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 Tifnique Angele Garrison, California

Address: 1954 Bristol Ln Fairfield, CA 94533-3606

Bankruptcy Case 2014-23657 Overview: "In a Chapter 7 bankruptcy case, Tifnique Angele Garrison from Fairfield, CA, saw her proceedings start in 04.09.2014 and complete by 2014-07-08, involving asset liquidation."
Tifnique Angele Garrison — California, 2014-23657


ᐅ Shawn Patrick Garvey, California

Address: 1742 San Jose St Fairfield, CA 94533-3988

Concise Description of Bankruptcy Case 14-280467: "The case of Shawn Patrick Garvey in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Patrick Garvey — California, 14-28046


ᐅ Jr Henry Gates, California

Address: 453 Tulip St Fairfield, CA 94533-1536

Brief Overview of Bankruptcy Case 07-29608: "Jr Henry Gates, a resident of Fairfield, CA, entered a Chapter 13 bankruptcy plan in Nov 13, 2007, culminating in its successful completion by 03/04/2013."
Jr Henry Gates — California, 07-29608


ᐅ Tonya Laverne Gatewood, California

Address: 2059 Tilden Ct Fairfield, CA 94533

Bankruptcy Case 11-35845 Overview: "Tonya Laverne Gatewood's bankruptcy, initiated in 2011-06-27 and concluded by Oct 17, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Laverne Gatewood — California, 11-35845


ᐅ Claudio Gaytan, California

Address: 201 Pennsylvania Ave Apt 114 Fairfield, CA 94533

Concise Description of Bankruptcy Case 13-206737: "The bankruptcy filing by Claudio Gaytan, undertaken in 2013-01-18 in Fairfield, CA under Chapter 7, concluded with discharge in Apr 28, 2013 after liquidating assets."
Claudio Gaytan — California, 13-20673


ᐅ Melissa Geames, California

Address: 2780 N Texas St Apt 234 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 10-37820: "In a Chapter 7 bankruptcy case, Melissa Geames from Fairfield, CA, saw her proceedings start in 2010-07-07 and complete by 2010-10-27, involving asset liquidation."
Melissa Geames — California, 10-37820


ᐅ Maria Fe V Geluz, California

Address: 2929 Juniper St Fairfield, CA 94533

Bankruptcy Case 11-49744 Summary: "In Fairfield, CA, Maria Fe V Geluz filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Maria Fe V Geluz — California, 11-49744


ᐅ Rotonia Pearl Gentry, California

Address: 2254 Santa Cruz Dr Fairfield, CA 94533-7418

Bankruptcy Case 14-30869 Overview: "Fairfield, CA resident Rotonia Pearl Gentry's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Rotonia Pearl Gentry — California, 14-30869


ᐅ Tina Germany, California

Address: 308 Serrano Ct Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-42501: "In Fairfield, CA, Tina Germany filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Tina Germany — California, 10-42501


ᐅ Cecelia Oneida Geter, California

Address: 518 Marigold Dr Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-35216: "In Fairfield, CA, Cecelia Oneida Geter filed for Chapter 7 bankruptcy in 06.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2011."
Cecelia Oneida Geter — California, 11-35216


ᐅ Mohinder Ghusar, California

Address: 1905 Hummingbird Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 13-270667: "Mohinder Ghusar's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.23.2013, led to asset liquidation, with the case closing in 08.31.2013."
Mohinder Ghusar — California, 13-27066


ᐅ Sr Devyon Lamont Gibson, California

Address: 615 Travis Blvd Apt 16 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-30085: "Sr Devyon Lamont Gibson's Chapter 7 bankruptcy, filed in Fairfield, CA in May 2012, led to asset liquidation, with the case closing in Sep 14, 2012."
Sr Devyon Lamont Gibson — California, 12-30085


ᐅ Richard Lloyd Gieg, California

Address: 2760 Vista Grande Fairfield, CA 94534

Bankruptcy Case 12-41830 Overview: "Richard Lloyd Gieg's bankruptcy, initiated in 2012-12-21 and concluded by 2013-03-31 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lloyd Gieg — California, 12-41830


ᐅ Charles Gilbert, California

Address: 4334 the Masters Dr Fairfield, CA 94533

Bankruptcy Case 10-20734 Summary: "Fairfield, CA resident Charles Gilbert's 01.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2010."
Charles Gilbert — California, 10-20734


ᐅ Aisha Gillam, California

Address: 2780 N Texas St Apt 107 Fairfield, CA 94533

Bankruptcy Case 11-23264 Summary: "The bankruptcy filing by Aisha Gillam, undertaken in 2011-02-09 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Aisha Gillam — California, 11-23264


ᐅ Kathleen Rose Gillion, California

Address: 4942 Ridgecrest Ct Fairfield, CA 94534-7429

Brief Overview of Bankruptcy Case 15-28164: "In a Chapter 7 bankruptcy case, Kathleen Rose Gillion from Fairfield, CA, saw her proceedings start in 2015-10-20 and complete by 01/18/2016, involving asset liquidation."
Kathleen Rose Gillion — California, 15-28164


ᐅ Carmel Maria Gillis, California

Address: PO Box 578 Fairfield, CA 94533-0057

Snapshot of U.S. Bankruptcy Proceeding Case 15-24056: "In a Chapter 7 bankruptcy case, Carmel Maria Gillis from Fairfield, CA, saw her proceedings start in 05.19.2015 and complete by August 17, 2015, involving asset liquidation."
Carmel Maria Gillis — California, 15-24056


ᐅ Annette Gilsdorf, California

Address: 131 Goya Dr Fairfield, CA 94534

Bankruptcy Case 10-35021 Summary: "In a Chapter 7 bankruptcy case, Annette Gilsdorf from Fairfield, CA, saw her proceedings start in 2010-06-08 and complete by 2010-09-13, involving asset liquidation."
Annette Gilsdorf — California, 10-35021


ᐅ Stephen Gingold, California

Address: 3201 Saint Andrews Rd Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-295517: "Stephen Gingold's Chapter 7 bankruptcy, filed in Fairfield, CA in April 14, 2010, led to asset liquidation, with the case closing in 2010-07-23."
Stephen Gingold — California, 10-29551


ᐅ Stephen A Gingold, California

Address: 3201 Saint Andrews Rd Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 12-20243: "Stephen A Gingold's bankruptcy, initiated in 2012-01-06 and concluded by April 27, 2012 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Gingold — California, 12-20243


ᐅ Stephen Anthony Gingold, California

Address: 3201 Saint Andrews Rd Fairfield, CA 94534

Bankruptcy Case 13-20883 Summary: "Fairfield, CA resident Stephen Anthony Gingold's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-03."
Stephen Anthony Gingold — California, 13-20883


ᐅ Monica Lynn Gipson, California

Address: 545 Rosato Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-26816: "In Fairfield, CA, Monica Lynn Gipson filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Monica Lynn Gipson — California, 11-26816


ᐅ Vera A Gipson, California

Address: 3347 Bingham Pl Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-39338: "The bankruptcy filing by Vera A Gipson, undertaken in 2011-08-08 in Fairfield, CA under Chapter 7, concluded with discharge in 11/28/2011 after liquidating assets."
Vera A Gipson — California, 11-39338


ᐅ Kris Anthony Giron, California

Address: 5158 Freitas Pl Fairfield, CA 94533-6565

Snapshot of U.S. Bankruptcy Proceeding Case 15-20015: "Kris Anthony Giron's Chapter 7 bankruptcy, filed in Fairfield, CA in Jan 5, 2015, led to asset liquidation, with the case closing in 2015-04-05."
Kris Anthony Giron — California, 15-20015


ᐅ Tonya Marie Girouard, California

Address: 2380 Sanctuary Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 09-410537: "Tonya Marie Girouard's Chapter 7 bankruptcy, filed in Fairfield, CA in September 29, 2009, led to asset liquidation, with the case closing in 2010-01-07."
Tonya Marie Girouard — California, 09-41053


ᐅ Forrest Troy Glithero, California

Address: 2008 Plum Tree Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-20563: "The case of Forrest Troy Glithero in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forrest Troy Glithero — California, 13-20563


ᐅ Fernando Domulot Gloria, California

Address: 840 Antiquity Dr Fairfield, CA 94534

Bankruptcy Case 09-40917 Overview: "The bankruptcy filing by Fernando Domulot Gloria, undertaken in September 2009 in Fairfield, CA under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Fernando Domulot Gloria — California, 09-40917


ᐅ Jr Raymond Allen Goddard, California

Address: 4441 Green Valley Rd Fairfield, CA 94534

Bankruptcy Case 13-23424 Summary: "Jr Raymond Allen Goddard's bankruptcy, initiated in March 2013 and concluded by June 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Allen Goddard — California, 13-23424


ᐅ Sammy Godreau, California

Address: 3324 Foxfire Ct Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 13-28226: "Sammy Godreau's Chapter 7 bankruptcy, filed in Fairfield, CA in 06.18.2013, led to asset liquidation, with the case closing in 2013-09-26."
Sammy Godreau — California, 13-28226


ᐅ Kenneth Godwin, California

Address: 1899 Winston Ct Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-497797: "The bankruptcy filing by Kenneth Godwin, undertaken in November 10, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Kenneth Godwin — California, 10-49779


ᐅ Lita Castroverde Goebbel, California

Address: 4719 Summerset Dr Fairfield, CA 94534

Bankruptcy Case 11-41070 Overview: "Lita Castroverde Goebbel's bankruptcy, initiated in 08.29.2011 and concluded by Dec 19, 2011 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lita Castroverde Goebbel — California, 11-41070


ᐅ Jody Colleen Goering, California

Address: 1812 Minnesota St Fairfield, CA 94533

Bankruptcy Case 13-28849 Summary: "Jody Colleen Goering's Chapter 7 bankruptcy, filed in Fairfield, CA in 2013-06-30, led to asset liquidation, with the case closing in 10/08/2013."
Jody Colleen Goering — California, 13-28849


ᐅ Joshua Lee Goetchius, California

Address: 519 Carolina St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-23979: "The bankruptcy record of Joshua Lee Goetchius from Fairfield, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Joshua Lee Goetchius — California, 13-23979


ᐅ Jeanette Goetz, California

Address: 2023 Kirkwood Ct Fairfield, CA 94534

Bankruptcy Case 13-30619 Overview: "The bankruptcy filing by Jeanette Goetz, undertaken in August 2013 in Fairfield, CA under Chapter 7, concluded with discharge in November 20, 2013 after liquidating assets."
Jeanette Goetz — California, 13-30619


ᐅ Alireza Golchin, California

Address: 2418 Bay Hill Dr Fairfield, CA 94534-7109

Bankruptcy Case 14-21248 Summary: "Fairfield, CA resident Alireza Golchin's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Alireza Golchin — California, 14-21248


ᐅ Filips Golchin, California

Address: 2418 Bay Hill Dr Fairfield, CA 94534

Bankruptcy Case 13-33722 Summary: "Fairfield, CA resident Filips Golchin's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2014."
Filips Golchin — California, 13-33722


ᐅ Michelle Rae Golden, California

Address: 555 Alaska Ave Apt 32 Fairfield, CA 94533-7435

Snapshot of U.S. Bankruptcy Proceeding Case 16-23167: "In a Chapter 7 bankruptcy case, Michelle Rae Golden from Fairfield, CA, saw her proceedings start in 05/16/2016 and complete by 2016-08-14, involving asset liquidation."
Michelle Rae Golden — California, 16-23167


ᐅ Alan S Goldstein, California

Address: 1044 Meadow Glen Ct Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-247477: "The case of Alan S Goldstein in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan S Goldstein — California, 12-24747


ᐅ Adrian Gomes, California

Address: 2863 Carmel Way Fairfield, CA 94534

Bankruptcy Case 10-20516 Summary: "Adrian Gomes's Chapter 7 bankruptcy, filed in Fairfield, CA in 01/09/2010, led to asset liquidation, with the case closing in 04/19/2010."
Adrian Gomes — California, 10-20516


ᐅ Juan Carlos Gomez, California

Address: 705 Racoon Ct Fairfield, CA 94533

Bankruptcy Case 11-46788 Summary: "Fairfield, CA resident Juan Carlos Gomez's 11/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Juan Carlos Gomez — California, 11-46788


ᐅ Francisco Gomez, California

Address: 1400 Kentucky St Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-254807: "Francisco Gomez's Chapter 7 bankruptcy, filed in Fairfield, CA in Mar 5, 2010, led to asset liquidation, with the case closing in 06/13/2010."
Francisco Gomez — California, 10-25480


ᐅ Alex Gomez, California

Address: 2424 Mankas Blvd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 12-41611: "In a Chapter 7 bankruptcy case, Alex Gomez from Fairfield, CA, saw their proceedings start in 02/22/2012 and complete by June 2012, involving asset liquidation."
Alex Gomez — California, 12-41611


ᐅ Regina M Gomez, California

Address: 280 Dahlia St Fairfield, CA 94533-1545

Bankruptcy Case 14-22390 Overview: "In Fairfield, CA, Regina M Gomez filed for Chapter 7 bankruptcy in 03.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Regina M Gomez — California, 14-22390


ᐅ Alma Mabalo Gomez, California

Address: 603 Citrine Cir Fairfield, CA 94534

Concise Description of Bankruptcy Case 12-405627: "Alma Mabalo Gomez's bankruptcy, initiated in Nov 27, 2012 and concluded by March 2013 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Mabalo Gomez — California, 12-40562


ᐅ Steven Lawrence Gomez, California

Address: 1673 Highland Cir Fairfield, CA 94534

Bankruptcy Case 11-30040 Summary: "The case of Steven Lawrence Gomez in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lawrence Gomez — California, 11-30040


ᐅ James Gonzales, California

Address: 2421 White Dr Fairfield, CA 94533

Bankruptcy Case 10-25153 Overview: "The bankruptcy record of James Gonzales from Fairfield, CA, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
James Gonzales — California, 10-25153


ᐅ Matthew Robert Gonzales, California

Address: 2808 Elmhurst Cir Fairfield, CA 94533

Bankruptcy Case 13-27841 Summary: "Fairfield, CA resident Matthew Robert Gonzales's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
Matthew Robert Gonzales — California, 13-27841


ᐅ Benjamin Gonzalez, California

Address: 3287 Lagunita Cir Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-25825: "Benjamin Gonzalez's Chapter 7 bankruptcy, filed in Fairfield, CA in 04/28/2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Benjamin Gonzalez — California, 13-25825


ᐅ Florentino Gonzalez, California

Address: 2055 Swan Way Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 12-32744: "Fairfield, CA resident Florentino Gonzalez's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Florentino Gonzalez — California, 12-32744


ᐅ Iii William Gonzalez, California

Address: 501 Red Top Rd Fairfield, CA 94534

Brief Overview of Bankruptcy Case 10-32485: "Iii William Gonzalez's bankruptcy, initiated in 2010-05-12 and concluded by 08/20/2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Gonzalez — California, 10-32485


ᐅ Yonatan Gonzalez, California

Address: 5116 Bickford Cir Fairfield, CA 94533

Bankruptcy Case 10-50738 Summary: "The bankruptcy filing by Yonatan Gonzalez, undertaken in Nov 20, 2010 in Fairfield, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Yonatan Gonzalez — California, 10-50738


ᐅ Genaro Camacho Gonzalez, California

Address: 2492 Freitas Way Fairfield, CA 94533-6632

Bankruptcy Case 14-25741 Summary: "In a Chapter 7 bankruptcy case, Genaro Camacho Gonzalez from Fairfield, CA, saw his proceedings start in 05/30/2014 and complete by September 15, 2014, involving asset liquidation."
Genaro Camacho Gonzalez — California, 14-25741


ᐅ Felix Gonzalez, California

Address: 1331 Connecticut St Fairfield, CA 94533-4717

Bankruptcy Case 12-26572 Summary: "In his Chapter 13 bankruptcy case filed in April 3, 2012, Fairfield, CA's Felix Gonzalez agreed to a debt repayment plan, which was successfully completed by 06.03.2013."
Felix Gonzalez — California, 12-26572


ᐅ Nedda Gonzalez, California

Address: 3254 Mustang Cir Fairfield, CA 94533-7722

Bankruptcy Case 15-21030 Summary: "Nedda Gonzalez's Chapter 7 bankruptcy, filed in Fairfield, CA in Feb 11, 2015, led to asset liquidation, with the case closing in 05.12.2015."
Nedda Gonzalez — California, 15-21030


ᐅ Belinda Martha Gonzalez, California

Address: 2326 Fairfield Ave Apt 50 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-304617: "Belinda Martha Gonzalez's bankruptcy, initiated in April 2011 and concluded by 2011-08-18 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Martha Gonzalez — California, 11-30461


ᐅ Magdaleno Gonzalo, California

Address: 585 Silverado Cir Fairfield, CA 94534

Bankruptcy Case 10-34344 Overview: "The case of Magdaleno Gonzalo in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdaleno Gonzalo — California, 10-34344


ᐅ Kamisha L Goodall, California

Address: 2143 Sunhaven Cir Fairfield, CA 94533-5874

Concise Description of Bankruptcy Case 15-265327: "The bankruptcy filing by Kamisha L Goodall, undertaken in August 2015 in Fairfield, CA under Chapter 7, concluded with discharge in November 16, 2015 after liquidating assets."
Kamisha L Goodall — California, 15-26532


ᐅ Shawntea Marie Lynet Gordon, California

Address: 1806 Utah St Fairfield, CA 94533

Concise Description of Bankruptcy Case 12-212127: "The case of Shawntea Marie Lynet Gordon in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntea Marie Lynet Gordon — California, 12-21212


ᐅ Royce Sheldon Goree, California

Address: 2570 Carnation Dr Fairfield, CA 94533

Bankruptcy Case 12-22719 Overview: "In Fairfield, CA, Royce Sheldon Goree filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Royce Sheldon Goree — California, 12-22719


ᐅ Henry Gorham, California

Address: 751 Capricorn Cir Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-262647: "Henry Gorham's bankruptcy, initiated in 2010-03-15 and concluded by 2010-06-23 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Gorham — California, 10-26264


ᐅ Linda Diane Goss, California

Address: 2215 Peach Tree Dr Apt 3 Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-38385: "Fairfield, CA resident Linda Diane Goss's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2013."
Linda Diane Goss — California, 12-38385


ᐅ Clifford Christopher Govers, California

Address: 2137 Hillridge Dr Fairfield, CA 94534

Snapshot of U.S. Bankruptcy Proceeding Case 11-37983: "The bankruptcy record of Clifford Christopher Govers from Fairfield, CA, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Clifford Christopher Govers — California, 11-37983


ᐅ Juanita Marie Gragg, California

Address: 2550 Hilborn Rd Apt 227 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-20196: "In Fairfield, CA, Juanita Marie Gragg filed for Chapter 7 bankruptcy in January 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Juanita Marie Gragg — California, 11-20196


ᐅ Mark Dennis Graham, California

Address: 5049 Gothic Ct Fairfield, CA 94534-6602

Bankruptcy Case 14-31133 Overview: "The bankruptcy record of Mark Dennis Graham from Fairfield, CA, shows a Chapter 7 case filed in November 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Mark Dennis Graham — California, 14-31133


ᐅ Sr Michael Graham, California

Address: PO Box 611 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-43304: "The case of Sr Michael Graham in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Graham — California, 10-43304


ᐅ Valerie Graham, California

Address: 2313 Edmund Ct Fairfield, CA 94534

Bankruptcy Case 10-20192 Overview: "The case of Valerie Graham in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Graham — California, 10-20192


ᐅ Jr James Gravely, California

Address: 3001 N Texas St Apt 1 Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 10-32160: "Jr James Gravely's Chapter 7 bankruptcy, filed in Fairfield, CA in 05.09.2010, led to asset liquidation, with the case closing in 2010-08-17."
Jr James Gravely — California, 10-32160


ᐅ Warren Bernard Gray, California

Address: 1413 James St Fairfield, CA 94533-6411

Snapshot of U.S. Bankruptcy Proceeding Case 14-20796: "In a Chapter 7 bankruptcy case, Warren Bernard Gray from Fairfield, CA, saw his proceedings start in January 2014 and complete by 04/29/2014, involving asset liquidation."
Warren Bernard Gray — California, 14-20796


ᐅ Patricia Gray, California

Address: 2567 Boxwood Ln Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-396457: "In Fairfield, CA, Patricia Gray filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Patricia Gray — California, 10-39645


ᐅ Eula B Gray, California

Address: 2550 Hilborn Rd Apt 232 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 13-24994: "The case of Eula B Gray in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eula B Gray — California, 13-24994


ᐅ Michael S Gray, California

Address: 1018 Pierce St Fairfield, CA 94533-4659

Snapshot of U.S. Bankruptcy Proceeding Case 14-26501: "The case of Michael S Gray in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Gray — California, 14-26501


ᐅ Susan Greco, California

Address: 5055 Business Center Dr Ste 108 Fairfield, CA 94534-1668

Bankruptcy Case 09-38124 Summary: "Susan Greco's Fairfield, CA bankruptcy under Chapter 13 in Aug 25, 2009 led to a structured repayment plan, successfully discharged in Dec 22, 2014."
Susan Greco — California, 09-38124


ᐅ Troy Robert Greco, California

Address: 3521 Tidewater Pl Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 11-41376: "The case of Troy Robert Greco in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Robert Greco — California, 11-41376


ᐅ Edwin Greco, California

Address: 5055 Business Center Dr Ste 108 Fairfield, CA 94534-1668

Concise Description of Bankruptcy Case 09-381247: "Edwin Greco's Chapter 13 bankruptcy in Fairfield, CA started in 08.25.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Edwin Greco — California, 09-38124


ᐅ Ricky Lawrence Green, California

Address: 2455 Del Monte Dr Fairfield, CA 94534-7116

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24479: "The case of Ricky Lawrence Green in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Lawrence Green — California, 2014-24479


ᐅ Hance Green, California

Address: 737 Emerald Bay Dr Fairfield, CA 94534

Concise Description of Bankruptcy Case 10-246577: "Hance Green's bankruptcy, initiated in 02/26/2010 and concluded by June 2010 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hance Green — California, 10-24657


ᐅ Teresita C Green, California

Address: 1636 San Carlos St Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-292907: "In Fairfield, CA, Teresita C Green filed for Chapter 7 bankruptcy in 04.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Teresita C Green — California, 11-29290


ᐅ Juanita Green, California

Address: 2780 N Texas St Apt 235 Fairfield, CA 94533

Concise Description of Bankruptcy Case 10-418077: "Juanita Green's bankruptcy, initiated in 08/17/2010 and concluded by 2010-11-29 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Green — California, 10-41807


ᐅ Marilyn Louise Green, California

Address: 1449 Kent Way Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-377317: "In a Chapter 7 bankruptcy case, Marilyn Louise Green from Fairfield, CA, saw her proceedings start in 2011-07-20 and complete by November 9, 2011, involving asset liquidation."
Marilyn Louise Green — California, 11-37731


ᐅ Susan Jean Green, California

Address: 2455 Del Monte Dr Fairfield, CA 94534-7116

Brief Overview of Bankruptcy Case 14-24479: "Susan Jean Green's Chapter 7 bankruptcy, filed in Fairfield, CA in 04.30.2014, led to asset liquidation, with the case closing in 08/11/2014."
Susan Jean Green — California, 14-24479


ᐅ Valerie Devon Green, California

Address: 1055 2nd St Fairfield, CA 94533

Snapshot of U.S. Bankruptcy Proceeding Case 13-20397: "Valerie Devon Green's Chapter 7 bankruptcy, filed in Fairfield, CA in 01.11.2013, led to asset liquidation, with the case closing in 2013-04-21."
Valerie Devon Green — California, 13-20397


ᐅ Verna Celestene Green, California

Address: 30 El Dorado Ct Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-42202: "Verna Celestene Green's Chapter 7 bankruptcy, filed in Fairfield, CA in December 2012, led to asset liquidation, with the case closing in Apr 10, 2013."
Verna Celestene Green — California, 12-42202


ᐅ Bradley S Green, California

Address: 450 Pittman Rd Apt 224 Fairfield, CA 94534

Brief Overview of Bankruptcy Case 11-26620: "Fairfield, CA resident Bradley S Green's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Bradley S Green — California, 11-26620


ᐅ Sylvia Colleen Greenwood, California

Address: 2000 Clay Bank Rd Apt Q6 Fairfield, CA 94533

Concise Description of Bankruptcy Case 11-414977: "Fairfield, CA resident Sylvia Colleen Greenwood's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2011."
Sylvia Colleen Greenwood — California, 11-41497


ᐅ Jeffrey Alan Greer, California

Address: 4302 Pine Creek Cir Fairfield, CA 94534

Bankruptcy Case 12-39432 Overview: "The case of Jeffrey Alan Greer in Fairfield, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Alan Greer — California, 12-39432


ᐅ Melody Leigh Greer, California

Address: 242 Gregory Ln Fairfield, CA 94533-6454

Brief Overview of Bankruptcy Case 14-27504: "Melody Leigh Greer's bankruptcy, initiated in July 22, 2014 and concluded by 10.20.2014 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Leigh Greer — California, 14-27504


ᐅ Patrick Daniel Greer, California

Address: 242 Gregory Ln Fairfield, CA 94533-6454

Brief Overview of Bankruptcy Case 14-27504: "The bankruptcy filing by Patrick Daniel Greer, undertaken in 2014-07-22 in Fairfield, CA under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
Patrick Daniel Greer — California, 14-27504


ᐅ Andretta Greer, California

Address: 4160 Suisun Valley Rd # E327 Fairfield, CA 94534

Bankruptcy Case 13-21336 Summary: "The bankruptcy record of Andretta Greer from Fairfield, CA, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Andretta Greer — California, 13-21336


ᐅ Kimberly Gregor, California

Address: 2999 N Texas St Apt 53 Fairfield, CA 94533

Bankruptcy Case 10-31486 Overview: "Fairfield, CA resident Kimberly Gregor's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Kimberly Gregor — California, 10-31486


ᐅ Antonio Abasolo Gregorio, California

Address: 2101 Sunhaven Ct Fairfield, CA 94533-5871

Snapshot of U.S. Bankruptcy Proceeding Case 15-25848: "In Fairfield, CA, Antonio Abasolo Gregorio filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Antonio Abasolo Gregorio — California, 15-25848


ᐅ Cherrie Rosario Gregorio, California

Address: 639 Parisio Cir Fairfield, CA 94534-6754

Bankruptcy Case 11-30526 Summary: "Feb 11, 2011 marked the beginning of Cherrie Rosario Gregorio's Chapter 13 bankruptcy in Fairfield, CA, entailing a structured repayment schedule, completed by May 9, 2016."
Cherrie Rosario Gregorio — California, 11-30526


ᐅ Jr Arlen Foster Gregorio, California

Address: 2792 Vista Grande Fairfield, CA 94534

Bankruptcy Case 13-24019 Overview: "The bankruptcy filing by Jr Arlen Foster Gregorio, undertaken in 03.25.2013 in Fairfield, CA under Chapter 7, concluded with discharge in 07/05/2013 after liquidating assets."
Jr Arlen Foster Gregorio — California, 13-24019


ᐅ Larry D Gregorio, California

Address: 639 Parisio Cir Fairfield, CA 94534-6754

Bankruptcy Case 11-30526 Summary: "In his Chapter 13 bankruptcy case filed in 02/11/2011, Fairfield, CA's Larry D Gregorio agreed to a debt repayment plan, which was successfully completed by 05.09.2016."
Larry D Gregorio — California, 11-30526


ᐅ Gary M Gress, California

Address: 2533 Longview Dr Fairfield, CA 94534

Bankruptcy Case 11-41694 Summary: "Gary M Gress's Chapter 7 bankruptcy, filed in Fairfield, CA in September 2011, led to asset liquidation, with the case closing in 12.28.2011."
Gary M Gress — California, 11-41694


ᐅ Amber Marie Grey, California

Address: 1818 Astoria Pl Fairfield, CA 94534-3362

Brief Overview of Bankruptcy Case 14-30173: "In a Chapter 7 bankruptcy case, Amber Marie Grey from Fairfield, CA, saw her proceedings start in 10/10/2014 and complete by 01/08/2015, involving asset liquidation."
Amber Marie Grey — California, 14-30173


ᐅ Matthew John Griego, California

Address: 2999 N Texas St Apt 82 Fairfield, CA 94533

Bankruptcy Case 11-39558 Overview: "The bankruptcy record of Matthew John Griego from Fairfield, CA, shows a Chapter 7 case filed in Aug 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Matthew John Griego — California, 11-39558


ᐅ Timothy Ray Grier, California

Address: 2254 Pullen Ln Fairfield, CA 94533

Brief Overview of Bankruptcy Case 11-28152: "Timothy Ray Grier's Chapter 7 bankruptcy, filed in Fairfield, CA in 03.31.2011, led to asset liquidation, with the case closing in July 2011."
Timothy Ray Grier — California, 11-28152


ᐅ Juan Claudio Griffin, California

Address: 1308 Lincoln St Fairfield, CA 94533-4816

Snapshot of U.S. Bankruptcy Proceeding Case 14-30215: "The bankruptcy filing by Juan Claudio Griffin, undertaken in Feb 13, 2014 in Fairfield, CA under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Juan Claudio Griffin — California, 14-30215


ᐅ Shea H Grigg, California

Address: 2038 San Gabriel St Fairfield, CA 94533-2204

Bankruptcy Case 15-29735 Overview: "Shea H Grigg's bankruptcy, initiated in Dec 21, 2015 and concluded by March 20, 2016 in Fairfield, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shea H Grigg — California, 15-29735


ᐅ Davy Gritsko, California

Address: 3035 Gulf Dr Fairfield, CA 94533

Brief Overview of Bankruptcy Case 12-42119: "Davy Gritsko's Chapter 7 bankruptcy, filed in Fairfield, CA in Dec 30, 2012, led to asset liquidation, with the case closing in 04/09/2013."
Davy Gritsko — California, 12-42119