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 Scott Colonese, California

Address: 1050 Tennis Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-38528: "Scott Colonese's Chapter 7 bankruptcy, filed in Tracy, CA in July 14, 2010, led to asset liquidation, with the case closing in 2010-11-03."
Scott Colonese — California, 10-38528


ᐅ Amanda Comer, California

Address: 2930 Ponte Mira Way Tracy, CA 95376

Concise Description of Bankruptcy Case 10-477077: "In Tracy, CA, Amanda Comer filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Amanda Comer — California, 10-47707


ᐅ David Compeau, California

Address: 1263 Plaza Ct Tracy, CA 95377

Bankruptcy Case 10-48614 Summary: "Tracy, CA resident David Compeau's 10/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
David Compeau — California, 10-48614


ᐅ Napoleon Johnny Cruz Concepcion, California

Address: 1818 Laurelgrove Ln Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-31866: "The case of Napoleon Johnny Cruz Concepcion in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Napoleon Johnny Cruz Concepcion — California, 11-31866


ᐅ Debra Condon, California

Address: 150 W 8th St Tracy, CA 95376

Concise Description of Bankruptcy Case 13-218987: "The bankruptcy filing by Debra Condon, undertaken in 2013-02-13 in Tracy, CA under Chapter 7, concluded with discharge in 05.24.2013 after liquidating assets."
Debra Condon — California, 13-21898


ᐅ Jr Gerardo Contreras, California

Address: 1684 Gloria Cir Tracy, CA 95377

Bankruptcy Case 11-39267 Summary: "The bankruptcy filing by Jr Gerardo Contreras, undertaken in August 2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-11-27 after liquidating assets."
Jr Gerardo Contreras — California, 11-39267


ᐅ Maria Teresa Contreras, California

Address: 824 Applegate Ct Tracy, CA 95376-2470

Brief Overview of Bankruptcy Case 2014-23936: "In a Chapter 7 bankruptcy case, Maria Teresa Contreras from Tracy, CA, saw her proceedings start in 04.17.2014 and complete by 2014-07-16, involving asset liquidation."
Maria Teresa Contreras — California, 2014-23936


ᐅ Michael D Contreras, California

Address: 2195 Tammi Ct Tracy, CA 95377

Bankruptcy Case 13-24830 Summary: "Michael D Contreras's Chapter 7 bankruptcy, filed in Tracy, CA in April 8, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Michael D Contreras — California, 13-24830


ᐅ Louis Anthony Contreras, California

Address: 1720 Deborah St Tracy, CA 95376

Bankruptcy Case 10-54093 Overview: "Tracy, CA resident Louis Anthony Contreras's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2011."
Louis Anthony Contreras — California, 10-54093


ᐅ Mary Ellen Conway, California

Address: 20415 Paradise Rd Tracy, CA 95304-9410

Bankruptcy Case 14-30504 Overview: "The bankruptcy filing by Mary Ellen Conway, undertaken in October 23, 2014 in Tracy, CA under Chapter 7, concluded with discharge in Jan 21, 2015 after liquidating assets."
Mary Ellen Conway — California, 14-30504


ᐅ Lorijean Carolyn Cook, California

Address: 136 W Beverly Pl Apt 136A Tracy, CA 95376

Bankruptcy Case 13-26790 Overview: "The bankruptcy filing by Lorijean Carolyn Cook, undertaken in 2013-05-17 in Tracy, CA under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Lorijean Carolyn Cook — California, 13-26790


ᐅ Robert Jeffrey Corbin, California

Address: 2437 Veneto Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-28277: "Tracy, CA resident Robert Jeffrey Corbin's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2013."
Robert Jeffrey Corbin — California, 13-28277


ᐅ Veronica Cordova, California

Address: 783 Saddleback Ct Tracy, CA 95376-8729

Brief Overview of Bankruptcy Case 13-36203: "Veronica Cordova's Chapter 7 bankruptcy, filed in Tracy, CA in 12/31/2013, led to asset liquidation, with the case closing in 2014-03-31."
Veronica Cordova — California, 13-36203


ᐅ Mable Louise Cormier, California

Address: 4782 Whirlaway Ct Tracy, CA 95377-8355

Bankruptcy Case 14-30999 Overview: "Mable Louise Cormier's Chapter 7 bankruptcy, filed in Tracy, CA in 2014-11-07, led to asset liquidation, with the case closing in 2015-02-05."
Mable Louise Cormier — California, 14-30999


ᐅ Luis R Corona, California

Address: 1470 Monterey Ct Tracy, CA 95376-8934

Snapshot of U.S. Bankruptcy Proceeding Case 14-31515: "Luis R Corona's bankruptcy, initiated in Nov 24, 2014 and concluded by 2015-02-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis R Corona — California, 14-31515


ᐅ Richard Corona, California

Address: 340 W Viento St Tracy, CA 95391

Bankruptcy Case 10-26623 Summary: "Richard Corona's bankruptcy, initiated in March 2010 and concluded by 06/25/2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Corona — California, 10-26623


ᐅ Christopher Coronel, California

Address: 927 Lourence Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 09-45901: "In Tracy, CA, Christopher Coronel filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2010."
Christopher Coronel — California, 09-45901


ᐅ Ritche Inis Corpus, California

Address: 1629 Dove Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 12-21412: "The bankruptcy record of Ritche Inis Corpus from Tracy, CA, shows a Chapter 7 case filed in January 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Ritche Inis Corpus — California, 12-21412


ᐅ Omar Corral, California

Address: 890 Everglades Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-48681: "In Tracy, CA, Omar Corral filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2011."
Omar Corral — California, 10-48681


ᐅ Alma Leticia Corral, California

Address: 540 Pombo Square Dr Tracy, CA 95376-2055

Brief Overview of Bankruptcy Case 15-20423: "The case of Alma Leticia Corral in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Leticia Corral — California, 15-20423


ᐅ Miguel Angel Corral, California

Address: 540 Pombo Square Dr Tracy, CA 95376-2055

Bankruptcy Case 15-20423 Overview: "The case of Miguel Angel Corral in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Corral — California, 15-20423


ᐅ Deborah Correia, California

Address: 224 E 12th St Tracy, CA 95376

Concise Description of Bankruptcy Case 10-370387: "In Tracy, CA, Deborah Correia filed for Chapter 7 bankruptcy in Jun 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Deborah Correia — California, 10-37038


ᐅ David Andrew Corrie, California

Address: 3068 Hull Ct Tracy, CA 95377

Bankruptcy Case 12-33034 Overview: "Tracy, CA resident David Andrew Corrie's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2012."
David Andrew Corrie — California, 12-33034


ᐅ Estella Corso, California

Address: 251 S Central Ave Tracy, CA 95376

Bankruptcy Case 13-32259 Overview: "The bankruptcy record of Estella Corso from Tracy, CA, shows a Chapter 7 case filed in 09/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013."
Estella Corso — California, 13-32259


ᐅ Jr Antonio Corso, California

Address: PO Box 638 Tracy, CA 95378

Bankruptcy Case 11-30507 Summary: "In a Chapter 7 bankruptcy case, Jr Antonio Corso from Tracy, CA, saw their proceedings start in 04/28/2011 and complete by Aug 18, 2011, involving asset liquidation."
Jr Antonio Corso — California, 11-30507


ᐅ Jerry Mack Cortner, California

Address: 1770 Lavelle Smith Dr Tracy, CA 95376

Bankruptcy Case 13-26398 Summary: "The bankruptcy filing by Jerry Mack Cortner, undertaken in May 2013 in Tracy, CA under Chapter 7, concluded with discharge in 08.16.2013 after liquidating assets."
Jerry Mack Cortner — California, 13-26398


ᐅ Elizabeth Cosme, California

Address: 1058 Roy Frerichs Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 09-41834: "The case of Elizabeth Cosme in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Cosme — California, 09-41834


ᐅ Linda Lee Costa, California

Address: 26666 Hansen Rd Tracy, CA 95377

Bankruptcy Case 13-28903 Summary: "In a Chapter 7 bankruptcy case, Linda Lee Costa from Tracy, CA, saw her proceedings start in July 1, 2013 and complete by October 9, 2013, involving asset liquidation."
Linda Lee Costa — California, 13-28903


ᐅ Mark Costa, California

Address: 444 Cape Breton Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-43885: "The case of Mark Costa in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Costa — California, 10-43885


ᐅ Nerissa Costa, California

Address: 23554 Santos Ct Tracy, CA 95304

Bankruptcy Case 10-50749 Overview: "The bankruptcy filing by Nerissa Costa, undertaken in 11/21/2010 in Tracy, CA under Chapter 7, concluded with discharge in March 13, 2011 after liquidating assets."
Nerissa Costa — California, 10-50749


ᐅ Alfred Costello, California

Address: 812 W Clover Rd Spc 17 Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-37355: "The bankruptcy filing by Alfred Costello, undertaken in June 30, 2010 in Tracy, CA under Chapter 7, concluded with discharge in Oct 20, 2010 after liquidating assets."
Alfred Costello — California, 10-37355


ᐅ Catharina Thieme Costello, California

Address: 400 Lopez Ln Tracy, CA 95376

Concise Description of Bankruptcy Case 11-419047: "Catharina Thieme Costello's bankruptcy, initiated in 09/09/2011 and concluded by December 30, 2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catharina Thieme Costello — California, 11-41904


ᐅ Jorge Alberto Cota, California

Address: 4132 Memoir Ave Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-24964: "Jorge Alberto Cota's bankruptcy, initiated in 04.11.2013 and concluded by July 2013 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Alberto Cota — California, 13-24964


ᐅ Corina Ann Cottier, California

Address: 2825 Ponte Mira Way Tracy, CA 95376

Bankruptcy Case 13-32608 Summary: "Corina Ann Cottier's Chapter 7 bankruptcy, filed in Tracy, CA in 09.27.2013, led to asset liquidation, with the case closing in Jan 5, 2014."
Corina Ann Cottier — California, 13-32608


ᐅ Robert H Cottrill, California

Address: 905 Central Ave Tracy, CA 95376

Bankruptcy Case 09-42450 Overview: "The case of Robert H Cottrill in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert H Cottrill — California, 09-42450


ᐅ David Andrew Coubrough, California

Address: 551 Glenbriar Cir Tracy, CA 95377

Brief Overview of Bankruptcy Case 12-27430: "The bankruptcy record of David Andrew Coubrough from Tracy, CA, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2012."
David Andrew Coubrough — California, 12-27430


ᐅ Randy L Coursey, California

Address: 2021 Iroula Way Tracy, CA 95377

Bankruptcy Case 12-28708 Overview: "The case of Randy L Coursey in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy L Coursey — California, 12-28708


ᐅ Carla Covarrubias, California

Address: 1690 Rialto Ct Tracy, CA 95376-4748

Snapshot of U.S. Bankruptcy Proceeding Case 14-24721: "The case of Carla Covarrubias in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Covarrubias — California, 14-24721


ᐅ Juan Cristobal Covarrubias, California

Address: 2168 Isabel Virginia Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 13-21311: "Tracy, CA resident Juan Cristobal Covarrubias's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Juan Cristobal Covarrubias — California, 13-21311


ᐅ Kathi A Coyle, California

Address: 134 Pereira Ave Tracy, CA 95376

Bankruptcy Case 12-27032 Summary: "In Tracy, CA, Kathi A Coyle filed for Chapter 7 bankruptcy in April 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2012."
Kathi A Coyle — California, 12-27032


ᐅ Jeffry T Cozzo, California

Address: 196 W Charlene Ct Tracy, CA 95391

Bankruptcy Case 09-41528 Overview: "The case of Jeffry T Cozzo in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffry T Cozzo — California, 09-41528


ᐅ James Cracraft, California

Address: 20310 S Lammers Rd Tracy, CA 95304

Bankruptcy Case 10-40494 Overview: "In a Chapter 7 bankruptcy case, James Cracraft from Tracy, CA, saw their proceedings start in August 2, 2010 and complete by 2010-11-22, involving asset liquidation."
James Cracraft — California, 10-40494


ᐅ Staci Craig, California

Address: 2863 Safford Ave Tracy, CA 95377

Concise Description of Bankruptcy Case 10-288397: "Staci Craig's bankruptcy, initiated in 04/06/2010 and concluded by July 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Staci Craig — California, 10-28839


ᐅ Teri A Craig, California

Address: 2210 Gibralter Ln Tracy, CA 95377

Concise Description of Bankruptcy Case 11-246987: "In Tracy, CA, Teri A Craig filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2011."
Teri A Craig — California, 11-24698


ᐅ Terrence M Craig, California

Address: 865 Constitution Way Tracy, CA 95376

Bankruptcy Case 11-48032 Summary: "In a Chapter 7 bankruptcy case, Terrence M Craig from Tracy, CA, saw his proceedings start in November 30, 2011 and complete by 03/21/2012, involving asset liquidation."
Terrence M Craig — California, 11-48032


ᐅ Jayson L Creech, California

Address: 2927 Valcourt Way Tracy, CA 95377

Bankruptcy Case 11-49644 Summary: "Tracy, CA resident Jayson L Creech's 12/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Jayson L Creech — California, 11-49644


ᐅ Jill Martina Cregan, California

Address: 305 E Legacy Dr Tracy, CA 95391

Snapshot of U.S. Bankruptcy Proceeding Case 11-33257: "In a Chapter 7 bankruptcy case, Jill Martina Cregan from Tracy, CA, saw her proceedings start in 05.26.2011 and complete by September 15, 2011, involving asset liquidation."
Jill Martina Cregan — California, 11-33257


ᐅ Marlene Sanez Crisostomo, California

Address: 621 Pombo Square Dr Tracy, CA 95376

Bankruptcy Case 11-34658 Overview: "In a Chapter 7 bankruptcy case, Marlene Sanez Crisostomo from Tracy, CA, saw her proceedings start in June 12, 2011 and complete by 10/02/2011, involving asset liquidation."
Marlene Sanez Crisostomo — California, 11-34658


ᐅ Lawrence Cristobal, California

Address: 2101 Tennis Ln Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 10-44937: "The case of Lawrence Cristobal in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Cristobal — California, 10-44937


ᐅ Christine Crooks, California

Address: 756 Hemmingway Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-29490: "Christine Crooks's bankruptcy, initiated in April 2010 and concluded by 2010-07-22 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Crooks — California, 10-29490


ᐅ Karen Crosby, California

Address: 1610 Eastlake Cir Tracy, CA 95304

Bankruptcy Case 10-48093 Summary: "Karen Crosby's Chapter 7 bankruptcy, filed in Tracy, CA in 10/22/2010, led to asset liquidation, with the case closing in February 2011."
Karen Crosby — California, 10-48093


ᐅ Brian Mark Crow, California

Address: 1491 Kyle Ct Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-32558: "In Tracy, CA, Brian Mark Crow filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2011."
Brian Mark Crow — California, 11-32558


ᐅ Angela Crowell, California

Address: 2578 Blackstone Dr Tracy, CA 95377

Bankruptcy Case 09-45400 Overview: "Angela Crowell's bankruptcy, initiated in November 2009 and concluded by February 22, 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Crowell — California, 09-45400


ᐅ Kelly Dawn Croxton, California

Address: 15 W Eaton Ave Tracy, CA 95376-3528

Snapshot of U.S. Bankruptcy Proceeding Case 15-20900: "The bankruptcy filing by Kelly Dawn Croxton, undertaken in 02/05/2015 in Tracy, CA under Chapter 7, concluded with discharge in 05/06/2015 after liquidating assets."
Kelly Dawn Croxton — California, 15-20900


ᐅ Robert Clay Croxton, California

Address: 15 W Eaton Ave Tracy, CA 95376-3528

Bankruptcy Case 15-20900 Overview: "Robert Clay Croxton's bankruptcy, initiated in 02/05/2015 and concluded by May 6, 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clay Croxton — California, 15-20900


ᐅ Cliff Cruz, California

Address: 821 Saffron Dr Tracy, CA 95377

Concise Description of Bankruptcy Case 10-300767: "The case of Cliff Cruz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cliff Cruz — California, 10-30076


ᐅ Laura Cruz, California

Address: 1951 W Middlefield Dr Apt 533 Tracy, CA 95377

Bankruptcy Case 09-47067 Overview: "The bankruptcy record of Laura Cruz from Tracy, CA, shows a Chapter 7 case filed in 12.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2010."
Laura Cruz — California, 09-47067


ᐅ Morales Leticia Cruz, California

Address: 2929 N Macarthur Dr Spc 128 Tracy, CA 95376-2023

Concise Description of Bankruptcy Case 13-360587: "Morales Leticia Cruz's Chapter 7 bankruptcy, filed in Tracy, CA in December 26, 2013, led to asset liquidation, with the case closing in March 2014."
Morales Leticia Cruz — California, 13-36058


ᐅ Carlos Cruz, California

Address: 350 W Central Ave Apt 907 Tracy, CA 95376

Bankruptcy Case 09-47169 Overview: "The case of Carlos Cruz in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cruz — California, 09-47169


ᐅ Rodolfo Cruz, California

Address: 1231 Fruitwood Way Tracy, CA 95376

Bankruptcy Case 12-24416 Summary: "Tracy, CA resident Rodolfo Cruz's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2012."
Rodolfo Cruz — California, 12-24416


ᐅ David Michael Cruz, California

Address: 1272 Annamarie Way Tracy, CA 95377

Bankruptcy Case 12-25227 Summary: "The bankruptcy record of David Michael Cruz from Tracy, CA, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
David Michael Cruz — California, 12-25227


ᐅ Noemi Cruz, California

Address: 524 W 4th St Tracy, CA 95376-4527

Bankruptcy Case 14-21450 Overview: "In a Chapter 7 bankruptcy case, Noemi Cruz from Tracy, CA, saw her proceedings start in Feb 17, 2014 and complete by May 18, 2014, involving asset liquidation."
Noemi Cruz — California, 14-21450


ᐅ Bernardo Cruz, California

Address: 123 C St Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-23003: "The bankruptcy filing by Bernardo Cruz, undertaken in 02.07.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Bernardo Cruz — California, 11-23003


ᐅ Jennifer Nicole Cuaderno, California

Address: 5516 W Grant Line Rd Tracy, CA 95304

Bankruptcy Case 13-34700 Summary: "The bankruptcy filing by Jennifer Nicole Cuaderno, undertaken in 11/18/2013 in Tracy, CA under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Jennifer Nicole Cuaderno — California, 13-34700


ᐅ Jose Cuadra, California

Address: 2141 Lincoln Blvd Tracy, CA 95376

Bankruptcy Case 12-32404 Overview: "The bankruptcy record of Jose Cuadra from Tracy, CA, shows a Chapter 7 case filed in Jul 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Jose Cuadra — California, 12-32404


ᐅ Michael V Cubie, California

Address: 527 Park Haven Dr Tracy, CA 95377-8614

Bankruptcy Case 07-44227 Overview: "December 5, 2007 marked the beginning of Michael V Cubie's Chapter 13 bankruptcy in Tracy, CA, entailing a structured repayment schedule, completed by 2013-01-08."
Michael V Cubie — California, 07-44227


ᐅ Marc Ruben Cuellar, California

Address: 1610 Lavelle Smith Dr Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 13-34173: "The case of Marc Ruben Cuellar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Ruben Cuellar — California, 13-34173


ᐅ Carlos Cuellar, California

Address: 6312 W Durham Ferry Rd Tracy, CA 95304

Brief Overview of Bankruptcy Case 10-46176: "The case of Carlos Cuellar in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cuellar — California, 10-46176


ᐅ Rebecca Cuessi, California

Address: 739 Williams St Tracy, CA 95376

Brief Overview of Bankruptcy Case 10-52889: "Rebecca Cuessi's bankruptcy, initiated in December 2010 and concluded by 04/07/2011 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Cuessi — California, 10-52889


ᐅ Raymond Cuevas, California

Address: 1837 Crater Pl Tracy, CA 95304

Snapshot of U.S. Bankruptcy Proceeding Case 11-36811: "The bankruptcy filing by Raymond Cuevas, undertaken in 07.07.2011 in Tracy, CA under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Raymond Cuevas — California, 11-36811


ᐅ Craig Sherwood Culpepper, California

Address: 1472 Hoboken Dr Tracy, CA 95377

Snapshot of U.S. Bankruptcy Proceeding Case 11-48981: "In a Chapter 7 bankruptcy case, Craig Sherwood Culpepper from Tracy, CA, saw his proceedings start in 2011-12-15 and complete by 2012-04-05, involving asset liquidation."
Craig Sherwood Culpepper — California, 11-48981


ᐅ Dawnelle Cummings, California

Address: 1720 Partridge Ln Tracy, CA 95376

Bankruptcy Case 10-28180 Summary: "The case of Dawnelle Cummings in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnelle Cummings — California, 10-28180


ᐅ Jr Jose Custodio, California

Address: PO Box 1658 Tracy, CA 95378

Bankruptcy Case 10-23184 Summary: "The bankruptcy filing by Jr Jose Custodio, undertaken in Feb 10, 2010 in Tracy, CA under Chapter 7, concluded with discharge in May 21, 2010 after liquidating assets."
Jr Jose Custodio — California, 10-23184


ᐅ Henry P Custodio, California

Address: 345 W Whittier Ave Tracy, CA 95376-2531

Concise Description of Bankruptcy Case 15-258367: "Henry P Custodio's bankruptcy, initiated in July 2015 and concluded by October 2015 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry P Custodio — California, 15-25836


ᐅ Frederick Cutaia, California

Address: 3667 Newbury Ct Tracy, CA 95377

Concise Description of Bankruptcy Case 09-478957: "Tracy, CA resident Frederick Cutaia's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2010."
Frederick Cutaia — California, 09-47895


ᐅ Dominica Marie Dailey, California

Address: 75 Lavender Ct Tracy, CA 95376

Bankruptcy Case 13-31361 Summary: "In a Chapter 7 bankruptcy case, Dominica Marie Dailey from Tracy, CA, saw her proceedings start in August 29, 2013 and complete by 12.07.2013, involving asset liquidation."
Dominica Marie Dailey — California, 13-31361


ᐅ Edwin F Dalida, California

Address: 11 S Tranquilidad Ct Tracy, CA 95391

Concise Description of Bankruptcy Case 12-298937: "Tracy, CA resident Edwin F Dalida's 05/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2012."
Edwin F Dalida — California, 12-29893


ᐅ Kumar Dammu, California

Address: 787 Sagewood Ln Tracy, CA 95377

Bankruptcy Case 10-24355 Summary: "The case of Kumar Dammu in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kumar Dammu — California, 10-24355


ᐅ Jason M Dana, California

Address: 881 Windsong Dr Tracy, CA 95377

Bankruptcy Case 13-23089 Overview: "Jason M Dana's Chapter 7 bankruptcy, filed in Tracy, CA in 2013-03-07, led to asset liquidation, with the case closing in 06/15/2013."
Jason M Dana — California, 13-23089


ᐅ Charmaine Dancoe, California

Address: 201 E Grant Line Rd Apt 30 Tracy, CA 95376

Bankruptcy Case 10-36414 Summary: "Tracy, CA resident Charmaine Dancoe's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Charmaine Dancoe — California, 10-36414


ᐅ Steve Dang, California

Address: 487 W Las Brisas Dr Tracy, CA 95391

Brief Overview of Bankruptcy Case 11-37035: "The case of Steve Dang in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Dang — California, 11-37035


ᐅ Rex Allen Dangerfield, California

Address: 910 Sequoia Blvd Tracy, CA 95376-4327

Concise Description of Bankruptcy Case 14-219397: "The bankruptcy filing by Rex Allen Dangerfield, undertaken in 02/27/2014 in Tracy, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Rex Allen Dangerfield — California, 14-21939


ᐅ Patricia Lynn Daniel, California

Address: 31328 S Koster Rd Tracy, CA 95304

Bankruptcy Case 11-20467 Overview: "The case of Patricia Lynn Daniel in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lynn Daniel — California, 11-20467


ᐅ Joseph Eugene Daniel, California

Address: 4585 Dandelion Loop Tracy, CA 95377-8771

Snapshot of U.S. Bankruptcy Proceeding Case 08-23432: "Chapter 13 bankruptcy for Joseph Eugene Daniel in Tracy, CA began in 2008-03-21, focusing on debt restructuring, concluding with plan fulfillment in 09/17/2013."
Joseph Eugene Daniel — California, 08-23432


ᐅ William Daniels, California

Address: 501 Mahogany Ln Tracy, CA 95376-6010

Bankruptcy Case 09-38112 Overview: "Chapter 13 bankruptcy for William Daniels in Tracy, CA began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
William Daniels — California, 09-38112


ᐅ Miriam Darnell, California

Address: 350 W Central Ave Apt 1103 Tracy, CA 95376

Bankruptcy Case 10-31584 Overview: "Miriam Darnell's bankruptcy, initiated in May 2010 and concluded by August 2010 in Tracy, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Darnell — California, 10-31584


ᐅ Dale Darnell, California

Address: 1761 Summertime Ct Tracy, CA 95376

Bankruptcy Case 10-42907 Overview: "The bankruptcy record of Dale Darnell from Tracy, CA, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Dale Darnell — California, 10-42907


ᐅ Fernando Darosa, California

Address: 566 Whitney Ct Tracy, CA 95377

Bankruptcy Case 10-33264 Overview: "In a Chapter 7 bankruptcy case, Fernando Darosa from Tracy, CA, saw his proceedings start in 2010-05-20 and complete by 2010-08-28, involving asset liquidation."
Fernando Darosa — California, 10-33264


ᐅ Ronald Glenn Daugherty, California

Address: 2287 Lighthouse Cir Tracy, CA 95304

Bankruptcy Case 13-32560 Overview: "The bankruptcy filing by Ronald Glenn Daugherty, undertaken in 09/27/2013 in Tracy, CA under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Ronald Glenn Daugherty — California, 13-32560


ᐅ Raymundo Dauz, California

Address: 671 S Tradition St Tracy, CA 95391

Bankruptcy Case 09-48618 Overview: "Raymundo Dauz's Chapter 7 bankruptcy, filed in Tracy, CA in December 2009, led to asset liquidation, with the case closing in April 2010."
Raymundo Dauz — California, 09-48618


ᐅ David C Dauzat, California

Address: 2323 Gary Ln Tracy, CA 95377-5628

Concise Description of Bankruptcy Case 2014-232617: "The case of David C Dauzat in Tracy, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Dauzat — California, 2014-23261


ᐅ Francisco Davalos, California

Address: 39 W 20th St Tracy, CA 95376-2615

Concise Description of Bankruptcy Case 16-230687: "In a Chapter 7 bankruptcy case, Francisco Davalos from Tracy, CA, saw their proceedings start in May 11, 2016 and complete by 08.09.2016, involving asset liquidation."
Francisco Davalos — California, 16-23068


ᐅ Rodney Alan Davenport, California

Address: 1951 W Middlefield Dr Apt 124 Tracy, CA 95377-8366

Bankruptcy Case 2014-43054 Overview: "In Tracy, CA, Rodney Alan Davenport filed for Chapter 7 bankruptcy in 07.22.2014. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2014."
Rodney Alan Davenport — California, 2014-43054


ᐅ Imelda Paras David, California

Address: 1827 W Kavanagh Ave Tracy, CA 95376

Concise Description of Bankruptcy Case 11-293117: "Imelda Paras David's Chapter 7 bankruptcy, filed in Tracy, CA in 04.14.2011, led to asset liquidation, with the case closing in August 2011."
Imelda Paras David — California, 11-29311


ᐅ Jonathan David, California

Address: 1951 W Middlefield Dr Apt 332 Tracy, CA 95377

Brief Overview of Bankruptcy Case 10-39492: "Tracy, CA resident Jonathan David's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Jonathan David — California, 10-39492


ᐅ Samuel David, California

Address: 350 Yosemite Dr Tracy, CA 95376

Bankruptcy Case 09-46658 Summary: "In a Chapter 7 bankruptcy case, Samuel David from Tracy, CA, saw his proceedings start in Dec 7, 2009 and complete by 2010-03-17, involving asset liquidation."
Samuel David — California, 09-46658


ᐅ Kim Linh Davis, California

Address: 4 W Carlton Way Tracy, CA 95376

Snapshot of U.S. Bankruptcy Proceeding Case 11-26013: "The bankruptcy record of Kim Linh Davis from Tracy, CA, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Kim Linh Davis — California, 11-26013


ᐅ Jennifer Lynn Davis, California

Address: 965 Amaretto Dr Tracy, CA 95376

Brief Overview of Bankruptcy Case 11-27219: "Tracy, CA resident Jennifer Lynn Davis's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2011."
Jennifer Lynn Davis — California, 11-27219


ᐅ Mark A Davis, California

Address: 175 Marie Ave Tracy, CA 95376-1827

Concise Description of Bankruptcy Case 14-266657: "The bankruptcy record of Mark A Davis from Tracy, CA, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Mark A Davis — California, 14-26665


ᐅ Richard Davis, California

Address: 313 Fairmont Ct Tracy, CA 95376

Brief Overview of Bankruptcy Case 09-47669: "Richard Davis's Chapter 7 bankruptcy, filed in Tracy, CA in 2009-12-18, led to asset liquidation, with the case closing in March 2010."
Richard Davis — California, 09-47669