐅ Juana Quinones, California

Address: 344 W Highland Ave Apt A Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-91756: "Juana Quinones's Chapter 7 bankruptcy, filed in Tracy, CA in May 2010, led to asset liquidation, with the case closing in Aug 15, 2010."
Juana Quinones — California, 10-91756


ᐅ Francisco Javier Quintana, California

Address: 1222 Windham Ct Tracy, CA 95377

Bankruptcy Case 13-22765 Overview: "Francisco Javier Quintana's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-10."
Francisco Javier Quintana — California, 13-22765


ᐅ Michael Andrew Quintanilla, California

Address: 207 W Moraga St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-49483: "Michael Andrew Quintanilla's bankruptcy, initiated in 2011-12-22 and concluded by Apr 12, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Andrew Quintanilla — California, 11-49483


ᐅ Robert R Quiruz, California

Address: 1940 Hafla Ct Tracy, CA 95376

Bankruptcy Case 11-28367 Summary: "The case of Robert R Quiruz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Quiruz — California, 11-28367


ᐅ Farid S Quraishi, California

Address: 560 Mount Oso Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-33511: "The case of Farid S Quraishi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farid S Quraishi — California, 13-33511


ᐅ Wahed Rahimi, California

Address: 1188 Sausalito Way Tracy, CA 95377

Concise Description of Bankruptcy Case 09-488147: "The case of Wahed Rahimi in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wahed Rahimi — California, 09-48814


ᐅ Jit Ram, California

Address: 1207 Gwerder St Tracy, CA 95377

Bankruptcy Case 10-45821 Overview: "In Tracy, CA, Jit Ram filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Jit Ram — California, 10-45821


ᐅ Annabell Vallente Ramil, California

Address: 1338 Michael Dr Tracy, CA 95377

Bankruptcy Case 12-20294 Summary: "In Tracy, CA, Annabell Vallente Ramil filed for Chapter 7 bankruptcy in Jan 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Annabell Vallente Ramil — California, 12-20294


ᐅ Gail Ramirez, California

Address: 215 W Carlton Way Apt 4 Tracy, CA 95376

Bankruptcy Case 10-34792 Overview: "The bankruptcy record of Gail Ramirez from Tracy, CA, shows a Chapter 7 case filed in Jun 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Gail Ramirez — California, 10-34792


ᐅ Armando Ramirez, California

Address: 1545 Deer Run Ln Tracy, CA 95376

Bankruptcy Case 10-24536 Overview: "Armando Ramirez's bankruptcy, initiated in 2010-02-25 and concluded by 2010-06-05 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Ramirez — California, 10-24536


ᐅ Brenda Ramirez, California

Address: 2694 Redbridge Rd Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-29489: "The bankruptcy record of Brenda Ramirez from Tracy, CA, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2010."
Brenda Ramirez — California, 10-29489


ᐅ Salvador Ramirez, California

Address: 1202 Groveview Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-27414: "In a Chapter 7 bankruptcy case, Salvador Ramirez from Tracy, CA, saw his proceedings start in 03.24.2010 and complete by Jul 2, 2010, involving asset liquidation."
Salvador Ramirez — California, 10-27414


ᐅ Alejandro Rosales Ramirez, California

Address: 2900 Ponte Mira Way Tracy, CA 95376-7701

Bankruptcy Case 08-25582 Summary: "In his Chapter 13 bankruptcy case filed in 04.30.2008, Tracy, CA's Alejandro Rosales Ramirez agreed to a debt repayment plan, which was successfully completed by 2014-01-27."
Alejandro Rosales Ramirez — California, 08-25582


ᐅ Susan Michelle Ramirez, California

Address: 2900 Ponte Mira Way Tracy, CA 95376-7701

Snapshot of U.S. Bankruptcy Proceeding Case 08-25582: "Susan Michelle Ramirez's Chapter 13 bankruptcy in Tracy, CA started in Apr 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Susan Michelle Ramirez — California, 08-25582


ᐅ Alexander Ramirez, California

Address: 126 W Beverly Pl Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-39093: "The bankruptcy filing by Alexander Ramirez, undertaken in 2012-10-29 in Tracy, CA under Chapter 7, concluded with discharge in 2013-02-06 after liquidating assets."
Alexander Ramirez — California, 12-39093


ᐅ Victoria Ramirez, California

Address: 461 N Albany St Tracy, CA 95391

Concise Description of Bankruptcy Case 10-489457: "In a Chapter 7 bankruptcy case, Victoria Ramirez from Tracy, CA, saw her proceedings start in 2010-08-05 and complete by 11/25/2010, involving asset liquidation."
Victoria Ramirez — California, 10-48945


ᐅ Oscar Ramirez, California

Address: 2849 Hawkins Ln Tracy, CA 95377-2205

Bankruptcy Case 10-27331 Summary: "The bankruptcy record for Oscar Ramirez from Tracy, CA, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by 09/09/2013."
Oscar Ramirez — California, 10-27331


ᐅ Sergio Ramirez, California

Address: 2698 Jackson Ave Tracy, CA 95377

Concise Description of Bankruptcy Case 10-483967: "Sergio Ramirez's bankruptcy, initiated in October 27, 2010 and concluded by 02.16.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Ramirez — California, 10-48396


ᐅ Alma Luz Ramirez, California

Address: PO Box 787 Tracy, CA 95378

Bankruptcy Case 11-32567 Summary: "Alma Luz Ramirez's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-05-20, led to asset liquidation, with the case closing in August 2011."
Alma Luz Ramirez — California, 11-32567


ᐅ Randy Ramirez, California

Address: 1621 Behaven Ct Tracy, CA 95376

Bankruptcy Case 10-42865 Overview: "The bankruptcy record of Randy Ramirez from Tracy, CA, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Randy Ramirez — California, 10-42865


ᐅ Lourdes Ramirez, California

Address: 867 Sagewood Ln Tracy, CA 95377

Bankruptcy Case 10-27118 Overview: "Lourdes Ramirez's bankruptcy, initiated in March 2010 and concluded by 06.30.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Ramirez — California, 10-27118


ᐅ Jess Canady Ramirez, California

Address: 2107 Albert Ct Tracy, CA 95304

Concise Description of Bankruptcy Case 12-212827: "Jess Canady Ramirez's Chapter 7 bankruptcy, filed in Tracy, CA in January 23, 2012, led to asset liquidation, with the case closing in 05.14.2012."
Jess Canady Ramirez — California, 12-21282


ᐅ Walid Ramish, California

Address: 2760 Shofield Ln Tracy, CA 95377

Bankruptcy Case 13-27973 Overview: "In a Chapter 7 bankruptcy case, Walid Ramish from Tracy, CA, saw their proceedings start in 06/12/2013 and complete by September 20, 2013, involving asset liquidation."
Walid Ramish — California, 13-27973


ᐅ Mauricio Alberto Ramos, California

Address: 103 N Lafayette St Tracy, CA 95391

Bankruptcy Case 12-37927 Summary: "Tracy, CA resident Mauricio Alberto Ramos's October 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Mauricio Alberto Ramos — California, 12-37927


ᐅ Arturo Ramos, California

Address: 2941 W Lowell Ave Apt 185 Tracy, CA 95377

Bankruptcy Case 11-32997 Overview: "Tracy, CA resident Arturo Ramos's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Arturo Ramos — California, 11-32997


ᐅ Remigio L Ramos, California

Address: 200 W South St Tracy, CA 95376-4611

Concise Description of Bankruptcy Case 10-388897: "Chapter 13 bankruptcy for Remigio L Ramos in Tracy, CA began in 07/19/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-16."
Remigio L Ramos — California, 10-38889


ᐅ Maria Cristina Ramos, California

Address: 460 Northgate Ct Tracy, CA 95376

Bankruptcy Case 11-28054 Summary: "The bankruptcy filing by Maria Cristina Ramos, undertaken in 2011-03-31 in Tracy, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Maria Cristina Ramos — California, 11-28054


ᐅ Maria G Q Ramos, California

Address: 200 W South St Tracy, CA 95376-4611

Snapshot of U.S. Bankruptcy Proceeding Case 10-38889: "July 2010 marked the beginning of Maria G Q Ramos's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 12/16/2013."
Maria G Q Ramos — California, 10-38889


ᐅ Bivien Ramos, California

Address: 3371 Strawberry Pl Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-14668: "The bankruptcy filing by Bivien Ramos, undertaken in April 29, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Bivien Ramos — California, 10-14668


ᐅ Steele Mary Angela Ramsey, California

Address: 2850 W Byron Rd Apt 4 Tracy, CA 95377-8776

Bankruptcy Case 14-32539 Summary: "In Tracy, CA, Steele Mary Angela Ramsey filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2015."
Steele Mary Angela Ramsey — California, 14-32539


ᐅ Kimberly Joy Ramsey, California

Address: 2463 Choisser Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-267127: "Kimberly Joy Ramsey's Chapter 7 bankruptcy, filed in Tracy, CA in April 2012, led to asset liquidation, with the case closing in 07/26/2012."
Kimberly Joy Ramsey — California, 12-26712


ᐅ Karin Lynn Rancatore, California

Address: 22290 El Rancho Rd Tracy, CA 95304-9413

Snapshot of U.S. Bankruptcy Proceeding Case 14-22415: "In a Chapter 7 bankruptcy case, Karin Lynn Rancatore from Tracy, CA, saw her proceedings start in 03/10/2014 and complete by June 8, 2014, involving asset liquidation."
Karin Lynn Rancatore — California, 14-22415


ᐅ Karen Rankin, California

Address: 140 Edgewood Ct Tracy, CA 95376

Bankruptcy Case 10-48654 Overview: "Karen Rankin's bankruptcy, initiated in 10/29/2010 and concluded by 2011-02-18 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rankin — California, 10-48654


ᐅ Rhodesia Ransom, California

Address: 724 Billy F Freeman Ln Tracy, CA 95377

Bankruptcy Case 10-20307 Summary: "The bankruptcy record of Rhodesia Ransom from Tracy, CA, shows a Chapter 7 case filed in January 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Rhodesia Ransom — California, 10-20307


ᐅ Jack Louis Rasore, California

Address: 840 Everglades Ct Tracy, CA 95377-6634

Bankruptcy Case 08-46797 Overview: "Jack Louis Rasore, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in Nov 19, 2008, culminating in its successful completion by Jan 8, 2014."
Jack Louis Rasore — California, 08-46797


ᐅ Marie Anne Rasore, California

Address: 840 Everglades Ct Tracy, CA 95377-6634

Concise Description of Bankruptcy Case 08-467977: "Marie Anne Rasore's Chapter 13 bankruptcy in Tracy, CA started in Nov 19, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2014."
Marie Anne Rasore — California, 08-46797


ᐅ Wendy Michelle Rasore, California

Address: 840 Everglades Ct Tracy, CA 95377-6634

Brief Overview of Bankruptcy Case 09-45053: "Wendy Michelle Rasore's Tracy, CA bankruptcy under Chapter 13 in 06.10.2009 led to a structured repayment plan, successfully discharged in 2013-08-01."
Wendy Michelle Rasore — California, 09-45053


ᐅ Amanda Christine Ray, California

Address: 979 Roy Frerichs Ln Tracy, CA 95377

Bankruptcy Case 12-34363 Overview: "Amanda Christine Ray's bankruptcy, initiated in 08/03/2012 and concluded by November 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Christine Ray — California, 12-34363


ᐅ Esther Raya, California

Address: 410 S Tracy Blvd Tracy, CA 95376

Bankruptcy Case 11-26052 Overview: "The bankruptcy filing by Esther Raya, undertaken in 03.11.2011 in Tracy, CA under Chapter 7, concluded with discharge in 07/01/2011 after liquidating assets."
Esther Raya — California, 11-26052


ᐅ Judith Margaret Raybourn, California

Address: 30999 S Koster Rd Tracy, CA 95304

Bankruptcy Case 13-28496 Overview: "The bankruptcy record of Judith Margaret Raybourn from Tracy, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2013."
Judith Margaret Raybourn — California, 13-28496


ᐅ John Raymond, California

Address: 4600 Glenbrook Dr Tracy, CA 95377

Bankruptcy Case 10-31911 Summary: "The bankruptcy filing by John Raymond, undertaken in May 5, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 08/13/2010 after liquidating assets."
John Raymond — California, 10-31911


ᐅ Abdulraouf Razaq, California

Address: 786 S Central Pkwy Tracy, CA 95391

Bankruptcy Case 11-25391 Summary: "The case of Abdulraouf Razaq in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdulraouf Razaq — California, 11-25391


ᐅ Debra Re, California

Address: 1231 Linda Pl Tracy, CA 95376

Bankruptcy Case 10-26141 Overview: "The case of Debra Re in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Re — California, 10-26141


ᐅ Karen Reading, California

Address: 241 E Highland Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-48245: "The case of Karen Reading in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Reading — California, 09-48245


ᐅ Jeffrey Reagan, California

Address: 3064 Redbridge Rd Tracy, CA 95377

Bankruptcy Case 10-32962 Summary: "The bankruptcy record of Jeffrey Reagan from Tracy, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Jeffrey Reagan — California, 10-32962


ᐅ Darla Rebuck, California

Address: 396 Darlene Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-226717: "The case of Darla Rebuck in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Rebuck — California, 10-22671


ᐅ Ana Alicia Recinos, California

Address: 78 Regina Dr Tracy, CA 95376-1342

Brief Overview of Bankruptcy Case 15-24208: "In a Chapter 7 bankruptcy case, Ana Alicia Recinos from Tracy, CA, saw her proceedings start in May 26, 2015 and complete by August 24, 2015, involving asset liquidation."
Ana Alicia Recinos — California, 15-24208


ᐅ Jose Gabriel Recinos, California

Address: 2646 Ozark Dr Tracy, CA 95304

Bankruptcy Case 11-33350 Summary: "The case of Jose Gabriel Recinos in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Gabriel Recinos — California, 11-33350


ᐅ Ashneel Reddy, California

Address: 734 S Comunidad St Tracy, CA 95391

Concise Description of Bankruptcy Case 10-459377: "Ashneel Reddy's Chapter 7 bankruptcy, filed in Tracy, CA in Sep 29, 2010, led to asset liquidation, with the case closing in January 2011."
Ashneel Reddy — California, 10-45937


ᐅ Annette Reed, California

Address: 377 W Mount Diablo Ave Apt 16 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-32211: "Tracy, CA resident Annette Reed's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2013."
Annette Reed — California, 13-32211