personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairfield, 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 Ronald D Martinez, California

Address: 337 Travis Blvd Fairfield, CA 94533

Bankruptcy Case 11-20427 Summary: "Fairfield, CA resident Ronald D Martinez's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2011."
Ronald D Martinez — California, 11-20427


ᐅ Jose Renteria Martinez, California

Address: 2791 Bay Tree Dr Fairfield, CA 94533

Bankruptcy Case 12-39226 Summary: "In Fairfield, CA, Jose Renteria Martinez filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jose Renteria Martinez — California, 12-39226


ᐅ Oscar E Martinez, California

Address: 2861 Howe Ct Fairfield, CA 94534-3030

Bankruptcy Case 09-49222 Overview: "The bankruptcy record for Oscar E Martinez from Fairfield, CA, under Chapter 13, filed in 2009-09-30, involved setting up a repayment plan, finalized by November 2014."
Oscar E Martinez — California, 09-49222


ᐅ Salvador Martinez, California

Address: 4488 Tolenas Rd Fairfield, CA 94533

Bankruptcy Case 12-32333 Overview: "Salvador Martinez's bankruptcy, initiated in June 30, 2012 and concluded by Oct 20, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Martinez — California, 12-32333


ᐅ Jose Arturo Martinez, California

Address: 2896 Sequoia Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-40173: "Jose Arturo Martinez's bankruptcy, initiated in 11/16/2012 and concluded by 02.24.2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Arturo Martinez — California, 12-40173


ᐅ Michael Edward Martinez, California

Address: 1508 Harrison St Fairfield, CA 94533

Bankruptcy Case 12-33199 Overview: "Fairfield, CA resident Michael Edward Martinez's 07.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2012."
Michael Edward Martinez — California, 12-33199


ᐅ Steven Joseph Martini, California

Address: 4105 Mill Creek Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-204067: "Steven Joseph Martini's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-01-11, led to asset liquidation, with the case closing in April 21, 2013."
Steven Joseph Martini — California, 13-20406


ᐅ Jose Leonardo Martins, California

Address: 2424 Skyview Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-38676: "In Fairfield, CA, Jose Leonardo Martins filed for Chapter 7 bankruptcy in Oct 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2013."
Jose Leonardo Martins — California, 12-38676


ᐅ Carol Lynn Marves, California

Address: PO Box 369 Fairfield, CA 94533

Bankruptcy Case 13-35930 Summary: "In a Chapter 7 bankruptcy case, Carol Lynn Marves from Fairfield, CA, saw their proceedings start in 2013-12-20 and complete by Mar 30, 2014, involving asset liquidation."
Carol Lynn Marves — California, 13-35930


ᐅ Sofia Marzan, California

Address: 2550 Hilborn Rd Apt 165 Fairfield, CA 94534

Bankruptcy Case 10-39539 Summary: "The bankruptcy filing by Sofia Marzan, undertaken in 07.23.2010 in Fairfield, CA under Chapter 7, concluded with discharge in 11/12/2010 after liquidating assets."
Sofia Marzan — California, 10-39539


ᐅ Jessica Matthes, California

Address: 2105 Cedarbrook Dr Fairfield, CA 94534-1047

Brief Overview of Bankruptcy Case 14-20205: "The case of Jessica Matthes in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Matthes — California, 14-20205


ᐅ David Elliot Matthews, California

Address: 400 Arlington Cir Fairfield, CA 94533

Bankruptcy Case 13-22798 Summary: "Fairfield, CA resident David Elliot Matthews's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
David Elliot Matthews — California, 13-22798


ᐅ Jerome Michael Matthews, California

Address: 1100 Wallace St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-24839: "The bankruptcy filing by Jerome Michael Matthews, undertaken in 02.26.2011 in Fairfield, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jerome Michael Matthews — California, 11-24839


ᐅ Ronda Matti, California

Address: 2047 Tilden Ct Fairfield, CA 94533

Bankruptcy Case 10-46727 Overview: "The bankruptcy filing by Ronda Matti, undertaken in 2010-10-07 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Ronda Matti — California, 10-46727


ᐅ Justin Maxwell, California

Address: 89 Tabor Ave Apt 4 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-36885: "Justin Maxwell's bankruptcy, initiated in 06.28.2010 and concluded by October 18, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Maxwell — California, 10-36885


ᐅ Debra R May, California

Address: 2620 Gulf Dr Fairfield, CA 94533-1413

Bankruptcy Case 14-27906 Overview: "In Fairfield, CA, Debra R May filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Debra R May — California, 14-27906


ᐅ William Lee Mccaslin, California

Address: 3315 Whitemarsh Ln Fairfield, CA 94534

Bankruptcy Case 12-24852 Overview: "William Lee Mccaslin's bankruptcy, initiated in 2012-03-13 and concluded by July 3, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lee Mccaslin — California, 12-24852


ᐅ Sandra Mcclain, California

Address: 1644 Hazelwood Ct Fairfield, CA 94534

Bankruptcy Case 10-50940 Summary: "Sandra Mcclain's Chapter 7 bankruptcy, filed in Fairfield, CA in November 23, 2010, led to asset liquidation, with the case closing in 03/15/2011."
Sandra Mcclain — California, 10-50940


ᐅ Jr Melton Mcclanahan, California

Address: 3219 Riviera Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-23016: "In a Chapter 7 bankruptcy case, Jr Melton Mcclanahan from Fairfield, CA, saw their proceedings start in February 7, 2011 and complete by 2011-05-30, involving asset liquidation."
Jr Melton Mcclanahan — California, 11-23016


ᐅ Carrie Lynn Mcclaughry, California

Address: 865 Tabor Ave Fairfield, CA 94533-3234

Bankruptcy Case 16-24295 Summary: "Carrie Lynn Mcclaughry's bankruptcy, initiated in June 30, 2016 and concluded by 2016-09-28 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lynn Mcclaughry — California, 16-24295


ᐅ Lynn Dorothy Mccloskey, California

Address: 2871 Cypress Way Fairfield, CA 94533

Bankruptcy Case 11-47103 Overview: "In Fairfield, CA, Lynn Dorothy Mccloskey filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Lynn Dorothy Mccloskey — California, 11-47103


ᐅ Arthur Mcconnell, California

Address: 2697 Elmhurst Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-21407: "Arthur Mcconnell's Chapter 7 bankruptcy, filed in Fairfield, CA in January 2010, led to asset liquidation, with the case closing in 2010-05-01."
Arthur Mcconnell — California, 10-21407


ᐅ Zachariah E Mccormack, California

Address: 692 Venetian Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-33461: "The bankruptcy record of Zachariah E Mccormack from Fairfield, CA, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2012."
Zachariah E Mccormack — California, 12-33461


ᐅ Timothy Michael Mccormick, California

Address: 767 Glacier Way Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-38748: "In a Chapter 7 bankruptcy case, Timothy Michael Mccormick from Fairfield, CA, saw their proceedings start in 2012-10-23 and complete by 2013-01-31, involving asset liquidation."
Timothy Michael Mccormick — California, 12-38748


ᐅ Jr Alfred Edgar Mccoy, California

Address: 200 Riverside Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-32952: "In Fairfield, CA, Jr Alfred Edgar Mccoy filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11."
Jr Alfred Edgar Mccoy — California, 13-32952


ᐅ Aprea Christina Mccullar, California

Address: 2149 Fox Glen Dr Fairfield, CA 94534

Bankruptcy Case 11-32519 Overview: "The bankruptcy filing by Aprea Christina Mccullar, undertaken in May 2011 in Fairfield, CA under Chapter 7, concluded with discharge in Aug 29, 2011 after liquidating assets."
Aprea Christina Mccullar — California, 11-32519


ᐅ Cary L Mcdaniel, California

Address: 2140 Union Ave Fairfield, CA 94533-3241

Bankruptcy Case 07-28070 Overview: "Cary L Mcdaniel, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in Oct 1, 2007, culminating in its successful completion by February 2013."
Cary L Mcdaniel — California, 07-28070


ᐅ Jr Henry L Mcdaniels, California

Address: 126 Raleigh Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-33164: "The bankruptcy filing by Jr Henry L Mcdaniels, undertaken in 07.17.2012 in Fairfield, CA under Chapter 7, concluded with discharge in 11/06/2012 after liquidating assets."
Jr Henry L Mcdaniels — California, 12-33164


ᐅ Rodney Clinton Mcdonald, California

Address: 192 Granada Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-28345: "In a Chapter 7 bankruptcy case, Rodney Clinton Mcdonald from Fairfield, CA, saw his proceedings start in 2013-06-20 and complete by 2013-09-23, involving asset liquidation."
Rodney Clinton Mcdonald — California, 13-28345


ᐅ Paul Mcdonald, California

Address: 2569 Shorey Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 09-45657: "The bankruptcy filing by Paul Mcdonald, undertaken in November 23, 2009 in Fairfield, CA under Chapter 7, concluded with discharge in March 3, 2010 after liquidating assets."
Paul Mcdonald — California, 09-45657


ᐅ Anthony Elbert Mcdonald, California

Address: 1001 1st St Fairfield, CA 94533-4754

Brief Overview of Bankruptcy Case 16-23102: "Fairfield, CA resident Anthony Elbert Mcdonald's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Anthony Elbert Mcdonald — California, 16-23102


ᐅ Cheryl Louise Mcdonald, California

Address: 1001 1st St Fairfield, CA 94533-4754

Bankruptcy Case 16-23102 Summary: "In a Chapter 7 bankruptcy case, Cheryl Louise Mcdonald from Fairfield, CA, saw her proceedings start in 05/12/2016 and complete by Aug 10, 2016, involving asset liquidation."
Cheryl Louise Mcdonald — California, 16-23102


ᐅ Michael F Mcdonald, California

Address: 192 Granada Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-52847-btb: "Michael F Mcdonald's bankruptcy, initiated in 2011-09-02 and concluded by 12/13/2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Mcdonald — California, 11-52847


ᐅ Donald E Mcdonald, California

Address: 29 Country Club Dr Fairfield, CA 94534-1305

Brief Overview of Bankruptcy Case 14-28690: "The bankruptcy filing by Donald E Mcdonald, undertaken in 08.28.2014 in Fairfield, CA under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
Donald E Mcdonald — California, 14-28690


ᐅ Mark David Mcelroy, California

Address: 1839 Kolob Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-316027: "In Fairfield, CA, Mark David Mcelroy filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2013."
Mark David Mcelroy — California, 13-31602


ᐅ Darrel Mcfadden, California

Address: 1420 Matthew Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-250837: "Darrel Mcfadden's Chapter 7 bankruptcy, filed in Fairfield, CA in 2012-03-15, led to asset liquidation, with the case closing in Jul 5, 2012."
Darrel Mcfadden — California, 12-25083


ᐅ Tanitia M Mcfarland, California

Address: 1913 Minnesota St Fairfield, CA 94533

Bankruptcy Case 12-37384 Overview: "The bankruptcy filing by Tanitia M Mcfarland, undertaken in Sep 27, 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 01.05.2013 after liquidating assets."
Tanitia M Mcfarland — California, 12-37384


ᐅ Dennis James Mcfarland, California

Address: 374 Atlantic Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-326027: "The case of Dennis James Mcfarland in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis James Mcfarland — California, 11-32602


ᐅ Lee Mcfarlane, California

Address: 5119 Day Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-399487: "Lee Mcfarlane's Chapter 7 bankruptcy, filed in Fairfield, CA in 07.28.2010, led to asset liquidation, with the case closing in November 17, 2010."
Lee Mcfarlane — California, 10-39948


ᐅ Zonia Mcgee, California

Address: 3016 Beechwood Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-25386: "The bankruptcy record of Zonia Mcgee from Fairfield, CA, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2010."
Zonia Mcgee — California, 10-25386


ᐅ Jana Mcgie, California

Address: 3336 N Texas St # J-302 Fairfield, CA 94533

Bankruptcy Case 10-20875 Overview: "In Fairfield, CA, Jana Mcgie filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2010."
Jana Mcgie — California, 10-20875


ᐅ Brian Thomas Mcgrane, California

Address: 1757 Kolob Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-20186: "The bankruptcy filing by Brian Thomas Mcgrane, undertaken in Jan 7, 2013 in Fairfield, CA under Chapter 7, concluded with discharge in April 17, 2013 after liquidating assets."
Brian Thomas Mcgrane — California, 13-20186


ᐅ Eric Alfred Mcgrath, California

Address: 2478 Sanctuary Cir Fairfield, CA 94534-8638

Snapshot of U.S. Bankruptcy Proceeding Case 10-30531: "Eric Alfred Mcgrath's Fairfield, CA bankruptcy under Chapter 13 in April 23, 2010 led to a structured repayment plan, successfully discharged in March 2013."
Eric Alfred Mcgrath — California, 10-30531


ᐅ Patrick George Mcgraw, California

Address: 558 Marigold Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-25927: "Patrick George Mcgraw's bankruptcy, initiated in March 2012 and concluded by 07.17.2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick George Mcgraw — California, 12-25927


ᐅ Dennis Michael Mcgrogan, California

Address: 2513 Mankas Blvd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-21200: "The case of Dennis Michael Mcgrogan in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Michael Mcgrogan — California, 12-21200


ᐅ Brendan Mcguinness, California

Address: 2892 Calle De Cordoba Fairfield, CA 94534

Bankruptcy Case 11-42433 Overview: "Fairfield, CA resident Brendan Mcguinness's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Brendan Mcguinness — California, 11-42433


ᐅ Kenneth Andre Mcintyre, California

Address: 103 Manchester Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-25024: "The case of Kenneth Andre Mcintyre in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Andre Mcintyre — California, 13-25024


ᐅ Patricia Mckeever, California

Address: 1476 Driftwood Cir Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-46963: "Fairfield, CA resident Patricia Mckeever's 10/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2011."
Patricia Mckeever — California, 10-46963


ᐅ Kimberly Mckelton, California

Address: 3475 Quincey Ct Fairfield, CA 94534

Bankruptcy Case 10-52587 Overview: "Kimberly Mckelton's bankruptcy, initiated in 12/14/2010 and concluded by 2011-04-05 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Mckelton — California, 10-52587


ᐅ Donald Mckinley, California

Address: 1944 Manor Pl Fairfield, CA 94533

Bankruptcy Case 10-30567 Summary: "Donald Mckinley's bankruptcy, initiated in 2010-04-23 and concluded by August 1, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Mckinley — California, 10-30567


ᐅ Michael Ragsdale Mckown, California

Address: 4147 Oakwood Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-42035: "In Fairfield, CA, Michael Ragsdale Mckown filed for Chapter 7 bankruptcy in 09/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Michael Ragsdale Mckown — California, 11-42035


ᐅ Philip Mclaughlin, California

Address: 2131 Woodhaven Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-325717: "Fairfield, CA resident Philip Mclaughlin's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Philip Mclaughlin — California, 10-32571


ᐅ Kent Wesley Mclean, California

Address: 1786 Carson Ct Fairfield, CA 94534-2915

Concise Description of Bankruptcy Case 10-302927: "The bankruptcy record for Kent Wesley Mclean from Fairfield, CA, under Chapter 13, filed in April 2010, involved setting up a repayment plan, finalized by December 2012."
Kent Wesley Mclean — California, 10-30292


ᐅ Brian Mcleroy, California

Address: 1611 Exeter Ct Fairfield, CA 94533

Bankruptcy Case 10-45649 Overview: "Brian Mcleroy's Chapter 7 bankruptcy, filed in Fairfield, CA in September 27, 2010, led to asset liquidation, with the case closing in 01.17.2011."
Brian Mcleroy — California, 10-45649


ᐅ Ryan Mathew Mcneel, California

Address: 2321 Skyview Pl Fairfield, CA 94534-8617

Bankruptcy Case 14-21643 Overview: "The bankruptcy record of Ryan Mathew Mcneel from Fairfield, CA, shows a Chapter 7 case filed in 02/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
Ryan Mathew Mcneel — California, 14-21643


ᐅ Arthur Louise Mcneill, California

Address: 1503 Croton Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-39843: "Arthur Louise Mcneill's Chapter 7 bankruptcy, filed in Fairfield, CA in 11.09.2012, led to asset liquidation, with the case closing in Feb 17, 2013."
Arthur Louise Mcneill — California, 12-39843


ᐅ Christina Mcneill, California

Address: 2933 Calaveras Dr Fairfield, CA 94534-1706

Brief Overview of Bankruptcy Case 11-28243: "Chapter 13 bankruptcy for Christina Mcneill in Fairfield, CA began in 04/01/2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-03."
Christina Mcneill — California, 11-28243


ᐅ David Austin Mcneill, California

Address: 5107 Windmill Ct Fairfield, CA 94534

Bankruptcy Case 12-40602 Summary: "In Fairfield, CA, David Austin Mcneill filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2013."
David Austin Mcneill — California, 12-40602


ᐅ Doug M Mcneill, California

Address: 2933 Calaveras Dr Fairfield, CA 94534-1706

Concise Description of Bankruptcy Case 11-282437: "Chapter 13 bankruptcy for Doug M Mcneill in Fairfield, CA began in April 2011, focusing on debt restructuring, concluding with plan fulfillment in November 3, 2014."
Doug M Mcneill — California, 11-28243


ᐅ David R Mcneilly, California

Address: 861 Antiquity Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-28719: "In Fairfield, CA, David R Mcneilly filed for Chapter 7 bankruptcy in 2012-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2012."
David R Mcneilly — California, 12-28719


ᐅ Harry Oak Way Mcrae, California

Address: 5046 Rowe Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-23511: "Harry Oak Way Mcrae's Chapter 7 bankruptcy, filed in Fairfield, CA in February 11, 2011, led to asset liquidation, with the case closing in 2011-06-03."
Harry Oak Way Mcrae — California, 11-23511


ᐅ Woodie Thomas Mcree, California

Address: 2019 San Salvador St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-327497: "The case of Woodie Thomas Mcree in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woodie Thomas Mcree — California, 11-32749


ᐅ Walter R Mcroy, California

Address: 2010 Tolenas Ave Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-540157: "The case of Walter R Mcroy in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter R Mcroy — California, 10-54015


ᐅ Daniel Mcstocker, California

Address: 4954 Ridgecrest Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 10-40107: "In a Chapter 7 bankruptcy case, Daniel Mcstocker from Fairfield, CA, saw his proceedings start in July 2010 and complete by 11.18.2010, involving asset liquidation."
Daniel Mcstocker — California, 10-40107


ᐅ John Mcwhorter, California

Address: 1007 Roosevelt St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-365887: "John Mcwhorter's bankruptcy, initiated in 2010-06-24 and concluded by Oct 14, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mcwhorter — California, 10-36588


ᐅ Barajas Miguel Angel Medina, California

Address: 837 Vintage Ave Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-28740: "In Fairfield, CA, Barajas Miguel Angel Medina filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-24."
Barajas Miguel Angel Medina — California, 12-28740


ᐅ Adkins Rebecca L Medrano, California

Address: 2016 Hampton Pl Fairfield, CA 94533-3262

Snapshot of U.S. Bankruptcy Proceeding Case 14-29660: "The bankruptcy record of Adkins Rebecca L Medrano from Fairfield, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2014."
Adkins Rebecca L Medrano — California, 14-29660


ᐅ Scott E Meister, California

Address: 1365 Northwood Ct Fairfield, CA 94534

Brief Overview of Bankruptcy Case 09-40286: "In a Chapter 7 bankruptcy case, Scott E Meister from Fairfield, CA, saw their proceedings start in 2009-09-21 and complete by Jan 5, 2010, involving asset liquidation."
Scott E Meister — California, 09-40286


ᐅ Richard Benito Mejia, California

Address: 2148 Montclair Ct Fairfield, CA 94534

Bankruptcy Case 12-31897 Summary: "The bankruptcy filing by Richard Benito Mejia, undertaken in June 2012 in Fairfield, CA under Chapter 7, concluded with discharge in 10.15.2012 after liquidating assets."
Richard Benito Mejia — California, 12-31897


ᐅ Pedro Melendez, California

Address: 1101 Union Ave Apt 221 Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-252887: "In a Chapter 7 bankruptcy case, Pedro Melendez from Fairfield, CA, saw his proceedings start in Apr 17, 2013 and complete by Jul 29, 2013, involving asset liquidation."
Pedro Melendez — California, 13-25288


ᐅ Rudolfo Melgoza, California

Address: 124 Tabor Ave Apt 21 Fairfield, CA 94533

Bankruptcy Case 13-25400 Overview: "The bankruptcy record of Rudolfo Melgoza from Fairfield, CA, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Rudolfo Melgoza — California, 13-25400


ᐅ Maria Elenita Gonzales Melido, California

Address: 2112 Greenfield Dr Fairfield, CA 94534-1036

Snapshot of U.S. Bankruptcy Proceeding Case 14-29583: "Fairfield, CA resident Maria Elenita Gonzales Melido's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Maria Elenita Gonzales Melido — California, 14-29583


ᐅ Jose Melo, California

Address: 2021 Woolner Ave Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-20959: "Jose Melo's Chapter 7 bankruptcy, filed in Fairfield, CA in 01.15.2010, led to asset liquidation, with the case closing in 04.25.2010."
Jose Melo — California, 10-20959


ᐅ Luom Melton, California

Address: 1760 Gillespie Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-364837: "Luom Melton's bankruptcy, initiated in 2010-06-23 and concluded by Oct 13, 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luom Melton — California, 10-36483


ᐅ Komsun Memark, California

Address: 2390 Burgundy Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-343927: "The case of Komsun Memark in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Komsun Memark — California, 10-34392


ᐅ Ronald Mendez, California

Address: 692 Vintage Ct Fairfield, CA 94534

Bankruptcy Case 13-32091 Overview: "The bankruptcy record of Ronald Mendez from Fairfield, CA, shows a Chapter 7 case filed in September 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2013."
Ronald Mendez — California, 13-32091


ᐅ Deborah Kay Mendonsa, California

Address: 212 Lawrence St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-34567: "In a Chapter 7 bankruptcy case, Deborah Kay Mendonsa from Fairfield, CA, saw her proceedings start in November 14, 2013 and complete by 2014-02-22, involving asset liquidation."
Deborah Kay Mendonsa — California, 13-34567


ᐅ Sr Alberto Velarde Mendoza, California

Address: PO Box 3413 Fairfield, CA 94533-0413

Bankruptcy Case 09-27457 Overview: "In his Chapter 13 bankruptcy case filed in April 2009, Fairfield, CA's Sr Alberto Velarde Mendoza agreed to a debt repayment plan, which was successfully completed by October 5, 2012."
Sr Alberto Velarde Mendoza — California, 09-27457


ᐅ Patrick Mendoza, California

Address: 3700 Lyon Rd Apt 249 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-21053: "The bankruptcy record of Patrick Mendoza from Fairfield, CA, shows a Chapter 7 case filed in 01/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2010."
Patrick Mendoza — California, 10-21053


ᐅ Jose Mendoza, California

Address: 2159 Sunhaven Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-48596: "The bankruptcy record of Jose Mendoza from Fairfield, 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 17, 2011."
Jose Mendoza — California, 10-48596


ᐅ Rosie Yvette Mendoza, California

Address: 1705 Sunset Ave Apt 35 Fairfield, CA 94533-8007

Bankruptcy Case 2014-25679 Overview: "The bankruptcy record of Rosie Yvette Mendoza from Fairfield, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
Rosie Yvette Mendoza — California, 2014-25679


ᐅ Lester Mendoza, California

Address: 1950 Hummingbird Dr Fairfield, CA 94534

Bankruptcy Case 09-47913 Overview: "Lester Mendoza's bankruptcy, initiated in 12/21/2009 and concluded by 2010-03-31 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Mendoza — California, 09-47913


ᐅ Carlene Louise Mercer, California

Address: 2999 Burbank Dr Fairfield, CA 94534

Bankruptcy Case 12-28254 Overview: "The bankruptcy record of Carlene Louise Mercer from Fairfield, CA, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Carlene Louise Mercer — California, 12-28254


ᐅ Anthony David Merlonghi, California

Address: 1308 Lincoln St Fairfield, CA 94533

Brief Overview of Bankruptcy Case 13-35744: "Anthony David Merlonghi's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-12-16, led to asset liquidation, with the case closing in Mar 26, 2014."
Anthony David Merlonghi — California, 13-35744


ᐅ Michael Merlonghi, California

Address: 1631 Richards Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-311777: "The case of Michael Merlonghi in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Merlonghi — California, 11-31177


ᐅ Mary Cathrine Messano, California

Address: 2798 Peppertree Dr Fairfield, CA 94533-7062

Snapshot of U.S. Bankruptcy Proceeding Case 15-27428: "The bankruptcy filing by Mary Cathrine Messano, undertaken in 2015-09-22 in Fairfield, CA under Chapter 7, concluded with discharge in December 21, 2015 after liquidating assets."
Mary Cathrine Messano — California, 15-27428


ᐅ Anna Metters, California

Address: 1984 Finch Way Fairfield, CA 94533-2312

Concise Description of Bankruptcy Case 15-215377: "Fairfield, CA resident Anna Metters's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Anna Metters — California, 15-21537


ᐅ James Meyer, California

Address: 2747 Chamise Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-374877: "In Fairfield, CA, James Meyer filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2010."
James Meyer — California, 10-37487


ᐅ Eufemia Mia, California

Address: 1313 Eisenhower St Fairfield, CA 94533

Bankruptcy Case 10-48936 Overview: "In Fairfield, CA, Eufemia Mia filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2011."
Eufemia Mia — California, 10-48936


ᐅ Patricia Ann Michael, California

Address: 2861 Regatta Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-276827: "Patricia Ann Michael's bankruptcy, initiated in 2013-06-05 and concluded by 09.13.2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Michael — California, 13-27682


ᐅ Sheryl Kathleen Mickle, California

Address: 1960 Grande Cir Apt 33 Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-388827: "Fairfield, CA resident Sheryl Kathleen Mickle's October 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Sheryl Kathleen Mickle — California, 12-38882


ᐅ Mark Montgomery Middleton, California

Address: 2448 Cordelia Rd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-24729: "In a Chapter 7 bankruptcy case, Mark Montgomery Middleton from Fairfield, CA, saw their proceedings start in 04/05/2013 and complete by 2013-07-14, involving asset liquidation."
Mark Montgomery Middleton — California, 13-24729


ᐅ Eric Mier, California

Address: 2391 Hanson Dr Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-299657: "In Fairfield, CA, Eric Mier filed for Chapter 7 bankruptcy in Apr 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2010."
Eric Mier — California, 10-29965


ᐅ Ferenc Mihalyi, California

Address: 845 Walden Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-397747: "Ferenc Mihalyi's Chapter 7 bankruptcy, filed in Fairfield, CA in November 2012, led to asset liquidation, with the case closing in Feb 17, 2013."
Ferenc Mihalyi — California, 12-39774


ᐅ Daniel Mikkola, California

Address: 416 Atlantic Ave Fairfield, CA 94533-1543

Bankruptcy Case 14-22516 Overview: "Daniel Mikkola's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.13.2014, led to asset liquidation, with the case closing in 06.11.2014."
Daniel Mikkola — California, 14-22516


ᐅ Lashonda Renee Miles, California

Address: 516 El Camino Dr Fairfield, CA 94533-7235

Bankruptcy Case 15-27571 Summary: "The case of Lashonda Renee Miles in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Renee Miles — California, 15-27571


ᐅ Courtney M Miller, California

Address: 4832 S Ridgefield Way Fairfield, CA 94534-6408

Concise Description of Bankruptcy Case 15-293557: "In Fairfield, CA, Courtney M Miller filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Courtney M Miller — California, 15-29355


ᐅ Sr Todd Allen Miller, California

Address: 769 Oakbrook Dr Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-25606: "Fairfield, CA resident Sr Todd Allen Miller's 2011-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-26."
Sr Todd Allen Miller — California, 11-25606


ᐅ Arius A Miller, California

Address: 555 Alaska Ave Apt 14 Fairfield, CA 94533-7432

Bankruptcy Case 14-32111 Summary: "In Fairfield, CA, Arius A Miller filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Arius A Miller — California, 14-32111


ᐅ Jared Miller, California

Address: 2363 Twain Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-27785: "Jared Miller's bankruptcy, initiated in 2010-03-27 and concluded by 07/05/2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Miller — California, 10-27785