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 Janis D Brooks, California

Address: 681 Ben Ingram Ct Tracy, CA 95377-8569

Bankruptcy Case 14-28657 Overview: "The case of Janis D Brooks in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis D Brooks — California, 14-28657


ᐅ William Fred Broughton, California

Address: 1260 Claremont Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-91141: "William Fred Broughton's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-04-20, led to asset liquidation, with the case closing in Aug 10, 2012."
William Fred Broughton — California, 12-91141


ᐅ Jeralynn Qt Brown, California

Address: 2604 Gilberte Ct Tracy, CA 95304-5959

Snapshot of U.S. Bankruptcy Proceeding Case 15-28425: "Tracy, CA resident Jeralynn Qt Brown's 10/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Jeralynn Qt Brown — California, 15-28425


ᐅ Toya Janine Brown, California

Address: 197 W Contento Ln Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 13-21842: "Toya Janine Brown's bankruptcy, initiated in February 2013 and concluded by 05.23.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toya Janine Brown — California, 13-21842


ᐅ Tinarsha Rosita Brown, California

Address: 687 W Conejo Ave Tracy, CA 95391

Concise Description of Bankruptcy Case 11-405067: "In Tracy, CA, Tinarsha Rosita Brown filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2011."
Tinarsha Rosita Brown — California, 11-40506


ᐅ Scott Everett Brown, California

Address: PO Box 968 Tracy, CA 95378

Brief Overview of Bankruptcy Case 13-20813: "Scott Everett Brown's Chapter 7 bankruptcy, filed in Tracy, CA in 01.22.2013, led to asset liquidation, with the case closing in 05/02/2013."
Scott Everett Brown — California, 13-20813


ᐅ Matthew C Brown, California

Address: 2142 Photinia Dr Tracy, CA 95376

Bankruptcy Case 12-32722 Summary: "The bankruptcy record of Matthew C Brown from Tracy, CA, shows a Chapter 7 case filed in July 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2012."
Matthew C Brown — California, 12-32722


ᐅ Ramon Lynette Brown, California

Address: 4123 Memoir Ave Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-25670: "Ramon Lynette Brown's Chapter 7 bankruptcy, filed in Tracy, CA in 03.22.2012, led to asset liquidation, with the case closing in 07.12.2012."
Ramon Lynette Brown — California, 12-25670


ᐅ Shenise M Brown, California

Address: 845 Applegate Ct Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-23728: "The bankruptcy record of Shenise M Brown from Tracy, CA, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2013."
Shenise M Brown — California, 13-23728


ᐅ Charles Brown, California

Address: 187 S Caballo St Tracy, CA 95391

Concise Description of Bankruptcy Case 10-489417: "In Tracy, CA, Charles Brown filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Charles Brown — California, 10-48941


ᐅ Robert J Brown, California

Address: 1612 E Durham Ferry Rd Tracy, CA 95304-8799

Bankruptcy Case 09-39712 Overview: "Filing for Chapter 13 bankruptcy in 2009-09-15, Robert J Brown from Tracy, CA, structured a repayment plan, achieving discharge in August 30, 2013."
Robert J Brown — California, 09-39712


ᐅ Kevin Boyd Brown, California

Address: 1752 Duke Ct Tracy, CA 95377

Bankruptcy Case 09-40493 Summary: "The bankruptcy record of Kevin Boyd Brown from Tracy, CA, shows a Chapter 7 case filed in Sep 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Kevin Boyd Brown — California, 09-40493


ᐅ Kyle Rohrs Brown, California

Address: 555 W Cancion Ct Tracy, CA 95391-2090

Concise Description of Bankruptcy Case 14-63029-fra77: "The bankruptcy record of Kyle Rohrs Brown from Tracy, CA, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Kyle Rohrs Brown — California, 14-63029


ᐅ Kevin Lawrence Brown, California

Address: 3111 Jerrold Zanzi Ln Tracy, CA 95377

Bankruptcy Case 13-34739 Summary: "The bankruptcy record of Kevin Lawrence Brown from Tracy, CA, shows a Chapter 7 case filed in 11/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Kevin Lawrence Brown — California, 13-34739


ᐅ Leah Kristina Brown, California

Address: 2835 Reyes Ln Tracy, CA 95376-0753

Snapshot of U.S. Bankruptcy Proceeding Case 15-26757: "Leah Kristina Brown's bankruptcy, initiated in August 27, 2015 and concluded by 11.25.2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Kristina Brown — California, 15-26757


ᐅ Tracy Bruce, California

Address: 170 Oak Crest Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 09-432657: "Tracy Bruce's Chapter 7 bankruptcy, filed in Tracy, CA in 10/27/2009, led to asset liquidation, with the case closing in 02.04.2010."
Tracy Bruce — California, 09-43265


ᐅ Lisa Ann Bruederle, California

Address: 2812 Dorset Ln Tracy, CA 95377-5384

Brief Overview of Bankruptcy Case 14-30020: "The case of Lisa Ann Bruederle in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Bruederle — California, 14-30020


ᐅ Patricia Brusa, California

Address: 1546 Dalehurst Ct Tracy, CA 95377

Bankruptcy Case 11-28437 Summary: "Patricia Brusa's Chapter 7 bankruptcy, filed in Tracy, CA in 04.04.2011, led to asset liquidation, with the case closing in 07/25/2011."
Patricia Brusa — California, 11-28437


ᐅ Robert Lee Bryan, California

Address: 251 Club House Way Tracy, CA 95376

Bankruptcy Case 12-27724 Summary: "The bankruptcy filing by Robert Lee Bryan, undertaken in 04.22.2012 in Tracy, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Robert Lee Bryan — California, 12-27724


ᐅ Eric Bernard Bryant, California

Address: 2473 Gilberte St Tracy, CA 95304-5962

Bankruptcy Case 15-22124 Summary: "In a Chapter 7 bankruptcy case, Eric Bernard Bryant from Tracy, CA, saw his proceedings start in 03/17/2015 and complete by June 15, 2015, involving asset liquidation."
Eric Bernard Bryant — California, 15-22124


ᐅ Susan Brzostowski, California

Address: 265 W 22nd St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-35267: "The bankruptcy filing by Susan Brzostowski, undertaken in June 10, 2010 in Tracy, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Susan Brzostowski — California, 10-35267


ᐅ Adrian Buckley, California

Address: 413 Montclair Ln Tracy, CA 95376

Bankruptcy Case 12-38090 Overview: "Adrian Buckley's bankruptcy, initiated in Oct 10, 2012 and concluded by 01.18.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Buckley — California, 12-38090


ᐅ Darris Lamont Buckner, California

Address: 201 E Grant Line Rd Apt 18 Tracy, CA 95376-2763

Bankruptcy Case 16-24082 Summary: "Darris Lamont Buckner's Chapter 7 bankruptcy, filed in Tracy, CA in June 23, 2016, led to asset liquidation, with the case closing in 09/21/2016."
Darris Lamont Buckner — California, 16-24082


ᐅ Molly Ann Buell, California

Address: 2181 N Tracy Blvd # 161 Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-30700: "Molly Ann Buell's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-06-04, led to asset liquidation, with the case closing in 09/24/2012."
Molly Ann Buell — California, 12-30700


ᐅ Molly Miranda Buell, California

Address: 2181 N Tracy Blvd # 161 Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-21759: "The bankruptcy filing by Molly Miranda Buell, undertaken in 02/10/2013 in Tracy, CA under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Molly Miranda Buell — California, 13-21759


ᐅ Khanh Quoc Bui, California

Address: 1770 Persimmon Way Tracy, CA 95376-6719

Concise Description of Bankruptcy Case 2014-244667: "In a Chapter 7 bankruptcy case, Khanh Quoc Bui from Tracy, CA, saw their proceedings start in 04.30.2014 and complete by 2014-08-05, involving asset liquidation."
Khanh Quoc Bui — California, 2014-24466


ᐅ Anh Trinh Bui, California

Address: 415 Cape Breton Ln Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-29580: "The case of Anh Trinh Bui in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anh Trinh Bui — California, 11-29580


ᐅ Kalpesh D Bulsara, California

Address: 2642 Merchant Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-23419: "The bankruptcy record of Kalpesh D Bulsara from Tracy, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Kalpesh D Bulsara — California, 13-23419


ᐅ Catherine Bundy, California

Address: 371 W Viento St Tracy, CA 95391

Concise Description of Bankruptcy Case 10-439317: "The case of Catherine Bundy in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Bundy — California, 10-43931


ᐅ Jr Walter Buntin, California

Address: 567 Park Haven Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-485107: "The bankruptcy record of Jr Walter Buntin from Tracy, CA, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr Walter Buntin — California, 10-48510


ᐅ Jeffery Scott Burch, California

Address: 1258 Muir Ct Tracy, CA 95304-5972

Brief Overview of Bankruptcy Case 15-21725: "Jeffery Scott Burch's Chapter 7 bankruptcy, filed in Tracy, CA in 2015-03-04, led to asset liquidation, with the case closing in June 2015."
Jeffery Scott Burch — California, 15-21725


ᐅ Steven Burgess, California

Address: 2100 Tammi Ct Tracy, CA 95377

Bankruptcy Case 10-31124 Overview: "The bankruptcy filing by Steven Burgess, undertaken in 04/29/2010 in Tracy, CA under Chapter 7, concluded with discharge in 08/10/2010 after liquidating assets."
Steven Burgess — California, 10-31124


ᐅ Christopher Burgess, California

Address: 2839 Joleo Ct Tracy, CA 95377-7977

Brief Overview of Bankruptcy Case 2014-24628: "The case of Christopher Burgess in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Burgess — California, 2014-24628


ᐅ Kevin Anthony Burke, California

Address: 3939 Bastille Ct Tracy, CA 95377-8726

Snapshot of U.S. Bankruptcy Proceeding Case 14-26226: "The bankruptcy filing by Kevin Anthony Burke, undertaken in 2014-06-12 in Tracy, CA under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Kevin Anthony Burke — California, 14-26226


ᐅ John Kevin Burke, California

Address: 373 W Miramonte Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 13-24504: "The case of John Kevin Burke in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kevin Burke — California, 13-24504


ᐅ Wenny Mulyansri Burke, California

Address: 3939 Bastille Ct Tracy, CA 95377-8726

Brief Overview of Bankruptcy Case 14-26226: "In a Chapter 7 bankruptcy case, Wenny Mulyansri Burke from Tracy, CA, saw their proceedings start in 06/12/2014 and complete by 2014-09-10, involving asset liquidation."
Wenny Mulyansri Burke — California, 14-26226


ᐅ Ronald Lee Burley, California

Address: 3042 Loggins Ln Tracy, CA 95377-7933

Brief Overview of Bankruptcy Case 2014-24190: "The bankruptcy filing by Ronald Lee Burley, undertaken in 2014-04-23 in Tracy, CA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Ronald Lee Burley — California, 2014-24190


ᐅ John Burnett, California

Address: 2929 N MacArthur Dr Spc 109 Tracy, CA 95376

Concise Description of Bankruptcy Case 10-348567: "John Burnett's Chapter 7 bankruptcy, filed in Tracy, CA in 06.05.2010, led to asset liquidation, with the case closing in 09.13.2010."
John Burnett — California, 10-34856


ᐅ Denis Burnett, California

Address: 525 Peerless Way Apt 14 Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-44506: "In a Chapter 7 bankruptcy case, Denis Burnett from Tracy, CA, saw his proceedings start in November 2009 and complete by 02.17.2010, involving asset liquidation."
Denis Burnett — California, 09-44506


ᐅ Cynthia Delisa Burnett, California

Address: 351 Portico Ct Tracy, CA 95377-1107

Concise Description of Bankruptcy Case 14-213817: "The bankruptcy filing by Cynthia Delisa Burnett, undertaken in 02/14/2014 in Tracy, CA under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Cynthia Delisa Burnett — California, 14-21381


ᐅ Richard L Burns, California

Address: 2929 N MacArthur Dr Spc 16 Tracy, CA 95376

Concise Description of Bankruptcy Case 12-256667: "In Tracy, CA, Richard L Burns filed for Chapter 7 bankruptcy in Mar 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Richard L Burns — California, 12-25666


ᐅ Louis Edward Burrow, California

Address: 1931 Cactus St Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-29976: "Tracy, CA resident Louis Edward Burrow's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2011."
Louis Edward Burrow — California, 11-29976


ᐅ Jackie Busler, California

Address: 8 Regina Dr Tracy, CA 95376

Bankruptcy Case 10-52622 Overview: "Jackie Busler's bankruptcy, initiated in 12.14.2010 and concluded by April 5, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Busler — California, 10-52622


ᐅ Jr Moises Manasala Bustos, California

Address: 226 E Heritage Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-25548: "In a Chapter 7 bankruptcy case, Jr Moises Manasala Bustos from Tracy, CA, saw his proceedings start in 2011-03-04 and complete by 2011-06-24, involving asset liquidation."
Jr Moises Manasala Bustos — California, 11-25548


ᐅ Karmjit Singh Buttar, California

Address: 2347 La Mesa Dr Tracy, CA 95377-0223

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24874: "Karmjit Singh Buttar's Chapter 7 bankruptcy, filed in Tracy, CA in May 2014, led to asset liquidation, with the case closing in September 2014."
Karmjit Singh Buttar — California, 2014-24874


ᐅ Gilbert B Caballero, California

Address: 2626 Greystone Dr Tracy, CA 95377

Bankruptcy Case 12-33227 Summary: "Tracy, CA resident Gilbert B Caballero's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2012."
Gilbert B Caballero — California, 12-33227


ᐅ Alejandro Caballero, California

Address: 502 Cardoza Rd Apt 1 Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-23639: "The case of Alejandro Caballero in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Caballero — California, 10-23639


ᐅ Kellie Lyn Cabico, California

Address: 1049 Roy Frerichs Ln Tracy, CA 95377-6605

Concise Description of Bankruptcy Case 09-490137: "Filing for Chapter 13 bankruptcy in September 25, 2009, Kellie Lyn Cabico from Tracy, CA, structured a repayment plan, achieving discharge in 11.17.2014."
Kellie Lyn Cabico — California, 09-49013


ᐅ Andre Miguel Cabral, California

Address: 2607 Cabrillo Dr Tracy, CA 95376

Concise Description of Bankruptcy Case 11-279247: "Andre Miguel Cabral's bankruptcy, initiated in 2011-03-31 and concluded by July 21, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Miguel Cabral — California, 11-27924


ᐅ Jr John Cabral, California

Address: 27502 W Etcheverry Ct Tracy, CA 95304

Bankruptcy Case 10-93721 Overview: "Jr John Cabral's bankruptcy, initiated in 09.22.2010 and concluded by 01.12.2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Cabral — California, 10-93721


ᐅ Jaime Cabrales, California

Address: 1529 Cindy Way Tracy, CA 95377

Bankruptcy Case 13-31044 Summary: "The bankruptcy filing by Jaime Cabrales, undertaken in 2013-08-22 in Tracy, CA under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Jaime Cabrales — California, 13-31044


ᐅ Yvette R Cabrera, California

Address: 1715 Lavelle Smith Dr Tracy, CA 95376

Bankruptcy Case 13-30331 Summary: "Tracy, CA resident Yvette R Cabrera's 08.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2013."
Yvette R Cabrera — California, 13-30331


ᐅ Robert Cabrera, California

Address: 1034 McKenna Ct Tracy, CA 95304

Bankruptcy Case 10-30852 Overview: "The bankruptcy filing by Robert Cabrera, undertaken in April 27, 2010 in Tracy, CA under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Robert Cabrera — California, 10-30852


ᐅ Laura B Cabrera, California

Address: 55 E Deerwood Ln Tracy, CA 95376

Bankruptcy Case 12-25554 Summary: "The bankruptcy record of Laura B Cabrera from Tracy, CA, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-11."
Laura B Cabrera — California, 12-25554


ᐅ Arturo Cabrera, California

Address: 2180 Bridle Creek Cir Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-48400: "The case of Arturo Cabrera in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Cabrera — California, 10-48400


ᐅ Marta Cabrera, California

Address: 1024 Tom Fowler Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-47831: "Marta Cabrera's Chapter 7 bankruptcy, filed in Tracy, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-09."
Marta Cabrera — California, 10-47831


ᐅ Aguidon Caguiat, California

Address: 249 E Legacy Dr Tracy, CA 95391

Bankruptcy Case 10-47196 Summary: "The bankruptcy filing by Aguidon Caguiat, undertaken in October 2010 in Tracy, CA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Aguidon Caguiat — California, 10-47196


ᐅ La Tanya Evette Cain, California

Address: PO Box 1136 Tracy, CA 95378-1136

Concise Description of Bankruptcy Case 15-265057: "In Tracy, CA, La Tanya Evette Cain filed for Chapter 7 bankruptcy in 08.17.2015. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2015."
La Tanya Evette Cain — California, 15-26505


ᐅ Jose Manuel Calderon, California

Address: 1131 Dronero Way Tracy, CA 95376

Concise Description of Bankruptcy Case 12-301397: "Tracy, CA resident Jose Manuel Calderon's 05/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Jose Manuel Calderon — California, 12-30139


ᐅ Richard Caldron, California

Address: 2697 Marshall Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-33722: "Richard Caldron's Chapter 7 bankruptcy, filed in Tracy, CA in Jul 26, 2012, led to asset liquidation, with the case closing in 11/15/2012."
Richard Caldron — California, 12-33722


ᐅ Gas Stati California, California

Address: 1484 Gable Ct Tracy, CA 95376

Bankruptcy Case 11-37370 Overview: "The bankruptcy filing by Gas Stati California, undertaken in 07.14.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Gas Stati California — California, 11-37370


ᐅ Elena Camacho, California

Address: 1291 Riverview Ave Tracy, CA 95377-8265

Snapshot of U.S. Bankruptcy Proceeding Case 15-29269: "Elena Camacho's Chapter 7 bankruptcy, filed in Tracy, CA in 08/26/2015, led to asset liquidation, with the case closing in 2015-11-24."
Elena Camacho — California, 15-29269


ᐅ Andrew Joseph Camilleri, California

Address: 565 Peerless Way Apt 104 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-21391: "The bankruptcy filing by Andrew Joseph Camilleri, undertaken in 2013-01-31 in Tracy, CA under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Andrew Joseph Camilleri — California, 13-21391


ᐅ Kenneth Campbell, California

Address: 4141 Glenhaven Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 09-437847: "Kenneth Campbell's Chapter 7 bankruptcy, filed in Tracy, CA in October 30, 2009, led to asset liquidation, with the case closing in Feb 7, 2010."
Kenneth Campbell — California, 09-43784


ᐅ Christopher Campbell, California

Address: 800 W Grant Line Rd Apt 69 Tracy, CA 95376

Concise Description of Bankruptcy Case 11-408717: "The case of Christopher Campbell in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Campbell — California, 11-40871


ᐅ Frankie Tavarez Campos, California

Address: 1362 Cottonwood Dr Tracy, CA 95376-4397

Concise Description of Bankruptcy Case 09-209917: "The bankruptcy record for Frankie Tavarez Campos from Tracy, CA, under Chapter 13, filed in January 21, 2009, involved setting up a repayment plan, finalized by January 2013."
Frankie Tavarez Campos — California, 09-20991


ᐅ Juan Canela, California

Address: 130 Lowell Avenue Tracy, CA 95376

Bankruptcy Case 14-28838 Summary: "Juan Canela's Chapter 7 bankruptcy, filed in Tracy, CA in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Juan Canela — California, 14-28838


ᐅ Webster Canio, California

Address: 372 S Dulce St Tracy, CA 95391

Concise Description of Bankruptcy Case 09-445557: "Webster Canio's Chapter 7 bankruptcy, filed in Tracy, CA in November 9, 2009, led to asset liquidation, with the case closing in February 16, 2010."
Webster Canio — California, 09-44555


ᐅ Stephanie Ann Cannizzaro, California

Address: 1830 Petrig Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 13-290857: "Tracy, CA resident Stephanie Ann Cannizzaro's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Stephanie Ann Cannizzaro — California, 13-29085


ᐅ Eugene Cano, California

Address: 2941 W Lowell Ave Apt 211 Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-33039: "Eugene Cano's Chapter 7 bankruptcy, filed in Tracy, CA in Jul 14, 2012, led to asset liquidation, with the case closing in November 2012."
Eugene Cano — California, 12-33039


ᐅ Thadeus Mortera Canonizado, California

Address: 207 E 12th St Tracy, CA 95376

Bankruptcy Case 13-20507 Summary: "Thadeus Mortera Canonizado's bankruptcy, initiated in 2013-01-15 and concluded by April 15, 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thadeus Mortera Canonizado — California, 13-20507


ᐅ Rolando Canuto, California

Address: 4167 Famoso Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 13-25451: "The bankruptcy filing by Rolando Canuto, undertaken in April 19, 2013 in Tracy, CA under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Rolando Canuto — California, 13-25451


ᐅ Dana Caporicci, California

Address: 426 W 21st St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-43746: "Dana Caporicci's Chapter 7 bankruptcy, filed in Tracy, CA in October 2009, led to asset liquidation, with the case closing in 02/07/2010."
Dana Caporicci — California, 09-43746


ᐅ Ann Caraway, California

Address: 4528 Twin Creeks Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 10-517377: "The bankruptcy filing by Ann Caraway, undertaken in December 2, 2010 in Tracy, CA under Chapter 7, concluded with discharge in March 24, 2011 after liquidating assets."
Ann Caraway — California, 10-51737


ᐅ Donald Joseph Carcare, California

Address: 2643 Evelyn Ct W Tracy, CA 95377-0202

Bankruptcy Case 13-44245-BDL Overview: "Tracy, CA resident Donald Joseph Carcare's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Donald Joseph Carcare — California, 13-44245


ᐅ Jose Cardona, California

Address: 243 E Beverly Pl Tracy, CA 95376

Bankruptcy Case 13-24102 Overview: "In Tracy, CA, Jose Cardona filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jose Cardona — California, 13-24102


ᐅ Flores Elisa Cardoza, California

Address: 824 Shelborne Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-317577: "Tracy, CA resident Flores Elisa Cardoza's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Flores Elisa Cardoza — California, 10-31757


ᐅ Brian Jeffrey Cardoza, California

Address: 2706 Ozark Dr Tracy, CA 95304

Bankruptcy Case 12-33625 Summary: "The case of Brian Jeffrey Cardoza in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jeffrey Cardoza — California, 12-33625


ᐅ Lance Carey, California

Address: 239 E 20th St Tracy, CA 95376

Bankruptcy Case 10-40250 Summary: "Lance Carey's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Carey — California, 10-40250


ᐅ John Tumbaga Carino, California

Address: 4027 Wheat Ct Tracy, CA 95377

Brief Overview of Bankruptcy Case 11-29150: "In a Chapter 7 bankruptcy case, John Tumbaga Carino from Tracy, CA, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
John Tumbaga Carino — California, 11-29150


ᐅ Brian D Carpenter, California

Address: 1360 Eastlake Cir Tracy, CA 95304-5837

Concise Description of Bankruptcy Case 14-317187: "The case of Brian D Carpenter in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Carpenter — California, 14-31718


ᐅ Lawrence Carr, California

Address: 1960 Clearbrook Ct Tracy, CA 95376

Bankruptcy Case 10-27145 Overview: "The case of Lawrence Carr in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Carr — California, 10-27145


ᐅ Rudy G Carrasco, California

Address: 2970 Dronero Ct Tracy, CA 95376-1771

Bankruptcy Case 09-28554 Overview: "Rudy G Carrasco's Chapter 13 bankruptcy in Tracy, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.17.2014."
Rudy G Carrasco — California, 09-28554


ᐅ Luz Eneida Carrasquillo, California

Address: 175 E Mount Diablo Ave Tracy, CA 95376

Bankruptcy Case 11-40981 Overview: "The case of Luz Eneida Carrasquillo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Eneida Carrasquillo — California, 11-40981


ᐅ Maria Carrera, California

Address: 1493 Birch Dr Tracy, CA 95376

Bankruptcy Case 10-31623 Summary: "The bankruptcy record of Maria Carrera from Tracy, CA, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Maria Carrera — California, 10-31623


ᐅ Jose Carrillo, California

Address: 1909 Deborah St Tracy, CA 95376

Bankruptcy Case 09-47679 Summary: "Jose Carrillo's bankruptcy, initiated in 2009-12-18 and concluded by Mar 28, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Carrillo — California, 09-47679


ᐅ Rafael Jesus Carrillo, California

Address: 550 Czerny St Tracy, CA 95376

Concise Description of Bankruptcy Case 11-397747: "Rafael Jesus Carrillo's bankruptcy, initiated in 08.13.2011 and concluded by December 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Jesus Carrillo — California, 11-39774


ᐅ James E Carroll, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-26664: "James E Carroll's bankruptcy, initiated in 08.24.2015 and concluded by 2015-11-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Carroll — California, 15-26664


ᐅ Antoinette Carroll, California

Address: 3089 N Tracy Blvd # 214 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-71414: "In Tracy, CA, Antoinette Carroll filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Antoinette Carroll — California, 10-71414


ᐅ Thomas Carson, California

Address: 217 Alvarado Way Tracy, CA 95376-1901

Bankruptcy Case 09-46158 Overview: "The bankruptcy record for Thomas Carson from Tracy, CA, under Chapter 13, filed in 11/30/2009, involved setting up a repayment plan, finalized by June 2013."
Thomas Carson — California, 09-46158


ᐅ James Carter, California

Address: 320 Baldwin Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-31278: "In Tracy, CA, James Carter filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2010."
James Carter — California, 10-31278


ᐅ Chennette Carter, California

Address: 507 S Tradition St Tracy, CA 95391

Bankruptcy Case 12-22740 Overview: "Tracy, CA resident Chennette Carter's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Chennette Carter — California, 12-22740


ᐅ Chris D Carter, California

Address: 41 W Highland Ave Tracy, CA 95376-3511

Snapshot of U.S. Bankruptcy Proceeding Case 09-90528: "Chapter 13 bankruptcy for Chris D Carter in Tracy, CA began in March 2, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-29."
Chris D Carter — California, 09-90528


ᐅ Sherri Ann Carthel, California

Address: 902 W 12th St Apt 108 Tracy, CA 95376

Bankruptcy Case 11-38443 Summary: "The bankruptcy filing by Sherri Ann Carthel, undertaken in 07/28/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Sherri Ann Carthel — California, 11-38443


ᐅ Eva Maria Carvalho, California

Address: 1724 Duncan Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-30758: "The case of Eva Maria Carvalho in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Maria Carvalho — California, 11-30758


ᐅ Rebecca Caselli, California

Address: 2470 Ponte Mira Way Tracy, CA 95376

Concise Description of Bankruptcy Case 10-398217: "Rebecca Caselli's bankruptcy, initiated in 2010-07-27 and concluded by Nov 16, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Caselli — California, 10-39821


ᐅ Myra Jean Casey, California

Address: 2011 Superior Ct Tracy, CA 95304-5800

Brief Overview of Bankruptcy Case 15-28485: "Myra Jean Casey's bankruptcy, initiated in October 2015 and concluded by January 28, 2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Jean Casey — California, 15-28485


ᐅ Michelle Caspillo, California

Address: 1840 Paradise Valley Ct Tracy, CA 95376

Bankruptcy Case 10-22283 Summary: "The bankruptcy record of Michelle Caspillo from Tracy, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Michelle Caspillo — California, 10-22283


ᐅ John D Cassidy, California

Address: 276 W Adoncia Dr Tracy, CA 95391

Bankruptcy Case 12-26287 Summary: "In a Chapter 7 bankruptcy case, John D Cassidy from Tracy, CA, saw their proceedings start in 2012-03-30 and complete by July 20, 2012, involving asset liquidation."
John D Cassidy — California, 12-26287


ᐅ Mark A Cassini, California

Address: 175 Alum Rock Ct Tracy, CA 95376-1452

Bankruptcy Case 14-32024 Overview: "In a Chapter 7 bankruptcy case, Mark A Cassini from Tracy, CA, saw their proceedings start in December 11, 2014 and complete by 2015-03-11, involving asset liquidation."
Mark A Cassini — California, 14-32024