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 Josephine Castanar, California

Address: 77 E Legacy Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 10-30530: "Josephine Castanar's bankruptcy, initiated in 04/23/2010 and concluded by 2010-08-01 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Castanar — California, 10-30530


ᐅ Glauco A Castaneda, California

Address: 230 Tudor Way Tracy, CA 95376

Concise Description of Bankruptcy Case 11-420837: "Glauco A Castaneda's Chapter 7 bankruptcy, filed in Tracy, CA in 2011-09-13, led to asset liquidation, with the case closing in 01.03.2012."
Glauco A Castaneda — California, 11-42083


ᐅ Lucia Castaneda, California

Address: PO Box 151 Tracy, CA 95378

Bankruptcy Case 13-33902 Overview: "In Tracy, CA, Lucia Castaneda filed for Chapter 7 bankruptcy in October 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2014."
Lucia Castaneda — California, 13-33902


ᐅ Rodolfo Teodoro Castaneda, California

Address: 2586 Ozark Dr Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-25140: "Rodolfo Teodoro Castaneda's bankruptcy, initiated in 02/28/2011 and concluded by Jun 20, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Teodoro Castaneda — California, 11-25140


ᐅ Salvador Castaneda, California

Address: 8120 W 11th St Tracy, CA 95304

Brief Overview of Bankruptcy Case 12-29471: "The bankruptcy filing by Salvador Castaneda, undertaken in May 17, 2012 in Tracy, CA under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Salvador Castaneda — California, 12-29471


ᐅ Betty Castano, California

Address: 255 Marie Ave Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-49577: "The case of Betty Castano in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Castano — California, 10-49577


ᐅ Leonel Castillo, California

Address: 761 Potsgrove Pl Tracy, CA 95377

Bankruptcy Case 10-41703 Overview: "Leonel Castillo's Chapter 7 bankruptcy, filed in Tracy, CA in August 16, 2010, led to asset liquidation, with the case closing in 12/06/2010."
Leonel Castillo — California, 10-41703


ᐅ Lilia Castillo, California

Address: 1810 Laurelgrove Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-44643: "Lilia Castillo's Chapter 7 bankruptcy, filed in Tracy, CA in 11.10.2009, led to asset liquidation, with the case closing in 2010-02-16."
Lilia Castillo — California, 09-44643


ᐅ Evelyn Castillo, California

Address: 825 Heritage Pl Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-41459: "The bankruptcy filing by Evelyn Castillo, undertaken in 2010-08-12 in Tracy, CA under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Evelyn Castillo — California, 10-41459


ᐅ Patricia Ivon Castillo, California

Address: 725 Shelborne Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 12-26361: "Tracy, CA resident Patricia Ivon Castillo's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Patricia Ivon Castillo — California, 12-26361


ᐅ Rolando Castillo, California

Address: 2303 Joseph Damon Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-222927: "Rolando Castillo's Chapter 7 bankruptcy, filed in Tracy, CA in 2012-02-06, led to asset liquidation, with the case closing in May 28, 2012."
Rolando Castillo — California, 12-22292


ᐅ Ryan R Castle, California

Address: 32329 S Bird Rd Tracy, CA 95304-9331

Snapshot of U.S. Bankruptcy Proceeding Case 08-31386: "The bankruptcy record for Ryan R Castle from Tracy, CA, under Chapter 13, filed in August 2008, involved setting up a repayment plan, finalized by 09.28.2012."
Ryan R Castle — California, 08-31386


ᐅ Lynnetta Laurene Castle, California

Address: 17500 S Tracy Blvd Tracy, CA 95304-9481

Concise Description of Bankruptcy Case 15-289797: "Lynnetta Laurene Castle's bankruptcy, initiated in 11/18/2015 and concluded by February 2016 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnetta Laurene Castle — California, 15-28979


ᐅ Roberto Castro, California

Address: 1824 Woodland Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-29319: "Roberto Castro's bankruptcy, initiated in 07.15.2013 and concluded by 10.23.2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Castro — California, 13-29319


ᐅ Ena Castro, California

Address: 494 Rockingham Ct Tracy, CA 95376

Bankruptcy Case 12-33434 Summary: "Tracy, CA resident Ena Castro's Jul 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Ena Castro — California, 12-33434


ᐅ Crawford Virginia Lee Castro, California

Address: 1354 Crossroads Dr Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-40299: "In a Chapter 7 bankruptcy case, Crawford Virginia Lee Castro from Tracy, CA, saw her proceedings start in 2012-11-20 and complete by February 28, 2013, involving asset liquidation."
Crawford Virginia Lee Castro — California, 12-40299


ᐅ Rosalva Castro, California

Address: 2910 Sunset Way Tracy, CA 95376

Bankruptcy Case 11-38170 Summary: "Rosalva Castro's bankruptcy, initiated in July 25, 2011 and concluded by November 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Castro — California, 11-38170


ᐅ Juan Castro, California

Address: 34210 S Koster Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 11-39682: "The bankruptcy filing by Juan Castro, undertaken in 2011-08-12 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Juan Castro — California, 11-39682


ᐅ Fanny Castro, California

Address: 2929 N MacArthur Dr Spc 10 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-22275: "The case of Fanny Castro in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fanny Castro — California, 10-22275


ᐅ Zaida Castuera, California

Address: 2166 Wynngate Ct Tracy, CA 95376-2480

Concise Description of Bankruptcy Case 15-256477: "Tracy, CA resident Zaida Castuera's July 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2015."
Zaida Castuera — California, 15-25647


ᐅ Donald Cathey, California

Address: 1879 Monique St Tracy, CA 95304

Concise Description of Bankruptcy Case 10-315217: "The bankruptcy filing by Donald Cathey, undertaken in 2010-04-30 in Tracy, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Donald Cathey — California, 10-31521


ᐅ Maria Catuira, California

Address: 4353 Reids Way Tracy, CA 95377

Bankruptcy Case 10-49037 Overview: "The bankruptcy record of Maria Catuira from Tracy, CA, shows a Chapter 7 case filed in Nov 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Maria Catuira — California, 10-49037


ᐅ Kathleen Cara Caudel, California

Address: 355 Marie Ave Tracy, CA 95376

Bankruptcy Case 12-20807 Summary: "In a Chapter 7 bankruptcy case, Kathleen Cara Caudel from Tracy, CA, saw her proceedings start in January 17, 2012 and complete by 05/08/2012, involving asset liquidation."
Kathleen Cara Caudel — California, 12-20807


ᐅ Exiquio Reyes Caudillo, California

Address: 48 Regina Dr Tracy, CA 95376

Bankruptcy Case 13-31375 Summary: "In a Chapter 7 bankruptcy case, Exiquio Reyes Caudillo from Tracy, CA, saw his proceedings start in 08/29/2013 and complete by December 2013, involving asset liquidation."
Exiquio Reyes Caudillo — California, 13-31375


ᐅ Richard Cava, California

Address: 2288 Yellowstone Ave Tracy, CA 95377

Bankruptcy Case 10-40987 Summary: "In a Chapter 7 bankruptcy case, Richard Cava from Tracy, CA, saw their proceedings start in 08.07.2010 and complete by 2010-11-27, involving asset liquidation."
Richard Cava — California, 10-40987


ᐅ Shawn Arcanius Cavalieri, California

Address: 28031 S Alycia Way Tracy, CA 95304

Bankruptcy Case 12-28726 Summary: "The bankruptcy filing by Shawn Arcanius Cavalieri, undertaken in May 4, 2012 in Tracy, CA under Chapter 7, concluded with discharge in 2012-08-24 after liquidating assets."
Shawn Arcanius Cavalieri — California, 12-28726


ᐅ Jr Samuel Cavallaro, California

Address: 3211 Strawberry Pl Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-35114: "Jr Samuel Cavallaro's bankruptcy, initiated in 2010-06-08 and concluded by 09.13.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Cavallaro — California, 10-35114


ᐅ Sandra Marie Cavender, California

Address: 1290 Hepburn St Tracy, CA 95376

Concise Description of Bankruptcy Case 11-473407: "In a Chapter 7 bankruptcy case, Sandra Marie Cavender from Tracy, CA, saw her proceedings start in Nov 21, 2011 and complete by March 12, 2012, involving asset liquidation."
Sandra Marie Cavender — California, 11-47340


ᐅ Cathy Cavicchia, California

Address: 1733 Maison Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-48752: "The bankruptcy record of Cathy Cavicchia from Tracy, CA, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Cathy Cavicchia — California, 10-48752


ᐅ Blanca Cazares, California

Address: 75 Henry Ct Tracy, CA 95376

Bankruptcy Case 10-36011 Summary: "In a Chapter 7 bankruptcy case, Blanca Cazares from Tracy, CA, saw her proceedings start in 06.18.2010 and complete by 10.08.2010, involving asset liquidation."
Blanca Cazares — California, 10-36011


ᐅ Gabriela Cebreros, California

Address: 455 Palm Cir Tracy, CA 95376

Bankruptcy Case 10-32056 Summary: "Gabriela Cebreros's bankruptcy, initiated in 2010-05-07 and concluded by Aug 9, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Cebreros — California, 10-32056


ᐅ Ronald Cedillo, California

Address: 1455 Montauban Ct Tracy, CA 95304

Brief Overview of Bankruptcy Case 09-46732: "In a Chapter 7 bankruptcy case, Ronald Cedillo from Tracy, CA, saw their proceedings start in 2009-12-07 and complete by 03.17.2010, involving asset liquidation."
Ronald Cedillo — California, 09-46732


ᐅ Mayra Guadalupe Garcia Ceja, California

Address: 32600 S Bird Rd Tracy, CA 95304-9331

Brief Overview of Bankruptcy Case 15-20905: "The bankruptcy record of Mayra Guadalupe Garcia Ceja from Tracy, CA, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Mayra Guadalupe Garcia Ceja — California, 15-20905


ᐅ Jennifer Ann Celaya, California

Address: 432 Quail Run Cir Tracy, CA 95377

Concise Description of Bankruptcy Case 11-349957: "Tracy, CA resident Jennifer Ann Celaya's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Jennifer Ann Celaya — California, 11-34995


ᐅ Simon Vincent Centeno, California

Address: 158 W Carlton Way Apt 102 Tracy, CA 95376-3068

Bankruptcy Case 15-25865 Summary: "Simon Vincent Centeno's bankruptcy, initiated in 07/24/2015 and concluded by 10/22/2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simon Vincent Centeno — California, 15-25865


ᐅ Dennis Joel Cescolini, California

Address: 1313 Ray Harvey Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 12-291527: "In Tracy, CA, Dennis Joel Cescolini filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Dennis Joel Cescolini — California, 12-29152


ᐅ Mykael Cessaro, California

Address: 76 E Legacy Dr Tracy, CA 95391

Bankruptcy Case 09-44930 Overview: "The bankruptcy filing by Mykael Cessaro, undertaken in 2009-11-13 in Tracy, CA under Chapter 7, concluded with discharge in February 21, 2010 after liquidating assets."
Mykael Cessaro — California, 09-44930


ᐅ Altheia Chaballa, California

Address: 350 Clarence Bromell Ct Tracy, CA 95377

Bankruptcy Case 10-27373 Summary: "In a Chapter 7 bankruptcy case, Altheia Chaballa from Tracy, CA, saw their proceedings start in 2010-03-24 and complete by 2010-07-02, involving asset liquidation."
Altheia Chaballa — California, 10-27373


ᐅ Abraham Chacko, California

Address: 318 W Piedmont Dr Tracy, CA 95391

Concise Description of Bankruptcy Case 10-435967: "In Tracy, CA, Abraham Chacko filed for Chapter 7 bankruptcy in September 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Abraham Chacko — California, 10-43596


ᐅ Kanwaljit Chahal, California

Address: 743 Billy F Freeman Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-42929: "Kanwaljit Chahal's bankruptcy, initiated in 2010-08-27 and concluded by December 17, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kanwaljit Chahal — California, 10-42929


ᐅ Narinder Kumar Chahal, California

Address: 4185 Oakridge Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 11-245187: "The bankruptcy filing by Narinder Kumar Chahal, undertaken in 02/24/2011 in Tracy, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Narinder Kumar Chahal — California, 11-24518


ᐅ Reyes Chaidez, California

Address: 3054 Fairfield Dr Apt A Tracy, CA 95376

Bankruptcy Case 11-29149 Overview: "Reyes Chaidez's Chapter 7 bankruptcy, filed in Tracy, CA in 04.13.2011, led to asset liquidation, with the case closing in August 2011."
Reyes Chaidez — California, 11-29149


ᐅ Barry Gene Chambers, California

Address: 17188 Von Sosten Rd Tracy, CA 95304

Concise Description of Bankruptcy Case 12-338777: "Barry Gene Chambers's bankruptcy, initiated in July 2012 and concluded by 11/17/2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Gene Chambers — California, 12-33877


ᐅ Anita Chaney, California

Address: 4434 Tropaz Ln Tracy, CA 95377

Bankruptcy Case 12-29391 Overview: "Tracy, CA resident Anita Chaney's May 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Anita Chaney — California, 12-29391


ᐅ Vicki Angela Chao, California

Address: 4121 Glenhaven Dr Tracy, CA 95377-7073

Concise Description of Bankruptcy Case 15-242527: "The case of Vicki Angela Chao in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Angela Chao — California, 15-24252


ᐅ Victor Manuel Chao, California

Address: 4121 Glenhaven Dr Tracy, CA 95377-7073

Bankruptcy Case 15-24252 Overview: "Victor Manuel Chao's Chapter 7 bankruptcy, filed in Tracy, CA in May 2015, led to asset liquidation, with the case closing in 2015-08-25."
Victor Manuel Chao — California, 15-24252


ᐅ David Luther Chaparro, California

Address: 246 E 21st St Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 12-39821: "The bankruptcy record of David Luther Chaparro from Tracy, CA, shows a Chapter 7 case filed in 11/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
David Luther Chaparro — California, 12-39821


ᐅ Sharon Joanne Chapman, California

Address: 305 W 22nd St Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-35494: "Tracy, CA resident Sharon Joanne Chapman's 06/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Sharon Joanne Chapman — California, 11-35494


ᐅ Terasa Lynn Chase, California

Address: 1920 Bessie Ave Tracy, CA 95376-2524

Snapshot of U.S. Bankruptcy Proceeding Case 15-29682: "The case of Terasa Lynn Chase in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terasa Lynn Chase — California, 15-29682


ᐅ Kenneth Chastain, California

Address: 30000 Kasson Rd Spc 310 Tracy, CA 95304

Concise Description of Bankruptcy Case 09-481187: "The case of Kenneth Chastain in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Chastain — California, 09-48118


ᐅ Alejandro Chavarria, California

Address: 3480 Briar Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-45139: "In Tracy, CA, Alejandro Chavarria filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Alejandro Chavarria — California, 10-45139


ᐅ Leticia Chavez, California

Address: PO Box 757 Tracy, CA 95378

Brief Overview of Bankruptcy Case 10-47994: "The case of Leticia Chavez in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Chavez — California, 10-47994


ᐅ Marilu Chavez, California

Address: 12939 Finck Rd Tracy, CA 95304-9440

Brief Overview of Bankruptcy Case 14-31757: "Marilu Chavez's Chapter 7 bankruptcy, filed in Tracy, CA in 12.01.2014, led to asset liquidation, with the case closing in Mar 1, 2015."
Marilu Chavez — California, 14-31757


ᐅ Rogelio Chavez, California

Address: 1900 Golden Leaf Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-30516: "The bankruptcy record of Rogelio Chavez from Tracy, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011."
Rogelio Chavez — California, 11-30516


ᐅ Carlos Chavez, California

Address: 2927 Taylor Way Tracy, CA 95377

Bankruptcy Case 11-27947 Overview: "In Tracy, CA, Carlos Chavez filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Carlos Chavez — California, 11-27947


ᐅ Susana Chavez, California

Address: 230 Orestimba Cir Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-22087: "Susana Chavez's Chapter 7 bankruptcy, filed in Tracy, CA in 02/18/2013, led to asset liquidation, with the case closing in May 2013."
Susana Chavez — California, 13-22087


ᐅ Narinder Cheena, California

Address: 1262 Cedarglen Ct Tracy, CA 95376

Bankruptcy Case 10-48357 Summary: "Narinder Cheena's Chapter 7 bankruptcy, filed in Tracy, CA in Oct 26, 2010, led to asset liquidation, with the case closing in February 2011."
Narinder Cheena — California, 10-48357


ᐅ Laura Patricia Chellew, California

Address: 2800 N Tracy Blvd Apt 80 Tracy, CA 95376-7777

Bankruptcy Case 14-20154 Overview: "Laura Patricia Chellew's bankruptcy, initiated in January 8, 2014 and concluded by 04.08.2014 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Patricia Chellew — California, 14-20154


ᐅ Daniel Childree, California

Address: 198 S Dulce St Tracy, CA 95391

Concise Description of Bankruptcy Case 10-527967: "The case of Daniel Childree in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Childree — California, 10-52796


ᐅ Don Chittaphong, California

Address: 2143 Clemente Ln Tracy, CA 95377

Bankruptcy Case 10-21801 Overview: "Don Chittaphong's bankruptcy, initiated in 01.26.2010 and concluded by 05.06.2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Chittaphong — California, 10-21801


ᐅ Carter Susan Choisser, California

Address: 113 W Beverly Pl Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-43378: "In a Chapter 7 bankruptcy case, Carter Susan Choisser from Tracy, CA, saw her proceedings start in 10/28/2009 and complete by February 2010, involving asset liquidation."
Carter Susan Choisser — California, 09-43378


ᐅ Elizabeth Joan Chong, California

Address: 2081 Iroula Way Tracy, CA 95377-2272

Bankruptcy Case 15-23641 Summary: "The case of Elizabeth Joan Chong in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Joan Chong — California, 15-23641


ᐅ John Chong, California

Address: 284 W Gallo Way Tracy, CA 95391

Bankruptcy Case 10-44591 Summary: "The bankruptcy filing by John Chong, undertaken in 09.15.2010 in Tracy, CA under Chapter 7, concluded with discharge in 01.05.2011 after liquidating assets."
John Chong — California, 10-44591


ᐅ Blake Chong, California

Address: 1337 Gentry Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 10-342437: "In a Chapter 7 bankruptcy case, Blake Chong from Tracy, CA, saw their proceedings start in May 2010 and complete by September 5, 2010, involving asset liquidation."
Blake Chong — California, 10-34243


ᐅ Julie Chow, California

Address: 1022 Tulloch Dr Tracy, CA 95304

Bankruptcy Case 11-25183 Summary: "Tracy, CA resident Julie Chow's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Julie Chow — California, 11-25183


ᐅ William Chow, California

Address: 1463 Evergreen Ct Tracy, CA 95376

Bankruptcy Case 11-30249 Overview: "The bankruptcy record of William Chow from Tracy, CA, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
William Chow — California, 11-30249


ᐅ Donald Paul Christian, California

Address: 1870 Spring Valley Way Tracy, CA 95377

Bankruptcy Case 11-41961 Overview: "The bankruptcy record of Donald Paul Christian from Tracy, CA, shows a Chapter 7 case filed in 09/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Donald Paul Christian — California, 11-41961


ᐅ Christine Marie Chulata, California

Address: 544 W Verano Way Tracy, CA 95391

Bankruptcy Case 12-24472 Summary: "In Tracy, CA, Christine Marie Chulata filed for Chapter 7 bankruptcy in March 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2012."
Christine Marie Chulata — California, 12-24472


ᐅ Michele Elizabeth Church, California

Address: 2436 Veneto Ln Tracy, CA 95377-8694

Bankruptcy Case 14-28158 Overview: "Tracy, CA resident Michele Elizabeth Church's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2014."
Michele Elizabeth Church — California, 14-28158


ᐅ Robert Anthony Cid, California

Address: 310 Arezzo Way Tracy, CA 95377

Bankruptcy Case 11-31692 Overview: "The bankruptcy filing by Robert Anthony Cid, undertaken in 2011-05-11 in Tracy, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Robert Anthony Cid — California, 11-31692


ᐅ James Franklin Circosta, California

Address: 2322 Holly Dr Tracy, CA 95376-2652

Bankruptcy Case 2014-23455 Overview: "In a Chapter 7 bankruptcy case, James Franklin Circosta from Tracy, CA, saw his proceedings start in 2014-04-03 and complete by 07.02.2014, involving asset liquidation."
James Franklin Circosta — California, 2014-23455


ᐅ Joe Cisneroz, California

Address: 1755 Partridge Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 09-487717: "Joe Cisneroz's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-10 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Cisneroz — California, 09-48771


ᐅ Joshua David Clark, California

Address: 1575 Griffith Pl Tracy, CA 95376

Bankruptcy Case 12-26044 Summary: "In Tracy, CA, Joshua David Clark filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2012."
Joshua David Clark — California, 12-26044


ᐅ Jared Clark, California

Address: 951 Glencreek Dr Tracy, CA 95377-8241

Bankruptcy Case 8:15-bk-08450-KRM Overview: "The bankruptcy filing by Jared Clark, undertaken in August 19, 2015 in Tracy, CA under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Jared Clark — California, 8:15-bk-08450


ᐅ Sr Nicholas J Clark, California

Address: 1853 Lloyd C Gary Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 13-23196: "In Tracy, CA, Sr Nicholas J Clark filed for Chapter 7 bankruptcy in 03.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Sr Nicholas J Clark — California, 13-23196


ᐅ Donald Frederick Clark, California

Address: 1345 Wall St Tracy, CA 95376

Bankruptcy Case 11-21612 Summary: "Donald Frederick Clark's bankruptcy, initiated in 01.21.2011 and concluded by May 13, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Frederick Clark — California, 11-21612


ᐅ Cassaundra Faye Clark, California

Address: 175 Marie Ave Tracy, CA 95376-1827

Bankruptcy Case 14-26665 Summary: "The bankruptcy record of Cassaundra Faye Clark from Tracy, CA, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Cassaundra Faye Clark — California, 14-26665


ᐅ Jr Johnny Clark, California

Address: 1534 Badger Way Tracy, CA 95304

Bankruptcy Case 11-23747 Overview: "The bankruptcy record of Jr Johnny Clark from Tracy, CA, shows a Chapter 7 case filed in 02/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Jr Johnny Clark — California, 11-23747


ᐅ Tilden Francis Dav Clark, California

Address: 30000 Kasson Rd Spc 65 Tracy, CA 95304

Bankruptcy Case 09-93027 Summary: "The bankruptcy filing by Tilden Francis Dav Clark, undertaken in September 18, 2009 in Tracy, CA under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Tilden Francis Dav Clark — California, 09-93027


ᐅ Katherine Marie Clark, California

Address: 165 Machado Ct Tracy, CA 95376

Concise Description of Bankruptcy Case 11-394127: "The bankruptcy filing by Katherine Marie Clark, undertaken in 08/09/2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Katherine Marie Clark — California, 11-39412


ᐅ Adam Celestino Claudio, California

Address: 1739 Askren Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-38832: "The case of Adam Celestino Claudio in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Celestino Claudio — California, 11-38832


ᐅ Arque Talens Clavido, California

Address: 1486 Gentry Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-227387: "Tracy, CA resident Arque Talens Clavido's February 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2011."
Arque Talens Clavido — California, 11-22738


ᐅ Debbie Cleveland, California

Address: 1602 Shadowood Ln Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-45275: "The case of Debbie Cleveland in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Cleveland — California, 10-45275


ᐅ Ryan Cleveland, California

Address: 210 Yosemite Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-24163: "In Tracy, CA, Ryan Cleveland filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2010."
Ryan Cleveland — California, 10-24163


ᐅ John Cloutman, California

Address: 2001 Bridle Creek Cir Tracy, CA 95377

Bankruptcy Case 09-45390 Summary: "Tracy, CA resident John Cloutman's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
John Cloutman — California, 09-45390


ᐅ Joshua R Clutter, California

Address: 23262 S Bird Rd Tracy, CA 95304

Bankruptcy Case 12-26886 Overview: "Joshua R Clutter's bankruptcy, initiated in 2012-04-09 and concluded by July 2012 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua R Clutter — California, 12-26886


ᐅ Jeanne Aline Co, California

Address: 80 E Ferdinand St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-21513: "The case of Jeanne Aline Co in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Aline Co — California, 10-21513


ᐅ Laine Codilla, California

Address: 1636 Hummingbird Way Tracy, CA 95376

Concise Description of Bankruptcy Case 10-268387: "Tracy, CA resident Laine Codilla's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Laine Codilla — California, 10-26838


ᐅ Mark Coelho, California

Address: 3453 Eagle Rock Loop Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-49038: "The bankruptcy filing by Mark Coelho, undertaken in 2010-11-01 in Tracy, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Mark Coelho — California, 10-49038


ᐅ Wayne Frank Coelho, California

Address: 1301 Tulloch Dr Tracy, CA 95304

Bankruptcy Case 11-33277 Overview: "In Tracy, CA, Wayne Frank Coelho filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Wayne Frank Coelho — California, 11-33277


ᐅ Michael Perez Coladilla, California

Address: 2927 Dixon Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 11-259537: "The bankruptcy filing by Michael Perez Coladilla, undertaken in 03.10.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
Michael Perez Coladilla — California, 11-25953


ᐅ Norma Faye Cole, California

Address: 2001 Lincoln Blvd Tracy, CA 95376-2315

Concise Description of Bankruptcy Case 14-297227: "The case of Norma Faye Cole in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Faye Cole — California, 14-29722


ᐅ Gary M Collins, California

Address: 1705 Horse Shoe Loop Tracy, CA 95376

Bankruptcy Case 13-35858 Overview: "The bankruptcy filing by Gary M Collins, undertaken in December 2013 in Tracy, CA under Chapter 7, concluded with discharge in March 29, 2014 after liquidating assets."
Gary M Collins — California, 13-35858


ᐅ Dominique Nicole Collins, California

Address: 355 Edgewood Ln Tracy, CA 95376-5221

Brief Overview of Bankruptcy Case 14-21927: "The case of Dominique Nicole Collins in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Nicole Collins — California, 14-21927


ᐅ Sr Daryl Lydell Collins, California

Address: 2173 Diego Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 12-284807: "The bankruptcy filing by Sr Daryl Lydell Collins, undertaken in April 30, 2012 in Tracy, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Sr Daryl Lydell Collins — California, 12-28480


ᐅ David Wayne Collura, California

Address: 1611 Autumn Meadow Ln Tracy, CA 95376

Bankruptcy Case 09-40644 Summary: "In Tracy, CA, David Wayne Collura filed for Chapter 7 bankruptcy in 09.25.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
David Wayne Collura — California, 09-40644


ᐅ Maria Teresita Coloma, California

Address: 1756 Countrywood Ln Tracy, CA 95376-5620

Bankruptcy Case 15-23058 Overview: "Maria Teresita Coloma's Chapter 7 bankruptcy, filed in Tracy, CA in 04/15/2015, led to asset liquidation, with the case closing in 07/14/2015."
Maria Teresita Coloma — California, 15-23058


ᐅ Telesford Coloma, California

Address: 1756 Countrywood Ln Tracy, CA 95376-5620

Snapshot of U.S. Bankruptcy Proceeding Case 15-23058: "The case of Telesford Coloma in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Telesford Coloma — California, 15-23058


ᐅ Marisol Colon, California

Address: 1852 W 11th St # 488 Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 10-50623: "The bankruptcy filing by Marisol Colon, undertaken in 11.19.2010 in Tracy, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Marisol Colon — California, 10-50623


ᐅ Pajares Karya Colondres, California

Address: 4605 Oakridge Dr Tracy, CA 95377

Bankruptcy Case 12-26921 Overview: "The bankruptcy record of Pajares Karya Colondres from Tracy, CA, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Pajares Karya Colondres — California, 12-26921