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 Karamjit Singh, California

Address: 1824 Rochester St Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-35797: "Karamjit Singh's Chapter 7 bankruptcy, filed in Tracy, CA in Jun 25, 2011, led to asset liquidation, with the case closing in October 15, 2011."
Karamjit Singh — California, 11-35797


ᐅ Wasakha Singh, California

Address: 2279 Acebedo Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-34415: "The case of Wasakha Singh in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wasakha Singh — California, 12-34415


ᐅ Jagdeep Singh, California

Address: 357 Carroll St Tracy, CA 95391

Bankruptcy Case 10-43695 Summary: "Jagdeep Singh's Chapter 7 bankruptcy, filed in Tracy, CA in 2010-09-03, led to asset liquidation, with the case closing in 12/24/2010."
Jagdeep Singh — California, 10-43695


ᐅ Jagjit Singh, California

Address: 3237 Ormonde Ct Tracy, CA 95377

Bankruptcy Case 11-30973 Summary: "The case of Jagjit Singh in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagjit Singh — California, 11-30973


ᐅ Sucha Singh, California

Address: 1151 Windsong Dr Tracy, CA 95377

Bankruptcy Case 12-29619 Overview: "In a Chapter 7 bankruptcy case, Sucha Singh from Tracy, CA, saw their proceedings start in 05/18/2012 and complete by 2012-09-07, involving asset liquidation."
Sucha Singh — California, 12-29619


ᐅ Sukhdev Singh, California

Address: 2558 Gaines Ln Tracy, CA 95377

Bankruptcy Case 12-41728 Summary: "In a Chapter 7 bankruptcy case, Sukhdev Singh from Tracy, CA, saw their proceedings start in 2012-12-20 and complete by 2013-03-30, involving asset liquidation."
Sukhdev Singh — California, 12-41728


ᐅ Rana Singh, California

Address: 751 Weeping Willow Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-32305: "In a Chapter 7 bankruptcy case, Rana Singh from Tracy, CA, saw her proceedings start in May 11, 2010 and complete by 2010-08-19, involving asset liquidation."
Rana Singh — California, 10-32305


ᐅ Jaswinder Singh, California

Address: 1702 W Grant Line Rd Apt 10 Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-43794: "Tracy, CA resident Jaswinder Singh's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Jaswinder Singh — California, 10-43794


ᐅ Pamella Singletary, California

Address: 402 W Whittier Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-45110: "The bankruptcy record of Pamella Singletary from Tracy, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Pamella Singletary — California, 09-45110


ᐅ Franco Hermosa Sino, California

Address: 3332 Pumpkin Ct Tracy, CA 95377-8206

Snapshot of U.S. Bankruptcy Proceeding Case 10-22936: "The bankruptcy record for Franco Hermosa Sino from Tracy, CA, under Chapter 13, filed in 2010-02-08, involved setting up a repayment plan, finalized by Jul 29, 2013."
Franco Hermosa Sino — California, 10-22936


ᐅ Thaddeus Siquijor, California

Address: 435 Hawthorne Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-44507: "Thaddeus Siquijor's Chapter 7 bankruptcy, filed in Tracy, CA in 11/09/2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Thaddeus Siquijor — California, 09-44507


ᐅ Almedin Skender, California

Address: 1921 Mcpeak Ct Tracy, CA 95376-2236

Snapshot of U.S. Bankruptcy Proceeding Case 15-27460: "In a Chapter 7 bankruptcy case, Almedin Skender from Tracy, CA, saw their proceedings start in 2015-09-24 and complete by 2015-12-23, involving asset liquidation."
Almedin Skender — California, 15-27460


ᐅ Magnus Bo Skoglund, California

Address: 220 Brannon Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-39273: "Magnus Bo Skoglund's Chapter 7 bankruptcy, filed in Tracy, CA in October 31, 2012, led to asset liquidation, with the case closing in 02/08/2013."
Magnus Bo Skoglund — California, 12-39273


ᐅ Todd Slagle, California

Address: 1450 Blair Ave Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-53726: "Tracy, CA resident Todd Slagle's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Todd Slagle — California, 10-53726


ᐅ Martin Bernard Slotnick, California

Address: 104 W Brilloso Ln Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-40189: "In Tracy, CA, Martin Bernard Slotnick filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-09."
Martin Bernard Slotnick — California, 11-40189


ᐅ Terrence Victor Small, California

Address: 793 S Tracy Blvd # 250 Tracy, CA 95376

Bankruptcy Case 13-33767 Overview: "In Tracy, CA, Terrence Victor Small filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Terrence Victor Small — California, 13-33767


ᐅ Gkubi J Smart, California

Address: 2993 Campbell Ln Tracy, CA 95377-7917

Brief Overview of Bankruptcy Case 2014-27980: "In Tracy, CA, Gkubi J Smart filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Gkubi J Smart — California, 2014-27980


ᐅ Charles Sherman Smith, California

Address: 1113 Marie Antonette Ct Tracy, CA 95377-6610

Bankruptcy Case 15-21360 Overview: "The bankruptcy filing by Charles Sherman Smith, undertaken in February 2015 in Tracy, CA under Chapter 7, concluded with discharge in 05.24.2015 after liquidating assets."
Charles Sherman Smith — California, 15-21360


ᐅ Denise Marie Smith, California

Address: 447 Glenbriar Cir Tracy, CA 95377

Bankruptcy Case 12-34008 Summary: "In Tracy, CA, Denise Marie Smith filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2012."
Denise Marie Smith — California, 12-34008


ᐅ Sarah Smith, California

Address: 845 Colonial Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 10-271717: "The bankruptcy filing by Sarah Smith, undertaken in Mar 23, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 07.01.2010 after liquidating assets."
Sarah Smith — California, 10-27171


ᐅ Bonnie Jean Smith, California

Address: 8444 W Bates Ct Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 11-39620: "Tracy, CA resident Bonnie Jean Smith's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Bonnie Jean Smith — California, 11-39620


ᐅ Stephen Paul Smith, California

Address: 198 W Terraza Way Tracy, CA 95391

Bankruptcy Case 11-49961 Overview: "Stephen Paul Smith's bankruptcy, initiated in Dec 30, 2011 and concluded by April 20, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Paul Smith — California, 11-49961


ᐅ Kemeka Kellishia Smith, California

Address: 1113 Marie Antonette Ct Tracy, CA 95377-6610

Bankruptcy Case 15-21360 Overview: "The bankruptcy filing by Kemeka Kellishia Smith, undertaken in 02/23/2015 in Tracy, CA under Chapter 7, concluded with discharge in 05/24/2015 after liquidating assets."
Kemeka Kellishia Smith — California, 15-21360


ᐅ Jeffrey Daniel Smith, California

Address: 125 Yosemite Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-21002: "Jeffrey Daniel Smith's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-01-25, led to asset liquidation, with the case closing in May 5, 2013."
Jeffrey Daniel Smith — California, 13-21002


ᐅ Michelle M Smith, California

Address: 919 W 9th St Tracy, CA 95376

Bankruptcy Case 11-26717 Overview: "The bankruptcy record of Michelle M Smith from Tracy, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Michelle M Smith — California, 11-26717


ᐅ Jack Jerry Smolensky, California

Address: 2752 Merchant Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-25043: "The bankruptcy filing by Jack Jerry Smolensky, undertaken in April 2013 in Tracy, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Jack Jerry Smolensky — California, 13-25043


ᐅ Douglas Snarr, California

Address: 1203 Roosevelt Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 09-477817: "The case of Douglas Snarr in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Snarr — California, 09-47781


ᐅ Michael Snider, California

Address: 247 E 22nd St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-22063: "In Tracy, CA, Michael Snider filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2010."
Michael Snider — California, 10-22063


ᐅ Elizabeth Snider, California

Address: 630 East St Apt 4 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-33372: "The case of Elizabeth Snider in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Snider — California, 10-33372


ᐅ Sarah Lucille Snodgrass, California

Address: 2800 N Tracy Blvd Apt 53 Tracy, CA 95376

Bankruptcy Case 09-41981 Overview: "In Tracy, CA, Sarah Lucille Snodgrass filed for Chapter 7 bankruptcy in October 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2010."
Sarah Lucille Snodgrass — California, 09-41981


ᐅ Dorothy J Snow, California

Address: 30000 Kasson Rd Spc 358 Tracy, CA 95304-9510

Bankruptcy Case 15-29765 Overview: "In Tracy, CA, Dorothy J Snow filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Dorothy J Snow — California, 15-29765


ᐅ Lynn Carmel Snow, California

Address: 3226 Cathleen Ln Tracy, CA 95377-7945

Concise Description of Bankruptcy Case 15-249627: "In a Chapter 7 bankruptcy case, Lynn Carmel Snow from Tracy, CA, saw her proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Lynn Carmel Snow — California, 15-24962


ᐅ Jack Alfred Snow, California

Address: 3226 Cathleen Ln Tracy, CA 95377-7945

Snapshot of U.S. Bankruptcy Proceeding Case 15-24962: "Jack Alfred Snow's bankruptcy, initiated in 2015-06-19 and concluded by Sep 17, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Alfred Snow — California, 15-24962


ᐅ Edilberto Soliven, California

Address: 1655 Foxwood Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 09-723497: "The bankruptcy filing by Edilberto Soliven, undertaken in December 2009 in Tracy, CA under Chapter 7, concluded with discharge in April 3, 2010 after liquidating assets."
Edilberto Soliven — California, 09-72349


ᐅ Adams Angela Denise Solomon, California

Address: 1760 Persimmon Way Tracy, CA 95376-6719

Bankruptcy Case 16-23541 Summary: "Adams Angela Denise Solomon's Chapter 7 bankruptcy, filed in Tracy, CA in May 31, 2016, led to asset liquidation, with the case closing in August 2016."
Adams Angela Denise Solomon — California, 16-23541


ᐅ Salvador M Solorio, California

Address: PO Box 828 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 12-20757: "In Tracy, CA, Salvador M Solorio filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2012."
Salvador M Solorio — California, 12-20757


ᐅ Saril Son, California

Address: 3437 Mary Jean Ln Tracy, CA 95376

Bankruptcy Case 13-30694 Summary: "Saril Son's bankruptcy, initiated in August 14, 2013 and concluded by November 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saril Son — California, 13-30694


ᐅ Trung Son, California

Address: 1155 Madera Dr Tracy, CA 95377

Bankruptcy Case 13-24408 Overview: "The case of Trung Son in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trung Son — California, 13-24408


ᐅ Luisita Mendoza Songco, California

Address: 660 Tracey Jean Ct Tracy, CA 95377-8685

Bankruptcy Case 14-26078 Overview: "The bankruptcy record of Luisita Mendoza Songco from Tracy, CA, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2014."
Luisita Mendoza Songco — California, 14-26078


ᐅ Laura Sonora, California

Address: 342 Sekera Ct Tracy, CA 95376

Bankruptcy Case 10-43628 Summary: "The case of Laura Sonora in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Sonora — California, 10-43628


ᐅ Arturo Soria, California

Address: PO Box 1021 Tracy, CA 95378

Snapshot of U.S. Bankruptcy Proceeding Case 09-43305: "The bankruptcy record of Arturo Soria from Tracy, CA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Arturo Soria — California, 09-43305


ᐅ Erik De Ocampo Soriano, California

Address: 182 W Arcadia St Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-22632: "In a Chapter 7 bankruptcy case, Erik De Ocampo Soriano from Tracy, CA, saw his proceedings start in 2011-02-01 and complete by May 16, 2011, involving asset liquidation."
Erik De Ocampo Soriano — California, 11-22632


ᐅ Rigoberto Soto, California

Address: 719 B St Tracy, CA 95376

Bankruptcy Case 10-26467 Overview: "In Tracy, CA, Rigoberto Soto filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2010."
Rigoberto Soto — California, 10-26467


ᐅ Vincent Matthew Soto, California

Address: 3262 James Anthony Dr Tracy, CA 95377-7948

Bankruptcy Case 11-49692 Overview: "Chapter 13 bankruptcy for Vincent Matthew Soto in Tracy, CA began in 2011-09-08, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Vincent Matthew Soto — California, 11-49692


ᐅ Danny Relativo Soto, California

Address: 3128 Hutton Pl Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-33117: "The bankruptcy record of Danny Relativo Soto from Tracy, CA, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Danny Relativo Soto — California, 12-33117


ᐅ Jose Sousa, California

Address: 1451 Claremont Dr Tracy, CA 95376

Bankruptcy Case 09-47941 Summary: "Jose Sousa's bankruptcy, initiated in 12.22.2009 and concluded by 2010-04-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sousa — California, 09-47941


ᐅ Jose Alberto Sousa, California

Address: 1442 Egret Dr Tracy, CA 95376-8305

Snapshot of U.S. Bankruptcy Proceeding Case 14-22053: "The bankruptcy record of Jose Alberto Sousa from Tracy, CA, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Jose Alberto Sousa — California, 14-22053


ᐅ Nancy C Souza, California

Address: 2195 Kenilworth Ct Tracy, CA 95376-2478

Brief Overview of Bankruptcy Case 15-25265: "The bankruptcy filing by Nancy C Souza, undertaken in Jun 30, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Nancy C Souza — California, 15-25265


ᐅ Amanda Sowers, California

Address: 1005 Wood Thrush Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 10-259807: "Amanda Sowers's Chapter 7 bankruptcy, filed in Tracy, CA in March 2010, led to asset liquidation, with the case closing in 06.18.2010."
Amanda Sowers — California, 10-25980


ᐅ Myron Levette Spady, California

Address: 1852 W 11th St # 268 Tracy, CA 95376-3736

Brief Overview of Bankruptcy Case 14-26575: "Myron Levette Spady's bankruptcy, initiated in 06/24/2014 and concluded by 2014-09-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Levette Spady — California, 14-26575


ᐅ Dale Allen Spencer, California

Address: 1040 Kapareil Dr Tracy, CA 95376-4817

Bankruptcy Case 15-20453 Summary: "The bankruptcy filing by Dale Allen Spencer, undertaken in 2015-01-22 in Tracy, CA under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Dale Allen Spencer — California, 15-20453


ᐅ Aleda Nina Spencer, California

Address: 1040 Kapareil Dr Tracy, CA 95376-4817

Snapshot of U.S. Bankruptcy Proceeding Case 15-20453: "The case of Aleda Nina Spencer in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleda Nina Spencer — California, 15-20453


ᐅ Morgan Mattie Spires, California

Address: 175 Loma Prieta Cir Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-42779: "Tracy, CA resident Morgan Mattie Spires's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Morgan Mattie Spires — California, 10-42779


ᐅ Rosalyn Borabien Spirko, California

Address: 23 E 6th St Tracy, CA 95376-4107

Bankruptcy Case 15-28560 Summary: "The case of Rosalyn Borabien Spirko in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalyn Borabien Spirko — California, 15-28560


ᐅ David Splan, California

Address: 240 Tassajera Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-94012: "In Tracy, CA, David Splan filed for Chapter 7 bankruptcy in 12.08.2009. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2010."
David Splan — California, 09-94012


ᐅ Anthony Chad Spradlin, California

Address: 349 Acacia St Apt 3 Tracy, CA 95376

Concise Description of Bankruptcy Case 11-301217: "The case of Anthony Chad Spradlin in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Chad Spradlin — California, 11-30121


ᐅ Clair Richard Anthony St, California

Address: 417 Acacia St Apt 3 Tracy, CA 95376

Bankruptcy Case 13-32523 Summary: "The bankruptcy record of Clair Richard Anthony St from Tracy, CA, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Clair Richard Anthony St — California, 13-32523


ᐅ William John Stacy, California

Address: 30000 Kasson Rd Spc 90 Tracy, CA 95304-9527

Brief Overview of Bankruptcy Case 09-51749: "William John Stacy's Tracy, CA bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 08.14.2013."
William John Stacy — California, 09-51749


ᐅ Rebecca Dawn Stalie, California

Address: 1940 Thomas Dehaven Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-28537: "In a Chapter 7 bankruptcy case, Rebecca Dawn Stalie from Tracy, CA, saw her proceedings start in 2012-05-01 and complete by 08.21.2012, involving asset liquidation."
Rebecca Dawn Stalie — California, 12-28537


ᐅ Tammra Stansbury, California

Address: 291 W Deerwood Ln Tracy, CA 95376

Bankruptcy Case 10-40943 Overview: "The case of Tammra Stansbury in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammra Stansbury — California, 10-40943


ᐅ Janis Owens Starkey, California

Address: 2716 Daisy Ln Tracy, CA 95377-6693

Snapshot of U.S. Bankruptcy Proceeding Case 14-21874: "Janis Owens Starkey's Chapter 7 bankruptcy, filed in Tracy, CA in February 2014, led to asset liquidation, with the case closing in 2014-05-27."
Janis Owens Starkey — California, 14-21874


ᐅ Raymond D Starkey, California

Address: 509 New Haven Dr Tracy, CA 95377

Bankruptcy Case 11-34818 Summary: "In a Chapter 7 bankruptcy case, Raymond D Starkey from Tracy, CA, saw their proceedings start in 2011-06-14 and complete by October 4, 2011, involving asset liquidation."
Raymond D Starkey — California, 11-34818


ᐅ Christian Starr, California

Address: 4311 Mulberry Ct Tracy, CA 95377

Bankruptcy Case 13-30226 Overview: "Christian Starr's bankruptcy, initiated in August 1, 2013 and concluded by November 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Starr — California, 13-30226


ᐅ Robert Stayton, California

Address: 27611 S Fagin Dr Tracy, CA 95304

Concise Description of Bankruptcy Case 10-463877: "Tracy, CA resident Robert Stayton's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2011."
Robert Stayton — California, 10-46387


ᐅ Irene Peralta Steakin, California

Address: 4161 Glenhaven Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-20524: "In a Chapter 7 bankruptcy case, Irene Peralta Steakin from Tracy, CA, saw her proceedings start in Jan 11, 2012 and complete by 04.16.2012, involving asset liquidation."
Irene Peralta Steakin — California, 12-20524


ᐅ Cheri Smith Stearns, California

Address: 2915 Fairfield Dr Tracy, CA 95376-1890

Bankruptcy Case 14-21928 Overview: "The case of Cheri Smith Stearns in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Smith Stearns — California, 14-21928


ᐅ Glenn Donald Steele, California

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

Bankruptcy Case 14-32539 Overview: "The bankruptcy filing by Glenn Donald Steele, undertaken in Dec 31, 2014 in Tracy, CA under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Glenn Donald Steele — California, 14-32539


ᐅ Denise Renee Steffens, California

Address: 388 Cose Ln Tracy, CA 95377-7060

Bankruptcy Case 16-23952 Summary: "In a Chapter 7 bankruptcy case, Denise Renee Steffens from Tracy, CA, saw her proceedings start in June 17, 2016 and complete by 09.15.2016, involving asset liquidation."
Denise Renee Steffens — California, 16-23952


ᐅ Wilson Steinman, California

Address: 2929 N MacArthur Dr Spc 116 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-37973: "Wilson Steinman's bankruptcy, initiated in 2010-07-09 and concluded by 2010-10-29 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Steinman — California, 10-37973


ᐅ Terry Stelma, California

Address: 4281 Glenhaven Dr Tracy, CA 95377

Bankruptcy Case 10-39854 Overview: "In Tracy, CA, Terry Stelma filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2010."
Terry Stelma — California, 10-39854


ᐅ Phillip Adam Stephen, California

Address: 268 S Yucatan Pl Tracy, CA 95391

Brief Overview of Bankruptcy Case 12-25552: "The case of Phillip Adam Stephen in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Adam Stephen — California, 12-25552


ᐅ James Wester Stephens, California

Address: 1305 Pickford Ct Tracy, CA 95376-8610

Snapshot of U.S. Bankruptcy Proceeding Case 14-28287: "In Tracy, CA, James Wester Stephens filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2014."
James Wester Stephens — California, 14-28287


ᐅ Buckley Denise Sterling, California

Address: 498 Faulkner Ct Tracy, CA 95391

Bankruptcy Case 10-41896 Summary: "In Tracy, CA, Buckley Denise Sterling filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
Buckley Denise Sterling — California, 10-41896


ᐅ Traci Clarice Stewart, California

Address: 1955 Bankston Dr Tracy, CA 95304-5923

Bankruptcy Case 15-22420 Summary: "Tracy, CA resident Traci Clarice Stewart's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Traci Clarice Stewart — California, 15-22420


ᐅ Pyron Lacour Stewart, California

Address: 181 Kelley Mist Ln Tracy, CA 95377

Bankruptcy Case 13-31438 Summary: "The bankruptcy filing by Pyron Lacour Stewart, undertaken in Aug 30, 2013 in Tracy, CA under Chapter 7, concluded with discharge in Dec 8, 2013 after liquidating assets."
Pyron Lacour Stewart — California, 13-31438


ᐅ Linda Marie Stiles, California

Address: 155 E Mount Diablo Ave Tracy, CA 95376-4628

Brief Overview of Bankruptcy Case 08-42125: "Chapter 13 bankruptcy for Linda Marie Stiles in Tracy, CA began in April 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/25/2013."
Linda Marie Stiles — California, 08-42125


ᐅ Jeffrey Stimson, California

Address: 1117 Atherton Dr Tracy, CA 95304

Bankruptcy Case 10-35953 Overview: "Jeffrey Stimson's bankruptcy, initiated in 2010-06-18 and concluded by 2010-10-08 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stimson — California, 10-35953


ᐅ Laura E Stimson, California

Address: 12456 S. Cabe Road Tracy, CA 95304

Brief Overview of Bankruptcy Case 14-28546: "The case of Laura E Stimson in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura E Stimson — California, 14-28546


ᐅ Harold Sigurd Stobel, California

Address: 15800 Altamont Pass Rd Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-29391: "The bankruptcy filing by Harold Sigurd Stobel, undertaken in 2011-04-15 in Tracy, CA under Chapter 7, concluded with discharge in 08/05/2011 after liquidating assets."
Harold Sigurd Stobel — California, 11-29391


ᐅ Claire Stoker, California

Address: 1115 Poppy Hills Ct Tracy, CA 95377

Bankruptcy Case 12-32322 Summary: "Claire Stoker's bankruptcy, initiated in Jun 29, 2012 and concluded by October 19, 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Stoker — California, 12-32322


ᐅ Marc Gavin Stokes, California

Address: 800 W Grant Line Rd Apt 52 Tracy, CA 95376

Bankruptcy Case 11-36179 Summary: "Tracy, CA resident Marc Gavin Stokes's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Marc Gavin Stokes — California, 11-36179


ᐅ Suzanne Antoinette Stradley, California

Address: 134 E 22nd St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-24649: "Suzanne Antoinette Stradley's bankruptcy, initiated in 02/24/2011 and concluded by 05/31/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Antoinette Stradley — California, 11-24649


ᐅ Renee Tina Strange, California

Address: 2206 Sudbury Ct Tracy, CA 95376-2464

Bankruptcy Case 14-28568 Summary: "In Tracy, CA, Renee Tina Strange filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Renee Tina Strange — California, 14-28568


ᐅ Allen Mack Strange, California

Address: 2206 Sudbury Ct Tracy, CA 95376-2464

Bankruptcy Case 14-28568 Overview: "The case of Allen Mack Strange in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Mack Strange — California, 14-28568


ᐅ Curtis Straub, California

Address: 793 S Tracy Blvd # 132 Tracy, CA 95376

Bankruptcy Case 10-48250 Overview: "Curtis Straub's Chapter 7 bankruptcy, filed in Tracy, CA in 10/25/2010, led to asset liquidation, with the case closing in February 2011."
Curtis Straub — California, 10-48250


ᐅ Maria Streu, California

Address: 82 Elizabeth Ct Tracy, CA 95376

Bankruptcy Case 10-34861 Overview: "Tracy, CA resident Maria Streu's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Maria Streu — California, 10-34861


ᐅ John Strmiska, California

Address: 2107 Isabel Virginia Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 09-47779: "John Strmiska's bankruptcy, initiated in December 2009 and concluded by 03/28/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Strmiska — California, 09-47779


ᐅ Ronald Strohl, California

Address: 1940 Mello Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-49714: "Ronald Strohl's bankruptcy, initiated in 11.10.2010 and concluded by March 2, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Strohl — California, 10-49714


ᐅ Nuuausala Suani, California

Address: 1584 Laurelbrook Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-41432: "In a Chapter 7 bankruptcy case, Nuuausala Suani from Tracy, CA, saw their proceedings start in 2010-08-12 and complete by 12/02/2010, involving asset liquidation."
Nuuausala Suani — California, 10-41432


ᐅ Gustavo Suarez, California

Address: 227 Sami Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 10-222887: "In a Chapter 7 bankruptcy case, Gustavo Suarez from Tracy, CA, saw his proceedings start in 01.29.2010 and complete by 05.09.2010, involving asset liquidation."
Gustavo Suarez — California, 10-22288


ᐅ Martinez Francisco Suarez, California

Address: 1356 Peppertree Way Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-37086: "Tracy, CA resident Martinez Francisco Suarez's July 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Martinez Francisco Suarez — California, 11-37086


ᐅ David Raymond Sudduth, California

Address: 2550 Colony Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-31313: "David Raymond Sudduth's bankruptcy, initiated in August 2013 and concluded by 2013-12-06 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Raymond Sudduth — California, 13-31313


ᐅ Hapisa S Sughayar, California

Address: 2970 Dronero Ct Tracy, CA 95376-1771

Concise Description of Bankruptcy Case 09-285547: "Hapisa S Sughayar, a resident of Tracy, CA, entered a Chapter 13 bankruptcy plan in 04.30.2009, culminating in its successful completion by Nov 17, 2014."
Hapisa S Sughayar — California, 09-28554


ᐅ Jovert B Sumagang, California

Address: 1245 Palomar Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-28107: "In a Chapter 7 bankruptcy case, Jovert B Sumagang from Tracy, CA, saw their proceedings start in 2012-04-26 and complete by August 2012, involving asset liquidation."
Jovert B Sumagang — California, 12-28107


ᐅ David Wayne Summers, California

Address: 14820 W Middle Rd Tracy, CA 95304

Bankruptcy Case 11-26561 Overview: "Tracy, CA resident David Wayne Summers's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
David Wayne Summers — California, 11-26561


ᐅ Xiao Lin Sun, California

Address: 416 Sullivan Ct Tracy, CA 95391

Concise Description of Bankruptcy Case 09-716637: "The case of Xiao Lin Sun in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xiao Lin Sun — California, 09-71663


ᐅ Sushil Sundar, California

Address: PO Box 503 Tracy, CA 95378

Brief Overview of Bankruptcy Case 10-28313: "The case of Sushil Sundar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sushil Sundar — California, 10-28313


ᐅ Paul Sundberg, California

Address: 1852 W 11th St # 527 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-455697: "In Tracy, CA, Paul Sundberg filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Paul Sundberg — California, 10-45569


ᐅ Joaquin L Suniga, California

Address: 4349 Dalehurst Ln Tracy, CA 95377-8276

Brief Overview of Bankruptcy Case 15-21094: "In Tracy, CA, Joaquin L Suniga filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Joaquin L Suniga — California, 15-21094


ᐅ Eduardo Suntay, California

Address: 1258 Sausalito Way Tracy, CA 95377

Concise Description of Bankruptcy Case 10-319527: "The bankruptcy filing by Eduardo Suntay, undertaken in 2010-05-06 in Tracy, CA under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Eduardo Suntay — California, 10-31952